HomeMy WebLinkAboutL 12601 P 179SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
N,,mBer of Pages: 7
Receipt N,,m~er : 09-0110858
TRANS~'~R TAX NUMBER: 09-04634
District:
1001
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
003.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$775,000.00
09/25/2009
01:47:11 PM
D00012601
179
Lot:
032. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $35.00 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 $3,100.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 09-04634
THIS
PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$12,500.00 NO
$15,840.00
Judith A. Pascale
County Clerk, Suffolk County
Number of pages /
This document will be public
record. Please remove all
.~ocial Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
RECORDED
2009 Sep 25 01:47:11
Judith fl. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012601
P 179
DT# 09-04654
Recording / Filing Stamps
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S .A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
WOOl
4 D st.
Real Property
Tax Service
Agency
Verificatiou
20. O0
¥__ SuhTota, /'5
SubTotal 17( OO
Cg-qO
Lot
15. 00
Section
09022167 ~oox oo3ox oxoo o32ooo
6 Satisfactions/D~cmtaigc~tmc~cab~-c~st-r~upctty-~wn~s-lvtalung-~oor~ss
RECORD & RETURN TO:
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County__
~lel~d for Appointment
-M'a~io n Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
see appropriate tax clause on
If
NO,
page # 9f.~this i~lstru~}ent.
Community Preservat~dn ~und
Co~nsideration Amount $ '~,T~. 0~_ ·
r
C. PE Tax Due
$ /&
Improved
Vacant Land
TD
TD
TD
8
Mail to: Judith A. Pascale, Suffolk County Clerk 7 [ Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name ~-~'~.I [+~ I~ .~',attt~/_.
www. suffolkcouhtyny, gov/clerk Title #iu~.-r- 0 ~-r-7 ~ ~/~ j~
Suffolk County Recording & Endorsement Page
This page forms part of the attached ~ ~ ~ &
~{[~,"I-' -~'-. "'"~.olo/*~.~ -¥ ~[~h~ (SPE~FyTYPE OF INSTRUMENT)
~[~ ~a &~ ~h ~ ~a4,'t~ ~ premises h~an is situated m
~V°~A ~ J~ ~'~"~S ~&0SV ~ ~FFOLK COUNTY. NEWYORK.
~pg~, ~ ~ ln the TOWN of
~ In the VILLAGE
~~ ~1' & ~ 0 ~' I ~ or HAMLET of
made by:
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
BARGAIN AND SALE DEED
THIS INDENTURE, made September,,~__, 2009, between Robert J. Propper and
Stephen Pr0pper, as Co-Trustees of the Family Trust under the Harriet Propper Revocable Living
Trust, having an address at 32 Stirling Cove, Greenport, New York 11944 and The Robert J.
Propper Revocable Living Trust, Robert J. Propper, Trustee having an address at 32 Stifling
Cove, Greenport, New York 11944 ("Grantors") and David ' . Bofill, having an address at 8359
Church Neck Road, St. Michaels, Maryland 21663 ("Grantees")
WITNESSETH, that Grantors, in consideration of Seven Hundred Seventy Five
Thousand 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,
administrators, legal representatives, successors and assigns of Grantees forever,
ALL that certain plot, piece or parcel of land, with the buildings and
improvements 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 premises 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 premises 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
premises 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 fight to receive such
consideration as a trust fund to be applied first for the purpose 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_ecuted this deed on the date
first above written.
Robert J. Prop~
/~/ St~pl[e~'Pr0pper
2169754.1
STATE OF NEW YORK )
) SS:
COUNTY OF ~0..5~t.¢~ )
On the\~__ day of September of the year 2009 before me, the undersigned~
, 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 th~rson upon behalf of which the individual
acted, executed the instrument. ~~u~
STATE OFNEW JERSEY )
) SS:
COUNTY OF ~
DON NA J. TURETSKY
Nota~7 Public, State of New ¥o~
No. 02TU5018855
Qualified in Nassau Cou~t~
Commission Expires October 1. 200~
On the~ day of September of the year 2009 before me, the undersigned, a Notary Public
in and for said State, personally appeared Stephen 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
,,0,/ cro
Section: 003.01
Block: 01.00
Lot: 032.000
County: Suffolk
EXHIBIT A
Law Offices Of
Linda Riley, Esq.
235 Hampton Road
Southampton, New York 11968
(631)287-3972
2169754.1
ALL 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 County Clerk's Office on February 7, 1985 as Map No. 106 together with an
undivided 2.230% interest in common in the common elements of the Condominium described
in the Declaration of Condominium entitled, "Stirling Cove Condominium", 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. North 14 degrees 33 minutes 10 seconds West, 115.78 feet;
2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet;
3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet;
4. 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. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the easterly end of
Ludlam Place;
3
2169754.1
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:
1. North 73 degrees 18 minutes 00 seconds East, 136.00 feet;
2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet;
3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet;
4. North 40 degrees 00 minutes 00 seconds East, 138.44 feet to the waters of
Greenport Harbor;
thence through and along the waters of Greenport Harbor the following twenty-three (23)
courses and distances:
2.
3.
4.
5.
6.
7.
8.
9.
10.
11.
12.
13.
14.
15.
South 59 degrees 15 minutes 40 seconds East, 14.18 feet;
South 59 degrees 15 minutes 40 seconds East, 142.27 feet;
North 30 degrees 44 minutes 20 seconds East, 15.99 feet;
North 59 degrees 15 minutes 26 seconds East, 11.51 feet;
North 14 degrees 15 minutes 40 seconds East, 111.63 feet;
South 04 degrees 08 minutes 12 seconds East, 126.69 feet;
North 85
South 04
South 75
South 14
North 75
North 34
South 77
South 12
North 77
degrees 51 minutes 49 seconds East, 2.00 feet;
degrees 08 minutes 11 seconds East, 25.75 feet;
degrees 44 minutes 20 seconds West, 120.91 feet;
degrees 15 minutes 40 seconds East, 46.50 feet;
degrees 44 minutes 20 seconds East, 74.68 feet;
degrees 21 minutes 50 seconds East, 38.04 feet;
degrees 58 minutes 10 seconds East, 250.00 feet;
degrees 01 minutes 50 seconds West, 60.00 feet;
degrees 58 minutes 10 seconds West, 228.41 feet;
4
2169754.1
16. South 14 degrees
17. South 75 degrees
18. South 14 degrees
19. North 75 degrees
20. South 14 degrees
21. South 30 degrees
22. South 30 degrees
16 minutes 21 seconds East, 25.77 feet;
44 minutes 20 seconds West, 106.00 feet;
15 minutes 40 seconds East, 152.43 feet;
44 minutes 20 seconds East, 14.50 feet;
15 minutes 04 seconds East, 16.01 feet;
44 minutes 20 seconds West, 6.01 feet;
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 of Greenport Harbor and along the easterly side of Bay
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:
1. 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 the following
three (3) dourses and distances:
1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet;
2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet;
5
2169754.1
'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: (I) Covenants and Restrictions in Liber 465, cp 599 and Liber 1000, cp
371, (2) Easement in Liber 1747, cp 525, (3) Water Easement in Liber 2279, cp 132, (4)
Telephone Easement in Liber 9665, cp 276, and (5) Reservations and Conditions in Letters
Patent issued by the State of New York.
Being and intended to be the same premises as described in deed made by Robert J.
Propper and Harriet Propper recorded 04/05/05 in Liber 12380 page 591 (as to a 50% interest)
and by deed from Harriet Propper Revocable Living Trust, Robert J. Propper and Stephen
Propper, as successor Co-Trustees recorded 6/25/08 in Liber 12555 page 812 (as to 50% interest)
6
2169754.1
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM.
INSTRUCTIONS: http:l/www.orps.efate.ny.us or PHONE (518) 474-6450
FOR COUNTY USE ONLY / ,,,"t '~ /" / I
c,. s..S Cod. H ,I ,? X',O,/. I ',a,r _
., ~ ~ I ~ ~ STA~ OF NEW YORK
I C2. O,t,D--d'ff,=o~" I~/ ~/ ~1 I ~ STATEBWDOFR~PROPER~SE~CE$
,; ~(~o,~ "" Y' · ~ ~1 ~ RP -5217
C3. Book ~.Page ~~ RP4~7 ~ ~7
I Greenpoct... I 11944
2. BuyM [ Bo!ill I David
[ I
S. Tax Indicate wbem lutum Tax Bills am to be sent
Billing if nther than buyer ecldre~ (at bd~om of Imm)
4. Indicate the number of Assessment
Roll parcels tflln~ on the deed [ , ,
] # of Parcels OR ~ Part of a Parcel
(Only ff Pan of a Pnmel) Chadc ea they aplV, y:
Planning Board witfl Subdivision Authority ExisM []
if. D.., I X L I OR I O. I O I 4~ Subdivision Approval was Required for Transilr []
,~.~, I .o--. .... .,~,. . 4C. Parcel Approved fol' Subdivisiofl wiTh Map Provlded[]
s. h,er I P~'oooer I Stephen I
[ Pcopper I Robert [
~ ~ Construction on Vacmtt Lend []
2 or 3 Family Residential Commercial J Industrial 10A. PrDpan'y Located within an AiIricugursl Distdri []
Residential Vacant Land KI~I Public Service 1OB. Buyer rsceived a disclosure notice indicating []
Di i Non.Residentic, VKant Land H~HApartment
Entertainment I Amusement LI I Forest that the pmparty is in an Agricultural District
I SALE INFORMATION
11. Sale CMltraot Date
12. Date of Sail I Transfer
I 7 / 28/ 09 I
A
B
C
D
E
F
G
H
I
J
13. FugSailP~ce ] , '7 , '~, R, , ~, ~ ,~ , 0 , 0 [
! f ·
(Full Sale Price is the total amount paid for the property including personal property.
111is payment may be in tho form of cash. other property or goods, or the aesumptlon of
mortgngsa or other obligations.) Please round to the nearest whole dollar amount.
14. hldicotethBvMueofpamonal I , 0 , 0 I
~ included in the sail ~ ~ ·
ASSESSMENT INFORMAT(ON - Data should reflect the latest Final Assessment Roll and Tax Bill
of
AMeeamem
Roll
from
which irdMmotlon taken
Sale Between Relatives o~ Fenner Relati~ls
Sale Satwc, en Related Companies of Partners in Business
One of the Buyers is also a Sailer
B~yer or Sallar is Government Agency or Lending Institution
Coed Type not Warranty or Bargain and Sale (Specify Below}
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Buainm is Included in Sale Pi!ce
Other Unusual Factors Affecting Sale Price ISpacify Below)
None
i/0o~ - oo.~,,'~1- OI. oo -. o'~cg, i..'~
I I I J
I CERTIFICATION I
[ erary omi all of the il~m of Information rote!ed mt th~ form ere true and ctwmct (lo the had of my kmmted~, and ~ and I midelT, land that the nmking
of any tliOl I raL~e ~latemenl or nmt~ taft hc-~n ~B 9Jhject me to the pro~L~ot~ of the pemd law reillJT~ b) the makiEl~ and ~ of ra[~ Imdn]mentt.
BUYER
32 I sterling Cove
Greenpoct I NY ] 11944
Zlp COOE
BUYER'S ATrORNEY
Riley I Linde
631 I287-3972
I NEW YORK STATE
COPY