Loading...
HomeMy WebLinkAboutL 12619 P 885SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED N~m~er of Pages: 5 Receipt ~m~er : 10-0034156 TRANSFER TAX NUMBER: 09-19333 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 106.00 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: $25 $5 $5 $5 $0 00 $0 00 00 NO Handling 00 NO NYS SRCHG 00 NO EA-STATE 00 NO Notation NO RPT NO Comm. Pres Fees Paid 09-19333 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 03/23/2010 11:51:45 AM D00012619 885 Lot: 047.000 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $0.00 NO $230.00 Number of pages 5 This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2010 Mar 23 11:51:45 AM JUDITH A. PRSCALE CLERK OF SUFFOLK COUNTY L 000012619 P 885 DT# 09-19333 Deed/Mo~gagelnstrument Deed/Mortgage Tax Stamp J Recording /Filing Stamps 3 J FEES Page / Filing Fee Handling 20. 00 TP-584 S Notation LA-52 17 (County) LA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge 15. 00 ~ OD SubTotal 5. O0 SubTotal I~'- OO Grand Total c~.~O.OO 4 I Dist./OCOj Real Property Tax Service Agency Verification 10004643 zooo z0600 0200 04'7000 6 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Mail to: Judith A. Pascale, Suffolk County Clerk Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for Appoint~nent Transfer Tax Z ~' Mansion Tax 5 Consideration Amount The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES '~ or NO / ~lf NO, see appropriate tax clause on page,# ~ of this instrum~t. Community Preservation Fund CPF Te~x Due $ ..~ Improved X Vacant Land TD TD TD 71 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name In¢¢~r~'j Lo. nd ~erW'C.c-~ www,suffolkcountyny.gov/clerk Title # ..~'L S - ~ I ~_c~/.~ -~ Suffolk County Recording & Endorsement Page This page forms part of the attached by: ' ~rqer~/ PouJos d)~iJrcia~ deed (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of ~CbLA-~Bc~ C:~' ~{~I~ J). _~)..[JOSI q%-h'U-S'~:L. O~'-~1~101~ In the VILLAGE BOXES 6 THRU 8 MUST BE ~PED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 'THIS INDENTURE, Made the ] bd~ay of February, 2010 Between Argery Poulos, residing at 47 Big Oak Lane, Stamford, Connecticut 06903, Party(ies) of the first part, and Argery D. Pouios, as Trustee of The Argery D. Poulos Revocable Trust dated June 6, 2007, with an address at 47 Big Oak Lane, Stamford, Connecticut 06903 Party(ies) of the second part. WlTNESSETIt that the party(ies) of the first part, in consideration of TEN AND 00/100 Dollars ($10.00) lawful money of the United States, paid by the party(les) of the second part, does(do) hereby remise, release and quitclaim unto the party(ies) of the second part, his/her/their heirs or successors and assigns of the party(ies) of the second part forever, SEE ANNEXED SCHEDULE A The purpose of this conveyance is to correct the name of the grantee in the prior deed made by Argery Poulos to The Argery D. Poulos Revocable Trust dated June 6, 2007 and recorded in the Suffolk County Clerk's Office on July 13, 2007 in Liber 12513 of Deeds at Page 557. Together with the appurtenances and all the estate and rights of the party(ies) of the first part in and to said premises. To have and to hold the premises herein granted unto the party(ies) of the second part, his/her/their heirs and assigns forever. And that, in Compliance with Sec. 13 of the Lien Law, the grantor(s) 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. In Witness Whereof, the party(ies) of the first part has hereunto set his/her/their hand and seal the day and year first above written. In Presence of: STATE OF CONNECTICUT ) : SS.: On the ~J~ day of February in the year 2010, before me, the undersigned, personally appeared Argery Poulos, 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 on behalf of which the individual(s). acted, executed the instrument and that such appearance before the undersigned in the City of Stamford, State of Connecticut. NOTARY PUBLIC RECORD & RETURN TO: Katie Perimenis, Esq. Nista & Perimenis 800 Summer Street Suite 800 Stamford, Ct 06901 Il Patrlcla M Perrotta ' I! II Notary Public-Connecticut ~ . II My Commission Expires . Ii {L ~nuary 31. 2012 . ii[ . ..' Title No: ILS-S-14967 Schedule A Description ALL that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, known and designated as Lot 149, Block 11 on a certain map entitled "Map of Captain Kidd Estates," and filed in the Office of the Clerk of the County of Suffolk on January 19, 1949 as Map No~ 1672, which said lot, according to said map is bounded and described as follows: Beginning at a point on the No~-therly side of Captain Kidd Drive, distant 379.27 feet Easterly from the extreme Southerly end of a curve connecting the Easterly side of Zena Road and the Northerly side of Captain Kidd Drive; running North 3 degrees 59 minutes 30 seconds East 120 feet; thence South 86 degrees 00 minutes 30 seconds East 100 feet; thence South 3 degrees 59 minutes 30 seconds West 120 feet to the Northerly side of Captain IGdd Drive; thence North 86 degrees 00 minutes 30 seconds West along the Northerly side of Captain Kidd Drive 100 feet to the point or place of beginning. · ' '. PLEASE TYPE OR PRE~S FII~MLY WHEN WRITING ON FORM INSTRUCTIONS: http:lN~M.orps.state.ny.us or PHONE (518) 474-6450 Cl. SWIS Code I ri/, ~'c~ll I _ ~ REAL PROPERTY TRANSFER REPORT ! ' . BTATE OF NEW YORK I , "'. RP- 5217 ~. B~E C4. PaRe ~ ~-~-~ ~17 ~ ~7 Add~oss 4. Indicate the nund~ of Assessment Roll parcels t~an~rnd off the deed I I 7. Chad; the box below which most accurately describes the um of the p~opmy m the time of 8~In: ~mch the bom bek)w as they ndpfy: 8. Ownership Type is Condominium [] B. New Con~'ucxion on Vacant Land B ~2 or 3 Family Residential F L--J Commercial Industrial C ~Residential Vacant Land (~ [~ Apa~mont Public Set, ce D L_.I Non Residential VAcant Land H ~1 Entertainment I AmuMmant Forest I SA~E INFORMATION I Mo~m Day Year 13. Full Sale IMMI ........ ~), 0 , # I ! ! · '~s payment may be in the form Of cash, mher pro~ or g~s, or the aMumption of j 14. Mdi~hvaMeMwal I ..... 0 , 0 I ASSESSMENT INFORMATION - Data should refle~ the I~ Final A.essment Roll and Tax Bill 16. VMr d ~ Roll ~m I 0, ~ I 17. Tml ~ V.I~ (~ aU ~b tn trandm) I Sale Between RelaUves or Fenner Relatives Sale Between Related Cmnpanies or Pa~ners in Business One of the Buyers is also a Sailer Buyer or Sailer is Gow. rnment Agency or Landing Institution Deed Type nat Warranty or Bargain and BAle (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Bmwsen Taxable Stmue and Sale Dates Sale of Bu$inAss is Indudnd in Sale Price Other Unusual FActors Affecting Bale Price (Specify Below) None BUYER BUYER'S ATTORNEY NEW YORK STATE COPY