HomeMy WebLinkAboutL 12356 P 774· NO CONSIDERATION
TAX MAP
Dist.: 1000
Sec.: D33.(X)
UIk.: 02.00
Lotls): 047.000
Quitclaim
This Indenture. made the lgth day of November. Two Thousend and Four.
BETWEEN
DOROTHY J. ZEHNER, residing at 650 Mcoms Lane North. Greenpon. New York
11944
party of thc first part. and
THE DOROTHY J. ZEHNER REVOCABLE TRUST. under agreement da~ed
November 18. 2004. Dorothy J. Zehner. residing al 650 Moores Lane North.
Greenport. New York 11944. ns Trustee:
party of the second pa~,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and
other valuable consideration paid by the party of the second part, does hereby grant
and release unto the party of the second part, the heirs or successors and a~signs of
thc party of the second past forever, all of the party of the first part*s interest in
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being near the Village of Greenporl, Town of
Southold, County of Suffolk, and State of New York, known and designated as Lot
No. 124 on n certain map entitled. "Map of Enstem Shores nl Gmenport, Section 5",
filed in the Office of the Clerk of the County of Suffolk on December 3 I. 1968. ns
Map No. 5234. and being more pa~icularly bounded and described as follows:
BEGINNING at a point on the westerly side of Green Hill L.nne distant :300 feet
nortberfy from the comer formed by the intersection of the westedy side of Green Hill
Lane nnd the northerly side of Homestead Way, said point and place of beginning also
being the division .line between Lot 123 and Lot 124 on the map mentioned above
where sam. e intersects the westerly side of Green Hill i.,ane; running thence along Lot
123 on said map mentioned above. South 69 degrees 02 minutes 10 seconds West,
130.0 feet; thence along Lot 102 as shown on map on Eastern Shores at Grecnport,
Section Three, Map No. 4475, North 20 degrees 57 minutes 50 seconds West 150.0
feet; thence along Lot 125 as shown on map of Eastern Shores at Greenport, Section
Five. Map No. 5234. Nmxh 69 degrees 02 minutes 10 seconds ~,t, 130.0 feet to the
westerly side of Green Hill Lane; thence along the westerly side of Green Hill Lane,
South 20 degrees 57 minutes 50 seconds East, 150.0 feet to the point or place of
beginning.
TOGETHER with the use of the beach area as dnsc~ibed in deed made by H.J.S. Land
& Development Corp. dated March 17, 1965 and recorded March 18, 1965 in Liber
5716at page 16.
SUBJECT to Covenants and Restrictions of record.
BEING AND INTENDED TO BE the saree premises conveyed to the Grantor by
Deed dated January 23, 1986 and recorded in the Suffolk County Clerk's Office on
Jauary 29. 1986 in Liber 9968 page 308, the Grantor being ~e same parson described
as the Grantee in said Deed.
Together with all right, title and interest, if any, of the party of the first part in and to
any streets and roads abutting thc above=described premises to the center lines thereof;
Together with the appurtenances and all the estate and rights of thc 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 pa~. the
heirs or successors and assigns of the party of the second part forever.
And the party of the first part covenants that the party of the first part has not done or
suffered anything whereby the said premises have been encumbered in any way
whatever, except ns aforesaid.
And the party of the 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 mid will hold the right to receive such consideration as n trust fund to be
applied first for the purpose of paying the cost of 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. The word "party" shall be construed ns if it
read "0arties" whenever the sense of this indenture so reclUimS.
In Witness Whereof, the party of the first pan has duly executed Ibis Deed the day
and year first above wrilten.
IN PRF_.SENC£ OF:
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss,:
On the 18TM day of November in the year 2004 before mc. the undersigned, personally
appeared DOROTHY J. ZF. HNER personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is aub$cdbed to the within instrument and
acknowledged to me that she executed lhe Same in her cnpacily, and that by her signature on the
!nstrument. Ihe individual, or the person upon behalf of which the individual acted, executed the
instrument.
~tU~AN L. ENDERS.
NMIly Pub#o, 8rote of New
No. 01EN8011258
Oue#fled In 8ulfoik County
~l~otary Public
QUITCLAIM DEED
DOROTHY J. ZEHNER
TO
THE DOROTI-IY~ ZEHNER
REVOCABLE TRUST
DISTRIC'F: 1000
SF.,CTION: 033.00
BLOCK: 02.00
LOT: 047.000
COUM'Y OR TOWN:
TAX BIIJJNG ADI)RF_~S:
RETURN BY MAIL TO:
John F. She. a, F_.sq.
Twomey. Latham. Shea & Kelley, LLP
33 West Second Streel
P.O. Box 9398
l~vefl~ead. New York 1 I~01-9.}98
Number of Dn~s
TORRENS
Serin{ #
Certificate #
Prior C~f. #
Deed. Mortgage Instrument Deed / Mortgnge Tax Stump
I~agc / Fi:ling Fee
Handling ~, 00
TF-584 .~ --
Notation
r6A-52 i7 (County) / ~ ~.~...~ SubTotal
EA-5217 (State)
Comm. of Ed.
Affidavit --
Certified Copy
Reg. Copy /~/ Sub Total
Other /' ~'~ Grand Toln{ ~
Ren{ ~120 ZOO0 03300 0200 04'7000
Pr°lx:rty ~
Ta~ .~r~ice
Agency
Verification
1 Sati~t'action/Dischargcs/Relense List Owner~ Address
Mailing
RECORD ,e, Re-I'URN TO:
Name
Thle #
REr. ORDEI)
2004 Ho~ 23 04t17:19 PH
CLEI~ I~
SUFFOLK I~LINT ¥
L 00O012~56
P 7-/4
Dr# 04-17276
Recording / Filing Stamps
Consideration Amount
CP~ Tax Oue
Moflgnge Amt.
I. Basic Tax
2. Additional Tax
Sub Toml
S IP-'c. / At)sit.
or
Spec. / Add.
TOT. MTG TAX
Dun{ Town -- Dun{ County __
Held for Appointment ~
Transfer Tax CY
Mansion Tax ~'
The properly ¢ove~-d by this moagage is
or will b~ improved by a one or two
family dwelling only.
or NO __
If NO. see al~'O~rinle tax elau~ on
page ~ of this instrument./'
Communit~ Preservation Fund
s o
lmpmved _ J
Vacant Land~
TD
TD
Title Company information
Suffolk County Recording & Endorsement Page
Thi~ page forms part of the mtacbed [~ ,:.a~
made
by:
($I~CIFY TYPE OF [N:~-IRUMENT}
e'~'~m.tfPL~xa.a_ C~. ~1~ o~-~. ~a. The premisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In time Township of
11~ In tim VILI.~G~
SUFFOLK COUNTY CLERK
RBCORDS OFFICE
P, ECORDING PAGE
Type of Znetrument~ D~u)B/DDD
~mher ,o~ Pegee~ 3
Receipt ~--~er : 04-0128958
TRANSFER TAX NUMBER: 04-17276
D~mtrict:
1000
Deed Amou.n==
Reaorded=
L IBER
PAGE
Sect ton = Bleak =
033.00 02.00
$0.00
Recei~d the Foll~ng Fees Wot Above Instrument
P&ge/F:Lling $9.00 NO H~nc~ling
COB $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert. Cop~es
aPT $30.00 NO SCTM
Transfer tax $0.00 NO Connn. Pres
Fees
TP. AN'SFEI~ TAX NUMBER! 04-17276
THIS PAGB ZS A PART OF '~'~m INSTRUMENT
THZS IS NOT A BILL
Edward P.Rom~ine
County Clerk, Su£fo~k County
11/23/2004
04=17=19 PM
D00012356
774
047.000
Exempt
$5.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$0.00 NO
$0.00 NO
$239.00
FOR COUNTY USE ONLY
~*OPERTY tNFORMAT~ONJ
PLEASE TVPE 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
J
A['~FORMATION Date should reflec[ the latest Final Assessment
I CERTIFICATfON I /
SELLER
BUYER'S ATTORNEY
NEW YORK STATE
COPY