Loading...
HomeMy WebLinkAboutL 12148 P 384NY2010 ~ -- Executor's Dccd--ladividual or Corporation (single sheet) '~'H1S INDENTURE, madethe' /g~ dayof August ,intheyear BETWEEN 2001 CHARLES JOHN WISSEMANN residingat (no#) Lilliput Lane, Shelter Island, New York 11964 as executor of Charles H. Wissemann Suffolk County (Probate File NO. 1055P2001) party of the first part, and the last will and testament of , late of , deceased, LOUISE GOULD, residing at 2930 Nassau Point Road, P.O. Box 903, Cutchogue, New York 11935 party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court of the State of New York for the County of Suffolk on 6/14/01 and by virtue of the power and authority given in and by said last will and testament, and in consideration of ONE HUNDRED NINETY-FIVE THOUSAND AND 00/100 ($195,000.00) ............. dollars, ...................................... 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 being in the SEE ATTACHED SCHEDULE "A" TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances, 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 individually, or by virtue of said will or otherwise; 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 foreven AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said prenfises have been incumbered 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 consideration 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 PRESENCE OF2 / Charles John Wissemann, Executor of the Estate of Charles H. Wissemann SCHEDULE"A"DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being a part of a condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit No. 13C together with a 1.47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the Declaration of Condominium hereinafter referred to: The real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G. Tsontakis, Engineer and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February, 1987, as Map No. 153 defined in the Declaration of Condominium entitled, "Founders Village Condominium I1", made by Lizda Realty, Ltd., under Article 9B of the New York Real Property Law dated February 2, 1987, and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987, in Liber 10237 of Conveyances at Page 178 covering the property therein described. The land area of the property is described as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following (2) courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews intersects the westerly side of Railroad Avenue: 1) South 8 degrees 35 minutes 30 seconds East 60.70 feet; 2) South 13 degrees 53 minutes 40 seconds East 298.50 feet to the point or place of beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr; THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100.04 feet; THENCE along land now or formerly of Averette the following (2) courses and distances: / 1) South 73 degrees 12 minutes 30 seconds West 89.03 feet; 2) South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin; THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc.; THENCE along the last mentioned land the following (3) courses and distances: 1) South 74 degrees 04 minutes 40 seconds West 213.27 feet; 2) South 05 degrees 22 minutes 50 seconds East 398.17 feet; 3) South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or formerly of The Long Island Railroad; THENCE South 70 degrees 30 minutes West along the last mentioned land 534.10 feet to land now or formerly of George Ahlers and Barry Hellman; THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or formerly of Charles Witkowski; THENCE along last mentioned land the following (2) courses and distances: 1) North 70 degrees 08 minutes 30 seconds East 111.80 feet; 2) North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders Village Condominium I"; THENCE along the last mentioned land the following (7) courses and distances: 1) North 75 degrees 06 minutes 20 seconds East 180.00 feet; 2) North 14 degrees 53 minutes 40 seconds West 30.00 feet; 3) North 68 degrees 06 minutes 20 seconds East 210.00 feet; 4) North 84 degrees 21 minutes 12 seconds East 310.40 feet; 5) South 64 degrees 53 minutes 40 seconds East 75.00 feet; 6) North 25 degrees 06 minutes 20 seconds East 50.00 feet; 7) North 76 degrees 06 minutes 20 seconds East 270.00 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. TOGETHER WITH Estates and Easements and subject to the Burd~i§i Covenants, Restrictions, By-Laws, Rules, Regulations and Ease,~'~, ~ ~,~:{~ "''': forth in the Condominium Documents filed and recorded as foresa[d~ RECORDED 2001 Oct. 22 02:18:56 PM Eduard F'.Romaine CLERK OF SUFFOLK COUHT? L D00012i~8 DT~ 01-117~2 Nnmber of pages TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument 41 Page / Filing Fee llandling TP-584 ,-~"- Notation EA-52 17 (County) EA-5217 (State) Comm. of Ed. 500 Affidavit Certified Copy Reg. Copy Other Date Initials I Deed / Mortgage Tax Stamp FEES SubTotal SubTotal ~.Cq'''~ -- GRANDTOTAL Real Property Tax Service Agency Verification Dist. Section B lock 1000 Lot 063,0~ 01.00 040.000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Paul A. Caminiti,Esq. P.O. Box 846 Southold, NY 11971 RE-COR[)ED 2001 Oct 22 02:1,'_:,':56 PN Edb!ard P. Romaine CLERK OF SUFFOLK COUHT";' L DOOO1214E', P DT~ 01-11332 Recordiog / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment Transfer Tax Mansion Tax The property c6vered by this mortgage is or will be improved by a one or two family dwelliog only. YES orNO If NO, see appropriate tax clause on page # __of this instrument Community Preservation Fund Considen Amount $ 195,000,00 Tax Due Improved X Vacant Land TD 818I Title Company Information me Peconic Abstract, Inc. ITitle # 641-S-01431 Suffolk County Recording & Endorsement Page Mils page forms part of the attached Deed , (SPECIFY TYPE OF INSTRUMENT ) ~C~x(z~ ~OMc~ LO~SS ecsc, ~', ?xecuC0f The prenfises herein is situated in Estate of Charles H, Wissemann / Louise GOuld SUFFOLK COUNTY, NEW YORI( in the Township of Southold In the VILLAGE or }tAMLET of Southold made by: BOXES 5 THRU 9 MUST BE 'IXPED OR PRINTED 1N BLACK INK ONLY PRIOR TO Pd:~CORDING OR FILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 6 TRANSFER TAX NUMBER: 01-11332 District: 1000 Deed Amount: Recorded: At: LI BER: PAGE: Section: Block: 063.02 01.00 EXAMINED AND CHARGED AS FOLLOWS $195,000.00 Received the Following Fees For Page/Filing $18.00 COE $5.00 EA-STATE $25.00 Cert. Copies $0.00 SCTM $0.00 Comm. Pres $900.00 TRAlgSFER TAX NUMBER: 01-11332 THIS PAGE IS Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid A PART OF THE INSTRUl4ENT Edward P.Romaine County Clerk, Suffolk County 10/22/2001 02:18:56 PM D00012148 384 Lot: 040.000 Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $780.00 NO $1,758.00