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