HomeMy WebLinkAboutL 12190 P 791
'.'
LI d I C( D
P7Q/
A 289-s""dlrd N,V.B.T.U. FomIlOO6
. 1\,''1llnAuledeal,wilh.outC'nvClIIftIllllnIllranltW'IIlMI,ll-1I1
OIITII".UU:O .... II.' -....~cels'or Inc.
Nl'C IOOI~
. .
CONSULT YOUR LAWYER BEFOkE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOUL" BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ZOl\.... day of Mo...,/ I 2002-
BETWEEN Donald Hoitt McAllister, Jr, owner of an undivided one-third 0/3)
interest, having an address at 6136 Far~er Road, McLean, Virginia 22101,
Malcolm Percy McAllister, owner of an undivided one-third (1/3) interest,
having an address at 11 Maher Avenue, Greenwich, Connecticut 06830, and
Wendy Rhodes McAllister, owner of 'an undivided one-third (1/3) interest,
having an address at 65 Anderson Street, lA. Boston, Massachesetts 02114,
Lt- Lt- \
party of the firs.t part. and
Wendy Rhodes McAllister, having an address at 65 Anderson Street, lA,
Bostnn, Massachusetts 02114,
party of the second part,
WITNESSETH, that the pa.r<ty of the fitst part, in conaideration of
eight hundred thousand ($ 8.00,000.00)
doUat.,
I~wful money of the United StRte:~,
paid
hy the pRrty of the second pari, does h~reby 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 thllt certain plot, piece or parcel of land, with the buildings and improvements thereon ereoted, situate,
lying and being on Fishers Island in the Town of South old, County of Suffolk
and State of New York, and being a portion of the tract developed on the
easterly portion of said island by Fishers Island Corporation, a New York
corporation, which lot or parcel is more particularly bounded and described
in Schedule A annexed hereto and made a part hereof.
Being the same premises conveyed to the party of the first part 1:y deed
dated December 8, 1992 from Kathcrine P. McAllister and Donald H. McAllister
and their successors, as Trustees under The Katherine P. McAllister Quali fied
personal Residence Trust dated December 3, 1992 and previously recorded in
Book 120 J 7, Page 856, Suffolk County, New York.
i
,I
'1
II
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 Jines 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 premiSCl'l 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 ithe first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the eonsideration for Ithis conveyance and will hold the right to receive such consid-
eration 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 !tIhe cost of the improvement before using any part of rhe total of the same fot
any other purpose.
The word "party" shall be comltrued as if it read "parties" whenever the sense of this indenture 90 requires.
IN WITNESS WHEREOF, th" party of the first part has duly executed this deed the day and year firat above
written.
IN PRESENCE OF:
~ /l.~ ;-/I~
Seller Malcolm Percy McAllister
~QtlM~~
Seller Donald Hoitt McAllister, Jr.
\lbW-
ACKNOWLEDGMENT IN NEW 'tORK STATE (HPL 309-.)
Slale of New York, Counly of /IIl/ ss.:
On .;J'~' /Va . <3-or",- before me, the undersigned,
personally appeared MI\LCOLvIf 1'"..-.:y MCl1-""$'TCr
personally known 10 me or proved to me on the basis of salisfac-
tory 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 hislher/their capacity(ies),
and thaI by hislher/their signature(s) on the instrument, the indi-
vidual(s), or the person upon behalf of which the individual(s)
acted, executed~e lnstrum . ~ I r
MARY ANN DIMAGGIO .'f' . D, W
'Notary Public, State of Nel'" Vade (signatur. nd office of individu king acknowledgment)
NQ~ 43~4.s'8765
OLlahfied III Rlchmend County I
~ ExplfM Jallui ~ 31, 189' 2J, 03
ACKNOWLEDGMENT OUTSIDE NEW YORK STAJE (RPL 309-b)
Slate of Counlyof ss.:
On before me. the undersigned,
personally appeared
personally known to me or proved to me on the basis of salis-
factory evidenoe 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 hislher/their capacity(ies),
and that by hislher/their signature(s) on the instrument, iIle indi-
vidual(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
(insert city or political subdivision and slale pf county 0,. other place acknowl.
edgment taAen)
(sijfioJure and offic,ofindividual ,ding acknowledgment)
~arllaiR aRb "alt ~ttb
WITHOUT COVENANT ACAINST GRANTOR'S ACTS
TITLE No.
TO
..
"
III
o
..
a
:;;
"
"
"
~
l>:
~
"
~
~
"
"
~
~
"
.
0.
.
.
:a
~
~
.
"
~
.
~
l>:
"'''',..rtunL.C;;u.......c;;.., u. ......u"'............... ..,
State of
County of
! ss.:
On
personally appeared
before me, the undersigned,
the subscribing witness(es) to the foregoing instrument. with
whom I am personally acquainted. who, heing hy me duly
sworn, did depose and say thaI he/she/they reside(s) in (if the
piau of residence is in a ciry. include the !.'treet and street number.
if any. thereof);
that he/she/they know(s)
to be the individual(s) described in and who executed the fore-
going instrument; that said subscribing witness(es) was (were)
present and saw said
execute the same; and that said witness(es) at the same time
subscribed hislher/their name(s) as a witness(es) thereto.
( 0 ilta,"n outside New York Slate insert city or political subdivision and stale
or country or olher place aclcnowledgmenl taUn And that said subscribing
witness(es) made such appearanoe before the undersigned in
)
(sigt1Oture and office 01 individual taking acknowledgment)
SECfION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
COUDERT BROTHERS LLP
ATTN: STEPHAN RAPAGLIA
1114 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK
10036
Zip No.
ACKNOWLEDGMENT IN NEW YORK STATE (RPL 309..)
State of New York, County of ss.:
On -' before me, the undersigned,
personally appeared
personally known to me or proved to me on the basis of satisfac-
tory evidence to be the individual(s) whose narne(s) is (are)
subscribed to the within instrument and acknowledged 10 me that
he/she/they executed the sarne in hislher/their capacityOes),
and that by bislher/their signature(s) on the instrument, the indi-
vidual(s), or the person upon bebalf of which the individual(s)
acted, executed the instrument.
(signature and office of individual IQ,ting acknowledgment)
~\)
ACKNOWLEDGMENT OUTSIDE NEW YORK STA.TE (RPL 309-b)
Sktte-of 'D...~...~~ GMttttyof C::"O\....._"='...a.... 88.:
On "'p~~ \ ~<>, . ~='::' before me, the undersigned,
personall y appeared
~)"''''~\o '\-\., \-It- Md'\\\">\-erTc
~~~~~..2::.~ ~'.C" 'Y"".\ '. -.,\ ......
personally known to me or proved to me on the basis of satis-
factory evidence to be the individual(s) whose narne(s) is (are)
subscribed to the within instrument and acknowledged to me
that he/she/they executed the sarne in hislher/lbeir capacity(ies),
and that by hislher/their signature(s) on the instrument, the indi-
vidual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument, and that such individual made
such appc:arance before the undersigned in
(;'Ut" city or political subdivision aM SIale PI county o,r other place acknowl-
edgment ,aken) . 'I
(si
wledgment)
Nancy J. Kierer
Notary Public, District of Columbia
My Commission Expires June 14,2003
C ~ c C <,,,^""'~ss.;o~ };I",\v\\aer)
~arllain anb ..ale Jleeb
WITHOIJT COVENANT ACAINST GRANTOR'S ACTS
TITLE No.
TO
,;
u
IS
o
..
c
:;;
~
o
u
.
0:
...
o
.
~
~
o
...
.
u
.
...
"
"
:a
~
.
.
~
.
.
.
0:
ACKNOWLEDGMENT BY SUBSGHIt:lINU WI i
~~~C~I
State of
Counly of
! sS.:
On
personally appeared
before me. the undersigned,
the subscribing witness(es) to lbe foregoing instrument, with
whom [ am personally acquainted, who, being by me duly
sworn, did depose and say that helshelthey residers) in (if rh,
place of residence is in a city, include (he street and street number,
if any. thereof);
that helshelthey know(s)
to be the individual(s) described in and who executed the fore-
going instrument; that said subscribing witness(es) was (were)
present and saw said
execute the same; and that said witness(es) at the same time
subscribed hislher/their name(s) as a witness(es) thereto.
( 0 ijtaun outside New York State insert ell)' or political subdivision and slate
or counlry or other place acknowledgment taun And that said subscribing
witness(es) made such appearance before the undersigned in
)
(signtJture and office o/individULlI taking ac/cnowledgment)
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
COUDERT BROTHERS LLP
ATTN: STEPHAN RAPAGLIA
1114 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK
10036
Zip No.
ACKNOWLEDGMENT IN NEW YORK STATE (RPL.Og..)
Slale of New York; Counly of ss.:
On before me, t~e undersigned,
personally appeared
personally known to me or proved to me on the basis of satisfac-
tory evidence to be the individual(s) whose name(s) is (are)
subscribed "0 the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(ies).
and that by his/her/their signature(s) on the instrument, the indi.
vidual(s), or the person upon behalf of which the individual(s)
acted, executed the instrument
(signature and office of individual ,akiTlg acknowledgment)
ACKNOWLEDGMENT OUTSIDE NEW YORK STATE (RPL 3()9..b)
Slale of ~IQSSamllScl:tCounlY of Ec:,Sq~. ss.:
On ;;U., /v\().fc.h 2..002- before me, the undersigned,
personally appeared
W.V7 rj 1<-1,.J.j.1 c... ~ ! / / S fe.r .
personally known to me or proved to me on the basis of satis-
factory 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/their capacity(ies),
and that by his/her/their signature(s) on the instrument, the indi-
vidual(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
(insert ciry or political subdivision and stale county or other place acknowl.
edgment taken) __ '
to t .J
ure and oJfic of individual taking acknowledgment)
~ COmmiSSiOn ey..ljI4!6S-
c~" G"",^"",~"t:.~ ~""",\.e.~)
~arllaiR aRb 6ale :lgeeb
WITHOUT COVEN....NT AGAINST GRANTOR'S ACTS
TITLE No.
TO
..
u
III
o
l,'
:;;
"
.
u
~
l>:
~
o
~
S
"
o
~
~
u
~
...
.
.
:a
~
~
~
"
~
.
~
l>:
ACKNOWLEDGMENT BY SUBSCRIBING WITNESS(ES)
Slale of
Counly of
I sS.:
On
personally appeared
before me, the undersigned,
the subscribing witness(es) to the foregoing instrument, with
whom 1 am personally acquainted, who, being by me duly
sworn, did depose and say that he/she/they reside(s) in (i! the
place of residence is in a ciry. include the Mrul and street number.
if any, thereof);
that he/she/they know(s)
to be the individual(s) described in and who executed the fore-
going instrument; that said subscribing witness(es) was (were)
present and saw said
execute the same; and that said witness(es) at the same time
subscribed his/her/their name(s) as a witness(es) thereto.
( 0 i/taken outside New York State insert city or political subdivision and state
or country or other place acknowledgment taken And that said subscribing
witoess(es) made such appearance before the undersigned in
)
(signature and office of individunltaking acknowledgment)
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
COUDERT BROTHERS LLP
ATTN: STEPHAN RAPAGLIA
1114 AVENUE OF THE AMERICAS
NEW YORK, NEW YORK
10036
Zip No.
Schedule A
All right, title and interest of the Grantor in and to the following parcel of
land:
on Fishers Island in the Town of Southold, County of Suffolk and State of
New York being more parti(;ularly bounded and described as follows:
BEGINNING at a stone monument set on the northeasterly side of a road 40
feet wide, said monument being located 1061.85 feet North of a point which is
2528.34 feet East of another monument marking the U.S. Coast and Geodetic
Survey Triangulation Station "Chocomount 2" (which said "Chocomount 2"
monument is located on the summit of the highest hiB on Fishers Island, New
York, about 2 ]/4 miles West of the Eastern end of Fishers Island and lies South
79 degrees 29 minutes 46 seconds East of North Dumpling Light in Fishers Island
Sound) and running thence northwestwardly, along the northeasterly side of said
road (and following the arc of a curve to the right whose radius is 340.13 feet and
the direction of whose radius at that point is North 47 degrees 50 minutes 04
seconds East) a distance of 85.94 feet; thence still along the northeasterly side of
said road North 27 degrees 4 I minlites 20 seconds West 66.64 feet to a point of
curve to the left whose radius is 777.35 feet and the direction of whose radius at
that point is South 62 degrees 18 minutes 40 seconds West; thence
northwestwardly, still along the northeasterly side of said road (and following the
arc of said curve) a distance of 186.70 feet; thence, still along the northeasterly
side of said road, North 41 degrees 27 minutes 00 seconds West 7.12 feet to land
now or formerly of Ely; running thence along said land now or formerly of Ely
the following 2 courses and distances; (I) North 25 degrees 42 minutes 00
seconds East 458.55 feet; (2) North I degree 05 minutes 10 seconds East 71.23
feet to a stake at the shore of Fishers Island Sound; thence with the meanders of
said Sound the following tie lines courses and distances: North 63 degrees 51
minutes 10 seconds East 61.27 feet; South 81 degrees 23 minutes 00 seconds East
33 38 feet; North 60 degrees 56 minutes 40 seconds East 51.48 feet; due North
42.00 feet; South 79 degrees 18 minutes 10 seconds East 91.59 feet; South 41
degrees 25 minutes 30 seconds East 68.02 feet; South 56 degrees 58 minutes 30
seconds West 71.56 feet; NOIth 77 degrees 28 minutes 20 seconds West 46.10
feet; South 27 degrees 01 minutes 50 seconds West 55.01 feet; South 23 degrees
27 minutes 30 seconds East 57.78 feet; South 37 degrees 18 minutes 10 seconds
West 79.20 feet and South 25 degrees 09 minutes 10 seconds East 127.05 feet to a
stake; running thence South 47 degrees 30 minutes 10 seconds West 49.71 feet;
thence South 4 degrees 16 minutes 30 seconds West 349.72 feet to a monument;
thence South 48 degrees 10 minutes 30 seconds West 153.07 feet to the point of
BEGINNING.
I"..)
I.':"
'"
Tn 1"':'
..., :c~ ~ ':"..,
.::; ,.1 u,' C
;1:1:; ., .:-;. ".~ :=l :;".JJ
~::;> .=:. 1-' 0.. rrl
'::. \:1 C) r- (IJ r_' C.
....... ,=, 7"~ :;1) -0 C:' C.'
I --.J C) A" ::-00
~. ...0....... ('""';. :::0 C) 1:'.:::'
(..J ,_... t.,:; c. '.:::' 0 (A ffl
!-.... ......... C: 11;:8 n c::>
'>J '..LI~: u.' (..J
.,f:.. Co :::2 S' ....J
,t, ';'_J
~
eL2
II'
3
TORRENS
PECOPDE[)
.c::uu..::: Jun 10 0:,; 37: 3i Pl'i
Ed~ard P.Romaine
CLEF'r: OF
5UFFDU< COU~H\'
L D00012i '30
P 791
[.'il# Oi -43134
Number of pages
Serial #
Certificate #
Prior Ctf. #
'"
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
Recording / Filing Stamps
~
Page / Filing Fee
'2-/
<;
'7
Mortgage Am!.
Handling
TP-584
I. Basic Tax
2. Additional Tax
Notation
_ Sub Total
:,~
Sub Total
EA-52 17 (County)
EA-5217 (State)
'5'
7/<
30/
Comm.ofEd.
5~
Spec.! Assi!.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Apporti nment
2. , AA, ..-
Transfer Tax ~u
Mansion Tax
The property cove ed by this mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO
If NO, see appropri te tax clause on page #
of this instru en!.
R.P.T.S.A.
Affidavit
Certified Copy
Reg. Copy
(00
- GRAND TOTAL -.3 (0
Other
Sub Total
5
Real Property Tax Service Agency Verification
Dis!. Section Block
Lot
6 Community Pr servation Fund
Consideration Am unt $ 900000.
Stamp 02012388 1000 00400 0400 001000
Date (~p~~S;~
Initials ~~~
7 SatisfactionSIlJISCnargesl !<.eteases List Property Owners Mailing Address
RECORD & RETURN TO:
CPF Tax Due
err h. $ /3J)()o, /
Improved )(
Vacant Land
1000
rlo
SH PrMl\J RAPAG LI A
CD uM: !1T g f?o'"1/tlI25 Ll f
1\1'-/ Avnlue oF' -r-H e AVll\.e~i('.4S
{Vir Lu \/D 0"'- fJ Y I (N :7.(, 8 Title Company Information
Co. Name hI( 1:., A~II{1f"r2,'\7'Ml 'Ir TiE' ..JA;1u,Zt1WCt:
Title # If '70 I\.J' :.s P-ff L
Suffolk Count Recordin & Endorsement Pa e
..D ifiEl>
TD
TD
TD
~
9
This page forms part of the attached
b 0 >J 1.\ l no tto I rr fY1 c ALL I ~ rc12, J'"
mA l ('OUVl f>IE (2ccf fY)cALLd'f",2
iJJ'EI\J~\/ R/"-\"OlIfS {YIcAlL,tfU~.
(SPECIFY TYPE OF INS1RUMENT)
made by:
TO
IAJ IEN 6 'I (<'''+-011 fJ t11e A LL I }1t/2-
,
The premises herein is situated in
SUFFOLK COUNrY, NEW YORK.
In the Township of ..s 0 \JTI-\-i) Ij
In the VILLAGE
or HAMLET of
,
BOXES 511iRU 9 MUST BE TYPED ORPRlNTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 7
TRANSFER TAX NUMBER: 01-43134
Recorded:
At:
LIBER:
PAGE:
06/10/2002
03:37:31 PM
D00012190
791
District:
1000
Section: Block:
004.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$800,000.00
Lot:
001.000
Deed Amount:
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $21.00 NO Handling $5.00 NO
COE $5.00 NO EA-CTY $5.00 . NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $0.00 NO RPT $30.00 NO
SCTM $0.00 NO Transfer tax $3,200.00 NO
Comm.Pres $13,000.00 NO
Fees Paid $16,296.00
TRANSFER TAX NUMBER: 01-43134
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE R PRESS FIRMLY WHEN WRITING ON FOR
, , INSTRUCTIONS: ~:ft'i>>ww.oriiJS.stafe.ny.us or PHONE (518) 473-7222
. -~ j
~9.!l~TY /Jl>E OI'It Y : I
"C1._~~" 1)((7 J....5; "I. ,fr;.l REAL PROPERTY TRANSFER REPORT
~ ? STATE OF NEW YORK
~ .. ..:; .. . .. ;,
{,. / ';(P' {: ; ,~::!' STATE BOARD OF REAL PROPERTY SERVICES
"'onlh D.' '" y,,", i 'RP _ 5217
~! ,.~.t~~' t 1'~r14AI
,
.
C2:~"" ~O...
Rp.S217 Rev 3197
1. Property L-
Location STREET NUMBER
McAllister House, Main Street, Fishers Island
STREET NAME
~)uthold
CIT'I OR TOWN
(Suffolk County)
VilLAGE
106390
ZIP CODE
2. Buyer ~:::Allister
Name LAST NAME I COMPANY
Wendy Rhodes
FIRST NAME
L-
LAST NAME I COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form)
Address
L- McAllister
LIl,ST NAME! COMPANY
Wendy Rhodes
FIRST NAME
~5 Anderson Street, IA
STREET NUMBER AND STREET NAME
Boston
CITY OR TOWN
rtA
STATE
1 02114
ZIP CODE
5. Deed
Property
Size
L
FRONT FEET
I X 1
'ACRES'
4 . 0
IOnly if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists D
48. Subdivision Approval was Required for Transfer D
4C. Parcel Approved for Subdivision with Map Provided D
4. Indicate the number of As~essment
Roll parcels transferred on the deed
o 0
1 # of Parcels OR 0 Part of a Parcel
DEPTH
lOR I
41
6. Seller
Name
L-McAllister
LAST NAME I COMPANY
L- ~giH!~m~
LAST NAME I COMPANY
Wendy Rhodes
FIRST NAME
DO(lald HQitt, Jr.
Malcolm Percy
FIRST NAME
A~ One Family Residential
B 2 or 3 Family Residential
C Residential Vacant Land
D Non-Resicential Vacant Land
E ~ Ag","'Ma' I ~
F Commercial J
G Apartment K
H Entertainment / Amusement L
Community Service
Industrial
Public Service
Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant Land
10A. Property Located within an Agricultural District
10B. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
7. Check the box bl!low which most accurately describes the use of the property at the time of sale:
I SAtE INfORMA110r.1
11. Sale Contract Date /
Month Da~
15. Check one or more of these conditions as applicable to transfer:
/
Year
A
B
C
D
E
F
G
H
I
J
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
12. Date of Sale I Transfer
S. /2.0 /20021
Month
Da,
Year
13, Full S.le Price , 8 ,0 , 0 ,0 , 0 ,0 , 0 , 0 1
, , .
(Full Sale Price is the total amount paid for the property including personal property.
This payment mal' be in the form of cash, other property or goods, or the assumption of
mortgages or othllr obligations.) Please round to the nearest whole dollar amount.
14. Indicate ~e value ~ personal 1 I I I 0 I 0 I 0 1
property Inducted In the sale, , .
.ASSES$~~ Ir.F'OIIMI>tTIQN c lll\IB $hbl1lCl relet! the' 1al:8sl :Rii18lA$$..s"",rit fl<iil am! 'faX BIn I
16. Year of Assessment Roll from
which information taken
o 21 17. Total Assessed Value tof all parcels in transfer) 1
;
2 3 3 0 01
;
18. Property Class
12
I, f)!-L.!.J 19. School District Name 1
Fishers Island School - DIstrict 4
20. Tax Map Identifier(s) / Rollldentifierlsl (If more than four, attach sheet with additional identifierlsll
Lf-Lf-I
Count)': Suffolk, District: WOO
Section: 004.00
- ......
Block: 04.00
Lot: 001.000-
,..~
1
t ~tl~IOA:noN I
I certify that all of the items of information entered on this fonn are trne and correct (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein \viii spbject me to the Drovisi~ or the oenallaw relative to &he making and fIling of falseinstnunents.
BUYER BuYER'S ATTORNEY
" ,
"
\ \ . I Iii
II!;
BUYER SIGNATURE
\
\
Lt
Claus
DATI;
LAST NAME
Tracy
FIRST NAME
(OS
STREET NUMBER
^ . \' ,
i \U ~V
'~r\
'\Ie\
A
212
STREET NAME IAFTER SALE)
AREACOOE
626-4972
TELEPHONE NUMBER
',>" .-' I'i,'
I,',,") \u!
CITY OR TOWN
j/'
'VI '\
=*=' I \i
.. f/~ STATE
, <!'lZ._,
SELLER
" ",Ll
;-~
ZlPCODE
I.. "., ,
.......;,.~' "", I ''"
WiJii'EO~;ll!--iIllffiil
""';'Lti~
'" \~l':'''' _;~~\X,-,:,:-,~;,L,,:~_:
;1 r
" \ ),,~, ,~ i
~U Yl~-t 1;'\ (
,j
<; . Zo- 20eL
SELLER SIGNATURE
DATE