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