Loading...
HomeMy WebLinkAboutL 12425 P 778Smnda'd ~.Y.B.T.U. From ~X~2.. Barl~in Ad Sa~ Deed, with Covenant aSalng Ommm"s A~, U~ilhna Arknowl~dsm=m CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENTIHIS INS'rRI,,IMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 13ch day of December ,2005, BETWEEN BEVERLEY L. GREENE, JOANNA W. LOMAS and CHARLOTTE JORDAN GREENE, all residing at 500 Stephenscn Road. Ohent, New York 11957, as Co-Execufors of the Estate of John W. Lomas. party of the first part, and BEVERLEY L. GREENE, JOANNA W. LOMAS and CHARLOTTE. .JORDAN GREENE, as tenants in common, wl~out,.right of survivorship, all residing at 500 Step, h. enscn Road, Orient, New York 11957, DISTRICT ~;~ -:', ~'~' '~= ~ ' - ; ' "~ lO00 ~o'~*v..: '. *' ; ': K, ::. *o'~ ,,.,. , SECTTON L ....,. .'. -. . · - .' ..... '*'J 0t7.00 BLOCK 05.00 LOT 004.000 party of the second part, WITNESSETH, that the part~j of the first part, in conslderetJon of ten ($10.00) 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 o)' successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient, Town of Southold, County of Suffolk, State of New York, more particularly bounded and described on Schedule 'A" annexed hbreto and mede a part hereof. This conveyance is given without consideration and as a dls&~bution,.lp.u.~uant.~to,the:terms.'of'.the Last Will and Testament of John W. Lomas. cF *?~ '...J!4 ?-,:- 3 =.' ,;.: ," ' "=,:O i ' ' ' ;: ~,~ :-~t .: n~'~. .r, TOGETHER with all right, title and Interest, if any, of the party of the first part in and to any streets and made abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances aad all the estate and dghts 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. the heirs or successors and assigns of the party of the second part forever. AND the pan',/of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the lirst 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 purpoas 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 ii' 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 dead the day and year first above written. IN PRESENCE OF ESTP-,,T.~OF JOJ.[N W. LOMAS/--. Be/,~ey L. Greene. Cb-Exe~:utor Charlotte Jordan Ore~, Co-Executor SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient. in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the .southerly side of Main Road at the northeasterly comer of the premises herein described and the northsvesterly comer of lands of Latham; thence from said point of beginning running the following two (2) courses and distances, aJ0.n, g said last mentioned lands: (1) South 4 degrees 49 minutes 10 seconds West 130.22 feet; and (2) South 1 $ degrees 24 minutes 20 seconds West 69.7g feet to other lands of Stephcnson Beach, Inc. and the southeasterly comer ortho premises herein described; running thence the following two (2) courses and distances along and through said last mentioned lands: (1) North 89 degrees 51 minutes 00 seconds West 200.0 feet; and {.2) North 9 d~g~es 29 minutes 20 seconds East 200.0 feet to thc southerly side of Main Road; thence along the southerly side of Main Road thc following two (2) courses and distances: (I) South 89 degrees 14 minutes 10 seconds Fast 29.09 feet; and (2) South g9 degrees 31 minutes 10 seconds Easl 170.91 feet to thc point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of thc first part, by Deed dated April 27, 2004 and recorded in the Office of the Clerk of the County of Suffolk on l, lay ii, 200t* in Liber12317ofconveyances al page 722. S.C.T.M. # l 0'00-017.00-05.00-004.000 State of New York, County of Suffolk ss: State of New York. County of Suffolk ss: ,n ey ' Onth,/ . ,nt year200" before me, the undersigned, personally appeared be;ore me, the undersigned, personally appeared Beverley L. Greene · Joanna W. Lomea personally known to me o~* proved to me on the basis of persocelly known to me or proved to me on the he,is of satisfactory evkJence to be the individual whosa name is satisfactory evidecce to be the individual whose name Is subscribed to the within instrument and acknowledged to me that subeon'he~ to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signalure ,:he executed the same in her capacity, and that by her signature on the instrument, the individual or the person upon behalf of on the icetmmont, the individual, or the parson upon behalf of whicl~he individual acted, executed the instrument, whictt/fl~f~*tdividual acted, exe/~Jt~ the i.nstmment. (signature and ClCW~j~~ ackrtovaedgment) (~g~t~ and of.ce of ~lvidu~aking a~nowiddgme,~t) ., ,_No. ~..~__~_ ~ MARCIA Z. HEFTER ~..u~fled in Suffolk ~x~Jr, ty ~ Pu~lc, 8tale of Now Yod~ Commission Expire~Ju~31. 200~ No. State of New York. County i~f ~ultorg ss; Oustl~ed in Su~tolk Oommi~s~on Exptme duly 31,200~ Onlhe#/~ dayof,~C,,', intheye~r 2005 before me. U~e unher~igned, peronnally eppnarsd Ctmrlott~ Jordan Greene persun~lly known to me or proved to me on the b~sis of Sallefacthry ev~lence to be the indlvidu~ whose name is Su~Jbecl to the within inslrumenl and acknowledged to me she exec'ted the same in her capacity. ~ that by her aigce~um on the instrument, the individual, or the per~on upon behalf of whk~ individual acted, executed the instrument. (sig~nators and oftlce..o~in~livi~.~el takin~ acknowledgment) MARCIA Z. HEr~ ~'R Notmy Pu~ $1-t~, of New yod; Cemml~.l Expir~ July 31, BARGAIN ANDSALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS TEle No. Estate of John W. Lomas TO Beverley L. Grccnc, Joanna W. Lomas and Charlotte Jordan Greenc SECTION BLOCK LOT COUNTY OR TOWN STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE {NSURANCE COMPANY RETURN BY MAIL TO: ~is~utecI ~ ' monwealth Marcia 7_ Heftar, Esq. P. O. Box 279 108 East Main Street Rive~head, NY 11901 l)~d/Mudua~.c lux Nlali ! I'.lJu / I;iliiq~ Fee I laildlinL~ .... / '1'1'-5~4 1'.'^-52 17 (COUlLly) ............... Sill, 'r. lid ~J ('H) Sub 'lb/nj (, RANt, 'I'O'I'AI. '-'-- I{~lJ I'r4qJ~'ly 'l~x Service Ageucy V~ilicaliollj I.)~l.. ..... J. Sc~li~: J__ a I,~k _.J -' 0~72 zooo o~oo o~oo oo4ooo ., , hlitiJls I ~S-DEC~ linC(JIll) ,~ IIICI'DRN Esseks, Hefter & Ang~l,Esqs. P. O. Box 279 108 Eas~ ~ain S~eet Rtverhead, ~ 11901 '1 2005 Dec 15 0;3:24:56 PM Edward P. Ro~aine CLERK OF SUFFOLK COIJXT¥ L D00012425 P 778 DT# 0~-19529 I. I.¢mdc Tax 2. Ailditiultul Tax 'r(lT. MTG. TAN .' 'lT~ '1'1 ) J'l'illc # Suffglk County 'Record!lng _& (.SI'I'~CI I"Y 'l¥l'l.; (il:' INS'I'll[ IM r..'N r ) '11~ i~'ciniscs herein is ,'liluulcd iii SIJI:F(.')I.I( COL NTY, NI~W Ill lilt 'fm. viL~hiI) (,1' Southold Estate of John W. Lomas 1'~ ) _ _ B__e. y e r 1 e.y.__L_~. G._r_e_e n__q~e _~!9~jt~ _ Lo~a Charlotte Jordan Greene hi lilt ur I I/\MI .l';fr uf Orient lOVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECOI~DING PAGE Type of Instrument: DEEDS/DDD Number of Pages-- 4 Receipt N,,~er ~ 05-0130278 TRANSFER TAX NUMBER.' 05-19529 District z 1000 Deed Amount Recorded~ Att LIBER: PAGE .' Sec t ion: Block .- 017.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo Received the Following Faes For Above Instrument Exempt Page/Fillng $12.00 NO Handling COB $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $0.00 NO Cobol. Pres Fees Pa~d TRANSFER TAX NUMBEH: 05-19529 THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL 12/15/2005 03:24=56 1:~ · D00012425 · '. 778 Lot = 004~000 Exm-~.t $5.00 NO $15.00 NO $165.00 NO $0.00 NO $0.00 NO $0.00 NO $242.00 Edward P.Romaine County Clerk, Suffolk County FOR COUNTY USE ONLY -c~.sws cod, ~ .~, .,~, ~ ~- ,~' ,~' ~ c3. eook I/,2-- ,S/,,,~_, ~l'c4. P,u,I , , ~,,S~'II PROPERTY INFORMATION J 1. ~P,~w~ [ t93~,0 I Nain [load I~LEASE TYPE O~PRESS FIRMLY WHEN WRITING ON FORM - -- INSTRUCTIONS: hEp'J/www.orps.state.ny, us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK RP - 5217 I Southold I Orient 11957 I Greene, Beverley L.; Lomas, Joanna T4.; [Greene, Charlo[e Jordan I I I ffaep~edatrmMl~edo~hedeed I , ,1 I #ofP~rcels ORI I P&r~ofal~rcol Esf'al:e of John W. Lomas I 7. Chac~ thl box ~ which rno~t ae.uTatdy dmeWdbm tim uae of eta ~r~y at the tim e~ sale: I~'J~entlaf S~.E I)JFORMA~ION 11. Sile Coetra~t ea~l I 4C. Perr,~l Approved for Subdi~sion ~th Map Providm:l [] Agricultural /U Community Sewice /n/a / I I[2 / ~3 / 05 I A C D F G H 1 J -9- 13. Full Sal~ Pw~M L , ...... 0 , 0 I ~SSME~ INFORMATION - Oa~ ~u~ mfl~ the bt~ Final A~t Roll and Tax Biff ~&v~~u~ I ~ r ~a.~ I 3, [, ~-I I le.~h~=~N,~ I ~73802 1000-017.00-05.00-004.000 I I I J I ~..t:. I I;'l~.4110 N I °1' ita~ 'l~llhl FOJ~ MIf~ilaen( or laUlt~ ~Kt helr~ 'v~U si~ec~ I1~ to the m I haw ~,hRw I0 Ihe niddqt ired flliJqi d' [.be im4nm~.n~ BUYER'S A1TO~I~Y Hefter I Harc£a Z. 631 I 369-[700 NEW YORK STATE COPY