Loading...
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.