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/