Loading...
HomeMy WebLinkAboutL 12503 P 792 TAX ~P DESIGNATION I)isL: IOOO Sec.: 075.fl0 HIk.: 01.00 I. el{s): 017.002 Correction to Executor's Deed This Indenture. made the 3'~ day of April. Two Thousand and Seven, BETWEEN BRENDA ClCHANOWICZ. residing at 155 Halls Creek Drive, Mattituck, New York 11952 As Executor of the Last Will and Testament of FRANK CICHANOWICZ a/k/a FRANK A. CICHANOWICZ~ late of Mattituck, Suffolk County, New York, who died on thc 18th day of Aug6st, Two Thousand and Four. pany of the first pan, and BRENDA ClCHANOWICZ residing at 15:5 Halls Creek Drive, Mattituck, New York 11952, as to an undivided 74% interest, and NEAL J. CICHANOWlCZ, residing at 2100 Indian Neck Lane, Peconic, New York I 1 958, as to an undivided 13% interest and SARA CICHANOWICZ, residing at 155 Halls Creek Drive, Matlituck, New York ! 1952, as to an undivided 13% interest as tenan~ in common party of the second part. WITNESSETH, that the party of the first pan. 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 11 of Estates, Powers and Trusts Law, and pursuant to the terms of said Will. paid by the party of the second pan, does hereby grant and release unto the party of the second part. the dist~butecs or successors and assigns of the party of the second pan forever. ALL that certain plot, piece or parcel of land, with buildings and improvements thereon erected, situate, lying and being "See attached Schedule A" BEING AND INTENDED TO BE the same premises conveyed to FRANK CICHANOWICZ a/k/a FRANK A. CICHANOWICZ. deceased, by Deed dated March 1:3. 1986 and recorded in the Suffolk County Clerk's Office on March 19. 1986 in Liber 10040 page 122 to 127. PREMISES ALSO KNOWN as 43925 Rte. 25, Peconic, N.Y This Deed is hereby made to correct the Executor's Deed dated May I0, 2005 and recotcled in the Suffolk County Clerk's Office on May 10. 2005, in Uber 1300012397 page 537 to correct thc Grantees and the percentage interest transferred to the grantees in the property. I'OGETHER with, ail right, title and interest, if any, of the party of the first pan 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 nt the time of decedent's death in said premises, and also the estate therein, which the party of the first pan has or ha~ power to convey or dispose of, whether individually, or by virtue of said will of olherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second pan, thc distributees or successors and assigns of the party of thc second pan forever. AND the party of the first pan covenants thai the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except ns 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 the sense of this indenture so requires. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Peconic, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly line of Main Road (N.Y. Rote 25) with the southeasterly corner of the herein described premises, said point of beginning being the southwesterly comer of land now or formerly of Stanley Mokus; from said poiut of beginning running thence along said nortbedy line of Main Road. south 42 degrees06 minutes West 25.50 feet; running thence along other lands of the party of the first part, three courses and distances as follows: (I) North 36 degrees 34 minutes 10 seconds West 730.15 feet, thence (2) South :5:3 degrees 25 minutes 50 seconds West 274.89 feet, thence (3) South 39 degrees O0 minutes 10 seconds East 551.15 feet to land now or formerly of A. Reinhart; RUNNING THENCE along land last mentioned South 49 degrees 54 minutes West 188.80 feet to land now or formerly of L.A. Gozelski; running thence along land last mentioned two courses and distances as follows: (ID Noah .t9 degrees 130 minutes 10 seconds West 953.80 feet: thence (2) South 36 degrees 51 minutes 20 seconds West 470.42 feet to land now or formerly of inez M. Quinn; RUNNING THENCE along land last mentioned Noah 51 degrees $7 minutes 20 seconds West 509.:55 feet to the southerly line of Carroll Avenue; running thence along said southerly llne of Carroll Avenue, North 38 degrees 20 minutes East 16.40 feet to land now or formerly of Wm. Buckingham Estate; running thence along land last mentioned North 37 degrees 04 minutes 00 seconds East 573.42 feet to land now or formerly of Stanley Mokus: running thence along land last three courses and distances as follows: (I) 5outh .18 degrees 46 minutes East 35.65 feet: thence (2) Noah 47 degrees 19 minutes 50 seconds East 527.21 feet; thence (.3) South 36 degrees 34 minutes 10 seconds East 1659.10 feet to said northerly line of Main Road and the point or place of beginning. Containing 19.570 acres. BEING pan of the premises conveyed to the party of the first pan by deed dated March 13, 1986 in the Suffolk County Clerk's Office on March 15, 1986 in Liber 10038 pages 521 to 524. IN WITNESS WHEREOF, the party of the first part has duly executed this Deed the day and year first above written. IN PRESENCE OF: utor of Tbe Last Will and Testan~nt of FRANK CICHANOWICZ a/Ida FRANK A. CICHANOWICZ STATE OF NEW YORK) COUNTY OF SUFFOLK) ss.: On the'~ ('~ day of .=~ in the year 2007 before me, the undersigned, personally appeared BRENDA CICHANOWICZ personnlly known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signatgse'n:~l~nsuument, the individual, or the person upon behalf of which the individual acted, executedfeln~tru~h~ .~...........~ I l ~.R~i~ kAk~=: Notary Public ~ L=~. EXECUTOR'S DEED DI.VI'RICT: 1000 SF. CTION: 075.00 BRENDA CICHANOWICZ, As Executrix of BI.OCK: 01.00 the Last Will and Testament of FRANK LOT: 017.002 CICHANOWICZ a/k/a FRANK A. CICHANOWICZ, late of Mnttituck, Suffolk COUNTY ORTOWN: Soulhold County, New York, who died on the 18th day of August, Two Tbousnnd and Four, TAX BIIJ.ING ADDRESS: BRENDA CICHANOWICZ residing at 155 Halls Creek Drive, Mattituck, New York 11952, as to an undivided 74% interest, and NEAL J. CICHANOWICZ, residing at 2100 Indian Neck Lane, Peconic, New York 11958, as to an undivided 13% interest and SARA ClCHANOWICZ, residing at 155 Halls Creek Drive, Mattituck, New York 11952, as to an undivided 13% interest as tenants in common RETURN BY MAlL TO: JAY P. QUARTARARO, ESQ. of TWOMEY, LATHAM, SHEA, KELLEY, DUBIN & QUARTARARO, LLP 33 WEST SECOND STREET PO BOX 9398 RIVERHEAD. NEW YORK 11901 Page 2 of 2 Pages Please be advised this document w. ill be public racer,t Remove Soctal Security Number(s) prior to r~cordlng. Number of pages TORRENS Serial # Certificate # 200? May O~ 04:00:04 Sudil~h R. Pazcale CLEI~g OF ~.~-FOi. I( COL~iTV L I)0001250~ P792 I)T# 06-32135 Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording I Filing Staml~ 3 Page I Filing Fee Handling TP-584 Nomtion EA-$2 17 (County) EA-$217 (St,am) R.P,T.$.A. Comm. of I~ Affidavit Certified Copy NYS Surcharge Other 5. O0 Mortgage Amt, 1. Basic Tax 2, Additional Tax Sub To~al SpecJAssit. or Spec./Add. TOT. MTG. TAX Dual Town Dual County Held for AppoinUnent Transfer Tax Mansion Tax 'l~e property covered by this mongase is or will be improved by a one or two family dwelling only. YES er NO If NO, see appropriate tax clause on page # __ of this instmnmnt. 4 Community Preservation Fund vopeny 07013183 ZOO0 07500 0].00 0].7002 Tax Service ~ Agency Verification 6 [ Satisfacdons/Dischn~es/Relenses List Property Owm~rs Mailing Add.ss RECORD & RETURN TO: Jay P. Quartamro, Esq. Twomey Latham Shea Kelley Dubin & Quartararo, LLP Consideration Amount $ -O- CPF Tax Due $ -O- Improved Vacant Lnnd ~ TD P.O. Box 9398 , , . . Riverhead, NY 11901 7 Title Corn an Information Co. Name Tttle# Suffolk Count Recordin & Endorsement Pa e This page forms pan of the aflached Correction to Executor's Deed ($PEctt'¥ TYPE OF INSTRUMENT) The premises herein is simaied in SUFFOLK COUNTY, NEW YORK. mzdc by: BRENDA CICHANOWICZ, Executor LWT of Frank Cichanowicz TO In the Township of Southold BRENDA ClCHANOWICZ a 74% interest la the VILT.AGE Peconic Neal Cichanowicz and Sam Cichanowicz, ead,'t or HAMLET of BOXES~ OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (owr) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type o£ Instrumentz CORRECTION/DEED/DCO b~--~er o£ Pages= 4 Receipt ~,m~er ~ 07-0043734 TRANSFER TAX NUMBER: 06-32135 District~ 1000 Deed Amount~ Recorded: LIBER: PAGE: Section z Block z 075.00 01.00 EXAMZ~ AND CHARGED AS FOLLOWS $o.oo 05/03/2007 04:00:04 PM D00012503 792 Lot: 017 · 002 Received the Following Fees For Above Instrument Exen~t Page/Filing $12 cae $5 TP-584 $5 Cert. Copies $0 SCT~ $0 Con~.Pres $0 00 NO Handling 00 NO NYS SRCHG 00 NO ~A-STATE 00 NO Notation 00 NO RPT 00 NO Transfer tax 00 NO TRANSFER TAX NUMBER~ 06-32135 Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.oo $75.00 $0.50 $30.00 $o.oo $152.50 · xemp t NO NO NO NO NO NO Judith A. Pascals County Clerk, Suffolk County FOR COUNTY USE ONLY ,...~,./~,.~. ~,.~,...,., ~. ~..~, PROPERTY INFORMATION ~ PLEASE TYPE OR PRESS 'FIRML~ WI~EN ~/I~I:rI~G~N ~:ORM INSTRUCTIONS: httpff/www.orps.state.ny.us or PHONE (518) 473-7222 i..~(, ~, .c.~ ~., ~, ~,. , , [ ~ REAl. PROPERTY TRANSFER REPORTsTATE BOJ~.DRpsTATE~,,.:,,~*. '',~521'/~.~yo~K SEXWC~S I I~)~,~cc. I IIq,T~ I I 4. IndJuel the numbM M AsMlimem ~ (OMy il pMt M e PMml) Chink M thmf stXdy: RoipMeebWonthedNd I , I I #ofPir~eis OR Pa~tofsPe~cel Ul~nnJnoBo~W$~bd~v~kmWtyExbti [] R L~ 2 or 3 FlmJly Residem~al C [~ Reaklendal Vncam Land DI 1 N~R~ vm.~ c~d 12. Darn of GMI I TranstM Ind~stdel Pu~le Se~k~ I ~ LR~ IY,-, 'l 104 /o~ /~-/ I 6. Ownemhlp T~ i~ Con~m'nlnlum U . , ,t~ ,O,OI 13. roll ~ Fflna i , [ ~ ! · ,-~..~:~-..-~. . ?' , , ,' , .~,,),o. I ~SES$MENT INFORMATION. O~ta should reflect the latest Final Asrmssment Roil end Tax BiU I :~,~.'."- ~ ,,.,.......v..~,..,..... I ..,.,...~,-.-. Ii ~l..q Nil .. k,... m~m ..,.. I 2~1. Tim M.p Idm~flm(~ I Roil Mm~m~-~ (1~ mom ttmn fou~, ~I~Wa MI.et ~ mldltlm~l IdeM) I I [ 1 I ~ERTIFIC~TION I I NEW YORK STATE COPY