HomeMy WebLinkAboutL 12196 P 14
.
- .
I 23--S-- 3&.2.
L J21~~ {7JIf
Standard N.Y.B.T.U. form 8004-Quitda.im Deed
THIS INDENTURE, made the l~+h day of April, in the year Two Thousand Two
BETWEEN
BEVERLY SNYDER, residing at 2148 N.W. Willamette Drive, McMinnville, Oregon 97128;
BRIAN YOUNG, residing at 15360 Estancia Lane, Wellington, Florida 33414; and
CANDACE YOUNG flnla CANDACE CZUCHRA, residing at 107 S. Water Street, Bayboro,
North Carolina 28515,
party of the first part, and
RITA G. YOUNG, residing at 3200 Camp Mineola Road, Mattituck, New York 11952,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars paid by the party
of the second part, does hereby remise, release and quitclaim unto the party of the second part,
the heirs or successors and assigns of the party of the second part forever, a legal life estate in
and to
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Mattituck in the Town of Southold, Suffolk County, New
York, more particularly bounded and described as follows:
BEGINNING at a point marked by a monument set in the westerly line of a certain 25 foot right
of way designated as Camp Mineola Road (sometimes known as Reeve Avenue), which point is
South 04 degrees 49 minutes East, a distance of 30 feet from a monument set at the southeast
comer of premises formerly of Hoffman, now of Leyden, at the intersection of the southerly line
of said premises with the westerly line of said Camp Mineola Road;
RUNNING THENCE from said point of beginning South 04 degrees 49 minutes East, along the
westerly line of Camp Mineola Road, a distance of 135.45 feet to a point marked by a nail in an
oak tree and lands of Dunn, formerly of Pocher;
RUNNING THENCE South 85 degrees 11 minutes West, along said last mentioned lands, a
distance of 100 feet to a point marked by a monument set in the easterly line of a 30 foot right of
way designated as Fay Court;
RUNNING THENCE North 04 degrees 49 minutes West, along the easterly line of said Fay
Court, a distance of 141.23 feet to a point marked by a monument set in the southerly line of a
certain 30 foot right of way designated as Allen Drive;
RUNNING THENCE North 88 degrees 29 minutes 30 seconds East, along the southerly line of
said Allen Drive, a distance of 100.17 feet to the point or place of beginning, containing 13,834
square feet.
TOGETHER with the non-exclusive right to pass and repass over Camp Mineola Road, which is
a 25 foot right of way established in 1906 by Reeve and Hollister, extending from New Suffolk
Avenue southerly, to the southerly side of Howell Avenue.
TOGETHER with the non-exclusive right to pass and repass over said 30 foot right of way
designated as Howell Avenue, to the northwest comer ofland conveyed by Leone D. Howell to
Fred M. Jones by deed dated December IS, 1927.
TOGETHER with the non-exclusive right of way to the shores of Peconic Bay over a strip of
land lying to the west of said premises conveyed to Fred M. Jones, being 60.5 feet in width on
the southerly side of Howell Avenue and 95 feet, more or less, in width on the shore of said
Peconic Bay at a bulkhead line heretofore established and mentioned in the deed to Jones and
others, designated as "Open Way," with full and free access to the waters of said Peconic Bay
over, upon aned across said "Open Way."
TOGETHER with the non-exclusive right to pass and repass over a 30 foot right of way
designated as Fay Court, adjoining the above-described premises on the west.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by
deed from Rita G. Young dated September 27, 1989, and recorded in the Suffolk County Clerk's
Office on December 21, 1989, in Liber 10986 page 489.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any
streets and roads abutting the above-described premises to the center line 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, in compliance with Section 13 of the Lien Law, hereby 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 the
cost of the improvement and will apply the same first to the payment of the cost of 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 ofthis 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:
~~L~
CANDACE YO
f/nla CANDAC
STATE OF OREGON, COUNTY OF
ss.:
On the II.,-th day of April, in the year 2002, before me, the undersigned, personally appeared
BEVERLY SNYDER, personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such individual made such appearance
before the undersigned in the
. OFFICIALS L
KIMBERLY A WIRFS
'. i NOTARY PUBLIC 0 OREGON
.... .... COMMISSION NO. A329943
MYCOMMlSSlONEllPllIfSDEC.1B.10lJ3
STATE OF FLORIDA, COUNTY OF f;,;;., !t.n,It.,
ss.:
On the j t"" day of April, in the year 2002, before me, the undersigned, personally appeared
BRIAN YOUNG, personally known to me or proved to me on the basis of satisfactory evidence
to be the individual(s) whose name(s) is (are) subscribed to the within instrument and
acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalfofwhich
the individual(s) acted, executed the instrument, and that such individual made such appearance
before the undersigned in the
(Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken.)
/i2ff/t: 7
. STEVENp.AUEN
: : MY COMMISSION' 00 005.248
. . EXPIRES: FebruaIy 2&, me
_1Iw__~
STATE OF NORTH CAROLINA, COUNTY OF PAM (..( Go ss.:
MAy
On the 2AJi? day of.April, in the year 2002, before me, the undersigned, personally appeared
CANDACE YOUNG f/n/a Candace Czuchra, personally known to me or proved to me on the
basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the
withm instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s), or the person
upon behalf of which the individual(s) acted, executed the instrument, and that such individual
made such appearance before the undersigned in the
"'.....11.,,
........' CA Ii.,q """
~.. 6<(,0........ C-""- ,~
,:t ~v ..- -. '~1D_ ~
i q;.o ... (Insert the cl'f"18l ~er political subdivision and the stale or country or other place the acknowledgment was taken.)
ff / NOTAR'r ": i ~./),
~ : -*- : : ~ ~/.//
~ 00\ PUBIJC /01 ~... ~~
';,-,-. ..~~ - ._-~
~.. ;~(;..........~"'\$
~"~, Co CO\) ,........ 111\ '1
-"1"III..t"" Co..c.,MI SSICIJ eX PHi!~.J ~
Notary Public
'll~/occ
.
~2
J
Number of pages
F:ECORDE[)
I 2002 Jul 09 08: 32: SE: ~t'1
Edl.cL3rd P"Romaine
CLERK OF
SUFFOLK COUflTV
L D00012196
P 014
DT# 01-47194
TORRENS
Serial #
Certificate #
Prior Clf. #
Deed / Mortgage Instrument
. Deed / Mortgage Tax Stamp
FEES
Recording / Filing Stamps
4
Page / Filing Fee
ki
5
Mortgage AmI.
Handling
I. Basic Tax
TP-584
c)
2. Additional Tax
Notation
..
IU.T.SA
tL_
-/
!}j
30
Sub Total
"
EA-52 17 (County)
EA-5217 (State)
Sub Total
.
Spec.lAssit.
Or
Spec. / Add.
Comm. of Ed.
5 OJ:L...
Other
Sub Total
TOT. MTG. TAX
Dual Town Dual County_
Held for APportionme~
Transfer Tax -----T---
Mansion Tax _
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES or NO
If NO, see appropriate tax clause on page #
of this instrument.
Affidavit
Certified Copy
Reg. Copy
GRAND TOTAL
Real Property Tax Service Agency Verification
Di<:t ~ection ,. Block
Stamp
1
02014204 1000 12300 0500 036002
rr{~~~
\~JUN-O
6 Community Preservation Fund
Consideration Amount $ 0
CPF Tax Due $ 0
Date
Improved X
Initials
Vacant Land
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
William H. Price, Jr., Esq.
PO Box 2065
Greenport, NY 11944
TO LD
TD/'~
TO!/,-
8 Title Company Information
Co. Name
Title #
9
Suffolk Count Recordin & Endorsement Pa e
TIus page fonns part of the attached
, Quitclaim Deed
(SPECIFY TYPH OF INSTRUMENT)
made by:
BEVERLY SNYDER, BRIAN YOUNG,
and CANDACE CZUCHRA
TIle premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
In the Township of Southold
In !he VILLAGE
or HAMLET of Matti tuck
RITA G. YOUNG
BOXES 51lIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING,
(OVER)
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 01-47194
Recorded:
At:
LIBER:
PAGE:
07/09/2002
08:32:58 AM
D00012196
014
District:
1000
Section: Block:
123.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Lot:
036.002
Deed Amount:
Received the Following Fees For
Page/Filing
COE
EA-CTY
TP-584
RPT
Transfer tax
$12.00
$5.00
$5.00
$5.00
$30.00
$0.00
Above Instrument
Exempt
NO Handling
NO NYS SURCHG
NO EA-STATE
NO Cert.Copies
NO SCTM
NO Corom. Pres
Fees Paid
$5.00
$0.00
$25.00
$0.00
$0.00
$0.00
$87.00
Exempt
NO
NO
NO
NO
NO
NO
TRANSFER TAX NUMBER: 01-47194
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
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP.5217 Rev 3I'n
1. Prope.rty I
location
450
STREET NUMBER
Fay Court
STREET NAME
Southold
1
Matotzituck
VilLAGE
11952
ZlPCODe
CITY OR TQWN
2. Buyer
Name
Young
Rita G.
FIRST NAME
LAST NAME I COMPANY
"
(
"
/,
,
,.
...
LAST NAME f COMPANY
~~
'~
-
FIRST NAME
3. Tax Indicate wherelirture Tax Bills are to be sent
Billing if other than buyer address (at bottom of form) I
Address
LAST NAME f COMPANY
FIRST NAME
STREET NUMBER AND STREET NAME
CITY OR TOWN
STATE
ZIP CODE
4. Indicate the number of Assessment
Roll parcels transferred ooth. deed
FRONT FEET
DEPTH
lOR 1
'ACRES'
.
{Only if Part of a Parcel} Check 8S they apply:
4A. Planning Board with Subdivision Authority Exists 0
48. Subdivision Approval was Required for Transfer 0
4&. Parcel Approved for Subdivision with Map Provided D
11 # of Parcels OR D Part of a Parcel
5. Deed
Property
Size
141
Ixl
100
6. Seller
Name
Snyder
LAST NAME! COMPANY
Young
Czuchra
LAST NAME I COMPANY
Beverly
FIRST NAME
Brian
Candace
FIRST NAME
:1
,
i
:.0
7. Check the box below whtch most accurately describes the use of the property at the time of sale:
;s
IN
E ~ Agricultural
F Commercial
G . Apartment
H Entertainment I Amusement
~~
Community Service
Industrial
Public Service
Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant Land
10A. Property located withil\a.n Agricultural District
108. Buyer received a discJo~ notice indicating
that the property is in an Agricultural District
o
o
o
o
A~ One Family Residential
B 2 or 3 Family Residential
C Residential Vacant land
D . Non-Residential Vacant land
11. Sale Contract Date
N/Aj j '(elt1<~ ;
Month Day 'I
\, '! ''t,' I
04 j 16 j 02
Month Day Year
15. Check one or more of these c~ns as applicable to transfer:
A X Sale Between Relatives or Former RelaRves
B Sale Betweep Relate~ Companies or pfrtners in Business
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or lending Institution
E X Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale, of Fractional or less than Fee Interest (Specify Below)
G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
I
J
Other Unusual Factors Affecting Sale Price (Specify Below)
None
12. Date of Sale I Transfer
13. Full Sale Price
, , 0 , -,0, 0 1
, , .'
(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.
Quitclaim Deed
14. Indicate the value of personal I - 0 - . 0 0 I .
property i_d in lh...le """..' ConveyanCe of life
I.A~~ell:ll.I:lI!*~,_~dt.~~~~'liI1l!!l
estate
16. Year of Assessment Roll from
which information taken
o , II 17. Total Assessed Value (of all parcels in transfer) I
;
;
6 , 3 0, 01
,
18. Property Class
2 , 1 , 0 1- U 19, School District Neme 1
Mattituck/Cutchoque
20. Tax Map Identifier(s) I Rollldentifierls) {If more than four, attach sheet with additional identifier(s))
J2.3-5~36.2..
1000 - 123 - 05 - 036.002
k-~--l"l · ( I. \' I. ~
I certify that all of the items of information entered on this form are true ~ correct (to the best of my knowledge and beHet) and I understand that the making
of any willful false statement of material fact herein will subject me to thf-provisions of the DeOal Jaw relative to the making and. fiIing o~ false instruments.
,
BUYER BUYER'S ATTORNEY .
r
5/10/02
Price, Jr.
william H.
BUYER$IGNATURE
DATE
LAST NAME
FIRST NAME
3200
STREET NUMBER
Camp Mineo1a Road
STREET NAME (AFTER SALE)
631
477-1016
AREA CODE
.TE1.iiPHONE NUMBER
/1u,~&~~-
SELLER SIGNAT .
//:/>L:
0''''
I
,;('?
Mattituck
NY
11952
CITY OR TOWN
STATE
ZIP CODE
SELLER
(),:s-,~ -- 3C 2--/
STATE OF NEW YORK)
ss,:
COUNTY OF SUFFOLK)
The undersigned, an attomey admitted to practice in the courts of New York State,
certifies that the attached Deed has been compared by the undersigned with the original dated
May 10,2002, and found to be a true and complete copy,
Dated: May 10, 2002
~..
William H. Price, k