Loading...
HomeMy WebLinkAboutL 12627 P 441SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,,mher of Pages: 6 Receipt N,,mher : 10-0068674 TRANSFER TAX NUMBER: 09-25288 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 106.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 06/10/2010 01:43:01 PM D00012627 441 Lot: 001. 012 Received the Following Fees For Above Instrument Exempt Page/Filing $30.00 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: 09-25288 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $250.00 $0.00 $30.00 $0.00 $360.00 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp 31 FEES Page / Filing Fee Handling ~)..~3. 0~0 TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. ~ __ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Sub Total Sub Total Grand Total I 4 J Dist. Ii Real Property Tax Service Agency Verification i0012218 zooo zo6oo ozoo oozoz2 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Jay P. Quartararo, Esq. Twomey Latham Shea Kelley Dubin & Quartararo, LLP PO Box 9398 Riverhead, NY 11901 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/cler k RECORDED 2010 Jun 10 01:43:01PH JUDITH R. PR$CRLE CLERK OF SUFFOLK COUNTY L D00012627 P 441 DT~ 09-25288 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 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 claus~ on I page# of this instrum~stI~ Ii0 Community Preservation Fund Consideration Amount $ CP~ Tax Due $ _n_ f J/ Improved X Vacant Land -0- TD TD 11901 C7o.!ame Title Company Information Ttle# Suffolk County Recording & Endorsement Page This page forms part of the attached QUITCLAIM DEED by: (SPECIFY TYPE OF INSTRUMENT) THE JANE C. SHANNON REVOCABLE TRUST The premises herein is situated in JANE C. SHANNON, TRUSTEE SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of SOUTHOLD THE SHANNON TRUST #IlI.,/~ 9.85% INTERES;~_ In the VILLAGE or HAMLETof MATT[TUCK BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NO C~NSIDERATION TAX MAP DESIGNATION District 1000 Section 106.00 Block 01.00 Lot(s) 001.012 QUITCLAIM DEED This Indenture, made the 5~h day of March, Two Thousand and Ten, BETWEEN THE JANE C. SHANNON REVOCABLE TRUST, under agreement dated October 21, 2008, Jane C. Shannon, residing at Private Road 13, Mattituck, New York 11952, as Trustee; party of the first part, and THE SHANNON TRUST #III, under agreement dated October, 21, 2008, Bryan Shannon, residing at 269 Erik Drive, Setauket, New York 11733, as Trustee, as to a 9.85% interest in the premises; party of the second part, reserving a 19.70% interest for the party of the first part; WITNESSETH, that the party of the first part, in iconsideration 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, Suffolk County New York, more particularly described as follows: BEGINNING at a point which is the southeasterly corner of the premises about to be described, which said point is distant the follow two courses and distances from the northwesterly terminus of Ruth Road as shown on "Map of iSunset Knolls, Section 2," filed in the Suffolk County Clerk's Office as Map No. 5448; 1) South 71 degrees 39 mihutes 20 seconds West, 50.16 feet; 2) South 22 degrees 56 minutes 50 seconds (deed) (20 seconds actual) East 127.34 feet to said point of beginning; RUNNING THENCE from said point of beginning, South 67 degrees 37 minutes 20 seconds West, 160.43 feet to a point; ~THENCE North 23 degrees 58 minutes 10 seconds West, 405.54 feet; THENCE North 66 degrees 01 minutes 50 seconds East, 167.68 feet; THENCE South 22 degrees 56 minutes 50 seconds actual) East, 410.06 feet to of BEGINNING. seconds (deed) (20 the point or place TOGETHER WITH an easement for a right and egress from the above described Road, a Southold Town public highway, right of way: of way for ingress property to Ruth over the following BEGINNING at a monument located on the southwesterly terminus of Ruth Road as shown on a "Map of Sunset Knolls, Section'2," filed in the Suffolk County Clerk's Office on April 9, 1970 as Map No. 5448; RUNNING THENCE from said point of beginning along the !westerly side of Lot 56 on the "Map of Sunset Knolls, Section 2," the following two courses and distances: 1) South 22 degrees 56 minutes 50 seconds (deed) (20 seconds actual) East, 97.65 feet; 2) South 22 degrees 23 minutes 30 seconds East, 26.00 feet to a monument located on the northeast corner of land now or formerly of Cornelia S. Hubbard; THENCE South 67 degrees 37 minutes 20 seconds West along land now or formerly of Cornelia S. Hubbard, 409.36 feet to land of Warren B. Brady and Mary S. Brady; THENCE North 23 degrees 58 minutes 10 seconds West along land of Warren B. Brady and Mary S. Brady 50.02 feet to a point; THENCE North 67 degrees 37 minutes 20 seconds East, 150.05 feet to a point; THENCE North 23 degrees 58 minutes 10 seconds West, 454.16 feet to a point; THENCE South 66 degrees 01 minutes 50 seconds West, 50.00 feet to a point; THENCE South 23 degrees 58 minutes 10 seconds East, 455.54 feet to a point; THENCE North 67 degrees 37 minutes 20 seconds East, 160.43 feet to a point; THENCE North 22 degrees 56 minutes 50 seconds (deed) (20 seconds actual) West, 127.34 feet to land of Helen Sledjeski; THENCE North 71 degrees 39 minutes 20 seconds East along land of Helen Sledjeski 50.16 feet to a monument located at the northwesterly terminus of Ruth Road; THENCE South 22 degrees 56 minutes 50 seconds (deed) (20 seconds actual) East across the westerly terminus of Ruth Road 50.16 feet to the point or place of BEGINNING. Page 2 of 4 Pages BEING AND INTENDED TO BE a portion of the same premises conveyed to the Grantor by Deed dated October 21, 2008 and recorded in the Suffolk County Clerk's Office on December 18, 2008 in Liber D00012575 page 404, the Grantor being the same person described as the Grantee in said Deed. PREMISES KNOWN AS 2874 Ruth Road Ext., Mattituck, NY. 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. By: TH~' JANE C. SHANNON REVOCABLE s. JAN~' C. SHANNON, Trustee Page 3 of 4 Pages STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the ~%day of /~J~ in the year 2010 before me, the undersigned, personally appeared JANE C. SHANNON, 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 she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. JAY P. OUARTARARO ~%V/j Notary Public, State of New YO~ No. 02QU5055695 Qualified in Suffolk County ~/-/'/ Notary Public Commission Expires February 20, 20~ { QUITCLAIM DEED THE JANE C. SHANNON REVOCANLE TRUST TO THE SHANNON TRUST #III (9.85%) DISTRICT: 1000 SECTION: 106.00 BLOCK: 01.00 LOT: 001.012 COUNTY OR TOWN: TAX BILLING ADDRESS: Southold 2874 Ruth Road Ext. Mattituck RETURN BY MAIL TO: JAY P. QUARTA~qRO, ESQ. Twomey, Latham, Shea, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York Kelley, 11901-9398 ~Page 4 of 4 Pages ATTACHMENT 2874 Ruth Road Ext., Mattituck, New York 11952 SCTM #1000-106.00-01.00-001.012 GRANTOR: THE JANE C. SHANNON REVOCABLE TRUST Jane C. Shannon, Trustee Private Road 13 Mattituck, New York 11952 SSN: 061-30-7727 GRANTEE: THE SHANNON TRUST #III, dated 10/21/08, as to a 9.85% interest in the premises Bryan Shannon, Trustee 269 Erik Drive Setauket, New York 11733 EIN: 26-6612825 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:l/www.orps.state.ny.us or PHONE (518) 474-6450 IFOR COUNTY USE ONLY ~ i .--. ~ __ c,. sw,s C,d, [ · ' · STATE OF NEW YORK IC2. DateDo.dRecorded iC,)~/ [C~/ [T~I ~ STATEBOARDOFREALPROPERTYSERVICE8 ~. Mmllh · any Year [~ ' ~ .,~ R .P ,,.5.2_17RP - 521 7 Roll parcels trandMred on the de~d I ,. ' I # of Parcels ORI I Part of a Parcel ,o.. .... IOofy if Re~t of I Parcel) Cited( as they ~ 4A. Planning Board with Subdi~sion Au~odty ES(Uts [] 4B. Subdi~sion Apl~val was Required for Traflsfe~ [] 4C. Pamel Apb. eyed for Subdi~sion with Map Provided [] I I I B L~ 2 or 3 Family Residential F ~ Commercial C ~ Residential Vacant Land G I~ Apartmem D [~ Non-Residoctial Vacant Land H L.~ Entertainmoet I Amassment SALE INFORMA'RON I //. 11. Sale Con..ct Dat. I ~ /~lV~yJ~ / Year I o~/~ /.3o/Z)I 12. Date of Sale I Transtar/ Community Service Industrial Public Service Forest Csach the box.~ bofow as they appfy: 6. Ownership Type is Condominium [] 9. New ConstnJction on Vacant Land [] Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Sailer Buyer or Seller is Gowrnment Agency or Lending Institution Deed Type net Warranty or Bargain and Sale ISpecify Below) Sale of Fractional or Le~ than Fee Interest (Sperry Salowl 13. Full Safe Price I , , ~ ~ ~ ~ ~ ,"~, 0 I 0 I ! ! · (Full SaM Pace is the total amount paid for the property including personal property. ! This payment may be in the form of cash, other property or goods, or tho assumpaon of j 14. Is&rata the value d persomd I , , ,~'~ , 0 , 0 I property Included bt the .do ~ ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Aa~esW~mlt Roll f~Xlt I (~. ~O I 17. Total Aasassed Value (of all parcels in tzen~fo~) I which iofmmation taken Significant Change in Property Between Taxable Stetus and Sale Det~s Sale of Business is Included in Sale Price Other Unusual Factors A~fecting Sale Price (Specify Below) I I I I J CERTIFICATION J or a~' wOlrof t'~-,e ~tateEtlEIll or mtgrfo] hict herein ,,,,ill ~hiet't nP.. to tl~ pm'beans or the ix, nd law re]sti~,'e to the makJEl~ mid filE~ or fake bl.qlrummlls. BUYER BUYER'S ATTORNEY b l 7,¢ "/- / o¢ 0 I NEW YORK STATE COPY