Loading...
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