HomeMy WebLinkAboutL 12623 P 496SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 4
Receipt N~mBer : 10-0051718
TRANSFER TAX NUMBER: 09-22141
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
111.00 14.00
EXAMINED AND CHARGED AS FOLLOWS
$550,000.00
04/30/2010
10:50:55 AM
D00012623
496
Lot:
002. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20
COE $5
EA-CTY $5
TP-584 $5
Cert. Copies $0
Transfer tax $2,200
00 NO Handling
00 NO NYS SRCHG
00 NO EA-STATE
00 NO Notation
00 NO RPT
00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 09-22141
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.00 NO
$30.00 NO
$9,500.00 NO
$12,050.00
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling --'~ ~5...,00~
TP-584
Deed / Mortgage Tax Stamp
FEE5
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A. ~-~--~-
Comm. of Ed. 5. O0
Affidavit
Certified Copy
NYS Surcharge lS. 00
Other
4 JDist. 1(
Real Property
Tax Service
Agency
Verification
Sub Total
Grand Total ..-~,-_~'~
10007619 1000 11100 1400 002000 )00
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
PETER T. BYER, ESQ
3 SUNHAVEN LANE
COMMACK, NY 11725
RECORDED ~
2010 Apr 30 10:50:55 Alt
JUDITH fl. PASCALE
CLERK I]F
F
SUFFJLk COUNTY
L D00012623
P 496
DT# 09-22141
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointment
Transfer Tax ~ ~
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
5 Community Preservation Fund
"CPF Taxtx D.u e,.~Due $ ?_~'~:=-
--/~"- Improved~¢
Vacant Land/~'~,
TD
TD
8
Mail to: Judith A. Pascale, Suffolk County Clerk I 7 I Title Compa ny Information
310 Center Drive, Riverhead, NY 11901 lCD. hame ~IF'J~K-IO~_ 'TiT'I~_~
www.suffolkcountyny.gov/clerk . IT,t,e,, 's
Suffolk County Recording & Endorsement Page
This page forms part 9f the attached DEED
ESTATE OF GERALDINE FEREND
(SPECIFY T~PE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of ~;01JTHOLD
CHRISTOPHER L. PlA In the VILLAGE
or HAMLETof CUTCHOGI IE
BOXES 6 THRU B MUST BE ~YPED OR PRINTED IN BLACK IN K ONLY PRIOR TO RECORDING OR FLUNG.
(over)
StSc] &3-'43 £ IO
CONSULT YOUR LAWYER BEFORE SIGNII%G THIS IN~TRUlViENT-T}US INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made thc:L/ day of//q'~ in the year 2010
BETWEEN Bert Collins
Oo
residing at 24 Thoreau Road, Lexington, MA 02420
as executor of the Estate of Geraldine Ferend under the last will and testament of Geraldine Ferend, late of July 18, 2007,
deceased, party of the first part, and Christopher L. Pla, residing at Conyers Farm, 4 Ashfields Way, Greenwich,
Connecticut 06831
party of the second part,
WITNESSETH, that the party of the first part, to whom certificate of letters testamentary were issued by the
Surrogate's Court of the State of New York for the County of New York on October 16, 2008,
and by virtue of the power and authority given in and by said last will and testament, and in consideration of
$550,000.00 dollars,
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being in the SEE ATTACHED SCHEDULE A
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and
roads abutting the above-described premises to the center lines thereof;
TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedent's death in
said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of,
whether individually, or by virtue of said will or otherwise;
TO HAVE AND TO HOLD the premises heroin granted unto the party of the second part, the heirs or successors and
assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement an~t will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose.
The word "party" shall be construed as if it read "parties*' whenever the sense of this indemure so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
PRESENCE OF:
BERT COLLINS, EXECUTOR
Af2KNO,WLEDGEMENT TAKEN IN NEW YORK STATE
Slatd of New York. County of , ss:
On the day of in the year
undersigned, personally appeared
, before me, thc
· personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(ies), and that
by his/her/their signature(s) on the instrument, thc individual(s), or
thc person upo'n behalf of which the individual(s) acted, executed thc
ACKNOWI.EDGEMENT BY SUBSCRIBING WITNESS
TAKEN IN NEW YORK STATE
State of New York, County of , ss:
On the day of in the year , before me, the
undersigned, a Notary Public in and for said State, personally
appeared , the
subscribing witness to the foregoing instrument, with whom I am
pmsonally acquainted, who, being by me duly sworn, did depose and
say that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrnmem; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed
Iris/her/their name(s) as a witness thereto
Executors Deed
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York, County of
, SS:
On the day of in the year
undersigned, personally appeared
· before me, the
, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(les), and that
by his/her/their signature(s) on the instrument, the individual(s), or
the person upon behalf of which the individual(s) acted, executed the
instrument.
ACKNOWLEDGEMENT TAKEN OUTSII)E NEW YORK
STATE
*State of Massachusetts, County of I q'"t~,0ZEb'~( ., ss:
*(Or insert District of Columbia, Territory, Possession or Foreign
County)
Onthe~Z-'~ day of~goqin the year 2010, before me
undersigned personally appeared Bert Coll.Ln.s
the
Personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to
the within instrument and acknowledged to me that he/she/they
executed the same in his/her/their capacity(les), that by his/her/their
signature(s) on the instrument, thc individual(s) or the person upon
behalf of which the individual(s) acted, executed the instrument, and
that such individual make such appearance before the undersigned in
the ,~'~J4L/~OA~ ! ~'/~,~b"~ -
(add the city or political subdivision and the state or country or other
SA'I'rlE MARAJ
NOTARY PUBLIC
~ of ~uset~
My ~ ~ Sept. 24, 2[}10
Title No...~ ~Ct.{ -93q3 ~ tO
Estate of Geraldine Ferend
TO
Christopher L. Pla
DISTRIBUTED BY
YOUR TITLE[ EXP£RTS
The dudicial Title Insurance Agency LLC
800-28'I-TITLE (8485) FAX: 800-FAX-9306
SECTION: I I /. O0
aLoc~: ltd_. O0
LOT: /,~-- ~ O
COUNTY OR TOWN: SUFFOLK
RETURN BY MAIL TO:
Peter T. Byer, Esq.
.3 Sunhaven-Bane
Colmlack, New York 11725
Schedule A
ALL that certain plot, piece or parcel of land, with the buildings and improv~e.ents
thereon erected, situate, lying, and being at Nassau Point or Little Hog Neck, Suffolk
County, New York, and known and designated ~'Lot No: 249 on n~ap entitled,
"Amended Map A of Nassau Point, owned by Nassau Point Club Properties, Inc. situate
in the Town of Southold, Long Island, New York, surveyed June 28, 1922 by Otto W.
VanTuyl, C.E. & Surveyor, Greenpott, New York, and fried in the Office of the Clerk of
the County of Suffolk on August 16, 1922 as Map No. 156 more particularly ,bounded and
described as follows: '~j-'U'Ld3-~ ~ ~"0~-/q O id
BEGINNING at a point on the easterly side of Vanston Road where the same is
intersected by the division line of Lots 249 and 248 on the aforementioned map;
RUNNING THENCE North 80 degrees 40 minutes 30 se~oncLs ER 296.14 feet to
thcmean high water line of Wunncwcut Pond;
THENCE along the mean high water line of Wunnewela Pond South 17 degrees 03
minutes 42 seconds East 30.92 feet and South 12 degrees 43 minutes 57 seconds 74.17
feet to a point where-the division line between Lots-249 and 250 on the aforementioned
map meet the high water line of Wunneweta Pond;
THENCE South 80 degrees 40 minu~es 30 seconds West 262.54 feet to the easterly side
of Vanston Road;
THENCE along the easterly side of Vanston Road North 15 degrees 01 minute 02
seconds West 99.87 feet to the point or place of BEGINNING.
Being and intended to be the same promises conveyed to Geraldine Femnd by
deed made by Margarita Cashman and recorded in Liber 5793 Page 529.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:l/www.orps.state.ny.us or PHONE (518) 474-6450
II =OR COUNTY USE ONLY .._)
Cl. SWlS Code ~ I _ ~ REAL PROPERTY TRANSFER REPORT
C2. Date Deed Recorded (..,/ I ~ ~ · ~ I ~'"~,:-~J"~- STATE BOARD OF REAL PROPERTY SERVICES
C3. BOo ' ~ v -~.../ C . ge
3. Tax Indicate where future Tax Bills are to be sam
Billing if other than buyer address (at bottom of form)
Roll parcels ~,anofarl~d on the deed
· J I #ofParcela OR I"~ PartefaParcal_
p,~,, I Ixl JoRI . .
(Only ff Pm~ of a PMMI) Check as they apply:.
4A. Planning Board with Subdivision Authority Exists []
Collins as Executor of the Estate of ~eraldine Ferend
R ~ 2 or 3 Family Residential
C ~ Rosidential Vacant L~nd
D U Non-Residential Vacant Land
SALE INFORMATION I
11. ~nfo Centraot Date
Agricultural I [] Community Sewlse
Commercial J I~ Indust6al
3/A~/lOl
12. Date of ~ain I Transfer
13. Full Dale Price I .5. 5 , 0 . 0 0 0 . 0 . 0 I
! ·
(Full Sale Price is the total amount paid for the properly including personal property,
This payment may be In the form of cash, other property or goed~ or the a~umpaon of
mortgagsa or other obdgat[ons.) Pteaseroundtothensarestwhofedofleramount.
14. Indiem the vdue d pMaonal [ , 0 , 0 [
property included in the sale ~ ~ ·
I
None
ASSESSMENT INFORMATION - Data s.hould reflect the latest Final Assessment Roll and Tax Bill ~
18. Propm'tV (:lain ~-.~-z.~'l I tg. ~hoof D'.~'t N.,1. I ~.'2. ~ ~ ~ / 'r"c~ ~ ~ I
BUYER BUYER'S ATTORNEY
SELmR NEW YORK STATE
~, COPY
~ ......