Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutL 13019 P 145 1111111 Illl 11111 11111 11111 11111 11111111111111111ii 1111
111111111111 IIIII ILII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 07/11/2019
Number of Pages : 5 At: 12 :02 : 02 PM
Receipt Number : 19-0128534
TRANSFER TAX NUMBER: 18-37953 LIBER: D00013019
PAGE : 145
District: Section: Block: Lot:
1000 026 . 00 02 . 00 039.007
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 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: 18-37953
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
12-0104(2109) 1 2 3
Number of pages
RECORDED
TORRENS 2019 Jul 11 12:02:02 PM
JUDITH A. PASCALE
Serial0 CLERK OF
SUFFOLK COUNTY
Certificate 0 L D00013019
P 145
Prior Or.N DT# 18-37953
Deed I Mortgage Instrument Deed I Mortgage Tax Stamp Recording/Filing Slamps
4 1 FEES
Page/Filing Fee T Mortgage Amt.
Ilandiing _ ,� 1.Basic Tax
TP-584 5 2.Additional Tax
Notation Sub Total
EA-52 17(Coun(y) Sub Total Spec./Assit.
Or
EA-5217(State) Spec./Acid.
R.P.T.S.A. 2ao t � �� , TOT.MTC.TAX
Fy Dual Town Dual County
Comm.of Ed. 5 00 :�4_ Held for Apportionment
Affidavit • y. • Transfer Tax
}(11D Mansion Tax
Certified Copy The property covered by this mortgage is
/ or will be improved by a one or two family
Reg.Copy Sub Total / dwelling only.
YES or NO
Other GRAND TOTAL �.[fy If NO,see appropriate tax clause on page
# of this inktrument. ,O
5 6 Community Preservation F nd )
19021009 1000 02600 0200 039007 Consideration Amount $
II��llII
Stamp P T I+®I�IIW®�l��®WIY CPF'fax Due $
F2 VIT A
Date 1t-JULImproved
Initials ` Vacant Land
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD
RECORD& RETURN TO: TD
McLaughlin & Stern LLP TD
260 Madison Avenue
New York, New York 10016
Attn: Mary S. Croly, Esq.
8 Title Company Infortnation
Co.Name First American Title Ins.Co.
Title ff 3020-966460'cq
9 SUFFOLK COUNTY RECORDING & ENDORSE-31ENT PAGE
This page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
Sara Hendelman Schorer The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
To
Alexander 1.Brownstein and Gabrielle Brownstein In the Township of Southold
trustees of The Brownstein Family Revocable Trust In the VILLAGE or HAMLET of
BOXES 5THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FLING.
(OVER)
BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS
CAUTION: THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED
BY AN ATTORNEY BEFORE SIGNING.
THIS INDENTURE, made the 12—day of June, 2019,
BETWEEN Sara Hendelman Schorer,
having an address at 630 First Avenue, Apt. 1 l F, New York, New York 10016,
as surviving tenant by the entirety of Irwin David Schorer,
late of 630 First Avenue, Apt. 1 I F, New York, New York 10016,
party of the first part, and
Alexander I. Brownstein and Gabrielle Brownstein, as Trustees of the
Brownstein Family'Revocable Trust dated January 20, 2017,
having an address at 4907 Roma Ct, Marina del Rey, California 90292,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and No Cents
($10.00), lawful money of the United States, 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 and being at Orient, 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 Southerly side of King Street distant 1005.26 feet Easterly from the
corner formed by the intersection of the Southerly side of King Street with the Easterly side of Bay Avenue;
Said point or place of beginning being the Northeasterly corner of land now or formerly of P.
Douglass Estate;
Thence South 80 degrees 52 minutes 40 seconds East along the Southerly side of King Street, 125
feet to the Westerly side of a 50 foot wide right-of-way;
Thence South 9 degrees 07 minutes 20 seconds West along the Westerly side of said right-of-way,
306.08 feet to land now or formerly of R & N Douglass;
Thence North 88 degrees 21 minutes 50 seconds West along last mentioned land, 160 feet;
Thence North 1 degree 38 minutes 10 seconds East still along last mentioned land, 119.13 feet to
land now or formerly of P. Douglass Estate;
Thence North 88 degrees 57 minutes 50 seconds East still along last mentioned land 49.94 feet;
Thence North 9 degrees 07 minutes 20 seconds East still along last mentioned land, 200 feet to the
Southerly side of King Street, at the point or place of beginning.
TOGETHER with a right-of-way 50 feet in width over a private road known as Majors Pond Road
from the southeasterly corner of the above described premises northerly about 306 feet to the southerly Iine
of King Street.
BEING and intended to be the same premises conveyed to Irwin David Schorer and Sara
Hendelman Schorer, his wife, by Deed dated May 3, 1982 from Willow Terrace Farms, Inc. and
recorded on May 5, 1982 in Liber 9179, page 160. Irwin David Schorer died on May 20, 2018 (New
York County Surrogate's Court File No. 2018-2646).
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 HA VE 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 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 party of the first part has duly executed this deed the day and
year first above written.
Sara Hendelman Schorer
INPRESENCEPf-
Cb
Deed
Sara Hendelman Scharer Section 26
Block 2
Lot 39.7
To County or Town Suffolk
Street Address 1050 King Street
Alexander 1. Brownstein and Gabrielle Orient,New York
Brownstein, as Trustees of the
Brownstein Family Revocable Trust
dated January 20, 2017
Return By Mail To:
First -q��
Amenca it e
Insurance Company Mary S. Croly, Esq.
6"ThirdAvenue th8 McLaughlin & Stern LLP
New York,N.Y.10017 g
Phone.(212)922-9700 260 Madison Avenue
Fax:(212)922-0881
New York, New York 10016
Reserve This Space For Use Of Recording Office
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document.
State of California }
County of Los &
On 0(0la- �-O\C1 before me, Qubri-c-lca �IoreS l- AW& IN 0n'21 Pybt eG ,
Date Here Insert Name and Title of 0 Officer
personally appeared C vx�l WX G n S C�X 0 V--f—✓
Names)of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(A whose name(sj/1s/ap6
subscribed to the within instrument and acknowledged to me that Wshe/thr. executed the same in
ho/her/thoir authorized capacity(i�s),and that by hi&her/t*r slgnature(Q on the instrument the person($),
or the entity upon behalf of which the person(sh acted, executed the instrument.
11111/h I certify under PENALTY OF PERJURY under the laws
%'v FLOh//� of the State of California that the foregoing paragraph
�1! R / is true and correct.
� M'r►'tr = WITNESS my a and offic' eal.
= A
lW
O A VQ Signatur
�+a � Sign ture of No Public
��111fi11�
Place Notary Sea!Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form,to an unintended document.
Description of Attached Document
Title or Type of Document: _ G i" a n SA Lt VY h a n+ a;h s } VA JV'V'_ a c fT
Document Date: tW1,1 1C^ Number Pages:
Signer) Other Th9n Named Above:
Capacitypes) Claimed by Signer(s)
Signer's Name: Signer's Name:
❑Corporate Officer — Title(s): ❑Corporate Officer — Title(s):
❑ Partner — ❑ Limited ❑General ❑Partner — ❑Limited ❑General
❑ Individual ❑Attorney in Fact ❑Individual ❑Attorney in Fact
❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator
❑ Other: ❑ Other:
Signer Is Representing: Signer Is Representing:
02016 National Notary Association • www.NationaiNotary.org • 1-800-US NOTARY (1-800-876-6827) Item#5907
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.slate.ny.us
FOR COUNTY USE ONLY NewYork State Department of
C1.SIlIIISCode 7 �$�� Taxation and Finance
C2.Date Deed Recorded L0221-1-1 Office of Real Property Tax Services
RP-5217-PDF
C7.Book C4.Page J Real Property Transfer Report(B11D)
PROPERTY INFORMATION
t'L pproperty
thm lobo King Street
SrRLLI MADLR •STRF-cr N WE
Sou_aold 11957
CrY OP TOM VLLIVE •rP^.7OE
2.Buyer Revocable Trustdtdl/20/17 Brcwns=ein Fatn_ly
Nems
'LAST 1 RSi NAME
LAST NAlE1CON•AW F RSr pamic
3'Tom Indicate wham future Tax Bills we to be sent
Billing if other than buyer addressnd bottom of form) IAa1 NAYEicCYPANT FIRAT NW E
Address
xrREFI NL•OLR ANDNAYC CI-T OR TOM a'ATE 21P CODE
I.Indicate the number of Assessment 1 ❑Pan of a Pal (Only B Part of a Parcel)Check as they appy:
Ron parcels transferred on the dead--a of Parcels OR Parcel
Planning Board with Subdivision Authority Exrsts ❑
LDwd \ OR 1.02 4B.Subdivision Approval was Requrodfor Transfer
❑
Properar •FROM}FEET
SW •1'FP}H •ACLLS
4C.Parcel Approved for Subdivision with Nap Provided
Scherer Sara Nerdelman
1.Seller IASTWM: GYPANI FR41hWL
Name
"ST NAYEr:O4PA•a F1451 NAYL
'7.Select to dwaripUan which most accurately describes the Check the bows below as they apply:
use of Use property at the time of self: 8.Ownership Type is Condominium ❑
A.One Family ReAden ial e.New construction on a vacam Lend ❑
10A.Property Located within an Agricultural Draft t ❑
100.Buyer received a disclosure nets indicating that the properly is in an
Agricultural District ❑
SALE INFORMATION 76.Check ons or mon of base conditions as applicable to transfer:
© A.Sale Between Relatives or Former Relatives
11.Sale Contract Data I al ao)R B Sale behveen Related Companies or Partners In Business.
C.One of the Buyere is also a Seller
12.Date of SolefTransfer 6/12/2019 D.Buyer or Seller is Government Agency or Lending Institution
E Dead Type Net Warranty or Bargain and Sale(Specify Below)
F Sale of Fractional or Use than Fee Interest(Specify,Below)
'13.Full Sala Price C.IMI G.Slgnmunt Change in Pmpeny Between Taxable Status and Sale Dates
!Full Sale Price is the total amount a far the including H.Sale d Business la included in Sale Price
Pat property g personal property I.Other Unders
usud FaAffecting Sale Price(Specify,Below)
The payment may be in the form of rash,other property or goods.or the assumption of
mongages or other obligations.)Weave round to the nearest while donor axmount. J.Nona
"Commemisl an Condition:
14.Indicate the value of personal Transfer without conaidecation. and :Lot in connection
pro party Included In to sale C .(N) with a male
ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll and Tax Bill
10.Year of Assessmem Roll from which Information takenfYY) 1_9 '17.Total Assessed Value 9,400
118.Property Class 210 _ •19.School District Nano Oyster Ponds
'20.Tax Map Idsmlflsr(sjrRoll idendflar(s)(if more then four.attach shed with additional IdentMegsp
O.2Off,Qo'
CERTIFICATION
I Cally that all of the Items of Informston entered on this term are true and correct(to the beat of my knowledge and belWQ and I understand that tat making of any wllgul
false stmtemNlt of material fact heroin subject me to the_provlelons of the penal law relative to the making and filing of false Instruments.
SELLER SIGNATURE BUYER CONTACT INFORMATION
{E,.:&r*—xi—for this buys.Note If buyer a LLC,eooely.sere 11mi cwpatrism pass sisal company.male or ONLIV that is not N Inawmusi aarx ser RaaYwY•Ihsn a Ilene Gila=IdCt rlrelrN EW at vel rdMmJ9wMpO ble Pwq
G.�
6/12/2019 who n'I amRar puebuw reassume eve tranaer must oe micron Type«Print Ck"I
9C4ER sn•u11YlF. vera'--"'—
Browns Lein Gabcielie
BUYER SIGNATURE
—_ - •LAIr :PST hAUL
_
Jill-7) 711-0387
6/12/2019.- •AAFA.;y11, •rEl1'+a-0NC NJYBER:E.9i]9999r
el.^Erl 'NIIatF CAIC •_--•-••
4907 Roma CL
SrREF r NIaaEP V•S'4CL I hme
Marina del Rey CA 50292
I ti•1.4i lOYYN -S}A}E -EPCCW
i BUYER'S ATTORNEY
' Croly Mary S.
LAS'NAVE Fps}IME
' I r
(212) 448-1100_
'NLA rAOE TELEPy"IURGER ll LYIIrR991
i
L 13o1 1
RP-5217-PDF—ADDENDUM iP
ADDITIONAL,GRANTEES:
NAME:
Alexander I. Brownstein.Trustee
MAILING ADDRESS:
4907 Roma Ct
CITY—STATE-ZIP CODE
Marina del Rey,California 9092
FEDERAL. EIN:
08-8780431
NAME:
Gabrielle Brownstein,'Trustee
MAILING ADDRESS:
4907 Roma Ct
CITY—STATE-'LIP CODE
Marina del Rey, Calilbrnia 90292
FEDERAL EIN:
08-8780431