HomeMy WebLinkAboutL 12344 P 712~J~cutm"s L~ed. [ndivid~al et CoQ~ora~,i~. N.Y.ILT. U, r. om~ ~010
CONSULT YOUR LAWYER BEFOR~ ~NIN~ THIS IN~TRUMEN[- THI~ IN~'RUMENT SHOULD BE USED BY LAWYER~ ONLY.
THIS INDENTURE, made the Jt~' day of August, Two Thousand Four
BETWI:EN,
DEBORAH B. BAUER, residing a~t 3119 Spring Valley Road, Delhi, New York 13753, as Executor of
the Last Will and Testament of Edgar V. Bun, Deceased, who died a resident of SulTolk County on Ihe
20* day of May, Two Thousand Three, Surr. File No. 1314P03, the party of the first part, and
ELIZABETH MAIN, residing at 579 Hill Street, Southampton, New York 11968, party o£ the second
part.
WI'fNESSETH, that the party of the first part, to whom letters testamentary were issued by the
Sum}gate's Court, Suffolk County,, New York on September 10, 2003, and by virtue o£ the power and
authority given in and by said last will and testament and/or by Article I I of the Estates, Powers and
TrusllS Law, and in consideration el' FOUR HUNDRED FIFTY THOUSAND (S450,000.00), paid by the
part)' of the second part, does hereby grant and release unto the party of'the second part, the distributees
or successors and assigns of thc party of the second part forever,
ALL lhal certain plot, piece or panel of land with the buildings and improvements thereon erected,
situate, lying and being at Greenport, Town of Southold, County of SulTolk and State of New York,
bounded and described as Follows:
BEGINNING at a point on the northerly side of North Road distant 478.00 feet, more or less, westerly
from the comer formed by the intersection of the northerly side of North Road and the westerly side of
McCann Lane;
THENCE South 69 degrees 00 minutes 00 seconds West, along the northerly side of North Road, 176.45
feet to land now or formerly of CK Development of NY Inc.;
THENCE North 14 degrees 43 minutes 20 seconds West, along last mentioned land, 201.20 feet to land
now or formerly of Ssi Caiola and Bcnny Caiola, Jr.;
THENCE North 69 degrees 05 minutes 00 seconds East along last mentioned land, 164.8g feet to land
now or formerly of Beverly Halleck and Cornelia C. Keogh;
THENCE South 18 dcgrccs 00 minutes 40 seconds East, along last mentioned land, 200.00 feet to the
poinl or place of BEGINNING.
BEING AND INTENDED TO BE ~he same premises acquired by Edgar V. Burl as a specific devisee
under the Last Will & Testament of Mary C. Burt, Deceased, 11/9/63, Surr. File No. 1410PI963.
TOC;ETHER with all right, titlc and interest, if any, of the party or the first part in and to any streets and
roads abutting the above described premises to thc ccnter line thereof,
TOGETHER with the appurtenances, and also the estate which the .said decedent had at the time of
deeedent's death in said premises, :and also the estate therein, which the party ofth¢ first part has or has
the power to convey or dispose of, whether individually, or by virtue of said will or otherwise,
TO HAVE AND TO HOLD thc.. premises herein granted unto the party of the second pan, the
distriibutees or successors and assigns of the party of the second part forever.
AND thc party of the first part Covenants that the party of thc first part has not done or suffered anything
whcreby 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 cosl of improvement and
will apply same first to the payment of the cost of improvement before using any part of the total of the
same ~'or any other purpose.
The word "party" shall be constnled as if it reads "parties" whenever the sense of this indenture so
requiires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written
IN PRESENCE OF:
DEBORAH B. BAUER, EXECUTOR
STATE OF NEW YORK )
COLINTY OF
On the ~C~ day of August, 2004, before me, the undersigned, personally appeared Deborah B.
Baucr, 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 tha~ by his/her/their signature(s) on
the i:nstrumem, the individual(s), or the person upon behalf of which the individual(s) acted, executed
the i~nstrument.
Notary Public ~
UND~ J. ROBERTS
-'1
~A-S217
Cglll~d Copy
'1
17
__ ~ub'roi~l ...... , -
',-1.
RECORDED
004 Seo 22 08:19.'~4
Edward P. F~_,:~_~_ine
~FFO~ ~TV
L ~12~
P 712
RocordhI# I Fiji,ltl ~mi111s
' ' ~RAHb TC~"J'AL,
2. ~ddttlmmJ 'l'nx
~ub Tol~,l ;__
TOT. ~ro. TAx
Tm#srm-'r.x
.,~..l_r,,.,.,,~.,.iv ~'nx R~rvh:o AKmzcy Va'Jfl~tlon
04040353 1000 03300 0~400 0:1'/000
' IlJCOIll) & IIETUIIN TOz
Robert S. Hughes, Esq.
P.O.. B~ 128.
Greenpor.~,' New Y~'k 11944
'I'D
TD
Suffolk County Recording & Endorsement Page
· llil. iml~ ibrllu imrl or thc nllflched Executor' s Deed
(SPECIFY 'I'¥PE OF
'Deborah B. Bauer, as Executor of
SUFFOLK ~U~I~, NEW %'O1~
TO Jn IheTo~dO eF 8outhold ·
.Elizabeth Main
In fie VILLAOE
, ~r II~ML~' ~r Greenport
UOX~ 5 'II IltU 9 MUll' HE 'I~I'ED OR I'IU~I'~ IN U~ INK ONLY I'IUOK 1'O I[EC~I(I)INO OR FII.INO.
lorelei
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument= DBEDS/DDD
~,~her of Pages: 4
Receipt :~,-her : 04-0104638
T~ANSFER TAX NUMBER: 04-[)8035
District:
1000
Deed ~ount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
033.00 03.00
EXAMI~J~uANDCHARGEDAS FOLLOWS
$450,000.00
09/22/200~
08:19:54 AM
Received the Following Fees For Above Instrument
~xe~pt
Page/Filing $12.00 NO H~ndling
COB $5.00 NO NYe SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTM
Transfer tax $1,800.00 NO C~.Pres
Fees Paid
TRANSFER TAX I~,~MBER: 04-08038
THIS PAGB: IS A PART OF THE INSTRD~ENT
THIS IS NOT A BILL
D00012344
712
Edward P.Romaine
County Clerk, Suffolk County
Lot:
017.000
$5.00
$15.00
$75.00
$0.00
$0.00
$6,000.00
$7,952.00
Exempt
NO
NO
NO
NO
NO
NO
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (618) 473-7222
FOR COUNTY USE ONLY I
C2 Date Deed ReGorded I ~/.~---) / ~ I
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PRQPERTY SERVICES
RP - 5217
PROPERTY INFORMATION I
I Properly 67795
Locatle, I I Route 48 I
5. Deecl
Proi,er~¥I J X [ J OR I ,8 0,0
6. Se.,,~ L~Bau_er ...................... I
L [
4B. Subdivision Approvar was Required for Trensfer []
4C. Pamel Approved for Subdivision wr[h Map Provided []
Deborah B., as Executor of theI
Estate of Edgar V. Burr
I SALE INFORMATION I
11 Saie~ntrac~Date [ 5 / 1i / 04
12 Da [' Of Sale J Tr,llSfer I / i / ~
I 1000-033.00-03.00-017.000 I L J
I I I J
I CERTIFICATION I
BUYER
SELLER
Bauer,
BUYER'S A'I~'ORNEY
631 ]
477-2700
NEW YORK STATE
COPY