Loading...
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