HomeMy WebLinkAboutL 13031 P 531 I Illllll IIIE 111111111111111IIIIIIIIA 1111111111 IIII IIII
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: 10/07/2019
Number of Pages : 5 At: 09 :54 : 14 AM
Receipt Number : 19-0188546
TRANSFER TAX NUMBER: 19-07448 LIBER: D00013031
PAGE : 531
District: Section: Block: Lot:
1000 063 . 02 01 .00 046. 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $305, 000 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25 .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 $400 . 00
TRANSFER TAX NUMBER: 19-07448
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
71 [2]
RECORDED
2019 Oct 07 09:54:14 AM
JUDITH R. PASCALE
Number of pages CLERK OF
SUFFOLK COUNTY
L 600013031
This document will be public P 531
record. Please remove all DT# 19-07448
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee yS Mortgage Amt.
1.Basic Tax
Handling 20. 00 2, Additional Tax
TP-584 Sub Total
Spec./Assit.
Notation
or
EA-52 17(County) 5 Sub Total Spec./Add.
EA-5217(State) 5 TOT.MTG.TAX
^ Dual Town Dual County
R.P.T.S.A. �YL�j, Held forAppointment
Comm.of Ed. 5. 00 # Transfer Tax /&/o �
Affidavit + �, Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 7 5 family dwelling only.
Sub Total [ / YES or NO
Other
Grand Total [ L// If NO, see appropriate tax clause on
J page it-of this instrument.
/// 11"45
4 Dist. 19032187 ) 5 Community Preservation Fund
1000 06302 0100 046000
Real Property 4Improved
Consideration Amount$ 56S!aGG
Tax Service
Agency lIDIII! I I CPF Tax DueVerification " / pp
6 Satisfactions/Discharg RECORD&RETURNTOty Owners Mailing Address
Vacant Land
CHRYSA PASQUALONE,ESQ TD
35 BANK STREET
CENTER MORICHES,NY 11934 TO
TD
Mail to:Judith A.Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name EMINENT ABSTRACT, INC
www.suffolkcountyny.gov/clerk Title#
EA2414-S
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
WILLIAM F.CHARCZUK The premises herein is situated in
SUFFOLK COUNTY,NEW YORK,
TO In the TOWN of SOUTHOLD
WILLIAM H.CONNELL AND In the VILLAGE
SUZANNE H.CONNELL or HAMLET of SOUTHOLD
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made the 3 day of > � � 2019
BETWEEN Q
WILLIAM F.CHARCZUK 1
2555 YOUNGS AVENUE,UNIT 14D 1
SOUTHOLD,NEW YORK 11971
as executor of the last will and testament of
FRANCES CHARCZUK A/K!A FRANCES S.CHARCZUK , late of
SUFFOLK COUNTY deceased,
p4rty of the first part,and h
WILLIAM H.CONNELL AND SUZANNE H.CONNELL,
550 KRAUSE ROAD
MATTITUCK,NEW YORK 11952
party of the second part,
WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will
and testament,and in consideration of($305,000.00)THREE HUNDRED FIVE THOUSAND And Other Valuable Consideration
dollars,
paid by the party of the second part,does hereby grant and
release unto the party of the second part,the heirs or successors and assigns of the party of the second part
forever,
ALL that certain plot, piece or parcel of land,with the buildings and improvements thereon erected, situate,
SEC: lying and being in the
063.02 SEE SCHEDULE"A"ATTACHED HERETO,
BLOCK:
01.00
LOT:
046.000
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 or otherwise;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 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.
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"wherever the sense of th6- irdc,tura 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:
W LIAM F.CHARCZUK,111A EXECUTOR
Standard N.Y.B.T.U.Form 8005-Executor's Deed-Uniform Acknowledgment
Form 3307
Schedule A Description
Title Number EA2414-S Page 1
ALL that certain plot, piece or parcel of land, situate, lying and being a part of a
condominium in the Town of Southold, County of Suffolk and State of New York,
known and designated as Unit No. 14D, together with a 1147% undivided interest
in the common elements of the condominium hereinafter described as the same
is defined in the Declaration of Condominium hereinafter referred to.
The real property above described is a unit shown on the plans of a
condominium prepared and certified by Steven G. Tsontakis, Engineer, and filed
in the Office of the Clerk of the County of Suffolk on the 2nd day of February,
1987 as Map No. 153, defined in the Declaration of Condominium entitled,
"Founders Village Condominium II" made by Lizda Realty, Ltd., under Article 9B
of the New York Real Property Law dated February 2, 1987, and recorded in the
Office of the Clerk of the County of Suffolk on February 2, 1987, in Liber 10237
of conveyances at page 178, covering the property therein described. The land
area of the property is described as follows:
BEGINNING at a point on the westerly side of Railroad Avenue distant the
following (2) courses and distances as measured along the westerly side of
Railroad Avenue from a point where the southerly line of land now or formerly of
Daniel Charnews intersects the westerly side of Railroad Avenue:
1. South 08 degrees 35 minutes 30 seconds East, 60.70 feet;
2. South 13 degrees 53 minutes 40 seconds East, 298.50 feet to the point or
place of beginning;
RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the
westerly side of Railroad Avenue, 160.00 feet to land now or formerly of Mohr;
THENCE South 73 degrees 53 minutes 20 seconds West along the last
mentioned land, 132.40 feet;
THENCE South 13 degrees 23 minutes 10 seconds East still along land now or
formerly of Mohr and land now or formerly of Averette, 100.04 feet;
THENCE along land now or formerly of Averette the following (2) courses and
distances:
1. South 73 degrees 12 minutes 30 seconds West, 89.03 feet;
2. South 17 degrees 41 minutes 40 seconds East, 60.18 feet to land now or
formerly of Kaelin;
THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned
land, 113.76 feet to land now or formerly of Agway, Inc.;
Continued On Next Page
Schedule A Description- continued
Title Number F-A2414-S Page 2
THENCE along the last mentioned land the following (3) courses and distances:
1. South 74 degrees 04 minutes 40 seconds West, 213.27 feet;
2. South 05 degrees 22 minutes 50 seconds East, 398.17 feet;
3. South 17 degrees 21 minutes 10 seconds East, 94.21 feet to land now or
formerly of The Long Island Railroad;
THENCE South 70 degrees 30 minutes 30 seconds West along the last
mentioned land, 534.10 feet to land now or formerly of George Ahlers and Barry
Hellman;
THENCE North 17 degrees 43 minutes 30 seconds West along the last
mentioned land, 636.24 feet to land now or formerly of Charles Witkowski;
THENCE along the last mentioned land the following (2) courses and distances:
1. North 70 degrees 08 minutes 30 seconds East, 111.80 feet;
2. North 12 degrees 29 minutes 30 seconds West, 217.84 feet to "Founders
Village Condominium I";
THENCE along the last mentioned land the following (7) courses and distances:
1. North 75 degrees 06 minutes 20 seconds East, 180.00 feet;
2. North 14 degrees 53 minutes 40 seconds West, 30.00 feet;
3. North 68 degrees 06 minutes 20 seconds East, 210.00 feet;
3. North 84 degrees 21 minutes 12 seconds East, 310.40 feet;
5. North 64 degrees 53 minutes 40 seconds East, 75.00 feet;
6. North 25 degrees 06 minutes 20 seconds East, 50.00 feet;
7. North 76 degrees 06 minutes 20 seconds East, 270.00 feet to the westerly
side of Railroad Avenue at the point or place of BEGINNING.
.. 1
6CKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York,County of ss: State of New York,County of ss:
On the day of in the year On the day of in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s)is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the
instrument,die individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behalf of which
the individual(s)acted,executed the instrument. the individual(s)acted,executed the instrument.
NOTARY PUBLIC NOTARY PUBLIC
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
TAKEN IN NEW YORK STATE STATE \\^^�t'�' I�-�
State of New York,County of ss: State ofCopp1OM63,County of 3e(T aD l ss:
On the day of in the year On the 3'`day of in the year2019
before me, the undersigned, a Notary Public in and for said before me,the undersigned personally appeared
State,personally appeared , WILLIAM F.CHARCZUK
the subscribing witness to the foregoing instrument,with whom personally known to me or proved to me on the basis of
1 am personally acquainted,who,being by me duly sworn,did satisfactory evidence to be the individual(s) whose name(s) is
depose and say that he/she/they reside(s)in (if the place (are) subscribed to the within instrument and acknowledged to
of residence is in a city,include the street and street number if me that he/she/they executed the same in his/her/their
any,thcreof);that he/she/they know(s) capacity(ies), that by his/her/their signature(s) on the
instrument,the individual(s)or the person upon behalf of which
to be the individual described in and who executed the the individual(s) acted, executed the instrument, and that such
foregoing instrument;that said subscribing witness was present individual make such appearance before the undersigned in the
and saw said (2111of` KOP(-1,3#,J tCO(OX A 0
execute the same; and that said witness at the same time (add the city or political subdivision and the state or country or
subscribed his/her/their name(s)as a witness thereto. other place the acknowledgement was taken).
NOTARY PUBLIC NOTARY PUBLIC
exp to—Z� zazl
BILLIE L CAMPBELL
NOTARY PUBLIC
STATE OF COLORADO .
NOTARY 10 19974010824
Executor's Deed MYCOMISSSIONEWRESOUDIER28.2021
COUNTY: Suffolk
TOWN/CITY:Southold
Estate of Charezuk PROPERTY ADDRESS:2555 Youngs Avenue,Unit 14D
Southold,New York 11971
TO
Connell SECTION: 063.02
BLOCK: 01.00
Title No.
LOT: 046.000
RETURN BY MAIL TO:
DISTRIBUTED BY CHRYSA PASQUALONE,P.C.
35 BANK STREET
^^ CENTER MORICHES,NEW YORK 11934
JUDICIAL TITLE
T:800-281-TITLE F:800-FAX-9396
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state ny us
FOR COUNTY USE ONLY Now York State Departrnent of
a C1,SWIS Code �7 �j taxation and Finance
Cz.Veto Deed Recordod I�d/�// // I Office of Real Property Tax Services i
RP-5217-PDF
C3.Book d f/ C4.PageReal Property Transfer Report)8/10)
PROPERTY INFORMATION
i
I
I.Property 2555 ':oungs AV—:nue, Unit. 14D
Location
•S-mFF-IA.Yeai •61 VL!I NAVE
Southold ]X971
[Tr Co'ewh YLLKIL •.L•:ie:ll.
2.BuyerrL,Pnk- Vj'.11_7.T. H.
Name
•05'tiAYfAJCVa4.r =Fre-NAYF
Cornell Si.zanre H.
I AST'rAV C-LHPAW -1251 MVF
3.Tax Indicate where future Tax BIOS aro to be sen:
Billing d abet than buyer add 6210 tlatt0 of idTm1 I ASI M1AYCr' PA'r' Of F p5T HAVE
Address ?�S
S'e I I h.-Mr.-0 hAYE ell-.ATOM T TI+cay
If
4.Indicate the number of Aswssmont t OR Part Cf a Parcel (Only ti Part of a Parcel)Check as they appy:
Roll percale transferred on the dead a a Parcel 4A.Planning Board with Subdivision Authority Exists
S.Deed \ 0R R '3'0 0 4B.Subbrvibon Approval was Required for Transfer ❑
Property •FPCY FE-r- •DLP'F1 •rCYLS
$1St 4C.Parcel Approved for Subdivision with Map Provided
"hitr--zuk Wi'.1 i am . .
6.sailor •LAST MIIJ.CWA.W MST NAVE
Name
1 AST hA4tr ou-A raaT www
•7.Select the description which most accuracy describes the Check the boxes below an they appy:
! use of the property at the time of ole: B.Ownership Type Is Condrxnnum
9.New Conalrocton on a Vacant Land
C► 10A.Property Located within an Agricultural District El
1013.Buyer received a disclosure n(Ytlrx Indicating that the property is to an ❑
Agnea Lural District
SALE INFORMATION 15.Check one or more of these conditions as applicable to transfer:
A.Sate Between Relalives Or Former Rslzi ves
11.Sale Contract Dau 08/136/2019 S.Sale between Related Companies or Parinars in Business.
C.One of the Buyers,s also a Seller
A •12.Data of 9aINTrensfer Q — D Buyer or Sailer is Government Agency or Lending Institution
E.Deed Type not wwramy or Bargain end Sale tSpeciy Below)
F Sale of Fractions!or Less then Fee Interest{Specify Below)
•13.Full Salo Price ?3.5,0 C 0.IR) G Signflci nl Change In Pmpery Between Taxable Status and Sale Dates
I I Sale Of Busness re Included in Salo Price
1 Full Sale Price is the total amount paid for Pe property including pemo'eI property I.Dlher U^usual Factors Affecting Sale Price iSpeay Below)
This payment may be In the form of cash,other property or goods,Or the assumption of None
mortgages or other obligations 1 P)esse round to the Fleetest white dosar amount
Comment(s)on Condition:14.Indicate
the value of personal 0 1111
propory Included In the solo
ASSESSMENT INFORMATION-Data should refleel the latest Final Assessment Roll and Tax Bill
16.Year of Assessment Roll from which Information taken(YY) •17.Total Assessed Value
•1a.Property Class 41. _ •19.School District Name 05—SOI:LhO:C
20.Tax Map Identif erfsyRoll IdentMa(s)(If more than four,attach shalt with additional Mem)Mr(a))
U 063.C2,11.170 & 046.30C
CERTIFICATION
I Certify that all of the Rams of Information enured on this form are true and correct(to the best of my knowledge and bol*Q and I understand that the making of any willful
false sutemamt of material het heroin sul est me to this prog6lons of the conal law reletire tO the making and filing 011.180 Instrdmenta,
SELLER SIGNAT BUYER CONTACT INFORMATION
ti nR rrern•a:09 for Ns%4@r.NOW t M.ys•Is LI C.suoel9.asPJnatieP coroaasorl.iolr.stoJk w•npu•y mucro or
• �r �� srrry thn:Is rw:sn ndnicua:speer.tiro ro.ory,ides s uric and mvaC An or p n t m nOMd.wYrespOnaGu i
1/V�1)MWl..■ purr Yrw un nrrer W..eyuons e9s•d rq ms mrlxhlr men:ler s•xam 7yq or prim Cleary,1 I
•�5'LYA•L:k �F�•
Connell itiil=:arr II.
BUSERAIGNATURE
-LAST hAYC =Ya'PAVE
1 aFA rCCF •TF.Ff�:x:M.Yf!rp r°,r3YY.91:•-
e
2355 _ Youngs Avianuo, Un i L -j41)
•TIFF-'A.YaFr T'5MV NAYF
' I ' I j Sf11t 1i:1S1 N'i 1:971
1 •:T•tin T•:IYY •STA1E •:k fdflF
n BUYER'S ATTORNEY
r
'
I ITns^ualar.e Chry sa
IAC•NAYF FASTNAYh
I
(6'1) 765—."100
+ 41=AC WE :I:.FI•�.1NLH YIhY�r.YlrxW/.
' II