Loading...
HomeMy WebLinkAboutL 13185 P 510 I I I I I I I I I I I I I I I I I I I I I I E E[I I I I I I I I I I I I I I I I I I I I I I I I I 11111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/19/2023 Number of Pages: 5 At: 08 : 46:55 AM Receipt Number : 23-0006763 TRANSFER TAX NUMBER: 22-14650 LIBER: D00013185 PAGE : 510 District: Section: Block: Lot: 1000 035 . 00 06. 00 032 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $1,100,000 . 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 $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $19,000 .00 NO Fees Paid $19, 600 . 00 TRANSFER TAX NUMBER: 22-14650 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County F� 1 RECORDED Number of pages 202; ,ran 19 08:46:55 AN Vincent- Puleo CLERK OF This document will be public SUFFOLK COUNTY record.Please remove all L DOOO13185 Social Security Numbers P 510 prior to recording. DT# 22-14650 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Mortgage Amt. Page/Filing Fee 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 — Sub Total Spec./Assit. Notation — or EA-5217(County) Sub Total Spec./Add. EA-5217(S TOT.N1TG,TAX Dual Town Dual County _ R.P,T,S.A ,l 4IT - Held for Appointment_� Comm.of Ed. 5.'00 Transfer Tax Q 10 • n a Affidavit + Mansion Tax P �� Certified Co The property covered by this mortgage is Copy or will be Improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _ Grand Total If NO, see appropriate tax clause on ge a of this instrument. 1000 d2� 1'qG )Q a 4 Dist.1000 Section 035.AD Rlnriz n�/v) '1046,0Q7 5 Community Preservation Fund Real Pr, 22047646 Consideration Amount$) Tax Ser ltnv Agen PTS �` CPF Tax Due 5 Verificz R DTY �' I f 15 DEC- Improved_ 6 Sa\ _ _ _ —. .y,+ddress —`– RECORD&RETURN TO: Vacant Land Maia' :7�im6s Pa 11— TO /N S Grecne' 15frear J'lew yrr-K, NY /0019- TD TD Niall to: County Clerk 7 Title Company Information 3lverhead, NY 11901 Co.Name ov/clerk A�rl C �Y ►'Y1. Ab c Tinea Al 8 SUlrvr,\-.r.,....-.'_;► Recording & Endorsement Page This page forms part of the attached made by:Elle? Mary OrtandiAc-iii 4M 47kn LC"W'asSPECIFY TTYYPE OF INSTRUMENT) _ . 77-x&ofi4tset Mana9emu►�-Trtral'fix /h�• jne�ti -[a/ 2 toad _llcn Marvrn1 [1 / The premises herein is situated in $mcr�S"W&S> ,7-nXA G of SUFFOLK COUNTY,NEW YORK. a ft—n—& as konl C. TO in the TOWN of &W4-holcl, Main a-=,z MU IW In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over t T Doc ID: 22047646 R DTY A 15-DEC-22 Tax Maps District Secton Block Lot School District Sub Division Name 1000 03500 0600 032000 1000 03500 0700 006000 GREENPORT ,t Form 8002(9/99)-20M—Bargain and Sale Deed,with Covenants against Grantor's Acts-Individual or Corporation.(single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the day of 2022 and BETWEEN ELLEN MARY GRANDINETTI, a/k/a E ZEN LERNER, as Trustee of the ASSET MANAGEMENT TRUST FOR RALPH C.GRANDINETTI,dated August 16,2009,as to Lot 32,and ELLEN MARY GRANDINETTI,a/k/a ELLEN LERNER, as Successor Trustee of the DECLARATION OF TRUST OF RALPH C.GRANDINETTI,dated February 27,1996, as to Lot 6,residence address of 445 Osprey Nest Road,Greenport,New York 11944. Party of the first part,and MAIA JAMES MULLER, residing at 148 Greene Street, 5" Floor, New York, New York 10012. Party of the second part, WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration 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, situate, lying and being in East Marion, Town of / 000 Southold,County of Suffolk and State of New York known and designated as Plot No. 7 and 25 on a 035.o6 certain map entitled"Section One,Cleaves Point at East Marion,N.Y. made by Otto W.Van Tuyl& 01.00 Son"and filed recorded in the Office of the Clerk of the County of Suffolk on September 10, 1957 as map no.2752. 0c&. 000 SEE ATTACHED SCHEDULE A DESCRIPTION BEING AND INTENDED to be the same premises conveyed to the party of the first part by deed A.n:L dated April 13, 1996 and recorded October 18, 1996 in Liber 11797 page 769 (lot 6) and in deed dated Novembeje�009 and recorded August 9,2010 in Liber 12633 page 873(lot 32). 100 ' 03S OD TOGETHER with all right,title and interest,if any,of the party of the first part,in and to any streets t7/o QDand 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 D3a.Ot� 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 part 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 the 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 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. IN PRESENCE OF: ELLEN MAR RANDINETTI,a/k/a ELLEN LERNER,as Trustee of the ASSET MANAGEMENT TRUST FOR RALPH C.GRANDINETTI, dated August 16,2009,as to Lot 32 ,feZ' AA v4g�4r 4k ��— ELLEN MART GRANDINIETTI,a/k/a IELLEN LERNER,as Successor Trustee of the DECLARATION OF TRUST OF RALPH C. GRANDINETTI,dated February 27,1996,as to Lot 6 Schedule A Description Revised; 07/28/2022 Title Number ADAW7622-S Page 1 Parcel 1 ALL that certain plot, piece or parcel of land situate, lying and being in East Marion, in the Town of Southold, County of Suffolk and State of New York known and designated as Plot No. 7 as shown on a certain map entitled, "Section One, Cleaves Point at East Marion, NY, made by Otto W. Van Tuyl & Son" and filed in the Office of the Clerk of the County of Suffolk on September 10, 1957 as map no 2752, bounded and described as follows: BEGINNING at a point on the Easterly side of Osprey Nest Road where the division line between Lots 7 and Lot 8 as shown on the above mentioned map, intersects the Easterly side of Ospry Nest Road; said point being the westerly corner of premises under examination; RUNNING THENCE along the Easterly side of Osprey Nest Road, the following two (2) courses and distances: 1. North 41 degrees 37 minutes 10 seconds East 55.00 feet; 2. Along an arc of a curve bearing to the left, having a radius of 115.83, a length of 26.00 feet to a point; RUNNING THENCE South 61 degrees 14 minutes 30 seconds East 130.00 feet to a point; RUNNING THENCE South 12 degrees 53 minutes 10 seconds West 128.06 feet to a point; RUNNING THENCE along last mentioned division line, North 47 degrees 35 minutes 10 seconds West 185.41 feet to the Easterly side of Osprey Nest Road, the point or place of BEGINNING. FOR INFORMATION ONLY premises being known as: 445 Osprey Nest Road, Greenport, Town of Southold 1000-035.00-06.00-032.000 Parcel 2 ALL that certain plot, piece or parcel of land situate, lying and being in East Marion, in the Town of Southold, County of Suffolk and State of,New York known and designated as Plot No. 25 as shown on a certain map entitled, "Section One, Cleaves Point at East Marion, NY, made by Otto W. Van Tuyl & Son" and filed in Schedule A Description- continued Revised: 07/28/2022 Titte Number ADAW7622-S Page 2 the Office of the Clerk of the County of Suffolk on September 10, 1957 as map no 2752. FOR INFORMATION ONLY premises being known as: mooring lot located at Osprey Nest Road, Greenport, Town of Southold 1000-035.00-07.00-006.000 r AI M .+1 •s x r k Acknowledgement taken in New York State Acknowledgement taken in New York State • State of New York,County of w �Gt'i ss: State of New York,County of ss: On the day of in the year On the day of , in the year 2022,before me,the undersigne,personally appeared 2022,before me,the undersigned,personally appeared Ellen Mary Grandinetti,a/k/a Ellen Lerner Personally known to me or proved to me on the basis Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose of satisfactory evidence to be the individual whose name(s) is (are) subscribed to the within instrument name is subscribed to the within instrument and and acknowledged to me that he/she/they executed the acknowledged to me that she executed the same in her same in his/her/their capacity(ies), and that by capacity,and that by her signatures on the instrument, his/her/their signatures(s) on the instrument, the the individual or the person upon behalf of which the individual(s) or the person upon behalf of which the individual acted,executed the instrument. individual(s)acted,executed the instrument. Mi akar-1 Quinn Nvurr.�//P�u611c i NY^ dual SdAow 'MfCHAEL QUINN 2-$ NARYPUBLIC.STATE OFhfFtYtIYQf#(Y UBLIC £%ep11/101-5 NOTARY PUBLIC Registradon No.010iJ8 ouallfled in Suffolk County Commission Expires November 19,2025 Acknowledgement taken outside New York State Acknowledgement by Subscribing Witness taken in New State *State of County of ,ss: State of New York,County of ,ss: *(or insert District of Columbia,Territory, Possession or Foreign Country) On the day of in the year On the day of in the year 2022,before me,the undersigned,personally appeared 2022,before me,the undersigned,personally appeared the subscribing witness to the foregoing instrument, Personally known to me or proved to me on the basis with whom I am personally acquainted,who being by of satisfactory evidence to be the individual(s) whose me duly sworn, did depose and say, that he/she/they name(s) is (are) subscribed to the within instrument reside(s)in and acknowledged to me that he/she/they executed the same in this/her/their capacity(ies), that by that he/she/they know(s) his/her/their signature(s) on the instrument, the to be the individual individual(s) or the person upon behalf of which the described in and who executed the foregoing individual(s) acted, executed the instrument, and that instrument; that said subscribing witness was present such individual made such appearance before the and saw said undersigned in the execute the same; and that said witness at the same (add the city or political subdivision and the state or time subscribed his/her/their name(s) as a witness country or other place the acknowledgement was thereto. taken). NOTARY PUBLIC NOTARY PUBLIC Title No.: aD (,(� 71P aaSECTION 035.00 D36.DO BLOCK 06.Dv OM 07.OD ELLEN MARY GRANDINETTI,a/k/a ELLEN LERNER,as Trustee of the ASSET LOT 032.00 006.000 MANAGEMENT TRUST FOR RALPH C. GRANDINETTI,dated August 16,2009,and COUNTY OR TOWN TOWN OF SOUTHOLD ELLEN MARY GRANDINETTI, a/k/a ELLEN LERNER,as Successor Trustee of the $J11RN BY M I T DECLARATION OF TRUST OF RALPH C. tJ�e-(w llte-&- GRANDINETTI,dated February 27,1996 TO 2p 00,MAIA JAMES MULLER .G O ti INSTRUCTIONS(RP-5217.PDF-INS):www.orps.statemy.us FOR COUNTY USE ONLY New York State Department of Cl.SwIS code I ,7 , $, I Taxation and Finance C2.Date Deed Recorded I /IC1 /Z'7 I Office of Real Property Tax Services �^ D" RP-5217-PDF C3.Book �� , $'� C4.Page , f:), LUReal Property Transfer Report(8110) PROPERTY INFORMATION 1.Propery 445 S v/1 OSPREY NEST ROAD Location •51REET NUMBER •S:NLLT NANIL GREENPORT 11944 'CNYCA TCVM wrr 1 AGF •hP CODE 2.Buyer MULLER M.AIA JAMES Name •1M71UIR.CCYf+FNY 1%151 NKK LAST NAIEICOW&W PRIM NXNF 3.Tax indicate where future Tax Bilis are to be sad Billing dother thanbuyer eddro*atbottomdform) LAP IVAMecOativieT Fear-E Address IiTREET 41111110 16N7 NAML C.TT OR'OWN 9:ATk WCCCE 4.Indicate the number of Assessment *of Poreels 1-1Part ot a Parol (OnlyN Part of a Parcel)Check u they appy: Roll percale transferred on the dad 4A.Planning Burd with Subdivision Authority Exists ❑ L DeedProperty •movr FEET \ Ong 0.35 40.Subdivision Approval was Required for Transfer ❑ •OFmN •ACIeS She 4C.Parcel Approved for Subdivision with Map Provided ❑ GRANDINtTTI 8UCCC6StR1YE9 I) [ ELLE-11 MARY AKA ELLEN LERNj;9 N 6.Seem eASTM1ANFxoaPvr ¢ f( FtC-6 0I� nxsTNA1E Name aS�D f.b) 4 SG[a LCOMP dww 1 ASi NMIEx)DYFANY P•RSi M1A4E •7.Select the th scrtptton which most erxuratey describes the Chock the boxes below as they appy: use of tte property d the time of sale: S.Ownership Type is Condomin on r_1A.One I'anwily RvAdrnlial 9.Now Construction on a Vaeam Land ❑ -- teA.Property Located within an Agricultural Dlmrla ❑ 100.Buyer received a disclosure notice it dcalin0 that the property is in an ❑ Agricultural District SALE INFORMATION 16.Check one or more of these condldons as applicable to transfer: A Sale Between Rehaives or Former Relatives 11.Sale Contract Date 06/02/2022 B Sale between Related Companies or Paramm in Business. C One of the Buyers is also a Seller •12.Data of Solorr anefer 07/29/2022 D.Buyer or Seger is Government Agency or Landing Institution E.Dead Type notworrardy or Bargain and Sale(Specify Below) F.Sale of Fractions!or Leas then Fee Interest(Specify Below) '17.Full Sale Price 1"_-00,000.00 _ G Slgnifirsm Change in Property BelP n Taxable Status and Sale Dales H.Sale of Business is Included in Sale Price (Full Sale Plea a the total wnmnt paid for the property Including personal property. I.Other Unusual Factors Affecting Sale Prim(Specify Below) This payment may be in the kin of rash,other property or goads•or the assumption of J None mortgages or other obligations.)Please round to On rested whole"or amount Canrem(e)on Condition: 14.Indicate the value of personal property Included In the sale _ 0.00 ASSESSMENT INFORMATION-Data should refied the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll than which Inkrmation fakentYY) 22 •17.Total Anused Value 6,800 •1111.property Class 210 _ •12.School District Name GREENPORT •20.Tax Map Idw0flonspRoll Idw*kr(s)(If more than heir,attach sheat with additional klentlfierls)) 1000-035.00-07..':0-006.000 :000-035.00-06.00-032.000 CERTIFICATION 1 Certify Did all of tire Items of Information entered on this form am true and can tic(to the base of my knowledge and belisl)and I understand that the making of any willful false abatement of material fact herein subject me be the provisions ollthe peod,laviLrelathm to the making and filing of false Instruments. SEL4Ef�t}IC A1N TORE BUYER CQN7AQTWORM= IENer RNameleaN rot the buyer.NRts If pryer s Lan name iacom i.mrpmmon Rnl save iam mini awe a rr4 � f�/� 1�/1 web Jw!re nal an nWNleal atimil err hdYdwy Mn a name eM CanYd 115Mnw1n Bran xlaxdutlnerpanaea 7 MI I>drw who an rower owesmm regarding rte miler mus ee entered Type er print clearly SLLLLP&CMAT-RE DATE MAIA JAMES BUYERAGNATME _ ':AS:xAME .-a.- (631 ear-(531) 289-:600 'MLA COOL 'IFLFRrtlIEMwrBFRIF,MrGr5a1 D.YLNenm.ArulL y� TE 148 _ GREENE S'IRRET, j5:'H FLUOR •S'u=EThimeEe - •%•REST NAME I II NEW YORK NY 10012 •CITY OR TOM •STATE WCOM BUYERS ATTORNEY PRAGER IRA I AST NAM AME FnSTNE 1631) 289-1600 arEACCCE TC.ER.mL NI.YRIi,L."WAWA I I lj144�3 - D aor,,l 3tiqs 5 RP5217 FORM ADDENDUM � -���G I, VIL C*taj NeS4- Rd ,Grcenpor� NY r r 94� Ellen Mary Grandinetti a/Va Ellen Lerner,as Trustee of the Asset management Trust for Ralph C. Grandinett(05 fv Lo{- 529