Loading...
HomeMy WebLinkAboutL 13118 P 136 �1111111 Till IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/01/2021 Number of Pages : 4 At: 01:23 : 23 PM Receipt Number : 21-0156194 TRANSFER TAX NUMBER: 21-03120 LIBER: D00013118 PAGE : 136 District: Section: Block: Lot: 1000 047 . 00 02 . 00 020 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $405, 000 . 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 $125 . 00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $200 . 00 NO Transfer tax $1., 620 . 00 NO Comm.Pres $5, 100. 00 NO Fees Paid $7, 115. 00 TRANSFER TAX NUMBER: 21-03120 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County F21 RECORDED Number of pages 2021 Sep 01 01:23:23 PM JUDITH A. PRSCRLE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L DOOD13118 Social Security Numbers P 136 DT# 21-03120 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES O Page/Filing Fee 9D.D Mortgage Amt. 1.Basic Tax Handling 20. 00 C 2. Additional Tax TP-584 5.cr) Sub Tota I Notation Spec./Assit. or EA-52 17(County) S.W SubTotal 50Spec./Add. a�.a� EA-5217(State) TOT.MTG.TAX I i R.P.T.S.A. Dual Town Dual County Held forAppointment Comm.of Ed. 5. 00 Transfer Tax Fi►x Affidavit • ♦ Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 Sub family dwelling only. Sub Total Q� YES orNO Other 4 Grand Total L (_�_) [� If NO, see appropriate tax clause on dk�„ I page ff of this instrument. 4 Dist.�p 21044995 1000 04700 0200020000 �� 5 Community Preservation Fund RealPropert) PTS 1111111111110111 Consideration Amount$ 40 CIW,DO Tax Service R OTY aI u Agency 17 AUG-2 CPF Tax Due $ S. 00.00 Verification _4 _ __� ✓, Improved 6 Satisfactions/Discharges[Releases List Property Owners Mailing Address REECORD&RRET,.U� sq, t RNTO: Vacant LaanddM CK I U VJ�lQ"c/] h V/ TD ��V'Ci'`�v'�.i.1 1 i "'-t i qo l 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 made by: f p (SPECIFYTYPE OF INSTRUMENT) Ja_nycl zhU �LQntCnl,j�'Yti�Q r ids The premises herein is situated in e Gt- SUFFOLK COUNTY,NEW YORK. SO�.b I i'� TO In the TOWN of CCS In the VILLAGE jor HAMLET of G(koet BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. aver CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 18t"Day of May 2021 BETWEEN Yanxin Zhu, as Administrator of the Estate of Cirino R. Zappala alkla Cirino Zappala late of Mountain Lakes, County of Morris, $tate of New Jersey,who died Int state on the r day of April 2020, 3`10 MOYV�s F%V-e. Mou�1 a.I,n �cc�c�s party of the first part, and Nickolas Wynja and Ashley Perkins, W 1 (-e party of the second part, WITNESSETH, that whereas Letters of Administration were issued to the party of the first part by the Surrogates Court of the State of New Jersey, County of Morris on June 4, 2020, and whereas the party of the first part, applied for Ancillary Administration in the Surrogates Court of the State of New York, County of Suffolk, File No. 2020-4118, and whereas Ancillary Letters of Administration were issued by the Surrogate's Court of the State of New York, County of Suffolk on April 23, 2021, to the party of the first part who acquired title by virtue of a deed from Nikitas Vafakos and Stavroula Vafakos, his wife,dated November 10, 1997, and recorded December 9, 1997 in Liber 11866 at Page 781, in the Office of the Clark of Suffolk County, State of New York. By virtue of the power and authority given by Article 11 of the Estates, Powers and Trusts Law, and in consideration of FOUR HUNDRED FIVE THOUSAND ($405,000.00) DOLLARS, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 SEE SCHEDULE "A" 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 also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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. Subject to the trust fund provisions of section thirteen of the Lien Law. 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. IN PRESENCE OF: ESTATE OF CIRINO R.ZAPPALA a/k/a CIRINO ZAPPALA By: YANXiN ZHU,Administrator Itn State of New York County of N15� yh j!�_: On the day of May in the year 2021 before me, the undersigned, personally appeared Yanxin Zhu, 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 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. TARY PUBLIC SUSAN C. WARNOCK NOTARY PUBLIC-STATE OF NEW YORK ADMINISTRATOR'S DEED No. 02WAS039046 Qualified In New YoX_�qx TO My Commission Expires � SECTION 47 BLOCK 2 LOT 20 COUNTY OR TOWN Greenport, Southold, Suffolk STREET ADDRESS 775 Shore Road, Greenport, NY 11944 Peconic Abstract, Inc. Title No.641-3404434 Schedule A Description ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, as shown and designated on a certain Map entitled, "Map of Greenport Shores, Section One, Greenport, Town of Southold, New York" and filed in the Office of the Clerk of Suffolk County on June 29, 1950, as Map Number 1759, as and by all of Lot Number 7, and the Northerly 25 feet of Lot Number 8, and part of Lot when taken together are bounded and described as follows: BEGINNING at a point on the Easterly side of Shore Drive, distant 277.7 feet, Southerly from the comer formed by the intersection of the Southeasterly side of Shore Drive and the Easterly side of Shore Drive; RUNNING THENCE South 83 degrees 40 minutes 40 seconds East, 125.0 feet; THENCE South 6 degrees 19 minutes 20 seconds West, 75.0 feet; THENCE North 83 degrees 40 minutes 40 seconds West, 925.0 feet, to the Easterly side of Shore Drive; THENCE North 6 degrees 19 minutes 20 seconds East, along the Easterly side of Shore Drive, 75.0 feet, to the point or place of BEGINNING. INSTRUCTIONS(RP-5217-PDF-INS):www.crps.state.ny.us ° OR COUNTY USE ONLY [� New York Slate Departrnent of C1.SYYIS Cede �a Taxation and Finance C2.Date Dead Recorded O rJ Office of Real Properly Tax Services " r '~ 1 RP-5217-PDP C9.Book / C4.Paco Baal Property Transfer Report(6110) PROPERTY INFORMATION 1.Properly -1.15 Shore Road Location •B�eEE'r hJL11E9 •atIEEi NAIL: Southo_d Greenport 11944 •_IIT CV II.- VLLAGF •S PCDM 2.B yr Wynja Nickolas •.ASI NAw'JG1 W&W riRsT rAme Perkins Ashley LMT W WEAW-MY I For NA"E 9.Tax Indicate whore Mule Tax Bills are to be sent Wyr j a Nickolas Billing it other than buyer eddress(al bottom of form) I AST NA Wr"PAw rns-NAW Address 775 Shore Road Southold NY 11944 SMEs NUMEEN ANO NIWE CITT0R'0W% STA•E 717 CODE 4.Indicate the number of Assessment t Pan are Parcel (Only N Part of a Parcell Check w they appy: Roll parcels transferred on the dead f d Panels OR ❑ 4A.Planning Board with Suhdilarpn Authority F�dats 4.Dasd Properly FRDN:PbL X OR 0.21 40.Subdivision Approval was Required for Tranper El' I WIT, •AC4La Sba 4C.Parcel Approved for Subdly anon with Map Provided ❑ Estate oL :iriro Zappala 4.Seller •L451 NA ER E"FAW Filler-E Name I AST h"'--CC PAW FgsT NAIIh 17.$elect the description which most accurately describes the Check the boxes below a they appy: use tithe property at the time of sate: B.Ownership Type is Condominium ❑ A.One Family Residential e.New Conetnrction on a VwAnt Land ❑ 16A.Properly Loaded within an Agricultural District ❑ 70111.Buyer received a dlsdcaurenotice indicating that the property ie In an Agricultural District ❑ SALE INFORMATION 16.Cheek one or mon of thew conditions as applicable to Iransfar: A.Sde Betweae Relatives or Famwr Relatives 11.sale Contract Dab 12/14/2020 B.Sde between Related Companies or Partners in Business. C.One of the Buyers is also a Seller 05/18/2021 D.Buyer or Sailor is Gowmment Agency or Lendmg Inslikdbn °1SL Dam of BaIslTrsnsfar E.Desai Type not Werrsmy or Bargain and Sale(Spedy Below) F.Sale o Fractional or Laos than Fee Interest(Specify Below) •13.Full Bale Price 4 05 F 0 0 0.00 G.Significant Change In Properly Between Taxable Status and Sala Dates H.Sale d Business Is Included inside Price (Full Sale Price Is the What amount paid for the property Including personal property. I.Other Unusual Factors Affecting Sale Prkx(Specify Below) This payment may be in the form o1 cash.other property or goods.or the assumption M mortgages or other obligations.)Please round tolo Me waned ewhole doremt arounJ.Norm Commam(q on Canditlan: 14.Indkam the value of personal Properly IncludRd In the ale •00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Rall and Tax Bill 1f.Year of Assessment Roll from which Information bllen(YY) 2 0 °17.Total Awesaad Value 3 n 0 C C -1a.Property Class 210 _ T •19.Schad District Name 473810-Greenport °20.Tex Map IdentMer(syRoil ldaffor(s)IN mon then four,attach sheet wall oddltiond Idsrdlfsr(s)) /coo -D`f7,ao_Q�XIpin-ean.,000 CERTIFICATION I Certify that all of the Items of Information entered on this form ars true and correct(m the bat of my knowlodge and belliq and I understand that the making of airy willful false statement of materiel fact herein subject me to tite�mvldons_a[.{ha.Aoad.lafLreletivo to the missing and fang of false instruments. IGNATURE BUYER CONTACT INFORMATION (Enterndafineran Por 1111s1Mr.Note:louver is LLC.somety ereeeetan,ewp=bm.lard sftkm pMy.ratites S/ encu asst a not an k lIMIDA:epsr.W EdW@fy.e1.1•nano and mldW inrpnaum 1d M lndMkUM WM.as ally who call arawr yrnb.ns reporting w.b.odw ATOM b.areae.Type err print•body.) SELIE4 SQ-Tlml DA-E BUXCRBIGNATURE WynJa Nickolas .;AST NAIAb PINS:Mti S1�8/ZI •MFACDDF TII:PWsawwom(rrAeterral DBrFN M-- -E MTE 01 46.fi 1-1S �Sh re •S-REETN1.MBER 'STraTIThAMP 'W ' I Now-A%-,K Sew JA011 d NY `1iee:9 •CITY Oft IOWN WAIL 7P CODE r I BUYER'S ATTORNEY Hagen Kare r t r_ I AST NA,k MOST hAMe I r (516) 982-2:12 5 MEACMX TELIoFMFr.LRWRI&ewrrwt I I I