Loading...
HomeMy WebLinkAboutL 12859 P 221 011111 IIII III111110111111111111II1111II 110111111II1 111111 VIII 111111111 II11 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/05/2016 Number of Pages : 6 At: 11:04: 41 AM Receipt Number : 16-0051535 TRANSFER TAX NUMBER: 15-24775 LIBER: D00012859 PAGE : 221 District: Section: Block: Lot: 1001 007 .01 01 . 00 021 . 000 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 $125 . 00 NO TP-584 $5.00 NO Notation $0 . 00 NO Cert.Copies $0 .00 NO RPT $200 . 00 NO Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO Fees Paid $405 . 00 TRANSFER TAX NUMBER: 15-24775 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ti 1 2 , RECORDED . 2016 Apr 05 11:04:41 P11 'Number of pages tX JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY L 000012859 This documeht will be public P 221 record.Please remove all DT# 15-24775 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 I FEES Mortgage Amt. Page/Filing Fee 1.Basic Tax Handling 20. 002. Additional Tax _ r Sub Total TP-584 -)— SpecJAssit. Notation or EA-52 17(County) 5— Sub Total Spec./Add. EA-5217(State) /C) TOT.MTG.TAX (n��� =��� �%<- Dual Town Dual County R.P.T.S.A. (J1SIJLVJL_ -,i\�` �1,.� Held for Appointment 5. 00 ,;.,6-,-, Transfer Tax Comm.of Ed. i ��p� ,fao., . ;'' Mansion Tax Affidavit ''7R13; ' 9.- The property covered by this mortgage is Certified Copy or will be improved by a one or two 15. 00 3V-s-- family dwelling only. NYS Surcharge Sub Total .! YES or NO Other -- �O JC If NO, see appropriate tax clause on Grand Total age# of this instf=n. ,k r 4 I Dist. 1001 16009580 1001 00701 0100 021000 1 5 Community Preservation Fund Real Property P TS.8%) 111111111110111111 Consideration Amount$ 0 Tax Service R SMI A Agency 01-APR-1 q� r CPF ax Due $ Verification / -- - --------- - Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land • TD Cohn&Goldstein,P.C. 100 Crossways Park West TD Suite 412 TD Woodbury,New York 11797 Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Northwoods Abstract,Ltd. www.suffolkcountyny.gov/clerk Title# NWL5890 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Sally Milller Ravich,Executor The premises herein is situated in SUFFOLK COUNTY,NEW YORK. Q TO In the TOWN of L-47U1( Sally Miller Ravich and Peggy Ravich Zamore, In the VILLAGE Trustees or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) . NWLSSSg0 • • —Executor's Deed—Individual or Corporation(single sheet) m THIS INDENTURE,made the I day of March,in the year two thousand and sixteen 00 BETWEEN SALLY MILLER RAVICH,residing at 27110 Grand Central Parkway,Apt.26N,Floral Park, NY 11005 as Executor of the last will and testament of LAWRENCE RAVICH,late of Queens County,State of New York,who died on December 1,2014, party of the first part,and SALLY MILLER RAVICH and PEGGY RAVICH ZAMORE,as Trustees of the Residuary Trust created under the said Last Will and Testament of the decedent LAWRENCE RAVICH (which trust is known as the Lawrence Ravich Residuary Trust),having its address at 27110 Grand Central Parkway,Apt.26N,Floral Park,NY 11005, party of the second part, WITNESSETH,that the party of the first part,to whom letters testamentary were issued by the Surrogate's Court of the Di3i• State of New York for the County of Queens on February 25,2015,and by virtue of the power and authority given in and I(O I by said last will and testament,and in consideration of TEN and 00/100$10.00)dollars,and other good and valuable consideration paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs 5L'L-I-- or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being C1-74 °I in the 6I0CK OI.C0 LDS SEE SCHEDULE ATTACHED HERETO • OZI,CDT) Being and intended to be the same premises conveyed to LAWRENCE RAVICH by deed dated February 6,1991 recorded on February 26,1991 in Liber 11224,Page 031,in the Office of the Suffolk County Clerk,State of New York. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; 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 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 incumbered 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. IN PRESENCE OF: / ESTATE OF LAWRENCE RAVICH BY �I? tY/tJ 4f ALLY LLER RAVICH, xecutor ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE • State of New York,County of 6,..„S' ,ss: State of New York,County of ,ss:• p{'' On the/Q day of 176(cen v in the year 2016 before On the day of in the year , me, the undersigned, personally appeared SALLY MILLER before me, the undersigned, personally appeared , RAVICH, Executor of the Estate of LAWRENCE RAVICH, personally known to me or proved to me on the basis of satisfactory personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s)is(are)subscribed to evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he/she/they the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by executed the same in his/her/their capacity(ies), and that by his/her/their signature(s)on the instrument,the individual(s),or the his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s)acted,executed the person upon behalf of which the individual(s) acted, executed the instrument. instrument. ALLAN D.GOLDSTEIN / Notary Public,State of New York • / No.30-4663427 / •ualified in Nassau County ,,i 7 �i Commiceiri FxpirPc October 31,-• ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK ACKNO 'LEDGEMENT BY SUBSCRIBING WITNESS TAKEN STATE IN NEW YORK STATE • *State of ,County of , ss: State of New York,County of , ss: "(Or insert District of Columbia,Territory,Possession or Foreign On the day of in the year ,before County) me,the undersigned,a Notary Public in and for said State,personally appeared , On the day of in the year , the ,before me the undersigned personally appeared subscribing witness to the foregoing instrument, with whom I am personally acquainted,who,being by me duly sworn,did depose and Personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s)in evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that he/she/they (if the place of residence is in a city,include the street and street number if any,lhereol), executed the same in his/her/their capacity(ies), that by that he/she/they know(s) his/her/their signature(s)on the instrument,the individual(s)or the person upon behalf of which the individual(s)acted,executed the to be the individual described in and who executed the foregoing instrument,and that such individual make such appearance before instrument;that said subscribing witness was present and saw said the undersigned in the execute the same;and that said witness at the same time subscribed (add the city or political subdivision and the state or country or his/her/their name(s)as a witness thereto other place the acknowledgement was taken). • Executor's Deed ESTATE OF LAWRENCE RAVICH DISTRICT 1001 SECTION 007.01 TOBLOCK 01.00 RAVICH LOT 021.000 SALLY MILLER RAVICH and PEGGYAZAMORE, as Trustees RETURN TO COHN &GOLDSTEIN, P.C. 100 CROSSWAYS PARK WEST SUITE 412 • t WOODBURY, NEW YORK 11797 1 • l Z T • VIINE212ETB ' That the first party of the first part, in consideration of. ' Ten Dollars 010.00) , lawful money of the Unwed States, and other . good and 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 cosigns of the party of the Second part. forever, ALL THAT CERTAIN UNIT of REAL PROPERTY cf ath C the i nfum mprovem me —therein contained, situate and being a part inc. Village of Greenport, Town of Southold. County of Suffolk and State of NOV York, known and designated as Unit No. 21 together . with thea 1/34 undivideder ins ter described as itbe same n the oder nod . n elements . of condominium h •. The Declaration of Condowiniun hereinafter referred to. _ the real property above described is.a Unit shown on the plans of a Condominium prepared and certified and filed in the office of the Clerk of the county of Suffolk ar the 10th day of november, • • 19106, as Kap No. 14b defined in the Declaration of Condaminivs entitled oyster Paint Cvndominiam by oyster Paint Associates un . d•er. Article 9-B of the Rev York Real property Law dated October 8, 19'86 i and recorded in ,the Office of the -clerk of the County of SuffO1kt. , ,1 an HON/0999r 14, 1906 in Libor 10164 of conveyances at page 433 . • covering the: property therein described. The land area of. th4 property is bounded and described as follows: AL;,. that certain plot, piece or parcel of land, with the huilding1., ... thereon. Bred, situate, lying and being in the Incorporates l :, ;,, Village o��Greenport in the Town of Southold, County of guffulk serf.: :. :..:, . State off. New York, more particularly bounded and described air. '.} foal ows: 4 easterly line of Fifth Street, saj ' monument an the eas Y pointl Q a - 'istant 2 feet as measured' ,e Ong t31k�#` :, go ne �?4 ' 50 southerly corner formed• i . ea.� I of Fifth Street from the vitt: ,j'. l � , .�•.,; ' line of Fifth Street persaPt '�? cf the easterly , sowitbST1y lin, of Clark Street. ;- lend q RUNRIN THENCE from said point or place f l beginning along ngre Ewa 4 . : ; or ra oetlx at Snandski Saformerly. of Ellen,Birei Us. and-fi r;'. y- 16��..�'a'- k•'to land now or o Y' ,r4 T � # qlItta404 'land last mcntion@d the . oiiowing 2 cenrs,�d. 1y=: • dtRts} 1! * Best 36a0�: ,,..',:i -• ; ti•. , rasa 17 minute* .40 aecpgd '''fl; 1.. � � corids last, X66 1•'S ��4� tQ:�,:.,,`�. `",a ,' was 41 minuted 10 4e st 1. • :' ., 2' line of Fourth Street. r : ' •;`r; the:y�i4teY1Y ' '44 `I c - _ r{ y • t k� ' i ees 17 ..minutes. ' �0 second! Wait along tie .:' -f I CHCS South 7 8egr • westerly side of Fautth Street 220.61 feet to the ordine►xy high water mark of Greenport Harbor; high water mark of Greenport Harbor the • THENCE along the ordinary . following 13 tie-line courses and distances: • i. South 34 degrees 45 minutes 00 seconds Lest, 22.49 feet: 2. South 25 degrees 27 minutes 00 seconds West, 69.00 feet; • 3. South 24 degrees 46 minutes 00 seconds West, 67.04 fest;eet: 4. South 17 degrees 14 minutes 00 Seconds West, 75.65.00 00 feet; • 5. South 12 degrees 35 ainutes 00 Seconds West, 79.00 feet; 6. South 14 degrees 28 minutes 00 seconds West, 1 7. South 61 degrees 06 minutes 00 seconds East, 14.51 •feeet, 8. South 38 degrees 14 minutes 00'seeonds West, 24.14 feet; 9. South 62 degrees 24 minutes 00 'seconds East, . feet;e lo. South 26 degrees 06 minutes 00 seconds West, 15.45 fest; 11. South 33 degrees 00 minutes 00 sec;nds West, 45,.42: testi . �'• 12. North 61 de;rreS 32 minutes 00 secunda West, , 13. South 7 dlq:ees 03 ofi thees 00 seconds West.,Incorporated V it l age of Greenport,' ree port a a monument :.nd la �• THENCE North 82 degrees 42 minutes 00 seconds Nest along the lost. strns�t; � �, mentioned land 242.71 feet to the easterly side of Fifth •. - ds East nlonq •tt!!' �•r :�,� THENCE WQrti _7 ,dagrie�s 19 minutes oktoconde now or forter.)1.Street 559.50 feet ,r , easterly, a1da of Filth _ - -4 of E11?�rb4th Meyer; ,} the last mentioned land the following three courses Via',- :`.;:. ':{: TI]y1iCS-lhng . .` s dietanoes; . South B2 degrses41 minutes 10 seconds East 7 minutes 40 seconds East 50.00 feet;2. 01 degrees 6 6 test: ' d' +� 2. earth S2 d grads 41 minutes 10 seconds West 16 .l ,•- 3. N° side of fifth Streets _ : thai @+lFt4rly :gin ' • 1i3 minutes 00 seconds Fast along ti��,:'•;..:,.� _!: � ttyi 7 degrees t to the paint or plm '�: ea!tex1BEGINgy 404 i$e of Fifth Street 200.00 fee • and All the estate and rights . .. • TOWHEE with the appurtenances :to of tl�ep.'arty' Of the first part in and tb said premises. • ti }vile es, snAa *+ts 'aid ; , :._ sr T,pa a bu the benefits,• rights,.rictians y. covenant!, b -laws, .; 07 .-_5 `�' s sect.,Lo :Vie i1a burdens, i as • set forth in the Con¢affi !•i ' �� guAt4,�?, ': �1:!� and recordeds aforsa. d:- ,••a ';,. 4 Fk,•A ,. .': 2' � ''. . lexatof4,... "+�!lL4r:�! t!:;,�? ,. a AbgeOraiw The provipions:o•;f # a:; us reodae: .� 1 .; •a� ;, • :� plans of the. C0T4b 1 ratt4b; ti o: '�� Y+�.�ti Ei 1 Bala .' o with and as part o�-.thy:. is recoiled .'or-.fii r :4, - be aRif�d! .' time to time CC a n' folk whLeh F rfile0ta�r.: N S13 . r ,.r,R thi'GL + .• ot..1 a Clerk of the Y, 5:.11 ';,-. • AL •Pv . together with any emondmente thereto shall bind any person having at any time any interest or estate. in the unit, as though such provisions were recited at length herein. To NAVE AND TO HOLD the premises herein granted/Unto the party, of the second part, the heirs or successors and 'Soigne of the J party of the second part forever. AND the pasty of the first part covenants that the party of the first part has not done or suffered anything thingtwhereb exby cept said premises have been encumbered in any Y aforesaid. / ' AND the party of the first mart; in compliance•wlth Section : i1s of the Lien Law, covenants that the party' of the first part will Ireceive the consideration for this conveyance and will hold the I right to receivt. such consideration .as a trust fund to be applied first for the purpose of paying the coat of the improvement and I will apply the same first to the payment of the cost- of the '. ' . k isprovement before using any part of the total of the surae for any other purposes. i f The see for which rho acme is intended is that of a one family ; r;eidence, subject to the applicable governmental regulations and the, restrictions contained in the 'Declaration. • t . • NwL58g0 -. ' INSTRUCTIONS(RP-5217-PDF-INS):www.orpa.state.ny.us FOR COUNTY USE ONLY �r New York State Department of Cl.SW'S code I lj�7 319 / i Taxation and Finance C2.Date Deed Recorded i O //05/i4 i Office of Real Property Tax Services 2.1 , pry Ter �] RP-5217-PDF C3.Boot( i 4 b 15I9i c4.Page i i 1 Cwt/I Real Property Transfer Report(8110) - PROPERTY INFORMATION I 1.Praporty 160 Fifth Street Apt. 21 Location •STREET NUMBER •STREET RASE Southold Greenport 11944 tel�Tmeer C1'E"GE� •BP CODE 2.Buyer Ravich Sally Miller, as Trustee Name •IIAMMMAX411Wff RaSTNNIE Zamore Peggy Ravich, as Trustee LAST Na1FIGO.AWIT F WT RAIL 3.Tan Indicate whore fugue Tax BIts are to be sent Billing d other than buyer address(st bottom of form) LAST ewsrccepwar FIRST RARE Address I STREET Sworn AND NAME Curr OR Woo STATE OP 600E I (Only If Part of a Parcel)Check as they apply: i 4.Indicate the number of Assessment 1 e d Parcels OR Part of a Parcel Roll garotte transferred on the deed 4A.Planning Board with Subdivision Authority Exists 5.Deed 0 X 0 OR 4B.Subdwuon Approval was Required for Transfer Property •FRONT FEET •REPTM scars Size 4C.Parcel Approved ter Subdiveion with Map Provided Ravich Sally Miller, as Executor 6.Seller .WIT N.MtiCmwN+• FIRST NAVE Name N'AI11• F1131 NNE /AST SMIELO '7.Select the description which most accurately describes the Check the boxes below u they apply: use of the properly at the time of sale: 8.Ownership Types ConOominium 1 C.Apartment9.New Construction on a Vacant Land TOA.Property Located within an Agricultural District 10B.Buyer received a disclosure notice Indicating that the property Is in an Agricultural District I SALE INFORMATIONI 15.Cheek one or mom of these eond'Oions as applicable to transfer: A Sale Between Relatives or Former Relatives 11.SaloContract Date B.Sale between Related Companies or Partners in Business. 03/IS/201 lO C.One ol ale Buyers is also a Seller / /� ' A D Buyer ar Seller is Government Agency or Lending Institution .'12.Date of SalelTransfer I (`T E.Deed Type not Warranty or Bargain and Sale(Speedy Below) F.Sale of Fractional or Leas than Fee Interest(Specify Below) '13.Full Sale Price 0.00 G.Significant Change In Property Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price (Full Sale parte rs the total amount paid for the property including personal property. gOther Unusual Factors Affecting Sale Price(Specify Below) This payment may be in the tam of cash,other property or goods,or the assumption of one mortgages or other obligations.)Please round to the nearest whole dollar amount Commends)on Condition: 14.Indicate the value of personal property Included In the sale 0.00 Transfer from decedent'a Estate Co Trust IASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill I 16.Year of Assessment Roll from which Information tekon(YY) 15 97.Total Assessed Value 2,635 I •98.Property Clese G 2(O - •99.School District Name Greenport •20.Tax Map identifeds)IRO11 Identifiers)(If mom than four,attach shoot with additional idonggor(sp O007.01 01.00 021.000-(C;O I \ I CERTIFICATION I I Certify that all of the items of information entered on this form aro true and correct(to the best of my knowledge and belief)and I understand that the making of say willful false statement of material fact herein inkiest ma to the.gray(s(one_oite.penal.law.relative to the making and filing of false instruments. SELLER SIGNATURE BUYER CONTACT INE9RMAIlO SO�ly II Cr- "1,..) (Ester wwmran ler Me boyer Now II buyer a LLC.asoely.essuoet zerpoma e.laud axil...tarn.stales X 1 I ems:sure not en n treas agent ar.,g ti- Vena amu and.red Trier' maem eras riy.) ynspa.aeY �r�v.J`Iftr� parry whp un amvw qunswr ragard.q caw tr.erw mux res wawao Typo or pan aWrry.) r,•sv 00,4,..... J c.ric a e� a 1 �>l��- Ravich Sally Miller, as Trustee @Yyys_siGNATURE /� •LAST rrawE RRST NNE /1 31! I/i' (718) 224-3443 (�d�� MEAa00F 'TELEPHONE N NaRR ILr mime 4 e Tl ref y��m 27110 Grand Central Pkwy Ap126N snflymoter,l�nvicI 1..c°. 1 'IMMONjuwR •STREET PAYE 1 j , 1`j.,;,. . i 1 , (I 1 tI' Floral Park NY 11005 �I ,{y r'4j, ' q+ f {` ii •I •Cin OR TOM STAIR Wcoce 11 it 41T' �'ill /'1 ,i;}+J l e' % I+)11 llj1,' I' BUYER'S ATTORNEY I fi '9"1:1k19111:!''y ry Y t 0 % Goldstein Allan D. 14';}II{ {1 ,trynl i'',11.'.14:%.e r 4�'}h' I' LAST WE FIRST WOE ���ill l' f ' } j( ,, r FP 1[r/tf'I I y , 1 f�'+` 4y (516) 921-8881 i.'r'}� 1'.f+l�'`.11�': '{�ii,r i`�l l �il r{ ill fir AREA CODS renmPHOPE NleeQtIE.MON) 1 T Ti'' 14"l ;'�' �z ':,':r ala, ,1's '{ ,� .