HomeMy WebLinkAboutL 13111 P 626 SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 07/08/2021
Number of Pages : 4 At: 04 :27 :25 PM
Receipt Number : 21-0123866
TRANSFER TAX NUMBER: 20-38105 LIBER: D00013111
PAGE: 626
District: Section: Block: Lot:
1000 080 . 00 04 .00 023 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $20 . 00 NO Handling $20 .00 NO
COE $5 . 00 NO NYS SRCHG $15. 00 NO
EA-CTY $5 . 00 NO EA-STATE $1.25. 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 $395 . 00
TRANSFER TAX NUMBER: 20-38105
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
(—Sm
j 7[2] ubit by E mail Print Forme
~ RECORDED
Number of pages 2021 Jul 08 04:27:'25 PM
JUDITH A. PASCALE
CLERK. OF
This document will be public SUFFOLK COUNTY
L DOOD13111
record.Please remove all P 526
Social Security Numbers DT# 20-38105
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES 210
Page/Filing Fee Mortgage Amt.
T.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
or
EA-5217(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. � Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
Mansion Tax
Affidavit _
�� The property covered by this mortgage is
Certified Copy or will be improved by a one o
NYS Surcharge 7s. 00family dwelling only.
Sub Total 1 YES or NO 17
Other
Grand Total �)(�i S If NO, see appropriate tax clause on
page# of this instrument.
'-1 h`9 -2!
4 D!<. 21032968 3.000 oe000 0400 023000 1300 5 Community Preservation Fund
Real Pro p T S Consideration Amount$ o.00
Tax Sery Agenc 12 -JUN -2 I�""'"�®I��I111��1 CPF Tax Due $ N/A
Verificat
Improved x
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address 1 -
RECORD&RETURN TO: Vacant Land
Christina M.Noon,Esq. TD
TWOMEY,LATHAM,SHEA, KELLEY,DUBIN AND
QUARTARARO,LLP TD
P.O.Box 9398 TD
Riverhead,NY 11901
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)
Gertrude D Zapata,Janet E Zapata,Richard J ZapThe premises herein is situated in
Ttees of the Gertrude D Zapata Rev Tr uad 5-8-97 SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
In the VILLAGE
Robert R.Zapata or HAMLET of
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 1lh day of tJ Ix.nt. Two Thousand and One—
BETWEEN
GERTRUDE D. ZAPATA,JANET E. ZAPATA and RICHARD J. ZAPATA, as Co-
Trustees of THE GERTRUDE D.ZAPATA REVOCABLE TRUST dated May 8 1997,
as amended, having an address at 1550 EI Camino Drive, Apt. 533, Lady Lake, Florida
32159,
party of the first part,and
ROBERT R.ZAPATA,residing at 550 Grove Drive,Southold,New York 1197 1,
party of the second part,
TAX MAP WITNESSETH,that the party of the first part, in consideration of Ten Dollars and other
DESIGNATION
valuable consideration paid by the party of the second part, does hereby grant and release
Dist.: 1000 unto the party of the second part, the heirs or successors and assigns of the party of the
Sec.: 080.00 second part forever,all of the party of the first part's interest in
Blk.: 04.00
Lot(s):023.000 SEE SCHEDULE"A"ATTACHED.
BEING AND INTENDED TO BE the same premises conveyed by deed dated May 29,
1997,and recorded in the Suffolk County Clerk's office on August 12, 1997 at Liber 11845
page 957.
Said premises being known as 550 Grove Drive,Southold,New York 11971.
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" 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.
J
IN PRESENCE OF: L.S.
GERTRUDE D.ZAPATA,as f rustee
i
PANET
� L.S.
E.ZAPATA,as Trustee
9L4&z la
L.S.
RICHARD J.ZAPA ,afTrustee
SCHEDULE A
550 Grove Drive,Southold,New York
1000-080.00-04.00-023.000
ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon
erected,situate,lying and being at Southold,County of Suffolk and State of New York,
known and designated as Plots No. 6,7 and 8 in Block H,as shown on a certain map
entitled,"Map of Reydon Shores,Inc.,Bayview,Long Island,New York,in the Town of
Southold,Suffolk County,New York,made by Daniel R. Young,P.E.and L.S.on July 22,
1930",and filed in the Office of the Clerk of the County of Suffolk on July 1, 1931 as Map
No.631,bounded and described as follows:
BEGINNING at a point on the easterly side of Grove Drive, at the division line between
Lots 8 and 9 in Block H;
THENCE Northerly along the easterly side of Grove Drive along the are of a curve to the
left said curve having a chord bearing North 25 degrees 02 minutes 20 seconds East,73.55
feet to the division line between Lots 5 and 6;
THENCE South 74 degrees 00 minutes East, along the division line between Lots 6 and
Lots I to 5 inclusive, 148.95 feet to land now or formerly of Plock;
THENCE South 21 degrees 02 minutes 00 seconds West, 120 feet to the division line
between Lots 8 and 9;
THENCE North 56 degrees 38 minutes 10 seconds West,along the last mentioned division
line, 157.14 feet to the easterly side of Grove Drive,the point or place of BEGINNING.
STATE OF FLORIDA )
COUNTY OF )ss.:
On then day of k in the year-Mi, before me, the undersigned,
personally appeared GERTRUDE D. ZAPATA, 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 hich the individual acted, executed the
instrument.
K
sus Gonzalez Jr.
Notary Publictate of Florida t Punion Expires 08/07/2021 ffix notary stamp or seal)
sSlon No.GG 132125
STATE OF NEad YORK )
COUNTY OF 00Me, ss.:
On the e day of mCJC* in the year 2024, before me, the undersigned,
personally appeared JANET E. ZAPATA 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 the
instrument.
JULIE L GOMULKA
NOTARY PUBLIC STATE OF NEW YORK
#01006128833 N tary Pub Ic
RESIDING IN BROOME CO NTY
MY COMMISSION EXPIRES 4 s?�20af ffix notary stamp or seal)
STATE OF FLORIDA --
COUNTY OFI )ss.:
On th JJ day of / V, in the yea before me, the undersigned,
personally appeared RICHARD J.ZAPATA 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 he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which-the individual acted, executed the
instrument.
Jesus Gonzalez Jr. to lic
Notary Public Ix notary stamp or seal)
State of Florida
4;my Commission Expires 08/07/2021
Commission No.GG 132125
QUITCLAIM DEED DISTRICT: 1000
SECTION: 080.00
GERTRUDE D.ZAPATA,JANET E.ZAPATA BLOCK: 04.00
and Richard J.ZAPATA,as Co-Trustees of
THE GERTRUDE D.ZAPATA REVOCABLE IAT: 023.000
TRUST u/a/d May 8,1997,as amended
COUNTY of SUFFOLK and TOWN of SOUTHOLD
TO TAX BILLING ADDRESS: 550 Grove Drive
Southold,NY 11971
ROBERT R.ZAPATA
RETURN BY MAIL TO:
Christina M.Noon,Esq.
Twomey,Latham,Shea,Kelley,
Dubin&Quartararo,LLP
33 West Second Street
P.O.Box 9398
Riverhead,New York 11901-9398
INSTRUCTIONSIRP-5277-PDF-INS):www.caps state.ry.u5
FQR COUNTY USE ONLY New York State Department of
C1.SwIS Coda i 1k, 7.
39, Taxation and Finance
�J g
C2.Date Dead Recorded' 0 7 ORioe of Real Property Tax Services
a., RP-5217-PDF
C3.Book J.C4.Page ' .471
Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Properly y
Location Grove :][eve
•aTaiE'ti.veu •a91EE'L,Yh
South"id 1!57i
.tri+•ah
•rhaxe
t Buyer ZAIP 'A Foberr. R.
Name
•.AS-1.+uJI.,,Vyas. Jeal xau•.
LAST-EWC-44. 105T I.YP_
3.Tax 'n6011:e where future Tax Bills are a be sort 7.a-ra Ld robP7= R.
Billing If other Than huge-address(st hot:"of lora) :rel%,Wccom- Falai vwc
Address
550 Gro:'c Dr've So::thold N•+ Tig�i
a'Jr ET mumbE..,�nae: L'II.c1'3Wt SI�:L tJ,taaE
4.Indicate the numberof Assessment i a ot Parcels OR C Pad M e Parcel 10n1y N Part of■Pareefj Check as they apply:
Roll parcels transferred on the dead 4A.Planning Board with Subdivision Autned:y Ex,sls ❑
5.Dead
PropertyOR 0.33 4B.Subdirslon Approval was Required for Tra•Isfor
Sr_a •ww•'ET DEVH G
' •r�iLS
4C.logical Approved for Subdivision win,Map Provaed n
Soo Sc:teti::)e A A:La•_):ed
0 Seller •LAyT,,.,x.x,w.,,,yr =as UYL
Name
1'9'"vi COY=1,lI, '•'Te'VYL
'7.Soloetthe description which most seeurataly describes the Check the boxes below■e they apply:
use of the property at the time of sale: a.Ownership type is Condominium
A.Orme Family Rmideni tai e.New Conswclon on a Vacant Laid
10A.Pr000ry Leeaufa w1d11n an Agricultural Daric:
108.Buyer rerxved a disclosure nnilco ino;eahrg that the p•operiv is in an t�I
Agricularel D smrl L
SALE INFORMATION 15.Check one or more of Nese conditions as applicable to transfer.
A Sale Bslweon Riew-se or Fo-mar Relal.vas
11.Sale Contract Dare I B.$e a be"on Related Companies or Parriers n Buillness.
C.Ohe of the Buyers is also a Seller
11Qte of Solorrransler �, 9'.2 D?-/ 1 D.Buyer or Sctikr is GovaT'nont Agency or Lmamg Instaaaon
E Dead Tvoe not wararty a:Bargain.and Sale(Specy Belowl
FSale of Fracaonol o'Less than Fee Interest ISpecify Be:ew)
'13.Ful!Sale Price 4+ ()() I G.Slgnllleam Change in Property Between Taxable Stalis and Sale Defes
1 ru7 Bala PAC. H.Sake of BI.s'nes5 l5 Include0 In Sale Pace
Is the total amount pax:for the propedy mo u sing persona!plooerty I Other Unusual Factors Af ncfing Sale Pnco(Speo y Below)
Tula payman!moy beIn the term or cost•OTI:e.propedy or goods.or the assumption of J.Nona
rrcrgages m other ob%gauona I PIONSO round m the nearestWh"0 4rdlsount.
'Commengq an conahfon:
14.Indicate the value of personal ,�
property Included In the sale .00 Qu:tcIa:.n
ASSESSMENT INFORMATION•Data SP.ould reflect the latest Final Assessmen:Roll and Tax Bill
16.Year of Assessment Roll from which Information taken(YY) _9 '17.Total Assessed Value 3,9;10
'11.Property Class 210 _ •12.School District Name SC V L h•,'•:1
'20.Tax asp)dentifler(syRall Identifier(s)(0 more than tour,attach shoot with additional Identifier(s))
It:�O-JCO.i.^,-G4.04^-:lz3.G:t0
CERTIFICATION
1 Certify that art o1 the Items of information entered on This form are true and comet(to the beat of my knowledge and belief)and I understand that the making of any willful
false statement of material fact herein subject me to the brovlalana td di hat Isyyrelative to 1116 making and filing of false Instruments.
A LLFo Q NATUM BUYER CONTACT1NEORMAIION
(Emerl,xwrwvon ler The ligor We r OJrar 1e LLG=NY aMMEW..CF•eam::w,1a n:sxok lL".L'Ny,elate a•
' and ry wC a"CI a^I.6v.or earl cur hauaery, Ione oro wnan alralr pn Of lm riv i Taappae by
Fhb wow■+ower e.ae:e+a rpemng:Y va^eM nal be alcenc Type er pnM elxdy I
W'l?a W-vi:. IrTE
@UY.ER SlIQUIL !RE 12�rA7A y,,be:t K.
,45TN-MP
•MlE�C0.Y •r'_:Ea1,014...Vim :r.aHeei.
xJ,l 11 rJiE bele I
YO'Je Dri^ 117
•
5'11cc- I T tixa=
a 1 I
t: -
S:•uo:d NY -197_
I Y':rbe^9R pp ypp��+-r�py�y •S:/.TE •).v[O:.E
4 Y1.1y YLiI• HIM
j
NCON Christina M.
LAST wY' r..+r nave
-'631) 727-2:50
it I MEA L'J'JI 1ELE-x011:%.M9EM,E.KSSSiil
RECORDED
2021 Jul 48 04:27:25 Ph
JUDITH R. PRSCRLE
CLERK OF
SUFFOLK COUNTY
L 000013111
P 526
DT# 20-38105
RIDER TO
NYS Department orTaxation and Finance—RP-5217
Schedule A:
G rantor/Transferers:
THE GERTRUDF D.ZAPATA REVOCABLE TRUST u/a/d 5-8-97.as amended.
having an address or 1550 El Camino Drive,Apt.533,I..adv Lake.Florida 32159:
Gertrude D.Zapata,Trustee
Janet E.Zapata.Trustee
Ricliard J.Zapata.Trustee