HomeMy WebLinkAboutL 13116 P 997 11111111 IIII IIIII IIIII IIIII IIIII IIIA 11111 Illll 11111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type ,of Instrument: DEED Recorded: 08/23/2021
Number of Pages : 5 At: 04 : 31 : 00 PM
Receipt. Number : 21-0150871
TRANSFER TAX NUMBER: 21-02196 LIBER: D00013116
PAGE : 997
District: Section: Block: Lot:
1000 063. 02 01 . 00 046 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $570, 000 . 00
Received the Following Fees For Above Instrument
I Exempt Exempt
Page/Filing $25 . 00 NO Handling $20 .00 NOryi
'COE $5 . 00 NO NYS SRCHG $15. 00 NO
r�EA-CTY; $5 . 00 NO EA-STATE $125 . 00 _ NO
'STP-584: $5 . 00 NO Notation $0 . 00 NO
=Cert.Copies $0 . 00 NO RPT $200 .00 NO
Transfer tax $2,280 .00 NO Comm.Pres $8,400 . 00 NO
Fees Paid $11 ,080 . 00
TRANSFER TAX NUMBER: 21-02196
' THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PAS CALE
County Clerk, Suffolk County *
i
j
e �F
❑1 2❑ .. 46
- RECrI6'DED
2021 Rua 2:3 04:31:00 PM
JUDITH A. PASCALE
Number of pages J CLERK OF
SUFFOLK. COUNTY
L D00013116
This document will be public P 997
record. Please remove all DT# 21-02196 4
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee Mortgage Amt.
1.Basic Tax
Handling 20. 00
i 2. Additional Tax
TP-584 45 — Sub Total
Notation Spec./Assit.
i or
c�
EA-52 17(County) ) SubTotal� Spec./Add.
EA-5217(State) ( �/� TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
� �La Held forAppointmenntt�/q
Comm.of Ed. 5. 00 a. Transfer Tax
Affidavit . Mansion Tax
The property covered by this mortgage is
CertlfleclCopy or will be improved by a one or two
NYS Surcharge 15. 00 \ family dwelling o iv.
Sub Total J YES��orNO
Other r� r
Grand Total D If NO, see appropriate tax clause on
page
//#rr of thisinstrumen.
4 Dist.1000 21037979 1000 06302 0100 046000 5 Community Preservation Fund
Real Property R T S 11111111111101111Consideration Amount$
Tax Service R SMI A
Agency 12-JUL-21 CPF Tax Due $
Verification _
Improved
Satisfactions/Discharges/Releases list Property Owners Mailing Address
6 R CORD&RETURN TO: Vacant Land
MARK ENTIN & IRENE ENTIN
2555 YOUNGS AVENUE UNIT 14D TD
SOUTHOLD, NY 11971
TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.NameRELIABLE ABSTRACT CORP
www.suffolkcountyny.gov/clerk
Title#RE 11756
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFYTYPE OF INSTRUMENT)
WILLIAM H. CONNELL AND The premises herein is situated in
SUZANNE H.CONNELL SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
MARK ENTIN AND In the VILLAGE
IRENE ENTIN 'Or HAMLET of SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
l*
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMEMT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
& tl i. C�q f£ o f C'Oi�✓c'yivrtc !S Z 4 /, Zc 1 !
THIS INDENTURE,made the _711d day of _j UnL 2021
1A BETWEEN
William H. Connell and Suzanne H. Connell, residing at 2555 Youngs Avenue, Unit 14D,
Southold, New York 11971
party of the first part,and hUS64gi/ AA.� &)i{-
Mark Entin and Irene Entin, residing at 75 West End Avenue,Apt. R33D, New York, New
York 10023 J,
party of the second part,
WITNESSETH,that the party of the first part,in consideration of
TEN 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,
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 attached hereto and made a part hereof
Being and intended to be the same premises conveyed to the party of the first part by deed
in Liber 13031 Page 531.
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.
IN PRESENCE OF:
William H. Connell
��-
SUz8We H. Connell p
Standard N.Y.B.T.U.Form 8002 Bargain and Sale Deed,with Covenant against Grantor's Acta-Uniform Acknowledgment
Form 3290
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
'State of New York,County of ss: State of New York,County of ss:
On the day of in the year 2021 On the day of in the year 2021
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
William H.Connell Suzanne H.Connell
personally known t o 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(s)whose name(s)is satisfactory evidence to be the individu al(s)whose name(s)is
(are)subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies),and that by his/her/thei r signature(s)on the capacity(ies),and that by his/herltheir signature(s)on the
instrument,the individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behal f of which
the individual(s)acted,executed the instrument. the individual(s)acted,executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State(or District of Columbia,Territory,or Foreign Country)of N211) Nr-1 d I/J ss:
On thej1d- day of J(Lpe_ in the year '?Oa before me,the undersigned,personally appeared
F\� ConyNcl l y SuzLiYine 41 Coilrle 1\
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/she/they executed the same in his/her/their capacity(ies),and
that by hislher/t heir 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
- - Orr _ —in
(insert the City or other political subdivision) and insert the State r Country or other Place the 4cknowledgment was taken)
gnature and office of i0ivAd?Va�n Q� WWdgment)
NOTARY PUBLIC
MY COMMISSION EXPIRES FEB.28,2022
DISTRICT 1000
SECTION 163.02
BARGAIN ANDSAL'E DEED BLOCK 01.000
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No. outhold
ac LOT 046.00( �g�n
1 1 7S-6 COUNTY OR TOWN J
2555 Youngs Road, Unit �
Connell STREET ADDRESS
TO Recorded at Requestof
Entin
y�
RETURN BY MAIL TO: ][}
DISTRIBUTED BY InAak Co //,; //
T-z-i?`n`
Z S SS yOvn f J Ad�iw�
- unit /Y D
W
U
LL
LL
7.
D
u
w
LL
W
N
K
0
LL
W
u
a
A
N
N_
S
rN '
K
W
to
W
K
Schedule A Description
Revised: 06/25/2021
Title Number RE 11756 page 1
ALL that certain plot, piece or parcel of land, situate, lying 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. 14D, together with a 1147% undivided interest
in 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 9B
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 (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 feet to land now or formerly of Mohr,
THENCE south 73 degrees 53 minutes 20 seconds west along the last
mentioned land, 132.40 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 (2) courses and
distance:
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
Continued On Next Page
i
Schedule A Description- continued
Revised: 0612512021
Title Number RE 11756 Page 2
land, 113.76 feet to land now or formerly of Agway, Inc;
THENCE along the last mentioned land the following (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 The 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 the last mentioned land the following (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 "Founders
Village Condominium I";
THENCE along the last mentioned land following (7) courses and distances.-
1.
istances: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. North 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.
SAID PREMISES ALSO KNOWN AS AND BY 2555 Youngs Avenue, Unit 14D,
Southold, New York
�1
rvn—..,T we vP+T.I New York Stale Department of
a.Sri Cede z4,
- Taxation and Finance
C2.Date Daed Recorded I OR/aS �� I Office a Real Property Tax Services
RP-5217-PDF
C9.Book ' C4.Page •• 71 Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Property 2555 Yoanq.-i Avenue, 'Un t 141)
Location
'STREET NUMBER 'STREET MME ,
Southold 1)971
-CITY OR TOWN VILLAGE -lIPCOCE
2.Buyer ?�nt_n Mark
Nome FIRST NA E
•LAST NAVFIOOMPANY
°nein
LAST NAMEx'AMPANY FlNSI`MME
S.rax Indicate where future Tax Bills are to be sent Ent i n MO r k
Billing If other than buyer address(al bottom of form) LAST NAIRJCOMPANY TIRST NAME
Address
aTREET NUMLBER ANDNAYE GITYORTCM STATE ZIP CODE
4.Indicate the number of Assessment (Only N Part of a Parcel)Check as they appy:
of Parcels OR Part o1 a Parcel
Roll parcels transferred on the deed 4A.Planning Board with Subdivision Authority Exists
S.Deed \ OR 0-0-1 40.Subdivision Approval was Required for Transfer
Property •FRONTFECT •DEPTH -ACREa
Size 4C.Parcel Approved for Subdivision with Map Provided
Connell W:11_arl, E.
6.Seller •LAST 11AALIGOM-un •nsT YAME
. I SzzDn
Name
Sonne� �T ne H.
LAST
-
LAST NAMrrCOMPMY PIRar RAMP.
7.$cleat the description which most seeurotety describes the
Check the boxes below as they apply:
use of the property at the time of sale: 8.Ownership Type is Condominium
A.One Family Roirlent ial 9.New Construction on a Vacant Land
10A.Property Located within an Agricultural District
10B.Buyer received a disclosure notice indicating that the property 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 04/07/2021 B Sale between Related Companies or Partners In Business.
C.One of the Buyers is also a Seller
�r 1�Z D.Buyer or Seller Is Government Agency or Lending Institution
12.Date of SolelTransfer E Deed Type not Warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Less than Fee Interest(Specify Below)
'13.Full Sale Price 570,DOC,Q(I G.Significant Change in Property Between Taxable Status and Sale Dates
H.Sale of Business is Indudetl in Sale Price
(Full Sale Price is the total amount pard for the property including personal property. I.Other Unusual Factors Alfeotmg Sale Price(Spealy Below)
This payment may be in the form of dash,other property or goods,or the assumption of J.None
mortgages of other obligations.)Pease round 10 Me realest whole deffar amount
Comment(s)on Condition:
14.Indicate the value of personal
proporty Included In the sale •fit)
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessment Roll from which Information takon(YY) 20 '17.Total Assessed Value 2,520
'18.Property Class 4 11 — C •19.School District Name Souti to I d
•20.Tax Map Idenilflerts)IRoli Identifier(s)(11 mom than four,shoch sheat with additional Identiller(s))
:000/353.32./31.00/C46.000
CERTIFICATION
1 Certify that all of the Items of Information entered on this form are We and corroct(to the best of my knowledge and bellet)and I understand that the making of arty willful
false statement of material fact heroin subject mo to the provlalOns gf the penal Iswr.relative to the making and filing of false Instruments.
SELLER ER SIGNATI LRF BUYER CONTACT INFORMATION
I / (Emor i Col.alan for P'e dryer.NG:e If dyer M LLC society'
asfocialion.Corioraxon,loon Mode company,=tM ar
1. antsy that a riot an e,awsti eaem ar i:rg IY,own a must end caned.iT!a or print
ar le irly.) wYTasporsbb
/ pdry who can s:awa•cueMims.epemLy sw tramrermwl be sr-fired.Type or pdm ela.rry.)
d W.LEA WVi TURE —
5rr t i= (4a r k
BUY.ER.SIGNATURE
` 1IL\- � 'LAST 1111A>: FIRST NAMIL
'n
T \ C' � I 'ANLA COCE 'TELEPHONE NUMBER IE.iaaaaai
BUYER sIIAlAnAE OATF
75 West End Ave., Ar)t. 11330
'STREET NUMBER 'Si RCCT NAME
' , r New York NY 10023
'.TY OR TOM •STATE -MP Com
BUYER'S ATTORNEY
I
Blanco WL11iam T.
I
LAST AAMC FlRST NAME
('7113) 366-2600
AREA COCIF TELEPHONE NUMBER Fc a n)
1