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 '_ ]