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