HomeMy WebLinkAboutL 12782 P 976 11111111 ILII IIT VIII VIII ILII VIII III1111111 I I I I I I II
111111 VIII 1111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of instrument: DEED Recorded: 07/30/2014
Number of Pages: 6 At: 03:52 :56 PM
Receipt Number : 14-0099065
TRANSFER TAX NUMBER: 13-32704 LIBER: D00012782
PAGE: 976
District: Section: Block: Lot:
1000 128 .00 03.00 021.001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 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 $7 .50 NO RPT $60.00 NO
Transfer tax $0.00 NO Comm.pres $0.00 NO
Fees Paid $272.50
TRANSFER TAX NUMBER: 13-32704
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
uu
r
Number of pages (L? RECORDED
2014 Jul 30 017:52:56 PM
JUDITH A. PASCALE
This document will be public CLERK OF
retard.Please remove all SUFFOLK COUNTY
L D?0012782
Social Security Numbers P 976
prior to recording. DT# 13-32704
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee - Mortgage Amt.
1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-584 Sub Total
Notation SpecJAssit.
EA-5217(County) 5_ SubTotal (00 or
Spec./Add.
EA-5217(State) d TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit + . Mansion Tax
Certified Copy, 1 The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 ! ID family dwelling only.
"'— Sub Total�� _ YES or NO
Other — ,1
Grand Total 61 ! G�./� If NO, see appropriate tax clause on
page# of this Instrument.
06"i 6-!U
4 Dist. �� 5 Community Preservation Fund
14019193 1000 12e00 0300 021001
Real Prop( l 11 1I l ` I Consideration Amount$ —c7
Tax Se Agency
F IIIIIIIIIIIIIIIIIIIIB�IIII IIIIIIIIIID IIIIgI CPF Tax Due $ -- � --
Agency R LPA A
Verificatic 30JUL-14
Improved �S
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
WILLIAM F. BATES, ESQ. TD
120 Court: Street
Riverhead, NY. 11901 TD
TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
JOAN B. YOUNG, as Surviving Spouse The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
JOAN B. YOUNG, as Trustee of the Joan B. In the VILLAGE
YOUNG REVOCABLE TRUST dated May 8, 2014 or HAMLET of Laurel
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
H.pi..d SA D.W.ith C.-O.Gn i AW-I,dhidW m Cwpw io.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made the 16th day of May,in the year 2014,
BETWEEN
JOAN B.YOUNG,Surviving Spouse,J.MYRON YOUNG having died April 6,2014 a resident of Suffolk County,
New York,residing at 3483 Peconic Bay Boulevard(P.O.Box 635).Laurel,New York 11948
party ofthe first part,and
JOAN B.YOUNG,as Trustee of the JOAN B.YOUNG REVOCABLE TRUST dated May 8,2014,residing at 3483
Peconic Bay Boulevard(P.O.Box 635).Laurel,New York 11948
party ofthe second part,
WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration paid by
the party ofthe second part,does hereby grant and release unto the party ofthe second part,the heirs or successors and
assigns of the party of the second part forever,
DIST.
1000
SECT.
128.00 SEE SCHEDULE"A"ANNEXED HERETO
BLK.
03.00
LOT
021.001
BEING AND INTENDED TO BE the same premises as described in Deed dated November 2,1964,and recorded on
December 31, 1964 in the Suffolk County Clerk's office at Liber 5678,Page 396-399, Deed dated January 27,
1971, and recorded on February 2, 1971 in the.Suffolk County Clerk's Office at
Liber 6879, Pages 21-22, Deed dated December 23,-1981, and recorded .on January 11,
1982 in the Suffolk County Clerk's Office at Liber 9127, Pages 35-36 and Deed
dated November 5, 1969, and recorded on February 3, 1983 in the Suffolk County*
TOGETHER with all right,title and interest,if any,ofthe party ofthe 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 ofthe first part in and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party
ofthe second part,the heirs or successors and assigns ofthe party ofthe second part forever.
*Clerk's Office at Liber 9310, Pages 211-212.
AND the party ofthe first part covenants that the party ofthe 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 ofthe first pan,in compliance with Section 13 ofthe Lien Law,covenants that the party ofthe 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 ofthe improvement and will apply the same first to the payment ofthe cost ofthe
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 ofthe first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
J N 6.VOq
G,#urviving Spouse
!IS/i ACKNUWLF/ ML•'NT/OXM B1ifAW W1111/N X1,W YORK STATF,ONI,Y: USI,,ACKNOW1.t t.)GMFArl'F'UXM BELOW WITHIN NhW Y0ItK.17A'1'/:UNLY:
State of New York,County of SUFFOLK }ss.: State of New York,County of SUFFOLK }ss.:
On the 1 @ay of May in the year 2014 On the day of in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
JOAN B.YOUNG
personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of satisfactory
evidence to be the individuals)whose name(s)is(are)subscribed to evidence to be the individual(s)whose name(s)is(are)subscribed to
the within instrument and acknowledged to me that hefshe/they executed the within instrument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ies),and that by his/her/their signatures the same in his/her/their capacily(ies),and that by his/her/their signatures
on the instrument,the individual(s),or the person upon behalf of which the on the instrument,the individual(s),or the person upon behalf of which
individual(s)acted,executed the instrument. the individual(s)acted,executed the instrument.
WILLIAM R BATES fk
hC Stall.Ot 530 W
Notary Public PIO.02 Notary Public
QuatiBedtfe pecember 3
Commission Exp
U.Vh'ACKN0WIJiDGA46NT FORMBE'LOW WITHIN NF.'W YORKJTATh,'ONLY: ACKNOWI.liDGMF.'NTf'ORM 1,'OX(AtiF01T1SI/IF,NI•.'W YUXK J7ATh'UNf.Y:
(New York Subscribing Wimcss Aclmowledgment Cenifremel (Out of&air or horeign General Acknowledg"ent CentficatE)
State of New York,County of )ss.:
}ss.:
On the day of in the year (t:'omplrtc Venue with Sratc,Country,Province or Municipality)
before me,the undersigned,personally appeared On the day of March in the year 2013
before me,the undersigned,personally appeared
the subscribing witness to the foregoing instrument,with whom I am
personally acquainted,who,being by me duly sworn,did depose and say personally known to me or proved to me on the basis of satisfactory
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
trftheplace tfresidenceitinacity,include rhesvretand.umetnumber.tfiny.theretf; the same inhis/herltheircapacity(ies),that byhis/her/theirsignature(s)
that he/she/they 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 foregoing made 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 (Insert the city or other political.subdivicion and the state or country or other place the
his/her/their name(s)as a witness thereto. aeknawledgmen,wit..taken.)
BARGAIN&SALE DEED SECTION
with Covenant Against Grantor's Acts BLOCK
Title No. LOT
COUNTY OR TOWN
JOAN B.YOUNG
TO
RETURN BY MAIL TO:
JOAN B.YOUNG,as Trustee of the
JOAN B.YOUNG REVOCABLE TRUST
dated May 8,2014 WILLIAM F BATES, ESQ.
120 Court Street
Riverhead, NY 11901
Schedule "A"
PARCEL I (Liber 5678, Pages 396-399)
ALL that certain plot, piece or parcel of land,with the buildings and improvements
thereon erected, situate, lying and being at Laurel, Town of Southold,County of Suffolk
and State of New York:
BEGINNING at a point on the easterly side of a 15 foot right of way at the southwest
corner(referred to in a previous deed as the southeast corner) of the premises herein
described, said point of beginning being the following courses and distances from a
monument on the northwesterly side of Peconic Bay Boulevard marking the boundary line
between land of Henry S. Romanowski and the westerly line of land ow or formerly of
Cecil Young, and the right of way herein referred to(t) N. 28 degrees 37 minutes E. 20.44
feet along Pcconic Bay Boulevard, (2)N. 18 degrees 36 minutes 20 seconds W. 267.25 feet
along the easterly line of said right of way from said point of beginning; running thence
along said right of way N. 18 degrees 36 minutes 20 seconds W. 135 feet to a monument;
running thence along land now or formerly of Cecil Young 4 courses and distances as
follows: (1)N. 71 degrees 23 minutes 40 seconds E. 170.80 feet to a monument; thence (2) S.
18 degrees 36 minutes 20 seconds E. 67.08 feet to a monument; thence(3) S. 28 degrees 37
minutes 00 seconds W. 100.0 feet to a monument; thence (4) S. 71 degrees 23 minutes 40
seconds W. a distance of 97.40 feet to the point or place of BEGINNING.
TOGETHER WITH a right of way 15 feet in width in common with others running from
the northwesterly corner of said premises southeasterly along said premises and premiss
now or formerly of Cecil Young to Peconic Bay Boulevard, for access between said
premises and Peconic Bay Boulevard and for the installation and maintenance of utility
main liens, poles and supports.
TOGETHER WITH a further right of way, in common with others, 10 feet in width,
running from Peconic Bay Boulevard to high water mark of Peconic Bay,the easterly line
of said right of way being described as follows:
COMMENCING at a concrete monument set in the southerly line of Peconic Bay
Boulevard at the northwest corner of land now or formerly of Robert Seeley and running
thence S. 18 degrees 49 minutes E. 577 feet more or less to the high water mark of Peconic
Bay, and the westerly line being 10 feet therefrom.
TOGETHER with another right of way, in common with others,30 feet by 30 feet to be
used for the purpose of parking and turning around of motor vehicles. Said right of way is
more particularly described as follows: The northeast corner of said right of way is a point
on the westerly line of the above mentioned 10 foot right of way and the said point is 327
feet south of the northwest corner of the above mentioned ten foot right of way. The
northerly and southerly lines of said right of way are parallel to the southerly line of
Peconic Bay Boulevard and the westerly line is parallel to the westerly line of the ten foot
right of way above mentioned.
PARCEL II (Liber 6879, Pages 21-22)
ALL that certain plot,piece or parcel of land,with the buildings and improvements
thereon erected,situate,lying and being at Laurel,Town of Southold,Suffolk County,New
York,bounded and described as follows:
BEGINNING at the southwesterly corner of land of J. Myron Young and Joan B.Young as
conveyed to J. Myron Young by Cecil T. Young by deed dated August 12, 1964 and
recorded in Suffolk County Clerk's office on August 21, 1964 in Liber 5600, Page 141;
running thence along said land North 18 degrees 36 minutes 20 seconds West 175.00 feet to
land now or formerly of Leonard C. Emma; running thence along said land South 71
degrees 23 minutes 40 seconds West 15.02 feet to land of henry S. Romanowski; running
thence along said land South 18 degrees 36 minutes 20 seconds East 175.00 feet to other
land of Cecil T. Young; running thence along said land North 71 degrees 23 minutes 40
seconds East 15.02 feet to the point or place of BEGINNING.
PARCEL III (Liber 9127, Pages 35-36)
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Laurel,Town of Southold, Suffolk County,New York,
bounded and described as follows:
BEGINNING at the southwesterly corner of land of J. Myron Young and Joan B. Young
conveyed to J. Myron Young by Cecil T.Young by Deed dated August 12, 1964 and
recorded in Suffolk County Clerk's Office on August 21, 1964 in Liber 5600, page 141;
RUNNING THENCE South 71 degrees 23 minutes 40 seconds West 15.02 feet to land of
Romanowski;
RUNNING THENCE along said land South 18 degrees 36 minutes 20 seconds East 283
feet, more or less,to the northerly line of Peconic Bay Boulevard;
RUNNING THENCE along said line North 28 degrees 37 Minutes East 20.44 feet to other
land of Cecil T. Young;
RUNNING THENCE along said land North 18 degrees 36 minutes 20 seconds West 267.25
feet to the point or place of BEGINNING.
PARCEL IV (Liber 9310, Pages 211-212)
All that certain plot, piece or parcel of land with the buildings and improvements thereon
erected,situate, lying and being at Laurel,Town of Southold,County of Suffolk,and State
of New York;
BEGINNING at the northwesterly corner of land of Cecil T. Young as conveyed to J.
Myron Young by Cecil T. Young dated August 12, 1964 and recorded in the Suffolk
County Clerk's office on August 21, 1964 in Liber 5600, Page 141; running thence along
the easterly line of a 15 foot right-of-way North 1 degrees 36 minutes 20 seconds West 40.00
feet to land of Leonard C. Emma; running thence along said land North 71 degrees 23
minutes 40 seconds East 170.80 feet to other land of Cecil T. Young; running thence along
said land South 18 degrees 36 minutes 20 seconds East 40.00 feet to said other land of Cecil
T. Young; running thence along said land South 71 degrees 25 minutes 40 seconds West
170.80 feet to the point or place of BEGINNING.
TOGETHER WITH a right-of-way 15 feet in width running from the northwesterly corner
of said premises southeasterly to Peconic Bay Boulevard for access between said premises
and Peconic Bay Boulevard, and for the installation and maintenance of utility mains, lines,
poles and supports.
DISTRICT: 1000 SECTION: 128.00 BLOCK: 03.00 LOT: 021.001
FOR COON I Y USE ONLY New York State Department of
C1.SwIS Cede I �, 3, ,� I Taxation and Finance
office of Real Property Tax Services
C2,flea riatd Recorded O
i � ! ! �y I
^x Mm RP-5217-PDF ow r«r
CS.Book I ^_j C4.Page I�,� y� I I I Real Property Trarnar Report(8110)
PROPERTY INFORMATION
1.Property 3483 Peconic Bay Boulevard
Location -STREET NME
•stREEr xuEEa
Town of Southold Laurel 11948
-C-YORTORN VILLAGE 'aPcoca
2.Buyer YOUNG Joan B., as Trustee
Name •LM FOWK4 E
LAST MMIEA:OMPAW gRST N WE
a.Tax dndl®tewhareruture Tax BlasaretObeesnt Young Ooan B.
Baling a omer Nan buyer address(ot boom-of form) MAsrxAMarcoMnANT awn NAMc
Address
P.O. Box 635 Laurel NY 11998
STIEETMU9ERANDNAME CT•ORTONN STATE aPCODE
4.Indicate the number of Assessment 1 ElPmt of a Parcel (Only H Pert ora Parcel)Check as they apply:
Roll Pamela transferred on the dead a of Percale OR 4A.Planning Board with Subdivision Authority Exists ❑
5.Deed X OR 0.78 48.Subdivision Approval was Required ler Transfer ❑
Property •FIMAT FEET 'MIMI 'ACRES
Slice 4C.Parcel Approved for Subdivision with Map Provided ❑
YOUNG Joan B., as Surv. Spouse
6.Sopor •LAST NAuSioc nANy awsrNAME
Name
FwaT NAME
LMT PANY
Cheek the boxes below as they apply:
-7.Select the description which most accurately describes the
use o1 the property at the time of sale: S.ownership Type is Condominium ❑
A.One Family Residential 6.New Conaauction on a Vacant Lard El
tOA.Properly Located within an Agricultural District ❑
too.Buyer received a disclosure notice!ridiculing that the property is in an r_1Agricultural District
SALE INFORMATION 1S.Check one or more of these conditions as applicable to transfer:
A.Sale Between Ralallves or Farmer Relatives
11.Sala Contract Data n/a B.Sale between Related Companies or Partners in Business
C.One of the Buyers is also a Seger
�y' 1-! D.Buyer or Seller is Government Agency or Lending Institution
12.Data of solertransfer T E.Deed Type not warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Leas than Fee Interest(Specify Below)
'13.Full Sale Price 0.00 G.Significant Change In Property Between Taxable Status and Sade Dates
H.Serle of Business Is Included in Sale Price
(Fun Sale Price is the rotd amount paid ler the property including personal property. 1.Other Unusual Factors Meeting Sale Price(Spedy Below)
This payment may be in the form of cash,other property or goods,or the assumption of J.None
mortgages or other obligations.)Please round to Me nearest whole does,amount.
CommsoNp on Condition:
14.Indicate the value at personal 0 .00
property Included In the wig
ASSESSMENT 19FORMATION-Date should reflect the latest Final Asge sirgant Roll and Tax Bill
16.Year or Assessment Roll from which Information taken(M 14 '17.Total Assessod Value 6,200
'16.Property Class 210 _ '16.School District Nome Ma t t i t uc k
120.Tax Mop Identifierefitoll Identif er(s)(if more than four,attach sheet with additional Identifior(s))
1000-128.00-03.00-021.001
CERTIFICATION
I Certify that all of the items of Information entered on this form are true and correct(to the best of my knowledge and belieQ and 1 understand that the making of airy willful
fees statement of ma orld fact heroin subject me to tho.provl6(ops of_tho ponal.lew relative to the making and filing of false Instruments.
AELLE&SIGNIKUM
BUYER PQRTAMNFORMATION
(Earw irlwlliwe-lir ecu Ixryw.NOU tl wryer u LLC.Sooeay.awawNw,awpwatian.joAS alaQ—piny.snob v
L
entity aW u no,an nom"pare orid owy.Sin a romant aowa6d rammon/
sion or an r4m"ftspaa
5/16/14 pony vnweanamwargrardlaroregardingtholno ermutbearaarsaTyl»Wpanid-Ady.)
JO ;""TSurviving SpNse
BUYER SIGNATURE
JOAN B. YOUNG RSV. TRUST D: 5/8/14 wmaT NAME
h�':& � 5/16/14 AREACOOE � 4Nf
EmTAANBERrE.a14l7PT
JOAN YO 13 Trustee DATE
'SNEEr NLYeEN •srnEET wtMI
j SrrvdA TCNNM SATE -zi.CODE
BUYER'S ATTORNEY
1 1
BATES William F.
LAST NATE FIRST NATE
i
f (631) 727-0050
1{ 1 AREA CARE TELEPNDNE NLMeER IF,NVNM