HomeMy WebLinkAboutL 13233 P 992 11111111111111111111111111111111111111111111111 IIII IIII
SUFFOLK COUNTY CLERIC
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 01/25/2024
Number of Pages: 59 ' At: 04 : 14 :37 PM
Receipt Number : 24-0010761
TRANSFER TAX NUMBER: 23-17990 LIBER: D00013233
PAGE : 992
District: Section: Block: Lot:
1000 077 . 00 02 .00 003. 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $295 . 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 $670 . 00
TRANSFER TAX NUMBER: 23-17990
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
VINCENT PULEO
County Clerk, Suffolk County
RECORDED
2024 Tan 25 04:14:37 Ph1
Number of pages ✓� VINLEERK PULED
CLERKh- OF
SUFFOLK COUNTY
L D00013233
This document will be public P ape
record. Please remove all DT# 23-17390
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
31 FEES
Page/Filing Fee ")43 Mortgage Amt.
1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-584 S Sub Total
Notation Spec./Assit.
�y or
EA-5217(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.AIJ Dual Town Dual County
Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax d
AffidavitQf4*a _.*� Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00S family dwelling only.
Sub Total YES or NO
Other
Grand Total 10 If NO,see appropriate tax clause on
page# of this instrument.
�C
4 Dist.100' 24003259 1000 07700 0200 003000 5 Community Preservation Fund
Real Property p T S Consideration Amount$ t�
Tax Service R CVA
A
Agency 24-JAN IWII II ®I�I IIIIW I II CPF Tax Due /$ t!J
Verification
Improved
6 Satisfactions/DischargesJReleases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
ROTTENBERG LIPMAN RICH, P.C. TD /Oo4�
230 PARK AVENUE, 18TH FLOOR
NEW YORK, NY 10169l, TD
ATTN: ERIC R. PFEFFER, ESQ. V
TD
Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co Name REGAL TITLE AGENCY
www.suffo[kcountyny.gov/clerk Title#
RT-47953
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
JEANNE-MARIE CLANCY,AS EXECUTRIX The premises herein is situated in
THE ESTATE OF CAROL A.CLANCY SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
JEANNE MARIE CLANCY In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
7 of
401_1k
EXECUTOR'S DEED
THIS INDENTURE, made as of the day of October, 2023 (this "Deed"), is entered into by
and between JEANNE MARIE CLANCY, residing at 230 Second Avenue, Phoenixville, PA
19460, as Executrix of the Estate of Carol A. Clancy, deceased (hereinafter referred to as
"Jeanne Marie" or the "Grantor") to JEANNE MARIE CLANCY, residing at 230 Second Avenue,
Phoenixville, PA 19460, as Trustee of the Clancy Real Estate Trust dated November 22, 2016
(hereinafter referred to as the "Trustee" or the "Grantee").
The parties hereto declare that:
A. Carol A. Clancy ("Carol"), domiciled at West Goshen Township, County of
Chester, Commonwealth of Pennsylvania, died on March 19, 2022.
B. Carol was survived by her husband, Kenneth P. Clancy ("Kenneth") and
their three (3) adult children, Carolyn M. Clancy ("Carolyn"), Jeanne Marie and
Rosemarie Clancy Stanley ("Rosemarie").
C. Carol's Last Wi11 and Testament, dated November 22, 2016 ("Carol's
Will"), nominated Kenneth as Executor of her Estate, copy attached as Exhibit A.
D. Kenneth renounced his right to serve as Executor of Carol's Estate in
favor of Jeanne Marie, by instrument filed with the Register of Wills of Chester
County, Pennsylvania (the "Pennsylvania Register of Wills"), on May 26, 2022,
copy attached as Exhibit B.
E. Carol's Will was admitted to probate and Jeanne Marie was appointed as
Executrix of Carol's Estate by Decree of the Pennsylvania Register of Wills dated
May 27, 2022, copy attached as Exhibit C.
F. At the time of her death, Carol owned certain real property located at 280
Oak Avenue, Southold, New York (as more fully described herein, the
"Premises").
G. Carol devised the Premises to Kenneth, as sole residuary legatee under
Article Three of Carol's Will.
H. Jeanne Marie was appointed as Ancillary Administrator of Carol's Estate,
with full authority to administer and dispose of the Premises under New York law,
by Decree of the Surrogate's Court of Suffolk County, New York (the "New York
Surrogate's Court"), dated May 18, 2023, copy attached as Exhibit D.
I. Kenneth, a domiciliary of Pennsylvania, died on July 1, 2022 and his Will
("Kenneth's Will") was admitted to probate by Decree of the Pennsylvania
Register of Wills dated August 9, 2022 (the "Decree").
J. Jeanne Marie was appointed as Executrix of Kenneth's Estate by such
Decree, see copy of Grant of Letters dated October 20, 2023 attached as Exhibit
E.
K. Kenneth's Will and Carol's Will both provide, in Article Two thereof,
respectively, that in the event the decedent is predeceased by his or her spouse,
the Premises, if then owned by the decedent, shall pass to the Trustee of the
"Clancy Real Estate Trust dated November 22, 2016" (the "Clancy Trust").
L. The current beneficiaries of the Clancy Trust are Kenneth and Carol's
children, Carolyn, Jeanne Marie and Rosemarie (the "Trust Beneficiaries").
M. For ease of administration and to avoid the expense of bringing an
ancillary probate proceeding for Kenneth's Estate, Jeanne Marie, as Executrix of
Kenneth's Estate, renounced the devise of the Premises passing to Kenneth
under Carol's Will (the "Renunciation") by instrument dated December 14, 2022,
which instrument and supporting documents were filed with the New York
Surrogate's Court on December 15, 2022, copies attached as Exhibit F.
N. By virtue of the Renunciation, the Premises passed under Article Two of
Carol's Will to the Trustee of the Clancy Trust.
O. All interested parties hereto, consisting of the Grantor (as Executrix of
Carol's Estate), the Grantee (as Trustee of the Clancy Trust) and the Trust
Beneficiaries, have executed and consented to this Deed.
NOW, THEREFORE, in consideration of the sum of Ten ($10.00) Dollars and other good and
valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the
Grantor hereby conveys to the Grantee, her successors and assigns, forever,
ALL that 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, State of New York,
bounded and described as follows:
SEE SCHEDULE A ATTACHED HERETO
THE SAME BEING HEREIN REFERRED TO AS THE "PREMISES"
TOGETHER with all right, title and interest, if any, of the Grantor, in and to any streets and roads
abutting the Premises to the center lines thereof;
TOGETHER with the appurtenances and also all the estate therein, which the Grantor has or
has power to convey or dispose of, whether individually, or by virtue of Carol's Will or otherwise;
TO HAVE AND TO HOLD the Premises herein granted unto the Grantee, her successors and
assigns, forever.
AND the Grantor covenants that she has not done or suffered anything whereby the Premises
have been incumbered in any way whatever, except as aforesaid.
SUBJECT TO the trust fund provisions of section thirteen of the Lien Law.
The word "party" shall be construed as if it reads "parties" whenever the sense of this Deed so
requires.
IN WITNESS WHEREOF, the Grantor has duly executed this Deed the day and year first above
written.
IN PRESENCE OF:
Grantor:
Estate of Carol A. Clancy
()�By:
J ne Marie Clan! , s Executrix
ACKNOWLEDGED AND CONSENTED TO BY:
Grantee:
Clancy Real Estate Trust dated November 22, 2016
9�By: '
J eQr arie Vancy, Trus ee
Clancy Trust Beneficiaries:
�,a t�M
Carolyn M. ncy
V64,11arie Ian
,
osemarie Clancy Stanley
ACKNOWLEDGMENTS
State of S Sc1 A :
5 S.:
County of
On the da of l in the year 2023 before me the undersigned, personally
Y � Y , , � Y
appeared JEANNE MARIE CLANCY, 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/she/they executed the same in his/her/their capacity(ies), 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.
Commonwealth of Pennsylvania-Notary Seal
Angela D.Delaware,notary Public
Montgomery County
My commission expires March 29,2024
a ublic Commission number 1268453
Membar,PennsyWenta Association of Notaries
State of E ✓ .aq
: ss.:
County:&-
On theay of �ntdZaflei2 in the year 2023 before me, the undersigned, personally
appeared CAROLYN M. CLANCY, 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/she/they executed the same in his/her/their capacity(ies), 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.
Commonwealth of Pennsylvania-Notary Seal
Angela D.Delaware,Rotary Public
Montgomery County
My commission expires March 29,2024
4otaPublic Commission number 1268453
Memisor,Pennsyivartta Assoclatlon of Notaries
State of v .q
ss.:
County of �r,,ew y :
On then day of � in the year 2023 before me, the undersigned, personally
appeared ROSEMARIE CLANCY STANLEY, 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/she/they executed the same in his/her/their capacity(ies), 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.
Commonwealth of Pennsylvania-Notary Seal
Z'a4� Angela D.Delaware,Rotary Public
Montgomery County
ary ublic My commission expires March 29,2024
Commission number 1268453
Membor,PonnylvaMa Association of Notaries
EXECUTOR'S DEED
ADDRESS: 280 Oak Avenue,
Southold, New York
Grantor: SECTION:
BLOCK:
Jeanne Marie Clancy, as Executrix of
Estate of Carol A. Clancy LOT:
COUNTY: Suffolk
TO
Record and Return to:
Grantee:
Rottenberg Lipman Rich, P.C.
230 Park Avenue, 18th Floor
Jeanne Marie Clancy, as Trustee of Clancy New York, NY 90169
Real Estate Trust dated November 22, 2016 Attn: Eric R. Pfeffer, Esq.
(212) 661-3080
INSTRUCTIONS RP-5217-PDF-INS:www.o .n
( 1 cps slate y.us
FOR COUNTY USE ONLY zG
�77 .> O �01 New York State Department nt of
C1.awls code i ( , ,_ 1LJr Taxation and Finance
CZ.Date Dead Recorded I 2 Office of Real Property Tax Services
'" Y"- Q RP-5217-PDF
C3.Book I I ,3 JJ C4.Page L I Real Property Transfer Repon(8110)
PROPERTY INFORMATION
I
}.Properly :'80 Oak Avenue:
Location
•al aL6�AVNSER •STREE:NAIL
Southold New vork
:197_
'SITr CR rnwm 'A...fs-
•2FI:CnL
7.Buyer .Jeanne Mario Clancy, ^.r•;Jy
Name _
'LAS-YFLFICDV'ANr FI4S'Y11W
Clancy Real 3s:are Trust
.as-Y.IFN:bV•'AN, FIRST MAW -
3.Tax Indicate where future Tar Bills aro to be sant
Billing it other that buyer addresslat botom of form) JLN'v.tucaLLFIL•r � �Ns:NAWAddress
STgr-N.Nrr-P Aw-L-E - I.G.11—am STAT LPCD]E
4.Indlcab etre number of Asseeament f—pon of a Parcel (Only II Part of a Parch)Check as they apply:
Roll IYroale imnsbrmd on the deed_—a of Parcels OR 4A,Planning Bcerd with Subdivision Aulhomy Exists
6.Deed \ (lli 0.32 40.Subdivision Approval was Required for Transfer l l
PraPNMY '•trG.r SET •!x 4�1•i •AfaES
Slee
4C.Porcal Approved for Subdivision with Map Provided
Jeanne Mar'.e, CLar.cy, Exec
6.Seller .•AST•urIFLI IPAv - -• L I.s:YA1�
hams ESLaLe of Caro: A. Cla[[cy -
I LAS'W YP L rM'Ax• '(RST NAVE
r '7.Select the description which most seeuraoly deaeribea the Check the boxes below ea tiny apply:
use of the property at the time of sale: 11.ownership Type in Condornmium
:1.Olen Famile Rebidential s.New Construction on a Vacant Land
-- 10A.Property Loatad within an Agricultural District ❑
1013.Buyer recawed a disclosure nrrca indicating that the property is in an ❑
•
Agricultural Dole:
SALE INFORMATION 19.Check one or mon o1 thaea conditions as applleama o imnahr:
�7 A.Sale Between Relatives or Former Relatives
11.sale Contract Date 10 1 2—1 J I[!(JZ B Sale between Related Companies or Partners in Business
C.One of the Buyers is also a Seller
D.Buyer or SON Y Government Agency or Lending Institution
17.Dale aI SaIs7Tnnsfer 4 Z 3 Z�2 3 E Deed Type not Warranty or Bargain and Sake{Speedy BdoM
F.Sale of Fractional or Lasa Otea Fee Interest(Specify Below[
'13.Full Sale Price U.00 G.Slgnifranl Change in Property Between Taxable Status and Sale Dales i
H.Sale of Business as anctudetim Sale Price
I Full Sale Price is the tool amount pan for the property ncY,tlkq personal properly 1.Other Unusual Factors Affecting Sale Pries(Specify Below)
This payment may be in the farm of cash.otter properly or goods.or the assumption or
J None
mortgages or other obligations)Phase round do dint nearest whole doter amount I
'Comment(s)on Condition;
14.Indicate the value of personal
property Included Inthe sale 0 .Ileo DUxsuan: t.0 d Ni:l
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
1e.Year of Assessment Roll from which Information taken(YYl 23 'W.Total Aeseesed value 5800
'18.Properly Class 210 _ '19.School District Name 473805 Southold School
'20.Tax Map IdengnapyRal Identifier(s)(if mon than four.attach shear with additional klentlfier(a))
;77-7.0D-U2.00-003.000
CERTIFICATION
I Certify mat all of the Items of Information snored on this form are true and correct(to the beat of my knowledge and 6atleQ and I understand that the making of any willful
false statement of material fact herein subject me to the•provl9lone of the panel low relative to the making and filing of oleo Instruments.
$ELLER-SIGNATURE @U.Y.$R CONTACT INFORM TION
IEnwr irMmnbcn lw rte BMyr NOW II Wyar a LLC smarty,SSWOODO.WPWEeen.len car,company.anew or
rimy ler.a not an Ind wra mom or bduoary men a name ern Oman veorotalen of an LmwwaSnrporwdy
pard Nhe Lwr mum be aro ad Type lir print dearly)
LL IG•tl- rrJAZ3
BUYER$IGNAT.URE :.ear.ne Matle Clancy, =xec
•lili,'ww .Par NA,d
:12J A N 2(Aft A'.2l ei61-3080
EACe1F •TF1 Ef-R ALNUV"d.92MM;
1 — ,yL
?30 Second Avenue
'11111-_"a1M" •SREET 9AMF
Phnl.r'xville PA :946.0
-•Y.M1 9M I:)rr1 'bT.-F •L V CCfk
B.UYEWO.ATTORNEY i
?'effer Es:c R.
LAS:`1W F RSn NAY
(2T-2) 661-3093
ARE.C'S.7F •• 'L Luxe-MUMEEa Ie.YYLIraar; .—
V
I I i