HomeMy WebLinkAboutL 12545 P 904SUFFOLK COUNTY C?.~.RK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEEDS/DDD
~,m~er of Pages: 5
Receipt ~,m~er : 08-0029235
TRANSFER TAX NUMBER: 07-22793
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
099.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
03/31/2008
03:19:01 ~
D00012545
904
Lot:
038.002
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Co--.Pres
Fees Paid
TRANSFER TAX NUMBER: 07-22793
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$5.00
$15.00
$ s.oo
$o.oo
$30.00
$o.oo
$155.00
Exempt
NO
NO
NO
NO
NO
NO
Judith A. Pascale
County Clerk, Suffolk County
Number of Ixtges ~
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed. Mortgage Instrument
,I
Page I Filing Fee
I-I.'md ling
TP-SE4
Notation
EA-5217 (County)
EA-5217 IState)
R.E'I:S.A.
Car#r#. of F~.
Affidavit
Certilied Copy
Rag. Copy
Olher ~
5. O0
._
5. 00
Deed I Mortgage Tax Starop
FEES
Sub Total '~-~)'
RECORDED
2008 Mar 31 03:19:01 PM
Judith A. Pazcale
CLERK, OF
SUFFOLK COUHTY
L D00012545
P 9O4
OT# 07-22793
Recording 119ling Stmnps
Mortgage Amt.
I. Basic 'Fax
2. Additional 'lhx
Sub Total
Spec. / A~it.
or
Sp~. / Add.
TOT. MI'G TAX
I)ua[ Town Doal County
Ileld for Appointroe~{__ ~
Tnmsfer Tax )o'
Mausivn Tax
The property covered by this rootgage is
or will be intproved by a one or two
family dwelling only.
YES or NO
If NO. see appropriate tax claus.- on
e#.__ of this
4 District
Real
Property
Tax Servic,.
Agency
Verification
Sectiou Block Lot
08007323 zooo o~;oo oloo 038002.~10
7
Satisfitction/Di.~:hrogeslReleuse List Prol~ny Ownem Mailing Addr~s
RECORD & RETUI~N TO.'
uDeed, LIX?
9041 South Pecos Road, Unit 3900
llenderson, NV 89074
COmluunit
Consid -~-ation Amoant $___
Vacant l.and
TD 20 ..
TD
'rD
Title Company lnfomtation
Co. Nmne
'l'~tle #
81 .Suffolk County Recerding & Endorsement Page
This IXtge forms part of file auached Quitclaim Deed .. roade by:
{SPECIFY TYPE OF INSTRUME'NH')
Mam,een F. Chavez, Suocessor Trustee under thnt
terrain Dcclro'ation of Trust executed February 6, The premisis hor~in ia situated in ......
1990
9'0
Maureen F. Chav~., Trustee, U mA. dated February
6, 1990, .f/))._~.o the Madcline C. Weimann Family
Truat
SUFFOLK COUNTY. NEW YORK.
In the Township of South#Id
In the VILI.AGE
or HAMLL"rF o1'
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BI.ACK INK ONlY PRIOR TO RECORDING OR FILING
(over)
This instrument was drafted by:
Maureen F. Chav~,. Successor Trustee
18 Fountain Grove Circle
Nape. CA 94558
After Record~ Marl To:
uDeed, LLC- 15080
9041 South Pecos Road, Suite 3900
Henderson, NV 89074
DIAL; 10 ~ee; 99
BILE: I Lot(o): 38. I
Town O~ Southold
County Oe Suffolk
'fa~Acsount ~o.: ~ar~ 10.99.1.38.1
QUITCLAIM DEED
TITLE OF DOCUMEHT
THIS INDENTURE, made the ~ ~ day ofW"~/......... _ . ~'U~, 20.j~d
BETwI/;EI~ Maureen F. Chavez, 8ucceuor Trustee under that certain Ddclafation of Trust
executed February 6, 1990, party of the first part, whose post office address is 18 Fountain
Grove Circle, Napa, California 94558, and Maureen F. (~havez, Trustee, U.A. dated Febrmu~
6, 1990, flb]o the Madellne C. Wei~mnn Family Trust, party of thc socond part, whose post
office address is 4963 Dry Creek Road, Napa, California 94558.
WITNESSBTH, that the party of the ftrst part, FOR A GOOD AND VALUABLE
CONSIDERATION, paid by the party of the second part docs hereby remiso, release and
quitclaim unto thc party of the second part, the heirs or successors and assigns of the party of
the second part forever,
AIL that certain plot, piece or parcel of land, with the buildings and improvement8
thereon erected, situate, lying and being described as follows:
SEE EXHIBIT 'A" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART ltEREOF.
BEING also known as: 450 Sound Beach Drive, Mattituck, New York 11952
Site County & State: Suffolk County, New York
Being the same property conveyed to Madeline C. Weimunn, as Trustee under that
certain Declaration of Trust executed February 6, 1990, by Quitclaim Docd from Madeline
C. Weimunn, of record in Book l 1125, Page 502, said Coun .ty Clerk's Office.
DEATH RECITAL: Madeline C. Weimann executed a certain Declaration of Trust on February
6, 1990 which appointed Maureen F. Chavez to serve as Successor Trustee upon the death or
incapacity of Madeline C. Waimann. Madeline C. Weiman~ became deceased on February
14, 2005. Maureen F. Chavez has assumed thc responsibilities of Successor Trustee.
Tax Account No.: part of 10-99- 1-38.1
Subject To: Covenants, conditions, reservations, limitations, easemenis and agreements of
record, if any, and to all applicable zoning ordinances and/or governmental restrictions, if any.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to
any streets and roads abutting thc above described premises to the center lines thereof;
together with thc 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 aesir.ms of the party of the second part forever.
AND the party of the first part, in compliance w/th 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 paying ~he cost of thc 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.
TO BE USED ONLY WHEN THE ACKNOWLEI)GME~T IS MADE OUTSIDE NEW YORK STATE
In witness thereof, the pafly of the first part has duly executed this deed thc day and year first above
~Titten:
SS:
State (or District
On the __ da)' of_
in and for said Stale,
me or proved to me on the basis
subscribed to the within
his/her/their capaeity(ies), and that
the person upon behalf of
individual made such
in
,, ct Forol~
thc year
SS:
__ before me, the undersigned, a Notary. Public
Chavez, Successor Trustee personally known to
lo be the individual(s) whose name{sI is/are
to me that he/she/they executed the same in
the instrument, the indiv/dual(s), or
executed the instrument, and that such
he
8i~mture and Office of Individual
MY Co~,mqeslon Expires:
CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC
STATE OF CALIFORNIA
COUNTY OF
On ~--~, '~"'~* , 2008, before me,
Public, personally appeared MAUREEN F. CHA~'EZ, who prOved to me on the basis
of satisfactory evidence to be the person(s) whose name(s) is/arc subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(its), and that by his/her/their signature(s) on the
instrument the person(s), or the entity upon behalf of which the person(s) acted,
executed the instrument.
I certify under PENALTY of PERJURY under the laws of the State of
California that the foregoing paragraph is true and correct.
WITNESS my hand and official seal.
Signature ~' ~ ~
(Seal)
EXHIBIT #A~
LEGAL D~RIPTION
ALL THAT CERTAIN. PIX)T, PIECE OR PARCEL OF LAND, WITH THE BUILDINGS AND
IMPROVEMENTS THEREON ERECTED, SITUATE, LYING AND BEING AT MATTITUCK, IN THE
TOWN OF SOUI'HOLD, SUFFOLK COUNTY, NEW YORK, KNOWN AND DESCRIBED AS LOT
//56, BLOCK 2, ON A CERTAIN MAP ENTITLED MAP OF "CAPTAIN KIDD ESTATES' WHICH
SAID MAP WAS DULY FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK
AS MAP/ii 1672 DATED JANUARY 19, 1949.
THIS PROPERTY IS SUBJECT TO ZONING, BUILDING AND HEALTH LAWS' AND
REGULATIONS OF THE TOWN OF SOUTHOLD, THE STATE OF NEW YORK AND ANY
GOVERNMENT AGENCY HAVING JURISDICT.ION.
SUBJECT TO THE COVENANTS AND RESTRICTIONS OF RECORD.
.... PLEASE TYPE OR PRES~; FIR .MLY WREN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny, us or PHONE (518) 473-7222
[ C2 DateD. Roe ordeal 3 '~( O~ I '~' ' STATE BOARS:~I~R=:LWo::~SERVICES
..th Day Year-. __ RP - 5217
Billing if other than burr add,ss (st bottom of fonnl I I
..ope.v I I x I I oR I . . ',~,,s' ~ ' ~'' ~ I 4c. Parcel Apl~ove~ for Sul~livision wkh Map Provided []
I
A ~ One Family Residonbel
2 or 3 Family Residential
Residential Vacant Land
]) Non-Rssidential Vacant Land
SALE INFORMATION I
11. Sale ContmL't Dire
Agricultural
Commercial
J [] Community Sewice
J [~ Industrial
KI~ Public San/ice
LL.J Forest
12. D ate of Sale I Transfer
la Ownership Type is Condominium LJ
9. New Construction on Vacant land []
IOA. Propa~y Located within an Agricultural Distrist []
13. Full S.te Prb I ; . ; . . r'~.. (I , 0 I
(Full Sale Rice is the total amount paid for the properly m~rudin9 personal property. I
This payment may be in the form of cash, other proparty or goods, or the assumption of
mortgages or other obligations.) P/else round to the nearest whom dollar amount.
14. Indicate the value ef pefsenst I , , , , _~_, 0 , 0 I
property InrJudad in the sale !
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Assessment RMI from ~ 17. Totst Assessed Value (of ell percMs in tTansfer)
which fofomtation taken '
20. Tax Map Idm~iflerls! IROO klentflTar(e) (if more tha~ four, attach shoot with athlitioeal identlflerls)l
Signigcant Change in Property Between Taxable Status and Solo Dotes
Sale of Business is Included En Sale Price
Other Unusual FKtom Affecting Sale Price ISpedfy Below)
None
I I I
I i I I
I CERTIFICATION I
I eelli~' hi all ~' Ik' items oF inronmdion entered on thh fen11 an.. tnae and eorrt, ct lie the hem el' my kno~kMpe smd baud) and I understand thul the makinR
or uny v/OlruJ rake datenlenl d' i~[etfid Fact benin ~111 subJKt me [o the It~wL~i.l~ (E the pen,Il bw rdiid,~ b) the ITUthi~ mad fil~ ([~ t'aL~e In.~tnmx'nt,;.
BUYER
DAlE
BUYER'S A'ITORNEY
NEW YORK STATE
COPY