Loading...
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