HomeMy WebLinkAboutL 12571 P 139SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument:.DEED
N~mher of Pages: 4
Receipt Number : 08-0107317
TRANSFER TAX NUMBER: 08-08413
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
106.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20
COE $5
EA-CTY $5
TP-584 $5
Cert. Copies $0
Transfer tax $0
00 NO Handling
00 NO NYS SRCHG
00 NO EA-STATE
00 NO Notation
00 NO RPT
00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-08413
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
11/07/2008
01:56:06 PM
D00012571
139
Lot:
001. 012
Exempt
$20.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$265.00
Please be advised this document will be public record.
Number of pages ~ ~ 2-~
TORRENS
Serial #
Certdicate #
Prior Cfi. #
Deed / Mortgage Instrument
31
RemOve Social Security Number(s) prior to recording.
RECORDED
2008 Nov 07 01:56:06 PM
Jodith ~. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012571
P 159
OT# 08-08415
Deed / MortgageTax Stamp I Re,cording / Filing Stamps
FEES
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P. TS.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
Dist.[trix '
I
· 08027035
Real Property ~
Tax Service
Agency
S~b Total
15. 00
Sub Total
Grand Total
I
lO00 10600 0100 001012
Vedficafion
[ Satisfactions/Discharges/Releases List Property·Owners Mailing Address
6
I
RECORD & RETURN TO:
MortgagelAmt.
1.. Basic Tax
2.' Additi~)nal Tax
Sub Total
Spec./Assit.
or
Spec.~ ]Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion. Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, se~ appropriate tax clause on
of this instrument, j
Community Preservation Fund
ConSideration Amount $ -0-
CPF Tax Due $ -0-
Jay P. Quartararo, Esq.
Twomey, Latham, Shea, Kelley,
Dubin, Reale & Quartararo, LLP
P.O. Box 9398
!Improved
Vacant Land
TD
TD
TD
81 Suffolk County Recording & Endorsement Page
Quitclaim Deed
· This page forms part of the attached
-
(SPECIFY TYPE OF INSTRUMENT)
The promises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the Township of ,_~I~D~k(-~
"~/~¢-'~- (~. ~-'~¢,t'~OCSk) In the VmLAGE . ~.
~ ~1 0 ~t ~ or HAMLET of W~ ~
BO~S 6 THRU 8 MUST BE TYPED OR P~TED ~ BLACK ~K ONLY PRIOR'TO '~CO~G OR Fm~G.
(over)
NO CONSIDERATION
TAX MAP
DESIGNATION
District
1000
Section
106.00
Block
01.00
Lot(s)
001.012
QUITCLAIM DEED
This Indenture, made
Thousand and Eight,
BETWEEN
the 21st day of
October, Two
SHANNON HOLDINGS LLC, a
Company having an address
New York 11952;
New York Limited
at Private Road,
Liability
Mattituck,
party of the first part, and
THE JANE C. SHANNON REVOCABLE TRUST, under agreement
dated October 21, 2008, Jane C. Shannon, residing at
Private Road 13, Mattituck, New York 11952, as Trustee;
party of the second part,
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 quitclaim unto the party of the
second part, the heirs or successors and assigns of the
party of the second part forever, all of' the'party of
the first part's interest in
ALL that certain plot, piece or parcel of land, with
buildings and improvements thereon erected, situate,
lying and being at Mattituck, Town of Southold, Suffolk
County New York, more particularly described as follows:
BEGINNING at a point which is the southeasterly corner
of the premises about to be described, which said point
is distant the follow two courses and distances from the
northwesterly terminus of Ruth Road as shown on "Map of
Sunset Knolls, Section 2," filed in the Suffolk County
Clerk's Office as Map No. 5448;
1) South 71 degrees 39 minutes 20 seconds West, 50.16
feet;
2) South 22 degrees 56 minutes 50 seconds (deed) (20
seconds actual) East 127.34 feet to said point of
beginning;
RUNNING THENCE from said point of beginning, South 67
degrees 37 minutes 20 seconds West, 160.43 feet to a
point;
THENCE North 23 degrees 58 minutes 10 seconds West,
405.54 feet;
THENCE North 66 degrees 01 minutes 50 seconds East,
167.68 feet;
THENCE South 22
seconds actual)
of BEGINNING.
degrees 56 minutes 50 seconds (deed) (20
East, 410.06 feet to the point or place
TOGETHER WITH an easement for a right of way for ingress
and egress from the above described property to Ruth
Road, a Southold Town public highway, over the following
right of way:
BEGINNING at a monument located on the southwesterly
terminus of Ruth Road as shown on a "Map of Sunset
Knolls, Section 2," filed in the Suffolk County Clerk's
Office on April 9, 1970 as Map No. 5448;
RUNNING THENCE from said point of beginning along the
westerly side of Lot 56 on the "Map of Sunset Knolls,
Section 2," the following two courses and distances:
1) South 22 degrees 56 minutes 50 seconds (deed) (20
seconds actual) East, 97.65 feet;
2) South 22 degrees 23 minutes 30 seconds East, 26.00
feet to a monument located on the northeast corner
of land now or formerly of Cornelia S. Hubbard;
THENCE South 67 degrees 37 minutes 20 seconds West along
land now or formerly of Cornelia S. Hubbard, 409.36 feet
to land of Warren B. Brady and Mary S. Brady;
THENCE North 23 degrees
land of Warren B. Brady
a point;
58 minutes 10 seconds West along
and Mary S. Brady 50.02 feet to
THENCE North 67 degrees 37 minutes 20 seconds East,
150.05 feet to a point;
THENCE North 22 degrees 58 minutes 10 seconds West,
454.16 feet to a point;
THENCE South 66 degrees 01 minutes 50 seconds West,
50.00 feet to a point;
THENCE South 23 degrees 58 minutes 10 seconds East,
455.54 feet to a point;
THENCE North 67 degrees 37 minutes 20 seconds East,
160.43 feet to a point;
THENCE North 22 degrees 56 minutes 50 seconds (deed) (20
seconds actual) West, 127.34 feet to land of Helen
Sledjeski;
THENCE North 71 degrees 39 minutes 20 seconds East along
land of Helen Sledjeski 50.16 feet to a monument located
at the northwesterly terminus of Ruth Road;
THENCE South 22 degrees 56 minutes 50 seconds (deed) (20
seconds actual) East across the westerly terminus of
Ruth Road 50.16 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to
the Grantor by Deed dated September 7, 2000 and recorded
in the Suffolk County Clerk's Office on October 3, 2000
in Liber 12075 page 419, the Grantor being the same
person described as the Grantee in said Deed.
with 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;
Page 2 of 3 Pages
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 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 as 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 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 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 as if it read "parties" whenever the sense of
this indenture so requires.
In Witness Whereof, the party of the first part has duly
executed this Deed the day and year first above written.
IN PRESENCE OF:
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss.:
J~ C. SHANNON, Member
On the 21st day of October in the year 2008 before me, the
undersigned, personally appeared JANE C. SHANNON, personally known
to me or proved to me on the basis of satisfactory evidence to be
the individual whose name is subscribed to the within instrument
and acknowledged to me that he executed the s~e in his capacity,
and that by his signature on the 'n~tru~nt, ~he individual, or the
person upon behalf of which the ~dua~\acted, executed the
instrument.
DANI£L O. WA~
Notmy PubJic, State of
No. O2WA6129989 ' ~r~
Qualifl~ in Suffolk Cou~ Notary
~m~i~ Expir~ July 05,
QUITCLAIM DEED
SHANNON HOLDINGS LLC
TO
THE JANE C. SHANNON
REVOCABLE TRUST
DISTRICT: 1000
SECTION: 106.00
BLOCK: 01.00
LOT: 001.012
COUNTY OR TOWN: Southold
TAX BILLING ADDRESS: 2874 Ruth Road Ext.
Mattituck
RETURN BY MAIL TO:
JAY P. QUARTARARO, ESQ.
Twomey, Latham, Shea, Kelley,
Dubin & Quartararo, LLP
33 West Second Street
P.O. Box 9398
Riverhead, New York 11901-9398
Page 3 of 3 Pages
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY USE ONLYI
c.. B.B co.. 1 4, -/, 3.~ .~o ~ . ' .FA. P.OPE.TY T.^.SF~...O.T
I~ STATE OF NEW YORK
I ~ ' 5' _,~,=, . Y'" L ~1 ~. RP- 5217
c~. Book I I~ ~t i h I C4. Pa~e ~ ~:LF~:~---.~ ..~:..., ~
2.NameBUym I ~ H~ST ME
I I I
mnleg if other tRen b(her address (at bottom of ~on~)
I I I
A[~ One Family Residential
I~ ~ 2 or 3 Family Residential
I SA,S INFORMATION I
[" I~ Commercial Industrial
Gl_..I Aparlmont Public Sswico
HI J Entertainment/Amusement Forest
12. Date of Sale I Transfer
Idmllh Day Year
13. Full SaM Pfke I ........ (~, 0 , 0 I
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill
8. Ownership Type is Condominium
IOA. PmpartV Located wkhin an Agrlcukuml
J None
I I L J
I CERTIFICATION I
I eertll~ thai all eT II~. Ilem~ id' hitormatlen ememl i)n IhLs ton. are true init em'Feet Ih) the hem id' my knlmledRe and belial1 and I underdand that the makJng
ed' aa)' vaS£ul ra~e ~talement id' mle~q] Fact hefehl ~tll mJh~-,et lee to the i~wi.~m d' the uenal law reladve t. fhe nmkin8 and fiibiR o1' raLw ill~uTini4.mL%
(~ BUYER '
_ /
SELLER
BUYER'S ATTORNEY
NEW YORK STATE
COPY