HomeMy WebLinkAboutL 12389 P 13GOe~UI.T ~ LAWYF=q BI~OJ~ ~'ri4ISINSTBtJIf[NT-TNI8 INsrlalllfF. NF 8140~LD B~ USRD BY L,AW~'~8
ONL¥o
THIS INDENTURE. made the 16a day of May. Two Thousand Five
BETWEEN
GEORGE G. LONG, residing at 265 Ryder Farm Lane, Orient, New York 11957,
party of the first part, nnd
MICHAEL P. VAN WYCK and DEBORAH A. VAN WYCK, husband and wife, residing at
1130 Plum Island Lane, Orient Point. New York 11957,
pa~y of the second part,
WITNESSE-TH, that the party of the first part. in consideration of Ten Dollars and other valuable
consideration paid by thc party of the second pa~, 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 eert~in plot, piece or parcel of land, with the buildings and improVements thereon
erected, situate, lying and being in the ln~rporated Village of Oreenport, Town of Southold,
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a rnonmnent found on the southerly line of Washington Avenue at the
northwesterly corner of land now or formerly of Sidney R. Smith and wife, formerly Pappas.
formerly Webb, and the northeas~iy corner of the premises herein dest:ribed; said monument
being also distant westerly 282.32 feet from the corner formed by the intersection of the
westerly line of Main Street, N.Y.S. Route 2:5 and the southerly line of Washington Avenue:
RUNNING THENCE South 24 degrees 35 minutes 50 seconds East along said land now or
formerly of Sidney R. Smith and wife, 214.00 feet to a monument and to land now or formerly
of Jeanmarie and Richard Dambrosio, formerly Wells:
THENCE South 67 degrees 29 minutes 55 seconds West along said land now ~r formerly of
Sidney R. Smith and wife, :~5.00 feet to a monument and land of the Village of Greenport; ..
THENCE North 27 degre~ 50 minutes IX} seconds West along said land of Village of
Oreenport, 70.12 feet to a monument and land now or formerly of David Ritchey, formerly
Valentine;
THENCE North 26 degrees 23 minutes 40 seconds West along said land now or formerly of
David Ritchey, 144.48 feet to a monument on the southerly line of Washington Avenue;
THENCE North 67 degrees 34 minut~ 50 seconds East along the southerly line of Washington
Avenue, 63.50 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE t~e same premises conveyed to the party of the Fa'st part by
deed from Winifred G. Long, dated March 16, 2000, and recorded May 2, 2000, in the Of~ce
of the Suffolk County Clerk in Liber 12039. Page 462.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any
streets and roads abutting the above described premises to the ~enter lines thereof; TOGETHER
with the appu~-nanees and all the estate and rights of the party of the first part in and to said
premises; TO 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 part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered
anything whereby the said premises have been encumbered in any way whatever, except as
aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien l. aw, covenams that
the pray of the first part will receive the consideration for th~s conveyance and will hold the fight
to receive such consideration ns a trust fund to be applied f'ust for the purpose of paying the cost
of the improvement and will apply the same lust lo the payment of the cost of the improvement
before using any paxt of the total of the same for any other purpose.
The word "party" shall be construed ns if it read 'parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the patty of the f'ust pa~ has duly executed this deed the day and year
first above wxitten.
IN PRESENCE OF:
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
On the ! 6* day of May. 200~, before me, the undu~i~, pe~so~ly appeared George G.
Lon~. personally known to me or proved to me on the basis of satisfncm~y evidence to be the
individual(s) who~c name(s) is (ate) sub~'ribed to the within imumnent and acknowledged to me
that be/2e./they executed the san~ in hi~her/tbeir capacity(ks), and that by hi~/ber/tbeir
signature(s) on the immunent, the individual(s), or the person upon belair of which the
individual(s) act~l, executed the imrrument.
] TORRENS
SeHall #
i
Ce~ficale #
Prior Cfi. #
Deed I Mortgage Instrument Deed I Mortgage Tax Stamp
PngcI ! filing Foe
Han~dling 5. 00
I
TP-$84
NotJtion
I
EA-~2 17 {County) Sub Total
EA-$217
R.ET.S.A.
Comm. of Ed. 5. 00
15. 00
Affk~avit
I
C~nified Copy
I
NYS. Surcharge
I
Sub Total
Grand Tom]
F. ck~rd P. Rcmain~
L ~1~
· P 0~3
~ing / Filing Stumps
M~age Amt.
2. A~i~o~! ~
Sub To~l
S~-JA~it.
Of
S~./A~.
~. M~. TAX
~al Town 'Dual County
Held for Ap~intment.
Transfer ~ ~
Mansion Tax
~m ~y ~v~ by ~is mon~ge is
or will ~ impmv~ by n one or two
family dwclling ~ly.'
or NO.
if NO. ~e uppm~te ~ clnu~ on
page # ~ of Ihis i:tstrument.
Tax Service
Renl?operty. 1001 00200 0100 013000 i
Tax l)orvice
Agency
Verification ;
safisfucti°ns/Disclm~es/Rcl~ List Property Owners Mailing,~ddress
RECORD & RETURN TO:
3enn/fer B. Gould, Esq.
P.O. Box 177
G=eenport, New York 11944
6
Consideration Amount
CPF Tax Due S ~
lmpmvcd
Vacant Land
TD
17 I Title Company lnfomation
[Co. Namo ConUnonweaZth Land T:L,~le
]Title# RH05303105
II ' ....... e
8 uffolk County Recording & Endorsement
This page forms part of the attached deed made by:
(SPECIFY TYPE OF INSTRUMENT)
a~.nn~ c. ~tq~ The wemises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In tho Township of Sout:hol d
MICHAEL p. VAR WYCK and In the VILLAGE
-~1 Z ~- .............
BO. XF_.S 6 THRU 8 MUST BE TYPED OR PRINT~ IN BI.ACK INK ONLY PRIOR TO RECORDING OR FILING,
" (ovcr~
i Illllll lib gill IIIH lB Iii I[lll mil iii IIII illl
IIIEIIIIEHIII~IIIIE
· ~
Roc
BTTZFZFC)Zbq: COOH'L'Z ~
~c~'O~l:)li OZ'ZF'rC~
ZL~CO~LT)ZbTG
,or of Pages: 4
etp~ ~--~or : 0S-00S6360
TRANSFER TAX h~MBBR: 04-42174
~00~
De~dAmoun~,
ReooL-dedt
LIBER:
8eot:~.on: Bloakz
002.00 01.00
,$470,000.00
0S/2S/200S
11:45837 AH
D00012389
013
Lo~: t
013.000
Zoaetved t. ho FolXovtng Fees For JLbove Zng~z-unonb
Page/Filing $12.00 MO Hind/Lng
~OE $S.00 HO HYS
EA-~TY $5.00 HO EA-B~ATE
T?-584 S5.00 ~ Cert.~Xes
~ S30.00 ~
· r~s~er ~ G2,880.00 ~ C~.Pres
TAX N131~1.: 04-42174
~IZB PAGU ZS A PART OF ~IZ TNHTRUMZNT
TK~B ZB NO~ A BZLL
$5.00 HO
$15.00 HO
$75.00 HO
$0.00 ~o
$0.00 Ho
$6,4oo.oo Ho
$8,432.00
Udwo. z~t P. Xonmino
County Cloz'k, Bu££olk Coun~;~'
PL]~SE TYPE OR PRESS FIRMLY WHEN WRmNG ON FORM
INSTRUCTIONS: hnpW www. oms.smte.ny, us or PHONE |518) 473-7222
PROPERTY
~ltJ JJ '
Southold j Greenport I 11944 I
Van Wyck J Michael P. J
Van Wyck j Deborah A. j
&hlw J Lo~g.
I
I Georae G.
IJJT N~ll I OOMI'ANV
J ~ INFORMATION J
, & S'/ l {, /o51
Monlh Dm,/ Ym'
A
Il
C
I)
Ii
Sde IJmm)m RididMo or Fom~r Ilds~N
h of tM BuWm is mbo m Sdm
Bull' m tikr k W AOIKy of LimJ~ Imdtutkm
Typo m W m 8mliln mmmd bb 181)~IIV Bmlow)
bio of ~ m' Lfm mm F'eo Imm~ (S(Mcify Bdow)
~ignillrant Chin~ In I~o~rty Bs~vNn Tudd~ SamJS m~ 81~ Dac#
~m&m M Bu~imm im Ind. dml in S~m I~
~. T~x M~p idleJi4d l RdJ Idmllm~ ~l mom llm louf, Ylli m with d~JoMI ilnYM(d)
I 1000-002.00-01.00-013.000 I I I
I I I
I ! '
[ afli~ lira d ar b Ifatm d'M emfwd oB lids term m Irue mad corrfft (Iob bm ar m0r kmukd~ d ~ ~ ! S b b ~
_ __' 'l~r Gould I Jennifer
De D,,U LdT,,~m
UTIIPm' J 6'rl~Fr j iNrmA Sm.U
631 I 477..-.8607
I NEW YORK STATE
COPY