Loading...
HomeMy WebLinkAboutL 11808 P 604 .. - - - ..... ........ .•.... ��..;u..u.up uYaL...uuLYa n e.vtn--lYLL1V LLLUuI Uf liur,lYluliuu. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the 31st day of December nineteen hundred and ninety-six / BETWEEN MARY E. MURTAUGH, residing at 10400 Soundview Avenue, L*/ as surviving tenant by the entirety Southold, New York , D1, ffdCT SECTION 09 OCK LOT party of the first part, and MARY ANNE MURTAUGH, residing at 10400 Soundview Avenue, Southold, New York; KATHLEEN E. CONDON, residing at 400 Riviera Drive, San Rafael, California; and DOROTHY M. CONDON, residing at 9704 Kenmore Drive, Kensington, Maryland as joint tenants with right of survivorship party of the second part, WITNFSSECH, that the party of the first part, in consideration of TEN ($10.00) and no/100ths --------------------------------------------------------------------------dollars, lawful money of the United States, 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, with the buildings and improvements thereon erected, situate, lying and being XFM* at Southold, in the Town of Southold, Suffolk County, New York, bounded and described as follows: PARCEL I Northerly by Sound View Avenue; Easterly by land late of Samuel L. Bennett; Southerly by land now or formerly of Lewis S. Tuthill and Westerly by lands formerly of Gilbert H. Terry and Alvah S. Terry and Agnes Korn. Together with all the right, title and interest in and to Sound View Avenue in front of and adjacent to said premises. SUBJECT to a right of way reserved by Samuel L. Bennett and wife to H. Chauncey Moore, as set forth in deed dated April 9, 1914 and recorded in the Suffolk County Clerk's Office in Liber 876 of deeds at page 8. TAX MAl' PARCEL II MNIGNAI 10N us . 1000 BEGINNING at a point on the northeasterly boundary line of land now or formerly of Mary A. Callahan and adjoining land of Robert Planz, 254.5 feet southeasterly along 054.00 said boundary line from it's intersection with the southeasterly line of Sound View Avenue; being the northeasterly corner of said land of the party of the second part; t, 09.00 from said point of beginning running along said land of Robert Planz South 47 degrees 44 minutes 20 seconds East 55.58 feet to a point which is 122.0 feet north- westerly from westerly from the northwesterly line of Pine Road, measured at right angles thereto; thence along land now or formerly of Mary A. Callahan on a line parallel with and 122.0 feet northwesterly from said northwesterly line of Pine Road, measured at right angles thereto, South 47 degrees 49 minutes 40 seconds West 152.35 feet to the southeasterly boundary line between said land now or formerly of Mary A. Callahan and said land of the party of the first part; thence along said south- easterly boundary line, North 27 degrees 12 minutes 10 seconds East 156.98 feet to the point of beginning. Containing 0.0967 agree, by survey. EXCEPTING from PARCEL I premises conveyed by Joseph F. Callahan and Mary A. Callahan, his wife, to Arthur W. Hahn, Jr. by deed dated March 22, 1952 arid recorded in the office of the Clerk of the County of Suffolk. BEING AND INTENDED TO BE the same premises conveyed to JAMES J. MURTAUGH and MARY E. MURTAUGH, his wife, by deed from MARY E. MURTAUGH and PAUL F. CALLAHAN, as Executors of the Last Will and Testament of Mary A. Callahan, which deed was dated September 22, 1971 and recorded in the Suffolk County Clerk's Office on October 27, 1971 in Liber 7034 cp 437. RESERVING HOWEVER_4_a_lec,al life estate in the above-described premises with the 1 buildings an 1mvrov"emeh s hereon erected in -and to the party of the first part,; solely for the use and occuNancy of the party of the first part. � ' DEC 31 S GLEHK GG 6Uf�+ G'!M1l1P 11808 PC604 I M lvsoo El REC LVED • 90 DEC 31 PJ 1 : 18 Number of pages �REAL LSTATE r TORRENS DEC 31 199.6 Serial# TRANSFER TAX 1 Certificate# SUFFOLK 1 COUNTY` 4 Prior Ctf.# 00 l Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps k 4 FEES r i Page/Filing Fee A) Mortgage Amt. i Handling �i ` 1. Basic Tax TP-584 r `� 2. Additional Tax _ i ! Notation SubTotal EA-5217(County) �� t Sub Total `� Spcc./Assit. or EA-5217 (State) Spec./Add. R.P.T.S.A. 6 ' 'Sol w TOT. MTG.TAX Comm. of Ed. 5 . 00 C` Dual Town Dual County Held for Apportionment Affidavit t, o �o� a - Transfer Tax til Certified Copy v� �� Mansion Tax p The property covered by this mortgage is or Reg. Copy will be improved by a one or two family Sub Total " l « dwelling only. jOtter YES or NO GRAND 'rOTAL If NO, see appropriate tax clause on page # t � of this instrument. z r 5 Real Property Tax Service Agency Verification 6 Title Company Information Dist. Section Block Lot f /Stamp c 1000 054.00 09.00 013.000 Company Name bate 3��IC' Initi Title Number i J. KEVIN MCLAUGHLIN 8 FEE PAID BY: — Winds Way Professional CL�j Cash Check X Charge 44020C Rt. 48, P.O. Box Payer same as R & R X 1 Southold, New York 11971 (or if different) t NAME: ADDRESS: _ RECORD & RETURN TO 70 3q- y 3 7 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) MARY E. MURTAUGH The premises herein is situated in SUFFOLK COUNTY, NEW YORK. S 1 I TO In the Township of Southold MARY ANNE MURTAUGH, KATHLEEN E. CONDON and DOROTHY M. CONDON In the VILLAGE or HAMLET of Southold BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. IL DEC a sm 12�10/.2BSMcs