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