HomeMy WebLinkAboutL 11689 P 782 ' Standard N.Y.B.T.U.Form 8010+ 5.81.5M—Executor'.Deed—Individual or Corporation.
�• CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE.USED BY LAWYERS ONLY.
u '
THIS INDENTURE, made the i day of Mi9 k c H nineteen hundred and ninety-four
S'Sl BETWEEN
Fred H. Dieckmann and Jo B. Dieckmann o//yUa FnJ12,f1JI_ 4 Ped(,NgNI
a1 16 Red Bud Drive
Conway, Arkansas 72032
1° c°-
as Ancillary Executors
a*immix of the last will and testament of
Frieda M. Dieckmann late of
Conway, Arkansas
who died on the 10th day of August nineteen hundred and eighty-three
party of the first part, and
Blair/Hudson Peconic Venture
Vanston Road
Cutchogue, New York 11935
party of the sec-cad
WITNESSETH,that the party of the first part, to whom r'd
NGi 114 �y letters
testamentary were issued by the Surrogate's Court, Suffolk County, New Yorlc
on July 28 , 1988 and by virtue of the power and authority given in and by said last will
and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of
Two Hundred Thirty-five Thousand 00/100 ($235 , 000. 00) ---- dollars,
paid by the party of the second part, does hereby grant and
release unto the party of the second part, the distributees or successors and assigns of the party of the second
part forever,
ALL that certain plot, piece or parcel of latfd, with the buildings and improvements thereon erected, situate,
lying and being 3pA4c*at Nassau Point or Little Hog Neck, Suffolk County, N.Y.
and known and designated as Lot No. 332 on Map entitled, "Amended
Map A of Nassau Point, owned by Nassau Point Club Properties , Inc. ,
situate in the Town of Southold, Long Island, N.Y. " , surveyed
June 28, 1922 by Otto W. Van Tuyl C.E. & Surveyor, Greenport, N.Y. ,
and filed in the Office of the Clerk of the County of Suffolk, N.Y. ,
Au ust 16, 1922 as File No. 156 .
s�at e, c_ fJ v �l c S,too I k I(��nsh',f' .
BEING AND INTENDED Tb AE the s e rem ses Ncquired by Frieda M.
Dieckmann by deed dated 12/21/54 and recorded 2/8/55 in the Suffolk
County Clerk ' s Office in Liber 3836 cp 75 .
TAX MAP
DESIGNATION
Q:t. 1000
see. 111
Blk. 10
'Lot(s): 15
rr
�WAFID P.r pp�� fir^ --__ -----
R E C ®R N G D AU6 15 1994 QtERK Or SUFFOLKACOUNT`/
1 BOXES !�THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING
1 I SUFFOLK COUNTY CLERK- 2 3 r
LIP# 116899, LL72— $ E IV 0 i 761 n 6
REAL ESTATEW
Number or pages ,
TORRENS
AUG 15 1994
Serial# I I TRANSFER TAX
SUFFOLKrn
Certificate# COUNTY 761
f
Prior Ctf#
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 FEES
Page/Filing Fee Mortgage Amt. _
Handling t' 1. Basic Tax
TP-584 �._ 2. SONYMA _
Nutation �J Sub Total
EA-5217 (County) Sub Total 3. Slice./Add. _
EA-5217 (State) ._ TOT. MTG. TAX _
RP.T.S.A. I,fl ®b� Dual Town_Dual County
VA
Held for Apportionment
Comm.of Ed. 5_._00_ ;
W
� w _ -•. ?a�+ - Transfer Tax
Affidavit 11ND a04P4,
�® Mansion Tax _
Certified Copy The property covered by this mortgage
is or will be improved by a one or two
Reg. Copy _ Sub Total f Y family dwelling only.
YES_ or NO_
Other GRAND TOTAL ._ If NO,see appropriate tax clause on
(✓ page# of this instrument.
S ' Real Property Tax Service Agency Verification Title Company Information
3 Dist Section Block Lot
�y 1000 111'W lOCo 015000
Titleserv, Inc .
Company Name
y TS-57991–S
Di Is Title Number
PEE PAID BY: —
Cash Check ChargcL. David I . Rosenberg, P.C.
666 Old Country Road
_
Payer same asR& R_ Garden City, NY 11530
OR:
I ��eS�n� S� tF� Exewt'v�
10.3 RECORD & RETURN TO
[9]
Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made by:
(Deed, Mortgage, etc.)
RroA u n; erkmAnn Ana The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
Jo B. Dieckmann
TO In the TOWN of Southold
The Blair/Hudson Peconic V ntnrP
In the VILLAGE
Db Cutchogue
if]E C O AUG 15 1994 Er4y, or SUFFOLKACOUNNTYT of