HomeMy WebLinkAboutL 12751 P 374
1111111 1111 IIIII IIIII IIIII 11111 IIIII IIIII IIIII 1111 Ill!
111111 IIIII IIIII 11111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 11/06/2013
Number of Pages: 4• At: 11:17:24 AM
Receipt Number : 13-0142191
TRANSFER TAX NUMBER: 13-09582 LIBER: D00012751
PAGE: 374
District: Section: Block: Lot:
1000 003.00 01.00 005.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $1,875,000.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $20.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
EA-CTY $5.00 NO EA-STATE $125.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $0.00 NO RPT $60.00 NO
Transfer tax $7,500.00 NO Mansion Tax $18,750.00 NO
Comm.Pres $34,500.00 NO
Fees Paid $61,005.00
TRANSFER TAX NUMBER: 13-09582
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
i
?1 2?
Number of pages RECORDED
2013 Nov 06 11: 17:24 All
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00012751
Social Security Numbers P 374
prior to recording. DT# 13-09582
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording /Filing Stamps
3 FEES
Page /Filing Fee Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Spec./Assit.
Notation
or
EA-5217(County) Sub Total Spec. /Add.
EA-5217 (State) TOT. MTG. TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm. of Ed. 5. '00 TransferTaz -7, SnD,~
• Mansion Tax 131'1 sQ.
Affidavit _
-rV VU The property covered by this mortgage is
Certified Copy or. will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other ~j
Grand Total r If NO, see appropriate tax clause o
page of this' tr me
ba I
4 Dist. 101 13030371 1000 00300 0100 005000 5 Community Preservation Fund
Real Property P T S Consideration Amount $ 1,875, 000 Servic
Ver f atron o4-NOV-A ~IIIIIIIII~II~III 1111111111 ~~IIJRI,II1111 CPF Tax Due $ 34 500
- - - - Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
CHARLES S. CROW, III, ESQ. TD1_
CROW & CUSFIING TD
100 CANAL POINTE BOULEVARD - SUITE 214
PRINCETON, NJ 08540 TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name Chicago Title Insurance Company
www.suffolkcountyny.gov/clerk Title # C13-7474-14773-SUFF
S Suffolk County Recording & Endorsement Page
This page forms part of the attached EXECUTOR'S DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
JOHN MCGILLIAN AS EXECUTOR OF THE The premises herein is situated in
ESTATE OF MARGARET CHARPENTIER SUFFOLK COUNTY, NEW YORK.
a (Y acq(( +y-' cl ~w, r 4?o ' er
TO In the TOWN of SOUTHOLD
WILLEM KOOYKER and In the VILLAGE
JUDITH-ANN CORRENTE or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of October , two thousand thirteen,
BETWEEN
JOHN McGILLIAN, 177 Ocean Lane Drive - #1114, Key Biscayne, Florida 33149,
as executor of the last will and testament of Margaret Charpentier aka Margaret Robbins Charpentier,
late of London, England, deceased, Suffolk County Surrogate's Court Fite No. 2013 - 1332,
party of the first part, and
WILLEM KOOYKER and JUDITH-ANN CORRENTE, 112 East 78" Street, New York, New York 10021,
party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and
testament, in consideration of One Million Eight Hundred Seventy-Five Thousand Dollars ($1,575,000); 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, r
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being at Fishers Island in the 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 conveyed to the aforesaid decedent, Margaret Charpentier
aka Margaret Robbins Charpentier, by deed, dated February 2, 1999 and recorded in the Office of the Suffolk
County Clerk on May 7, 1999 in Liber 11961 page 698.
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 also
all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate
therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue
of said will or otherwise; 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 covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
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 read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
i , as Exec r
= r
Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk SS.: State of New York, County of SS.:
On the 1~3 day of October in the year 2013 before me, the On the day of in the year 2006 before me, the
undersigned, personally appeared undersigned, personally appeared
John McGillian
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 tome (are) subscribed to the within instrument and acknowledged tome
that he/she/they executed the same in his/her/theircapacity(ies), that helshe/they executed the same in hislher/theircapacity(ies),
and that by his/her/their signature(s) on the instrument, the and that by his/herltheir signature(s) on the instrument, the
individual(s , or the person upon behalf of which the individuals individual(s), or the person upon behalf of which the individuals
acted, x uted th I tr ment. acted, executed the instrument.
Notary Public Notary Public
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
KARLAS. HEATH
NOTARY PUBLIC, STATE OF NEW YORK
- NO.01HE6222563
QUALIFIED IN SUFFOLK COUNTY
COMMISSION EXPIRES 05/24/2014
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of SS.:
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 satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed
to the within instrument and acknowledged to me 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 individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument, and that such individual made such appearance before the undersigned
in the in the
(insert the City or other political subdivision) insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
My Commission Expires On:
DISTRICT 1000
SECTION 003.00
BLOCK 01.00
LOT 005.000
EXECUTOR'S DEED
COUNTY OR TOWN
Title No. SUFFOLK - SOUTHOLD
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS STREET ADDRESS
7832 Clay Point Road
Fishers Island, NY 06390
Distributed By:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
1
SCHEDULE A TO DEED
Party of the First Part: John McGillian, as Executor of the Estate of Margaret
Charpentier, aka Margaret Robbins Charpentier
Party of the Second Part: Willem Kooyker and Judith-Ann Corrente
Deed Dated: October 1,P, 2013
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in the Town of Southold, Suffolk County, State of New
York, being a 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 described as follows:
BEGINNING at a stone monument set on the northeasterly side of a road forty feet wide,
said monument being 5534.54 feet North of a point which is 1845.08 feet East of another
monument marking the U.S. Coast and Geodetic Survey Tria ngulatio n Station "NIN" (which
said "NIN" monument is located near the western end of a ridge overlooking the south
shore of Fishers Island, N.Y. and on the highest point between Chocomount and Mount
Prospect and lies South 45 degrees 17 minutes and 26 seconds East of North Dumpling
Light in Fishers Island Sound); and
RUNNING THENCE North 32 degrees 10 minutes and 40 seconds East, 271.96 feet to the
shore of Fishers Island Sound;
THENCE with the meanders of said Sound (1) South 55 degrees 46 minutes and 50
seconds East, 157.41 feet and (2) South 69 degrees 10 minutes and 00 seconds East,
201.57 feet to a stake;
THENCE South 50 degrees 23 minutes and 50 seconds West, 371.11 feet to a stake set
on the northeasterly side of said road;
THENCE Northwestwardly along the Northeasterly side of said road (and following the arc
of a curve to the left whose radius is 3417.29 feet and the direction of whose radius at that
point is South 51 degrees 34 minutes and 20 seconds West), 15 feet to a stake marking
a point of curve to the left whose radius is 758.31 feet and the direction of whose radius
at that point is South 51 degrees 19 minutes and 20 seconds West;
THENCE Northeastwardly still along the Northeasterly side of said road (and following the
arc of said curve), 229.44 feet tothe stone monument set at the point or place of
BEGINNING.
Containing 2.02 acres, more or less.
TOGETHER WITH all the right, title and interest, if any, of the grantor in and to the land
under the waters of Fishers Island Sound adjoining said premises and in and to the land
in the street or road adjacent to or in front of the above described premises to the center
line thereof.
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-52174NS): www.orps.state.ny.us
FOR COUNTY USE ONLY
• C1. SWIS Code New York State Department of
' Taxation and Finance
C2. Date Dead Recorded Once of Real Property Tax Services
ay ear
-7 Lq RP 5217
C3. Book C4. Page Real Property Transfer Report (8170)
PROPERTY INFORMATION
1.Property l 7832 1 Clay Point Road 1
LocationD
I Town of Southold I Fishers Island 1 06390 I
CnY DR TOm. NWYIE WCOOE
2.9uyer Kooyker I Willem 1
Name Nam 1-T
w
Corrente 1 Judith-Ann 1
~r-I-ctapxat meat -
3. Tax Indicate where future Tax 8018 are to be sent
Billing if oilier than buyer address (at bottom of fermi ~~EI 1 1
Address
AND STREET NAME I A
4. Indicate the number of Assessment 1 ? (Only If Part at a Parcel) Check as they apply:
Roll parcels transferred on the deed I I 0 of Parcels OR Pan of a Parcel
40. Planning Board with Subdivision Authority Exists
5. Deed 40. Subdivision Approval was Required for Transfer
property x I- J OR 1 2 10 • 2 1 4C. Parcel Approved for Subdivision with Map Provided
size MEPTR- El
6. Sailor Estate of Margaret Charpentier f P666- eis C
Name ' TTI„ (y) [ c l I'i an , as r
ii.Aar. -T Four. -E
7. Check de box below which most accurately describes the use of the property at the time of sale: Check the boxes below as they apply: ?
S. Ownership Type is Condominium
A $ One Family Residential E H Agricultural 1 Community Service 9. Now Construction on vacant Land
B 2 or 3 Family Reslclontial F Commercial J Industrial 10A. Property Located within an Agricultural District
C Residential Vacant Land G Apartment K Public Service 108. Buyer received a disclosure rxxka indicating
D Non-Residential Vacant Land FI Entertainment I Amusement L Forest that the property is in an Agricultural District
SALE INFORMATION • 15. Check one or more of Basso conditions as applicable to transfer:
11. Sale Contact Data 1 09 / 09 / 13 I A Sale Between Relatives or Former Relatives
Wier R Salo Between Related Companies or Partners in Business
C One of the Buyers Is also a Sailor
12. Date of Sale I Transfer I-10 13 1 D Buyer or Seller Is Govemmorn Agency or Lending Institution
IAontll Ly ~Yeei F Deed Type not Warranty or Bargain and Sale (Specify Below )
F Sale of Fractional or Less then Fee Interest ( Specify Below )
G Significant Change In Property Between Taxable Status and Sale Dates
13. Full Sale Price LY 1 It 8 , 7 5 0 0. 0. 0 e 0.0 1 11 Sale of Business is Included in Sale Price
( Full Sale Price is the total amount paid for the property Including personal property. I Other Unusual Factors Affecting Sale Rica ( Specify Below )
This payment may be in the form of cash, other property or goods, or the assumption of J NX Norio
mortgages mother obligations.) Phrase round to the nearest whole doaar amount.
14. Indicate the value of personal I 0. 0 0 j
properly Included In the axis
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Rolt and Tax Bill
16. Year of Assessment Rail from 12, 131 17 Total Assessed Value (of all parcels In transferA 2 . 2 . 7 0 0
which Information taken
1& Propmtyclsss 1 2 . 1 0 19. School District Name 1 Fishers Island 1
20. Tax Map Identiffer(s) I Roll Identiffer(s) ( N more than four, attach shoot with additional Identiffer(s) )
1 1000 - 003.00 - 01.00 - 005.000 I I I
CERTIFICATION
1 certify that all often Items of bdormOlon entered an thls farm am true and correct (to the beat at my onowledge and bell" mat 1 xWomtand that the making at ry wlllral
falaa atatemem at material feet horaln will subject me to the provisions of the panel law relative to the making end filing at false Instrument.
SELLER SIGNATURE BUYER CONTACT INFORMATION
ESTATE 0 ' MAgGA1ZET-CAARPENTIER (Enwr informs on lw ass buyer Note: If buyer is LLC. xeda4. assmNan. mnpwtlgn. )sin: dock
nxxnpany, ax:aro fir wdry IhYI h reel nn indvdual ngom or rdudary. awn s nerr cold carnal wlwmnuon
By 10/17 /13
at on ndmdumbi-pomdo party who can answer qumeens regard rg we brawler muar be encored.
LEA F DATE Typo m print clearly.)
Bohn ~r~lian cecutor
B~1 R SIGNATURE
Corrente 1 Judith-Ann
Irw~A _ 1 10/ 13 LAST NAME Finer NAoE
bud t 98 Anrt'~Co> ATTORNEY DATE = IL 1 3Zt' 497Y
AREAGDDE TEIFAnl0r8 NUMDGR
Crow 1 Charles S., III
LAST NAME FIR31 ME•-•- 112 1 East 78th Street
S7RhhT NUMBER STREET NAME
(609) 1 252-9015
AREA C0011 TF.IFnw10NEM•MRER New p York 1lV
1 Lei •I 10021
HEW YORK STATE CITYCR Taw"' STATE " w IMP CODE.
COPY