HomeMy WebLinkAboutL 12707 P 751SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~m~er of Pages: 6
Receipt Number : 12-0116246
TRANSFER TAX NUMBER: 12-05466
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
O59.00 O6.OO
EXAMINED AND CHARGED AS FOLLOWS
$0.00
10/10/2012
09:42:07 AM
D00012707
751
Lot:
018.001
Received the Following Fees For Above Instrument
Exempt
Page/Filing $30.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $7.50 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-05466
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
/ Exempt
$20.0O NO
$15.00 NO
$125.00 NO
$0.00 NO
$180.00 NO
$0.00 NO
$392.50
JUDITH A. PASCALE
County Clerk, Suffolk County
Ntiober of pages ''~' (i~
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Oc~ 10 09:42:07
JUDITH ~. P~SCRLE
CLERK OF
SUFFOLK COUHTV
L
P 751
DT~ 12-05466
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps
3 I FEES
Page / Filing Fee '5 0
Handling 20. 00
TP-584 ; Oa
Notation
EA-52 17 (County) f o~
EA-5217 (Sta, e)~[~... Jif Od>
R.P.T.S.A. ~ ~._;.
Comm. of Ed. 5. 00
Affidavit
Cert!fied Copy~'-~
Sub Total
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec JAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County.__
Held for Appointme~nt __
Transfer Tax ~
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge
Ott)er
4 I Dist.
,Real Property
Tax Service
Agency
Verification
15. 00
12011711
family dwelling only. '
Sub Total .. : -- ~ff.~- YES or NO
,~,,,~,,~r' .... a w~,~l.~, ~C' ~ ~" ~-:~ ,'If NO, see appropriate, t~ clause on
~ I page ~ I ¢~jt~[s ins~ment.
lo00 05900 0~oo 018ool I
xoo0 o5~oo osoo oxaoox ' 5 ICommuni~ ~eaama~on ~nd
~000 05900 0600 0~9002 Consideration ~o~t $ ~
CPF Tax Due $ ~
I Satisfactions/Discharges/Releases List Property Owners Mailing Address
I RECORD & RETURN TO:
Mail to: Judith A. Pascale, Su//olk County Clerk Title
310 Center Drive, Riverhead, NY 11901
www.su ffolkcou ntyny, gov/clerk Title #
8
Improved ~
Vacant Land
Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached ~.~P?0 made by:
(SPECIFY TYPE OF INSTRUMENT)
~.~/fJ~dz~ ¢. ~c~.~,,(' Thepremiseshereinissituatedin
SUFFOLK COUNTY, NEW YORK.
In the TOWN of d <a tY~,~ ~9
L~b,/~/: ~{ d.~ . ~d ~,~ In the V~LAGE
or U~ET of ~V ~°~9
BO~S 6 ~RU 8 MUST BE ~PED OR P~D ~ BLACK I~ O~Y P~OR TO ~CO~G OR ~G.
(over)
'['HIS INDENTURE, made this eighth day of May in the year 2012
BETWEEN
LAWRENCE WILLIAM CURR1E JR, residing at 3090 Glascock Street, Unit 319,
Oakland, CA 94601,
as executor,
of the last will and testament of ALICE D. CURR1E, late of Suffolk County, New York,
who died on the eighth day of March, in the year 2005 and at the time of her death was
the sole owner of the lots known as SCTM#1000-59-6-18.1 and 19.1, her spouse having
pre-deceased her;
and also as owner,
of the lot described as SCTM# 1000-59-6-19.2,
party of the first part, and
LAWRENCE WILLIAM CURRIE JR, residing at 3090 Glascock Street, Unit 319,
Oakland, Ca 94601,
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first
part by the Surrogate's Court, Suffolk County, New York, on the Seventh day of ~
December 2005 and by virtue of the power and authority given in and by said will and
testament, and/or by Article 11 of the Estates, Powers and Trusts Law, does hereby grant
and release unto the party of the second part, the disffibmecs or successors and assign~ of
the party of the second part forever. This deed is made without consideration since it is a
gift between the parties of the first and second parts who m'e the same person.
ALL that certain plots, pieces or parcels of land, with the buildings and improvements
thereon erected, situate, lying and being in the Village and Town of Southold, County of
Suffolk, and State of New York, bounded and described in schedules "A' and "B' and
the survey #11-219 dated 3/27/12 prepared by Peconic Sunteyors PC annexed as Exhibit
A hereto:
TOGETHER with all the same right, title and interest, if any, of the party of the first part
of, in and to Great Pond and the lands under water of Great Pond lying northerly and
adjacent to the premises herein before described; 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 MqI) TO HOLD thc promises herein granted unto thc party of thc second part, the
hcim or successors and assigns of the party of the second part forever.
AND the party of the second part agrees to abide by the decision made by the Suffolk
County Health Services on December 30t~ 2011, that the proposed development of two
lots is EXEMPT from requirements pursuant Article 6 of the Suffolk County Sanitary
Code Section 700609134; and any future proposals to make changes to the water supply
and sewerage disposal facilities on each lot must conform to construction standards in
effect at the time of construction and are subject to separate permits pursuant to these
standards.
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, except
as aforesaid.
Being and intended to be the same premises conveyed by DOUGLAS J. CURRlE and
LAWRENCE W. CURRIE to ALICE D. CURRIE by deeds dated November 19t~, 1966
and November 14t~, 1966 and recorded in the Suffolk County Clerk's Office in Liber
6079 at page 115 and page 117 respectively.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day
and year first above written
In the presence of
STATE OF CALIFORNIA ) ss.:
COUNTY OF ALAMEDA )
On the eighth day of May, 2012, before me, the undersigned, a notary public in and of
said State, personally appeared one Lawrence W. Currie Jr. 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 si~ature on the instrument, the individual, or the person
upon behalf of which the individual acted, executed the instrument.
Notary Public
IRMA R. GLIDDEN
COMM. #1845818
NOTARY ~B~- ~UFORNIA
A~MEDA COUN~
My C~m. Expires ~il ~, 20!~
IRMA R. GLIDDEN"
COMM. #1845818
NOTARY PUBLIC · CAUFORNIA
A~MEDA COUN~
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York,, County of ss.:
On the day of in the year before me, the
undersigned, personally appeared
personalty known to ..m?.'.or .proved .to FO~ .0n :th.e basis of,
satisfactory evid'ence to. be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
State of New York, County of
ss.:
On the day of in the .year
before me, the undersigned, perso'nally appeared
personally known-to me or pr.eyed 'to me .on *the basis of
sati~fa~t~)ry evidence to be the 'm~l~i~lUals'Wt~i~ names are
subscribed to the within instrument ahd acknowleQge'ri to me that
hetshe/th~y executed the' §ame:'i'~ his/hedtheir capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the ihdividuals acted, executed the
instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office Of [ndividue[ takidg ackhowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE oU¥Si'DE NEW YORK s~'A~E
State of California; County ~)f ss.:
on the ~-5:3. day of ~-~¢er.-in' the year 201[before me, the undersigned, person, ally apl~eared [,~r~
~ ...... ~ ,,T,;;;.~, ,; ...... proved to me on the basis Of satisfactory evidence to be the.inriividual whose name.is[sLibS'~r~d to the
within instrument and acknowleriged to me that he executed the same in his capacity, and that by'his signature on the instrument, the
individual, .or the person u~on behalf .of which ~,~e individual.acted, .e:fecuted the instrument, and .that su,ch ~individuakmade such
appea;fahce'b'ef~re the undersigned in the' · C4;~'~ e.~ ~¥[&l.~ i 'i6 the s'tat~ df C';,lifomia.- .
(insert th~ Cit~ or other political subdit, isi0n) ...... .
IRMA R. GLIDDEN
COMM. #1845818
NOTARY PUBLIC- CALIFO~qNIA
A~MEDA COUN~
My ~mm. Exgims ~ ~, ~13
L.(,$~ture and office of individL~al taking'ackn09vledg.ment)
- Notary Public
· PROPERTY SCHEDULES :..
The property described below in Schedules A and B is located in the Village and Town of
Southold, County of Suffolk, State of New York and was described as SCTM# 1000-59-
06- 18~1, 19~.1 and 19.2 before a Lot Linc Modification was approved by the Southold
Town Planning Board.' ~
SCHEDULE "A'
DESCRIPTION OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue nmning a
distance of 101.35tt to an iron pipe set at the point of curve of Soundview Avenue;
RUNNING THENCE South 42degrees 14minutes 10seconds-West along the
northwesterly side of Soundview Avenue a distance of 96.511 to a point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 100.00 11 to a monument;
RUNNING THENCE along the easterly side of land now or formerly of D & E Daley,
North 42degl~X~s 42minutes 20seconds West 306.97fl to Great Pond;
RUNNING THENCE in a general easterly direction along the shore of Great Pond
105.28 ft to the land also conveyed to Lawrence W. Currie Jr;,
RUNNING THENCE along the land of Lawrence W. Curric Jr~ South 42degrees
09minutes 00seconds East a distance of 273.12tL to the point Or place of beginning.
SCHEDULE "B"
DESCRIFHON OF PROPERTY
BEGINNING at a monument on the northwesterly side of Soundview Avenue and
running a distance of 101.35fl to an iron pipe set at the point of curve of Soundview
Avenue at the point of beginning;
RUNNING THENCE South 42degrees 14minutes 10seconds West along the
northwesterly side of Soundview Avenue a distance of 96.5 ft to a point;
RUNNING THENCE along the easterly side of land also conveyed to Lawrence William
Ckaxie Jr, North 42degrees 09 minutes 00seconds West 273.1211 to Great Pond;
RUNNING lttE31CE in a general easterly direction along the shoreline 45.03tt and
11.3411 and 21.29fl and 43.4111 to the land now or formerly of John Chamews;
RUNNING THENCE ~ong the lands of said John Chamews, South 42degrees 09minutes
00seconds East a distance of I91.4211 to the point or place of beginning.
EXHIBIT A
.' PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
, INSTRUCTIONS (RP-5217-1N8): www. orps.state.ny.us
FO~ COUNTY USE ONL~ 4 ~
, New Ymk State Depa~ment of
C,.SY~SCodo I "7.._~.~' .~.C]I Taxation and Finance
c,..ookl_~.~_~ e,. ,.0, ~ RP- 5217
Re~l Property Transfer Report (WI0)
PROPERTY INFORMATION
I
Billing if ~er ~an ~ address (at ~ ~ ~) I
4. Ifldl~ h nu~r ~ ~seismint ~ (On~; PI~ ~ I Pl~l) C~k. ~my Ipp~:
~ ~ 4B. Su~ ~1 was ~ul~ ~r Tm~r
Name
Check the box below which most esourately dse~bec Ihs use of the pmpe~y st the lime of essa:
A ~kOrle Family ResidenUa] E [] J~:ultond ] [] ~mnm,nKy
~ LJ2(2r3FsrnilyResid~Ual F [...~Commercial J ~ Indu~tllal
C I__J R~aidenUsl Vacan! Land O I~APadnmnl KL_l Public ,~en~ce
D[__lNon-Rasidential~a~amLand ]~ I IErtmrtainmentlAmurmmun! LI I
Cheek the boxes below es they cpply:
8. Ownemhip Type is Condominium []
9. New Constsudkm on Vacant Land[]
10A. PmpedY Located Mthln an Agricultural District []
lOB. Buyer received a disclosure noUse indJcaUng []
Ihat the prope~y is in an Ag~cultural ~
I ~ALEINFORMATIONI
11.8a~ CorOt Date
12. D&t~ a~ llill I '1~ansf~r
D
13. Full Sale Price
os
( Full ~ Price is ~e IMal amoont pek] fro' Ihe pmpe~y including personal property.
This payment may be in Ute fomt of' cash, Ogler ~'o~oft~ o~ [~ods. or the assumption of
mol1~ m ob'ler o~ligBbmt$.) F~Se re. nd fo the rl~aJ~s~ who~f da~ afllouf~.
14.1ndicatethovMueofperBOOaJ| .~. 0 0 I
Ixgpmty Included In the ama ~ ' ' -~r- · ' '
(~.k o~a m' mom of ~ cendWoea aa appllcaMe ~ ~ns~
~le ~n R~ or F~r ~Um
~ ~n Rol~ ~m~n~ ~ Pa~ m B~ness
One ~ ~ B~ is M~ a S~II~
B~r or ~ler Is Gmmnt ~e~ ~ LOM,~ Insb~
~ T~ n~ Wa~n~ or ~;n and ~ (S~ ~ )
Sale ~ Fm~nal ~ Le~ ~n F~ Inmmt ( S~ Bel~ J
~n~ C~ ~ ~W ~en To~ 5~s a~ Sale Oa~s
~N~
I ASSESSMENT INFORMATION - Data should reflect ~e latest Final Rssae~ment Roll and Tax Bill I
I
I CERTIFICATION I
SELLER $1GHATURE
GJ~YER'S AITORNEY
NEW YORK STATE
COPY
BUYER COHTACT INFORMAllON
imm