Loading...
HomeMy WebLinkAboutL 11941 P 293 I W=136' Stendard Is.Y.D.T.D.worm 8005.8' Admin W toes Deed (Single Sheet) 1 CONSULT YOUR LAWYER EF,FORE SIGNING THIS IMSTRUMINT--THIS INSTRUMENT SHOULD EE USED ET LAWYERS ONLT. IM RMEN1't M made the 30 day of December nineteen hundred and ninety-eight l/ �o 13ETWEEN PETER J. SENKO as Administrator with the Will annexed of the SS f Estate of Loretta M. Senko a/k/a Loretta Senko, residing at 512 East 83rd Street, Apt. 2D, New York, NY 10028 agcadar>aistcatoa�t�c;K�tkecEstat�ufx late of Suffolk County who died intestate on the day of , nineteen hundred and party of the first part, and JENNIFER MONAHAN and MICHAEL ROGER KRETSCHMANN, husband and wife residing at 1100 Sterling Road, Cutchogue, NY 11935 party of the second part, WITNESSETH, that whereas letters of administration were issued to the party of the fust part by the Surrogate's Court Suffok County, New York on May 12, 19 9 7 and by virtue of the power and authority given by Article 11 of the Estates, Powers and Trusts Law, and in consideration of THIRTY-FOUR THOUSAND ( $34 , 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 1nftiKx near Nassau Point, Town of Southold, Suffolk County / New York, bounded and described as follows : ( BEGINNING at a monument set on the southerly side of Sterling Road 75 feet westerly along said line from the northeasterly corner of ( � plot 140 as shown on "Map of Nassau Farms" filed in Suffolk County Clerk' s Office as Map No. 1179; said point being the northwesterly corner of land of the party of the second part, south 16 degrees 25 feet 30 minutes east 211 . 88 feet to a monument; THENCE along land now or formerly of May, South 79 de�rees 12 A feet 10 minutes west 100 feet to a monument; fill 0 ; THENCE along other land now or formerly of Tuthill, North 16 ` lJ ` degrees 30 feet 10 minutes west 195. 5 feet to a monument on the southerly line of said Sterling Road; i THENCE along said. line of Sterling Road, north 69 degrees 48 minutes 50 seconds East 100 . 0 feet to the point or place of BEGINNING. '.i SAID PREMISES KNOWN AS: Vacant Land— Stering Road, Cutchogue, 3 New York. TOGETHER with an 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, j} and also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individ- ually, 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. i, it AND the party of the first part covenants that the party of the first part has not done or suffered anything jj whereby the said premises have been-incumbered in any way whatever, except as aforesaid. 1 Subject to the trust fund provisions of section thirteen of the Lien Law. i II The word "patty" shall be construed as if it read "patties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly ecu4th the day and year first above written. - i 1 �caOF: P E JR /1Dn'vin/l5774}j�� w 117-F � RrlN��yc�p p� � s�ko 11941PE293 Si ATE OF NEW YORK, COUt9Y OF New York ata STATE OF NEW YORK, COUNTY OF 11113 On the 30 day of December 1998 , before me I' On the I day of 19 before me personally Came PETER 3TM qS udM �D"�y pmonally came t'F -o'�'i_«COYM•q/WA '_-w -54/tlKd to me known to be the individual aesccnDea m and who to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the foregoing Instrument, and aeknowledW that he executed the same. executed the same. LEAH SUSLOVICH NOTARY PUBLIC, State of New York No. O1SU5065677 Qualified in Kings County Commission Expires Sep. 9, 2000 STATE OF NEW YORK, COUNTY OF aar STATE OF NEW YORK, COUNTY OF aar 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 subscribing witness to the foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he is the Of that he knows the corporation described in and which executed the foregoing instrument; that he to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness, tion, and that he signed h name thereto by like order. at the same time subscribed h name as witness thereto. 3.. . Adarintstrater's Verb SECTION 104 TITLE No. FNT S-549819 RLocE 04 h4?J -- LOT f 140 COUNTY OR TOWN Suffolk SENKO STREET ADDRESS Vacant land Sterling Rd. , Cutchogue,NY TO Recorded At Request of MONAHAN First American Title Insurance company of New York RETURN BY MAIL TO: STANDARD IOW OF NEW YORK SOARD OF TITLE UNDERWRITERS FAY TAUB STERN, ESQ. Dittribulyd by i First American Title Insurance Company 1032 WESTWOOD ROAD of New York WOODMERE, NY 11598 cr Zip No. W V LL W Q 13 Ea •1 0W W IN W N K W W V t 6 N r N_ W Y 25071 11941PC293 a Number of pages REAL.ESTA7N " 99 JAN 2 5 AM 10: 17 7P-36PP � k YS li �s 1 TORRENS JAN 2 5 1999 EDWARD R ROMAINE CCLERK OF Serial t! TRAWFERTAX S4)ALK COUNTY Certificate t! SUFFOLK COUNTY Prior Of.ll 2507 Decd/Mortgage Instrument Decd/Mortgage Tax Stamp Recording/Filing Stamps FEES Page/Filing Fee bU Mortgage Am[. _ Handling �L) 1. Basic Tax TP-584 �v 2. Additional Tax _ Notation Sub Total _ EA-5217(County) W Sub Tomal 7 v Spec./Assit. or EA-5217(State) r Spec./Add. R.P.T.S.A. �t Vl / C�t� �7� TOT. MTG.TAX _ y Dual Town Dual County Comm.of Ed. 5 . 00 Held for Apportionment Affidavit ti o Transfer Tax l �ti�Certified Copy Mansion Tax 'The property covered by this mortgage is or ' will be improved by a one or two family Reg.Copy L� 6`/ dwelling only. Sub Total _ Other /n ErO GRAND TOTAL ``�' U IC NO, see anpropriatetax on page 7/ of this instrument. ao Real Property Tax Service.Agency Verification 6 s• Title Company Information Dist. Section Block LotNTY SUPERIOR A0STAPj1 ('ET 'r"ATr9 A W Op rvl 0 D/ o -0 court str %P y.Y. 11201 Due 9.0^\ W PA)iSSyI y( Title Number Initialm 81`, FEE PAID BY: S7mrj) 6L Cash Check Charge Payer same as R&R ( 0 Z WgSI-44)0 61j) (or if different) NAME: /vl f��WD ADDREsi r l�jraze!—1—��-�::ai a 51 ,•, RECORD & RETURN TO I0$Court Street,Brooklyn,N.Y. 11201 7 (ADDRESS) 91 Suffolk County Recording & Endorsement Page This page forms part of the attached �� made by: SOW � p (SPECIFY TYPE OF INSTRUMENT) n f,-ice- j SOW /� CV The premises heroin is situated in a� (ct1 T /-ariE 5&yK SUFFOLK COUNTY,NEW YORK. TO In the Township of In the VILLAGE rr or HAMLET of �J BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. .. ,xnioa.agsu<.