HomeMy WebLinkAboutL 12814 P 872SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 04/24/2015
Number of Pages: 4 At: 02:38:22 PM
Receipt Number : 15-0055059
TRANSFER TAX NUMBER: 14-23744 LIBER: D00012814
PAGE: 872
District: Section: Block: Lot:
1000 006.00 01.00 001.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
Exempt
Exempt
Page/Filing
$20.00
NO
Handling
$20.00
NO
COE
$5.00
NO
NYS SRCHG
$15.00
NO
EA-CTY
$5.00
NO
EA -STATE
$125.00
NO
TP -584
$5.00
NO
Notation
$0.00
NO
Cert.Copies
$0.00
NO
RPT
$60.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$255.00
TRANSFER TAX NUMBER:
14--23744
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
A
Number of pages RECORDED41`12:
2O1S Ror 24 02: 3E:22 PIS
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK. COUNTY
record. Please remove all L D00012814
Social Security Numbers P 8'72
prior to recording. DT# 14-23744
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 FEES
Page / Filing Fee Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP -584 Sub Total
Notation Spec./Assit.
J or
EA -52 17 (County) r+ �j5 Sub Total 5Z� Spec. /Add.
EA-5217(State) I G—✓ _ TOT. MTG. TAX
Dual Town Dual County
R.P.T.S.A. Held forAppointmen _
Comm. of Ed. S. 00 Transfer Tax �j
Affidavit
(Dal
Mansion Tax
Certified Copy The property covered by this mortgage is
or will be improved by a one or two
15. 00 7 n5
NYS Surcharge Sub Total family dwelling only. o�-r/
YES orNO
Other
Grand Total J If NO, see appropriate tax clause on
page # of this instrument.
a--ao�l5
4 Dist.100� Sectionnnr, (w) I RI—L, nA nn Affix ^n0 5 Community Preservation Fund
Real Property 15008782 1000 00600 0100 001000 Consideration Amount $
Tax Service
Verf Ction R DTYA III�I�kllhllllll�llllllllll�llll���l111��k11� i PF' ax Due $ o
09 -AP ImprovedRs-15
6 Satisfacti.__ RECORD & RETURNYTO.y r ' 1v'euuig Haaress
Vacant Land ,
Eileen M. Russo I
Day Pitney LLP TO
24 Field Point Road TO
Greenwich, CT 06830
TD
L
Mail to: Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name Integrity Land Services LLC
www.suffolkcountyny.gov/clerk Title ri
ILS -483
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Philip Enc Drummond Maysles, Rebekah Nicki Maysles The premises herein is situated in
and Sara Margaret Emma Maysles SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Willodale 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
QUITCLAIM DEED
THIS INDENTURE made as of the 201h day of February, 2015
BETWEEN
PHILIP ERIC DRUMMOND MAYSLES, having an address at 21 West 122 d Street,
New York, New York, REBEKAH NICKI MAYSLES, having an address at 343 Lenox
Avenue, 4`h Floor, New York, New York and SARA MARGARET EMMA MAYSLES,
having an address at 21 West 122"d Street, New York, New York, collectively party of the first
part, and
WILLODALE LLC, a New York multi -member limited liability company, having an
address at 21 West 122"d Street, New York, New York, party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars ($10.00)
paid by the party of the second part, does hereby remise, release and quitclaim 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, bounded and described as follows:
Beginning at a point on the westerly side of Fox (Crescent) Avenue where the same
is intersected by the northerly side of Hay Harbor Club, said point of beginning also
being 3767.64 feet North of a point which is 3182.63 feet West of a monument
marking the United States Coast and Geodetic Survey Triangulation Station "Pros";
running thence South 81 degrees 25 minutes 10 seconds West, along said last
mentioned land, 361 feet to the shore of Hay Harbor; thence along the shore of Hay
Harbor on the following tie lines, (1) North 12 degrees 50 minutes 00 seconds East,
132 feet and (2) North 9 degrees 36 minutes 20 seconds East, 106.37 f'ect; thence
North 81 degrees 08 minutes 50 seconds East, 329 feet to the westerly side of' lox
Avenue and thence along the westerly side of Fox Avenue (1) South 12 degrees 05
minutes 50 seconds West, 119.73 feet and (2) South 8 degrees 57 minutes 50
seconds East, 114.99 feet, to the point or place of beginning.
SAID PREMISES being known as 1334 Fox Avenue, Fishers Island, New York.
SUBJECT TO covenants, restrictions, reservations and easements of record, now in force
and effect; and
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 and assigns tbrever.
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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day
and year first above written.
Phil6 Eric Dru n aysles
S a Marga/ E a Mays]es
STATE OF NEW YORK )
ss:
COUNTY OF gf�uvd c.` )
,/40/4
Rebekah Nicki Maysl
On the Jay of February, in the year 2015 before me, the undersigned, personally appeared,
PlALIP ERIC DRUMMOND MAYSLES, personally known to me or proved to me on the basis
of satisfactory evidence to be the individuals 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 persons upon behalf of which the individual acted, executed
the instrument.
Notary Public'
I-"'fEFIMIN FIGUEROA, JR.
Notary Public, State of New York
-2- No. 01 FI4733697
Quatified In Westchester County
Certificate Filed in New York County
Commission Expires May 31, 20�
STATE OF NEW YORK )
ss:
COUNTY OF
On the !Ftav of February, in the year 2015 before me, the undersigned, personally appeared,
REBEKAH NICKI MAYSLES, personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose name is subscribed to the within instrument and
acknowledged to me that she executed the same in her capacity, and that by her signature on the
instrument, the individual or the persons upon behalf of which the individual acted, executed the
instrument.
Notary Public
fERMIN FIGUEROA, JR.
Notary Public, State of New York
No. 01 FI4733697 ' t
STATE OF NEW YORK ) I]ualifled In Westchester County
ss: Certificate Filed in New York County
Commission Expires May 31, 20
COUNTY OF TA+=wy lZt< )
On the ) ?by of February, in the year 2015 before me, the undersigned, personally appeared.
SARA MARGARET EMMA MAYSLES, personally known to me or proved to me on the basis
of satisfactory evidence to be the individuals whose name is subscribed to the within instrument
and acknowledged to me that she executed the same in her capacity, and that by her signature on
the instrument, the individual or the persons upon behalf of which the individual acted, executed
the instrument.
RETURN BY MAIL TO:
Fileen M. Russo
Day Pitney LLP
24 Field Point Road
Greenwich, CT 06830
-3-
IILII� i �'(
Notary Public
FERMIN FIGUEROA, JR.
Notary Public, State of New York
No. 0I F14733697
Qualified in Westchester County
Certificate Filed in New York Cour�t�
Commission Expires May 31, 20 _I:?
DISTRICT:
1000
SECTION:
006.00
BLOCK:
01.00
LOT:
001.000
COUNTY:
Suffolk
"
INS'fRUCTIONS(RP-5277-PDF-INS):
www.orps.state.rty.us
OR COUNTY USE ONLY
C7. swlS code
19
❑
New York State Department of
Taxation and Finance
C2. Date Dead Recorded
� f���
D `// �-r _i /
Off ce of Real Property Tax Services
J
D.r M
C6.
10& Buyer received a diack ours rro6ce indicating that the property is in an
RP- 5217 -PDF
C3. Book
Pogo I _
Real Property Transfer Report (8110)
PROPERTY INFORMATION
I-
t.Propory 1334
Location
Fox Avenue
2/20/2015
' ereEEr MIWILV
' BTREF.: wwE
Southold
Fishers
Island
•Cir dP 101wr
2. Buyer 419=4199111111LUM
---'-
Billodale LLC
VILLAGE
•M`L-JM
Noma • •xS+-.M'I�Ctiaw•1• rRE' x•11C
VET N•MocdeP•Nr---
S. Tax Indicate where future Tak Bills are to be sent
Billing it other than buyer address(al bottom of form) usT axicieoxvun FIRST Lure
Address
SMFE: WAIVER MD I.•er. C•Tr en -owl
4. Indicate the number of Assessment 1 Orion of Parcel cony R Part of a Parcel) Chock as they appy:
Rail parcels transferred on the dead e d Parols OR 4A. Plarmu g Board avth Subdivision Aulhonly Exists
S. Dead
Property •Endo: RE:
Sim
Naysles
6. Seller • i xST xeNyvedirFxh
Name Mayeles
:'ST x•w Itouawr
OR 1.50 4B. Subdivision Approval was R4qurdd for Transfer
WIN •ti:REs
4C. Parcel Approved for Subd•vision with Mop Provided
Philip Eric Drummond
FIRST WC
Rebekah Nicki
s+�•c' 7Fcoo,
El
74. Indicate the value Of personal
properly Included In the sale_ 0 .011 Qu L: Clain Deed
ASSESSMENT INFORMATION _ Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year or Assessment Roll from which information taken(YY) 14 117. Total Assessed Value 20,7()0
'19. Properly Class 21D _ _ '19. School District Name Fishers island
•20. Tax Map Idemifrer(spRoll Identilier(s) [it mora than four, attach sheet with addatonol identifier(SI)
:000'006.00-0:.00-001.000
CERTIFICATION
1 Certify that all of the items of information ordered on this toren are true and correct (lo the beat of my knowledge and belleQ and I understand that the making of any willful
false statamont of material fact herein subject me to the prpvlslops-9f the.genal law relative to the making and filing of false instruments.
ULCER -IL 131lYER coNracLINFORMMON
Itw.er;moverion Or we buyer Nrya it buyw a LLC,eoosly.1%Wxx n, cerawelnn Pix speck wnlirq. leans RI
i ellwy .wl �1 tp N ilrmedNai egmr> ktluoary. Nen ■ Mie oriel Iwernaeaa x'CMyreWn
DAeeaiY
:0 :1 ,.ho car a—er —crna m;aNRg:•r Yero'w nun as Mould wrW Type or prim clearly ]
:Ma}'sles Ptl1"p Eric Drummond
BUYER -SIGNATURE -•-
EASIxxME PF51 In•YL
--GU-io L• :Ulf , c.::.
i2i Wes:: 122nd ST-ree:: _
•SIRLU N.,eeEa •a'RLE'x•wt
New York NY 10027
i r
'all, W nom 'STATE 'am Coll\:
S.U.Y.ER'SAITORREY.
1
Day Pitr-cy 1,T.7
5 � l usi •.re
562-7800
"S"a of II II A.Wr.rywR'N,f, YriY A�
Check the boxes below as they appy:
•7. Soled the description which most accurately describes the
B. Ownership Type is CorWonsmum
❑
use of the property at the time of solo:
A. Oin- Family Residential
9. New Construction on a Vacant Land
❑
10A. Property Located within an Agricultural District
❑
10& Buyer received a diack ours rro6ce indicating that the property is in an
❑
Agricultural District
SALE INFORMATION
15. Chock one or more of these conditions as applicable to transfer:
I-
l A. Salo Between Reiabvos or Former Rulmwes
2/20/2015
B. Sole between Rwmed Companies or Partners in Bueness.
77. Salo Contract Dam
C One of the Buyers m also o Seller
�/.
' T 2. Dare of Sale/Tranalor J622 V
O—/
D Haver or Seller Is Governme.'a Agency or Lending Ins9ldWn
E Deed Type not Warranty or Bargain and Sale (Specify Below)
.
F Sale ol Fractional of Leas than Fee Interest (Specify Below)
x17. Full Salo Price 0.01)
G Significant Change m Property Between Tenable Status and Sale Let's
H Sale of Businet:a is Included in Salo Price
( Full Sale Pnce,s the total amount paid for the property including personal property.
I Other Unusual Factors A1tec:ing Sale Pia ISDecify Below,
This payment may oe in the form of asn• otter property or goods or the assumption of
J None
mortgages or other obligations ) Ffease Found to cafe nmMSI whole detlor amount
'Commam(s) an Condition:
74. Indicate the value Of personal
properly Included In the sale_ 0 .011 Qu L: Clain Deed
ASSESSMENT INFORMATION _ Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year or Assessment Roll from which information taken(YY) 14 117. Total Assessed Value 20,7()0
'19. Properly Class 21D _ _ '19. School District Name Fishers island
•20. Tax Map Idemifrer(spRoll Identilier(s) [it mora than four, attach sheet with addatonol identifier(SI)
:000'006.00-0:.00-001.000
CERTIFICATION
1 Certify that all of the items of information ordered on this toren are true and correct (lo the beat of my knowledge and belleQ and I understand that the making of any willful
false statamont of material fact herein subject me to the prpvlslops-9f the.genal law relative to the making and filing of false instruments.
ULCER -IL 131lYER coNracLINFORMMON
Itw.er;moverion Or we buyer Nrya it buyw a LLC,eoosly.1%Wxx n, cerawelnn Pix speck wnlirq. leans RI
i ellwy .wl �1 tp N ilrmedNai egmr> ktluoary. Nen ■ Mie oriel Iwernaeaa x'CMyreWn
DAeeaiY
:0 :1 ,.ho car a—er —crna m;aNRg:•r Yero'w nun as Mould wrW Type or prim clearly ]
:Ma}'sles Ptl1"p Eric Drummond
BUYER -SIGNATURE -•-
EASIxxME PF51 In•YL
--GU-io L• :Ulf , c.::.
i2i Wes:: 122nd ST-ree:: _
•SIRLU N.,eeEa •a'RLE'x•wt
New York NY 10027
i r
'all, W nom 'STATE 'am Coll\:
S.U.Y.ER'SAITORREY.
1
Day Pitr-cy 1,T.7
5 � l usi •.re
562-7800
"S"a of II II A.Wr.rywR'N,f, YriY A�
L g
ADDENDUM TO RP -5217
Additional Seller Name:
Maysles. Sara Margaret Emma
Additional Sellers Signature:
1 lAto
Rebekah Nicki May -sill
-4L
S a Margartl ERA Maysles