Loading...
HomeMy WebLinkAboutL 12684 P 978SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED ~,m~er of Pages: 3 Receipt Nl~er : 12-0017975 TRANSFER TAX NUMBER: 11-14082 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 0TS.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.o0 02/15/2012 12:55:10 PM D00012684 978 Lot: 007.000 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CT¥ $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: 11-14082 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $125.00 $0.00 $30.00 $0.00 $220.00 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Number of pages 3 This document will be public record. Please remove all Social Security Numbers prior to recording. RECOR~EO ~UOtIH ~, P~SCALE CLERK OF SUFFOLK COUNTY L O00012684 P 978 DT# 11-14082 Deed / Mortgage Instrament Deed / Mortgage Tax Stamp [ P.~ording / Filing Stamps TP-554 Notation ¢ F~-52 17 (County) EA-5217 (State) f ~ '~ R.P.x.s.^. . qO.Y0 Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Sub Total 4 [mst lC00 Real Pmperty Tax Service Agency Verification Sub Total C'riud Total /7S z-X>v 12003486 ~LO00 0?500 osoo oo?ooo 00[ 5; Safisfacfions/Discha~gas/Releases List-Property Owners Mailing Address 6 RECORD & RETURN TO: Mall to: Judith ^. Pa~ale, Suffolk County Clark $10 Center Brim, RiYerhmad, NY 11901 Co. Hame www. suffolkcountyny, gov/cler k Tide # ~T- 8 TO Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. Spec./Add, DUal Town __ DUal County Held for Appoinlment Z_5~ 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 ffNO, see appropriate tax clause on ~o----mflty Pre.mt:ion Fund Tax Due Improved Vacant Land TD TD Information Suffolk Coun Recording & Endorsement Page /} This page forms part of the attached [~ ~' ~ made by: (SPECIFY TYPE OF INSTRUMENT) I[q~7_. a- }~::,?X/('o_r-, The pmmises herein is simated in SUFFOLK COUNTY, NEW YORK. In the VILLAGE or HAMLET of BOXF_.8 6 THRU $ MUST BE TYPED OR PRINImt) IN BLACK INK ONLY PRIOR TO RECORDINO OR FILING. 00~ 007 o&b CONSULT YOUR LAWYER bEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~.-.day of~g.~,,L,~2011 BETWEEN: INEZ M. BEYRER, as Executrix and Trustee under the Last Will and Testament of James A. Quinn, who died a resident of Nassau County on January 8, 1990 under File No. 263728 in Surrogate's Court, Nassau County, residing st 365 Lak~ville. Avenue, .Rockville Ceptro, N/aw Ygrk,~1570, party of the fimt part. and INEZ M. BEYRER~,~residing at 365 Lakevilie Avenue, Reckville Centre, New York 11570, party of the second part, WlTNESSETH, 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 unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL lhet certain plot, piece or parcel of land, situate, lying and being in Peconic, in the Town of Southold, County of Suffolk and State of New York, more particulaHy bounded and described as follows: BEGINNING at a point on the southeasterly line of Carroll AvenLm at the northerly corner of land now or formerly of A. Sawiski and the westerly comer of the premises herein described; RUNNING THENCE along the southeasterly line of Carroll Avenue, North 52 degrees 37 minutes 20 seconds East, a distsnce of 213.83 feet to land now or tormerly of George Berkoski; RUNNING THENCE South 37 degrees 40 minutes 00 seconds East, a distance of 509,55 feet to land of Adam Cierach; RUNNING THENCE South 51 degrees 05 minutes 00 seconds West, a distance of 279.28 feet to land of School District #7; RUNNING THENCE along said land of School District #7 and land of A. Sawiski, North 3(} degrees 27 minutes g0 seconds West, a distance of 520.91 feet, to the point or piece of BEGINNING. Said premises known as 500 Carroll Avenue, Peconic, New York 11958 Being the same premises conveyed to James A, Quinn and Inez M. Quinn by deed recorded in Libor 6225 page 292. inez M. Quinn, grantee in Liber 6225, cp 292, died a residenl of Kings County on December 14, 1966 and was married to James A. Quinn et the time of her death. James A. Quinn Jr., also known as James A. Quinn, Residuary Devisee under the Last Will and Testament of James A. Quinn under File No. 263728 in Surrogate's Court, Nassau County, died a resident of Nassau County on March 18, 2010. TOGETHER with all dghl, 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 pady of the fimt 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 first 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 dght to receive such consideration as a trust fund to be applied first for the purpose cf 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 lor any other purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so requires. IN WIT ~ WHEREOF, the party of the first part has duly executed this deed the day and year first above written t /"--- 'LNasEI Wii, & Tostar~eet of James A. Ouinn Form 3290 TO BE USED ONLY WHEN THE ACKNOWLEDGEMENT IS TAKEN INSIDE NEW YORK STATE State ol New York, County ct ~¢a,~.- ss: State of New York, County of ss: On the ~ day of~-~l~'~t'', in the year 2011 On the day ol in the year / Before me, the undersigned, personally appeared before me, the undersigned, personally appeared ,/~ INEZ M BEYRER Personally known to me or proved to me on the basis of Personally known to me or proved to me on the basis of satistactory evidence to be the individual(s) whose name(s) is (are) satisfactory evidence to be lhe individual(s) whose name(s) is.(ar~) subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and he/she/they executed the same in hisCher/their capacity(les), and that by his/her/theit algnsture(s) on the instrument, the that by his/her/their signaturels) on Ihe instrument, the individual(s), or the person upon behalf o! which the individual(s) individual(s), or the person upon behalf of which the individual(s) ~ si nalu~ffi~ I~individuaI taking acknowledgment) (signature and office of individust taking acknowledgment) (signature end olfice of individual taking acknowledgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS INEZ M. BEYRER, as Execulrix and Trustee under the Last Will and Testament of James A. Quinn INEZ M. BEYRER Commonwealth DISTRICT 1000 SECTION 075.00 BLOCK 01,00 LOT 007.000 COUNTY SUFFOLK ADDRESS 500 CARROLL AVENUE PECONIC. NY Recorded at Request of RETURN BY MAIL TO: 374 Hillside Avenue Williston Park, New York 11595 E PLEASE TYPE OR PRESS FIRMLY WHF_N WRITING ON FORM INSTRUCTIONS: hSp:,'/www.orps,state.ny.us o~ PHONE (518) 474-6450 REAL PROPERTY TRANSFER REPORT RP - 5217 I I L i I I CGRTIFICATION I NEW YORK STATE coP~'