HomeMy WebLinkAboutL 11816 P 849 DIVRICT SECTION BLOCK LOT
Executor' s Deed lA
ti—
THIS INDENTURE, made the / day ofNineteen
Hundred Ninety-Seven
BETWEEN LOUIS LA4GHAUS R,, residing at
as executor of the last will and testament of ELIZABETH D.
LANGHAUSER, late of Greenport, New York, deceased,
party of the first part, and
AzA
LOUIS LANGHAUSER, residing at Box 281, Hebron, Maine 04238,
party of the second part,
WITNESSETH, that , the party of the first part, by virtue of the
power and authority given in and by said last will and testament,
and in consideration of NO (00/100) 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
Incorporated Village of Greenport, Town of Southold, County of
Suffolk and State of New York, bounded and described as follows :
BEGINNING at a point on the northerly side of Bay Avenue, distant
282 . 07 feet easterly from the corner formed by the intersection of
the easterly side of Carpenter Street with the northerly side of
Bay Avenue; running thence along the easterly line of land of
Kapell, North 16 degrees 02 minutes 10 seconds West 131 . 55 feet to
land of Georges; thence along the land of Georges and then land of
Larkin North 73 degrees 46 minutes 20 seconds East 33 . 0 feet to
land of H. Sweet Est . ; thence along the land of H. Sweet Est . ,
South 15 degrees 54 minutes 40 seconds East 131 . 83 feet to the
northerly side of Bay Avenue; thence along the northerly side of
Bay Avenue South 74 degrees 15 minutes 50 seconds West 32 . 71 feet
to the point or place of beginning.
BEING AND INTENDED TO BE the same premises conveyed to the grantor
herein by deed dated July 16, 1984 and recorded in the Suffolk
County Clerk' s Office on July 23 , 1984 in liber 9606, cp. 207 .
TOGETHER with all right, title and interest, if any, of the party
of the first part 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 such 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
forever.
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 incumbered in any way whatever, except as
aforesaid.
RR e hh FEB 19 1997 (1t,�'lC pP�al PPOt.KOOtfN�1�
RIM
E21 - 25256 ... ,
11816 PC 8 $ RE -IVED 91 FED 19 PM 4= oz
Number of pages
R�1s►L STATE
Gr. '
TORRENS FEB 1: 91992 �`5 C;� ►'''i� (��"
SuF Gt_I' c,U;;1 Y
Serial It
TRANSFER TAX
Certificate# - SUFFOLK
OOUNTY
Prior Ctf.#
Decd/Mortgage Instrument Decd/Mortgage Tax Stamp Recording/Filing Stamps
4 1 FEES 4
Page/Filing Fee Mortgage Amt.
flandling 1. Basic Tax
'1'P-584 2. Additional Tax
i
Notation Sub Total
1
EA-5217(County) 5 Sub Total 2q'. Spcc./Assit.
C or
EA-5217(State) c . Spec./Add.
R.P.T.S.A. 12CL �sATOT. MTG.TAX
Comm.of Ed. 5 . W i;7 Dual Town Dual County
Held for Apportionment
Affidavit "q,1 ., e�r + Transfer Tax
Nb,NDst
Certified Copy Hyl � � Mansion Tax
The property covered by this mortgage is or
Reg.Copy ( /�� will be improved by a one or two family
Sub Total _�L• dwelling only.
OtherYES or NO
GRAND TOTAL �, Y If NO, sec appropriate tax clause on page #
of this instrument.
Real Property Tax Service Agency Verification 6 Title Company Information
Yfw'"N Dist. Section Block Lot
S ..'•�`
1001 005.00 02 .00 017 .000 Company Name
Dat
Title Number
Initials
8 FEE PAID BY:
MARIE 0 NG I ON I, ESQ. Cash Check x Charge
ONGIONI & BORRELLI Payer same as R& R x
403 Front Street (or if different)
P. 0. Box 562 NAME:
Greenport, NY 11944 ADDRESS:
RECORD & RETURN TO
7 (ADDRESS)
9 Suffolk County Recording & Endorsement Page.
This page forms part of the attached deed made by:
LOUIS LANGHAUSER as Executor of (SPECIFY TYPE OF INSTRUMENT)
ESTATE OF ELIZABETH D. LANGHAUSER The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of Southold
LOUIS LANGHAUSER
In the VILLAGE
or HAMLET of Greenport
BOXES r MMM P.NOMAME `IRDING.OR FILING.
RECORDED FEB 19 t991 %aN. OP POW QOIiNt'F 120104..2199Ace