Loading...
HomeMy WebLinkAboutL 11872 P 140 k ,%2e6 Executor'.Deed—lndividu l or Corporation.N.Y.B.T.U.Form solo. JUL,us BLUNBERGI INC.,LAW BLANK PUBLIBNees CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED ET LAWYERS ONLY. THIS INDENTURE, made the 0f 30th day of December nineteen hundred and ninety—seven BETWEEN p EUGENE M REILLY , Executor of the Estate of Michael Reilly 420 E. 23rd Street, Apt. 1OB New York, New York 10010 0 12 17 2l as executor of Michael Reilly the last will and testament of , late of Suffolk County, State of New York who died on the 7th day of April nineteen hundred and ninety—seven party of the first part, and RAYMOND F. SCHUMACK 61 Maine Avenue, Apt. D14 Rockville Center, New York 11570 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 August 25, 1997 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 AND FIFTY—FIVE THOUSAND DOLLARS AND 00/100---------- dollars, ($155,000.00) paid by the party of the second part, does hereby grant and release unto the party of the sedond 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 All that certain plot, piece or parcel of land, situate, lying and being at Bayview, Town of,Southold, County of Suffolk and State of New York, known and designated as part of Lots •ll and 12 on a certain map entitled, "Leeward Acres at Bayview" filed in the Office of the Clerk of the County , of Suffolk on June 4, 1971 as Map No. 5599, and more particularly bounded and described as follows: BEGINNING at a monument on the southerly side of North Bayview Road distant the following three courses and distances from a monument situate at the intersection of the southerly side of North Bayview Road and the easterly side of Jacob's Lane; 1. South 73 degrees 20 minutes 30 seconds East, 417.10 feet; 2. South 73 degrees 03 minutes 30 seconds East, 338.23 feet; 3. South 73 degrees 02 minutes 50 seconds East, 3.70 feet; - THENCE from said point of beginning running along the Boutherly side of North Bayview Road, South 73 degrees 02 minutes 50 seconds East, 185.00 feet to a monument situate at the division line between Lots 10 and 11 on Map of Leeward Acres at Bayview, filed as Map No. 5599. THENCE along the division line between said Lots 10 and 11, South 16 degrees 57 minutes 10 seconds West, 216.30 feet to a monument; THENCE North 73 degrees 02 minutes 50 seconds West, 184.96 feet to a monument; THENCE North 16 degre' s 56 minutes 30 seconds East, 216.30 feet to the point or place of BEGrNNING. Commonly known as 712biNorth Bayview Road, Southold, New York. District 1000, Section 079.00, Block 07.00, Lot 007.000 Being the same premises conveyed to Michael Reilly and,Margaret Reilly, his wife, by Deed dated August 8, 1980 from John J. Strauss and Eileen L. Strauss, recorded in Liber 8866 at Page 547 in the Suffolk County Register's Office. Margaret Reilly died on October 8, 1994 leaving her husband, Michael Reilly, tenant by the entirety. Michael Reilly died testate on April 7, 1997. Eugene M. Reilly was issued Letters Testamentary for Michael Reilly's Estate on August 25, 1997 by the Surrogate's Court of Suffolk County, State of New York. 1 0 20759 RECORDED 1187=140 cE►v>Eo Number of pages E8TREAt N 98 JAN —9 AM Ill 12 TORRENS JAN 0 9 I09! EDWARD P. ROMAINE Serial# TMNW TAX CLERK OF SUFFQLX SUFFOLK COUNTY Certificate# Prior Ctf.# '20759 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee Mortgage Amt. — Handling �,— 1. Basic Tax _ TP-584 .— 2. Additional Tax _ Notation ) •— Sub Total — EA-5217(County) Sub Total ---�„ _ ��•— SpecJAssit. EA-5217(State) or Spec./Add. _ R.P.T.S.A. 15 TOT.MTG.TAX Comm.of Ed. 5 . 00a, v�� Dual Town Dual County Held for Apportionment • F� Affidavit !:� Transfer Tax Certified Copy Mansion Tax _ The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Sub Total T dwelling only. Other r7YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # Of this instrument. 4R*-" Real Property Tax Service Agency Verification 6 Title Company Information le axstxx ` Dist. Section Block Lot / 71,DU p 7,Op 07/61ap Company Name tae FtiT97/2 Initials Title Number Pa,,4J Cevn/n/tj �f' S FEE PAID BY: P, ,9 L, pz; / 72 // Cash Check ! Charge Payer same as R&R r if different) NAME: ADDRESS: ! O 4LI-) RECORD& RETURN TOr7 elQ/ 7 (ADDRESS) i 9 Suffolk County Recording & Endorsement Page This page forms pact of the attached made by: / (SPECIFY TYPE OF INSTRUMENT) Gll�Al - /`a The premises herein is situated in ,YP( u �(J1r SUFFOLK COUNTY,NEW YORK. I TO In the Township of SU ec n?q, e �c In the VILLAGE /// or HAMLET of sOL!_/-/7l le,/ BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.