Loading...
HomeMy WebLinkAboutL 12697 P 168SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 8 Receipt N,,mBer : 12-0074448 TRANSFER TAX NUMBER: 11-23880 District: 1000 Deed Amount: Recorded: At: LiBER: PAGE: Section: Block: 001.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $2,400,000.00 06/29/2012 11:34:23 AM D00012697 168 Lot: 005.000 Received the Following Fees For Above Instrument Exempt Page/Filing COE EA-CTY TP-584 Cert. Copies Transfer tax Comm. Pres $40.00 Ss 0o $5 00 $5 00 $0 00 $9,600 00 $45,000 00 TRANSFER TAX NUMBER: 11-23880 NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Mansion Tax NO 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 $120.00 NO $24,000.00 NO $78,935.00 JUDITH A. PASCALE County Clerk, Suffolk County Number of pages' This document will be public record. Please remove all Social Security Numbers prior to recording. Deed /Mortgage Instrument RECORDED 20i2 Jun 29 11:~4:25 JUDITH P. P~SCALE CLERK OF SUFFOLK COUNTY L D001[112697 P 168 DT~ 11-25880 Deed / Mortgage Tax Stamp I Recording /Filing Stamps 3I Page / Filing Fee Handling 20. TP-584 S Notation EA-52 17 (County) EA-$217 (State) · . 5. O0 Affidavit Certified Copy NYS Surcharge 15. O0 Other I ~ Or:DO 4 ! Dist. Isr Real Property Tax Service Agency Verification FEES Sub Total SubTotal Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointmeht Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only, YES or NO Sa. tisfactions/Oischargei~/ER;I;aSl~S~LiStRl~Prf~eRN~TOLners Mailing Address / Vacant Land ~~[ ~ ~ T~J ~ ' TD JO Mail to: Judith A. Pas~le, Suffolk County Clerk 1-7 I Title Company Inbrmation 310 Center Drive, Riverhead, NY 11901 [c~ k~.~ ~o~ ~ --~ ~,~ Suffolk Coun Recording & Endorsement Page ~is page forms par of the attached ~e¢ ~ by: (SPECIFY ~PE OF INSTRUMEN~ L ~ C ~ The premises herein is situated in SUFFOLK COUNt, NEW YORK. BOXES 6 THRU 8 MUST BE ~PED OR PRINTED IN B~CK INK ONLY PRIOR TO RECORDING OR FILING· Grand Total ~5 /~ I If NO, see appropriate tax clause on 12015405 lO00 OOiO0 0200 003000' -~'~ Ipage #- - °fthis instrument' lO00 OOlO0 020o OO5OO0 5 I Community Preservation Fund Consideration Amount $ oq~;77 ,C~ax Due $ ZTL~'~ ~ - -- ' .... :%"--'/ Improved ~'- made (over) EXECUTOR'SDEED THIS INDENTURE, mad~C~thJ ~ day of June, two thousand and twelve, BETWEEN H. CHRISTOPHER LUCE, MUa Henry Christopher Luce and MINER H. WARNER, a/k/a Miner Hill Warner, as Executors of the last will and testament of Henry Luce III, a/k/a Henry Luce, and as Trustees of the Trust under Article FIRST of said will, late of New York, New York, who died on the 8th day of September, 2005, having an address at c/o Carter Ledyard & Milbum LLP, 2 Wall Street, New York, New York 10005, Grantor, and RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, husband and wife, with an address at 635 Tudor Drive, Cheshire, Connecticut 06410, Grantee, WITNESSETH, that the Grantor, to whom letters testamentary were issued by the Surrogate's Court, New York County, New York on September 30, 2005, and by virtue of the power and authority given in and by said last will and testament, and/or by Article t 1 of the Estates, Powers and Trusts Law, in consideration of Two Million Four Hundred Thousand Dollars ($2,400,000.00) paid by the Grantee, does hereby grant and release unto the Grantee, the distributees or successors and assigns of the Grantee forever, ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being on Fishers Island in the Town of Southold, County of Suffolk and State of New York, more particularly described in Exhibit A attached hereto. TOGETHER WITH all the right, title and interest of the parties of the first part in and to the land under the waters of Fishers Island Sound and Block Island Sound. SAiD PREMISES are known by the street address of 6227 Castle Road, Fishers Island, New York, and designated as Section 1, Block 2, Lots 3 and 5. BEING the same premises conveyed to the decedent referred to herein by deed made by Onolee M. Coffee, Harry B. Clark and Manufacturers Hanover Trust Company, as trustee of the Last Will and Testament of Onolee M. McDonell, deceased, dated June 24, 1968 and recorded July 2, 1968 in Liber 6374 Page 586. TOGETHER with all right, title and interest, if any, of the Grantor 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 which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which Grantor has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise. ?0~1904.1 TO HAVE AND TO HOLD the premises herein distributees or successors and assigns of the Grantee forever. granted unto the Grantee, the AND the Grantor covenants that the Grantor has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor wilt 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 words "Grantor" and "Grantee" as used herein shall be construed to read in the plural whenever the sense of this deed so requires. IN WITNESS WHEREOF, the Grantor has duly executed this deed the day and year first above written. H. Christ;pheW] Luce, as Executor of the will of Henry L~tuce III and as Trustee of the Trust under Article FIRST of said will Miner H. Warner, as Executor of the will of Henry Luce III and as Trustee of the Trust under Article FIRST of said will 7031904.1 STATE OF NEW YORK COUNTY OF NEW YORK ) ) SS.: ) On the ~ day of June in the year 2012 before me the undersigned, a Notary Public in and for said State, personally appeared H. Christopher Luce, 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 executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. RICHARD N. KlM Notary puhlic, State of New No. 021Ki6220726 Quslified in Nassau County Commission Expires April 19, 2014 (Notarial Seal) STATE OF NEW YORK COUNTY OF NEW YORK ) ) SS.: On the '6'~ day of June in the year 2012 before me the undersigned, a Notary Public in and for said State, personally appeared Miner H. Warner, 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 executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. YUhlIGE WON Notary Public, State of New York, No. 01WOB039546 Quat fled in Kings County (Notarial Seal) Commission Expires Apri $, 20j,.~ 7031904.1 Benchmark Title Agency, LLC Title No. BTA69511 SCHEDULE A PARCEL I: Lot 3 ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island in the County of Suffolk and State of New York, Town of Southold and which are bounded and described as follows: BEGINNING at a stone monument set on the northerly side of a road 30 feet wide, said monument being 2543 and 20/100 feet East of a point which is 2400 and 48/100 feet North of another monument marking the U.S, Coast and Geodetic Survey Triangulation Station "East End 2" (which said "East End 2" monument is located on the summit of the highest hill East of East Harbor on Fishers Island, N.Y., and lies South 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE along the northerly side of said road, North 81 degrees 46 minutes and 50 seconds West 223 and 65/I00 feet to a stake marking a point of curve to the left whose radius is 97 and 5/100 feet and the direction of whose radius at that point is South 8 degrees 13 minutes and I0 seconds West; THENCE westwardly, still along the northerly side of said road (and following the arc of said curve), 111 and 89/100 feet to a stake; THENCE North 41 degrees 27 minutes 40 seconds West, 44 and 91/100 feet to the shore of Fishers IsLand Sound; THENCE with the meanders of said sound North 40 degrees 25 minutes and 40 seconds East 13 t and 89/100 feet, North 26 degrees and 10 seconds East t36 and 85/100 feet, East 113 feet, and South 68 degrees 11 minutes and 10 seconds East 70 and 1/100 feet to a stake; and THENCE South 6 degrees 9 minutes and 10 seconds East 219 and 89/100 feet to the place of BEGINNING. PARCEL II: Part of Lot 5 BEGINNING at a stone monument set 2285 and I0/100 feet North ora point which is 2555 and 64/100 feet East of another monument marking the U.S. Coast and Geodetic Survey Triangulation Station "East End 2" (which said "East End 2" monument is located on the summit of the highest Page 1 Benchmark Title Agency, LLC Title No. BTA69511 hill East of East'Harbor on Fishers Island, N.Y., and lies South 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 60 degrees 44 minutes and 10 seconds West 132 and 97/100 feet to a stake; THENCE South 81 degrees 57 minutes and 20 seconds West 118 and 12/100 feet to a stake; THENCE North 13 degrees and 26 minutes West 105 and 50/100 feet to a stake; THENCE North 41 degrees 27 minutes and 40 seconds West 67 and 98/100 feet to a stake set on the southeasterly side ora road 30 feet wide; THENCE along the southeasterly side of said road, North 54 degrees 42 minutes East 78 and 91/100 feet to a stake; THENCE along the southerly s~de of said road, South 81 degrees 46 minutes and 50 seconds East 231 and 33/100 feet to a stake; THENCE South 6 degrees 9 minutes and 10 seconds East 85 and 7/100 feet to the place of BEGINNING. PARCEL III: Part of Lot 5 BEGINNING at a stone monument set 2285 and 10/100 feet North of a point which is 2555 and 64/100 feet East of another monument marking the IJ.S. Coast and Geodetic Survey Triangulation Station "East End 2" (which said "East End 2" monument is located on the summit of the highest hill East of East Harbor on Fishers Island, N.Y., and lies South 54 minutes West of Latimer Reef Light in Fishers island Sound); and RUNNING THENCE South 23 degrees 34 minutes and 20 seconds East 282 and 58/100 feet to the shore of Block Island Sound; THENCE with the meanders of said sound, South 52 degrees 33 minutes and 30 seconds West 301 and 2/100 feet and North 62 degrees 15 minutes and I 0 seconds West 114 and 35/100 feet to a stake; THENCE North 1 degree 4 minutes and 30 seconds West 307 and 29/100 feet to a stake; THENCE North 81 degrees 57 minutes and 20 seconds East 118 and t2/100 feet to a stake; and Page 2 Benchmark Title Agency, LLC Title No. BTA69511 THENCE North 60 degrees 44 minutes and 10 seconds East 132 and 97/100 feet to the place of BEGINNING. t/// /, Pag~ 3 Prepared by Carter, Ledyard & Milbum EXECUTOWS DEED H. CHRISTOPHER LUCE AND MINER H. WARNER, AS EXECUTORS OF THE WILL OF HENRY LUCE III AND AS TRUSTEES OF THE TRUST UNDER ARTICLE FIRST OF SAID WILL to RALPH M. CARBONE, JR. AND LAURYN FURANO CARBONE, HUSBAND AND WIFE Premises located at 6227 Castle Road, Fishers Island, Suffolk County, New York The land affected by the within instrument lies in Section 1, Block 2, Lots 3 and 5 PLEASE RECORD AND RETURN TO: Katherine F. Troy, Esq. Mayo Crowe LLC City Place II, 185 Asylum Street Hartford, CT 06103-3426 703 lg04.1 FO. cbuNrr USE ONLY , PROPER~ INFORMATION I 1.~m~ I 6227 I Castle ~oad P, LEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS (RP-521?-INS): www.orps,stata.ny.us QNew Yo~k State Department of Taxation and Finance Office of Real Property Tax Services RP- 5217 II Real Pmpor~ Transfer Report [ Ralph H., Jr. ~.~, .i Lauryn...~.~ Furano J 3. TaxIndlmto where fu~m Tax Biffs are to be sent Billing if Other Ihan ~ address (at ~ of fo~) [ I I I · Indl~ tho numhr ~ ~nt ' I Rollpamell~nsb~onthed~d I · . 2 i ~Pa~l. OR I I ~dofaPa~l S. ~ ~ · ~ 6 I ~. Pa~ ~p~ for ~i~ ~ Map ~ .-.~L~Xl~,. Io.I ,, . ~. . si. H, Christopher Lure and HLner H. ~arner as Executors of the ~ill of Henry Lure [~lbr I and as Trustees o~ _the Trust under A[tigle I~. .... .. I 7. Ch~k t~ box ~1~ wh~h m~t ~um~ dms=~ ~ u~ M ~e ~ M the fl~ ~ aa~: Ch~k t~ ~s ~1~ ~ ~ey app.: ~. ~mhip T~ is ~nlum R ~ Z ~ 3 Faml~ Re.entelV ~ ~m~al J ~ I~u~al 1 ~. Pm~y ~ ~in an ~ltuml Dis~ D ~ No~Res~nfial Vain Land H L J E~inment I ~use~nt L ~ F~t t~t the ~Ay ~ in an ~l~ml Dis~ (Only If Pa~l M a Parcel) Check as they apply: 4A. Planning Board with Subdivision Authority Exists 4e. Sundi~smn Approval was RequiTed f~' Transfer SALE INFORMATION 12. Dm d Sale I Transfer I 04 / 30 / ~2 I ] 06 / I~"/ 12 I 13. FullsafePrlee I 2 ,4 ,0 ,LtLO .0 ? 0.0 I ( Full Sale Pdce is tho total am~Jnt paid f~ ~e ~ ifl~udl~ ~l p~. This ~enl may ~ in t~ ~m of ~sh. ~r ~y ~ ~s. or ~ a~ump~ ¢ m~es ~ ~er o~fiOnS.) ~ ~ m ~ ~ ~ ~ a~t. 14.1~l~tatheval~nal . .~ 0 0 .J ~ Included In ~e sale [ ) '-- ' ~ ' ' 15. Cheek one or mom et' these coedlfi~ma aa applicable to tJ'eeafer: A [] Sale Sah,~en Relatives or F~nm, r Relatives C I ~ ,Offs of the Buyers is adm a Sailer D I~ Buyer or Seller is Govemnmnt Agsncy or Len~ng InsMution E ~ Deed Type not Warranty or Bargain end Sale (Specify Below ) F [] Sale of Fraebmlal or Less than Fee thlereet ( Specify Below ) (~ L~J Signer. ant Change in property Between Tw(able Status and Sale Dates H ~.] Sale of Business is Indudnd in Sale Pdce I L--] Other Unusual Factors Affecting Sale Pdee ( Specify Salow ) J I I .one 1;:xecu:o£' s Deed ASSESSMENT INFORMATION - Data shouM reflect the latest Final Assessment Roll and Tax Bill 16.whIchYemr O~lntalmmifonAsmsmenttakenROll from [ ~ _~2J 17. Tml ~ed Valuo (of all pamele In tmns~r~ , 18. ~Class I 2 , l, ~'~ tO.~h~Dlat~tsamo ~SouCho[d ~. Tax Map Ide~s) I Roll Ide~s) ( ~ mom ~an ~ur, a~oh sh~ w~h ~dlfl~al Iden~e~s) ) I District 1000, Section 001.00 I I I Block 02.00, LOtS 003.000 and 005.000 I CERTIFICATION SEIJ. ER ~IGNATURE BUYER CONTACT INFORMATION ,! ~ayo Cgo~e Lf-C .Tr~[~vE I Ea~.he:£ne--F--.--FiRSTNN~ 860 I 275-6800 IELER~OflF hUMBeR NEW YORK STATE COPY