HomeMy WebLinkAboutL 11968 P 371 1196SQ71 ' 2 44996 ,
�aFcnRnFn
Number of past,,
tORRCNs 7RHAAt. A>Serial a '1999 99 JUN-9 PM 2+38
EOw'i4UE�KRUMAIHE
Ceniflulte M
' R AX SUFfr�1.K ENTY
Prior Or w 1111111.1111FOLK499
Deed I MortyAge butrunism Died I Morlgago'fax Stamp Recording I Pillns Slampo
d P6IiS
Paso/Piling Pte Morlyage Amt. _
Ilandling s 1.liasic Tax
TP-5114 S
2,AJJillonal'I'nx
Notation Bub Total
GA•52 17(County) _� Sub Total Spec./Anil.
O
liA•5211(Stnrte) _ Spec.
RP.'r,S.A. „z_..... TOT.M111-TAX _
Comm.of,lidti, DuAl Towll Doal Counly,�_,_
, �1LSL_ � � I IoIJ for Aplloplunnitm —�.,._.
Anldavn � • • 'I'ransfar'I'nx _,��,�
Ctrtlntd Copy
I'he prnporty covered by This nlunyagc Isla or
Reg.Copy will be Improved by a one or two family
Sub Totals dwelling only,
Other If NO,tool'pproprlalo Is%clause on Inge N
(1RAND'1'01'Al. of this inururnout.
Ronl Property'I'nr Service Agoncy VorIricalloll 6 C'onuttunil IIrCNI'I'VI111U11 Fund
y Dist. Socilon Il lock Lot Conaidurntlon Amount
r�ani IOOD 140,00 02,00 116-
C'IriJ'I'nxUuu
1 ' Ingm,vad y ._
Inh = Vac
5ulisfoctions/UlschargeuRaIonics List Proppeartyy Owners Mailing AJdrott I� /p
RECORD&RF'fURN'fOt ---'
JUN 09 1999 'I'l .,Y.
µ CVA�f11AUNITY
yll(dthe[n,Wickham/� Haler,P,t: PRFSERYN
1.�Mm Road,P.O.sox 1424,,e� ;,to)tlhKk,NY 11932 FUND t/
e Title Company Information
Ca.Name
Suffolk County Recording & Endorsement Page
'iltis Inge I'Orttu ptu•I ul'lla uuuchal fid__'____ .� r.___n,llde I��
(SITCIFY]TPI:
$ended N r e T u fVM 0=- -$WaM um MM Died,w.M ChWrnl q�Me O.b110r1 MIM Ind.r+dw�a Oave<�xe..pr. s�..r)
CONIULT YCUtI LAWYOR NIFOn1 ItONINO TNII INITRUMINT-TNII tNITIIUMINT/MOULD U UIID BY LAWYIII/ONLY,
THIN INDNNTUIII,made the 2nd day of June 11999
NITWINN GEORGE LOMAGA and MARY P. LOMAGA, husband and wife, both residing at
5800 Route 48, Mattituok, New York 11952.
party of the 111111 pall,and MARY P. LOXAGA, residing at 5800 Route 48, Mattituck,
New York 119N.
party of the second part,
WITNN118ITM,that the party of the lint part,in consideration of
on001100 -- --- ------
-
-110301 - --- -- dollars
W46111AO release unto the party of the second part,the hells
or successors and assigns of The party of the second part forever,
ALL that certain plot,place or parcel of land,with the buildings and improvements thereon erected,siluals,
lying and berngalm at Mattituck, Town of Southold, Suffolk County, New York,
bounded and described as followsi
On the North by Route 48 formerly Hamilton Avenual on the Seat by Wickham Avenuel
on the South by land of K. C, Brown Mfg. Co., Inca on the West by land of
Philip Cantons* and wife. a distance of 150 feet.
BEING AND INTENDED TO BE the same promises conveyed to the party of the first part
by dead dated April 4, 1947 and recorded in Suffolk County Clerk's Office on
April 25, 1947 in Liber 2698, Page 217,
DISTRICT
1000
SECTION
140.00
BLOCK
02.00 TOGETHER with all right,title and interest,11 any,of the party of the last pori In and to any street$and roads
LOT abutting the above described promises to the Center lines thereof;TOGETHER with the appurtenances and all
010.000 the*state and rights of the party of the first part in and to said premises;TO HAVE AND TO HOLD the premisus
hereln granted unto the party of the second part,the heirs or successors and assigns of the party of the second
can forever.
AND the party of the first part Covenants that the party of the first part has not done or euflered anything whereby
the sold premises have been encumbered in any way whatever,except as aforesaid.
AND the party of the first part,In compliance with Section 19 of the Lien Law,covenants that the party of the fir$I
part will receive the Consideration for this convoys ico 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 name first to
the payment Of the Cost of the improvement before using any part of the total of the name for any other purpose.
The word"party"$hili be Construed as it it read"parllsi'whenever the series of this Indenture$o requires
IN WITNINN WHIRI011 the party of the fires part has duly executed this dead the day and year first above written.
IN PRESENCE OF: b�
-- -- urge Loma a
09 op
Mary !. Lomaga
119684371
STATE OFF NEW
YORK.COUNTY OF SUFFOLK sa: STATE OF NEW YORK,COUNTY OF Is:
Kd
On the OL day of June 19 99 .before me On the day of 10 before me
personally came GIORGIR LOMAGA and MARY P. LOMAGA personally came
to me known to be the individual a described in and who to me known to be the individual described In and who
executed the foregoing Instrument,and acknowledged oxecuted the foregoing Instrument,and acknowledged
that they executed the same. that executed the same.
Not Publ c
IIOMRY Yak
WI
STATE OF NEW YORK,COUNTY OF u. STATE OF NEW YORK,COUNTY OF Ic
On the day of 19 before me On the day of 19 before me
personally came personally came
to me known,who,being by me duly sworn,did depose and the aublcribing witness to the loregoing Instrument,with
say Met he resides at ,vhom I am personally scousinled,who,being by me duly
riworn,did depose and say that he resides at
that he is the
of ;that he knows
the gorporallon described to b 'the Individual
In and which exeouled the foregoing InatrumemL that he ~described In and who executed the foregoing instrument;
k owl the meal of said corporation;that the seal affixed to said that he,said subscribing witness,was present and saw
instrument II such corporate seal; that 11 was so affixed by
order of the board of directors of said corporation,and execute the same;and that he,laid witness,
that he signed h name their via by like order. nt the same time subscribed h name as witness thereto.
BARGAIN AND SALE DEED sEctlaN
WITH COVENANT AGAINST GRANTOR'•ACT$ BLOCK
LOT
Title No.— COUNTY OR TOWN
-- - -- STREET ADDRESS
GIORGIS LOMAGA and MARY P. LOMAGA
Recorded al Request of
OOMMONWLALTN LAND
TO TITLS INWRANOR COMPANY
MARY P. LOMAGA RfITURN Illy MAIL TO
GUftj&rram ON%""mord Yl 1,M9uMrnNiMn-_._ IAIIskI10111 1Nltkhen►i{Hefter,F.C,,
D,MMed or
—MULVK&Camr, *,Male heed,01.0.ao•