Loading...
HomeMy WebLinkAboutL 13285 P 775 i 1(I�II I I I I II I�III I�III III�I IIII�IIIII I(III III I I II(I I111 I I��(II If�((IIIII III(1I( � SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/28/2025 Number of Pages : 8 At: 11 : 13 :20 AM Receipt Number : 25-0028382 TRANSFER TAX NUMBER: 24-23404 LIBER: D00013285 PAGE: 775 District: Section: Block: Lot: 1001 003. 01 01 .00 004 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 i Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40 . 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 $415 . 00 TRANSFER TAX NUMBER: 24-23404 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County P RECORDED • 2025 Feb 28 11:13:20 AN Number of pages VINCENT PULEO CLERK OF SUFFOLK COUNTY This document will be public L D00013285 record. Please remove all P 775 Social Security Numbers UTp 24-23404 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) —� TOT.MTG.TAX �► Dual Town Dual County R.P.T.S.A. 0y� Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit o�Q}+ �. Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total 574 If NO,see appropriate tax clause on page# of this /�syttrume 25006698 iooi oosoi oloo ooa000 V- 31'a 4 Dist. 5 Community Preservation Fund TReal ax Sery ice y R zs I 113111 Consideration Amount$ Agency CPF Tax Due $ Verification Improved 6 SalisfactionslDischarges!Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Daniels, Porco& Lusardi, LLP TD 0 1 Memorial Avenue Pawling, NY 12564 _hI TD TD Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffoikcount n . ovlclerk Y Y g Title# 8 Suffolk County Recording & Endorsement Page Thisforms f h h Bargain and Sale Deed with Covenant Against Grantor's Acts page o s part o the attached made by: (SPECIFYTYPEOF INSTRUMENT) The premises herein is situated in Robert Shellman,Janice Shellman,et al SUFFOLK COUNTY, NEW YORK. i TO In the TOWN of Southold Robert H.Shellman Revocable Trust,et at In the VILLAGE or HAMLET of Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over i BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS THIS INDENTURE,made the day of October 2024 BETWEEN ROBERT SHELLMAN and JANICE SHELLMAN, residing at 65 Westenhook Terrace, Southbury, CT 06488 and KIMBERLY B. O'CONNOR and DENNIS M. O'CONNOR, residing at 12 Grand Place,Newtown, CT 06470,all as joint tenants with Right of Survivorship, collectively,the Grantor,and ROBERT H. SHELLMAN and JANICE L. SHELLMAN, as Trustees of the ROBERT H.SHELLMAN REVOCABLE TRUST under agreement dated January 27, 2003, having an address at 65 Westenhook Terrace, Southbury, CT 06488, as to a 25% interest and JANICE L.SHELLMAN and ROBERT H.SHELLMAN,as Trustees of the JANICE L. SHELLMAN REVOCABLE TRUST under agreement dated January 27, 2003, having an address at 65 Westenhook Terrace, Southbury,CT 06488,as to a 25%interest and KIMBERLY H. O'CONNOR, and DENNIS M. O'CONNOR, Trustees of the KIMBERLY B. O'CONNOR REVOCABLE TRUST under agreement dated September 22,2024,residing at 12 Grand Place,Newtown,CT 06470,as to a 50%interest as Tenants in Common. collectively,the Grantee, WITNESSETH,that the Grantor,in consideration of Ten Dollars($10.00),lawful money of the United States,and other good and valuable consideration,paid by the Grantee,does hereby grant and release unto the Grantee,the heirs or successors and assigns of the Grantee forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York,more particularly described in Schedule"A"annexed hereto and made a part hereof, BEING the same premises conveyed by Robert Shellman and Janice Shellman to Robert Shellman, Janice Shellman, Kimberly B. O'Connor and Dennis M. O'Connor, by Deed dated September 10,2020 and recorded in the Suffolk County Clerk's Office on January 19,2021 in Liber D00013087 at Page 450. This unit being intended for residential purposes. TOGETHER with all right,title and interest,if any,of the Grantor 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 Grantor in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the Grantee,the heirs or successors and assigns of the Grantee forever. AND the Grantor covenants that the Grantor has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the Grantor,in compliance with Section 13 of the Lien Law,covenants that the Grantor 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 Grantor has duly executed this Deed the day and year first above written. IN PRESENCE OF: ` L ROBERT SHELLMA Grantor J NICE SHELLMAN Grantor I RLY B.O'CONNOR Grantor DINNIS M.O'CONNOR Grantor STATE OF NEW YORK ) ss.: COUNTY OF DUTCHESS ) On the 2"d day of October 2024, before me, the undersigned, personally appeared ROBERT H.SHELLMAN,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 he executed the same in his capacity, and that by his signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. 0� , I pA-0S"Cn Notary Public ARLENE SLIWOWSKI NOTARY N BLI Slat 0of Now York STATE OF NEW YORK ) Qualified in Dutchess out t??"to Commission Expires ss.: COUNTY OF DUTCHESS ) On the 2nd day October 2024, before me,the undersigned,personally appeared JANICE L. SHELLMAN,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 upon behalf of which the individual acted,executed the instrument. 1. Notary Public ARLENE SLIWOWSKI NOTARY PUBLIC,state of New York No.01 K14999012 Qualified in Dutches 0 my commission ExpiresI� a•c�lo ALINA PEREZ STA-fE OF Cb"ne(-kl C,t sd- ) notary Pubbc,state of Connectiatt ss: MY Carnmission Fgires 07/31029 COUNTY OF PQ,%( CJ 6 ) On the I$3 day of (X tb 1')p.Y in the year 20_2j before me,the undersigned, personally appeared KIMBERLY B.O'CONNOR,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 upon behalf of which the individual acted, executed the instrument,and that such individual made such appearance before the undersigned in the NCV-}k -A In coy)net-lic ut (insert the city or other political subdivision) (and insert the State or CouA�oihe the acknowledgment was taken) (signature an To d' ual taking acknowledgment) STATE OF l ( jjn&h(t.i+ ) AUNA PEREZ SS: Notary Public,state of Connecticut COUNTY OF Vo.1(fit16 ) MyCwnmissionExpiresOMM2029 On the_I day of 0(-Woe-e in the year 20 24 before me,the undersigned, personally appeared DENNIS M.O'CONNOR,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 he executed the same in his capacity, and that by his signature on the instrument,the individual,or the person upon behalf of which the individual acted, executed the instrument,and that such individual made such appearance before the undersigned in the (insert the city or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signatu e.id o e iudi ' ual taking acknowledgment) SCHEDULE"A" DESCRIPTION ALL that certain unit of real property situate, lying and-being in the Incorporated Village of Greenport,Town of Southold, County of Suffolk and State of New York,known and designated as Unit No. 4, Building H, as shown on condominium plan entitled "Map of Stirling Cove Condominium" and filed in the Suffolk County Clerk's Office on 2/7/1985 as Map No. 106 together with an undivided 1.964% interest in common in the common elements of the condominium described in the declaration of condominium entitled "Stirling Cove Condominium" recorded in Liber 9731 page 65.The premises on which said condominium had been created is situate, lying and being in the Incorporated Village of Greenport, Town of Southold,County of Suffolk,State of New York,being more particularly bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue said point being 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; RUNNING 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; RUNNING 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; RUNNING THENCE still along PIW now or formerly of Oceanic Oyster Corp. and through the waters of Racketts 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; SCHEDULE A (continued) 4. North 40 degrees 00 minutes 00 seconds east 138.44 feet to the waters of Greenport Harbor; RUNNING THENCE alongthe waters of Greenport Harbor the following 23 courses and distances: .1. South 59 degrees 15 minutes 40 seconds east 14.18 feet; 2. South S9 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.OD feet; S. South 0 degree 0 minute 0 seconds 04 Township 08 north,flange 11 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 minute 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; 2L 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; RUNNING THENCE still through 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; RUNNING THENCE along said road line south 74 degrees 15 minutes 50 seconds west 19.52 feet to land now or formerly of Rackett; RUNNING 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 formerly of Joseph M.and Lee W.Pupahl; RUNNING THENCE along said land the following three courses and distances: SCHEDULE A (continued) 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, RUNNING THENCE along the southerly, easterly and northerly sides of Central Avenue the fotlowingthree 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; RUNNING 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 117.04 feet to the northerly side of Central Avenue; RUNNING THENCE along said road line south 75 degrees 44 minutes 20 seconds west 36.97 feet to the point or place of BEGINNING. TOGETHER with the exclusive use of boat slip no.39 as an irrevocable restricted common element as set fort in said declaration. BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS dated October&2024 from ROBERT SHELLMAN,JANICE SHELLMAN,KIMBERLY B.O'CONNOR and DENNIS M.O'CONNOR, Grantor to ROBERT H.SHELLMAN and JANICE L.SHELLMAN,as Trustees of the ROBERT H.SHELLMAN REVOCABLE TRUST and JANICE L.SHELLMAN and ROBERT H.SHELLMAN,as Trustees of the JANICE L.SHELLMAN REVOCABLE TRUST, and KIMBERLY B.O'CONNOR and DENNIS M.O'CONNOR,as Trustees of the KIMBERLY B.O'CONNOR REVOCABLE TRUST Grantee Tax Map#: 3.1-1-4 4 Stirling Cove Village of Greenport,Town of Southold County of Suffolk RECORD AND RETURN TO: Cristen G.M.Rescigno,Esq. Daniels,Porco and Lusardi,LLP 1 Memorial Ave. Pawling,New York 125644 S I ` t INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us FOR COti(QI~!USE ONLY 11 New York.State Department of !ct.swls core Taxation and Finance C2.Date Deed Recorded i off,a�, 5 I Office of Real Property Tax Services uts' cry ""' RP-5217-PDF C2.Book k,�,�,�,t)I C4.Page , ,�,5 I Real Property Transfer Report(8110) PROPERTY INFORMATION 1.Properly 4 Stirling Cove Location •STREET NW aER •STREET NAM Southold Greenport 11944 •Gly OR Sam wLLAOE •r.'A CODE 2.Buyer Shellman, as Trusi:ee Robert H. Name •IASI NAYPICOIPANY FlRar NAPE Shellman, as Trustee Janice L. WI MAMECICIPPANr Fatal WW1 3.Tax Indicate whore future Tax BAIL are to be sent Billing it other than buyer nddreSS(at bottom of form) IAeT RAeaCOM-AN'r Farr tlWE Address STREEThMMaERANDNAME alvoRTOWN FATE ZP CODE 4.Indicate the numbor of Assessment 1 ❑Pan of a Parent (Only tl Part of a Parcel)Chock as they apply: Roll ruts transferred on the dead a«Parma OR W 4A.Planning Board with Subdivision Authority Exists 6'Dead X OR 0.10 48.Sub"oion Approval was Required for Trends, Propmy •FROMFEET CFFM /LREe Ska 4C.Parcai Approved for SubilMsion with Map ProNded Shellman Robert H. 6.Bailor •LAST NAmaCMPAW FIRaT Nmc Name Shellman Janice L. LM7 NAvrxmmPAAY FIRST WISE •7.Select the desedption which most accurately describes the Cheek ma boxes below as they apply use of the property at the time of sale: S.Ownership Type la Condom- 'n�iu'n� G.Apartment e.New Construdon on a Vsum Land 10A.Property Located within an Agricultural District 108.Buyer recmved o disclosure notice IILr9—Ing th01 the propery is in an Aglcukeral Dis:dct SALE INFORMATION 15.Chock one or more of thoso condition@ as applicable to transfer, A.Sale SaInven Relatives or Former Relatives 11.Salo Contract Data B.Sale between Related Companies or Partners In Business. _ C.One of the Buyers is also a Seiler D.Buyer or Sailer is Government Agency or Lending Inslilmian E.Dead Type not wanaray or Bargain and Sale(Specify Below) F.Sale of Frdciional or Less than Fee Internal(Specify Balm) •13.Full Sale Price 0.00 G.Significant Change in Property Between Taxable Status and Sale Dolas N.Sale of Business is Included fn Sala Plop (FMII Sale Price is the total amount paid for the properly including personal properly 1.Other Unusual Factors Affecting Sale Pnco(Spedty Below) This payment may be in the form or cash•other property or goods,or the assumption al None mortgages or other obligations.)pease round to the nearest whole doll,omwnt. 'Commam(s)on Condition: 14.Indicot0 the value of personal property Included In the sale 0.00 Transfer to Trusts ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll floor which Information takorl(YY) 23 •17.Total Assessed Value 2,755 •19.Property Class 411 _ •19.School District Name Greenporr WET, 2e.T Ma�BertsyRo11 Identi6or(s)(If more than four,ouch shoot with additional Idonggor(a)) 3.1-1-4 1 CERTIFICATION I Certify that all of the items of Information ordered on this form are true and correct Ite the best of my knowledge and belief)and 1 understand that the making of any willful false statement of material fact herein subject me to to the making and Sling of false Instruments. SELLER SIGNATURE 11-p1 BUYER CONTACT INFORMATION ` 1� (Erne L%MnUorl for caw euyar.Nam.II"To is LLC,SWGW.&$=or".d MWOon,join atom ounparry,again or adky owl Is ne an Indmidusi agent a fiduciary.Ihm a nome and ceded Intemaann at on irnlwduateaepeuele 1 parry naro ran answer 4uesdons raagdfng un wnWrmusi bs owned.Tyw or prinr chary.) AM EEl1ER xlydrAl [ •f-kl DATE� �BurERSIGNATun� (�rl Shellman Robert H. •LAST NAl1E FlnaitNYE (203) 770-2594 ���000 •MEACaaL RELEF,taNC WRaENr&waMW euyEe vA'Lee DATE 65 West NAME Terrace W@E•STREE7 YR '6TRES EEi NAME Southbury CT 06488 r ravoRTWax •91MI! mcoge BUYER'S ATTORNEX r r Rescigno Cristen • I I LA61 RAME Flasr-WE ' I (845) 206-4028 ( AREACON TELEPHONE NMMOER SE,MMOMm It r r I 1 I ti .� g�2S — l.• 13 5 P he)S SCHEDULE"A" TO RP-5217 i Seller Name-Continued Kimberly B. O'Connor Dennis M. O'Connor Buyer Namc -Continued Kimberly B. O'Connor, as Trustee Robert H. Shellman Revocable Trust Janice L. Shellman Revocable Trust Kimberly B. O'Connor Revocable Trus[