HomeMy WebLinkAboutL 12646 P 272SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
ReoeiptNumber : 10-0145923
TRANSFER TAX NUMBER: 10-10435
D/strict:
1000
Deed Amount:
Reoorded:
At:
LIBER:
PAGE:
Seotion: Block:
054.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above instrument
Exempt
Page/Filing
COE
EA-CTY
TP-584
Cert. Copies
Transfer tax
$25 O0
$$ oo
$5 oo
$5 oo
$o oo
$o oo
TRANSFER TAX NUMBER: 10-10435
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Corm. Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BZLL
JUDITH A. PASCALE
County Clerk, Suffolk County
12/17/2010
11:42:04 AM
D00012646
272
Lot:
001.000
$20.00
$15.oo
$125.00
$o.oo
$30.00
~o.oo
$230.00
Exemmt
NO
NO
NO
NO
NO
NO
Number of pages
TORRENS
Serial #
Certificate #
Prior C~E #
2010 Dec 17 11:42;04
I D0~1~46
P 272
Deed / Mortgage Instrument Deed / Mortpga Tax Stamp Record[Ag f Filing Stamps
4 [ FEES
Page / Filing Fee
Handling
TP-584
Notation
EA-~2 ]7 (County)
EA-$217 (State)
R,P,T.S.A.
Comm, of Erl
Affidavit
Certified
Reg. Copy
Other
Stump
Dn~ I
Initiai~
Sub To~al
Sub Total
RECORD & RETURN TO:
Maudce Kassimir & Associates, P,C.
1065 Avenue of the Americas
New York, NY 10018
Mortgage Amt.
1. Bssic Tax
2. Additional Tax
Sub T~tal
Spec.lAssie.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Apportionment__
TransferTax i~
Mansion Tax
T]~ property cove~ed by this mortgage is
or will be improved 'by a ooe or two family
dwelling only,
YES or NO
i
~([ommaeil~/' P~reservatlee Pmild
;siderati~n Amoug(/ $ ~
TD
8 ] Title Compact' IaformatJon
~ ~ame Ridge Abstract Carp,
91
SUFFOLK COUNTY RECORDING & ENI)ORSEMENT PAGE
This page fc, m~s pa.n of the attached
Rein Narma
To
Retn Nerma 2010 Irrevocable Trust
DEED
(SPECIFY TYPE OF INSTRUMENT)
made by:
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of 8oulhold
In the VILLAGE or HAMLET of $outhoM
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(ow~)
CONSULT'YOUR LA{NYER BEFORE SIGNING 'IHt~$ INSTRIJk~EN'I--IH~ INSTRUMENT SHOf. I.O BE L~,ED BY LAW'YE.ItS ONLY.
THIS INDENTURE, made the ~ '~ day or
, in the ~r 2010
BETWEEN Rein Na~ ~siding m 2120 H~tt Ro~, Southold, New Y~ I I~7
party of the first pm, and th~ Rein Nm'ma 2010 Irrevocable Trust, of 2120 Hyalt Road, Southold, New York 11971
parr/of the second part.
WITNESSI~.TH, lhet the potty of the first part, in consideration of
Ten ($I0.00) dollam
paid by tho party oflhe ~cond part, does hereby grant and release unto the party of the second part, the heirs or succ~s'~om
and ay~slgns of the party o£the second pan forever,
ALL that certain plot, piece or parcel of land, wilh Ihe buildings and ircprovemencq thereon erected, situate, lying and being
in thc se* Scl~edule A atla~hed hereto and reade a port hereof.
TOGETHER whh ail fight, title and inte~st, if any, of the party of the first part in and to any stn~':[~ and roads
abutting II~e alive described premises Io the center lines thereof', TOGETHER with the appurtenances and all the csmle and
fights of the party of the first part in and m said prcmi~e~; TO HAVE AND TO HOLD the premise~ heroin granted unto the
party of the second pan, the heirs or .mceessors and amgn~ of the pray of the second part forever.
AND the pa~y of the first part covenants thai the party of lho first part ha~ not done or suffered anytl~ing v.'hereby Ihe said
prgmism have been encumbered in any way whatever, except as aforesaid.
AND the party of the firsl part, ia compliance with Section 13 of the Lien Law, covenants that the party of the first part will
re0eivo the consideration for thig conveyance and will hold the rigl'a to receive such comideration as a trust fund to b~ applied
firsl for the pu~so of paying the cost of the improvement and will apply the same first to the payment of the eosl
improvemem before using any part of the Intel of the same for any Olher purpose. The word "party" sh~ll be construed as if it
read '¥a~ies" whenever the sen.~ of this indenture 8o recruits.
IN WITNESS WHEREOF, the party of the first part has duly executed Ibis deec[ the day and year fimt abovo written.
RIDGE ABSTRACT CORP.
AGKNOWLEDGEMENT TAKEN IN NEW YORK STATE
Sta~¢ofNewYork, C~ntyof ~ , ;
, pe~nally kn~ to mc or p~ xo mu on thc ~is of
sais~ ~id~ ~o ~ thc i,di~dual(a) ~o~ names) is (~)
zub~ ~ ~e within instmm~t ~d a~e~]~ to me that
hE~th~ ~ul~ thc ~mc in bi~/th~r ~aci~(i~), an~ ~at by
hi~/~r stratums) on thc install, thc i~i~d~l(s}, ~ ~
ACKNOWLEDCEMENT ElY SUBSCRIBING WITNESS TAKEN
IN NEW YORK STATE
State of New Yodq County of !L/'Y', ss:
On the ~" dayofD¢¢ in the year,,~cr, O. befopeme, the
undersigned, a Ncca~/Public: in and for ~id S~te, ~nally
· ~, ~e su~cribing ~itn~¢s to thc fo~oing instrument, wi~ ~om
[ am p~a{ly ~uaiut~ who. ~ng by me du{y sw~. did d~
and ~ th~ h~sh~th~ ~i~s) in
that ~sh~fhcT
to ~ ~e indivi~a{ ~fi~ }a ~ who ~ut~ &e f~oing
ins~t; thai said ~b~bing w{~e~a ~s ~t and ~w ~id
cx~te th~ ~m~ end &al ~{d wil~s at thc ~l~ time
hi~/~eir na~s) ~ a ~tn~ th~o
Title No.
Bargain and Sale Deed
With Covenants
Rein Nnrmn
TO
the Reln Nnrmn 2010 lrrevecmbJe Trust
STANDARD FOR~J OF: NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed By
R~DGE/~{STRACT CORP.
www.ridgeab$1ra~l.~wn
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
5tale of New Yo~k, County of , ss:
On the day of in the year , be/om me, the
afld~+sigfled, personally appeared
, p=soaally known to me or proved to n~ on the basis of
satisfactory evidenc~ to Ix: the indivMauKs) whose ,um~(s) is (are)
subscribed to the within testament and a,~knoModged Io mc that
hcYshc/th~ executed the ~me in hir, Yh~tth~h' c~pacity(ica), and that by
his/her/their sigflaitm:(s) on thc instrument, the }ndividuat(s), or the
person upon bchalfofwhich thc individual(s) acted, executed the
ir, slrument.
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
STATE
*Stale of . County of . ss:
'(Or i]lsCrt DislrJc! of Columbia. Tcrritery, Possession er Foreign
County)
On thc day of in thc year . before nm thc
undersigned personally appeared
Personally known to me or proved Io me on the basis of satisfactory
e.~vidL*~ to b~ the individual(s) who~ name(s) is (am) aubscrlbed to tho
within insmament and acknowledged Io me thac hc/she/they executed the
same in histhcn'th¢ir capacity(les), thai by hLqh~/thdr signaiunY, s) on
t~ inslrdmeat, the indivldual(s] ~th¢ pengo upon bdtalfofwhkh the
individual(s) acted, executed thc inslrument, and thai such individual
mahe such appearance before the undtu'signed in the
(add the city or po l[Ikai subdivisioo and the ~tate or con,try or other
~tacc thc acknowl~gcm~mt was taken).
SECTION; M
BLOCK: I
LOT: I
COUNTY OR TOWN' Suffolk County
RETURN BY MAIL TO:
Mauve It. Kas{huir
~am4c¢ Kasstmir .e- As.nociatgt;,
10~ A~ue ofthu
N~w Yud;~ NY
RIDGE ABSTRACT CORP.
Schedule A
All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected
situate at Horton's Point, near Southold, in the Town of $outhold, County of Suffolk and State of
New York, bounded and described as follows:
BEGINNING aC a concrete monument set at the Southeasterly comer of the premises
hereinaf~r described, on the Northwesterly side ora 50 Foot Private Road; running thence North 64
degrees 50 minutes West pacdy along land of Regina Bie and partly along land of Ruth Brown, 556
feet to the ordinary high water line of Long Island Sound; thence North 34 degrees 42 minutes East
along said ordinary high water line, a tie line distance of 101 feet to land cf Anna (}ina; thence South
64 degrees 50 minutes East along said land 548 feet to the Northwesterly side of the 50 foot grivate
road mentioned above; thence South 30 degrees 10 mlnut~s West along said private road 100 feet
to the monument set at the point or place of BI~GINNINO.
ALSO a right of way over said 50 foot strip of land reserved for a road, abutting the
southeasterly line of the premises herein described and thence continuing along the southeasterly line
of land of said Juell M. Bieto the concrete monument set at the southerly comer of land of said Juell
M. Bie; thence said right of way continues 20 feet in width and the southwesterly line of said 20 foot
fight of way runs from said concrete monument South 64 degrees 50 minutes East 530 feet; thence
South 12 degrees 30 minutes East 34.91 feet to the southeasterly line of land now or forrn~ly of
Walter E. Hyatt. Also a right of way over the existing roadway from said southeasterly line to Sound
View Avenue.
ALSO a right of way 20 feet in width from Horton's Lane to the premises, the southeasterly
line being described as follows:
BEGINNING at a point on the aortheasterly line ofHorton' s Lane 25 feel southeasterly along
~aid line from the po/at of beginning of the curve in said line as recently altered; running thence on
a curve to the left whose radius is 25 feet, and whose center is the poim of curve in said line of
Horton's Lane, a divtanc~ on said curve of 39.27 feet; thence westerly oa a curve to the left and
parallel to the northerly line of I-Iorton"s Lane and at alt points distant 25 feet therefrom, a distance
on said curve of 87.54 feet; thence th_rough beach land now or formerly of Walter E. Hyatt, three
courses, as follows:
North 14 degrees 59 minutes 20 seconds East 181.95 feet, thence
North 22 degrees 30 minutes West - 170 feet; thence
North 25 degrees 10 minutes East 569.42 feet to the southwesterly line of ttte
premises herein described.
SUBJECT, however, to a right of way reserved by Walter E. Hyatt over a strip of land 20
feet in width, the southeasterly line ofwhicl~ begins atthe term/nus of last described fight of way and
runs across the premises, North 25 degrees 10 minutes East 99.62 feet to other land now or formerly
of Walter E. Hyatt.
TOGETHER WITH all of the fights oft. he Party of fire First Part under a certain deed made
by Anna S, G-ina dated November 6, 1975, rw.o~led Novcmbex 26, 1975 in Lib~ 7949 page 579.
TOGETHER WITH all right, title and interest of the party ofth~ first pan of, in and to Long
Island Sound irt front of and adjoining said premises.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part
and his wife, Hilja ¥. Narma, now deceased, by deed dated October 4, 1976, recorded October 18,
1976 in Liber 8123 of Deeds at Page 526.
ALSO currently known as 2120 Hyatt Road, Southold, New York 11971, and by the Tax
Map Designation Section 54, Block 1, Lot 1.
PLEASE TYPE OR P~E$S~FJRMLY WHEN WRITING C~NFORM
INSTRUCTIONS., http~# ww~.(]rpB.~te, ny, ua or PHONE (518} 473-7222
REAL PROPERTY TRAI~FER REPORT
RP - 5217
~'~i 2120 I Hyatc ~oed
I Southold I Sou~hold [ 11971..
2010 Icrevocable Trust
I
I
I
Ixl
I
& ow~r~ Tv~ ~ ~1~
[]
[]
T"B Bf~N~' '~iwd a dbdMwl "(~l:e tn~lmli~ []
SALE INFOIgdATION I
11. aMeWW
i I / I
l& IDded tr41~ i ~
20101
(Fall ~li Prim b the IMil amount Film SM the ~ iedudin~l poq4Md pa~Iy.
[ ASSESSMENT INFOIIMATION - Dale ah~uld mtleet the ~ Rnd ~ M ~d Tax Bill I
wldeh ~ tak, m i lT. Tc~I dlmaaaml Vdue id dl I~fadl. h tmal~lr) [ ~ · ' ~ · ' ~ · ·
1- enm.~(~. I ~./. (/I-I I ~s, hoHm,~,,,, i Southolg TIn$on l~ree School l)~atr$ct j
Section 54, Block t Lot t t I
I I I I
I' CERllFEA'nON
2L20 ~yatt Road
Southold NY 11971
I I
212 94~-1377
I
I NEW YORK STATE
COPY