Loading...
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