Loading...
HomeMy WebLinkAboutL 11890 P 802 CONSULT YOUR LAWYER BEFORE SIGNINGTIHS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAMERS ONLY RPar t THIS INDENTURE, made the I Ott` day of RebPaw:y, 1998 BETWEEN MARY LOUISE COYLE, residing at 220 Champlin Place, Greenport, New York, 11944 as administratrix of the Estate of Susanne E. Coyle late of Nassau County, Surrogate's Court File No.293156 Who died intestate on the 10th day of July, 1995 party of the first part, and /0(0/ ;.� /S s L MARY LOUISE OYL , residing at 220 Champlin Place, Greenport, New York, 11944; and BARBARA C. EBELING, residing at 145 Schooner Drive, Southold, New York, 11971, as distributees party of the second part, WITNESSETH,that whereas letters of administration were issued to the party of the first party by the Surrogate's Court Nassau County, New York on December 1, 1995 and by virtue of the power and authority given by Article II of Estates, Powers and Trusts Law, and in consideration of TEN ($10.00) 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 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: NORTH by land of Coyle, EAST by Main Street, SOUTH by land of Corwin and WEST by land now or formerly of Horton, being 0.125 acres, and commonly known as 611 Main Street, Greenport, New York. SUBJECT TO any state of facts an accurate survey might show, providing same does not render title unmarketable. SUBJECT to covenants, restrictions, easements, agreements, reservations, and zoning regulations of record, if any, providing same do not prohibit present structure(s). RESERVING, HOWEVER, a life estate for Frank S. Coyle, distributee, who renounced his remainder interest in said premises on March 11, 1996. BEING AND INTENDED TO BE the same premises conveyed to Susanne E. Coyle by deed dated March 14, 1986 recorded in the Office of the Clerk of the County of Suffolk on March 27, 1986 in Liber 10006 page 54. 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, DISTRICT 9ECf1ON BLOCK LOT FM CT1 Z, rn r m rrn 34446 P,Frn�DFt1 11890PCO02 M2 RECEIVED $ /, FI-n 90 APP 29 41111: S3 Number of pages J REAL ESTATE TORRENS APR 2 9 199!! EUi4Yll;11 i', i;r}, iIN, r of fi c taty s Serial t+ TRANSFER TAX su SUFFOLK Certificate p 0OUN Y Prior CU.it 34446 Deed/Mortgage Instrument Deed/Mortgage Tax Sump 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 SPOOAssit. EA-5217(State) ,— or Spec./Add. — R.P.T.S.A. Ism TOT.MTG.TAX — Comm.of Ed. 5 . 00 sy Dual Town Dual County � Held for Apportionment Affidavit — ++�.,� • Transfer Tax _ CcrtiGcd Copy Mansion Tax Re .C 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 ii of this instrument. 5 r Real Property Tax Service Agency Verification %6 Title Company Information L MWDist. Section Block Lot NONE S 1001 002.00 06.00 047 .000 Company Name Date Title Number Initials $1 FEE PAID BY: 210 Main St . Jennifer B. Gould , Esq . Cash Check Charge P.O. Box 177 Payer same as R&R Greenport , NY 11944 NAME: (or if different) I ) ADDRESS: RECORD& RETURN TO 7 (ADDRESS)