Loading...
HomeMy WebLinkAboutL 12084 P 977CONSULT YOUR' LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY tool- THIS INDENTURE, made the I ~ day of May, 2000 BETWEEN LUTHER HARRIS, SR., residing at 533 Third Street, Greenport, New York 11944 pa~ty of the first part, and ALMA HARRIS, residing at 533 Third Street, Greenport, New York 11944 party of the second part, WITNESSETH, that the party of the first part, in consideration of TEN and no/100ths ($10.00) dollars paid by the partY of the second part, does hereby grant and release unto the party of the second part, the heirs 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 westerly side of Third Street, where the northerly line of premises herein described and the southerly line of land formerly of Kiski and now or formerly of Jones intersects said westedy side of Third Street; RUNNING THENCE South 06 degrees 50 minutes 00 seconds East, along the westerly side of Third Street, 100 feet to the northerly line of land now or formerly of Corwin; THENCE South 83 degrees 14 minutes 50 seconds West, along the last mentioned land, 388.75 feet to an old drain; THENCE North 18 degrees 53 minutes 20 seconds West, along said old drain, 17 feet more or less to the shore line of Silver Lake as found in 1952; THENCE northeasterly, along the said shore 120 feet, more or less, to the southerly line of land formerly of Kiski and now or formerly of Jones; THENCE North 83 degrees 14 minutes 50 seconds East, along the last mentioned land 305 feet, more or less, to the westerly side of Third Street, at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Luther Harris, Sr., as administrator of the Estate of Elsie H. Harris, formerly known as Elsie H. Jones by deed dated 2/27/92 and recorded in the Suffolk County Clerk's Office on 2/28/92 in Liber 11426 at Page 402. RESERVING, HOWEVER, a legal life estate in the above-described premises with the buildings and improvements thereon erected in and to the party of the first part, LUTHER HARRIS, SR., solely for the use and occupancy of said party of the first part. 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 all the estate and rights of the party of the first part in and to said premises; 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 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 encumbered 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" when ever 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: ~ ~ LUTHER HARRIS, SR. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NL~¥ YORK STATI~ State of New York, County of Suffolk ss: On the 1 day of May in the year 2000 before me, the undersigned, personally appeared LUTHER HARRIS, SR. 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 exe/e~e~K~he sar~ in his/her/their capacity(les), add ~at b~ h~/he~/their ~i{Inature(s) on the instrument, the ~di~i(~ual(~), o~tl~ers~[;i/u~on behalf of which / (signature ~fid office of individuJ~l taking acknowledgment) ~x. NOTARY P~BLIC J. KEVIN McLAUGHLIN '".,. J Notary Public. State o[ New York ',.,, J Qualihed in Albany County ~l~ Commission Expir~~ .... . State of New York, County of SS: On the day of in the year 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(les), 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. (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State (or Distdct of Columbia, Territory, or Foreign Country) of SS: On the day of in the year 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(les), 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, and that such individual made such appearance before the undersigned in the (inse# the City or other political subdivision) Jn (and insert the State or Country or other place the acknowledgment was taken~' (signature and office of individual taking acknowledgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. LUTHER HARRIS, SR. TO ALMA HAEI~S STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth ~ L/m'D~CA coi,m,'u'cY COMMONWEALTH LAND TITLE INSURANCE COMPANY SECTION 002.00 BLOCK 04.00 LOT 020.000 COUNTY OR TOWN Southold STREET ADDRESS Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: J. KEVIN MCLAUGHLIN, ESQ. P.O. Box 1210 Southold, New York 11971 0 0 0 ul i5i64 Number of pages TORRENS Serial ~ Certificate g ' [ ~~~ / ~ior Ctf. 55! 4 Deed / Mo~gage Instrument Deed / Mo~gage Tax Stamp nl Page / Filing Fee Handling TP-584 FEES Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other SubTotal 500 Sub Total GRANDTOTAL (~ q -- Date Initials Real Property Tax Service Agency Verification Dist. Section B lock Lot 1001 002.00 04.00 020.000 Satisfactions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: ED'¢;aRD ?. RuiIAI~,tE CLERK OF SUFFOLK COUNTY " Recording / Filing Stamps Mortgage Amt. 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 The 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. COmmunity Preservation Fund Consideration Amount $ 0.00 CPF Tax Due $ 0.00 X cant Land~ /o NOV 1 6. 2000 J. KEVIN MCLAUGHLIN, ESQ. P.O. BOX 1210 CC'. ~:... * ':~./ Southold, New York 11971 Pri.~.~//:;i/'...;.::,1 ~'~' Title Company Information Co. Name Title # Suffolk County Recording & Endorsement Page This page forms part of the attached Deed (SPECIFY TYPE OF INSTRUMENT) LUTHER HARRIS, SR. The premises herein is situated in SUFFOLK COUNFY, NEW YORK. made by: TO In the Township of SOUTHOLD ALMA HARRIS In the VILLAGE GREENPORT or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) -, INSTR~eTIOI~S: http://_?ww.orps.state.ny, us or PHONE (518) 473-7222 FOR COUNTY USE ONLY' REAL PROPERTY TRANSFER REPORT Cl. SWIS Code C2. Date Deed Recorded  STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES n,h ,ay RP ' 5217 C4, Page ~.~.s2~7 Rev 3/~ 1. Property Location ~ ...... 2. Buyer Name STREET NUMBER STREET NAME , VILLAGE '~ ZIP CODE ~ FIRST NAME ~ ' CITY OR TOWN LAST N~ME / COMPANY LAST NAME 3. T~. Indr~e where ~ture Tax Bills are tbl~e sent Billing if o~b~er than buyer address (at bottom of form) Address STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed 5. Deed Property Size 6. Seller II FIRST NAME LAST NAME / COMPANY I CITY OR TOWN # of Parcels OR ~] Part of a Parcel Ixl IORI .... FRONT FEET DEPTH ACRES I LAST NAME ! COMPANY FIRST NAME I FIRST NAME I , I STATE ZIP CODE (Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists [] 4B. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] Name LAST NAME / COMPANY FIRST NAME 7. Check the box below which most accurately describes the use of the property at the time of sale: i~One Family Residential i~Agricultural i~COmmunity Service 2 or 3 Family Residential Commercial Industrial Residential Vacant Land Apartment Public Service Non-Residential Vacant Land E~tertainment / Amusement Forest 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 [] 10B. Buyer received a disclosure notice indicating [] that the property is in an Agricultural District ~'~'~.U, Sale contract Date MOnth Day ' Year 12. Date of Sale ! Transfer [(~) / COl Month Day Year 13. Full Bale Price I , , , , , , , ,O, 0, 0 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. 14. Indicate the value of personal I ~ ~ ~ ~ i i I 0 ~ 0 I property included in the sale ~ ~ · 15. Check one or more of these conditions as applicable to transfer: B~bNe;n..Relative~ or Former Relatives .... :: ~: :_-' Sale Between Related Companies or Partners in,.Buein~ 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 Year Assessment Roll from If'~''~, ! I 17. Total Assessed Value (of all parcels in transfer)'1 which information taken 18. Property Class I~, t ,~ I-I I 19. School District Name I 20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s)) 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 makln~ of any-willful false statement of material fact herein will subject me to the provisions of the penal law relative to the malting and filing of false instruments. BUYER BUYER'S ATTORNEY BUYER SIGNATURE DATE STREET NUMBER STREET NAME (AFTER SALE) / STATE ZIP CODE SELLER SELLER SIGNATURE FIRST NAME AREA CODE TELEPHONE NUMBER