Loading...
HomeMy WebLinkAboutL 11904 P 679 nsardn Forth No.38002 Porm 8004'5-89-duM—Il.rg^In and Dred, with Cova.nt rgrlo,t Grwnto:•Act.—lodividu. Corpor.tioo. (dogle tlmrU CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMEMT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the _tj]L� day of June , nineteen hundred and ninety—eight P BETVa.EN MARVIN A. RAUCH, residing at 480 Inlet Lane, n Greenport, Long Islad, New York 11944 U DISTRICT �SECTIONN� BLOCK LOT H_ party of the first part, and 1 7 1✓�C�"O Y I`d�i C I-t zt_ SYS See Attachment A for names and addresses of grantees , party of the second part, WITNFSSE K that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the secondpart, the heirs or successors and assigns of the party of the second part forever each an undivided 1. 48 7 ALL that certain plot, piece or parcel of land, with the buildings arill improvements thereon erected, situate, lying and being in the east of the Village of Greenport, Town of South hold, County of Suffolk and State of New York, bounded and described as follows : BEGINNING at a concrete monument set on the southerly line of Manhanset Avenue at its intersection with the easterly line of Inlet Lane , being the northwesterly corner of the premises herein described; running thence along said southerly line of Manhanset Avenue, South 87 degrees 05 minutes 00 seconds East, 241 feet more or less to the ordinary high water mark of Gull Pond Inlet; thence south along said ordinary high water mark of Gull Pond Inlet, the following tie line course and distance; south 0° 20 ' 20" west 200 . 20 feet to land of Newman; thence along said land of Newman, north 87 degrees 05 minutes 00 seconds west, 250 feet more or less to a concrete monument set on said easterly line of Inlet Lane; thence along said easterly line of Inlet Lane, North. 2 degrees 55 minutes 00 seconds East, 200 . 00 feet to the point or place of BEGINNING. TAX MAP DESIGNATION Diw 1000 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 �... 43 and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of gll 5 the party of the second part forever. 1 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 pact 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 the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The wort) "party" shall be construed as if it read "parties"!whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: MARVIN A. RAUClf a . g Il MP°6 i 9 ATTACHMENT A i• VICTOR J. RAUCH, IRGRID J. B. MADSEN, VICTOR J. RAUCH and h � INGRID J B. MADSEN, as Trustees of the Declaration of Trust for r'sr' DAVID MADSEN RAUCH dated November 13, 1992, VICTOR J. RAUCH and INGRID J. B. MADSEN, as 'Trustees of the Declaration of Trust for ulF f +�` SOPHIA MADSEN RAUCH dated November 13, 1992, JEFFREY RAUCH, 2 . ,=. GERALDING KAYLOR and MATTHEW KAYLOR. The address of VICTOR J. RAUCH and INGRID J. B. MADSEN, t individually and as Trustees of the Declartions of Trust for DAVID t; 3 MADSEN RAUCH and SOPHIA MADSEN RAUCH is: k 140 Southhampton Avenue q Berkeley, CA 94707 The address of JEFFREY RAUCH, GERALDING KAYLOR and MATTHEW KAYLOR is: h 1415 Iroquois Avenue >a Ann Arbor, MI 48104 a FMWNTM .D e i o I w PFCORnFn 11904PC679 z /l ry4s�o 0 '�I u"0./ Number of pages +fw 98 JUS 14 PM 2, 43 REAS EDWARD P. ROMAINE TORRENS JUL 1 7 1998 CLERK OF SUFFQI_K Serial# 1iI�;T Certificate# ,X '{ \!5' `4.,0.K Prior Ctf.# Ot` ;1iq 4670 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4` 1 FEES Page/Filing Fee ._ Mortgage Amt. Handling ._ 1. Basic Tax TP-584 ._ 2. Additional Tax Notation Sub Total EA-5217(County) .— Sub Total (27 -_ Spec✓Assit. or EA-5217(State) 02 Spec./Add. R.P.T.S.A. .a-2 � TOT.MTG.TAX ty Dual Town Dual County Comr .of Ed. 5 .� � Held for Apportionment P Affidavit �a��sq� MOE4,� Transfer Tax Certified Copy v�T�� Mansion Tax _.The property covered by this mortgage is or Reg.Copywill be improved by a one or two family Sub Total /V _ dwelling only. Other _ YES or NO �_._ If NO, see appropriate tax clause on page # GRAND TOTAL Com, of this instrument. '10706. Real Property Tax Service Agency Verification 6 Title Company Information Dist. Section Block Lot couMrr V0 Company Name Date , /1 ✓ Title Number Ini[ia s '8 FEE PAID BY: RLClay enberg, Esq. Cash Check X Charge BNBERG & HUGHES LLP Payer same as R&R 1Street, Suite 1000 (or if different) OA 94612 NAME: BELL, ROSENBERG & HUGHES LLP 1300 Clay Street, Suite 1000 ADDRESS: Oakland, CA 94612 RECORD & RETURN TO 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed made by: (SPECIFY TYPE OF INSTRUMENT) Marvin A. Rauch The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the Township of Southhold Victor J. Rauch, et al. In the VILLAGE or HAMLET of Greenport BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. � izaia..vcs�.