HomeMy WebLinkAboutL 12358 P 179Dist.1000
Sec. 064.00
Blk. 05.00
Lot 015.000
'r~lNDl~rl~J~m~thc I~ d~yofNov~nnber ,inl~e~-4r 2004
~obe~ C. Mo~8,
215 O~d Shipyard Lane
Southold, ~ 11971
party ofthcfirstpart, mmi
Ka'~hleen McCread¥
7 Bayley Place
party of tbs ~ pnrt,
~;rrlq~.~fu~.'rHs that the party of the first pert. in eonslderatlon o~ Ten Dollars ariel other valuaMe~
paid by thc pnfl~of .t~e second I:m% tines hereby ~-ant an~. release unto the party of the meamd pu% the heirs
or successors and as~fns of thc part~ of the second part to~wer~
A~L th~ ~ert~u plot, piece or pared of ~ with t~e bm'ldln~ ~ud improv-~-nt~ ther~ erected, situate,
SEE SCHEDULE A'ATTACHED HI~RETO AND MADE A PART HEREOF.
BEING AND INTENDED TO BE the same premises conveyed by Deed dated April 4, 2001
recorded Apr2! 6, 2001 in L~ber 12111 paEe 912 ~n ~he Su[fo~k County Clerkte 0Efice.
TO~ETI'II;R with all riehl, title end ifltet~st, i! any, of the paFty of thc first part in Gnd to mty
~n~ldS.?bu. ttin~ the ab~.v~..d~, ri.t~_ pr~mises to thc ~tter lines thereof; TOGETHI~R wkh t~ ~ppur~n~n~s
.~JOLD. thc.p..fenu~e, h~.rem .L,~nted ;,nt~ thc party o! the ,--_;~d p~rt, the
~N~ t~ ~rt~.~l t~.first ~, ~ ~?m~e w~th ~mn 13 ~ t~ L~ ~w,
tM ~rst ~rt ~lu ~lve lb ~t~ f~ tMI ~qveyM Iud will ~M ~ ~t ~ ~J~ ~ ~d-
t~ n~e fiFst to thc Inyment of t~ ~t ~ t~ im~t ~fo~ ~ any M~
~ ~(q ~0 t~ ~ty of t~ first ~ ~ duly ~ut~ ~h ~
· STATE OF N£W ¥0~ )
STAT~ OF NEW YORK)
COUNTY OF )
On ~e__ dayof in the year befo~ me, the
tmdmisned, pemmtty q~oem~J
petJoJug~ knov;n to n~ m' proved to me off ~e basis of mjsfmo~'
evidence to be the/ndJvidud(s) whose name(s) is (m~ subsc~bed to
thc within bumunem nd nelmowl~d~ed to me thaf
execmed the nme in h~fr ctpecity(J~s), and tl~m by
his/h~z/theJr siSnmure(s) o~ the bum~nmt, the indivMual(s), or
pesou upon behdfof which the individual(s) ~cted, ~ecuted the
' F,~,ck, o~tedmests t~ke~ in New Vo~ State. NOTARY PUgLE ~i'A1~ OF ~ YORK
On the ~ dsyof in the yetr ,__ befmt me, the undemisMd, pe~mmlly nppenred
p~smmJly know~ lO me oF iMoved to me on the bmia olr sali~ evidence to be the Indlvldunl(s) whose rmm~s) is (are) subscribed to the '
within instmmmt and acknowledged to me that ~ey ex~-med the sam~ in hii/hey~heir capmcily(ieJ), thor by his/her/Iht, ir sisnnlw~s)
on the in smi~.n~ the individual(i)~ or die peuofl upofl b~hMf of which the indivtduaJfs) acted, executed the imh~un~nt, and th~ such
indivtd,,-J nude such tpgem'un~ before abe uude~isfled in *he . ([nscfl the czty o~ other poliucal
s~bdis'isiofl and the stole m. cosmlry or other place ~be acknowledsmcm w~s uken).
Robert C. Horrta, Jr.
Kat'hleen McCr&ady
First American Title laf~ran~ ComtMntl
o£ ~V~ York
snc-rto~ 064.00
BLOCS 05.00
LOX 015.000
COUNTYX~V. ZmU~X Suffolk
Jerri Ann Clrlno, E~q.
33 ~alt ~hitman Road, Suite 132
Huntington Station, NY 11746
Il
Fidelity National Title Insurance Company
TITLE NO. 04-7405.43417-SUFF
Amended SCHEDULE A-I (Description)
ALL that cerlain plot, piece or parcel of land. skuate, lying and being at Soutbold. Suffolk County, New York, known and
designated as Lot Number 100 on a map entitled. "Subdivision Map of Founders Estates, situate at Soutbold. Suffolk
County, N.Y., made by Otto W. Van Tuyl, Engineer & Surveyor" dated March 15, 1927 and filed in the Office of the
Clerk of Suffolk County on May 10, 1927 as Map No. 834, and on said map bounded northerly by Lot number 99, as
shown on said map: easterly by land now or formerly of Pat Rooney, bounded and described as follows:
BEGI~INI~G at a point on the northeasterly side of Old Shipyard Road said point being the division line of Lot ~s 100
and 101 on the afore.said map;
RUNNING TI'fENCE along the nonbeasterl), side of Old Shipyard Road noah 2.5 degrees 55 minutes 00 seconds east
75.00 feet:
THENCE north 64 degrees 05 minutes 00 seconds east 212.81 feet:
TEENCE south 26 degrees :39 minutes 20 seconds east 75.01 feet to the division line of Lots 10! and I00 on the aforesaid
map;
THENCE along said division line south 64 degrees 05 minutes 00 seconds west 213.78 feet to the point or place of
BEGINNING.
Number of pagcT~SF.~iS
Serial #
Cenificate #
Prior Ctf, #
Deed / Motxgage lnstruruem
Page / Filing Fee
Handling
TP-584
Notation
EA-52 l? (County)
EA-521 ? (State)
R.P.'I:S.A.
Corunt. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
Deed / Mortgage Tax Starup
Sub Total
$. O0
15. 00
-- Sub Total
Grand Total I
4 ILo,
Real Property
Tax Service 0~051065 1000 06400 0500 01.5o00
Agency
Verification
[ Satisfactions/Discharges/Releases List Property Owners Mailing Address
6
[
RECORD & RETURN TO:
Ed~an:l P. Roeaine
Ci.F.R~ OF
SUFFOLg C0~rl~
L 0~012359
P 179
DT# 04-183~1
Recording I Filing Starupa
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Asait.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax !
Mansion Tax
The prope~y covered by this ruotXgage is
or will be improved by a one or two
faruily dwelling only.
YES or NO
If NO. see appropriate tax clause on
~age # of this instrument.
S Community PreservaUon Fund
Consideration Amount $ ~ O
CPF Tax Due S .~ I
Improved
Vacant Land
TD [ 0
8l Suffolk County Recording & Endorsement Page
Thi. fo . pa. of u,",eh.d barb rua y:
g) (SPECIFY TYPE OF INS~UMENT)
be~T O- ~0~1 ~ ~g' ~e preng~s he.in is ,ituat.~ in
TO 1. the Township of ~OCIr~L b
or H~L~ o[
BOXER 6 THRU 8 MUST BE T~ED OR PRIED IN B~C~ IN~ ONLY PRIOR ~ RECORDING OR ~LING,
(over)
r,de h ~-y
SUFFOLK COUNTY CLERK
RECOP. DS OFFICE
RECORDING PAGE
T~pe of Xnstrumentz DBEDS/DDD
Receipt M--her z 04-0131890
TRANSFER TAX NUMBER: 04-18350
Districts
1000
Deed Amount~
Recorded~
LIBER:
PAGE:
Sec tion: Block ~
054.00 05.00
$405,000.00
12/02/2004
11~35s25 AM
Received tho Following Fees For Above
Page/Filing $12.00 NO Handling
COE $5.00 NO NYS SBCHG
EA-CTY $5.00 NO EA-STATE
TP-504 $5.00 NO Cert. Coples
RPT $30.00 NO 8~£~
Transfer tax $1,620.00 NO Co~.Pres
Fee~ Paid
TRM~SFBR TAX N~BERs 04-18350
THIS PAGE IS A PART OF THE INSTRDMENT
THIS IS NOT A BILL
D00012358
179'
Edward P. Romaine
County Clerk, Suffolk County
Lots
015.000
$5.00
$1s.oo
$?s.00
$o.oo
$o.oo
$5,100.00
$6,872.00
NO
NO
NO
NO
NO
NO
~l.~,~b~ I Y~'b ~JH P'Pi~.55 HRMLY WHEN WRITING ON FORM
INSTRUCTIONS; h~p://~.orps.state.ny.us or PHON~ (518) 473-7222
FOR COUN~ USE ONLY
~o. ~ 425 J 01d Shipyard Lane
[ Southold ~ Southold
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE SOARD OF REAL PROPERTY SERVICES
RP - 5217
11971
2. Suyer ] McCready r Kathleen
5D~ed //~/~ ~ 4B, Subdivis)on Approva~ was R~quired for Trmnsfer []
Size~°pe"y I FRONT~E~T ~H I OR r ,~c.s, e 3 , 6 I ~. Parcel Approved for Su~rv[sion with M~p Pro~ded ~
Seller J Morris ] Robert C. Jr, J
SALE INFORMATION J
l?.sal. Co.u.ama,. I 10 / 14 / 2004 I
12. Date of Sale / Transfer
laF..s.,.P, ic, i , , , 4, 0, 5, 0, 0, 0;0 ~ 0 ]
ASSESSMENT INFORMATION - Data should reRect the latest Final Assessment Roll and Tax STII]
6 6 ,0 0 [
i i ' , i '
1000-064.00-05.00-015. 000
J [
I
CERTIFICATION
BUYER
BUYER'S A~TOflNEY
Cirino
r Jerri Ann
631 I 271-8722
I NEW YORK STATE
COPY