HomeMy WebLinkAboutL 13146 P 236 I I I I I I I I I I I I I I I I I I I I I I I I I I I I II ICI CI I CIII I
1111111 IIIII IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CORRECTION / DEED Recorded: 03/08/2022
Number of Pages : 4 At: 04 : 43 :24 PM
Receipt Number : 22-0039396
TRANSFER TAX NUMBER: 21-26593 LIBER: D00013146
PAGE : 236
District: Section: Block: Lot:
1000 116 . 00 06 . 00 011 . 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 . 50 NO
Cert.Copies $0 . 00 NO RPT $200 . 00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $395 . 50
TRANSFER TAX NUMBER: 21-26593
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
T[
Z RECORDED
r it2022 Mar 08 04:43:24 PM
Number of pages JUDITH R. PRSCRLE
CLERK OF
SUFFOLK COUNTY
This document will be public L D00013146
record? Please remove all P 236
Social, Security Numbers DTN.21-26593
prior recording.
D'e d/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Fllfng Stamps
3 1 FEES
Page/Filing Fee Mortgage Amt,
1.Basfc Tax
Handling, 20. DO
2. Additional Tax
TP-584 Sub Total
Notation ' Spec./Assit.
or
EA-52 17)(County) Sub Total Spec./Add.
EA-5217(�tate) TOT.MTG.TAX
0' I Dual Town Dual County
R.P.T•S.A, Held forAppointment
Comm.04 Ed. 5• 00 Transfer Tax
Affidavit �+ R/ Mansion Tax
Certifled�opy The property covered by this mortgage is
or 'will be Improved by a one or two
NYS Surctarge 15. 00 family dwelling only.
fff Sub Total YES orNO
Other
Grand Tot I If NO, see appropriate tax clause In
pa a ofthis I u ent.
i
4 Dlsti22009763 1000 11600 0600 011000 5 Community PreservationF1,nd
Real Taxservfc�rty R SMI 111111111111111111111
Considerationf�mount$
Agency 02 AR CPF Tax Due $
Verification
--- --- - Improved
6
Satisfactions/Discharges[Releases ust Property Owners Mailing Address
RtCORD&RETURNTO: Vacant Lan
Ab+6RiI A. W IcX6vi E`.-2, TD
P o. �oX I aLA , TD
TD
Mall to:Judith A• Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name f M-T I C,-r
www.suffolkcountyny.gov/clerk Titleq
8 Suffolk County Recording & Endorsement Page
i - 1
Tails page forms part of the attached _ 6QRR2.C-hon) DeeD made
by: nQ 1 (SPECIFYTYPEOFINSTRUMENT)
1�1�iE k 11M The premises herein Is situated in
O i MUFFOLK COUNTY,NEW YORK.
AWA�li?A ZTAy tie P/,m
TO Fn
/ In the TOWN of
-The l t]/,�J r nml ILA LLQ. In the VILLAGE
f
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK iNK ONLY PRIOR TO RECORDING OR FILING.
over
f
I 1l
'Standard N.Y.B.T.U.Form 8002-Administrators Deed—Un'rfonn Acknowledgment
Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
CORRECTION DEED
Y�
THIS INDENTURE,made the �3 day of December,2021
BETWEEN
JOHN RANDOLPH PLIMPTON,as Administrator of the Estate of Elizabeth J. Plimpton a/k/a Elizabeth Jayne
Plimpton,who was appointed by the Suffolk County Surrogates Court under file No.61OA2006 on September
22,2006,with a mailing address at 110 Shingle Landing Drive,Rochester NY 14609,party of the first part,
and
THE PLIMPTON FAMILY LLC, a New York Limited Liability Company with offices at 110 Shingle Landing
Drive,Rochester,NY 14609,party of the second part,and
WITNESSETH,that the party of the first part, in consideration of Ten and 001100—($10.00)---
Dollars, and to effect the distribution of the decedent's estate, and other good'and valuable
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 party of the second part forever,
ALL that certain plot, piece or parcel of land situate with the buildings and improvements thereon erected and
more fully described in Schedule A.
SEE SCHEDULE"A"ANNEXED HERETO
BEING AND INTENDED TO 8E the premises conveyed to Elizabeth Jayne Plimpton by deed dated July 15,
2005 and recorded in the Suffolk County Clerk's Office in Liber 12403, page 998 and thereafter conveyed
John Randolph Plimpton as Executor of the Estate of Elizabeth Jayne Plimpton to The Plimpton Family LLC by
deed dated March 24, 2008 and recorded in the Suffolk County Clerk's Office in Liber 12544 Page 957. This
administrators deed is intended to correct the aforesaid deed as John Randolph Plimpton is the Administrator
of the Estate, not the Executor.
This deed is made to correct the aforesaid deed in Liber 12544 page 957 to correct the party of the first part to�
John Randolph Plimpton as Administrator.
Said Premises is also known as 12250 New Suffolk Avenue,Cutchogue,NY 11935;
SCTM#: 1000-116.00-06.00-011.000
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 parties of
the second part,the heirs or successors and assigns of the parties 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:
John Randolph Plimpton, ministra r
�S�A EI i2A� 3. pC�MN
g1KIA EI izAbe4) IRt Ne PI tn�-�pN
f/deedAdminPlrmpton
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York,County of (y)OC1C-De_ ss: State of New York,County of ss:
Ird
On the Z day of December in the year 2021, On the day of in the year 20
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
JOHN RANDOLPH PLIMPTON
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s) is satisfactory evidence to be the individual(s)whose name(s) is
(are)subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to
me that he/shetthey executed the same in his/her/their me that helshelthey executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by histher/their signature(s) on the
instrument,the individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behalf of which
the individual(s)a d,executed the instrument. the individual(s)acted,executed the instrument.
(signatuYe and office of indi4idual taking ac n wle gment) (signature and office of individual taking acknowledgment)
Notary Public
ALESSANDRA ROSA
Notary Public,State of Now YOfk
No.01 R06254530
- Qualified in Monroe County
Commission Expires 01/17/2124 1 1'1�a0`J�a
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 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 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,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 acknowledgement)
Notary Public
BARGAIN AND SALE DEED SECTION 06. 00
00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 0
LOT 011.011.0
00
Title No. DISTRICT 1000
JOHN RANDOLPH PLIMPTON,as
ADMINISTRATOR
TO Recorded at Request of
THE PLIMPTON FAMILY LLC COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO-
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by Abigail A.Wickham, Esq.
Wrckham, Bressler&Geasa,P.C.
1p Commonwealth P.O. Box 1424
,,,,,,,A--„p,h,. 13015 Main Road,Mattituck,NY 11952
COMMONWEALTH LAM)TITLE INSURANCE COMPANY
V.
FIDELITY NATIONAL TITLE INSURANCE COMPANY
TITLE NO. 7404-012875
SCHEDULE A-1
(Description of the Land)
For Tax Map ID(s): 1000-116.00-06.00-011.000
ALL that certain plot, piece or parcel of land situate, lying and being in Cutchogue, Town of Southold, County of Suffolk,
and State of New York, with the buildings and improvements thereon, as shown on a certain map of Property of Henry
Kaelin, made by Otto W. Tuyl, Surveyor, February 27, 1924, and bounded and described as follows:
BEGINNING at a point on Great Peconic Say,where the southeasterly corner of the land of the Estate of Stuart H. Moore,
deceased, adjoins the land now or formerly of Henry Kaelin;
RUNNING THENCE North 12 degrees 35 minutes 30 seconds East, along the land of the Estate of Stuart H. Moore, a
distance of 360.80 feet to a cased post on New Suffolk Avenue;
THENCE South and along New Suffolk Avenue, 77 degrees, 30 minutes East, a distance of 131.76 feet to another cased
post;
THENCE South along the land of George H. Case, 12 degrees, 31 minutes, 10 seconds West, a distance of 365.58 feet to
the ordinary high water mark on Great Peconic Bay;
THENCE along ordinary high water mark of Great Peconic Bay, North 75 degrees, 26 minutes, 30 seconds West, a
distance of 132.30 feet to the point or place of BEGINNING.
1
t
i
FOR COUIyTY•USE ONLY vrw
INSTRUCTIONS(RP4217-PDF-INS): w.01ps.slate.ny.us
,
- Now York State Department of
C1.owls cod. Taxation and Finance
C2.Date Deed Recorded 1 5/ 122- 1 Office of Real Property Tax Services
Y"T / RP-5217-PDF
Cb.Book C4.Page �_ t I �Il Real Property Transfer Report(an0)
PROPERTY INFORMATION
1'np"rbn 12250 New Suffolk Ave.
STREET MlSEEN STREET NAM
Cutchogue Southold 11935
•CITY CR TOWN VLLaaE
rP cm
2.Buyer The Plimpton Family LLC
Name
•WrNALFxdTpAxr rear NAw
IASTNAhQUccWANY ieST AIAYE
3.Tax IrACMwherefuluroTaxSib arefobewad Plimpton John R.
Adllna drass It other then buyer addross(at bow of Term) LAST NALMUCONPAW FIRST NAME
110 Shingle Landing Drive Rochester NY 14609
STREET MASER AND NNIS WYORTUM STATE WCOME
4.Indic@ta the number or Assessment1 Pan d a Parcel 10111YB Part of a Parcel)Check as they apply:
Roll parcels conferred on the dud 9 d Parcels OR 1:14A.Planning Board with Subdivision Authority Exide
0.Prod
Property FNONI Baer X •DEPTN �R ,ire 1.00 413.Subdivision Approval was RsgYITOd for Trensfar ElShe
4C.Parcel Approved for Subdivision wish Mop Provided ❑
Plimpton John RAN"Oh ift AdAiI45*40-
8.Boller •LANNAMa.'OMPAW
��..
Name /., OF diWbe#j T. Lim AIXAI El iZAP JA ��m
LAST MAMflCOLPANY / T7/ V. ig6T NAME
'7.Sleet the description which Mori accurately dascdb@s the- Cheek the boxes below as they,apply:
TAS•of the property at gm time of gab: a.Ownership Type Is Condominium ❑
A.One Family Residential 9.New Construction an a Vacant Land ❑
10A.Property derated within an Agricultural Dissicl ❑
10&Buyer rmody a disclosure,notice indicating deet the properly is In an
Agricultural District ❑
SALE INFORMATION 19.Cheek one or more o1 thou conditions as applicable to transfar.
A.Sale Between Relatives or Form Relatives
11.Sale Contract Data -------------- S.SW between Related Companies or Panner in Business.
C.Ons of am Buyers is Nso a Baler
12.Daft of SaINTransf"r 12/23/2021 D.Buyer or Seller is Govemmor@ Agency or Lending Institution
E.feed Type not Warranty or Bargain and Side(Specify Below)
F.Sale of Fraciiond or Leas Then Fee Interest(Specify Belowi
•13.Full Sala Price0,00 G.Significant Change in Property Between Taxable Status and Sols Dela
H.Bab of Business Is Included in Sale Price
(Full Bale Price is the total amount paid for the property including personal prop". I.Other Unusud Factors Affecting Sob Pdos(Specify Bdo"
This payment may be in tat form of cash.other property or goods,or the amumpdon d J.None
mortgages Orotherobligations.)Pl ueMWW10thenewest=clabramount.
Commment(@)on Condition, We
id.lndkabsevalusdpo ish 0.00 yQ�Q,[r-t'�QN Welo
property Included Wb
Ineludatl ttw Ba
ASSESSMENT INFORMATION-Data should refect the Idlest Final Assessment Roil and Tax Bill
16.Year 0f Assessment Roll from which Infomution taken" 21 '17.Total Aesessed Value 13,500
•18.Property Class 210 _ •18.School District Nem• Mattituck Cutchogue
"20.Tax Map IdonUftgspdi Idemlfar(s)pf mom than four,attach shoot with additional Wentlfer(s))
1000-116.00-06.00-011.000
CERTIFICATION
I Certify that all of t he Moms of Information entered on this form are true and comet(0 the best army knowle @ and belief)and 1 undomLnd mat the making of any willful
11140 statement of matadal fact herein subject me to UMJMWi ens of the vend Taw mhgv to the making and Sling of fats•Instruments.
BUYER CONTACT INFORMATION
(ERterlreamstyn for Ne buyer.NEN If buWJa LLC•aeddy.eamaesal aRpomlon.joie ma company.estate w
coley ed is rot an khdaeuslaganr orwam".Nm a mass and rpmCHamelien of an U4,MuWleapondele
P"yy wft csn slnwar Rueagma mgardsp gm bander resat be steed.Typo er in a@ eNary)
aEuwe
DATE
Plimpton John R.
12• 'W T NAYS F0181 NAME
` 'AREACOOE 'TMARere R MER 1Ea.aasesa
BUYER 8KJ1A GATE.
110 Shingle Landing Drive
'STREET MAIM 'SmEUROM
F I Rochester NY 14609
'UN OR TOWN •STATE 'rip COOS
r
BUYER'S ATTORNEY
Wickham Abigail A.
WT Naw FWST NAME
(631) 298-8353
AREACapE TELEPACNEN MER R31 MINNS
I
1 1