HomeMy WebLinkAboutL 12109 P 667TRUSTEE'S DEED
THIS CONVEYANCE, made the 7[ day of ~£~-,~:
Thousand One, between
and
TERRY CLINGEN, of 298 Waterburg Road
Trumansburg, New York 14886,
TIMOTHY CLINGEN, of 1017 Cheltenham Road,
Santa Barbara, California 93105
as Co-Trustees under the Trust Agreement
dated April 10, 1979, for the benefit of
Blanche Clingen,
the Grantor, and
, Two
CLINGEN PROPERTIES.
a partnership having its principal
office at 298 Waterburg Road,
Trumansburg, New York 14886
the Grantee;
WITNESSETH that the Grantor, by virtue of the power and
authority to given in and by said Trust Agreement, and in
consideration of ONE DOLLAR AND MORE ($1.00 and more) lawful
money of the United States, paid by the Grantee, does hereby
grant and release unto the Grantee, its successors and assigns
forever,
ALL THAT TRACT OR PARCEL OF LAND described in Schedule "A"
TOGETHER with the appurtenances and all the estate and
rights of the Grantor in and to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the
Grantees, their assigns, the survivor of the Grantees and the
heirs and assigns of such survivor forever.
The Grantor, in compliance with Section 13 of the Lien Law,
covenants that the grantor 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 the Grantor 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.
AND said Grantor covenants that the Grantor has not done or
suffered anything whereby the said premises have been encumbered
in any way whatsoever, except as aforesaid.
IN WITNESS WHEREOF, the Grantor has executed this deed the
day and year first above written.
STATE OF NEW YORK
COUNTY OF TOMPKINS
)
)ss:
)
TRUST AGREEMENT. da t ed Apri 1 10.
T.r-~O~l.t~ C~-N~_~; as Co-Trustee
On this ~ day of ~-~ 2001, before me, the
undersigned, a Notary Public in and for 'said state, personally
appeared TERRY CLINGEN as Co-Trustee of the Trust
Agreement dated April 10. 1979 for the benefit of Blanche
Clingen, 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
MICHAEL R. MAY
Notary Public, State of New ¥orl~
No. 4829694
Qualified in Tompkins County
My Commission Expires July 31.
Notary Pu~c
STATE OF NEW YORK
COUNTY OF
ss:
On this __ day of 2001, before me, the
undersigned, a Notary Public in for said state, personally
appeared TIMOTHY CLINGEN Co-Trustee of the Trust
Agreement dated April 10 for the benefit of Blanche
Clingen,, personally known me or proved to me on the basis of
satisfactory evidence the individual(s) whose name(s) is
(are) subscribed to instrument and acknowledged to me
that he/she/the executed the same in his/her/their
capacity(ies), by his/her/their signature(s) on the
instrument, ;idual(s) or the person upon behalf of which
the indiv acted, executed this instrument.
Notary Public
(or District of Columbia, Territory, or Foreign Country)
On the ~l day of ~&~_, 2001, before me the undersigned
personally appeared TIMOTHY CLINGEN as Co-Trustee of the
the Trust Agreement dated A~ril 10, 1979 for the benefit
of Blanche Clingen,. porzsn~li~ knowii ~ J.,.~ or proved to me on
the basis of satisfactory evidence to be the individual~-s-~ whose
name ~ is (?_re) subscribed to the within instrument and
acknowledged to me that he/~.h~ executed the same in
his,'kcz,'th~l-~ capacity (i~) , and that by his/~/th~r
signature(~ on the instrument, the individual~), or the person
upon behalf of which the individual(~ acted, executed the
instrument, and that such individual made such appearance before
the undersigned in the ~ ~~ in
(insert the City or other political s~division}
(~d~ert~h~' ~tate or Co~t~ or other ~ace the ac~owled~ent was taken) '
( '~ f~ic~ o~ fndividual taking
ac~owled~t )
~ ~ ,.~;~ )~ Common ~ 11~
SCHEDULE "A"
'PARCEL' ONE: All that certain 1pt, piece or parcel
of land, situate, lying and being in the Village
of Orient, Town of Southold, county of Suffolk and
State of New York, known and distinguished on a
certain map 'entitled "Subdivision of a section of
property of Charles L. Young, situate at Orient,
Long Island, Hklsey & Van Tuyl, Surveyors, surveyed
October 1913" as and by the lot number three (3)
and part of lot u~,mher two (2) and bounded and
described as follows: BEGINNING at a point on
LonE Island Sound at the intersection of land to
be conveyed and land of Thomas C] Adams, running
thence westerly eighty-seven and thirty-seven
hundredths (87.37) feet to land of Mrs. Daisy
Grtbben; thence southerly in a line parallel to
the easterly line of land of said Mrs. Daisy
Gribben two hundred thirty-nine and fifty-six
hundredths (239.56) feet; thence easterly to land
of Thomas C. Adams, thence northerly along land
last mentioned two hundred sixty-seven and eighty-
three hundredths (267.83)feet to the point or
place of beginning. Together with a right of way
over the beach in front of land of Daisy Gribben
from the New Sound Beach Road as reserved in deed
to her, and also a right of way over a strip of
land twenty (20) feet in width adjoining the
premises of ~s. Gribben on the South as shown on
said map, and.running from the New Sound Beach to
the land of Thomas C. Adams.
PAltCEL'TW0: Beginning at a point on the easterly
llne of Youngs'Avenue on the northwesterly corner
of lands of'Strohmeyer; running thence along the
northerly line of lands Of Strohmeyer north fifty
(50) de~rees,, thirty-nine (39) minutes, twenty
'(20)"'seconds' east three hundred three and thirty-
two hundredths (303.32) feet more or less to the
westerly line of lands now or formerly of Brown;
running thence along ~he westerly line of lands
of Brown north thirty four (34) ~egrees, twenty-
seven (2.7) minutes forth (40) seconds west to the
southerly line of the lands herein described as
parcel one; thence along the southerly line of
lands herein described as parcel one and lands
formerly of Daisy Gri~ben now Rowe t~he easterly
line of YoUngs Avenue, thence along the easterly.
line of Yo~mgs Avenue. south nineteen (19) degrees,
forty-one (41) m/nutes, ten (10) seconds east one
hundred twenty and no tenths (120.0) feet more or
less to the point or place of beginning.
Subj'ect to easements, reservations and restrictions of
record.
Together with all appurtenances, privileges, rights,
interests dower~ reversions, remainders and easements
thereunto appertaining.
BEING THE SAME PREMISES conveyed by Blanche Clingen to
Blanche Clingen, as Trustee under Agreement dated April
10, 1979 by deed dated July 2, 1979 and recorded in the
Suffolk County Clerk's Office on July 11, 1979 in Liber
8656 of Deeds at Page 57.
Number of pages
TORRENS
Serial #
Certificate #
Prior CAf. #
Deed / Mortgage Instrument
4
Deed / Mortgage Tax Stamp
FEES
RECORDED
2001 Mar 26 09:56:02 AM
Edward P.Romaine
CLERK OF
SUFFOLK COUNT?
L D00012109
P 667
BT# 00-~1638
Recording / Filing Stamps
Page / Filing Fee
Handling
TP-584 ¢
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Notation
F~A-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
500
Sub Total
Sub Total
-- GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock Lot
OoVooo
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County.__
Held for Apportionment
Transfer Tax ~,~
Mansion Tax
The property covered by this mo{tgage 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.
Community Preservation Fund
Consideration Amount $ O, oo
CPF Tax Due
Improved
9
)ns/Discharges/Releases List Property Owners Mailing
RECORD & RETURN TO:
ADAMS, rHEISEN, MAY
301 'lhe aiman Haele
103 West Seneee ~
Ithaca, Now Yo~ ¶411~3
Land
TD
TD
Co. Name
Title #
Title Company Information
Suffolk
This page forms part of the attached
Recordin & Endorsement Pa
made by:
(SPECIFY TYPE OF INSTRUMENT )
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 5
TRANSFER. TAX NUMBER: 00-31638
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
018.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received 'the Following Fees For Above Instrument
Exempt
Page/Filing $15
coE $5
EA-STATE $25
Cert. Copies $0
SCTM $0
Comm. Pres $0
00 NO .Handling
00 NO EA-CTY
00 NO TP-584
00 NO RPT
00 NO Transfer tax
00 NO
Fees Paid
TRANSFER TAX NUMBER: 00-31638
THIS PAGE IS
A PART OF THE INSTRUMENT
03/26/2001
09:56:02 AM
D00012109
667
Lot:
002.000
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$23.00 NO
$0.00 "NO
$83.00
Edward P.Romaine
. County Clerk, Suffolk County
2. Buyer
Name
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPER~ ~NSFER REPORT
1' Pr°PartY ILocation ~-OZO ~'~ ~')~ ~//°~ ~ ~;--
S1~E] NUMBER STREET NAM~~
I
~R TOWN VtL~GE ZIp CODE
I Clinqen Pro~rcies
LAST NAM[ / COMPANY FIRST NAME
I
~ST NAME / COMPANY FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address {at ~om of form} ~
Address ~s~ NAME / COMPANY FIRST NAME
I
STREET NUMBER AND STREET NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed I
, '~ I # of Parcels OR ~] Part of a Parcel
I ST~TE I Z,RCO~
(Only if Part of a Parcel) Cheek as they apply:
aA. Planning Board with Subdivision Authority Exists []
48, Subdivision Approval was Required for Transfer []
5. Deed
Property
. Size
~ ~. Seller
Name
[ FRONTFEET I X I I OR L ,, '~J, , / o 2, I 4C. Parcel Approved for Subdivision,with Map Provided []
Tru.~t Agreement for t~e Benefit of Blanche Clingen
I BY: Clingen, (Trustee) ] Terry I
I BY= Clinqen, (Trustee) I
7. Check the box below which most accurately describes the use of the property at the time of sale:
Timothy I
FIRST NAME
Cheek the boxes below as they
8. Ownership Type is Condominium []
B 2 or 3 Family Residential F ~ Commercial
..C ~ Residential Vacant Land G~.] Apartment
DL~ Non-Residential Vacant Land Hill Entertainment/Amusement
I I
_11. Sale Contra~ Date I /W~/ I
12. Date of Sale / Transfer
~ /~/ /0/I
Month Day Year
13. Pull Sale Price I , , , , , , , ,0, o , o I
(Full Sale Price is th~ total amount paid for the properly including personal property.
This payment may bf~ in the form of cash, other property or good.,;, or the assumption of
mortgages or ether (!bligations.} P/ease round to the nearest whole dollar amount.
14. Indicate the value of personal I t t t , , , ,0, o I
property included in the sale ~ ·
Community Service
Industrial
Public Service
Forest
g. New Construction on Vacant Land []
10A. Property Located within an Agricultural District [~
10B. Buyer received a disclosure notice indicating [~1
that the property is in an Agricultural District
15. Chec~ one or more of these conditions as applicable to transfer:
A Sale Between Relatives or Former Relatives
B Sale BeWveen Related Companies or Partners in Business
C One of the Buyers is also e Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below}
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
J None
16. Year of Aseessmm~t Roll from
which information taken I 0 ~ 0 I 17. Total Assessed Value (of all parcels in transfer) I
18. Property Class I , , I-L_J 19. School District Name I b y :/'~," ~, ~,
20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with eifditionel identifier(s))
t ~/'?~F?9 ~. ' ~ ' 2. J I
./ Cl£n~ten P ~p~ef~ t: ies
~ '>a 607 272-3442
29~ ~aterburo ~n~ I
Trumansourg, I NY I 1,t81:16
Cf fY OR TOWN STATE ZIp CODE
SELLER
Tru~4~Agreement,.for t~eBenef~L~ of