Loading...
HomeMy WebLinkAboutL 12227 P 493L_ 1Z Z'z-7 SCTM: Dtstr 1000 053.0 Block 04.00 Lot 021.0 T~.IIS-INDENTUSE, msdothe [g~ dayo! I'~,~,,~.~,,. ~ 2002 BETWEEN LAUREL PHBLAN, residing at 420 West Main Street, Cold Spring Harbor, N.Y. 11724 and MAURA BAR~! DWYER, residing at 90 Cuba Hill .Road, Greenlawn, N.Y. 11740, as Co-Executrices under th~Last Will and Testament of John F. ("Jack") Dwyer a/k/a =ack D~yer and John Berth dated No,ember 18, 1999 as tbethe one-half '(1/2) interest of Jo~n B. D~yer as Tenant in Coaanon parcel the firs[.~'~r..,.~T.--~R~A DWYgR, residing at ~4' -E.~z~b~th.. 'D~'.t.V~.., Laurel Ho~I~, N.Y. 11791, ~U~L PH=~, reeid~n~"~ ~0~t~'~ ~k~ '~'t~eut, Co1~ at Cuba H~i~ Spring Har~r, N.Y. 11724, and ~U~ ~I D~ER, residing ~0 ~ad, Greenla~, N.Y. 11740, as ~-Trustee8 of the Trust under Will' of John F. ('Jack") ~er a~/a Jack ~er an~ John Berth ~ated Nove~er ~8, 1999 as to a one-half (1/2) iRtere.t as Tenant in C~n p~rty gl the second I~. W1TNES~ETH, tl~t the I~rty of the first part. by virtue of the power ami aulhorily given in and by raid last will and testament, and in consideration o! Ten ( $10.00) Doll&r-s.-, dollars. p~id by the party of the racond part, does hereby grant and release unto the party of the ra~ond part. the heirs or SUCCemlors and a~Jgn~ et tho party of the second part forever. ALL that certain plot, pike or Dsroel of land. with the buildings and improvements thereon articled, situate. lying and being in Ihe SEE Schedule A annexed hereto and made an integral part he,eof. c~ n TOGETHER with all right, title end interest. I! any, of the party of the fist part in and to any streets and ro~ds abutbng tho above draoribed premlm lo the center lines tberoof; TOGETHER with tho appurtenances, and all the estale which the ra~d df. orient had at the time of decorlent's death in raid gromises, and also tho e~ete therein, which the party o! the fist Dart has or has Ix~wer to ¢~nvey or dispose of, whether individually, or by wrtue el said wdl or otherwise: TO HAVE AND TO HOLD the Drorsiras hore~n granted unto the party of tho second part. the hairs or successors and assigns of the party of the second part Iorover. AND tho party of tho first Dart covunant~ that the Darly of tho first Dart has not done or sul'ferod anythmg whereby tho sah:l Dramiras have been incumbered in any way whatever, except es aloro~aid. AND the parly of Ibc hrst part, m comDhance w~h Section 13 el I'he L,en Lav~ oovcnaots that the party el tho first IN wrrNESS WHER EOF, tho Darty of tho first part has duly executmi this deocl the day and year hrst above wnttcn.  ~W~EIq.. IN PRESENCE OF: ~-u~~ c&---~-&c~--~=~x MAURA BARTH DWYER, Co-Executri~ STATE OF NEW YORK. COUNTY OF ,.~/¢'/r-.v.,~ sa: personally came ~M4~:/.- to me'known t~ be the individual de~.ril~ed in and who exccutod tho foregoing instrument, end acknowledged' that executed the same. QuMlled In 8uffolk (:~uMy Omlll'ailM~n Exl:)irel July STATE OF NEVi/YORK. COUNTY OF ss: On the day of 19 . before me personally came to me known, who. being by me duly sworn, did depose and that he is Ihs of · the corgorafion dolcribed in and which executed the Ioregoing instrument: that he knows the leal of said corporetion: that the ~e~l affixed to Mid in,trument il 8uch cori~orate seal: that it wes $o affixed by order el the board el directors el acid Gorporetion. and that he signed h name thereto by lik~ order· STATE OF NEW YORK. COUNTY OF ~,~M~"~"~-~ ' On the /~. day ol /(A~l/~";fW~t'~--/'t(~a~l ,~bofore me personally caml .,,"~1~/~14'M ,~/~' to me known to be the individual described in and who executed the Ioregoind instrument, and aekn0wledgod tl~t executed tho same, STATE OF NEW YORK, COUNTY OI= sa: On tl)e , , day el 19 , bofm'c me herlonally came whom i am per~.,onally acquainted, whn, being by me duly sworn, did depose and say that he resides at to be tho individual described' in and who executed ['hi foregoing instrument: that he, said subscribing witness', was preaenl and saw EXECUTOR'S DEED ESTATE OF JOHN F. ("JACK") DWYER by LAUPJ~L PHELAN and MAU~ABARTH DWYER, Co-Executricee as to one-half (1/2) Tenant in Co~m~n interest TO AT.~EETA DWYER, LAUREL PHEL~N and MATRA BARTH [~YER as Co-Trustees of Trust of John F. ("3ack") Dwyer B 3307 DISTRICT 1000 SECTION 053T00 BL0CX 04.00 ~T 021.000 COUNTYORTOWNI'own of Southold 1825 Bayshore R~sd Greenport, N.Y. 11944 . COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAll. TO Geoffrey J. O'Connor, Esq. 46 Main Street Southmapton, N.Y. 11968 ESTATE OF JOHN F. ("JACK") DWYER By .L..AI.;REL PHELAN and MAURA BARTH DWYER, Co-Executrices, as to the one-half(I/2) interest of JOHN B, DWYER as Tenant in Common, Grantor, -to- ALBERTA DWYER, LAUREL PHELAN nnd MAURA BARTH DWYER, as Ce-Trustees of the Trust under the Will of John F. ("Jack") Dwyer a/Ida Jack Dwyer and John Barth, dated November 18, 1999, as to a one-half (1/2) interest as Tenant in Common, Grantees. improved Realty Situate: 1825 Bayshore Road Greenport, New York 11944 SCTM NO,: 1000-053.00-04.00-021..0~0 SCHEDULE A All that certain plot, piece or parcel of land, with tho buildings and improvements thereon erected, situate, lying and being at Arshamonaque, Town of Southold, County of Suffolk and State of New York, known and designated a~ Lot 45 on a certain map entitled "Amended Map A ol'Peconic Bay Estates", and filed in thc Ogled oftbe Clerk of'the County of Suffolk on May 19, 1933, as Map No. 1124, which said lot is bounded and described as follows: BEGINNING at a point on thc Easterly side of Peconic Bay Boulevard where said Boulevard is intersected by the Northerly side ora Right of Way leading to Pipes Cove; RUNNING THENCE along the Easterly. side ol'Peconic Bay Boulevard North 61 degrees I I minutes 30 seconds West a distance of 56.93 feet to thc Southerly side of Lot 44 as shown on said Map; TIIENCE Noah 59 deg~-cs 48 minutes 30 seconds East a distance of 230 feet to the highwater line of Pipes Cove; THENCE along the highwater line of Pipes Cove a distance ofT0 feet to the Northerly side of said Right of Way; THENCE along the Northerly side of,said Righl of Way, South 66 deg,,es 09 minutes West a distance of 190 feet to thc point or place oI'BEGINNING. BEING AND INTENDED TO BE the same premises convey'cd to John B. Dwycr and Alberta Dwyer dated September 2:2, 1999 and recorded in the Office of the Clerk of'the County of Suffolk on February 23, 2000 in Libor 12022 at pagc 471. STATE OF NEW YORK: COUNTY OF ~: On the /O~'' day oF ,~'~P'/~, 2002, before me, the undersigned, personally appeared LAUREL PHELAN, personally known to me or proved to me on the basis of'satisfactory evidence to be the individual ~vhose name is subscribed to the within instrument and acknoxvledged to me that she executed thc same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. STATE OF NEW YORK: COUNTY OF ~ SS.: On thc /&" day of ,,~/,Vx, w,~e..- , 2002, before me, the undersigned, personally appeared MAURA BARTH DWYER, p. crsonally known to me or proved to me on the basis ot'satisractory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, thc individual, or the person upon behalf of which the individual acted, executed the instrument. MARiIARET M. HANRAHAN Notary Pul~le, 8tat: No. 01HA0r,458;~8 Qu~llled In 8ulk~tk ~ ~,; OOl?lflll#ion Expk~ ,July I!, Number oF pages TORRENS CertJrxste # Prior Ctf. # Deed I Moflaase Insmamem Deed / Nlorlgese Tax Stamp 4' I Page / Filing Fee I~lins 'fP-5~ FA-~ lTtC~y) ~-- SubT~ ~ffi~i~ F~-'~]~,~.D Edward P. ~o~ezr. e L DO~01 .~217 P ReconUn~ / Filin8 Stamps Mongl~e I. Bmie Tax 2. A~iti~l T~ ~b Total 0t TOT. bi'fO. TAX Du~l Town .... i~nl County. Held for Appoflionmem __ Transfer 'In . ~.~ ..---. M.mion T~ '11~. ~c, pefly eoven..d by Ibis m~ ~ or ~. ~ ~ will be improved by n one or Iwo family /~ / ~'I~1 /~ d~[li~ only. ~her /~ ~ i YES ~NO._ 02050890 xooo 05300 0400 o2~ooo Satisfactions/Diselm~,es/Rclenses List Frope~y RSCORO & RETURN Geoffrey J~ O~Connorw 46 Main Street Southampton, New York 11968 Connid~ration Amount -0-- CI'F Tax l~ue $ X TD TD TD ~"~_Titl.e Company Information . IThle~ ~ ~/ S oik Recking & Endo emcnt Page (~ ~ ~ i~lRU~l') ~n~a~e Of ~o~ ~. ("~a~~) Laurel Phelan and Maura Berth Dwyer, Co-Executrices 'FO 'lhe ~ he~-in is situ~ed in SUI"FOLK CYDUNTY:NEW YORK. In the 'Fox. ship of Southold Alberta Dwyer, Laurel Phelan and In thcVILLAGE ~aUraof John~mr=nF. ("Jack")uwyer' ~rus=eeS,Dwyer Trus= u/~qor HAMLET oF Greenport IgJXl~ 5'JIIRU9 MU~i'BI~TYPEDORI~I~I-EDIN~.ACKINKC~LYI)~ORTOREL-X3RDiNGORFiLiN~. (OVER) I IIIIIIIIilllllll lllllllllllllllllmlllllllllllll i iiimllllllllllllllllll SUFFOLK COUNTY CLERK RECORDS OFFZCE RECORDING PAGE Type o:ff Tnetrumentt DEEDS/DDD Number o£ Pagemt 6 TRANSFER TAX NUNBER: 02-20973 1000 Deed Amount, Xecorcled~ LZBER: Sectionl Blockl 053.00 04.00 EXAHZHED A~D CKARGBDAB FOLLOWS $o.oo 12/3o/2oo2 11z05t12 AX D00012227 493 021.000 Received the Following Fees For Above Znetrument Page/FilXng $18.00 HO COE $5.00 HO HY8 St~CHG EA-CTY ~5.00 ~ TP-584 $5.00 ~ Cert. C~les ~ $30.00 ~ Tr~B~er t~ $0.00 ~0 C~.Pres Fees TRAHBFKR TAX HOH~ER~ 02-20973 A PART OF THE ZI~TRU~D~T $5.00 HO $15.00 HO $25.00 NO $0.00 HO $0.00 NO $0.00 NO $108.00 F~ward P.~matne County Clerk, Suffolk County PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 I FOR COUNTY USE ONLY C2. Date Deed Recorded I /~/'.~ ~' / O~. Month Day Yeer PROPER~ INFORMATION ~ 1. Prope.y 1825 Bayshore Road REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 I Southold I Greenport I11944 I 2. Buyer Trust U/W of John F. ("Jack") DwyDr dtd 11/18/99 by Alberta Dwyer, Laurel Phelan and Maura Barth Dwy~r, Co-Trustees Silling if other than buyer address (a~ bottom of form) I Property I I X I I O" I .... · J ac. Parcel Approved for Subdivision with Map Provided I Estate of John F. ("~ack") Dwyer ~/k/a Jack Dwyer a/k/a John Barth Nama I by Laurel Phelan and Maura Barth iDwyer, Co-Executrices 2 or 3 Family Residential C Res~dentiio Vacant Land D Non-Residential Vacant Land SALE INFORMATION J [ [] Community Sec'ice 11. Sale Contract Da~e I / / I t2.0&teofSale/T,an~er I ~ / t%~ / 02I ~. F.,I S,,e P~ic~ I , , ., , , ; , , · 0 0 NO CONSIDERATION; EXECUTOR' S DEED; l/z Fee Interest ASSESSMENT INFORMATION. Data should reflect the [atect Final Assessment Roll and Tax Bill 16. Year of Assessment RoB hm I 0 ~ 2 ~s,P,~.,.~,c~ i2, l, 01.~ 19. S~oolOi~rk-tN~e L Greenport 1000-053.00-04.00-021.000 [ I L j CERTIFICATIONI BY"/~~/~'/~_'r~//~ //-/~-~.~ O'Connor I Geoffrey J. ~ ~ b~ ;~=~*~ or~v~ 631 i 287~4567 Laurel Hollow NY 11791 I NEW YORK STATE ~- COPY___~