Loading...
HomeMy WebLinkAboutL 12882 P 722 I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I l l l l l l l l l l l l l l l l I I I I I I I I I I l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/05/2016 Number of Pages : 8 At: 12 : 33:38 PM Receipt Number : 16-0156818 TRANSFER TAX NUNBER: 16-07246 LIBER: D00012882 PAGE: 722 District: Section: Block: Lot: 1000 117. 00 05.00 051 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO EA-CTY $5 . 00 NO EA-STATE $250 . 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 $540 . 00 TRANSFER TAX NUMBER: 16-07246 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County , 0 , RECORDED 21316 fact LIF, 12:33:39 Pt9 Numberofpages JUDITH A. PASCALE CLERK OF v This document will be public SUFFOLK COUNTY p L D00012882 record.Please remove all P 722 Social Security Numbers DT# I6-07246 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee .0D Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 �� Sub Total Notation Spec./Assit. or EA-5217(County) Sub TU Spec. /Add. EA-5217(State) 'a�50 TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit _ �. Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00family dwelling only. Sub Total b� YES or NO Other Grand Total ✓ l"�� If NO, see appropriate tax clause on page# of this instru ent. 4 Dist"M' 16028629 1000 11700 0500 0510101 5 Community Preservation Fund R Agency Property F, T9 IL 9\ iI1II�IILLIIIIlI1II�I�IuIIIIIII�I�lllullll��llll CPF Tax Due Amount$ Tax Service F2 POL A Verification 1 _ - J Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land First American Title TD tusurance Company TD 666 Third Avenue 5th fl New York,N.Y.10017 Phone:(212)922.9700 TD Fax:(212)922.0881 Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffo[kcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached zCzA-�s' made b : (SPECIFY TYPE OF INSTRUMENT) �1�11L11 ek? Ddu�— 1 SC AVIc/� ) The premises herein is situated in vu `o -, N e01 d--tyI,-L Y&:10 SUFFOLK COUNTY,NEW YORK. + W'� r 'z \ TO In the TOWN of QM��1 l } -\ 0, e� 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 EXECUTORS' DEED JENNIFER JORDAN MCCALL AND PATRICIA A. FORD, AS EXECUTORS OF THE ESTATE OF JOHN K. WATSON, JR., Grantor, TO ANNE WATSON O'BRYEN Grantee �O r o� Tax Lot: I)istrict 1000, Section 117, Block 05.00, Lot 051.001 County: SUFFOLK Town: SOUTHOLD Address: 840 Old Harbor Road New Suffolk, New York Record and Return by Mail to: Stephanie Ray, Esq., Pillsbury Winthrop Shaw Pittman, 1.111' 1540 Broadway New York, NY 10036 THIS INDENTURE, made as of • u2016, !� c�. a� BETWEEN Jennifer,Jordan McCall and Patricia A. Ford, as-Executors of the Estate of.John K. Watson, .Jr. who died a resident of State of Connecticut on September 12, 1995, having an address at c/o Pillsbury Winthrop Shaw Pittman, LLP, 1540 Broadway,New York, NY 10036. party of the first part. and ANNE WATSON O'BR1EN having an address at 79 Thacher Street, Millon, MA. 02186 party of the second part, Wlfl'NESSTI-1, the Executors, to whom ancillary letters testamentary were issued by the Surrogate's Court of the State of New York, Suffolk County on March 22, 2016 with respect to the Estate of John K. Watson, Jr. and by virtue of the power and authority given in and by said Last Will and Testament, and/or Article 11 of the Estates, Powers and Trusts Law, in consideration of Ten Dollars and other good and valuable consideration and in accordance with a devise under the Last will and Testament of John K. Watson, Jr. do hereby remise, release, and forever quit-claim unto Grantee, the heirs or successors and assigns of Grantee forever, ALL of the Dccedent's interest in and to that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in New Suf7olk, Town of Southold, County of Suffolk and State of New York and described on Schedule A annexed hereto (the "Premises'). Being and intending to be the same premises conveyed to John K, Watson, Jr., (i) as to Parcel 1. by deed dated March 20, 1974 and recorded March 22, 1974 in Liber 7609, Page 147, and (ii) as to Parcel 11, by deed dated March 19, 1974 and recorded March 22, 1974 in Liber 7609, Page 151, TOGS" HE'R with all right, title and interest, il'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; TOGETI-11R with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. 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 will hold the right to receive such consideration as a trust 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 of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties"whenever the sense of 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. IN PRESENCE OF: nifer rdan McCall, as Executor of the Estate of John K. Watson, Jr. Patricia A. Ford, as s Executor of the Estate of John K. Watson, Jr. *State of , County of, ss: On the day of , i e year 2016 , before me, the undersigned, personally appeared JENNIFER JORDAN MC ALL personally known to me or proved to me on the basis of satin#actory evidence to be the ' dividual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged me that he/she/they executed the same in his/her/their capacity(ies), and that by h' MC signature(s) on the instrument, the individual(s) or the person upon behalf of w ch the individual(s) acted. executed the instrument in /insert city and slate ii,here executed]. pIGAX see UitOWU d NOTARY PUBLIC State of rZOR(P4 l County of I-AK ss: On the 00ay of in the year 2016 , before me, the undersigned, personally appeared PATRICIA A. F RD personally known to me or proved to me on the basis of satis#actory 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(ics), 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 in e1erM Cn+. F GO ODfl- [nserl city and slate ii,here execuaed]. ELL A$ETN M.RAMIREZ NOTARY PUBLIC STATE OF FLORIDA Cann#FF112M NO'� PUBLIC Expires 4N4/2018 Certificate of Acknowledgment of Nolary Public A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. STATE OF CALIFORNIA } SO }ss. COUNTY OF SOYO GIG } On C�(7 , 2016, before me, jfJ1 n< < , a Notar Public, personally appeared "'-- n , who proved to me on the basis of satisfactory evidence to be the person(s) whose name is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/he0their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY of PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. •,, WITNESS my hand and official seal. JENNIFER BELLCommission No.2084460 NOTARY PUBLIC-CALIFORNIA SANTAes RA COUNTY OCT My Comm.Does XM" R 2,201 Si nature (seal) SCHEDULE "A" PARCEL ALL that certain plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being AT NEW SUFFOLK in the "Down of Southold, County of Suffolk and State of New York, and more particularly bounded and described as follows: BEGINNING at a point on the ordinary highwater mark of Dredged Canal, at the southeast corner of the premises about to be described: said point being the following two (2) courses and distances from the corner formed by the intersection of the southwesterly side of Old Harbor Road with the northwesterly side of a Private Road: (1) along the northwesterly side of a private road, South 43°41' 30" West, 239.83 feet to land now or formerly of McNulty; (2) thence along land now or formerly of McNulty,North 87° 55' 00" West, 76 feet to the easterly side of the dredged Canal, the point or place of beginning; running thence from said point or place of beginning through the dredged Canal, the following (3) courses and distances: (1)North 87° 55' 00" West, 69 feet to the center of the dredged canal; (2) thence along the center line of the dredge Canal, North 10" 02' 00" West, 163.60 feet; (3)thence North 79° 58' 00" East, 43.43 Eect to the ordinary highwater mark of dredged Canal; thence along the ordinary highwater mark of dredged Canal, the following four (4) courses and distances: (1) South 29° 22' East, 21.25 feet; (2) South 69°27' East, 17.09 feet; (3) South 22° 37' East, 130 feet; (4) South 39° 11 West, 34.39 feet to the point or place of beginning. SUB.IECT to the passage vessels over the westerly 15 feet. PARCEL 11 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being AT NEW SUFFOLK in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at the monument set in the corner formed by the intersection of the southwesterly side of Old Harbor Road with the northwesterly side of Private Road; running thence from said point or place o1'beginning, along northwesterly line of Private Road; South 43 degrees 41 minutes 30 seconds West 239.83 feet to land now or formerly of McNulty; thence along said land, North 87 degrees 55 minutes 00 seconds West, 76 feet to the ordinary highwater mark of Dredged Canal; thence along the ordinary highwater mark of Dredged Canal, the following (4)courses and distances: 1. North 39 degrees 1 1 minutes East 34.39 feet; J1` 2. North 22 degrees 37 minutes West 130 feet; I North 69 degrees 27 minutes West 17.09 feet; 4. North 29 degrees 22 minutes West 21.25 feet to land now or formerly of McNulty; thence along said land now or formerly of McNulty, North 79 degrees 58 minutes 00 seconds East, 80 feet more or less to land now or formerly of Wieczorek; thence along said land now or formerly of Wieczorek, North 72 degrees 48 minutes 00 seconds East 160 fect to the southeasterly side of Old Harbor Road; thence along the southeasterly side of Old Harbor Road, South 46 degrees 18 minutes 30 seconds East 80.46 feet to the point or place of BEGINNING. TOGE-1-1-1ER WITH all right, title and interest of the party of-the first part in and to the land under the waters of the dredged canal immediately adjoining the premises on the West. L INSTRUCTIONS(RP-5217-PDF-INS):www orps.slato.ryF.us FOR COUNTY USE ONLY New York State Department of Ct.SY111S Code Z�:e 6 , 7, Taxation and Finance C2.Date Dead Recorded Office of Real Property Tax Services an RP-5217-PDF C3.Book C4.Page 7 p Real Properly Transfer Roport(8110) PROPERTY INFORMATION I-ProPor4' 840 Old Harbor Road Location .W-CL7 LwWLR •p1NOEr x4uE New Suffolk 11956 -cfff0RT0M VLLIIGE -7P COOF 2.Buyer O'Brien Arne Watson Nems •W7NVara00MP4Nf Fna7NtaE 1/Ni7 NtW.Cee— year NAV. 3.Tax Indicate where future Tax Bias we to he Sorg Billing if other than buyer addroae(at bottom of form) uer xAIFreaNF4Ny F.R51 NATE Address S:REFr NUMSER NW NONE Crir On lmiw eT4:E 71 CoaE 4.Indicate the number of Assessment 2 a of parcels OR ®Pan of a Parcel (Only if Part of a Parcel)Check as they appy: Roll parcels transferred on the dead dA.Planning Board with Subdivision Authority E4iss 0 5.Deed x Olt 0.78 48.Subdmsion Approwal was Required ler Transfer ElProperly •I xdNI FLLI •00— •4CNC5 She 4C.Parcel Approved for Subdivision with Map Pravlded ❑ McCall, as Executor Jennifer Jordan 6.Seller .LAS.I WAIDw— Fes:NATE Name Ford, as Executor Patricia A. LAS:N4wLReW4w FPSI NAVE - ••••••--_• •7.Selectthe description which most accurately describes the Chock the boxes below as they appy: use of the property at the time of sale: S.Ownership Type is Condominium C F.Commercial 0.New Construction on a Vacant Land 0- 1 CA.Property Located withal an Agricultural District IF 10B.Buyer received a disclosure notice Indicating that the property Is In an r AgriCtAlural District F SALE INFORMATION tit.Check one or more of Nese conditions as applicable to transfer: A.Sale Between Relatives or Former Relahvea 11.sale Contract Date B.Salo between Related Canpmoos or Partners In Business. C One of the Buyers 1s also a Seller 12.Daft of SalelTronsfar 08/2X(2016 0 Buyer or Seller Is Government Agency or Lending Institution E.Dead Type not Warranty or Bargain and Sale(Specify Below) F.Sae of Fractional or Less than Fee Interest(Specify Below) '13.Full Salo Price 0.00 G.Slgnlrlcant Change 1n Properly Between Ts4abte Sums and Sale Dimes _ H Sato of Business is Included In Sale Price (Futl Sale Pere is the total amount paid for the property including personal property. I Other Unusual Factors Affecting Sale Price(Specify Bebe) f hs payment may be 1n the form of cash,other property W goods,or the assumption of �.None mortgages or other obligations.)Please round to the nearest wWb dasaramounf. •Commeags)on Condition: 14.Indicate the value of personal property included in Na sate 0.00 Transfer pursunnE to will of John K. wa Leon. Jr. ASSESSMENT INFORMATION•Data should reflect the latest Final Assessment Roll and Tax Bill 11I.Yesr of Asseasmont Roll from whish information takealYY) 14 •17.Total Assessed Value 4,300 •1a.Property Class 570 _ •19.School District Name New Suffolk '20.Tax Map Ideatiaor(syfloll Idontifrtx(s)(Itmore than four,attach shoot with additional identiBer(s)) 1000-117-00-05-00-051-001 CERTIFICATION 1 Cody that a0 of the Moms of Information entered on this form am true and cannot(to the best of my knowledge and belief)and I undorsland Nat the makhlg of any willful false statement of material fact heroin subject me to thtgrgy1410Bl91 the pOB4LkKerylati re to the making and filing of lapse instruments. SELLESAIGH&TURE BUYER CONTAGUMMENU 1QN (Enter Ser istion nor 00 Wer.Note.a Wyer 18 LLC ISeoety.allodeaon,Carpomam7.pint Steck comewly,oslrp a ��` A F party lie an rin mswquesttppmorIWnao 1phena mmp vele mNau mamlNent Clan early.) lnaFmneJq r,��/M�-t/_// pity xro nn Sister ewesephp ro0artlng ro mF.'M must oe entered.typo a qua cMpdy.) SELIEe WF 041E �/11//1- O'Brien — _ Anne Watson BUYER SIGNATllj3E �`//1t // •U15''r4wE rrS�r.4N. "� �� �'�Z.1-f 1s •NFE4 CODE •ILLL'1^sx.!H.YIFLi d•97119:111 IIU+Fa E •7'�' W. 79 Thacher Street _ -STRFEI I-.M:R '51 RLE1 rtaF Milton MA 02186 S14:9.• '.!I-WIDE BUYER:S.AnORNEY I 1 'Ray Stcpl:ar.i c I I LOST%AUE 1'x61—L r f 1 (212) v58••-1530 I I I 1 I MFJ CCOE II.L'i:YY 14•wai:.r it: 1-5,26M. E 1 ■ ' I • � 1 I ' i