HomeMy WebLinkAboutL 12503 P 790 TAX MAP
DESIGNATION
Dist.: 1000
SEC.:
BIk.: 01.00
Lot(~): 017.001
Executor's Deed
This Indenture, made the 3rd day of April, Two Thousnnd and Seven
BETWEEN
BRENDA CICHANOWICZ, residing at 155 Halls Creek Drive, Mattituck, New York
11952
As Executor of the Last Will nnd Testament of FRANK CICHANOWICZ a/k/n
FRANK A. CICHANOWICZ, late of Mattituck, Suffolk County, New York, who died
on the 18th day of August, Two Thousand and Four,
party of the first pan, and
BRENDA CICHANOWICZ, residing at 155 Halls Creek Drive, Mattituck, New Yodc
I 1952
party of thc second part,
WITNESSETH, that the party of the first part, to whom Letters Testamentary were
issued by the Surrogate's Court, Suffolk County, New York on September 9, 2004, and
by virtue of the power and authority given in and by said Last Will and Testament,
and/or by Article I I of Estates. Powers nnd Trusts Law, and pursuant to the terms of
said Will, paid by the party of the second part, does hereby grant and release unto the
party of the second part, the distributees or successors nnd assigns of the party of the
second ~ forever,
ALL that certain plot, piece or Ixucel of land, with buildings and improvements thereon
erected, situate, lying and being at Peconic, Town of Southold, County of Suffolk and
State of New York, bounded nnd described ss follows:
BEGINNING at a post set in the northerly side of Main Road at the southeasterly
corner of thc premises herein described and which ~id point is also in the southwesterly
comer of land now or formerly of Stanley Mokus;
RUNNING THENCE South 42° 06' West along the northerly side of Muin Road, a
distance of 69.42 feet to a monument and land now or formerly of S.B. Bcrkoski:
THENCE Nonh 42' 27' West along last mentioned lands a distance of 12.3.0 feet to a
monument and land now or formcriy of George Berkoski;
THENCE the following two courses and distances along last mentioned lands:
I. North 42* 27' West a distance of 55.0 feet to a monument;
2. South 43° IS' 50" west a distance of 192.19 feet to a monument and land now or
formerly of A. Reinhart;
THENCE the following two courses and distances along last mentioned lands:
I. North 37° 54' West a distance of 45.00 feet to n monument:
2. South 49* 54' West a distance of 188.80 feet to a monument and lands now or
formerly of L.A. Gozelski;
THENCE the following two courses and distances along the last mentioned lands:
I. North 39° 00' 10" West thru n monument a distance ot'953.80 feet to n monument:
2. South 36° 51' 20" West a distance of 470.47 feet to a monument and land now or
formerly of lnez M. Quinn;
THENCE North 51° 57' 20" West along last mentioned lands a distance of 509.55 feet
to n monument nnd the southeriy side of Carroll Avenue:
THENCE North 38° 20' East along the southerly side of Caroll Avenue n distance of
16.40 feet to n monument and lands now or formerly of William Buckingham Estate:
THENCE Noah 37° 04' 00" East along I~t mentioned lands a distance of 573.42 feet
to a monument and land now or formerly of Stanley Mokus;
THENCE the following three courses end distances along Isst mentioned lend:
I. South 38° 46' East a distance of 35.65 feet to a monument;
2. North 47° 19' 50" East a distance of $27.21 feet to a monument;
3. South 36° 34' 10" -East thru a monument a distance of 1659.10 feet to n post set in
thc northerly side of Main Road and thc point and place of BEGINNING.
Excepting so much ns was conveyed by FRANK CICHANOWICZ by deed dated
March 13, 1986 and recorded May 19, 1986 in Liber 10040 page 122 (Exhibit A
atlached hereto).
PREMISES ALSO KNOWN AS 43635 Rte. 25, Peconic, New York
BEING AND INTENDED TO BE a portion of the same premises conveyed to the
party of the F~rst part by deed dated March 13, 1986 and recorded in the Suffolk
County Clerk's Office on May 15, 1986 in Liber 10038 page 521.
TOGETHER with all right, title and int;'rest, if any, of the patty of the first pan in and
.to any streets and roads abutting the above described premises to the center lines
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 lie
party of the first ~art has or has power to convey or dispose of, whether individually, or
by virtue of ssid will of otherwise;
TO HAVE AND TO HOLD the premises herein granted unto the party of lie second
part, the distribute, es or successors and assigns of the party of the second part forever.
AND the party of the first pan covenants that the party of the first pan has not done or
suffered anything whereby the said premises have been encumbered in any way
whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of
the Lien Law. The word "party" shall be construed as if it read "parties" whenever
sense of this indenture 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:
L.S.
of Tbe Last Will and Testament of
FRANK CICHANOWICZ n/Ua FRANK A.
CICHANOWICZ
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss..'..
evidence to be the individual whose name is subscribed to the within instrument and acknowledged to
mc that he executed the same in his capacity, and that by his signature on the instrument, the individual,
or the parson upon behalf of which the individual acted, executed the instrument.
Notary Public ~
kemdAY R ~/ PuM~, mate M Ny '"
No. 02QUSOa$Sga
Ouallfle: · ~j,)":.',.
Page 2 of 3 Pages
EXECUTOR'$ DEED
DIf~'rRICT: lO00
SECTION: 075.00
BRENDA CICHANOWICZ, As Executrix of BLOCK: 01.00
the Last Will and Testament of FRANK lOT: 01'~.001
CICHANOWICZ a/k/a FRANK A.
CICHANOWICZ, late of Mattituck, Suffolk COUNTY ORTOWN: Soulhold
County, New York, who died on the 18th day of
August. TwoThousand and Four, TAX BILI.INO ADDRESS:
TO
BRENDA CICHANOWICZ
RETURN BY MAIL TO:
JAY P. QUARTARARO. ESQ.
of
TWOMEY. LATHAM, SHE. A. KELLEY.
DUBIN & QUARTARARO. LLP
33 WEST SECOND STREET
PO BOX 9398
RIVERHEAD. NEW YORK 11901
Page 3 of 3 Pages
IfGDEHTURE
THi~ tHDENTURE, ,I.d. IJ~..,~l~ dl¥ of Mlrch .. ffl ~.~...
I~rt¥ ~ Ihe I'k.~t p~rl. ~ th. TOIIN OF SOuTHOLD. · ,..1~.11~1 ~rl~ratl.. of
· ...mfl.~l it
Need. TOInl &f SakAhokl. Coumy cf SulfMk ~cl State o~ New York, party oS' the
Ncmcl I~rt.
IIITNES.~TH. Iha~ the party of the 4rM raart, in ~ of TM loci
091100 ($lO. 00) Oolbr$. bwful my af the IJr, ltecl Slatl.. ~ &r ~ a~
h ~t R~ts. by wh;~h lB ~t bi ~l ~l ~( ~ r~hl,
ALL. Ma pieces or per~ls o~ land, ~huBte, lying Md bllmj In the Town
of r".thMcl: COunty of Suffdk ~nd Slate of' N~ York. ma,1 pmrl/culoHy delcribed
hdfeunder ire concerned. TO HAVE AND TO HOLD ~he prMdgas MFMn gront~d
· un~o the p~tv of the uec~d p~t, ~s sucCesuwi md msdgnl forowjf,
AND the party M the first pl~ COMb,onto thor the ~ or the first pBrt
AND the perry of Ihe First part, in cmupfllnCe wiUJ Se~'t/ofl Il M the ~
wiff N~dy h smue flrot to h payment of the ~aat olr b~e kUl~OVemmt before
t~bjg any part of tho t~.ll rot tho rome for my mhor pd. puL Tho i~rf, y d th
first pMt, 4~ · eowment nlmln~ with the find M POrpa4~y, Cw~hir covmwn~$
and egrtU ~er thg purty Or tho first purl. end its heir~, ~ol WzlVel,
Brier tho dolt d rids btstrtMenl My b h purp0so of igrkufturml p~ocluctbn.
The dl/TMb) o! "Agrh:deL~-el pr~fuctiem. Il dtflmd In Sectb, 25-30 of
Chopter n of the Sa~dhoM Tram C~do is os (dlows:
ATTACHED TO AND FORMING A PAJIT OF I.~DENTUKE FKOM
FRANK ClflC!.ANOWICZ TO THE TOW# Oer SOUTHQL.D
DATED
ihs Town d Seuthdd, County of Suffolk end State of New Yefk, bounded
mncl described m (dbws:
BEGINNING st · pmnt ~n the fmrthm.l.v line iff IJldn ~ (N.Y.
R~u~e 251 gNh ;h~ iouihOlllm4y cornlr of the harebl c/~crlbid prlldBll,
laid podn! of beginning being Ihf ~-~_hwe~tarly carnwr or bnd rdw ar
luf~er;y · 't~dcy lldu~; fram ~ point iff be~Miflg running tlunce
· ~[eflg ~ n~rth~dy line of IInln R~Icl, Smdh t~ d.grm~ ~6 ndnum Wit
ZS. SO feeL; running Ihence Ibeql o~her landl o~ ~hl pirly of t/m fksi
(2) 5ruth 53 dlgrews 2S el~uEc~ SO sec~ds ~ 37~.1! feet, ~
RUNNING TllfJ~r Glen9 I~nd ll~t mlnllar~l Sauih ~9 tJ~ Sq ~
Ward I~I. SO Im to /and ~ or hrne.-ly o( L. A. Ch~n/sld; runnln~
11! Nar~n 20 cingr~e~ SO Blnutrs t0 Ul le~t gSIlO feet; thence
ur formerly of Inez iA. Quinn:
RUNNING THENCE ibng ~ lis: ~lenlhinld North SI degrl~ 57 --Inulel
line of C~rrdl Avenue; ~
~st ~7.21 f~; t~
i
STATE OF N~W YORIf!
COL:NT¥ OF SUFFOLK)
To m,J knmm to be the indivlduallg) de~cribed In a~d,~ the ~rogoing
IN WITNESS IIHEREOF, the ,I~Y ...
deed ~nd year fl~l M~Qt~ wrillen, d h fl~t ~rt ~ ~y ~ ~b
THE 1
Please be advised th~ document will I~ public recort~ Remove Soclel Security Number(s) prior to recording.
Number of pages //
TORRENS
Scrin] #
~cate #
Prior Ctf. #
Deed / Mortgage Insmunent
31
Page I Filing Fee ~
Hnndling
TPo584 '~
No~tion
EA-52 17 (County} ~ __
En-~2r7 (State) /.'7~.'/
R.P.T.S.A. ~ ~'-
Comm. of Ed. $. O0
Affidavit
Deed I Mortgage Tax Stamp
Cclfi f'ted Copy
NYS Surch~e
REC~RD~
2~07 Ha9 03 04s00~04 PH
Jvdith ~1. Pascale
Ct. EI~ 0F
SUFFOLK
L I)00012503
P?~0
DT#
Recording I Filing Stamp~
Sub Totni .~
Mortgnge Amt.
!. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit
or
Spe~. 1Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Appointment
Transfer Tax
Mansion
Tho property coveted by this mongase is
or will be improved by a one or two
family dwelling only.
15.
Sub Total .~/~"~ YES or NO
~ ] ~ ~ ~ of ~is t~menL~
Real Ptolemy
Agency
Verification
070131lMXOO~ 07500 ox6o OXTOOX
Consideration Amount $ -O-
CPF Tax Due S -O-
Improved._~
V.amnt l_and~
ASatisfacfions/Dischat~.s/Raleeses List Proi~'rty Owners blailln8 Add-ess
RECORD & RgTURN TO:
Jay P. Quartamm, Esq.
Twomey Latham Shea Kelley Dubin & TD
Quartararo, LLP
. P.O. Box 9398 . . . .
Rtverhead, NY 11901 7 Title Cora an Information
Co. Name
· I~#
s Suffolk Count Record]n & Endorsement Pa e
This t~gc forms pa~ of tho anached
BRENDA ClCHANOWICZ, Executor
LWT of Frank Cichanowicz
Executor's Deed
(SPECIFY TYPE OF INSTRUMENT)
made by:
TI~ premises herein is situatcd in
SUFFOLK COUNTY, NEW YORK.
TO
BRENDA CICHANOWICZ
In the Township of
In the VILLAGE
or HAMLET of
Southold
Peconic
BOXES 6THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR'fO KECORDING OR FILING.
(OVer)
SUFFOLK COUNTY CLERK
RECORDS OFFTCE
RECORDTN~ PAGE
Type of Znetrume~ts DEEDS/DDD
~--~er of Pages; 11
Receipb ~her ; 07-0043734
TRANSFER TAX NUMBER: 06-32133
District;
1000
Deed Amount;
Recorded:
Att
LIBER:
PA~E=
Section; Block~
075.00 01.00
EXAMZh,S, b ANDCHARGEDA~ FOLLOWS
$0.00
05/03/2007
04:00z04 PM
D00012503
790
Lob .-
017,001
Received the Following Fees For Above Instrument
Exempt
Page/Filing $33.00 NO Handling
COS $5.00 NO NYB SRCHG
EA-CT~ $5.00 NO EA-STATE
TP-584 $5.00 NO Cerb.Copiee
RPT $30.00 NO SCTM
Transfer bax $0.00 NO Corm. Pres
Fees Paid
TRANSFER TAX NUMBER;
06-32133
THIS PA~E IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$5.00
$15.00
S75.oo
$o.oo
$o.oo
$o.oo
$173.00
NO
NO
NO
NO
NO
NO
Judith A. P&scale
County Clerk, Suf£olk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.smte.ny.us or PHONE (518) 473-7222
=,. ,... 7, O, , RP 5217
PROPERTY INFORMATION I
I
DI ~ Nm~m;damM V~Jnt I. Ind H I I Enm~lnn~nl I Amt~nmm
.. ~ c,..,~ ~t. I t,,}'/f~ ! I
Community
l& Dt~ d Sale l Tmr~M
I O~ IC~ I c~'-Ii
A ~kl B~{v~I R~ M F~'r;t~r RM~w~
0~o o/the Ouyl~ II MIO a 8elJer
l~.r-MlSdePrke [ [ I f [ , , [ ,T~) , 0 . 0 I
IFull ~ ~ ~ the t~l imount ~ld
~Llndk. Mtl~v. lu. dpmad I ~ .... [") , 0 . O I
ASSESSMENT INFORMATION -
~tP~.~vck.. I I.-~O I.I I ~t~o~ I~,~-~.~,
~O. Tm MN) ~(~ l Rog idlMJe~l M mm~ ~ ~ow, M M w&'i iMJtJoMI IdamJm~)
.mi
I I I
L I I I
I ce,~.~Y, aTIo. I
BUYER'& AI'TORNEY