Loading...
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