HomeMy WebLinkAboutL 12583 P 770SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,~mher of Pages: 3
Receipt N,,~her : 09-0031806
TRANSFER TAX NUMBER: 08-18070
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
053.00 O4.0O
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm.Pres
Fees Paid
TRANSFER TAX NUMBER:
08-18070
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
03/25/2009
11:32:23 AM
D00012583
770
Lot:
021. 000
Exempt
$20.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$170.00
RECORDED
2009 Mar :.75 11:32:23' fin
JUDITH A. PASCALE
Numbcr of pages CLERK OF
TOI~RENS SUFFOLK C:01.1HTY
· L D000t2583
P 7?0
Serial # DT~ 08-18070
Ccrlifica[c #
D~d / Mortgage Ins~umcnt D~J / Mortgage T= Stump R~ordh~g ] Filin~ S ~nps
l'a~m / Filing Fcc ~. ~ Mon~ag~ Amt.
Handling 1. B~ic Tax
~-584 ~'~ 2. Addition~ Ttux
Notation !Sub Tolal '
EA-5217 (County) ~/ Sub To~I S~./Assit.
EA-5217 (S~tc) · ~ S~./Add. ~/.
~~ ' ~m prope~y covered by this morlgagc is or
Reg. Copy will b¢ improved by a ouc or ~wo family
Sub To~ dwelling only.
If NO, sec appropriate ~x clause o ~ p~e ti
5 I Real I'ropcrly Tax Service Agency Vcrificatioa 6; Title Company Infomhatil ,n
iooo os oo o oo o21ooo
~09005764 E'T/ ~
Tidc
Numar
0
GEOFFREY' J. O~CO~OR~ ESQ. 'l
46 ~a~n Streee~{ Cash~ Check Charge
Southampton, ~Y ~1968 Payer same as R & R
(or if diffcrcnt~
NAME:
ADDRESS:
RECORD & RETURN TO
Suffolk County Recording & Endorsement Page
~ This Forms of thc attached Deed
page
. part made by:
(SPECIFY TYPE OF INSTRUMENT)
LAUREL PHEL~ and ~U~ ~IH, Co-Trustees ~eprcmis~ herein is situated in
SUFFOLK COU~Y, NEW YORK. :
TO In ~cTow~of Southold
Laurel Phelan, Trustee
THE D~ER/BARTH REVOCABLE F~ILY TRUST In'~c VILLAGE
or H~LET of
BOXES 5 TI IRU 9 MUST BE TYPED OR PROD ~ BLACK INK ONLY PRIOR TO ~COI~ING OR FILING.
Form g002 (9/99) - 20M -- Bargain and Sul¢ Deed, wilh Covenants againsl Grantor's AcLs~lndividual or Corporation. (single sheet)
THIS INDENTURE, made the I~L ~ day of ~ II,..r t.~ 2009 ~
BETWEEN
LAUREL PHELAN, residing at 17 Thee Lane, Huntington, New York, 11743, and
MAURA BARTH DWYER, residing at 90 Cuba Hill Road, Greenlawn, New York 11740
as Surviving Co-Trustees of the Trust under Will of John F. ("Jack") Dwyer
a/k/a Jack Dwyer and John Barth dated November 18, 1999 as/to a one-half (1/2)
interest as Tenant in Common
pa~yofthefirstpart, and
LAUREL PHELAN, residing at 17 Thea Lane, Huntington, New York 11743,
TRUSTEE of THE DWYER/BARTH REVOCABLE FAMILY TRUST dated June 15, 2008
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 grani and release unto the party of the second pall the heirs or successors and
assigns of the party of the second part forever,
ALL that certain plot. piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and
being
at Arshamonaque, Town of Southold, County of Suffolk and State of New York, known
and designated as Lot 45 on a certain map entitled "Amended Map A of Peconic Bay Estates", and
filed in the Office of the Clerk of the County of Suffolk on May 19, 1933, as Map No. 1124, which
said lot is bounded and described as follows:
BEGINNING at a point on the Easterly side of Peconic Bay Boulevard where said Boulevard is
intersected by the Northerly side of a Right of Way leading to Pipes Cove;
RUNNING THENCE along the Easterly side of Peconic Bay Boulevard North 61 degrees 11
minutes 30 seconds West a distance of 56.93 feet to the Southerly side of Lot 44 as shown on said
Map;
THENCE North 59 degrees 48 minutes 30 seconds East a distance of 230 feet to the highwater line
of Pipes Cove;
THENCE along the highwater line of Pipes Cove a distance of 70 feet to the Northerly side of said
Right of Way;
THENCE along the Northerly side of said Right of Way, South 66 degrees 09 minutes West a
distance of 190 feet to the point or place of BEGINNING.
BEING AND iNTENDED TO BE the same premises conveyed to Alberta Dwyer, Laurel Phelan
and Maura Barth Dwyer, as Co-Trustees of the Trust under Will of John F. ("Jack") Dwyer a/k/a
Jack Dwyer and John Barth dated November 18, 1999, by Laurel Phelan and Maura Berth D~vyer,
Co-Executrices under the Last Will and Testament of John F.("Jack") Dwyer a/k/a Jack Dwyer and
John Barth dated November 18, 1999, by Deed dated November 15, 2002, and recorded in the
Office of the Clerk of the County of Suffolk on December 30, 2002 in Liber 12227 at page 493.
Alberta Dwyer died October 1, 2007, Nassau County Surrogate's Court File No. 348769.
TOGETHER with all right, title and i.terest, if uny. 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 righls ot'lhe party of the first part in and Io said premises: TO H AVE AN D TO HOLD the premises herein
granted unto ihe party of the second part. the heirs or successors and assigns of the party of the second peri forever.
AND the party o1' the first part covenants that the party ol' the firsl part has not done or suffered anything whereby
the said premises have been encumber'ed 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 parly of Ibc
first par( will receive the consideration for this conveyance and will hold the right to receive such consider-
ation as a trust fund to be applied first for the purpose of paying the cost of the 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 eonslrued as it' it read "parties" whenever the sense of this indenlure so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the clay~nd year lirst above
Maura Barth D~er
Acknowledgement taken in New York State
State of New York, County of ~assau ~z~(k ,
$s:
On the '~ day of ~.~O~6['~, in the year 2009, before me,
the undersi~ined, personally, appoared
Laurel Phelan and Maura Barth Dwyer
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they execute~ the same in his/her/their
capacity(les), and that by his/h~eir signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the ind v dua is) acted, executed the ~nstrument.
tary Public, State of eN~York
No. 52-5029888
Qualified in Suffolk County.~
My Commission Expires July 5,
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, County of
, ss:
On the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Acknowledgement taken In New York State
State of New York, County of
, ss:
On the day of , in the year
the undersigned, personally appeared
before me,
personally known to me or proved to me on the basis of
satisfactory 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/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement taken outside New York State
* State of , County of
* (or insert District of Columbia, Territory, Possession or
Foreign Country)
On the day of , in the year
the undersigned, personally appeared
before me,
personally known to me or proved to me on the basis of
satisfactory 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/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
Title No.:
LAUREL PHELAN and MAURA BARTH DWYER,
Surviving Co-Trustees
TO
LAUREL PHELAN, Trustee of the
Dwyer/Barth Revocable Family Trust
Distributed by I
Chicago Title Insurance Company
SECTION 053.00
BLOCK 04.00
LOT 021.000
COUNTY OR TOWN Southold
RETURN BY MAILTO:
GEOFFREY J. O'CONNOR, ESQ.
46 Main Street
Southampton, NY 11968
Zip No.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY USE ONLY
! t ~ -~ c~ ~ o I REAL PROPERTY TRANSFER REPORT
C1. SWIS Code I--t', ( 1~,,~ ,g~ I O 1[ I I
. STATE OF NEW YORK
I C2' Date Oeecl Re¢°rded ~ I ~ STAI~ BOARD OF R~AL PROPERTY SERVICES
J MO~h ~ay Yl~lr ~ I I~-11~111 . ,:n17
7"/ nr
1. pmpan~ 1825 I Bayshore Road
[ Oreenpor t/Southold
z.h~ [ The D~yer/Barth Revocable Family Trust [dated June 15. 2008
I I
I. Tax Indite wh.m f~.~ Tax ams
milles if ~r than b~r
I 17 Them Lane I ~untin~ton I N~ I 11743
4. Indicate the number of Aseesement
flMI parcels t~analewed on the deed
~'] [Only if Putt d a Pumd) Check Se tbeV StUdy:
I g ~ PBr~Is ~ PeK ~. Pumel ~ Planning ~ ~h Su~i~ion ~ori~ Exi~ ~
~ S~M~ ~al was ~ui~ ~r Tm~r ~
~ ~ ~ ~r ~kisi~ w~h Map ~ ~
.1
3 xI
Trust under I~ill of John F. f"Jack"l l~.er
I
7. Check the box bebw whk:h most Bccurataly dsecrEb# the use of the propm~ it the time of tnb:
iOne Family Residm~tial
2 or 3 Family Residential
Residential Vacant Land
DII Non-Residential Vacant Land
SALE INFORMATION I
11. Sale Coat,act Date N/A
Agr~ultural I [] Community Sewice
Commercial J 1~1 industrial
Apartment K~ Public Service
EntmtainmentlAmusement L] ] Fores!
I
I / /
12. Date of Sale I Transfer
I OS/oq /.gnnql
8. Ownership Type is Condominium U
g. New Construction on Vacant Land []
F
13. Full SMa Pri~e I , 0, 0 , 0 I
This payment may pa in the form of cash, other property or goods, or the assumption of
14. IndlMte the value d ps,east
pmpmW Included In th, .Se ~ ~ ,
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
lg, Ytnl of Astn-.zmM4 ~ fTOm
which iofannation taken
Significam Change in Property Between Taxable Status and Sale Dales
Sale of Business is Included in Sale P~ice
Other Unusual Factors Affecting Sale Price ISpecify Below)
None
Trust Distribution
, I
la Property CleM [ 2. 1. (~'1 i 1S. SchoolOlsll~'tNlme I ~.r~n.nflrr
[ 1000-053.00-04.00-021.000 J I
I
CERTIFICATION I
] cerlJr)' thai sill Ed' Ihe JlL'm~ (Il'
BUYER
~'/La~rUW~G~en~an, Trustee
17 I Them Lane
Huntington [ NY ] 11743
SELLER
Raura Barth IAeyer / Laurel Phelan Co-Trustees
BUYER'S ATTORNEY
O'Connor I Geoffrey
631 I 287-4567
NEW YORK STATE
COPY