Loading...
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