Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12277 P 20
THIS INDENTURE, madethe lsd. dayof Octobe~ :2003 and BET%¥1~EN I ~ C. EDNA SHERIDAN, residing at 270 Ossco Avcnuc, Southold, NY 11971, ind:Lvidually and as surviving ~olnt tenant of TJEI%~S W. SHI~IE~N (deceased 1/12193) party of the first pan. and THOMAS HERBERT SHERIDAN, residing at 3220 E. Hatcher Road, Phoenix, AZ 85028, MICHAEL JOSEPH SHERIDAN, residing at 119 California Ping Koad, Rio Rancho, NM 87124, LETITIA ELIZABETH BISHOP, residing at 6213 E. Pinchot Avenue, Scottsdal¢, AZ 85951, as Joint Tenants. pany ,W thc ~uc~,nd pan, %¥1TNFFFFFFFFFESSETH, that the paay of the first pan. in consideration of ten dollars and other valuable consideration paid by the pony of Ibc second pan. does hereby 8raflt and release unto the party of the second pan. the heirs or successors and t~zing in the At Laughing Waters, near Southold, Town of Southold. County of Suffolk and State of New York, known and designated as part of the promises shown on a certain map entitled, "Map of Laughing Water, Southold, Long Island, New York, made from actual surveys completed June 30, 1938 and plotted by Daniel R. Young, P.I. and I..S.," and filed in the Office of the Clerk ofthe Coun .ty of Suffolk on July 24, 1941 as Map No. 917, which said pan of promises is bounded and described as follows: BEGINNING at a point on the westerly side of Osseo Avenue as shown on said map where the same is intersected by land now or formerly of Redhead. said point being distant along the said westerly side of Osseo Avenue the following two courses and distances from the comer formed by the intersection of the northerly side of Opechee Avenue as shown on said map and the said westerly side of Osseo Avenue: (I) North 16 degrees 33 minutes West 75.5 feet and (2) North 5 degrees 55 minutes West 86 feet to the point of beginning; and from said point of beginnlng running thence South 70 degrees 56 minutes West along land now or formerly of Valentine Kalab, now or formerly of Redhead and now or formerly oflMorrissey 105.7 feet to land now or formerly of Bordwick; thence North 30 degrees 58 minutes West along said lest mentioned land 71.35 feet 1o land nov,' or formerly of Nichols Properties. inc.; thence North 69 degrees 3 ] minutes East along said last mentioned land 97 feet to the Southwesterly side of Osseo Avenue; thence South 54 degrees 34 minutes East along the said Southwesterly side of Osseo Avenue 25.50 feet to the said westerly Bids of DazeD Avenue; and thence South :28 degrees 41 minutes East along the said westerly side of Osseo Avenue 52.20 feet to the point or place of BECHNNING. Together with any and all rights to the use of roadways and beaches above mean high water, jointly owned by the Laughing Water Property Owners Association or used jointly by all Laughing Water Property Owners. Subject, hov`'ever, to all covenants and restrictions of record. The Grantor herein reserves a legal life estate in the premises for the term of the Grantor'a life. Being thc same premises described in the deed to the parties ofthe first part herein by deed to the grantor in Liber 4559 Page 316. The grantor herein being the same person es the named grantee in a certain deed in [.iber 4559 Page 316 recorded on December 12, 1958 in the Oft]ce o£the Clerk in the County. of Suffolk. TOGETHER with aU right, talc and iruerest, if any. of the party of the first part. in and to any .~lreet.~ and roads abutting thc abnx'c-d¢,cribcd premise, to thc center lines thereof; TOGETHER with thc appurtenances and ali thc eStale and rights et' the party of the t~r~! part in and to said prerni.~¢s: TO HAVE AN D TO HOLD the prelnisen herein C. EDNA SHERIDAN Aoknowtedgement taken In New York State State of New York, County ct Suffolk , Ss: On the 1 st day of Oct. . in the year 2003 before me. the undersigned· personally appeared C. Edna Sheridan personally known to me or proved to me on the basts of satisfactory evidence Io be the individual(s) whose name(s) is (are) subscribed to the whh~n Instrument sad acknowledged to mo thai he/she/they executed the same in his/her/their capacdy(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which Ihs individual(s) acted, executed tho inskument. . . ~ v~ 491072'z_ ~ Acknowledgement by Subscribing Wltee~s taken In New York State Slate of New York. County of On the day el . In the year , before me. the undersigned, personally appeared the subscnbing witness Io the foregoing instrument, with Wi~=m I am personally acquainted, who be!ns by me duly sworn, di-J depose and say. that he/she/they reside{s} in thai he/she/they know(s) to be the Individual elescnbed in and who executed the foregoing instrument; that said subscflb~ng witness was Title No.: TO S/-II~/Ill~N AND BISHOP Distributed by' Chicago Title lnsuranc'c Company State of New York. County of On the day ct . In the year the undersigned, personally appeared · before me. personally known to me or proved to me on the basis of satisfactory eWdenGe to be the Individual(s) whose name(s) is (ara) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(/es), and Ihet by his/her/their signature(a) on the instrument, the individual(a) or the person upon behalf of which the individual(s) acted, executed the instrument. Acknowledgement taken outside NewYork State · State el , County cf · (or insert Distnct ct Columbia· Territory. Pqssession or Fore;ga Country) On the day of . in the year the undersigned, personally appeared · before me. personally known Io me or proved to me on the basis of sstistaclory evidence to be the individual(s) whose mama(a) Is (are) subscribed to the within Instrument and acknowledg,~d lo me that he/she/they executed the same in his/her/their capacity(/es), t~tat by his/her~their signature(s) on the Instrument. the Indiwo~al(s) or the pemen upon behalf of which the individual(a) acted· executes the instrument, and that such individual made such appearance before the undersigned in the (add the city or political subdivision and the Stale or country or other place the acknowledgement was taken). SECTION 87 BLOCK 3 LOT 22 COUNTY OR TO%~/N Suffolk / Southold RETURN BY MAIL TO: PAUL A. CAMi'NI'rl, ESQ. PO B~K 846 SO~"i"~0~D, NY 11971 Zip No. Number of penes TORRI~NS Serial # · Certificate # Prior Cfi. # 2003 Oct 09 11:32:t? Ed,,~ rd P.Ro~airm CLERK OF ~I. JFFOLK COUNTY L DOG01 Z277 PO20 DT! 0,3--099t~8 Deed / Mo[~nno InMTunlem Deed / Mortgage Tax Stamp FEES Recordins / Fillnn' Stamps Pn~te / Filine Fee HmldlinB TP-584 Nolatlon EA-52 17 (County) EA-$217 (Slate) R.P.T.S.A. Camm. of Ed. Affidavit Certified Copy Reg. Copy Other ,~ aa Sub Total Sub Total -- OR. ANDTOTAL I. Basic Tax 2. Additional Tax Sub Tol~l Spec./Auit. Or Spec./Add. TOT. MTO. TAX Dual Town ~unl CoUnty ~ Held for Appofllonmmt ~ Transfer Tax ! this mortg*a#e is or 'a one or two family Real ~'.o~,Ty Tax Service AR Verification Section B lock . Lot s,amp 03040168 zoo0 087oo 0300 022000 Inill&ls Satisfactions/Discharges/Releases List Property Owners RECORD & RETURN TO: PAUL A. CAMINITI, ESQ. 53345 Main Road PO Box 846 Southold, NY 11971 Suffolk ( This page fonm pan ofthe eUached C. Edna Sheridan TO Thomas Herbert Sheridan, Michael Joseph Sheridan & Letttta Elizabeth B~shop Pr~Fvntiot Consid ration An fount CPF ' nx Duo Improved Land TD Title Company Information Co. Name Title # & Endorsement Pa Deed made by: SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages; 3 TRANSFER TAX NUMBER: 03-09988 C E SHERIDAN THOMAS H SHERIDAN District: 1000 Deed Amount: Recorded; LIBER.' PAGE: Section; Block; 087.00 03.00 EXAMINED A~D CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COB $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTH Transfer tax $0.00 NO CoBm. Pres Fees Paid TRANSFER TAX NUMBER: 03-09988 THIS PAGE IS A PART OF THE INSTRUMenT THIS IS NOT A BILL Edward P.Ro~aine County Clerk, Bu£folk County 10/09/20o3 11:52:17 AN D00012277 O20 022.000 $5.00 NO $15.00 NO $50.oo NO $0.00 NO $0.00 NO $0.00 NO $124.00 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK RP - 5217 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM iNSTRUCTIONS: http~/www,orps.state.ny.us or PHONE (518} 473-7222 :OR COUNTY USE ONLY ~ I ~ PROPER~ INFORMA~ON ~ 1. Pro~e~ 270 [ Osseo Avenue ~ Southold } ~ 11971 z.s=v, ~ Sheridan ~ Thomas Herbert Sheridan Bishop Michael Joseph ~etitia Elizabeth 5. Deed Pro..~ I IxL Size 6. Seller I Sheridan 25I I C. Edna J I SALE INFORMATION I I [0 / I /©~-~l 0 Sale Price I I ~ ' , ; ' ' ; ' {Full Sale Price is ~h0 total amount paid for the properly irmluding personal property 0 181Prcperl~Cla$$ 12:1 ,0 Ii~J 19. School Distrlct Name ] Southold Deed Tyoe not Warranty or Bargain and Sale ISpecif~ Belch) Sale of Fractional or Less than Fee Interest (Specify Below) 4600 I I 1000-87-3-22 I { I L I I I BUYER Herbert Sheridan 3220 I E. Hatcher Road Phoenix AZ 85028 SELLER C. Edna, Sher,~dan BUYER'S ATI-ORNEY Caminiti j Paul A. 631 I 765-5900 NEW YORK STATE COPY