HomeMy WebLinkAboutL 12646 P 199SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type o£ Instrument: DEED
Number of Pages: 3
Receipt Number : 10-0145684
TRANSFER TAX NUMBER: 10-10383
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
035.00 08.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
C0E $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STAT~
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0,00 NO Co~.Pres
Fees Paid
TRANSFER TAX NUMBER: 10-10383
THIS PAGE IS A PART OF TBE INSTK~MENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/16/2010
03:27:51 PM
D00012646
199
Lot:
OOS. 024
$20.00
$1s.oo
$125.00
$0.00
$30.00
$0.00
$225.00
Exempt
NO
NO
NO
NO
NO
NO
Nmnber of pages
This document will .be public
record. Please ~emove all
Social Security Numbers
prior to recording.
Deed / Mo~gage ~stram~n~
Deed / Mortg~g~ Tax Stamp
R~cord[ng / Filing Stamps
1002766.4 tooo
Agency
6
Sub Total
Sub Total
035-00 0800 005021
Satisfactioos/Discha_~e.s/Relea~es last Property 0w~cts Mailing Address
RECORD & RETURN TO:
ADAM B, GROSSMAN, F. dQ.
RO. BOX 155 '
120 COURT STREET
· RIVERHEAD, NY' 11901
Consideration Amount
Mo~tgag~ Amt,
1. Basic 'lax
2. Additional Tax
Sub Total
Spo:./Assic
O1'
Sp~c./Add,
TOT. MTG. TAX
Dual Town Dual County
Held for Appointment
Tmasfer Tax
Maasion Tax
Th~ property cov~',d by this mm-t~g~ is
or will b~ improved by a one or two
farrdly dwelling only.
or NO~
UNO, s~ appmprlat~ tax clau..~ pn of this immm'~¢ ~[t.
Com~,mlty Preserwtion Fund
CPF Tax Due $
Improved
Vacant Land ....
TD
TI)
TD
Mail to: Judith A. Pasta[e, Suffolk County Clerk [:o1 Title Company Information
310 Center Drive, Riverhead, NY 11901 . Name
www. suffolkcountyny, gov/olerk I Tine #.
Suffolk County Recording & Endorsement Page
This page forms part of the a~ach~ L'~ ~ r~ade by:
(SPECn;Y TYPE OF INSTRUMF2~
The premises h~.,in is situated i~
SUFI;~LK COUNTY, NEW YORK.
In ~e TOWN of ~""O~.'~t O [ ~.~
In t~o VILLAGE
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
PLEASE DO NOT PUBLISH
Bargain and Sale Deed, with Covenant Al~aiast Grantor's Acts
THIS [NDENFHRIF, mede on the 1:5~ day of December, two thousand ~ between'
LOUISE MAI-IEP,, tndiviclually and as surviving tenant by '~e emirety of Der h~'be.n.d, EUGENE MAHER,
Decesscd, dntc old:nth Ootober 9, 2010, residing at 26:5 Smnmk Lane, East Marion, N.Y. [ 1939, Grantor, and
LOUISE MAHER, residing at 26:5 Summit Lane, East Marion, N.Y. 11939, Orantee,
~r/r~vF, ss£r6,, that me party ortho mst parc in consideration often Dollars and otbet valuable consideration paid
by the patty oftl~ seeond part, does hereby grant a~d release unto the party of the second part, the heirs or successors
ned assigns of thc party of the second part forever.
All that certain plo~, piece or pareel of[and, with thc buildings and improvements thereon erected, shuate, lying a~d
being a~ East Mario~, Town of $outhoid, County or Suffolk, State of New York, known ara] ~T~signated as tot 16 aa a
certain map entitled, "Map of Summit Eslates, Sectiaa 2" and filed in the Offic~ of the Cl~rk of the County of Suffolk
on May 12, 2002 as Map. No. 10768, being more particularly bounded and described as follows:
BEGINNING a~ a point on the southerly side of Summit Lane, a/k/a Chois Lane; said point helng lb: division line
between lots 15 and 16 on thc above described map;
RUNNING THENCE easterly along the southerly side of'Summit Lane, a,~'a Chois Lane, along an arc ora curve
bearing to th lei having a ratlius of 17032 fee1~ a distance of 96.2:5 feet;
THENCE South 6 tlegr~s 23 minutes :t9 seconds EasL a distance of 127.40 f~et;
THENCE South 55 clegrees 27 minutes 28 seo0nds West, a distance of 200.18 feet;
THENCE North 34 degrees 32 minutes 32 seconds West, ?0.00 feet to the division line between lots Ii; and 16:
THENCE North 25 degrees 59 minutes 08 seconds East along last mentioned division line, 220.95 feel to the point or
place of BEGINNING.
BEING AND INTENDED TO BE lbe same premises described in the deed to the party of the first pan he~in dated
Augast ~,, 2003 and recorded at the Office oftl~ Suffolk Coualy Clerk on Augu~ I 8, 2003 i~ Liber 12267 page 140.
TOGETHER with all tight, litle and interest, if any, of thc party of the first part in and to any streels and roads
abuning the above described pr~misas to the center lines thereof, TOG£THER with the appurtenances and all the
estate and tights of the party of the first part in and 1o said premises, TO HAVE AND TO HOLD the premises herein
granted unto the party of the second parL the heirs or successors and assigns of the pally of the secxm~ part forever.
AND the party of the first part covenants that the party offl~ fu~ part has not done or suffered a~ything whareby
the said promises have been encumbered ia any way whatever, except as aforesaid
AND the party of the first pm, in ¢omplian0e with Section 13 of the Lien Law, covenlmts that the party of the first
part will receive the consideration for this conv~anc~ and will hold the tight Io receive such consideration as a trust
fund to be applied firsi for the purpose of paying the cost of the improvement arid will apply the same first to the
payment of the cost of the imptovameut before using any pan of the total of the same for any other parpose.
The word "party" shall be conslrued as if it re~d "parties" whenever the sense ofthis iademure so requires.
IN WITNESS WHEREOF, the pan'y oftha first pan has duly cx~u~d flits deed the day and year first above written.
IN PRESENCE OF:
LOUISE MA, HER, individual]y and as surviving
TENANT BY TIlE ENTIRETY either hnsband,
EUGENE MAILER, Deceased, d~ of death,
October 9, 2010
ACKNOW!..EDGMEN~S
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
STATE OF NEW YORK )
COUNTY OF SUFFOLK
On ~he I Y" day of December, 2010, before On th~ day of , before me
me ~lly ~d L~i~ M~r, ~ly ~]ly ~ , ~[ly
~ to mc or p~ved ~ ~ on t~ ~is of ~ ~ me or p~v~ ~ mc o~ ~c ~is of
sais~o~ cvi~n~ ~o ~ ~ i~ivid~(s) w~ s~cto~ ~idence ~o ~ ~ individ~(s) whine
~e(s) ~ (~) su~d to ~ wi~in imt~m n~s) is (~) s~d m ~ wi~in im~l
~ ac~ ~e ~a~ h~sh~ey exec~. ~ acknowle~ ~ me ~t h~sh~y exec~
· e ~n h~er~ir c~ci~ (les), ~d t~ by ~ s~e in hi~er~it ca~i~ Ocs), ~d ~t ~
hi~heJr ~s) ~ ~e i~tmme~ ~e hi~era~t s~(s) on ~e ins~nL ~
indi~d~(s~ ~/~e ~n u~ ~lf orwhich ~h¢ ~Nid~(s), or ~e ~on ~n ~f orwh~ch ~e
N~ Publio, Siam oT ~
Bargain and Sale Deed
with Covenant AF, aitlst Grantor's Acts
Tiflc No.
LOUISE MAHI~IL individually and as surviving T¢oant by tha Entirety of her husband,
EUGENE MAH~R, Dcccased, da~e ofdeath, October 9, 2010
to
LOUISE MAH F_..R
Record & Retura to:
Ada~ B. Gro,ssman, F_..sq,
P.O, Box 155, ]20 Court Street
Rivcrhead, N.Y. 11901
Town: SOLITHOLD
District: 1000
Secticm: 035.00
Block: 08.00
Lot: 005.024
RESERVED FOR RECORDING OFFICE USE
PI. EASE 'WPE OR PR~S~ I=IRMI.Y WHEN V~RrrlNG ON FORM.
~NS'rRucTION,~: http'.,'/v~w,'.oq)s, sta~.ny.uz or PF.[ON~ (518} 4.74-6450
C1. '=W~S C~da __
PROPERTY INFORMAllON ~
REAL PROPERTY' TRANSF~ REPORT
KTATE ~: NEW YORK
RP - 52t7
~ Rev 3(~4~
I
I
&DiM
IolPs~Ma OR [~] PwtofaPsn~l
I
I
t i I I
f CER'T1RC~T10H I
B~'~ ATT'OWE~
INEW YORK STATE