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