Loading...
HomeMy WebLinkAboutL 12244 P 928 o~.0~ 0~.o~ hr~tln Iud h~ DeEd with CG,'¢ntuts A~tinsl Grnutor's ACES - Indis'idu81 or Corpo~ition CONSULT %'Olin LAWYER BEFORE SIGNING Tills INSTRUMENT- TillS INSTRIJMENT 5UOULD B['; USED B%' LAWYERS ONLY THIS INDENTURE, made the e~f~i~ day of v~'¥~LvC~ ,2003 BETWEEN THOMAS J. McNAMEE, JR., residing Bt 134 Grandview Avenue, Suite 106, Waterbury, CT, 06708; land ANGELA M. McNAMEE, residing at 17 Thomas Street, Rowayton, CT, 06853, as Successor Co- Trustees of the McNamee Family Trust u/d/t dated May 1, 1989 party of the first part, JOHN DiNOTO and JEANMARIE DiNOTO, husband and wife, both residing at 908 South Long Beach Avenue, Freeport, New York, 11530 party of the second part, . ~'~,.~ k.~.--~- ~-,.~-~ I~ WITNESSETH, that the party of the first part, in consideration of T-~0) dollars, 4- t_o .0..-.-. lawful money of the United States paid by the party of the second part, does hereby grant and release unl~ 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 in the SEE SCHEDULE "A" ANNEXED HERETO BEING the same premises as described in the deed to Thomas J. McNamee and Helen M. McNamee as Trustees of the McNamee Family Trust u/d/t dated May 1, 1989, by deed from (1) Raymond J. Elmer as Executor of the Last Will and Testament of Marianne Mooney to Thomas J. McNamee and Helen M. McNamee, his wife, dated June 19, 1995 recorded on June 28s 1995 in Liber 11730 page 883 (2) from Thomas J. MeNamee and Helen M. MeNamee, his wife, to Thomas J. McNamee and Helen M. McNamec, as Trustees of the McNamee Family Trust u/d/t dated May I, 1989 dated July, 1976 recorded August 23, 1976 in Liber 11789 page 40. TOGETItER with all right, title and interest, if any, of the party of thc first part in and to any streets and roads abutting the above described premises to the center lines thereof. TOGETHER with the appurtenances and all the estate and fights of thc party of the first part in and to said ~remises. FO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second pan forever. AND the party of the first part covenants that the party of thc first part has not done or suffered anything I whereby the said premises have been incumbered in any way whatever, except as aforesaid. SCHEDULE ~A" ALL THAT CERTAIN PLOT, piece or parcel of land, with the buildings and improvements thereon erectS, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 87 and a Iriangular pa~ of Lot No. 88 situate in the most Northeasterly comer of said lot and having a frontage of 10 feet on Old Shipyard Lane, on a certain map entitled, "Subdivision Map of Founders Estates, situate at Southold, Suffolk County, New York, survey completed March lg, 1927, Otto W. Van Tuyl, C.E., Greenport, New York" and filed in thc Office of the Clerk of thc County of Suffolk on May I0, 1927 as Map No. 834, said Lot No. 87 and portion of Lot No. gg being in one parcel bounded and described as follows: ............. BEGINNING AT A POINT on the easterly side of Founders Path distant 112.96 feet Northerly from the comer formed by the intersection of the Easterly side of Founders Path with the Northwesterly side of Old Shipyard Road. Said point also being where the division line between lots 87 and 88 as shown on said map intersects the Easterly side of Founders Path; RUNNING THENCE along the Easterly side of Founders Path North 31 degrees 38 minutes 40 seconds West, 75.38 feet to the division line between Lots 86 and 87 as shown on said map; THENCE, along said division line North 64 degrees 05 minutes East 193.93 feet to the westerly side of Old Shipyard Road; THENCE, along the Westerly side of Old Shipyard Road, South 10 degrees 15 minutes 20 seconds West, 102.91 feet; THENCE, South 73 degrees Og minutes West, 51.31 feet; THENCE, South 64 degrees 0.5 minutes West 75.00 Iht to the Easterly side of Founders Path, the point or place of BEGINNING. AND TIlE party of the fl~st part, in compliance with Section 13 of the Lien Law, covenants that the party of the flint part will receive thc consideration for this conveyance and will hold the right to receive such consideration as a trust fund to bc applied first for thc purpose of paying the cost ofthe improvement, and will apply the same lirst to the payment o£the cost of thc improvement before using any part of the total of the same for any other purpose. The word "party" shall ~ construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the pm'W of the first part has duly executed this deed thc day and year first above written. IN PRESENCE OF: THOMAS J. Mc~/AMEE, JR'f. STATE OF CONNECTICUT:COUNTY OF /k~ ~:~aJa4~ ) ss: On the ~ 2t~day of.~_. 2003, before me, the undersigned, personally appeared THOMAS J. McNAMEE, JR., personally known"' 'to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that ho executed the same in his capgcity, and that by his signature on the instrument, the individual, or the person upon behalf was made before the of which the individual acted, executed the instrument and that such appearance undersigned in the County of j0a'~o ~ State of Connecticut. · ' Notary Public " -' .'. STATE OF CONNECTICUT:COUNTY OF /~ ~i f~.-Ioe..~l d ) ss: On the o~ q'~ day.of If~,~Igg~ 2003, before me, the undersigned, ~r~nally ap~amd ANGELA McNA~E, JR., ~lly kno~ t~ me or pmv~ to me on the ~is of ~tisf~to~ evidence to ~ the individ~l whose n~g is subscribgd to thc within inst~ent ~d acknowledged to me that she executed · e ~e in her cavity, and tha~ by h~r signatu~ on ~hg instrument, the individu~, or the p~n u~n ~h~fof which ~e individual acted, executed the i~ent ~d t&~t such appe~ce ~s m~e ~fom Ihe undersigned in ~e Cowry of ~ ~.'~.~ State o~C0nn~ti~g... NOTARY EUBLI~ Number of pages . 4 TORRENS Serial # Certificate # Prior Cfi. # Deed ! Mortgage Instrument Deed / Mortgage Tax Stamp FEES /,~-~ Page / Filing Fee __/nC ~ Handling 5. 00 TP-5g4 Notation EA-52 17 (County). EA-5217 t State) R.P.T.S,A. Comm. of Ed. Affidavit C~rtificd Copy Reg. Copy Other Sub Total Sub Total Grand Total 2~0~ Rpr 08 12:48:49 Edward P. Rc~aine ~E~ OF SUFF~K ~UH~ L ~0012244 P 928 Recording I I:iliug Stamps Real 1000 03010805 1000 06400 0400 014003 Consideration Properly Verification ~ ~mvcd 6 Safisl~ction~iseha~e~Rclcascs Lis, ~ny Owncm Mailing Address R~CORD & RETURN TO: TD 3ohn H. Kennedy, g~q. ~ TD 15 Addle ~ne ~a~aaet, ~I 11767 TD J 7 [ Title Company Information Co. Name B~a~one ~ad [Title ~ ~61 S Suffolk County Recording & ndorsement Page Mortgage Amt. I. Basic Tax 2. Additional Tax Sub 'rota{ SpecdAssiL or Spec./Add. TOT. MTG. 'lAX Dual 'l~)wn __ Dual County __ Held for Appoinimoent Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling '.rely. YES or NO If NO, see appropriate tax clause on page # of thil~ insVum__ent. Corem '~J~ Preservatic~ Fund This page t'onus part of the attached Baraatn and Sale Deed made by: ISPECIFY TYPE OF INSTRUMENT) THOI~,S J. HcNAHEE, JR. and ANGELA Iq. The premises herein is silualcd in H~l'i/Id~g, {m~ Succas~or Go-Trumteas wi time SUFFOLK COUNTY, NEW YORK. ............. ;:/~/-- _~_.-_-, ..:~ a. mono TO In thc Township of Southold Johu DiNoto and Jeanmarie DtNoto In thc VILLAGE $outhold or HAMLET of BOXES 6THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD N,~-~er of Pages: 4 TRANSFER TAX NUMBER: 02-34581 District: 1000 beed Amount: Recorded: LIBER: PAGE: Section: Block: 064.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $325,000.00 04/08/2003 12:48:49 PM D00012244 ~'~. 928 Lot: 014.003 Reoeived the Following Fees For Page/Filing $12.00 COS $5.00 EA-CTY $5.00 TP-584 $5.00 R~T $30.00 · ransfer tax $1,300.00 TRANSFER TAX NUMBER: 02-34581 THIS PAGE IS Above Instrument Exempt NO Hand~ing NO NYS SURCHG NO EA-STATE NO Cert. Copies NO SCTM NO Comm. Pres Fees Paid A PART OF TEE INSTRUMENT $5.00 NO" $15.00 NO $25.00 NO $0.00 NO $0.00 NO $3,500.00 NO $4,902.00 ~.f. Edward P.Romaine County Clerk, Suffolk County PLEASE TYPE OR PRES~ FI~iVILY WH~ W~IT~N~ oN FORM INSTRUCTrONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 ~ROPERTY INFORMATION ] 1. Propem¥ I 1635 I Founders Path L~ Southold J Southold__ ~ I 11971 j Roll parcels transferred on the deed ! , I I # of Parcels OR~ Parl of a Parcel 4A. Pla~mN~g Board wkh Sub3rvisJo~ Autno ~W E×ists [] Properly L J X OR J , , . 3 , 2: ! 4C P~rCCl Approved for Subdivision wilh Map P,ovided [] s~,e. I. The~McNamee Family Tr~st SALE INFORMATION I O1 / 24 / 03 I Yea 18 Property Class ! 2 , ] ~--~ 19 School District Name L Southold ~ 1000-064 . 00-04 . 00-014 . 003 ~ [ L L 5 4 0 O~ ' 908 ~outh Long Beach Avenue 631 I 724-2689 Freeport I NY ] 11530 SELLER NEW YORK STATE COPY