Loading...
HomeMy WebLinkAboutL 12606 P 447SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt N~,mBer : 09-0131573 TRANSFER TAX NUMBER: 09-08810 District: 1000 Deed Amount: Recorded: At: 11/16/2009 03:08:38 PM LIBER: D00012606 PAGE: 447 Section: Block: Lot: 062.00 03.00 034.000 EXAMINED AND CHARGED AS FOLLOWS $20O,OO0.0O Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO COE $5.00 NO EA-CTY $5.00 NO TP-584 $5.00 NO Cert. Copies $0.00 NO Transfer tax $800.00 NO TRANSFER TAX NUMBER: 09-08810 Exempt Handling $20.00 NO NYS SRCHG $15.00 NO EA-STATE $125.00 NO Notation $0.00 NO RPT $30.00 NO Comm. Pres $1,000.00 NO Fees Paid $2,025.00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECOROEO 2009 Nov 16 05:08:38 PM Judith A. Pascale CLERK OF D00012~3~,---~---~_~ P 44? ~T~ 09-08810 Deed/Mortgagelnstrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps 3 I FEES Page/Filing Fee Handling 5. 00 TP-S84 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. ~f~-"~ ~'~ Comm, of Ed. S, 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Rea Tap Vel SubTotal Sub Total Grand Total 1000 06200 0300 034000 034.000 6 Satisfactions/Discharges/Releases List PropertyOwn~-M§iling Address RECORD & RETURN TO: Jay P. Quartararo, Esq. Twomey Latham Shea Dubin & Quartararo, LLP 33 West Second Street PO Box 9398 Riverhead, NY 11901-9398 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcou ntyny.gov/cler k 8 C7o. !ame Tit e # 5 Mortgage Amt. 1. Basic Tax 2. Additional Tax SubTotal Spec./Assit or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointmentf:~ Transfer Tax (~)V ~' Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO I~a~eO'~se2 app~r;~i~it/int~ltXruClf~nS~] °n/ ~, Com m unity Preservation/u~n~/~~)7 Consideration Amount $ ~0 CPF Tax Due $ 1,0 00 Improved X Vacant Land TO TD Title Company Information Suffolk County Recording & Endorsement Page This page forms part. of the attached BARGAIN ANDSALE DEED by: JOANNE K. SCHELIN ,asSurviving Tenant by the Entirety TO ROY A. SCHELIN. JR. (a 93.9% interest) (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In theTOWN of Southold In the VILLAGE or HAMLETof Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. made (over) TAX MAP DESIGNATION District 1000 Section 062.00 Block 03.00 Lot 034.000 Form NY 005--Bargain and Sale Deed, with Covenant against Grantor's Acts Individual or Corporation. (single sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY This Indenture, made the 28th day of October, Two Thousand and Nine, BETWEEN JOANNE K. SCHELIN, as surviving Tenant by the Entirety, residing at 385 Locust Lane, Southold, NY 11971, party of the first part, and ROY A. SCHELIN, JR., residing at 385 Locust Southold, NY 11971, as to a 93.9% interest; party of the second part, Lane, 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, ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Southold, Town of Southold, County of Suffolk, State of New York SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF BEING AND INTENDED TO BE the same premises conveyed to the Grantor herein by Deed dated January 31, 1967 and recorded in the Suffolk County Clerk's Office in Liber 6120 page 506; and Deed dated January 26, 1967 and recorded in the Suffolk County Clerk's Office on March 1, 1967 in Liber 6120 page 509; and Deed dated February 8, 1967 and recorded in the Suffolk County Clerk's Office on March 1, 1967 in Liber 6120 page 512. Said Roy A. Schelin died a resident of Suffolk County, New York on November 26, 2008. SAID TRANSFER is subject to a Tenancy Agreement by and between the Grantor and Grantee dated October 28,2009. 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. 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 part 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. IN PRESENCE OF: ~JOANNE K. SCHELIN STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the 28th day of October in the year 2009 before me, the undersigned, personally appeared JOANNE K. $CHELIN, 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 o~ the individual acted, executed the instrument. JAY R QUARTARARO Notary Public, State of NY ~ V/ No. 02QU5055695 _ , ~, .',~/--' Qua{ified in Suffolk County /~ Notary PUD£1C Commission Expires Oct. 20, 29...././ BARGAIN AND SALE DEED DISTRICT: 1000 With covenants against SECTION: 062.40 Grantor' s Acts BLOCK: 03.00 JOANNE K. SCHELIN TO ROY A. SCHELIN, JR., AS to a 9~.,~'% in%erect LOT: 034.000 COUNTY OR TO~IN: Southold TAX BILLING ADDRESS: 385 Locust Lane Southold, NY 11971 RETURN BY MAIL TO: JAY P. QUARTARARO, ESQ. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901-9398 Page 2 of 2 Pages SCHEDULE A SCTM It 1000-062.00-03.00-034.000 PARCELI: BEGINNING at a point on the easterly line of Locust Lane (which point is marked by a monument and is formed by the intersection of said line with the southerly line of land formerly of Annie B.Fisher, and now of Lennertz, and the northerly line of the premises herein described (and which point is North 22 degrees 21 minutes 20 seconds West, a distance of 359.93 feet from the intersection of the easterly line of Locust Lane with the northerly line of L'Homnmedieu Lane); RUNNING THENCE North 63 degrees 13 minutes 10 seconds East partly along said land of Lennertz and partly along land now or formerly of Bart 170 feet; RUNNING THENCE South 22 degrees 21 minutes 20 seconds East 123.91 feet to land of Alice Louise Miller; RUNNING THENCE along said land of Alice Louise Miller, South 65 degrees 23 minutes 20 seconds West 169.63 feet to the easterly side of Locust Lane; RUNNING THENCE along the easterly side of Locust Lane,. North 22 degrees 21 minutes 20 seconds West, a distance of 117.47 feet to the point or place of BEGINNING. PARCEL2: BEGINNING at a point on the easterly line of Locust Lane (which point is South 22 degrees 21 minutes 20 seconds East a distance of 117.47 feet from land formerly of Annie B. Fisher and now of Lennertz) (and which point is the northwesterly corner of the premises herein described and the southwesterly corner of premises of Florence Jeannette Mulford); RUNNING THENCE North 65 degrees 23 minutes 20 seconds East along said land of Florence Jeannette Mulford 169.63 feet; RUNNING THENCE South 22 degrees 21 minutes 20 seconds East 10 feet; RUNNING THENCE along other land of Alice Louise Miller, South 65 degrees 23 minutes 20 seconds West a distance of 169.63 feet to the easterly side of Locust Lane; RUNNING THENCE along the easterly side of Locust Lane, North 22 degrees 21 minutes 20 seconds West, a distance of 10.0 feet to the point or place of beginning. PLEASE TYPE OR PRESS FIRMLY VVHEN WRITING ON FORM. ., iNSTRUCTIONS: http:l/www.orps.state.ny, us or PHONE (518) 474-6450 IFOR COUNTY USE ONLY I~ .---r f') ~ ~ ~ I ct. swls Code ~ ,J ,:"%J ~ ~ I ,~ REAL PROPERTY TRANSFER REPORT C2. Date Deed Recorded J It ,/~('/ /~'~"J I I ~TI.~" STAI~ BOARD OF REAL PROPERTY SERVICEB c..., :' ,q.H,-/,I RP-5217 3, T~x IndJcuta what future Tax Bills are te pa sene Deed , , '/ I e of Parcels OR I~1 Part of a Parcel Io.I . . .,5:'.BI II ?71 (Oak/ff Furt of a Fumel) Ched( es they alqdln 4A. Planning Board with Subdivision Authority Exit 4a. Subdivbion Approval was Required for Transfer 4C. Fomel ~1~o~:1 for Subdh~i~ wkh Map ~l I 7. C~eca We box below which most acemately de~edhes the u~e of the property at the time of ~afo: A ~"One Family Residential S I~1 2 or 3 Family Residential C I~1 Residential Vacant Land DI I Non. Residential Vacant Land SALE INFORMATION I 11. Sale Commct Dm 12. Dm of Sale I Transder Commercial Apartment Entertainment / Amusement Community Service Industrial Public Sawice Forest ASSESSMENT INFORMATION - Data should refl~t the late~ Final Assessment Roll and Tax Bill Bi Ownership Type is Condominium [] 9. New Construction on Vacant Land [] i ' i ' ' , ' I 1104)0-O/~2, c)o-d3,~o-D3M'c)c)d i I J I I I J I CERTIFICATION I BUYER ~/~,, ~.c ,~ I/~f I SE~R BUYER'S ATTORNEY I NEW YORK STATE COPY