Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
7772 Chain of Title Amended copy from Julia - Copy
Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that it has examined the records of the Clerk of the County of Suffolk for the chain of title from the ownership of Charlotte Dyer to date, of record on the following premises: 1. 21920 Main Road, Orient, New York - Tax Map No. 1000 - 017.00- 06.00- 014.003 2. Main Road, Orient, New York - Tax Map No. 1000- 017.00- 06.00- 014.002 3. 22040 Main Road, Orient, New York - Tax Map No. 1000- 017.00- 06.00- 009.002 4. 265 Racketts Court, Orient, New York - Tax Map No. 1000 - 017.00- 06.00- 009.001 5. 405 Racketts Court, Orient, New York - Tax Map No. 1000- 017.00- 06.00 - 008.000 6. Racketts Court, Orient, New York - Tax Map No. 1000- 017.00- 06.00- 007.000 Said search discloses the following: As to Tax Man No. 1000- 017.00- 06.00- 014.003 and 014.002: William T. Seward and Sarah E. Seward, his wife Liber 298 cp 526 To Dated: 10/16/1886 Caleb A. Dyer Loretta Rackett wife of Edward E. Rackett To Caleb A. Dyer Rec'd: 10/18/1886 (Part of tax lot 014.002) Libor 514 ep 543 Dated: 3/29/1902 Rec'd: 3/31/1902 (Part of tax lot 014.002) Caleb A. Dyer died intestate a resident of Suffolk County on January 12, 1910, leaving Charlotte Dyer, his wife, John Dyer, son and Julia Dyer, daughter, Leander B. Rackett; E. Augusta Rackett, E. Irving Rackett and Clara, his wife, Elisha M. Rackett and Jane A., his wife, all heirs and interested in the Estate of Elisa S. Rackett, deceased To Charlotte H. Dyer Liber 539 cp 367 Dated: 8/26/1903 Ree'd: 9/01/1903 (Tax lots 014.003 and the easterly part of 0014.002 and more) 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title „ INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued Also all right title and interest in and to a proposed three rod road lying westerly of the lands of the said Charles N. Franklin estate, Provided also that the said part of the second part shall and may have an undisputed right of way over the lands south the premises hereby conveyed to connect with State Street either by teams or on foot, the said right of way to be located just west of the lands of Jane A. Rackett until such time as a three rod road may be opened for the public. And when such three rod road shall be opened in this vicinity to connect the Kings Highway with State Street said road shall and may be opened just westerly of the lands of the said Jane A. Rackett provided that any damages awarded there for shall accrue to the owners of the property westerly therefrom who may be then in possession thereof, Charlotte H. Dyer died intestate a resident of Suffolk County on August 2, 1910, Suffolk County Surrogates File No. 19019, shows heirs as son, John D. Dyer and daughter, Julia D. Dyer. Julia D. Dyer To John D. Dyer Liber 798 ep 303 Dated: 2/05/1912 Rec'd: 2/06/1912 (Premises & more) John D. Dyer died testate a resident of Suffolk County on August 4, 1964, Suffolk County Surrogates File No. 1298P1964, devising premises to Julia B. Tuthill. Julia B. Tuthill died testate a resident of Suffolk County on October 4, 1966, Suffolk County Surrogates File No. 1503P1966, leaving son John Brown Tuthill as devisee under Paragraph 2 and 4 of her last will and testament. John B. Tuthill, as devisee and remainderman under the Last Will and Testament of Julia B. Tuthill who died testate on 10/04/1966 TO The John B. Tuthill Family Limited Partnership The John B. Tuthill Family Limited Partnership To South Dyer Limited Liability Company LAST DEED OF RECORD Liber 12010 cp 079 Dated: 12/27/1999 Rec'd: 12/28/1999 (Tax Lots 014.003 & 014.002) Liber 12574 cp 090 Dated: 8/01/2007 Rec'd: 12/05/2008 (Tax Lots 014.003 & 014.002) 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued As to Tax Man No. 1000- 017.00- 06.00- 009.001 and 009.002: Elisha S. Rackett and Caroline E. Rackett, his wife Liber 266 cp 543 To Dated: 8/18/1882 Charles N. Franklin Elisha S. Rackett and Caroline E. Rackett, his wife To Charles N. Franklin Rec'd: 8/23/1882 (Northerly p/o tax lot 9.1 & 9.2) Liber 266 cp 546 Dated: 8/18/1882 Rec'd: 8/23/1882 (Southerly p/o tax lot 9.1 & 9.2) Charles N. Franklin died a resident of Suffolk County on June 27, 1885, leaving his wife Phebe J. Franklin. Phebe J. Franklin Liber 550 cp 300 To Dated: 2/18/1904 Mary Griffin Ree'd: 3/10/1904 Mary Griffin Liber 805 ep 288 To Dated: 2/28/1912 Julia D. Dyer Rec'd: 2/28/1912 (includes the easterly '' /z of the Northerly 289.5 of tax lot 007.000) Together with all the right, title and interest of the party of the first part of in and to said proposed road and of in and to that portion of the Kings Highway adjoining said premises on the north. Julia D. Dyer later known as Julia Dyer Vail died a resident of Suffolk County in 1941. Sheldon B. Vail and Earle H. Vail, as Executor of the last will and testament of Julia D. Vail, deceased To Annie T. Wysocki and Bertha V. Wysocki Liber 2487 cp 545 Dated: 7/19/1945 Rec'd: 9/26/1945 (includes the easterly '/z of the Northerly 289.5 of tax lot 007.000) Together with all the right, title and interest of the parties of the first part in and any part of adjoining roadway on the Northerly side of the premises and to all right, title and interest in and to the Main Road in front of and adjoining said premises. 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 .�. t Fidelity National Title INSURANCE SERVICE S,LLC TITLE NO.7404- 007772 -AMD CHAIN OF TITLE continued Annie T. Moon (f /k/a Annit T. Wysocki and Liber 7248 ep 364 Bertha W. Vaughan (f /k/a Bertha V. Wysocki) Dated: 9/22/1972 To Ree'd: 9/25/1972 Glenn E. Moon and Annie R. Moon, his wife (includes the easterly' /2 of the Racketts Court) TOGETHER with all the right, title and interest of the parties of the first part in and to any part of adjoining roadway (known as Rackett's Court) on the westerly or northwesterly side of the premises, and to all right, title and interest in and to Main Road in front of and adjoining said premises. As to Tax Man No. 1000 - 017.00- 06.00- 009.001: Glenn E. Moon and Annie T. Moon, his wife Liber 9429 ep 358 To Dated: 9/14/1983 Jill Muir Rec'd: 9/21/1983 TOGETHER with the right to use of a Right of Way 29% feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. Jill Griffing Muir died a resident of Suffolk County on 1/04/2018, Suffolk County Surrogates File No. 2018 -190. Jonathan Griffing Muir, as Executor of the Last Liber 12979 cp 060 Will and Testament of Jill Muir, deceased Dated: 9/17/2018 To Rec' d: 9/19/2018 Jonathan Griffing Muir TOGETHER with the right to use of a Right of Way 29 % feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO.7404- 007772 -AMD CHAIN OF TITLE continued Jonathan Griffing Muir Liber 13032 ep 714 To Dated: 7/26/2019 Thomas E. Foster, as Trustee of The Thomas Rec'd: 10/16/2019 E. Foster Revocable Trust dated March 20, 2019 and Dinah Seiver, as Trustee of The Dinah Seiver Revocable Trust dated March 20, 2019 TOGETHER with the right to use of a Right of Way 29 % feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. LAST DEED OF RECORD As to Tax Map No. 1000- 017.00- 06.00- 009.002: Glenn E. Moon and Annie T. Moon, his wife Liber 8554 cp 250 To Dated: 12/12/1978 Alfred W. Rose and Elizabeth H. Rose, his wife Rec'd: 12/22/1978 TOGETHER with the right to the use (in common with others) of the aforesaid private road known as Rackett's Court abutting saidpremises on the westerly line. 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. Alfred W. Rose and Elizabeth H. Rose, his wife Liber 11866 cp 825 To Dated: 11/15/1997 Elizabeth H. Rose Rec'd: 12/09/1997 TOGETHER with the right to the use (in common with others) of the aforesaid private road known as Rackett's Court abutting said premises on the westerly line. 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. Elizabeth H. Rose Liber 12143 cp 871 To Dated: 7/27/2001 Susan Rose Charming and Elizabeth H. Rose, Rec'd: 9/26/2001 As Trustees under Agreement of Elizabeth H. Rose dated February 14, 2000 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO.7404- 007772 -AMD CHAIN OF TITLE continued TOGETHER with the right to the use (in common with others) of the aforesaidprivate road known as Rackett's Court abutting said premises on the westerly line. 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. Susan Rose Channing and Donald Bruce Rose, Liber 12746 cp 024 As Trustees under Agreement of Elizabeth H. Dated: 9/13/2013 Rose dated February 14, 2000 Rec'd: 9/25/2013 To Susan Grella Rodriguez 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. LAST DEED OF RECORD As to Tax Man No. 1000- 017.00- 06.00 - 008.000:. Leander B. Rackett; E. Augusta Rackett, E. Irving Rackett and Clara, his wife, Elisha M. Rackett and Jane A., his wife, all heirs and interested in the Estate of Elisa S. Rackett, deceased To Charlotte H. Dyer Liber 539 ep 367 Dated: 8/26/1903 Ree'd: 9/01/1903 (Tax lots 014.003, 008.00, 007.000 and the Easterly part of 0014.002) Also all right title and interest in and to a proposed three rod road lying westerly of the lands of the said Charles N. Franklin estate, Provided also that the said part of the second part shall and may have an undisputed right of way over the lands south the premises hereby conveyed to connect with State Street either by teams or on foot, the said right of way to be located just west of the lands of Jane A. Rackett until such time as a three rod road may be opened for the public. And when such three rod road shall be opened in this vicinity to connect the Kings Highway with State Street said road shall and may be opened just westerly of the lands of the said Jane A. Rackett provided that any damages awarded there for shall accrue to the owners of the property westerly therefrom who may be then in possession thereof. Charlotte H. Dyer wife of Caleb A. Dyer Liber 566 ep 88 To Dated: 2/27/1905 Charles L. Young Rec'd: 3/31/1905 (Tax Lot 008.000) 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 But Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued And the party of the first part grants and conveys to the party of the second part, his heirs and assigns a right of way over said "Racketts Court" hereafter to be laid out three rods in width and extending from the south line of the premises hereby conveyed to the Kings Highway so called. And the party of the first reserved to herself her heirs and assigns a right of way over a strip of land one and one half (1 %a) rods in width on the westerly side of the premises hereby conveyed which is to form a part of Racketts Court. It being understood and agreed by and between the parties to this conveyance and their heirs and assigns, as a private roadway and any improvement thereon must be made at the expense of the party or parties so desiring it. It is further agreed by and between the parties to this conveyance that the party of the first part conveys only such right of way title and interest as to Racketts Court, as already fenced in and as to the land herein conveyed, as was conveyed to her by Rackett et al by deed recorded in Suffolk Co. Clerks office in Liber 539 of deeds page 367 and is released from any claims which may arise from the use of the right of way conveyed in this instrument. Charles L. Young and Evelyn B. Young, his wife Liber 991 cp 41 To Dated: 12/04/1919 Fred W. Latham Rec'd: 12/08/1919 And the parties of the first part grant and convey to the party of the second part, his heirs and assigns a right of way over said "Racketts Court" now or hereafter to be laid out three rods in width and extending from the south line of the premises hereby conveyed to the Kings Highway, so called, and the party of the first reserve to themselves their heirs and assigns a right of way over a strip of land one and one -half rods in width on the westerly side of the premises hereby conveyed, which is to form a part of Racketts Court. It being understood and agreed by and between the parties to this conveyance and their heirs and assigns, as a private roadway and any improvement thereon must be made at the expense of the party or parties desiring it. It is further agreed by and between the parties to this conveyance that the parties of the first part conveys only such right of way, title and interest as to Racketts Court, as already fenced in, and as to the land herein conveyed, as was conveyed to her by Rackett et al by deed recorded in Suffolk County Clerk's office in Liber 539 of Deeds page 367 and is released from any claim which may arise from the use of the right of way conveyed in this instrument. Fred W. Latham and Edna H. Latham, his wife Liber 2270 cp 370 To Dated: 7/30/1938 Gerald G. Latham Rec'd: 1/19/1943 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued And the parties of the first part grant and convey to the party of the second part, his heirs and assigns a right of way over said "Racketts Court" now or hereafter to be laid out three rods in width and extending from the south line of the premises hereby conveyed to the Kings Highway, so called, and the party of the first reserve to themselves their heirs and assigns a right of way over a strip of land one and one -half rods in width on the westerly side of the premises hereby conveyed, which is to form a part of Racketts Court. It being understood and agreed by and between the parties to this conveyance and their heirs and assigns, as a private roadway and any improvement thereon must be made at the expense of the party or parties desiring it. It is further agreed by and between the parties to this conveyance that the parties of the first part conveys only such right of way, title and interest as to Racketts Court, as already fenced in, and as to the land herein conveyed, as was conveyed to her by Rackett et al by deed recorded in Suffolk County Clerk's office in Liber 539 of Deeds page 367 and is released from any claim which may arise from the use of the right of way conveyed in this instrument. Gerald G. Latham To Bryant L. Tabor Liber 5167 ep 188 Dated: 5/15/1962 Rec'd: 5/17/1962 TOGETHER with and SUBJECT to a right of way set forth in deed recorded in Liber 2270 of conveyances, page 370, in the Suffolk county clerk's office. Bryant L. Tabor died a resident of Suffolk County on 12/22/1977, Suffolk County Surrogates File No. 2098P1977, leaving premises to Mary Cleo Tabor, his wife. Mary Cleo Tabor died a resident of Suffolk County on 7/17/2013 William W. Meyer, as Executor under the Liber 12804 cp 668 Last Will and Testament of Marycleo Tabor, Dated: 1/07/2015 To Ree'd: 1/21/2015 Irene M. Treiber TOGETHER with and subject to a certain right of way recorded in Liber 2270 page 370. LAST DEED OF RECORD 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO.7404- 007772 -AMD CHAIN OF TITLE continued As to Tax Man No. 1000- 017.00- 06.00- 007.000 (Rackett's Court): Easterly % of Rackett's Court: Leander B. Rackett, E. Augusta Rackett, Liber 551 cp 03 E. Irving Rackett and Clara, his wife, Dated: 8/06/1903 Elisha M. Rackett and Jane A., his wife, all Ree'd: 2/23/1904 heirs and interested in the estate of Elisha S. Rackett, deceased To Phebe J. Franklin widow of Charles N. Franklin It being agreed by the parties of the firstpart that they will open the same amount of land adjoining the some on the west thereby making a three rod road open at the north end, all of which shall be for the convenience and use of the parties of the first and second parts their heirs and assigns forever, this transfer being or intended to be in accordance with an agreement dated May 6, 1885 and signed by Elisha S. Rackett, Caroline E. Rackett and Charles N. Franklin. Phebe J. Franklin To Mary Griffin Mary Griffin To Julia D. Dyer Liber 550 ep 300 Dated: 2/18/1904 Rec'd: 3/10/1904 Liber 805 ep 288 Dated: 2/28/1912 Rec'd: 2/28/1912 (Premises & more) Together with all the right, title and interest of the party of the firstpart of in and to said proposed road and of in and to that portion of the Kings Highway adjoining said premises on the north. Julia D. Dyer later known as Julia Dimon Dyer Vail died in 1941. Sheldon B. Vail and Earle H. Vail, as Liber 2487 ep 545 Executor of the last will and testament of Dated: 7/19/1945 Julia D. Vail, deceased Rec'd: 9/26/1945 To (includes the easterly % tax lot Annie T. Wysocki and Bertha V. Wysocki 007.000) 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued Together with all the right, title and interest of the parties of the first part in and any part of adjoining roadway on the Northerly side of the premises and to all right, title and interest in and to the Main Road in fi•ont of and adjoining said premises. Annie T. Moon (f /lda Annit T. Wysocki and Liber 7248 cp 364 Bertha W. Vaughan (f /k/a Bertha V. Wysocki) Dated: 9/22/1972 To Rec'd: 9/25/1972 Glenn E. Moon and Annie R. Moon, his wife (includes the easterly %2 tax lot 007.000) TOGETHER with all the right, title and interest of the parties of the first part in and to any part of adjoining roadway (known as Rackett's Court) on the westerly or northwesterly side of the premises, and to all right, title and interest in and to Main Road in front of and adjoining said premises. Easterly' /2 of Rackett's Court adjoinin tax map no 1000- 017.00- 06.00- 009.001: Glenn E. Moon and Annie T. Moon, his wife Liber 9429 cp 358 To Dated: 9/14/1983 Jill Muir Rec'd: 9/21/1983 TOGETHER with the right to use of a Right of Way 29%2 feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. Jill Griffing Muir died a resident of Suffolk County on 1/04/2018, Suffolk County Surrogates File No. 2018 -190. Jonathan Griffrng Muir, as Executor of the Last Liber 12979 cp 060 Will and Testament of Jill Muir, deceased Dated: 9/17/2018 To Rec'd: 9/19/2018 Jonathan Griffrng Muir 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued TOGETHER with the right to use of a Right of Way 29 % feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. Jonathan Griffing Muir Liber 13032 cp 714 To Dated: 7/26/2019 Thomas E. Foster, as Trustee of The Thomas Ree'd: 10/16/2019 E. Foster Revocable Trust dated March 20, 2019 and Dinah Seiver, as Trustee of The Dinah Seiver Revocable Trust dated March 20, 2019 TOGETHER with the right to use of a Right of Way 29 % feet in width, in common with others, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 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. Easterly `/Z of Rackett's Court adjoining Tax Map No 1000 - 017.00- 06.00- 009.002: Glenn E. Moon and Annie T. Moon, his wife Liber 8554 ep 250 To Dated: 12/12/1978 Alfred W. Rose and Elizabeth H. Rose, his wife Rec'd: 12/22/1978 TOGETHER with the right to the use (in common with others) of the aforesaidprivate road known as Rackett's Court abutting said premises on the westerly line. 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. Alfred W. Rose and Elizabeth H. Rose, his wife Liber 11866 cp 825 To Dated: 11/15/1997 Elizabeth H. Rose Rec'd: 12/09/1997 TOGETHER with the right to the use (in common with others) of the aforesaid private road known as Rackett's Court abutting said premises on the westerly line. 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO.7404- 007772 -AMD CHAIN OF TITLE continued 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. Elizabeth H. Rose Liber 12143 cp 870 To Dated: 8/14/2001 Susan Rose Channing and Elizabeth H. Rose, Rec'd: 9/26/2001 As Trustees under Agreement of Elizabeth H. Rose dated February 14, 2000 Susan Rose Charming and Donald Bruce Rose, Liber 12746 ep 024 As Co- Trustees under Agreement of Elizabeth Dated: 9/13/2013 Rose dated February 14, 2000 Rec'd: 9/25/2013 To Susan Grella Rodriguez 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. LAST DEED OF RECORD Westerly'' /: of tax lot 007.000: Leander B. Rackett; E. Augusta Rackett, Liber 539 cp 367 E. Irving Rackett and Clara, his wife, Dated: 8/26/1903 Elisha M. Rackett and Jane A., his wife, all Rec'd: 9/01/1903 heirs and interested in the Estate of Elisa (Premises & more) S. Rackett, deceased To Charlotte H. Dyer Also all right title and interest in and to a proposed three rod road lying westerly of the lands of the said Charles N. Franklin estate, Provided also that the said part of the second part shall and may have an undisputed right of way over the lands south the premises hereby conveyed to connect with State Street either by teams or on foot, the said right of way to be located just west of the lands of Jane A. Rackett until such time as a three rod road may be openedfor the public. And when such three rod road shall be opened in this vicinity to connect the Kings Highway with State Street said road shall and may be opened just westerly of the lands of the said Jane A. Rackett provided that any damages awarded there for shall accrue to the owners of the property westerly therefrom who may be then in possession thereof. 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued Charlotte H. Dyer died intestate a resident of Suffolk County on August 2, 1910, Suffolk County Surrogates File No. 19019, shows heirs as son, John D. Dyer and daughter, Julia D. Dyer. Julia D. Dyer To John D. Dyer Liber 798 cp 303 Dated: 2/05/1912 Ree'd: 2/06/1912 (Premises & more) John D. Dyer died testate a resident of Suffolk County on August 4, 1964, Suffolk County Surrogates File No. 1298PI964, devising premises to Julia B. Tuthill. Julia B. Tuthill died testate a resident of Suffolk County on October 4, 1966, Suffolk County Surrogates File No. 1503P1966, leaving son John Brown Tuthill as devisee under Paragraph 2 and 4 of her last will and testament. John B. Tuthill, as devisee and remainderman Liber 12010 cp 079 under the Last Will and Testament of Julia B. Dated: 12/27/1999 Tuthill who died testate on 10/04/1966 Rec'd: 12/28/1999 TO (Premises & more) The John B. Tuthill Family Limited Partnership 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. The John B. Tuthill Family Limited Partnership Liber 12574 cp 090 To Dated: 8/01/2007 South Dyer Limited Liability Company Rec'd: 12/05/2008 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. LAST DEED OF RECORD Rackett's Court is also subject to the Right of Way granted to Tax Map No. 1000- 017.00- 06.00- 008.000 presently owned by Irene M. Treiber. 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. 7404 - 007772 -AMD CHAIN OF TITLE continued This certificate is prepared for the limited purposes set forth herein and does not constitute an abstract of title nor set forth any defects, liens or encumbrances thereon. No searches have been made other than as expressly stated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall under no circumstances exceed the amount of Five Thousand Dollars ($5,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Search dated: September 21, 2020 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC SAND16k J. GOLESKI ASSISTANT VICE PRESIDENT 24 Commerce Drive • Riverhead, New York 11901 • (631) 727 -0600 • Fax: (631) 727 -0606 -._j to At Lo a Al W IN 0 _mil 12 526 SZ.C� : : �.,{.. C,.u,W.,.�- !Ui/ -, �•'�, '��,.v :�a. +uLrYJV�.2�9 ]. ., Y'.i.:�� �M�.CWob e/.nc(, A��+1 -W kYn.t�i,(_Wd All •u llv nniie, r p U .✓ r1 //,, i4 - cll� and, @ I J, Ad,� 0 U I { ✓� ;. _P„� a,n.a .n.��, �'I wu d..s_d, o-�� d <+: �„ _ G.,�.,, �i!l �i.�.� i w � I >rw U p ii u - rr .A G� ` t� -o-�,.� r�cv�- 'f,,�/.�L•U�%C /� In.. l�'�tictf -.. '�e. �wA.d...�,�vi- t,'..en � .t-� �,n,a,� I u A-%. L-.o_. L �v_ ..� �-{'1 AA �' l,:L, ✓CE2✓/(tYUJ e1.WOt OLaAn,L�.l.n,1M1AM1.6i�Yl/ 4 a._ . ?.vLJV J�FACL.�..e_y dL� �( �I OO 0 U i ! 0 cn '�- c'.,��a„- , ac.P_C� �•p -C«.w. i. ��nn.�,�,� , ceu.�e.� a.�v� e.m..�P'�.nn..; .,,�.A -o JrL._� ra�wd. ..roa.yy' U IY 0a 0 � �. 3.�av�keX.t a. --..a. fi __ o i"'L� ✓__$.t .P-.� /r -2�e. � ,a C..,..,a. .. � N, I i.' _ .. an- c.,y., Wow.. ,3 4,4-t , 1 J • 'p�`�-{ L S ra 527,.. i IL� 7. S --d e 'q�,z _ a_ i it •- P,.,...,wiu u R.,e- w�Q.+y e.wn.w�, °,d, aRC A"�,wy��� ._�_,� e.r�w�.�.o(. ��v�,o,��pi -vu-o �en.,io-u Av °S> u✓,n .H . � Ud�uw`A' n. na - F�:Aeu..0 -� : """�, fi'i a- .� -.r'.. ,i/ ,>.Qo�O a.,.�.d l) , .�',- ��_ cl_<.a ot. L a� i G2 ki i.til.m,a a.- N-o C� Pcv.- d- ..Q- Qati,fe •no.: -Q.y. - f�- C..w..Q -�G_ �s.('e., Il..t 4- GS ,0 iiru0d.'- �Rz.v� ,5 o-f. e -�. Fo.P. uizC,.e� eS. `Y' --k.6C ',r 'A ., 1,._. IN 5 3, Z, r7Le j a �J�+ -tt a.C.:�3 rFttvil,u, � �.•� ol.t2ol- �- o-Gen. I1, /853., r l 0 A � 1e V�. ;i..,. L:,Z<n. Si.- k].zeoCo, 'I".a.� 2.2�-...,... e,�....,C. `4 eRi.,A1 p x, tl },� 'r✓l�� ,�.;,�dC�:� UUo...�.,�.,.�„A�#. ,r-o ��e �,,.1.��. ,�e�; �,>A,.I-C�w ,<,.:1�..a.Q�L �... ...; Rn,.",a�ti.kw h C..e. �4CN<.Dui,.J.� , - Z.e,.s.a[.:;[:'�..,.�.cu to a... -.d_ 4',.,.nA-e,. -A-Gv�.l::r L, iww,.w,.u.vl.tn� ew. -d�. xe.u,.�.,.dlnia, �,i;�iaj ,uvuce... :..�✓.oL hCvue�;. a.n.:.d. oln.a 'rz@ k 4p"i eP.a.w,.- A. ,�- I:,_,_ r��e. '�!. Ld 11) ,A - r � h,� R,;,, n"C.�.� o ..,, ,- �„�.. �,1.., � �� "L�.<��-, a-.-. 8 'G�.4� �,�.- •fin -- �5�, C��l 1 � w. .. �'a.NK/� �y y Y�ILJ✓1- CV_�).� a�O °d M� .1'�_ (1- ��+(y.� �INl2.- 'C9'��li� .A!-� i I I i .Jn.t�al: (,,ire fo owu'fi� , -M AC e.�s� :a -Yns. � - ,.�.,, e.���t' �, N�u�. �.n .�o.✓L n�wn�.. -o-f ,iii.- ,i�iau v I Ni,� ✓_��A .�.stwn.wl- , �,J= n -C. e- i� wee. e-� .,-z.t a.� .�..,d a.,,, d. � _.r-� ,- e�e„a_ �i - {- s.,�.yc.�.dd; ().M.d. a- Q..�� -t .�kv. n� •.d_ .1��... ty o-� :.I -Cu- �urw�.i ..� aa�-t, - Q�-ir -�.n�vv ow..d. —r c . z., V -el ,. IF i!'Et+:. (a2a.vL. M; caiurSn d {, /rV.¢'ivµ "�3an.l �'K�NV hYJwi VJ M. 2a. yMia. OV.. & I. V . VV 1, 0 p II dn.:s- ..`�,,an..gE -d a:. -..ol w�.v_ +..,e.«d. o..j �..�.e.ol. �..•,.,w e�'.Q_ �'e- �.w�a��: a.._..d_el GG-Gvn -qkv�: Jai- �i.ie, eC�- 0.>✓..WS /, �t¢..�, 'w- d- w�.a- :-<S�, U- fw,v.eT, a.e,��.e, ..�us..�in Ua,U) r- �+,c.w�u.Q.u.:.ce.�,.�O i,vC�a. i AA �, aec w�� a 4 -t l_c� 1, � +I'�^ -f.. ryc..� J� .rye 1M�� -(;�� v-� �l -E�i_ ra3l. m_o- . -�-��% !., >...1.1 , •E�v3 _�' sanP w�.oL �z..q v4✓ i wll:.,cvF:y , oto o—ud sze.G`oc1t�IT -I o�✓ � pP �.c.ez 0n- �IV�eca.cn_e� by .µp C u�ao�R, cLo-vp� -J cW.7e Lc%ewl0 t 1 ,I4, ,ao--d..Paw ,-t, — a 2- n-C,.e.. �so....o�. br`(i.a�,u -'S Sei..okd_ ._.�,.�d. Ra. - Qu,�nn, �-C�e. a.�:- ;i,.c.i 1� ! f' q 3i �r L I I i i ,w. t"," 9� 529 '. mod.. � <.,..1 „4,..✓ :'�.:,,A a,.,.,a o,;,. ,,,1- .I-� � A �J tanning/ A- IQ.—.�:`'4�. j q o-l: J. �� a�u�n_ci.. _- oS�fiz , 4 Y t�rril, 3S: 1r1.�,_ A-(`nw� �.•�.dza.vy'_�(. d.ay� e-� ®e.lvl:-n., k �I-Eu µz�� '_ 1j -�rk,� dud_ r..�.__ q.Lli.�- ...n.,aL.zd_ .bi c�� J. a. Ai(lwa_..d_ w !� ,rRn- <..I -o,�„ o l.�' .�k .f -je, Uk o�.....oe.IIlI 7C1.N.cLt CSI. �cu`ti, o,.f= r�! -��. JrC« �o�;�. w,..di dsl��....n� .,-[ .I -Cvn�_ ,�7'� A•Cu�.�cc�..,�„L-_.. a 0 A, Ca.�...}>�.{'� -} J-:.y �.et�'��a..�, -✓?up, 0 4 u 1 543 514 Y q �I I / r :< sec; .,�( _� _ � _ � � - � G �;�.,_ (• t (F � /,, s - r _ /r l' FL�Cy. ; +r ` r r 2f = i •�l/�'t tai Or k: -Sjt'' 1J �_. - - i t I� CW IL / r r Cr� / r� I i � yr A - / IL / r r Cr� / r� I i � yr IL / r r Cr� / r� 5 l_ 4 A MA i A L .� -.� sL�'! -vim. nu r j I I � - I- I Al �• n I I L _� AWO r V,IIJ%L U0. � (�Z.([ �O V �1�v\ b \� p V 1 I 1. Ito' i ! 1 ill Lp.asSd pee sea �. IRt�, W1FNdSS.,WNERE01� t said parties of the first part have her ant ¢: set' ;the�r hando3and seals „the d if and ear Pireti above written. �I In Presongel oI i_ �1 �VERNON J.NILL6R L.S. Yi,. - ,. .. it 'AOIIE P. NILLER L. S. .! : Stats of Newl York') County..of Sims 1 0se. On the.•.27th, day. of Jams” in the year 1902- before mo per} ail sonally cam? Vernon J.Nillershd Annie F.Niller to me known and known to we to be :I Iij .. theritdividuals deaomibed,fn and who exeouted the foregoing Instrument and aevaa a,! acknowledged, that :they executed : the same.; Robert D.Geswein Notary Public for Kin@ 11l 00�,Certifi¢ats Piled in Suffolk Cq.� I ,. P' Recorded. September 19903 0 g A.M. TkS inmrURE made. the sixth day, 01•Angust. in the: year one thousand nine hundred and three between LEA�NDER B. RACRETT, E.ACGUSTA.RACKETT, E.IRVING RACKF.TM and CLARA - i hislwife, MISNA 11.RAOKETT and JANE A. hia wife, all heirs and interested in the estate of Fliaha 6ika¢kett deo'd.of the first part and CRARLOTTR R. DYE .of Olrient, StIffolk' Cou4y,State of llew.York- party,, of the second part.' M2NESSETH that the a ,Inlities of the first part in oonsideration . of the sum of one dollar lawful money a' the United States �Lo them paid by. the parLy�of the ee¢ond,partido hereby grant and release unto the said party of the second part her heirs assigns orevor. Au thattFaot or parcel of land lying -in the._Villege of Orie County oP 9�YPUlki andl State -of New York desoribed as follows vIz:— Beginning at the .no thsasterly ournei of the lands -of Caleb and Charlotte Dyer on the wouthariy side of the Kings Nlghxai, thence( runnlrg.easterly along soid,hSghxgy to a past on the,00�ner of a proposad road being three .rods west of .the, northwest eorner,of the landk of Charles N.Pram lln Estate. theme rumning.southerly in,a direct line along a proposed three rod r., sebenteen rods and nine feet to a post three rods distant from the southwesterly- corner of lends of the said Pranklin Estate,theme running easterly along said j lands to,lands of Samuel N.Tuthill thence running southerly along the for la oY t'ee said Tuathill to the northeasterly aornar of lands of Jane A.Rackett thauca ronoi:q; westerly in & direct line to a oertain stake on the easterly boundary line or land! of Caleb and Charlotte Dyer distant about twenty rods theme& running northerly ol,14 lands of the said Caleb and Charlotte Dyer to the point of beginning. Also All ci right title and interest in and to a proposed three rod road lying westerly of thy; i lands of the said Charles N.Franklin estate, Provided also that the said party on the second; part shall and may have an undisputed right of way over the lends south She promises hereby oonveyed to conav*t wit.`.? &Cate Street either by teaam or r tth day, on foot, the said right 0C, wey to be located just went of the lands of Jane A. kett until such time 'an a tln•es rod road into• bo opened °or the Public, OM i ,�& ,... and when sus :n three red read shell be opened in thin vjoinity to connect t.lae .via to be pings High -"r lth State Stroh said rood ahal). and may be opened just we:,torly ;�' " and bf of the lands, of the said Jane A.Haokaty. provided that. any dtlmagsft u.4ardod there - i,y, ��` -t•;. or shell acco me to the ownora of the property wa sterly therefr. om who may be hen in possoaalon t'horeof. 'TOGETHER with, the aPpurtsnanons and all the er,tat e IT and rights of the said partioc of the first part in and to said premises. £t +'.. TO HAVE AND TO POLD the above granted premises unto tlsa said party of the ssa- iT and part her hsirs sad assigns forsvon. And the said Pa =•floe of the fir st part •� i, #do covenant 1•d.th the said party of the second pert as follows. FIRST:- That an re, .the said parties of the first .. era seized of the said premises in Coe simple ire and have good right to convey the name. SECOND:- That the party of the second JOHN part shall quietly enjoy the said premises. TFIrHD:- That the said promises the are free from 3ncumbraacea. FOUP.TA:- That the Parties Of *,hs first part will L3 s 3a1 j 9•seoute or proOlave any further necessary uasurare of the tltlo to said prem- 9{{ 4 Bert .!i t �Uses. - FIFTH:- That the said partlea of the ;a. M1t pact will .. °'orsysr wnrtv.•ot fairerI i he title to e,. s1 pre'uuner.. IN Y�'^c1P.9�' +ti1EHCGF the said parties of the first it Tel o }Part have hereunto set their hams and swals tha day and year first above writ- .'folk : t1_ea. }In the pro sone.0 of sty p John D.Young as to L. B. RACKE:T'' L.S. : JsP; i; �IIi b: B.Youg E.AUGUSTA ways I% ohn sa.to HACKETT L.S. d i Henry M. Percival as to E.IHYING IjAC1a4A "i d.. S. - - it or.. ,('�� t'3ta a .PenrY. M•Fer'oivai as to OLARA L. P.. FU.CKC•.K`; L.S. •tige,, n offit B.Youag as to ELI9HA M. HACKL• "fT L.9. ohn B.Young as to JANE A.RACKETT: U.S. te. te18 i't, 'ommornvealth of Massachusetts) L1ri 14 arnstable ) as, August 11 +1903. Personally spgeared ba- i. ore me the abo-i named M. , ing Harlan ^..*$ and Clora',.A..t:a k0 b to ms Y,nodn end Tppi�'� ) „ijuto : +zl to ms •e be t.ils in3lvidual.a desrtriDOd In an!- who executed the foregokaig ie. s, ,'•b'!(t7 ea yiknstrument and severally ao :knowledgad to me that they executed the same. i, Harry M.Perc.ie47..Aotav;y P'sblia. ii -! Commovveal.th nP.iAasasa7slaoi ; vs,Barest null) Ca. is. I4Smitb K.Hopkins - II }Flerk of the Superior Court Of'Barnatable Co. ,In said Commouxealth ( said Court i$oing a Court of Heaordj do hereby cortify that Henry M.Percival Esq. whose s Ipme in subsorlb,_' to the certlficata o^ proof or acknowledgment of the annex - re- I® n nga rd IRA 3 it, . sa1Qi y of and ALL nd rnor ;hna d •auk. L Ly Cho sing . 5 39 :369 led instrumemt'ani! Shgreon written was, at the;';tlme :.oY taking sash proof or aeknowledg- �mont'aNOtsry.Publia ^oS the Commonwealth of 1{asaabhnsettein and for the County oP Hernstable, dwelling in said County cosmissioned SSW Sworn and duly authorized to take the soma. 'Ant further that I am well aoquainted with the handwriting or Suah Notary 'mud verily believe the signature to the said ,- aertifioate -of p"of or acknowledgment iio genuine And I Further certify that said,'instruSSent 13 exeTted and acknowledged �acu:ording to trig; laws of this State. �In Testlmmly Whereat I' <ha°S'hereunto eeL my �'hend end efriied't'he'Seal- of.eald County snd•OourV this 28th day of Auguat 1903• 1 I !L.S. .Smith R ROPlins Clerk. State Of :He wlYork >Cwnty of Suffolk SS' 0n this bikth day -o4 August in the year one thousani'ni,e hundred end "three before mg :rperadueily rime Leander B.ReaketL L:.. ,. I S. Augusts Raokett)C11.ana 11•Ra °kstt� and Jena o A.Raekett to known[, and' known to me Coi• Si be �he indivdduals described -in and who executed the Yoregoingl iriatrumerrt and they , thereupon eve rally So�nowledged to me that, they : exaouted �tlie same.. - u young Notary PuDlio,. G•' � ;. <Rgo :orded 1 September 1903 0 �8�%Qkll• I , jTHIS INDEATORE mede:this twenLy'n1*rth day, of' August inthe• year 'ox[e�ithoussnd a rig I 'I hundred end three between OEOROE H. CONEIAR 'end, DARIFL Ui BAYLIH ds-' eeutors of last 'w and tostsment 'of George Csrll 1s"; of the Town of A1ht1 -oo Cour{oy O j I i'il Suffolk N67 York deoeased Ofl!the first part -andL MOSPS L.SCUDOER'of.� ntingU,gn t folk CO.N.Y. party of the aeobnd- 'part. WITNESSETH:that't'he said pa%ties of.,thIll r��Q pert,by virtue: or the power: end.' authority -to.. them given. by, the, ssif test=04 adsdtted to probats at a aarrogBtes Court" hold im sndrPo Suffolk ;ind . reoorded in Libor 41 Of,011s!st .page 249 Su the orrip, lof the aid County Of'SUffolk dudifgr-snd'in consideration of the!j and slxty,doll'ers ($460, 00/1Co) to them paid ,hy'the•sa d_party of> 'reoelpt whereof is hereby soknowrledged have granted ba' �gainsd sold by these presents do grant Dargsin sell end ooiry r, vr�tb +tihie 'It "I . �eet `rid itie'gY part and to his heirs and asslgmi foreVjer t ,A>'+�'!�n9 �,,, said George Carll Aeaeased (lihe •sotme �eing uxuff .61106 lW a bngp half part thereof) of in'and I t J 1 our ' and!bei at Dix Ai11s 11 tilB eau umr , , 1 (9� �I higimeylleadin to Deer,�kjaid fDPuPd °j�p��d�ear�be Y011o�r� j t }ir tirtP i ! 1 tl a�r y oti j paint on Ithe� ea t side b 9 phi ]m t tg �tl rflli ia r .,.i i,ULlvl! .l :a ii'ism"11 I •lest. will and ...;i the County[ or ;. ! of the &?ririgg1e�j1l hsQ of•four �uiun 4 he eeoo1 . lea tl�l i rtY oP t;h9.se onPl inter'etet fn hill In the Matter of the Application for Letters of Adminis- tration on the Mate oiV CHARLOTTE Ii. DYER Deceasod. NOV 26 1974 RW:N S. WOCD CHIEF CL TO THE SURROGATE'S COURT OF SUFFOLK COUNTY: �-- I 10 i 1 lehe iJetition of JOHN D. DYER and JULIA D. DYER respectfully shows that CHARLOTTE It. DYER the decedent, was at or immediately previous to her death a resident of the Town of Southold, County of Suffolk and State of New York, and died in said Town of fouthold on the 2ndday of August ,1910 WX without leaving any last will and testament to the best of your petitioner's knowledge, information, and belief. That the value of the personal property of which the said deceased died seized and possessed is about the sum of eifSht thousand (;fig W OOO,) dollars, That tt ta3�Inc of the real property in this State of which the said deceased died seized and possessed is NS'<it the sum of terl thousand (010 0 OOO. ) dollars, and as your petitooners husban and verily believes will Net exceed that amount. That the said deceased left a and that the only next of kin of said deceased, their places of residence, and degree of relationship are as follows: JOHN T. DYER, son residing in Orient, Suffolk County, New York JULIA D. D11M, daught er all of full age)MUMP oc children are That your petitiouelgkex are of said deceased, and as such 19 entitled to ad- ministration upon the estate of said deceased. Wherefore, your petitioner prays for a decree awarding Letters of Administration upon the goods, chattels, and credits of said deceased, to your petitioneA And that a citation may be issued to all persons having a right to administer prior or equal to that of your petitioner, to show cause why such a decree should not be made. ir. .. ..................................... ............................... suffolh Counve, so: (. n o c �." °� JOHN D. DXER and JULIA D. DYER the petitionetgbeing duly sworn, says the fore- going petition is true of tho crown knowledge, except as to matters therein stated to be alleged on information and belief, and as to those matters the jeelieveXit to be true, Sworn to before me this J-y • S day of 1916 WlAaw rtr /y�n.brtnA, SCHEDULE A. The following is a description of the rdal property of which Charlotte H. Dyer, deceased, died seized and pos- sessed: Al2 that certain piece or parcel of land situate, lying and being at Orient in the town of Southold in the County of Suffolk and State of New York, bounded and describ- ed as follows: on the south by Orient Harbor; on the east by lands of Samuel H. Tuthill, James .T. Griffing and A. C. Becker; on the north by Tong Island Sound; and on the west by land of Randall H. Stern, J. H. Darlington and John Mil- ler; containing forty -five acres more or less. Also all that other piece or parcel of land situate, lying and being at Orient in the town of Southold in the County of Suffolk and State of New York, bounded and describ- ed as follows: on the south by Orient Harbor; on the east by land of Edward Coffin; on the north by land late of Virginia Glover; and on the west by State Street; containing one quarter of an acre of land more or less. Also an undivided one - fourth interest in the following real property in the Borough of Manhattan in the City and State of New York, which is described on the assessment roll for 1910 as follows: Block 358 lot 12 072,000. n to +1 21 40,000. It " 23 600000. It to It 44 96,000. to n It 41 570000. " 320 11 16 (Bulkhead rights) 20,000. Y '798 303 .. County Willis L. Terry Notary Public in and for Suffolk County state of New 7ork. XRecord0d 6 February, 1 1'L Cd 12 M. THIS INDENTURE, made the fifth day of February in the year nineteen hundred and twelve BETWEEN JULIA D., DYER of Orient in the Town of Southold county of Suffolk and State of New York party of the trot part And JOHN D. DYER of the same place party of the second pert WITNESSETH that the said party of the first Part, for and in consider stion of Fifteen thousand ($15,000) Dollars lawful money of the United States paid by the party of tho second part does hereby remise release and forever quit -claim unto the said party of the second . part his heirs and aosigns forever A11 the right title and interest of, the said party of the first part, of in and to all that car - tain piece or parcel of land situate, lying and being at Orient in the Toren of Southold in the County of Suffolk and State of Now York bounded e.qd described as follows: On th$ South by Orient 1(arbor and the lands of Jane A. and Elisho, M. Hackett. OhJthe east by lands of D. Milton. Hackett, Samuel H. 'Tuthill , Mary Griffing, Edmund Oriffine and A.C. $esker; On the north by Lands of Charles L. Young and Long Island Sound, a4d the west by Randall H. Stern, J.H,arlington and John Miller. Containing forty -five acres more or lase.. And also of in and to all that .-other piece or parcel of lend situate , lying and being, at Orient in the Town of Southold in the Couty of Suffolk srtd State of Now York,, bounded and described as fol .. Iowa: On the south by Orient Harbor; On.the east by Edward Coffin: On. tho north by ���IIIYYY lands of D. Milton Hackett and Samuel H. Tuthill and on thewest by State Street. Con- taining one quarter of an care of ,land more or leas. TOGETHER with the appurtenances and all the estate and .rights of the party of thoflrst part in and to said promisee. TO HAVE AND TO HOLD the above mentioned and described promisee unto the said party of the second part his hairs and aeagne forever. IN WITNESS WHEREOF the said party of the first part has hereunto set her hand and seat the day and year first above written. In presence of E.B.Waterhouee. JULIA D. ])YEN L.S. State of New York County of Suffolk es On this Fifth day - - of February.in the year one thousand vino hundred and tWelve, before )no peraonslly en) .. and appeared Ju 1da I. Dyer to me Known an known to me to be the 5ulia D. Dyer the person described in, and who executed the foregoing Instrument and duly acknowledged to ma that she executed the came. L:S.. E. Olin Corwin Notary Public All corrections hereon are made before the recording of..this deod.E. Olin Corwin 1- Notary Public.' TESTAMENTARY 1398 P 1964 of top �tatr of New Vora ffihom 04rae lireoetdy 1*Ilull 601He. or Mug @lonrern, (Sreellug: 11 Ve That before PIERSON R. HILDRETH, Surrogate of the County of Suffolk, 1St day of January, one thousand nine hundred and si:Xty -I ive HEAD, in said County, the LAST WILL AND TESTAMENT of JOHN D. DYER, deceased, d, and is now approved and allowed by us; and the said John D. Dyer the time of hig death an inhabitant of the town of SOUTHOLD, in the County of Suffolk and State of New York in whereof the proving and registering of the said Will, and the granting administration A singularfthe. goods, chattels and credits of the said deceased; and also the auditing, and final discharging the account thereof, is vested in the said Surrogate; the admini- `of' all and singular the goods, chattels and credits of the sakd deceased, in any way con- the said Will, is granted unto , JOHN BROWN TUTHILL - in the said Will named ' he being first duly sworn ad honestly to, discharge the duties of such Execut or hereby requiring you the ;,or to make or cause to be made a true and perfect inventory of all and sin - -oods, chattels and credits of the said deceased, which have or shall come to your ession or knowledge; as also to make or cause to be made duplicates of such inventory, he same to be signed at the end thereof by the appraisers, and the same so made and t you may make return thereof to the Surrogate of said County within three months tte thereof. > Timnny IVhrrenf, we have caused the Seal of office of our said Surrogate into affixed. Ij '.I t lit P 11 S , HON. PIERSON R. HILDRETH, Surrogate of the said County, office in Riverhead, in said County, the 21St day of January, in the year of our Lord, one thousand nine hundred and , sixty -five. 1VERWIN S. WOODARD, Clerk of the Surrogate's Court. c., euem s. x. r. 63692 j 0 r i i At a Surrogate's Court, held in and for the County of Suffolk, at the Surrogate's Office, at Riverhead, State of w fork, on thc�Zai - day of _______ 1965 __ - -. Present: HONORABLE PIERSON R. HiLDRETH, Surrogate. In the ',fill ter of the Probate of the - -I Last Will and Testament of 1 JOHN D. DYER, Decree Granting Probate No. 1398 P 1964 xaexx� xlxxtaecYbxmxofx Deceased., .% DC1.1' \ FRIPIED PETITION' having been presented by -JOHN _BROWN _ _ TUTHILL _____________ ____________________ ______ and duly• filed, for the probate of a paper writing dated Ihel3th_ day of MHYi ----------- _____ 1960__, ---------------------------------- ___ ___________________, purportin6� to be the last Will and Testament of __ ___ JOHN D. DYER ------------------- deceased, setting forth the facts upon which the jurisdiction of the Court to grant probate thereof depends, and pray- ing that the same might be proved, and that the persons in said petition mentioned might he cited to attend the probate thereof, and a citation in due form of Law having been issued nut of this Court to all persons required by law to be cited or who are interested in this pro- ceeding, requiring them and each of them to show cause before our said Surrogate's Court at the Count), Center at Itivenccad, in the County of Suffolk, on the 4thdav of_ Januarys 1965 ,why the said Last Will and Testament should not be admitted to probate, and said citation having been returned, and it appearing that all of the persons to whom same was directed have been duly served with the same or have duly appeared herein or have duly waived the service of said citation and consen led to such pprobate, and no other or per- sons having appeared in this proceeding, and --------- ___________________ rtn'.)r l5fAtenee EaSton 1�1�tti�1'yb�r" c rttgl�yurr9t�ji,e ep. d,j i'd1��' nttwi I'leff�' -Ytlrl itpaor/ iSiPfE A -rPiF i��P Rode �_ o iu�P.hij.1.�° 9 lynl P1 1 li' tth ��7�,trAfbyf�gsnpf said de- be net un �gm'ri ne..sd"ns e�SCriU., �i'-t .'+?- 'c1-ta , �tjti's��l,'.th memg t u }' appeared and a his report in writing, and after hearing the proofs and allegations i n suppm't of the probate of the said p i p e r writing, and due deliberation being had thereon, and the probate not having been contested; it is ORDERED, ADJUDGED and DECREED. that the paper writing so propounded as the bast Will and Testament of the said ______JOHN D. DYER. _______________, deceased, was duly executed, that the said testat R.r ------- was at the time of executing it in all respects competent to make a Will and was not under resu'aint; and it is further ORDERED. ADJUDGED and DECREED. that said papex writing be admitted to pro- bate as the Will of said JOHN D_ DYER __________________ _______________________________ ______________________, deceased, valid to pass both real and personal property, and that said paper writing and this decree be recorded: and it is further OR 1)ERIiD, ADJUDGED and DECREED, that upon the Lxecut2T___ named in said Will qualifying according to law, Letters Testamentary thereupon forthwith issue to them or to such of them as shall so qualify; and it is further ORDERED, ADJUD(M) and DECREED, that the Special Guardian herein be and he hereby is allowed the sum of (:___r___________ dollars, as and for compensation for his ser- vices. F I L E D SURROGATE'S COURT, SUFFOLK COUNTY � : ; �C✓z��y�'u -6C, 'Tn ---------------------- D,1 2.T 1365 Surrogate. MOWN S. WQODARQ CLEM rn C� CX) C.7 iV iV CJ'r STATE OF NEW YORK SURROGATE'S COURT, COUNTY OF SUFFOLK: Probate Proceeding, Will of JOHN D. DYER, Deceased, it . ( PETITION TO THE SURROGATE'S COURT, COUNTY OF SUFFOLK: The Petition of John Brown Tuthill ✓ alleges: (1) Your petitioner resides at No. 1217 Sutton Drive, Kinston , :;W-ADExk0B lot , State of North Carolina and ' citizen nmerica of the United States of/ and the ezccut or named in the last Will and Testament of John D. Dyer , deceased. (2) The said John D. Dyer died on 4th day of August, 1964 at Orient, Suffolk County, New York, and at the time of his citizen of the United States o' (kipedT'iea death was a'Abgijldn6k im resr e at orient, in the Town of Southold County of Suffolk, State of New York. (:i) The last Will and Testament, herewith nresent !d, r ^!a;c; to ko h ,tai and personal property, is dated May 13th, 1460, and is signed at the end thereof by said decedent and by the following persmix's subscribing witnesses: V Helen 14. "Zaleski and �Phn D. Hallock (4) Upon information and belief, there is no Codicil to said lost Will and Testament and no other testa• mentary paper of said decedent later in date to said last Will and Testament DvMx . (5) There is no other will or codicil of said decedent on file in the office of the Surrogate dQOW , (6) Said decedent was not married and left It im surviving; a ............... Awbumk...... No ... wife; b....NO. ....... child or children, and ...... no— Aescendants of a predeceased child or children and.... Kip...... adopted child or children; and..no_..,.descendants of predeceased adopted children; c....... No.... father ..... Jo...... mother; d.... Do ....... brothers and......nu...,sisters and ... .no ....... descendants of predeceased brothers and sisters, either of the whole or half-blood; e.... 1V.o.......grandparents; f..... b.......uncles and ........ NQ ... aunts; g ................. descendants of predeceased uncles and aunts, as hereinafter set forth. (Information Is required only as to surviving relatives of deceased who would take the property of deceased If there were no Will. Strike out all subsequent classes. Insert "No" In prior classes. Stale number of survivors in each case.) (7) The names, relationships, places of residence and post -office addresses of all the distributees, of each person designated in said last Will and Testament as executor, trustee or guardian, of all persons adversely affected by the purported exercise by said Will of any power of appointment, of all persons adversely affected by any codicil, and of all persons in interest under any prior will on file in the Surrogate's office are as follows: (a) The following such persons who are of full age and sound mind and the follow- ing such corporations or associations: Name Relationship or Status Residence and P. 0. Address (hider attached) (b) The following such persons who are infants or who are incompetents or who are believed to be mentally incapable adequately to protect their rights: (In the case of each Infant, state his age, whether or not he has a general or testamentary guardian; whether or not his father, or if he be dead, his mother Is Ilving and the name and post -office address of such person; and also the name and past - office address of the person with whom such Infant resides. In the case of on incompetent or person Incapable adequately to protect his rights, state the name and post. office address of his committee, if any, and the name and post - office address of the person or Institution having the care or custody of him; the facts regarding his incompetency and the name and post.offlce ad- dress of a relative or friend having an Interest In his welfare.) ::one (0) The comes and post-office addresses of all legatees and devisees named in said Last Will and Testa- ment, other than those persons named in paragraph (7) hereof, are ss follows: Name P. 0. Address Central Cemetery Association of Orient, (irient, '.ethodist h;piscopal Church of Orients idew York, i:staci.o Saito,, Orient, New York, ary Spahr, Orient, idew York, llelerl Moisa,, Orient, Wew York, Henry tJoisa, t' Orient, New York, Julia B. Tuthill,' Orient, New York Y Value or Description Of UP�any or Devise N. Y. .1700.00 Ortellt,N.Y.,12000.00 .x500.00 $ 5000.00 65000.00 $5000.00 Devise* (9) None of the aforesaid legatees or devisees is an infant or incompetent gdEdpX]bHY0tl1fYG1f0C (In the ease of each Intent, state his age, whether or not he has a general or testamentary guardian; whether or not his father, or If he be dead, his mother Is living and the name and pmt office address of such person; and also the name and post-office address of the person with whom such Infant resides. In the core of an Incompetent or person Incapable adequately to protect his rights, state the name and post. office address of his committee, if any, and the name and post -office address of the person or ineutution having the care or custody of him; the facts regarding his Incompetency and the name and post-office address of a relative or friend having an interest In his welfare.) (10) There are no persons or corporation interested in this proceeding other than those mentioned. (11) Said decedent died seized of real property in the State of New York, the value of which is over Is S 10000.00 and he died possessed of personal property having a value of $ over - ;10000.00 rose value of this estate is less than ,?:'MO00.- (12) Upon information and belief, no other petition for the probate of any will of said decedent, or for the granting of letters of administration on his estate has heretofore been filed in any court. WHEREFORE, your petitioner pray S That a citation be issued to all necessary parties to show muse why said last Will and Testament should not be admitted to probate; That an order be granted directing the servico of the citation personally without the State, or by publiw• tion, upon the persons hereinbefore named, described and included in paragraph (7) hereof who are not real• dents of the State of New York, and also upon the persons hereinbefore described and included in said paragraph who and whose names or residences and post-office addresses are unknown and cannot be ascertained; and That the said last Will and Testament may be admitted to probate as a will of real and personal property, and that letters testamentary may issue thereon, Dated ..Qcto.be.r... 3.0.tb ....................... 1964 l/ I ' Petitioner . .... .. �...` ......... . ............................... Es Attorney for Petitioner Address....., 115...11 .bd.t).�e.(P....a.:J q rl}; Aa ........................ ................... Tel. No. . —Vfl :'M...7.m2.5.6. % ............... State of NaPYNor County of $UTY01� John Brown Tuthill the petitioner named in the foregoing petition, being duly sworn depose 5 and say that he read the foregoing petition subscribed by him and know S the contents thereof, and that the same is true of his own knowledge, except as to the matters therein stated to be alleged on information and belief, and that as to those mallets he believe it to b .............. Petitioner Sworn to before me this 30th day of pOctober 1964, ...... t' Gt,�.>rc� ...................... Nolary Public, State of New York Fir! �. ,rk v �ue lT[c+'a ;:yin., t�,r.4 JO,,t Jafi j 1cI�� t"a P. 7 k il m SURr�OUA rE S COUR7 h o CUr; \ ^i•Y M�RWIfV 1964 S. bVCppARD F I r lit 0 0 og q l l S I �r: P d Ln • x '-i' i F^- • . o o � I 9 '-i' i F^- • . t 2 ® !/ [} ��. � � ! ■ \ $ . Q ! � | , ! � } � � 1 • I, JDAN D. DYER, residing at Orient, Suffolk County, 00 N New York, do hereby make, publish and declare this to be my last ''Nil! and Testament, as follows, hereby revoking any and J all former wills and codicils by me at any time heretofore made. FIRST:- I direct that my just debts and funeral expenses be paid as soon after my demise as may be oracticabl . SECOND:- I give and bequeath unto Central Cemetery Association of Orient, the sum of Five Hundred Dollars, in trust nevertheless, to invest the same and use the income Pam therefrom for the care and unkeeo of my cemetery lot in the Ch cemetery of said Association. Il V THIRD:- I give and bequeath unto the Methodist Eoiscopa f�"r2 Church of Orient, New York, the sum of Two Thousand Dollars, s for the general uses and purposes of said church: This is �> given in memory of my late wife, Eva B. Dyer. :.: t.G'�•. FOURTH:- I give and bequeath unto Estacio Soito, who has worked for me no numerous occasions, the sum of rive Hundred Dollars. FIFTH : - I give and bequeath unto Mary Spohr, Helen Kiss, and Henry Moisa, all of Orient, New York, each the sum of rive Thousand Dollars. SIXTH:- I give and devise unto my sister -in -law, Julia B. Tuthill, all of my right, title and interest Of, in and to the John H. Drown farm, same consisting of about 64.228 acres of land, very irregular in shape, and extending from a creek at its southerly end northerly across the Main Highway, located at Orient, in the Town of Southold, Suffolk County, Kew York: Also the land lying partly to the north of said farm and in which the said John H. Brown, in his life- time had an interest, same consisting of about 23.337 acres of land and fronting on Long Island Sound: My interest in said properties, respectively, having come to me by inheritan from my late wife, Eva B. Dyer; and in the event that my said 'U=lster -in -law, Julia B. Tuthill, does not survive me, then, .0 in that event, I give and devise all of my interest in said 00 cc properties, respectively, unto her son, John Brown Tuthill, n, if he survives me, and if neither my said sister -in -law nor iV ( \:) her said son survive me, then, in that event, I give and __4 devise my respective interests in said properties unto the descendants of said John Brown Tuthill, per stirpes, absolute y and forever. SEVENTH:- All the rest, residue and remainder of my property and estate of every nature and kind, real, personal, or mixed, and wheresoever situated, I give, devise and bequea unto said John Brown Tuthill, the son of said Julia B. Tuthill absolutely and forever, and in the event that said John Brown Tuthill does not survive me,then, in that event, I give, devise and bequeath such residuary estate to the descendants of said John Bro+rn Tuthill, per stiroes, absolutely and forever. EIGHTH:- I direct that all estate taxes which may be a charge upon my estate or upon any interest therein be paid from my residuary estate. NINTH:- I hereby nominate and .apnoint said John Brown Tuthill, executor hereunder, without bond. IN VIIT14FSS WHEREOF, I hereunto subscribe my name and affix my seal this 1.3 a. day of May, in the year, one Thousand pine Hundred and Sixty. nn QQ The foregoing instrument ,as on the late thereof, ubscrited, s,- a1 -,1, published and declar<id by the testator herein named as and for his last will and testament, in cur rfsence, and i °e at his request, and in his presence, and in ae oresence ,f each other subscribe our vanes, respectively, s witnesses thereto. esiding at �l �^ " ` °'/ r4'i " 7n.:iing at �d, SURROGATE'S COURT STATE OF NEW YORK COUNTY OF SUFFOLK ) ss.; Be it remembered that on the day of the date )hereof, the last will and testament of J0FN D, DYER, late of Orient, New yore in said County g g written instrument, was upon due proof, before f Suffolk, deceased, being the fore oin PIERSON R. HILDRETH, Surrogate of the said County, admitted to probate as a will valid to pass both real and personal property; which corded in this office. said last will and testament is re- IN TESTIMONY WHEREOF I have hereunto set my hand and affixed the seal of Office of said Surrogate the 21th day of January in the Lord one thousand nine hundred and sixty_ year of our (L.S.) five. MERWIN 9• WOODARD Clerk of the Surrogate's Court. 1 1 G o= b H i 1 N 0 0=F LI Y) R W 0 uuauwvnau ✓ V—w., COUNTY OF SUFFOLK Probate Proceeding, Will of JOHN D. DYER, Deceased. STATE OF NEW YORK) COUNTY OF SUFFOLK)SS JOHN BROWN TUTHILL, being duly sworn deposes and says, that he is the executor named in a paper writing, dated the C\ 13th day of Flay, 1960, purporting to be the last Will and ;Testament of John D. Dyer, deceased, who died a resident of Orient, in the Town of Southold. Suffolk County, New York, on c the 4th day of August, 1964. That said John D. Dyer died leaving no surviving spouse o� g� and no descendants, his wife,Eva B. Dyer (nee Brown) had died .April 8th, 1956. That on information and belief the distributees (heirs at law and next of kin) of said John D. Dyer, deceased, are First cousins, once removed, as follows: That said John D. Dyer, the decedent herein, was born July 25th, 1877. He was the son of Caleb A. Dyer and Charlotte Hackstaff Dyer (nee Dimon) . That the only children of said Caleb A. Dyer and Charlotte Heckstaff Dyer (nee Dimon) were the said John D. Dyer, the decedent herein; a daughter, Julia Dimon Dyer, who U pfd i4gU married Elmer Vail. She had no children and died in 1941" without leaving descendants; and Caleb .A . Dyer, Jr.tWho died at about the age of eleven years, many years before the death of John D. Dyer, the decedent herein. That said Caleb A. Dyer was a son of Capt. Caleb Dyer, who was born March 4th, 1779, and died November 28th, 1852. The only children of said Cap #. Caleb Dyer were the said Caleb A. Dyer, father of the decedent herein who was born July 26th, 1847, and George Phillips Dyer, who was born March 18, 1851, and died December 27, 1863, at about the age of mother of- Jonn D. Dyer, the decedent herein, web born Tuna 10th, 1841, and died August 21, 1910. She was a daughter of r� John Dimon, who was born October 15, 1794, and died June 30th 1879, and Susan Dimon (nee Smith) who was born April 21 1800 and died in April 1864. The children of said John Dimon and Susan Dimon (nee Smith) and their descendants, except the descendants of Charlotte Hackstaff Dyer (nee Dimon) which are hereinabove set forth, are as follows: —° (1) The aforesaid Charlotte Hackstaff Dyer (nee Dimon) . Cr U (2) John Franklin Dimon, who was born .August 1st, 1820, and died May 177 1911. He married Rosalie Robinson in 1850, and they had children as follows= (a) Mary Elizabeth Dimon, who was born February 24th, 1851 and died September 25, 1931, without known descendants. (b) Laura E. Dimon who was born in 1855 and died September 24, 1921, who married Warren C. Sneden on November 29th, 1886 and they had one child, (I) C Rosalie Sneden, who was a first cousin once removed of the decedent herein and was born July 28, 1888, and died January 319 1917 (c) Margaret Dimon who was born in 1857 and died in —( 1868 at the age of eleven years. (3) Charles Ludovic Dimon, who was born .August 29, 1822, © and died January 67 1905. He married Susan M. Phillips on o�. September 15, 1849 and they had children as follows (a) U Herbert Dimon who was born December 307 1851, and died in J July, 1855, at the age of Pour years. @b) Rosalie Dimon who �4 was born June 22, 1854, and died December 311 1944. She married Jared Lockwood on November 11, 1884 and they had one child (l) Dimon Lockwood, a first cousin once removed of the decedent herein, who is living and whose post office address and place of residence is Arrowhead Farm, Topsfield, Massachusetts. (c) Charles L. Dimon, Jr., who was born August 25, 1858 and died April 71 1929. He married Mary Grayson in and uk,4 bain X%AAe, dO , and j1dA za Ap,(J, �9A �" one year of age (1I) Susie Dimon who was a first cousin once removed of the decedent herein and was born in February, 1893, and died in April 1895, less than two years of age, (III) Charles Grayson Dimon, who was a first cousin once removed of the decedent herein, and was born January 25, 1902,and died May 2, 1957• (d) Ludovica Dimon, who was born January 259 1865 and died June 16, 1952. She married a Mr. Graham. There was no issue of this marriage. (4) Emily Ann Dimon, who was born August 299 18249 and died August 5, 1853. She married Israel Purdy and they had children as follows: (a) John Dimon .Purdy, who was born December 17, 1844 and died in 1881 and was never married. (b) Charles L. Purdy who was born November 21, 1846, and died in 1874, and was never married. (5) Jacob Smith Dimon, whq was born November 4, 1826 and died in 1904. He married Sarah I. Radley in 1852 and they had children as follows: (a) Emily T. Dimon who was born July 91 1854 and died May 22, 1940. She first married George Easton on March 13, 1872, and they had children as follows: (I) George Dimon Easton who was a first cousin once removed of the decedent herein, and was born Dee-ember 26, 1872 and died in April 1932 (II) .Arthur Clarence Easton, who, if living, would be a first cousin once removed of the decedent herein, was born October 15, 1877, and deponent does not know whether or not he is living or if alive his post office address or place of residence (III) Mabel Isabel Easton, who was a first cousin once removed of the decedent herein, was born .April 26, 1880, and died February 23, 1901. (IV) Gertrude Easton, if living, who would be a first cousin once removed of the decedent herein, was born October 31 1885, and deponent does not know whether or not she is now living or if alive her post office address or place of residence. Said Emily I. Dimon next married a Mr. Greely on April 15, 1890, and they had children as follows:(V) Hazel Doris Greely who, if living, would be a first cousin once removed of the decedent herein, was born August 4 1 &' 9 , �n� Le pin cwt �S a �S w i- kr�W r i�r .or nofi Snout living, or if alive her post office address or place of res- idence (VI) Alfred M. Greely:, who, if living, would be a first cousin once removed of the decedent herein, and deponent does not know whether or not he is now living, of if alive his post office address or place of residence. The said Emily, I. Dimon next married a Mr. Patterson in December 1904 but there was no issue of that marriage. (b) Jacob S. Dimon, Jr., a son of the aforesaid Jacob Smith Dimon was born November 14, 1855, and died September 159 1902. He married Dollie Crockett in 1889. There was no issue of this marriage and he left no descendants. (6) Susan Elizabeth Dimon was born December 19, 18289 and died October 26, 183?_ at the age of about four years. (7) Stephen Comstock Dimon, was born July 17, 18311 and died January 12, 1893. He was never married and left no descendants. (8) Daniel Star Dimon was born September 51 18337 and died July 24, 1887. He was never married and left no descen- dants. (9) Susan Elizabeth Dimon (The second one in the family with the same name, the first one died at a tender age) was born October 311 1835, and died January 12, 1875. She married a Mr. Philips and they had a son (a) Frederic D. Phillips, now deceased, and he , Frederic D. Philips, had children as followss (I) William Ph'ilips,(II) Kenneth Phi.lip,s,(TII) Roderick Philips, (IV) John P}iilipsland (V) a daughter, .AllisoaP.hilips.Any of these five, if living, would be a first cousin once removed of the decedent herein, and deponent does not know whether or not any of them are living or if alive their respective post office addresses or places of residence. (10) Mary Henrietta Dimon, who was born Idarch 27, 1839, and died December 15, 1915• She married Staty Bell on .April 197 1887. There was no issue of this marriage and she died That the priaclpaL source oa aepunentoe aill vrwtl UJ.VLL ao above set forth in this matter is from family records and family trees. One record or family tree of the Dyer family which had been prepared by a member of that family was found among decedent's papers. The record or family tree of the Dimon family had been prepared by Rosalie Lockwood (nee Dimon) in her lifetime and was supplied to deponent by her son Dimon Lockwood who also furnished other information to deponent in the matter. Said Dimon Lockwood is the only known living dis- tributee of John D. Dyer, the decedent herein. That deponent caused enquiry to be made at the apartment house No. 115 East 37th Street, New York City, which is the last and only known address of Frederic D. Phillips or his family. People contacted and who had lived there many years had never heard of them. No trace of them was found. Deponent does not know from whom else to enquire or where to obtain any further information as to the names, post office addresses or places of residence of the distributees of John D. Dyer, the decedent herein. Sworn to before me this 3 day of October, 1964 G� - A4_�� )144 JOIIN n. 11ALLOCIC Na13", 1`.i::In su", V n:• Ynrk aamm BYVIwi M-"h ZJ, Li.(% SURROGATE'S COUF ?'i Sur FOLK c<.)u,4'1'y ' 1i 1964 111RWIN, 5. WOODARD CLERK P 1966 �tienenke �hnll f6umx, nx Ong fduncxxn. (�xxxitngs: ePIERSON R. HILDRETH, Surrogate of the County of Suffolk, on f of " February , one thousand nine hundred and sixty — seven, .County, the LAST WILL AND TESTAMENT of B. T'UTHILL is now approved and allowed by us; and. the said JLIA B..TUTHILL e dare'of h er death an inhabitant of u- rietrt;t in the County of Suffolk and State of New York iereof: the proving and registering of the said Will, and the granting administration igulir the goods, chattels and credits of the said deceased; and also the auditing, allow- discharging the account thereof, is vested in the said Surrogate; the administration of filer the goods, chattels and credits of the said deceased, in any way concerning the granted unto _ oHN B. 'N YMILL 'fn the said Will named he being first duly sworn honestly to discharge the duties of such Execut OP . `..; Vi1'StiUtUltJ (prVilf t we have caused the Seal of office of. our said ,:hereunto affixed.) jliflPR6 HON. PIERSON R. HILDRETH, Surrogate, of the said County, at his office ahead, in said County, the I'th day of February .J in the year of our Lord, one thousand nine hundred and S1_<tS'— e`J eTl� MERWIN S. WOODARD, Clerk of the arrogate's Court. State of New York Surrode's Court, Couni0f Suffolk: Probate Proceeding, Will of JULIA B. TUTHILL, Petition P ............ ��`ro3....... 1966... Deceased. To the Surrogate's Court, County of Suffolk: The petition of John Brown Tuthill ✓ alleges: (1) Your petitioner resides at Orient, in the County of Suffolk ,State of New York , RIK citizen of the U.S.A. and the execut or named in the last Will and Testament of Julia B. Tuthill , deceased. (2) The said Julia B. Tuthill died on October 4 196 6 at Westhampton (Nursing Home), New York and at the time of her death was a citizen of the United States and resided at Orient County of Suffolk, State of Now York, (5) The last Will and Tea ant, herewith presented, relates to both real and personal property, is dated April 2�Y, 1956 and is signed at the end thereof by said decedent and by the following persona as subscribing witnesses; / G. Harvey Moore v/ John D. Hallock v (4) Upon information and belief, there is no Codicil to said last Will and Testament and no other testamentary paper of said decedent later in date to said last Will and Testament except None (5) There is no other w(p or codicil of said decedent on file in the office of the Surrogate except (6) Said decedent was not married and left her surviving: a... n4..... husband.......... ).P{%; b one child PCOA @Fci; and ... XIQ ... descendants of a predeceased child or children and .......X4. adopted child or children; and... n9 ... descendants of predeceased adopted children; axxxxxfmt5mocxxxgmrhxet d. totxxx�xshe�fcxxicxxxacMOts rx> �wtxxxxNraxar�BaslYat'�&fw§8dtf KrtstS�fa§xawy xsdF� r�awkadsmxit>d#bixotb{x Icxxxxxglaxdpttr�tslc pI>Fglcxx��;K�,pcxxx,Ireytg�x gotxxxx�¢ wexdaasmxafxfCtdBaxakxd�cat trcf6�cxa4��xdfdc (Information Is required only as to surviving relatives of deceased who would take the property of deceased it there were no will. Strike out all subsequent classes. Insert "No" In prior classes. State number of survivors In each class.) p7.— XII /Ac—aM (7) The names, relationships, places of residence and post -office addresses of all the distributees, of each person designated In said last Will and Testament as primary executor, [trustee or guardian,] of all persons adversely affected by the purported exercise by; said Will of any power of appointment, of all persons adversely affected by any codicil, and of all persons in interest under any prior will on file in the Surrogate's office, are as follows: (a) The following such persons who are of full age and sound mind and the fol- lowing such corporations or associations: .(Name Relationship or Status Residence and P. O. Address n Brown Tuthill Son - Petitioner Orient, New York (b) The following such persona who are infants or who are incompetents or who are believed to be mentally incapable adequately to protect their rights: (In the case of each Infant, state his age, Whether or not he has a general or testamentary guard. Ian; whether or not his father, or if he be dead, his mother is living and the name and post-office address of such person; and also the name and post -office address of the person with whom such Infant resides. In the case of an Incompetent or paean Incapable adequately to protect his rights, state the name and Post-office address of his committee, if any, and the name and post-office address of the person or inetl- tutlon having the care or custody of him; the facts regarding his incompetency and the name and poet -office address of a relative or friend having an interest In his welfare:) Name Relationship or Status Residence and P. 0. Address NONE a: (8) The names and post -office addressee of 411 substitute or successor executors and of all trustees, guardians, legatees and devieeee, and other beneficiaries named in said last Will and Testament, other than those persons named in paragraph (7) hereof, are as follows: Name P. 0, Address Nature of Fiduciary Status; Value or Description of Legacy, Devise, or Other Interest John D. Dyer, of Orient, New York - Deceased August 4, 1964. Estate filed. in Suffolk County Life Estate in John H. Brown farm, Orient, N.Y. Ruth Tuthill .� ��• 'yle Tuthill Jean Tuthill, daughter of Petitioner, is deceased. /Else Tuthill 10 Meadow Street, Garden City, New York $100.00 Orient, New York $100.00 $•100. 00 Main Road, Orient, New York $100.00 (9) None of the aforesaid legatees or devisees Is an infant or incompetent except the following: (In the case of each Infant, state his age, whether or not he has a general or testamentary guard. Ian; whether or not his father, or If he be dead, his mother Is living and the name and post office address of such person; and also the name and posFoffiee address of the person with whom such Infant resides. In the case of an Incompetent or person Incapable adequately to protect his rights, state the name and post-office address of his committee, It any, and the name and post-office, address of the person or lnati. tunon having the care or custody of him; the facto regarding his Incompetency and the name and post-office address of a relative or friend having an interest In his welfare.) Lyle Tuthill, 19 years of age, has no general or testamentary guardian. His father, John Brown Tuthill, is alive and his address is Orient, New York; infant resides with the said John Brown Tuthill at above address. (10) There are-no persona or corporations interested in this proceeding other than those mentioned. (11) Sold deyddennt died seized of real property in the State of New York, the value of which is ES 8 50, 000. 00/, and he died possessed of personal property having a value of 8 2, 500. 00. The gross value of all testamentary assets does not exceed the sum of 8 52, 000. 00 (Est.) r (12) Upon informstion and belief, no other petition for the probate of any will of mid decedent, or for the granting of letters of adminiatration on her estate has heretofore been filed in any court. WHEREFORE, your petitioner pray s 1N +EINtac�pfdEi4ii%XlfdtNe'�ftif yeW74ii0fe5d§ i�} SdF74�ifeXX> lf�i4i9i% xe�iiiFlKf 'et3tXIbiid;�aFr��fk�lil Vm"m4ilfwMix upon the persons hee'reMbe�forayamad ascribed and included in paragraph (7) hereof rjto -e residents of th o Newf York, and also upon the persona here esonbed and Included in said paragraph who That the said last Will and Testament may be admitted to probate as a will of real and personal property, and that letters testamentary without posting of bond may issue thereon. Dated; November /O , 1966. /.....�-' i.......... . Petitioner STATE OF NEW YORK COUNTY OF SUFFOLK JOHN BROWN TUTHILL, ................................................................................................. ............................... the petitioner named in the foregoing petition, being duly aware, depose and say that he be s read the foregoing petition subscribed by him and knows the contents thereof; and that the eame is true to his own knowledge except as to the matters therein stated to be alleged on information and belief, and that as to those matters he believes it to be true. Sworn to before me this .............. ..1.9. ........................ November 6,,.,, day of ........................... .. ..................... 1j Petitioner /9(6/ /�..J.., ./.��.��..'.. /..,.. .. � ............. ....lA.....i.....(•, ^:•... . •.......... ............................... Notary blic, State of New Yolk a _ IRVING L. PRICE, JR. mo3 rn NOTARY PUBLIC, STATE OF NEW YORK Residing in Suffolk Co, at time of appointuenl o V My ComTlalon Expires March 39, 19(¢ �Ay 0'M rr7 fi N i rn O V aw �7 O 0 t� a ; F v A, A a F2 0 F H w LL. N O n a 0 a I Y� o a L7 i r.a W A F E' ' 'o e S o V 'o e S h sew mLL AA iOBER 294IPA1;E284 At a Surrogate's Court, held in and for the County of Suffolk, at the Surrogate's Office, County Center, at Riv,ft cl, State of N@y.� York, on the .................... day of ....r:.8>�N— VASY......... 1967........, Present: HONORABLE PIERSON R. HILDRETH, Surrogate In the Matter of the Probate of the Last WIII and Testament of JULIA B. TUTHILL Decree Granting Probate No, 1503 P 1966 A DULY VERIFIED PETITION having been resented b JOHN B': TUTHILL PY ................................................... ................_.............. ............................ ............................... _ ...... ............... ................................................. .............................................. _.......... _ ....................... and duly filed, for the probate of a paper writing dated the .... 24.th ....... day of ...... April.. ........................ 19 56 ...... . ....................................................................................................................................................... ............................... purporting to be the Last Will and Testament of ........ULYA,._$.. TUTHiLT ................................................... ............................... ............................ . . ....... . . . . ...... . . . .......... . . . . . . . .......................... . ........................ . ...... . .............. . ................................................. _ . . . . . . . . . . . . . . . . . . . . . . . ............ . ......................... _... ................... .......................................................... ... ...... . ................ ...... ... _ .......... .......... ............ ., deceased, setting forth the facts upon which the jurisdiction of the Court to grant probate thereof depends, and praying that the same might be proved, and it satisfactorily appearing that all the persons required Y law to be cited or who are Interested in this proceeding have by their appearance, consent or waiver in writing duly executed and flied, waived the issuance and service upon them of a citation in this proceeding and consented to the probate of said paper writing , and after hearing the proofs and allegations in support of the probate of the said paper writing ........ , and due deliberation being had thereon, and the probate not having been contested; it is ORDERED, ADJUDGED and DECREED, that the paper writing so propounded as the Last WIII and Testament of the said ........................... ........................ JUS,IA...B....._T.II:I,H:EL ............................... ............................... ........... . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ......................... . . . .......... . ................ . ................. . . . . . . ........... . . . ............... deceased, was duly executed, that the said testat.x'.1.X.. ... .was at the time of executing it In all respects competent to make a WIII and was not under restraint; and It is further ORDERED, ADJUDGED and DECREED, that said gaper ruin .......— be admitted to probate as'the Will of said ............................. ............ ....... ........ .. J.JLIA `B. 1�1THILL ..................................................................................................... ............................... deceased, valid to pass both real and personal property, and that said paper writing and be recorded; and it is further ORDERED, ADJUDGED and DECREED, that upon due notice as required by law, that said Will has been offered for probate or probated, being duly fled, together with proof by affidavit of the mailing of a copy of such notice to each and every legatee, devisee or beneficiary as set forth in the petition, who has not been cited or has not appeared or waived citation, and upon the persons named in said Will as the executors thereof appearing and qualifying according to law, Letters Testamentary thereupon forthwith Issue to them or to such of them as shall so qualify. (A) .................., z .�...�. -- *' f ........................... PIERSON R. HILDRETH, Surrogate, 1=.fLFD SURROGATE'S COURT SurroLr, COUNTY FED 14. 1967 MERWIN S. WOODARD CLERK I i I.. 1 t is L' �I i ' � t ' I, JULIA B..TUTHILL, residing at, Orient, Suffolk County) New York, do hereby %make, publish and declare this to be my last Will and Testament, as follows, hereby revoking any and all former wills and codicils by me at any time, heretofore mad FIRST:- I. direct that my just debts and funeral.ex- penses be paid as soon after my demise as may be practi( able. SECOND:- 1 hereby give, devise and bequeath unto my brother -in -law, John D. Dyer, the life use of the share or interest in the John H. Brown farm located at Orient, in the Town of Southold,'Suffolk County, New York, which I have inherited from -my sj.ster, Eva B; Dyer, and I give, devise and bequeath the remaihder therein unto my eon, John Brown_Tuthil: absolutely and forever. THIRD:- I.give and bequeath unto my daughter -in -law, Elsa, and.to'my grandchildren, Ruth, Jean and Lyle, each the sum of One Hundred, Dollars. FOURTH:- A11 the rest, residue and remainder of�my property and estate,, of every nature end kind, real, personal or, mixed, and wheresoever situated, I give, devise and Lequea unto my said son, John Brown Tuthill) absolutely and forever; FIFTH:- I direct that all estate taxes which may be a charge upon my estate or upon any interest therein be paid from, my. residuary , estate. _.._._...._m_t....._, SIXTH:- 'I hereby nominate and appoint my said son, John Brown Tuthill, executor hereunder, without bond. IN WITNE SSW HEREOF, _I hereunto sdlbscribe my name and affix my seal this 7 lxday of April, in the year, One Thousand Nine Hundred and Fifty -six. �C, i�I A �•• EAL. The foregding instrument was on the date thereof subscribed, sealed, published and declared by the testatrix therein named as and for her last will and testament in our presence, and we at her request, and in her presence, and in the presence of'each other subscribe our names,.respectIve.ly, as witnesses thereto. residing at (/ Y din at reai g i� I t 5 , 71�! Y' Ili 'I ��...'!' -4 ;1 q a Nip ) Fl]nry )va ..,l,t•: _.._.. 22363 120141'(1079 lknie'In\ ,_.......,.._ ..._ Nn611nn1 Sall total l � � i ?A•S.', 17 (Coloty) .. ..... ._.. ._. Sah fund ..— :,=- 1, -..-. REAL ESTATE '1DEC28 PF15118 TORRttNs fh 51re. IAlbl -.� ,v+oe )�- �j - r DEC 28 1999 :I'�:,VLI.lkKUr L (. ,. 1 01111111. ofhd _�,,,^;,IIU ,_. `I Dual lulla„_,__Wml t'uunly� Ileld for AppulWmalanl ._. TRANSI�RTAX Allldml {j SUFFOLK SUF t:0HI VOUNTY Ce11111J tLV lyb, COUNTY Reg. Copt will he hupnlved Try n one or tall, Innuly. ....w...._. finb'I'onll �/ /11.11._.. Dead t Afurlynge h1,lumlaul IkrJ blonynµe'Liv tiuua,, nlinµ! I iling %Tanga Nip ) Fl]nry )va ..,l,t•: _.._.. Illununge NN lknie'In\ ,_.......,.._ ..._ Nn611nn1 Sall total l � � i ?A•S.', 17 (Coloty) .. ..... ._.. ._. Sah fund ..— :,=- 1, -..-. Slav �A,nt h:A•S?17 fslmc) _,_.,,, fh 51re. IAlbl -.� ,v+oe )�- �j - r I'M MVILI. %AX (. ,. 1 01111111. ofhd _�,,,^;,IIU ,_. `I Dual lulla„_,__Wml t'uunly� Ileld for AppulWmalanl ._. rll i1 Allldml {j 1w,101 Ina _ �.. Y.... Manikin Ills, Ce11111J tLV lyb, ha'pcopauY vavelcd by llav uantungewln Reg. Copt will he hupnlved Try n one or tall, Innuly. ....w...._. finb'I'onll �/ /11.11._.. daallwg rill]) YRv,�„or Nll Little? r „-•„�, 1f NI J, npprupl hate to, ehmeean Imp (II1dND IOI'AI•� _ A'� /�/ t11i111pIn1111Nn. (seal I'ro)kltY III\ smiu, Agellfy yullivittlnll '' C•UIIIItll0111 ' 1'rCdCl'l'1i11UD I'lllltl 17111 %l't'lI'll Illln'A Lul l'oil4ftial'lll ),111 lYlilnllllt _ •, ... wli I1, 1000 1761x; oovo p O 0I1V 'I ON IWe 1.. 1000 17"0 1007 A40,50 va kill lmml111111.11 7 tilllb) IIClialldl )I,l'1111fgC,(ItelellYCt L1111'r11 ]crp' II \1'ller9 iv1111h11y Allllrc,. wN 'VM 'I'1 �� ttklt'(IRD l]4 kkV3 DEC 2 8 1999 TuA 4111 COMMUNITY PRFSERVATION FUND Gv'lel)t ti�l`( 1195? u '1'Illl CulliI) ally t11Tornmil1111 C Nnme V 1 .RlIft'nik C'nunty ReC( rdinu b't Endorsement Paue Ihial,ycl'unroyeutal'tlknttnlutil __.„ poad_„_._......____..._..._._...... . ............. ....._._......_. uunlcly.. (tii'Itl'll'1 "1'1'1'1it)l' IN \Iltl IKIIiN{' ) _.._.__d aha.�.._Tu.ehill... -1111 Ilw pcemixlly Rk lein {4 5ihuttcd in StIIT yI.K('01ININ,NNWYl IAK. lu 11.11 10 the Tu\\luhip ulSauLhald. ---•- Tha- John-- U-- •TuChlil...LimAtad-- V4wALY'^ In llk VII IAOF ufIIAAlld(I'ul' Par C � 1p no In \ htiiIIlit1)')% lUs I III: Iy1' I: I) Olt MOWN) IN BLACK INK ONLY fli0olt '1'uRl,OAWINO Olt FII.INU, (OVER) y1Yr�� TOO 1.1Mw,., nil.,,~I... a nip ,aY Ww. 110+ nnunm +n rl WMllrlYrw�w. CONIUIr YOUI LAWYII IIIOA1110NINa THIS INIIlilli I • THIS INIIIUMINT 1NOUID 11 U1ID IV LAWY1111 ONLY THIS INDENTURE,aenlrlNl potomboc '0177 1900 BETWEEN John 15, Tuthill, as dovixon and remaindorman under the LWT ,OF JUlirl B. Tuthill who died teetAte on 10/4/66 (1403 P 66) Main Road (PO Box 192) orient Point, NY 11957 party 41 Ill, Ilr.l part, dud The John n, Tuthill Family Limited Partnarahip /Main Road (Po hox 102) orient Point, NY 11957 1.4,1% a1 Ilse w"'141 1n 11, WITNUSETH, Owl lisp path .I II%v lird lire, in ra %.Id11rmgm of 'hv I,dlm, Ault nlhnr voluahle runddrlatine paid h) the path of 111..pr,asd purl, lure Ilrrelty yhUll and u•Ipmw i m , Ihr party %f lhn wvalui lint, Ihr twit. ,1r .arrr..w. and a,.lva. al Ihr poll al Ilse wrnnd pmt 6,I0yph ALL ihal prUmi, Phil. I,IIY'r nr parrrl of Will, %till Ill's 6ldhllna• nlal IIIIPtl u\1'll\elll. Ittorrall wM,,kL +11114111 knq and belly ill Ilk., Sea Bohodole A Attached 111611.1111.111 %Il), lilt rlylll, title Amt illov,1, It aln' ,.t Ill,• ILIA, ul Ihn 111.1 1.441 ill 41%1 In Ilk\ nl1rPl+ as,d lull. (6nlliax it,, a6lw d,•.rnbrd pu,miw. w Ihr rrul"I hoar Ow, 1: '1,06i'P111:11 %ills Ihr 1plawlisner. null All Ihr egaw old Ilyld, of nlr yolk ill Ihr 111.1 parl u, mil In Add pnu%I.la: O IIAVE ANI� TI) 11111,11 Iltn prralln�, hervin yhad,vl nabs dm pmt of Ill, +tA mad patl. 11111 11riu. n1 +Vrlrvunn atilt as+i0u. %I ills' pWh %f Ila�,reoad p"I lnrmrl. % %11161, 1.1111 4 dw Dt.l ILat I.4 \r %nlll, IIAI Ilk" poll, 0 Ihr h1d pall ha. llnl 11,nlp us' NIl6'trli Ilallll%ly %hold, Ill.- raid plrud.•, hall, ls,•rn rnrluld, wit a1 ,an %m % i'llesrt, ew" 11 al afna' %lid. t \U Ihr pass, ,d she ilnl poll in ranglhn %rr %ills Ml llnn CI u( Ill, aal Lot, ruuu%alt. 111,11 Ihn pall of till, lil.l p.1r1 %Ill urri\e the rru.idr6,h,n, for list, r4nvI All.,, ,nil %ill 6„111 Ile• 110111 to u,•elv,• Alit It r,mrll�rtallml ill a 114.1 land %, In• .gg11irv1 611.1 I,.r I) .w p%gmw ul nil illy Ihr ray %1 Ilse impla%el%r %t ak,( %ill npp) ihv .n%%, $it.1 In it... pmmrnl ,d Ihn 11,,.1 ,d Ihr 11111nnmu'al Ili- w. a +Illy ill's pot of Ihr %oni ill Ili' •amp I'll nn, skillet pnrpskm, I'hr mad "lino" 111.111 (,r r.mdnunl ,A i( it mad "pm11e+ %h,•urler dA. wlwa 0 Ihi• 11ul11ehln, m nuplih•., IN WITNESS WHEREOF, Ism perk ill Ihr lad pall lull 1111% 1'%wvPd this dyed Ill.. do Alin Ito line abnw %rlllrll. Jehn B. Tuthi11 ACNNOWLICOl11Nr IN NIW YOIl ITAT/ mill 9411 simt, er Ne% Yerx, Cnn ii) of • -+ , 1A Yv,I Ohl Y e r, , r. J•,• h •• Iwhvv n%•, Ihv ntldehlYnvd. p.'Nlnally kiwren m nw nr INoved lu m%' 141 W0 KININ ill 4whh%•. hN) evuk'lwv lu I%' tilt, Ilxllvnllkdlvl N'11114' nanalV IN (1110 %lmw•Tdrd GI Iht' N'1111111 IINIIIIIIWIII slid W'knowlalrelf In ew tiat IIY,Jxv1IW) 9veculcd 1110 twit%' 111 hi Awc tllmr l',1@k'IquvU, '1110 Ihal h) IIN'IN'YIIN'I! Yltnamnlu un 1110 INYlnuneuL Ihv uhh. vlduallYl. In n%' IIY•NNI uplm W 1.111 II( Nhlt'h the 111dn'ahudt" lwlt'd. C 4 \'1110'1 Ilw IIIdNllwnl. �/ ,14YYIkY 11 "N11Nr,Snf nlduolMtl N,nny nlla'xh,lr"Inlll holor voaY. ,rn. m wYp YYIt NJ 1WINA �,un.O�le6iuri n' NJIIMF ACI�IrIyMI.MMkMMEIArOI711VJY0/N •TATY (AYL Mot Rinle ut 0)lemy of Yet uu 1 %Tare Into, Illy uudenlFnvd, pvrwuell) ,IpI %'nl0d ryf4 +Rally known W In9 or pnwvd Ill low I'll Ih0 h,%IY of Inns lator1' eeldt'IIYC III )%' IIIY 11 %IIYIfhlahN, whllw 111111lasl IN hart1 NUIlWeI'ed III AT Nllltlll IIINliluklll Alkl ;Iek11IIN)141xJ11 III Illy !11111 IWgllt+llle) vRvc ilvtl the iapw III luvhvr IIICIRYIIII%'Ityllt'V, ,%lilt that by hW19r Ih9n vlgna %mett)nm tho uNrlInwn4 UN' mull vlduallxl, uT Ih9 I %•14111 IlIvil Whall u( Nhwll the tlalivutnalH, 6wt9d, vw0tmed 1119 111N11111Wnl, nod nun v%vh uuhvulmnl nhuW wrb apI%•anux•e I%•hnv t19 ulalenlgl %41 In talwe. hAr,IY,1111,'JI+WnllrllYM IIMI INIII NI IJMIYY ,w,MA/I/Ikll IIn'nYM/ IYYMVnI fJIMI I.e.,Y.. xµl xvh I ail NY11.1,IWi 11111MY 1N 1'Y,1r f111(Mlnll vAralln Ono Ab/lt Polo Wlrll 1:111tNth7 AYUxtf 6xthTal'4 Ann TITI.II \u. John 0, Tuthill TO The John n. Tut hII.I Pamtly Limited Partnership 8 4 Y i y� 9 ACNNOWI#uOMiNI nY /9 /ICNIYINO YAtXt/ /141 NIX(V or N,I Count) Ill 011 l0NY Illy, IIIY IIIIdvI V$IIVIh I%'honall} aPl%'arvd Ille nilh4'TII +IIIg Nlhl%'nY11h) lu lilt' filfl'gnlllg IIIVrullwill. %lilt w'hon% 1 Inn Irh%nany nvyumnled, %lay I+vull: h) my Ihd) Yworn• Jul JvI%lw .1110 Yu) that he t11Y IhY) mvlde( V In ur a, pha'r el ,Wnhr it in x rm allot!, III, )net lout w.el imm1wl. m 11x1, IlxanUl. 11411 110 he Illt•} kIV+ %IYI IIII %• Ili, Ilklividuok,i lll'w'ril49l III attic What noviul'd Ille Illrt•' gonlg ulYtmn @ill, Thal Ynld 4111wuhing wilpo wm %n.lurel prvwnl wild 4nt and l'U'ente 1110 Wow'; And Ilan tall 1en1 %es %IVN) III IIII• !anti• little whwnlwd hlvhur Ih9m nanlvul nh N wtuwkv(vvl tlwrew. f! I /hlbM„M14,MS..'11#4711111IxTIt 1110,11 ppI110,lI,WJn'NMMIMYI IY,It d unnyn,w nlMr/Yw IJ, 4YwdnlexrnY xllrx AI%I 11181 ulld wthwit'll{g wmcivi v%) II11Nk' hlll'11111N%onYNV Ixfow thv undi'nlgn9d ill InYwnvle nnduryh r nHwlu WwdhdlYY m /nrxbdpvwmt werrION 017 , 00 WOKE, 06.00 1,>11 0061000 A 014 , 000 COUNTY Olt 7YIWAI NYTURN nY MAIL T01 Jolln 11 'Pit thiil 110 Pox 192 Orlont, N1' 11967 Zip Nn. 12010PC079 Legal Doenpllnit Im the lands of Jnhn ll. hithill! Commencing at tale point of ui(cludon li,rwud by tliv soullmly side of Maio (tool, (Slaty (toad 15) and thu t + vitals. tilde of a private road othcrtiisv k0owti ox "Wickvit's (burl" sold point olio living 124 feel from Ihv earner of Main Road (Slaty liuml 25) and the Wcslvrly side of oyslerponls Lane said point also living the northeast corner of Ihv land o0ohn It, 'I ulhill U110 running thcncv from said point or plav of Ilvginning) South 11 tivgrvvs 14'41)" Wvst, along IIIC Westerly sidv of Rackell'Y lolly, 11 ilisltUlee tit' 415.40 ('eel to tltc sowinvoterly corner of "Rackvtt's Court ", llivncv Smith $4 dvgrves 14'10" Ifask along, the motherly line al' "Rackeil's Court" and thv land of Ilryani Tabor, a ilisfonee of 178.10 Icel lit it 0unantent and the land of A. R. Alicrsmith; thence South 1: degrees 44'50" West along llic hind of Ahcrsmilh, hisperva, Neilson, Newman and \'u1)('Ivel'through a monumenl a disuaive tit' 443.28 I'M to the northeast corner of the land of IlcnrWilii Itavk w (hence along the land ul' Itackcu North SS dcgrecs ,16'10" West, it disu0ieu of 116,18 Net It a point; the cv South 14 ttegws Owl IW, West, itIong said land also slang the land of 11ary Jane Ilivks a disumce o051,40 i'cvl 0> it point adlaccul to the corner Of it concrcle suawall and the tuuvrs of it tidal creek 1'ed from Orient Ilarhor; thence South 811 degrees 0746" \i'vsi, it distance of 11435 feel lu the average high Waler nark o1' Orivnf I harbor, Ihuncu along the avaragv high heater work of Oricnl Ilarhor North 57 degrees 01'51° West, It distallu of 585.11 heel to the land ul' V; +n ('Ivel' thence along llie ituul ul' Von (Teel' and through it post North 20 degrees It;40" East, it disiance of 1252.81 loci to the souihuriy line ol'Ivinm Road (State Road 2$); thence the li,llo+ving eight courses unto distalicvs along die soullmly side of Main Road IStatc Road 25) South NO dvgrves 44'40" Fast, a dislaucc ol'257.40 feel; thence South 76 dvgrves 14'20" Rust, a distamv of 14131 ivvl; thence South et, degrees 1:40" tails,, It disliaice al' 104.1'1 Ice,; thence Sanlh 61 dcgrvcs 42'30" 1 {asf, it Qislance of 1 18.64 heel; thence Solnh 59 dvgrves 50'0n" lush, it distance al' 151,94 feet; thcncv Smith 56 dvgrves :2'511" vast, it dislancc of Itm.$7 feet; thuncu South 55 degrees 2010" Bast, a dislancv of 17801 I'vo; thence Soutli 34 dvgrves 111,011" hest, a dls6aice oi' St),4u Ibe( to the tvesivrly line of Rackvtl's ('curt and fn cite Point ur pL•ice 1)l' lleginniug. Containing 15.02 r\('RIiS, IIv III g and hiicndvd w he part oltit! sonic premises as dovised In (iitimtit under Ill I.W'1' iu'Jalia W 'Tuthill who dial Testate on ( )cwhvr 4, 1060 (1501 p (16). I II�III �IIII I'll) IIII IIII ( p r,,,,� SUFFOLK COUNTY CLERK \\ RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/05/2008 Number of Pages: 5 At: 03:28:56 PM Receipt Number : 08- 0116248 TRANSFER TAX NUMBER: 08 -10628 LIBER: D00012574 PAGE: 090 District: Section: Block: Lot: 1000 017.00 06.00 014.003 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Fallowing Fees For Above Instrument Exempt Exempt Page /Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA -CTY $5.00 NO EA -STATE $75.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $50.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO .Fees Paid $200.00 TRANSFER TAX NUMBER: 08 -10628 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County Plods¢ be advised this document will be public record: Remove Social Security Numbers) prior to recording. nin Number of pages RECORDED 2009 Dec 65 03:28:SS Ph Judith A. Pascale CLERK OF SUFFOLK COUNTY TORRENS (SPECIFY TYPE OF INSTRUMENT) Serial # L 000012574 FAMILY LIMITED PARTNERSHIP P 090 Certificate # DT# 08 -10628 Prior Cif it In the VILLAGE Deed / Mortgage Instrument ' Deed / Mortgage Tax Stamp I Recording / Filing Stamps _- I Mortgage Amt. _ Page /Filing Fee L Basic Tax —..._ Handling S. 00 2. Additional Tax —. TP -584 _- Sub Total SpeGdAssh. Notation or EA- 5217(County) — Sub Total Spec./Add. . TOT. MTG, TAX EA -5217 (State) cc,,rr11 TT.v,rr�� Dual Town _ Dual County _ R.P.T.S.A. �.Lt1— -1L Held for Appoimment Comm. of Ed. 5. 00 Transfer Tax � . Mansion Tax _ Affidavit @S The property covered by this mortgage is Certified Copy —. or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other —� ,. If NO, see appropriate tax clause on Grand Total p page # _. of this Instrument. CJ I 4 DSsLi� 08029167 1000 0170o 0600 03.4002 5 communi 1000 01700 0600 014003 Consideratior Real Proper p T S Tax Service RLpA A Agency S.OE0.0 CPF Tax Due Veriflcadon , J Satis feedons/Discharges/Releases List Property Owners Marling RECORD & RETURN TO: Jay P. Quarlararo, Esq. Twomey Latham Shea Kelley Dubin & Quartararo, LLP P.O. Box 9398 Riverhead, NY 11901 7 Title Preservation Improved _A Vacant Land — TD 1— TO TD This page fortes pan of the attached QUITCLAIM DEED made by: (SPECIFY TYPE OF INSTRUMENT) THE JOHN B. TUTHILL The premises herein is situated in FAMILY LIMITED PARTNERSHIP SUFFOLK COUNTY, NEW YORK. TO In the Township of SOUTHOLD SOUTH BROWN LIMITED In the VILLAGE ORIENT LIABILITY COMPANY or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED W BLACK INK ONLY PRIOR TO RECORDING OR FILING. NO CONSIDERATION TM !NT DESIGNATION District 1000 section 01700 plush 0600 Lote 14.2 and 14.3 QUITCLAIM DEED Phis Indenture, made the ,/Sf day of RS— , -Two Phousand and Seven, BETWEEN THE JOHN B. TUTHILL FAMILY LIMITED PARTNERSHIP residing at 21920 Main Road, PO Box 192, Orient, NY 11957 party of the first part, and SOUTH DYER LIMITED LIABILITY COMPANY, 21920 Main Road, Orient, NY 11957 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, all of the party of the first part's interest in ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at SEE SCHEDULE "A" ATTACHED HERETO AND \ MADE A PART HEREOF PREMISES ALSO KNOWN AS 21290 Main Road, Orient, NY 11957. DEING AND INTENDED TO DE the same premises conveyed to the Grantor by Deed dated December 27, 1999 and recorded in the Suffolk County Clerk's Office on December 28, 1999 in Liber 12010 page 079, the Grantor being the same person described as the Grantee in said Deed. 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 jlines thereof; r with the appurtenances and all the estate and of the party of the first part in and to said 3) To have and to hold the premises herein granted unto the Party of the second part, the heirs 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 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 improvement and will apply b the same first -to the payment of the cost of the improvement before using any part of the total of the same Eor any other purpose. The word "party" shall be :onstrued 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. IN PRESENCE OF: THE JOHN D. TUTHILL FAMILY LIMITED PARTNERSHIP c/o South Dyer Limited Liability Company BY: Tuthill Oysterponds Holding Company, LLC L TUTHILL„ L.S. CAROL � TUT HIW�, /� �lJ��,���I��,��J,, REGIIINN"� �TUTHZHLLL //% S. RUT)H TUTHILL STATE OF NEW YORK) COUNTY OF SUFFOLK) as.: AA oO On the /J+- day of f J in the year before me, the undersigned, person811y BP LYLE TUTHILL, 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. .,eve nuARTARARO STATE OF NEW YORK) COUNTY OF SUFFOLK) as.: aoo] On the 45�- day of f yI in the year 2b4e- before me, the undersigned, personally appeared CAROL TUTHILL, 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, individual, or the person upon behalf of. which the indiv' ual cte ecuted the instrument. , JAY P. OUARTARARO Notary Public, Slate of NY No, 020US065696 �Q NOtary Publ c Qua101ed In Suffolk Counter OommlesIan Expires Ooh 20, 40...E Page 2 of 3,Pages STATE OF NEW YORK) COUNTY OF SUFFOLK) Ss.: 2007 On the !J,< day of in the year -34W before me, the unders— g� personally appeared REGINALD TUTHILL, 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 individu d, executed the instrument. JAY P. QUARTARARO Notary Public, State of NV .P• No. 02QU5066095 N ot Publi Quail, ad In Suffolk County l Y Commission Expires Oat. 20, 20_19 STATE OF NEW YORK) y COUNTY OF SUFFOLK) as.: �t amo/ On the (f f- day of /fytl in the year .26 before me, the undersigned, personally appeared RUTH TUTHILL, 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, th ividual, or the person upon behalf of which the individu cte , executed the instrument. JAY P. OVARTARARO Notary Public, State of NY Notary Publi No. 02OUSO55695 Qualified In Suffolk County Commission Expires Oct. 20, 20 lf QUITCLAIM DEED Dlsma M 1000 THE JOHN B. TUTHILL FAMILY LIMITED PARTNERSHIP TO SOUTH DYER LIMITED LIABILITY COMPANY SECTIONt 017.00 D[UCR, 06.00 tr TS: 14.2 and 14.3 Coum OR Tam! Brookhaven TM AMLma ADDRERSI Neighborhood Rd. Shirley RETURN BY MAIL TO: JAY P. QUARTARARO, ESQ. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901 -9398 Page 3 of 3 Pages SCHEDULE A Legal Descripu n for the land of Jg,II Tuthill: TcwAas, o Ha�VCL)Ak6 o -' 3)M :N,,-Les Commencing at the point or intersection fanned by the southerly side of Main Rbad (State' Road 25) and the westerly side of a private road otherwise known as "Jtackett's Court" . said point also being 324 feel from the comer of Main Road (Slate Road 25) and the westerly side of Oysterponds Lane said point also being the northeast comer,of the land of John B. Tuthill and running thence from said point or place of Beginning; South 32 degrees 3440" West, along the westerly side of Rackelt's Court a distance of 435.40 feet to the southwesterly comer of "Rackett's Court "; thence South 54 degrees 2440" Fos( along the southerly line of "Rackett'$ Court' and the land of Bryant Tabor, a distance of 178.36 feet to a monument and the land of A. & R. Abersmith; thence South 32 degrees 44'50" West along the land of Aberamith, Dispenza, Neilson, Newman and Van Clear through a monument a distance of 443.28 feet to the northeast comer of the land of Henrietta Rackett; thence along the land of Rackett North 55 degrees 36,10" West, a distance of 316.18 feet to a point; thence South 34 degrees 09'00" West, along said land also along the land of Mary Jane Hicks a distance of 353.40 feet to a point adjacent to the corner of a concrete seawall and the waters of a tidal creek fed from Orient Harbor; thence South 89 degrees 07'16' West, a distance of 319.55 feet to the average high water mark of Orient Harbor; thence along the average high water mark of Orient Harbor North 57 degrees 01'53" West, a distance of 585.13 feet to the land of Van Clecf thence along the land of Van Cleef and through a i ' post North 20 degrees 16'40" East, a distance of 1252.83 feet to the southerly line of Main Road i (State Road 25); thence the following eight courses and distances along the southerly side of i Main Road (State Road 25) South 80 degree's 44'40" East, a distance of 257.40 feel; thence South 76 degrees 14'20" East, a distance of 142.53 feet; thence South 66 degrees 32'40" East, a distance I of 104.15 feel; (hence South 61 degrees 42'30" East, a distance of 118.64 feet; thence South 59 degrees 50'00" East, a distance of 251.94 feet; thence South 56 degrees 22'50" East, a distance of I 190.57 feel; [hence South 55 degrees 26'00" East, a distance of 178.91 feet; thence South 54 i degrees 30'00" East, a distance of 59.40 feet to the westerly line of Racketfs Court and to the Point or place of Beginning. Containing 35,92 ACRES. Being and intended to be part of the same premises as devised to Grantor under the LWT of Julia B. Tuthill who died Testate on October 4, 1966 (1503 P 66). 2 6 54(3 \CV-a CAGV\/p�:�N +p 1p- i.,J (� �iJ U.(, ttf =✓Wn '� ��Giv �\ ,�i- n-�V -. Qn.+„�. Crt4.�.� / ,G ,•�.1 VVV VVV Py II (I - / l4 Ill, (I j ff V IV, it V- �1 jI Cb�( oil - ,'1: rY Y 1 CI 1 it - y.F'� r6`,1 -1f.� / p 9V1tin�G.et :UI���I rvw R� ��— i I I �'II•i t���� `i3lti +�io- y 3� MUM, rP � Y I it I, III I >,11 I I tf Q ',6 ,� II I�'ift `idly l.0 �� 1 �). )FJ� W 1 1� G -.`-d` f NO )�"f ( A11n �+�l, C.l.N ' .. ,O"�n:id� CA r�Mr- �l.iK. c✓ �W� �(Ki I I �a I '.; '' SI jk , r { f �<•, r° <�M C- Q�''.ti�py �Q' 1!t� -i- G)-C -v.-. :a `'�Q...v Il re 1. (l �'C�.Q � C°.. ' C.�A � r%/�: °L'c�t..'✓.:- � i,.. i'I dl;: J!, � U /v"v.�. i " W�c.J.i: 4J';c -°. 1:7- - <.�-F �eR. D�ICI.n.s.� CZ.,� n.�. �, �"d I '' , ':. s ,..,., .. :�'' ..`.� �:� ,. �. i :ii ' �....�ss}L:ci�l��Y���� t.�0a•'i, fx a' TT CL i, qi% A o-,. d, Ale ck-x A zz V4^" oi cl, Vic yy,1, 0 Q\Al-v,- ( I P-V. l C Al (40,,-U Ck, &rNA- On �N&wu Vv o UA. fib' Li der Z66 y 5 L( i I ) 1 (( 4 u S (11C� �u�lCrl�' �Iti �U%6 a�, GQc 11u r ou v�tLUd�ti(�J �(w�cU i� ry 1 't?L Q�`� 1 n I{ {( { T I) '�c��� ���a��1 �.� � l^�i t \•�K'.l'.!%�.h � � � � r�{/�. \ !) : tYl.. / '. i I it (�, {� :oV .V`w� Gv.1� ,�,',�� Cv.Af� DUI_ �GV✓) GR.n.J�0.�.a v f� ���- (JI �... .'I - it I { In w ClIC1 l R -a �n..- o a Q, R to u�e�n jj �.'�.• It �' � � i IN �CLxj.n.. �.0 VVJ�jV"� f.n. VI;�CJ.n.i (A �(J✓j c{ 9:^�:.1.'' -V:..• Q Cl,��d �Cl.,,.�� l{ . Il {) Ir.:u�.n r :��L Gt�%w'I �- �fi✓�i � � R. �aR.,t I'a.''AnJ.e ' CA.a.. C� t:\I e.�AfVLI._ � .:li �,.,i�.4'l i!.. �, C'L C_LI...I�j u•N'`V..f,nn.t[.o CU.�LQ �FLAIN}`A•A nc lL'0./!l�.rlh.1/A•� than l;1•. `'v M,�n�N�.�n Q�6-C'/,..1./�;n���,/�,o,,:c.k aC�) -bY�P it w h a.l.., ` tPJ"��..: ' �e �� (.�.1>d. �GA� ;; I�1+�- P-LI'Jvr,\^k't.� rw-v V1� �YyU �V \.[_Y/.LI .t. �G.�. x CM.. rSil ! Ja.�.A� -, Iv. . J' ti, ` L ry � �A, � II -r ,- ,1+.1tA�% -1 �.ir%/v,1a .�nJ.t' -�RQ C).L C.�4!LtGQ. �:.� a ( -(Q �\ �'tif �l f� \' I.. j 1 � 9,-:_.i)^ � J i k�yn wcil !r I 1('. \M '�- tJ✓�J7.."V� i,�� ri-.�l �.n/�.� -,-Y.n (iln -t.Ci ♦w.. ' Li CA.ti.: C✓, �� -l. �. t�. : S :i i,t..,.l, . iAA L� l?.+ IIP,tnnncw,.- r).�,� U-µ d\n_t.,,.,�c�.1- n..r�.v, fn...,�%• <- �,..�4% cw,�'p,�.ot�.X, - l'I, -� ,,, ,l (�J✓�.✓2.c t.�� (+�Q can,;,,,.. U;c. d C�.�,\,". c\,�cl u�nyy'� ,.:. �� j c�,,� ti;n.�,rXo Oivtn -�, �Gu.li GG�..�ri. �J Ci,�- c_�y.o.uj l -✓i,fry 1�.:.. wµs.�'/y lrw -�el Yw.�..,(/ I.�- tivai�AJaAn w C= — o c�:el o4- It Zj 547, ctl- 0 1 If I. IJ 'a, in- ...... . 5cid Uu CW, o"A d-, cn P ja U, t-4 0S. 011'-U-b- V-A, (B ve 3V C, evz u LLJ,J; ck 0. A LurjJed Jjcu;� C� A,�,fuua Cl e& VVV-t A,' e 11 VV 0-6� LAT.- A' Ij oac)-,e 1 f lot' 1 11 1 Q ILK Wi J12. I I 41 �1 + f� i hl i k� u m.e, �(�.o�.�'�.. U.G. -gn .l I.- R..'.s- K- tl."�C� ..- .� _aJn�:,.,1 . , c.�, S, � (/J7.. <v� .;/wv�- �') "l:{I- 1.`•i..� I,i �r.`r., sky' YyiL`�� � A�n �xM €o016�'kp[IL flivJ p+eu �[ ' a p51€ Y u_ Ti i}T a m T. e<0 d'Gt1�JEi } g � [e� a a'h1E4F '' Et4tib�"da�l�ary gg ¢tttixp��t 4 §i u� f�;w1nE4boV LyYTe �' �x 71*�Nk7�l�rt�`a � ;t_!lJ jCommisaionor of Deeds in and Po Raid County and State dwelling in said - 'Count y,',,doIly ommnisaicned- d sworn, and authorized by the lajjws of said State•to Leke,the,aolcn rledgment and proofs.of deeds or con c�yanese fur londo,tenements, or reditamonts .in,said State. And, Y har that .1 am well .aguainGed th the handvwi.ting of suahrCouuu�iorar of Deeds: and verily belie 6-that the signatwo to said oert ioate of proof or aoknow^ ledgment s;genuino. In testimony whereof have riereu nto set qy hand. ;'and,& axed ;the seal of said Court a //nd rMntv,, the 7th day of Saptember A... 11911 -L.S.; Harry i,.Knight, Cl lyk. SGate.�of.,Nav York, County o Nevr Yorlc, On this 1^cth day of Sept. in .,the year One ,thousan/nino. undred and eleven before ma pe/agoing end appeared Mary E me personally irnovm and known ;: ;one +cof, the. individribed 11i and who axeouted the (',Ttistruw enti and, duty aolcnowledged. to me; that she ��Y,gn..H.Stonebri g , Notary Publ -Iii, N.Y.Gounty. - he same. L.S. 11 �renr yN rvPorve, Ceu rm'Nn"YOn¢, n: —I, tv"'1 Y•tidnrv.Nnn, Clnknf ILe CUnn,y ul '1'nM, mdalsudeh o[iFc SUproma Cnnrtler �. it,..,id< ,111- x1 cALW nC.... ii arm, d•. ne.eky I—try n�:l, Witt. Hest eri ridge dQe.. .... er.J nl, n.xl, xna mor<,ni jS "hu. uonm iv nJuaiFN,:i We mnllcxlmdlFc M+nf or n2nmd<de I I' nnnl' I uwilmin ., nl llm,in:an(mkinN r,:eM Pn.nf urucknevleJ¢nm:n n Nue:rY I'nLlio L: and 4 ?ID. •n'IY nl Nmv l•x.� J,rcllin¢iu lAe salJJ :mit' 10icv.:l �d.n,.d nnlcxv ,and July nnJmd<eAmmke tl:nunm. An.Lp.tlur iloJ:nu uvll nnp,nlnly wOb, Ilrs IwnArrlJ:,•.1 v:N N::Ixry mW vve:y ' . As. F ne 1. 11 J ,ifiew�::l pn (ar naMrvndv.lxn� t 6 Im 1 :11 dlna x<nid d C -d C IY Ij ,I'tl xryNm.4l Annl q:p• I(' 26 lal .f Sept, "TI - wa t, .4i NNr Kli' m !... :. i- .....I_... .. . -_. I Recorded •28 Februesy 1912 4 P.M. L , ,er THIS 1NDPS1:1't7RF, made. the twenty eighth day of February in the year nine teen hundred and twelve BFTYCE14 MANY t1RIFPIN of. Orient in the Town of Southold, County of Suffolk and State of New York,partY of the fire" I 1) art ;And aLIA MYER of the same pluee,pe.rty of the, second part, V4TT-- 1dE q$ T'H, that the said party, of the first pait,in eonsidaration of the swt br 'Pen (JyLO.) Inllars anCj other valuable oonsideratltbns i.awful• money of the United Statea,paid by the pcx•t;.Y of the seao,id part, does harsby grant and voloaae unto the said party or.the s000nd part her heirs, and ..assigns forever. All that oei•tain plot,pieoo ar pnroel of land situate, I yi'ng nd being at Orient, Town of, S(Adbold, County of Suffolk and State of. N ew;Y'ork., bounded and described as f ollows;, Beginning at the rkorth- laast,;oorner of the promises hereby eonveyad at a, point formed by the intorseation of the wostedy line of land formerly of David A.111athill, �deaenaed, with the southerly,l3ne of Rings Highway) running Ghonao aou4.he,l.y stony, the westerly line of said land formerly aP David A. l Tuthill. deceaeod, to the northeat''corner of land'oonvcyod by att6'H. or to r; Charlon L.Youngr runnithg:thenoo westerly along said Cbo,rles L >YounWl,lrorthll.ino to the oentre of a ProPosnd, three (3) rod road, thence northerly-along the'centrei.of. I said p opoaed three (3) rod road to tb.o nouthor.7,y silo of the Kings :TiuCTiwnFi anil thenee sasterly along the southerly aide of the Kings Highvsdy to the of beglneing. Together vritl ll the rigilt,title and Interest ofthe p first part of in and to cold proposed road and of in and to that portioli of; he Kings HI gfivay adjoining said Promises On tile nor ih.Ho:ing and Intsndocl'tobe 't�,he eAma d?rem is Os ne 0onv,(y ed to tIs per!ty of it he fire ;t pert by Phebe J.Franklin by two' flap crate Deoda elated Fobruary Wth 1904, slid r. odor deal In Suffolk County Cle'v'Ma Office in Liberi 550, or Deeds P691, 300 and 303- lIOGETHFR with the 4PPurt9n an oex and, all theT m estate and righto of tulle party of tide first part in and to saidpremiOP84 TO 110LD the above granted promies.1 unto the Raid party of the second[ Ert and ass igne forever. AND the said Mary on ffin party of the first part.do with the said party of the second Part as follows; FIRST. That the Putty :; _ ;rirst..Pary 1a: neized. of the said iPremines in fe9 simple and has 'goocliri•gE the nam.eG SECOND..Tl)dt the party,or'tha sasand Pert s35a1].,•gU.lotly�en3oy t premieres. THIRD'. That the said promises aro,free from ineumbranoes. ,POUR' the -q Party:of the first part will. oxeouto or proours any Ptd rther; nee as our. anaa of the title to said prom Imam. FIFTH. That the party of the first part will forever. warrant the titlo••t:o aaid prenleea. IN TaTN MS. IYNEREOFi ; frp sl7.dl: party. of pli9 first part has hereunto sot her hand and Baal. the dry and, your f1tr t,above] umittan. In Presence of j MARY GRIFFIN L.S. :f Arthim M.Taaker , , -� •I State of New York, County of Sxf`f,olk,sil on this tvrenty oi.Vitli day of. FobcuOry Y . " in the .year one thousand nine hundred and twelve before ms personally came e.'ud appeared Mary Griffin to me 1tnovin 6nd:knovm to me to be the portion des;oribedl in and who executed the within instrument ''lend drily ooknowlodgad to me tbat'ahe,executod the sane. L.S. Arthur M.Taskor, Notary 'Public. Recorded 29TObruRry 1919 o h THIS, INDENTURE, made the ..i. dey;of in the year 9ffe thousand nines2 . DETWEEN LEMUEL E•TUTH" (unmarr:l ed) and ARRI ET TUT1dILL both ofli j ]ill Surf Olk.County, Pew rk,parties of :t Ile rat part and ALICE T.PL �i i r t u a it+ 't is Oil i 1 � TUTBLRNX r s � �1- 1 ' MflAl it t ' .. :�;.;� . I � ��� � .I - 1 ?: t � _ �(tD778 .'�I 3 i y . ! ta�y I � ,:. `* �'��FI = l ra � �� Britten � � ` .'. I P� ,!! i _ K UIR , ti�oQ�S n °ndl �iR HAII I ft 1 ��'" : 19 . �lllWlf �-t li �" �r %..•a c�I,,t a 1 Ott tlna f 9 11rrU of i,I,,,��, ,, w meteen Hibndted dnd , l I rgret be oY e r. co, / nt.e..th 'stibsolr, t Personally at7 loan jd j, the IrxeyWore, of the 7(ts( l j]LL (l od, Pesta YYbCYLt; 0�' I „_ ono of to nae:etsPYapllU All? mtn :pnd )ut00 to nze stn brfthe sanpeipensd ?ra (IcscYZbecL 1 .,�, -'I i.n and Wo elecided tit cl within bishztment. foul he duly ( ` acknpwb lilted to, _nte Hurt ha e�rec]tted the same a< sit !hr AVICIcatO as afota i1 said At,, the parnas<•s therein:nt )Itrmeerl .:! Notar 4?JA,4 .unt✓. y PUbli Co o, ` ' 6�T,ATE OF•NEW YORK. I : �(tlJ Pf �YPIJ, R(ClISAtIAI'Y (lJU. (QItYIt�A (fPffltt• `h I•, IF 1 01 11111-1 J Collin CI k of wldC unp and also CI k of Iht -$u 1 C 1. to :bs,n P tlq< and Copnty C l qb orQ h id IN +tm Y. thn ' /q lr I {: �: is : y s- i,- /y shoo nam¢ u S tLJ to tl� a(I o0f 1 wl dd,pept (Ih nnt�f� sigma I u x vi Ib� b e of sl>,nl�0 ih sm NOTAR VBLIC' � and for the CouIPY I of Rensi.hv. dwMillh '1. emd Loom.: d I. ... � �� � \ \� � % A� � 2 »� � > � ; � \ ?«� � 2� T 2 � � \� ) . ?� 2 ± � �� � � � y>[ �� � ��� � � % �l � .. � � � � . � \ � � �� «,���/ \ (� � � \ ���� w � \���/ � \� � /� . «� � \� ��% ��\ ��� « � » � ._��.�.: �� � � � e� � ww. . � � � � � ' �� � \�� +�� � � � � � :,� 2 I M x,4IP.49N1 'Co Hall p 1 B TW1 at �nc Main .. (CUR LAWYER aarolu SIGNINO'THIS IN DENTURE, made Ihe. n asANNIE'T blk,Countyy as aERTflA <V OON,, hi,a wif Main Road,, to-of len dollar58ry eleasg:unti the girt; :ver'. . . ises timatioci �'.:7 , ;Ilelj,lt Ihilprrnll .-; lo,,twil glcilNrd nnlc On, party U the, tm.lnd. . part, the heirs iorts Ih,S'p art of'Iht trrpnd 11.111 ftinwcr. ANU Ihr pt if th fir 1 4a it':ot rnm I'rhlt Ilu partl of the first Part ha' not d slier .t th..n1A Pn•.uu es hoe been encuntberv.l ii. Im ,wt ahale�er. face , ax Sto 'I tin { arty •'f Ihr first purl in mpinni �avllh �' lirol lSY,f tire Lien Lea; to lh "filet I irl elll recut Ihr n Id,ranrn for th ., r,n ) urur and r 1H gfi hold the r� q r�tion + '''Ir , iun 1 I lie nil litd fir.,( for . lire pur n _a paying flu ost n( the:im Ihy > U n first the pt)uunto f rhv. nl oI'.Ihe'mpo \ nun( M1i•fon it,' mg any part 91 I it o1he, purl a e. 9� %% rd Id;I eb II i t mnruy I ,r d it read p It1 NO"n sense j( t 1 It�. WITNESS WHEREOF the ppnt of i r first I trt Ot duh Nixie ulr 141u Bred Ih NY, 1pn I i Ii�xta�c�r 1' ., 7 (AAnnniiae�.T. Moon) � Vaught I I ' j i t \. tii05� LdTNOO�:, N tlon firs..'. ' late, W. r parity of me n isl pargann , >. .;, :r '•.` GLENN C. MOON and ANNIE T. I en tlrety, both residing: ae (no '.numie '.county, New Yo.Lk'11957';- r •j� • party b[ (hel aeeand. purl, WiTNES5ETH)itidi lh Perry of.lh<, first peel, ,in.consider paid 'by the party afthe second pert; does hereby gtdnt no or successors and assigns of the party of the second' part f ALL that certain plot, piece or parcel' of land, with the b' 11 lying and {wing ixofhe, At Orient 'in.. the Town'• I and State o£ .New York;.:.boundedNorth Gas,[erly by, land formerly of pA fly by Keogh and party `Bender) N .-.1 :by 1 Fred Latham '(and now or formerly. of �j by,land now..or formerly, John Tu th n asANNIE'T blk,Countyy as aERTflA <V OON,, hi,a wif Main Road,, to-of len dollar58ry eleasg:unti the girt; :ver'. . . ises timatioci �'.:7 , ;Ilelj,lt Ihilprrnll .-; lo,,twil glcilNrd nnlc On, party U the, tm.lnd. . part, the heirs iorts Ih,S'p art of'Iht trrpnd 11.111 ftinwcr. ANU Ihr pt if th fir 1 4a it':ot rnm I'rhlt Ilu partl of the first Part ha' not d slier .t th..n1A Pn•.uu es hoe been encuntberv.l ii. Im ,wt ahale�er. face , ax Sto 'I tin { arty •'f Ihr first purl in mpinni �avllh �' lirol lSY,f tire Lien Lea; to lh "filet I irl elll recut Ihr n Id,ranrn for th ., r,n ) urur and r 1H gfi hold the r� q r�tion + '''Ir , iun 1 I lie nil litd fir.,( for . lire pur n _a paying flu ost n( the:im Ihy > U n first the pt)uunto f rhv. nl oI'.Ihe'mpo \ nun( M1i•fon it,' mg any part 91 I it o1he, purl a e. 9� %% rd Id;I eb II i t mnruy I ,r d it read p It1 NO"n sense j( t 1 It�. WITNESS WHEREOF the ppnt of i r first I trt Ot duh Nixie ulr 141u Bred Ih NY, 1pn I i Ii�xta�c�r 1' ., 7 (AAnnniiae�.T. Moon) � Vaught I I ' j i t \. tii05� LdTNOO�:, N tlon firs..'. ' late, W. r si , R94'29p1hF3 4.: THLi QIDFIfIl7lle; made the I11 doy of apt Or , atneleen hunt( ', GLENN E. MOON and ANNIE T. MOON, hin wit at `Zno nUtklr) Mari Road, Orients -Now York 119$7 Raiy of the Bnl pass, and JILL MUIR at (no number) Oysterponds Lane7j! z lavdul money of the l7nilcd States, and other gaud and valuable considorntie�n'g„t',� {, t by the parry of the second pan, does hereby gran and release unto the party of the seeand part the heirs hr` b ti c� i j sacmnwrs and -•signs of the party of the sewed part forever, ALL not nertain plot, piece of NMI of land, x ;7: the building, and Improvements thermn erected nl'mle, t trine and being komlmcat Orient, in Chu Town of Southold, Coanty o£ SILf_f01k ' and State of New York, bounded and described as follows,. BEGINNING at a point on the easterly side of a Piivate 7G,ad, !mown as Rackett's Court, South 32 degrees 34 minutes 40 seconds �`• East, 148.22 feet from the point formed by the jut of.. Cfxa t,3 easterly side of Rackett's Court with the sou berly:side of Main-! tz4 State Road; RUNNING THEME in an easterly direction along tno southerly Brie ' of lane' now or formerly of AI.fred W. Rose and Elizabeth H, Ro9_e, his wife, South 57 degrees 25 mirtutas 20 seconds East 126 74 feel Co land now or formerly of Zarzacki; "j Y x \�4Ap - RIR07ING THENCE in an southwosterly direction along the ary ®xal laud$ now or formerly of Zarzecki, Kiminez. and Mhwrorth, 5oul.h` 1 - - - - : -= -- -. ni 1000 degrees 50 minutes 40 seconds West 146.79 feet an a.:aonuro>nt and land- .of.'Tabor; g 0i'7 00 IMYNING THENCE along said lend now or formerly of Tabor, North �n 0¢,00 . 54`degreea 24 minutes 10 seconds Went 128.8(1 feet to.;a paint mari�d r" by a lrctnument; tt .`W R71NG THENCE along said easterly side of RockeEtre 4ou,ct �iJoxth 9 Z NA 009.00 32•degrees 34 minutes 40 seconds East 140,0 feet to the Po inl. ,or ar place of Beginning, i BEING AND INTENDED To BE a part of the promises deacri,bet7 in °i deed recorded in Libor 7248 of Deeds at page 364. ,rP 3 � TOGETHER with Cho right to use of a RiP,bC of Way 49 i width, in common with others, from the southwesterly corner of 'the i,7 - Sx ".premises northerly 288.22 feet to the southerly sido,of Hsisn 5£aYa '' 'Road, for Cho purpose of ingress and egress to and d`Yem the piessisas;4 and to and from Main State Road. _ 6430 RhAt;E31gT` '_4'i — p: iy at the send pan, TRAN3EI R Tl�fa." ' WpiT1ERLTH, that the parry of the first par, in consideration of +t. r ' ' " ' ' ' - TEN AND 00 /100 (,910,00) _ _ z lavdul money of the l7nilcd States, and other gaud and valuable considorntie�n'g„t',� {, t by the parry of the second pan, does hereby gran and release unto the party of the seeand part the heirs hr` b ti c� i j sacmnwrs and -•signs of the party of the sewed part forever, ALL not nertain plot, piece of NMI of land, x ;7: the building, and Improvements thermn erected nl'mle, t trine and being komlmcat Orient, in Chu Town of Southold, Coanty o£ SILf_f01k ' and State of New York, bounded and described as follows,. BEGINNING at a point on the easterly side of a Piivate 7G,ad, !mown as Rackett's Court, South 32 degrees 34 minutes 40 seconds �`• East, 148.22 feet from the point formed by the jut of.. Cfxa t,3 easterly side of Rackett's Court with the sou berly:side of Main-! tz4 State Road; RUNNING THEME in an easterly direction along tno southerly Brie ' of lane' now or formerly of AI.fred W. Rose and Elizabeth H, Ro9_e, his wife, South 57 degrees 25 mirtutas 20 seconds East 126 74 feel Co land now or formerly of Zarzacki; "j Y x \�4Ap - RIR07ING THENCE in an southwosterly direction along the ary ®xal laud$ now or formerly of Zarzecki, Kiminez. and Mhwrorth, 5oul.h` 1 - - - - : -= -- -. ni 1000 degrees 50 minutes 40 seconds West 146.79 feet an a.:aonuro>nt and land- .of.'Tabor; g 0i'7 00 IMYNING THENCE along said lend now or formerly of Tabor, North �n 0¢,00 . 54`degreea 24 minutes 10 seconds Went 128.8(1 feet to.;a paint mari�d r" by a lrctnument; tt .`W R71NG THENCE along said easterly side of RockeEtre 4ou,ct �iJoxth 9 Z NA 009.00 32•degrees 34 minutes 40 seconds East 140,0 feet to the Po inl. ,or ar place of Beginning, i BEING AND INTENDED To BE a part of the promises deacri,bet7 in °i deed recorded in Libor 7248 of Deeds at page 364. ,rP 3 � TOGETHER with Cho right to use of a RiP,bC of Way 49 i width, in common with others, from the southwesterly corner of 'the i,7 - Sx ".premises northerly 288.22 feet to the southerly sido,of Hsisn 5£aYa '' 'Road, for Cho purpose of ingress and egress to and d`Yem the piessisas;4 and to and from Main State Road. xY yq aaa.a•++la+a wltn Ine'apphnendM!f uld +11 the eatgl5 prvl r(ghti of the pahY aY 14 °Dtsf- r�q�jr hQ &( preml »et it TO!" AMD TO HOLD the renuses herein n nkd Oa o the' an V( Ire_• imfid I fib s! V a ( r (art the heirs nr y � � sgacswrs alW mugns of the party of the laend pan toter.. This comreyance is subject to a purchase mosey £iref me>,�gnga r , executed, acknowledged and deli,waad by the party of the e,eoi}� to t:he parties of the first pert ;Ln the amount of $35�l000 OO�andx �,£.•_ >.intended to be recorded simultaneously herewith. i y 4f� n r Surrogate's Court of the County of Suffolk On the Date Written Below LETTERS TESTAMENTARY were granted by the Surrogate's Court of Suffolk County, New York as follows: Name of Decedent: Jill Griffing Muir Domicile: County Of Suffolk Type of Letters Issued: LETTERS TESTAMENTARY Fiduciary Appointed: Limitations: NONE Jonathan Griffing Muir Pile 0: 2018 -190 Date of Death: 01 -04 -2018 THESE LETTERS, granted pursuant to a decree entered by the court, authorize and empower the above -named fiduciary or fiduciaries to perform all acts requisite to the proper administration and disposition of the estate /trust of the Decedent in accordance with the decree and the laws of New York State, subject to the limitations and restrictions, If any, as set forth above. Dated: January 28, 2018 IN TESTIMONY WHEREOF, the seal of the Suffolk County Surrogate's Court has been affixed, suriF d� LF0 C, Cur.- WITNESS, Hon John M Czygler Jr, Judge of the Suffolk County SUFFOLK COUNT' Surrogate's Court JAN 2 5 2018 MICHAEL GlpOLLINO CH EF CLERK Michael Clpollino, Chief Clerk These Letters are Not Valid Without the Raised Seat of the Suffolk County Surrogate's Court STATE OF NEW YORK SURROGATE'S COURT: COUNTY OF SUFFOI K X PROBATE PROCEEDING, WILL OF ji I GRIFEING R41 IR a /k/a Deceased, Filing Fee Paid $ Carts $ Ceris $ $ Bond, Fee: $ Receipt No: No:_ PETITION FOR PROBATE AND: (X) Letters Testamentary ( ) Letters of Trusteeship ( ] Letters of Administrationc,t,a. FIIeNo. X41f"IJyyO To the Surrogate's Court, County of $rlffnik It is respectfully alleged: 1.(a) The name, citizenship, domicile (or, in the case of a bank or trust company, Its principal office) and Interest in this proceeding of the petitioner are as follows: Name; Innathan Grifflnfi AAIdr Domiclle or Principal ORice: 835 arnadt ray Aver rp,,./L17a (Street and Number) Citizen Domicile or Principal Office: (Street and Number) Citizen of: Interest (s) of Pelltloner (s): (Check one) [XJ Executor (s) named In decedent's Will ( J Other(Specify) 1.(b) The proposed Executor( J Is (X J is not an attorney. [NOTE: A sole Executor•Attomey must comply with 22 NYCRR 207.16(e)) 1.(c) The proposed Executor [ ) is [ X] is not the attorney- draftsperson, a then -af hated attorney or employee thereof, [NOTE: An attorney - draftsperson, a then - affiliated attorney or employee thereof must comply with SCPA 2307•a] EILEEI 2. The name, domicile, date and place of death, and national citizenship of the above- namedlgBfR(de7twctllp/ y SUFFOLK COUNTY (a) Name: I'll Grilling Muir (b) Date of death jynunrvy 4 2018 (c) Place of death , 62 5 Ra kke(t Court. Qrlent. New York (d) Domicile: Street 965 finckAtt rn, lit MICHAEL CIPOLLINO City, Town, Village Orient CHIEF CLERK County gigr i4 State nipte,Vnrk _ (e) Citizen of: Ur11t_d cr t 31 The Last W111, herewith presented, relates to both real and personal propertyand consists ofan Instrmmentor Instruments dated as shown below and signed at the end thereof by the decedent and the following attesting witnesses: March n 1998 Marcla2 Hefter an (Date of Will) ( ernes o I Witnesses 10 Will) (Date of Codlcll) (Names of All 1: 666 to Codicil) (Date of Codicil) (Names of All Wllnesaea to Codicil) P•1 (02108) 4. No other will or codicil of the decedent Is on file In this Surrogate's Court, and upon Information and belief, after a diligent search and Inquiry, Including a search of any safe deposit box, there exists no will, codicil or other testamentary Instrument of the decedent later In date to any of the Instruments mentioned In Paragraph 3 except as follows: [Enter "NONE" or specify] 61 The decedent was survived by distrlbutees classified as follows: [Information Is required only as to those classes of surviving relatives who would take the property of decedent pursuant to EPTL 4 -1,1 and 4.1.2. State the number of survivors in each class. Insert "NO" In all prior classes, Insert 1 X" in all subsequent classes]. a. ) Spouse (husband /wife), b. Child or children and /or Issue of predeceased child or children. [Must Include marital, nonmarital, adopted, or adopted out of child under DRL Section 1171 c,_ (X) Mother /Father. d._ [X) Slsters and /or brothers, either of the whole or half blood, and Issue of predeceased sisters and /or brothers (nleoes /nephews, eto.) e.^ [X] Grandparents. (Include maternal and paternal] L_ (X) Aunts and /or uncles, and children of predeceased aunts and /or uncles (first cousins). [Include maternal and paternal] g,_... (X) First cousins once removed (children of predeceased first cousins), [Include maternal and paternal) S. The names, relationships, domicile and addresses of all distributees (under EPTL 4.1.1 and 4.1.2), of each person designated In the Will herewith presented as primary executor, of all persons adversely affected by the purported exercise by such Will of any power of appointment, of all persons adversely affected by any codicil and of all persons having an Interest under any otherwlll of the decedenton file In the Surrogate's Court, are hereinafter selforth In subdivisions (a) and (b)• [If the propounded will purports to revoke or modify an Inter vivos trust or any other testamentary substitute, list the names, rolallonships, domicile and addresses of the trustee and beneficiaries affected by the will In subparegraphs (a) and (b) below, Submit trust agreement] (a) All persons and parties so Interested who are of full age and sound mind or which are corporations or associations, are as follows: Name and Domiclle Address and Description of Legacy, Devise Relationship Malling Address or Other Interest, or Nature of Fiduciary Status -2- (b) All persons so Interested who are persons under disability, are as follows: [Furnish all Information specified In NOTE following 7b] Name and Domicile Address and Description of Legacy, Devise Relationship Mailing Address or Other Interest, or Nature of Fiduciary Status 7. (a) The names and domlclllary of all substitute or successor executors and of all trustees, guardians, legatees, devisees, and other beneficiaries named In the Will andlor trustees and beneficiaries of any intervlvos trust designated In the propounded Will other then those named in Paragraph 6 herewith are as follows: Name Domicile Address and Description of Legacy, Devise Mailing Address or Other Interest, or Nature of Fiduciary Status (b) All such legatees, devisees and other beneficiaries who are persons under disability are as follows: (Furnish all Information specified In NOTE below] Name Domicile Address and Description of Legacy, Devise Mailing Address or Other Interest, or Nature of Fiduciary Status NnNr [NOTE: In the rose of each Infant, state (a) name, birth date, relationship to decedent, domiclle and residence address, and the person with whom he /she resides, (b) whether or not he/she hoe a court appointed guardian (if not, so state), and whether or not his /her father andlor mother Is living, and (c) the name and residence address of any court•appolnted guardian and the Information regarding such appointment. In the case of each other person under a disability, state (a) name, relationship to decedent, and residence address, (b)facts regarding his disability Including whether or not aoommlltee, conservator, guardian, or any other fiduciary has boon appointed and whether or not he /she has been committed to any inslltutlon, end (c) the names and addresses of any committee, person or Institution having care and custody of hlm /her, conservator, guardian, and any relative or friend having an Interest In his /nor welfare, In the case of a person confined as a prisoner, state place of Incarceration and list any person having an Interest In his /her welfare. In the case of unknowns, describe such person In the same language as will be used In the process,] 511 6. (a) No beneficiary under the propounded will, listed In Paragraph 6 or7 above, had a confidential relationship to the decedent, such as attorney, accountant, doctor, or clergyperson, except: (Enter "NONE" or Indicate the nature of the confidential relationship)..NONF (b) No persons, corporations or assoolations are Interested in this proceeding other than those mentioned above. 9, (a) To the best of the knowledge of the and rsigonpQd, tha approximate total value of all property constituting the decedent's gross testamentary estate is greater than $ 11UVU,000 but less than $ 1.200,000 Personal Property $ 13,000 Improved real property In New York State $1,000, 000. Unimproved real property In New York Slate Estimated gross rents fora period of 16 months 10 (b) No other testamentary assets exist In New York State, nor does any cause of action exist on behalf of the estate, except as follows: [Enter "NONE" or specify) NONF — 10. Upon Information and belief, no other petition for the probate of any will of the decedent or for letters of administration of the decedent's estate has heretofore been flied in any court, WHEREFORE your petitioner (s) pray (a) that process be Issued to all necessary parties to show cause why the WIII and the Codicil (a) set forth In Paragraph 3 and presented herewith should not be admitted to probate; (b) that an order be granted directing the service of process, pursuant to the provisions of Article 3 of the S,C,P,A., upon the persons named in Paragraph (6) hereof whose names or whereabouts are unknown and oonnot be ascertained, orwho maybe persons on whom service by personal delivery cannot be made; and (c) that such WIII and Codicil (a) be admitted to probate as a Will of real and personal property and that letters Issue thereon as follows: [Check and complete all relief requested.) (X) Letters Testamentary to [ ) Letters of Trusteeship to [ ) Letters of Administration c.t.e, to and that petitioner (s) have such other relief as may be proper, Dated:,,Janua -- -- 1. (Signature of Petitioner) Innnthan Crlff nn KAI Ilr (Prini Name) 3. (Name of Corporate Petitioner) (Signature of Officer) -4- f /b /o f /b /o 2. (Signature of Petitioner) (Print Name) (Print Name and Title of officer) COMBINED VERIFICATION, OATH AND DESIGNATION (For use when petitioner is an Individual] STATE OF NEW YORK ) COUNTY OF.SUFFniX The undersigned, the petitioner named In the foregoing petition, being duly sworn, says; 1. VERIFICATION: I have read the foregoing petition subscribed by me and know the contents thereof, and the same Is true of my own knowledge, except as to the matters therein stated to be alleged upon Information and belief, and as to those matters I believe It to be true. 2. OATH OF (X] EXECUTOR ( ] ADMINISTRATOR c.t.a. ( ] TRUSTEE as Indicated above; I am over elghteen (18) years of age and a citizen of the United Slates and I will well, faithfully and honestly discharge the duties of Fiduciary of the goods, chattels and credits of said decedent according to law. I am not Ineligible to receive letters and will duly account for oil moneys and other property that will come Into my hands, 3. DESIGNATION OF CLERK FOR SERVICE OF PROCESS: I hereby designate the Clerk of the Surrogate's Court of Suffolk County, and his /her successor In office, as a person on whom service of any process, Issuing from such Court may be made In like manner and with like effect as If It were served personally upon me, whenever I cannot be found and served within the State of New York after due diligence used. My domicile Is: 835 Aroadwa Avenuo, Apt, 17A, Holbrook 11741 (Street A rsea (CitylTownNlllage) (State) (Zip) (Signature of Petitioner) Innathao rrlffing tuluir (Print Name) On .]HUllaty 9 , 20 IS , before me personally came .� Or If finnhMir to me known to be the person described In and who executed the foregoing Instrument. Such person duly swore to such Instrument before me and duly acknowledged that helshe executed the same. � Signature of Attorney: gi, rrl Print Name; r'armala M DITalia Firm Name:Fccakc Hefter Angel n]Taga x Pasch I I p Tel No,: 6313E9 1701) Address of Attorney: 10R Fact t,Anln C1ree1 Rlvarhead NV 11901 -- - -5- 4/2, KAREN M. UHUNQEfl At EI rE SURROGAE's COURT y Publlo Notary Publlo, State of NOW York SUFFOLKOOUNTY Commission Expires: (Affix Notary stamp or seal) No. 4060426 Suffolk County Commission Expires Feb 28-2y.'A_ JAN 1 2018 MICHAEL CIPOLLINO CHIEF CLERK Signature of Attorney: gi, rrl Print Name; r'armala M DITalia Firm Name:Fccakc Hefter Angel n]Taga x Pasch I I p Tel No,: 6313E9 1701) Address of Attorney: 10R Fact t,Anln C1ree1 Rlvarhead NV 11901 -- - -5- StAPIPP rOmoved by _,Clerl< on 8UIYFIOGAfE'9 Counr JAN Z 3 Y018 SUFFOLK COUNTY JAN 18 2018 LAST WILL AND TESTAMENT probate Dapartment MICHAEL CIPOLLINO CHIEF CLERK I, JILL GRIFFING MUIR, residing at Orient, Town of Southold, County of Suffolk and State of New York, do make this for, publish it as, and declare it to be, my Last Will and Testament hereby revoking all other Wills and Testamentary dispositions heretofore made by me. FIRST: I direct the payment of all my funeral and testamentary expenses as soon after my death as may be practicable. SECOND: All estate, inheritance, transfer, legacy, succession and other death taxes of any nature, payable by reason of my death, which may be assessed or imposed upon or with respect to property passing under this Will, or with respect to property not passing under this Will, but by virtue of my death, shall be paid out of my residuary estate as an expense of administration and no part of said taxes shall be apportioned or prorated to any legatee or devisee under this Will, or any person owning or receiving any property not passing under this Will, but by virtue of my demise. THIRD: All the rest, residue and remainder of my estate, real and personal, of whatever name and nature whatsoever and wheresoever situate of which I may die, seized or possessed, or have power to dispose of at the time of my death, I give, devise le and bequeath to my eon, JONATHAN GRIFFING MUIR, if he shall survive me. In the event that he shall not survive me, then and in that event, I give, devise, and bequeath said share to his issue then surviving. FOURTH: In the event that my son, JONATHAN GRIFFING MUIR, shall not survive me, or if he and I shall die at the same time or as a result of a common disaster, or under such circumstances that it is difficult or impossible to determine which of us died first, and there shall be no issue him surviving at the time of my death, then and in that event, I give, devise and bequeath all the rest, residue and remainder of my estate, real and personal, of whatever name and nature whatsoever and wheresoever situate of which I may die, seized or possessed, or have power to dispose of at the time of my death, to my step - siblings, WILLIAM E. PARK, JR., DAVID M. PARK and SUSAN PARK UTZ, equally, share and share alike, or to the survivor or survivors of them, in return for the generosity shown to me by their mother, MARY ANNA MUIR. FIFTH; I authorize my Executor, including any substitute or successor personal representative, in his discretion, with respect to all property real and personal, at the time forming part of my estate, without limitation by reason of enumeration and in addition to powers conferred by Section 11 -1.1 of the Estates, Powers and Trusts Law and any other law, to: (A) Retain any or all property owned by me at my death; acquire by purchase or otherwise, and retain, temporarily or permanently, any kind of realty and personalty, including stocks, and unsecured obligations, undivided interest, interests in investment trusts, mutual funds, discretionary common trust funds, leases and property which is outside of my domicile, all without diversification as to kind or amount and without being limited to investments authorized by law for trust funds and hold funds uninvested, or deposit any moneys in one or more savings or other banks in any form of account whether or not interest bearing. (B) Render liquid my estate in whole or in part at any time or from time to time, and hold cash or readily marketable securities of little or no yield for such period as my Executor or my Trustee may deem advisable. -2- (C) Sell, exchange or otherwise dispose of realty and personalty, publicly or privately, wholly or partly on credit or for any consideration including stocks, bonds or other corporate obligations and grant options for the purchase, exchange or other disposition of any such property. (D) Make distribution in cash or in kind, or partly in each, including undivided interests, even though shares be composed differently. (E) Delegate discretionary powers to agents, remunerate them, and pay their expenses; employ and pay the compensation of accountants, custodians, legal and investment counsel. (F) Borrow money from themselves or others and pledge or mortgage any property for any purpose. (G) Manage, insure against fire or other risk, retain, repair, improve, alter, subdivide, dedicate to public use or lease, with or without privilege of purchase, real property, or grant easements with respect thereto, for periods to begin presently or in the future, without regard to statutory restrictions on leasing. (H) Abandon in any way property which they determine not to be worth protecting. (I) pay all expenses, costs, fees and other charges incurred in connection with the preservation, protection and delivery of all personal property. (J) Execute and deliver any and all instruments in writing which they may deem advisable to carry out any of the foregoing powers. SIXTH: I hereby nominate, constitute and appoint my son, JONATHAN GRIFFING MUIR, Executor of this, my Last Will and Testament. I direct that my said Executor shall serve, whether in -3- the State of New York or elsewhere, without being required to give any bond or security for the faithful performance of his duties. IN WITNESS WHEREOF I have hereunto set my hand and seal this 3rd day of March, 1998. WITNESSES: 4 residing at /Gl residing at &ts"—�7. The foregoing instrument was on the date thereof signed, sealed, published and declared by the above named Testatrix, JILL GRIFFING MUIR, as, for, and to be her Last Will and Testament in the presence of us who, at her request and in her presence and in the presence of each other, subscribed our names as witnesses at the end thereof. 4- SURRq SUFF %�' JAN 222018 SURROGATE'S COURT OF THE STATE OF NEW YOMHAeL C1Pottl COUNTY OF SUFFOLK CHIEFCIERKNo Probate Proceeding, Estate of JILL GRIFFING MUIR, AFFIDAVIT OF HEIRSI-TIP Deceased, o2o / 1?-/ y0 STATE OF NEW YORK) ) ss,; COUNTY OF QUEENS ) Margo E, Sarris, being duly sworn, deposes and says; That I am over the age of 18 years and reside at 2380 27111 Street, Astoria, New York 11105. That this affidavit is submitted in support of a probate petition being submitted by Jonathan Griffing Muir for the probate of the last will and testament of Jill Griffing Muir dated March 3, 1998. That I have no interest in this proceeding for probate and I am not named as a beneficiary in her will, That I was well acquainted with the late Jill Griffing Muir, hereinafter referred to as "Jill ", deceased, having known Jill and her family for over 70 years, That Jill was born on November 5, 1942, the daughter of George and Irma Muir, both of whom predeceased her. That Jill was never married. That Jill had one child, Jonathan, the petitioner in this proceeding. That Jill never had any other issue, natural, adopted, or adopted out. That to the best of deponent's knowledge, information and belief, the only person interested in the Estate of Jill Griffing Muir is her son, Jonathan Griffing Muir, being her only surviving distributee, T make this affidavit knowing that the Surrogate's Court of Suffolk County will rely upon the information contained herein in admitting the Last Will and Testament of Sill Crriffing Muir to probate, Sworn to before me this /,,(- day of January, 2018 Notary Public NottQaryIPNNublio0 tato off gONew Yerk CaRIll uatel Fllea Queens York County Comm Ion Dplres Jan. 31, 20 ...,ty. , o E. r 1 5 Maigo, , Sarris PRESENT: Mon. John M Czygier Jr, Surrogate At a Surrogate's Court of the State of New York held in and for the County of Suffolk at Riverhead, New York. DECREE GRANTING PROBATE Probate Proceeding, Will of Jill Griffing Muir File No, 2018 -190 Deceased. A verified petition having been filed by Jonathan Griffing Muir praying for a decree admitting to probate a written Instrument dated March 3, 1998 propounded as the Last Will and Testament of the above named decedent; and It satisfactorily appearing that all the persons required by law to be cited or who are interested in this proceeding have either failed to appear in response to a duly served citation or by their waiver and consent in writing duly executed and filed, waived the issuance and service upon them of a citation in this proceeding or have appeared and consented to the probate of the propounded instrument; and that notice of probate has been given to all persons entitled to such notice; and The probate not having been contested; and proofs having been duly filed on behalf of the attesting witnesses to the foregoing testamentary instrument; and it appearing by such proofs that the same were duly executed and are genuine and valid and that the decedent at the time of executing same was In all respects competent to make a will and not under restraint; it is ORDERED AND DECREED, that the instrument offered for probate herein be, and the same hereby is admitted to probate as the Last Will and Testament of the above -named decedent, valid to pass real and personal property, that the Will and this Decree be recorded and that Letters Testamentary issue to Jonathan Griffing Muir upon properly qualifying for such office; and that if Preliminary Letters Testamentary were issued, the same are hereby revoked. DATED: JAN 2.3 2018 BURR AT?+'5 OOURT r.% - COUNTY JAN 23 2018 tOICOHAEL CLER NO K John M Czygier Jr \ Surrogate SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/19/2018 Number of Pages: 4 At: 12:19:05 PM Receipt Number : 18- 0175096 TRANSFER TAX NUMBER: 18 -05653 LIBER: D00012979 PAGE: 060 District: Section: Block: Lot: 1000 017.00 06.00 009.001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page /Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA -CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $200.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $400.00 TRANSFER TAX NUMBER: 18 -05653 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County I Number of This document WAI be public record, Please remove all Social Security Numbers prior to recording, RECORDED 2018 Sep 19 12:0:05 PH JUDITH R. PRSWLE CLERK OF SUFFOLK COUNTY L DOOO12979 P 060 DTS 18 -05653 Deed / Mortgage Instrument I Deed / Mortgage Tax Stamp 1 Recording /Filing Stamps _ 3 r_.., FEES 1, Page/ Filing Fee _.... Handling 20, 00 TP•584 Notation EA- 5217(County) "5_ Sub Total EA- 5217(State) ., ^ R.P.T.S.A. a Comm, of Ed. S. 00 Affidavit CertiFled Co _� � NYS Surcharge 15. 00 Sub Total Other Grand Total `�SU 4 Disl 180,31759 10000 01700 0600 009001 Real Prop p7 S IIIIIII��� ®I�I� ®WIW� Tax Se Agency R 1Pq A 11WGYII WI Agency 14SEP t ' •VerfOcati 6 Satisfactions/ Discharges /Reteases List Property Owners Malllnc RECORD & RETURN TO: Cartnela M. Di Tells, Esq. Esseks, Hefter, Angel, Of Talia & Pasca, LLP 108 East Main Street Riverhead,NY 11901 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www,suffolkcountyny.gov/cierk 81 Suffolk 1. Basic Tax _ 2, Additional Tax _ Sub Total SpetJAsslt. or Spec. /Add, TOT, MTG. TAX Dual Town _ Dual County _ Held for Appointment 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 A — of this Instrumen4`t. ff-7.18� 1001 5 1 Community Preservation Fund Consideration Amount $ -0- CPF Tax Due $ -O- / Improved X Jdress Vacant land _ Title title N & Endorsement This page forms part of the attached Executor's Deed made by; (SPECIFY TYPE OF INSTRUMENT) Jonathan Griffine Muir Executor of the Estate of The premises herein Is situated In SUFFOLK COUNTY, NEW YORK TO In theTOWN of Southold Jonathan Griff Dg Muir In the VILLAGE or HAMLET of Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 17th day of Am, two ttousand eighteen BETWEEN JONATHAN GRIFFING MUIR, residing at 835 Broadway Avenue, #17A, Holbrook, New York 11741, as Executor of the Last Will and Testament of Jill Muir, late of Orient, Town of Southold, Suffolk County, New York who died on,the 4th'h day of January, 2018, party of the first part, and JONATHAN GRIFFING MUIR, residing at 835 Broadway Avenue, #17A, Holbrook, New York 11741, party of the second part, WITNESSETH, that whereas Letters Testamentary were issued to the party of the first part by the surrogate's Court, Suffolk County, New York, on January 25, 2015, file no. 2018 -190 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 Ten and 00 1100 (SSD.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 at Orient, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described on Schedule "A" annexed hereto and made a part hereof. BEING AND INTENDED to be the same promisee conveyed to Jill Muir, the party of the first part, by deed dated September 14, 1983 and recorded in the office of the Clerk of the County of Suffolk on September 21, 1983 in Liber 9429 at Page 355. 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 also all 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 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 diatributeee 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. Subject to the trust fund provisions of Section 13 of the Lien Law. 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. IN PRESENCE GF; ESTATE OF JILL MUIR nathan Grlffing Muir, Executor )00991699) 6 r u , STATE OF NEW YORK, COUNTY OF SUFFOLK SS, '80-PtDwher On the '� day of ObtV in the year 2018, before me, the undersigned, a Notary Public in and for said State, personally appeared JONATHAN ORIFFINO NOTE known to me or proved to me on the basis of satisfactory evidence to be the individual(e) whose name is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in hie /her /their capecity(iea) and that hie /her /their signatures) on said instrument, the individual(.) or the person upon behalf of which the individual(e) acted, executed this inatrument. t\ AA � PO A h� Notary Public , SANDRA 0, OUNNETT Notary NU Now York DaWined In Suffolk County Commission Expiroe June 78 „� STATE OF NEW YORK, COUNTY OF Ss: On the day of in the year before me, the undersigned a Notary Public in and for said State, personally appeared known to me or proved to me on the t basis of satisfactory evidence to be the individuals) whose name is /are subscribed ` to the within instrument and acknowledged to 'me that he /she /they executed the same in his /her /Chair capacity(ies), and that by hie /her /their signature(e) on said instrument, the individual(e), or the person upon behalf of which the individual(a) acted, executed this instrument. Notary Public TO RE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE Slate (or District of Columbia, Territory, or Foreign Country) of as: On the day of In the year before me, the undersigned, personally appeared personally known tome or proved tome on the basis of satisfactory evidence to bathe Individual($) whose name($) le (are) subsedbed to the within Instrument and acknowledged to me that he /shefthey executed the same In his/her /their capacity(fes), and that by his /hanthelr signature(s) on the Instrument, the Individual(s), or the person upon behalf of which the Individual(s) acted, executed the instrument, and that such Individual made such appearance before the undersigned In the in (Insert the City or other pehbral subdivision) (and Insert the Slate or Country mother place tha ecknowledgmanl was taken) TITLE NO, JONATHAN GRIFFING MUIR as Executor of the Last Will and Testament of JILL MUIR TO JONATHAN GRIFFING MUIR (ao296629) (signature and office of individual taking acknowledgment) Carmelo M. Di Talia, Esq. Esseks, Hefter, Angel, Di Talia & Pasca, LLP 108 East Main Street Riverliead, NY 11801 r I "� a' SCHEDULE "A" 265 Rackett Court, Orient, New York SCTM 41000- 017.00 - 06.00009.001 All that certain plot, piece or parcel of land, with the buildings and Improvements thereon erected, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows; BEGINNING at a point on the easterly side of a Private Road, known as Rackett's Court, South 32 degrees 34 minutes 40 seconds East,148.22 feet from the point formed by the Intersection of the easterly side of Rackett's court with the southerly side of Main State Road; RUNNING THENCE In an easterly direction along the southerly line of land now or formerly of Alfred W. Rose and Elizabeth H. Rose, his wife, South 57 degrees 25 minutes 20 seconds East 126.74 feet to land now or formerly of 2arzeckl; RUNNING THENCE in a southwesterly direction along the several lands now or formerly of 2arzeckl, Kiminez and Ashworth, South 31 degrees 5o minutes 40 seconds West 146.79 feet to a monument and land of Tabor; RUNNING THENCE along said land now or formerly of Tabor, North 54 degrees 24 minutes 10 seconds West 128.80 feet to a point marked by a monument; RUNNING THENCE along said easterly side of Beckett's Court North 32 degrees 34 minutes 40 seconds East 140.0 feet to the point or place of Beginning. TOGETHER with the right to use a Right of Way 49 Yr feet In width, In common with other, from the southwesterly corner of the premises northerly 288.22 feet to the southerly side of Main State Road, for the purpose of Ingress and egress to and from the premises and to and from Main State Road. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 19- 0195519 TRANSFER TAX NUMBER: 19 -08416 District: Section: 1000 017.00 EXAMINED AND Deed Amount: $650,000.00 Recorded: 10/16/2019 At: 11:14:18 AM LIBER: D00013032 PAGE: 714 Block: Lot: 06.00 009.001 CHARGED AS FOLLOWS Received the Following Fees For Above Instrument TRANSFER TAX NUMBER: 19 -08416 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt Exempt NO Page /Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA -CT.Y $5.00 NO EA -STATE TP -584 $5.00 NO Notation Cert.Copies $0.00 NO RPT Transfer tax $2,600.00 NO Comm.Pres Fees Paid TRANSFER TAX NUMBER: 19 -08416 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $200.00 NO $10,000.00 NO $12,995.00 JUDITH A. PASCALE County Clerk, Suffolk County RECORDED 2019 Oct 16 11:1408 All JUDITH R. PRSCRLE Number of pages CLERK OF SUFFOLK COUNTY L D00013032 This document will be public P 714 record. Please remove all DTO 19-08416 Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording /Filing Stamps 3 FEES Page / Filing Fee Zd Mortgage Amt. 1. Basic Tax Handling 20, 00 2. Additional Tax _ TP -584 Sub Total Notation Spec. /Assit. or EA•5217 (County) —s SubTotai 50 Spec, /Add. EA- 5217(State) ��S TOT. MTG. TAX 2r� �a Dual Town Dual County _ R.P.T.S.A. +`vLd�vp� Held forAppointment Comm. of Ed. S. 00. Transfer Tax X( 00 Affidavit • Mansion Tax y(®� The property covered by this mortgage Is Certified Copy or will be Improved by a one or two NYS Surcharge 15, 00 3y5 family dwelling only. Sub Total YES or NO Other 7 e Grand Total J l . / If NO, see appropriate tax clause on L page g of this Instrument, ilo -?IOU 4 DIsU(OC 1 19031587 1000 0f1700 0600 00��90II00�1 - Rperty Tax Service Agency Agency F2 ylT A II�I�IBD ®I�I��IOU�1O Verification 0 t -0CT-0 6 Sou°flol� Ni itti,) 5 I Community Preservation Fund Consideration Amount $ —&!50L-0 QY' CPP' Tax Due $ 104Q A 0 Land Mail to: Judith A, Pascale, Suffolk County Clerk I ¢le tympany Inror1mauon 310 Center Drive, Riverhead, NY 11901 Co.Name snit �Sn.t -r f4-4 -y f'Jn,a(1 Co (y wwwsuffolkcountyny.gov /clerk Toioa .,,., 8 Suffolk County Recording & Endorsement Page This page forms part of the attached D a e w made by: n (SPECIFYTYPE OF INSTRUMENT) �O.Cl wN The premises herein Is situated In SUFFOLK COUNTY, NEW YORK. TO In the TOWN of �Ow`T ha (d T k. A.. C. I',s4en,7nwxl of In the VILLAGE D, ` ` Se. en {�R or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Stndard N.Y.H.T.U. Form 8002 . Bmgaln end Sale heed, with Covenant against Cantor's Acls — Uniform Acknowle gmen( CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED By LAWYERS ONLY THIS INDENTURE, made the Vp K day of July, 2019, BETWEEN JONATHAN GRIFFING MUIR, residing at 835 Broadway Avenue, No. 17A, Holbrook, New York 11741 5....,, A.a,9B70V E. F ,Trust ,-I party of the first part, and THOMAS E. FOSTER; as,�Trustee of THE THOMAS E. FOSTER REVOCABLE TRUST Dated March 20, 2019 and +DINAH, §EIVERdas:Trustee of THE DINAH SEIVER REVOCABLE TRUST Dated March 20, 2019, eabh ,asrtd7a:Fifty'(50aa),Percent interest, as tenants-in-common, residing at 21165 Main Road, Orient, New York 11957 party of the second part, WITNESSETH, that the party of the first part, In consideration of ten ($10.00) dollars and other valuable consideration paid by the parry 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 or parcel of land, situate, lying and being in the Town of Southold in the County of Suffolk and State of New York, being more particularly bounded and described on Schedule "A" annexed hereto and made a part hereof. BEING AND INTENDED TO BE the same premises as conveyed to the party of the first part by deed dated September 17, 2018 and recorded in the Suffolk County Clerk's Office on September 19, 2018 in Llber 12979 at Page 60. SUBJECT TO COVENANTS, RESTRICTIONS, AGREEMENTS AND EASEMENTS OF RECORD, IF ANY 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 of the second part, the heirs 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 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. The word "party" shall be construed as if it read "parties" when ever 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 Jonathan GriKng Muir State of New York, County of Suffolk as: On the A day of July in the year 2019 before me, the undersigned, personally appeared Jonathan Grlffing Muir personally known to me or proved to me on the basis of satisfactory evidence to be the Individuals) whose Reme(s) is info) subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his/her /their capeclty(ies), and that by his/her /their signature(s) on the instrument the Individual(s) r the p on upon behalf of which the ind(vpual(y) ecletl, e> j�ed thVyst,ument. taking Commission State of New York, County of as: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of 'satisfactory evidence to be the individual(s) whose names) Is (are) subscribed to the within instrument and acknowledged to me that helshe/Ihey executed the same in his /her /their oapacgy(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. Y TO BE USED ONLY WHEN THE ACKNOWLEDGMENTIS MADE OUTSIDE NEW YORK STATE Slate (or District, Territory, or Foreign Country) of ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individualist whose camels) Is (are) subscribed to the within Instrument and acknowledged to me that he /she /they executed the same in his /her /their capacity(les), and that by his/her /their signature(s) on the instrument, the Individual(s), or the person upon behalf of which the Individuals) acted, executed the instrument, and that such individual made such appearance before the undersigned In the in ' (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. 213 7 1 63- Jonathan Gritting Muir TO Thomas E. Foster, as Trustee of The Thomas E. Foster Revocable Trust and Dinah Selver, as Trustee of The Dinah Salver Revocable Trust Distributed by r COMMONWEALTH LAND TITLE INSURANCE COMPANY (signature and office of Individual taking acknowledgment) SECTION 017.00 BLOCK 06.00 LOT 009.001 COUNTY OR TOWN of Southold STREET ADDRESS 265 Rackett's Court Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: J. Kevin McLaughlin, Esq. PO Box 1210 Southold, NY 11971 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE Description Underwriter No: Chicago Title Number:24351 VBS ALL THAT CERTAIN plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the easterly side of a Private Road, known as Rackett's Court, South 32 degrees 34 minutes 40 seconds East, 14B.22 feet from the point formed by the intersection of the easterly side of Rackett's Court with the southerly side of Main State Road; ✓ RUNNING THENCE in an easterly direction along the southerly line of land now or formerly of Alfred W. Rose and Elizabeth H. Rose, his wife, South 57 degrees 25 minutes 20 seconds East, 126.74 feet to land now or formerly of Zarzecki; -- RUNNING THENCE in a southwesterly direction along the several lands now or formerly of Zarzecki, Kiminez and Ashworth, South 31 degrees 50 minutes 40 seconds West, 146.79 feet to a monument and land of Tabor; ,/ RUNNING THENCE along said land now or formerly of Tabor, North 54 degrees 24 minutes 10 seconds West, 128.80 feet to a point marked by a monument; /' RIUNNING THENCE along said easterly side of Rackett's Court, North 32 degrees 34 minutes 40 seconds East, 140.00 feet to the point or place of BEGINNING. TOGETHER with the right to use a Right of Way 49'/2 feet in width, in common with other, from the southwesterly corner of the premises, northerly 288.22 feet to the southerly side of Main State Road, for the purpose of ingress and egress to and from the premises and to and from Main State Road. 4/ 11' .Udc k+� t 2 % "a y 6C Bac-exaber ; UL am E. I tumber) Main the fi-i P-1. and AIRIED W. ROSE and residing at 20.5 Rest Wayne Avere V.ry of U.. card tot", 'W. h� AP parry f the fi,., twl, in consid�i. of — — - - - - - - - - - )121 AND 001100 ($10.00) la and other good and valuable cmsidefriitiofi Ln x?r }xet} vi the vvavl y., .. +.x•.+ Strehy gent and rdrax• nnN tht scrip oI :1s sttym k pert the hei ALL tvw 0,-t. j,,wn ,z i-,d 4 hod, .%Ih 1h, WOlipe, AA irol""'Mints ahermn emt4 siket�C t at. orient, in the Town of Southold, Count and State of New YO`rk, bounded and described as follows W, 4WWaW at a point on the south"rly side of Main State Read at t1jo intersection of said southerly side with the easterly S a: private road 49,5 feet In width, Unv;m as Beckett's Court. RIMING THENCE to an easterly direction along the sout or of Main State Bezel on a curve to the left having a radius of I o distance of 124.90 feet to a point marked by a po a a now ar formerly of Ellwood; KLMIM THEWE in a southwesterly direction along said I. Ellwood and partly &I=& Lead uow or formarly of Zarzect :degrees 50 wimtvx 40 seconds Wat a distance of 160.23: ; RIMING THEM along other, lend of -Glenn I E.,:Mcion and ,,, his wife, north 57 deVeas 25 minutes.,20 seedbid4tlwe 1%t to the easterly side, of the of 4tnekett a Court, k .' "014441 tW, TRENCE along, said easterly side of Raclkoicl court North 3- -ts 34 minn"s 40 seconds East 148.22 feet to the� p6in�-IPlte ginni. Of- Re ft I ImMER. with the right to the Ul'o (in carefon with others) aforesaid privates read known as Beckett's Court Abutting said premises'-: 'ion the westerly Liam. WING•AM INTENDED TO BE the same premises convoyed by An otrst (forty known as Annie T. Wysocki) to Clem E. Moon and Annie ` T. Nom, his wife, Cho parties of the first part herein, by- Septeeber 22, 1972 and recorded in the Suffolk County Clerk's'- Office 14. :*a Stoptoxwbtr 25, 1972 W Libor 7?48 of deodi'at pa go 3 . � ai Me first �,wY.L tbe•¢ppussc�wncc ¢ril all tAc c¢atc aryl ngM1t of the'psrfY t .:TO f1AYli.N'fU TO IUXD the 9tmn`ies Acrtin aatcd unM the piny a! tAc srmnd .+ synsazara aad asrigtss i Ax pant of tAe x.�d p4ri fwxver _,+ t ; i Iq W1016 (M-5 Mha RFrnRI)FP F ='I►®i' 91 DEEC -9 PH T 18 umilurs 44 01c - 9 1"? r, TO SUH, I A (;IUNIY ping Cd 0 Ams litca miatime limsommil Owd I Shinvage'lax Snualpi MIXINIJINIS Filing flimpt 4 vYYri F%V I Fifidis Yee hkwlg,W Ann. $lowmq; flaaw-14* 2 An4linctud TAN SL41 rial Slav /Awl. FA.S217(3UWc) IN 14x% !Mk). /5' . for htfU.TAX C tit U . lklil hm AliInArthumi tamake IN cinlAW Col'y manummoTax The IN14mly wmed by "s MOMW is IN Ws Cwy will tw kup"nood by a im W 6" family iling So TOW umy� 9 YES -- AN NO If W), IHANiI TqrrAl. (J, W amirugmim FAA climax, INA post 0 (it " Nuuvaem, 111011 hqo•f T" ff"Ohl Ago" VapINrafia 0 luk Compamily, laht"Oke DW. Scaim Okni [All S9W, c 'lilk Number CT MIA, 0 t4w W NY CAMINITI ♦ 131111IONS Cade -__ 54075 MAIN ROAD Payev smw as R RN_____ P0 BOX 046 (in b1diffmot) SOUTHOLD NY 11971-01146 XNAI NAME. AIN AI)t*1LW oncom a MKTUMN TO 9 Suffolk County- Rtvwdi' g & Ka—dorsement Page 'I"Ns Imp IlArm flan Of 411C A11,410 •+,(. )-r A,01, !,le-i"(01 (BWiCIFV'IYI'BONINSrNUMp.MI') 'Ilk' Imemiks Wmin is silum" In S141II(A.K (1)UNTY, NCW YORK To oil ON: VILLAXIE. ------ - - --- (mr HAM ffruf BOXES VnIKU 9 MUST ME TVWD OR PRINTED IN BLACK INK ONLY PRIA)RU) RECO@tt)IWI OR FILING. CMNVLT "W tAw1M U"O Mfr" VIM rr1MMM" M WWPNWAMM Oft" M 9M Ba WARM Oft V. TM peweva es, made Ike / S _ q M d November . aia "e t" I d and ninety -seven AL"M N. ROBE and ELIZABETH1 H. ROBE, his wife, both residing at 22040 Main Rand, Orient, New York 11957 j I� party d tM Ara pan, and ELIZABETH H. ROBE, residing at. 22040 Main Road, Orient, New York 11957 Fen of dw wlona pout, �MTpfJRfN, IMt tM Feral at � Mme. owiMwir d Tni, rd odw oidk odes n paid by 1M Parry of fM rwad psst, rd wMw rfa fYs /an! d r �' i lsin as raenooa and arNgrl d the Ferry' d dr woad Pm iwwr. ALL thee arrain like. Pte' a Irwaf of Md. " tM ha""Ba and lain wwfs IMwaan award. tfhrr, lying m,l hr•ing liBe t w ikicw. m the Torn d Southold. Caeay of SuMA and SUae d New Yak, bofmded wd .... BEGINNINO air pow an Ike soutMrly side, d Main Slat Row in the twaseanere d said sauteed) side, dsh the annually adr of a pnsae row 49.3 fod in width, Morn as RACkdl's Conn. RUNNING THENCE in an eaporly ditcctkn akmg 1140 wtalwrly side of Main SUN Row an a cane k the dl having a radius d 1000.21 face a diswrx of 124 WI fan to a Poim uwrkw by a pule and land now OF formerly Of :11*OA. RUNNING THENCE in a aoutbreporly dtdxnton abng add land Of F.Ilwood and portly abag land nor a oramrly of Zmeackr. South 11 diSm" Sn mfmaas. lit sounds Water a diwwfcc of 1`10 21 fat. RUNNING THENCE skmg aha land of Glenn E. Moon and Annie T Moor. Ike wile, Nash 17 d leras 23 ntauws 2il aaanda Wee 126 71 Pon to the orkdl SW Of Ike a(aaaW pivak cord kUOrn r KnolustY Cant. RUNNING THENCE along aid nwaly a* of Rxkat's Coen. North 32 dageas..11 netnews, fil wounds imp 140.22 fan to the paw or Piece or Begtnong TOGETHER with the tlgMt to the an On common rkh olhasl of the aforemew Pnvsk row known as t ckcil's Cann "Ing fold pmmlaw on the eeewlly line. BEING and intended to be the now pkndws omryw to ALFRED W ROSE and ELIZABETH H. ROSE. its wife. by dad dpod Disemlwr 12.1978 and recorded In the Suffolk Count) Clerk's OMCQ an Dcontebe122-1978 it Liter 8353, Page 2141 TOGRTHRR with All #,AM fkk and iawwn. H rap, d thr perry d due 'M pare 'a 'and a asp an"" and d.id1 ebfnmg tM Abnr dewrtMd pasisn" to lea wra ear tAfaedi TGG!'MQ with r+.awnw�v and all the twat and 14NO of the P M d oa iaw Pan IN and o rid pwr�a TD NAVE �-� pf'� � � prwrw Mato granted oao tM Prnr d an wsanf pwU s4 bries dr ewa�ass add awl�ta ran traoat Pat farm. AND 11W puty of dM fat put earanaan dare y of M Rap law, am a rdf•a wM�V � tiro said peawn Ma Mee erecumtkmd u fey aM wAw f, felow AND IM perry of tw win PH, m oaPl With bonuses 13 d tan Lora Ham. cowrrr don don pp" Of de bn pan wW Itaiw dM o atudwwkm for thg gdraalwr and Wo %am do aijs r erdw rdt *now "= w e uut JWAWI a patted lam IN dr pppasr d payialt lee oa d s4 lgwinswr well will of* der rr Raft r n4 psywew d'Me caw d t4 wgwswww Mew wog aa! pat d don fowl d d4 maw IN of diw pafpar. The wad " w,y shag be aamra! so a4 h wad pairs .hrrrw don war d odor rdrmape . wtr+w► pal VANFAIllr the OM of tM Rat pan less drily cow" mlm dad de fYp and ftr ftr aware wnrprs IN Petri ee or: TT - tea ' 'r:• 3290 9 wad r.. ♦1 u r... Mf. few• w w few. w twa.w aaww err', r� -our,+ � rwrM. uessre�� !TATS M 11�rwH. aw n r �x at On the ! 3 dry d tda:Igr, 1997 . before ver prwunnliy Carle ALFRED N. HOSE and ES.1ZABUM H. RM to rw known to be the individuals dewaiked in ad who exeevsrd the foleplas innnraen4 end askoowb4pid that they etauted the tame. ry Public louts"" 0010Ns MrWY Publ ._stow of NOW VSA 4uMfiad m 66110 "e��n�y ! �twron Fapxq Aped sp, 1�� JTATT M flaw VMw. GwAnv r at On the day of 19 , below wr lwrto"lly teme �� to rM karwn, whit, brig by ore duly swam dW wd ur that hr midge a No ih., he is it* of Ile turpwalion duatkad in aid wtush "muted the Iwepins ueuuaer, do be knows the ad of slid weporetkw; Iha the wi AWW w aid muntmeu is nNh weporew ad; (hill it w s w a/iwd M ad" of give baud of dtsesron of Caul tuporerwn, wed dw (M tNped It mwR dentin by like order. OAAC,AIN AND SAU OW) WITII CovaNANT Aw "*T CPANWne Am l Me NO b Y 6 j C' m OF&OW reew OF Own, w waft OF "M 000vo m a,,.,e.ee e, COm TM ArwaCnws03 c CO~ M ail" M guar "IN. own M wr A de d" of 19 , Wage eve Pear "nrn to nve known in be de Individual duakd a ad wb rww6nd tM kagism MftLWtn, "A dw .aw3 di rime. "A" M MYe TM♦, Cow"" M at OR me dq of 19 ,Mow r >M the Nrkwai winner ro rile fore Iwvenrereer, Vkh whow listener ener wd on rku idw ee i4 ow wwn, W rlw ke knowa in be else Welke" doge" a will who weaved dim fwr werww, wwr dir two wY, OW wlwrw, a dw wr river riwrAg d k velvet r wiwrw skawa wrsnvel te, i i C C' owcx : L l ( tar C - 4 't.' C c =j mterrr at towN it _._ ca ._Aj.. Reignited a Ikauest of COMMONWEALTH LAND TTTLP INSUIIANC.E COMPANY "TURN In wort to- � 1 Type of Instrument: DZZDS /DDD Recorded: 09/26/2001 11 Dgac of Pages: 4 At, 01:33: 50 PM %%WSW= TAX NUNBXR: 01 -07993 LIMM: 000012143 Plug : 870 District: Section: Block: Lot: 1000 017.00 06.00 009.002 ZZWXYZD AND CHAROM AS 701"M Deed Amount: $0.00 Rived the Following Yeas for Above Iautrumment $5.00 NO Zxempt 1pago /riling $12.00 NO Handling CM $5.00 NO 671 -CTY VA-922.2Z $25.00 NO TV-584 Cert.Copies $0.00 NO RPT SCTl1 $0.00 NO Transfer tax Camr.PV48 $0.00 NO Fees Paid TUANSFUR TAX NOMM: 0107993 THIS PAGE IS A PART OF TUB I11STRMGWT Zdward P.Rowsine County Clerk, Suffolk County $72.00 Zxemmpt $5.00 NO $5.00 NO $5.00 NO $15.00 No $0.00 NO $72.00 Deed imawWw Tars eamp Recanting i niwit Sump taco FW I Fitly Fee ModSW AIM, TP-144 I- SaAkTax Tee Notation 2. A4dkIopW cub Total EA42 17 (0mlety) Sub Total SPNJA"kl 6A•5217 (Illml) of ILP.TAA. 1AM TOT. MTO. TAX Came. or U Dual Tmen Dual County_ Albin for Appwinamma _ Theater Tax 00#w cow Mention Tax no propony award tAia Rso� Copy will bo improved bysoneorlworeally Sk Total dwollins Y9, 'NQ GRAND TOTAL irtlo, -*:Koww, Lax ciws'eon Page a 1--off Ilmonew". -- C11:11111111111mpiry Preservation Fund Dial. Lot Consideration Amount SO 1000 017.00 06.00 —009.00T2CPF'f'Ax Due S 0 Improved I Vacant Land Is NOW" "lo seas List P wn"I Melling Add re I'D CAMINM a Owwis LLP TD 5W3 MAIN ROAD TD PO box Me SOMMOLD NY I I)i I Tille Company Information Co. Name 711116 a --'–"FUT01k—Count v- -RemdinR ok indorsement Page Bargain and Sale Dueed m*de by. 91154balth H. Ruse (SPBCWY TYPE of wmij" ff a) MW 111101im hmtn is silwated in %FMA axwn, NEW YMK TO In do Towerehip of Southold 811102" Ross Charming and Elisabeth In *4 Val" N. ARM*# 40 Trustees under Agreement or HA"Zr of Orient V?AR 31 %M MARID IN MACK MK OWY MUM TO RECUROM OR RUNG. !M "mm Nb3 tVN91 a1M nA(elp aW Sa44o6 nithlia. <nax, 4Yna rNUxwlA,aaWn Waet+w ('.afnwmrvi eioak th <n DOIra1KT Ta am"" wow seas 1a rose alal1Teass" � That aamsaamtsrT a,IN" N UM eT LAWTYM nKT, THIS INDENTURE, murk In, e276 day o1 . 2001 and SETWERN X ELIZABETH N. ROSE, residing at 22040 Main Road, Orient, New York 11957 party of the firs, pan, andI SUSAN ROSE CRASHING, residing at 30695 Scarborough Road, Cleveland Heights, ON, 44115; and ELIZABETH H. ROSE, residing at 22040 Main Road, Orient, New York 11957, as Trustees Under Agreement of Elizabeth H. Rome dated February 14, 2000 pony fit +moat put, VWNV ,, »ETH, tlal the pally of de fret part, m amuidemnhm of tell ds+liars and other valuobla cansidenrion paid by the pury o(lle savored pan, does Iwrehy grant 81111 miww unto lie parr td list swood pail, the heirs ter suecessnrs and "sign of lilt pony of list WOW pen forever, ALL that certain Phil, piece 11r Ironical of load, with the buildings and imP ovrneuu thereon erented, skuae, hying and being in tr SEE SCHEDULE "A" ANNEXED HERETO TOGETHER with all right, title and imertst. if any, of the perry of um firs, part. to and hr any comets and roods abutting the above- described premises to the cemer lines 1lwwo(, T(NIRTHIiR with file appunaemes and all rile tittle and rights of the patty of the Ent pan to and h, said premises, TO N AVC ANi) TO NOI.O the premises herein $rallied unto the pony of the secuml pan, tilt leha to %av"%maa and assigns of lilt party of the stcums pan forever. AND the pail of flit lift pan covebiraa that the pony of the hill pan bas not dons or sul(emd anything whereby the said pmatues have been emumisercd in any way wbaever. except As aforesaid. AND the party of the first Pan. in rnmphance with ,kcison 1.1 of the Lien Lew, cavenanls Our fist pant, of the (drat pan will receive the considenthsm Ion, this coave)aact and will hold the right to receive such consideo ,uhm at a trust land to he applied first loo the parpow of paying the enst of the improvement and will apply five same first to tilt payment or the cost hrf rise impn,scrrent be(me using any part of the total of file same (Of any other purpose. The word 'party" shall be csmMmsrsd as it it read "Forms" whtaever the crow Of Gus tndcntoe so requires IN WITNESS W HEREOV, rise pony of the first pan has duty rmcuted this deed the day and year first above Written. c�t-�?� IN eaestarr or: �. . —v I'S,UICR._.j E it's fie C� Rose Acknowledgement taken In New York Stale State of New York, County of Suffolk '86 ;2'/.iL Ta /y On the doy of ilebE tIOX n the year 2001 before mb. the undersigned, pereenaby appeared Elizabeth Ii. Rose personally known to me or proved to me on the basis of aellstecloly avlderwo to be the Individuat(s) whose nemo(s) Is (am) subscribed to the within lostaiment and acknowledgod to me that he /she /they executed the same In lesMatiThee capaclty(ISs), bad that by ats/hailber sli turo(nl an the last rum ral, the In al(si or the Pere ujpn behalf of whO Ilse inc vidual(s) act ox dedxdxe I tary P iii CAMILLE LUCA"' Notary "Ic' SIaU of Now Yak No, 4910122 oxnN OUMW In Commission Expires 1111Lf, it AcknowledgaMni by Suberalbing Wllnsse token In Now York SIN* Stale of New York. County of as On the day 01 , in ne year before m0. Ihs undersigned, poreonaLy appeared tae subacribng winces to The laragoing Instrument. with whom I em personally acquainted. who Deng by ero duty swoon, did depose and Say, that halsheAhey (Cereals) In that he /sheAhay, knowls) to be the Individual dons bod In and who exacter, f the foregoing instrument• that cold subscribing witness "a pleased and saw sail execute the same; and that sold witness at the Same Here subscribed hisBwrAhMr name(e) a$ A wibress Iilemlo. Tilk No.:,__ Elizabeth H. Rose TO Susan Rose Channing and Elizabeth H. Rose, as Trustees Under Agreement of Elizabeth H. Rose dated 2/14100 Distribute -d by T Citiatgo Cillc Guuntnce Companl Acknowledgement taken In New York SW* Slat* of New York. tuunly of . ss On Ilia day of , in the yon$ before me. the undersigned personally appeared personally known o me or proved 10 ero on the basis of satisfactory evident,, to be the Individualist whose names) Is (art) subscribed to ilia within Instrument and acknowledged 10 me that he /she /they executed the some In hie /her /their capacily(lee), and liet by his/her /iharr signaturn(s) on ilia instrument, the Inds ,an4s) or the parson upon balled of while The Individual(s) toed, oxecoad the Instrument. Acknowledgement taken notable New York State Slatu of County of . s5 . lot insert District of Columbia, TOMMory. POSSesslnn Of Foreign COUmxyl On the day of . in the Veal before me . the undersigned, pn,9allally appeared personalty known In me or proved to me on the basis of sa(Isfactbey evident. io be the Individualist whose name(s) H late) subscribed to ilia within instrument and acknowledged 10 me that he /she /Ih, y executed the some in hleyhoUlheir capacily(los)• that by hes /hetitheir signaturels) on the instrument, the mdi, lull(s) or the poison upon behalf Of which the individualist acted. executed the nateenonl. amt that such kidfvklual "do such appearance bolero (tin undersigned in the (add the city of potdmol subdivision and ero state or country of other place the ncknuwledgereent was taken) SECTION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TO: 21p No. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying anti lying being at Orient, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of Main State Road at the intersection of said southerly side with the easterly side of a private road 49.5 feet in width, known as Rackett"s Court; F' 'NINE THENCE in an easterly direction along the southerly side of Main $tam Road on a curve to the left having a radius of 1066,23 feet a distance of 124.90 feet to it point marked by a pole and land now or formerly of Ellwood; RUNNING THENCE in a southwesterly direotion along said land of Ellwood and partly along land now or formerly of Zarzecki. South 31 degrees, 50 minutes, 40 seconds West a distay ,oe of 150.23 feet; RUNNING THENCE along other land of Glenn E. Moon and Annie T. Moon, his wde, North 57 degrees 25 minutes 20 seconds West 126.74 feet to the easterly aide of the aforesaid private road known as Racketts Court. RUNNING THENCE along said easterly side of Rackeft's Court, North 32 degrees, 34 minutes, 40 seconds East 1413.22 feet to the point or place of Beginning TOGETHER with the right to the use (in common with others) of the aforesaid private road known as Rackett's Court abutting said premises on the westerly line. BEING and intended to be the same premises conveyed in deed dated November 15, 1997 and recorded in the Suffolk County Clerk's Office on December 7, 1997 in Liber 8554, Page 250. n r, SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/25/2013 Number of Pages: 4 At: 05:29:34 PM Receipt Number : 13- 0122466 Handling $20.00 TRANSFER TAX NUMBER: 13 -05589 LIBER: D00012746 NO NYS SRCHG PAGE: 024 District: Section: Block: Lot: EA -STATE 1000 017.00 06.00 009.002 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $505,000.00 $0.00 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page /Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA -CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $60.00 NO Transfer tax $2,020.00 NO Comm.Pres $7,100.00 NO Fees Paid $9,375.00 TRANSFER TAX NUMBER: 13 -05589 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 11 2� • I RECORDED Nurimber6fpages I 2013 Sep 25 03:29:34 Pit JUDITH P. PRSCOLE CLERK OF SUFFOLK COUNTY This document will be public record. Please remove all L D00012746 P 024 Social Security Numbers DID 13 -03389 prior to recording, Deed / Mortgage Instrument Deed / Mortgage Tax Stam D Recording /Filing Stamps 3 FEES Page /Filing Fee Mortgage Amt. 1. Basic Tax _ Handling 00 2. Additional Tax TP -584 Sub Total Spec. /Assit. Notation — or EA- 5217(County) Sub Total Spec. /Add. _ EA- 5217(State) TOT. MTG. TAX _ R.P.T.S.A, �/_ ""`y Dual Town _ Dual County — Held for Appointment Comm. of Ed. 5t_20_ Transfer Tax Mansion Tax Affidavit _ •• The by this is Certified Co PY property covered mortgage or will /be improved by a one or two NYS Surcharge 151 00 Sub Total famit dwelling only, orNO Other Grand Total? 'YES If Ig0, see appropriate tax clause on .. -2 (003 pag q—of this Ig rumen tIlb i� 4 Dist. 1000 Section 017.00 Stark nx nn - -' ^ 9,002 5 nd Com unity Preservattt/ ioon Fund Conslderatton A unt $ 505 000 Real Prof 13025893 1000 01700 009002 Tax Age Servi �nIIj''0600'nn'II d P T S II�III�IIIIIIIIIIII�IIIIIIIIIIIIIIIIIIIIII�IIIII� VenFlcatl R pTY A CPF Tax Due S 7,'100 / Improved xx 23-SEP -1 6 Sall: ___ - - -- — — RECORD& IRETUPNTO: Vacant Land _ TD ID David W, Olsen, Esq. Olsen & Olsen, LLP TO P.O. Box 706 Cutchogue, NY 1 1935 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name gidelit National Title www.suffoRcountyny.gov /clerk 7itieH F13- 7404 - 91490 -SUFF 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Decd made by; (SPECIFY TYPE OF INSTRUMENT) Susan Rose Chann?i� & Donald Bruce Rose as The premises herein is situated in Trustees U/A of Elizabeth H. Rose did 2 -14 -00 SUFFOLK COUNTY, NEWYORK. TO In the TOWN of Susan (irella Rodriguez In the VILLAGE or HAMLETof Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Bhrgain and Sale Deed with Covenants Against Crnntor`s Ac Is - Individual or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of 2013 ETWEEN rm W-{.t.d q - 13 - ✓ SUSAN ROSE CHANNING and DONALD BRUCE ROSE, as co- Trustees under Agreement of Elizabeth H. Rose dated February 14, 2000, both residing at 3069 Scarborough Road, Cleveland Heights, OH, 44118 party of the first part, SUSAN GRELLA RODRIGUEZ, residing at 405 East 54 °i Street, Apt. 9 -0, New York, NY, 10022 party of the second part, WITNESSETH, that the party of the first part, in consideration of FIVE HUNDRED AND FIVE THOUSAND ($505,000.00) dollars, 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, the heirs 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 at SEE SCHEDULE W ANNEXED HERETO BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by deed dated July 27, 2001 which deed was recorded in the Office of the Clerk of the County of Suffolk on September 26, 2001 in Liber 12143 at page 870. 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. 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 of the second part, the heirs 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 incumbered in any 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 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the corner formed by the intersection of the southerly side of Main Road (NYS Route 25) and with the easterly side of a private road 49.5 feet in width, known as Rackett's Court; RUNNING THENCE in an easterly direction along the southerly side of Main Road on a curve to the left having a radius of 1066.23 feet a distance of 124.90 feet to a point marked by a pole and land now or formerly of Sabatino; RUNNING THENCE in a southwesterly direction along said land of Sabatino and partly along land now or formerly of Zarzecki, South 31 degrees 50 minutes 40 seconds West a distance of 150.23 feet to land now or formerly of Rose; RUNNING THENCE along last mentioned land, North 57 degrees 25 minutes 20 seconds West 126.74 feet to the easterly side of the aforesaid private road known as Rackett's Court; RUNNING THENCE along said easterly side of Rackett's Court, North 32 degrees 34 minutes 40 seconds East, 148.22 feet to the point or place of BEGINNING. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: 1 SUS ROSE CHANNING .g STATE OF OHIO:COUNTY OF On the 31`2 day of Stpxcvdner , 2013, before me, the undersigned, personally appeared SUSAN ROSE CHANNING, 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 she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. JEREMY JARVIS WargAblicij Notary Public, State of Ohio My Comm. Expires 031211201 C STATE OF NEW YORK:COUNTY OF SUFFOLK) On the 13 of %. t , 2013, before me, the undersigned, personally appeared DONALD BRUCE ROSE, 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. Notary Pub c ROSERTOEFRESE N DESaa5lowYork No. Commlaelon E=im October 21. p2.0 / �/ ... t said:'. pre, sea h$ I I! 1 R p r� ; N: WITNkSS WH REQ% th¢. i @id parties o{ the fir @b part have her 1 untal.eet-;theia hen{la,; and, seals; the d 1 and ear first. Above written. ei of VMON J.MILLER L. S. 3 � .. .. ! :OW � li .. � i. ANNIE P.MSLt+ER State. of New York') County .of Kings t.)ss. On the..27th d of January in the year 1902. before me, er { . �� �'� ar`Y Y p ari sonally wan, Vernon J.Mlllon,arid Annie, F.Miller to me known and known to me to Im the ".'individpala described in and who executed the fpregoing instrument -and lava �•'. ookmwladged',, that they executed the 4o'N9., Robert D.Geswein Notary Public for King Oo;,Certifiaate filed in 5Affolk Record d, SSeptember 19 ✓03 0 S A.M.: 1 (THIS INDENTURE made; the sixth day, of ;August. in the :year one thousand nine hundred `. end three between LEA�NDEft B. RACKETY, E.AOGUSTA.RAQKETT,. E,.lRVINti_RACKRTT and CLARA j his;wife. ELISHA Y.RACKETT eixl JANE A. his wife, all heirs and interested in the estate of Elisha. S:Raokett deold.of the first part and CHARLOTTE H.DYEit of Orientr Suffolk' County.'state of New York party of the second part. WITNESSETH that the s 'parties of the first part in consideration 'of the sum of one dollar lowri,l money of the'Unitod States Lo them paid by the party: of the second parGydo hereby grant end, release unto the said party of the second part her heirs o,Irnd assigns �orevor. ALL that tract or parcel of land lying -in the- ,Village of OriexYt, County oP 9uYPalky and l State of New York described as follows viz.— Beginning at the no thgastarly corne� i of the lands -of Caleb and Charlotte Dyer on the noutherly side of the Kinga Highw,•{•l thence runnigg.eastarly along said,highwey to a post on the oorner of a proposed road being three .rods west of.the.nortbwast aorner,of Lhe lands' oP Charles N. raml' lin Estate:tbenoe running . southerly in,a direct line along a proposed threw rod r., seventeen rods and nine feet to a post three rods distant from the southwesterly- - corner of lands of the said Pranklin Estate,thenee running easterly aleny said lands to lands of Samuel N.Tuthill thence running southerly along the 1+1,: ar the% said Tuthill to the northeasterly corner oP lands of Jane A.Rackett thansa navdnr westerly in s direct line to a pertain stake on the easterly boundary line ar laedi of Caleb and Charlotte Dyer distant about twenty rods thence running northerly air; lands of the said Caleb and Charlotte Dyer to the point of beginning. Also All o- right title and interest in and to a proposed three rod road lying wosta -rl.y or Lo%. I lands of the said Charles N.Pranklin estate, Provided also that the said prrty o! the seeoud:,part shall 4nd may have an undisputed right of way over the lurA.4 30a0, %'7 -/ - -1 � 9 C� ame in aubsarlb,+^ to the certificate of proof or anknnwJ.odgmenG of She ennOx- he pram'i0es hereby oonmeyo =A to content wdt:o S:;ate Street either by tean:r, or 1)i' on. toot] the ogid right of, wey to be located dust wont of the lands of Jane A. ith da y B Raokatt until such time as s three rod road met' be npolxnd for the Public. awe i � be open9d kn this vicinity to aonasrt the :vin when suoh three rod road aha7.1 1, aIngs Highway with State Street -mid rood shall and may be opened just wertarly to be and of the lends of the said Jane i.. i2ao -:atG pro"idod that. any davageo a•. *arded Cli-ro- ry or sholl oco]ece, to the oencr.1 of the property aostorly therefrom who may be y {- then in poseosaion theroof. TOGETHER v ?th . the anpurtmansoi and all the entate ptA and rights or the said parties of the first part in and to said premises. : TO NAVE AND TO HOLD the above grsnted premises unto tho said party of the as*- and part her hairs and asnfgna rcrr.or,. And the said parties of Lhe P. 7. rzt part h' ado covenant with the said party or' ..the rond pert as follows. FIRST:- That undred �i the said parties Of the first .. are seised Of the send proof r,9e, in Coe 316019 and have good rigJtt to oonvay tJ» name. SECOND;- That the party of +, he second ire I JOHN ,pant shell quiotiy 9n,Joy the said premises. THIRD!- That the said promises r' � are free from ineulnbrances. FOURTH:- That the parti.9s of the first part wllI the 1 execute or proc'aco o]ty further necessary aasurano.e of the title to said prem- 3 dol -: '.:f. I less. FIFTH:-- That the said parties of 'th•t ; i,:•s *.• part will ;,or9v9r 01.rrx It pert: ;i5. i ieirsU .. IN W71NIESS iMEHF the said parties 0t t ti rst lie title to nid prowlsoU BO 3. :. e, pert have hereunto cot, their hue @s and seals tine del, and year first above writ - 1e1 oP .'Polk','• Y' } en. In the presence of ;ty o v John B. Young: as to L. A. RAOKU:T.' L.S. jef� �i John B.Ymu]g as. to E.AUGUSTA RACKETT L.S. { Honey . M, Percival as to E.IHVING 1}AC1"& —k L.S. - it or � , t SLe,_ lryienry M. Fora %val as to OLARA L. P.. N,O't,C:T?' L.S. tO ohn B.Young as to ELISHA H.RAOWI-VT L.S. Ohs B.YOUng so to JANE A.RACKETT, L.S. e *. toss h ee slt oP Masace, In sot,t3 foigo 1 =1 arnsteble ) se. August 11,1903. Personally appeared be- fir i. f' 4 l rare mo the aboFo named E.I ruing Rucknt,i• ,b:].1 Clove. B.A..Haokett to me known niia Tba tl �]V'A11 to nla _:e be t•]l9 1ll41AfdUAl.e desnribOd in Ana who a %e e:ltsd the POregOibtg Vie. es I fly Izi ast]eunent and severally aoknowledgad to me that tilsy executed the same. .y L. S, Henry M. P9rciPal..NOt sty p- spldc. Commarrealth of.J,{aaaaa7r]sotrs,Bnrnst shin Co, sa. I,Bmitb K.Hopkins of the Superior Court Of Barnstable Co. an avid Commonwealth ( said Court `Olork eing a Court of Rocardi do hereby cortlfy that Henry M.Perolval Esq. whose C� ame in aubsarlb,+^ to the certificate of proof or anknnwJ.odgmenG of She ennOx- n l ,0 1;1 1 111,3 ¢1 IRA S 3t . 539 lied Instrument 'and}$hprean written was: at'the;. ",time <Of taking s,oh proof or aoknowledg- onwealth. of Massscimsetts in slid for the County of rent o Notary.Puelio of the Comm lBernstsble dwelling in said County oommis"sldned ands sworn and duly authorized -to take the same. IAMk further thAt I am well acquainted. with the handwriting of su¢h Notary and verily believe the signoture to the said ..aertifi¢ate -of 7of or 40, naxlowledge iia genuine, And I further certify that said instrument is exalted and as knoWledged as a:ording to tIIq; laws 'of this State. In Testimony Whereof Yshave- hereunto set my "hand and affixed'the' seal - of,said County end Court: "ttia 25th day of August 1903• IL. S. ,Smith B.Ropkina Clerk. � State OP New YOnk.COUnty of Suffolk sa On this si"ttII day ,of August "in the year one thousar?d'Inine hundred and three before ma persdnelly name Leander E.fts¢keLL', iI E. Augusts Raokett Misha M.Raokett> and Jane A.RaOkett to qme klxown..and' known to me tol be �he individuals described In and who exeouted the ;foregoing; instrument and they I thereuponI� eve'rsliy acknowledged to me that they:exeouted the L. S. J. Sijiwn young Notary PuOlio... t :� I 43' Rac.orded T September 1903 ®S A*-$. ill a all i y or 1 I TH1S INDENTURE made'thiw twenty mirth day of Augivet -in the year' one�,1thousarni �. and -IT red snd three between OEOItOE' W'.CONKDIN and DANIEL L.DAYLIS' as"Efeautora of h gs e? "L last !w and testament of George Caril lst"f the. Town of Hunt1 . ou Cous,ty i Iii nd Y iSuffolk No?, ork dedeased op'14he first part and LD6g6 D.SCyDDER onf. tinUingtto t ,96t rnorl (folk CO-14-y- psi- of the seoond part. WITNESSPTR.Lhat the Bald pei't!i' of tha,f r�14 ,hna, rs part! by birtue Of the 'ower and authority "to -them given.by. the s "lest will and .d testameA .admitted to pro a at s. "SUrrogstea Aou¢•t'heId 1 �arnL for the CountyI oP e ` 24 .9 the offlq of the Sur�rng t�!, 'Suffolk and reoorded in Liber of,Wills at p ge 1 r I 1 o the a1dCOUnty ofSUffoik and; ,. r• and 'in o sidaretlon of the "ja,m oP faun I�un r¢,I y and bixty, dollars (8460 00/100) to-the d by 'the Said,partyl of, he sea and pa ltb 'reoelpt whereof is hereby a¢knowle ad haV granted b, gained sold and 014AvPY1�j. lrt�t the said p . y of 5be ,I onI Who by these; presents do grant b gain bell v and oo,y � ,. { .. part and to. his heirs. assignsi foreVe ALL,!@ rfight ititle alS 'Sntedelst Ee he (. .�. ,. tt ' be tins le al u0djvi ad IF lamas said. George Carl eceased;(Ithe same 'being underetoo b? slit Iii "I� Ili No half part arbor) of in ait�l to sill t]wt�ILra ���ei�lo go�1i a1E �tiel�," I ou '. . sndtb at Diz Rills IS the eaidi�drmit� �t`on 7' tI ti isnIt l�!iCK rl �I l " tB f}E {-0 }" i t ¢r be des :follows { @, the gime'yl leading. to DRe i Pair ls?�dt b4.�j }i t a�11 tl �i I 11+ l l t t t nfFf- rl I I 1 - t Y Of �. poipt on the eaPt side bP, eq.{d thigl e7xL&fitytll �.. at �� �t�� N ta< #t�t ak+i a,�iz,,a d S Ca4•llt q1 xI` IfI� l't+lll; o herein des orribi,iabd aBJiitirll tng �U I: B�Xi�frre.�il �i .�t iii +1 I ":t.Iii1!l �.ilN \off ion � p �a2EU2h/. ...� rJ�'l�/'tr�D - J //(G�. b..G" %/f�?Z V /R/LCLC o-�. oC /e✓l1 rf� FGVLLL p:�/ L.��._ �(+_e. ' �LU")L. .�.. - -. C:.d_�' "�/C✓�LTO"JM1. i1(%b �._LI ��Lb Y GV✓L� lLLL(. - ,l�(0'(/I''ir oD<,�.E2 iL ���[� LL•cL,L,( /�Y,Ct/ T�v/Vll u. "✓L�. /q J � � ,, — �Lrw�t � ( u� 1�^(" —•_ rytctit�9' uvi. an'�. � /b' iL n�/.�:G(� �VL.tirn.t.i.Cd. ��a� G �/�lW ULW. i ��'I• Jz- �-ee/n eL " J•J. �L/. ry. ;L11:[%C .,44.0 - .,'L�iG! p-� _.li \ y1. �✓I' /._CLNL i4.'�l't.t. D �C^n.run+... - i('rL /GYL.f.. m�wn_.e...L�hn -m eLe.a eR_<1C'�ecL ..Ii✓� c lcL �.�.e,N�_v -G .,t f_l. c.L C t:Ga.,¢. � a -I -G �. - L'✓uP�Lr�n -n�� , c- d� 72e,. o- «r%_c,c( . Z, V�f )) ✓%�_LA. ✓/I'�CtvV✓4An./J Y✓t0.r.(1 �(�4 wT�(./ _(LLIN./YL�/t_ GI_ Jl�(Y(�.e.¢. 'V �f'(l.L 2/_c CL�L . l'1 '4.'_Y.LYt_ Y'_(_[A�.GtA�4r✓L C✓N.cL t(Cl_ LYI �Zli.' ?J 1 �fJ q �� d, A 7` a.t'E 0..(� �-j b-CG ®l , 0 / II r �L � -.. '�Lli A a.t.� _b�.�i( %L .� �c�.L"� �wt( CtM_r /. .'/✓f. Cc"�2LLi.Gi¢rF. aE•,� �C2 t c"')o PS' Lt4a ..• .ice /��C, .e.¢.c. b-n, cL. ��, cz.2�.LLo: 7r7.z•r� c/cu --.,� ' 'U-cVL q.cwiri -, -t iX�(. CLrIn ci ILZ�C.a.2L _cL�o ..C/i' l yp v ' / i.. .. _ ✓�L C U L _ t M ` Gtr 566 ct2dJ( -cXr� /// / �C(i'Lµ, 1.L`U C.LCI �( __:M.G G�'It (�, / JI db V ✓I_C(.L/fil%4't./N� /LL ��CVN�L �UJ'N -LCL: .ti ✓W- �LVN �j.1�L..�LG-2.1'YtL/L(�( r: T � V/// � U/I 7 4✓ . _... .e✓._.� _ear i2on L r rLU -e.(/ rLC.- v[_(,ef. -Cicr. r-r, L- .. - - ..[X.O�kLL.. !lAl_Q. p_ �VPt'�f�Fl_U(�C� �@lil.G.(_S_ p-�. .TNW � ✓.I [iyQ.�AI //Vi_l //qJ� 2.(."RL.k (�i6 CLU %La/ -4h /pVt.ou {l/ - it /n-L. e.LC� �(n^•,// P y eP. .'/ /I /L.�Z.l,( lmn +.wnnl./l��{ N_ q q_GL�Ew�rl'� /Z� LL GCt�LLcvY�c.e _. .P:tt.[.,�qpn✓Lf,(n2c/.L //CCC a //.Yic� _.f.�L, l /1'��j.Cp.E -L /�(, /.1�i { /y`l /0���''4. .Gnu. r.� �2,C /..L✓L ��7j o /c./t �, // oGLY_ l'-�YV G( 1 A4(/n.C.'Ll, .. 1- LVI'LCLLY �) JaI L , (f A.C,- f-a(. 'ujK �a�..�z:E- 4`U�_� _ .7 fi.r,{in eL eC eL7s.d �._tlt.el e....(1531.�v-7", ./ rL //, .�✓../�r_, -IM.t a. -Tx° � yt_rn.Irn. _.-(N -Vic _ a,.. �/. a.,"LC ((� :CiG�1. I ^..>:C, .r�c:e_c° e(Y�vV- GC / /4.G�u -. {if'I1L _2e //C(,[/�(>L. l_.C�J.C.t..l. tl ctrndJ�f.-��I�,cwrL(r /ql_ vL .TLC. �0_vr�>FJiI. �YU. _a��F'2L fvc�iru/�d/' i �) li 1 .�rJLL�I. -CELL �NP<LGLf_VILLr Gfi »�U.0 .NYI'rM- KO' "(N JYLLVU T f'i1ii:F.O-Jt..- ./Y✓�Ll� r / �l0rc�r� i� c�(.2LCLO� - Fi✓�_c.e� ._ii(n.. c= -Yn.c� //��.%�2 �r 4'Y ✓= it cW..tiViA_d CrYV U.C. tut i �R'VICLLL d,-LL t '� /r, c•�:�/(. .�l "Y. Gvr�cl'.rA. /Cw a2L� wvLL/ _CA =c« /mh ,LU�"I..r -c.{'L i✓Y" -cw/. / � ii4r_iiJ. ..VVLd.ZiY.f.WN -LVLt. (% (�' �NV� -L/✓ �l�LM1. J✓LL[- j MtfLd.. cinLt� �G{��L (�L° ��/ WN�CL� �' ✓'- � ° ✓'J_Q(A- -�o- .!M1N� -P.I �i�¢,rCYLCC . �L�XT _ � GGIf- �. L/ c. o-Y %d ��iczl�.tY',�cvN.� l /-�- /y rva �o-�Lw(U.. Q ?�N.. ' ,•F•ViWn_fA.d- .f�(1��'1.�QL.e.� 1• -�-e- ;1r.akLL, -w�. �� ��eA�r- M. �r� �.c�N... �GI1..�.[�- LM�.:.� ✓ /.� -72 L+M -d Lund Y4 i U/l � ��,,�� �ss. C�•L. ,tom. �,L.�_,ti .a�,��_ � ) .LGw Gtul( r.0 LL �,� cvvt /}cL �inn.vUYn�.� i/Z 0'. i /Y✓NpG.L.. �.0'.iI-L ALL _VN�(W -Y �LLCItic �-C�CC l�l ri.��JLi^'*� -. - LL•.AV✓I- ?W'.'1 GC �.L�.. 1- 4�- /I'1!L.L - l /(n_L(AY....2lfl. GVr� �i.Q/YnQ. -.. ._. tO&C/ a, �✓ -� n-r�. ctict -e. Xi!'LL... �`7 Ltk^�"Lk7 _a1 e4�2c ... LLL Ut. � �t2� � rua �N-•�N w - � - I I 20 _ VILL Jl #3 :- .n,,.�y,lu�';�n �1 %�III'jl`•I *'nip: m�iPll� .. 'I 1.. i r. .. ��te1 +��: ton, { In the Township of Easthampton, ss;+iaerta7,n�lo�s, tidtu uEa lying nna being three (33) } A L E ' II bding� lot designated Ga'Nvmber Thirty - >uffol durity; had St, oP'New- Yotk,• EasthampCoh, said Nap how being:op 0 »e (Slo MnP�khown us Montauk Manor, Block Nub oc Suffolk.. Vile, number being 518. Of the flle int e,Of alt of t s Clark of the Co(lilty + 'pOGETNER" the aipurtennrioas'and all the set ate and fights of the Pn Y HAVE AND TO BODU the prom here gr a�tted +; +` first port lin'dn8 to nid;�remis as. hTO b�rs niid' assigns fonever .' A the pp1•ti ofjthe o f (unto thb party of the ° copd phi•t'+ii of the fir Pait 1s saiz�ed of e memo. SECOND:' That N .'first pRrt''eod ;nhnts 's'fol loss; FXRST:�Thnt the P�`tY µnd halt good right to convey (4 he said promises, in ee slim ° , 'the said emises. TNIRD: that the said II 'of the Seto d'p?t sh Il quietly .an3oY i� yt the party + str tile' rty of the first part will 11 �� and { premises are free from m SnQumbrance FO Be Ce f the'title to said premises. ifu?�thar necesa y promises' 'exacutb or procure 'a> ofl the first phrt. 11 f eve r' warrl¢at•. the title to's aid IFIFTR:�Thnt the portly' have caused' its eorpor me Seal to be REOF't c` party- of tha first p t ' authorized. offiear the f- IN WITpF.SS w6E d bYits duly I`t ¢ dlthdse preaont� to a Sig + �I Ihereu o �nfflxed, ear 'fir sD'' bLve �wr itt'en.- D ALLEN LAND COMPANY' Is day nI RI Y Pp !W ltne $a •(L•S.) BY g ;!ALLEN.. Pi'ealdant. IJ �I Ernest Grey. of New York On the seond day of State o New York County Allen, to me known ltd and ninatean,be before me camp Riche D. �I December ninatean bury that he rea Ides the Borough of ldanhnttan�l •� b ma du' sworn, did depose and any hard B. Allen Land fl who being Y that he is the President oP R that City, County a State oY New York, C Company, t torpor atlon deacr bed in, and whlah exeo uted the Porm -id ins�ri>me is such me I' olr at ion{ that theweal affixed to said ins he know the seal of said core directors o Said, I that it was so aPf Sxed by order of the board of Gray ear ote seal; y like order. L. S. Erne # orpordtion; and that he signed his 'nema thereto by fa�k oountY. I $Iert.lPLonto filed in Notary Public, Bronx County, I �� w Recorded 8',�0101abex 1910 ®.9 A. N. ' �+ t II. (@1.50 U- S. I. R. S. CAN.) y �. .. of December nineteen hundred end ninetaan BF'PV /!iEN i THIS INDrNTURE, made the fourth day and nrtias of the first port CHARLES L. YOUNG had E`1ELYN B. YOUNG his wife of he Village of orient, TaWtt o Southold, County of Suffolk:nnd. State of New Ydrk, P oP',SUff olk and State FRED F. LATBAM of the villaga of Orient, town of Southold) County ties of the first part of Nam York, Party of the second part, mITNESSETR that the p I Good and voluabla considerations , and one the second part. do In consideration of other g the party dollars, law PUl money, of the Unit ad rtat as, paid by +, oP the second port, his hairs and neslgna forever •, lying and being Sn the to hereby grant and ralanse unto the party bounded ., ALL that certain lot, ;+Sate or pot cal of land si and State off Now York, town oY Southold, County of Suffolk, point where the lands formerly of the E eta village of .Orient, P,Tdthill.. now owned by one Grisfin, So 1n the lands of, Samuel and described as Pol laws: BEGINNING at n P oP Capt. Charles N• Franklin, _�'-___��m�_.• „- i said point: being distant aeventeen,(17) rods and nine (9) feet from the Houtherlryy aide of the 'Kingaill owgv" (so called) as now fenced in, thence running soutnwnrdly by lnn1 wf, 'T,nds st, sdid Samuel H. Tuthill n distance, ;of one hundred and. t]orty -sOysp (A�4) Pa,et ;i Lhenca running westerly along q r land oP�sniplparty of the flrat part a�d.isthn�e, of one hundred and if4fty- 1 three ( i53.). taet anal sewen;(7) inches to,the(sentre line of Raokett'e Court so eallk a1 propoeap private roadway ;��thenae, northerly along then ce qt er I l !11ne of ieald,Rnc keLt's Court n distance: of ion,i hundred and fortyeeven (147) feet to'the southerly side of that portloa �iofi lRnekett'w Court, as now fenced -1n and o lands late of said Charles N..(Urnnk�ln Estate; thence easterly by ,tends l at mentioned. a'idistance of one hund';a and fifty -three (153) feet and seven (�) inches to the point - i or place bP bp' I nitigi Being a part Hof the premise conveyed to the said Charlotte H IDy�r!by deed recorded in Suffolk I ' County lark's Office in Liber 539 of deeds'', pine 367. And the parties of the fl rat p t grant and convey to the party i second part , his heirs and assigns, a right of way over said "Rackett'la'oovr,t" now or hereafter to be laid out three rods in width and aztending, Pom the south line of the premises Ihareb o eve ed to the KS a Highway Y p y ng g ay; so call ed, and the parties of the firet ,part rea�arve to themselves their heirs nnd.�ns iigns aright of way over n strip iof land Zone and one -half rods in width do the wester yy aide of the premises hereby conveyed, which is to form n part oP. Raekett's Court. It being under -: ,stood and agreed by and between the parties t lthis conveyance and their ' heirs and assigns, as a private roadway and:'nny, improvements thereon must be ';made at the expense of the party or parties de�airing it. It is further agreed by and between the parties to this conveyance that.tha 1. iParties of the first part convoy only such rightr of way, title and interest ss to Hackett's. Court as already fenced in, and as to the land herein convey - !I ed as was conveyed to Charlotte R. Dyar by Rackatt et al by dead recorded in Suffolk County Clerk's Office in Liber $39 of Deeds gags 367 and is released ifrom any claim which m ny arise from the Use oY, the right of way conveyed do 1\ this inatrument. BEING and intended to be the same premises conveyed, to Charles L. Young one of theparties of the first part by dead dated FebrAary 27th 1905 and recorded in Suffolk County Clerk's Office in Liber 566 of deeds at page 88. TOGETHER with th" appurtenances and all the estate and rights lof the parties of the first part in and to said premises. TO HAVE AND TO !HOLD the premises herein, granted unto the party of the second part,, his heirs and assigns forever. AND the said Charles L.Young covenants that he has not done or sufferad`mything whereby the said premises have been incumbered in any way whatever. IN WITNESS WHEREOF the: parties of the first part have hereunto set their hands and seals the day and year first above written. In presence of CHARLES L. YOUNG L. S. Harry Terry EVELYN H. YOUNG L. S. State of New York, County of Suffolk, as; On the 4" day of December nineteen hundred and nineteen before me came Charles L.Young & Evelyn By)Young, his wife to meknown to be the individuals described in, and who 3 axe r� �ed .ithe fooingf rim, L. ao4nowledged that they executed the owes. yl L. S. Har�ry Terri, Notary ;publ'ic . ,IT aeppFdadi S' December .919 4d 0 A. M I I ' I($2i 00 U. S. I. R. S.I CAN.) - HIS INDENT ORE ,'mado tha'fifth.. day of December n).neteen hundredland! nineteen BET14D, LU '�AR6DI and ��GIUSEPPI)]A'PARODI, his wife, Of Murconiville,. Suffolk county, ax Yoek, i part of the first part;,; and LUIGI CERRATO, of Mareoniville, Suffolk sou y, ;law York, part$I o 'he second pnctll WITH SETH thntl the pities of the first part in csnal data+ for of Oxlea(1 llar, lawtuUmoney'of the United'Statas, and other goo and valuable con - by the �pprty of the 'sees dog hereby grant and release unto the sidel�ntipAs,`. a�idl r part bf �tha'sa and part, tiis'he irs and assigns forever,! . L that "oertain piece or parcel of land toots, lying and baing in I the -ounty of ,Suffol •St'ate Of New York, and numbered d distinguished on a mal; of i Br i¢ kerll'eff'Mnnor me ' b'y! oue Birdsall Sdaksork C. .� i and entitled,' "lisp of Second Soot o¢;•First Diwislo¢,''' inskerhoff Man, thirty ;two '(32) and thirty -t oe (33), in Clerk,lws Office on July X13, 1906. The abo of Seven hundred and fifty (750). llars TOGETHER.wit'h the a rt parties of thl first part ; :in 'nnd to ai herein granted nuts the Party DPiT,he secs Co pi' e; 'SdPfo1K County, New York" as lnt: ao E. which map was filed in Suffolk Coantg, remises are couveyad subject to a mastgnga I nces, and all the estate and rights of the' mis'a. To HAVE SAND TO HOLD the premises part his heirs and assigns forever. AND said Luigi. Pnrudl nnd;;Giu,. ppina Paradi ove'nant as follows.; 'FIRST: That said Luigi Perodl and Glusappins arodi are seized the said premises 'in fee �simpl.e and have good right to �nve _thy same. SE.OND: Th'nt he party of the secnd part shall quietly "enjoy the a pr erpisea. THIRD: Tlint the a d premia ea are fret from incum'- branaee except tb�,e oTtgagb wove mentioned. FOURTH t of the partial otj the fire+ n�rt will axaoute orl recurs any !farther necessary assurance 'o' the title to anidu ram ism;. FIFTH: that Em/d Luigd, P,anbdi and Giuseppiaa Parodi wi7;I fare ar warrant the title to XtIz.saldipre lees.! IN;-WITNESS WHEREOF the parties of, the first rd have ],eraunto set and- sealal the: day and year first above written. of LUIGIPARODI 5. idreth. - GIUSEPPINA, PARODI .3. State of Nex York, County of Suffolk,as; On the 5th day dred and nineteen before me came Luigi Parodi and Giuseppina Paradi to m�: known to be`,the individuals described in, and who executed the foregoing Instrument, and kcknowledged that they executed the same. ,Samuel P., HSldrath, Notary Public, Sufi, Co. Recorded $'December 1919 ® 9 A. M. DEEP2� 1K made 0" 3b*h day of July jP4,14seesso, How"'s Thirty-eight MD W. TATUM and =U H. TATUM, his wifee "siding at Orient, Town of Southold, Suffolk COU1010,A1 loft , it I I I I and mowi hit heirs porpox Ovxs*-4**"# "Ing and being -3A asi Vom at Southold, COU100 Of Suffolk WA Otots' Of NOW =A described as 901.1400 441� BEGINNING at a Poi►l :whore the lands fors"Ply of Captain Charles H. rra"lin, now *wu" by *is* GriThAo-A61*1 %*114 of Gomel Hi Tuthill, said ppl#C b*&A9,dI#%W VIT0,0*410 and nine (9) test f"i the southerly side of %b@- vl� as now fouqpd In, "WO rU4PLr fout called) f lands of said Samuel H. Tuthill, a distance of one hundred low seven (147) feet; Soonoo running vosterly along land of "JANWAT,,� of the first part a distance of Ons hnPdW and fiftrwthroe (163) ,h4 and seven (7) inches to, the cents line of Rockett's Court, .109-4141104 a proposed private roadway; thane northerly-along the center ljxs� 01 said Rackety $ Court a distance of one hundred and forty.-osT"V 147) -feet to the southerly side of that portion of Rackettfe Court" as nov as it 1 MIUM 0 I wot270 "fit %7l ;�ridad in and to lands late of said Charles N. Rrank.11n Estate; thrsµis easterly by lands last mentioned a 41otasoo of an* handreA ` }lpd J#tr -three (183) feet and Mven (R) lashes is the point or place '.Ot.?egLhnirig, going a part of the premises conveyed to ithe said r deed recorded In Suffolk 9ounty Clerk's offioe 4,40!r 6S of Deeds page 387. ra,of the first Part grant and ooss<ey to the party Q..V" t "his hairs and assign's, a rust of way over said seocslli � ' ' e QomK , t Qw or her"ftbr iW'be lwlb Dirt eth a n74 1A i.I16t11 t qg Ehe% s U%b' It* of the :*ra"#Vv hoft%W 0=0704 to ro osl]ads su3d the partiaa of tAs fkrst Part reserve aN+e their he"," aslligno a right of 1101 over a strip of i'Qd , s in width, on the westerly side of the �n,�,aAS{t .MOd :bFN -hal3 8- �tervw conveyed, whfal► iS U fdrro A;psmt of Hesokett's court. ,rte, ftYe£rtaaq d 1, 9 - t1lerA the - parties to thta 00A- '5�5y'C�' Dix;, s$ i11N! 'aoa;�l�t "li�'��s`�ff''+AS4YPl: the iris it. ;< between thYjVW'tUi ft� this convey+. part OOTWAy 9A such aAight of , 40 Aowt, as aivew fenced ,1A, and it t�,jal conveyed to Mahlotte N. Ayer by eg sl h dead recorded in buffolk do4pty dlork's office, In �h s Yp j • 40 SAVIs released i�COSS ax+Y claims which WY �r q ;, p#: ' p' o! way pobwe,y*d In this instrument. j pp' tpf Dt. to be the same PX'ealses oonvsyed' to lhrd W. a5r 401d �atedJDooember Otis 1919, recorded in%sffo]ic County :t ,ploy lAvblber 091 of ,deeds Page 41 on the 9th day of Deoembs t eFy f't i , r, i I) of Wr �� { tr 1v ork a 3r connk of ^ suriou `Rs~ of 04 fAte 30th d� of •Tuly )n"teen Hundred and 'Shirty -�Yght before me, 40 eubeoTtber, penong4 , FM 77. LATH" and EDaU H. IAnW M '/Nrowg7l� Aveoean and "own Oo' me to be a# tame penoplb doser4ed. A4 erwd Mjo eweoteied EAi adfht+s iYMA7N1{en�, ao d t Ay NteAt�o�iled/ed to mw Ows t Aey a osaugd fans ' •: � §fir .n •v`5 9e .,. � � �t.t �'�i'�., a t RECORDED o i JA 194. ejA t ,,, yr, 2 e:f •'L a 1 {y t' , � e � f , cg usLU,4, 0 f a,dNrnT,u.Form Some-10)(.12 j n.µe,n mays No., IN e,, ....... 'nv ,f.n v. An. i I ld nl m CO,,an (Morml, m..11 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT.THIS INSTRUMENT SHOULD RE USED BY LAWYERS ONLY I w+ THIS INDENTURE, mad, the .15th day of May ' , nineteen huntlri�d and a 1Xty two - BETWEEN Gerald G. Latham, residing -at Orient, New York, in n prl^ of lire first part, and Bryant L. Taber u residing at Orient, New York,," Ir D • 0 = Rua •AK .1M14� F I' early of the second - ' . WITNESSETH, that the party of the first part, in considFration of ten dollars and other valuable considenlion'' paid by the party of the second part does hereby grant pad release onto ilia party of the second part, the beers', 'or successors and assigns of the party of the second part facer,,, ( !. ALL that certain plot, lean or parcel of land; ed, sH4ak0' l f j lying and being in the Village oP Orien , TOWWOx SOU hold (,County oY,.Bp„f -Polk and State of New,York,( bounded,,and deaoribed aef Yo110wa x BEGINNING at a,mopument at ,the i)ortheaeterly .pbrper of_th�r Yftf� "j, ' +' `premisete herein'on: the botindry'11fie'lietWe en'the premises he. '• t desoxi'bed and the .land -now or formerly of.Bend'err Which:lD¢1,1t G #' beginning is•,at the' southeast corner ',of the landl OR WyBook . which point of,beotrning is; -17 rode 'L}nda9 feet, Wo a or l ¢ fitts• �"'� 'southwest of the southerly aide oY fGay.rft Road; 'rtiL'anJg t 6x}( c�ed�p5.t, �hrg_ 3204415011 weat•,Lalong the ,land now or fbrpferly;O egde£; Wye qk:i' 'and ,blawaki> to a'monuafegt„at the land noW or tYgF +m r�.y ,33g hPy ,�y} +p� ithenco - north 54. °14'00'' wept; along';tliq�last;ment VxW-, nd, nu ha,,T . 'a monue153.58;feet tp the ioer mnt ' ter ;line`of ;`'Raoj�ett4e;0oz' _thence .north{ 32 °44750° east, ° along'the`llast ment ,one8 ;feet; thenoe, eoutW'.54 0141001' east, 24.18 re at �to sa. monRmer�"�.'� sire i.. the land now-or formerly of Wysooki;- thence south 54 °14!00 eaa. r( along the last mentioned land, 128,80 feet to,the pi„ptEgr�,pj,Q'@ 5� ' of beginning. TOGETHER:witL4nd. SVBJEOT, to a right of way Bet Borth iq deed w:_.,4_t,L; recorded 'dn'lj.ber <2270 of:�oonveyanoee, page,570, i�K the; Suffolk - -f y' pounty oIerk's'offi0e. .'BEING and intended to be the same .premiaeB 'cony eyed of the' -first part'by deed:'mede by,:Fred'W: Latham and•;;NdiKa H - ::;r•'r "`' LathafR, ;date$ July, 30, 1938, reoorded Januaryl), �t�43ir liber � .2270 of oonveyanoes, page. 370,,1n-eaid-oounty:;oleg' 's oRfice,+ 111i'yg the party of the first part, herein being the, same pens "o as the��?l r'Y 1— 11 grantee therein a ' u s, w', C;,. r „tt SUBJEOV to any State oY .Yao'te an': -' tratel eurveyd m$ghtr e covenants, restriotions, B89ementsi�alCrOemBnt Qf 'TaS9rvait�,Qnelsan +r; ,15 -- i ; t'. gr 4t { f44 !i x trd1FH ro� Zoning re'guldtione' Of record, 1Y TpGETHER with all right title sad interest, if any, o(lhe party of the flr64 pars to and to, -spy atreatf gptjv .roads abutting the above described premises to'thn center lines,ther,ofl TOG4THE$ wi(H th'e a urterlancps , and 'all rho, emato and rrgbrs rd the party of the first part in,and W bard premtsety 411 HA, 'k TQ HOLD the premises herein granted unto the party of t {ntl Bsslgg8 4 (Vf this party Of Ilrg; st,ond Pert forever 1 i ' { ;+ 5t ; rl ayj ti Ill is tj rAFi .d° n�')dlae, t f o :L Y : y ae `fy�heT AND [hq pally of the first pa, rl epyenaots that the per(, pf rl{o fKg[ pKt #�pgl dagq Or IvHf�Argd anyt(III q Xs S '. jj 6? Q r whtrebY the 4ald Invans,"Piat been encumbgrgd N any Ry 'avryatZy tft � as tA1 AR, II. AND lire party'of the first part, in compliance whit See {ion j,� 9(,the i,lelt haw10I§Q 'HA dhAt (he P §rtya4f;, !9aY� the first part Will recelye `tiro. canslderatlon foc,jhiA convgyance aq{I will hold the right tOTeQelvg such tonpld }, d' cratlon as a trust fund bg applled'first for the purpgse of paying the,ost,0faha jmprnyemont end WIII apple. I t�'; : 'lira smnc firat'to the payment of the cost of fh4hnprovemept hgfPrq Umng any ❑aft: of Dire tot Lqf let sanlp foe' i€ih> .Any other pprpUSR r II The word "party shall bgiconstNed as If '':read parMVs" when°yer Ihy. sPn3S o{ thla Ipden,jgr4 so re, ire IN WITNESS WHEREOF, the party of the first purl has All 69aC,of d Ihis deed Illy diy and,year finu abovo.' ` 1� Nilsen, ,, : }f Ni neat¢ f Is tmarncE OP: Gexa G. Laths m j 1 �l T -STATE OF NeW :YORK, COUNTY OF SUPPOLK SS, -Un the 15th ITC of 'Mey 19 62 , before ill, ptrsondll.V caniyGel' &1d G, L8t�t8m In Iii knnwlf b, In the individtml it cHbvd hr and Who eXUtllef .Illy fnregolilg Illilrrnllent, and lul.lUneled6ed that }1e execute If aloy. CQ— i t r SIN, , la, laic IN i ^t aobin rrNJUi W, -I wyY, Kn. 52hRIA 1011 ' (omnuaslm, I:xph e.. March Jb,t p� } ' STAYR OF NEW •YORK, COUNTY OF SS, oil the day of 19 1 Ill No In•rtmtally Clove In lilt hooen. who, belhg by lie duly scorn, hilt dipise and say, that hi• resides at Nn that by iv the of till corporation ilescrdbed' 'in and ithiuh ckctdted Ihr Inregoing instrumcillI that he lim t the xnl of said cnrhdratlonI that the seal affixed , sl I ,Duly, ,,, w N vlihh carnordte: seal that it was so i tt: rl -1 6 pncf J.89 STATE OF NEW YORK, COUNTY OF 'SS Oil Ill day of 19 , before ill, personally came to nle known to be 1110 individual described in and tiho to corm the foregning.- in>trnlnen1, gild ackunWdrdged that executed file sate _ STATE Of NEW YORK, COUNTY OF SS, Qlr th, day of to , beforelilt, I r <n dly curl Ill albl"nbing tlln' a Ib, f ul,Ang Wrtlill,ol. with elm ml l nin pu inlh , ,h :,i a '%ho. b. ing I n, doh tivor l' di.1 depot Ind ") that Iw e' lull Yn. that he f:nmvs 1, be the i h Iu:J described In nil wh y t :, u0r l th' f r, Pohl t'h to it l llmt he, said ul Vr,f ing wOnent n l: pr, 'uu an ,l snit exewte the swne; xml Nlm hr, slid witcss. al the sate little suburibrd It name as syilness Illond., , O � h s� E.� U z g0 l Q t W Q O 1 O x� b u H p.l f .. 14r r RECORDED p r MAY 17 1962 0. 'w \ ur W asc NORMAN. E./ alp 0: ` •� - fV lw0 0,rK of suffnlii Caunllf - ',s K U rtl - O � h s� E.� U z g0 l Q t W Q O 1 O x� b It I F.. ��, ,,, �. ,. W, luqAiAo.tJJ* the 60 "Aieft i AiN I IIIIII VIII VIII IIII IIII , SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/21/2015 Number of Pages: At: 01:34:59 PM Receipt Number : 15- 0008468 Uy TRANSFER TAX NUMBER: 14-16094 LIBER: D00012804 PAGE: 668 District: Section: Block: Lot: 1000 017.00 06.00. 008.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $800,000.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page /Filing $15.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA -CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $60.00 NO Transfer tax $3,200.00 NO Comm.Pres $13,000.00 NO Fees Paid $16,450.00 TRANSFER TAX NUMBER: 14 -16094 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ppw �o t/°Number ofpages RECORDED 2015 Jan 21 01:34:59 PH JUDITH A. PASCALE This document will be public CLERK OF record. Please remove all SUFFOLK WUHTY Social Security Numbers L cPO6saeo4 prior to recording. DTB 14 -16094 Deed /Mortgage instrument Deed / Mortgage Tax Stamp Recording Filing Stamps _ 3 FEES f Page /Filing Fee Mortgage Am[. - 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total it Notation SpecJAss or EA- 5217(County) -„_ Sub Total Spec, /Add. EA -5217 (State) TOT, MTG. TAX is Dual Town — Dual County R•P•T•S.A, vvvv Held for Appolntment Comm, of Ed. 5. 00 Transfer TaxAffidavit Mansion Tax The property covered by this mortgage is Certified Copy or will be Improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total f , ,see appropriate tax clause on age ofth{s Instrument. 15001089 1000 0).700 0600 008000 Ib 1' - i s Real DI t. R Cons deratiotn Amountt$ n Fug nd Cc Reai Property M—K Tax Service roy1 Agency `—_�.. _ - - -___ _—� CPF Tax Due $ 31 r^N• .Verification 7 _ 6 Satisfactions/ Discharges /Releases List Property Owners Ma IIInq Address RECORD & RETURN TO: Vacant Land _ TD 10 Jennifer Gould Attorney at Law TD P.O. Box 988 Southold, NY 1 1971 TD Mail to; Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 co. Name www.suffolkeountyny.gov /clerk rldeN - 8 Suffolk County Recording & Endorsement Page This page forms part of the attached )Executor's Deed made by; (SPECIFY TYPE OF I115TRUMENT) ,W t l y'♦'j� . _ The premises herein is situated in /i, SUFFOLK COUNTY, NEW YORK. . TO IntHe TOWNof Southold Irene M, Treiber In the VILLAGE orHAMI.ETof Orient BOXES 6 THRU 8 MUST HE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, I I Stondord N.Y.B.T,U. Foml 6010 Executor's Deed - individual or Corporation CONSULT YOUR LAWYER UEFORE SIGNING THIS INSTRUMENT • THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY .�^ THIS INDENTURE, made the day of J ��k two thousand and fifteen BETWEEN WILLIAM W. MEYER, residing at 66 Ridgewood Avenue, Waterford Connecticut, 06385, as Executor under the Last Will and Testament of Marycleo Tabor, who died a resident of Suffolk County New York on July 17, 2013 party of the first part, and IRENE M. TREIBER, residing at 110 Glenlawn Avenue, Sea Cliff, New York 11579 party of the second part, Tax Map WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by the Designation Surrogate's Court, Suffolk County„ New York on August 23, 2013 and by virtue of the power and District authority given in and by said Last Will and Testament, and in consideration of I000 Eight Hundred Thousand Dollars, Section 17 lawful money of the United States, Paid by the party of the second part, does hereby grant and Block release unto the party of the second part, the heirs or successors and assigns of the party of the second 6 part forever, Lot ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, B situate, lying and being in the Village of Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southeasterly side of Racketts Court where the same is intersected by the southerly boundary side of land now or formerly of jill Muir, said point of beginning being 288.22 feet southwesterly as measured along the southeasterly side of Racketts Court from the corner formed by the intersection of the southwesterly side of Main Road, (S.R, 25) with the southeasterly side of Racketts Court; RUNNING THENCE from said point or place of beginning along the land first above mentioned South 54 degrees 14 minutes 00 seconds East, 128.80 feet to land now or. formerly of Irene Treiber Revocable. Living Taut and Peter S. Treiber Revocable Living Trust RUNNING THENCE along said last mentioned land and along land now or formerly of Ann G. Ffoiliott and land now or formerly of Regina Abersmith and Emily Deerkoski South 32 degrees 44 minutes 50 seconds West, 147 feet to land now or formerly of South Dyer Limited liability Corporation; RUNNING THENCE along said last mentioned land, North 54 degrees 14 minutes 00 seconds West, 153.58 feet to the center line of Racketts Court; RUNNING THENCE along the center line of Racketts Court, North32 degrees 44 minutes 5( seconds East, 147.00 feet and THENCE South 54 degrees 14 minutes 00 seconds East, 24.78 feet to the point or place of BEGINNING Being and intended to be the same premises as described in a deed made by Gerald Latham, recorded May 17, 1962, Liber 5167 page 188. TOGETHER with and subject to a certain Right of Way recorded in Liber 2270 page 370. TOGETHER with all right, title and interest, if any, of the party of the first part of, in_and to any streets and roads abutting the above - described premises to the center lines thereof, TOGETHER with the appurtenances, and also all the estate therein, which the party of the first part has or has power to convey or dispose of, whether, individually, or by virtue ofsaid will or otherwise, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs 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 incumbered in any 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 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. 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 first above written. IN PRESENCE OF; ��� WILLIAMW.MEYER TO BE USED WHEN THE ACKNOWLEDGMENT IS MADE fN NEW YORK STATE STATE OF NEW YORK, COUNTY OF Suffolk ss: On the ' I day of 1 Q 0V-a ti j in the year 2 b ��j Before me, the undersigned, personally appeared a William W, Meyer 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 /tbeir 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. �V (signature and office of indivi a taking acknowledgment) TARA GARGANO Notary Public, State of New York No. 01 GA5067150 Qualified in Suffolk County Commission Expires Oct. 15, 20 DEED TITLE NO. a LI'v, - - ---- - ------ I I t o' IJ UO iill Wig Cool' .1 1.1.11il .. .... g.� Y-1�1- Id "o .��t o� good "oog"'g `og"��t Og 4, I., iho wd b M.li O"t I.. ogll g�'..ho, �.im lo. "o-RZ Woo d and god o. 'go .. i io iowpow ol ... w W." ww'. 0, mvuw'. oo tho.aw ... li".(. N .,4w. od to., -W lqmlr�..ot 1, 'a Ix UvwoNT Wararov,�l bAve berouotc t mY hflod6Dd ol.iid to. .1gl t W �.a, ..d O..'t 11 , , f, 1 0, 'OL . - THOS. R. OHEgume, go /q, 61M cf, a� LIZ Ul lul / t & -4� Z;y Y". (Ali a LI'v, - - ---- - ------ I I t o' IJ UO iill Wig Cool' .1 1.1.11il .. .... g.� Y-1�1- Id "o .��t o� good "oog"'g `og"��t Og 4, I., iho wd b M.li O"t I.. ogll g�'..ho, �.im lo. "o-RZ Woo d and god o. 'go .. i io iowpow ol ... w W." ww'. 0, mvuw'. oo tho.aw ... li".(. N .,4w. od to., -W lqmlr�..ot 1, 'a Ix UvwoNT Wararov,�l bAve berouotc t mY hflod6Dd ol.iid to. .1gl t W �.a, ..d O..'t 11 , , f, 1 0, 'OL . - THOS. R. OHEgume, go /q, 61M cf, a� LIZ Ul lul / t & -4� Z;y Ly, JAI , - e,-t It LI Ike— _&ILL -&CtZW-' 71 i. Q'4 j i6j .6. 9, �Lt 551 I Am w �✓ !'Gla? r. U..C'. e.L .(•�L.V. ( A. P.�. t ' O Iap � � unOrL �lUiV�Ch.- I- C%`1 -�I. ! ��1 ^. GL _[ {. ILU".- .G.�.V C.r.•; �. %- �•- 'i I..(, - {tl. - -o-Y.G ,n,tr.R. - vi✓¢.i/r cs.n•yf �'IYI (L�1.G( -t" �,/'LLrc.LCi�/ o-11. �e.c.wcwc -tM G(-(.r { L rt I r (LLLi Ct-C .a. {C66G� �WL , � � n/ no�rn S•LOCr.t u A E- /L, n -P t 1 � � ` I :.. , t 1 � ' I(�� ii }a- „an.;b� -, � J')irL) . V�� al -G�i: nNfri .'(O �cc V.CL .. J. CC 1l�,¢( { ,yz w✓r ! P �f- �l X6 �).`) �' : /� i�Py U- 'u-a�r o-'ir j. 1. t1 QQn r ��t'� � �/' V s' L�cL .0/ (Y •i( e� l� /L,C �, Y,.G �iG I I �s,. I � I -�� U -cts(, o-�t �J a,t,YL�c(.PI�t.� 1 ! -v`. ./Lc) _�cC C' w,. n r12G'rrw.k e1 •%L (�' I � . 1 (Owls( 11111 (/ I )) ( j tL L}t .�lt�;C(� tt✓iGhiLl+l+yl L Ct, ' 'G 1 p 1 ,E 1 � �z�� P-0 �n.•/t in 't U, e.l. !>r � L< r ; �p a.1. 0 W WWI— s 1 �,y[' lJ / "leN.•Lr+ e�uia,LNA. l in. �., I ✓c. f,L.C.. �E S • 1 ( '.�i/l /..> 'i<z.ry r �: IrGI -LCL'f OWN! I n t �� 19 < • �, Ord �1:m � ���� �L;^ �i �.� Lm�l. -� ���rC � �a-Y� y , 0.1�.au•e .�u.�L.L�,��"' - �`�.,m.�`� ��a,.,d �.�n�C (ll/ -Y . a Ild d F -� / .9d"0 "';a" p ., X .. �/ �^ 1 lind 11_ ilia WN I IF i fPI I',, i I i I / [ 3 / [ Ass i :L.o cfs,•_�J a. oQ Gi.C. -r.%'( rr I r y'� . L±o'� +L4e LU'PPr4@ aM1TI!'l -3 I xa:`x,:: I 1 I i �4CAn-LiQ.�„ E re�i4b � a��yarr tigcr�avan6ai�� {niaw9�aaSiinz i � .I nn ajp r Wn[ ai & R'xa+€Gw[��gexia�' +$YY +n ioo�+4avaaa�S � ��"y�'A ���L`1tA)4GTpF ��nna� j , i' ��. Ate; �;�, �. Lr,�.r %'7"�:c. � � _L � • r _