HomeMy WebLinkAbout2164 . . ~
WARRANTY O[CO ~ j~ R~MCO FORM 01 O
IM01V10. f0 INOIYIO ~ ~
3i~1s ~arr~utty ~eed 1~'lade ~he 23rd day oj September A. D, iq 75 6~
CHARLSS R. MITCHSLL of 16 Taylor Avenue, South Norwalk, Connecticut
06854
hereina(ter called Il~e granlor, to
CHARLES RUSSELL MITCHELL
u•hose ~:~o(Itce add?ess 36 Stonecrop Road, Norwalk, Connecticut 06851
I~ereinaJte~ called 11~e granfee:
IW4ere~er u~ed Aereia d~e teran "traata" awd "R?a~~ee" i~clude all t6e par~ies ro tris i~stryeewt awd
tbe 6ei~+, kRal r~prexauti~es a~ aaipa of iwdividua6. aad t~e wcca~awn swd ~fwK~a of corpota~ion)
~L~~Q111: Tl~al tl~e ~?anlor, jor and in conside~tion oj tl~e sum of S 1.00 ond o! er
~nlua6le eonside?ations, receipt u~I~erea~ Is I~ere6y nc~~ou?I~lfled, I~ereby flwnts, 6argalns, sel4, alte~s, ?e-
~nises, re~easea, c~onveys and con~irms unto !he g?antee, a~~ Ikaf certain ~and siluafe ir~ St. Lucie
Cou~ty. F[o.ida. ~t:: Lote 35 and 36 , Block 1375 of PORT ST. LUCIS S$CTION
14, a Subdiviaion according to the Plat thereof, recorded in Plat ~
Book 13, page 5, of the Public Recorda of St. Lucie County, Florida.
Being the same property described in Warranty Deed bearinq document
file number 223229, and recorded in Book 199 at paqe 1092 of the St.
Lucie County, Florida, Land Records.
. APPR4~CE~S ~ .
us~ on~r • c~ ~a~ L` ?a ~ .Z
DOCUMENTARY =
-~ATE ~~F FL~RiDA ~
FLORI A TAX _ wUMENTAR~~STAMP TAX ~
z,- OF REVEi1UE . `s~ t ~
° ~~0 55 = ~ ' ~00 3`0
ar ir~s Pa ~
~ ~ . ~ . • = OCT 1 i'?5 ~ • .
~tii~lfif iQ030 ~ ~
JZ •~~~~f• ~
)Og~ with alI tRe tenentents. ~ereditamenb and appurfenances t{~ereto belongtng or In any-
wise appertaining.
~Q ~QUe W 71Y~~ t~e snme in f
ee aimple ~orever.
lhe gr+nnlor he?eby covenant: wif~? satd grantee that fhe grantor is ~aw~u~~y seized o~ snid ~ar?d
in jee simple: thnt the grantor kas good rigltt and Iawf ul autl~ority to aell and convey said land: tlwt t1~e ~
grantor I~.e6y jully wa~mnts the tille to said lnnd and mill def
end t?~e same agninst the lauvjul claims o)
'i alI penona wbomsoever; and tl~nt snid Iand u/ree oE nll encum6rances, except taxes accruing subsequent
~ to December 31, 19 75.
i
s
~
~n ~itness ~hereof~ tke said grontor has signed and sealed tl~ese presents the day and year
(irst abo~e written.
Si sea~ d' in our presence:
~
~ 1. .
-
~ . Charles R. Mitchell
- - -/YYl - -
atricia Mansfield l S?ACE ~EIOW f0! RKOlDElS USE
STATE OF CONNECTICUT ~g3 Norwalk
courrr~r oF gAIRFIELD r
1 HEREBY CERTIFY that on this day~ be(ore me, an o[ficer duly
authorized in the Sute afonuid and in the County aforesaid to wke
acknowkdgm~nts, p~nonally appeared f! LE D l.'~ E'. E~.:;; Ft ~J "e ~
ST.IUCi-. :,~"'kiT fLA.
, CHARLES R. MITC~LL ~ - ~ ~ aa~C
CL~ ; .•,;jf i C~URT' R
RfGG~- s::~ ;
~ :to
jfi~ known to be the p~rson described in and who uecut~d the
~"'•(vrtg9iAj instrument and he acknowkdged before me that he OC~ i3 l"1 io PH y 1~ ~
~c+~ut~:tht same.
~ : "
WITtVESS my hand and o((icisl ~eal in the County and
. =
' ~ Statc last a(orcuid this day o(
. 318846
' i~~ Se ember 2 3rd A. D. 19 7 S. -
_ ; 1 . :
.
~ - _ .
~ ' ~
'i~ ....••G0~ ~ - 8 R ~ ~U
. - - . - 2~ ~ 4
~t, . , o ary Public Q~ PA6E~
~~~r .
~~:..7~„~ l,w~,,,,",~ p,~~,~e ~y: tt ey Edward J. z~
4~ a:
Add,rss 222 Main Street, Norwalk, Connecticut 06852
" `.,S l ~ _ _ ' . _ _ ' ' _ ~ _ .~~.o- Y H~ca
y ~'"w