Loading...
HomeMy WebLinkAboutL 12779 P 980 EIIIIII I I I I I I I I I I I I I I I I I I 111111 IIIA hill VIII 1111111 VIII VIII 1111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/07/2014 Number of Pages: 11 At: 04 : 17 :37 PM Receipt Number : 14-0087432 TRANSFER TAX NUMBER: 13-30472 LIBER: D00012779 PAGE: 980 District: Section: Block: Lot: 1000 089.00 03.00 011 .002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $55.00 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 $290.00 TRANSFER TAX NUMBER: 13-30472 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PAASCALE County Clerk, Suffolk County RECORDED IT]P] 2014 Jul 07 04.17:7 P11 JUDITH A. PASCALE CLERK OF Number of pages SUFFOLK COUNT',' L D00012779 P 930 This document will be public DT# 13-30472 record,Please remove all Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total NotationSpecJAssit. or EA-52 17(County) Spec.Sub Total c./Add. EA-5217(State) TOT.MTG.TAX Dual Town-Dual County R,P.T.S.A. Held for Appointme"rit Comm.of Ed. S. 00 Transfer Tax /IQ Affidavit Mansion Tax y{tIDIs'+6� The property covered by this\- 'rtgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 Sub Total family dwelling only. YES-or NO Other Grand Total If NO, see appropriate tax clause on page# of this instrum t 4 Dist. 14013325 1000 08900 0300 011002 5 Commpity reservation Fund p T S Rea R SMI A l Property Coll, on Amount$ Tax Service 30-MAY-1 Agency CPF Tax Due S Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Lori I. Wolf,Esq. TD Cole, Schotz,Meisel,Forman&Leonard,P.A. TD Court Plaza North-25 Main Street Hackensack,NJ 07601 TD j- Mail to:Judith A,Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name N/A www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Frank E.Cieplinski,Jr.and Barbara Cieplinski, The premises herein is situated in his wife SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold The Cieplinski Family Irrevocable Trust U/T/D In the VILLAGE April Zt 2014 or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (o v 7er THIS INDENTURE,made as of th;� day of 4P-t ,2014 BETWEEN FRANK E.CIEPLINSKI,JR.AND BARBARA A.CIEPLINSKI,HIS WIFE having an address at 50 Oxford Road,Southport,Connecticut 06490 party of the first part, AND THE CIEPLINSKI FAMILY IRREVOCABLE TRUST U/'T/D APRIL 29,2014 having an address at 50 Oxford Road,Southport,Connecticut 06490 party of the second part, WITNESSETH,that the party of the first part,in consideration of TEN AND 00/100($10.00)DOLLARS paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land,together with the buildings and improvements thereon erected, situate,lying and being at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as part of Lots 35 and 48 and part of Orchard Lane(now part abandoned)on a certain map entitled,"Map of Cedar Beach Park,"and filed in the Office of the Clerk of the County of Suffolk on December 20, 1927 as Map Number 90,which part of lots and abandoned part of street when taken together are more particularly bounded and described as follows: See Attached Schedule A-Legal Description SUBJECT to the rights of others and reserving unto the grantors a right of way 25 feet in width over the westerly side of the premises. Said right of way to be in favor of the grantors and other lot owners of a certain minor subdivision made for Robert and Aldona Norkus approved by the Southold Town Planning Board on September 30, 1985 which consists of the subject premises and the three premises immediately to the south of the subject premises. SAID Right of Way is for ingress,egress,installation of utilities,including cablevision,for over or underground services and for whatever purposes might commonly be used in a subdivision created in 1985. TOGETHER with a right of way over premises to the West known as the westerly 25 feet of Clearview Road. TOGETHER with a right of way for ingress and egress and utilities over the above referred to rights of ways known as"Clearview Road"and"Orchard Road"to Cedar Beach Road,a public road,said rights of ways being more particularly shown on a minor subdivision made for Robert and Aldona Norkus approved by the Southold Town Planning Board on September 30, 1985. Patrick J.Carrigh and Mark McDonald,party of the first part and Frank G Cieplinski,Jr.and Barbara A. Cieplinski,party of the second part,to deed dated December 17, 1985,reserves the right to grant utility easements,including cablevision,over the above right of ways. Frank E.Cieplinski,Jr.and Barbara A. Cieplinski,their heirs,successors and assigns agree to cooperate and agree to do whatever is necessary or required by any utility company in the granting of any such easement. SUBJECT to covenants and restrictions attached hereto as Schedule B,dated December 17, 1986,made by Patrick Carrig and Mark S.McDonald. Being the same premises conveyed to the party of the first part by Deed dated December 17, 1986 and recorded in the Suffolk County Clerk's Office on December 3 I, 1985 in Liber 10205,Page 485. 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. 4000010304-10547647v i SCHEDULE A LEGAL DESCRIPTION BEGINNING at a point on the southerly side of Breezy Path where the same is intersected by the center line of Clearview Road,a 50.00 foot private road. Said point also being the northwesterly comer of the premises to be described herein. RUNNING THENCE from said point or place of beginning along the southerly side of Breezy Path the following four courses and distances: 1. North 60 degrees 37 minutes 40 seconds East 31.51 feet; 2. Easterly and southeasterly along the arc of a curve bearing to the right having a radius of 156.20 feet a distance of 121.09 feet; 3. South 58 degrees 46 minutes 50 seconds East 181.42 feet; 4. South 62 degrees 07 minutes 20 seconds East 205.00 feet to a tie line along the high water mark of Cedar Beach Harbor per the aforesaid filed map; RUNNING THENCE along said tie line South 46 degrees 13 minutes 20 seconds West 105.35 feet to land now or formerly of Carrig and McDonald; RUNNING THENCE along said land North 62 degrees 07 minutes 20 seconds West 465 feet to the center line of Clearview Road a 50.00 foot private road; and THENCE along said center line of Clearview Road North 8 degrees 07 minutes 40 seconds East 53.72 feet to the southerly side of Breezy Path at the point or place of BEGINNING. 40000/0304-10547868v I SCHEDULE B DECLARATION OF COVENANTS AND RESTRICTIONS ff /^ t t� I 2 40000!0304-10547868v1 DECLARATION OF COVENANTS AND RESTRICTIONS 74 Declaration made as of this 17 day of'P.2C,PmkPY; 1984 by Patrick Carrig, residing at (No#) Richmond Road, Southold, New York 11971 and Mark McDonald, residing at (No#) Soundview Avenue, Southold, New York 11971, hereinafter referred to as the "Declarants". W I T N E S S E T H WHEREAS, the Declarants are the owners of the real property situate at Southold, Town of Southold, County of Suffclk and State of New York, being the premises described in Schedule "A" as attached hereto and made a part hereof, and referred to herain as the "premises". WHEREAS, the Declarants desire to provide for the preservation DISTRICTof the values, amenities and natural beauty and to insure that all 1.000 construction an the premises is harmoniously designed and planned SECTION 089.()() and, to this end, desire to subject the property to the convenant.s BLOCK and restrictions hereinafter set forth, each and all of which is 03.00 and are for the benefit of said property and the owner of each LOTS 008.000 portion thereof. 009.000 010.000 NOW, THEREFORE, the Declarants, for themselves, their 011.001 successors and assigns, declare that the property is and shall be held, transferred, sold, conveyed and occupied subject to the covenants, restrictions, and conditions (sometimes referred to as "Covenants and Restrictions") hereinafter set forth. ARTICLE I ARCHITECUTRAL CONTROL Approved Plans for Homes. No building, fence, wall or other structures, or change .in landscaping, shall be commenced, erected or maintained upon any Lots, nor shall any exterior addition to or change or alteration of any thereof be made until plans and a �.m " specifications showing the pK Posea prvvCu,o„ ereof and the materials and colors to be height and location thto used, shall have been submitted to and approved in writing a harmony of external design and location in relation to surrounding structures and topography by the Declarant. in the event said Declarant fail to approve or disapprove the same within thirty (30) days after said plans and specifications have been submitted to it, this Article will be deemed to approval will not be required and have been fully complied with. ARTICLE II USE OF PROPERTY Particular Covenants and Restrictions. The use of ofby an Owner or other occupant shall be subject to the rules, regulations and provisions of this Declaration and the following coverrants and restrictions: (a) ns nuisance shall be allowed upon the Lot nor shall any h is a source of annoyance to use or practice be allowed whic residents or which interferes with the pea possession and proper use of the Property by its residents or unduly restricts or impedes the views of any owner. lations of all (b) All valid laws, zoning ordinances and regu governmental bodies having jurisdiction over the Property shall be observed. (c) lots shall not be subdivided, sold or conveyed except as I a whole, (d) No boats, boat trailers, travel trailers, mobile homes, trailers, trucks, equipment, commerical vehicles, unlicensed or shall be parked derelict vehicles, or any other similar property, or stored within the Property unless parked or stored inside a garage or Home. la ed (e) Na commercial signs or advertisements shall he disp Y on any Lot or within the Property by any Owner. This restriction shall not apply to the Declarants prior to the sale of the respective Lot by the Declarants. i 3 � �� _� uo ail times comply in all respects with all government, healtb,' fire and police requirements and . . regulations. ' � (g) No animals, livestock, or poultry of any kind shall be � raised, bred, or kept on the Property, except that dogs, oats, or other usual household pets may he kept on Lots provided that they are not kept, bred or maintained for commercial purpose. (b) Lots in this subdivision shall be residential Lots, and each Lot shall contain only one Home together with lawful accessory structures. (i) Any residential building shall contain a minimum of 1/200 square feet of floor area exclusive of garages, carports, open breezeways, patios, terraces and basements, with at leant one story containing a minimum of 1,000 square feet. (j) All garbage cans, equipment and coolers maintained on a Lot shall be walled in to conceal them from view of n�igbburing Lots, roads or otzeets. Clotheslines shall not be visible from the streets or neighboring rota, (k) No fence, unless approved as a part of the arobitecutural design of the house, shall be constructed. (l) only permanent swimming pools shall be allowed and shall be constrcuted in such a manner that the top of the swimming pool does not extend beyond six inches above the finished grade. ` (m) The maintenance of CleezvLew p#ad , as omzwo on said subdivision map, shall be borne equally by the owners of all four lots and the said right of way shall be maintained in such condition as ' would satisfy the 1985 requirements of the Southold cuvo Building Department and Planning Board. (m) Any of the reservations, conditions, covenants and agreements herein contained may be annulled, waived, ohanped or modified by Declarant, their successors and assigns, at any time, , - IN WITNESS WHEREOF the Declarants have duly executed this Declaration on the day and year first above written. a t riC k Carr f G Mark McDonald STATE OF NEW YORK: COUNTY OF SUFFOLK: On the /7 day of DeC,.,V rUt`— , 1986 before me personally came Patrick Carrig and Mark McDonald, to me known to be the individuals described in and who executed the foregoing instrument, and acknowledged that they executed the'sa_tne i !ew Turk oualilvid hi Svffiafk County Commission Expires March 30,1 X87 f 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 for any other purpose. AND the party of the first part covenants as follows:that said party of the first part is seized of the said premises in fee simple,and has good right to convey the same;that the party of the second part shall quietly enjoy the said premises;that the said premises are free from encumbrances,except as aforesaid,that the party of the first part will execute or procure any further necessary assurance of the title to said premises;and that said party of the first part will forever warrant the title to said premises. 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: ; ice t?Ci Frank E.Cieplinski,Jr. Barbara A.Cieplinsk 3 40000/0304-10547647v1 ACKNOWLEDGEMENT TAKEN IN NEW YORK ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE STATE State of New York,County of ,ss: State of New York,County of ,ss On the_day of in the year ,before me On the_day of in the year ,before the undersigned,personally appeared me,the undersigned,personally appeared personally known to me or personally known to me or proved to me on the basis of proved to me on the basis of satisfactory evidence to be satisfactory evidence to be the individual(s)whose the individual(s)whose name(s)is(are)subscribed to name(s)is(are)subscribed to the within instrument and the within instrument and acknowledged to me that acknowledged to me that he/she/they executed the same he/shehhey executed the same in his/her/their in his/her/their capacity(ies),and that by hiAer/their capacity(ies),and that by his/her/their signature(s)on the signature(s)on the instrument,the individual(s),or the instrument,the individual(s),or the person upon behalf Person upon behalf of which the individual(s)acted, of which the individual(s)acted,executed the instrument executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING ACKNOWLEDGEMENT TAKEN OUTSIDE NEW WITNESS TAKEN IN NEW YORK STATE YORK STATE State of New York,County of ,ss: *State of N_,County ofCwQpS: On the_day of in the year ,before *(Or insert District of Columbia,Territory,Possession me,the undersigned,a Notary Public in and for said or Foreign County) State,personally appeared the subscribing witness in the foregoing instrument,with On the 1�day ofLI- in the year 2M whom I am personally acquainted,who,being by me duly sworn,did depose and say that he/she/they reside in Before me the undersigned personally appeared F�'ahw�•���flinsK,itc.l(�a�bwrr, a.tr'e�4jntikr of the place of residence is in a city,include the street Personally known to me or proved to me on the basis of and street number if any thereof satisfactory evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and that he she they know(s) acknowledged to me that he/she/they executed the same in his/her/their capacity(ies),that by his/her/their to be the individual described in and who executed the signature(s)on the instrument,the individual(s)or the foregoing instrument,that said subscribing witness was person upon behalf of which the individual(s)acted, present and saw said executed the instrument,and that such individual make such appearance before the undersigned in the execute the same,and that said witness at the same time `ll f(R­q f subscribed his her their name(s)as a witness thereto (add the city or political subdivision and the state or country or other place the acknowledgement was taken) Lori DePoola Notary Public-Connecticut My Commission Exphes June 30,2017 4 40000/0304-10547647v1 Warranty Deed SECTION 89 BLOCK 3 Title No. LOT 11.2 COUNTY OR TOWN—SUFFOLK COUNTY FRANK E.CIEPLINSKI,JR.AND BARBARA A.CIEPLINSKI,HIS WIFE TO THE CIEPLINSKI FAMILY IRREVOCABLE TRUST U/T/D APRIL 29,2014 DISTRIBUTED BY RETURN BY MAIL TO: COLE,SCHOTZ,MEISEL,FORMAN& LEONARD,P.A. COURT PLAZA NORTH 25 MAIN STREET HACKENSACK,NJ 07601 ATTN: LORI I.WOLF,ESQ. 5 40000/0304-10547647vI FOR COUNTYUSE ONLY INSTRUIC NS(RP-5217•PDF-INS): .orps.state.ny.us I (,,,� wwwNew York State Department of C;.SVAS Code / �^� Taxation and Finance ^ C2.Data Deed Recorded I J / / [ T I Office of Real Properly Tax Services as Y RP-5217-PDF C3.Book / C4.Page Real Property Transfer Report(811Dj PROPERTY INFORMATION I-Property 720 Orchard Lane Location •smear aurv:En •smEer NAM Southold 11971 •CnY OR TORN VL ME •ZPCODE 2.Buyer The Cieplinski Family Irrevocable Trust u/t/d Nemo •usrNwExaAwMY FIRST NAME WT NAMLIOCAPANY rIRaT NAM. 3'Tax Indicate where future Tax BRI$aro to 00 sent Bluing If other Map buyer 8ddress(st bottom of form) LAST RAeEICOWAM• Filter NAME Address STREET NUMBER AND NAM cavotioMN STATE ZIPOM 4.Ini lcMe the number of Assessment 1 Part of a Parcel (Only It Part of a Parcoq Chock as they appy: Roll paroats translarrod on the deed #d OR 4A.Planning Board with Subdivision Authority Exists ❑ a.Deed X OR 1•10 4B.Subdivision Approval was Required for Transfer Property •FRONT FEET •DEATH 'ACRES El size 4C.Parcel Approved for Subdivision with Map Provided Cieplinski, Jr. Frank E. 6.13011- •WT INAEJCOMPANY FIRST NAME Name Cieplinski Barbara A. LAST NMLFACOMPA FIRST NAAE 'T.Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of 8819: 8.Ownership Type Is Condominium A.One Family Residential 9.New Construction on a Vacant Land IDA.Property Located within an Agricultural District 108.Buyer received a disclosure notice indicating that the property is in an ❑ Agricultural District SALE INFORMATION 15.Chock one or more of these conditions as applicable to transfer. A Sate Between Relatives Feer Relasvea 11.9x19 Contract Date � B Sale between Related Coo Fortner or Partners in Business. C.One of the Buyers is aim a Seller •12.Data of Ss19fTrsns/m '4 sZq ' D.Buyer or Seller is Government Agency or Lenping Institution E.Dead Type not warranty,or Bargain and Sale(Specify below) F.Sale of Fractional or Lou than Fee Interest(Specify Below) 93.full Sale Price 10.()0 G Significant Change in Property Between Taxable Status and Sale Dales H.Sale of Business is Included m Sala Price (Full Sale Price is the total amount paid for the property including personal property. I.Other Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the form of cash.other property or goods,or the assumption of J None mortgages or other obligations.)Please round to the nearest whole dollar amount Comment(e)on Condition: 14.Indicate the value of personal 0. property Included In the sole 00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 18.Year of Assessment Roll from which information taken(YY) 14 117.Total Assessed Value 9,200 '18.Property Claes 210 _ 99.School District Nome Southold 120.Tax Lisp Identiflar(syRoll IdemlBer(s)(If mom than four,attach shoat with additional hleminer(s)) 89.-3-11.2 CERTIFICATION I Certify that all of the hems of Information entered on this form are true and correct(to the best of my knowledge and belief)and I understand that the making of any willful false sliptionnerit of material fact herein subject me to the.pro4sbns_otthtpenW-law-relaWe to the making and filing of 61se Instruments. IQftrltE JLUYER CQNTACT INFORMATION tENa xPamaDSn for the buyer.Neu.If buyer it LLC.meieN,@iRxcimun,eaiximim,OR Mock mnpwry.some or amp ala is nN an ndvidual agog er fiducary,than a rami and ceread.dermmm OI an r Ow"IfteaapMOM J party woo can answer gMs:ms regarding the iremtar must be ar torod Type or print clarly.) SELLER DATA BUYER ORMTIM Cieplinski Frank M. (Trustee) •LAST WAS! FIRST WINE 11 gi,yAm •ARG Cots. •TMEPIQWm DERTE,MMMN RAElE so Oxford Road •STREETNJIMER 'STREET NAME I Southport CT 06490 'CITY OR TOM •STATE •aPCODE i I I BUYER'S ATTORNEY Wolf Lori I. WTNAYL FIRST NAYE I I J (201) 489-3000 MEA CODE 11 LEPNONE NUMBER Of,9M0M)