HomeMy WebLinkAboutL 12751 P 424
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 11/06/2013
Number of Pages: 6 At: 12:45:34 PM
Receipt Number : 13-0142303
TRANSFER TAX NUMBER: 13-09617 LIBER: D00012751
PAGE: 424
District: Section: Block: Lot:
1000 001.00 02.00 006.002
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $57,500.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE -Iffi'250-Lo t-()- NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $0.00 NO RPT $120.00 NO
Transfer tax $230.00 NO Comm.Pres $0.00 NO
Fees Paid
TRANSFER TAX NUMBER: 13-09617 -a &W-00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
~'rl~trl~• I~ QI~S~S
~2]
Number of pages
RECORDED
2013 Nov 06 12:45:34 PM
This document will be public JUDITH R. PASCALE
CLERK OF
record. Please remove all SUFFOLK COUNTY,
L D09012751
P 424
DT# 13-09617
Stamp Recording / Filing Stamps
- Mortgage Amt.
Page /Filing Fee
1. Basic Tax
Handling 20. 00
~ 2. Additional Tax
TP-584 Sub Total
SpecJAssit.
Notation
or
EA-52 17 (County) Sub Total Spec. /Add.
EA-5217 (State) I TOT. MTG. TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm. of Ed. 5. OQ Transfer Tax a
Mansion Tax
Affidavit _
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total NO, see appropriate tax clause on
page# of this instrument. 'a
4 Dist. 1000 Section 001.00 Block 02.00 Lo 88::080 5 Community Preservation Fund
Real Property 13030455 Consideration Amount $ 57, 500
Tax Service
Verfc tion F2 DTY A I~IIIIIIIII~IIIEI~III~ III~II~IlI~Il~lllllllllu CPF Tax Due $ 0
oa Tv-1 Improved
6 Satisfact.-., _-Dress
RECORD & RETURN TO: Vacant Land X
TDT)_
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM TD
38 NUGENT STREET
SOUTHAMPTON, NY 11968 TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name
www.suffolkcauntyny.gov/clerk Title # Ar 1? 4 A / - -
8 Suffolk Count Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
r HORSE HEAD CORPORATION The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
RALPH M.,CARBONE, JR. and In the VILLAGE
LAURYN FURANO CARBONE or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
PT S
Doc I D: 13030455 R DTY A
4-NOV-13
Tax Maps
District Secton Block Lot School District Sub Division Name
1000 00100 0200 006002
1000 00100 0200 006003
r
r~J
r
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 7S t% day of October, two thousand thirteen, BETWEEN
HORSE HEAD CORPORATION, a New York corporation, with offices at 8717 McDonogh Road, Baltimore,
Maryland 21208, party of the first part, and
RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, 635 Tudor Drive, Cheshire, Connecticut 06410,
party of the second part,
WITNESSETH, that the party of the first part, inconsideration of Fifty-Seven Thousand Five Hundred and 00/104--
- - - -------($57,500.00)-- - --------dollars 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 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 1 and Parcel 2 as set forth on Schedule A hereto.
BEING AND INTENDED TO BE a part of the same premises conveyed to the party of the first part by deed, dated
April 22, 1992 and recorded in the Office of the Suffolk County Clerk on May 7, 1992 in Liber 11462 page 454
The Southold Town Planning Board approved the lot line modifications being implemented by the recording of this
deed by resolution adopted on October 7, 2013. By accepting this deed, the party of the second part acknowledges
and agrees that the premises conveyed hereby as Parcel 1 shall merge with and become a part of other premises
of the party of the second part adjoining said Parcel 1 on the east, to wit, premises designated on the Map of
Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1A (Suffolk
County Tax Map District 1000, Sections, Block 2, part of Lot 5) and that the premises conveyed hereby as Parcel
2 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 2 on
the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed
September 25, 1991) as Block 1 - Lot 1 C (Suffolk County Tax Map District 1000, Section1, Block 2, part of Lot 5),
and than neither the said Parcel 1 nor the said Parcel 2 shall constitute a separate building site under applicable
laws, ordinances, rules and regulations. Perimeter descriptions of said Parcel 1 as merged with said Block 1 - Lot
1 A and said Parcel 2 as merged with said Block 1 - Lot 1 C are set forth on Schedule B hereto and an excerpt from
the lot line change map approved by the Planning Board of the Town of Southold depicting the authorized land
transfers is set forth on Schedule C hereto.
This conveyance is made in the ordinary course of business of the party of the first part and does not constitute
a sale of all or of substantially all of the assets of the party of the first part.
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 rights of the party of the first part in and to said premises; TO HAVE AND 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
partwill receive the consideration forthis 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:
HORSE HEAD CORPORATION
By ~eqp
Jean H. Baker, Preside 6t
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
1
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 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) are satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(ies), and he/she/they executed the same in his/her/their capacities, and
that by his/her/their signature(s) on the instrument, the that by their signatures on the instrument, the individuals, or the
individual(s), or the person upon behalf of which the individual(s) person upon behalf of which the individuals acted, executed the
acted, executed the instrument, instrument.
Notary Public Notary Public
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Maryland; County of P-Ti4Moi%(5 ss:
On the 7,.5' day of October in the year 2013 before me, the undersigned, personally appeared
Jean H. Baker
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 she executed the same in her capacity, and that by her signat instrument,
the individual, or the person upon behalf of which the individual acted, execut a instrume t s individual ade such
appearance before the undersigned in the in t :~ndtha, of Mland.
(insert the City or other po tical su ivision)
is nature and office of individual taki a no edgmen
7 1-.
KAMERON BRITTANY PULLIAM
NOTARY PUBLIC
BALTIMORE COUNTY
BARGAIN AND SALE DEED DISTRICT 1000 I 2,014
WITH COVENANT AGAINST GRANTOR'S ACTS SECTION 001.00
BLOCK 02.00
Title No. C13-7474-14828-BUFF LOT p/o 006.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
HORSE HEAD CORPORATION STREET ADDRESS 5671 CASTLE ROAD
FISHERS ISLAND, NY 06390
TO
RALPH M. CARBONE, JR.
and LAURYN FURANO CARBONE RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
L
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
TO DEED
Parry of the First Part: Horse Head Corporation
Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone
Deed Dated: October Z9, 2013
All those certain tracts or parcels of land located at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, being bounded and described as follows:
PARCEL 1 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1A)
BEGINNING at a point on the southeasterly line of a road thirty feet wide, said point
being located North 51 ° 36'22" East, 24.02 feet of another point on said road line,
which said other point on said road line is located 2339.25 feet North of a point which is
2230.54 feet East of a monument marking the United State Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East End 2" monument is located on the
summit of the highest hill East of East Harbor on Fishers Island, N.Y. and lies South 54
minutes West of Latimer Reef Light in Fishers Island Sound); and
RUNNING THENCE North 51° 36' 22" East, 4.80 feet to a point;
THENCE South 41 ° 27'40" East, 67.98 feet to a point;
THENCE South 13° 26'00" East, 105.50 feet to a point;
THENCE South 81 ° 57'20" West, 60.87 feet to a point;
THENCE North 04° 41' 11" West, 159.65 feet to the point or place of BEGINNING.
Containing 6,926 square feet, more or less.
PARCEL 2 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1C~
BEGINNING at a point which is located the following two (2) courses and distances
from a point on the southeasterly line of a road thirty feet wide, which said point on said
road line is located 2339.25 feet North of a point which is 2230.54 feet East of a
monument marking the United State Coast and Geodetic Survey Triangulation Station
"East End 2" (which said "East End 2" monument is located on the summit of the
highest hill East of East Harbor on Fishers Island, N.Y. and lies South 54 minutes West
of Latimer Reef Light in Fishers Island Sound): (1) North 51° 36' 22" East, 24.02 feet,
and (2) South 04° 41' 11" East, 159.65 feet ; and
RUNNING THENCE South 04° 41' 11" East, 143.75 feet to a point;
THENCE South 35° 33'22" East, 90.67 feet to a point;
THENCE North 01° 04' 30" West, 80.00 feet to a monument;
THENCE continuing North 01 ° 04' 30" West, 145.60 feet to a point;
THENCE South 81' 57'20" West, 60.87 feet to the point or place of BEGINNING.
Containing 10,155 square feet, more or less.
SCHEDULE B
TO DEED
Party of the First Part: Horse Head Corporation
Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone
Deed Dated: October , 2013
All those certain tracts or parcels of land located at Fishers Island in the Town of
Southold, County of Suffolk, State of New York, being bounded and described as
follows:
DESCRIPTION OF PARCEL 1 AS MERGED WITH FIDCO BLOCK 1 - LOT 1A
BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64
feet East of another monument marking the United State Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East End 2" monument is located on the
summit of the highest hill East of East Harbor on Fishers Island, N.Y. and lies South 54
minutes West of Latimer Reef Light in Fishers Island Sound); and
RUNNING THENCE South 60° 44' 10" West, 132.97 feet to a point;
THENCE South 81 ° 57' 20" West, 178.99 feet to a point;
THENCE North 04° 41' 11" West, 159.65 feet to the southeasterly side of a road thirty
feet wide;
THENCE along the southeasterly side of said road North 51 ° 36'22" East, 4.80 feet;
THENCE still along the southeasterly side of said road North 54° 42' 00" East, 78.91
feet;
THENCE along the southerly side of said road South 81° 46' 50" East, 231.33 feet;
THENCE South 06° 09' 10" East, 85.07 feet to the monument set at the point or place
of BEGINNING.
Containing 47,872 square feet, more or less.
DESCRIPTION OF PARCEL 2 AS MERGED WITH FIDCO BLOCK 1 - LOT 1C
BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64
feet East of another monument marking the United State Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East End 2" monument is located on the
summit of the highest hill East of East Harbor on Fishers Island, N.Y. and lies South 54
minutes West of Latimer Reef Light in Fishers Island Sound); and
RUNNING THENCE South 23° 34'20" East, 282.58 feet to the shore of Block Island
Sound;
THENCE with the meanders of said Sound, South 52° 33' 33" West, 301.02 feet and
North 62° 15' 10" West, 114.35 feet to a point;
THENCE North 01 ° 04'30" West, 81.69 feet to a point;
THENCE North 35° 33'22" West, 90.67 feet to a point;
THENCE North 04° 41' 11" West, 143.75 feet to a point;
THENCE North 81 ° 57' 20" East, 178.99 feet to a point;
THENCE North 60° 44' 10" East, 132.97 feet to the monument set at the point or place
of BEGINNING.
Containing 110,343 square feet, more or less.
SCHEDULE C
TO DEED
Party of the First Part: Horse Head Corporation
Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone
Deed Dated: October 2013
~ - -rvw~ xr~-•- r-~
IN STAIR
N: 2339.25 TREAD
11E: 2230.54
-ARBOR
~ °'1. • 1 gyp.
1 ~1\
; '0• BLOCK 1 LOT
i yam. 1 N/F
m Q s 9 RALPH M. CARBONE
I 8 LAURYN F. CARE
)RP. h° AREA = 0.94+ AI
ARBOR
/ r r
110' ADJUSTED LOT LINE ; r
i ~1
O Nt
~t{f~` i r r~ii AREA
i TO BECOME PART OF
i i LOT 1A
( AREA-6,926* SF
1 1
S 61.57'
81.57'20~ W ARBOR
_ PATH S
ARBOR
` AREA
I TO BECOME PART OF
i 1 LOT 1C vi
1 AREA=10,155# SF t
i 3I
r
r 1 m
r I'al °
01 4
bGARD
EN
N
zl )ARIl
I OR
`PAT/. i
` GARDEN r'
~.~OF-
.T~ ' ~F 1 L
I
i MONUMENT
(FOUND)
c
- - - - - - - - - - - - - OF yJS so o -
/ SCOPE?1~;~-- co
~y \
\
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-IN3): www.orps.state.ny.us
FOR COUNTY USE ONLY 3r
New York State Department of
ct. awls cod. I _ I -Taxation and Finance
C2. Date Dead Recorded 1 l / I Office of Real Property Tax Services
.in
C3. Book I Lai ? S , I c4. Pas. I It o RP 5217
Real Properly Transfer Report (8110)
PROPERTY INFORMATION
1. Property I arnsE 77'FL I~ ,~((!!rr,,
'Ri<sE a Road I
Location
Town of Southold I Fishers Island 10639
cm OR TOWN vIUAGE 9F COO[
2. Buyer CCarrbone . ' I Ralph M., Jr.
Name - r C.OMANY F R IT Nl1!
~Carbpne I LFluuryn Furano i
3. Tax Indicate where future Tex Bills are to be writ
Duane If Omer than buyer addross (al bottom or form) I_ - - i 1
Address - IASrAAx'seaaFmv ' ' - ~tRmaaE -
6TREE~MMIER AND STREE*NME OTY OR TOWN SPATE J-2ilidthr-
4. Indicate the number or Assessment (Only N Part of a Parcel) Check as they apply:
Roll parcels tranafaned on the deed 1_-- - h saParcels OR Fil Pan of a Parcel
4A. Planning Board with Subdivision AIrlMrmy Exists
5. Deed 4e. Subdivision Approval was Required for Transfer E XI
l
Property - J X I OR I 0 e 3 9 I 4C. Parcel Approved for Subdivision with Map Provided
Sim
S. Seller 1 Horse Head Corporation I I
Name I.w;rutu.r Axr R18T _ -
7. Cheek the box below which most accurately describes the use althe property at the time of sale: Check the boxes below as they apply:
S. Ownership Type is Condominium l
A One Family Resderdial Agricultural 1 Community Service 5. New Construction on Vacant Land n
B 2 or 3 Family Residents" F Commercial J Industrial IDA. Property Located within an Agricultural District ?
C Residential Vacant Land Ci Apartment K Pudic Service 106. Buyer received a disclosure notice Indicating
D Non-Residential Vacant Land H Entertainment I Amusement L Forest that the property Is in an Agricultural District
SALE INFORMATION 15. Cheek one or more of thew corlditirrs as applicable to transfer:
11. Selo Contract Data I 04 13 1 A Salo Between Relatives or Former Relatives
' kwrln -llfrv~'aaT J B Sala Between Related Companies or Peruses in Business
q C ; One of the Buyers is also a Seller
12. Dam of Sale I Transfer O / / 7 1 D Buyer or Seller Is Government Agency or Lending Institution
Morel Day raw E Deed Type not Warranty or Bargain and Sale (Specify Below )
F Sale of Fractional or Less than Fee Interest ( Specify Below)
13. Full Sala Price 1 5 7 5 0 0 G Significant Change in Property Between Taxable Status and Salo Dates
. _s_~ rUJ H Sala of Business is Included in Sete Price
( Full Sate Price Is the total amount paid ¦for the property including personal property. I Omer Unusual Factors Affecting Sale Price (Specify Below)
This payment may be in the form of cash, other property or goods, or the assumption of ) None
mortgages or ogler obligations.) Pkaw round to the rreareaf whole dollar amount.
14. Indicate the value ofpsmanal transfer of land between adjoining
property Included In the sale -9-h--- t--•--~~ owners to effect lot line modification
ASSESSMENT INFORMATION -Data should reflect the latest Final Assessment Roll and Tax Bill
18. Year at Assessment formation taken Roll from
which h Information t ` 12-_13 i 17. Total Aweswd Value (atoll parcels in tronsferg 1 5 0 0 0 I
-
ikentire assessed parcel
IL Property Class 1 21 01-1_j 19.3choolDletdctNama. Fishers Island
20. Tax Map Identifler(s) I Roll Identitiar(s) (If more than four. attach shawl with additional Identiflor(s) )
1 1000 - 001.00 - 02.00 - p/o 006.000
CERTIFICATION
Re rtfy rbM all at the Items M arfan=Mn entered on sale tarrx era hue and e a met (to the Mat of my komAndge and ao1N1) and 1 u ftmtaM that W making Many wlltal
false statement of material fact Mr in will Subject Be¦ to the provisions, or them panel law mistim to the Besides and Sane M false Inslnmm*L
SELLER SIGNATURE BUYER CONTACT INFORMATION
HORSIi LEAD CORPORATION 01- (Enter Info .mg nfor Mbuyer. Note: If boyar Is U-C. rrar.oty, newlaai rarpemgM, Jelnt QWk
~f carrlpanir. asses ar angry art is W an mdividdal agent car TdwiaryAMR a mom and contact i•damabon
B 10/ /J 113 of an i1diukUe6hnpomipr party who can answer %estons rv:wil no car ise sair exist be wxaPod
SELLER aGNA'URIE DATE Type or prtns Clearly.) _
Jean H. Baker President
BAYER SIGNATURE Carbone 1 Ralph M., Jr.
1 10/ =-s"/13 L/9T VAM FIRST NAIF
Ralp'g'$ :prAL'IaiboBUYEt~ne~ JAIL I
I/ITTORNEY AHED rX10E -=LEFNONE NUMBER
Ham Stephen L., III
635 1 Tudor Drive
:AST NAME Firer RAW
STRFFTNJNRFR W'RFE-NAME
(631) I 283-2400
AxlJ WIN, TELE-NONE NUAtER - - I Cheshire I CT 1 06410
NEW YORK STATE I CIrr OR TOWN sTA-F nn EOOF
COPY