HomeMy WebLinkAboutL 12000 P 738 IUD
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 40�_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
HENRY A. CLARK, JR., residing at 327 Fifth Street, Greenport, New York 11944; 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, generally bounded and described as follows:-
BEGINNING at a point on the northerly line of North Street, where the same is intersected by the
westerly line of land now or formerly of Joseph Stulski;
RUNNING THENCE in a general westerly direction along said northerly line of North Street, 88 feet to
land now or formerly of Henry A. Clark;
RUNNING THENCE northerly along land last mentioned, a distance of 90 feet to land now or formerly
of Michael Checklick;
RUNNING THENCE in a general easterly direction along land last mentioned 88 feet to said land of
Stulski;
RUNNING THENCE southerly along land last mentioned, 90 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises contained in deed dated May 11, 1964, and
recorded in the Suffolk County Clerk's Office on May 19, 1964, in Liber 5543 page 503.
l
31 Nov sr
.>-` TOGETgER
roads abutting
the
eth all right title and interes
TOGETgER abo described t it Y of the
party f
an ,
decedent' with appurtenances, to the center line thereof a first part in and t
s death in , and
the Power to convey said premises, and also also the estate which ' o any streets and
TO $A Y or dispose of the estate therei the said
distributees
AND TO BOLD thewhether indivi Y, or Which the decedent had
utees or successors and duall b Party of the at the time of
Premises herein Y virtue of ntosaid first part has
assigns of the granted will or otherwise, or has
Party of the second part fthe
eve arty of the rw�snd
second
Part, the
whereby
tpan3'of the first part
Y he said covenants that the
AND the Premises have been inCe party of the first
Of the firs party of the first part i mbered in an Part has
consideration
W11I receive n in
with Sect- whatever not done or suffered
will a ation as a trust fun the consideration for Section 13 of the , except , aforesaid. anything
apply same first d to be this co Lien L
Tame for `y other to the applied first for conveyance and Law, covenants
an Payment of the the purpoSe of will hold the lightthat the pa
requires rd party" hall be cost of improvement before Ing the cost to receive such
construed using any t of improvement and
Il1T as if '
abo WESS �'8E1�OF, the It reads "parties whenever °f the total of the
written party of the the sense of
INP first part has dulyd t this indenture f
�SEN�E oF: execute this deed the da so
Y and year first
ie
VA.
to
W
HENR
erly
LL C d of
RK .
MG.
E, and
STATE OF NEW YORK, COUNTY OF SUFFOLK ss.:
On the day of November, 1999, before me, the undersigned, personally appeared HENRY A.
CLARK, 7R. 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.
tary Pu WILLIAM H. PRICE,JR.
Notary Public, State of New York
No. 4644944, Suffolk County,.-,
Term Expires February 28, 20_
STATE OF STATE, COUNTY OF ss.:
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 other political 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
FLEASE TYPE UK PRF55YITING ON FORM,
INSTRUCTIONS: http://www.orps.state.ny.us of PHONE (518) 473-7222
FOR` OUI `'
s
;r REAL PROPERTY TRANSFER REPORT
C1.:SWI$t"+i+ n ( I, I �� I
STATE OF NEW YORK
C2,Date Dead,Recorder ���� � ��� � STATE BOARD OF REAL PROPERTY SERVICES
4 , ay earRP — 5217
C3.Book � C4.pas .�._, ,t��I ' , 1 - ���.a�
�/ � . RP-5217 Rev 3/97
P,R0 Sr�l
1.Property I 314 I North Street I
Location STREET NUMBER STREET NAME
Southold I Greenport i 11944 I
CITY OR TOWN VILLAGE ZIP CODE 1W
2.Buyer I Clark, Jr. I Henry A. 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
Billing if other than buyer address(at bottom of form) I I I
LAST NAME/COMPANY FIRST NAME
Address
I I I I I
fTREET 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 4B.Subdivision Approval was Required for Transfer ❑
Property I FRONT FEET I X I DEPT I OR ACRES 1 8J
4C•Parcel Approved for Subdivision with Map Provided ❑
Size
6.Seller I Estate of Evelyn M. Clark I I
Name LAST NAME/COMPANY FIRST NAME
i
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 ICommunity Service 9.New Construction on Vacant Land El
B 2 or 3 Family Residential F Commercial JIndustrial 10A.Property Located within an Agricultural District ❑
C Residential Vacant Land G Apartment KPublic Service 10S.Buyer received a disclosure notice indicating ❑
D Non-Residential Vacant Land H Entertainment/Amusement LH 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 1 11 04 99 I D Buyer or Seller is Government Agency or Lending Institution
Month Day Year E X 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 , — 0 i H Sale of Business is Included in Sale Price I
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 I
14.Indicate the value of personal — 0 —
property included in the sale 0 0 1 Estate Distribution in Rind
BMW
16.Year of Assessment Roll from 1 9 8117 Total Assessed Value(of all parcels in transfer)I g 0 01
which information taken / 0018.Property Class 1 2 . 1 . 0 I—U 19.School District Name I Greenport d" I
20.Tax Map Identifier(s)/Roil Identifiers)(If more than four,attach sheet with additional identifier(s))
1001-002-04-027 I I I
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
11/04/99 Price, Jr. 1 William H.
BUYER SIGNATURE, DATE LAST NAME FIRST NAME
327 I Fifth Street 516 1 477-1016
STREET NUMBER STREET NAME(AFTER SALE) AREA CODE TELEPHONE NUMBER
Greenport I NY 1 11944
CITY OR TOWN STATE ZIP CODE
SELLER
11/04/99
SELLER SIGNATURE DATE