Loading...
HomeMy WebLinkAboutL 11991 P 402 1_11M11 -14 WCB5 y Sundrnd N.Y.U.T.L.F 8003 —E%ccutot'r Deed—Indi%idu,l or Cotpor+tion (SinSle 5heet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. ! September nineteen hundred and ni nety-n,i ne THIS INDENTURE, made the /3 day of P BETWEEN AA DEBOOPRII I . RATEL, c/o Mark E. Zimmerman, 304 Park Avenue South, Suite 207, New York, NY 10010 as executor of the last will and testament of Judith I . Fogarty , late of deceased, party of the first part, and MA/?y L O ey VALERIE BERLIN and-MR*69b KELLEY, 45 West Street //2C, New York, NY 10011 fs vF ScC1 /iiLc�rS���� party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testamcr.,, and in consideration of one hundred twenty-si x thousand and two hundred twenty-five dollars, ($126,225.00) paid by the party of the second part, does hereby grant and re!.ase 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 Annexed Schedule A BEING and intended to be the same premises conveyed to the party of the first part, Judith 1. Fogarty, and renouncing Doris F. Weckworth, by deed dated December 4, 1935 and recorded December 10, 1985 in Liber 9932 at Page 512. Doris F. Weckworth,joint tenant of Judith 1. Fogarty, renounced all right, title and interest in the premises under New York EPTL 2-1.1.1 by Qualified Disclaimer and Renunciation, sworn to on August 21, 1999, and duly filed in the New Y01-k County, New York Surrogate's Court, under Cole 112171/99, on Septelrlber 1`l, 1999. {J I ftp( SCtw 1.BJP{ Li:.vvi� LO'f 0 I � T., _. TOGETHEIZ with all right, title and interest, if any, of the party of the first part in and to,any tstreets 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 individ- ually, 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 of the first part has not done or suffered anything whereby the said premises Have been incumbered in any way whatever, exc-pt 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 consid- erationi'as a.,trust fund to he 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 "j arty" shall he`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 VHl•:', .NCL OF: ' De ora Rate r h .. 1 SCHEDULE A ALL that certain plot, piece or.parcel of land, situated, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, and designated as and by Lot No. 4 on a certain map entitled, "Map of Lots of!Benjamin H. Reeve, John J. Bartlett, Charles Cotton and C.C. Miles at Greenport, Suffolk County, New York" which map was filed in the Suffolk County Clerk's Office on June 20, 1892 as Map No. 469, being bounded and described as follows: BEGINNING at a point on the southerly side of Madison Avenue distant 256.17 feet westerly from the corner formed by the intersection of the southerly side of Madison Avenue with the westerly side of Fifth Avenue said point of beginning'is also the division line bff.Lots 3 and 4 intersects the southerly side of Madison Avenue; RUNNING THENCE along said division line South 14 degrees 04 minutes 20 seconds West, 132.56 feet to the northerly side of Sixth Avenue; RUNNING THENCE along the northerly side of Sixth Avenue North 76 degrees 29 minutes 10 seconds West, 50.0 feet to Lot No. 5 on said map; RUNNING THENCE along the division line of Lots 4 and 5 North 14 degrees 15 minutes 40 seconds East, 126.62 feet to the southerly side of Madison Avenue; RUNNING THENCE along the southerly side of Madison Avenue Soth 83 degrees 19 minutes 00 seconds Last, 50.0 feet to the point or place of BEGINNING. i a 9 9 �991PC402 C 2 :3] �. Number of pages ;'>•: - _a__.;, TORRENS SEP 27 19991 99 I Eo 11l2: Serial It y PARD r,r , CL r f, l Certificate# `:''t 1='Ol.tt 'qtF C()011 T COUNT'i' Y Prior CIE 11 "�..'`- .•• -•---77 D 39 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee ( � Mortgage Amt. Handling ---�_ I. Basic Tax TP-584 b� 2.Additional Tax Notation Sub Total EA-52 17(County) Sub Total _�-0 Spec./Assit. EA-5217(State) / Or Spec./Add. R.P.T.S.A. �S CSI , ATOT. MTG:TAX Comm.of Ed. 5 00 _ Dual Town Dual County Held for Apportionment Affidavit j)26 Transfer Tax �'+-` •ANO INOLf Certified CopyMansion Tax The property covered by this mortgage is or Reg.Copy l will be improved by a one or two family Sub Total �'[. dwelling only. Other ��'`- YES or NO GRAND TOTAL If NO, see appropriate tax clause on page K L/ of this instrument. S .. . Real Property Tax Service Agency Verification 6 Community Preservation Fund Dist. Section B lock Lot Consideration Amount $/Z 64 225 ^�JYSY ;�. S mp OD V, z9 V, Ob D/ ODp CPF Tax Due $ – d — 1 l RECEIVED I iproved nit - •- c T Dant Land 7 Satisfactions/Discharges/Releases List Property Owners Mailing Addre s 10 RECORD& RETURN TO: SEP 2 7 1999 P 'A11014&9Y / 7 7 PFESrF,�; FUND AJ VV :8� Title Company Information Co. Name Title # 7 9 Suffolk County Recording & Endorsement Page This page fomes part of the attached made by: (SPECIFY TYPE OF INSTRUMENT) Thee premises herein is situated in ifue <_a f/11� SUFFOLK COUNTY,NEW YORK TO In the Township of so Mw 14 Le1. �j� �Ps/l 1/? l-1it�� 1n the VILLAGE ' CSL �-e or HAMLET of BAS 5 TT-IRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF EQUALIZATION AND ASSESSMENT � � � EA - 5217 EA-5217 Revl/94 1.Property I Jf r� I :'Nadi son P.:v nuP Location STREET NUMBER STREET NAME Greenport I I I CITY OR TOWN VILLAGE ZIP CODE 2.Buyer I 13EP,LUN I VALERIEI Name LAST NAME I COMPANY FIRSTNAME KELLEY I MARYL U I LAST NAME/COMPANY FIRSTNAME 3.Tax Indicate where future Tax Bilis are to be sent Billing if other than buyer address(at bottom of form) I I I LAST NAME/COMPANY FIRSTNAME Address L I I I I STREET NUMBER AND STREET NAME CITY OR TOWN - STATE ZIP CODE 4.Indicate the number of Assessment ❑ (Only if Part of a Parcel)Check as they apply: Roll parcels transferred on the deed I I #of Parcels OR Part of a Parcel ❑ 4A.Planning Board with Subdivision Authority Exists 5.Deed 48.Subdivision Approval was Required for Transfer Property I I X I I OR • I 4C.Parcel Approved for Subdivision with Map Provided Size FRONT FEET DEPTH ACRES 6.Seller Estate of Judith 1. Fogarty Name LAST NAME/COMPANY FIRST NAME I I I LAST NAME/COMPANY FIRST NAME 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: 8.Ownership Type is Condominium ❑ A One Family Residential E Agricultural j Community Service 9.New Construction on Vacant Land ❑ $ 2 or 3 Family Residential F Commercial J Industrial IDA.Property Located within an Agricultural District C Residential Vacant Land G Apartment t Public Service 10B.Buyer received a disclosure notice indicating ❑ D Non-Residential Vacant Land g Entertainment/Amusement L Forest that the property is in an Agricultural District HIMFIRMIQ 15.Check one or more of these conditions as applicable to transfer: 11.Sale Contract Date I © G7 9 I A Sale Between Relatives or Former Relatives Month Day Year B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller 12.Date of Sale,I Transfer I / (f 7 / I D Buyer or Seller is Government Agency or Lending Institution Month Day Year E Deed Type not Warranty or Bargain and Sale(Specify Below) F Sale of Fractional or Less than Fee Interest(Specify Below) G Significant Change in Property Between Taxable Status and Sale Dates 13.Full Sale Price I ; ;1 .2 .6 ; c. 2 .5 1 �j Sale of Business is Included in Sale Price (Full Sale Price is the total amount paid for the property including personal property. j Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the assumption of J None ! mortgages or other obligations.) —Jl, �{ I 14.Indicate the value of personal property included in the sale �:- p�. ... ,� eg.-tee® a 06"M*>° / 16.Year of Assessment Roll from 1 , 17 Total Assessed Value (of all parcels in transfer)I / t✓', 61 which information taken l 14, /� 18. Property Class 1 2 I V 1-" 19.School District Name 1 t �r /5 1' f 7 20.Tax Map Identifier(s)/Roll Identifier(s) (If more than four,attach sheet with additional Identifier(s)) t1�0 C I certify that all of the Items of Information entered on this form are true and corr6'ct(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 we to the provisions of the peAl law relative to the making and fWng of false instruments. BUYER BUYER'S ATTORNEY Ir (rt l JO,I)t) fy t BUYER SIGNATURE DATE TT LAST NAME FIRSTNAME ILI- STREET NUMBER STREET NAME (AFTER SALE) a AREA CODE TELEPHONE NUMBER l CITY OR TOWN STATE ZIP CODE SELLER r t� e IN 'FA ` IR., &gl ee R��° SELLER SIGNATURE TEN