Loading...
HomeMy WebLinkAboutL 12643 P 30SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED ~mher of Pages: 4 Receipt Number : 10-0132482 TRANSFER TAX NUMBER: 10-07913 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 006.00 06.00 EXAMINED AND CHARGED AS FOLLOWS $1,150,000.00 11/15/2010 09:58:47 AM D00012643 O30 Lot: 014.001 Received the Following Fees For Above Instrument Exempt Page/Filing $20.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $4,600.00 NO Mansion Tax Comm. Pres $20,000.00 NO TRANSFER TAX NUMBER: 10-07913 Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $11,500.00 NO $'36,325.00 JUDITH A. PASCALR County Clerk, Suffolk County Nnmber of pages TORRENS Serial # Certificate # Prior Cir. # Deed. Mortgage Instrument V- Deed / Mortgage Tax Stamp RECOR[ED 2010 Nov 15 09:58:47 JUDITH R. PRSCRLE CLERK OF SUFFOLK COHNTY L D00012643 P 030 DT~I 10-079i3 Recording / Filing Stamps 31 Page / Filing Fee __t~0 Handling ,~ 00 TP-584 _~ Notation EA-5217 (County) . q EA-5217 (State) / ~--.,~ R.P.T.S.A. c~) ~ Comm. of Ed. 5. 00 Affidavit Sub Total FEES Mortgage Amt. l. Basic Tax 2. Additional Tax Sub Total Spec. f Assit. or Spec. / Add. TOT. MTG. TAX Dm, l Town __ Dual County __ ntment The prop~erty o~6%vered by this motgage is or will be improved by a one or two family dwelling only. o"Y~_ Certified Copy Reg. Copy Sub Total Other /~ Grand Total I I i i 4 Districtl 10025003 ~ooo oo6oo o~oo oxaoox Real ~ Property : Tax Service Agency Verification ~ Satisfaction/Discharges/Release List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE, ESQ. 51020 MAIN ROAD SOUTHOLD, NY 11971 ~.001 YES · or NO If NO, see appropriate tax clause on page # of this instrument. 5 Community Preservation Fund Consideration Amount $1,150,000 -CPF'Tax; a~/~.-... $ 2~0,000 ~ ~L-~"ff d~p'"?--roved Vacant Land TD 7 I ,,_ Title Company Information Co. Name ~'"~Ce~/l¢ /g]'~7".Fa~ F Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) WINTHROP RUTHERFURD, JR.. LEWIS The premisis heroin is situated in URD GONG, ~gJ~ ~L'~HI~[JI~I~I~IChI~I~TI~TRFOIL~UFFOLK COUNTY, NEW YORK. BORDEN TO In the Township of SOUTHOLD HORACE I. CRARY. JR,.. In the V1LLAGE and SUSAN P. CRARY or HAMLET of FISHERS ISLAND BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVCF) CONSULT YOUR LA'tNt'ER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made theC~,-'-% day of October, two thousand ten, BETWEEN WINTHROP RUTHERFURD, JR., 1115 Fifth Avenue, New York, New York 10128, LEWIS POLK RUTHERFURD, 2509 Harcourt House, 39 Gloucester Road, Hong Kong, ALICE RUTHERFU RD GONG, 504 4~h Avenue, NE, Byron, Minnesota 55920, JAMES POLK RUTHERFURD, 26 Courseview Road, Bronxville, New York 10708, and LINDA RUTHERFURD BORDEN, 195 Cliff Road, Wellesley Hills, Massachusetts 02481, party of the first pad, and HORACE I. CRARY, JR. and SUSAN P. CRARY, husband and wife, 1130 Park Avenue, New Yor. k, New York 10128, . ~.. pady of the second pad, - .- ~, ' . ~... WITNESSETH, that the party of the first part, in consideration of ........... One Million One Hundred-Fifty'. Thousand and 00t100 ........... ($1,150,000.00) .......... dollars paid by the party of the second part, does ilere~b~/ 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 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, being more particularly bounded and described as set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises acquired by the party of the first part by specific devise under the last wilJ and testament of Alice Polk Rutherfurd, late of New York, New York (New York County Surrogate's Court File No. 2009/1263), the said Alice Polk Rutherfurd having acquired title to such premises by deed dated November 20, 1988 and recorded in the Office of the Suffolk County Clerk on March 21, 1989 in Liber 10820 page 309. 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 appudenances 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 pady of the second pad, 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 pad 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 pad will receive the consideration for this conveyance and wiil 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 "pady" 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: --aWsi'nthro Rutherfu JVr [ndivi II Rutherfurd Gong, James Polk Rutherfurd and Linda Rutherfurd Borden Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant againsl Grantor's Acts. Uniform Acknowledgment TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE "'; State of New York, County of New York ss.: On the .~-/ "'~-day of October in the year 2010 before me, the undersigned, pemonally appeared Winthrop Rutherfurd, Jr. 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 capacily(ies), and that by his/hedtheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the ins t r u m e~,~_/.~~ Notary Public -~:sign~ture and o.fr. LC~ D.f. individual taking acknowledgment) ',-" -EDWARDF 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/hefltheir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuals acted, executed the instrument, Notary Public ' ' (~ignature and office of individual taking acknowledgment) "~'Notary Public, ~'tate of New York "' N~). 01MO495792-2 " Qualified in I~,.w_Y. ork County ** uomm~ss- ' 'o1~ Ir.~k,~'~,,~l~J~!~SiSI9 I~1~l.,~f~ ........ -r WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE 'State of , 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 individuals whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacities, and that by her signature on the instrument, the individual, or the persons upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the in the State of (inset1 the Cit~ or other political subdivision) (signature and office of individual taking acknowledgment) WINTHROP RUTHERFURD, JR., LEW1S POLK RUTHERFURD, ALICE RUTHERFURD GONG, JAMES POLK RUTHERFURD and IJNDA RUTHERFURD BORDEN TO HORACE I. CRARY, JR. and SUSAN P. CR.N~Y STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Disb'ibuted by DISTRICT 1000 SECTION 006,00 BLOCK 06,00 LOT 014.001 COUNTY OR TOWN STREET ADDRESS Suffolk- Southold 478 Fox Avenue Fishers Island, NY 06390 RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORD[NC- OFFICE SCHEDULE A to DEED Party of the First Part: Winthrop Rutherfurd, Jr., Lewis Polk Rutherfurd, Alice Rutherfurd Gong, James Polk Rutherfurd and Linda Rutherfurd Borden Party of the Second Part: Horace t. Crary, Jr. and Susan P. Crary Deed Dated: OctoberZS, 2010 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, being more particularly bounded and described as follows: BEGINNING at a monument set in the southerly side of Fox Avenue at the northeasterly corner of the premises hereinafter described, said monument being located 4885.05 feet North of a point which is located 1908.71 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE from said point of beginning South 10 degrees 59 minutes 15 seconds East along land now or formerly of Frank, 346.80 feet to a monument; THENCE South 42 degrees 24 minutes West, 51.10 feet; THENCE South 61 degrees 06 minutes 30 seconds West along lands now or formerly of Donald and Laura M. Edwards, 92.55 feet to an iron; THENCE along lands now or formerly of Roberts and continuing along land now or formerly of Edwards North 16 degrees 13 minutes 30 seconds West, 427.55 feet, passing through a monument at 118.70 feet, to a monument set on the southerly line or side of Fox Avenue; and THENCE North 85 degrees 41 minutes 30 seconds East along the southerly line or side of Fox Avenue, 169.30 feet to the monument set at the point or place of BEGINNING. SUBJECT HOWEVER, to the following two (2) perpetual rights of way fiffeen feet in width for the purpose of ingress and egress by foot or vehicle and for the purpose of installing and maintaining public service utilities over and along the following tracts of land located at Fishers Island, Town of Southold, County of Suffolk and state of New York, the center line of each right of way being bounded and described as follows: RIGHT OF WAY NO. 1 BEGINNING at a point on the southerly line of Fox Avenue 17 feet westerly from a stone monument at the northeasterly corner of land of Mildred E. Andrews, said point of beginning being 4883.77 feet North of a point which is 1925.66 feet West of a monument marking the U.S. Coast and Geodetic Triangulation Station "PROS"; and RUNNING THENCE South 22 degrees 20 minutes 30 seconds West, 85.76 feet. RIGHT OF WAY NO. 2 BEGINNING at a point on the northeasterly line of land of Mildred E. Andrews 36.55 feet northwesterly from a stone monument, said point of beginning being 4580.49 feet North of a point which is 1849.58 feet West of said "PROS" monument; and RUNNING THENCE South 19 degrees 58 minutes 10 seconds West, 34 feet, and South 07 degrees 59 minutes 30 seconds West, 29.18 feet. TOGETHER WITH a perpetual right of way over the existing roadway leading southwesterly from the above described tract to Mansion Ifouse Drive. PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM. INSTRUCTIONS: http:#www.orps.state.ny.ue or PHONE (518) 474-6450 I FORCOUhrI'YUREONLY ' /--" ~ ~ C'" C'~'N/ I c,.sw,sco,. I , U. q ~- ~ 478 J ~ox Avenue REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 Town of SouChold [ Fishers Island I 06390 2.~.~ ] Crary [ Horace I., Jr, Crary I Susan F. Tax Indicate wham future Tax Bills am to be sent Blglng il othe~ than buyer address (Bt bolm~ of form! I 4, Md(Bite tiao numBNw Roll perssll trunaleflwd on the deed S. Deed FRONT FBFT s~e Rutherfurd s.~lm I Ru~herfutd Conk RuC~er£urd Alice RuCher£urd I James Polk 7, h the ~x ~w which wt eCCw~ d~l~ ~e u~ d t~ ~ ~ the time M ob: B. ~e~ip Type is ~fldominium U 2 or ~ FamiW R~i~ntlsl ~ Commerdal Indu~r(BI 1~ ~ ~ ~ffiin an ~u~uml ~ar[~ ~ ~idential V~nl ~nd Apmlmem Public ~e~ice 1~ B~r ~ a di~l~um n~i~ indi~i~ ~ Nun-Resident[al Vaunt ~nd Ente~inment / Amu~ment Fom~ ~m t~ ~ is in an ~d~lmral Oi~d~ SALE INFORMATION 11. Sale CoW D~te I 09 / o4 / 10 I la:.D~teofSMe[Trmnsfer I 10 / 25 / t0 I (Full Sale Price ia the tolal amount paid for the property including pemee~al properly. 11tis payment may he iff tho form of cash, other propody or goods, or the Assumption of mortgages or other obli~]ations.) Pleasetoundtothenearearvldloludolleramuunt. 14. Indicate the vllul d pemomd I ...... 0 , 0 , 0 I ~ Imguded In th. sale ~1 ~F · I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill tS. Yom' M A~i~mum Roll ~ [ ("JC). 1 ~ 11. Total )~MmIMI Value (of all pa~la io tranderl I wtdch Iflfemtaflo~ liken lB, Cheek one or mom d these eeml~ona as Wle to t?andw: Sale ~en Rel~s or Former Rel~s ~le B~ ~lat~ ~m~ni~ or ~ in Businm One of t~ B~m is el~ a Seller B~r or ~ller is G~mme~ ~e~ or ~ndi~g In.ii.ion ~lo of Fra~ionel or ~s thun F~ In.rest (S~i~ ~1~) Signifl=nt Chan~ in Pm~ ~n T~ble S~us and Sole ~ Sole M Busin~ is I~lud~ in ~le Price ~her Unusual F~om A~ Sale ~i~ (5~ ~1~) 18. PmMdy~(Bss [ 2, l, 0 I-I I 1e. SchunlDl~ldetNm I Fishers Island . 1. 8. 3. 0. 01 20. Tax Map IdmlSfler(BI I Roll IdmT~flmla) [if mom Zhan ~cmr, mtlm~h sh~'t with iddidmlll ickntieM(B)) I t000 - 006,00 - 06,00 - 0tU,00t I I I I I J Horace I. Crary, Jr. 1130 I Park Avenue [ CERTIFICATION I I radii')' Ilmt idl ti' Iht ttoam d Inrormaliee entelTd on thL1 form alt (me and ~drrt. d lie Iht behl ur my ]dmwledt~ trod h~ik~ and I understand thai Iht- making ur any v, ilttDJ faL~ Matement of mMerlaJ Fad hen-ia ,~tH subjls.'t n~. lo ihe pmiW~m rd' the penal Mw rdatJve to the ruskin8 a~l filin~ of false Imtrumem& BUYER BUYER'S ATrORNEY I 10/~"/[0 Moore I PaC~icia C. New York [ NY I 06390 (631) I 765-4330 I NEW YORK STATE COPY