Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutL 12038 P 717Administrator's Deed
THIS INDENTURE, made the /~day of March, Two Thousand
BETWEEN FREDERICK J. COFFEY, JR., residing at 40 The Strand, East
Marion, NY 11939,
as administrator of the Estate of FREDERICK J. COFFEY, SR.
late of 40 The Strand, East Marion, NY 11939
who died intestate on the 29tn day of June, nineteen hundred and
ninety-nine, and FREDERICK J. COFFEY, JR., residing at 40 The
Strand, East marion, NY 11039, party of the first part, and
FREDERICK J. COFFEY, JR., residing at 40 The Strand, East Marion,
NY 11939,
party of the second part,
WITNESSETH, that whereas letters of administration were issued to
the party of the first part by the Surrogate's Court, Suffolk
County, New York on and by virtue of the power and authority given
by Article II of the Estates, Powers and Trusts Law, and in
consideration of NO (00/100) dollars, paid by the party of the
second part, does hereb~v grant and release unto the party of the
second part, 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 East
Marion, Town of Southold, County of Suffolk, State of New York,
known and designated as Lot No. 139 on a certain map entitled,
"Map of Pebble Beach Farms, East Marion, Town of Southold, Suffolk
County, New York," and filed in the Office of the Clerk of the
County of Suffolk on June 11, 1975 as Map No. 6266.
BEING AND INTENDED TO BE the same premises conveyed to the
grantors herein by deed dated December 29, 1997 and recorded
January 27, 1998 in Liber 11875 , cp. 034.
T.OGETHER 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
otherwise; TO HAVE AND TO HOLD the premises herein granted unto
the party of the second part, the distributees 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 incumbered in any way whatever, except as
aforesaid.
Subject to the trust fund provisions of section thirteen of the
Lien Law.
.12038P 717
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
this deed the day and year first above written.
IN PRESENCE OF:
has duly executed
FREDERICK J.~CO~, J~ as
Administrator of the Estate of
FREDERICK J. COFFEY, SR.
FREDERIC~J.~,'JR.
USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW YORK STATE ONLY:
STATE OF NEW YORK, COUNTY OF SUFFOLK
)SS.:
On the /,.~ ~ day of March, 2000
before me, the undersigned, personally appeared
FREDERICK J. COFFEY, 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/she/they executed the same in his/her/their capacity(les),
and that by his/her/their signature(s) on the instrument, the individual(s), or the person
upon I)ehalf,of which the individuals(s) acted, executed the instrument.
NCtary P~b 1 ~'~ ! .o. 24.47~%~ew Yo~R
Qualified in Suffolk Coun;~
Commission Expires Aug, 31
ADMTNZSTI~TOR' S DEED
Title No. Section
FREDERICK J. COFFEY, JR. as
Administrator of the Estate of
FREDERICK J. COFFEY, SR. and
FREDERICK J. COFFEY, JR.
TO
FREDERICK J. COFFEY, JR.
Block
Lot
County or Town
(Name and address of
Buyer's attorney)
ONGIONI & BORRELLI
Attorneys at Law
120 Front Street
P. O. Box 562
Greenport, NY 11944
ยท i 038P 717
~- RECORDED
Number of pages M~ REAL ESTATE
TO~S 00 APR 28 AH I1: 5~
APR 2 8 20~
EDWARD P. ROHAINE
Serial ~ T~NSFER T~ CLERK OF
Certificate ~ SUFFOLK SUFFOLK COUNTY
COUN~
~ior Cfi. ~
~ed / ~od~a~e l~stmmem Dccd/ ~a~e T~ St~p Kccordi~ / ~ili~
Sub Total
5 O0
4
Page / Filing Fee ?
Handling ~'~ __
TP-584 ~
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
FEES
GRAND TOTAL
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 ~)
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.
Initials
Real Property Tax Service Agency Verification
Dist. Section B lo~k
factions/Discharges/Releases List Property Owners Mailing
RECORD & RETURN TO:
Lot
C0mraunity Preservation Fund
Consideration Amount $
CPF Tax Due
APR 2 8 2000
cant Land
Suffolk
COMMUNITY
pRESERVATiON
FUND
Title Company Information
Co. Name
Title #
& Endorsement e
This page forms part of thc attached
J.
~/ o
(SPECIFY TYPE OF INSTRUMENT )
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
made by:
In the Township of
In the VILLAGE
or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
1. P,o~e.y 40
_ PLEASE TYPE OR PRESS FIRMLY' W-H~N-WRiTING ON FORM-
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP- 5217
The Strand
STREET NAME
[ Torn of Southold r East Marion 111939 I
Save, { COFFEY
Name LAST NAME / COMPANy
FREDERICK J. JR. I
FIRST NAME
I I I
LAST NAME / COMPANy FIRST NAME
3. Tax
Billing
Address
Indicate where fotura Tax Bills are to be sent
if other than buyer address (at bottom of form)
I
lAST NAME / COMpANy FIRST NAME
{Only g Part of a Parcel) Cheek as they ap~
~. Subdivision Approval was Required for Tran~r
~. Pa~l Approved for Subdi~sion w[th Map Provided
STREET NUMBER AND STREET NAME
4. ladicnte the number of Assessment
Roll parcels transferred on the deed I
5. Deed
Property I I X [ J OR I 1 .2 7 J
Size FRONTFEET DEPTH IACRES'
6. Seller
Name
COFFEY, FREDERICK J. JR. as Administrator of Estate of
{ coffey F~EDERICK J. SR. r
I COFFEY FREDERICK J. JR.
2 or 3 Family Residential F ~ Commercial
C J.~ Residential Vacant Land C-~ Apartment
D[~ Non-Resld~ntial Vacant Land HL~ Entertainment/Amusemeat
11. Sale Contract Data N/A I Month / Day / Year I
12. Date of Sale ! Transfer
I 3 //(~ ?oooI
Month Day Year
13. Full Sale Price r I I I , I I I I 0 I 0 , 0 ]
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
14. Ind~rte the value of personal { I I I I I0 0 0 I
property included in the sale r I i
Industrial
Public Service
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
IOA. Properly Located within an Agricultural Distdst []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
15. Check one or more of these uv,~;;[;u,,~ as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale Between Related Companies,gr Partners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
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
I Other Unusual Factors Affecting Sale Price (Specify Below)
None
Administrator's Deed
16. Year of Assessment Roll from { 9 9 I 17. Tntal Assessed Value (of all parcels in transfer) I
which information taken '
18. Property Class r 2,1 ,0 I-r I 19. School Distdet Nam. [ Oyster Ponds I
20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach s~ent with additional identifier(s})
473889-21-5-9
I I I
L j [ ~
I certify that all of the items of informafiow~t~red on this form are trne and corre~ (to the b~st of my kno~dedge and belief) and I understand that the making
of any willful false statement of material fact herein will subject me t~ the pvov~ions of the penal law relative to the making and fling of false instruments.
BUYER
40
/2000
STREET NUMBER
East Marion
DATE
r The Strand
STREET NAME IAFTER SALE)
I NY i 1:L939
SELLER
STATE
BUYER'S ATrORNEY
Ongtoni I Marie
631 I 477-2048