Loading...
HomeMy WebLinkAboutL 12835 P 108 • MEMMEMMEMMEMMEMEMMEMMEME 11111111 IIII I 1111 I 1111 I 1111 11111 uii 111I 11111 1111 IIII I IIlII HID 11111 lID SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION / DEED Recorded: 10/05/2015 Number of Pages: 3 At: 10 :04 : 48 AM Receipt Number : 15-0136180 TRANSFER TAX NUMBER: 15-06633 LIBER: D00012835 PAGE: 108 District: Section: Block: Lot: 1000 094.00 01 . 00 008. 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15 . 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 $0.50 NO Cert.Copies $0 . 00 NO RPT $60.00 NO Transfer tax $0 . 00 NO Comm.Pres $0.00 NO Fees Paid $250 .50 TRANSFER TAX NUMBER: 15-06633 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County l 1 2 • •! Number of bages 3 RECORDED 2015 Oct 05 17:04:48 P11 I ` JUDITH A..,PASCALE This document will be public CLERY.•OF SUFFOLK COUNTY • record.iPlease remove all L D00012835 SocialSecurity Numbers P 108 • prior tol recording. DT# 15-06633 Deeq'�II/Mortgage instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 •, FEES Page/Filing Fee /7(- r} Mortgage Amt. • 1.Basic Tax Handling 1 j 20, 00 2. Additional Tax TP-584 'I S Sub Total Notation ,l --;?) Spec./Assit. ! or EA-52 17(County) f < Sub Total 4"!7,�� Spec./Add. EA-5217(StOte) 1a c TOT.MTG.TAX ( (`n"� r' Dual Town Dual County R.P.T.S.A.ii r l� ,,f(, Held forAppointment N Comm.of Ed. 5. 00 ff :��. Transfer Tax a' Affidavit ++,• ail„ .1 Mansion Tax i ,•I!r� The property covered by this mortgage is CertlfiedGopy or will be improved by a one or two I NYS Surcharge 15. 00 n l family dwelling only. Other l Sub Total ,�( QTh YES or NO I Grand Total a ‘ If NO, see appropriate tax clause on page# of this instrument.. AS -2,a-I /- 4 Dist. 15027333 1000 09400 ono ooe000 5 Community Preservation Fund ICY- Tax x TReal ax Serrvc ey R CWH A 11111 I11111111111111111111Consideration Amount.$ /vAgency .I 2BSEP-t 6..-3Fax Due V $ Verification !I ._ - V_ improved 6 Satisfctions/Discharges/Releases List Propperty Owners Mailing Address RECORD&RETURNTO: Vacant Land S hC.,t1,..e. m. Ic.¢C. _r\5,E% . V S hwo-ft4Z- lr 3lamc"--he-a ,P, TD /U G, C:41-ASS LArla-t C PG-Il.(G Drt'l v'e_ V`,-PJ-1- TD ✓&Ili,%t1- R-- i (V,1 ( 11,9 TD Mail tb:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information !� 310 Center Drive, Riverhead, NY 11901 Co.Name wwwsuffolkcountyny.gov/clerk �'K e TSS uktt0.!`t ;i Title#(T.. 1s„2_,c 30� 8 Suffolk County Recording & Endorsement Page 1. (, Thiis page forms part of the attached �.Q. o� .(1, (2( made • by:: (SPECIFY TYPE OF INSTRUMENT) ri—O fila kd c+n-44--zA it.0.4-cA L('1)Q t'1 The premises herein is situated in it -�I--t"H' LQ--(1 4-nu( 4 1 SUFFOLK COUNTY,NEW YORK. �1 i TO In the TOWN of JOLL7('I'10(ca `""-0jn ...(4-1-1,l1-7,Ll242-l CS � ( 1S' ' In the VILLAGE .R or HAMLET of BOXES 6;THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PI#IOR TO RECORDING OR FILING. .1 V (over) i ESTAT,PIACtENtSlStntrkr.ftculdd.Ikkol10I5 MettaiCm lion(Iced-955 Sari V.Amue Mwituk NY.doc (S 27 5 3 00 CORRECTION L Bargain and Sale Deed,with Covenant Grantor's Acts-Individual or Corporation.(single sheet) CONSULT YOUR.LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the do.day of May,2015. BETWEEN RONALD STRITZLER and HELEN STRITZLER, as Trustees of The Amended and Restated Ronald Stritzler Personal Residence Trust I dated December 7,1999,having an address at 51 Stirrup Lane,Roslyn Heights,NY 11577 party of the first part,and HELEN STRITZLER,as Trustee of the Family Trust under Article X of the Amended and Restated Ronald Stritzler Personal Residence Trust I dated December 7,1999,'baving an address at 51 Stirrup Lane, Roslyn Heights,NY 11577 , ,1 party of the second part, THIS IS A CORRECTION DEED made to correct and/or modify tlie`prior conveyance dated September 21,2010 and recorded in the Office of the Clerk of Suffolk County on March 4,2011 1n Liber 12653,Page 153. In said prior conveyance,party of the second part,Ronald Stritzler and Helen Stritzler were named as Co-Trustees of the Family Trust under Article X of the Amended Jand Restated Ronald Stritzler Personal Residence Trust I dated December 7,1999 rather than Helen Stritzler,as Trustee of the Family Trust created under Article X of the Amended and Restated Ronald Stritzler Personal Residence Trust I dated December 7, 1999.This Correction Deed is given as no consideration to correct the Grantee of said prior deed. This Correction Deed is executed by the Grantor as of the date of acknowledgement below but is effective for all purposes as of the effective date of $1�FW�K September 21,2010,the date of the original conveyance. �f— Se c 914 WITNESSETH,that the party of the first part,in consideration of TEN($10.00)DOLLARS and other valuable consideration RD CAL. 1 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 in the Town of Southold,County of Suffolk,State of New York,fronting Long Island Sound on the north side of Sound View Avenue at Mattituck,Town of Southold,County of Suffolk and State of New York,more particularly bounded and described as follows: BEGINNING at a point on the northerly line of Sound View Avenue 100.66 feet westerly along said northerly line from a monument at the southeasterly corner of land of Ernest E.Wilsberg and Harold W.Wilsberg and the southwesterly corner of land of Sider;from said point of beginning,running along said northerly line of Sound View Avenue South 61 degrees 51 minutes West 100.55 feet; THENCE along land of Ernest E.Wilsberg and Harold W.Wilsberg north 19 degrees 26 minutes 10 seconds West 394.41 feet to ordinary high water mark of Long Island Sound; THENCE northeasterly along said high water mark to a point which is North 57 degrees 00 minutes East 100.00 feet from the last described point; THENCE along other land of Ernest E.Wilsberg and Harold W.Wilsberg South 19 degrees 43 minutes 20 seconds East 402.65 feet to the point of BEGINNING. Premises commonly known as 955 Sound View Avenue,Mattituck,New York 11952. The grantors herein are the same persons as the grantees in Deed dated December 7,1999,recorded March 24,2000 in the Office of the Suffolk County Clerk at Liber 12030,Page 018 TOGETH ER 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 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: 1 RONALD STRITZLER,Trust-e "2:2-11 HELEN STRITZLER,Tr e EIESTATE PL N[L@NTSUntdc,ParuW R'H0112015 MaualGvaLm Dad-955 Sand V,,Arawc Kalmuck NV do • STATE OF NEW YORK,COUNTY OF NC.CSC.,J ss: STATE OF NEW YORK,COUNTY OF ss: On the 1.'61.. day of May in the year 2015,before me,the On the day of in the year 2009,before me, undersigned personally appeared RONALD STRITZLER)* the undersigned personally appeared personally personally known to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory satisfactory evidence to be the individual whose name is evidence to be the individual whose name is subscribed to the subscribed to the within instrument and acknowledged to me that within instrument and acknowledged to me that she executed the he executed the same in his capacity,and that by his signature on same in her capacity,and that by her signature on the instrument, the instrument,the individual,or the person upon behalf of which the individual,or the person upon behalf of which the individual the individual acted,executed the instrument. itHELEN acted,executed the instrument. 51?-1I L6K. NOTARY PUBLIC STEPHANIE M. KEATING otary Public,State of New York NOTARY PUBLIC No.02KE6095026 Qualified in Nassau County Commission Expires June 30,2011 STATE OF NEW YORK,COUNTY OF ss: STATE OF NEW YORK,COUNTY OF ss: On the day of in the year 2009,before me, the undersigned personally appeared personally On the day of May in the year 2015,before me,the known to me or proved to me on the basis of satisfactory undersigned personally appeared HELEN STRITZLER evidence to be the individual whose name is subscribed to the personally known to me or proved to me on the basis of within instrument and acknowledged to me satisfactory evidence to be the individual whose name is that she executed the same in her capacity, and that by her, subscribed to the within instrument and acknowledged to me that signature on the instrument,the individual,or the person upon she executed the same in her capacity,and that by her signature behalf of which the individual acted,executed the instrument. on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. . SECTION: 94 NOTARY PUBLIC BLOCK: 01 LOT: 08 COUNTY OR TOWN:Town of Southold,Suffolk County TAX BILLING ADDRESS:51 Stirrup Lane . Roslyn Heights,NY 11577 BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTORS ACTS RETURN BY MAIL TO: TITLE N0. STEPHANIE M.KEATING,ESQ. SCHWARTZ,FANG&KEATING,P.C. RONALD STRITZLER and HELEN STRITZLER,Trustees 60 Crossways Park Drive West of the Amended and Restated Ronald Stritzler Personal Woodbury,NY 11797 Residence Trust 1 Dated December 7, 1999 TO HELEN STRITZLER,Trustee of the Family Trust under Article X of the Amended and Restated Ronald Stritzler Personal Residence Trust I Dated December 7,1999 e• A INSTRUCTIONS(RP•5217.a DF•!NS):www.otps,state.ny.us FOR COUNTY USE ONLY !/ n� New York State Department of Cl.SWIS Code 171 Z e l 9. R9 I Taxation and Finance C2.Date Deed Recorded I /0/45-7 45-1 Office of Real Property Tax Services (� Ms. OM 'y RP-5217-PDF C2.Book I if, Jj, TICS.Page I , , �ri I Reel Property Transfer Report(8110) PROPERTY INFORMATION I 1.Property 955 Soundview Avenue Location •STREE'NLMBER •STREET NAME Southold Mattitcck 11952 •elWee TOM' TILLAGE • •yip COIN 2.Beya Helen Stritzler, Trustee Family Trust u/a X of the Name •LAST NA14aa1PANy rest NAME Amended & Restated Ronald Stritzler Personal LAST NAMEICCMPN.Y FIRST 5A111 3.Tax Indicate where future Tax Bills are to be sent Billing if other than buyer eddress(al bottom d form) LAST NAMEICOYPyb FAST NAME Address WREST NUMBER ANOMIE OTT OR TOWN STATE op um e.1ndk■te the number of Assessment 1 ❑Part of e Parcel (Only If Part of a Parcel)Check as they apply: Roll parcels transferred on the deed A of Parcels OR 4A.Plnlang Board with Subdivision Authority Bides 0 S.Deed X OR 0.91 Property 'FROM FEET t8.SuhdLvielah Approval was Required for imitatorShe 'fEPTF •ArA[a El 4C.Parcel Approved for Subdmslon with Map Provided ❑ Ronald Stritzler & Helen Stritzler, Trustees of 5.Seller •LAST NATE COwNIA FAST xAM[ Name Amended & Restated Ronald Stritzler Personal LAST MAMEICONPA,+ MST NAME •7.Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of sale: a.Ownership Type is Condominium 0 A.One Family Residential 9 New Construction one vaunt Land 0 ISA.Property Located amen an Agnwltural District ❑ 108.Buyer receved a disclosure nibs indicating that the property is in an ❑ Agnc aural Ditefld 'SALE INFORMATION' 11 Chock one or more of these conditions as applicable to hanNsr. A.Sale Between Relatives or Fawner Relatives 11.Sale Contract Date 13. j)j _8.Sale between Related Companies or Partners in Business. '1.,L C.One of the Buyers is also a Seller •12.Date of SalefTnLd•CL nsrer Il/ 7 _D.Buyer or Seiler Is Government Agency or Lenthng Inslitution _E Deed Type not Warranty or Bergen and Sde(Specify Below) _F.Sale at Fracdonal or LOSS than Fee Interest(Specify Below) •12.Full Sale Price 0.00 _G.SigniTcant Change in Property Between Taxable Status and Sale Dates (Fun Sate Price Is the tail amount paid for the properly including personal _H.Sale d Business is Included in Sale Me Prpe y ng property. I.Other Unusual Factors Affecting Sale Price(Specify Below) The payment may be in the tore d cash,other properly or goods.or the assumption of X J None mortgages or other obligations.)Please round to the nearest whole dollar amount. Com 'Ion Condition: of 14. oieatteaved parsons! property Included In the rale 0.UO /MV,�D� J ab I ASSESSMENT INFORMATION•Data should retied the latest Final Assessment Roll and ex Bill' 19.Year of Assessment Roll from which Information taken(YY) ]5 17.Total Assessed Value 10,300 '15.Property Class 21C _ 1 •19,School District Name Mat=ituck - Cutchogue '20.Tax Map(dent fler(s)Roll tderdiffer(s)(If more than four,attach sheet with additional IdentlMr(s)) 94-1-8 I CERTIFICATION' I Certify thata the Items of information entered on this from ere Ws and correct Ito the best of my knowledge and belief)and I understand that the making of any willful false slalom material fact h- Ins beet me to the_proy IdnS9LW.pensilaw.rwsuve to tel making and filing of false Instruments. R ` I"__ ,, ' -s-' 1 S BUYER CONTACT INFORMATION f (Ems'iaarre'an Mt ire buyer.Note'if buyer ie LEC soars,eesabman,mrpwaeon,yea Sicca company.eewte or MN Mel Si nal en mdMOte Seen Or lekNary.sen a rwme and aWac1 inlwmebon dor eMdutennponMNe / vire cmIMAM,Lean en nerMalec Ps r mule be rend.Tree Of clearly I ArS I rI/ SELLER-' TUBE / MN BUYERSIGNATUI� Stritzler Helen •LAST NAME TWIST NAME 516) 621-3055 _./ - ��� S VASA COOS •7ELEF•eveMB hUER IE..sNNrasi wren see T'. - DATE 41 51 Stirrup Lane STRUT NUMBER 'SWEETNAME I, ;'il 1 4; y Roslyn Heights NY 11577 } `` i( + iI 'i Yin OR TOW, STATE •r a CODE }l i' II' ', I j'� Ili' 'I11 BUYER'SATTQRNEY 1 1;114;1'1' ,fit '' I 11' �l�r4�i�i t i, 11','.4' 55i�1 I�fyyr&� +', I ,I i Keating Stephanie iL�. i i , I i, �I � i�I { .�'I 1 1, ,�1 (516) 988-0100 f+' nt �� AREACOOE TILERIONEPeaaEvrn.sANrN, il t Ile IJ i' .'1 ( 1 i I 6/61 4/. 3 � Addendum to RP-5217: v 6 Property Address: 955 Soundview Avenue,Mattituck, NY 11952 I Section: 94 Block: 1 Lot: 8 Buyer Name: Name: HELEN STRITZLER, as Trustee of the Family Trust under Article X of the Amended and Restated Ronald Stritzler Personal Residence Trust I dated December 7, 1999 Seller Name: Name: RONALD STRITZLER and HELEN STRITZLER, as Trustees of the Amended and Restated Ronald Stritzler Personal Residence Trust I dated December 7, 1999