Loading...
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