Loading...
HomeMy WebLinkAboutL 12100 P 437THI.~ INDENTURE, made the ! l~}~day of January, Two Thousand One EMMA E. WILLIAMS, residing at 621 First Street, Greenport, New York 11944, as executor of the last will and testament of Henry J. Williams, who died on the 6~ day of January, nineteen hundred and eighty nine, the party of the first part, and JADA ROWLAND and DAVID J. 10]LFAND, wife and husband, residing at 438 West 116~ Street, #73, New York, New York 10027, party of the second part, Witnesset~ that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on the 13th day of Meroh, 1989, 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 of TWO HUNDRED TWENTY FIVE THOUSAND ($225,000.00), 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 Vill~ge of Greenport, Town of Southold, County of ~ Suffolk and State of New York, bounded and de.scribed as follows: '~ !, ~ ~i: .~, BEGINNING at a point'on the westerly line of First Street distant 207.25 feet northerly as measured along the westerly line of First Street from the intersection of said westerly line of First Street and the northerly line of North Street; RUNNING THENCE south 83 degrees 17 minutes 50 seconds west, 150.21 feet to land of ]~alin; RUNNING THENCE along said land now or formerly of IC.lln north 06 degrees 48 minutes 00 seconds west, 49.00 feet to land now or formerly or Randers J. Ireland; RUNNING THENCE along said land now or formerly of Randers J. Ireland, north 83 degrees 17 minutes :50 seconds east, 1:50.20 feet to the westerly side of First Street; RUNNING TI-I~NCE along said westerly side of First Sffeet, south 6 degrees 48 minutes 40 seconds east, 49.00 feet to the point or place of BEGINNING. BI:.ING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed from Mary Jacobs, Gloria Boergesson, and Lorraine Horton, dated March 4, 197:5, and recorded March 13, 197:5, in the Office of the Suffolk County Clerk in Liber 7809, Page :573. 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, TOGETi~K.R 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 pan 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 l~ranted unto the party of the second part, the distributees or successors and assigns of the party of the second pan 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 incumbered in nny 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 pan 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 pan 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 reqmres. IN WITNESS WHEREOF, the party of. the first pan has duly executed this deed the day and year first above written . IN PRESENCE OF: STATE OF NEW YORK, COUNTY OF SUFFOLK ss.: On the 1~/4~ day of January, 2001, before me, the undersigned, personally appeared Emma E. Williams, 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 capaeity(ies), and that by higher/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. O0~O00O 3 eu~e~o~'d p~e~p~ ~ ~:0~:~0 ~0 qa~ ~00~ ~3~0~3~ Number of pages/h~ i ,'~" 'rORREN8 Serial # · !.,.,.,~, ~',. Certiflcale # · .' . Deed / Mortgage Tax Stamp Deed / Mortgage hulmment;, = [ . . ,.,': ~'. Flies Pege / Filing Fee ,, ;i I landlln8 '~ TP.584 EA.$2 17 (County) EA-5217 (State) ILP. T.S.A. Creme. of Ed. Affidavit ~ O0 Certified Copy Reg. Copy ' Tot,i !!l :,, Sub Total Real Property Tax Service Agency Verification Dist. Section , B lock Lot 1001 ~02.00 1,66'. 00 034:. 000 IoiIR Sniiafnctions/Disclmrses/Releasos List Property Owners Mailing Address ' RECORD & RETURN TO: Deborah Doty,,Esq. P.O. Box 1181. -' Cutch0gue¥,=~NewYor~'?':~'~935, RECORDED 2001 Feb O1 02:20:I2 Edward P.Romaine SUFPOLK:COONTV LDOOCq2100 P 4~7 DT# 00-25325 Recordlog / Fllln~ Stamps Mortgage Anti. I. Basic Tax 2. Addiiloual I{ub Tolal Spec./^ssil. 0! Spec./Add. Conshlerat Due= TOT. MTO, TAX Dual Town , Dual County Held for Apporllomneal __ Transfer Tax MnusJoa Tax 11m properly covered% IhJe nlol~gage Il or will be hnproved ~a one or Iwo fnnllly dwelling only. YES cl..,, Pi'eservntion Fuqd Improved Vacant Lead i'm /o ../. TD '// Sl'D Suffolk ( lhis page fonm pml of the nitnchcd Emma E. Williams, as Executor Title Compnny hmformn lion Co. Name Title # Recordin & Endorsement Pa deed (SPECIirry TYPE OF INSTRUMENi' ) ·'l]m pmmisc~ hemirl is silualed in SUFFOLK COUNTY, NEW YORK. made by: TO Jada Rowland ~nd David J. Helfand, wife and husband In lite Tovmship of In tie VILLAGE o.r H. AMLE"I' of Southold Greenport BOXES 5111RU 9 MUfti' BE'iTPED OR PIUN'IED IN BLACK INK ONLY I'IUOR TO I~CORDINO OR FILING. lOVER) I SUFFOLK COURTY CLERK RECORDS OFFICE RECORDING PAGE tm Type of In.truments DEEDS/DDD },~,,--~.r of Page.. 4 TRANSFER TAX hu~BER: 00-25325 District: 1001 Deed Amount= Recorded: Ars LIBER: PAGE: Sections Blocks 002.00 06.00 EXAMINED AND CHARGED AS FOLLOWS $225,000.00 02/01/2001 02s20~12 P~ D00012100 437 Lot, 034.000 Received the Following Tees For Above Instrument Exempt Page/Filing $12.00 NO Handling COE $5.00 NO EA-C"a'g EA-STATE $25.00 NO TP-584 Cert. Coptes $0.00 NO RPT SCTM $0.00 NO Transfer tax Cohen. Pres $1,500.00 NO Fees Paid TRANSFER TAX NOMBER: 00-25325 THIS PAGE IS A PART OF THE INSTRUMENT Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $900.00 NO $2,472.00 Edward P.Romaine County Clerk, Suffolk County INSTRUCTIONS: http://w~w,orps,state.ny.us or PHONg (518) 473-7222 mRZ'°U-r~ :ds~ °"L~ t 62~ I 1. Property Location i S~EET NUMBER I Southold CI~ OR TOWN 2. Buyer I Rowland Name LAST NAME / COMPANY H~ 1 fend L~ST NAME / COMpANy 3. Tax Indicate where future Tax Bills are to be sect Billing if other than buyer address (at bottom of form) Address First Street STREET NAME LAST NAME / COMPANY Greenport VIL~GE Jada FIRST NAME David J. FIRST NAME REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 111944 ZIp CODE FIRST NAME STREET NUMBER AND STREET NAME CITY OR TOWN 4. Indicate the number of Assessment [~ Rollpercelstrensferredontffedeed I ,]- I #of Parcels OR Part of a Parcel 5. Deed .roper~ I J X I I OR I .... .1 ,6 I Size FRONT FEET D~PTH ACRES ZIP CODE 4A. Planning Board with Subdivision Amhority Exists [] dB. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved for Subdivision with Map Provided [] 6. SeRer I Williams [ Emma E. Name L~T NAME / COMPANY FIRST NAME LAST NAME / COMPANY FIRST NAMF 7. Che~k the box below which moat acaumtely describes the use of the property at the Bme of sale A[~,One Family Residential E [] Agricultural B I~ 2 or 3 Family Residential F ~.~ Commercial C I~ Residential Vacant Land G~ Apartment D I I Non-Residential Vacant Land Hr[~ Entertainment / Arnu~ement 11. Sale Contract Date 12. Date of Sale I Transfer I 10 / 31 / 00 Month Day Year / Month Day Year Community Sewice Public Sewice Forest Sale Between Relatives or Former Relatives Sale Bet~veen Related Companies or 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 anu Sale [Specify Below) Sale of Fractional or Less than Fee Interest [Specify Below) Significant C 13. Full Sale Prlce , , , , 2 ,2 , 5 , O, 0 ,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 gooos, or the assummlon of j mortgages or other obligationsJ Pleas~ round to the nearest w~ola dollar amount. 14. Indicate the value di personal 0 property included in the sale I ~ ~ 0 0 I 161 Year of Assessment Roll b'om I 9, 9 I 17. Total Assessed Value {of all parcels in transfer)I , , ,0 which infomtatlon taken 18. ProperWClass I 2, % 01-i I 19. SchosfDistrlctName _ Greenport Between Taxable Status and Sale Dates Included in Sale Price Factors Affecting Sale Price ISpecify Below) ,01 20. Tax Map Identifier(s) / Roll Identifier(si (If more than foul. at, ach sheet with additional idenBfier(sB 1001-02.00-06.00-034.000 I I certify that all of the items of infofmalion entered oa this form are true and correct ito the ~ ~ my ~owl~ ~d ~ ~ I ~d ~t ~ ~ Jad ~ la 438 I West ll6th Street, ~73 631 734-6648 N~w York NY 10027 C[1~' OR TOWN b~A~ ZIp CODE SELLER c rrow ^ss ss i COPY '_ ]