Loading...
HomeMy WebLinkAboutL 12648 P 382SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of P&ges: & Receipt Number : 11-0004285 TRANSFER TAX NUMBER= 10-12153 District: 1000 Deed Amount: Recorded= AtT LIBER: PAGE: Section: Block: 055.00 06.00 EXAMZNED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $S.00 NO Notation Cert.Copiee $5.00 NO RPT Transfer tax $0.00 NO Camm. Pres Fees Paid TRANSFER TAX NUMBER= 10-12153 THIS PAaE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL ~UDITHA. PASCALE County Clerk, Suffolk County 01/13/2011 10~20~43 AM D00012648 382 Lo~-: 033.001 Exen~t $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 No $0.00 NO $ ss.oo Number of pages ~" This document will be public record. Please remove ali Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed I Mortgage Tax Stamp 3 1 RECORDED 201i Jan 1J 10:20:45 AH -JUDITH fi. PP~LE CLE~K OF SUFFOLK COL~TV L D~012648 OT~ 1~t2153 R~ording / Filing Stamps Page ! Filing Fee Handling TP-5g4 Notation EA-52 17 (County) EA-5217 (State) R,P.T.S.A. Comm, of Ed. Affidavit NYS Surcharge Other ~ Mortgage Amt, 1, Basic Ta~ 5. 00 2. Additi(mal Tax Sub Total Spec JAssit, Sub Total Spec. ladd. TOT. MTG. TAX Held for Appointment 5, 00 Transfer Tax Mansion Tax TI~ property covered by this mortgage is or will be improved by a one or two 15. 00 family dwelling only. Sub Total YES~ or biO Grand Total ~5,." If NO, see appropriate tax clause on d page # ~ of this insWomenL 10027846 :.ooo o55oo 0600 os3oox ~/ $ Comm~mity hservation Rea~ Proper/y _/~p T ~. Considcrat/on Amount $ Tax Service Agency CPF Tax D~e $ Verification ......... ~ Improved 61Satisfactiong/Di~ZKa/ge~s/R~l~-ascs List Property Owners Mailing Address RECORD & R['"YURN TO: Vacant Land ! Mail to: Judith ~. ~a~:al~, Suffolk Counht ¢l~rk I ? I Title Company Information I Suffolk Count Recording & Endorsement Page ;1~ This page forms part of the attached ~2)~ , made by: (SPECIFY TYPE OF INSTRUMENT) TO In the TOWN of BOXES 6 THRU 8 MUST BE TYPED OR pRI~i"iTfiT~T BL^CK ~K ONLY PRIOR TO RECORDING OR FILING. (over) NY O18 -Qo~claim D~ed-- ~ndivi~l or Corpo~tloe (gingte Sheet) (NYBTU 8004} CONSULT YOUR Lj~WIyER BEFORE 8IGNING TH~ I~LS~t. TMI~T · THIS INSTRUME~rF SHOULD BE USED BY IoAWYEII~ ONLY THIS INDENTURE, made the BETWEEN day of November , in thc year 2010 EDWIN MOONEY, JR. LIVING TRUST DATED, SEPTEMBER I 1, 1992, AS AMENDED MARCH 18, 20a2 AND OCTOBER 19, 2006, EDWIN MOONEY, JR. AND PATRICIA A. MOONEY, TRUSTEE 205 Oak Neck Lane, West Islip, New York 11795 party oftbe fi~A past, and THE PATRICIA A. MOONEY LIVING TRUST DATED, $1gPTEMBER 11, 199S, AS AMENDED MARCH 18, 2~02 AND OCTOBER 19, 2006, PATRICIA A, MOONEY AND EDWIN MOONEY, JR., TRUSTEE 205 Oak Neck Lane, West lslip, New York 11795 party of t~ second pan. WITNESSETH, that the party o~'the fast pan. in consideration often Dollars and o~her valuable consideration paid by the party o~lhe second pan. does hereby remise, release and quitc]aina unto thc party of Ihe second part, the hairs or successors and assigns of the pray of the second pact forever, AL L that certain plan. piece or parcel of land. with the buildings and improvements thereon erected, situate, lying and being in,he SEE SCHEDULE "A' LEGAL DESCRIPTION ATTACHED HERETO BEING AND INTENDED TO BE the same premises as described in Deed dated December 8, 1992 recorded January 4, 1993 ia Liber 11607 Page SS0 in the Office of the Clerk of the County of Suffolk SCTM~ 1000/~5S.~1/06.091033,001 TOGETI-~R with all right, title and interest, ifany, of the party of the first part of, in and to any streets and roads abutting Ihe above-described promises to the oemar lines thereof', TOGETHER with the appurtenances and all the estate and righ~ of Iho party of the first part in and to said premises; TO HAVE AND TO HOLD lhe premises herein gran~:d ur~to the party of the seoond part. the heirs or successors and assigns of the party of the seoond parr forever. AND t~ patty of the first pan, in compliance with geclioa t 3 of the Lien Law: covenants that the party of the flog part will receive :he consideration for this conveyance and will hold the right to reeeive such consideration as a trust fund to be applied first for ~ puqaose of paying the'cost of the improvement and wiU apply the same fast to Ll:le payment of the cost of the improvement before using an y part of the t0cal of the same for any other purpose. The 'word "party" shall be construed as if it read "pm-ties" whenev~- the ~n~ of this indenture so requires. IN WITNESS WHEREOF, az party oflhe first part has duly executed this deed thc day and year first above written. EDwiN MOO~T~¥, J~ ~/' ' PATRICIA A. MOON'EY ~ ~t~teotN~..~mrk, On the(] ky ~ NO~ER ~ ~e ~10 EDWIN M~NEY, JR. the ~ to ~ ~ i~v~ ~ in ~d who ex~ {~ f~g~ng ~u~ ~ ~; ~ ~ ~ ~s ~ t~ ~ time sub~ hi~ ~s) ~ a wkn~s ~W, USE. ACifi~O~EH~ FORM BELOW WITHIN NEW Y ~ STA TI~ ONLY: State ~t New.York, County ~ SUFFOLK Onthe [ day~NOVEMBF..R intheyear 2510 I~ore n~, the unc~igmd, per~nfflly PATRICIA A. MOONEY pe~anaJly known to mc cm- proved to me on c~idcm~ to bc ihe iudividual(s) whose name(s) is within iu~t and ackamw]edged to me that heYshe/uhey exccuU:d the sam~ in h}~urAhelr cap~ity0cs), and that by his~'~/thei~ s~gn~,ure(s) on lhe insUumcnl, the individua{(s), or ~h~ persoa u'~u Iqu~ 02B~4610490 ' Oua{iflmd {n fluflalk Couniv.· A CKA~W~ENT FOP, M FO~ U'$E OtFI"SIDE N~,V ¥OR,,'V STATE ONLY: (Om of $~e ~r F~ Ge~en~ ~ckno~,4ed~U ( C~e Ve~ wlih .r:;~a,~. Co. try, P"rovir~e or M/m~vipolity) On the day ~ in thc year he~u,~ u~, 00e unde~, peri. ally appe. ar~ pex'sonnlly known to me or proved to me on ~ basis of safisfac~o~ evid~me m be the individual(s) whose tum~s) i~ (~u) sub~crlb~d ~o thc wi~ti, insu-ument and ncknowledged to ,r~ Oat he.~he/t~y execum~ the s~me in highedfl'~'h-c'~tcJly(iez), thaz by ~ the. Jr signature(s) ~n the ~nstrutncn~. ihe individual(s), or the person upon behalf of which the individuid(s) actrd. ~ecutnd the instcun~nt, and thiu such individual rnad~ such appearance bcfo~.lhc undc~igued in ( Inrert the city or other political subdivision and the state or country or mher place g~ acknow~lgment was taken). QUFFCLA]M DEED Tffce NO. ~ HOONEY, JR. LTV'i~G TRUS~ D&'rRD, . ~ Il, 1992, ~ ~ ~ 18, 2002 ~ 11, 1992, .~ ~ ~ 18-, 2002 ~IDF~ NATIONAL ~E INSU~NCE COMPA~ D,s~uc~ 1000 S~mo~ 0.~.00 6cocz 0~.00 033.001 ~u~ TO~ SUFFOL~OU~O~ ~OR~D AT ~U~ OF R~H~ BY MML ~ {~C~L ~ BE~O~, ESQ. 26 S~ON A~NUE tP.O. BOX 5529 BAY SHORE, NY 11706 SCHEDULE ALL that cert~ plo1, pi~ or pm~l oftand, situate, lying and being a! Southold, in the Town of Southold, Conm'y of Suffolk and State of New York, bounded and described ~ fol]o~: BEGINNING at a point on the northerly line of land now or formerly of Long Island Railroad where same is ~ by t~e wes~ly line of land now or formerly of O'Malley; said point also being the following thr~ courses and distanc~ from tl~ ~on of the northeasterly side of Main Road and the eas~ty line of land now or formcdy of Cardinal: 1) North 2 degrees 40 minutes 10 seconds W¢~ 243.66 feet; 2) North 24 cletpees 43 minutes 00 seconds W¢~ 473.50 feet to the northerly line of Iand now or form~y of Long Isiaad Railroad; 3) North 70 degrees 11 minutes 50 seconds East, along said last d~cdbed land, 127.34 fe~t to a monument at thc bcginning point; RUNNING THENCE along land or formerly of Long Island Railroad thc following five I) South 70 degrees 11 minutes 50 seconds West, 127,34 fec~ 2) North 24 degrees 43 m|nlltes 00 s~VAylldS West, 18.32 fcet; 3) South 70 degrees 11 minutes 50 seconds West, 654,91 feet; 4) South 16 degrees 43 minutes 40 scoonds East, !g.25 feet; 5) South 70 degrees 11 minutes 50 seconds West, 371.87 fect to land now or formerly of Meyer; THENCE North 13 degrees 08 minutes 30 seconds West, along said land now or formerly of Meyer, 523.06 feet to land now or formerly of Moffat; THENCE along said land or formerly of Moffat the following two courses and distarw, es: 1) North 55 dcgrees 14 minutes 40 seconds Last, 902.44 foe~ 2) North 24 degrees 09 minutes 40 seconds West, 87.64 feet to land now or formerly of O'Malley; THENCE along said land now or formerly of O'Malley the following two courses and distances: 1) North 57 degrees 22 minutes 50 seconds East, 167.82 feet; , 2) South 24 degrees l0 minutes 50 seconds ~ 487.26 fee~ to land now or formerly of Blados Estate; THENCE along ~aid land now or formerly of Blados Estate the following five course~ arid 1) South 70 degrees 11 minutes 50 seconds We~, 253.08 feet; 2) South 19 degoees 48 minutes l0 seconds Ea5~ 322.87 foct; 3) North 70 degrees 11 minutes 50 seconds East, 200,00 feet; 4) South 24 degrees 43 m|n~B5 00 seco/~[5 F_~ 18.32 feet; 5) North 70 degrees 11 minutes 50 seconds East, 77.63 feet to land now or formerly of O'Malley; THENCE South 24 degrees 10 minutes 50 seconds Last, along land now or formerly of O'Malley, 50.15 fcct to the goim or place of BEGINNING. TOGETHER with the right of way to thc premises hc~cby conveyed from the main public highway, known as Main Road, across the westerly side of landa formerly of Alfred H. Sanford, deceased, and adjoi,ln2 the easterly linc of lands formerly of J. Reeves Goldsmith and also now or formerly of Warrcn ~, through any gates nnd bars, for thc convenience and customary use and purpose of thc part/es of the second part, their distributees and a.~gns. · PLEASE TYPE OR PRESS FIRMLY WHEN WRmNG ON FORM INSTFJUCTIONS: btm.J/,~,ln~.orl~.Stat..ny.us or PHONE ~518) 473-7222 REAL PROI~RTY TRANSFER REPORT ~0~ !Nm~nON m I m I 11971 zOOOlO55.OOlO~.OOlO33.OOl i i i I I I I m ~N m " BUffER _Sfl~ I BY I 11971 lll I1 12oto 631 [ 665--~400 I NEW YORK STATE COPY