Loading...
HomeMy WebLinkAboutL 12589 P 593SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: CORRECTION / DEED N~mher of Pages: 5 Receipt ~mher : 09-0059484 TRANSFER TAX NUMBER: 08-22588 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 009.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.20 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-22588 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 05/29/2009 10:19:57 AM D00012589 593 Lot: 003.000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.50 NO $5O.00 NO $0.00 NO $205.70 Nu,mber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument 31 Page / Filing Fee ~-_~ -- Handling ~. O0 TP-584 ~ Notation ' , ~ EA-S2 1 7 (County) ,~" -- EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit RECORDED 2009 Hag 29 10:19:57 gM Judith A. Pascale CLERK OF SUFFOLK COUNTV L 500012589 P 595 DT~ 08-22588 NYS Surcharge Other 4 IDist. ]000[ 1000 Real Property Tax Service Agency Verification Deed / Mortgage Tax Stamp FEES Sub Total 8 15. O0 Sub Total Grand Total 09011188 looo 00900 oloo 003000 1000 00900 0100 028000 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, Iii, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 Mail to: Judith A. Pascals, Suffolk County Clerk Recording / Filing Stamps 310 Center Drive, Riverhead, NY www.su ffolkcou ntyny.gov/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 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 see appropriate tax clause on of~.._(:~ / -- ~) 9this instrument. $ .ommunityPreservation Fund Consideration Amount $ ~' CPFTax Due $ ,- ~ 'l/mproved L/ TD TD Title Company Information 11901 Co. Name Title # Suffolk County Recording & Endorsement Page Amended and restated Patricia H. Stedman Trust Vacant Land TD This page forms part of the attached CORRECTION DEED by: (SPECIFY TYPE OF INSTRUMENT) BANK OF AMERICA, N.A., as Trustee of the The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWNof SOUTHOLD THEODORE W. STEDMAN: III NICHOI,AS O. In the VILLAGE STEDMAN and EI,IZABETH A CURRY as Trust ee~or HAMLET of FISHERS ISLAND & NEIL A. STEDMAN, as Trustee BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CORRECTION DEED CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDEN'FURE made the~J----day of May, two thousand nine, BE. TW~EEN BANK OF AMERICA, N.A., as Trustee of the Amended and Restated Patricia H. Stedman Trust dated October 30, 2006, 777 Main Street, 7~h Floor, Hartford, Connecticut 06115, party of the first part, and THEODORE W. STEDMAN, III, 433 Main Street, West Newbury, Massachusetts 01985, as to an undivided fifty percent (50%) interest, NICHOLAS O. STEDMAN and ELIZABETH A. CURRY, Trustees u/a Nicholas O. Stedman dated May 21, 2007, as amended March 11, 2008, 111 Brady Road, Sackets Harbor, New York 13685-9501, as to an undivided twenty-five percent (25%) interest, and NElL A. STEDMAN, Trustee u/a Nell A. Stedman dated June 1, 2007, as amended March t3, 2008, 535 Tobacco Quay, Alexandria, Virginia 22314- 2041, as to an undivided twenty-five percent (25%) interest, as tenants in common, party of the second part, WITNESSETH, 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 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 set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises conveyed to Fleet National Bank (successor to Shawmut Bank Connecticut, N.A.), Trustee under the Patricia H. Stedman Trust Agreement dated December 20, 1994, as amended, by deed, dated May 27, 2005 and recorded in the Office of the Suffolk County Clerk on June 10, 2005 in Liber 12391 page 768, the party of the first part being the successor to said grantee. This.is a correction deed being recorded to correct the deed to the aforesaid premises made by the party of the first part to the party of the second part under date of March 23, 2009, which said pdor deed was recorded in the .Office of the Suffolk County Clerk in Liber 12584 page 061 on March 27, 2009 and incorrectly identified Elizabeth A. curry as a Trustee of the Trust u/a Nell A. Stedman, the third named grantee hereunder. 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. AN D 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 dght 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. BANK OF AMERICA N.A, as Trustee of the Amended and ' Rest~cia H. Stedman Trust dated October 30, 2006 Steven J. New~an, 'A~sistant'Vice P'resident 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.: On the day of in the year 2006 before me, the undersigned, personally appeared personally known to me or proved to me on lhe 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. State of New York, County of ss.: On the day of in the year 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) Notary Public (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Connecticu; County of/--/E,,~7-,,gO~ ss.: On the,~,/~-'-?'day of May in the year 2009 before me, the undersigned, personally appeared Steven J. Newman 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 to me that they executed the same in their capaciies, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument, and that sqc. h.. individuals made such appearance before the undersigned in the City of Hartford in the State of Connecticut. BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. (insert t~he C~t':~ other political subdivi..~n~ ' (signature and office of individual taking acknowledgment) My Commission Exp~resJbn: ~A'rRDv~ DISTRICT 1000 SECTION 009.00 BLOCK 01.00 LOTS 003.000 & 028.000 COUNTY OR TOWN SUFFOLK - SOUTHOLD RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORDING OFFICE SCHEDULE A to CORRECTION DEED Party of the First Part: BANK OF AMERICA, N.A., as Trustee Party of the Second Part: Theodore W. Stedman, III, Nicholas O. Stedman and Elizabeth A. Curry, Trustees u/a Nicholas O. Stedman, and Nell A. Stedman, Trustee u/a Nell A. Stedrnan Correction Deed Dated: May 'Z! , 2009 ALL that tract, piece or parcel of land, with the buildings and improvements thereon, situate, lying and being at Fishers Island, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Fox Avenue, which point is 3916.63 feet North of a point which is 3141.15 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; RUNNING THENCE along the southerly and westerly sides of a private road the following three courses and distances: South 78 degrees 34 minutes 10 seconds East, 79.53 feet; South 39 degrees 14 minutes 00 seconds East, 53.42 feet; and South15 degrees 43 minutes 00 seconds East, 61.50 feet; THENCE South 81 degrees 20 minutes 50 seconds West, 122.30 feet to the easterly side of Fox Avenue; THENCE along the easterly side of Fox Avenue the following two courses and distances; ....... 1: ....... North 08 degrees 57 minutes 50 seconds West, 98.91 feet; and 2. North 12 degrees 05 minutes 50 seconds East, 37.92 feet to the point or place of BEGINNING. ALSO all that certain piece or parcel of land, situate, lying and being at Fishers Island, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a brass plug set on the easterly side of Fox Avenue, which plug is 3934.25 feet North of a point which is 3137.98 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land now or formerly of Eleanor M. Ferguson South 80 degrees 30 minutes 40 seconds East, 105.75 feet; THENCE South 15 degrees 43 minutes 00 seconds East, 53.71 feet to an angle in a private road; THENCE running along the northeasterly and northerly side of said private road North 39 degrees 14 minutes 00 seconds West, 60.22 feet; THENCE running North 78 degrees 30 minutes 10 seconds West, 83.67 feet to the easterly side of Fox Avenue; THENCE running North 12 degrees 05 minutes 50 seconds East, 6.01 feet to the point or place of BEGINNING. TOGETHERWlTH an easement for sanitary sewer; cesspool and drainagefleld over the premises to the South and West and the right to enter upon said premises for the purpose of maintaining, repairing and replacing such sanitary sewer, cesspool and drainage field. TOGETHER WITH a right of way in common with others over the existing private roads situated in the premises hereinafter described: A certain tract or parcel of land containing the Mansion House group of 24 buildings known as "Cottages #1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12, A, B, C, D, E, and F, Bungalows #1, 2, 3, 4, 5, and the Diet Kitchen" located at Fishers Island, Town of Southold, County of Suffolk, State of New York, bounded and described as follows: BEGINNING at a stone monument at the intersection of the northerly line of Fox Avenue and the westerly line of Equestrian Avenue, said monument being 3160.38 feet North of a point which is 2296.94 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; RUNNING THENCE South 87 degrees 07 minutes 30 seconds West, 232.01 feet to a merestone; THENCE North 84 degrees 53 minutes 40 seconds West, 145.36 feet to a merestone; THENCE North 60 degrees 10 minutes 10 seconds West, 102.58 feet to a merestone; THENCE North 44 degrees 05 minutes 20 seconds West, 109.04 feet to a merestone; THENCE North 37 degrees 35 minutes 40 seconds West, 432.84 feet to a merestone; THENCE North 22 degrees 22 minutes 20 seconds West, 36.39 feet to a merestone; THENCE North 8 degrees 57 minutes 50 seconds West, 214.55 feet to a merestone; THENCE North 12 degrees 05 minutes 50 seconds East, 55.93 feet to a brass plug set in a rock, these last eight lines abutting southerly, southwesterly and westerly on Fox Avenue; THENCE South 80 degrees 30 minutes 40 seconds East, 262.48 feet to a merestone on the northwesterly line of Sappho Road, this last line abutting nodheasterly on land now or formerly of Eleanor M. Ferguson; THENCE continuing South 80 degrees 30 minutes 40 seconds East, 50.86 feet; THENCE North 20 degrees 05 minutes 30 seconds East, 34.04 feet to a merestone; THENCE North 73 degrees 25 mi nutes 30 seconds East, 104.89 feet, these last three lines abutting nodheasterly and northwesterly on Sappho Road; THENCE South 14 THENCE South 28 THENCE South 55 THENCE South 73 THENCE South 76 THENCE South 70 degrees 35 degrees 39 degrees 28 degrees 48 degrees 28 degrees 39 minutes East, 186.94 feet minutes 30 seconds East minutes 30 seconds East minutes 30 seconds East minutes 30 seconds East minutes 24 seconds East 105.31 feet; 108.91 feet; 97.20 feet; 70.08 feet; 123.60 feet; THENCE South 09 degrees 39 minutes 00 seconds West, 190.02 feet to a brass plug in the sidewalk on the westerly line of Equestrian Avenue, these last seven lines abutting northeasterly and easterly on remaining land now or formerly of the Fishers Island Farms, Inc.; THENCE South 4 degrees 24 minutes 30 seconds West, 179.30 feet to the point of BEGINNING, this last line abutting easterly on Equestrian Avenue. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:# www. orps.state.ny.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY ~_ L "~ ~_(;~)'~(~ I ILEAL PROPERTY TRANSFER REPORT ct. s~s Cod. ~ I ~ . . $TA~ OF NEW YORK ~ Date D~d R~ord~ ~ ~ I ~ ~- STA~ ~ARD ~ REAL ~O~R~ SERVI~S I RP- 5217 1. Vmbefly~=ti~ 1 (no #) private road off Fox Avenue I To~u of Southold I Fishers Island I 06390 2. Buym [ Stedman I Theodore W., III I Nei~ A. Stedman, Trustee u/a Nail A. Stedman ~ 6/1/07 3. Tax Billing Address 4. Indicate the number of Assessment Roll perclle transferred on the deed 5. Demi Property Size a Name [ Nicholas O. Stedman and Elizabeth A. Cuf;ry~ Trustees u/a Nicholas O. Stedman dod 15/21/ if other than buyer address CBt bottom of fermi I I I IxL , & I #of Pamela OR Jl Part ofaParcel · 0 3 JoRI .... . 3, 3I BANK OF ANERICA, N.A., as Trustee of t~e Amended and Restated Patricia H. Stedma~n I~SI'~Pi/C~'PANY rb'~srt~,e£ Trust dated October 30, 2006 I I 7. Check tho box bMow which most accurately deKHbee the use of the prOpeTty It the time of Bale: B [~ 2 or 3 Family Residential C ~ Residential Vacant Land D[_J Non-ResidentlalVacant Land II~ I I SALE INFORMATION I Agricultural [ [] Community SarvBco Comme;cial J I~1 Industrial Apartment KI~I Public Service Entertainment I Amusement I.I I Fores~ 05 /~.( / 09 I 12. Dite of Bale I Tra~fer I 05 / ~-I / 09 I 13. Full BalePri~e I , , , , , , ~ , 0 ~ 0 , 0 [ IFull Sale Price ia the total amount paid for the property including personal property. This payment may bo in the form of cash. other property et 0oeds, et tho assumption of 14.1ndleatetheYalueofge~onal ] , 0 , 0 , O I gfop·rty fociuded fo the M ; ' ' ~ ' ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bdl lg. Veal of AsBasm~ent Roll t~ [ 08 ~ 09 [ 17. Total ABaes~ed Value (of all garcMs in t~ansfer) [ 3 2 3 tg. pmpertvC~-. [ 2 , 1, 01.I I tg. Sd~Dletri=tNam· [ Fishers Island Check the Ix~ ~ as they ~pl~. a Ownemhip Type is Condominium [] correction deed to re[leer cot;act name of one of the Erantees I 3 3 0 0I ½ ' ' ½ ' ' i ' ' 20. Tax Map Idmrtifie~a) I Roll Idea~lm(s) (If more than fo~r, attach sheet with additional idlmtlfie~(a)l I [000 - 009.00 - 01.00 - 003.000 I I 1000 - 009.00 - 01.00 - 028.000 I I I I I CERTIFICATION I BUYER 433 ] Hale Street West Nevbury I PlA I 01985 SELLER BANI( OF AI~RICA, as Trustee 05/2/ ,. _~_ /09 TE BUYER'S A'rrORNEY Ham j Stephen L., III (631) I 283-2400 I NEW YORK STATE COPY