Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 13276 P 672
SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/17/2024 Number of Pages: 4 At: 7 :24 :55 PM Receipt Number: 24-0157041 *ELECTRONICALLY RECORDED* Transfer Tax Number: 24-15838 LIBER: D00013276 PAGE: 672 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $975,000 . 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 Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $400 . 00 NO Mansion Tax $0 . 00 NO EA-CTY $5. 00 NO EA-STATE $125. 00 NO TP-584 $5. 00 NO Comm.Pres $19,375. 00 NO Comm.Pres Fund $15,500 . 00 NO Comm.Housing Fund $3,875. 00 NO Transfer Tax $3, 900 . 00 NO Transfer Tax Number: 24-15838 Fees Paid $23,870 . 00 Tax Map Number (s) : 1000-138 . 00-02 . 00-003.004 1000-138 . 00-02 . 00-035.000 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County RECORDED Numberof pages 4 12/17/2024 7:24:55 PM VINCENT PULED CLERK OF This,document wilt be rublic SUFFOLK COUNTY L D00013276 prior to recordhq, 24-15838 Deod f Mortgage Instrument Deed 1 Mortgage Tax Stamp Recordinrq t Filing Stamps FEES Nga E Filing Fee .00 Mort0age Arnt. 1.Basic Tax --- Handling 20. 00 2. Additional Tax TP-584 5.00 SuhTota1 Notation 0.00 apecJAW, or EA-5217(County) 5.00 Sub Total 50.00 Spec,JAdd. - EA-5217(State) 125.00 TCT.MTG.TAX R.P.T.&A. 400.00 Dual Town Dual County I-tetd for Appointment Comm.of lWd. S- T tansfer Tax 3,900.00 Affidavit * �* Mansion Tax 0.00 Certified Copy 0.00 The property covered by this mortgage is or WH be improved by a one or two Nys Surcharge 15, 00 545.00 family dwelling only. Stab Total. _ YES or NO Other 595.00 Grand Total If NO,see appropriate tax cruse on page# of this tnstrumant. 4 1 Dist. Section Block Lot 5 Commun y Preservation Fund 24046013 Real Property T 1000-138.00-02.00-035.000 Cori id era Q y a 3}�t c 975■000.00 Tax Service P s R orr a 19 375.00 Agency7/25/2024 CPT( Tax Due ■ Verification 7 Improved X � a rs actrons� a�es a eases €s rope Hers a�ts�g Tess RECORD&RE!URN TO-, vacantl.and Hamlet Title Agency Inc TD 10 190 motor parkway suite 103 hauppauge NY 11788 TD� TD Mail to: Vincent Puled,Wfolk County Clerk Title Company 1nformabon 310 Center D ve, Riverhead, NY 1190-1 Co-Name u wwau'ffolkwuntyny.govlclerk Title Suffriolk County cccr ink & Endorsement Page This page forms part of the attached DEM -made 4y, (SP CIFYTYP OF INSTRUMENT) The prerniw5 herein issituated in SUFFOLK COUNTY, NEW YORK TO In tt*TOWN of SOUTHOLD 1 n the\ALLAGE or HAMLET of soxEs6 THRU 8 MU7 IE;PEP OF,PRINTED I BLACK INK ONLY PNOR To RBCQR0ING OR FILING, av Bargain and Sale Deed,with Covenants against Grantor's Acts—Individual or Corporation. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the A� day of Oc+obe( 2024 a„j1 Je.Goej on od✓f4eI gljoz.q BETWEEN AITKEN HUGH THOMPSON,residing at 697 West End Avenue,Apt.7D,New York,NY 10025,AND WEBSTER IAN THOMPSON,residing at 371 Fort Washington Avenue,Apt.5D,New York,NY 10033,AS CO-TRUSTEES OF THE THOMPSON FAMILY IRREVOCABLE TRUST u/t/d August 14,2019,party of the first part,and TOA 7aaAn THOMAS WHITE AND SANDRA WHITE-HALL,husband and wife,residing at 41 East Lane,Madison,NJ 07940,party of the second part, WITNESSETH, that the party of the first part, in consideration of NINE-HUNDRED SEVENTY-FIVE THOUSAND AND 00/100($975,000.00)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 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 in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described in Schedule"A"attached hereto and made a part hereof. BEING AND INTENDED TO BE the same premises described in the deed made by Janet Webster Thompson and Malcolm Hugh Thompson,Trustees of the Janet Webster Thompson Revocable Trust u/t/d 8/18/2016 and Malcolm Hugh Thompson and Janet Webster Thompson,Trustees of the Malcolm Hugh Thompson Revocable Trust u/t/d 8/18/2016 and dated August 14,2019 and recorded October 23,2019 in Liber 13033 Page 664 in the office of the Clerk of the County of Suffolk. V-S4,1000 88L�" I39.00 %16LK-- &z..00 Loll: t�o3.00N „� o35.aoo 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 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 THOMPSON FAMILY IRREVOCABLE TRUST u/t/d August 14,2019 By:Aitken Hugh Thompson,Co-Trustee y:WebstErr Ian Thompson,Co-Trustee SCHEDULE A DESCRIPTION AS TO LOT 003.004: ALL that certain plot, piece or parcel of land,situate, lying and being at Cutchogue, in the Town of Southold, County of Suffolk and State of New York, known and designated as and by Part of Lot Numbers 104 and 105 as shown on a certain map entitled, "Map of Nassau Farms"situated at Peconic and filed in the Office of the Clerk of the County of Suffolk on March 28, 1935 as Map#1179 and being more particularly bounded and described as follows: BEGINNING at a point on the Easterly side of Bay Avenue, 110.00 feet Southerly from the corner formed by the intersection of the Easterly side of Bay Avenue with the southerly side of Pine Tree Road, said point being the Southerly side of land now or formerly of Kirwin; RUNNING THENCE along said land North 86 degrees 58 minutes 40 seconds East, 180.00 feet to the other land now or formerly of Kirwin; THENCE along said lands South 08 degrees 39 minutes 48 seconds West(actual) 100.71 feet to lands now or formerly of Nixon; THENCE along said lands South 86 degrees 58 minutes 40 seconds West a distance of 176.15 feet to the Easterly side of Bay Avenue; THENCE North 06 degrees 30 minutes 10 seconds East along the Easterly side of Bay Avenue, 100 feet to the point or place of BEGINNING. AS TO LOT 035.000: ALL that certain plot, piece or parcel of land,situate, lying and being at Cutchogue, in the Town of Southold, County of Suffolk and State of New York, known and designated as an unnumbered Lot on the Westerly side of Bay Avenue as shown on a certain map entitled, "Map of Nassau Farms"situated at Peconic and filed in the Office of the Clerk of the County of Suffolk on March 28, 1935 as Map#1179 and being more particularly bounded and described as follows: BEGINNING at a point on the Westerly side of Bay Avenue, distant the following two(2) courses and distances from the corner formed by the intersection of the Easterly side of Bay Avenue with the Southerly side of Pine Tree Road: 1. South 06 degrees 30 minutes 10 seconds West along the Easterly side of Bay Avenue, 130.00 feet to a monument on the Easterly side of Bay Avenue 10.00 feet Northerly from the Northwesterly corner of Lot Number 105 as shown on the above mentioned map; 2. South 86 degrees 58 minutes 40 seconds West, 50.19 feet to a point on the Westerly side of Bay Avenue; RUNNING THENCE South 06 degrees 30 minutes 10 seconds West along the Westerly side of Bay Avenue, 25.00 feet to land now or formerly of Roger Stoutenburgh; THENCE South 86 degrees 58 minutes 40 seconds West 111.08 feet to the ordinary high water mark of the existing channel(Baldwins Creek); THENCE in a Northerly direction along the said high water mark of the existing channel on a tie line course bearing North 34 degrees 15 minutes 04 seconds West, 28.83 feet to a point which is South 86 degrees 58 minutes 30 seconds West, 130.16 feet from the point or place of beginning; THENCE North 86 degrees 58 minutes 30 seconds East, 130.16 feet to the Westerly side of Bay Avenue at the point or place of BEGINNING. Acknowledgment Taken Within New York State(RPL 309(a)) State of New York ss.: County of New A On the 29 t>`day of Oe}obeC in the year 2024 before me,the undersigned,personally appeared AITKEN HUGH THOMPSON 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. KENTA LITTLE NOTARY PUBLIC,STATE OF NEW YORK ' "`""''c Registration No.01LI6354951 Qualified in Bronx County Commission Expires 02/21/2025 Acknowledgment Taken Within New York State(RPL 309(a)) State of New York ss.: County of l�ew you k On the?9 day of Qr+0 be.r in the year 2024 before me,the undersigned,personally appeared WEBSTER IAN THOMPSON 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. KENTR LITTLE NOTARY PUBLIC,STATE OF NEW YORK Norrw,, ic Registration No.01LI6354951 Qualified,in Bronx County Commission Expires 02/2112025 BARGAIN AND SALE DEED WITH ADDRESS: 5055&4620 Skunk Lane COVENANTS Cutchogue,NY 11935 Title#HTA-9452-5 DISTRICT: 1000 SECTION: 138.00 Grantor: BLOCK: 02.00 LOT: 003.004&035.000 AITKEN HUGH THOMPSON AND WEBSTER COUNTY: Suffolk IAN THOMPSON,AS CO-TRUSTEES OF THE TOWN: Southold THOMPSON FAMILY IRREVOCABLE TRUST u/t/d August 14,2019 Record and Return to: TO q j 1 wf - 4%e- Grantee: �� ' � `�Y1 0 ,1 �l'J2�1MWi�tRMau1} THOMAS WHITE AND SANDRA WHITE- HALL FOR COUNTY USE ONLY C1_ SAIS Code 1 4 F 7 F 3 F S F S F 9 1 INS):WWW.orps state.ny-us New York State pelyart€rferst of C2_ Date need Recorded 112 / 17 20241 Taxation and Finance Mmth Day rear Office of Real Property Tax Services C3_ Book 11,3 1.22 17 16 j C4_ Page I I 16 1 71 2 I RP- 5217-P©F Real Property Transfer Report(SM0) PROPERTY INFORMATIONI !.Property 5055&4620 SKUNK LANE Location ..........._... ---STr3CET NA�. ---------- ......... •S1TiY_E'1 t13JMBER ' CUTC13OGUE 7. 935 cr;r os:raruii vu,,,s,r,>;. -z,P covQe 2.auyer WJJJTE u'_`1OMA5 Name ---- ... ._......__ iAST riAenErCtlMF�ANY Y3R9T fJAMe:. WHITE-HALL SANDRA i.AS-ryngtF:/C9rbF'.Nri' F3RST NA>F= 3.Tax Indicate where future S'ax Bills are to he sent .............. -------- aMft,g — if other than buyer address{a€hatter of Yorml us-w.a3neiconePraar ---- RIRsr rxar+-e Address ST4iL"L�T*1F3RSBE9 ANF�>sAr+�. G,Tv r»a T[v[uvi STRTE .Zfv eoe�s. 4,1ndJcotc the number of Assessment 2 Part of a Parcel (Only if Part of a Parre€)Check as they apply: Rol€pare eix€rengferred on the deed of Parcels OR —� 4A Plant)ing Board with Sutxdivision Authority Exists 5-peed ----- X OR 0.�6 4J3.SuWx vision Approval was Required for Transfer Property •F_RO rT;FT ••�•••••� —I. ••••••ACRES Size 4C,Parcel Approved for Subdivision with Map Provided —k HOMPSON FA€4I`LY S RRV TRT m......... ------------- ....._.... 8.seller .LAsr:yAxrercw.rsnwv FIRRT� Name . .� ............... FiR4T tJAr. L.48T NAr.,k.fCtb.InANY *7.se foot the dascr4won which most acc u fatal descr€bee the Check the Boxes below as they apply: use of the property at the time of sale: a,Own rshlp Type is Condnminlurn A,One Farpily Residential 9,New Cons€ruc€Ion on a Vata+il Land •........... 1oA.Property Located within an AgricuiluraI Dfstdct 105.Buyer moeived a disclosure notice lne'csting that€hci property is in an Agricultural Pistricl SALE INFORMATION 15,Check one or more of these cc nd itian5 as appllca bla to tra rlsfer; A-Sale Between Relatives 01 Forrner Relatives 11_Salo Contract Da to 0 9/0 4/2 0 2 4 a sale between Related Companies or partners in Business C One of the Buyers Is also a Seller �j ❑ Buyer or Seller is Govwriment Agency or€,arid3ng ins€3Wtlon `12,bate of Salerfravafer 7 E Oeed Type not War.enty or SaFgain and Safe(Specify Below) r,Sale of Fractional or ie ess than Pee Interest(Sfsacify Below) "13,Full Sale Price 975,000 '00 G Slgn3frc:ant Change in Pmparty Between Taxable Status and Sate Dates ^� If wale of BLEB€nosS is limc€tuded in Sate PncB (Full Sale Price is the total amount paid for the property including personal property- I. other Unusual Faders Affecting Sale Price(SpacHy Below) This payrtient may be in the form of cash,other propony or goods,oY Erse assumption of J.None mongages or other eNigations,y Please round to the nearest whote do7{ar amount. Cammant(�)on Condilipn. 14,Ind€c ate the value of pe mono€ property inOuded In the aala '00 ASSESSMENT INF0RMATION-Data should reflect the latest Final Assessment Roil and Tax Rill 16.Year of Assessment Rot!from which informations taken(YY) 23 '17,Total As sessod Value -i a,Property class 210 _.. _ •1 a,School 0 str€ct Name MILTTTTUCK—CUTCFIOGU -ZD-Tax Map€dentlfier(zyRol I fdentifier(s)(€f more than four,attach sh eet with adrift€orsaI Wentifior(s)) .1,{7 t'Q--138.L7❑-F72.CO-t1 C33.004 1DDG-13S Cfl-fl2.Oil-R3;; UQO CEIRTIFICATIO N I Certify that all of the items of information entered or€this form are true and correct(to the}last of my knowledge and belief)and€understand that the malk ing of any willful fa Ise statement of malarial fact herald subject ma to tfse nr❑,y.,lY§1S?iSg 4S the a_n4@L121W.relath,e to the making and filing of fa€se instrume nt9. SELLE,i?r,.,5.IS�fmtAMME ;G?3 r ..Cd NT.CT INFQRM&TIQN "W ofnrmation for fh®€ W hwe'if buyer is a_Lc;,zoc e•Fr,uswdatioas,coravrn6"yofrxi smolt company,®ssain er entity fhm is nai An m0wid,aa1 a9er3F or f d,aciary,fMn n name and contact oforMnl,nn of en IndMdUa1le—penslble party v t cad nn=war quesFdnns regsrdre+g fhe a'nnsler muai t7a ev;_v Type or print ot.Arly} .LtLR"Q aT snIl-IITE Tt-1C1MtLS & SANC3I3F! aVY.ER S .NA:TWFW -'-'-'-' inaT rFAME psi NAMEm nuvue+;Ic,,Ar""uric nn+t. 4.1 FAST T�AI3n.__ ......... •sTk�xZM_CR ' F,I'NAM!- t ' MADI SON NJ 07940 ii F •�3ry aR P�Jki p -��y�y�. 'SinTF: •2iP CODE JANNUZZI DAVID JUDI LAST NAeSE ------- ........... i=3R_sT wnxnE I F I {631) _2.98-8C755 AREA evpE -rZ.Er•:i�lfE.ail�M6Cii[fix.���`�S I t I i ;I t ADDENDUM TO RP-5217 PREMISES: 5055&4620 SKUNK LANE,CUTCHOGUE,NY 11935 SCTM#1000-138.00-02.00-003.004&035.000 GRANTOR: 1. AITKEN HUGH THOMPSON,CO-TRUSTEE OF THE THOMPSON FAMILY IRREVOCABLE TRUST u/t/d August 14,2019 697 West End Avenue,Apt.7D New York,NY 10025 EIN:35-7246385 2. WEBSTER LAN THOMPSON,CO-TRUSTEE OF THE THOMPSON FAMILY IRREVOCABLE TRUST u/t/d August 14,2019 371 Fort Washington Avenue,Apt.5D New York,NY 10033 EIN:3 5-72463 85