Loading...
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