Loading...
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 ~ ......