HomeMy WebLinkAboutL 12784 P 408 SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 08/11/2014
Number of Pages: fe.j At: 11:54:22 AM
Receipt Number : 14-0104882
TRANSFER TAX NUMBER: 14-00936 LIBER: D00012784
PAGE: 408
District: Section: Block: Lot:
1000 048.00 02.00 044.002
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $75,000.00
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 $250.00 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 $380.00
TRANSFER TAX NUMBER: 14-00936
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
RECORDED
2014 Aug 11 11:54:22 AM
:rUDITH A. PASCALE
CLERK OF
SUFFOLK COU14TY
Number of pages If L DOOO12784
P 408
DT# 14-0093b
This document will be public
record.Please remove all
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee o� /T C) Mortgage Amt.
c{ 1.Basic Tax
Handling 20. 00 2. Additional Tax
P-5 S Sub Total
NotationSpec./Assit.
�"j1 or
EA 52 17(County) J_ Sub Total J V or
/Add.
EA-5217(State) _ TOT.MTG.TAX
R.P.T.S.A.
�-� Dual Town Dual County —
Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax p G 300
Affidavit • �. Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 '3"r�,4 family dwelling only.
Sub Total YES or NO
Other G
Grand Total 3 0o If NO, see appropriate tax clause on
�f page# of this in trrumen
AZ
4 Dist. lC0.7 5 Community 14420153 ioao 04800 ozoo 044002 y Preservation Fund
Real Property
S IConsideration Amount$
Tax Service �'T 11� 1III1N1 `u`1 CPF Tax Due S
Agency �08�-AUI
I III llllllllll 111!!!111
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address /�
RECORD&RETURN TO: Vacant Land -C/
Larry R.Davis,Esq.
TO 1660
Davis&Prager,P.C. TD
175 Oak Street
Patchogue,NY 11772 TD
Mail to:Judith A,Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Venture Title Agency,Inc.
www.suffolkcountyny,gov/clerk Title#
VA-16103-5
8 . Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
Linda M.Springer,as Executrix of the Last Will The premises herein is situated in
and Testament of Virginia O.Jernick SUFFOLK COUNTY,NEW YORK,
TO In the TOWN of Southold
ADF Ventures,LLC In the VILLAGE
or HAMLET of
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)
&A STANDARD NYBTU FORM 8010 VA-((' 163 -5
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND
REVIEWED BY ATTORNEYS FOR SELLER AND PURCHASER BEFORE SIGNING.
THIS INDENTURE, made the day of July, two thousand and fourteen,
between
Linda M. Springer, as Executrix of the Last Will and Testament of Virginia 0.
Jernick, deceased November 4, 2012, Suffolk County Surrogate's Court File No.
2013-660, Letters Testamentary issued March 15, 2013,
residing at 2 Linda Court, Shelter Island, New York 11964
party of the first part, and
ADF Ventures, LLC,
138 Oregon Avenue, Medford, New York 11763
party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given
in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts
Law, and in consideration of Seventy-Five Thousand Dollars ($75,000.00), lawful money of the
United States, paid by the party of the second pan, 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 Town of Southold, County of Suffolk and State of
New York, bounded and described in "Schedule A"annexed hereto.
Said premises also known as 620 Corwin Street, Greenport, New York (SCTM# 1000-
048.00-02,00-044.002).
BEING AND INTENDED TO BE the same premises as described in by deed made by
Alice Olsen Hulse dated 10/06/1967, recorded 11/30/1967 in Liber 6265 Page 278 (PART OF
PREMISES) and by Certificate of Abandonment filed 08/26/1981 in Certificate No. 2328,
Abstract No. 9138.
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 also all the estate which the said decedent had
at the time of decedent's death in said premises, and also 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,
NYSBA PRACTICE Fopws 3/03 PET067.11
I
t
Schedule A Description
Underwriter No. 6118-031110
Title Number VA-16103-S 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
Greenport, Town of Southold and State of New York, bounded and described as
follows:
BEGINNING at a point on the southerly side of Corwin Street distant 625.84 feet
easterly from the corner formed by the intersection of the easterly side of Ninth
Street with the southerly side of Corwin Street;
RUNNING THENCE along the southerly side of Corwin Street, South 88 degrees
38 minutes 20 seconds East 174.13 feet to land now or formerly of Enrique
Alvarez;
RUNNING THENCE along said land South 7 degrees 17 minutes 40 seconds
West 43.97 feet to land of the Long Island Rail Road;
RUNNING THENCE along said land, South 84 degrees 11 minutes 40 seconds
West 177.65 feet to land now or formerly of Lew Family Properties Partnership
LTD,;
RUNNING THENCE along said land North 7 degrees 09 minutes 00 seconds
East 66. 24 to the southerly side of Corwin Street at the point or place of
BEGINNING.
Continued On Next Page
t
' Schedule A Description- continued
Underwriter No, 6IM3110
Title Number VA-16103-S Page 2
SCHEDULE OF COVENANTS AND RESTRICTIONS
NO COVENANTS AND RESTRICTIONS OF RECORD
r`
S��shy
t
TO HA VE 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 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
costs 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:
Lincra M. Springer, as Exe rix
Acknowledgment by a Person Within New York State (RPL § 309-a)
STATE OF NEW YORK }
) ss..
COUNTY OF SUFFOLK }
On the141k day of July in the year 2014 before me, the undersigned, personally
appeared Linda M. Springer, 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, and that by her signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
//; r
WL
(signr'ture and office of individual taking acknowledgment)
SUSAN to C014M
Notary Public,State of New Yodt
Nm OI LA6105518
Qualified in Nassau County
RET06T I I Commission Expires Feb.09,2018 NYSBA PRACTICE FORMS 3/03
2
INSTRUCTIONS(RP-5217-PDF-INS):w ow.orps.stalemy.us
FOR COUITY USE ONLY New York State Department of
-c1.Bill Code jI' g Taxation and Finance
C2.Date Dead Recorded _( Office of Real Property Tax Services
') Y a, RP-5217-PDF
CS.Book , L--� C8.Page L� I Real Property p tty Transfer Report(8110)
PROPERTY INFORMATION
1.Properly 620 Corwin. Street
Location
'STeEE'N YwA •eR[LI NAME
Southold 11944
•eirf oR Towti N.W.I. •EIp:A7n'--
2.Buyer ADF Ventures, LLC
Name ,LAST NAUMMIPANY FIRST NAME
lAaI NAYrAalIIM' opal NAAC
a.To. Indicate where future Tax BINS are to be Sent
Bthing d ether then buyer addresgal bottom d farm)— LAst."E.Cckv&l F Ra:NAME
Address
smosTR.voERANo NAME Cn101.0 r STATE zip cc:)r
4.Indicate the number of Assessment 1e d Parcels [:]Pan d a Parcel (Only If Part of a Parcel))Check as they appy.
Roll pamecs trenslensd on the deed e OR
eA.Planning Bond with bubeatMen Authority Exists
a.Deed OR 0.7.7. ae.Subdivision Approval was Required roc Transfer
Property •r Rm retorsTN •Am$ ❑
sin Mr.Parcel Approved for Subdivision with Map Provided
Jernick Estate of Virginia 0.
e.Seller .WI N EAOYP nnT NAME
Name 5 err^!i C t'. C•X L;n
van Mp PRSI NAME
'7.
Select the description which most accurately describes the Check the boxes believe as they appy:
use of Uni property at the dime at Sets: S.Ownership Type is Condominium
C.Residential Vacant Land a.Now Construction on aVocamLand ❑
10A.Preperty Located within an Agricultural District ❑
,as.Buyer received a disclosure Trades indicating that the property Is In on
Agricultural District ❑
SALE INFORMATION1 15.Check one or mon OF these conditions es applicable to transfer.
A.Sale Between Retattuas or Fanner Relatives
11.Sale Compact Data 07/09/2014 B.Sale between Related Companies or Partners in Business
C.One of the Buyers is Mao a Seller
'12.Date of SeldTrsnsfor 07/25/2014 0.Buyer or Seller N Government Agency or Lancing Imartniion
E.Deed Type not Warrsmy or Bargain and Sale(Specify Below)
F.Sale of Frodo rm or two than Fee honest(Seedy Bebe)
-13.Full Salo Price 75,000.W G.significant Change in Property Between Taxable Straus and Sale Oates
N.Sale of Business is Included In Sale Price
(Full Sale Price is the total s nc urd pad for the property including personal property. 1.Other Unusual Factors Affecting Sete Price(Specify Below)
This payment may be in the form of cash,other Property or goods.or the assumption of J.None
mortgages or blamer obligations.)Rectae round to ft neereaf whole War amount.
Comments)on Condition:
1e.Irdleats the value of personal
propory Included In the male 0.00
ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Rol and Tax Bill
16.Year d ASeessmen Roll from which Information taken(ri) 14 •17.Total Assessed Value 700
•1a.Prop"Ctaes 311 _ •tet.School OWMNam Greenport School
'�.Tax Map leendffer(sjfftoll Identaller(s)(1f more than four,month shoat with s ldltlonal Idemtf e4ol)
:.DDC-048.00-02.00-044.002
FEWTIFICATION
I Carey Unit all of the Items of information entered on Oda form are true and correct(fo the best of my knowledge and belief)and I understand that the making of any winter
false statement at material fact herein subject me to the,paedsbMIRI.Ibtonml.lew.reMUve to USE making and Poing of false Instruments.
SELLER$JQfiUUlB.F @yyER CONTACT INFORMATION
iEmer rMmlramn la On buyer.Nac movie,ie LLC Wdar.Statesman emrrionow.Ant ted!usTpont Seem a
i ^'� . e WI ea win nn a an WASbnsvIdial Macre th Y.Gene mustname 0etamaa ypmrpriAn dwn inemtlWEfaWOnitle
�"� /r/• esrrywro tanensAar queatsnt rapsrenp the lla'la!af muYeseNwee type sr cyan cYanyl
IE.LEReGUTIpE "! pA:L
@ 4NAIt1BE Fragola Frederick
(f yy�� •!ASi WtME I INST NAME
- ♦]/ 4r" �"' ' •AnFACooE -TEISNIDWNUw RIE.reewA
WftENSK7URE p,Al
138 Oregon Avenue
'arise-e:NLMBER •STREETNAME
4 Medford NY 11763
•0TV OR TOWN -STATE -a-cone
Davis Larry R.
1 LAST Saxe FN5'.NAME
yl (631) 289-1600
APeA CODE TELA1or.E WY1xN e-Wnsaa
� I Ira I I