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