HomeMy WebLinkAboutL 12201 P 711NY 106 - Adm~mstrator's Deed (Single Sheet){1TYBli~J 8005)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the
BETWEEN
day of June, in the year Two Thousand Two
HENRIETTA ADAMS, residing at 4061 Wrexham Drive, Snellville, GA 30039, as administrator of
the Estate of JAMES P. CARPENTER, late of Greenport, Suffolk County, New York, who died
intestate on the 22nd day of August, in the year Tv~.q Thousantl One,
the party of the first part, and
HENRIETTA ADAMS, residing at 4061 Wrexham Drive, Snellville, GA 30039;
ESTHER HARRIS, residing at 414 Merrimac Trail, Apt. #5, Williamsburg, VA 23185;
PRISCILLA WILLIAMS, residing ai 166 Brookhaven Avenue, Riverhead, NY 11901;
JAMES P. CARPENTER, JR., residing at 864 Virgil Street NE, Apt. #2, Atlanta, GA 30308; and
ROSE JAR¥IS, residing at #8125 Route 610, Pinetta Road, Ark, VA 23003
party of the second part,
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 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 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 Street;
THENCE along the said westerly side of Third Street, South 06 degrees 50 minutes East, 50.00 feet to
land of Greenport Realty Management Co., Inc.;
THENCE along said land of Greenport Realty Management Co., Inc., South 83 degrees 10 minutes
West, 100.00 feet t° the other land of said Greenport Realty Management Co., inc.;
THENCE along said land of Greenport Realty Management Co., Inc., North 06 degrees 50 minutes
West, 50.00 feet to land ofEunice 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.
Number of pages
TORRENS'
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee /o~. ,--
Handling
TP-584 '~ '
Notation
EA-52 17 (County)
EA-5217 (State) ~'~ 5'//
R.P.T.S.A.
Sub Total
Comm. of Ed. 5 0O
Affidavit
Certified Copy
Reg. Copy
Deed / Mortgage Tax Stamp
FEES
RECORDED
2002 Aug 07 09:33:56 tim
Edward P.Romaine
CLERK OF
SUFFOLK COUNTV
L D00012201
P 711
bT~ 62-66672
Recording/Filing Stamps
Mortgage Amt,
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG, TAX
Dual Town Dual County
Held for Apportionment
Trans£~r Tax
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
Other
'1
Stamp
Date
Initials
71
Sub Total
I ~.,,,;,,. I B lock I Lot
-- 02019525 lO0! 00200 0400 OlO001
Satisfactions/Discharges/Releases List Property Owners Mailing Addres,,
RECORD & RETURN TO:
ORAND TOTAL /
Real Property Tax Service Agency Verification ~'~1 6 I C0mmunity Preservation Fund
dwelling only.
YES or NO
If NO, see appropriate tax clause on page #
__ of this instrument,
Consideration Amount $ 0
CPF Tax Due $ 0
William H. Price, Jr.,
PO Box 2065
Greenport, NY 11944
Esq.
Improved X
Vacant Land
TD
TD
TD
made by:
Title Company Information
Co. Name
Title #
[ Suffolk County Recording & Endorsement Page
'I'Ns page forms part of the attached Executor' s Deed
(SPECIFY TYPE OF INSTRUMENT )
HENRIETTA ADAMS, as Administrator The premises herein is situated in
ESTATE OF JAMES P.. CARPENTER SUFFOLK COUNTY, NEWYORK.
TO In ~eTownsNpof Southold
HENRIETTA ADAMS, ESTHER HARRIS~ IntheXqLLAGE
PRISCILLA WILLIAMS, JAMES P. CARPENTE~H~ET0f Greenport
JR. AND ROSE JARVIS
BOXES 5 THRU 9 MUST BE TYPED OR PR/NTED IN BLACK INK ONLY PR/OR TO RECORDING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER' 02-00872
District: Section:
1001 002.00
Deed Amount:
Block:
04.00
Recorded:
At:
LIBER:
PAGE:
EXAMINED AND CHARGED AS FOLLOWS
$0.00
08/07/2002
09:33:56 AM
D00012201
711
Lot:
010.001
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $30.00 NO SCTM
Transfer tax SQ.00 NO Comm. Pres
TRANSFER TAX NUMBER: 02-00872
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
$5 O0
$15 O0
$25 O0
$0 00
$0 00
$0 00
$102 00
Exempt
NO
NO
NO
NO
NO
NO
Edward P.Romaine
County Clerk, Suffolk County
~'L~E~5"~T~PE-OR 1=[~5'~ FIRNI,EY WHEN WRITING ON Fa
. INSTRUCTIONS: http://WWw.orps.sl~ate.ny, us; or pHONE (5i8) T7~-7222
FOR COUNTY USE' ONLY *
C2. Date Deed Recorded
C3. Book
PROPERTY INFORMATION
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
.... . RP - 5217
RP-5217 Rev 3/97
1. Property
I ~33
Location
Third Street
STREET NUMBER STREET NAME
I Southold
CITY OR TOWN Adams
2. Buyer I Harris
Name LASTNAME COMPANY Wi!llama.
, j uarpenter, Jr/
~ LAST NAME COMPANY Jarvis
3. ~ Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form) I
Address
J 4061 Wrexham Drive
STREET NUMBER AND STREET NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed I ,
6. Seller
Name
CITY OR TOWN
., i j #of Parcels OR [~] Part ofaParcel
I Greenport J 11944
VILLAGE Henrietta z,P CODE
I Esther
5. Deed
Prop.~ I 50' JxJ 140' JORI .... . ,
Size FRONT FEET ,DEPTH ACRES
J Estate of James P. Carpenter I
LAST NAME 1 COMPANY
.? ~ ~ F,RS~.A..~ Priscilla -~
~ '~J James P.
F,RST ,AME Rose
Adams J Henrietta ' '-/
LAST NAME / COMPANY FIRST NAME
J Snellville I G,A I 30039
{Only if Part of a ParcelJ Check 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 []
FIRST NAME
I
LAST NAME t COMPANY
FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
Check the boxes below as they apply:
8. Ownership Type is Condominium
I
I
B ~.~ 2 or 3 Family Residential F Commercial
C ~ Residential Vacant Land G Apartment
DL,..J Non-Residential Vacant Land ~ Entertainment / Amusement
I SALE INFORMATION J
11. Sale Contract Date I
12. Date of Sale / Transfer
106 / 19 / 02
Month Day Year
13. Full Sale Price J , , , , , , --, 0 , --, 0 , 0
(Full Sale Price is the total amount paid for the property including personal property.
Community Service
Industrial
Public Service
Forest
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obi ~gations.) Please round to the nearest whole dollar amount.
14. Indicate the value of personal I , , , , -, 0, -, 0 , 0 J
property included in the sale ~ ~ ·
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
15, Check one or more of these,conditions as applicable ~ transfer:
Sale Betwee~RelativeS o? .~rmer Relatives
Related ComPlies or Partners in Business
One of the Buyers is also 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 BeWveen 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
16. Year of Assessment Roll from I 0, i I 17. Total Assessed Value [of all parcels in transfer)
which information taken
~s. P~ny Class I 2, 1, 0 I-I I 19. School District Name I Greenport
20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with additional identifier(s))
, ,3y2,
0,
01
I 1001 - 002 - 04 - 010.00~ I I
I certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and -belief} and I understand that the making
of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false instruments.
BUYER BUYER'S ATTORNEY
SELLER
SELLER SIGNATURE . _ i %~__.) 106/19/02
DATE
BUYER SIGNATURE DATE
166
Brook~aven Avenue
STREET NUMBER
STREET NAME (AFTER SALE)
Riverhead I ~ I 11901
CITY OR TOWN STATE ZIP CODE
Price, Jr. I William H.
LAST NAME FIRST NAME
631 I 477-1016
AREA CODE TELEPHONE NUMBER
CITYFI~OWN ASSESSOR
' COPY
'"~ \.~ :' ,~ ~ ,