Loading...
HomeMy WebLinkAboutL 12854 P 128 EmmEmmEmmEmmEmmEmmEmmEmm 1111111111111111111111 II1I111I1I 11II11I1I11111111I III 111111011111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/26/2016 Number of Pages : 5 At: 10:07 :44 AM Receipt Number : 16-0028618 TRANSFER TAX NUMBER: 15-20926 LIBER: D00012854 PAGE: 128 District: Section: Block: Lot: 1000 063.02 01.00 020. 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 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 s NO Notation $0.00 NO Cert.Copies $0 .00 NO RPT $200.00 NO Transfer tax $0 . 00 NO Comm.Pres $0.00 NO Fees Paid $400.00 TRANSFER TAX NUMBER: 15-20926 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 I2 . Number of pages 5' RECORDED 2016 Feb 25 10:07:44 All JUDITH R. PRSCRLE This document will be public FOLK OF record.Please remove all SU LF00K CO85TY COUNTY Social Security Numbers P 128 prior to recording. DT# 15-20926 Deed/Mortgage Instrument Deed I Mortgage Tax Stamp Recording/Filing Stamps 3 I FEES Page%Filing Fee 2-S — Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 -- Sub Total Notation Spec./Assit. r• Or EA-5217(County) S Sub Total- �5 J Spec./Add. EA-5217(State) WS— TOT.MTG.TAX .,-",r\ Dual Town Dual County R.P.T.S.A. -C fZ),5 _' Held for Appointment Comm.of Ed. 5. 00 Y" Transfer Tax O _Ir i ., Affidavit ' +," Mansion Tax 4 / *+ The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00family dwelling only. Sub Total �� YES or NO Other jy� Grand Total "IW CI If NO, see appropriate tax clause on page# of this instru apt. 4 I Dist. 1 16005493 1000 06302 0100 020000 JO 5 Community Preservation Fund Real crty C nsideration Amount$ -0- Tax Service 0-TaxServieLPAA imil[limihlAgency 25-FEB-1 C3iax Due $ -0- Verification - --- -- — - Improved X 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Jay P.Quartararo,Esq. TD k(") Twomey,Latham,Shea,Kelley,Dubin&Quartararo LLP P.O.Box 9398 TD Riverhead,New York 11901-9398 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached QUITCLAIM DEED made by: (SPECIFY TYPE OF INSTRUMENT) CHARLES STRINGFELLOW and The premises herein is situated In MARIE LOUISE STRINGFELLOW SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD THE C.A.STRINGFELLOW TRUST and In the VILLAGE THE M.L.STRINGFELLOW TRUST or HAMLET of SOUTHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) 1 1 NO CONSIDERATION QUITCLAIM DEED This Indenture, made the 2nd day of February, Two Thousand and Sixteen, BETWEEN CHARLES STRINGFELLOW and MARIE LOUISE STRINGFELLOW, husband and wife, both residing at 2555 Youngs Avenue, Apt. 8E, Southold, New York 11971, party of the first part, and ' CHARLES ANDRE STRINGFELLOW and MARIE-LOUISE STRINGFELLOW, as Trustees of THE C.A. STRINGFELLOW TRUST under agreement dated November 9, 2015, having an address at 2555 Youngs Avenue, Apt. 8E, Southold, New York 11971; and MARIE-LOUISE STRINGFELLOW and CHARLES ANDRE STRINGFELLOW, as Trustees of THE M.L. STRINGFELLOW TRUST under agreement dated November 9, 2015, having an address at at 2555 Youngs Avenue, Apt. 8E, Southold, New York 11971; to each a one-half interest in the premises; party of the second part, TAX MAP WITNESSETH, that the party of the first part, in DESIGNATION consideration of Zero Dollars and other valuable consideration paid by the party of the second part, does District hereby grant and release quitclaim unto the party of the second part, the heirs or successors and assigns of the party 1000 of the second part forever, all of the party of the first Section part's interest in 063.02 ALL that certain piece or parcel of real property, with the buildings and improvements thereon erected, situate, lying Block and being 01.00 SEE SCHEDULE "A" Lot(s) ATTACHED HERETO AND 020.000 MADE A PART HEREOF BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated August 24, 2009 and recorded in the Suffolk County Clerk's Office on September 2, 2009 in Liber D00012598 at Page 734, the Grantor being the same person described as the Grantee in said Deed. 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 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: L.S. CHARLES STRI G LOW L.S. MARIE LOUISE STRIN ELLOW STATE OF NEW YORK COUNTY OF SUFFOLK ) ss. : On the aZ day ofjr'e..to_{y in the year 2016 before me, the undersigned, personally appeared CHARLES STRINGFELLOW, 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 he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual�act�e/d,,� executedy/ the instrument. ROBERT A MAZZAFERRO `eC1 ieg,C e- l NOTARY PUBLIC-STATE OF NEW YORK Notary Public NO.01 MA6207376 QUALIFIED IN SUFFOLK COUNTY COMMISSION EXPIRES JUNE 15,20� STATE OF NEW YORK COUNTY OF SUFFOLK ) SS. : On the _ day of 1.4-4.t��i_ in the year 2016 before me, the undersigned, personally appeared MARIE LOUISE STRINGFELLOW, 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 executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual_ 1acctte_d, executed the instrument. � ROBERT A MAZZAFERRO Notary Public NOTARY PUBLIC-STATE OF NEW YORK NO.01MA6207376 QUALIFIED IN SUFFOLK COUNTY COMMISSION EXPIRES JUNE 15,20L7 QUITCLAIM DEED_ DISTRICT: 1000 SECTION: 063.02 CHARLES STRINGFELLOW and BLOCK: 01.00 LOT: 020.000 MARIE LOUISE STRINGFELLOW COUNTY OR TOWN: Southold TO TAX BILLING ADD. 2555 Youngs Ave, Apt. 8E THE C.A. STRINGFELLOW TRUST and Southold THE M.L. STRINGFELLOW TRUST To each a one-half interest RETURN BY MAIL TO: JAY P. QUARTARARO, ESQ. Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP 33 West Second Street P.O. Box 9398 Riverhead, New York 11901-9398 • SCHEDULE A SCTM #1000-063.02-01.00-020.000 ALL that certain piece or parcel of real property, situate and being a part of a condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit 8E, together with a 1/47th% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration of condominium hereinafter referred to. The real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G. Tsonakis, Engineer and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February, 1987 as map number 153, defined in the declaration of condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd, under Article 913 of the New York Real Property Law dated February 2, 1987, and recorded in the Office of the Clerk of the County of Suffolk on February 2, 1987 in Liber 10237 of conveyances at page 178, covering the property therein described: The land area of the property is described as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following two (2) courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews intersects the westerly side of Railroad Avenue: 1. South 8 degrees 35 minutes 30 seconds East 60.70 feet; 2. South 13 degrees 53 minutes 40 seconds East 298.50 feet to the point or place of BEGINNING. RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr. RUNNING THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet; RUNNING THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100.04 feet; RUNNING THENCE along land now or formerly of Averette the following two courses and distances; 1. South 73 degrees 12 minutes 30 seconds West 89.03 feet; 2. South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin; RUNNING THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly of Agway, Inc. ; RUNNING THENCE along the last mentioned land the following three courses and distances: 1. South 74 degrees 04 minutes 40 seconds West 213.27 feet; 2. South 05 degrees 22 minutes 50 seconds East 398.17 feet; 3. South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or formerly of Long Island Railroad; RUNNING THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534.10 feet to land now or formerly of George Ahlers and Barry Hellman; RUNNING THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or formerly of Charles Witkowski; RUNNING THENCE along last mentioned land the following two courses and distances: 1. North 70 degrees 08 minutes 30 seconds East 111.80 feet; 2. North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders Village Condominium I"; RUNNING THENCE along the last mentioned land the following seven courses and distances: 1. North 75 degrees 06 minutes 20 seconds East 180.00 feet; 2. North 14 degrees 53 minutes 40 seconds West 30.00 feet; 3. North 68 degrees 06 minutes 20 seconds East 210.00 feet; 4. North 84 degrees 21 minutes 12 seconds East 310.40 feet; 5. South 64 degrees 53 minutes 40 seconds East 75.00 feet; 6. North 25 degrees 06 minutes 20 seconds East 50.00 feet; 7. North 76 degrees 06 minutes 20 seconds East 270.00 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. FQR COUNTY USE ONLY �� New York State Department of . Cl.scats Code 171 T1 3 gt gt 9 1 Taxation and Finance 'C2.Date Deed Recorded IC g/o?1D/ /`2 I Office of Real Property Tex Services Der Y" /)�n,[ RP-5217-PDF CS.Book 11 r 2.57104. b t Jt 1 C4.Pegs I i t /IJ'i i Reel Property Transfer Report(Sf10) PROPERTY INFORMATION I I.Prowny 2555 Youngs Avenue, Apt. 8E Location •STREET NIataER •STREET RAMS Southold 11971 •CRYOR TOMS WU= •EP WOE 2.Buyer C.A. Stringfellow Trust Name •IAST NAMECOMPANY FIRST NAME M.L. Stringfellow Trust IASTNAMER'.CMMNY __•— Fahr NAME - 8.Tax Indicate where future Tex Bills are to be sent Billing if Other than buyer addreee(at bottom d form) (AST NAMEA.'OMPANY FIRST NAME Address STREET SUMER AND NAME COY OR TOWN STATE maw 4.Indicate the number of Assessment 10 Part of a Parcel (Only If Pan of a Parcel)Check ss they apply: Roll parcels transferred on the deed i of Parcels OR 4A.Planning Board with Stbdmson Authority Exists 0 a'D0ed X OR 0.00 4B.StbdMsian Approval was Required for Transfer ❑ Property •FRONT FEET •DEPTH 'ACRES Slee 4C.Parcel Approved for Subdivision with Map Provided ❑ Stringfellow Charles 6.Seller •LAST NAMECOMPANE FY{ST NATE Name Stringfellow Marie Louise CAST NATANT FIRST NAME 1.Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of sale: t 41) , I 9.Ownership Type is CondominiumG.Aver"tinI il..'l�1] 0 mln)v e.New Construction on a Vacant Land 0 I1 UJII �iVE. IL• /++ (/ 10A.Property Located within an Agricultural District 0 108.Buyer received a disclosure notice indicating that the properly is in an 0 Agricultural Dlsaid 'SALE INFORMATION' 15.Chuck one or more of these conditions es applicable to transfer: A.Sale Between Relatives m Former Relatives 11 Sale Contract Dale B Sale between Related Companies or Partners In Business. C.One of the Buyers is also a Seller D.Buyer or Seller is Government Agency or Lending Institution 12 Date of SalaRreneler ala '�Q E.Deed Type not Warranty or Bargain and Sale(Specify Below) 1 F.Sale of Fractional or Lass than Fee Interest(Seedy Below) 93.Full Sale Price 0.00 G.Significant Change in Properly Between Taxable Status and Sale Dates 11.Sale of Business Is Inducted in Sale Price (Full Sale Price Is the total amount paid for the property including personal property. 1.Other Unusual Factors Affecting Sale Price(Spoeily Below) This payment may be in the loin of cash.other property or goods,Or the assumption o1 J.None mortgages or other Obligations.)Please Hound to the nearest whole dollar amount. •Comment(s)an Condition: 14.l dlcate the value of personal progeny Included lnthe sale 0 .00 Quitclaim Deed - No Consideration ASSESSMENT INFORMATION.Data should reflect the latest Final Assessment Roll end Tex Bill I 16.Year of Asseaesent Roll from which information teken(YY) 15 17.Total Aeieeeed Value 2,700 •te.Properly Class If, _ _ •19.School District Name Southold '20.Tax Map Mantilter(syRoll identifier(s)(II more then four,attach sheet with additional Identifier(s)) 1000-063.02-01.00-020.000 I CERTIFICATION) I Csnly that all of the Items of information entered on this form are true and correct(to the beet of my knowledge and belief)and I understand that ahs making of any willful false statement of material fact herein subject me to the nrovtane of the penal law relative to the making end filing of laise instruments. G' ,-earl� SELLEILSIGNAIUBE BUYER CQt1 ACLINFORMALON !'�W, (Iiia.Inrorm■uon for the Wryer Note a Supe IS Lt.C,veaety.euaaesuon.mrysrsaer.iant Mock company.estate or I1 witty Ihel lc not en MOWN'agent or tAaowy.Men a name and contact Inbrmetbn of en Inaieidusaelommaes 1) . 1 ..r . C , tom! pery Who can anew qualms regardoq the transfer must be entered.Type or prim clearly I SELLER sic ig(E Vi ►'M�� T� crea5 Gj1 NATO E Stringfellow Charles B YEP SIGNATURE I •UST NAME FNST NAME n _ A pis (631) 276-2549 l(►tom .AREA CODE •TEIEP/CNE NURSER is..raaww) EUYSNATUIE c..14 .SEp ni 2555Youngs Avenue, Apt. BE 'sumer ISMER 'SmEET NAME • 'Ilk lI ' ' y Southold NY 11971 I1 I ;tl t '1 �i ' �1 .116'i 1 f+'l CRY OR TORN 'STATE •N CODE 0111,7, �IL �' ,' r' � L'11 4ii.1 ,Id BUYER'S ATTORNEY I ' 'I �i 1 ill . I,' 1iI ,,,,,I., ,I, !i 0lx++xI +.1 "i,,f 1 1 h' iiii I'ti r'f. . Ir Quartararo ,lay r'r�i ffy' I ty. iI iSt IJ�, 'l LAST NAME FRST NAME `` 11..T}I i ''i ' rd 1111''' 1'''1 VIII j� (631) 727-2180 1� f,�i! •}±''Ill}I�, X 51 i�? ,Tri !r r�'L AREA COOS TELEPHONE NURSER ta.:menet )'I .1 r f II♦ 411 1. I I ' 1 r �. 1