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