HomeMy WebLinkAboutL 12351 P 989NO'
CONSZDERA~
Sectlon
088.00
Block
05.00
Lot
066.000
AZg!--.e~sd.mIN.YB.T.U.F~n~1007 ~r~e~. ~-':
C~ULT Y~R ~ER BE~ S~NI~I8 ~S~UME~- ~ INS~M~T ~H~ BE ~ED BY ~ ~LY
~O~
THIS INDENTURE. m~c on Oc~o~ ~9, 2004
BETWEEN
~O~ N. REIb~Y. rtsldin~ a~ 11~5
Way. SouChold. New York 11971
~nyof~e~pan.~d
~OAN ~. REI~¥ ~_nd ~AI~.S C. R~I~Y, ss
Co-Trustees o~ the Joan M. Reilly Revocable
Living Trust dated October 19. 2004. having
an address at 1195 Watersedge Way,
Southold, New York 11971
party of the second pan,
WITNESSETH. that the party ofthe first pan, in consideration of
lawru! money of the United
dollars,
by the party of the second pan. does hereby grant and relc~ unto the pmty of the second part, thc heirs or succ~sors
and assiipu of'the party ofthe second part forever,
ALL. that certain plot, piece or parcel of land. with the buildings and improvements thereon erected, situate, lying nnd
being in the
SEE ATTACIIED SCHEDULE A
SCHEDULE A
All that certain plot, piec~ or parcel of land with the bu~lclings and improvements thereon
erected, 'situate, lying nmi being at Bayview, near Southol'd, in the Town of Southold, County
of Suffolk and State. of New York, known and designated as lot number fifty-five (55) on a
certain map entitled, *Bay Haven at Southold, Suffolk County, New York*, surveyed December
10, 1958 by Otto M. Van Tuyl & Son, Licensed Surveyors, Greenport, Now York, · nnd filed
in the Office of the Clerk of the County of Suffolk un the 22nd day of Jnnuary, 1959 as Map
Number 2910, said lot being more particularly bounded and described according to said map ns
follows:
BEGINNING at a point on the southwesterly side of Watersedge Way at the point where the
division line of lots 54 and 55 intersect the southwesterly side of Watersedge Way;
RUNNING THENCE south 37 degrees 54 minutes 10 seconds west along the last mentioned
division line, 213.00 feet to the point where said division line intersects the ordinary high water
mark of Peconic Bay as shown on a survey rnnt~e by Van Tuyl & Son., dated May 3, 1965;
TI41:.NCE north 73 degrees 01 minutes 50 seconds west, along said tie line, 103.55 feet to land
now or formerly of M.D. Dickerson;
THENCE north 38 degrees 42 mimnt~__s 40 s~collds east, along said land now or formerly of
Dickerson, 150.00 feet to the division line of lots 53 and 56 on the aforesaid map;
THENCE along the last mentioned division line the followhlE two (2) courses and distances;
1. south 51 degrees 17 mlnt~t~ 20 seconds east, 14.50 feet;
2. north 38 degrees 42 minutes 40 seconds east, 100.23 feet to the southwesterly side of
Watersedge Way;
THENCE south 52 degrees 05 minutes 50 seconds east along the southwesterly side of
Watersedge Way, 78.68 feet to the point or place of BEGINNING.
SAID PREMISES being known as 1195 Watersedge Way, Southold, Now York 11971.
BEING AND INTENDED TO BE the same premises as convoyed to Grantor by Deed dated May
1, 1998 and recorded in thc Office of the Clerk of thc County of Suffolk on May 14, 1998 in Liber
11893 at Page 628.
TOt';ETHER with nil risht, title and interest, it'any, o£the pm'ty ofthe first part in and to any ~ and roads abutting
the abt~'e described premises to the center lines thereof'.
TO~ETIIER with the eppurtermnces and all the astnte and ril~hts of the party of the first part in and to s~id premises.
1'O HAVE A,~I} TO IIOLD the premises herein 16rsnted unto the party of the second part, the helm or successors and
assigns of the part)' oFthe second part Forever.
A~D thc party of*the first pnn covenams that [he party ol'the first ~ has not done or suffered anything wheraby the .,mid
premises have heen incumbered in any wa)' ~-hatever, except as n£oresnid.
AND the pm~y ot*thc first part, in compliance with Section 13 oFthe i.i~m i.~w. covermnts that the pafly of*the first part
will receive the considermion I'or this conveyance and v,'ill hold the right to rec~ve such consideration ns ,, u'ust fund to be
applied first for the purpose or' paying the cost of*the improvemenl nnd will apply the same first m the payment of the cost
of*the improvement bef*ore using any part ol'the tolal of'the same for any mher purpo~.
The word 'party" shall be construed as ii'it rend 'parties' whenever she sense o£this indenture so requires.
I~ WIT~I~$S Wli£KEOF, the party of*the first part has duly executed this deed the day and year first above written.
IN PRF.~I~C'E OF:
Stute of New York, County of Suf folk ss.:
On OcCober 19, 2004 before me, [hc un~li~
perso~lly app~aredJOAN M. REIT.LY
personally known to me or proved to me on the basis of satis-
factory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his~erltheir capa-
city(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or t~e person upon behalf of
which the individual(s) acted, executed the instrument.
ACKN~ 04JTBID~ NBW YO~K~I~
r ~T~ ~BUC, State M N~
S~te of ~ou~ M No. ~WES~~-:
. ~.1~ in S~Jk ~n~
On
~nully ~own m mu u~ pm~d ~ m~ on ~h~ ~& o[sad~
~Ktn~ ~Menc~ tn ~ ~ indi~id~Rs) wh~ ~s) is (~)
subs~b~ [o ~be within Jns~m~n[ and K~owleds~ m m~
~h~ ~ndJ~iduul(s), or [be Pe~, upon bcbeW of which thc
~nd~idual(s) ac~ed, cx~u[~d ~h~ ~ns~m~n[. and ~ha[ such
indi~id~ ma~ such a~ ~ ~ u~d iu
State of
County of
On
pe~onally appeared
before me, the undersigned,
the subscribing witness(es) io thc fon.-F,~ing instrument, with
whom I um personally acquainted, who, being by me duly
swum, did depose and sa)' thnt hdsbe/they reside(s) in tilt hf
pla~f ~rr~lde~'~ b b a eIW. Mdmle rke ~rer~ ami ~trt~f amber, if ~ay.
that he/she/they know(s)
to be the individual(s) described in and who executed the fore-
~ l~oin8 instnunent; that said subscribing wimess(es) wns (were)
present ;md saw said
execute the frame; and that said witness(cs) ut the same time
subscribed his/her/their uamc(s) as n witness(es) thereto.
(r'] IFM~ mmide New Ygmt -~,we i~'~ ci~ er pelid~l ~6di~M ~d
~r~e~rcmmr, ym. mAa, rpZ~cf~-~mmd~trfb, n And that said
subscribin~ witness(es) made such nppearnnce before the
undersil;ned in
Title No.
]Bet'gain anb ~(t ~)trb
%¥1TN C~Oql,'lr..'~ A .'~'1' AGAINST G I~N'TOX'S ACTS
SECTION 088.00
BLOCK 05.00
LOT 066. 000
COUNTY OR TOWN Suf ~olk
JOAN M. REILLY,
Watersedge Way,
11971
residing at 1195
Southold, New York
TO
JOAN M. REIT.LY and JAM~S C. REIT.LY,
as Co-Trustees of the Joan M. Rei11¥
Revocable T.iving Trust dated October
19, 2004
RETURN BY MAll. TO:
Ellen I. Weiss, Esq.
225 Old Country Road
Melville, New York 11747
~crini #
ccni~cmc #
· Deed I McnpsA ]nm'umenr ·
·Puge I Fillng Fee _ - .----=
5.~
J-if. tldlin8 --
TP-584 ~
Notation ~
~U~:52 17 (County) . ~
EA-5217 (State) _
Affidnvi~
Certified Copy
Reg. Copy
RECORDED
'2004 Oct 29 11:19:16
Edward P. Ro~aine
CL~R~ OF
~UFFOLK COUHT¥
L DO0012~,51
P969
f~T# 04-13597
. * _ __ Recordin=~Filins Stumps'
· Deed I Mortgage ~
FF..RS '"~-o~ofl~ase Amt.
Sub Tom|
Sub Tmni
1. Bn.qic Tax - ------
2. Additior~! Ta~ - - -
Sub Total ~
SpecJAssit.
Spec.. 1Add.
TOT. MTG. 'lAX ~
Dual Town Dual County ......
H.~id for Appointrnent~
Transfer ,pax
Mansion 'Pax
The pn)ix:rty covered by this mL')rt~,a~¢ is
or will be improved by a one or two
hmily dwelling only.
YES. or NO___
),~/' ~'"'" I If NO, see appropriate tux clause o.
Other Grand Told ~ 'r,,. I pose it ~. of dxis instrument.
]~)lsirlct -- :-- .
, !
Sntisfacti°ns/Dischnrtl es/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
,!
Thi~. pas¢ forms purl Of Ibc attachKI
Consideration Amount $
mu
CPF Tax Due $
hnproved
Vacant Land
TD
~"'~J-~,.~-'~, ~' ~'' ,,,-~'~ I
Suffolk 'Count~ Recordm~ & Endorse~nent Pa~e
(SPECIFY TYPE OF INSTRUMENT)
Tim promises' hcrciq is situnte.~, is~
SUFFOLK COUNTY. HEW YORK..
· In dm Towmship of _ .'
or HAML. ET of. ~~
I~:)XES 6 THRU 8 MUST Bp. TYPED OR 'PRINTED BI~CK INK ONLY PRIOR TO RECORDING OR: FILING.
' re:Kit by:
SUFFOLK COUHTY CLERK
RECORDS OFFICE
RECORDTNG PAGE
Type o£ Tnstrunent; DBEDS/DDD
HUmber o£ Pages.' 5
Receipt HUmber t 04-0119695
TRANSFER TAX NU~ER: 04-13597
District:
1000
Deed Anount,~
Recorded~
LIBER:
PAGE:
sect,ion ~ Block --
080.00 05,00
EXAMINED AND CHAROED A~ FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Page/Filing $15.00 NO Handling
COE $5,00 NO HY8 SRCHG
EA-CTY $5.00 NO BA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTH
Transfer tax $0.00 NO
Fees Paid
TRANSFER TAX N~MBER: 04-13597
IS A PART OF THB INSTRDMENT
THIS IS NOT A BILL
Edward P.Ramaine
Count,y Clerk, Suf£olk County
lo/29/2oo4
11z18~16 AM
D00012351
989
Lot, ~
066.000
$5.00
$15.00
$75.00
$o.oo
$0.00
$0.00
$155.00
NO
NO
I~L~-/-~t' I ¥1"~- UI1 t~Ml=~) I-INIVlLY VVHI:I~/ WHI I INL~ UN POHIV~
INSTRUCTIONS: http://www, orps.state.ny, us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
c,. sw,s cod, 9, 9,
Month Day Year
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERT~ SERVICES
RP - 5217
RP-$21? Re',' 5/97
PROPERTY INFORMATION
Location
STREET NAME J '
CiTY OR TOWN
VILLAGE
E[RST NAME
21P CODE
3- Tax
Billing
Addres~
LAST NAME / CUM PA/qY
Indicia where future Tax Biffs are to be sent
other than buyer address {at botlom of form)
LAST NAME / COMPANY
I
FIRST NAME
I , I
STATE
ZIP CODE
4. Indicate the number of Assessment
Roll parcels transferred on the deed
~ I I # of Parcels OR [~ Pa~ of a Parcel
{Only if Part of a Parcel) Check es they app~
4A. Planning Roard with Subdivision Authority Exists []
4B. Subdivision Approval was Required for Transfer []
4C. Pamel Approved for Subdivision with Map Provided []
5. Deed
erop,~ [ J X L
Size FRONT FEET DEPTH
Name LAsT NAME PAN¥ FIRST NAME
I I
LAST NA~.~.E, COMPANY FIR~' NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
B ~ 2 or 3 Family Residential Commercial Industrial
C ~ Residential Vacant Land Apactment Public Service
DJ I Non-Residential Vacant Land Entertainment ,I Amusement Forest
SALE INFORMATION I
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Pmperb/Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the properly is in an Agricultural District
1,5. Check one or more of these ~ondifions aa applicable to trarmfer:
11. Sale Contract Date
Monlh Day Yem
12. Data of Sale / Transfer
Month Day Ye~Jr
13. Full Sale ~ice I
(Full Sale Price is the tdtal amount paid for the prope~ including personal prope~.
This ps~ent may be in the form of cash, other properly or goods, or the assumption of
me,gages or other obligations.) Please round to the nearest whole dollar amount.
14. Indicate ~e value of pmnal
, , ..~0,~.
pm~ inciud~ in the ~le
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
Sale Between Relatives or Former Re)atives
,Sale Between Related Companies or Partners in Business
One of the Buyers is also e Salter
Buyer or Sailer is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Belowl
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
Year
of
Asses
t
Roll
from
I TM ~ J 17. Total Assessed Value {of all percale in trarmfet] I
which Information taken i
ZO. Tax Map Identifier(s) / Roll Identifier(s) {if more than four, attach sheet with additional identifier{e))
I I
CERTIFICATION I
I certify that all of the items of intbrmation entered on thgt form are true and correct (to th~ best of ray knowledge and belief) and I u~demtand that the making
of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and flung of false instruments.
BUYER BUYER'S ATTORNEY
FIRST NAME
NEW YORK STATE
COPY