Loading...
HomeMy WebLinkAboutL 12069 P 714Law Offices Ceresia, Singiser & Mnlone 2977 NY 43 P.O. Box 300 Averill Park, NY /ool- ~- Tills ] NDENTUi E Made the 7th day of duly, Two Thousand L~K'I'ltffKF.~ ARIlIUR IL,iNDLEI; JR., 2634 NY 43, in the 'lbwn of Sand Lake, County of Rensselaer and State of New York, Executor of the Last Will and Testament of JEANNE M. HANDLEE late of the Town of Sand Lake, County of Rensselaer, and State of New York, deceased, party of the first part, and ARTHUR HANDLEY, JR. and ARTHUR HANDLEY, III, TRUSTEES OF TRUST UNDER WILL OF JEANNE M. HANDLEY F/B/O ARTHUR HANDLEY, JR., 2634 NY 43, in the Town of Sand Lake, County of Rensselaer, and State of New York, party of the second part, W'ITNE-_qSETH that the party of the first part, by virtue of the power and authority to him given in and by the said Last Will and Testament, and in consideration of ONE DOLLARS ($1.00) lawful money of the United States, paid by the party of the secOnd part, does hereby grant and release unto the party of the second part, heirs, successor.; and assigns forever, ALL THAT CERTAIN UNIT OF REAL PROPERTY, situate, lying and being in the incorporated village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No. 37, Building B, as shown on Condominium Plan entitled, "Map of Stifling Cove Condominium Plan entitled, "Map of Stifling Cove Condominium" filed in the Suffolk County Clerk's Office on February 7, 1985 as Map No. 106 together with an undivided 1.975% interest in common in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stifling Cove Condominium," recorded in the Suffolk County Clerk's Office in Liber 9731 cp 65. The premises on which said Condominium has been created is situate, lying and being in the Town of Southold, County of Suffolk and Incorporated Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street; running thence along land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the following four (4) courses and distances: (1) north 14 degrees 33 minutes 10 seconds west, 115.78 feet; (2) south 73 degrees 44 minutes 20 seconds west, 57.98 feet; (3) north 14 degrees 54 minutes 40 seconds west, 20.00 feet; (4) south 74 degrees 31 minutes 30 seconds west, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; thence along said land the following two (2) courses and distances: (1) north 14 degrees 11 minutes 40 seconds west, 82.55 feet; (2) south 75 degrees 44 minutes 30 seconds west, 11.25 feet to the easterly end of Ludlam Place; thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. north 17 degrees 19 minutes 40 seconds west 82.55 feet; thence still along land now or formerly of Oceanic Oyster Corp. and through the waters of Rackett's Basin the following four (4) courses and distances: (1) north 73 degrees 18 minutes 00 seconds east, 136.00 feet (2) north 76 degrees 29 minutes 30 seconds east, 95.85 feet; (3) north 89 degrees 44 minutes 30 seconds east, 62.00 feet; (4) north 40 degrees 00 minutes 00 seconds east, 138.44 feet to the waters of Greenport Harbor; thence through and along the waters of Greenport Harbor the following twenty-three courses and distances: (1) south 59 degrees 15 minutes 40 (2) south 59 degrees 15 minutes 40 (3) north 30 degrees 44 minutes 20 (4) north 59 degrees 14 minutes 26 (5) south 14 degrees 15 minutes 40 (6) south 04 degrees 08 minutes 12 (7) north 85 degrees 51 minutes 49 (8) south 04 degrees 08 minutes 00 (9) south 75 degrees 44 minutes 20 seconds east, 14.18 feet; seconds east, 142.27 feet; seconds east, 15.99 feet; seconds east, 11.51 feet; seconds east, 111.63 feet; seconds east, 126.69 feet; seconds east, 2.00 feet; seconds east, 25.75 feet; seconds west, 120.91 feet; Law Offices Ceresia, Singiser & Malone 2977 NY 43 P.O. Box 300 Averill Park, NY TOOETHER with the appurtenances, AND ALSO all the estate which the said Testatrix had at the time qf her decease, itt said pre/ni,s'es, AND ALSO the estate therein, which the Party qf the first part has or had power to convey or dispose o J; whether individually, or by virtue of said Will or otherwise. TO HA1/tE AND TO HOLD the premises herein granted unto the party of the second part, its successors and assigns.forever. AND said party of the first part covenants as follows: FIRST, 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 SECOND, That, in Compliance with Section 13 of the Lien Law, 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. WITNESS ~tHF~EOF, the party of the first part has hereunto set his hand and seal the day and year first above written. ESTATE OF JEANNE M. HANDLEY ' · By: ARTHUR HANDLEY, JR., EXEC~(~ STATE OF NEW YORK ) r~.- - ~_~- COUNTY OF ~NSo,.L.-. ~ ,,~ ss.: On this 7th day of July, in the year 2000, before me, the undersigned personally appeared Arthur HandIey, Jr., personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted executed the instrument. ~~ RICHARD D. CERESIA ' Notary Public - State of New York Qualified in Rensselaer County No. 02 CE 4689555 Commission Expires ~ JI30/0J / Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument 'rtECIWED TRAN~)FER Tf'~. SUFFOLK" ....... .,5986 Handling ~- TP-584 ~--" Deed / Mortgage Tax Stamp Notation EA-52 17 (County) EA-5217 (State) ILP. T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 5_00 FEES Sub Total (]RANI) TOTAL Real Property Tax Service Agency Verification Dist. Section B lock Lot Initi! ? Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: Ceresia, Singiser & Malone P. O. Box 300 Averill Park, NY 12018 00SEPII PH q~38 EO',¥i'.,I~O P. ROMAINE 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 $ CPF Tax Due RECEIVED SEP 1 1 2000 COMMUNITY PRESERVATION FUND $ racant Land 9 - Suffolk Title Company Information Co. Name Title # Recordin & Endorsement Pa,, e This page forms part of the attached Arthur Handley~ Jr., Executor of LWT of Jeanne M. Handley, deceased Executor's Deed (SPECIFY TYPE OF INSTRUMENF ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made by: TO In the Township of Southold Arthur Handley, Jr. & Arthur Handley, III, In the VILLAGE Trustees of Trust Under Will of Jeanne M. or HAMLET of Greenport Hnndloy ¥/B/O Arthur Hmndley. Jr, ~! BOXES 5 THRU 9 NfOST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDINO OR'~ILINO. (OVER) I~OR~(~UNTY USE ONLY C2. Date Deed Recorded I C3; BoOk PROP. ER~ INFORMATION 1. Property 37 Location STREET NUMBER I Southold 2. Buyer ,~A~I~TYPE'OR PRESS FiRMlY WHEN WRiTTNGON-FOR~ HNSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222 Month Da,/ Year Stirling Cove STREET NAME ~J.~ R TOWN TESTAMENTARY TRUST UNDER WILL OF REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev 3/97 VILLAGE ZIP CODE Name LAST NAME / COMPANY LAST NAMe,/COMPANY ~ ;' ; ;, .... ~'. ~ ~3.,T~-, IndiCate where future Tax Bills are to be sent B,,,ng'"~.~t~$At.han buyer address (at bottom of form) I ~ST NAME ~ COMPANY Address STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed I , FIRST NAME FIRST NAME CI'W OR TOWN 1 I #of Parcels OR [~ Part ofaParcel 5. Deed Property Size 6. Seller Name Ixl IORI .... ,°1 FRONT FEET DEPTH ACRES JR., EX~C!~OR OF T~T,[.WILL ~ LAST NAME/COMPANY I LAST NAME / COMPANY FII~T NAME 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 Residential Residential Vacant Land Non-Residential Vacant Land FIRST NAME I ST~TE I ~IPCODE (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 TgSTAMENT OF J~M. ]~N])L~, I DECEASED Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant Land Agricultural [l~l Community Service Commercial i: Industrial Apartment Public Service Entertainment / Amusement Forest :; 10A. Pr0~erty Located within an Agricultural District 10B. BuSier received a disclosure notice indicating thi~ the'¢ propertyJs in an Agricultural District · ! 1. Sale COntra~t Date 12. Date of Sale Transfer Day' ~,¢Year 7 / 7 /0~ Month Day Year 13. Full SalePrice I i ~ ~ ~ ~ ~ ~ ~ 0, 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 ~ ~ 0 ~ 0 t 0 I property included in the sale ~ ~ · 15, C D E F G H I J E Check one or more of these conditions as appli;able to transfer: Sal~ B~een R~atives 6r Former Rel,~tive~~ ~ ~'~le Between Rblated Cor~panies or P~:tners in Business One of the Buyers is also a Seller ~ u, Buyer or Set!er 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 Executor~s Deed 16.whichYear Ofir~OrmationAssessmenttakenROll from I 9, 5 I ~7. Total Assessed Value (of all parcels in transfer) I , , ½ , , ½ , , 2 ½ 7 ,5 , 5 I 18. Property Class I 4, i, I I-I I 19. School District Name I Greenport - ~ I 20. Tax Map Identifier(s) / Roll identifier(s) (if more than four, attach sheet with additional identifier(s)) I 3.1-1-37 I I I ce~ ~at ~ of ae i~ ~f ~o~aaoa ea~ on ~ fo~ a~ ~e ~d co~ (~ ~e ~t of m~ ~owl~ge ~d ~e~ ~d [ ~de~d ~t ~e ~ of ~ ~ f~ s~meat of ma~H~ fact be~ ~ subj~ me ~ the pro~o~ of ae ~ ~w ~aa~e ~ ae ~ ~d ~ of f~ ~e~. BUYER BUYER'S A~ORNEY TEST~MENT~Y TRUST b~DER WILL OF JEAJ~NE M. I{~DLEY FBO ~.~{UR H~DLEY, JR. STREET NUMBER STREET NAME (A~.~ SALE) AREA CODE TELEPHONE NUMBER 2634 ~ 43 CI~ OR TOWN STATE ZIP CODE ~ ~~ ~