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