HomeMy WebLinkAboutL 11999 P 498 �EAS�TFUC I �SECT" BLOCK LOT
Exuutor's Dud-IndividuH or Coryon64.N.Y-B.T.U.dam Soto
17 21 s0 '
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT•THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the 26th day of October, nineteen hundred and ninety-nine
BETWEEN,
MARGARET McCARTHY, residing at 151 Bay Avenue, Greenport, New York 11944, as executo d'
the last will and testament of JEROME McCARTHY, who died on the 10th day of October, ninet• ,'
hundred and ninety-eight, the party of the first part, and
MARGARET McCARTHY, residing at 151 Bay Avenue, Greenport, New York 11944, party of :' j
second part,
Witnesseth, that the party of the first part, to whom letters testamentary were issued by the Surrogate ;
Court, Suffolk County,New York on May 4, 1999, and by virtue of the power and authority given in ar I
by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and
consideration of TEN ($10.00) DOLLARS, paid by the party of the second part, does hereby grant at;. I I
release unto the party of the second part, the distributees or successors and assigns of the party of II,.;
second part forever, decedent's one-half interest in and to
ALL THAT CERTAIN plot, piece or parcel of land with the buildings and improvements there. .I
erected, situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk, NI; I
State of New York, and bounded and described as follows:-
On the North by Bay Avenue;
On the East by land of Leo Goldin, ,
On th South partly by land now or formerly of the Greenport Basin and Construction Co. and partly I.y
land of the Village of Greenport; and
On the West partly by land of the Village of Greenport and partly by Carpenter Street.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part and Jerome
McCarthy by deed dated July 18, 1961, and recorded in the Suffolk County Clerk's Office in Liber 50 P)
page 586.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets a-ld
roads abutting the above described premises t4 the center line thereof,
TOGETHER with the appurtenances, and also 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
the 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
distributees or successors and assigns of the party of the second part forever.
1 ♦ .
LI 2 d
11999PC498 RECEIVE!)
3 $�
Number of pages REAL E: : ." :RECORDED t'�::
TORRENS NOV 0 8 1999
i
Serial f1 Ig99 NOV -8 P 2-'.U-51
TRANSFER TAX EDWARD P ROMARIE
Certificate N UFFOIY SUFFOLK COUNTY CLERK
COUNT
Prior Clf.N .t 511
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/filing Stamps
J 1 FEES
Page/Filing Fee Mortgage Amt.
Handling J —
1. Dasic Tax _
T11-584 S 2.Additional Tax
Notation Sub Total
i —
EA-52 17(County) Sub Total
Spec./Assil.
EA-5217(Slate) Or
Spec./Add. —
RP.T.S.A. ,yCrS % TOT. MTG.TAX _
Comm. of Ed. 5 QO iy Dual Town—Dual County
t I leld for Apportionment
Affidavit - r� + Transfer Tax 6 _
Certified Copy '�1% �D Mansion Tax
fhe property covered by this mortgage is or
Reg.Copy / will be improved by a one or two family
Sub Total dwelling only.
011ier /� YES or NO _
GRAND TOTAI �O V If NO,see appropriate lax cL on page p
of this instrument.
Real Property Tax Service Agency Verification G
Community Preserval;. •t Fund
Dist. Section D lock Lot Consideration Amount $ 0
,:,I c'c1�rlyY
Sta1001 005 . 00 03 .00 005.000 CPF Tax Due S- 0 -
o X
,, rprov� t _
Initials !N/ s fl acant .d
Salisfaclions/Discharges/Releases List Property Owners Mailing Addre ,, •D' (�
RECORD& RETURN TO: NOV 00 1999
D
William H. Price, Jr. , Esq. C0IV ��I�ITY
PO Box 2065
Greenport, NY 11944 hRrc' ERVATIa1
nitro
8 Title Company Informatioi,
Co. Name I
Title #
Suffolk County Recording & Endorsement Page
This page fomu part of the attached Executor' s Deed
_ made by:
(SPECIFY TYPE OF INSTRUMENT)
MARGARET McCARTHY, Executor
'Ilie premises herein is situated in
Estate of JEROME McCARTHY SUFFOLK COUNTY,NEW YORK.
I'O In the Township of Southold
MARGARET MCCARTHY In the VILLAGE
for HAMLET of Greenport
BPXES 511IRU 9 MUSTBE TYPL'D OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR 11 LING.
III�IFo�
-' '—JKEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
is INSTRUCTIONS: http://www.orpsstatexy.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
BPS217 Be,M7
1.Property I 151 I Bay Avenue I
Location STREET NUMBER STREET NAME
Southold I Greenport 111944 1
CITY OR TOWN VILLAGE ZIP WOE
2.Buyer I McCarthy I Margaret
Name IAST NAME/COMPANY FIRST NAME p
1 LAST NAME/COMPANY t�l 1 FIRST NAME
3. aY x 701cate where future Tax Bills are to be sent
Billing if other than buyer address(at bottom of form) I
Address LAST NAME I COMPANY FIRST NAME
I I
STREET NUMBER AND STREET NAME CITY OP TOWN STATE 21P CODE
4.Indicate the number of Assessment ❑ (Only ff Part of a Parc[)Check as they apply:
Roll parcels transferred on the deed 8 1 1of Parcels OR Part of a Parcel
6A Planning Board with Subdivision Authority Exists ❑
5.Deed
48.Subdivision Approval was Required for Transfer ❑
Property I I X I ORI • 2 . 2 I 4C.Parcel Approved for Subdivision with Map Provided El FRONT FEET DEPTH ACRES
f B.Senor I Estate of Jerome McCarthy I I
Name i-AST 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 ❑
AP One Family Residential E H Agricultural I 2 Community Service g.New Construction on Vacant Land E]B 2 or 3 Family Residential F Commercial J Industrial 10A.Property Located within an Agricultural Distrix ❑ `
C Residential Vacant Land G Apartment K Public Service 10B.Buyer received a disclosure notice indicating E]D Non-Residential Vacant Land H Entertainment/Amusement L Forest that the property is in an Agricultural District,
15.Cheek one or more of these conditions as applicable to transfer:
i
11.Sale Cordract Date I / A Sale Between Relatives or Former latives _
ay Year '� 1 $ Sate Between Related Companitjs I Partners in Bus^I ass
C One of the Buyers is also a Seller
12.Date of Sale/Transfer 1 10 / 26 / 99 1 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)
13.Full Sale Price I —I 0 — 0 D 1 G Significant Change in Property Between Taxable Status and Sale Dates
-'' a 'J3 Sale of Business is Included in Sale Price
(Full Sale Price is the total amount paid for the property inc'RitfingAersonal property. 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.) Please(°und to the nearest whole dollar amount `.
14,Indicate the value of personal ',`, -* `'•.Executor'S Deed
0 0 11properly inouded in the - -�,0 state distribution in kind
M /0° - .3
5
18.Year of Assessment Roll from 19 8117.Toth ad Value lot all parents m transfer) 3 7 0 01
which information taken ! ! 7
18.property Clan .11 2 , 1. 0 I-U 18.Sd�ol'qlsblat Name T Greenport:-_ 1
20.Tax Map Idenbtierls)/Roti 4dni Baa(if more than, -"; ksch sheat wish additional IdxlHRer(s)) - a
1 1001-05-03-005
�4
I certify that at of the items of h Hone atbn entettilion thil are true and correct it the best of my knowledge and be&O and I understand that the making
of any willful[alae statement of materiel fact herein will su jerx me to the provisions of the pen[law relative to the m[ling and fling of false inshvments.
A
t BUYER BUYER'S ATTORNEY
1 ,10/26/99 Price, Jr. I William H.
BUYER SIGNATURE DATE IAST NAME l FIRST NAME
151 1 Bay Avenue 516 1 477-1016
y_. STREET NUMBER 51PEET NAME(AFTER SALE) AREA CODE TELEPHONE NUMBER
Greeinport 1 NY 1 11944
cm aw TowN STATE ZIP CODE
SELLER
1 10/26/99
SELLER SIGNATURE DATE. -