HomeMy WebLinkAboutL 13232 P 20 11111111 IIII VIII VIII VIII VIII IINI VIII VIII IIII IIII
1111111 VIII VIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 01/09/2024
Number of Pages : 7 At: 04 :13 : 08 PM
Receipt Number : 24-0003401
TRANSFER TAX NUMBER: 23-16378 LIBER: D00013232
PAGE : 020
District: Section: Block: Lot:
1001 003 .01 01 .00 006. 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $10 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35 . 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 $0 .00 NO
Fees Paid $410 . 00
TRANSFER TAX NUMBER: 23-16378
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
VINCENT PULEO
County Clerk, Suffolk County
❑1 0
RECORDED
2024 Jan 09 04:13:08 PM
Number of pages VINCENT PULED
CLERK OF
SUFFOLK COUNTY
This document will be public L D00013232
record. Please remove all P 020
Social Security Numbers DT# 23-16378
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee — Mortgage Amt.
1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-584 5 -- Sub Total
Notation Spec./Assit.
or
EA-5217(County) �7 Sub Total `� Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County _
Held for Appointment
Comm.of Ed. 5. 004 ; Transfer Tax
Affidavit • �. Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 familydwellingo ly.
Sub Total YES or NO
Other _
Grand Total If NO,see appropriate tax clause on
page# of this instru ent
4 1 Dist.101 23051896 loos 003011 0100 006000 00 5 Community Preservation Fund
Real Property PTS Consideration Amount$ 10.00
Tax Service P CMfH A 1111111111111
Agency 15 DEC- CPF Tax Due $ 0
Verification
- Improved
6 Satisfactions/Discharges/Re eases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TitleVest Agency, LLC TD
110 East 42nd Street, 10th FL
New York, NY 10017 TD
TD
Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name TitleVest Agency
www.suffo[kcountyny.gov/clerk Title#
RSK994907
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
SPENCER NEYLAND TRUSTEE The premises herein is situated in
THE SPENCER NEYLAND 2012 IRREVOCABLE TRUST SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
SPENCER NEYLAND TRUSTEE IntheVILLAGE
THE NEYLAND FAMILY TRUST or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
BARGAIN AND SALE DEED,WITH COVENANT AGAINST GRANTOR'S ACTS
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY
LAWYERS ONLY
THIS INDENTURE,made as of the 141"day of August,2023.
BETWEEN
Spencer Neyland, surviving trustee of the Spencer Neyland 2012 Irrevocable Trust No. 1 under
agreement dated September 11,2012,having an address at 260 Park Avenue South,Apt.9F,New York,
New York 10010,as to an undivided 79.64127%interest,and Spencer Neyland,surviving trustee of the
Spencer Neyland 2012 Irrevocable Trust No.3 under agreement dated September 11,2012,as to an
undivided 20.35873%interest,having an address at 260 Park Avenue South,Apt.9F,New York,New York
10010,as to an undivided hereinafter referred to as"Grantor,
party of the first part,and
Spencer Neyland,as trustee of the Neyland Family Trust for the benefit of Spencer Neyland dated
January 19, 2021,having an address at 260 Park Avenue South, Apt. 9F, New York, New York 10010,
hereinafter called the'Grantee",
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 party of the second part forever,
ALL that certain unit of Real Property situate,lying and being in the Incorporated Village of Greenport,Town of
Southold,Suffolk County,New York.
SEE SCHEDULE A ANNEXED HERETO
BEING AND INTENDED to be the same premises conveyed to the party of the first part by deeds dated
September 11,2012 and recorded in the Suffolk County Clerk's Office on July 26,2013 in Liber 00012738 Page
033 and in Liber 00012738 Page 035.
SAID Premises being known as 6 Stirling Cove,Unit 6H,Greenport,New York.
AND the party of the first part covenants as follows:
FIRST That said party of the first part is seized of the said premises in fee simple,and has good right to
convey the same;
SECOND That the party of the second part shall quietly enjoy the said premises;
THIRD That the said premises are free from incumbrances,except as aforesaid;
FOURTH That the party of the first part will execute or procure any further necessary assurance of the title
to said premises;
FIFTH That said party of the first part will forever warrant the title to said premises to the Grantee named
herein.
SIXTH All the warranties set forth herein are limited solely for the benefit of the Grantee named herein
and shall not run with the land.
TOGETHER with all the right,title and interest of the party of the first part of,in and to the land lying in the street
in front of and adjoining said premises.
TOGETHER with the appurtenances and all the estate and rights 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.
IN PRESENCE OF:
The Spencer Neyland 2012 Irrevocable
Trust No. 1 under agreement dated
September 11 on
Spence Neyland,as sur i rustee
The Spencer Neyland 2012 Irrevocable
Trust No. 3 under agreement dated
Septemb 1 ,2012
Sp cer Neyland,as rvivin trustee
STATE OF NEW YORK )
ss.:
COUNTY OF NQao-k,-4 )
On the y day of2023, before me the undersigned personally appeared
SPENCER NEYLANl7 personally en 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 he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
-
Notary Public
Ramona M.Kolarik
Nof8ry Public,State of NewYbrh
No.01 K061 o3ono
Qualified in Nassau Courrty
Commission Expires 00C.Ira.20 A3
r
BARGAIN AND SALE DEED WITH
COVENANT AGAINST GRANTOR'S ACTS
SPENCERY NEYLAND AS SURVIVING TRUSTEE OF THE
SPENCER NEYLAND 2012 IRREVOCABLE TRUST NO. 1
AND SPENCER NEYLAND AS SURVIVING TRUSTEE OF
THE SPENCER NEYLAND 2012 IRREVOCABLE TRUST NO.
3
TO
SPENCER NEYLAND,AS TRUSTEE OF THE NEYLAND
FAMILY TRUST FOR THE BENEFIT OF SPENCER
NEYLAND DATED JANUARY 19,2021
dist• JOD j
SECTION: 003.01
BLOCK: 01.00
LOT: 006.000
COUNTY: Suffolk
ADDRESS: 6 Stirling Cove,Unit 6H
Greenport,New York 11944
RECORD AND RETURN TO:
Jean Hegler, Esq.
Rivkin Radler LLP
926 RXR Plaza
Uniondale, New York 11556
7620929.v 1
SCHEDULE A
ALL that certain unit of Real Property situate,lying and being in the Incorporated Village of Greeriport,
Town of Southold,Suffolk County,New York,being known as Unit No.6 Building H as shown on
Condominium Plan entitled,"Map of Stirling Cove Condominium"filed in the Suffolk County Clerk's
Office on February 7,1985 as Map No.106 together with an undivided 1,982%interest in common in
the common elements of the Condominium described in the Declaration of Condominium entitled,
"Stirling Cove Condominium",recorded in the Suffolk County Clerk's office in Liber 9731,cp 65. The
premises on which said Condominium has been created is situate,lying and being in the Town-of
Southold,County of Suffolk and Incorporated Village of Greenport,State of New York,bounded and
described as follows:
BEGINNING at a point on the northerly side of Central Avenue,said point being located 667.21
feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with
the easterly side of Carpenter Street;
Running thence along land now or formerly of Kenneth H.Bowden and land now or formerly of
Giorgi the following four(4)courses and distances:
1. North 14 degrees 33 minutes 10 seconds West,115.78 feet;
2. South 73 degrees 44 minutes 20 seconds West,57.98 feet;
3. North 14 degrees 54 minutes 40 seconds West,20.00 feet;
4. South 74 degrees 31 minutes 30 seconds West,123.54 feet to land now or formerly of Jean A.
and Gabriel F.Zillo;
Thence along said land the following two(2)courses and distances:
1. North 14 degrees 11 minutes 40 seconds West 82.55 feet;
2. South 75 degrees 44 minutes 30 seconds West,11.25 feet to the easterly end of Ludlam Place;
Thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster
Corp.North 17 degrees 19 minutes 40 seconds West,82.55 feet;
Thence still along land now or formerly of Oceanic Oyster Corp.and through the waters of
Rackett's Basin the following four(4)courses and distances: -
1. North 73 degrees 18 minutes 00 seconds East,136,00 feet-
2. North 76 degrees 29 minutes 30 seconds East,95.85 feet;
3. North 89 degrees 44 minutes 30.seconds East,62.00 feet;
4. North 40 degrees 00 minutes 00 seconds East,138.44 feet to the waters of Greenport Harbor;
Thence through and along the waters of Greenport Harbor the following twenty-three(23)
courses and distances:
1. South 59 degrees 15 minutes 40 seconds East,14.18 feet;
2. South 59 degrees 15 minutes 40 seconds East,142.27 feet;
3. North 30 degrees 44 minutes 20 seconds East,15.99 feet;
4. North 59 degrees 15 minutes 26 seconds East,11.51 feet;
S. South 14 degrees 15 minutes 40 seconds East,111.63 feet;
6. South 04 degrees 08 minutes 12 seconds East,126.69 feet;
7. North 85 degrees 51 minutes 49 seconds East,2.00 feet;
8. South 04 degrees 08 minutes 11 seconds east,25.75 feet;
9. South 75 degrees 44 minutes 20 seconds West,120.91 feet;
10. South 14 degrees 15 minutes 40 seconds East,46.50 feet;
11. North 75 degrees 44 minutes 20 seconds East,74.68 feet;
12. North 34 degrees 21 minutes 50 seconds East 38.04 feet;
13. South 77 degrees 58 minutes 10 seconds East,250.00 feet;
14. South 12 degrees 01 minute 50 seconds West,60.00 feet,
15_ North 77 degrees 58 minutes 10 seconds West,228.41 feet;
16. South 14 degrees 16 minutes 21 seconds East,25.77 feet;
17. South 75 degrees 44 minutes 20 seconds West,106.00 feet;
18. South 14 degrees 15 minutes 40 seconds East,152.43 feet;
19. North 75 degrees 44 minutes 20 seconds East,14.50 feet;
20. South 14 degrees 15 minutes 04 seconds East,16.01 feet;
21. South 30 degrees 44 minutes 20 seconds West,6.01 feet;
22. South 30 degrees 44 minutes 27 seconds West,128.51 feet;
23. South 45 degrees 41 minutes 50 seconds West,15.63 feet;
Thence still through the waters of Greenport Harbor and along the easterly side of Bay Avenue
North 56 degrees 18 minutes 10 seconds West,118.82 feet;to the northerly side of Bay Avenue;
Thence along said road line south 74 degrees 15 minutes 50 seconds West,19.52 feet,to land
now or formerly of Rackett;
Thence along said land the following two(2)courses and distances:
1. North 25 degrees 05 minutes 00 seconds East,25.00 feet;
2. North 15 degrees 35 minutes 00 seconds West,114.50 feet to land now or formerly of Joseph
M.and Lee W.Pupahl;
Thence along said land the following three(3)courses and distances:
1. North 74 degrees 42 minutes 50 seconds East,17.65 feet;
2. North 06 degrees 57 minutes 30 seconds West,24.68 feet;
3. North 14 degrees 06 minutes 30 seconds West,89.03 feet to the southerly side'of Central
Avenue;
Thence along the southerly,easterly and northerly sides of Central Avenue the following three
(3)courses and distances:
1. North 75 degrees 44 minutes 20 seconds East,156.00 feet;
2. North 50 degrees 09 minutes 30 seconds West,61.11 feet;
3. South 75 degrees 44 minutes 20 seconds West,94.93 feet to a 10 foot right of way;
Thence along said right of way the following three(3)course and distances:
1. North 15 degrees 07 minutes 30 seconds West,117.39 feet;
2. South 73 degrees 44 minutes 20 seconds West,10.00 feet;
3. South 15 degrees 07 minutes 30 seconds East,117,04 feet to the northerly side of Central
Avenue;
Thence along said road line south 75 degrees 44 minutes 20 seconds West,36.97 feet to the
point of BEGINNING.
TOGETHER with the benefits,rights,privileges,easements and subject to the burdens,
covenants,restrictions,by-laws,rules,regulations and easements,all as set forth in the Condominium
Documents filed and recorded as aforesaid.
SUBJECT TO: (1)Covenants and Restrictions in Liber 465,cp 599 and liber 1000,cp 371,(2)
Easement in Liber 1747,cp 525,(3)Water Easement in Liber 2279,cp 132,(4)Telephone Easement in
Liber 9665,cp 276,and(5)Reservations and Conditions in Letters Patent issued by the State of New
Yo rk.
r"
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.statemy.us
FOR COUNTY USE ONLY 11 I New York State Department of
C1.SIAlIScode J+ Taxation and Finance
C2.Data Dead Recorded I ` / / -"1 I ORce of Rea)Property Tax Services
Z Cw Y•- RP-5277-PDF
C7.Book 1 J C4.Pegs �! J Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Property F SL•ir_ing Cove
Location --•--••--
•aTREF:N-.RFP -111111 T hA.L
Greer.port 11944
-c r•as:cw+ W-LAM •]IP cone
s.Buyer Spencer Neyland, as Zrustee of _he Neyland
Name
•tA1T YWaSO.PAhY I N!:YAYC
Faati.ly Tris- _/h/o of Spenecr Neyland
7.Tex Indicate where future Tax Bills are to be sent
Billing it otherthen buyer address(at bottom at farm) 451/.-Lw.p— F Psi YA.0
Address
•--9'RCE'M.9E:RM3K -- CT•OR-Opti STATE yFCOaE1
4.Indkale the number of Aasessmont + Part at a Partxl (Only It Part M a Paroeq Check as they apply:
Roil reels hamtemd ort the deed 8 of Parcels OR py Existsit
W 4A.P18n0ing Board with Subdivision AWh
5.Deed \ o It 0.10 4B.Subdivision Approval was Required for 7rwder
Property •FRIM-FFF' •DFPT, •AC•LS
size 4C.Parcel Approved for Subdivision with Map Provided ❑
Spencer Noy'-and, as surviving L=uszoo of t„e
e.Seller •LAST M•F/C0ii7&-' FRS-NAW
Nome Spencer Noy-land 2012 irrevocabie Trust No. 1
LAST.-Nluw1 w 1 wslhmr
7.Select the description which most accurately describes the Check the boxes below as they appy:
use of the property at the time of emit: 8.Ownership Type Is Condominium F
('.Apartment 9.New Construction on a Varard LadEl
• 10A.Property Located within an Agricultural District
10B.Buyer received a disclosure notice indica ing that ere property is in an ❑
Agricultural District
SALE INFORMATION 15.Check oce or mon of theme conditions as appttcableto tranaler:
A.Sole Between Relatives or Former Relatives
11.Sale Co Ill t Dab 1 a Sob between Related Companies or Partners In Business
C.One of the Buyers is also a Seller
12.Data of SalaRnnsfer / a�� D.Buyer or Seller is Governmem Agency or Lending Irablulion
LEIE.Deed Type not Warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Less than Fee Interest(Specify Below)
Full Sale Price 1.0 (gi G.Significant Change In Property Between Taxable Straus and Sala Dates
H.Sale at Business Is Ind tied In Sale Price
(Full Sale Prim is the total amount paid for the property Including personal property. I.Other Unusual Factars ARectrlg Sale Price(Spa"Below)
Ties payment may be in the farm of cash,other property or goods,or the assumption or X J.None
mortgages or other obligabons.)Please round fa Me neamsf who@ dolor amount.
Cammaot(s)on Condition:
14.Indicate the value of personal
property Included in the win _ _ 0 .00 Transfer :o ':sus:
ASSESSMENT INFORMATION-Data should retled the latest Final Assessment Roll and Tax Bill
16.Year of Asesssment Roll from which Information taken(YYI 23 '17.Total Assessed Value 2,999
•18.Property Class 41 _ •19.School District Nome Greenport
120.Tu Map IdontNioMsyRoll ldendMr(s)llf more than four,attach shoat with additional IdemNler(s))
003.01-01.00-006.000 O;Jt. 101
CERTIFICATION
1 CMlfy that all of the same of Illformatton entered on this m true and eolnot Ire the hest of my knowledge and belle})and I understand that the making of any willful
false statement W mPrerlol Poet herein su ma to the p bI ol•rho,penal law nleWs to the making and filing of falces Instruments.
SELLE I TORE BUYER CONTACT INFORMATION
(Enter L•worma-on ter the buys.Nose 1 buys r I LC■ociery,eafpo-on,CPrpory'•Ion.Ions POW Company,ecu»or
emry Pe a no:an n rAg6S'agww o•muo".then a re•ne and CDMCL IriTWMWjDn a n A1aYldiaeaapala3a early
tan snow quaMns reeareng the eanPr mull be enamd Type w p"Clearly.)
011.1.211sIGwTWF DATE
BUYER eylanr Spencer
G MATURE
•AST.WWF FPS'IN.E
Ali of`IJ— y d P7
•APr•..x.' TE:E�.c+[we3LR;[•:r1+iY.4,
WYb1151G—Wil. 0A
l'l X60 Pari Avenje South, Apt: 9t'
•5141..1 we•ILY &TREFi•LWE
+ New Yore ___ __- NY 10010
Y:ITY[R:eew vwe ZPCODE
BUYER'S ATTORNEY
1
Itcg;er, Esq. Jean
1
•
357-3386
LAST hhFAMEF PSr Mlle
1 AN_A Cp:9 It.!'epa.NUWLY Il..9aeewl
I
071,9t(
ADDENDUM TO RP-5217
b. Seller Name: Spencer Neyland,surviving trustee of the Spencer Neyland 2012 Irrevocable
Trust No. 3 under agreement dated September 11,2012