Loading...
HomeMy WebLinkAboutL 12713 P 970SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Ty~e of Instrument: DEED Number of Pages: 3 Receipt N~ber : 12-0142426 TRANSFER TAX NUMBER: 12-10327 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 126.00 09.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 12/17/2012 02:49:34 PM D00012713 970 Lot: 013.002 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: 12-10327 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $20.00 $15.00 $125.00 $0.00 $60.00 $0.00 $250.00 Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Number of pages This document will be public record. Please remove all Social, Security Numbers prior to recording. Deed / Mortgage Instmmen. t 31 RECORDED 2012 De~ 17 02:49:54 PM JUDITH fl. PASCALE CLERK OF SUFFOLK COUNTY L D00012713 P 9?0 Deed / Mortgage Tax Stamp ,I. Recording / Filing Stamps Page / Filing Fee' Handling TP-584 Notation EA-$2 17 (County) EA-$217 (State) R,P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 4 tr>ist. 10C Real Property Tax Service Agency Verification 5. 00 5. 00 ~5. o0 Sub Total 'O Mortgage Amt. 1. Basic Tax .' ,6 2. Additional Tax Sub Total Spec./AsSi~, or ~ Spec./Add. Dual Town '" Dual County Held for Appointment : Transfer Tax Mansion Tax ~ : i The property ¢ove~ed by this.mortgage is or will be improved, by a one,~ bt two family dwelling only. Sub Total .YES... or. NO ' ' ~,~"~0 - "* ' If NO' see ~tPpr°priate tax clause °n o oo Consideration Am;unt $ CPF Tax Due latisfactions/Discharges/Releaes List Property Owners Mailing Address 6 RECORD & RETURN TO: Mail to: Judith A. Pascale, Su~olk County Clerk I 7 I 310 Center Drive, Riverhead, NY 119011 co. Name www. suffolkcountyny, gov/clerk I Title # Improved Vacant Land TD 'rD TD Title Company Information Suffolk County Recording & Endorsement Page This page forms part of the attached ~ ~ 4 made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, N~ORK. TO In the TOWN of ,--~(~]/L'Jd'x 6 [ g~ ', I or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) WCB-2 Rev. 8/99 (uniform ~ck.) Dist. 1000 Sec. 126.00 Block 09.00 Lot 013.002 THIS iNDENTURE~ made the 16* day of October in the year 2012 BETWEEN MARY PATRICIA KEANE residing at 30 Aberdeen Road, New Hyde Park, NY 11040, as surviving spouse of Thomas F. Keane, who died on September 24, 1989, a resident of Nassau County, as to a three quarter (3/4) interest, , party ofthe fu'st part, and JUDIANN McSWEENEY, residing at One Carriage House Road, Smithtown, NY 11787, THOMAS M. KEANE~ residing at 310 Old Post Road, Fairfield; CT 06824, and LAWRENCE G, KEANE, residing at 10 Currituck Road, Newtown, CT 06470 as Co-Trustees of the Mary Patricia Keane Irrevocable Trust dated October 16, 20121 party of the second part, WITNESSETH, that the party of the fa'st part, in consideration of Ten Doliars 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 Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING on the comer formed by the intersection of the northwesterly line of Peconic Bay Boulevard with the easterly line of Bray Avenue; RUNNING THENCE north 20 degrees 46 minutes 50 seconds west, along the easterly line of Bray Avenue 198.52 feet to a monument and land now or formerly of Marguerite Wasson; THENCE filong said last mentioned land north 60 degrees 15 minutes 20 seconds east, 128:92 feet; THENCE along said last mentioned land south 47 degrees 28 minutes 20 seconds east, 132.54 feet to the northwesterly side of Peconic Bay Boulevard; THENCE along the northwesterly line of Peconic Bay Boulevard the following two courses and distances: South 41 degrees 10 minutes west, 19.49 feet and south 41 degrees 60 minutes west, 192.51 feet to the point or place of BEGINNING. TOGETHER with the fight to use and enjoy the easement over the fight of way between the 1and formerly of Hatchik Missakian and Miriam Missakian and one Whittier leading from Peconic Bay Boulevard to Peconic Bay, being the same easement recited in deed dated February 4, 1938 and recorded February 9, 1938 in Liber 1968, page 78, in common with others and Marguerite R. Wasson for herself and her heirs and asstrgus hereby specifically reserves a similar fight of way to Peconic Bay for remaining property she still owns. Said property being known as and by 7815 Peconic Bay Blvd., Mattituck, NY 11952 Dist 1000 Section 126.00 Block 09.00 Lot 013.002 BEING AND INTENDED to be the same premises conveyed to Grantor herein by deed signed on October 24, 1983 and recorded on October 31, 1983, in the Office of the Clerk of the County of Suffolk in Liber 9450 Page 421 TOGETHER with all right, titie 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 fights 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 thc 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 hhve been encumbered in any way whatever, except as aforesaid. AND the;phrty 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 fin'st 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 duly executed this deed the day and year first above written. IN PRESENCE OF: ~aryPatricia Keane ~ 0£glI q.mA ~NT '?alS) uop.mD gOt al!ns 'pgoH g.UF~ 00! jo soa~O ~'1 aL qlYPl A6 'P~IH ~gH a]uoaod ~IgL u~og :o ~unoD ZO0'~ I 0 00'60 ~o1~ O0'9El uo~loaS 0001 ~IMVSI>I 'I~I SVI~IOHI A~Ir, I~tA'~SaBI I~Lk~Vlllflr o& ~IhIV~DI VlDIItIVd AHVBI 'oN 311II S~[.')¥ S,/tO&mO,LSNl¥OV gNVN:qAOZ) HJ.I~ pao0 aleSpue u!eOJeg luam~tpal~aOUqae ~lUpl~l lanpl*lpul jo aaLu0 poe aJnleu~IS 'a:lelS ~'lJO3, Malq jo aplslno [laqel Sluamgpal,~Omlae luam~palt.~omta~; 8u.r4.:l I*np~mpum jo aa~.ttO pu~ aJnl~ag!S :'Ss ( PLEASE 'TYPE OR PRESS FIRMLY WHEN VVRITING ON FORM. INSTRUCTIONS: http://www.orpa.atate.ny.us or PHONE (518) 474-6450 FOR COUNTY USE ONLY I ~ Cl. SWISCDd. I /'/. 7..'~,~'". ~', ~'~ REAL PROPERTY TRANSFER REPORT C2. Date Deed Recorded ~ / ~ /7/' /4 STATE OF NEWYORK STATE BOARD OF REAL PROPERTY SERVICES C3. Book' /, ~ ~,, /,~hC'.Pa°~O ! 7 9731 ' RP ' 5217 Rff-&~l? Rev 3/9? PROPERTY INFORMATION , 3. Tax Indicate where future Tax Bills am to be sent Billln~ if ~her than b4Jyer address (et bottom of fermi Roll pameb tmnMen~d on the d~d I , , I it of Pantelii OR Part of ii Parcel 4A. Planning Board wi:h Subdivisitm AuThmiW Easts [] ,.o,~ I~'~1 IoRI I P,o~v I Name 48. Subdivisitm Approval v-as Requlrnd fa' Transfer [] 4C. Pa~ml Approved for 5ubdiv~on with Map Provided [] I 1. Ch~k the bex below which mast a~urmly 8. ~ner~ip Ty~ is ~ominium A~ On. F,mi~ R~ide~,l C ~ R.identi,l V.am ~nd ~ ~ Non-R.i~ntlal Vacant ~nd SALE INFORMATION I ~d~ 11. selaComrantOnta I ! JCI / I 12. Date of S""a I Tranafor I lO / /0 / / ~ I Idm;h Day Year t~.r~,sel.~. I , . ~ . . ; .0 .-..O.OI (Furl Sale Price ia the Intel amount paid for the propa~ly including personal property. 'lhili payment may be in the form of cash, ether property or goods, or the assumption of 14. Mdisote the soItm of pamotml I , , , , ~, 0 ,--, 0 , O I propm'ty Included in the sel, ! ~ · ,~, [] Sale Batweeri Ralativoa or Former Reliitive~ FJ ~ Sale Betwetm Related Companioa or Partners in Bualriese C I~1 One of Tho Buyers ia also a Seller ]) I~1 Buyer or Seller I$ Government ~oency or Lending Inetitution I-' ~ Deed Type not Warranty or Bargain and Sale (Specify Below) ~; ~ Sale of Fractional or Loss than Fee Intc. roet {Specify Below) G ~.~ Sign,fisont Change in PmpeThf Between Taxable Status end Sale Dates F! ~Sale of Bus, ness is Included in Sale Price [ ~- Other Unuiiual FKtore AITeetino Bale Prce (Specify Below) ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill ,&Yso, ctAse~mtmtRo, fromI L! I 17. TotelA.'~as#dValue(ofell~.. blntm se) l l&pr~Ctels I , , I-J J 19. SdtoctDLsldntName I Tax Map Mantlflarls) I ~ teemlfladaQ (S more thtm four, attach M W IdditiseaM identifiar(s)) [ CERTIFICATION I ~.ftlr). Ilmt all et the items et laformalitm eatered tm this I'om ar~ Lrue and OWTect (tO Lha heat et my ktmwk, dl[e and belief) and I und~Mand ~at Ih~ nmkin~ et any wtlLrnl i'u~. daten~mi et nmtedal fact bexela aill sob. k'~t me to Ihe pro*t-iDea et the ~ law' rdaU*~e fo the nlakit~ and ~ et raise Imtrumerda. SELLER BUYER'S ATTORNEY I NEW YORK STATE COPY