HomeMy WebLinkAboutL 12665 P 715SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 8
Receipt Number : 11-0079560
TRANSFER TAX NUMBER: 10-25519
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PA~E:
Section: Block:
00'~. 00 02.00
F.,XR~NED AND CHARGED AS FOLLOWS
$2,700.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing
cee
EA-CTY
TP-584
Ce=t. Copies
Transfer tax
$40 00
$5 co
$5 oo
$5 00
$0 oo
$12 O0
TRANSFER TAXN~MBER: 10-25519
NO Handling
NO NYS SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Comm. Pres
THIS PAGE ZS A PART OF THE INS~NT
T~ZS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Su££olk County
07/18/2011
12:00:36 PM
D00012665
715
Lot:
010.002
$20.00
$15.00
$250.00
$o.oo
$70.00
$0.00
$422.00
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
TORRENS
Serial #
Cenificate#
Prior Cfi. #
RECORDED
2011 Jul 18 12:03:36 PM
JUI)ITH A. PR$~qLE
~FO~ COU~
L ~0012~5
P 715
~T~ I~25519
Page / Fkling Fee
Handling ~. 00
TP-584 ~ .....
Notation
EA-5217 (County)
EA-5217 (Stale)
Comm. of Ed. 5. 09,..
Affidavit
Certified Copy
Rog, Copy Sub Total
00,.0oIBl k o2.0ol
Deed, Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 I FEES ~
4 l Dis£ric! lO001 Section
Real
Property
Tax Service
Agency ~
Verification ~
~1014879 looo oo7oo osoo oo6ooa
S000 00700 0200 010002
looo oo?oo osoo oo?ooo
S~isfaction/DischarsedRelea.~ List Pro~rty Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, I11, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11946
Mortgage Aml,
I. Basic Tax
2, Additional Tax
Sub Total
Spec, IA*sit,
or
Spec. ! Add,
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointment
Tramfer Tax I ~. __
Mansion Tax
The property covered by this mmgage is
or will be improved by a one or two
family dwelliog only.
YES __ or NO __
If NO, see appropriate tax clause on
page # of_this instrument,
Communit~ Pr~ervation Fund
daxeruti0n Amount $ 2,?00
~ Improved'
TD
I ? ] Title Comp.ny Information
ICo. Name Chiea~o Title Insurance Company
I Ti.e#
Suffolk County Recording & Endorsement Page
FISHERS ISLAND
DEVELOPMENT CORPORATION
K~~/4 ,~..,. ,P~c_.-~ '¢"-
~STATE OF JANE M. HAR~S
made by:
This page forms pan oftbe attached OUITCLAIM .D.EE]D
(SPECIFY TYPE OF INSTRUMENT)
The premisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of SOUTHOLD
In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THROUGH 8 MUST BE TYPED OR PR1NTEI) IN BLACK INK ONLY PRIOR TO RECORDING OR FILING
CONSULT YOUR LAWYER BEFORE SIGNING THIS FNSTRUMENT-THiS INSTRUMENT SHOULD BE USED BY LAWYERS ONlY
THIS INDENTURE, made the ~.~' day of June, two thousand eleven,
BETWEEN
FISHERS ISLAND DEVELOPMENT CORPORATION, a Now York corporation wtth offices at (no #) Equestrian
Avenue, P.O. Drawer E, Fishsrs island, New York 06390,
party of the first part, and
KENNETH R. PAGE and CITIBANK, N.A., as Co-Executors of the Estate of Jane M. Harwls, c/o Hughes
Hubbard & Reed LLP, One Battery Park Plaza, New York, New York 10004,
party of the second part,
WITNESSETH, that the party ofthe first part, in consideration ofTen Dollars and othervaluable consideration paid
by the party of the second part, does hereby remise, release and quitclaim unto the party of the second part, the
heirs nr successnrs and assigns of the party of the second par[ forever,
Afl [hat 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 mom particularly bounded and described as set forth on Schedule A
hereto.
BEING AND INTENDED TO BE a portion of a private road lying between Block 38 - Lot 2 and Block 38 - 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 const[tulJng,a po~on of the same premises
"~"'~:~hveyed to [he party of the tirst part by deed recorded in the Office of the Suffolk County Clerk on December 7,
"SUBJECT TO covenants, restrictions and agreements set forth in Schedule A-1 hereto·
By ~iccepling this deed, the party of the second part acknowledges and ag tees that the premises conveyed hereby
,:sha]l merge with and become a part of ether premises of the party of the second part adjoining the premises
'.~,~,~'~. ~";. conveyed hereby on the north and west (to wit, said Block 38 - Lot 2 and a portion of Slock 38 - Lot 1 as shown
on sald Map of Fishers Is~and Development Corporation, said po~on of Block 38- Lot 1 being acquired by the party
~of the second Part simultaneously herewith) and shall not constitute a separate building site under applicable laws,
ordinances, rutes and regulations. A perimeter description ofsaid merged parcelis set forth on Schedule B hereto
and an excerpt from the Iol~ line change map approved by the Pianning Board of the Town of Southold depicting
the authorized land transfers is set forth on Schedute C hereto.
TOGETHER w~th all right, title and interest, if any, cf the party of the first part in and to any streets and reads
abuffing 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 parly of the second
part forever.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party ol= the first
part will receive the consideration far [his conveyance end 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 [mprovemenl and will apply the same first to the
payment of the cost of the improvement before using any part of the lolal 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 pert has duly executed this deed the day and year first above written.
IN PRESENCE OF:
FISHERS ISLAND DEVELOPMENT CORPORATION
/J'/Kath'-ry~ M. Pa~ons, President- ---
Star.,da~ N.Y.B~T.U. Form 8004 - Quitclaim Deed - Uniform Acknowledgment (~lngie sheet)
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 before me, the
undersigned, personally appeared
personally known to me or proved to me on thd basis of
satisfactory ev~ence to be the individuals whose names am
Subscribed to the within instrument and acknowledged to me {hat
he/she/they executed the same in his/herAheir capacities, and
thai by their signatures on the instmmenl, the individuals, or the
person upon behalf of which the individuals acled, executed the
Instrument.
Notary Public
(signature and office of ~ndividual taking acknowledgment)
On the day of in the year
before me, the undersigned, personal;y 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 instrumenl and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
thai by their signatures on the instrumenl, the individuals, or the
person upon behalf ~f which the individuals acled, executed the
instrumenL
Notary Public
(signalu~e and effice of individual taxing acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT kS MAOE OUTSIDE NEW YORK STATE
Stale of Connecticut; Counly of New London s$.:.~.¥.~.~-_~:.
On theZl~f%dey of June in the year 2011 before me, the undemigne4, personally appeared
Kathryn M Parsons ;$~ '5~.~"~'"':'~" ~
· , . . ,.-'.. .~ ~ .~,.
persoi3elly known to me or proved to me on the basis of satisfactory evidence to be tho ,ndlv,dual whose name is subsc~-?e ,
within i,lstrument and acknowledged lo me that she executed the same in her capacity, and that by hm' .fignature on ~e..i~,n?~en.t,¢ ·
the ind vidua or the person upon beha f ofwh ch the q.d v dua acted executed the instrument, and that such ind'.w dua mede such
appearance befom the unders~gned ,n the J.~.,w.~ ~ntheStateofConnecticut. ', . w" ,- ~,
~,~sert'tl~City or other poti~cal subdivision) ~ ~'=~,; '~'-~. ;,~ '~
~ ./~, ~.~*c' t CLb, .... ~J~, ,\.. ..~. ,' ~,.
~ N ub,= ~ ' ' "~,";~ .... %~¥'~'
'"* .-'
] ~ ._~ ...... '. ~,,,:~?.~X~ .'
QUITCLAIM DEED
DISTRICT 1000
Title No. SECTION 007.00
BLOCK 02,00
LOT p/o 010.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) privat~ road off
East End Road
Fishers island, New York 06390
FISHERS ISLAND DEVELOPMENT CORPORATION
TO
ESTATE OF JANE M. HARRIS
STANDARD FORM ~= NEW YQRK BOARD OF 'nTLE UflOERWRJTERs
Dislrib~ed by
RETURN BY MAIL TO:
RESERVE 'IHIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
TO DEED
Party of the First Part;
Party of the Second Part:
Deed Dated:
Fishers Island Development Corporation
Estate of Jane M. Harris
June 3g, 2011
A certain tract or parcel of land located at Fishers Island in the Town of Southold, County
of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at a point in the southwesterly line of a private road, said point being located
1119.95 feet West of a point which is 1823.88 feet North of a monument marking the
United State Coast and Geodetic Survey Triangulation Station NIN, said point also being
at a point of a curve to the right having a radius of 88,85 feet and the direction of whose
radius at that point is North 75' 19' 12" West; and
RUNNING THENCE southwesterly following the arc of said curve, 53.26 feet to a point;
THENCE South 49' 01' 20" West, 205.55 feet to a point of curve to the point of curve to
the dght having a radius of 37.76 feet and the direction of whose radius at that point is
North 40' 58' 40" West;
THENCE westerly following the arc of said curve, 44.17 feet to a monument;
THENCE South 40°.58' 40" East, 86.02 feet to an iron pipe, said pipe being at a point of
curve to the right having a radius of 37.76 feet and the direction of whose radius at that
point is North 72° 00' 00" East;
THENCE northeasterly following the arc of said curve, 44.17 feet to an iron pipe;
THENCE North 49° 01' 20" East, 187.37 feet to an iron pipe at a point of curve to the right
having a radius of 19.28 feet and the direction of whose radius at that point is South 40'
58' 40" East;
THENCE southeasterly following the arc of said curve, 40.86 feet to the point in the
southwesterly line of said private road;
THENCE North 09° 32' 24" West, 99.42 feet along said road line to the point or place of
BEGINNING.
Containing 11,640 square feet, more or less,
SCHEDULE A-1
TO DEED
Party of the First Part: Fishers Island Development Corporation
Pa~y of the Second Part:
Deed Dated;
Estate of Jane M. Harris
June ~,~, 2011
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 oniy, 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 shaft 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 the grantor, ~ts 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
the grantor, 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 the
grantor, its successors or assigns:
(a) an annual basic maintenance charge, as fixed by the grantor, 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
$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 the
grantor, 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 the grantor, 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
the grantor, its successors or assigns be liable to the grantee, his heirs,
successors or assigns for any failure of performance hereunder unless such
failure is attr[butable to the negligence of the grantor, or its successors or
assigns, in which event any such liability shall be limited to the amount collected
pursuant to this paragraph.
SCHEDULE B
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
Fishers Island Development Corporation
Estate of Jane M. Harris
June "~'{, 2011
A certain tract or parcel of land located at Fishers Island in the Town of So~thold, County
of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at a point in the southwesterly line of a private road, said point being located
1119.95 feet West of a point which is 1823.88 feet North of a monument marking the
United State Coast and Geodetic Survey Triangulation Station NIN, said point also being
at a point of.a curve to the left having a radius of 88.85 feet and the direction of whose
radius at that point is North 75' 19' 12" West; and
RUNNING THENCE northerly following the arc of said curve, 35.57 feet to a point;
THENCE North 08° 15' 40" West, 99,54 feet to a point which is located 1132.22 feet West
of a point which is 1957.67 feet North of said NIN monument;
THENCE North 88' 15' 16" West, 249.71 feet to a point at the shore of West Harbor;
THENCE along the shore of West Harbor, the following two (2) courses and distances:
(1) South 37° 19' 47" West, 132.13 feet to a point; and
(2) South 41' 29' 40' West, 72.28 feet to a point;
THENCE South 44' 46' 30" East, 235.21 feet to a monument which is located 1344.14 feet
West of a point which is 1639.10 feet North of said NIN monument;
THENCE South 40' 58' 40" East, 86.02 feet to an iron pipe, said pipe being at a point of
curve to the right having a radius of 37.76 feet and the direction of whose radius at that
point is North 72' 00' 00" East;
THENCE northeasterly following the arc of said curve, 44.17 feet to an iron pipe;
THENCE North 49' 01' 20" East, 187.37 feet to an iron pipe at a point of curve to the right
having a radius of 19.28 feet and the direction of whose radius at that point is South 40'
58' 40" East;
THENCE southeasterly following the arc of said curve, 40.86 feet to a point in the
southwesterly line of said pdvate road;
THENCE North 09' 32' 24" West, 99.42 feet along said road line to the point or place of
BEGINNING.
SCHEDULE C
TO DEED
/
/./
/
/
?
?
Party of the First Part: Fishers Island Development Corporation
Party of the Second Pad: Estate of Jane M. Harris
Deed Dated: June 'L*{, 2011
/
/
/
/
/
/
/
p,cx.w~J
%
IT- tT.e
z. I, OT
I
JoRI . .0.2 .7 I ~~~=~m~
Fl S[~S I'SL/a~D
I
K Bllae
B L. eJ 2 ~ 3 Family I~sMe~iM ' Cofl~henCal
C I..~ flmldm~d V~t brd
& O~arshi~ TVl~ k C&-~-~;-;nium []
I S.M.E INFORMATION
1E1, M (tMIt11~ ~tMI
~0~ ~31 i 10 I
~
I~L IData M BdB i TmmMl~
I 06 t ~0 i It I
'~.FonSdePdm I ..... 2, 7, O, O,o,OI
JFull Sale Ff~o is Ihe tg~ rant iii4 f~ ~to properly hte~lino laefaeMI p~'oM~
K~eth a. ~aSa, ~o~eentez
I Batter7 Park
lit
BU~EIFB ATI'ORNEY
I Stephen L., 111
(63t) I 283-2400
I NEW YORK STATE
COpY