Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 11797 P 604
Reorder Form No.38002 r 'a' Form 8002"5-e9-IoM—)Iargain nod Sa -Deed,will Covenant ay+sinal Grantor's Acts—Individual or Corporation. (single sheet) 4/07 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. fl 0 THIS INDENTURE, made the d v\ dayof , nineteen hundred and ninety-sib)i 1k BETWEEN JOHN J. GUTLEBER and JUNE 4EUTLEBER, husband and wife, residing at 34 Harbor Hill Drive, Lloyd Harbor, New York, 11743, and BARBA A A.. RASZL, as survivitig.tenant byy the entirety, residing at 67-113 Clyde Street, Forest Hills, New York, of LIX1SSZI who died on 7/1/92. party of the first part, and ANTHONY GAMBINO and GRACE GAMBINO, husband and wife, residing at Lupton's Point Road, Mattituck, New york 11952, SECTION BLOCK lOT WSTRICT (�T� ' ' - 7M © m I lI t _ —' party of the second p, 13 17 11 20 WITNESSETH,that fie party of the first part, in consideration of Ten Dollars and otbAc-Naluable consideration paid by the party of the seccwd.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, an easement over a portion of ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and beingXA tkt[ at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a point on the northerly side of a private road where the same is intersected by the easterly side of land now or formerly of Mabel L. Lupton; RUNNING THENCE along said land North 100 31' West 1511.75 feet to Deep Hole Creek; RUNNING THENCE in a general easterly and southerly direction along Deep Hole Creek the following line courses and distances: (1) North 600 39' 40" East 203.41 feet; (2) South 700 29' 50" East 40.42 feet; (3) South 80 17' 50" East 198.34 feet to the northerly side of said private road; RUNNING THENCE along the northerly side of said private road South 790 45' West 219.84 feet to the point or place of BEGINNING. SAID EASEMENT is described as follows: BEGINNING at a point on the northerly line of Lupton's Point Road 42 feet easterly of the westerly boundary line of said premises; RUNNING THENCE northerly on a line parallel to the westerly line of said premises 10 feet; RUNNING THENCE easterly on a line parallel to Lupton's Point Road 3 feet; RUNNING THENCE southerly on a line parallel to the first course herein 10 feet to Lupton's Point Road; RUNNING THENCE westerly along said road 3 feet. SAID EASEMENT is for the purpose of installing a deep well and connecting lines; installing a submersible pump with connecting lines; maintaining and repairing the same; replacing the same; keeping the parcel properly sodded. This easement may be terminated by the Seller upon six (6) months written notice and shall automatically terminate one year after water is made available to the subject parcel by the local town, municipality or other governmental entity. FAX MAP DESIGNATION , Do TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and 1000 roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances SeC. and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO 115.00 HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of BIL the party of the second part forever. 1 L.00 I_�u,)_ 009.000 AND the party of the first part covenants that the party of the first 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 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 consid eration as a trust fund to be applied first for the purpose of paying the cost of the im*, � rovement.and will appl}� the same first to the payment of the cost of the improvement befof the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenis indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly exday and year first above written. IN PRESENCE OF: erLEGIBILITY POOR FOR Ju e E tleber MICROFILM RECORDED OCT 17 1996 79WAK OFRSUFFOIX COUNTY TY C_0R 11797 K604 I o �. `�oz�� c� §EED REC LVED OCT 17 1996 Number of pagres � PEAL "S7A7E 4:O/P.In. TORRENS OCT 1. 7IM EDWARD P.ROMAINE Serial# OF SUFFOW,90WO TRANSFER TAX Certificate# 5UFMLK Prior CU.#} Y Decd/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee _._ Mortgage Amt. Handling I. Basic Tax P- — TP-584 _- 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total ? ,— Spec./Assit. or EA-5217(State) ,_ Spec.. /Add. _ R.P.T.S.A. �.5�, ne) � �J)e TOT. MTG.TAX — Comm, of Ed. 5 . 00 5 'mrd Dual Town Dual County w g Held for Apportionment Affidavit : " i� Transfer Tax �1jA' b iNO Q� Certified Copy _ ��GE lv'}j� Mansion Tax _ The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total dwelling only. Other — YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument, 5 ` Real Property Tax Service Agency Verification 6 . Title Company Information Dist. Section Block Lot r 1000 115.00 11.00 009.000 Company Name Dale �l7r'9E Initial Title Number 8 FEE PAID BY: Cash Check_ x Charge _ WICKHAM, WICKHAM & BRESSLER, P.C. Payer same as R&R X MAIN ROAD, P.O. BOX 1424 (or if different) MATTITUCK, N.Y. 11952 NAME: MV ADDRESS: _ RECORD & RETURN TO 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: John J. Gutleber and June E. Gutleber, husbandYTYPE GFINSTRUMENT) and wife, and Barbara A. Raszl as surviving The premises herein is situated in tenant of Louis Raszl, deceased SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold Anthony Gambino and Grace Gambino, husband and wi a In the VILLAGE or HAMLET of Mattituck BOXES 5 THRU 9 MUST RE TYPED OR PRINTED IN BLACK INK ONLY PRInn Tn RFrnun1NG OR FILING. RECORDED OCT 17 1996 W EDWARD P. I ROMAINE M