HomeMy WebLinkAboutL 12713 P 108SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 5
Receipt Number : 12-0138829
TRJtNSFER TAX NUMBER: 12-09667
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
section: Block:
OO6.OO 01.00
EXAMINED AND CHARGED AS FOLLOWS
$1,325,000.00
12/08/2012
08:33:53 AM
D00012713
108
Lot:
018.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
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 $5,300.00 NO Mansion Tax
Comm. Pres $23,500.00 NO
TRANSFER TAX NUMBER: 12-09667
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$120.00 NO
$13,250.00 NO
$42,370.00
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
20i2 Dec 08 08:33:53
JUDITH P. P~SC~LE
CLERK OF
SUFFOLK COUNTY
L D00012713
P 108
DT~ I2-09667
Deed/Mo~gagelnstrument Deed/Mo~gageTax Stamp I Recording/Filing Stamps
3 I FEES
Page/Filing Fee
Handling 20, 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.^. /¢.0.00
Comm. of Ed. S. O0
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total
II Dist I00 12028099 iooo 00600 0300 oo~ooo
4
~ 1000 00600 O1OO oIeO00 ~
Real Property
Tax Service
Agency
Verification
Satisfactions/Discharges/Releases List Property Owners Mailing Address
6 RECORD & RETURN TO: ~ '~
DAVID WORTHINGTON OLSEN, ESQ. 15' ~
OLSEN & OLSEN LL.P.
P.O. BOX 706
CUTCHOGUE, NY 11935-0706
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.govtclerk
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
by: (SPECIFY TYPE OF INSTRUMENT)
. HENRY MALLARD and ~o~ ]./_//~ The premises herein is situated in
0 ~ /~ C~CO.~ K...~, ~.[' .,~ u ~-¢_..~,..c4,(~A,f..~ 'r~-u-cr'~'~3UFFOLKCOUNTY NEW YORK
oF= l'rt~' CECILIA D~ZECK LIVING TRub, , ·
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointment ,
Transfer Tax
The property covered by this mortgage is
or will be improved by a one or two
family ~lwelling only.
YES or NO
If NO, see appropriate tax clause on
Community Preservation Fund
Consideration Amount $1,325,000
~_ ---------~
?PFTaxDue) $ 23,500
Improved V/
Vacant Land
TD
ID
ID
J7 I Title Company Information
Ce. Name Fidelity National Title Insurance Co.
ITide# F12-7404-87715SUFF
made
TO IntheTOWN of SOUTHOLD
AMANDA J.T. RIEGEL and In the VILLAGE
RICHARD E. RIEGEL, 111 or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~1 day.?f~r, teber, two thousand twelve,
BETWEEN
HENRY MALLARD, 800 West End Avenue, New York, New York 10025, and PHILIP OPALENSKI, as
Successsor Trustee of the CECILIA DEZECK LIVING TRUST ula dated February 10, 1997, 287 Elmgrove
Avenue, Providence, Rhode Island 02906,
party of the first part, and
AMANDA J.T. RIEGEL and RICHARD E. RIEGEL, III, 94 Broad Brook Road, Bedford Hills, New York 10507~ as
tenants by the entirety,
party of the second part, ; -- ..~: ' '
-'WlTN ESSETH, that the party of the fir§t part, in Consideration of One Million Three Hundred Twenty-Fiv&ThousEnd
Dollars ($1,325,000) paid by the party of the second part, doe's hereby grant and release unto.the party Of*the
second part, the heirs or successors and assigns of the party of the second part forever, *' - ~ .-'
ALL those certain plots, pieces or parcels 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 Parcel I and Parcel II, respectively, as set forth on Schedule A hereto.
BEING AND INTENDED TO BE the same premises conveyed to Catherine Opalenski Mallard and Cecilia Dezeck,
Trustee of the Cecilia Dezeck Living Trust dated February 10, 1997, by deed dated February 14, 2004 and
recorded in the Office of the Suffolk County Clerk on May 28, 2004 in Liber 12322 page 78 in the case of said
Parcel I, and the same premises conveyed to Catherine Opalenski Mallard and Cecilia Dezeck, Trustee of the
Cecilia Dezeck Living Trust dated February 10, 1997, by deed dated February 14, 2004 and recorded in the Office
of the Suffolk County Clerk on May 28, 2004 in Liber 12322 page 79 in the case of said Parcel II, the par~/of the
first part in the case of Henry Mallard being the devisee and the sole beneficiary under the Last Will and Testament
of the said Catherine Opalenski Mallard, late of New York, New York (New York County Surrogate's Court File No.
2009-0697), and in the case of Philip Opalenski being the Successor Trustee of the Cecilia Dezeck Living Trust
dated February 10, 1997~
TOGETHER with all 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 to the center lines thereof; TOGETHER with the appurtenances and all the
estate and rig hts 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 the party of the first part has not done or suffered anything whereby
the said premises 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 hold 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 apply the 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. The
word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITN ESS WHEREOF, the party of the first part has duly executed this deed the day and year first above wdtten,
~/He~IIard /
Phili~s~
Trustee ula dated February 10, 1997
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk ss.:
Onthe ~:~ day of October in the year 2012 beforeme,
the ~ndersigned, personally appeared
Henry Mallard
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that
he executed the same in his capacity, and that by his signature on
State of New York, County of Suffolk ss,:
Onthe ~ day of October in the year 201Z
before md, the undersigned, personally appeared
Philip Opalenski
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that
he executed the same in his capacity, and that by his signature on
the instrument, the individual, or the person upon behalf of which the instrument, the individual, or the person upon behalf of which
the in.acted,......./, z,.. ~. ex(e.~,~strument, ..., . the.ind!.v~d,:v.. '.,._L.)~.,¢., j_ , ~exe~"'~tl~n~rument'
~~,~~ ~~,~ ~.- . .............. ~ -
·~~~' '~ L ~ Nota~ Public ~ ~ ~ ~ota~ Public
~ %~,..~s~g~ta~nd o~e of md;wdual tak;ng ac~no~t~ .c[~s~gnature and office of mdw;dual taking acknp~l~d~ent)..
. ~ ~ ~ O. ~ ~ ~~L~ NO. 01HE~22~ /~ /~ ~. ~:' ~ ~ ~ ~J.
' "% ~g ,," TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of ; Coun~ of ss.:
On the day of in the year before me. the undemigned, personally appeared
personally known to me or proved to me on the basis of satisfacto~ eviden~ to be the individual(s) whose name(s) is (are) subscribed
to the within instmme:t and acknowledged to me that he/she/they executed the same in his~erAheir ~paci~(ies), and that by
his~erltheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) a~ed, executed the
instrument, and that su~ individual made such appearance before the undersigned
in the in the .
(inse~ the City or other politi~l subdivision) (insert the State or Count~ or other pfa~ the a~nowledgment was taken)
(signature and office of individual taking acknowledgment)
My Commission Expires On:
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No. F12-7404-87715SUFF
HENRY MALLARD and PHILIP
OPALENSKI, as Trustee
TO
AMANDA J.T. RIEGEL and
RICHARD E. RIEGEL, III
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
DISTRICT 1000
SECTION 006.00
BLOCKS 03.00 & 01.00
LOTS 001.000 & 018.000
COUNTY OR TOWN Suffolk - Southold
STREET ADDRESS 3651 Crescent Avenue
Fishers Istand, NY 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF R~COeDING OFFICE
Party of the First Par[:
Party of the Second Par[:
Deed Dated:
SCHEDULE A
TO
DEED
Henry Mallard and Philip Opalenski, Successor Trustee
Amanda J. T. Riegel and Richard E. Riegel, III
~)o~(:~ ~(, ,2012
PARCEL I (SCTM No. 1000-006.00-03.00-001.000)
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,
Suffolk County, State of New York, bounded and described as follows:
BEGINNING at a drill hole at the intersection of the northerly line of Fox Avenue
(Boarding House Road) with the easterly line of Crescent Avenue, said point being
5022.15 feet North of a point which is 814.17 feet West of a monument marking the
United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE North 15 degrees 14 minutes 20 seconds East, 527.66 feet along
the easterly line of Crescent Avenue to a lead plug;
THENCE North 55 degrees 00 minutes 30 seconds East, 88.48 feet to a lead plug;
THENCE North 73 degrees 20 minutes 30 seconds East, 132.56 feet, the last three
lines abutting westerly and northwesterly on Crescent Avenue;
THENCE South 13 degrees 59 minutes 00 seconds West, 339.92 feet to an iron pipe
and land now or formerly of Edward F. Rosenthal and being located North 5290.15 feet
and West 558.13 feet of said "PROS" monument;
THENCE along said land now or formerly of Edward F. Rosenthal the following three
(3) courses and distances:
(1) North 76 degrees 01 minute 00 seconds West, 89.53 feet to an iron pipe;
(2) South 13 degrees 59 minutes 00 seconds West, 140.00 feet to an iron pipe;
and
(3) South 76 degrees 01 minute 00 seconds East, 89.53 feet to a point on the
westerly line of Munnatawket Avenue, said point being located North 5154.30 feet and
West 591.96 feet of said "PROS" monument;
THENCE along the westerly line of Munnatawket Avenue South 13 degrees 59 minutes
00 seconds West, 33.29 feet to a merestone;
THENCE Due South, 97.00 feet to a merestone at the junction of said Munnatawket
Avenue with Fox Avenue (Boarding House Road) and being located North 5025.00 feet
and West 600.00 feet of said "PROS" monument;
THENCE along the northerly line of Fox Avenue (Boarding House Road) South 89
degrees 14 minutes 10 seconds West, 214.19 feet to the drill hole at the intersection of
the northerly line of Fox Avenue with the easterly line of Crescent Avenue and the point
or place of BEGINNING.
PARCEL II (SCTM No. 1000-006.00-01.00-018.000)
All that certain plot, piece or parcel of land, situate, lying and being at Fishers
Island, Town of Southold, Suffolk County, State of New York, bounded and
described as follows:
BEGINNING at an angle in the northerly line of Central Avenue, said point being
5627.59 feet North of a point which is 625~06 feet West of a monument marking
the United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE North 73 degrees 20 minutes 30 seconds East, 10.0 feet;
THENCE South 77 degrees 28 minutes 00 seconds East, 41.03 feet;
THENCE North 72 degrees 04 minutes 00 seconds East, 80.44 feet;
THENCE North 64 degrees 03 minutes 00 seconds East, 25.13 feet;
THENCE North 55 degrees 18 minutes 00 seconds East, 19.18 feet;
THENCE North 18 degrees 35 minutes 00 seconds East, 18 feet;
THENCE North 18 degrees 35 minutes 00 seconds East, 13 feet, more or less, to
the approximate mean high water line of Fishers Island Sound;
THENCE westerly along said mean high water line of Fishers Island Sound, 168
feet, more or less, to land now or formerly of The Fishers Island Electric
Corporation;
THENCE South 12 degrees 06 minutes 30 seconds West, 20 feet, more or less;
THENCE South 12 degrees 06 minutes 30 seconds West, 50 feet to the point or
place of BEGINNING.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-1NS): www. orpa.state.ny.us
New York Slate Department of
Taxation and Finance
Office of Real Property Tax Sewices
RP- 5217
Real Properly Transfer Reporl (8/10)
3651 I Crescent Avenue
To~n of Southold
I Fishers Island I 06390
I A~anda J.T.
I R/chard E.
CITY OR 1OWN
Z. Buyer I Riegel
Riegel
3. Tim Indicate where ~lture Tax Sills are to be ~ere
Silll~ d other than Ix~et address (at bottom el term)I J
4. ladlgafo the number of AeseesPtartt ~ (O~tly If Pad of a Plrcel) Chick es they apply:
Rollpareslatresaflnodoflthedesd I . . 2 I PofPmeels ORI I Par~ofaParorI 4A. PlanrdngBoard~thSubdiviaionAutharilyExiats
o
3
4B. SulXlivJsien Approval was Required ~ot Transfer
~. Dasd
2
I 4C. Parcel Ala~oved ~ Sulxli~.ion with Map Provided
~p~ I_ ~Xl Io~ L._.__, ~, ·
S. Sol~ I Hallard j__ Henry
[ Opalenski L Philip, as Successor Trustee j
7. Cheek the ~ k~ which Mt accurn~ly mcdbee the use of the wparty et tho time of eeoc: Cheek the ~xes bel~ es ~ 8p~:
8. ~hip ~ ~ ~ndominium ~
A ~ One F.mily ~idonti., ~ ~ ~ri~ral [ ~ C~ni~ ~ 9. N. ~ ~ Vaunt ~ ~
B ~ 2 ~ 3 Fnm~ Red.rial F ~ ~mmo~al J ~ Indusi~l tOA. ~ ~md M~in an ~lmml Dis~= ~
D ~ ~Re~tial Vl~nt L;~ ~ ~ En~in~nt I ~u~t g ~ F~ ~t t~ pm~y b In an ~ml Dilt~
J SALE INFORMATION J
1t. Sale Coati'est Date
11. D~B of hb I Tnasfer
I lO / 04 / 12 I
la. Fult~abPdce I I 3 2 5 0 0 0 0.0 I
( Full Sale P~OR i~ ~te lawI amaunt ~Jd for t~ p~ Incl~i~ ~RI ~.
~m ~am may ~ In the ~ ~ ~sh. ~ p~ or ~s. m me assum~ion ~
t4.1ndlc~h~luo~monalj .... 0 0 0 J
p~ r~l~ In the ~ ~ ' ' ~
1ar. Cheer one or more of ~ condiUoes es apples/bls to b'anaf~r:
A 2 Sale Betweefl Relatives et F~ Relatives
13 .~ Sale Between Related Campan,es or Paflners In Business
C .~ Ice of ~e Buyem is also a Seller
O ~ Buyer et Se,er ,s C~o~emment Agency et Lending Imstituton
I-' ----I Deed Type not Wan-eely or Bargain eed Sale (Specify Below )
F ~] S~e at FractJona] or Le~. Ihan Fao lnMmst ( Spac~,'y Be~w )
(~ .~ Significant Change in Pr~erty Between Ta~aMa Status an'~ Sale Dates
H / sab al' Business is Included in Sale P~oe
[ '--] Olher Unut. ual Fa~tam AtlacUng Sale Pdor ( Specihy Below )
J ~ None
J ASSESSMENT INFORMATION - Dale should reflect Ute latest Final Assessment Roll end Tax Bill J
IL Yesr'of Asanament Roll from 11 12 I 9 2 0 0 I
whBch Information taken I.u,. ~ 17. Tgi Asee~,.~ed Value (of mil parcels In tmnafer~ ; ~ . & . .
/*68
18.~pa,~cmm I 2 I °l-I .J 19.8choolOlah'tctName' Fishers Island j
Tax Map Identifier(a) I Roll Identifier(a) ( If more Ihan four. ettoeh sheet with eddiSonal IdonSflm'~a) )
100O - 006.00 - 01.00 - 018.000 I I 100O - 006.00 - 03.00 - 001.000
I I I I
[ CERTIFICATION [
(631) I 73/*-7666
I ia/~ /z2
NEW YORK STATE "~
COPY ff
BUYER CONTACT INFORMATION
(Enter enfemm6oa let 1he I)W~ 140~: If lau~ is LLC. aoc~e/, as~eo,.a~, coq~elio~ Joi~t &bad.
Riegel ~nda J.T.
I
Broad Brook Road
Bedford Hills [ ~ [ 10507