Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 11849 P 764
LlI �7 Font 8002--Bargain and Sale Deed with Covenant against Grantors Acta—Individual or CorMatim(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY p LAWYERS ONLY. THIS INDENTURE, made the /©th day of July, nineteen hundred and ninety-seven BETWEEN LEWIS B. SHANKS, as sole devisee under the Last Will and Testament of Charlotte M. Shanks, deceased, Suffolk County Surrogate's Court File Number 344 P 1989, residing at 3401 Falcon Ridge Road, Diamond Bar, California, 91765 party of the first part, and JOHN H. GLAESSGEN, JR. and JUDITH D. GLAESSGEN, husband and wife, both residing at 57 Woodland Road, Miller Place,New York, 11764 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 party 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, situate, lying, and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 77 as shown on a certain map entitled, "Map of Founders Estates, situate at Southold, Suffolk County, New York, made by Otto W. Van Tuyl, Engineer and Surveyor", and filed in the Office of the Clerk of the county of Suffolk on May 10, 1927 as Map No. 834, bounded and described as follows: BEGINNING at a point on the westerly side of Old Shipyard Road distant 225.00 feet northerly from the corner formed by the intersection of the westerly side of Old Shipyard Road and the northerly side of Landon Lane; RUNNING THENCE South 64 degrees 05 minutes 00 seconds West 150.00 feet; THENCE North 25 degrees 55 minutes 00 seconds West 75.00 feet; THENCE North 64 degrees 05 minutes 00 seconds East 150.00 feet to the westerly side of Old Shipyard Road; THENCE along the westerly side of Old Shipyard Road South 25 degrees 55 minutes 00 seconds East 75.00 feet to the point or place of BEGINNING. DISTRICT SECTION BLOCK LOT WEEP T— 11849 K764 BEING AND INTENDED TO BE the same premises conveyed to Lyle B. Shanks and Charlotte M. Shanks, husband and wife, both deceased, by deed dated October 1, 1956 which deed has been recorded in the Office of the Clerk of the County of Suffolk November 7, 1956 in Liber 4209 page 163. TOGETHER with 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 the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as 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 so 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: LEWIS PrSHANKS STATE OF CALIFORNIA) SS: COUNTY OF LOS'I�lvw lc� ) On the /6 7� day of July, 1997 before me came LEWIS B. SHANKS to me known and known to me to be the individual described in, and who executed, the foregoing instrument, and acknowledged to me that he executed the same. RI�CNA D AMG IOOLY r r��•'/ COMM. #1017390 < Notary Public �_ y m NOTARY PUBLIC CALIFORNIA w �l E n-r.i� G �7 L9�o�G > `t K LOS ANGELES COUNTY My Camm. Expires Oct. 17, 1997 `✓Y 041.47 10 11849 H764 [TOE ° Number of pages STATE 97 SEP -3 PH 4 16 TORRENS SEP 0 3 1997 r ;",ifE Serial# C TAX CLE'i j LF SUFFOLK SUFFOLK C(IIRdTY Certificate# COUNTY Prior Ctf.# 04147 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp . Recording/Filing Stamps 4 1 FEES Page/Filing Fee Mortgage Amt. — Handling .— 1. Basic Tax _ TP-584 r_ 2. Additional Tax Notation Sub Total ( EA-5217(County) ✓ Sub Total ( y 1 . SpccJAssit. or EA-5217(State) _ice "J ._ Spec./Add. R.P.T.S.A. I r .�O A�Cs�tl�� TOT.MTG.TAXCIA _ Comm.of Ed. 5 . 00 =y Dual Town Dual County 1lcld for Aplxxtionmcnt Affidavit "� , + Transfer Tax Certified Copy v}T �� Mansion Tax 11ie properly covered by this mortgage is or Reg.Copy ^ will be improved by a one or two family Sub Total dwelling only. Oilier YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument. 5 RQe Real Properly Tax Service Agency Verification G Title Company Information ff '� Dist. Section Block Lot ��y pAlliance Abstract of NY, Inc. �f�j'' 1000 064.00 02.00 047.000 Company Name Dat A3673-975 Title Number Initials 8: FEE PAID BY: Paul A. Caminiti, Esq. Cash Check yX� Charge 54075 Main Road ` Payer same as R &R P.O. Box 846 (or if different) Southold, NY 11971 NAME: ADDRESS: RECORD& RETURN TO 7 (ADDRESS) 911 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed made by: (SPECIFY TYPE OF INSTRUMENT) LEWIS B. SHANKS The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold JOHN H. GLAESSGEN, JR. AND JUDITH D. GLAESSGEN In die VILLAGE Southold .- UA11 Al GT of EDWARD p.ROMAINE Bl RECORDED av a 1997 QfiftOF8UFFJLKQQVM� CORDING OR FILING. s � ixaiw.,zgsrw:.