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 ~ ~~ ~