Loading...
HomeMy WebLinkAboutL 12844 P 896 mmmmmmilmmmmmmmmmmmmmmm Illifil UH IIHI IIIA VIII VIIIVI111110I1I1111I11II1 1111111111111111011 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/15/2015 Number of Pages : 6 At: 01 :50:52 PM Receipt Number : 15-0174570 TRANSFER TAX NUMBER: 15-13973 LIBER: D00012844 PAGE: 896 District: Section: Block: Lot: 1001 003 .01 01 .00 043.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument 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 $0 . 00 NO Comm.Pres $0.00 NO Fees Paid $265.00 TRANSFER TAX NUMBER: 15-13973 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2I RECORDED 2915 Dec 15 01:50:52 PM Number of pages JUDITH N. PASCRLE CLERK OF SUFFOLK COUNTY L D00012844 This document will be public P 896 record.Please remove all DT# 15-13973 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 I • FEES Page/Filing Fee , Mortgage Amt. Handling 20. 00 1.Basic lax 5 2. Additional Tax TP-584 i Sub Total Notation Spec./Assit. — or EA-52 17(County) Sub Total 6�0 Spec./Add. EA-5217(State) j c_ TOT.MTG.TAX R.P.T.S.A. 06 Well Dual Town Dual County ��'a Held for Appointment Comm.of Ed. 5. 00 i' . ;� •, '� Transfer Tax —� .y, . .c Affidavit ,� � . : Mansion Tax Certified Copy -Sk' The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 �y'�6 family dwelling only. Sub Total (XlJ YES or NO Other Grand Total a(°S If NO, see appropriate tax clause on 1.t page# of this instrument. 4 I Dist._lnnt I Sow-firm nnz Al I Rinrlr Al nn I I..+ nn 1.000 5 Community Preservation Fund Real Propen 15036348 1001 00301 0100 043000 I! 111n1IIIIConsideration Amount$Tax Service Venfiction14-DEC 1 lIIIIIIIIIII�IIII 1111111 IIIIII Agency P DTV A CPF Tax Due $ r — � a Improved i/ 6 Satisfa�_ ,-... ress RECORD&RETURN TO: i - Vacant Land TD I0 Eric D.Cherches,Esq. 220 East Main Street TD Port Jefferson,NY 11777 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 ' Title Company Information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny,gov/clerk Co.Name Magnolia Abstract Services,Inc. Title# MA-ctsy-1436 8 Suffolk County Recording & Endorsement Page • This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Michael M.Sueiro and Jane B.Sueiro The premises herein is situated in SUFFOLK COUNTY,NEW YORK. • TO In the TOWN of Greenport Michael M.Sueiro.As Trustee In the VILLAGE or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) • Standard N.Y.B.T.U.Form 8007 -Bargain and Sale Deed with Covenant against Grantor's Acts-individual or Corporation CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the is day of November,Two Thousand Fifteen. BETWEEN MICHAEL M.SUEIRO and JANE B.SUEIRO,as Tenants in Common,having an address at 700 Snug Harbor Road,Greenport,New York 11944,party of the first part,and MICHAEL M.SUEIRO,AS TRUSTEE OF THE MICHAEL M.SUEIRO REVOCABLE TRUST,having an address at 700 Snug Harbor Road,Greenport,New York 11944,AS TO ONE- HALF INTEREST, and JANE B.SUEIRO,AS TRUSTEE OF THE JANE B.SUEIRO REVOCABLE TRUST,having an address at 700 Snug Harbor Road,Greenport,New York 11944,AS TO ONE-HALF INTEREST, 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 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, SEE SCHEDULE"A"ATTACHED HERETO BEING and intended to be the same premises as conveyed to the Grantor herein by deed dated 10/31/2006 and recorded on 11/13/2006 in Liber 12478,page 074 of the Suffolk County Clerk's Office. SAID premises known as Unit 43A,Stirling Cove Condominium,Greenport,New York 11944 District 1001 Section 003.01 Block 01.00 Lot 043.000 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 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: )1ICHAEL M.SUEIRO GJANE .SB UEIR , STATE OF NEW YORK,COUNTY OF SUFFOLK ss: On the /gday of November in the year 2015 before me the undersigned,personally appeared MICHAEL M.SUEIRO and JANE B.SUEIRO 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. f Notary Public ERIC D.CHERCHES Notary Public,State of New York No.02CH5030822 Qualified in Suffolk County Commission Expires July 25, 2c(g Bargain and Sale Deed DISTRICT 1001 WITH COVENANT AGAINST GRANTOR'S ACTS SECTION 003.01 Title No. BLOCK 01.00 LOT 043.000 MICHAEL M.SUEIRO and JANE B.SUEIRO, COUNTY SUFFOLK as Tenants in Common TO MICHAEL M.SUEIRO,AS TRUSTEE OF THE MICHAEL M. SUEIRO REVOCABLE TRUST, AS TO ONE-HALF INTEREST, and JANE B. SUEIRO,AS TRUSTEE OF THE JANE B. SUEIRO REVOCABLE TRUST,AS TO ONE-HALF INTEREST RECORD AND RETURN BY MAIL TO: ERIC D.CHERCHES,ESQ. 220 East Main Street Port Jefferson,NY 11777 SCHEDULE A All that certain unit of Real Property situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No. 43 Building A as shown on Condominium Plan entitled, "Map of Stirling Cove Condominium" filed in the Suffolk County Ckerk;s Office on February 7, 1985 as Map No. 106 together with an undivided 2.20% interest in common in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stirling Cove Condominium", recorded in the Suffolk County Clerk's Office in Liber 9731, cp 65. The premises on which said Condominium has been created is situate lying and being in the Town of Southold, County of Suffolk and Incorporated Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly 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 Carpenter Street; Running thence along land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the folloing four (4) courses and distances: 1. North 14 degrees 33 minutes 10 seconds West, 115.78 feet; 2. South 73 degrees 44 minutes 20•secorTds 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 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 11 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; Thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. North 17 degrees 19 minutes 40 seconds West, 82.55 feet; Thence still along land now or formerly of Oceanic Oyster Corp. and through the waters of Rackett's Basin the following four (4) courses athd distances: 1. North 73 degrees 18 minutes 00 seconds East, 136.00 feet; 2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet; 3. North 80 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 East, 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 East, 111.63 feet; 6. South 04 degrees 08 minutes 12 seconds East, 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet; 8. South 04 degrees 08 minutes 11 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 East, 46.50 feet; 11 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. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; . 18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet; 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 seconds West, 128.51 feet; 23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet; Thence still through the waters of Greenport Harbor and along the easterly side of Bay Avenue North 56 degrees 18 minutes 10 seconds West, 118.82 feet; to the northerly side of Bay Avenue; • 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 distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50.feet to land now or formerly of Joseph M. and Lee W. Pupahl; 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 feet to the southerly side of Central Avenue; Thence along the southerly, easterly and northerly sides of Central Avenue the following three (3) courses and distances: 1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet; 2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet; 3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way: Thence along said right of way the following three (3) courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; 2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet; 3. South 15 degrees 07 minutes 30 seconds East, 117.04 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 of BEGINNING. Premises also identified in Suffolk County New York as Section 3.01; Block 1.00, Lot 43.00. Premises also known as Unit 43 A Stirling Cove Condominium, Greenport, NY Premises also being the same conveyed by deed dated August 14, 1985, and recorded in Liber 9857 Page 163 in the Clerks Office of Suffolk County New York • ,. YS • rS * • r„ �;� • • INSTRUCTIONS(RP-5217-PDF•INS):www.orps.state.ny.us FQR COUNTY USE ONLY New York State Department of Cf.SWIS Cede L41"1 13 ;t3 1°I I I Taxation and Finance / I J / I5 J Office of Real Property Tax Services C2.Date Deed Recorded [ I 10 1u 4- fiYAW CS.Book I v I Pa9e 'lq ( RP-5217-PDF Real Property Transfer Report(SILO) PROPERTY INFORMATION I I.Frame/ 43A Stirling Cove Condominium Location •STREET NINBLR •STREET NWS Greenport 11944 •CITvOR TOIw1 YL LAGS •LP CODE 2.Buyer SEE RIDER Name •LAST NWEI0011,ANY FIRST NAME LAST NUEICCNPUW cam NAME 3.Tax Indicate where future Tax Baa are to be sent Billing d other than buyer addremeat bottom of loin) ,y,e,NAWEICOM'AW F RST NAME Address STREET WRIER MONATE VP/CO Tera STATE ZIP CODE 4.Indicate the number of Assessment 1 g of Pamela OR 0 Pan or a Parcel (Only If Put of a Psroeq Check se they apply: Roll parcels tranbfarred on the deed 4A.Planning Board with Subdivision Authority Exists 0 6.Deed X OR 0.10 413.Subdividon Approval was Required for Transfer Property 'FRONT FEET •e-ePTX 'ACRES Size 4C.Parcel Approved for Subdtiston with Map Provided 0 SUEIRO MICHAEL N. 6.Seller •IST NAMOCOMPN EY FoiST NAME • Name SUEIRO JANE B. 'AST NANFICQuPMY FRe'NAVE '7.Select the description which most accurately describes the Check the boas WIOw n they apply: use of the property at the time of sale:: a.Ownership Type re Condominium G.Apartment C.New Construction one Vacant Land 0 1OA.Property Located within an Agdndlurel DietrirS ❑ 105.Buyer received a disclosure notice indicating that the properly is In an 0 Agricultural Drooled ISALE INFORMATION' 15.Check one or more of these conditions as applicable to transfer. -A.Sale Between Relatives or Fortner Relatives 11.Sale Contract Date 11/18/2015 — B.• Sale between Related Companies or Partners in Business. 8 C.One of the Buyers is also a Seller '12.Date of SaINTnnsfar 11/18/2015 D. D.Buyer or Seller is Government Agency or Lending Institution E.Deed Type not wammy or Bergen and Sale(Speedy Below) — F.• Sale of Fractional or Lees than Fee Interest(Speay Below) '13.Full Sale Price 0.00 G.Significant Change in Properly Between Taxable Statue and Sao Dates (Full Sale Price is the total amount paid for the property including _ H.Sale dl Buntness Is Included In Sale Price 'w personal prosy. I.Other Unusual Fedora AOeaing Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the rwmpten of — J.None mortgagee or other obngationaJ Please round to the nearest whale doper amount. mortgagee Comment(.)ole Condition: 14.Indicate the value of personal 0.00 properly Included In the.ah IASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill I 16.Year of Assessment Roll from which Information taken(YY) 15 '17.Total Accessed Value 3,176 'is.Property Class 111 — C 'EL School District Name Greenport '20.Tax Map Identifier(s)Roll Identifker(s)(If more than four,attach sheet wIth additional Identinerle)) 1001-003.01-01.00-043.000 I CERTIFICATION I I Certify that ell of the Items of Information entered on this form are true and correct(to the best of my knowledge and beIIef)end I understand that the making of any willful false statement of dal fact herein subject me to oto.revlalona of ma canal I wr relative to the making and filing of false Instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION tE+aer edersneeon ter the owe.Note.II buyer u LC.eeoety,suoo icon,cowmen.Pica stock compare,enter.or t emery ant is not an adMlanl agent or reo rary.Tun■none end scold sltonnnon or an inanduebmseaneble 'jl.�� /�//S/20/.1 PRY acmrower wa word one nno am can er Muss be mired.Type or palm cloeny) A:NiE Te BUYERSIGNATURB Sueiro Michael M. and Jane B. 'Ms.NAM A ' '%�JI // / //r ' EA CODE ..1.5T NAVE •Ih_EruraEm lui_G ru.MOM y, • SURE , •asT f. CATE TR'si 6 700 Snug Harbor Road 1. II l I •sTRtt WADER •FREC1 NAME f' 4 N 1 'IIi ' i II G_eenpor7. NY 11944 t •acv co TCM' �i I I (� i ii •erATE zPcoce 1,1 11`''i ';trii' rli i 10 II IL II'�(f Ill BUYER'S ATTORNEY dddrrr + ` f fJr +b .. l t . illi !ii 11 1 �;' 1, 11'41(1). Ir�l�l f S ' :1}1 `v.. I1.r� Cherches Eric C. i.11' + 11i fr ' I ! �. ''1 11.1.1111011 )ii lA6TxAlE APsrNANE }'` �i';rJI?; 1„' I ^Ii ti �F'(ir'i11 �,a � (631) Sze-ssoo rel vr I fly 1} 'i ill 1�1% �ii iv j�II ti's'��e 1L1�1 �+F� 1FIEP CNE IAIreER:.eesni el �, I i iia I r 1p1 I I 1 ,i . . . . D '- 12.1 )512-0‘ L. 12SA41 ATTACHMENT TO RP-5217 RE:Premises located 43A,Stirling Cove Condominium,Greenport,New York 11944 BUYER: MICHAEL M.SUEIRO,AS TRUSTEE OF THE MICHAEL M.SUEIRO REVOCABLE TRUST,having an address at 700 Snug Harbor Road, Greenport,New York,11944,AS TO ONE-HALF INTEREST And JANE B.SUEIRO,AS TRUSTEE OF THE JANE B.SUEIRO REVOCABLE TRUST,having an address at 700 Snug Harbor Road, Greenport,New York,11944,AS TO ONE-HALF INTEREST