Loading...
HomeMy WebLinkAboutL 12559 P 528SUFFOLK COUNTY CT.~-RK RECORDS OFFICE RECORDING PAGE Tl~e of Instrument: DEED ~,~er of Pages: 4 Receipt ~er : 08-0071770 TRANSFER TAX NUMBER: 07-33155 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 009.00 08.00 ENAMINEDAND CHARGED AS FOLLOWS $o.oo 07/28/2008 10:11:06 AM D00012559 528 Lot: 006.000 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: 07-33155 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Co~.Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $157.20 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. ___.,2~ ~ Comm. of Ed. 5. O0 15. O0 Other I 4 J Dist. I Real Property Tax Senace Agency Verification Sub Total Grand Total 08018151 zooo 00900 DaDO ooeooo .000 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. I-I~M, III, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 RECORDED 20C8 Jul 28 10:11:06 R~ Judi:h R. Pascale CLERK OF SUFFOLK COUNTY L 000012559 P 528 DT# 07-~I~ 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 Held for Appointn~,.nt 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 page # __ of this instrument. Community Preservation Fund Consideration Amount $ C~k~ CPF Tax Due I~mproved/ Vacant Land TD/O TD TD J Mail to: Judith A. Pascale, Suffolk County Clerk 7 Tmtle Company Information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk ~.i~i~" '~ C)~ ~;~__L s Suffolk County Recording & Endorsement Page This page forms part of the attached DEED by: ESTATE OF CAROLINE C. CLEVELAND (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In the TOWN of ROUTHOLD DONALD L CLEVELAND_ J-R In the VILLAGE or HAMLET of FISHERS ISLAND BOXES & THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. [over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INS'reUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, madethe ~,'~ day June , two thousand eight, BETWEEN 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 DONALD L. CLEVELAND, JR., 77 Shady Lane, Stamford, Connecticut 06903, party of the second part, WITNESSETH, 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 o.f, New York being more particularly bounded and described as sat forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises conveyed to the said Caroline C. Cleveland by deed, dated December 11, 1964 and recorded in the Office of the Suffolk County Clerk on January 12, 1965 in Libor 5683 page 566. 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 12, 1965 in Liber 5683 page 566. 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; TOG ETHER 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 vi rtue of said will or otherwise; 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 pa~t will receive the consideration for this conveyance and will hold the right to receive such consideration 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 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: ~cutor The undersigned does hereby waive any and all rights it may have to pumhase 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 Libor 5683 page 566 or any such right sat 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 pumhase 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 - Executar's Deed - Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE Slate of .~!-':':: Y--r~, County of-6u.ffelk-- ss.: On the '! ~*~"~lday of July in the year 2008 before me, the undersigned, personally appeared Kathryn Parsons personally known to me or proved lo me on the basis of satisfactory evidence to be the individual(s) whoso 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 thai by his/her/their signalure(s) on the instrumenl, the individual(s), or lhe person upon behalf of which the individuals acted, executed the instrume'*inl. 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 Ihe within instrument and acknowledged to me that he/she/lhey executed the same in his/her/their capacily(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which Ihe individuals acted, executed Ihe instrument. Nolary Public Notary Public UELiNDJ~i~.aj~:~ei~,f.. -- ....-_.. _.-..- ind~idual laking ~kno~edg~nt) (signalum and o~ of ind~idual ~ki~ ack~edg~nt) ~Y P~ TO BE USED ONLY WHEN THE ACKNOWLEDGME~ IS MADE OUTSIDE N~ YORK STATE State of ~nnect~ut; ~untyof~dl~ ss.: ~3 ~ ~ On th~/~ay of June in Ihe ~ar 2~8 before ~, [~ u~emig~d, ~nally ap~amd Jonathan D. Cadide a~ Donald L. Qevela~, Jr. ~monally k~ lo me or pmv~ to me on the basis of satisfacto~ ~ide~ lo be t~ individual(s) w~se name(s) is (are) sub~ribed to t~ ~thin instrument a~ ack~Medg~ Io me Ihat hgsh~hey ex~ut~ Ihe same in higher,ir capacit~ies), a~ that by hi~her/their signature(s) on the instrument, Ihe individual(s), or the pe~n u~n behalf of which the i~iv~ual(s) act~, execuled the instm~nt, and that such individual made sp;h ap~arance befo~ the u~emi~ed (in~rt the City or o~er political ~bd~ision) insert Ihe Sta~ or ~un~ or o~er place ~e a~no~edgment was taken) (~nature and of~ce of indi~dual taking acknowledgment) mm 0n Feb. My ~mmission Expires On: EXECUTOR'S DEED TITLE NO. STANDARD FORMOF NEWYORK BOARD OF TITLE UNDERWRITERS DISTRICT 1000 SECTION 009.00 BLOCK 08.00 LOT 006.000 COUNTY OR TOWN STREET ADDRESS (no #) Winthrop Drive SUFFOLK-SOUTHOLD Fishers Island, NY 06390 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 Donald L. Cleveland, Jr. 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 on the westerly line of Winthrop Drive, said point being 291.51 feet North of a point which is 5616.04 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along said road line South 02 degrees 26 minutes 00 seconds West, 104.00 feet; THENCE North 87 degrees 24 minutes 00 seconds West, 20 feet, more or less, to the shore of Silver Eel Cove; THENCE following the meanders of said shore line northwesterly, 137 feet, more or less to the Navy Ramp Site; THENCE South 87 degrees 38 minutes 00 seconds East, 58 feet, more or less, to the point or place of BEGINNING, abutting northerly on said Navy Ramp Site. TOGETHER WITH all of the party of the first part's right, title and interest, if any, in and to the land adjoining the above described premises under Silver Eel Cove. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: hep://www.orps.state.n¥.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY I LL-? .~ ~ ,~ ci I o REAL PROPERTY TRANSFER REPORT t .~ STATE OF NEW YORK C2. Date Deed Recorded i~.~ .-~ / ~.c~ / O ~'~ I STATE BOARD OF REAL FFlOPERTY SERVICES Month Day Year - RP - 5217 I Property '. [__(no_ #1 I lainthron Drive [ Torn of Southold I Fishers Island E. BuV,~ [ Cleveland [ Donald L., Jr. L I $. Tax [ndiea~ ~,t~me futura Tax Bills are to be sent Billing if other then buyer eddre~ iai beacon of form) I I 4. Indicate the numb~ of Assessment Roll pertain tramdmYed on the died I , I I if of Parcels OR [~1 Part ofaParcel [06390 ZiP COO~ tartly ff Peat OF a Pamel) Check ne they apphc. 4A. Planning Board with Subdivision Authority Exists [] 5. Deed Proper L Ixl leal ..... 1 .0 I S. Saile~ I Estate of Caroline C. CleveZand I 7. Check the boa bMow which moat ~ecurately dmu:n~nm the uae of the property et the time of sale: 48. Subdivision Approval was Required for Trot. afar [] 4C, Parcel Approved for Subdivision with Map Provided [] I A [] One Family nesidenlial E [] Agricultural B ~1 2 or 3 Family Resident(el F I~ Commercial C ~ Residential Vacant Land G I~ Apenment J)l ~ Non-Resldendel Vacant Land [ [ I I Entelleinmant I Amusement I SA,E ,.FOaMATION I 11. hie Contract Date I 06 / ~ / 08 12. Date of Sale I Trandm I 06 /'~7 / 08 Community Bow(ce Industrial Public Service Forest A B C D E F One of tho Buyers is also a Sailor Bu!mr or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Lees then Fee Interest (Sl~ify Below) Significant Change in Properiy Between Taxable Status and ~ale Dates 13. Fuif Sale Prka I ~ ~ ,0e' 0 , 4) I (Full Sale price is the total amount paid for tho property including personal property. I This payment may be in the form of cash. other propeRy or goods, or tho assumption of j moRgages or other obligations.) ~toundtothenearestwholedottaremount. 14. Indicate the value of pemonal I , , , 0 , 0 , 0 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill la Year of A~ea~ment RoB from ] 07,08 [ 17. Total A~ee~ed Value (of all percell In transfer) I which iofmmetion taken ' Sale of Business is Included in Sale Price Other Unusual Factom Affecting Sale Price (Specify Below) None distribution from Estate 6 0 0 0I ½ , , ½ , , ½ , , ts.Pmpe,'qC~an i2.6,01-i 119.~h~=m~bdfa,mel Fishers Island I [ 1000 - 009.00 - 08.00 - 006.000 I I i I I L J I CERTIFICATION I ] certify, that ad] of the Ikmx of Infm'rnatfon t. ntert~] on IhL~ fo[m are true and curtet't tm Ihe best cd' rfu kno~kdge and heed1 and I undetrdmtd Ihat Ihe ma]deR OF' an.*' ~illhJl hLqe slatemenl of tutorial Fact ht. rein Bill ~Jb~.'ct me to 1he pray(eh.ts ,d' rite penal law re'hli*e FO the nu~inl~ and filing of fak~ Imlmments. BUYER Donald L. Cleveland, Jr. 77 I Shady Lane Stamford I CT I 06903 SELLER Jonathan D. Carlisle~ Co-Executor BUYER'S A'n'ORNEY Ram I Stephen L., (631) [ 283-2a00 I NEW YORK STATE COPY