HomeMy WebLinkAboutL 12589 P 474SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 09-0059212
TRANSFER TAX NUMBER: 08-22483
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
063.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$340,000.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $1,360.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-22483
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
05/28/2009
03:09:06 PM
D00012589
474
Lot:
012. 000
Exempt
$20.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$3,800.00 NO
$5,340.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Page / Filing Fee
Deed / Mortgage Tax Stamp
FEES
Handling
TP-584
5. 00
Notation
EA-52 17 (County)
EA-5217 (State)
R.RT.S.A.
Comm. of Ed.
Affidavit
Certified Copy
5. 00
NYS Surcharge 15. 00
Sub Total
Sub Total
Other /~t~ -"~ ~./'
Grand Total
' 09011373 ~ooo o63oz ozoo.o~2ooo
Real Property
Tax Service
Agency
Verification
8
Satisfimtions/Discharges/Releases List Prope-~ Owners IV~i~l~tdress
RECORDED
2009 f%y 28 05:09:06 PH
JUDITH A. PASCALE
CLERK OF
$OFFOLK COUNTY
L 000012589
P 474
DT# 08-22485
Recording / Filing Stamps
Mortgage Amt.
I. Basic Tax
2, Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax /,x~ ~ D.
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page# of this instru~en,~//~. .
Community Preservation Fund
Consideration Amount $ '~
CPF Tax Due $ ~.
Improved
RECORD & RETURN TO: ~ Vacant Land
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk I 7 I Titl, e Company Information
310Center Drive, Riverhead, NY 11901 IcG. Name
www.suffolkcountyny, gov/clerk I Tk]c #
Suffolk County Recording & Endorsement Page
This page forms part of the attached ~_~, made by:
~( , -- __ - ~ ,4 (SPECIFY TYPE OF INSTRUMENT)
~l ~,~lt~AJ ~AJP ~l~ ~/~k~The remiseshere~n
.. ~ .... ~ p ' is situated in
~ ~.~, ~¢~ ~: ~ In the TOWN of ~ ~ ~ ,~/~/~ - ~ In the VILLAGE ~
BOXES 6 THRU 8 MUST BE TYP~ OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS
THIS INDENTURE, made the~, ~day of May, 2009,
between
MEL KAPLAN AND DAVID M. BRICKNER, AS SUCCESSOR CO-TRUSTEES OF
THE ROANN B. FRANKEL LMNG TRUST, with a principal address of 2555 Youngs
Avenue, Unit 3B, Southold, New York 11971
party of the first part, and
RICHARD REILLY AND PATRICIA A. REILLY, husband and wife, residing at 56990
lndian Neck Lane, Peconic, New York 11958
party of the second part,
}F1TNESSETH, that the party of the first part, in consideration of Three Hundred and Forty
Thousand Dollars and No Cents ($340,000.00), lawful money of the United States, and other
lawful 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 pan
forever,
~ILL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in the
Town of Southold, County of Suffolk, State of New York, more particularly described in
schedule A attached hereto.
TOGETHER with all fight, title and interest, if any, of the party of the first pan 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 thc party of thc first pan
in and to said premises,
TOHAVEAND TOHOLD the premises herein granted unto the party of the second part,
the heirs or successors and assigns of the party of the second pan forever.
/IND the party of the first pan, 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 pan 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 pan of the total of the same for any other purpose.
Roann B. Frankel, Settlor and Trustee of the Roann B. Frankel Living Trust died on August 3,
2008 in the Town of Southold, Suffolk County, New York. Mci Kaplan and David M. Brickner
are successor Co-Trustees as declared in Article II of the above-named Trust.
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.
IN PRESENCE OF:
MEL KAP~/~AN
As Co-Trustee
Roann B. Frankel Living Trust
As Co-Trustee
Roann B. Frankel Living Trust
STATE OF NEW YORK )
COUNTY OF SUFFOLK ) ss.:
)
On the C~ ~-day of May, 2009, before me, the undersigned, personally appeared Mel
Kaplan and David M. Brickner, personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are subscribed to the within instrument
and acknowledged to me that they executed the same in their capacities, and that by their
signatures on the instrument, thc individuals, or the person upon behalf of which the individuals
acted, executed the instrument.
Notary Public ~-~ /~'/"0',~'¢~-V fl' G-/a'/~--:4a~
Deed ~.:~s~s~ 7 Irt>. t) / ~ ta gc*~ ~,Z O ~g
TitleN.. '---~' -' Seetion 83 ,.05 I){~3.~1t~ib/lqt~' d~g"/~'~O' /'/~///~
The Roarm B. Frankel Living Trust
to
Richard Reilly and Patricia A.
Reilly
Block ~ ol. ~
Lot ~20.05 O [&. r>x~x:~
County or Town Southold
Street Address 2555 Youngs Avenue, Unit 3B
Southold, New. York 11971
Return By Mail To:
David W. Olsen, Esq.
Olsen & Olsen, LLP
P.O. Box 706
Cutchogue, New York 11935
SCHEDULE 'A'
LEGAL DESCRIPTION
The Unit known as Unit B in Building No. 3 (hereinafter called the "UNIT") as
designated and described in the Declaration establishing Founders Village Condominium I
(.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 3rd day of June,
1985, in Liber 3801 page 369 (hereinafter called the "DECLARATION") and designated as
Tax Lot No. 12 on the floo,r, plans ("THE FL~,,OR PLANS") of the building in which the unit is
located (hereinafter called ~,T~_,_E BUILDING ) certified by Steven G. Tsontakis, Engineer,
filed in the said County Clerk s Office as Map No. 115. 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, with the building and improvements
therein erected, situate at Southold, Town of 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 ora curve connecting the Middle Road, County Road 48, said point
being the southeasterly, comer of land of Charnews and the northeasterly comer of the
premises herein described; from said point of beginning,
RUNNING THENCE along said westerly line of Railroad Avenue, two (2) courses:
1. South 8 degrees 35 minutes 30 seconds East, 60.70 feet;
2. Thence South 13 degrees 53 minutes 40 seconds East, 298.50 feet to other
land of Founders Village;
THENCE along said other land the following seven (7) courses and distances:
1. South 76 degrees 06 minutes 20 seconds West, 270.00 feet;
9. South 25 degrees 06 minutes 20 seconds West, 50.00 feet;
3. North 64 degrees 06 minutes 40 seconds West, 75.00 feet;
4. South 84 degrees 21 minutes 12 seconds West, 310.40 feet;
$. 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;
THENCE North 12 degrees 29 minutes 30 seconds West, along the last mentioned land, 320.00
feet to land now or formerly of Daniel Charnews;
THENCE along the last mentioned land the following two (2) courses and distances:
'l. North 70 degrees 05 minutes 00 seconds East, 487.72 feet;
2. North 16degrees 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.
BE1NG and intended to be the same premises conveyed to the party of the first part by deed
made by Roann B. Frankel, dated May 7, 2008 and recorded in the Suffolk County Clerk's
Office on May 16, 2008 in Liber D00012551 of Deeds at Page 241.
ALSO BEING and intended to be the same premises conveyed to Roann B. Frankel by deed
made by Sidney N. Kaplan, dated December g, 2004 and recorded in the Suffolk County Clerk's
Office on 1/07/2005 in Liber D00012364 of Deeds at Page 627.
PLEASE TYPE OR PRESS FIRMLY WI-~EN V~RITING ON FORM.
INSTRUCTIONS: http:l/www.orps.sta~e.ny, us or PHONE (518) 474-6450
FOR COUN~ USE O.'Y li.'~ ~ ~' ~Z"(~ I
cl. sw~s code ~ I ~ REAL PROPERTY T~NSFER REPORT
C2. Da~ D~d ~o~ ~. ~ I ~' ETA~ BOARD OF R~ PROPER~ SE~CEE
· RP - 5217
~.1 ~..~,,. I ~,,~ i UAl~ ~ I
Tax Indicate where future Tax Bills are to be sent
Billing if atbef than beyer address let berne of form) I
Adthess
I
~o.,.v t Ixl
I
(Ordy If Part of a Pnr=rdl Chad; ns trey apply:
· I I if of Psrcels OR Part of a parcel ~ Planning Board v~th Subdiv/sion Authority Exists []
4B. Subdivislee Apamval was I~.quired for Trande~ []
I on I . . gl. I. ~ 1 ~ Pamel A~f~rm~d fur Subdivlsiml with Map Provided []
Name
2 or 3 Fatuity Residential F I~1 Commercial Industrial
Residential Vacant Lend ~J L~ Apartment Public Service
Non-Residential v~-,~at Land H U Entertainment I Amusement Foes!
8. O~mership Type is C~ndominium
g. New Construction on Vacant Land
SALE INFORMATION
12. Date of Sale I Trander
B
C
D
E
F
Sale Batwee~ Relatives or Former RelatiYas
Sale Between Related Companim or Panners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
1if. Fuif Safo Pn~e I ' ' '~1~1~)'
! ! ·
(Furl Sale Pric~ is the total amount paid for tho propaRy including pamonM prop. Fry.
14. Indicate the vaBue d personal I ~ ~ ~ I , , ~, 0 , 0 I
property Induded In the uae [I ! ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill
' ½ ' . ½ *
I
I
I CERTIFICATION I
I certify tlmt Idl of Ihs iteut~ d' infowTimllml efltertqJ on [bLs Form are true and cor[~t ire the Ix~ d my' knowledRe and belial) and I tmdefldnnd that Ihs maldll~
of any willful fal~ mK'flltqlt (If mtt'l~ fact ht~/n win subject me to tht pro~.~om ot the mmal law mlaOve ta tht nmldntt and rdin~ id' rabm i~lnunent~.
SELLER
I NEW YORK STATE
COPY