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
_