Loading...
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