HomeMy WebLinkAboutL 12368 P 364DISTRICT
leO0
SECTION
087.00
BLOCK
03.00
LOT
THIS INDENTURE, made the~day of J~)lt. In the year two thousand four
BE'IWEEN
WIT'S END, LLC., realdlng et
455 OSSEO AVENUE
SOUTHOLD, NEW YORK 11971
party of the first part, and
THOMAS E. MCCARRICK AND DIANE MCCARRICK, rseldlng et
455 OSSEO AVENUE
SOUTHOLD, NEW YORK 11971
party of the second part,
WITNEESETH, that the party of the first part, in cnnsideration of
Dollars,
lawful money of Ihs United States, paid
by the party of the second part, 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,
SEE ATTACHED SCHEDULE A
The above described premises are improved with a one family dwelling only.
TOGETHER with all fight, title and interest, if any, of the party of lira first part In and to any
street8 and road,, abutting the above described ixemlses tot he center lines thereof;, TOGETHER
with tnd appurtenances and ell the estate and fight~ of the party of the firm part
in and to said promises; TO HAVE AND TO HOLD the promises herein granted unto the party of the
second part, the heirs or sucue_~__-,~s, and assigns of'tho party of the sacmuJ pert forever.
AND the party of the first part covenants that ~ party of the first part has not done or
suffered anything whereby the Mid premises have buen Incumbered in any way whatever,
except as aforesaid.
AND the party of the fiat part, in compliance with Section 13 of the Lien Law, covenants
that the part of the first part will received the consideration for this conveyance and Mil hold
the dght to receive suc~ consideration as · trust fund to pa applied first for the purpose of
paying the cost of the Improvement end will apply the same flat to the payment of the cost
of the improvement tMfom using any part of the to~l of the same for any other puq~ael
The word 'party' shall be construed as if it mad 'parties' whenever the ~ense of this
indenture cu requires.
IN WITNESS WHEREOF, the pafly of the first part has duly executed this deed the ¢Jay end
year first above written.
;N PRESENCE OF:
Witness:
WIT'S END, LLC,
YO,K. COU O, SUFFO'K
Onthe .~ f~ey of ~l/' in the year two
thousand four before me, the undemigned
personally appeared
WIT' S END LLC. - *'~:)H.O[ ~. ~cCcII.( ¢ tC~
personally known to me or proved to me on the
pesia of satisfacto~ evidence to be the
individual(s) whose name(s) is (are) subscribed to
the within instrumenl and acknowledged to me that
he/aha/they executed the same in his/her/their
capacity(les), and that by his/~er/their signature(s)
on the instrument, the individual(s) acted,
executed the instrument.
personally known to me or proved to me on the
basis of satisfactor/evidence to be the
individual(s) whose name(a) is(are) subscribed to
the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their
capacity(isa), and that by his/her/their signature(s)
on the instmmenl, the individual(s), or the person
upon behalf of which the individual(a) acted,
executed the inatmment, and that such individual
made such appearance before the undersigned in
the
in
(Inse~t the City or other IX~tical suhelvblo~)
(mm b~aft the S',~le ~r Cnumy ~x o0w ix~e the KJumv,,,a~grmnt v,m '
(Signature and off]ce of individual taking acknowlodgment)
STATE OF NEW YORK, COUNTY OF SUFFOLK SS.'}.
On the day of in the year two ~ ....
thousand four before me. the undersigned
personally appeared
personally known to me or proved to me on the
basis of satisfactory evidence to be the
individual(s) whose name{a) is (are) aubscribad to
the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their
capacity(isa), and that by hie/her/their signature{s)
on the instrument, the individual(s) acted,
executed the inatmment.
(SIg~tum and o f/'~e of IndlvkJual t~kJng .~t)
STATE (~ ~u~ ~ ~umMa. T~d~. ~ Fom~ ~) of
On ~e day of In ~ y~r ~
· ~nd ~, ~fom me, ~e un.reignS,
~nally ap~a~
personally known to me or proved to me on the
basis of satisfactory evidence to be the
individual(s) whose name(,=) is(are) subscribed to
the within instrument and acknowledged to me
that he/she/they executed the earns in his/her/their
capacity(les), and that by hie/her/their signature(s)
on the instrument, the individual(a), or the person
upon behalf of which the individual(a) acted,
executed the insb~ment, and that such individual
made such appearance before the undemigned In
the
in
limed the City of other poJitJual lubcIIvl~)
(Sigua~um and offK~, of Indlvidu~ ~ldng IdcnovMd~ment)
Bargain and S~le Deed
WITH COVENANT AGAINST GRANTOR'$ ACT
Title No.
SECTION: 087.00
BLOCK: 03.00
LOT: 029. t00
COUNTY OR TOWN OF SOUTHOLD
WIT'S END, LLC.
TO
THOMAS E. MCCARRICK AND DIANE
MCCARRICK
RETURN BY MAIL TO:
JOHN R. BYRNES, ESQ.
284 WEST MAIN STREET
SAYVILLE, NEW YORK 11782
Zip Code
SCHEDULE A - Continued
The land referred ~o in ~is ccmrni~nent is as described as
ALL THAT CERTAIN PLOT, PIECE OR PAR. CF.L OF LAND, WITH ~ BUILDINGS AND
IMPROVEMENTS THEREON ERECTED, SITUA. TE, LYING AND BEING AT "LAUGHING
WATER", IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF NEW
YORK, BOUNDED AND DESCRIBED A~ FOLLOW~:
BEGINNING AT THE CORNER FORMED BY THE INTERSECTION OF THE EASTERJ.Y
NDE OF O5,~EO AVENUE AND THE NORTHERLY 81DE OF OPECHEE AVENUE;
RUNNING THENCE NORTHWESTERLY ALONG THE EASTERLy SIDE OF OSSEO
AVENUE, THE FOLLOWING 1WO (2) COURSES AND DISTANCES; (1) NORTH 16' 33
MINUTES WEST, ITAS FEET; (2) NORTH S" 55 MINUTES W-r. ST, 62.59 FEET;
THERCE NORTH 74' 47 MINUTED 15 SECOND8 EAST, 11720 FEET; TH~ICE ~OUTH
tt' 2~ MINUTES EAST, 210.00 FEET TO THE NORTHERLY SIDE OF OPECHEE
AVENUE;
THB~ICE ALONG THE NORTHERLY SIDE OF OPECH~E AVENUE, SOUTH 72' 40
MINUTE~ WEST, l~0-q0 FEET TO THE EASTERLY SIDE OF OSSEO AVENUE AT THE
POINT OR PLACE OF BEGINNING.
TOGETHER WITH ANY AND ALL. RIGh'T~ IN COMMON WITH LAUGHING WATER
PROPERTY OWNERS TO THE USE OF THE ROADWAYS AND THE BEACHES AT
LAUGHING WATER.
TORRENS
Serial II
Cc:tiflcatc #
Deed / Mo~gege h:strumcnt
Handling ~ ~
TP-SS4
~olation
~-52 17 (County)
EA-52 ]7
Comm. of Ed.
Affidavit
Cedified Copy
Reg..Copy
Oilier
· Eki~d I MortgaBe Tax Slemp
FEES
~mI Real Property Tax Service Agency V~rificati0n
Diet. J.. Section ] 8lock [ .Le_t
Stamp ~ 0 50373 1000 09700 0:300 028000~
,--, ~-- 1000 08700 0300 029000
1 Sat~sfucti°nst~'=cs'uri~catr"eleaaea'13tst'l'r°-~-e'rt~ Ow-'~a Mi[li~.ddress
RECORD & R£TURN TO-'
,! ~.~HN R. BYRNES
ORNEY AT LAW
284 W. MAIN STREET
SAYVILLE, NY 11782
Suffolk
REC0~PE~
2005 .Tan 27 12:3~:Z0 Fl'!
Edvard p. Romaine
~ERK 0F
L
P ~4
DT~ 04-26~15
Rzcording / Filing Stmnps
Mortgage Amt.
'1. Basic Tax
2. Additional Trix
Sub Total
Sp~YAssit.
Or
Spec. ladd.
'rOT. MTG. TAX
Dual Town~ Dual County_.__
Held for Apportionment ___
*rrmmfcr Tax
Mansion T~x
The property covered by this mmtgage is or
will be improved by a uua or two £amily
dweilin§ only.
or NQ_
if HO, see appropriate tax clause on page
o f this instrument.
16 C~mmunity Prcservati6n Fm*d
Conaideration Amount $
CPF Tax Due
S
Improved ,,~
Vacant Land
TD
TD
TD
Title Company lnforma'tlon
Co. Name
Title #
& Endorsement Pa
This [mite forms prat oFll~ atti~ched
~ ,,,,. .0
!_.)!(ir'x HO c.L -
made by'
BOXES 5 IHRU 9 MU~' BE TYPED OR PRINTED IN BLACK'INK ONLY PRIOR TO RECORDING ~,R FII,ING.
SUFFOLK COU~T~ CLERK
RECORDS OFFICE
RECORDINO PAGE
Type of Instrument= DEEDS/DDD
Number of Pages= 4
Receipt Number = 05-0009744
TRANSFER TAX NUMBER: 04-26315
Districtl
1000
Deed Amount=
Recorded:
At=
LIBER:
PAGE=
Section= Block=
087.00 03.00
EXAMINED ANDCHARGEDAS FOLLOWS
$o.oo
01/27/2005
12:38:30 PM
Received the Following Fees For Above Instrument
Ex~t
Page/Filing $12.00 NO Handling
COE $5.00 NO NYe SRCHG
EA-CTY $5.00 NO EA-STATi
TP-584 $5.00 NO Cart. Copies
RPT $50.00 NO SCTM
Transfer tax $0.00 NO Co~n. Pree
Fees Paid
TRANSFER TAX NUMBER=
04-26315
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
D00012368
36~
Edward P.Rc~atne
County Clerk, Suffolk County
Lot=
028.000
$5.00
$15.00
$75.00
$o.oo
$0.00
$0.00
$172.00
Exempt
NO
NO
NO
NO
NO
NO
· i.;' ' ' PLEASE TYPE OR pREsS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http~! w~w.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
C2. Date Deed Reem'ded
PROPERTY, INFORMATION
REAL PROPERTY TRANSFER REPORT
RP - 5217
] iA~T NAME ,~ I I
11. r..l hie P~e J
, , ,' ...... 0,0l
ASSESSMENT INFORMATION - Data ~hould refla~ the latest Final AMeaament Roll and Tax Bill
10' Year d A~ B°M lmm, ~.~ ~'~, ,
I I I I
J~ELLER
NEW YORK STATE '1
COPY