Loading...
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