HomeMy WebLinkAboutL 12838 P 654 •
iiimi in iin nm hum uiu uiim imii ii in iim
111111111111111111IIIIIIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/29/2015
Number of Pages: 7 At: 10 : 06:23 AM
Receipt Number : 15-0150882
TRANSFER TAX NUMBER: 15-09286 LIBER: D00012838
PAGE : 654
District: Section: Block: Lot:
1000 070 . 00 04 .00 013 .000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 .00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35.00 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 $270 .00
TRANSFER TAX NUMBER: 15-09286
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
• 1 1 2 RECORDED
1 2015 Oct 29 10:06:23 Ah1
JUDITH R. F'ASCALE
Number of pages —7CLERK OF
SUFFOLK COUNTY
L D00012338
This document will be public • P 654
DT# 15-09286
record.Please remove all
Social Security Numbers
prior to recording. • /
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp I Recording/Filing Stamps
3 l FEES
i r Mortgage Amt.
Page/Filing Fees 1.Basic Tax
Handling 20. 00 2. Additional Tax '
TP-584
— Sub Total
Spec./Assit.
Notation or
EA-5217(County) 5-- Sub Total (,0J Spec./Add.
TOT.MTG.TAX
EA-5217(State)
•4.(11(11��, Dual Town Dual County
t' , Held for Appointment
R.P.T.S.A. 'a PP
F,
Comm.of Ed. 5. 00
Transfer Tax CD ,
.T.-*, (f /, + ' Mansion Tax
Affidavitrk ,.> The property covered by this mortgage is
Certified Copy — • or will be improved by a one or two
NYS Surcharge
15. 00 '‘ 0 c family dwelling only.
Sub Total (�(V YES or NO
Other 1 7Q• 4 If NO, see appropriate tax clause,on
Grand Total page# of this instrument.
4 I Dist.Icra 15029753 1000 07000 0400 013000 0 5 Community Preservation Fund
p T fi 111111111111111111111111111111111111111111111111IIIIIConsideration Amount$ .—v—
Real Property R sM! p Illlilillllillllllllillilllililll�llllillilllill
Tax Service ,.. ..--
Agency19-OCT-1 CPF Tax Due S
Verification __ _ _._ J Improved RCS
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Vacant Land
RECORD&RETURN TO: /
TD �V
' -1,
i / N•
$) i,,,11 _ :'I `r Qr 1L� LL TD
, J►V�'
IaDWal '19,0 Ve TD
oa71
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name HORIZON LAND SERVICES,LLC
www.suffolkcountyny.gov/clerk Title# C 5 I 773
13 Suffolk County Recording & Endorsement Page
This page forms part of the attached I L made
by: (SPECIFY TYPE OF INSTRUMENT).
Lt
�D iL t U.ccio• co-E)ceelj{or • The premises herein is situated in
Chr15 hcV' L'.&,, „„n oel j to,�XeL�cr�`I SUFFOLK COUNTY,NEW YORK.
L TOS" r' In the TOWN of441-A-01-4
3-0 h G. Fol e.-r In the VILLAGE
ChriSgbp i ar ' . 6-antptv
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
EXECUTOR'S DEED
THIS INDENTURE,made as of the 30th day of September,2015,
BETWEEN JO ANN G. EDER and CHRISTOPHER E. GAMPER, both having an address at
2895 Wells Avenue, Southold, NY 11971, AS CO-EXECUTORS UNDER THE LAST WILL
AND TESTAMENT OF HARRIET EDWARDS GAMPER, late of Westchester County who died
on the 10th day of March, 2015, party of the first part, and JO ANN G. EDER, as to a 50%tenants-
in-common interest, having an address at 301 N. Word Avenue, Red Lodge, MT 59068, and
CHRISTOPHER E. GAMPER, as to a 50% tenants-in-common interest, having an address at 6114
La Salle Avenue,#171, Oakland, CA 94611,party of the second part,
WITNESSETH, that the party of the first part, to whom certificate of letters testamentary were
issued by the Surrogate's Court, Westchester County, New York on April 10,2015 and by virtue of
the power and authority given in and by said last will and testament, and/or by Article 11 of the
Estates, Powers and Trusts Law, and in consideration of Ten and 00/100 Dollars ($10.00) 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 distributes or successors and assigns of the party of the second part
forever,
ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected,
situate, lying and being in the Town of Southold, County of Suffolk and State of New York as
more particularly described on Schedule A attached hereto and made a part hereof and commonly
known as 2895 Wells Avenue, Southold,New York.
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 said 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
distributes 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. Subject to the trust fund provisions of Section 13 of the Lien Law. The word "party" shall
be construed as if it read"parties" whenever the sense of this indenture so requires.
[Remainder of page intentionally left blank;signature page follows]
7245579_1 doc%
IN WITNESS WHEREOF, the party of the first part has duly executed this Executor's
Deed the day and year first above written.
IN PRESENCE OF:
,b, /JO Aio
N G. EDER,AS CO-EXECUTOR
10 0 CE,
CHRISTOPHER E. CAMPER,AS CO-EXECUTOR
1
/
/ '
/
)
7245379_1 docx
STATE OF NEW YORK )
) ss.:
COUNTY OF NEW YORK )
On the 20til day of September in the year 2015 before me, the undersigned, a notary
public in and for said state, personally appeared JO ANN G. EDER, 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/he executed the same in her/his
capacity, and that by her/his signature on the instrument, the individual, or the person upon
behalf of which the individual acted, executed the instrument.
Notary Public
Notary Public,State of New**
No.01 NAM 82t49
Qualified In
o Queens Decerretrbe S 201d
•
CALIFORNIA ALL- PURPOSE
CERTIFICATE OF ACKNOWLEDGMENT
A notary public or other officer completing this certificate verifies only the identity
of the individual who signed the document to which this certificate is attached,
and not the truthfulness, accuracy, or validity of that document.
State of California }
County of4—,-,0-9.,Ls. }
On 30i 2O1 5 before me, Q 01h 1 LC } R611(1-'(Hera Insert name and title of the otficer
personally appeared ( .h e,( S To elle-la- E , n-Im PE---i _ ,
who proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the withi instrument and acknowledged to me that
CtAhe/they executed the same in .s r/their authorized capacity(ies), and that by
is/ er/their signature(s) on the ins ment the person(s), or the entity upon behalf of
ich the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct.
WITNES my hand and official seal. ; i' . co tame
'° .1..-;' • NOTARY PUBLIC•CAIFORt A
i
U \ ;/ ALh1EOA t ,t
� CartmlitEt Rim MkR�,241i0n E
Notary Public Signature (Notary Public Seal)
• •
ADDITIONAL OPTIONAL INFORMATION INSTRUCTIONS FOR COMPLETING THIS FORM
This form complies with current California statutes regarding notary wording and,
DESCRIPTION OF THE ATTACHED DOCUMENT if needed,should be completed and attached to the document.Acknowledgments
from other states may be completed for documents being sent to that stare so long
i as the wording does not require the California notary to violate California notaryp law.
(Title or description of attached document) • State and County information must be the State and County where the document
signer(s)personally appeared before the notary public for acknowledgment.
• Date of notarization must be the date that the signer(s)personally appeared which
(Tide or description of attached document continued) must also be the same date the acknowledgment is completed.
• The notary public must print his or her name as it appears within his or her
Number of Pages Document Date commission followed by a comma and then your title(notary public).
• Print the name(s) of document signer(s) who personally appear at the time of
notarization.
CAPACITY CLAIMED BY THE SIGNER • Indicate the correct singular or plural forms by crossing off incorrect forms (i.e.
he/she/they—is lore)or circling the correct forms.Failure to correctly indicate this
❑ Individual (s) information may lead to rejection of document recording.
O Corporate Officer • The notary seal impression must be clear and photographically reproducible.
Impression must not cover text or lines. If seal impression smudges, re-seal if a
(Title) sufficient area permits,otherwise complete a different acknowledgment form.
❑ Partner's' • Signature of the notary public must match the signature on file with the office of
the county clerk.
❑ Attorney-in-Fact • Additional information is not required but could help to ensure this
❑ Trustee(s) acknowledgment is not misused or attached to a different document.
Other -:- Indicate title or type of attached document,number of pages and date.
o f indicate the capacity claimed by the signer. if the claimed capacity is a
corporate officer,indicate the title(i.e.CEO,CFO,Secretary).
2015 Version www.NotaryCiasses.com 800-873-9865 • Securely attach this document to the signed document with a staple.
•
•
SCHEDULE A
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Southold, in the Town of Southold, County of Suffolk and
State of New York, known and designated as a portion of lots numbered 12, 13 and 14 as shown
on a certain map entitled, "Plans of lots owned by George H. Wells, situate at Southold, Suffolk
County, New York, dated November 10, 1927, Otto W. Van Tuyl, Professional Engineer and
Land Surveyor, Greenport, New York," and which map was filed in the Office of the Clerk of
the County of Suffolk on the 28th day of November, 1927, as Map Number 859, said part of lots
being more particularly bounded and described as follows:
BEGINNING at a concrete monument set on the easterly line of Wells Avenue 30 feet southerly
along said line from the northwesterly corner of said lot number 12, said point beginning being
the northwesterly corner of land nor or formerly of Felli;
RUNNING THENCE along the easterly line of Wells Avenue, two courses as follows:
(1) North 24 degrees 25 minutes East, 30.0 feet to the said northwesterly corner of lot
number 12;
(2) North 4 degrees 46 minutes 40 seconds West, 55.0 feet to the northwesterly
corner of said lot number 13 and land now or formerly of Wisseman;
RUNNING THENCE along said land and through said lot number 14, due East, 270.0 feet to
ordinary high water mark of Jockey Creek;
THENCE southerly along said ordinary high water mark of Jockey Creek, the tie line course of
which runs South 21 degrees 43 minutes West, 142.15 feet to said land now or formerly of Felli;
THENCE along said land and partly through lot number 12, North 77 degrees 30 minutes West,
230.70 feet to the point or place of BEGINNING.
Being and intended to the same premises as conveyed to the party of the first part by deed dated
January 6, 1977 and recorded in the Suffolk County Clerk's Office on January 7, 1977 in Liber
8171, page 403.
Being District 1000, Section 70, Block 4, Lot 13.
EXECUTOR'S DEED
JO ANN G. EDER AND CHRISTOPHER E. GAMPER, AS CO-EXECUTORS
OF THE LAST WILL AND TESTAMENT OF HARRIET EDWARDS CAMPER,
DECEASED •
TO
JO ANN G. EDER, AS TO A 50%TENANTS-IN COMMON INTEREST
AND
CHRISTOPHER E. GAMPER, AS TO A 50% TENANTS-IN COMMON INTEREST
District: 1000
Section: 70
Block: 4
Lot: 13
Town: Southold
County: Suffolk
Premises: 2895 Wells Avenue
Southold, New York
RECORD AND RETURN TO:
Craig H. Cohen, Esq.
Emmet. Marvin & Martin, LLP
120 Broadway
New York, New York 10271
orizn
LAND SERVICES
15 West 44th Street, 7th Floor
New York, New York 10036
R�t S 1\173
. INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us .
FOF:COUNTY USE ONLY r. New York State Department of
Ct.SWIS Code 6. 7 Taxation and Finance
C2.Date Deed Recorded I, /4'2 / I Office of Real Property Tax Services
?a on Y.w A RP-5217-PDF
C3.Book I /c3,,r.vtila I C4.Page I I Op 53(I Real Property Transfer Report(8110)
PROPERTY INFORMATION I
1.Propery 2895 Wells Avenue
Location
•UPSET MISSER •STREET[-SSL
Southold 11971
•CITY OS TOW VILLAGE •LP COLE
2.Buyer Eder Jo Ann.
Name
•WT NAVEICGUPAW Real NAVE
Gamper Christopher
WT r:ANFJGOUPPIr nest NAME
S.Tai Indicate where future Tax Bele aro to be sent Gamper Christopher
Billing If other than buyer addresslsl bottom of form) W r HwwcmnArn FIRST SASS
Address
2895 Wells Avenue Southold N? 11971
STREET MIMES ANDHAME CITY OR TOM STYTE 7P COOS
4.Indicate the number of ment 1 0 Pun d a Parcel (Only If Panel o Parcel)Check es they apply:
Roe previa transferred on the deed e d Parcels OR ❑
4A.Planning Board vnth Suedmskln Aulhonly Exists
A Deed A OR 0.56 4B.Subdvisron Approval was Required for Transfer 0
Property •FRON.FEE. •DEPTH •ACRES
Sim 4C.Parcel Approved for Subdvieon with Map Provided El
Eder, as Co-Executor Jo Ann
6.Seller -•W1 NAV icomea• - FIRST HAMS
Name Gamper, as Co-Executor Christopher
LAST NeeE/CEMPANY REST MAYS
1.Select the description which most accurately describes the Cheek the born below as they appy:
use of the property at the time of sells: B.Ownership Type is Condominium 0
A.One Family Residential D.New Conetnretlort on a Vacant Land ❑
10A.Properly Located Wolin an Agncdlural Qstrin ❑
10B.Buyer received a disclosure notice indicating that the properly is in en ❑
AgrrcAeurel Drdna
(SALE INFORMATION I 16.Check one or more of these conditions as applicable to transfer.
A.Sale Between Relatives or Fencer Releases
11.Sale Contract Date B.Sale between Related Companies or Partnere in Business.
C.One dine Buyers is deo a Salter
12.Date of SalefTransfor Qi30/1 r D.Buyer or Seller is Government Agency or Lending Institution
E.Deed Type not Warranty or Bargain and Sate(Speedy Below)
F.Sete of Frictional or Less than Fee Nearest(Specify Baow)
93.Full Sala Price 10.00 G.Significant Change in Property Between Taxable Status and Sale Dates
u H.Sale d Bwtneaa is inductee in Seie Price
(Fat Sale Prw;e is the IOW amount paid for the property inaruen9 personal property I Other Unusual Factors Affecting Sale Price(Scanty Below)
This payment may be in the form of cash,other property or goods.or me assumption of i i J.None
mortgages or Wm obligations)Reese round to the nearest whole dollar amount. --'
*Comment(*)on Condition:
14.Indicate the value of personal
property Included In the sola 0-U0 Executor's Deed
[-ASSESSMENT INFORMATION•Data should reflect the latest Final Assessment Rog and Tax Bill I
16.Year ofAssessment Roll from which Information taken(YY) 14 '17.Total Assessed Value 10,600
98.Property Class 210 - •19.School District Name Southold
•20.Tax Map Idenll ler(syRoll Identifer(s)Minors than four,attach sheet with additional identifier(s))
1000-7C-4-13
CERTIFICATION I
I Certify that all of the items of Information entered on this form aro true and correct(to the bast of my knowledge and belief)and I understand that the making of any willful
false statement of material fact heroin subject me to tho,gfmtlsiani.oLthe aidjiw.retetive to the making and Cling of false Instruments.
SELLER SIGNATURE BUYER CONTACT INFORMATION
9 n (Ernie ifnnna al far Dew buyer.NOS:a Beyer k LLC.saaay.sssOoeaen mpmaselr.Nutt astir company.esteem'
A.�f� J.�d�@f' pally elm is nal s Eric gem ream a,end•r neat e e mea. pint
el an clearly
I FpGrxhY
{�y/�(Q_ /iV,w// Nay who can answer 4asrwmreymrq the Vender masa Se enigma.Type or pdm credYl
:LER aIFjYT,IRE DATE
/� /yt,�, rBU[y/)ER SIGNATURE Gamper Christopher
• - ail ax� -r-r. I�C7�•C/ •WT NAME .RST NAVE
It Qn,t (510) 557-7129
Q � •41E4CCDE SEIERCNE WIMP IE.14091911
aInNAT1a r NTL
6114 La Salle Avenue, 8171
•STREET wMBER •STREET SANE
•
j I `y I Oakland CA 94611
{ j ), j' �t I •CITY OR TOM STATE •LP CODE
1 lI'tiL .!T+ / 1.'1;tr�� (, I't.}l ti t� �1 �;�11'�� 1 BUYER'S ATTORNEY
1� !� J ' Irl' ' it a 'I,I, fI 1I;1 l
yJ17r1�I '1 11111 I�fi 1 � ,I!` IrEdmondsCobert Scott
1`, I`jifMi' 11(. II �� I ��;� WTnAVE Pear MAME7 iI y l'' f. ��,li' 1 .1 'I�t1r�ii .1i,iii 11 �I (212) 238-3016 r
)) t t+ ��r 1�1 7'f,' f '!f 1 I it ] I r(j J 1 III AREA CODE TELEP ENE NMBEC IE.MOW
lit
r