Loading...
HomeMy WebLinkAboutL 13269 P 250 IIIIIII IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII IIIIII IIIII IIIII IIII flll SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/22/2024 Number of Pages: 6 At: 01 :39: 17 PM Receipt Number : 24-0130646 TRANSFER TAX NUMBER: 24-09611 LIBER: D00013269 PAGE : 250 District: Section: Block: Lot: 1000 009.00 01 .00 015 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $1 ,200,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30 . 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 $25,000 .00 NO Comm.Pres Fund $20,000. 00 NO Comm.Housing Fund $5,000 . 00 NO Fees Paid $25, 405 . 00 TRANSFER TAX NUMBER: 24-09611 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County Number of pages RECORDED 2024 Oct 22 01:39:17 PM VINCENT PULEO This document will be public CLERK OF p SUFFC:LK COUNTY record. Please remove all L D00013269 Social Security Numbers P 250 prior to recording. DT# 24-09611 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 31 FEES 2r, Mortgage Amt. Page/Filing Fee 1.Basic Tax Handling 2 0. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. /I or EA-5217(County) Sub Total Spec./Add. EA-5217(State) Z TOT.MTG.TAX _ Dual Town /\Dual County R.P.T.S.A, Held for Appoi'tr Comm.of Ed. 5. 00 Transfer Ta �Q Affidavit Mansion T Z(�� �; The property/ red by this m, gage is Certified Copy or will be rapr ved by a one or two NYS Surcharge 15. 00 �(_5 family dwelling only. Sub Total ` YES cr NO Other Grand Total If NO,see appropriate tax clause on pagee# of this instru ent. 24041059 1000 00900 0100 015000 4 Dist.1 I ) 5 Community Preservation Fund TReal axSerypert� R z IIIIIIIIIIIIIIIIIIIIIIIIIIIIII $ 25,000 Consideration Amount$ 1,200,000 Agency CPF Tax Due Verification ,,������, • __ _- - -- - - -- _. ��LdA�� Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address ter_. RECORD&RETURN TO: Vacant Land STEPHEN L. HAM, III, ESQ. TD �0_ MATTHEWS&HAM TD 38 NUGENT STREET SOUTHAMPTON, NY 11968 TD Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National Title Insurance Company www.suffo[kcountyny.gov/clerk Title# 7404-018288 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) ESTATE OF NATALIE du PONT LYON The premises herein is situated in �] 1 SUFFOLK COUNTY, NEW YORK. T0� In the TOWN of SOU7HOLD KYLEY L.W EI DA In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY ( THIS INDE Z)QC2.bL �f;,,ere1� oy �rJ-yufT o)7 J0,;`IU'NTURE, made the Jy7'day August ,two thousand twenty-four, BETWEEN KATHARINE L.JACKSON,1825 Keys Crescent Lane,Cincinnati,Ohio 45206,BRIANNE L.JARVIS,51 Middle Street, Hingham, Massachusetts 02043, and KYLEY L.WEIDA, 3017 Golden Eagle Drive East, Tallahassee, Florida 32312,as ancillary co-executors of the last will and testament of Natalie du Pont Lyon, late of Hingham,Massachusetts,deceased,Suffolk County Surrogate's Court File No.2023-3577, party of the first part,and KYLEY L.WEIDA,3017 Golden Eagle Drive East,Tallahassee,Florida 32312, party of the second part, WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will and testament,in consideration of One Million Two Hundred Thousand Dollars($1,200,000),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,with the buildings and improvements thereon erected,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 as set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises described in a deed made by Cottage B LLC and recorded in the Office of the Suffolk County Clerk on May 28,2003 in Liber 12253 page 129 and in a deed made by Frank R.Lyon and recorded on April 2,2019 in the Office of the Suffolk County Clerk on April 2,2019 in Liber 13006 page 622. SLI BJ ECT TO the terms and provisions of that certain First Offer Agreement of even date herewith,byandbetween / the said Kyley L.Weida,Katharine L.Jackson and,Brianne L.Jarvis,intended to be recorded in the Office of the V Suffolk County Clerk simultaneously with the recording of this deed. 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 also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein,which the party of the first part has or has power to convey or dispose of,whether individually,or by virtue of said will or otherwise;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"whenever 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: arine L.Jacks ,as ncillary Co-Executor -r ne L Jarvis,as Ailcillary Co-Executor Kyle L. eida,as Ancillary Co-Executor �o h Uv_ Standard N.Y.B.T.U.Form 8005—Executor's Deed—Uniform Acknowledgment State of Ohio,County of Hamilton ss.: C%13 wealth of Massachusetts,County of Plymouth ss.: On t day of August in the year 2024 before me,the Oday of August in the year 2024 before me,the undersi d,personally appeared un d,personally appeared Katharine L.Jackson Bnanne L.Jarvis personally kn to me or proved to me on the basis of plly kn n to me or proved to me on the basis of satisfactory evid ce to be the individual(s)whose names)is sory evid ce to be the individual(s)whose names)is (are)subscribedtot withininstrumentandacknowledgedtome (ascribedtot within instrument and acknowledged tome that he/she/they exe d the same in his/her/their capacity(ies), thhelthey exec d the same in his/her/their capacity(ies), and that by his/her/thee signature(s) on the instrument, the at by his/her/thei signature(s) on the instrument, the individual(s),or the person on behalf of which the individuals inl(s),or the person o ehalf of which the individuals acted ecute the instru n. axecu ed th inst e ZU otary Publi otary Pub (signature and ce of individual to 'ng acknowledgment) (signature and oK of individual t 'ng acknowledgment) MMWIN&STONE. MY COMMISSION N NN 49 9 ;fl MALVIN B.STONE, • '" EXPtltES February 12.202E MY COMMISSION t HN 491 '+•A.a:.l,` EXPIRES:Felnum 12,2028 State of Florida;County of Leon ss.: On the T day of August in the year 2024 before me,the undersigned,personally appeared Kyley L.Weida personally known to me or proved to me 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/she/they executed the same in his/her/th ' capacity(ies),and that by his/her/their signature(s)on the instrument,the individual(s),or the person upon behalf o hi he idual(s)acted,executed the instrument. Notary blic jiRA,-*'IIe:`: MALVIN B.STONE.JR. MYCOMMLQ=N M HH 491739 EXPIRES:February 12,2028 DISTRICT 1000 SECTION 009.00 BLOCK 01.00 LOT 015.0010 COUNTY OR TOWN SUFFOLK-SOUTHOLD STREET ADDRESS 222 Upper Shingle Hill Road Fishers Island,NY 06390 EXECUTOR'S DEED Title No. 7404-018288 Distributed By: COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: r STATE OF OHIO ) ss.: COUNTY OF HAMILTON) On the r c day of August in the year 2024 before me, the undersigned, personally appeared Katharine L. Jackson 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. otaryPublic', State f Ohio ``` 1 R 71111j,' CURTIS TUCKER JR. Notary Public,State of Ohio My Commission Expires 0F 0N�°��' 03/03/2029 i7j11 ` � COMMONWEALTH OF MASSACHUSETTS) ss.: COUNTY OF PLYMOUTH ) On the 1101 day of August in the year 2024 before me, the undersigned, personally appeared Brianne L. Jarvis 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 in rument. 04i� Notary Pu I , ommonwealth of Massachusetts =O& Ker.rinwley lic CHusa rrs Expires 26 FIDELITY NATIONAL TITLE INSURANCE COMPANY TITLE NO. 7404-018288 SCHEDULE A-1 (Description of the Land) For Tax Map ID(s). 1000-009.00-01.00-015.000 ALL that certain plot, piece or parcel of land,with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of a private road, which point is located 3484.34 feet North of another point which is 2481.27 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 12 degrees 02 minutes 00 seconds West, 181.59 feet to the northerly side of another private road; THENCE North 77 degrees 53 minutes 30 seconds West, 53 feet along the northerly side of said last mentioned road; THENCE still along the northerly side of said last mentioned road North 61 degrees 19 minutes 00 seconds West,49.50 feet; THENCE North 33 degrees 57 minutes 45 seconds East, 54.26 feet; THENCE North 36 degrees 29 minutes 55 seconds East, 131.02 feet to the southerly side of said first mentioned private road; THENCE South 73 degrees 00 minutes 50 seconds East, 26 feet to the point or place of BEGINNING. SUBJECT to an easement or right of way in common with the owners of land to the East and West of the premises herein described for the purpose of ingress and egress to such lands by foot or by vehicle over that part of the premises above described which is more particularly bounded and described as follows: BEGINNING at a point on the southerly side of a private road,which point is located 3484.34 feet North of another point which is 2481.27 feet West of a monument marking the United States Coast and Geodetic SurveyTriangulation Station "PROS"; and 9 RUNNING THENCE South 12 degrees 02 minutes 00 seconds West, 71 feet; THENCE North 62 degrees 00 minutes 42 seconds West, 54.55 feet; THENCE North 36 degrees 29 minutes 55 seconds East, 64 feet to the southerly side of said private road; THENCE South 73 degrees 00 minutes 50 seconds East, 26 feet to the point or place of BEGINNING. TOGETHER WITH a right of way in common with others over the existing private roads situated in the premises hereinafter described: A certain tract or parcel of land containing the Mansion House group of 24 buildings known as"Cottages#1,2, 3,4, 5, 6, 7, 8, 9, 10, 11 and 12,A. B, C. D, E, and F, Bungalows#1, 2, 3, 4, 5, and the Diet Kitchen"located at Fishers Island, Town of Southold, County of Suffolk, State of New York, bounded and described as follows: BEGINNING at a stone monument at the intersection of the northerly line of Fox Avenue and the westerly line of Equestrian Avenue,said monument being 3160.38 feet North of a point which is 2296.94 feet West of another monument marking the U.S.Coast and Geodetic Survey Triangulation Station"PROS"; RUNNING THENCE South 87 degrees 07 minutes 30 seconds West, 232.01 feet to a merestone; Commitment for Title Insurance Printed; 05.29.24 C 03:08 PM Schedule A-1 Description NY-FT-FRVH-01030.431004-$PS-1.24-7404-018288 r FIDELITY NATIONAL TITLE INSURANCE COMPANY TITLE NO. 7404-018288 SCHEDULE A-1 (Continued) THENCE North 84 degrees 53 minutes 40 seconds West, 145.36 feet to a merestone; THENCE North 60 degrees 10 minutes 10 seconds West, 102.58 feet to a merestone; THENCE North 44 degrees 05 minutes 20 seconds West, 109.04 feet to a merestone; THENCE North 37 degrees 35 minutes 40 seconds West, 432.84 feet to a merestone; THENCE North 22 degrees 22 minutes 20 seconds West, 36.39 feet to a merestone; THENCE North 8 degrees 57 minutes 50 seconds West, 214.55 feet to a merestone; THENCE North 12 degrees 05 minutes 50 seconds East, 55.93 feet to a brass plug set in a rock,these last eight lines abutting southerly, southwesterly and westerly on Fox Avenue; RUNNING THENCE South 60 degrees 30 minutes 40 seconds East, 262.48 feet to a merestone on the northwesterly line of Sappho Road, this last line abutting northeasterly on land now or formerly of Eleanor M. Ferguson; THENCE continuing South 80 degrees 30 minutes 40 seconds East, 50.86 feet; THENCE North 20 degrees 05 minutes 30 seconds East,34.04 feet to a merestone; THENCE North 73 degrees 25 minutes 30 seconds East, 104.89 feet,these last three lines abutting northeasterly and northwesterly on Sappho Road; THENCE South 14 degrees 35 minutes east, 186.94 feet; THENCE South 28 degrees 39 minutes 30 seconds East, 105.31 feet; THENCE South 55 degrees 28 minutes 30 seconds East, 108.91 feet; THENCE South 73 degrees 48 minutes 30 seconds East,97.20 feet; THENCE South 76 degrees 28 minutes 30 seconds East,70.08 feet; THENCE South 70 degrees 39 minutes 24 seconds East, 123.60 feet; THENCE South 9 degrees 39 minutes 00 seconds West, 190.02 feet to a brass plug in the sidewalk on the westerly line of Equestrian Avenue,these last seven lines abutting northeasterly and easterly on remaining land now or formerly of the Fishers Island Farms, Inc.; THENCE RUNNING South 4 degrees 24 minutes 30 seconds West, 179.30 feet to the point of BEGINNING, this last line abutting easterly on Equestrian Avenue. TOGETHER WITH an easement over premises to the West of the premises first above described to use the existing sanitary sewer, cesspools and drainage field and the right to enter upon said premises to the West for the purpose of repairing, replacing and maintaining the same. SUBJECT TO the rights of others to use the existing sanitary sewer upon the premises first above described and the right of others to repair, replace and maintain the same. a INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us r •' FOR bOUNTI USE ONLY Now York Stale Ds ,,SYIIISCode g ptllllll ent of l�71 I I I Taxation and Finance C2.Date Doed Recorded L�_0/ (��/W-1 I ORoe of Real Property Tax Services Y.. RP-5217-PDF C3.Book C4.Page L-,-- 1 01 Real Property Transfer Roport(silo) PROPERTY INFORMATION 1.Properly 222 UPPER Sl1TNGLS' ll!:A. ROAD Location •9'R[[:N1.YlFR •S-Pi:NWS TOWN: OF SOOT=OLD FISHERS --SLANU 06390 •c T-CH MM ..AdL •xrcw_ 2.Buyer WEIDA KY 7Y L. Name •IAe:Y.YrX•4YV.N+ F 43i Y.111: Lk"hA1FAMPAM 11%ST MLF 3.Tex Indicate where future Tax Bills are to be sent Billing it other than buyer oddress(st bottom d tern)Address -AST 41WF1f.GM^Aber F Wert x.uC WEE!WORM4ti9NWk r.lepM w sT.T to eaCF 4.Indikate the number of Assessment part d a parcel (Ony,N Part of a ParceQ Check as they apply: Roll parcels transferred on the dead a d Pareols OR d El4A.Planning Bea with Subdivision Authority a prop X OR •'7 Property L1 •rFr•1• 4B.Subdivision Approval was Required for Transfer •Fxw+: •A.2 sin 4C.Parcel Approved for Subdivision mth Map Provided El ESTATE OF NATALlE du PONT LYON 6.Sailer • ,iAYL,eaeF.h• ���,�r� -{/C ,, n. 1 I INSr YAYF 1 \ �w V� Name \aw� -- vita`. 66,60h 111"i�h1 lL 1^ Q 1 \� l l.` t_,,L. 6 aa 4U:s"G� aEr N WXCY'A•J' •7.Select the description which most accurately describes the Check the bexa below as they apply: use of use property at the time of sale: 6.Ownership Type is CondominiumA.One I airmy Resiticrrt tat 9.New Construction an a Vacant Land 10A.Property Lcouled wehin an Agricultural District ❑ 10181.Buyer received a disclosure notice indicating that the property is in an ❑ Agricultural District SALE INFORmATiON 16,Check era or more LNthese conditions as applicable to transfar. A Sale Between Relatives or Former Relatives 11.Sale Contract Date 0 8/101/.'_02 4 B.Sale between Related Companies or Parmere in Business C.One of the Buyers Is also a Seller o s/a g/2 02 4 D.Buyer or Sailer Is Government Agency or Lending Instbuipon •12.Date of Salerfrsnafer E.Deed Type not Warranty or Bargain and Sete 4Speciry Below) F.Sale of Fractional or Less than Fee Interest(Specify Below) Full Sale Pelee 1,200,000.1)0 G.Sipdrlcent Change in Property Between Taxable Status and Sale Dates H Sate d Buisnam is Included in Sale Price (Full Sala nt m Is the trial aooum paid for the property inducting personal fthe a property. I. Other Unusual Factors Affecting Sala Price(Specify Betowl This payment may,be m the form d ash,other property or goods.air the assumption d mortgages or other obligations.)Please round to the nearest whole dolaramoudt. J.Non° Common(s)on Condition: 14.Indicate the value of personal property Included In the sale 0 .00 ASSESSMENT INFORMATION-Data should reflect Vie latest Final Assessment Roll and Tax Bill 16.Year of Assessment Roll from which Information taken(YY) 23 '17.Total Assessed Value 81000 •16.Property Clam 2,10 _ •19.School District Name -FISHERS ISLAND *20.Tax Mop IdwWftr(syRoll IdadNler(s)in mom than four.attach sheet with additional Ider0br(s)) 1000-10CS.31-01.00-015.coo CERTIFICATION I Certify that all of the Items of Indormat on entered on this form are true and correct(to the best of my knowladgo and belleQ and I understand that the making of any willful Mae statement of material fact heroin subject me to tha,prpyMtons,of tkLRMLlaw rolstive to the making and filing of fake instruments. SELLER SIGNATURE OUVER CONTACT INFORIMATION IET.o•1-*moWn far the Bayer.Now Maya'a in LLC.soe m sly.assoaan.owpdr bar.yAm LWA coman py.esxra e, rxry thin Is not si rdWAuul upenl or 5mosry,am a ra•ne s•tl cenia:1 Ildornasm of on rcmdAirromonseY deny who inn arwmr dNee6ms rege'd.ngthe eonsrer must as entered.Type orh4ra claally.) YERSIGNAtURE WL:;A nYLEY L. •W.Y F rpa'mum A Y, •AR•_L Q:aF •ILLC'IK rF wYdLNR.tipped) Y''" aAle 3C17 GOLDEN EAG—,E DRIVE EAST -S1+L_:M M9Ea 'SIRF.E:NAVC Y TAI.:.r1NASSEE FL 32312 rl•r:R Tamar •eT.TF •:recce t1LLY.ER'S ATTORNEY I _AY STEPHEN L., III I LAST n.w FIRSI N.MF (631) 2133-2.100 Mil ACJw.= :Elul".aNC hLMaFN Its 9N Mwt 1 I �1