Loading...
HomeMy WebLinkAboutL 12758 P 490 1111111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII I Illlll IIIII 11111 1111 lill SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/30/2013 Number of Pages: 4 At: 02:10:29 PM Receipt Number : 13-0166948 TRANSFER TAX NUMBER: 13-14832 LIBER: D00012758 PAGE: 490 District: Section: Block: Lot: 1000 088.00 05.00 066.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $1,273,000.00 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 $5,092.00 NO Mansion Tax $12,730.00 NO Comm.Pres $22,460.00 NO Fees Paid $40,537.00 TRANSFER TAX NUMBER: 13-14832 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS'NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2 RECORDED 2013 Dec: 30 02:10:29 P11 JUDITH A. PASCALE Number of pages J CLERK i`tF SUFFOLK COIJIITV L D0001758 This document will be public P 430 DT# 13-148~2 record. Please remove all Social Security Numbers prior to recording. Deed 1. Mortgage Instrument Deed Mortgage Tax Stamp Recording j Filing Stamps 3 FEES Page I Filing Fee Mortgage Amt. _ Handling 20. 00 1. Basic Tax 2. Additional Tax TP-584 5 _ Sub Total Notation Spec.JAssit. EA-52 17 (County) _ Sub Total ~Jy or Spec,/Add. R.P _ .T. 7 (State) TOT. MTG. TAX _ ,P.TS.A. Dual Town _ Dual County Held for Appointment Comm. of Ed. _ s . oo n Transfe 09L 0v Affidavit "NO Np.•~~ ' Mansion.- X7 S 3o A7 Certified Copy _ (7 The property covered by this mortgage is NYS Surcharge 1c. oo Sub Total ~j or will be improved by a one or two Other GrandTotai family dwelling only.. \ YES or NO ,111 If NO, see appropriate tax clause on Dist 13035374 1000 08800 0500 066000 page # of this instrument. ~ a~rr 5 Community Preservation Fund PT S Real Prol R WH IIIIIIII~IIIIII I~~IIIIIIIIIIIIIII~IlII1lllll : Consideration Amount $ ~7)Ooo CWH A Tax Serv, Agency CPF Tax Due Verifcatio~o~ 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Improved_ Fr RECORD & RETURN TO: v?~ ncuS~+~• rr, ~S~ Vacant Land D A D Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY119o1 www.suffoikcoun ny.g Title # ov clerk co. Name /C' { / 3~ a - l-S~ FF 8 Suffolk County Recording & Endorsement Page This page forms part of the attached made 6Y (SPECIFY TYPE OF INSTRUMENT) C The premise's herein is situated.in Ca'Jfo-Tr' UST~~S ort l~ ~~c~M fly SUFFOLK COUNTY, NEW YORK. ~Q[~x~~~L,v IrvSTc~>1 >lc~ TO In the TOWN of AC' S In the VILLAGE NSTG~~,Ii~/a ~,,5 OrHAMLETofJ" BOXES 6 THRU 8, MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 71 8'8/ z lr Bargain & Sate Ueca, with Lovenants against firantor'sActs Inaivuauat or Gorporat[on (NYBI U dUUL) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT MUST BE USED BY LAWYERS ONLY DEED THIS INDENTURE, made the day of December, 2013 5 ~ BETWEEN JOAN M. REILLY & JAMES C. REILLY, as Co-Trustees of the Joan M. Reilly Revocable Living Trust dated October 19, 2004 1195 Watersedge Way Southold, New York 11971 party of the first part, and ELIAS ZIAS & CONSTANTINA B. ZIAS 88 North Mountain Drive Mbs Ferry, New York 10522 parties of the second part. WITNESSETH, that the parties of the first part, in consideration of One Million two hundred seventy-three thousand($1, 273, 000.00) dollars and other good and valuable consideration paid by the parties of the second part, does hereby grant and release unto the parties of the second part, the heirs or succes ors and assigns of the parties of the econd part orever, SCee sGf}.e~li= Q A L that certain lot, piece or parcel of land, with the buildings and improvements thereon erec d, situate, lying and being at the Bayview, near Southold, in the Town of Southold, County of Su Ik and State of New York, known and designated as lot number fifty-five (55) on a cert map entt ed, "Bay Haven at Southold, Suffolk County, New York", surveyed December 10 58 by Otto M. an Tuyl & Son, Licensed Surveyors, Greenport, New York," and filed in t Office of the Clerk o the County of Suffolk on the 22"d day of January, 1959 as Map Numbe 910, said lot being more rticularly bounded and described according to said map as folio s: BEGINNING at a p 'nt on the southwesterly side of Watersedge Way • the point where the nn division line of lots 54 d 55 intersect the southwesterly side of Wate edge Way; ~~,t 14 RUNNING THENCE sout 37 degrees 54 minutes 10 secon west along the last mentioned (J division line, 213.00 feet to th oint where said division li intersects the ordinary high water mark of Peconic Bay as shown o a survey made by Va uyl & Son., dated May 3, 1965; THENCE north 73 degrees 01 minut 50 second est, along said tie line, 103.55 feet to land now or formerly of M.D. Dickerson; THENCE North 38 degrees 42 minute 0 conds east, along said land now or formerly of Dickerson, 150.00 feet to the divisio me of to 55 and 56 on the aforesaid map; THENCE along the last menti ed division line the Ilowing two (2) courses and distances; 1. South 51 degrees 17 mutes 20 seconds east, 14.50 fee - 2. North 38 de ees 42 minutes 40 seconds east, 100.23 fe to the southwesterly side of Watersedge ay; TH CE SOUTH 52 degrees 05 minutes 50 seconds east along t southwesterly side of tersedge Way, 78.68 feet to the point or place of BEGINNING. Being and intended to be the same premises described in the deed made y Joan M. Reilly, recorded October 29, 2004 in the Suffolk County Clerk's Office in Liber 12351 Page 989. IN WITNESS WHEREOF, the parties of the fiVS y executed this deed the day and year first above written. IN THE PRESENCE OF: M. REILLY, Co-Trustee CINDY TOOLE ry puhlio, State of FW4 Commlaagn p Eti 2222MMM. e~trea Sept. 2C. REIL Y, Co-Trust e STATE OF FLORIDA ) COUNTY OF k- j ss.: On the day of December in the year 2013, before me the undersigned personally appeared JOAN M. REILLY personally known to me, or proved to me on the basis of satisfactory evidence, to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity as Co-Trustee of the Joan M. Reilly Revocable Living Trust, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that such individual made such appearance before the undersigned in the V-+- . f11 2 S , 7 1. (add the city or political subdivision and the state or country or other jXace the acknowledgment was taken). - L11 Notary Public DY TIBBLE Nraary Public, State of Florida STATE OF FLORIDA Commission 0 EE 222492 Mr comm. aspires Sept. 2.2016 ss.: COUNTY OF On the 1 n1' day of December in the year 2013, before me the undersigned personally appeared JAMES C. REILLY personally known to me, or proved to me on the basis of satisfactory evidence, to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity as Co-Trustee of the Joan M. Reilly Revocable Living Trust, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, exe ed th instrument and that such individual made such appearance before the undersigned in the X (add the city or political subdivision and the state or c untry or other lace the acknowledgment was taken). Notary Public 10 a* 0 CINDYTIBBLE Nnisry Pudic, State of Florida Gommissen 9 EE 222192 My comm. expims Sept. 2, 2016 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACT District: 1000 Section: 088.00 Block: 05.00 Lot: 066.000 County of SUFFOLK; Town of SOUTHOLD JOAN M. REILLY & JAMES C. REILLY, as Co-Trustees of the Joan M. Reilly Revocable Living Trust, dated October 19, 2004. TO ELIAS ZIAS & CONSTANTINA B. ZIAS Fidelity National Title Insurance Company lilt PdlicyNo: NY-FRVH-SAM-2730732-1-13-92881 TitleNo.: F13-7404-92881-SUFF SCHEDULE A-1 Description Amended 12/11/13 ALL that certain plot, piece or parcel of land, situate, lying and being at Bayview, near Southold, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot Number Fifty-five (55) on a certain map entitled "Bay Haven at Southold, Suffolk. County, New York" surveyed December 10, 1958 by Otto M. Van Tuyl and Son, Licensed Surveyors, Greenport, New York" and filed in the Office of the Clerk of the County of Suffolk on the 22nd day of January, 1959 as Map Number 2910, said lot being bounded and described as follows: BEGINNING at a point on the southwesterly side of Watersedge Way at the point where the division line of Lots 54 and 55 intersect the southwesterly side of Watersedge Way; RUNNING THENCE South 37 degrees 54 minutes 10 seconds West along the last mentioned division line, 172.93 feet to the tie line of the mean high water mark of Peconic Bay; THENCE the following 3'courses and distances along the tie line of Peconic Bay: 1) South 59 degrees 45 minutes 22 seconds West, 7.76 feet; 2) North 84 degrees 26 minutes 22 minutes West, 38.81 feet 3) North 69 degrees 49 minutes 02 seconds West, 63.64 feet to land now or formerly of Bonati; THENCE North 38 degrees 42 minutes 40 seconds East, along said land now or formerly of Bonati, 120.25 feet to the division line of Lots 55 and 56 on the aforesaid map; THENCE along the last mentioned division line the following two (2) courses and distances: 1. South 51 degrees 17 minutes 20 seconds East, 14.50 feet; 2. North 38 degrees 42 minutes 40 seconds East, 100.23 feet to the southwesterly side of Watersedge Way; THENCE South 52 degrees 05 minutes 50 seconds East along the southwesterly side of Watersedge Way, 78.68 feet to the point or place of BEGINNING. Schedule A-1 (Description) Loan Policy Page 2 Rev. (02/04) C1. SVhIS COdB ? con ranw orals uoparmmm m 17t Taxation and Finance 3 Office of Real Property Tax Services C2. Dale Deed Recorded Taw RP- 5217-PDF C3. Aok r~ 7. C4. Page Real Property Transfer Report (8(10) e PROPERTY INFORMATION 1. Property Location 1195 Watersedge Way STRECI NUMBER • STIIEET NAMC Southold 11971 . CITY OR TOWN VILLAGE ' mCAOf: 2. Buyer Zias Elias Name • usr WuLEpaAwANr FIRST nASE Constantine B. LASTh Ex:IisPANY FIRST NAME 3. Tex Indicate where future Tax Bills are to he scan Billing if other than buyer addrass(at bottom of lam) LAST -rXO PNTF FIRST MME Address STREETMMMRArDMVM CINORTOWN STATE OF CODE 4. Indicate the number at Assessment F] Part of a Parcel (only if Pert of a Parcel) Check so they apply: Roll parcels trenslarred on the deed N of Parcels OR El IA. Planning Board with Subdivision Authority Exists Dead 49. Subdivision Approval was Required for Transfer Property ' FROM FEF.I X Olt 0.00 Sin •OEPTII 'ACRES 4C. Parcel Approved for Subdivision with Map Provided ? Reilly CO-Trustee ~Ii.Q M, II Joan M. 6. Seller Rams Reilly yo-Trustee peV(,~we V( clear James C. C LAST ",usupmsFVT P N111E h. SedeOt the desedptlon which most accurately describes the Check the boxes below as they apply: use of the property at the time of sale: 6. Ownership Type is Condominium ? I - , J 9. Now Construction an a Vacant Land ? +a 3 '~LN1A~A /7tJ 1~~~ ter ; 10A. PrOPedy Located within an Agricultural District 108. Buyer received a disclosure notice Indicating that the property is in an E] Agrfadtural District SALE INFOIIMA'I ION 15. Check one Of more of those conditions as applicable to transfer: A SSIO Between Ralslivas or Former Relatives I1. Sete Contract Date 11/7/13 B. Sale between Related Companies or Partners in Business. II C. One of the Buyers Is also a Seller • 12. Date of Sale/Transfer + (G l D. Buyer or Seller Is Government Agency Or Lending Institution E. Dodd Type not Warranty OF Bargain and Sale (Specify Below) F. Solo of Fractional or Loss than Fee Interest (Specify Be[aw) •13. Full Sale Price 00 G. Sigmlrard Change in Property Between Taxable Status and Sale Dates 1 ¦ 27 ¦ 000 H. Sato of Business is Included in Sate Price (Full Sale Price lathe [alai amourd paid for the property including personal property. I. Other Unusual Factors Affecting Sale Price (Speay Below) This payment they be In the farm of rash, 00ler property or gootla, or the assumption of Mortgages OF other obligations.) Pkass round to the nesrosl whop delgr amount. J None Comment(s) on Condition: 14. Indicate the value of personal property Included in the sale •(M) ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 15. Year of Assessment Roll Irani whictl lnlormstlon taken(YY) •17. Toted Assessed Value /2-700, ev *Is. Property Class tY /a _ •19. School District Name ..YCJ `I+C~ k1 7 3 8oS- •20. Tax Map Identllier(s)IRoll Identilierts) (If more than four, attach sheet with additional identlller(s)) CERTIFICATION I Cerlily that all of the items of Information entered on this form are true and correct 00 the best at my knowledge and bellef) and 1 understand that the making of any willful false statement of material fact herein subject me to the.provisions.ofJblpenaLMXreiatlve to the making and filing of false Instruments. BE P aw IGNATURE BUYER CONTACT lNFQRMATM I IL MW ¦rformation for eta dryer. NOW: 11 buyer b LLCIOO¦Iy. mSpdwiol. wrpomlion. lam Mock oMpa". mieW OF whey alai s om an iaftial Raw er Fiduciary. IhM a MM and Memo ilf..Mk n at M FdmMnVrnpMSibi. peey wily am answer questions regarding via OensWl nuw be Mtwad. TWO OF Prim Sleedy.) .ueR ela:wT~IrE Joan M. Reilly Co Trulc stee B.UYERSIGNATURE Zias Rliaw IL z 'LAST IrAME FIRST NNIE •,Cf~a't~nt: n@~ ~ ~ 'RICA COOE J~ 'rElb•IaR•c-u..cnl.. nxE - OAID Jame C. Reilly Co-Trustee 88 North Mountain Drive •sinmimemw-n 'sy EET NNE 1 + t Dobbs Ferry, MY 10522 1 ,cwton TOWN •SIAIE -VP LODE 0u_Y91l ATTQRNEY I i I McLaughlin J. Kevin 1 uaT W WS Finer NMF• r 631 765-6085 I M1 y PTACOIE 7rJEPR1oNE NUMSEn IE:I: Newea e 1 1 1 I Ir 1 III