Loading...
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