HomeMy WebLinkAboutL 12665 P 714IIIIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~_~m_~er of Pages: 6
Re=eipt Number : 11-0079560
TRANSFER TAX NUMBER: 10-25518
1000
Deed Amount:
Reco=ded:
At:
LIBER:
PAGE:
Section: Bleak:
007.00 02.00
~n~D~ C~EDAS ~oLLo~s
$0.oo
Received the FoLlowing Fees For Above Instrument
Exempt
Page/Filing $30.00 NO Handllng
cee $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Not:at:ion
Cert:.Copies $0.00 NO RPT
Transfer tax $0.00 NO Co~.Pres
Fees Paid
TRANSFER TAXN~q~BER: 10-25518
THIS P~GE IS A PART OF THE INSTRUMSN~
T~IS IS NOT A BILL
J~DITH A. PASCALE
County Clerk, Suffolk Count~
O?/le/2o~1
12:00:36 PM
D00012665
714
Lot:
010.002
$20.00
$15.00
$250.00
$o.0o
$~o.oo
$0.00
$400.00
Exempt:
NO
NO
NO
NO
NO
NO
Number of pages
TORRENS
S~ri-I #
Certificate # _
Prior CtL #
Deed. Mortgage Instrument
Deed f Mortgage Tax Stamp
31
Page / Filing Fee
Handling
TP-584
Notation
EA-5217 (County}
EA-5217 (State)
Comm. of Ed.
Affidavit
Certi fled Copy
Reg. Copy
~0~0l Section
Real ,
Property
Tax Service
Agency
Verification
007.001
1000 00700
1000 00700
1000
5.00
SubTotal
Grand Total
0100 00/;003
O200 0~0002
00700 0~00 007000
6~ SatisfactioWDischargesfRel~as~ List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, !!1~ ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON~ NY 11946
.I
RECORDED
201l Jo! t8
J~I TR A.
~E~ ~
SU~0LK COL~V
L ~00126~
P 714
0~ 10-25518
Recording I Filing Stamps
Morlgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec, t Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointment
Transfer Tax
¥1ansion Tax
The pwperty covered by this motgag¢ is
or will be improved by a one or two
family dwelling only.
YES or NO __
If NO, sec appropriate tax clause on
page # of this instrument.
Community Preservation Fund
I Con..q~sideratlon Amount
Improved
TD
7CCol Title Company Info rraation
, Nam~ CHi c_~c-o -vt T~'
Suffolk County Recording & Endorsement Page
This page forms part of the attached QUI.TCLAIM DEED made by:
(SPECIFY' TYPE OF INSTRUMENT)
THE HENRY L. FERGUSON MUSEUM. IN C. The premisis I~min is situated in
SUFFOLK COUNTY, NEW YORK.
_~ /~j ~ ... /a/~.~__,..,~-.. In the Township of SOUTHOLD
O~ TH~- ESTATE OF JANE M. HARRIR In thc VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING
(over)
CONS!JLT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS IHSTRUMEHT SHOULD BE USED BY LAWYEIP,5 ONLY
THIS INDENTURE, made the"~ day of June, two thousand eleven, BE11REEN
THE HENRY L, FERGUSON MUSEUM, INC., a charilable corporation organized and existing under and by virtue
of the laws of the State of New York, with its principal office at (no #) Equestriar~ Avenue, Fishers Island, New York
06390,
party of the first part, and
KENNETH R. PAGE and CITIBANK, N.A., aa Co-Executom of the Estate of Jane M. Harrris. c/o Hughes
Hubbard & Reed LLP, One Battery Park Plaza, New York, New York 10004,
party of the second part,
WlTNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid
by the party of the second part, doss hereby remiss, release and quitclaim un~o the party of the second part, the
heirs or sucoessors and assigns of the party ol~the second part forever,
Ail that certain plot, piece or parcel of lend, together with the buildings and improvements erected thereon, 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 fo~h on Schedule A hereto.
BEING AND INTENDED TO BE a portion of Block 38 - Lot 1 as shown on the Map of Fisl~ers Island Development
Corporation, whic~ said Map was filed in the Office of the Suffolk County C lark on Se ptember 25. lg 91 as Map No.
A421, also constituting a portion of the same premises conveyed to the party of the first part by deed recorded in
tbs Office of the Suffolk County Clerk on September 27, 2002 in Libor 12211 page 741.
By accepting this deed, the parity of the second part acknowiedgea and agrees that the premises conveyed hereby
Shall merge with and become a part of other premises of Ihs party of the second part adjoining the premises
conveyed hereby on the south and west (to wit, Brock $8 - Lot 2 as shown on said Map of Fishers Island
Development Carparation and a portion of a private road lyirtg belween Block 38 - Lot 2. and Block 38 - Lot 7~ as
shown on said Map of Fishers Island Development Corporation, said portion of a private road being acquired by
the party of the second part simultaneously herewith) and shall not constitute a separate building site under
applicable laws, ordinances, rules and regulations. A perimeter description of said merged parcel is set forth on
Sch.edule 8 hereto and an excerpt from the lot line change map approved by the Planning Board of the Town of
SouthoM. depicling the author's, ed land Iransfers is set forth on Schedule C hereto.
The subject premises are transferred frae of the covenants and restrictions imposed by the partyof the fiPst part
on saw Block 38 - Lot I by the Declaration recorded in the Office of the Suffofk County CJerk on December 27,
2002 in Libor 12227 page 358, said covenants and restrictions being released hereby only with respect to the
premises conveyed hereby and nol with respect to that portion of said Block 38 - Lot 1 being retained by the party
of the first part.
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 end rights of the party of the first part in and to said premises; TO HAVE AN D 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, in c~mpliance wi~h Sec§on 13 of the Uen 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
~und 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" shelf 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 ~is deed the day and yea rflrst above written.
iN PRESENCE OF:
THE HENRYjf~ ~L. FERGUSON EUM, INC.
/~ ROl:~rrt ~fl~llller, Vice Pn~rident - Land Trust
Slanclatd N,Y,B.T.U. Form 80D4 - Qui~aim Deed - Unifom'l Acknc~,le~gment [single sheet)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
Stale of New York. County of
On the day of in t~e year before me, the
undersigned, personally appeared
personally known bo me or proved to me or~ lh~ basis of
satisfactory evidence to be Ihe individuals whose names are
subscribed to Ihe within instrument and acknowledged to me that
he;she/they executed the same in hisrner/their capabities, and
that by their signatures on the instrument, the individuals, or the
pemon upon behalf'of which the individuals acted, ex.~cuted the
instrument.
State of New York, County of sa.:
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
satisfaclory evidence to be the individuals whose names am
subscribed to the within instrument and acknovdedged to me that
he/she/they executed the same in his/her/their cepacilies, 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 oltice of individual teidng acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS blADE OUTSIDE NEWYORK STATE
State of Conneu'fi~t; County of Fairfield ss,:
On the ~ ~ day of June in the year 2011 before me, the undersigned, personally appeared
Robed J. Miller
per~onally known to me or proved Io me en the basis 6f satisfactory eviden'c~ to be the individt~al whose name is'subscribed to the
within inslrument and ac~mowledged to me that he exebuled the same in his capacity, and that b~ his signature on the instrument, the
individual, or the person upon behalf of whict'kthe individual a.cted, execuled the instrumenL and lhat such individual made such
appearance befere the undersigned in the ~ "f ~Jla,,ra./.'~ in the State of Connecticut,
(insert Ihd City ar offi~r polJtiCal subglivlslon)
(signature and office of individual laking acknowledgment)
Notary Public
,IlFO'J'~M~ ~' J~I~X,E~-,
QurrCLAIM D££D .... ,5',,,,':.' . ':~
DISTRICT 1000
TilI~ No, SECTION 007,00
BLOCK 01 ,DO
LOT plo 006.001
COUNTY' OR TOWN SUFFOLK- SOUTHOLD
STREET ADDRESS (no #) private road off
East End Road
Fishers Island, New York 06390
THE HENRY L FERGIJSON MUSEUM, INC.
TO
ESTATE OF JANE M. HARRIS
FOaM OF ~EW ¥OeX BOARO OF' TITLE
Dlst~'butecl by
RETURN BY MAiL TO:
'1 II
I~ESERVE THiS SPACE FOR USS OF RECORDING, OFFICE
SCHEDULE A
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
The Henry L. Ferguson Museum, Inc,
Estate of Jane M. Harris
June/,,I , 2011
A certain tract or parcel of land, together with the buildings and improvements erected
thereon, 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 monument southwesterly line of a private road, said monument being
located 1122.66 feet West of a point which is 1891.42 feet North of another monument
marking the United States Coast and Geodetic Survey Triangulation Station ~NIN"; and
RUNNING THENCE along said mad line North 08' 15' 40" West, 66.94 feet to a point;
THENCE North 88' 15' 16" West, 249.71 feet to a point at the shorn of West Harbor;
THENCE South 56' 35' 20" East, 170.55 feet to a point;
THENCE North 80' 15' 20" East, 118.50 feet to the monument at the point or place of
BEGINNING,
Containing 0.35 acres, more or less.
SCHEDULE B
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
The Henry L. Ferguson Museum, Inc.
Estate of Jane M. Harris
June ~, 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 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 1132.2.2 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. t7 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 Iine of said private 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:
Party of the Second Part:
Deed Dated:
The Henry L. Ferguson Museum, Inc.
Estate of Jane M. Hards
June ~-I, 2011
/
/ /
/
/
/
/
/
/ /
/
/
BLOCK ,.~ -' LOT 1
aI..OCK 58 -- L~T 2
BLOCK 38 LOT 2
\,
PLEASE TYPE OR PRESS FIRMLY WHEN WRmNG ON FORM
INSTRUCTIONS: http~/www=rps.stato, fly. us or PHONE (618) 4737222
REAL PROPERTY TRANSFER REPORT
RP -
~'~q""~l (no #) I private road off East End R~d I
I f 8outhel I F~sher~ ~s~ud I 06390 I
l i I . I I
I 1
~~ HU ~l~ ~
11. OsbCee~hU I 08 j' 31 ! 10 I
SLbt..~Sd.,h,d,, I o6 i.~,.~i 11 I
N~e quttchlU deed
Fe-tF~n~fer of hud conveyed
by pro4eceeooz ~n title of srantee
2 8 0 0]*
e~t~r~.lmrcel
· ~tteFy Park Plaza
Hew ¥o=k I NY~ [ 10001
~ HENRY L. FERGUSON HIISEI]~, IKC.
~e~ 3, NIiie=, Vice Praetden°n~t - Land Trust
mAl~
lam I
(631) I 283-2400
Stephen L., III
I NEW YORK STATE
COPY