Loading...
HomeMy WebLinkAboutL 12663 P 680SUFFOLK COUNTY CLERK P~CORDS OFFICE RECORDING PAGE Type o£ Instrument: DEED Number Of Pages: 3 Receipt Number : 11-0071065 TRANSFER TAX NUMB]~R: 10-23889 District= 1000 Deed Amount= Recorded= At= LIBER PAGE Section: Block: 059.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo 06/23/201! 03:27:57 PM D00012663 680 Lot= 001.000 Received the Following Fees For Above Instrument Zxem~b Page/Filing $15.00 NO Handling COE .... $5.00 NO NYe SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert.Copiee $0.00 NO RPT T~an~£er tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER= 10-23889 THIS PAGE IS A PAET OF THE INSTRO~NT THIS IS NOT A BILL Exempt $20, oo No $15.00 NO , $12S.00 NO $0.00 NO $30. O0 NO $o. oo No $220.00 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be pubfic record. Please remove atl Social Security Numbers prior to recording. RECORDED 28).1 Jun 23 0:~=27~'~7 PR JIJDITI4 A. P~qSCALE CLERK OF SUFFOLK COUNTY L DT~ Deed / Mortgage Instrument Deed / Mortgage Tax Stamp J Recording / Firing Stamps FEES Page/~ang Fee ,, ,/~ Handling ~ t30 TP-584 Notation EA-52 17 (County) ,,~. ~R-52,7 (State) _~~ Comm. of Ed. 5. O0 Affidavit Certified Copy NYS Surcharge 1_5. O0 Other Sub Total Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Ass)t. or Spec. ladd. TOT. MTG. TAX Dun[ Town __ Dual County __ Held for Appointment. Transfer Tax A Y Mansion Tax "~L. The property covered by this mortgage is or will be improved by a one or two 4 JDisr Jsection 59 1000 oSgOO 0100 OvlO00 Real Pro, Tax Serv AgentI Verifieat Sari 6 ~ ....... HECORD-& RETURN TO: Brosnan & Hcgler, LLP 1325 Franklin Avenue, Suite 165 Garden City, New York t 1530 Mail to: Judith A, Pascale, Suffolk County Clerk 310 Center Drive, Hiverhead, NY www. suffolkcountyny.gov/derk Sub Total GrandTota' ~~ ~ 11901 Title family dwelling only, YES or NO jif NO, see appropriate tax clau~e on page ~ of this instrument. Ic°mmunity Preservation Fund ' Considcrafion Amount $ CPF Tax Duc Improved Vacant Land TD TO TO Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached by: Margam( Molloy deed (5PECI FY TYPE 0 F INSTRUM[NT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO IntheTOWNof Soathold Christopher J. Molloy & Diane Sheehan. as Trus~ In the VILLAGE of thc Margaret Mo[Io_v 2011 Irrevocable Trust or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IH BLACK INK ONLY PRIOR TO RECORDING OR FILING, CONSULT YOUR LAWYER BEFORE .51GNIi~ZG THI*~ INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY TH IS INDENTURE, made the IL, day of-'~ , t~vo thousand and eleven. BETWEEN MARGARET MOLLOY, residing al [01 Second Street, Unit #B6, Garden City, New York 1 ] 530, as surviving tena,~t by the entirety, puny of the first part, and CHRISTOPHER J. MOLLOY residing at 164 Old Farm Road, Basking Ridge, New Jersey 07920, and DIANE SHEEHAN, residing at 53 The Neck, Manhasset, New York 11030, as Trustees of the Margaret T. Mol[0y 20l I Irrevocable Trust under agreement dated party of the second part, O WITNESSETH, that thc pan*7 of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second ,p~a~.db&~'~&~bby~ra6t and release unto the parW of the second part, t,e he rs or st ec~ossors a~d assign~'~i~ ~li? ~?L~..of the. s. ecofid'~'t forever, ALL that certain plot, piece or parcel of land,~,i~h'th~/il~tiflgs and impro~¥nf~fits thereon erectexi, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: The point of bcginnlng is ascertained as follows: BEGINNING at a concrete monument, marking the comer formed by the intersection of'the northerly side of North Sea Drlvc with thc easterly side of Kenney's Road; THENCE RUNNING south 39 degrees 24 minutes 00 seconds west, 50.22 feet to thc westerly side of Kenney's Road; THENCE RUNNING north 40 degrees 53 minutes DO seconds west 193:38 feet along the westerly side of Kcnney's Road to the point therein where thc northerly side of Leeton Drive intersects same; THENCE RUNNING south 45 degrees 35 minutes 30 seconds west along said northerly side of Leeton Drive~ i 150 feet to the point or place of beginning of the premises hereby described; RUNNING THENCE from said point of beginning, north 44 degrees 24 minutes 30 seconds west 2i 0 feet to the mean high water linc of Long Island Sound; THENCE along said mcan high water line of Long Island Sound, a tie line course and distance of south 43 degrees 52 minutes 20 seconds west ]00.05 feet; THENCE south 44 degrees 24 minutes 30 seconds cast 207 feet to the northerly side of L~ton Drive; AND THENCE RUNNING along said northerly side of Lccton Drive, north 45 degrees 35 minutes 30 seconds east 10O feet to the point or place of BEGINNING. SAID premises being known as and located at 1200 Leeton Drive, Southold, New York. BEING and intended to be the same premises conveyed to the patty of the first part by deed dated November ] 2, 1964 and record~ in thc Suffolk County Clerk's Office on November I $, 1964 [n Libor 5653 Pagc 346. 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 thc premises herein granted unto thc party of the second part, thc 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 thc party of thc first part, in compliance with Section 13 of thc Lien Law, covenants that the party of the first part will receive thc consideration for this conveyance and will hold the fight to receive such consideration as a trust fund to bu applied first for thc purpose of paying the cost of thc 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" whcncver thc sens~ oftbls indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed lh¢ day and year first above written. IN PRESENCE OF: STATE OF NEWYORKj COUNTY OF NASSAU On the f~ day .~. in thc year 201 ~, be[ore me, the undersigned, a Notary Public in and for said state, personally appeared MARGARET MOLLOY porsonally known to me or proved to me on the basis of' satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capaeitles, and that by their signalnres on the instrument, the persons, or the enti~ upon behalf of which the person(s) acted, ~,. y v~,,~ ,~,~- Notery Public, el'at~ of NeW C, emmt~io~ E, xpirea on August 'Ii STATE OF NEW YORK, COUNTY OF ss: On thc day of ] 9 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that lie is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and the he singed h name thereto by like order. ETA TE OF NEW YORK; COUNTY OF em: ~ On ~e day of in the year 20[ 1 before me, the undersigned, a Notary Public in and f'or said state, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is (are) subscribed to the within instrument and acknow- hdged to me that he/she/they executed tho same in his/ber/thelr capaci~y(ies), and that by his&er/their signature(s) on the instrument, the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. . Notary Public STATE OF N E~W YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me dui; sworn, did depose and say the he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. Bargain and Sale Deed WITH COVENANT AGAINST GRANTOR'S ACTS MARGARET MOLLOY SECTION 59 BLOCK I LOT I COUNTY OR TOWN SUFFOLK TO CHRISTOPHER J. MOLLOY and DIANE SHEEHAN, AS TRUSTEES OF THE MARGARET T. MOLLOY 2011 IRREVOCABLE TRUST RETURN BY MAIL TO: Brosnan & HeEler, LLP 132:5 Franklin Avenue, Suite 165 Garden City, NY 11530 PI.E~IE TYPE OR I?RE~ FI~ILY V~-IEN fi~IITING ON FORM. iNSTRUCTIONS: http:~wM, orp~MMe.ny.ui Dr PHONE (518) 474-8450 REAL PROPERTY TRANSFER REPORT ~TA1E ~: NEW Y~IK RP - 5217 201/ tll. lu~,r mo~h~ a cl~doeu~ nMIce indc~klg [] h'lmt Ih. [m~l]~ly il in a n ~rfEvtt~al [~.b'k=t [ SALE INFORMATK~N ] 11. Ikle MmtrKt DMe I~'YAtMMNIEm~IMM~ml I .1 I 17. TMMMwe~MY~wkIdFMMslnbmmM!! wkkM IMomw~m Ilbn I section ~9 Sloc]c I TAt 1 i ( =r"~~, ~ ~-~:~ -I ~ l 1200 [ Left.x1 Oc. Lue 516 I 739-1462 I NEW YORK STATE COPY