HomeMy WebLinkAboutL 12608 P 283SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
~,mher of Pages: 3
Receipt ~,mher : 09-0138729
TRANSFER TAX NUMBER: 09-10218
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
019.00 01.00
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:
09-10218
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/02/2009
03:17:19 PM
D00012608
283
Lot:
008.004
Exempt
$20.00 NO
$15,00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$220.00
Please be advised this document will be
ia
Number of pages
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling ~ 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
te-'n I
5. 00
15. 00
Affidavit
Certified Copy
NYS Surcharge
Other
~ublic record. Remove Social Security Number(s) prior to recording.
Deed / Mortgage Tax Stamp
Sub Total
Sub Total
Grand Total
RECORDED
2009 Dec 02 03:17:19 PM
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012608
P 283
DT~ 09-10218
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointm~[~:.~z::z
Transfer Tax
Mansion Tax
The property covered by this mortgage 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 ins?]~/?n)/0 ~
I
41 Dist.100{
Real Property
Tax Service
Agency
Verification
09028642 looo o19oo oloo oosoo4
Community Preservation Fund
Consideration Amount ',
CPF Tax Due
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
TD
MARCIA Z. HEFTER, ESQ.
ESSEKS, HEFTER & ANGEL, LLP
108 EAST MAIN STREET
P.O. BOX 279
RIVERHEAD, NY 11901
TD
TD
Title ' Information
Co. Name N/A
Tide #
Suffolk County Recording & Endorsement Page
This page forms part of the attached
FREDERICK LLOYD TERRY
DEED
(SPECIFY TYPE OF INSTRUMENT)
made by:
Thepre~seshereinissituat~in
SUFFOLK COUNTZNEW YORK.
TO
FREDERICK TERRY REVOCABLE TRUST
AND ETHEL TERRY REVOCABLE TRUST
In the Township of
In the VILLAGE
or HAMLET of
SOUTHOLD
ORIENT
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
CO. NSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 12th day of November, 2009,
BETVVEEN
FREDERICK LLOYD TERRY residing at 35870 Main Road, Orient, New York 11957
party of the first part, and
FREDERICK TERRY, Trustee of the FREDERICK TERRY REVOCABLE TRUST dated November 12, 2009,
as to a 50% interest, and ETHEL TERRY, Trustee of the .E,,'D.HEL TERRY REVOCABLE TRUST, dated
November 12, 2009, as to a 50% interest, both having an address at 35870 Main. Road Orient New York
11957, as tenants in common,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten ($10.00) 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 the buildings and improvements thereon erected, situate, lying and
being at Orient, Town of Southold, County of Suffolk and State of New York, bounded northerly by Main Road (NYS
Route 25), westerly by lands now or formerly of Edward Latham, easterly by lands now or formerly of Koraleski and
Latham Brothers and southerly by Meadowland.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by the following deeds:
1) Deed dated January 22, 2002 and recorded in the Suffolk County Clerk's Office on February 13, 2002, in Liber
12168 at Page 960.
2) Deed dated July 25, 1996 and recorded in the Suffolk County Clerk's Office on July 31, 1996, in Liber 11785 at Page
057.
3) Deed dated December 15, 1995 and recorded in the Suffolk County Clerk's Office on December 18, 1995, in Liber
11754 at Page 678.
TOGETHER with all right, rifle 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.
AN D 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 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
construed as if it read "parties" when ever 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
Frederick Lloyd TeC'ry a/ida Frederick Terry
State of New York, County of Suffolk ss:
State of New York, County of
On the 12th day of November, in the year 2009
before me, the undersigned, personally appeared
FREDERICK LLOYD TERRY a/k/a FREDERICK TERRY
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
On the day of in the year
before me, the undersigned, personally appeared
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
they executed the same in their capacities, and that by their that he/she/they executed the same in his/her/their capacity(les),
signatures on the instrument, the individuals, or the person upon and that by his/her/their signature(s) on the instrument, the
behaJ~ of which the individuals acted, executed the instr~t.;../~ndividual(s), or the person upon behalf of which the individual(s)
// ., ~ ,~/A~,,I~.~ acted, executed the instrument.
(s~gnature and ~ ~f [ri~divi~o~a~rv~,c~'~..~t~n "~evnt~)~ (signature and office of individual taking acknowledgment)
No. 52-6a30970
Qualified in Suffolk County
Commission Expires July 31, 20'10
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
SS:
On the day of in the year
before me, the undersigned, personally appeared
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, and that such individual made such appearance before the undersigned in the
(insert the City or other political subdivision)
(and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
FREDERICK LLOYD TERRY
TO
FREDERICK TERRY REVOCABLE TRUST
and ETHEL TERRY REVOCABLE TRUST
SECTION: 019.00
BLOCK: 01.00
LOT: 008.004
TOWN: Southold
STREET ADDRESS
32210 Route 25, Orient
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
Distributed by
:nmonwealth
COMMONWEALTH LAND TITLE INSURANCE COMPANY
MARCIA Z. HEFTER, ESQ.
ESSEKS, HEFTER & ANGEL, LLP
108 EAST MAIN STREET
P.O. BOX 279
RIVERHEAD, NY 11901
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
I FOR COUNTY USE ONLY . I
C1. SWIS Code ~ I . REAL PROPERTY TRANSFER REPORT
~ I '~" STATE OF NEW YORK
C2. Date Deed Recorded STATE BOARD OF REAL PROPERTY SERVICES
, . . ' "obit Day Ye.r --' '--"-"' __RP - 5217
1. Pmperiv 322t0 I Route 25 I
I Southo[d I Orient I [t957 I
FAEDERICK TERRY, TRUSTEE OF THE FREDERICK TERRY REVOCABLE TRUST
ETHEL TERRY, TRUSTEE OF THE ETHEL TERRY IREVOCABLE TRUST
4. Indicate the number of Assessment
Roll Icmrcsfs transferred on the deed I , ,
3. Tax Indknte where future Tax Bills are to bo sent
BIIli.g if other than buwr address (at bottom et Iorm)
I
48. SubdMsion ~pro~si w~ R~qu[md for Tran~r
J OR I . 3.4 . 6 I 4C. Parcel ApFxoved for Subdivision with Map Provided
s. Se~ I TERRY I FR.EDER[CK LLOYD I
7. Check the box below whleh most accurately describes the uae of the pmpert~ al the time of sale:
2 or 3 Family Residential Commercial J I~l Industrial
Rosidonttal Vacant Land Apartment K]~I Public Bewlce
Non-Beg(dent(al Vacant Lend Entertainment ! Amusement ! -L~ Forest
I sA,; .FO.MA O. I
11. Sale Con~'Kt Date n/a I I
/ /
12. Date of Sale I Transfer
I Il / 12 / 2009 I
13. Full Sale PriceI . . 0. 0 . 0 I
(Full Sale Price is the total amount paid for the property including personal property.
This payment may bd in the form of cash, ether property or goods, or the assumption of
mortgages or et her obligations.) Please round to the neoreat wholo dollar emount.
14, Indicate the value d pmlOISBI I , 0 , 0 , 0 I
propmly Included In the ale ;I ~ ' ·
AS$ESSMEHT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
16. Year of Asseam.ant Roll bom I 08/091 17. Total A~e~e~d Vldue ID( ell parcels in transfer) I
Significant Change in PmpeAy Between Taxable Status end Bale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
,9 1,0,0I
, ½ , , ½ ,
,. Pro,..v -.. I1. 3~ Ol-I1 I lS.~odDintrfotName I Oyster Ponds
20. Tax Map Memifiorls) f Roll ktgnSSgbd (E mm than four, attach abm with additforml IdenSBe~fo))
I t000 - 0tS.00 - 0t.00 - 008.004 J I
I J I I
I CERTIFICATION I
BUYER
Fre~arzc~. ~erry, Trustee
I 1t/12/09
DATE
35870 [ Hain Road
Orient [ NY [ 11957
SELLER
I tl/12/09
BUYER'S ATTORNEY
Hefcer [ Harcta Z.
631 I 369-1700
I NEW YORK STATE
COPY