Loading...
HomeMy WebLinkAboutL 11945 P 866 7 � y� Form 8005Ae —Executor's Deed—Individual or Corporation (single sheet) IA VA L CONSULT YOUR LAWYER REFORI SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD ER USED BY LAWYERS ONLY. THIS INDENTURE, made the 21st day of January . nineteen hundred and ninety-nine V.Y.S. BETWEEN TRUDI T. CALBERG, residing at 98 Snuthwick Street, PRANSFER Feeding. Hills, MA 01030 , PAX $720 . 00 1 � ry as executmixof I (`, the last will and testament of George R. Tuthill ,late of Suffolk County, New York (Surrogate' s Court File No. 1506 P 1998) , who died on the 14th day of July nineteen hundred and ninety—eight party of the first part, and MAUDE ADAMS and VANESSA CRAIGO, residing at 85 Morton Boulevard, Plainview, New York 11803 , joint tenants with right of survivorship, party of the second part, WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on August 24 , 1998 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 ONE HUNDRED EIGIITY THOUSAND and 00/100-----•--------------------------- --------------------------- ($180 , 000 . 00) ----------------------dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Nassau Point, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot 140 on a certain map entitled, Map of Nassau Farms, filed in the office of the Clerk of the County of Suffolk on 3/28/35 as map number 1179, said part of lot being bounded and described as follows: 611�A BEGINNING at a point on the northerly side of Bay Avenue distant 125.00 feet easterly from the corner formed by the intersection of the easterly side of Lilac Lane with the northerly side of Bay Avenue; thence North 160 32' 50" West 192.10 feet; thence the following two (2) courses and distances: (1) North 690 48' 50" East 100.00 feet; (2) North 69° 28' 50" East 117.33 feet; thence South 170 04' 00" East 218.28 feet to the northerly side of Bay Avenue; thence along the northerly side of Bay Avenue the following two (2) courses and distances: (1) South 79° 12' 10" West 159.31 feet; (2) South 69° 23 ' 50" West 60.50 feet to the point or place of BEGINNING. part of BEING AND INTENDED TO BF/ the same premises as conveyed in Deed dated July 1, 1938 and recorded in the Suffolk County Clerk's office on July 1, 1938 in Liber 1991 page 170. TAX MAP DESIGNATION Dist. 10 0 0 sec. 104 . 00 BIk. 04 .00 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, Lot(s): and also all the estate which the said decedent had at the time of decedent's death in said premises, and also 033. 001 the estate therein, which the party of the first part has or has power to convey or dispose of, whether individ- ually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen 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 OF: Trudi T. Calberg, Executrix Page 2 of 3 L _ 28419 RFr 1 rREAL 8D 3 11945PC866 KFE 99 FEB 17Number of pages EDTORRENS 1999 suFFoL ��'err Serial# TAX UCertificate# K Prior Ctf.# ` _ 2841 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee Mortgage Amt. Handling ��._ 1. Basic Tax TP-584 _.— 2. Additional Tax Notation Sub Total EA-5217(County) �. Sub Total ,— Spec./Assit. or EA-5217(State) .— Spec./Add. — R.P.T.S.A. �� 7� TOT.MTG.TAX — Comm.of Ed. 5 . 00 '3 Dual Town Dual County Held for Apportionment Affidavit ✓ y Transfer Tax — '�j�,,�n mneP Certified Copy v1/�� Mansion Tax _ The property covered by this mortgage is or Reg.Copy / // will be improved by a one or two family Sub Total llQ dwelling only. Other YES or NO GRAND TOTAL i — If NO, see appropriate tax clause on page # of this instrument l Real Property Tax Service Agency Verification 6Title Company Information Dist. Section Block Lot Peconic Abstract, Inc. for First American Title Ins. Co tamp 1000 104 . 00 04 . 00 033 . 001 Company Name 641-S-00176 Inilialsl� �/yy s� Title Number 8 1 FEE PAID BY: Cash Check Charge Payer same as R&R Rudolph Bruer, Esq. (or if different) P. 0. Box 1466 NAME: Southold, NY 11971 ADDRESS: RECORD& RETURN TO 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Executor' s Deed ode by: (SPECIFY TYPE OF INSTRUMENT) TRUDI T. CALBERG, EXECUTRIX OF THE The premises herein is situated In ESTATE OF GEORGE R. TUTHILL SUFFOLK COUNTY,NEW YORK TO In the Township of Southold MAUDE ADAMS and V_ANESSA. CRAIGO In the VILLAGE or HAMLET of Cutchogue BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. »oioaaastta Page 1 of 3