HomeMy WebLinkAboutL 12000 P 740 Executor's Deed-Individual or Corporation.N.Y.B.T.U.Form 8010
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the day of November, nineteen hundred and ninety-nine
BETWEEN,
HENRY A. CLARK, JR., residing at 327 Fifth Street, Greenport, New York 11944; and LLOYD H.
CLARK, residing at 10005 Soundview Avenue, Southold, New York 11971, as executors of the last will
and testament of EVELYN M. CLARK, who died on the 17th day of May, nineteen hundred and
ninety-eight, the party of the first part, and
LLOYD H. CLARK, residing at 10005 Soundview Avenue, Southold, New York 11971, 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 August 26, 1998, and by virtue of the power and authority given in
and by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and in
consideration of Ten($10.00)Dollars, paid by the party of the second part, does hereby 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 the Village of Greenport, Town of Southold, County of Suffolk and State of New
York, bounded and described as follows:-
BEGINNING at a point on the northerly line of North Street, distant 150 feet from the westerly line of
Third Street and
RUNNING THENCE westerly by and along the northerly line of North Street, 44 feet;
THENCE in a northerly direction by and along land now or formerly of William H. Macomber in a
straight line about 90 feet to a point in the southerly line of land now or formerly of Washington White,
which point is distant 44 feet westerly from the northwesterly corner of land formerly of Klein;
THENCE easterly 44 feet by and along land now or formerly of Washington White to the northwesterly
corner of land formerly of Klein;
THENCE southerly by and along land formerly of Klein, 90 feet to the northerly line of North Street, at
the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises contained in deed dated December 30, 1960, and
recorded in the Suffolk County Clerk's Office on January 4, 1961, in Liber 4930 page 65.
'z
4
TOGETHER 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 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.
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.
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 improvement and
will apply same first to the payment of the cost of improvement before using any part of the total of the
same for any other purpose.
The word "party" shall be construed as if it reads "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:
%Aj
HENRY A. C RK,JR.
O&QY . CLARK
't
STATE OF'NEW YORK, COUNTY OF SUFFOLK ss.:
On the 4h day of November, 1999, before me, the undersigned, personally appeared HENRY A.
CLARK, JR. and LLOYD H. CLARK 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(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
a Pu tc
WILLIAM H. PRICE,JR.
Notary Public, State of New York
No.4644944, Suffolk County,,
STATE OF STATE, COUNTY OF ss.: Term Expires February 28, 20—
On the day of 1999, 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)
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(ies), that by his/her/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 the
(Insert the city or otherpolitical subdivision and the state or country or other place the acknowledgment was
taken)
Notary Public
RETURN BY MAIL TO:
WILLIAM H.PRICE,JR.,ESQ.
PO BOX 2065
GREENPORT,NY 11944
'z .
I YF'E UIi FM5Zi_FIrIPAl_T Wr" "ni JMJ4'T4M-r"F"" 7Tr1r7W—_
fs INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE"ONLY
1 r ,,� �~ REAL PROPERTY TRANSFER REPORT
Ct.swl5 Code I ` , ¢31 b I I
STATE OF NEW YORK
t STATE BOARD OF REAL PROPERTY SERVICES
C2. Date Deed Rrdedi r�'/ / / I
Month Day Year t RP - 5217
C3.BGOK J 1,9ij ' C4.Page I r t I 1 I I LYCCL610R
� RP-5217 Rev 3/97
PROPERTY MWORMAT12U
1.Property I 308 I North Street
Location STREET NUMBER STREET NAME
Southold I Greenport I 11944 I
CITY OR TOWN VILLAGE ZIP CODE
2.Buyer I Clark I Lloyd H. I
Name LAST NAME/COMPANY FIRST NAME
I I I
LAST NAME/COMPANY FIRST NAME
3.Tax Indicate where future Tax Bills are to be sent I I
Billing if other than buyer address(at bottom of form) I
Address LAST NAME/COMPANY FIRST NAME
TREET 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 1 I #of Parcels OR ❑ Part of a Parcel
4A.Planning Board with Subdivision Authority Exists ❑
4B.Subdivision Approval was Required for Transfer
5.Deed ❑
Property I I X I I OR • 0 - 9 I 4C.Parcel Approved for Subdivision with Map Provided EJ
Size FRONT FEET DEPTH ACRES
6.Seller I Estate of Evelyn M. Clark I I
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 I Community Service 9.New Construction on Vacant Land ❑
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 ❑
D Non-Residential Vacant Land H Entertainment/Amusement L Forest that the property is in an Agricultural District
15.Check one or more of these conditions as applicable to transfer:
11.Sale Contract Date I N/A / / 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/Transfer I 11 / 04 / 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)
G Significant Change in Property Between Taxable Status and Sale Dates
13.Full Sale Price I , — 0 1 0 1 0 I H Sale of Business is Included in Sale Price
7 7 •
(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.
Executor's
14.Indicate the value of personal — —
property included in the sale I U 0 0 I Estate distribution in kind
16.Year of Assessment Roll from9 8 1 6 0 0 I
which information taken 11 17.Total Assessed Value(of all parcels in transfer)I
7 7 7
18.Property Class L 1 , 01—U 19.School District Name I Greenport
20.Tax Map Identifiers)/Roll identifier(s)(If more than four,attach sheet with additional identifis)►
I 1001-002-04-028 I L I
t
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 law relative to the making and filing of false instruments.
BUYER BUYER'S ATTORNEY
f
U/04/99 Price, Jr. I William H.
BUYER SIGNATURE DATE LAST NAME j' FIRST NAME
10005 I Soundview Avenue 516 I 477-1016
STREET NUMBER STREET NAME(AFTER SALE) AREA CODE TELEPHONE NUMBER
Southold NY 11971
CITY OR TOWN STATE ZIP CODEri
r
SELLER
11/04/99
SELLER SIGNATURE DATE