Loading...
HomeMy WebLinkAboutL 13044 P 613 1111 1 1 1 1 1111!1111 IIIII!!Il l l l l l l l l l l l l l l l l l l l ll!1!1 1 1 1 1 1111111111111111 I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/21/2020 Number of Pages : 5 At: 03 :24 : 48 PM Receipt Number : 20-0012176 TRANSFER TAX NUMBER: 19-18003 LIBER: D00013044 PAGE : 613 District: Section: Block: Lot: 1000 141 . 00 03 . 00 038 .001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $2,400, 000 . 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 $250 . 00 NO TP-584 $5 . 00 NO Notation $0 .00 NO Cert.Copies $0 . 00 NO RPT $200 .00 NO Transfer tax $9, 600 .00 NO Comm.Pres $45,000 .00 NO Fees Paid $55, 125 .00 TRANSFER TAX NUMBER: 19-18003 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Fil❑2 Number of pages RECORDED 2020 .Jar, 21 Q7-24:4Ph1 .JUDITH A. PASCALE This document will be public CLERK OF record.Please remove all =UFFOLK. COUNTY L D00013044 Social Security Numbers P E.13 prior to recording. DT# 14-18003 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee �S ( Mortgage Amt, 1.Basic Tax Handling 20. 00 � 2. Additional Tax TP-584 _� Sub Total Notation Spec./Assit. r or EA-52 17(County) 5 Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. � � AHeld for Appointment Comm.of Ed. $• 00 Transfer Ta' or) ':� . . Affidavit Mansion Tax � The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 L family dwelling only. Sub Total v YES or NO Other _ Grand Total 1f NO, see appropriate tax clause on page ri of this instrument. - -a 4 1 Di 20001603 1.000 14100 0300 038001 038.001 5 Community Preservation Fund Real Pk p T S Consideration Amount$ Qd(} Tax Ser R Epp A CPF ax Due $Agen 2'I,IAN �u Verificz Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land TD Spano Abstract Service Corp. 350 Old Country Road - Ste. 205 TD Garden City NY 11530 TD Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk �� Tided S 2533 -S g Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) GEORGE L.PENNY,INC. The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In theTOWN of SOUTHOLD 12585 SOUND LLC In the VILLAGE or HAMLET of MATTITUCK BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over SP-�F2533-5 NY 005-Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation(Single Sheet)(NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-Tins INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the hl. 15 day of January ,in the year 2020 BETWEEN GEORGE L.PENNY,INC.,a New York corporation,with an address at 67480 Route 25, Greenport,New York,11944 party of the first part,and ,: � 12585 SOUND LLC,a New York limited liability company;with amoffice at 1647 E.Jericho Turnpike,Huntington,New York,11743 1000 party of the second pad, WITNESSETH,that the parry of the first part,inconsideration of Ten Dollars and other valuable consideration paid by the I + .013 party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, 03.00 O 3$,00! ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being in the SEE SCHEDULE A ANNEXED BEING AND INTENDED TO BE part of the same premises acquired by grantor in deed dated January 2, 1952,and recorded July 16,1952,in Liber 3379 Page 449;deed dated July 15,1961, recorded August 14,1961,in Liber 5032 Page 578;and deed dated July 13,1982,and recorded July 15,1982,in Liber 9212 Page 512. THIS CONVEYANCE has been made with the conset of the holders of at least two—thirds of all outstanding shares entitled to vote thereon, obtained at a meeting duly called. 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 covenants that the party of the first pad 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 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 pad has duly executed this deed the day and year first above written. IN PRESENCE OF: GEORGE L. PENNY. INC. B rL Geo a L. 'FeAny I IV, Pre ide�t USEACKNOWLEDGMENTFORMBELOWW777IMNEWYORKSTATEONLY• USEACANOWLM)GMENTFORMBELOWWmmvNEWYORKSTATEONLY.• State of New York,County of SUFFOLK }ss.: State of New York,County of }ss.: On the(Skday of January in the year 2020 On the day of in the year before me,the undersi ed,personally appeared before me,the undersigned,personally appeared GEORGE L.PE NY IV 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 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 same 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)�cted,executed the instrument. behalf of which the individual(s)acted,executed the instrument. Thomas E.41 Notary Public.State of New York No.01 CU5045465 Qualified in Nassau County Commission Expires June 18,20�3 ACKNOWLEDGMENT FORM FOR USE WrmnvNEW PORK STA TE ONLY: ACKNOWLEDGMENCFORMFOR USE OUTSIDE NEW YORKSTATE ONLY: (New York Subscribing Witness Acknowledgment Certificate/ [Out of State or Foreign General Acknowledgment Certificate) State of New York,County of }ss: ..................................................}ss (Complete Venue with State•Country,Province or Municipality) On the day of in the year before me,the undersigned,personally appeared On the day of in the year before me,the undersigned,personally appeared the subscribing witness to the foregoing instrurrrent,with whom I am personally acquainted,who,being by me duly swum,did depose and personally known to me or proved to me on the basis of satisfactory say that he/sheAhey 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 (if the place of residence is in a city,include the street and street number, the same in his/her/their capacity(ies),that by his/her/their signature(s) if any,thereqj);that helshelthey 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 cih�or other political subdivision and the state or country or his/her/their name(s)as a witness thereto. other place the acknowledgment was taken). BARGAIN&SALE DEED O oO WITH COVENANTS AGAINST GRANTOR'S ALIS TITLE No, S P`-a 6 3 3-S DISTRICT SECtION 1 W GEORGE L.PENNY,INC. BLOCK 43,p00 LOT Q J 600 COUNTY OR TOWN TO 12585 Sound LLC RECORDEDATREQUESTOF Fidelity National Title Insurance Company RETURN BYMAIL TO FIDELITY NATIONAL TITLE Lekwi O4l�tcc cf Ckn;d Q. T-, INSURANCE COMPANY S3 Mc-"^ 1NCORpoRATEn 192R Secy V 1\�.¢, NY• \118 Z !b*1Atord,*Fidelity � .�,>.�✓" M..b Nnr Yor*S.,Ua NkAuo W.. W U LL 0 t7 Z O 0 O U cc W LL O W N O LL W U Q a N N_ H W tC W N W First American Title Insurance Company SCHEDULE A DESCRIPTION OF PREMISES (Amended November 15,2019) Tide No. SP42533-S ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected situate, lying and being in Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the southeasterly side of Middle Road (C.R. 48) distant 26.00 feet, more or less, southwesterly, as measured along the southeasterly side of Middle Road (C.R. 48), from the westerly end of a tie line, which said tie lie connects the southeasterly side of Middle Road (C.R. 48) with the southwesterly side of Westphalia Avenue; RUNNING THENCE along the land now or formerly of Charkow and along land now or formerly of Briden Machine Corp. and along the following four (4) courses and distances: 1. South 18 degrees 19 minutes 50 seconds West 48.55 feet (deed) 49.54 feet (actual); 2. South 52 degrees 59 minutes 20 seconds East 37.86 feet; 3. South 48 degrees 18 minutes 30 seconds East 293.60 feet; 4. South 48 degrees 43 minutes 00 seconds East 84.10 feet to land of the Long Island Railroad Co.; THENCE along said last mentioned land the following two (2) courses and distances: 1. South 43 degrees 03 minutes 00 seconds West (deed) South 45 degrees 05 minutes 00 seconds West (actual) 236.25 feet; 2. South 33 degrees 33 minutes 00 seconds West 79.20 feet (deed) 78.91 feet (actual) to the northerly side of Sound Avenue; THENCE along the northerly line of Sound Avenue, South 74 degrees 36 minutes 00 seconds West 142.33 feet (deed) South 74 degrees 46 minutes 19 seconds West 137.71 feet (actual) to land north of Parrish; THENCE along said last mentioned land the following two (2) courses and distances: -continued- 1 First American Title Insurance Company Page 2 of 2 SP42533-S I. North 17 degrees 22 minutes 41 seconds West 248.15 feet (actual), per the deed this course is North 16 degrees 18 minutes 40 seconds West 222.20 feet, then North 17 degrees 05 minutes 10 seconds West 24.03 feet; 2. South 72 degrees 17 minutes 00 seconds West (deed) South 72 degrees 20 minutes 19 seconds West (actual) 78.31 feet to land now or formerly of New York State (now or formerly of Frelix); THENCE along said last mentioned land, North 14 degrees 54 minutes 10 seconds West (deed) North 16 degrees 54 minutes 10 seconds West (actual) 216.43 feet to'the southeasterly side of Middle Road (C.R. 48); THENCE along the southeasterly and southwesterly sides of Middle Road (C.R. 48) the following three (3) courses and distances: I. Northeasterly along the arc of a curve bearing to the left having a radius of 1949.86 feet a distance of 293.29 feet; 2. North 48 degrees 43 minutes 50 seconds East 13.05 feet; 3. South 41 degrees 45 minutes 10 seconds East 21.97 feet (deed) 21.06 feet (actual) to the point or place of BEGINNING. FOR CONVEYANCING ONLY:TOGETHER with all right,title and interest of the party of the first part,of,in and to the land lying in the street in front of and adjoining said premises. DESCRIPTION 2 +t P- 47533-5 INSTRUCTIONS(RP-5217-PDF-INS).www.orps.state.ny.us FOR COUNTY USE ONLY Now York State Deportment of C1.Swis cod® A Taxation and Finance C2.Date Dodd Recorded I / 2-I /Z0 OfGe of Real Property Tax Services '- RP- 5217-PDF C3.Book 3 L Y.- I C4.Page I Real Property Transfer Report 18110) PROPERTY INFORMATION I.Property 125133 Sound i'+venuC Location -- •bI.LF.'IaraJlR 'flier=TNAn4- Mata-i t uc.k 11952 ••;T+CP-u.%I bt.LAGE .y Wes 2.Buyer 1:',.r Sennd LT-C Name •.11;rYYI M11:Y'AIIr FngT vy_ FS•NAYFS iY^N.Y _ F•RS-11 •• __. 3.Tax Indicate where future Tax 1313%are to be sent Billing yChar than buyer addressfal bottom of form) LAsI vW a�Y-+vr Fosr NAY= Address Y.1+.-1.T N%j-:Ij M1I.I.AML CrT p+ICSH! cur•: .I•CWL 4.In Mo ❑ate the number of Assessment 1 Pan of a Parcel (Only if Pan of a Parcel)Check as they appy: Roll reels transferred on the dead Ir or Parcels OR Pe 4A.Planning Board with Subdivision Authority Exists a.Dead _X OR 3•U AIR Subdvision Approval was Required for Transfer Property '-ra.:ir ET-'--- •r�r. ve=as -'-' Size 4C.Pared Approved Ta SI.tmItvision with Map Provided z-eoi:-]e L. Penny, inc. 6.Seller •,Ahl r.Ae envl'l'.5 FI+SI VAYF •- Name I AST hAYF-r.V'ANT '7.Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of solo: 8.Ownersh'p Typo is Condominium V.rnn m nrr r•tal 9.New Construction on a Varam Land CI - - 19A.Property Locatedvnthin anAgriculturel District ❑ 1 OB.Buyer nowived a disclosure notice indicating that the property is In an r-r Agricultural District u SALt INFORMA I ION f5.Check one or more of them condfflons as applicable to transfer: A.Salo Between Relatives or Former Relatives 11.Sale Contract Onto 07/15/2019 B.Sale between Related Companies or Panniers in Business. _ C One or the Buyers is also a Seller • O Buyer or Seller is Govemmors Agency or Lending Institution 12.Data of salrllTrensfor 01/15/2020 E Deed Type not warranty or Bargain and Sale(Specify Betewl F.Sale of Fractional or Less than Fee Interest(Specify Belpwl •13.Full Sale Price 2,4'00,00 s_nn G Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business Is Included In Sste Price 1 Full Sale Price Is the total amen;paid for the property including personal property. I Other Unusual Factors Affecting Sale Price(Specify Below! This payment may be in the font:of cash.other property or goods.or the assump'Jon of J.Norm mortgages or other obligations 1 Please round fo the neamaf eirole rbnar amount Comment(s)on Condition: 14.Indicate the value of personal Q,nn property Included In the sale _ ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 18.Year of Assessment Roll from which Information taken(YY) _rt •17.Total Assessed Value L 4,fj;)0 •18.Property Class 44Z _ •19.School District Name Mart'.t;irk-CuLchogue •20.Tax Map IdentifioalsllRall IdenUrreds)(If mono than Mur,attach shoot with additional Identlffsr(s)) CL'H I IF ICAI'ION 1 Cody that all of the Items of Information entered on this form are true and correct(M the beat of my knowledge and bellel)and I understand that the making of any wilffvl fake statement of material fact herein subject me M the provisions of the penal bracrslative M the making and filing of false instruments. SELLER SIGNATURE BUYER.CONTACT INFORMATION GEORGE L. Y INC. I:EnlorrM x"alon for-.no tx.ye•vale.a bi.ya•Is LLC.suisry,ass cir.m.mrponispn IMM SAd.cearFany.easto o+ ! onlay ethyl�e+ld m n+a,4vgW'pg6•C 4 CCmo+y.Vier,a name aIle wmxl CLa^rlanorl clan_10 i'CrwlraNtlFplAde para ale on ansear quawains reawtl not ma raink m.ar oto n'lwrarr TYPa fir pmol el.amy 1 tiFLLi lx:Y cA1L -25E35 fir,;]rrl �.T.w BUYER SIGNATURE •.M1i'1.W. FInrBT h WE 125ND L C p •NiEA=07E •I!_L14k}:L Ix.Y1+Le iL9]iMYJI _•--nU r�t�B- E ]AP- 1h.47 E .7rtr chri Tl;7-nmike •9-:EETYA1EEn '6'N__rYW_ r,LirgL•ntt NY :17.13 i •:.IiT C�+TLti.�I--• •SIAIh :9eCa71:F l @UY.EIZS ATTORNEY 1 , -:111 c.,:l David :AAT rrAY= F PST vow: I 1 I ' (631) 567-03.10 1 "-waAbx= -- 1:1•ITIrYL•uu7Ls lr.54]7Y�s,