Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 12738 P 33
11111111 IIII IIIII IIIII IIIII IIIII IIIII 11111 IIIII IIII Illl 111111 IIIII 11111 IIII IIII 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 13-0091747 TRANSFER TAX NUMBER: I2-29043 LIBER: D00012738 PAGE: 033 District: Section: Block: Lot: 1001 003.01 01.00 005.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Recea.ved 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-5B4 $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: 12-29043 THIS PAGE IS A PART OF THE INSTRL)MENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ' ao REC~?RE~Ef~ Number of pages 2013 J~~1 2~, 12:36:2~t FP1 JUC~ITfi R. FP15CaLE CLERK OF This document will be ublic SUFFOLI. c©UNT~d p L DOOOt2;'3s record. Please remove all P 033 Social Security Numbers DT# t2-2?043 prior to recording. Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps 3 FEES Page /Filing Fee Mortgage Amt. 1. Basic Tax Handling 5. 00 2. Additional Tax TP-584 Sub Total Spec./Assn. Notation _ 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~,,,G Comm. of Ed. 5. 00 ~ Transfer Tax Affidavit ~ ~ 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 r- GrandTotal ~"~J -rte If NO, see appropriate tax clause on ~p page # of this instrument. V 13010832 iooi oo3oi oioo 006000 / 4 Dist. 5 Community Preservation Fund TaxlServPe Z3-APR 1 IIIIIIII~IIIIIIIIIIIII~IIIUIIIIIIIIIIIII~IIII ~ Consideration Amount $ Agency _ CPF Tax Due S Verificatioi~ ---J Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land TD [3rosnan & Hegler, LLP 1325 FrankEin Avenue, Suite 335 TD Garden City, New York 11530 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffoikcountyny.gov/clerk Title # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached deed made by: (SPECIFY TYPE OF INSTRUMENT} Diane D. Nevland The premises herein is situated in SUFFOLKCOtJNTY, NEW YORK. TO In the TOWN of Southold ~~got 4ilyPrtnan. and Spencer Nevland. as Trustees In the VILLAGE of the Spencer Nyland 2012 Irrevocable Trust No. 3_ or HAMLET of reenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 4 • ea~yin & style deed, w4h cOrtnnn[ grnnmr'~ acts-Ind. or Corp.: single shrel CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 11 day of ~la,~~n-.Qi-(K> > two thousand and twelve. BETWEEN DIANE D. NEYLAND residing at 115 Broadway, Rockville Centre, New York 11570, party of the first part, and MARGOT SILVERMAN, residing at 1065 Park Avenue, Apt. 22D, New York, New York 10128, and SPENCER NEYI,AND, residing at 260 Park Avenue South, Apt. 9F, New York, New York 10010, as Trustees of the Spencer Neyland 2012 Irrevocable Trust No. 3 under agreement dated 4 ~ ~t ~t a' party of the second part, WITNESSETH, that the party of~the~first.part,~inliconsie~eration of Ten Dollars and other valuable consideration paid by the party of the~secon~dpairt~~'does Hereby grant and release unto the party of the second part, the heirs or successors and:assi$ns,of, Yh^e, parfy~of~I e second part forever, AN UNDIVIDED 20.35873% INTEREST IN 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 arty of the first part by deed dated 9 II t n- and recorded in the Suffolk County Clerk's Office on ? D ~ IL in Liber ~ 0-p•o ~ ~l L Y page ~ a' 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 parry 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 mist 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. NEYLAN STATE OF NEW YORK, COUNTY OF Iv ASSP U ss: ST TE 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 DIANE D. 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. pATRIGAM. RATM 1~toterY public, of New Yak I~ Notary Public Commission ~ otary Public STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF 55: On the day of ~ 19 ,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 1 am personally acquainted, who, being by me dui 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 Beak; 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, lion, 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 3.1 WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK l LOTS 6 DIANE D. NEYLAND COUNTY OR TOWN SUFFOLK TO RETURN BY MAIL TO: MARGOT SILVERMAN AND SPENCER NEYLAND, AS TRUSTEES OF THE SPENCER NEYLAND 2012 CRREVOCABLE TRUST N0.3 Brosnan & Hegler, LLP 1325 Franklin Avenue, Suite 335 Garden City, New York 11530 SCHEDULE A i , 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 9737., 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, 115.78 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 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 fe°t; ' 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 fast, 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 J=ast, 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; I I 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 O1 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; i 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 minuses 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 following two (2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; I ~ 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 ZO 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: r 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, alt 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 100D, 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. ,~m*`' r 3•~F~r F'~~ i i ;~a" ~f ,a~ 4' PLEASE TYPE OR PRE33 FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-5217dNS): tNww.orps.state.ny.us FOR COUNTY USE ONLY C1. SWIS Code ~ ~ d New York State Department of Taxation and Finance C2. Data Dead Reteorded ~ / ~ Office of Real Property Tax Services n ey ur RP- 5217 CS. Book ~ C4. Page I ~ O I Real Property Transfer Report (8110) PROPERTY INFORMATION t.PropertyI 6 I Stirling Cove I Ltteallem ~REI'eRID[t~$TpEE7 I Southold - I Greenport I em on +aer HerwaE aneobE z. eNyar Margot Silverman and Spencer Neylandr ~a Tt:uateea of the Spencer NeylaTld 2012 Namo ~l r rw~n I I Irrevocable Trust No. 3 I ~m~a+E-i~aP~wv -J 9. Taa Indimb whsro lubre Tax Bills era b be wM Bluing If omer man buys address (at bosom or corm) L, u I.. F1 N ~ I r t~E~ I Address ~"t na9r I I I.S BpIIAbWA~ I Q.EC~~ILLE C~LrrRE l u I II S7d I c NMI QIYOR TOWN ~ ~ al`CebE Inditiab eha number M Assessment 001 (Only N Pan of a Pareeq Cheek w they apply: Roll (targls tranafarrad on the deed I I p o! Partials OR ? Part of a Pdrml eA. Planning Boats with Suhdiviabn Authority Ezisb ? a. pwd IrYeg ~ 4B. Subdivision Approval was Itaqulred !ar Trensfor ? Propargr ITT FEE7 I )C ~ OR I e eC. Parcel Approved fw SubdNisbn wlth MPP ~Idad ? SW & selbr I Neyland I Diane D. I Nemo tAeT wa~'i! IlrxrrT r wru - - I -~ab7mwt^ ~ 7. Chore a box below whltih most eeeurebly dawdhas the use o1 the Irroperly al the tlme of eels: Cheek the bozos below as Nay apply: S. Ownership Typo is Cordomirtium r`^4 A One Femrly Residential E AgdwlNrel I Community Service 9. New Catsbucfion on Vacant Land ? d 2 a 3 Famlty Resldendal F CommarGal 1 Indusldal 1 OA. Properly Lacatad within an AgriadNrd Drslficl ? C Resldentlal Vecent Lend (i Apartment f; Public Service 10B. Buyer reserved a drsclesure ndim Indlratirq ? D Non-Residential Vacant lend 1{ Entenammwn I Amusement L Forest met the propody Is in an Agdalturel Dlsblct SALE INFORMATION 73. Check one or more of thaw wndltlons w applleebla b transfer. 17. Salo Conhael Deb NSA I / / I A Stile Betwwn Relatiwn or Farmer RMeWw ~t~ B Sale Beaween Related Companies or PaMara in Business C Ona of ma Buyers Ia also a Boller 72. Data of Sala 1 Tronehr / I~ / 2012 D Buyer or Seller is GovammtNd Agemy or Lending Inatdulion ear E Deed Type not Wartenty or Bargeln and Salo (Specify Below ) F . Selo of Frotxionol a Less man Fee Intmest (Specify Bebw ) -0- Ci SrgnMceM Change In Property BolvrorNt Texede Statue and Seb Dates 79. Full Selo Prles I e 0 . ~ I I 1 Sale d Business le Indudad in SNIa laden ~ - (Full Sab Prim b mo total amount paid for the proparry induding persatal progeny. 1 Omer Unusual Factors Affecting Stile Pride (Spedly Bebw ) This payment may ba In ma form of msh, Omer propMy or goods, or me aswmptbn of ~ Plata mortgages ar other obligations.) Hoaw rowrd b rice raeresf wlrob doaar amount. 11.Indleetethsvelusofpersonel I -0- ~ U I ?PA)~5t'Et~ TO T2lJST property Included In tlN eels T ASSESSMENT INFORMATION -Dale should reflect the latest Final Assessment Roll and Tax Bill 1& Yaar o} AswssmaM Rdl from 11 2 , ~ ty Total Asaossad Value (of all parcels in transhr)~i 2 r 9B9 which IrlMrmetlon taken r.. I 1& Property Clsas 4 1 1. I-~ 8chod Dlstdct Name ~~nport - - 20. Tex Mep Identlflar(s) !Roll Iderdlflor(s) (a moro then four, attach sheet with addNbnal IdantMar(s) ) I Section 3.1 Block 1 Lot 6 I I I I I I CERTIFICATION 1 tartly mat all 0/era Norma d Irrformetlon errterW w tlde farm era erw end usenet (tor the hee! b my krre+rrledtte area Wllef) end 1 rordmsfend that Uro mekhq a ergr w11Nu1 hlw eWenrent o/ nretmlN feet MrNn will wh}ct rrre to the PrsNebne of tM west lees reletlve b the meklrq wd tiling of INN hwhumerde. SELLER SIGNATURE BUYER CONTACT INFORMATION ~ (FS[ar inhnrrrion far the twyar. Note: h Mrrer h LL4 eaoeh, aswtmlpn, mrporattau, yxn stoG eCS4~lf.C /CJ I~Li~-f/~ 1 Wa an endlridualaasoorubb wro•dw ananswar q~uastiona rewd~ etrerarar rrxa~l»~a D~?!FI( :u"4tleyl MTE Type « Print elwrya BUYE IGNATURE L R u I ~ET~ R.. Margot 'lverm~l, a True tip tAST NIUE FIRST eeeE 5 I`:Yland, as tee oerE Sit. I 71.1}_ 7.4'6¢ BUYER'S ATTORNEY •aFA00eE TElEP110NENUtwEe Hagler l Jean A. ~/.tt o ~t A IASr IWIE FlRaI NMIE I I ~ I 'tee D W ' • r 516 739-1462 s+RSVeuww amcnNNRc I p r MlEeeaoE rstEPrtorarexmm - GdC~y1LLti C~ut~~ 1 ~ 1 I II~~ NEW YORK STATE CffYORiOWN sT11TC °rmoE COPY