HomeMy WebLinkAboutL 12532 P 643NAM .E/ADDRESS OF NEW OWNER~S)/GRANTEE($):
BenJamin C. Thorn Ill, Jeffery L Thom, D~vid L
Thom, and Stum't W. Thom
cffo David Thorn, 4056 No,beast 86th Slreet
Seatlle. Washington 98! 15
TAX MAP PARCEL NUMBER(S); 1000=44- 1-21
SI~ID TAX RII.I.S TO:.
Same
EXECUTOR'S AND ADMINISTRATOR'S DEED
THIS INDENTURE, made the ~7 day of ~.ff0,,-~../.~..v- ,2006,
between BENJAMIN C. THORN Ill,Executor of the Estate o£Nancy E. Thom, deceased, 108 South
Fourth Street, Onkland, Maryland 21550, and STUART W. 't i tORN, Administrator with Will
Annexed of the Estate of Nancy E. Thorn, deceased, 46 Lakeshc
37415, and pursuant to Letters Testamentary and Letters of A~
issued by the Chancery Cour~ of Hamilton County, Tennessee,
the Estate of Nancy E. Thom. deceased be~tring docket numb
attached to this instrument ns Exhibit A ("Grantors"), collectively
of the First Pnrt." and BENJAMIN C. THORN III. in his individual
11400 North Scioto Avenue, Tucson, Arizona 85737, DAVID L.
Seattle. Washington 98115, an,~ :,TUART W. THORN, in his in,
collectively hereinafter reft ~' to as "Party of the Second Part."
WITNESSETH:
WHEREAS, u,... ~ the Will of Nancy E. Thom, dece~, el, admitted to probat~ .'.n the
Clmneesy Comlofl-larnilton County, Tennessee, under Docket No. 05-P:-4~lYl~,~~devfsed~
..ane, Chattanooga, Tennessee
~istration with Will Annexed
Division, in The Mailer of
5-P-401, a copy of which is
'reinafter referrcd to as "Party
~acity. J EFFERY L. THORN,
ORN, 4056 N.E. 86'~ Street,
idual capacity, ("Grantees"),
the decensed's property more particularly described below and located at 56155 Route 48, Southold,
Suffolk County, New York; and
WHEREAS, Benjamin C. Thom III, who has been constituted Executor of the 'Estate of
Nancy E. Thom, deceased, and Stuart W. Thom, who has been constituted Administrator with Will
Annexed of thc 'Estate of Nancy E. Thom, deceased, desire to evidence thc conveyance of the
deceased's said property to Grantees.
NOW, THEREFORE, Grantors say as follows:
That the Party of the First Part, in consideration of One Dollar ($1.00), lawftd money
of the United Stales, paid by the Party of the Second Part, and other good and valuable
considerations, does hereby remisc, release and quitclaim unto the Party of the Second Part, and
assigns forever, all the interest of their deceased in the below-described real property, the said
property being described ns follows, to-wit:
All that certain plot, piece or parcel of land, with the
buildings and improvements thereon erected, situate, lying
and being near Arshamomoque, Town of Southold, County
of Suffolk, State of New York, bound on thc 'East by land
now or formerly of Carl C. Young and Nathaniel A.
Talmage; on the South by North Road; on thc West by land
now or formerly of Cyril A. Lewis, and on the North by thc
Long Island Sound: said parcel having a frontage along
Noah Road of 75 feet; thc above described parcel being Lot
No. 16 in the easterly half of Lot No. 15 shown on an
unfiled map of Sound Shore property of Young and
Talmagc made by Otto W. Van Tuyl. L.S., of Greenport,
New York on April I 1, 1925, amended July 14, 1944.
Together with all the right, title and interest o i ..' parties of
the first pm't, if any, in and to North Road ~u~. .~ng Island
Sound lying in front ofand adjacent to the ab- ~ described
premises.
Being and intended to he those premises ~veying to
Phoebe A. Thom by two deeds dated Septct~ c 25, 1946
and May 12, 1947 and recorded September. 1946 and
May 15, 1947 in Liher 2626 of Conveyance~ . Page 277
and Liber 2705 of Con vcyances at Page ~ .,; further
described Liber 6007 of Conveyances at Pat ,24, in the
Offiec of the Clerk of Suffolk County.
For prior title see Decd r,.n.'ordcd in Book 11 t~ Page 58 i,
in the Offi~.c of the Register of Deeds of S~ : County,
New York
IN WITNESS WHEP~OF, the Patty of the First Part has hereunto set his hand and seal
the day and year first above written.
ESTATE OF NANCY E. THORN, deceased
BY: ~
Stuart W. Thom, Admfnis trator
with Will Annexed
STATE OF ~.~'OrO ]'0~ :
COUNTY OF O0..Y'r'f) I~ :
On this ~c ~ day of ~0~ ~ ,2~6, ~fom me, ~he unde~i~ed
No~ Public, duly ap~inted, commission~ ~ q~ifi~ in ~d for the. ~d S.Re ~d Co~ty,
~r~n~ly aphid St~ W. ~om, who d~l~ed him~lf m the ~'~{hi~ of:~e Estate of
. . s rator .
N~cy E. Thom, dec--d, w~th whom I ~ ~mo~iy ~mted (or pmv~o me on the b~ls of
~fis~lo~ evidence), to me kno~ ~o ~ the ~n d~rib~ in ~d w~ ex~umd the fo~oing
ins[mment, ~d acknowledg~ &m he ~ecu~ ~e ~e as~dmlni?'~ his f~ ~t ~d deed.
8ttator
IN WI~ESS ~EREOF, 1 ~ve h~to set my h~d ~d ~x~ my ~al at my o~ce
in ~id Co~ty on the day ~d ye~ fi~t a~ve ~an.
3
COUNTY OF ~.rc~..~'~' :
ESTATE OF NANCY E. THORN, deceased
On this the ~q day of {41.'~gq~O~ P___ ,2006, before me, the tmdcrsigned
Notary Public, duly appointed, commissioned and qualified in and for Ihe said' Slate and County,
personally appeared Benjamin C. Thom, III, who decla~d himself to the be Executor of the Estate
of Nancy E. Thom, deceased, with whom I am personally acquainted (or proved to me on the basis
o£satisfuclo~T evidence), to me known to be the person described in and who executed the foregoing
instrument, and acknowledged that he executed the same as Executor as his free act and deed.
1 N WITNESS WHEREOF, I have hereunto set my hand and affixed my seal at my officc
in said County on the day and year first above written.
NOTARY~PUBLIC
My Commission Expires:
qj loc,
AFFIDAVIT OF CONSIDERATION
STATE OF MARYLAND:
COUNTY OF GARRETT:
I hereby sw~ear and affirm that this conveyance evidences a transfer by Will, for which
there was no actual consideration.
Subscrihed and swom m before me
this
day of~, 2006.
NOTAR~ PUBLIC
My commission ~xpires:~;~_
4
C~anrer? Court for ~amil_tn_n Counlp, f~enne~ee
iN THE MATTER OF THE ESTATE OFNO. 05-P-401
NANCY E. THORN
, DECEASED PART 2
D~eofDea~: JUNE 22,2005
PROBATE DIVISION
~.x~cutor(s): BENJAMIN C. THORN, III
Admin~am~s) ¢.t.=: STUART W. THORN
~t~er~ ~Fes~amtmar~ an~ ~er~ of ~mini~r~ion ~i~ ~iIl ~nnexe~
~, ~ ~i~ to ~ ~ ~ ~ ~ a~ ~ d~ ~n ~ ~c a ~
~11 & T~ ~h ~ ~ cxhib~ ~ ~s ~ ~d pm~ ~ ~ hw di~ a~i~ ~
~ ~M~s~ ~ ~ ~ ha~ng ~ ~c 8~ m~ Admh~t~s) ~t.~ w~ ~M qmliff~
~r~ thn~ ~ Te~n~ a~ ~ of ~m~mtion ~h wiit A~ ~ h~ i~
to ~ a~ ~ E~s) ~ AdenOids), ~ now ~d m ~ ~m ~ ~ ~q~n of
all ~ r~hts ~ c~ of~ d~ ~ ~ m ~in~ ~ e~ ~ ~u~ ~ ~.
In ~ ~ I ~ i~ ~ ~ic~ on ~ day of ,20
S.~AK~CI~ & M~
STAT~ OF TI~INESS~E By
~OUNI~ OF HAMILTON DI~UTY ~A~ CI~R~
I ~l~y s~ I wiU hou~ ~d ~i~lly di~ ~e dufiu impm~ ~ me e~ing m ~e ~s of~e ~ Will
T~mmt ~d ~ I~ ~~ inh~
~~_ ~ I~ _..,~,.,,,,,~,~.
ate of ~ry~ '
orn to and subscribe4 before me thxs the - By
~ day of July, 2005.
~ ~. ~~ MY
C~ission expires:. O~/OI ~O7
l, C~= & M~,~ of~ ~ ~i~: 0 ~ is a ~u~ of~; il)
T~m~ s~ ~ of Admini~m wi~ Will Anp~ i~ ~ ~is ~ ~ ~b ~ iii) ~ I~ ~ ~iU in full f~
Wimm my brad ~d ~ ~is ~yof ,~ .
S.
- ' Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mongu§e instrument
Page / Filing Fee
Handling 5.
TP-Sg4
Notation
EA-$2 17 (County}
EA-:5217 estate)
R.P.T.$.A.
Comm. of F.d. /.
NYS Surcharg~]'
Other
Deed / Mortgage Tax Stamp
FI.~F.S
Sub Total
15. 00
Sub Total
Or..dT ta,_ 1" 5.:5'3
2~07 Dec 05 11:35:39 AM
Judith fl. Pascale
CLERK OF
SUFFOLK C0iSHTV
L D00012532
P 643
DT# 07-12736
Recording / Filing Stamps
Mortgage Amt.
I. Basin 'Jhx
2. Additional Tax
Sub Total
Spac./Assit.
or
Spec./Add.
TOT, MTG, TAX
Dual Town __ Dual County __
Held for Appnintment
Transfer Tux ~2~
Mansion 'lax
The property covered by Ibis monffage is
or will be .improved by a one or two
family dwelling only.
YES or NO
If NO. see appropriate tax clause on
.. of this instrument
4 Commu,,lty Preservation Md
Real Properly (q~
Tax Sen'ice
Agency
Verification
6 Satisfactions/Dischaeges/Releases List Prop:n), Owners Mailing Address
RECORD & RETURN TO:
Benjamin C. Thorn, III, David L. Thorn and Stuart
W. Thorn
c/o David L. Thorn
/+056 Northeast 86th Street
Seattle.;. WA 98115
Consideration Amount
CPF Tax Due $ f'
V:tcant Land
TD __!~
TD
TD
Mall to: JudRh A. Pascale, Suffolk County Clerk Title Corn [nfornmflon
310 Conter Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk Title #
,,si Suffolk County Recording & F adorsement Page
This page terms ptwt of the attached
(SPECIFY TYPE
Stuart W. Thorn, Administrator~ and Bet;iamin The premises
C. Thorn~ ExecutoP of the Estate of Nancy
E. Thorn
'Benjamin C. Thorn, inT~ividually, Jeffery h.
individually
i
iNSTRUMENT)
is situated in
SUBFOLK COUNTY. NEW YORK.
in ~he TOWN of
In Ihe VII,I,AOE
or HAML~I' of
Southold -
Southold
(over)
BOXES 6 TImU a MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECOI~DING PAGE
T~pe of Instrument: D~w--mS/DDD
N---t,e= of Pages: 6
Receipt ~--~r : 07-0112697
TRANSFER TAX NUMBER: 07-12736
District:
1000
Deed Amount:
Re ,"o:h,"ded:
At:
LZBER:
PAGE:
kation: Blo~:
044.00 01.00
EXAMZNEDANDCHARGED~NOLLOWS
$0.00
Received t~e Following Fees For Above Instrument
'mxeeupt
Page/Filing $18.00 NO Handling
cee $5.00 NO NYS SRCHG
· A-CT~ $5.00 NO ~A-STATE
TP-SS4 $5.00 NO Notation
Cert. Copies $7.50 NO RPT
Treesfez tax $0.00 NO Comm. Pres
TRANSFER TAENI~BER: 07-12736
THIS PA~E IS A PART OF THE INSTRUMENT
THIS Z8 NOT A BILL
Jud/~hA. Paso&lc
County Clerk, Suffolk County
12/05/2007
11:35:39 AM
D00012532
643
021.000
$5.00 HO
$15.00 NO
$75.00 NO
$o.oo NO
$30.00 NO
$0.oo NO
$165.50
PLEASE TyPE OR P~Ess FiRMLY'wHEN WRITING ON-F~)RM
INSTRUCTIONS: http~! www. orps.state, ny.u$ or PHONE (518) 473-7222
· I FOR COUNTY USE ONLY I
I
cI. sYas Coda ~ -- ·
FROPERTY
TRANSFER
REPORT
, --- -.., .--.,.iRP -
i = .o., 1,~,~',~ ~ ,~ ~ , . .~,.L[.~ ,f ~ ' oz-I~
1.~y 56155 [ Route 48
tom e.
[ Southold [ Southold
~S~r I Thorn I Benjamin C.
T~or~
14056 Northeast 86th Street
f 11971 I
et al. see Schedule A I
I
~ I Ixl IoRI .... I
[ David L.
Thorn, Administrator [ Stuart t4,
Thorn~ Executor J Benjamin C.
SALE INFORMATION I
HI I Enten~inmem/Amueemm~t L[ [ Forum
Chew the _ _k~__ IMow il ~w/app,.
s. C)wfwihip TVI~" Condominium
taB. Bu,~m' mcek, ed a d~m nmice ~d~agnO
I 11 / 27 /2006
I It /27 /2006 I
1'4, ruil Bde P~ce I , , !' , , ~ , , ·' 0 , fl [ SIM of. E3uainem is ir~luded In S~le Prk:e
Execucor'a and Administrator's Deed - no
Is~wt~Msl~ildlnth~Mb i i · 0 , ~ I consideration as intra family transfe~
ASSESSMENT INFOIqMATION · Data ~hould reflect the Imest Final Assessm~m Roll and Tax Bill I
I
lS. Pro~dyCk~ I 2,1 ~0 I'L~ 1LSdmdDbM~tNamel Southold
~ TM Map IdmlJarbl I Roll Idun~mdN Iff rome than Wow. a~ieh shee~ dh mfdMadlld Mamifleflfll
10 I South Fourth Street
OakLand ] ND [ 21550
I
I NEW YORK STATE
COPY