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