Loading...
HomeMy WebLinkAboutL 13185 P 454 1111111111111111111111111111111111111111111111111111111 I I I I I I I I I I I I I I I I I I I l l l l l l 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: 22-14607 LIBER: D00013185 PAGE : 454 District: Section: Block: Lot: 1000 081 . 00 02 .00 002 .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 $520 . 00 TRANSFER TAX NUMBER: 22-14607 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County RECORDED Number of pages 2023 ran 14 12:22:37 P14 Vincent. Pulec, CLERK OF This document will be public SUFFOLK COUNT' record.Please remove all L D00013185 Social Security Numbers P�454 prior to recording. DT# 2_ 1460,7 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee -6�?=� \ Mortgage Amt. 1.Basic Tax Handling 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) 1:5Sub Total 5b ' Spec./Add. EA-5217(State) ��r TOT.MTG.TAX R.P.T.S.A. 0 Dual Town Dual County Held for Appointment Comm.of Ed. 5. 001 Transfer Tax Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total V If NO, see appropriate tax clause on page f of this instrument. rl ►y �Z 4 Dist. 22048941 1000 08100 0200 002000 )00 5 Community Preservation Fund Real Property P T S Consideration Amount$ Tax Service R CWH p Agency 28-0EC CPF Tax Due $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Howard L.Sosnik,Esq. TD I'D Moritt Hock&Hamroff LLP 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.'rx.FORM 8002 Bargain and Sale Deed,with Covenant against Grantor's Acts THIS INDENTURE,made theday 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,Trustee of the Fredrick Alan Callis Living Trust,dated February 16,2021,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,bounded northerly by North Bay View Road;easterly by Paradise Road; and southerly and southwesterly by North Bay View Road, said premises being more particularly bounded and described as follows:. BEGINNING at a point marked by a moment on the southerly side of North Bay View Road(which point is South 67 degrees 36 minutes 40 seconds East 90.08 feet from a point marked by a monument at the easterly corner of other land of the parties of the second part); RUNNING THENCE along said southerly side of North Bay View Road, North 79 degrees 03 minutes 20 seconds East 65.43 feet to a point marked by a monument at the intersection of said southerly side of North Bay View Road with the westerly side of Paradise Point Road; RUNNING THENCE ALONG SAID WESTERLY SIDE, South 16 degrees 51 minutes 10 seconds West 36.11 feet to a paint marked by a monument; RUNNING THENCE along the northerly side of North Bay View Road, North 67 degrees 36 minutes 40 seconds West 57.99 feet to a point or place of beginning, said premises being a triangular parcel of land containing 0.024 acres,more or less,according to survey by Otto W.Van Tuyl, licensed surveyor for John S. Jenkins Estate,dated September 17, 1948 and revised June 12, 1963. 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 002.00. Premises also known as 11250 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 403. 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. 3o4ot24Yi 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.Cal[is Revocable Trust Agreement Dated May 12, 1994 �By:FredrickAlan Callis,Surviving Trustee 3040124vl ACKNOWLEDGMENT TAKEN IN NEW YORK STATE ACKNOWLEDGMENT TAKEN IN NEW YORK STATE (RPL 309-a) (RPL 309-a) State of New York,County of J��d 1 K ss.: State of New York,County of ss.: On the N day of AL)P�zIn the year 2022,before me, On the__-_day of in the year 2022,before me, the undersigned,personally appeared Fredrick Alan Callis, the undersigned,personally appeared ,personally personally known to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory satisfactory evidence to be the individual( whose name($)is evidence to be the individual(s)whose name(s)is(are) (aposubscribed to the within instrument and acknowledged to subscribed to the within instrument and acknowledged to me that me that he/she/they executed the samestm:ent. he/she/they executed the same in his/her/their capacity(ies),and capacity,(jes),and that by his/Im theirthe that by his/her their signature(s)on the instrument,the instrument,the individual(W,,or the plf of which individual(s),or the person upon behalf of which the the individual) ted,executed theiindividual(s)acted,executed the instrument. NOTARY PUBLIC NOTARY PUBLIC LYNDA M,RUDDER Notary Public,State of New York No.0 t RU6020932 Qualified in Suffolk County 3 Commission Expires March 8,204 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, individuat(s)whose name(s)is(are)subscribed to the within thereo)9;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 Bargain and Sale Deed PROPERTY ADDRESS: 11250 North Bayview Road WITH COVENANT AGAINST GRANTOR'S ACTS DISTRICT 1000 Southold,New York 11971 TITLE NO. SECTION 081.00 BLOCK 02.00 FREDRICK ALLAN CALLIS,AS SURVIVING LOT 002.000 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. Moritt Hock&Hamroff LLP FREDERICK ALAN CALLIS,TRUSTEE OF THE 400 Garden City Plaza FREDRICK ALAN CALLIS LIVING TRUST, Garden City,New York 11530 DATED FEBRUARY 16,2021 Zip No. 3040124vi INSTRUCTIONS(RP-5217-PDF-INS):www.orps.stale.ny.us FOR COUNTY USE ONLY Z(� �� New York State Departrnent of c1.S1111,111118 Code ?, I I Taxation and Finance C2.Date Deed Recorded I / �/Z 3 Office of Real Property Tax Services sem op ran C3.Beek 3, �,SIC4.page S RP-5217-PDF Real Property Transfer Report(BM0) PROPERTYINFORNWTION I I.Property 11250 North Bayview Road Location •STREET NUs it •@T%ETNAVL Southold civ CH TOM11971 w 1 AGC •a+carE 2.Buyer Fredrick Alan Callis Living 'Frust Dated Name 'IAa1 NNIeeeMPMT -RST YAVh February 16, 2021, Fredrick Alan Callis TTEE LAar NAMLCINVAM FRST IWX 3.Tax Indicate whom future Tax Bills are tobesent Callis Fredrick Billing II other than buyer oddreagm botimn or form) LAST hs„ueouF,u,l. Address °RSTNAYE PO Box 1737 Southold NY 11971 a k:LTNUMERANONANE em _ 7R TUft irATE aye 4.Indicate the number of Assessment (Only a Part of a Parcel)Check as they appy: Rall partials transferred on the deed 1 p of Pareela OR ❑Pad d a Parcel 4A.Planning Board with Subdivision Authority Exists S.Dead \ tjlt 0.02 ❑ Property •FgaN'FLLi 4B.Subgiv)@ionApprovdwoRaquredfor Treneler aim 'DeP'M •A,xrka 4C.Parcel Approved for Subdivision with Map Provided Jerry J. Callis Revocable Trust Agreement Dated May 6.Seger .us;NAK1,09WAIVY Nemo FRSI 16"F 12, 1994, Frederick Alan Callis as WLEE LASThAMFA MIRMT FRhINAVE '7.Select the dmcrlpton which most accurately daacdbes the Check the boxes below as OW appy: use of the property len the time of sale; S.ownership Type is Condominium ❑ U. Inn-Residential Varanl land 2.Now Construction anaVarardLand (❑ 10A.Properly Located within an Agricultural Dutch ❑ 100.Buyer rOCCIWW a dladosum rtotiae indicating that the properly is In an Agricukurd District ❑ SALE INFORMATION 16.Check as or mom of them conditions as applicable to transfer: A Sale Between Relatives or Form Raletfves 11.Salo Comma Date B Sale between Related Companies or Panner@ in Business. C.One d the Buyers is also a Sellar 12.Dots of SoWrransfer D.Buyer or Seller is Govammem Agency or Lending Inebtutlon E.Deed Type not warranty or Bargain and Safe(Specify Below) F.Sale or Fractional or Less than Fee Interest(Specify Below) '17.Full Sale Prim 0.00 G.Significant Change in Properly Bewmen Taxable Status and Sale Odes H.Sale of Business is Included in Sale Price 1 Full Sob Price is the total emoum paid for tido property Including peuonel property I Other Unusual Factors Affecting Sole Plica(Speedy Below) This payment may be in the form of cash,other property or goods.or the assumption of J None mortgages or other obligations.)Phase round to flee nearest whoie defier amount Vommant(s)on Condition: 14.Indicate the value of personal properyIncluded hothe sole 0.011 Tra:hufcr ca Trus: ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Ase amour Roll from which infonnotlon takec(YY) 22 '17.Tidal Assessed Value 100 411.Property Class 323 _ _ •19.School District Name Southold •20.Tax Map Idon#fler(syRoll Idmtl lw(s)(If mom than four,attach shmtwmh addidonel ldmtMor(a)) 1000-081.00-02.00-002.000 CERTIFICATION I Certify Wet all of the Items of Information srdamd on this form are,true and correct(to the best of my knowledge and bellef(and I understand that the making of any willful false slatmoull;of maWal fact hemin subset me to the troYM011101 th6.99nol law-relative to Use making and filing of rales Instruments. /,/' / _SELLEBSIGNATIlRE t3LLYEEiGQtlTAQ.T 7NFOR1IATION (61Mr rramabxl ler tie toyer Abse If boyar is LLC.ssdary.nsbdalisn.saryonsM,pld sod,car,p.,,Y.ocarw a MAY 111114 and M indrwesl RPM w Senery.CIM a M1T:Ie and ranted ode.sbm dal 1navCh,d,arpala m Derry who can anrrrs•quesnom regardrg Iho transfer rw;be snlerse Type or prim e11ady.) SIE-LER SKWTURE oATF YWIGNAlLBE Callis Fredrick Alan /v _ •IAEi hME/ - FlRSi hAML r31)� r, 1107-.077 _ MFA Viol, 11E�.xlh-WMLL•rhlE.lYTiiAi1 eUYl1} }.wE •WIL 2350 Paradise Point Road -ST RFFT N.wL'LN •SIREETNAML Southold NY 11971 +ulr as roan I 'STME •iFCOrF BUYER$ALTORNEY Sosnik Cloward L. l l r l I I .AST NAME FIRST hAML (516) 873-2000 1 MEACOOE TFlFA'OhEMARFRIL.eMaSi-; d. r I Il l