HomeMy WebLinkAboutL 11837 P 152 11 g 37 P H _
Hxeuulor'%Decd-Individual or C'oiporniinn l%ingk %ImeQ
� d
it
li CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
NO
it THIS INDENTURE, made the 16tNay of June nineteen hundred and ninety-seven
CONSIDERATION BETWEEN DISTRICT SECTION BLOCK LOT
If
Ii �i , resIilZ'L�Cfing afFinm er s t age ondomtmum 1, Unit #lQuilding
iNo. 1, 2555 Youngs Avenue, Southold, New York
as executor of the last will and testament of JANE O'ROURKE, late of Suffolk County who died on the
15th day of April, nineteen hundred and ninety six, party of the first part, and
I!
MILDRED MARTIN, residing at Praity Lane, Box 940, Cutchogue, New York 11935
party of the second part,
I
WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's
Court, Suffolk County, New York on the 12th day of September, 1996 and by virtue of the power and
authority given in and by said last will and testament, and/or by Article I I of the Estates, Powers and Trusts
Law, and in distribution of the property devised by Article SECOND of the Last Will and Testament of Jane
if
O'Rourke, deceased, does hereby grant and release unto the party of the second part, the distributees or
successors and assigns of the party of the second part forever, subject to the terns and conditions of said
devise, as set forth in said Article SECOND of said Will.
I�
Ii ALL that certain piece or parcel of real property, with the improvements therein contained, situate and being
DISTRICT - i a part of a condominium in the Town of Southold, County of Suffolk and Stale of New York, known and
1000
i designated as Unit No. 1C in Building l together with a 1/45% undivided interest in the common elements
SECTION of the condominium hereinafter described as the same is defined in the Declaration of Condominium
hereinafter referred to.
063.01
THE real property above described is a Unit shown on the plans of a Condominium prepared and certified
BLOCK by YOUNG & YOUNG and Surveyors and filed in the Office of the Clerk of the County of Suffolk on the
01.00 29th day of May, 1985 as Map No. 115, and refiled on the 10th day of June, 1985, defined in the
Declaration of Condominium entitled Founders Village Condominium I made by LIZDA REALTY, LTD.,
LOTS jI under Article 9B of the New York Real Property Law dated May 20, 1985 and recorded in the Office of the
28 & 29 I Clerk of the County of Suffolk on the 3rd day of June, , 1985, in Liber 9801 of Conveyances at
page 369 covering the property therein described. The land area of the property is described as follows:
IIPLEASE SEE SC14EDULE A ANNEXED HERETO
II
I
E
ii
�i
i
i BEING the same premises described in the deed to the party of the first part herein by deed from Lizda
Realty. LTD., dated November 8, 1985 and recorded November 20, 1985 in Liber 9919 Page 235.
I
i
SAID PREMISES also known as FOUNDER'S VILLAGE CONDOMINIUM 1, UNIT #1C, BUILDING
NO. 1, 2555 YOUNGS AVENUE, SOUTHOLD, NEW YORK
SECTION: 63 BLOCK: I LOTS: 28 & 29
ifTOGETHER with all right, title and interest, if an
j b y, of the party of the firs[ par[ 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 the decedent's death in said premises, and
also the estate therein, which the art of the first art has or has ower to convey or dispose of, whether
I� party P' P Y P
individually, or by virtue of said will of 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.
I
i
AND,the party of the first part covenants that the party of the first part has not done or suffered anything
i whereby the said premises have been incumbered in any way whatever, except as aforesaid.
II Subject to the must fund provisions of section thirteen of the Lien Law.
if The word "party" snaii be construed as if it read "parties" whenever the sense of this indenture so requires.
i
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
H IN PRESENCE OF:
If
jI ESTATE OF JANE O'ROURKE
By: 0
MARGARETM L, EXECUTRIX
RK OF P.ROMAINE
RECORDED
JUN 24 1997 ��� UFFOII(COIINTY
11887 PC152
SCIDUIZ A
BEGINNING at a point on the westerly side of Railroad Avenue,
963. 39 feet souther from the southeasterly end of a curve connec-
ting to Middle Road, County Road 48, said point being the south-
easterly corner of land of Charnews and the northeasterly corner
of the premises herein described; from said point of beginning,
running thence along siad westerly line of Railroad AVenue, two
courses :
(1) South 8 degrees 35 minutes 30 seconds East , 60. 70 feet ;
(2) Thence South 13 degrees 53 minutes 40 seconds East , 298. 50
feet to other land of Founders Village;
THENCE along said other land the following seven (7) courses
and distances :
(1) South 76 degrees 06 minutes 20 seconds West , 270. 00 feet ;
(2) South 25 degrees 06 minutes 20 seconds West , 50.00 feet ;
(3) North 64 degrees 53 minutes 40 seconds West , 75. 00 feet;
(4) South 84 degrees 21 minutes 12 seconds West , 310. 40 feet ;
(5) South 68 degrees 06 minutes 20 seconds West , 210. 00 feet;
(6) South 14 degrees 53 minutes 40 seconds East , 30.00 feet ;
(7) South 75 degrees 06 minutes 20 seconds West , 180. 00 feet
to land now or formerly of Charles Witkowski ;
THENCE North 12 degrees 29 minutes 30 seconds West , along
the last mentioned land, 320. 00 feet to land now or formerly
of Daniel Charnews ;
THENCE along the last mentioned land .the following two (2)
courses and distances:
(1 ) North 70 degrees 05 minutes 00 seconds East , 487. 72 feet ;
(2) North 76 degrees 22 minutes 20 seconds East , 567. 10 feet
to the westerly side of Railroad Avenue at the point or
place of BEGINNING.
39880 TF OOROU
11837 PA52 I $ RE0 I'JEL�
REAL ESTATE 97 JUN 24 AM 10: 54
Number of pages
JUN 21 4199] EO �'.�C i � Utir, 1
TORRENS CI-EkK OF
TRANSFERTAX SUFFOLK COUNTY
Serial# SUr is OLK
COLtNT-(
Certificate#
Prior Ctf.# 39880
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 1 FEES
Page/Filing Fee r Mortgage Amt.
r
Handling 1. Basic Tax _
TP-584 2. Additional Tax
Notation Sub Total _
EA-5217(County) –C Sub Total �� Spec./Assit.
r or
EA-5217(State) -=+,_ Spec./Add.
R.P.T.S.A. J._ TOT.MTG.TAX _
Comm.of Ed. 5 . 00 y� Dual Town Dual County
CHeld for Apportionment
Affidavit qti, Transfer Tax
Ko Hoe��
Certified Copy S(O Mansion Tax •—
The property covered by this mortgage is or
Reg.Copy will be improved by a one or two family
I �. Sub Total f dwelling only.
or NO
Other (`, -v_ .
GRAND TOTAL 7J . If NO, see appropriate tax clause on page #
of this instrument.
N Real Property Tax Service Agency Verification 6 Title Company Information
Dist. Section Block Lot
n/a
1000 063.01 01.00 1.28-6--29d Company Name
Title Number
is s
8,:i' FEE PAID BY:
Esseks, Hefter & Angel, Esqs. Cash Check X Charge
108 East Main Street Payer same as R&R X
P.O. Box 279 (or if different)
Riverhead, New York 11901 NAME:
MZH
ADDRESS:
RECORD & RETURN TO
7 (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 Jane O'Rourke by Margaret Hill, The premises herein is situated in
Executrix SUFFOLK COUNTY,NEW YORK.
TO In the Township of Southold
Mildred Martin
In the VILLAGE
or HAMLET of Southold
nvcc c TNRii 9MUST BE TYPED OR PRINTF^ EDWARD P.AO"ig DRIOR TO RECORDING OR FILING.
RECORDED JUN 24 1997 CLERK OFSUFFOIJCCOUMIY 1:4+04.V"kk•