HomeMy WebLinkAboutL 12734 P 495 1 1111111 IIII VIII VIII III11111111111111111 VIII 11111111
11111111111 VIII 1111 IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 06/27/2013
Number of Paqes: 4 At: 11:48:45 AM
Receipt Number 13-0078080
TRANSFER TAX NUMBER: 12-26329 LIBER: D00012734
PAGE: 495
District: Section: Block: Lot:
1000 051.00 03.00 020.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $20.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $125.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $0.00 NO RPT $60.00 NO
Transfer tax $0.00 NO Camm.Pres $0.00 NO
Fees Paid $255.00
TRANSFER TAX NUMBER: 12-26329
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
- ~ ~
RE€_ llR6ED
Number of pages 1113 .Tun 11: 4U: 4S ~M
JiF€~ITH N. PASCRLE
CLERI•; OF
SUFFt7L1. Cl7lli•ITY
This document will be public I~ooo12~3a
record. Please remove all ~ 4'~5
Social Security Numbers 12_2b3~
prior to recording.
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Reco~ding /Filing Stamps
3 DES ~ 1
Mortgage Amt.
Page /Filing Fee
1. Basic Tax
Handling 20, 00 2. Additional Tax
TP-584 ~ ~ Sub Total
Notation Spec JAssit.
~ or
EA-52 17 (County) ~ Sub Total 5 Spec. /Add.
i
EA-5217 (State) TOT. MTG. TAX
Dual Town Dual County_
R.P.T.S.A. Held forAppointment~
Comm. of Ed. 5. 00 ~
~ ' ~ Transfer Tax
Affidavit +(Y~ Mansion Tax
~~j The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 ~ family dwelling only,
Sub Total YES or NO
Other ~j
Grand Total ~ f J If NO, see appropriate tax clause on
page # of thi~strumer~(.
13014975 iooo osioo osoo 020000 5 Communitq ]Preservation 1''und
4 Dist.
Real Property ~ CWy A f~~~I~lll~lf~lll~~ Consideration Amount $ "C/
T
Age ~ce ~ o6JUN-1 Jrl `1 l I ~I~~Ill~~r~~~l~~l~~~~~~1~~l1~f CPF Tax Due $
Verification _
Improved
6 Satisfactions/Discharges/Releases Lisi Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
~Q~~g~n J . Cho'I ,ES~. TD
1'Yley e~ Sum z.Z~l Ens ~ ~517~ fi lein~C . TD
q qu 5-~ew~r} Ya~~er~e~Svs-le 3D~
('70.r~en C~~y, rly 1i5,3~ TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Com an Information
310 Center Drive, Riverhead, NY 11901 C ame ~a r~•
www.suffolkcountyny:gov/clerk Title # R CC
g Suffolk Count Recordin & Endorsement Pa e
This page forms part of the attached ~ ~ 2 C made by:
(SPECIFY TYPE OF INSTRUMENT)
C h r 4 5 ~ ~ er• S, m y o r e. _ The premises herein is situated in
n - SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of ~ ~ v ~ c~ ~ C~
-15 C! o ~j ~ Q~ L L C In the VILLAGE
or HAMLET of
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
11~0104..10l08kk
(over)
t
}
Form 8003 (3100) -Warranty Deed, With Ful] Covenants -Individual or Corporation. (Single sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made as of the 8{~, day of /'l S ~ 2013
BETWEEN
CHRISTOPHER J. MOORS, residing at 9 Barrow Street, Apt. 4C, New York, New York 10014,
and ALEXIS E. MOORS, residing at 211 East 53rd Street, Apt. 9D, New York, New York
10022
party of the first part and,
475 CLARK ROAD LLC, having an address at 9 Barrow Street, Apt. 4C, New York, New York
10014
party of the second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by the
party of the second part, 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
S S~
BEING AND INTENDED to be the same premises conveyed by deed dated February 22, 2010
Q 3 and recorded on June 7, 2010 in the Office of the Suffolk County Clerk in Liber
D00012626, Page 836.
L
Said premises also known as 475 Clark Road, Southold, New York 11971
TOGETWER with all right, title and inferest, 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; TOGETWER with the appurtenances, and all the estate and rights of the
first part in said premises; TO WAVE AND TO HOLD the prernises 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 such consideration as a trust fund to be applied first for
the purpose of paying the cost of Ehe 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 encumbrances, 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 wil I forever warrant the title to said premises.
The word "party" shall be construed as if it reads "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:
CHRISTOPHER J. MOORS
ALE IS E. MOORS
American LegalNat, Inc.
www.USCcunFonns.wm
Acknowledgement taken in New York State Acknowledgement taken in New York State
State of New York, County of I~cw 'ork , ss: State of New York, Countyl~of ~~J ~~k, ss:
On the ~ H. day of M in the year zo13, before On the $¢l day of ~ in the year zo13, before
me, the undersigned, personally appeared cxRlsTOPxER J. me, the undersigned, personally appeared ALExrs E. MOORE
MOORE personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory
satisfactory evidence to be the individual whose name is subscribed evidence to be the individual whose name is subscribed to the within
to the within instrument and acknowledged to me that he executed instrument and acknowledged to me that she executed the same in
the same in his capacity, and that by his signature on the instrument, her capacity, and that by her signature on the instrument, the
the individual or the person upon behalf of which the individualacted, individual or the person upon behalf of which the individual acted,
executed the instrument. executed the instrument.
otar blic ota y ublic
JAYSON J. R. C I JAYSON J. R. OI
Notary Public, State of New York Notary Public, State of New York
No.02CH5016398 No.02CH50163ge
Qualified In Suffolk County qualified In Suffolk County
Commission Expires October 3, 2o_li Commission Expires October 3, 20(i
Acknowledgement by Subscribing Witness taken in New AcknowledgementTaken outside New York State
York State
State Of New York, County of , Ss: 'State of , County of , ss: '(or insert District of Columbia,
Territory, Possession or Foreign Country)
On the day of , in the year , before me, the
undersigned, personally appeared the subscribing witness
to the foregoing instrument, with whom I am personally acquainted, On the day of , in the year , before me, the
who being by me duly sworn, did depose and say, that he/she/they undersigned, personally appeared personally known to me
reside(s) in that he/she/they know(s) to be the or proved to me on the basis of satisfactory evidence to be the
individual described in and who executed the foregoing instrument; individual(s) whose name(s) is {are) subscribed to the within
that said subscribing witness was present and saw said instrument and acknowledged to me Shat he/she/they executed the
execute the same; and that said witness at the same time subscribed same in his/her/their capacity(ies), and that by his/her/their
his/herltheir name{s) as a witness thereto. 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 made such appearance before the undersigned in
the (add the city or political subdivision and the sate or country or
Title No.: other place the acknowledgement was taken).
SECTION s1
BLOCK 3
CHRISTOPHER J. MOORE and ALEXIS E. MOORE, LOT 20
as tenants in common COUNTY OR TOWN Suffolk
TO
475 CLARK ROAD LLC
RETURN BY MAIL TO:
Distributed by Jayson J.R. Choi, Esq.
Meyer, Suozzi, English & Klein, P.C.
990 Stewart Avenue, Suite 300
Garden City, New York ?1530
m
v
ii
a
0
v
i
0
z
O
U
C
0
m
h
7
C
O
m
U
6
d
H
f-
47
C
Li
h
w
x
American LeDaINe1, Inc.
www,USCounFOrma cam
SCHEDULE A
ALL that certain plot piece or parcel of land, situate, lying and being in the Town of
Southold, County of Suffolk and State of New York, and described as follows:
BEGINNING at a point on the westerly side of Clark Road, distant 455.73 feet northerly
from the corner formed by the intersection of the northerly side of North Road with the westerly
side of Clark Road;
RUNNING THENCE North 20 degrees 56 minutes 10 seconds West and along the
westerly side of Clark Road, a distance of 50.00 feet to land now or formerly of Matthew J.
Clark;
THENCE South 69 degrees 03 minutes 10 seconds West and along the westerly side of
said last mentioned land, a distance of 175.42 feet to land now or formerly of Samuel Davis;
THENCE South 21 degrees 39 minutes 54 seconds East and along the easterly side of
said last mentioned land, a distance of 50.00 feet to land now or formerly of Alexander
Spiridakis;
THENCE North 69 degrees 03 minutes 50 seconds East and along the northerly side of
said last mentioned land, a distance of 174.78 feet to the westerly side of Clark Road and the
point or place of BEGINNING.
939429
' INSTRUCTIONS(RP-52,7-PDF-INSj: www.orps.sta(e.ny.us
FOR COUNTY USE ONLY -7 New York state DepaAmonl of
c,. swls cddo It'~', ( ,3 , ~'1 I Taxation and Finance
C2. Data Deed Roeordod I ~ ~ a I OtTce of Real Property Tax Services
~ RP- 5217-PDF
Cl. Book ~ ~ ~ C9. Pape ~ , ! , ; I ~I Real Proporty Transtor Roport (8M 0)
PROPERTY INFORMATION
t.Pmporq 975 Clark Road
Loeotbn
'sIREET NYYaER 'STREET N•YE
Southold 11971
• cmtlR roxw vLtACE • tp ctloL
z. euyar q75 Clark Road LLC
Name • ulsr x•Netlow•xr rNrsT xw[
N1iT x1KxJRMP•NY Flaei xlWE
Tax Indreale whM INUrc Tax EAlls Fvs to be soot ~ 7 5 Clark Road LLC
BIIIIng it Sher than boyar addroas(at botltlm a lam) L•eTNMIeCprPaM' FIRat xwr
Adtlrps
9 Barrow Street, Apt. 9C New York NY 10019
BIREET Np1®ER/NDN•IR: CaY Oi TOYm aMTF rP CatlE
a. Indkaro me nom tar of Aapasmam 1 Pan a e Partxl (a+b 1f Pan W ¦ Pan:oq Cheek as may apply:
Ral parub Innalemd on mo dsod a a Panxls OR ~ CA. Plemm~g Board wllh SubdmWon Authority Eeisla
a. Dodd ~ Q]Z 0.20 aB. Suhdlvi&on Approval was Requred for Transfer
ProPany ' FRYNT FCCr • pLPxr ••L'iC9
Slid aC. Pareal Approved fa Subdrwsion with Mop Provided
Moore ChriBt:opher J.
e.Sollar •rASTWYFrCpYP.Wf eneTx•rE
Namo MOOre AleXi9 B.
uaT WVPEWYPrLw rAe: NWE
CMCN the baxea below as mtly appy:
•7. Solxt mo dsserlptlon whlsh most aeeuromy dosedbas mo
uaa o/ me property at mo dmo a sale: 8, Ownerahlp Typs ra Condominlum
:1. Unr Family Rexidtau iil a. New Construedon on a vacant Lena 1~
T OA. Pmpony Located wahln an Agdcraturel Diapxi
tOB. Suyer received a tllsdosure notice mdiraling that IIM properly is in an ?
Agdarturel Disldd •
SALE INFORMATION TS. Cheek ono or mtlro olmase eandltlona as appllcahlamtranshr:
A Sala Balween Reltl:Tx!s or Former RelWives
T L Selo Contrsa Dots u M I B. Sde 6e;ween Rslatstl Companisa or Parlnere m Bualneae.
C one d the Buyers Is Woo a Seller
D B:yor or Seller rs GavsmmeM Agerxy or Larding Insti;wJOn
• 7Z. Date a Selertrsrtalsr E. Deatl Typo not Warremy or BarpWn and Sale ISpedfy Beiowl
F. SWea Freeionsl or Less than Fes In:ereW (Spedfy Bdoer)
•17. Full Sals Prko 0,(1(1 G Signdiwnt Change rn Propony Between Taxade Status and Sale Dales
H Sa e d Buairaaa is Inducted in Sa>A Pom
(Full Sale PritO is :he total amount paid mr the propany induding perpnd progeny. I I. Other Unuaua Faeters Alleding Se!e Prtee (Spedfy Blow)
Thle paymsm maybe in the form a tlash, Sher preperty or goods or Ihs sssumpaon a J None
rrwrtgagea er Shat oblipaiaN) Pksse round m fM nproW whole dollar ertlavnl
CommeMlsl on Condklon:
76. Indicam ms value a personal
proporq lrtcludatl In mo solo 0 .00 Mere cha:rye in term of or:tersh'_p
ASSESSMENT INFORMATION - Dala should relleU the latest Final Assessment Roll and Tax Bell
ta. Year d Asspsmont Roll Irom rrhkh Inlormatbn takon(YY) 13 '77. Total Asssssad Value 3 , 20 0
'ta. Proporgr Clap 210 _ 1 •,9. Sehoa Distrki Nams SOL`t hold
'20. Tas Map IdsndSar(sNR011 IdoabOals) (I! moro man four, allseh shoe vdm sddiBOnal IdeMlSSrls))
Sec 051, Blk 03,Lot 020 FOOD
CERTIFICATION
I Corltly tsar all o/ ms Irma a inmmnstlon amm~d on mla mrm sro Wo and corrtlct (m ma boat a my knowlodga and belleQ and I understand mat ms making of any wIIDYI
lalaa sUmmaM a matadal IaU heroin subjsU ms m ms.pf0ylalOga.O11h4paaaLlmlLnlatlva m mo making and Oling a lalaa Instnrmsrm.
$ELLER.$IGNATl1RE BUYER CONTACT INFORM/~jQJrJ
(Emer imomeapn tar aw aeer. Nob If euYar w LLC.eoasrY. ¦»araaoon, rarpwpam, ]ears cxv EwnaenY, sera ar
~~n'^'_VY/ wwb-vru:rx rr ndrriQUal NamwlltludwY..xnarwms artl mnuu rrlamR:anmmirwxowrnrparisdr
s-I/ W M wlw ran arwYar pawona raFamirrp uw vender mu: M emarad. Type a Prlm r4RdY 1
~oe<utR
r .rwE % um
Moore Christopher J.
SIIVER SIGNAT.UBH
'LUSTWW_ RPET NMIL
i( I 'MP•CnCE 'TFl FP,pti: r.LYOU,L•: STarGl
&IYER u p11:E
9 Aarrcw Street, ApL. 4C
•9'RCr: WYYCR 'a~RCCT x+rE
, ~ r f r 1 ' ~ New YOYY. ?]Y 10019
I I ' •;JTVOR-aw •ar••r •lPCatlC
~ ~ , ~ I @UY.EB&9IIQRNEY
~ IChoi r Jayso:L J.k.
t ~ ,
1 ' (515) 741-6565.
( ~ •RuACpCC I '~LEYM,YF. WMEERr'ea VirepWl
I I' ~If I~I ~ I . I. ~ ' I I