Loading...
HomeMy WebLinkAboutL 11802 P 176 r Standard N.Y.B.T.U. Form 8005—IOM Executor's Deed—Individual or Corporation(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT — THIS INSTRUMENT SHOULD RE USED BY LAWYERS ONLY THIS INDENTURE, made the [J day of November , nineteen hundred and n i n e t y-s i x BETWEEN PATRICIA F . CATO , residing at 2605 Crown Land Lane , Cutchogue , New York DISTRICT TION cl^ L' 07 i 17 21 20 (^ as executor of the last will and testament of lf(/ JOSEPH P . FRYER , late of 1690 Sigsbee road , Mattituck , New York deceased, party of the first part, and R . FRANCES/CULLINEY , residing at 195 North Village Avenue , Apt . 5B , Rockville Centre , New York party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of ONE HUNDRED THIRTY-SEVEN THOUSAND and 00/ 100 ( $ 137 , 000 . 00 ) dollars, paid by the party of the second part, does hereby grant and release unto the party of 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 and improvements thereon erected, situate, lying and being iRxtkgx at Mattituck, in the Town of Southold, County of Suffolk, and State of New York, known and designated as and by Plot Nos. 34 and 35 on a certain map entitled, "Amended Map of Mattituck Park Properties, Inc. , Mattituck, New York", said map being made by Daniel R. Young, P.F. and L.S. from actual survey completed July 11 , 1924 and filed in the Office of the Clerk of the County of Suffolk on the 12th day of January, 1926, as Map No. 801 , bounded z, \yy and described as follows: BEGINNING at a point on the southerly side of Sigsbee Road 881 .67 feet north- westerly from the corner formed by the intersection of the southwesterly side of Sigsbee Road and the northwesterly side of Peconic Bay Boulevard; RUNNING THENCE South 69 degrees 22 minutes 00 seconds West, 144.39 feet; THENCE North 20 degrees 28 minutes 22 seconds East, 100.00 feet; THENCE North 69 degrees 22 mintues 00 seconds East, 144. 11 feet to the southwesterly side of Sigsbee Road; THENCE South 20 degrees 38 minutes 00 seconds East, 100.00 feet along the southwesterly side of Sigsbee Road to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to Joseph P. Fryer by deed dated 3/25/87 and recorded in the Office of the Clerk of the County of Suffolk on 3/31/87 at Liber 10283, Page 438. TOGETHER with all right, title and interest, if any, of thet 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, 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 heirs or successors and assigns of the party of the second part forever. AND the pparty of the first part covenants that the party of the first part has not done or suffered anN thing whereby thersaid 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 part will receive the consideration for this con veNance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of pa}ing 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 word "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: ESTATE OF JOSEPH P . FRYER Patricia F . Cato , EXecutriT RECORD '"D NOV 18 1996 CLERK FOLK OOUNIY 13934 ❑ RECORDED 11802 PC 1'76 1' C] 3 �EG�1!/' --- = ___ 96 NOV 18 PM 3: 39 Number of pages L EST ED'ei`t'tRQ P. i?G MAME TOR BENS Nov 1. s 19% CLERK OF SUFFOLK COUI4TY Serial# TFIANSC•1`-.R 1'AX SUFFOLK Certificate# COUMY 3934 Prior Ctf.# Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee Mortgage Amt. Handling ._ I. Basic Tax TP-584 2. Additional Tax Notation ._ Sub Total EA-5217(County) Sub TotalI._ Spec./Assit. or EA-5217(State) ._ Spec./Add. R.P.T.S.A. � � � TOT. MTG.TAX Comm.of Ed. 5 . 00 Dual Town Dual County Held for Apportionment Affidavit • e : Transfer Tax �j�,�ko noeeE Certified Copy `_ter✓ �� Mansion Tax / The property covered by this mortgage is or Reg.Co will be improved by a one or two family g Copy Sub Total dwelling only. Other YES or NO GRAND TOTAL. If NO, see appropriate tax clause on page # of this instrument. PReal Property Tax Service Agency Verification 6 Title Company Information Dist. Section Block Lot rti \ 1000 144 .0001 . 00 010 . 000 Company Name 411 D TS-95621 hiitialsC S Title Number 8" FEEIPAID BY: Diane C . McDowell , Esq . Cash Check Charge 475 Fifth Avenue Payer same asR& R Brooklyn , NY 11215 (or if different) ADDRES '�� RECORD& RETURN TO ��N (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Executor ' s Deed made by: (SPECIFY TYPE OF INSTRUMENT) ESTATE OF JOSEPH P . FRYER The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the Township of S O U T H O L D FRANCES CULLINEY In the VILLAGE M A T T I T U C K or HAMLET of BOXES 5 THRU 9 MUST B.D L"^ CLELOFF�ORDEDNOV 18 1996 RKSUFFOLKOOUNTV ,,,MM.