Loading...
HomeMy WebLinkAboutL 12559 P 525SUFFOLK COUNTY CT.~.I~. RECORDS OFFICE RECORDING PAGE T~'pe of Instrument: DEED ~lmhar of Pagas: 4 Receipt ~,~her : 08-0071770 TRANSFER TAX NUMBER: 07-33152 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 009.00 09.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 07/28/2008 10:11:06 ~M D00012559 525 Lot: 008.000 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 NUMBER: 07-33152 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Corm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt '$5.OO 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 ~ecord. Please remove all Social Security Numbers prior to recording. ; Deed / Mortgage Instrument Page/Filing Fee Handling S. 00 TP-584 Notation EA-S2 1 ? (County) EA-5217 (State) R.P.T.S.A. Deed / Mortgage Tax Stamp FEES Sub Total RECORDED 2008 Jul 28 10:11:06 RH Judith R. Pascale CLERK OF ~JFFOLK COUNTV L D00012559 P 525 DT# 07-33152 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Comm. of Ed. 5. 00 Held for Appointment Transfer Tax Mansion Tax Affidavi~ NYS-S-urcharge 1S. 00 SubTotal ~.,~? ~/1 YES~orNO Other Grand Total · ~ If NO, see appropriate tax clause on page#°fth~,~st_r3e-~t.' (~. - _. 4 IDist. I 08018147 zooo oo9oo ogoo ooeooo ;.000 5 ICommunityPresewationFund Reallproperty ~ /Consideration A~ount $ Tax Service / Agency CPF Tax Due $ Verification / 6 The property covered by this mortgage is or will be Improved by a one or two family dwelling only. Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, III, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 /Ilmproved TD TD I 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 This page forms part of the attached by: DFED made ESTATE OF CAROLINE C. CLEVELAND (SPECIFY '[YPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO IntheTOWNof SOIITHOLD THOMAS D CLEVELAND IntheVILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. [oveo ' CONSULT YOUR LAWYER BEFORE SIGNING ~'IIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the,~,"J dsy June , two thousand eight, BE'r~NEEN 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 first part, and THOMAS D. CLEVELAND, 140 East 40~ Street - Apartment 9F, New York, New York 10016-1757, 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 pamel 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 conveyed to the said Caroline C. Cleveland by deed, dated April 20, 1981 and recorded in the Office of the Suffolk County Clerk on June 17, 1981 in Liber 9019 page 23. 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 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 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 tru~.t 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: · Donald L. Cleveland, Jr., ~xecutor Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATF Slate of New York, County of On the day of in the year 200 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 lo the within instrument and acknowledged to me Ihat he/she/they execut~l Ihe same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrumenl, the individual(s), or the person upon behalf of which Ihe individuals acted, executed the instrument. State of New York, County of Se:,: On the day of in the year 2006 before me, the undersigned, personally appeared personally known to me or proved Io me on the basis of satisfactory evidence to be Ihe individual(s) whose name(s) is (ars) subscribed to the within instrument and acknowledged to me Ihat he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrumenl, the individual(s), or the person upon behalf of which the indNiduals acled, executed the instrument. Notary Public (signature and office of individual taking acknowledgment) Notary Public (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE Stale of Connecticut; County of/'/~::~/~'-~s~s.: ~"'.~<;~T y' On the,~"7day o1' June in the 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 satisfaclory evidence to be the individual(s) whose name(s) is (are) subscribed to Ihe within inslrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(aBa), and that by his/her/their signature(a) on the instrument, the individual(s), or the person upon behelt' o1' which the individual(s) acted, executed the inslrument, and Ihal such individual made suGh appearance ~efo.[q the undersigned (insert the City or other polilicel subdivision) insert the Slate or Country or olher place the acknowledgment wis taken) (sil~ature and office of Individual liking acknowledgment) My Commission Exp. Feb. 28, My Commission Expires On: EXECUTOR'S DEED Title No. e:TANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS DISTRICT 1000 SECTION 009.00 BLOCK 09.00 LOT 008.000 COUNTY OR TOWN STREET ADDRESS (no #) r/o/w off Resewoir Road Fishers Island, NY 06390 SUFFOLK - SOUTHOLD Distributed By: COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: RESERVE THIS e:PACE 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 · Thomas D. Cleveland 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 point distant 363.20 feet on a course of South 20 degrees 44 minutes East from a lag screw set on the northwesterly side of Reservoir Road (a private road) which lag screw is distant 1295.04 feet North and 4693.40 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 20 degrees 03 minutes East, 50 feet; THENCE South 69 degrees 57 minutes West, 50 feet; THENCE North 20 degrees 53 minutes West, 50 feet; THENCE North 69 degrees 57 minutes East, 50 feet to the point or place of BEGINNING. TOGETHER WITH a non-exclusive easement for access to and from Reservoir Road over a 20-foot-wide right of way, the center line of which is described as follows: BEGINNING at the northeast comer of premises above-described and running North 20 degrees 44 minutes West, 289.03 feet to a point on the northeasterly side of Reservoir Road, which point is distant North 1225.67 feet and West 5667.14 feet from the monument marking said Triangulation Station "PROS". PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: httpV! www.orps.state.ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLYYear Cl. SWIS Code i/-~1"~ ,J ~ ,CJ~ iT I REAl. PROPERTY TRANSFER REPORT STATE OF NEW YORK C2. Date Decal RecordedI / / I .o.,h o., RP - 5217 PROPERTY INFORMATION J ~.~o.-.~I (no ~) I rish~.-oJ~-~ay oE£ Reservoir Road 2. Buyer Name L To~ of Southold Fishers Island I Cleveland I Thomas Do [06390 tip COD~ I TIX Indicate whom f~turo Tax Biffs are to bu Seflt BlUing if other than buyer iddress (at bottom of torn) I I I , I 4. Indicate the number M Assessment Roll parcels transferred on the deed I I I [ ~ Of Parcels OR F~ Pan of a Parcel E. Deed PropertyI I x I I OR I .... ,0 , 5 I Siz. ,.o.,~. ~,~ ms e. Seller (Only ff Pert of a Parodi Cbeck is they q)t~F ~A. Plannin0 Board with Subdivision Authority ExL~. [] 4B. SubdK'ision Appm~l w~s Required for TmnMer [] 4C. Parcel Approved for Subdivision with Map Provided [] L Estate of Caroline C. Cleveland I I 7. Check the box below which most accurately describes the use of the property at the time of sale: R I~1 2 or 3 Family Residential F I~l Commercial Industrial C ~ Residential Vacant Land ~1~ Apartment Public Sen/ice DI I Non-Residential Voc~nt I-nd H 1 I Entertainment / Amusomeot Forest ISALE INFORMATIONI 11. SaleContreatDit, I 06 / ')"~ / 08 I 12. Date of Sale I Transfer L06 / '1.-'7 / n_~ I (Full Sale Price :s the total amount paid fm the property including personal property. This paymenl may be in the form of cash, other property or goods, or tho assumptiun of mortoages or other ob!igations.i Please round to the nearest whole dollar amount. 14. Indicate the value of Iw~mM I . n , 0 , 0 I prolxrty induded in the .la ; ; - · ASSESSMENT INFORMATION ' Data should reflect Ihe lateal Final Assessment Roll and Tax Sill 1[ Year of A---mint RMI ~om 107 .08 I 17, Total Asse-ae(I Value lot all percale In tTinMM) I whleh IdMmetion tak~ a Ownership Type is Condominium [] 9. New Consuuotion on Vacant Land [] J None distribution fro,. Estate 18. proplrtyClm I~.~,~l-I I IO.~hoolDluIHOtNIme I Fishers Island 20. Tax Map Idemibeflsl I Roll IdenSSM(s) Ill more than four, iltli~h M tMth additional IdenBRilffo)) 1000 - 009.00 - 09.00 - 008.000 I I I I I I I I CERTIFICATION I BUYER 106/ ~ /08 Thomas D. Cleveland 140 J East 40th Street - Apt. 9F New York I NY [ 10016 BELLER ESTATE OF 06 08 Jonathan D. Carlisle, Co-Executor BUYER'S ATrORNEY Ham [ Stephen L., III (631) I 283-2400 NEW YORK STATE COPY