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