HomeMy WebLinkAboutL 12603 P 771SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 4
Receipt N,,mher : 09-0121347
TRANSFER TAX NUMBER: 09-06695
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
063.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 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:
09-06695
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
10/21/2009
02:32:34 PM
D00012603
771
Lot:
015.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$225.00
Number of pages
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed. Mortgage Instrument
RECORDED
2009 Oct 21 02:32:34 PM
Judith ~. Pa~cal~
CLERK OF
SUFFOLK COUNTY
L D00012605
p 771
DT# 09-06695
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
FEES
Page / Filing Fee
Handling
TP-584
'>'0. 00
Notation
EA-5217 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Sub Total
5. 00 i
Reg. Copy Sub Total
Other /I~- Grand Total
4 Dist,'i[~[Sectlon('~,~[ IB~ockO~C~
Real
Property
Tax Service
Agency
Verification
09024666 ~.ooo oe3o~ oxoo o~5ooo
Satisfaction/Discharges/Release List Property Owners Mailing, Address
RECORD & RETURN TO:
,TWOMEY, LATHAM, SHEA,
KELLEY, DUBIN & QUARTARARO, LLP
33 WEST SECOND STREET
POST OFFICE BOX 9398
RIVERI"tEAD, NY 11901-9398
8
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec. / Assit.
or
Spec. / Add.
TOT. MTG TAX
Dual Town __ Dual County __
Held for Appointment ("Z
Transfer Tax
Mansion Tax
The property covered by this motgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page #_ of this instrument.
Community Preservation Fund
'Con siderqt i~n A'm,o u n t $. -0-
CPF Tax Due
Improved ~
Vacant Land
TD
TD
ATTN:
JAY P. QUARTARARO
Co. Name
Title #
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms pm't of the attached 0Xgi
(SPECIFY TYPE OF INSTRUMENT)
The preinisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of
:nade by:
.~. ?'3~D,'~_ .'~1'~. ' C_~ .~fV~&XI'-"~'YO_% _~fff~d'~in the VILLAGE
-~,e~ l~. 't~k~t~ ~. ~[C~"¥¥'~kJ. ~'~q_~--'i~(~'t~'¢r HAMLET of /~l.~)~k-~[~_~
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK iNK ONLY PRIOR TO RECORDING OR FILING.
NO CONSIDERATION
TAX MAP
DESIGNATION
District
1000
Section
063.01
Block
01.00
Lot(s)
015.000
QUITCLAIM DEED
This Indenture, made the ~ day of
Thousand and Nine,
BETWEEN
Two
JOHN D. ERRICO and ANGELA R. ERRICO, his wife,, both
residing at 2555 Youngs Avenue, Bldg #3, Southold, New
York 11971, party of the first part, and
THE JOHN D. ERRICO IRREVOCABLE TRUST, under agreement
dated~~__, 2009, Justin Nunemaker, residing
lat ~gO~v.,t'~ll IZ~6;¢4,1~R3 9~ I(qll , as Trustee;
and THE ANGELA R. ERRICO IRREVOCABLE TRUST, under
agreement dated ~2~f~ , 2009, Justin Nunemaker,
residing at ~O ~+~11~/ 6o~+~1~: ~Y {Iq71 , as
Trustee; to each a one-half interest in the premises;
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 ?f.the
second part, the heirs or successors and assigns Qf 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 part of a Condominium in the Town of
Southold, County of Suffolk and State of New York known
and designated a unit No. 3E in Building 3 together with
a 1/45% undivided interest in the common elements of the
ICondominium hereinafter described as same is defined in
the Declaration of Condominium hereinafter referred to.
The real property above described is a unit shown~g~ the
plans of Condominium prepared and certified by Yg99g and
Surveyors and filed in the office of the Cler~ qf the
County of Suffolk on the 29th day of May, 1985 ~s Map
no. 115, and refiled on the 10th day of June, 1985,
idefined in the Declaration of Condominium entitled,
Founders Village Condominium I made by Lizda Realty,
Ltd., under Article 9B of the New York Real Property Law
dated May 20, 1985 and recorded in the Office of the
Clerk of the County of Suffolk on the 3rd day of June,
1985, in Liber 9801 of conveyances at page 369 covering
the property therein described. The land area of the
property is described as follows:
BEGINNING at a point on the westerly side of .Railroad
Avenue, 963.39 feet southerly from the southeasterly end
of a curve connecting to Middle Road, County Ro~d 48,
said point being the southeasterly corner of. l~d of
Charnews and the northeasterly corner of the .pr~ises
herein described; from said point of beginning; ~.
RUNNING THENCE along said westerly line of Railroad
Avenue, two courses:
1. South 8 degrees 35 minutes 30 seconds East, 60.70
feet;
2. THENCE South 13 degrees 53 minutes 40 seconds East,
298.50 feet to the other land of Founders Village;
THENCE along said other land the following seven (7)
courses and distances:
1. South 76 degrees 06 minutes
feet;
2. South 25 degrees 06 minutes
feet;
3. North 64 degrees 53 minutes
feet;
4. South 84 degrees 21 minutes
feet;
5. South 68 degrees 06 minutes
feet;
6. South 14 degrees 53 minutes
feet;
7. South 75 degrees 06 minutes
feet to land now
20 seconds
20 seconds
40 seconds
12 seconds
West~ 270.00
es ,!i '50 O0
~est~ 75 O0
West, 310 40
20 seconds West, 210
40 seconds East, 30
20 seconds West, 180
of formerly of Charles Witkowski;
00
00
00
THENCE North 12 degrees 29 minutes 30 seconds"West,
along the last mentioned land, 320.00 feet to land. now
or formerly of Daniel Charnews; ~ '~
THENCE along the last mentioned land the following two
(2) courses and distances; ~.
1. North 70 degrees 05 minutes 00 seconds East, 487.72
feet;
2. North 76 degrees 22 minutes 20 seconds East, 567.10
feet to the westerly side of Railroad Avenue at the
point or place of BEGINNING.
BEING A~D INTENDED TO BE the same premises conveyed to
the Grantor by Deed dated September 8, 1994 and recorded
in the Suffolk County Clerk's Office on September 14,
1994 in Liber 11694 page 042, the Grantor being ~he ~same
person described as the Grantee in said Deed.
Together with all right, title and interest, if ~ny, of
the party of the first part in and to any stree~ 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 ~h~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, i?~
And the party of the first part, in complianc~/'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
Page 2 of 3 Pages
sa~e 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.
PRESENCEOF: ' ' l)'
JOHN D. ERRICO
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss.:
On the /E~ day of~ n~ in the year 2009 before
me, the undersigned, personally appeared JOHN D. w. RRICO, 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 same in his
capacity, and that by his signature on the instrument, the
individual, or the person upon behalf of which the ind'~vidual
acted, executed the instrument.
Notary Public
Claire L. Glew
Notary Public, State of New York
No. 01GL4879505
Qualified in Suffolk County
Commission Expires Oec. 8.
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss.:
On the /~ day of
~ ' in the year 2009 before
me, the undersigned, personally appeared ANOELA R. ERRICO,
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 she executed the same
in her capacity, and that by her signature on the instrument, the
individual, or the person upon behalf of which the individual
acted, executed the instrument.
Notary Public, Stats of New York
No. 01GL4879505
Qualified in Suffolk County
Commission Expires Dec. 8. ~ Notary Public
QUITCLAIM DEED
JOHN D. ERRICO and
ANGELA R. ERRICO
TO
THE JOHN D. ERRICO IRREVOCABLE
TRUST and THE ANGELA R. ERRICO
IRREVOCABLE TRUST
to each a one-half interest
DISTRICT: 1000
SECTION: 063.01
BLOCK: 01.00
LOT: 015.000
COUNTY OR TOWN: Southold
TAX BILLING ADDRESS: 2555 Youngs Ave.
Southold
RETURN BY MAIL TO:
JAY P. QUARTARARO, ESQ.
Twomey, Latham, Shea, '~lley,
Dubin & Quartararo, LLP
P.O. Box 9398
Riverhead, New York 11901-9398
Page 3 of 3 Pages
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
INSTRUCTIONS: http:l/www.orp$.state.ny.ua or PHONE (518) 474-6450
IFOR COUNTY USE ONLY --
Cl. SWIS Code ~ [ . _'~ . REAL PROPERTY TRANSFER REPORT
I
STATE OF NEW YORK
C2 O,te Deed Recorded I ~(~/ ,~/../ /
I c,..-
I PRO. . .FOR T O. I
Bating If other than bwer addrsm (et bottom of fon~) I '~
~ I Ixl Io.I .... (~.\ ~1
,&. [] One Family Residential
S ~ 2 or 3 Family Residential
C [~ Ro.idontial Vacant Land
D U Non-Re=;dential Vacant Land
SALE INFORMATION ]
11. Sale Contract Date
12. Dateofaale I TranMer
(Only if Prat M e PamM) Cheek as they ~pply:
4~. Planning Board with Subdivision Autffedty Exists []
4B. Subdivision Approval was Required ~x Transfer []
4C. Paine1 Ap~'ovod fix Subdimsion with Map Provided []
B
C
D
E
F
Sale Between Related Companies or Pannem in Business
One of the Buyers is al~o a Softer
B~yer or Seller is Government Ag~cy or Landing Inctltutlon
Deed Type net Wa~anty or Bargain and Sale ISpeci~f SUlow)
Safe of Fractional or Le~ than Fee Interest (Specify BctOWl
Significant Change in Property Between T~xable Status and Sale Dates
Other Unusual Factors Affecting Sale Price {Specify Below)
13. Full Sell PHge I ....... /'~ , 0 , 0 I
(Full Sale Price Is the total amount paid for tho property including personal property. I
This payment may be in the form of cash. other property of good,, or the assumption of j
me.gages er ether obligations.) Plea~ round to the nearest whole dollar amount.
14. Indicate the value of pae.~)nal I . . , . . ~ . 0 , 0 I
property Included In the sale ! ~1 ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax'Sill
16. Year of Asses.merit Roll from I ~.~ I 17. TotM ~ Value (M III pa~ela In ~eWl I
whlcJt Ir~atlon taben -- ·
I
I I I I
I CERTIFICATION I
[ ~rlE)' lYmt ail M' the Jtvm.~ ef Infornmdon entorM on this f'Oml are true aM an"f~,~t (to the heal o~' my Immdedge a~d helie~ and I umler,.a, und that the nmldaR
of any wailful fal~. slatemetll of nmtefial fact her~n will subject me to the mm'biota o~ the aerial law n, lafl*~r to the making and flllnR of' faL~ ittqrumentq.
BUYER BUYER'S ATrORNEY
I NEW YORK STATE
COPY