HomeMy WebLinkAboutL 12058 P 539'D
/oOe
~07Q,OC
$ 0/. O0
TAX MAP
DESIGNATION
Scc.
LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD EE USED aY LAWYE~ O]
CONSULT
YOUR
THIS INDEJ~ made the 22nd day of June, two ~housand
BET%*,~N
blARJORIE J. LYNCH, residing at
56 Grove Street, Glenwood Landing, New York 11547
as Administrator, C.T.A. of
Lillian L. Baumann
Suffolk County
who diedon the 13th day of December
party ofthe £rstpart,~nd
, nineteen hundred and
the last will and testament
ninety-nine
GUY~VANDUZER and DIANA~VANDUZER, his wife, both residing at
24 Maple Place, Greenport, New York 11944
party o[ the second part,
wrrNE$~E'I'I-I, that the party of the first part, to whom Letters of Administration, C.T.A :
>l~were issued.by the Surrogate's Court, ~ Suffolk County, New Yo!
on June 8, 2000 and by virtue of the power and anthority given in and by said
and testaraent, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of
ONE HUNDRED SIXTY THOUSAND AND 00/100 ($ 160,000.00)
paid by the party of the second part, does hereby gr~gt
release unto the party of the second part, the distributees or successors and assigns of the party o[ the~
part forever, ,,
.Ail. that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,!sltua
lying andbelng at Bay View, near Southold, County of Suffolk and State of New{Yorl
known and designated as lot 1 and northwesterly 1/2 of lot 2 on a certain map
"Map of Goose Neck, situate at Bay View, Town of Southold, Suffolk County, New
by G.W. Smith & Sons" made by otto W., Vantuyl, Licensed Surveyor, Greenport,
in the Office of the Clerk of the County of Suffolk on November 22, 1948 asiand
1663 bounded and described as follows:
BEGINNING at a point on the easterly line Main Bayview Road, which point
degrees 00 minutes West, a distance of 75.00 feet from the corner formed byi
intersection of the northerly line of Smith Drive North with the easterly
Bayview Road;
RUNNING THENCE: along the easterly line of Main Bayview Road, North 51
West a distance of 81.08 feet to a point marked by a monument and land now
known of George M. Tisdale; f'.w~6~ ~c~ ~ O¢~r~e5 ,.z.~' ~;,~u~r~ F-~$v
THENCE: North 40 degrees 45 minutes East a distance of 20.79 feet;
THENCE: South 51 degrees 00 minutes East a distance of 75.00 feet to Land o~ Pa
Dickerson;
THENCE: South 39 degrees 00 minutes West, a distance of 150.00 feet to the
of BEGINNING.
Said premises also known as 4705 Main Bayview Road, Southold, New York 1197!i
TOGETHER with all right, title and interest, if any, of t~e party of the first part in and to
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 att he
decedent's death in said premises, and also the estate therein, which the party of the first part ha~ Or has~
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 of the second part,
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 suffere~
whereby the said premises have been incmnbered 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
first part will receive the consideration for this conveyance and will hold the right to receive such c
as a trust fund to be applied first for the purpose of paying the ccet of the improvement and will app
;anne first to the payment of the cost of the improvement before using any part of the total of the sa~e
other purpose. :~
The word "party" shall be construed as if it read "parties" whenever the sense of this
IN WrFlhlF_.~ WHEREOF, the party of the first part has duly executed this deed the day and
written.
PRESENCE OF:
Estate of Lillian L. Bau~anr~
MarJ~rie 3~. Lynch, Admillist
STATE OF NEW YORK )
) SS.:
~OUNTY OF SUFFOLK )
On the day of x_-~- O ,/L-t9 in the
year re, O-- OD O before me, the undersigned, a Notary Public
in and for said state, personally appeared FD ,q ~,TO~ t ¢' ~'- -
~ '~ "~ £ W , personally known to me
or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within
instrument and acknowledged to me that he/she/they executed the
same in h/s/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person
upon behalf of which the individual(s) acted, executed the
instrument.
~/NJt~n~Puflid
L.~OAN U. OLIVO
Notary Public, State ot New
No. 01 KO5006874
Oualified in Sulloik Oounty
Commission Expires January 11, 20-~.~ /
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
SS.:
On the day of in the
year before me, the undersigned, a Notary Public
in and for said state, personally appeared
, personally known to me
or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within
instrument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person
upon behalf of which the individual(s) acted, executed the
instrument.
Notary Public
C I S ABSTRACT
1019 Ft. Salonga Rd.
Suite 103
Northport, NY 11768
1 888 TITLENY
120587 559
STAT~ OF NEW YORK, COUt~'Y OF Nassau ss:
On the 22nd day of June , 2000 , before me
personally
Marjorie J. Lynch, Adninistrator, C.T.A-
to me known to be the indivldual demcribed in and who
executed the foregoing instrument, and acknowledged that
executed the same.
Notary Public
STATE OF NEV/ YORK, Cou~rrY oF ssz
On the day of 19 , before me
personally
to me known, who, being by me duly sworn, did depose and
say that hc re~ides at No.
;
that he iz the
, the corporation demcr{bed
ha and which executed the foregoing instrument; that he
knows the seal of sa~d corporation; that the seal affixed
to said imtrument is such corporate seal; that it wins so
affixed by order of the bo~rd of directors of sald corpora-
tion, smd that he signed h name thereto by Hke order.
STAT~ OF NI~ YOPJ(~. COUNTY OF
On the day of
persomffiy came
to me known to be the individnal
executed thc foregoing instrument, and
executed the same.
STATic OF NEW YORK, COUNTY OF
On thc day of 19
personally came
the subscribing witness to the
whom I am personally acquainted, who,
sworn, did depose and say that he resides at
that he knows
to be
described hi and who executed the
that he, said subscribing witness,
execute the same; and that
at the same time subsc~bed h n,~m~ u
~xetutor'~ ~eeb
Estate of Lillian L. Baumann
Van Duzer
TICOR TITL6 GUARANT
SECTION 7 6 . ~
BLOCK 1
I~or 23
COUNTY OR TOWN Suffolk
TAX S~LL~NO ^mmEss 4705
Southoldi~I NY
Recorded At
R~TUlh'~ BY MYd]~ TO:
Sally Beth Steiner, Esq.
120 Court Street !.
Riverhead, New York 1190~
12058P .539 o
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
RECEIVED
REAl.. ESTATE
JUL 2 6 2000
TRANSFER TAX
8UFFOI..K
COUNTY
~ - 59817
Deed / Mortgage Tax Stamp
FEES
00 JUL 26
CL~K
surrot.~ co~isr,
Recording / Filing Stamps
Page / Filing Fee
tlandling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
P,.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
/.5
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
~,,/') Sub Total Spec./A~sit.
J Or
c~.~ Spec·/Add.
500
-- GRAND TOTAL 75-
TOT. MTG. TAX
Dual Town~
Held for Apportionment __
Transfer Tax
Mansion Tax
The property covered by this
will be improved by a one or
dwelling only.
YES __
If NO, see appropriate tax
of this instrument.
Real Property 'Fax Service Agency Verification
Dist. Section B lock
/ o00 0 7& .cOo /. 0o' o
Lot
Community Preservati(
Consideration Amount $
CPF Tax Due
RECEIVED
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
- JUL26 2000
PRESERW:', FUND
Title'Company In
Co. Name
Suffolk
Tiffs page forms part of the attached
TO
& Endorsement
(SPECIFY TYPE OF INSTRUMENT )
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of ~ 7
In the VILLAGE
or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://vvvvw.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
1. Property 4705 j Main Bayview Road
Location STREET NUMBER STREET NAME
I Southold ] I 11971
C[I~ OR TOWN VILLAGE ZIp CODE
2. Buyer I VanDuzer I Guy
Name LAST NAME / COMPANY FIRST NAME
r VanDuzer I Diana
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 I
Address
fAST NAME / COMPANY
I
STREET NUMBER AND STREET NAME
cn~ OR TOWN
FIRST NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed I I # of Parcels OR Part of a Parcel
I I
5. Deed ~-~
Property I IXl IoRI · , I
6. Seller I Estate of Lillian L. Baumann
(Only if Part of a Parcel) Check as they appllc.
4A. Planning Board with Subdivision Authority Exists []
Approval was Required for Transfer []
4B.
Subdivision
4C. Parcel Approved for Subdivision with Map Provided []
Name L~ST NAME / COMPANY
I
~ LAST NAME / COMpANy FIRST NAME
7. Check the box below which most accurately describes the use of the properly at the time of sale:
B I~ 2 or 3 Family Residential
C ~ Residential Vacant Land
D[~ Non-Residential Vacant Land
11. Sale Contract Date
Commercial Industrial
Apartment Public Service
Entertainment / Amusement Forest
5 0o I
Month Day Year
12. Date of Sale / Transfer
i6 / 22 / O0 I
Month Day Year
Check the boxes below as they appl~
& Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural Distdct []
10B. Buyer received a disclosure notice indicating
that the propert~t¥is in an Agricultural District []
15. Check one or mom of these conditions as applicable to transfer:
A
B
C
D
E
F
Sale Batween Relatives or Former Relatives
Sale Bet~veen 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)
13. Full SalePHce I , r ~ 1 I 6 r 0 I 0 , 0 , 0 , 0 , 0 I
(Furl Sale Price is the total amount paid for the proper[3, 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 personal { , , r , , , 0 , 0 I
property included in the sale ~ I ·
which information taken '
18. Property Class I 2, 1 , 0 I-1 I 19. School Oistrlct Name I 805 $outho[d I
Significant Change in Property Setwee9 Taxable Status and Sare Dates
Sale of Business is Inc[uded in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
20. Tex Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with additional identifie~(s))
I Section 76 I I Block 1 I
I Lot 23 I I ~ / I
I certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and belie~ and I und~ ~at the making
of any wilful falsewtlltal false statejm ent of material fact herein wi~ subject me to the provisions of the penal law relative to the making and h'ling of false insfmments.
G'E~ VanJ~u~er , · /
BUYER NA E
Diana ~Z er
4705
Southold
Da~e
Main Bayview Road
NY 11971
CITY OR TOWN STA~E ZIP CODE
SELLER
Estate of Ltlltan L. Baumann
Mar j or i~u~J ~cn, Admxnls trator,
Stetner ] Sally
(631) I 369-8997