Loading...
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