Loading...
HomeMy WebLinkAboutL 12822 P 51SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/29/2015 Number of Pages: 6 At: 02:08:55 PM Receipt Number : 15-0085960 Handling $20.00 TRANSFER TAX NUMBER: 14-29194 LIBER: D00012822 NO NYS SRCHG PAGE: 051 District: Section: Block: Lot: EA -STATE 1000 111.00 09.00 004.002 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $1,800,000.00 $0.00 NO 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 $0.00 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $33,000.00 NO Fees Paid $33,265.00 TRANSFER TAX NUMBER: 14-29194 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County L�J Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 3 Page/ Filing Fee 21)0 - Handling 20. 00 TP -584 5 - Notation - Notation EA -52 17 (County) EA -5217 (State) R.P.T.S.A. (C� Comm. of Ed. S. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other RECORDED x015 Jon 29 02:08:55 PM JUDITH R. PRSCALE CLERK OF SUFFOLK COUNT:' L D00012822 P 051 DT# 14-29194 Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES Sub Total (120— Sub Total Grand Total ZC C 5 4 1 Dist. jOnni c .,,... , , , nn -'12 Real Property 15016483 10o0 11100 0900 004002 Tax Service R T 5A Agency R DTY I�IIIIIIIIIII�III II�IIIIIIIIIIII Illllllkll VIII Verification M 25�1UN-1 tlsfactic..... -, .,,,�..y-v •.,crrwiaeuiy-nuia RECORD & RETURN TO: Aaron Shmelewitz, Esq. Belkin Burden Wenig & Goldman 270 Madison Avenue, 5th Floor New York, New YOrk 10016 Mail to: Judith A. Pascale, Suffolk County Clerk 7 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkcountyny.gov/clerk Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec. /Add, TOT. MTG. TAX Dual Town Dual County Held for AP ointm nt TransferTazt- Mansion Tax r 1 The property cove d bythismortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page g,�- , s, of this instrument., , J Community Preservation Fund deration Amount $ J- D Q0 - rCPF A-, Due $ _33: Q%b'— � ck�Improved f r � Vacaand-\ TID ` TD \s TD Title Company Information Royal Abstract 907110 8 1 Suffolk County Recording & Endorsement Page This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) William J Schneider, as to 50%, The Schneider The premises herein is situated in Article IV Disclaimer 'Cru 5°and----SUFFOLK COUNTY, NEW YORK. E5-glT6 of LOC4LLC- V • St- HN61rCY TO In the TOWN of Ronthold David Hermer and Silvia Campo his wife In the VILLAGE or HAMLET of-Cutchngue BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over Standard N.Y. B.T.U. Form 8055 - Executor's Deed — Individual or Corporation (Single Sheet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - SHOULD BE USED BY LAWYERS ONLY. C� THIS INDENTURE, made the 1 ��'day of May in the year 2015 r BETWEEN WILLIAM J. SCHNEIDER, as to fifty percent (50%) interest, whose address is 92 Stony Ridge Drive, Hillsdale, New Jersey 07642; WILLIAM J. SCHNEIDER, FREDERICK C. SCHNEIDER, MELINDA A. CARNEY AND GRETEL M. SCHNEIDER, CO -TRUSTEES OF THE SCHNEIDER ARTICLE IV DISCLAIMER TRUST, AS SET FORTH UNDER ARTICLE- IV O� F THE LAST WILL AND TESTAMENT OF LUCILLE V. SCHNEIDER, as to a thirty-seven and 50/100 percent (37.50%) interest; whose address is c/o William J. Schneider, 92 Stony Ridge Drive, Hillsdale, New Jersey 07642; and WILLIAM J. SCHNEIDER, FREDERICK C. SCHNEIDER, MELINDA A. CARNEY AND GRETEL M. SCHNEIDER, CO-EXECUTORS OF THE ESTATE OF LUCILLE V. i SCHNEIDER, as to a twelve and 50/100 percent (12.50%) interest, as Tenants to Common whose address is c/o William J. Schneider, 92 Stony Ridge Drive, Hillsdale, New Jersey 07642 party of the first part, and DAVID HERMER AND SILVIA CAMPO, his wife, as tenants by the entirety z Whose address is 9 College Place, Apt. 4D, Brooklyn, New York 11201 party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of ONE MILLION EIGHT HUNDRED THOUSAND 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 Nassau Point, Town of Southold, County of Suffolk and State of New York, known and designated as Lot 19 on a certain map entitled, "Map of proposed subdivision, Section A, Nassau Point Club Properties, Inc. situate on Nassau Point, Suffolk County, New York" surveyed by Wallace H. Halsey, C.E. filed in the Office of the Clerk of the County of Suffolk October 4, 1919 as Map No. 745. Premises known as 3675 Nassau Point Road, Cutchogue, NY 11935 and designated as District 1000 Section l 11.00 Block 09.00 Lot 004.002 as shown on the Land and Tax Map of the Town of Southold, County of Suffolk and State of New York. SUBJECT TO any state of facts an accurate survey may show. SUBJECT TO covenants, restrictions and easements of record. SUBJECT TO the following restriction: The party of the second part covenants with the party of the first part, his heirs and assigns, that all structures to be erected upon the above described premises shall be so located so that same shall be set back not less than 15 feet northerly from the most southerly boundary line of the subject premises, thereby creating a southerly side yard of not less than 15 feet. The above covenant shall be deemed a covenant running with the land and may be altered, modified or annulled by a written agreement by and between the imposer thereof, his heirs and/or assigns and the owner for the time being of the premises above described. 40709/0003-I1765015v1 BEING the same premises conveyed by William J. Schneider; William J. Schneider, Frederick C. Schneider, Melinda A. Carney and Gretel M. Schneider, Co -Executors of the Estate of Lucille V. Schneider, and William J. Schneider; William J. Schneider, Frederick C. Schneider, Melinda A. Carney and Gretel M. Schneider, as Co -Trustees of the Schneider Article IV Disclaimer Trust l to the parties of the first part by Deed dated May 6 , 2015 and intended to be recorded in the Suffolk County Clerk's Office immediately prior to this instrument; William J. Schneider, Frederick C. Schneider, Melinda A. Carney and Gretel M. Schneider make this Deed as Co -Executors of the Estate of Lucille V. Schneider, who died on March 8, 2014, Late of the County of Bergen and State of New Jersey. Letters Testamentary were issued to William J. Schneider, Frederick C. Schneider, Melinda A. Carney and Gretel M. Schneider by the State of New Jersey Bergen County Surrogate's Court on April 9, 2014 and Ancillary Letters Testamentary were issued to William J. Schneider, Frederick C. Schneider, Melinda A. Carney and Gretel M. Schneider by the Surrogate's Court of the County of Suffolk, New York on August 22, 2014. 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 also all the estate which the 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. THE REMAINDER OF THIS PAGE IS INTENTIONALLY BLANK 40709/0003-11765015v1 IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: 40709/0003-11765015,1 William J.c neider Estate of Lucille V. Schneider William J. chneider, Co -Execute to Estate of Lucille V. Schneider re c Cc -Schneider, o -Executor Estate of Lucille V. Schneider Melinda A. Ca6ey, Co-Execut Estate of Lucille V. Schneider Gretel M. Schnei er, Co -Executor The Schneider Article IV Disclaimer Trust, William J. ncider, Co -Trustee The Schneider Article IV Disclaimer Trust, F d ick . Schneider, Co-Trustce The Schneider Article IV Disclaimer Trust, Melinda A. Ca ey, Co-Truste The Schneider Article IV Disclaimer Trust, tel M. Schneid r, Co -Trustee State of New Jersey ss: County of On the I f day of May in the year 2015, before me, the undersigned personally appeared William J. Schneider, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me the he executed the same in his capacity, that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the city of i d6A54ct_ and the state of New Jersey. a4 k— - NOTARY PUBLIC ROSANNE COHEN NOTARY PUBLIC OF NEW JERSEY State of New Jersey COMMISSION EXPIRES fi ss: County of On the I I day of May in the year 2015, before me, the undersigned, personally appeared Frederick C. Schneider, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me the he executed the same in his capacity, that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the city of I4md(QA Sac/( and the state of New Jersey. NOTARY PUBLIC ROSANNE COHEN NOTARY PUBLIC OF NEW JERSEY COMMISSION EXPIRES b -3-9 -uD I 40709/0003-11765015vI State of New Jersey ss: County of On the 111" day of May in the year 2015, before me, the undersigned, personally appeared Melinda A. Carney, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me the she executed the same in her capacity, that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the city of fk6-'Ar-4 and the state of New Jersey. aa6L- NOTP&X&�6 NOTARY PUBLIC OF NEW JERSEY COMMISSION EXPIRES La aQ- aal"1 State of New Jersey ss: County of [� On the! I day of May in the year 2015, before me, the undersigned, personally appeared Gretel M. Schneider, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me the she executed the same in her capacity, that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and t at such individual made such appearance before the undersigned in the city of and the state of New Jersey. 40709/0003-11765015vI a��Pa- NOTARY PUBLIC ROSANNE COHEN NOTARY PUBLIC OF NEW JERSEY COMMISSION EXPIRES 1000 ROYAL ABSTRACT b� FIFTH AVENUE SUITE: 1640 1° M YORK, N.Y. 10110 (212) 370-0900 P. r T INSTRUCTIONS(RP-5217-PDF-INS): aralw.orps.statemy.us OR COUNTY USE ONLY 22 n New York State Department of .Cf. SYllls Coda .i � 7 ,✓ ,y��, �, -1 Taxation and Finance C2: Data Deed Recorded i 6, / r /j Office of Real Property Tax Services '°� RP- 5217 -PDF C3. Book Q� C4. Page i , to l5, I i Real Property Transfer Report (6110) PROPERTY INFORMATION 1. Property 3675 Nassau Point Road Location •erwLT.l IA;vuLw • sTnEETnFAv Name Schneider Article IV Cutchogue •CITY IQ TewN 11935 VaIA(F ..-CON 2. Buyer Hermer David Name •Iwai xAuneow'ANr F.esr xAUE A. One Family Residential Campo NAYS WRAY Silvia FIRST NAIIE J. Tex Billing LAST Indicate where future Tax Bills are to bo sent Address If other than dryer address(m bottom or form) LAST NANL CeaArr nasi NANS STREFTNLYBERMCINNIF CITY OR TOWN STATE WCODF 4. Indicate the number of Assessment 1 a of Parcels OR ❑ Pan d aaro Pd (Only 6 Part of a Parcel) Cheek ss they appy: Roll parcels transferred on the dead 4A. Planning Board with Subdivision Authority Exists S. Dud P \ OR 1.10 4B. Subdivision Approval was Required for Transfer roperty •Faoxr FFET •eFmx •Acxsa Slso 4C. Parcel Approved for Subdivision silh Map Provided Schneider,William, Estate of Lucille V. Schneider 'eTAL,.I M TnwA It. eager . LAST ,NUF,y,Y FIRST nIIaE NY 11201 Name Schneider Article IV Disclaimer Trust FRST W WE ,Ag •7. Selsd the description which most accurately describes the Check the boxes below as they apply: Aaron use of the property at Cho time of sale: a. Ownership Type is Condominium ❑ A. One Family Residential 9. New Construction on a Vacant Land TCY:AKWi MJY:ER,F., mrMwl IDA. Property Located within an Agricultural District 108. Buyer received a nasclosae notice indicating that the property Is in an Agricultural District SALE INFORMATION IL Chock one or mom of thoso conditions as applicable to transfor: A. Salo Between Rolatives or Former Rdmives 11. Sala Contract Onto 04/29/2015 B. Salo between Related Companies or Partners In Sumnen C. One of the Buyers Is also a Scher D. Buyer or SeOer is GovermTl4M Agency OF Landing Inicitdton 12. Date of Salolironster S Z b�,s• E. Deer) Typo not warranty or Bargain and Salo (Specify Below) F Sale of Fractional or Laos than Fee Interest (Specify Below) •13. Full Sale Price 1,800, 000.00 G Significant Change in Property Between Taxable Status and Sala Dams H. Selo d Business Is Included in Sate Price ( Full Sale Price is the told amount paid for the property includingnal persons] ProWRY I. Omer Unusual Facors Affecting Sale Price (Specify Below) This payment may be in she kxm d nsLah, ober property a ponds, a the assumption d s J. Nes mortgages or other obligations.) Please round to the nearest whole ddflaramount •Commonys) on Condition: 14. Indicate the value of personal 0.00 property Included in the sola EXCCULor's Deed ASSESSMENT INFORMATION - Date should reflect the latest Final Assossment Roll and Tax Bill ter. Year of Assomenont Roll from which Information taken(YY) 14 •17. Total Assessed Value 14,100 *is.Property Cities 210 _ •is. School District Name Mattituck-Cutchogue •20. Tax top MsngOer(sNRoll Idenllfler(s) (If more than four, attach shsel with additional Identlllor(s)) 1000-111.00-09.00-004.002 CERTIFICATION I Cortly that all of the Items of Information entered on this form aro We and correct (to the best of my kno Ylodgo and bollef) and I understand that the making of any willful false statement of material fact heroin subject me to tho,plgvil 1p(R,gf,the ponallpw rotative to the making and fling of false Instruments. $ELLER sIGNArygE BuvER C.ONIACI.jNEQgj�QN WRI., rramR:i o lerIMb.I Nate: li Rryny. LLC wary. and con ion ralpisixon janind comuSeC ubleaniaa �a�ana rl ndwiRlel apeMWldwWy.man alTwne ane cpwu rapmasn of NindveYrAYWonWde pally rAn unemNerpralonelpWra awawrw munbwYww Type or irlmeY..y.) K3� f jar ]WER_SIGNAT.URE v�elriialrJwl�_- DAIL Hermer David • lAal M4F -nv ism 9 College Place, Apt. 4D 'eTAL,.I M TnwA ' STREET _F Brooklyn NY 11201 1IIYe17owu _ 'mATF 'OFCOGS 13U](EMJ.ATTORNEY Shmulewitz Aaron LAST wwE FLisr NANn; (212) 867-4466 MEACOOt TCY:AKWi MJY:ER,F., mrMwl RIDER TQ RP -5217 Sellers: William J. Sch cider The Estate of Lucille V. Schneider, by: r William J. 96hneider, Co -Executor •redo 'ck C. Schneider, Co -Executor Melinda A. Carney, Co-Executo Gretel M. Schneider, Co -Executor