Loading...
HomeMy WebLinkAboutL 12659 P 223SUFFOLK COUNTY CLERK R~CORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt N,~her : 11-0052287 TRANSFER TAX NUMBER: 10-20422 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 064.00 01.00 SXAMZNSDAND CHARGED AS FOLLOWS $o.oo os/oe/2OlZ 12:51:37 PM D00012659 223 Lot: 011. 001 Received the Following Fees ForA bore Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO No~ation Cert. Copies $5.20 NO RPT Transfe= tax $0.00 NO Coma. Pres Fees Paid TAX NUMBER: 10-20422 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20 00 $15 00 $12~ oo $0 oo $30 oo $0 oo $235 20 Exempt NO NO NO NO NO NO JUDITH A. PASCALE Count~ Clerk, Suffolk County Number of pages .This document will be public r~ord. Please remove ail Social Security Numbers prior to recording. Deed I Mortgage l. nstnm~cnt Page / Filing Fee ~'" TP-584 Notation EA-S2 17 (Couaty) Co~, of Ed. 5, ~ NYS S~e~e 15. O~cr Real Property · Deed t Mortgage T~. Stamp L 00 SubTotal Grand Total 11009699 ~ooo o~oo o~.oo otlool Tax Service ~ Agency Verification . RECORI} & ~ TO: ~o~n R~ LUe ~. ~~c C. ~,e~. Mail to: Judi~ A. Pas~le, S~olk CounW Clerk 310 Center Drive~ Riverhead, NY 11~1 ~.su~lk~un~ny.g ov/cJerk Recording t Filing Stamps Mortgage Amt, 1. B~ic Tax 2. Adflifioaal Tax Sub Total Spe¢.tAsslt. or Spec. ladd. TOT. MTO, 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 clause on #___~..~. of,this instrument, 5 Community Preaer,ation l~anfl .Consideration AmoUnt $ CPF Tax Due $ ~) ......... Improved Vacant I. and TD 171 TitleCompany Information [co. Nme 0__.~', caao-C~ si Suffolk County Recording & Endorsement Page This pagr, forms part of the attached O 1.1~+ C[a'l tt~Vx ~l~e~ (SPECIFY TYPE OF INSTRUMENT) _ made by:. Th~ premises herein is situated ia SUFFOLK COUNTY, NEW YORK. In the VILLAGE or HA.MLBT of __ BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) QUIT CLAIM DEED' THIS QUIT CLAIM DEED, given this Z._~ day of _ ~ , 2011 FROM: CONSTANCE E. BARES, with an address of 195 Town Creek Lane, Southold, New York 11971 ("Grantor") TO: a 1% tenant-in-common interest to CONSTANCE R. MEARNS, with an address of 14 Shady Grove Drive, East Amh~[st, New York 14051, . a 1~o ~t~nant-in-common interest to MAUREEN E~ FLOOD, with an address of 143 Split Rock Road, Syosset, New York 117911 a 1~ tenant-in-common interest to MICHAEL V. LIEGEY, with an address of 190 Town Creek Lane, Southold, New York 11971, a 1% tenant-in-common interest to JOHN K. LIEGEY, with an address of 110 Bay¥iew Avenue, Por~ Washington, New York 11050, and a 1% tenant-in-common interest to VERONICA C. MORALES, with an address of 36 Locust Avenue, East Norwich, New York 11732 (colle~.tively "Grantees"). WiTNESSETH that Grantor, in consideration of ONE AND 0.0/I 00 DOLLARS ($1.00) and NO other consideration paid by the Grantees, does hereby remise, release and quit claim unto Grantees, their heirs, distributees, n~.~cessors and assigns forever, all right, title and interest of Grantor in and to the real property described on Schedule A attached hereto and made a part hereof. SUBJECT TO all easements, covenants and restrictions of record. TOGETHER with the appurtenances and all the estate and rights of the Grantor in and to the said premises. ' ' ' "' TO HAVE AND ~fO HOLD, the above granted premises unto the Grantees, their heirs, distributees, successors and assigns forever. This instrument is not made for the purposes of hindering or defrauding creditors and does not render the Grantor insolvent. After this conveyance, the real prope~ described on Schedule A will be held as tenants-in-common by the following people in the following percentages: Constance E. Bares (90%), Constan~ R. Meatus (2%), Maureen E. Flood (2%), Michael V. Liegcy (2%), John K. Liegey (2%) and Veronica C. Morales (2%). [remainder of page intentionally left blank, signatttre page follows] IN WITNESS WHEREOF, the Orantor has caused this indenture to be executed the day and year first above written. Constance E. Bares STATE OF ~, ~]~gr~ COUNTY OF ~s~ ) SS: ) On the Z(4'¢~ay of .~..~g.t.g , in the year 201 t, before mc, the undersigned, a notary public in and for said stare, personally appeared Constance E. 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 heJshedthey executed the same in his/her/their capacity(Les), and that by his/hcr/tbeir signature(s) on the instrument, the individual(s), or the person upon behalf&which the individuaJ(s) acted, executed the Record and Return to: Hodgson Russ LLP Attention: Christofer C. Fattcy, Esq. The Guaranty Building 140 Pc-ar[ Str~t Buffalo, New York 14202 Schedule A 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, bound~ and described as follows: BEGINNING at the comer formed by the intersection of the Northerly side of a 10 foot right of way that connects the Easterly side of land now or formerly of Edwina A. Latson and Almet R. Latson IH, with the Westerly side ora 20 foot right of way that rum in a Northerly direction along the Easterly side of subjecX premises to Youngs Avenue, said point also b~ing the Southeasterly comer of the premises herein described; RUNNING THENCE in a Westerly direction along the Northerly side of said 10 foot right of way the following 2 courses and distances: (].) North 75 degrees 45 minutes 50 seconds West 58.45 feet to a point; (2) South 80 degrees 52 minutes 10 seconds West 88.24 feet to the Southwesterly comer of the premises herein described; THENCE along the 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 poim or place of BEGINNING. Description based upon a survey made by Young & Young, Land Surveyors, dated October 12, 1990. PARCEL Il: ALL that certain plot, piece or parcel of land, with the buildings and !mprovemems thereon erected, situate, lying and being at Southold, in thc 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 G. Latson or AImet R. Latson III with the Westerly side ora 20 foot right of way that runs in a Northerly direction along the Easterly side of sabject premises to Youngs Avenue, said point also being the · Northeasterly corr~r of the premises herein described; RUNNING THENCE South 10 degrees 07 minutes O0 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 corner of the premises herein described; THENCE along the Westerly side of the premises herein described North 12 degrees 56 minutes 00 seconds East 13.01 feet to the Northwesterly corner of the premises herein described; THENCE along THE Northerly side of the premises herein described and the Southerly side of the 10 foot right of way aforesaid the following 3 courses and distances; (1) (2) (3) North g0 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 corner aforesaid, the point or place of BEGINNING. Description based upon a survey made by Yoang & Young, Land Surveyors, dated (3ctober 12, 1990. TOGETHER with the right to the use cfa fight of way (for passage on foot and with vehicles) twenty feet in width extending from the Southeasterly corner of the premises above described, and running Northerly to land of Gintell, then Northerly 50 feet along land of Crintell and then Westerly to Youngs Avenue; together with the right to the use of the aforesaid existing roadway extending Westerly from said twenty-foot right of way to Youngs Avenue and passing through the Southerly portion of the above described premiss, 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 fight of way, however, being in common with others who may now or hereafter have or be granted such right. 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 runs from the Southwesterly corner of said premises. North 80 degrees 52 minutes 10 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 tine of said premises and other land of Frank L. Downs and others, which reservation is.contained in the Deed in Liber 3049 cp 362. BEING AND INTENDED TO BE the same premises conveyed to Constance Bares, by deed dated February 24, 1999, and recorded in the Office ct'the Clerk of Suffolk County on April 1, 1999, in Liber 11955, Page 945. PREMISES KNOWN AS 195 Town Creek Lane, Southold, New York 11971. 4 PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http~(! www.orps.state, ny. ua or PHONE (518) 473-7222 lll~lm~ll/sl 195 I Tom~ Creek Lane I Soul:hold I Jt ~ ~ Fandlv Reak:la~bd Rll_I 2 ~ 3 Famll~ RaiJ,de~l-1 C I~l Rll~elal VlCl~l Llmd ~, Dllld bill I B~ree I I ?. Clumdl IItl brai b~kmw :u4ddt mlWl~ ~ mdmmMb ~hl Ull d k ) il' 'lira Ilm d llkl~ Ent~lMmerA t ML~an~Jhl FMmM REId. PROPERTY TRANSFER REPORT RP - 5217 I XX97~ t I i i Conacance E. I i ~ ~ ~ II~ Frlctkmll or Llll thln Fee I.,Z....L ISImeilv la'4OlU~ OiF~ ot~ perceut'a~e ovnerai~p oi: propeFl'y by Qulc CAalm Deed I~ 'b b ldtltll~l) I M bllltll~ I lm tltl ~r, tttll~ W lltll Idtblf Idmtlb~) I ~ tCOO1 0~,~-0{':~-°(I'~01 BLl'tl~ 195 i To~m Creek L~ne Southold I l~ I 1L97L 716 I 84B-t358 I NEW YORK STATE COPY .t SCHEDULE A TO REAL PROPERTY TRANSFER REPORT - RP-S217 BUYER~: ' AMk ADm ZSS 14 Shady Grove Drive, East Constance R. Meatus -~ New York 14051 ~ ,f_.~ 143 Split Rock Road, Maut~.a E. Flood Syosset, New York ! 1791 ~~/r ~~.__~ I~0 T°'~ ~ Lane~ Mkhacl V. Lieggy Southold, New York 11~71 //~,~/ f~ !i0 g~yview A-veflue, Port J'olm K. Lieg, ey & j ,~ . Washingtbn, New York -- ~v'~ v v L.~ I i 050 -- ,~ 36 Locust Avenue, East Veronica C, Mondes Norwich, New York ! 17_t2 ~ Bas,ess 'rg64.111 vi