HomeMy WebLinkAboutL 12093 P 4401000
098.00
Block
03.00
Lot(s)
006.000
&O07.000
THIS INDENTURE, madethe 3o~' dayof D~e, van~r._ /aov~,~bCr ,intheyear 2000
BETWEEN
ELAINE N. ABELSON, residing at 54 E 91st Street, New York, NY 10028
NATHANIEL O. ABELSON, deceased 3/30/99 New York City Letters issued 7/29/99 Index # 1999-2519 , late of
, deceased,
party of the first part, and
JOHlq F. WOODS and SUSAN K. WOODS, Trustees, or their successors in trust,
under the WOODS LIVING TRUST, dated September 01, 1999 and any amendments
thereto, residing at 44 Winifred Dr., Merrick, NY 11566
party of the second part,
WITNESSETH, that the party of the fu'st part, by virtue of the power and authority given in and by said last will and
testament, and in consideration of
ONE HUNDRED TWENTY THOUSAND AND 00/100 ---($ I20,000.00) .............. dollars,
paid by the party of the second part, does hereby grant
and release unto the party of the second part, the heirs 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
SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF
Being and intended to be part of the same premises as conveyed to Nathaniel O.
Abelson by deed in Liber 5190 cp 148.
Subject to Covenants and Restrictions of record. Subject to the following
additional Covenant: That lots 6 and 7 are merged and shall only be used
as one building parcel.
FOGETHER with ail 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 deeedent's death in said premises, and aiso 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 pan 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 incumbered 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
pan 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 cost 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 tu:st part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
Fidelity National Title Insurance Company of New York
TITLE NO. 00-3704-25029-SUFF
SCHEDULE A-I (Description)
AMENDED 12/13/00
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and
State of New York, known as Lots 6 and 7 on a certain map entitled, "Map of Arrowhead Cove" and filed in the Office of
· the Clerk of the County of Suffolk on 6/20/63 as Map No. 3810, bounded and described as follows:
BEGINNING at a point on the easterly side of Arrowhead Lane distant 919.64 feet southerly as measured along the
easterly side of Arrowhead Lane from the comer formed by the intersection of the easterly side of Arrowhead Lane aod
the southerly side of Indian Neck Lane;
RUNNING THENCE North 84 degrees 09 minutes 50 seconds East 148.57 feet;
THENCE South 05 degrees 50 minutes 10 Seconds East 290.00 feet;
THENCE South 84 degrees 09 minutes 50 seconds West 169.56 feet to the easterly side of Arrowhead Lane;
THENCE Northerly along the easterly side of Arrowhead Lane the following two courses and distances:
1. North 04 degrees 42 minutes 10 seconds West 33.94 feet;
2. North 01 degrees 17 minutes 40 seconds West 256.88 feet to the point or place of BEGINNING.
THE POLICY TO BE ISSUED under this commitment will insure the tide to such buildings and improvements on the premises which
by law constitute real property.
FOR CONVEY. dNCING O NL Y: Together with all the right, title and interest of the party of the first part, of in and to the land lying
in the street in front of and adjoining said premises.
SCHEDULE ,4-1 (Description)
[.]SE A CKNOW, LEDGMENT FOP~I BELOW WITHIN NEW YOP. K STA~ ONLY:
State of New York, County of New York } ss.:
On the ~ ~)day of ~ )N/~Az-~O~ ~O~in the year2000
before me, the undersigned, personally appeared
ELAINE N. ABELSON
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 hi.qher/their capaaity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon
behalf of which the ind~ acted, executed the instrnmem.
· x ,.n 0 SAID
ACKNOWLEDGMENT FoP~W FOR USE WITHIN NEW YORK STATE ONLY:
[New York Subscribing Witness Acknowledgment Certificate]
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
die subscribing witness 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
(if the place of residence is in a city, include the street and street number,
if any, thereo. O; 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 witness thereto.
USE ACKNOWLEJ)GMENT FORM BELOW WITHIN NEW YORK STATE ONLY:
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfacto~
evidence to be the individuai(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to mn that he/she/they executed
the same in his/her/their capaaity(ies), and that by bAs/her/their
signature(s) on the instmmnat, the individual(s), or the person upon
behalf of which the individuai(s) acted, executed the instxument
ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY;
[Out of State or Foreign General Acknowledgment Certificate]
(Complete Ventte with State, Country, Province or Municipality)
On the day of in the year
before me, the undersigned, personally appeared
personally known to rne or proved to me on the basis of satisfactor~
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to rne that he/she/they executed
the same in his/her/their capacity(ins), that by his/her/their algnature(s)
on the instrument, the individual(s), or the person upon behalf of which
the individuai(s) acted, executed the instrument, and that such individual
made such appearance before the undersigned in the
(Insert the city or other political subdivision and the state or country or
other place the acknowledgment was taken).
Trrl. e NO.
EXECUTOR'S DY.Y.D
INDIVIDUAL OR COR~ORA'I~ON
ABELSON
TO
WOODS
FIDELITY NATIONAL TITLE INSURANCE
OCOMPANY OF NEW YORK
~/9~,~ ~, Fidelity.~Ao,~"
DISTRICT
SECTION
BLOCK
LOT
COUNTY OR TOWN
RECORDED AT REQUEST OF
l~idelity National Title Insurance Company of New York
RETURN BY MAIL TO
William D. Moore, Esq.
51020 Main Rd.
Southold, NY 11971
Numbe~ of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
nl
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
Comm. offal. 500
Affidavit
Certified Copy
Reg. Copy
Other
Deed / Mortgage Tax Stamp
FEES
__ Sub Total
Sub Total
GRAND TOTAL ~U
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
000 098.00
03.00
Satisfactions/Discharges/Releases List Property Owners Mailin
RECORD & RETURN TO:
WILLIAM D. MOORE, ESQ.
51020 MAIN ROAD
SOUTHOLD, NY 11971
2000 Pec 29 lh44~08
Edward P,Romaine
CLERK OF
SUFFOLK COUNTV
L 000012093
P 440
Olg 00-20687
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 __
Transfer Tax 1~-, ~1~ .
Mansion Tax
The properly 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 $ /oQ-O. t~qZ>
CPF Tax Due
Improved
Vacant Land
TD / v
TD
TD
9
Suffolk
This page forms part of the attached
Title Company Information
Co. Name Fidelity National Title
Title # 25029
Recordin: & Endorsement Pa
DEED
ELAINE N. ABELSON, AS EXECUTRIX OF THE
ESTATE OF NATHANIEL O. ABELSON
F::, TO In the Township of
JOHN WOODS AND SUSAMg'WOODS/ 5-~.V~'U~ In the VILLAGE
made by:
(SPEGFY TYPE OF INSTRUMENF )
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
SOUTHOLD
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONEY PRIOR TO RECORDING OR FILING.
lOVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~er of Pages: 4
TRANSFER TAX NUMBER= 00-20687
District=
1000
Deed Amount:
Recorded:
At:
LIBER=
PAGE=
Section: Block:
098.00 03.00
EXAMINED AND CHA~GED AS FOLLOWS
$120,000.00
12/29/2000
11:44:08 AM
D00012093
440
Lot:
006.000
Received the Followlng Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
C0E $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert.Copies $0.00 NO RPT
SCTM $0.00 NO Transfer
Comm. Pres $900.00 NO
Fees Paid
TRANSFER TAX NUMBER: 00-2068?
THIS PAGE IS
A PAKT OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$23.00 NO
$480.O0 NO
$1,460.00
Edwar~ P.Komaine
County Clerk, Suffolk County
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
C2. Date Deed Recorded
PROPERTY INFORMATION
REAL PROPERTY TRANSFER!REPORT
' STATE oF N'EW'~oRI~
STATE BOARD OF REAL PRORERTY SERVICES
RP . 5217
1. Property
Location I STREETNUM"ER I Arrowhead Lane
I ~,,,,¢hat~ I Peaonic
I WoodR ~ as Trustees
3. Tax iodicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form) I
Address LAST NAME / COMPANY
I
CI3~ OR TOWN
I John a~d
FIRST NAME
I Susap, K.
FIRST NAME
FIRST NAME
I 11958
ZIP CODE
,
STATE ZiP CODE
4. Indicate the number of Assessment r~]
Roll parcels transferred on the deed I , ~-~ I # of Parcels ORI I Part of a Parcel
5. Deed
PropertyI I xl I OR I a I
Size FRONT FEET DEPTH IACRESI
B. Seller I Abelson
Name LAST NAME / COMPANy
(Only ff Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4~. Subdivision Approval was Required for Transfer []
4C. Parce~ Approved for Subdivision w~th Map Provided []
I Elaine N.
FIRST NAME
I I
LAST NAME / COMPANY
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:
!One Family Residential ,
2 or 3 Family Residential
Residential Vacant Land
Non-Residential Vacant Land
J SALE INFORMATION I
11. Sale Contract Date
Commercial Industrial
Apartment Public Service
Entertainment / Amusement Forest
112 / 31 / 99 I
Month Day Year
12. Date of Sale / Transfer
I / ooI
Month Day Year
13. Full Sale PriceI , , , 1 , 2. ~ 0 0 0 0
(Full Sale Price is the total amount paid for the property includln§ personal properly.
This payment may be in the form of cash, other properW or goods, or the assumption of
8. Ownership Type is Condominium []
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 Agrlcqltural District
15. Check one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies or Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
mortgages or ~,ther obligations.) Please round to the nearest whole dollar amount,
14. Indicate the value of personal I I I I I I I I 0 I 0 I
property included in the sale ~ ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bil~ I
16. Year of Assessment Roll from I ?'~1 ~-~ 17. Total Assessed Value (of all parcels in transfer) I
which information taken ,
18. Prope~yClass I?, ~, !1-1 I 19. School District Name l
20. Tax Map Identifier(s) / Roll Identifier(s) (ff more than four, attach sheet with additional identifier(s))
1000-098.00-03. O0-O06.000-& 007.000
I I
CERTIFICATION 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 belid't and 1 tmderstond 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 instrument&
BUYER
/
BUYER SIGNATURE
DATE
STREET NUMBER STREET NAME (AFTER SALE)
~<~ Cl3'¢ OR TOWN STATE ZIp CODE
SELLER
BUYER'S ATFORNEY
I '
LAST NAME FIRST NAME
fITY/TOWN ASSESSOR~
COpY