HomeMy WebLinkAboutL 12581 P 342SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~m~er of Pages: 4
Receipt N-~er : 09-0019317
TRANSFER TAX NUMBER: 08-16276
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
003.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
02/24/2009
02:20:14 PM
D00012581
342
Lot:
011.001
Received the Following Fees For Above
Exempt
Page/Filing $20.00 NO
COE $5.00 NO
EA-CTY $5.00 NO
TP-584 $5.00 NO
Cert. Copies $0.00 NO
Transfer tax $0.00 NO
TRANSFER TAX NUMBER: 08-16276
THIS
Instrument
Handling
NYS SRCHG
EA-STATE
Notation
RPT
Co~.mres
Fees Paid
PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.oo
$165.00
$0.00
$30.00
$0.00
$265.00
Exempt
NO
NO
NO
NO
NO
NO
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.
RECORPEb
2009 Feb 24 02:20:14 PM
Judith fl. Paxcale
CLERK OF
SUFFOLK COUNTY
L D00012581
P 342
DT~ 08-16276
Deed / Mortgage Instrument Deed / Mot[gage Tax Stamp { Recording / Filing Stamps
3 ] FEES
Page / Filing Fee G-'7~)
Handling '~. 00
TP-584 ~' __
Notation
EA-52 17 (County) ~
EA-5217 (State) Jb~'~--
R.P.T.S.A. ~ ~--'~
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total 2Vt~ ·
4 Dist. 09004'145 xooo 00300 0200 oxxoox
Real Property ~
Tax Service
Agency
Verification
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Mail t(5: Judith A. Pascale, Suffolk County Clerk
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.'
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointme~__._
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
(~l If NO, see appropriate tax clause on
page #;' of this instrument.
5 Community Preservation Fund
Consideration Amount $
Improved
Vacant Land
TD
TD
7 ] Title Company Information
310 Center Drive, Riverhead, NY 11901 Ci..~.:_N_ame._~,ta' ~xe~'x-.~ ~L~x-Vt~c.~T-
www. suffolkcountyny, gov/clerk I Title # ~ I~-a-~ ~-~
Suffolk County Recording & Endorsement Page
This page forms part of the attached "'~?--~ made by:
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of ~X3~ 'V-od oc-_O
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
BETWEEN John S. W. Spofford, with an address of (no #) East End Road, P.O. Box 134,
Fishers Island, New York 06390 and Margaret S. Benkard, residing at 1192 Park Avenue, New
York, New York 10128, as Successor Trustees of the Margaret W. Spofford Trust, originally
dated November 4, 1971, and as Executors of the Estate of Margaret Walker Spofford under the
Last Will and Testament of Margaret Walker Spofford, late of New York, New York, New York
Surrogates Court File No.2001-4165 who died on the 7th day of October, Two Thousand One,
party of the first part, and
John S.W. Spofford, with an address of (no #) East End Road, P.O. Box 134, Fishers Island,
New York 06390,
party of the second part,
WITNESSETH, that the party of the first part, in their capacity as Executors of the Estate of
Margaret Walker Spofford, to whom Certificates of Letters Testamentary were issued by the
Surrogate's Court, New York County, New York on November 29, 2001 and by virtue of the
power and authority given in and by said Last Will and Testament, and/or by Article 11 of the
Estates, Powers and Trusts Law, and in consideration of
Ten ($10.00) dollars, paid by the party of the second part, does hereby grant and release unto the
party of the second part, the distributees 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 there'on
erected, situate, lying and being in the Town of Southold, County of Suffolk, State of New York,
being a part of that portion of Fishers Island belonging to the grantor (which portion is
hereinafter called the "Park") lying Easterly from the line, viz:
BEGINNING at the southeasterly comer of land owned by the United States, known as the Fort
H. G. Wright Military Reservation, Mount Prospect Tract, on the shore of Block Island Sound or
the Atlantic Ocean and running thence northerly following the East boundary of the said land of
the United States to the southerly line of East End Road (sometimes called Oriental Avenue) and
which point is the northeasterly comer of land of the United States, thence crossing the East End
Road and following the same course as the last to the shore of West Harbor or Fishers Island
Sound;
Said lot or parcel of land being bounded and described as follows:
Homesite No. 2. BEGINNING at a stone monument set on the Westerly side of a road
forty feet wide, said monument being twenty-two hundred and eighty-six and twenty-three
hundredths feet west of a point which is forty-eight and forty-seven hundredths feet south 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 seventy-nine degrees twenty-nine minutes and forty-six seconds East of
North Dumpling Light on Fishers Island Sound); and running thence North eighty-eight degrees
forty minutes and twenty seconds West three hundred and eighty-four and ninety-eight
hundredths feet to a stake; thence North four degrees and one minute East one hundred and forty-
six and sixteen hundredths feet to a stake; thence North thirty-two degrees thirty-five minutes
and thirty seconds East two hundred and seventeen and twenty-hundredths feet to the shore of
Fishers Island Sound, thence, with the meanders of said Sound, South seventy-four degrees
twenty-one minutes and thirty seconds East fifty-one and ninety-two hundredths feet, South
twenty-four degrees fifty-seven minutes and fifty secondss East sixty-three and ninety-eight
hundredths feet and North eighty-six degrees thirty-seven minutes and thirty seconds East one
hundred and sixteen and ninety-eight hundredths feet to a stake; thence South nineteen degrees
forty-four minutes and twenty seconds East two hundred and eighty-one and two hundredths feet
to a stake; and thence South seventy-four degrees thirty-four minutes and ten seconds West thirty
feet to the place of beginning.
Containing 2.215 acres more or less and designated as Fidco Block 19, Lot 9A or Part of
Tax Map 3, Block 2, Eastern Half of Lot 11.
NEWYORK 6174223 {2K)
BEING AND INTENDED TO BE a portion of the premises (identified as Homesite No. 2)
conveyed to Shaw Walker, as Trustee of the Margaret W. Spofford Trust originally dated
November 4, 1971, by deed from Margaret W. Spofford dated November 17, 1972 and recorded
on November 27, 1972 in the Suffolk County Clerk's Office in Liber 7290 page 392.
TOGETHER with all of the right, title and interest of the party of the first part in and to the
lands under the waters of Fishers Island Sound adjoining said premises and together with the
appurtenances and all the estate and rights of the party of the first part in and to said premises.
SUBJECT to restrictive covenants, easements and reservations and rights of way of record
affecting the above premises now in force and effect;
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 also the estate and rights which th~ said decedent had
at the time of decedent's death in said premises, and also the estate and rights therein, which the
party of the first part has or has power to convey or dispose of, whether individually, or by virtue
of said will or otherwise, and
TO HAVE AND TO HOLD the premises herein granted until the party of the second part, the
heirs, distributees 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 incumbered in any way whatever, except as
aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, hereby covenants
that the party to 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.
dated November 4, 1971 and as Executor of dated November 4, 1971 and as Executor of
the Estate of Margaret Walker Spofford the Estate of Margaret Walker Spofford
NEWYORK 6174223 (2K) -2-
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
me, the
, 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),,pr-N
..the person upon behalf of which the individual(s) acted, execut4d
y . instrument. , . .~Sp~.~,,O_N D. CHINITZ D,~
.,, ^ c KN o w L E E S S
TAKEN IN NEW YORK STATE
State of New York, County of , ss:
On thc day of in the year ,beforc me, thc
undersigned, a Notary Public in and for said State, pcrsonally
appeared , the
subscribing witness to the foregoing instrument, with whom I am
personally acquainted, who, being by mc duly sworn, did depose and
say that he/she/they reside(s) in
(if the place of resldence is in a cily, include the street and street number if any, t hereol);
that he/she/they know(s)
to be the individual described in and who executed the foregoing
instrument; that said subscribing witness was present and saw said
execute the same; and that said witness at the same time subscribed
his/her/their name(s) as a witness thereto
Executors Deed
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
'
2008, before me, thc
Benkard
, personally known to me or proved ~, me on the basis of
satisfactory evidence to be the individual~:}~whose name(s.)-is (ar~.)
subscribed to the within instrument and acknowledged to me that
J~'b~he/ga~ executed the same in.lai~er/~capacity(4~,~, and that
by.~ai~her/t,l~r signature~')'onrVoe instrument, the .imlj. vid~l~, or
the person upon behalf oft~v~li~h]Jke,.Jh~iy'ld-al(~.~cleilJl:/,b, catcd.'tbSC.
instrument. WI NTH R~-I~tEURIJ,
G ~aii,ied In Nt,w York C~"~ ,'Y _ ti
ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
*Stateof Countyof , ss:
*(Or insert District of Columbia, Territory, Possession or Foreign
County)
On the day of in the year
undersigned pcrsonally appeared
, before me the
Personally known to me or proved to me on the basis of satisfactory
~vidence 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), 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, and
that such individual make such appearance before the undersigned in
the
(add the city or political subdivision and the state or country or other
place thc acknowledgement was taken).
TO
SECTION: 3
BLOCK: 2 i[.OO ~
LOT: Eastern Portion &Lot N also identified as F1DCO Block 19, Lot 9A
COUNTY OR TOWN: Suffolk
DISTRIBUTED BY
YOUR TITLE EXPERTS
The Judicial Title Insurance Agency LLC
800-281-TITLE (8485) FAX: 800-FAX-g3g6
RETURN BY MAIL TO:
Winthrop Ruther furd, Esq.
White & Case LLP
1155 Avenue of the Americas
New York, New York 10036-2787
PL~E~E TYPE OR PRESS FIRML~N WRITiNG~N FORM
..~--"--I._NS~R'UCTIONS: hep://www.orps.state.ny.us or PHONE {518) 473-7222
FOR COUNTY'~J~i~ ONLY . .-, ~'~ ,',..- I
· ./'") -~' Y' ~'~' I REAl. PROPERTY TRANSFER REPORT
Cl. SWIS Code I /I/, 'J, O, , / I I ~
, ,~ ~ a .~ A, STATE OF NEW YORK
C2 DatecoadReeordad I ~C~9/ O~I I ~ STA~BOARDOFI~ALPROF~RTYSERV1CES
' . ?,, RP - 5217
Lo~tion '.~?l~kl kUMK~P h ,~ ' ~ } I
I I I
I
4, Indicate the numb~ of A~11~1t
Property I I x I
8. Salinr
,
I
: : I #of Parcels OR ~ Part of sPar(el
....
IOrdy K Part of a Pan.d) Crank a Ihey apply:
4A. Planning Board with Subdivision Authority Exists []
~,[~ One Family Residential
B ~J 2 of 3 Family Residential
C~ Residential Va;ant ~
D~ Non-Residential Vaunt Land
SALE INFORMATION I
11. Sale bfltraK Dm
12. Da(eof Sale I Transfer
I; ~ Commemiel
(j~.~ Apartment
IEU Enterta~ment / Amusement
13. Full Sale Price I r , ~ , , , ~ s ('/ , 0 , I1
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash. other property Or goods, or tho assumption
Public Service
Forest
)ne of the Buyers is else a Seller
Buyer or Seller is Government ~gency or Lending Insatntion
14. Indicate the value of pasonal I , , , , , ' j~ ' 0 . 0 I
properly included In the ~ale ? ~ ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Mment Rea ITem I (~ ,(~ I 17. Total AMesMd Vdue Iof all parcels In bansfM) I
18. Prope~f Class I~ , I ,~ I-L_I .. Seheo, ~,,,~ Nam, I 0 ~ ~'~ o ~
I cE.re(A.a. I
BUYER BUYER'S ATrORNEY
NEW YORK. STATE
COPY
SELLER
Jo, h.