Loading...
HomeMy WebLinkAboutL 12228 P 950 .' ., ~ .. ,?JOO - ~. ., g'5(J) L ) 'd-).l ~ P q<:;b /01-<1-28 <g(X)2 ~.g'll Slencllln::l N.Y.8.T.U. Fann 8005 - Executor-. Deed - UnIfonn Acknowledgment CONSULT YOUR LAWVER BEFORE 810NJNG THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWVIP!R8 OHL Y THIS INDENTURE, made the ~~ay of December, 2002 BElWEEN JANE M. ARMBRUST, as Executrix under the Last Will and Testament of Emily Mather s/k1a I Emily R. Mather, deceased who died testate s resident of Suffolk County, New York on June 1, 2002, File no. 1487P2002, Certificate of Letters Testamentary were Issued on August 12, 2002, residing al 840 Manor Hill Road, Cutchogue, New York 11935, party of the firsl part. and EUZABETH JANE MURPHY, residing al 71 Wes112'" Slreel, ApI. 1 D. New York, New York 10011. party of the second part, WITNESSETH, that the party of the first part. in consideration of Three Hundred Twenty-Five Thousand and 001100 -(S325.000.oo)-dollars. and other good and valuable cOnsideration paid by the party of the second part, does hereby grant and ralease unto the party of the second part, the heirs or successors and asslgns of the party of the second part forever. ALL thaI certain plol. piece or parcel of land, with Ihe buildings and improvements thereon erected, situale, lying and being al Maltituck, Town of Soulhold, ~ounly of Suffolk and Slale of New York. known as LoI Numbers 53, 54 & 55 al Maltituck Heighls', on a Subdivision Map of Property of Gustav Bayer. siluata al Maltiluck, Town of Soulhold, Sllffolk County. New York, surveyed by 0110 Van Tuyl, Licensed Surveyor. Greenport, New York, February 19, 1927 and filed in Suffolk County Clerk's Office on March 25, 1927 in File nO.11~; said 10lS when taken logether are more particularly bounded and described as follows: BEGINNING althe comer formed by the inlersection of ,I he easlerly side of Bayer Road wilh the northerly side of Conklin Avenue; RUNNING THENCE along lhe easterly side of Bayer Road. North 31degrees 04 minutes 30 seconds Easl, 150.00 fesllo the division line between Lol numbers 52 and 53 on said map; RUNNING THENCE alonS' said division line South 58 d."grees 55 minules 30 seconds East, 165.73 feel 10 land now or formerly of Scocco; RUNNING THENCE along said land South 14 degrees 92 minutes 50 seconds Easl, 37.05 feet 10 land now or formerly of Oracle, LLC; RUNNING THENCE along said lands Soulh 54 degrees 09 minules 00 seconds Wesl. 134.63 feet 10 the northerly side of Conklin Avenue; RUNNING THENCE along the northerly side of Conklin'Avenue. North 58 degrees 55 minutes 30 seconds West, 139.22 feel 10 Ihe easterly side of Bayer Road at the poinl or place of BEGINNING. TOGETHER with Ihe use of a right of way eighl feel w;qe, 10 and from Wickham Avenue to Long Creek, a branch of Maltiluck Bay, 10 pass and repass on fool only, said righl of way commencing al the northerly junction of Middle Road and Wickham Avenue at a concrete monument running in a westerly direction eight feel. Ihence running in a northerly direction one hundred thirty feet, parallel with the boundary line between property formerly of Klein and Bayer 10 mean high waler mark of Long Creek, thence running in an easlerly direction eight feel along Long Creek 10 land formerly of H.W. Klein, thence running in a soulherly direclion along the weslem boundary line of land formerly of Klein one hundred and Ihirty feel to a concrete monU,menl, lhe northerly junction of Middle Road and Wickham Avenue, to Ihe poinl or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyeil to Emily Mather a/kla Emily R. Mather by deed dated 7/24/54. racorded on 8/9/54 in Liber 3738 page 109 (as to part of the premises); and the same premises conveyed to Emity Mather a/kla Emily R. Mather by deed dated 7/27/54. recorded on 7/27/54 in Liber 3732 page 302 (as to the remainder of the premises). TOGETHER with all right titla and interest if any, of the party of the first part in and to any streets and roads abutting the above described pramises to the center lines th~reof; TOGETHER with the appurtenances and all the eslate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part. lI)e heirs or sUOCBSSOrs and assigns of the party of the second part foraver. AND the party of the first part covensnts that the party of the first part has nol done or suttered anything whereby the said premises have been encumbered 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 part will receive the consideration for this conveyance and will hold the right Ie receive such conSideration as a trust fund to be applied first for the purpose of paying th,e cost of the improvement and will apply the Same first Ie the payment Of the cost of the improvement before uSing any part of the tolal of the same for any other purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this Indenture so requires. IN WITNESS WHEREOF. the party of the first part has duly executed this deed the day and year first above written. ~.L . .. ~"-' tvI7,,~~.s '7) , fldeedex4 ~"... .711. LtJJ."K-lu.<-<tf. :Jane M. Armbrust. as Executrix ,. m BE. USED ONL V WHEN THE ACKNOWLEDGMENT IS MADE IN NEW VORK STATE State af New York. County of Suffolk, S.: On the ;J.~ of December. in the year 2002, before me. the undersJgned. peI8Ol18IJy .,rIpe.red JANE K. ARMBRUST personally known to me Dr proved to me on the basis of uli1llBclofy evidence to be the Indivldual(s) whOA name(B) is (are) subscribed to the within instrument and acknowledged to me that hel5helthey executed the same In hleJherltheir capacity(les). end thai by hislherlthelr olgnelure(s) on the Instrument. the indivldual(s or the person upon behalf of which thelihlll!idual(s) acted,. ed the instrument. \' t 11~ F &,"rI~ (signature and ollice 0 dlvlduallaking (signature end ollice 01 individual taking Bcknowledgment) Notory Public ")e..1st' f"': NOI8Iy"_._afN...VClIIl "....rt..,> "'-I":"~ClaunIV ~ElrpI_8e""""III,_ State (or District of Columbia. Territory, or Foreign Counby) of State of Ne-.y York. County of Suffolk 8S: On the day of . in the year 2002. before me, the undersigned. personally appeared personally known 10 me or proved to me on the baall5 of ..tisf8Ctory evidence to be the individual(8) whose narne(s) i. (are) subsdibed to the within instrument and acknowledged to me that hel&helthey executed the same in hl8lherllheir capedly(lesi, and that by hislherllheir BignalUre(B) on the Instrument. the Indivlduel(s). or the person upon behalf of which the Individu8l(S) acted. executed the instrument. ,5S: On the day 01 I in the year , before me, the unclersigned. personally appeared perBonaUy known to me or proved to me on the basis of utisfactory evldenc?e to be the indiviclual(s) whose nameeS) .. (are) subscribed 10 the within instrument and acknowledged to me that he/ahell:hey executed the same In hialherllheir capaclty(les), and that by hislherlthelr "gnaIUre(s) on the Instrument. the Indlvidual(.), or the ~raon upon behalf of which the Individual(s) acted. executed the Instrument, and thai such Individual made such appearance before the underalgned in the (Insert the City or other political subdiviSion) in (and Insert the State or Country or other place the acknowledgment 'NIlS taken) (signature anc:l office of individual taking acknowledgment) IIAIlGAnI AIID SALE DEED bec:u~or.. Deed SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS JANE M. ARMBRUS'!: aa Execurr:l.x of Emily Harher a'k/a Emily R. Karher TO Elizabeth Jane Murnhv STANDARD FORM OF New YORK BOARD OF 1TTLI! UNDI!RWRITER8 "';buIed by . Common~~~""",.~ Recorded at Request of CO~AMONWEAL TH LAND TITLE INSURANCE COMPANY ET RN Y IL T . COMMo:I\l.'IlALTII (.ANoTnLE: 11'O.SUJtA....cnCOMPA.."'lIy ~ ~ o i " ! u II! l!5 !! ~ I I ! ~ .. II! 1.= 2 J Numbt..r of pages ~., TORRENS , RECORDED 2003 Jan 07 02.00.07 PM Edward P.Romaine ClERK OF SUFFOLK COUNT\' L DOOOI2228 p 950 DTfI 02-22153 Serial 1# Certificate N Prior Or. /I Deed I Munp&c Instrument Deed, Mongage Tax SIaIl)P , Rcror..Jing 11:i1ing SLamps 4 FEES f~agc I Filing fee Morlgage AmI. IfamJling "11'-5g4 I. Uasic Tax 2. AddililHtnl Tax NOlaliol1 Sub Tolal EA-52 17 (CounIY) Sub Total R.I'.T.SA ?>t> .../ Spec/Assil. 0, SI'"e_'Add. TOT. MTG" TAX ')ual Town_l>ual Count)'_ Held fur ,\ppartiunn\enl _ Traosf"r Tax J :;-61> EA-S217 (Slale) COllon. of Ed. S Q2.- Affidavit Sub Total f11 Mansiun Tux "nit properly covcred by Ihis mor1gug~ is UI'" will be impruved by . one or lwu ramHy dwelling unl)'. . YES orNO_ I r NO. see npprl1priale IftX c1aus~ Oil page II _ orlhis inslrul1'k:nl. " ., Certified Copy Reg. CuPY Olher GRAND TOTAl" s Ilc:all'rupcrty Tax Service Agelley Verilieolioll SlamI' 03000604 1000 10700 0900 028000 ~~:;> -.----. ---0- ___ If" 6 Community Preservotion Fund , Consideration A,n"unl S . .:,.aD- CPF Tax Due s:-3- ~ ,..._I"'~_& _. _ . _ co__.:__ _ _ .__1::11.1.......... _ _ y " Dale ImproVN Inilials Va~anll.and /\ ", SUlisfuctionsl[);scharges'Re'eases I".istl'n'peny Owners Moiling AllUres' KECOKll ". ItETUltN TO: Q.,~f. WiCU~ ~ Uh33 f~ ~~: t-< L.Le.A \teoo.< A.J:..f). I / ~ 0 I 8 Title Company Infurmation /Il 7 TD TU TD ", ._o!.'_ 9 Suffolk Count . Recordin _ mude hy: 'INs p"ge fonns part oft"" nllachooJ _.._ ._ _ .__ (SI'EOFY "fYI'E OF INSTRUMENT) ~ \A.l..(~~::' 111e pn,mises herein is sill""led ill SUFFOLK COUNIY. NEW YORK. ~ /J TO Il1lh.. Township of .5:l;cJ./.It ~ '2 (i-z&~(\~ ~p~~ BOXES 5 "IHRU 9 MUST BE "IYPED OR PRlNrED IN BLACK INK ON I. Y PRIOR TO RECOIWING OR FILING. ~ Il1lhe VILLAGE or I-IAI'\'ILET lIf /hajj;~ -. IOVERl 111111111111111111111111111111111111111111 1111111111111 1111111111111111111111111 SUFFOLK COtlNTY CLERK , RECORDS OFFIqE RECORDING PAGE Type of Instrument: DIEOS/DDD 1IIumber of Pages: 3 TRANSFER TAX NUMBER: 02-22153 District: 1000 Section: Block: 107.00 09.00 EXlMIlIIED AND CHARGED AS FOLLOWS $325,000.00 Recorded: At: LIBER: PAGE: Lot: 028.000 01/07/2003 02:00:07 PH D00012228 950 Deed .lIIlIoun t : Page/Filing COE EA-CTI TP-584 RPT Transfer tax Received the Following Fees For Above Inst:ruplent Exempt 1110 HancUing 1110 lIIYS SURcHG 1110 EA-ST,.TE 1110 Cart. Copies 1110 SCTH 1110 COIIllIl. -Pres F_s Paid $9.00 $5.00 $5.00 $5.00 $30.00 $1,300.00 $5.00 $15.00 $25.00 $0.00 $0.00 $3,500.00 $4,899.00 Exempt 1110 1110 NO NO 1110 1110 'l'lWtSI'ER TAX lIItlMBER: 02-22153 THIS PAGE IS A PART 01' TijE I1IISTRUMENT Edward P.Ram&ine County Clerk, Suffolk County . f:OR,COUNn' USE ONLY C1. SWIS Code PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (5181 473.7222 REAL PROPERTY TRANSFER REPORT '-(. ~ .~, g',-g'7'1 fl. 7 Month Day .'. ~. . .. >.:. Ii ~ II ~. ...".--.~... ....,L!!l". C2. Date Deed Recorded 1031 Yell' , 9' S-O I C3. Book I ,/.;:2,..;} ,.;l. , 91 C4. PROPERTY INFORMATJON Page I 1. ~:~~:i~~ I 900 Bayer Road STAE'fT NlJMllE~ SHIEH NAME Southold ClrY OR TOWN z. Buyer L Murphy Name (.ASTIIJAMEICOMPANY Mattituck VILLAGE STAT/: OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 N\'.$217 Rev 3197 FI~ST NAME Elizabeth Jane 11952 ZIP CODE l-ASTNAMEiCOMrANY FIRSTrvAME 3. Tax Billing Address Indicate wl1ere future Tal< Bills are to be sent if other than bUYllraddress (at bottom offormJ LAS NAME,COMPANY L STREET NlJMBF.RANOSTREETIIJAME CITY OR TQWN 4-. Indicate the number of Assessment Roll parcels transferred on the deed 1 I # of Parcels OR 0 Part of a Parcel 5. Deed Property Size 6. Seller Name I X I ---.J OR I DfPTK ACRES . 5----Z.J FRONT FEET Estate of Emily R. Mather LAST NAME/COMPANY ~IR5T NAME LAST NAME/COMPANY FIHSTt.lAM. 7 Check the box below which most accurately describe$ the use of the property at the time of sale: A~ One Family Residential H 2or3Family Residential C ResLdential Vacant Land D Non.Residentia! VacanlLllnd I SALE INFORMATION I 11, Sale ContrElct Date E~AgriGUltur(l1 }-i CorllmerGial G Apartment H EnlertainmentI ArT1USe'T'lent I ~ Community Service J Industrial K Public Service L Forest ,IRSTMA-ME ST~H lWCOOE (Only if Part of II Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists 0 46. SUbdivi\iion Approval was Required for Transfer 0 4C. Parcel Approved for Subdivision with Map Provided 0 Che<:k the boxes below as they apply: 8, Ownership Type is Condominium 9. New Construction on Vacant land lOA. Property Located wrttlif1 art Agricultural District lOB. Buyer received a disclosure notice ;r<dicating that the property is ir< an AgriculturaJ District D o D D I 02 Ya"r 15. Check one or more of these conditions as applicable to triilnsfer: 10 Month I II Do, ^ B C D E r G II I J 12. Date of Sale I Transfer 12 I 02 Ye-ar I 27 Do, Month 13. Full Sale Price , 3 0,01 2 5,0 , , . (Full Sille Price isthe total amount paid for the property including personal property This paymerll may be ir< the form of cask, other property Or goods, or the aSsumption of mortgages or other obligations.) Please ralllld to the n8iJreSI whOle dollar ilmaunl. 0, 0 14. Indicate the value of personal 0 ,0 0 I property included in the Silk:, , . ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of ASSiloSSment Roll from I 01/021 17. Total Assessed Value lof all ""'reels in transfer) I whiCh information taken .- 18. Property Class 2,1 o f-L.J 19. School Districf Name I Mattituck-Cutchogu€ 20. Tax Map Identifierls} I Rollldentifier{s) IIf more than four, attach sheet with additional identitier(sll 1000-107.00-09.00-028.000 ~ ~ CERTIFICATION .J L- Sale 8etweer< Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the auyers is also a Ssller Buyer or Seller IS Government Agency or Lending lnstitulior: Deed Type .,ot Warranty or B..rgain and Sale (Specify Below) Sale of Fractional or less than Fee Interest (Specify Below) Sigf1ificant Change Ir< Property Between Taxabla StaWs and Sale Dates Sale of Business is 1r<c1uded ir< Sale Price r Unusuai Factors Affecting Sale Price (Spec;fy Below) None 6 6 o ~ J ccrtify that all of the items of information cntert!d un this form an~ true and correct (tu lhe bL'Si of m.\-' knowlccdgc and hel;<'I) and I undcr.<lHnd thai the makilll-; of any wjJJflll false statltlllcnt 01' material r<let herein "il] subject me (0 the pruvisions (If the llen:.!! law relati\-'e to the making and tiling of false im"trumcnh_ BUYER'S ATTORNEY {}fIb. (I "T~EET NUMBER tv ,\vI I t:k-fi urphy !Ll€^~,t ~d-t". st~et II\!,j Jg;J1 , \7\ QI~ "" N. AREACOI)E \? ()-1 V McNulty 631 DATE; LAST NAME 631 CIT'r OR TOWN SElLER ,. rust, John R. 727-8200 FIRST N"-ME 727-8200 TElEPf.lO~,; NUMa"~. NEW YORK STATE COPY ,j 01 J