Loading...
HomeMy WebLinkAboutL 12879 P 982 11111111 IIII IIIII IIIII IIIII 11111 IIIII 11111 IIIII IIII IIII I I I I I I I I I I I I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 09/16/2016 Number of Pages: 6 At: 01:16:01 PM Receipt Number : 16-0145382 TRANSFER TAX NUMBER: 16-05117 LIBER: D00012879 PAGE : 982 District: Section: Block: Lot: 1000 038 . 02 01.00 014 .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 $200 .00 NO Transfer tax $0 .00 NO Comm.Pres $0.00 NO Fees Paid $405.00 TRANSFER TAX NUMBER: 16-05117 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County T F Number of pages RECORDED 2016 Sep 16 01:16;Oi PM JUDITH R. PASCALE This document will be public CLERK O record.Please remove all SUFFOLK. COUNTY Social Security Numbers L 000012879 prior recording. F '�` p g• DT# 16-•05117 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee 7D 6V Mortgage Amt. 1 Handling 20. 00 1.Basic Tax 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. or EA 52 17(County) Sub Total &o-601Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit • �+ Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES_/or NO Other /� Grand Total4v" If NO, see appropriate tax clause on page# of this instrum nt. a 4 1 Dist. 100016028318 1000 03802 oioo osa000 1 5 Community Preservation Fund Real Property PTS ConsideratioIIII�I�IU�fllllllflkl�lfl�lill t�llll�lllt�lll�I CPF Tax Due n Amount$ Tax Service R DHO A Agency 16-SEP-1 Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land First Nationwide Title Agency,LLC TD 50 Charles Lindbergh Blvd TD Suite 200 Uniondale,NY 11553 TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name First Nationwide Title Agency www.suffolkcountyny.gov/clerk Title# FN-12463-NY 8 Suffolk County Recording & Endorsement Page #Dµ1M 1 sMgrp 2Y This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) SCOTT A.WALKER The premises herein is situated in TRACEY J.JAHRSDOERFER SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD SCOTT A. WALKER In the VILLAGE DEENA M.WALKER or AM f EAST MARION BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIORTO RECORDING OR FILING. over fl , Form 8005-B(3100)12-70-6M-Administrator's Dad(single shed) 'LT CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY, d THIS INDENTURE,made the 05 day of UJ' 2016 BETWEEN Scott A.Walker and Tracey J.Jahrsdoerfer residing at 183 Southern Blvd.,East Patchogue,NY 11772, as administrator(trix)of the Estate of Angus R.Walker late of Suffolk County,who died intestate on the 7th day of April,2016 party of the first part,and Scott A.Walker and Deena M.Walker,as husband and wife residing at 183 Southern Blvd.,East Patchogue,NY 11772, party of the second part, WITNESSETH,that the patty of the first part to whom letters of administration were issued to the party of the first part by the Surrogate's Court, Suffolk County,New York,on /KU *16 2016 and by virtue of the power and authority given by Article I I of the Estates,Powers and Trusts Law,and in consideration of Ten Dollars and other good and valuable consideration dollars, paid by the party of the second part,does hereby grant and release unto the party of the second part,the distributees 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 SEE LEGAL DESCRIPTION ANNEXED HERETO. Premises known as and by 2820 Shipyard Lane,Unit 1-G2,East Marion,NY 11939 C L tlpe/,(�abay� p D 'f b6tn9-tne-Soule p rani Sc C C- "4te.dt }O 90.rr,GT of tvtc.1;nr rJ UYt htA.6 N k).1oca p l TOGETHER with all right,tide 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 also all the estate which the said decedent 0 3?.0.1 had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to V o 0 convey or dispose of,whether individually,or otherwise;TO HAVE AND TO HOLD the premises herein granted unto the parry of the second part,the distributees or successors and assigns of the parry of the second part forever. pry-a0o 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 incumbered in any way whatever,except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. 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 Ot: Y TT A.VAL R U dt1dL[J TRACEY J.JAHkSDMRFER ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE 1! State of New York,County of ss: State of New York,County of )V tWi� ss: On theof aj-in the year 2016,before me,the On the-0 day of k#UJ in the year 2016,before me, co undersigned,personally app the undersigned,personally appeared PPeared TRACEY J.JAHRSDOERFER SCOTT A.WALKER personally known to me or proved to me on the basis of ,personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s)is(are) satisfactory evidence to be the individual(s)whose name(s)is(are) subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that he/she/they executed the same in histher/their capacity(ies),and that helshe/they executed the same in his/her/their capacity(ics),and that by his/her/their signature(s)on the instrument,the individual(s),or 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 the person upon behalf of which the individual(s)acted,executed the instrument. JANICE 1AKtY/1g instrument. CYNTHIA LANGE "`tot&y ��ofNe� WYblk Notary Public,State of New York No.4MM Oudkd in No.01 LA4910150 CO awma10311 Qualified in Suffolk County Commission Expire$November 2,20 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK TAKEN IN NEW YORK STATE STATE State of New York,Co ry of .*(Or of County of ss: On the T day of .in the ear� before me, the •(Or insert District of Columbia,Territory,Possession or Foreign undersigned, a Notary Public in and for said State, personally County) appeared th subscribing witness to the for nginstrument, with whom 1 am On the day of in the year before me the personally acquainted,who,being by me duly sworn,did depose and undersigned personally appeared say that he/she/they reside(s)in Personally known to me or proved to me on the basis of satisfactory (if the place of tetidence is in a city,include the street and street number if any,therec,6t evidence to be the individual(s)whose name(s)is(are)subscribed to that he/shelthey know(s) the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their to be the individual described in and who executed the foregoing signature(s)on the instrument,the individual(s)or the person upon instrument;that said subscribing witness was present and saw said behalf of which the individual(s)acted,executed the instrument,and t execute the same;and that said witness at the same time subscribed that such individual make such appearance before the undersigned in his/her/their name(s)as a witness thereto the (add the city or political subdivision and the state or country or other plate the acknowledgement was taken). Administrator's Deed �,mtitu: 1000 SECTION:038.02 BLOCK:01.00 Title No.FN-12463-NY LOT:014.000 COUNTY OR TOWN:SUFFOLK COUNTY SCOTT A.WALKER AND TRACEY J.JAHRSDOERFER, AS ADMINISTRATORS TO SCOTT A.WALKER AND DEENA WALKER,as husband and RETURN BY MAIL TO: wife DISTRIBUTED BY PETER T.ROACH&ASSOCIATES,P.C. 6901 lERICHO TURNPIKE,SUITE 240 YOUR TITLE EXPERTS SYOSSET,NY 11791 The Judicial Title Insurance Agency LLC 800-281-TITLE(8485) FAX:800-FAX-9396 Am Trust Title Insurance Company Title Number:FN-12463-NY Page 1 SCHEDULE A DESCRIPTION The Unit known as Apartment No. 1-G2(hereinafter called'The Unit'), in the building known as Number 1 and by the street number 2820 Shipyard Lane, East Marion, NY,County of Suffolk, State of New York,designated and described as Unit No. 1-G2 in the Declaration establishing Cleaves Point Village Condominium(hereinafter called the"Property"), made 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 April 24, 1983,recorded May 6, 1983 in the Office of the Clerk,in the County of Suffolk,in Reel 9354,at Page 235,as amended by Amendment of Declaration recorded on 7/28/1983 in Liber 9395 Page 61,Amendment of Declaration recorded on 2/8/1991 in Liber 11216 Page 389,Certificate of Amendment of the By-Laws of the Cleaves Point Club and Marina Inc., recorded on 12/1/1995 in Liber 11752 Page 414,Certificate of Amendment to the By-Laws of Cleaves Point Club and Marina, Inc.,recorded on 5/18/2006 in Liber 12450 Page 959 and Certificate of Amendment to the By-Laws of Cleaves Point Village Condominium recorded on 5/18/2006 in Liber 12450 Page 960(hereinafter called the"Declaration")and designated as Tax Lot No�44 in Block No. 1 of Section 038.02 on the Land and Tax Map of the County of Suffolk, and filed in the Office of the Clerk of the County of Suffolk,on May 6, 1983 as Cleaves Point Village Condominium. --4ond,ttAr.4$6 Point- Village with an undivided 1.852%percent interest appurtenant to the apartment und:iri the Common Elements of the Property The Land on which the Building containing the Unit is more particularly bounded and described as follows: PARCELI ALL that certain plot, piece or parcel of land,situate,lying and being at East Marion,in the Town of Southold,County of Suffolk and State of New York being more particularly bounded and described as follows: BEGINNING at a point on the Southwesterly side of Shipyard Lane,distant 2808.97 feet Southerly from the corner formed by the intersection of the Southerly side of Main Road(NYS Rout 25)with the Southwesterly side of Shipyard Lane; THENCE South 35 degrees 41 minutes 30 seconds East along the Southwesterly side of Shipyard Lane,405 feet to the ordinary high water line of Gardiners Bay; THENCE along the ordinary high water line of Gardiners Bay the following two tie line courses and distances: 1. South 37 degrees 24 minutes 00 seconds West, 346.66 feet; 2. North 88 degrees 33 minutes 40 seconds West,201.57 feet to other land this day conveyed to Emanuel Kontokasta; THENCE North i 1 degrees 49 minutes 30 seconds East along the last mentioned land, 570 feet; Am Trust Title Insurance Company Title Number. FN-12463-NY Page 2 THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land, 72.17 feet to the Southwesterly side of Shipyard Lane at the point or place of BEGINNING. f 7 J fry r1� Am Trust Title Insurance Company Title Number:FN-12463-NY Page 3 PARCELII ALL that certain plot,piece or parcel of land,situate,lying and being at East Marion in the Town of Southold,County of Suffolk, being more particularly bounded and described as follows: BEGINNING at a point on the Southwesterly side of Shipyard Lane,distant 2508.97 feet southerly from the corner formed by the intersection of the Southerly side of Main Road(NYS Route 25)with the Southwesterly side of Shipyard Lane; THENCE South 35 degrees 41 minutes 30 seconds East along the Southwesterly side of Shipyard Lane,300 feet to the,other land this day conveyed to Emanuel Kontokosta; THENCE South 55 degrees 16 minutes 00 seconds West along the last mentioned land, 72.17 feet; THENCE 11 degrees 49 minutes 30 seconds West along the last mentioned land,570 feet to the ordinary high water line of Gardiners Bay; THENCE along the ordinary high water line of Gardiners Bay along a tie line bearing of North 69 degrees 06 minutes 30 seconds West,367.59 feet to land this day conveyed to Parkside Heights Co.; THENCE North 11 degrees 49 minutes 30 seconds East along the.last mentioned land, 565 feet; THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land,278.84 feet to the Southwesterly side of Shipyard Lane at the point or place of BEGINNING. FOR CONVEYANCING ONLY:TOGETHER with all the right,title and interest of the party of the first part,of in and to the land lying in the street in front of and adjoining said premises. INSTRUCTIONS(RP 521 T-PDF-INS):warw.orpa.slata.ny.us FOR COUNTY USE ONLY New York SM Dqwbvwd of C1.SVAS Cada I 12 3. 0, .0 f9 I Taxabon and Finance C2.Date Bad Recorded O ! I!S/ I(O I ORIDB 0f Real Pmp"Tax SmICBS Q RP-5217-PDF CS.Book a v, G.Page 1 ,$ , I Reel Properly Trenshr Report(8110) PROPERTY INFORMATION 1'Pralte'tr 2620 Shipyard Lane, Unit 1-G2 Loesuon •amEar MP/ER -ewer N••! East Marion 11939 .0-an rW W MARK 6E .yp CODE zeuyer Walker Scott A. Name •usrrulmrcaruY marx•oE Walker Deena M. MST HAUS 0010— FMf N•m 1 Ta: Indicate wime loose Teo BiM am to be sem Blahg hatter than buyer ad&ms(at b000nl of form) MET mwalC&~ FMT.Alm Address SrREEThLOMANDKMS crmonlom ST•TE LPCOR 4.Indicate Um maw of Assessment1 p 111 Pam* OR ❑Part d a Palrael 40r y 8 Pan of•Parcell Chari es their appy: RedpsrealstnmhNedonthadwd 4A.Planning Board wNlSl6dMSlonAuthority Exists Cl &Dad X OR 0.7.0 4B.616dmwm Approval wa Ra tgmd IbrTmndw Proper -NRINTFEET -DEPfM 'ACRES ❑ Sin 4C.PrtdAppnovedfor SubdivisionsilkMap Provided 11 Walker, as Adm •inistrator Scott A. S'� R US 9.Seller •we HASEeOePwr R.ar NCE n Name Jahrsdoerfer,as Administr Tracey J. R. W 0,�VOr MST NWETOUPMV Ffen NATE '7.Sera on description which mat aeeuatey damdba the Check Bu bores below as they apply: use of on property at the time of ale: &Owner"Type in Cadocanun A.One Family Residential S.Now Construction onaVocestLord 10A.Prol"Loafted within an ASdcvkural Dbbkt c r�4,ao J 108.Buyer mvedadbeure noLYe dka*g that the property Is In an ❑ SALE INFORMATION II 15.Choi ane or mors*lama condolorm as opposable to transfer. 8' Sa a51 A bBelow RabewsorFormer Rel dam 11.Sale Corerea Date 2011, B.Sale belsew Relded Campania or Parkes In Bmbmee. C.One of the Buys is dm a Saki '12 Data of Sm&Tromkr U F �5 wl& D.Buyer r sever b Gammrane Aeae.Y rLerdkg InetDElon E.Dead Type not Womemy,or Brgain and Ser(SpsaYy Below) F.$ob a•FracWal or Las den Fee Intaesl(Spotty loo w) '11 Full Sale Price 0.00 G.Significant Change in Pmpertr Between Tamble Stabs and Sale Dells N.Salea&minae is IndWsd n Sob take ( Fell Solo Wks Is em total sma int paid for Sm moprty Including personal plop". I.Dom Umamel Fackn ARaerlg Sole Pike(Spoety Below) This paps"may be In the fain d cash.now Cmpry or Goods,or dm eseumidon of J.Nan overleaps or other oblgodorm.)Pbove routsrthe newest whole dollar L offean 'CaminN(y an Candtlon: 14 tie wiles of perfad 0.DD Administrator's Deed property irrJlded In Ula all ASSESSMENT INFORMATION-Data should reDect the latest Final Assa mod Rall and Tax BIB 18.You of Aesaement Rall(ram rehbh lldermeeon uken[M 16 '17.Total Asesesad Value 3,055 '1&Property Cols 411 D C '1&School DMAa Name Orient 90.Tax Map k onlBMgoyltall Ideraleelts)(if more than four,rteeh alteav*h addMwd IdwdWa(e)) 1000-038.02-01.00-014.000 CERTIFICATION 1 Cary der all d Bre m se daof intamadon wrod on tis loom res htrue red CellaCl(10 do best of my knm Wga and Inset and dr 1 unatand that go makinM g any willful Mee sterrnsm sl material Md W Meat me to to the mating wld ing of hoe Irmbaments. SELLER SIGNATURE BUYER CONTACT INFORMATION ll�l 111 (Eiharvsameemhy ew euyw.Nese:xeatseeLC.seaegy alerolfaw.eaaaeaeslr•rl rws•Tww.a.ramw . (� �" ',�W mak M h rot m iherldd eprew tWudatt M e nsra aro mor 4ernlreuh oleo ehdFldulwwoanlbY olt1') I wrowwrra,.wwramxm'wPnshen.o.msrwNaawaaea.TyworFhhhhraewor.) cause■ TIME kik K Walker Scott A. BUYER SIGNATURE 'wraMf FRST Ii••e J P17 (6311 312-1398 J � •ME•aoOE 'rEtEexaNE MIWERIEc Fiam) 9r.+Ee ,YSE DATE 183 Southern Boulevard -STMT WJWER •SMETN•YF Eaat Patchoa_ue NY 11772 r l it Ya^/a Town 'STATE q+Cooll BUYER'S ATTORNEY I 1' h wT NA•e •au,N•IE I' 1 •REN Cas. 1EL'MCnE m4ASCR4a.r9mrl4