Loading...
HomeMy WebLinkAboutL 12362 P 866THIS INDENTURE, made the 3RD day of November 2004 , BETWEEN SCOTT C. SULLIVAN. having an eddre~s et 1201 Glen Meade Road, Wtlmington, North Corolina 28401 sa executor of THE ESTATE OF ROSEMAR]E M. 5ULUVAN. under the last wlD and teatement of RO~EMAR,E M. 8U LL IV,~I, a/~/a RO~-MA~I~ A~TONE 8LILUVAN . ~taof THOMAS E. McCARRICK and DIANE MoCARRICK. as tenants In the entirety, having an address at 80 ~o~n Road. RockYtlle Centre, New York 11570 pmty of the sacer~ pa& WITN~ETH, that the party of the I~ pa~ by virtue of tl~ pov~r and authority given In and by said ~aal will end testament, end In ~ensideration of paid by the pmly of the ___-eco~d_. ~rt. doe~ horeby granl and m!~_~_se unto the party of the _--cond part. the heirs or 8ttccessom and reigns 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, I~ng and being In the at Laughing Water, near Southold, Town of SouU~oid. County of Suffolk anti State of New York, bounded and de~cHbed as eat forth on Schedule A attached hereto. SEE SCHEDULE A ATrACHED HERETO AND MADE A PART HEREOF Being the same premisee aC~l,~red by Rosemarle M. S~llivan a/k/a Rosemado Astarte Sullivan, sullying tenant by the entirety of William P. Sulr~ven. who acquired title by deed dated 11/?./67. mcemled 11/'23/67 in Ubor 6258 page ~. TOGETHER with all right, title and Interest. if any, of the party of the first pa~ in and to any ~eets and rn=.~ abutting the above de~orlbed prmlaise* to the center Ilne~ thereof;, TOGETHER with the appurtenance, end eisa all the estate which ttre said decedent had at the Ume of d__,~,~,~_ Jni'a death In said pmmtssa, and alee the estate thoreIn, which the paJly of the flint part has or ha~ power to ceMy Or dtspo6e of, whether IndMdually, or by ~ of said will or othen~; TO HAVE AND TO HOLD the pre~_!_=_=~_ hef~th grented unto the pmty of the second part. the helm or .uc__.c~__-om and as~lgna of the party of the ~cond part forever. AND the party of the first part oovenants that the party of the first part has not done or auffmad anything whereby the said premises have been erlcumbered In any way what.mr, except mi afoee~akL AND the pa~/of the first part. In compliance with Section 13 of the Lien Law, covenants that ~ party of the first pail will receive the con~Jm'atton for this comreyar,~e and wtll hold the right to receive such c~nsideration as a trust fund to he mpplidd flret for the puq~ose of paying the ocet of the Improvement end wltl apply the same firet to the payment of the cost of the Improvement before truing any ~ of the to~l of the ~rne for any other pu~pcee. The word 'party' shaft be con~'ued as if It read 'parties' whenever the ~enae of tt~ Indenture aa requires. IN WITNES~ WHEREOF, the pa.-ty of lite first part has duly executed this dead th. day and ~ first above IN PRESENCE OF: Form ~17 TO BE USED ONLY WHEN THE ~CKNOINLEDGMENT I~ MADE ll~l ~EW YORI S~ate of New Ymk, County of and office of IndJvlduel taking .cknowMdgrnent ) (lign~t~Jrl and office of Individual taking ~.~noMedgmect) TO BE USED ONLY WHEN THE ACKNOWLEDGMEhiT IS MADE OUTSIDE BEW YORK ~TATG ~d (=G'l'"'e of IndlvUual ~Jdn0 ~c~=~Mdgm~l~) EXECUTOR'S DEED Title No. 34109 ESTATE OF ROSEMARIE M. SULLIVAN TO THOMAS AND DIANE McCARRICK SECTION 87.00 BLOCK o3.0o LOT 027.o30 COUNTY OR TOWN Soutlx~ STREET ADDRESS 375 OMeo Aveflue Recorded at Request of RG'FIJRN BY NIAIL Richard Schure. E~ Speitman, Rice, Sc. hum, Gibbons. McOono~ght & Pollzzl, LIP 229 S~venth Avenue Suite 100 Garden City, New Yoh~ 11530 Schedule A Property Description ALL thc cerlain plot, piece or parocl of land, with the buildings sad impmvcmcnts thereon creeled, situate, lying and being at Laughing Water, near Southold, Town of Southold, County of Suffolk and State of N~v York, bounded and described as follows: BEGINNING at a point on the easterly side of Ossee Avenue where the same is intersected by the northerly side of land now or formerly of Byrnes, which point is also distanl 140 feet northerly when measured along the easterly side of Ossco Avenue from the corner formed by the intersection of the easterly side of Ossco Avenue with the northerly side of Opechee Avenue and from said point of beginning running thence along the easterly side of'C)sseo Avenue the following two courses and distances: (1) North 5 degrees 55 minutes West, 37.4 feet; (2)North 28 degrees 41 minutes West, 33 feet to land now or formerly of McCarrick, formerly Knapp; nmning thence along said land North 60 degrees 55 minutes East, 129.3 feet to land now or formerly of Coningsby; running thence along said land and along land, now or formerly of Kelly, South I I degrees 23 minutes East, 100 feet to land of said Byrnes; running thence along said land, South 74 degrees 40 minutes West, 117.2 feet to the easterly side of Osseo Avenue at the point or place of BEGINNING. Being the same premises acquired by Rosemarie M. Sullivan a/k/a Rosemarie Astone Sullivan, surviving tenant by the entirety of William P. Sullivan, who acquired title by deed dated 1 I/2/67, recorded 11/23/67 in Liber 6258 page 585. Number of pages TORRENS Serial RECOP, f,,E.[~ 2034 Dec :~0 Edward p. CLEAK OF ~L~'F~I.~ CO~T? L DO00 ~.2:S~2 P DT# 04-220;]6 Deed / Mortgage Iqstrumcnt Deed / Mortg, a~e Tax Stamp FEES R.~cmding / Filing Stumps Page / Filing Fee · I landling TP-$$4 EA-52 I 7 {Coumy) EA-5217 (State) Comm. at' Ed. Alt]davit Ce,milled Copy Reg. Copy OIhcr __ Sub Toml Sub Total GRAND TOTAL Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Sgec./A.ssit, Or Spec./Add·. TOT. M .TG.=':'TA X Dual Town Dual County__ Held for Apportionm~l_~ Transfer Tax ~'~ ~(f .~ Mansion Tax The prapert¥ coveted by this mortsage is or will b~ ,imp'roved by a one or two £mnily dwelling onl~,. YES or NO If N0. see appropriate/ax clause on page # __ of this inslrumem, 5 Real I~perty Tax Sea, ice Asency Verification Diet. Section B lock Slamp 04052220 3.000 08'700 0300 027000 Initi-'qs ~O~-DEC~4~ tions/Dischar~eslReleaxes List Propert> RECORD & RETURN TO: Lot 9 TO Community Preservation Fund made by: Tax BUXI L"; 5 THRU 9 MUST BE TYPED OR PR. IN'FED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Title Company Information Co. Name Title # Recordin& Endorsement (SPECIFY T~TE OF IN;~l KUMENT ) '11~ pmn-,ises he~in is situated in SUFFOLK COUNTY, NEW YORK. In the Township of In the VILLAGE or HAMLET o1' SUFFOLK COURTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~lmher of Pa~es: 4 Receipt N-mher I 04-0141234 TRANSFER TAX NUMBER: 04-22036 1000 Deed Amount -. Recordedl LIBER: PAGE: See tion: Block: 087.00 03.00 EXAMINED AND CHARGED A8 FOLLOWS $405,000.00 D00012362 866 Lot: 027.000 Received the Followin~ Fees For Above Instrument Exempt Page/Filing $12.00 NO H~udlin~ COE $5.00 NO NYS 8RCHG EA-CTY $5.00 NO FA-STATE TP-584 $5.00 NO Cart.Copies RPT $30.00 NO SCTM Transfer tax $1,620.00 NO Comn. Pres Fees Paid T~ANSFER TAX NUMBER; 04-22036 THIS PAGE IS A PART OF THE INSTRUMRNT THIS IS NOT A BILL Exert $5.00 NO $15.00 NO $75.00 NO $0.00 NO $0.00 NO $5,100.00 NO $6,872.00 Edward P.Rc~aine County Clerk, Suffolk County INSTRUCTIONS: 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 Roll parcels transferred on the deed I I # of Parcels OR Part of a Parcel 5. Deed "rope. V L Ixl IoRI · , I ~ 7. Check the box below which most accurately describes the use of The property at the time of sale: Check the boxes below as they apply: 8. Ownership Type is Condominium [] I SALE INFORMATION ~ 15, Check one or more of these conditions as eppllcabll to transfer: included in the sale I ASSESSMENT INFORMATION Data should reflect the rarest Final Assessment Roll and Tax Bill I BUYER'S ATTORNEY NEW YORK STATE COPY