Loading...
HomeMy WebLinkAboutL 12565 P 797SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 7 Receipt Number : 08-0091380 TRANSFER TAX NUMBER: 08-04366 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 010.00 07.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees Page/Filing $21.00 COE $5.O0 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $5.20 Transfer tax $0.00 TRANSFER TAX NUMBER: 08-04366 For Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 09/22/2008 02:09:07 PM D00012565 797 Lot: 027. 010 Exempt $5.00. NO $15.00 NO $75.00 NO $0.00 NO $50.00 NO $0.00 NO $186.20 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES 31 Handling S. 00 5. O0 RECORDED 2008 Sep 22 02:09:07 PM Judith fl. Pa$cale CLERK OF SUFFOLK COUNTY L D00012565 P 797 DT# 08-04366 15. O0 Notation EA-52 17 (County) EA-S217 (State)_ R.P.T.S.A. ~) Comm. of Ed. Sub Total~ ~ /~)O NYS Surcharge Other I 4 ] Dist. 100( Real Proper~000 Tax Service Agency Verification 6 SubTotal Grand Totalt_~ 08022939 iooo olooo 0700 027009 1000 01000 0700 027010 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, IH, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY l 1968 8 11901 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www. suffolkcou ntyny, gov/clerk C7o. Lame Title # 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 Appointment 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 $ 0 /CPF T~oc Due $ 0 Improved V/ TD TD Title Company Information Suffolk County Recording & Endorsement Page Vacant Land This page forms part of the attached by: ESTATE OF CHRISTENA DOYEN EXECUTOR'S DEED (SPECIFY 3YPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO IntheTOWN of SOUTHOLD JOSEPHINE TAYLOR: AS SUCCESSOR In the VILLAGE TRUSTEE U/A DATED MARCH 1 §: 2006 or HAMLETof FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the '~."Z. day August, two thousand eight, BETWEEN JOSEPHINE TAYLOR, 68 Sycamore Drive, P.O. Box 141, Drums, Pennsylvania 18222, as executor of the last will and testament of Christena Doyen, late of Fishers Island, New York, Suffolk County Surrogate's Court File No. 1024 P 2008, party of the first part, and JOSEPHINE TAYLOR, 68 Sycamore Drive, P.O. Box 141, Drums, Pennsylvania 18222, as Successor Trustee of The Christena & Francis Doyen Revocable Living Trust u/a dated March 18, 2006, 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 those certain plots, pieces or parcels 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 mere particularly bounded and described as set forth on Schedule A hereto. BEING AND INTENDED TO BE, in the case of Parcel I described on Schedule A hereto, the same premises conveyed to Francis Doyen and the said Christena Doyen by deed, dated July 26, 2004 and recorded in the Office of the Suffolk County Clerk on August 13, 2004 in Liber 12337 page 258 and, in the case of Parcel II described on Schedule A hereto, the same premises conveyed to the said Chdstena Doyen by deed, dated July 26, 2004 and recorded in the Office of the Suffolk County Clerk on August 13, 2004 in Liber 12337 page 254. TOGETHER WITH the right, privilege and easement for the use and maintenance of a docking facility on the underwater parcel of land described on Schedule B hereto, said right, privilege and easement having been granted to the said Christena Doyen by The People of the State of New York by instrument dated April 2, 1996 and recorded in the Office of the Suffolk County Clerk on June 3, 1996 in Liber 11776 page 502.. 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; 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 virtue of said will or otherwise; TO HAVE AND TO HOLD the premises hei'ein g ranted 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 dght 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: Josephine Taylor, as Executor"Of~he Estate of Christena Doyen 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 STATE State of New York, County of ss.: State of New York, County of ss.: On the day of in the year undersigned, personally appeared before me, the 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 the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the instrument. 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 the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, 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 Commonwealth of Pennsylvania; County of Luzerne ss.: On the ~."'~ day of August in the year 2008 before me, the undersigned, personally appeared Josephine Taylor. 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 the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, lhe individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned inthe ~ur~ inthe '~'~'~'~ C'~' ~¢ y~',~.s¥ )L)c~y~r ~ . (insert the City or other political subdivision) insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) COMMONWEALTH OF PENNSYLVANIA My Commission Expires On: Notarial Seal Susan M. Rossi, Notary Public , ,' ,-.,~. ' Butler Twp., Luzeme County " ' t '" My Commission Expires Jan. 31,2010 Member, PennsyJvania Association ol Notaries DISTRICT 1000 SECTION 010.00 BLOCK 07.00 LOTS 027.009 & 027.010 EXECUTOR'S DEED Title No. STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS COUNTY OR TOWN SUFFOLK - SOUTHOLD STREET ADDRESS (no #) Hedge Street Fishers Island, NY 06390 , / Distributed By: COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORDING OFFICE RUNNING THENCE along said street line North 01 degree 27 minutes 10 seconds East, 10.00 feet to a point; THENCE North 76 degrees 58 minutes 00 seconds East, 134.15 feet to a point; THENCE South 06 degrees 15 minutes 32 seconds East, 9.75 feet to a point; THENCE South 76 degrees 58 minutes 00 seconds West, 135.50 feet to the easterly line of Hedge Street and the iron pin at the point or place of BEGINNING. TOGETHER WITH and SUBJECT TO such other rights, obligations and restrictions as are set forth in that certain Grant of Easement, dated July 26, 2004 and recorded in the Office of the Suffolk County Clerk on August 13, 2004 in Liber 12337 page 253. PARCELII BEGINNING at a point at the northwesterly corner of the herein described parcel, said point being located 2190.27 feet North of a poi nt which is 283.94 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE North 76 degrees 58 minutes 00 seconds East, 53.05 to West Harbor; THENCE South 00 degrees 50 minutes 25 seconds West, 9.29 feet along West Harbor to a drill hole; THENCE North 75 degrees 42 minutes 29 seconds East, 2.88 feet to a point; THENCE South 06 degrees 57 minutes 25 seconds East, 40.74 feet to a point; THENCE South 77 degrees 01 minute 10 seconds West, 55.26 feet to a point; THENCE North 06 degrees 15 minutes 32 seconds West, 49.77 feet to the point or place of BEGINNING. Containing 2,699 square feet, more or less. TOGETHER WITH a right of way appurtenant to and for the benefit of the above described Parcel II for a drive over the above described Parcel I to Parcel II for purposes of ingress and egress, installation, maintenance and repair of utilities and access for emergency vehicles, said right of way being bounded and described as follows: BEGINNING at an iron pin set in the easterly line of Hedge Street, said iron pin being located 2150.02 feet North of a point which is 414.89 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along said street line North 01 degree 27 minutes 10 seconds East, 10.00 feet to a point; THENCE North 76 degrees 58 minutes 00 seconds East, 134.15 feet to a point; THENCE South 06 degrees 15 minutes 32 seconds East, 9.75 feet to a point; THENCE South 76 degrees 58 minutes 00 seconds West, 135.50 feet to the easterly line of Hedge Street and the iron pin at the point or place of BEGINNING. SUBJECT TO a right of way appurtenant to and for the benefit of the above described Parcel I for pedestrian access over the northerly portion of the above described Parcel II to the State of New York Easement Area described on Schedule B hereto, said right of way being bounded and described as follows: BEGINNING at a point at the northwesterly corner of the herein described tract, said point being located 2190.27 feet North of a point which is 283.94 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE North 76 degrees 58 minutes 00 seconds East, 53.05 to West Harbor; THENCE South 00 degrees 50 minutes 25 seconds West, 9.29 feet along West Harbor to a drill hole; THENCE South 75 degrees 42 minutes 29 seconds West, 29.98 feet to a point; THENCE South 76 degrees 58 minutes 00 seconds West, 22.00 feet to a point; THENCE North 06 degrees 15 minutes 32 seconds West, 9.75 feet to the point of BEGINNING. TOGETHER WITH and SUBJECT TO such other rights, obligations and restrictions as are set forth in that certain Grant of Easement, dated July 26, 2004 and recorded in the Office of the Suffolk County Clerk on August 13, 2004 in Liber 12337 page 253. SCHEDULE B TO DEED Party of the First Part: Party of the Second Part: Deed Dated: Estate of Christena Doyen The Christena & Francis Doyen Revocable Living Trust August Z.~,,-, 2008 All that certain piece or parcel of land within the waters of West Harbor at Fishers Island in the Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point in the water of West Harbor at the southwesterly corner of the herein described parcel, said point being located 2153.22 feet North of a point which is 224.68 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE through the waters of West Harbor the following four (4) courses and distances: 1. North 06 degrees 57 minutes 22 seconds West, 40.73 feet to a point; 2. North 75 degrees 42 minutes 29 seconds East, 105.12 feet to a point; 3. South 14 degrees 17 minutes 31 seconds East, 42.93 feet to a point; and South 77 degrees 01 minute 10 seconds West, 110.35 feet to the point or place of BEGINNING. Containing 4,491 square feet of land, more or less. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 I FOR COUNTY USE ONLY I Cl. SWlS Code I ~t',-'7,3 ,<~, g ql ~ REAL PROPERTY TRANSFER REPORT C2. Date Da~d Recorded STATE BOARD OF REAL PROPERTY SERVICES '7 · ._ _ RP..:, 2.,17RP - 5217 t.~o~ (no t) Hed&eI Street I To~n of Southold I 2. Buyer I Taylor [ I I Tax Indicts wflero future Tax Bills are to be sent Billing d other than buyer address tat bottum of lomb) Addres~ 4. Indicate the number of Assessment Roll parcels tmnofMred on the deed 5. Deed ProparW Size 8. Seller I Name Ixl Taylor Fishers Island [06390 Josephine, as Successor Trustee FleST NAME , 2 I # of Parcels OR ~ Part of a Parcel . 16 Iosl 0.6 I 7. Check the box below which most accurately descdbes the use of the pmparty at the time of sole: A [] Ono Family Residential E [] R [~ 2 or 3 Family Residential F C ~ Residential Vacant Land G I)[~ Non-Residam~al Vacant Land [-[ SALE INFORMATION ~ 11. Sale Contract Date [ Josephine, as Executor [ I 12. Date of Sale I Transfer 08 / 7_2_ / 08 I I 08 / 2.?_. / 08 I 13. Full Sale Pdce I , , ~ , , , , , 0 , 0 ~ (I I (Full Sale Price is the total amount paid for the propa~y including personal properly. l~tis payment may be in the form of cash, other property or goods, or the assumption of 14. IndJcMe the value of pamonal I , 0 , 0 , 0 I pre~erW included in the ule I ASSESSMENT INFORMATION - Data should reflect tho latest Final Assessment Roll and Tax Bill 1[ Year of Assessment ROtl from 107,08 [ 17. Tml Misled Value (of an pM In transfer) I 2 I 0 18. Pfopef~ Class I 2, 6 , 0 I-L_I 19. School Distdst Name [ ¥tshere Island Cheek the box.~ below as they ~lv:. t:aas~e~ to t:uat pu:euaat to last will and testament 20. Tax Map MentiRer(s) I Roll Idm~fim~s) (if mom than foer. attach sfmof with additional Idm~fier(s)l [ 1000 - 010.00 - 07.00 - 027.009 j I 1000 - 010.00 - 07.00 - 027.010 L J I I CERTIFICATION I BUYER THE CHRISTBNA & FRANCIS REVOCABLE LIVING TRUS' B~O~I ~ T~ [f,.~----, 08/ ~1. /08 Josephine Taylor, Successor Trustee I Sycamore Road - P.O. Box 141 Drums PA 18222 SELLER ESTATE OF CHRTSTENA DOYEN 08/ /08 Josephine Taylor, Executor BUYER'S A1TORNEY Ham LAST N~ I Stephen L., III (631) I 283-2400 I NEW YORK STATE COPY