Loading...
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 PLEASE DO NOT PUBLISH Bargain and Sale Deed, with Covenant Al~aiast Grantor's Acts THIS [NDENFHRIF, mede on the 1:5~ day of December, two thousand ~ between' LOUISE MAI-IEP,,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