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