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