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