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.