HomeMy WebLinkAboutL 12544 P 957SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING P~E
Type of Instrument: DEEDS/DDD
~,m~er of Pages: 3
Receipt ~,-~er : 08-0026502
TRANSFER TAX NUMBER: 07-22078
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
116.00 06.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COB $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer ~x $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 07-22078
THIS PA~E IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
03/24/2008
11:08:31 AM
D00012544
957
Lot:
011.000
Exempt
$5.oo NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$154.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
3
Page / Filing Fee C~
Handling S. O0
TP-584 ~'
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. '~5 ~)
Comm. of Ed. __. 00
NYS Surcharge 1S. O0 SubTotal
Other
Grand Total
I m I I
4 Di 08007016 zooo zz6oo 0600 ozzooo
RealPrc ~
Tax Sen
Agen,
Verifica
6
OI 1.000
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Wickham, Bressler. Gordon & Gcasa. P.C.
P.O.Box 1424
Mattituck. New York 11952
RECORDED
2008 Mar 24 11:08:~1
Judifl~ A. Pasca[e
CLERK OF
SUFFOLK COUNTV
L D00012544
P 957
DT# 07-22078
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
Community Preservation Fund
~l~sideration Amount
Improved/
Vacant Land __
TD /O
TD
TD
I Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 ICc. Name ~'za~.c~'~'.~ ,,~,-~,~, ~'~'~.~.
www.suffolkcountyny.gov/clerk ~..o.,._~ame _/',za~.cL,"-~ :;;~,~ .
dor e rn nt Page
This page forms part of the attached
by:
John Randoloh Plimoton. Executor of'
the Estate of' Elizabeth J. Plimpton
Bargain & Sale Deed
(SPECIFY TYPE OF INSTRUMEN13
The premises heroin is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of Soulhold
The I limnlon Family LLC In the VILLAGE
or HAMLET of Cutchogue
BOXES 5 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
[overJ
Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Uniform Acknowledgment
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~)'~'day of March, 2008
BETWEEN
JOHN RANDOLPH PLIMPTON, as Executor of the Estate of Elizabeth J. Plimpton, a/ida
Elizabeth Jayne Plimpton, residing at 11 Slumber Comers, Weston, Connecticut 06883, party of
the first part, and
THE PLIMPTON FAMILY LLC, a New York Limited Liability Company with offices at 11 Slumber
Comers, Weston, Connecticut 06883, party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will
and testament, and in consideration of TEN ($10.00) DOLLARS, paid by the party of the second part, does
hereby grant and release unto the pan'y of the second part, the heirs or successors and assigns of the pan'y of
the second part forever, in distribution of the real property forming a part of said estate:
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, 192_, and bounded and described
as follows:
BEGINNING at a point on Great Peconic Bay, where the southeasterly comer of the land of the Estate of
;tuart H. Moore, deceased, adjoins the land now or formerly of Henry Kaelin;
~UNNING 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
wast, a distance of 132.30 feet to the point or place of BEGINNING.
TOGETHER with any accretions to the property.
BEING AND INTENDED TO BE 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. This deed is further
intended to distribute the real property of this estate to Charles Plimpton, John Randolph Plimpton, and Nicola
Plimpton, who are the sole members of the party of the second part and have directed the Executor to make
such distribution directly to The Plimpton Family, LLC on their behalf.
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 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 suffe~d anything
whereby the said premisas 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
wdtten.
IN PRESENCE OF.'
I?dccdcxccplimpton
,.- ' ' 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:
Onthe {;';)kdayofT~(~./.~ , in the year ~OO~.. Onthe dayof, intheyear 200.
befo. me. tbe_u_nd. R b o. ma. the und.gnad, pe.onR,yappoa=
personally Iml~to ~o ~sis of 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 be/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the individual(s) ect~pcyexecuted the. in, strument.
(signature an~i/of~ce of individual taking acknowledgment)
Notary
PubI~/'L. ABIGAIL A.
WlCKHAM
Notary Public, State of New Yo~
NO~ ~.-4642871 -Suffclk Caunty~
(~ell.~da~lelt Ex~iras Sept. 30, ~.0..~
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/tbeir
capacity(les), 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.
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or Distdct of Columbia. Territory, or Foreign Country) of Connecticut
SS:
On the day of March in the year 2008 before me, the undersigned, personally appeared
JOHN RANDOLPH PLIMPTON
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/sbe/tbey executed the same in his/her/their capacity(les), 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
(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 acknowledgment)
EXECUTOR'S DEED
Title No.
TO
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRII~RS
Distdbut~l by
Commonwealth
COMMO.~WEAI.I'H I .AND TITLE I~SURA%CE COMPANY
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
15LEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY USE ONLY -- I
L~ -7' '~ O C~C:~ REAL PROPERTY TRANSFER REPORT
1. Pmpm~v 12250 I New Su£folk Avenue
) Southold I Cutchogue I 11935
2. eu~e~ I The Plimpton Family LLC I
I I
3. Tm
Billing
Addre~a
4. Indcote the number of As#ssmBnt
RoO germle transferred on the dasd
S. Deed
e. Seller
if other lhan bu~m/tess (ST bottom of f~ml I
I Estate of Elizabeth J. Plimpton I
I
(Only i~ Part M a Parodi Csack es they ngplV:
4A. Hanning Board w~zh Subdiviaiofl Amhodzy E,vists []
i~erie Family Residential i~Agricultural i~cOmmunitY Set-ice
2 or 3 Family Residential Commercial Industrial
Residential Vacant Land Apaflmant Public Service
Non-ReMdendel Vacant Land Ente~einment / Amusement Forest
I SALE INFORMATION I
11. sale Cootm~ Date I / / I
I 03 / ~ / o8 I
CIm:~' the boxe~ helow, tbey epldV:
8. Ownership Typo is Condominium []
9. New Construction on VKant Land []
J
13. Full Sale PH. I ~ & ·
(Full Sale Price is the total amounl paid for the properly including personal property. [
'INs payment may be in the lore o! cash, mher prope~/or goods, or the assumption of
moflgngesorstherobligation~) I~easeroundMrbenearestwholedellaramount.(~
14. ~ the value of t~lonbl I ..... ~, 0 , 0 I
prop~ty included in the Mle D D ·
I ASSESSMENT INFORMA'~ON - Data should reflec~ the latest Final Assessment Roll end Tax Bill
~ 17. Total Assayed Value la/aH pamMs In tmn~er) I
'--'-- "°" .m . .
18.
Significant Change in Property Between Taxable Ststus and Sale Dates
Sale of Business is Included in Sale Price
' Other Unusual Fagtor~ Affecting Sale Price (Specify Salow)
None
18. FTopM~y h I 2, 1 I 0 Iai I 1S. ~hCN)l Distdet Name I Cutchocj'ue
I 1000-116.00-06.00-011.000 I L
I I L
I CERTIFICATION I
] cerBl¥ Ihut .11 (ii' the ilem.q et' infommtk)n enteml mi thL1 form are Line Ired corr~'t ItO the lx-J or my kmm'led~e and heliefl and I undmmmd that the mukJn~
d' any ~.J f-dqe blak'meot of material hfl he.in '~iil r~N~-~ me to the pm~'iden.q or the peunl law rdstJw to I1~ mokinl~ and rdln~ or false im4rument, s.
BUYER
The PlimDton Family LLC
e u~,.To~'~l~x T u~i~a n do 1p h P li-.ptol ~' 'Hemb~
11 I Slumber Corners
Weston ( CT I 06883
SELLER
Estate o£ Elizabeth J. Plim[~ton
BUYER'S AITORNEY
Wickham I Abigail A.
631 I 298-8353
I NEW YORK STATE
COPY