Loading...
HomeMy WebLinkAboutL 12453 P 865BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (1 iNDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8007 CA UTION: THIS AGREEMENT SHOULD lie PKEPAR. ED BY AN ATTORk'EY AND REVIEWED BY A'rTOR.N EYS FOR SELl. ER AN O THIS,rND£NTURE. made tl~e.~l~' . day o~tU] , 2006 between WILLIAM F. BII. LMAN. residing at 8223 Kimlough Drive, Indianapolis, IN 46240 and BET'~residing at 205 Timrod Road, Manchester. CT 06040 party of the fit~.tt part, and WILLI,~.M F. BILl,MAN as Trustee of the William F. Billman Revocable Trnst. tinder Agreement dated March 25, 2005. c/o WILLIAM F. BILLMAN, residing, at 8223 Kimlough Drive, Indianapolis, IN 46240 AND BETTY V. BILLMAN. also known as BETTY V. GOYETTE. residing at 208 Timmd Road.' Manchester, CT 06040 AS TENANTS IN COMMON. party of the second part, WITNESSETII. that thc party of the first part, in consideration ofTen 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, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in thc' SEE SCHEDULE A ATTACltED (DESCRIIrFION OF PREMISES} BEING AND INTENDED TO BE thc same premises as conveyed to the party of the first part by deed dated August 16, 1974 and recorded September 3, 1974 in Liber 7706 page 86 in the Office of the Clerk of the County of Suflblk. THE RESERVED LIFE ESTATE has been extinguished by the death of JOHN H. BILLMAN, who died a resident of H,'imilton County, City of Camrel and State of Indiana on January 13. 2003 and further extinguished by thc death ofNANNIE B. BILLMAN. who died a resident of Marion County, City of Indianapolis, State of Indiana, on January 15, 2003: TOGETHER with all right, title and interest, if any, oftbe party of the fi[st part in and to any streets and mad:; abutting the above described premises to the center lines thereof, TOGETtlER with the appu~:nances and all thc estat~ and rights ofthe party oftbe first part in and to said premises. TO ltd VE/JND TO HOLD thc premiscs herein granted unto thc party ofthc second part, the heirs or successo[s and assigns of the party of the second part forever. t AAD the party of thc first pa~, covenants that the party of the first part has not done or suffered anything wh. ereby the s~id premises have been encumbered in any way whatever, except as aforesaid. .4ND thc party of thc fi[st pan:, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive thc consideration for this conveyance and will hold the right to receive such consideration ,~s a ~rust fund to be applied first for the purpose of paying the cost or,the improvement and will apply the same first to the payment of the cost of the improvemant before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "par~ies" whenever the sense of this indenture so requires. IN WITNESS WItEREOF. the party of the first part has duly executed this deed the day and year first above written. WILLIAM F. BILLMAN SCHEDULE A ALL that certain plot, piece or parcel of land situate lying and being in the Town of Southold, at East Marion, Suffolk County, New York, bounded and described as t~ollows: BEGINNING at a concrete monument set at thc southwesterly corner of land now or formerly of Everett Vail at thc northwesterly comer of thc premises herein described, and running along said last mentioned land and along land now or formerly of William H. Griffing Estate, South 85 degrees 16 minutes East, 266.65 feet; then along the westerly line ora certain 16 foot right of way over land now or f~om~erly of Edna Brown, South 24 degrees 25 minutes East 296.07; thence along the northerly line of other land now or formerly of Edna Brown kno~vn as "Bay 1,ake Park", South 82 degrees 20 minutes West 330. feet more or less to the shore of Marion Lake; thence northwesterly along said shore of Marion Lake 95 feet more or less; thence along land now or formerly of Mabel R. Nelson, North 00 degrees '.51 minutes 20 seconds West 260 feet more or less to the point of BEGINNING. TOGETHER with a right of way sixteen feet in width from the southeasterly comcr of the premises northerly about 515 feet to Main Road. TOGETI-IER xvith ail the right title and interest of party of first part of, in and to the lands, under the waters of Marion Lake adjacent to said parcel. BEING AND INTENDED TO BE THE SAME PREMISES in deed dated August 16, 1974 and recorded on September 3, 1974 in Liber 7706 page 86 in the Suffolk County Clerk's Office. STATE OF iNDIANA ) ss: COUNTY OF I')'}; On the ]~!) day of 07h~006, before me, the undersigned, personally appeared W1LLIAM F. BILLMAN persoually known to mc or proved to me on thc basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to mc that he executed the same in his capaciiy Oqq that by his signature on the instrument, the individual, or the person upon behalf of whi,~l,~hl~ah~,~.'~idual acted; exccut'~d the instrument and that such individual made such appearanbe bef~ t.h~..u~ d In thc (Insert thc c~tv or other t)oht~cal - su_=,~.'. :~ an~ t1~ ~e or country or other place the acknowledgment was taken.). ~' . · ....... ,,c ' ' ~lo~tary i~ublic STATE OF CONNECT[CUT ) ss: On thc ~15~ day of ,~/tl,,q , ';!006, before me, the undersigned, personally appeared BE'I-FY V. BILLMAN, a/k/a, BE'I'FY V. GOYETTE, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity and that by his signature on the instrument, thc individual, or the person upon behalf of which the individual acted, executed the %mcn~t a, pd that such individual made such appearance before the undersigned in the t)/[~JZIl'7ff~'tt,,ff" . (Insert thc city or other political subdivision and the state or country ~r other place the acknowledgment was taken.). N/~otary pu blitLt~ c~c/*~*~4t ' BRENDA K. CA~ZONI Copyright Capso~a Development -2- · Number of pages TORRENS Serial # Certilicate # Prior Ctf. # Deed. Mortgage Instrument Page / Filing Fee / Dccd/ Mortgage Tax Stamp [ FEES Handling 5. 00 TP-584 ( Notation EA-5217 (Coumy) 'EA-5217 (State) R.P.T.S.A. Conlm. of [:.cl. Afl~davil -C~nifi~:d Cope, V0 Reg. Copy Other Real Pm~ny Tax Service Agency Verilication Sub Total Sub Total ~:~ ~'~ 0 O=dTota, 7E.- 06019725 i6ob oa oo ttoo o14oo6 I 6 ] Satisfaction/Dis;cha,rges/Release List Property Owners Mailing Address RECORD & RETURN TO: RECOPJ)E~) 21006 Ju~ 06 02:11:55 PM Judish R. Pascale CLERK OF SUFFOLK COUNTY L 000012453 P 065 DT# ~-41478 Recording / Filing Stamps 14 S Consideration Amount CPF Tax Duo Mortgage Amt. I. B-"L'~ic Tax 2. Additional Tax Sub Total Spec. / Assit. Or Spec. / Add. TOT, MTG. TAX Dual Town Dual County Held for Appointment __ Tran.,ii~r Tax 0 Mansion Tax The property covered by this motgage is or will be improved by a one or two family dwelling only. YES or NO If NO. sce appropriate tax clause on page # of tl'fizJ~struntent.. Community' Preservation Fund sO $ n/a Improved Vacanl Land TD TD TD WILLIAM F. BILLMAN A~]I~ BETTY V,, BILLMAN Title Company Information Co. Name PECONIC INC. . .. Title # Suffolk County Recording & Endorsement Page This page forLqs Im.rt of,!h,e attached BARGAIN & SAI.E DEED (SPECIFY TYPE OF INSTRUMENrr) Thc premisis herein is situated in SUFFOLK COUNTY. NEW YORK. made b~.-. TO In the ]i~wn~ip of SOUTHOLD WILLIAM F. BILLMAN AS TRUSTEE AND In the VILLAGE BETTY V,, BILLMAN NIK]A GOYETTE or HAMLET of EAST MARION BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BI.ACK INK ONLY PRIOR TO RECORDING OR FILING SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of! Inst~m~ent: DEEDS/DDD ~,--~er of Pages: 4 Receipt. Ntl~ber : 06-0055294 TRANSFER TAX NUMBER= 05-41478 Distric:t~ 1000 Deed l~nount: Recorded: LIBER: PAGE: Sectionz Block= 031.00 11.00 EXAMINED AND CHARGED AS 'FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $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 t~: $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 05-41478 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascals County Clerk, Suffolk County 06/06/2006 02~11~55 PM D00012453 865 Lot= 014.000 Exempt $5.00 NO $15.00 NO $165.00 NO $5.00 NO $0.00 NO $0.00 NO $247.00 FOR.COUN'D/USE ONLY c.....d. t~20 ] Truman' s Path I ~ast ~arlon PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518} 473-7222 REAL PROPERTY TRANSFER REPORT Bi'ATE OF NEW YORK RP- 5217 I WILLIAH F. BILLI~ AS TRUSTEE OF TItE NILL~AM F. BILL~La~ REVOCABLE TRUST L BZLLHAN Ro#par~ehtr~fwmctonthadNd I ,i J JofPa*cola OR[ I Par~ofaPamel 5. Deed ~..,, I Jxl Iont 2. 2,5 t [BETTY V. nov known as BETTY V. GOYETTE I Pan:el J~n~l fu Subdivision with Ma~ Padded [] { BILLMAN I WILLIAM F. [ BILLMAN ] BETTY V. ISALE INFOBMATION I n/a L / ! L "0-./ '~// o6 I A B ...... 0,0,OI 14. bldleate the vMU/ef im~IM~J [ i ~ 0 ~p.tyi,,ch,d.dhth.m i ' , ~ o . 0 I m ASSE~MENT INFORMATION - Data should mfl~t the Mt~t Final ~ent ~ll aM Tax Bill 1[ Y~ ~ A~ ~ ~m 10~ ,06 f 17. T~I ~ Vi~ [~ lB ~ ~ ~an~rl ~~ ~t~dm. ~ , 1 , 31.~ It~mom~m~ I Oyster Ponds 18ooI ½ , , [ 1000-031.00-011.00-014.000 I I I I I I I I CERTIFICATION I 8223 L Kimloush Drive Goyqtt~ BUYER'S ,~,'FI~)RNEY .~/~/,~. Moore [ Patricia C. (631) I 76'5-4330 NEW YORK STATE COPY _