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.