HomeMy WebLinkAboutL 12122 P 232Dist. 1000
Sec. 090.00
Blk. 04.00
Lot 005.000
NO CONS ID~RATION
Quitclaim Deed
This Indenture, made the ~-day of ~A~,~'
Two Thousand,
between
ERNEST SChNEIDeR, residing at 915 Lakeside Drive
North, Southold, New York 11971, as Surviving Trustee
of the Jean Schneider Revocable Trust Agreement, dated
February 10, 2000,
party of the first part, and
ERNEST BC~NEIDER, residing at 915 Lakeside Drive
North, Southold, New York 11971, and DARXCE CLARK,
residing at 8145 Alvah's Lane, Cutchogue, New York
11935, as Trustees of the Irrevocable Trust created
under Articles Fourth and Sixth of The Jean Schneider
P, evocable Trust Agreement, dated February 10, 2000,
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 unto the party of the
second part, the heirs or successors and assigns of the
party of the second part forever, in
SEE SCHEDULE "A" ATTACHED HERETO
AND MADE A PART HEREOF.
Being and Intended to be the saree
premises conveyed to the Grantor herein by Deed dated
February 10, 2000, and recorded in the Office of the
Clerk of Suffolk County on March 22, 2000, in Liber
12029 at Page 490.
Together 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;
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.
Page 1 of 2 Pages
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 Dart 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.
~ '~C~%TEIDER, as
Surviving Trustee
STATE OF NEW YORK)
COUNT~ OF SUFFOLK) ss.:
On the !~ day of ~ in the year 2000
before me, the undersigned, personally appeared EP~EST
SCHNEIDER personally ~own to me or proved to me on the
basis of satisfacto~ evidence to be the individual
whose name is subscribed to the within instrument and
acknowle~ed to me that he executed the s~le in his
capacity, and that by his signature on the instrument,
the individual, or the person upon behalf of which the
individual acted, ~ecuted the instrument.
Notary ~blic
ANNE MARIE O00DAUE
~ !=~o~., 6~e o~ ~ew Yo~k
No. ~0~
~l~ed ~ S~lk ~ ~
ERNEST SCHATEIDER, as
Surviving Trustee of The Jean
Schneider Revocable Trust
Agreement, dated February 10,
2000
TO
Dist. 1000
Section 090.00
Block 04.00
Lot 005.000
Town of Southold
County of Suffolk
ERNEST SCHNEIDER and DAP. ICE
CLARK, as Trustees of the
Irrevocable Trust created
under Articles Fourth and
Sixth of The Jean Schneider
Revocable Trust Agreement,
dated February 10, 2000
Page 2 of 2 Pages
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the
buildings and improvements thereon erected, situate, lying and
being at Bay view, near Southold, in the Town of Southo!d,
County of Suffolk and State of New York, known and designated as
Lot number 75 and Dart of Lot No. 76 on a certain mad entitled
"Subdivision Map of Cedar Beach" completed September 15, 1926 by
Otto W. Van Tuyl, Surveyor, and filed in the Suffolk County
Clerk's Office on December 20, 1927 as Map No. 90, said premises
being more particularly bounded and described as follows:
BEGINNING at a point of intersection of the northerly line
of Lot No. 75 with the easterly line of Lakeside Drive as shown
on "Map of Cedar Beach Park", filed in the Suffolk County
Clerk's Office as Map No. 90;
RUNNING THENCE easterly along said northerly line of Lot
No. 75, 313 feet, more or less, to Pleasant Inlet;
THENCE southwesterly along Pleasant Inlet, 150 feet, more
or less, to Lot No. 76;
THENCE continuing southwesterly along Pleasant Inlet, being
along Lot 76, 70 feet, more or less, to a dredged'canal;
THENCE northwesterly through said lot No. 76, being along
the northwesterly shore of said canal, 185 feet, more or less,
to the easterly line of Lakeside Drive;
THENCE northeasterly along Lakeside Drive, adjoining Lot
No. 76, 31 feet, more or less, to Lot No. 75 and then 59 feet
along Lot No. 75 to the point or place of BEGINNING.
Number of pages
Serial #
TORRENS
Certificate #
Prior Ctf. #
RECGRDED
2081 Jun 05 92:55:56 PH
Ed~srd P,Rom~Lne
CLERK OF
SUFFOLK COUNTS'
L D00012122
P 232
OT~ 00-40445
Deed / Mortgage Instrument Deed / Morlgage Tax Stamp Recording / Filing Stamps
4 ~ FEES
Page / Filing Fee
Handling
TP-554
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed,
Affidavit
Certified Copy
Reg. Copy
Other
SubTotal
soo.
-Dist. Section
1000 090.00
SubTotal
GRAND TOTAL
,,,~?~:~:F:~, Real Pmperl-y Tax Service A
f' e,-?:. ~'"'}. I
I
I
Satishctions/Discharge~Rcleases List Pre
RECO~ & RETU~ TO:
.,gncy Verification
J6
04.00 ] 0__0__5.000 j
)erty Owners Mailing Address
Anne Marie Goodale, Esq.
Twomey, Lathsm, Shea & Kelley, LLP
33 West Second Street
P.O. Box 398
Rlverhead, New York 11901
91
IVlongage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./AssiL
Spec./Add.
TO'['. M'IG. TAX
Dual 'l'own~ Dual County
Held for Apportionment _.
Transfer Tax
Mansion Tax
The property covered by this mofigage i5 or
will be improved by a one or two thmily
dwelling only.
YES__or NO
If NO, see appropriate tax clause on page #
~ofthis instrument.
Cotranunity Preservation Fund
Consideratioq Arnot, nt $_ ~=___._
CPF Tax Due $ -0-
Improved ~
Vacant Land X
TD
TI)
I s J Title Company Information
Co. Name
[Title tt
Suffolk County Recording & Endorsement Page
'INs page lbm~q pan of the at 'tached Quitclaim Deed
(SPECII:Y TYPE OF INSq'RUMENT )
ERNEST SCftNEIDER~ as Survivinq Trustee
of the Jean Schneider Revocable Trust
TO
Trustees of the Irrevocable Trust created
under Articles Fourth and Sixth of The
Thc premises herein is situated in
· SUFFOLKCOUNIY. NEW' YORI,2
In the Tovaiship of Scuthold
In the VILI.AGE
or IIAMI,ET of Southold
Jean Schneider Revocable Trust Aqreement, dated Feb. 10, 2000
I~)XES 5 THRU 9 NIUST BE 'IA'PUD OR I)RINrFED I N BlaXCK INK ONLY PRIOR TO RECORDING OR FII,[NG.
made by:
(OVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 00-40445
District:
1000
Deed Amount:
Recorded
At:
LIBER:
PAGE:
Section: Block:
090.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COB $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert. Copies $0.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $0.00 NO
TRANSFER TAX NUMBER: 00-40445
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
06/05/2001
02:55:56 PM
D00012122
232
Lot:
005.000
Exempt
$5.OO NO
$5.00 NO
$5.00 NO
$15.00 NO
$0.00 NO
$72.00
C2. Date Deed Recorded I ~;i ,/ ,.[~' / (~: /
Month Day Year
C3. Book I '~ '¥ t; '~ '~ '~
'~ 1.3'.l /I .2(, .;'~ilC4. Pagel ~1 ~
PROPER~ INFORMATION I
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES :, ,~,,~~~. ~r~_
RP - 5217
RP-$217 Rev 3J97 '
1.Property 1015
Location STREET NUMBER
,CITY OR TOWN
2. Buyer I Schnei_~_-r
Name LAST NAME I COMPANY
Clark
Lakeside Drive
SIREET NAME
I I 1-19711
VILLAGE ZIP CODE
LAST NAME ! COMPANY
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address {at bottom of form)~1 Sch~Je~c~iL['
Address LAST NAME / COMPANY
1915 Lakeside Drive .North
STREET NUMBER AND STREET NAME
FIRST NAME
CITY OR TOWN
4. Indicate the number of Assessment ~
Roll parcels transferred on the deed I , , I I # of Parcels OR Part of a Parcel
5. Deed
PropertyI I xl I ORI .5.7 I
Size FRONT FEET DEPTH I I IACRES~
I B~nest
FIRST NAME
6. Sa.er I Scb_n_ei~ler
STATE
11971
ZIP CODE
Name ' LAST NAME / COMPANY
I I
LAST NAME / COMPANY FIRST NAME
(Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer [],
4(:, Parcel Approved for Subdivision with Map Provided []
Ernest, as Survivinq Trustee
FIRST NAME
7. Check the box below which most accurately describes the use of the property et the time of sale:
Check:~the ~xes below es they apply:
Community Service
Industrial
Public Service
Forest
~" B 2 or 3 F~mily Residential
.... C Residentia~Vacant Land
D Non-Restntial Vacant Land
I SALE INFORIV~IONI
11.' Sale Coatract Data I
8. Ownership Type is Condominium []
9. New Construction on Vacant Land [] ,, .' ;,'* :'
10A. ProperLy Located within an Agricultural District [] ....
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
15. Check one or more of these conditions as applicable to transfer:
Sale BeWveen Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending institution
Deed Type not Warranty or Bargain and Sae'(Speci~ Below)~':;~:~,~
Sale 'of Fractional or Less than Fee Interest (Specify Below)
Significant Change in ProperW Between Taxable Status ~6~!_le
Sale of Business is Included in Sale Price '%'
Other Unusual Factors Affecting Sale Price (Speci~ Below): ..~*
None
No Consideratio~
12. Date of Sale / Transfer
Agricultural
Commercial
Apartment
Entertainment / Amusement
/none/
Month Day Year
t~ / IL,, / ~';'O I
Month Day Year
A
B
C
D
E
F
G
H
I
J
13. Full Sale Price I , , , , , , , 0, 0,0 , 0 I
·
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
morcgages or other obligations.) Please round to the nearest whole dollar amount.
14. Indicate the value of personal I ~ ~ ~ t I 0 ~ 0 t 0 I 0 I
property included in the sale ~ ~ ·
ASSESSMENT INFORMATION- Data should reflect the latest Final Assessrnent, ROll and Tax Bill
16. Year of Assessment Roll from I 9~/0~ 17. Total Assessed Value [of all parcels in transfer) I
which information taken
2,0,01
1
18. Property Class I ~, /, I I-I I 19. School District Name I SOUtno].d I
20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s))
I1000-09- 00''04- 00-005- 000 I I
I I
!
I certify that ali of the items of information entered on this form are true and correct (to the best of my knowledge and belleO and I understand that the maldag :'
of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false'illstruments. ,~ ',
:, ,,/,~dF i - /~ BUYER ~ BUYER'S ATrORNEY
: IL( c~> C<x~_ale I .N~me ~a~ie
~/~// BUYER S~tUR~ ~AYE ~ ~ST NAME F~RST NAME
~'~r~est Schneider and Darice Clark
1'015 I Lakeside Drive North
STREET NUMBER STREET NAME (AFTER SALE)
CITY OR TOWN
SELLER
,NY
I 11971
STATE ZIP CODE
631 I 727-2180
AREA CODE TELEPHONE NUMBER
CITY/TOWN ASSESSOR
COPY