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