Loading...
HomeMy WebLinkAboutL 11817 P 902 Sundnd N.'i B .C. Fo,m 800.'• -B,,g.-n and Ss I< D,,d. wnh G, 1., I Ans—Ind nvdu,l o,Co,pouuon(singl<shce,) tYt B2 CONSULT YOUR LAWYER BEFORE SIGNING THIS :N.`.TRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 19th day of October nineteen hundred and 96 BETWEEN MARY C. ANDRES, heir and distributee of HARRY A. ANDRES, her spouse, who died intestate, a resident of Suffolk County on June 12 , 1984 and PATRICIA ANDRES, Executor of the Estate of James Andres , who died a resident of Queens County on July 10 , 1988 , heir and distributee of said HARRY A. ANDRES, his father, residing at 1705 Founders Path, Southold, NY 11971 and 220-55 46 Avenue, Bayside, NY 11361 , respectively party of the first part, and PATRICIA ANDRES residing at 220-55 46 Avenue, Bayside NY 11361 DISTRICT SE (TION BLOCK LOT party of the second part,CEM ._ . _ _ WITNESSETH,that the party of the first part, in consideration of Ten Dollars and otter 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, with the buildings and improvements thereon erected, situate, lying and being in the See Attached Schedule A Sect . 64 MARY C. ANDRES and JAMES ANDRES were the sole heirs and distributees of HARRY A. ANDRES, who acquired title by deed from Elizabeth R. Forrestal dated June 15 , 1967 and recorded June 22 , 1967 . Block 4 Premises is known as 1705 Founders Path, Southold, New York 11971 Lot 13 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 consid- eration 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 "patty" 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: Mary C. Andres Estate of/James Andres By: .1 /✓JG�Lt C/t�l l!(/t (/y �►j� Patricia Andres, Executor RECORDED FEB 25 IM CLERK OFFSSUFFOLK COUNrf 11817 PE 902 SCHEDULE "A" ALL that certain lot, piece or parcel of land, situate, lying and being in the Village and Town of Southold, County of Suffolk and State of New York, with the buildings and improvements thereon, known and designated as Part of Lot 88 as shown on a certain map entitled, "Map of Founders Estates , Inc. , made by Otto W. VanTuyl, C. E. , dated March 18th, 1927 ," and filed in the Suffolk County Clerk' s Office on May 10, 1927 as Map No. 834, bounded and described as follows : BEGINNING at a monument set at the intersection of the easterly side of Founders Path with the northerly side of Old Shipyard Road as shown on "Sub-division Map of Founders Estates ," and running thence North 31° 38 ' 40" West along the said easterly side of Founders Path, 112. 96 feet to the Lot No. 87 on the aforesaid map; running thence North 64° 05 ' East along said Lot No. 87, a distance of 75 .0 feet to a monument; thence through Lot 88 North 73° 08 ' East 51.31 feet to the westerly side of Old Shipyard Road; running thence along the westerly side of Old Shipyard Road, the following two courses and distances : 1) South 10° 15 ' 20" West 94.49 feet to an angle in said Old Shipyard Road; 2) South 380 31 ' 20" West 65 . 0 feet to the point or place of BEGINNING. Section 64 Block 4 Lot 13 BOXES 5 THRU.9-1MUST BE TYPED OR PRINTED IN J'f,ACK INK ONLY PRIOR TO RECORDING OR FILING I I SUFFOLK COUNTY CLERK 2 3 P _ 26079 C902 L/P# FIECEIV n "1 %0 T Number of page F7 REAL E ATE TO RENS FEB Z 5 1997 Serial# TRANSFER TAX Certificate# SUFFOLK -! COUN < I' Prior # 9 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 FEES Page/Filing Fee _. Mortgage Amt. Handling 1. Basic Tax TP-584 r 2. SONYMA Notation Sub Total EA-5217 (County) - ._ Sub Total r� 3. Spec./Add. EA-5217 (State) JL7 TOT. MTG. TAX RP.T.S.A Dual Town_Dual County_ Held for Apportionment_ Comm. of Ed. 5 ._00_ .- c Transfer Tax --I- Affidavit J� Mansion Tax _ Certified Copy The property covered by this mortgage is or will be improved by a one or two Reg. Copy _ Sub Total / -' family dwelling only. T YES_ or NO Other GRAND TOTAL If NO, see apprupriate tax clause on Page# of this instrument. 5 Real Property Tax Service Agency Verification 6' Title Company Information (Staj Dist Section Block Lot Cv� 0640 04G'� 013 NONE 02,1 Company Name bate Title Number FEE PAID BY: 7 Cash Check X Charge KAREN M. YO4D & Yost & O'Co Payer same asR& RX 24-44 FrancBoulevard Whitestone, OR: 8 RECTUILY TO 9 duff ilk County Recording & Endorscm;;nt 3P�go Thus page forms part of the attached DEED made by: (Deed, Mortgage, etc.) MARY C. ANDRES and The premises herein is situated in SUFFOLK COUNTY, NEW YORK. PATRICIA ANDRES, Executor TO In the TOWN ofR nif•hold PATRTC`.TA ANDRES In the VILLAGE RECOrEDWARD RDED FEB 25 f9q7 CLERK OFSUFFOLK "COUNly