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