Loading...
HomeMy WebLinkAboutL 11965 P 35 Executor's Deed-Individual or Corporation.N.Y.B.T.U.Form 8010 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 2(day of M4y nineteen hundred and ninety-nine BETWEEN, TRUMAN H. COOK, residing at 1590 Champlin Place, Greenport, New York 11944; and WILBUR L. COOK, residing at 72 Bay Avenue, Flanders, NY 11901, as co-executors of the Last Will and Testament of MARY I. COOK, who died on the 11th day of April, nineteen hundred and ninety-eight, the party of the first part, and CLAYTON SAUER, residingat 1 Locust Avenue, Miller Place, N w York 11764, party of the second Pte, f l� Witnesseth, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on November 2, 1998, 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 ONE HUNDRED FIFTY-NINE THOUSAND ($159,000.00) 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 land with the buildings and improvements thereon erected, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, being bounded and described as follows:- BEGINNING at a point on the southerly side of Sterling Avenue, said point being distant 188.50 feet easterly from the corner formed by the intersection of the easterly side of Carpenter Street and the southerly side of Sterling Avenue; THENCE from said point of beginning, along the southerly side of Sterling Avenue, North 74 degrees 24 minutes 00 seconds East, 106.00 feet to lands now or formerly of Zillo; THENCE along said lands South 16 degrees 29 minutes 20 seconds East, 107.57 feet to a point; THENCE South 70 degrees 11 minutes 00 seconds West, along lands now or formerly of Greenport Lumber and Gaffga, 105.90 feet to lands now or formerly of Booth Estate; THENCE along said,lands, North 16 degrees 34 minutes 20 seconds West, 115.39 feet to the southerly side of Sterling Avenue, the point or place of BEGINNING. 1 �h 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 line thereof, 11 TOGETHER with the appurtenances, and also'the estate which the said decedent had at the time of decedent's death in said premises, and also the 'state therein, which the party of the first part has or has the 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 distributees 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 i of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply same first to the payment of the cost of improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it reads "parties" whenever the sense of this indenture so requires. W WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: �— -�✓ ��s-ewe.. TRUMAN H. COOK ILBUR L. COOK 11965PE035 STATE OF NEW YORK, COUNTY OF SUFFOLK ss.: On the O?nJ day of May, 1999, before me bersonally came TRUMAN H. COOK, to me known to be the individual_ described in and who executed the foregoing instrument, and acknowledged that he executed same. ' No ry Pub THY M.KLINGE NOTARY PUBLIC,State of New York No.524657592,Suflko!n Courcy Commission Expires November 30,792c- STATE 0,199 STATE OF NEW YORK, COUNTY OF SUFFOLK ss.: On the bi4) day of May, 1999, before me personally came WILBUR L. COOK, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed same. � a6t A'nI Notary PubAl KATHY INGE NOTARY PUBLIC,State of New York No.52.4657592,Su►,613;County no Commission Expires November 30,19—LI RETURN BY MAIL TO: KENNETH A. JACOPPI, ESQ. 194 MAIN STREET EAST SETAUKET,NY 11733 • 42650 1 11965PCO35 2 RECEIVED RECORDED Number of pages $.----43,6 REAL E TAT' ! ,. TORRENS ! `" NAY ZS 2 40 PH '99 MAY 2 Serial# 5 1999 • EDWARD P.,410�4 ;INE, Certificate# 7'RANSFCLERK OF E;R TAX;. U.`,; , . �UF F 0 L K C 0►J w1 TY UF. Ix .. , Prior CIE 2650 Deed/Mortgage Instrument., Deed/.Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee /V\ —t — Mortgage Amt. Handling TP-584 �� I. Basic Tax 2.Additional Tax Notation Sub Total EA-52 17(County) `�-- Sub Total ( Spec./Assit. EA-5217(State) Or Spec./Add. R.P.'h S.A. �•S(Ctf�(bt� �^ '•��y TOT. MTG.TAX Comm.of Ed. 500 Dual Town' Dual County Held for Apportionment Affidavit ;z Transfer Tax Certified Copy Mansion Tax Reg.Copy The property ro e , rtY covered by this mortgage is or r will be improved by a one or two family Other Sub Total dwelling only. YESorNO GRAND TOTAL If NO,see appropriate tax clause page# of this instrument. S Real Property Tax Service Agency Verification t; Dist. Community Preservation Fund `tx ► K Section Block Lot Consideration Amount $159 ,200 . 0( am 1001 003.00 05.00 009.000 CPF Tax Due S 180.00 oE-��( _Im roved X initials.- nitials � V cant Land 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address ' """'"" """""� RECORD& RETURN TO: T _/ MAY 2 5 1999 T LZ Kenneth A. Jacoppi, . Esq. 194 Main Street Q04N0tiA`%JN1TY T East Setauket, NY 11733 PFIr-..",RVATJON FUD s Title Company Information Co. Name A uebo ue Abstract Cor p. Title# 632—S-6177 Suffolk County Recording & Endorsement Pa e This page fomes part of the attached Executor' s Deed made by: TRUMAN H. COOK and WILBUR L. (SPECIFY TYPE OF INSTRUMENT) COOK, AS EXECUTORS OF THE The premises herein is situated in ESTATE OF MARY I. COOK ' SUFFOLK COUNTY,NEW YORK. TO In the Township of Southold CLAYTON SAUER 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.