Loading...
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