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