HomeMy WebLinkAboutL 12712 P 782II II II I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 6
Receipt Number : 12-0137459
TRANSFER TAX NUMBER: 12-09404
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
003.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
12/05/2012
03:13:25 PM
D00012712
782
Lot:
006. 000
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: 12-09404
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.oo
$125.00
$0.00
$60.00
$0.00
$265.00
Exempt
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages (42>
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Dec 05 05:13:25
jLrI:)ITH ~. PASC~LE
CLERK OF
SUFFOLK COUNTY
L D00012712
· P 782
OT~ 12-09404
Deed/Mongagelnstrument Deed/Mortgage Tax Stamp I Recording/Filing~ Stamps
3 I FEES
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
4 IDist. I Section
12028218 ~oo~
Real Prope
Tax Servi
20. O0
5. O0
15. 00
.~' Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Sub Total Spec./Add.
TOT. MTG. TAX
Q Dual Town __ Dual County.__
Held for Appointme,.n),
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
Sub Total YES or NO
Grand Total ~ (~ q'~. If NO, see appropriate tax clause on
page # __ of this instrument.
I Block ] Lot 5 Community Preservation l~nd
00301. 0100 006000 ~
Consideration Amount $
Agency CPF Tax Due $ ~
Verificati,
~ ..... ,~ ·--7 ,gAddress Improved ~
I RECORD & RETURN TO: Vacant Land
· ~ TD
IMail TD ~
to: 0udith A. Pascalo, Su~olk County Olork I 7 [ Title Compan~ Information
~ 3~0 Center Drive, ~iverhead, NY 11901 [Co Name '
Iwww. suffolkcountyny.~ov/clork ITit~e ~
81 Suffolk County Recording & Endorsement Page
This page forms part of the atlached
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the TOWN of ~'['~'"1 ~-~l(~_
~P---'{-Q- IF ~ P~y / Q Ir-ld In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
~2.OtO4..Z0/OStk (over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS
ONLY
THIS INDENTURE, made the II day of ~ , two thousand and twelve.
BETWEEN PETER T. NEYLAND'and DIANE D. NEYLAND residing at 115 Broadway, Rockville
Centre, New York 11570
party of the first part, and
PETER T. NEYLAND, residing at 115 Broadway, Rockville Centre, New York 11570, as to an undivided
79.64127% percent interest, and DIANE D. NEYLAND, residing at 115 Broadway, Rockville Centre;
New York 11570, as to an undivided 20.35873% interest, as tenants in common
party of the second part,
WlTNESSETH, that the party of the first part,,qn,con.s[.d..eratiq,naof Ten Dollars and other valuable
consideration paid by the party of the second i~hizt,.'diSe, s hefeby'.gra, nt~and release unto the party of the
second part the heirs or successors and assigns of the p~'ofj~'Sse~o.n.d part forever,
ALL that certain unit of Real Property situate, lying and being in the Incorporated Village of Greenport,
Town of Southold, Suffolk County, New York,
SEE SCHEDULE A ANNEXED HERETO
Being and intended to be the same premises conveyed to the party of the first part by deed dated March 28,
1985 and recorded in the Suffolk County Clerk's Office April 5, 1985 in Liber D00009766 page 118.
SAID premises known as and located at 6 Stirling Cove, Unit 6H, Greenport, New York.
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 all 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 covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part 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.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
DIANE D. NEYLAND d
STATE OF NEW YORK, COUNTY OF [,) ~ -~ lqU ss:
ota for
said state, personally appeared
PETER T. NEYLAND
Personally known to me or proved to me on the basis of
satisfactory evidence to be the persons whose names
are subscribed to the within instrument and acknowledged
to me that they executed the same in their capacities,
and that by their signatures on the instrument, the persons,
or the entity upon behalf of which the person(s) acted,
executed the instrument..
N_,.~y. Public, State ot New ~
Notary Public No.~
STATE OF NEW YORK, COUNTY OF ss:
On the day of ] 9 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
that he is the
of ~ ,~
, the corporation described
in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
affixed by order of the board of directors of said corpora-
tion, and the he singed h name thereto by like order.
STATE OF NEWYORK, COUNTY OF ~JR~.~.t}~ ss:
'Onthe I[ .dayof~J~ , intheyear 2012,
before me, me u~nde{~ i~}ne,~,~ s'g d, a Notary Public in and for
said state, personally appeared
DIANE D. NEYLAND
personally known to me or proved to me on the basis of
satisfactory evidence to be the person whose name
is subscribed to the within instrument and acknow-
ledged to me that she executed the same in
her capacity, and that by her signature on the instrument,
the person, or the entity upon behalf of which the
person acted, executed the instrument.
Notary Public.
STATE OF NEW YORK, COUNTY OF
On the day of
personally came
PATRICIA M. McGRATH
H_,:~y Public, State ot New York
No, 4998943
Ou~l in Nassau County nz
Commission Ex~it~ July 15, L~0~7':
19 , before me
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me dui
; sworn, did depose and say the he resides at No.
;
that . he knows .: ....
to be the individual described
in and who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
execute the same; and that he, said witness,
at the same time subscribed h name as witness thereto.
Bargain and Sale Deed
WITH COVENANT AGAINST GRANTOR'S ACTS
PETER T. NEYLAND and DIANE D.
NEYLAND
TO
PETER T. NEYLAND and DIANE D.
NEYLAND, AS TENANTS IN COMMON
SEC 3,1
BLOCK 1
LOTS 6
COUNTY OR TOWN SUFFOLK
RETURN BY MAlL TO:
Brosnan & Hegler, LLP
1325 Franklin Avenue, Suite 335
Garden City, New York 11530
SCHEDULE A
ALL that certain unit of Real Property situate, lying and being in the Incorporated Village of Greenport,
Town of Southold, Suffolk County, New York, being known as Unit No. 6 Building H as shown on
Condominium Plan entitled, "Map of Stirling Cove Condominium" filed in the Suffolk County Clerk's
Office on February 7, 1985 as Map No. 106 together with an undivided 1.982% interest in common in
the common elements of the Condominium described in the Declaration of Condominium entitled,
"Stirling Cove Condominium", recorded in the Suffolk County Clerk's office in Liber 9731, cp 65. The
premises on which said Condominium has been created is situate, lying and being in the Town of
Southold, County df Suffolk and Incorporated Village of Greenport, State of New York, bounded and
described as follows:
BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.2:1
feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with
the easterly side of Carpenter Street;
Running thence along land now or formerly of Kenneth H. Bowden and land now or formerly of
Giorgi the following four (4) courses and distances:
:1. North :14 de§rees 33 minutes'10 secohds West, 1i5.78 feet;
2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet;
3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet;
4. South 74 degrees 31 minutes 30 seconds West, 123.54 feet to land now or formerly of Jean A.
and Gabriel F. Zillo;
Thence along said land the following two (2) courses and distances:
1. North 14 degrees 11 minutes 40 seconds West 82.55 feet;
2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Ludlam Place;
Thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster
Corp. North 17 de§tees 19 minutes 40 seconds West, 82.55 feet;
Thence still along land now or formerly of Oceanic Oyster Corp.'and through the waters of
Rackett's Basin the following four (4) courses and distances:
1. North 73 degrees 18 minutes 00 seconds East, 136.00 feet;
2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet;
3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet;
4. North 40 degrees O0 minutes O0 seconds East, 138.44 feet to the waters of Greenport Harbor;
Thence through and along the waters of Greenport Harbor the following twenty-three (23)
courses and distances:
South 59 degrees 15 minutes 40 seconds East, :14.18 feet;
South 59 degrees 1S minutes 40 seconds East, 142.27 feet;
North 30 degrees 44 minutes 20 seconds East, 15.99 feet;
North 59 degrees 15 minutes 26 seconds East, 11.51 feet;
South 14 degrees 15 minutes 40 seconds East, 111.63 feet;
South 04 degrees 08 minutes 12 seconds East, 126.69 feet;
7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet;
8. South 04 degrees 08 minutes 11 seconds east, 25.75 feet;
9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet;
10. South 14 degrees 15 minutes 40 seconds East, 46.50 feet;
11. North 75 degrees 44 minutes 20 seconds East, 74.68 feet;
12. North 34 degrees 21 minutes 50 seconds East 38.04 feet; ·
13. South 77 degrees 58 minutes 10 Seconds East, 250.00 feet;
14. South 12 degrees 01 minute 50 seconds West, 60.00 feet;
15. North 77 degrees 58 mi'nutes 10 seconds West, 228.41 feet;
16. South 3.4 degrees 16 minutes 21 seconds East, 25.77 feet;
3.7. South 75 degrees 44 minutes 20 seconds West, 106.00 feet;
18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet;
19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet;
20. South 14 degrees 15 minutes 04 seconds East, 16.01 feet;
21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet;
22. South 30 degrees 44 minutes 27 seconds West, 128.51 feet;
23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet;
Thence still through the waters of Greenport Harbor and along the easterly side of Bay Avenue
North 56 degrees 18 minutes 10 seconds West, 118.82 feet; to the northerly side of Bay Avenue;
Thence along said road line south 74 degrees 15 minutes 50 seconds West, 19.52 feet to land
now or formerly of Rackett;
Thence along said land the fo]lowing two (2) courses and distances:
1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet;
2. North 15 degrees 35 minut'es 00 seconds West, 3.14.50 feet to land now or formerly of Joseph
M. and Lee W. Pupahl;
Thence along said land the following three (3) courses and distances:
1. North 74 degrees 42 minutes 50 seconds East, :~7.65 feet;
2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet;
3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the southerly side of Central
Avenue;
Thence along the southerly, easterly and northerly sides of Central Avenue the following three
(3) courses and distances:
1. North 75 degrees 44 minutes 20 seconds East, 3.56.00 feet;
2. North 50 degrees 09 minutes 30 seconds West, 61.1:~ feet;
3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way;
Thence along said right of way the following three (3) course and distances:
1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet;
2. South 73 degrees 44 minutes 20 seconds West, 3.0.00 feet;
3. South 3.5 degrees 07 minutes 30 seconds East, 117.04 feet to the northerly side of Central
Avenue;
Thence along said road line south 75 degrees 44 minutes 20 seconds West, 36.97 feet to the
point of BEGINNING.
TOGETHER with the benefits, rights, privile§es, easements and subject to the burdens,
covenants, restrictions, by-laws, rules, re§ulations and easements, all as set forth in the Condominium
Documents filed and recorded as aforesaid.
SUBJECT TO: (1) Covenants and Restrictions in Liber 465, cp 599 and Liber 1000, cp 371, 12}
Easement in Liber 1747, cp 525, (3) Water Easement in Liber 2279, cp 132, (4) Telephone Easement in
Liber g665, cp 276, and (5) Reservations and Conditions in Letters Patent issued by the State of New
York.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-1NS): www.orps.stete.ny.us
FOR COUNTY USE ONLY
1 New York State Depa~mtent of
c,.sw,sc~ I ~/~, ~. ~.0./, Taxation and Finance
/ .... ' RP- 5217
PROPERTY INFORMATION I
1, Propen'y I ~ .1. __~t{rling
Location ~~ ---'-~.~e';1,1;;',~'--
I N~rl~nd L Di~n~ D.
~. Tex Indlceta ~nem ~tll~. Tel Rills om ta pa ~!
Billing ir omor man burr e~mss (m bottom of fom~) I I
I I
(Only If Peri of. Par=el) Cheok a~ they apply;
4A. Plenning Beard wRb Subdivisim~ Aulhm~ty Exists []
4B. SubcIIvlslen Approval was Required for Transler []
4C. Parcel Ai~ro~ed for Subdivi~ v~Ut Map Pr~h. kled []
I Neyl~d I Diane D.
7, Check the box b*low which most accurately Sa~cribos the use o/the IXOlm'cy ct tl~ tim of ~Ble:
,% [~ One Family Residenlial £ [~AgdcullumJ I~ Community SenAte
B L~2or 3 Fondly R~sident]ol Y I,~Comma~al J ~ Industrial
C ~J Reslde~al Vacent L~nd (j ~ Aparlm~! K.~_._~ Pub;it Service
D L~ Non-Residential Vacant Land I ! ~ I Entertainment/'Amur~eme~l L L__J Foresl
ISALE INFORMATION
tt.S~isCon~ntOata N/A I--- /- /--- I
t2. U~teMsamelTrmnefer I ~ / II /2012 I
q~.FumtsaisP.c. I ; ~ . 0.0 I
( Full ~b ~ is Ihe ~1 rani ~ 1~ ~o ~ ~d~l~ ~m~l pm~.
~is pay~nt ~y ~ in ~e ~ ~ ~sh. ~er pm~ ~ ~s. ~ the ~um~i~ M
pm~ includ~ In ~e smle ; ~ ' ' ~
Ch~k ~ or nto~ of W Cmldltlone el applicable to ~'enofen
Sale Between Re~ti~ or Formor Reistives
Sale Between Reload Companies m' Pmlnem in B~$insu.
One of ~he Buyers is etso & Seller
Buyer or Seller Is Government Agency or Lending IcetR~ion
Deed Type not Warmnly or Bargain and Sere (Spec~, Below )
Sale of Fmctk~al ix Less than Fee Intemsl ( S~ly Salew )
8~gnillcent C. bange In Pmporty Between Taxable Status a~l Sale Dates
Sale of Business ~s Included in Sale Price
t~er Unusual Fm:~'S Nlenting Sale Prigs ( Specify Below )
L_,._~ Nm~, ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax 6i1~ I
ll6, YearMA~lossment Rollfromwhlch Mforn~gon taken I 2 I 17. TobilA&oseaxd Velue (of ellpamelolntmnsle~
Greenport I
~s. P~.~.cme I 4~.1 . ~'1'1/ 19..choolDletrlctNeme I
~1. Tax Map Mentlfler(e) I Roll Idmltlfl~r(e) ( If more then four, ~lE:h cheer with ElditJmlel Idenflflm(e) )
L Section 3.1 Block 1 Lot 6 I I
I __l I ~
ICERTIFICATION
LAST NAMk
516
BUYER CONTACT INFORMATION
I/01
i rJs'7~
zp CODE