Loading...
HomeMy WebLinkAboutL 12066 P 66Executor'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~l~ay of July, Two Thousand BETWEEN, MARY LEE RItODES, residing at 517 Sterling Place, Greenport, New York, as executor of the last will and testament of JOSEPH E. RHODES, who died on the 17th day of March, Two Thousand, the party of the first part, and MARY LEE RHODES, residing at 517 Sterling Place, Greenport, New York, party of the second part, WlTNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on May 3, 2000 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 ofTEN ($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, State of New York, bounded and described as follows: BEGINNING at the northeas~ corner of the property to be conveyed where the same adjoins property now or formerly of George W. Oliver and Louise Oliver and thence southerly by and along Third Street (Railroad Avenue) a distance of 52 feet to the corner of Wiggins Street; THENCE in a westerly direction by and along Wiggins Street a distance of 110 feet to land formerly of Elizabeth Donegan; THENCE in a northerly direction by and along land formerly of Elizabeth Donegan a distance of 38 feet to the land now or formerly of George W. Oliver and Louise Oliver; THENCE in an easterly direction by and along said land now or formerly of George W. Oliver and Louise Oliver a distance of 110 feet to the westerly side of Third Street (Railroad Avenue) to the point or . place of BEGINNING. 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 distributees or successors and assigns of the party of the second part forever. second part, the 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: LrE 120667 066 STATE OF NEW YORK, COUNTY OF COUNTY ss.: On theo~0~d~ day of July, 2000, before me, the undersigned, personally appeared MARY LEE RHODES 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 whicl~ the individual(s) acted, executed the instrument. Notary Pdbli~ KATH~ LL F'..'.~ Not~ry Public, State c! ~ ,.::;w 'rbrk No. 52-4657592 _ Qualified in Suffolk County ~ Expires November 30, 20.,.~s RETURN BY MAIL TO: BUYER'S ATTORNEY STREET TOWN, STATE ZIP 120667 966 Number of pages Serial # Certificate tt l'rior Cfi. # TORRENS 3642 REOE-~ED REAL ESTATE AUG 2 5 2000) TRANSFER TAX SUFFOLK COUNTY ... 3642 O0 AUG 25 RECORDED AH I0: q 5 EDWARD P. RONAINE CLERK AND REGISTRAR OF SUFFOLK CQUNTY Deed/Mortgagclnstrument Deed/MortgageTaxStamp Recording FilingStamps 4 [ FEES Page / F/ling Fee llandling TP-584 Notation EA-52 17 (Counly) EA-5217 (State) R. Ihl'.b.A. Comm. of Ed. Affidavit Ce,tiffed Copy Reg. Copy Other Date' lnitials~ SubTotal 500 SubTotal Ileal Property 'Fax Service Agency Verification Dist. Section B lock 1001 006.00 02.00 bo,] 026.000 :tions/Discharges/Releases last Property Owners Mailing Address IIECOIID & RETUIIN TO: William H. Price, Jr., PO Box 2065 Greenport, NY 11944 Suffolk Esq. 'lhis page Forms pm't of the attached 5_0_. ?,.e Title # I6 Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MI'G. TAX Dual Town~ Dual Couuty__ lleld for Apportiomnent ____ l'ransfer Tax -- Mansion Tax The property covered by this mortgage is or will be improved by a one or tv,,o famil3 dwelling only. YES or NO 1£ NO, see appropriate tax clause ou page __ of this instrument. COmmunity Preservation Fund Consideration Amot, nt$ 0 CPF Tax Due $ 0 RECEIVED $ AUG 2 5 2000 COMMUNITY PRESERVATION FUND " :::'_'roved X t,~c an t Laud Title Company l.forn/atiomm County Recording & Endorsement Page Executor's Deed (SI'ECIFY TYPE OF INS1RUMENI' ) made by: MARY LEE RHODES, as Executor ESTATE OF JOSEPH E. RHODES TO MARY LEE RHODES 'lhe premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the ~Ibm~Ship of Southold Itl the VILLAGE or ItAMLET of Greenport BOXES 5 TI IRU 9 MUST BE TYPED OR PI~INI'ED IN BLACK INK ONLY I'RIOR TO I,',ECORDING OR FILING. INSTRUCTIONS: http;.//www,orps.state.ny, us or PHONE (518) 473-7222 PROPERTY INFORMATION ~ 1. ProperW I 103 Location STREET NUMBER Southold CITY OR TOWN 2. Buyer { Rhodes Name LAST NAME / COMPANY,{ I LAST NAME COMPANY FOR COUNTY USE ONLY C1. SWIS Code c2. Date Oe.d Recorded I c' / Mgnth Day Year Third Street STREET NAME / REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3/97 Greenport I 11944 { VILLAGE ZIP CODE Mary Lee FIRST NAME FIRST NAME ~ ..... Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form Address I STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed ~ , , LAST NAME COMPANY CITY OR TOWh 11 # of Parcels OR r~] Part of a Parcel i 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 [] 5. Deed Property Size 6.~eller Name 52' Ix[ 110' IORI · , FRONT FEET DEPTH I I IACRESI 4B. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] Estate of Joseph E. Rhodes LAST NAMECOMPANY FIRST.NAME 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: '- 2 or'3'~Family ResicJential F Commercial J ~.] Industrial Residential Vacant Land G Apartment K~.]' Public. Service Non-Residential Vacant Land ~ Ente~ainment / Amusement ~ Forest ISALE'NFORMAT'QN l: -; ,, =.. ~1: Sale Contr,~ D;t. N/A/, f'.', I , Mbn6'; ~ day ' ~ear 12. Date of Sale ! Transfer I 07 /-.20. / o01 Month Day Year 15. A B C D E F G H I J 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 {n an Agricultural District Check one or more of these conditions as applicable to transfer: Sa~Between ReJatives or Former%elative~s Sa~ Between or ReJated Companies 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) ~ , , 13. Full Sale Price { , , ., , ~', , --, O, --, 0 , 0 I (Full Sale Priceis the total amount paid for the property including personal property. This payment may be in the form of cash, other property or gebds, 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 --I OI ~ 0 ~ 0 ] property included in the sale ~ ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final AssessmentRoll and Tax Bill 16. Year of Assessment Roll from I 9 9I which information taken ~ 17. Total Assessed Value {of all parcels in transfer) I , 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 Executor' s Deed Estate distribution in kind 18. Property Class ~ 2, 1~ ~-I . ] 19. School District Name I Greenport 20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s)) I 1001-006-02-026 I I I'CERT, F,CAT, O.N { 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 instrmnents. BUYER BUYER SIGNATURE i o7/ 9/oo DATE ~ 517 I Sterlinq Place · STREET NUMBER STREET NAME {AFTER SALE) Greenport ] NY I 11944 CITY OR TOWN STATE ZIP CODE SELLER BUYER'S ATTORNEY PriCe. jr. I LASI NAME 631 I 477-1016 AREA CODE TELEPHONE NUMBER William H. FIRST NAME CITY/TOWN ASSESSOR COPY 107/20/00 SELLER SIGNATURE DATE