Loading...
HomeMy WebLinkAboutL 12087 P 727ON~Y, T~BS ~ENT~, made the /~day of November, in the ye~ Two Thous~d BET~EN ~[LSON E. BEEBE and ELS~ M. BEEBE, being husband and wife, both residing at 765 Madison Avenue, ~eenpo~, New York 11944 party of the first pm, and G~Y M. CH~TERS, residing at 1002 Main Street, Greenpo~, New York 11944 pmly of the second pa~, WITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable consideration 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 thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows:- BEGINNING at a monument at the intersection of the northerly line of Wilmarth Avenue with the easterly line of Madison Street; and running along said easterly line of Madison Street, North 13 degrees 53 minutes 20 seconds West, 138.19 feet; THENCE along land now or formerly of George W. Smith at right angles to said easterly line, North 76 degrees 06 minutes 40 seconds East, 85.74 feet to a monument at the northwesterly corner of Lot 40 as shown on "Map of Washington Heights," filed in the Suffolk County Clerk's Office as Map No. 651; THENCE along said Lot 40, South 04 degrees 10 minute 30 seconds East, 152.59 feet to a monument on said northerly line of Wilmarth Avenue; THENCE along said northerly line of Wilmarth Avenue, South 87 degrees 36 minutes 50 seconds West, 60.84 feet to the point of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed from Nelson E. Beebe dated January 11, 1993, and recorded in the Suffolk County Clerk's Office on March 16, 1993, in Liber 11621 page 889. RF_~$ERVING, HOWEVER, a legal life estate in the above-described premises with the buildings and improvements thereon erected, in and to NELSON E. BEEBE and ELSIE M. BEEBE, the 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" whenever the sense of this indenture so requires. 1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: NELSON E. BEEBE ELSIE M. BEEBE 12087 727 STATE OF NEW YORK) COUNTY OF SUFFOLK) On the ,/~'~ay of November, in the year 2000, before me, the undersigned, personally appeared NELSON E. BEEBE and ELSIE M. BEEBE personally known to me or proved to me on tihe basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the witNn instrument and acknowledged to me that he/she/they executed the same in Ns/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. l~ota~ Publi~'~ WILLIAM H. PRICE, JR. Nei~ry Public, State of New York N~, 4844944, Suffolk Count¥.,........~ TeFra Expires February 28, 20~_.~ 12087 :727 Number of pages TORRENS Serial # Certificate # Prior Ct[ # Deed / Mortgage lastrument Page / Filiag Fee /~,~ __ llandling --..~ __ 'rp-584 Notatioa EA-52 17 (County) EA-5217 (State) R. ILI'.S.A. Comm. of~. 500 A~davit Certified Copy Reg. Copy Olher $ ~ E~ ~STATE ' NOV 3 0 2000 17046 Deed / Mortgage Tax Stamp FEES __ Sub Total ~.. ~ Sub Total GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock Lot 1000 041. O0 01.00 002. 000 RECORDED O0 NOV 30 fiHll: h9 EDWARD p. kOHkU'iE CLERK AND REGISTRAR OF SUFFOLK COUNTY Recording / Filing Stamps Mortgage Amt. I. Basic 'Fax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County__ Iteld for Apportionment ____ Traas fer Tax {~' / Maasioa 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 oa page # __ of this instrument. Community Preservation Fund Consideration Amount $ 0 CF'F Tax Due $ 0 Initials Satisfac ions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: William H. Price, Jr., Esq. PO Box 2065 Greenport, NY 11944 RECEIVED NOV 3 o 2eoo COMMUNITY PRESERVATIOI~ FUND X aot Laad /c., Suffolk 'Ibis page Rmns pm't of the attached NELSON E. BEEBE and ELSIE M. BEEBE T© GARY M. CHARTERS Tille Coulpnuy ltlfortnntion Co. Name Title # & Endorsement Pa Deed SPECIFY TYI'E OF INSTRUMENT ) 'lhe premises herein is situated in SUFFOLK COUNFY, NEW YORK. otade by: In the TownsWp of In the VILLAGE or ltAMLET of Southold Greenport BOXES 5 ll iRU 9 MUST BE TYPED OR PPdN1ED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) PLF..ASE.TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STAT~ BOARD OF REAl. PROPERI~ SERVICES RP -5217 RP-5217 Rev 3/97 1. Prope~yI 765 I Madison Avenue I I Southold I Greenport I 11944 el'¥ Om TOWN VILLAGE 2. Buyer I Charters I Gary M. 3. Tax Indicate where future Tax bills are to be sent Billing if other than buyer address )at bol~om of form) I Beebe I Nelson E. I 765 Madison Avenue I Greenport I N.Y I 11944 STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment i ~ i ~ Roll parcels transferred on the deed I , - I # of Parcels ORII Part of a Parcel 5. Deed Property [138' Ixl 86' JORI , , · , I STATE ZIP CODE {Only if Part of a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists [] 4R. Subdivision Approval was Required for Transfer [] 4(;, Parcel Approved for Subdivision with Map Provided [] B. Se,er I Beebe I Nelson E. I Beebe I Elsie M. 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 Commercial Industrial C Residential Vacant Land Apartment Public Service D [~J Non-Residential Vacant Land Entertainment i Amusement Forest 11. Sale Contract Date I N/A / /, I 12. Date of Sale / Transfer I 11 / ]5 / 00 I Month Day Year Check the boxes below as they apply: Ownership Type is Condominium [] 9. New Construction on Vacant Land [] 10A, Property Located within an Agricultural District I~ 10B. Buyer received a disclosure notice indicating r~ that the property is in an Agricultural District 15. Check one or more of these conditions as applicable to transfer: Between Relatives or Former Relatives ~lated C~npanies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institution E Deed Type not WarranW or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) 13. Full Sale Price I i i i i i i -'l 0 i -- r 0 i 0 I (Full Sale Price is the total amount paid for the property including personal property, [ This payment m~y be in the form of cash, other property or goods, or the assumption of J mortgages or oB'er obligabons.) Please round to the nearest ~vhole dollar amount, 14, Indicate the value of personal I * ~ i I - , 0 , - i 0 , 0 I property included in the sale ~ ~ · 16, Year of Assessment Roll from I 9 , 9 I 17. Total Assessed Value Iof all parcels in transfer) which information taken Greenport 18. Property Class I 2 , ! , 0 ]-~ fg. School District Name I Significant Change in Properly Bst~Neen Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusuat Factors Affecting Sale Price (Specify Below) None ½ ..... 3½3 ,0r 0I 20. Tax Map Identifier(si / Roll Identifier(s) {fi more than four, attach sheet with additional identifier(s)) L 1000-041-01-002 J I I certify that all or the items of information entered on this form are true and correct (to the best of my knowledge and bebeD and I understand that the making of any willful false statement of material fact herein will sul~iect me to the provisions of the penal law relative to the making and filing of false insteument~. BUYER 1002 I Main Street STREEI NUMBER STREET NAME (AFTER SALE) Greenpor t I NY I 11944 SELLER BUYER'S ATTORNEY Price, Jr. William H. F~RST NAME 631 I 477-1016 AREA CODE TELEPHONE NUMBER IITY/TO"wN ASSESSOR~ coPY I 11/15/00