Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12721 P 552
IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~mBer of Pages: 3 Receipt Number : 13-0021741 TRANSFER TAX NUMBER: 12-16351 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 033.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $o.00 Received the Following Fees For AbOve Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies Transfer tax $15 00 $5 oo $5 oo $5 oo $0 00 $o oo TRANSFER TAX NUMBER: 12-16351 NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 02/25/2013 03:03:55 PM D00012721 552 Lot: 016.000 $2O 00 $15 oo $125 00 $0 oo $60 oo $0 00 $250 00 .Exempt NO NO NO NO NO NO Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2013 Feb 25 03:03:55 PM JUDITH R. PRSCRLE CLERK O? SUFFOLK COUNTY L D00012721 P 552 DT~ 12-16~51 Deed/Mo~gagelnstrument Deed/MortgageTaxStamp I Recording/FilingStamps FEES Page / Filing Fee Handling 20. 00 TP-584 Notation EA-52 17 (County) EA-5217 (State) ,.P.T.5.^. (00 Comm. of Ed. $. 00 Affidavit Certified Copy NYS Surcharge 15. O0 Other Sub Total Sub Total Grand Total 40ist. 13005478 1000 03300 0:1.00 016000 Real Prope~ ~ Tax Service Agency Verification Satisfactions/Discharges/Releases List Property Owners Mailing Address 6 RECORD & RETURN TO: BARRY M. KARSON, ESQ 140 GRAND STREET, SUITE 401 WHITE PLAINS, NY 10601 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcou ntyny.gov/clerk Mortgage Amt. 1. Basic Tax . 2. Additional Tax Sub Total Spec,/Assit. or Spec./Add. TOT, MTG. TAX Dual Town __ Dual County __ Held for Appointme,~/ 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 If NO, see appropriate tax clause on page # of this instrument. Community Preservation Fund C_?_nsideration ,A{nount $ CPF Tax Due/ $ -'~'~/ I Improved Vacant Land TD TD TD I7 I. Title Comp,any Information ..T~t.e #.. /,q C~ - i ~i ~/I U ' ' 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED by: (SPECIFY TYPE OF INSTRUMENT) HALIT SADIT & ELIZABETH SAD[K TRUSTEE The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWNof SOUTHOLD LUAN SADIK, TRUSTEE In the VILLAGE HIRADEAN SADIK CO-TRUSTEE or HAMLEIof BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) QUITCLAIM DEED CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INS'TRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the )';r'mO day of December in the year 2012, between SADIK LIVING TRUST dated April 7, 1998, HALIT SADIK, TRUSTEE having an address at 103-19 68~ Road, Forest Hills, NY 11375, party of the first part, and the HALIT SADIK FOR NOAH TRUST, dated Decembert~02012, ELIZABETH SADIK, TRUSTEE having an address at 103-19 68t" Road, Forest Hills. NY 11375, to the extent of a 50% interest ~;; ~~. .,~ .:zz~ .. ,.,.:.and the HALrr SADIK LEGACY TRUST U/A 911112, LUAN SADIK, TRUSTEE, HIRADEAN SADIK, CO- TRUSTEE having an address at 103-19 68th Road, Forest Hills, NY 11375, to the extent of a 50% interest ih the right, title and interest of the party of the first part, TOGETHER being the parties of the second part, WITNESSETH, that the party of the first part, in consideration of love and affection for the parties of the second part and their beneficiaries, does hereby gift, remise, release and quitclaim unto the party of the part, their beneficiaries, 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 Village of Greenport, Town of Southold, County of Suffolk and State of New York, known and designated as lot number 118 on a certain map entitled, "Map of Eastern Shores at Greenport, Section 4" and filed in the Office of the Clerk of the County of Suffolk on March 7, 1966 as map number 4586. TOGETHER with a right-of-way from Middle Country Road to the premises herein described over the roads shown on the map of "Eastern Shores at Greenport, Section 2" filed in the Suffolk County Clerk's Office on August 10, !.965 as map number 4426. TOGETHER with the right to use the beach as described in deed made by H. J. S. Land and Development Corp., and J.M.S. Land and Development Corp. dated March 17, 1965 and recorded March 18, 1965 in Liber 5716 on page 16 and the righl-of-way thereto, which said right-of-way and the right-of-way hereinafter mentioned are both subject to the use of alt other owners of lots on all "Eastern Shores at Greenport" sections heretofore or hereafter filed in the Suffolk County Clerk's Office. SAID premises being known as 2200 Sound Drive, Greenport, New York. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOOETHER with the appurtenances and all the estate and rights of the party of the tim 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 con- sideration asa 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 duty executed this deed the day and year first above written. IN PRESENCE OF: sADIK LIVING TRUST da-te~ April 7, 1998 HALIT SADIK, TRUSTEE AC~NOWLEDGEMENT TAKEN IN NEW YORK ~TATE State of New York, County of ¢l..J~ ~ ss: Onthe 2.'Ldayof ~{cg~,a4 Jntheyear ~O1~ before me~ the undersigned, personally appeared HALIT SADIK , personally known to rne or proved to me on the basis of satisfactory 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 hi.s/her/their capacity(les), and that by his/her/their signature(s) on the instmme~nt, the individual,s), or the person upon behalf of which the ind~/{~qlI ex~c~,~d the instrument. MOHAkCEDI~AH~AN~ Notary Public. St~Io of Iq~ve York NO. 0t ~A(~041408 ~ualffiecl in ©t:eens County Commission Expires May 8, 20 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS' TAKEN IN NEW YORK STATE Sta~of New York, County of ~ c~4~./~" /is: bOn th[~%~efore'me~, th~e'duanYd:fsigned~, a~ta~y~ ~b iniic. '~an;rfor~s~i'Ltatc, subscribing wimessXthe forego~]g~ instrument, w~th w~om I am p~y me duly sworn, did depose and (il' lh~n ~el number if an~, that he/she/they Ts) N~ _ forego,ng ilstrumenTat said subscr'b'ng w'tness was ~r~ and sa~e the same ti~e subTcl;2; MOHAMED S. Notary public, State ol New York No, 01R~041406 Qualhed in Queens County t ~ CommiSSiOn Expires May 8, 20 q~ultclmm Deed ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of 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 satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instmment and acknowledged to me that he/she/they executed the same in Ns/her/their capacity(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) acted, executed the instmmenL ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of , ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) 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 satisfactory 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 Ms/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title No. TO SECTION: 033-00 BLOCK: 01.00 LOT: 016.000 COUNTY OR TOWN: SOUTHOLD RETURN BY MAlL TO: DISTRIBUTED BY CEO Title Agency, Inc. 399 Knollwood Road -Ste. 313 White Plains, NY 10603 Phone (914) 683-5313 Fax (914)683-3265 BARRY M. lC. ARSON, ESQ. 140 GRAND STREET, SUITE 401 WHITE PLAINS, NY 10601 PLEASE TYPE (~R PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: ht~:l/v~.orps.s~ttny.us or PHONE (518) 474-~50 FO. COUNT~ USE ONLY 5,S,"L-I' ~ · WiS C... 14 ~ ,S .~ .~ .~ . REAL PROPER~ T~NSFE" REPORT ~ATE OF N~ YOEK .Z7 . RP - 5217 PROPERTY INFORMATION J I '-'1'o v t*'"" o ~"J Billing if other than buyer address (at betlom of form) 4. Ifldlcm the number of Aceecemeflt I~1 Iotdy If Pert of · PemMI Cheek el they appfy'. Reft per=Ms tTemfen~ed on the deed J , , ~ # of Parcels OR~ Pad of a Parcel ~ Planning Board v~th Sul~Livisicn Authority Exists [] S. Dae~ 48. Subdivision Approval was Required for Trsoafer [] Properly I IxL JoRI . /. o.,ol ~C. ParcelApprcvedforSubdiviaio~w,hMapl~ovided [] I I I 7, Cheek the boa bMew which most e~uratal¥ ~lsea the u~ of the pmp~ty at the dee of sale: B J~J 2 or 3 Fsmily Residential Commercial Industrial C J~J Resi~.,ntisl Vacant LandApartment Public Service D J~J Non.Residential Vacant Land Entertainment J Amusement Forest Cheek the bom below a~ they applT': 8. Ownershrp Type is Condominium [] g. Nee Construction on Vacant Land[] I~A. ~operty !_~ated within an Agdc,,J~tral District [] lOB. Buyer rec~ed a dim:lmm oobce indicating [] that the property is in an A~rice~tuml District [SALE INFORMATION 11. Sale Con~eet Data 12. Date of Sale / TrBnMM M~nlh Day Year I )A /.~,~/ /~1 13. Full Sale Palm I . . ~ . . ; . .42.' 0 . 0 I (Full Sale Price is the total amount paid for the proporty including personal properly. This paymenL may be in the form of cash. other property or goods, or the assume;on of mort gages or other obligations.) Pleaceroundtofha~eamatwholodoiJeremount. 14. Indieste the value of laJrJenal j pmbeflylndudmJlnthecale ~ , , ~ , ~ Oel 0 I 0 J I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I 16. ch~k me or mote of the com:rfsens as applicable to tzand~. ~. [] Sale Between Relatives or Former Roledvca ~. J~J One of the Buyers i8 also a Seller F ~l Sale of FracSnnal or Less than FL'~ Interest (Specify Below) [ [ J~J Sale of Business is Included in Sale Price ~ ~ Other Unusual FKtom Affecting Sale Price (Specify Below) J L_J None 16. Year of ~-~mlt ROE I~m I ! ,,~. I ~?. Tc~ ~.med v.,.. (of., imrcd, in vend.ri I /, / ¢ 13 0 I which inflmnesfi)n taken - ! ' ~ ' j 16. Prom Claca ~('.,/ ,g~ J-I I 19. SehoM DiMdct Name J ~y~l~ ~'~.,,~'--- I Tax Map Identifill~a) I Roll Idml~iM(a] Ill mm thin fi)ur, nttach ahent with edditloeel identifier(B)) I I L J J CERTIFICATION J I cerlif)' ~at all .d' th~ iltql~ et informal]on tmtt-,~-d on thh form ntt. tru~ arid cen't, tt I fit any w4Jlrul fa~. statt~m'nt ~' materhd fac~ IwMn ~41L ~bit, d me ta the m~wL,&m.~ .f II~. mqud law rt~ttve to tbe mnkin~ and filinR d' feL~ il~d~umenb. x ,j,.i.°/,- , SELLER I NEW YORK STATE COPY