HomeMy WebLinkAboutL 12381 P 71 EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8005 (short version), FORM 8010 (long version)
CAUTION: TilIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY A'vrORNEYS FOR SELLER AND
PURCIIASER BEFORE SIGNING.
THIS INDENTURE, made the February 9, 2005, between William A. Cahill, Jr., as executor of the
last will and testament of Mary E. Gay, late of 361 1 lth Street, Brooklyn, New York 11215 who died on the
fourteenth day of June, 2004, party of the first part, and James Robert Murray, David Myles Murray and Lisa
Kolsby Murray, ~nants in common of 320 Wiggins Street, Grcenport, New York 11944, party of the second part;
WITNESSETH, that thc party of the first par~, to whom letters testamentary were issued by the
Surrogate's Court, Kings County, New York on August 5, 2004, and by virtue of the power and authority given in
and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in
consideration of 420,000.00 dollars, lawful money of the United States, paid by the party of the second part, does
hereby grant and release unto the par~y of the second park 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 Greenporl Town of Southold, County of Suffolk and State of New
York, bounded and described as follows: ~:~" :' '" "'~''' ;~'.~,~,To,~;
' ~C.2.. ~,; .- ' ,' ..'; '~ ~
BEGINNING at the comer by the intersection of the southerly side of We~t StrUt, with the eaStErly side of Fifth
Avenue (formerly Kaplan Avenue);
RUNNING THENCE South 75 degrees 57 minutes 20 seconds East along the southerly side of West Street,
107.25 feet to land now or formerly of Stifling Greenport Realty, Ltd.;
THENCE South 14 degrees 49 minutes 00 seconds West, along said last described land, 100 feet to land now or
formerly of Home;
THENCE North 75 degrees 57 minutes 20 seconds West along said last described land, 107.25 feet to the
easterly side of Fifth Avenue;
THENCE North'14 degrees 49 minutes 00 seconds East along the easterly side of Fifth Avenue, 100 feet to the
comer, at the point or place of BEGINNING;
The premises being conveyed are the same premises described in the deed to Mary E. Gay recorded on March 30,
1990 in Liber 1 I043, Page 148;
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 described premises to the center lines thereof;
TOGETHER with the appurtenances, and also all 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 of the first part has or has 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 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 encumbered in any 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 part 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 costs of the improvement and will
apply the same first to the payment of the cost of 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 WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
William A. Cahill, Ir., Executor
NYSBA's Residential Real Estate Forms (9100) O 2004 Matthew B~ader & Co.. a member of the LexisNexis Group. . .-
Acknowledgment by a Person Within New York State (RPL § 309-a)
STATE OF NEW YORK
COUNTY OF SUFFOLK
)
) SS.:
)
On the 30th day of March, 2005, before me, the undersigned, personally appeared William A. Cahill, Jr,,
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 executed the same in his
capacity(ies), and that by his signature(s) on the instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgment)
BAR6ARA E. PURCELL
NOTARY PUBLIC, Stele et New Yo~k
No. 01PU4890206
Qualified in Suffolk County
Comm~ston Ext:fir~ Ap~ 20,
Deed
Title NO. RH05302673
Estate of Mary E. Gay
To
James Robert Murray, David Myles
Murray and Lisa Kolsby Murray
Section 004.00
Block 05.00
Lot 001.000
County or Town $outhold
Street Address 332 Fifth Avenue
Greenport, New York 11944
Return By Mail To:
Jennifer B. Gould, Esq.
210 Main Street, P.O. Box 177
Greenport, New York 11944
Reserve This Space For Use Of Recording Office
NYSBA's Residenlial Real Estate Forms (9/00)
-2-
2004 Matthew Bender & Co., a member of the LexisNeai$ Group.
Number of pages~
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2005 flpr 07 12:24:43 Pr,1
Edward P. Romaine
CLERK OF
SUFFOLK COUNW
L D00012~81
P 071
DT# 04-$60Sl
Recording t Filing Stamps
,!
Page / Filing Fee C~
Handling 5. 00
TP-584
Notation
EA-52 17 (County) Sub Total
EA-5217 (State)
R.P.T.S.A. ~) ""-
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Sub Total
Other
4 IDist!00/I
Real Property 05013252
Tax Service
Agency
Verification
1001 00400 0500 001000
ISatisfactions/Discharges/Releases List Property Owners Mailing Address
6
I
RECORD & RETURN TO:
.I
//4¥'./
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecYAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Appointmen~
Transfer Tax /&fro t~O
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 this instrument.
Community Preservation Fund
Consideration Amount $ ~/,~7, ~/ff0
Improved
Vacant Land
TD
TD
TD
17co.l~ame Title Company lnfqrmation
Suffolk County Recording & Endorsement Page
This page forms part of the attached
~'Ye6aaV, e-, o/: o'~ ~:Y~ow
TO
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SU~oLK cot.try. ~w YORK.
In the Township of
In thc VILLAGE
made by:
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
Receipt Number : 05-0036904
TRANSFER TAX NUMBER: 04-36051
District:
1001
Deed Amount=
Recorded~
Atz
LIBER:
PAGE:
Section: Block:
004.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$420,000.00
o4/o7/2oo5
12224243 PM
D00012381
071
Lot:
001.000
Received the Followin9 Fees For ~ove Instrument
~empt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SRCHO
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTM
Transfer tax $1,680.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUNBER= 04-36051
THIS PAGE IS A PART OF THE iNSTRUMENT
THIS IS NOT A BILL
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$0.00 NO
$5,400.00 NO
$7,229.00
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
· - · INSTRUCTIONS: http'~/www.orps.state.ny.us or PHONE (518) 473-7222
IFOR ~OUI~ USE ONLY _ _
C:1. ~ Co4,~ I ~ ~ '~" ~' ~' [I ~ REAL PROPERTY TRANSFER REPORT
· .~ ~'-" ' '5 ' "--'" RP- 5217
I . /I ~ Of PIml~II ~ ~-~ Pod of;PBf~J
I , I
$IAt'B lIP ~
K)nly I Pm d ~ Pmredl Ched n timy i~.~
41B. 8ub(Jvbi~ Appel mm Requbed for Tfmmbr []
I I
I,,I~T NJU4~ I ~ rlt~l' NAME
B~ 2 or 3 Family Reskientlal '
DI_] #m41eddwttlel Vacant Land H
Enlmtilnment I Amu~m~l~
! SALE INFORMATION
Community
D
E
F;
O
H
]
J
JllJJi' J J'lllJll J III, IIiII liilJJ
m~
I CERTIFICATION I
BUYER'8 ATTORNEY
I NEW YORK STATE
COPY
kklfllh ~ly