HomeMy WebLinkAboutL 12793 P 836 1111111 IIII 11111 11111 11111 11111 11111 11111 11111 Illi IIII
111111 illll VIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/28/2014
Number of Pages: 5 At: 02 :46:42 PM
Receipt Number : 14-0142564
TRANSFER TAX NUMBER. 14-08195 LIBER: D00012793
PAGE: 836
District: Section: Block: Lot:
1000 123.00 03.00 022 .000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $250.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $0.00 NO RPT $60.00 NO
Transfer tax $0.00 NO Comm.Pres $0.00 NO
Fees Paid $385.00
TRANSFER TAX NUMBER: 14-08195
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
RECORDED
(� 2014 Oct 28 02:46:42 PM
Number of pages ? JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
This document will be public L D00012793
record.Please remove all P 836
Social Security Numbers DT# 14-08195
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
� FEES
Mortgage Amt.
Page/Filing Fee 1.Basic Tax
Handling 20. 00 2, Additional Tax
TP-564 Sub Total
Spec./Assit.
Notation or
EA-52 17(County) Sub Total ^ Spec./Add,
TOT.MTG.TAX
EA-5217(State)
rn� Dual Town Dual County _
R.P.T.S.A. Held for Appointment
Comm.of Ed. 5. DO Transfer Tax
Mansion Tax
Affidavit
tiy64 The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 7 i� family dwelling only.
Sub Total e_ YES or NO
Other —— Grand Total - If NO, see appropriate tax clause on
l
page# of this�nstrumjnJ,, F/
4 Dist. 0 5 Community Preservation Fund
yy
14024241 1000 12300 0300 022000
Real Property F- T S' I)11 ,,II,, 11 NNIIII)� 111111111111
Consideration Amount$_-,,,�._T Agency eR POL A I��I11�IIIIII11yII1I1��ll I1UI
08 SEP 1 CPF Tax Due $
Verification _ Improved
5 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Fidelity National Title Insurance Company TD
485 Lexington Avenue TD
18th Floor
New York,NY 10017 TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National'title
www.suffotkcountyny.gov/clerk Title#
3391 b-AC-Suff
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Patricia K Colagiuri Brenda K.Helies The premises herein is situated in
N Sue Mueller Michael S.Inset SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of 4444tm-k nu+110)A-
Kopf Properties LI,Q In the VILLAGE
or HAMLET of AA,4 t--h 4- c)e'
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
2515 Park Avenue,Mattituck,New York
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USE BY LAWYERS ONLY
E�XECL7TOI2'S DEED
THIS INDENTURE,made as of the f!day of June two thousand and fourteen
BETWEEN
Patricia K.Colagiuri,Brenda K.Helies,N.Sue Mueller,Michael S.Insel,Esq.
as Executors pursuant to the Last Will and Testament R.C.Kopf,late of Great Neck,Nassau County,New York
who died on the 10th day of November,nineteen hundred and eighty-five
with an address of c/o Kelley Drye&Warren,LLP, 101 Park Avenue,New York,New York 10178,Attention:
Michael S.Insel,Esq.
party of the first part,and
Kopf Properties LLC
With an address of Kelley Drye&Warren LLP,101 Park Avenue,New York,New York 10178.
party of the second part.
WITNESSETH:That the party of the first part,to whom letters testamentary were issued by the Surrogate's
Court,Nassau County,New York on December 9, 1985 and by virtue of the power and authority given in and
by said Last Will and Testament of R.C.Kopf and/or by Article I I of the Estates,Powers and Trusts Law,and
for no consideration,paid by the party of the second part,does hereby grant and release unto the party of the
second part,the distributees or successors and assigns of the party of the second part forever,
All of that certain plot,piece or parcel of land,with the buildings and improvements thcreon erected, situate,
lying and being and intended to be the same premises conveyed to the party of the first part's predecessor in
interest by deed made by Rudolph C.Kopf and Elizabeth C.Kopf dated October 11, 1963 and recorded October
23, 1963 in deed Liber 5438 at Page 158.
SEE SCHEDULE"A"ANNEXED HERETO AND MADE A PARI'HEREOF.
TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads
abutting the above described Premises;TOGETHER with the appurtenances, and also all the estate which the
said decedent had at the time of decedent's death in said Premises,and also the estate therein,which the party of
the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or
otherwise; TO HAVE AND TO HOLD the Premises herein granted unto the party of the second part, the
distributees 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.
AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund 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"whenever the sense of this indenture so requires.
NYONoneCa12708216.1
2515 Park Avenue,Mattituck,New York
IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
THE ESTATE OF R.C.Kopf
Patricia K.Colagiuri3OExecutor
renda K.Helies,Executor
JAN. ue Mueller,Exe
ichael S sel,Executo
;i
NYOIVoneCa12708216.1
2515 Park Avenue,Mattituck,New York
STATE OF NEW YORK ) STATE OF NEW YORK )
ss.: )ss.:
COUNTY OF NEW YORK ) COUNTY OF P/
11 )
On the J day of June in the year 2014 before On the Iq day of June in the year 2014 before
me, the undersigned, a Notary Public in and for said State, me, the undersigned, a Notary Public in and for said State,
personally appeared Patricia K.Colagiuri personally known to personally appeared Brenda K.Helies personally known to me
me or proved to me on the basis of satisfactory evidence to be or proved to me on the basis of satisfactory evidence to be the
the individual(s) whose name(s) is (are) subscribed to the individual(s) whose name(s) is (arc) subscribed to the within
within instrument and acknowledged to me that he/she/they instrument and acknowledged to me that he/she/they executed
executed the same in his/her/thew capacity(ies), and that by the same in his/her/their capacity(ies),and that by his/her/their
his/her/their signature(s)on the instrument,the individual(s),or signature(s)on the instrument,the individual(s),or the person
the person upon behalf of which the individual(s) acted, upon behalf of which the individual(s) acted, executed the
exec ed thetrume instrument. ,r Q,
AROLY�N C.JONES
ROLA YN" .JON
Notary Public,State of New York Notary Public,State of New York
No.02JO6110321 No,02J06110321
Qualified in NEW YORK County Qualified in NEW YORK County
Commission Expires MAY 24,2016 Commission Expires MAY 24,2016
STATE OF NEW YORK ) STATE OF NEW YORK )
)ss.: )ss.:
COUNTY OF NEW YORKY OF NEW YORK )
On the I COt�''}'day of June in the year 2014 before On the (� day of June in the year 2014 before
me, the undersigned, a Notary Public in and for said State, me, the undersigned, a Notary Public in and for said State,
personally appeared N.Sue Mueller,personally known to me personally appeared Michael S.Insel,personally known to me
or proved to me on the basis of satisfactory evidence to be the or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within individual(s) whose name(s) is (are) subscribed to the within
instrument and acknowledged to me that he/she/they executed instrument and acknowledged to me that he/she/they executed
the same in his/her/their capacity(ies),and that by his/her/their 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 signature(s)on the instrument,the individual(s),or the person
upon behalf of which the individual(s) acted, executed the upon behalf of which the individual(s) acted, executed the
instrument. � �� instrument. q``'
CAROL ONE
Notary Public,State of New York
CAROLYN C.JONES No,02JO6110321
Notary.No.02 State of New York Qualified in NEW YORK County
No.0NEW YORK
Commission Expires Qualified in NEW YORK County p es MAY 24,2016
Commission Expires MAY 24,2016
EXECUTOR'S DEED SECTION 123
BLOCK 3
Title No. LOT 22
COUNTY OR TOWN Suffolk
Patricia K.Colagiuri,N. Sue Mueller,and STREET ADDRESS
Michael S.Insel as Executors of the 2515 Park Avenue
Estate of R.C.Kopf Mattituck,New York
TO
Kopf Properties LLC
RETURN BY MAIL TO:
Carolyn Jones,Esq.
Kelley Drye&Warren LLP
101 Park Avenue
New York,NY zip No. 1.0178
NY01 VoneCa12708216.I
i
1
SCHEDULE A
ALL that certain plot,piece or parcel of land, with the buildings and improvements thereon
erected situate, lying and being in the Village of Mattituck,Town of Southold, County of
Suffolk,and State of New York, bounded and described as follows:
BEGINNING at a monument set in the northerly side of Park Avenue, said monument being
309.10 feet in an easterly direction from the northeast corner of Bungalow Lane and Park
Avenue; running thence along the northerly side of Park Avenue, S. 72° 50' W. - 100 feet to a
point; thence N. 38° 00' E. - 110 feet, more or less,to the ordinary high water mark of Deep
Hole Creek; thence in a southeasterly direction along the ordinary high water mark of Deep Hole
Creek a distance of 75 feet, more or less, to a point; thence S. 62° 23' W. -40 feet,more or less,
to the point or place of beginning.
r
NY011loneCal3209127.1 2515 Park Avenue
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.slate.ny.us
FOR COUNTY USE ONLY Now York State Department of
Ct.SMS code ( Taxation and Finance
C2.Date Deed Recorded I ' /��u/ t� I Office of Real Property Tax Services
� em r~ tea RP-5217-PDF
C3.Book �L?J G.Pogo I t , I Real Property Transter Report(8110)
PROPERTY INFORMATION
1'ProDesY 2515 Park Avenue
Location
•81Rtti NI"YpE4 •BIREEt NmIE
Mattituck 11952
'CIrr OR TOM VLWA -Ir CON
2.Buyer Kopf Properties LLC
Name
•Itst xAupmlvAxr nPaT raaE
LUTNMR•, WAwn, r.-.T—Ac
3.Tats Indicate wham future Tax Bins ale to be sant c/o Holley Drye & Warren Attn: Michael Insel
Billing if other than buyer addre"(m bonom of form) LAST NANESarPai Y F RS'NAME
Address
101 Park Avenue New York NY 10178
STREEThuLIEr ma ANE DTV OR Tow; STATE ape=
4,indicate the number of Assessment 1 Pan of a Poral long it Part of a Parcell Clack es they appy:
Roll parcels transferred on the deed a of Parcels OR ❑
4A.Planning Beard win Subdivision Authority Exists
Lowed \ OR 0.09 46.Subdivision Approval was Required for Transfer ❑
Property •FRONT.FILE: •OaFm -ACRES
ski 4C.Parcel Approved for Subdivision with Map Provided ❑
Executors RC Kopf Estate
S,Seller •usT Fwel aAwl
Nome
"NAVEA:OWANY F RST HANE
•7.Solect the description which moat accurately disci foes the Chock the boxes below as they appy:
use of the property at the tent of ask: S.Ownership Type is Condominum ❑
C.Residential Vacant Land e.New Corntrucbon on a Varam Lend ❑
IDA.Property Loomed within an Agricultural District ❑
108.Buyer received a disdasum room indicating that the property is in an ❑
Agricultural Distinct
SALE INFORMATION1 15,Chock one or mot*of these conditions as applicable to&wait,:
A.Sale Between Relatives or Fortner Relatives
ii.Sale Contract Dao 8 Sale between Related Companies or Partnere in Business.
C.One of the Buyers Is also a Seller
12.Data,of Salertt*■ster 0 6 i/2 014 D.Buyer or Seller is Government Agency or Lending Institution
'.�.y E.Deed Type not warmMy,Or Bargain and Sale(Speoty Below)
F.Sold of Fractional or Less than Fee Interest(Specify social
'13.Full Salt Price 0.00 G Significant Change in Property Between Taxable Status and Safe Dates
N.Sme ot Business)s Induded m Sale Prim
(FW Sok Prim is the arml amount paid far the property including personal property 1.Other Unusual FadCre Affecting Sok Price(Specify Below)
This payment may be in the form of ash.other property or goods,or the assumption of J.stone
mortgages or guar obligeuolrs.)Please round to per mamas Male d*Wamount.
Comment(s)on Condition:
14.Indicate the value of porscoal
Property Included in the sale '00 Transfer from trust. to related company
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roil and Tax Bill
16.Year of Assessment Roll from which information takes(YY) 13 -t7•Total Assessed Value 11000
Property Cities 323 _ '19.School District Namo Mattituck
Tax Map IdenBflol(syROB Identifiegs)pt mom than four,attach sheet with additional Identifiee(sg
123.-3-22
CERTIFICATION
1 Cerdly that as of the Items of Ildemadon entered on tells form am true and correct(to the best of my knowledge and hofkQ and I undet*tand that tla making of any willful
false sktement of material fact hwem subject me to thkplgYslons9LtBe Mnal gyri-mledve to the making and filing of false Inatwnems.
BUYER CONTACT INFO
(Ems"
martmtron tar me War,NOW Ir"IaU.C,feeely.swatialson.oomee6w1,fpm$tork rpmomr,estate Or
insityu,ma Party Moon oat.indiviand Seem rommw millions a*SoonrSeen•�t ewor"am conact�"mromankaMOeNherpptaW
type w edM PMMy)
BELLE gNAILAE GATE
Insel Michael
^rr�%T�•r•R�OtlAT!!RE
'LAST Www RBST NAME
(212) 808-7562
'm EACODC 'TELEPNONEMUNRIE,lewelsr
GATE
101 Park Avenue
■ 8xWA1
'STREET.AWA •SmEFTNAW
New York NY 10178
'Ent On TOWN .61ATC •ZPCCOE
r BUYER'S AMMEY
1
r Jones Carolyn
LAST wwE 1 RS: VE
I I (212) 808-7562
MfACOOE IELEPN EWkeERr6 rat i
1