Loading...
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