Loading...
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