Loading...
HomeMy WebLinkAboutL 13227 P 476 11111111 Ilii VIII VIII VIII VIII VIII VIII VIII IIII IIII 111111111111111111111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 11/29/2023 Number of Pages : 7 At: 01 : 32 : 39 PM Receipt Number : 23-0150764 TRANSFER TAX NUMBER: 23-12664 LIBER: D00013227 PAGE : 476 District: Section: Block: Lot: 1000 070 .00 02 .00 005 .000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $1 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35 . 00 NO Handling $20. 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO EA-CTY $5 . 00 NO EA-STATE $125 .00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $200 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO Fees Paid $410 .00 TRANSFER TAX NUMBER: 23-12664 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County . r r RECORDED Number of pages ---1 2023 Nov 29 101:32:39 Pig VINCENT PULECI CLERK OF This document will be public SUFFL DODD00 O1322�COUNT l record. Please remove all P 476 Social Security Numbers DT# 23-12664 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee _ 1�S• Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. _ ri� or EA-52 17(County) 5• Sub Total C'S Spec./Add. EA-5217(State) ) TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County Held forAppointment Comm.of Ed. 5. 00 Transfer Tax Affidavit Mansion Tax o*f.�O..m The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 -cofamily dwelling only. Sub Total 3y SYES orNO Other Grand Total 00 If NO, see appropriate tax clause on page q of this instrument. 23047835 1.000 07000 0200 005000 a � $- - 4 Dist.1000 PTS 5 Community Preservation Fund Real Property DTY24NOV-A Consideration Amount$ 1.00 Agency CPF Tax Due $ Verification -- mproved X Satisfactions/Discharges Releases List Property Owners Mailing Address 6 R CORD&RETURN TO: Vacant Land Levine DeSantis, LLC 530 Morris Avenue, Suite 300 / TD Springfield, New Jersey 07081 Attn: Gilbert M. Levine, Esq. TD V TD Mail to 7 Title Company Information 11901 Co.Name Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Quitclaim Deed made by: (SPECIFY TYPE OF INSTRUMENT) Denise K.Cornell and Suzette A.McKeon,Co-Trustees of the Residuary Trust D/W Robert C.Plant,and The premises herein is situated in Denise K.Cornell and Suzette A.McKeon,Co-Trustees of the Josephlne Plan, SUFFOLK COUNTY,NEWYORK. Rewcable Trust Agreement,dated August 29,2022 TO In the TOWN of Southold Denise K.Cornell In the VILLAGE orHAMLETof Southold BOXES 6 THRV S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over UITCLAIM DEED Prepared b (record and return to): atr' is K. Haddad L INE DESANTIS, LLC Attorneys at Law f 530 Morris Avenue, Suite 300 S" { Springfield,New Jersey 07081 This Deed is made on A US , 2023 BETWEEN the following Grantors, listed with their addresses and the percentage of undivided interest in the property they take under this Deed: Name Address Percentage Denise K. Cornell and Suzette A. 74 Sycamore Circle 50% McKeon, Co-Trustees of the Stony Brook, New York 11790 Residuary Trust U/W Robert C. Planz Denise K. Cornell and Suzette A. 74 Sycamore Circle 50% McKeon, Co-Trustees of the Stony Brook,New York 11790 Josephine Planz Revocable Trust Agreement, dated August 29, 2022 referred to as the Grantor, AND Denise K. Cornell, whose address is 74 Sycamore Circle, Stony Brook, New York 11790, referred to as the Grantee, the words "Grantor"and "Grantee" shall mean all Grantors and all Grantees listed above. Transfer of Ownership. The Grantor grants and conveys(transfers ownership of) its entire interest in the property described below to the Grantee,along with all of its rights and appurtenances, including any right, title and interest of Grantor, in adjacent streets, alleys, and rights-of-way. This transfer is made for the sum of One Dollar($1.00). The Grantor acknowledges receipt of this consideration. Tax Map Reference. Town of Southold. District: 1000 Section No. 070.00 Block No. 02.00 Lot No. 005.00 No property tax identification number is available on the date of this Deed (Place "check" on line, if applicable) Property. The property consists of a certain plot, piece or parcel of land, with the buildings and improvements thereon erected,situate, lying and being in the Town of Southold,County of Suffolk,and State of New York. The legal description is: BEGINNING at a point on the easterly side of Main Road where same is intersected by the northerly side of land now or formerly of Paul and Margaret Radich and from said point or place of beginning: THENCE along the easterly side of Main Road,North 13 degrees 20' 00" East 77.80 feet to land now or formerly of David I. DePriest; THENCE along said land South 77 degrees 30'00" East 330.00 feet to land now or formerly of Southold Union Free School District; THENCE along said land, South 13 degrees 20' 00" West 77.80 feet to the first above mentioned division line of land now or formerly of Radich; THENCE along said land,North 77 degrees 30' 00" West 330.00 feet to the easterly side of Main Road and the point or place of BEGINNING. BEING more commonly known as 51250 Route 25, Southold,New York. Subject to conditions,restrictions and easements of record. BEING the same premises in which a fifty percent(50%) interest was conveyed to Denise K.Cornell and Suzette A. McKeon, Co-Trustees of the Residuary Trust UIW Robert C. Planz from Denise K. Cornell and Suzette A. McKeon, Co-Executrices of the Estate of Robert C. Planz, dated October 15, 2014, and recorded in the Suffolk County Clerk's Office on March 26, 2015, in Liber D00012811 at Page 715. ALSO BEING the same premises in which a fifty percent(50%) interest was conveyed to Denise K. Cornell and Suzette A. McKeon, Co-Trustees of the Josephine Planz Revocable Trust Agreement, dated August 29, 2022 from Josephine M. Planz, unmarried, as tenant-in-common, dated August 29, 2022, and recorded in the Suffolk County Clerk's Office on January 12, 2023, in Liber 1300013184 at Page 962. The said Robert C. Planz died testate on November 19,2013, leaving a Last Will and Testament,duly probated on December 27, 2013, in the Bergen County Surrogate's Court. Denise K. Cornell and Suzette A. McKeon were appointed as Co-Executrixes and duly qualified, letters testamentary were issued to them by the Bergen County Surrogate on December 27, 2013 (Docket No. 2013-4611). Pursuant to Section 6.01 of his Last Will and Testament, Robert C. Planz devised a portion of his residuary estate to the Residuary Trust U/W Robert C. Planz. Robert C. Planz's spouse, Josephine Planz, died on December 14, 2022. Pursuant to Section 9.07 of the Last Will and Testament of Robert C. Planz, upon the death of his spouse, the balance remaining in the Residuary Trust UIW Robert C. Planz was to be divided into equal shares among Denise K. Cornell and Suzette A. McKeon. Furthermore, it was agreed by Denise K. Cornell and Suzette A. McKeon that Denise K. Cornell would receive the Residuary Trust's entire interest in the said premises as part of her share. The said Josephine Planz died on December 14, 2022. Pursuant to Section 4.02 of the Josephine Planz Revocable Trust Agreement, dated August 29, 2022, upon the Settlor's death, the trust estate was to be divided into equal shares among Denise K. Cornell and Suzette A. McKeon. Furthermore, it was agreed by Denise K. Cornell and Suzette A. McKeon that Denise K. Cornell would receive the Revocable Trust's entire interest in the said premises as part of her share. This Deed is intended to transfer all rights of the Grantor to the Grantee. Type of Deem This Deed is called a Quitclaim Deed. The Grantor makes no promises as to ownership or title,but simply transfers whatever interest the Grantor has to the Grantee. Signature. The Grantor signs this Deed as of the date at the top of the first page. If the Grantor is a corporation,this Deed is signed and attested to by its proper corporate officers and its corporate seal is affixed. Witnessed or Attested by: RESIDUARY TRUST U/W ROBERT C. PLANZ 4 K� DENISE K. CORNELL, Co-Trustee T6A14Y MAyt-V nn)W LA�' On lu C�c. on a o SUZE E A. MCKEON,Co-Trustee Witnessed or Attested by: JOSEPHINE PLANZ REVOCABLE TRUST AGREEMENT,DATED AUGUST 29,2022 DENISE K. CORNEL , Co-Trustee TQ�10r M�r►e`�e�nn�er SUZE E A. MCKEON, Co-Trustee ASS, �pre,nc>,r f r STATE OF NEW YORK ) :SS COUNTY OF S-. (0 On the 16 4-j` day of AL--f , 1 in the year 2023, before me, the undersigned, personally appeared Denise K. Cornell, Co-Trustee of the Residuary Trust UIW Robert C. Planz, personally known to me or proved to me on the basis of satisfactory evidence to be the 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 the instrument,the individual,or the person upon behalf of which the individual acted, executed the instrument, and that such individual made said appearance before the undersigned in the City of M!� j geOOlC , in the State of New York. DREW D. CASS NarARY PUBLIC,STATE Of'NEW YORK Registration No.01CA6298761 Nota Public QualiCiA in Sufrotk County Notary Commission Expires 17 March 2026 State of New York My Commission Expires 1-7M-GrtJ �07� STATE OF NEW YORK ) r :SS COUNTY OF q-^ �f On the 16 i4N day of "-yam�* in the year 2023, before me, the undersigned, personally appeared Denise K. Cornell, Co-Trustee of the Josephine Planz Revocable Trust Agreement, dated August 29, 2022, personally known to me or proved to me on the basis of satisfactory evidence to be the 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 the instrument, the individual, or the person upon behalf of which the individual acted, executed the in trument, and that such individual made said appearance before the undersigned in the City of $f0" b�WC. , in the State of New York. DREW D. CASS Notary Public NO'T'ARY PUBLIC,STATE OT NEW yp� Registration No.01CA6298761 State of New York d Qualified in Suffolk County My Commission Expires �'I1''1'Gra �)O;� Commission Expires 17 March 2026 STATE OF FLORIDA ) SS COUNTY OF �IVA ) On the � day of UTt in the year 2023, before me, the undersigned, personally appeared Suzette A. McKeon, Co-Trustee of the Residuary Trust U/W Robert C. Planz, personally known to me or proved to me on the basis of satisfactory evidence to be the 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 the instrument,the individual,or the person upon behalf of which the individual acted, executed the instrument, and that such individual made said appearance before the undersigned in the City of in the State of Florida. Scott 5uprenant Notary Public State of Florida ? Comma HH011800 Notary Public Expires 7/14/2024 State of Florida , f My Commission Expires �f a STATE OF FLORIDA ) :SS COUNTY OF On the [�A— day of in the year 2023, before me, the undersigned, personally appeared Suzette A. McKeon,Co-Trustee of the Josephine Planz Revocable Trust Agreement, dated August 29, 2022, personally known to me or proved to me on the basis of satisfactory evidence to be the 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 the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made said appearance before the undersigned in the City of in the State of Florida. V Scott 5uprenant Notary Public state of Floridacomma HH011800 Notary ublicExpires 7/14/2024 State of Florida My Commission Expires'�"�� V.-( `` c INSTRUCTIONS(RP-6217-PDF-INS):www.crps.stafe.ny.us FOR COUNTY USE ONLY �1 New York State Department of C1.WAS Code .7 , I Taxation and Finance C2.Dab Heed Recorded , , a , a 3 , Office of Real Property Tax Services r" r"' L RP-5217-PDF CS.Book /� C4 Pape Real Property Transfer Report(8110) PROPERTY INFORMATION 1.property 51250 Location Route 25 •S:RE'I NJNSDY •STaFLINAVF Southold Southold cn r CA TOM 11971 vEMra: 2.Buyer Cornell •D'COOL Nam Denise K. 'lAsi NN/LCOVPVfr FPS*NAME :AST,NYL,E'JMPANr Fpsilwim tl.Tax Indicate where future Tax Bills are to be sent Billing yOther than buyer addrue(at bottom M form) Address LAST MIF60Y�AM• FRS.1,AIAF SSRLLT hneEe AIC NAa1L IATY Oq IL7r" STATE 7P CODE 4.Indleats the number of Aussmsent 1 Pan M a Parol (Day N Part at a Parcel check ns they apply; Roll parcels transferred an the dead 8 of Parcels OR E] 4A•Planning Board with Subdivision Authority Exists ❑ •Dead P-porw -rROhTFEE' ` •0FP111 1)R 0.56.r 4B.Subdivision Approval was Required for Trander ❑ else 4C.Parcel Approved for Subilkiskn with Map Provided ❑ Denise K. Cornell And SuxeLLe A. Hereon, Co-Trustees of Lhe Residuary Trust U/N Robert C. elanx •Sailer LAST NA MA.OIPAW Name I PST WAS. L'cl:.av R. :'T,rroL: en-Sure-tn A. 'r,\xrNa, r:v-1'r J.vteea .11 tin ;.;scl.l:lnc P:anr liv"rIb:e '.'ruar Agreenun:, dated ALyun; 29, :D±^ LAST N-IFX;QW NY 1 PSI NNID '7.8e1satMe ducilpton which most accurately describes Me Chock the bom below As they appy: use oft property at the thin of sale: 8.Ownership Type is Condominium ElA.One Family Residential L New Donevucllen on a vacem Land ❑ 10A,Property Located with an Agricultural Dialrlcl ❑ 100.Buyer received a disclosure Mahon indica ft that the property is in an ❑ Agricultural Distnet SALE INFORMATION 18.Check ane or more of thus conditions as applicable to transfer: II.sale Contras!Dap 8/16/2023 A Sale Between Relaum or Former Relatives S.Selo between Related Companies or pwnen in Busim". C.One M the Buyers la also a Sailer 12.Date of Saldrnnshr 8/16/2023 D.Bvvw or Sailer Is Government Agency or Landing Inti ullon E.Deed Type not VMeimntay or Bargain and Sale(Specify Blow) F.Sale of Fractional or Leu elan Fee Interest(Specify Below) •17.Fug SAN Price 1 .U(1 G.Significant Change in Property Between Taxable Status and Sale Dates (Full Sale Pace is Bre tolel arnouM Id far rite N.Selo M Business is Included n Sale Pelee This o Popery including goods, personal assumption 1.Other unusual Fagan Affecting payment may be In the forrrl M Cash,Mia progeny or goods,ar the assemption M ng Sols Peke(Specify Below) matgagas or other obligations.)Please round is tiro rraaeat whale cider amount. h J.None 'Comrrnant(s)on Condition: 14.Indicate the value of pamonal property Included In the sats 0 .00 Quitclaim Deed ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill IL Ysar M'Asassament Rol from which Information takenlM 23 '1T.Total Assessed Value 4,700 -IL PmpsnyCh" 7.10 - 1 '19.Schad District Name Southold '20.Tax Map Identiler(sy"I kh ndflsrts)It more than four,attach shoal wah Additional Iderrti8er(s)) 1000-070.00-02.00-005.000 CERTIFICATION 1 CSriNy that all of the Rome of IMomlatlon a in ns this form are true and coo AS; (to dm best o1 my knowledge and b@114 and 1 understand that the making of any VAKul Idea dapmeM of material het heMn Subject ala to the p@yisl0y,gf tbs.R"§Llewjdntim to the making and filing of false butrmnenle, SELLER.$L�s(lA7JJBE @UYEB.OQ�LTA�71fVE4RmATIQl1 112-W fat-WhOn Por dw IKW.Nen.If alryar Y LLC.aorrabr,onapaom.DPporadm.iwm Park compere.amus a AyA arwe awn 16 lml an rAlmdual apart or haidory rw aroma and ovrrDLp btolmaym w an imrvA n,,§@pomeN ,Co-Tnistee Y•,/_-�1� arte'who u ma.e wAuc w maammp h lmkar mum to m hh .Type w pass eMamy.) E.LFNa Al. CAIS Cornell Denise K. j� Ofj,C&Trustee%7 Qo;� I 'LASINAME FIRST WWF SELIF.Y VNiURE DATE (631) '151-5224 B YER SIGNATURE •"h'DLcoDC •TELEP,IphENLULdmIEL auwwT g-14'.tDA; 14 Sycamore Circle eU'6NamNAr JRE DAIF 'S-RELT NIraN.R •ATR-LI NAVE t I I SLony Brook NY 11790 `CITI Mfr TOM 'STATF 'GPCODL BUYER'S ArroMY Levine Gilbert M. LAST MME FPST NAW (973) 376-90ho AREA CODE TELLPInTL I•LYarR LE1 01110141 I h Addendum to P� y RP-5217—Real Property Transfer Report Grantor 1: Denise K.Cornell and Suzette A.McKeon,Co-Trustees of the Residuary Trust U/W Robert C.Planz Trust Information: 74 Sycamore Circle,Stonv Brook,New York 11790 Trustee: Denise K.Cornell 74 Sycamore Circle,Stony Brook,New York 11790 Trustee: Suzette A.McKeon 14280 Passage Way,Seminole,Florida 33776 Grantor 2: Denise K.Cornell and Suvette A.McKeon,Co-Trustees of the Josephine Planz Revocable Trust Agreement,dated August 29,2022 Trust Information: 74 Sycamore Circle,Stony Brook,New York i 1790 Trustee: Denise K.Cornell 74 Sycamore Circle,Stony Brook,New York 11790 Trustee: Suzette A.McKeon 14280 Passage Way,Seminole.Florida 33776 Grantee: Denise K.Cornell 74 Sycamore Circle.Stony Brook,New York 11790