Loading...
HomeMy WebLinkAboutL 12696 P 938SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 6 Receipt Number : 12-0070785 TRANSFER TAX NUMBER: 11-23241 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 063.02 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt 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 Comm.Pres Fees Paid TRANSFER TAX NUMBER: 11-23241 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 06/20/2012 04:04:37 PM D00012696 938 Lot: 021.000 Exempt $20.00 NO $15.00 NO $125.00 NO $0,00 NO $60,00 NO $0,00 NO $265,00 umber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES RECORDED 2012 Jun 20 04:04:37 PM JUDITH R. PRSCRLE CLERK OF SUFFOLK COUNTY L D00012696 P 938 DT~ II-23241 Recording / Filing Stamps Page / Filing Fee ,-X) __ Handling 20. 00 TP-584 ,~ __ Notation EA-52 17 (County) __ x_~ __ EA-5217 (State) las __ Corem, of Ed, 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other 4 IDist. 12010145 Real Propert~ ~ Tax Service Agency Sub*otal c OS Grand Total Or O . :1.000 06302 0100 021-000 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecdAssit. or Spec. ladd. TOT. MTG. TAX Dual Town __ Dual County.__ Held for Appointment ~ Transfer Tax ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO IfNO. see appropriate tax clause o.n page # __ of this ins~h;(t~l Io~ Community Preservation~Fund nsideration Amount $ ~ Due $ ~-~ Verification, "' Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land Sa~ ~o,c ~ qZ~Zq ~ __ Mail to: Ouditb A. ~ascale, Su~olk CounW Clerk I 7 I Title Company Information 3~0 Center Drive, ~iverhead, ~Y ~90~ I~ . ' m. su~olkcountyny, gov/clerk ~ m ~ m Suffolk County Recording & Endorsement Page This page forms part of the attached (~ [~ i'J[ Cl ~', ('~ '~.~¥9~ made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. ~[IJ!FI ' ~l ~.~ ("10~' In the VILLAGE · , ~ e~ or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRIN'I~ED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 124J1 f14..10/l~l~ (over) After Recording Mail To: Ma_r/lyn P. Millikan, Trustee, ct al 10671 Porto Court San Diego, CA 92124 TAX MAP D~IGNATION Dist.: t000 Sec: 63.02 Blk: 01.00 Lotls): 021.000 Town Of: Southold ~ounty Of: Suffolk Tax A©cottnt No.: 1000-63.02-01.00-021.000 OUITCLAIM DEED TITLE OF DOCUMENT THIS INDENTURE, made the / ~¥~ day of ~ FI')'/ , 20/2.- BETWEEN Anne P. Klipp, party of the first part, whose ~ address is 2555 Youl~ Avenue, Unit 9A, Southold, New York 11971-1603, and Marilyn P. Millikan ~~e-P=. --]~lilSl~l-~e-~-Trustee~of The Anne P. Klipp Irrevocable Trust, U/A dated March 9, 2012, party of thc second part, whose ~ddress is 10671 Porto Court, San Diego, California 92124. WITNESSETH, that thc party of the first part, FOR A GOOD AND VALUABLE CONSIDERATION, paid by the party of the second part does hereby remise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being described as follows: SEE EXHIBIT 'A' ATTACHED HERETO AND BY THIS REFERENCE MADE A PART HEREOF. BEING also known as: 2555 Youngs Avenue, Unit 9A, Southold, New York 11971-1603 Site County & State: Suffolk County, New York Being the same property conveyed to Anne P. Klipp by Deed from Lizda Realty, LTD., · a corporation existing under the laws of the State of New York of record in Book D00010621, Page 443, said County Clerk's Office. Tax Account No.: 1000-63.02-01.00-021.000 Subject To: Covenants, conditions, reservations, limitations, easements and agreements of record, if any, and to all applicable zoning ordinances and/or governmental restrictions, if any. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; together with the appurtenances and alt the estate and rights of the party of the first part in and to said premises; to have and to hold the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part wilt receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied f~rst 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. TO BE USED ONLY WHEN THE ACKNOWLEDGMENT I8 MADE OUTSIDE NEW YORK STATE In witneaa thereof, the party of the first part has duly executed this deed the day and year first above written: 8gate [or District of Columbia, Territory, Or Foreign CountrY} of ~/~ L / f'-~gN/~ I ss: pl~ ~ -naa5- ~.- ...... c. m p ' ' ry videnee to !~ the ind~vidntdlaO who~e name. taO is ~ subscribed to the within instrument and acknowledged to me that-h~/ahe/th~j executed the same in ~d~her/th~ capacity(d~,and that by ~is/her/their signature~y on the instrument, the individual. O~, or the person upon behalf of which the individual~ acted, executed the in_~trumer~, grid that such individual made su9~ .appearance before the undersigned in the ~in~tl~e C~ or ~tl~r poli~cal sulxiivision[ (insert ~¢ Stat~ or Country or o~er place the acknow~:lgment was taken) Commission # 1855701 Notary Public- California My Comm. Expires Jul 2. 2013 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California '~ County of 5~:C.~/ 7'~1'~ (..~ On Oz~-/~//'''~ beforeme, /'~' personally appeared ~ ~ ~ 1'/~ ~ lP ,./ I/ /'_ f , ' /_ l , ' l,r_ I'-~e(s) ol Signer(e} ~ ~__-,,,~z{k,,~ Commission # 1855701 ~~ Notary Public- California ~ ~.'~.,/ San Diego County 4''''~'~i~ My Comm. Expires Jul 2 2013 who proved t~ me on the basis of satisfactory evidence to be the person(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 authorized capacity(les), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature: <2~' ~ Place Notary Seal and/o~ Stamp AbcYe r Si OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form lo another document. Description of Attached Document Title or Type of Document: Documem Date: ~[ ! .¢,¢~, f Signer(s) Other Than Named Above: Capacity(les) Claimed, by Signer(s) Signer's Name: Jk/(O-~,/..,~t [] Corporate Officer -- Tit~e(s): ~J Signer's Name: -' ,~.,,Individual D Partner-- [] Limited [] General [] Attorney in Fact [] Trustee [] Guardian or Conservator [] Other: Signer Is Representing: Top of thumb here [] Corporate Officer -- Title(s): [] Individual [] Partner -- [] Limited [] C~nera [] Attorney in Fact [] Trustee [] Guardian or Conservator E3 Other: Signer is Representing: Top ol lhumb hery 2008 National Notary Association · 9350 De Bolo Ave., P.O. Box 2402. Chatsworth, CA 91313-2402 · www. Ne~ic, nalNotary,org Item #5907 Reon:ler: Call Toll-Free 1-800-876-6827 EXHIBIT ~A' LEGAL DESCRIPTION ALL INTEREST IN THE FOLLOWING DESCRIBED REAL ESTATE SITUATED IN THE COUNTY OF SUFFOLK, STATE OF NEW YORK, TO WIT: ALL THAT CERTAIN PIECE OR PARCEL OF REAL PROPERTY WITH THE IMPROVEMENTS THEREIN CONTAINED, SITUATE AND BEING A PART OF A CONDOMINIUM IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, AND STATE OF NEW YORK, KNOWN AND DESIGNATED AS UNIT NO. 9A, TOGETHER WITH A 1/47% UNDIVIDED INTEREST IN THE COMMON ELEMENTS OF THE CONDOMINIUM HEREINAFTER DESCRIBED AS THE SAME IS DEFINED IN THE DECLARATION OF CONDOMINIUM HEREINAFTER REFERRED TO. THE REAL PROPERTY ABOVE DESCRIBED IS A UNIT SHOWN ON THE PLANS AT A CONDOMINIUM PREPARED AND CERTIFIED BY STEVEN G. TSONTAKIS, ENGINEER, AND FILED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON THE 2ND DAY OF FEBRUARY 1, 1987, AS MAP NO. i53, DEFINED IN THE DECLARATION OF CONDOMINIUM ENTITLED, 'FOUNDERS VILLAGE CONDOMINIUM II" MADE BY LIZDA REALTY, LTD., UNDER ARTICLE 9B OF THE NEW YORK REAL PROPERTY LAW DATED FEBRUARY 2, 1987, AND RECORDED IN THE OFFICE OF THE CLERK OF THE COUNTY OF SUFFOLK ON FEBRUARY 2, 19'87, IN LIBER 10237 OF CONVEYANCES AT PAGE 178, COVERING THE PROPERTY THEREIN DESCRIBED. THE LAND AREA OF THE PROPERTY IS DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WESTERLY SIDE OF RAILROAD AVENUE DISTANT THE FOLLOWING TWO COURSES AND DISTANCES AS MEASURED ALONG THE WESTERLY SIDE OF RAILROAD AVENUE FROM A POINT WHERE THE SOUTHERLY LINE OR LAND NOW OR FORMERLY OF DANIEL CHARNEWS INTERSECTS THE WESTERLY SIDE OF RAILROAD AVENUE: (1) SOUTH 08 DEGREES 35 MINUTES 30 SECONDS EAST 60.70 FEET; (2) SOUTH 13 DEGREES 53 MINUTES 40 SECONDS EAST 298.50 FEET TO THE POINT OR PLACE OF BEGINNING; RUNNING THENCE SOUTH 13 DEGREES 53 MINUTES 40 SECONDS EAST ALONG THE WESTERLY SIDE OF RAILROAD AVENUE 160.00 FEET TO LAND NOW OR FORMERLY OF MOHR; THENCE SOUTH 73 DEGREES 53 MINUTES 20 SECONDS WEST ALONG THE LAST MENTIONED LAND 132.40 FEET; THENCE SOUTH 13 DEGREES 23 MINUTES l0 SECONDS EAST STILL ALONG LAND NOW OR FORMERLY OF MOHR AND LAND NOW OR FORMERLY OF AVERETTE 100.04 FEET; THENCE ALONG LAND NOW OR FORMERLY OF AVERETTE THE FOLLOWING TWO COURSES AND DISTANCES: {1) SOUTH 73 DEGREES 12 MINUTES 30 SECONDS WEST 89.03 FEET; (2) SOUTH 17 DEGREES 41 MINUTES 40 SECONDS EAST 60.18 FEET TO LAND NOW OR FORMERLY OF KAELIN; THENCE SOUTH 73 DEGREES 22 MINUTES 20 SECONDS WEST ALONG LAST MENTIONED LAND 113.76 FEET TO LAND NOW OR FORMERLY OF AGWAY, INC.; EXHIBIT "A' LEGAL DESCRIPTION [CONTINUED] THENCE ALONG THE LAST MENTIONED LAND THE FOLLOWING THREE COURSES AND DISTANCES: (1) SOUTH 74 DEGREES 04 MINUTES 40 SECONDS WEST 213.27 FEET; (2} SOUTH 05 DEGREES 22 MINUTES 50 SECONDS EAST 398.17 FEET: (3) SOUTH 17 DEGREES 21 MINUTES t0 SECONDS EAST 94.21 FEET TO LAND NOW OR FORMERLY OF THE LONG ISLAND RAILROAD; THENCE SOUTH 70 DEGREES 30 MINUTES 30 SECONDS WEST ALONG THE LAST MENTIONED LAND 534.10 FEET TO LAND NOW OR FORMERLY OF GEORGE AHLERS AND BARRY HELLMAN; THENCE NORTH 17 DEGREES 43 MINUTES 30 SECONDS WEST ALONG THE LAST MENTIONED LAND 636.24 FEET TO LAND NOW OR FORMERLY OF CHARLES WITKOWSKI; THENCE ALONG LAST MENTIONED LAND THE FOLLOWING TWO COURSES AND DISTANCES: (1) NORTH 70 DEGREES 08 MINUTES 30 SECONDS EAST 111.80 FEET; (2) NORTH 12 DEGREES 29 MINUTES 30 SECONDS WEST 217.84 FEET TO "FOUNDERS VILLAGE CONDOMINIUM I'; THENCE ALONG THE LAST MENTIONED LAND THE FOLLOWING SEVEN COURSES AND DISTANCES: (1) NORTH 75 DEGREES 06 MINUTES 20 SECONDS EAST 180.00 FEET; (2) NORTH 14 DEGREES 53 MINUTES 40 SECONDS WEST 30.00 FEET; (3) NORTH 68 DEGREES 06 MINUTES 20 SECONDS EAST 210.00 FEET; (4) NORTH 84 DEGREES 21 MINUTES 12 SECONDS EAST 310.40 FEET; (5) SOUTH 64 DEGREES 53 MINUTES 40 SECONDS EAST 75.00 FEET; (6) NORTH 25 DEGREES 06 MINUTES 20 SECONDS EAST 50.00 FEET; (7) NORTH 76 DEGREES 06 MINUTES 20 SECONDS EAST 270.00 FEET TO THE WESTERLY SIDE OF RAILROAD AVENUE AT THE POINT OF PIECE OF BEGINNING. TOGETHER WITH ESTATES AND EASEMENTS AND SUBJECT TO THE BURDENS, COVENANTS, RESTRICTIONS, BY-LAWS, RULES, REGULATIONS AND EASEMENTS AS SET FORTH IN THE CONDOMINIUM DOCUMENTS FILED AND RECORDED AS AFORESAID. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-5217-1NS): www.orps.st~te.ny.us FOR COUNTY USE ONLY Taxation and Finance I , Real Papally Transfer Report (WIO) I (Only if Part of a ParGal) Check as they ep~ly: 'iA. Planning Boa'rd w~th SubclMsa~ AuthorLty Exisls [] 4B. Sutxl~ Aplsev81 eras Required for Transfer [] 4C. Parcel ,&.pp~ved ~ S~beMslon vath Map PI~ [] 10A. Pn:]peny I. oc~ted mthln ,an ~ficuffuml Disbicl [] 1OB. Buyer reselved a disclesum not[ce indicaUng [] thai the pmpmty is In an Agflculmral Dis~Jd ISN,.E INFORMATION tt. Sale Col~agt D~I~ 17- D~te Of S~Je I Trenefef 13. Full Sak ( Full Sale PtlGe ~ the total amount pad for ~a I](open'y induding per;opal properly. 1his peymen! rney be in the fo~ d imsh. other property or goods, or the assumption d 14.1ndicate the value of mmmml I .0,0 I pmpaty Included In the iiale ; ~ ' ' ' 1 S. Check one or moro of these condit]ona N II~IICdI~ to ~r: ~ ~n ReI~ ~ or P~O~ in B~ B~r ar ~ler is ~mme~ ~en~ or ~1~ Ifl~ ~r Unus~l Fa~om A~i~ ~le Pfi~ ( 8~ ~ ) ASSESSMENT INFORMATION - Data should reflect the letast Final Assessment Roll and To, x Bill Y~r of A~emset Roll from ~1.,"~1 e,~ which Ioformetlse tlken [j~/.[ ~ I 17. Totol Assessed Value (of all parcels In tTanS~l~ Tax Map Identlfllde) I R~II Identifiers) ( If mom than fo~r, nlt~clt al,eel with additional Idsetlfle~(e) ) , L , ~ 000'-- ~ j , . _'Z q..z,.2.q .,%, J CERTIFICATION J ~ ,/' '~' ) (Entot mfornlatk~ fo~ the tar/re. 14~M: ff bulm~ m LLC. smooth. ,~ocia~o,l. M,J~a&bCfl. [Q~t MOCk NEW YORK STATE ) COPY