HomeMy WebLinkAboutL 11836 P 825 / ) lord N Y.N:I.U. Ponn "2—ROM —Ba,gain and Sale UvN wish Cnvmanu agaims Gramor s Aus—InJiv,dual or Cmpmetiun. (single sheet)
J 1 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
'> THIS INDENTURE, made theday of < �
, nineteen hundred and ninety—seven
BETWEEN JOSEPH M. CONWAY and JULIA CCWAY, his wife, residing at
4395 Horton' s Lane, Southold, New York 11971
DISTRICT SECTION BLOCK LOT
party of the first part, an/(��/�(`j'/�/V� ^yy���"
JOSEPY M. CONWAY and JULIA CONWAY, g residin at 4395
Horton' s Lane, Southold, New York 11971 as tenants
in common each possessing an undivided fifty percent
( 50% ) interest
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration
paid by the paIrty 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 in the
Village and Town of Southold, County of Suffolk and State of New York,
bounded and described as follows:
PARCEL I: Northerly by land formerly of Richard L. Peters, later of Charles L. Hanff and now of
the Estate of Henry G. McCabe, deceased; Easterly by Horton's Lane; Southerly by land formerly of
Jeremiah Goldsmith, now.of William B. Conway; and on the West partly by land formerly of John
B. Sweezy and partly by land formerly of Hezekiah Jennings, and now of Henry Jennings.
Containing 26 acres, be the same more or less.
PARCEL II: BEGINNING at a point, marked by a monument, on the westerly side of Horton's
Lane (also known as Horton's Point Road), which point is also the southeasterly corner of land now
or formerly of Smith; running thence, along the westerly line of Horton's Lane, the following two
courses and distacnes: (1st) South 31 degrees 26 minutes East 55.6 feet; thence (2nd) South 37
degrees 53 minutes East 501.9 feet to a point marked by a monument and the northeast corner of
land conveyed to John C. McCabe by deed of Benjamin H. Reeve, Referee, recorded on the 2nd day
of April, 1901 in Liber 505 of Deeds, Page 115; running thence along the northerly line of land
formerly of John C. McCabe and now of Mary J. McCabe, South 49 degrees 58 minutes 30 seconds
West 794.2 feet to a point marked by a monument; running thence, along the easterly line of land
now or formerly of Jennings North 32 degrees 31 minutes West 562.15 feet to a point marked by a
monument; running thence, along the southerly line of said land now or formerly of Smith, North 50
degrees 02 seconds East 747.85 feet to the westerly side of Horton's Lane and the point or place of
BEGINNING.
THE GRANTORS HEREIN being the same per mimed Grantees in deed dated January
12, 1957 recorded February 15, 1957 in Liber 4259 page 545,
TOGETHER *ith 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 all the estate and rights of the party of the first part in and to said premises; 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 party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND�th art of the first" art,'idcom liance with Section 13 of the Lien Law, covenants that the
e,;P. Y P P party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
erationlas a trust fund to be applied first for the purpose of paying 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 w 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: p� �J�� ,��(' )n,
J V V V
e^AQD SEPH M, CONWAY
��VQn JUN 20 1997 V MKOFEDWAPafi06U11NE
AJ04K OF SUFFOUC OOiARy
El 2 P1 WeFflpED
11836 K825 In �ED
__ t_ _.__. 97 JUN 20 Pig 2: 02
Numbcr of pages RUL 1m��—T�1TE
TORRENs ED'�':;;fiC i'. F,'ik"iVNE
UN 012 CLEkK OF
SUFFOLK COUNTY
Serial II TRAh13Fl,f;IAK
Certificate B 8U'T(ILK 1
39
Prior CIE It
Deed/Mortgage Instrument Deed/Mortgage Tax Suunp Recording/Filing Stamps
4 FEES
Page/Filing Fee {� MortgageAmt.i— —
Handling 5.— 1. Basic Tax —
TP-584 2. Additional Tax
Notation
— SubTotal _
EA-5217(County) Sub Total Spec./Assn.
or
EA-5217(Stale) Spec..
/Add.
i —
R.P.T.S.A. CS� �Y? TOT. M'ra TAX —
Cort. of Ed. 5 . 00 i` � Dual Town Dual County
!F�' Held for Apportionment
Affidavit
e qh - e�°�s � 'I'ransfcr Tax —
Ho moee`�
Certified Copy Mansion Tax _
The properly covered by this mortgage is or
Rcg.Copy will be improved by a one or two fainly
Sub Total ._ dwelling only.
Other YES or NO
GRAND TOTAL �� If NO, see appropriate tax clause on page H
of this instrument.
P: P
S` Real Property Tax Service Agency Verification Cr i Title Comp• ny Information
Dist. Section Block Lot
` I DQ U� �00 o> o0
Z Company Name
Daele ,'I
nate
Tide Number
In
PEE PAID BY:
CAMINITI & GIBBONS Cash Check Charge
54075 MAIN ROAD Payer same asR&R
PO BOX 846 (or if different)
SOUTHOLD NY 11971 -0846
NAME:
ADDRESS:
RECORD & RETURN TO
7 (ADDRESS)
9 Suffolk County Recording & Endorsement Page
']'his page forms part of the attached made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In tic 11owttship of
C In the VILLAGE C
or HAMLET of
BOXES 5 TI IRU 9 MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
RECOI l RK OF 3 P. ROM/UNE txata.vosrtc.
JUN 20 1941 AJtAKOF3l1FF(XKC(ijqft