HomeMy WebLinkAboutL 11794 P 199 wces
Su"drtd N.Y.B.T.U.Form 8005• —E�<cmor'r Deed—Inde.idml or Corpondon (Single Shee,)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ON
THIS INDENTURE, made the a q day of �P x. kVuneteen hundred and ninety—Six
BETWEEN ISABEL E. ROSS, residing at RD#1 , ''530 Skunk Lane,
f Cutchogue , New York ,
as executdRi xof
KATHERINE G. GROSS the last will and testament of
Southold , Suffolk County, New York , late of
party of the first part, and , deceased,
Riverhead, New York ELAINE TAYLOR, residing at RD#2, Box 894 Linda Avenue,
party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last
will and testamer.t, and in consideration of TEN and no/100 ( $10.00 ...............
------------------------------ aid b the—----------- ,----------- dollars,
ty of the
release unto the party of the second part, the heirsor successorsrand ass ins ofdthe part, does hereby grant and
forever, party of the second part
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being in the Town of Southold, County of Suffolk and State of New York,
known and designated as Lot No. 106 on a certain map entitled "Subdivision Map
of Founders Estates,situate at Southold, Suffolk County, NY, made by Otto W.
DIST: Van Tuyl, Engineer and surveyor", dated March 18, 1927 and filed in the Office
1000 of the Clerk of Suffolk County on May 10, 1927, as Map no. 834, and on said map
bounded northerly by Lot 105; easterly by line connecting southeast corner of
SEC: Lot 105 and northeast corner of Lot 107; southerly by Lot 107 and westerly by
064.00 Old Shipyard Road, being 219.26 feet on said northern boundary, 75.03 feet on
said eastern boundary, 221.25 feet on said southern boundary, and 75 feet on
BLK: said western boundary.
05.00
LOT: Being and intended to be the same premises conveyed to Donald B. Gross and
020.000 Katherine G. Gross, his wife by deed recorded in Liber 2465 cp 530, Donald
B. Gross having died in Suffolk County, New York on November 17, 1986.
'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 also all the estate which the said decedent had at the time of decedent's death in said premises, and also
the estate therein, which the party of the first part has or has power to convey or dispose of, whether individ-
ually, or by virtue of said will or otherwise; 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, exc^pt 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 tftis conveyance and will hold the right to receive such arty a-
eration as a 'rust (und 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 he construed as if it read "parties" whenever the sense of this indenture so requires.
wr WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
ESTATE OF �KAToHERRIINE G. GROSS
by:
Isabel E. Ross, Execu rix
RECORDED U' 2s ��LEEK OF UPP.ROMAFNE C UNiY
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
I SUFFOLK COUNTY CLERK 2
L/PN
P919
-073
Number of pages A BEH_
---= SEP 2 5 1996' `n C' `�
FOZRFN4 _ �n y V) '7
Scrial N TRANSf=Er, -IA)( �r-m�
SUFFO1 K �� cn J
Certificate N COUNTY � M
C70O �
Pd r fN =� r1
7356
Deed (Mortgage Instrument tv
Deed
6 6e Tax
4 Recording 6/Filing Stamps
FEES
rr
Page/Filing Fee
Mortgage Amt.
Handling
TP-584
1. Basic Tax
i
2. SONYMA
Notation --- —
Sub Total
EA-5217(Coun(y)
i Sub Total r 6� J. Spec./Add.
EA-5217 (State)
��� TOT. MTG. TAX
i R P.T.S.A. I
Comm. of Ed.
Dual Town Dual County
a^�- Held for Apportionment
Affidavit
Transfer Tax C/
� ✓o�N°IMD<+�
Certified Copy V� Mansion Tax
The property covered b ortgagc
Rcg, Copy j - Y
Sub Total is or will he improved b a one or two
-----•— i•.=.,�-
-- _
Other —._ family dwelling only.
YES—_ or NO_
'—
GRAND TOTAL ' , '' ' U NO see a
—=-'— ppropriate tax clause on
keo page N of this instrument.
Real Properly Tax Service A+e E`
r`r Dist Y Verification
'ow,fK�` Section Block Lot Title Company Information
1 ,
-n 1000 064.00
05.00 020.000
Slane n —_—
J'
Date ----
CompanyNamc---
21 FEE PAID By;
Cash_Check XX Charge Title Number
Payer same as R& R XX Henry S. Saxtein, Esq.
PO Box 904
UR: Riverhead, New York 11901
�— s RECORD & RETURN TO
(Ann tUSAL
Suffolk County Recording &
Endorsement Page
This page forms part of the attached Executors Deed
(Decd, Mort igage ]]lade by:
, etc.)
The premises herein is situated in
Estate of Katherine G. Gross SUFFOLK COUNTY, NEW YOB
TO
In the TOWN of Southold
In the VILLAGE
nr IIA n,tt '+m _r .gni*he)lll
- DE 'E'' WtLERK OF UFFFOUC COUMY