Loading...
HomeMy WebLinkAboutL 13234 P 508 I I I I I I I I I I I I l 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 l l l l l l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/30/2024 Number of Pages: 6 At: 01 :52 :51 PM Receipt Number : 24-0012767 TRANSFER TAX NUMBER: 23-18425 LIBER: D00013234 PAGE : 508 District: Section: Block: Lot: 1001 003.01 01 .00 016. 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0. 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30 . 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 $7 .50 NO RPT $200 .00 NO Transfer tax $0 . 00 NO Comm.Pres $0.00 NO Fees Paid $412 .50 TRANSFER TAX NUMBER: 23-18425 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County uu Number of pages RECORDED `':024 Jan 30 01.52:51 PM This document will be'public VINCENT PULED CLERK OF record. Please remove all SUFFOLK COUNTY Social Security Numbers L D00013234 prior to recording. P 508 Deed/Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee 30 0 Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 C, r Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total uo i Spec./Add. EA-5217(State) TOT.MTG.TAX _ R.P.T.S-A. _ bpi Dual,Town Dual County_ Held for Appointment Comm.of Ed. 5. 00 ' Transfer Tax � — •' Mansion Tax The property covered by this mortgage is Certified Copy -7. or will be improved by a one or twc NYS Surcharge 15. 00 �I ��---- family dwelling only. Sub Total Sa'��� YES or NO Other - ' Grand Total t-1 10-L:S-D If N0,see appropziafa tax clause on page# of this instrument. I 4 Dist.1061J 24004024 1001 00301 0100 016000 5 Community Preservation Fund Real Property PTS 1111111111111111111111111 C nsideration Amount$ Tax Service RAK A Agency 30 AN 4P2 Tax Due $ Verification ---- -- - --- — Improved C6_11dtn 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD &.RETURN TO: Vacant Land S,¢: Vt� TD lion TD TD Mail to:Vincent Puleo, Suffolk County Cleric 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. ame www.suffolkcountyny.gov/clerk Title# g Suffolk County Recordin ,& Endorsement Page This page forms part of the attached made by: (SPECIFY TYPE OF INSTRUMENT) FSTi9c o� o/s �. . •,r�o 6� The premises herein is situated in Lc 4 SUFFOLK COUNTY,NEW YORK. TO In the TOWN of 4 ra ��onn 5 otiJ• In th LAGE or HAMLET of nreeN�orT BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR T0.RECORDING OR FILING:" ix-oiouuolaeNc (over) EXECUTOR'S DEED (INDIVIDUAL OR CORPORATION) STANDARD NYBTU FORM 8010 CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING. THIS INDENTURE, made the a�-r�day of ��,U"4x, vo thousand and twenty four between Sara Thomson, residing at 14 Creekview Circle, West Chester, PA 19382 as Executor of the last will and testament of Lois Arlene Cooke, who died on the 23 day of August 2022, party of the first part, and Sara Thomson, with an address at 14 Creekview Circle, West Chester, PA 19382 party of the second part, WITNESSETH, that the party of the first part, to whom ancillary letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on October 11, 2023 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Ten Dollars ($10.00), lawful money of the United States, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 the town of Southold. SEE SCHEDULE A—ATTACHED HERETO AND MADE PART HEREOF Premises: 16 Stirling Cove,Greenport,NY, 11944 SCTM# District:1001 Section: 003.01 Block: 01.00 Lot: 016.000 BEING AND INTENDED TO BE the same premises described in a deed to the grantor recorded on 11/09/1990 in Liber 11169 Page 551 in the Suffolk County Clerk's Office. 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 HA VE 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 costs 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. y: Sara Thomson, Executor of the Estate of Lois Arlene Cooke P .r Acknowledgment STATE OF 11��S LVA COUNTY OFNES'r6K) SS.: On the ow dayof ;TA,\JUANY in the year 2024 before me, the undersigned, personally appeared Sara Thomson personall 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 she executed the same in her capacity, and that by her signature on the instrument, the individual,or th son upon behalf of ich the individual acted,executed the instrument. (signature and office of indi iduai taking acknowledgment) Commonweatth of Pennsylvania-Notary Seal CLAUDINE SPIRON,Notary Public Chester County My Commission Expires February 15,2024 Commission Number 1239W SCHEDULE"A" SCTM#1001-003.00-01.00-016.000 ALL that certain unit of Real Property, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No. 16 Bldg. F as shown on Condominium Plan entitled, "Map of Stirling Cove Condominium" filed in the Suffolk County Clerk's Office on February 07, 1985 as Map No. 106, together with an undivided 2.075% interest 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 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 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 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; Continued On Next Page Schedule A Description -continued Page 2 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 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. South 59 degrees 15 minutes 26 seconds East, 11.51 feet; 5. 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 minutes 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 40 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 along 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 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 Continued On Next Page Schedule A Description -continued Page 3 formerly of Joseph M. and Lee. W. Pupahl; THENCE along said land the following three 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 still along the southerly, easterly and northerly side of Central Avenue the following three 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 courses 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, 117.40 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 or place of BEGINNING. w" '' UJL_ I.L." New York State Department of C1.SWIS Code . iu,yam, j,R`,�1'�1 Taxation and Finance C2.Date Deed Recorded L ` / Jl: /�v y Once of Real Property Tax Services ^ Mr41, ay Ta'r RP-5217-PDF C3.Book C4.Page , ,�,� , Real Property Transfer Report(8110) PROPERTY INFORMATION 1.Property 15 S=ir_i^g Cove Location 'STnEE'NJAVLEa •87REETNAYE Southold Greanporn 11544 C.—OR Toed VILLAGE .ZIP CODE 2.Buyer Thomson Sa=a Noma 'IAST W4EPIJVY FIRST NAME LAWNA CAMOMY FIRST NATE 3.Tax Indicate where future Tax Bills are to be sent Billing ifother than buyer address(al bottom of form) LAS-NAWJCONPA FIRST NAVE Address STREET NUMEn AND NAME Cr-Y OP TOM STATE ZIP cope 4.Indicate the number of Assessment 1 Part of a Parcel (Only if Part of a Parcel)Check as they apply: Roll oreals transferred an the deed tF M Panels OR ❑ P 4A.Planning Board with Subdivision Authority Exists 6.Dead Y OR 0._0 4B.Subdivision Approval was Required for Transfer Property 'FRONT-FET •DEP-14 'ACRES Size 4C.Parcel Approved for Subdivision with Map Provided ❑ Thomsen Sara, Executor 6.Seller 'LAST NALECo-ANT F RST NIWC Name LAS'NAYRACAa'AV f FAST MME 7.Select the description which most accurately describes the Check the boxes below as they appy: use of the property at the time of sale: 8.Ownership Type is Condominium r A.One Fainly Residential a.New Construction on a Vacant Land ❑ i 10A.Property Located within an Agricultural District 10B.Buyer received a disclosure notice Indicating that the property is in an ❑ Agricultural District I SALE INFORMATION1 16.Check one or more of these conditions as applicable to transfer: A.Sale Between Relatives or Former Relatives 11.Sala Contract Dots B Sale between Related Companies or Partners in Business. C.One of the Buyers is also a Seller f�o /a? D Buyer or Seller is Government Agency or Lending Institution 12.Data of SakNTrsnsfer / Y E.Deed Type not Warranty or Bargain and Sale(Specify BeloM F.Sale of Fractional or Less than Fee Interest(Specify Below) 113.Full Sale Price 0.l)0 G.Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business Is Included in Sale Price (Full Sale Price Is the total amount paid far the property,including personal properly. I. 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 J.None mortgages or other obligations.)Please round to the nearest whole closer amount. Comment(s)on Condition: 14.Indicate the value of personal 0 property Included In the sale .00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll from which Information taken(YY) 24 '17.Total Assessed Value 3,016 '18.Property Close 411 — •19.School District Name Groonport '20.Tax Map Identifler(s)lRoll Ident(8er(s)(If more than four,attach sheet with additional Identifier(s)) 1301—D03.0.-0..cc—(:16.000 CERTIFICATION I Certify that all of the Items of Information entered on this fern ere true and correct(to the best of my knowledge and bellaQ and I understand that the making of any willful false Statement of material fact herein subject me to the.ow:visions_of lhe.penal law relative to the making and filing of false Instruments. CF_I 1 FR$1GRALURE BUYER CObIAC11NFORMATION CE-lar nMlma:iwl for he larya•Note:If pryer•e LLC,sodey.assahlion.calporalto•L P.W.slack ramePly astam or erdnr:hm Is net on adxdu l agarr.or fduoory.tMv a name PLD corced Fdormmwn of an indvrduewapensrblo pry who can an w q esL dY ago no the Groner must be or"red Typo or prim clarty I SELLER sIGNATL.PE I IY ii DAM 16,E Thomson Sara 60511 GNATURE j/�y �nn LAST NAME FIRST NANE sClte/tJ.e ry�'r��rin f /y (631) 155-8035 •AREIL COLE 'TaEPN)NEMMtER(Et 1NasNir BJ-ERNA&..�^ '.URE' DATE 15 Creekview Circle 'STREET IGLMBbR 'STREETNAME Nes-Z Chester: PA 19362 G OR Tom -STATE 'LP CODE BUYER'S ATTORNEY Saiel':l Sandra ( 1 s I ' LAST NAME I•rRaT NAV. (631) 765-811,36