Loading...
HomeMy WebLinkAboutL 12611 P 711SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~m~er of Pages: 4 Receipt ~m~er : 10-0000299 TRANSFER TAX NUMBER: 09-12959 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 062.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 0110412010 01:42:23 PM D00012611 711 Lot: 034. 000 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: 09-12959 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.oo $125.00 $0.00 $30.00 $0.00 $225.00 Exempt NO NO NO NO NO NO 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. RECORDED 2010 Jan 04 01:42:23 PM JUDITH A. PfiSCflLE CLERK OF SUFFOLK COUNT? L D00012611 P ?ll DT~ 09-12959 Deed/Mo~gagelnstrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps 31 FEES Page / Filing Fee Handling 5. 00 TP-584 Notation EA-$2 17 (County) EA-S217 (State) R.P.T.S.A. ~) ~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. O0 Other Sub Total Sub Total 10000074 zooo 06200 0300 034000 Real Property ~ Tax Service Agency Verification 6 Satisfac, 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/clerk Tit e # 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 ~ 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# ° f t his i n st r ul;Tc~),-// 6 Community Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 Improved Vacant Land TD TD TD Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached by: JOANNE K. SCHELIN QUITCLAIM DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO lntheTOWN of Southold ROY A. SCHELIN. JR. (a 3.05% interest) In the VILLAGE or HAMkETof Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) TAX MAP DES IGNATION District 1000 Section 062.00 Block 03.00 Lot 034.000 QUITCLAIM DEED This Indenture, made the 2nd day of January Two Thousand and Ten, 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 1220 Jasmine Lane, Southold, NY 11971, as to an additional 3.05% interest; 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 of the second part, the heirs or successors and assigns of 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 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 TR~/NSFER 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: NE K. SCHELIN L.S STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the day of January in the year 2010 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 ~~'instrume~nt' the individual, or the person upon behalfv~ .... ] ~n~ i~ividual acted, executed the instrument. JAY R QUARTARARO Notary Public, Stats of NY No, 02QU5055695 ualified in Suffolk County Commission Expires Oct. 20, 20 Notary Pub2 QUITCLAIM DEED DISTRICT: SECTION: .c/ JOANNE K. SCHELIN BLOCK: 03.00 TO ROY A. SCHELIN, JR., AS to a 3.05% interest LOT: 034.000 COUNTY OR TOWN: 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 # 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 Barr 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 comer 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 WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.ny, us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STAI~ OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES FOR COUNTY USE ONLY C1. SWIS Code i~L i'"/ C2. Date Deed Recorded I 0 } =..ook. 1.( PROPERTY INFORMATION I RP -5217 BilBao if other than buyer ~/dr~; (M bottom of form} I I I I '--I IOgdy if Pm't of 8 Percel) Check as they .pply: · / I # of Parcels OR Part of a Parcel 4A. Planning agent with Subdivision Authority ExisL~ [] 48. Subdivision Apl~oval was Required for Transfer [] i~One Family Residential i~'~¢ujturaj i~community sefvi¢O * N* C°nstr'i°n °n V"* I ~nd [] SALE INFORMATION I 16 ~Kk ~ M mom M ~ ~ ~ ~ ~ t~ 11. SMa ~ntr.~ ~te I / / I A Sale In Relafi~ or For~r RelmM 12. Dm M ~b / Tmn~ I / / ~ /~ o I~ I Burr or Seller is Go~mment ~en~ or ~ndi~ Institution ~SESSMENT INFORMA~ON - Data should reflKt the latest Final Assessmem Roll and Tax Bill I O. 18.~l" I~1 / , ~1-~ 19.~Dl~Na. I ~ ~L~ I I J I I I CERTIFICATION I I eet~ that ntt of' I~e Items ~' Information entef~.d on Ihb form am troe and ~ Ilo fhe best n~ nay knowledge / M~ and I unde~land Ihat Ihe maldn~ of' my ~illfof fa~e slatemem of roll ~ herein ~ mll~.et me m the prmt~o~ ~ the penof law rsfali~e to the nmkfoll and filing of fakle imlrumenL~. BUYER 7/ SELLER BUYER'S ATI'ORNEY I NEW YORK STATE COPY