HomeMy WebLinkAboutL 12677 P 733III
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RSCORDING PAGE
Tl~oe of Instrument: DEED
~e= 0£ Pages: 5
Receipt Number : 11-0129666
TRANSFER TAX NUMBER: 11-08384
District:
1000
Deed Amount:
Recorded:
At::
LIBER:
PAGE:
Se.~.ion: BLock:
007.00 01.00
~%M~NED At~ C~m, GZD AS FOLLOWS
$o.oo
11/29/2011
09:31:31 AM
D00012677
733
Lot:
00'/. 000
Received the Following Fees Fo= Above Instrument
Exempt
Page/Filing $25.00 NO Handl£ng
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-08384
TBIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$125.00
$0.00
$30.00
$0.00
$230.00
Exempt
NO
NO
NO
NO
NO
NO
JUDITB A. PASCALE
County Clerk, Suffolk County
This document will be public
record. Please remove ail
Social Security Numbers
prior to recording.
Dee~ / M~u~ge Insl~Tneflt
31
Page ! R ling Fee
TP-~;84
NOtation
EA-5217 (County)
EA-5217 (State)
[LP.T.SA.
Affidav~
NYS Surcharge
Other
Real Propel1
Tax Service
Agency
SubTc~al
FEES
~00 SubTotal
Grand Total
11025665 zooo oo?oo o~.oo oo?ooo
RECORDED
2011 Nov 2>9 09;31:51 AH
JUDITH {~. PRSC~LE
CLERK OF
SLFFOLK COUNTY
L B0~1~77
DT~ 11-0~84
I '
Recondin~/'Filing Stamps
N~ort~ge Amt. ~
1. Basic Tax
2. Additionat Tax
SubTotal
SpecJAsstt.
or
SpecJAdd.
TOT. MTG. TAX
Dual Town Dual County__
Held for Appointment ~
Transfer Tax ~
Mansion Tax
The propeffy covered by this mortgage
is or will be Improved by a one or two
famIJy dwelling only.
YES ,, or NO ~
Mail tc~ Judl~ A. Pasc~le, Suffolk Counl~ Oerk
$10 (:enter Drive, Bivefl~ead, NY{lg01
www. suffotle:ountyny.gov/derk
I
Title Company Information
Suffolk County Recording,,& Endorsement Page
~,~,FY T~E or ,,ST,UME~
TO In the TOWN
~S 6 ~R~ MU~ ~ ~EO OR ~1~ IN B~CK INK ONLY PRIOR TO'R~ORDING OR
made
(over)
THIS INDENTURE, made as of L.h¢ .~day of October, 2011,
BETWEEN
KENNETH R. PAGE and CITIBANK, N.A., aa Co-Executors of the Estate of Jane M.
Harris, c/o Hughes Hubbard & Reed LLP, One Battery Park Plaza, New York, New York 10004
('~Grantor"), and
KENNETH IL PAGE and CITIBANK, N.A., as Trustees of the Jane M. Harris Revocable
Trust, u/a/d May 15, 1986, c/o Hughes Hubbard & Reed LLP, One Battery Park Plaza,
New York, New York 10004 ("Grantee")
WITNESSETH, that Grantor, in consideration of Ten Dollars and other valuable consideration
paid by Grantee, does hereby rcmise, release and quitclaim unto Grantee, the heirs or successors
and assigns of Grantee forever,
All that cea'rain plot, piece or parcel o£land, situate, lying and being at Fishers Island,
Town of $outhold. County of Suffolk and State of New York, being more particularly
bounded and described as set forth on Schedule A he.to (the "Premises").
TOGETHER with all right, title and interest, if any, of Grantor in and to any streets and roads
abutting the Premises to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights of Grantor in and to the Premises; TO HAVE AND TO HOLD the Premises unto
Grantee, the heirs or successors and assigns of Grantee forever.
AND Grantor, in compliance with Section 13 of the Lien Law, covenants that Grantor will receive
the consideration for this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for thc purtx~se 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 pan of the total of the
same for any other purpose,
SIGNATURE PAGE FOLLOWS
IN WITNESS WHEREOF, Grantor has duly exveuted this deed the day and year first above
wri~en~ ~
i neth
Citibank, N.A., co-Executor
Jesse Schwartz, Vice President
STATE OF NEW YORK )
) SS,;
COUNTY OF NEW YORK)
On the q~/~"'~y of October, in the year 2011, before me, the undersigned, a Notary
Public in and for said State, personally appeared KENNETIt R. PAGE, personally known lo me
or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same
in his/her/their capacity(les), and that by his/her/their signature(s) on the imtmment, ~he
individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
STATE OF NEW YORK )
)
COUNTY OF NEW YORK)
SS.;
NOTARY PUBLIC . - ' ) ',
JURATE NEMICKA8
Notary Publio, State of NewYork
No. 01NE4943335 . '2,
Qualified
On the ~ day of October, in the year 201 l, before me, the undersigned, a Notary
Public in and for said State, personally appeared Jesse Schwartz, personally known to me or
proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same
in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
SCHEDULE A
A certain ffact 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
States 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 thc 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 ora
point which is 1957.67 feet North of said NIN monumem;
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 poim;
THENCE South 440 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 m
the right having a radius of 37.76 feet and thc direction of whose radius at that point is
North 7:2° 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 private mad;
THENCE North 09° 32' 24" West, 99.42 feet along said road line to the point or place of
BEGINNING.
PLEA~G TYPE OR PRF-.~ FIRMLY ~-IEN v~RmNQ ON FORM.
INSTRUCTIONS: I~p~/kv,a~.orp~It~.~,.~l m-PHONE (51B) 474-B4S0
FOR COUNTY U-~ ONLY
c,.swmc~,
PROPER'W INFORMATIONJ
Jane h, ~arrxe Revocab;e 1'rust I
~ ~ v~am LsM Al~q~flt P~IIo ~w~
w DLJ I~n4~,e~Mell~ Yaoam Land Emermlnn~t/~mumrn~t Fom~
REAL PROPERTY TRANSFER REPORT
STA~ OF IIW YQI~K
~'&l~ BOARD QP RIM. PtqOPERIY IIWK:P~,
RP - 82'17
& O, mMfl h~ ~ is {~ondDllnItlm []
Il. Ne~ COrlIImO00n on Vlg~a'~ Land []
Iha~ thB p,.p.,ty ~1 In M A~deNl~uml Obbl~l
SALE tNF~MAT]ON I
~LO i 25 / ~t I
D~,
~L~Sd*P~= L ........ 0 , 0. 0 I
Keu ~age, gnq.
Hey York I E~ I lOuO&
BUm ATTORNEY
2L2 I 837-6818
I NEW YORK STATE
COPY