Loading...
HomeMy WebLinkAboutL 12666 P 3SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE ~ of Instrument- DEED Nt~_m__~_e= of Pages' 6 R~ceipt N~_~__m__~er : 11-0080770 TRANSFER TAX NUMBER: 10-25752 Dis trier: 1000 Deed Amount: At' LIBER: PAGE: Section' Block' 054.00 07.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo 0'7/20/2011 01:59:05 PM D00012666 OO3 Lot: 021.005 Received the Following Fees For Above Instrument Exempt Page/Filing $30.00 NO Nand/ing C0E $5.00 NO NYS SRCBG EA-CTY $ 5. O 0 NO EA-STATE TP-$84 $5.0O NO Notation Cert. Copies $7.50 NO RPT Transfer tax $0. OQ NO C__~____. Pres Fees Paid TRANSFER TAX NUMBER: 10-25752 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $~5.00 $~25.oo $0.00 $30.00 $0.00 $2,~2 .SO Ex__~__ t NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk Count~ - Number of pages .- This .........................................................document-~vlll be public record. Please remove all Social Security Numbers pdor to recording. ........................... ~'d/Mortgage Instrument page / Filing Fee Handling 'rP-584 Notation EA-$217 (County) F..A-5 217 (State) R.P.T.SA. Comm. of Ed. NYS Surcharge Other 4 ! Dis' Real Pror Tax Servi, Agenq Veriflcati Deed ! Mortgage Tax Stamp FEES .. RECORi~,ED 2011 Jul 20 01:59:05 PM JLIDITH lt. ~$mLE CLERK OF SUFFOLK COUHT~ L D0O012666 P 00~ OT# I0-2§752 15. O0SubTotal ..... Grandlota! ...... t~7- 5 110i5595 ~000 ;5400' 0~0 02zoos ~tiffa~on~~r~stRel~ses Li~ Pmp~ ~n~ Mai li~-g' ~dress ' R~O~ & R~RN ~ Paul A. Caminiti, Esq. PO992 Southold, NY 11971 lie Mail to: Judith A. Pascale, Suffolk County Clerk ,I Recording / Filing Stamps Mortgage Amt. - ......... __-- 1. Basic Tax 2. Additional Tax " Sub Tot, at _._ SpecJAss~t. or Spec./Add. TOT. MTG. TAX ......... Dual Town Dual County ................... ......................... Held for Appointment. Transfer Tax ('~ .... Mansion Tax The property cover~ by this mortgacje is or will be improved by a o~e or two femily dwelling only. YES ...... or NO~ If NO, see appropriate tax clause on page, ....... .......................... of thls tn~t.~m_en/~ '-/f Community Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 i Improved Vacant Land Title Company Information 310 Center Drive, niverhead, NY 11901 Co. Name -41epa~ ~~t~i~ ~~~'--~--~ www.s uffolkcountyny.g ovlderk Title # --' _ . - .................... __z ...... Suffolk County ReCording & Endor' ement Page ........... ............................ This page forms pan of the attached ...... by:. (SPECIFY TYPE OF INSTRUMI~NTJ .... Jo.seph...~j2[o. nwav. Trc,t, and £st~t~ of Su_lia TO In the TOWN of Southold Marnar~ Conwav ......... In the VILLAGE or HAMLETof Southold BOXES § THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. .. [over) ~ m:~rd ~I~U From ~- E~n4m'~, Deed- IJni~'m Admmvled~men~ C"O~LT YOUR LAWYER i~~ ~iG~/NO T'~/~ IN,FRUMP- THI~ I~UMENT SHOUI~ BE U~ED BY LA~E~ ONLY THIS INDENTURE, made the 12th day of July, 2011 BETWEEN JOSEPH A. CONWAY, individually and as eo-Exeeutor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surrogate's Court Probate File No. 2009-1~7, residing at 6005 Horton's Lane, Southold, New York, 11971; and ROBERT J. CONWAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Executor of the Last Will and Testament of Julia D. Conway, who died a resident of Suffolk County, State of New York, on July 28, 2009, Suffolk County Surroga~'s Court Probate File No. 2009- 1337, as to an undivided one-half (1/2) interest; and JOSEPH A. CONWAY, residing at 6005 Horton's Lane, Somthold, New York, 11971; and ROBERT $. CONWAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Trustees of the Testmentary Trust of the Estat~ of Joseph M. Conway who died a resident of Suffolk County on March 12, 2000, Suffolk County Surrogate's Court Probate File No. 743 P 2000, as to an undivided one-half (lf2) interest party of the first part, and MARGARET CONWAY, residing at 6005 Horton's Lane, Southold, New York, 11971 ! party oftl~ sccor~ part, WITNE~ETH, that tho party of the first part. by virtue of the power and authority/given in and by said last w/Il and testament and in consideration ofTEN ($10. 00)-do l l ars, paid by the party of the second part, does hereby grant and rel~ 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 pared of land, with the buildings and improvmm~ thereon erected, situate, lying and being SEE SC~D~E 'A' ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises eonv~d to Joseph M. Conway and Julia D. Conway as tenants in common, both now deceased, by deed dated May 16, 1997 which deed has been recorded in the Offiee of the Clerk of the County of Suffolk in Liber 11836 at page 825. SAID LAND consists of approximately 3.3 acres of vacant unimproved land and a part of Section ~ as a result of a lot line change which was approved by resolution of the Planning Board of the Town of Southold on July 11, 2011 as more fully described in the attached Sehedule A and Schedule A-1. TOGE~R with all fight, ti~e and/nterest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the apl~rtemne,~, and also all the estate which the said de. dent had at the time of the d=eedent's death in said ~ises, and also the eata~ therein, which the party of the first part has or has power to convey or dispose of, whelher individual, or other~se; TO HAVE AND TO HOLD the ~ise~ here~ granted unto the party of the second part. the heirs or succossors and assigns of thc [ratty oftl~ sooond part forever. AND thc party of thc first part covenants that the: party of the first part has not done or suff~ anything whereby the said promises have been incumbered in any way whatevor, except as aforesaid, AND THE party of the first ~ in complian~ with Section 13 of the Li~ Law, covenants that the party of the first part will receive the consideration for this conveyance anti will hold the fight to receive such consideration as a mint fired to be applied first for the purpose of paying the cost of the improvement, and will apply tim same first to th= payment of thc cost of the improvement before using any part of the total of the seine for any other lmr~s=. The word "party" shall be constn~ as if it read 'p~e$' whenever thc sense of this ind=ntum so requires. IN WITNESS WHEREOF, the party of the first part has duly exeouted this deed the day and yem' first above written. STATE OF NEW YORK: COUNTY OF SUFFO~ ss: On the 1~2-*a day of ~ L~/ ,2011, before me, the undersigned, pe'~~ly appeat~-~0SEPH A. CONWAY, personally known to me or prov~ to me on the basi~ of satisfactory eviderw~ to be the individual whose name is subs~be~ to the within insmunent and acknowledged to me that he execut~ the same in his capacity, and that by his signa~ on the instmmem, the individual, or the ~ person upon behalf of which the individual acted, executed the immanent. A. CAMINIT! PAUL NOTARY PUSLJC, State or New No. 5581910 Ouallfl~d In Suffolk Coonw Commf~n ~pires June 30, ~t STATE OF NEW YORK:COUNTY OF SUFFOLK ss' On the .............................. !.:~..~.": ..................... day of .................. ~.:C~ ............................................................................. ~ 2011, before me, the undezsign~ peeaonally appem~ ROBERT $. CONWAY, permnally known to me or pmvefl to me on the basis of satisfactory evidence to be the individt~ whose name is subscribed to the wi~ instrument and acknowledged to me that he executed the same in bis capacity, and tl~t by his signature on the inserat, the infli~d~, or the person upon behalf of whic~ the individ~_:~! acted, executed the instnm~ent. · PAUL A CAMiNIT! NOTARY PUDL,,g~ State of New Ya No, 558I 910 ' r~ Quafifled in Suffo/k Coanty Comm~s$fon E,xlalre$ June 30 ~ SCHEDULE Description LOT LINE CHANGE PROPERTY ALL that certain plot, piece or parcel of land, situate, lying and being in the Village and Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Hortons's Lane (also known as Horton's Point Road) distant approximately 763.04 feet southerly from the interse~on of the southwesterly side of Jennings Road and the southweste~y side of Horton's Lane, Southwesterly S 47 degrees 34'00" W. along lands formerly of T. & C. Conway, and land now of Joseph M. Conway and Julia Conw y, 762.93 feet to land nlolfl Damianos; · Northerly N 35 degrees 19' 50" W. a distance of 251.03 feet to another monument being the southwesterly comer of land n/o/f Rothman & Mullady, thence Eastedy N 47 degrees 34'00" E. a distance of 526.8§ feet along the lands n/off of Rothman and Mullady to another monument on land n/o/f of Margaret Conway and Joseph A. Conway; thence In a Southerly direction S 42 degrees, 26' 00" E. running along the existing property line of Joseph A. Conway and Margaret Conway a' distance of 199.10 feet; thence Easterly along the lands of Joseh A. Conway and Margaret Conway, N 47 degrees 34'00 E. a distan~ of 206.71 ~t to the westerly side o~ Horton's lane. ~henc~ South along the westerly side of Horton's Lane S 40 degrees, 28' 30' E. a distance of 50.03 feet to the poir~ or place of Beginnirtg. Said land consists of approximately 3.3 acres of vacant unimproved land and a part of Section ~1.1 and const~ a lot-line change approved by resolution of the Planning Board of the Town of Southold on July 11,2011 A separate Scttedule A-1 survey is attached hereto refle~ng the lot line change whereby the existing northern property line of land belonging to ~.1 being 526.89 feet is' now changed to reflect that the northem property line now runs from the westedy side of Horton's Lane S.47 degrees 34' (tO' to land n/o/f of Damiartos a distance of 557.93 feet,. The 3.3 Ac..more or less north of the new property line is to be merged with lot ~.2 to form a single lot of 4.3 Ac. more or less. LO~* ~ ,. P~ TYPE OR PRE88 FIRMLY WHEN WRITING ON FORM· , _ IN~ II~.OrpLs&BblM~y.l~ Or P~NE ~I~ 47~ lc,_,t RP-s ar I .... ~ -- - - -~ .......... " ...~...~ ...................................................... ~.~ . 1-~! ~10 ~395 I ~o~ron". ~ne I ~choll I ................... 8~cbo~ I 11971 z suer I Commv I KaE'8~ret .................................................................... I _ STREEZ NUI~EB ii~ $ I I&i'l NIMli, . ~t~ eM. ~ .,.kern m _ __-,~_ d tom~ I .................................. ~ # of Parn~h~ Oil ~ Pert af *, Pin:el I I · . Doral ! , ! tS dj. ! ]!state of Julta D. Commy, Jo.s_e,p.h..H. ~y Testauentmcy Trust & Joseph A. Con. ayI ! I 7. Chink tb~ hon bdow whkh mere .mmsutdy ~b mo d dw pmpm~ m.__m~ em~ dsd~ ~. Dele d 8aJo I Tmadoe ! "'ti /_1~'/2011I stsm nny var IFull Smlo PAM 18 flu M~tl arymurg poid for fro pffipm'ly iDdudin0 pmuamd ipropodv. Thb Imymenl rally I~ In ~he form of cmh, other i~opmly or ~ m' the ~llUmlXhm of ~ bdudsd In tha sab ll.y.,rdlnonmep[~l~ [ 1. 1 i '17. TotdAJ/Viiu, tdilmlaimmlBdl ......... i ' ' i ' ' i ' ' $outhold I 1000-054.00-07.00- p/o 021.001 f [ I I I [___~R~_ _t~__ _nON ! I BUYER 6005 Hortan · Lane I i.'ll&r Nkmmr~ ~flq~r N~Uf 8outhold 1~ 11971 I I BUYER'8 ATT(IIINE~ Cmtnlct, Esq. Paul A. NEW YORK STATE COPY · · _