HomeMy WebLinkAboutL 12811 P 338SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 03/23/2015
Number of Pages: 4 At: 03:53:41 PM
Receipt Number : 15-0037257
TRANSFER TAX NUMBER: 14-21049 LIBER: D00012811
PAGE: 338
District: Section: Block: Lot:
1000 038.02 01.00 029.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
Exempt
Exempt
Page/Filing
$20.00
NO
Handling
$20.00
NO
COE
$5.00
NO
NYS SRCHG
$15.00
NO
EA-CTY
$5.00
NO
EA -STATE
$125.00
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
$255.00
TRANSFER TAX NUMBER:
14-21049
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will bepublic
record. Please remove all
Page / Filing Fee �L(- —
Handling ��Q 00
TP -584
Notation
EA -5217 (County)
EA -5217 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
Certified Copy
Sub Total 6-v
NYS Surcharge 15. 00
Subiota
RECORDED
2015 Mar 23 03:53:41 PM
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012811
P -338
DT# 14-21049
Stamp I Recording / Filing Stamps
Other
Grand Total '2q�
4 Dist. 15005720 1000 03802 0100 029000 0
Real Prvice PTS
Tax Service R POL A 11111111111111111111111111111111111111111111
Agency Q9 -MAR -1
Verification
.......
....ar........o.. uak"'P'yvwncrarv�arnrr
RECORD & RETURN TO:
,3/0 O kd
c! Ur fe /0 /
6/,V&&c G �, A&V Y�.er� tls3�
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Appointment
TransferTax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this instrument.
S Community Preservation Fund
Consideration Amount $ -�
PF yax Due $ --k�l
Improved 5
Vacant Land
TD
TD
TO,
-TP 5gLI'
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name
www.suffolkcountyny.gov/clerk Title #_
a20 /
8 . Suffolk County Recording & Endorsement Page
This page forms part of the attached ✓ eex
tj� T)
by: (SPECIFY TYPE OF INSTRUMEN
rliu! /vh Kt0Crl,91-V q 11"'0U6/c %GctSr The premises herein is situated in
tJ��lV MM ch 91,i� e4 SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of V7/-10
.prey K«sc�aa�M a.0 /1Iarily� XkscH�iu/n, a? In the VILLAGE
-rrff,3 aF 711t' JE,eec, /f%?sc/IB/lynry Ann r�ir�,�/yn / ?S�N�uhor HAMLET of fABr �/tir/ah
tfvr 6 �'
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
over
(1205- 62
Bargain and Sale Deed With Covenant""'
THIS INDENTURE, made the 7th day of January, 2015
BETWEEN
MGroynf�{{// ir5cAQUMc1S—I7 (Ar-,! r_
Marilyn Kirschbaum Revocable Trust U/A/D March 19, 2009, residing at 33 Aerie Court, Manhasset, New York,
11030
party of the first part, and
Jerry Kirschbaum or Marilyn Kirschbaum, or their successors, as Trustee of the Jerry Kirschbaum and Marilyn
Kirschbaum Living Trust, residing at 33 Aerie Court, Manhasset, New York 11030
party of the second part,
WITNESSETH, that the party of the first part, inconsideration often dollars and other valuable consideration paid by the party of the
second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second
part forever,
The Unit know as Unit No. 3H (hereinafter called "the Unit") in the Declaration establishing Cleves Point Village
Condominium (hereinafter called the "Property") made by the Grantor under the Condominium Act of the State of
New York (Article 9-B of the Real Property Law of the State of New York) dated April 24, 1983, and recorded in
the Office of the Clerk of Suffolk County, Division of Land Records on the 6th day of May, 1983, in Liber 9354
at page 235, which said Declaration was thereafter amended under date of July 27, 1983, said Amendment having
been recorded in the Office of the Clerk of Suffolk County, Division of Land Records on the 28th day of July,1983,
in Liber 9395 at page 61 (hereinafter called the "Declaration"), and designated also as Lot No. 29, District 1000,
Section 38.02, Block 1 on the Tax Map of the Town of Southold and on the floor plans ("the Floor Plans") of the
Building, certified by Kontokosta Associates Engineers and Architects, filed in the said Clerk's Office on the 6th
day of May, 1983, as Map No. 86. The Building is shown on a site plan as filed in the said Clerk's Office as Map
No. 86. The Building and the land on which it is located are hereinafter referred to as the "Property".
The above unit is intended for residential usage. This statement is made pursuant to Section 339-o of the Real
Property Law, as amended.
The land on which the Building containing the Unit is described as follows:
PARCEL 1:
fALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold,
County of Suffolk and State of New York, being more particularly bounded and described as follows:
BEGINNING at a point on the Southwesterly side of Shipyard Lane distant 2808.97 feet Southerly from the corner
formed by the intersection of the Southerly side of Main Road (NYS Route 25) with the Southwesterly side of
Shipyard Lane;
THENCE South 35 degrees 41 minutes 30 seconds East along the Southwesterly side of Shipyard Lane, 405 feet
to the ordinary high water line of Gardiner Bay;
1) South 37 degrees 28 minutes 00 seconds West 346.66 feet;
2) North 88 degrees 33 minutes 40 seconds West 201.57 feet to other land this day conveyed to
Emanuel Kontokosta;
THENCE North 11 degrees 49 minutes 30 seconds East along the last mentioned land 570 feet;
THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land 72.17 feet to the
Southwesterly side of Shipyard Lane at the point or place of BEGINNING.
TOGETHER with the benefits, rights, easements and subject to the burdens, convenants, restrictions, by-laws, rules,
regulations and easements all as set forth in the Condominium documents filed and recorded as aforesaid.
PARCEL 2:
All the certain plot or piece or parcel of land, situate, lying and being in the town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING at a point on the Southwesterly side of Shipyard Lane distant 2508.97 feet Southerly from the comer
formed by the intersection of the Southerly side of Main Road (NYS Route 25) with the Southwesterly side of
Shipyard Lane;
THENCE South 35 degrees 41 minutes 30 seconds East along the Southwesterly side of Shipyard Lane, 300 feet
to the order land this day conveyed to Emanuel Kontokosta;
THENCE South 55 degrees 16 minutes 00 seconds West along the last mentioned land 72.17 feet;
THENCE South 11 degrees 49 minutes 30 seconds West along the last mentioned land 570 feet to the ordinary high
water line of Gardiner Bay;
THENCE along the ordinary high water line of Gardiner Bay along a tic line bearing ofNorth 69 degrees 06 minutes
30 seconds West 367.59 to land conveyed to Parkside Heights Co.;
THENCE North I I degrees 49 minutes 30 seconds East along the last mentioned land 565 feet;
THENCE North 55 degrees 16 minutes 00 seconds East still along the last mentioned land 278.84 feet to the
Southwesterly side of Shipyard Lane at the point or place of BEGINNING.
Together with an undivided 3.133% percentage interest appurtenant to the Unit in the common elements of the
Property (hereinafter called the "common elements").
INTENDED to be the same premises transferred to Marilyn Kirschbaum Revocable Trust U/A/D, dated March 19,
2009 in the deed recorded on September 21, 2009 in the Office of the Suffolk County Clerk in Liber D12600 Page
643.
District: 1000 Section: 038.02 Block: 01.00 Lot: 029.00 County: Suffolk
SAID premises known as 2820 Shipyard Lane, Unit #3H, East Marion, New York 11939
INTENDED to be the same premises transferred to Marilyn Kirschbaum Revocable Trust UTAJD March 19, 2009
in the deed recorded in Reel D00012600 Page 643.
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 to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and
to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs 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.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
M lyn Kirschbaum,
as Trustee
USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW USE ACKNOWLEDGMENT FORM BELOW WITHIN
YORK STATE ONLY: NEW YORK STATE ONLY:
STATE OF NEW YORK, COUNTY OF NASSAU ss: STATE OF NEW YORK, COUNTY OF NASSAU ss:
On the 7th day of January, 2015, before me, the undersigned, On the 7th day of January, 2015, before me, the undersigned,
personally appeared Marilyn Kirschbaum, personally known to me personally appeared
or proved to me on the basis of satisfactory evidence to be the personally known to me or proved to me on the basis of
individual(s) whose name(s) is (are) subscribed to the within satisfactory evidence to be the individual(s) whose name(s) is
instrument and acknowledged to me that he/she/they executed the (are) subscribed to the within instrument and acknowledged to me
same in his/her/their capacity(ies), and that by his/her/thcir that he/she/they executed the same in his/her/their capacity(ies),
signature(s) on the instrument, the individual(s), orthe person upon and that by his/her/their signature(s) on the instrument, the
behalf of which the individual(s) acted, executed the instrument. individual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument.
i%ITI&lle kleo&%tta�� -11
Notary Public
Notary Public
Maureen Rothschild DiTata
aureen Rothschild DiTata
Notary Public
Notary Public, State of New York
Maureen Rothschild DiTata
No. 02DI47548451
Notary Public, State of New York
Qualified in Nassau County
No. 02DI4754861
Commission Expires June 30, 2015
Qualified in Nassau County
With Covenant
Commission Expires June 30, 2015
ACKNOWLEDGMENT FORM FOR USE OUTSIDE
NEW YORK STATE ONLY:
(put of State or Foreign General Acknowledgment Certificate)
STATE OF NEW YORK, COUNTY OF. ss:
On the day of in the year 2015, before me, the
undersigned, personally appeared ,
personally known tome or proved tome on the basis of satisfactory
evidence to be the individual(s) whose name(s) is (are) subscribed
to the within instrument and acknowledged to me that he/she/they
executed the same in his/her/theircapacity(ies), that byhis/her/their
signature(s) on the instrument, the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument,
and that such individual made such appearance before the
undersigned in the
(insert the city or other political subdivision and the state or
country or other place the acknowledgment was taken)
USE ACKNOWLEDGMENT FORM BELOW WITHIN NEW
YORK STATE ONLY:
(New York Subscribing Witness Acknowledgment Certificate)
STATE OF NEW YORK, COUNTY OF ss:
On the day of 2015, before me, the undersigned,
personally appeared
the subscribing witness(se) to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly sworn,
did depose and say that he/she/they reside(s) in
(if the place of residence is in a city, include the street and street
number, if any, thereqfi; that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Notary Public
Notary Public
Maureen Rothschild DiTata
Maureen Rothschild DiTata
Notary Public, State of New York
Notary Public, State of New York
No. 02DI4754861
No. 02DI4754861
Qualified in Nassau County
Qualified in Nassau County
Commission Expires June 30, 2015
Commission Expires June 30, 2015
Bargain and Sale Deed
BLOCK
With Covenant
TO
RETURN BY MAIL TO:
BERWITZ & DiTATA LLP
310 Old Country Road, Suite 101
Garden City, New York 11530
516-747-3200
DISTRICT
1000
Title No.
SECTION
038.02
Marilyn Kirschbaum Revocable Trust U/A/D March 19, 2009
BLOCK
01.00
TO
LOT
029.00
Jerry Kirschbaum or Marilyn Kirschbaum, or their successors, as
Trustee of the Jerry Kirschbaum and Marilyn Kirschbaum
COUNTY
Suffolk
Living Trust
RETURN BY MAIL TO:
BERWITZ & DiTATA LLP
310 Old Country Road, Suite 101
Garden City, New York 11530
516-747-3200
INSTRUCTIONS(RP-5217-POF-INS): www.arps.statemy.us
FOR COUNTY USF ONLY
CI,SWs code L 06 -
New York State Department of
Taxation and Finance
C2. Date Deed Recorded 103l'-231 /,5 I
081ee M Real Property Tape Services
a� 7 '`�
�
RP- 5217 -PDF
C2. Book / j� / C4. Page , )-
Real Property Transfer Report (SM0)
PROPERTY INFORMATION
atrvEWS
I. property 2820
Location
Shipyard Lane, Unit #314
•BTRIR WxlaR
•BTRrl?MAYE
Southold
East Marion 11939
emoR rww
vuAaE • ope=
2. Buyer Jerry Kirschbaum or
Name
Marilyn Kirschbaum
• rWMANsOCawANT
POW RAW
as Trustees
LAST NAMEAx1APANY
FIRST NAME
2. Tax Induale whom future Tax Mile em to be sem
Billing
if other than buyer addreas(at baaam of farm) LAW kAWWOOMPANY
Address
FIRSTASWE
aTMTWINNER AND HAM Cm OR Tom STATE rPOWE
4. Indicate the number of Assessment 1 ❑ Par, of a Pareel (only B Pert of a Pmm@Q Cheek as they apply:
Roll parcels transNrcad on the deed A of Parents OR
4A. Planning Board with Subdivtstan Aulhaity Exists ❑
s• Dead X OR 0.20
48. subdivision Approval was Required for Transfer ❑
Property 'mart FEET 'oE►'nr •ACRES
sin
❑
lC. Parcel Approved for Subdivision with Map Provkied
Marilyn Kirschbaum, Ttee
of the Marilyn Kirschbaum
a.Selbr •wTNAMSCO~
mrrut
Name Revocable Trust U/A/D
March 19, 2009
LAST NAMEn:OAPANY
FONT NAM
'y. Select the description which most occurs" describes On
Chock the boxes below as they appy:
use of the property at the time of Sala:
s. Ownership Type is CondominiumG.
1 /� l�
� Yd.m • ty s CSl GiC n�1c.W C o,,&f n, n , r) M
S. New Construction an a Vacant Lend ❑
100. property Located within an Agriculture, District ❑
108. Buyer received a disclosure rodeo indicating that the property is in an El
District
SALE INFORMATION
10.
Check one or mon of these conditions me applicable to transfer:
A Sale Between Relatives or Former Relatives
11. Sale Convect Date
B. Sale between Related Companies or Partners in Business.
C. One of the Buyers is also a Sailer
' 01/07/2015
D. Buyer or Seller Is Government Agency or Lending Insbludarn
12. Data of Ssleffranaler
E. Deed Type not Mienamy or Bargain and Sale (Specify Below)
F. Selo of Fractional or Less lien Fen Interest (Specify Below)
115. pull Sale Price 0.00
G. Significant Changs In Property Between Taxable Status and Sale Dates
H Sob o1 Business b Included to Sale Price
( Furl Sale Price is the total amount paid for rite property Including personal property.
1. Other unusual Factors Affecting Sob Price (Specify Below)
This payment may be In the form of cash• other property or goods, or the assumpbon of
1 None
mortgages or ones obligations.) ftese round to the nearest whole dam amount.
'CommeM(a)
on Condliton:
14. Indicate the value of personal
property Included In the ads •00 Txfr to a Grantors' Trust
ASSESSMENT INFORMATION - Data should reflect the blest Final Assessment Roil and Tax 801
10. Year of Assessment Roll from which Intomu# n taken(YY) 15 '17. Total Assessed Value 3,900
•18. Property Class 411 C _ 99. School District Name
120. Tax Map Identiflor(s)1Ro11 rdantiflerjq Of more than four, attach about with additional Identifler(e))
038.2-01.00-029.000
Oyster Ponds
CERTIFICATION i
1 Certify that all of the Name of Information entered on this form are true and Comet Sao the best of my knowledge and bslleQ and 1 understand that the making of any willful
hlee stetenem of material fact herein subject me to ths.proldsbns of the metal law Heave to the making and ming of false instruments.
SELLER ER SIGNATURE . BUYER CONTACT INFORMATION
(Einar ■Yamabon far ee buyer. NOW m buyer is LLCAWft. rnowtNn. C m 9 1 1 Wk Tem AD& o ntpar y. ruu a
/ PATE arNyYW endrridvirlAY amwRrrrd+dry.wwnarr and cer"d beeriered.Tyame4m den ndaldtenrprwoN
pry who eAn amxv qusWw,s repardtq eW arNhrmut los ANaafW. Type r pmnt darxlY•)
TILER TURF
/ g{y� Kirschbaum Jerry
'77� _ LAST Mum FwsreMsw
(516)
AREACCCE
33
621-0660
Aerie Court
•TEiPAr@tmawFtr. saran
• STREET NI A111191
•1TREETNAMN
Manhasset
NY 11030
'Cin OR Trwt
atrvEWS
;TATE WCCOE
ATTORNEY
DiTata-
Maureen Rothschild
LAST Mut
FRET NAME .,
(516)
747-3200
AREACOPE
TELEPHONE NUMBER F—MMO