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