Loading...
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