HomeMy WebLinkAboutL 12647 P 215Type of Instrument: DEED
N,~er o£ Pages: 5'
Receipt N,,--~er : 10-0149408
TRANSFER TAX NI~BER: 10-11219
Dist~i~t:
1000
Deed Amount:
SUFFOLK COUNT~ CLERK
RECORDS OFFICE
RECORDING PAGE
Recorded:
At:
LIBER:
PAGE:
Section: Block:
064.00 01.00
F~MINF~ AND CHAPPED A~ FOLLOWS
$o .oo
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
c0g $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.20 NO RPT
Transfer tax $0.00 NO C~mm. Pres
Fees Paid
TRANSFER TAX NUMBER: 10-11219
THIS PAGE KS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASC~T~
County Clerk, Suffolk Count~
12/30/2010
o9:02:37 AM
D00012647
215
Lot:
011. 001
$20.00
$t5.oo
$125.00
$0.00
$3o.oo
$o.oo
$235~20
Exempt
NO
NO
NO
NO
NO
Number of,pag~
,_, 'Ttflhocument will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Inslmn~nt
Deed / Monta~ Tax Stamp
Page ) F/I/rig Fee
Handling ~ 00
Notnlion
EA-52 17 (County) Sub Total
EA-5217 (State).,
Comm. of Ed. 5.
Affh/avit ,.,' . · ,
Ca,dried Copy
NYS Surcha~ 15. 00
s.h Tot~.
C_~d To~ ~? b ,C ~:~
Other
t~~ 10026395 ~.ooo 06400 oxoo oliooi
Tax Se, trice 1000 06400 0100 0I:].002
Agency
Vat. cation
RECO~EO
2010 Dec ~0 09: 02,' $7 AM
JI.}DITH A. ~SC~LE
SUFFIK COtlNT¥
m L D0001:2647
P 215
PT# 10-11219
Record~g I Filing Stamps
Mc~age Am~
1. Basic Tax
2. Addilional Tax
S~b Total
Spec.lAssit.
Of
Spec./Add.
TOT. MTG. TAX
Held for A~ :
The prop=ty covet'ed by this mortgage is
or will be-improved by a one or two
family dwelling only,
YES or NO
If NO, see appropriate tax clause on
Consideration Amount $
CPF Tax Due '$
Vac~mt [.and
Satisfacfion._~
RECORD & RETURN ~O:
,.
Mail m: Judith A. Pa.ne. ale, Suffolk Co.~y Clerk I I
~a. COmp=? Information
310 Ce~er Dfl~, R~d, ~ 11901 [Co.N~ ~/~
~.su~l~u~y. govl~erk ,[~ ~ ~pt~ f~
s Suffolk County Recording & Endorsement Page
This p~c forms pm of ~c attached ~ ~
S~ CO~, ~ YO~.
~~~/~.~~/~z, or [n ~ ~LAOE~ of ~'
QUIT CLAIM DEED
THIS QUIT CLAIM DEED, givea this 22~ day of Ogtober, 2010
FROM:
CONSTANCE BARES, with an address of 195 Town Creek Lane, Southold,
New York 11971 ("Grantor")
TO:
a 95% tenant-in-common intereat to CONSTANCE E. BARES, with an address
of 195 Town Creek Lane, Southold, New York 11971,
a 1% tenant-in-common interest to CONSTANCE R. MEARNS, with an address
of 14 Shady Grove Drive, East Amherst, New York 14051,
a 1% tenant-in-common interest to MAUREEN E. FLOOD, with an address of
143 Split Rock Road, Syosset, New York 11791,
a 1% tcnant-in-commbn interest to MICHAEL V. LIEGEY, with an address of
190 Town Creek Lane, Soutbold, New York 11971,
a 1% tenant-in-cerumen inte, mst to JOHN IL LIEGEY, with aa address of l 10
Bayview Avenue, Port Washington, New York 11050, and
a 1% tenant-in-common interest to VERONICA C. MORALES, with an address
0f36 Locust Avenue, East Norwich, New York 1 ! 732 (collectively "Grantees").
WITNESSETH that Grantor, in consideration of ONE AND 00/100 DOLLARS
($ i .00) and NO other consideration paid by the Grantees, does hereby remise, release and quit
claim unto Grantees, their heirs, distributees, successors and assigns forever, all right, title and
interest of Grantor in and to the mai prope~'y described on Schedule A attached hereto aad made
a pan hereof.
SUBJECT TO all easeanents, coveoants and restrictions of record.
TOGETHER with the appurtenances and all thc estate and rights of thc Grantor
in and to thc said premises,
TO HAVE AND TO HOLD, the above granted premises unto the Grantees, their
heirs, distributeos, successors and assigns forever.
This instrument is not made for the purposes of hindering or defrauding creditors
and does not render the Grantor insolvenC
[remainder of page intentionally left blank, signature page follows]
,the day and year first above written.
STAT OF YOf L
COUNTY 9 otk
IN WITNESS WHEREOF, thc Grantor has caused.tfii~
mdcn~we.t6'.be executed
.
.~ .. ~ ~ ·
Co~t~ceB~ .~- '%~ , ~- ~
. .~. ~ ~
~ PubiC, S~ ~ New Y~k '
) No. 01C~1~
~sl~ied ~ Oue~
~ ~: ~ion Expires ~pt, 8. ~13
)
On the 0~ ~. day of 0C'[OiXe~ , !n the year 2010, I~foee me, the: undersigned,
a notary public in and for said stato, personally appeared Constance Bares, 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 capa¢ity(ies), and that by Ms/her/their signature(s) on the instrument, the
individual(a), or the person upon behalf of which the individual(s) acted, executed the
instrument.
My Commission Expires:
Record and Return to:
Hodgson Russ LLP
Attention: Christofer C. Fattey, Esq.
The Guaranty Building
140 Pearl Street
Buffalo, New York 14202
Schedule A
PARCEL 1:
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying ami being at Southold, in the Town of Southold, County of
Suffolk, and State of New York, bounded and described as follows:
BEGINNING at the comer formed by the intersection of the Northerly side of a l0 foot
right of way that connects the Easterly side of land now or formerly of Edwina A. Latson and
Almm R. Latson III, with the Westerly side ora 20 foot fight of way that runs in a Northerly
direction along the Easterly side of subject premises to Youngs Avenue, said point also being the
Southeasterly comer of the premises herein described;
RUNNING THENCE in a Westerly direction along the Northerly side of said I0 foot
right of way the following 2 courses and distances:
(1) North 75 degrees 45 minutes 50 seconds West 58.45 feet to a point;
(2) South 80 degrees 52 minutes l0 seconds West 88.24 feet to the Southwesterly comer of the
premises herein described;
THENCE atong thc Westerly side of the premises herein described the following 2
courses and distances:
(1) North 5 degrees 33 minutes 00 seconds East 142.17 feet to a point;
(2) North 5 degrees 59 minutes 20 seconds East 102.41 feet to the Northwesterly comer of the
premises herein described.
THENCE along the Northerly side of the premises herein described North 74 degrees
00 minutes 00 seconds East 61.66 feet to the Northeasterly comer of the premises herein
described;
THENCE along the Easterly side of the premises herein described the following 3
courses and distances:
(1) South 15 degrees 47 minutes 00 seconds East 87.61 feet;
(2) South 15 degrees 15 minutes 00 seconds East 52.21 feet;
(3) South 10 degrees 07 minutes 00 seconds East 128.03 feet to the comer aforesaid, the
point or place of BEGINNING.
Description based upon a survey made by Young & Young, Land Surveyors, dated
October 12, 1990.
PARCEL !I:
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Southold, in the Town of Southold, County of
Suffolk, and State of New York, bounded and described as follows:
BEGINNING at the comer formed by the intersection of the Southerly side of a 10 foot
right of way that connects the Easterly side of land now or formerly of Edwina O. Latson or
Almet R. Latson III with the Westerly side ora 20 foot right of way that runs in a Northerly
direction along the Easterly side of subject pr~mises to Youngs Avenue, said point also being thc
Northeasterly comer of the premises herein described;
RUNNING THENCE South 10 degrees 07 minutes 00 seconds East 24.71 feet to a
bulkhead along the Northerly side of Town Creek, said point being the Southeasterly comer of
the premises herein described;
THENCE along said bulkhead North 79 degrees 15 minutes 08 seconds West 109.50 feet
to the Southwesterly comer of the premises herein described;
THENCE along the Westerly side of the premises herein described North 12 degrees 56
minut~ O0 seconds East 13.01 feet to the Northwesterly comer of the premises herein described;
THENCE along THE Northerly side of the premises herein described and the Southerly
side of the 10 tbot right of way aforesaid th~ following 3 courses and distances;
(!)
(2)
(3)
North 80 degrees 52 minutes 10 seconds East 41.74 feet;
South 75 degrees 45 minutes 50 seconds East 56.60 feet;
South 70 degrees 49 minutes 30 seconds East 4.50 feet to the comer
afo~said, th~ point or place of BEGINNING.
Description based upon a survey made by Young & Young, Land Surveyors,
dated October 12, 1990.
TOGETHER with the fight to the use of a right of way (for passage on foot and with
vehicles) twenty feet in width extending from the Southeasterly comer of the premises above
described, and running Northerly to land of Gintell, then Northerly 50 feet along land of Gintel[
and then Westerly to Youngs Avenue; together with the right to the use of the aforesaid existing
roadway extending Westerly from said twenty-tbot right of way to Youngs Avenue and passing
through the Southerly portion of thc above described premises, which existing ten-foot roadway
is hereinafter reserved to the said Frank L. Downs & ors. The fight to the use of said roadway
and said right of way, however, being in common with others who may now or hereafter have or
be granted such fight.
SUBJECT, however, to the reservation by Frank L. Downs and others of the aforesaid
existing roadway ten feet in width and passing through the Southerly portion of said premises, to
the center line of which rum fi'om the Southwesterly comer of said premises. North 80 degrees
52 minutes I 0 seconds East a distance of 88.52 feet; running thence South 75 degrees 45 minutes
50 seconds East of distance of 57.85 feet to the Easterly line of said premises and other land of
Frank L. Downs and othgxs, which reservation is contained in the Deed in Liber 3049 cla 362.
BEING AND INTENDED TO BE the same premises conveyed to Constance Bares, by
deed dated February 24, 1999, and recorded in the Office of the Clerk of Suffolk County on
April 1, 1999, in Liber 11955, Page 945.
PREMISES KNOWN AS 195 Town Creek Lane, Southold, New York 1 I971.
4
05936~c0flt~0 I~in~ 7'Hl'l"~gvl
PI_EA~ TYPE C~ PR~$ FIRMLY WHEN ~q~iTING ON FORM.
INS'rRt.IC'rlONS: httpdMww~,~.~y.u~ m PHONE (51~) 474,.B4~0
REA]. PROPERTY TRANSFER REPORT
~TATE ~AMID M: IIM. ~IY ~MCE~
RP - 5217
195 I Town Creek Lane
8~ut~ld I I 11971
;me ~t~bed Schedule A I
I
I INFOIIMA'nON I
~or/rW~m~l .PMllmeIdmml~llmIN~m~t~II~%~I?[ (;i£k of ~ercent&~ ~s~p of pgope;~y
;(~mm~ I ..... 0, ~ i ~ qult c~m ~ed
I ~S~ENT IN~;ON - ~ ~ ~l / FiMI/il ~ i~ ;~ Ill I
II~MiIiI~ ,q I I?.TW/~I~IBiI 8 9 6 Z Z 6 I
~~~ ~ ~ ' ' i ' '
~~ ~-~ 1~~ [ Southold Union Free School D/strict [
II~ 64-~-11.] I I I
I I I I
[CERllFI~ATION J
IUYEII
See at:cached Schedule A I ~o. A3-'~
I To~n Czeek Lane
Southo].d I NX I 11971
Hyde I Thomas
716 I 8~,8-1358
I NEW YORK STATE
COPY
8CtiEDULE A TO
REAL PROPERTY TRANSFER REPORT -RP-$217
BUYERS:
NAME SIGNATURE ADDRF~8
195 Town Creek Lane,
Constance £. Bares ~ ~~' $outhold, l~ew York 11~71
14 Shady Grove Ddve, East
Constance R. Meatus ~ -Am~, Now York 14051
143 Split Roek Koad,
Maureen E. Flood Syossc~, New York ! 1791
John ~[. Liel~y~ Washington, New York
~~ 36 Locust Avenue, ~
Veronica C. Morales ~orw~ch, New York 11732