Loading...
HomeMy WebLinkAboutL 12556 P 915SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~,m~er of Pages: 5 Receipt ~m~er : 08-0064458 TRANSFER TAX NUMBER: 07-31139 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 099.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling cee $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 Comm. Pres Fees Paid TRANSFER TAX NUMBER: 07-31139 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 07/07/2008 02:18:20 S~4 D00012556 915 Lot: 038.002 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $155.00 Nmnber of IX~ge~ ~ TORRENS - Serial # Certificate # 'Prior Ctf. # I.}ecd. Mort~Z~e Insu'ument '1 Page / Filing Fc'e !.G O0 Deed I Mortgage Tax S 'tamp FEES H.~dliag TP-584 .5. oO Notalion EA-5217 (County I.iA-5217 (Stale1 R.P.T.$.A. Comm. of FA. Affidavil Certified Copy Reg. Copy O~er .5_o_D L. _o_D Sub 'Ibtal (;nmd 1Btal I /0oo I 08015339 ieee 09900 0100 038002 4 I Di~lricl I Sec RECORDED 2008 Jut 07 02:18:20 PR Judith ~. Pa$cale CLERk OF SUFFOLK COUHTV L b00012556 P 915 DT~ 0?-31159 Recording I Filing Stamps Mortgage Ami. I. Basic Tax 2. Addition:d Tax Sub Total Spec. / Assit. or Sl~'C. I Add. TOT. MTG TAX Dual Town __ Dual County __ Held forAplx)intm,mt _ Transfer Tax __ ~ Mansion 'tfLX ~__ The property c~x~te'd by this motgag~ is or will ~ im~oved by a one or two family dwelling only. or NO If NO. aec a~ropriale t~ ela~ on Real Properly Tax Servic~ Ageilcy Verification Salisfaction/Discharge~Release Lisl Property Owneta Mailing Addre*,~ RECORD & RETURN TO: ul)eed, I,I.,C 9041 South Pe~os Road, Unit 3900 Henderson, NV 89074 Conmmnitv, Preservation For/d -' :onsideration Amount $ ~ Tax Due S. --_~:~-/~.' 7 Tille Company Information Co. Nmne Title# 8 ° , Suffolk County Recording & Endorsement Page This pagd fomts pan of lite altached ..Quitclaim Deed m~o by: Maureen P. Chavez, Successor Trustee under that ('SPECIFY TYPE OF INSTRUM'E,.N'r) certain Declaration of Trust executed ffebruarv 6, Tho premisis herein is situated in , 1990 SUFFOLK COUNTY. NI...'W YORK. '1'O Itl tile Township of Southold Maureen F. Chavez, Truatee, U.A. dated February 6, 1990t f[b[9 thc Madeline C. Weimann Family_ ia the VILLAGE Truat or HAM Lr.-'l' of BOXES 6 'rHROUGII 8 MUST BETYPEI) (')R PRINTED IN BLACK INK ONlY PRIOR TO RECORDING OR FILING (.over) This instrument wac drafted by: Maureen F. Chavez, Successor Trustee 18 Fountain Grove Circle Napa, CA 94558 After Recordin~ Mail To: uDeed, LLC-14860 9041 South Feces Road, Suite 3900 Henderson, NV 89074 TAX MAP DESIGNATION Dist.: I000 ~c: 99 BIk: I LotisJ: 38.:2 1~wn Of: Southold County Of: Su ffoJk ~ Account Xo.: part of 10-99-1-38.1 .. QUITCLAIM DEED THIS INDENTURE, made thc .'.~___ day of _ff~, 200_~ BETWEEN Mauraen F. Chavez, Successor Trustee under that certain Declaration of Tru,st executed February 6, 1990, party of thc first part, whose post office address is 18 Fountain Orovc Circle, Naps, California 94558, and Mauraen F. Chavez, Trustee, U.A. dated February 6, 1990, f/bio the Madellne C. Weimann Family Trust, party of the second part, whose post ol`ficc address is 4963 Dry Creek Road, Naps. California 94558. WlTNESSETH, that thc party of thc first part, FOR A GOOD AND VALUABLE CONSIDERATION, paid by thc party of thc second part docs hereby remise, release and quitclaim unto the party of thc second part, thc heirs or successors and assigns of the party of the second part forever, ALL that ccrtain plot, piece or parcel of land, ~4th the buildings and improvements thereon erected, situatc, lying and bcing described as follows: SEE EXHIBIT "A" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. BEING also known as: 450 Sound Beach Drive, Mattituck, New York 11952 Site County 8~ 8rate: Suffolk County, Ncw York Being the same property conveyed to MadeBne C. Weimann, aa Trustee under that certain Declaration of Trust exenuted February 6, 1990, by Quitcla/m Deed from Madeline C. Welmann, of record in Book I 1125, Page 498, said County CIcrk's Office. DEATH RECITAL: Madeline C. Weimann cxccutcd a certain Declaration of Trust on February 6, 1990 which appointed Maureen F. Chavea to serve as Successor Trustee upon the death or incapacity of Madeline C. Weimann. Madeline C. Weimann became deceased on February 14, 2005. Maureen F. Chavez has assumed thc responsibilities of Successor Trustee. Tax Account No.: pan of 10-99-1-38.1 Subject To: Covenants, conditions, rcser,,ations, limitations, easements and agrccmcnts of record, il' any, und lo ull applicable zoning ordinances and/or governmental restrictions, if an),. TOGETHER ~Sth '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 to the center lines 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 thc party of thc 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 conveyance and will hold the ri§ht 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 the improvement before using any part of the total of the same for any other purpose. TO BE USED ONLY WHEN THE ACENOWLEDGMENT I8 MADE OUTSIDE NEW YORK STATE In wimess thereof, the party of the first part has duly executed this deed the day and year first above v, Tiiten: ss: CO~ OF State r, or of' ! ss: On the day of in and for said State me or proved to me on the basis of subscribed to the ~thin instrument his/her/their cttpacity{ies}, and that the person upon behalf of individual made such in subdivision] __ before me, the undersigned, a Notary Public 8uocexsor Trustee personally known to be the individual{s} whose name{s} is/are to me that he/she/they executed the same in on the instrument, the individual(s}, or individual(s) the instrument, and that such before the unders/llned in [insert the City or other political Signature and Office of Individual ToUl-fi MY Commission Expires: CERTIFICATE OF ACKNOWLEDGMENT OF NOTARY PUBLIC STATE OF CALIFORNIA ) ) SS. COUNTY OF ~J]~P/~ ) On 1::~/~ ~ ,2008, before me, [ir"~.~ ~yI~t.~C~ Notary 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/are subscribed Io the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(les), 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 PEIUURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. (Seal) EXHIBIT "A' LEGAL DESCRIPTION ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, WITH THE BUILDINGS AND IMPROVEMENTS THEREON ERECTED, SITUATE, LYING AND BEINO AT MATTITUCK, IN THE TOWN OF SOUTHOI.D, SUFFOLK COUNTY, NEW YORK, KNOWN AND DESCRIBED AS PART OF LOT #57, AND ALL OF LOT 56, WHICH SAID MAP WAS DULY FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK AS MAP #1672 DATED JANUARY 19, 1949 AND 75 FEET FRONTAGE. 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 JURISDICTION. WATER SUPPLY AND SEWERAGE DISPOSAL SHALl. BE IN ACCORDANCE WITH THE PLANS APPROVED BY THE NEW YORK STATE DEPARTMENT OF HEAl.TH. NO BUSINESS OF ANY KIND IS TO BE CONDUCTED ON PREMISES. NO BUll. DING SHALL BE ERECTED UNLESS PLANS AND SPECIFICATIONS HAVE BEEN APPROVED IN WRITING BY DAWN ESTATES, INC. ~. ...................prE~;SE'TYPE"OR 'PRESS.'FIRMLY WREN WRITIN.G ,ON FORM' ' INSTRUCTIONS: hep://www.(~rps.st'ate.ny, us or' PH~)i~E {518) 473-7222 IFOcRIC$OUwiNs~U:E ON LY ~ I REAL PROPERTY TRANSFER REPORT · .o.. u., ..,... -' RP - 5217 Iot~' Il PUlt of I PUI~il) Chv. k a lhly ppl]l~. 4A. Planning Board with Subd'~on Authority Exists [] 4[ Subdlviliolt Approval **ms Required for Transfer [] 4C. Parcel Approved ~(x Subdivision with Map Provided [] I R ~ 2 or 3 Family Relidential F [~ Commercial Industrial C ~l Residonlisl Vacant Land G L~ Apa~lment Public Service I SA'; INFORMA'I1ON I Ownership Type is Condominium [] New Construction on Vacant Land [] Sale Be~men Relath~s or Former Relatives Sale Between Related Companies or Partners in Busine~ One of tho Buyem is Silo a Seller Buyer or Seller is Government Agency or Lending Institution Doud Type not Warmmy or Bargain and Sale (Specify RelDaN) Sale of Fractional or Leis than Fee Interest (SIx~ify Below) []. 13, Pull Safe ~lea I ........ ~1~, () , 0 I ! ! · (Full Sale Price is the tatal amount paid for the property including personal property. [ Tbll payment may be in the form of cash, other pmpa n'y or goods, or the assuml~ion of j mortgages or other obligations.) Please round to the nearest whole dollar amount. 14. lud~.ate the value of ~nal I I I /~, 0 , 0 I I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill 16. Year of Asea-~ment Roll Imm I ('~. ~ I 17. Total Aa~md Value lei ill pareMs in tmndl) I l&~pe~CIg ,_~,Ol-I I ,gl~-JloOiDi~[1,intNama I MMT'T'I'"i'ucK, Significant Change in Property Between Taxable Status and Sale Dates Sale of Busines~ is Included in Sale Price Other Unusual Factors Affecting Sble Prise (Specify Below) None Tax Map Idel~'l(l( I Roll Idlotifim/s) (If mom tbdn four, attach sheet wi~h additional Ideotifil(l)( I L J I I L J. CERTIFICATION I ~erd£)' Ihal las I~' Ihs iten~ of iofi)ltamfiua eflter~ uti IhL1 feet are tee and ~O~l~'t ltd lite be~l el' my Imowl~lW.. am~ hell~fi '.and I uitd~r~tand thai the makJalt iE ~}I ~glrul fofs~ ~tallment el' ma~erlof rac1 her~in ~JI ~ubject me to Ihs prt~..datt~ (1~' I~g~ ~,~lal law mlad*t lo Ihs mal~ird4 lull rdinll el raise ill~rUltt~lL~. BUYER BUYER'S ATTORNEY SELLER B&TE I NEW YORK STATE COPY