HomeMy WebLinkAboutL 12224 P 599"THIS INDENTURe, made the I ~ '/" day of ,A,.Jou. a.~./oe~=,. Two Thousand Two.
BETWEI~N JOIl~ P. BLISS. residing at 21 Cynthia Drive, Farmingville, NY. 11738. individually and as
Executor of the Estate of CONCE'I'TA C.. BLISS, who died on October 23, 2001, late of 58 i IViaitland Street.
E. Meadow. NY 11554,
party of the first part, and
JOHN P. BLISS, residing at 21 Cynthia Drive, Farmingville, NY 11738. and PAUL S. BLISS, re~idin~ at 1737
Noble Street. E. Meadow, NY 11554
)arties of the second part.
WITN'1~.,SSETH, ~hat whereas letters testamentaty were i~sued tOlthe party~fthe f'wst oart bv the Surroaate's
Court, Nassau County, New York, on November I~.c2002. and by virtue of',thi~ '~ower and authority given m
and by said last will and testament, and/or by Art~.l~d I~l'~of the F. states,· Pbwe..rs and Trusts Law, and in
considerauon of NO and 00/100 ($0.00) DOloLAR,~0pm~l.:by.,ute party of, Ute secoi~l 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 the Town of Southold. at Greenport, County of Suffolk and State of New York. known and designated
at Lot 20 on a certain map entitled, "Map of Eastern Shores," and filed in the Office of the Clerk of the County of
Suffolk on April 27, 1964, as Map No. 4021.
TOG ETHER with beach rights and access thereto as described in grant made by H. J.S. Land & Development Corp.
and J.M.S, Land & Development Corp· Io Eastern Shores, I nc.. dated the 17th day oflVlareh, 196:5, and recorded in
the Suffolk County Clerk's Office on March 18, 196:5, in Liber :5716 at page 16.
BEING KNOWN as vacant land at 900 Sound Drive. Grc¢gport, NY 11944.
I~EING and intended to be the santo premises conveyed by deed recorded in the Suffolk County Clerk's Office in
Book of' Deeds 12006, Page 243.
TOGETHER with all right, title and imer~t, if any. of the party, of the first part in and to any streets and ~oads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights 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 party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encunthered in an)' 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
~art 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 the improvement and will apply the same first
to the payment of the co,st ot' the improvement before using any part of the total of the same for any other purpose.
The word ~party~ shall be construed as if it read 'parties~ whenever the sense of this indenture so requires.
IN WITNESS WIIEREOF. Ibe part), of the first part has duly executed this deed the day and year first above
written.
Executor of the F_~tate of CONCETTA G. BLISS
ACKNOWLEDGMENT TAKEN IN NEW YORK
STATE OF NEW YORK )
COLrNTy OF l'~r~ss':
On thc J day of I~'o~.) , in the year of2002, bc£ore
me.. thc' undersigned, personally appeurod JOHN P, BLISS,
personally known to me or proved to me on the basis of
satist~to~· ev dence 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 thaz by his
signalure on thc instrumcut, thc individual or the person upon
behalf of which thc individual acted, executed the insb"umcm.
OMA~ C. HA~ERLACK
Notary P~bllc, State o! New York
No. D2HAS007084
Ouallt'leel In Naanau County
COmml~ion Exp~roa Jan. 19, ~00~
Executor's Deed
JOHN P. BLISS. Executor of the
estate of CONCETTA G. BLISS
TO
JOII1M P. BLISS and
PAUL S. BLISS
DISTRICT 01000
SECTION .033.(}0
BLOCK 04.00
LOT 004
COUNTY OR TOWN: Suffolk
RITI1,JRN BY MAIL TO:
THOMAS C. HABERLACK, ESQ.
BERKMAN, HENOCI-I, PETERSON
& PEDDY, P.C.
100 Garden City pinta
Gardcn City, New York 11530
(516) 222-6200.
Number 6f page.~
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed ! Mortgage Instrument
31
Page / Filing Fee
Handling
TP-Sg4
Notation
LA-52 17 (County).
LA-5217 (State)
R.P.T.S.A.
Comm. of F~I.
Affidavit
Certified Copy
Rcs. Copy
Other
_5. O0
RECORDED
2002 Dec 11 10:00534
£dward P. Rce~aine
CL~RK OF'
SUFFOLK COLIHT~
L ~1~24
P 599
DT~ 02-1~762
Deed / Mortgage Tax Stamp
FEES
Sub Total
Sub Total
Grand Total ~____/
Reeording I Filing Stamps
Mortgage Am(,
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
OF
Sp~./Add.
TOT. MTG. TAX
Dual Town -- Dual County __
Held for Appointmem
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of lhis instrument.
0204~151 1000 03300 0400 004000 Consideration Amount
Property
Agency
Verification ,
6 [ Satisfaetion.qDisehaege.qReleases List Properly Owners Mailing Address
~ RECORD & RETURN TO:
CPFTaxDue
Improved
Vacant Land/~
...-
I Title Compan,y Information
IT"l-# ~
sl SulTolk County Recording & Endo~ement Page
~e ~ ma~
(SPECIFY TYPE OF INS'FRUME~)
~e premiss heroin is situat~ in
s~o~ CO,STY..~w
TO ~. ,be'n,wn~hlp of ~hO 1~
~O ~ ~ -~t~ In the VILLAGE
~~ ~ ~ or HAMLETof
BOXES 6 THRU 8 MUST 8E TYPED OR PRIN~D IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
This page forms part of the attached
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
~ of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 02-18762
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
033.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
12/11/2002
10:00:34 ,M~
D00012224
599
004.000
Received the Following Fees For
Page/Filing $9.00
COZ $5.0O
EA-CTY $5.00
TP-584 $5.00
RPT $30.00
Transfer tax $0.00
TRANSFER TAX NUMBER: 02-18762
THIS PAGE IS
Above Instrument
Exempt
NO H~ndling
NO NYS SURCHG
NO EA-STATE
NO Cert. Co~ies
NO SCTM
NO Co~.Pras
Fees Paid
A PA~T OF THE INSTRUMENT
Ex~.t
$5.00 NO
$15.00 NO
$25.00 NO
$0.00 No
$o.oo
$0.00 NO
$99.00
Edward P.Ro~aine
County Clerk, Suffolk County
FOR COUNTY US~ ONLY
C2 Rate Deed Recorded I /,~ / / / / ~:?.~.~ I
PROPERTY INFORMATION J
I Prope,~¥ L 900 Sound Drive
~
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:# www.orps.state.n¥.us or PHONE (518) 473-7222
Bliss J John P.
REAL PROPERTY TRANSFER REPORT
RP - 5217
11944 I
[ Bliss I Paul S.
Roll parcels transferred on the de~d , ~ , , # 0f Parcels OR ?art of a Parcel
Bliss, John p., Executor of the Estate 9f C~/oetta G. Bliss
11. Sale Contract Date
I II / t
Deed transfer
I ASSESSMENT INFORMATION Data should reflect the latest FMal Assessment Roll and Tax BTU I
I Sectio~ 033.00. BZock 04.00. Lot 004.000
I CERTIFICATION
BUYER
21 i Cynthia Drive
Farmingville i N~ I 11738
BUYER'S ATTORNEY
Baberlac:k
516 [ 222-6200
NEW YORK STATE
COPY