Loading...
HomeMy WebLinkAboutDeedBk 34476 Pg179 #60642 09-16-2021 @ 11:21a N O T N 0 T A N A N O F F I C I A L O F F I C I A L C O P Y C O P Y N 0 T N 0 T A N A N O F C O P y A L QUITCLU OEh+ D I A L WE, CHRISTOPHER O'CONNELL, of 9845 Citadel Lane, #204N, Bonita Springs, FL 34135, WALTER NEILAN O'CONNELL, JR., 5575 Sandia Place, San Diego, CA 92124, MARK O'CONNELL, of 4572 Detrick Drive, San Diego, CA 92117, GERALD O'CONNELL, of24 Jeanne's Path, Yarmouthport, MA 02675 and JAMES O'CONNELL, of208 South Sea Avenue, West Yarmouth, MA 02673, as tenants in common, in consideration of ONE AND 00/100 ($1,00) DOLLAR grant to CHRISTOPHER O'CONNELL and MARK O'CONNELL, Trustees of the 10 BRADDOCK STREET REALTY TRUST u/d/t dated 2021 (see Trust Abstract recorded herewith), of 9845 Citadel Lane, #204 , Bonita Springs, FL 34135 WITH QUITCLAIM COVENANTS The land with the buildings thereon, situated in Yarmouth (South), Barnstable County, Massachusetts, bounded and described as follows: LOT 147 As shown on plan. entitled "Property of George, W. and Marion P. Wood, Plan of Land, South Yarmouth, Mass. as suiveyed for L. HelvaJones, October 1941"whichplan is duly filed in the Barnstable County Registry of Deeds in Plan Book 72, Page 51. The above premises are conveyed subject to and with the benefit of all rights, rights of way, easements, restrictions and reservations of record insofar as the same are now in force and applicable. For title see deed dated November 18, 1971 and recorded. with Barnstable County Registry of Deeds in Book 1565, Page 160. The street address of the property is 10 Braddock Street, South Yarmouth, Massachusetts 02664. Page 1 of 6 Witness our hands and seals this 1 71"— day of 2021. Bk 34476 Pg180 #60642 N O T A N 4HRIsTCX41RO'CONMELL O F F I C I A L O F F I C I A L p Y STATE OF FLO�11*p Y County of Ca l�+ On this I OOy of T'V , 2021, be o T e, the undersigned notary public, persgSa lCi It)STOPHER g' O��I A L ❑ personallypppa�d 0rst°�no, oil Y ,proved to me &ougt� satisfactory evidence of iYenfi atcon, which was c river's license ❑ (other:) to be the persons whose names are signed on the preceding or attached document and acknowledged to nee that lie/she/they signed it voluntarily and for its stated purpose, +ev •n, Alexe tft Ve& JIM rl0t Eat i jr U �� SifiteofSOMA .t023 My nlmissionExpires: ./t�+l"' ��� f�y0onvidsalon frp�re� 1i1231 as � Commtselon No. C+Q 9P8a0e Page 2 of 6 Bk 34476 Pg181 #60642 �. (� : - I . N o T WALTER NEMAN O'CONNELL, A N A N O F F I C I A L O F F I C I A L c o p y STATE OF CALIF@RNIA y County of 5�� AI�G-� b } Pb On this "7 NA day of J ULy , 2021, bef f epe, the Linde s gned notary public, porso63l� eypga►-Lut WAALIERNEILAbi 9'COIJI�RL�, �R,L ❑ personally ILaoYn 0fle, or a proved to me through satisfactory evidence 4ideo ntIfiayation, which was 01-driver's license ❑ (other:) to be the poisons whose names are signed on the preceding or attached document and acknowledged to me that he/she/they signed it voluntarily and for its states! purpose. M Notary Public My Commission Expires:' NARY AGOSTINO Notary Publk • Celifornla r San Olego County Cammisslon d 228233D O)AY Comm. Cxplres Nor 23,1023 Page 3 of 6 Bk 34476 Pg182 #60642 1 N o T MARK rA'QO"LL A N A N O F F I C I A L O F F I C I A L C O p Y STATE OF CALIF6)lq* y County of On this 1� ` A y of V4, 2021, b� we, the undersigned notary public, pers a d�A�K O'COpL7. q I4Z _.O F F I C I A L ❑ persona y► W e, or Y ❑ pr}o �d to me t7uougFisatisfactory evidence n�'ic�en�ification, which was Q"dkiver's license ❑ (other:) to be the persons whose names are signed on the preceding or attached document and acknowledged to me that helshe/they signed it voluntarily and for its stated purpose. Notary Pu ^ My Commission Expires: aBb.2r/24-t 3 y�Aa.+. VhI+.vAfhV.t.--•. �.: �.�nv.:.. �. Si1i .9:1: ik yl�•�� GIa�iE Gf1Y�1G0 ly'j11- � �'%$!'i 13 E�iO Ccurrrr J�.�rr+, ¢�,rrc.�=•=,ray+.�+r�-rrrv.c�r+s► Page 4 of 6 Bk 34476 Pg183 #60642 G RALD 0' C LI., N O T N O T A N A N O F F I C I A L O F F I C I A L 7464m6waaith of massach�0 E Y 'On this T day of Z'mlY N o T Before ma, IQ n*tsi ned nota7. Gero►ta, p� Q tY�publlc,persont�gpo� Ai�-L A r, F F provedto me thra gh sa f�icfy gvidence of (denEiftcation (Whim, A,e � to b9 the plMon whose n m fs signed on the preceding or attached document who swcrr or aft(lmod to me that the Contents of the document are #rul U and e;ccurate to Elie best of � (his) (her) fcno�rlettge and bef(ef, hlalary ruulfc Signature ---�--- �•� Pages. of _G Bk 34476 Pg184 #60642 �f N 0 T S 'OOTt1El,i. A N A N O F F I C I A L O F F I C I A L C O QPXMONWEALTH 4F M.&S$k@l1VSBTTS Barnstnble,.ss. On this / NAOday of `? ��� °rr,/ , 2021, be�iVe, the undersigned notary public, perq8nV1yEappei eqJ S O'CONgI�F I C I A L ❑ personally 1 t$ me, or Y .d proved to me hrough satisfactory evidence o� 1�' hfication, which was ❑ driver's license 0 (other;) to be the persons whose names are signed on the preceding or attached document and acknowledged to me that helshelthey signed it voluntarily and for its stated purpose, f F} Notaty Public`�+' My Commission Expires; Page 6 of 6 DEBRA L, CARR©LL M*ryPublio Commoriwesn of Mass8eflusmtts mg ComoWon Expires March %. 2024 JOHN E. MEADE, REGISTER MNSTABLE COUNTY REGISTRY OF DEEDS RECEIVED S RECORDED ELECTRONICALLY