Loading...
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