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