HomeMy WebLinkAboutL 12658 P 87SUFFOLK COUNTY CLERK
RECORDS OFFICE
~ECORDING PAGE
Type of Instrument: CORP~CTZON / DEED
Numhe~ o£ Pages: 6
Reoeipt N~er : 11-0047227
TRANSFER TAX NUMBER: 10-19582
D/strict:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
009.00 03.00
EXAMII~D AND CHARGED AS FOLLOWS
$0.00
04/25/2Oll
03:17:54 PM
D00012658
087
Lot:
013.005
Recei~d ~e Following F~s For ~o~ Zns~ument
~e~pt
Page/Filing $30.00 NO Band/inq
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-554 $5.00 NO Notation
Ce~.Co~ies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 10-19582
THIS PA~E IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.50 NO
$30.00 NO
$0.00 NO
$360.50
~DITH A. PASC~?.~
Count-~ Clerk, Suffolk County
,Numberofpages ' ' b
.This doc. u, .ment...gvill be pubJic
record. Please remove all
Social Security 'Numbers
· ' . ~.,¢¥C.~.~.;. . -
prior to record!ng. .......
Deed / Mortgage Instrument
Page / Filing Fee
Handlir;~~ ,,~:~. %,,;., ~I '. 20..,00
TP-S84
Notation ....
~-52 17 (Counw} Sub [otal
EA-~217 (State)
R.P.T.S~.
5.~
~omm. o~ Ed.
A~da~t
Cenl~ed Copy=
Oeed I Mortgage Tax Stamp J Recording / Filing stamps
Fees '.. '.~x ': ' I.'-'~ .,:~. ",. ".' .~..,~ ~'.'
_,~ Mortg,ageAmt ":": ~;
1 Bas ~:Tax
.2,~Addltlonal TaX, .
'Sub T6ta[
SBic ladd
TOT, MTG. TAX',:,,~,,., , - ,:. ·
Duai Town
Held f~ Appointm~n~
Transf?Tax
Mansion Tax
~e prgpe~ c~er~
or will be im~ved 'by, a' one" or ~o '
NYS Surc,,~J3arge~ IS. ix] Sub Total ~ family ~lwelling'on
'" ':' I ". YE~':
Grand TotaJ ~ i page # .3_ __ of t.his i.n~u.~.,. ~ ~,/i~.
lOOO 00900 0300 01-9005
Real Pmp~ . Con~de~on'~o~t $ ' '"~
Tax 5e~ce
~en~ CPF T~ ;Due S ~ "
Vedfi~tlon
6JSatisfact~n~ ...... . ......._ ............ - : · ,.. ~_;
- J ' RECO~ · ~TU~ TO: ~ Vacant ~nd', '
I 310 ~nter D~ve. riverhead, NY 11901 Ico'Na~e~
I ~.~ff~kco~n~ ............ · , · ~--.- ~ ~ ~ . . .....
Suffolk County Recording & Endorsement Page ....
This page forms part of the attached
by: (SPECIFY TYPE OF INSTRUMENT} .
or ~ML~ of ,
BOX~ ~ THRU 8 MUST 8E ~PED OR PRIN~D IN B~CK INK ONLY PRIOR TO RECORDING OR FLUNG,
made
[over)
CORRECTION DEED
This D~d (the "Correction Deed"), made as of the 15 day of December, 2010, between
Stuart Randolph Brown, as successor Trustee (the "Successor Trustee") to Hillaid Lyons Trust
Company (the "Original Trustee"), under the W.L. Lyons Brown III, 1994 Irrevocable Trust (the
"Trust") created pursuant to a Trust Agreement dated, October 20, 2004 ,~he "Trust
Agreement-), as party oflhe first part, ~t-{ ET.-do~(~O ~,_o ~c~lo£;~e
Stuart Randolph Brown, as Successor Trustee under the Trust, as party of the second part.
WHEREAS, the Successor Trustee is executing and delivering this Correction Deed for
the purpose of correcting an error in a Deed, made the 20~ of October 199g (the "F_.rroneous
Deed") between Nancy Wilks Smith (the "Original Grantor"), individually and as Executrix of
the Estate of Theodore W. Smith, III and Briscoe R. Smith, 100 Park Avenue, New York~ New
York 10017, as party of the first party, in favor of the Original Trustee, as "Trustee under the
Norland Trust"; as part of the second part, relating to rea] property located at 739 Equestrian
Avenue, Fishers Island, New York, which Erroneous Deed was recorded on November 24, 1995
in the office of Suffolk County Clerk in Liber 1 t 930 at page 443, with all transfer taxes having
been paid in full.
WHEREAS, the Erroneous Deed incorrectly and mistakenly named to the Grantee
thereunder as "Hilliard Lyons Trust Company, as Trustee under the Nofland Trust" when in fact
the correct grantee should have been and is "Ititliard Lyons Trust Company, as Trustee under l~he
W.L. Lyons Brown, III 1994 Irrevocable Trust"; c~--,,~q Cc~*'~ .~{tJe Te [I°lr~¥"L~
WHEREAS, the Trust, which was intended by its terms to be for the benefit of the spouse
and descendents of W.L. Lyons Brown, III, is still in existence, with the Successor Tn~slee
having succeeded to the interest of the Original Trustee thereunder, in accordance with the
provisions of the Trust Agreement;
WHEREAS, the Original Trustee is no longer in business and the Original Grantor can
not be located;
{NYI21333;41 (
122910
W, HEREAS, the "Norland Trust" was not the trust created pursuant to the Trust
Agreement and the reference to it in the Erroneous Deed was wholly incorrect and mistaken, md
in no event reflected the intent and desire of the Original Grantor or the Original Trustee.
WITNESSETH, that the party of the first part: in order to correct the foregoing error in
the Erroneous Deed and to properly reflect the intent of the Original Grantor and the Original
Trustee, 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, the real property and improvements more
particularly described in attached Schedule A.
TOGETHER with all right, title and interest, if any, of the party of thc 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 AN TO HOLD the premises herein granted unto the party of thc second
part, the heirs or successors and assigns of thc party of the second part forever.
AND the pm'fy of the first part, in compliance with Section 13 of the Lien Law, covenants that
the pa~ 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 Deed so
reqRil'~$.
Iixl WITNESS WHEREOF, the party of the first part has duly executed this deed the day and
year first above written.
Stuart Randolph Brown, ltro~tn
as Trustee under the W.L. Lyons~IIl,
1994 Irrevocable Trust Agreement
122910
day of.........~..~t~..~,,lc.~......, in thc year ~rsonalty appeared b~fore me, ~e
~de~i~ed, S~ ~dolph B~, ~on~ly ~o~ to me or pmv~ to me on ~e ~is of
satisfa~ e~d~ce to be ~e individ~l who~ n~e is sub.rind to ~e wi~n ~s~ent ~d
~owtcdg~ to me ~at he cxecu~ ~ s~e in Ms cap~i~, ~d ~ b~s si~ on ~
i~ment, ~e indi~d~, or ~e ~rson u~n behalf or.ich ~e indiviO~ ~ cx~cu~ ~
~ ~~ ~o~ Public ~
(~YI21333:4)
122~ [4)
WITHOUT COVENANT AGAINST GRANTORS ACTS
TITLE NO.
STUART RANDOLPH BROWN,,
as Trustee under the W.L. Lyons Brown III, -
1994 Irrevocable Trust Agreemem
TO
STUART RANDOLPH BROWN,
as Trustee urtder ~e W.L. Lyons Brown III,
1994 Irrevocable Trust Agreement
Return.by Mail to:
Harvey Feldschreiber, Esq.
Akerman Senterfitt
335 Madison Avenue, Suite 2600
New York, New York 10017
{NY12133~;4}
122910
. ALL thai certain plot, piece or t~cel of land situate lying and being at Fishers Island, in the Town of
So, uthold,'County of Suffolk and state of New York, more particularly bounded and described as follows:
BEGINNFNG at a point on the wesmrly side of Equestrian Avenue at a point North 816.64 feet, West
3818.53 feet ora monument marking the U,S. Coast and Geodetic Survey Triangulation Station "Pros"
RUNNING THENCE from said point of bcginning north 43 degrees 51 minutes 30 seconds west 275.74
feet to Little Hay Harbor;
RUNNING THENCE along Little Hay Harbor the following six (6) courses and distances;
(l) North 10 degrees 02
(2) North 41 degrees 32
(3) North 02 degrees 55
(4) North 24 degrees 47
(5) North 04 degrees 20
(6) North 36 d~grees 02
Kane Javelera;
minutes 13 seconds east 27.19 feet;
minutes 10 seconds ~ast 28.00 feet;
minutes 38 seconds west 36.28 feet;
minutes 58 seconds west 40.59 feet;
minutes 19 seconds west 30.93 feet;
minutes 39 seeonds east 15.46 feet to [and now or formerly of Barbara
RUNNING THENCE along said lands south 48 degrees 50 minutes 03 seconds east 307.41 feet to the
westerly side of Equestrian Avenue;
RUNNING THENCE along the westerly side of Equestrian Avenue the following two (2) courses and
distanees:
(l) South 2l degrees 43 minutes 40 seconds west 77.75 feet;
(2) South 16 degrees 08 minutes 00 seconds west 92.77 feet to the point or place of
BEGINNING.
{NYt21333;4~
122~10
Pt, EAGE 'T~YPE ~ PRE88 FIRMLY WHEN WRITING ON FORM
INSTRUGTION,I: httlndMww,mpe.ateth.fly.ua m' PHONE (elS) 474-64~0 ,
I'FOI~ COI~INTY U~ ONLY ~/-~ ~/.~ '
,~..,~ ~d, . ~/--Z7.-~.~'.O';~'.I _ NmiLilr REAL PROPERTY TRAI~FER REPORT
L_~_bo__,__~ ~1 .;~._~. I, ~~ RP.,~.5.,.2.,17
IScu~rc hndolph Breve, u ~Yustee under #4 L, Lyon I 1994 Ircovoceble Trust
I
LT&q t~IMW w~ ~ T~K B~iS M~ m bi lii~ ...... ·
l aOgzana LLV C;O Bessener
110250 Constellation B/vd, ~2600j Los A~selee I C A 90067
sm Im T I,dJilliN ~ ~t ri~LT ~ ~d~t QW Ipl '~,h Sll~l~
tSd~ ISruarc RAndolph Brovn, aa TrueCee under VIL. 1,~8~Y~X 1994 Irrevocable Trust I
llkill I IMT IMf ~OWMfJ~ FHI1 liMP-
I
/' I
2 Qr 3 Firefly Rl~J~t~l [3 ~ Induebill
Ido~MM.f~lVammljM HI I r:nm~k'.~mmlf~nm~ ~
I ~ ~.r-onw,~ I
12
Mit
.! .4 .2 .8 .5 .7 t
!
224 [ Colorado Avenue
TeXluride I Colorad, o 81425
~eldech'~e:f_t~'r I
212 ] 880-3818
I NEW YORK STATE
COPY