HomeMy WebLinkAboutL 12120 P 686 Administrator's Deed (Single Sheet) (NYBTU 8005)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
·
THIS INDENTURE, made the of May, in the year Two Thousand One .
BETWEEN,
HECTOR PEMBERTON, residing at 31165 Old Main Road, Orient, New York 11957, as
administrator of the Estate of DONALD B. PEMBERTON, late of Greenport, New Yxork, who died
intestate on the 29th day of July, in the year Two Thousand
the party of the first part, and { 0 0 I _..--- ~ ------ ~--~ 7
THOMAS W. KNOWLTON and SHEIL~. CROWLEY, both residing at 348 West 23 Street, New
York, New York l0011 et.Z, '/-e,~,~:,.q /~y /'/~a_
party of the second part,
"W!TNESSETH, that whereas letters of administration were issued to the party of the first part by the
Surrogate's Court Suffolk County, New York on October 23, 2000, and by virtue of the power and
authority given by Article 11 of the Estates, Powers and Trusts Law, and in consideration of ONE
HUNDRED EIGHTY THOUSAND ($180,000.00) DOLLARS, 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 Incorporated Village of Greenport, Town of Southold, County of
Suffolk and State of New York, known and designated as Lots Nos. 70 and 71 on a certain map entitled,
"Map of Sterling Manor" filed in the Office of the Clerk of the County of Suffolk on June 18, 1873, as
Map No. 53; said lots when taken together are more particularly bounded and described as follows:-
BEGINNING at a point on the southerly side of Monsell Place distant westerly 170.0 feet from the
comer formed by the intersection of the southerly side of Monsell Place and the westerly side of
Atlantic Avenue; said point also being the division line between Lots 71 and 72 as shown on the above
mentioned map;
RUNNING THENCE along said division line South 17 degrees 33 minutes 40 seconds East, 120.00 feet
to a point;
THENCE South 72 degrees 26 minutes 20 seconds West, 84.00 feet to a point;
THENCE North 17 degrees 33 minutes 40 seconds West, 120.00 feet to the southerly side of Monsell
Place;
THENCE along the southerly side of Monsell Place, North 72 degrees 26 minutes 20 seconds East,
84.00 feet to the division line first above mentioned, the point or place of BEGINNING.
Bt~ING ,~ND INTENDED TO BE the same premises as described in deed dated 10/1/40 and recorded in
the Suffolk County Clerk's Office on 1/14/40 in Liber/Reel 2128 page 316.
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,
TOGETHER' 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 part 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 granted unto the party of the second part, the
distributees or successors and assigns of the party of the second part 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 encumbered in any way whatever, except as aforesaid.
AND subject to the trust fund provisions of section thirteen of the Lien Law.
The word "party" shall be construed as if it reads "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
IN PRESENCE OF:
STATE ~)F NEW YORK, COUNTY OF SUFFOLK ss.:
On the,]~ay of May, 2001, before me, the .undersigned, personally appeared HECTOR PEMBERTON
personally known to me or proved to me on the basis of satisfactory evidence to be thc 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 capacity(ies), and that by his/her/their signature(s) on the instrument,
the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument.
WILLIAM H. PRICE, JR.
Notary Public, State of New York
No. 4644944, Suffolk County
Term Expires February 28, 20~---~''''~
RETURN BY MAIL TO:
JENNIFER B. GOULD, ESQ.
PO BOX 177
GREENPORT, NY 11944
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee
Handling
TP-584
Notation"
EA-52 17 (County)
EA-5217 (State)
R.P.'LS.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Deed / Mortgage Tax Stamp
FEES
',. Sub Total .. -
5 O0
Sub Total 7'-3
GRAND TOTAL '?,:~:-~'~ --"
1001
Real Properly Tax Service Agency Verification
Dist. I Section B lock
1
002.00 02.00
Lot
027.000
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Jennifer B. Gould, Esq.
PO Box 177
Greenport, NY 11944
Suffolk
'lhis page fOHllS l~u't of the attached
HECTOR PEMBERTONt
ESTATE OF DONALD B..PEMBERTON
Recording / Filing Stamps
Mortgage Amt.
1. Basic 'Fax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. 'FAX
Dual 'rown~ Dual County__
Held for Apportionment ____
Transfer 'Fax ~,,~_~')
Mausion 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 ou page #
of this instru~nent.
Community Preservation Fund
Consideration Amount $ 180,000.00
CI'F Tax Due $ 600.00
hnproved X
Vacant Land
'm /0
TD
TD ~
I.I
Title Comlm.y lnformntion
ICo. N,ame Commonwealth Land Title
RHS001X909
Recording & Endorsement Page
Administrator's Deed
made by:
(SPECIFY TYI'E OF INS'IRUMEN]' )
'lhe prenfises herein is situated in
SUFFOLK COUNrlT, NEW YOP, K.
TO IntheTownslfipof $outhold
THOMAS W. KNOWLTON and SHEIL~K, IntheVILLAGE
CROWLEY orlIAMLETo£ Greenport
BOXES 5 'II-IRU 9 MUST BE TYPED OR PRIN1ED IN BLACK INK ONLY I'PdOR TO RECORDING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Numb'er of Pages: 4
TRANSFER TAX NIIMBER: 00-39328
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
002.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$180,000.00
05/29/2001
11:31:20 AM
D00012120
686
Lot:
027.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing
COE
EA-STATE
Cert. Copies
SCTM
Comm. Pres
$12.00 NO Handling
$5.00 NO EA-CTY
$25.00 NO TP-584
$0.00 NO RPT
$0.00 NO Transfer tax
$600.00 NO
TRANSFER TAX NUMBER: 00-39328
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.0O NO
$15.00 NO
$720.00 NO
$1,392.00
Edward P.Romaine
County Clerk, Suffolk County
FOR'COUNTY USE ONLY
Cl. SWl8 Code
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
C2. Date Deed Recorded
Month Day Year
C3. Book
PROPERTY INFORMATION I
REAL PROPERTY~TRANSFER REPORT
~ATEOF NE~YORK
STATE BOARD 6~ REAL PR~PER~ SERVICES
RP:?,', ,5217
RP-S21~ Re~ 3/97
I Property I 219
Location
STREET NUMBER
[ Southold
CITY OR TOWN
2. Buyer I Knowlton
Name LAST NAME / COMPANY
Crowley
Monsell Place
STREET NAME /;
I Greenport I 11944 I
VILLAGE ZIP CODE
I Thomas W. I
FIRST NAME
Sheila K. I
3. Tax
Billing
Address
LAST NAME / COMPANY
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
FIRST NAME
LAST NAME , COMPANY FIRST NAME
STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE
5. Deed
Property
Size
6. Seller
4. Indicate the number of Assessment ~ (Only if Part of a Parcel) Check as they apply:
Roll parcels transferred on the deed I , , 1 I # of Parcels OR, , Part of a Parcel 4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
I I x I I OR I .... , 2, 2 I 4c. Parcel Approved for Subdivision with Map Provided []
FRONT FEET DEPTH ACRES
I Estate of Donald B. Pemberton I I
LAST NAME COMPANY FIRST NAME
I I I
Name
LAST NAME, COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
i~ One Family Residential E~ Agricultural
2 or 3 Family Residential F Commercial
Residential Vacant Land G Apartment
Non-Residential Vacant Land H Entertainment / Amusement
I SALE INFORMATION I
11. Sale Contract Date I 0 3 / 15 / 0
Month Day Year
Community Service
Industrial
Public Service
Forest
12. Date of Sale I Transfer
I o5 / 07 / Ol I
Month Day Year
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received ~ disclosure notice indicating []
that the property is.in an Agricultural District
15. Checkone or mom of these conditions as applicable to transfer:
A
B
C
D
E
F
G
H
I
J
13. Full Sale Price I , i , 1, 8, O, O, O, O, 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 bther obligations.) Please round to the nearest whole dollar amount,
14.1ndicate the value of personal I , , , , -, 0, -, o , o I
property included in the sale ~ ~ ·
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill
16. Year of Assessment Roll from I 0, 01 17. Total Assessed Value (of all parcels in transfer) I
which information taken '
Sale Between Relatives or Former Relatives
Sale Between Related Compames 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 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
3, 4,0,01
' ½ ' , ½ ' , ~
18. Property Class I 2, 1, 0 I-I I 19. School District Name r Greenport I
20. Tax Map Identifier(s) I Roll Identifier(s) (If more than four, attach sheet with additional identifier(s))
I 1001-002-02-027 ] I
I I I I
I CERTIFICATION I
[ certify that all of the items of information entered on this form are true and correct (to the best of my knowledge and belied and I understand that the making
of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and fifinoo of false instruments.
BUYER
BUYER SIGNATURE
10.5/07/01
DATE
348 I West 23 Street
STREET NUMBER STREET NAME {AFTER SALE)
New York I ~ ' I 10011
CITY OR TOWN STATE ZIP CODE
SELLER
' - ~ ' 05/07/01
SELLER SIGNATURE DATE
BUYER'S ATTORNEY
Gould
Jennifer B.
LAST NAME
FIRST NAME
631 I 477-8607
AREA CODE TELEPHONE NUMBER
~SESSOR
COPY