Loading...
HomeMy WebLinkAboutL 12380 P 591BARGAIN AND SALE DEED THIS INDENTURE, made March ~ 2005, between ROBERT J. PROPPER and HARRIET PROPPER having an address at 8317 Marsala Way, Boynton Beach, Florida 33437 ("G~nmtors") and THE ROBERT J. PROPPER REVOCABLE LW1NG TRUST, ROBERT J. PR()PPER, TRUSTEE, and the HARRIET PROPPER REVOCABLE LIVING TRUST, HARRIET PROPPER, TRUSTEE having an address at 8317 Marsala Way, Boynton Beach, Florida 33437 as tenants in common ("Grantees"). WITNESSETH, that Grantors, in conaideration of Ten Dollars and other valuable consideration, the receipt and sufficiency of which is hereby acknowledged, do hereby grant and release unto Grantees and the heirs, executors, adminiswators, legal representativas, successors and assigns of Grantees forever, ALL that certain plot, piece or parcel of land, with the buildings and impmveme'nts thereon erected, situate, lying and being in the Incorporated Village of Greenport, in the Town of Southold, and the County of Suffolk and the State of New York, being more particularly described in Exhibit A attached hereto and made a part hereof, TOGETHER with all right, title and interest, if any, of Grantors in and to any streets and roads abutting the above described premis=s to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of Grantors in and to said premises, TO HAVE AND TO HOLD the premis=s herein granted unto Grantees and the heirs, executors, administrators, legal representatives, successors and assigns of Grantees forever. Grantors covenant that Grantors have not done or suffered anything whereby said preraises have been encumbered in any way whatever, except as set forth herein. Grantors, in compliance with Section 13 of the Lien Law, covenant that Grantors will receive the consideration for this conveyance and will hold the right to reoeive such consideration as a trust ~und to be applied first for the ptupose of paying the cost of the improvement before using any part of the total of the same for any other purpose. IN WITNESS WHEREOF Grantors have duly ex~cuted this deed on the date first above written. Robert J. ~:~pper g ' · ST~KTE OF FLORIDA ) ) SS-' COUNTY OF ) On the 1¢ day of March of the year 2005 before me, the undersigned, a Notary Public in and for said State, personally appeared Robert J. Propper, 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. ~'~~. Notary Public STATE OF FLORIDA ) ) SS: COUNTY OF ) On the |~0 day of March of the year 2005 before me, the undersigned, a Notary Public in and for said State, personally appeared Harriet Propper, 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 she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public Return by Mail to: Section: Block: Lot: County: Suffolk Law Offices Of Certilman Balin Adler &Hyman, LLP 90 Me~ick Avenue East Meadow, NY 11554 EXHIBIT A ALI, that certain unit of Real Property situate, lying and being in the Incorporated Village of Greenport, Town of Southold Suffolk County, New York, being known as Unit No. 32 Building C as shown on Condominium Plan entitled, "Map of Stifling Cove Condominium" filed in the Suffolk C?u~nty Clerk's Office on February 7, 1985 as Map No. 106 together with ~ undivided 2.2150% interest in common in the common elements of the Condominium described in the Declaration of Condominium entitled, "Stifling Cove Condominum", recorded in the Suffolk County Clerk's Office in Liber 9731, cp 65. The premises on which said Condominium has been created is situate lying and being in the Town of Southold, County of Suffolk and Incorporated Village of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Central Avenue, said point being located 667.21 feet easterly as measured along the northerly side of Central Avenue from the intersection thereof with the easterly side of Carpenter Street; running thence along land now or formerly of Kenneth H. Bowden and land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the following four (4) courses and distances: 1. 2. 3. 4. North 14 degrees 33 minutes 10 seconds West, 115.78 feet; South 73 degrees 44 minutes 20 seeonds West, 57.98 feet; North 14 degrees 54 minutes 40 seconds West, 20.00 feet; South 74 degrees 31 minutes 30 seconds West, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; thence along said land the following two (2) courses and distances: 1. North 14 degrees 11 minutes 40 seconds West, 82.55 feet; 2. 3. 4. Harbor; 2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of Ludlam Place; thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. North 17 degrees 19 minutes 40 seconds West, 82.55 feet; thence still along land now or formerly of Oceanic Oyster Corp. and through the waters of Rackett's Basin the following four (4) courses and distances: North 73 degrees 18 minutes 00 seconds East, 136.00 feet; North 76 degrees 29 minutes 30 seconds East, 95.85 feet; North 89 degrees 44 minutes 30 seconds East, 62.00 feet; North 40 degrees 00 minutes 00 setonds East, 138.44 feet to the waters of Greenport thence through and along the wate~ of Greenport Harbor the following twenty-three (23) courses and distances: 1. South 59 2. South 59 3. North 30 4. North 59 5. North 14 6. South 04 7. North 85 8. South 04 9. South 75 10. South 14 11. 12. degrees 15 minutes 40 seconds East, degrees 15 minutes 40 seconds East degrees 44 minutes 20 seconds East degrees 15 minutes 26 seconds East degrees 15 minutes 40 seconds East degrees 08 minutes 12 seconds East, degrees 51 minute~ 49 seconds East degrees 08 minutes l 1 seconds East 14.18 feet; 142.27 feet; 15.99 feet; 11.51 feet; 111.63 feet; 126.69 feet; 2.00 feet; 25.75 feet; degrees 44 minutes 20 seconds West, 120.91 feet; degrees 15 minutes 40 seconds East, 46.50 feet; North 75 degrees 44 minutes 20 seconds East, 74.68 feet; North 34 degrees 21 minutes 50 seconds East, 38.04 feet; 13. South 77 degrees 58 minutes 10 seconds East, 250.00 feet; 14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet; 17. South 75 degrees 44 minutes 20 seconds West, 106.00 feet; 18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet; 19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet; 20. South 14 degrees 15 minutes 04 seconds East, 16.01 feet; 21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet; 22. South 30 degrees 44 minutes 27 seconds West, 128.51 feet; 23. South 45 degrees 41 minutes 50 seconds West, 15.63 feet; thence still through the waters o f Greenport Harbor and along the easterly side o fBay Avenue North 56 degrees 18 minutes 10 seconds West, 118.82 feet; to the northerly side of Bay Avenue; thence along said road line South 74 degrees 15 minutes 50 seconds West, 19.52 feet to land now or formerly of Rackett; thence along said land the following two (2) courses and distances: I. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly of Joseph M. and Lee W. Pupahl; thence along said land the following three (3) courses and distances: 1. North 74 degrees 42 minutes 50 seconds East, 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the southerly side of Central Avenue; thence along the southerly, easterly and northerly sides of Central Avenue thc following three (3) courses and dislances: 1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet; 2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet; 3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of way; thence along said right of way the following three (3) courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; 2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet; 3. South 15 degrees 07 minutes 30 seconds East, 117.04 feet to the northerly side of Central Avenue; thence along said road line South 75 degrees 44 minutes 20 seconds West, 36.97 feet to the point of BEGINNING. 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. TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises. TOGETHER with the benefits, rights, privileges, easements and subject to the burdens, covenants, restrictions, by-laws, rules, regulations and easements, all as set forth in the Condominium Documents filed and recorded as aforesaid. SUBJECT TO: (1) Covenants and Restriefions in Liber 46 5, ep 5 99 and Liber1000, cp 3 71, (2) Easement in Liber 1747, cp 525, (3) Water Easement in Liber 2279, cp t32, (4) Telephone Easement in Liber 9665, cp 276, and (5) Reservations and Conditions in Letters Patent issued by the State of New York. Being the same premises conveyed to ROBERT J. PROPPER and HARRIET PROPPER by that certain deed dated Mamh 22, 1985. Number of pages TORRENS Serial # 7 Certificate # Prior Ctf. # Deed / Mortgage Instrument ~ / Mortgage Tax Stamp 4 [ FEES Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) Sub Total EA-5217 (State) Com~ of Ed. 5 OQ · Affidavit Certified Cop), -- Reg. Copy Sub total Other GRAND TOTAL RECORDED 20£~ ~r. 05 01:04:59 PM _Edward P. Ro~aine CLERK OF SUFFOLK C~NTV L P~012380 P.59~ DT~ L~-356~8 Recording/Filing Stamps Nlort gage Amt. 1. B~sic Tax 2, Additional Tax Sub Total SpecJA.~it. Or SFec./Add. TOT, MTG. TAX Dual ~'own__ y Held for Apportionment __ Transfer Tax Mansion Tax vered by this mortgage is or will be im a one ortwo family dwelling o or NO ~ appropriate tax clause on page ~ 'this instrument. Stamp Date Initials Real Property Tax S~xvic~ Agency Verification Dist. Section B Io~ Lot 05013082 lool 00301 oioo 032000 Satiafuctio~/Di~h~/R~le~, I.i~t prol~rty Owner~ Mailin RECORD & RETURN TO: qoacmcZ. X-v u Suffolk t This page forwa part of.the attached 'to Preservation Amount CPF. Tax E Vacant Land TD TD Title Company Information Co. Name Title # RecOrdin & EndOrsement (SPECIFY TYPE OF INSIRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of ~Jq~ In the VII LAGE made by: BOXES 5 THRU 9 MUST BE TYPED OR PRrr, FFED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~m~er of P&ges= 7 Receipt N~mber = 05-0035702 TRANSFER TAX NUMBER: 04-35698 District: 1004 Deed Amount: Recorded= At= LIBER: PAGE: Section= Block~ 003.01 01.00 EXAMINED A~D CHARaED AS FOLLOWS $0.00 04/05/2005 01:04:59 PM Received the Following Fees For Above Instrument Page/Filing $21.00 NO Handling COE $5.00 NO NYS SRCHa EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cart. Copies RPT $30.00 NO SCTM Transfer tax $0.00 NO Conun. Pres Fees Paid TRANSFER TAX NUMBER: 04-35698 THIS PA~E IS A PART OF THE INSTRUMENT THIS IS NOT A BILL D00012380 591 Edward P.Romaine County Clerk, Suffolk County Lot: 032.000 $S.00 $i5.oo $75.00 $0.00 $0.o0 $0.00 $161.00 Ex,m? t NO NO NO NO NO NO PLEASE TYPE*OR P~ESS'~IRML¥ W~E-N WRr~NG ~N ~oR~ ' ' INSTRUCTIONS: htlpJ/www.orp~nm.ny.us or PHONE (518) 4797222 COUNTY USE ONLY Cl. gwm cM, I ~"'"/, · ~ ~, ~1 [ ~ ~L ~0~ ~ RE~RT -- ' " . RP - 5217 I ,sc~Cholc~ Cove IOd~ II I~mmt d. I~mmml~ Qmd~ m mhm~ mlml~p. ! ~ INFORI/L4~llON I .... 0.01 1kllllllill~dllmlamd I I I .... 0 , O I I NF. W YORK STATE COPY