Loading...
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