Loading...
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