HomeMy WebLinkAboutL 12793 P 841 -----------------------------------
I I IIIA Illi Ilial VIII[III I II I I I I I I I I I I I I I I I I I I IIII II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/28/2014
Number of Pages: 6 At: 02 :46:42 PM
Receipt Number : 14-0142564
TRANSFER TAX NUMBER: 14-08200 LIBER: D00012793
PAGE : 841
District: Section: Block: Lot:
1000 123.00 03.00 026.001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30 .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 $390.00
TRANSFER TAX NUMBER: 14-08200
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
. as
RECORDED
' 2014 Oct 148 02:46:42 Ph1
Number of pages JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
jrecor�d.
ocument will be public L D00012793
Please remove all P 241
GT# 140200
p Recording/Filing Stamps
Mortgage Amt.
Page/Filing Fee 1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-584 Sub Total
Spec./Assit.
Notation or
EA-5217(County) < Sub Total r Spec./Add.
EA-5217(State) TOT.MTG.TAX
�y, Dual Town Dual County —
R.P.T.S.A. `d4 Held for Appointment
Transfer Tax
5. 00
Comm.of Ed.
Mansion Tax
Affidavit —.
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YE5 or NO
Other Grand Total If NO, see appropriate tax clause on
page# of this instrument.
A—Z
4 Dist. 14024706 1000 12300 0300 026001 5 Community Preservation Fund
Real Property 1 I{ I{�' Consideration Amount$ O
1� �\
Tax
Agency (OD&SEPA II�II��I IIII�III��III11�fl��IfIIlI1II CPF Tax Due _ $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TD
Fidelity National Title Insurance Company
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.suffolkcountyny.gov/clerk Title#
33916-AC-Buff
B Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by; (SPECIFY TYPE OF INSTRUMENT)
Patricia K Cola ig uri Brenda K.Helies, The premises herein is situated in
N.Sue Mueller Michael S.lnsel SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of n, 1
Kopf Properties l.l,f In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
2825 Park Avenue,Mattituck,New York
CONSULT YOUR LAWiYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USE BY LAWYERS ONLY
EXECUTOR'S DEED
THIS INDENTURE,made as of the 1°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.lnsel,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 1 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 thereon 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 Earnest E. Wilsberg and Harold W. Wilsberg dated July 18, 1970 and recorded July
30, 1970 in Liber 6782 Page 273(Old Lot 26)and by deed made by Gordon McQueen Linder dated December
20, 1969 and recorded January 6, 170 in Liber 6685 Page 66(Old Lot 25).
SEE SCHEDULE"A"ANNEXED HERETO AND MADE A PART 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 tite
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.
2825 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
gym'- 6 �
Patricia K.Colagiuri,Skecutor
Brenda K.Helies,,,E�xecu�toorr/
I I IA.CZ
N.Sue Muellgr,Execaor
Mi ael S. se 1,Execut
� T
2825 Park Avenue,Mattituck,New York
STATE OF NEW YORK ) STATE OF NEW YORK )
ss.: )ss.:
COUNTY OF NEW YORK ) COUNTY OF fSA )
On the t l�R day of June in the year 2014 before On the 0 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 (are) 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/their 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 thg individual(�acted, executed the
executed the instrum t. �y� instrument. Cd �—
A I N CARO Y C.J, NES
C YN JONES Notary Public,State o New York
Notary Public,State of New York No.02JO6110321
No.02JO6110321 Qualified in NEW YORK County
Qualified in NEW YORK County Commission Expires MAY 24,2016
Commission Ex fres MAY 24,2016
STATE OF NEW YORK STATE OF NEW YORK }
)ss.: )ss.:
COUNTY OF NEW YORK ) COUNTY OF NEW YORK
WY }
On the 1 U(T` day of June in the year 2014 before On the IIV 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. Inset,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.
ROLYC JbNE� CAR N C.vJ41VES
Notary Nota Public, e of New York Notary Public,State of New York
No.02JO6110321 No.02JO6110321
Qualified in NEW YORK County Qualified in NEW YORK County
Commission Expires MAY 24,2016 Commission Expires MAY 24,2016
EXECUTOR'S DEED SECTION 123
BLOCK 3
Title No. LOT 26.1
COUNTY OR TOWN Suffolk
Patricia K.Colagiuri,N.Sue Mueller,and STREET ADDRESS
Michael S.lnsel as'Executors of the 2825 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. 10178
SCHEDULE A
Parcel I
ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck,Town of
Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING on the northerly side of Bungalow Lane, distant 300.97 feet easterly as measured
along the northerly side of Bungalow Lane from the intersection of the easterly side of Park
Avenue with the northerly side of Bungalow Lane, and which point of beginning is where the
division line between the land now or formerly of O. Linder and the premises herein described
intersect the said northerly side of Bungalow Lane; running thence along the easterly line of land
now or formerly of Linder North 38"49' 00" East 261 feet more or less to the ordinary high
water mark of Deep Hole Creek; running thence easterly along said Creek but measured on a tie
line bearing South 500 13' 20" East 92 feet to other lands of Ernest E. and Harold W. Wilsberg;
running thence along said last mentioned lands 285 feet more or less to the northerly side of
Bungalow Lane; running thence along the northerly side of Bungalow Lane North 55'42' 00"
West 105.60 feet,to the point or place of beginning.
NYOI\JoneCa\320913 I 1 2825 Park Avenue
SCHEDULE
Parcel 2
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Marratooka,Town of Southold, Suffolk County, State of New
York, bounded and described as follows:
BEGINNING at a point on the easterly line of Bungalow Lane,distant 175.53 feet south of the
intersection of the southerly side of Park Avenue and the easterly side of Bungalow Lane, as
measured along the easterly side of Bungalow Lane; running thence North 46' 0' East 125 feet,
more or less, by and along property of Cedric H. Wickham to mean high water of Gardiners
Creek; running thence southerly along mean high water mark 130 feet, more or less, to a stake;
running thence South 38' 49' west 166 feet, more or less,along property of Fred Lewis to a
point in the easterly line of Bungalow Lane; running thence along the easterly side of Bungalow
Lane, North 55'42' West 14.87 feet to a monument; running thence still by and along the
easterly line of Bungalow Lane,North 40*20' West 110.57 feet to the point and place of
BEGINNING.
TOGETHER with all right, title and interest of the party of the first part of, in and to land lying
below high water mark and under the waters of Gardiners Creek, adjacent to said premises.
NY0I\JoncCa13209132A 2825 Park Avenue
INSTRUCTIONS(RP-5217-PDF-INS):wwmarps.state.ny.us
FOR COUNTY USE ONLY � Now York State Department of
C1.SWISCode l ( 3�/,�,`�� { Taxation and Finance
C2.Dato Deed Recorded 1 1 /� / (� { Office of Real Property Tax Services
V N on Y.P J RP-5217-PDF
CS.gookLq
�� Gj C4.Page L , �,�1. ! ( Real Property Transfer Report(8110)
PROPERTY INFORMATION 111
1.Property 2825 Park Avenue
Location
•STREET RUBBER •STREET NATE
Mattituck 11952
.CITY OR IOw•r VLLAaE •BP CODE
2.Bayer Kopf Properties LLC
Noma
•W:NAYFJCOMPAY• RwE'NAME
•Asl xALLmtowAx. swat NACR
a.Tax Inaewewhmermme Ts%arasrerobeeem c/o Kelley Drye k Warren Atcn: Michael Insel
Billing It other dun buyer addreso(m boacm ar form) LAST N+NeeaNRun na4T"we
Address
101 Park Avenue New York NY 10178
STREET M.AeER AND HAVE CITY OR TORN STATE 2wcaall
4.Indicate the number of Assessment 1Pan el a Focal (Only II Part of a Parcel)Check as tat'happly:
�
Roll arcaN tronalwYed on the deed e W carrels OR El{A.Planning Board with Subdrwdon Authority Exits
S.Dead \ OR 0.09 48.Subdivision Approval was Required fix,Tramter
Progeny •FRONI FEET •aEPm 'ACRES 11
sin 4C.Period Approved far Subdivision with Map Provided ❑
Executors RC Kopf Estate
e.Seller ver WUE¢ouPAxY war nAM&
Noma
EAST N-YEcow., •war—E
'7.Select the description which most aeeurstaly describes the Check the boxes below as they apply:
use of the property at the time of axle: a.Ownership Type is conckon x m ❑
C.Residential Vacant I.altd a.New Construction an a vacant Land
14A.Property Loeaed wdNn an Aedaitural Deena
to&Buyer received a disclosure notice Indicating that the property is in an ❑
Agriculture!District
ISAL9 INFOAMATION115.Check one or more of Nese conditions as applicable to aromatic
A.Sale Seawall Relatives or Former Relatives
11.Sola Contract Date B.Sale between Related Companies or Partners in Business.
C.One of the Buyers is ciao a Sellar
'12.Date of SeleRransfar 0 61 f 02J/2 014 D.Buyer or Seller is GovemmeM Agency or Lending Institution
E.Dead Type not Warranty or Bargain and Sale(Specify Beide)
F.Side of Fractional or Less than Fee Interest(Speay Below)
'13.Full Sale Price 0.00 O.Signifiwu Chugs in Property Between Taxable Status End Sols Danes
H.Sees of Business Is Included in Sale Price
(Full Sale Price is the low amount paid for the property Inhaling pmsond property. L Other Unusual Factors Affecting Sale Pro(3peo5N Baleen
This payment may be An the Nim of dash.other property or goods•or the asasmplam of J.None
mortgages or other abbgations.)Please round to chs rownwl orale dollar oinarmt.
Commends)on Condition:
14.Indicate the value of personal
property Included in the sale •00 :Transfer from crust to related caepary
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax&II
19.Year of Assessment Roll from which Information taken(YY) 13 '17.Total Assessed Value 3,100
Property Class 311 _ •19.School District Name Mattituck
Tax Map Idenaem syRon IdemnieHs)81 more than four,attach shot walk addhlonal kdsmlMhpl
123.-3-26.1
CERTIFICATION
I Certify that all of Na Items of Information entered on this form are true and correct(to the beat of my knowledge and belle?)and 1 understand NM the making of any willful
Islas outsmart of material fact heroln Subject me to Nggfeyjalgaa.➢L ill. BAllew.reladve to the making and Rare of false Instruments.
SELLER RIGNATUlor eUXERACKAct lHEORMAI b
(Emw rifto M'L'S torah!www.Noll Ilbuyef M ILC.eeaety,anaaeem,aarpereearL,pW obex to mpwry,""or
a"mail no w edlvidirm againw ediwea,men a was and—00 efannsom of an mevduaemaoanable
/ ,TsrlirYAlO can wwwaffxMeefineregaMwe tlw waMM stun lM emeroa TyMerpilecteadyl
LaEA S"AT a11iC
YER SIGN E insel Michael
'LAST WYE ARS'NATE
�r (212) 808-7562
/T •MGaOCE 'YEEPNarExNYBFAIE•NMq
BUYER JAATUIIE
DATE
101 Park Avenue
'S-REE.ryaxp 'STREFT NANE
1 ' New York NY 10178
'Gir ax wooly -5-9 'm CON
BUYER'S ATTORNEY
r '
Jones Carolyn
U.SL NEAR Fwsi WYw
(212) 808-7562
"'EAC iCE TmEPxaRE Mm R 1E.armeat
� A