Loading...
HomeMy WebLinkAboutL 12813 P 322SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/10/2015 Number of Pages: 5 At: 10:06:15 AM Receipt Number : 15-0047235 Handling $20.00 TRANSFER TAX NUMBER: 14-22592 LIBER: D00012813 NO NYS SRCHG PAGE: 322 District: Section: Block: Lot: EA -STATE 1000 042.00 01.00 007.001 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $405,000.00 $0.00 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 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 $240.00 NO Transfer tax $1,620.00 NO Comm.Pres $5,100.00 NO Fees Paid $7,160.00 TRANSFER TAX NUMBER. 14-22592 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages D This document will be public record. Please ,remove all Social Security- Numbers prior to recording. RECORDED 22015 Por 10 1O;O6:15 PM JUDITH A. FP'=.CRLE `:LEEK OE SLIFFOLk: C01JRT'i L DOOn12813 F' DT# 14-22x92_ Deed/ Mortgage Instrument' Deed /Mortgage Tax Stamp Reco ding /.Filing Stamps. . 3 FEES .�"�;,����,,,���r Page / Filing Fee ` �7_ .1 ' ,Mortgage Amt: 1. Basic Tax Handling 20. OU 2. Additional Tax TP -584 - : Sub Total .. — Notation SpecJAssit. . or EA -52 17 (County) Sub Total Spec. /Add. ! EA -5217 (State) /� TOT. MTO. TAX R.P.T.SA. .J `� Dual Town, Dual County— Comm. of Ed. 5. 00 Held for Appointment Transfer Tax • 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 family dwelling only. Sub Total YES or NO Other ,r Grand Total 4 -- If NO, see appropriate tax clause on page # of this instrument. , 4 1 Dist. to - - ",-_, 'Fl, "" t nt (111.001 .5 COmmunity Preservation Fund 15008711 Real Property Agency R DTY A Tax Service PTS illi!lll�lll[Bllllllllllllllfll�lil��l�lllll Consideration Amount_ $ 4052000.0( PCF ax Due $ 5,100.00 Verification -APR-1 Improved X 6 Satisfactions/Discharges/Rel&s—es List-rropeny vwm.a ...a.....6 Address _ RECORD &<RETURN TO: Vacant Land TD 10 LAW OFFICES OF NICHOLAS VINCENT CAMPASANO 2000 DEER PARK AVENUE'' TD DEER PARK NY 13729 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Bedford Abstract, Ltd. www.suffolkwuntyny.gov/clerk Title # BFA-2819-S 8 Suffolk Counly Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) PAUL J. JASINA, AS EXECUTOR OF THE LAST WILL AND TESTAMENT OF GREGORY CONRAD KING The premises herein is situated in AKA GREGORY C. KING SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold LUNA GETAWAYS LLC In the VILLAGE or HAMLET of Greenport BOXES 6 THRU 8 MUST BE TYPED OR PD IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 12-0104_1=Uk (over) Page 1 of 4 PT S Doc ID: 15008711 R DTY A 9 -APR -15 Tax Maps District Secton Block Lot School District Sub Division Name 1001 00400 0400 011001 1001 00400 0400 011002 GREENPORT 1000 04200 0100 007001 GREENPORT 1000 04200 0100 007002 GREENPORT z BLOCK Lor_ •' i� ti'Frtri l U U 1 loo I_MOO 1 U 1 4• U U U 1um2 :.,• F)ISFNCi- F;EC11C>11 BLOCK LOT } 1l:nF L � U 1, U U U ElEo Moo Mo2 U LJ s .,, �rsll+Ecr sacTwtl irlacK tvr = t`sJrl l 0 Moo 0 4 2 0 0 U 1 0 0 11 a 0 7 U 0 2 •' r� rF:.,•= plSirlrCT BEGIM DLOCK tot Ll I I --.It u w _ sF:cnaiE MUCK z _ I.or —1-1-11 EM =:Jrr tFF—I - . �,Ftiti�y DlSiii>CT 6�CTiQii BLACK Lot Fl i EfEM Ell' 1�1111111= ,tr. rF1�1111CT BE IMI ULOCK LOT 1p- I,I.) I - �,t=:•. s alsllt�cr , _s>:cnoil — ULUCK _ lot 1:JJrf, j1 !LUJ—LU t F� �I LLL.. -i DISrnICt 6EC11011 'BLOCK Lot ;• 1ti7nf i • .;t= .r, plsFl+lcr sECIMI ULOCK LOT — T I F I E .••frr', lDf=—EFI- E= -----+ ftt.,, tnsrrucr. sci>oTl rsLncK El= Lor 1 mtrt �. Form 8005-A — Execulors Deed — Individual or Corporation (single sheet) N.Y.S. RFA_ ESTFvTE TRANSFER TAX $1,620.00 THIS INDENTURE, made the 17th day of March in the year 2015, BETWEEN PAUL J. JASINA, residing at 1255 Brockdale Park Road, Lucas, Texas 75002, as executor of the last will and testament of GREGORY CONRAD KING a/k/a GREGORY C. KING , late of Suffolk County deceased, party of the first part, and LUNA GETAWAYS LLC, a New York limited liability company, having its principal place of business at 31 Greenmeadow Court, Deer Park, New York 11729, 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 Suffolk on September 3, 2014, and by virtue of the power and authority given in and by said last will and testament, and in consideration of FOUR HUNDRED FIVE THOUSAND and 00/100------($405,000.00)------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, with the buildings and improvements thereon erected, situate, lying and being at Greenport, Town of Southold, Suffolk County, New York and designated as lot numbers thirty-six (36) and thirty- seven (37) on a certain map entitled Subdivision map, part of the Estate of Thomas F. Price Sr., which map is made by Otto W. Van Tuyl, dated November 29, 1927 and filed in the Office of the Clerk of Suffolk County, New York, which lots are more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the southerly side of West Street and the westerly side of Sixth Avenue; running thence South 14° 46' 40" West 100.00 feet; thence North 75° 13' 20" West 150 feet; thence North 140 46' 40" East 100.00 feet; thence South 750 13' 20" East 150.00 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed by: deed dated 11/09/1995 and recorded on 1/12/1996 in Liber 11757 Page 937; deed dated 04/15/1996 and recorded on 07/02/1996 in Liber 11780 Page 819, as corrected by deed dated 11/09/1995 and recorded on 05/14/1996 in Liber 11774 Page 9; deed dated 11/09/1995 and recorded on 01/12/1996 in Liber 11757 Page 938, as corrected by deed dated 11/09/1995 and recorded on 05/14/1996 in Liber 11774 Page 10; deed dated 04/15/1996 and recorded on 07/02/1996 in Liber 11780 Page 818; and deed dated 01/18/2002 and recorded on 01/20/2002 in Liber 12106 Page 279. Page 2 of 4 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 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" 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: Pau J. Jasina, Executor Page 3 of 4 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of County of ss: On the day of , in the year 20 , 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 IN NEW YORK STATE State of County of , ss: On the day of , in the year 20 , 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 BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE Slate of County of , ss: On the day of , in the year 20 , before me the undersigned, 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 ; 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. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE State of Texas County of Collins, ss: (or insert District of Columbia, Territory, Possession or Foreign Country) On the / 9 day of March, in the year 2015, before me the undersigned, personally appeared PAUL J. JASINA 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) (fey) executed the same in (his) (her} (ihefr) capacity(ies), and that by (his) (heF) (their) signature(s) on the instrument, the individual(s) or the person upon behalf of which indiv6u-JW acted, executed the instrument. A!�� �y JACQUELINE Commi sion E ALVAREZ Notary Public My Commission Expires November 2, 2015 EXECUTOR'S DEED Title No. PAUL J. JASINA, AS EEEXECUTOR OF THE EGpLAST C 0WILL gAND TESTAMENT OF GREGORY C.RHNG to LUNA GETAWAYS LLC Section: Block: Lot: County or Town: RETURN BY MAIL TO LAW OFFICES OF NICHOLAS VINCENT CAMPASANO 2000 DEER PARK AVENUE DEER PARK NY 11729 Distributed By Chicago Title Insurance Company Page 4 of 4 INSTRUCTIONS(RP-5217-PDF-INS): welxr.orps.elafe.ry.us °OR COUNTY USEANLY, / New York gyre Departfnsra of C1. SWIS code 1 i ,, -1.3, g-, o, c� I Taxation and Finance C2. Data Deed Recorded 19q / /0 / � � ✓ I Lq Office of Real PfopeAy TBx SeIVICas 1 a g 1on Yw RP- 5217 -PDF Cs. Book , , , C4. Pape 1 1 11 I Real Property Transfer Report ISMO) PROPERTY INFORMATION 1 -Properly lell 423 Sixth Avenue L • S -REE: M RMER ' STREET ROME Southold Greenport 11944 CITY OR TOM "SWE • a CODE 2. Buyer Luna Getaways LLC Name Name ' lAfii,IAAFJOOIPANY FIRST m1F use of t th property at the dims of este: 8. Ownership Type is Condominium A. One family Residential W; NAMSCM PA,Fr FRET kAW a. Tax Indicate where future Tax EMS aro to he aenl 108. Buyer manived a disdnrae not= indiciging that the properly is in an ❑ Billing d other than buyer address(at bottom of form) NST NANEICDRPA.1• FR TARE Address L Cheek one or mom of Nese conditions as applicable to transfer. BMEETIDM AA1DKW CITYORTaei WATE IPCODE 4. Indicate the number of Assessment 91:1 Pad ora Parcel (Only If Part of a Parcel) Check as they appy: Roll parcels transferred on the deed N of Peroels OR M. Planning Board with Subdivision Authority Edits S. Dead \ 0 R 0.34 4B. Subdivison Approval was Required for Transfer Pmpery FFPONT RCT •DEP'. 'ACRE8 Sire CIC. Postal Approved for Subdivision with Map Prmnded Gregory Conrad King a/k/a Paul J. Jasina,.as Executor of the Last Will and Testament of/Gregory C. King a.tleller •,ABT.AIFlCCYaN. FVTnMWE Name LAST NMGCOIRAm• •7. Seigel the description which meal accurately describes the FRE: NAME Cheek the boxes below as they appy: use of t th property at the dims of este: 8. Ownership Type is Condominium A. One family Residential e. Now Construction on a Vara rd Lend 10A. Properly Located within an Agricultural Duma �. 108. Buyer manived a disdnrae not= indiciging that the properly is in an ❑ Agricultural District SALE INFORMATION I L Cheek one or mom of Nese conditions as applicable to transfer. A. Sele Between Relatives or FomDr Rdssves 11. Sale Contract Dab 02/18/2015 B Sale between Related Companies or Pariners in Budnen. C. One of the Buyers Is also a Sd:er • 03 / 2 7 / 2 U 15 D. Buyer m Seller is Govemer hry enor Lending Institution m 12. Dots of SefetMeafer E. Dead Type not VVananly or Bargain end Sole (Specify Bdos) F. Sits f Froctionsl a Less then Fee Inured (Specify Below) •1 a. Full Sale Pries 4 05, 000 , (() G. Significant Change In Properly Between Taxable Scotus end Sale Dams N. Sale of Borates is Included In Sale Priam 1 ld Full Sale Price is the toamour paid for the property including personal property. _ 1. Other Unusual FatfeIs Affecting Sale Pnee (Specify Below)This pynwro may be in me farm of soh. other property or goods. or the assumption of i None mortgages or other obligations.) Plsese roundfo ths nostest whole dollar amount. •Cemmsm(al on Condition: 14. Indicate the value of personal property Included in the sale .00 Executor's Deed ASSESSMENT INFORMATION - Data should resect the latest Final Assignment Roll and Tax Bill ti. Year of Assessment Roil from which Information taken(YY) 14 •17. Total Assssasd Value 4,100 •tit. Properly class 210, 311 & 312 - •18. School District Name Greenport •20. Tax Map Ideatiaem(syRoll Identllisr(s) (it more then four, attach sheat with additional IdenaRer(a)) 004-4-11.1 004-4-11.2 042-1-7.1 042-1-7.2 CERTIFICATION I Cntify that all of the lmms of Information entered on this form are Liao and coined (to the hest of my knowledge and belial and 1 understand that the making of any wileul false statement of material fact herein subject me to thefirgv&Igpe-9Liha.Ma-I leo Intive to the making and Sling of fobs instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION (Era' .mNmaben leans ewer Nee a WW n I.I.C,Bnoeq. MoNdI 1, mrpMbsl, gra 9100kcarnpelly. est" a sollp a not an i dhdlal mom w imicary. own a none end mmad imwmaaw at an iminameaapmsda 3/17/15 own ,to Bwm ww.ar yw.mw m.ynanp ecu InRY nmwi w m.Rww. Trp. w,rim ready.) 8 Wutum DAN au Jasine, Executor Greco Victoria A. BUYER SIGNATURE - .,,TaT NAPE FwBT NAIF 3/27/15 •AREAcoDE REIER.O.A. am" lis MMa1 s1rCR ewNAIORE TE Victoria A. Greco, Member 31 Greenmeadow Court Campasano NY 11729 9T.TE 'WCOOE Nicholas Vincent. FRer.ANE (631) 242-1888 TA Ad TEIFAIONE MJMER IF. aMMI