HomeMy WebLinkAboutL 11949 P 546 Standard NNAT.U. Form SW2-20M —Bargain and_Sale Decd,with Cov<nanu agaimt Gmnmr i Alb—individual or Corpm.ihm. (tingle theft)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT,THIS INSTRUMENT SHOULD RE USED BY LAWYERS ONLY
THIS INDENTURE, made the 6 day of TA xf(o*4- nineteen hundred and ninety-nine
(, BETWEEN
VIOLA ELLER
residing at 115 South Street
Manorville, New York 11949
l (Cl
party of the first part,and '',!t�om�//'' ''!!
ERIC MUN,j e4and MARIE Mti�,41eA his wife
residing at 46 Auburn
East Norwich, New York 11732
party of the second part, g S;eQ o
WITNESSETH, that the party of the first part, in consideration of 1era-iiloll rs and other valuable consideration
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,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and beingimtkx at Mattituck, in the Town of Southold, County of
Sufflk and State of New York, being more fully bounded and described
as follows:
BEGINNING at a point on the southeasterly line of Olejule Lane at the
northeasterly corner of land conveyed by the party of the first part
to Anthony J. Anton by deed dated September 15, 1951 and recorded
in the Suffolk County Clerk' s Office in Liber 3265 of deeds at page
57 on September 17, 1951 , and RUNNING ALONG said southeasterly side
of Olejule Lane, North 56 degrees 27 minutes 10 seconds East 100. 00
feet to land now or formerly of Harold W. Wilsberg; RUNNING THENCE
along said land South 30 degrees 29 minutes 40 seconds East 169 feet
to the Canal; RUNNING THENCE along Canal the following tie line course
and distance: South 44 degrees 44 minutes West 103. 27 feet to land
nor ow formerly of Antonio P. Paladino and Veronica Henry; THENCE
along said land North 30 degrees 29 minutes 40 seconds West 190 feet
to the point or place of BEGINNING.
PREMISES are known as 4210 Olejule Lane, Mattituck, New York.
BEING AND INTENDED to be the same premises as were conveyed to the
party of the first part and her deceased husband by
deed dated 9/29/51 and recorded in the Office of the Suffolk County
Clerk in Liber 3271 at page 430. John G. Eller died a resident of
Queens County on April 30 , 1961 .
r
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
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 consid-
eration 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 � ENCE F i
VIOLA ELLER
BY: �
OHN HOSITYLA L! °j1 CtR' j
er Attorney—in—Fact
11949PC546
STATE OF NEW YORK )
)SS:
COUNTY OF elf 4 ss,be )
On the -z,41 day of January 1999 before me personally came JOHN HOSITYLA, tome
known as the Attorney-in-Fact of VIOLA ELLER who resides at 115 South Street,
Manorville, New York, and to me known to be the Attorney-in-Fact of the said VIOLA
ELLER and who acknowledged to me that he executed the foregoing instrument as the
act and deed of the said VIOLA ELLER by virtue of a Power of Attorney dated July 3,
1998 and to be recorded in the Office of the Clerk of the County of Suffolk.
<:XQ- �
NOTARY PUBLIC
RAFtOLD O'gRIEN
NOTARY PUMIC, °law York
No.$2.452!5124
puarmed i Suffolk O
,dnimi:alo� '
' I,
31311
IQ REC INE® 3❑ R �KUCU
11949K546 REAL ESTATE
99 MAR -5 Phi 4: 08
Number of pages MAR 5 1999
TORRENSUWr i( r'ti.ir tf��E
CLEM O
Serial# TRANSFERTAX tt SUFFOLK COUNTY
SUFFOLK
Certificate# COUNTY
Prior Ctf.# 31311
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4: 1 FEES
Page/Filing Fee Mortgage Amt. —
Handling —_2•— 1. Basic Tax
TP-584 5 . 1 2, Additional Tax _
Notation Sub Total
EA-5217(County) 1) ._ Sub Total Spec./Assn.
� or
EA-5217(State) Spec./Add.
R.P.T.S.A. � . �yC� �A�y TOT.MTG.TAX
Comm.of Ed. 5 . 00 Dual Town Dual County
Held for Apportionme-nt-�����
Affidavit s Transfer Tax .—
Certified Copy `�F%�� 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 or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
Real Property Tax Service Agency Verification 6+ Title Company Information
Dist. Section Block Lot 6 117
aZ Company Piame
Date y 9�0� oacf�g�l
Title Number
Initial
8 FEE PAID BY:
� '✓ _ Cash Check Charge
/-91')7
� Payer same as R&nt
/g (or if different)
�,t.1.J U(�lrl �t Ir✓' d1� %oo/ 7 NAME:
ADDRESS:
RECORD & RETURN TO
7 (ADDRESS)
9' Suffolk County Recording & Endorsement Page
This page forms part of the attached made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY,NEW YORK..
TO In the Township of
In the VILLAGE
=' ✓ �`�� or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
1241w..21%Mm