Loading...
HomeMy WebLinkAboutL 12054 P 313 ) /:JvS y . )1 (, . ~. ,/ " r'\- ""'\ ,\.,.... I I, ,... )" -.) L lC( , ( .-- .(C' (fl( ;~!--~ -I'o,: L n ,. (.'.C) (C" f~/3 , , ~ . N \,J( )(\ CONSULT YOUO{ LAWYER BHORE SIGNING THIS INSTRUMENT.THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY .. THIS INDENTURE, made the '21 </- ; day of June, two thousand, BETVVEEN RICHARD L. GUEST, 7 James Street, Norwalk, Connecticut 06~0, CORNELIA S. GUEST, 148 June Road, North Salem, New York 10560, and ALVIN E. 'FRIEDMAN, 101 Dell Pond Drive, Canton, Massachusetts 02021, as Trustees of the John S. Guest Descendants' Trust under that certain Trust Agreement, dated October 1996, and as Trustees of the Margaret H. Guest Descendants' Trust under that certa Trust Agreement, dated September 16, 1996, the said Richard L. Guest and Cornelia S. Guest being successor Trustees under each of the aforesaid Trusts, party of the first part, and HENRY F. McCANCE and ALLISON J. McCANCE, 10 Mill Street, Dover, Massachusetts 02030, as Trustees of the North Hill Trust under that certain Trust Agreement, dated May 10, 2000, party of the second part, WITNESSETH, that the party of the first part, in consideration of Eight Hundred Thousand and 00/100 ________________________________ ($800,000.00) ________________________________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 that certain plot, piece or parcei of land, with the buildings and improvements thereon erected, situate, lying and being>i<<i!m< at Fishers Island, Town of Southold, County of Suffolk and the State of New York, known, shown and designated as Lot 3 on Map of Minor Subdivision Plan _ Property of John S. Guest and Margaret H. Guest, His Wife, prepared by Chandler, Palmer & King, Norwich, Connecticut, December 4, 1989, which Map was filed in the Office of the Suffolk County Clerk on July 24, 1995 as Map No. 9717, said Lot 3 being more particularly bounded and described as set forth on Schedule A hereto. SUBJECT TO Declaration, dated December 7, 1994, and recorded in the Office of the Suffolk County Clerk on December 21, 1994 in Liber 11707 page 471. SUBJECT TO Declaration, dated February 14, 1995, and recorded in the Office of the Suffolk County Clerk on March 9, 1995 in Liber 11717 page 624. SUBJECT TO Declaration, dated February 14, 1995, and recorded in the Office of the Suffolk County Clerk on March 31, 1995 in Liber 11720 page 087. SUBJECT TO Reservation, Passway and Easement, dated April 9, 1948 and recorded in the Office of the Suffolk County. Clerk on April 13, 1948 in Liber 2815 page 130. TOGETHER WITH AND SUBJECT TO any other covenants, restrictions, easements and agreements of record. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed, dated January 15, 1997 and recorded in the Office of the Suffolk County Clerk on January 29, 1997 in Liber 11813 page 473. 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 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 suC;;h consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will~;pply 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" when ever the sense of this indenture so requires. '.., '''''TNE''S "'Ulj-R'-O::: 'I~ ,-_. r II r'. I I I' I '''' d d'" d f' II" VII. ~ "1 Cl C r-, Ule tJdf\Y 0, tl18 lirSl parl Ila::. OUIY execu eo llilS eer u1e oay an year Irst abGve written. IN PRESENCE OF: ~L Richard L. Guest, a~ ~/ 'L[.~ Alvin E. Friedman, as Trustee Standard N.YB,T,U. Form 8002. Baroain and Sale Deed, with Covenant <w<'Jins{ Gr<1ntor's Acls -Uniform Ar:knowledomenl __ m _ Ill. .---- . SCHEDULE k to Deed , . Party of the First Part: JOHN S. GUEST DESCENDANTS' TRUST and MARGARET H. GUEST DESCENDANTS' TRUST Party of the Second Part: NORTH HILL TRUST Deed Dated: June ")..-I ,2000 Lot 3 - SCTM NO.1 000-006.00-01.00-005.003 BEGINNING at a monument on the northerly line of Crescent Avenue, said monument being located 6594.56 feet North of a point which is 3449.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 84 degrees 36 minutes 00 seconds West, 58.14 feet along said Avenue line to a monument; THENCE South 14 degrees 18 minutes 0.0 seconds West, 360.00 feet still along said Avenue line to a point; THENCE NORTH 75 degrees 41 minutes 56 seconds West, 360.00 feet to a point; THENCE North 18 degrees 35 minutes 17 seconds West, about 240 feet to the high water line of Fishers Island Sound; THENCE northeasterly about 690 feet following the meanders of said high water line to a point; THENCE Due South, about 230 feet to the monument on the northerly line of Crescent Avenue at the point of BEGINNING. . l .. 12054PG313 . " TO BE USED ONLY WHEN THE ACKNOWLEDGEMENT IS MADE OUT OF NEW YORK STME I! "{"J j~.i:: (1 ~L.;(t '..... l- On the ,ik, I day of June in the year 2000 before me, the undersigned, personally appeared Richard L. Guest 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 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 State of Connecticut 5S: Ai, , -.) , " /'] ;'i ,{/, I ( (insert the City or other political subdivision) in the State of Connecticut (and insert the State or Country or other place the acknowledgment was taken) ". . .1' . (Ii 11/, ,( :''-; {, fj,f(i /1](1)"! /11 ('1'_ (signature and dffice of individual taking ackl~oYlledgment) Notary Public .--- MAUREEN G/AMBELLUCA NOTARY PUBLIC MY COMMISSION EXPIRES OCT, 31, 2001 i '. 4.8296 ~ 6(3 So <:;rP( ~ - .....} F' ,.~ I" 0 RL!...; 1_ ,~t:,- ~~ -- 12054PC313 / '.) Numher of pages II 2 RECEIVED $ 3:).00 REAL ESTATE " 'JUL 1 0 2000 Prior Ctf.11 lRANSFERTAX SUfFOLK COUNTY . .4.8296 2000 JUL \ 0 ~H 2: 09 EO\\',\f(O P. RO~,,\\HE c\ ERK Or <:.llccQlK CCiUHfY ..., d I TORRENS Serial II Certificate if Deed I Mortgage Instrument Deed I Mortgage Tax Stamp Recording I Filing Stamps 4 FEES Ilandling 1'1'.584 r5 /'" 'J -5"- Mortgage AmI. Page / Filing Fec I. Basic Tax 2. Additional Tax Notation Sub Total EA.52 17 (County) / ~) Sub Tnlal ~ Spec.! Assit. 0, Spec. / Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment \ " Transfer Tax ::?aoo R.P.T.S.A. Z 0/ -'-) .t""' /~ "A.52!7 (State) COllllll. of Ed. 5 QQ.._ Affidavit .\ ) .,. d C' ~~ I " _,crt] Ie opy ~ Reg. Copy --- IJ ./ Sub Total 50 90 br- . Mansion Tax _~ _ The property covered by this mortgage is or will be improved by a olle or two family dwelling only. YES or NO I f NO, see appropriate tax clause on page II of this instrument. Other GRAND TOTAL ., :\ Real Property Tax Service Agency Verification Dist. Section Block' Lot 6 Community Preservation Funu Consideration Amount $ 800,000 5._ " ",' ~ .(' ". -J. Slall~p (l,re! 6 ~ i""[) 1000 006.00 01. QO 005.003 cpr;- Tax Due $ .....lI>.....5.QQ.- Initials/ Satisfactions/Discharges/Releases List Property Owners Mailing Addr ss RECORD & RETURN TO: Robert N. Anthoine, Esq. 142 Nelson Avenue Saratoga Springs, NY 12866 $ ~ lproved acant Land~ JUl 1 0 2000 TO J ()()e) 'I'D TD C~;r..~'~H.JNITY PNGE"VA TION IlUND / , , ; oJ 8 Title Company Information Co. Name Title # ECA 30561 L327-518 & Endorsement Pa e East Coast Abstract, Inc. , ., 9 Suffolk Count Recordin '111;S page Ii.mns pmt "fthe attached RICHARD L. GUEST, CORNELIA S. GUEST Deed ._ madc by: (SPECIFY TYPE OF INSTRUMENT) and ALVIN E. FRIEDMAN, as Trustees of JOHN :;. GUEST DE:;CENDANI:;' lKU:;l and MARGARET H. GUEST DESCENDANTS' TRUST 'Ille premises herein is situated in SUFFOLK COUNTY. NEW YORK. as Trustees of NORTH HILL TRUST In the T o'MlShip of In the VILLAGE or HAMLET of SOUTHOLD TO HENRY F. McCANCE and ALLISON J. McCANCE, FISHERS ISLAND BOXES 5 TIIRlI ') MUST B1, TYPED OR PRlNrED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) PLEASE TYPE OR PRESS FIRMLY WHEN. WRITING ON FORM _ .--. .- INSTRUCTIONS, http;l/www.orps.state.n'l"us o1'1'HONE (518) 473-7222 ;~u!ii<1lml)SJi ONlY tJ"" "pi ~.. REAL PROPERTY TRANSFER REPORT :~~~ T' 1"J~;~;'4"". " STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES ::~~~ci8mll(!od RP - 5217 RP-5217 Rev 3197 1. Property I Location ("011) Crescent Avenue STREET NAME STREET NUMBER Southold CITY OR TOWN Fishers Island VilLAGE 06390 ZIPCOOE 2. Buyer Name >kCance Henry F., as Trustee FIRST NAME LAST NAME I COMPANY .~cCance Allison FIRST NAME T ,J., as Trustee LAST NAME I COMPANY 3. Tax Billing Address Indicate where future Tax Bills are to be sent if other than buyer address (at bottom of form) L LAST NAME I COMPANY FIRST NAME STREET NUMBER AND STREET NAME CITY OR TOWN STATE ZIP CODE FRONT FEET DEPTH 'ACRES' 4. 3 (Only if Part of a Parcell Check as they apply: 4A. Planning Board with Subdivision Authority Exists D 48. Subdivision Approval was Required for Transfer D 4C. Parcel Approved for Subdivision with Map Provided D 4. Indicate the number of Assessment Roll parcels transferred on the deed 1 I # of Parcels OR D Part of a Parcel 5. Deed Property Size L Ixl lOR I o 6. Seller Name Guest LAST NAME I COMPANY Richard FIRST NAME '"" and Curnelta s. . as Trus teesl l'triedman LAST NAME f COMPANY Alvin E.. as TrusteB FIRST NAME A ~ One Family Residential B. 2 or 3 Family Residential C Residential Vacant land D Non-Residential Vacant land E ~ Agdcultu,,1 F Commercial G Apartment H Entertainment / Amusement I ~ Community Service J Industrial K Public Service L Forest Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on Vacant land 10A. Property Located within an Agricultural District 108. Buyer received a disclosure notice indicating that the property is in an Agricultural District D D D D 7. Check the box below which most accurately describes the use of the property at the time of sale: I N 11. Sale Contract Date 6 / ,? / 00 Month D,y Year 12. Date of Sale I Transfer 6 / "11 / 00 Month D,y Year 15. Check one or more of these conditions as appticable to transfer: 13. Fult S.le P,;ce , 8 0 O. 0 0 O. 0 , 0 I , , . (Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. A B C D E F G H I J Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller Buyer or Seller is Government Agency or Lending Institution Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) None ASSE ME o , , , 0 , 0 I , . INFORMAtION. Dfia ""auk! "fleet ,he I.'..' Fioal Assessmeo' Roll and Tax Bill 14. Indicate the value of personal I property included in the sale 16. Year of Assessment Roll from I 9 9 I 17. Total Assessed Value (of all parcels in transfer) I which information taken ; 5 7 0 0 I ; 18. Property Class I 3 I It, 3 I-U 19. School District Name I Fishers Island 20. Tax Map Identifierls) I Rollldentifierlsl (N more than four. attach sheet with additional identifier!s)) i " ( ---.-'- 1000--006.00--01.00-005.'003 I 'I~EJ \ I certify that all of the items of infonnation entered on this f~ are true and correCt (tft.\the best Of my knowledge and belief) and J underst:aftd that the making '\ of any willful false statement or material fact herein will subject me to the provisions 'of the J?enallaw rdative to the making and filing of falSe'lnstruments. BUYER BUYER'S ATTORNEY 5/Z'7/00 Anthoine LAST NAME Robert No. FIRST NAME DATE 10 }lill S tree t STREET NAME IAFTERSALEI (518) 587-9843 STREET NUMBER AREA CODE TELEPHONE NUMBER Dover HA 02030 I STATE ZIP CODE CfTY OR TOWN ," SELLER k."~\"\~~ . CITYrrOWN ASSESSOR COPY 6/;) 100 SELLER SIGNATURE DATE