Loading...
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