HomeMy WebLinkAboutL 12014 P 640 " CpraulT YOUR uMITIA BOW agraNO THEapTpu�tt9R-TM MMTm1M MT aHOUD N uaeo av uwrua
otay. p wn
i,y'kvhich s:l
THIS INDENTURE,made the d o(y day of December;Aineteen hundred and ninety-nine
BETWEEN
11 IEANNETTE S.HANOVER,residing at ISO Kerwin Boulevard,Greenport,New York 11944,
party of the first part,and
GEORGE L.PENNY V,residing at 19OF Soundview Avenue,Southold,New York 11971
party of the second part.
WITNESSETH,that the party of the first part,in consideration ofTenDollars nl�unto the party er lOf
e
consideration paid by the party of the second part,does hereby!p
the second part,the heirs or successors and assigns of the party of the second part forever,
ALL THAT CERTAIN plot, piece or Parcel of land, with the buildings thereon erected,
situate, lying and;beeing at Arshamomaque; in the Town of Southold, County of Suffolk and
state of New York, known and designated as and by Lots Nos. 50ffice9 and 16of0 on a the Clerk the
n map
entitled, "Amended Map A Peconic Bay Estates,"-A11ed;: e
County of Suffolk on May 12, 1933,as Map No. 11241'which said lots when taken together
are bounded and described according to said map as follows:
BEGINNING at a point on the southwesterly side of Kerwin Boulevard, distant 1e of"Main
fat
southeasterly from the comer formed by the intersection of the southeasterly side of
Road"with the southwesterly side of Kerwin Boulevard;
RUNNING THENCE along the southwesterly side of Kerwin Boulevard, South 59 degrees 35
minutes 40 seconds East, 116.79 fat;
THENCE South 40 degrees 57 minutes 30 seconds West. 152.58 fat;
THENCE North 59 degrees 35 minutes 40 seconds West, 58.95 fat;
seconds East, 150.00 feet to the southwesterly side
THENCE North 30 degrees 24 minutes 20
of Kerwin Boulevard at the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by
s dead dated May 1, 1995, and recorded in the Suffolk County Clerk's Office on May 5, 1995,
in Liber 11724 page 341.
DISTRICT SECTION BLOCK LOT
12014H640 1 2 4. �. '
$--M
RECORDED
Number of pages 00 JAN 19 PN2:09 EDVIAROSerialN SUFOGFCertificate n CUxtCGUN]y
Prior Ctf.4
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 1 FEES
Page/Filing Fee Mortgage Ann.
Handling I.Basic lax
111-584 _ µ'/'f.... .2.Additional Tax _
a
Notation ! Sub Tol3l
ISA-52 17(County) Sub Total Spec IAssil.
Or
EA-5217(State) Spec./Add.
TUI'.M'1G.TAX
Dual'town_Dual County_
Caron.of Ed. 5 OU :'+ it I Icld fur Apportionment
� .
Affidavit i' transfer Tax
.r(l
Mansion ax
Ceitified Copy a4 'Ihe property covered by this mortgage is or
Reg.Copy will be improved by a one or two family
Sub'Ibtal "I•/ dwelling only.
Other YES or NO_
GRAND TOTAL I If NO,see appropriate tax clause on page 11
—of this instrument.
V
Real Property Tax Service Agency Verification 6 Community Preservation Fund
ts....•�{. Dist. Section Block Lot Consideration Amount $ 150,000.-00
1
1000 053.00 02.00 023.000 C-1117 'I`ax Due $ 0
UatdS-dri .,�5 REC -VED In roved X
Initials• $'—' - Va ant l,anJ___
Sa isfactions/Disclmr es/Releases List property Owners Mailing Addres. li
g RECORD&RETURN'1'O: S
JAN 19 2000 -Il
CO'/tMUNITY 1
Charles R. Cuddy, Esq. PRESET 6, TION -11 _
445 Griffing Avenue FUND
PO Box 1547
Riverhead, NY 11901
R Title Company Information
Co. Name Peconic Abstract
'I'itic N 641-5-00736
Suffolk County Recording & Endorsement Page
lhis page fumy part of the coached —Deed-----.____-.--..___—_._--- made by:
(SPECIFY"TYPE 01:INS'I'RUMENI-)
JEANNETTE S. HANOVER 'Ihe premises herein is situated in
SUFFOLK COLN IY,NI;W PORK
'f0 In the Township of_ Southold
GEORGE L. PENNY V In the VILLAGE
orIIAMLI:I'of Southold
BOXES 511 RU 9 MUST BI's 1YPEU Olt PRINIED IN BLACK INK ONLY 111tIOlt'1'0 MCOROING OR FILING.
(OVER)