Loading...
HomeMy WebLinkAboutL 11928 P 360 WcAjp Standard N.Y.B.T.U.Form 8003• —Executor's Deed—Individual or Corporation (Single Sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. I��g THIS INDENTURE, made the q4-k- day of November , nineteen hundred andninety-eight OBETWEEN ESTHER L. SPERLING, residing at 503 Main Street,j Greenport, New York 11944 as executorixof the last will and testament of DR. NATHANIEL M. SPERLING (d.o.d. 12/14/72) , late of Greenport, Suffolk County, New York deceased, party of the first part, and ESTHER L. SPERLING, KENNETH L. SPERLING AND JONATHAN L. SPERLING, AS TR STEES UNDER THE ESTHER L. SPERLING LIVING REVOCABLE TRUST AGREEMENT DATED 10/19/98, c/o Sperling 503 Main Street, PO Box 2, Greenport, NY 11944 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 testamer.�, and in consideration of TEN DOLLARS AND 00/100 ($10.00) ------ dollars, paid by the party of the second part,d-oeseieT�y gi-anf•and re!,-ase unto the party of the second part, the heirs or successors and assigns of the party of the second part /bD( forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: Northerly by land now or formerly of Samuel P. Hedges, one hundred (10 feet; Easterly by Main Street, forty-three and twenty-four hundredths { (43 .24) feet; Southerly by Center Street one hundred (100) feet and Westerly by land now or formerly of Katherine C. Hedges forty-two and s seventy-eight hundredths (42 .78) feet- the measurements. of the above described premises being taken from survey made by Otto W. Van Tuyl, f # licensed surveyor, dated March 11th, 1929. - 3 TOGETHER WITH all the right, title and interest of the that portion of Center Street and Main Street adjacent to the premises above described to the center thereof of land now or formerly of Joergensen. 5 t 3 1� BEING AND INTENDED to be the same premises as contained in deed f dated October 20, 1945 and recorded in the Office of the Clerk of the County of Suffolk on October 23, 1945 in Liber 2497 page 131 Premises known as 503 Main Street, Greenport, New York 11944 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 said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individ- ually, 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. 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 improvement and will apply th fflt�°"1Sf�sl�tretHe�opof•-Hte�east of the improvement before using any part of the total of the same for a ted"WKr_.I Corru(A ;13 T IWO. tti��t�tj,ii c rued as if it read "parties" whenever the sense of this indenture so requires. RO 1I14 the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: 1 ESTHER L. SPERLING�3 15285 RECORDED �. . 11928K360 ENOV 0 98 NOV 13 PH I: 57 EIVED ((�' ROMAINE A �f Number of pages �- CL.ERK OF SUFFOLK COUNTY TORRENS 13 1998 Serial# F'CR TAXCertificate# FI`©LjCPrior Ctf.# UNTY Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4` FEES Page/Filing Fee Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total Spec./Assit. EA-5217(State) . Sor pec /Add. R.P.T.S.A. TOT.MTG.TAX Comm.of Ed. 5 . 00 y' 4A Dual Town Dual County Held for Apportionment � u Affidavit 1 r� �r=♦ Transfer Tax 1N��� Certified Copy 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 /�`,�j YES or NO If NO GRAND TOTAL A,L ----� i , see appropriate tax clause on page # of this instrument. 5 Real Property Tax Service Ag cy Verification 6':`; Title Coinpany Information -u,6 Dist. Section Block Lot /1 .! ,�/ !90 0, a 00 C7 pOv Company Name D -13— Title Number Initial 8:< FEE PAID BY: CAMrnrrrr & GIBBONS LLP Cash Check Charge PO BOX 846 Payer same as R&R SOUTHOLD NY 11971 NAME: (or if different) ADDRESS: RECORD& RETURN TO (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached L-�-(_('LA T LY6J �L"c�� inade by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the Township of SQ�k - Si tt S� N�2 L. SPt2(_/116- In the VILLAGE or HAMLET of �2� w {w2r BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.