HomeMy WebLinkAboutL 12548 P 870SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~lm~er of Pages: 6
Receipt ~,--~er : 08-0038245
TRANSFER TAX NUMBER: 07-24993
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
086.00 07.00
EX~MINEDAND CHARGED AS FOLLOWS
$o.oo
Received the Following Fees For Above Instrument
Exempt
Page/Filing $18.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER T~X NUMBER: 07-24993
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
04/25/2008
03:31:26 PM
D00012548
870
Lot:
007.002
Exempt
$5.OO NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$158.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed I Mortgage Instrument
Page / Filing Fee
Handling
TP-584
Notation
RECORDED
2008 Apr 25 03:31:26 PM
Judith R. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012548
P 870
DT# 07-24993
Deed I Mortgage Tax Stamp
EA-5217 (State)
R.P.T.S.A.
Comm· of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
FEES
EA-52 17 (County) ~
Sub
Total
_.. ~ '.~_%";: _
5. O0
15.
I' oi.~t, lOOO 1' 08008667 ',ooo Oa,oo 'o?oo oo?oo,
Tax Service "~.'~
Agency
Verification
6
Satisfactions/Discharges/Releases List I~operty Owners Mailing Address
RECORD & RETURN TO:
OLSEN & OLSEN LLP
P. O. BOX 706
CUTCHOGUE, NY 11935
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny, gov/clerk
Recording / Filing Stamps
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec.lAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointm~
Transfer Tax -L.~--
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 approprialc tax clause on
,l~agc # of this instrument.
5 Community Preservation Fund
'Cons. id~ration Amount $ -(~ --
~PF T.~)Due s - O -
7 I Title Company Information
Co. Name SKYLINE TITLE, LLE
lTitle# · SKY-1216-S-07
Improved
Vacant Land
TD
TD
a Suffolk Count Recordin & Endorsement Pa e
DEED
This page forms part of the attached made by:
(SPECIFY TYPE OF INSTRUMENT)
PATRICIA G. DAWSON
The premiss herein is situated in
SUFFOLK COUNTY. NEW YORK.
SOUTNOLD
TO In the TOWN of
PATRICIA G. DAWSON, JAMES WAYNE DAI./SON, CYNT~I~e VILLAGE
ANN 11AI~glrlN I A~f~TII~T/I~QIIF .qm TI~IIRTI~b~R or HAMLET of
BOXES 6 THRU g MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S
ACTS (INDIVIDUAL OR CORPORATION)
STANDARD NYBTU FORM 8007
CAI.rI'I(}N: THIS AGREFblEHT SIK)UI.D BE PREPARED BY AN A'VI'ORNEY AND REVIEWED IW A'ITORNEYS FOR SELLER AND
PURCIIASER BEFORE SIGNING.
Tills INDENTURE, made the'~''~ da>' of/~ h'.~t-~x . 2008
between
PATRICIA G. DAWSON, individually as surviving tenant by the entirety and as Executrix of the
Estate of James W. Dawson, residing at ~[~ldi~dsh6~,qt,(Tdd~l~fd~'~li/l~l/(f]f~l/ 123 Pepper
Jeusen Beach, Flora. da 34957
party, of the first part, and
t2~ .eanu~~~m. meacn_~PAT~ICIA G. DAWSDL~Ldndi~]duali~m4o an undivided two thirds inte~,~,
~l~q~o?,~.~~9~lhl.4kT~lJ, an' ~ PAZ~T'~ICIA G. DAWSON, residing
~f~I~p,I~'~I~3A-MES WAYNE DAWSON, residing nt 97 Highwood Rd., Mnhwuh, NJ 07430, nnd
CYNTHIA ANN DAWSON LARCHEVEQUE, residing ut 10~ E. Mnhwuh Rd., Mnhwnh, NJ 07430, ns
Trustees of the Jnmes W. Dnwson Testamentnry Trust ns to n one third interest, ns rennets in common
party of the second part,
WITNESSETH, that the party of the first part. in consideration of 'Fen Dollars and other lawful
consideration~ lawful money of the United States. paid by the party of the seeoud pan, does hereby grant and
release unto the party of the second part, thc heirs or successors and assigns of the party of the ~cond part
forever,
,4LL that certain plot, piece or pareel of land, with thc buildings and improvements thereon erected,
situate, lying and being at Peconic, Town of Southold~ County of Suffolk and State of New York.
SEE SCHEDULE 'A' ATTACHED HERETO AND MADE A PART HEREOF
Being and intended to be the same premises conveyed to James W. Dawson and Patricia G. Dawson, his
wife, by deed made by Samuel Babcock Prellwitz and recorded in Liber 8916 Page 438.
TOGETHER with all right, title and interest, if any, of'the party of the first pan 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 ofthe first pan in and to
~id premises,
TO HA VEAND TO IIOLD the premises herein granted unto the party of the second part, the heirs or
sueees;:ors and assigns of the party of the second part forever.
,4ND the party of the first part, covenants that the party of the first part has not done or suffered anything
whereby thc 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
ofthe 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 thc purpose of paying thc cost of the improvement and will
apply the same first to the payment of thc cost of the improvement before using any part of the total of the same
for any other purpose.
The word "party" shall be construed ns if it read "parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first pan has duly executed this deed the day and year first
NYSUA Residential Real I.'state Forms on Flotl)ocs" (9/00)
Copyright Cap~fla I.levelopmcnt
-I-
SCHEDULE B
· . Being the same premises transferred to ]ames W. Dawson and Patrlcla (}. Dawson, his wife by
Deed f'r6m Sahauel Babcock Preilwltz dated November 4, 1980, which Deed was recorded on
,' l~lovember 19, 1980 the Suffolk County Clerk's office in Liber 8916, Page 438.
lames W. Dawson passed a resident of the County of Bergen, State of New Jersey on January 6,
2000. At the time of his death he was married to Grantor/Grantee Patricia G. Dawson.
James W. Dawson's Last Will and Testament dated September 20. ] 985 and Codicil to Last Will
and Testament of Seines W. Dawson dated January $, 1997 was admitted to probate by the
Bergen County Surrogate's Court on February 9, 2000. On that date Letters Testamentary ,,','ere
issued to Patrieia G. Dawson, the Executrix named therein. These Letters Testamentary remain
in full force and effect. They have never been revoked.
On August 15, 2000 Grantor/Grantee executed a-.Renunciation and Disclaimer, disclmming,
reno.m}.cing and relinquishing her right to receive a one third interest in thc subject premises as
surviving tenant by the entirety. Said Renunciation and Disclaimer was filed with the Bergen
County Surrogate on August 30. 2000.
On October 12, 2005 the Last Will and Tcstament of James W. Dawson dated Sep:ember 20.
1985 and Codicil to Last Will and Testament of lames W. Dawson dated .laauarv 8, 1997 w~re
admitted to ancillary probate by tile Stirrogate's Court, Suffolk County New Yo~k and ancillary
Lettcrs Testamentary were issued to Grantor/Grantee Patricia G. Dawson, the Executrix namcd
therein..Those Letters remain in full f'o.,'ee and effect. On November 20, 2006 Grantor/Grantee
Patriots G. Dawson's Petition to file late Renunciation pursuant to EPTL2-1.11 was 8ranted by
the Surrogate's Court of the State of New York County of Suffolk file number 1709P205.
On December 21, ,2006 Grantor/Grantee Patrieia G. Dawson's Notice of Renunciat/on was
filed by the Surrogate County Clerk's office.
As a result of thc Renunciation flied by Grantor//3rantcc, Patricia G. Dawson. in New Jerscy and
in New York a one third interest in thc subject prem/ses became vested in thc Estate of.lames W.
Dawson to be administered by Patricia (~. Dawson. Execulr/x in accordance w/th the probated
Last Will and Testament as amended by the probated Codicil to the Last Will and Testament.
Article Third of the Last Will and Testament of.lames W. Dawson as amended by the Codicil to
the Last Will and Testament of James W. Dawson directs that this one third interest is to pass
into the Fam/ly Part Trust creatcd pursuant to the terms of Article Tlgrd of James W. Dawson's
Last Will and Testament as amended by the Codicil to the Last Will and Tesmmcnt of lamc,s W.
Dawson.
On March 8, 2007 the Bergen County Surrogate issued Letters o/'. Trusteeship for the Article
Third Testamentary Trust to Grantees Patrida G. Dawson, James Wayne Dawson and Cynthia
Ann Dawson Larcheveque the Testamentary Trustees named in James W. Dawson's Last Will '
· and Testament as amended by the Codicil thereto. Said Letters of Trusteeship remain in full
.force and effect.
The purposc of this Deed is to transfer thc disclalroed one third interest in the subject premises to
the Trustees of the Article Third Truat and to confirm ownership of the subject premises.
Patticia G. Dawson individually holds her two third interest in the subject premises as surviving
tenant by the entirety.
Patric~a G. Dawson has not remattiexi since the passing o£.l'araes W. Dawson. Patricfa G.
Dawson has not occupied thc subject premises as'her principal ~narital residence.
All debts ofSamas W. Dawson and/or his estate have becn paid in full. All administrative'fees
and costs duc from the t~state ofSaraes W. Dawson have been paid in ftdL The Estate of.Tames
W. Dawson was exempt f~om New ~'ersey's Transfer Inheritance Tax, New ~'erscy's Estate Tax
New York ]~state Tax and the US ~stat¢ And Cr/ft Tax (IRS 706).
· 'Fhie'N.[nnbcr ~KY-1216-S-07 Page I
ALI.. that certain plot, piece or parccl of land, with the buildings and improvements
thereon erected, sitnate, lying and being at Indian Neck, oear Peconic, Town of Southold.
County of Suflblk, and State o[' New York, bounded and described as Ibllows:
BEGINNING at a point on thc westerly side of Indian'Ncck Road where the northerly
linc of I:md of Adams inlersects stone;
R. UNNING THENCE along land of Adams thc following two courses and distances:
(1) South 47 degrees 53 minutes 40 seconds We.,a 90.00
{.2) South 36 degrees 26 minutes 20 seconds East 356.00 feet to the high water mark of
Peconic Bay;
THENCE along the high water mark of Peconic Bay South 63 degrees 43 minutes 40
seconds West 170.00 feet to the land of Prellwitz;
THENCE along land of Prellwitz the following two courses and distances:
(I) North 25 degrees 55 minutes 30 .seconds West 524.29 feet;
(2) North 63 degrees 31 minutes 10 seconds East 190.00 feet to the westerly side of
Indian Neck Road;
THENCE along the westerly line of Indian Neck Road, South 26 degrees 28 minutes 50
seconds East 150.00 feet to the point or pi:ice o['BEGINNING.
COUN'I'Y OF ~/~t~U { ~t~. )ss.:
)
On the ,,7.~, day of rtall..~ ,2008, before me, the undersigned, personally appeared
PATRICIA G. DAWSON, personally known to me or proved to me on the basis of satisfactory evidence to be
Ihe individual whose name is subscribed to the within instrument and acknowledged to me that she executed the
same in her capacity, and that by her signature on thc instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument, and that such individual made such appearance before the
undersigned in the
DE D
.Title No.
DAWSON
To
Section 086.00
Block 07.00
Lot 007.002
County or Town SUFFOLK
DAWSON
Return By Mail To:
OLSEN & OLSEN LLP
P. O. BOX 706
CUTCHOGUE, NY 11935
Reserve This Space For Use Of Recordin§ Office
.NYSBA Rcsidenl. iol KeG] :~t~tc Forms on HolDocs~ (9/001 Copy. rich! Capsofl~' Developmenl
.2.
'PEEA~sE'TYpE oR PRESS FIRMLY WHEN WRITING ON'FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY USE ONL¥ v t~'~ ,~. ~..-~'"~ I
! L' ~ '.~ ',~ Y~ ~ I REAL PROPE~ TRANSFER REPORT
Cl.~WIS C~de ~ U U I ~
i , ~A ~ .~, ~A~ OF NEW YORK
~. Date ~ed R~rded I ~/~/O~ J ~ ~A~ ~O OF REAL .OPE~ SE~ICES
;m l RP ' 5217
~. ~ok ~ ~. Page ~ ~ ~- ~ ,r.~n7 ~, .~
1. Properly 7940 I Tndian Neck Lane
I Rntirhnld I Peconic
z. au~, I nav, nn [ Patricia G. (individually)
[ See attached list [
3. Tax Indlcate where future Tax Bills a;e to be ~ent
BilHng if other than buyer address (at bottom Of form) ] [
I 11958
ROfl parcels tranabn'od on the deed ] , , I # of Parcels OR Pan of a Parcel
Property I I x I I OR I . . . I
IO~/ff Pa~t of a Parcel) Cbed~ a~ they .pldv:
Planning Board with Subdivision AuthMity Exists []
9. Seller L Dawson [ PaCricia G.
I I
7. Check the box below whl=h most eeeurately desc~ibos the use Of the property et the time Of lale:
A [] One Family Res,denfial
B I~ 2 or 3 Family Residential
(" I~1 Residential Vacant Land
[)U Non-Residential Vacant Land
I
SALE INFORMATION I
11. Se~'e Contrast Date
%
12. DeTte of Sale I Transfer
Commercial
Apartment
Entertainment / Amusement
13. Full Sale PAlM [ , f , , ~ i ~ , vv,0 , 0 I
Public Service
Forest
Chad; the bexe~ below aa they ~p~.
a Ownership Type is Condominium []
9. New Construction on Vacant Land []
A
B
(,
D
E
F
(Furl Sale Price is the total amount paid (or the pfoPen'y including personal property.
14. Indicate the value Of pemonel I , , , , , , ~',0 . 0 I
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
lg. Propm~yCIm ~-~ I lg,~dlOofDistdctNam, I ~oO-r~o~
Bale Between Relatives or Former Relatives
Sale Bst~.een Related Companie~ or Partners in Business
One of the Buyers is als~ · Seller
Buyer or Seller ia Government Agency er Lending Institution
Deed Type not Warranty or Bargain and Sale {Specify Setow)
Sale of Fractional or ~ than Fee Interest (Speclfy Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Busine~ ia Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specily Below)
None
L 1000-086.00-07.00-007.002 J I I
i J I I
I CERTIFICATION I
[ (~rtJf)' that all oF the itentl oF InFormation (.nlei~l mx thL< imm ale true .and ~ (to the Ix~1 Of' my kmm'ied~e and belier) mid I undel~,to~l IbM tile maldl~
BUYER BUYER'S ATTORNEY
I NEW YORK STATE
COPY