Loading...
HomeMy WebLinkAboutL 12591 P 455SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,,mher of Pages: 3 Receipt N~mher : 09-0069379 TRANS~'":R TAX NUMBER: 08-23982 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 047.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies Transfer tax TRANSFER TAX NUMBER: $15 $5 $5 $5 $0 00 $0 oo 00 NO Handling 00 NO NYS SRCHG 00 NO EA-STATE 00 NO Notation NO RPT NO Comm. Pres Fees Paid 08-23982 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 06/19/2009 04:08:00 PM D00012591 455 Lot: 006.000 Exempt $20 00 NO $15 00 NO $125 00 NO $0 00 NO $30 00 NO $0 00 NO $220 00 Num~oer of pages ~' RECORDED 2009 Jun 19 04:08:00 PM Judith fl. P~zc~!e CLERE OF This document will be public record. Please remove all Social Security Numbers prior to recording. SUFFOLK COUNTY L P000t2591 P 455 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES 31 Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other O~00 Sub Total /2¥ 5. 00 15. 00 SubTotal Grand Total Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment __ Transfer Tax O Mansion Tax The property covered by this mortgage, is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on ins ent. page# of this ~d~ ~. f~j.. 0/~ I 4 IDist' 1000 Real Property Tax Service Agency Verification 6 8 09013562 xooo 04?00 0200 006000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: LARK & FOLTS ESQS PO BOX 973 CUTCHOGUE NY 11935 5 Community Preservation Fund Consideration Amount $ -0- CPF Tax Due $ -0- Improved X Vacant Land TD 10 TD TD Mail to: Judith A. Pascale, Suffolk County ClerkcoT.IName Title Company Information 310 Center Drive, Riverhead, NY 11901 N/A www. suffolkcountyny, gov/clerk T tie # N/A Suffolk County Recording & Endorsement Page This page forms part of the attached THOMAS R. SHEARIN Deed made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO IntheTOWNof Southold BEBA PROPERTIES, LLC IntheV~LAGE orHAMLETof Cutchoque BOXES6THRU8 MUST BETYPED OR PRINTEDIN BLACK INK ONLY PRIORTO RECORDING OR FILING. Page 1 of 3 (over) No N.Y.S. Real Estate Transfor Ta] Required Form g002 (9/99) - 20M -- Bargain and Sale Deed, wilh Covenants agalns! Grantor's Ac~s--[ndividua[ or Coq~oration. (single sheet) THIS INDENTURE, made(he 18th day of June 2009 and BETWEEN THOYU~S R. SNEARIN, residing at 1980 Bridge Lane, Cutchogue, New York 11935, as surviving tenant by the entirety of Wanda Sue Shear(n, who died a resident of Suffolk County, New York on October 17, 2008 (Surrogate's Court : Suffolk County File No. 2367P2008) panyofthefirs(pan, and BEBA PROPERTIES, LLC, a New York limited liability company having its principal place of business at 1980 Bridge Lane, Cutchogue, New York 11935 party of(he second pan, WITNESSETH, that thc party of the first pan, in consideration of ten dollars and other valuable considc~tion paid by thc party of the second pan. does he.by grant and release unto thc party of the second pa~, the hei~ or succcsso~ and assigns of the party of thc second pan ~vc~ ALL that certain plot. piece o~ panel of land, with the buildings and improvements thereon emoted, situa~, lying and being~eat "Silvermere", near the Village of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of a 20 foot private road known as Silver Lane 98.74 feet westerly along said southerly side from its intersection with the westerly side of Silvermere Road and thence along land now or formerly of Munno South 7° 42' 40" West 90.64 feet; thence along land now or formerly of Roach South 89° 53' 40" West 46.98 feet to land now or formerly of Hilsenbeck; thence along said land now or formerly of Hilsenbeck North 5° 39' 20" East 94.26 feet to said southerly side of said 20 foot private road; thence along said southerly side of said 20 foot private road South 85° 31' 40" East 50 feet to the point or place of BEGINNING. TOGETHER WITH a right of way over said 20 foot private road from the northwesterly corner of the premises easterly about 148 feet to said Silvermere Road. BEING AND INTENDED TO BE the same premises conveyed by deed dated September 18, 1980 and recorded in the Suffolk County Clerk's Office on September 30, 1980 in Liber 8889 Page 522. TOGETHER with all righl, lille and interes(, if uny. of the party of the first part. in and lo any streets and roads abutting the above-described premises (o thc center lines thereof; TOGETHER with thc appurtenances and all thc estate and rights of the party of Ihe first part in and (o said premises: TO HAVE AND TO HOLD the premises herein granted unto Ihe party of the second parl. (he heirs or successors and assigns of the party of the second part forever. AND the party of the first par( covenants that the purly of the firsl parl has not done or suffered anything whereby the said premise:, have been encumbered in any way whatever, exccp( as aforesaid. AND (he party of the first part, in compliance with Section 13 of the Lien Law, covenants Iha( (he parly ol' Ibc first par( will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund 1o be applied first for the pnrpose 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 "par(y" shall be construed as it' it read "pun(es" 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. Thomas R. Shearin Page 2 of 3 Acknowledgement taken in New York State State of New York, County of Suffolk , SS: On the 18thday of June , in the year 2009, before me, the undersigned, personally, appeared ~EOM~_S R. SHEARIN personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s)' is ~%~'c,~) subscribed to the within instrument and acknowledged to me that he/~neP, h=}- executed the same in his/h;r;l~.r capacity(:.;;), and that by his~r-signature(s) on the instrument, the indiyidual(s) or the person upon behalf of which the individual(~ acted, executed the instrument. Notary Public Acknowledgement by Subscribing Witness taken in New York State State of New York, County of , ss: On the day of , in the year the undersigned, personally appeared before me, 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. Acknowledgement taken In New York State State of New York. County of , ss: On the day of , in the year the undersigned, personally appeared , before me, 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(les), 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. Acknowledgement taken outside New York State ° State of , County of · (or insert District of Columbia, Territory, Possession or Foreign Country) , SS: On the day of , in the year the undersigned, personally appeared , before me, 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 lhe within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), 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, and that such individual made such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title No.: THOMAS R. SHEARIN TO BEBA PROPERTIES, LLC Distribute~by Chicago Title Insurance Company ]1 Page 3 of 3 SECTION BLOCK LOT COUNTY OR ToWN RETURN BY MAIL TO: LARK & FOLTS ESQS PO BOX 973 CUTCHOGUE NY 11935 Zip No. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 I FOR,COUNTY USE ONLY * [ ..... I L.Z --/".,,~ ~ ~,~,C) I REAL PROPERTY TRANSFER REPORT Cl. SWlS Code . ~. .-. I .~.~L..d~..~aJ._ STATE OF NEW YORK C2 Date Deed Recorded I ~i~/ /C/ /(~71 I "~ STATE BOARD OF REAL FIK~ERTY SEIWICES · ! .nth Y.rf .--I ~Wial.~! D---. =217 · / . __ _~ nr . ;J. 1. Property 125 I Silver Lane I Southold I Greenport I 11944 ] 2. BuyM I BEBA Properties, LLC I I I I I Billing if other than buyer address (at bottom of form)I Shearin ) Thomas R. A~,m P.O. BOX 475 ~t"*~'=w'A~econic F,.S,..~ 11958 · ~ ~ ~ OF Pa~ts OR Pa~ OF · Pamel ~ Planning ~ ~h Su~i~ion ~horily Exi~ ~ ~ Se~ ~1 was ~ui~ for Tr~r ~ ~ ~1 ~ ~r Su~isi~ with Map ~i~ ~ $. Deed Name [ Jxl leal .... . 1.2 I Shearin i Thomas R, I I I B ~ 2 or 3 Family Residential F I~1 Commercial C [~ Residential Vacant Land G~ Apadment DU Non. Besidential Vacant Land IiU Entertainment/Amusement I S^.E ..FORMA. O. I 11. Sale Conl~OCt hto N/A I / / I Your I 6 / 18 / 09I Community Service Industrial Public Service Forest CBeck the b(~m bofow u they apMy: 8. Ownership Type ia Condeminium [] 9. New Constmctlon on Vacant Lend [] A B C D E F Sale Between Belativ~s or Former Relatives Sale Between Belated Companies or Panners in Business One of the Buyem ic also a ~ller Buye, or Seller i$ Government A0ency or L(mding Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sele of Fntctionel or Less then Fee Interest (Specify Below) N/A 13. Full Sale Pries I , , , , ~ ~ ' ' , 0 , 0 I ~ ~ .o (Full sale Price is the total amount paid for the property including personal property. I This payment may be in tho form of cash, other property or goods, or the assumption of j N/A 14. hldlmte the value of para. nd I I IS .... 0 , 0 I pmpmly Includld In the ~le ~ I · ,I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None transfer to limited liability company la Yeard Ane-.ammlt Roll frOmwMch iofownotion taken [0 , 8 I 17. TOtof A~wmd Velum(of an pa?l. sin l=.ndM) I. , ~aP, ope.ych~ 12 , 1, 01.I I le. Sahoofot,t,~ctNem. l Greenport 2 20 oI ½ , , ½ , , ½ , , I L 47-2-6 I I I L J I I I CER'I1FICATION I I ~-rlJ~' d~l oil ~' the Itelll~ Id* blFM~I~OR seten.ql m~ thJ.q rolm att I,~e u.d mrrect Ilo the ~ et my knewk, d~e and beget) mid I undendand that the nmki~ et rely wglrul faLqe dotanent et nmtefial Fact he~in will subject nl~ to the pnwL,~om of the pens law' tTlatis'e to the makb~ d fllJn~ et FOLNe inslflunmts. BUYER BEBA PROPERTIES, LLC B~~ [ 6/18/09 Thomas R. Shear(n, Sole Member/Manager 1980 I Bridqe Lane Cutchogue I NY I 11935 SE~ER ~"~"Am~Thomas R. Shearin ~" BUYER'S ATFORNEY Lark I Richard F. FIRST NAME 631 I 734-6807 I NEW YORK STATE COPY