HomeMy WebLinkAboutL 13185 P 455 l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l i f f l lill!I I I I i l l l l l
I I I I I I I I I I I I I I I I I I I i l l i
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 01/18/2023
Number of Pages : 4 At: 12 :22 : 37 PM
Receipt Number : 23-0006215
TRANSFER TAX NUMBER: 22-14608 LIBER: D00013185
PAGE : 455
District: Section: Block: Lot:
1000 081 . 00 02 .00 003 .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 $250 . 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 $520 . 00
TRANSFER TAX NUMBER: 22-14608
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Vincent Puleo
County Clerk, Suffolk County
A.
[-q F2]
Number of pages RECORDED
2023 Tan 18 12:22:37 PM
Vincent. Puleo
CLERThis document will be public OF
SUFFOLK
COUNTf
record.Please remove all L D00013185
Social Security Numbers P 455
prior to recording. DT# 22-14608
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee d=
Mortgage Amt.
1.Basic Tax
Handling 00
2. Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
or
EA-52 17(County)_ �f-_ SubTotal — Spec./Add.
EA-5217(State) � —. TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
4:7—
Affidavit • �. Mansion Tax
Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total 5X) If NO, see appropriate tax clause on
page# of this instrument.
4 Dist. 1 220489" 1000 08100 0200 003000 00 5 Community Preservation Fund
Real PropertyRVIH A IM1111111111PCTlConsideration Amount$
Tax
Agecye 2"EC- CPF Tax Due $
Verification
--- - -- - --- Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land 1/
Howard L.Sosnik,Esq. / TD
Moritt Hock&Hamroff LLP V TD
400 Garden City Plaza
Garden City,NY 11530 TD
Mail to:,':: Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Advantage Title
www.suffolkcountyny.gov/clerk Title#
REC-30267
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Fredrick Alan Callis surviving trustee The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of_Southold
Fredrick Alan Callis,Trustee 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
STANDARD N.Y.B.T.U.FORM 8002
Bargain and Sale Deed,with Covenant against Grantor's Acts
THIS INDENTURE,made the&day of two thousand and twenty-two.
BETWEEN
Fredrick Alan Callis,as Surviving Trustee under The Jerry J.Callis Revocable Trust Agreement
Dated May 12,1994,with a mailing address at 2350 Paradise Point Road,Southold,New York 11971,
party of the first part,and
Fredrick Alan Callis,as Trustee of the Fredrick Alan Callis Living Trust,dated February 16,202 1,
and any amendments thereto,with a mailing address residing at 2350 Paradise Point Road,Southold,
New York 11971,
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 part of the second part forever,
ALL that certain plot,piece or parcel of land,situate,lying and being at Bay View,Southold,in the Town
of Southold, County of Suffolk and State of New York as more particularly set forth on Schedule A
annexed hereto and made a part hereof.
Subject to covenants and restrictions of record.
Excepting therefrom parcels described in Liber 5895 Page 131 and Liber 6174 Page 365.
Jerry J.Callis having died a resident of Suffolk County State of New York on December 4,2020,
SAID PREMISES are also known and designated as District 1000 Section 081.00 Block 02.00 and Lot
003.00. Premises also known as 11200 North Bayview Road,Southold,New York 11971.
BEING AND INTENDED TO BE the same premises as conveyed to the grantor by deed dated
September 27,2010 recorded January 13,2011 in Liber 12648 Page 405.
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"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: The Jerry J.Callis Revocable Trust Agreement
Dated May 12, 1994
By:Fredrick Alan Callis,Surviving Trustee
30400810
SCHEDULE-A
BEGNNINQ at a point formed by the intern octiort of the wesmiy fin of Para M Pout head with thea is wOwly
Jim of Nath Bayview Rao from said poW of beguming romfing along the westerly Ba of ParOWND point
Roel„6 coma„as follows;
(1) Soetb 16 dogma 51 mhwM 10 eaoonds Weal a dunce of 258.44 feet;thence
(2) South 14 dogma 36 mlinstes 2D ascends West a distance of 133.65 fbo%tborrao
(3) South 10 degea 49 mid 20 sewnds West a distance of320.26 feet;ozenas
(4) South 9 dogrm 42 minutes 20 amok haat a dbu mtye of 99.50 feet tike
(5) South 9 dogma 56 minuses 20 seconds Best a distance of 345.0 feet;thea
(6) Swth 25 degrees 13 minaw 40s 9 West a distances of 30.0 ft
7heuce along land cauveyed,or about to be cmiv+ey+ed,to Robert V Stmt,North 65 degnm 46 minutes 70
secomb Went a dlstant5e of 1271.80 fief to land of Ab*thence ain inti oPAkm*North 20 degrees 10
mimsta 30 aaoeds Bast a dish=of 11435 feel;thaw along lead of Shelter island Oya w Co.,South 73
dqp s 33 minutes 10 seconds Ewa Alstettce of 325.IS tat:thwa along lead of KomWds6 South 77 degrees 27
minuet 20 seconds East a dim of 174-74 fat;d6cmce along land anew or ft=w*of BoiwoRa.3 oaurscs as
Blows:
(1) South 68 degees 41 micutes OD seconds East a distance of 62.71 few,times:
(2) South 79 degrees 57 minutes 20 aeon b Eon a distance of 96.62 fe t;dmw
(3) North 18 dopm 51 minuas 40 mcouls Est a distattsc of 700.41 ken to the moi►line of
North Bayviaw ttoad;thence s"said souMnAMy Bete,North 64 dept 26 minutes So swoods
Emt a distance of 284.91 feet to s@W soudiedy tine of North Bayview Road;thence slo>ag said
wutherly Iine of North Bayview Road,South 67 degrees 36 miraw 40 suds Sm a dim=of
130.77 JIM to On point or piste of beglnning couWniag 12.6642 at;nas accoading to swVey of Otto
Van &Sea,dated August 6,1963.
ACKNOWLEDGMENT TAKEN IN NEW YORK STATE ACKNOWLEDGMENT TAKEN IN NEW YORK STATE
(RPL 309-a) //4 (RPL 309-a)
Stale of New York,County ofS4L ss,: State of New York,County of ss.:
On the 14 day of-Urio e ,iin the year 2022,before me,the On the_day of in the year 2022,before me,the
undersigned,personally appeared Fredrick Alan Callis,personally undersigned,personally appeared ,personally known
known to me or proved to me on the basis of satisfactory evidence to me or proved to me on the basis of satisfactory evidence to be the
to be the individual(g)whose name(.)is(Etk)subscribed to the individual(s)whose name(s)is(are)subscribed to the within
within instrument and acknowledged to me that he/shchhey instrument and acknowledged to me that he/she/they executed the
executed the same in his/hef heir capacity(ies),and that by his/her same in his/her/their capacity(ies),and that by his/her their
4heir signatureO on the instrument,the individual(,or the person signature(s)on the instrument,the individual(s),or the person upon
upon behalf of which the individual)acted,executed the behalf of which the individual(s)acted,executed the instrument.
instrument.
NOTARY PUBLIC
NOTARY PUBGC'
LYNDA M.PUDDER
WImry Public.State Of NeW York
No.01R00020932
Commission E pi estolk Ma cn 8,2Q13 ACKNOWLEDGMENT BY SUBSCRIBING WITNESS
ACKNOWLEDGMENT TAKEN IN NEW YORK STATE State of New York, County of ss.:
(RPL 309-a)
On the day of in the year 2022, before me, the
State of New York,County of ss.: undersigned,personally appeared ,the
subscribing witness to the foregoing instrument, with whom I am
On the day of in the year 2022,before me,the personally acquainted, who, being by me duly sworn, did depose
undersigned,personally appeared_,personally known and say that he/she/they reside(s) in (if the place of
to me or proved to me on the basis of satisfactory evidence to be the residence is in a city, include the street and street number, if any,
individual(s)whose name(s)is(are)subscribed to the within thereofi;that he/she/they know(s)
instrument and acknowledged to me that he/she/they executed the
same in his/her/their capacity(ies),and that by his/her their to be the individual described in and who executed the foregoing
signature(s)on the instrument,the individual(s),or the person upon instrument;that said subscribing witness was present and saw said
behalf of which the individual(s)acted,executed the instrument.
execute the same;and that said witness at the same time subscribed
his/her/their name(s)as a witness thereto.
NOTARY PUBLIC
NOTARY PUBLIC
PROPERTY ADDRESS: 11200 North Bayview Road
Bargain and Sale Deed
Southold,New York 11971
WITH COVENANT AGAINST GRANTOR'S ACTS
TITLE NO. DISTRICT 1000
SECTION 081.00
FREDRICK ALLAN CALLIS,AS SURVIVING BLOCK 02.00
LOT 003.000
TRUSTEE UNDER THE JERRY J.CALLIS COUNTY OR TOWN SUFFOLK
REVOCABLE TRUST AGREEMENT DATED
MAY 12, 1994 RETURN BY MAIL TO:
TO Howard L.Sosnik,Esq.
Montt Hock&Hamroff LLP
FREDRICK ALAN CALLIS,TRUSTEE OF THE 400 Garden City Plaza
FREDRICK ALAN CALLIS LIVING TRUST, Garden City,New York 1 1530
DATED FEBRUARY 16,2021
Zip No.
3040081YI
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.slate.ny.us
FOR COUNTY USE ONLY New York State Department of
c,.svnsCode �� Taxation and Finance
C2.Dam Dead Recorded L_ /� U /(�-7ij Office of Real Property Tax Services
G �` - RP-5217-PDF
j
Q.Book 3 1 D 5 04.Page L t , LIS'
Real Property Transfer Report(8/10)
PROPERTY INFORMATION
1.Propehy 11200 North Bayview Road
LOcollen
'STREET WYgER •a14LLTpAxE
Southold 11971
CITY ON TOM YllI14,
•zh CODE
2.Buyer Fredrick Alan Callis Living Trust
Name
'JVI:h1WCicOWANY I.NaT rJIrF
Fredrick Alan Callis, ,Tru' '
I IARf NAbaJC:7Yn/ph FPaI hAYL
' 7.Tax
lndrale re M
wheur@ Tax ENN$are to bo soot Callis Fredrick
Bluing If other then buyer addrsse(at bottom of form) :Ae-wv,-,.v,,,,r;T IIY6TNWE
Address
PO Box 1737 Southold
NY 1191/1
sTRkb r uumscR AND kw CI'YCe Tom BrAIE 7P•Cpx.
4.Indicate the number of Assessment 1 6 d Parcels OR F]Pad of Parcel (Only if Part of a Parcel)Chock as they appy:
Roll parcels transferred on the deed
9A.Planning Board with Subdivision Authdnty Exists ❑
6.Dead \()R 5.25
Property 'FReNI Fear 48.Subdivision Approval was Regrind Por Treader ❑
'DEPT- '•ACRES
aC.Parcel Approved for Subdivision with Map Provided ❑
Jerry J. Callis Revocable Trust Agreement
6.Soder .LAS!NANIM ,wh. I asT NAME
Name Frederick Alan Callis, Trustee
LAST•NIa.CO4PMY FneI xAUL
'7.haled the description which most accurately describes the Check the boom below as they appy:
use of the property at the time of sale: 8.Ownership Typo Is Condominium ❑
C.Residential Vacant Land S.Naw Construrbon on a Vacant Land ❑
IDA.Property Located within an Agricultural District ❑
tOB.Buyer received a disclosure nobee indicating that the property Is in an El
District
SALE INFORMATION1 1&Chock one or mors of throe condltons as applicable to transfer.
A Sale Between Relatives or Former Rolabves
11.gale Contract Dom B.Sala between Related Companies or Partners in Business.
C.One or the Buyers is oleo a Soller
12.Dals of SaWrtamkr D.Buyer or Seger is Government Agency or Lending ImMution
E Dead Type not warranty or Begam and Sale(Specify Below)
F.Sale of Fractional or less then Fee Interest(Specify Below)
117.Full Salo Price 0.o0 G.Signl6rard Change In Property Between Taxable Status and Sae Da-As
t H Save d Business is Included in Sale Rice
(Full Sale Price is the carol amouol paid for the property including personal property. 1.Omer Unusual Faelaa Affecting Sale Price(Specify Below)
The payment may be In 11m form of cash•other property or goods•or the assumption or
mortgages or other obllgabons.)Plsaaa round to da none[whole tig er amount J.None
'Conhmontta)on Condition:
14.Indklate the vatw of personal
prop"Included In din sale 0.00 ':rarsfer co 1'ruat
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Amemmont Roll from which Information takm(YY) 22 117.Total Assessed Value 3,900
*18.Property Claim 311 _ '19.SchoolDistrict Rome Southold
'20.Tax Map tdentill"yRoll IdemMer(s)pf more than four,allmch shoot with additional Idmmneggj
1000-081.00-02.00-003.000
CERTIFICATION
I Certify that all of the items of Irdmrrhagon entered on this Form are true and correct(to the beat of my knowlDdge and belief)and 1 undantand that the making of any willful
false sunment of malerial fact hsroln subject me to th i.provlslbosAfthe pensllmrstat is to the making and filing of false Instruments.
$ELLER SIG HM.RE RUYER CORUCTJNE03MATION
(Enterinrwmetcxitoambuyer.Not-Irb 115LLC.SDGrty.WMdBUM eorME-M.joi93W-kca•Ipwly seseeol
emq awl w riot m hdrSem a Rudary ean■Reese eco sCntwato:n
party rO min w4MOne naeldry dw 7110107110101111'mum W eallie TypeWprid Wss esyvbuxvresponsvxe
SRI-S"-TURE GATE
516MATUBE Callis Fredrick Alan
1 AbI HAUL FNSI NNA
(631) 807-4077'AREA-MJF .-ELEMSK Wimucii,W,
RUrrR 54MTURF DATE
2350 _ Paradise Point Road
•S:PkET huxnrR `'STRFFI NNIL
all ' I Southold NY 11971
1 •r rY oa-,avv -SIAM 'LP WIN
BUMM8 ATTOR L-f
Soenik )toward L.
' [W NNIE ARM—%
(516) 873-2000
ARFACm:e IELEMME N61a:A IE,e1sllFry,
I