Loading...
HomeMy WebLinkAboutL 12111 P 912Distlict 1000 Section 064.00 05.00 Lo~(~) 015.00G NY 025 - Executor's Deed -- Individual or Co~ooration (Single Sheet) (NYBTU 8005) CONSULT YOUR LAWYER BEFORE STONING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY TH]~ INDENTURE, made the ~ day of April , in the year 2001 BETWEEN ELIZABETH R. MORRIS, residing at 425 Old Shipyard Lane, Southold, New York, 11971~ as tt:e~nm~ (executrix) of ' ' ' thelast will and testament of, Robert C.- Morris ,lateof 425 Old Shipyard Lane, Southold~ Suffolk County, New York, .deceased. patty of the first pa~, and' ROBERT C. MORRIS~ JR., res iding at 215 Old Shipyard bane, Southold, New York, 11971, party of the second part, WITNESSETH~ that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of ?eh ............................... dollars, ( $10. 0 0 ) ............... paid by the party of the second part, does hereby grant anal 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-plo~,-p]e6e-'6r~pareei ~ Ja-n~h the buiJc~ings ~nc~ improv~en~ thereon e{e~ecJ, situate, lying and being at Southold, Suffolk County, New York, known and designated as Lot Number 100 on a map entitled, "Subdivision Map of Founders Estates, situate at Southold, Suffolk County, N.Y., made by Otto W. VanTuyl, Engineer & Surveyor~~+ dated March 18, 1927 and filed in the Office of the Clerk of Suffolk County on.May 10, 1927 as Map No, 834, and on said map bounded northerly by Lot number 99, as shown on said map; easterly by land now or formerly of Pat Rooney; southerly by Lot number 101 and westerly by Old Shipyard Road, being two hundred twelve and eighty-one one-hundredths (212.81) feet on said northern boundary, seventy-five (75) feet on said eastern boundary, two hundred seventeen and seventy-eight one hundredths (213.78) feet on said southern boundary and seventy-five (75) feet on said western boundary. SUBJECT to a life estate for the benefit of and during the natural lifetime of Elizabeth R. Morris, or until she should remarry, or until she should no longer desire or be able to occupy said premises as her home for whatever reason, whichever event shall soonest occur. While occupying said premises as her home, Elizabeth R. Morris shall pay all charges incident to maintaining said property including, Without limitation, all real estate taxes, insurance premiums and repairs. BEING AND INTENDED TO BE the same premises as that conveyed to Robert C. Morris and Laura M. Morris, his wife, by deed dated December 2~ 1959 and recorded in the Office oftbe Clerk of the County Of Suffolk on December 2, 1959 in Liber 4734 page 42. Laura M. Morris died on October 26, 1985, a resident of Southold, Suffolk County, New York. TOGETHER with all right, title and interest, 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 appurtenances, and also all the estate which the said decedent had at the time of decedenP8 death in said premises, and als0 the estate therein, which'the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party ol~ the second part. the heirs or successors and assigns of the party of the second part forever. AND the party of the first l~art covenants that'the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law~ covenants that the party of the first pa~ will receive the consideration for this conveyance and will hold the right to receive such c0~sideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply th6 same first to the payment of the cost of the improvement before using any part of the total of the same for any Other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indentdr~ ~o requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and yeai- first above written. IN PRE~ENCE OF: Elizabeth R. Morrl~ 'E~e~utr/x ' Number of pages ~-~ i T~RRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument Page / Filing Fee Handling TP-584 Notation EA-52 17 (.County) EA-5217 (State) R.P.T.S.A. ~"~' Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy Other Deed / Mortgage Tax Stamp FEES __ Sub Total Sub Total GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock 1000 064.00 05.00 Lot 015.000 Satisfactions/Discharges/Releases List Property Owners Mailing Addres., RECORD & RETURN TO: EDWARD JOHN BOYD V, ESQ. 54655 MAIN ROAD, BOX 1468 SOUTHOLD, NEW YORK 11971 RECORDED 2001 ~pr 06 10:38:16 Edward P. Romaine CLERK OF SUFFOLK COUNTY L D00012111 P 912 DT~ 00-33170 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Toial Spec./Assit. Or Spec./Add. TOT, MTG. TAX Dual Town Dual County__ Held for Apportionment __ Transfer Tax Mansion Tax The properly 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 # __ of this instrument. Community Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 Improved ~ Vacant Land TD TD TD This page forms part of the attached I~o.IName Title Company Information Title # Suffolk County Recording & Endorsement Page ELIZABETH R. MORRIS, Executrix of Estate of Robert C. Morris TO ROBERT C. MORRIS, JR. Executor, s Deed (SPECIFY TYPE OF INSTRUMENT ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of Southold In the VILLAGE or HAMLET of Southold made by: BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~mher of Pages: 3 TRANSFER TAX NUMBER: 00-33170 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 064.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Page/Filing $9.00 COE $5.00 EA-STATE $25.00 Cert. Copies $0.00 SCTM $0.00 Comm. Pres $0.00 TRANSFER TAX NUMBER: 00-33170 THIS PAGE IS Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 04/06/2001 10:38:16 AM D00012111 912 Lot: 015.000 Exempt $5.00 NO $5.0O NO $5.00 NO $15.00 NO $0.00 NO $69.00 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 STRUT NUMBER STREET NAME CITY OR TOWN VILLAGE ZiP CODE 2. Buyer I ~Z~t% f ~'. I Name LAST NAME / COMPANY FIRST NAME I LAST NAME / COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) I Address L~ST NAME / COMPANY FIRST NAME & Indlc~ta the number of Aaa~ament I ~ I ['~ {Onfy g Part of e Par~ll ~h~k ~ th~, a~fy: Roll parcels tran~erred on the dmRI I, ~ I # Of Rareel$ OR Part of a Parcel &~. Rlanning Board with SubdiviBion Authorit~ Exlst~ [] 48. Bul~ivision ApproYal was fiequired for Tran~r [] ~:. Parcel Approved for Subdivision with Map Pro¥idod [] Name L~ST NAME / COMPANy FIRST NAME LAST NAME / COMPANy FIRST NAME 7. Check the box below which most accurately deseribas the Use of the property at the time of sale: 5. Deed Property L ~ I x l %%% J OR I Size FRONT FEET DEPTH 2 or 3 Family Residential Commercial J ~ industrial Residential Vacant Land Apadment ]~.~ Public Service Non-Residential Vacant Land Entertainment/Amusement L[~ Forest SALE ~NFORMATIoN [ 11. Sale Contract Date I / / Month Day Year 12. Date of Sale / Transfer Month Day Year Check the boxes below as they apply: 8. Ownership Type is Condominium [] 9. New Construction on Vacant Land [] 10A. Property Located within an Agricultural District r~] 10B. Buyer received a disclosure notice indicating [~l that the property is in an Agricultural District 15. Check one or more of the~e =onditions as applicable to transfer: A B C D E Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. Indicate the value of pe'rsm:lal ] i , , , ~"~, 0 , 0 ] property included in the ~ale ~ ~ · 16. Year of Assessment Roll from ] O O ] 17. Total Assessed Value (of all peals in transfer) which information taken ~ 18. PropertyClas~ I'~ \, D[-I \1 19.8choolOisttict Name [ Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price {Specify Below) None 20. Tax Map Identifier{s) / Roll Identifier{s) {If more than four, attach sheet with additional identifier{a)) L I I J I certify that all of the it~n~ of information en~red on this form are true and correct (to the I~st of my knowledge and belief) and I understand ~hat the making of any willful false statement of material fact herein wffi subject me to the provi~ons of the penal law relative to the making and fllin~o o~ false instruments. BUYER BUYER SIGNATURE DA~ ' SELLER BUYER'S ATTORNEY