Loading...
HomeMy WebLinkAboutL 12188 P 620Executor's Deed - Individual or Corporation. N.Y.B.T.U. Foxm 8010 COI~ISIJIT YOIJR L~$~/Y£R II£FOR£ SIGhlIHG THIS IhlSTROM£1~IT - THIS II~ISTROM£1~IT SHOIJLD 81[ IJS£O I~y I.~¥YER$ O~ILY. THIS INDENTURE, made the BETWEEN, day of May, in the year Two Thousand Two ARLENE J. AHAESY ffn/a ARLENE J. RINEHART, residing at 1345 Sound Road, Greenport, New York 11944, as executor of the last will and testament of JOHN E. RINEHART, who died on the 8th day of August, nineteen hundred and fifty-eight, the party of the first part, and ARLENE J. AHAESY, residing at 1345 Sound Road, Greenport, Nexv York 11944, as residuary beneficiary of the last will and testament of JOHN E. RINEHART party ortho second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York, under File No. 455 P 1960 and by virtue of the power and authority given in and by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Ten ($10.00) Dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 north of the Village of Greenport, Town of Southold, Suffolk County, New York, bounded and described as follows:- BEGINNING at a point on the westerly line of Sound Avenue at a point 749.50 feet north of a monument set at the northeast corner of land formerly of Frederick H. Tasker; RUNNING THENCE in a general northerly direction along the westerly line of Sound Avenue a distance of 100.00 feet; RUNNING THENCE westerly along land of now or formerly of John E. Rinehart, 105.00 feet to land now or formerly of Geraldine Mellas; RUNNING THENCE southerly along land now or fom~erly of Geraldine Mellas, 100.00 feet to land now or formerly of Yvonne P. Jones and Theresa Pepin; RUNNING THENCE easterly 105.00 feet along land last mentioned to the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to John E. Rinehart by deed dated June 27, 1957, and recorded in the Suf~blk County Clerk's Office on June 28, 1957, in Liber 4321 page 328. This conveyance is made to confirm the fact that the party of the second part is the owner of the subject premises as the sole residuary beneficiary under the Last Will and Testament of John E. Rinehart, all mentioned above. 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 line thereof, TOGETHER with the appurtenances, and also the estate which the said decedent had at the time of decedent's dealh in said premises, and also the estate therein, which the party of the first part has or has the power to convey or 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 distributees 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 prmnises 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 improvement and will apply same first to the payment of the cost of improvement before using any part of the total of the same for any other purpose. The word "parly" shall be construed as if it reads "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly execnted this deed the day and year first above written IN PRESENCE OF: ARLENE J. AH~ESY ~n/a ARLENE J. RINEHART Number of pages TORRENS Serial # Certificate Il lh-ior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES RECOF~DE[:~ 2002 ?lay 29 ~1:29:36 EO,J~rd P. Romaine CLERK OK SLIKKOLK COLIHTY L D00012i:38 P 620 DT# 01-41456 Recording / Filing Stamps Page / Filing Fee ltandling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.'LS.A. Co,nm. of Ed. Affidavit Certified Copy Reg. Copy Other 500 'l Stamp Date Initials POL A ) Sub Total GRAND TOTAL Real Property Tax Service Agency Verification Dist. I Section I Block I Lot 02007278 ~_ooo oaaoo 04o0 062000 00 UtC. I6 Satis factions/~xscnargcs/~xmeases t4s[ uwners Aa&es., rroperry RECORD & RETURN TO: William H. Price, Jr., · . PO Box .2065 '.* Greenport, NY 11944 Esq. Mortgage AmtJ 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportiomnent __ Transfer Tax Mansion Tax The property covered by this mortgage is o1' will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # __ of this instrument. Comm,unity Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 Improved X Vacant Land TD TD TD Title Company Information Co. Name Suffolk County Recordin. }g, & Endorsement Page This page lbrms part of the attached Executor ?. s'~ Deed (SP,~;CIFY TYPE OF INSTRUMENT) made by: ARLENE J. AHAESY f/n/a ARLENE J. RINEHART, Executor ESTATE OF JOHN E. RINEHART The premises herein is sittmted in SUFFOLK COUNTY, NEW YORK. TO in the Township of Southold ARLENE J. AHAESY i}~.~ In the V1LLAGE ~i "or HAMLETof Greenport BOXES 5 TI IRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PPdOR TO RECORDING OR FIL1NG. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 4 TRANSFER TAX NUMBER: 01-41436 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 033.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 05/29/2002 11:29:36 AM D00012188 620 Lot: 062.000 Received the Following Fees For Above Exempt Page/Filing $12.00 NO COE $5.00 NO EA-STATE $25.00 NO Cert. Copies $0.00 NO SCTM $0.00 NO Comm. Pres $0.00 NO TRANSFER TAX NUMBER: 01-41436 THIS PAGE IS Instrument Handling EA-CTY TP-584 RPT Transfer tax Fees Paid A PART OF THE INSTRUMENT Exempt $5.00 NO $5.00 NO $5.O0 NO $30.00 NO $0.00 NO $87.00 Edward P.Romaine County Clerk, Suffolk County ~~WHEN WRy! .TLN..G.-~I- FORM INSTRUCTtONS~~emy.us or PHONE (518) 473-7222 REAL PROPERTY TRANSER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 1. P~ 1345 I Sound Road J Southold J Greenport J 11944] CII~ OR TOWN VILLAGE ZIP CODE 2. Buyer J Ahaesy J Arlene J. J Name LAST NAME / COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent BfifinB if other than buyer address [at bottom of form) J I FIRST NAME I FIRST NAME J ST~TE J Zip CODE J STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment [~ Roll parcels transferred on the deed J 1 J # of Parcels OR Par~ of a Parcel Property [ 100' Jxl 105' IORJ .... o , I 6. Seller Estate of John E. Rinehart LAST NAME / COMPANY FIRST NAME L~ST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: 2 or 3 Family Residential F Commercial Residential Vacant Land O~ Apartment Non-Residential Vacant Land HL_j Entertainment/Amusement Community Service Industrial Public Service Forest (Only if Part of a Parcel) Cheek as they apply: 4A. Planning Board with Subdivision Authority Exists [] 4B. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] Check the hexes below aa they apply: 8. Ownership Type is Condominium U 9. New Construction on Vacant Land [] 10A. Properly Located within an Agricultural Distdct r~ 10~. Buyer received a disclOSure notice indicating that the proFe~y is in an Agdcu~tural District 15. Check one or more of these conditions as applicable to transfer: 11. Sale Contract Date 12. Date of Sale / Transfer I o5 / 01 / 02 I Month Day Year 13. Full Sale Price J ~ ~ ~ ~ I ~ ~ ~ I 0 I 0 J · (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 mortgages or other obi~gatlons~,) Please round to the nearest whole dollaramount. 14.1rtdi~llth the value of personel j ~ -- I 0 I --I 0 I 0 J A B C D E F Sale Between Relatives or Former Relatives Sale ~e~ ~a Compenies~Br Partners One of the Buyers is a~so a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Setween Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None Executor' s Deed Estate Distribution 1B. Year of Assessment RollfrOmwhich information taken J 0 , lJ 17. Total Assessed Value {of ell parcsfs in transfer) ] ½ ½ 4,6,0,01 18. Property Class I 2 , 1, Ol-I I 19. School DiatHct Name I Greenport I 2~.T~xMa~de~t~Rer~R~d~at~B~r~s~m~reth~nfou~atta~h~heat~i~h~dditi~n~dent~Ber(s}) S-~ --~--~--~ ~.. I 1000 - 033 - 04 - 062 J J I certify that all of the items of information entered on ~b form ~'e true and correct (to the best of my knowledge and ~D ~d I understand that the making of any willful false statement of ma~rial fact herein will subject me to the provisions of the penal law relative to the m~dcin=o and filing of false insets. BUYER I o5/o~/o2 53 I Sound Road S~EET NUMBER STREET NAME (A~R SALE) Greenport I NY I 11944 SELLER , ,, , i SELLER SIGNATURE + BUYER'S AI'rORNEY Price, Jr. I William H. 631 J 477-1016