Loading...
HomeMy WebLinkAboutL 13205 P 279 I I I I I I I I I l l i l I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I i l l I I I I I I l l l l l l l l l l l l l l l l l l l l l l i l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/12/2023 Number of Pages : 4 At: 01 :15: 30 PM Receipt Number : 23-0075753 TRANSFER TAX NUMBER: 22-30639 LIBER: D00013205 PAGE : 279 District: Section: Block: Lot: 1000 122 . 00 06 . 00 007 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $375,000 . 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 $125 . 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 $4,500 . 00 NO Fees Paid $4,895 .00 TRANSFER TAX NUMBER: 22-30639 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County Number of pages 4 RECORDED 2023 Jun 12 01:15:30 PH Vincent. Puleo This document will be public CLERK OF record. Please remove all SUFFOLK COUNTY Social Security Numbers L D00013205 Prior to recording. P 279 DT# 22-30639 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recorcling/Filing Stamps 3 FEES Page/Filing Fee \ Mortgage Amt. Handling 20. 00 1.Basic Tax 2. Additional Tax TP-584 Sub Total Notation Spec./Asan. EA-52 17(County) or ( ty) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A, Dual Town D ty Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit Mansion Tax Certified Copy The property cove this mortgage is or will be Improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total Other YES or NO Grand Total If NO,see appropriate tax clause on page# of this instrument. I I 4 Dist.loo 23019941 1000 12200 0600 007000 EConsid munity Preservation Fund Tax iervice RcVA 1111111®����®I�I' erationAmount$�� ��— Tax Service Agency 01-MAY Cl'F Tax Due $ Verification 6 Satisfaction Releases List Property Owners Mailing Address Improved RECORD&RETURN TO: Vacant Land Af� l /�O��'�' 'D_'fie, _I TD ) O C oVA`f 11 /"S'I re0 � TD (r PI k ce /V 1/7/I vfv TD Mail to: Vincent Puleo,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Title www.suffolkeountyny.gov/clerk + C # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached made by: (SPECIFYTYPEOF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. / r TO In the TOWN of tJ 1 i ` t4 In the VILLAGE or HAMLET of BOXES 6 THRU S MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over Form 3290 Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed with Covenants against Grantors Acts-Uniform Acknowledgment CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE MADE THIS day of ak,4A /j . 2023 t).21�L vE�� �Jc h 31 r 2023 BETWEEN LAURIE A. CUCCIA, as Administratrix of the Estate of John Thomas Boudreau, deceased, July 24, 2021, a resident of Suffolk County (Surrogate's Court/Suffolk County File No. 2022-846), of 265 Factory Avenue, Mattituck, New York, 11952 party of the first part,AND MID ATLANTIC,LLC, a New York State Limited Liability Company, have its principal place of business located at 715 Front Street, Greenport, New York 11944 party of the second part, WITNESSETH,that the party of the first part, in consideration of THREE HUNDRED SEVENTY- FIVE THOUSAND AND 00/100 ($375,000.00) DOLLARS and other valuable consideration paid by the parry 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 in SEE ATTACHED SCHEDULE"A"DESCRIPTION AID PREMISES being commonly known 265 Factory Avenue, Mattituck, New York, 11952 BEING AND INTENDED TO BE the same premises conveyed to .John Thomas Boudreau, as specific devisee of Mary E. Mills aka Mary Estelle Mills, deceased 06/14/1998, a resident of Suffolk County(Surrogate's Court File#1731P2006), having acquired title along with her husband, Bert M. Mills, who predeceased her on 11/19/1975, from the North Fork Bank and Trust Company, as Trustee, by Deed dated 01/29/1952 and recorded 02/07/1952, in the Ofi9ce of the Suffolk County Clerk in Liber 3318 Co. 476, TAX MAP DESIGNATION: Dist: 1000—Sect: 122.00—Blk: 06.00- Lot: 007.000 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. Estate of John Thomas Boudreau In the presence of: / a l ,1.2 l'�C Laurie A. Cuccia, Administratrix Page 1 of 2 Fidelity Title Insurance Company Title Number: S354118 Page 1 SCHEDULE A DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, in the Town of Southold,County of Suffolk and State of New York bounded and described as follows: BEGINNING at a concrete monument set on the westerly side of Factory Avenue at the southeasterly corner of land now or formerly Luise Bayer and the northeasterly corner of the premises herein described;and RUNNING THENCE along said westerly line of Factory Avenue South 17 degrees 53 minutes 20 seconds East,90.00 feet to a concrete monument; THENCE along other land of the party of the first part,two(2)courses as follows: 1)South 70 degrees 35 minutes 30 seconds West, 100.00 feet to a concrete monument; 2) Parallel with said westerly line of Factory Avenue, South 17 degrees 53 minutes 20 seconds East,60.00 feet to a concrete monument and land of the Mattituck Trucking Co.; THENCE along said land of Mattituck Trucking Co., South 70 degrees 35 minutes 30 seconds West,82.58 feet to a concrete monument and land of Howard Parker; THENCE along said land of Howard Parker, North 18 degrees 25 minutes 20 seconds West, 150.00 feet to a concrete monument; THENCE along said land now of formerly Luise Bayer, North 70 degrees 36 minutes 00 seconds, East, 183.97 feet to the point of BEGINNING. The policy to be issued under this report will insure the title to such buildings and FOR improvements erected on the premises which by law constitute real property. CONVEYANCING ONLY TOGETHER with all the right,title and interest of the party in the first part,or,in and to the land lying in the street in front of and adjoining said premises. STATE OF NEW YORK ) ss.: COUNTY OF ) On they day of 2023, before me, the undersigned, personally appeared LAURIE A. CUCCIA known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that (s)he executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. CL1,gTA&� C10&jS j NOTARY PUBLIC-STATE OF NEW YORK No.01SC6360294 STATE OF NEW YORK ) Qualified In SuffolkCounly ss.: My Commission Expires 06-19-20/1 COUNTY OF ) On the day of 2023, the undersigned, personally appeared known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that (s)he executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Title Co. - Metropolitan Abstract Corporation District: 1000 Title # S354118 Section: 122.00 Block: 06.00 Laurie A. Cuccia, as Administratrix of the Estate Lot: 007.000 John T. Boudreau To Premises: 265 Factory Avenue Mattituck, NY 11952 Mid Atlantic LLC Record &Return to: Jeff H. Morgenstern, PLLC One Old Country Road - Suite 320 Carle Place, New York 11514 Metropolitan Abstrad Corp• 100 Jericho Quadrangle Suite 134 Jericho,Newyork 11753 Page 2 of 2 i INSTRUCTIONS(RP-5217-PDF-INS):eeww.orps.statemy.us FOR COUNTY USE ONLY Now York State Departrnent of C7.SWS'code I _ I a C1 I Taxation and Finance C2.Date Dead Recorded 1 (0/ o[ /r I Office of Real Property Tax Services oft "eY RP-5217-PDF C3.Book I I,o,Q ,♦r) I C4.Page Real Property Transfer Report IRMO) PROPERTY INFORMATION 1.PraPO4Y 265 eac_ory Avenue Location •S:gEE:M:YDCq •WRLCr wYE Mattituck 11952 r• ON Wovew K-AGE •rP CODE 2.Buyer M_d Atlantic LLC Name .-^STN•vEKC*VPAAY CNBC NAME ersT NAArJX.--,r FPS:NAME. 3.Tai, I Billing Indicate where Future Tax Bills aro to M sent Address dother than buyer address(@[boean or form) LAST NWEJWWANr -IRT NAME SIRES'MIMBEP AND-W. C!'feRTUNINS:AfE rs LppC 4.Indicate he number of Assessmont ] e of Parcels OR ❑pert or a parcel (Only B Part ora Pamal)Check as they apply: Roll peroslo transferred on the dead 4A.Planning Board with Subdivision Authority Exists ❑ S.Dead 0.50 Property .A 011'FEE- UR 40.Subdivision Approval was Required for Transfer ❑ •wr�P •AvrEs Size 4C.Parcel Approved for Subdivision with Map Provided ❑ Soudreac John Thomas - Estate 6.Better -LAS.M EXCUPAN. FlA sT NAMEName Cucc_a Laurie A. - eldninstr. 'l8 NAMEICCM�ANI rhes.NAM[ '7.Select the description which most accurately describes the Cheek the boxes below as they apply: use of the property at the time of sale: 6.Ownership Type is Condorninium ❑ A.One Family Rrridential S.New Construction on a vacant Land ❑ 10A.Property Located within an Agricultural District ❑ 108.Buyer received a disclosure notice indicating that the property Is in an Agricultural District ❑ SALE INFORMATION 16.Check one or more of these conditions as applicable to transfer. A.Sale Between Relatives or Fomlar Relatives 11.Sale Contract Data 02/03/2023 B.Sa's between Related Companies or Partners In Business. C.One at the Buyers is Nso a Seam 12.Date of Salorrronsler e 3 3 D.Buyer or Ssesr Is Government Agency or Lending Institution • E.Deed Type not Warranty or Bargain and Sate(Specify Below) F.Sole of Fractional or Less than Fee Interval(Specify Below) '13.Full Sala Price 375,C 0 0,00 G.Significant Change in Property Between Taxable Status end Sale Deaes H Save of Business is Included in Sale Price I Full Sale erica Ice the trial amount paid for the property including personal properly. I Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form d cash.other property or goods,of the assumption of J Norio mortgages or other dbsgations)release round to nio nearest whole dollar amount. Commont(s)on Condition: 14.Indicate the value of personal property Included In the sale 0 •0) ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Rall from which lnfbrmadon taken(YY) 23 '17.Total Assessed Value 1,500 *18.Property Class 210 _ _ •1g.School District Name Matt-`tuck 120.Tax Map IdentifierysHRoll Identifier(s)(If more than four,attach shoo with additional Identifier(s)) 1000-122.03-G6.03-007.000 CERTIFICATION I Certify that alt of ties Items of Information entered on this form are true and correct(to TIME Mat of my knowledge and bell"end I understand that the making of any willful false statement of material feet herein subject me to the nrorlelgns_rd the genal law relative to the making and fill ng of false Instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION Warr Afanraaon col Vivi to yor.Nat:a sayer is LLC awAV,ausicag m,ospwebcn,)oat Stock rarnpw:y,err•A or L ^ WAry Slr.II Car n MdWMB1 Agent w fiduciary.suneven a neve am Conrad xft newon al an IndwcusftWMmb* Qx � ij !J[}+►9 wry who—srarer questions npe•da ne ow watTrustee r ostee onored Type orpclearly $E%­EQ AMGNA:LFE l- DATE- 7�/moi BUYER SIGNATURE .�aines Todd Jeffrey , ��� 'LAST NAVF FAST NAME _slh �r r - rig 4 � pT' f •AiLA 4X •iFllr•i,NL I.L.ERIE.swwrLwl /r NYi?nd 1 DATE 7 ` Front Street •8-REE-WMBEp •SrREET.WE Greenport NY --1994 I 'CI•YW Tom •S-ATE 'rP CODE I 1 Morgenstern Jeff H. } , LAST­11. ngsT INANE I I ;5'161 319-6016 I 1{1 I AREA:DDE :LLCPWAM WMMR IEA.eaj