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
· ·
_