HomeMy WebLinkAboutL 12933 P 26 1111111 I l l l f l l l l l l l l l l l l l l l l l l l l l l l l l l 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 I I I I I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/10/2017
Number of Pages : 8 At: 03 :55 : 06 PM
Receipt Number : 17--0177621
TRANSFER TAX NUMBER: 17-08478 LIBER: D00012933
PAGE : 026
District: Section: Block: Lot:
1000 010 . 00 08 . 00 012 . 000
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 $125 . 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 $415 .00
TRANSFER TAX NUMBER: 17-08478
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
. 1
RECORDED
Number,of pages -
2017 Oct 10 Oa.55:rJb PPt
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L D00012933
Social Security Numbers P 026
prior to recording. DT# 17-08478
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee V Mortgage Amt.
1.Basic Tax
Handling �0000 2. Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
or
EA-52 17(County) Sub Total _ Spec./Add.
EA-5217(State) '• _
TOT.MTG.TAX
— Dual Town Dual County
R.P.T.S.A, Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax
a
Affidavit + �, Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
SubTatal YES or NO
Other ++c
Grand Total ".11l 7 If NO, see appropriate tax clause on
page# of this instrument.
17034118 1000 01000 0800 012000
4 Dist I{�111 11I111 2.000 5 Community Preservation Fund
Real Prop
06-OCT-
Tax 4 7 IIIlI��I���II��llllll�lll�II�III�IIlllll��l I I ✓ Consideration Amount$
Agency 5� CPF Tax Due $
Veriflcatiotl—-- —
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TD w
Carter Ledyard&Milburn LLP
Attention: Edmund J.Behan, Esq. TD
2 Wall Street
New York,NY 10005 TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name MIT National Land Services
www.suffolkcountyny.gov/clerk Title#
MITCR 184198
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by. (SPECIFY TYPE OF INSTRUMENT)
Estate of Francis Kernan Jr. The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
Katherine S.Kernan 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
^ Prepared by Carter, Ledyard & Milburn
EXECUTOR'S DEED
FRANCIS JOSHUA KERNAN, MICHAEL SHEFFIELD KERNAN and KATHERINE
KERNAN DOERGE, AS EXECUTORS OF THE LAST WILL AND TESTAMENT OF
FRANCIS KERNAN, JR.
to
KATHERINE S. KERNAN
Premises located at No Number Oriental Avenue
Town of Southold and County of Suffolk
The land affected by the within instrument lies in
District 1000, Section 0100, Block 0800, Lot 12
PLEASE RECORD AND RETURN TO:
Carter Ledyard & Milburn LLP
Attention: Edmund J. Behan, Esq.
2 Wall Street
New York,New York 10005
7801252.1
ti•
• ,t
EXECUTOR'S DEED
THIS INDENTURE, made as of the 291h day of March, two thousand and seventeen,
BETWEEN FRANCIS JOSHUA KERNAN, MICHAEL SHEFFIELD KERNAN and
KATHERINE KERNAN DOERGE, as Executors of the last will and testament of Francis
Keman, Jr., late of Bedford, New York, who died on the 13th day of February 2015, having an
address at c/o Carter Ledyard & Milburn LLP, 2 Wall Street, New York, New York 10005,
Grantor, and KATHERINE S. KERNAN, residing at 39 Stone Hill Road, Bedford, New York
10506, Grantee,
WITNESSETH, that the Grantor, to whom letters testamentary were issued by the
Surrogate's Court, Westchester County, New York on March 26, 2015, and by virtue of the
power and authority given in and by said last will and testament, and/or by Article 11 of the
Estates, Powers and Trusts Law, in consideration of TEN AND 001100 Dollars ($10.00) paid by
the Grantee, does hereby grant and release unto the Grantee, the distributees or successors and
assigns of the Grantee forever,
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of
Southold, County of Suffolk and State of New York, more particularly described in SCHEDULE
A attached hereto.
SAID PREMISES are known by the street address of No number Oriental Avenue,
Southold, New York 06390, and by the tax map designation of District 1000, Section 0100,
Block 0800, Lots 12, 14 and 15.
TOGETHER with all right, title and interest, if any, of the Grantor in and to any streets
and roads abutting the above described premises to the center lines thereof.
TOGETHER with the appurtenances and all the estate which the said decedent had at
the time of decedent's death in said premises, and also the estate therein, which Grantor has or
has power to convey or dispose of, whether individually, or by virtue of said will or otherwise.
TO HAVE AND TO HOLD the premises herein granted unto the Grantee, the
distributees or successors and assigns of the Grantee forever.
AND the Grantor covenants that the Grantor has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the
Grantor will receive the consideration for this conveyance and will hold the right to receive such
7801252.1
1
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 words "Grantor" and "Grantee" as used herein shall be construed to read in the plural
whenever the sense of this deed so requires.
IN WITNESS WHEREOF, the Grantor has duly executed h' the day and year
first above written.
rancis Josh Kernan, Executor
Mic �t Aield-�MaK, Executor
K t rine Kernan Doerge, Executor
7801252,1
SCHEDULE"A"
ALL those certain plots, piece or parcels of land, with the buildings and improvements thereon
erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New
York,bounded and described as follows:
FIRST TRACT: BEGINNING at a point in the Easterly side of East Shore Road,
between the Mansion House and the Durfey Grass Meadow, said road being taken as forty (40')
feet from the Southernmost gate post, now or formerly standing, and running thence along the
Easterly line of said road, South thirty-six and one-half (36 1/2°) degrees East four hundred
seventeen and one-half(417'/2) feet; thence North fifty-three and one-half(531/2°) degrees East
four hundred seventeen and one-half(417%2') feet; thence North thirty-six and one-half(36%)
degrees West four hundred seventeen and one-half(417%) feet and thence South fifty-three and
one-half(531/2°) degrees West four hundred seventeen and one-half(417'/x') feet to the point or
place of beginning, containing four (4) acres of land, more or less.
SECOND TRACT: COMMENCING at its Southeast comer at a mere stone situated in
the Southwest corner of a lot of land now or formerly of Charlotte Augusta Allen, and on the
Northerly side of a street or highway leading to the South Shore, and also to Eastern Point,
thence at right angles to the North Line of the Street, by and along the Westerly side and
contiguous to the lot of the said Charlotte Augusta Allen, and by course of compass North fifty-
three and one-half(531/2°) degrees East four hundred seventeen (41 T) feet, five (5) inches to a
mere stone marking the Northwest corner of said Charlotte Augusta Allen's lot; thence at right
angles to the line described, and by course of compass North thirty-six and one-half (36%2°)
degrees West by and along the Southerly side of a contemplated street, two hundred ten (210)
feet to a stake; thence at right angles to said line and by course of compass South fifty-three and
one-half(531/z) degrees West and parallel to the opposite line above described four hundred ten
(410') feet to the Northerly line of said road to Eastern point, thence Easterly by and along the
line of said street two hundred ten (210') feet to a mere stone, being the point of beginning,
containing two (2)acres of land.
EXCEPTING THEREFROM, all that certain piece or parcel of land located on Fishers
Island, County of Suffolk, and State of New York, and in the Northeast comer of the property
now or formerly of John McHugh,being part of land formerly owned and called the"Robertson"
place,bounded and described,as follows:
On the east by the town road or highway, then North by lands owned now or formerly by
"Our Lady of Grace R.C. Church", beginning at the Northeast corner at a mere stone in the town
road line and following West one hundred (100) feet along the said Church property to a stone;
thence from this stone in a Southerly direction one hundred fifty (150')feet to another stone; then
East one-hundred (100) feet to the road and a mere stone one hundred fifty (150') feet from the
starting point.
7301252.1
This makes the lot rectangular in shape; i.e.,one hundred fifty (150')feet long on the road
and one hundred(100') feet wide and containing fifteen thousand(15,000) square feet.
TOGETHER with all right, title and interest of the party of the first part in and to the
land lying in the bed of any street, road, or avenue, open or proposed, adjoining the above
described property.
r
�soizsz.i
STATE OF CALIFORNIA )
} ss.:
COUNTY OF )
On the day of in the year 2$}6 before me the undersigned, a Notary
Public in and for said State, personally appeared FRANCIS JOSHUA KERNAN, 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 he executed the same in his capacity, and that by his signature on the
instrument,the md'vi ual, or the person upon behalf of which the individual acted,executed the instrument.
r Please See Attached For
(Notarial Seal)
41\1 CompflardAcknowledgment Notary Public
STATE OF NEW HAMPSHIRE )
) ss.:
COUNTY OF 1gj-11 S Q/0Lb 4 )
, 17
On the ti,/p day of M�RS�1 in the year 201-6-before me the undersigned, a
Notary Public in and for said State, personally appeared MICHAEL SHEFFIELD KERNAN, 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 he executed the same in his capacity, and that
by his signature on the instrument, the individual, or the person upon behalf of which the individual acted,
executed the instrument.
ANDREW D BATEY
NOTARY PUBLIC 0-
—
SIM OF NEW HAMPSHIRE ter
Notary Public
(Notarial Seal) MY COMMISSION EXPIRES
SI=PTEmpe-R 7, 2021
STATE OF NEW YORK )
ss.:
COUNTY OF y )
yQr !I X017
On theme/ day of /Vt in the year.2$}6 before me the undersigned, a
Notary Public in and for said State, personally- appeared KATHERINE KERNAN DOERGE, 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.
Notary Public
(Notarial Seal) Thomas 1.Calabrese
Notary Public,State Of New York
Oualified In New York County
No.01 CA61 d 1338
7801252.1 My Commission Expires 02-21-2018
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT _ CMI,CODE§1189
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 )
County of VAA?/N )
On MAV-W 10 before me, FR/CA Y ✓DIIBFi?T, NOTARY PIIBL/C
Date Here Insert Name and Trtle of the Officer
personally appeared u M,I L4 11 N
Name(s)of Signer(s)
who proved to me on the basis of satisfactory evidence to be'the person(s) whose name(s) istare
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/her/their 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 Califomia that the foregoi graph
is true and correct.
A-VI L 1 14
ERICA X JOl1BERT WITNESS myr
nd official
PPW-
Commission#2048256
a -o Notary Public-California z rr
z Marin County r
My Comm. Expires Dec 3, 2017 r Signature
ig of No Public
Place Notary Seal Above
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Document
Title or Type of Document:
Document Date: Number of Pages:
Slgner(s) Other Than Named Above:
Capacfity(ies)Claimed by Signer(s)
Signer's Name: Signer's Name:
❑Corporate Officer,— Title(s): ❑Corporate Officer —• Tdle(s):
❑Partner— ❑Limited ❑General ❑Partner — ❑Limited ❑General
❑Individual ❑Attomey in Fact Cl Individual ❑Attomey in Fact
t
❑Trustee ❑Guardian or Conservator ❑Trustee ❑Guardian or Conservator `
❑Other. „•,,,•., ❑ Other
'Signer Is Representing: Signer Is Representing:
02016 National Notary Association•www.NationaiNotary.org-1-800-US NOTARY(1-800-676-6827) Item#5907
INSTRUCTIONS(RP-5217-PDF-INS).www orps.stale.rly.us
FOR COUNTY USE ONLY G o► New York State Department of
c,.Sols Code L���3 0!Q• �J Taxation and Finance
�n�o / i Office,of Real Property Tax Services
Cz.Data Dead Recorded I a�L+� Y� RP-5217-PDF
C8.Beak �C4.Page I I D�� Real Propotty Transfer Report(BMD)
PROPERTY INFORMATION
1.Property tipOrien Lal Avenue
LocationI —'- - ZT—RE NANE
STra:lr NI:AWER
SOULhoid 06390
2.Buyer Kernan Katherine S.
Name LtS:M1�IfAW'N.Y FIPaT41we
LIST NAMC`C. MY Finai VPlat �•
3.Tax indicate whore future Tax Bills are to to sent _ ---
Billing if cher than buyer oddresslat bottom Of form) i.AST NANErco+rwwr --Fw,l NANE
Address
BNECT YLwaER Are NNA _•— —_Cll'rMr 1oYYN RA'F bPcmlE
4.Indicate the number of Assessment Pan of a Parcel (Only if Part of a Parcel)cheek as they apply:
Roll parcels transferred on the dead 4 �L •of Pairxlx OR LJ 4A.Planning Board w.m Subdivision Authohty Exists ❑
a.Deed _ Jit °JC3(+Xi 1 0.1 7 4B.Subdivision Auproval was Required for l lansfer
Property •FRONT FEE- DLP IH -''k s-- r1
Size 4C.Parcel Approved for Subdlvisk)n won Map Provided IJ
E/O -rancid Kennan, %r.
a.Seller —LIST LCCWMT —FR STrUke
Name
tAETn,lrEcosa-aw
•7.Select the description which moat■eeuretely describes the Check the boxes below as they apply: �1
use of the property at the time of sale: a.Ownersnip Type is Condomnum I__I
A.Ober•Family R—i111•Ill lal 9.Now Coes'Juetlon on a Vaunt Land
10A.Property Located w-.h:n an Agirculturel Dishra
106.Buyer received a disclosure notice Indicating tnm the property Is in an ❑
Agricultural District
SALE INFORIMATION1 1S.Check one or more of these conditions as applicableto lmnsfor:
Sale Between Relatives or Fanner Relatives
11.Sale Contract DatarL-'ll B Sale between Related Companies or Partners In Business Ono of the Buyers Is a'sa a Sellor
D Buyer or Sailor Is Government Agency or Lending Institution
12.Data of Solerrrensfor —.15 2A o7 a 1 E Deed Type not Warranty or Bargain and Save(Speedy Be5ow)
F.Sale of Fractional or Less than Fee interest ISpedly pekoe)
•13.Full Sale Price 0.00 JJJ G Significant Change in Property Between Taxable Stens and Sale Dates
H.Sale of Business is Included in Sale Price
(Full Sole Price Is the total amount paid for the property Including personal properly, I.Other Unusral Factors Afkrzueg Salo Price(Specify Bwowl
This payment may be In:he farm of cash•other property or goods,or the assumption of J.None
mortgages of other obligations.)Pwesse wound to the incomsf whole dollar amouar.
•Commsnt(s)on Condition:
14.Indicate the value of personal 0 .()U _
property Included In the sale Execul.or I e 7c•,!•!
ASSESSMENT INFORMATION.Data should reflect the latest Final Assessment Roll and Tax Bill
1s•Year of Assessment Roll from which Information taken(YY) 16 '17.Total Assessed Value 37.400
•1a.Property Class 210 _ °f9.School District Noma !''iBhern T_Blana
•20.Tax Map Identl0or(e)tRoll Identlflor(s)(If more than four,attach sheet with additional Idontlfler(s))
Sec.07 00, B1.0800, Lot. 12
CERTIFICATION
1 Certify that all of the Items of Information entered on this form are true and correct Ito the best of my knowledge and bolter)and 1 understand that the making of any willful
false statement of material fact herein subject me to the.provlslone.OLthe.penal Iaw.relative to the making and filing of false Instruments.
�FLLE. G RE , BYYEBanQHTAC.LNEQnralkn oN
IFntar Infu nulla tar Waix.7m.Now.F toyer s LLC.rcaely as==ark oxWw•uA.;drc s10a rbnpsnv,etW:e a
w::ly:Int b red M r:IWe
ac agent or Td19wy,11x11 a reae aro GxW1C'fl°arRVIIPI d on+RI NaDWaRtICllWde
Gant,who so'1 anter aueseans.ragiodng Na vonsW must he ursiro Type or print caaay)
SEaErt514- sE °rands Jwh r Keaton,Isxccutor b"n' 1„
Kernan Ka:hcrine S.
i 13uYERSIGTNEiTURE -
-IAtI NI1YC i uxr MIE
—'APFA t[1lEI..EPAW..NM3F'tIE.Mair:
IIYTER9CAN1114 Kai hcrl tic ti w'cnim l -E
39 _ st:orc Bill Road
-31 e11 t NWrmN 'mPFFT MivE
'I Bedford _ NY 10506
i I -cll Yom law -xTATF •fi cabs
BUY.ER;$J TT.08NEY
1
Behan Edltund
i :mTNAYE ..- rNETk.ru— ---
1
I (212) 732-3200
AREA CODE ..'Elnv MEN1,1anEa PF.rawasF,
41 1 I
� ;L933
ADDITIONAL SIGNA'1'URT:PAGE:
Rl'-5217-PDF
REAL PROPERTY TRANSFER REPORT
Seller:
Michael Sheffield Kernan,Executor
K-t •rine Kernan Docrgc,l -utor