HomeMy WebLinkAboutL 12628 P 3SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 3
Receipt N,,mher : 10-0070994
TRANSFER TAX NUMBER: 09-25724
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
113.00 09.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 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:
09-25724
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
06/16/2010
01:10:33 PM
D00012628
003
Lot:
003.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$220.00
· Number of I~ages
This document will be public
record. Please remove all
Social S~ecurity Numbers
prior to 'recording.
RECORDED
2010 Jun 16 01:10:33 PM
JUDITH A. PASC~LE
CLERK OF
· SUFFOLK COUNTY
L D00012628
P 003
DT# 09-25724
Deed'/Mortgagelnstrument~ Deed/Mortgage Tax Stamp I Recording /Filing Stamps
3 I ~ FEES
Page/Fil!ng Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-S217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
I
4 I Dist. ilO00
Real Property
Tax Service,
Agency I
Verificatiod
20. 00
Sub Total
5. O0
15. 00
Sub Total
Grand Total
10010125 ooo . .3oo 0900 003000
6
8
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointme~.,~,z-'
Transfer Tax _
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwellin~ only.
(~_.~,iA(k,~ YES or NO
I~f NO,~opriate tax clause On
. pageI ~_,,)o fthis, nq st u,r~n~ ~,~ (--~~L~----,
5 Commu~ypreservation Fund
Consideration Amount $ ~
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
BURNER, SMITH & ASSOCIATES, LLP
ATTORNEYS AT LAW
46 ROUTE 2~A, SUITE 4
SETAUKET, NEW YORK 11733
Mail to: Judith A. Pascale, Suffolk County Clerk ·
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
CPF Tax Due
$
Vacant .~.d __
TD Id'
TD
TD
270. !ame Title Company Information
Title # ~_~ ~ ~O.C) u .
Suffolk County Recording & Endorsement Page ,
Thi~ page forms part of the attached
by:;
Deed
Archie Israel & Marlene Israel
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
"made
* TO In theTOWN of Southold
Archer J. Israel & Marlene Israel as TTee of the Ar~ In the VILLAGE
Marlene I~rael as TTee of the Marlene Israel Rev T;;[]iL or HAMLETof Mattituck
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Quitclaim Deed-lndividual or Corporation (single sbcc0
THIS INDENTURE, mada me Z.5 day of April, tvJo thousand ten
BETWEEN
ARCHIE ISRAEL & MARLENE ISRAEL
695 Howard Avenue, Mattituck, New York 11952
party of the first part, and
ARCHER J. ISRAEL & MARLENE ISRAEL as TRUSTEES OF
THE ARCHER J. ISRAEL REVOCABLE TRUST
695 Howard Avenue, Mattituck, New York 11952
As to a ONE HALF INTEREST; and
MARLENE ISRAEL as TRUSTEE OF THE
MARLENE ISRAEL REVOCABLE TRUST
.695 H..0.ward Avenue, Mattituck, New York 11952.
As'~{~:~'ONE HALF INTEREST
party of the second part,
WITNESSETH, that the party of the fa'st part, in consideration of Ten Dollars and other valuable consideration paid
by the party of the second party, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of real property, with the buildings and improvements therein contained,
situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, known and
designated as Lots 51,52 and 53 as shown on map entitled, "Maps of lots located at Mattituck, L.I., property of
William B. Codling, Northport, Long Island, surveyed April 1921; filed in the Suffolk County Clerk's Office on May
10, 1921 as File No. 745 of maps and on "Map of Tollewood' filed in the Office of the Clerk of the County of
Suffolk on January 25, 1927 as Map No. 175, which said lots when taken together are bounded and described as
follows:
BEGINNING at the comer formed by the intersection of the north side of Meday Avenue with the west side of
Howard Avenue;
RUNNING THENCE South 75° 22' West along the north side of Meday Avenue, 160.86 feet;
RUNNING THENCE North 6° 23' East 397.00 feet to the average high water mark of Mattituck Creek;
RUNNING THENCE North 81° 13' 20" East along a tie line of Mattituck Creek 155.57 feet to the west side of
Howard Avenue;
RUNNING THENCE South 6° 23' West along the west side of Howard Avenue, 380.00 feet to the comer, the point
or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to parties of the first part by deed dated December
10, 1992 and recorded in the Suffolk County Clerk's Office on September 24, 1993 in Liber 11645 at Page 584.
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 ftrst for the purpose of paying the cost of the improvemem 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 work "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. ~
/I
IN WITNESS WHEREOF, the party of the first part has duly 7.)ed ~eed the day and ~st above
In Presence of:
i~IAR~ENE ISt AEL
STATE OF NEW YORK, COUNTY OF SUFFOLK SS.:
On the oQ..._~ day of April, 2010, before me, the undersigned,
personally appeared ARCHIE ISRAEL & MARLENE ISRAEL
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(ies),
and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
M~tun,Apubllc. State of .N.ew yo~k
"- --No. 01MC61826~1U
Commi:~sion Exp~.e~.
STATE OF NEW YORK, COUNTY OF SS.:
On the day of 2010 , before me.personally
came to me known, who
being by me duly sworn, did ~lepose and say that he resides at
No. ; that he is the
of
the corporation described in and
which executed the foregoing instrument; that he knows the
seal of said corporation; that th~ seal affixed to said instrument is
such corporate seal; that it was so affixed by order of the board
of directors of said corporation, and that he signed h name
thereto by like order.
COUNTY OF SS.:
, before me, the undersi
within
me t executed the
by his/her/their
the or the person
acted, executed the
OF NEW YORK, COUNTY OF SS.:
On the day of 200 , before me, the
undersigned, personally appeared
the subscribing wimess to the foregoing instrument, with whom I
am personally acquainted, who being by me duly sworn, did
depose and say that he/she/they reside(s) in
· '(if the place of residence is in a city,
include the street and street number, if any, thereof) ; that
he/she/they know(s) to be the
individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw
said execute the same; and that said
witness at the same time subscribed his/her/their name(s) as
witness thereto.
notary
notary
QUITCLAIM DEED
ARCHIE ISRAEL & MARLENE ISRAEL
TO
ARCHER J. ISRAEL & MARLENE ISRAEL, TREES
OF THE ARCHER J. ISRAEL REVOCABLE TRUST &
MARLENE ISRAEL AS TRUSTEE OF THE
MARLENE ISRAEL REVOCABLE TRUST
s~x~noN 113.00
BLOCK 09.00
~OT 003.000
COUNTY o. TOWN SUFFOLK
RETURN BY MAIL TO:
Burner, Smith & Associates, LLP
46 Route 25A
Suite 4
Setauket, New York 11733
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
INSTRUCTIONS: http:#ww~.orpe.state.ny.ue or PHONE (518) 474-6450
C1. SWIS Code I REAL PROPERTY TRANSFER REPORT
STATE OF NEVi/YORK
STATE BOARD OF REAL PROPERTY SERVICES
C2. Dath De~d I~ordod ,
PROPERTY INFORMATION
~' ~I 695 I Howard Avenue I
Lo~tiofl"' ~eET NUMBER
I Southold I Hatt~tuck I11952 I
2. BUyM
Name
Bi(ling
I P.O. Box 834 I Hattttuck
Roll parcels transferred on the Seed . , , . # of Parcels OR Pan of a Purcal
P.pa-, I Ixl Joel . . 1.0.01
lAtchet J. Israel & Harlene Israel, TTees ~f the Archer J. Israel Revocable Trust
I H arlene Israel~ Trustee of the Marlene Isr4el Revocable Trust
Indicate whom future T~ Bills are tu be sent
Bntberthanb~arau~msslab<mom~rm}l Israel I Archer & Harlene
s. soi~ [ Israel I Archte
[ Israel I Harlene
B 2 or 3 Family Residential Commercial Industrial
Residential Vacant Land Apartment Public Sawica
Non-Residential Vacant Land Entertainment / Amusement Forest
SALE INFORMA~ON I
11. Sale Contract Date NONE
12. Date of Sale / Transfer
(Full Sale Pr;e is the total amount paid (or the property including personal property.
This ~ayment may be in the form of cash, ether property or goods, or the assumption of
moflgagu or other obligations.) P/~ round tu t~ n~re~t who/e dollar amount.
transfer to trusts
14. Indicate the value oft om i oriel I , 0 . 0 . 0 I
I~opaa~y im:ludad in the eale ~ ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of AlMMment Roll from 109 i 10117. Total
whlah Infi~m~tlon taken ' '
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
I
J
Significant Change in Property Bet~men Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Fagtont Affecting Sale Price (Specifv
None
86ooI
!
18. PropmtyCim [2 , 1, 0l-I I tg.S~beolDItud~tNsrn~ I t4attituck
I 1000 - 113 - 9 - 3 I I
J I
CERTIFICATION I
I rt~l~y that all o1' the IIH~.s of laforatatloa ent~d on ~b I
~ ~Y .Olful r. L-- ~t ~ ~2 ~'Mn ~ ~
695 I Howard Avenue
BUYER'S ATTORNEY
ltattttuck I~ I 11952
LLER
Burner, Sntith & Associatest LLP
631 I 941-3434
NEW YORK STATE
COPY