Loading...
HomeMy WebLinkAboutL 12558 P 538SUFFOLK COUNTY CLERK RECORDS O~'~'rCE RECORDING PAGE Type of Instrument: DEED WITH LIFE ESTATE l~,~er of Pages: 3 Reoeipt ~,-~r : 08-0069118 TRANSFER TAX NUMBER: 07-32423 Distriot: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 087.00 05.00 EXAMINED AND C~RGED AS FOLLOWS $o.oo Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO N~S 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 C~---.Pres TRANSFER TAX NUMBER: 07-32423 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judlth A. Pescale County Clerk, Suffolk County 07/18/2008 01:53:42 PM D00012558 538 Lot: 013.000 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $0.00 NO $149.00 Number of pages ~ TORRENS Sedal # Certificate # Prior Cfi. # Deed. Mortgage Instrument 3 Page I Filing Fee Deed / Mortgage Tax Stamp FEES Handling TP-584 Notation EA-5217 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 4 Real Property Tax Serv,. Agency Verification 00 Sub Total Sub Total Grand Total 080'1740]' XO00 OSTO0 OS00 0~3000 Satisfaction/Discharges/Release List Property Owners Mailing Address RECORD & RETURN TO: Attn: Kelly E. Kinirons, Esq. TWOMEY, LATHAM, SHEA, KELLEY, DUBIN & QUARTARARO, LLP RECORDED 2008 Jul 18 01:53:42 PM Judith fl. Pazcale CLERK OF SUFFOLK COUNTV L D00012558 P 538 DT# 07-32423 Recording I Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec. / Assit. or Spec. / Add. TOT. MTG. TAX Dual Town __ Dual County Held ~r Appointing5' Transfer lax ~-'T' Mansion Tax The property covered by this motgage is or will be improved by a one or two family dwelling only. YES _ or NO __ If NO, sec appropriate tax clau~ on page ~. of Ibis instrument. ~on~d.er~n Amount CPF Tax Communitg Preservation Fund $. Improved Vacant Land 'TD {~ TD TD 33 WEST SECOND STREET POST OFFICE BOX 9398 I 7 [ Title Company Information RIVERHEAD, NY 11901-9398 Co. Name Title # Suffolk County Recording & Endorsement Page This page forms part of Ibc attached .' Executor' S Dee.cl. IJJ ~'~'~'~'~- made by: (SPECIFY'rYFE OF INSa RUMENT) Gertrude C. Johnson TO In the Township of ' In the VILLAGE Gertrude C. Johnson & Timothy R-*~"rHAMLETof. The pmmisis herein is situated in cou Y, NEw YORZ. ROXES6THROUGH8 MUST BETYPED OR PRINTEDIN BLACKINK ONLY PRIOR TO RECORDING OR FILING. *~ohnson~ Trustees o~ the Credit SHelter Trust ¢/u Rrt. Pourth o~ the o~ David M. ~ohnson dtd. 10/25/0~ f/b/o Gertrude C. ~ohnsonc~as to a S0% int. in ~ata nr~m~e~n, nrnvidin~ for a._l!__f~ TAX MAP DI'~IGNATiON DiSL: 1000 Sec.: 087.00 BIk.: 05.00 013.000 Executor's Deed This Indenture, made the 3~'a day of 3'~ Two Thousand and Eight, BETWEEN GERTRUDE C. JOHNSON, residing at 385 Koke Drive, Southold, New York 11971. as Executrix of the Last Will and Testanrent of DAVID M. JOHNSON, late of Southold, Suffolk County, New York, who died on the 18'h day of June, Two . Thousand and Seven, as to a fifty percent (50%) interest in said premises. party of the first part, and GERTRUDE C. JOHNSON, residing at 385 Koke Drive, Southold, New York .. 11971 and TIMOTHY R. JOHNSON, residing at 20 Wadield Road, Southington, Connecticut 06489, as Trustees of the Credit Shelter Trust created under Ardcle ' FOURTH of the Last Will and Testament of'David M. Johnson dated October 25, 112006, for the benefit of GERTRUDE C. JOHNSON, as to a fifty percent (50%) interest in said premises, providing for a life estate to Gertrude C. Johnson, ' party of the second part, WITNESSETH, that the party of the first part, to whom Letters Testamentary were issued by thc Surrogate's Court, Suffolk County, New York on September 28, 2007, under File No 1372P2007, and by virtue of the power and authority given in and by said Last Will and Testament, and/or by Article I I of Estates, Powers and Trusts Law, and pursuant to the provisions of the Last Will and Testament of the late DAVID M. JOHNSON, and in consideration ofTen ($10.00) Dollars, paid by the party of the second part, does hereby grant and release ual9 the party of the second part, the distributees or successors and assigns o.f the party of the second part forever, ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being ht Bay View, near Southold, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the easterly line of a 50 foot private road known as "Corey Creek Road" 250 feet southerly along said easterly line from its intersection with the southwesterly line of Main Bayview R6ad; from said point of beginning; RUNNING along land now or formerly of Koke; South 63 degrees 43 minutes 50 seconds East 125 feet to land now or formerly of Reynolds; THENCE along said last mentioned land, South 30 degrees 46 minutes 10 seconds West 112.90 feet to the northerly line of another 50 private road known as "Koke Drive"; THENCE along said northerly line of "Koke Drive" two courses as follows: I) North 53 degrees 49 minutes 00 seconds West 50 feet; thence 2) North 68 degree~ 23 minutes 00 seconds West 65.23 feet to the easterly line of "Corey Creek Road ': THENCE along said easterly line of "Corey Creek Road" North 25 degrees 16 minutes 10 seconds East 107.09 feet to the point of BEGINNING. TOGETHER with a non-exclusive right of way over said 50 foot private roads from the southeasterly corner of the premises westerly and then northerly to the southwesterly line of Main Bayview Road. TOGETHER with a right of way over Corey Creek Road and Koke Drive in a southerly, easterly and southerly direction to Corey Creek for recreational purposes. BEING AND INTENDED TO BE the same premises conveyed to DAVID M. JOHNSON, deceased, and GERTRUDE C. JOHNSON, his wife by Deed dated June 19, 1990 and recorded in the Suffolk County Clerk's Office on June 20, 1990 in Liber 31152. Said GERTRUDE C. JOHNSON renounced a fifty percent (50%) interest in said property by disclaimer dated November 30, 2007 and filed with the Suffolk County Surrogate's Court. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will of otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. The word "party" shah be construed as 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 above written. IN PRESENCE OF: G~RTRUDE C. Jq~-iNSON, as Executrix of'the Last Will and Testament of DAVID M. JOHNSON STATE OF NEW YORK) COUNtry OF SUFFOLK) ss.: On the ,_~cd day of ~"t~ne. in the year 2008 before me, the undersigned, personally appeared GERTRUDE C. JOHNSON, 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. EXECUTOR'S DEED Notary Public i~l~f ~ M. CAROINALE FUBLIC. Sine of New YOW · No. 82.,461954O O'.'eflfled in Suffolk DISTRICF: I000 SECTION: 087.00 GERTRUDE C. JOHNSON, residing at 385 Koke Drive, Southold, New York 11971 As Executrix of the Last Will and Testament of DAVID M. JOHNSON, late of Southold. Suffolk County. New York, who died on the 18~ day of June, Two Thousand and Seven, as to a fifty percent (50%) interest, TO GERTRUDE C. JOHNSON, residing at 385 Koke Drive, Southold, New York 11971 and TIMOTHY R. JOHNSON, residing at 20 Wadield Road, Southington, Connecticut 06489, as Trustees of the Credit Shelter Trust created under Article FOURTH of the Last Will and Testament of David M. Johnson dated October 25, 2006, as to a fifty percent (50%) interest. BLOCK: 05.00 IX.IT: 0 I3.(R)0 COUM'Y OR TOWN: Southold TAX BILLING ADDRF-SS: 385 Koke Drive, Southold, New York REI'URN TO: KELt.Y E. KINIRONS, F. SQ. TWOMEY. LATtlAM, SHEA, KEI.I.EY. DUBIN & QUARTARARO, 1.1.I~ 33 WEST SECOND STREET POST OFFICE BOX 9398 RIVERHEAD, NEW YORK 11901 Page 2 of 2 Pages PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 IFOR COUNTY USE ONLY Cl. SWlS Code '~--[[~~L] I ~i~ REAL PROPERTY TRANSFER REPORT ~, . STATE OF NEW YORK =.o.D..d..o.d,"-'] / t 0 '"'" ." '"' . RP.. .,5.2..17RP - 5217 1. ~..~ 385 I Koke Drive 2. BuyM Name I Southold I Southold I 11q71 I Gertrude C. Johnson & Timothy R. Johnson as Trustees of the Credit Shelter f~ty percent (50%} interest in said premises I I 4. Indicate the numba~ of A~.lBmant. 1. ~ Roll pareeb t. ansferm4 on tho deed I . . I # of Parcels OR[ [ Part of a Porcol 6. Deed ~ L Ixl JORI .... e3, 61 I , (Only If Part of m PargM) Check Im they 6..RaRer I Gertrude C. Johnson as Executrix o.f the LW & T of DAvid M. Johnson, 9s Ibm. fmmr~,£~v~y percent (:;O'~) ln~eresc-~ln ~afr4 premises I B ~ 2 or 3 Family Residential I: I~ Commemial Industrial IOA. Prope~y located w~thin an Agricultural District [] C J,~ Resideraial Vacant Land G ~1 Apmtment Public Sowtce Irm Buyer received a disrJo~um notice indicating [] SALE INFORMATION I I_ 16. CRedo one o~ mom of thru conG~tions as alqdii:ddl to trlnM~. 11. Sob Contract Date I /t~l_d / j A Sale Between Relatives or Former Relatives 12. Date of Sale I Tranalef I ~ / ,~ / 0 8 I D Buyer or Seller ia Government Agency or Lending Institution 1~. Full Reid Pfl~e I ; ; . O.o 0 . 0 I So.o of B.~.o. ,. ,.c,.ded i. Reid Pdeo Executor's Deed 14. Indleate the wlue of ~rml I ...... ~, 0 , 0 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll a.d Tax Bill 16. Year of A~e-.aatant Roll bom I 7 6, 0,0 I which informathm tab. r I 17. Total Aue*.aed Value (of all I)ar~ela in 18. Propm'tyC~a.~ I 2, 1, 01.I I 16.SchodOi.t~:tibme I Sou:~hold 1000-087.00-05.00-013.000 I I I I . · BUYER c. / Ge.~tr~u~e 42. J~nson, Trustee - · ~mo[hy E. 3oh~son, ~us[ee 385 I Koke D~ve SIREET NUMBFR S~FET ~ ~R ~LEI I I I I I CERTIFICA'RON I ] cerlEy thud Id] d' Ihe iletm d' JnFonluliOll entered on Ihk rofln are true end ca'nd (to the heat d' m.,v know~ and heUeD ~nd I undendand t .hat Ihe makJn~ oF un). willful ra~ datemeut cd' nuterlal hc.t he,.in wUI subjecl me to the prm'i, dom. oF the Ix.mi kw n.~fldv4.. Io lite ItiakJll~ mid fllin.q at false [nstmmeofs. BUYER'S ATrORNEY Southold NY I 1971 I I SELLER c , z [,E.$~AI~,E Ge~/rude C. JohnsOn% Executrix Kinirons I Kelly E. 631 I 7;'7-71Rn NEW YORK STATE COPY