Loading...
HomeMy WebLinkAboutL 12381 P 305' Administrator's Deed CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENt, made the ~ lffday of January in the year two thousand and five BETWEEN Jeffrey Jones, residing at 233 North Wayne Avenue, Haxtum, Colorado 80731 as Administrator c.t.a, of the Estate of Bertha S. FOrde ~ffk/a Bertha Susan Forde, who died on July 16, 1993 a resident of the State of New York Party of the first part, and ~°~.~;'c.-: C?_::'f::'i, with offices at 127 West Suffolk Avenue, Central Islip, New York 11722 party of the second part, WITNESSETH, that whereas the Will of Bertha S. Forde was duly admitted probate by decree of the Surrogate's Court of Suffolk County on December 4, 1997, and pursuant to Order dated November 22, 2004, Jeffrey Jones was appointed Administrator c.t.a, and Letters of Administration were issued to the party ofthe first part by the Surrogate's Court, Suffolk County, New York and by virtue of the power and authority given by Article 1 ! of the Estates, Powers and Trust Law, and in consideration of Forty-Two Thousand Five Hundred and 00/100 US DOLLARS ($42,500.00) paid by the party of the second part forever, and other good and valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs distributees or successors and assigns of the party of the second part forever, Tax Map Designation Dist: 1001 Sec: 004.00 Block: 01.00 Lot(s): 009.000 ALL that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being at Greenport, Town of Southold, Suffolk County, New York, bounded as follows, and known as Lot No. 9 on a certain map entitled, "Map of Lots of Benjamin H. Reeve, John I. Bartlett, Charles Cotton, Clarence C. Miles at Greenport, Suffolk County on June 20, 1892, as Map No. 469. Premises known as 510 Madison Avenue, Greenport, New York TOGETHER with all right, title and interest, if any, of thc 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 all the estate and rights which the said decedent had at the time of decedent's death in and to said premises; and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or otherwise; 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 hot done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of Section 13 of the Lien Law.- The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed on the day and year first above written. IN PRESENCE OF: Estate of Bertha S. Fo~k~' a/Wa Berfl~a Susan Forde USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW YORK STATE ONLY: State of New York, County of On the day of in the year before me, the undersigned, personally appeared } ss,: 200 USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW YORK personally known to me or paved to me on the basis of satisfactory evidence to be the individual(s) whose nnme(s) is (are) subscribed to the within instrument, and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument ACKNOWLEDGMENT FOR USE WITHIN NEW YORK STATE ONLY: (New York Subscribing Witness Acknowledgment Certificate) STATE ONLY: State of New York, County of On the day of in the year before me, the undersigned, personally appeared State of New York County of } ss.: On the day of in the year before me, the undersigned, personally appenm:l the subscribing wimass to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (iftbe placc of residence is in a city, include the street and street number, if any, the?eof; that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a wimess thereto. ADMINISTRATOR'S DEED Title No. 2004-LI-SUF-$6677 personally .k. nown to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they exccuted thc same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon bchalfof which the individual(s) acted, executed the instrument ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE (Out of State or Foreign General, A,,c._l_mo~wledgment Certificate) State of Colorado County of 'H'q-~."~ }ts.: (Complete Venue with State, Country, Province or Municipality) Onthe 3'ldayof January in the year 2005 before me, the undersigned, personally appeared Jeffrey Jones, as Administrator c.t.a, of the Estate of Bertha S. Forcle a/k/a Bertha Susan Forde personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), that by his/her/their signature(s) on the instrument, the individual(s), or the person ~t.q~n behal~ of which the individual(s) acted, execmed the instrument,;and that such individual made such appearance before the undersign.ed in the, t:o*~n, o£ Hax un Co or do ~}731 - .. (Insert t~e ¢ityor O~'p~ltlCal subdivision ~ ?,,~tatc or country or other place the acknowledgment was taken). ~. - . . Conun~.ss:Lon expir~'s. 3/~4/2007 Jeffrey Jones, as Administrator c.t.a, of the Estate of Bcrtha S. Fordc a/k/a Bertha Susan Forde TO DISTRICT SECTION 004.00 BLOCK 0!.00 LOT 009.000 COUNTY or TOWN SUFFOLK RETURN BY MAIL TO: i ' United Abstract & Research, Inc. 218 Manhattan Blvd. ( I$1ip Terrace, New York. Il752 Number of pages TO. RRENS Scrial # Certificate # Prior Cfi. # Deed. Mortgage Instrument I Page / Filing Fee Handling $. O0 Notation EA-5217 (County) EA-5217 (State) R.ET.S.A. ~===~ Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 4 { District0100 Real Property Tax Service Agency -~ Section 004.00[ Block 51001 Deed / Mortgage Tax Stamp RECORDED 2005 Apr 08 11: Edward P. Romain~ CLERK OF SUFFOLK L D00012~81 P DT) Sub Total Sub Toud Grand To~ 00400 0100 009000 Recordiag / Filing Stamps Mortgage Amt. 1. BMic Tax __ 2. Additional Tax Sub Total Spec. I Assit. or Spec. I Add. TOT. MTG TAX Dual Town Dual County Held for Appointment Transfer Tax Mansion Tax '=The property covered'by this motgage is '.or will be improved by a one or two family dwelling ouly. YES ~ or NO If NO, see appropriate tax clause on page # , of this instrument. I 51 Preservation Fund Consideration Amount CPF Ts Due Improved Verification I 6 ms{'I Satisfacfion/Dischargcs/Release List Property Owners Mailing Address RECORD & RRTURN TO: UNITED ABSTRACT & RESEARCH, INC. 2187 Manhattan Blvd. IsHp Terrace, New York 11752 Vacant Land 7 Titie Company In~,ormation Co. Name United Abstract & Researcht Inc. Title # 2005"LI~SUF'$6677 ...... made by: This page forms part of tbe-atutched Deed (SPECIFY TYPE OF INSTRUMENT) Jeffrey Jones.. AS Admtnl.~trntor e_t.n, of the The premisis herein is situated in Estate of Bertha S. Forde SUFFOLK COUNTY, NEW YORK. TO h the Township of Southold Oma[ Velattlregr_ II~e. Irt the VILLAGE or HAMLET of Greenport BO _X~_g 6 THROUGH 8 MUST BE TYPED OR PRINTED, IN BLACK INK ONLY PRIOR TO RECORDING OR FILING "--- '" (over) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD N~mher of Pages~ 3 Receipt N~_,~her : 05-0037429 TRANSFER TAX NUMBER: 04-36233 Districts 1001 Deed Amount: Recorded: LIBER: PAGE: Section: Block: 004.00' 01.00 EXAMINED AND CHARGED AS FOLLOWS $42,500.00 o4/oe/2oo5 11:52139 AM D00012381 305 Lot: 009.000 Received the Following Fees For~ove Instr~ent Page/Filing $9.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert.Copies RPT $30.00 NO SCTM Transfer tax $170.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 04-36233 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $75.00 $0.00 $0.00 $0.00 $319.00 Exempt NO NO NO NO NO NO Edward P.Romaine County Clerk,' Suffolk County ' PLEBE ~PE OR PRESS FIRMLY ~HEN WRmNG ON'FORM ' IN~U~ONS: http:/I www.orps.mte.ny.ui or PHONE (518) 4797222 I F~ ~.~ U~ ONLY ' __ I ' ~."f .. RP- 5217 ,.,,q.l,Vl 5to I HAD'rsoN AVE I L, OatliOe 9111IT NUUlII Ill~E'gt tlndm~MiIndmrdAemimmt ] j , ~ Mp,,~~onthedeed ~ lolhr~ l~ U hflOflhn~ ~~,_,~~/ [] i, 113iml ~i~~bT~ [] ~,..~ I ....,,,, Ixl .,... I.,I.. .,~,.. .~.?1 liliilii ESTATB OF BERTHA S. FORDE BERTHA FORDS I a/k/a I ~.,..,..~ ....... ~ ~.., · I}LJNoa-lbi~l~ !![ I E~I~ i.I I i thllMliKgmtykinm,i~ftcuanllXmifa '"' SALE INFOI~MA'rlON I .... I '11 ' ~k' C~1~11~ ~l~ ' I / I I ~{-'1 ,zomds, b~T,,,d,, I t... / '~l ~05 I U[--] euvuarba,rkOoq, u,~,~qe~erLsndngtrud,J,mn lZl~l~p~ I .... 4,2 , 5, O, O, ~, ~l II~ ! ! · ~.~i.~vii ~ I .... O, O,~,~l ~--~= = ~om~m.- ~ ~,d ~ ~ ~,. F,= ~, ~,. ~-- II I llYlilIalO 4I ....... ,~---~l ...... , ,~ ,~ .0 .0 I :~~ II,~.Ol-I I :~~~l ~~ lo .... I I D~S~RZC?, 1001 I I S~XOM~ 004.00 I } n~: o~.oo ,. ... I I. ~* 009.00 I ~ · %0 ~ ! '~~ ....... ~I II I NEW YORK STATE I