Loading...
HomeMy WebLinkAboutL 12826 P 154SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/31/2015 Number of Pages: 0 At: 09:15:10 AM Receipt Number : 15-0102464 Handling $20.00 TRANSFER TAX NUMBER: 14-32282 LIBER: D00012826 NO NYS SRCHG PAGE: 154 District: Section: Block: Lot: EA -STATE 1001 003.01 01.00 028.000 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $310,000.00 $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 $1,240.00 NO Comm.Pres $3,200.00 NO Fees Paid $4,705.00 TRANSFER TAX NUMBER: 14-32282 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages Yj 7 This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2015 Jul 31 09:15:10 RM JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY L D00012826 P 154 DT# 14-32282 Deed / Mortgage Instrument I Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 1 FEES This page forms part of the attached Full Covenant and Warranty Deed made by: (SPECIFY TYPE OF INSTRUMENT) PATRICIA M. CRUMP, AS TRUSTEE OF THE PATRICIA M. CRUMP FAMILY TRUST TO DAVID L. GERSTNER, TRUSTEE OF THE DAVID L. GERSTNER FAMILY TRUST The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of SOUTHOLD In the VILLAGE 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 or EA -52 17 (County) Sub Total Spec. /Add. EA -5217 (State) TOT. MTG. TAX R.P.T.S.A. ('n Dual Town Dual County Held forAppointm\\ent Comm. of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit 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 orNO Other Grand Total. If NO, see appropriate tax clause on page # of this instrument. 4 Dist, 5 Community Preservation Fund 1001 00301 0100 028000 15017800 Consideration Amount $ 3w L-->� Real Propi p T S IIII II 11111 III Jill �1111111111111111 Tax Servic R LPA A Agency CPF Tax Due $ 08JUL-15 Verificatil Improved 6 Satisfactions/Discharges Releases List Property Owners Mailing Address R�CORD & RETURN TO: 2 Vacant Land David L. Gerstner }-i\.i, TD 106 Saddle Hill Road TD Stamford, CT 06903 TD Mail to: Judith A. Pascale, Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name None www.suffolkcountyny.gov/clerk Title # None 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Full Covenant and Warranty Deed made by: (SPECIFY TYPE OF INSTRUMENT) PATRICIA M. CRUMP, AS TRUSTEE OF THE PATRICIA M. CRUMP FAMILY TRUST TO DAVID L. GERSTNER, TRUSTEE OF THE DAVID L. GERSTNER FAMILY TRUST The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of SOUTHOLD In the VILLAGE or HAMLET of GREENPORT BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over NY 014 - Full Covenant & Warranty Deed Individual or Corporation (Single Sheet) (NYBTU 8003) CONSULT YOUR LAWYER BEFORE. SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 3t�r>, day ofl-a in the year 2015 BETWEEN PATRICIA M. CRUMP, as Trustee of the Patricia M. Crump Family Trust under Trust Agreement dated December 4, 2012, and residing at 113 Jem Drive, Ambler, Pennslyvania 19002 party of the First part, and DAVID L. GERSTNER, as Trustee of the David L. Gerstner Family Trust under Trust Agreement dated December 4, 2012, and residing at 106 Saddle Hill Road, Stamford, Connecticut 06903 party of the second part, WITNESSETH, that the party of the first part, in consideration often dollars and other valuable consideration 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, tying and being in the SEE "SCHEDULE A" ANNEXED HERETO AND MADE A PART HEREOF 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 party 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, 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. AND the party of the first part covenants as follows: that said party of the first pant is seized of the said premises in fee simple, and has good right to convey the same; that the party of the second part shall quietly enjoy the said premises; that the said premises are free from incumbrances, except as aforesaid; that the party of the first part will execute or procure any further necessary assurance of the title to said premises; and that said party of the first part will forever warrant the title to said premises. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. 1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: ATRICIA M. CRUMP, TR S E '%W" P o f aLA4L USEACKNOWLEDGMENT FORMBELOW WITHIN NEW YORK STATE ONLY: State of New York, County of ) ss.: On the day of in the year 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. ACKNOWLEDGMENT FORM FOR USE WITHINNEW YORKSTATE ONLY: (New York Subscribing Wimes,s Arknowledgrnent Certi icare/ State of New York, County of } ss.: On the day of in the year 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 (if the place of residence is in a city, include the street and street number, if arty. thereof; 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. WARRANTY DEED (un'rn Fu.1.COVENANTS) TITLE NO. PATRICIA M. CRUMP, TRUSTEE TO DAVID L. GERSTNER, TRUSTEE FIDELITY NATIONAL TITLE INSURANCE COMPANY INCORPORATED ISI?i} /i„ Fidelity F/n.3rr NrnIbrl SYnre loml Tirlr Mar'iarinn USE ACKNOWLEDGMENT FORtf BELOW WITHIN NEW YORKSTATE ONLY.• State of New York, County of ) ss.: On the day of in the year 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 sante 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. AuArowLEDGMF,NT FORM FOR USE OUTSIDE NEW YORKSTATE ONLY: lour r J'Staie or Foreign General Acknowcu edgnlent Cerriijicute/ S� "e- 4--r-1 .. C.aN f)+-,, . f is �1....... ) ss.: (Cornplele Venue wish State.+Country, Prrlrince or Municipalhn) On lh,"Dd-TI ay of A.I,(.t in the ye -A015 before me, the undersi ne , rsonally appeared pintAw C�Lernton petsou�l noun to me or proved forme 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), that by his/her/ their signature(s) on the insuument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual I ade such ppearmce before the undersigned in the Ctly S�ar`tl�ca star ol� ex (Insert the city or other political subdivision and the state or country or other place the acknowledgment was taken). mov.�n P- ��ytav�a Neta-� pvbl�c � . C�mfrLl55 Icm bc fycs,'9 i t9 DISTRICT 1001 Sr-CTION 003.01 BLOCK 01.00 Lar 028.000 COUNTYORTOWN GREENPORT RECORDED AT REQUEST OF Fidelity National Title Insurance Company RLTURN BY MAIL TO DAVID L. GERSTNER 106 SADDLE HILL ROAD STAMFORD, CT 06903 JCHEDULU A ALL that cettin plot, piece or parcel of land, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County and State of New York, being known as Unit No. 28, Building D, as shown on Condominium Plan entitled "Map of Stirling Coe Condominium", filed in the Suffolk County Clerk's Office in Lihcr 9731 cp 65. The premises on which said Condominium has been created is sl:uatc ly leg and being in the 'town of Southold, County of Suffolk and Incorporated Village of Greenport. State of New York, bounded and described as follows: CO cd p nr-tiap n0. to(,, , BEGINNING at a point on the northelry side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpentar Street; RUNNING THENCE along land now or formerly of Kenneth M. Bowden and alnd now or formerly of Giorgi the following four (4) courses and distances; I . North 14 degrees 33 minutes 10 seconds West, 115,78 feet; 2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet; 3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet; 4. south 74 degrees 31 minutes 30 seconds West, 123.54 feet to the land now or formerly of Jean A. and Gabriel F. Zillo; THENCE along said land the following two (2) courses and distances; 1. North 14 degrees I I minutes 40 seconds West, 82.55 feet; 2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Ludlam Place; Th1EENCE along the casteriv end of Ludlam Place and land now or formerly of oceanic Oyster Corp., North 17 degrees 19 minutes 40 seconds West, 82.55 feet; fEfliNCr still allmg aln(l nriw or formerly of Oceanic Oyster COQ)I and through the waters of Rackctt's Basin the following four (4) courses and distances; I. North 73 degrees 18 minutes 00 seconds East, 134.00 feet 2. Nurth 76 degrees 29 nlinules 30 seconds EAst, 95.85 feet; ck)"linucd UIl Ilett page - C H E D U L E A (r tnlintie d) 3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet; 4. North 40 degrees 00 minutes 00 seconds East, 138.44 feet to the waters of Greenport Harbor; THENCE through and along the waters of Greenport Harbor the following twenty three (23) courses and distances; 1. South 59 degrees 15 minutes 40 seconds Fast, 14,18 feet; 2. South 59 degrees 15 minutes 40 seconds East, 142.27 feet; 3. North 30 degrees 44 minutes 20 seconds East, 15.99 feet; 4. North 59 degrees 15 minutes 26 seconds East, 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds least, 111.69 feet; 6. South 04 degrees 08 minutes 12 seconds East, 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds Bast, 2.00 feet; 8. South 04 degrees 08 minutes 1l seconds East, 25.75 feet; 9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet; 10. South 14 degrees 15 minutes 40 seconds Fast, 46.50 feet; IL North 75 degrees 44 minutes 20 seconds East, 74.68 feet; 12. North 34 degrees 21 minutes 50 seconds East, 38.04 feet; 13. South 77 degrees 58 minutes 10 seconds East, 250.00 feet 14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet; 15. Nonh 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 20 seconds East, 25,77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; IS. South 14 degrees 15 minutes 40 seconds East, 152.43 feet; - continued on next page - H F,_D U 1, E A (continued) 19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet; 20. South 14 degrees 15 minutes 04 seconds East, 16.01 feet; 21. South 30 degrees 44 minutes 20 seconds West, 6,01 feet; 22. South 30 degrees 44 minutes 27 sccon& West, 128,51 feet' 23. South 45 dcgrees 41 minutes 50 seconds West, 15.03 feet; THENCE still through die waters of Greenport Harbor and along the easterly side of Bay Avenue North 56 degrees 18 minutes 10 seconds West, 118.82 fe northerly side of Bay Avenue; et to the THENCE along said road line South 74 degrees 15 minutes 50 seconds West, 19.52 feet to land now or formerly of Rackett; THENCE along said land the following two (2) courses and distnaces: I . North 25 degrees 05 tninutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to alnd no Of Joseph M. and i...ee W. popahl; w or formerly THENCE along said land the following three (3) courses and distances; 1. North 74 degrees 42 minutes 50 seconds East, 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West, 89.03 Central Avenue; feet to the southerly side of "THENCE along the southerly, easterly and northerly sides of Central Avenue the following three (3) courses and distances; t. North 75 degrees 44 minutes 20 seconds East, 156.00 feet; I Nonh 50 degrees 09 minutes 30 seconds direst, 61.11 feet: 3. south 75 degrees 44 minutes 20 seconds West, 94.93 feet to a ten (10) foot right of Way: continued un nest page r_ x E n U 1. E A (continued) THENCE aiong said right of -may the follawim; three t li courses and distances: 1. North 15 degrees 07 minutes 30 secnds West, 117.39 feet: 2. South 73 degrees 44 minutes 20 seconds West, 10.00 fcct; 3. South 15 degrees 07 minutes 30 seconds East, 117.40 feet to the northerly side of Central Avenue; THENCE along said road line South 75 degrees 44 minutes 20 seconds West, 36.97 feet to the point or place of BEGINMG. BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by deed from Pasquale Vitagliano and Genevieve Vitagliano, his wife, dated 9/30/96 and recorded 10/24/96 in Liber 11798 cp 622. :OR COUNTY USE ONLY New York State Department of : Cl. SIMS Cod. I O , I Taxation and Finance C2. Date Deed Recorded d 1 / 3 / i I Office of Real Property Tax Services YpeM SAM' V., RP- 5217 -PDF C3. Book p I ) C4. Page L_,_. I Real Property Transfer Report (8110) PROPERTY INFORMATION I. Property 28 Stirling Cove Locatlon ' BTFAM NUMBER 'STREET NAME Southold Greenport 11944 .C,Th CRTGM VILLAGE •aCCCE 2. Buyer Gerstner, Trustee David Name •LAST NAMErg Nr FIRST RAW '7. Select the description which meet secure" describes the LAST NAIBIEOLrANY FinaT NAME use of the property at the How of sale, 3. Tax Indicate where future Tax Sib am to be sent Gerstner David A. One Family Residential Billing II other awn buyer address(ot bottom of form) LMrNMMleeaoAW nPWK4 is IDA. Property Located within an Agricultural District Address 7013. Buyer received a disclosure notice indicating that the property is In an ❑ 106 Saddle Hill Road Stamford CT 06903 15. STREETMAWAAOMME GIrYoRTOwN STATE IIF CODE 4. Indicate the number of Assessment 1Pad Pmcels Of a Parcel (Only If Part of a Parcel) Cheek as they apply: Roll parcels trensfe a on the deed -01 OR 4A. Planning Board with Subdivision Authority Exists ❑ 0. Deed X OR 0.10 4B. Subdivisionp� APPraaI was R@QUIfBd for Transfer C. One of the Buyers is also a Seller Property •FROM -FEET •OEM 'ACRES D. Buyer or Seller is Government Agency or Lending InsandBn Slxs 4C. Parcel Approved fOr Subdivision with Map Provided E Deed Type not Warranty or Bargain and Sale (Speciy Bob" Crump, Trustee Patricia F. Sate of Fractional or Less than Fee Interest (Sprs7ry, Below) @.Seller •LASTNALECCMEAM' FIRST NAME G. Significant Change in Property Between Taxable Status and Sale Dates Name H Sale of Business is Included In Sale Price ( Full Sale Price is the total amount paid for the property including personal property. LAST NALerwANY RRSTMW '7. Select the description which meet secure" describes the Check tile boxes below as they apply: use of the property at the How of sale, B. Ownership Type is Condominium A. One Family Residential S. New Construction on a Vacant Land IDA. Property Located within an Agricultural District 7013. Buyer received a disclosure notice indicating that the property is In an ❑ Agricultural Distinct SALE INFORMATION 15. Check one or more of these conditions es applicable to transfer: A. Sale Between Relatives or Former Relatives 11. Sale Contract Osla B. Sale between Related Companies or Partners In Business C. One of the Buyers is also a Seller • 12. Data of SelefTrensfer 07/38/2015 D. Buyer or Seller is Government Agency or Lending InsandBn E Deed Type not Warranty or Bargain and Sale (Speciy Bob" F. Sate of Fractional or Less than Fee Interest (Sprs7ry, Below) 47. Full Sale Price 310, 000 .00 G. Significant Change in Property Between Taxable Status and Sale Dates H Sale of Business is Included In Sale Price ( Full Sale Price is the total amount paid for the property including personal property. 1. Other Unusual Factors Affecting Sale Price (Specify Below) This payment may be In the form at cash. other property or goods, or the assumption W J. None mortgages or other obligations.) Plasia mund ro f e merest whoa deearamount •Comment(s) on Condition: Is. Indicate the value of personal Sale of interest from one tenant in common to the property Included In the safer •00 other tenant in common ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Rol( and Tax Bill 16. Year of Assessment Roll from which Information taken(YY) 15 '17. Total Assessed Value 3,176 •t0. Property Class 411 _ C •19. School District Name Greenport School •20. Tax Map Idendnegs)IRoll Ne tifler(s) (If mon than four, affach chest with additional IdendSer(sg 473801 3.1-1-28 Oo� 003,0t 0 100 CERTIFICATION I Certify that all of the Items of Information entered on this form are true and correct Ito the best of my knowledge and beilieq and I understand that the making of any willful IS Ise statement of material fad herein subject me to the provlahms_oLthe.penal.law.reiative to the making and filing of ft Ise Instruments. S_FI L EE $IGNATURE MEEB_CONTACT INFOR W.1011 &g-� (Erxer im isIts A ICI Iles Ayer. Nma 11 Xry uhrim ar 7SN. id CWUn.irmalw11b tel is not m waneuel y,B11 art rlBrciMY. Oen R renes esti caeam iramWcn m w1 ndiridLetraePRruBk party who ran .newrgwww rapMdrlg est trvMf r must be wxamd Type ar print clearly.) 2�7z-n R SIGNAnIRE re Gerstner David FAST NAAM FIRST NAME (203) 588-1334 'MEA CODE 'rFLEP11aMi NLOAER ib ewewe) 106 Saddle Hill Road 'FrREETNMLaER •S7REE7 RAW Stamford CT 06903 -c" oR Tom SFATE -ZIP CaDE BUYER'S -ATTORNEY UST NAME FIRST NAME AREA Ceti; mLIe E M LMM PA: eeeeMBo/