HomeMy WebLinkAboutL 12656 P 14SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 4
Receipt ~,m~e= : 11-0037923
TRANSFER TAX NUMBER: 10-18043
District:
1000
Deed Amount:
Recorded:
LIBER:
PAGE:
Section: Block:
116.00 07.00
EXAMINED ANDCH~RGEDAS FOLLOWS
$1,325,000.00
o4/oz/2o11
04:06:24 PM
D00012656
014
Lot:
007.000
Received the Following Fees For Above Instrument
Exempt
Page/F~llng $20.00 NO Handling
CeE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO ~
Transfer tax $5,300.00 NO Mansion Tax
¢cumn. Pres $23,500.00 NO
TRANSFER TAX NUMBER: 10-18043
Fees Paid
THIS PAGE IS A PART OF T~E INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
NO
$125.00 NO
$0.00 NO
$30.00 NO
$13,250.00 NO
$42,275.00
JUDITH A. PASCALE
County Clerk, Suffolk County
N umber of pa§es
This document will be public
record. PTease remove all
Social Security Numbers
prior to' recording.
RECOPJ)R~
2011 !qpr ON 04t06:24 PH
SUDITH iq. PR~CRLE
CL Ek-'g OF
SUFFOLK COLFNTY
L D000~26~6,
P
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I ,Recording / Filing Stamps
FEES
Page/Filing Fee ~ 0
Handling 20. O0
TP-§84 ~'-
Notation
EA-52 17 (County)
EA-S2,7 (State,
Comm. of Ed.
Affidavit
Certified Copy
N:fS Surcharge 15. O0
Other
Sub Total
Sub Total
G ra nd Total
_3 i i I
11001594 ~.ooo ~l~oo 0700 0o7000
007.000
Tax ."
-; '~'~fi~----~'-U~ D~ s~ ha rge~/F~lea-~'Ei~'P ~Own~M~il[h'~Address
RECORD & RETU~ TO:
On-Line A~t~ct. Ltd.
1399 F~nklin Avenue, Suite 202
Ga~cn City~ NY I IS30
Mail to: Judith A. P~le, ~uff~k O~n~ Olerk
3~0 ~nter Drive, Riverbed, NY 11g01
~.suffolk~un~ny.~v/cle~
Mortgage Amt.
1. Easic Tax
2. Additional Tax
Sub Total
Spec,tAssit.
or
Spec./Add.
TOT. MTG. TAX
Oual Town __ Dual County __
Held for Appointment __
Transfer Ta~f~l~./ . 'Z~t '~"--'br~
The property covered by this marmjage is
or will be Improved by a one or two
family dwelling only.
YES or NO __
If NO, see appropriate tax clause on
Community Preservation Fund
Con,ider. tion~A ~mount $ ~ ~"
improved
Vacant Land
TD
j71 Title Company Information
I Title #
Suffolk County Recording.. & Endorsement Page
This page forms part of the attached Deed
by:. (SPECIFY TYPE OF INSTRUMENT)
Josc_ph Sullivan Jr. and Pamela Ferguson, Executors The premises herein is situated in
of the LWT o£ Joseph C. Sullivan SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWNof Southold
Ronald Furman and Thcrcsa Marie Furman rn the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over~
Tax Map
Des~gnatio~
Dist.. 1000
Sec. 116
BIk. 07
Lot(s) 07
EXECUTOR'S DEED
CO~3U LT YOUR LAWYER BEFORE SIGNING, Tills I~STRU'M~HT--TIH5 I~STRUMENT $1E~OU LO I/,E [~$ED SlY I.*~,,.Wf E ~ ONLY
THIS INDENTURE, made the ~t) ~- day of December
, in the year 2010
BETWEEN
JOSEPH SULLIVAN JR., residing at 7907 Pine Road, Wyndmoor, PA
and PAMELA FERGUSON residing at 19 Wilson Ridge Road, Darien, CT, as
Executors of the Last Will & Testament of Joseph C. Sullivan late of Nassau
Connt7, New York, who died on June 26, 2006,
party of the first part, and
RONALD FURMAN and THERESA MARIE FURMAN. his wife,
residing at 131 Stratford Ave, Garden City, NY
party of the s~cond part,
WITNESSETH, tha~ the party of the first part, to whom Letters Testamentary were
issued by thc Surrogate's Court of the State of New York, Nassan County, on
August 17, 2006, and by virtue of tho powor and authority givea in and by said last
will and testament, and/or by Article 11 of thc Estates, Powers and Trusts Law, and in
consid~n'ation of $1,325,000.00 paid by thc party of the second part, does hereby grant
and r¢l~se unto the party of the second part, the distributes or successors and assigns
of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buiMings and
Improvements thereon erected, situate, lying and being in the ~ and
County of Suffolk and State of New York, being more particularly bounded and
described as follows:
SEE ATTACHED SCHEDULE A
TOGETHER with ail right, til]e 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 all the estate and dghts which the
decedent had al the time of decedenfs death in said prersises, and also the estate
therein, which the party of the first part .has the power iD convey or dispose of,
whether individually, or by virtue of said will or otherwise;
TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the helm or successors and assigns of the party of the second part forever.
AND the party of the first part in compriance with Section 13 of the Lien covenants
that the pafly of the first part has not done or suffered anything whereby the said
premises have been encumbered in any way whatever, except as aferesaid.
AND subject to the trust fund provisions of section 13 of the Lien Law.
The ward "party' shall be construed as if it read "parties' whenever the sense of this
i~denture so requires,
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the
day and year first above written.
IN PRESENCE OF:
/osel~h Sullivan Jr~l[s Executor
/Pa~ela~ullivarg~s ExecutOr
FIRST AlVlERICAN
TITLE INSURANCE COMPANY
Title No.: 339-0517-S
All that'certain plot, piece or parcel of land with the building improwments thea~on er ~,eeted,
situated; lying and being at Mattituck, Town-of-Southol6,'eounty of Suffolk. and State of-New
York, known and designated as Lot 23 o.n map entitled, "Map of Harbor View at Mattituck" filvd
in the Office of the Clerk in the County of Suffolk on August 21, 1987 as map n umber 8377
being more particularly bounded and described aa follows:
BEGINNING at a point on the easterly side of Meadow Beach Lane distant 568,79 feet southerly
and southeast~ly along the easterly and northeasterly side of Meadow Beach Lane from the
southerly end cfa curve having a radius of 40.00 feet;' length 62.83 feet, which connects thc
southerly side of Hall's Creek Drive with the easterly side of Meadow Beach Lane;
RUNNING thence North 27 degrees 39 minutes 06 seconds East, 147.77 feet;
THENCE South 87 degrees 07 minutes 50 seconds East, 260.7[ feet;
· THENCE South 14 degr~s 56minutes 29 seconds East, 157,55 feet;
THENCE North 87 degrees 07 minutes 50 seconds West, 351,48 feet to the northeasterly side of
Meadow Beach Lane;
THENCE Northwesterly along the northeasterly side: of MezAow Beach lane on a curve to the
1¢t~ having a radius of 50.00 feet a distance of 25.29 feet to the point or plac~ of BEGINNING.
ACKNOVVLDGEMENT TAKEN IN NEW YORK STATE
State of New York, County of Nassau ) ss.: . ~
On the ~3~day of -.~C~L~5-w-~ ,2010, before me the undersigned, a
Public in and for the State of New York, personally appeared Joseph Sullivan Jr.,'~'~''
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 samein his/her/their capacity(ies),
and that by his/her/their signature(s) or~ the instrument, the individual(s) or the
pers.ons upo~hich the individual(s)acted, executed the instrument.
~TEPHEN MIGHDOLL
Note. fy Publtc. State of New Yori{
No. 01MI8157119
~{a~lic, State of New York OuaJlfied in Nassau County /.~
Commission Expires De.tuber 11,20 ~
ACKNOWLDGEMENT OUTSIDE NEW YORK STATE
State of Connecticut, County of
) SS.:
On the day of December, 2010, be[om me the undersigned, a Notary Public,
personally appeared Pamela Ferguson, personally known to me or proved to me on
the basis of satisfactory evidence to be the individual(s) whose name(s) is (am)
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, the individual(s) or the persons upon behalf of which the
individual(s) acted, executed the instrument, and that such individual(s) made such
appearance before the undersigned in the
(add the city or political subdivision and the state or country or other place the
acknowledgement was taken),
Notary Public, State of Connecticut
EXECUTOR'S DEED
JOSEPH SULLIVAN JR. &
PAMELA FERGUSON, Executors
To
RONALD FURMAN &
THERESA MARIE FURMAN
Section 116
Block 07
Lot 07
Cou nty/Town
Suffolk
RETURN BY MAIL TO:
Craig G. Biscone, Esq.
1399 Franklin Ave
Suite 202
Garden City NY 11530
REAl. PROPERTY TRANSFER REPORT
I. TA'[E OF NEW YORK
BTA~ ~ OF RF.41. ~ IBERq/IGEB
RP - 5217
O [Gull Im I~i~ d m W I~hmmdt m dmv mlqdl~.
. I I ~rP..~, on PaKdaPuul 4a.~BMrdm'lhSUbdi,,~AuthodlVeqtm []
4& suminmJml A~IXmM ~ llequlm~d ~ ~ []
~tDmMM./?flmM I |,1.. / i~L.~ ~ll~OlO I
~1~ ~ ~ k h tubd mma,,a~ ~ ~r ~ ~ in~q WI~.
~~~ ] ...... ~, ~. 0 I
~~m I I "
~ ~E~ IN~R~TION - ~ ~M ~thm ~ FiM ~ ~11 and T~ ~ff ~
l-~
I
?11'hi d wm' Inm~udm~ mn SM ~
~ Uwl W affmc~m'tg S4mb ~ IGpmdfy Gm,Md
I I I I
BmR
I NEW YORK STATE
COPY