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