Loading...
HomeMy WebLinkAboutL 12810 P 701SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/18/2015 Number of Pages: 6 At: 10:15:55 AM Receipt Number : 15-0034670 TRANSFER TAX NUMBER: 14-20603 LIBER: D00012810 PAGE: 701 District: Section: Block: Lot: 1000 108.00 01.00 004.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $30.00 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 $7.50 NO RPT $180.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $392.50 TRANSFER TAX NUMBER: 14-20603 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages 26 This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2015 19ar- I6 10:15:55 AN JUDITH R. PASCALE CLERK OF SUFFOLK COUNTS' L 000012610 P 701 DT# 14-20603 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 1 FEES 30 Page /Filing Fee _ Bargain and Deed made by: Mortgage Amt. Martin B. Sidor, Jr. Unified Credit Trust The premises herein is situated in 1. Basic Tax Handling 20. 00 TO 15pec./Assit. 2. Additional Tax TP -584 in common or HAMLETof Mattituck Sub Total Notation over or EA-5217(County) Sub Total V Spec, /Add, EA -5217, e) _ R,P.T.S 11, 00 — -- V� TOT, MTG, TAX Dual Town Dual County Held for Appointment Comm. 5. 00 � ` Transfer Tax Mansion Tax Affidavit � �+ Certified COPY The property covered by this mortgage is or will be improved by a one or twc NYS Surcharge 15. 00- — Sub Total 332 family dwelling only. YES or NO Other _ Grand Total 35 2' If s appropriate tax clause on ge ofthis instrument. -LIE 15006644 �� CL` CCC �!le� 104.000 :5j; nity Preservation Fund Consideration Amount Real R LPA A IIjl IIIIIIIlllll 04002— I IIjIIIllljlllhllI eni Verifica' 18 -MAR -1 I j I ax CPF ue $ Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant LandCt TD Carmela M. Di Talia, Esq. _1 Esseks, Hefter & Angel, LLP TD 108 East Main Street Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffo[kcountyny.gov/clerk Title # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain and Deed made by: (SPECIFY TYPE OF INSTRUMENT) Martin B. Sidor, Jr. Unified Credit Trust The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In theTOWN of Southold Martin H. Sidor and Robert Sidor. as tenants In the VILLAGE in common or HAMLETof Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over I District Secton Block Lot 1000 10000 0400 004001 1000 10000 0400 004002 1000 10800 0100 004000 pT S Doc I D: 15006644 R LPA A 18 -MAR -15 Tax Maps School District Sub Division Name NAarrh IA ')Ol F Standard N.Y.B.T.U, Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts — Uniform Acknowledgment CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 27thday of December, 2014 BETWEEN DIANE REGENESS, residing at 746 Arbor Court, Warrenton, Virginia 20186, JOANNE KRAEBEL, residing at 1150 Great Peconic Bay Boulevard, Laurel, New York 11948,MARTIN H. SIDOR, residing at 2010 Oregon Road, Mattituck, New York 11952, and ROBERT SIDOR, residing at 730 Sigsbee Road, Mattituck, NY 11952, as Co -Trustees of the Unified Credit Trust under the Will of Martin B. Sidor, Jr. for the benefit of Frances Sidor, as to the Trust's 50% undivided interest, party of the first part, and MARTIN H. SIDOR, residing at 2010 Oregon Road, Mattituck, New York 11952, as to an undivided 45% interest, and ROBERT SIDOR, residing at 730 Sigsbee Road, Mattituck, NY 11952, as to an undivided 5% interest, as tenants in common party of the second part, WITNESSETH, that the party of the first part, in consideration of ten ($10.00) and other valuable consideration 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, its undivided 50% interest in and to ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the hamlet called Oregon, north of Mattituck, in Southold Town, Suffolk County, New York, described on Schedule A attached hereto and made a part hereof. 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. 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 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. The word "party" shall be construed as if it read "parties" when ever 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 Unified Credit Trust u/w/o Martin B. Sidor, Jr. Diane Regeness, Co -Trust e Jotrnne Kraebel, Co -Trustee Martin H. Sidor, Co -Trustee Robert Sidor. Co -Trustee State of New York, County of Suffolk ss: On the 23yo day of Oe p"% W in the year 2014 before me, the undersigned, personally appeared JOANNE KRAEBEL personally 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 instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf ofwhich the individual(s) acted, executed the instrument. (signature afhd office of individual taking acknowledgment) State of New York, County of S01:4(— 1:bL ss: On the Vtvi day of Ott,dSW in the year 2014 before me, the undersigned, personally appeared MARTIN H. SIDOR personally 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 instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and 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 the instrument. (signature and ldffice of individual taking acknowledgment) JASON S. SELMONT Notary Public, State of Naw" JASON S. SELMONT Notary Public, State of New York No. 02SE6280676 No. 02SE628p876 Qualified in Suffolk Co" Qualified in Suffolk County Commission Expires May 6, 2017 Commission Expires May 8, 2017 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State Virginia, County o�' 60, ss: On the 27th day of December in the year 2014 before me, the undersigned, personally appeared DIANE REGENESS personally known tome or proved tome on the basis of satisfactory evidence to be the individual(s)whose names) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies}, and 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, the instrument, and that such individual made such appearance before the undersigned in the City of Warren to of -Virginia:' AgY (signature and offic o mdivid al OTARY PUSLIC COMMONWEALTH OF VIRGINIA MY COMMISSION EXPIRES SECTION 100.00 AUGUST 31, 2016 BLOCK 04.00 COMMISSION* 7524329 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. Diane Regeness, Joanne Kraebel, Martin H. Sidor and Robert Sidor, Co -Trustees TO Martin H. Sidor and Robert Sidor Distributed by Vpnmonwealth COMMONWEALTH LAND TITLE INSURANCE COMPANY LOT 004.000 COUNTY OR TOWN STREET ADDRESS 2010 Oregon Road Mattituck, NY Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: Carmela M. Di Talia, Esq. Esseks, Hefter & Angel, LLP 108 East Main Street Riverhead, NY 11901 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE State of New York, County of Suffolk ss: On the 7-V" day of OCGCmbelf' in the year 2014 before me, the undersigned, personally appeared ROBERT SIDOR, personally 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 instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and 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 the instrument. JASON S. SELMONT Notary Public, State of New York No. 02SE6260676 Qualified in Suffolk County Commission Expires May SCHEDULE A Deed from the Unified Credit Trust Under the Will of Martin B. Sidor, Jr. f/b/o Frances Sidor To Martin H. Sidor and Robert Sidor, as Tenants in Common 2010 Oregon Road, Mattituck, NY SCTM #1000-100.00-04.00-004.001 #1000-100,00-04.00-004,002 #1000-108.00-01.00-004.000 ALL that certain plot, parcel or piece of land, situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of Oregon Road (North Road) distant 1,305.33 feet from the comer formed by the intersection of the southerly side of Oregon Road (North Road) with the easterly side of Mill Road; RUNNING THENCE along the southerly side of Oregon Road (North Road) North 59 degrees 22 minutes 22 seconds East, 528.08 feet to land now or formerly of Charles Smithen and Barbara Smithen (Town of Southold Development Rights); THENCE along said land the following three (3) courses and distances: 1) South 24 degrees 20 minutes 01 seconds East, 1,635.06 feet; 2) North 73 degrees 05 minutes 49 seconds East, 285.71 feet; 3) South 27 degrees 08 minutes 01 seconds East, 246.94 feet to land now or formerly of Peter Deerkoski and Felix Deerkoski (Town of Southold Development Rights); THENCE along said land the following three (3) courses and distances: 1) South 24 degrees 39 minutes 31 seconds East, 654.36 feet; 2) North 65 degrees 59 minutes 29 seconds East, 344.58 feet; 3) South 24 degrees 38 minutes 01 seconds East, 566.10 feet to land now or formerly of the County of Suffolk; THENCE along said land the following four (4) courses and distances: 1) South 76 degrees 19 minutes 59 seconds West, 223.04 feet; 2) South 24 degrees 45 minutes 01 second East, 125.00 feet; 3) South 78 degrees 12 minutes 59 seconds West, 10.26 feet; 4) South 24 degrees 45 minutes 01 second East, 24 1. 10 feet to the northerly side of Wickham Avenue (Old Middle Road); THENCE along said road South 76 degrees 19 minutes 59 seconds West, 1,074.02 feet to land now or formerly of Adrian H. Courtnay, I11; THENCE along said land now or formerly of Courtnay (Town of Southold Development Rights) the following two (2) courses and distances: 1) North 21 degrees 54 minutes 50 seconds West, 234.20 feet; 2) North 22 degrees 21 minutes 30 seconds West, 1,425.18 feet to land now or formerly of David Page and Barbara Shinn (Town of Southold Development Rights); THENCE along said land North 22 degrees 25 minutes 48 seconds West, 1,549.48 feet to the southerly side of Oregon Road (North Road) the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated November 24, 2003 and recorded in the Suffolk County Clerk's Office on December 2, 2003 in Liber 12287 of conveyance at page 387. Said conveyance is specifically made subject to the Grand of Development Rights Easement dated December 4, 2014 and recorded on December 18, 2014 in the Office of the Clerk of the County of Suffolk at Liber 12800 at Page 786, without modification or amendment of the terms thereof. INSTRUCTIONS(RP-5217-PDF-INS): www.orps.stale.ny.us IR COUNTY USE ONLY /) 2 p p C1tSWISCode / J o 1 Oregon Road New York State Department of Taxation and Finance C2. Data Deed Recorded ! / / I I yn j�M.e sew r D. C3. Book f , , p , y, 1 C4. Page Office of Real Property Tax Services RP- 5217—PDF Real Property Transfer Report (8110) PROPERTY INFORMATION 1. Properly 2010 Oregon Road L«atlpl Rall wrcals transferred on the dead e d Parcee OR 4A. Planning Board with SubdNidon Autheriy Exists 0 •STREET e1MOER 'aTPEETNUe 13 Southold -CITF0WT0,n` Mattituck 11952 MUA.^.E •rPCOCE z. Buyer Sidor Martin H. No" . LOT KW iCG— Fieri A+LR Sidor Robert WT MLME,COYPW WRST—Z 7. Tea inclose where future Tar Bills era to be sem Billing if other than buyer addre"at bottom or form) LAST 119WUf` FRET NAME Address amEETNn/FAINORNE CINDSTOFM STATE ZIP CODE 4. Indicate the number of Assessment 1 ❑ Part d a Parcel (Only N Part of a Parcel) Check as they apply: Rall wrcals transferred on the dead e d Parcee OR 4A. Planning Board with SubdNidon Autheriy Exists 0 OR 62.00 4B.SubdhulaenApprovalwasRequiredforTransfer a. DeadIRONIFEST X 13 Fly •OEPTII SW 4C. Panel Approved for Subdivision wth Map Prwded ❑ Martin B. Sidor, Jr. UCT a. BOOST •wtMevelto.Kv1` rest wMc Name WT.1.MMPAW •7. Select the description which most accurately describes the run IUYE Cheek the hoax hollow an they apply: use of the property at the time of ale: a. Ownership Type Is Cordonanum F. Agricultural e. Now Conseudbon on a Vacant Land --- 1011. Prapomy, Located within an Agnoukpa District S 101B. Buyer raoaved o dsclosura now indicating that the properly is in an • Agricultural DidZ SALE INFORMATION 15. Check one or more of these conditions as opplicabh to transfer: A. Sala SoN a n Relalivas or Former Relatives it. Sale Contract Date B. Salo between Related Compasses or Partners in Business. C. One of ee Buyers Is also a Seller 12/27/14 D. Buyer p Seller is Government Agency or Land rg Indll ulan • 12. Data of Sa arrmunFer E. Deed Type not warranty, or Bargain and SW (Spsrlly Below) F. Sale of Fractional or Less than Fa Idamd (Spsoly Salon) •17. Full Sate Pies .00 G. Spmllo d Chomps In Pmperly Bannon Taxable Strive and Sae Daws H. Sae of Business is Included In Sale RST ( Fug Sole Prins is the total amoud paid for the peps including persona properly. I. peer Unusual Factors Allocating SW Price (Speedy Woo This paymed may be In the ITam d cesR dher popery p goads, or me essumpem at J. Nese nu rigspea or other ahh0miwuJ Pleae round to the mumusf whole dollaramounf. Comment(s) on Condition; 14. Indicate the value of persons) property included In the sae •00 Settlement of trust ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bili 16. Year at Assessment Roll from which Information takenrM 13 •17. Tial Assessed Value 21,900 •1e. Property Cess 120 . _ •14. School District Name Mattituck-Cutchogue •20. Ta Mop IdaeRar(myRoll h andfler(s) (is mora than four, elbeh sheet wish achi lowd Idodisler(a)) 1000-100.00-04.00-004.000 CERTIFICATION 1 Candy tlet all of the nae alidamedon ommed on this fpm are true and correct (to blas boat or my knowledge and bells0 and I understand eel the making of any willful false sbtema d at material hp hwNn auhgct ma to IMto dile making and filing of hk:e bstrummb. SELLER SIGNAT-Io BUYER COfugQZ INFORMATN)N _ (ErrrreMwnrlhelforthsbuyer Near It bureris llC,eawry,netleswL wTpeeaw,yliN eecA Lww.ny, naw ser n:M ursT it not w egwpuY ages arnaudery, own a new sew eeasct.eamatm a sn neFWNhelOonsiW 12/23/14 pnywro ran errewer RuerTanr rsprroTe ow rmerw masa Te Mlwso Type w pea eYadr.) sELIEA IGIeImLaLE w+E SidOr Martin H BUYER SIGNAAI.UBE • LAST NNIS FPS. NAME "lL�AAI 12/23/14 (631�p Z98-8631 EEWoewMaEe,E. esmrrs, ev+FP 1wE wTc 2010 Oregon Road •a1REE, RYMSER -STREET NAME Mattituck NY 11952 SIryMTOWN 71AfE •a. alp BUYER'S ATTORNEY Di Talia Carmelo M. LAST AAME FAST YAME (631) 369-1700 mEAcom TCLEWONENVMFEPma sawn