HomeMy WebLinkAboutL 12678 P 277SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument= DEED
Number of Pages= 3
Receipt NUmber : 11-0131614
TRANSFEI~ TAX NUMBER: 11-08819
District=
1000
Deed Amoun=:
Recorded=
LIBER
PAGE
Section = Block =
137.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
12/02/2011
12:22=48 PM
D00012678
277
LoC:
023.000
~eceived the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COS $5.00 NO NYE SRCHG
EA-CTY $5.00 NO SA-STATE
TP-584 $5.00 NO Notation
Cern. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm,Pres
Fees Paid
TRANSFER TAX NUMBER= 11-08819
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$220.00
JUDITH A. PASCALS
County Clerk, Su££olk Count7
Number of pages (~
This document will be public
record. Please reroove ali
Social Security Numbers
prior to recording,
RECORDED
201t Dec 02 12:22:48
JUDITH A.
CLERK OF
SL~FOLK COUt4TY
L D00012678
bT#
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording / Filing Stamps
Page / Filing Fee
Handling
Notation
EA-52 17 (County)
EA-$217 (State)
R.P.T.5.A.
Comm, of Ed,
Affidavit
Certified Copy
NY$ Surcharge
Other
Sub Total
5, O0
Real Pror
Tax Serv'
Agent.
Verification-
15, O0
Mortgage Alt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec,/Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage ls
or will be improved by a one or two
fa lily dwelling on ly.
Sub Total YES or NO
Grand Total ).1 page # : Mthis instrumen~
m
13700 0400 023000 ~m ~
mCommuni Pmse ationFund
m
~nside~fion ~ount $ ~
Satisfactions/Discharges/Releases LL~t Property Owners Mailing Address
RECORD & RETURN TO,
Brosnan & Hegler, LLP
1325 Franklin Avenue, Suite 335
Garden city, NY 11530
Improved.
Vacant Land
To
ID
Mail to: Judith A, Pascale, Suffulk County Clerk
17 I
510 Center Drive, Riverhead, NY 11g01IC°'Name
www.suffolkcountyny, gov/derk I T~e #
Tide Company Information
Suffolk County Recording & Endor.sement Page
This page forms part of the attached deed
by:
Joan V. Lehne~t, as Executrix ofthe last will and
testament ofRobe~ W. behnen, decease~
of the ~obe~ ~. Cehne~ C~dit 8hel~er ~r~m~t
80XES 6 ~RU 8 MUST )E ~PED OR PRINTED IN B ~CK INK ONLY' PRIOR TO RE~ORDING OR F)LING,
made
(SPECIFY TYPE OF INSTRUMENT~
The premises herein is situated in
SUFFOLK COd NTY, NEW YE)
In the TOWN of ,~cmthnld
In the VILLAGE
or HAMLET of Cutcho_aue
Lover]
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS iNSTRUMENT SHOULD BE USED BY LAWYERS ONLY
'THIS INDENTURE, madethe Iir'~ day of*September, 2011
BETWEEN JOAN V. LEHNERT, residing at 5 Kilbum Road, Garden City, New York 11530, as executrix of the
last will and testament of ROBERT W, LEHNERT, late of Garden City, New York, deceased, as to an
undivided twenty-five percent (25%) interest, as a tenant in common, and; ROBERT W. LEHNERT, JR.,
residing at 2,10 Wicks Road, New Suffolk, New York 11956, as to an undivided twenty-five percent (25%)
interest; LISA & LEI-INERT, residing at 41 Wyatt Road, Garden City, New York 115230, as to an undivided
twenty-five percent (25%) interest; and WILLIAM & LEItNERT, residing at 106 Brook Street, Garden City,
New York I 1530, as to an undivided twenty-five percent (25%) interest, as tenants in common,
party of the first part, and
JOAN V. LEHNERT, residing at 5 Kilburn Read, Garden City, ~ew York 11530, ar,~cl KEVIN G. 8NO~ER,
having an office at 816 Deer Park Avenue, North Babylon, New York 11703, as co-Trustees of the Robert W.
Lehnert Credit Shelter Trust created under Subdivision B of Article TWO o[ the Last Will and Testament of
Robert,.:W..~:.L-~t____nert dated November 23, 2010, as to an.q.rKt~yiclg:gL 25% interest, and ROBERT W.
,~l~EHNERTffJl~sldmg at 240 W,cks Road, New,_SutTdl~[,"~e.~a['~r'~(7_[~i6, as to an undlwdcd twenty-five
.. percent (25~%~) interest; LISA J. LEItNERT, res,drag at 41 .Wyatt Road, Garden City, New York 11.530, as to
:a.n;_u. nd,~,ded.tw~nt~fivc percent (2:5%) mter~st; end WiLl.lAM $~..'LERNE~T, residing at 1015 Brook Street,
Garden City, New York 11530, as to an undivided twenl~-fi~ i~eR~(~nr (256,~)"i'nterest,_.as tenants in common,
party of the second part,
WITNEgSETH, that the party o1' the first part, to whom letters testamentary were issued by the Surrogate's
Court of the State et= New York, County of Nassau on March 24, 2011 and by virtue of the power and authority
given in and by said last will and testament, and by Article 11 of the Estates, Powers and Trusts Law. and in
consideration of Ten Dollars, paid by the party el~ the second part, does hereby grant and release unto the
party of the second part, the heirs or successors and assigns of the party oft he second part forever,
ALL that ccrtai.n plot, piece or parcel of land, with the buildings and improvements the-eon erected, situate,
lying and being at Flect's Neck, near Cutchogue, in the Town of Southold, County of Suffolk and State of
New York, being bounded and described as follows:
BEGINNING at a concrete monument set at the Northerly side of Fleetwood Road where ~me is intersected
by thc Wcst, rly line of land now or formerly of Hussey; said point also being distant Westerly 300.00 feet as
measurcd~aloag'samc from land Jx~w or formerly ofGrathwohl Curran;,
RUNNING THENI~E along the Northerly side of Flectwoo'd Road'the following two (2) courses and
~4:.,J. :North63 d~rees t4miautesWest30.9~ f~ti ' ' ' ~ "~
2. North 82 degrees 46 minutes West 35.58 fe~ to land now or formerly of Danhuber;
RUNNING THENCE along said land North 14 degrees 07 minutes 30 seconds West 182 feet more or less to
the ordinary high water mark of East Creek;
RUNNING THENCE Easterly along the ordinary high water mark of East Cr~k as it winds and tums to the
westerly liue of land now or formerly of Itussey;
RUNNING THENCE along said land and through a concrete monument South 37 degrees 54 minutes West
216 feet more or less to the Northerly side of Fleetwood Road at the point or place of BEGINNING.
SAID premises being known as and located at 945 Fleetwood Road, Cutchogue, New York.
BEING and intended to be thc same premises ccoveyed to the party of the first part by deed dated November
24, 2010 and recorded in the Suffolk County Clerk's Office on June 29, 20] I in Libor D00012664 page
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 there~ TOGETHER with the appurtenances, and
also all the estate which the said decedent had al the time of decedenrs 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,
o~ by virtue of said will or othe~vise; TO HAVE AND TO HOLD the premises herein granted unto the party o~
the second part, the heirs 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 pert has not done or suffered anything
whereby the said premises have been encumbered Jn any way whatever, except as aforesaid.
AND the party of the first part, 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 wilt hold the right to receive such consideration
as a lrust fund to be applied first for the purpose of 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 et' the total of the same for any other
purpose. The word "party' shall be construed as if it read 'parties" whenever the sense el' this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
, as Executrix of the Last Will ' ~'-" ' ........ ~
WILL]AM~rf-EHNERT
Standard N.Y.B.T.U. F~m 8~05 - Executer's Deed - Uniform Acknowledgment
Form 3307
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
Slate of New YOrk, Co~un~ ~f..Na?au ss:
On the ~ day of C-~ in the year 2011
before me, the undersigned, personally appeared
JOAN V. LEHNERT
personally known to me or proved m me on the basis of
satisfactory evidence Io 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 h[s,~her/their
capacity(les), 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 instrumenL
(,qgna~ure and offce of inc~~~l~enl)
State of New York, C?nty of Nassau ss:
On the Ii"~l'' day of '~M'~ ~ the year 2011
before me. the undersigned, perscmally appeared
LISA J. LEHNEET
personally known Io me or proved [o me on the basis of
satisfactory evidence to be the individaal(s) whose name(s) is
(are) subscdbecl to the within instrument and ac~no~edged to
me that he/she/they executed the same in his,~her/their
cepacity0es), and that by his~er/their signature(s) on the
insl~menl, the individual(e), or the person upon behalf of which
the individual(s) acted, exact,ted the instrumenL
Slate of New York, Co~ssau ss:
On Iho B ~ day of ~in Ihs year 2011
before me, the undarstgned, personally appeared
ROBERT W. LEHNERT, JR.
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 wilhin instrument and acknowledged to
me thai he/she/they executed the same in his/her, fi. heir
capacity{les), 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 ins'~ument.
(signature and office o~~~ment)
State of New Yak, County of Nassau ss:
On the IL ~!. day of ~ in 1he year 2011
before me, the undem~gned, personally appeared
WiLLIAM J. LEHNERT
persona[~y known to me or proved to me on the basis of
satisfactory evidence to be the indNidual(s) whose name(s) is
(are) subscribed to the within instrument a~d acknowledged to
me that he/she/they executed the same in his/heraheir
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s), or the pemon upon behalf of which
the individual(s) acted, execut~:l the insttumenl.
(signature and office of individual tek~_g_a_cknowledgment)
FA'mlC~
EXECUTOR'$ DEED
TitJe No.
(signature and office of individual Inking actmowtedgmani)
PAII:IOA M, McGRATN
Joan v. Lehnct~. as executrix of thc Last Will and Testament
of' Robcr~ W. Lehnert, Rob=fl W. Lchncrl, Jr., Lisa J.
Leh~erl, and Wiliiam J. Lehnert, as ~enants in common
TO
SECTION 137.00
BLOCK 04.00
LOT 023.00~
COUNTY OR TOWN SUFFOLK
Joan V. Lehnert and Kevin G. Snovcr, as co-Truslens of the
Robert W. Lehncn Credit Sheller Trus{; Roberl W. Lehncrt,
Jr, Lisa J. Lehnen and William .L Lehnert, as tenants ia
commofl
I S
TANDARD FOFII~ OF NEW YORK BOARD OF TITLE UNDER~TF.R~
Distributed by
Commonwealth
COM,,M ~ '~,V~ A L~H L~%t4D TITLE INSURANCE COMPANY
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
Brosnan & Hegler, LLP
1325 Franklin Avenue, Suite 335
Garden City, New York 11530
· . PLEASE TYPE OR PRE~ FIFLM/..Y WHEN W~mN~ ON mmm
INSTRUCTION8 {RP~IJt741~I: w~M. oq~t~te~y~
FOR COUNTY U~E ONLY
· - - ' · TmGmt,ion and FlnanGe
CZ~)~DM~.~.d I~.~/~c~//ll, o~r~.~.,~.'~,~,~a.~Rp. 5217
Ia, t~Mkk~TmwM I JO I II 12011 1
1L~¢~,, L~tq I'L_J 'l~.~JNMmWdll/~l Rattituck
9.eoo. I
137.00 Block 04.00 [~c 023.000 I I
I I I I
I CERTIFICRTION I
I
516 7~1462
I ~I ~ city ~ 11~
co~