Loading...
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