Loading...
HomeMy WebLinkAboutL 11856 P 913 /00 1- 3 - _ it4zL' RECOODING RE'OUESTED BY Carol Perrin,ksq. 6300 Wilshire Blvd.,Ste 1850 Los Angeles CA 90048 is . � � r AND WHEN RECORDED MAIL.TO: � L ....... ..: - -- ""' r Carol Perrin,Esq. .. 6300 Wilshire Blvd.Ste. 1850 V Los Angeles CA 90048 go 0 L SPACE ABOVE THIS LINE FOR RECORDER'S USE Trust Transfer Deed TM 879 io THIS FORM FURNISHED BY TRUSTORS SECURITY SERVICE +s+e+e Grant Deed (Excluded from Reappraisal Under Proposition 13,i.e.,Calif.Const.Art 13AS1 at.seq.) The undersigned Grantor(s)declare(s)under penalty of perjury that the following is true and correct: THERE IS NO CONSIDERATION FOR THIS TRANSFER. Documentary transfer tax is$ None I; Q Computed on full value of property conveyed,or❑Computed on full value less value of liens and encumbrances remaining at time of sale or transfer. . M There is no Documentary transfer tax due. (state reason aind give Code§or Ordinance number) R&T 11911 This conveyance transfers the Grantors'interest into a revocable living trust ❑ Unincorporated area. ❑City of and This is a Trust Transfer under§62 of-the Revenue and Taxation Code and Grantor(s) has exclusion: (have)checked the applicable O M Transfer to a revocable trust; Z ❑ Transfer to a short-term trust not exceeding 12 years with trustor holding the reversion; W ❑ Transfer to a trust where the trustor or the trustor's spouse is the sole beneficiary; U ❑ Change of trustee holding title; Q ❑ Transfer from trust to trustor or trustoes spouse where prior transfer to trust was excluded from reappraisal and for a valuable a consideration, receipt of which is acknowledged. Grantor s address: 6C�12�>"r1ie01414, Los Angels , C0 ❑ Other: p GRANTOR(S): Mary R. Sternad" to p$,rs address: same as Grantor's address N Peter Kin=Sternad and Mary R.Sternad,Trustees or The Sternad Family Inter Cl) hereby GRANTS)to Vivos Trust Dated May 15,299' Lu Q property t the following described real ty Inhe County of Suffolk State of New York See attached Exhibit "Aattached hereto and made a part hereof. I Commonly known'as 133 Sterling Street, Greenport, NY 11944 Dated May 15,1997 State of California Los Angeles County of On May 15,1997 before me, :C]i fte n pmyri n Mary R.SterjfAd personally appeared antor-Transferor(s)_ __. personally known to me (or proved to me on the basis of satisfactory evi ce) to be the perso s) whose me i are subscribed to the within instrument and acknowledged to me that hey executed the same in their authorize capacit fes , and that by their ignatur s on the instrument the perso s , or the entity upon beha of which the perso s) acted,executed the instrument. WITNESS my hand and official seal. CLIFTON E.PERRIN COMM.#101vw QMVu Noto y Public—Colfomla LOS ANGELES COUNTY Signature Comm.Expires NOV It.1997 Title Order No. Escrow,Loan or Attorney File No. MAIL TAX STATFMFNTS TQ: peter and Mary Sternad 600 West 9th Street,8414 I,os Angeles,CA 90015 s .. 1 .11.. 11856 PG913 Exhibit "A" ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the Southwest corner of the land conveyed to Miller and Sedita by Lieber 7964 C/p 578 said point also being the Southeast corner of the premises about to be described and from said point or place of BEGINNING; RUNNING thence along the land now or formerly of Maser South 73°02'10" West 142, 17 feet to the land now or formerly of Henkel; RUNNING thence along said land and land now or formerly of Halloran North 12°15'40" West 70.0 feet to land now or formerly of Chute; RUNNING thence along said land North 73°25'10" East 124.40 feet to land now or formerly of Sedita and Miller; RUNNING thence along said land South 16°57'50" Est 66.88 feet to the point or place of BEGINNING. TOGETHER with a right of way, thirteen (13') feet in width beginning two (2') feet North of the Southwest corner of premises herein above conveyed, the northerly line of which is 181.07 feet long on a course of North 71'31'00" East to and from Sterling Street. 095,06 Rl �~� . 11856 PC 913 $=IVEa El 97 OCT 14 Ptd 2: 21 Number of pages REAL ESTATE EDWARD P. ROF1AINE TORRENS OCT 1-4 1997 CLERK OF Fseal# SUFFOLK; COUNTY TRANSFER TAX Certificate# SUFFOLK Prior Ctf.# 09596 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 4,1 FEES Page/Filing Fee , Mortgage Amt. Handling _�. 1. Basic Tax TP-584 , 2. Additional Tax Notation Sub Total EA-5217(County) Sub Total / Spec./AssiL EA-5217(State) or Spec./Add. R.P.T.S.A. � �Y�i� TOT.MTG.TAX Comm.of Ed. 5 . 00 "1ta Dual Town Dual County y • ' Held for Apportionment Affidavit • • Transfer Tax Certified Copy Mansion Tax The property covered by this mortgage is or Reg.`Copy will be improved by a one or two family I Other Sub Total dwelling only. YES or NO GRAND TOTAL If NO, see appropriate tax clause on page # of this instrument. e 5'` Real Property Tax Service Agency Verification d:' Title Company Information Dist. Section Block Lot Stamp /00/ d D 3 OD o4- 00 D 3,S".. 00-L Company Name t Title Number >: Law Offices of Carol Perrin FEE PAID BY: 'f$" ' 6300 Wilshire Blvd. , Suite 1850 Cash Check Charge Los Angeles, CA 90048 Payer same as R&R (or if different) NAME: Mary Sternad ADDRESS: 600 West 9th Street, #414 RECORD& RETURN TO Los Angeles, CA 90015 7 (ADDRESS) 9. Suffolk County Recording & Endorsement Page This page forms part of the attached Trust Transfer Deed made by: (SPECIFY TYPE OF INSTRUMENT) Mary R. Sternad The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the Township ofe -t--�/xf 4L Peter King Sternad and Mary R. Sternad, Trustees of The Sternad Family Inter Vivos In the VILLAGE 'ITust tect may or HAMLET of BOXES THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.