Loading...
HomeMy WebLinkAboutL 11816 P 62 DISYF!K:T SECTION BLOCK UJT o6> - LRI�( LLU�J DEED fltecording reference herein are to the Suffolk County Clerk's Office, in the State of New York.] This Indenture, made the 17th day of January, 1997, between President and Fellows of Harvard College, a charitable and educational corporation existing under the laws of the Constitution and The Commonwealth of Massachusetts as Trustee of The Daniel Rosenblatt Charitable Remainder Unitrust under declaration of trust dated November 14, 1994 (" rusi"), with an address c/o Harvard Management Company, 600 Atlantic Avenue, Boston, Massachusetts 02210-2203, Attention: Henry J. Ameral("Harvard"), and H. Lee Blumberg and JoAnn Blumberg, his wife, with an address of 30 Oak Neck Lane, West Islip,New York (hereinafter referred to as "Grantee"). WITNESSETH, that Harvard, in consideration of ONE HUNDRED FIFTY THOUSAND DOLLARS ($150,000), does hereby grant, sell, convey, and release unto Grantee, its heirs, successors, and assigns forever, in fee simple absolute, 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. 26 (the "Unit"), Building D, as shown on Condominium Plan entitled "Map of Stirling Cove Condominium" filed in the Suffolk County Clerk's Office on February 7, 1985 as Map No. 106, together with an undivided 1.975% 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, as amended by recorded instruments, and together with any and all parking rights in Stirling Cove Condominium that are owned by Harvard or that are appurtenant to the Unit, any rights in the boat slip that is appurtenant to the Unit or that is owned by Harvard, and any dock and docking rights in Stirling Cove Condominium that are owned by Harvard or that are appurtenant to the Unit. The Unit together with all appurtenant rights and interests is referred to herein as the "Premises." The land 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 fonnerly of Kenneth H. Bowden and land now or formerly of Giorgi the following four courses and distances: 1. North 14° 33' 10" West, 115.78 feet; 2. South 73' 44' 20" West, 57.98 feet; s:rem/closing/hmesale/bluniberg/deed.j 15 D25/78981 1 3. North 14° 5440" West, 20.00 feet; 4. South 74° 31' 30" West, 123.54 feet, to land now or fonnerly of Jean A. and Gabriel F. Zillo; thence along said land the following two courses and distances: 1. North 14° 11' 40" West, 82.55 feet; 2. South 75' 44' 30" West, 11.25 feet, to the easterly end of Ludlam Place; thence along the easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp.,North 170 19' 40" 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 courses and distances: 1. North 73' 18' 00" East, 136.00 feet; 2. North 760 29' 30" East, 95.85 feet; 3. North 890 44' 30" East, 62.00 feet; 4. North 40° 00' 00" East 138.44 feet, to the waters of Greenport Harbor; thence through and along the waters of Greenport Harbor the following 23 courses and distances: 1. South 59° 15' 40" East, 14.18 feet; 2. South 59° 15' 40" East, 142.27 feet; 3. North 30° 44' 20" East, 15.99 feet; 4. North 59° 15' 26" East, 11.51 feet; 5. South 14° 15'40" East, 111.63 feet; 6. South 04° 08' 12" East, 126.69 feet; 7. North 85' 51' 49" East, 2.00 feet; 8. South 04' 08' 11 " East, 25.75 feet; s:rem/dosing/hmcsale/blumberg/deed.j 15 2 D25/78981 9. South 75' 44' 20" West, 120.91 feet; 10. South 14° 15' 40" East, 46.50 feet; 11. North 75' 44' 20" East, 74.68 feet; 12. North 34° 20' 50" East, 38.04 feet; 13. South 77° 58' 10" East, 250.00 feet; 14. South 120 01' 50" West, 60.00 feet; 15. North 77° 58' 10" West, 228.41 feet; 16. South 14° 16' 21" East, 25.77 feet; 17. South 75' 44' 20" West, 106.00 feet; 18. South 140 15' 40" East, 152.43 feet; 19. North 75' 44' 20" East, 14.50 feet; 20. South 14° 15' 04" East, 16.01 feet; 21. South 30' 44' 20" West, 6.01 feet; 22. South 30° 44' 27" West, 128.51 feet; 23. South 45' 41' 50" West, 15.63 feet; thence still through the waters of Greenport Harbor and along the easterly side of Bay Avenue, North 56° 18' 10" West, 118.82 feet; to the northerly side of Bay Avenue; thence along said road line South 74° 15' 50" 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' 05' 00" East, 25.00 feet; 2. North 15' 35' 00" 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: s:rem/closing/hmcsale/blumberg/deed.j 15 D25/78981 3 I. North 74° 42' 50" East, 17.65 feet; 2. North 06° 57' 30" West, 24.68 feet; 3. North 14° 06' 30" 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 courses and distances: 1. North 75' 44' 20" East, 156.00 feet; 2. North 50° 09' 30" West, 61.11 feet; 3. South 73' 44' 20" West, 94.93 feet to a 10 foot right of way; thence along said right of way the following three courses and distances: 1. North 15' 07' 30" West, 117.39 feet; 2. South 75' 44' 20" West, 10.00 feet; 3. South 15° 07' 30" East, 117.04 feet, to the northerly side of Central Avenue; thence along said road line, South 75' 44' 20" West, 36.97 feet, to the point of BEGINNING. INTENDING TO CONVEY unto Grantee all that real estate conveyed to Harvard by Daniel Rosenblatt, by deed dated December 4, 1995, recorded in Liber 11756, page 450. TO HAVE AND TO HOLD the Premises herein granted unto Grantee, and the successors and assigns of Grantee forever. TOGETHER with the appurtenances and all the estate and rights of Harvard in and to the 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: (1) 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. s:retn/closing/lunesale/blutnberg/deed.j 15 D25/78981 4 VOXES S THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING 11 SUFFOLK COUNTY CLERK 2 3 rT.00Rnr1 1 6 PG O 6 2 RECEi � � - 32 �Pa 1181 �� Number of pages REAL ESTATE 91 FED 13 Pill 3 37 IQ1i1tt:NS E(�;'�;:'+ P. I",Uf ALAE FEB 1 3199�i CLQ k OF Serial# TRANSFER TAX SUf FOL!°► CONTY Certificate H SUFFOLKCOUNTY C1170 I t 4732- Uccd/Mortgage instrument Deed I Mortgage Tax Stamp Recording/Filing Stamps q FEES Mortgage Amt. Page/ Filiug Fee _ �!J 1. Basic Tax Handling r 2. SONYMA TP-584 _L� Sub Total Notation _ • lj 3. Spec./Add. EA-5217 (County) Sub Total EA-5217 (State) TOT. MTG.TAX R.P.T S.A. �. �® � Dual Town Dual County * field for Apportionment Comm. of Ed. 5 ._00_ Z Transfer Tax 14' �� Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two Rc Co — Sub Total J family dwelling only. py YES or NO r Other GRAND TOTAL_ N NO,see appropriate tax clause on page 1! of this instrument. 5 E perty Tax Service Agency Verification 6 Title Company Information Section Block Lot 003 .01 01 .00 026 .000 Topaz Abstract Corp. Company Name Topaz 21486 Title Number FEE PAH) BY: 7 Cash Check_x Charge FTI GIBBONS 8 BLUMBERG BLUMBERG,CHERKOSS, Payer same as R& R X 330 BROADWAY•SUITE 1 AMITYVI"N.Y. 11701.2710 Olt: .5 8 RECORD & RETURN TO 9 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (Deed, Mortgage, etc.) PRESIDENT AND FELLOWS OF HARVARD COLLEGE as Trustee of THE DANIEL ROSENBLATT The premises herein is situated in CHARITABLE REMAINDER UNITRUbT, erSUFFOLK COUNTY, NEW YORK. Declaration of Trust date 11/14/94 TO _ In the TOWN of Southold H. LEE BLUMBERG and JO ANN BLUMBERG 1.. �1... aiu r ♦4-0 RECORDEDOIyIAINI� port''FEB. IS EDWARDP.Ra-FRK OF