arrow left
arrow right
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
  • Nancy Lauricella v. D'Arcangelo & Co., Llp, Michael C Betros Cpa Pfs, Arlington Professional Suites, LlcTorts - Other (NEGLIGENCE) document preview
						
                                

Preview

FILED: DUTCHESS COUNTY CLERK 02/20/2024 05:18 PM INDEX NO. 2021-55036 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 02/20/2024 Dutchess County Clerk Recording Page Date Recorded: 1/23/2018 Record & Return To: Time Recorded: 3:32 PM WALLACE & WALLACE LLP Document #: 02 2018 543 85 CIVIC CENTER PLAZA STE LL3 POUGHKEEPSIE, NY 12601 Received From: NORTH RIVER ABSTRACT Grantor: PATRICK CHARLES J Grantee: ARLINGTON PROFESSIONAL SUITES LLC Deed Tax District: Town of Poughkeepsie Recorded In: Instrument Type: Examined and Charged As Follows : Recording Charge: $315.00 Number of Pages: 4 Transfer Tax Amount: $8,300.00 Do Not Detach This Page Includes Mansion Tax: $0.00 This is Not A Bill Transfer Tax Number: 3921 Red Hook Transfer Tax: RP5217: Y TP-584: Y County Clerk By: cth Receipt #: 2473 Batch Record: 28 ’t Bradford Kendall County Clerk 0) 022018543 D) CD CL O 022018543 £ u Q. co io oo o CXI CN O £ o o <5 -Q O o FILED: DUTCHESS COUNTY CLERK 02/20/2024 05:18 PM INDEX NO. 2021-55036 NYSCEF DOC. NO. 56 RECEIVED NYSCEF: 02/20/2024 EXECUTOR ’S DEEE THIS INDENTURE, made the day of January, 2018. Between GALE MARIF PATRICK. 2818 Tumberry Drive, Apt. 41 1, Arlington, Texas, ' 76013, and JOHN W. PATRICK, 625 Cardinal Drive, Woodway, Texas, 76712 ' as Co-Executors of the Estate of Charles J. Patrick, who died on October 27, 1992, late of Dutchcss County, New York and as Co-Executors of the Estate of Jean W. Patrick, who died on the January 13, 2013, late of Dutchess County, New York, - party of the first part, and A New York Limited Liability Company 510 Haight Avenue, Suite 201 Poughkeepsie, NY 12603 y party of the second part, were issued WITNESSETH, that the party of the first part, to whom successor letters testamentary consideration of by the Surrogate’s Court of Dutchess County, New York on May 23, 20)6 and in release unto the two million seventy five thousand dollars ($2,075,000.00), docs hereby grant and party of the second part forever s thereon ALL that certain plot, piece or parcel of land, with the buildingsand improvements situate, lying and being in the Town of Poughkeepsie , County of Dutchcss, and State of>' erected, and 19 Fowler New York, being known and designated as 510 Haight Avenue, 514 Haight Avenue 000), and Avenue, Poughkeepsie, New York, 12603 (Tax Parcel Nos. 134689-6161-08-830755-0 more particularly bounded and described as Schedule “A" attached hereto. Subject to the existing easements and rights-of-way of record, if any. by deed BEING and intended to be a portion of premises conveyed to Charles J. Patrick, cp 620, in die from Rivercresl East, inc., dated 8/20/73 and recorded 8/27/73 at Liber 1366, Jean W, Patrick, Dutchess County Clerk’s Office. Charles J. Patrick died 10/27/92 leaving his wife, W. Patrick and a residual life estate in the premises. Letters Testamentary that were granted to Jean Charles J. Maneri, Jr. on January 8, 1993 in the Dutchess County Surrogates Court (File #83234). dated May Pursuant to the Order Appointing Successor Executor, signed by Hon James D. Pagones, were issued to 23, 20 1 6, of the Dutchess County Surrogate’s Court, Successor Letters Testamentary John W. Patrick and Gale Marie Patrick. 2013. Letters The said Jean W. Patrick a/k/a Fay Jean Wasson Patrick died on January 13, by the Dutchess Testamentary were originally issued Io William W. Patrick and John W. Patrick to the Order County Surrogate’s Court on May 21, 2013 under File No. 2013-80. Pursuant 23, 2016, of the Appointing Successor Executor, signed by Hon James D. Pagones, dated May John W. Patrick Dutchess County Surrogate’s Court, Successor Letters Testamentary were issued to and Gale Marie Patrick. in and to TOGETHER with all right, title and interest, if any, of the party of the first part thereof, any streets and roads abutting the above described premises to the center lines had TOGETHER with the appurtenances, and also ail the estate which the said decedent the party of at the time of decedent’s death in said premises, and also the estate therein, which by virtue of said the first part has or has power to convey or dispose of, whether individually, or CM will or otherwise, -g