Loading...
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