HomeMy WebLinkAboutL 12717 P 293SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 4
Receipt N~mBer : 13-0005122
TRANSFER TAX NUMBER: 12-12998
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section :. Block:
004.00 07.00
EXAMINED AND CHARGED AS FOLLOWS
$0 .o0
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-12998
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
01/14/2013
03:58:24 PM
D00012717
293
Lot:
003.007
$20.00
$15.00
$125.00
$0.00
$60.00
$0 .oo
8260. oo
Exempt
NO
NO
NO
NO
NO
NO
Number of pages.
ThCs document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
,I
FEES
RECORDED
2013 Jan 14 03:58:24 PH
JUDITH R. PA$CALE
CLERK OF
SUFFOLK COUNTY
L D00012717.
P 293
DT~ 12-12998
Recording / Filing Stamps
Page / Filing Fee
Handling 20, 00
TP-$84
Notation
EA-52 17 (County) /
EA-521 ? (State)
Lot:)
Comm. of Ed. 5. 00
Affidavit
NYS Surcharge 15. O0
Sub Total
Sub Total
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Gl
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
, Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO __
Other
AOist. I'
e, eal Property
Tax Service
Agency
Verification
Grand Total
13000855 ~.ooo 00400 o?oo
003007 7 $ J Community Preservation Fund
Consideration Amount $ (2)
CPF Tax Due $ ('_~)
;atisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, i11, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Improved
Vacant Land
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 171 Title Company Information
310 Center Drive, Riverhead, NY 11901 Ic°'Name
www.suffolkcountyny.govtclerk I Title # ,
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
by: (SPECIFY TYPE OF INSTRUMENT}
GEORGE R. IRELAND and The premises herein is situated in
ELISABETH W, IRELAND SUFFOLKCOUNTY, NEWYORK.
made
TO IntheTOWN of SOUTHOLD
CHOCOMOLINT HOUSE LLC In the VILLAGE
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 ZO"Aday of December, two thousand twelve,
BETWEEN
./
GEORGE R. IRELAND and ELISABETH W. IRELAND, cio Geologic Resource Partners LLC, 535 Boylston Street,
Boston, Massachusetts 02116,
party of the first part, and
Chocomount House LLC, cio Geologic Resource Partners LLC, 535 Boylston Street, Boston, Massachusetts
021 ",6,
party of the second part,
WlTNESSETH, that the party of the first part, without consideration paid by the party of the second part,
does 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 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, County of Suffolk and State of New York,
being more particularly bounded and described as set forth on Schedule A hereto.
BEING AND INTENDED TO BE the same premises constituting Block 15 - Lot 9 and part of Block 15 -
Lot 8 and Block 15 - portion of Lot 11 as shown and designated on the Map of Fishers island
Development Corporation, which said Map was filed in the Office of the Suffolk County Clerk on
September 25, 1991 as Map No. A421, the party of the first part having acquired such premises and
additional lands by deed, dated May 25, 2001 and recorded in the Office of the Suffolk County Clerk
on June 11, 2001, in Liber 12123 page 255, with said Block 15 - Lot 9 ha~ih~ been, supplemented by
additional lands from said Block 15 - Lot 8 and Block 15 - portion of Lot 11'by deedTd~ted May 30, 2006
and recorded in the Office of the Suffolk County Clerk on June 30,'2b~)6 in Lib~';l~57 page 475.
TOGEIHER with all right, title and interest, if any, of the party of the first part in an'd to any streets and
roads abutting the above described premises to the center lines therebf: IO.G[IH[R with the
appurtenances and all the estate and rights of the party of the first part in and t6 said premises; TO
HAVE ^biD 10 HOLD the premises herein granted unto the party of the second part, the heks 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 pad 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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
Elisabeth W. Ireland
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
ss.: State of New York, County of ss.:
On the day of in the year 2006 before me, the
undersigned, personally appeared
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(les),
and that by his/her/their signature{s) on the instrument, the
individual(s), or the person upon behalf of which the individuals
acted, executed the instrument.
Notary Public
(signature and office of individual taking acknowledgment}
On the day of in the year
before me, the undersigned, personally appea;'ed
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(les),
and that by his/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individuals
acted, executed the instrument.
Notary Public
(signature and office of individuaI taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Commonwealth of Massachusetts; County of ~{~{./tJ.~Y, ss.:
On the ?..~ t~'day of December in the year 2012 before me, the undersigned, personally appeared
George R. Ireland and Elisabeth W. Ireland
personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to
the within instrument and acknowledged !o me that they executed the same in their capacities, and that by their signatures on the
instrument, the individuals, orthe person upon behalf of which the individuals acted, executed the instrument, and that such individuals
made such appeara undersigned in the ,~;J fq O~ ~o~l,J in the Commonwealth of Massachusetts.
(si~,/~ature and office of inditing'al taking acknowledgment)
BARGAIN AN[
WITH COVENANT AGAINST (~RANTOR'S ACTS
Title No.
GEORGE R. IRELAND AND ELISABETH W. IRELAND
TO
Chocomount House LLC
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
~ ([nse~ the City)
My Commission Expires On: ~ ~JOVP_J33~t" 2J31q
DISTRICT 1000
SECTION 004.00
BLOCK 07.00
LOT 003.007
COUNTY OR TOWN
STREET ADDRESS
SUFFOLK - $OUTHOLD
(no #) East End Road
Fishers Island, New York 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
TO
DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
George R. Ireland and Elisabeth W. Ireland
Chocomount House LLC
December ~,o, 2012
ALL that certain lot or parcel of land, with the buildings and improvements thereon, situate,
lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New
York being bounded and described as follows:
BEGINNING at a stone monument set on the southerly side of a road forty feet wide, said
monument being 674.06 feet South of a point which is 399.50 feet West of another
monument marking the U.S. Coast and Geodetic Survey Triangulation Station
"Chocomount 2" (which said "Chocomount 2" monument is located on the summit of the
highest hill on Fishers Island, N.Y. about two and one-quarter miles West of the Eastern
end of Fishers Island and lies South 79 degrees 29 minutes 46 seconds East.of North
Dumpling Light in Fishers Island Sound); and
RUNNING THENCE along the southerly side of said road South 84 degrees 12 minutes
20 seconds East, 306.41 feet to a stake marking the point of a curve to the left having a
radius of 308.49 feet and the direction of whose radius at that point is North 05 degrees
47 minutes 40 seconds East;
THENCE easterly still along the southerly side of said road and following the arc of said
curve, 113.59 feet to a point;
THENCE North 74 degrees 41 minutes 50 seconds East, 30.00 feet to a stake;
THENCE South 07 degrees 00 minutes 53 seconds East, 444.37 feet to the shore of Block
Island Sound;
THENCE along the shore line of said Sound South 70 degrees 01 minutes 50 seconds
West, 160.46 feet to a point;
THENCE North 05 degrees 48 minutes 30 seconds West, 179.72 feet to a stake;
THENCE Nodh 66 degrees 51 minutes 40 seconds West, 105.26 feet to a stake;
THENCE North 62 degrees 12 minutes 00 seconds West, 165.69 feet to a stake;
THENCE North 58 degrees 25 minutes 40 seconds West, 130.02 feet to a stake;
THENCE North 07 degrees 50 minutes 48 seconds East, 84.08 feet to a stake;
THENCE North 10 degrees 18 minutes 50 seconds East, 61.69 feet to the stone
monument set at the point or place of BEGINNING.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-1NS): www. oq~s.state.ny.us
. New Yerk 8tare Dspa~msnt ef
re. sma c.~e' I . ~.~',~-ffl Taxation and Finance
¢2. Date ~ Re:ordeal I ~ / / ~ / ~ I O~ce of RES, Property 1'ax $swices
.... ay ,ear RP' 5217
C,.Book, /..~.7 ,[ , 7l O4. Pegel ~. ~"~, 3. . I RealPreperty Transfer Rel~t (8/10)
PROPERTY INFORMATION I
t..p,.~,~/L__ (:no ~ I ;.asr ~.~d ~osd
I Tovm o~ Sourhold
I Fishers Island I 06390
MLLACa ~PGOOE
2. Buyer
Name
Chocomount House LLC
3, Taa Indicate wflere f~tum Tax B~IIS are te be Mrd
Billing If other then buyer address
Addles
I
4. IndicaM the number of
ROfl be~of~ transtarmd on Sta dasd
S. Deed
p.~ ~ X l
t s~,er I TreIand
IORI
7. Chaak the box below ndl~h moat aacurmly describes the uso of'.he properly at the time of ub:
A [] One Family Residenbal
B L~ 2 or 3 Family Residential
C L~J Residenhel Vacant Land
D [~ Non-RssidantJal Vacant Lam]
E [] Agdc~tur~
]: I~1 Commemial
G
I I U Entertainment I Amu~emaat
I
(Only If Part of I Pareal) Chaak aa they apply:
4A. Planning Board v~th SulxlivisJOil Authority Exists []
48, Sul~livision Al~rOval was Required [~r Transfer []
4C' Parcel APgr°ved ler Subdi~isisn Mth MaP Pr°vlded []
. . .~_.' 3.3 ti
I George R. J
I E].tsabeth ~. I
Cheek the boxes below aa ~W app.:
8. ~mhip T~ is ~inium
[ ~ C~ni~ ~i~ 6. N~ Cons~m ~ Vaunt La~
PuMic SeM~ Sea. B~r wi~ a diem ~M ~di~g
L Fomsl ~t ~ pm~ ~ In aa ~rsl DisPel
SALE INFORMATION I
11. ~ate Contm~ Date
I 12 / ~ / 12 I
12. Date of SMa I Transfer
112 /~.O / 12
0 0.01
13. Futl Sate Price I ~ : ! .... ~ · ·
( Fen Sale Pn~e is the to~J amount paid for the property indnding per~nal pmparty.
This pa~mem may be In the farm of cash. nthm properly or Seeds. er tho assum~Lion
m~dgagas or outer obligations.) Please round to the nearest whom do#ar
t4.,ndleatethavaluaofbemonal I 0a 0 ,O I
protype/InofuBed In the ~.le J. " .... ~ " " -
16. Chaak one or mom of If~ca cofldltlerta al applicable ti) fl'ansfen
A [] Sale Between RMntJ~es er Fol"~er RelatK, es
B ~ 8sls Between Related Cempaflies er Partnms In Business
C I I See of the Buyers is also a Sailer
O ~ Buyer or Seller is Government ,N~enc7 er Lending Inatit~,en
I: I I Deed Type not Wafranly er Bargain and Bela (Sp~ify Below )
]" I I Beis of Fractional or Lass Ihan Fee Interest ( Sl:m~fy Below )
1~ ~ Signi~,,anl Change in Property Between Taxable 81atus and Safe Date~
I J ~ Sale of Beslness is Included In 8ars Pdcs
] ~ Other UnusuaJ Factors Affecting Sale Pdca ( Spin;Ky Below )
J I I
transfer to limited liability company__
vithout consideration
ASSESSMENT INFORMATION - Data should affect the latest Final Assessment Roll and Tax Bdl I
1L Yar ~ ~wmmlt Roll from
whlchlnformaflon taken ] 12, [3117. T~IAM4;~ Val~ (Mofl~islntrlns~r~ .
18. Pm~Clm I 2, 5.0 I'~ le. Sch~lOism~N~I Fishers Island
~. Tax Map I~eKI) I RMI I~ntlfieKs) ( If mm then bur, ~h sh~ w~ addl~al IdenUfler(s) )
I ~000 - 004.00 - 07.00 - 003.007 I L
384,0.0I
]
i CERTIFICATION
SELLER SIGNATURE BUYER CONTACT INFORMATION
(63/) I 283-2400
112/ /9 /12
I12/ /'~ /12
I Stephen L., I51
NEW YORK STATE
COPY .__._~
Ireland I George R.
(617) I 424-9900
.535 ! Boyiston Street
Boston II'IA I 02116