Loading...
HomeMy WebLinkAboutL 12612 P 24SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt ~,m~er : 10-0001546 TRANSFER TAX NUMBER: 09-13207 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 122.00 03.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20 COE $5 EA-CTY $5 TP-584 $5 Cert. Copies $0 Transfer tax $0 00 NO Handling 00 NO NYS SRCHG 00 NO EA-STATE 00 NO Notation 00 NO RPT 00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-13207 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 01/06/2010 01:50:36 PM D00012612 024 Lot: 020.000 Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 NO $0.00 NO $350.00 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2010 .Jan 06 01:!50:36 JUDITH A. PASCALE CLERK OF SUFFOLK COUNT? L D00C112612 P 024 DT~ 09-13207 Deed/Mortgagelnstrument Deed/MortgageTax Stamp I Recording /Filing Stamps 3 I FEES Page / Filing Fee Handling ~. O0 TP-584 Notation EA-$2 17 (County) EA-$217 (State) R.P.T.S.A. '~) ~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 1S. 00 Other Sub Total 4 IDist. ]000 section 1TM ..... Sub Total Grand Total RealProperty Tax Service Agency Verification Satisfactions/[ 6 10000275 ooo 122oo 0300 020000 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 www.suffolkcou ntyny.gov/clerk 8 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ T r aHnei~e fr°i~; P P ° ' nt m e ~7'~:~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YE5 or NO o~mm' see appropriate tax clause on #-- °ftT ' men)o unity Preservation Fund Consideration Amount $ 0 CPF Tax Due / $ __ 0 Improved VacantLand X TD TD TD 11901 C7o. Lame Title Company Information Tit e # 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 IntheTOWN of Southold SUSAN K. BOIVIN and TODD SCHELIN. In the VILLAGE ~,~ to an additional 25% undivided interest or NAMLEI of Southold BOXES 6 THRU B MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NO, CONSIDERATION TAX MAP DESIGNATION District 1000 Section 122.00 Block 03.00 Lot 020.000 QUITCLAIM DEED This Indenture, made the 2~d day of January, and Ten, BETWEEN JOANNE K. SCHELIN, as surviving spouse of Roy A. Schelin, residing at 385 Locust Lane, Southold, NY 11971, party of the first part, and Two Thousand SUSAN K. BOIVIN, residing at 1225 Jasmine Lane, Southold, NY 11971, and TODD SCHELIN, residing at 581 West Street, Uxbridge, MA 01569, as Tenants in Common; as to an additional 25% undivided 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 Mattituck, 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 from John W. Boutcher to Roy A. $chelin and Joanne K. Schelin, his wife, dated December 7, 1964 and recorded in the Suffolk County Clerk's Office on January 4, 1965 in Liber 5678 page 506, the Grantor herein being the same person described as one of the Grantees in said Deed. Said Roy A. Schelin died a resident of Suffolk County, New York on November 26, 2008. 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 day of ~ in the year 2010 before me, the undersigned, personally appeared JOANNE K. $CNELIN, 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~ individual, or the person upon behalf /~ ~hi~ acted, executed the instrument. / JAY E OUARTARARO Notary Public, State of NY No. 02QU5055695 - OueWtfied in Suffo k County g~'~mtssion Expires Oct. 20, 20~ QUITCLAIM DEED D~S?~C~: 1000 instrument, the .~individual SECTION: 122.40 JOANNE K. SCHELIN TO SUSAN BOIVIN and TODD SCHELIN, As to an additional 25% undivided interest BLOCK: 03.00 LOT: 020.000 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 # 1000-122.00-03.00-020.000 BEGINNING at a point on the southeasterly side of a 33 foot fight of way at a point 90 feet southwesterly along said right of way from a monument marking the boundary line of property of the Estate of Alice H. W. Boutcher; from said point of beginning running thence along land of Lucas, S. 57 degrees, 51 minutes 40 seconds East about 185 feet to land of the Boutcher Estate; running thence S. 48 degrees, 00 minutes West along said Boutcher Estate 100 feet to other land of the party of the second part; running thence N. 57 degrees 51 minutes 40 seconds W. about 185 feet to the southeasterly line of said right of way; running thence N. 48 degrees 00 minutes E. 100 feet along the southerly side of said fight of way to the point or place of beginning. TOGETHER with a fight of way for ingress and egress between said premises and the Main Road over said 33 foot right of way southwesterly to a 33 foot right of way; running northwesterly and over said fight of way to a 25 foot right of way; running northeasterly and over said right of way to the Main Road. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM. INSTRUCTIONS: http:l/www.orpe.state.ny.u$ or PHONE (518) 474-6450 IFOR COUNTY USE ONLY c,. sw,s Cod. ,c,..o., Z. Ru., I ~0////~ ~l. ?ex Indicate where future Tax nil,* sm to bo smut 91111n~ ifothertbdnbdyereddre~.alatbottomofforml I 6. Deed (Only if Pad of s Period) Chad( M they apply: 4A. Planning Board with Subdi'mion Authority Exists [] 4B. Subdivision Approval was Reduimd f~' Transfer [] 4C. Parcel Approved for Subdivision w{th Map Provided [] I I I ?. Check the box below which moat ac~Jrately dsseag)ea the usa of the prolaefty at tho time of sma: AE] One Family Residemial B ~ or 3 Family Residential C ~_~ Residential Vacant Land I NFO..^ ON I Agricultural I [] Community Service Commercial J ~ Industrial Apaflmsst K.I,_~ Public Suwice EnteoainmentlAmusement El I Forest 12. Date of Sale I Transfer 13. Full ~afe Price I ........ ~, 0 , 0 I ~ ~ · (Full Sale Price is the total amount paid for the propen'y including personal properly, [ This payment may be in the form of cash, other pmhefly or goods, or the assumption of j 14. Indicate the tndue of peg~onel I , ~, 0 , 0 I property included in the sale ~ ' ' ~ ' · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff 16. Year of ~ent Roll f~om I ~, I~l 11. Total A~e-.~ed Value (of all pamelJ in ten,fa') ] Check the hexss bdow ns thW npp~. 6. Ownership Type is Condominium [] I L I I J I CERTIFICATION I [ ~..rll~' thai all oF the helm; off' #]formadJon entefwd on IhLq~dlrm ~-e Inle ~of o)rr~l (to 1he best ct' n~' knowledge and hellef~ and I under, land that the makhl~ start)' walrui rntq~ .%~. k~lLml (l~.q~alA'rl'~ ~ herel~'~ill J~lJje~'t me to Ihs Ollfl'~OIl.q d~ the pelted ]law II~lqdTe to the ~ luld flllJ~ (d' rla~ in.qlrumenLq. ~~~ ~S A~ORN:~ / I NEW YORK STATE COPY , SELLER