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