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 )