Loading...
HomeMy WebLinkAboutL 12673 P 592I II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 8 R~oeipt Number : 11-0111721 TRANSFER TAX NUMBER: 11-05143 1000 Deed Amount: Rec~orded: At: LZBER: PAGE: Seotion: Blook: 009.00 03.00 EXA~N~D ~ ca~.aG~ AS ~OLLOWS $0.00 Received the Following l~es For Above Instrument Exempt Page/Filing COE TP-584 Cert. Copies Transfer tax $40 00 $~ oo ~ oo $10 oo $0 oo TI~N$~R TAX NUMBER: 11-05143 NO Handling NO NYS SRCHG NO EA- STATE NO Notation NO RPT NO Co~m. Pres Fees Paid THIS PAGE KS A PART OF THE INSTRUMENT THiS IS NOT A BILL JUDITH A. PASCAL~ County Clerk, Suffolk County 10/11/2011 02:19:18 PM D00012673 592 Lot: 014.001 $20 O0 Sis oo $125 O0 $o oo $~o oo $o oo $2~ O0 Exempt NO NO NO NO Nu.,~ber of pag~ This document will be public re, cord. Please remove all Social Security Numbers prior to recording, RECORDF..b 2011 Oct. 11 02'-19:18 Pti SUI)ITH R, PAS~RLE CLERK OF SUFFOLK COUNTV L ~0012(~7~ P 592 Deed /Mortgage Instrument Deed t Mor~gageTax Stamp J Recording / Filing Stamps FEES Page ! Filing Fee Handlin~ TP-584 ~_~ Notation . ,,.,...., EA-S2 17 (County) ~ EA-$217 [State) i ~) R.P.T.S.A. '~ 5.00 Comm. of Ed. A~davit NYS Surcharge 'lO -- 15. OO Other 4 JDist. IOOC 11022024 looo Reall Property ~ Tax Service Agency Subtotal ---~ ~ Subtotal Grand Total 00900 0300 014001 ] Considerat/on Amount $ 0 CPF Tax Duc $ 0 Mortgage Amt, 1, Basic Tax 2, Additional Tax Sub Total Spec.~Assit. Spec./Add. TOT. MTG. TAX. Dual Town Dual County __ Held for Appointment Transfer Tax C) ~ Mansion Tax j The propert7 covered by ~hls mortgage is or will be improved by a one or two family dwelling only. YES or NO __ If NO, see appropriate tax douse on page ~ of 13~lJs instrument. ,::I:-'~.~,,,~. (P Community Preservation Fund - . . ............ Improved 1 Satisfacttons~Oischarges/Releases list P.roperty Owners Mailing Adclre~ .I ..: ' ' RECORD & RETURN TO: Vacant Land J STEPHEN L. HAM, II~l, ESQ. IMATTHEWS & HAM TD I i38 ~dom~rr STREET J l SOUTHAMPTON, NY 11968 TD~ J Mail to: Judith A. Pascale, Suffolk County Clerk J ~' 'J Title Company Information I 310 Center Drive, Riverhead, NY 11901 ICoNsm- _ I ....... I - e C:hJ.¢azo ,..[ ITM -' /Suffolk County Recording & Endorsement Page This page forms part of the attached ROBERT OO0DWIN WARDEN and MARGARET SMITH WARDEN DEED (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In the TOWN of SOUTHOLD ROBERT C~OODWIN WARDEN In the VILLAGE and MARGARET SMITH WARDEN or HAMLET of FISHERS ISLAND BOXES 6 THRU B MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. {over) CONSULT YOUR LAWYER BEFORE SIGNING THIS iNSTRUMENT-TH,18 INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THiS INDENIURE, made tho '2.~~'~ da,/of ~pt~mber, 20'11, BETWEEN ROBERT GOODWIN WARDEN and MARGARET SMITH WARDEN, 1158 Filth Avenue. New York. New York 10029. party of the first part, and ROBERT GOODWIN WARDEN end MARGARET SMITH WARDEN, t 158 Fil~q Avenue, New York, New York 10029, as tenanls by the entirety, party of the second peril WITNESSETH, ttmI the pa~f of the first part, without consideration paid by t~e party of,theism?nd part, does hereby grant and release unto the party of the second part, the heirs or successors and assigris 6fthe party of the second part forever, -- :,. .~ ALL Ihose certain plots, pieces or parcels of land, with the bui;dings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southo]d, County of Suffolk and State of New York, being more particularly bounded and described as PaTCe] I and Parcel II as set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises conveyed to the pan~y of the first part by deed made by Hillary Beard Schafer, dated January 20, 2010 and recorded in the Office ofthe Suffolk County Clark on January 27,2010 in Liber 12614 page 46g. Upon the recording of this deed the said Parcel I and Parcel II described on Schedule A hereto shall merge into a single parcel and shall constitute a single building site under applicable laws, ordinances, rules and regulations, a perimeter description of said merged parcel being bounded and described as set forth on Schedule B hereto. TOGETHER with ali 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 lo 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 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 covenants that tha party of lhe first part has not done or suffered anything whereby the said premrsss 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 he~d the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apl~y the same first to the payment of the cost of the improvement before using any part of the total cf the same for any other purpose. The word 'parb/' shall be construed as if it read 'parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the pa dy of the tirst part has duly executed this deed the day and year first above written. IN PRESENCE OF: , Rbbei't G&~dwl"n'Warden Margaret Smith Warren Stal~laffi N.Y.B,T. LJ. F{~118002 - Bargain an~ Sale Dee~, with Covenant against C-mntor's Acts- Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of New York ss; State of New York, County of ss: On the~y of September in the year 2011 before me, the On the day ~f in the year 2004 undersigned, personally ~ppeared before me, the undersigned, personally appeared Robert Goedw~n Warde~ end Margaret Smith Warden pemonally ~nown to me or proved to me on the basis of personally known to me ot proved to me on the basis o.f satisfactepj evic~ence to be the individuals whose names are satisfaclory evidence to be the individuals whose names am subscribed to the within instrument and acknowledged to me that subsc~bed to the within instrument and acknowledged to me thai they executed the same in the~rcapacilJes, and that by their he/she/they executed the same in his/her/their capacities, and signatures on the instrument, the individuals, or the persons upon that by their signatures on the instrument, lhe individuals, or the be~f~.~~~,., e~....Tecuted the in stru merit, persona pon behalf of which the individuals acted, axe cured the - (sight-ute and office of individual laldng acknowledgrnent) ' ~ -- '~~"~'~ ~ · , , (signature and oft'~.,e of Individual taking acknowleclgmenl) ~HNO, A L, COOPER TO BE USED ONLY WHEN THE ACKNOWLEDGMENT I$ MADE OUTSIDE NEW YORK STATE State M ; County of ss: On the day of in the yew before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory ev~denceto be the individual(s) whose name(s) is (are) subscribed to the within instrument and ;~cknowledged lo me that he/she/they exec~led I~ same in his~her/their capacity(les), and thai by his/her/their signature(s) on the inslrument, the individual(s), or the person upon behalf of which the individuai(s) ac~ed, executed the instrument, and that such individual made such appearance before the undemigned in the In in the State of (insert the City er other political subdi,,,ision) (signature and office of individual taking acknovdedgment) BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. ROBERT G(X)DW',N WARDEH and MARGARET SMITH WARDEN TO ROBERT GO~OWIN WARDEN ~nd MAI;[GARET SMITH WARDEN FOF~M OF NEW Y~RK BOARD OF 11TI,.E UNDI~WRJT-cRS Disiribut~J by DISTRICT ~1000 SECTION BLOCK 03.00 LOTS 013.004 & 014000 COUNTY OR TOWN Suffolk - Southo?d STREET ADDRESS 2945 Equestrian Avenue Fishers Island, NY 06390 RETURN BY MAIL TO.' RESERVE '".~-I15 SPACE FOR U~E OF REC~DItV,~ OFFICE SCHEDULE A to DEED Party of the First Part: Party of the Second Part: Deed Dated: Robert Goodwin Warden and Margaret Sm[th Warden Robert Goodwin Warden and Margaret Smith Warden September ~, 2011 PARCEL I SCTM No. 1000 - 009.00 - 03.00 - 013.004 All that 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 more particularly bounded and described as follows: BEGINNING at a point on the northwesterly side of Equestrian Avenue where the same is intersected by the southerly side of land now or formerly of Gerald G. Cameron II and Wendy M. Cameron, said point being located 1158,41 feet North of a point which is 3638.68 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along the northwesterly side of Equestrian Avenue the following two (2) courses and distances: (1) South 40 degrees 36 minutes 50 seconds West, 153.23 feet; and (2) South 21 degrees 43 minutes 40 seconds West, 69.00 feet;; THENCE North 48 degrees 50 minutes 03 seconds West, 307.41 feet to Little Hay Harbor; THENCE along Little Hay Harbor North 44 degrees 22 minutes 58 seconds East, 61.38 feet to lands now or formerly of Lambert M. Javelera and Barbara Kane Javelera; THENCE along said lands the following nine (9) courses and distances: (1) South 61 degrees 56 minutes 15 seconds East, 54,30 feet; (2) North 19 degrees 29 minutes 45 seconds East, 22.00 feet; (3) North 19 degrees 45 minutes 15 seconds West, 31.80 feet; (4) North 86 degrees 53 minutes 45 seconds East, 18.80 feet; (5) South 19 degrees 45minutes 15 seconds East, 32.75 feet; (6) South 19 degrees 29 minutes 45 seconds West, 27.75 feet; (7) South 05 degrees 06 minutes 15 seconds East, 3.85 feet; (8) South 68 degrees 19 minutes 15 seconds East, 69.85 feet; and (9) North 21 degrees 40 minutes 45 seconds East, 51.15 feet to lands now or formerly of Frank A. Bonsai, Jr. and Helen B. Bonsai; THENCE along said lands South 73 degrees 49 minutes 04 seconds East, 70.31 feet to lands now or formerly of Cameron, first above mentioned; THENCE along said lands North 71 degrees 04 minutes 45 seconds East, 102.56 feet to the northwesterly side of Equestrian Avenue at the point or place of BEGINNING. SUBJECT TO a certain dght of way more fully described in Liber 9942 page 520 and Liber 11670 page 649. PARCELII SCTM No. 1000 - 009.00 - 03.00 - 014.000 All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, 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 follows: BEGINNING at an 'X" in boulder, said boulder being located 1224,21 feet North of a point which is 3952.46 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS", said boulder being on the shore of Little Hay Harbor; and RUNNING THENCE South 61 degrees 58 minutes 15 seconds East, 54.30 feet to the westerly side of an 18 foot right of way; THENCE northerly along the westerly side of said right of way the following two (2) courses and distances: (1) North 19 degrees 29 minutes 45 seconds East, 22.00 feet; and (2) North 19 degrees 45 minutes 15 seconds East, 31.80 feet; THENCE North 86 degrees 53 minutes 45 seconds East and along the northerly terminus of said fight of way, 18.80 feet to the easterly side of said fight of way; THENCE southerly along the easterly side of said dght of way the following three (3) courses and distances: (1) (2) (3) South 19 degrees 45 minutes 15 seconds East, 32.75 feet; South 19 degrees 29 minutes 45 seconds East, 27.75 feet; and South 05 degrees 06 minutes 15 seconds East, 3.85 feet to land now or formerly of Mary R. Crimmins; THENCE easterly and northerly along the rest mentioned land the following two (2) courses and distances: (1) South 68. degrees 19 minutes 15 seconds East, 69.85 feet; and (2) North 2.1:.degrees 40 minutes 45 seconds East, 51.15 feet to land now or formerS/of Frank A, Bonsai, Jr, THENCE westerly and northerly atong the last mentioned land the following four (4) courses and distances: (1) North 68 degrees 19 minutes 15 seconds West, 26.50 feet; (2) North 40 degrees 01 minute 15 seconds West, 51.50 feet; (3) North 27 degrees 11 minutes 15 seconds West, 59.60 feet; and (4) North 21 degrees 35 minutes 15 seconds West, 67.10 feet to other land now or formerly of Mary R. Crimmins; THENCE westerly along the last mentioned land the following two (2) coarses and distances: (1) South 75 degrees 09 minutes 45 seconds West, 34.00 feet; and (2) North 89 degrees 42 minutes 15 seconds West, 66,00 feet; THENCE southwesterly and southeasterly along the following two tie line courses and distances: (1) South 35 degrees 01 minute 5g seconds West, 50.00 feet; and (2) South 40 degrees 40 minutes 38 seconds East, 135.00 feet to the point or place of BEGINNING. TOGETHER WITH a Right of Way 18 feet in width extending from the southerly line of the parcel above described to Equestrian Avenue for ingress and egress on foot or by vehicle and for bringing public utility facilities from Equestrian Avenue, the center line of which Right of Way is more particularly described as follows: BEGINNING at a point in the center line of an 18 foot-wide Right of Way at the northerly terminus of same; RUNNING THENCE South 19 degrees 45 minutes 15 seconds East, 32.28 feet; THENCE South 19 THENCE South 05 THENCE South 30 THENCE South 41 THENCE South 38 THENCE South 28 degrees 29 minutes 45 degrees 06 minutes 15 degrees 11 minutes 15 degrees 49 minutes 15 degrees 29 minutes 15 degrees 42 minutes 15 seconds West, 24.88 feet; seconds East, 81.60 feet; seconds East, 33.50 feet; seconds East, 58.80 feet; seconds East, 24.50 feet; seconds East, 60.55 feet; THENCE South 51 degrees 42 minutes 15 seconds East, 20.38 feet to a point in the westeriy side of Equestrian Avenue, which point is situate North 957.03 feet and West 3772.32 feet of the U.S. Coast and Geodetic Survey Triangulation Station "PROS". ' SCHEDULE B Io DEED Party of the First Part: Party of the Second Part: Deed Dated: Robert Goodwin Warden and Margaret Smith Warden Robert Goodwin Warden and Margaret Smith Warden September 'Z~, 2011 All that certain plot, piece or parcel of land, 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 follows: BEGINNING at a point on the northwesterly side of Equestrian Avenue where the same is intersected by the southerly side of land now or formerly of Gerald G. Cameron II and Wendy M. Cameron, said point being located 1158.41 feet North of a point which is 3638.68 feet West of a monument marking the U.S, Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along the northwesterly side of Equestrian Avenue the following two (2) courses and distances: (1) South 40 degrees 36 minutes 50 seconds West, 153,23 feet; and (2) South 21 degrees 43 minutes 40 seconds West, 69.00 feet;; THENCE North 48 degrees 50 minutes 03 seconds West, 307.41 feet to Little Hay Harbor;, THENCE along Little Hay Harbor North 44 degrees 22 minutes 58 seconds East, 61.38 feet to lands now or formerly of Lambert M, Javelera and Barbara Kane Javelera; THENCE northhwesterly and northeasterly along the following two tie line courses and distances: (1) (2) North 40 degrees 40 minutes 38 seconds West, 135.00 feet; and North 35 degrees 01 minute 59 seconds East, 50.00 feet to lands now or formerly of Frank A. Bonsai and Helen B. Bonsai; THENCE easterly and southeasterly along the last mentioned lands the following .seven (7) courses and distances: (1) South 89 degrees 42 minutes 15 seconds East, 66.00 feet; (2) North 75 degrees 09 minutes 45 seconds East, 34.00 feet; (3) South 21 degrees 35 minutes 15 seconds East, 67.10 feet; (4) South 27 degrees 11 minutes 15 seconds East, 59.60 feet; (5) South 40 degrees 01 minute 15 seconds East, 51.50 feet; (6) South 68 degrees 19 minutes 15 seconds East, 26.50 feet; and (7) South 73 degrees 49 minutes 04 seconds East, 70.31 feet to lands now or formerly of Cameron, first above mentioned; THENCE along said lands South 71 degrees 04 minutes 45 seconds East, 102.56 feet to the northwesterly side of Equestrian Avenue at the point or place of BEGINNING. SUBJECT TO a certain right of way mere fully described in Lit)er 9942 page 520 and Liber 1 'J 670 page 649. TOGETHER WiTH a Right of Way 18 feet in width, extending from the southerly line of the parcel above described in Schedule A hereto as Parcel II, to Equestrian Avenue for ingress and egress on foot or by vehicle and for bringing public utility facilities from Equestrian Aven'ue, the center line of which Right of Way is more particularly described as follows: BEGINNING at a point in the center line of an 18 foot-wide Right of Way at the northerly terminus of same; RUNNING THENCE South 19 degrees 45 minutes 15 seconds East, 32.28 feet; THENCE South 19 degrees 29 minutes 45 seconds West, 24.88 feet; THENCE South 05 degrees 06 minutes 15 seconds East, 81.60 feet; THENCE South 30 degrees 11 minutes 15 seconds East, 33.50 feet; THENCE South 41 degrees 49 minutes 15 seconds East, 58.80 feet; THENCE South 38 degrees 2g minutes 15 seconds East, 24.50 feet; THENCE South 28 degrees 42 minutes 15 seconds East, 60.55 feet; THENCE South 51 degrees 42 minutes 15 seconds East, 20.38 feet to a point in the westerly side of Equestrian Avenue, which point is situate North 957.03 feet and West 3772.32 feet of the U.S. Coast and Geodetic Survey Triangulation Station "PROS", [-O'R cou~n'Y USE ONLY PLEASE TYPE OR PRE~ FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http'.//www.o~$.stat~,.ny.u$ or PHONE (5181 473-7222 STAll Ig~J~D O~ BrtAL IqqO~MY ~ RP - 5217 ~larden Warden i I I. Chmd[ lhm ires b~ow wi[i~ m~[I ]mnJmatdV *blm~nm[ 9m mm d' Mm ~ at lbs tlmm d mi~ BL~[ D~ deed being recorded co ~lmnt urger I 1000 - 009.00 - 03.00 - 013.004 I [ 1000 - 009.00 - 03.00 - 014,000 } r i i i Robert: Goodvtn ~larden 1158 [ t~fch Avenue Hev lork { ~ I L0029 Ham I Stephen L. (631) 283~2&00 NEW YORK STATE COPY