HomeMy WebLinkAboutKowalski, Irene
'"
'-" .
'.
~
~
)
.' 'ZaXJQ)4-~O
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-TKIS INSTRUMENT SHOULD BE USED BY LAWYERS <lfll. Y
.THIS INDENTURE, made the 30 th day of Au g u s t ,2000
BETWEEN IRENE KOWALSKI, residing at 415A Pine Neck Road,
Southold, New York
as executor of
STEFANIA ZAZECKI
Main Road Southold,
party of the first part, and .
THE TOWN OF SOUTHOLD, a municipality having offices
at 53095 Route 25, Southold, New York
the last will and testament of
(:sor( ~ 120~ p-Iqeq) ,Iateof
New Yo r k , deceased,
P<lrty 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
ONE HUNDRED NINETY-NINE THOUSAND NINE HUNDRED and 00/100 ($199,900.00) 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,
lying and being in the
SEE DESCRIPTION ANNEXED
During the lifetime of I rene Kowalski and provided that she continues to reside at
415A Pine Neck Road, Southold, New York, this conveyance and any re-conveyance
of all or part of the described premises shall be subject to the provisions of
Chapter G, the "Community Preservation Fund" of the Code of the Town of
Southold, and in particular to compliance with Article I SG-32 (Management of lan,ds
acquired pursuant to Chapter) sub-section A. (3) (open space) as that sub-section
exists on June 1, 2000, with the parties, in addition, agreeing to limit any parking
area to the south side and rear of the existing building on the adjoining lot, as
shown on the diagram annexed hereto and made a part hereof. This paragraph
shall be included in the Deed to be signed by both parties hereto, and its
provisions shall be binding upon the parties, their successors, assigns or
transferees.
BEING AND INTENDED TO BE the same premises conveyed to the decedent
and Frank Zazecki by deed dated 1/2/47 and recorded in the Office
of the Clerk of the County of Suffolk on 1/13/47 at Liber 2667
Page 243
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 conveyor 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. partofthe tolal'oNhe same for any other
purpose. The word "party. shall be construed as if it read "partlas. WlJeI'lever'the Sel1$e of this indenture so
requires. .,. "'"
?:l, ",.,' ;(
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
TOWN OF SOUTHOLD
BY:~ C~~~
ran. T w Suoervisor
ESTATE OF STEFANIA ZAZECKI
By:J~ /{ cWJa.Ll'
Irene Kowalski, Executrix
Standard N.Y.B.T.U. Form 8005 - Executor's Deed - Unifonn Acknowledgment
Form 3307
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of S u f f 0 1 k
55:
On the 30tlllayof August in the year 2000
before me, the undersigned, personally appeared
IRENE KOWALSKI
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 within instrument and acknowledged to
me that he/shellhey executed the same in his/herltheir
cepaclty(ies), and that by hislherltheir signature(s) on the
instrument e individual(s), or the person upon behalf of which
the individual s cted, executed t in ment.
State of New York, County of 5 u ffo I k
55:
On the 30th day of August, in the year 2000
before me, the undersigned, personally appeared Jean W. Cochran.
as SuperV'isor of the Town of Southold,
personally known to me or proved to me on the basis of
satisfactory evidence to be the indivldual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me thllt he/shelthey executed the same in hislherltheir
cepacity(ies), and that by hlslherlthelr signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the indivi ual(s) acted, e ecuted the Instrument.
,
MElANIE DOftISKl
NOTAIlY P\alC. SlIII al NY
Oll1044l34l7O&ti COlI'Ily
~I.I""I~.""
DENISE F. BURNS
Notary Pubfic, State of New York
No. 4805289
Qualified In Suffolk County
Commission Expires September 30, 2000
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
On the
day of
in the year
55:
before me, the undersigned, personally appeared
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 within Instrument and acknowledged to me that he/shellhey executed the same In hislherltheir cepacity(les), and
that by hislherltheir slgnatune(s) on the instrument, the individual(s), or the person upon behalf of which the indivldual(s) acted,
executed the instrument, and that such individual made such appearance before the undersigned In the
in
(and insert the State or Country or other place the acknowledgment was taken)
(insert the City or other political subdivision)
EXECUTOR'S DEED
Title No.
IRENE KOWALSKI, As Executrix
TO
THE TOWN OF SOUTHOLO
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
.
Distributed by
Commonwealth
A L\NDAMWtlCA COMPANY
CO....OHWJW.11I LAND 'J'rn.B INIUIlANCB COMPANY
(signature and office of individual taking acknowledgment)
SECTION
BLOCK
LOT
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
w
o
ii:
..
o
"
z
~
~
..
o
w
!3
~
..
rl
if
..
!II
'"
..
~
m
.
. PUG. 30. 200~- 2: l.7PM
;
12070PC685
NO. 405
. FII. No.1 RH80002430
P.5/5
.
SCHEDULE A ~ DESCRIPTION
AU. that certain plot, piece or parcel of land, sibJate, lying and being at Pine Neck in the VIllage and Town of
SOuthold, In the County of Suffolk, and State of New York, being more partiallarly bounded and deacrlbed as
follows:
BEGINNING at a concrete monument set at the northwesterly comer thereof and being at the point Df
intersection formed by the euterly llna of Bay View Road and the southerly line of Pine Neck RDadi and
RUNNING THeNCE in a 51enerel easterly direction along the SDutherly line of said Pine Neck RDad south 69
degrees 43 minutes 20 seconds east a distance Df 310.29 feet to the easterly line of the lands Df Felix
Stankiewicz;
RUNNING THENCE In a genllral southerly direction along the westll.ly line of the lands Df said Felix Stankiewicz
south 16 degrees 26 minutes 10 seconds west a distance of 200 feet;
RUNNING THENCE In a general easterly direction alDng the lands Df said feliX Stankiewicz south 69 degrees
43 minutes 20 seconds east a distance of 100 feet to the westerly line of land now or formerly of John
Breitstadt;
RUNNING THENCe In a general southerly direction alOng the said westerly line of land now or formerly of John
Breltstadt sDuth 16 degrees 26 minutes 10 seconds west a distance of 596.02 feet;
RUNNING THENCE in a general westerly direction along the norther1Y line Df lands nDW or formerly of John
Breltstadt north 68 degrees 06 minutes 10 seconds west a distance of 406.02 feet to the easterly side of Bay
View Road;
RUNNING THENCe In a general northerly direction along the easterly side Df said Bay View Road the following
two (2) courses and distances:
1. North 19 degrees 57 minutes 30 seconds east a dlstilnce of 137.07 feet;
2. North 21 degrees 47 minutes 20 seconds east a distance of 2.72feet to the southerly line of landS of
Custer Institute, Inc.
RUNNING THENCE alDng the lands of said Custer Instltutll, Inc. the following three (2) courses and distances:
1. South 69 degrees 43 minutes 20 seconds east 150.30 feet;
2. North 20 degrees 16 minutes 40 seconds east 110 feet;
3. North 69 degrees 43 minutes 20 seconds west 147.40 feet;
RUNNING THENCE continuing in a general nDrtherly direction along the easterly side of said Bay View Road
the follOWing four (4) courses and distances:
1. North 21 degrees 47 minutes 20 seconds east 12.99 feet;
2. North 17 degrees 13 minutlls 00 seconds east 152.46 feet;
3. North 9 dllgrees 13 minutes 00 seconds east 92.30 feet;
4. North 13 degrees 11 minutes 20 seconds east 279.28 feet to the point or place of BEGINNING.
TItle RepDrt
Dear Taxpayer,
..,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
for your records.
If a portion of your monthly mortgage payment included your property taxes, YOU will now need
to contact your local Town Tax Receiver so that yOU may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January 10 th and on or before May
31 st. Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(516) 957-3004
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(516) 473-0236
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(516) 351-3217
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(516) 224-5580
dw
2/99
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N. Y. 11901
(516) 727-3200
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(516) 749-3338
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(516) 360-7610
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N. Y. 11968
(516) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Southold, N.Y. 11971
(516) 765-1803
Sincerely,
Zk~~
Edward P. Romaine
Suffolk County Clerk
12-0104:::i:IW
.-
,,6542
12070PG685
~-
ll~
RECEIVED
$ ff
REAL ESTATE
SEP 1 4 2000
F1ECORDEO
-
Number of pages'
Serial #
TRANSFER TAX
SUFFOLK
COUNTY
COSEP , I, Mi II: 46
['[iI' ,
-" 'It'.,;,;"
CI.:E' "u/' ,
SUFFOLK COUNTY
TORRENS
Certificate #
,#
-
,.6542
Prior Ctf #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
4
FEES
Handling
TP-584
1!2-
5
5
Mortgage AmI.
Page / Filing Fee
L Basic Tax
2. Additional Tax
Notation
Sub Total
R.P.T.S.A.
'5
d~
15
Sub Total
f)7
Spec.! Assit.
Or
Spec. / Add.
EA-52 17 (County)
EA-5217 (State)
Comm. of Ed.
50~
Reg. Copy
Sub Total
.t15
7/1-:
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment __ '
Transfer Tax 0' f_XEVV\.-4t-
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only,
YES or NO
If NO, see appropriate tax clause on page #
of this instrument.
Affidavit
Certified Copy
Other
GR.AND TOTAL
"3:),
Real Property Tax Service Agency Verification
Dist. Section Block
Lot
Consideration Amount $
6 Community Preservation Fund
i} .00
1000
070.00
08.00
001.000
CPF Tax Due - $
$ R~ ./
cant Land
Sf? 14 2000 D
D
e"MMUN1TY D
PRESERVATION
FUND
Initials tI
7 Satisfactions/Discharges/Releases List Property Owners Mailing Addre s
RECORD & RETURN TO:
GREGORY F. YAKABOSKI, ESQ.
Southold Town Attorney
53095 Main Road, PO Box 1179
Southold, NY 11971
9
Title # 4-
Suffolk Count Recordin & Endorsement Pa e
8
Title Company Information
This page forms part of the attached
Executors Deed
made by:
(SPECIFY TYPE OF INSTRUMENT )
IRENE KOWALSKI,as Executrix of
Li,t; [st6 te 0 f Ste fal'; a Zazecki
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
In the Township of
In the VILLAGE
or HAMLET of
SOUTH OLD
THE TOWN OF SOUTH OLD
SOUTHOLD
BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
.
GREGORY F. YAKABOSKI
TOWN ATTORNEY
JEAN W. COCHRAN
Supervisor
.'
MARY C. WILSON
ASSISTANT TOWN ATTORNEY
Town Hall, 53095 Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1889
Fax (631) 765-1823
E-mail: townattorney@southold.org
OFFICE OF THE TOWN ATTORNEY
TOWN OF SOUTHOLD
To:
Elizabeth A. Neville
Town Clerk
From:
Gregory F. Yakaboski, Esq.
Town Attorney
Date:
October 16, 2000
Re:
Kowalski to Town of South old (original deed)
Attached for filing in your office, is the original copy of deed dated August 30, 2000,
between Irene Kowalski, executrix for the estate of Stefania Zazecki to the Town of
Southold, recorded in the Suffolk County Clerk's office on September 14, 2000, in
Liber 12070 at page 685.
Imd
attachment
cc: Melissa Spiro, Land Preservation Coordinator
Land Preservation Committee members