Loading...
HomeMy WebLinkAboutL 12515 P 634 _ _ _ _ _ ~/axis- ~-~=i ~ ~ ~ CONSULT YOUR LAWYER BEFORE SIONWO THIS WSTRUMENT•THIS INSTRUA4ENT SHOULD BE USED BY LAWYERS ONLY .~.lt~ THIS INDENTURE, made rhea 7 day of May, two thousand seven, BETWEEN MERRILL D. DUNN, now reskfing ai 75 Pokorny Road, Higganum, Connecticut 08441, as Successor Tntstee of the Molls L. Dunn Trust dated June 8, 1998, and a5 Successor Trustee of the Doris G. Dunn Trust dated June 8, 1998, party of the first part, and MERRILL D. DUNN, raw residing at 75 Pokorny Road, Higganum, Connecticut 08441, as Trustee of the Dunn Family Trust tlated June 8, 1898 flblo Amy D. Dunn, and as Trustee of the Dunn Family Trust dated June 8, 1998 f/bI0 Mertill D. Dunn, as lenanta In common, each wdh an und'wkled ona-hall (Y, interest), party of the second part, WITNESSETH, that the party of the first part, in consideration of Zero and 00/100- (50.00)-----dollars paW by the party of the second part, does hereby gram and release undo the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain pbt, piece or parcel of land, with the buildings and Improvemerds thereon erected, skuate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, shown and designated as Lot 1 on the map of the Minor Subdivision Plan made for Annette ZatxNanski, which map was filed in the Office of fhe SlAfolk County Clerk on March 30, 1994 as Map No. 9489, said Lot 1 being more particulariy bounded and destxitted es set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises corneyed to Moms L. Dunn, as Tnrstee ofthe Morris L. Dunn Trust dated June B, 1998, and Doris G. Dunn, as Tnlstee of the Dods G. Dunn Test dated June 8, 1996, by deed, dated•June 13, 1998 and recorded in the Suffolk County Clerk's Office on July 2, 1998'in Liber 11780 page 750. 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 t0 the center lines thereof TOGETHER with the appurtenances and all the estate and fights of fhe party of the first part in and tD 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 covenans 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. 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 oorweyance and will hold the right to receive such cortskleratbn as a trust fund to be applied first for fhe purpose of paying the cost of the improvement and will apply the same first fo the payment of the cost of the improvement before using any part of the total of the same for any other purfase. 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. IN PRESENCE OF: MerrN .Dunn, as Successor Trustee of the Morris L. Dunn TtuSt Marri I ,puns, as Successor Trustee of the Doris G. Dunn Tn~t S Wdsid N.Y.B.T.U. Form 8002 - Bxpdn snd Ss4 Dsed, with Cwsnant pdttN OrsnmrL Acts - lJniform Aolmowlsdpmsnt Schedule A to Deed Party of the First Part: Merrill D. Dunn, Successor Trustee of the Moms L. Dunn Trust and the Doris G. Dunn Trust Pally of the Second Part: Merrill D. Dunn, Trustee of the Dunn Family Trust flbo Amy D. Dunn and f/b!o Merrill D. Dunn ~o-r+t, Deed Dated: -May ~ 7 , 2007 BEGINNING at a monument set on the easterly line of Crescent Avenue, said monument being 5751.30 feet North of a point which is 3215.60 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS ;and RUNNING THENCE along said Avenue line the following three (3) courses and distances: (1) North 36 degrees 16 minutes 00 seconds West, 78.00 feet to a monument; (2) North 63 degrees 30 minutes 40 seconds West, 388.52 feet to a monument; and (3) North 14 degrees 18 minutes 00 seconds East, 303.48 feet to a point; THENCE South 84 degrees 16 minutes 00 seconds East, 127.63 feet to a point; THENCE South 38 degrees 17 minutes 00 seconds East, 531.43 feet to a monument; THENCE South 53 degrees 49 minutes 15 seconds West, 170.00 feet to the monument set on the easterly line of said Crescent Avenue at the point or place of BEGINNING. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE fN NEW YORK STATE Slate of New York, County of ss.: Stale of New York, County of ss.: On the day of In lha year 2l)De before me, the On the day of In the year undersigned, pereonaly appeared before me, the undersigned, personally appeared personally known ro ma or proved to me on the basis of sallafactory personally knovrrr to me or proved ro me on the basis of evidence to be tla individual(s) wfwae name(s) is (are) subscribed ro setlsfactory evidence to bs the IndNldutl(e) whose name(s) Is (era) the within InstrumsM and acknowledged to ms Ihat hdshtlthey eubeerlbed ro the within inaWmenl and ackrwwledged ro me Ihat executed the acme in hialYlerAheir capacily(iea~ aril that by ha/sherthey executed the aartw In hia/frerAheir capaaly(ias), and hlsmerAhafr signature(s) on Iha instrument, the indNldutl(s), or the that by hisfier/their signature(s) on the InsWmenl, the pereon upon behalf of which the indrvidutla ailed, executed the IndNldutl(sj, or the person upon behalf of which the iMMduals Instrument ailed, executed the InelrumeM. Notary Public Notary Public (signature and of0es of individual taking acknowledgment) (signature and office of individutl taking acknowledgmenp TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Cannectirvl, Countyaf ~(rp' ss.: ~t~M ~ r,r/`~o.~ IA'1 j~~tr On the a ~ day of May In OIe year 2007 before me, the undersigned, personaly appeared Merrill D. Dunn peraonagy krawn ro ma or proved to me on the basis d satisfactory evidence to bathe individual whose name Is subscribed to the within instrument and eCkrowledged to me that he executed the same in hfs capacllies, and Thal by his slgnaturea on the Irrstrumerd, the Indivfdutl. or the person upon behaf ofjyhich the irx! dual acted, exewted the insrument, and Thal such irdividutl made such appearance beforo the undersfgnsd in the t„ 10_ ..~r-. ,'•,u ~n~+ M lha State of ConnsGfat. (NasA the qy a edlsr pola amavala,) \ ~ ~ ..,..Y-cam ~ . ~y11LJ 11.E .rte a9nslure and office of individual taking acknowledgmenp My Commission Expires On: OOtauLR09EA15011 ROTARYPIBIfC BARGAIN AND SALE DEED knCO~SgNBCPwE9fgv WRH COVENANT AGAINST GRANTOR'S ACTS DISTRICT 1000 SECTION 008.00 Title No. BLOCK 02.00 LOT 001.001 COUNTY OR TOWN SUFFOLK - SOUTHOLD STREET ADDRESS (No Crescent Avenue MERRILL D DUNK, r sueorrr Tmsas Fishers Island, NY 08390 d tlrs Marts L Qan Twt ad er Darb O.Oum True TO MERRa1 D. WNN, r Tnaw d Ihs Win FardyTrrb RETURN BY MAIL TO: ado Amy D. Dum rd Msr~ D. Dual srANOARO FORT aF rrEw voac aOIRD of TRIE URDERYYItlrERa D'aV6u0ed by RESEriVE Tien SPACE FOR USE OF RECOROW 6 OFFICE I z eECOaaEa Number of pages 2007 Jul 30 04:48:44 RN Judith p. Pascale GJxtlC ~ This document will be public suFF01x cou?!TY record. Please remove all L D00012515 P 634 Social Security Numbers OTR 06-41171 priorto recording. Deed/Mongagelnstrument Deed/Mortgage Tax Stamp Rewrding/FOingStamps i 3 FEES MortgageAmt Page/Filing Fee ~ 1.Basic Tax Handling 5. 00 Z Additional Tax 7P-584 Sub Total Notation Spec./Asslt. or EA-5217{County) / Sub Total Spec./Add. _ EA-5217 (State) / ~S TOT. MTG. TAX Dual Town _ Dual County RP.T.SA. Held forAppolntment Comm. of Ed. 5. 00 ~ Transfer Tax _ Affidavit ~ . ManslonTax The property covered by this mortgage Is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total ~L If.NO s pprop to tax clause on a§e ,ofd instrument. ~ ~ `off 4 Dist. i ~702~6 1000 00600 0200 001001 5 Community Preservation Fund Real Prope { ~~AA q Consideration Amount $ Tax Servia Agency .2&JOL-07 CPr'Tax Due 5 Verlficatio„ Improve 6 Satis acdons/Dlsc arges/Releases List Property Owners Mal Ing Ad ress RECORD & RETURN TO: Vacant La/n~d _ STEPHEN L. HAM, III, ESQ. TD-/ MATTHEWS & HAA1 .ro 38 NUGENT STREET SOUTHAMPTON. NY I IrJGR TD Mafl to:Judith A. Pascale, SuffolkCounty Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name wwwsuffolkcountyny.gov/clerk 71deY w 7GQ~ B Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by. (SPECIFY TYPE OF INSTRUMENT) MERRILL D. DUNN_ Sucrncenr'Truster. of thu The premises herein Is situated in Morris 1.. Dunn Trust and the Doris G. Dunn Trusl SUFFOLK COUNTY, NEW YORK TO In the TOWN of SO[JTHOLD aiFRRILl D D NN eT ~eteeof h.D.nnF~mil• In the VILLAGE Tmcrc f/h/n Amv rl D mn mtd M +rrill D D mn or HAMLET of FIS}_ i_[:R_S IS_L_AN_D Y BOXES 6THRU 8 MUSE RETYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over IIIIIIIIIIIIVIIIIIIIIIIIiIVIIIIIIiIIIIIIIIIIIIIIIIIII I IIIIII VIII Iilll IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICB RECORDING PAGE Type of Instrument: DEEDS/.DDD Recorded: 07/30/2007 Number of Pages: 4 At: 09:46:44 AM Receipt Number 07-0069424 TRANSFER TAX NOY~ER: 06-41171 LISER: D00012515 PAGE: 634 District: Section: Block: Lot: 1000 00600 0200 001001 ~ BXADSINED AND CHARGED AS 80LLONS Dead Amount: $0.00 i ~ Received the Following Feas For Above Instrument 8xempt Exempt Page/Filing $12.00 NO Handling $5.00 NO COE $5.00 NO NYS SRCHG $5.00 NO 8A-STATE $15.00 NO $165.00 NO TP-584 $5.00 NO Cert.Copies $5.00 NO RpT $30.00 NO SCT~[ $o.oo No Transfer tax $0.00 NO Comm.Prea $0.00 NO Fees Paid $247.00 TRANSFER TA8 N014HER: 06-41171 THIS PAGE IS A PART OF TH8 INSTRDNENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County ' PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: httpy/ www.orps.stete.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY ~ ~ 3 $ $ ~ I AEAL PROPERTY TRANSFER REPORT ct. SYWS Coek+ I ~ r ~ r '!-7 STATE OF NEW YORK C2 De» DaW Receded I / ~ / V I I STATE 6oARO of RFJIL PRDPERrv aERVK:Es , RP - 5217 C3. Rook I ~ oZ ~ ~ t S I Ce. P.Se l e ~ ~3 ~ I trneatr PROPERTY INFORMATION f•^a~tyl (no#) I Crescent Avenue I ~r~n iTNlT b11,Ya erWrlNr L Southold I Fiehera Island 106390 1 n a woe z•~var I Dunn. Merrill. as Trustee u/ass dated IJune 6, 1996 I Nome wr x~i vun ,wr,ur Lam/ I I 1 Tr IndkW Ixlrre fuaw Tr lRb re b W cwt &mnp R suer thin terw addrw bt honour d hrml I I I A~ uai ¦.K/w4,MV I snrrrruwe+aroer,eeraar I amarrowy I r:u e. h,elrn tM wmbw d Aaaarm«et ~ IONy S Pwl d • PereeO Cheek w they epplr RoK pwwb trendened em tM deed I 1 I e of Parwb OR Pan d a Panel u Pbnnhep Board rMN Suedirbem Autharily Exles ? G Deed I I V< SulldiNSion ApDroW rrw Regeired for Trader ? Neperry x I I OR I 3 . 1 6 I ~ Pend gppp,tl I« Suhdhtdon weh Map Pewidd Sise rrgrrr Perm 'area . a 1 Dtmn. Merrill as Successor Trustee 1u/e's dated June 6, 1996 I FYrree eASe / ,wreur, I I I soar xaeee /POUraer rwr naee[ 7. Cherie lM 6oe twbw which moat eeureteN MeorWee be vw d the property at d,e time d cab: Cheek the hoses Wore r Stet aPPIK • Ownership Type b Condominium p Oro FemIW RwMenlbl E Aprkuhural 1 Community Service a Nsre Canehrrelien on Vacant land ? i R Z or ~ FrdN Reddrtbl F CorrimerdY J hrduprbl toA Properly Leeeted wehN an IlQinikural Oirritt X RwiderWY Vrran LaM (i Apanmom K Puhlle SeMce tee Buyer nc«wd a diedoeeaa native IndlupnB ? D~ NarrNedtle«id VeeW Lrd H EnbrtMnmant / Amuawrru L Forest tlr ero propwry b N n Aydetdhrral Dirrkt SALE INFORMATION 16. f97eek orr a more d thew welASOr r epp6wMs a trrdar: 11. SW Carrreet Dab I ~ ~w I r1 Sab Betwdon Relapvoa « Former Rabdvr R Stle Batwaan Roleted CompeNw «PaMws In eueirwa Lim C One d the Btrysn b alw • Seller 72. Oeb d Seb / Tnrler I 0~ / ~"7 / 07 I D Suyar «S.Ilar b Govemmwa Apenry «tendnB Irtibtion Maven Dq rer li Deed Type nee Warrenry « Serpein erd Seb ISpaedy Balowl R SW d Freabrnl « law risen Fw bbrsu ISpodN Balowl Q SlpniBwrd Chonpe in Properly Betwew TerrWb Statr end Sala Oe n. Ftu sw Prke i 0 , 0 . 0 I H Seb d Brnhwa b Indraled b, Seb Prtw • y y a 1 X Odw Unrual Patton ARwinp Sab PrW (Spsetlfy Beloved (full Sala Prka b pte totY amount paid for the property inehrdinp pnaonM propMy Thb peymwt may be in tlw form d reds, oehw Property ar poach, «tM auumpdw of J Nero mortpapw «eehw oWlBeGom.l Pbae rwmdb qr neerwt edrob dalW arwunt. transfer without consideration from te. hrdks4 rive whr d pen«W I , 0 , 0 , 0 I trust to trust propwry 4rArded ti she eW a ASSESSMENT INFORMATK)N -Deb e1wuW mReot the Iebat Final Assessment Roll end Tee Bill iB. Yer d Aewwmeret Roll hour 01 b . 07 117. Tool AwwW Valve (d eS parrb N VarMerl I 4 1 ~ ~ I rvMeh Idomretlart tekwr ! 7 1 1e p1e~ cast 13 . 1 ,1 I_LJ fa Sdrad D'nhiPe N.m. I Fishers Island I I0. Tr Map MwrtlRrl4 J Rd IdantBierbl IK mob thin far, eeaeh shed whh eddhbrW IdemMlwlsll 1 1000-006.00-02.00-001.001 I I I I I I I CERTIFICATION 1 eertKT ihM W d the hers d lefunwtlw catered aP Wb form are true end carted 1b the God d ray krwkdpe sad Wlefl art 1 uederabrW chef the rrlebp d any wBlfd fahe dalartrsd d raalavlol feel herelP wm wbJM me w the pmrkkma d the rttd law rebdve b the moltieS eed Nigl d fWre hwrsew6s /~(n/ Rl1YER BUYER'S ATTORNEY dp~xt6~~uY~` ~ 06/ /07 Ham I Stephen L., III !te 1rl U. UOn ua wrxwc ,~arxur n, 86 TLLL8t8e 75 I Pokorny Road (631) I 283-2400 oast mown er,trrrwre wrPtr sacra .erw ewoe rzr[rtarw nurra Higganttm I CT I 06441 ' on a totes. area a was REELER NEW YORK STATE COPY r 0~/ =-7107 Mar Y'P°C"'~unn, iad S~cceesos 1YU$N~e