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