Loading...
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