Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 13023 P 267
1111111111111111111111111111111111111 ll111111111111111i 1111111 IIIII 111111111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 08/07/2019 Number of Pages : 17 At: 04 :36 : 11 PM Receipt Number : 19-0147262 TRANSFER TAX NUMBER: 19-00737 LIBER: D00013023 PAGE : 267 District: Section: Block: Lot: 1000 002 . 00 01 .00 001 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $85 . 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 $460 . 00 TRANSFER TAX NUMBER: 19--00737 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages RECORDED 2019 Aug 07 04:36:11 PPi This document will be public JUDITH P. PG_CALECLERK OF record. Please remove all SUFFOLK COUNTS' Social Security Numbers L D00013023 prior to recording. P 267 DT## 19-0073.7 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee c� Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 SubTotal Spec./Assit. Notation or EA-52 17(County) SubTotal Spec.!i F Spec./Add. / EA-5217(State) 2 )ransfer .MTG.TAX C ual Town ! Dual County R.P.T.S.A. eld forAppointment Comm.of Ed. 5. 00 Tax Ea Affidavit + �. Mansion Tax The property covered by this mortgage is CertifiedCOpy or will be improved by a one or two family dwelling only. NYS Surcharge 15. 00 Sub Total �� YES--Le!Lor NO Other Grand Total �+"O&— If NO, see appropriate tax clause on page# of this instrume t* 5 Community Preservation Fund 4 19022959 1000 00200 0100 001001 l Real Prop. P T S I Consideration Amount$ Tax Servi,., s IIIIIIII�IIIUII I�l1I0111011111111f IIII�IIIII ; CPF Tax Due Z er f catic: `- J Improved Satisfactions/Discharges/Releases List Property Owners Mailing Address 6 RECORD&RETURN TO: Vacant Land Cioffi Slezak Wildgrube, P.C. 1473 Erie Boulevard, 1st Floor TD Schenectady, NY 12305 TD TD 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# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Warranty Deed made by: (SPECIFY TYPE OF INSTRUMENT) Hugh Wilkes Hadley,Jeffrey Hadley Dohrenwend, The premises herein is situated in Ellen Richey Woodzell,Anne Ferguson Brouillier,Et.Al. SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southhold Clay Point, LLC In the VILLAGE or HAMLET of BOXES 6THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over Warranty Deed This h7denture gfih Made the 1 day ofSeVfto�pf,Two Thousand Eighteen, Between "HUGH WILKES HADLEY,°residing at 4378 Vinegar Hill Road,Skaneateles,New York ' 13152;,-JEFFREY HADLEY DOHRENWEND;'residing at 17258 Cemetery Road, Pelkie, Michigan 49958;tELLEN RICHEY WOODZELL:,residing at 1497 Putnam Road,Schenectady, New York 12306; •ANNE HADLEY BROUILLIER, NWA ANNE FERGUSON BROUILLIER°residing at 78 Whalehead Road,P.O.Box 252,Gales Ferry,Connecticut 06335; 'SARAH VAUGHAN BOY-"residing at 7 Old Pratt Corner Road,Pelham,Massachusetts 01002; ' +'DONALD SCOTT BOY residing at 692 Lampblack Road, Greenfield, Massachusetts 0 130 1; JEAN JEFFREY.BOY MURDOCH,°residing at 2720 3rd Avenue 4902, Seattle, Washington . 98121;ANNE RENWICK BOY,*residing at 35 Curtis Avenue, Somerville, Massachusetts _� 02144;'MARY GARDINER BOY residing at 237 Clift Street, Mystic, Connecticut 06355; DINAH C. HADLEY NWA DINAH C. HUNT;residing at 23073 Sandalwood Street, West Hills, California 91307; 'KAREN-J. HADLEY;Oresiding at 4507 Longmeadow 83, Sarasota, Florida 34235;`MIKKI A:KLINE; residing at 1013 Woodbrier Street, Apex, North Carolina 27502; and ANTHONY L. HADLEY,• residing at 23073 Sandalwood Street, West Hills, California 91307, as tenants in common, parties of the first part,and CLAY POINT LLC, with a principal place of business located at Clay Point Fishers Island,County of Suffolk,State of New York. 1,44q-1 PAr►Ct111 RC� SCh2r12C 'ay71� +a30(p party of the second part, Witnesseth that the parties of the first part, in consideration of One and 00/100-------- Dollar($1.00)lawful money of the United States,and other good and valuable consideration paid by the party of the second part,do hereby grant and release unto the party of the second part,their successors and assigns forever,all of their one-tenth(1/10)share to the right,title and interest in the following parcel: ALL that certain piece and parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, Suffolk County, State of New York, more particularly bounded and described as follows: Located in that portion of Fishers Island,New York,lying easterly of a line BEGINNING at the southeasterly corner of land owned by the United States known as the Fourth H.G. Wright Military Reservation, Mount Prospect Tract, on the shore of Block Island Sound or the Atlantic Ocean and running thence northerly following the East boundary of the said land of the United States to the southerly line of East End Road(sometimes called Oriental Avenue)and which point is the northeasterly corner of land of the United States,thence crossing the East End Road and following the same course as the last to the shore of West Harbor or Fishers Island Sound;said lot or parcel of land being bounded and described as follows: BEGINNING at a stone monument set on the Northerly side of a road forty feet wide,said monument being five thousand four hundred and thirty-six and eighty-five hundredths feet North of a point which is four hundred and forty-eight and forty-two hundredths feet west of another monument marking the U.S.Coast and Geodetic Survey Triangulation Station"Nin"(which said "Nin"monument is located near the Western end of a ridge overlooking the South shore of Fishers Island and on the highest point between Chocomount and Mount Prospect and lies South forty-five degrees seventeen minutes and twenty-six seconds East of North Dumpling Light in Fishers Island Sound);and running thence southwestwardly along the Northerly side of said road(and following the are of a curve to the left whose radius is three hundred and fifty-nine and twenty-two hundredths feet and the direction of whose radius at that point is South nine degrees seventeen minutes and twenty-six seconds East)one hundred and twenty-three and sixty-hundredths feet to a stake;thence Southwestwardly still along the Northerly side of said road(and following the arc of another curve to the left whose radius is eight hundred and twenty-two feet and the direction of whose radius at that point is South twenty-nine degrees and twenty seconds East)one hundred and two-hundredths feet to a stake, thence north forty-five degrees twenty-four minutes and ten seconds West two hundred and seventy-six and ninety-five hundredths feet to the shore of Fishers Island Sound; thence with the meanders of said Sound, North sixty degrees and forty-seven minutes East fifty-five and twenty-seven hundredths feet; North twenty-three degrees twenty-seven minutes and thirty seconds East fifty-seven and seventy-eight hundredths feet North sixty-nine degrees eight minutes and forty seconds East one hundred and thirty-four and f r eighty-three hundredths feet,North thirteen degrees thirty-four minutes and ten seconds East one hundred and nineteen and thirty-three hundredths feet and North fifty-two degrees forty-five minutes and thirty seconds East ninety-six and ninety-five hundredths feet to a stake; and thence South thirteen degrees eighteen minutes and thirty seconds East four hundred and fourteen and fifteen hundredths feet to the place of beginning; containing two and twenty-four hundredths acres,more or less. TOGETHER with all the right,title and interest of the party of the first part in and to the lands under the waters of Fishers Island Sound adjoining said premises. BEING the same premises as conveyed to Hugh Wilkes Hadley,Andrew Lucien Hadley, Jeffrey Hadley Dohrenwend, Ellen Richey Hadley Woodzell, Anne Hadley Brouillier, Sarah Vaughan Boy, Donald Scott Boy, Jean Jeffrey Boy Murdoch, Anne Renwick Boy and Mary Gardiner Boy,as Tenants in Common,from Jean Ferguson Hadley,by deed dated July 8,2011 and recorded in the Suffolk County Clerk's Office on March 20, 2012 in Liber D00012688 at Page 138.The said Andrew Lucien Hadley died a resident of Onondaga County on January 22,2017. Andrew Lucien Hadley's interest was conveyed to Dinah C.Hunt N/K/A Dinah C.Hadley,Karen J.Hadley,Mikki A. Kline,and Anthony L. Hadley by Hugh W.Hadley as Executor of the Estate of Andrew L.Hadley a/k/a Andrew Lucien Hadley,by deed dated June 23,2017 and recorded in the Suffolk County Clerk's Office on November 22,2017 in Liber D00012939 at Page 020.As a result of this transfer,the Grantees and existing owners had ownership as follows: Hugh Wilkes Hadley, 10%interest;Jeffrey Hadley Dohrenwend, 10%interest;Ellen Richey Hadley Woodzell, 10% interest; Anne Hadley Brouillier, 10% interest; Sarah Vaughn Boy, 10% interest; Donald Scott Boy, 10% interest; Jean Jeffrey Boy Murdoch, 10% interest; Anne Renwick Boy, 10% interest;Mary Gardiner Boy, 10%interest;Dinah C.Hunt NWA Dinah C.Hadley,2.5%interest; Karen J.Hadley,2.5%interest;Mikki A.Kline,2.5%interest;Anthony L.Hadley,2.5%interest. SUBJECT to all existing and enforceable covenants,conditions,restrictions and easements of record,if any,affecting said premises. 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,their successors and assigns forever. And said parties of the first part,covenants as follows: First,That the party of the second part shall quietly enjoy the said premises; Second,That said parties of the first part will forever Warrant the title to said premises; and Third, That, in Compliance with Sec. 13 of the Lien Law, the grantor 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. �IIADLEY XWA�DIXA�HC. HUNT STATE OF ) COUNTY OF ) ss: �3kz4- On the day of S ,56 in the year 2018,before me,the undersigned,a Notary Public in and for said gtat&crsonally appeared DINAH C.HADLEY N/K/A DINAH C. HUNT,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. Notary Public r. California All-Purpose Certificate of Acknowledgment A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of t o On t 3 2018 before me, Cynthia Victoria Duren a hlotaly Pub)lc, , Poo( personally appeared2 �• who proved to me on the basis of satisfactory evidence to be the person whose namQK islay subscribed to the within instrument and acknowledged to me that /she/oy executed the same in Vlherltfyy r authorized capacit ), and that by eslher/ it signature(Kon the y instrument the person(), or the entity upon behalf of which the person�,�'acted executed the instrument I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is a CYNTHIAvtCTOR1ADUREN Notary Public California Z true and correct. - z Cas Angeles county _ Commission#2239999 WITNESS my hand and official seal. My comm.Expires Apr 27,2022 Cyn P s Vieoria Duren OPPONAL INFORMATION .4J-hoLfgh she in`bmiahlols in rhr8 seclton—c not r--LUired by haw, it."..:&p,&v6n,,irramoveI and rcatiach,melli o! � Ih s d.ck7^Yl1Pdg:7Ferlr to cn 1:nau-thor i[$d documenf and may prove rrs-3, rl to pa.r_-o,7s re vir:,_0r7 1h c-aLLnch&d d0c.,11n317L Description of Attached Document : 9 ;s -gip f 1 i"e preceding Certificate of Acknowledgment is attached to a Method-of Signer Identification 11 document tiiiedifor the purpose of ?raved to me on the basis of satisfactory evidence: _ "`�` ❑form(s)of identification ❑credible witnesses) COntaining�pages, and dated Notarial event Is detailed in notary}oumaf on: The signer(s)capacity or authority is/are as: Pagen Entry4s 3 €ndividualfs) ❑ Attorney-in-fact Notary contact ❑ Corporate Officer(s) Other Idle(`) ❑ Additional Signer g ❑ Signer(s)Thumbprints(s) © Guardian)Conservator ❑ Partner-Limited/General ❑ Trustee(s). ED other. representing: - ksmsisJarFerwnjn)Er:EY(rsiSgO�rkpe�a�ntEny : r • i ELLEN RICHEY WOODZELL STATE OF NiV IL14- COUNTY OFss: On the '141day of'.�� in the year 2018,before me, the undersigned,a Notary Public in and for said te, personally appeared ELLEN RICHEY WOODZELL, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. VryPublic MICHELLE H.VAMIRUBE Ncta-y Public,State of New York puelified in Scheractady Count' No.5003471 �1 Cotmdaslan EVVes October 20,2-1,1 �/- W( Ic( h�o, ¢f es 0 500 77 SARAH VAUGHAN BOY STATE OF MA ) COUNTY OF 44a m p-ah i r-e ) ss: On the /L day of W in the year 2018,before me,the undersigned,a Notary Public in and for said State,personally appeared SARAH VAUGHAN BOY,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. Notary Public AEBOR LEE WARD +° NOTARY PUBLIC f-;'�'' �ummonwealth of Massachusetts i My Commission Expires Nov.9,2018 f Mfr—A.'klINE" 4 STATE OF NOr+in Q,�tn It V at ) COUNTY OF wCky.; , ) ss: On tbeat' _day of`So, in the year 2011"before me,the undersigned,a Notary Public in and for said State,person ly appeared MIKKI A.KLINE,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. Notary Public iss i� me S�' F �'4i�C0UN��p�� / r NALDSCOT OY STATE OF COUNTY OF ) ss: On the sday of in the year 2018,before me,the undersigned,a Notary Public in and for said tate, personally appeared DONALD SCOTT BOY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity,and that by his signature on the instrument,the individual,or the person upon behalf f which the individual acted,executed the instrument. Notary PuItc DENNIS RICHARD MACLAUGHLIN NOTARY PUBLIC,MASSACHUSETTS MY COMMISSION EXPIRES MARCH 15,2024 d�krpp.liofrrl N r��= `� oeoo� G W•, � R r :. MARY G DINER BOY STATE OF C'nlvvecf"ut ) COUNTY OF �'`t SON ) ss: GAa-o2N�P� On the td day of G244em0eP- in the year 2018 before me,the undersigned,a Notary Public in and for said State,personally appeared MARY OY,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. Notary Public N[CAP;@- ecticut 3p,2D23 p ��''--C��nn� `-✓,"''O.a cam..o.ra,� ANTHONY L. STATE OF 4" COUNTY OF t4,- y- ) ss: On the day of he.. in the year 2018,before me,the undersigned, a Notary Public in and for said tate, personally appeared ANTHONY L. HADLEY,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity,and that by his signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. Not ublic SHAELON JAMES WRIGHT NOTARY PUBLIC-STATE OF NEW YORK No.of WR6378494 Qualified In New York County My Commission Expires 07-23-2022 Record and Return to. Cioffi Slezak Wildgrube PC 1473 Erie Boulevard, I"Floor Schenectady,NY 12305 I l r KAREN J.H LEY STATE OF Ff Orl CACI ) COUNTY OF 1(Y\q.nat-L-e. ) ss: On the l day of in the year 2018,before me,the undersigned,a Notary Public in and for said State,personally appeared KAREN J.HADLEY,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. ELIZABETH C.BAR HAM ` may` Notary Public,Stale of F106da Notary ublic g lF Commissions!GG 188826 My Comm-expires Apr.6.2022 �w--La Ua'AA JEAWJLVFRkY B6Y MURDOCH STATE OF ) COUNTY OF } ss: On the 30 day of in the year 2018,before me,the undersigned,a Notary Public in and for said State, personally appeared JEAN JEFFREY BOY MURDOCH, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity,and that by her signature on the instrument,the individual,or the person upon behalf of which the individual acted,executed the instrument. MICHAEL SANDERS Notary Public Notary Public State of Washington My Appointment Expires Jun 15,2021 a- ANNE RENW�ICK BOA' STATE OF _� �� " COUNTY OFCAPGd x ) ss: On the Q.,T day of in the year 2018,before me,the undersigned,a Notary Public in and for saiStite, personally appeared ANNE RENWICK SOY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me th a executed the same in her capacity,and that by her signature on the instrument,the individ 1,o the person upon behalf of which the individual acted,executed the instrument. 1�NinvNunra • �,�vAv�,� L. PRO.,,,� No. Public ''as, AC 115 In Witness Whereof,the party of the first part has hereunto set their hands and seals the day and year first above written. IN PRESENCE OF HUGH W S HADLEY STATE OF COUNTY OF ) ss: On the CeO day of in the year 2018,before me,the undersigned,a Notary Public in and for said Stat ersonally appeared HUGH WILKES HADLEY,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity,and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted,executed the instrument. Notary Public CALVE M.PORTER Notary No.01P06ate of 16701�4 w York Qualified in Cayuga County My Commission Expires May 29.201` _w'' ANNE HADLIW BROUILLER NWA ANNE FERGUSON BROUILLIER STATE OF �ONNECT(CuT ) COUNTY OF N I/LONDonI ) ss: C'yQeTa/ On the g4�_day of /�IA USF in the year 2018,before me,the undersigned,a Notary Public in and for said State, personally appeared ANNE HADLEY BROUILLIER, N/KA ANNE FERGUSON BROUILLIER, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted,executed the instrument. L 44" Notary Public /VoIQA C mMM Exp.Sep.M, REY AADLEY DOHRENWEND STATE OF COUNTY OF } ss: On the j day of LC in the year 2018, before me,the undersigned, a Notary Public in and for aaid State, personally appeared JEFFREY HADLEY DOHRENWEND,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual,or the person upon behalf of which the individual acted,executed the instrument. lea Notary Public C L GEDDA �'±=: NOTARY PUBLIC-STATE OF MICHIGAN COUNTY OF HOUGHTON • r°' � `� MY-commission Expires 12/26/2018 ���•.�,� ins.•rr.� — f.r y'r • INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us FOR COUNTY USE ONLY New York Stab Dep irtmasnt of C1.gwdS code Taxation and Finance C2.Date Dad Recorded 0 Mae of Real Properly Tax Services CWT CS.Book c4 page 16�7 RP-5217-PDF / O I Real Property Transfer Report 18M 0) PROPERTY INFORMATION 1.Property na Pvt Rd Off E End Rd ! Location •mRFF7ILl1yLBF'n 'S:REE'NAYF SOuthhold na 'ClrY OR TOM VENIE 'r P coW 7.Buyer Clay Point T.-.0 Name •LAST NAMERVLIP"Y I mer NAMC WI NAMIXOMP&W FNSI NAMF 7.Tex Indic eb wham Mum Tax Bills areto be sent Wood 7.e 1 1 F.1!en Billing y other than buyer address(al hoof fern) L-1 W1MFE:ow— FOWNAME Address 1497 Putnam Road Schenectady NY 12306 STRCLT NLNWLRAND WWL Crrr OR TONY VATS rp COOL 4.Indicate the number of Assessment iPon a Palmer (Only B Part of a Pameq Cheek as stay apply: M Roll parcels tmns%rmd on the, ed e d Percale OR ❑ d 4A.Planning Board with Subdivision Authority E)dsa ❑ L deed X OR 2.24 4&SubdIVIa011 Approval was Required far Treader ❑ property 'Fpoyr PFET •LSYIII 'ACRES Strs 4C.Parcel Approved for Subdivleion with Map Provided ❑ Woo.'aell Ellen Richey 6.Seller •LAST WME,CQw'AVV 1 ae'NAYI Nome See Attached Addendum I Aar hA1EA:011-ANY FNbl PAW 7.Select the description which most accurately describes the Check the bases below as they apply: use of the property at the time of sale: S.Ownership Type is Candomnum A.One Family Residential 6.New construction an a Vacam Land ❑ 10A.Properly Looded within an Agricultural District ❑ 10B.Buyer received a disclosure nO6ca indicating Nal tits progeny ie in an ❑ Agriculture!Distncl SALE INFORMATION IL Check ons or mom of Bayou conditions as applicable totrn wirm A.Sale Between Relatives or Former Rdaliww 11.Bob Contract Dom B Sala between Related Comperes or Partners in Business n� C.One d the Buyers is also a Sager 12.Dino M SsloRnmror a3 D.Buyer or Seller is(8ovemmers Agency or Lending InsgMion E Deed Type not warranty or Bargain and Sods(Specify Below) F.Site of Fractions!or Lass than Fee Interest(Specify Below) Y7. Fall Ssb Price 0.00 G.Signi6rard Change in Property Belwaan Taxable Stade and Sale Dmea H.Selo at I umm rs Indudad In Sale Price (Full Bak Price is the total amount paid for the property including personal property. 1.Other Unusual Factors ABeding Salo Price(Spsofy Below) This payment may be in the form of rash.other property or goods,or the anumption or J.None morlgeges or other obligations.)Please curd to the noemsr whore doper emoted. CommaM(e)on Canditlon: 14.Indicate Mo relook of psmonal property included In the sale 0 •00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll from which Informatbn taken(YY) '17.Total Amassed Value •16.Property Class 250 _ •10.School District Nome Fishers island I`20.Tax Map IdeMlOer(s)ROS 1deM flor(s)pf more Own four,&each sheat with additional Idemaler(a)) /V[{ILPYI ' /moo- 66%;Z•66 - o -ad - oa/,da/ CERTIFICATION I Cattily that a0 of the Items of IMrmMon eMareA On this form are true and correct(to the beat of my knowledge and balbQ and I understand that On making of arty armful robe statement of national feat heroin sablsct me to the nrerretme M me nerot dew reletiwe to the mEking and fl1ing of false Instnnnsrds. . SELLER ER SIGNATURE BUYER CONTACT INFORMATION _____—_ IEMerinlwmetlbn nor eve buyer Now:d bunw Is LLC.wd ft,assseleam.mnpelEOwl,iia EIEC rmamy,awtla w ary M wa rot En kWNmkml agentMarry,a=a man End a01EEC a w t manawon at an In&V4uWAoapmmMa l.,t�/�A.&•E.s �Lr/+a L/ /S/'E�0/6 Rent who ran anw,w yumbwM regemrna ma b.wwr nR.n ba.wawa TW.of prlit clary) NLLER EImNATURE y OAT T BUYER SIGNATURE Clay Point LI,C h �y L46T NAME Flabl rE GGGar�. .C�./ti..ad...� V5�.)G/ (518L1 Q 1 052-6796 •ANCA COd. •ILlErN1:WYNFN Ila teary EUVERSIw:ATl— WC 1;97 PuLnam Road 'STREET NUMBER 's IRLLI NAM Schenectady NY 12306 -C&T OR TOY.! 7GTE 'rFCODE 9UYF.10119II9BNEY Wildgrube Michelle LAW WINE 10151 NAML (518) 3W1-6'!00 I -LA Cox TELEPHONE NUMpCR to,990Ww h /N a� ADDENDUM TO REAL PROPERTY TRANSFER REPORT � State of New York STATE BOARD OF REAL PROPERTY SERVICES IIP-5217 l GRA)\TORS: Certification We certify that all the items of information entered on this form are true and correct (to the best ot'our knowledge and beliel)and we understand that the making of any willful false statement of material fact herein will sul ject us to the previsions ofthe penal law relative to the making and filing of false instruments. l7� Dinah C. I ladley N/K/A ina '. Hunt 23703 Sandalwood Street West Hills,CA 91307 `• c+��� • L ,i3c��3 ADDENDUM TO PCs REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the malting of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. - /og 0 & �/ Sarah Vaughan Boy 7 Old Pratt Corner Road Pelham,MA 01002 pt a� ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the Provisions of the penal law relative to the making and filing of false instruments. Mikki Kline 1013 Woodbricr Street Apex, NC 27502 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 i GItANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. pad Scott B 2 Lamphlack Greenfield, MA 01301 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best ofour knowledge and belief) and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and tiling of false instruments. YlLo- Mary Ga ,XUmlerSoy 237 Clift Street 66ucL#%er Mystic,CT 06355 R #mC-- ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct (to the best of our knowledge and belief)and we understand that the making of any willful lalse statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. nthonv L. Had y 23703 Sandalwood Street West Hills,CA 91307 ' •• • ' t �3aa3 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. Kn, c Karen J. Hadley 45071.ongmcadow 83 Sarasota. FL 34235 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certi fy that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. �COtAIWA Irt .�&/V% JearVielTrey o ur c 2720 3'd Ave,#902 Seattle, WA 98121 oS - 0X•/9' .4. i 3C A3 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct (to the best of our knowledge and belief) and we understand that the making;of any willful ul false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. Anne Renwick Boy 35 Curtis Avenue Sommille,MA 02144 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items ofinformation entered on this form are true and correct(to the best ol'our knowledge and belief)and we understand that the making ol'any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. Hugh Wilkes Iladley 4278 Vinegar!-fill Road— Skaneateles, NY 13152 -.C) /q - 4 . /3c,9,3 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE.BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and filing of false instruments. r r V� Anne Hadley II ' uillier N/K/A Anne Ferguson Brouillier 78 Whalehead Road, P.O. Box 252 i Gales Ferry,CT 0633 3oa3 ADDENDUM TO REAL PROPERTY TRANSFER REPORT State of New York STATE BOARD OF REAL PROPERTY SERVICES RP-5217 GRANTORS: Certification We certify that all the items of information entered on this form are true and correct(to the best of our knowledge and belief)and we understand that the making of any willful false statement of material fact herein will subject us to the provisions of the penal law relative to the making and flint;of false instruments. Jeffrey 1l adl y Dohienwend 17258 Cemetery Road Pelkie,MI 49958