Loading...
HomeMy WebLinkAboutL 12088 P 716 ) /:J{)~. f7//r; Dist. 1000, Section 117 Block 5 Lot 13 Standard N.Y.B.T.tJ. Form 8010 Executor's Deed - Individual or Corporation CONSULT YOUk LAWYER BE~'ORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LA WY~:RS ONLY THIS INDENTURE, m,d""" J.:d d,y of ~f I"" _{.., , <wo ili,. ousand BETWEEN I I 7 .... ::..... NORA TUTHILL GLUECK, residing at 5 Timber Lane, Fairport, New York 14450 and LAWRENCE M. TUTHILL SR., residing at Inlet Lane Extention, Greenport, New York 11944 as executors of the last will and testament of J. KATHARINE TUTHILL a/k/a KATHARINE TUTHILL who died on the 7th. Day ofJuly, ninteen hundred and ninety-seven party of the first part, and NORA TUTHILL GLUECK, residing at 5 Timber Lane, Fairport, New York 14450 as Trustee under Paragraph Third ofthe Last Will and Testament of J. KATHARINE TUTHILL a/k/a KATHARINE TUTHILL and LAWRENCE M. TUTHILL SR., residing at Inlet Lane Extention, Greenport, New York 11944 as Trustee under Paragraph Third of the Last Will and Testament of J. KATHARINE TUTHILL a/k/a KATHARINE TUTHILL party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on September 5, 1997, and by virtue of the power and authority given in and by said last will and testament, and in consideration ofTEN ($10.00) Dollars, lawful money of the United States, 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 at New Suffolk, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southwesterly side of Old Harbor Road at the northwesterly comer of land conveyed by Harry H. Tuthill to J. Katherine Tuthill by deed dated September 22, 1972 and recorded in the Suffolk County Clerk's Office on April 6, 1973 in Liber 7374 of deeds page 113, from said point of BEGINNING; RUNNING THENCE along the southwesterly line of Old Harbor Road, North 46 degrees 18 minutes 30 seconds West, 100 feet to land now or formerly ofLundine; THENCE in a southwesterly direction along said land ofLundine, 115 feet, more or less to a canal; THENCE in a southerly or southeasterly direction along said canal 100 feet, more or less to said land of 1. Katherine Tuthill; THENCE to a northwesterly direction along said land of J. Katherine Tuthill, 150 feet more or less to said southwesterly line of Old Harbor Road and the point or place of BEGINNING. TOGETHER with all of the right, title and interest of the party of the first part of, in and to the lands under the waters of the canal which is a tributary of School House Creek, adjacent to said premises to the center line thereof SUBJECT to covenants, restrictions, easements and agreements of record. EXCEPTING a portion conveyed to Harold Lundine and Jane V. Lundine by Liber 8939 cp 484 BEING and intended to the same premises conveyed to 1. Katharine Tuthill on the first day ofJuly 1976 and recorded at the Suffolk County Clerk's office at Liber 8122 p. 214 on Oct. 14,1976. TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 therein, which the party of the first part has or has power to conveyor 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 ofthe 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 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 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 first part has duly executed this deed the day and year first above written. IN PRESENCE OF: -A/iJU, ~~ Glw., NORA TUTHILL GLUECK Executor ,/ v1~:~~ Sf< Executor )lale of New York, <itunty/,fSU!f01k I ss.: Stale of New York, County of On lhe 2-day of ;j.R fJ 1 ihA. 6e.. in the year 'ZOo:) On !he day of ,dore me.lhe und"",ign&J, personally appeared Nora Tuthi11 "-.C-..~reme,!he unden;igned, personally appeared G1ueck a.nd Lawrence M. Tuthi11 Sr. . . personaJJy known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of ~ evidence to be the individual(s) whose name(s) is (are) subsaibed to the evidence to be !he individual(s) whose name(s) is (are) suhscnbed to. the "ithin instrument and acknowledged to me that MJsho'they executed the within instrument and acknowledged to me that he/she/they executed the ;ame in hislher/lheir capacity(ies), and that by hisIher!their signature(s) on same in hislher!their capacity(ies), and that by hislher/their signature(s) on ale instrumen~ lhe individual(s), or the ~ upon heha1f of which the . the instrumen~ !he individual(s). or the person upon behalf of which the ';dividMZY~~ individual(s) acted, executed the instrument IOTAIlYPU8~OFIR_ ~~CllUIlIY -^q COllMlSSION EXPIRES lINE 20, ~ ~ 'SE ACJ!i..'OWI.E1>GMENT FORM BELOW InTHlNNEWYORKSTATE ONLY: ICKNOWIEDGMENT FORM FOR USE Wl1H/N NEW YORKSrATE ONLY: (New York Subscribing Witness Acknowiedgment Certificate] ),ale of New York, County of I sS.: 'n the day of in the xear -fore me, lhe undersigned, personally appeared .e subscribing witness to the foregoing instrument, with whom I ~ :rsonally acquainted, who, being by me duly sworn, did depose and .,y that he/she/they reside(s) in rhe place o/residence is in a city, include the street and s/reet number, if ". Ihereoj); that he/she/they know(s) , be the individual described in and who executed the foregoing .;(rument; lbat said subscribing witness was present and saw said '\~Cute the same; and that said witness at the same time subscribed .s/her/their name(s) as a witness thereto. T ~;:i ,::~ ,~~. 1: ..... (I Ci :1*..1.. (I ':;11:,/ oj :::: :::: 0 :,':: I () U D 0] "'1 ....,J.I..jf"lO::) >i'''II:J::I.:::IC',:::: ,~~ u '!: r;~' ;~~~ :~~: d ::~l ~~~::J ;;r::;II:;:' l"'! P ::::1 NM ~O~61:ll 90 ~alJ OOO~ <:1:::l0::1;':1(:)::J::]:':1 , USE ACKNOWLEIXiMENT FORM BELOW InTHlN NEW YORK STATE ONLY: lss. in lbe year AcmolJ'LEIXildENr FORM l'VR USE OUlSIDENEWYORK S1'A'mOM.~ (Out olSlale or Foreign General Acknowledgment Certificale) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. I sS.: (Comp/ele Venue with Stare. Country. Province or Municipality) 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 satisfactory evidence to be the individual(s) whosenarne(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hislher/theircapacity(ies), that by hislherl their signature(s) on the instrument. the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in~ . (Insert the city or a/her political subdivision and the stale or country or' other place the acknowledgment was taken). RETURN BY MAIL TO: ROBERT S. HUGHES ATTORNEY AT LAW P.O. BOX 128 GREENPORT, NY 11944 . ~2 .. 3 TORRENS Number of pages Serial # Prior Ctf. # L jdD&g P 7/6 ofl-I' 1'77SI Certificate # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps 4 Page / Filing Fee /2- ~ C) Mortgage Amt. Handling TP-584 I. Basic Tax 2. Additional Tax Notation Sub Total R.P.T.S.A. \ ./ 0) IS. Sub Total 27 EA-52 17 (County) Sub Total y') 7;+. Spec.lAssit. Or Spec. / Add, TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax 'D Mansion Tax _ The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO I f NO, see appropriate tax clause on page # of this instrument. EA-5217 (State) Comm. of Ed. 50~ Affidavit Certified Copy Reg, Copy Other GR.AND TOTAL ~'ROf.l: .;. I,. Real Property Tax Service Agency Verification Dist. Section Block Lot 6 Community Preservation Fund Consideration Amount $ co I c.. "Il'~. rf/ S1...... ,~. to. " ,"w.r.<.'. _. ... Stamp 6'Z.-&'(Q)O ate Mt~ 1000 117.00 (/5 . uo 013 . ow CPF Tax Due $ Improved ~ Vacant Land / 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: In Robert S. Hughes Attorney At Law P.O. Box 128 Greenport, NY 11944 TD TD TD r 8 Title Company Information Co, Name Title # 9 Suffolk Count Recordin & Endorsement Pa e This page forms part of the attached R1['"D'-'1I1It-O'" I ~ nA:::u::>>.;I made by: (SPECIFY TYPE OF INSTRUMENT) Nora tuthill Glueck & Lawrence M. Tuthill Sr. Executors, Estate of J. KiiltA~rille "''11th'; l' The premises herein is situated in SUFFOLK COUNlY, NEW YORK. TO In the Township of Southold Nora Tuthill Glueck & Lawrence M. TuthillI8~VILLAGE Trustees of the.. Katharine Tuthill or~ETof Trust. BOXES 5 lHRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. New Suffolk IOVFRI PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 ;J New .s v r- Foi...< VillAGE -- I ;? uS I 1. Property \ Location I J Q 0 I 0' u -b tl Q. (3 ()d TREET UMBER STREET NAME . ~ 0 ,) T ru.l (. ,) CITY OR TOWN :r LAST NAME I COMPANY (c:>A 2. Buyer Name k 1\1 t1^{lIlU~ - I (,J I It I { /.. '- FIRST NAME LAST NAME I COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) Address LAST NAME I COMPANY STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment Roll pareehi"transferred on the deed OR D Part of a Parcel # of Parcels 5. Deed Property Size lOR I 'ACRES' -1., r; I Ixl DEPTH FRONT FEET REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP .. 5211 RP-52171tev31fJ7 ZIP CODE FIRST NAME STATe ZIP CODE (Only If Part of a Parcell Check as they apply: 4A. Planning Board with Subdivision Authority Exists 48. Subdivision Approval was Required for Transfer 4C. Parcel Approved for Subdivision with Map Provided o o o 6. Seller Name e,sr A-,iE LAST NAME I COMPANY -. .... - j,( it' f-( i\ (J { Not - FI!ST(;:;l tI / ( , <>'- LAST NAME I COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: A~ One Family Residential B 20r 3 Family Residential C Residential Vacant land D Non-Residential Vacant land 1~!itJ~m~. E ~ Agricultural F Commercial G Apartment H Entertainment I Amusement I ~ Community Service J Industrial K Public Service L Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land 10A. Property located within an Agricultural Oistrict 10B. Buyer received a disclosure notice indicating that the property is in an Agricultural District o o o o 11. Sale Contract Date 15. Check one or. more of these conditions a8 appIlcabte to trensfer: U / 1.- / 00 I Month Day Year 1 / ~ / 0(11 Month Day Year A B C D E F G H I J 12. Date of Sale I Transfer , ,,0,0,0 1 , , . (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 either obligations.) Please round to the neafest whole dollaf amount. 13. Full Sale Price F. i;;;'C 14. Indicate t~e value ~personal 1 I I I I , I I 0 I 0 1 property Included In the..-", it . IAlim$Nfl'lJilnf~1lQIjIi;DiIlJ~.I4~ . '~Fi!WI~f!iill '*'i4't'J1>l!8all 16. Vear ~ A~ Roll from 1 0 I 01 17. Total Assessed Value lof all parcels in transferll which IIIformation taken Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller 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 Other Unusual Factors Affecting Sale Price (Specify Below) None . (); (} Ii S 1) ~"E J ()1 ~5~J~1 , , ,~ ,/) , GI 18. Property Class ~-u 19. School District Name I tvc~ 'sV r.-'::;'OL~ 20. Tax Map Identifierls} I Ron Identifierlslllf mdre than tOur, attach.heM with 'tdditional id_.. ifier(sll , ". ~ j~ 1000 J 17 - -'1- - /1 .,. ~!:4 I.cerdfy that all of the items of information entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making of any willful false statement of material fact herein will subject me to the Drovisions of the penal law relative to the making and filing of false. instnnnents. BUYER BUYER'S ATTORNEY -A/Of,. '1U11e"1 Glwu<. BUYER SIGNATURE f{ /1-/00 DATE -11N~ t 31 5" II Y'1 b<!r L.,.,e STREET NUMBER STFlEET NAME IAFTEFI SALE) AREA CODE ? "- I ( eO( .... CITY OR TOWN N '/ J'-1'-iSD STATE ZIP CODE SELLER /IJ~ )l.~-r VA/v U C" .t~k SELLEFI SIGNATURE CJ/2-/00 DATE (. fI c S?d4cU 7 ~AWJ .... t, 7:7,,.,'-=7 e~ TELEPHOffl: NUM~ -'. 7" '- ,-