Loading...
HomeMy WebLinkAboutL 12665 P 522I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~ of Instrument: DEED Number of Pages: 6 Receipt N,,mher : 11-0078795 TRANSFER TAX NOMBER: 10-25374 District: 1000 Deed Amount: Recorded: LIBER: PAGE: Section: Block: 044.01 01.00 EXAMINED ~ND CBAP~ED AS FOLLOWS $o.oo Received ~e Following Fees Fo= Abo~ Instz~u~ent Page/Filing $30.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $0.00 NO ~.Pres Fees Paid TRANSFER TAX NUMBER: 10-25374 THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 07/15/2011 09:53:30 AM D00012665 522 Lot: 003.000 $;o.oo $15 O0 $125 O0 $0 oo $30 oo SO O0 $z35 00 Exea~t Numar of ~ag~s This document will be public record. Please remove all Social Security Numbers prior to recording, RECORDED JUDITE A. PRSCALE CLEt~J~ OF SUFFOLK CO.TV L D0001~665 P 522 I)T~t ~0-25374 I Deed / Mortgage Tax Stamp I Recording / Filing Stamps / Mortgage Instrument 31 pStg¢ ! Filing Handling TP-584 Notation EA-52 17 (Connty) EA-5217 (State) R.P.T.S.A, Comm. of Ed. Affidavit Certified. Copy NYS Surcharge ,.. ~"" ~ SubTotal .(~ 5. O0 15. 00 Other Grand Total 41 Dist. Real Property Tax Service Agency Verification 11012180 zooo o44oi GiGO ooaooo Satisfactions/Discharges/Releases List Properly Owners Mailing Address RECORD & RETURN TO: $. Martin Ooatoa Attorney At Law 222 Roam 59 $uite 110 Suffcm, New York 10901 Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec,IAs$it, or Spec. ladd, TOT. MTG. TAX Dual Town ~ Dual County Held for Appointm~,~L~ Transfer Tax ~ J Mansion Tax The property covered by this mortgage is or wilt bc imprnved by a one or two family dwelling only. YF.,S~ m' NO If NO, see appropriate tax claus[ o~n ~ommuaity Preservation Fund Consideration Amount Vacant La'/id CPF Tax Due Mail to: Judith A. Pascale, Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name WWW. S uffolkcountyny, go'v/cie rk Title # Suffolk County Rgcord]ng & Endorsement Page This page forms pan of the attached ~ ],~@ r) ~ made by: (SPECIFY TYPE OF INSTRUMENT3 ~O~r i' ~[t~6 ~/,~ (~ lO The premises herein is situated in SUFFOLK COUNTY, NEW YORK. .,) ~In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. F~I1 Cov~ ~nd Wan'anty ~ THIS INDENTURE, made this 1st day of June, 2011 BETWEEN MARIANNE CUCOLO, residing at 17 Marjorie Drive, Ah'mont, N.Y. 10901 pany of the first part, and MARIANNE CUCOLO, trustee of the MARIANNE CUCOLO TRUST DATED JUNE 1, 2011, residing at 17 Marjorie Drive, Airmont, N.Y. 10901 patty of thc second part, WITNESSETH, thai the party of the first part, in consideration of one dollar, lawful money of the United States, in hand paid by thc party of the second part, does hereby grant and ~cicase unto the party of the second part, the heirs or successors and assigns of the pany of the second part forever, SEE SCHEDULE "A" ANNEXED Being and intended to be the same premises convc3,ed to thc grantor by denxt dated November 19, 2001 made by Frank Manolfi as executor of the estate of Raymond Manolfi who died a resident of Bronx County, NY on May 30, 2000 Bronx Surrogate Appointment being November 17, 2000, Libor 79, page 716 file # 772/P 2000 and recorded in the Office of the Clerk of Suffolk County at Libor D00012 ! 62, page 096 of deeds, with Transfer tax No. 0!-2 ! 468. CERTIFICATE OF TRUST ANNEXED TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets vxai roads abuRing 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 pan in and to said premises. TO HAVE AND TO HOLD, the pr~niscs herein granted unto the party of the second paxt, the heirs or successors and assigns of the party of the second part forever. AND thc party of thc first part, in compliance with Section 13 of tho Lien law, covenants that the party of thc first pan will receive thc consideration for this conveyance and will hold the right to receive such considcraiion as a trust fund to be applied first for the purpose of paying the costs of the improvement and will apply thc same first to the payment of the cost of thc improvement before using any part of the total of the same for any other purpose. AND the pa~y of the first part covenants as follows: FIRST. That said party of the first pan is seized of the said premises in fee simple, and has good right to conv~y the same; SECOND. That the party of the second part shall quietly eaj oy the said promises; THIRD. That the said premises are free from encumbrances, except as aforesaid; FOURTH. That the party of the first part will execute or procure any further necessary assurance of the title to said premises; FIFTH. That said party of the first part will forever warrant the title to said premises. Thc word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. · IN WITNESS WHEREOF, thc party of the first part has duly executed this deed the day and year first above written. ACKNOWLEDGMENT STATE OF NEW YORK COUNTY OF ROCKLAND ) ) SS: ) On June 1,2011 before me, the above nam~l, MARIANNE CUCOLO, personally appeared, personally known to me or proved to me on the basis of satisfactory evidence to be tim individual whose name is subscribed to thc within instrmnent and acknowledged to mc that she executed the same in her capacity, and that by her sig?aturc on thc instrument, the individual, or the persons upon behalf of which the individuals acted, executed the instrument. 9. Martin'~rd&i ]qot~ t;ublic - - - Rockland County, New York My Commission expires 1/31t2014 Return by Mail to: S. Martin Gordon 222 Route 59, Suite 110 Suffem, NY 10901 RECORDING INFORMATION District 1000 Section 044.01 Block 0-1.00 Lot 003.00 SUFFOLK County ?HE Unit known aa Unit No. ]B (hereinafter called the "Unit') as designated and described in the Declaration establiahi ¥il~age Condominium (hereinaftat cai'led the 'eroperty"~' Sea Sreeze cantor under the Condominium Act of the- ......... ra~ ~¥ ~he -a o: t~e ~a2 Property Law of the State o~ Ne~ ¥ork)~ 'dated Hatch Declaration,,1 and a~.~-...-= _, .... g ( erezna£ter called the ---~v. ~a.a I oz the ou~a~ng 2n ~hich the Unit ia located ~nafter called the 'buildin-'~- cer-~-~-~ - ........ (hare- -- - = ,, ----~u u¥ ~onco~osca'Assoc~ates, Clerk,s Office as ~ap ~o. 68; ~ n as filed in the sai~ County The land on ~hich the building contain~n9 the Unit js located (and on ~htch the other buildings f~rming a part of the is desctibecl a~ lollers: P p y are located) ALL that certain plot~ piece or pa:ce! Of land,' situate'~.ly~ng and ' ~_~9_in the .Tovq of sou~hold~ C un: of $ foik and Sin:eof N~ more part~cular2y boun~d and desct~b~~: ~ · BEGZ~NXNG at the southeasterly co:net of 2and nov or fo;mer2y ~ned ~ac~ Levis ~n~ being th'e aout~ea:er~y on the norther2y line o~ ~tddle Road (C.R. 27)~~ ~na ~ete~ · HBNCB a~ong said ~and n~ or formerly of 3ack Levin~ North 28 dog:ess · 00 m~notea ~eat~ 365 feet mote o~ le~a to the o~dinaty ~gh ~ate~ ma~k o~ Long 2e2and Sound; c · HBNC~ northeasterly along said high ~ater mark~ 400 feet more or ~o o:he~ land nov or formerly of Jack LevinT · HENCB along said 2asr mentione~ land~ South ~4 degrees 33 einutea 30 seconds East~ 435 feet ~ore or le~a ko the northerIy aide of- Ni~dle Road~ THENCE south 62 degrees 00 minutes O0 seconds tees: along said aide of ~dd~e R~ad~ 366.68 fee~ to the point or p2ace o~ BEGINNING. · OG£?H~.R ~I~H an undivided 1/~6 interest apputtenan~ to the Unit in the common elements of the ptopert~ (hereinafte~ cal~ed the "Common Elements',). - CERTIFICATE OF TRUST The u~dersi/~ed Grantor hereby cea~ifics the fei]owing: This. Certificate of Trust relates to the MARIANNE CUCOLO TRUST DATED/lINE 2011 (the 'q'rusl") created by trust agreement (the "Trusl A~reement"). The name of the Grantor is MARIANNE CUCOLO. The name of the original Imstee is MARIANNE CUCOLO. This imthority is provided by the following provision in the Declaration of Trust: "I hereby designate myself as thc pfirrmry tms~e of this tmsL 1 may ~crcise dominion and control over any and all offlae trust asse~s." The name and address of each trustee empowered to act under the Trust Agreement at the time of the execution of this Certificate of Trust are: MARIANNE CUCOLO 17 Marjodc Ddve Airmon~, New York 10901 STEVEN CUCOLO, MATTHEW CUCOLO and EVAN CUCOLO Authority of successor trust~ is provided by the following provisions in th~ Declaration of Trust: "I designate STEVEH CUCOLO, MATTHEW CUCOLO end EVAN CUCOLO as thc co-successor trustees of this trust. Ifa co-successor trustee is unable or unwilling Io act, the rem.lnlqg successor Irustce(s) shall serve with ail fights and re.,spo~ilitics originally given to all co-saccessor trustees. My co-successor trustees am to assume thc duties ~ trusts hermmdex upon my resignation, death, or disappearance, or if I am certified in writing to be incompelent as piovidcd under Article Five of this Declaration of Trust. Except as otherwise specified within ~he provisions of this Decimation of Trust, in the event of my ir~ompctency, my co-successor trustees are to use the income and assets of this trust for my health, educalion, support, and maintermnce and the health, education, support, and maintea~ance of STEVEN CUCOLO, MATTHEW CUCOLO a~d EVAN CUCOLO? Tim trustee(s) are authorized by the Trust Agreement to ~ll, convey, pledge, mortgage, lease, manage, ol:~mte, conlrol, transfer rifle, divide, convert, or allot thc trust pl'opcrty, including real and personal property including but nol limited to securers of all kinds, and to sell upon deferred payments, except as limited by the following (if none, so indic, ate}: NONE The undersigned hereby represents that the stalen'amts contained in this Certificate of Trust are true and correct, and that there are .no other provisions in the Trust A~'eem=ni or amendr~nts to it thet limit the powers of the Trustee to sell, convey, pledge, mortgage, lease, manage, el~erate, control, transfer title, divide, convert, allot, or sell upon deferred payments m~st propexty, including real and personal pr~eny including but not limited to s~uriries of all kinds. This. trus! has not been revoked, modified, or amended in any manner which would cause thc rcpre~utati~ns l'~g~ ecrUticaUon of trust to be ,ncorrecC This certificate of trust ~be~ed by all currenlly acfi~/~,~jllstee~ of the ~[~ANNE CUCOLO ,Page 2, Ccrtifi~.ate of Trust -qTATE OF NEW YORK COUNTY OF ROC~D On JUNE l, 2011 before mc, tho above named~ MAR/ANNE CU'COLO, personally appeared, personally known lo me or proved to me on the basis of satisfactory evidem:e to be the individual who~ name is subscribed to the within instrument and acknowlrdgcd to mc that she executed thc same in her capacity, and that byhex signature on the instrumm'lt, the individual, or the pcrsan upon bchal£ot which the indlvidual,acted, exccutcd the instrumeat. $ ~Vla~tn ~ordon, Noha~'y Public Rockland County, New York This instrument Was drafted by S. Man. in Gordon, Attorney-at-Law 222 R~mtc 59, Suim 110, Suffern, New York 10901 · ' PLEA,SE TYPE OR PRES8 FIRMLY WHEN WRITING ON FORM INS'TRUCTION8: i~o;INmw.oq~a.,4ate.ny..u~ er Pt. IONB (518) 474.-~!S0 I ei. sis Dod. I ~ ~ REAL PROPERTY TRANBFER REPORT "' I,~ RP- 5217 PROPERTY ~IFORMA'noN I . ;LTel IncI:ll wh~ flK~ 'r~ Ifil !1~ m bi ir~ me',e n,auwu,efaaw,,daa,.,,..,eaJ,,~nf~,me I ! ~.r'>do =' "--' "'~-"""' ~'""* [] I~[ · · . I ~.,..~,,~~.,~,~..,,.~ [] I A~ME~ INPW~ON - Data Iheukl ~ t~ ~ FiM i ~1 I~ TBx ~11 BL~/BT~ A~ I NEW YORK STATE COPY