HomeMy WebLinkAboutL 12533 P 157CONSUI.T YOUR LAWYER BEFORE SIGNING THIS INS'IRUMENT-'I~IS IN$'IRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the Le~_.. day of December, 2007
BETWEEN PAUL J. MINER, residing at 60 Van Buren Street, Srentwoud, NY 11717 and FREDERICK J.
MINER, residing at 625 Tuthlll's Road Extension, Southoid, NY 11971
as Co-Administrators of the Estate of Mary Rose Miner, a/ida Mary R. Miner, a/ida May Miner, late of
Southold, Town of Southold, County of S~uff~k, New York (Suffolk County Surrogate's Court File No.
432A2907), who died intestate on the 29'" day of June, 2007, party of the first part, and
DAVlDClCHANOWlCZ, residingat 1,4.~S' R~.,3HFI fn.,m,,9o, ue F~L/~. ~ ~.,~*r'~OX.O~ AJV I I =l T I ,
party of the sscand part,
WITNESSETH, that whereas letters of administration were issued to the party of the first part by the
Surrogate's Court, Suffolk County, New York on June 29, 2907 under File No. 432A2007, and by virtue of the
power and authority given by Article 11 of the Estates, Powers and Trusts Law, and In consideration of THREE
HUNDRED FORTY and nollO0ths (S340,000.00) dollars paid by the party of the second part, does hereby
grant and release unto the party of the second part, the dist,fibutees or successors and assigns of the party of
the second part forever,
ALL that certain plot, piece or pamel of land, with the buitdings and improvements thereon erected, situate,
lying and being at Southold, Town of Southold, County of Suffolk and State of New York, bounded and
described es follows:
BEGINNING at a monument set in the westerly side of Railroad Avenue which monumont is distant northerly
measured along the westerly side of Railroad Avenue, 920 feet from the intersection of the westedy side of
Railroad Avenue with the northerly side of the Main Road;
RUNNING from said point of beginning along land of the Long Island produce and Fertilizer Co. the two (2)
following courses and distances:
1. South 75 degrees 29 minutes 00 seconds West, 331.60 feet;
2. North 15 degrees 12 minutes 40 seconds West, 65.06 feet to land now er formedy of John Keelin;
THENCE by last mentioned lend North 74 degrees 27 minutes 20 seconds East 330.54 feet to the westerly
side of Railroad Avenue;
THENCE along the wearily side of Railroad Avenue South 16 degreos 03 minutes 30 seconds East, 71 feet
to the paint or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to Mary Rase Miner and Gilbed B. Miner, her
husband, now deceased, by deed made by Emily S. Purcell dated July 1, 1958 and recorded in the Suffolk
County Clerk's Office on July 3, 1958 in Liber 4480 at Page 518.
TOGETHER with all right, title and Interest, if any, of the party of the firsl part, in and to any streets end roads
abutting the above described premises to the center tines 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 convey or dispose of, whether individually,
or by virtue of said will or otheneise; TO HAVE AND TO HOLD the promises 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 compiianos 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 Ihs 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 part of the total of the same for any other
purpose. The word 'party' shall be construed as If it read "parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of [he first part has duly executed this deed the day and year f'~-st above
written.
PAUL J. MINER~d~ - (..
State of N~v Yo~, County of Suffolk
On the ~'~/ day of December in the year 2007
before me. the undersigned, personally appeared
PAUL J. MINER ~ FREDERICK J. MINER
TO BE USED ONLY WHEN THE ACKNOWI K_r"~_-..u, ENT I~ __M..~.DE IN NEW YORK 8TA~
ss: State of New York, County of
On the day of fn the year
before ma, the under, gnarl, perseeaJty appeared
personally known to me or proved to me on the basis of personally known fo me or proved to me ea the boole of
ce~factery evidence to be Ihe Individual(a) whose nome(o) la eatlafacfory evidence to be the Individual(a) whose name(a) Is
(are) sub~ced to the within instrument and acknov~edged to (are) aubecdbed to the within Inslrument and acknowledged to
me that he/she/~ executed the same in Ns/he.hair me that he/she/they executed the same in hla/her/thair
cepoci~/(iea), and that by his/Iter/thelr signature(a) on the capacity(lea), and that by hla/her/thatr signature(a) on the
Inatmmont. the individual(s), or the person uppn behaff of which inst~ment, the Individual(o), or the person upon behalf of which
the individual(o) acted, exacuted the insffument, the Individual(s) acted, executed the Inalrumont.
(signature and office of Individual t~thg acknowledgment) (s~gnature and office of Individual taking acknowledgment)
NOTARY PUBLIC
PATRICIA L. FALl. ON
Notary Public, State Of New York
No. 01FA4950146
Qualified In SuffoJk County
Commiso]on Expires April 24,
~:QBE USED ONLY WHEN THE ACKNOWLED~UFNT IS MADE OUT~_!_n_~
State (or Dla~ct of Columbia, Territory, or Foreign Country) of ss:
On the day of in the year before me, the undersigned, persona;ly appeared
persormlly known to me or proved to me on the basis of satJs~ecfory evidence to be the individual(s) whose name(s) is (ore)
subscribed to the within inalmment and ecknowteciged to rna that he/she/they executed the same In Ns/her/their capac~ty(ies), and
that by his/her/their signature(s) on the instrument, the individual(s), or the pmson upon behalf of which the individual(a) acted,
executed the Instrument, end that such individual mode such appearance before the undersigned in the
in
(Inssfl tho City or other pctitJcal oubdiv~sion) (and insert the State or Country o~ other place the acknowledgment was taken)
(o~at~re and office of btdivldual taking acknowicdoment)
ADMINISTRAToR's DEED
Tltla No.
PAUL J. MINER & FREDERICK J. MINER, as Co-
Administrators
TO
DAVID CICHANOWICZ
DISTRICT 1000
SECTION 060.000
BLOCK 01o00
LOT 004.000
COUNTY OR TOWN
STREET ADDRESS
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
GOGGINS & PALUMBO, ESQS,
13105 Main Road
P.O. Box 65
Mattituck, NY 11952
Number of pages
TORRENS
Serial #,
Certificate #
Prior Ctf. #
41
Deed / Mortgage Instrument
De~d / Mortgage Tax Stamp
FEES
P. ECORD~
200?, Dec 10 12:24:34 Pt4
Sudif. h A, Pascale
CLERK OF
~UFFOU~ CO.TV
L D00012~3
P 157
DT# 07-131~2
Recording / Filing Stamps
Page / Filing Fee
Handling
]'P-SIM
Notation
EA-52 17 (County)
EA-521 ? (State)
ILP.T.S.A.
Conun. of Ed.
,~ffidavit
Certified Copy
Reg. Copy
C~her
__ Sub Toml
$ O0
Sub Tmai
GRAND TOTAL /'~.~
5 Real I-'ropmy 'Fax ~rvice Agoncy Verification
Dist, Section B lock
07036044 zooo osooo ozoo 004000
tnitials
Saris fact ions/U~sc~rges/Kemzses L, tst
RF, CORI) & RETURN TO:
GOGGINS & PALUMBO, ESQS.
13105 Main Road
P.O. Box 65
Mattituck, NY 11952
Mortgage Amt,
I. Basic 'lax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town~ Dual County ~
Ilekl for Apportionment __
Transfer Tax J ~'0 · ~)
Mansion Tax
The property covered by this moflgage is or
will be improved by a one or two family
dwelling only.
YES or NO__
If NO, see appropriate tax clause on page #
s instrument.
Consid~
i CPF Tax Due
$ 3,
[mpruved XX
Vacant I,and
TD
TD
TD
This page forms part o£1he atlachcd OEED
(SPECIFY TYPE O1" INS'IRUMF, NT )
PAUL d. MINER and FREDERICK ,]. MINER, as
The Ix~mises herein is situated in
Co-Admints~rn~ors o~ O~e Estate of Mary Rose SUI;I:OI,KCOU~I¥,NEWYORIC
Mine~
TO In the Township of SOUTHOLD
DAVID o. I c ~8J~ou~ I¢?.- In the ViI.IAGE SOUTHOLO
made by:
orHAIVlLKl'of
Iff)XES 5 'I'HRU 9 MUST BE TYPF. D OR PRINIED IN BI.ACK INK ONLY PRIOR'ID RECOREffNG OR FILING.
(OVER}
SUFFOLK COUNT~ CLERK
RECORDS OFFICE
RECORDING PAGE
~ of Znst~mment: DEEDS/DDD
N,,--~er of Pages: 3
Reoeipt Numbs= : 07-0114029
TRANSFER TAX NUMBER: 07-13132
1000
Deed~mount:
Itecozded:
At:
LIBER:
PAGE:
Soot£on: Blo~:
060.00 01.00
EXAMZNED ANDCBARGED~LLOWS
$340,000.00
12/10/2007
12:24:34 PM
D00012533
157
Lot:
004.000
Received the Following Fees For Above Instrument
~xempt
Page/Filing $9.00 NO Handling
COE $5.00 NO N~S SRCHG
EA-CTY $5.00 NO BA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO
Tr&ns£or t~ $1,360.00 NO Corm. Pres
TRANSFER TAX NUMBER: 07-13132
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$5.00 NO
$15.o0 NO
$75.00 NO
$0.00 NO
$30.00 NO
$3,800.00 NO
$5,309.00
Judith A. Plsoale
County Clo=k, Suffolk Coun~
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http~'/www.orp$.state, ny.us or PHONE (518) 473-7222
1805 Young'sI Avenue {
Southold [ Southold Illg71 I
j flavid I
Size
I
I
I #dhr~I' OR ~'1 PartofoPir~l
I Mtner
I s~ INFORMATION'I
i10 / 05 / O7
~.2 06 07
I / /
~ ~ v~
Public Sewk:e 108. Buymr mc~iv~d al d~cJo~zm rd~ intimating r~l
13. F'dlm~m~k. I ,3 .4 ,0 ,0 ,0 .0 0 0 I O
14. ImUe~te me value d peri.nd I , , , , 0 , o, o i
ASSESSMENT INF,ORMATIOH - Data should reflect the latoct Final Asse~smmlt Roil and Tax Bill
~0. Tax Map kbntlaerlml I ~ mdeedfie~lm} Iff nFm~ tt~n e-m, attach ~eet ~ ~ kbmiRm{~ll
BUYER
BUYER'S ATTORNEY
NEW YORK STATE
COPY