HomeMy WebLinkAboutL 12536 P 20THIS INDENTURE, ma dele g dayof December 2007 ~m/
BE~'WEEN
ANN T. KEHi~NER, Surviving £anant by the entirety, residing at
270 ~oldin Lane, Southold, New York 11971
p~yof~efimtpa~.and
LIVING TRUST OF ANN T. KEHPNER dated December ~ 2007, AITN T.
KEMPNER and CHRISTINA KEMPNER, Trustees, 270 Goldin Lane, Southold, New York 11971
p~y of'the ~econd pan.
WI'TN ESSETH, that thc party of the first park in consideration of Ion dollars and o~h~' valuab[~ coa~id~r~tmn pakl by
the pamXy of the second pan. does he.by grant and veleas~ unto the pmny of the second ~ ~he heirs or ~ucc~r.r, rs and
~igm of ~he puny of the r, econd pan louver.
ALL that certain p~o~, piece or parcel of land. with the buildings and improvements thereon erected, situale, lying and
heine in the Town of Southold, County of Suffolk and State of New York known and designated as
all of Lot 10, part of Lots 8, 9 and 11 on a certain map entitled, "Map of Nathan Goldin" and flied in
the Office ofthe Clerk &the County of Suffolk on November 22, 1932 a.s Map No. 1106 being
bounded and described as follows:
BEGINNING at a point on the easterly side of Goldin Lane distant 219.69 fcct northerly, as
measured along the easterly si'de of Goldin Lane from the intersection of the northerly side of Middle
Road (North Road) with thc easterly side of Goldin Lane, and from said point of beginning running
thence along the emqerly side of Goldin Lane, North 21° 57' 10" West, 100 feet (to a point on the
easterly side of Goldin Lane distant 100 feet southerly ms measured along the easterly side of Goldin
Lane from the intersection of the southerly side of Sotmd View Avenue with the easterly side of
Goldin Lane): thence North 85° 26' 40" Fast, 99.69 f~et to land now or formerly of Laasko;.thence
along said land, South 16° IY East, 70.54 feet; thence South 68° 02' 50" West, 88.13 feet to the
easterly side of Goldin Lane at the point or place of BEGIN~NING.
TOGETHER with the use in common with others &Lot No. 4 on said map for access to Long
Island Sound and for bathing purposes. The party of the second part shall'pay one-sixth (1/6) of the
real property taxes, maintenance and upkeep charges for said lot. Said charges shall be paid on
January 1 of each year for the previous year and shall become a lien upon thc prentises above
described until paid. The use of said Lot No. 4 will be confined to the owners of Lots 8 - 14. both
inclusive, on said map.
BEING AND INTENDED TO BE the same premises conveyed to Stanley K. Kempner and
Ann T. Kempner, his wife, by deed of Eva M. Main. dated March 27, 1970, and recorded in the
Suffolk County Clerk's Office on March 31, 1970 in Libor 6722 page :505. Stanley K. Kempner
died December 1, 2005, leaving Ann T. Kempner surviving tenant by the entirety.
TOGETHER with all right, title and intere~.t, if uny. of the party of the tirst part. in and to any street.,, and roads
abutting the above-described premise., to the center lines thereof; TOGETHER with the appurtenances and all the
· . ~stamandrightso~th~pany~fthe~ir~tpartinundt~`aidpremi.'~.:T~HAVEANDT~H~LDthepremise~h~rein
' granled unto the parly of the ~cond part. thc heirs or success, ors and assign.,, of the party of the ~eond part forever.
AND the party o1' the first part covcnanl~, Ihat the party of Ihe fir:,t pnrt has not done or suffered anything whereby
the said premises have been encumbered in uny way whatever, except as aforesaid.
AND iht' party of the first port, 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 consider-
ation as a trust fund IO be apphed first for the purpose ut' 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 some for
any other purpose.
The word ~purty" shall be conslrued as if it read ~purties' whenever the ~nse of this indenture so requires.
IN WITNESS WHEREOF, the party of the firxt part has duly executed Ibis deed the day and year firsl obove
wdnelL ~ ~.~
A.ua T. Kempnet'
&c~m~wHedsement taken In Hew Ym'k S~te
State of New York, County o! Suffolk , ss:
On the (~ day of Decembe]~ In the year 2007. betore me.
the und~signed, personally, appeared
Ann T. Kempner
personally known to me or proved to ma on the basis o!
satisfactory evidence to be the individual(s) whose name(a) IS
(are) subso,~hed to the wtthkn Inaffument and acknowledged to
me that he/she/they executed the same In his/her/their
capacity(las), and that by hisJher/thelr signature(s) on the
the individual(s} acted, executed the mslrument
GEOFFREY J. O'CONNOR
Notary Public State of New York
No, 52-4960760
Qualified In Suffolk C~unty ,.
Commission Expires January 2, 20~'
Acimov~ement by Sul~cdb~ng ~ taben In N~w
York StMe
State of New York. Co%tnty of
, ss:
On the day el . in the year
the undersigned, personally appeared
, before me.
the subscribing witness to the ~ instrument, vdth whom
I am persoea~ acquainted, who being by me duly sworn, did
det~)sa and say. that he/she/they maids(s) in
that he/sh~they know(s)
to be the Indtvk:lnaJ descn'bed In and who executad the
foregoing Ins~rumem: that said subscrl~ng.wflnesa was
execute the same; and that said wlmees at the same time
subecdhed his/her/their name(s) es a witness th~e~.
State of New York. County of
Onthe dm/of , in the year
the undersigned, per~o.-.aJly appeared
personally known to me or proved to me on the baals of
sa~lactory m to be ttm Imll,~,._~!(s) m came(a) Is
(am) subecdbed to the wahln Inaeumeet ~ ~ to
me that he/she/they executed the ~ama in his/her/their
capacity(les), and that by his/her/their algoeture{8) off the
· State of . County of
· (or insert District of Columbia. Territory, Possession or
Foreign Country)
On the day of , tn the year
the undersigned, personally ap~ear~l
personally known to me or proved to me on the basis of
satislactary evtdanca to be ~e in<flvfdual(s) w~x~e name<s) m
(are) su~criped to the w~dn insb'urne~ and acknovdedg~ to
me that he/she/they executed the same in his/her/their
capacity(les), that by his/her/their signature(a) on the
the i~lh6dual(s) acted, executed the in~nJmeflt. ~ that ~uch
ir,:f~'dual made such a~arence before the und~ in the
(add I~. city or political ~Jbdlvision and the a~ or country or
other place the ackno~edgement was taken).
T~e No.:
ANN T. KEMPNER
LIVING TRUST OF ANN T. KEMPNER
dated December '2007. ANN T. KEMPNER
and CERISTINA KEMPNER, Trustees
Distributed by
Chicago TJfle Insurance Compmzy
SEC~ON 135.00
BLOCK 02.00
LOT 021:000
COUNTY ORTOWN Suffolk County,
RETURN BY M~LTO:
SouChold
GEOFFREY J. O'CONIqOR
46 Main Street
Southampton, NY 11968
ZIp No.
Number of pag~ )
This document will be public
record. Please remove all
Seciai Security Numbers
prior to recording.
~ / Mortgage lnsmm~m
Page I Filing ~
Handling 5. 00
TP-584 ~ __
No~ation
/
EA-52 17 (County) t
EA-5217 (Stat~) -,~ 1~
R.P.T.S.A. ~ (~
Comm. of Ed. 5. 00
Affidavit
Certifi~ Copy
NYS Surcharge 15. 00
Other
De. ed / Mortgage Tax Stamp
FEES
I
m '/ 0800029~ :tO00 13500 0200 021000
Re. al ~
T~ S~ic~
Age~y
Verification
Satisfacttons/Dischargaa/Release~ List Pml~rty Owners Mailing Addres~
RECORD & RETURN TO:
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
OF
Spec./Add.
TOT. MT(3. TAX
Dual Town __ Dual County
Held for Appointment
Transfer Tax O --
Mansion Tax
The property coveted by this mortgage is
or will be imI~oved by a one or two
family dwelling only.
YES or NO
If NO, s~ appropriat~ tax clause on
j Community Preaervatton Pund
Consideration Amount $
CPF Tax Due $
Improved
Vacant Land
TD
IMail to: Judith A. Pascale, Suffolk County Clerk 7 Title Corn Information
310 Center Drive, Rivorhead, NY 11901 I Co. Name ~
www s. uffolkcoumyny.9oWclerk ~
s Suffolk Count Recordin & Endorsement Pa e
(SPECIFY TYPE OF INSTRUMENT)
Thc premises heroin is situated in
SUFFOLK COUNTY, NEW YORK.
This page forms part of the attached'-"~_ ~_ _~_--
made by:
/l~,h.~'~.~+' ,,~ ~ ~ ~~tn ~VIL~GE
BOXF~ 6 ~RU 8 MU~ BE ~PED OR PRI~ ~K~K ONLY PRIOR ~ ~O~ING OR ~LING.
(o~r)
SU~LK COUNTY CLERK
RECORDS OFFICE
RECORDING PAG~
Type of Instrument: DEEDS/DDD
l~,m~er of Pages: 3
Receipt ~,m~er : 08-0000660
TRANSFER TAX NUMBER: 07-15351
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
135.00 02.00
EX~MINED AND CHA~,~.u AS FOLLOWS
$0.00
01/03/2008
02:40:2? ~
D00012536
020
Lot:
021. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SRCSG
EA-CTX $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert.Copies $0.00 NO RPT
Transfer tax $0.00 NO C~"~m.Pres
Fees Paid
TRANSFER TAX NUMBER: 07-15351
THIS pAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$5.00
$15.oo
$75.00
$0.00
830.00
$0.00
$149.00
Exemp~
NO
NO
NO
NO
NO
NO
~uclith A. P&acale
County Clerk, Suffolk County
FOR COUNTY USE ONLY 1%'~-~
F~OP~RTY INFOR~ON ~
~. ~ 270 I GoZdtn Lane
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
RP- 5217
KEFiPNER
, 1 J ·offP~.,coL.I ~ I'~ Part ofoPJrcM
I o. I
J ANNT.
I
aJ_.J ~,,',~'~t K~ Pu~ S~r,~,
IlL] Enmr~lnmem/Amu~m~/ I.J J ~
/n~ / I
I /~ / O~, /2on7 I
A
C
D
E
F
O
H
I
J
J ~S~ME~ iN~R~ON - Data I~ ~ the ~ Final A~+~ment RoLl a~ T~ ~ll m
' ½ ½ ,
L looo - 135.00 - 02.00 - 021.000
I t I I
BI~YER
270 ) Goldin Lane, PO Box 1718
Sou thold NY 11971
BuyI~R'$ AI'rOflNEY
631 ] 287-4567
Geoffrey J.
NEW YORK STATE
COPY