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