Loading...
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