HomeMy WebLinkAboutL 12682 P 146II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~er of Pages: 3
Receipt N,~m~er : 12-0004386
TRANSFER TAX NUMBER: 11-11884
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
102.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 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: 11-11884
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
01/12/2012
02:29:01 PM
D00012682
146
Lot:
009.000
$20 O0
$15 00
$125 00
$0 o0
$30 oo
$0 00
$220 00
Exempt
NO
NO
NO
NO
NO
NO
Number of p~ges
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Jan t2 02:29:01 PM
SUDITH fl. PflSCflLE
CLERK OK
SUFFOLK COUHTY
L 600012682
P 146
DT~ 11-11884
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recordingt / Filing Stamps
31 FEES
Page / Filing Fee
Handling 20. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~ ~)
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
41Dist
Real Prop
Tax Sen
Agenc
Verificat
Sub Total
Sub Total
Grand Total
12000927 zooo z0200 0200 009000 )9.000 5
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add. __
TOT. MTG. TAX
Dual Town __ Dual County___
Held for Appointmen~ff-'-
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 ap,,propriate tax clause on
page #~3_ of this instr~m%.~ ~) .{(:~
Community Presetaration Fund
Consideration Amount $ -0-
CPF Tax Due $ -0-
.......... Improved x~
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: / Vacant Land
/
/ TD 10
LARK & FELTS ESQS ~ /
PO Box 973
CUTCHOGUE NY 11935 ~TD ~
tO: Judith A. Pa$cale, Suffolk County Clerk I 7 I Title Company Information
Mail
310 Center Drive, Riverhead, NY 11901 t~ . N'A"'
www. sufoIkcou ntyny, gov/clerk l ~.o~; ~.ame
I line ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached
JOSEPH S. DOWLING
Deed
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In' the TOWN of Southold
JOSEPH S. DOWLING, as Trustee of the Ia the VILLAGE
JOSEPH S. DOWLING REVOCABLE LIVING
TRUST DATED JANUARY-lO, 2~12 or HAMLET of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
Page 1 of 3 (over)
Form SOC~ -- Bergen end SaIc Deed, with Covenant eg'~nst Gram~'s ^~ts -- la~ v~du~l c~ Corpor~uon (Single $l~ecO
CONSULT YOUR ~WYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY I2%WYERS ONLY.
NO N.Y.S. Re~l Estate Transfer Tax Required
THIS INDENTURE, made the 10th day of January , in the year 2012
BETWEEN JOSEPH S. DOWLING, residing at 450 Depot Lane,
Cutchogue, New York 11935, as surviving tenant by the entirety
of Claire E. Dowling, who died a resident of Suffolk County,
New York on July 15, 2008'
p~yofthefirstp~.and JOSEPH S. DOWLING, residing at 450 Depot Lane,
Cutchogue, New York 11935, as Trustee of the JOSEPH S. DOWLING
REVOCABLE LIVING TRUST dated January 10, 2012
party of the second part,
WlTNESSETH, that the party of the ~st part, in consideration of ten dollars and oth~ v~uable consideration
paid by the party of the second part, dos hereby gant Md release unto the party of the s~ond part, the heks
or successo~ ~d assigns of the party of the second part ~rever,
ALL that certain plot, piece or p~cel of l~d, with ~e buildings and improvemenm ther~n er~t~, situate,
lying and being in the Hamlet of Cutchogue, Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
~ BEGINNING at a monument on the easterly side of Depot Lane, said
monuraent being 456.83 feet northerly as measured along the easterly
line of Depot Lane from the northerly line of Main Road, from said
point of beginning: running thence along the easterly line of Depot
Lane North 41° 33' West 50.0 feet to land of William Jacobs, formerly
Gould; running thence along said land North 41° 45' East 221.30 feet
to land formerly of Bialecki, now Joseph P. Dunne; running thence
along said land South 41° 33' East 50.0 feet to land of William
Fogarty; running thence along said land South 41° 45' West 221.30 feet
to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed by deed
dated June 11, 1987 and recorded in the Suffolk County Clerk's Office
on June 23, 1987 in Liber 10347 Page 566.
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 anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the f',u'st part, 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 receive such consideration as a
trust fund to be applied f~rst for the purpose of paying the cost of the 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 duty executed this deed the day and year first above
written,
IN PRESENCE OF:
Page 2 of 3
ACKNOWLE'DGEMENT TAKEN IN NEW YORK STATE
State of New York County of Suffolk , ss:
On the 10th day of January , in the year 2012, before me the undersigned, personally appeared JOSEPH S. DOWLING,
personally known to me or proved to me on the basis of satisfactory evidence, to be the individual(s) whose name(s) is
subscribed to the ~thin instrument and acknowledged to me that (he) (s~e} (they) executed the same in (his) (her~
capacity(les), and that by (his) (her) (their) signature(s) on the instrument, the individual(s) or the person upon behalf of which the
individual(s) acted, execute(~ the instrument.
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of County of , ss:
On the day of , in the year 20 , before me the undersigned, personalty appeared 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 (he) (she) (they) executed the same in (his) (her) (their) capacity(les), and that by (his)
(her) (their) signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the
instrument.
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE
State of County of , ss:
On the day of , in the year 20 , before me the undersigned, personally appeared the subscribing witness to
the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did depose and say, that (he) (she)
(they) reside(s) in ; that (he) (she) (they) know(s) to be the individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same
time subscribed (his) (her) (their) name(s) as a witness thereto~
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW' YORK STATE
* State of County of , ss:
* (or inset1 District of Columbia, Territory, Possession or Foreign Country)
On the day of , in the year 20 , before me the undersigned, personally appeared 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 (he) (she) (they) executed the same in (his) (her) (the[r) capacity(les), and that by (his)
(her) (their) signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the
instmmenL
BA'RGAIN AND SALE DEED
Title No.
JOSEPH S. DOWLING
TO
JOSEPH S. DOWLING, as Trustee of
the JOSEPH S. DOWLING REVOCABLE
LIVING TRUST dated January 10, 2012
District: 1000
Section: 102.00
Block: 02.00
Lot: 009.000
"" .... *" "' Town: Southold
RETURN BY MAIL TO
LARK & FOLTS ESQS
PO BOX 973
CUTCHOGUE NY 11935
Distributed ByChicago Titlelnsurance Company
Page 3 of 3
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTrONS: http:l/www.orps.state.ny.us or PHONE (518) 474-6450
,
I
PROv~-~ ~ ~' INFORMATION ~
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
RP-S217 Rev ~
1. Property
Location
I
I
450 I Depot Lane
Southold I Cutchogue
Joseph S. Dowlinq, as Trustee of I the Joseph S. Dowling Revocable
Living Trust dated January 10, 2012
3. Tax Indicate where futt. e ]'ax Bil[~ are to be sene
Billing if cthe~ [han In,for addr~ let bottom of ~on'nJ
I
[ (Only If Pm M a Parcel) Chedc I~ they ~
i [ a of Parcels O~ Part of · Parcel 4A. Planning Board with Subdivisis~ Authority Exim []
4a Subdivi~,~l Al~rmral w~ Required for Tramfer []
Io.I .~..a o2 , 5 I 4C, ParcalApgroved~orSubdiviaianwi~hMapR, ovithd []
I Joseph S.
& Ovmefehip Typa is Condominium []
g. New Construction On Vacant Land []
IOA. Pmpa~'y I.O~ted within an Ag~:~lt~rar Bi,fi; []
1OB. B.~/er received a dirck)~re nodc~ indicating []
that [he property is in an Agdcultural Dis/rict
4. Indicate the number of Aeseeament
Roll pamela t~eeefercad on the deed I , ,
5. Deed
~-~1 Ixl
~ 8Mler I Oowlin~
7. ChKk the b~x Mdow which mnut accurately deKdbes the uee M the propmly it tba time M sale:
A [] One Family Resident,al E [] Agricultural I []C ..... ity Senfic,
B [__[ 2 e, 3 Fam,y,esid,.tia~ F [__J Com.~,r=isl $ [__] ~.d.at,i,~
Cf_.] Residan,,l Vacant Lend
D~ JNon.ReaideetialVaceetLend H[~ Ente~ainment/Amucamee; L~[ Forest
SALE INFORMATION
lJ. ~ one er more d thwe een(~om as I~ldlceYe to l~ar4Mc.
12. Detl of ,sale ! Tmm~l' I 1 / 10 I 12 I
Monlh D~ Year
13. Full sale Fd. I , ~/~, .... 0 , 0 [
~ ½ '
IFull safe Price ia the total alnour~t paid for the pro~ including ~rsonal~ro~Ay.
~is ~yment m~ ~ in tho fo~ of ~sh, other pmpe~y or goods, or ~e casum~iofl ~
mo~ag~ o~ ~her oblJgatJonL) ~M mu~ ~ t~ n~ whom ~l~r amount.
1~ I~ ~VBI~ M~MII N/A
I ASSESSM~HT INFORMATION - Dam absurd refF~ the late~ Final ~----~ent Roll and Tax BJJI I
1LYMMW~II~I 1. I I I?.TW~ValueIMBII~InV.~I] ,
~c~ 12 , 1, 0l.~ ~s.~,~u,.~ I Nattituck - Cu[chooue
Sale Between RelatN~s or Former Reladvee
Sale Between Retail Companies or Partners in Businese
One of the gu~em ia also a Seller
Buyer or Seller la Go~emment Agency or Lending Institution
Deed TyRe not Wa.amy or Bargain and Sale (Speeify Below)
Sale of Fractional or Less than Fee Interest (Speei~ BalowJ
Significant Change in Property Between Taxable Status and sale D~taa
Safe of Rusinese is Included in sale Price
Other Unusual Festom Affeedng Sale Price ISpaciry Below)
None
TransEer to t=ust
4 5.0.0 I
I 102 - 2 - 9 I I
I II
I CbN IIHCATION
I cmily tlwt ,11 of tlw itm~ of inremminu roland nu mb form on. tr~ a~l con,ct (-) ~he Ix~ id' =~ knuwledt~ ami h(dk~ end I umJe~tnud Ihat dw makJnl~
of aa~' ~.illrol FaL~ staten~nt o1' Imaterlal fact hel~.i~ ~fll ~bJect Ira. to ~ie pce~fLtlorLt ~' the fi(lei Mw rt4u~lTw 1o the makh]R aim mm ~r r.,~
BUYER
JOSEPH S. DOWLING REVOCABLE LIVING TRUST
450 [ Depot: Lane
Cutchogue I NY I 11935
;SELLER
BUVER~S ATrORNEY
Lark I Richard F.
631 I 734-6807
I NEW YORK STATE
COPY