HomeMy WebLinkAboutL 12228 P 232L
CONSULT YOUR LAWYER IE/Q~ SIGNING THiS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED IY LAWYERS ONLY.
CORRECTION DEED
THIS INDENTURE, made the c~(,,+h' day of November, in the year Two Thousand Two
BE'I%VEEN
HENRIETTA ADAMS, residing at 4061 Wrcxham Drive, Snellville, GA 30039, as administrator of
the Estate of JAMES P. CARPENTER, late of Greenporl, Suffolk County, Ncw York, who died
intestate on the 22nd day of August, in the year Two Thousand One,
the party of the first part, and
HENRIE'I'FA ADAMS, residing at 4061 Wrexham Drive, Snellville, GA 30039;
ESTHER HARRIS, residing at 414 Merrima¢ Trail, Apt. #5, Williamsburg, VA 23185;
PRISCILLA WILLIAMS, residing at 166 Brookhaven Avenue, Riverhead, NY 11901;
JAMES P. CARPENTER,,IR., residing at 864 Vi~l Street NE, Apt. g2, Atlanta, GA 30308; and
ROSE JARVIS, residing at #8125 Route 610, Pinetta Road, Ark, VA 23003
party of the second lXU't,
WITNESSETH, that whereas letters of administration were issued to the party of the first part by the
Surrogate's Court Suffolk County, New York on January 8, 2002, and by virtue of the power and
authority given by Article !1 of the Estates, Powers and Trusts l.,nw, 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.
PARCELI:-
ALL THAT CERTAIN plot, piece or parcel of land with the buildings and improvements thereon
erected, situate, lying and being in the Village of Greenport, Town of Southold, Suffolk County, New
York, being bounded and described as follows:-
BEGINNING at a point on the westerly.side of Third Street, which point is distant 50 feet southerly as.
measured along the said westerly side of Third Street from the comer formed by the intersection of the
southerly side of Johnson Court with the said westerly side of Third Slzeet;
THENCE along thc said westerly side of Third Street, South 06 deiP'ees 50 minutes Fast, 50.00 feet to
land ot'Greenport Realty Management Co., lac.;
THENCE along said land of Greenport Realty Managcment Co., Inc., South 83 degrees 10 minutes
West, 100.00 feet.to the other land of said Greeuport Realty Management Co., inc.;
THENCE alon~ said land of Greenport Realty Management Co., Inc., North 06 delgees 50 minutes
West, 50.00 leet to land of Eunien Bundy;
THENCE along said land of' Eunice Bundy, North 83 degrees 10 minutes East, 100.00 feet to the said
westerly side of Third Street at the point or place of BEGINNING.
PARCEL II:-
ALL THAT CERTAIN plot, piece or parcel of land, situate, lyin~ and being in the Village of
Greenport, Town of Southold, County of Suffolk and State of New York, bounded and descri~ as
follows:-
BEGINNING at the northwesterly corner of other land of Carpenter, said poim being the followi~
two courses from the intersection of the southerly line of Johnson Court and the westerly line of Third
Street: (1) South 83 degrees 10 minutes West 100.0 feet; thence (2) South 06 degrees 50 minutes
East, 50.0 feet to said point of beginning; and from said point of beginning
RUNNING THENCE along said other land of Carpenter, South 06 degrees 50 minutes East, 50.0 feet
to the southwesterly corner of said other land;
THENCE along other land now or formerly of the Village of Greenport, three courses: (1) South 83
degrees 10 minutes West, 40.0 feet; thence (2) North 06 de~rees 50 minutes West, 50.0 feet; thence
(3) North 83 degree~ 10 minutes East, 40.0 feet to the point of BEGINNING.
This deed is made in order to correct the description contained in the prior conveyance made by deed
dated June 19, 2002, nnd recorded in the Suffolk County Clerk's Office on August 7, 2002, in Liber
12201 page 71 i.
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 desc~ribed premises to the center line thereof,
TOGETHER with thc appurtenances, and also the estate which the said decedent had at the time of
decedent's death in said premises, and also the estate therein, which the party ofthe 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 ~ the
distributees or successors and assigns ofthe 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 encumbered in any way whatever, except as aforesaid.
AND subject to the trust fund provision~ of ~tion thirteen of the Lien Law.
The word "party" shall be construed as if it rends "parties" whenever the sense of this indenture so
requires.
IN ~ITNESS WHEREOF, the party of the first part has duly executed this deed tbe day and year first
above written
PRESENCE OF:
STATE OF GEORGIA, COUNTY OF FULTON ss.:
On the ~ day of November, 2002, before me, the undersigned, personally appoared HENRIETTA
ADAMS personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (arc) subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/herhhcir capacity(les), that by his/herahcir signature(s) on the
instrument, the individual(s), or the person upon behalf of which thc individual(s) acted, cxecutcd thc
instrument, and that such individual mmic such appearance before the undersigned in thc
(laserl lhe city or other political subdivision and tt~e state or country or other place the aclaowledgme#t
vwu taken) ,
N~tary'Public : '"
RETURN BY MAlL TO:
WILLIAM H. PRICF~ JR. ESQ.
PO BOX 2065
GREENPORT, NY 11944
?umber of p~es ..
TORRENS
Serial
Certificate #
Deed / blurqJalte lns~mnmnt
'!
l)~Be ! FilinB Fee
! land lisa
-i-i).5#4
Notmion
EA-52 17 {County)
EA-5217 (State)
Amd~vit
~'~edified Copy
Re~. Copy
Olhcr
Stamp
Dme
' Initi.l$
Deed ! Morlp. Be Tax $lmnp
I-'EES
Sub 1'o1~1
/,,~-"-- S.b 1'Mai
GRAND TOTAL -~.~~
Real Prepay TBX Service Aamlcy Verific~lion
· -~- R~.tinn . B Io~k LOt
O~ zo~z oo~,oo o4oo o2ooo%
Pc~.
Satisf'Ktions/DischarBes/Rcleases List Prope~y '0wher~ MsilihB ^odre~
RECORD & RETURN TO:
William H. Pz.ice, Jr., Esq.
PO Box 2065
Gz.eenpoz.t, NY 11944
RECORDED
2003 J~m 03 0~=35-.54 Fill
Eckmrd P.Romair~
CLEI~ OF
SUFFOLK ~
L D00012229
P 232
DT% 02-21579
Ree?rdinl~ I FilinB Slamp~
M.ort~se A,.nt.
;
I. Basic Tax
2. Addilimtal Tax
Sub Total
Spec./Ardil.
Or
Spec./Add.
1'01', MTO. TAX
DuxI Toys Dual CImnly__
I laid for Appurtionmenl
Tra, sfer
Mansion Tax
The property covered by Ihb moltl~nEe is or
wail be improved by a one or two family
dwellinB only.
YES or NO
]ENO. see approprime tax clause aft paSe #
ur this ins~rumem.
Communal l)rcsorvfltiun Fund
Conaideratio. ^nlOUllt $ 0
Ci)F Trix Due $ 0
Impruved X
mid
Ti)
1'!)
TD
I # I Title Compnny Information
Co. Name
,, ,, !'lltleL ....
' I , Suffolk CoU.nty Recording & Endorsement Page
'lhis pagc f'umm IXUt of thc utlr~ci~J Coz'z.ect:£on Deed nmde by:
(Si)EC1FY 'I'YPE OF INS'I'RUM 'E~NT )
HENRZETTAADAMSt,as Administrator
ESTATE OF JAMES P. CARPENTER
TO
HENRIETTA ADAMS, ESTHER HARRIS,
PRISCILLA WILLIAMS, JAMES P.
CARPENTER. JR. and ROSE JARV~S
'ils i:q~-misas ~'rcin is sittmled in
SUFFOLK COUN'I'Y. NEW' YORK.
In the 'l'o~,ntship of Southold
In Ihe VILLAGE
or l IAMI.EI' or Greenport
BOXES 5 '111RU 9 MUST BE TYPED OR PRINrED IN BLACK INK ONLY PRIOR '10 IU.~.CORDINC; UR FII.INC;.
I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type o£ ZnstFumontz CORRECTZON/DEED/DCO
Number o£ Pages: 4
TRANSFER TAX HUMBER: 02-21579
District!
1001
Deed ~unt:
Recorded~
LZBER:
PAGE:
Sectionz Block:
002.00 04.00
EXAHINED Ah~ CHARGED AS FOLLO~S
$o.oo
Received the Following Fees For Above Znstzannent
P&ge/Yiltng $12,00 NO Handling
COg $5.00 NO NYe SURCHG
RA-CT~ $5.00 NO BA-STATE
TP-584 $5.00 NO Notation
Ce~t.Copies $0.00 NO RFf
SC'ill $0.00 NO Trane£e~ tax
C,:,,,,,,,.P~es $0.00 NO
TRAI~ TAX NUMBER: 02-21579
Fees Paid
TKZ8 PAGE ZS A PART OF THE ZNSTItUMEHT
Edward P.R~naine
County Clerk, 8u££olk County
02./03/2003
08:35:54 Mi
D00012228
232
Lot:
010.001
$5.oo NO
$1s.oo NO
$25.00 NO
$0.50 NO
$30.00 NO
$0.00 NO
$102.50
FOR COUNTY USE ONLY
· PLEASE TYPE OR PRESS FIRMLY WHEN WRITING O~ FORM
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF SEAL PROPERTY SERVICES
RP - 5217
RP-$217 Rev
PROPERTY ~NFORMATION ]
1. Prope~/ 633 [ Third Street
] Southold
CITY OR TOWN Adams VILLAOI~
2. Buyer I Harris
Name L^ET NAME / COMPANY Williams
Carpenter, Jr.
3. Tax Indicate whe~ future Tax B~ls are to be
Billingif mher than buyer address (at bosom ~ form) ]
4061 Wrexham Drive J Snellville
Greenport 111944
Henrietta
Esther
Priscilla
James P.
Rose
[ Henrietta
i G ,a 130039
STATE Z~P CODE
STREET NUMBER AND STREET NAME
4. Indicate the number of AsBessment
Roll parcels transferred on tho deed [
CITY OR TOWN
, I J # of Parcels OR ~ Part of a Parcel
5. Deed
Property I 50 ' I X l 140 ' I OR I ....
Size FRONT FEET DEPTH ACRES
6, Seller I Estate of James P. Carpenter
LAST NAME ! COMPANY FL~ST NAME
7. Check the box below which most accurately describes the uae of the property at the time of sale:
Commercial Industrial
Apartment Public Service
Entertain merit / Amusement Forest
(Only if Part of a Parcel) Check as they apply:
4~ Planning 8Dural with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
One Family Residential
2 or 3 Family Residential
Residential Vacant Land
Non-Residential Vacant Land
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
SALE INFORMATION
11. Sale Contract: Date
12. Date of Sale / T~'ansfer
Month Day Year
11 26 02
Mc~lh Day Year
13. Full Sale Price ~ --U-- U
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of caah, other property or goods, or the assumption of
mortgages or other obligations.} Please round to the nearest whole dollar amount.
14. Indionte the value of personal -- 0 -- ·
15. Check one or more of the~e eondifiona ec appli~bla to transfer.
A Sale Between Relatives Or Former Relatives
B Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less then Fee Interest (Specify Below}
G Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
! Other Unusual Factors Affecting Sate Price (Speci~ Below)
None
Correction Deed
property included in the sale 5 5
[ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bilt
16. Year of Assessment Roll from ~ 17. Total Assessed Value {of all parcels in transfer} 3 2 0 0
which information taken
18, Property Class ~2 , ~ 0 ~--~ 19, S~hool Distriot Name [ Greenport j
20. Tax Map Identifier(s} / Roll Identifier(s) (if more than four, attaoh sheet with additional identifier(s})
I 1001 - 002 - 04 - 010.001 j ~ j
L I [ J
CERTIFICATION ]
I ceftin' that all of the items of iai'or,nation entered on this form are true ami eom'ct (to thc best of my knowledge and helic4~ and I tmder~and that the making
of any willful false statemeut of material fact herein will ~bject me to the rov4.siot~s of the )enal law relative to Ute making and filing of false inst~menL~.
BUYER
166 ] Brookhaven Avenue
STREET NUMBER STat[ET NAME (AFTER SALE)
Riverhead i NY [ 11901
SELLER
BUYER'S ATTORNEY
Price, Jr.
LAST NA~E
I William H.
FIRST NAME
631 J 477-1016
AREA CODE TELEPHONE NUMBER
NEW YORK STATE
COPY