Loading...
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