Loading...
HomeMy WebLinkAboutL 12674 P 406SUFFOLK COUNT~ CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 11-0115213 TRANSFER TAX NUMBER: 11-057 93 Dist=ict: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 063.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $0 .oo ~ceiv~ ~e Following Fees Forbore Instrument ~empt Page/Filing $20.00 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: 11-05793 THIS PAGE iS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County io/$9/=oil 04:25:02 D00012674 406 Lot: 012,000 $20.00 $15.oo $125.00 $0.00 $30.00 $o.oo $225.00 Exempt NO NO NO NO NO Number of pages TORRENS Serial # Certificate # Prior Cfi. # Deed. Mortgage Instnnnent Deed t Mortgage Tax Stamp 201t' 0c~ 19 04:25:02 PI4 JUDITH A. P~C;~LE ~LERK ~ ~FOL~ L DT$ t Recording / Filing Stamps 31 FEES Page I Filing Fee Hm0.11ng TP-584 Notation EA-5217 (County) EA-5217 (State) R.RT.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other Real Prolmrty Tax Service Agency Verificmion Sub Total 5. O0 S-b Total Grand Total [ I m 11022812 xooo o~sox oxoo ol2ooo Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec. f Assit. or Slx:C. I Add. TOT. MTG TAX Dual Town Dual County Held for Appointmen! ~ Transfer Tax ~ ~ Mansion Tax The pml~rty covered by this motgage is or will be improved by a one or two family dwelliug only. YES or NO ,, , If biO, see appropriate tax clause on ~ ~'"'~ n~go-~ of this instrument. ' tTt--(t a{< ~ [ 5 ~ommunlty Preservation Fund Consicteration Amount $ -0- 1 SatisfactimdDischargesYRelease List Property Owners Mailing Address RECORD & RETURN TO: TWOMEY, LATHAM, SHEA, KELLEY, DUBIN & QUARTARARO, LLP 33 WEST SECOND STREET POST OFFrCE 8OX 9398. RIVERHEAD, NY 11901-9398 ATTN: JAY P. QUARTARARO Title # CPF Tax Due $. -0- ,J~tprovod Vacmt Land TD TD TI3 Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached ~ )'~t~'~,A~(~P~. ,_~'~ (SPEC~ ~PE OF ~S~~ made by: Thc premisis herein is situated in sU OLK CO TY. mW ¥OR,C la the Towaship of In the VILLAGE or HAMLET of BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. NO CONSZDgRATZON TAX MAP DESIGNATION District 1000 Section 063.01 Block 01.00 Lot(S) 012.000 QUXTCLAIM DEED This Indenture, made the 27th day of July, Two Thousand and Eleven, B~EN THE RICHAI~) G, REILLY I~E~(kTliBLE TRUST, under agreement dated October 13, 2009, Richard G. Reilly, residing at 2555 Younge Avenue, 3B, Southold, New York 11971, as Trustee; party of the first part, and THE RICHarD G. REXXJ~ XPd%EVO~LE TRUS~, under agreement idated October 13, 2009, Pamela Schider, residing at I4 Goose Hill Road, Cold Spring Harbor, Mew York 11724; and Priscilla Reilly, residing at 865 Old Shipyard Lane, Southold, New York 11971; as Trustee; party of the Isecond part, WXTNESSETN, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, all of the party of the first part's interest in ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State of New York, more particularly described as follows: The unit known as Unit B in Building No. 3 (hereinafter called the "UNIT") as designated and described in the Declaration establishing Founders Village Condominium I (hereinafter called the "PROPERTY') made by Grantor under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York) dated May 20 1985, recorded in the Office of the Clerk of Suffolk County on the 3rd day of June, 1985, in Liber 3901 page 369 (hereinafter called the "DECLARATION") and designated as Tax Lot No. 12 on the floor plans ("THER FLOOR PLANS") of the building in which the unit is located (hereinafter called "THE B~ILDING") certified by steven G. Tsontakis, Engineer, filed in the said County Clerk's Office as Map NO. 115. The buildings are shown on a site plan as filed in the said County Clerk's Office as Map No. 115. THE LAND on which the building containing the unit is located (and on which the other units forming a part of the property are located) is described as follows: ALL that certain plot, piece or parcel of land, with the buildings and. improvements therein erected, situate at Southold, Town of Southold, County of Suffolk and State of New York, said property described as follows: BEGINNING at a point on the westerly side of Railroad Avenue, 963.39 feet southerly from the southeasterly end of a curve connecting the Middle Road, County Road 48, said point being the southeasterly corner of land of Charnews and the northeasterly corner of the premises herein described; from said point of beginning, RUNNING THENCE along said westerly line of Railroad Avenue, two {2) courses: 1. South 8 degrees 35 minutes 30 seconds Bast, 60.70 feet; 2. Thence South 13 degrees 53 minutes 40 seconds East, 298.50 feet to other land of Founders Village; THENCE along said other land the following seven (2) courses and distances: 1. south 76 degrees 06 minutes 20 seconds West, 2?0.00 feet; 2. South 25 degrees 06 minutes 20 seconds West, 50.00 feet; 3. North 64 degrees 06 minutes 40 seconds west, 75.00 feet; 4. South 84 degrees 21 minutes 12 seconds West, 310.40 feet; 5. South 68 degrees 06 minutes 20 seconds West, 210.00 feet; 6. South 14 degrees 53 minutes 40 seconds East, 30.00 feet; 7. South 75 degrees 06 minutes 20 seconds West, 180.00 feet to land nor or for~erly of Charles Witkowski; THBNCE North 12 degrees 29 minutes 30 seconds West, along last mentioned land 320.00 fee to land now or formerly of Daniel Charnews; THENCE along the last mentioned land the following two (2) courses and distances: 1. North 79 degrees 05 minutes O0 seconds Bast, 487.72 feet; 2. North 16 degrees 22 minutes 20 seconds Bast 567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. BEING AND INTENBED TO BE the s~u~e premises conveyed to the Grantor by Deed dated December 18, 2010 and recorded in the Suffolk County Clerk's Office on December 23, 2010 in Liber D00012646 page 841 the Grantor being the same person described as the Grantee in said Deed. 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 a/~ything whereby the said premises have been encumbered in any way whatever, except as aforesaid. Page 2 of 3 Pages And the party of the first 9art, 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 reoeive such consideration as 'a trust fund to be applied first for the purpose of paying the cost of 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" whenever the sense of this indenture so requires. In witness Whereof, the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: THE RICHARD G. LILLY TRUST STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the 27th day of July in the year 2011 before me, the undersigned, personally appeared RICHARD G. ~Z~-~-~, as Trustee, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ~ JAY ~ QUARTA~A~O Nota~ Pubti~ ~ of NeW ~ ~ Not N~ 0~9J~55~5 ! ~ Qu~fled In ~1( Cou~'~Y %- % Commlss~n ~plres ~bma~ ~0, ~0--., ~ OUITCLAZM DEED THE RZCRARD G. ~EZLL~ REVO~LE TRUST THE RICHARD G. ZRRE~ TRUST ozs?azc~, :~11~1000 ;ZCTZO~: ~ 063.01 B,~OCX: ~ 01.00 ~o~: ~ 012.000 com~r~ oR ~w.: ~ Sov~h~ld T~ BX~IfiG ADD. SS; 2555 Youngs Ave 3B Southold ~ B~ ~X~ TOt ~ey, Lath~, Shea, Kelley, Dubin & Quartararo, ~ P.O. Box 9398 Riverhead, New York 1190~-9398 Page 3 of 3 Pages PLEASE TYPE OR PRE88 FIRMLY WHEN WRITING ON FORM INSTRUCTION8 (RP-~17-INS): FOR COUNTY USE ONLY ~--~-~ i/~/~ _//.~ ..-, l~.?~-~.. ,z/~,, PR~RTY INFO~TIClN I Taxation ,,nd Finance RP- 5217 I [ I o I '~U,.i:~.t.,,M.,Mpm.,~ /~. 0.0 I I~SBSaMEHTW~C~W~ON - / ~w,uidreqe~imleteatFImlAeeeaame~ti~l,,ndTmxBie I 16. YeyMAMNaa1~IMfmm. ~.,~ , 1~ klb.lMImtaki~ ~ 1'i', TMdA~emmd'f. lke |M ail imgi& il mdtfJ ~e. TM IM MMMM# ] II.. ldeMl~ ( f m~lmellOUr...~d~ M MIh addltW~ W ) I I