Loading...
HomeMy WebLinkAboutL 12692 P 337SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 4 Receipt Number : 12-0050149 TRANSFER TAX NUMBER: 11-19666 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 002.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $o.00 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 $5.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-19666 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 05/02/2012 05:29:36 PM D00012692 337 Lot: 001.001 Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $60.00 NO $0.00 NO $260.00 Number of pages ~" This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED '201'2 ['llaLJ 02 05:29:36 Phi JUDITH R. Pi:ISCRLE CLERK OF SUFFOLK COUHTV L D00012692 P 337 DT# 11-1'9666 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEES Page / Filing Fee Handling 20. 00 TP-584 Notation EA-S2 17 (County) EA-S217 (State) R.P.T.S.A. Comm. of Ed. $. 00 SubTotal Mortgage Alt. 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 O Mansion Tax Affidavit Other Real Property Tax Service Agency Verification The property covered by this mortgage is or will be improved by a one or two ~ 15__: 00 SubTotal YES___orNO . / 4¢ / / I t, NO, see appropriate tax clause on~ 1200809~ ~ooo oo2oo ozoo oozooz 5 J Communi~ Prese~ation Fund Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: STEPHEN L. HAM, 111, ESQ. MATTHEWS & HAM 38 NUGENT STREET SOUTHAMPTON, NY 11968 TRUSTEE UTD DATED FEBRUARY 15, 2005 Consideration Amount $ 0 CPF Tax Due $ 0 Improved Vacant Land TD lO TD TD I Mail to: Judith A. Pascale, Suffolk County Clerk J 71 Title Company Information 310 Center Drive, Riverhead, NY 11901I I¢°'Name Chicago T:l_tle Insuran¢,e Company www.suffolkcountyny,gov/clerk lTitle # -~ o a.~/~-.-~-~ ~ 6FfC:) Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMEN'r) ANNE F. BROUILLIER, AS SUCCESSOR The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO IntheTOWN of SOUTHOLD ANNE F. BROUILLiER, JEFFREY HADLEY DOHRENWEND. HUGH WILKES HADLEY, ANDREW LUCIEN HADLEY, ELLEN In the VILLAGE RICHEY WOODZELL. DONALD SCOTT BOY. JEAN JEFFREY BOY MUBDnnw. t. laWl* Rvm,rrcqc .nv ~v n~nT~w orHAMLETof FISHERS ISLAND Boy an ~- ' S~iRAYI- 'V~.UG~I~ - BOY- ............... BOXES 6 TNRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) CONSULT YOUR LAWYER BEFORE StGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the I'~~"'' day of March, two thousand twelve, BETWEEN ANNE F. BROUILLIER, as Successor Trustee of The Sarah Morewood Ferguson Revocable Trust dated February 15, 2005, as amended, 78 Whalehead Road, P.Q Box 252, Gales Ferry, Connecticut 06335, party of the first part, and ANNE F. BROUILLIER, 78 Whalehead Road, P.O. Box 252, Gales Ferry, Connecticut 06335, JEFFREY HADLEY DOHRENWEND, 17258 Cemetery Road, Pelkie, Michigan 49958, HUGH WILKES HADLEY, 4378 Vinegar Hill Road, Skaneateles, New York 13152, ANDREW LUClEN HADLEY, 215 E. Main Street, P.O. Box 306, Elbridge, New York 13060, ELLEN RICHEY WOODZELL, 1181 Waverly Place, Schenectady, New York 12308, DONALD SCOTT BOY, 692 Lampback Road, Greenfield, Massachusetts 01301, JEAN JEFFREY BOY MURDOCH, 60 Bridle Trail, Ridgefield, Connecticut 06877, ANNE RENWICK BOY, 35 Curtis Avenue~ Somerville, Massachusetts 02144, MARY GARDINER BOY, 237 C[[ft Street, Mystic, Connecticut 06355, and SARAHVAUGHAN BOY, 7 Old Pratt Corner Road, Pelham, Massachusetts 01002, as tenants in common, each with an undivided one-tenth (1110) interest in the fractional interest being conveyed hereby, party of the second part, WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second part, the heirs or success.ors and assigns of the party of the second part forever, its undivided forty percent (40%) interest in and to 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 described as Parcel I in the deed to Sarah Morewood Ferguson, as Trustee of The Sarah Morewood Ferguson Revocable Trust dated February 15, 2005, which said deed was recorded in the Office of the Suffolk County Clerk on May 20, 2005 in Libor 12388 page 211, the said Sarah Morewood Ferguson having died on February 8,2011 and been succeeded as Trustee of the aforesaid Trust by the party of the first part herein. 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, 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 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 reared "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first pad has duly executed this deed the day and year first above written. IN PRESENCE OF: Anne F. Brouillier, as successor Trustee Standard N.Y.B,T,U, Form 8004 - Quitclaim Deed - Uniform Acknowledgment (single sheet) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of ss: State of New York, County of ss: On the day of in the year before me, the undersigned, personally appeared 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 personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, acted, executed the instrument. (signature and office of individual taking acknowledgment) (signalure and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State Connecticut; County of J~Eu..~ On the I~day of March in the year 2012 before me, the undersigned, personally appeared Anne F. Brouillier personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he/she/they- executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which .... the ~nd~wdual acted, executed the inst~ment,,.and~th~t'~uch., ~ ~ ~,individual made such appearance before the undersigned [n the in the.StMe 9f ~ect~cut. (inse~ the City or other politi~l subdivision)~ (signature and offi~ QUITCLAIM DEED Title No. ANNE F. BROUILLIER, AS SUCCESSOR TRUSTEE TO ANNE F. BROUlLLIER ET AL. STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by LandAmerica' C~'nm~mweald~ Landl}de In~d~ance(~ La~ r~Je Insurance Co~a~n Transnation'F~tle Instance Compar~ of,~ewYo~k DISTRICT 1000 SECTION 002.00 BLOCK 01.00 LOT 001.001 COUNTY OR TOWN SUFFOLK - SOUTHOLD STREET ADDRESS (no #) private road off East End Road Fishers Island, NY 06390 RETURN BY MAIL TO: RESERVE THIS SPACE FOR USE OF RECORDING OFFICE SCHEDULE A to DEED Party of the First Part: Party of the Second Part: Anne F. Brouillier, as Successor Trustee Deed Dated: Anne F. Brouillier, Jeffrey Hadley Dohrenwend, Hugh Wilkes Hadley, Andrew Lucien Hadley, Ellen Richey Woodzell, Donald Scott Boy, Jean Jeffrey Boy Murdoch, Anne Renwick Boy, Mary Gardiner Boy and Sarah Vaughan Boy March )'~ , 2012 All that certain lot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, being a part of that portion of Fishers Island lying easterly of the following line, viz.: BEGINNING at the southeasterly corner 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 corner 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: BEGINNING at a stone monument set on the northerly side of a road 40 feet wide, said monument being 5436.85 feet North of a point which is 448.42 feet West of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "NIN" (which said "NIN" monument is located near the western end of a ridge overlooking the south shore of Fishers Island and on the highest point between Chocomount and Mount Prospect and lies South 45 degrees 17 minutes 26 seconds East of North Dumpling Light in Fishers Island Sound); and RUNNING THENCE southwestwardly along the northerly side of said road (and following the arc of a curve to the left whose radius is 359.22 feet and the direction of whose radius at that point is South 09 degrees 17 minutes 26 seconds East, 123.60 feet to a stake; THENCE southwestwardly, still along the northerly side of said road (and following the arc of another curve to the left whose radius is 822.00 feet and the direction of whose radius at that point is South 29 degrees 00 minutes 20 seconds East), 100.02 feet to a stake; THENCE North 45 degrees 24 minutes 10 seconds West, 276.95 feet to the shore of Fishers Island Sound; THENCE with the meanders of said Sound North 60 degrees 47 minutes 00 seconds East, 55.27 feet; THENCE North 23 degrees 27 minutes 30 seconds East, 57.78 feet, THENCE North 69 degrees 08 minutes 40 seconds East, 134.83 feet; THENCE North 13 degrees 34 minutes 10 seconds East, 119.33 feet; THENCE North 52 degrees 45 minutes 30 seconds East, 96.95 feet to a stake; THENCE South 13 degrees 18 minutes 30 seconds East, 414.15 feet to the place of BEGINNING. Containing 2.24 acres, more or less. TOGETHER with all 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. I.FOR COUNTY USE ONLY . I C2. DMeDeedner. orded I OS/ 0~/ I~l I PRO;ERT~ ~n;OR~^~ON I PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http'./! www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 l'P~eVsr~/ (UO~) I private road off East End Road [ Tomt of $outhold [ Fishers Island I 06390 i. Suyar I Brouillier I Anne F. and others per attached sheet I tax Indicate where futura Tax Sills sm to he cant Billing if cther ihan buyer ~ldress (st boUom of lotto) I Addre-~ I S~!~EET NUMBER AND STREEt 4. Indicate the riurith~ M Assec~nm~ flail ~ tr=~m.~ on the Md L ~ler [ B=ouillier I · n (Only S ~ d · Per=M) Check Bs they ipplv:. I I ti of Per=els ORI__J Pa~t of o Parcel 4A. Planning Boa~l with Subdi~sinn Authority Exists 4~ Subdiv~lon Approval was R~lui~d for Tr=nsf~ J OR I , , '~qB' 2. 2 . 4 I 4c. p, rcal Approved for Suhd~s~. w~m Map Provided I .,~m. ne F., as Successor Trustee Name U, ST NAME I COMPAf(Y I 7. Check the box below wh~h mom eecuratoly de.ribes the u~m ef the ~ ~ the time B U 2 or 3 Family Residential ~ ~mme~ial Industrial C U Residential Vaunt Land A~Kment Publi= Sow,s I)U Hofl-Recidontial V~ Land EnteKainmont/Amu~ment Fore~ Cheek the ba]m~ below ec they apply: 8, Ownar~Np Type is Condominium [] S. New Construction on Vecent Land [] 10A. Property Lacet~d wiihin en ABriGukural District [] la~ Buyer recaked a disglecum no~i~ indis~ [] ihl the properly ia in an A~dcultural Dis~r~ SALE INFORMATION 11. Sale ColRmE 12. Dire of Sill I Transfer IO3 / 17 / 12 I I03 / 17 / 121 ,0,0,01 13. Fo. hie Pdt* I . . ~ . , ~ . · (Furl Ssle Pric~ is ihs ~GIBI amount paid for Ihs I)mi~y including personsl prol~rty. l~is ~ayment ma~ be in tho farm al cash, other pr=pen~ or goods, or the assumption mo fcgages or other obligations.) ploeco,-ound~oiheneamstwholedolleramoum. 14. Indicts the wlue of v~r~afld I I , , , 0 , 0 , 0 I i)rofler~/Included in the sM. ASSESSMENT INFORMATION - Data should reth~ the latest Final le Check one or more d these mndWal~ ii Iq~diul)le to Sale B~en Relm~ Companies or Pannem in Bu~ One of t~ B~rs is el~ a ~[ler B~r or ~ller is G~rnmeot ~enw or Lending In~ution ~ Ty~ ~ Warra~ or BalEen and ~le (S~i~ Signlr~m Cha~e in ~pe~ B~en Taxable S~tus and Sale D~ ~her Unu~al Farm Aff~ing Sale ~ {S~ ~1~) None dtst:Ibu~/on o~ ~tacttoaal t~te:est upon termination of trust 16. YenrM~numentnollfmm IL1 L21 l?.TotalJ~sen~dValuetofelhcarcadilntremd~)l 2 I 8 0 0 I wh~ infann~on token ' ' ' ½ ' ' ½ ' 18. PropedvCleec I 2, 5, 0 1-1 I 19. B~hoMDistdctNeme I Ftehe:8 Zs].,qod ] 20. Tax Map MentJflerle) I Roll IdontlS~rfol Jif m then Iow, Mtech sheet with eddRIonel klentlS~rfo)) I 1000 - 002.00 - 01.00 - 001.001 I I I I I CER'nFICA'nON I tetriS' ~1 MI ~ ~ Imm; M' thfonnadon enk, f~d on this ronn ere true find eerie-ct (to Iht. best d m~' Imowled~ end ~ and I underNmd thru the nr=~in8 ef nny wOBul ra.T,,w sthmnmt ef material fnct heft'in wm ~bjKs me to the prm,,'tdor~ al' the peel law [wlative to the making end fiHl~ M' [sihe i[~trunBEnt~. BUYER Anne F. Broutll£er 78 i V halehead Road - P.O. Box 252 Gales Fe:ry [ CT I 0633.5 SELLER Anne F. Brouillier, as Successor Trustee BUYER'S ATFORNEY Ham I (63L) I 283-2400 Stephen L., III I NEW YORK STATE COPY Attachment to Real Property Transfer Report Form RP-5217 Name of Buyer JEFFREY HADLEY DOHRENWEND HUGH WILKES HADLEY ANDREW LUCIEN HADLEY ELLEN RICHEY WOODZELL DONALD SCO'I-r BOY JEAN JEFFREY BOY MURDOCH ANNE RENWICK BOY MARY GARDINER BOY SARAH VAUGHAN BOY Address of Buyer 17258 Cemetery Road Pelkie, MI 49958 4378 Vinegar Hill Road Skaneateles, NY 13152 215 East Main Street -P.O. Box 306 Elbddge, NY 13060 1181 Waverly Place Schenectady, NY 12308 692 Lampback Road Greenfield, MA 01301 60 Bddle Trail Ridgefield, CT 06877 35 Curtis Avenue Somerville, MA 02144 237 Cliff Street Mystic, CT 06355 7 Old Pratt Corner Road Pelham, MA 01002