HomeMy WebLinkAboutL 12755 P 923
' I Illllf I IIII 11111 Illlf Illlf Illfl IIIII VIII VIII Illf Illl
111111 Illll IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 12/11/2013
Number of Pages: 8 At: 10:08:52 AM
Receipt Number : 13-0158595
TRANSFER TAX NUMBER: 13-13010 LIBER: D00012755
PAGE : 923
District: Section: Block: Lot:
1000 110.00 01.00 007.001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $250.00 NO
TP-584 $5.00 NO Notation
$0.00 NO
Cert.Copies $0.00 NO RPT $60.00 NO
Transfer tax $0.00 NO Comm.Pres $0.00 NO
Fees Paid $400.00
TRANSFER TAX NUMBER: 13-13010
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
0F21
Number of pages
RECORDED
2013 Dec 11 10:08:52 AM
JUDITH A. PASCALE
This document will be public CLERIC OF
record. Please remove all SUFFOLK COUNTY
L D00012755
P 923
DT# 13-13010
Stamp Recording / Filing Stamps
Page / Filing Fee Mortgage Amt.
1. Basic Tax _
Handling 20. 00'
2. Additional Tax _
TP-584 Sub Total
Spec./Assit.
Notation
or
EA-52 17 (County) Sub Total Spec. /Add.
EA-5217 (State) _U TOT. MTG. TAX
Dual Town Dual County
R.P.T.S.A.
Held for Appointment
Comm. of Ed. 5. 00 Transfer Tax
Affidavit ~'I& Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total rQy - family dwelling only.
YES or NO
Other
If NO, see appropriate tax clause on
13033843 1000 11000 0100 007001 page # of this instru ent.
II I` ` Div 1 Z 013
4 i}isst00 R i 5 [Community Preservation Fund
Real Property o9-DEC-A l I IIU III I 1 u Consideration Amount $ -0-
Tax Service
Agency CPF ax Due $ ,40-
Verification
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Improved
/
RECORD & RETURN TO: Vacant Land t/
FOSTER, VANDENBURCH & RIYAZ, LLP TD
4 Montauk Highway
TD
Westhampton, NY 11977
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 C . Name
www.suffolkcountyny.gov/clerk Title #
8
Suffolk Count Recording & Endorsement Pa e
This page forms part of the attached QUITCLAIM DEED made by:
(SPECIFY TYPE OF INSTRUMENT)
SHARON POLLOCK-DELUZIO, individml wrnises herein is situated in
an as T r u s t p e of the SUFFOLK COUNTY, NEW YORK.
SHARON POLLOOCK-DELUZIO REVOCABLE TRUST
IntheTOVNof. Southold
nt n n v n a g TEL ]1.A7.D-a.n In the VILLAGE
:1 ocan] Fr To Tom T nn r or HAMLET Of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
~z•oia..iaroark
(over)
043~~~`Z 9 It3
NY 018 - Quitclaim Deed - Individual or Corporation (Single Sheet) (NYBTU 8004)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~nday of SEPTEMBER , in the year 2013 ?
BETWEEN
O -
% SHARON POLLOCK-DELUZIO, individually and as Trustee of the SHARON POLLOCK-DELUZIO REVOCABLE
TRUST, 151 Columbia Avenue, Crainston, Rhode Island /
party of the first part, and
MARY D. HOLLAND and JOHN ELLIOTT DAWSON
400 Short Road 81 Crows Creek Road
Cutchogue, NY 11935/ Pittsboro, NC 27312 ~
party of the second part,
WITNESSETH, 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 the buildings and improvements thereon erected, situate, lying and
being in the
ON THE ATTACHED "SCHEDULE A"
c3 Q t Vn C3 +1,.p . S t Q 2 rr~~ j q S 0.S Pa . c ¢ -1+- d e_ c. r 16 ;-c /h'
re ~Lr RIB q P 3 rY
TOGETHER with all right, title and interest, if any, of the party of the first part of, 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, 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 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: 51' " SHARON POLLOCK-DELUZIO, Individually and as
Trustee of the SHARON POLLOCK DELUZIO
REVOCABLE TRUST
USIs'rlc ,'?OffIF.DGbfly\TFORMBt.,iowwtTHGVNlit1'I'ORKSTATIONLYt USEACK,VOtt'I-EDG,L1Ii,VTFORb1BLLOii'ivfrHINNF.wYORKSTATIsONLY,
State of New York, County of ) ss.: State of New York, County of ) SS.:
On die day of in the year On the day of in the year
before tile, the undersigned, personally appeared before me, the undersigned. personally appeared
personally known to me or proved to me on the basis of sa[isfacmry personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed to the evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he/she/they executed within instrument and acknowledged to me that he/she/they executed
the sane in his/her/their capacity(ies). and that by his/her/their the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s). or the person upon signature(s) on the instrument. the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument. behalf of which the individual(s) acted. executed the instrument.
ACKNois,mDG,%mw FORMFOR USE, 1YfTHINNFWVORKSrtTF. ONLY: ACK.voutF'DG,N&\7 FORM FOR USF. OU7SIDFNF.u' YORKSTA TF. ONLY.
(New York Suh.-ibmg Wit- Ack-rledgnrruI Ce,6fla]el 10`x1 n15 tle r Fur •ign General nrknou'I d r r Certificu]e I -
state orNew York, County of } ss.: . (NL .......`:V ~ I Ss.:
(Cmuplm! Venue ivilh .Starr. Cnimlrr. Prorince nr-Mmdripalit~J
On the day of in the year
before tile, the undersigned, personally appeared On the,' J-day of September in the year 2013
before me, the undersigned, personally appeared
the subscribing witness to the foregoing instrument, with whom I an, Shdron Pollock Deluzio
personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory
say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that he/she/they executed
(iftheplareofresidenceis in acip'.include the streerandsueetnumber, the same inhis/her/theircapacity(ics), that by histher/their signamre(s)
ifany, rhereo/); that he/shehhey know(s) on the instrument. the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such individual
to be the individual described in and who executed the forcgoing matte such appearance before the undersigned in the
instrument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed (htseri the city or other political subdivision and the stare or country or
his/her/their name(s) as a witness thereto. otherplace the. -ttrnrledgwenr trr on).
GLADYS ALBA
Notary Public ,U t
State of Rhode Island
QUITC1XIM DEED Notary ID # 61454
I I
TITLE No. 09 - 3g D rnissiott Expires Dec 12, 2015
:CTION
BLOCK
LOT
TO COUNTY OR TOWN
QUERECORDEDATRESTOF
Fidelity National Title Insurance Company
RE7URN BYMAII. TO
FIDELITY NATIONAL TITLE
INSURANCE COMPANY `s=> V
rNcoirpo Ann 1928 r
l~ lJ
Gl~f »ra/n /,{e r'Ilfellty ~r mm~rn/~ f
Memb-N- York S,melnrd 1KIASiaiaim j I
W
V '
U.
U.
O
0
Z
O
Q '
O
U
W
W '
LL
O
W
N
7
K
O
LL
W
U
Q
a
N
U,
W
W
N
W
2
t '
CHICAGO TITLE INSURANCE COMPANY
SCHEDULE A (Description)
TITLE 09-38-0150-7943
AMENDED AS OF 10/1/13:
ALL that certain plot, piece or parcel of land, situate, lying
and being at Cutchogue, Town of Southold, County of Suffolk,
State of New York, more particularly bounded and described as
follows: ,
BEGINNING at the intersection of the northerly side of West Road
and the westerly side of Creek Avenue running in a northwesterly
direction, 977 feet more or less to the point of beginning.
BEGINNING at a concrete monument:
THENCE South 61 degrees 46 minutes 30 seconds West for a
distance of 467.84 feet (490.00 feet deed) to the edge of
Wickham Creek;
RUNNING THENCE the following 74 courses and distances along
Wickham Creek:
THENCE North 52 degrees 54 minutes 26 seconds West for a
distance of 38.55 feet to an E Creek;
THENCE North 59 degrees 57 minutes 06 seconds West for a
distance of 30.90 feet;
THENCE North 48 degrees 58 minutes 44 seconds West, for a
distance of 34.27 feet;
THENCE North 41 degrees 02 minutes 56 seconds West, for a
distance of 34.38 feet;
THENCE North 41 degrees 50 minutes 49 seconds West, for a
distance of 24.41 feet;
THENCE North 38 degrees 12 minutes 37 seconds West, for a
distance of 24.00 feet;
THENCE North 22 degrees 12 minutes 12 seconds West, for a
distance of 23.19 feet;
THENCE North 28 degrees 51 minutes 15 seconds West, for a
distance of 30.88 feet;
THENCE North 16 degrees 43 minutes 46 seconds West, for a
distance of 32.58 feet;
THENCE North 42 degrees 22 minutes 28 seconds East, for a
distance of 37.82 feet;
THENCE North 88 degrees 19 minutes 02 seconds East, for a
distance of 24.28 feet;
continued
r '
CHICAGO TITLE INSURANCE COMPANY
SCHEDULE A (Description) - Page 2
TITLE 09-38-0150-7943
THENCE South 84 degrees 16 minutes 08 seconds East, for a
distance of 28.76 feet;
THENCE South 44 degrees 13 minutes 50 seconds East, for a
distance of 24.36 feet;
THENCE South 26 degrees 57 minutes 07 seconds East, for a
distance of 27.58 feet;
THENCE South 61 degrees 37 minutes 08 seconds East, for a
distance of 36.22 feet;
THENCE South 29 degrees 02 minutes 56 seconds East, for a
distance of 31.50 feet;
THENCE South 34 degrees 38 minutes 15 seconds East, for a
distance of 31.47 feet;
THENCE South 07 degrees 48 minutes 18 seconds East, for a
distance of 22.90 feet;
THENCE South 60 degrees 44 minutes 05 seconds East, for a
distance of 40.84 feet;
THENCE South 81 degrees 29 minutes 09 seconds East, for a
distance of 28.67 feet;
THENCE North 42 degrees 12 minutes 06 seconds East, for a
distance of 13.00 feet;
THENCE North 35 degrees 08 minutes 13 seconds West, for a
distance of 10.70 feet;
THENCE North 55 degrees 42 minutes 13 seconds West, for a
distance of 21.92 feet;
THENCE North 79 degrees 49 minutes 38 seconds West, for a
distance of 24.64 feet;
THENCE North 57 degrees 16 minutes 30 seconds West, for a
distance of 15.52 feet;
THENCE North 19 degrees 57 minutes 32 seconds West, for a
distance of 16.10 feet;
THENCE North 28 degrees 43 minutes 18 second West, for a
distance of 16.23 feet;
THENCE North 31 degrees 26 minutes 33 seconds West, for a
distance of 18.09 feet;
THENCE North 24 degrees 43 minutes 16 seconds West, for a
distance of 28.66 feet;
THENCE North 17 degrees 52 minutes 03 seconds East, for a
distance of 21.11 feet;
continued
r
r
r
CHICAGO TITLE INSURANCE COMPANY
SCHEDULE A (Description)- Page 3
TITLE 09-38-0150-7943
THENCE North 27 degrees 50 minutes 06 seconds East, for a
distance of 33.57 feet;
THENCE South 88 degrees 52 minutes 23 seconds East, for a
distance of 23.36 feet;
THENCE South 49 degrees 39 minutes 51 seconds East, for a
distance of 17.08 feet;
THENCE South 57 degrees 15 minutes 37 seconds East, for a
distance of 20.58 feet;
THENCE South 40 degrees 25 minutes 26 seconds East, for a
distance of 26.21 feet;
THENCE North 63 degrees 51 minutes 53 seconds East, for a
distance of 9.26 feet;
THENCE North 28 degrees 39 minutes 12 seconds West, for a
distance of 25.62 feet;
THENCE North '38 degrees 41 minutes 38 seconds West, for a
distance of 21.04 feet;
THENCE North 12 degrees 31 minutes 28 seconds East, for a
distance of 5.70 feet;
THENCE South 80 degrees 51 minutes 51 seconds East, for a
distance of 16.19 feet;
THENCE South 40 degrees 43 minutes 11 seconds East, for a
distance of 16.15 feet;
THENCE South 50 degrees 57 minutes 24 seconds East, for a
distance of 19.45 feet;
THENCE South 71 degrees 33 minutes 48 seconds East, for a
distance of 27.27 feet;
THENCE South 65 degrees 15 minutes 39 seconds East, for a
distance of 28.30 feet;
THENCE South 78 degrees 49 minutes 37 seconds East, for a
distance of 23.67 feet;
THENCE South 74 degrees 59 minutes 00 seconds East, for a
distance of 27.47 feet;
THENCE North 74 dgrees 44 minutes 02 seconds East, for a
distance of 16.81 feet;
THENCE North 46 degrees 50 minutes 51 seconds East, for a
distance of 26.84 feet;
continued
CHICAGO TITLE INSURANCE COMPANY
SCHEDULE A (Description) - Page 4
TITLE 09-38-0150-7943
THENCE North 40 degrees 25 minutes 27 seconds East, for a
distance of 36.59 feet;
THENCE North 36 degrees 26 minutes 39 seconds East, for a
distance of 50.05 feet;
THENCE North 29 degrees 17 minutes 31 seconds East, for a
distance of 48.04 feet;
THENCE North 20 degrees 15 minutes 57 seconds East, for a
distance of 34.11 feet;
THENCE North 05 degrees 15 minutes 25 seconds West, for a
distance of 28.77 feet;
THENCE North 41 degrees 23 minutes 00 seconds West, for a
distance of 27.46 feet;
THENCE North 36 degrees 11 minutes 05 seconds West, for a
distance of 32.05 feet;
THENCE North 20 degrees 12 minutes 02 seconds West, for a
distance of 29.39 feet;
THENCE North 18 degrees 06 minutes 27 seconds West, for a
distance of 23.25 feet;
THENCE North 03 degrees 25 minutes 22 seconds East, for a
distance of 26.83 feet;
THENCE North 38 degrees 39 minutes 57 seconds West, for a
distance of 32.10 feet;
THENCE North 44 degrees 28 minutes 08 seconds West, for a
distance of 23.23 feet;
THENCE North 50 degrees 21 minutes 28 seconds West, for a
distance of 23.22 feet;
THENCE North 54 degrees 38 minutes 11 seconds West, for a
distance of 25.20 feet;
THENCE North 66 degrees 31 minutes 25 seconds West, for a
distance of 24.00 feet;
THENCE North 67 degrees 06 minutes 11 seconds West, for a
distance of 26.45 feet;
THENCE North 68 degrees 54 minutes 03 seconds West, a distance
of 22.56 feet;
THENCE South 89 degrees 48 minutes 53 seconds West, for a
distance of 41.48 feet;
THENCE North 63 degrees 52 minutes 01 seconds West, for a
distance of 20.64 feet;
continued
CHICAGO TITLE INSURANCE COMPANY
SCHEDULE A (Description) - Page 5
TITLE 09-38-0150-7943
THENCE North 42 degrees 09 minutes 13 seconds West, for a
distance of 16.08 feet;
THENCE North 19 degrees 46 minutes 42 seconds West, for a
distance of 18.02 feet;
THENCE North 21 degrees 38 minutes 00 seconds West, for a
distance of 19.29 feet;
THENCE North 45 degrees 04 minutes 13 seconds West, for a
distance of 19.33 feet;
THENCE North 42 degrees 27 minutes 26 seconds West, for a
distance of 17.07 feet;
THENCE North 32 degrees 27 minutes 45 seconds East, for a
distance of 13.56 feet;
THENCE North 01 degrees 30 minutes 29 seconds West, for a
distance of 32.16 feet;
THENCE North 75 degrees 43 minutes 10 seconds East, for a
distance of 266.68 feet (305.00 feet deed) to the westerly side
of West Creek Avenue;
THENCE the following (2) courses and distances along the
westerly side of West Creek Avenue:
THENCE South 00 degrees 52 minutes 50 seconds West, for a
distance of 192.00 feet to a MAP;
THENCE South 19 degrees 05 minutes 10 seconds East, for a
distance of 398.32 feet to the point or place of BEGINNING. d
a.' t PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-52174NS): www.orps.state.ny.us
FOR COUNTY USE ONLY V G J _
C1. SVES Code 14,7 ,3 U , I ` New York State Department Df
I Taxation and Finance
C2. Date Dead Recorded 1 ! / / 3 I Office of Real Property Tax Services
usy -1 YM RP- 5217
C3. Book I I I 11,I I C4 Page 1 Real Property Transfer Report (8110)
PROPERTY INFORMATION 1. Property C
~tlon I-9rREEP'FApBER~4!nEEp' ` Av -e -
I (,L kTc l-b (3c-LC, I 111,73.5 I
OILY OR TOMtl VILLAGE j ZIPME
2. Oliver ~ Ij D I A (2-4
D• I
Name LIMIT NAME I COMPANY FIRST NIMME
u IbI+1~Plt ou lL_ L-(- l - OrT' I
3. Tax Indicate whore future Tax Bills are to be sent
Billing if other than buyer address (at bottom Of form) I rw>r I
Address
I I
Er BE AND STREET nethE Y iATE I ZIPQOOE
4. Indicate the number of Ass ffwrd 1 ? (Only N Part of a Parcel) Check as they apply:
Roll parcels transferred on the deed I_ _ 1J # M Pamela OR Part of a Parcel E7
4A. Planning Beard with Subdivision Aulhanry Exists
3 Dodd \ 413. Subdivision Approval was Required for Transfer
I TFEE1~ X OR L, t eS . I 4C. Parcel Approved for Subdivision with Map Provided
su Wrty
sue
6 sailer S 4AL l%J I
Noma •N~IId~/~ IL~ 1~{I FIR TR-
I I I
-vts+ ramkT'COtaiAn ngs NANIE
7. Cheek the box below which most accurately describes the use of the property at the time of sale: Check the boxes below as they apply: ?
a. Ownership Type is Condominium
A One Family Residential E Agricultural I Community Service 9. New Construction on Vacant Land
El 2 or 3 Family Residential F Commercial J Industrial 10A. Property Located within an Agricultural District
C. Residential Vacant Land G Apartment K Public Service 1013. Buyer received a dlsdosuTo notice Indicating
D Non-Residential Vacant Land H Entertainment I Amusement L Forest that the properly is in an Agricultural District
SALE INFORMATION 1 `1 15. Check one or more of these conditions as applicable to transfer:
11. Sale Co. bact Date A Sale Between Relatives or Fanner Relatives
Uaq~- , - asr B Sale Between Related Companies or Partners In Business
1 1 ova / 7 / 13 I C One of the Buyers Is also a Seller
12. Data of Sale / Trenafer C+~ / U Buyer or Seller is Govemmem Agency or Lending Institution
leash rear E Deed Type not Warranty or Bargain and Safe (Specify Below)
F Sale of Fractional or Less than Fee Interest ( Specify Below)
73. Full Sale Price G "griifcent Change in Property Between Taxable Status and Sale Dates
e_~J E f • Sale of Business is Included in Sale Price
( Full Sale Price Is the total amount pad ter the property including personal property. 1 Other Unusual Factors Affecting Sale Pride ( Specify Below )
This payment may be in the form of cash, other property, or goods. or the assumption of None
mortgages or other obligations.) Phase round to the nearest whole doear amount.
14. Indicate the value m personal 0 p 1t~(r~rh ~'e
property Included In the eels '~--f-r--
ASSESSMENT INFORMATION - Date should regect the latest Final Assessment Roll and Tax Bill
16. Year of Assessment Roll from '1 r1
which Information taken 17- Tool Asssswd Value (01 all parcels In Vansfar)i srJ
19. Property Class \ ` -1-J 19. School District Name
20. Tax Map Identieer(s) I Roll Identlffar(s) ( N man than four, attach sheet with additional IdentiBor(s)) .
CERTIFICATION
to erily max all eftie Rama at IMemotion enured on this farm are tree aM comet pa the bast olmy knowledge nod ballot) .nd 1 undereherd drat the making of any willful
hiss aWament of matmtel hm bamin will aubJ.et rhMe to On prmMsns or the penal law mlathm to the waking ant false of false l.auu. ot&
SELLER SIGNATURE BUYER CONTACT INFORMATION
^~r
(1(Jl JrL/~J t,L[/'4 / I I rya' `1 (Enmr Infomatlm for the buyer Note: y buys, a I.I.C. Sudety. Mrsoc iew. mrporsta, (o in stack
1 l7 tamparry, aerie a wktiry :hW u rot en InwxGul event or M1audary, him o mono pd curled inyrna•.lon
of orprint amba parry who can wlsww qumters regarding IM wns4r mint be orxoroa.
RULERS TORE q\JL(.~~U W .ZIJ Type or prim clearly.)
v BUYER SIGNATURE
IAal nnM1e FIRST MAINE
eursR51f1lIkTURF A I a E 61 / I 73 6/37
BUYER'S ATTORNEY nRFAEceE TELEPHOEM WR
Fit.~cit, c C,
~OaTtk' ( yoo I S~o•~
LAS, Nnvr
STREET NUMBER STRECTINAME
MSMOhaa TEIEPI IGVE NUMBER _ /V\ CA4r-e T0!?#e- I
NEW YORK STATE I CITY OR TbwN ern rrceoE
COPY