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