HomeMy WebLinkAboutL 12761 P 485
1!11111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII
1111111 Iflll IIIII IIII Illl
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 01/27/2014
Number of Pages: 6 At: 12:24:17 PM
Receipt Number : 14-0009412
TRANSFER TAX NUMBER: 13-17098 LIBER: D00012761
PAGE: 485
District: Section: Block: Lot:
1000 009.00 01.00 017.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 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 $0.00 NO Comm.Pres $0.00 NO
Fees Paid $265.00
TRANSFER TAX NUMBER: 13-17098
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
F0
RECORDED
2014 Jan 27 12:24:17 PN
Number of pages JUDITH H. PRSCRLE
CLERK OF
SUFFOLK COUNTY
This document will be public L D00012761
record. Please remove all P 485
Social Security Numbers DT# 13-17098
prior to recording.
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording/ Filing Stamps
3 FEES
Page / Filing Fee '21 Mortgage Amt.
1. Basic Tax
Handling 00 2. Additional Tax
TP-584 Sub Total
Notation SpecJAssit.
,,ll or
EA-52 17(County)- J Sub Total V V~ Spec. /Add,
TOT. MTG. TAX
EA-5217 (State)
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm. of Ed. S. 00 Transfer Tax
Affidavit • Mansion Tax
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 rC1, n.(l If NO, see appropriate tax clause on
(~D(~_ page # of this instrument.
u
4 Dist. 100 Section r)noAA Rlnrlr nt nn "n0 5 Community Preservation Fund
Real Property 14002111 1000 00900 0100 017000 Consideration Amount $
Tax Service
Agency P Verification R DTY A Illllflll~lll~lllllllNlillll~ll~lll~lli~lllll CPF Tax Due $
2tAN-1 Improved
6 5atisfacti
RECORD & RETURN TO: Vacant Land
Carter Ledyard & Milburn, LLP TD (7
Attn: Eileen Devereux TD
2 Wall Street
New York, NY 10005-2072 TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name Vista Land Services as Agent for Chicago Title Insurance
www.suffolkcountyny.gov/clerk Title #
CR-74002
B Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Michael S. Gilbert as Executor The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Harry F Yerkes, IV, Nathalie S Cienr$_ In the VILLAGE
Flizaheth Y Yerkec or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
1 r
EXECUTOR'S DEED
THIS INDENTURE, made the 3(6rday of . )iCey)L-~ two thousand and thirteen,
BETWEEN MICHAEL S. GILBERT, as Executor of the last will and testament of Nancy
Spofford Yerkes, late of Mount Vernon, New York, who died on the 14'h day of January, 2013,
having an address at 11 Cliffside Way, Andover, New Jersey 07821, Grantor, and HARRY E.
YERKES, IV, with an address at 50 Park Avenue Terrace, Bronxville; New York 10708,
NATHALIE S. GEORGE, with an address at 133 Pondfield Road, Bronxville, New York 10708
and ELIZABETH T. YERKES, with an address at 8 Owen Drive, Stonington, Connecticut
06355, Grantee, each as to an undivided 3124th interest,
t000
S ook.d4 WITNESSETH, that the Grantor, to whom letters testamentary were issued by the
e,-ot.oo Surrogate's Court, Westchester County, New York on March 5, 2013, and by virtue of the power
L .pt-4,pz-,~ and authority given in and by said last will and testament, and/or by Article I 1 of the Estates,
Powers and Trusts Law, does hereby grant and release unto the Grantee, the distributees or
successors and assigns of the Grantee forever, all of the Grantor's right, title and undivided 3/8th
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, in the Town of Southold, County of
Suffolk and State of New York, bounded and described in Schedule "A" annexed hereto.
SUBJECT to Covenants and Restrictions as contained in Liber 2938 cp 233 and Liber
3525 cp 63.
SUBJECT ALSO to rights and easements granted to the Fishers Island Electric
Corporation, its successors and assigns, by agreements recorded in Liber 2135 cp 424 and Liber
2135 cp 413.
SUBJECT ALSO to an easement for sanitary sewer, cesspool and drainage field over the
premises to the west and the right to enter upon said premises for the purpose of maintaining,
repairing and replacing such sanitary sewer, drainage field and cesspool.
SUBJECT ALSO to any state of facts an inspection of the premises might disclose.
SAID premises are known as No # Fox Avenue, Southold, New York and designated as
Section 9, Block 1, Lot 17.
7291299.1
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 and in and to any
strips and gores adjacent to the above described premises.
TOGETHER with the appurtenances and also all the estate which the said decedent had
in said premises at the time of decedent's death, and also the estate therein, which the Grantor has
the power to convey or dispose of, whether individually, or by virtue of said will or otherwise.
BEING the same premises described in the deed to John N. Yerkes, Nancy S. Yerkes,
Harry E. Yerkes, III, Harry E. Yerkes, IV, Nathalie S. Yerkes and Elizabeth T. Yerkes referred to
herein dated December 29, 1987 and recorded on August 20, 1990 in the Office of the Clerk of
Suffolk County in Liber 11123 at Page 074 and Executor's Deed out of the Estate of Harry E.
Yerkes, III to Harry E. Yerkes, IV, Nathalie S. George and Elizabeth T. Yerkes dated November
18, 2011 and recorded on December 28, 2011 in the Office of the Clerk of Suffolk County in
Liber D00012680 at Page 670.
TO HAVE AND TO HOLD the premises herein granted unto the Grantee, the
distributees or successors and assigns of the Grantee forever.
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 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 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.
GRANTOR:
MICHAEL S. GILBERT, as executor of the last
will and testament of Nancy Spofford Yerkes
7291294.1
STATE OF New ~etse
ss.:
COUNTY OF S"seY )
On the -t~~ day of in the year 2013, before me, the undersigned,
personally appeared MICHAEL S. GILBERT, 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.
Notary Public
L_ (Notarial Seal)
Barbara B. Welker
Notary Public
New Jersey
My Oonurtission Expires 0&3Q-2014
7291299.1
SCHEDULE A
ALL that tract, piece or parcel of land, situate lying and being
at Fishers Island, in the Town of Southold, Coun of Suffolk and
State•of Few York, more particularly bounded and described as
f oll owa t
HEOINArFO at a point on the northerly side of a private road which
point is distant 3374.18 feat north of a point which is distant
2677.54 feet west of a taoocment marking the D. S. Coast & Geodetic
Survey Triangulation Station "Pros"; thence running along the
northerly aid of said private road north 61 degrees 19 minutes
vest 78.00 feat thence rumi.nj north 25 degrees 13 minutes 40
seconds east 1450 feet to the southerly side of another private
road; and thence running along the aaatbarly side of said other
private roa8 south 73 degrees 0 minutes 50 seconds east 87.00 feet;
thence running south 28 degrees 06 minutes 30 seconds west 163.086
feet to the point or place of beginning.
TOGETM t with a right of gray in common with others over the existirg
private roads alt=tad in the premises hereinafter deaeribedt
h certain tract or parcel of land containing the Mansion House group
of 24 buildings known as "Cottages 01, 2 3t 4 56j t 7, B, 9, 10, 11
and 12 A, B, Cl D, E and F, 8ungslotrs #i, 2, 39 4, , and the
Diet Kitchen located at Fishers Island Town of Southold County of
Suffolk, State of New York, bounded and described as followst
BEOIIINING at a stone monument at the intersection of the northerly
line of Fox Avenue and the westerly line of Fgyeatrian Avenue, said
monument being 3160.38 fa:t north of a point which' is 2296.94 feet
vest of another monttmant marking the U. S. Coast & Geodetic Survey
Triangulation Station "PROS"; thence running south 87 dagreas-07 minut.
O.soconds vast 232.01 feet to a marestone; thence north 64 degrees
3 minutes 40 seconds west 145.36 feet to a marestone; thence
north 60 degrees 10 minutes 10 seconds crest 102.56 rent to a marestona:-
thence north 44 degrees 05 minutes 20 seconds west'•109.04 feet to a
morestone; thence north 37 degrees 35 minutes 40 deconds rest
432.84 feat to a merestone; th!ncs north 22 degrees 22 minutes 20
seconds west 36.39 toot to a merestone; thrice north 6 degrees 57
minutes 50 seconds west 214.55 teat to a merez;tnne; thence north 12
degrees Of minutes 50 seconds east 55.93 feet to a brass plug set
in a rock, these last eight lines abutting southerlyt southwesterly
and westerly on Fox Avenue thence ruming south 80 degrees 30
minutes 40 seconds east 26.48 feet to a merestons on the northwest-
erly line of Sappho Road this last line abutting northeesterly on
land now or formerly of Eleanor 94 Fergusonf thence continuing south
80 degrees 30 minutes 40 seconds oast 50.06 feet; thence running
north. 20 degrees Of minutca 30 seconds seat 34.04 feet to a mcrestona;
thence north 73 degrees 25 minutes 30 seconds east 104.89 feet,
these last three lines abutting northeasterly and northwesterly on
Sappho Road; thence rwming south 14 degrees 35 minutes east
186.94 feet; thence south 28 degrees 3g minutes 30 seconds east
105.31 festj thence booth 55 degrees 2 minutes 30 seconds east
108.91 feet; thence south 73 degrees 48 urinates 30 seconds east
97.20 feet; thence south 76 degrees 28 minutes 30 seconds east
70.08 feet; thence south 70 degrees 39 minutes 24 seconds east 123.60
feet; thence south 9 degrees 39 minutes 0 seconds west 190.02 foot
to a brass plug in ths'eidewalk on the westerly line of Equestrian
Avenue, these last seven lines abutting northeasterly and easterly
on remaining land of the Fishers Island Farms Yne.; thence running
loath 4 degrees 24 minutes 30 seconds west 17,30 feet to the
point of. beginning, this last line abutting easterly on Equestrian
Avenue.
Prepared by Carter Ledyard & Milburn LLP
EXECUTOR'S DEED
MICHAEL S. GILBERT, AS EXECUTOR
OF THE LAST WILL AND TESTAMENT OF NANCY SPOFFORD YERKES
to
HARRY E. YERKES, IV, NATHALIE Y. GEORGE AND ELIZABETH T. YERKES
Premises located at No # Fox Avenue, Southold, New York
The land affected by the within instrument lies in
Section 9, Block 1, Lot 17
PLEASE RECORD AND RETURN TO:
Theodore R. Wagner, Esq.
Carter Ledyard & Milburn LLP
2 Wall Street
New York, New York 10005
7291299.1
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-INS): www.orps.statemy.us
FOR COUNTY USE ONLY
1 I New York State Department of
I J 1~( J IT eI
C1. SVVIS Code I +1 z
Taxation and Finance
C2. Date Deed Recorded / l ~ I Office of Real Property Tax Services
elm RP- 5217
C3. Book I I r L~ l l~l I C4. Page J S Real Property Transfer Report (8110)
PROPERTY INFORMATION
I. Property No # I Fox Avenue 1
Location ~mRtTSORti s'+¢
Southold I 1 11971 1
Cl" OR TOWN VLLr ,Res ZIP CODE
2.:Dyer I Yerkes, Harry E., IV, George, Nathalie S( and Yerkes, Elizabeth T. 1
Name I LAST in NArE
.T7'W~ANY I FlRSTh
3. Tax Indicate where future Tax Ban are to be sent ye flee s Harry 8 . , I V
Billing it other than buyer add raw (at bottom of form)
Address
1 50 Park Avenue Terrace J Bronxville IN Y 110708 1
-91 1 xuw6Ek It eT•.Er xr - - - Ir Or T . - 2
4. Indicate the number of Assessment ? (Only R Pan of a Parcel) Cheek as they apply:
Roll parcels transferred on the deed L --1j e of Parcels OR Part or a Parcel ?
4A. Pinning Boats with Subdivision Authority Fxisle
y Dead 4B. Subdivision Approval was Required for Transfer
Properly I rFEF7~ X ORI -2 8 1
4C. Parcel Approved for Subdivision with Map Provided E]
91m
S.Sellor I Michael$Gilbert, as Executor of the Last lWill and Testament of Nancy Swofford Yerkes
Name IAST NAw_rwwAxr tIN •NN+t
~r OWE7taewrv ' - -arm, raw
7. Check the box below which most accurately describes the me of the property at the time of sole: Cheek the, boxes below es they apply: ?
8.Ownership Type is Condominium
A t hl one Family Residential L Hc:,riamuorciall ltural I Community Service 9. New Construction on Vacant Lend ?
B H2 or 3 Family Residential 1' 1 Industrial 10A. Property Located within an Agricultural District ?
C Residential Vacant Land G Apartment K Pudic service 108. Buyer received a disclosure notice indicating ?
D Non-Residential Vacant Lard FI Entertainment I Amusement 1. Forest that the property Is in an Agricultural District
SALE INFORMATION 1S. Check one or more of these conditions as applicable to transfer:
11. sale Contract Date N/A I / / I A X Sale Between Relatives or Former Relatives
M01111 Day D Sale Between Related Componles or PartnSre in Business
q C One of the Buyers is also a Seiler
12. Date of Sale I Transfer 1 IcZ / 31 / 13 I D Buyer or Seller is Government Agency or lending Instmntian
MaMh C" Year C Deed Type net Warranty or Bargain and Sala (Specify Below )
F Saco of Fractional or Lou than Fee Interest ( Specify Below )
13. Full Sale Plea G Significant Change in Property Between Taxable Status and Sale Dates
H Sale of Business is Included sin Sale Price
( Full Sole Price is the total amount paid for the property including personal property. 1 Other Unusual Factors Affecting Selo Price ( Specify Below)
This payment may be in the foam of rash, other property or goods, or the assumption of 1 None
mortgages crotter obligations.) Pkase round ro the nsarow whore dogar amouW.
11. Indicate the value of personal 0 - 00 Executor's Deed - Transfer of 3/8th interest
1 -
property Included In the solo 1
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
1e. Your of Assessment Roll from I 1. 3 1 17 Total AeSeHod Value for all parcels In trsnefer~ , 7 .5 .0 which Information token
18. Property Class 1 2 .1 0 I_u 19.3chcolDlatrklName LFishers Island 1
20. Tax Map Idendflor(s) I Roll Identifier(s) (R more than four, attach sheet with additional Identifier(@) )
visAi 'icA - 1000
1 Section 9, Block 1, Lot 17 1 1 )
I I I I
CERTIFICATION
I caddy that all of the items w adermedon entered es arts farm m true one cornet Ito too ant of my kmswbetgm and bullet) mail I undemitand drat the making or any v4NU
false statement of meterlN met Mob was suyeet me to the previsions of the penal Isw reledwe to the making Real none al fees k rtmarmats.
SE R SIGNATURE BUYER CONTACT INFORMATION
- toile nhmwnm for the buyer. No1o: If txryar Is I.I.C. azt,ry, afm®am. capestal pie trail
1/l//`~~ o [ ouTien?, astNW ar grails Ne i not f buyer Is agent i fidudny, ks .cram ed amrad iianmEwr
ofanndMduatsospomihla pry cow can ar em r questiara re aping ms hrnror mist boo he
scurA s ci um, DATE Type pr print cleory.)
YBUSIGNATURE
Yerkes I Harry E., IV
IAS. ~/~'r Fl~RyE"TN111E
BUYER 1401A DATE
BUYER'S ATTORNEY IkREA GOOF TELEF4CMP&WMR
Carter Ledyard 6 Milburn LLP
W gner -LTh€odore 50 1Fark Avenue Terrace
LAST N WE FlRST MILE
STREET NUMBER STREETNA E
212 1 732-3200
AREA Odt1E TFLFRiM :NUBER BYOnxville 1 NY 1 10708
NEW YORK STATE My OR TOM STATE ZrCODE
COPY
REAL PROPERTY TRANSFER REPORT
RP-5217
ADDITIONAL BUYER SIGNATURES:
Nathalie S. George Date
Telephone Number:
Address:
133 Pondlield Road
Bronxvilie, New York 10708
Eli7abc h T. Yerkcs Date
Telephone Number: Ck&v q G o ~f U
Address:
8 Owen Drive
Stonington, Connecticut 06355
49u6}14.1