Loading...
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