Loading...
HomeMy WebLinkAboutL 12819 P 835SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/09/2015 Number of Pages: 4 At: 04:07:23 PM Receipt Number : 15-0076613 TRANSFER TAX NUMBER: 14-27521 LIBER: D00012819 PAGE: 835 District: Section: Block: Lot: 1000 006.00 05.00 013.002 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 -CTX $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: 14-27521 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County '7� : Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECD 'F)ED3 2015 Jun 09 04:07:2 PM JUMT;i H. PASCPLE t_L EF:K. OF SUFFOLI`. CijUAT%' L D00012619 P 1''r DST# 1,1`27,521 Deed / Mortgage Instrument I Deed / Mortgage Tax Stamp I Recording / Filing Stamps 3 1 FEES Page/ Filing Fee i Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total Notation SpecJAssit. EA -52 17 (County) s Sub Total or Spec. /Add. EA -5217 (State) - TOT. MTG. TAX R.P.T.S.A. Pr -Held Dual'Town Dual County for Appointment Comm. of Ed. 5f 00 Transfer Tax Affidavit +. Mansion Tax ertified Co The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 Sub Total 2_(0 family dwelling only. YES or NO Other Grand Total uoC) If NO, see appropriate tax clause on page# of this instrument. LIY� "lam l 0 4 Dist. I C 15014527 i000 2 ooeoa o5oa oi3oo2 5 Community Preservation Fund � o 'deration Amount $ Real Property p rtY P Tax Service RDHO 8 Il�ll�l�ul��l��l�llilll�l�ll���lll�lllll�l�l�l�� ll II ll ll II`` ``ll AgenccyTS Verification 05 -JUN -1 CPFT Due $ Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land TD 10 STEPHEN L. HAM, III, ESQ. MATTHEWS & HAM TD 38NUGENT STREET SOUTHAMPTON, NY 11968 TD Mail to` Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name [%1 Ca Q www.suffolkcountyny.gov/clerk Title # j ad 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) ` BENJAMIN H. GRAY & WESLEY H. WATKINS The premises herein is situated in AS TRUSTEES U/A DTD DECEMBER 11, 1997 SUFFOLK COUNTY, NEW YORK. TO In the TOWN of SOUTHOLD BENJAMIN H. GRAY In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over i lJ 01 - CONSULT CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY Delivaea 15I fq I is THIS INDENTURE, made the (2r` day of May, two thousand fifteen, BETWEEN BENJAMIN H. GRAY and WESLEY H. WATKINS, as Trustees of the Martha K. Gray Revocable Living Trust Agreement dated December 11, 1997, cto Cherry Bekaert, 200 South 10'" Street- Suite 900, Richmond, Virginia 23219, party of the first part, and BENJAMIN H. GRAY, 2308 Sterling Place, Wilmington, North Carolina 28403, party of the second part, WITNESSETH, that the party of the first part, without consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the parry of the second part forever, their undivided one-half ('Y2) interest as said Trustees 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 undivided one-half interest in the same premises conveyed to Martha K. Gray, Benjamin H. Gray and Wesley H. Watkins as Trustees of the Martha K. Gray Revocable Living Trust Agreement, dated December 11, 1997, by deed, dated December 17, 1997 and recorded in the Office of the Suffolk County Clerk on December 24, 1997 in Liber 11869 page 383, the said Martha K. Gray having died on February 12, 1999, a resident of Richmond, Virginia.. 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; Benjam n H. Gray, as Trustee Wesley.A. Watkins, as Trustee Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts — Uniform Acknowledgment g c-ly eq f1i�rlM�ld Commonwealth of Virginia, County of ss.: On the 12*day of May in the year 2015 before me, the undersigned, personally appeared Wesley H. Watkins 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 individu ! rl�ade such a�pea ante befpre the undersigned in the �. ty o¢ K: cr.�e .,d in the (insert thb CitAbr other political subdivision) Commonwealth of Via. 71Ft] r. �—Notary Public Q Nancy E, Dd5c,�o NANCY E. DELGADO NOTARY PUBLIC REG. #7348940 COMMONWEALTH OF VIRGINIA MY COMMISSION EXPIRES JULY 91, 2018 State of North Carolina; County of rl C u k(F+tovI- ss.: State of New York, 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(s) whose name(s) is (are) subscribed to the within instrument and acknowledged tome 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 individuals acted, executed the instrument. Notary Public (signature and office of individual taking acknowledgment) On the j el day of May in the year 2015 before me, the undersigned, personally appeared Benjamin H. Gray personally known to me or proved to me on the basis ofsatisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that helshe/they executed the same in his/her/their capacity(ies), and that by his/her/heir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, an that such individual made such appearance before the undersigned in the hJ I + ,,h �> 0-' in the State of North Carolina (insert the City or other political subdivision) (insert the State or or It r place the acknowledgment was taken) Nota Public 0-0 M^ BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. BENJAMIN H. GRAY and WESLEY H. WATKINS, as Trustees TO BENJAMIN H. GRAY STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by o� DISTRICT 1000 SECTION 006.00 BLOCK 05.00 LOT 013.002 COUNTY OR TOWN Suffolk - Southold STREET ADDRESS (no #) Sappho 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: Benjamin H. Gray and Wesley H. Watkins, as Trustees of the Martha K. Gray Revocable Living Trust Agreement, dated December 11, 1997 Party of the Second Part: Benjamin H. Gray Deed Dated: May 11 2015 ALL that certain plot, piece or parcel of land situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument set at the intersection of the southerly line of the former Cottage Place with the northerly line of Sappho Road, said monument being 4191.59 feet North of a point which is 2315.62 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE North 56 degrees 25 minutes 00 seconds West 110.81 feet to a monument; THENCE North 20 degrees 41 minutes 20 seconds East 51.29 feet to a point; THENCE North 24 degrees 16 minutes 00 seconds East 283.83 feet to a point; THENCE South 56 degrees 50 minutes 30 seconds East 266.90 feet to a point; THENCE South 20 degrees 15 minutes 30 seconds East 113.94 feet to a point on the northerly line of Mansion House Drive; THENCE along said northerly line of Mansion House Drive and the northerly line of . Sappho Road South 60 degrees 49 minutes 34 seconds West 241.16 feet to a monument; THENCE still along the northerly line of Sappho Road South 57 degrees 06 minutes 20 seconds West 54.52 feet to the monument at the point of BEGINNING. INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us OR COUNTY USE ONLY C1. SWIS code 1 4,73 I V S 19 I Now York State Department of Taxation and Finance C2. bate Deed Recorded I 0(0/ 69 / 15' I Lq Office of Real Property Tax Services Q "w's v, yes, W. Book i , I U I l , 1 I G. Pa9a I 1 1f3 ✓ 5 I RP- 5217 -PDF Real Property Transfer Report (SMO) PROPERTY INFORMATION I. Property Location (no Rai) SAPPHO ROAD 4A. Planning Board win Subdivision Aullwdly Exists • IIRECI wraER • Sllr-LI rcNFE IB. Subdidsion Approval was Repurad for Transfer TORN OF SOUTHOLD FISHERS ISLAND 06390 2. Buyer • OW OR Tom GRAY YrL41 • Its cow BENJAMIN H. Name 7W1 FIRST NAYS lK: NAIEICOLIFk+x F•Pc. WAIF 3. Tax lydxm where future Tax &ss aro to be sem Billing if other then buyer addre5ym bOtteln of form) tABT,,IW!,cCW'ANy RRST NAME address e•REET a1MSF.RANO1-W CT'W:M1 STSTE �PCCOF I -- e. Indicate the number of Assessmerd 1 Iw ot pa p� (only N Pen of s Parcel) Cheek as they appy: Roll parcels transferred an the dead # or Paree.e OR 1--I 4A. Planning Board win Subdivision Aullwdly Exists G S. Deed j( OR -1-59 IB. Subdidsion Approval was Repurad for Transfer ❑ Property --10W FEE• •7E^TN •KWfi $be 4C. Parcel Approved for Subdivision with Mop provided Ir] GRAY BENJAMIN H., AS TRUSTEE S. Sellar • UIST FIRST wW-e Name WATKINS WESLEY H., AS TRUSTEE LAST MAWOCOWAN" 'vie. NwF •7. Sobel the description which most aeeumlNy describes the Check the boxes below as they appy: use of the propory at the rime of vile: S. Ownership Type is Conal mlmun A. One Family } miclent tot e. New Construction on a Vacant land IDA. Property Located within an Agricultural Orstdcl ❑ 100. Buyer received a dsdosurs notice indicating Van the PlaPedy, is in on ❑ Agricultural District SALE INFORMATION 15. Check ane or mom of these conditions as applicable to Demotion A. Sale Between Releaves or Former Relatives 11. Sole Contract Date 05/05/2015 B. Sale between Related Companies or Panner in Business. C One or the Buyers is also a Sailor 05/19/2015 D Buyer or Seller is Government Agency or Lending Insbtmlon 12Date of SearTronsar E. DOW Type not Warranty or Bargain and Sale (Specify Belau) F Sale of Fmc iaW w Lou than Fee Interest (Speoy, Bob.) Full Sale Price 0 .00 G. Stgmfieant Change In Property Between Taxable Staters and Sate Delos H. Sale of Business is Included in Selo Pace ( Full Sale Price is the Ictal amours pad fa the property including personal property 1. Other Unusual Fwom Affecting Salo Price (Specify Below) This payment may be m the form of cash, other property or goods, or the assumption of J. None manages or other obligation) Please mead b rte rreemst whoa db0aramoun[. -Commengal on CondNon: 11. Indicate the value of personal O N: TRSFEFL :O 3LWEF:CIARY OF UNDIVIDED 0.7E-HICF 'TERMINATION property included In the sale .00 INTEREST UPON OF -RUST- KO CONSIDERATION ASSESSMENT INFORMATION - Data Should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from which Information taken(VY) 14 •17. Trial Assessed Value 81900 •1S. Property, Claes 210 _ 119. School District Name •20. Tax Nap klamilar(syltall Idenafarts) (if mom than four, attach shoot with additional Identiaprls8 1000-006.00-05.00-013.002 FISHERS ISLAND CERTIFICATION I Certify"oil of the Items of Information ardin on this form am tree and correct Ito the best of my knowledge and bola() and I understand 00 the making of any wlnful false statement of materiel fact heroin subject me to the.pmvlelons.oL►he.peesl.lsytrelative to the making and Ming of ase Instruments. SEL LEP 81GM7URE BUYER CONTAG..T INEORMA11ON DATL BllY.ER SIGNAIURE Zf!n T1:N alONa1I1RE DATE (Enter urfiv-barl for ate dryer. Nola. If buyers LLC Fedex. MSUCON. Corporrxrrl, pnl CoA company, agate a MM our a M n Yid dula aper a 1504-y. lire aroma a o orruct edonnown of n indmarteeespnsble pony who con arawarpwebrar mpadlN the tander True be weed. Typo or prim clearly.) GRAY BENJAMIN H. •IASINIwL FRIT NME (615) 300-9553 -W, rxxM. •mucRclE NIIesERIC, goomm 2308 STERLING PLACE •SI-+LLI NWWJ 'STREET NAME WILMINGTON NC 28403 VII- CM TOWN 'a -.TL •tipom BY.Y.ER:S.ATTORNEY HAM STEPHEN L., III .rill r. -Mc °orf N.ME (531) 283-2400 Z 5Co T-FLEPHONE WLVER:F, esasal