Loading...
HomeMy WebLinkAboutL 12559 P 526SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N-m~er of Pages: 6 Receipt N,,--~er : 08-0071770 TRANSFER TAX NUMBER: 07-33153 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 012.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 0?/28/2008 10:11:06 AM D00012559 526 Lot: 007.001 Received the Following Fees For Page/Filing $18.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $5.20 Transfer tax $0.00 TRANSFER TAX NUMBER: 07-33153 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Coa~a. Pres Fees Paid THIS PAGE 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 $253.20 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 31 Page/Filing Fee Handling 5. 00 TP-$84 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 5. 00 Affidavit . ~.~0rcharge 1S. 00 Other I 4 I Dist. I Real Property Tax Service Agency Verification Deed / Mortgage Tax Stamp FEES 6 Sub Total Sub Total Grand Total _~, ~3.' ~ ~ RECORDED 2008 Jul 28 10.'11:06 Judith R. Pascale CLERK OF SUFFOLK COUNTY L 000012559 P 526 DT# 07-3~3153 08018148 xooo 01200 OlOO oo"/OOl .001 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, II!, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTH~U~PTON, NY 11968 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointm/,e~__ Transfer Tax ~, ¥ Mansion Tax The propan'y 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. 5 Community Preservation Fund Considerat/on Amount $ CPF T~x Due $ f Yacant Land ID TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 T~e Cornpany Information [ 310 Center Drive, Riverhead, NY 11901 Co~.Name 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 SOUTHOI.D THOMAS D_ CI.F. VELAND In the VILLAGE or HAMLET of FIgFI'F. RR IRLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. CONS, ULT YOUR LAWYER BEFORE SIGNING THIS INSTHUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ,~ day June , ~vo 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 THOMAS D. CLEVELAND, 140 East 40u' Street - Apartment 9F, New York, New York 10016-1757, 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 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 set forth on Schedule A hereto. BEING AND INTENDED TO BE a portion of the same premises conveyed to the said Caroline C. Cleveland as Parcel No. 5A by deed, dated December 28, 1970 and recorded in the Office of the Suffolk County Clerk on May 3, 1971 in Liber 8924 page 110. SUBJECT TO right of first refusal as set forth in said deed recorded in the Office of the Suffolk County Clerk on May 3, 1971 in Liber 6924 page 110. 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 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 part 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: Carlisle, SS Ancillary Executor Dbnald L Clev"L~an-d~ Jr, as Ancil ary Executor 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 refusai recited in the deed recorded in Libor 6924 page 110 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 Kathryn ParsOns, Pre{iden~ Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Unifonfl Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE ~.,,,,,~'1~,-';-- W,~-- ~ Stale of ~ County of..6ulk~- ss.: On the '1 day of July in Ihe year 2008 before me, Ihe undersigned, personally appeared Kathryn Parsons personally known to me or proved Io me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (ars) subscribed to the within instrument and acknowledged Io rne thai he/she/they executed the same in his/her/their capacily(ies), and that by his/her/their signalure(s) on the instrument, the individual(s), or Ihe person upon behalf o.f which the individuals acted, execuled the instrument. :' (sicmature and office of individual taking acknowledgmenl) .~;.MEEIND'~ T. AINSWORTH · · On Ihe 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 Ihe individual(s) whose name(s) is (ars) subscribed to the within inslrument and acknowledged to me that helshs/Ihey execuled the same in his/her/their capecity(ies), and thai by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which Ihe indNiduals acted, executed Ihe instrument. Notary Public (signature and office of individual laking acknowledgment) ' 'MY~""mm~m r"~u'~O[~cum~)NLY'"'""''"'*'"--'-- ~ - -- WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE Slate of Connecticut: County of//),ddl¢.~¥' ss.: ~'.'~$F_.. ~( On Ihe~fc~ay of June in the year 2008 before me, the undersigned, personally appeared Jonathan D. Cadisle and Donald L. Cleveland, Jr. personally known to me or proved to me on the basis of satisfactory evidence to be Ihe individual(s) whose name(s) is (are) subscribed to the within insirumenl and acknowledged lo me that he/she/they executed Ihe same in his/her/their capacity(les), and thai by his/her/their signature(s) on the instrument, the individual(s), or Ihe person upon behalf of which tho individual(s) acted, executed..d..Jt.the inslrument._and that such individual made such appearance before,.Jho undersigned -- inthe I~/JJ,r') O~C ~-~.~Z inthe ..~Jgr ~-~ ~.~ ~.~O/3/3¢E~'I'~(,L~ (insert the City or other political subdivision) insed Ihe State_ or Ccunlry ar ot~her place.the acknowledgment was taken) {S'~'naturs and office of individual taking acknowledgment) My Commission Expirss On: My C0mm~10n Exp. Feb. 28, 2009 EXECUTOR'S DEED Title No. STARDARD FORM OF NEW YORK BOARD OF fiT'= UNDERWRITERS DISTRICT 1000 SECTION 012.00 BLOCK 01.00 LOT 007,001 COUNTY OR TOWN SUFFOLK - SOUTHOLD STREET ADDRESS (no #') Hound Lane 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 Thomas D. Cleveland June 3,7 , 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 an iron pin set in the southeasterly line of a fifty-foot-wide right of way known as Tyler Lane, said iron pin being located at the northerly corner of the herein described tract and also being located 70.68 feet South of a point which is 6356.39 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 42 degrees 07 minutes 50 seconds East, 102.47 feet to a point; THENCE South 55 degrees 12 minutes 26 seconds West, 171.75 feet to a point; THENCE South 49 degrees 44 minutes 40 seconds West, 29.43 feet to a point; THENCE North 42 degrees 08 minutes 25 seconds West, 90.40 feet to a point in said right of way line; THENCE North 40 degrees 29 minutes 10 seconds West, 1.45 feet to a point; THENCE North 49 degrees 44 minutes 40 seconds East, 180.00 feet to a point; THENCE South 40 degrees 15 minutes 20 seconds East, 8.11 feet to a point; THENCE North 42 degrees 59 minutes 00 seconds East, 20.17 to the point or place of BEGINNING, these last four lines running along said right of way. TOGETHER WITH all right, title and interest of the party of the first part in and to said right of way fifty feet in width, to the extent it abuts the above-described premises, to the center line thereof, as said right of way leads northerly to Greenwood Road, also known as North Military Road, and southerly to Fox Lane (a private right of way to Whistler Avenue). TOGETHER WITH two rights of way for ingress and egress and for public utility easements to and from Greenwood Road (North Military Road) and Whistler Avenue over Fox Lane and "Proposed Road", both roads as shown on Minor Subdivision of Property Owned by Fishers Island Development Corp. at Fishers Island, Town of Southold, Suffolk County, New York, which said rights of way are more particularly bounded and described as follows: Easement over Fox Lane to Whistler Avenue BEGINNING at a monument at the northwesterly end of Fox Lane, said monument being located 186.07 feet South of a point which is 6881.39 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE North 39 degrees 12 minutes 00 seconds West, 45.00 feet to a monument and land now or formerly of Fishers Island Development Corporation; THENCE along said land now or formerly of Fishers Island Development Corporation the following seven (7) courses and distances: (1) South 50 degrees 48 minutes West, 100.00 feet to a monument; (2) South 39 degrees 12 minutes East, 100.00 feet to a monument; (3) North 50 degrees 48 minutes East, 50.00 feet to a monument; (4) South 39 degrees 12 minutes East, 126.12 feet to a monument;(5) along the arc of a curve bearing to the right having a radius of 248.24 feet, a distance along said arc of 108.31 feet to a monument; (6) along the arc of a curve bearing to the left having a radius of 170.60 feet, a distance along said arc of 127.38 feet to a monument; (7) South 56 degrees 57 minutes East, 160.91 feet to a monument and Whistler Avenue; THENCE along Whistler Avenue North 67 degrees 13 minutes 00 seconds East, 95.01 feet; THENCE North 86 degrees 33 minutes 00 seconds West, 45.59 feet; THENCE North 60 degrees 46 minutes 00 seconds West, 56.90 feet; THENCE North 56 degrees 57 minutes 00 seconds West, 117.18 feet to a monument; THENCE along the arc of a curve bearing to the right having a radius of 120.60 feet, a distance along said arc of 90.00 feet; THENCE along the arc of a curve bearing to the left having a radius of 298.24 feet, a distance along said arc of 130.13 feet to a monument; THENCE North 39 degrees 12 minutes 00 seconds West, 181.12 feet to the point or place of BEGINNING. Easement over "Proposed Road" to Greenwood Road (a/k/a North Military Road) BEGINNING at a monument on the northeasterly side of Fox Lane, said monument being located South 39 degrees 12 minutes East a distance of 175 feet, more or less, from a monument located 186.07 feet South of a point which is 6881.39 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE northeasterly along the arc of a curve bearing to the left having a radius of 20 feet, a distance along said arc of 32 feet, more or less; THENCE North 49 degrees 17 minutes 00 seconds East, 444 feet, more or less; THENCE South 63 degrees 31 minutes 00 seconds East, 7 feet, more or less; THENCE North 42 degrees 59 minutes 00 seconds East, 190.04 feet to the southwesterly side of Greenwood Road (North Military Road); THENCE South 42 degrees 07 minutes 00 seconds East along said Greenwood Road, 73 feet, more or less; THENCE southwesterly along the arc of a curve bearing to the left having a radius of 20 feet, a distance along said arc of 30 feet, more or less; THENCE South 42 degrees 59 minutes 00 seconds West, 180.00 feet, more or less; THENCE North 40 degrees 43 minutes 00 seconds West 10 feet, more or less; THENCE South 49 degrees 17 minutes 00 seconds West 448 feet, more or less; THENCE southeasterly along the arc of a curve bearing to the left having a radius of 20 feet, a distance along said arc of 27 feet, more or less, to the northeasterly side of the right of way known as "Fox Lane" first above described; THENCE along the northeasterly side of said right of way first above described along the arc of a curve bearing to the left having a radius of 298.24 feet, a distance along said arc of 82.13 feet to the point or place of BEGINNING. SUBJECT TO the right of Fishers Island Development Corporation, its successors and assigns and to the right of others, their heirs and assigns and invitees for ingress and egress and to lay public utilities over said two private ways known as "Proposed Road" and Fox Lane to and from Greenwood Road also known as North Military Road and Whistler Avenue. C2. Dote Deed Recordod I/ A~/O~ I C3. Book J Ii ~t Sl~'l~ IC4..og.I I 7~'~ PROPER~ INFORMATION ~ ~'~VL(no I) I Greenwood Road [ To~ of Southold [ Fishers Island PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP -5217 I 06390 I Buy. ] Cleveland I Thomas ] TIx IndieaTa where future Tax Bills are to be unt Billing if miter Ihan buyer adomss (at bottom of fermi RMI pamelu transfened on the deed I , : I [ # of Parcels OR~ Part of a Parcel 4~. Planning Board with Subdivision Authority Exists Prepare/ I I x L ] OR I . 4 6 I 4c. Parcel Approvad for Subdivision with Map Provided #.s,,. I Estate of Caroline C. Cleveland 7. Cheek the box betow which most accurately deecnl~ the use of the property et the time of sale: A [] One Family Residential ~ Agricultural I [] Community Sewica B ~ 2 or 3 Family Residential I,.~. Commercial J ~ Indu~frial (' ~ Residential Vaunt Land SALE INFORMATION I I06 / 9':7 / 08 I 13. Full SalePdce I ........ 0 , 0 , 0 I (Full Sale Price ~s tho total amount paid fei the ptoparty including personal property. This payment may be in tho form of cash, other property or Eoods, or the assumption of mortgages or other obligations.) Please round to the nearest wholu dollar amount. 14. Indicate the value of pmlonst I ...... 0 , 0 , 0 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill wtoch idmmation token ' Check tho boxee below us they SliMy: 8. O~NnOrShip TVdo is Condominium [] g. New Chn~lrucgon on Vacant Land [] distribution from Estate 8 .0 ,0 I , ts.~cma [ 3, 1, 1 I-I I 1S.S~floolO~Nam, [ Fishers island I L 1000 - 012.00 - 01.00 - 007.001 J I L I I I I CERTIFICATION I I certify that ~ ut lite Iten~ et' infoflmithal enlet~l on IhJ.s fm'm are tree and mfs, ct (to the Ix. bi d' my' kmmk~lt~ and bdiefl and ] undemlan~ that Ihe reaJdn~ el any ~illfu] false stalemenl of rate,u] fact heroin B/Il ml~l m~ to the Imn'bk~ ut the penal law r~ 'lstk~ lo lite m,~dflE and fllln~ oF fabe imtmmentc. BUYER BUYER'S A'n'ORNEY , _ ,o6/ X7/o8 Thomas D. Cleveland 140 I East 40th Street - Apt. OF New York I NY I 10016 Ham Stephen L., III JonatS~an O. Carlisle, Co-Executor (631) I 283-2400 NEW YORK STATE COPY