HomeMy WebLinkAboutL 13274 P 356 fllllll IIII IIIII IIIII Illll Illll IIIII IIIII Illll Illl IIII
111111111111111illlllflll
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: MISCELLANEOUS - DEED Recorded: -12/02/2024
Number of Pages : 5 At: 02 :53 : 17 PM
Receipt Number : 24-0148769
LIBER: D00013274
PAGE : 356
District: Section: Block: Lot:
1001 007 .01 01 .00 030 .000
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25.00 NO Handling $20 . 00 NO
COE $5.00 NO NYS SRCHG $15 . 00 NO
EA-CTY $0 .00 NO EA-STATE $0 .00 NO
TP-584 $0 .00 NO Notation $0 . 00 NO
Cert.Copies $0 .00. NO RPT $200 . 00 NO
Fees Paid $265 .00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
VINCENT PULEO
County Clerk, Suffolk County
,J 1
Number of pages S RECORDED
2024 Dec 021 02:53:17 PM
VINC;ENT PULED
This document will be public CLERK OF
SUFFOLK COUNTY
record. Please remove all L D00013274
Social Security Numbers P 356
prior to recording.
Deed/Mortgage Instrument Deed!Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page I Filing Fee Z-S.OG Mortgage Amt.
1.Basic Tax
Handling 20. 00
2, Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
or
EA 5217(County) Sub Total �{5-orj
Spec./Add.
EA-5217(State) TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. �� � Held for Appointment
Comm.of Ed. 5. 00 �, Transfer Tax
Affidavit p+y . Mansion Tax
Certified Co The property covered by this mortgage is
Copy or will be improved by a one or two
NYSSurcharge 15. 00 7- 9'O G � family dwelling only.
Sub Total YES or NO
Other �5 �}d
Grand Total Z If NO,see appropriate tax clause on
page# of this instrument.
1 L
4 1 Dist.100, 24044854 1001 00701 0100 030000 1 5 Community Preservation Fund
Real Property , A II`I�IIIfl I II�I��Il IIIII IIII�� Consideration Amount$ 0
Tax Service R
Agency VFT CPF Tax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TITLEVEST AGENCY, LLC TD
110 EAST 42ND STREET, 10TH FLOOR
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, LLC
www.suffolkcountyny.govlclerk Title#
RSK954187
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFYTYPEOF INSTRUMENT)
DOROTHY M.REID,AS EXECUTOR OF THE The premises herein is situated in
ESTATE OF CHARLES REID SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of-GRE1Ef#ReRT- J0
BRADFORD REID AND MATTHEW REID In the VILLAGE r�
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
4
Prepared By and Return To:
MORRISON COHEN LLP
909 Third Avenue, 271h Floor
New York, NY 10022
Attn: G. William Haas, Esq.
TRANSFER ON DEATH (TOD) DEED
This Deed made this U1�1 day of October, 2024 by and between Dorothy M.
Reid, individually and as surviving spouse and Executor of the Estate of Charles Reid
("Grantor"), whose mailing address is 20 Bronson Avenue, Scarsdale (Town of
Eastchester), NY 10583, and Bradford Reid and Matthew Reid, in-equal shares as tenants
in common, (the "Beneficiaries"), whose mailing address is 20_ Bronson Avenue,
Scarsdale (Town of Eastchester),NY 10583
WITNESSETH, AT MY DEATH, I TRANSFER MY INTEREST IN THE
PROPERTY DESCRIBED ON SCHEDULE A ATTACHED HERETO, TO THE
BENEFICIARIES AS DESIGNATED ABOVE. BEFORE MY DEATH, I HAVE THE
RIGHT TO REVOKE THIS DEED.
BEING AND INTENDED TO BE the same premises which was conveyed to
Grantor by DKS Limited Partnership, by Deed dated December 22, 2008 and recorded in
the Office of the Suffolk County Clerk on January 21, 2009, in Liber D00012578 Page
278.
IN WITNESS WHEREOF, the Grantor has duly executed this Deed as of the
day and year first above written.
pwa
Signature of Witness Dorothy M. Reid, individually and as
MaN RUC t--P v 1{ surviving spouse and Executor of the Estate
of Charles Reid
Signature of Witness
C-i U i IV, t P N C'46*0
#13351585vI1028173=03
STATE OF NEW YORK } Lucille Esposito
NOTARY PUBLIC.STATE OF NEW YORK
ss.: Registration No.01ES6401786
Westchester County
COUNTY OF W } Commission Expires December 16,J-
On the day of October, in the year 2024, before me, the undersigned,
personally appeared Dorothy M. Reid, personally 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 she executed the same in her capacity, and that
by her signature on the instrument, the individual, or the person or entity upon behalf of
which the individual acted, executed the instrument.
Notary Public
9,7
013351585v1102817310003
SCHEDULE A
ALL that certain plot, piece or parcel of land, situate, lying and being a part of a
Condominium, in the Incorporated Village of Greenport, Town of Southold, County of
Suffolk and State of New York, known and designated as Unit 30 together with 1/34th
undivided fractional interest in the common elements of the Condominium hereinafter
described as the same is defined in the Declaration of Condominium hereinafter referred
to.
The real property above described is a Unit shown on the plans of a Condominium
prepared and certified and filed in the Office of the Clerk of the County of Suffolk on
the 10th day of November, 1986 as Map No. 146, defined in the Declaration of
Condominium entitled, "Oyster Point Condominium by Oyster Point Associates under
Article 9-13 of the New York Real Property Law dated October 8, 1986 and recorded in
the Office of the Clerk of the County of Suffolk on November 10, 1986 in Liber
10164 of conveyance at page 431 covering the property therein described. The land area '
of the property is bounded and described as follows:
ALL that certain plot, piece or parcel of land, situate, lying and being a part of a
Condominium in the Incorporated Village of Greenport, Town of Southold, County of
Suffolk and State of New York, more particularly bounded and described as follows:
BEGINNING at a monument on the easterly line of Fifth Street, said point being
distant 250 feet southerly, as measured along the easterly side of Fifth Street from the
corner formed by the intersection of the easterly line of Fifth Street with the southerly
side of Clark Street;
RUNNING THENCE from said point or place of beginning along land now or
formerly of Satkoski South 82 degrees 41 minutes 10 seconds East 166.15 feet to land
now or formerly of Ellen Birenbaum and Mary Jean Roman;
THENCE along land last mentioned the following two (2) courses and distances:
1) South 7 degrees 17 minutes 40 seconds West, 36 feet;
2) South 82 degrees 41 minutes 10 seconds East, 166.15 feet to the westerly
line of Fourth Street;
THENCE South 7 degrees 17 minutes 30 seconds West along the-westerly side of
Fourth Street, 220.81 feet to the ordinary high water mark of Greenport Harbor;
THENCE along the ordinary high water mark of Greenport Harbor the following thirteen
(13) tie-line courses and distances:
1) South 34 degrees 45 minutes 00 seconds West,22.49 feet;
2) South 25 degrees 27 minutes 00 seconds West,69.00 feet;
#133515850102817310003
3) South 24 degrees 46 minutes 00 seconds West 67.00 feet;
4) South 17 degrees 14 minutes 00 seconds West. 65.00 feet;
5) South 12 degrees 35 minutes 00 seconds West,79.00 feet;
6) South 14 degrees 28 minutes 00 seconds West, 87.16 feet;
7) South 61 degrees 06 minutes 00 seconds East, 14.51 feet;
8) South 38 degrees 14 minutes 00 seconds West, 5.00 feet;
9) South 62 degrees 24 minutes 00 seconds West, 24.14 feet;
10) South 26 degrees 06 minutes 00 seconds West, 17.35 feet;
11) South 33 degrees 00 minutes 00 seconds West,45.42 feet;
12) North 61 degrees 32 minutes 00 seconds West, 18.26 feet;
13) South 7 degrees 03 minutes 00 seconds West, 105.24 feet to a monument
and land of the Incorporated Village of Greenport;
THENCE North 82 degrees 42 minutes 00 seconds West along the last-mentioned land,
242.71 feet to the easterly side of Fifth Street;
THENCE North 7 degrees 18 minutes 00 seconds East along the easterly side of Fifth
Street, 559.50 feet to land now or formerly of Elizabeth Meyer;
THENCE along the last mentioned land the following three(3) courses and distances:
1) South 82 degrees 41 minutes 10 seconds East, 166.16 feet;
2) North 07 degrees 17 minutes 40 seconds East, 50.00 feet;
3) North 82 degrees 41 minutes 10 seconds West, 166.16 feet to the easterly
side of Fifth Street;
THENCE North 7 degrees 18 minutes 00 seconds East along the easterly side of Fifth
Street, 200.00 feet to the point or place of BEGINNING.
#I3351585vIk029173`0003