Loading...
HomeMy WebLinkAboutL 13123 P 281 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 l l l l l l l l l l l l l l l l l l l l l l l l I I I I I I I I i l l l l l l l l l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: MISCELLANEOUS - DEED Recorded: 10/07/2021 •, Number of Pages : 5 At: 09 :48 : 04 AM Receipt Number : 21-0175275 TRANSFER TAX NUMBER: 21-07334 LIBER: D00013123 PAGE : 281 District: Section: Block: Lot: 1000 010 . 00 07 .00 028 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $67 ,500 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25 .00 NO Handling $20 . 00 NO f. COE $5. 00 NO NYS SRCHG $15 . 00 NO i EA-CTY $5 . 00 NO EA-STATE $250 . 00 , NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $200 . 00 NO Transfer tax $270 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $795 . 00 TRANSFER TAX NUMBER: 21-07334 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County t t ` F1 I F21 RECORDED Nuinber of pages 2021 Oct. 07 09:48:04 AM JUDITH A. PASCRLE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00013123 Social Security Numbers P 201 prior to recording. DTit 21-07~34 Deed/Mortgage Instrument Deed 1 Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax _ Handlin 20. 00 2. Additional Tax _ i TP_584� L�, Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P,T,S.A. Dual Town Dual County_ Held for Appointment Comm,of Ed. 5. 00 Transfer Tax ' Affidavit � Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other �r l �� Grand Total If NO,see appropriate tax clause on C i // e 4 Dist.1000 4651250 1000 01000 0700 028000 5 Community eserlbatiton Fund Real Property R T S 11011111111111 Consideration Amount$ 67,500.00 Tax Service R SMI A Agency 91-2 CPF Tax Due $ 0 Verification fTD 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: ant Land X IO LARK & FOLTS ESQS f PO BOX 973 1% TD CUTCHOGUE NY 11935 � TD Mail to,Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 N/A www.suffolkcountyny.gov/clerk Title# N/A g Suffolk County Recording & Endorsement Page This page forms part of the attached Letters Patent fld ISC made by: (SPECIFY TYPE OF INSTRUMENT) NEW YORK STATE OFFICE OF GENERAL SERVICES The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Southold WEST HARBOR BUNGALOW LLC In the VILLAGE or HAMLET of Fishers Island BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. i:-oiw..,aoea ' (over) Page 1 of 5 .y VVE iTEO(PLE OAF VM S?,AgT OAF NEW `Y09M BAY TWE gMCE OF goD, WEAWD INMMNtDFNT TO ALL WHOM THESE PRESENTS SHALL COME, GREETING: X~IT, That, pursuant to Section 75, subdivision�7 of the Public Lands Law and Findings of the Commissioner of General Services dated IVO r&IM�� 2020, and in consideration of the sum of Sixty-Seven Thousand Five Hundred Dollars ($67,500.00), lawful money of the United States of America, paid by the West Harbor Bungalow LLC, having an address of 120 Fan Hill Road, Monroe, Connecticut 06468, we have given and granted and by these presents do hereby give and grant unto the said West Harbor Bungalow LLC, the owner of the land adjacent to the land hereinafter described, its successors and assigns forever, the following described parcel of land: ALL that certain piece or parcel of land formerly under the waters.of West Harbor at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a drill hole in the easterly face of a retaining wall, said drill hole being located 2153.05 feet North and 225.45 feet west of a monument marking the United State Coast and Geodetic Survey Triangulation Station "PROS," and having a tie line bearing N. 05° 58' 40" W., a distance of 2164.82 feet from said station "PROS," thence, from said POINT OF BEGINNING S. 77° 01' 10" W., along the southerly line of a parcel of land granted to Francis & Christina Doyen by Letters Patent dated April 2, 1996, and recorded in the New York State Department of State in Book 99 of Patents at page 40, a distance of 42.47 feet to a point at the former mean high water line of West Harbor; thence along said former mean high water line, S. 02° 26' 09" W., a distance of 48.71 feet and S. 07° 15' 47" E., a distance of 99.39 feet to the northeast corner of lands now or formerly of Walter S. Hellier, Liber 12661 of Deeds at page 28; thence N. 85° 55' 08" E., through lands formerly under the waters of West Harbor, 41.67 feet to a point at the easterly face of a retaining wall at the current mean high-water line of West Harbor; thence along the easterly face of said retaining wall the following three courses and distances: 1) N. 02° 59' 47" W., a distance of 82.02 feet to a point; 2) N. 03° 59' 33" W., a distance of 53.08 feet to a point; 3) N. 08° 04' 56" W., a distance-6-f--19.17 feet to the POINT OF BEGINNING. Containing 6,862 sq. ft or 0.16 acre of land, more or less. Page 2 of 5' C2a AS shown on a map entitled, "State of New York - Office of General Services, Map of Submerged Land Application by West Harbor Bungalow LLC for Lands Now or Formerly Underwater of West Harbor - Fishers Island Sound," dated August 6, 2018, last revised August 20, 2019, and filed in the New York State Office of General Services in Albany, New York as O.G.S. Map No. 2238. SUBJECT to any covenants, conditions, restrictions, easements and right-of-way, if any, contained in instruments of record affecting said premises so far as the same may now be in force and effect. TOGETHER WITH all and singular the rights, hereditaments and appurtenances to the same belonging or in anywise appertaining. TO HAVE AND TO HOLD the above described premises unto the said West Harbor Bungalow LLC, its successors and assigns forever. Page 3 of 5 ' a3 IN WITNESS WHEREOF, our Commissioner of General Services has executed these letters patent in our name this day of 4/4-VZ4X , 2020 NEW YORK STATE OFFICE OF GENERAL SERVICES By RoAnn(M. Destito Commissioner STATE OF NEW YORK ss.: DEPARTMENT OF STATE I hereby certify that the Great Seal of the State of New York was hereto affixed on the day of Axx)&jtboe' , 2020 CIL 1 i ., t; ,) /0 Special Deputy Secretary of State Approved this day Approved as to form this �0 day of , 2020 of 12020 THOMAS P. DINAPOLI LETITIA JAMES State Comptroller Attorney General 5 By: By: DEPT,OF AUDIT&CONTROL PI-71' ci 1 Attorney ELF 4 2021 fOR j`�j�E gYgSE COMPTROLLER Page 4 of S aq �r 'C 4 1 5 U °3 o u � J � c C M Page 5 of 5 )