HomeMy WebLinkAboutL 13294 P 97 i
I I��IIII f��l II��I I���I I��II II�II III�I I���I III1� III���1
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 05/08/2025
Number of Pages: 5 At: 02 : 59 :42 PM
Receipt Number : 25-0061146
TRANSFER TAX NUMBER: 24--30214 LIBER: D00013294
PAGE : 097
District: Section: Block: Lot:
1001 003 . 01 01. 00 036 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
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 $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 $400 . 00
TRANSFER TAX NUMBER: 24-30214
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
VINCENT PULEO
County Clerk, Suffolk County
I
RECORDED
2025 May 08 02:59:42 PM
Number of pages VINCENT PULEO
CLERK OF
SUFFOLK COUNTS'
This document Will be public L D00013294
record. Please remove all P 097
DT# 24-342I4
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tau Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee Mortgage AmL
1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-584 �` Sub Total
Notation SpecJAssd.
_ or
EA-5217(County) �S Sub Total S,lAdd_
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit • Mansion Tax
Certified Copy The property covered by this mortgage is
or wiff be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other L
Grated Total _ T(�J � tf NO,see appropriate tax clause on
pa of Ns instrument
4 1 Dist.101 250/7562 1001 00301 0100 036000 0 5 106Wuriity Preservation Fund
Real Property p T S I I l Consideration Amount$
TaAg ncy p2 VIT r A I Illl�l IIIII IIIII IIIII IIIII III CPF Tax Due $
Verification
Improved s
6 SatisfactianslDischarges!Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
JORDAN D.YUELYS,ESO. /n
505 MAIN STREET,SUITE 304 TD
HACKENSACK,NJ 07601
TD
TD
Mail to. Vincent Puleo, Suffolk Canty Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co Name HOME ABSTRACT
www.suffolkroufdyny.gov/deck Tide#CTSY-7964
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFYTYPEOF INSTRUMENT)
STUART W.THORN The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
STUART W.THORN,TRUSTEE OF THE STUART THORN REVOCABLE WNG TRUST I n the VILLAG E
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
aver
19 6y
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made the 9�1 day of ,h 2025
BETWEEN
STUART W.THORN
whose address is 46 Lakeshore Lane,Chattanooga,TN 37415
party of the first part,and
STUART W.THORN,TRUSTEE OFTHE STUART THORN REVOCABLE LIVING TRUST,dated
November 9,2019,as amended and restated
whose address is 46 Lakeshore Lane,Chattanooga,TN 37415
party of the second part,
WITNESSETH, that the party of the first part, in consideration of TEN and NO CENTS($10.00)DOLLARS
paid by the party of the second part, does hereby remise, release and quitclaim 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
Greenport,Town of S��o��uttt��hssoeld,County of Suffolk and State of New York,
1 BEING THE SAME t�GPMErEs�conveyed to Stuart W.Thorn by Deed from Michael Sjogren dated August 12,
2002 and recorded on August 19,2002 in the Suffolk County Clerk's office in Liber D00012204,Page 267.
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 ff the first part, in comptiance 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:
Stuart W.Thorn
Standard N.Y.B.T.U.Form 8004—Quitclaim Deed—Uniform Acknowledgment(Single sheet)
Form 2216
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York,County of TEN and NO CENTS($10.01,ss: State of New York,County of ss:
On the day of in the year On the day of in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are)subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the
instrument,the individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behalf of which
the individual(s)acted,executed the instrument. the individual(s)acted,executed the instrument.
NOTARY PUBLIC NOTARY PUBLIC
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
TAKEN IN NEW YORK STATE STATE
State of New York,County of ss: State of 'TAO Cc Q ,County of��� l� 0CACo , ss:
On the day of in the year On they day of V-ICfCY-\ in the year 20,1_5
before me, the undersigned, a Notary Public in and for said before me,the undersigned personally appeared
State,personally appeared STUART W.THORN
the subscribing witness to the foregoing instrument,with whom personally known to me or proved to me on the basis of
1 am personally acquainted,who,being by me duly sworn,did satisfactory evidence to be the individual(s) whose name(s) is
depose and say that helshelthey reside(s)in (if the place (are)subscribed to the within instrument and acknowledged to
of residence is in a city,include the street and street number if me that he/she/they executed the same in his/her/their
any,thereof);that he/shc/they know(s) capacity(ies), that by his/her/their signature(s) on the
instrument,the individual(s)or the person upon behalf of which
to be the individual described in and who executed the the individual(s) acted, executed the instrument, and that such
foregoing instrument;that said subscribing witness was present individual make such appearance before the undersigned in the
and saw said
execute the same; and that said witness at the same time (add the city or political subdivision and the state or country or
subscribed his/her/their name(s)as a witness thereto. oth r place the acknowl )mem was taken).
ImAo
NOTARY PUBLIC nAI Y PUBLIC �p
+ ` MY COMEAA
M USSIIOON O 14H 199714
=l /.t EXPIRES:November 17,2025
� N0t"Publk Undenniters
`� a��?; BonAedliau
Quitclaim Deed
Stuart W.Thorn
TO COUNTY: Suffolk
THE STUART THORN REVOCABLE LIVING TRUST TOWNJCITY:New York
PROPERTY ADDRESS:
SECTION: 003.01
BLOCK: 1.00
Title Company:
LOT: 036.000
Title Number:
RETURN BY MAIL TO:
THIS FORM IS DISTRIBUTED BY Jordan D. Yuclys,Esq.
^^^ 505 Main Street,Suite 304
JUDICIAL TITLE Hackensack,New Jersey 07601
T:800-281-TITLE F:800-FAX-9396 Tel(201)996-0056
Fidelity National 'Title Insurance Company of New York
TITL-E NG-02-370443608-SUFF
SCHEDULE A-1(Description)
ALL that certain plot, piece or i arcel of land, situate, lying and being in the unit of real property, in the lncorporatcd
Village of Grecnport, Town of Southold, County of Suffolk and State of New York, being known as Unit No. 36,
Building B, as shorn on.Condominium Plan entitled, "Map of Sterling Cove Condominium" fled in the 4flice of the
Clerk of the'Courity of Satl'o k on 2f7185 as Map No. 106,together with an undivided 2.183% interest in common in the
common elements of the Condominium described in the Declaration of Condominium entitled, "Sterling Cove
Condominium" recorded in the Suffolk Count Clerk's Once in Llber 9731 page 65. The premises on which said
condominium has been created is situate, lying and being in the Town of Southold, County of Suffolk and State of New
York,and incorporated Village of Grcenpott,bounded and described as more full set forth in attached description:
BEGINNING at a point an the northerly side of Central Avenue,said point being located 667.21 feet cssterly as measured
along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street;
i RUNNING THENCE along land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the
following 4 courses and distances:
1) North 14 degrees 33 minutes 10 seconds West, 115.78 feet;
t 2) South 73 degrees 44 minutes 20 seconds West,57.98 feet;
3) North 14 degrees 54 minutes 40 seconds West,20.00 feet;
i 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 2 courses and distances:
1) North 14 degrees l l minutes 40 seconds West,82.55 feet;
2) South 75 degrees 44 minutes 30 seconds West, 11:5 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 througli the waters of Racketes Basin the
following 4 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;
4) North 40 degrees 00 minutes 00 seconds East,138.44 feet to the waters of Gmenport Harbor,
1
! THENCE through and along the waters of Greenport Harbor the following 23 courses and distances:
1) South 59 degrees 15 minutes 40 seconds]rest, 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) North 59 degrees 15 minutes 26 seconds East, 11.51 feet;
5) South 14 degrees 15 minutes 40 seconds Fast, 111.63 feet;
6) South 04 degrees 08 minutes 12 seconds Fast, 126.69 feet;
7) North 85 degrees 51 minutes 49 seconds East,2.00 feet;
• - (colv�-.7
ME POLICY TO BE ISSUED under this commitment will insure the title to such buftdings and improvements an the prenrUn which
by law constimet real properly,
FOR CONVEYANCING ONLY:Together with all the right,title and Interest of the parry of the first part, of in and to the/and tying
In the street In front of and adybining soldpremires.
501L,OULE,t d MescripttmV
• . clay National Title Insurance Company of New York
'1 I3♦�rrb:02,3704r43609-SUFF
SCHEDULE A-t(DeserlpNon)
(Cont7rruac0 ••
~4
1 ,
t 8) South 04 degrees 08 minutes I 1 seconds East,25.75 feet;.
9) South 75 degrees 44 minutes 20 seconds West, 120.91 feet; •"'
1 10)South 14 degrees 15 minutes 40 seconds Eas%46.50 feet;
l 1)North 75 degrees 44 minutes 20 seconds East,74.68 feet; '
12)North 34 degrees 21 minutes 50 seconds East,38.04 feet
1 13)South 77 degrees 58 minutes 10 seconds East,250.00 feet; •
t4)South 12 degrees 01 minutes 50 seconds West,60.00 feet;
! IS)North 77 degrees 58 minutes 10 seconds West,228A I feet;
I 16)South 14 degrees 16 minutes 21 seconds East,25.77 feet; ,
17)South 75 degrees 44 minutes 20 seconds West, 106.0,0 feet;
18)South 14 degrees 15 minutes 40 seconds Fast, 152.43 feet;
1 19)North 75 degrees 44 minutes 20 seconds East,14.50 feet;
20)South 14 degrees 15 minutes 04 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 4S degrees 41 minutes 50 seconds West, 15.63 feet;
THENCE still through the waters of Greenport Harbor and along the easterly side of Bay Avenue North 56 degrees I
minutes 10 seconds West, 118.82 feet to the northerly side of Bay Avenue;
4 THENCE along said read line 'South 74 degrees 15 minutes SO seconds West, 19.52 feet to land now or formerly c
ltackett; •
a
THENCE along said land the following 2 courses and distances:
i 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 tend now or formerly of Joseph M.and Lce W.Pupaht;
THENCE along said land the following 3 courses and distanus:
L
1) North 74 degrees 42 minutes 50 seconds East, 17.65 feet;
2) North 06 degrees 57 minutes 30 seconds West,24.68 (pet;
3) North 14 degrees 06 minutes 30 seconds West,89.03 feet to the southerly side of Central Avenue;
THENCE along the southerly,eaterly and northerly sides of Central Avenue the following 3 courses and distances:
1) North 75 degrees 44 minutes 20 seconds East, 156.00 feet;
2) North 50 degrees 09 minutes 30 seconds West,6 1.1 1 feet;
3) South 75 degrees 44 minutes 20 seconds Wcst,94.93 feet to a 10 foot right of way;
THENCE along said right of way the following 3 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 1-5 degrees 07 minutes 30 seconds East, 117.04 feet to the northerly side of Central Avenue;
l T't{ENtE along said road tine South 75,degrees 44 minutes 20 seconds West,36.97 feet to the point of BfiGTNNTNG.
.' INSTRUCTIONS(8P-5217-POF-INS):wurmorps.statemy.0 t
FOR COUNTY USE ONLY �® New York State Department of
C1.SMS code Taxation and Finance
C2.Data Oood Recorded I �/ /2�I Office of Real Property Tax Services
WLI I C4.Page y RP-5217-PDF
C3.Book 2rqL Real Properly Transfer Report(II110)
PROPERTY INFORMATION
1.Property N/A STIRLING COVE
Location
•emFar xuMaEa •sTRaEr xANa
SOUTHHOLD GREENPORT l
•ern OR Tam VLL4 E •ry COM
2.Bupr THE STUART THORN REVOCABLE LIVING TRUST
Name
•1A67 r1A/rr/COYPANIr FIRai NNVE '
THORN, AS TRUSTEE STUART W.
UST W WEAOYMW FrRm NM1E
3.Tax Indicate where future Tax Will;are to be sent
Billing y other than buyer addresgat bottom dform) LAWR,wamuP,wv FIRarwNE
Address
11TREErINWER4m IUME CIFFORTUM STATE op COOS
4.Indicate the number of Assessment 1 ❑Pad of a Parcel (Only If Part of a Parcel)Check as they apply:
Roll parcels transferred on the dead A d Parcels OR 4A.Planning Board with SubalhAsion Authority Exists
5.Deed dy •FRort ttET \ •espnl OR 40.Subdivsion Approval was Required for Transfer
PropeSLE 4C.PorcolAppmved for Subdivision with Map Provide
THORN STUART W.
6.Seller •LAWMPECeYPAxv F•aer nWFE
Name
LAST NAYe1 o"Aw FEW E
•7.Select the description which most accurately describes the Check the boxes below as they apply:
use of the property at the time of sale: 6.Ownership Type Is Condominium ❑
G.Apartment 5.New Construction on a Vacant Land ❑
10A.Pmpany Located within an Agricultural D'ira t I
10B.Buyer received a dsdosure notice indicating that the property Is in an ❑
Agricultural Distect
SALE INFORMATION f5.Check one or more of those conditions as applicable to transfer:
A.Sale Between Relailves or Former Residues
11.Salo Contract Date 0 3/2 7/2 0 2 5 B.Selo between Related Companies or Padnem In Business.
C.Ono of the Buyers Is also a Seller I
•12.Date of salorrmnsfor 0 3/2 7/2 0 2 5 D.Buyer or Seller is Government Agency or Lending Inslamion
E.Dead Typo not womanly or Bargain and Solo(Specify Below)
F.Sale of Fractional or Less than Fee Interest(Specify Below)
'13.Full Sale Price 0.00 G.Slgnifica d Change in Property Between Taxable Status and Sate Odes
N.Select Business Is Included In Selo Pria
(Full Sale Price is the rood amount paid for use property including personal Property. I.Other Unusual Feaam AHadrg Sato Price(Specify Below)
This payment may be in the form of ash,other property or goes.or the assumption Or J.None
mortgages or other obbliallons.)Please routs to the nesmsf whale de0aram0unl.
Commsnys)on Condition:
14.indicate the value of personal
property included In the sale .00
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessmant Roll from which Information laken(YY) 21 117.Total Assessed Value 2,849
'16.Property Class 411 _ •16.School District Memo GREENPORT
'21).Tex Map ldentiflorlelfR011 Identilieria)111 mote Nan four,attach sheet with additional Idsntifiorls))
003.01-01.00-036.000
CERTIFICATION
I Certify that all of the Items of Information entered an this form ate We and correct(to the best of my knowledge and belief)and I understand that the making of any willful
false atetomord of material fact heroin subject me to the nrovislons of the nonal law relative to the making and filing of false Instruments.
SELLER SIGNATURE BUYER CONTACT INFORMATION
(Entea"Im i naot o In the boyar Noe:n buyer Is than
a name
association.n,earpeation pies serfs company.ssa'a or
enagy exe la not an ktlllllswl apWY wmuoery.W Ws a roma and a)rlleel seermeem M an uwvislwwarpanaele
CJ way who rm ansawquy+•rma mils" aansar mual be wcera 1.Type arpdrd clearly.)
�✓ sElIERSIwrAT1aE
BUYER SIGNATURE Wen U 1 ' S kApl •L J
•lAsr N WE your NAME
•A"A cm -rELEPnOrL MIYaEa IP aaerxrel
WK-Paler E DAM 1 P La Ke s��re Lan e
•STREETNUMER 'amtwfNAVE
C kAa n oo Q oa TN 3-7 21
-c"a TOWN •MATE •3a'OeeE
V I BUYER'S ATTORNEY 1
Ell
1 wrrr FWffiNAPE
I11
ab1 99� - 00sc9
I , I