Loading...
HomeMy WebLinkAboutL 11844 P 512 � /,/ Standard NA,3.T.U. F'nrm 8005A* e„-10A1— Execumr's Dced—Indn idual o,Corporation(single sheer) y/7/ CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. Prl THIS INDENTURE, made the 0 -day of July , nineteen hundred and ninety-seven BETWEEN ANNE POLIDORI, residing at 201-05 27th Avenue, Bayside, New York 11360, as executor of the last will and testament of ADAM J. RASCOE, Deceased, late of 1305 Bay Haven Lane, Southold, New York 11971 who died on the 1 st day of January nineteen hundred and ninety-seven, party of the first part, and ANNE POLIDORI, residing at 201-05 27th Avenue, Bayside, New York 11360, party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on 07/18/97, 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 TEN AND 00/100S--------------------------------------------------------- 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 DISTRICT: part forever, 1000 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being i' >W1.x at Southold, in the Town of Southold, County of Suffolk and State of New York, known and designated ast Lot numbered 48 on a certain map SECTION: entitled "Map of Bay Haven, owned and developed by William Wells" and filed in the Office of the Clerk of the County of Suffolk on January 22, 1959, as Map #2910, which said lot, accprding to said map, is more particularly bounded and described 088.00 as follows: BEGINNING at a point on the easterly side of Bay Haven Lane, distant 382.86 feet BLOCK: northerly from the corner formed by the intersection of the easterly side of Bay Haven Lane with the northerly side of Watersedge Way; 04.00 RLJNNING THENCE North 37 degrees 54 minutes 10 seconds East along the easterly side of Bay Haven Lane 125 feet; LOT: THENCE South 52 degrees 05 minutes 50 seconds East 125 feet; THENCE South 37 degrees 54 minutes 10 seconds West 125 feet; 037.000 THENCE North 52 degrees 05 minutes 50 seconds West 125 feet to the easterly fide of Bay Haven Lane, the point or place of BEGINNING. EING and intended to be the same premises as conveyed in deed dated April 14, 1994, d recorded on May 16, 1994, in the records of the Suffolk County Clerk, in Liber 11676 at Page 849. BLOCK LOT C!c;7RICT SECTI N _r ! gg 4 a r PM�c FD 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, 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 conveyor 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. AND the pattyof the first part covenarit'S"that the party of the first part has not done or suffered anything whereby the said premises have been'iti@umbered in any way whatever, except as aforesaid. Subject to thg,trgst fundprovisionsof,s flon thirteen of the Lien Law. The word "pirty shall be,construed;'as'tv 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 on: Estate of ADAM J. RASCOE Anne Polidori, Executrix RECORDED "� 4 1497 EDWARD FP.FOLLKCOUN7Y OOrs 0 11844 K512 I M t- D RECE VED Number of pages REAL ESTATE C ::7 1'ORIZL NS car- n AUG 0 4, 1997,' `m ' Serial U Du TRANSFER TAX n". Op_ C �y Certificates SUFFOLK z„ 77_ .� COUNTY ro Prior Cit.s 00310 r' o Deed/Mortgage Instrument Deed/Mortgage Tax Sump Recording/Filing Stamps 4 FEES Page/Filing Fee Mortgage Alai. Handling I. Basic'fax TP-584 2. Addilional'Tax _ Notation — Sub't'otal _ EA-5217(County) �� .� L% Sub Total '' —<'' Spcc./Assit. i EA-5217(State) G�` /' or � - Spec./Add. _ � R.P.T.S.A. . 0 �Y? . TOT. M'1'G.TAX Corn.of Ed. 5 . W iy Dual Town Dual County t Heid for Apportionment Affidavit ��g _ r a Transfer Tax Certified Copy 1i% S(t9 Mansion Tax _ The property covered by this mortgage is or Reg.Copy _ ,r will be improved by a one or two family Sub Total "' 'J r C'! dwelling only. Other YES or NO GRAND TOTAL If NO, see appropriate tax clause on page s —of this instrument. Real Properly'1'ax Service Agency Verification 1 ,6t1 Title Company Information Dist. Section Block Lot 7 S� q I O _ (01 ,r�0� Company Name Data l7 Title Number Initials l3''- FEE PAID BY: L54MOI75XIM4LN GIBBONS Cash Check Charge ROADPayer sone as IZ 3c R (or ifdifferenl)Y 11971 -0846 NAME: ADDRESS: RECORD & RETURN TO 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached _E:4,EW-N-0(2S t )L. C 1) made by: (� (SPECIFY TYPE OF INSTRUMENT) " S L The premises herein is situated in SUFFOLK COUNTY, NEW YORK. ('� (� TO In the'lownship of In the VILLAGE or HAMLET of BOXES 5 TIIRU 9 MUSTBE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. RECORDED AN 4 1991 ARD P.ROMAINE rroro..ansrkm CLERK OF SUFFM COUNTY