HomeMy WebLinkAboutL 12389 P 463EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM 8010
CAUTION: THIS AGREEMENT SHOULD Bt.'. PH~ARED BY AN ArfORNEY AND REVIEWED BY ATY(ntNEY$ FOR SELLF..H AND
PURCIIASER BEFORE SIGNING.
THIS IA~DEb~TI~RE, made thc 1 I* day of May, 2005
between Brian H. Conway, msidiug at 205 Booth Road, Southoid. New York I 197 I
Francis W. Conway, residing at 1845 Horton's Lane, Southold, New York i 1971
Patrick M. Coaway, residing at 22 August Crescent Drive, Commack, New York 11725
As Co- executors of the last will and testament of George T. Conway, late of Suffolk County who died on the
September 14, 2004
and Brian H. Conw~y. residing at 205 Booth Road, Southold- New York 1197 I
Francis W. Cooway. residing at 1845 Hortoa's Lane, $outhold, New York 11971
Patrick M. Conway, residing et 22 August C 'rescenl Drive. Commack, N~.nv York I 1725
As Trustees ofthe George T. Conway Revocable Trust dated June 13, 2001, patty of the first pan,
and
Brian Ii. Conway and Pamela Conway, husband and wife, both residing at 205 Booth Road. Southold,,
New York I 1971
patty of the second parL
P/ITNE,~SETIi, that the party of the first park to v.'hom letters testamentary were issued by the Surrogate's
CourL Suffolk County. New York on October 19, 2004 and by virtue of the power and authority given in and by
said last will and testament, and/or by Article I I of the Estates, Powers and Trusts Law, and in consideration of
($$95,000.00) dollars, lawful money of the United States, paid by the p~ty oftbe second par~ does hereby grant
and release unto the pafly ofthe second part, the dislributee~ or suCceSSOrS and assigns of the party ofthe second
pa~ forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate.
lying and being at Southold, in the Town of Southold, County of Suffolk and State of New York. bounded and
dcserihed as follows:
BEGINNING at a point on a public road known as Booth Road, which point is south 47 degrees 48 minutes
east a distance of 220.0 feet from the southeasterly along said line from its intersection v~ith the southwesterly line
of Honon's Lane (which point is the northerly or northeasterly comer of the premises herein described and the
southeasterly comer of land now or formerly of Albert Garcin and others, Libor 4402, page 169:)
RUNNING THENCE along said land of Gaxcia South 42 degrees 51 minutes west a distance of 134.08 feet
to land of Jennings;
RUNNING THENCE in a southeasterly direction along said land of Jennings South 36 degrees 17 minutes
20 seconds East a distance of 136.77 feet;
RUNNING THENCE North 42 degrees 51 minutes East a distance of 154.63 feet to the westerly or
southwesterly line of said Booth Road;
RUNNING THENCE in a northwesterly direction along the southwesterly line of said Booth Road the
following 2 courses and distances:
I } North 35 dug~es 15' 30' West .31.04 feet;
2 ) North 47 degrees 48' 00' West 103.96 feet to the point or place of BEGINNING.
BEING AND INTENDED to be the same premises conveyed to the party ofthe first part by deed dated
TOGETHER with all riEhL title and interest, if any. of the party of the first part in and to any stree~ and
roads abutting the above described premises to the center lines thcteo~
TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of
deeedent's death in said premises, ~nd also the estate therein, which the party of the firSt part has or has power to
convey or dispose of, whether individually, or by virtue of seid will or nthenvise,
TO H,4 YE,4A/D TO HOlD thc premises herein granted unto the party of the second pa~ the hclrs or
successors and assigns of thc 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 ancumhered in any way whatew.'r, except a.s albresaid-
NYSBA Resldealinl Real Es~te Forms un I k~l}0~s
Cup~,~u Cnpsa~l' D~.,~:lopment
,4ND the ~ ofthe first part, in compliance with Section 13 of the Lien Law, covenants that the patty of the
first part will receive the consideration for this conveyance and will hold the right to receive such eon,qderntion ns
a trust fund to be applied first for the purpose ofpaying the costs of the improvement and ~vill apply the same first
to the payment ofthe cost of the improvement before using any part of the total ofthe same for any other purpose.
The word "pnt~" shall be construed as if it read "partio" whenever the sense of this indenture so ~quir~s.
IN WITNESS WHEREOF. the party of the first p~ has duly executed this deed the day and year first above
written.
Brian H. Conwa_y~ ns EK'~utor of the Last Will
and
.. Fr~cis.~.. C..onway. ~s' rt~.~or ofthe Last Will
· . · ' &~td .'le~tament of,~eor~e T. Conway
· '..;
Patrick M.~6nway, as Executor of the Last Will
Brian H: Conway, ns thc Trustee ortho George T.
- Ac
Francis ~/, Conway, ns thc Trt~e ~fthc George T.
Conwav Rev~o~,ble Trust, C/ ,..
panVi~: M. ~o~w~', us the T~ of thc G~g~ T.
NYStlA R~idemial Real ~ Fontal on }lolDoes' (9/00) Cop)'rishl Cnp~fi' Derelopmenl
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee
Handling 5.
TP-584
Deed / Mortgage Tax Stamp
Notation
EA-52 17 (County)
Sub Total
F.A -5217 t State}
R.P.T.S.A. _~
Comm. of -Ed. 5. iR)
Affidavit
Certified Copy
NYS Sure 'harge 15. 00
Other
4 ] Dist.
Real Property/~
Tax Service
Agency
Verification
Sub Total
Grand Total
[Section [Block ]Lot
05019946 ~ooo os4oo o7oo ozoooo
I S;aisfaction.qDischargas/Relea.~es List Property Owners Mailing Address
6
I
RECORD & RETURN TO:
~C0~P£P
2005 I~u 26 ~:21:$1 ~
Edward
L
P 463
PT# 06-42~S24
Recording / Filing Stamps
Mortgage Amt.
1. B. asic Tax
2. Additional Tax
Sub Total
SgeeffAssic
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointmen~..~
M~n Tax ~ _
/The property covered by Ibis rmmgnge is
'or will be improved by a one or two
fumily dwelling only.
YES or NO
Il' NO. see appropriate tax clause on
~ ~ of this instrument. ~-
Comment P~atlon Fund
Consideration.~nount $ ~ ~'F
CPF Tax Due $ ~/
Improved ~(
Vacant Land
T'O /r~O0
Suffolk ount¥ Recording_ & Endorsement Page
This page forms pan of thc attached ~tl~/ made by:
,SPECIFY TYPE OF INSTRUMENT)
~7'~J~ff~' ~'~90,/'~(,,'4:' "~, ~d/~/~ The premises hcrein is situmed in
sU~OLK COUNTY. N~.w YORK.
TO [n tbe Township Of
,.,be
aox~s 6 T,~U ~ ~UST ~; T~e~O O~ Pm~O ~ aCAC~
(O¥Cf)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDIN~ PAGE
Type of Instrument: DEEDS/DDD
Number of Pages~ 4
Receipt ~,~er ~ 05-0057214
TRANSFER TAX NUMBER= 04-42524
District~
1000
Deed Amount:
Recorded~
At:
LIBER=
PAGE=
Section: Block:
054.00 07.00
EXAMINED AND CHARGED AB FOLLOWS
$395,000.00
Received the Following Fees For Above Xnstrmnent
Exempt
Page/Filing $12.00 NO Handling
COg $5.00 NO NYE SRCHG
EA-CTY $5.00 NO SA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $30.00 NO BCTM
Transfer tax $1,580.00 NO Coem. Pres
Fees Paid
TRANSFER TAX NUMBER: 04-42524
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
05/26/2005
03;21:51 PM
D00012389
463
Lot~
010.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$0.00 NO
$4,900.00 NO
$6,632.00
E~ward P.Romaine
County Clerk, Suffolk County
FOR COUNTY USE ONLY
C1. SW~ Cede
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
~NSTRUCTIONS: http:# www. orps.state.ny.us or PHONE (518) 473-7222
i ~,/~, _~, ..o, ~,,¢~,I REAL PROPERTY TRANSFER REPORT
PROPERTY INFORMATION [
1. p~opmv I Boot:h goad.
RP- 5217
z B.ir.rI Convay
I Convay
I
[ Brian H.
[ Pamela
I' I
I
LD#d
P-~.dv I Ixl
Io.I . . ,=.,.., . .
4B. Subd',viikm Appmv. I v,m Req~iqcl ~or Trm.~ []
8uy~ M ~eliM is (~nmen~ ~ ~ Le~n~ ins~tu~n
Deed T~pe nee Wlninty m BMgdn end Sale ISpedly B~qowl
I~.FUJI~MePrlee I ,3 ,9 ,5 ,0 ,0 ,0 , 0 , 0 I
! ! ·
l~.lndimethev~l~ofpermml I ~ , 0 . e I
[ ~O~NT INFOR~TION - ~ ~uld refl~ h late~ Final ~n~nt Roll ~ Tax Bill
1~ Ymd~~ 104(05
I 1000-056.00-07.00-010.000
I L ]
I l..ell i iPI~L,~TION
BUYER'8 A1TORNEY
~ ~ ~/NEW YORK STATE