Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12062 P 718
THIS INDENTURE, made the ~(~-~' day of June, in the year, Two Thousand SUSAN E. KING, residing at 99 St ork 130 yug , , 77, as Successor Trustee of the FLOYD F. KING, JR. REVOCABLE TRUST DATED NOVEMBER 4, 1993 party of the first part, and ROBERT HUGHES TURNER, residing at 7 Unionville Avenue, Plainville, Connecticut 06062 party of the second part, WITNESSETH, that the party of the first part, duly nominated and appointed Successor Trustee under Trust Agreement dated 11/4/93, by virtue of the title and authority in me vested by the terms of said Trust, and in consideration of TEN ($10.00) 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 §[ Orient.in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows:- BEGINNING at a monument set on the northerly line of King Street, said monument being 470.00 feet more or less easterly of the intersection of the easterly line of Bay Avenue and the northerly line of King Street, and from said point of beginning RUNNING THENCE along lands now or formerly of D. Frost the following two (2) courses and distances: (1) North 04 degrees 08 minutes 50 seconds West, 108.00 feet; thence (2) North 04 degrees 17 minutes 10 seconds West, 75.00 feet to lands now or formerly of K Tabor; RUNNING THENCE along said lands now or formerly of K. Tabor the following two (2) courses and distances: (1) North 85 degrees 39 minutes 30 seconds East, 183/16 feet; thence (2) South 07 degrees 33 minutes 30 seconds East, 42.40 feet to lands now or formerly of L. Tuthill; RUNNING THENCE along said lands now or formerly of L. Tuthill, South 08 degrees 49 minutes 00 seconds East, 32.76 feet to lands now or formerly ofL. Tieman; RLN1NG THENCE along said lands now or formerly of L. Tieman the following two (2) courses and distances: (1) South 85 degrees 39 minutes 30 seconds West, 98.51 feet; thence (2) South 05 degrees 22 minutes 30 seconds East, 109.70 feet to the northerly line of King Street; RUNNING THENCE along said northerly line of King Street, South 86 degrees 43 minutes 00 seconds West, 92.03 feet to the point or place of BEGINNING BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed from Floyd F. King, Jr. dated January 4, 1994, and recorded in the Suffolk County Clerk's Office on March 4, 1994, in Liher 11667 page 143. 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 WITIt the appurtenances and all the estate and rights of the party of the first part in and to the said premises which the party of the second part has the power to convey or dispose of; TO HAVE AND TO HOLD the premises herein granted unto the party of the second Part and/or assigns 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 af6resaid AND the party of the first part, in compliance with Section 13 of the Lien Law, coyenants that the party of the first part will receive the consideration for this conveyance and will hold",lhe right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of 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 o~ STATE OF NEW YORK, COUNTY OF ~© c- c2 ss.: On the ~6 r# day of June, 2000, before me, the undersigned, personally appeared SUSAN E. KING, personally known to me or proved to me on the basis of satisfactory evidence to be the inclividual(s) whose name(s) is (are) subscribed _to the within instrument and acknowledged to me that he--hey executed the same in his~their capacity(les), and that by his(~/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. MARGARET A. HOWE Note~/Public, State of New York No. 01H05070117 Qualified In Cortland Cg~rjb/ My Commission Expires /,~/OO i20627 ,718 Number of pages TORRENS Serial t! Certificate ti l'rior cir. ti Deed / Mortgage Instrument Page / Filing Fee ! laadling I I'-584 _5. Notation EA-5217 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy Olher I I $ P,~CEIVED REAL ESTATE AUG 1 4 2000 TRANSFER TAX ~U~ Deed / Mortgage ]'ax Stamp FEES Sub Total Sub 'Fetal GRAND TOTAL Ileal Property Tax Service Agency Verification Dist Secfion tl lock Lot 1000 026.00 01.00 029.000 [)ate Initials Satisfactions/Discharges/Releases List Property Owners Mailing RECOI{I) & RETURN TO: William H. Price, Jr., Esq. PO Box 2065 G:ceenpor t, NY 11944 00 UG I /tlr 9:29 U, , Okl; COO~I/y Rccordiag / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additio.al Tax Sub Total Spec./Assit. 0~ Spec./Add. TOT. MFG. TAX Dual Town Dual County__ lleld for Apportiomnent ____ Translbr Tax -0 Mansion ]'ax The property covered by Ihis mortgage is or will be improved by a oae or two family dwelling only. YES or NO If NO, see appropriate tax c}ause on page II ____ of this iastrument. Community Preservation Ftmd Consideration Amount $ 0 CPV Tax Due ~ $ 0 X RECEIVED $ - ~ acant Land /0 AUG 14 2000 COMMUNITY PRESERVATION FUND Title Company I.formation Co. Name Title # Suffolk County R,,co, d,ng & Endorsement Page 'Ibis page fornzs part of thc attached Deed (SPECIFY TYPE OF [NSTRUMEN]' ) SUSAN E. KING as Successor Trustee 'lhe preufises herein is situated in FLOYD F. KING, JR. Revocable Trust dated November 4, 1993 SUFFOLKCOUN]'f, NEWYOI~t made by: 'IO In the Townslfip of Southold ROBERT HUGHES TURNER In the VILLAGE or I/AMLET of Orient BOXES 5 TI IRU 9 MUST BE TYPED OR PI¢iNTED 1N BLACK INK ONLY PRIOR TO 1LECOP, DING OR FILING. 1.LocationPr°perty I 525 I ICI. rig Street Pt~'L-r'~Y P~-SR- ~ R~E S S FIRMLY ~ WHEN WRITING ON FORM INSTRUCTIONS: http://www,orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER FIEPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES - RP -5217 RP-5217 Rev 3/97 2. Buyer Name j Southold I Orient I 11957 [ Turner I , Robert ,Hughes Indicate where future Tax Bdls are to be sent if other than buyer address (at bottom of form) [ Billing Address LAST NAME / COMPANY FIRST NAME 4, Indicate the number of Assessment [~ Roll parcels transferred on the deed ] ]' [ # of P~rcels OR Par[ of a Parcel 5, Deed Property I I X [ IOR L , , , , 5 , 0 I Size FRONT FEET DEPTH IACRES S.$eller [ Susan E. King, Successor Trustee )Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists [] a~. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] Floyd F. Ktng~ Jr. Revocable Trust FIRST NAME 11/4/93 LAST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: iOn'e ~FamiLy 'F esidential 2 or 3 Family Residential Residential V~¢ant Land NomResidenlial Vacant Land ISAL~: iNFORM$.~IO,N., I ~ 11. Sale Contract Date Commercial Industrial Apartment Public Service Entertainment / Amusement Forest '1 N/A /~ ' / ~' Month Day Year 12. Date of Sale / Trausfer 1,06 / 26 / oo I Month Day Year 13. Full Sale Price I I ~ I r I I -- I 0 , --I 0 I 0 I (Full Sale Price is the total amount paid for the property including perso~T~l~fi:~. This payment may be in he fo m of cash, other property or goods, or the assumption of mortgages or other obligations.} Please round to the nearest whole dollar amount. 14, Indicate the value of p~sonel property included in the sale I I I I I -- i 0 I -- I 0 I 0 I ASSESSMENT INFORMATION 16'Year°fAssessmentRellfr°mI 9 ~ / 17. TotalAssassedVelue(of ell parcels in transfer) l which information taken Check the box~ below as they apply: 8. Ownership Type is Condominium [] 9. New Construction on Vacant Land [] leA, Property Located within an Agricultural District [] 10B. Buyer received a disclosure notice indicating [] that the property is in an Agricultural District 15. Check one or more ~of these coati.it, ions as appl cable to trajnsfer 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) None Trustee Deed Suectfic distribution under Trust :A~Te~nt ~ ,6 ',"9"; 0 01 ½ ~ ~ ' 18. Property Class I 2, 1, 0 I-I I 19. School District Name I Oysterponds 20. Tax Map Identifier(s) / Roll Identifier{s) (If more than four, attach-sheet ~ith additional identifier(s)) I 1000-026-01-029 J I I 1 certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and beliefl and I understand that the making of any willful f~se statement of material fact herein will subject me to the provisions of the penal law relative to the mal~g and riling of false instrument~. BUYER 7 I Unionville Avenue STREET NUMBER STREET NAME (AFTER SALE) Plainville I CT SELLER I 06062 STATE ZIp CODE DATE BUYER'S ATTORNEY Price, Jr. I William R. 631 I 477-1016