Loading...
HomeMy WebLinkAboutL 12075 P 179 J/:Joy 5 t?/77 District 1000 Section 144.00 Block 02.00 Lot(s) 039.000 /'1tj-- J. ~7 NY 025 - Executor's Deed - Individual or Corporation (Single Sheet) (NYBTU 8005) CONSULT YOUR LA WYER BEFORE SIGNING THIS INSTRUMENT. THIS INSTRUMENT SHOULD BE USED BY LA WYERS ONLY THISINDENTURE,madethe lIt:{. dayof ~ ,intheyear 2000 BETWEEN DOROTHY L. HOLOHAN, residing at 18 Meadow Lane, Glen Head, New York 11545 and JUDITH L. HALBERT, residing at 2400 Chimney Springs Drive, Marietta, Georgia 30062 as ~... ....:.....ocJ:of HELEN L. FANNING Suffolk County (Surrogate's Court File No. 703P1999) party of the first part, and A J ' t " s Oln Tenants wIth RIghts of Survi vorshipJ RACHEL G. AYLWARD and RUTHANNE PIGOTT,/both resiaing at 420 8th Avenue, Apartment 3D, Brooklyn, New York 11215 Administratrixs CTA the last will and testament of, , late of , deceased, 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 ONE HUNDRED SIXTY NINE THOUSAND AND NO CENTS--- ---------------------------- ( $169,000.00) --------------------- dollars, and other valuable consideration paid by the party of the second part, does hereby grant and 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 plot, picce or parcel of land, with the buildings and improvements thercon erected, situate, lying and being in the SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF 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 decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to conveyor 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, the heirs 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 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 part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the 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 indenture so requires. IN WITNESS WHEREOF, the party ofthe first part has duly executed this deed the day and year first above written. IN PRESENCE OF, Df!~~ff4 ~L.~ JUD L. HALBERT -"REGAL"'TITLj-'MENCY'ii:ii'"ageril:"for .- !..AWYERS T:tTLE :tNSURANCE CORPORAT:tON SCHEDULE A CONT:tNUAT:tON Title Number: RES-00-24518 D:tSTR:tCT 1000 SECTION 144.00 BLOCK 02.00 LOT 039.000 ON THE TAX MAP OF SUFFOLK COUNTY ------------------------------------------------------- ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEG:tNN:tNG at a point on the westerly line of Marlene Lane 1028.36 feet southerly along said line from the southerly line of the Main Road (Route 25) being the southeasterly corner of land now or formerly of Paul M. and Jane Haslach; RUNNING THENCE along said westerly line of Marlene Lane, South 20 degrees 39 minutes 10 seconds East 75.0 feet to other land now or for.merly of William F. Abitz; RUNN:tNG THENCE along said last mentioned land South 69 degrees 20 minutes 50 seconds West 145.0 feet to land now or for.merly of Mattituck Park Properties, :tnc.; RUNN:tNG THENCE along said land now or formerly of Mattituck Park Properties, Inc., North 20 degrees 39 minutes 10 seconds West 75.0 feet to land now or for.merly of Paul M. and Jane Haslach; RUNN:tNG THENCE along said land of Haslach North 69 degrees 20 minutes 50 seconds East 145.0 feet to the point or place of BEG:tNNING. Schedule A Page 2 -,' ..-,-.. -. --. - ..._u __ c- .-. _..., f? " 12075PG179 USE ACKNOWLEDGMENT FORM BEWWWlTHINNEWYORKSTATEONLY, State of New York, County of 'St', F=~oLK Iss.: On th...0'tf.y of G. CIAA.f- in the year 2000 before me, the undersigned, pe~ally appeared DOROTHY L. HOLOHAN , personally known to me or proved to me on the basis of satisfactory evidence to be the individuates) whose name(s) is (are) subscribed to the within instrument and acknowle ged to me that he/she/they executed the same in hislher/their ca city(ies), and that by hislher/their signarure(s) on the instrumen the individual(s the person upon behalf of which the individu s) acted, execut i ment. Nota y Public IIANCY S. CONNER IIaIIIY PulIllr:. SlIII"'" III ....l78131~. SulIaIIr 1:' ~ . ~ IkIDhot 31 ACKNOWLEDGMENT FORM FOR SE I 'H~NjiwYORK TATE ONLY: {New York Subscribing Witne.1'S Acknowledgmem Certificate} State of New York, County of On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they residers) in Iss.: (iflhe place of residence is ina city, include lhe street and street number, if any, Ihereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed hislher/their name(s) as a witness thereto. EXECUTOR'S DEED INDIVIDUAL OR CORPORATION TrrLENo. ((PS -00 2lj<;I'iS DOROTHY L. HOLOHAN and JUDITH L. HALBERT, Administratrixs CTA of the Estate of Helen L. Fanning TO RACHEL G. AYLWARD and RUTHANNE PIGOTl' FIDELITY NATIONAL TITLE INSURANCE . COMP~~;,,~~,,;:'~~ YORK 'CW~de Fidelity ~''''/ Member New York Slale l.Jmd 1ille AssQdalion w u iL lL o " z C a: o u w a: lL o W Ul ::J a: o lL W U .. c.. Ul '" i: I- W > a: w '" w a: USE ACKNOWLEDGMENT FORM BEWWWlTHINNEWYORKSTATEONLY, StateofNewYork,Couutyof Suffolk Iss.: Onthe,f!i.YOf. j. ~ in the year 2000 before me, the und~;;;X personally appeared JUDITH L. HALBERT , 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 ackno ledged to me that he/she/they executed the same in hislher/their apacity(ies), and that by hislher/their signature(s) on the instrum nt, the individu ). or the person upon behalf of which the indivi al(s) acted, ex t I strumen\' No ry Pu lie NANCY S.lXlNNE1T Nl!!IIY "'* SlallI of Nell York No. "61314 SufloIk County Commission Expires October 31, ~.zOOO ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY, lOut of State or Foreign General Acknowledgment Certificate} .,.,..,.....,...".."...I~ (Complete Venue with State, Country, Province or Municipality) On the day of in the year before me, the undersigned, 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 hislherltheir capacity(ies). that by hislherl their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). DISTRICT I 00 0 SECTION /4l1, O'D BWCK 02.00 LOT () ~ ' lJl)D COUNTY OR TOWN S L1(fD 11 L RECORDED AT REQUEST OF Fidelity National Title Insurance Company of New York RETURN BY MAIL TO Maureen Roche, Esq. Renner & Associates 225 Broadway, Suite New York, New York 900 10007 f-...L~ ""'I-Ci I Q ~ _ 12075PG179 ~2 r -< 9216 ..... ~ . ;., . Number of pages TORRENS RECEIVED $ (p 7~ REAL eSTATE OCT 0 3 2000 J -ED 00 OCT -3 Mi 9: 56 Serial # TRANSPERTAX SUFFOLK COtJN1'Y < 9216 EO:i",'{",L ;'. :"Lji';i\jl~E CLERi\ OF SUFFOU, COUNTY . , Certificate # Prior Clf. II Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 4 FEES Handling ,1- &) 5 Mortgage Am!. Page / Filing Fee 1. Basic Tax TP-584 2. Additional Tax Notation EA-52 17 (County) 5 _ Sub Total /27 EA-5217(State) f)) _ R.P.T.S.A. ----L5.- _ Sub Total Comm. of Ed. 50~ Spec.! Assit. Or Spec. / Add. Other Sub Total t-J5 7r2 TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax b 7 W --- Mansion Tax _ The property 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. Affidavit Certified Copy Reg. Copy GR.AND TOTAL Real Property Tax Service Agency Verification Dis!. Section Block Lot 6 Community Preservation Fund Consideration Amount $ Initials 4- Satisfactions/Discharges/Releases List Property Owners Mailing Addres RECORD & RETURN TO: $ RECEIVED .gzo .$ \000 ILlL,QO 02,OD 01f:}.0Q0 CPF Tax Due (D CivtvrQiM K9 cku J ~ J:l . ~MT /lIfiOC\C1itb 2-2.'5 ~Cj~CU1/ s+ gOo ! IV/\). YVI rco Suffolk Count c\ .'-i!TY .~ OCT 0 3 2000 P"'[;' .. .,.. . . "''-'N ..... . ".- ,.". ~..t I , t \ I - . I \ ""....~.. '!:! "J FUND 8 Title Company Information 9 Co. Name Title # l & Endorsement Pa Recordin 1Y~Ji l1 (SPECIFY TYPE OF INSTRUMENT ) -D l}( Dt- \"\ LA L- . 1 [)) 0 bMI The premises herein is situated in + =r~ ltli\ L_,- .lialbedI SUFFOLKCOUNlY,NEWYORK In the Township of S'OtA,;ftl&lf d. TIus page forms part of the attached made by: In the VILLAGE or HAMLET of \ '~'f-.'.' r 'p. .rIT I '"", H ,,....',. roT"' "'r"Irn,.." .....n ........,....~.................... ,.....~ ~ u. _. .. ~ , . ,. Property I Location Marlene Lane STREET NUMBER STAEETNAME Mattituck CITY OR TOWN VilLAGE RACHEL G. FIRST NAME 11952 ZIP CODE 2. Buyer Name AYLWARD LAST NAME I COMPANY PIGOTT REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217Rev JI'J7 LAST NAME f COMPANY RUTHANNF. FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Address LAST NAME! COMPANY STREET NUMBER AND STflEET NAME CITY OR TOWN 4. Indicate the number of Assessment Roll parcels transferred on-:the deed' 1 I # of Parcels OR 0 Part of a Parcel 5. ;"d ~operty '" 2.0 . , I Ixl lOR I 'ACRES' FRONT FEET DEPTH 6. ~ell.r .. ~ame HOLOHAN FIRST NAME STATE ZIP CODE (Only if Part of a Parcel) Check as they apply: l' 4A. Planning Board with Subdivision Authority Exists 0 48. SubdivisJon Approval was Required for Transfer D 4C. Parcel Approved for Subdivision with Map Provided D . LAST NAME I COMPANY DOROTHY L. FIRST NAME HALBERT LAST NAME I COMPANY FIRST NAME ~ 7. 4heck the bQ& i)elow which most accurately describes the use of the property at the tim8'fOf sale: 1 "~ E ~ Agricultu,,' I ~ F Commercial J G Apartment K H Entertainment I Amusement L Community Service Industrial Public Service Forest JUDITH L. Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land o o D o lOA. Property Located within an Agricultural District lOB. Buyer received a disclosure notice indicating that the property is in an Agricultural District 15, Check one or more of these conditions as appIlcabte to transfer: A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller ; D Buyer or Seller is Government Agency or Lending Institution E X Deed Type not Warranty or Bargain and Sale (Specify Below) F Sale of Fractional or Less than Fee Interest (Specify Below) G Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price I Other Unusual Factors Affecting Sale Price (Specify Below) J None Executor's Deee 107 ; 15 ;2000 I Month D', Year 12.!Oate of Sale I Transfer C, ;2 l 1)0 Month D', Year ,1,6,9,0,0,0,0,01 : ". (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 tortgages or other obligations.) Please round to the nearest whole dollar amount. 14.llndicate ~e value ~ personal I , , , , , I I 0 I 0 I ~L;;;;='~iM~~~~Fldl~.iIIH01l~r"":~i ~ "'0 16'IYe~r ~ A~ent Roll from jU, I 17. Total Assessed Value (of all parcels in transfer) I iwhlch InformatIOn taken I 2\ ( 18.iProperty Class I . , ....)-U 19. School District Name I 13. iFulI Sale Price ('{\C\ 111 n)( iC 20.!Tax Map Identifiertsll Rollldentifier(slllf more than four, attach sheet with additional ktentlflerls}) 1000-144.00-02.00-039.000 ; .~ , ;;2)004 ; Lure \ /7'L/ -;;2. -37 rtify that all of the items of infonnation entered on this fo- ~'fxL and correct (to the best of my knowledge and belief) and I understand that the making of y willful felse stetement of material fact herein will sUhj:7n.:-;'- tJ>e provisiom of the DOJIlIi law relative to the maIdng aud IIIing of felse instruments. -+. BUYER r SlJ'l'ER~S ATTORNEY (' I ' I UtL X' - AYL ARD f'{\e.'\' { LQ /\'\ 0 STREET NAME (AfTER SAlEf AREA CODE /---- ; " Ik' , /" !<oph ~UlSTNAME BUYER ~GNATURE RAcHEf. \ \ DO STREET NUMBEFl ( - (A/)\] 212 : \, \(1 ~L/I \ "\\! I CITY OR TOWN r: i( v .. ~ i.._ i'. ...- V V\/11 \ ICf'S2. STATE ZIP CODe SELLER "'\, :,(.. J~ ~ ,,$ ,~.:. ;"~ ,''l-,{i,(, ,. /'''' ~~L. '-/ (.'"" r' j";- ; ! " l<-I \: j/ HOLOHAN, 1 Admin'f'$tratriJt ! Maureen F1RSTNAME 267-1700 .,." .,/ i' TELEPHONE NUMBER CITYfTOWN ASS'ESSOR COPY 10 I \!r j