Loading...
HomeMy WebLinkAboutL 11963 P 408 ,. /1 194k3 form 8010 Euttumr's D,cd--IMividual or Curporajion y� CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONL f VVI THIS INDENTURE, made this 3 t day of M i+- c( nineteen hundred and ninety-ni BETWEEN DAVID K. WEAVER, residing;at 2974 Borge Street, Oakton;VA 22124 and NANCY W. HILBIG, residing at 1700 Parkway, Southold, NY 11971, as Executors named under Last Will &Testament of ELIZABETH K. HACKLER, late of Cutchogue,NY, who die on the 20"'day of December, nineteen hundred and ninety-eight, party of the first part, and CECILIA ANN KRUPSKI, residing at Bridge Lane, Cutchogue,NY 11935 party of the second part, WITNESSETH, that the party of the first part, to whom permanent letters testamentary were issued by the Surrogate'. Court, Suffolk County, New York on March 3, 1999, file 28P99, and by virtue of the power and authority given in anc by said last will and testament, and/or by Article I 1 of the Estates, Powers and Trust Law, and in consideration of ONE HUNDRED SIXTY-SEVEN AND NO/100 ($167,000.00) dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successor; 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 East Cutchogue, Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 48 on a certain map entitled, "Map of Moose Cove at East Cutchogue, Town of Southold, Suffolk County, New York" prepared by Otto W. Van Tuyle &Son from survey completed June 14, 1960 and filed in the Office of the Clerk of the County of Suffolk on August 30, 1960 as Map No. 5230. '.M I Dist. 1000 Sec. 103.00 Block 04.00 Lot 025.000 BEING AND INTENDED TO BE the same premises described in the deed of the parties of the first part herein by deed from John J. Conforti and Janet T. Conforti, dated 2/6/80, recorded in the Suffolk County Clerk's Office on 2/19/80, in Liber 8780, Page 50. 2 41467 , R OMM .1196 PC408 RECEIVED Number of pages $— REAL t. STA—!E TORRENS I 1999 gPIAY 17 PN 2: 50 P•i,^.`( 1 7 Serial NEW` Rn P. f,' :I;',AE Certificate# S sk"s- SUFFOLK COUPI T Y CCSmw Prior Ctf. # 67 Deed/Mortgage Instrument Deed/ Mortgage Tax Stamp Recording/Filing Stamps q 1 FEES Page/Filing Fee L Mortgage Amt Handling I. Basic Tax TP-584 2.Additional Tax Notation __ Sub Total EA-52 17(County) Sub Total 2 7 Spcc./Assit. Or EA-5217(State) _ Spec./Add. R.P.T.S.A. �S ���5 O�IU�A TOT. MTG.TAX S Dual Town Dual County Comm.of Ed. 500 at Held for Apportionment Affidavit a �ti Np jrype'� Transfer Tax u (o Certified Copy 1✓ � Mansion Tax The property covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total dwelling only. Other ✓ YES orNO GRAND TOTAL If NO,see appropriate tax clause on page 11 of this instrument. 5 , Real Property Tax Service Agency Verification 6 Community Preservation Fund Dist. Section Block Lot Consideration AmountCOUNTY Sta CPF Tax Due $- V o. 1 Improved /DOO �3 .Or� ©5� Uu Oa�So��o � y �+,r � —— 2 Initials ' Vacant Land 7 Satisfactions/Discharges/Releases List Property O•wner� Mailing AddLPRESERVATION TD /D RECORD& RETURN TO: 999 TD ITY TD t / �O•UULs11�x /�/� y 81 Title Company Information Co. Name A'& Title # Suffolk County Recording & Endorsement Page Thispage forms part of the attached s ala made by. �DAY1�D WeAV(Br2 A N�` UJ / M, -// dg eeS(SPECIFY TYPE OF INSTRUMENT) �a ° . , 1�'// The premises herein is situated in U 01 SUFFOLK COUNTY,NEW YORK TO / In the Township of `�Ozt >�Q hn the VILLAGE or I IAMLET of i BOXES 5 TI RU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. �nVorn