Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 13194 P 727
SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 3/23/2023 Number of Pages: 5 At: 6:21 : 44 PM Receipt Number: 23-0041591 *ELECTRONICALLY RECORDED* Transfer Tax Number: 22-22180 LIBER: D00013194 PAGE: 727 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $5,350,000 . 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 Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $400 . 00 NO Mansion Tax $53,500 . 00 NO EA-CTY $5. 00 NO EA-STATE $125. 00 NO TP-584 $5. 00 NO Comm.Pres $104,000 . 00 NO Transfer Tax $21,400 . 00 NO Transfer Tax Number: 22-22180 Fees Paid $179,500 . 00 Tax Map Number (s) : 1000-090 . 00-02 . 00-019.000 1000-090 . 00-03 . 00-020 .000 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County RECORDED Numberofpages5 3/23/2023 6:21:44 PM VINCENT PULED CLERK OF This,document wilt be rublic SUFFOLK COUNTY L D00013194 Soca i Svcurfty Numbers P 727 prior to recor'dhq, 22-22180 Deod f Mortgage Instrument Deed 1 Mortgage Tax Stamp Recordinrq t Filing Stamps FEES Ngo)Filing Fee 2!3.00 Mort0age Arnt. 1.Basic Tax --- Handling 20. 00 2. Additional Tax TP-584 5.00 SuhTota1 Notation0.00 apecJAssit, or EA-5217(County) 5.00 Sub Total 55.00 Spec,Add. - EA-5217(State) 125.00 TCT.MTG.TAX R.P.T.&A. 400.00 Dual Town Dual County I-tetd for Appointment Comm.of lWd. S- Transfer Tax 21,400.00 Affidavit * �* Mansion Tax 53.500.00 Certified Copy 0.00 The property covered by this mortgage is or vW1 be improved by a one or two Nys Surcharge 15, 00 545.00 family dwelling only. Stab Total. _ YES or NO Other 600.00 Grand Total If NO,see appropriate tax cruse on page# of this tnstrumant. 4 1 Dist. Section Block Lot 5 Commun y Preservation Fund 23012475 - - 2-09' 5 350 000.00 Rea,Noperty p s 9000-090.00-03.00-020.000 Co���i.ci�ratiQz�A.rnar3rzt Tax Service a ©rr a Agency 312212[323 CPF Tax Date 104,000.00 Verification Improved X � ars actrons� a�esa eases €s rope Hers a�ts�g rens RECORD&RE!URN TG: vacantl.and CATIC Title Insurance Cody TD 10 660 White Plains Rd Tarrytown NY 10591 TD Tl? Mail to: Vincent Puled,Wfolk County Clerk Title Company 1nformabon 310 Center Dve, Riverhead, NY 1190-1 Co-Name u wwau'ffolkwuntyny.govlclerk Title Suffriolk County cccr ink & Endorsement Page This page forms part of the attached DEM -made 4y, (SP CIFYTYP OF INSTRUMENT) The prerniw5 herein issituated in SUFFOLK COUNTY, NEW YORK TO In tt*TOWN of SOUTHOLD 1 n the\ALLAGE or HAMLET of soxEs6 THRU 8 MU7 IE;PED OF,PRINTED 1N BLACK INK ONLY PNOR To RBCQR0ING OR FILING, av CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the/S day of 2�TU�� ,2023, BETWEEN PATRICIA MARIE REARDON and MICHAEL MALONE REARDON, as co-Executors of the Last Will and Testament dated May 18, 2004 of John J. Reardon, a/k/a John Joseph Reardon, late of Suffolk County, New York, deceased February 21, 2021, having an address at 35 West Jefryn Boulevard, Deer Park, New York 11729,party of the first part, AND 920 CEDAR POINT LLC, a New York limited liability company, having an address at 15 Middle Drive, Plandome, New York 11030, party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court of the State of New York,County of Suffolk on October 4,2021,and by virtue of the power and authority given in and by said last will and testament, and by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Five Million Three Hundred Fifty Thousand and 00/100 Dollars ($5,350,000.00), and other good and 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, with the buildings and improvements thereon erected, situate, lying and being at SEE SCHEDULE"A"ANNEXED HERETO. Said premises being known as and located at 920 Cedar Point Drive East,Southold, New York 11971. District: 1000 Section:090.00 Block:02.00 Lot:019.000 District: 1000 Section:090.00 Block:03.00 Lot:020.000 Being and intended to be the same premises as conveyed to decedent herein and his wife, Elizabeth G. Reardon, by (i)deed dated April 21, 1995 and recorded May 2, 1995 in the Office of the Suffolk County Clerk in Liber 11723, Page 799; and (ii) deed dated April 21, 1995 and recorded May 2, 1995 in the Office of the Suffolk County Clerk in Liber 11723, Page 800. Elizabeth G. Reardon died on May 2,2018. 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 also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to convey or dispose of,whether individually, or by virtue of said will or otherwise; 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: Pa ricia Mar' Reardon,as co- cutor Michael alone Reardon, s co-Executor Standard N.Y.B.T.U.Form 8005—Executor's Deed—Uniform Acknowledgment Form 3307 CATIC Title Insurance Company 660 White Plains Road Suite 570 Tarrytown,NY 10591 914.418-9847 - NYServlces@CATICtitle.com Title Number:CAT22-6198-S SCHEDULE A DESCRIPTION Lot 19 All that certain plot,piece or parcel of land,situate, lying and being in the Town of Southold,County of Suffolk and State of New York,known and designated as Lots 102 and 103 as shown on a certain map entitled,"Subdivision Map of Cedar Beach Park"and filed in the Office of the Clerk of the County of Suffolk on 12/20/27 as Map No.90;said lots when taken together are more particularly bounded and described according to said map as follows: BEGINNING at a point on the Southerly side of Cedar Point Drive East,where the same is intersected by the division line between lots 101 and 102 on the aforesaid map; RUNNING THECE from said point or place of beginning along the division line between lots 101 and 102 South 16 degrees 24 minutes West 238 feet more or less(South 16 degrees 24 minutes West 249.10 feet and South 27 degrees 52' 18"West 14.88 feet by survey)to the mean high water mark of Little Peconic Bay aka Hog Neck Bay; THENCE along the mean high water mark of Little Peconic Bay in a Westerly direction a distance of 193 feet more or less (North 67 degrees 40'28"West 85.13 feet and North 77 degrees 22'20"West 111.83 feet by survey) to the division line between lots 103 and 104; THENCE along said last mentioned division line North 16 degrees 24 minutes East 245 feet more or less 235.11 feet by survey)to the Southerly side of Cedar Point Drive East; THENCE along the Southerly side of Cedar Point Drive East the following 2 courses and distances: 1. South 79 degrees 16 minutes 50 seconds East 100.47 feet; 2. South 83 degrees 26 minutes East 100.72 feet to the point or place of BEGINNING. Lot 20 ALL that certain plot, piece or parcel of land,situate,lying and being at Bayview in the Town of Southold, County of Suffolk and State of New York more particularly bounded and described as follows: BEGINNING at a point on the centerline of Cedar Point Drive East at the Southeasterly corner of the parcel about to be described said point and place of beginning being the following 3 courses and distances from the intersection formed by the Southerly line of Cedar Point Drive East with the Easterly line of Lot 102 as shown on a certain Map entitled"Subdivision Map of Cedar Beach Park"filed in the - Office of the Suffolk County Clerk on December 20, 1927 as Map number 90; 1. North 16 degrees 24 minutes 00 seconds East a distance of 25.27 feet to a point at the centerline of Cedar Point Drive East; 2. North 81 degrees 58 minutes 40 seconds West a distance of 4.06 feet to a point; 3. North 83 degrees 26 minutes 00 seconds West still along the centerline of Cedar Point Drive East a distance of 3.62 feet to the point and place of BEGINNING; CATIC Title Insurance Company 660 White Plains Road Suite 570 Tarrytown,NY 10591 914.418-9847 - NYServlces@CATICtitle.com Title Number: CAT22.6198-S RUNNING THENCE from said point and place of beginning in a Westerly direction along the centerline of Cedar Point Drive East North 83 degrees 26 minutes 00 seconds West a distance of 10.00 feet; THENCE North 16 degrees 24 minutes 00 seconds East a distance of 25.37 feet(16.75 feet by survey)to a point on the Northerly line of Cedar Point Drive East also being the high water mark of Pleasant Inlet; THENCE along a tie line along the high water mark of Pleasant Inlet South 64 degrees 38 minutes 50 seconds East a distance of 9.97 feet(South 53 degrees 11'23" East 10.51 feet by survey)to a point; THENCE South 16 degrees 24 minutes 00 seconds West a distance of 22.11 feet(11.37 feet by survey) to the point and place of BEGINNING. (Revised in accordance with a survey prepared by Peconic Surveyors PC dated 12/28/2022.) Being the same premises described in the Deeds dated 04/21/1995 and recorded in the County Clerk's Office in Liber 11723 Page 799 and in Liber 11723 Page 800. TO BE USED/ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New rk,Count -/o-f I,VS'�V ss: State ofZSdfy w rk,County of NS�� ss: On the L_S day of in the year 2023 before On the � of �v� inthe year 2023 before me, me, the undersigned, personally appeared PATRICIA MARIE the undersigned, personally appeared MICHAEL MALONE REARDON personally known to me or proved to me on the REARDON personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) his/her/their capacity(ies),and that by his/her/their signature(s) on the instrument,the individual(s),or the person upon behalf of on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,exec ed the instrument. which the individual(s)acted,execut the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) ROBERT L PICONE ROBERT L PICONE NOTARY PUBLIC,STATE OF NEW YORK NOTARY PUBLIC,STATE OF NEW YORK N0.01P16062924 NO.01 P16062924 QUALIFIED IN WESTCHESTER COUNTY QUALIFIED IN WESTCHESTER COUNTY COMMISSION EXPIRES AUGUST 20,20—�2 r COMMISSION EXPIRES AUGUST 20,20-12 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the_day of in the year 2023,before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies),and that by his/her/their signature(s)on the instrument, the individual(s), or the person upon behalf of which the individual(s)acted, executed the instrument,and that such individual made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED // P Title No. _4T�Z'2_6(? o_� 67f-r7C T(ZL/G DISTRICT 1000 Patricia Marie Reardon and Michael Malone Reardon,as SECTION 090.00 co-Executors under the Last Will and Testament of BLOCK 02.00/03.00 John J.Reardon a/k/a John Joseph Reardon,deceased LOT 019.000/020.000 COUNTY Suffolk County TO TOWN Southold 920 Cedar Point LLC Recorded at Request of RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Brian Andrews,Esq. 13235 Main Road P.O.Box 43 Mattituck,New York 11952 FDR COUNTY USE ONLY 1F-INS):wwlrr.orps.state.ny.us Ci_ SWIS Cade 14 1 7 1 3 1 8 1 8 1 9 1 T39w York State Department of C2_ nate need Recorded 13 / 23/ 20231 Taxation and Finance Month nay rear Office of Rea!Property Tax Services c3_ Book 11,3,1 19 1 4 I c4_ Page I 1 17 1 21 7 I RP- 52'17-PDF Real Property Transfer Report(8170) PROPERTY INFORMATIONI 1,PrapanY 920 Cedar Point Drive East Location •STREET N31ASER •SFRE r tfAv15 Southold 11971 •CITY OR TpyYr.i YR.LARE 'ZW G�dki 2.Buyer 920 Cedar Point: LLC Name •LASF HA/1L mPXKY F.RST NAME LAST NAME/CCW r ANY FAST NAME 3.Tax Indicate where future Tax Bi US are to be sent Billing 0 other than buyer address(at bottom tit form) insr NA,MCCOUPANY fi"T NAME Address STREET NUMBER AND NAME CITY OR TOVtFI STATE 2 cODE 4.Indicate the number of Assessment 2Aa.of a Parcel (Only if Part of a Parcal)Check as they apply; Roll parcels transforrad on the deed #of Parcels [?R r4A.planning Board with Subdivision Authority Exists 5.Deed 1_4 1 ❑ }i' ©FL 48.Subdivision Approval was Required For Transfer Property •FRONT FEET 'DEATH •ACR.53 Slxe ❑ 4C.parcel Approved for Subdivision with Map Provided Estate of John J. Reardon a/k/a Jahn Joseph Reardon G.$oiler •LAST NAMElCLMPANY FIRST NAME Name I,AST NAMti=MoAi FIRST NAME '7.Select the descOption whish most accuratety describes the Check the boxes below as they apply: use of the property at the time of$a 18: 8.Ownership Type is CondorriWum rl A, One Farnity Reslttt-Arial 8.Now construction on a Vacant Land -IOA.Property Located within an Agricultural District 768,Buyer received a olsclosure notice Indicating that the property is in an ❑ Agricultural District SALF INFORMATION14.Chock one or more df these conditions as applicable to transfer: A.$ale Between RelaSlYas or Former Risfatives 11.Sale Contract Date 12/05/2022 B-Sale between Relaters Companies or Partners in Business. c-One of the Buyers is also a Seller 1 Z.Date of Safefrranafer 02/15/2023 D.Buyer or Seller is Government Agency or Landing Institution " E.Deed Type not Warranty or Barga}n and Sage(5pecNy$e€ow) F,Sale of Fractional or Less than Fee Inte:eat(Specify Below) -13,Ful!Sale Price 5,350,000 .00 G.Significant Change in Property Between Taxahia Status end Sale Dates H-Sale of Business IS Included In Safe Price [Full Sale Price is the total amount paid for the property including personal properly. L Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the assumption of Norte mortgages or other ob}igabons.)Pfexae round to the nearest whole donor amount. 'Comment[s)on Condltiort: 14.Indicate the value of parsons property included In the sale 0 .00 ASSESSMENT INFORMATION-Data shotlid reflect the latest Final Assessment RoH and Tax Bill 16.Year of Assessment Roll fmm which Information:taken(YY1 22 '17.Total Assesaad Value '1 S.Property Crags 210 — 1 "19,School District Name Southold 'ZO.Tax Map fdentlfiar(SVRoR Iden0flar(s)(If more than four,suach sheat with add€tionaI Idarmttfierfs)) 1000-090.00-02.00-019.000 I13C3f3--09b_Od--03.0D—i32p_DDq CERTIFICATION I Certify that all cif a hems of Information antsrad on this form are true and correct(to the bast of my knowledge and belief)and I understand that the making of any willful fats®sta[ament retial[act herein subleet rre to tha..fllQ.Y.t&.3,ons of the stpF3, favV_reiative to the making and filing of false Instruments. BUYER CONTACT INf=04[MATlON (Enter Iaf.R.ion for the buyer-N.w-if buyer is U.C,sooiety,.ssoclatlon,IxxporaGon,jolm seodc company,estate or .miry Ihsr fs not en ndmk;f..l.gens or fja cl.ry,Irian 8"Me 8111 conte cit Infcrmauon of aft in&vwL awesporlaible pry who cert ansWar question¢regarding the tmgsrsr[rust bo entetea.Typ*or print elea Hy-1 SE,CLER gICdVATVRE -.G,- /DATE •9 McCu.I IoGh 1{enneth RHYrR SIGNATLIRgr "LAST NAME EAST NAME (631) 298-5400 J y RE.A CODE •TELEFw',] NUMf ER M. 4ng0 v errs TE 7.5 Midttle Urive '9TRTET WW6ER ��-'STREET HANE plandome NY 1__1.030 l 'GITY*`TO� '5TATE -zip CODE l ! 1 BUYER'S_ATTORNEY x i ! Andrews, Esq. Brian 1 LAST NAVE r3R97 NAME 1 I 115311 2911-5,1130 ATEA CODE TE Lf..PHONF."4MoCR IN,9995fg99I