HomeMy WebLinkAboutL 12070 P 541CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY I~AWYERS
ONLY.
THIS INDENTURE, made the day of August, Two Thousand
BETWEEN ,~) ~' / ,/, [
DAVID W. HASELTINE, residing at 161 West 75t~ Street, Apt. 9A, New York, New York
10023
party of the first part, and
THERESE M. SCHWARTZ, residing at 161 West 75th Street, Apt. 9A, New York, New York
10023
party of the second part,
WlTNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable
c6nsideration 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, his
undivided one-half interest in and to
ALL THAT CERTAIN plot, piece or parcel of land, with the buildings thereon erected,
situate, lying and being at Arshamomoque, east of the Village of Southold, Town of Southold,
County of Suffolk and State of New York, and being more particularly bounded and described
as follows:
BEGINNING at the concrete monument on the northerly side of Main Road, as widened at the
division line between the premises hereinafter described and land now or formerly of Arthur W.
Hahn;
RUNNING THENCE along the aforesaid land now or formerly of Hahn the following 2 courses
and di,stances:
1: North 30 degrees 45 minutes 30 seconds West 82 feet to a concrete monument;
2.' North 58 degrees 29 minutes 00 seconds East 83.74 feet to a bulkhead;
THENCE along said bulkhead the following 3 courses and distances:
1. South 52 degrees 33 minutes 01 seconds East 79.71 feet to a point;
2. South 80 degrees 51 minutes 50 seconds East, 40.37 feet to a point;
3. South 76 degrees 54 minutes 01 seconds East 7.43 feet to the land now or formerly of N.Y.S.
D.O.T.;
THENCE along the last mentioned land the following 2 courses and distances:
1. South 22 degrees 32 minutes 27 seconds East, 27.29 feet to a point;
2. South 0 degrees 52 minutes 05 seconds West, 17.12 feet to the northerly side of Main road;
THENCE along Main Road South 84 degrees 9 minutes 30 seconds west 150.82 feet to the point
or place of BEGINNN1NG.
BE1NG AND INTENDED TO BE the same premises conveyed to the party of the first part by
deed from Robert Brewster Conklin, as Executor of the Last Will and Testament of Doreen M.
Conklin, dated March 23, 1990, and recorded in the Suffolk County Clerk's Office on
May 7, 1990, in Liber 11062, Page 287.
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 thereol] 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" 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:
DAV~D~W ~SELTINE - -
, . 12070 ,541
STATE OF NEW YOKK)
:
COUNTY O~~
On the ,~ day of August, 2000, before me, the undersigned, personally ap,.veared D'~vid
W. Haseltine personally known to me or proved to me on the basis of satisfactory evidence to be
the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their capacity(les), 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.
~.qLLIAM H, PRICE, JR.
Notary Public, Slate o! New York
No. 4644944, Suffolk Count~,
'l'erm Expires February 28, 20~
TORRENS
Serial #
Number of pages
.;
Certificate #
Frior CIE #
Deed / Mortgage hlstrument
4
Page / Filing Fee /
I landliog ~
TP-584 ~
ESTATE
SEP 1 4 2000
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (~:0unty)
EA-5217 (State)
R.I'.T.S.A.
Comm. of Ed.
Affidavil
Cerlified Copy
Reg. Copy
Oilier
/5735
500
__SubTotal
Real Property Tax Service Agency Verification
Dist. Section B lock Lot
1000 056.00 04.00 017.001
Inifia~
Satisfactions/Discharges/Releases List Property Owners Mailin
RECORI) & RETURN TO:
William H. Price, Jr., Esq.
P.O. Box 2065
Greenport, New York 11944
- O:RDE.D
]OSEP I~ AH 9~ I~
[DWA~D P. ROHA1N~
CLERK OF
SUFFOLK COUNTY
Recording / Filing Slamps
Mortgage Anti.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TO'F. MTG. TAX
Dual Town__ Dual Counly__
I leld for Apportionme~R
Transfer Ta×
Mansiotl Tax
The property covered by Ihis modgage is or
will be improved by a one or two £amily
dwelling only.
YES or NO
If NO, see appropriate tax clanse ou page #
__ of this instrumeot.
Cozntnunity Preservation Fund
Consideration Amoullt $
CF'F Tax Due
$ REC · VED
~----~._~ 2ant Laod
Title Compa.y Information
Co. Name
Title t/
Suffolk County Recording & Endorsement Page
qhis page forms part of (lie attached deed
(SI ECIFY 'FYI E OF INSTRUMENI' )
made by: