Loading...
HomeMy WebLinkAboutL 12926 P 762 1111111 1111 VIII Illil lilll VIII VIII VIII 111111111 IIII 11111111111 illli IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: ORDER Recorded: 08/24/2017 Number of Pages: 18 At: 12 :44 :33 PM Receipt Number : 17-0146898 LIBER: D00012926 PAGE : 762 District: Section: Block: Lot: 1000 075.00 01 . 00 006.000 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $90 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO Notation $0 .00 NO Cert.Copies $22 .50 NO RPT $200 . 00 NO Fees Paid $352 .50 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County J UE21 RECORDED d, 2017 Rug 24 12:44.33 PM Number of pages I JUDITH R. PPSCALE CLERK OF SUFFOLK i;OUI•ITY This document will be public L D00012926 record. Please remove all P 762 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee 9D Mortgage Amt. 1. Basic Tax Handling 20, 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total C) Spec./Add. _ EA-5217(State) TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County_ a�� � Held for Appointment Comm.of Ed. 5. 00 (�*pa Transfer Tax Affidavit Mansion Tax Certified Copy / rJ(� The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 U family dwelling only. Sub Total I.^ ' YES or NO Other Grand Total 350 ..So If NO,see appropriate tax clause on page# of this instrument. 4 Dist _3463820 1000 07500 ciao 006000 '006 5 Community Preservation Fund , Real Tax S " R LPA `� Il�ulllllllvl�jinl�l� I' Consideration Amount$ $ Agenc, 24"-AUG-1 I ul Ill'ul u�llll !I CPF Tax Due $ Verificat Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Y� ARk - FO47-S, ,CSQ5 TD P. a. 6 ox 9-73 TD Cur6/-/oa-aE' ivy TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 o•Name www.suffolkcountyny.gov/clerk Title# S Suffolk County Recording & Endorsement Page This page forms part of the attached - -u bc,m rn r made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of S'O u YµO L D z Ey i¢s FXGCu Tu,Q OF In the VILLAGE �ffE E574zE o F A/,"/AV S. /lfi L �Irle E9 or HAMLET of f ,CVN f G BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 12-0104J 0/08kk (over) At an I.A.S. Term, Part 32, of the Supreme Court of the State of New York, held in and for the County of Suffolk, at the Courthouse, One Court Street, Riverhead,New York, on the Y'day of.A�aT 2017. PRESENT: HON. W. GERARD ASHER, JUSTICE --------------------------------------------------------------------------------X SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, Plaintiff, ENTERED: AUG 14 2011 AT. against CHARLES L: PHILLIPS, ISABELLE PHILLIPS, SARAH JUDGMENT PHILLIPS, ROBERT E. SAYRE and DONALD R. SAYRE, ASCO-EX THE ESTATE OF DIANE SLAVONIK, ROBERT SAYRE DONALD SAYRE, GENEVIEVE DUFFEE, INDEX NO. LEONIE PHILLIPS CARPENTER, GILBERT PHILLIPS, 09-09933 SADIE L. BURGESS, DELLA PHILLIPS, EDRA V. PHILLIPS ELLINGTON, ETHEL A. PHILLIPS, MILDRED PHILLIPS EVANS, EDITH L. PHILLIPS, FRANK BURGESS, ERSHEL BURGESS, JUNIOR BURGESS, WANDA B. SQUIRE, ELLA PITT, NELLIE WOODBURY, BERTHA D. TERRY, EMMA BADEAU, ELAINE SMITH GRAHAM, LYDIA B. SMITH, FOREIGN & DOMESTIC MISSIONARY SOCIETY OF THE PROTESTANT EPISCOPAL CHURCH IN THE UNITED STATES OF AMERICA, VIRGINIA BOURENFIEND, EMIL BOURENFIEND, ALICE L. DYER, EVELYN SEALE,NANCY VOLMER, BERTHA H. DAVIS, KENNETH DAVIS, SHARON KIO, ELMER DAVIS JR., FRANCIS P. DAVIS, THE TRUSTEES OF THE ESTATE BELONGING TO T dF LONG ISLANDif living, and if deceased, their respective representatives, executors, administrators, husbands, wives, heirs at law, next of kin, grantees, mortgagees, assignees,judgment creditors, receivers, trustees in bankruptcy, trustees, committees, lienors and successors in interest, and their respective husbands, wives.or widows, if any, and all persons, parties, corporations, 1 associations,joint stock companies, partnership or any other entity who have or may claim to have any right, title or interest in or lien or encumbrance upon the premises described in the complaint by, through or under any of them, if any, all of whom and whose names and locations are unknown to the Plaintiff, and each and every person or entity not specifically herein named and who may be entitled to or claim to have any right, title, or interest in the premises described in the complaint, Defendants. ----------------------------------------------------------------------------- -X The Plaintiff, having made a Motion for Summary Judgment pursuant to CPLR §3212 on the grounds there is no defense to the action as it has been finally determined that Plaintiff is the lawful owner and is vested in absolute title in fee simple of the premises containing 10.236 acres on the easterly side of Carroll Avenue, Peconic, New York (SCTM 1000-075.00-01.00-006.000), and the Defendants and all persons claiming for or under them be forever barred from any and all claims to an estate or interest in the premises and barred and enjoined from disturbing or interfering with Plaintiffs quiet enjoyment of the said property; and said Motion having been submitted to Justice W. Gerard Asher at an IAS Term, Part 32, of the Supreme Court, State of New York, County of Suffolk; and the Court by its Decision and Order dated April 12, 2013, and entered on April 17, 2013, having granted Plaintiff's Motion and ordering Judgment be entered against the Defendants in favor of the Plaintiff as provided in said Order; and the Defendants, DIANE SLAVONIK, ROBERT SAYRE and DONALD SAYRE, having filed a Notice of Appeal dated May 14, 2013, to the Appellate Division, Supreme Court of the State of New York, Second Judicial Department, appealing the Order which granted Plaintiff's motion for Summary Judgment; and the aforesaid Defendants, DIANE SLAVONIK, ROBERT SAYRE and DONALD SAYRE 2 having also filed a motion in this Court dated May 29, 2013, for leave to reargue Plaintiffs prior motion for Summary Judgment; which was granted by Order of this Court dated October 15, 2013; and upon granting leave to reargue, the Court adhered to its prior determination by an Order dated October 15, 2013 and entered in the Suffolk County Clerk's Office on October 25, 2013; and the Defendants, DIANE SLAVONIK, ROBERT SAYRE and DONALD SAYRE, having filed a Notice of Appeal dated December 5, 2013, to the Supreme Court of the State of New York, Second Judicial Department, from the Order of the Supreme Court, Suffolk County dated October 15, 2013 and entered on October 25, 2013, which granted reargument and upon reargument adhered to the Court's prior Order granting summary judgment in favor of Plaintiff; and SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, having moved this Court by motion dated November 19, 2014, pursuant to CPLR 1021 for an Order permitting her substitution as Plaintiff-Respondent in this action in the place and stead of WILLIAM S. MIDGLEY, JR., on the ground said WILLIAM S. MIDGLEY, JR., died on September 26, 2014, and for an Order amending the title of the above-entitled action; and this Court by Order dated February 6, 2015 and entered in the Suffolk County Clerk's Office on March 9, 2015, ordered the substitution of SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, as Plaintiff Respondent in this action and directed the caption be amended accordingly; and ROBERT E. SAYRE AND DONALD R. SAYRE, AS CO-EXECUTORS OF THE ESTATE OF DIANE SLAVONIK, having moved this Court on October 16, 2015 for an Order permitting their substitution as Defendant-Appellant in this action in the place and stead of Diane Slavonik 3 on the ground said Diane Slavonik died on July 21, 2014, and amending the title to the above- entitled action; and this Court by Order dated November 25, 2015 and entered in the Suffolk County Clerk's Office on February 24, 2016, ordered the substitution of ROBERT E. SAYRE AND DONALD R. SAYRE, AS CO-EXECUTORS OF THE ESTATE OF DIANE SLAVONIK, as Defendants-Appellants in this action and directed the caption be amended accordingly; and the appeals of this Court's Orders dated April 12, 2013 and October 15, 2013, have come on and heard by oral arguments before the Supreme Court, State of New York, Appellate Division, Second Judicial Department, on September 9, 2016; and the decision& order dated October 12, 2016, ORDERED that the appeal from the Order dated April 12, 2013 is dismissed as the portion of the Order appealed from was superseded by Order dated October 15, 2013; and upon reargument it was further ORDERED that the Order dated October 15, 2013 is affirmed insofar as appealed from, and further ORDERED that the one bill of costs be awarded to Plaintiff, payable by the Defendants, ROBERT SAYRE, DONALD SAYRE, AND ROBERT E. SAYRE AND DONALD R. SAYRE AS CO-EXECUTORS OF THE ESTATE OF DIANE SLAVONIK; and the Defendants-Appellants, ROBERT E. SAYRE AND DONALD R. SAYRE AS CO- EXECUTORS OF THE ESTATE OF DIANE SLAVONIK, AND ROBERT SAYRE AND DONALD SAYRE, having filed a motion dated November 10, 2016, to the New York State Supreme Court, Appellate Division, Second Department for: (1) leave to appeal the Appellate Division's Decision and Order dated October 12, 2016 to the New York State Court of Appeals; (2) re-argument of the Decision and Order of the Appellate Division dated October 12, 2016; and motion having been submitted upon papers filed in support of the motion and papers filed in 4 opposition of the motion, on January 31, 2017, it was ORDERED that the motion was denied with $100.00 costs. 4* NOW, ON MOTION OF LARK& FOLTS, ES S., ATTORNEYS FOR THE Mo. 2G"7� '�n � I �� Q� � ye PLAINTIFF, IT IS HEREBY: � l l I�c35 ORDERED, ADJUDGED AND DECREED: I. That the Plaintiff, SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, is the owner in fee simple and seized and possessed of the real property situate on the easterly side of Carroll Avenue, Pecoaic, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a point on the easterly side of Carroll Avenue which point I is distant 368.5 feet on a tie line North 32° 50' 10" West southerly from the Long Island Rail Road(MTA) along the easterly side of Carroll Avenue and which point is the southwesterly corner of land of Dae; running thence from said point of beginning North 52° 0600" East along land of Dae 261.47 feet to a point; running thence North 31° 30'40" West along the easterly boundaries of lands of Dae, Rosa-Osorino and Pace 355.24 feet to the southerly side of the Long Island Rail Road (MTA); running thence North 55° 05' 20" East along the southerly side of the Long Island Rail Road (MTA) 341.39 feet to land of Osprey Dominion Co.; running thence South 29° 55' 50" East along the westerly boundary of land of I Osprey Dominion Co. 886.47 feet to land of Cichanowicz; running thence South 47° 1640" West along the northerly boundary of land of Cichanowicz 573.42 feet to the easterly side of Carroll Avenue; running thence North 32° 50' 10" West along the easterly side of Carroll Avenue 593.26 feet to the point or place of BEGINNING. Containing 10.226 acres. (SCTM#1000-075.00-01.00-006.000). 2. Any claim which the Defendants have or might claim to have to the aforesaid premises is without validity and of no force and effect. 3. The Defendants and each and every person claiming under them or any of them by title accruing after the t=iling of the Judgment Roll, as prescribed by law, be and they hereby are forever barred from asserting such claim, the invalidity of which is established in this action, to an estate or interest in the real property last herein described of any kind or nature whatsoever. 5 4. The Plaintiff, SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, c/o Lark & FoIts, Esqs., 28785 Main Road, PO Box 973, Cutchogue,New York 11935, recover from the Defendants: ROBERT E. SAYRE, CO-EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 970 Highland Road, Cutchogue, New York 11935; DONALD R. SAYRE, CO-EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 1305 Leeward Drive, Southold,New York 11971; ROBERT SAYRE, individually, residing at 970 Highland Road, Cutchogue,New York 11935; DONALD SAYRE, individually, residing at 1305 Leeward Drive, Southold New York, 11971; and THE TRUSTEES OF THE ESTATE BELONGING TO THE DIOCESE OF LONG ISLAND, having a principal place of business located at 36 Cathedral Avenue, Garden City, New York, 11530; and VIRGINIA BOURENFIEND, residing at 340 Tremont Street, Taunton, Massachusetts, 02780, the sum of 0 N c___"a U s A AV h S,x A4f,,r,.fZ,E!) 7W,6 ` ! !d 0 b - a DOLLARS for Plaintiff s costs in this action prior to any appeals to be the Supreme Court of the State of New York, Appellate Division, Second Department for Plaintiff costs and disbursements as duly taxed by the clerk of this Court; and that SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, have execution therefor. 5. The Plaintiff, SANDRA J. MIDGLEY,AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, c/o Lark & Folts, Esgs., 28785 Main Road, PO Box 973, Cutchogue, New York 11935, recover from the Defendants: ROBERT E. SAYRE, CO-EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 970 Highland Road, Cutchogue, New York 11935; DONALD R. SAYRE, CO-EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 1305 Leeward Drive, Southold,New York 11971; ROBERT 6 CC # : C17-35679 Y' COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original JUDGMENT filed in my office on 08/14/2017 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 812412017 SUFFOLK COUNTY CLERK JUDITH A.PASCALE SEAL SAYRE, individually, residing at 970 Highland Road, Cutchogue, New York 11935; and DONALD SAYRE, individually, residing at 1305 Leeward Drive, Southold New York, 11971; the sum of �' Y76 . y s �i l'Vfarig --b SrN r si - --V/X 5 /1100 DOLLARS as one bill of costs as awarded to the Plaintiff pursuant to Decision and Order of the New York Supreme Court, Appellate Division, Second Department, dated October 12, 2016; and as duly taxed by this Court; and that SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, have execution therefor. 6. The Plaintiff, SANDRA J. MIDGLEY,AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, c/o Lark & Folts, Esgs., 28785 Main Road, PO Box 973, Cutchogue, New York 11935, recover from Defendants: ROBERT E. SAYRE, CO- EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 970 Highland Road, Cutchogue,New York 11935; DONALD R. SAYRE, CO-EXECUTOR OF THE ESTATE OF DIANE SLAVONIK, residing at 1305 Leeward Drive, Southold,New York 11971; ROBERT SAYRE, individually, residing at 970 Highland Road, Cutchogue,New York 11935; DONALD SAYRE, individually, residing at 1305 Leeward Drive, Southold New York, 11971, the sum of ONE HUNDRED ($1.00.00) DOLLARS as costs as ordered by the New York State Supreme Court, Appellate Division, Second Department, in a decision& order on motion dated January 31, 2017; and as duly taxed by this Court; and that SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED,have execution therefor; and it is further ORDERED, ADJUDGED AND DECREED,that the Suffolk County Clerk is directed 7 to record and index this Judgment against the following SCTM parcel number: 1000-075.00-01.00-006.000, more fully described above. Dated: 4d plar 4 3o 17 ENTER 0, ., s HON. W. GERARD ASHER, J.S.C. r GRANTED AUG 0 d 2017 Judith A.PaSC818 GSR(OF SUFFOLK COUNTY r AS CG-eXVCu�W- 51,-VarA .J� o.�;1ST � �• ���, ,5���f�'A� 0.S` GS C�—�`F�.�t-e,� p� � �'ST�,� �1��G'c���M C1r1��� `a-7Co. z6 1Slc��v� ectct�T�r nkirt-e_ S yron{Y1 a 5 CC- 0�- s FILED IBIl Alit I U t A 11: 02 SUFFGI. 3 TY C:[.F7i °sit • f y, ,i. � .J �.v .l J,, V FOR ' RMATION ONLY FROM THIS PAGE ON. 4 • 136 -Eiill of Cops( CPLR sectimar lit Camrt 1-95 w.ft*w sr.we 10013- www.blumb rg.00m SUPREM COURT STATE OF NEW YORK COL44W OF SUFFOLK ladex No. 09-09933 SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR. , DECEASED, Plainti�'(s) against CHARLES L. PHILLIPS, et al.. , RECOM Of Plaintiff . Summary Judggmment - Part 32, Supreme Couit, Suffolk County (Ron. W. Gerard Asher) DeJe►cdarrt(sJ . `QTS s DISBURSEMENTS Casts before note of issue Fee for index mMAXT CPLR§801&(a) "210 00 CPLR§8W1 sub& 1 200.00 Referee'sfees C R§S301(axl),8003(a). Casts afternote ofissue CarnmmissicnW0 compensatiaom CPU§8301(x)(2) CPLR§9201 sub&2 Clack's fee,Clung notice of pend.ox attdL CPLR§8021(a)(l0) 50 00 Trial of issue Eataring and docketing judgount CPLR§8301(a)(7),'901 6(aX2) CPLR§8201 sub&'3 Paid Sur searches CPLR§830l(aXlo) Allowanceby sty Affidavib A acnowledgmemb cpLR§soo9 CPLR§83D2(a),(b) 80ving cOPY sues,&complaint Cela§8011(hxlj 8301(d) 1,885 00 Addmonai dbwa= Regoed fx judicial ink 95 00 CPLK§8302(4) Note of ism MR§8020(a) ��&1Ltions for Pa;d�•g�t CYLR§8301(&)(12)�� Appeal to Appellate Term 500.00 Thaw ipts and Cling C;PLR§8021 Certified copies of papers CPLR§8301(a)(4) CPLR§8203(b) SadWac ioapieoe CPLR§5020(a),8021 Appeal to Appellate Division Catified copy of jndgment CPLR§8021 CPLR§BW3(a) Map CPLR 18301(ax12) Appeal to Court of Appeals Jury fee CPLR§8020(c) CPLR§9204 SumOgmpbeW fees CPLR Costa upon firmk ms claims §�,s3ot _ Sheriff's fees err►eaeartion CPLR§8011,8012 and couateaelai ms Sheriffs fees,attachment,wrest,etc. CPLR§sol 1 CPLR§8303-a Paid pxiafing cases CPLR§8301(a)(6)_ — Cle&s fear Cow of Appeals &ii§8301(ax12) Paid copies ofpapers CPLR§8016(ax4) Motioaexpenses CPIR§8301(b)5_got ions_E_ 145.00 225 00 5 44 Few far pz>bhcafian CPLR§8301(x)(3) _ 24,790 84 COST TAXED AT TIME DAY OF Sing�'�m CPLR l(h),8301(d) Paid far sewch CPLR§8301(1)(10) 750 00 AUG 14 2017 JUDITH A.PASCALE CLERK OF SUFFOLK COUNTY Attendance of Wsfresses CPLR§s001(a)(bxe).8301(a)(1) ..........«..«.....«..« S 70 .00 DTSBURSENi> ] ........«. 28, 5.84 TOTAL...._.....,...«.....«.... S 2 7 .84 -- c-s e.� FILED loll AUG N , A i!* 02 INT f CLQ s `fie . 1ss �t dC cae<�[a.xti�)Bbr.t 1-9samumpadow.poem■..NYC 10013 www 6lcmbag tom SUPREM COURT STATE OF NEW YORK COUNTY OF SUFFOLK Indc[NO. 09-09933 SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR. , DECEASED, qpbw Pix} CHARLES L. PHILLIPS, et al., COW Ot Plaintiff Awarded by Appellate Division, Second Department, by Order Dr�oa>b�(x} dated,October 12, 2016 COSTS s D s Cb9ft before note Ofiaane Fee boar mdea=mbw CPLR 18018(a) MR 18201 aa*& 1 FAucere fm C FM f8301(a)(1X 8003(x) Coad RAWPLR nate of leave CRIB C CPM 18301(a)(2) §8201 s"2 �a fee,filing notice of paced.or of h CRLR¢8021(axia) Trial of issue and [PLR lMt(a)M 8016(axZ} CPLR wasm b8201 aaabd 3 Paid Sow ae1bea CRLR J301(ax10) `�DCPLK by� Affidavibs R acldiowledgtra� CPLR X8009 aal Addhiana2awanoe@) swviog copy=xmnous&oaampbt CF1A§8011(bxl).83010 CPLK 1002(d) Note of imm CPLR#W20(4) > costa Paid nel nes 't CPIR g8301(a)(lz) CPLR I8202 'ibex and fig CPLR p21 Appeal to Appe0si a Tmn CatifiW copier afP@Pra CPLILg8301(a)(4) CPLR Imo) piece CPLR¢3020(:).8021 Appeal b Appellate Divialon Cfified copy of jodgmeot CPLK¢8021 CPLR JnWa) 250.0(}: Paashge CT1.R 1001(ax12) Appeal fo Cant of Ajgxmb Jazy fee CPLR§8020(c) CPLR¢8204 — -.e.-OW feta CRIB X8002,8301 Cods arm finak n clam sheer fim on anwofion CPLR j8011,8012 and axmftrdabmz Rl>edft fms,amKhmng,ammst etr CPLR§8011 C PI,,R¢8303-a Paid cases CFIR§8301(ax6) $626.2-f Cis fees Court of Aamds [RLR 18301(ax12) Paid copies afpspem CFLR§W16(ax4) 14otiam egmut a CPLR I0i(b) Foes farpobfiratim CPLR¢8301(x)(`3) �►�enbpaeaa cR1.R§801 t(b),8301{d) . Pala far CPLR§8301(axlo) . COSY rAXEo AT$ � . TIME DAY OF— AUG AUG 1 b 2017 Rqxxt AMmdmce of Wkwmm CRLR p001(a)(bxcj 5301(ax1) JUDITH A.pAfiCAtE CLERK fSF SUFFOLK COUNTY *Printing Brief of Plaintiff—Respondent for Appellate Division, Second Department Comm.,..—....._..r......,..� S 250.00 ��........_. 626.25 TOTAL.".'.."_.'....'.".." S 876.25 $ 626.25 FILED 02 ULE�;iet 1 1 �. 156 Bell of C0 tt(wi1hCWR seealelas)Btu*Cooet 1-95 •Pubww.NYC 10013 ww9i.bha2berg.00m SUPREME COURT STATE OF NEW YORK CL)UMY OF SUFFOLK Index No. 09-09933 s SANDRA J. MIDGLEY AS EXECUTOR OF THE ESTATE OF WILLIAM S. MIDGLEY, JR., DECEASED, PlaArtr,�(s) j U d Plaintiff CHARLES L. PHILLIPS, et al., Awarded by Appellate Division, Second Department, by Order �ItCa) dated January 31, 2017 COSTS s DISBURSEMENTS S Costs before nuke of issue Fee fur index:munbw CPLR g801s(a) CPLR§8201 subd. 1 Referee's fees CPLR§8301(&X1),8003(a) Costs alien note of issue CammiSsiouet's ca tion CPLR§8301(&)(2) CPM§8201 subd.2 Clerks fee,Ring notice ofpend.or attch. CPLR§8021(aXIO) Trial of issue FHIMiog and dodwting jug CPLR§8301(a)(7),8016(a)(2) CPLR 98201 subd..3 Paid for sm•claes CPLR§8301(a)(l0) AOawance by statute Allidsvits&acknowledgments CPLR§8009 CPLR§8302(a),(b) serving copy saininow&ooh CPLR§8011(hXl),8301(4) Additional allowance Request for judicial kftmeutirm CPLR§8302(4) Note of issue CPLR§8020(a) Motion O°sf Paid reGeree's report CPLR§8301(ax12) CPI R§8202 100.00 •Transcripts and filing CPLR§8021 Appeal to Appellate Term Certified copies ofpapers CPLR§8301(a)(4) CPLR§8203(b) SWaafaction piece CPLR§5020(a),8021 Appeal to Appellate Drwsmh Certified cagy of jodgmeat CPLR§&021 CPLR§8203(a) Postage CPLR§8301(&)(12) Appeal to Court of Appeals Jury fee CPLR§SMO(c) CPLR§8204 Stenographers'fees CPLR§8002,8301 Costs upon frivolous claims Sbedffs fives on execution CPLR§8011,8012 and cormt+erclaims SluTiffs fens,a Llai�arrest etc. CPLR§8011 CPLR§8303-a Paid priatoo cases CPIR§8301(aX6) Clerks fees Court of Appeals CPLR§8301(a)(12)_ Paid copies ofpapen CPLR§8016(ax4) Motion expenses CPLR§8301(b) Fees for publication CPLR§$301(a)(3) Serving subpoena CPLR§8011(h),9301(d) Paid for search CPLR§8301(&)(10) COS;TAXED AT$��� TIME-- -DAY OF r� AUG b Y417 Re's� Ame dance of'Vtuesses CPLR§8001(a)(bXc),8301(aXl) JUDITH A.PASCALE CLERK OF SUFFOLK COUNTY T5,,,,_....._.._........._ S 100.00 DLSBURSElMrF1'5........... _-0- TOTAL....._._.._......_.._ S 100.00 $ -0- FILED ZBii AUu L4 , . {1 O2 TVr