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