Loading...
HomeMy WebLinkAboutL 12828 P 574 1111w- 11111111 IIII 1111111111 II1I VIII 111111111111111 Illi IIII 1111111111111lID I I I I 1 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 08/18/2015 ' Number of Pages: 5 At: 03:25:32 PM Receipt Number : 15-0111498 TRANSFER TAX NUMBER: 15-01755 LIBER: D00012828 PAGE: 574 District: Section: Block: Lot: 1000 063.02 01.00 019.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 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 $0.00 NO Comm.Pres $0.00 NO Fees Paid $260.00 TRANSFER TAX NUMBER: 15-01755 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County • 1 2 RECORDED Number of pages 2015 Aug 18 03:25:32 PM ,IUUITH A. PASCALE CLERK OF This document will be public SUFFOLK COUNTYL Dili iO1,cB28 record.Please remove all P 574 Social Security Numbers DT# 15-01755 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES � 'Page/Filing Fee � Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP 584 s Sub Total Notation Spec./Assit. or EA-52 17(County) L� Sub Total Spec./Add. EA-5217(State) �p TOT.MTG.TAX nr R.P.T.S.A. Dual Town Dual County —eco S `' 1 � Held for Appointment Comm,of Ed. 5. 00 �;Axi4. Transfer Tax Mansion Tax Affidavit Irl Aertiied Copy '" The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other )! a� Grand Total �¢ If NO, see appropriate tax clause on page# of this inst rume�l JDist. 100 n63.02 I RInrk 01.00 I Lot 019.000 5 Community Preservation Fund Real Property 15022162 1000 06302 0100 019000 Consideration Amount$ -0- Ta x Service Verification 1 F�3- UUG 1 IIllhIIIIJ1IIIlIIiIII1111111! Agency 73-AD R CPF ax Due $ -0- Improved X 6 Satisfaction_;_.__.__, RECORD&RETURN TO: Vacant Land Jay P.Quartararo,Esq. 1 0 Twomey,Latham,Shea,Kelley,Dubin&Quartararo LLP TD P.O.Box 9398 TD Riverhead,New York 11901-9398 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 QUITCLAIM DEED made by: (SPECIFY TYPE OF INSTRUMENT) COLLETTE R.CLAYTON The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD THE COLLETTE ROSAMOND CLAYTON In the VILLAGE REVOCABLE TRUST or HAMLET of SOUTHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NO CONSIDERATION QUITCLAIM DEED This Indenture, made the 12th day of November, Two Thousand and Fourteen, BETWEEN COLLETTE R. CLAYTON, residing at 531 Madison Avenue, Greenport, New York 11944, party of the first part, and THE COLLETTE ROSAMOND CLAYTON REVOCABLE TRUST, under agreement dated November 12, 2014, Collette Rosamond Clayton and Cynthia Harriet Ickes, both residing at 531 Madison Avenue, as Trustees; party of the second part, WITNESSETH, that the party of the first part, in consideration of Zero Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, all of the party of the first TAX MAP part's interest in DESIGNATION ALL that certain piece or parcel of real property, with the District buildings and improvements thereon erected, situate, lying and being 1000 Section 063.02 SEE SCHEDULE "A" Block ATTACHED HERETO AND MADE A PART HEREOF 01.00 Lot(s) 019.000 BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated October 16, 1996 and recorded in the Suffolk County Clerk's Office on November 25, 1996 in Liber 11803 at Page 153 the Grantor being the same person described as the Grantee in said Deed. 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 encumbered 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 fund to be applied first for the purpose of paying the cost of 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" SCHEDULE A ALL that certain piece or parcel of real property with the improvements therein contained, situate and being a party of a condominium in the Town of Southold, County of Suffolk, and • State of New York, known and designated as Unit No. 8D, together with a 1/47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration of condominium hereinafter referred to. The real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G. Tsontakis, Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February, 1987, as Map No. 153, defined in the declaration of condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd. , under Article 9P of the New York Real Property Law dated February 2, 1987, and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987, in Liber 10237 of conveyances at page 178, covering the property therein described. The land area of the property is described as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following two courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews intersects the westerly side of Railroad Avenue; 1) South 08 degrees 35 minutes 30 seconds East, 60.70 feet; 2) South 13 degrees 53 minutes 40 seconds East, 298.50 feet to the point or place of beginning. RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr; THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.00 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette, 100.04 feet; THENCE along land now or formerly of Averette the following two courses and distances: 1) South 73 degrees 12 minutes 30 seconds West, 89.03 feet; 2) South 17 degrees 41 minutes 40 seconds East, 60.18 feet to land now or formerly of Kaelin; THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc. ; THENCE along the last mentioned land the following three courses and distances: 1) South 74 degrees 04 minutes 40 seconds West, 213.27 feet; 2) South 05 degrees 22 minutes 50 seconds East, 398.17 feet; 3) South 17 degrees 21 minutes 10 seconds East, 94.21 feet to land now or formerly of Long Island Railroad; THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534.10 feet to land now or formerly of George Ahlers and Barry Hellman; THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or formerly of Charles Witkowski; THENCE along last mentioned land the following two courses and distances: 1) North 70 degrees 08 minutes 30 seconds East, 111.80 feet; 2) North 12 degrees 29 minutes 30 seconds West, 217.84 feet to "Founders Village Condominium I"; THENCE along the last mentioned land the following seven courses and distances: 1) North 75 degrees 06 minutes 20 seconds East, 180.00 feet; 2) North 14 degrees 53 minutes 40 seconds West, 30.00 feet; 3) North 68 degrees 06 minutes 20 seconds East, 210.00 feet; 4) North 84 degrees 21 minutes 12 seconds East, 310.00 feet; 5) South 64 degrees 53 minutes 40 seconds East, 75.00 feet; 6) North 25 degrees 06 minutes 20 seconds East, 50.00 feet; 7) North 76 degrees 06 minutes 20 seconds East, 270.00 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. FOR INFORMATION ONLY: SCTM #1000-063.00-01.00-019.000. Page 2 of 2 Pages 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: ioXima L.S. CO ETTE R. LAYTON STATE OF NEW YORK COUNTY OF SUFFOLK ) ss. : On the 12th day of November in the year 2014 before me, the undersigned, personally appeared COLLETTE R. CLAYTON, 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 she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed th nstrument. JAY P.QUARTARARO Notary Public,State of New York No.02QU505569S Notary Public Qualified in Suffolk County Commission Expires February 20,20 QUITCLAIM DEED DISTRICT: 1000 SECTION: 063.02 COLLETTE R. CLAYTON BLOCK: 01.00 LOT: 019.000 COUNTY OR TOWN: Southold TO TAX BILLING ADD.: THE COLLETTE ROSAMOND CLAYTON REVOCABLE TRUST RETURN BY MAIL TO: JAY P. QUARTARARO, ESQ. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901-9398 Page 2 of 2 Pages FOR COUNTY USE ONLY New York State Department of .Cl.SY/IS Code I fWI t_ S, 91 9 I Taxation and Finance .C2.Date Deed Recorded I k/ /R/ �� I Office of Real Property Tax Services (� q +�54�' De ""�� RP-5217-PDF C3.Book I /,Ott O 1 17 I C4.stege I I ti , , I Reel Property Transfer Report(6/10) PROPERTY INFORMATION I • 1.tPeelty 2555 Youngs Avenue Unit 8D tion •STREET NUMBER •STREET rum Southold 11971 •CIH OR TOWN NLUCE •xis COOL 2.NW ColleLle Rosamond Clayton Revocable Trust Name •LAST NNALCOPANY FIRST teAMs TAM NATraDOMMIn FIRST NAME 3.Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address(at bottom of form) LAST eAMECAMPANY FIRST NAME Address STREET NUMBER AND Wit CITY OR TOWN STAT res CODE 4.Indleate the number of Assessment 1Par of a patural (Only If Part of a Parcel)Check as they apply: Roll parcels transferred on the deed a M Parcel ❑ s OR 4A.Planning Board with Subdivision Authority Exists ❑ 5.Deedr X OR 0.02 4B.Subdivision Approval was Required for Transfer 0 Properly •FRONT FEET •DEPTH •Acres Size 4C.Parcel Approved for Subdivision with Map Provided ❑ Clayton ColleLLe R. 5.Seller •user NAMrCONPANY risen NAME Name LAST NMNCpIPAM• - FIRST NAME '7.Select the description which most accurately describes the Check the boxes below es they apply: use of Ihe property at the time of sate: B.Ownership Type is Condominium G.A ant • 9.New Construction on a Vacant Land I=1p RPS14en 1 CUndo rill n1 urn ❑ 10A.Property Located within an Agricultural District 10B.Buyer received a disclosure notice indicating that the properly is in an ❑ Agricultural District (SALE INFORMATION' 15.Check one or more of these conditions as applicable to transfer: A.Sale Between Relatives or Former Relatives 11.Sale Contract Date B.Salo between Related Companies or Partnersin Business. C.One of the Buyers Is also a Seller 11/12/2014 D.Buyer a Seller is Government Agencyor Lending Institution •12.Date of Sale/TransferE.Deed Type not waranty or Bargain and Sok(Specify Below) F.Sale of Fractional or Less than Fee Interest(Specify Below) 13.Full Sets Price 0•0() 0.Significant Change in Property Baboon Taxable Status and Sale Dates H(Full Selo Puce is the total amount paid for the properly including personal property. I Sale of Business is FactorsInAffecting in Sale Price This payment may be in the term of cash,other properly or goods,or the assumption of L Other Unusual Salo Price(Specify Below) J.Nona mortgages or other obligations.)Please round to dmnearest whole dollar amount. •Ccmment(s)on CondIon: 14.Indlcete the value of personal property included intim este 0.00 Quitclaim Deed - No Considerti ion I ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill I 15.Year of Assessment Roll from which Information taken(YY) 1 4 17.Total Aid Value 2,520 •1e.Properly Class 210 - C .19.School District Sw„» SouLhold '20.Tex Map IdentMer(syltetl ldentifler(e)(II more than four,ettech sheet with addIonal Identifler(s)) 1000-063.02-01.00-019.000 I CERTIFICATION I I Certify that all of the Items of Information entered on this form are true end correct(to the best of my knowledge and ballet)end I understand that the making of any willful false statement of material fact herein sublest me to LMEreletive to the making and filing of false Instruments. SELLER SIGNATURE SUER CONTACT INFORMATION IENer inbr albn Er the buyer.Nolo:II buyer is LLC.eoeloty.awode ee.OITws.ti Idyl sbdr company,=trio a • entity that B not in rlNbud agent or rbecary,bene news anti CgYact kdwmab,o1 en Illdirbuaernspsmide party who can when questions rogwdbg the transfer must ae entered.Type or print decry I t' an SIGNATIRE DATE �A Clayton Collette EMM ��j �/ •RET NAME FIRST NAAS a (631) 47'1-8838 'AREA CODE •r4CPICNE NUMBER IC.WBetN) SUTERwoNATIRC DATE 531 Madison Avenue •STREET WOOER •STREET NNIS r i sl ,I ! Greenport NY 11944 '.11,:, III ` : 7k ,0:1LI) J% r -CITY 0171 suTE •a coot �L b'""11�1rr 11 1st i. IIBUYER'S ATTQ Yi; 1k%.1S'' I i.ilitI„'ti! ,heti .l i'l 1 'I ,} VI; I,,ir t JI V�1II f1. I �� 1, Quartararo Jay v. f i I 4 r Y` UST NAME FIRST NAYS i,I I{1 ) '.'11...I,' ilrt;il,7,1 41�15y+'�I'.rl�i; }I� N ) { 1 11y y ,41111 Agri I (631 72%-?.180 Jill I d . .l 10 'l.{�I l ".- f E ��� � AREA CODE Jay simian esu eweW9r `�rbI Ih P f I. If 1.,,i.ill I f 1 }E) :, ,I I I