Loading...
HomeMy WebLinkAboutL 13059 P 642 111111 I I I I I I I I I l i l l l 111 i SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 05/29/2020 Number of Pages : 7 At: 09 :54 :58 AM Receipt Number : 20-0077954 TRANSFER TAX NUMBER: 19-30069 LIBER: D00013059 PAGE : 642 District: Section: Block: Lot: 1001 003 . 01 01 . 00 035.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35 . 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 $0 . 00 NO Fees Paid $410 . 00 TRANSFER TAX NUMBER: 19-30069 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County I' RECORDED 2020 Mag 29 09:54;50 AM JUDITH A. PASCALE N;imber of pages CLERK OF SUFFOLK COUNTY L DOOO1Z059 This document will be public P 642 record.Please remove all DT# 19-30069 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Mortgage Amt. Page/Filing Fee ss _ 1.Basic Tax Handling a©©. 00 2, Additional Tax TP-584 5� Sub Total Notation Spec./Assit. r or EA-52 17(County)� Sub Total J Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. Held for Appointment Comm.of Ed. 5, 00 Transfer Tax Affidavit + . Mansion Tax R� The property covered by this mortgage is Certified-Copy or will be improved by a one or two N�S Surcharge 15. 00 3y 5 family dwelling only. Sub Total YES or NO 46P �h '­- Other Grand Total If NO, see appropriate tax clause on page# of this instrument,_ 0 4 1 Dist. 1( .000 5 Community Preservation Fund Real Property 20017380 1001 00301 0100 035000 Consideration Amount$ T Agencyax R CPF Tax Due $ Verification 20alAAY Improved 6 Satisfacti,..-..........,c .. .CG=5 uacr(Upertyuwners Mailing Address _B/} I RECORD&RETURN TO: VacantLan A Joseph and Patricia Daniels TD Q 10 Oakwood Street Greenlawn,New York 1 1740 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) Joseph&Patricia Daniels_Husband and Wife The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold The_Joseph A Daniel.70?0 Irrevocable Trust(50%, In the VILLAGE The Patricia Cr_ Daniels 2020 irrevocable Tnuat(50+i or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 75ver CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY No Consideration' Deet THIS INDENTURE,made the 28'h day of February,2020 BETWEEN JOSEPH DANIELS and PATRICIA DANIELS, as husband and wife, both residing at 10 Oakwood Street, Greenlawn,New York 11740 party of the first part,and Christopher J.Daniels, residing at 22 Harbor Circle,Centerport,New York 11721,as Trustee of the Joseph A. Daniels 2020 Irrevocable Trust, as to an undivided fifty percent (50%) interest, and Christopher J. Daniels, residing at 22 Harbor Circle, Centerport, New York 11721, as Trustee of the Patricia G. Daniels 2020 Irrevocable Trust,as to an undivided fifty percent(50%)interest DISTRICT 1001 SECTION party of the second part, 003.001 BLOCK WITNESSETH, that the party of the first part, in consideration ten dollars and other valuable consideration, 01.00 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, LOT 035.000 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the County of Suffolk and State of New York,commonly described as Unit 35, Building C, Stirling Cove,and described more particularly in"Schedule A"attached hereto SEE DESCRIPTION ATTACHED HERETO Subject to all covenants,easements and restrictions of record. Being and intended to be the same premises as conveyed to the party of the first part by deed dated November 18'h, 1999 and recorded January 12, 2000 in Liber D00012013 page 237 in the Suffolk County Clerk's Office. 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 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"when ever 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. I p Jose0h Daniels 3 • I Patricia Daniels Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Form 1000-7 SCHEDULE A ALL that certain Unit of Real Property situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No. 35, Building C as- shown on Condominium Plan entitled, "Map of Stirling Cove Condominium" filed in the Suffolk County Clerk's Office on February 7, 1985 as Map Number 106 together with an undivided 1.975% interest in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stirling Cove Condominium", recorded in the Suffolk County Clerk's Office in liber 9731 page 65. The premises on which said Condominium has been created is situate, lying and being in the Town of Southold, County of Suffolk and Incorporated Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street; RUNNING THENCE along land now or formerly of Giorgi the following four (4) courses and distances: 1) North!14 degrees 33 minutes 10 seconds west, 115.78 feet; 2) South 73 degrees 44 minutes 20 seconds west, 57.98 feet; 3) North 14 degrees 54 minutes 40 seconds west, 20.00 feet; 4) South 74 degrees 31 minutes 30 seconds west, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; THENCE along said land the following two (2) courses and distances: 1) North 14 degrees 11 minutes 40 seconds west, 82.55 feet; 2) South 75 degres 44 minutes 30 seconds west, 11.25 feet to the easterly end of Ludlam Place; THENCE along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp., north 17 degrees 19 minutes 40 seconds west, 82.55 feet; THENCE still along land now or formerly at Oceanic Oyster Corp. and through the waters of Rackett's Basin the following four (4) courses and distances: 1) North 73 degrees 18 minutes 00 seconds east, 136.00 feet; - continued on next page - r SCHEDULE A (continued) 2) North 76 degrees 28 minutes 30 seconds east, 95.85 feet; 3) North 89 degrees 44 minutes 30 seconds east, 62.00 feet; 4) North 40 degrees 00 minutes 00 seconds east, 138.44 feet to the waters of Greenport Harbor; THENCE through and along the waters of Greenport Harbor the following twenty-three (23) courses and distances: 1) South 59 degrees 15 minutes 40 seconds east, 14.18 feet; 2) South 59 degrees 15 minutes 40 seconds east, 142.27 feet; 3) North 30 degrees 44 minutes 20 seconds east, 15.99 feet; 4) North 59 degrees 15 minutes 26 seconds east, 11.51 feet; 5) South 14 degrees 15 minutes 40 seconds east, 111.63 feet; 6) South 4 degrees 8 minutes 12 seconds east, 126.69 feet; 7) North 85 degrees 51 minutes 49 seconds east, 2.00 feet; 8) South 4 degrees 8 minutes 11 seconds east, 25.75 feet; 9) South 75 degrees 44 minutes 20 seconds west, 120.91 feet; 10) South 14 degrees 15 minutes 40 seconds east, 46.50 feet; 11) North 75 degrees 44 minutes 20 seconds east, 74.68 feet; 12) North 34 degrees 21 minutes 50 seconds east, 38.04 feet; 13) South 77 degrees 58 minutes 10 seconds east, 250.00 feet; 14) South 12 degrees 1 minute 50 seconds west, 60.00 feet; 15) North 77 degrees 58 minutes 10 seconds west, 228.41 feet; 16) South 14 degrees 16 minutes 21 seconds east, 25.77 feet; 17) South 75 degrees 44 minutes 20 seconds west, 106.00 feet; continued on next page - SCHEDULE A (continued) 18) South 14 degrees 15 minutes 40 seconds east, 152.43 feet; 19) North 75 degrees 44 minutes 20 seconds east, 14.50 feet; 20) South 14 degrees 15 minutes 04 seconds east, 16.01 feet; 21) South 30 degrees 44 minutes 20 seconds west, 6.01 feet; 22) South 30 degrees 44 minutes 27 seconds west, 128.51 feet; 23) South 45 degrees 41 minutes 50 seconds west, 15.63 feet; THENCE still through the waters of Greenport Harbor and along the easterly side of Bay Avenue north 56 degrees 18 minutes 10 seconds west, 118.82 feet, to the northerly side of Bay Avenue; THENCE along said road line south 74 degrees 15 minutes 50 seconds west, 19.52 feet to land now or formerly of Rackett; THENCE along said land the following two (2) courses and distances; 1) North 25 degrees 5 minutes 00 seconds east, 25.00 feet; 2) North 15 degrees 35 minutes 00 seconds west, 114.50 feet to land now or formerly of Joseph M. and Lee W. Pupahl; THENCE along said land the following three (3) courses and distances: -4 � 1) North 74 degrees 42 minutes 50 seconds east, 17.65 feet; 2) North 6 degrees 57 minutes 30 seconds west, 24.68 feet; 3) North 14 degrees 6 minutes 30 seconds west, 89.03 feet to the southerly side of Central Avenue; . THENCE along the ssoutherly, easterly and northerly sides of Central Avenue the following three (3) courses and distances: 1) North 75 degrees 44 minutes 20 seconds east, 156.00 feet; 2) North 50 degrees 09 minutes 30 seconds west, 6 1.11 feet; 3) South 75 degrees 44 minutes 20 seconds west, 94.93 feet to a 10 foot right of way; - continued on next page - 12013PC237 SCHEDULE A (continued) THENCE along said right of way the following three (3) courses and distances: 1) North 15 degrees 7 minutes 30 seconds west, 117.39 feet; 2) South 73 degrees 44 minutes 20 seconds west, 10.00 feet; 3) South 15 degrees 7 minutes 30 seconds east, 117.04 feet to the northerly side of Central Avenue; THENCE along said road line south 75 degrees 44 minutes 20 seconds west, 36.97 feet to the point of BEGINNING. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of Suffolk ss: State of New York,County of Suffolk ss: On the 281h day of February in the year 2020 On the 2e day of February in the year 2020 before me,the undersigned,personally appeared before me, the undersigned, personally appeared Patricia Joseph Daniels Daniels personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is satisfactory evidence to be the individual(s)whose name(s) is subscribed to the within instrument and acknowledged to me (are) subscribed to the within instrument and acknowledged to that he executed the same in his capacities,and that by his me that she executed the same in her capacity(ies),and that by signatureon the instru nt, a individual,or the person upon her signature(s) on the ins ment, the individual(s), or the behalf of whi ind' idu cted,executed the instrument. person upon behaq whic a ndividual(s)acted,executed the instrument. (signatur an office of individual taking acknowledgment) //AA_.1//0� (sign t e and office of individual taking acknowledgment) RIAZ AL1 RIAZ Ail Notary Public-State of Newyork Notary Public-State of New York No.01AL6016239 No.01AL6016239 Oualifred In Bronx County Oualified in Bronx County Commission Expires November 16, 2,),1 L Commission Expires November 10,211$, TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS 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 his/her/their capacity(ies),and that by his/her/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) JOSEPH DANIELS AND PATRICIA DANIELS,AS DISTRICT 1001 HUSBAND AND WIFE SECTION 003.001 BLOCK 01.00 TO LOT 035.000 COUNTY OR TOWN Suffolk THE JOSEPH A. DANIELS 2020 IRREVOCABLE STREET ADDRESS 35 Stirling Cove TRUST(50%)AND Greenport,New York THE PATRICIA G.DANIELS 2020 IRREVOCABLE TRUST(50%) RETURN BY MAIL TO: BARGAIN AND SALE DEED Joseph&Patricia Daniels 10 Oakwood Street Greenlawn,New York 11740 + INSTRUCTIONS(RP.5217.PDF-INS):www.orps.stale.ry.us FOR COUNTY USE ONLY (7 Now York State Dejartiffent of C1.SOS code d Taxation and Finance C2.Data Dead Recorded a Office of Real Property Tax Services RP-5217-PDF C3.Book / v C4.Page w , a�}�, Real Property Transfer Report(8110) PROPERTY INFORMATION I.Property 35 Stirling Cove LOCatlw •SIP M I ' TgrrFNAYF Greenport 11944 'u I v Uri I Jvw YiNUL '2 PCO7E 2.Buyer Joseph A. Daniels 2020 Irrevocable Trust, 508 Name 'NS-NAVC�PAti• FlPST tiAYa Patricia G. Daniels 2020 Irrevocable Trust, 50% ' LAST NAVFAMPAN4 I INS"xwL I 3.TAX Indicate where future Tax Bills amtobesent Daniels Joseph and Patricia I Billing r other then buyer uddmaalat bottom of forml Ad .. NwkL1NPA\• --— FIRST NAMEdr 10 Oakwood Street Greenlawrl NY 11740 OIN:LI%VMaiXM'}NAM, -----•_- --•-_—• ----- Z.Ir CV I,— STATE 'JP{CCC a.Indicate the member of Aseeesmenl 1 ElPart of a parcal IDny N Pad of a Pa")Check AS they appy: Roll Parcels transferred on the dead a d Parcels OR El M.Planning Board cash Subdivision Authority Exists 5.Deed X (At 0.10 IB.SubdrAslon Approval was Required for Transfer I� PropertyenprIT FFFT •IIFI•IX 'ACRES --- Ll sirs 4C.Parcel Approved for Subdi+lTfion with Map Provided Daniels Joseph S.Beller -LAST­SICUIAMV .114+;NAYI Name Daniels Patricia VSI NAw.;AvANT FIRST NAYF '7.Seied an description which most accurately describes the Cheek the boar balm as Ilmy appy: use of the property at the time o fit; \ ®Ownership Type Is Condominhan li.;11taRl:ru•n1 S l_ ` !'� I Q .` S.New Construction on a Vacant Land 11 e IrIL tl( f1a �lll ICA.Property Located within an Agricultural District e 108.Buyer received a disclosure notice Indicating that the property Is in an ❑ Agricultural District SALE INFORMATION 15.Cheek one or mom or Owns eondalane an applicable to transfer. A.Selo Between Reledves or Fanner Relatives 11.Sale Contract Date B.Sala behwen Related Companies or Partners in Business. C.One of the Buyers is also a Seiler 12.Data of SalaRYanefer 02/28/2020 D.Buyer or Sollor Is Government Agency or Lending Institution E Dead Typo not Warranty or Bargain and Sale ISfewiy,Botolet F.Sala of Fractional or Less than Fee Interest ISpeeiy Below) M3.FOB Sale Price 0,Ilfl G.Significant Change in Property Between Taxable Status and Sala Dates H.Sale of Business in Included in Bob Price 1 Full Sale Price is Its total amount paid for the property Including personal property. 1.Other Unusual Fa cces Affecting Sala Price(Specify Below) This payment may be In the form of cash.other property or goods,or the assumption of J.None mortgages or ether obligations 1 Plooao round to the nsaest Innate d liar arnounf. 'comment(s)an condition: 14.Indicate the value of pamonal property Included in the sale 0•1111 Trans=fer Lo TrU96 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Rolland Tax BIII 18.Year of Asseesmed Roll from which Information taknlYtf) 19 '17.Total Anesmd Value 2,755 '7111.Property Claw 4111 _ A• '19.School District Name Greenport 12111.Tax Map ldentlller(syRoll kfenatierfs)(N mom than four,sitach shoat with additional Idonffl (s)) ar�nsa� 1 3 /�Ql -de _& CERTIFICATION I Certtiy that all of the tins of Information entered an this Porro are true and correct(to the best of my knowledge and baaeQ and I understand that new making of any wnlrul hlse eufemaIn of matedal fed heroin subject me to the provisions oflhepenAUaW_mhMo to the making and filing offalas Instruments. 89LLER SIGNATURE BUYER CONTACT INFORMATION 7 (Ener information for the buyer.Reis:It buyer a LLC.ecdety.assernxm.awpaacm.jointstar#mmtaxW."late a i IF"dIN,s not xn IrdW"I pent a edudwy.71en P—wW mntml ITA.— in of an IndvihAyV rpo%1t" •y.�a_ a Parr rte on amen qu"caw•aWIN 1110 bsrsfer Trust be entered.Type a prim clearly 1 SE.LF.R 91GtiA /� CAiE BUYERSIGNATUK Daniels Christopher J. 'NST LMR a R5T NAVE ` Z, Z�, 1 J (631) 754-5210 - • EAp;gE •TFLFPIq\E hVMakF alk•:•iwaial WalFrt 1N<41TUor rATr. 22 Harbor Circle 'SnfftEI NIIMakN 'SIgbbINwk Centerport NY 1177.1 '3T+Oe TOAN •STA'•_ 'MP COME DUYER'S ATTORMEX Kramer Steven IAArti L IFl5T NAME (631) 231-14511 AREA CV% •kLErNMk wA ski,-a•.grteew: