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