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