HomeMy WebLinkAboutL 12756 P 374
Illllii IIII IIIII IIIII IIIII IIIII IIIII Ilill IIIII IIII IIII
1111111 IIIII fllll Illl IIII .
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED -LfFL eSTar~ Recorded: 12/13/2013
Number of Pages: 4 At: 10:28:26 AM
Receipt Number : 13-0160075
TRANSFER TAX NUMBER: 13-13333 LIBER: D00012756
PAGE: 374
District: Section: Block: Lot:
1000 015.00 06.00 030.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $405,000.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $20.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $125.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $0.00 NO RPT $60.00 NO
Transfer tax $1,620.00 NO Comm.Pres $5,100.00 NO
Fees Paid $6,975.00
TRANSFER TAX NUMBER: 13-13333
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
~[2]
' RECORDED
Number of pages 4 2013 Dec 13 10:28:26 At9
JUDITH A. PASCALE
CLERK OF
SUFF=OLK COUNTY
This document will be public
record. Please remove all L D00012756
P 374
Social Security Numbers DT# 13-13333
prior to recording.
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 FEES INN Page /Filing Fee _
Mortgage Amt,
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 raj Sub Total
Notation Spec,/Assit.
or
EA 52 17 (County) Sub Total Spec. /Add.
TOT. MTG. TAX
EA-5217 (State)
_ Dual Town Dual County
R.P,T,S.A. Held for Appointment
Comm. of Ed. 5. 00 Transfer Tax
Affidavit • Mansion Tax
Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total ~y YES or NO
Other _
Grand Total If NO, see appropriate tax clause on
page # of this instrument.
d'K)-l3
4 Dist. 1 ",0.000 5 Community Preservation Fund
Real Property 13034444 1000 01500 0600 030000 Consideration Amount $ . 05 DOD-d0
l oD .
R DTY A IIIIIIIIIIIIIIIIIIIIIIIIIII I)III Illlllllll~lllll CPF Tax Due $ n,
Agency Verification: 113-DEC-1
mproved)
6 Satisfactions/Discharges/Releases List Property uwners-mawng-r+udress
RECORD & RETURN TO: Vacant Land
TD {0
TOUCHDOWN ABSTRACT SERVICES, INC.
350 Moffitt Blvd, 2nd Floor TD
Islip, New York 11751 TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name Touchdown Abstract Services, Inc.
www.suffolkcountyny.gov/clerk Title# TDA--13-1645
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Yvonne Breuer and Robert Augustine The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Tammy McPhee In the VILLAGE
MLE f Orient
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
Bargain and sale Deed with Covenants Against Grantor's Acts - Individual or Corporation
CONSULT YOUR LAWYER BEFORE SIGNING 'rHIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of br-e yin ,b ~*r- 2013 BETWEEN
YVONNE BREUER and ROBERT AUGUSTINE, as tenants in common, both residing at 50 Three
Waters Lane, Orient, NY, 11957
party of the first part,
TAMMY MCPHEE, residing at 4218 Oak Beach Road, Oak Beach, NY, 11702
party of the second part,
WITNESSETH, that the party of the first part, in consideration of FOUR HUNDRED AND FIVE
THOUSAND ($405,000.00) dollars,
lawful money of the United States 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 the buildings and improvements thereon erected,
situate, lying and being
SEE SCHEDULE `A' ANNEXED HERETO
BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by deed dated
December 5, 2002 which deed was recorded in the Office of the Clerk of the County of Suffolk on
December I I , 2002 in Liber 12224 at page 581.
The undersigned do hereby relinquish and waive any rights they have in the life estate interest to the
premises conveyed to them by deed dated December 5, 2002 which deed was recorded in the Office of the
Clerk of the County of Suffolk on December 11, 2002 in Liber 12224 at page 581 and described in
Schedule A annexed hereto and do hereby agree that said life estate is terminated.
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 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 incumbered 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 fluid to be applied first 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:
YV E BREVE
ROBER AUGUS E
STATE OF NEW YORK-COUNTY OF SUFFOLK) ss:
On the day of "LXz1 MDee- 2013, before me, the undersigned, personally appeared
YVONNE BREUER and ROBERT AUGUSTINE, personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are subscribed to the within instrument and
acknowledged to me that they executed the same in their capacity, and that by their signatures on the
instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the
instrument.
otary Public
JENNIFER B. GOULD
Notary Public, State of New York
No. 02G05024640-Suffolk County.
Commission Expires March 14.20
Schedule A Description
Title Number TDA-13-1645 Page 1
ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, r.,4,
Town of Southold, County of Suffolk and State of New York, known and
designated as Plot No. 5 on a certain map entitled, "Orient-By-The-Sea, Section
One, situated at Orient Point, Town of Southold, Suffolk County, New York,
October 29, 1957", by Otto W. Van Tuyl & Son, Licensed Land Surveyors,
Greenport, New York, filed in the Office of the Clerk of the County of Suffolk on
November 21, 1957 under File Number 2777. Abstract Number 2997; said plot
being bounded and described as follows:
BEGINNING at a point concrete monument on the southerly side of Three
Waters Lane distant easterly and northerly 386.78 feet as measured along the
southerly side of Park View Lane and southeasterly side of Three Waters Lane
from the corner formed by the intersection of the easterly side of Plum Island
Lane and the southerly side of Park View Lane;
RUNNING THENCE northeasterly and northerly along the southeasterly and
easterly side of Three Waters Lane the following two (2) courses and distances:
1. Along an arc of a curve bearing to the left having a radius of 110.00 feet, a
distance of 75.80 feet; and
2. North 01 degree 02 minutes 20 seconds East, 24.20 feet;
THENCE South 88 degrees 57 minutes 40 seconds East, 129.85 feet;
THENCE South 00 degrees 20 minutes 40 seconds West, 100.01 feet;
THENCE North 86 degrees 49 minutes 00 seconds West, 156.27 feet to the
southerly side of Three Waters Lane and the point or place of the BEGINNING.
For information only
Said premises being known as 50 Three Waters Lane, Orient, New York
District: 1000, Section: 015.00, Block: 06.00, Lot: 030.000
INSTRUCTIONS(RP-5217-POF•INS): www.orps state.ny.us
Ole COUNTY USE ONLY f f New York State Department of
C1.SWISCode i i .3rd 8 I I Taxation and Finance
Office of Real Property Tax Services
cz. Date o6oa Recorded I /
Heel Dv a" IRS. ( RP- 5217-PDF
C3. Book , I-7 7 y rP C4. Pogo Real Property Transfer Report (8110)
PROPERTY INFORMATION
1. Properly 50 Three Waters Lane
LecaBen
' SlYkE1 m1M0fyt ' STNECT HARRIS
SoVZhoid Orient. P,.(VX 11957
-aw dR Taw yl+aer= - rvcga,
2. Buyer McPhee Tammy
Name
• LAST NAYExxIYPN1Y FlRS:mWE
USTNAMEI000 FwSTRx E
2. Tex Indicate where future Tax Bills am to be sent
Billing if Then than buyer address(al bottom of form) LAST R ciccwrun
Address
S:RECTNUMMAMNAME cm an TOM STATE ~LPCddE
4. Indicate the number of Assessment 1 Part et a Paeel (Only it Part of a Parcel) Chock as they apply:
Roll parcels transferred on the deed a of parcels OR 4A. Planning Board viii Subdivision Amilrox,ty, Exists
6' ap \ Olt 0.32 40. Subdivision Approval was Required for Transfer
Properly •Fllar FEEI •DEPT4 'ACRra
Size 4C. Parcel ApOloved for Subdiwausl with Map Provded
Breuer Yvonne
6. Boller
' LAST 1AyyrCp/PARr FIRST NAME
Name
Augustine Hobert
UST Na.GcetSAW NRST
-7. Select the descrlpllon which most accurately describes the Check the boxes below as they apply:
use at the property at the time of sale: 6. Ownership Typo la Co^cominium
A. One 1'3111117 Residential 6. New Consiructatn on a Vacant Land
1DA. Property Legated What an AgrKulural C,tnet
10B. Buyer racelveIf a disclosure nodes indleminp mm the property is in an
Agnafeural Dlstnc:
SALE INFORMATION 15. Check one or mom of these condldons as applicable to transfer.
A. Salo Between Rolalves or Former Relalives
It. Sale Contract Date 11/:4/2013 B Sale between Related Companies or Partners in Baseness.
C. One of the Buyers is also a Sel4v
' 12. Date of SaISITrensfor 1-2/10/201-3 D. Buyer a Sol er is Gotemmen! Agency or Lancing Instrluxl
E Deea Type nor War•anly or Bargain and Sale (Specify Below)
F. Sale of Frec-wal a I ass than Fee Interest ISPeofy Below)
•1a. Full Sills Price 40S, 000 011 G.Slgn'rarr Changean Property Saturate' Taxable Status and Sort Dales
N. Sale cl Business d Ixllxetl In Sale Price
( Full Bas Price Is the loot. amount pad far the property nchnding personal property. I Other Unusual Farars Affecting Sale Price (Specify Below)
This payment may be in the ran of rash. other property or goods, er The assumption Of ,I None
mortgages Cr other obligations I Freese round to the nearest whofe do1Wr mmounl.
Commenysl on Condition:
14. Indicate the value of personal O 00
property Included In the sale
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Assessment Roll from which information takon(YY) 13 '17. Total Aeseesed Value fj, OUO
'18. Property Class 210 _ •16. School District Name Oys t.e rponds
•20. Tax Map IdonDdorlsyR0111dentmer(s) (If mom than four, attach shoot with additional Idondfler(s))
1000-015.00-06.00-030.000
CERTIFICATION
I Canny that all of the items of Information entered on this lorm arelimo and COreCt (to the best of my knowledge and belief) and 1 understand that the making of any wlllrul
false sidemen t of material fact herein subJecl me to tho•prgvi6i066.p1.816.ppaatlaw relative to the making and filing of false Instruments.
SELLER SIGNATURE WYER_C.ONTACT INFORMATION
(Enter r.Y melon sn nil toyer. Nee II buyer is LL C.weuy, assaeaan, larpma ni.Iam stau. caapary• estate a
army True a nil anIromdal apII er Ildoay. Mena Terre anamr a0 wrom0em m ut hely dlaem paxible
f1 .~d-/ poryeMtan anwa quesllpe legarerly ae usnYa•nllat bs wrolea Type orPmlctssry)
lER MC RE DATTE(
McPhee '1'a!Il:ny
BUY~RSIONATVRIc
'UST reaE rIASi nAle' -
eU'IER ela4. _ CAME
8 Oak Wood
STNE~T MWER 'SIRLLI MME
i 1 I J 1 r I Oak Beach N 11702
I ! •C.'Y CR TONN •aTATC '7F CDDE
BUYER'S ATT RNEY
( Sugarman, Esq. Sha_i Lee
~f , ( t57 RSME nNSf uAPF
;631_1 •.sC-•;100
' I JI +}I~ I Iii clA 'CL-!%La_MMLMrL_ .9gWaT.
r 1 1 1 I l I ' ' r d I 1