Loading...
HomeMy WebLinkAboutL 12738 P 35 11111111111 IIIII 11111 IIIII IIIII IIIII II111 IIIII IIII IIII 1111111111111111111111~i1 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/26/2013 Number of Pages: 6 At: 12:36:24 PM Receipt Number 13-009174? TRANSFER TAX NUMBER: 12-29045 LIBER: D0001273$ PAGE: 035 District: Section: Block: Lot: 1001 00301 0100 006000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30.00 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 Comm.Pres $0.00 NO Fees Paid $265.00 TRANSFER TAX NUMBER: 12-29045 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 4 ~ _ RECORDED Number of pages 2013 Jul 26 12:36:24 F19 JUDITH R. PRSCALE E:LERK OF This document will be public SLIFFOLK COUIJTV L DODOI27~E record. Please remove all p Ogg Social Security Numbers DT# 12-29045 prior to recording. RECORC~ED ~ 3 Jul 26 12:36:24 P!9 Deed /Mortgage Instrument Deed /Mortgage Tax Stamp R~FIbF3t~t~/ F><IA~y~k~mps cl 3 FEES SUFFOLK CDUt~ITV Mortgage ~a Page /Filing Fee p 0~ 1. Basic T~~ I2 2404s Handling 5. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assn. or EA-52 17 (County) Sub Total Spec. /Add. EA-5217 (State) TOT. MTG. TAX Dual Town Dual County R.P.T.S.A. Held for Appointment Comm. of Ed. S. 00 ~ Transfer Tax Affidavit ~'D~~~, Mansion Tax 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 / Grand Total ~ If NO, see appropriate tax clause on Q page # of this instrument. 4 Di5 13010833 cool 00901 0100 006000 5 Community Preservation Fund TaxServi R APR, IIIII~I~II IIIIIIIIII~IIIIIIIIIIIIIIIIIIIII111 Consideration Amount $ Agency ~ CPF Tax Due 5 Verificati~.._ Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant La/nd~j/~ J TD / Brosnan & Hegler, LLP 1325 Franklin Avenue, Suite 335 TD Garden City, New York 11530 Tp Mail ro:ludirh A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkcountyny.gov/clerk Title # $ Suffolk County Recording & Endorsement Page This page forms part of the attached deed made by; (SPECIFYTYPE OF INSTRUMENT) Peter T. Neyland _ The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Margot Silverman and~pencer Neyland. as Trustees In the VILLAGE nfthe . nencer Neyland 2012 Irrevocable Trust No ~ or HAMLET of Greenport BOXES 6 THRU 8 MU57 BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over ' °nrgnin & ante deed, wisM1 covenans grnnsor's arse-Ind. or Corp.: single sheN CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~1 day of > two thousand and twelve. BETWEEN PETER T. NEYLAND residing at 115 Broadway, Rockville Centre, New York 1 ] 570, party of the first part, and MARGOT SILVERMAN, residing at 1065 Park Avenue, Apt. 22D, New York, New York 10128, and SPENCER NEYLAND, residing at 260 Park Avenue South, Apt. 9F, New York, New York 10010, as Trustees of the Spencer Neyland 2012 Errevocable Trust No. 1 under agreement dated ~ ~ II `IY 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 secbndSli~rt! 8oes"ttt;reby grant and release unto the party of the second part, the heirs or successors andfas~sigris`'of tlie~gart~'yfof tie second part forever, y»..,~„ ~ ~ tip; lri~ AN UNDIVIDED 79.64127% 1NTER~EST ~ duL .•'n ~_9 r.~:.. ~ wra7 ALL that certain unit of Rea] 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 arty of the first part by deed dated SE PT, I i,101 y and recorded in the Suffolk County Clerk's Office on i o 5 iz in Liber ~ o'c'G la,'1 la page ~ ~ 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 s 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 fiord 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 Erst part has duly executed this deed the day and year first above written. IN PRESENCE OF: PETER .NEY ~ D STATE OF NEW YORK, COUNTY OF ~ ~}55A U ss: STATE OF NEW YORK, COUNTY OF ss: On the 11 day of , in the year 2012 , On the day of in the year 2012, before me, the undersigned, a Notary Public in and for before me, the undersigned, a Notary Public in and for said state, personally appeared said state, personally appeared PETER T. NEYLAND 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 evidence to be the persons whose names satisfactory evidence to be the person whose name are subscribed to the within instrument and acknowledged is subscribed to the within instrument and acknow- to me that they executed the same in their capacities, ledged to me that she executed the same in and that by their signatures on the instrument, the persons, her capacity, and that by her signature on the instrument, or the entity upon behalf of which the person(s) acted, the person, or the entity upon behalf of which the executed the instrument. person acted, executed the instrument. ,-,hf q, ~ ~ R4TRIdA M. BATH A.IrJul.~`~ wt~'-k-~ Nomry Pl~buc, state of kew Yak Notary Public: ~ ~~µary Public Oornmission Explrss my 19.20.J. STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF ss: On the day of l9 ,before me On the day of 19 ,before me personally came personally came to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, with say that he resides at No. whom I am personally acquainted, who, being by me dul sworn, did depose and say the he resides at No. that he is the , of that he knows the corporation described in and which executed the foregoing instrument; that he to be the individual described knows the seal of said corporation; that the seal affixed in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora- execute the same; and that he, said witness, tion, and the he singed h name thereto by like order. at the same time subscribed h name as witness thereto. Bargain and Sale Deed sEC 3.t WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 1 LOTS 6 PETER T. NEYLAND COUNTY OR TOWN SUFFOLK TO RETURN BY MAIL TO: MARCOT SILVERMAN AND SPENCER NEYLAND, AS TRUSTEES OF THE SPENCER NEYLAND 2012 IRREVOCABLE TRUST NO. 1 Brosnan & Hagler, 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 Libor 9731, cp 65. The premises on which said Condominium has been created is situate, lying and being in the Town of Southold, County of 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 667.21 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 degrees 33 minutes 10 seconds West, 115.70 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 degrees 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 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 minutes 40 seconds East, 14.18 feet; 2. South 59 degrees 15 minutes 40 seconds East, 142.27 feet; 3. North 30 degrees 44 minutes 20 seconds East, 15.99 feet; 4. North 59 degrees 15 minutes 26 seconds East, 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East, 111.63 feet; 6. 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 Ol minute 50 seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet; 17. 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 #eet; 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 i5 minutes 50 seconds West, 19.52 feet to land now or formerly of Rackett; Thence along said land the following two (2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 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, 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 the 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, 61.11 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, 10.00 feet; 3. South 15 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, privileges, easements and subject to the burdens, covenants, restrictions, by-laws, rules, regulations and easements, all as set forth in the Condominium Documents filed and recorded as aforesaid. SUBJECT T0: (1) Covenants and Restrictions in Liber 465, cp 599 and Liber 1000, cp 371, (2) Easement in Liber 1747, cp 525, (3) Water Easement in Liber 2279, cp 132, (4) Telephone Easement in Liber 9665, 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-INS: www.orpB.state.ny.us FOR COUNTY USE ONLY C1. SYVIS Code [1 Y3^- New Yolk State DepatVtlent of Taxation and Finance C2. Date Dead Recorded / ( ~ ORce oS Real Property Tax Services ey RP- 5217 C3. Book ~ G. Page O ~ Real Property Transfer Report (ONO) PROPERTY INFORMATION t. Properly I 6 I Stirling Cove I Laeaaon ---gTY~Et~pCpgE1~57pEE1 I Southold ~ GYeenport ~ I ' cm oR Towo wruws aroooa 2. Buyer I Margot Silverman and Spencer Neyland,~as Trustees of the Spencer Neyland ~ Name lw£f RRD[ i L"BCiFxv FIRST wiu I 2012 Irrevocable Trust No. 1 I I 3. Tax Irdirab where fuNro Tex Bilk ore b be wnl ~L ~ L ~ u b Billing rF other rhpn buyer oddrosa (al bottom o/ lam)I 1,•• I P~ T E Addlwe ~Jl4rHAtE !'COt~ - ~n9 IIS 8eo~~wtrl , eue~v~ux efuTR~ u~ I Ils~o STRCET~TREE ~ITt~' lal ~ ~ O. Indlub the number of Aasessmem IOnry If Part d o ParuO Cheek ere they apply: Ron grwls barbbrrod on the dead I 0 O.1 I d or Parcels OR Pan of a Parcel 4A. Pknning Board with Subctlvlslon Authority Erliata 5. Dsed 48. Subdiviston Approval was Rogairod for TmnsfM Properly Irr X I I OR 4C. Parul Approved for Subdivision anM Map Provldect Bbo ~vriz a Belle. ~ Neyland I Peter T. ~ Name ~I^µ r i~T I - ~ -~Fmsrmr~- - ~ 7. Cheek the box below which most aeeuraby desedbaa the uea of the progr4r et the time d eels: Check the boxes Mlow es thryr eppy: ~I 8.Ownership Tyq is Cdndominrum ix I A One Family Residential F Agdalbral I Community Service 8. New l;onslnwiion on Vacant Land B 2 a 3 Famly Residemiel F Commerdal 1 Indusldal 10A. Property Located wiNin en Agricultural Dktfid C Rosidengal Vacant LerM G Apadrrlant K Pudic Servix taB. Buyer received a dkclosure no8ca Indicating a D NorFResidonliel VeCam Land H EMertetnmenl I Amusement L Forest Mal the property Is in en Agrianuml DisMd SALE INFORMATION 7a. Cheek one or more of arew wndlllons as applicable to banabr: 111. Sala Contreet Dee NSA I / / ~ A SRIe Between RdlaBvos or Former Relatives ~S erv B Sele Between Rekled Comgnaa or Padners in Buaineas L~ 2012 One of the Buyers k also a Seller 77. Dab o1 Seb / Transbr I J / If / I U Buyer or Seller k Govommont Agervy or Lending Inslsulion Illn Ry rw L Deed Tyq not WanaMy or Bargain and Sala (SgrJfy Below ) F Sale of Fraelional or Less Man Fob Inbrost (Spedty Bolbw ) ~ Ci Spnifranl Change in Progrly Between Texado SbWe and Sak Dales 17. Futl Salo Pries I • I I'I Sele of Busirwss is IrMudad in Sale PriCa ( Fun Sak Price is Me fatal amount qi0 for Me prepsM Inducting personal properly. I OMer Unusual Faders Afledirq Sale PAce (Sgdfy Below ) This payment may M in Mb form of cash, other properly or goods, or the aswmptim or J Norse mortgages err omen odlgenons.) Pkese round b fie merest whole doyen amount. 74. IndieetstM velw orgnonel ..'j~{~h15 FB2 T(2,U5~ propory Ineludod In the solo ~ O J _ ASSESSMENT INFORMATION -Data should re0eet the latest Final Assessment Roll and Tax Bill on ter. Yasr of Awesament Roll from 12 ty Tobl Aedaefod Vslud (Mall greets In 6ansfer~ ~ r +1+9 I which lydormatlon token I I ter. ProparQr Claw l 411 1~~18. Sehod DlsWct Nsme ; Greenport _ I 20. Tea Map IdenUBer(s) /Roll WeMn{ar(e) (M more than four, elfaeh sheaf with eddNbnal IdenlMer(a?1 I Section 3.1 Block 1 Lot 6 I I I ~ I ! I CERTIFICATION 1 arely tMe ere M tM Nawa er IrlMrmatlw ordered w tlrk Ierrrr eru vrre arrd eanaal (IS the Mat of my MowlNee eM MYa1) aaW 1 understand tact era makhy M any wrahrl falw sbbmem of aretarlel fact MrNn eda whJeel me b ure prealaNna d ale pnN I_aw rNetM is tM Irreklrle ad awry et fatty Iwtrurrwnta. SELLER SIGNATURE BUYER CONTACT INFORMATION (Enter Inromrllon ter Ills taly«. Male: 11 Mryer k LLC, aeerry, neooalien, aarparelidl, pint aledt company, as:am «adry thN is n« en iltlhllelml egpn «aduCarry, d,m a mme erN coraad nl«maaen oTan'rdividuawotpansek Peld.rtle qn alraear vuastlona raeerd,ry nn lrenefar mup bo entered. FE an b"fE Type err print elwdy.) BUYER NATURE Mir I L p u ~ i P E TE t2 I"~r'go lnvl nasrRw[ , s rrlleyla , Tru ~ a+TE ~Il. , 1~s4-a4c4 BUYER'S ATTORNEY "RUlcboE TELEFrgNENUU9ER Hagler 1 Jean A. f~ -~r1 uaT MAIC FIR4TfrUr/C~ wG (I ~ I ~ ~ 516 739-1462 aTREErre/ueER aIREET eurC V I ~.oek~?u.~ c.>ruT¢~ I u~ I I15~o ME"fAOE TEtER1aNE Nlalarll NEW YORK STATE "^'0RiO1MN aT",E a`aoE COPY