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