Loading...
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