HomeMy WebLinkAboutL 12012 P 939 ` THIS INDENTURE, made the 154h day of December,in the year,Nineteen Hundred
and Ninety-nine
� BETWEEN
F MARIE M. STRASSER, Trustee of the Marie M. Strasser Loving Trust, residing at 617
G� West Street,Greenport, New York 11944,
V J party of the first part,not
SALLY*WiB GELLUtG,residing at 611 Maple Street,Greenport,New York 11944
party of the second part,
WITNESSETH,that th,party of the first part,duly nominated and appointed Trustee under the
Marie M. Stnw r Loving Trust dated 10/4/90,by virtue of the title and authority in me vested by
the terms of said Trust, and in consideration of ONE HUNDRED SIXTEEN THOUSAND
(5116,000.00) DOLLAF.S paid by the party of the second part, does hereby grant and release
unto the party of the wand part,the heirs or successors and assigns of the party of the second
part forever,
ALL THAT CERTAUQ plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being in the Village of Greenport,Town of Southold,County
of Suffolk and State of New York, known and designated as Lot No. 81 on a certain map
entitled,"Subdivision Map,part of the Estate of Thomas F.Price,,Tr.",filed December 12, 1927,
in the Office of the Cleric of Suffolk County as Map No. 851, said lot being more particularly
bounded and described a.;follows:-
BEGINNING at a point on the southerly side of Maple Street distant westerly 150.00 feet as
measured along the southerly side of Maple Street from the comer formed by the intersection of
the southerly side of Mable Street and the westerly side of Sixth Avenue;
RUNNING THENCE South 14 degrees 46 minutes 40 seconds West, 150.00 feet to a point;
i•
THENCE North 75 degntes 13 minutes 20 seconds West,50.00 feet to a point;
THENCE North 14 degrees 46 minutes 40 seconds East, 150.00 feet to the southerly side of
Maple Street;
THENCE along the southerly side of Maple Street, South 75 degrees 13 minutes 20 seconds
Fast,50.00 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 Marie M. Strasser dated 3/11/94 and recorded on 3/11/94 in Liber 11668 page 55.
DISTRICT SECTION BLOCK LOT
i
I
a 24318
a
' I J RECEIVED
' 32012PC93q s a�4 .
C
Number of pages REWESTATE RECORDED
TORRENS JAN 1 1 2000
TRANSFER TAX IDEA .Av I I P 12: 21
Serial a SUFFOLK
COUNTY lIE
Prior Ctf.n AM
Deed/Mortgage lass unreal feed/Mortgage Tax Stomp Recording/11 it ing Suunps
'4 FEES
Page/Filing Fee I Mortgage Aon. _
Handling y I.Basic Tax
TP-584 2.Addilinnal'Iax
Notation [_ Sub Total _ —
EA-52 17(County) 5 Sib Total Spec./Assit.
Or
EA-5217(State) 0\5 Spec./Add.
RI'.T.S.A. 1—'5 0611av
'101.M'I' 'IAX
UunlDual County_Comm.of Gl. 5 O� 'I'awnIlcld for Apponicuuncutt
Affidavit Tion s fcr Fix ,_Certified CopMansion Tax Elie
'Elie propcny covered by this emrignge m or
Reg.Copy [ will be improved by to one or two family
cub Total L'_J dwelling only.
Other YGS_or NO__
(RAND TOTAL If NO,see appropriate tax clause on page 11
of this instrument
Real Property'Tax Ser vice Agency Verification u Community Prescrvwion Pond
Seclivn 13lack Lot Consideration Ansor.�n E 116,000.00
Snapp �/ 1j300 042.0(' 01.00 017.000 CPF'rax Due S 0
((100 'ed x
RECEMW
Initi = cant Land
p,
71 Satisfactions/Discharges/Releases L st Property Owners Mailing Addre Ir;uG
RECORD&RETURN TO: JAN 11 K0
Jennifer E. Gould, Esq. COMMUN[TY
PO Dox 177 pRE$ERNATKNI
Greenport, NY 11914 FIEND V�
FC. Title Company Information
Co.Name Commonwealth
'ritichi RH709931 8
91 Suffolk County Recording & Endorsement Page
leis page fomu put of the alar hcd _ Deed _ _made by,
(SPECIFY'IYPE OI'INSIRUMLN-I')
MARIE M. STRASSER, TRUSTEE llie premises herein is situated in
MARIE M. STRASSER LOVIdG TRUST SUFFOLK COUNIY,NEWYORK.
pU In Elie loamhip of Southold
SALLY _ GELLING In the VILLAGE
or IIAMLl',f of Greenport
BOXLS'5'11 IRU 9 MUST 13F 1 V PB)Olt PRINI ED IN BLACK INK ONLY PRIOR 10 RLC'ORDING OR.PILING.
(OVER)
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.statemy.us or PHONE (518) 473-7222
.FPR 1�09NTt#USS OtJ1.Y
REAL PROPERTY TRANSFER REPORT
- STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
"y RP - 5217
f i ►qw
RP-5219 Rev 3/99
# r
1.Property Ix 611 I Maple Street
Location STREET NUMBER STREET NAME
Southold I Greenport 1 11944 1
Clry OR TOWN VILLAGE ZIP CODE
2.Buyer I Gelling I sAlly WAREI I
Name LAST NAME/COMPANY FIRST NAME
I
(ABT NAME/COMPANY 8 FIRST NAll1E
3.Tax Indicate where future Tax Bills Erato he sent`t
Billing if other thin buyer address(at bottom of form)
Address LA:BT NAME/COMPANY FIRST NAME
I
STREET NUMBER AND STREET NAME CITU OR TOWN STATE ZIP CODE
4.Indicate the number of Assessment ❑ (Only if Pert of a Parcel)Check as they apply:
Roll parcels transferred on the deed 1 1 #Of Parcels OR Part of a Parcel
4A.Planning Board with Subdivision Authority Exists ❑
5.Deed
' 4B.Subdivision Approval was Required for Transfer 1:1Property __J X 1 OR L a 1 7 4C.Parcel Approved for Subdivision with Map Provided ❑
.Seize FRONT FEET DEPTH ACRES
6.Seger I Marie M. Strasser, Trustee, Marie [M. Strasser Loving Trust I
Name LAST NAME/COMPANY FIRST NAME
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: Chock the boxes below as they apply:
S.Ownership Type is Condominium ❑
A One Family Residential E Agricultural I Community Service 9.New Construction on Vacant Land E]B 2 or 3 Family Residential F Commercial J Industrial 10A.Property Located within an Agricultural District ❑
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
SA'. - 15.Check one or more of these conditions as applicable to transfer:
11.Sale Contract Date 10 / 21 / 9 9 A Sale Between Relatives or Former Relatives
Month Day ::Year
B Stile Between Related Companies'or Part hers in Business
C One of the Buyers is also a Seller
12.Date of Sale/Transfer I 12 / 16 / 99 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)
L l 1 6, 0 0 0 0 0 G Significant Change in Property Between Taxable Status and Sale Dates
13.Full Sale Price H Sale of Business is Included in Sale Price
7 7 a
(Full Sale Price is the total amount paid for the property including personal property. I 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 round to the nearest whole dollar amount.
14.Indicate the value of personal — 0 . —, 0 0 I
property included in the sale e
ASSES INFORMATIIDNr lhouidW11AC t1ho 1l11etrtfieel ....,ent BeA,sdtl;Tax ill
16.Year of Assessment Roll from
which information taken 1 981 17.Total Assessed Value(of allparcels in transfer) I ; ; ,3 ; 1 0 0
18.Property Class ' L-2.,1 i 0I-L_J 19.School District Name Greenport J /�
20.Tax Map Identifiers)/Roll Identifier(s)(ti more than four,attach sheat with additional identMerls))
1000-042-01-017
I certify 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 provisions of the penal Is relative to the making and filing of false instruments.
BUYER BUYER'S ATTORNEY
112/16/99 Gould Jennifer Be
BUYER SIGNATURE DATE LAST NAME FIRST NAME
1
618 = 1 Maple <reet 631 477-8607
STREET NUMBER STREET NAME(AFTER SALE) AREA CODE TELEPHONE NUMBER
Greenport I NY 11944
CITY OR TOWN STATE ZIP CODE
SELLER crFY/TOWN ASSESSOR
f (.12/15/99 COPY
SELLER SIGNATURE DATE
6i