Loading...
HomeMy WebLinkAboutL 13278 P 674 I Illllll IIII IIIII IIIII Illll IIIII 111111111111111 III1 llll Illlll lull Illll Illl 1111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/06/2025 Number of Pages : 4 At: 04: 31 :33 PM Receipt Number : 25-0001402 TRANSFER TAX NUMBER: 24-17511 LIBER: D00013278 PAGE : 674 District: Section: Block: Lot: 1000 063 . 01 01 .00 028 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $515,000 . 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 $2 ,060 . 00 NO Comm.Pres $7 ,875 . 00 NO Comm.Pres Fund $6,300 .00 NO Comm.Housing Fund $1,575 . 00 NO Fees Paid $10, 330 . 00 TRANSFER TAX NUMBER: 24--17511 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County I I ao RECORDED 2025 Jan 06 04:31:33 PH Number of pages UINCENT PULEO CLERK OF SUFFOLK COUNTY This document will be public L D00013278 P 674 record. Please remove all DT# 24-17511 Social Security Numbers priorto recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20, 00 2. Additional Tax TP-584 Sub Total Spec./Assit. Notation or EA-5217(County) Sub Total Spec./Add. EA-5217(State) /a5 TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. 0 i� Held for Appointment Comm.of Ed. 5. 00 c Transfer Tax : Affidavit • �. Mansion Tax �� The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total c5�,5 � If NO,see appropriate tax clause on page# of this instrument. V 24050151 1000 06301 0io0 028000 00 5 Community Preservation Fund 4 Dist.O I I II Tax Serve Seal R ccR R I III�I�II IIIII II{ Consideration Amount$ Agency I 11 l II CPF Tax Due $ Verification Improved 6 Satis actions/Discharges Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land RAM ABSTRACT, LTD TD /pOp 2635 PETTIT AVENUE BELLMORE, NY 11710 TD TD Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name RAM ABSTRACT,LTD www.suffolkcountyny.gov/clerk Title#RF24042 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by. (SPECIFY TYPE OF INSTRUMENT) MARILYN S.READER,EXECUTRIX The premises herein is situated in PHILIP D.PANOOLFO,EXECUTOR SUFFOLK COUNTY, NEW YORK. TO In the TOWN of SOUTHOLD CONSTANCEA.BANKS IntheVILLAGE or HAMLET of SOUTHOLD I BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over Form 8005-A —Executofs Deed—Individual or Corporation(single sheet) THIS INDENTURE,made the 18th day of December in the year 2024 BETWEEN MARILYN S.READER,EXECUTRIX and PHILIP D.PANDOLFO, EXECUTOR of the Last Will and Testament of JOAN MARIE PANDOLFO CORTEZ aka JOAN MARIE CORTEZ who died on April 4, 2024,a resident of 2555 Youngs Avenue,Apt.16C,Southold,NY 11971, party of the first part,and CONSTANCE A.BANKS,residing at 29 Primrose Lane,Babylon,NY 11703 party of the second part, WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by the Surrogate's Court of the State of New York for the County of Suffolk on October 9, 2024, Court File No. 2024-30551A, and by virtue of the power and authority given in and by said Last Will and Testament, and in consideration of FIVE HUNDRED FIFTEEN THOUSAND AND 001100($515,000.00)DOLLARS, 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 plot, piece or parcel of land,with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF BEING AND INTENDED TO BE the same premises described in deed to JOAN MARIE CORTEZ dated February 6,2015 and recorded in the Suffolk County Clerk's Office on March 9,2015 in Liber 12809, Page 557. Acceptance of this deed by the grantee shall constitute assumption of the provisions of the Declaration, By-Laws and rules and regulations of Founders Village Condominium as the same may be amended from time to time. SAID premises is also known as 2555 Youngs Avenue,Apt.16C,Southold,NY 11971. The use for which this property is intended is a condominium for residential use only. TOGETHER with all right, title and interest, if any, of the party of the first part of, 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 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: MARIL"S.dDER,EXECUTRD PHI LIP .PANDOLFO,EXECUTOR 'Fidelity National Title Insurance Company Title Number: RF24042 Page 1 SCHEDULE A DESCRIPTION The Unit known as Unit No.16C(hereinafter called the"Unit")as designated and described In the Declaration establishing Founders Village Condominium I(hereinafter called the "Property")made by the Grantor under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York)dated May 20,1985,recorded in the Office of the Clerk of Suffolk County on June 3, 1986 in Liber 9801 Page 369 (hereinafter called the"Declaration")and designated as Tax Lot No.29 on the floor plans ("the floor plans")of the building In which the unit is located(hereinafter called the "Building")certified by Steven G.Tsontakis,Engineer,filed in the said County Clerk's Office as Map No. 115. The buildings are shown on a site plan as filed in the said County Clerk's Office as Map No.115. TOGETHER with an undivided 1/45% interest in the Common Elements. The land on which the building containing the unit is located(and on which the other units forming a part of the property are located)is described as follows: i All that certain plot, piece or parcel of land,situate,lying and being situated at Southold,in the Town of Southold,County of Suffolk and State of New York,said property described as follows: BEGINNING at a point on the westerly side of Railroad Avenue, 963.39 feet southerly from the southeasterly end of a curve connecting to Middle Road,County Road 48,said point being the southeasterly corner of land of Charnews and the northeasterly corner of the premises herein described,from said point of beginning; RUNNING THENCE along said westerly line of Railroad Avenue the following two(2) courses: 1) South 8 degrees 35 minutes 30 seconds East,60.70 feet; 2) South 13 degrees 63 minutes 40 seconds East, 298.50 feet to other land of Founders Village; THENCE along said other land the following seven(7)courses and distances: 1) South 76 degrees 06 minutes 20 seconds West,270.00 feet; 2) South 25 degrees 06 minutes 20 seconds West,60,00 feet; 3) North 64 degrees 53 minutes 40 seconds West,76.00 feet; 4) South 84 degrees 21 minutes 12 seconds West,310.40 feet; 5) South 68 degrees 06 minutes 20 seconds West,210.00 feet; 6) South 14 degrees 53 minutes 40 seconds East,30.00 feet; 7) South 75 degrees 06 minutes 20 seconds West, 180.00 feet to land now or formerly of Charles Witkowski; THENCE North 12 degrees 29 minutes 30 seconds West along the last mentioned land, . 320.00 feet to land now or formerly of Daniel Charnews; THENCE along'the last mentioned land the following two(2)courses and distances: 1) North 70 degrees 05 minutes 00 seconds East,487.72 feet; 2) North-76 degrees 22 minutes 20 seconds East,567.10 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Slate of'New York,County of Suffolk,ss: On the 18th day of December,in the year 2024, before me the undersigned, personally appeared MARILYN S; READER personally 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(he)(she)(they)executed the same in(his)(her)(their)capacity(ies),and that by(his) (her)(their)signature(s)on the instrument,the individual(s) or the person upon be alf of which the individual(s)acted,executed the instrument. Notary Public V AIliam M Meer NOTARY PUBLIC.STATE OF NEW YORK Registration No,01 ME6140545 Oualffied in Nassau County Commission Explres January 30,2026 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York,County of Suffolk,ss On the 18th day of December, in the year 2024,before me the undersigned,personally appeared PHILIP D. PANDOLFO personally 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(he)(she)(they)executed the some in(his)(her)(their)capacity(ies),and that by(his) (her)(their) signature(s)on the instrument, the individual(s)or the person upon beh f of which the individuals)acted,executed the instrument. Notary Public William M Meer NOTARY PUBLIC,STATE OF NEW YORK Registration No.01 ME6140545 Qualified in Nassau County Commission Explres January.30,2026 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of County of ,as: On the day of in the year 20 before me the undersigned,personally appeared the subscribing witness to the foregoing instrument,with whom I am personally acquainted,who being by me duly sworn,did depose and say,that(he)(she)(they)reside(s) in ;that(he)(she)(they)know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed(his)(her)(their)name(s)as a witness thereto. Notary Public ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE State of County of ,ss: (or insert District of Columbia,Territory,Possession or Foreign Country) On the day of ,in the year 20 ,before me the undersigned,personally appeared personally 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(he)(she)(they)executed the same in(his)(her)(their)capacity(ies),and that by (his)(her)(their)signature(s)on the instrument,the individual(s)or the person upon behalf of which the individual(s)acted,executed the instrument. Notary Public EXECUTOR'S DEED Title No.RF24042 RAM ABSTRACT LTD ESTATE OF JOAN MARIE PANDOLFO CORTEZ TO CONSTANCE A.BANKS District: 1000 Section: 053.01 RETURN BY MAII Id� \ L TO:: Block: 01.00 l E.Y'�°"�M , 1��11J—.s Lot: 028.000 p( S d -S �yC,vaC County: SUFFOLK oldf � 11�1 INSTRUCTIONS(RP-5217-PDF-INS):www.arps.stale.ny.us FOR COUNTY USE ONLY '--'I' p� Now York State Department of C1.S%MS code I / I Taxation and Finance C2.Data Dood Recorded I I / `r /C� I Office of Real Property Tax Services -1 RP-5217-PDF C7.Book J p C4.Page Real Property Transfer Report(8110) PROPERTY INFORMATION 1•P1OPery 2555 YOUNGS AVENUE, 616C Location •4IREL1 NYYOER •SIEET NAME SOUTHOLD 11971 'C"CR To— VILLAGE •t V CWE 2.Buyer BANKS CONSTANCE Name •WTx4q:IWMPANY PAar MAyE LAST NiWERM-PIpr FRe 1110111 2.Tax Indicate where lutura Tax Bals are to be sent Billing Il other then buyer addmes(al botem of form) LAW BCDNPr FWof mut Address eREE7 ranaER A1a1NWE C"OR TORN erAle z9C00E C lad &W the number of Assournem 1 9 d Pocals OR ❑Pan d a Parcel (Only S Part of a Parcoll Chock as they apply: Rol(paruU transb-1 on tie deed 4A.Planning Board with Subdivision Authority Exists ❑ It.DCad X OR 0.18 42L Subdivision Approval was Required for Transfar El .FROM FEET .OEM •ACRFie Sic r 4C.Pawl Approved for Subdivision with Map Provided ❑ READER, �xQGufillyt 14ARILYN j. a.Sollor •WTIIAv&cWPAry PAST NAME Name PANDOLFO, L)Ie( 10r PHILIP �. LAST,a„ECQWP rf, FRSTRA.E -7.Select the deserfptlbn whlDh most aCCurotoy,describes the Check the boxes below as they apply: use of the property at the time of sale: 9.Ownership Type Is Condominium A.One Family Residential a.Now Construction on a Vocanl Lend ❑ 10A.Property Located within an Agricultural District ❑ 100.Buyer ramived a disclosure naaca Indicting that the property Is In an ❑ Agricultural Dletrid SALE INFORMATION 16.Chock one or more oftheso conditions as applicable totrensfer. A.Salo Schwan Relatives or Former Relieves 11.Selo Contract Date 10/31/2 0 2 4 B.Sale bemoan Related Companies or Pormors In Business. C.One d the Buyers is also a Seger I L Cato of SeloRronsfor 12/18/2 0 2 4 D.Buyer or Seller is Government Agency or Loading Institution E.Deed Type not womanly or Bargain and Salo(Spedly Bolov) F.Sete of Fractional or Lose thon Foe Interest(Specify Solow) '17.Full Salo Price 515,000.00 G.Significant Change In Property Between Taxable Stalus and Sale Dates H.Sate of Business Is Incuded In Sale Price (Full Sale Pelee is the total arnoum paid for the pmporty Including personal property. I.Other Unusual Factors Affecting Sag Pd co(Specify Baton) This payment may be in the form of cash.other property or goods.or the assumption or J.None mmgagas or OIher obligations.)Ream round to the nearest whole dolor amount R mant(a)on Condhlon: 14.Indicate the value of personal 0.00 property Included In the sale ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll and Tax Biil 1&Year of Assessment Roll from which information taken(YY) 23 117.Total Assessed Value 1,690 115.Property Class all _ •19.School District Name SOUTHOLD '20.Tax Map tdeniteegsyRoll Idonti four,flsr(s)(if more than attach sheet with additional Idontlflor(s)) 1000-063.01-01.00-028.000 CERTIFICATION I Cordfy,that all of the Items of Information entered on this form are true and correct Ito the best of my knowledge and bd1oQ and I understand that the making of any willful false statement of meerlat fact herein subject me to Ns-prwd*on of the Ronal law relative to the making and Ming of false Instruments. ill, ER SIGNATURE BUYER CONTACT INFORMATION (finer Incarnation for the pryer.Now.11 pryer is LLC.addely,nrepaffidw.mrpomdwL loam eedrapromry,eaea OF Is cad an in—again wfduciery,men a narns ale caved Inlomatbn eren eldhwYYMsponsme arramr 4audiaa regarding da dearer mu bs wand.Type orpdm eYady) eEL1ERa TWE OAfE BANKS CONSTANCE BUYER SIGNATURE •Wi NAME Fpan NNE - I p�9�) (516) 972-4004 1 OIL I aREAa. •TEicnmrsMUNAPE.seeq J�e.1�E afURE DATE' r 2555 YOUNGS AVENUE, 416C -IFTREET NUNBM '6rREET NAME SOUTHOLD NY 11971 (I •pT'On 10— •euTE -ZIP CDOE BUYER'S ATTORNEY I MUSCARA ALLISON LAST HAM FlRaT WaIE I (516) 972-4004 AREA CaOE TELERNME WNERIE[e9nae) m m I