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