Loading...
HomeMy WebLinkAboutL 13284 P 974 IIlIIII I I I I!I I I I III I I I!I!I III I I III I I IIII I IIIII I III II I I I Illlll IIIII IIIII IIlI Illl SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE e of Instrument: Recorded: 02 24 2025 Type ument: DEED / / Number of Pages: 4 At: 10 : 40:35 AM Receipt Number : 25-0025024 TRANSFER TAX NUMBER: 24-22730 LIBER: D00013284 PAGE : 974 District: Section: Block: Lot: 1000 052 . 00 02 .00 033 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .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 $0 . 00 NO Comm.Pres $0 .00 NO Comm.Pres Fund $0 .00 NO Comm.Housing Fund $0 . 00 NO Fees Paid $395 . 00 TRANSFER TAX NUMBER: 24-22730 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County i RECORDED 2025 Feb 24 10:40.35 API Numberof pages OINCENT PULED CLERK OF 4 SUFFOLK COUNTY This document will be public L D00013284 record. Please remove all F 974DT# 24-22730 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Mortgage Amt. 20.00 Page/Filing Fee 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 5.00 Sub Total Notation Spec./Assit. or EA-52 17(County)5.00 Sub Total'2ME80 Spec./Add. EA-5217(State) 125,00 TOT.MTG.TAX 200.00 �cC [ppy; Dual Town Dual County R.P,T.S.A. �lL Held for Appointment Comm.of Ed. 5. 00 Transfer Tax _ a 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 395.00 If NO,see appropriate tax clause on /, page# of this instrument. (� �1� 4 Dist.1 I 25007303 1000 05200 0200 033001 I 5 1 Community Preservation Fund PropS Amount 00.00 Tax eric l 11111111111111111111111111111111 CPFTax Due Verification Improved X 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land John K. Gifford, Esq. Van DeWater&Van DeWater, LLP TD 85 Civic Center Plaza, PO BOX 112 TD Poughkeepsie, NY 12601 TD Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Sale Deed with Covenant Against Grantor's Acts made by: (SPECIFY TYPE OF INSTRUMENT) Patricia A. Walker and John Henry Herkert The premises herein is situated in as Trustees of the John Henry Herkert Living Trust SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Scenic Settings I LLC In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 4 � BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS THIS INDENTURE, made the day of December, two thousand twenty-four BETWEEN PATRICIA A. WALKER and JOHN HENRY HERKERT, as Trustee of the JOHN HENRY HERKERT LIVING TRUST dated April 21, 2011, as amended, both having an address at 454 North Ridge Street, Rye Brook, New York 10573, parties of the first part, and SCENIC SETTINGS I LLC, having an address at 454 North Ridge Street, Rye Brook, New York 10573, party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars ($10.00), lawful money of the United States, and other good and valuable consideration, paid by the part), 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 Town of Southold, County of Suffolk and State of New York, bounded and described on Schedule A attached hereto. BEING the same premises conveyed by Christine C. Boutis to Patricia Walker and Patricia Walker, as Trustee of the John Henry Herkert Living Trust, by deed dated July 6, 2012 and recorded in the Suffolk County Clerks Office on September 6, 2012, in Liber D00012704 at Page 265. SUBJECT to covenants, easements and restrictions of record, if any. Patricia A. Walker, the original trustee of the John Henry Herkert Living Trust dated April 1, 2011 was removed as trustee of said trust and replaced as trustee by John Henry Herkert, as trustee, by a First Amendment to and Restatement of said Trust executed on December 12, 2022. 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 all the estate and rights of the party 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. 2921137 SCHEDULE h All that certain plot, piece or parcel of land, oiith the buildings and improvements theron erected, situate,- lying-and being at Arshamomaque, Town of Southold, County of Suffolk, -and State of New York, bounded and described as follows: BEGINNING at a point on the southwesterly side of a certain private Road 25 feet in width and known as Ruch Lane distant 1,030 feet and southeasterly from- the corner.lormed by the intersection of the southeasterly side of North..Rdid••and southwesterly side of Ruch Lane, and which point.;.of-:beginning is where the southeasterly corner of land now or foYemerly of Herbert J. and Eileen L. Brown intersects the southwesterly side of Ruch Lane; RUNNING THENCE South 55 degrees 15 Minutes do seconds East along the southwesterly side of Ruch Lane 90 feet to land now or formerly of Irving G.. and Suzanne M. Pitman; RUNNING THENCE South 34 degrees 45 Minutes 00 seconds west along the aforementioned land 176.26- feet to Arshamomaque pond; RUNNING THENCE along said Arshamomaque Pond on a tie line North 55 degrees 29 Minutes 30 seconds west 90 feet to land of Brown; RUNNING THENCE North 34 degrees• 45 Minutes 00 seconds East along land of Herbert J. and Eileen L. -Brown 176.64 feet to southwest side of Ruch Lane, the point of place of BEGINNING. Together with a Right of way to and from North Road on Kings Highway over the 25 foot private Road which premises above described front. Being and.intended to be the same premises as conveyed to the. Grantor in deed dated May 9, .1991 recorded in Liber 11269 PC 352. Said premises known as.and by 1020 Ruch Lane, Southold, NY 11971, I 2921137 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: C PATR CIA A. WALKER J01 N HENRY HERK RT I NG TRUSI By: OH ENRY HERKERT, Trustee STATE OF NEW YORK ) } ss.. COUNTY OF WESTCHESTER } On the 2. day of December, 2024 before me, the undersigned, a notary public in and for said state, personally appeared PATRICIA WALKER and JOHN HENRY HERKERT, 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 in 'vid al(s) acted, executed the instrument. Notary Public RECORD AND RETURN TO: Scorr J.GOM. VAN DeWATER & VAN DeWATER, LLP NoraRlrrP�i LICOFi.IEwYoAk LD:t",!.. 895718 85 Civic Center Plaza, Suite 101 myQ)MMISSi0N1�(PiRE 171za,-7 Poughkeepsie, New York 12601 Attention: John K. Gifford, Esq. I INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us FOR COUNTY USE ONLY New York State Department IN C1.SWIS Coda (I �, I Taxation and Finance C2.Date Deed Recorded I /o?� /o� I Office of Real Property Tax Services �^'^ •-� RP-5217-PDF C3.Book Lk a ta,'%lq_1 C4.Page Real Property Transfer Report(8110) PROPERTY INFORMATION t.ProPorty 1020 Ruch Lane Location '87itEEi NU11gEN •31RQi NAPE Southold Southold 11971 -cllvoN 1OWN waLWA .aPCODE 2.Buyer Scenic Settings 3 LLC Name •LAST NANEK,QLy/Wy rIRST NAME LARTNANEftuFANY FREE NAME 7.Tax Indicate where future Tax Bias are to be sent Billing it other than buyer address(at bottom of form) LASI m,,,EOCOMPAW FIREI NAME Address STREETNu1BERANDNIIME arrom 1OW14 87A7E ZP coeE 4.Indlcato the numberof Assessment 1 ❑Pet or a Parcei (Only if Part of a Parcel(Check as they apply: Roll parcels transferred on the deed s of Parcels OR 4A.Planning Board with Subdivision Authority Exists 6.Deed —oil 0.40 El4B.Subdivision Approval was Required ton Transfer Property •FRaRI FEET •o[vm •nPta7 Size 4C.Parcel Approved for Subdivision with Map Provided Walker, Patricia 6.Seller •LAST NANEIeoMPa w Fetal Paws Name Herkert, John Henry, Trustee LAST NAMsxo4PAYT FIRST UN ME •7.Select the description which most accurately describes the Check the boxes below as they apply: use of the properly ai the time of sale: S.Ownership Type is Condominium ❑ A.One Family Rusiciential 9.Now Construction on a Vacant Land 10A.Property Located within an Agricultural District 108.Buyer received a disclosure notice indicating that the property Is in an Agricultural District SALE INFORMATION 15.Check one or more of these conditions as applicable to transfer: A.Sate Between Relatives or Former Relarves 17.Salo Contract Date B.Sale between Related Companies or Partners in Business. C.One of the Buyers is also a Seller n �1� D.Buyer or Seller is Government Agency or Lending Institution 72.Data of SalalTranslor a7 A G`? E.Deed Type not Warranty or Bargain and Sale(Specify Below) F.Sale of Fractional or Less than Fee Interest(Specify Be" Full Sale Price 0.00 G.Significant Change in Property Between Taxable Status and Sale Dates N.581e Of Business IS Included in Sale Price (Full Sale Price Is the total amount paid for the property Including personal property. 1. Other Unusual Factors Allecting 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 da far amount. 'Comment(s)on Condition: 14.Indicate the value of personal property Included In the sale 0 •()o Transfer to Limiced Liability Company ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill I_ .f c , 16.Year of Assessment Roll from which information taken(YY) '1t.,( 17.Total Assessed Value 6�f i r 10� 1 t 4!�-.6g ' '18.Property Class 210 _ �_— •19.School District Name Greenport 120.Tax Map Identiftor(syRoll Identifier(s)(If more than four,attach sheet with additional identifier(s)) 3000-052.00-02.00-033.001 CERTIFICATION I Certify that all of the Items of information entered on this form are into and correct(to the bast of my knowledge and belief)and 1 understand that the making of any willful false statement of material[Ott herein subject me to the.pfoAioiog5_of.0o.pertal.law:roladve to the making and filing of false Instruments. SELLER SIGNATURE ffWR CONTACT INFORMATION (Enter Inrormwion For the bUyer.Nola:It buy*to LLC.eodery,assodalon,corporation.joint stock company.Estate or onUy Aral Is not an indiaidual agent ar fidurLry•Mon a nemo WE COM1001 infOrns ion of an Indh NIUMINGspenable I parry who can answer etwalons regarding No transfor must be*raced.Type or print clearly.) t f,LIL 1 SELLER 9101IAIMRE TE 1 Walker Patricia A. •taal NAME FIRST NAME (914) 980-4774 ' al •AREACODE 'IELEA1eNE xueaERRc aw908s1 eu`•ER 301111 1E 459 North Ridge Street •STREET NLWMR •STR[al NAME Rye Brook NY 10573 + 4mon7owil '81AIL 'aP OODE r 1 BJJYER'S ATTORNEY ' t Gifford, John K. 1 t � I lAai NAME FIR8I RAMC AREA COME 452-5900 TELEPHWC NusaER ale MNNMI • New York Tax Law Section 1408(a) I 7 LLC Grantor or Grantee of 1 to 4 Faintly Residential property Q y This document is accompanying Form TP584 and is submitted in compliance with Tax Law Section ; 1409(a). s The � Grantor Setting I ntor ® Grantee Is .LLC. The names and business addresses of all members,managers,and any other authorized persons of such limited liability company are as follow: Name Business Address Patricia A. Walker 454 North Ridge Street, Rye Brook, NY 10573 John Henry Herkert,as Trustee 454 North Ridge Street, Rye Brook, NY 10573 For each Business entity or partnership listed above,the names and business addresses of all , shareholders,directors,officers.members,managers,and partners are as follow: