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