HomeMy WebLinkAboutL 12390 P 76f
EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION)
FORM ~01O
THIS INDENTURE. made on the I 1~' day of May, 2005
between Brian H. Conway, residing at 205 Booth Road, Southold, New York 11971
Francis W. Conway: residing nt 1845 Horton's Lane, Southold, New York 11971
Pauick M. Conway, residing at 22 August Crescent Drive, Commank, New York 11725
as Co-executors of the last will and testament of George T. Cooway, late of Suffolk County who died on the
Septemt~r 14, 2004
and Brian H. Conway, residing at 205 Booth Road, Southold, New York 11971
Francis W. Conwa? residing at 184.5 Horton's Lane, Southold, New York 11971
Patrick M. Conw~/y, residing at 22 August Crescent Drive, Commank. New York 11725
As Trustees of the George T. Conv.'ay Revocable Trust dated June 13, 2001,, p~rty of the first pan, and
Francis W. Conwny. residing at 1845 Honon's Lane, Southold, New York 11971
of,
party of the second part,
WITNE~SETil, that the pray of the first port, to whom letters testamentary were issued by thc Surrogate's
Court, Suffolk County, New York on Oclober 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
($208,?$~.00) dollars, lawful money of the United States, paid by the party of the secoed pan. does hereby grant
and release unto the party oftbe second pan, the distribute~s or successors and assigns oftbe p'-~ty of the second
part forever,
All that cortain plot. piece or parcel of land, situate, lying and being at Southold, in the Town of Southold,
County of Suffolk and State of New York bounded and described as follows:
BEGINNING at a point on the westerly side of Horton's Lane ot the southeasterly comer of the premises
herein described and the northeasterly comer of land now or formerly of W. J. Cooway:
RUNNING THENCE Sooth 59 degrees 43 minutes 00 seconds West along said land nov.. or tbrmcrly of
W. J. Conway, 643.24 feet to land now or formerly of Donahue;
THENCE northerly *long said ln~d now or formerly of Donahue, the following two (2) courses and
distances:
1. North 38 degrees 41 minutes 00 seconds West, $24.28 feet;
· 2. North 41 degrees 48 minutes 40 moods West, 300.00 f~et to the easterly side ofi~liddle Road (C.R. 48)
THENCE North $5 dagrecs 41 minutes 50 seconds East along said easterly side of'Middle Road (C.R.
48), 15.13 feet to land now or formerly of Timothy Scott Gray;
THENCE South 41 degrees 48 minutes 40 seconds East along said land now or formerly of Timothy
Scott Gray, 307.35 feet:
THENCE North 54 degrees 25 minutes 40 seconds East still along said land now or formerly of Timotby
Scott Gray and later along Innd now or formerly of James Gray, Jr. and land now or formerly of Pudge Corp.,
781.33 fe~t to the westerly side of Horton's Lane;
THENCE South 23 degrees 00 minutes 00 seconds E~t along the westerly side of Hortoo's Lane, 410.23
fe~t to land now or formerly of William Conway t~Estate};
THENCE along said land now or formerly of William Conway (Eslnte) the following three {3) courses
and distances:
I. South 59 deg,-es 43 minutes 00 seconds West, 175.00 feet;
2. South 23 degrees 00 minutes 00 seconds East, 140.00 feet; and
3. No~h 59 degrees 43 minutes 00 seconds East- 175.00 feet to thc westerly side of Honon's Lane;
THENCE South 23 degrees 00 minutes East along said westerly side of Horton's Lane, 39.06 at the point
or place of' BEGINNING.
BEING AND INTEND. ED TO BE the same premises conveyed to th. gparty of the first part by deed dated
and recorded on /O,t~-~',~! in Liber,,~/~ page,~,5"~ ,~' ~t"'~.., /,at' ,e"',e,,,,~..,~.7'¢~
· T~ETHER with all right, title and interest, ifnny, of the party ofthe first part in and to any streets and
roads abutting the above described premises to the center lines thereof.
TOGETHER with the apparte~ances, 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 pan has or has power to
convey or dispose of. whether individually, or by virtue of sald will or otherwise,
NYSBA R~nti~ Re. al ~.~' Fum~ o~ I'lotDo~~ (9/1101
· . ' TO H,4 YE AND TO HOLD the premises har~in granted unto the party of the second part, the heirs or
successors and assigns ofthe party of t. hc second part forever.
,4ND the party of the first pan covenants that the party of thc first port has not done or suffered anything
whereby the said premises have been encumbered in any way whtaever, except as aforesaid.
,4ND thc party of thc first part, in compliance with Section 13 ortho Lien Law, covenants that the party of the
first pa~ 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 costs of the improvement and will apply the same first
to the payment et'thc cost of the improvement before using any tnart oftbe total of'the same for any other purpose.
Thc word "party" shall be construed as if it read "parties" whenever the sense of this indenture an requires.
IN WITNESS WHEREOF. thc party of the first part has duly executed this deed the ~y and year first above
written.
Brian H.~on~.:~, as Execut~'~f"d~e Last Will
and Tusmm/trnt.,fff George/T. ConfOay
I
Fr~ci~. Conway, ~ ~or of the L~t Will
Pmrich ~ C~y~ ~ Ex~cutor of~ ~t Will
Brian H. Conway, as the Tix~t~f'tfie George T.
Francis ~ Conway, u the~ of the George T.
C~way ~ble T~
Pa~ck ~~the G~rg~
Con~a~V~blc T~t ~
NY~IIA Reiidenlhd g~d ~ F~'ms on J ImDoes? (0/00) Copyfisht Cnpsoa? De~ elopmetlt
-2
STATE OF NEW YORK
STATE OF NEW YORK :
CO. UNTY OF SUFFOLK :
// 7'~'/dn¥ of /_/~.~. ,2005 bet'ore me, the undersigned, a Notary Public in nnd for
On
the
said
State,
personally
appeared
Bri~'~'H. Conway personally kno..wn to me or p.-oved to me on the b~sis of
satisl'nctory evidence to be the individuals whose nnme .',re subscribed to the within instrument and
acknowledged to me Ihat he executed the same in his carmcity, and that by hi.,. s.;gnalurc on the instrument, the
individuals, or the person upon behalt'oi'which thc individual acted, executed the instrument.
VICTORIA CHARCZUK
Notary Pubhc, State ~f New York
No, 4850488
Qualillad in Nassau County v3 / _
Commission Expires Janutuy 20, 2O ~
COUNTY OFSUFFOLK
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that hc executed the same in his capacity, nnd that by his slgnnture on the instrument, thc
individuals, or thc person upon behnlf'oFwhich the individual acted, executed the instrument.
NOTARY t'~BLIC - -- -
STATE OF NEW YORK : WCTOR~A CHA~CZUK
:ss. Nota~ Public, State of New York
COUNTY OF SUFFOLK : No. 48504~
Qunl~ In Nassau Cou~y ~ x
Corem;salon ExH~ Janua~ 20, 20 ~ ~
On
thc
//
day
d~~ ,2005 before me, ~e undemi~ed, a Nola~ Public in and for
O~
~id S~te, ~monally ap~amd Patrick M. Conwny pemonnlly ~o~ to me or proved to me on ~e ~sis of
satistncto~ evidence to ~ ~e individml who~ name is su~cHbed m ~e within ins~menl and
ac~owl~ged to me that he exhaled ~e ~c in his ~ci~, and that by his signalum on thc instmmmL ~c
individuals, or the p~on upon ~hal[of which &e individ~l acted, ex~ut~ tha ins~ment.
NOTARY P~B~IC - - - ~-.
VICTORIA CHARCZUK
Nolary Public, Slate of New York
NO. 4850~. 88
Qualified in Nassau County
Oommission Expires January 20, 20
TORRENS./
Serial #
Cenitlcate #
Prior Cfi. #
Dezd / Mo~gage Instrument
Page / Filiag Fee
Handliug s. oo
TP-584 ~'-
Notation
EA-52 17 (Coontyj ~
2005 Jun Ol 10:07:45 RN
Ec~tard P.Romaine
"(lEEK OF
SUFFOLK ~V
L ~123~
P 076
DT~ 04-4~
Deed I Mo~ge, ge ~ Stamp
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
C..e~i fi ed ~.bpy
NYS Sun:barge
Othor
Sub Total
5. 00
15. 00 Sub Total
G rand Total ._..~'~ _~,/
Real Propemy (-- ...........................
Tax Service ~ 05020672 1000 06300 OXO0 003.005 I
I
Verification I
1-JUN-O
I SatisfactiondDisehatges/Releases List Prol~rty Owners Mailing Address
RgCORD & RI~TURN TO:
Recording I Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub 'l'oml
Spoc JAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Appointment
'rmnsfar Tax
Mansion Tax
The property covered by ~his mortgage is
or wilt be improved by a one or two
family dwelling only.
YBS or NO
If NO, see appropriate tax clause on
5 ¢ommmflt7
Consideration ~'nount $
cP~ T~ Duc S --'
Improved
Vacant Land
TD
-.-....... ' ........... :-:-. ...' . . ....
. Suffolk Connty Recording & Endorsement Psge
This page forms part of the attached "'~ C ~. ~ made by:
(SP~. CIFY TYPE OF INSTRUMENT)
~nt,.x..-~ @~K~,,' ' ,.~:.~a.~.~ , '~/?,.4x ~t: i _~ ,o?',.g/l'he pr~mises herein i~ silualcd in
~o~ ~,,,, ~ le el', .-~,./~ ,' . ' ....~SUFFOLK COUNT~...~EW YORK.
y ._ /.,,.' :
or. HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR
(over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDINO PAGE
Type of Instrument: DEEDS/DDD
l~,ml~er of Pages: 4
Receipt l~m~er : 05-0058510
TIO,.NSFER TkX h,-O~BER: 04-42983
District;
1000
Deed Amount=
Recorded~
At~
LIBER:
PA~E:
Section~ Blo~kz
063.00 01.00
BXAMINEDANDCHARGEDAB FOLLOWB
$203,735.00
06/01/2005
10~07~45 A~
D00012390
076
*rot:::
001.005
Received the Following Fees For Above Instrument
F~em~t
Page/Filing $12.00 NO g~-dling
COB $5.00 NO NYB BRC~G
KA-~-z*~ $5.00 NO EA-BTATE
TP-584 $5.00 NO Cert.Co~les
RPT $30.00 NO 8CTM
Transfer tax $816.00 NO C~zn. Pres
Fees Paid
TRANSFER TAX NTJMBER~
04-42983
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exeunt
$5.00 NO
$15.00 NO
$165.00 NO
$0.0o NO
$o.oo
$o.oo NO
$1,058.00
Edward P.Romaine
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
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
RP- 5217
I IolPm'cds OR ~ PaflofdlP~rcel
I
I / / I
I ~ INFORMATION I
11. hie Cont~ DMe
I
i ½ I
I
I NEW YORK STATE
COPY