HomeMy WebLinkAboutL 12125 P 8981L
DIST.
1000
SECT~:
33
B_LO~K
4
LOT
61
NY 014 - Full Covenant & Warranty Deed Individual or Corporation (Single Sheet) (NYBTU 8003)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the / ~ 7~day of June , in the year
BETWEEN YVONNE P. JONES, residing at 1465 Sound Road,
party of the first part, and
2001
Greenport,
New York 11944, as surviving tenant by the entirety of
Corbett T. Jones, Jr., now deceased. Corbett T. Jones, Jr.
died a resident of Greenport, Suffolk County, New York.
YVONNE P. JONES, residing at 1465 Sound Road,
Greenport, N. Y. 11944, and THERESA PEPIN,
residing at 10004 Arbuckle Drive, Las Vegas,
Nevada 89134 as joint tenants with the right of
survivorship and not as tenants in common.
party of the second part,
WITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
ALL that certain plot, piece orparcel of land, with the buildings and improvements thereon erected, situate, lying and
beingi~ north of the Village of Greenport, Town of Southold, Suffolk
County, New York, bounded and described as follows:
BEGINNING at a point on the westerly line of Sound Avenue at a point
849.5 feet north of a monument set at the northeast corner of land
formerly of Frederick H. Tasker; running thence in a general northerly
direction alonG the southwesterly line of Sound Avenue a distaB~e,' of
150 feet; running thence on a line at right angles to the southwesterly
line of Sound Avenue south 62 degrees 21 minutes 30 seconds west 210
feet to Sunset Lane; running thence in a general southerly direction
and parallel to the first course mentioned herein 150 feet; running
thence in a general easterly direction and parallel with the second
course herein mentioned a distance of 210 feet to the point or place
of beginning.
Being and intended to be the same premises conveyed to Corbett T. Jones,
Jr. and Yvonne P. Jones, his wife, by deed dated July 11, 1962 and
recorded July 12, 1962 in the Suffolk County Clerk's Office in Liber
5195 page 492.
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 lines thereof; TOGETHER with the appurtenances and all the
estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein
granted unto the party &the second part, the heirs or successors and assigns of the party &the second part forever.
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 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.
AND the party of the first part covenants as follows: that said party of the first part is seized &the said premises in
fee simple, and has good right to convey the same; that the party of the second part shall quietly enjoy the said
premises; that the said premises are free from incumbrances, except as aforesaid; that the party of the first part will
execute or procure any further necessary assurance of the title to said premises; and that said party of the first part
will forever warrant the title to said premises.
The word "party" shall be construed as if it read "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.
USE AC~OWLF-.DG~ff. NT FORM BELOW ~ NEW YOP~ STATE ONLY:
State of New York, County of
] ss.:
lx~onally known to me or prov~ to me c~ the basis of salisf~c~y
evidenc~ to be the individual(s) whos~ name(s) is (are) ~h~nbed to the
same in his/her~ cal~city(ies), and that by hiszher/their signatm~(s) tm
the instnanem, the individual(s), or ~ae lx~un upon behalf of which fl~
indivi,4,~!(s) aaed, ~xeeuted ~e insaumeat
At~Og4.g.m~3w FORM FOR USE FI~I~v N~ YoRIt STA~ O~P.
{New York Subscribing Witness Acknowledgment Certificate}
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, per~onaliy appeared
the subscribing witness to the foregoing instrument, with whom I ar~
personally acquainted, who, being by me duly sworn, did depose and
say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and street number, if
any, thereoJ); that he/she/they lmOW(S)
to be the individual described in and who executed the foregoing
ins~a'ument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto.
TITLE NO.
WARRANTY DEED
(wrrH FULL COVEN~d~-~S)
YVONNE P. JONES"
TO
YVONNE P. JONES and THERESA PEPIN
FIDELITY NATIONAL TITLE INSURANCE
~ COMPANY OF NEW YORK
~NCO~O~rE~ ~S
USE .4 (~NOr4~ZF_DOT, t;DWF FORM ~EI. OP/ WITltZV N£W YOR~ $~fArE OMl. y:
State of New York, County of . } ss
OnCe dayof in fl~ year
b6ore me, me un~ ~ ~
personally known to me or proved to me on the basis of ~.~iscaa~y
t-zidence to be me individual(s) whose name(s) is (az) subsca%ed tn the
fl~ instmme~ the individual(s), or the pe~un upon b~f of which the
individual(s) acted, executed the insmunmt
A t~o~ FoRM t'OR USE OtrI~J~F. NE~ YORK ~'A~E OI~ P.
{Out of State or Foreign General Acknowledgment Certificate}
{Complete Fenue with State, Country, Province or Municipality}
On the/q day of June in the year 2001
before me, the undersigned, personally appeared
YVONNE P. JONES
personally known to me or proved to me on the basis of satisfactnr~
evidence to be the individual(x) whose name(~) is (~) subscribed to
the within instrument and acknowledged to me that ~n~she/~l~
executed the same in his/her/their eapacity(i~), that by$fls/her/
signature(s) on the instrument, the individual(0~, or the person upon
behalf of which the individual(~O acted, executed the insmanent, and
that such individual made such appearance before the undersigned
inthe STATE OF NEVADA, CITY OF
(Insert the city or other political subdiviS~ q~d the state or country or
other place the acknowledgm~
Notaly
VERNA RIOGWAY
NOTARY PUBLIC
STATE OF NEVADA
APPT. No. 96-2987-1
MY APPT EXPIRES JULY t8, 2004
DISTRICT
SECT1ON
BLOCK
LOT
COUNTY OR TOWN
RECORDED AT REQUEST OF
Fidelity National Title Insurance Company of New York
RETURN B Y MAIL TO
FREDERIC}~ J. TEDESCHI
%ATTORNEY AT LAW
P.O. BOX 321
OREENPORT, N. Y. 11944
516 765-3524
Number of pages
TORRENS
Serial #
Certificate #
Prior rtl #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
RECURDEt
2001 Jvc., 22 01:33,:05
SUFFOLK CouM V?
L ~0o012i25
P 898
o]~ 00-4292U
Recording / Filing Stamps
Page / Filing Fee
ttandling
TP-584
Notation
EA~52 17 (County)
EA-5217 (State)
ITP. T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
500
Sub Total
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock
1000 O33o.D
Lot
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Doal Town . Dual Connty__
tteld for Apl)ortiomnent __
Transfer ]'ax
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two filmily
dwelling only.
YES or NO
I£NO, see appropriate tax clause ou page
__ of tiffs instnJmcnt.
Community Preservation Fund
Consideration Amount $ ~
CPF Tax Due $-~O
Improved
Initials
Satisfactions/Discharges/Releases List Property Owners Mailing Addres!
RECORD & RETURN TO:
Vacant Land
TD
FREDERICK J. TEDESCHI
ATTORNEY AT LAW
P.O. BOX 321
GREENPORT, N. Y. 11944
631 765-3524
TD
TD
9_J Suffolk County Recording & Endorsement Page
This page lbnns pm-t of the attached WARRANTY DEED
IS I Title Company Information
Co. Name
(SPECIFY TYPE OF INSTRUMENT )
_ made by:
YVONNE P. JONES
TO
YVONNE P. JONES and THERESA PEPIN
The premises herein is sittmted in
SUFI:OLK COUNTY, NEW YORK.
In the Tovmship of
In Ihe VILLAGE
or HAMLET o£
SOUTHOLD
GREENPORT
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLAC2 INK ONLy PRIOR TO RECORI)ING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 00-42920
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
033.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
06/22/2001
01:33:05 PM
D00012125
898
Lot:
061.000
Received the Following Fees For
Page/Filing $9.00
COE $5.00
EA-STATE $25.00
Cert. Copies $0.00
SCTM $0.00
Comm. Pres $0.00
TRANSFER TAX NUMBER: 00-42920
THIS PAGE IS
Above Instrument
Exempt
NO Handling
NO EA-CTY
NO TP-584
NO RPT
NO Transfer tax
NO
Fees Paid
A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$15.00 NO
$0.00 NO
$69.00
Edward P.Romaine
County Clerk, Suffolk County
REAL PROPERTY TRANSFER REPORT
RP - 5217
1.1~ 1465
lound Road
I, Greenport
I JONES
I PEPIN
] Greenport
I 119441
I YVONNE P.
FIRST NAME
THERESA
3. Tax Indicate where future Tax Bills are to be sent
BIBInB if other than buyer eddmss (at bottom of form)
Roll panels t~nlfef~d on the deed I O, N , E I # of Parcels OR Part of a Parcel
.rop,r~ [ 150 Ixl 210 Io.I ....
(Oof, y if P~t of a p~mM) Ch~ck ms the~ apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision A43proval was Required for Transfer []
4C. Pamel Approved for Subdivision wltfl Map Provided ~-1~
YVONNE P.
B. SaB~ I JONES {
I
7. Cheek the box belew which most aecuratMy ~e~erlbe~ the u~e o~ the iwo~ at the thee of ~M~.
One Family Residential E [] Agricultural [[~ Community Service
2 or 3 Family Residential F ~ Commercial ~K~ Industria~
Residential Vacant Land G~.~ Apartment Public Service
Non-Residendat Vacant Land HL._j Entertainment Amusement Forest
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
IOA. Property Locat~l within an Agricultural District []
10B. Buyer received e disclosure notice indicating []
A
B
C
D
I 6 / 19 / 2ooT
13. FuH~alePrice i i , ~ , '~ 0 --
qFull Sale Price is the total amouof paid for the property irmluding personal property,
This payment may be in the form of cash, other property or goods, or the assumption of
mor[gages or other obligstions,) P!e~ round to the nearest whole dollar amount
14.1ndkatethevMueof~nal [ -- 0 --
m'e~e't~imalud~l, the~ , , , · 0 0 I
A
B
C
D
E
F
G
H
18. PropertyCla~ ~,1 ,~ I-I I 19. SehootOl~etNamel ~-~-~.w~-~- ct,,-.l~nnl T~4~-.rt~-~-. I
I 1000-33-4-61 I I I
i I I I
BUYER
ound oa , Oree~por%, N.Y.11944
10004 Arbuckle Drive, Las Vegas, Nevada 89134
I
631 I 765-3524