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.