HomeMy WebLinkAboutL 12677 P 734II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type o£ Instrument: DEED
Number of Pages: S
Receipt Number : 11-0129666
TRANSFER TAX NUMBER: 11-08385
Dist=ict:
1000
Deed Amount:
Re~orded:
At:
LIBER:
PAGE:
Section: Block:
007.00 01.00
$o.oo
zz/29/2o11
09:31:$~ ~
D00012677
734
Lot:
00'7.000
Received the Following Fees For Above Instrument
Page/Filing
COE
EA-CTY
TP-584
Cert. Copies
Transfer tax
$25 O0
$5 oo
$5 oo
Ss oo
$o oo
$o oo
TRANSFER TAX NUMBER: 11-08385
NO Handling
NO NES SRCHG
NO EA-STATE
NO Notation
NO RPT
NO Comm. Pres
Fees Paid
THIS PAG~ IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20 O0
$1s oo
$125 oo
$0 oo
$30 oo
$o oo
$230 oo
Exempt
NO
NO
1,10
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
This document will be publk
record. Please remove all
Social Security Numbers
prior to recording.
Deed / M~a.qe In~umem
REL':ORDED
201i Nov 29 09:~.1:31 ~
~DITH ~, PASCRLE
CLERK OF
L DOODI26~
P
DT# I
Deed / Mortgage Tax Stamp I Recording / FBng Stamps
Page / Ffllng Fee
No~aflon
EA-$2 17 (County) ,, __ Sub Total
EA-S217 (State) ~ ~
R. PZI'5.A. ~
Comm. of Ed. .,5, O0
C~ Copy
NYS Surcharge
~!~ 00 SubTotal
Other Grand Total ~,~ ~.- / YES orNO
~ ~.l. lf.l~, see appropriate tax clause on
~' J /~J~l#~ofthLslnstmment..
, .............. 110__2~669 iooo oo?oo otoo oo?ooo (}~JOJ . /~-~-~//
Agency ....
Verification ~ ] CPF Tax Due $ . ~/~
m~-co~v & RErORN'n3: / ~
/
Mortgage Amt~ ~
1. ~asic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec~Add.
TOT. MTG. TAX
Dua! Town ~ Dua~ County__
I-I~d for A~point~.t ~
Transfer Tax T~
Mansion Tax
The property covered by thh mortgage
is or wil{ be improved by a one o~ two
family dwelHng only,
[7 1 Title Company Information
made
Mall to~ Judith & Pascale. Suffolk CountyOerk
310 Center Drive, Riverhead, NY11901
www. suffolkcountyny.gov/derk
a uff 'lk County R. ecording & Endorsement Page
by:_ [5PECIFY TYPE OF INSTRUMENTli
~ ~ -~-~_."~, ~-, ~a~_ - _(3 f' L.~.. ~_ ~J, k ~ .~'l~e premises herein is situated in
_'"~"~ ;~ ~ ' ~ ,'~'~' "~o" '"~'*"='['~'r'...~-'~'~'e~'~tlFFOU(COUNTY, NEW YORK,
TO In the TOWN of
BOXI~ES & THRU {, Mu~'r BE TYPED OR PR{NTED IN BLACK INK ONLY PRIOR '~'~"~OhO~NG OR {qUN6.
(over)
THIS INDENTURE, made as of the ~'/J~d~ay of October, 2011,
BETWEEN
KENNETH IL PAGE and CITIBANK, N.A., as Trustees of the Jane M. Harris Revocable
Trust, uta/d May 15, 1986, c/o Hughes Hubbard & Reed LLP, One Battery Park Plaza,
New York, New York 10004 ("Grantor"), and
John M. Harris, Citibank, N.A. and Kenneth R. Page, or their successors, Trustecs of thc
David F. Harris and Jane AL Harris Children's Trust for the benefit of John M. Harris
u/a/d 8/10/99, e/o Hughes Hubbard & Reed LLP, One Battery Park Plaza, New York, New York
1000~t (Grantee)".
WITNESSETH, that Grantor, in consideration o£ Ten Dollars and other valuable consideration
paid by Grantee, does hereby remise, release and quitclaim unto Grantee, the heirs or successors
and assigns of Grantee forever,
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 set forth on Schedule A hereto (the "Premises").
TOGETHER with all right, title and interest, if any, of Grantor in and to any streets and roads
abutting th~. Premises to the center lines thereof; TOGETHER with thc 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 thc Lien Law, covcnants that Grantor will rcccivc
the consideration for this conveyance and will hold thc fight to receive such consideration as a trust
fund to bc applied first for the parpose of paying the cost of thc improvcmcnt and will apply thc
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.
SIGNATURE PAGE FOLLOWS
IN WITNESS WHEREOF, Grantor has duly executed this deed the day and year first above
Citibank, N.A., Trustee
By:
President
Jess~wartz,
STATE OF NEW YORK )
COUNTY OF NEW YORK)
On the c,~.~ day of October, in the year 2011, before me, the undersigned, a Notary
Public in and for said State, personally appeared KENNETH R. PAGE, personally known to me
or proved to me on the basis of satisfactory evidence to b~ 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 instrument, the
individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
STATE OF NEW YORK )
) SS.~
COUNTY OF NEW YORK)
On the Zday of October, in the year 201 !, 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.
NOTARY PUBLIC ,-' ·
dUR^TE NEMICKAE~
Nmery Public, $~ate of NewYo~,
NO. 01NE494~335 "., ~ .
Qualified In Suffolk CounW ,,l - ., .~'~,
Commission ~piros 0~, 17, 201~ ,
SCHEDULE A
A certain tract or parcel of land located at Fish~'s 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 ora private road, said point being located
1119.95 feet West of a point which is 1823.88 feet North ora monument marking the United
Stat~ Coast and Geodetic Survey Triangulation Station N1N, said point also being at a point ora
curve to the lef~ having a radius of 88.85 feet and thc 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 1132.22 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 m
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, 44.17 feet to an iron pipe;
THENCE North 490 01' 20" East, 187.37 feet to an iron pipe at a point of curve to the fight 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 road;
THENCE North 09° 32' 24" West, 99.42 feet along said road linc to the point or place of
BEGINNING.
INGI'RUGYIONS: btJp'JMww.cx~i.l~te.ny.u& Dr PHONE (518) 474,.648Q
/
FOR COUNTY USE O~r,,¥
REAL PROPE~ TRANSFER REPORT
:BI'AIE BOA.RD OF REA~ P ~ ~.RWI~E~I
RP - $~17
PROPERTY ]NF~I'ION I
~ I 8arr~s C~tidren"e
I
I
I
I
&s,~ 1 Ja~a M, IMrT~ Kavocsble TrusC I
I
I B,~ INFORMATION
I'L ~dm gmltm~ D~m~,
212
I 837 ~O8
I NEW YORK STATE
COPY