HomeMy WebLinkAboutL 12823 P 565SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 07/13/2015
Number of Pages: 4 At: 09:47:34 AM
Receipt Number : 15-0091983
TRANSFER TAX NUMBER: 14-30332 LIBER: D00012823
PAGE: 565
District: Section: Block: Lot:
1000 040.01 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:
14-30332
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
Social Security Numbers
prior to recording.
RECORDED
2015 Jul 13 019:47:34 HM
JUDITH A. PASCALE
CLERK OF
SUFFOLK iAUNTY
L D00012 23
P 565
DT# 14-30332
Deed / Mortgage Instrument I Deed / Mortgage Tax Stamp I Recording/ Filing Stamps
3 I FEES
This page forms part of the attached Quitclaim Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Bernard P. Creedon The premises herein is situated in
Patricia A. Creedon SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Bernard P. Creedon Irrevocable Trust In the VILLAGE
Patricia A. Creedon Irrevocable Trust or HAMLET of Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
Mortgage Amt.
Page /Filing Fee
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP -584 _�_
Sub Total
Spec./Assit.
Notation
S_ S�
or
EA -5217 (County) Sub Total
Spec. /Add.
EA -5217 (State)
TOT. MTG. TAX
R.P.T.S.A. �LZ—
Dual Town Dual County
Held for Appointment
Comm. of Ed. 5. 00
Transfer Tax
Affidavit •
Mansion Tax
The by this is
Certified Copy _
property covered mortgage
or will be improved by a one or two
NYS Surcharge 15. OD S
family dwelling only.
Sub Total
YES or NO
Other _
Grand Total .2-5
If NO, see appropriate tax clause on
page # of this instrument.
4 Dist. )04.000
5
Community Preservation fund
15017893 i000 oaooi ozoo ooa000
Real Prope p T S
Coi`derati n Amount $
Tax SerwcE R LPA R
, —,
Agency 08-1UL-15 IIII�IIII�IIII�I�III�IIIIIIIIIII�IIIIIIII
Verificatic
/
(\
C�ax Due $
Improved 'ts
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Vacant Land
TD
Nancy Burner & Associates, P.C.
12 Research Way
TD
East Setauket, NY 11733
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
7
Title
Company Information
310 Center Drive, Riverhead, NY 11901
Co. Name
www.suffo[kcountyny.gov/clerk
Title #
B
Suffolk County Recording & Endorsement Page
This page forms part of the attached Quitclaim Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Bernard P. Creedon The premises herein is situated in
Patricia A. Creedon SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Bernard P. Creedon Irrevocable Trust In the VILLAGE
Patricia A. Creedon Irrevocable Trust or HAMLET of Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
Quitclaim Deed -Individual or Corporation (single sheet) j / `� n
THIS INDENTURE, made then day of I VI/ 1. _ two thousand fifteen
BETWEEN
BERNARD P. CREEDON and PATRICIA A. CREEDON Z
1955 Caleb's Way, Unit A4, Greenport, New York 11944
patty of the first part, and
CARA McCARTHY, AS TRUSTEES OF THE
BERNARD P. CREEDON IRREVOCABLE TRUST,
as to his undivided one-half (1/2) interest
1955 Caleb's Way, Unit A4, Greenport, New York 11944 �-
.. til
and
CARA MCCARTHY, AS TRUSTEES OF THE
PATRICIA A. CREEDON IRREVOCABLE TRUST,
as to her undivided one-half (1/2) interest
1955 Caleb's Way, Unit A4, Greenport, New York 11944
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the
party of the second party, 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 real property, with the buildings and improvements therein contained, situate, lying
and being
On SCHEDULE "A" ANNEXED AND ATTACHED HERETO AND MADE A PART HEREOF
BEING AND INTENDED to be the same premises conveyed to the party of the first part by deed dated August 26, 1996
and recorded in the Suffolk County Clerk's office on September 9, 1996 in Liber 11791 at Page 269.
SAID PREMISES being known as and by the street address: Unit A4, 1955 Caleb's Way, Greenport, NY
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 all the estate and rights of the
parry of the first part in and to said premises; 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:
PATRICIA A. CREh6ONN
STATE OF NEW YORK, COUNTY OF SUFFOLK SS.:
On the 2 day of .N..L_ 12015, before me, the
undersigned, personally appeared BERNARD P. CREEDON and
PATRICIA A. CREEDON, 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.
<;,� C/
Notary Public
CAROL A.THOMSON
Notary Public, State of New York
No.01TH6214135
Qualified in Suflolk County
Commission Expires Nov. 30, 20 I
STATE OF NEW YORK, COUNTY OF SS.:
On the day of 2015, before me personally came
to me known, who being by me duly swom, did depose and say that
he resides at No. ; that he is the
of the corporation
described in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by order of the
board of directors of said corporation, and that he signed It name
thereto by like order.
Notary Public
QUITCLAIM DEED
BERNARD P. CREEDON and
PATRICIA A. CREEDON
TO
CARA McCARTHY, AS TRUSTEES OF THE
BERNARD P. CREEDON IRREVOCABLE TRUST,
as to his undivided one-half (1 /2) interest
and
CARA McCARTHY, AS TRUSTEES OF THE
PATRICIA A. CREEDON IRREVOCABLE TRUST,
as to her undivided one-half (1/2) interest
STATE OF NEW YORK, COUNTY OF SS.:
On the day of 2015, 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.
Notary Public
ACKNOWLEDGIIIENTTAKEN OUTSIDE NEW YORK STATE
STATE OF COUNTY OF SS.:
(ar insert District of Columbia, Territory, Possession or Foreign Country)
On the day of 2015, before me, the
undersigned personally appeared
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
that 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 makes such appearance before the
undersigned in the
(add the city or political subdivision and the state or country or other place of
the acknowledgment was taken)
Notary Public
SECTION 040.01
BLOCK 01.00
LOT 004.000
COUNTY OR TOWN SUFFOLK
RETURN BY MAIL TO:
Nancy Burner & Associates, PC
12 Research Way
E. Setauket, New York 11733
SCHEDULE A
LEGAL DESCRIPTION
SCTM # 1000-040.01-01.00-004.000
ALL that certain unit designated as 44 in Building A of Condominium I together with an
undivided 5% interest in the Common Elements as shown on Map of Mooresland a/k/a Pheasant
Run Estates Condominiums I, II & III and filed in the Suffolk County Clerk's Office on 12/22/94
as Map #257 and amended by map filed 6/13/96 as Map #257.
The land on which the Condominium lies being more particularly bounded and described as
follows:
ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of
Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the southerly side of Middle Road (CR 48) at the extreme easterly
end of the arc of a curve connecting the southerly side of Middle Road (CR 48) and the easterly
side of Moore's Lane;
THENCE along the southerly side of Middle Road (CR 48) the following two (2) courses and
distances:
1. North 65 degrees 54 minutes 50 seconds East, 78.52 feet to a point;
2. North 69 degrees 00 minutes 20 seconds East, 695.97 feet to the westerly line of Map of
Cedarfields filed in the Suffolk County Clerk's Office as Map #8966;
THENCE South 16 degrees 01 minutes 50 seconds East along the last mentioned land, 1254.09
feet to the northerly side of Cedarfields Drive;
THENCE along the northerly side of Cedarfields Drive, the following three (3) courses and
distances:
I. South 58 degrees 15 minutes 00 seconds West, 32.98 feet to a point;
2. westerly along the arc of a curve to the right having a radius of 689.69 feet a distance of
198.62 feet to a point;
3. South 74 degrees 45 minutes 00 seconds West, 496.39 feet to a point;
THENCE westerly and northerly along the arc of a curve to the right having a radius of 40.00
feet a distance of 61.44 feet to the easterly side of Moore's Lane;
THENCE North 17 degrees 15 minutes 00 seconds West, along the easterly side of Moore's
Lane, 1151.66 feet to a point;
THENCE northerly and easterly along the are of a curve to the right having a radius of 20.00 feet
a distance of 29.03 feet to the southerly side of Middle Road (CR 48) the point or place of
BEGINNING.
INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us
OR COUNTY USE ONLY New York State Department of
C1. SIMS Code 1 4,1 ,3 , $ ,$ ,4 I Taxation and Finance
C2. Data Dead Recorded 16-7/ l3 / 1S I Once of Real Property Tax Services
Mber, Ge 1'F RP— 5217 -PDF
I
CS. Book 1 , , , OL 13 1 C4. Page f I Real Property Transfer Report (8110)
PROPERTY INFORMATION
1. Property
Location
1955
Caleb's Way, Unit A4
S. Beller •U0.11"6EI00TOANY
FRETNLYE
• sTRTE1 eIYfER
• eTIEFT NAPE
Patricia A.
-lo —C
Southold
Greenport
11944
use of the propsTgr N the time of sale:
•CITVM-.OMM
VLLAGE
'aPCGDE
2. Buyer
Name
Bernard P Creedon Irr '1'r
10A. Property Located wdhin an Agricultural District
❑
• IAer TuuhneewNn
Fna: hMLd
❑
Patricia A Creedon Irr Tr
SALE INFORMATION1
19.
1AaT NAIEirO
FAS• NWE
7. Tax
Indicate whom future Tax, Bills are te be send
11. Sia Cordract Dab
Billing
if other than buyer addreas(at bottom of form)
LAST NAL[i00MPARY FRET NAPE
Address
C. One of the Buyers is also a Seller
//
• 12. Date of geleRrarefn l.D a / S
STRFFT e,YRER AWKNIG
01104 row, aTATE
raeaoE
4.Indki to the number otAssessment 1 p
❑ part rd o pWcal (CRN B Portal a Parcel) Check as they appy:
Roll gnats transferred on the dead of Parcels
OR
4A. Planning BONN wish Subdl Aaon ALMordy Exists
❑
IL Deed
X OR
4B. SubdINIsion Approval was Required for Transfer
❑
Properly
•TNON'FFFT •OUT•,
--G-Es
shm
4G. Pamcl Approved for Subdiwolon with Map Provided
❑
Creedon
Bernard P.
S. Beller •U0.11"6EI00TOANY
FRETNLYE
Nae Creedon
Patricia A.
-lo —C
LAST NNMe Wb
•7. Select No description which most accurately describes the
Cheek Bre boxes below as they apply:
use of the propsTgr N the time of sale:
9. ownership Type is Condominium
A. Ona fancily, Residential
9. New Construction on o Vacant Land
❑
10A. Property Located wdhin an Agricultural District
❑
108. Buyer received a disclosure notice indicating that the property is In an
❑
Agnaftral District
SALE INFORMATION1
19.
Cheek one w more olthaso cmdMwm as applicable to transfer:
A Selo Between Relatives or Forcer Relatives
11. Sia Cordract Dab
B. Sole between Related Companies or Partners in Buslness.
C. One of the Buyers is also a Seller
//
• 12. Date of geleRrarefn l.D a / S
D. Buyer or Seller is Govemmem Agency or Landing Inal,kllion
E. Deed Type not Warranty or Bargain and Sete (Specify Below)
F. Sae or Fntcdonol or Lear then Fee ifeem9 (Specify Below)
*13. Full gale Price 0.00
G. Slimillunt Change in Prop" Between Taxable Status and Sale Dates
11, Sale of Business is Included In Sob firms
( Full Sob Price is the total amount pad tai the property iThdlldi
including personal Property.
I. Other Unusual Factors Affecting Sale Price (Specify Below)
This payment may be in the form of cash, other properly or goods, or the assumption at
J. Nona
mortgages or other obligations.) Please round aro aro nearest whole rbyn amount.
'Cammem(s) on Condition:
14. Indicate the value of personal
0
property Included In taaale .00
Transfer to Trusts-Tcusts to reLain tax exception
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
1e. You of Assessment Roll train which Information taken(YY) 15 '17. Total Assumed Value 3,150
'10. Property Class 210 - C •19. School District Nome
AZO. Tax Map Idmdler(syRoll Idendfler(s) (If mom than four, albah shoat with additional Idemdnar(s))
1000-040.01-01.00-004.000
Greenport CSD
CERTIFICATION
I CedRy that all at the Items of information emend On this form aro hus and comet (m the beat of my knowledge and bellsf) and I understand that the making o1 any wllfful
false statement of material fact heroin subject me to t e.0rovisbns.oLe rand Imw nlatve to to making and filing of false Instruments.
SELLER SIGNATURE BUYER CONTACT INFORMATIQj!(
' ^L • I / (Esher hdmm neenor ow bupr Now If barera LLC.Msfy o aokdsn. amassm. pm ewri foop y. reeve W
r_1J amp bet is not an ndhrael seem W nandwy. sen a mom and oasessaomnm an kraridusunrpwwm
1 perp e'er an ew mr clamors meardeq ae kNsfer muse M amnM. Type W prim aNarty.)
d1 uCi SRIWTIxiE [MTC
BUY.EB-SLGNATURE [y�� /�
C 1C o I 1 .Ie
ruYE EGFMTWC GATE OC"
Creedon Bernard
.WTq nisix L
477-9754
RE`FAM1rF MIYIa;R I[• aarlaen
PO Box 694
'FPCR NOMOEP 'STREET —G
Greenport NY 11944
'W 01R1GM/N m1Ara WOME
BUYER'S ATTQR�
Burner Nancy
LAST M1MF: , Na• N,MIE
(631) 941-3434
MEACOGS TELERLfr.F m,LwLP nal: (Reewh