HomeMy WebLinkAboutL 12811 P 512SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 03/25/2015
Number of Pages: 4 At: 09:53:56 AM
Receipt Number : 15-0038292
TRANSFER TAX NUMBER: 14-21186 LIBER: D00012811
PAGE: 512
District: Section: Block: Lot:
1000 119.00 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
$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
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$255.00
TRANSFER TAX NUMBER:
14-21186
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Page/ Filing Fee
Handling 20. 00
TP -584
Notation
EA -52 17 ,(County)
EA -5217 (State) .
R.P.T.S.A. CO C7
Comm. of Ed. 5. 00
Affidavit _
Certified Copy
Sub Total
NYS Surcharge 15. 00 Sub Total
Other
Grand Total
4 19it 15007162 1000 11900 0100 004000
Real Pror
Tax Seri
�24J-MAR-1
Agenc
Verificat
Stamp I.
to
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
o� 2�izt n I�tC j no rc(
cry PraE��c>�u nocPd
N y //0 30
RECORDED
2015 Mar 25 09:53:56 Arg
JUDITH H. PASCALE
CLERK OF
SUFFOLK, COUNTY
L D00012011
P 512
DT# 14-21186
rding / Filing Stamps
Mortgage Amt.
1. Basic Tax
2, Additional Tax _
Sub Total
Spec./Assit.
or
Spec, /Add.
TOT. MTG. TAX
DualTown Dual County_
Held for Appointment
Transfer Tax
Mansion Tax _
The property covered by .this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
see appropriate tax clause on
e of this instrument.
i4T I-� _-,-5 —its
F Preservation Fund
Consideration Amount $-
CPF Tax Due' $ -
Improved V/
Vacant Land
TD o
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title ComiDan-y Information
31Q Center Drive, Riverhead, NY 11901 Co r1aa5
www.suffolkcountyny.gov/clerk Title # C'
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached _ Lgq _ made by:
(SPECIFY TYPE OF INSTRUMENT)
fq-�(�hdQ The premises herein is situated in
L W7` ( j r �Q l2p fiG, Qpe re n Ct Vagt );Lu b-04 S. SUFFOLK COUNTY, NEW YORK.
_TOf In the TOWN of
1J f - S'In the VILLAGE
�g tojws TIIs or HAMLET of L lu L iL�I�I Z°i
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
12-0104,30103A (over)
— Executor's Deed — Individual or Corporation (single sheet)
S THIS INDENTURE, made the 23`d day of December, in the year 2014
BETWEEN
OAristidis Speres, residing at 78 4'h Street, Garden City, New York 11530, as Executor ofthe Last Will
and Testament of Elizabeth Speres a/k/a Elizabeth S. Speres, late of 78 4'h Street, Garden City, New
York 11530, Suffolk County Surrogate's Court File Number 2014-382220 deceased,
party of the first part, and
Fotene Speres, residing at 24 Hamilton Place, F-1, Garden City, New York 11530, as Trustee of THE
LIVING TRUST OF FOTENE SPERES u/a/d December 22, 2014, as to a forty (40%) percent interest,
Constantine Speres, residing at 611 Purchase Street, Rye, New York 10580, as Trustee of THE
LIVING TRUST OF CONTANTINE SPERES u/a/d December 22, 2014, as to a forty (40%) percent
interest,
Aristidis Speres, residing at 78 4'h Street, Garden City, New York 11530, individually, as to'a twenty
(20%) percent interest,
11
party of the second part,
WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by the
Surrogate's Court of the State of New York for the County of Nassau on December 8, 2014 and by virtue of
the power and authority given in and by said last will and testament, and in consideration of zero dollars,
apaid 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, with the buildings and improvements thereon erected, situate,
lying and being in the
SEE ATTACHED SCHEDULE A
it
Being and intended to be the same premises conveyed to the party of the first part by deed dated Getebei 22,
2014 and recorded in the Suffolk County Clerk's office.
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 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;
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 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 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:
/ � r
0
Rcicfld(S Sperms 1` 41C oufpr
L Wrt U2a VWe ,, S lyres 0 �—&
21 1 Z ct be. rt-, C g ix-
ACKNOWLEDGEMENT TAKEN IN NEW YORK
STATE
State of New York, County of Nassau, ss:
On the day of Tbecen.t bell in the year 2014,
before me, the undersigned, personally appeared Aristidis
Speres, 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 individua s) acted,
executed the instrument. eilrrlo-��c
AMANDA L. LASIEWSKI
Notary Public, State of New York
No. # 01 LA6093001
Qualified in Suffolk County
Commission Expires June 23, 20La-
ACKNOWLEDGEMENT BY SUBSCRIBING
WITNESS TAKEN IN NEW YORK STATE
State of New York, County of , ss:
On the day of in the year
, before me, the undersigned, a Notary Public in and for
said State, personally appeared
,the
subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and
street number if any, thereof);that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto
Executor's Deed
Title No. Al N(--- I tT = 0762
Aristidis Speres, as Executor of
Testament of Elizabeth Speres a/k/a Elizabeth S.
Speres, late of 78 4A Street, Garden City, New
York 11530, Suffolk County Surrogate's Court
File Number 2014-382220, deceased,
TO
Fotene Speres, as Trustee of THE LIVING
TRUST OF FOTENE SPERES u/a/d December
22, 2014, as to a forty (40%) percent interest,
Constantine Speres, as Trustee of THE LIVING
TRUST OF CONSTANTINE SPERES u/a/d
December 22, 2014, as to a forty (40%) percent
interest, Aristidis Speres , individually, as to a
twenty (20%) percent interest,
kaRACTS.PORATEO'
585 Stave rt Avenue • Garden City, NY 1 1 Sao
51 6.663.1000
ACKNOWLEDGEMENT TAKEN IN NEW YORK
STATE
State of New York, County of
ss:
On the day of in the year
, before me, the undersigned, personally appeared
, 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.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW
YORK STATE
*State of , County of , ss:.
'(Or insert District of Columbia, Territory, Possession or
Foreign County)
On the day of in the year
, , before me the undersigned personally
appeared
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), that by his/her/their signaturc(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 make such appearance
before the undersigned in the
(add the city or political subdivision and the state or
country or other place the acknowledgement was taken).
)m. - IC00
SECTION 119, 00
BLOCK 01-06
LOT 004, ()DO
COUNTY OR TOWN SUFFOLK COUNTY
RETURN BY MAIL TO:
MARCHESE & MAYNARD, LLP
ATTN: ROBIN S. MAYNARD
47 PLANDOME ROAD
MANHASSET, NEW YORK 11030
• SCHEDUI,�A
ALL thaLt egWn a� p1m to � of , with the bdId�s and se
b� ro�p d�cted. erederide,
,pt`t �8W-8 at Nassau Point or Little Hog Neck; 6uffolk County,
S► Ck--New York, and known and designated as Lot Number 76 an map entitled
"Amended Map A of Nassau Poin , owned by Nassau Point Club
Properties, Inc., situate iniVown of Southold, Long Island, N.Y.",
surveyed June 28, 1922 by Otto W. Van Tuyl, C.E. and Surveyor,
Greenport, New York, and filed in the office of the County -Clerk.
of Suffolk County, New York August 16, 1922 an Map ¢156, which
881 lot
yyi�s0ymore particularly bounded_ and described as follows
G,M Ve`�&MC a concrete monument set in the easterly lizie
of Nassau Paint Road at the northwest corner of Lot number 77, as
laid out on said Nap; thence running along said easterly line of
Nassau Poitit Road a distance of 103 feet to a concrete monument
at the southwest corner of Lot number 75 as laid out on said map,
the tie line between the said two last mentioned monuments having
a bearing of north 25 degrees 16 minutes 50 seconds west and a
length along said tie line of 103.03 feet; thence ruzining along
.the southerly line of said Lot number 75, north 78 degrees 42
minutes 10 seconds east 589.02 feet to the ordinary high water
line of Little Peconic Bay; thence running along said ordinary
high Water line of Little Peconic Bay, south 7 degrees 57 minutes
10 seconds east 100.17 feet; thence running along the northerly
line of Lot number 77 as laid out on said map, south 78 degrees
42 minutes 10 seconds west 558.28 feet to the concrete monument
set in the easterly line of Nassau Point Road at the point or
place of beginning.
• INSTRUCTIONS(RP-5217-PDF-INS). www.orps.stale.ny.us
OR COUNTY USE ONLY �, [) p
Cl. sWIS Cede I q2�, ��,Ja $ r , I
New York State Department of
Taxation and Finance
`/
C2. Date Dead Recorded I 3 / A S/ I J I
Office of Real Property Tax Services
Z' I 2
RP- 5217 -PDF
:5
C3. Book C4. Pape LJI I , , I
Real Property Transfor Report (8110)
PROPERTY INFORMATION
1. Property
Location
9675
Nassau Point. Road
4A. Planning Board with Subdivision Authority Exists
• f1REET wsev+
• RIEET xaLE
4B. Subdivision Approval was Rewired ter Transfer
Southold
11935
• _nr ov TOIM
NLLari . AP cow..
2. Buyer
Name
Speres,
Aristidis and Potene
Ar_stidis
' U8T WYFApWM•
ilpli 11111E
FEST TYNE
Constant ne
LMT NLLEICORV—
FIRST NNE
7. Ta
Indicate when future Tax Bills m to be sent
the time of le:
of the property N a
Office
it other than buyer address(ot bottom of form)
RaT NMF
Address
❑
-7
10A. Property Located within an Agricultural District
STREET wWER-0-LUM
cllr diel loRN -ATE .DC
4. Indkafe the number of Assessment 1 1:1Pan of a Parcel (Only It Part of a PameQ Check r they appy.
Rail pore ds trsTalm a the deed a N Parcels OR
4A. Planning Board with Subdivision Authority Exists
S. Deed 40 X 100 OR 0-00
4B. Subdivision Approval was Rewired ter Transfer
Property •FncN-rLCT 'DEPT -
size
4C. Pamel Approved for SuhdMslcn with Map Provided
Speres,
Ar_stidis
8. Boller •uaT rLaebCmwexT
FEST TYNE
N=
iPaT NM.°IGar.'a11r
•7.8Neat t11a daedptlon eMleh moat accurately describes tlut
•1RSr N11E
Check the hoagie haloes as duty apply:
the time of le:
of the property N a
8.Ownership Type le Condominium
El
A. One Family Resklennal
6. New Construction on a Vacant Land
❑
10A. Property Located within an Agricultural District
108. Buyer received a disclosure notice indicating diel On property Is in an
❑
Agricultural District
SALE INFORMATION
tis.
Cheek one or more of Nae condfbm as applicable to treater.
A. Sale Bet son RelNlves or Former Relatives
11. Bale Contract Dale 12/23/2014
_
B. Sob between Related Conparies or PaT4utre in Bushiest.
C. One of the BL1y m; is also a Seim
' 12/23/2014
D. Buyer or Saner Is Government Agency or Landing Institution
12. Dela of SaWmnsfsr
E. Deed Type not Warranty or Bargain and Sale (Specht' Below)
F. Sols of Fractional or Lees than Fee Interest (Specify Below)
112. Full Bele Price 0.00
G. Significant Change in Property Beacom Taxable Scotus and Sob Dates
H. Sale N Baines is Included In Sale Price
( Full Salo Prleo is the total amount pail for the property Including psrealal property.
1. Other unusual Faetom Affecting Salo Price (Specify Bebw)
This payment may be In mot tamof cash. other property or goods. or We assumption of
J. Now
mortgages or other obligations.) Pbaa round to the neared whole dOw amount.
Cammeatja) on Condition:
14. Indicate the vehm of personal 0 A)properly Included In the ate
ASSESSMENT INFORMATION - Data Should ratted the latest Final Assessment Rail and Ta Bill
16. Year at Asaesment Rall from which Information taken(YY) 14 '17. Total Ae oo*d Value 17,600
'ter. Properly Close 210 _ 1 1118. School Dlshkl Name Mattituck
'20. Ta Map IdendfindopRoll IdemNler(s) (It more than tour, adach shag with additional Mandf 4ol)
119, 01, 004 D-1000
CERTIFICATION
1 Carey, that all of the (lams of tnfomwgon entered on this fate are tree and correct (fa the haat army linorrledgo and befie0 and 1 understand that On making of any willful
tetra NNmsnt of matedml fat hmin subject me to the plovis10ns.OLWO asnsl.laW.ro Wve to the making and filing of fain Instruments.
SELLER SIGNATURE BUYER CONTACT INFORMATION
r-
,4,,,317cTf-L�W
nM hram.9on m m. urger. NM: 11 buW a LLC.EDnmy. nWdre . parppra . phi rtoTA =Pony. NO a
ay eel k nE an hTadual aSan t a Mudery. men a coma rel teniae at to N m kdiWituW epaaBle
11-b
�, Jt4ry wlro on amear euertmm regeerrg me uarear mot be mated Type or print Moody.)
�(RE pe1L
�+ef spares ArisLidis
1/2 •Lrle: xYE amlT NMIF
CA✓tll�lAh/1e �PPit�J /QJ r•r.n[rae11L
6) 3-4-4666
lifll GWE RELEP1r mRarER1E..amerrel
9675 Nassau Point Road
•STREET MJMfER •STWFTMME
111
FIRST NAME
NY 11935
WATE W cow..
MEP rom rCLENWK NUMBER IE.'—1