Loading...
HomeMy WebLinkAboutL 13058 P 579 l l l l l l l l l l l I l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 05/15/2020 Number of Pages: 5 At: 09 : 48 :27 AM Receipt Number : 20-0071840 TRANSFER TAX NUMBER: 19-29215 LIBER: D00013058 PAGE : 579 District: Section: Block: Lot: 1000 063 . 02 01 . 00 027 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $360,000 . 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 $125.00 NO TP-584 $5 . 00 NO Notation $0 .00 NO Cert.Copies $0 .00 NO RPT $200 .00 NO Transfer tax $0 .00 NO Comm.Pres $4 ,200 . 00 NO Fees Paid $4, 600 . 00 TRANSFER TAX NUMBER: 19-29215 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County T 2 RECORDED S2020 May 15 09:48:27 AM Number of pages JUDITH A. PpSCALE CLERK OF SUFFOLK. COUNT' This document will be public L D00013058 P 579 record. Please remove all DT#t 19-29215 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee �7 Mortgage Amt. ' 1.Basic Tax Handling 220. 00 2. Additional Tax TP-584 / SubTotal Spec./Assit. Notation or EA-52 17(County) SubTotal Spec./Add. EA-5217(State) /Z5 TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. 1 Held forAppointmentt Comm.of Ed. S. 00 Transfer Tax M�1%0 In. /J + 4, Mansion Tax INtv zl Affidavit �� The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge3 �5 family dwelling only. 15. 00 Sub Total G YES orNO Other Grand Total Gl t/�l (,� If NO, see appropriate tax clause on page# of this instrument. I // 4 Dist,10 20015036 1000 06302 0100 027000 3 5 Community Preservation Fund TReal ax Service RJ K A 1111IIII�11111IlIIIIII�IlI11IIIIlUlllllllllllll Consideration ount$ G �G Agency 27-APR-2 CPF Tax Due $ �I Zo 0 Verification ✓ // pp Improved 6 Satisfactions/DischargRECOeaseRETURNpe y owners Mailing Address I Vacant Land Scott DeSimone, Esq. TO 1006 PO Box 233 Peconic, NY 11958 ,} TD TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Stewart Title www.suffolkcounlyny.gov/clerk Title# 7187852 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed with Covenants against Grantors Acts made by: (SPECIFY TYPE OF INSTRUMENT) Judith Schneider Revocable Trust U/A/D 4/24/2007 The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold Lydiia M.Bums and Ronald T.Lajda In the VILLAGE or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIORTO RECORDING OR FILING. over 1108!s� 'CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY Bargain and Sale Deed, with Covenant against Grantor's Acts �b� THIS INDENTURE,made the. of March,20?0 , ,, 2192AO C�'f'`Q (�(k, 0� &c wt" KkOJYCly [ J'"ty, BETWEEN DEBRA L. UPP and GEORGIA HARRISON, SUCCESSOR CO-TRUSTEES OF THE JUDITH SCHNEIDER REVOCABLE TRUST U/AID APRIL 24,2007 Residing at:436 South County Line Road,Hinsdale,IL 60521 party of the first part,and LYDIA M.BURNS and RONALD T.LAJDA Cts*XCA' 11 CD rVIYrlO� Residing at:Lydia:600 Eastwood Drive,Cutchogue,NY 11935 1640 Duck Pond Road,Cutchogue,NY 11935 party of the second part, WITNESSETH,that the party of the first part,in consideration of dollars 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, "Schedule A Attached" 9L� Premises known as:2555 Youngs Avenue,#1 OE,Southold,NY 11971 BEING AND INTENDED TO BE the same premises described in a certain deed from Judith Schneider, Trustee of the Judith Schneider44eainaWTrust UlAID April 24, 2007,dated 3/3/2010 and recorded 4/512010 in Liber 12621,Page 12.. W'NOM10[c- ` 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,co enants that the party of the first part will receive the consideration for this conveyance and will hold the right�o receive such consideration as a trust fund to be applied first for the purpose of paying 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 writt ENCE OF: Georgi Harrison Trustee � � Debre L.Upp,Co-Trustee Step r W� ttlei Title Number: 7187852 SCHEDULE A—DESCRIPTION ALL that certain plot, piece or parcel of real property, situate and being a part of a condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit No. 10E together with a 1147th 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. Taentakis, 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 Linda Realty, Ltd. Under Article 913 of the New York Real Property Law date January 14, 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, as amended, 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(2) 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; RUNNING THENCE South 73 degrees 53 minutes 20 seconds West along the last-mentioned land 132.40 feet; RUNNING 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; RUNNING THENCE along land now or formerly of Averette the following two (2) courses and distances: 1) South 73 degrees 12 minutes 30 seconds West, 89.03; 2) South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin; FOR CONVEYANCING ONLY:TOGETHER with all right,title and interest 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. -Schedule A Description(Page 1 of 2)- stemmart tits Title Number: 7187852 RUNNING THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc.; RUNNING THENCE along the last mentioned land the following three (3)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; RUNNING THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 5 34.10 feet the land now or formerly of George Ahlets and Barry Hellman; RUNNING THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 63624 feet to land now or formerly of Charles Witkowaki; RUNNING THENCE along last mentioned land the following two (2) 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 "Flounders Village Condominium I"; RUNNING THENCE along the last mentioned land the following seven (7) 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, 310.40 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 CONVEYANCING ONLY:TOGETHER with all right,title and interest 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. -Schedule A Description(Page 2 of 2)- _ TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of_ S� l 1 L' State of New York,County of ss: ss: r aoao .7 W-0 IDA On the�day of A/GI� in the year 201% On the /&day of jPMA'A in the year2979- before me,the undersigned,personally appeared before me,the undersigned,personally appeared Georgia Harrison Debra L.Upp 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 evidence to be the individual(s)whose name(s)is(are)subscribed the within instrument and acknowledged to me that helsheRhey to the within instrument and acknowledged to me that he/she/they executed the same in hislher/their capacity(ies), and that by executed the same in his/her/their capadty(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the his/her/their signature(s)on the instrument,the individual(s),or the person upon behalf of which the individual(s) acted, executed the person upon behalf of which the individual(s) acted, executed the instrument. instrument. / (signature and office of individual taking acknowledgment) (sign re and office of individual laking acknowledgment) MORGANT W. FIEDLER MORGANT W. FIEDLER NOTARY PUBLIC-STATE OF NEW YORK NOTARY PUBLIC-STATE OF NEW YORK No.02FI6304179 'No.02F16304179 Qualified in Suffolk County Qualified in Suffolk County My Commission Expires 05-27-2022 MY Commission Expires 05-27-2022 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT 1S MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the day of in the year before me, the undersigned,personally appeared 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 within instrument and acknowledged to me that he/shelthey executed the same in hisfhedtheir capacity(ies), and that by histher/their signature(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 made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) Bargain and Sale Deed WITH COVENANT AGAINST GRANTOR'S ACTS Title No. 7187852 DISTRICT 1000 SECTION 063.02 BLOCK 01.00 LOT 027.000 COUNTY OR TOWN Suffolk STREET ADDRESS 2555 Youngs Avenue,#10E,Southold,NY 11971 RETURN BY MAIL TO: Scott DeSimone,Esq. PO Box 233 Peconlc,NY 11959 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state-rry.us FOR COUNTY USE ONLYNow York State Department of C11.IstinsCode Taxation and Finance C2.Date Deed Recdrd6d I —'/ L _� ��of Real Properly Tax Services Lq a" T— RP-5217-PDF C3.Book I , 0 V 1�1 Cc Pa06 Red Property Transfer Report(aH 0) PROPERTY INFORMATION 1.Propedy 2555 Youngs Avenue, Unit 10E Southold Southold 11971 .envy on Toms YLUME •aPCODE 2.Buyer Burns Lydia M Name .LWNeYdCONPANI' FMT M E Lajda Ronald T. WT NMrUCeroaxT F1ETRU E 3.Toa Indicate where NWre Tax Min are to be sant aming O odw Olen Meyer aldresa(al bcdcm Of form) Lm N wECQ~ Flaw NME Address mn!ETNUN MDNMS cmr on Tawn VATE ass CODE 4.Indk:ah the mantle r of Assess n ent (Only N at es Pad of a Parcel)CheVery appy: Ron parcels transferred on On dud 1 s d Percale OR F1 Part a Parool 4A.Planning Board With subdivision Authority Exlaw ❑ 5.Deed X OR 1.00 4B.Subdivision Approval was Required for Transfer ❑ Property •neon FM DEM •ACREB she 4C.Parcel Approved for SubdlvlWon wine slap Provided ❑ Judith Schneider Revocable- Trust 6.Beller •LMT r4NMECONFAW FRJTIMM Name Debra L Upp Co Trustee Georgia Harrison Co-Trustee- LMNME/XN~ FIRSTNME 7.Select an description which meat accurately describes th Check the boxes below as they appy: we of the prep"at do time of sale: B.Owrouship Type is Cadorninkon ❑ A.One Fainly Residential B.New Gmxtruc6ar on a VaeEttLand ❑ VOA.Properly Loafed when an Agricultural District ❑ 109.Buyer recelved a disclosure notice indicating that ate property is in an El Diabkl ' SALE INFORMATION 76.Cheek one m mea d"am conditions es appllcabb 7o tranefor: A Sale Between Relatives or Former Relatives ' 11.Bale contract Date 01/25/2020 a.Sale beNmen Related Campania or Perbent it Business. C.One of aim Buyers 1s Nov a seller tution •u D.co of salsfTrsesfor 03/17/2020 E.Dead Type nBUM or ot wa�irorn«rBarg�a n ens s e Sppocklng lyy ) F.Sole of Fractional at Lou Than Fes Inhered(Specify Below) '13.Full Bab trice 360,000.(JU G.Sgnaanl Charge ti Ropeny Between Taxable Statue and sale Dates H.Sale of Business Is locbnded In Sall Price (Full Sala Pelee Is the toted amount pail for Ow pn,perty including personal properly. I.Ot wr Unusual Footers Affecting Salo Pries(Spey Below) This paymud may be In the form or cash.odmr Property or goods.or the assumption Of J.None mortgages or amen abagolons.)PAnse round to the nearest whob ddler amouml- 'CamnNsnt(e)on Candltlon: 14.Indicate the wiles of psnonel .00 proparly Included In the sale ASSESSMENT INFORMATION-Deta should rolled the latest Fnal Aasasdrnent Roll and Tex 81I1 16.Year of Aeesesmant Roll from which Iaenmausn hftn(YY) 19 117.Total Assessed Value 300 4s.Property Class 411 _ •19.School District Noma Southold Unicorp '20.Tax Map--- m 1egsyRoo Mmoftr(o)(N mora than four.Meeh ettea with additional MenooKS)) 1000-063.02-01.00-027.000 CERTIFICATION 1 Cordy tint all of the-tams of Info roollmn ordered an title form"true and comet(to the best of my knowledge end began and 1 understand that the making of any willful false statermed of maedsl fact herein subpd me to the prdvbbnzAt.0 s penstlmruoleave to fisc making and filing of Klee In hummnb. 31�� (Doer lnkemwan ter err tnYar. ti tegw he llLaadmy.modedon.mepalaaml•plM ala l couip"..W or went nhw b and w bvod Yat agwd wodudmy.Ie„.,vena am ew ad kdom,mu d an Mda,eympwOM poly erwue ammo WMd=regwdr-err water Iwai be mewed.Type ar prba deny.) eBxnTUME DATE Burns and Lajda Lydia and Ronald 2 ,�� •tMT NiYE FRET NMM (631) (r-1-i) 765-3535 3 I 2 V AREA CODE -te s".00e AMBER Pi Boon BUM WARTn11E DATE 2555 Youngs Avenue •STREETNIMiR •STREET NONE Southold NY 11971 T"ORTOWN WATT •apcom BUYERS ATTORNEY DeSimone Scott UST NME FIRST RA E (631) 765-3535 ARKAG L TEMamNEWAvent(G.L n