Loading...
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