Loading...
HomeMy WebLinkAboutL 13231 P 555 i l l l i l 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 I I I I I I I I I I I I I I I I 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/05/2024 Number of Pages: 8 At: 12 :41 : 53 PM Receipt Number : 24-0001862 TRANSFER TAX NUMBER: 23-15980 LIBER: D00013231 PAGE : 555 District: Section: Block: Lot: 1000 078 .00 06.00 014 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40 . 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 $10 .00 NO RPT $200 .00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $425.00 TRANSFER TAX NUMBER: 23-15980 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County 11121 Number of pages RECORDED 2024 Jan 05 12:41:53 PM VINiCENT PULED CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L 900013231 Social Security Numbers P 555 prior to recording. DT# 3-15980 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee go 00 Mortgage Amt. �= 1. Basic Tax Handling 20. 00 2. Additional Tax _ TP-584 Sub Total Notation SpecJAssit. ,p or EA-52 17(County) 00 Sub Total Spec./Add. _ EA-5217(State) � TOT.MTG.TAX n � — R.P.T.S.A. Dual Town Dual County_ _�CbL Held for Appointment Comm.of Ed. 5. 00 Transfer Tax ` Mansion Tax Affidavit (f a � ertified Co The property covered by this mortgage is Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other _ Grand Total WC If NO,see appropriate tax clause on page# of this instrument, r?/r a 4 1 Dist. 24000850 i000 07e00 ofioo oiaaoo 5 Community Preservation Fund Real Propert} P T S Consideration Amount$ T9 Tax Service R CVA q II�I��IWIl1�ItlVI�WllCPF Tax Due $ Agency os,tant 1111111111 11�W Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address- RECORD&RETURN TO: Vacant Land l�Ai�ic�A /�oo,e<, FSS TD , v bio ao �^� TD C�70 Vi ilO�> / ( ?'71 TD Mail to:Vincent Puleo, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title# g Suffolk County Recording & Endorsement Page This page forms part of the attached �� ) made by: (SPECIFY TYPE OF INSTRUMENT) 01161-AS S 1�0'1rw - �JS.'Fr The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of )OJ,51-Hs 5• ��Pc2 /Q,)SY6k In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK WK ONLY PRIOR TO RECORDING OR FILING IMIOCIDMkk (over) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY No Consideration Deed THIS INDENTURE,made the day of `ik �� ,2023 BETWEEN Douglas S.Cooper,as Trustee of the Dickinson Family 2015 Irrevocable Trust,residing at 11 Pawtucket Avenue, Bristol,RI 02809 party of the first part,and Douglas S.Cooper,as Trustee of the Dickinson Family 2015 Irrevocable Trust,residing at 11 Pawtucket Avenue, Bristol,RI 02809 DISTRICT 1000 party of the second part, SECTION 078.00 WITNESSETH,that the party of the first part, in consideration of ten dollars and other valuable consideration, paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs BLOCK or successors and assigns of the party of the second part forever, 06.00 ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,situate,lying LOT and being in the 014.000 SEE DESCRIPTION SCHEDULE A ATTACHED HERETO Pursuant to exercised Limited Power of Appointment document,dated June 16, 2015 see Schedule B attached hereto Subject to all covenants,easements and restrictions of record. Said premises known as 60 Koke Drive,Southold,New York 11971 Being and intended to be the same premises as conveyed to the party of the first part by deed dated June 16, 2015 and recorded August 14,2015 in Liber 12828 Page 144 in the Suffolk County Clerk's Office. 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"when ever 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. y Dou aasS.Cooper��� Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantors Acts—Uniform Acknowledgment Form 1000-7 DECISION 2000 REAL ESTATE SERVICES INC. SCHEDULE A„CONTINUED Title No.09-08-6667 All that certain plot, piece or parcel of land, situate, lying and being at Bayview, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: Beginning at the intersection of the westerly side of a 50 foot private road known as "Corey Creek Road", with the southwesterly side of Main Bayview Road; Running thence from said point or place of beginning along said westerly side of"Corey Creek Road", South 25 degrees 16 minutes 10 seconds West 111.27 feet to land now or formerly of Harold Asapu; ' Thence along said last mentioned land,North 64 degrees 43 minutes 50 seconds West 125.00 feet to land now or formerly of Zebroski; Thence along said last mentioned land, North 25 degrees 16 minutes 10 seconds East 138.66 feet to said southwesterly side of Main Bayview Road; Thence along the southwesterly side of Main Bayview Road, South 52 degrees 22 minutes 10 seconds East 127.97 feet to the point or place of Beginning. Together with a right of way over said 50 foot private road known as "Corey Creek Road" from the southeasterly corner of the premises northerly about I 1 l feet to Main Bayview Road; Together with a right of way over Corey Creek Road and Koke Drive in a southerly, easterly and. southerly direction to Corey Creek for recreational purpose. For Information Only: District 1000 Section 078.00 Block 06.00 Lot 014.000 Representing Chicago Title Insurance Company SCL4 8 EXERCISE OF LIMITED POWER OF APPOINTMENT BY SETTLOR PURSUANT TO ARTICLE IV, PARAGRAPH (1) OF THE DICKINSON FAMILY 2015 IRREVOCABLE TRUST DATED June 16, 2015 WHEREAS, AGNES P. DICKINSON, did on or about June 16, 2015, enter into a Trust Agreement, between AGNES P. DICKINSON, residing at 60 Koke Drive, Southold, New York 11971, Settlor(hereinafter referred to as the "Settlor"), and DOUGLAS S. COOPER, residing at l I Pawtucket Ave., Bristol, Rhode Island 02809, as Trustee (hereinafter referred to as the "Trustee"). WHEREAS, AGNES P. DICKINSON, did transfer and deliver to DOUGLAS S. COOPER, as Trustee, certain real and personal property, to be held upon the terms set forth in a Trust Agreement, dated June 16, 2015, between said AGNES P. DICKINSON, as Settlor, and said DOUGLAS S. COOPER, as Trustee; and WHEREAS, AGNES P. DICKINSON, as Settlor, did retain a Limited Power of Appointment pursuant to Article IV, Paragraph (1) of said Trust, such provision reading as follows: (1) DISTRIBUTION UNDER LIMITED POWER OF APPOINTMENT The Settlor may appoint all or any portion of the principal and any accumulated and accrued income of this Trust to a class of beneficiaries limited to Settlor's children, grandchildren, relatives (by blood, marriage, or adoption), or to charities. This appointment may be made outright to any or all of said permissible beneficiaries, or may be made in trust for the benefit of any or all of such permissible beneficiaries. No such appointment shall be made to the Settlor, Settlor's creditors, the Settlor's Estate or the creditors of Settlor's Estate. Further, no such appointment shall be made to the Settlor's spouse, the creditors of the Settlor's spouse, the Estate of Settlor's spouse, or to the creditors of the Estate of Settlor's spouse. This limited power of appointment may be exercised by a valid will, living trust, or other written instrument that specifically refers to this power of appointment. Any power of appointment hereunder must be exercised by the Settlor's will, living trust or other written instrument which, within ninety (90) days of the Settlor's death, must be either submitted for probate (if by will), or recorded in the county clerk's office in the same manner provided for the recording of deeds (if by an instrument other than a will), in the county of the Settlor's residence, specifically referring to this power. In no event can this limited power of appointment be exercised by the Settlor through the creation of another power, whether general, non-general or limited. Upon the Settlor's death, the Trustee shall pay and distribute the Feldman, Kramer& Monaco, P.C. Attorneys and Counselors at Law remaining Trust Estate in accordance with the exercise of the Settlor's limited power of appointment as provided for in this Section. NOW, THEREFORE, the Settlor hereby exercises the Limited Power of Appointment pursuant to the provisions of Article IV, Paragraph (1) of the DICKINSON FAMILY 2015 IRREVOCABLE TRUST dated June 16, 2015, as follows: A. The provisions of Paragraph (2)(a)(2.) of Article II/of said Trust shall be replaced as follows: 2. DISTRIBUTION UPON DEMISE OF SETTLOR'S SPOUSE Upon the demise of the Settlor's spouse (or upon the demise of the Settlor if the Settlor's spouse predeceases the Settlor), then the Trustee shall pay and distribute the balance of the Trust Estate as follows: (i) Fifty (50%) percent to the Settlor's son, DOUGLAS S. COOPER. In the event that DOUGLAS S. COOPER shall predecease the Settlor then this share shall be distributed to in accordance with Paragraph (ii) hereunder; (ii) Fifty (50%) percent to the Settlor's daughter, ELIZABETH B. LINTON, to be held in further Trust and administered for her benefit as follows: (a) The Trustee shall collect the income therefrom and, after deducting all charges and expenses properly attributable thereto, shall, at any time and from time to time, apply for the benefit of ELIZABETH B. LINTON (the "beneficiary"), so much (even to the extent of the whole) of the net income and/or principal of this Trust as the Trustee shall deem advisable, in his or her sole and absolute discretion, subject to the limitations set forth below. The Trustee shall add to the principal of such Trust the balance of net income not so paid or applied. (b) It is the Settlor's intent to create a Supplemental Needs Trust which conforms to the provisions of Section 7-1.12 of the New York Estates, Powers and Trusts law, or any successor statute thereto. The Settlor intends that the Trust assets be used to supplement, not supplant, impair or diminish, any benefits or assistance of any federal, state, county, city, or other governmental entity for which the beneficiary may otherwise be eligible or which the beneficiary may be receiving. Consistent with that intent, it is the Settlor's desire that, before expending any amounts from the net income and/or principal of this Trust, the Trustee consider the availability of all benefits from government or private assistance programs for which the beneficiary may be eligible and that, Feldman, Kramer& Monaco, P.C. Attorneys and Counselors at Law 2 where appropriate and to the extent possible, the Trustee endeavor to maximize the collection of such benefits and to facilitate the distribution of such benefits for the benefit of the beneficiary. (c) None of the income or principal of this Trust shall be applied in such a manner as to supplant, impair or diminish benefits or assistance of any federal, state, county, city, or other governmental entity for which the beneficiary may otherwise be eligible or which the beneficiary may be receiving. (d) The Settlor directs that the provisions of Section 7-1.6 of the Estates, Powers and Trust Law of the State of New York, or any successor statute thereto, shall not be available to require any invasion of principal by the Trustees or any court. (e) The beneficiary does not have the power to assign, encumber, direct, distribute or authorize distributions from this Trust. (f) Notwithstanding the above provisions, the Trustee may make distributions to meet the beneficiary's need for food, clothing, shelter or health care even if such distributions may result in an impairment or diminution of the beneficiary's receipt or eligibility for government benefits or assistance but only if the Trustee determines that (i) the beneficiary's needs will be better met if such distribution is made, and (ii) it is in the beneficiary's best interests to suffer the consequent effect, if any, on the beneficiary's eligibility for or receipt of government benefits or assistance; provided, however, that if the mere existence of the Trustee's authority to make distributions pursuant to this paragraph shall result in the beneficiary's loss of government benefits or assistance, regardless of whether such authority is actually exercised, this paragraph shall be null and void and the Trustee's authority to make such distributions shall cease and shall be limited as provided above, without exception. (g) Upon the demise of ELIZABETH B. LINTON or the even that ELIZABETH B. LINTON shall predecease the Settlor, any balance remaining of the trust share shall be distributed to JOSEPH HAGELMANN, WILLIAM HAGELMANN and JONATHAN HAGELMANN, in equal shares, per stirpes. (h) Notwithstanding any provision herein to the contrary, if any share of the Trust Estate shall otherwise become payable to the Settlor's daughter, ELIZABETH B. LINTON, then the provisions of this Article shall apply to such share, regardless as to whether she meets the definition of a person with a severe, chronic or persistent disability as defined in EPTL §7- 1.12. Feldman, Kramer & Monaco, P.C. Attorneys and Counselors at Law 3 (i) The Trustee of any Trust created under this Article shall be DOUGLAS S. COOPER. In the event that DOUGLAS S. COOPER ceases to serve or fails to qualify for any reason then the Successor Trustee shall be WILLIAM HAGELMANN. B. The balance of Article IV shall remain in full force and effect. IN WITNESS WHEREOF, AGNES P. DICKINSON, Settlor, has signed and sealed this Exercise of Limited Power of Appointment. AGNLYS P. DICKINSON, Settlor STATE OF NEW YORK ) ) SS.. COUNTY OF SUFFOLK ) On the 16'h day of June, 2015, before me, the undersigned, a Notary Public in and for said State, personally appeared AGNES P. DICKINSON, Settlor, personally known to m 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/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, execut instrum t. Notary Pfiblic STEVEN KRAMER Notary No 102KR617014 State ot Ne*York oualified in Suffk s Jurtie my 20 ( J/ Goma-fission Expre FeWman, Kramer & Monaco, P.C. Attorneys and Counselors at Law 4 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of ss: State of New York,County of ss: On the day of in the year 2023 On the day of in the year 2023 before me,the undersigned,personally appeared before me,the undersigned,personally appeared 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 me that he/she/they executed the same in his/her/their that he/shetthey executed the same in his/her/their capacity(ies), capacity(ies), and that by his/her/their signature(s) on the and that by his/herttheir signature(s) on the instrument, the instrument,the individual(s),or the person upon behalf of which individual(s),or the person upon behalf of which the individual(s) the individual(s)acted,executed the instrument. acted,executed the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE ODUTSIDDEo.NEW �YORK �STAT State(or District of Columbia,Territory,or Foreign Country)of -414 1 1-6r J+b-I (ow ss: On the day of _ in the year Zi!2 before me,the undersigned,personally appeared Douglas S.Cooper 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. QynJo.1 r /rain 1—L 4W (insert the City or other political subdivision) (and insert the State u or er pla t ckn dgment was taken) CHARLES E. SALLAWAY nature and office o dividual g g n acknowled menq it W Notary Public Commonwealth of Massachusetts My Commission Expires March 23,2029 DOUGLAS S.COOPER,A5 TRUSTEE OF THE DISTRICT 1000 DICKINSON FAMILY 2015 IRREVOCABLE TRUST SECTION 078.00 BLOCK 06.00 TO LOT 014.000 COUNTY OR TOWN Suffolk DOUGLAS S.COOPER,AS TRUSTEE OF THE STREET ADDRESS 60 Koke Drive DICKINSON FAMILY 2015 IRREVOCABLE TRUST Southold,New York 11971 RETURN BY MAIL TO: BARGAIN AND SALE DEED Tarina James, Deed Paralegal Feldman Kramer&Monaco,P.C. FKM File No.:EA-23-1988 330 Motor Parkway,Suite 400 Hauppauge,NY 11788 FOIL COUNTY USE ONLY New York Slate Department of C1.SMS Cede \� Taxatlon and Finance C2.Date Deed Recorded I 4 / S / Ail Office of Real Property Tax Services -, ` mom " D" Yes Ll RP-5217-PDF C3.Book I` ,"J, rT,N, l I C4.Page , 115,;5 ,J I Real Property Transfer Report(8110) PROPERTY INFORMATION 1.Property 60 Koke Drive Location •STREET xuneR •STREET raAE Southold 11971 •CDYORTORN VLLAOE 'EPCODE 2.Buyer Douglas S. Cooper Trustee Name PFIyT,a,,E •IAarwls��cavANr Dickinson Family 2015 Irrevocable Trust LAST HAVIECO PANY FIRST NAE 3.Tax indicate where future Tax Bins aro to be sent Billing If other then buyer aderess(at bottom of fens) LAsrNAMP ANA FIRST MANE Address STREET NUSaER AND HAUE CnYORTOMN STATE JJP CODE 4.Indicate the number of Assessment 1 Part of a Parcel (Only 11 Part of a Parcel)Check as they apply: ee Roll percale transferred on the dd a Of Parcels OR 4A.Planning Soiled with Subdivision Authority Exists s.Dead X OR 0.36 49.Subdivision approval was Required for Transfer r] Property FRONT FEET DEPTH 'ACRES sin 4C.Parcel Approved for Subdivision with Map Provided Douglas S. Cooper Trustee S.Seller .LUT NAAE000MPANY FASTNAME Name Dickinson Family 2015 Irrevocable Trust LAST NAMMICONPANY FnaT rale= '7.SoleMthe description which most aocuretaly dead THREE the Check the boxes below as they appy: use of the property at the time of sale: B.Ownership Type Is Condominium A.One Family ReRidential 9.New Construction on a Vacant Land 10A.Property Located within an Agricultural District 10B.Buyer received a disclosure notice Indicating that the property is in an Agriaultuml District SALE INFORMATION IS.Check one or more of these Condition@ as applicable to transfer. A.Sale Between Relatives or Former Relatives 11.Sale Contract Data B.Sale between Related Companies or Partners in Business. C.One of the Buyers Is also a Seller 12.Date of Sale/Transfer D.Buyer or Seller is Government Agency or Lending Institution / — E Deed Type not warreny,or Bargain and Sale(Specify Belond F.Sale of Fractional or Less than Fee Interest(Specify Be" �\ A13.Full Sale Price 0.00 G.Significant Change In Property Between Taxable Status and Sale Defer H.Sale of Business is Included In Sale Price (Full Sale Price is the total amount paid for the property Including personal property. 1. Other Unusual Factors Affeding Sale Price(Spa*Below) This payment may be in the form of cash,other property or goods,or the assumption w J.NO1e mortgages or other obligations.)Pfeese round to Me nearest whole ddf eramount. 'Comment(s)on Condltlon: 14.Indicate the value of personal 0 00 property Included In the Sale :ntra-Fam-1y Trans:or ASSESSMENT INFORMATION-Date should reflect the latest Final Assessment Roll and Tax Bill 19.Year of Asseesment Roll from which Information taken(Y1t) 23 '17.Total Assessed Value 964,912 I •19.Property Class 210 _ '19.School District Name Southold '20.Tax Nap Idoatifler(s)fRoll ldMglfler(@)(N more then four,attach sheet with additional Iderdifler(s)) 1000-078.00-06.00-014.000 CERTIFICATION 1 Certify that all of the nems of Information entered on this form are true and Correct(to the best of my knowledge and belteq and I understand that the making of any wllNul false statement of material lad herein subject me to the.provi9ion aLtae.penal law.reladve to the making and filing of false Instruments. SELLER SIGN,gIUM BUYER CONTACT INFORMATION (Enter MIMM Mn for the dyer.Nola If Aryl Is LLC.eeruay,assoaetiun,caparalm.j*t Stark oomrwy.estate or entry to Is not an ildi idue:aeon or hisr try,then a nerve and rdrlMm irarmaiton d on naMfUlg'NMpanMNS DATE E 20 z,5 Dairy who can answer quasims regarding rhe transfer must be arrived Type or print etMdy) SELLER aONATyRE 1�0 I�UYER.SIGNATURg Cooper Douglas S. •IAOT HA E FIRST TSerE (401) 835-0460 t r t-�""12 Do AREA ecce 'rELEPHONE NuaaeR Cr,@MOM eUYER MONA E ore I�OV� Q S 11_ Pawtucket Avenue •STREET Nuumn STREET NMI Bristol RI 02809 •CIIYORTORN STATE •LPCOD1 BUYERS AIJORNEY Kar]owls _Trina r LABTHAME FIRST NAME I I I I + (631 AREA Good 231-1450 —1 TELEPHONE NUMBER tEc a1w00R