Loading...
HomeMy WebLinkAboutL 11867 P 96 CONSULT YOUR LAWYER BEFORE SIGNBIG THIS INSTRUMENT-THIS 015MMENT SHOULD BE USED BY LAWYERS ONLY ( (11 b THIS INDENTURE, made the 5th day of December,nineteen hundred and ninety-seven BETWEEN PENELOPE R. BUSCHMAN,as executrix of the last WEU 50 testament of JANET K. BUSSCHMAN late of Nassau County, New York, deceased/ d if. AW jr-/App: 8,4 Niir ys 6 NY party of the first part, and '/ 6�i ��Ow elr/ et4 �aKV;Lc, CHARLES A. BOVINO AND JANICE L. BOVINO, his wife Z /T J � party of the second part, by` DISTRICT SECTION BLOCK LOT /Y C WITNESSETH, that the party of the first part, in consideration of Six Hundred Sixty Thousand and 00/100 ($660,000.00) 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 at Nassau Point or Little Hog Neck,Town of Southold,County of Suffolk,State of New York,and known and designated as Lots No. 77 and 78 on a map entitled "Map of Proposed Subdivision, Section B, Nassau Point Club Properties,Inc.,situate on Nassau Point, Suffolk County, N.Y.",surveyed June, 1919,by Wallace H. Halsey, C.E., and filed in the Office of the County Clerk, Suffolk County, N.Y., more particularly bounded and described as follows: BEGINNING at a point on the northeasterly side of Nassau Point Road,at a monument located on the dividing lines of Lots 76 and 77 as shown on the filed map herein above mentioned; RUNNING THENCE North 78 degrees 42 minutes 10 seconds East, 511.07 feet to Little Peconic Bay; 3T. 90 RUNNING THENCE South 9 degrees 42 minutes 00 seconds East, 201.42 feet to a point,being the dividing lines between Lots 78 and 79 on the filed map herein above mentioned; 9.00 RUNNING THENCE South 78 degrees 54 minutes 50 seconds West,394.94 feet to the northeasterly side of Nassau Point Road; JCR 00 RUNNING THENCE along Nassau Point Road, the following two (2) courses and distances: P(S) (1) North 40 degrees 22 minutes 10 seconds West, 115.10 feet; 5.000 & (2) North 40 degrees 05 minutes 50 seconds West, 113.31 feet to the point or place of BEGINNING. 6.000 Being the same premises conveyed by deed dated October 7, 1954,recorded October 25, 1954 in Liber 3779,page 229 and by deed dated September 10, 1951, recorded September 18, 1951 in Liber 3265, page 227 in the Suffolk County Clerk's Office. TOGETHER with all right, title and interest, if any, of the party of the fust part in and to any streets and roads abutting the above described premises to the center lines thereof;TOGETHER with 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 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 forever. AND the party of the first part covenants that the party of the fust part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the fust part,in compliance with Section 13 of the Lien Law,covenants that the party of the fust part will receive the consideration for this conveyance and will be"401 01 Eqt cFiyt: cQuwdq{ga as a trust fund to be applied fust for the purpose of paying the cost of the imprbUvrr eNit pnd; apElyn4lap same first to the payment of the cost of improvement before using any part of the total of thd3amb-for'auybther urpose. V9MA bn�.tpc��w:yy�a.,-)t:!Gv,&I nit The word "party" shall be construed as if it read "parties" whenever the sense`o�tlusl)indEfitturretso requires. IN WITNESS WHEREOF,the party of the fust part has executed this deed the day and year first above written. IN PRESENCE OF: PENELOPE R�USCHMAN, as executrix under the Last Will and Testament of Janet K. Buschman, deceased OXES 5 THAU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. L SUFFOLK COUNTY CLERK 2 3 to CH o v D rn IJP# 11867PG096 $ t �_� " � rn �T:o o 1 7 31 Number of pa acs —� DEC 10 c5`� a �I2F.N C: _ TRANSFER TAX Serial# SUPrOLK 2 cn p Certificate# 17 31 P ' CIO Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps q FEE Mortgage Amt. — Page/Filing Fee — 1.Basic Tax ' Handling — �" 2.SONYMA — TP-584 — Sub Total — Notation — EA-5217(County) — — Sub Total .— 3.Spec/Add. — ' EA-5117(State) TOT.MTG.TAX — _f R.P.T.S.A ' Dual Town_Dual County— �, Held for Apportionment I Comm.of Ed. 5—._00— 0Transfer Tax Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two Reg.Copy _ Sub Total S-3 family dwelling only. YES— or NO— Other GRAND TOTAL_ 7 . If NO,see appropriate tax clause on page k--of this instrument. Real Property Tax Service Agency Verification d ' Title Company Information Dist c(ion I Block ILot 1000 119.00 01.00 005.000 ABSTRACT REPORTS, LTD. In 1000 119.00 01.00 006.000 Company Name Date _ ARL 2544-97 Title Number FEE PAID BY: DAVID E. STARK, ESQ. Cash_Check Charge AVIS BUILDIIM Payer same as R&R_ 900 OLD COUNTRY ROAD GARDEN CITY, NY 11530 OR: ABSTRACT REPORTS LTD. New or venue, Huntington, NY 11743.4280 8' RECORD & RETURN TO 9 Suffolk County Recording & Endorsement Page This page forms part of the attached nyn made by: (Deed, Mortgage, etc.) PENEIDPE R. BUSCHMAN, E1CF7MMUX OF THE The premises herein is situated in LAST WILL AND TESTAt4ENT OF JANET K. SUFFOLK COUNTY,NEW YORK. BUSC HMADI TO In the TOWN of LD CHARLES A BOVIND In the VELLAGE JANIC E L. BOVIND or HAMLET of CVTC HOGUE