Loading...
HomeMy WebLinkAboutL 13109 P 436 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/21/2021 Number of Pages : 4 At: 10 :25 :36 AM Receipt Number : 21-0114626 TRANSFER TAX NUMBER: 20-36295 LIBER: D00013109 PAGE : 436 District: Section: Block: Lot: 1000 059 . 00 03 .00 008 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 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 $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $595 .00 TRANSFER TAX NUMBER: 20-36295 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County v , RECORDED 2021 Jun 21 10:25:36 all Number of pages JUDITH A. PASCALE CLERK OF SUFFOLK. COUHTY This document will be public L D00013109 record.Please remove allP 435 Dr# 20-36245 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Mortgage Amt. Page/Filing Fee 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-5217(County) Sub Total Spec./Add. EA-5217(State) ��"15 TOT.MTG.TAX R.P.T.S.A. v J Dual Town Dual County �/dL Held for Appointment Comm.of Ed. 5. 00 a� Transfer Tax rte/ Affidavit ¢'• Mansion Tax T �4 The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other L Grand Total / (/ If NO, see appropriate tax clause on /r page# of this instrument. 4 Dist. 1000 Section 059.00 Block 03.00 Lot 008.000 w 5 Community Preservation Fund Real Property 21033603Q�7`'or�J�q� Consideration Amount$ Tax Service Agency PTS CPF Tax Due $ 11)eVerification � CLA A 16�1UN_1 Improved 6 Satisfactions/ RECORD&RETURN T4: Vacant Land McNulty-Spiess,P.C. TD /a°o� P.O.Box 757 Riverhead,NY 11901 TD TD Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Bridge Abstract LLC www.suffolkcountyny.gov/clerk Title# BRG#20-1808 g Suffolk County Recording & Endorsement Page This page forms part of the attached ❑ Executor's Deed made by: (SPECIFY TYPE OF INSTRUMENT) Kenneth Lee Dickerson,Jr.,as Admin.c.t a.of The premises herein is situated in the Estate of Kenneth Lee Dickerson SUFFOLK COUNTY,NEW YORK. \ TO In theTOWN of Southold Susan E.Dickerson and In the VILLAGE Thomas Mark Dickerson as JTWRS or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over A pT S Doc ID: 21033603 R CLA A 1 G-JUN-21 Tax Maps District Secton Block Lot School District Sub Division Name 1000 05900 0300 008000 1000 05900 0300 009000 SOUTHOLD �r ry• �r f. r t r'� CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the/ day of November,2020 BETWEEN KENNETH LEE DICKERSON,JR.,as Administrator c.t.a.of the estate of Kenneth Lee Dickerson,surviving tenant by the entirety,residing at 2120 Skunk Lane,Cutchogue,NY 11935, party of the first part,and SUSAN E.DICKERSON,residing at 802 Douglas Street,Fredericksburg,VA 22407,and THOMAS MARK DICKERSON, residing at 250 Chestnut Road,Southold,New York 11971,as joint tenants with right of survivorship, party of the second part, WITNESSETH,the party of the first part,by virtue of the power and authority given in and by the last will and testament of Kenneth Lee Dickerson, a/k/a Kenneth Lee Dickerson, Sr., admitted to probate by Decree of the Suffolk County Surrogate's Court dated March 15,2018,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, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying and being at Southold,Town of Southold,County of Suffolk and State of New York,bounded and described as follows: Parcel I: Premises:250 Chestnut Road,Southold,New York 11971 SCTM No.1000-059.00-03.0M09.000 See Schedule "A" attached hereto fltit-Read-at-t+�e-naR#tartyar-r+artHeasterfy-eerfler..eH�{y� James R.Wheeler(which point is a distant 200 feet easterly along said southerly line of Ches m the point formed by its intersection with the easterly line of Kenny's Road running thenc a northeasterly direction along the southerly line of Chestnut Road,a distance of 100.00 fee ante in a general southerly direction,on a line parallel to the easterly line of Kenny's Road e y line of land of James R.Wheeler,Jr.(formerly land of Lidico Corporation and formerly of nia-Bondero ", nning thence in a general westerly direction along said land of Wheeler to the easterl PsaRfTand formerly of James R.Wheeleerunning thence in a general northwesterly direction along the •ne-ef-said-lafld-ef•�IRresle�iedhe..polos-or..place-cf-be9ipaiA9 BEING AND INTENDED TO BE the same premises that was conveyed to Kenneth Lee Dickerson and Shirley Dickerson, as tenants by the entirety by Deed dated May 10,1956 and recorded in the Suffolk County Clerk's Office on May 15,1956 in Liber 4112 at Page 319 of conveyances; and Parcel II: Premises:300 Chestnut Road,Southold,New York 11971 SCTM No.and 1000-059.00-03.00-008.000 BEGINNING at a monument on the southeasterly line of Chestnut Road,300.0 feet northeasterly along said southeasterly line from Kenny's Road,said point of beginning being the northerly comer of land of the party of the second part;from said point of beginning running along said southeasterly line of Chestnut Road,N.50 degrees,53 minutes,30 seconds-50.0 feet;thence along land conveyed or about to be conveyed by the party of the first part to Wheeler, S.42 degrees, 18 minutes, 50 seconds E. - 119,10 feet to said land of Wheeler; thence along said land. S.47 degrees, 41 minutes, 10 seconds W.-49.92 feel to a monument and said land of the party of the first part;thence along said land,N.42 degrees, 18 minutes,50 seconds W.-121.90 feet to the point of BEGENNING. BEING AND INTENDED TO BE the same premises that was conveyed to Kenneth Lee Dickerson and Shirley Dickerson, as tenants by the entirety with right of survivorship by Deed dated December 16,1966 and recorded in the Suffolk County Clerk's Office on December 16,1966 in Liber 6086 at Page 413 of conveyances; 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 st 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. r-� IN PRESENCE OF: KENNETH LEE DICKERSON,JR.,as ministrator c.t.a. Standard N.Y.S.T.U.Form 8005-Executor's Deed-Uniform Acknowledgment Form 3307 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 SUFFOLK 11 ss: On the�V day of November in the year 2020 before me,the On the day of in the year 2020 undersigned, personally appeared KENNETH LEE before me,the undersigned,personally appeared DICKERSON,JR.,personally known to me or proved to me onpersonally known to me or the basis of satisfactory evidence to be the individual(s)whose proved to me on the basis of satisfactory evidence to be the name(s) is (are) subscribed to the within instrument and individual(s) whose name(s) is (are) subscribed to the within acknowledged to me that he/she/they executed the same in instrument and acknowledged to me that he/she/they executed his/her/their capacity(ies),and that by hislher/their signature(s) the same in his/her/their capacity(ies),and that by his/her/their on the instrument,the individual(s),or the person upon behalf of signature(s)on the instrument,the individual(s),or the person which the indiv`du )acted,executed the instrument. upon behalf of which the individual(s) acted, executed the instrument. (signature office of individual taking acknowledgment) (signature and office o{individual taking acknowledgment) Steciii :` �nr.�,n:i;cicn�°�dVoerts J..;•vnfy. .:q�lr¢s ,march:o-U, . TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the day of in the year 2020 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 helshe/lhey 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 (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED SECTION:059.00 BLOCK:03.00 Title No. LOT:009.000 SOUTHOLD 250 CHESTNUT ROAD KENNETH LEE DICKERSON,JR.,as Administrator C.t.a. 059.00 of the estate of Kenneth Lee Dickerson, SECTION:BLOCK: 00 . surviving tenant by the entirety LOT:008.0.0 00 00 TO SOUTHOLD 300 CHESTNUT ROAD SUSAN E.DICKERSON and THOMAS MARK DICKERSON, as joint tenants with right of survivorship Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY ET . STANDARD FORM OF NEW PORK BOARD OF TITLE UNDERWRITERS TURN BY MAIL Distributed by McNULTY-SPIESS,P.C. Commonwealth P.O.Box 757 Riverhead,New York 11901 A LLYpM—IG COMPANY COMMONWEALTH LAND TITLE INSURANCE COMPANY W V LL 0 O 2 93 K O V w s 0 W !4 0 W W V a a N N SCHEDULE"A"continued BEGINNING at a point on the southerly line of Chestnut Road at the northerly or northeasterly corner of land formerly of James R.Wheeler(which point is a distance 200 feet easterly along said southerly line of Chestnut Road from the point formed by its intersection with the easterly line of Kenny's Road),- RUNNING oad);RUNNING THENCE in a general northeasterly direction along the southerly line of Chestnut Road,a distance of 10 0.00 feet; South 42 degrees 18 minutes 50 seconds East, 121 RUNNING THENCE in a general southerly direction,on a line parallel to the easterly line of Kenny's Road, .90 feet,to the northerly line of land of James R.Wheeler,Jr. (formerly land of Lidico Corporation and formerly of Annie Dondero); RUNNING THENCE in a general westerly direction along said land of Wheeler, 100.00 feet to the easterly line of said land formerly of James R.Wheeler; RUNNING THENCE in a general northwesterly direction along the easterly line of said land of Wheeler,130.00 feet to the point or place of BEGINNING. INSTRUCTIONS(RP,5217-PDF-INS):wiew.orpa.state.ny.us FOR COUNTY USE ONLY �� NOW York Slab Department of c1.'swts cod. r Taxation and Finance C2.Data Deed Recorded 0 Office of Real Property Tax Services .2 .� L RP-5277-PDF Ca.Book 10 C4.Page Real Property Transfer Report(9110) PROPERTY INFORMATION I.PmWriy 25.1 S 300 Cheslrcit Road Location •EINE•1 W YIa.N •RIPFFi NMF Southold 1.9'11 •s n aP aA+r vw.ACE •a=coo= 2.Buyer uicko:sor. S•.:S M 71 E. Name •LAST NMLvC91a'MY FRET NAME 7it:):W=Sor. Thomas Mark LAST NAIEX416MA`A FIRST NAIIL 7.Tax Indicate where fulum Tax Bb aro to be sem Billing y offer than Is"addleas,m belmm of form) LAW WW==YPIwT F MIT NAME Address 9'PLLr NUMMLNAWNAVL {ITT OR-oM. VATr nes CC" 1.Indicate the nwnber of Assessment 2g d Prcals OR ❑Pert d a Parcel (Only a Part of a Parcel)Check as they appy: ❑ Roll parceh tramfarred and*doed 4A.Planning Board with Subdivision Authority ExIds i Dead X C 1 R 0-39 aB.Subdivision Apprwar was Required for Transfer ❑ Property •-WJNT FEET •rFFTN "Ar-es She eC.Parcel Approved far Subdivision with Map Provided ❑ Dickorsor- Kennel-h. Le(-, Jr., 11dn_n G.SNIT .LNTI VAY�eoYwLw rlXsI NAYL Name AS'N IWIPWIMPAM %P5'NAMF '7.Select the description which most accurately describes the Check the boles below as they appy: use of the property at the time of sale: L Ownership Typo Is Condominium ❑ dy0= B.•�'ot-+Tamil v Resident ial g.New Construction on a varam Lane ❑ IDA.Property Located within an Agricultural District ❑ IN.Buyer received a disclosure rldbca Indio Ing that the property is in an ❑ Agricultural Dlstrid SALE INFORMATION tai.Chm*om or mom of t m conditiom w appikableto Turks: A Side Sect eart Relatives or Fomlr Relatives 11.Sale Contract Date B.Sale between Refined Companies or Partners in Business. C One of the Buyers is also a Seller •tz hats of SalertYarlsM / G 0 O D.Buyer or Seger is Government Agency or Lancing Institution E.Dead Type not Warmly or Bargain and Sala(Specify Below) F Sala of FrecboneJ or Lias then Fee Interest(Specify Below) 113.Full Sale Prka C.00 G.Significant Change In Popery Between Taxable Status and Sale Delos H.Sale of Suwmsa n Included in Sale Pro 1 Full Sale Prim tsthe total amount pad for the property including personal property. 1 Other Unusual Forton Affecting Sale Price(Specify Below) This payrmm may be In the form of cash,other property or goods,or the aewrmpbm of J.Nom mortgages or other obligations.)Please round to ft merest whale eolfaramomt •Camrmm(s)on Condition: tai.Indicate the value of personal properly Included Inthe Sale 0.00 Executor's Deed ASSESSMENT INFORMATION-Data should reflect the bttest Final Assessment Roll and Tax Bill �l tai.Year of Aa m est Roll hum which Information taken(YY) T C '17.Total Assessed valve '111,Property Clea 21 0 _ '19.School District Name Southold '20.Tax Map IdentlBsrtsyRoll IdsnUWs)IN mora then four,attach @best with additional Id* 'insgsl) 1000-059.30-0.00-006.COO 10OC-OSS.CC-03.00-CO9.COO CERTIFICATION I Cattily floc all of tihe itanm of bhfamadon amend on this km aro true and correct(to the bort d my knowledge and belle))and I understrd that the making of any wllNul kkre skMmnt of materiel lel herein subject me to the omwisims at the mini lea sladve to the making and filing of kks instruments. SELLER Eo SIGNATURE j/� BUYER CONTACT INFORMATION ` R 'k (E•aer L'lamll5on far the brlyet NOW:If wryer a LLC 60o".as=K .corporation)MV awes oamaany,M7x1 or f1,..` SYN Ilial IS nix in ar cii Iai ns re a nlwLly.fremano a NTa e a aired Ima111wprl of an EEMdILYRaaarl6bw V,�/Jt.G.BT /_r`/]L,�i ~�.�\i,/'a✓/y�\.lt l i wrh who can anrlar q.Edona laas:d rq cosi 1nIIEar oral es rAerea 7Yw sir pdw ernh) SD era SIGNARAE MTF Dic.',.crsor. Thomas Mar*, BUYER SIGNATURE 1 '� a •1A851 hAML IINYI VAME r '63' 566-5'15" •Nn.A'fxx• 'TRFw CIEWMMRtE,w i aL•EP EIGNATLAL ]ATE Chestrut Road •S'XLL'LArhL1LN '97RFFT YAMF Southold NY 11971 'Jlv oll'aA`T 'STATE •EPSamE BUYER'S ATTORNEY Spiess .7:,:nes I+ LA91 NAYL =AS-NMS (631) 7e7-BLOC' ATEA CODE TELEFTICAE Nu4e_=A IFR Swawal 1 1 I I