Loading...
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