Loading...
HomeMy WebLinkAboutL 11654 P 51 Reorder Form 38010 Standard N.Y.B.T.U. Form 8010 Executor's Deed—Individual or Corporation. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY CO CTION DEED THIS INDENTURE, made the d6M day of November , nineteen hundred and ninety-three BETWEEN DEBORAH A. SWERSIE, residing at 2720 Orange Tree Drive, Edgewater, Florida 32141 .J a$,executor of the last will and testament of MARY I . HAVENS , late of 420 Mill Creek Drive, Southold, New York, , deceased, who died on the 4th day of December, 1992 , party of the first part, and DEBORAH A. SWERSIE, residing at 2720 Orange Tree Drive, Edgewater, Florida 32141, 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 testament, and in consideration of the distribution of the Estate of Mary I. Havens, Xdf9I3ax lykMl "yXKMXxMUSI6k€li, 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, DIST lying and beingNKIM North of the Village of Southold, in the Town of . 1000 Southold, County of Suffolk, State of New York, bounded and describes as follows: SEC 135. 00 BEGINNING at a point on the southwesterly side of Mill Creek Drive, where the same is intersected by the southeasterly side of land now BLK or formerly of Paul Orloski; RUNNING THENCE South 580 22 ' 50" East 03 .00 along the southwesterly side of Mill Creek Drive, 2421.34 feet to the land now or formerly of Roger Doyle; Thence South 540 53 ' 40" LOT West along the last mentioned land 146 .56 feet- to the land now or 045 .000 formerly of Simon; Thence North 320 04 ' West along the last mentionec land 75 .0 feet; Thence South 570 56 ' West still along the last mentioned land 20 .11 feet to the land now or formerly of Paul Orloski RUNNING THENCE along the last mentioned land the following four courses and distances: ( 1) North 32° 04 ' West 75 .0 feet; (2 ) South 570 56 ' West 18 .0 feet; ( 3 ) North 320 04 ' West 75.0 feet; (4) North 570 56 ' East 77,04 feet to the southwesterly side of Mill Creek Drive to the point or place of BEGINNING. BEING AND INTENDED TO BE THE same premises conveyed to John G. Haven: and Mary I. Havens, his wife, by Deed dated October 19,1963 recorder on October 24 , 1963 in Liber 5439 page 31. EXCEPTING!FROM THE: ABOVE',DESCRIBED PREMISES4 the following parcel of land: 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, bounded and described as follows: BEGINNING at a point on the southwesterly, line of Mill Creek Drive at the northeasterly corner of land of Orloski, being the northerly corner of the premises herein described; said point being the divisic line between land of Orloski and premises herein described; Running thence along said line of Mill Creek Drive, South 580 22 ' 50" East 116 . 0 feet; thence along other land of the parties of the first part, South 570 56 ' West 110 .46 feet to said land of Orloski; Thence along said land of Orloski the following four courses and distances: ( 1) North 320 04 ' West 28 .98 feet; thence ( 2 ) South 570 56 ' West 18 .0 feet, thenceEDWARa C1!RDCdow 1 1993 a�s>tic OF 5*TOV COU�TfY ��� ( 3) North 32° 04 ' West 75 .0 feet; thence ( 4 ) North 57° 56 ' East 77 . 04 feet to the point of beginning. The. aforesaid, excepted parcel, being:the, same, premisesrconveyed by John G. Havens and Mary I . Havens to Albert R. Gordon-Smith and Mae L. Gordon-Smith, his wife, by Deed dated October 1st, 1969 . The said John G. Havens having died a resident of 420 Mill Creek prive, Southold, New York on August 18 , 1985 . THIS IS A CORRECTION DEED intended to correct the description in a Deed heretofore made by Deborah A. Swersie, as Executor of the Last Will and Testament of Mary I . Havens to Deborah A. Swersie dated July 15, 1993 , recorded in Liber 11644 page 727 on September 17 , 199. in the Suffolk County Clerk ' s Office. In the aforesaid original Deel made by Deborah A. Swersie, as Executor of the Last Will and Testamel of Mary I . Havens to Deborah A. Swersie, the description used was for the entire premises which had been heretofore conveyed to John G. Havens and Mary I . Havens, his wife, by deed dated October 19 , 19, from Alta Gladys Schnepf recorded in the Suffolk County Clerk' s Offi( in Liber 5439 page 31. Deborah A. Swersie as Executor of the Last W. and Testament of Mary I . Havens was not aware of the fact that the excepted parcel set forth above had been previously conveyed out by the aforesaid John G. Havens and Mary I . Havens by a Deed dated October 1, 1969 to Albert R. Gordon-Smith and Mae L. Gordon-Smith, his wife, recorded in the Suffolk County Clerk' s Office in Liber 664, page 302 . The purpose of this correction deed is to correct the description by reflecting the fact that the aforesaid parcel is excepted therefrom. A eawaaD P.ROMAMFE RECORDED , 1 1943 B�.Bt1(OF 9UFFOlK�tN�tTY _�'' l BOXFS 5 THRO 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 1 FSUFFOLK COUNTY CLERK 2 1271 g IJP# REc ;. Number of pages J REAL FS1 ATE - TORRENS DEC 1$93 SEC ' 2131 t! 'j3 Serial# TRAN�FER TAX ED4YEt -AiFlE SU, FOLK C L' t i Certificate# ('AUNTY SUFFC}LK "OU1M Prior # Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4 1 FEES Page/Filing Fee '`� "'l Mortgage Amt. Handling 5 1.Basic Tax TP-584 U v 2. SONYMA Nutation Sub Total _ EA-5217(County) S V y Sub Total oo 3.Spec/Add EA-5217(State) (:�'$oj TOT.MTG.TAX _ RP.T.S.A. Q� ��� Dual Town_Dual County Held for Apportionment_ Comm.of Ed. 5__UO_ ��s— o��f • Transfer Tax �~ Affidavit Mansion Tax _ Certified Copy The property covered by this mortgage 0 is or will be improved by a one or two Reg. Copy _ Sub Total Q `�' family dwelling only. YES or NO_ Other GRAND TOTAL �P 00 If NO,see appropriate tax clause on page# of this instrument. r 5" Real Property Tax Service Agency Verification 6 'i Title Company Information ., Dist Section Block Lot 1000 135 .00 03 . 00 045 . 000 s •4 f 'St ih Iv , Company Name to Title Number FEE PAID BY: l Cash—Check 204 RAFFE & CORRIGAN, ESQS. 747 East Main Street Payer same P.O. Box 238 Riverhead, NY 11901 OR: 8 . RECORD & RETURN TO T9S7uffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: ' (Deed, Mortgage, etc.) Deborah A. Swersie, as Executrix under Last Wi an es f The premises herein is situated in Mary I . Havens, deceased SUFFOLK COUNTY, NEW YORK. TO DEBORAH A. 539ERSIE In the TOWN of Southold In the VILLAGE Southold . ._... .-.._. or HAMLET of �: RECORDED ,fie EDWAfiD P ROMAIWP 1 1993 �OF 9tJFt:Ol1(COttNiY