Loading...
HomeMy WebLinkAboutL 11940 P 956 IStandard N.Y.B.T.U. Form 8005A' 8-80.101—Executor's Deed—Individual or Corporation (single sheet) 1 l CONSULT YOUR LAWYER BEFORE SIGNING'THIS 14STRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 12th day of January , nineteen hundred and ninety-nine lil BETWEEN BETSY DZENKOWSKI, residing at 1000 Cedar Drive, East Marion, New York 11939 as executor iiof the last will and testament of Louise I. Brooks , late of Suffolk County who died on the 27th day of July , nineteen hundred and ninety-eight party of the first part, and WINIFRED C. BROOKS, residing at 330 Wiggins Street, Greenport., New York 11944 party of the second part, WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the Surrogate's Court, t I Suffolk County, New York on September 30, 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 ------- -------------------------- TESTAMENTARY BEQUEST --------------------------- 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: BEGINNING at a point on the northerly side of line of Wiggins Street 95.0 feet easterly from its intersection with the easterly line of Fourth Street; RUNNING THENCE North 5 degrees 27 minutes 00 seconds East along Congregation Tifereth Israel 102.45 feet to a monument; RUNNING THENCE along said last mentioned land North 82 degrees 44 minutes 10 seconds East 13.75 feet to land now or formerly of Kamaik.o; RUNNING THENCE along said land of Kamaiko, North 84 degrees 46 minutes 50 seconds East 100.08 feet to land of Smith; RUNNING THENCE along said land of Smith, South 0 degrees 03 minutes 00 seconds West 116.35 feet to the said northerly line of Wiggins Street; TAXT1AP RUNNING THENCE along a said northerly line of Wiggins Street North 88 DESIGNATION degrees 22 minutes 30 seconds West 123.0 feet to the point or place of BEGINNING. Dist. BEING AND INTENDED same premises conveyed in deed dated December 21, 1971 recorded December 22, 1971 in Liber 7072 page 20. Sec. BIk' 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, Lot(s): 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 distributees or successors and assigns of the party of the second part forever. AN „th ,ohe,fi >t,� r�t veeent�that the party of the first part has not done or suffered anything whe �y �d,;p; mises-haveY incumbered in any way whatever, except as aforesaid. Subject to a t �t(prid;proyl�ipns of section thirteen of the Lien Law. The wor `=pq;pl ify¢hall;be,contpllts if it read "parties" whenever the sense of this indenture so requires. IN WITNESS fI 6#,I ft4 party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Betsy 157,enkaski, Executrix of the Estate of Louise I. Brooks i� .r 24804 r �wr��w.w.�� ❑ OPE REMIVED RECORDED Number of pages 3 REAL�`F^�'^•'- , TORRENS JAN 2 2 1999 1999 ,IAN 22 A 10: 51 C, n r,. ,ED'�;r'�,.� �� rt• ; i;l t iisE TRAM FFR TAX SUF r OLr' COUN i Y CHER,( Serial# Certificate# SUFFOi-l< COUNTY _ Prior Ctf.# •24804 Decd/Mortgage Instrument Decd/Mortgage Tax Stamp Recording/Filing Stamps 4 t:I FEES Page/Filing Fee _ ' Mortgage Amt. Handling 1. Basic Tax TP-584 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total 7 Spcx./Assit. or EA-5217(State) -- Spec./Add. R.P.T.S.A. _. ��c�cv�� TOT.MTG.TAX Comm. y ' Dual Town Dual County omm.of Ed. 5 . 00 field for Apportionment � Affidavit "�1 j Transfer Tax �� Certified Copy Mansion Tax The property covered by this mortgage is or Reg.Copy r will be improved by a one or two family Sub Total dwelling only. Other YES or NO GRAND TOTAL If NO, sec appropriate tax clause qn page # S of this instrument. 5' Real Property Tax Service Agency Verification 6" Title Company Information f Dist. Section Block Lot k C�37 J !r!Pp'yy 1001 006.00 02.00 030.000 Company Name l�at� Title Number Initial >8 FEE PAID BY: Rudolph H. Bruer, Esq. Cash Check Charge P.O. Box 1466 Payer same as R&R Southold, NY 11971 (or if different) NAME: ADDRESS: RECORD& RETURN TO 77 (ADDRESS) 9' Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in Estate of Louise I. Brooks SUFFOLK COUNTY,NEW YORK. TO In the Township of Southold Winifred C. Brooks 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. • ,to,oa.Hsro.