HomeMy WebLinkAboutL 13040 P 304 I l l l l l l l l l l l l l l l l l l l l l i l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l
11111111111111111111 III
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 12/16/2019
Number of Pages : 4 At: 02 :29:39 PM
Receipt Number : 19-0235034
TRANSFER TAX NUMBER: 19-14532 LIBER: D00013040
PAGE : 304
District: Section: Block: Lot:
1000 010 . 00 09 .00 006.001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $775, 000 . 00
Received the Following Fees For Above Instrument
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 $5 . 00 NO RPT $200 . 00 NO
Transfer tax $3, 100 . 00 NO Comm.Pres $12 ,500 . 00 NO
Fees Paid $16,000 .00
TRANSFER TAX NUMBER: 19-14532
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
oa
RECORDEDNumber of pages L/
261. Dec 16 02:29:39 Prt
JGDUH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L 000013040
P 304
Social Security Numbers DT9 19-14532
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee ZlJ Mortgage Amt,
1. Basic Tax
Handling 20. 00 2. Additidnal Tax
TP-584 Sub Total
Notation SpecJAssit.
or
EA-52 17(County) Sub Total SG Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A.
Dual Town Dual County_
Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax 3/00
Affidavit i .0 Mansion Tax
The property covered by this mortgage is
Certified Copy _� or will be improved by a one or two
n
NYS Surcharge 15. 00 Sub Total �l b family dwelling only.
YES or NO
Other _
Grand Total ��'(, If NO,see appropriate tax clause on
page# of this in trument.
-/�
A Dist. 19040337 i000 oi000 osoo oo600i 5 Community Preservation Fund
Rtal Property P T S Consideration Amount$
Tax Service R LPA p`
Agency
16-DEC CPF Tax Due S /C;?,
Verification
Improved✓"
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TD ID
TD
TD
Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 e — ;),/OCA7'Fr- �'� P9CT i Jf.
www.suffolkcountyny.gov/clerk Title# 4 • 33S-
8 Suffolk County Record in & Endorsement Page
This page forms part of the attached r made by:
(SPECIFY TYPE OF INSTRUMENT)
/1/`/E'ei Ali' Q,�!(}� 1'ej-S/ The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of
M19
1060le •f G ���9Ev ' In the VILLAGE
or HAMLET of
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
124104..e0108k
(over)
Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY
LAWYERS ONLY
P
THIS INDENTURE,made the 13 day of /\Ir)v ,2019,
BETWEEN LAURA HALE CLINGENPEEL,as Successor Trustee of the Katherine H.Arnold Irrevocable
Trust Agreement dated May 8,2003,residing at 147 Yetter Road,Mystic,Connecticut 06355
party of the first part,and HARBOR VIEW COTTAGE LLC,a New York limited liability company with an
address of S7EkL Ir, ,eS_,5e,4,j) Afy OLP-31d-
party
LP38d-
party of the second part,
WITNESSETH,that the party of the first part,in consideration of ten($10.00)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,
ALL that certain plot,piece or parcel of land,situate,lying and being at Fishers Island in the Town of Southold,
County of Suffolk and State of New York,being more particularly bounded and described on Schedule"A"
annexed hereto and made a part hereof.
As to Parcel 1:
BEING AND INTENDED TO BE the same premises as conveyed by Katherine H.Arnold as Trustee[including
her successor(s)]under the Katherine H.Arnold Revocabie Trust dated May 14, 1996 to Richard F.Hale,as
Trustee[including his successor(s)]under the Katherine H.Arnold Irrevocable Trust Agreement dated May 8,
2003, by deed dated July 16,2003 and recorded in the Suffolk County Clerk's Office on September 3, 2003 in
Liber 12269 Page 865.
s�2:
ted Jul 9 1963 ur ell G
con roue a ig w of Cou
SUBJECT TO COVENANTS, RESTRICTIONS,AGREEMENTS AND EASEMENTS OF RECORD, IF ANY.
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"when ever 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 ����/� ��p (/►��/� /�y�,,'
L�yv v rel r 1 w>,C� l/t'V FZ�.Y/n�Lra�
Laura Hale Clingenpeel, Successor Trustee
SUCL��T-rusf�
Stewart Title Insurance Company
Title Number: ADA-03345-S
Page 1
SCHEDULE A DESCRIPTION
Parcel 1
A certain tract or parcel of land with the building and improvements thereon located at the
northerly end of Sterling Street on Fishers Island in the Town of Southold, County of
Suffolk, State of New York, being bounded and described as follows:
BEGINNING at an iron pipe set in the easterly line of Sterling Street, said pipe being
located 1487.88 feet North of a point which is 168.45 feet West of a monument marking the
United States Coast and Geodetic Survey Triangulation Station "PROS" and thence running
along said easterly line of Sterling Street North 06 degrees 21 minutes 50 seconds East
82.46 feet to a point at the southeasterly corner of the hereinafter described Parcel 2;
thence continuing North 06 degrees 21 minutes 50 seconds East 71.19 feet to a point;
thence North 31 degrees 38 minutes 30 seconds East 99 feet, more or less, to a point at
the shore of West Harbor; thence southeastwardly along said shore 75 feet, more or less,
to a point; thence South 20 degrees 30 minutes 42 seconds West 164 feet, more or less, to
an iron pin in a boulder; thence South 61 degrees 40 minutes 54 seconds East 88.17 feet
to a point; thence South 24 degrees 11 minutes 15 seconds West 150.00 feet to a cross in
a boulder; thence North 54 degrees 04 minutes 10 seconds West 118.98 feet to a cross in
a boulder; thence North 06 degrees 21 minutes 50 seconds East 63.67 feet to the iron pipe
at the point of beginning.
Containing 33,400 square feet, more or less.
Subject to a Right of Way for access in favor of Torrance as recorded in Liber 291
page 411. Said Right of Way extending from Sterling Street to a point near the
southwesterly corner of said land of Torrance.
Subject also to Rights for overhead utilities as of record may appear.
SOP)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State bf New York,County of SS: State of New York,County of ss:
On the day of in the year On the day of in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s) is satisfactory evidence to be the individual(s)whose name(s) is
(are)subscribed to the within instrument and acknowledged tome (are)subscribed to the within instrument and acknowledged to me
that helshe/they executed the same in his/her/their capacity(ies), that he/shelthey executed the same in his/her/their capacity(ies),
and that by his/her/their signature(s) on the instrument, the and that by his/her/their signature(s) on the instrument, the
individual(s),or the person upon behalf of which the individual(s) individual(s),or the person upon behalf of which the individual(s)
acted,executed the instrument. acted,executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS/MADE
�OUTSIDE
�'NEW YORK STATE
State of Connecticut,County of �G 1�Vjtf'\ ss: f''60 I't� C.
On the ) day of N d�f�� in the year 2019 before me,the undersigned,personally appeared
Laura Hale Clingenpeel
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/shelthey 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 person upon behalf of which the individual(s)acted,executed the
instrument,and that such individual made such appearance before the undersigned in the
Mar , V in the State of nnecticut
(insert the City--o-,other political subdivision)
HEL M. L3ELARD
RAC
ptpTAR`lpUaLrC (signature and office of individual taking acknowledgment)
State-Of Connecticut
y Commiss+an Expires
May 31,202D
SECTION 010.00
BLOCK 09.00
BARGAIN AND SALE DEED LOTS 006.001 'Pte
004'e66 1
WITH COVENANT AGAINST GRANTOR'S ACTS COUNTY TOWN
Fishers Islanan d,Southold
Title No.
STREET ADDRESS Laura Hale Clingenpeel,Successor Trustee of Katherine (no#)Sterling Street
H.Arnold Irrevocable Trust dated May 8,2003 Recorded at Request of
TO COMMONWEALTH LAND TITLE INSURANCE COMPANY
Harbor View Cottage LLC
RETURN BY MAIL TO:
Distributed by William D.Moore,Esq.
51020 Main Road
monwealth Southold,NY 11971
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
INSTRUCTIONS(RP-5217-PDF-INS):www.arps.state.ny.us
FOR COUNTY USE ONLY r New York State Departirlent of
Cf:sWt;:coda ( I Taxation and Finance
C2.Dab Dead Recorded ���`/ a /�g I Office of Real Property Tax Services
L"" °" "'" RP-5217-PDF
C3.Book ��3,✓r (/I C4.Page t�
Real Property Transfer Report(8110)
PROPERTY INFORMATION
1.Property (no$) SterlingStreet
Location
•SINhET NULa4N •8TAEET NAIE
Southold Fishers Island 06390
CITY OR TOn71
VILLAGE •zr cane
ZBuyer Harbor View Cottage LLC
Name
'W7NWFJCOYPAI.Y F'etBT NAME
LAST NAME/CCI PANY FIRSTRAME
3.Tax Indicate whore future Tax Bills ars to be sem
Biting 4 other than buyer address(st bottom of form) LAST NVAE/Coss%trr
Address FIRSTNAeE
STREET NLRIBhR AND MLLE city OR TOWN STATE 7rcmb
4.Indicans the number of Assessment 2 Pan of a Parcel IOnty if Pad of■Parent)Check as they apply:
Roll Imcehmdes
tmbned on the d a of parcels OR
4A.Planning Board with Subdivision Authority Exists
S.Dead 0.70
Properly .FRoay r4Ey X ,DEM OR ,Acn[r 48.Subdivision Approval was Required for Transfer
Shia DEM
4C.Parcel Approved for Subdivision with Map PmMdod
Clingenpeol, Laura Hale, Successor Trustee of the
6.Seiler LAST ro ,,A•
Name FIRST LAE
Katherine If. Arnold Irrevocable Trust
LAST NALRrCOMPAM Foun iLMM
•7.Select the description which most accurately describes the Check the boxes below as they,apply:
use of the properly at the time of sale: IL Ownership Type is Condominium
A.Oriv Family Residential 0.New Construction an a Vacant Land
ICA.Property Located within an Agricultural District
108.Buyer rocelved a disclosure notice indicating that the property is in an
Agricultural District
SALE INFORMATION 13.Check one or more of these conditions as applicable to transfer:
8/29/2019 A.Sale Between Relatives or Former Relatives
11.Sale Contract Data B.Sale between Related Companies or Partners In Business.
C.One of the Buyers is elm a SHOT
12.Date of Solarrin nsfer 11/13/2019 D.Buyer or Sdler is Gomm or.AQsncV or Lending Institution
E.Dead Typo net Warranty or Bargain and Sale(Specify Below)
F.Sale of Fractional or Lose than Fee Interest(Specify Bolow)
•13.Fut Sob Price 775000 ,00 G.Significanl Change In Proporly,Between Taxable Status and Sale Dates
(Full Sale Price is the total amount paid for the property includingpersonal property. H.Sale of Bualneas is Included in Sale Price
This paym@m may be In the form of cash,other property or goods,or the assumption of I.Other Unusual Pectora Affecting Sala Price(Specify Below)
mortgages or other obligations.)Please round to the neamsf whole dolor ammint. J.Nom
Comment(s)on Condition:
14.Indicate the value of personal
property Included In the onto 0 .00
ASSESSMENT INFORMATION-Data should iakl the latest Final Assessment Roll and Tax Bill
16,Year of Assessment Roll from which Inbnrlation bkeriM) 18 •17.Total Assessed value 4700 ara-T ID(r
118.Property Clue 260 amt — .19.School Disbtet Name Fishers Island
•20.Tax Map IdentMer(syRall ldandfier(s)(e mora Man four,attach sheet with additional identifier(,))
1000-010.00-09.00-006.001 1
CERTIFICATION
1 Certify that all of the Items of Informatbn entered on this form are true and correct(to the but of my knowledge and bolle f)and 1 understood that the making of any willful
fahn statement of material bet herein subject me to the.pt eYlelom9f thLRmnLktty rshtve to the making and filing of fah@ Instruments.
Katherine H. Arnold � Blrust BUYERSANI&CUREQBMAMN
IEmer rrltoie dlen for the pryer.NDN:a(Acer s LLC Newly.@uOcml oe.oogmreeon,joint stock company.ovate or
enrty,that s not mt individual ream a ktldery,@len•roma mid contact nrmns tion of an mivid-mono naille
b prlywho un nrm"r quesb—reeardng @o aamler mule be anww.Type w pdni alesdy 1
Latif" Clingenpe , Succes t�T rustee
R WNAWRF. Shiilo Thomas J.
tH Vi. ottag ILc 'Cris* FusrNAre:
uy� •MFA CODE •TELEPPIOrai tJUMW1 IE.Nixon)
Thomas J. Shi o, Manager DATE PO Box 161
,TREEr mmehR •91RE1T 14AE
Fishers island NY 06390
1 I
'CITY On 10001 STATE ZPCOOE
AU.yEn-AITQBNF,Y
I Moore, Esq. William D.
I LA@T NAME FAST NAM63] 7654330
r
x i r I
AREA CODE TriF.FVCWSNUMEIIM.dataset