Loading...
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