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