HomeMy WebLinkAboutL 12122 P 231
,'~ , t.. ,2,-2-
~"?\
(J
Dist.
Sec.
Blk.
Lot
1000
090.00
03.00
006.000
NO CONSIDERATION
Quitclaim Deed
This Indenture, made thelU!"aay of
Two Thousand,
No Vi!rr\hf
2\...u~ U5 t ,
between
ERNEST SCHNEIDER, residing at 915 Lakeside Drive
North, Southold, New York 11971, as Surviving Trustee
of The Jean Schneider Revocable Trust Agreement, dated
February 10, 2000,
party of the first
/ i'" .
p"-rt, and
ERNEST SCHNEIDER, residing at 915 Lakeside Drive
North, Southold, New York 11971, and DARICE CLARK,
residing at 8145 Alvah's Lane, Cutchogue, New York
11935, as Trustees of the Irrevocable Trust created
under Articles Fourth and Sixth of The Jean Schneider
Revocable Trust Agreement, dated February 10, 2000,
party of the second part,
Wi tnesseth, that the party of the first part, in
consideration of Ten Dollars and other valuable
consideration 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 th~
party of the second part forever, in
SEE
SCHEDULE
AND MADE
"A" ATTACHED HERETO
A PART HEREOF.
Being and Intended to be the same
premises conveyed to the Grantor herein by Deed dated
February 10, 2000, and recorded in the Office of the
Clerk of Suffolk County on March 22, 2000, in Liber
12029 at Page 491.
Together with all right, title and interest, if
any, of the party of the first part in and to any
streets and roads abutting the above-described premises
to the center lines thereof;
Together with the appurtenances and all the estate
and rights of the party of the first part In and to
said premises;
To have and to hold the premises herein
granted unto the party of the second part, the heirs or
successors and assigns of the party of the second part
forever.
and the party of the first part covenants that the
party of the first part has not done or suffered
anything whereby the said premises have been encumbered
in any way whatever, except as aforesaid.
Page 1 of 2 Pages
and the party of the' first part, in compliance with
Section 13 of the Lien Law, covenants that the party 'of
the first part will receive the consideration for this
conveyance and will hold the right to receive such
consideration as a trust fund to be applied first for
the purpose of ~aying the cost of improvement and will
apply the same first to the payment of the cost of the
improvement before using any part of the total of the
same for any other purpose. The word "party" shall be
construed as if it read "parties" whenever the sense of
this indenture so requires.
In Witness Whereof, the party of the first
part has duly executed this Deed the day and year first
above written.
" d
- j;f;;; .'
f1-~~{' ' c"luu!uf~
" ERNEST' SCHNEIDER, as
Surviving Trustee
L.S.
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss.:
On the ,~'l-\--. day of _~::~~n the year 2000
before me, the undersigned, personally appeared ERNEST
SCHNEIDER personally known to me or proved to me on the
basis of satisfactory evidence to be the individual
whose name is subscribed to the within instrument and
acknowledged to me thaI: he executed the same in his
capacity, and that by his signature on the instrument,
the individual, or the person upon behalf of which the
individual acted, executed the instrument.
~)(1..)11I1w~~lc
ANN!' fN.f!IE G~0DA~& ary Public
Hotary PUHIC-., s,,"J\Kof~~ew York
No, 026-05"()~~~B6
Quali1it d.1~. .sL.i~i\:.~>JUnty "-
Commission ;, i.?,t~ .J"' Y 29, 20 a2.
QUITCLAIM DEED
ERNEST SCHNEIDER, as
Surviving Trustee of The Jean
Schneider Revocable Trust
Agreement, dated February 10,
2000
Dist. 1000
Section 090.00
Block 03.00
Lot 006.000
Town of Southold
County of Suffolk
TO
ERNEST SCHNEIDER and DARICE
CLARK, as Trustees of the
Irrevocable Trust created
under Articles Fourth and
Sixth of The Jean Schneider
Revocable Trust Agreement,
dated February 10, 2000
Page 2 of 2 Pages
~:ECC:k:)E[)
~:CiCn Juri 05 D2: 55: ':",f~ F'i"i
!=dl..i_'~ (d [=. ri~'>)r'I,::1 j rle
;-::l_EFJ: i=:F
SUr";'FOU::: CDU\-,H;,;'
SCHEDULE A
L [:{:OCj:2L~:?
F' .:.-.,i,
DTi* IX!-"iCi44A
ALL that certain plot, piece or parcel of land, with the
buildings and improvements thereon erected, situate, lying and
being at Bay View, near Southold, in the Town of Southold,
County of Suffolk and State of New York, known and designated as
Lot number 58 on a certain map entitled "Subdivision Map of
Cedar Beach" completed September 15, 1926 by Otto W. Van Tuyl,
Surveyor, and filed in the Suffolk County Clerk's Office on
December 20, 1927 as Map No. 90, together with that portion of
Lot No. 59 between the northerly line of the dredged channel and
the southerly line of Lot no. 58 on said map, said premises
being more particularly bounded and described as follows:
ALL
buildings
being at
County of
that certain plot, piece or parcel of land, with the
and improvements thereon erected, situate, lying and
Bay view, near Southold, in the Town of Southold,
Suffolk, New York, bounded and described as follows:
BEGINNING at an iron pipe at the intersection of the
southwesterly line of a private road known as "Lakeside Drive",
said point of beginning being the easterly corner of Lot 58 on
"Map of Cedar Beach Park" filed in the Suffolk County Clerk's
Office as Map No. 90, from said point of beginning running along
said northwesterly line of "Lakeside Drive", South 27 Degrees 41
minutes 00 seconds West a distance of 138 feet, to the
northeasterly edge of a dredged canal;
,
THENCE northwesterly along said dredged canal being through
Lot 59 as shown on said map, on a tie line North 63 degrees 33
minutes 20 seconds West 227.03 feet to the southeast corner of
Lot 57;
THENCE along said Lot 57, North 41 degrees 39 minutes 30
seconds East a distance of 154 feet to an iron pipe on said
southwesterly line of "Lakeside Drive";
THENCE along said southwesterly line, South 60 degrees 20
minutes 30 seconds East a distance of 189.91 feet to the point
or place of BEGINNING.
TOGETHER with a right-of-way over said "Lakeside Drive".
1-;-- 2
Number of pages
;::ECOf::['[['
"2C!O j ..T .Ti 05 '}2: ~;~:;; '::i~ ,."f.,
TORRE
E,::li.J::; ~-;j F' F,:.m,~I:L nf.~
i :=- C,:'~' : Ii
Serial 1/
'~,UF[7CiU::: i~:CIUt.~T
1 )'! :2-"-'
Certificate # .- - - ]
;'-~-.;..!. !X;- ,t0444
Prior Ctf. /I
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Page / Filing Fec
Mortgage Amt.
Handling
TP-584
1. Basic Tax
2. Additional Tax
Notation'
Sub Total
EA-52 17 (County)
EA-5217 (State)
Sub Total
;)7
Spec.lAssit.
Or
Spec. / Add.
Comm. of Ed.
50~
R.P. T.SA
/~/ ---
I -
Sub Total
Cf<<J
7d
TOT. MTG. TAX
Dual Town Dual County
Held for APportioll~ncnt _
'f r '1' )
ranSler ax _
Mansion Tax ___.,.___~ ~
The property covered by this mortgage is or
will be improved by a one or two ram ily
dwellillg ollly.
YES or NO
If NO, see appropriate tax clause 011 page /I
of this instrument.
Affidavit
Certilied Copy
Reg. Copy
Olher
GRAND TOTAL
{""
Real Property Tax Service Agency Verilication
Dist. Section Block
Lot
6 Community Preservation Fund
Consideration Amount $ -0-
CPr< Tax Due
$
-0-
Improved
Vacant Land X
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Anne Marie Goodale, Esq.
Twomey, latham, Shea & Kelley, LLP
33 West Se=nd Street
P.O. Box 398
Riverhead, New York 11901
TO
TD
TO
8 Title Company Information
Co. Name
----------"-----~~.--
Title II
9
Suffolk Count Recordin & Endorsement Pa e
'111is page forms part ofthc attached
Qui tclaim Deed
made by:
(SPECIFY TYPE OF INSTRUMENT)
ERNEST SCHNEIDER, as Surviving ':l'rustee
of the Jean Schneider Revocable Trust
AgrP<>r11Pnt-, (jrlt-<>rl F'phn,,,ry 1 0, :WOO
'nlC premises herein is situated in
SUFFOLK COUNfY, NEW YORK,
TO
In the Township or Southold
ERNEST SCHNEIDER and DARICE CLARK, as In the VILLAGE
Trustees of the I=evocable Trust created or HAMLET of So th ld
unnpr Article", Fourth and Sixth of the u 0
Jean Schn<;!:\.der Revocable Trust l:i~eement dated Feb. 10, 2000
BOXES 5 THRu 9 MUST BE 'IYPED OR PI{JNTED IN'BLACK INK ONLY PRIOR TO RECORDING OR FlLIN(j.
(OVER)
1
1111111111111111111111111111111111111111111111111111111
11111111111I1111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 00-40444
Recorded:
At:
LIBER:
PAGE:
06/05/2001
02:55:56 PM
D00012122
231
Deed Amount:
Section:
090.00
EXAMINED 'AND
$0.00
Block:
03.00
CHARGED AS
Lot:
006.000
District:
1000
FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $12.00 NO Handling $5.00 NO
COE $5.00 NO tEA-CTY $5.00 NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $0.00 NO RPT $15.00 NO
SCTM $0.00 NO Transfer tax $0.00 NO
COIIIIII.Pres $0.00 NO
Fees Paid $72.00
TRANSFER TAX NUMBER: 00-40444
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
Cl. SWlS Code
""'
\I
(0
C.-I?I
/ OJ I
Year
ol -;I I
,'-i ,
./
I . ,
b
/
('
r:;
/'-'
C2. Date Deed Recorded
1. Prope.rtv I
Location
Lakesclde Drive North
STREET NAME
flOO
STREET NUMBER
Southold
CITY OR TOWN
VillAGE
Ernest. as Trustee
FIRST NAME
2. Buyer
Name
~hnAi riAr
LAST NAME / COMPANY
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
Rp.52t7 Rey3l97
11971
ZIP CODE
Clark
LAST NAME I COMPANY
Darice, as Truste-:=
FIRST NAME
3. T-.ax
Billing
Address
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form)
Schneider
LAST NAME I COMPANY
1 915 Lakeside Drive Nort]1
STREET NUMBER AND STREET NAME
Southold
CITY OR TOWN
4. Indicate the number of Assessment
Roll parcels transferred on the deed
1 I # of Parcels OR D Part of a Parcel
5. Deed
""'ope"y -I
Size
1 OR 1
ACRES'
. 6 0 I
1 X I
FRONT FEET
DEPTH
Ernest
FIRST NAME
'lY 1 11971
STATE ZIP CODE
lOnly if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists 0
4B. Subdivision Approval was Required for Transfer D
4C. Parcel Approved for Subdivision with Map Provided D
6. Seller
Name
Schneider
LAST NAME I COMPANY
Ernest. as Survivinq Trustee
FIRST NAME
LAST NAME I COMPANY
FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
~. One Family Residential
~ 2 or 3 Family Residential
,--" ~ Residential Vacant Land
/' D Non-Residential Vacant Land
E ~ Agricultural
F Commercial
G Apartment
H Entertainment / Amusement
[ ~ Community Service
J Industrial
K Public Service
L Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant Land
lOA. Property Located within an Agricultural District
10B. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
SALE INFORMATION
15. Check one or more of these conditions as applicable to transfer:
1.... Sille Contract Date
/ none /
Month D,y Year
1\ / 'I / I"
I, -....'
Month D,y Year
A
B
C
D
E
F
G
H
I
J
12...o8te of Sale' Transfer
, ,. 0 , 0 , 0 , 0 I
, , .
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
13. Full Sale Price
14. Indicate the value of personal I I I 0 . 0 I 0 I 0 I
property included in the sale, , .
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
16. Year of Assessment Roll from I 99/00 I Total Assessed Value (of all parcels in transfer) I
which information taken 17.
18. Property Class
I-U 19. School District Name I Sout'101d
20. Tax Map Identifierls) I Rollldentifier(s) (If more than four. attach sheet w;th additional identifier(s))
1000-090.00-03.00-006.000
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
No Consideration
jv
3-~1
;
;
()
o
01
I
l CERTIFICAllON
I certify that aU of the items of infonnation entered on this form are trueland correct (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein will subject me to the Drovisions of the.oenallaw relative to the making and filing of false instmments.
. / lUYER .I
." \-' I t f / 1.../ /L-t <- /
d;1Ja/:l2/.Iw~J0- I /f/ ,/10 I
Erl'lP-st Schneider and Darice Clark
r'...c"W""lM.:=tle
LAST NAME
ROO
STREET NUMBER
531
AREA CODE
T ;lll-Qcd de l""\ri't7Q North
STREET NAME (AFTER SALE)
Southold
NY
STATE
11971
ZIP CODE
CITY OR TOWN
SELLER
.c
,
(~!~~::jiu;z;jUl..-
'-c;.:'-~ SELLER SfGNATURE
Ernest Schneider
DATE"
BUYER'S A TIORNEY
Annp :vt::lriA
FIRST NAME
727-2180
TELEPHONE NUMBER
CITYffOWN ASSESSOR
COPY