Loading...
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