Loading...
HomeMy WebLinkAboutL 12862 P 417 immuimmmmmmm imum 11111111 IIII 11111 IIIII IIIII 11111 IIIIIHI IIIII HI IIII 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/28/2016 Number of Pages: 8 At: 02:24 :29 PM Receipt Number : 16-0066221 TRANSFER TAX NUMBER: 15-27134 LIBER: D00012862 PAGE : 417 District: Section: Block: Lot: 1000 063 .01 01 .00 023.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $330, 000 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 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 $10.00 NO RPT $200. 00 NO Transfer tax $0.00 NO Comm.Pres $3, 600. 00 NO Fees Paid $4, 025. 00 TRANSFER TAX NUMBER: 15-27134 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County .. no RECORDED 2016 Apr 28 02:24:29 PM • Number of pages(6 - JUDITH A. PASCALE CLERK OF ' SUFFOLK COUNTV L 600012862 This documentmilll be;publIc •' ' P 417 record. Please remove all 01% 1 134 Social Security Numbers prior torecordin 9. . Deed/Mortgage Instrument Deed./,Mortgage Tax Stamp I Recoding/'Filing Stamps 3 Page/Filing Fee Mortgage•Amt. Handling , 20. 00 1.' Basic Tax 2. Additional Tax TP-584 - Sub Total.' _ • Notation SpecJAssit.`' , . • EA 52 17(County) 5or ' , Sub Total I r10 — _ J Spec./Add. EA-5217(State) . ' )5 TOT;•MTG:TAX RP.T.S.A. y"If Dual`Town D — i1[/• ' .' bCounty . .` „ Held for Appointment Comm.of Ed. • 5. 00' .. ''� I*- , �i� 'a �,,, Transfer Tax Affidavit '',' . 11.#.0.$/it., ;° MansionTax.. Cerd p_ l O _ The property covered:by this mortgage is or will be.•improved by a one or two NYS Surcharge 15. 00355 family dwelling only. .. Sub Total Other YES or.NO, '`Grand Totalprll J if NO,see'appropriate'tnx clause on page# :;of'tlus instrument. I(P4'Dj 16008733 1000 06301 0100 023000 5 Community Preservation Fund Real Property I I! : Tax x:: Agency Y4MAR-1 1111111111111111101111IIIII Con pfe-Tax Due Amount$ 3 � CWH 1 Verification _ $ Satisfactions/Discharges/Releases List Property Owners Mailing Address Improved CO S 6 RECORD`&'RETURN TO: giktiltAl cif Vacant Land .dao ) &uti 3 Yvo TD 1 'e'4 ''(3 Afy 11727- TD Mail to:Judith A. Pascale, Suffolk County.Clerk 7 1 Title Company Information 310.Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/crerk Co.Name ALL-Title# t5 - STATE 7 r r( /a p./��,-t' 8 :Suffolk County Recording & Endorsement Page This page forms-part of the attached (� (SPECIFY TYPE OF INSTRUMENT) made by: Ma k4 -t / "`( AsortetienThe premises herein is situated in L L.( SUFFOLK COUNTY,NEW YORK. '/- In the TOWN of cSnu toed ,E��fj S rrYld f In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 2•0104..10/01tt (overt CONDOMINIUM UNIT DEED ab4 THIS INDENTURE, made the 215'day of JanuarySy and between Mattituck Associates LLC, a New York limited liability company, maintaining offices at 50 Midland Avenue, Hicksville,NY 11801 ("Grantor")and Ella Schmidt,residing at 405 Bay Haven Lane, Southold, New York 11971 (hereinafter referred to as the"Grantee"). WITNESSETH : That the Grantor, in consideration of Ten($10.00) Dollars and other valuable consideration paid by the Grantee, does hereby grant and release unto the Grantee,her heirs, successors and assigns of the Grantee, forever: The Condominium Unit(hereinafter referred to as the "Unit") known as Unit No. 15C in the building(hereinafter referred to as the"Building") known as Founders Village and as and by the street address 2555 Youngs Avenue, Southhold,New York 11971, County of Suffolk, State of New York, as more fully described on the attached Exhibit"A" and made a part hereof to the Condominium Deed. SAID PREMISES BEING AND INTENDED TO BE the same premises conveyed to the Grantor herein by deed from Frank Sollecito and Rita Sollecito dated April 7,2006, recorded on May 2, 2006, in Liber 12447 page 989. Together with an undivided 1/45% interest in the Common elements (as such term is defined in the Declaration); Together with the appurtenances and all the estate and rights of the Grantor in and to the Unit; Together with, and subject to, the rights, obligations, easements, restrictions and other provisions set forth in the Declaration and the By-Laws, all of which shall constitute the covenants running with the Land and shall bind any person having at any time any interest or estate in the Unit, as though recited and stipulated at length herein; Subject also to such other liens, agreements, covenants, easements, restrictions, consents and other matters of record as pertain to the Unit, to the Land and/or the Building (which Land and Building are hereinafter collectively referred to as the "Property"). TO HAVE AND TO HOLD the same unto the Grantee, her heirs, successors and assigns of the Grantee, forever. If any provision of the Declaration or the By-Laws is invalid under, or would cause the Declaration or the By-Laws to be insufficient to submit the Property to, the provisions of the Condominium Act, or if any provision that is necessary to cause the Declaration and the By-Laws to be sufficient to submit the Property to the provisions o the Condominium Act is missing from the Declaration or the By-Laws, or if the Declaration and the By-Laws are insufficient to submit the Property to the provisions of the Condominium Act, the applicable provisions of Article l 7 of the Declaration shall control. Except as otherwise specifically permitted by the Condominium Board (as such term is defined in the Declaration)or provided in the Declaration or in the By-Laws, the Unit is intended for residential use only. The Grantor covenants that the Grantor has not done or suffered anything whereby the Unit has been encumbered in any way whatever, except as aforesaid. The Grantor, in compliance with Section 13 of the Lien Law of the State of New York, covenants that the Grantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund for the purpose of paying the cost of the improvements at the Property and will apply the same first to the payment of the cost of such improvements before using any part of the same for any purposes. The Grantee accepts and ratifies the provisions of the Declaration and the By-Laws(and any Rules and Regulations adopted under the By-Laws)and agrees to comply with all the terms and provisions thereof The terms"Grantor" and "Grantee" shall be read as "Grantors"and"Grantees," respectively, whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the Grantor and the Grantee have duly executed this indenture as of the day and year first above written. GRANTOR: • MA • - OCIATES LLC • •r Bowe, Member GRANTEE; c.le% oto. Ella Schmidt Ipz1H:\ABCO_BowelMattituck Assocs\Southold Sale\Closing Docs\CondoUnitDeed.doc STATE OF NEW YORK ) ) ss.: COUNTY OF E ) On the�day of January, in the year 2016, before me the undersigned,a Notary Public in and for said state,personally appeared TIMOTHY BOWE, 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 acted, executed the instrument. OP 0 Notary Public moi Mahone stare or New yo Y QualiNea 1n coarnissNo.Ol opc Cc�rnV STATE OF NEW YORK ) 0" n r T7 ) ss.. VtJIY COUNTY OFA ) On the 2 day of January, in the year 2016, before me the undersigned, a Notary Public in and for said state,personally appeared ELLA SCHMIDT, 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. N.tary Public Qua7ea In Suffolk Coun 41:staoat\.ueoteenlo:Nmeci,,,,h?on: MA4996384 tY Comm fires Mcry 18 O i �u • EXHIBIT A TO CONDOMINIUM UNIT DEED DATED January 21, 2016, BY AND BETWEEN MATTITUCK ASSOCIATES LLC,as Grantor TO ELLA SCHMIDT,as Grantee DESCRIPTION OF THE LAND [See Attached] /'f l f' 7,7 Y r 1ff� f d Y.. • SCHEDULE A DESCRIPTION OF PREMISES Title No. S89711-44 Policy No. 08911000719876 The Unit known as Unit No. 15C (hereinafter called the "Unit") in Building No. 15 as designated and described in the Declaration establishing "Founders Village Condominium I" (hereinafter called the "Property") made by the Grantor under the Condominium Act of the State of New York, Article 9-B of the Real Property Law of the State of New York dated May 20, 1985 recorded in the Office of the Clerk of Suffolk County on the 3'd day of June, 1985 in Liber 9801 page 369 (hereinafter called the "Declaration") and designated as Tax Lot 23 on the Floor Plans (the "Floor Plans") of the Building in which the Unit is located (hereinafter called the "Building"), certified by Steven G. Tsontakis, Engineer, filed in the said County Clerk's Office as Map No. 115 on May 29, 1985 and which Map was amended and filed June 10, 1985. The buildings are shown on a site plan as filed in the said County Clerk's Office as Map No. 115. The land on which the Building containing the Unit is located(and on which the other units forming a part of the property are located)is described as follows: ALL that certain plot,piece or parcel of land, situate, lying and being at Southold,County of Suffolk and State of New York, said property described as follows: BEGINNING at 'a point on the Westerly side of Railroad Avenue, 963.39 feet Southerly from the Southeasterly end of a curve connecting to Middle Road, County Road 48, said point being the Southeasterly corner of land of Charnews and the Northeasterly corner of the premises herein described from said point of beginning; RUNNING THENCE along said Westerly line of Railroad Avenue, the following two (2) courses and distances: 1) South 08 degrees 35 minute 30 seconds East,60.70 feet; 2) South 13 degrees 53 minutes 40 seconds East, 298.50 feet to other land of Founders Village; RUNNING THENCE along said other land,the following seven(7)courses and distances: 1) South76 degrees 06 minutes 20 seconds West, 270.00 feet; 2) South 25 degrees 06 minutes 20 seconds West, 50.00 feet; 3) North 64 degrees 53 minutes 40 seconds West,75.00 feet; 4) South 84 degrees 21 minutes 12 seconds West,310.40 feet; 5) South 68 degrees 06 minutes 20 seconds West,210.00 feet; 6) South 14 degrees 53 minutes 40 seconds East,30.00 feet; 7) South 75 degrees 06 minutes 20 seconds West, 180.00 feet to land now or formerly of Charles Witkowski; RUNNING THENCE North 12 degrees 29 minutes 30 seconds West along said last mentioned land, 320.00 feet to land now or formerly of Daniel Charnews; RUNNING THENCE along the last mentioned land, the following two(2)courses and distances: 1) North 70 degrees 05 minutes 00 seconds East,487.72 feet; 2) North 76 degrees 22 minutes 20 seconds East, 567.10 feet to the Westerly side of Railroad Avenue, at the point or place of BEGINNING. TOGETHER with an undivided 1/45%interest in the Common Elements. • CONDOMINIUM UNIT DEED MATTITUCK ASSOCIATS LLC to ELLA SCHMIDT The land affected by the within instrument lies in District 1000, Section 063.01, Block 01.00, Lot 023.000 on the County of Suffolk Town of Southhold and State of New York RECORD AND RETURN TO: Anthony Scheller, Esq. 320 Carleton Avenue Suite 3400 Central Islip, NY 11722 11 4!i' • A INSTRJCrIONS(RP-5217-PDF-INS):www.orps.state.ny.us FOR COUNTY USE ONLY r' New York State Department of Cf.SWISCoda 11j�l��'1�31a c:.I 9 1 Taxation and Finance W C2.DDead Reemrded I ( (1!/ b / /1" I Office of Real Properly Tax Services Vey tri RP-5217-PDF C3.Book 1 ../..,Q &h& tg I C4.Pegs I 1 tr! 1 7 I RAI Property Tranehr Report(MO) PROPERTY INFORMATION I 1.Properly 2555 Youngs Avenue Location •STREET WIRIER •CORM NAME Southold 11971 •CITY OR Taws VI AY •7m adcE 2.Bayv Schmidt Ella Name •UBT SA COIPANV FilT NelE LASTNMEWilemy FRBNANE S.Tax 1ndtate where future Tax Bills we to be sent Billing lf airier than buyer edddresa(et bdtom of torn) mg NNYaCOYRANy roar MANE Address 2555 Youngs Avenue, Unit 15C Southold NY 11971 MMET,MMAAWFWM CIT eR TOM! NATE TrdaN 4.Indicate the number of Assessment 1a d POR 12 Pan d a Pam (Only If Part of a Parcel)Check as they apply: Roll parcels transferred on the deed aroels 4A.Planning Board with Subdivision Authority Exists ❑ 5.Deed X OR 0.18 48.Subdivision Approval was Required for Transfer 0 Prmpery •near rem •OPTH armee Sim 4C.Parcel Approved for Slmdviaionwbh Map Provided I] Mattituck Associates LLC I.Seder .1 N ONNIT FRw NME Name LAST NMae CUMW musses 'T.Select the description which most accurately describe the Cheek the boxes below es they apply: use of t e properly at the tree of ale: I.Ownership Type is Candamnum El A.One Family Residential e.New Construction ono Vaunt Lend 0 10A.Property Located within on Agricultural Diet/let 0 SOB.Buyer resolved a dedasme notice Indicating that the popery is in an ❑ Aptadturl District ISALE INFORMATION' IS.Check one or mor,of the.,condmoTaesapplicabletotransfer: —T A.Sete Between Rdatves or Forcer Relative . 11.SW Cmsrad Dau 12/14/20158.SW between Reldd Companies or Partners In Business. C.One d the Buyers Is also a Safer •12.DateofSaldrramfer 01/21/2016 _D.Buyer or Seller Is GovernentAgencyorLendingInsBdion E.Deed Type not Warrady or Bargain end Sale(Spedfy Below) F.Ste of Freeiiaral or Less than Fee Interest(Speedy Below) '13.Full Sale Price 330,000,00 —G.significant Change in Properly Between Taatile Status end SW Dates Ii.Sale d Business is Included In Sale Price (Fuss Sale Price Is the slid amoral paid for the properly including perianal property. — I.Other Unusual Fedor Affecting Sale Price(Specify Below) This payment may be in the lam d cash.other property or goads,or the a aumpton d r- J.None mortgage or other obligations.)Please round to the reared whole dollar amount — Cammenngs)on Condition: 14.Indica.the value of pommel 0.00 property Included In the DM I ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill I 15.Year of Assessment Roll from which hifor atlon token(YY) 15/16 My.Total Assessed Value 2,520 95.Property Cl.s, 411 •'L • _ •ii.School DisuldBede Southold 10.Tax Map WentM,(elIRalI identifier(s)(If more then four•aMrdh sheet with additional Waddell")) S063.01 B01.00,L023.000 I CERTIFICATION I I Certify that ell of the nems of information entered on this form are Wo and count(to she bet of my knowledge and beget)and I understand stat the making of any willful false statement of mrtdal fact herein subject nee to the emulsions of flip menet lav relative to the making end ming of false Instruments. SELLER ER SIGNATURE BUYER CONTACT INFORMATION MATT AS IATES LLC (Erne nfonneden for dr kw.Ma II Mar el LLC.eedety.nundmion.DIROCROCO.POI Ma=Raft ellen w en*the Is not en nweaal saws or Num.Inn•nine end coned krmnmm doh indndumhapoWNe 1/21/2016 genMe a mew Wrenn.41.1 1Mnnsorbkw ra snwhemhm eas be ed.Tape erpdreehertr.) toothy Bowe /a!&-Al 'a �G1(• _ Schmid+ Ella •BUYER SIGNATURE ��/l 4._ LAST PINE FORT NAME/d•21 /jai -...GY/21/2016 w1EArmE •raEFrlasTAMER lEPMOON "1° t ELLA SCHMIDT DMZ 405 Bay Haven Lane •GREET NIaaJI •STREET NAIL ' d. , ,'' ' Southold NY 11971 { + rnrceToew •srATE •aFmce ,,r ''i ., it 1''j �I j' ' , 'il 1i''..} ilfr4,..hrf BUYERS ATTORNEY P'6 .1�ti'' ; i ea�'If.�+i' i'11,1*!,,'ri' + ai1i� `, + (1 lI {{ •' 1 .} Scheller Anthony A. 1 % r i wTNwe FRIT NAME 1.1 d i1.i� , �' '',,' F1 ' ii'I!, i,i¢ 1''r (631) 232-7888 (� 1( ' ' F'l,F lir l'1 i ii.,e;.h AMA CODE TElEP11aFE mRaERaTr ararwl , ,I r a 1i it '