Loading...
HomeMy WebLinkAboutL 12893 P 785 Illllll IIII IIIII IIIII IIIII IIIII IIIII IIIII VIII IIII 1111 111111 IIIII IIIII 11111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED WITH LIFE ESTATE Recorded: 12/22/2016 Number of Pages : 4 At: 11 : 30 : 48 AM Receipt Number : 16-0203603 TRANSFER TAX NUMBER: 16-15908 LIBER: D00012893 PAGE : 785 District: Section: Block: Lot: 1000 063 . 01 01 . 00 023 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 . 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 $395. 00 TRANSFER TAX NUMBER: 16-15908 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECORDED 2015 Dec 22 11:30:48 All Number of pages .JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L D000128'�3 f"r] record. Please remove all DT# 11-15908 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed!Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 — 2. Additional Tax _ TP-594 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) �� — TOT.MTG.TAX R.P.T.S.A. O�QO Dual Town Dual County_ Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit � — The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 �(] family dwelling only. Sub Total YES or NO Other — 2 If NO,see appropriate Grand Total 3q5 PPriate tax clause on P page# of this instrument. UVJ (o 4 1 Dist. 1 16039885 1000 06301 0100 023000 •000 5 Community Preservation Fund RTaxeri a 22-DIEC t II[III�IIIIIIIIIII�II�IIIII IIIIIIIIII�Illlll fll CFF talc Due Amount $-0--0- Agency Verification lu J — — -- Improved R 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land TD 10 LARK & FOLTS ESQS PO BOX 973 TD CUTCHOGUE NY 11935 TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title ComDany Information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Co.Name N A Title# N/A 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed with retained life estate made by: (SPECIFY TYPE OF INSTRUMENT) ELLA SCHMIDT The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold DEBORAH E. BOEHLER, TRUSTEE OF THE In the VILLAGE DEGEMBERS�LMIT� IgAMILY TRUST DATED LL _ or HAMLET of Southold BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 12 0104.,10108kk Page 1 of 4 (over) Form$002—Bargain and Sale Docd,with Covewwt agaiasl Granter's Acts—Individual or Corporation(Single Sleet) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. NO N.Y.S. REAL ESTATE TRANSFER TAX REQUIRED THIS INDENTURE,made the 17th day of December in the year 2016 BETWEEN ELLA SCHMIDT, residing at 2555 Youngs Avenue, Unit 15C, Southold, New York 11971 party of the first part,and DEBORAH E. BOEHLER, TRUSTEE of the Ella J. Schmidt Family Trust dated December 17; 2016, residing at 48 Zinnia Avenue, Floral Park, New York 11001 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, ALL that certain plot,piece or parcel of land,with the buildings and'improvements thereon erected,situate, lyingandbeing and known as Unit No. 15C in the building known as Founders Village and as and by the street address 2555 Youngs Avenue, Southold, New York 11971, County of Suffolk, State of New York, as more fully described on the attached Schedule A and made apart hereof. BEING AND INTENDED TO BE the same premises conveyed to the party .of the first party by deed dated January 21, 2016 and recorded in the Suffolk County Clerk's Office on April 28, 2016 in Liber 12862 Page 417. RESERVING, however, to the party of the first part the exclusive possession and the use and occupancy of the above-described premises for and during the natural lifetime of the party of the first part, with the party of the first part to pay for all maintenance and repairs, insurance charges and taxes relating to said premises. 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 wilt 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 parry of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Ella Schmidt Page 2 of 4 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York County of Suffolk ,ss: On the 17th day of December, in the year 2016, before me the undersigned, personally appeared ELLA SCHMIDT, personally known to me or proved to me on the basis of satisfactory evidence,to be the individual(&)whose name(s)is(are)subscribedto 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. T69ry Public RICHARD FFtMk . t&011A7 000--&0*O&zit ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Cwm*slonEmlresA*31,20Q01 F State of New York County of ss: On the day of ,in the year 20 ,before me the undersigned,personally appeared 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. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of County of ss: On the day of in the year 20 before me the undersigned,personally appeared the subscribing witness to the foregoing instrument,with whom I am personally acquainted,who being by me duly sworn,did depose and say,that(he)(she) (they) reside($) in ;that(he)(she)(they)know(s) to be the individual described in and who executed the foregoing instrument;that said subscribing witness was present and saw said execute the same;and that said witness at the same time subscribed(his)(her)(their)name(s)as a witness thereto. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE "State of County of ss: '(or insert District of Columbia,Territory,Possession or Foreign Country) On the day of in the year 20 ,before me the undersigned,personally appeared 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 and that such individual made such appearance before the undersigned in the city of State of BARGAIN AND SALE DEED RETURN BY MAIL TO Title No. LARK & FOLTS ESQS PO Box 973 CUTCHOGUE NY 11935 ELLA SCHMIDT to DEBORAH E. BOEHLER, TRUSTEE OF THE ELLA J. SCHMIDT FAMILY TRUST DATED DECEMBER 10, 2016 District: 1000 Section: 063.01 Block: 01.00 Lot: 023.000 County o Town: Southold Distributed By Chicago Title Insurance Company Page 3 of 4 SCHEDULE A 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 r' (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'a 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 iJnit 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 comer 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 laud,they 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. Page 4 0£ 4 FUR(AUNTY USE ONLYI Now York g�DepaA�t of Cl.SMS Code ��yy (I�i Taxation and Finance C2.Date Deed Recorded I r2/ I Office of Real Property Tax Services D" Ywr RP-5217-PDF C3.Book 3 C4.Page Real Property Trarmfer Report(Oil 0) PROPERTY INFORMATION I-Prop@" 2555 Youngs Avenue, Unit 15C Location •STREEr NUMBER 'STRWT NATE Southold Southold 11971 -CeYCR TORN Na.1AOO '23PCODE z.Buyer Deborah E. Boehler, Trustee of the Ella T. Schmidt Family Trust dated December 17, 20 Name 'WirAYCICOYPANY FIRSTNAYE " tAS1 NAMCICOMPANY FIRST NAW S.Tax Indicate where future Tax Bills are to be sent SCh-mi d L' X]1 a - Billing If other than buyer adoress(st bottom of form) usr N IIR ecewArry FIRST NUM Address 2555 Youngs Avenue, Unit: 15C Southold NY 11971 STREET KAISER AND MUM CITY OR TOWN STATE ZIP CODE 4.hdiceto the number of Assessment ], S Of Parcels OR ❑Part of a Parcel (Only If Part of a Parcel)Check as they appy: Roil parcels transferred on Me deed 4A.planning Board with Subdivision Authority Exists E a.Deed X OR 0.18 4B.Subdivision Approval was Required for Transfer Property "RONTFEET DEPT 'ACRES size 4C.Parcel Approved for Subdivision with Map Provided E Schmidt Ella G.Seller •LASTNANECCa'ANY FIRST plum Name LARTNAMCOIPANY FIRST NAME '7•Select the description which most accurstely describes the Chock the boxes beknv as they apply: use of the property at the time of sale: a.Ownership Type a Condominium �! a.New Construction on a Vacant Land Residential condominium ICA.Property Lacaled within an Agricultural District ,• 100."or roeeived a d+sclosure nobce Indicating that the property Is In an r Agricultural District L SALE INFORMATION 1a.Check one or more of these conditions as applicable to transfer. A.Sale Behveen Relalmas or Former Relatives 11.Sale Contract Data B.Sale between Related Companies or Partners in Business. C One of the Buyers Is also a Seller `12.Date of SaleRYanshr 12/17/203.6 D.Buyer or Seller is Government Agency or Lending Inablutlon E.Deed Type not Warranty or Bargain and Sale(Speay Be" F.Sale of Fractional or Less than Fee Interest(Specify Below) '1!.Full Sole Price © ()U G.Significant Change in Property Between Taxable Status and Sale Dotal H.Sale of Business In Included In Sale Price (Full Sale Price is the total amount paid for the properly including personal property I. Other Unusual Foclars Affecting Sale Price(Specify Below) This payment may be in the form of cash,other property or goods,or the assumption of J None mortgages or other obligations.)Aaam round to the nearest whole ddparamount 'Comment(s)on Condition: 14.Indicate the value of pamonel transfer to irrevocable trust without consideraclon property Included In the sale .00 with zetained life estate ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll and Tax Bill 16.Yosr bf Assessment Roll from which Information taken(W) 16 '17.Total Assessed Value 2,520 "16.Property Class 411 _ '19.School District Name Southold '20.Tax Map Idendfler(syRcll Identifler(s)(if more than four,attach sheet with additional Identiflor(s)) 63.1-1-23 CERTIFICATION 1 Certlly that all of the Items of Informadon entered on this form ore true and correct(to the best of my knowledge and belle?)and I understand that the making of any willhr hiss statement of materiel fact herein subject me to the provisions of ma•ponal.low relative to the making and filing of false Instruments. SELLER IJOBATURE BUYER CONTACT INFORMATION (E W rdummatm for the boyw.Nolo N blear o LLC,soraly,easeful,ompprarkln,pest dodo company.were E entry IM M nth an rdlvldt,al agent or fdumery.awn a name and reread rdomubon or OM ihtlmdaewasporoc" A12/17/16 n" glsYaala re"LM un I eau w mar.W ermered.Typo or print dearly I aCLiFn sols 11URE DATE BUYERSIGNATURE Boehler Deborah -LA " NATE AM FIRST NE (� 12/17/16 (516) 587-9083 'ATEA CODE 'fFURfom KmmR IF.s satom AeUYER apN,A DATE 48 Zinnia Avenue -STREET HUMBER 'STREETWIAE ' ' S Florai Park NY 11001 I +CRY ORTONM BnATE 'aP COCE 1 1 r , BUYER'S ATTORNj�( I ' I T.ark Richard F. ' LAST NAE FRSTNAME (631) 739-6801 AREA COBE Taxp" eNuA WA owwob