Loading...
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