Loading...
HomeMy WebLinkAboutL 12668 P 569SUFFOLK COUNT~ CLERK RECORDS OFFICE RECORDING PAGE Type of Inst.rument: DEED Number of Pages: 5 Reoeipt N~_~__~__~er · 11-0091902 TRANSFER TAX NUMBER: 11-01184 District: 1000 Deed Amount: Recorded: At: L IBER: PAmE: Section- Block' 054.00 07.00 EX~MINED AND CHARGED AS FOLLOWS $808,449.50 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $ 5.00 NO EA- STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO Corem. Pres Fees Paid TRANSFER TAX ~ER: 11-01184 THIS PAGE iS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk Count~ 0~/16/2011 04:01:59 PM D00012668 569 Lot.: 021.007 $20.00 $ 5.oo $125.00 $0.00 $50.00 $0.00 $25o.oo Exempt NO NO NO NO NO NO i. . Number of pages ............. This document will be public record, Please remove all Social Security Numbers pdor to recording, Deed / Mortgage rnstfument Page / Filing Fee .................................. Handling e'~. O0 TP-584 Notation EA-52 17 (County) .... R.P.T.S.A.EA-5217 (State) ............... ~~_~..~ Corem. of Ed ..... 5. O0 Affidavit ....... ___ Certified Copy .. NYS Surcharge ..... !_5;..____C~_____. Other Rea] Property Tax Service Agency Verification .......... ~d'/'Mortgage Tax Stamp , "" FEE5 .... /~~ ...... I _._ ~ " Sub Total Sub Total .................. Grand Total~ C7~~ ~ 11017208 ~000 os400 o?oo 02[006 ~ ~°°°°5'0°°?°0°2~°°~ ........ ..__ .--: Safls'faCtio'n~Oischarg'~'~fl~leases I~i~si'P~l~rty Owners'Mailihg Addr~s RECORD & R~URN TO: ............................................ Il · Mail to: Judith A. Pascale, Suffoik County Cle"rk 310 Center Drive, Riverhead, NY 11901 www.~ uffolkcou ntyny,gov/clerk RECORDED 2011 Aug 16 04:01:59 PH ~UDITH iq. PA:3CRLE CLERK OF SUFFOLK CO. TV L D00012668 P ~9 DT~ ~1~I[84 Mortgage Amt. ..... 1. Basic Tax .... _ 2. Additional Tax .::. .......................... Sub Total SpecjAssit. or Spec,/Add. ._. TOT. MTG. TAX Duat Town ___i Dual County _ H&ld for Appointment Transfer Tax ~:~.~a'~l~ plL'' Mansion Tax ,, The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES~ or NO__.__ if NO, see appropriate tax clause on page t~_______ of this instrum~lht,/t ._ __ Community Preservation F~nd ! ' ' ---- . ! .~ .___ .... --- . _ . ....... 2:.~._.: .................................... ._ ,lmproved?_.~~ Vacant Land To /, '1~ ., TD lco.,,m, ............... ~;~['ct.lic;y, icat:iomii ~i~i. - [~tle ~ 10-7~04-80567-sU~ " SuffOlk CoUnty R cO..r.d.i. ng ,&. Egd rse,m nt page' _ _ This page forms part of the attached Exccutor's ~ ,.. , by:, ~ ~-Cc~u.~o.._~/? ..,. _', ' (SPECIFY TYPE OF'i~ISTRuMi~ .......................... ...~T.o:S~]~::~k-.~~-r_a'_'v:]~-~s~e~li~. D.- c__lo~ ~"-wa~-'1 .... The premises herein is situated in ...and Jos~h M,..Cp=.n..~ay Tcstamcn.ta._ry Trust SUFFOLK COUNTY, NEW YORK. _.__ made TO in the TOWN of Southpl~. Town_of' ~e~outh_ old ......... : .......... In the VILLAGE ---: ......... or HAMLL:'r of~.outhold _. BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FLUNG, I .._ Il _ · , , . I I - Il [over}- SMndard NYBTU Form $~05- F~t~utor*s Deed- tlnifotm A~nowltdgeme~t CONSIJUT YOUR LAWYER BEFORE SIGNING Tills IN~FRUMENT - THIS INSTRUMENT SHOULD BE USED I~Y LAWYERS ONLY THIS INDENTURE, made the ~t.~ day of August, 2011 BETWEEN JOSEPH A. CONWAY, residing at 6605 Horton's Lane, Southold, New York, 11971; and ROBERT J. CONWAY, residing at 1157 Savannah Lakes Drive, Parrish, Florida, 34219 as co-Executors 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 ?go. 2009- 13~7, as to an undivided one-half (1/2) interest; and JOSEPH A. CONWAY, 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-Trustees of the Testamentary Trust of the Estate 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 (1/2) interest; and JOSEPH A. CONWAY, individually, residing at 6005 Horton's Lane, Southold, NY, 11971 party of the first part, and TOWN OF SOUTHOLD, with offices at 53095 Route 25, P.O. Box 1179, Southold, NY, 11971 party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authori~ given ~n and by said last will and testament and in consideration of EIGHT HUND~D EIGHT THOUSAND FOUR HUNDRED FORTY NINE AND 50/100THS ($808,449.50) dollars, paid by the party of the second part, does hereby grant and release 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 parcel of land, with the buildings and improvements thereon erected, situate, lying and being SEE SCHEDULE 'A' ANNEXED HERETO BEING AND INTENDED TO BE part of the same premises conveyed to Joseph M. Conway and Julia D. Conway as tenants in common, bo~h now deceased, by deed dated May 16, 1997 which deed has been recorded in the Office of the Clerk of the County of Suffolk in Liber 11836 at page 825. It is intended that the conveyance of title by this deed by the grantors herein to the grantee shall not be intended to create a merger between the fee title and the grant of development rights easement created herewith by separate instrument entered into between the parties dated August 3, 2011 which easement is to be recorded simultaneously herewith. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting tl~ above described premises to the cemer lines thereof; TOGETHF. R with the appurtenances, and also all the estate which the said decedent had at th~ time of the decedent's death in said premises, and also the estate therein, which the party of tho first part has or has power to convey or dispose of, whether individual, or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or · successors and assigns of the party of the second part forever. AND the party of the first part covenants.that the party of the first part has not done or suffei'ed anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND THE party ofthe first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyan~ and will hold the ri~t to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement, and wilt apply the same first to the payment of the cost of thc improvement before using any part of the total of the same for any other purpose. · The word "party" shall be constme, d as if it read "parties" whenever the sense of this indenture 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: $~SEPH A. CON'AY / i~OBi~R.i~, CON-W--Ay ~r STATE OF NEW YORK:CO~TY OF SUFFOLK ss: On the ,_~_L/} ....... day of /~tt.,rT' ...... ,2011, before me, the undersigned, personally appeared JOSEPH A. CONWAY, person~y known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instnanent and acknowledged to m~ that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual a~ted, executed the instrument. Notary Public _ PATRIOIA i. Notary Publl~ 8tale Of New No, 01FA4950140 Qualified tn ,.e, tdfolk County Oommtasion Expires April 24, ip STATE OF NEW YORK:COUN~ OF SUFFOLK ss: On the .,,~~ day of ~C~ta~ ,201 I, before me, the undersigned, personally appe, as~ ROBERT J. CONWAY, personally known to mc °r proved to me on the basis of satisfactory evidence to be th, individual whose name is subscribed to the within instmnent and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ..................... q,..i _ ! . 1! Notary Public PATRICIA L. FALLON Notary Publio, Stale Ot New' YOrE No, 01 FA4950146 Qualified in Suffolk Co .u-nty Commi~ion Expire8 Apdl 24, ~dX,~ ,,.i,/ + ,mm, 'lit FIDELITY NATIONAL TITLE INSURANCE COMPANY · TITLE NO. Fl 0-7404-8~567SOEF SCHEDULE A-! (Deseription) AMENDED 06f15fi I OVERALL DESCRIPTION ALL that certain plot, piece or pamel of land, situate, lying and being at $outhold, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on the southwesterly side of' Horton Lane distant the following 3 courses and distances from the inlersection of thc southeasterly side of Jennings Road wi~h the soulhwesterly side of Hortoa Lane; !) southeasterly 568 feel; 2) Soulh 40 degrees 28 minutes 30 seconds East, 195.29 feet; 3) South 47 degrees 34 minute~ 00 seconds West, 205.00 feet along the northerly line of land now or formerly ofT. &. C. Conway to the point or p~ of beginning; RUNNING THENCE thc following two courses and distances along land now or formerly ofT. & C. Conway: 1) South 42 degrees 26 minutes 00 seconds East, 214.$8 feet; 2) North 47 degrccs 34 minutes 00 seconds East, 197.66 feet lo ~he southwesterly side of Horton Lane; THENCE the following 3 courses and distances along the southwesterly side of Horton Lane: 1) South 40 degrees 28 minutes 30 s~onds East, 93.05 feet; 2) South 42 degrees 20 minutes 00 seconds East, 799.75 feet; 3) South 37 degr~s 13 minutes 18 seconds East, 527.03 feet to land now or formerly of Abbatiello; THENCE along land now or formerly of Abbati¢llo South 48 degrees 29 minutes 30 seconds West, 917.39 feet to land now or formerly of Damianos; THENCE the following three oourscs and distances along land now or formerly of Damianos: 1) North 35 degrees 02 minutes 20 seconds West, 870.14 feet; 2) North 34 degrees 18 minutes 50 seconds West, 451.87 feet; 3) North 35 d~grce, s 19 minutes 50 seconds West, 309.81 feet to land now or formerly of Joseph Conway; THENCE along land now or formerly of Jos~h Conway, North 47 degrees 34 minutes 00 seconds East, 557.93 feet to the poin~ or place of BEGINNING. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constgute real property. FOR CONVEY,~NCING ONL Y: Together with all the right, title and interest o/the party o/theft'st part, of in and to the land lying in the street in front of and adjoining said premtsez. SCHEDULE/t.l (D~seriptton)