HomeMy WebLinkAboutL 12715 P 207SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 7
'Receipt Number : 12-0146387
TRANSFER TAX NUMBER: 12-11310
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
003.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
12/28/2012
10:07:53 AM
D00012715
207
Lot:
028. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $35.00 NO Handling
COE ' $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $8.75 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-11310
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$125.00
$0.00
$ 0.00
$0.00
$278.75
Exempt
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of ~ages
RECORDED
2012 Dec 28 10:07:53
JUDITH ~. PRSC~LE
CLERK OF
This document will be public
record. Please remove all
Social Security Numbers
prior to 'recording.
SIJFFOLK COUHTY
~L D00012715
P 207
DTg 12-11310
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recordingl / Filing Stamps
3 I FEES
Page / Filin~ Fee
Handling 20. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~:?O 0'~
Comm. of Ed. ] 5. 00
NYS Surcharge 15. 00
Other
4 I Dist. 12030604 1coz
Real Prop{ ~
Tax Serv!
Agenc.,
Sub Total
Sub Total
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County___
Held for Appointme~,~--
Transfer Tax J'~ !
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
Grand Total
00301 0100 028000
YES__ or NO
If NO, see appropriate tax clause on
page # ~- °f th~s~t '//~5;~
' -' I- / ~
Community Prese~ation ~d
o".ia r. ,on
CPF T~ Due $
Verificati
- Improved ~
Satisfactions/Discharges/Releases List Properly Owners Mailing Address
RECORD & RETURN TO: / · Vacant Land
Mail to: Judith A. ~ascale, Suffolk County Clerk [ 7 [ Title Company Information
3~0 Center Drive Riverhead, ~Y ~ 90~ I Co. Name ' ' ,"
www. su~olkcountyng.~ov/clerk I Title ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached
made by:
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of C~J~ ~ ~j
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
NY 014 - Full Covenant & Warranty Deed Individual or Corporation (Single Sheet) (NYBTU 8003)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMEN? SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, madethe 27th day of December ,in the year 2012
BETWEEN
MARY JOETTE GERSTNER, residing at 77 Havemeyer Lane #427, Stamford, Connecticut
06902
party of the first pan, and
PATRICIA M. CRUMP, as Trustee of the Patricia M. Crump Family Trust under Trust
Agreement dated December 4, 2012, residing at 113 Jem Drive, Ambler, Pennsylvania 19002
AND
DAVID L. GERSTNER, as Trustee of the David L. Gerstner Family Trust unde~ Trust Agreement
dated December 4, 2012, residing at 106 Saddle Hill Road, Stamford, Connecticut 06903
AS TENANTS IN COMMON
party of the second part~
WITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration paid by the party of
thc second pm, does hereby grant and release 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 in the
SEE "SCHEDULE A" ANNEXED HERETO AND MADE A PART HEREOF
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 appurtenal~ees 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, 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.
AND the party of the first part covenants as follows: that said party of the first part is seized of the said premises in fee simple, and
has good right to convey the same; that the party of the second part shall quietly enjoy the said premises; that the said premises are
free from incumbrances, except as aforesaid; that the party of the first part will execute or procure any further necessary assurance
of the title to said premises; and that said party of the first part will forever warrant the title to said premises.
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 pan has duly executed this deed the day and year first above written.
IN PRESENCE OF:
MARY ~OIgTTE GERSTNER
USE ACKNOWLEDGMEtV2r FORM BELOW WITHIN NEW YO~K SrA rE ONLY:
State of Ne,w York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfacto~
evidence to be the individual(s) whose name(s) is (are) subscribed to the
within instrument and acknowledged to me that helshe~ey executed
the same in his/her/their capaclty(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon
behalf of which the individual(s) ac'~ed, executed the instrument.
ACKNOWLEDGMENT FORM FOR USE WITHIN NEW YORK STATE ONLY:
[New York Subscribing Witness Ackno~vledgtnent Certificate]
State of New York, County of } ss.:
On the day of in the year
before me, thc undersigned, personally appeared
the subscribing witness to the foregoing instrument, with whom I am
personally acquainted, who, being by mc duly sworn, did depose and
say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and street number,
if any, thereoJ); that he/she/they know(s)
to be the individual described ia and who executed the foregoing
instrument; that said sub<ribing witness was present and saw said
execute the sanxe; and that said witness at the same time subscribed
hi.~4herhheir name(s) as a wimess thereto.
TITLE No. '
WARRAN'FY DEED
(WtTH FULL COVENANT.%
MARY JOETTE GERSTNER
TO
PATRICIA M. CRUMP, TRUSTEE and
DAVID L. GERSTNER, TRUSTEE
FIDELITY NATIONAL TITLE
O INSURANCE COMPANY
IiVC'OnPO~ r£1) 1928
P~?.~r~ ~ Fidelity ,~/~
USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW YOP, K STn Tt~ ON£v:
State of New York, County of } ss.:
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on tile basis of satisfacto~
evidence to be the individual(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 capacity(ies), and tha~ by his/her/their
signature(s) on the instrument, the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument,
ACKNOWLEDGMENT FORM FOR USE OUTSIDE NEW YORK STATE ONLY:
[Oia of State or Foreign General Acknowledgment Certificate]
.St.a. (¢ o.f. Co..n.n.e.¢ti.'.eu~, .Co.u.n.ty.of .Fa. irfi.e!d ...... } ss.:
(Complete Venue with State. Country. Province or Municipalityl~l~ ~e~_
On th~ ~ day of ~-(J~/~ in the year.:~)~"'~'"~'""- ~_
before me, th_.e undersigned, personally appeared
evidence to be the individual(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 capacity(les), that by his/her/their signature(s)
on the instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrunnem, and that such individual
made such appearance be{ore the undersigned in the
(Insert the ciD, or other political subdivision and the state or country or
other place the acknowledgment was taken).
DISTRICT 1001 -- '
SECTION 003.01
BLOC< 01.00
LOT 028.000
COUNTY OR TOWN Greenport
RECORDED AT REQUESI' OF
Fidelity Nalional Title Insurance Company
RErUR~V ~¥ MA tL TO
Stamford, CT 06903
$12HEDULE A
ALL that cenin plot, piece or parcel of land, situate, lying and being in the
Incbrpor~ted Village of Greenport, Town of Southold, Suffolk County and State of
New York, being 'known as Unit No. 28, Building D, as shown on Condominium Plan
entitled "Map of Stirling Coe Condominium~, filed in the Suffolk County Clerk's
Office in Liber 9731 cp 65. The premises on which said Condominium has been
created is situate lyhlg and being in the Town of Southold, County of Suffolk and
Incorporated Village of Greenport, State of New York, bounded and described as
follows;
3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet;
4. south 74 degrees 31 minutes 30 seconds West. 123.54
formerly of Jean A. and Gabriel F. Zillo;
BEGINNING at a point on the northelry side of Central Avenue, said point being
located 667.21 feet easterly as measured along the northerly side of Central Avenue
from the intersection thereof with the easterly side of Carpentar Street;
RUNNING THENCE along land now or formerly of Kenneth M. Bowden and alnd
now or formerly of Giorgi the following four (4) courses and distances;
1. North 14 degrees 33 minutes 10 seconds West, 115,78 feet;
South 73 degrees 44 minutes 20 seconds West, 57.98 feet;
feet to the land now or
THENCE along said land the following two (2) courses and distances;
1. North 14 degrees !1 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;
TttENCE along the easterly end of Ludlam Place and land now or formerly of Oceanic
Oyster Corp., North 17 degrees 19 minutes 40 seconds West, 82.55 feet;
THENCE still along alnd now or formerly of Oceanic Oyster Corp., and through the
waters of Rackctt's Basra thc foltowing four (4) courses and distances;
I. North 73 degrees 18 minutes O0 seconds East, 134.00 feet
2. North 76 degrees 29 minutes 30 seconds EAst, 95.85 feet;
- continued on next page -
~CHEDULE A (continued)
3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet:
4. North 40 degrees 00 minutes 00 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;
1. South 59 degrees 15
2. South 59 degrees 15
3. North 30 degrees ~4
4. North 59 degrees 15
5. South 14 degrees 15
6.
7.
8.
9.
10. South 14 degrees 15
1 I. North 75 degrees 44
12. Norlh 34 degrees 21
minutes 40 seconds East,
minutes 40 seconds East,
minutes 20 seconds East,
minutes 26 seconds East,
minutes 40 seconds East,
South 04 degrees 08 minutes 12 seconds East,
14.18 feet;
142.27 feet;
15.99 feet;
11.51 feet;
l 11.69 feet;
126.69 feet;
North 85 degrees 51 minutes 49 seconds East, 2.00 feet;
South 04 degrees 08 minutes 11 seconds East, 25.75 feet;
South 75 degrees 44 minutes 20 seconds West, 120.91 feet;
minutes 40 seconds East, 46.50 feet:
minutes 20 seconds East, 74.68 feet;
minutes 50 seconds East, 38.04 feet;
13. South 77 degrees 58 minutes 10 seconds FLast, 250.00 feet
14. South 12 degrees 01 minutes 50 seconds West. 60.00 feet;
15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet;
16. South 14 degrees 16 minutes 20 seconds Easl, 25.77 feet:
17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet;
18. South 14 degrees 15 minutes 40 seconds Easl. 152.43 feet;
- continued on next page -
SCHEDULE A {continued)
i9'. N~r/.h 75 degrees 44 minutes 20 seconds East, 14.50 feet;
20. South I4 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, 15.03 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 thc following two (2) courses and distnaces;
1. Noah 25 degrees 05 minutes 00 seconds East, 25.00 feet;
2. North 15 degrees 35 minutes OO seconds West, 114.50 feet to alnd now or formerly
of Joseph M. and Lee W. Popahl;
THENCE along said land the following three (3) courses and distances;
1. North 74 degrees 42 minutes 50 seconds East, 17.65 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 thc
following three (3) courses and distances:
1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet;
2. North 50 degrees 09 minutes 30 seconds West, 61.1 i feet;
3. south 75 degrees 44 minutes 20 seconds West, 94.93 feet to a ten (10) foot right o1'
way:
I CJDI~IJI1LIcd t)f~ ~IL~XI page
SCHEDULE A (continucd~
]'HENCE along said right pi' way tb.e following three (3) courses and distances:
I. Noah ~$ degrees 07 minutes 30 secnds West, 117.39 feet;
2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet:
3. South 15 degrees 07 min.utes 30 seconds East, 117.40 feet to the northerly side of
Central Avenue:
THENCE along said ~ad l~e Sou~ 75 degrees 44 m~ums 20 seconds West, 36.97
~etto the pointorplaceofBEGINNIG.
BEING AND INTENDED TO BE the same premises conveyed to the parties
of the first part by deed from Pasquale Vitagliano and Genevieve
vita~liano, his wife, dated 9/30/96 and recorded 10/24/96 in
Liber 11798 cp 622.
PLEASE TYPE OR PRESS FIRMLY WHEN WRmNG ON FORM
INSTRUCTIONS (RP-5217-1NS): w~w.orps.state, ny.us
IFOR COUNTY USE ONLY
Ic~.smsco.. 1~.-7 ,-.~,~ ,~ .I I Taxation and Finance
I C2. Date Dasd Recorded', ~Mar~ / O~ / t'~. , efta8 of ~Sa' PropBr[y Tax ~l~/ic~s
I ca..~ok~ 1. &.3 . ~' " RP- 5217
}5 I C4. Page ~ , , ~ -711 ~ R., Prepel'~. Trarlsfer Repmt (8/10)
I
ack the be~ below which moat accuratBly descflbei tho use of tho pmger~ at the time of sale:
B L~ 2 ~. 3 Family Residential F ~..~L.C~_ mma."cial J ~;I Industrial
(-: ~ I Residential Var, a~t Land (~ ~ ~ KI.~ PuUic Sauce
I) ~_ IN on-Residential Vacant Land ] I ~ Entertainment t Amusement L L..J Forest
Chusk the bom below es they apply:
8. O~mership Type is Gentian.alum ~
g. N~ C~s~ on V~ ~nd ~
t~.~ L~ wigan an ~dculmml Dis~ ~
109. B~ ~1~ a discrete ~ indi~ng ~
~t ~ pm~dy is in an ~d~nd Ols~
SALE INFORMATION I
11. Bale Contract DaM : / / I
l;.Fu, Sme, ca I , , ~ , , ~ ...__ .0,0 I
( Full Sale Pace rs the total amount ~aid For the properly InclucIIn~ personal propG-ty.
This payment ~ he r~l the form of cash, other ~oparly or genie, or I~a assm~tion of
mortgages or other oUigalione.) Please round/o tim nearest ~ ck~ar amoont.
14. Indicate the value of bemonel 0
property Included In tho cale I j , j . . _. - .
15. Chock one or mom of the~a Cofldltlona aa applicable to transfer:.
i...,Sale Selwnen Relatives ur Fornmr Relatives
['~ ISale Bet'~mn Related C, empanius or Pa~tnem in Business
One of the Buyers Is also a Seller
Buyer or Seller is C.-o~emment Agency or Lendlng Institution
E ~ Deed Type not Warranty or Bargain and Baas (Specify Below )
I:~ Sale of Frac~oeal ur Laxa than Fee Interest ( Spadfy Below )
G S~gndlcant Change in Proparl~ Bmen Taxable Status and Sale Dates
Sale of Bus;ness is Ir~uded m Sale Price
Olhor Unusual Factnm Affesbng Bale Price ( Spesi~y Below )
J None
IASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
. x Map Idenf~flef~e) I Roll Idantler(a) ( If mom thin fi)ur, attach sheet with additional Idontlflm(e) )
, z/7 O! ,,
] I
j, , , , , ,_ , , , I
I
_1
_ !
CERTIFICATION
BUYE~TURE