HomeMy WebLinkAboutL 12597 P 822SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 6
Receipt Number : 09-0097195
TRANSFER TAX NUMBER: 09-02055
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
009.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$1,100,000.00
08/25/2009
03:01:47 PM
D00012597
822
Lot:
014.000
Received the Following Fees For
Page/Filing $30.00
COE $5.00
EA-CTY $5.00
TP-584 $5.00
Cert. Copies $0.00
Transfer tax $4,400.00
Comm. Pres $19,000.00
TRANSFER TAX NUMBER: 09-02055
Above Instrument
Exempt Exempt
NO Handling $20.00 NO
NO NYS SRCHG $15.00 NO
NO EA-STATE $125.00 NO
NO Notation $0.00 NO
NO RPT $50.00 NO
NO Mansion Tax $11,000.00 NO
NO
Fees Paid $34,655.00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
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
] J FEES
Page / Filing Fee
Handling 20. 00
TP-584
Notation , __
EA-52 17 (County) ~ Sub Total ~) ,
EA-5217~ __ .[~
Certified Copy
NYS Surcharge 15. 00 SubTotal
Other
Grand Total C~.SS
4 Dist. 1000J Section 009.00 I BIock 03.00 I Lot ,13.4-14
09019157 ooo 00900 0300 o 3oo4
1000 00900 0300 014000
6 5atisfacti .... RECORD & RETURN TO:
Cooper & McCann
Jared Cooper, Esq.
197 Coligni Avenue
New Rochelle, NY 10801
SS
Real Property
Tax Service
Agency
Verification
RECORDED
2009 Rug 25 03:01:47 PH
Judith R. Pascale
CLERK OF
SUFFOLK COUNT'¢
L D00012597
P 822
DT# 09-02055
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 ApPointment
TransferTax\l , ~
Mansi°n~X )!! i
The propert~t(o~t~r/d by this mortgage is
or will be im'p'ro~ed by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clauseJ on j,
page, of this instru n~tJ i {~/c)C~
Community Preservation Fund
.sideration/~[nount $ t,)O0,Lr'~),
J Vacant Land
TD IO
TD
TD
Mail to: Judith A, Pascale, Suffolk County Clerk J 7 J Title Company Information
310 Center Drive, Riverhead, NY 11901I Co. Name Kg/~/'~ J/LioF/.,/
www.suffolkcountyny.gov/clerk Title, ~J'~0 / ~ ~
8
This page forms part of the attached
by:
Barbara Kane Javelera
Suffolk County Recording & Endorsement Page
Deed
(SPECIFY TYPE OF INSTRUMENT)
made
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In theTOWN of $outhold
Hillary Beard Schafer In the VILLAGE
or HAMLET of
BOXES 6 THRU8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT sHouLD BE USED BY LAWYERS ONLY
THIS INDENTURE, made~he ,~ dayofJuly, 2009, ~'~~:~clj~/¢ /~"/.~$/ /0[~{)~)~
BE'I'~NEEN
BARBARA KANE JAVELERA, as surviving tenant by the entirety, 25 Los Altos Drive, Pasadena, California
91105,
party of the first part, and
HILLARY BEARD SCHAFER, 145 East 92nd Street - 9B, New York, New York 10128,
party of the second part,
WlTNESSETH, that the party of the first part, in consideration of One Million One Hundred Thousand ..............
........................................... ($1,100,000.00) .............................................................. Dollars paid by
the party of the second part, 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, 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, in the case of Parcel I as set forth on said Schedule A, the same premises
conveyed to the party of the first part and Lambert M. Javelera by deed dated February 5, 1997 and recorded in
the Office of the Suffolk County Clerk on February 13, 1997 in Liber 11815 page 939, and in the case of Parcel
II as set forth on said Schedule A, the same premises conveyed to the party of the first part and Lambert M.
Javelera by deed dated February 24, 1994 and recorded in the Office of the Suffolk County Clerk on March 31,
1994 in Liber 11670 page 649, the said Lambert M. Javelera having died on May 25, 2009.
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 all
the estate and rights of the party of the first part in and to said premises; 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 th~ 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.
Barbara Kane Javelera
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State ct New York, County of ss:
On the day of in the year
undersigned, personally appeared
before me, the
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose names are
subscribed to the within instrument and acknowledged 1o me that
he executed the same in his capacity, and that by his signature
on the instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument.
Notary Public
(signature and office of individual taking acknowledgment)
State of New York, County of ss:
On the day of in the year 2004
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed lo the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
Notary Public
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of California; County of ~..0£ f"r~)~(z-.3 ss:
On the ,~ day of July in the year 2009 before me, the undersigned, personally appeared
~ ~ Barbara Kane Javelera
per'~,-J~!!y kr~o,.,.,r~ ~.o ~ proved to me on the basis of satisfactory evidence to be the individual(~ whose name(~ is (am)
subscribed to the within instrument and acknowledged to me that he/she/J~ executed the same in h~/her/U:~,~capacity(.ies), and
that by his/her/~ signature~r) on the instrument, the individual(~, or the person upon behalf of which the individual(~ acted,
executed the instrument, and that such individual made such appearance before the undersigned in the
in ~ C, ^ o in the State of California.
(signature and office of individual taking acknowledgment)
i ~,~'~ Notary Pub,,c- CaUfomla ~
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No. 3809 - 00264
BARBARA KANE JAVELERA
TO
HILLARy BEARD SCHAFER
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Dis~buted by
DISTRICT 1000
SECTION 009.00
BLOCK 03.00
LOTS 013.004 & 014.000
COUNTY OR TOWN Suffolk - Southold
STREET ADDRESS 2945 Equestrian Avenue
Fishers Island, NY 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
to
Deed
Grantor:
Grantee:
Deed Dated
Barbara Kane Javelera
Hillary Beard Schafer
July ,2009
PARCEL I
SCTM No. 1000 - 009.00 - 03.00 - 013.004
All that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, 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 northwesterly side of Equestrian Avenue where the same.
is intersected by the southerly side of land now or formerly of Gerald G. Cameron II and
Wendy M. Cameron, said point being located 1158.41 feet North of a point Which'is
3638.68 feet West of a monument marking the U.S. Coast and Geodetic Survey
Triangulation Station "PROS"; and
RUNNING THENCE along the northwesterly side of Equestrian Avenue the following two
(2) courses and distances:
(1) South 40 degrees 36 minutes 50 seconds West, 153.23 feet; and
(2) South 21 degrees 43 minutes 40 seconds West, 69.00 feet;;
THENCE North 48 degrees 50 minutes 03 seconds West, 307.41 feet to Little Hay Harbor;
THENCE along Little Hay Harbor North 44 degrees 22 minutes 58 seconds East, 61.38
feet to lands now or formerly of Lambert M. Javelera and Barbara Kane Javelera;
THENCE along said lands the following nine (9) courses and distances:
(1) South 61 degrees 56 minutes 15 seconds East, 54.30 feet;
(2) North 19 degrees 29 minutes 45 seconds East, 22.00 feet;
(3) North 19 degrees 45 minutes 15 seconds West, 31.80 feet;
(4) North 86 degrees 53 minutes 45 seconds East, 18.80 feet;
(5) South 19 degrees 45minutes 15 seconds East, 32.75 feet;
(6) South 19 degrees 29 minutes 45 seconds West, 27.75 feet;
(7) South 05 degrees 06 minutes 15 seconds East, 3.85 feet;
(8) South 68 degrees 19 minutes 15 seconds East, 69.85 feet; and
(9) North 21 degrees 40 minutes 45 seconds East, 51.15 feet to lands now or
formerly of Frank A. Bonsai, Jr. and Helen B. Bonsai;
THENCE along said lands South 73 degrees 49 minutes 04 seconds East, 70.31 feet to
lands now or formerly of Cameron, first above mentioned;
THENCE along said lands North 71 degrees 04 minutes 45 seconds East, 102.56 feet to
the northwesterly side of Equestrian Avenue at the point or place of BEGINNING.
SUBJECT TO a cedain right of way more fully described in Liber 9942 page 520 and Liber
11670 page 649.
PARCEL II
SCTM No. 1000 - 009.00 - 03.00 - 014.000
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk
and State of New York, being more particularly bounded and described as follows:
BEGINNING at an "X" boulder, said boulder being located 1224.21 feet North of a point
which is 3952.46 feet West of a monument marking the U.S. Coast and Geodetic Survey
Triangulation Station "PROS", said boulder being on the shore of Little Hay Harbor; and
RUNNING THENCE South 61 degrees 58 minutes 15 seconds East, 54.30 feet to the
westerly side of an 18 foot right of way;
THENCE northerly along the westerly side of said right of way the following two (2)
courses and distances:
(1) North 19 degrees 29 minutes 45 seconds East, 22.00 feet; and
(2) North 19 degrees 45 minutes 15 seconds East, 31.80 feet;
THENCE North 86 degrees 53 minutes 45 seconds East and along the northerly terminus
of said right of way, 18.80 feet to the easterly side of said right of way;
THENCE along the easterly side of said right of way the following three (3) courses and
distances:
(1) South 19 degrees 45 minutes 15 seconds East, 32.75 feet;
(2) South 19 degrees 29 minutes 45 seconds East, 27.75 feet; and
(3) South 05 degrees 06 minutes 15 seconds East, 3.85 feet to land now or
formerly of Mary R. Crimmins;
THENCE easterly and northerly along the last mentioned land the following two (2)
courses and distances:
(1) South 68 degrees 19 minutes 15 seconds East, 69.85 feet; and
(2) North 21 degrees 40 minutes 45 seconds East, 55.15 feet to land now or
formerly of Frank A. Bonsai, Jr.
THENCE westerly and northerly along the last mentioned land the following four (4)
courses and distances:
(1)
(2)
(3)
(4)
North 68 degrees 19 minutes 15 seconds West, 26.50 feet;
North 40 degrees 01 minute 15 seconds West 51.50 feet;
North 27 degrees 11 minutes 15 seconds West 59.60 feet; and
North 21 degrees 35 minutes 15 seconds West 67.10 feet to other land now
or formerly of Mary R. Crimmins;
THENCE westerly along the last mentioned land the following two (2) courses and
distances:
(1) South 75 degrees 09 minutes 45 seconds West, 34.00 feet; and
(2) North 89 degrees 42 minutes 15 seconds West, 66.00 feet;
THENCE southwesterly and southeasterly along the following two tie line courses and
distances:
(1) South 35 degrees 01 minute 59 seconds West, 50.00 feet; and
(2) South 40 degrees 40 minutes 38 seconds East, 135.00 feet to the point or
place of BEGINNING.
TOGETHER WITH a Right of Way 18 feet in width extending from the southerly line of the
parcel above described to Equestrian Avenue for ingress and egress on foot or by vehicle
and for bringing public utility facilities from Equestrian Avenue, the center line of which
Right of Way is more particularly described as follows:
BEGINNING at a point in the center line of an 18 foot-wide Right of Way at the northerly
terminus of same;
RUNNING THENCE South 19 degrees 45 minutes 15 seconds East, 32.28 feet;
THENCE South 19 degrees 29 minutes 45 seconds West, 24.88 feet;
THENCE South 05 degrees 06 minutes 15 seconds East, 81.60 feet;
THENCE South 30 degrees 11 minutes 15 seconds East, 33.50 feet;
THENCE South 41 degrees 49 minutes 15 seconds East, 58.80 feet;
THENCE South 38 degrees 29 minutes 15 seconds East, 24.50 feet;
THENCE South 28 degrees 42 minutes 15 seconds East, 60.55 feet;
THENCE South 51 degrees 42 minutes 15 seconds East, 20.38 feet to a point in the
westerly side of Equestrian Avenue, which point is situate North 957.03 feet and West
3772.32 feet of the U.S. Coast and Geodetic Survey Triangulation Station "PROS".
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
1. Pm.s.v 29~5 Equestrian Avenue [
~eatlon I srmE! ~Mla ] SlmET
[ Town of Southold [ Fishers Island [ 06390 ]
2. s.w, [ SchaEer [ Hilla~y Beard [
3, Tax Indicate where future Tax Bills are to he sent
Billing if other than buyer address (at bottom of Imm)
Roll pamela transfened on the deed ~ 2: # of Parcels OR Part of a Parcel
· 9 2
Prop,~ I Ix[ IORI ..... 5. 01
(Only If Pad of a Petrel) Chedc es they eppl~,
4A. Planning Bo~rd wsth Subcli~qsion Autherily ExJst~ []
4B. Suinlivisioe Approval was Required for ?rangier
4C. Paget Approved for Subdivision wilh Map Provided []
g. sa.. I Javelera I Barbara Kane I
7. Check the box below which most accurately describes the use of the proheriy at the time of sale:
~. 2 or 3 Family Residential ~ Commercial J [~] ,lldustrlal
Residential Vacant Land Apartment Kl~I Public Service
D Non-Residential Vacant Land Entertainment/Amusement LI I Forest
SALE INFORMATION [
11. Sale C~ntrKt Date I 07 /O / 09 I
12. Date of Sale / Transfer I 08 / /(~ / 09 I
D
Che,a, tbo bexa. heinw a~ theF qaplv:
13. Full Sale Pdce I , ,1 , I , 0 , 0 , 0 , 0 , 0 , 0 , 0 I
! ! ·
(Full Sale Price is the totel amuunl paid for the pmborty including personal property. I
This payment may bo in the form ol cash, other pmparty or goods, or the assumption of j
mortgages or other obligctions.) Please round to the nearest whom dollar amount.
14. Imitate the value of personal I , 0 , 0 , 0 I
property included in the ule i ~ ·
ASSESSMENT INFORMATION - Data should reflect Ihe latest Final Assessment Roll and Tax Bill
lB. Year of A.se~nlant nMI from 108 , 09 I 17. Total Assessed Value (M all parcels In teandM} I
3 I 1
18. PropmtVClm 12 , 1 , 0J-I I lg. saheolDi~biotName I Fishecs Island
Significant Change in Property Between Taxable Statue and Sale Dates
Sale of Business ia Included in Sale Price
Other U.usual Factors Affecting Sale Price (Sboclfy Below)
None
I 0 9 0 0 I
½ , , ½ , , ½ , ,
I
L' 1000 - 009.00 - 03.00 - 013.004 [ I 1000 - 009.00 - 03.00 - 014.000 I
[ I L I
I CERTIFICATION I
I certl~, that all oF tie Items of ItlJin'matlon entered on thJ.q tom are true and corr~l tie the ix'si d' my knowledh, e and belief) and I undemtand th#l the nmkinR
d' an)' ~illrul t'abe ~lalt. ntent et' material fact herein atll subject me to lie pro~L, dum (d' Ihs penni Law reladw in Iix. maidnl~ and fllin~ el' raise IG,,tnuaenL~.
BUYER BUYER'S ATrORNEY
I 08/ tO
145 East ~2nd Street - 9B
New Yo:k ] NY I 10128
SELLER
/09