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