HomeMy WebLinkAboutL 13087 P 971 !1111111 IIII VIII VIII VIII VIII VIII VIII VIII III!IIII
I I I I I I 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: 01/22/2021
Number of Pages: 3 At: 09: 12 : 18 AM
Receipt Number : 21-0011915
TRANSFER TAX NUMBER: 20-18739 LIBER: D00013087
PAGE: 971
District: Section: Block: Lot:
1000 136 . 00 01. 00 047 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $15 . 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 $390 . 00
TRANSFER TAX NUMBER: 20-18739
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
❑1 2❑
i�
RECORDED
Number of pages 2021 Jan 22 09:12:18 AM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNT'
record.Please remove all L D00013087
Social Security Numbers P 971
prior to recording. DT# 20-14739
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee
� 1� Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Notation
Spec./Assit.
� �/
or
EA 52 17(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
�Dtl Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm.of Ed. 5. 00 n., Transfer Tax
Affidavit •�j�, Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other _
Grand Total If NO, see appropriate tax clause on
page# ofthis instr ,r
4 Dist. 20057052 1000 13600 0100 047000 000 5 Community Preservation Fund
Real Propert. P T Consideration Amount$r—
TaxSery R PO �Illll�l��llllll`I�f Iltll�l�II�IIIIIII,� �Illtl
Agency (31-DEC)-2 CPF Tax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Eric J. Einhart,Esq. TD
Russo Law Group,P.C. TD
100 Quentin Roosevelt Boulevard
Suite 102 TD
Garden City,New York 1 1530
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Manor Abstract Inc.
www.suffolkcountyny.gov/clerk Title a
MNRC-1661-S
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Ann M.Cooper The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of_Southold
AnrLM Cooper.as Trustee of the Ann M Cooper In the VILLAGE
Revocable Trust or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
75ver
WARRANTY DEED WITH FULL COVENANTS
(INDIVIDUAL AND CORPORATION)
FORM 8003(short version),FORM 8008(long version)
CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND
PURCHASER BEFORE SIGNING.
THIS INDENTURE,made the 3rd day of December,2020,
between ANN M. COOPER, residing at 17 Marwill Place, Roslyn Heights, New York 11577, as
surviving spouse of NEIL J. COOPER, who died a resident of Nassau County on the 231 day of
December,2018,party of the first part,and
ANN M. COOPER, residing at 17 Marwill Place, Roslyn Heights, New York 11577, as Trustee of the
ANN M.COOPER REVOCABLE TRUST dated December 3,2020,party of the second part,
WITNESSETH, that the party of the first part, in consideration of No Dollars and No Cents
($0.00) 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, lying and being at Cutchogue,Town of Southold, County of Suffolk and State of New
York,being known as Lots Numbers Eighteen(18)and Nineteen(19)on a map entitled"Map of Eugene
Heights",owned by Jacob F. Bowers situate at Cutchogue, New York, surveyed by Otto W. Van Tuyl,
October 23, 1926, and filed in the office of the Clerk of Suffolk County on October 29, 1928, as Map
Number Eight Hundred Fifty-Six.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by
deed dated November 30, 1978 and recorded on November 30, 1978 in Liber 8541,Page 510.
BEING KNOWN AS AND BY the street address 420 Oak Street, Cutcbogue, New York
formerly known as 380 Oak Street,Cutchogue,New York 11935.
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,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 costs 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.
AND the party of the first part covenants as follows:
FIRST.—That said party of the first part is seized of the said premises in fee simple, and has
good right to convey the same;
SECOND.—That the party of the second part shall quietly enjoy the said premises;
THIRD.—That the said premises are free from encumbrances,except as aforesaid;
FOURTH. —That the party of the first part will execute or procure any further necessary
assurance of the title to said premises;
FIFTH.—That said party of the first pail will forever warrant the title to said premises.
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.
4�,_ �9
By:ANN M.COOPER
INP SENCE OF.
District: 1000,Section: 13600,Block:0100,Lot:047000
NYSBA's Residential Real Estate Forms(92000) -1- 0 2020 Matthew Bender&Company,Inc.,a member of L.exisNexis.
Acknowledgment by a Person Within New York State(RPL§309-a)
STATE OF NEW YORK )
}ss.:
COUNTY OF NASSAU }
On the 3rd day of December in the year 2020, before me, the undersigned, personally
appeared ANN M. COOPER, 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 she executed the same in her capacity(ies), and that by
her signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s)acted,executed the instrument.
-xf�
(signature office of individual taking acknowledgment)
Epic J.EINHART
Warran Deed Notary Public,State of New York
;Y No,01 E16f 63575
t}uallfied in Nassau County n
Title No.20-10172 District 1000 Commission Expires March 17,�JG
Section 13600
ANN M.COOPER,as surviving spouse Block 0100
of NEIL J.COOPER Lot 047000
To County or Town Suffolk
ANN M.COOPER,as Trustee of the Street Address 420 Oak Street
ANN M.COOPER REVOCABLE Cutchogue,New York 11935
TRUST dated December 3,2020
Return By Mail To:
Eric J.Einhart,Esq.
Russo Law Group,P.C.
100 Quentin Roosevelt Blvd.,Suite 102
Garden City,New York 11530
Reserve This Space For Use Of Recording Office
District: 1000,Section: 13600,Block:0100,Lot:047000
NYSBA's Residential Real Estate Forms(9/2000) -2- ®2020 Matthew Bender&Company,Inc.,a member of LexisNexis.
FOR CCTYUSE ONLY INSTRUCTIONS(RP-5217-PDF-INS):www.orps.statemy.us
acl.WASCode � ll Taxation and Finance
New York State Department of
CZ Date Dead Recorded I I / Z L/ 2 I I Office 1N Real Property Tax Services
avn
Per nit•
22 /1 //� f RP-5217-PDF
C3.Book I )r(J 1 C4.Papa I , I Real Property Transfer Report IBM%
PROPERTY INFORMATION
t.LP'W"v 420
Oak Street
'a1NLE-NO1/sLN a I W:eT M1Aw•
Southold
•crYTsr Tone muAw 11935
2M COCF
Name Buyerms ANN M.COOPER REVOCABLE TRUST dated December 3,2020
Ne
Jl4 NAMLA•API'ALI, F."s;11W
ANN M.COOPER Trustee
.Mi SIME".10-AW •xsi\AY.
3.Tax Indicate wham future Tax Bias are to be sed
Billing If other than buyer addrem(m l m , of term) rm7 M1Aa-•coLa+AN•
Address FIRer AA W
STREb'M1UMZRM:r YIWE WV 00Low b1A'L McCook
4.Indicate the number of AmenwAm (OIf Part d■PNCGQ Check n
Roll Parcels banshmid on the deed 1 e d Parcels OR Elrce
Part of a Pal (Only � apply:411.Planning Board with Subdivision Authority EsisLL
R Deed 46.Subdivision A eq ❑
Property FROM-EE' ` ,GF.,11, Olt als ()-15 ivison PProvalwaR Required
Bim 'ACI*
4C.Perm Approved for Subdivision with Map Provided ❑
COOPER
B.sNNe IAa.wA1FAX— ANN
Horne as NAPC
LAST VuWF_=a'M,Y riRsT mo L
'7.Select the description which most occurs"describes the Check the boxes below as they appy:
use of this property at the date of sate: B.Ownership Type is Condominium ❑
V
n
0.Now Construction aa acant Land
A.One Family Residential ❑
1111A.Property Located within an Agricultural District ❑
109.Buyer received a disclosure notice ITTdiemrg that the property is in im El
District
SALE INFORMATION 16.Cheek one or mon of thea conditions as applleahie to banister
A Selo Between Relatives or Former Raledva
lt.Sale C=WM Date —December 3.2020 B.Sala between Relmed Companas or Partners in Business
C.One of the Buyers in also a Seller
11 Dam of S/lerr mnefar December 3.2020 D.Buyer or salter is Goverrment agency or landing Institution
E Deed Type not Warranty or Bargain and Sale(Specify Below)
F Sale d n Fractional or Lethan Fee Interest(specify Blear)
•17.Full SW Price $0.00 G.Slgnlaam Change In Property Between Taxable Status and Sala Dates
(Ful Sate Price is the Intel amount prod for the H Sale of Business is Included in Side Price
ProPerrY irrdndimg personal Property. X t.Other Unusual Factors Affectin Sale Pries
This payment may be In the form of Lash.Other property or goods.a the assumption or 0 (may Below)
mortgages Or Other obligations)Ream murdto We maimed aNtifa dollar amount J.None
Commem(e)on Condition:
14.Indicate the value of personal
pmp&V lncludsd in the ule $0.00 Transfer to Trust
ASSESSMENT INFORMATION-Data should failed the latest Final Asseummd Roll and Tax Bill
16.Year wAssaamem Roll ham which Information token" 20 0-17.Total Aawed v■faa $4,900.00
*18.Property Chms 2 1 0 — ala.School 0....Name
'20.Tex Nap Idemltsr(ayRoti Wmrtlfkx[q(if mom thanfour,saaCh sheat with addkloeal IderdiBaT(s)) 473812 Mattituck School
1000-13600-0100-047000
CERTIFICATION
I Ce1sy 00 00 of the Immo of Infmmstlon entered an this farm are tors and correct(to the but of my knowledge and bell@)and 1 understand that the making of aryl wllBul
bbO smtemom of mamrpl fact heroin subject me m theyrovlslgat of tha.Wal Isw.rolst re to the making and filing of low Instruments.
$F..LER SIGNgTSt[tE §41rr;BSL4N fMEORM9II9N
(E7w IIfbIRiw1 kr esu Aryan.Nola M pear is LLC.aaoey,aaaa06pl,mlperomTx>,IoM alTri Lalriparsy.some a
envy rust Ice Rd an rod Idle elan sir murrey.e•an a nrnx-1 Lamed 1ti4rmr sol a on IfAumxaonme
!�// ��7,',-M "'r'o cal mwar pwnlarx masa"iq me ln,nFrer mull W crewed Typo arpinleMely)
,sEurx slewT-xL 11-TF
BUYF.B SIONAIiIRE COOPER ANN
'I Aa I M1AF q1N'Www
& 11
A. 484-0554
•A91 A CC9F •IFI FT:r1E WY1N IF,W W WI(
u.rFn scvA%Qlt �,L
17 Marwill Place
•%M::TNVLLR 'WRFLI MW
l Roslyn Heights NY 11577
.._cQ'dM. •GTA'L VPCaOF
I t
•l s, � BUYFa@'$,ATSQRNEIL
Einhart Eric
LW I4VIVE =MT NANF
(516) 683-1717
@IEA COGL IL aa+n,L N.Mai u:J mrWNI