Loading...
HomeMy WebLinkAboutL 12060 P 442 District 1001 Scction 007.00 NY 025 - Exccutor's Deed -- Individual or Corporation (Single Sheet) (NYBTU 8005) CONSULT YOU. R LAWYER BEFORE SIGNING TInS INSTRUMENT . TIHS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 2d day of Aucru~-t ~, t~. ..... ,v,.~,~ mh ...... .~ BETWEEN ......... ~ ................ KATHRYN A. CONKLIN~ Greenport, New York~ 11944~ as otm:u:Rn[ (executrix) of George T, Conklin 237' SixthStreet~ Greenport~ party of the first part, and !residing at 237 Sixth Street~ the last will and testament of, , late of SUffolk County~ New. York ,deceased, KATHRYN A. CONKLIN~ .reslding at 237 Sixth Street, Greenport, New York, 11944 party of the second part, WITNESSETH, that the party'of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of Ten and no/100 dollars, paid by the party of the second part, does hereby grant and release uhto the party of the second part, the helm or sUccessors and assigns of the party of the second part fore. ver, ALL that certain plot~ pieCe or parcei oi~ iand, with the bUtidin~s and impr°V~m~nis ihere0n ~i-ecied~ situate, lying and being in the Village of Greenpod, ToWn of Southold, County of Suffolk and State of New York, which, on a certain map on file in the Office of the Clerk of the County of Suffolk entitled "Wiggins Estate," and signed by Nathaniel CorWin, Sidney E. Griffin and J. Wickham Case, Commissioners in Partition, is known and designated as Lot Number One hundred and seventy-seven (! 77), and is bounded northerly by Lot Number One hundred and seventy-six (176), as laid down on said map, one hundred sixty, five (165) feet; easterly by Sixth Street, fifty (50) feet; southerly by Lot Number One hundred seventy-eight (178), as laid down on said map, one hundred and sixty-five (165) feet; and westerlY by land of Richard Goodwin, fifty (50) feet. BEING AND INTENDED TO BE the same premises transfe'rred to George Conklin by the Last Will and Testament of Annie Conklin, which Will was admitted to probate by the Surrogate's Court of Suffolk County, New York, under File No. 590 P 1960. Said Annie Conklin received the premises by deed dated February 16, 1934, and recorded on February 23, 1934 in the Office of the Clerk ofthe County of Suffolk at Liber 1754 page 359. Kathryn A. Conkli,, Executrix of the Estate of George T. Conklin, was appointed as such by the Su~rrogate's Court of Suffolk County; New York, on January 29, 1998 under File No. 5ZP 98. 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 lines thereof; TOGETHER with the appurtenances, and also all 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 power to c~nvey 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 heirs or successors and assigns of the party of the second part forever. AND thc 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 the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "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: :) ' ~ath~y[ ~)-C~n'~lxn~ ~x~c~.t~ix. Estate Of George T. Conkl[n 12060 442 Number of pages '--._3 TORRENS Serial it Certificate # AUG O~ 20OO TRANSFER TAX SUFF, OU( RECORDED 00 AUG -3 Pti 12: 01, EDI/'/AF;0 P. i"~0HAINE · CLERK OF SUFF'0LI'( COUNTY Prior Ctf. It Deed / Mortgage Instrument 4 Page / Filing Fcc ~ Handling TP-584 O Deed / Mortgage Tax Stamp FEES Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 5 O0 Sub Total 'SubTotal ¢"-~*' / GRAND TOTAL Recording / Filing Stamps Mortgage ,aunt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment ~ Transfer Tax "~" Mansion Tax Thc property covered by this mortgage is or will be improved by a one or two family dwelling only. YES ~ or NO If NO, see appropriate tax clause on page # ~ of this instrument. lni 91 Real Property Tax Service Agency Verification Dist. Section B lock Lot 100~ 007.00 01.00 003.000 Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: EDWARD JOHN BOYD V, ESQ. 54655 MAIN RO~LD, BOX 1468 SOUTHOLD, NY 11971 This page forms part of thc attached KATHRYN A. CONKLIN, Execdtrix Estate of Georqe T, Conklin TO KATHRYN A. CONKLIN ,mmunity Preservation Fund Consideration Amount $ 0 $ 0 CPF Tax Due . ., ~ .... acant Land .... /o AUG 03 2000 COMMUNITY PRESERVATION Il Title Company Information Co. Name Title # Suffolk County RecOrding & Endorsement Page ~ Executor' s Deed (SPECIFY TYPE OF INSTRUMENT ) of the The premises herein is situated in SUFFOLK COUNYY, NEW YORK.. made by: In the Township of Southold In the VILLAGE or HAMLET of Greenpor~ BOXES 5 'PttRU 9 MUST BE TYPED OR PRINrED IN BLACK INK ONLY PRIOR TO RECORDING DR FILING. I"'1-~"/'~O1= ITl-l= UI'I rl'lr~-"~ UITtlVII-T WI"IEI~] VVllllll~t.l' UIN I'UI1M- INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUN'rY USE ONLY C,. SWlS Code~ 1 4, 7,3,~, ~), ~ I REAL PROPERTY TRANSFER REPORT STATE OF NEw YORK C2. Date Deed Recorded ~ / 3 /(~O I STATE BOARD OF REAL PROPER~ SERVICES Month Day , , , RP - 5217 PROPER~ INFORMATION Location ~ame B~T ~E / CO~P~Y FIRST ~A~E 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 Address LAST NAME / COMPANY FIRST NAME I I I NUMBER AND STREET NAME CITY OR TOWN ST~.TE ZIP CODE 4. Indicate the number of Assessment Roll parcels transferred on the deed 5.' Deed ~_~(,.~ Property I I xl Size FRONT FEET 6. Seller I~k I #of Parcels [] (Only if Part of a Parcel) Check as they apply: I , OR Part of a Parcel 4A. Planning Board with Subdivision Authority Exists [] 4B. Subdivision Approval was Required for Transfer [] \~DEPm I oRI .... ACRES · L,O I 4C. Parcel Approved for Subdivision with Map Provided [] 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: B 2 or 3 Family Residential C Residential Vacant Land D Non-Residential Vacant Land I SALE INFORMATION I 11. Sale Contract Date Agricultural ! Community Service Commercial Industrial Apartment Public Service Entertainment / Amusement Forest I Month / Day / Year I 12. Date of Sale / Transfer I 0% /o-z- /oo I Month Day Year Check the boxes below as they apply: 8. Ownership Type is Condominium [] 9. New Construction on Vacant Land [] 10A. Property Located within an Agricultural District I~l 10B. Buyer received a disclosure notice indicating [] that the property is in an Agricultural District 15, Check one or more of these conditions aa applicable to transfer: A B C D E F G H I J 0 o Ol 13. Full Sale Price I I I I I I I I i I I (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. O 0 01 14. Indicate the value ofpersonal I , i , , , i i i property included in the sale ) ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final As,sessment :Roll and Tax Bill 16. Year of,Assessment Roll from I ~ %1 17. Total Assessed Value (of all parcels in transfer) I which information taken ' ' 18. Property Class i'~.\, ,L) I-I I 19. School District Name I Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None ,%%,a, , oI ' ½ ' , ½ ' ~ 20. Tax Map Identifier(e) / Roll Identifier{s) (If more than four, attach sheet with .additional identifier(s)) I ] I I I certify that all of the items of information entered on this form are true and correct (to thebest of my kn°Wledg~ and ~belief) and I understand that the malting 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 A'DrORNEY // ' ~'"'~*'/'( .... I BUYER SIGN~T~JRE DATE LAST NAME STREET NUMBER STREET NAME [AFTER SALE) CITY OR TOWN STATE ZIP CODE SELLER SELLER ~BIGNATURE FIRST NAME AREA CODE TELEPHONE NUMBER CITY/TOWN ASSESSOR ~ COPY