HomeMy WebLinkAboutL 12641 P 366SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 10-0125752
TRANSFER TAX NUMBER: 10-06558
District:
0600
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
068.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
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 $0.00 NO Comm.Pres
Fees Paid
TRANSFER TAX NUMBER: 10-06558
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
10/27/2010
11:34:43 AM
D00012641
366
Lot:
061.001
$20 O0
$15 00
$~25 oo
$0 00
$50 00
$0 oo
$250 00
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document will be public
record. Please [emove all
Social Security Numbers
prior to recording.
RECORDED
2010 Oct 27 11:34:43
JUDITH A. P~SCALE
CLERK OF
SUFFOLK COUNTY
L D00012641
P 366
DT~ 10-06558
I
Deed/Mortgagelnstrument Deed/MortgageTax Stamp I Recording/Filing Stamps
FEES
31
Page / Filing Fee
Handling 20. 00
TP-584 ,~f'. "-'-
Notation
EA-52 17 (County) Sub Total
5. O0
Affidavit
Certified Copy
NY$ Surcharge
Other
Grand Total ~ 50
4 t,. ' 10023592 lOOO 06900 0500 .... 018001
RealProperty ~ 0600 06800 0400 061001
Tax Service
Agency
Verification
6 Satisfaction~ ......... ~ ............ ~,o,-,-, ~,~,,rv ....... . ......... ~., .......
RECORD & RETURN TO:
MARCIA Z. HEFTER~ ESQ.
ESSEKS, HEFTER & ANGEL, LLP
108 EAST MAIN STREET
P.O. BOX 279
~VERHEAD, NY 11901
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec,/Add.
TOT. MTG. TAX
Dual Coun __
Hetd'foTA-~pointment
Transfer Tax
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
Community Preservation Fund
~Co~.nsideration Amount $ o
CP Tax Due 5 o
Improved x
Vacant Land
TD I000
TD
7 I Title Company Information
Co. Name
Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
by: (SPECIFY TYPE OF INSTRUMENT)
JILL BLUM a/Ida JILL A. BLUM The premises herein is situated in
SUFFOLK COUNTY, NEW YORK,
made
TO In theTOWN of ~ - SOtn'HOLD
COTTAGEPORT, LLC in the VILLAGE
or HAMLETof #! - PF, CONZC
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
#2 - RIVERHEAD
#2 - JAMESPORT
(ove~)
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acls - Uniform Acknowledgment
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE; made the 26th day of October, 2010,
BETWEEN
JILL BLUM, a/Ida JILL A. BLUM, residing at 1375 Peconic Lane, P.O. Box 151, Peconic, New York 11958,
individually, and as surviving tenant by the entirety
party of the first part, and
COTTAGEPORT, LLC, a New York limited liability company, with an address
1375 Peconic Lane, P.O. Box 151, Peconic, New York 11958
pa~ of the second pa~,
WITNESSETH, that the party of the first part, in consideration of ten ($1Q00) and other valuable 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 part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and
being in the County of Suffolk and State of New York, being more particularly bounded and described on Schedule A
annexed hereto and made a part hereof.
TOGETH ER with all rig hr, title and interest, if any, of the party of the first part 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 the party of the first part in and to said premises; 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.
AND the party of the first part 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.
AN D the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part wilt
receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fupd 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 part of the total of the same for any other purpose. The word "party" shall be
construed as if it read "parties" when ever 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
Jill B'Tur~ a/kta Jill A. Blum
State of New York, County of Suffolk ss:
On the 26r_h day of'-October, in the year 2010
before me, the undersigned, personally appeared
JILL BLUM a/k/a JILL A. BLUM
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the withfn 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/t~ individual acted, executed the instrument.
(~ig~ature and'0ffi.~to¥ ir~Jvidual taking acknowledgment)
MARCIA 7. HEFT~
Ouarlf~ed ~n Suffolk
~ Expires Ju~/al, ~14
State of New York, County of ss:
On the day of in the year
before me, the undersigned, personally appeared
personally know~ to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(ies),
and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or Distdct of Columbia, Territory, or Foreign Country) of ss:
On the day of in the year before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed
to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision) (and insert the State or Countp/' or other place the acknowledgment was
taken)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title N°.
JILL BLUM
COTTAGEPORT, LLC
TO
SECTION:
BLOCK:
LOT:
TOWN:
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
Distributed by
{~monwealth
COMMONWEALTH LAND TITLE INSURANCE COMPANY
MARCIA Z. HEFTER, ESQ.
ESSEKS, HEFTER & ANGEL, LLP
108 EAST MAIN STREET
P,O, BOX 279
R VERHEAD, NY 11,901 ,
RESERVE THIS SPACE FOR USE OF RECORDING OFFtCE
Schedule "A"
Deed from Jill Blum a/k/a Jill A. Blum
to Cottageport, LLC
Parcel l:
S.C.T.M. # 1000-069.00-05.00-018.001
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of
Southold, County of Suffolk and State of New York, more pa.rt, i~ularly bounded and
described as follows:
BEGINNING at a monument on the northerly side of Main Road'(S.R. 25) at the
southwesterly comer of the premises herein described and the s0dt.heasterly comer of
land now or formerly of Hemy B. Faucon;
RUNNING THENCE North 37 degrees 06 minutes 50 seconds West along said land
now or formerly of Henry B. Faucon and later along land now or formerly of Bijan
Shaoulpour and Elizabeth Shaoulpour, d/b/a John Rastegar Associates, 282.85 feet;
THENCE North 53 degrees 15 minutes 50 seconds East along said last mentioned
land, 282.85 feet;
THENCE South 37 degrees 06 minutes 50 seconds East still along said land, 282.85
feet to the northerly side of Lower Road;
THENCE South 53 degrees 15 minutes 50 seconds West along said northerly side of
Lower Road and later along the northerly side of Main Road (S.R. 25), 282.85 feet to
the point or place of BEGINNING.
BEING AND INTENDED to be a part of the premises conveyed to the party of the
first part by deed dated April 25, 2007 and recorded in the Suffolk County Clerk's
Office on May 1, 2007, in Liber 12503 of conveyances at page 329.
Parcel II:
S.C.T.M.#0600-068.00-04.00-061.001
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being in the Town of Riverhead, at Jamesport,
County of Suffolk and State of New York, being bounded and described as follows:
BEGINNING at a point on the southerly side of Main Road (NYS Route 25), said
point being distant 551 feet more or less westerly from the comer formed by the
intersection of the southerly side of Main Road (NYS Route 25) and the westerly side
of South Jamesport Avenue;
THENCE from said point of beginning, along lands now or formerly of Saunders
Family Limited Partnership South 21 degrees 56 minutes 00 seconds east, 125.00 feet
to a point;
THENCE still along last mentioned lands, North 60 degrees 54 minutes 20 seconds
East, 175.00 feet to lands now or formerly of Jamesport Cemetery Assoc.;
THENCE along said lands the following three courses and distances:
1) South 21 degrees 56 minutes 00 seconds East, 19.33 feet;
2) South 22 degrees 52 minutes 40 seconds East, 49.25 feet;
3) South 23 degrees 42 minutes 00 seconds East, 116.32 feet to lands now or
formerly of Brewer;
THENCE along said lands South 63 degrees 53 minutes 00 seconds West, 198.55 feet
to lands now or formerly of Sieminski;
THENCE along said lands North 21 degrees 56 minutes 00 seconds West, 300.90 feet
to the southerly side of Main Road (NYS Route 25);
THENCE along the southerly side of Main Road (NYS Route 25) North 63 degrees
28 minutes 00 seconds East, 20.06 feet to the point or place of BEGINNING.
SUBJECT TO all instruments of record.
BEING AND INTENDED TO BE the same premises conveyed to Reynold F. Blum,
deceased, and Jill A. Blum, surviving tenant by the entirety, by deed dated May 23,
2002 and recorded in the Suffolk County Clerk's Office on June 3, 2002, in Liber
12189 of conveyances at page 389.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep.'//www.orps.state, ny. us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
I ur'7, 3.o .o9 ,
C2.. Dote Deed Roaerdod I ) 0 / ~ 7 / 16 I
,.,.o, l. ,
PROPERTY INFORMATION I 6,6975
Property I
Pe'l #1 Southold - Pcl #2 Rtverhead
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STA'~ BOARD OF REAL PROPERTY SERVICES
RP - 5217
Parcel #1 - [ ~8~ Route 25 - Parcel ~2 - 1539 t,[atn Road
[ #1Pecontc - ~2 Jamesporc
2. Suye~ I COTTAGEPORT, LLC
I I
TBS Indicate where future Tar Billl: are to be sent
Billing if other than buyer address (at besom of fon~)
8. sega'
FIRST NAdir
I STI~ I
Roll pamela trouofermd on the deed I . 2 I # of Parcels ORPart of a Parcel
Pcl ~l - 2.
$. Deed
Properly I I xl IoRI . .~cl. #2.-1. ,
BLUbi, JILL - a/k/a aLUM, JILL A.
#1-11958
~2-11947 I
IOMy if Prat of · Pained) Check es they aPMV:
4~. ~flni~ Bua~ ~ Su~Ms~ Aut~ri~ Exes ~
~. Sub.sion ~al w~ R~ui~ ~r Tro~ ~
~. Pe~i ~r~ for Su~Mslon ~ffi Map ~id~ ~
FIRS- NAJVE
A [] One Family Residential F. [] Agrlcullural [[~C .....ity 5en).ice
B I.~ Z or 3 Family Romdeonal i~ Commercial J I.~ Industrial
C I~1 Residemial Vacant Land Apenmem KI~ Public 5ewico
DI I Non-Residential Vscaflt Land Eotertainmeflt/Amu;emant I.U Forest
Cheek the I~mm bdm~ a~ thaI nppl~:
8. Ownorship Typo is Condominium []
9. Now Consltuction on V~ LO~ ~
T~ Pro~y L~ ~thin an ~r~u~uml Oi~r~ ~
1~ Burr ~ a di~lmure nmlm indlcmi~~
that the ~fly is m an ~r~lMrel Di~r~
SALE INFORMATION [
11. Sole Comreet Date n/a I .[ [ I
10 / 26 /2010 I
Month DRy Yet1'
,o ;o al
13. Full Seln Pdee I ~ ~ Bt ~ ~ Bt I '
CFull Sale Price i8 the total amount paid for the properly including personal properly.
this paymenl may bo in the ~orm of cash. other pmpe,y or goods, or the assumption of
14. lui~vet~ the value of personal
I~tq~rty indudKI in the sale
I ASSESSMENT INFORMATION - Data should reflect the latest Final A~s~ssment Roll and Tax Bill I
18. CBeel~ one m' mom of them ~ond'ltJOni as Bpplicable to trBns~.
One of the Bt.~ ~ al~o a gellor
Buyer or Seller is Government Agency or Lending Institution
· ' Deco Type ~ Wan'amy or Bargain end ,Sale ISpecify Below)
Sale of Fraotional of Leas than Fee Intere~ (Specify Below)
Significant Change in Pmped. y Between Te~eble Status end Sale Dates
....
Other Unusual Factofs Affecting .Sale Price (Specify Below)
Transfer t.o LT.C
16.
Aa~eament
Roil
from
I 0 , 9 ] 17. Total A~aemmd Va~ue [M mil ~ls la trmMrlti
,.._..1,._,_._,
3 6 6 0 0I
20, Tea Map IdMYdflM(S) ! Roll MenWlerls) (If moro than four, attach sheet wWs additional idMttHief(s))
L Parcel #1 - 1000 - 069.00 - 05.00 - 018.00~
L Parcel #2- 0600 - 068.00 - 04.00 - 061.001]
J
J
CERTIFICATION [
I eartJl~,' Ihat all o1' the llama of information enterotl on this form #~ Irue mad c~)rmel (to Ihs best at et.*' knQ-led!a' and beUefl omi I undeeAond Ilmt the making
or un) Millt'ul rase dalemeof et' materiuJ fact hemln ~ilL .mb. lent me to lite Im~lsiot~ id' the penal law' ~qoliq, e lo Ute making and filing of' roLM IlVanlmont&
BUYER
COTTAGEPORT, LLC
1375 Pecon±q La~e - P.O. Rox 15!
Peconlc I 1~ I 11958
SELLER
/'Lt~i~ ~.~m" a/k/a J:tll A. Rlum '"
BUYER'S AITORNEY
Hefcer I
631 I 369-1700
Marcla Z.
I NEW YORK STATE
COPY