Loading...
HomeMy WebLinkAboutL 12754 P 226 11111111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII 111111 IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 11/27/2013 Number of Pages: 5 At: 09:53:46 AM Receipt Number : 13-0152486 TRANSFER TAX NUMBER: 13-11778 LIBER: D00012754 PAGE: 226 District: Section: Block: Lot: 1000 051.00 04.00 013.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 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 $260.00 TRANSFER TAX NUMBER: 13-11778 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County r , ao RECORDED Number of pages 2013 Nov 27 09:53:46 AM JUDITH A. PPSCRLE CLERK OF This document will be public SUFFOLK COUNTY L DOO012754 record. Please remove all P 226 Social Security Numbers DT# 13-11778 prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee T Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 5 Sub Total Notation Spec./Assit. or EA-52 17 (County) Sub Total 5 Spec. /Add. EA-5217 (State) TOT. MTG. TAX Dual Town Dual County R,P.T,S.A. Held for Appointment Comm. of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit 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 a° YES or NO Other Grand Total of (n0 ' If NO, see appropriate tax clause on - J~ page# of this instrument. 13032753 1000 05100 0400 013000 3 4 Di' 000 5 Community Preservation Fund 5er 26N TV-1-1 I~II~I II I II I I~III IIII I~III ~II VIII ~II I°I ~&rideration Amount $ Tax Agency CPF- ax Due S Verification ?D Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land MARINO PARTNERS LLP TD 110 15 FISHER LANE SUITE 200 TD WHITE PLAINS, N.Y. 10603 ATTN: GEORGE KONTOGIANNIS ` TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name LANDSTAR TITLE AGENCY www,suffolkcountyny.gov/clerk Title # LT53514 B Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) P.A. ARGENTINIS The premises herein is situated in STELIOS NIKOLAKAKOS AS ADMINISTRA 4 SUFFOLK COUNTY, NEW YORK. TO In the TOWN of SOUTHHOLD P .N OP . NIKO .AKAKOS, MARIA AKCELIK In the VILLAGE -O RANIAAANTINIS orHAMLETof SOUTHHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over - Executor's Deed -Individual or Corporation (single sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENTTHIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the o2 8 day of August, 2013 BETWEEN P.A. ARGENTINIS, 200 W. Harris Street, Savannah, Georgia 31406 and STELIOS NIKOLAKAKOS, 105 Third Street, Garden City, New York 11530 as administrators cta of the last will and testament of ANNA COSTAS, late of 8510 Whitfield Avenue, Savannah, Georgia 31406, who died on the 30n' day of August, 2011 party of the first part, and PENELOPE NIKOLAKAKOS, residing at 105 Third Street, Garden City, New York 11530 and MARIA AKCELIK, residing at 18 Holmes Place, Lynbrook, New York 11563 and OURANIA ARGENTINIS residing at 200 W. Harris Street, Savannah, Georgia 31401 ~ party of the second part, 41D 0a WITNESSETH, that the parry of the first part, to whom P.A. ARGENTINIS and STELIOS NIKOLAKAKOS Ancillary Q7,"'Letters s of Administration CTA were issued by the Surrogate's Court, of the State New York for the County of Suffolk on May 23, 2013 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 1 I of the Estates, Powers and Trusts Law, and in consideration of Eight Hundred Thousand Dollars ($800,000.00), paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 Southold, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: SEE SCHEDULE A ANNEXED HERETO Said premises being known as and by the street number 20795 Soundview Avenue, Southold, New York 11971 BEING and intended to be the same premises conveyed to the grantor (or grantor's predecessor in interest) in deed recorded in Liber 8982 Page 401. 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, TOGETHER with the appurtenances, and also all the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the parry of the first part has not done or suffered anything whereby the said premises have been incumbered 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 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 of 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: a E~_ P.A. GENT Administrator cta ~J~~ L 24~ STELIOS NIKOLAKAKOS, Administrator eta PUTNAM REAM Nourr puttt)e Glynn County stole of Georgts My Commission Espiree Jul 4.2018 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of / V~-5 S AAI-- , ss: State of New York, County of , ss: On the Oc ~ day of August in the year 2013, before me, the On the day of in the year undersigned, personally appeared Stelios Nikolakakos, personally before me, the undersigned, personally appeared 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 personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is instrument and acknowledged to me that hdshe/they executed the (are) subscribed to the within instrument and acknowledged to me same in his/her/their capacity(ies), and that by his/her/their that he/she/they executed the same in his/her/their capacity(ies), and that by his/herltheir signature(s) on the instrument, the individual(s), signature(s) on the instrument, the individual(s), or the person upon or the person upon behalf of which the individual(s) acted, executed b alf of which a in iv ~t r~~yrted the i strvment. the instrument. Yl'-'r NOT PUBLIC STATE OF NEW YORK NASSAU COUNTY UC. #01 BR6089849 COMM. EXP. MARCH 31, 2015 ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign *State of County of ss: County) *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year 2010, before me the undersigned personally appeared , personally known to On the day of August in the year 2013, before me the me or proved to me on the basis of satisfactory evidence to be the undersigned personally appeared P.A. Argentinis, personally known individual(s) whose name(s) is (are) subscribed to the within to me or proved to me on the basis of satisfactory evidence to be the instrument and acknowledged to me that he/she/they executed the individual(s) whose name(s) is (are) subscribed to the within same in his/her/their capacity(ies), that by his/her/their signature(s) instrument and acknowledged to me that he/shc(they executed the on the instrument, the individual(s) or the person upon behalf of same in his/her/their capacity(ics), that by his/her/their signature(s) which the individual(s) acted, executed the instrument, and that such on the instrument, the individual(s) or the person upon behalf of individual make such appearance before the undersigned in the which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the City (add the city or political subdivision and the state or country or other of Savannah, Georgia. place the acknowledgement was taken). (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Administrator's Deed Title No. LT53514 P.A. ARGENTINIS and STELIOS NIKOLAKAKOS SECTION: 051.00 BLOCK: 04.00 TO LOT: 013.00 PENELOPE NIKOLAKAKOS, MARIA AKCELIK and COUNTY ORTOWN: Suffolk OURANIA ARGENTINIS RETURN BY MAIL TO: DISTRIBUTED BY Marino Partners LLP 15 Fisher Lane, Suite 200 White Plains, NY 10603 Attn: George Kontogiannis ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGENIENT TAKEN IN NEW YORK STATE State of New York, County of /4 L 5' , ss: State of New York, County of , ss: On the A " day of August in the year 2013, before me, the On the day of in the year undersigned, personally appeared Stelios Nikolakakos, personally before me, the undersigned, personally appeared known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose ttamc(s) is (arc) subscribed to the within personally known to me or proved to me on the instrument and acknowledged to me that hdshdthey executed the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me same in his/her/their capacity(ics), and that by his/her/their that helshe/lhey executed the same in his/heddtcir capacity(ies), and signature(s) on the instrument, the individual(s), or the person upon 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 behalf of which rc ur rv tttued the i strument. the instrument. NOT/ PUBUC STATE OF NEW YORK NASSAU COUNTY UC. #0009849 COMM. EXP. MARCH 31, 2015 ACKNOWLEDG ENIENT TAKEN OUTSIDE NEW YORK STATE ACKNONVLEDGENIENTTAKEN OUTSIDE NEW YORK / rJ"- ' STATE *State 0174A County of ChA4{A, ss: + *(Or insert District of Columbia, Territory, Possession or Foreign State of 44 County of &ftwulll ss: County) *(Or insert District of Columbia. Territory, Possession or Foreign County) On the a~L da of Y in the yc14Nr,C2010, before me the unders igned personat.ppeared P , 4' cr t ly known to On the ?-e~c day of August in the year 2013, before me the me or proved to me on the basis of satisfactory evidence to be the undersigned personally appeared P.A, Argentinis, personally known individual(s) whose name(s) is (arc) subscribed to dre within to me or proved to ahe on the basis of satisfactory evidence to be the instrument and acknowledged to me that hc/shelthey executed the individual(s) whose name(s) is (are) subscribed to the within same in his/her/their capacity(ics), that by his/her/their signuturc(s) instrument and acknowledgnl to me that ho/she/dhcy executed the on the inswment• the individual(s) or the person upon behalf of sane in hi5fherAbeir capacity(ics), that by his/her/their signature(s) which the individual(s) acted, executed the instrument, and that such on the instrument, the individual(s) or the person upon behalf of individual make such appearance before the undersigned in the wlhich the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the City (add the city or political subdivision and the state or country or other oh Savannah. Georgia. plai;n ake (add the city or political subdivision and the stale or country or other 1, lacc i1 (-.red m was to • n PUTNAM REAM Notary Public Glynn County State o1 Georgia A~ My Commission Expires Jul 4, 2016 s ee NAM REAM ry Public nn County Title No. LT53514 of Georgia Expires Jul 4, 201$ P.A. ARGENTINIS and STELIOS NIKOLAKAKOS SECTION: 051.00 TO FLOCK 04,00 LOT: 013.00 PEYELOPE NIKOLAKAKOS, MARIA AKCELIK and COUNTY ORTOWN: Suffolk OURANIA ARGENTINIS RETURN BY MAIL TO: DISTRIBUTED BY Marino Partners LLP 15 Fisher Lane, Suite 200 White Plains, NY 10603 Attn: George Kontogiannis Old Republic rational Title lusurcutce Cuntputty Schedule A Description Title Number LT53514 Page 1 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Southold, Town of Southold, County of Suffolk, and State of New York, bounded and described as follows: BEGINNING at the southeasterly corner of premises to be described, which point is the southwest corner of land now or formerly of Ueland, and which point is on the northerly side of Sound View Avenue distant westerly 102.14 feet measured along the northerly side of Sound View Avenue from a concrete monument at the southwesterly corner of land now or formerly of Davis, and from said point of beginning; RUNNING THENCE along the northerly side of Sound View Avenue South 83 degrees 50 minutes 00 seconds West 117.80 feet to the land now or formerly of Gordon; THENCE along said land North 12 degrees 40 minutes 00 seconds West 266 feet to the ordinary high water line of Long Island Sound; THENCE along the same, on a tie line North 83 degrees 50 minutes 00 seconds, East 93.72 feet to the land now or formerly of Ueland; THENCE along said land South 17 degrees 25 minutes 00 seconds East 289.73 feet to the northerly side of Sound View Avenue, at the point or place of BEGINNING. Said premises to be known as 20795 Soundview Avenue, Southold, NY 11971. The policy to be issued under this report will insure the title to such building and improvements erected on the premises which by law constitute real property. For conveyancing only: Together with all right, title and interest of the party of the first part, of, in and to the land lying in the street in front of and adjoining said premises. r • INSTRUCTIONS(RP-5217-PDF-INS): www.llrps.sWto.ny.u5 FOR COUNTY USE ONLY - r 2 Cam' CP- New York State Department of Cl. SIMS Code ~j 7 b b Taxation and Finance t C2. Date Dead Recorded Office of Real Properly Tax Services DR Y- RP- 5217-PDF C]. Book Z S I cs.Psge I Real Property Transfer Report (6170) PROPERTY INFORMATION - 1. ProPary 20795 SL;UndCiew Avenue . Location ' arREEr nlrlleea • 619EEr NIIIF Southold 11971 '6TV 61 11 L1w1 .1:AGE •zroaoE 2. Buyer Akcelik / Nikolakakos Maria / Penelope Name • eAST xAVEe:aerFer~ Fwir x.se Acyentinl y Ourania IAaI r,.YIA'141e.rlr Per rNIF 2• Tax Indicate where future Tax &es me rote AM eilfag -101110 lllerl huyer addreMed lintldrn of roan) LAST - GON~ FM RAW Address ]TREE'-W aoa.vE Ctrl Ci rUMr a!.•[ Z•SOL't e. Indicate the number of Assessment 1 Pen of a Parris (only N Pen M a Fiscal) Check as they, apply: Roll parcels tressfewed on the dead p of Poems OR M. Planning beam with Suedluidm AlphanlY Barala G 0. Deed Properly •.Pa1-r FGFr X OR 1-69 419. Submersion Approved was Required far Transfer -a1/:M1 'KAE] Saes eC. Pmul Apprmied for Subdmdon adh Map Provided Lstate of Anna Costas 6. Sailor •IAGT xyyy~ Name FereF rArr[ ltSr mWnCpW W ~ FGSI IMYG •7. Select the 110119r] don which most ¦ccurataly describes the Cheek the hexes below an they apply: use of de properb At the time of sale: III. Ownership Type is Cmmrridum p A. Unt Famik R.•hidtntiai a. NOWCorL%rLO"onaVacant Land El I11A. Property Locaed wrlhn an Ag•azRpral Disuicl 108. Buyer received a disclosure notice inddrling that the prop";s n an Agricultural District SALE INFORMATION I& Check ant or mom of Neu eoedkans as ¦pplicahle to transfer. A. Sale Bmwom Rdehves or Former Relatives 11. Salo Contract Date r, B. Swe between Ratified Comperes or Pennem m Budnees C. One of the Buyem is slap a Sepal ` 12. Data ml SGlo/Transrer Y Z 'J D. Buyef or War is Oovarnnard Agency or Lending Institution E. Deed Type not Ylleff y or Baiga]n and Sale (Specify eslowl F. Soto of FrW;MMWl or Less pet Fee interest lSpeoy Bmow) •72. Fug Salo Price 0.0o G. SlgnScam Change in Property Bentloan Toads Status and $ale 00107 ( Full Side Price is the total amount peal ter tee prdpeny indumnp pelesnd PrrlPmtY• N. Sale of Businesses Included in Salo Price TMs Payment may he m the lam of caGU. other propMy or goods. or tro aesumpen at 1. Other Unusual Faders Affecting Soto Rios (Specify Bob.) mortgages ter dam ohkgateln.l Pkaaa round p pee names( what daft Amount J. None Comment(s) on Condition: 14. indicate the value of penes I property Included In the ad* 0 .00 ASSESSMENT INFORMATION • Dale should reflect the latest Final Assessment Rod and,rax Bill 18. Year of Assessment Roll from which information takenlYYI 13 Total Assessed Value 6,200 '18. Property Class 260 _ •18. School District Hams Southold '20. Tax Bap Idsmlfier(ayROll IdeneWs) Illmore than four, etteeh sheet with additional kfesdfie ls)) 1000 051.00 04.00 013.000 CERTIFICATION I Cardiff um all W Uw Items of information entered on this form Am true and Go AM; Ito the best of my knowledge and t dtefl and 1 understand that the making of any willful alas statement of motWa d heraIn suaestme to Ihe,ptgyjsj0lu-pjfblaaD ll-Dw.mblive to the making and filing of aloe Ingle matte. kl~ ELLER SIGHATUR 00.1111 CONTACT INFORMATION teeter nlana m ter M wryer Nerx. II pryer is LLC.eoowy. 111apeam, arpe seen. pm 1Yldt -V. eerae a Emb aura Hal aniMwal xpr'ewt'per'e'Y.9nrl•Ilarlw mdixrraoero•mxuwlii m ndavlami p so. 1 7~ Per? era ran wrrw ewauens repardnp pew arch mvn pee axxrea Type a print i eery.( ec..FA set 1VK o r J aVYEB$LGJleZUI$ Akeelik maEia Y' Idl Oi' - ~o c.xx .••.v_n]•r,~w•rn ~E, a.+,an.. ME• +r.IMF nArF 16 Holmes Place •&'.KCT..MM 'aTREErraae l L,,nbrook NY 1:563 f Lllal lLhlYe 'a:A:E ~C9aE y BAYER'S ATTORNEY 1 leer Y.aC Frri 41C JIM