HomeMy WebLinkAboutL 12815 P 520SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 04/30/2015
Number of Pages: 4 At: 04:29:23 PM
Receipt Number : 15-0058266
TRANSFER TAX NUMBER: 14-24250 LIBER: D00012815
PAGE: 520
District: Section: Block: Lot:
1000 004.00 05.00 001.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
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
$5.00
NO
RPT
$60.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$260.00
TRANSFER TAX NUMBER:
14-24250
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
A
]F
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2015 Apr 30 04:24:23 P11
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
L [1 0012815
P 520
DT# 14-14250
Deed / Mortgage Instrument Deed/ Mortgage Tax Stamp Recording / Filing Stamps
3 1 FEES
Page /Filing Fee
k Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP -584 Sub Total
Notation Spec./Assit.
or
EA -52 17 (County) Sub Total Spec. /Add.
EA -5217 (State) TOT. I TAX
pq� *R;:1
Dual Town Dual County
R.P.T.S.A, l�(l Held for Appointment
Comm. of Ed. 5. 00 � Transfer Tax_
Affidavit _
�+ Mansion Tax
The property covered by this mortgage is
ertified Copy or will be Improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total If NO, see appropriate tax clause o
pag f t ' m tr
fAe
4 DI 15010550 1000 00400 0500 001000 )01.000 5
Tax Ser R P A A 1111111111 Jill 1111
Verifica 27 -APR -15
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
8
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Community Preservati n Fund
Consideration Amount $ o
CPF Tax Due $ 0
v
Vacant Lan
TD
TD
TD
Mail Y Judith A. Pascale, Suffolk County Clerk 7 1 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name Ch I CGt d -T1+k--
www.suffolkcountyny.gov/clerk Title # "d 7
Suffolk Countv Recording & Endorsement PaLle
This page forms part of the attached DEED
made
by:
(SPECIFY TYPE OF INSTRUMENT)
MARGARET W. S. BENKARD and
The premises herein is situated in
CAREY DUNNE, AS TRUSTEES
SUFFOLK COUNTY, NEW YORK.
TO
In the TOWN of SOUTHOLD
MARGARET W. S. BENKARD. AS EXECUTOR
In the VILLAGE
OF THE ESTATE OF JAMES W. B. BENKARD
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
�do31+— i
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
Dellve-ped 31zs115
THIS INDENTURE, made the 6 day of March, two thousand fifteen,
BETWEEN
MARGARET W. S. BENKARD and CAREY DUNNE, as Trustees of the James W. B. Benkard Qualified
Personal Residence Trust ula dated December 13, 2012, 1192 Park Avenue, New York, New York 10128,
party of the first part, and
MARGARET W. S. BENKARD, as Executor of the Last Will and Testament of James W. B. Benkard,
deceased, late of New York, New York ( New York County Surrogate's Court File No.20141145),1192 Park Avenue,
New York, New York 10128,
party of the second,part,
WITNESSETH, that the party of the first part, without consideration, 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, their undivided one-
half ('/s) interest in and to
All thatcertain 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 undivided one-half ('/2) interest in the aforesaid premises conveyed to
James W. B. Benkard and Carey Dunne, as Trustees of the James W. B. Benkard Qualified Personal Residence
Trust ula dated December 13, 2012, by deed dated December 13, 2012 and recorded in the Offce of the Suffolk
County Clerk on January 16, 2013 in Liber 12717 page 588, Margaret W. S. Benkard having succeeded the said
James W. B. Benkard as Trustee of said Qualified Personal Residence Trust pursuant to the terms thereof upon
the death of the said James W. B. Benkard.
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 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:
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts — Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of New York ss:
On the 64k day of March in the year 2015
before me, the undersigned, personally appeared
Margaret W. S. Benkard angliftimspill
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) 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.
Notary Public
(signature and o IC of individual takin acknowledgment)
D�y/V -T MINIGK
ROBIN T MINICK
NON" Public, State o1 New York
No. 02MI6231263
Oualitied In New York County
Commbxion Expires November 22.2018
State of New York, County of diss:
t"
On the"CSday ofAAAAcH in the year Zo f S
before me, the undersigned, personally appeared
core1 DWnnC
personally known fo me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument. /
/t. / — ' C,—
Notary Public rrrr��, tt��
(signature an o RnldS(-Oualtaking �a A90 -f RUSCO
Ntotw y P,iwic, Stn."t of r4— Yak No. oia I,i7141o0
N-1% 0 tCv617, 4,<,0
QVO:ii'i:d it Cronx Cour
Co'%0 Ue filed in h ui
Ccm7haon Lpi" Novea*w 13, 20 /J --
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of ; County 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 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, and that such individual made such
appearance before the undersigned in the in the
(insert the City or other political subdivision)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
MARGARET W. S. BENKARD and CAREY DUNNE, as Trustees
TO
MARGARET W. S. BENKARD, as Executor
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
(signature and office of individual taking acknowledgment)
DISTRICT 1000
SECTION 004.00
BLOCK 05.00
LOT 001.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) private road
off East End Road
F 1 "ILTO06390
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
to
Deed
Party of the First Part: Margaret W. S. Benkard and Carey Dunne, as Trustees
Party of the Second Part: Margaret W. S. Benkard, as Executor
Deed Dated: March ZS , 2015
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 or New
York, being a portion of Fishers Island, now or formerly belonging to Fishers Island
Corporation, (which portion is hereinafter called "Park"), 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 southerly side of a road forty (40) feet wide,
said monument being 364.81 feet West of a point which is 1220.34 feet North of another
monument marking the U.S. Coast and Geodetic Survey Triangulation Station
"Chocomount 2" (which said "Chocomount 2" monument is located on the summit of the
highest hill of Fishers Island, N.Y. about two and one-quarter miles West of the Eastern
end of Fishers Island and lies South 79 degrees 29 minutes and 46 seconds East of North
Dumpling Light in Fishers Island Sound); and
RUNNING THENCE South 06 degrees 28 minutes 40 seconds East, 294.15 feet to a
monument;
THENCE South 80 degrees 34 minutes 40 seconds West, 324.63 feet to an iron stake;
THENCE North 60 degrees 27 minutes 40 seconds West, 186.89 feet to a stake set on the
southerly side of said road;
THENCE along the southerly side of said road North 36 degrees 18 minutes 40 seconds
East, 127.53 feet to a stake marking a point of curve to the right whose radius is 252.34
feet and the direction of whose radius at that point is South 53 degrees 41 minutes 20
seconds East;
THENCE northeastwardly still along the southerly side of said road (and following the arc
of said curve), 177.60 feet to a stake;
THENCE still along the southerly side of said road North 76 degrees 38 minutes 10
seconds East, 235.53 feet to the point or place of BEGINNING.
INSTRUCTIONS(RP-5277-PDF-INS): www.olps.statemy.us
-OR COUNTY USE ONLY Now York 13bb DepatlmeM of
CINWIS Code I lj,, 306-, R, 91 Taxation and Finance
C2. Dab Deed Recorded I 7 /�/ `� !
Lq �ce of Real PtOpBRy TeX SeivIC68 _ ..
pry Isen
C9. Book I �� lSr I V I C4. Paco I I r , v 1
RP— 5217 -PDF
Real Property Trnlsfer Report (e1`10)
PROPERTY INFORMATION
I.ProPwy (no N)
Location
pv road off East End Road
•rrrEEr wttwtr
TOWN OF SOUTHOLD
•rawE: NAVE •' -
FISHERS ISLAND 06390.•.
-Cnv(Oro9M
2. Buyer BENKARD
Now
walAGE , •�
MARGARET W.S.,as EXECUTOR
• LUTNWFSawrAW
FMT ram
Man NNIE VOWAW
7. Tam Indraro whom Mum Tax Bb aro to be and
elan N otherthen buyer addma(l bottom of tam) rAr NAINECONFN1y FMT NANE
Address
mrlETwesERNwONNIE C11•d+To" erATE ZIP CQUE
4. Indigoes, the number of Assessment 1[:]� N Pot of a Perch lBPart of a Pared Cheek es may appy:
Rail pareob transferred an On dead s d Parcels OR
M. Planrlirhg BOSH with Subdwision ANMaty EtdW ❑
a' 2.56 ❑
Property -FAcr rEE- X OR 4B Suhdwilm Approval Required
•pEy-x •ieo[a
sten 4C. Parcel Approved for Subdivision with Map Provided ❑
BENKARD
MARGARET W.S.,as TRUSTEE
' WTNAAE
s. sailor -Mar PAMMO RNwr
FIRST MUM
�/ i
Maw DUNNE
CAREY, as TRUSTEE
Feer W WE
•TELwafswuonro goomm
LAST NaE1WYPANr
•7. Select the description which nest accurately describes to
Cock t a boxes -stow andry appy:
ore of the property at the time cf ale:
L Owwmhip Type Is Condominium
❑
A. One. Family Residential
L New Consarraion an a Vacant Land
❑
IDA. Propwy Leaalad within an Agricultural Dilator
❑
709. Buyer received a disclosure notice indicating tial tro property is In an
F1
Agdadtund District
SALE INFORMATION
IL
Check ons or more of these conditions, an yplk mble to hoofs.
A. Sale Between Relatives or Former RoMm
11. sde Co..b Dab 01/23/2015
B. Site bokmw Related Campania or Partners in Business.
C. One of the buyers is also a Seller
03/25/2015
D. Buyer or Sailer is Gavern and Agency or Lending Inatulion
' IL Date of SslolTraahr
E. Dead Type nes vesrmity, or Bargain and Sale (Specify Batey)
F. Sale at Fradbnal or Las then Fee Interest (Specify Below)
•12. Full Sale Price 0.00
G Signifcard Change m Property Be -van Taxable Salus end Sale Data
H. Sale of Business Is Included in Seas Pira
(Full Sale Rice is thermal amours paid for the property including personal property.
I. Other Unusual FactorsAffecting Sale Price (Specify Below)
This pymerd may be in the lora d ash, other property or goods. or the assumption d
J. Nora
mortgages orother ahllgatiaw.) Plasm round to t* merest whole closer amount.
'Cmmram(q on Candabn:
14. Indicate lad value of pemaal0 oto
TRANSFER FROM TRUST TO ESTATE WITHOUT CONSIDERATION
Inelade
prdpdsy M b ma.
le
IN ACCORDANCE WITH TRUST AGREHIENT
ASSESSMENT INFORMATION - Dara should refled the blest Final Assessment Roll and Tax Bill
16. Year of Abasement Rail from which mfornwdm mken(YYI 14 '17. Taal Aeseseed Value 27,500
Ya. Propergr Cora 210 _ ha. Scrod District Name FISHERS ISLAND
-20. Ta Nap Wmthr(s)IRell Idtxmffer(s) IN mom than four, eteeh shat with additional ldteamer(s))
1000-004.00-05.00-OD1.000
CERTIFICATION
1 CenVI dwt a0 of the Immo of hdornmdon angered on tis form we true and correct (b the best of my knowledge end b*IWQ and I aril - led thatthe making ola y willful
hlu ebWant of memhil led hersln subject me to theyrmrWttss.9f.em pmdhw.mh the to the making and filing of false Instruments.
RFI h ti=es SIGNATURE BUYER CONTACT IMMENAI jy
(Emir In m .Om for err buyw. Naga. n buyers LLC.wdM. mssocMm mm m, lora mad muyany, snow
C 6 I POW Who
s rotmmdmdud aeadwae t ■fume waved
Too
edy.) rwnmmebN
1%4aw� +. X -`R 3/'IS wroran.rrwr9vaabm.aprWgserbanaMmsrwrwatl,ypawpWalaadp.)
alormTwarE DATE
BENKARD MARGARET W. S.
BUYER SIGNATURE
' WTNAAE
FuaTrW1E
f /
.1_
�/ i
(212)
•NaACM
756-2097
•TELwafswuonro goomm
b araufuaE DATE
1192
PARK AVENGE
'Sa:E•Wllwe
'STREETNN
HAM
NY 10128
'STATE 'SPCaOE
BUYEWS AiL0RNEY
STEPHEN L., III
POST—E
(631) 283-2400
AREACCOE TnERMENLUILA 01.- 091W