Loading...
HomeMy WebLinkAboutL 12613 P 638SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~m~er of Pages: 7 Receipt N~m~er : 10-0007563 TRANSFER TAX NUMBER: 09-14469 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 010.00 05.00 EXAMINED AND CHA~GED AS FOLLOWS $500.00 01/20/2010 10:11:36 AM D00012613 638 Lot: 012. 024 Received the Following Fees For Above Instrument Exempt Page/Filing $35.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $8.75 NO RPT Transfer tax $0~00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-14469 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $250.00 NO $0.00 NO $30.00 NO $0.00 NO $373.75 JTJDITH A. PASCALE County Clerk, Suffolk County '- Numberofpages ~/ This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2010 .Jan 20 10:11:36 JUDITH ~. P~SCALE CLERK OF SUFFOLK COUNTV L D00012613 P 638 DT~ 09-14469 Deed/Mortgagelnstrument Deed/MortgageTax Stamp I Recording/Filing Stamps 3 I FEES Page / Filing Fee Handling TP-584 Notation / EA-52 17 (County) ') __ Sub Total EA-5217 (State) R.P.T.S.A. Comm. of Ed. S. O0 15. O0 SubTotal Other 4 J Dist. Real Property Tax Service Agency Verification Grand Total 10000988 zooo 0 000 0500 012024 6 8 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, II1, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 5 Consideration Amount $ 500 CPFTax Due $ 0 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointme~ Transfer Tax Mansion Tax ~he property covered by this mortgage is ol~ will be improved by a one or two f~nily dwelling only. / YES or NO NO, see appropriate tax clause on page # __ of this instrument. Community Preservation Fund Improved VacantLand TD TD o.!ame Title Companylnformation llgO1 Chicago Title Insurance Company Tite# 3809 Suffolk County Recording & Endorsement Page This page forms part of the attached by: WALTER C. FLOWER, I11 DEED made (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In theTOWN of SOUTHOI,D JAMES M. BAKER and DIANE M. BAKER In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUI~ LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the~Ol'"day of December, two thousand nine, BETVVEEN WALTER C. FLOWER, III, 408 Magazine Street, New Orleans, Louisiana 70130, party of the first part, and / ~i~ ~,-~. JAMES M. BAKER and DIANE M. BAKER, 52 Armand Road, Ridgefield, Connecticut 06877, party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration 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 that cedain 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 set forth on Schedule A hereto. BEING AND INTENDED TO BE a portion of Block 44 - Lot 7 as shown on the Map of Fishers Island Development Corporation, which said Map was filed in the Office of the Suffolk County Clerk on September 25, 1991 as Map No. A421, also constituting a portion of the same premises conveyed to the party of the first part by deed from Fishers Island Development Corporation, dated December ,2009, to be recorded in the Office of the Suffolk County Clerk immediately prior to the recording of this deed. TOGETHER WITH an easement for the installation and maintenance of buried utilities as more particularly described on Schedule A hereto. SUBJECT TO Declaration, dated June 22, 2009 and recorded in the Office of the Suffolk County Clerk on July 13, 2009 in Liber 12593 page 222 and to covenants, restrictions and agreements set forth in Schedules A and B hereto. By accepting this deed, the party of the seco'nd part acknowledges and agrees that the premises conveyed hereby shall merge with and become a part of other premises of the party of the second part adjoining the premises conveyed hereby on the west, said other premises being known as Block 44 - Lot 6 on said Map of Fishers Island Development Corporation, and shall not constitute a separate building site under applicable laws, ordinances, rules and regulations. TOGETHER with the appudenances 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 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 pady of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Walter C. Flower, III Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Gmntor's Act,~ Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of 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 individuals whose names are subscribed to 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. State of New York, County of SS.; On the day of in the year 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 to the within instrument and acknowledged to me that he/she/they executed the same in his/hefltheir 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) Notary Public (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Louisiana; Parish of 0 t I C~t5 ss.: On the ~ day of December in the year 2009 before me, the undersigned, personally appeared Walter C. Flower, III personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature~oh the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument and that suc~Uiwdual?nade suc appearance before the undersigned in the ~;~ 0~ ~ ~/~"~ in the State of Loui?a~"~"'~ ':~'~?/~, (inse~'th~ Ci~ or other political subdivision) ~" c?~O ~" ~ ~ / ~. JOHND. WOGAN . _ State o L U Nota~ Public' ' Louisiana State Bar ~13629 [~i 5/~ ~ My Commission Is issued for Life BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. 3809 - 00509 WALTER C. FLOWER, III TO JAMES M. BAKER and DIANE M. BAKER STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Dis~buted by DISTRICT 1000 SECTION 010.00 BLOCK 05.00 LOTS plo 012.009 COUNTY OR TOWN SUFFOLK - SOUTHOLD STREET ADDRESS (no #) private road off East End Road Fishers Island, New York 06390 RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORDING OFFICE '%. SCHEDULE A to DEED Party of the First Part: Walter C. Flower, III Party of the Second Part: James M. Baker and Diane M. Baker Deed Dated: December 30 , 2009 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 padicularly bounded and described as follows: BEGINNING at a point in the southwesterly line of a private road fifty feet wide, said point being located 3061.41 feet West of a point which is 1182.49 feet South of a monument marking the United States Coast and Geodetic Survey Triangulation Station "NIN"; and RUNNING THENCE South 55°59' 53" West, 139.48 feet to a point; THENCE North 87° 53' 34" West, 151.92 feet to a point; THENCE North 83 o 55' 18" West, 62.91 feet to a point; · THENCE North 79° 33' 53" West, 83.90 feet to a point at lands of James M. Baker & Diane M. Baker; THENCE North 11 ° 05' 00" West, 16.12 feet along said lands ~f' Baker to a point; THENCESouth 79° 33' 53" East, 89.25 feet to a point; THENCE South 83055, 18" East, 61.82 feet to a point; THENCE South 87° 53' 34" East, 146.51 feet to a point: THENCE North 55059, 53" East, 103.82 feet to a point; THENCE North 01 °30' 01" East, 37.43 feet to a point; THENCE North 56° 51' 05" East, 8.18 feet to a point in the southwesterly line of said private road, said point being at a point of curve to the left having a radius of 596.80 feet and the direction of whose radius a that point is North 57° 06' 15" East; THENCE southeastwardly along said road line and following the arc of said curve, 45.37 feet to the point or place of BEGINNING. Containing 7,101 square feet, more or less. TOGETHER WITH an easement for the installation and maintenance of buried utilities, said easement being five feet in width and extending from said private road southwesterly and westerly to said other lands of the party of the second part, also known as Block 44 - Lot 6 on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991), said easement being adjacent to and southerly of the southerly boundary of the above described tract or parcel. SUBJECT TO the following covenants and restrictions which may be amended or modified at any time by Fishers Island Development Corporation and The Henry L. Ferguson Museum, Inc. or their successors in interest, acting jointly. The above described tract or parcel may be used only for ingress and egress by pedestrians and vehicles to and from other premises adjoining on the west known as Block 44 - Lot 6 on said Map of Fishers Island Development Corporation and for the installation, maintenance and repair of utilities servicing said Block 44 - Lot 6. Any driveway on the above described tract or parcel shall be constructed with native brown gravel or native brown processed stone, except where macadam may be required due to the grade, in which case the macadam shall be topped with native brown gravel. There shall be no lawn, planting, fencing or other landscaping on the above described tract or parcel other than clearing at its boundaries. SCHEDULE B to DEED Party of the First Part: Walter C. Flower, III Party of the Second Part: James M. Baker and Diane M. Baker Deed Dated: December 3o, 2009 The premises described in Schedule A hereto are conveyed subject to the following covenants, restrictions and agreements. That the aforesaid premises shall be occupied and used by the grantee, his heirs and assigns, for private residential purposes only, and not otherwise, and there shall be erected thereon only a private residence for the use of one family only, together with the necessary outbuildings appurtenant thereto, PROVIDED that if more than one homesite is hereby conveyed, only one such residence shall be erected or maintained on each of such homesites. That no building or other structure shall be erected on the aforesaid premises, no alterations shall be made in the exterior of any building or other structure erected thereon, and nothing else shall be done materially affecting the appearance of the aforesaid premises except according to plans (including exterior color scheme, grading plan, planting plan and location plan) which shall have been approved in writing by Fishers Island Development Corporation, its successors or assigns. That no stable for live stock shall be erected or maintained on the aforesaid premises by the grantee, his heirs or assigns, and no live stock shall be kept on any part of the property hereby conveyed, without the written consent of Fishers Island Development Corporation, its successors or assigns. That the premises herein conveyed shall be kept free from any nuisance, and from any object or condition otherwise offensive to the neighborhood, or dangerous to the health of trees or other vegetation in said neighborhood. That from and after April 15, 2005, the grantee, his heirs, successors and assigns, by the acceptance of this deed, covenants and agrees to pay to Fishers Island Development Corporation, its successors or assigns: (a) an annual basic maintenance charge, as fixed by Fishers Island Development Corporation, its successors or assigns, which charge, except with the consent of the owners of a majority in acreage of all Iand within the "Park," shall not exceed in any one year $100 per acre, said charge to be applied to the maintenance, repair and improvement of roads, sidewalks, sewers and gutters, and to the collection and disposal of garbage and other refuse; and (b) an annual supplemental maintenance charge, as fixed by Fishers island Development Corporation, its successors or assigns, which charge, except with the consent of the owners of a majority in acreage of all land within the "Park", shall not exceed in any one year $2,000 per parcel, said charge to be applied to the maintenance, repair and improvement of roads, sidewalks, sewers and gutters, and to the establishment and maintenance of suitable reserves therefor, and to the collection and disposal of garbage and other refuse. In establishing from time to time the amount of said annual supplemental maintenance charge, different charges may be made applicable to improved and unimproved parcels. In no event shall the grantee, his heirs, successors or assigns, be obligated to pay in any one year a supplemental maintenance charge with respect to more than one parcel owned by the grantee in the "Park", provided, however, if any parcel owned by the grantee, his heirs, successors or assigns is an improved parcel, the supplemental charge payable shall be in the amount then established for improved parcels. Solely for purposes of the preceding sentence the term "grantee" shall include the grantee and such of his spouse and minor children that were resident in his primary household for 180 or more days during the year in question. Said basic and supplemental maintenance charges shall be payable annually with full payment due within fifteen (15) days of receipt of a written statement therefor. Unpaid maintenance charges are hereby made liens on the premises. Nothing herein contained shall obligate Fishers Island Development Corporation, its successors or assigns to maintain, repair or improve any roads, sidewalks, sewers (except such main trunk line sewers as may exist from time to time) or gutters or to collect or dispose of any garbage or other refuse. In no event shall Fishers Island Development Corporation, its successors or assigns be liable to the grantee, his heirs, successors or assigns for any failure of pedormance hereunder unless such failure is attributable to the negligence of Fishers Island Development Corporation, or its successors or assigns, in which event any such liability shall be limited to the amount collected ' pursuant to this paragraph. 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 SERVICEg FOR COUNTY USE ONLY c,.sw,s Coda I I . RP - 5217 PROPER~ INFORMATION I [ To~ of Southold ] Fishers Island [ 06390 Z. ~yer [ Baker [ Baker ] Diane ~. T~ Indium whu~ fu~m Tax gills are to ~ ~nt Billing ~ ~ber IMn b~ ~d~ (a ~om ~ form) I 4. Indicate the number of A~t [ d of Parcels OR IX [ Par~ of a Parcel IoBI 0 I 6 I IOnly if P.rt of a Fhe~el) Che~k aa they apply: 4A. Fianning Sanrd with Subdivi-;on Authority Exists [] Flower Walter C. p III FIRS? N~ME · 7. Cheek the box below whlr. h most accurately describes the usa of the propafW at the time of sale: FI [~ 2 or 3 FamBy Rasidam;al F [~ Commercial Industrial C ~ Resideot~al Vacant Land (} ~J Ape~lmont Public Sen4ce D ~ Non-sassdeot:al Vacaot Land H ~ /ote~ainment / Amu~ment Forest SALE INFORMATION I 11. sale Contr~gt Data I 02 / 27 / 09 I at Oq lO lg. Date of ~le / Tre.sfor I Ot / Q~ / 10~ I Che~ the boxes below as they al~ly: & Ownership Type is Condominium [] 9. New Construction on Vacant Land [] A C D E F G H I J One of the Buyers is elsa a Sailer Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) gale of Fractional or Less than Fee Intereot ISpecify Below) , 5, 0, 0,0,01 13. Full Sale price I , , ~ , ~ · (Full Sale Price is tho total amount pBid for tho property including personal property. This payment may be in the form of cash. other prope~l'l or goods, or the assumption of 14. Indicate tbs value of her~eal I , 0 , 0 , 0 I property indeded in the saJa & ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff 16. Year of Aeaassmmtt Roll ~om ~9:10 I 17. Total A~asssd Value (of all hemels in tran~erl I 18. PropmtyCl~.a ~---'~-~ 19. sahoolDistfictName L F~shers Island Significant Change in Property Butween Te~able Status end Sale Dates Sale of gus)nc, ss is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None ,1 ,6~'4 ,0 ,0 l* entire parcel J I t000 - 010.00 - 05.00 - p/o 012.009 I [ L I I J I CE.T~F,CA'.ON I BUYER 52 I Armand Road 112/~-~ /09 Rtdge£teld I CT I 06877 SELLER Waiter C. F~o?er, TIt BUYER'S ATrORNEY Ham [ Stephen L.p III (631) I 283-2400 I NEW YORK STATE COPY