Loading...
HomeMy WebLinkAboutL 12702 P 108SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~mher of Pages: 4 Receipt Number : 12-0093205 TRANSFER TAX NUMBER: 12-01069 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 017.00 03.00 EXAMINED AND CHARGED AS FOLLOWS S0.00 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies -Transfer tax S20 00 Ss oo Ss 00 S5 00 S0 oo $0 00 TRANSFER TAX NUMBER: 12-01069 NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 08/14/2012 03:52:15 PM D00012702 108 Lot: 006.001 $20 00 $15 oo $125 00 S0 oo S6o oo S0 00 S255.oo Exempt NO NO NO NO NO NO Nu.mber of pages This document will be public record· Please remove all Social Security Numbers prior to recording, RECORDED 2012 lug 14 03:52:15 JUDITH fi. P~SCfiLE CLERK OF SUFFOLK COUNTY L D00012702 P 108 DT# 12-01069 Deed/Mortgagelnstrument Deed/MortgageTax Stamp ! Recording/Filing Stamps FEES Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 20. O0 5. O0 15. O0 Sub Total I * I Dist. 1 Real Property Tax Service Agency Verification 12018801 Sub Total Grand Total 1000 01700 0300 006001 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: .oyP. Qu,art~.aro, E~q. , .... m~ey, ~a~t~am, ~nea, r~euey, uuoin & Quartararo LLP · I;IOXVJ~Y5 tverhead,New York 11901-9398 001 5 Mortgage Amt. 1. Basic Tax 2. Additional Tax SubTotal Spec./Assit. or Spec./Add. TOT, MTG. TAX Dual Town __ Dual County __ Held for Appointmentp..~ 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 appropriate tax clause on/ page # of this instrume~. / ' / Community Preservation Fund Consideration Amount CPF Tax Due $ Improved~ '%. '~''' Vacant Land TD TD TD Mailto: Judith A. Pascale, Suffolk County Clerk I ' I Title Company Informat/on ' 310 Center Drive, Riverhead, NY 11901 Icc Name " www. suffolkcountyny·gov/clerk J Title # Suffolk County Recording & Endorsement Page This page forms part of the attached Quitclaim Deed by: (SPECIFY TYPE OF INSTRUMENT) The Thomas F. Murray: Jr Revocable Tru.qt and The premises herein is situated in The I lr~ula A. Murray Revocable Trust SUFFOLK COUNTY, NEW YORK· made TO In theTOWN of .qm,thald The Thnrnnq lq Mnrray; Ir Irrevocable Trust and In the VILLAGE The llrmfla A Mnn'ay Irrevncahle Tn~et or HAMLETof Orient BOXES Il THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NO CONSIDERATION TAX MAP DESIGNATION District 1000 Section 017.00 Block 03.00 Lot(s) 006.001 QUITCLAIM DEED This Indenture, made the 20th day of June, Two Thousand and Twelve; BETWEEN THE THOMAS E. MURRAY, JR. REVOCABLE TRUST, under agreement dated June 8, 2005, Thomas E. Murray, Jr. and Ursula A. Murray, both residing at 20075 Main Road, Orient, New York 11957, Trustees; and THE URSULA A. MIIRR~Y REVOCABLE TRUST, under agreement dated June 8, 2005, Ursula A. Murray and Thomas E. Murray, Jr., both residing at 20075 Main Road, Orient, New York 11957, Trustees; party of the first part, and THE THOMAS E. MURRAY, JR. IRREVOCABLE TRUST, under agreement dated June 20, 2012, Dorene U. Osso, residing at 18 Coe Place, South Huntington, New York 11746, and Andrew T. Osso, residing at 18 Coe Place, South Huntington, New York 11746, as Trustees; and THE URSULA A. MURRAY IRREVOCABLE TRUST, under agreement dated June 20, 2012, Dorene U. Osso, residing at 18 Coe Place, South Huntington, New York 11746, and Andrew T. Osso, residing at 18 Coe Place, South Huntington, New York 11746, as Trustees; to each a one-half interest in the premises; party of the second part WITNESSETN, 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 that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being at Orient, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Main Road at the southeasterly corner of premises about to be described, said point of beginning being where the southwesterly corner of land now or formerly of Genevieve K. Dwight intersects the northerly side of Main Road; RUNNING THENCE North 88 degrees 07 minutes 30 seconds West along the northerly side of Main Road 166.24 feet to the easterly side of a Right of Way {33 feet wide); THENCE North 4 degrees 54 minutes 50 seconds East along the easterly side of said Right of Way 150 feet to land now or formerly of Katherine Miller; THENCE South 88 degrees 07 minutes 30 seconds East along the last mentioned land 166 feet to land now or formerly of Genevieve K. Dwight; THENCE South 4 degrees 49 minutes 00 seconds West along the last mentioned land 150.00 feet to southeasterly corner of the herein described premises at the point or place of BEGINNING. BEING AND INTEAIDED TO BE the same premises conveyed to the Grantor by Deed dated June 8, 2005 and recorded in the Suffolk County Clerk's Office on July 27, 2005 in Liber D00012400 page 235, 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 appurtenanc, es 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 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 right to receive 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 THOMAS E. MURRAY, oR. REVOCABLE TRUST THOMAS E. ~~, 'JR., Trustee URSULA A. mY. THE URSULA A. MURRAY REVOCABLE TRUST THOMAS E. MU~/, oR., Trustee Page 2 of 3 Pages STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the ~day of ~/~ ~ in the year 2012 before me, the undersigned, personally appeared THOMAS E. MURRAY, JR., 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. ~ Notar~-gm~51ic STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: JAY P. C~U, AR't'ARARO NO, / ~7 ,~' ';'~'.-~,:,, Ouallfled in 8uffol~ P.,ountY2l} [ ! '.- ~,O.lmlesion F. xpirea ~ 20~ ..-- ;~:~. On the ~b~ day of'~3'z in the year 2012 before me, the undersigned, personally appeared URSULA A. MURRAY, 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 she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon beh~--~whi~g~ the individual acted, executed the instrument. JAY P. QUARTARARO ~lOtafy Public, State of Notary NO. 02QU5055695 _ ~uallflect In Suffotk County C, on~Ission Expires Februa,'y 20, 20 , QUITCLAIM DEED THE THOMAS E. MURRAY, JR. REVOCABLE TRUST and THE URSULA A. MURRAY REVOCABLE TRUST TO THE THOMAS E. MURRAY, JR. IRREVOCABLE TRUST and THE URSULA A. MURRAY IRREVOCABLE TRUST to each a one-half interest DISTRICT: 1000 SECTION: 017.00 BLOCK: 03.00 LOT: 006.001 COUNTY OR TOWN: Southold TAX BILLING A~DDRESS: 20075 Main Road Orient RETIIRN BY MAIL TO: JAY P. QUARTAP~%RO, ESQ. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901-9398 Page 3 of 3 Pages PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-5217-1NS): www.orps.state, ny.us _-~ New Yod; State Depaltme.t of Taxation and Finance Office of Real Property Tax Sewices RP- 5217 , I ReM Pmper~ Transfer Repod (WIO) Tax Indicate where future Tsx Bills om to be sent -- Billing i' Othm' Ulen rouYer adclress (at bottom of form) L~.~ · ~ I # of Pemels OR r~ Pan of · Parcel Roll Immels trmns~orrod off the dflcl I S. DeMIProperty ~ x I I oR I ' aT&TE (Only If Dirt of m Percel) Check es Ihey epply: ,IA. Planning Board ~th Bubdwislon Authadty E.x~ts [] 48. Sulxlidsion Approval wi~ Required ~x Transfer [] 4C. parcel Approved for Subdivfsion with Map Provided [] ,~ [] One Family Resihenbal B I-I 2 or 3 Family Residential C I I Residential Vsoant Land D !_l Hon-ReslpentJcl Vacant Land I" ~,,ICommerciel ] Cmnmunlty Bervlce Inclue~atel ] [ L,r Entertainment I Amusement Forest Cheek the boxes below ms they Billy: B. OwnereNp Type Is Condominium [] 9. New Conntrm:tion on Vacant Land [] 10A. Pmpen'y Loceteq v~thin an Agricultural District [] 1 OB. B~Jyer re(:e~ed · disclosure nolice Indicating [] that Ihe I;~er'ly i$ in en ~lHI;ultuml District SALE INFORMATION I tl. Sale Contr~t Date 12. D~o of ~ale I Trenlfor j la. rutlBelePdce ],' ; . /~._ 0.0 I ( Full Bela Pft~e Is the total amount peld for the property Including personal properly. 111is peymenl may he in the Imm of cash, elher property ar gaads, ar the ~soumptio~ of mo~gages o~ ofh~ obligatJons.) P/ieee mun~ to 8m nearest wfm/e =railer amaur~ 14. Indleata thl vslul of penlmlel p~r~yiKludedlnthem.fe L; ,' · '?'~'v 0 .0 I 15. Chlelt.0~a or mom of thole coalitions aa applicable to tmn~for: ! ~ Sale Between Relabves or Forner Rel--s Sale Between Related Companies or Parlnem in Bceinee8 One of the Buyors Is also a Belier Buyer or Sailor Is Government Agency or Lending InsbtotJon DMcl Type not wananty or Bargain and Sale (Specify Bek~ ) Sale of Fracl~al ~' Less then Fee Intersst( Specify Below ) Sale of Business is Included in Sale Price Othm' Unusual Fact.s Affecting Sale Price ( Specify Below ) Nora I ASSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill I l& Y. of A4--ment Rofl fr~p I~ ,~ ~_ .~ ('~ I which information taken L,--[ 17. Total Asmd Velue (of m tmrmfor)l , , ~ , , ~ , _ -- 20, Tax Mep 14e~lJffel~S) I R~I IdenUfier(s) ( ff n~re than lair, attach ehlet 'with additional IdiatJBede) ) I t CERTIFICATION SELLER SIGNATURE NEW YORK STATE COPY ) BUYER CONTACT INFORMATION (£nler inl(xmob(x1 lot Ihs buyer. Nolo: I! bu'AY m LLC, RO~y, ~SSOOO~lOn, ~ ~ o;,~,,. )Ohlt stoc~ I