HomeMy WebLinkAboutL 12559 P 524SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~m~er of Pages: 4
Receipt ~,m~er : 08-0071770
TRANSFER TAX NUMBER: 07-33151
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
009.00 10.00
EX~MINED AND CHARGED AS FOLLOWS
$0.00
o?/28/2ooe
10:11:06 AM
D00012559
524
Lot:
001.000
Received the Following Fees For
Page/Filing $12.00
COE $5.00
EA-CTY $5.00
TP-584 $5.00
Cert. Copies $5.20
Transfer tax $0.00
TRANSFER TAX Nt~4BHR: 07-33151
THIS PAGE
Above Instrument
Exempt
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Co~n. Pres
Fees Paid
IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$5.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$247.20
Judith A. Pascale
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
Page/Filing Fee
Handling
S. O0
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Other
4 I Dist.
Real Prope~..
Tax Service
Agency
Verification
5. 00
15. 00
Sub Total
Grand Total
08018145 xooo 00900 xooo ooxooo
1.000
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:.
STEPHEN L. HAM, IH, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOLFITIAMPTON, NY 11968
RECORDED
2008 Jul 28 10:11:06 RH
Judith R, Pa$cale
CLERK OF
~FFOLK COLIHTV
L DO0012559
P 524
DT# 0?-33151
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAsslt.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointm~
Transfer Tax ~'~-
Mansion Tax
The property covered by this mortgage is
or will be Improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
~age # __ of this instrument.
Community Preservation Fund
Consideration Amount $
CPFTax Due / $
/l'mpr°ve
/I Vacant Land ~
ID
ID
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
[ 310 Center Drive, Riverhead, NY 11901 Co. Name
Suffolk County Recording & Endorsement Page
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
0 _P
This page forms part of the attached DEED
by:
ESTATE OF CAROLINE C. CLEVELAND
TO IntheTOWNof ROIITHOLD
CLEMENT CI.RVELAND IV In the VILLAGE
or HAMLET of FIRHF, RR IRLAND
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 INSTHUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the.~ ~) day June , two thousand eight, BE'WVEEN
JONATHAN D. CARLISLE, 125 Mason Street, Greenwich, Connecticut 06830, and
DONALD L. CLEVELAND, JR., 77 Shady Lane, Stamford, Connecticut 06903,
as ancillary executors of the last will and testament of Caroline C. Cleveland,
late of Greenwich, Connecticut, deceased, Suffolk County Surrogate's Court File No. 1218 P 2008,
party of the firstlpart, and
CLEMENT CLEVELAND, IV, (no #) Equestrian Avenue, General Delivery, Fishers Island, New York 06390,
party of the second part,
WlTNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will
and testament, without consideration, 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
particulariy bounded and described as set forth on Schedule A hereto.
BEING AND INTENDED TO BE the same premises conveyed to the said Caroline C. Cleveland by deed, dated
January 9, 1979 and recorded in the Office of the Suffolk County Clerk on January 19, 1979 in Liber 8570 page
216.
SUBJECT TO covenants, restrictions, easements and agreements and right of first refusal as set forth in said
deed recorded in the Office of the Suffolk County Clerk on January 19, 1979 in Liber 8570 page 216.
TOGETHER with all right, title and interest, if any, of the party of the first part, in and to any streets and reads
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 othenvise; 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 Sectiol, 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 fond 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:
Executor
ecutor
The undersigned does hereby waive any and all rights it may have to purchase the premises described
on Schedule A hereto from the party of the first part pursuant to the right of first refusal recited in the deed recorded
in Liber 8570 page 216 or any such right set forth in any other instruments of record and does hereby consent to
the within conveyance to the party of the second part. The foregoing waiver and consent shall apply to this
conveyance and shall also be deemed to apply to all prior conveyances of record to the subject premises but shall
not be deemed to affect any rights of record the undersigned may have to purchase the premises in the future from
the party of the second part or their heirs, personal representatives, successors or assigns.
FISHERS ISLAND DEVELOPMENT CORPORATION
Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Unil'm'm Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
Slate of 4dewafork, County of ~ ss:
On the -T'~''*~ day of July in the year 2008 before me, the
undersigned, personally appeared
Kathryn Parsons
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(am) subscribed to the within inslmment and acknowledged to
me Ihat he/she/they executed the same in his/her/their
capacity(les), and thai by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the individuals acted, executed the instrument.
(signature and office of individual taking acknowledgment)
On the day of in the year 2006 before me, the
undersigned, personally appeared
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 instrumenl and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the individuals actad, executed the instrument.
Notary Public
(signature and office of individual taking acknowledgment)
MEUNDA T. AINSWORTH
MY G011MI~ION EX~IREI~I~II.~I~D ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Connecticut;
On the ,~7 day of June in Ihe year 2008 before me, the undersigned, personally appeared
Jonathan D. Carlisle and Donald L Cleveland, Jr.
personally known to me or proved to me on the basis of salisfactory 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 cepacity(ies), and
that by his/her/their signature(s) on Ihe instrument, the individual(s), or the person upon behalf of which the individual(s) acted,
execute..~.~d the instrument, and that such individual made such appearance before, the undersigned . ,,
inlhe
(insert the City or other political subdivision) insert Ihe State or Country or oth~hecplace thee acknowledgment was taken)
('sfgnature and office of individual taking acknowledgmenl)
My Commission Expires On: I~J C0mm i0n Exp. Feb. 9.8, 2009
EXECUTOR'S DEED
Title No.
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
DISTRICT 1000
SECTION 009.00 -'
BLOCK 10.00 ,,
LOT 001.000
COUNTY OR TOWN SUFFOLK-SOUTHOLD
STREETADDRESS
(no#)WinthmpDdve
Fishemlsland, NY06390
Distributed By:
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
TO
DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
Estate of Caroline C. Cleveland
Clement Cleveland, IV
June ~7 ,2008
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 follows:
BEGINNING at a monument set in the easterly line of Winthrop Drive, said monument
being located at the northwesterly corner of the herein described tract and also being
located 190.08 feet North of a point which is 5570.25 feet West of another monument
marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE North 83 degrees 10 minutes 51 seconds East, 305.64 feet to a spike;
THENCE South 27 degrees 39 minutes 00 seconds East, 73.07 feet to a spike;
THENCE South 62 degrees 21 minutes 00 seconds West, 92.40 feet to a monument;
THENCE South 27 degrees 39 minutes 00 seconds East, 33.26 feet to an iron pipe;
THENCE South 67 degrees 46 minutes 00 seconds West, 286.40 feet to a spike set in
said easterly line of Winthrop Drive;
THENCE North 08 degrees 19 minutes 35 seconds East, 85.73 feet to an iron pipe;
THENCE North 08 degrees 22 minutes 00 seconds West, 125.66 feet to the monument
set at the point or place of BEGINNING, the last two lines running along said easterly line
of Winthrop Drive.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FoRM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
Cl. SWIS Code
C2. Date Deed Recorded I ~ -7 / ~'~ / (~?~ I
PROPERTY INFORMATION I
1.~O~l (no #) I
~catlon
I Io~ of Southold
2. Buyer
I Cleveland
Winthrop Drive
3. Tax Indicate where hJture Tax Rills am to be sent
Billing if other than buyer address (at bottom of fermi [
I
I Fishers Island
REAL PROPERTY TRANSFER REPORT
STA~ OF NEW YORK
STAI~ BOARD OF REAL PROPERTY SERVICES
Clement, IV
I 06390
RP - 5217
4. Indicate tho number of Assessment
Roll parcels transferred on tho deed
5. DNd
8. Sailer
Name
I , ,11, of Parcels OR ~ Part of a Parcel
Ioal. .l . 1.0 I
I Estate of Caroline C. Cleveland
7. Check the box below which most accurately dsserlbos the use of tho I~Ope~y at the time of sale:
Fi ~ 2 or 3 Family Residential }; ~.~ Commercial Industrial
C ~ Residential Vacant Land G [.~ Apadmenl Public Sewice
l) 1 I Non-Residential Vacant Land l [ I I Entertainment I Amus~meot Forest
I SALE ,NrORM^T O. I
,.hluCo.,r.otRo~. I 06 / ~'-'~ / 08 I
12. D~te of Sale I Transfer
I 06 / 2-71 08 I
13. Full Silo Price I ~ ~ , 0o' 0 , 0 I
(Full Sale Price is the total amount pa,d for tho property in~lndlng personal pmberty.
This payment may be in tho form of cash, other property or goads, or the assumption of
mortgages or other obligations.) Ptease round to the neare; whole d~llar amount.
14. ludicatetha value of parse.al I . . . 0 . 0 . 0 I
properly Included In the sale ~ ~ a
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of As~mer4 Reft from 107 t 08 I 11. Total Asssesed Value (of all pamela in transfer) I
which infonllaticn taken
distribution £rom Estate
18. PropertyClasa I 3, [.[ I-I IIS. SchoQlDIstdot Name I Fishers Island I
20. T~x Map IdeflSflec(s) I Roll IdefilJFmc(s) Ill more than four, atta~ sheet with additional id~ntitb~s)l
I 1000 - 009.00 - 10.00 - 001.000
I L J
I I L J
I CERTIFICATION I
BUYER
Clement Cleveland~ IV
(no #1 I Eauestrian Avenue - Cen'l Delvy
Fishers Island I WZ I 06390
SELLER
ESTATE OF CAROLI~E
,06/ /08
~na~an D. Carlisle, Co-Executor
SUYER'S ATrORNEY
Ham
I Stephen L. t Ill
(6311 I 283-~400
NEW YORK STATE
COPY