Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutL 12533 P 39CONSULT YO*JR LAWYE~ BEFORE SIGNING THIS INSTRUMENT-THIS IN~THUMENT SHOULD BE U~ED BY LAWYERS ONLY
THIS INDENTURE. made thts 25m day of October, 2007
IRENE STULSKY, aa Surviving Executrix under the Last Will and Testament of Bertha
Pawluczyk de~eased, Suffolk County 8/6/02, Letters Testamentary I~sued 10/9/02, Suffolk
County S_Ur~ogata'e Court File #1866P2002, residing at 760 Seawood Drive, Southold, New York
11971, an-~t~HARLES WITCZAK AND CHRISTOPHER WITCZAK, es Administrators of the '
Estate of St~lla Witczak, who died Intestate in Suffolk County on 2/12/03, the administrator
C.ARLE~WITCZ~K AND CHRISTOPHER~ITCZAK, as joint tenants with right of survivorshiP'p,t~;:~
siding at 5000 Bridge Lane, RFD Sox 142, Cutchogue. New York '11935, party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten and 00/100-(S10.)-Doliars. and other
good and velueble consideration paid by the party of the second part and in distribution of the aforesaid estate,
does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the
party of the second part forever.
ALL that certain plot, piece or parcel of land, situate, lying and being at Peconic in the Town of
Southold, County of Suffolk and State of New York, being more particularly bounded and described
on Schedule "A" annexed hereto.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the paAy of the first part in and to said premises; TO HAVE AND TO HOLD the
~remises heroin 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
whereW the said premises have been encumbered in any way whatever, except as aforesaid..
AND the pa~ of the first part, in compliance with Section 13 of the Lien Law, covenants that the party ~f the
first part will receive the consideration for this conveyance and will hold the 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 pad of the total of the same for any other
purpose. The word 'party' shall be construed as if it read "parties" when ever the sense of this indenture so
requires.
IN WrFNES$ WHEREOF. the party of the first part has duly executed this deed the day and year first above
IN PRESENCE OF: ·
Irene Stulsky, as Sur,~l/'i'~g E~xexcutrix
~,J:~i~'opher Witch'S, u~ministrator
SCHEDULE A
ALI. that certain plot, piece or parcel of land situate at Peconic, in the Town of Southold,
County of Suflblk and State of New York, known as Lot ! on Clustered Minor
Subdivision Map prepared lbr Estate of Bertha Pawluczyk filed in the Suflblk County
Clerk's office on June I, 2007 as Map No. 11527, bounded and described as follows:
BEGINNING at a point the following two courses and distances along the southerly side
of Middle Road (North Road}(C.R. 4g) from a concrete monument set on the southerly
side of Middle Road (North Road)(C.R. 48) at the extreme easterly end of the curve
connecling the easterly side of Bridge I.ane with tho southerly side of Middle Road
(North Road){C.R. 48):
1. Running along the southerly side of Middle Road (North Road)(C.R. 48) North
58 degrees 57 minutes 01 seconds 'East, 41.54 feet;
2. Easterly along the arc ora curve bearing to the right ~ving a radius of
7,69~..44 feet a distance of 100.60 feet;
RUNNING THENCE from said point of beginning along the southerly side of Middte
Road easterly along the ate ora curve bearing to the right having a radius o1'7,699.44 feet
a distance of 178.07 feet to land of Lee;
RUNNING THENCE South 54 degrees 01 minutes 40 saconds East, 222.76 feet to Lot 2
on said map;
RUNNING THENCE along Lot 2 South 35 degrees 58 minutes 20 seconds West,. 150.00
t~et;
RUNNING THENCE further along Lot 2 North 57 degrees 07 minutes 32 seconds West,
288.64 feet to the southerly side of Middle Road (North Road )(C.R. 48), and the point or
place of BEGINNING.
TO BE U.~l=n ONLY WHEN THE ACKNOVVLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk, ss:
Of~ tbe ~dayof October, In theyear2007,
before me, the undersigned, porsenatly appeared
IRENE STULSKY, CHARLES WFTCZAK AND
CHRISTOPHER WITCZAK
pe~ennally known to me or proved to me on the basis of
aa§sfaotory evidence to be the individual(s) w _ho~___- name(a) is
(are) subscribed to the Mthin instrument end acknowiedged to
me that heMha/they ex.culed the same in hisFner/thair
capacity(les), and that by his/hurhheir signature(s) en the
State of New York, County of
s$:
instrument, the.~ndividuat(s), or the pmson upon behalf of which
the ind~/.ac//ted, ex_ecutod, the instrument.
(signatuD',a'nd once of individual taking acknowledgment)
OmlMd ia su~, Cou~.4~l
On the day of . in the year
before me. the undersigned, personally appeared
porsonally known to me or proved to me on the basis of
satJsfactow evidence to be the individuat(s) v/nose name(,=) is
(are) subscribed to the within Instrument and acknowiedged to
me that ha/sbe/tbey executed the same In his/her~heir
capacity(les), and that by his/har/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument.
(s~gnatum and off, ce of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia. Ten'itory, or Foreign Countp/) of
Ontbe
day of July, in the year 2005
before me, the unders~gnecl, personatly appeared
personally known to me or proved to me on the basis of satisfactop/evidence to be the indJvidcal(s) whos~ name(s) is (are)
sub.~on'bed to the within instrument and acknowledged to rna that he/she/they executed the same in his/'ner/their capacity(les), and
that by his/'ner/their signature(s) on the inalrument, tho individual(s), or the person upon behalf of which the individual(s) acted.
exenu~ed the inatru~mnt, end that such Individual made such appenrenca before the undersigned in the
(insert the City or other polHical sutxliv~sion)
(and insort the State or Country or other place the acknowledgment was taken)
(..;gnamre and office of individual taking ac. knowtedgme~t)
EXECUTOR'S DEED
Title No.
SECTION
BLOCK
LOT
COUNTYOR TOWN
STREETADDRESS
s'rMIDN~D FOI~! OF NEW YOm< B(3A~D Of 'rm.e
Distnlx~md by
Commonwealth
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL
Number of pages ~/
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax 5tamp
3
FEES
Page / Filing Fee
Handling ;~ O0
'rP-584 '~
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S~,.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
Sub Total
5. O0
15. 00
Sub Total
Grand Total
4 lO,st. 10' zooo oe466 o 6o 'oo4ooz
Real Property
Tax Service
Agency
Verification
6
RECORDED
2007 Dec 07 0;3:45:20 PH
Judith R. Pascale
CL.EF~ OF
SUFFOLK C01.1HTY
L 000012533
P 039
DT#
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
SubTotal
SpecJAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointment ~
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be Improved by a one or two
family dwelling only.
YES ~ or NO
If NO, see appropriate tax clause on
page # of this Instrument.
I$ Community Presen/ation Fund
Consideration Amount $ '~,,~
Due S
Improved
Satisfactions/Discharges/Releases Ust Property Owners Mailing Address
RECORD & RETURN TO:
wlclmm, BRESSI~R, GOImON & ~ASA. R~
13015 MAIN ROAD, RO, 8~ 1424
MA~TUCK, NX IIOSZ
8
This page forms part of the attached
by:
£s~ate or' Bertha Pawluczvk and
Estal¢ ot'Stella Witezak
Vacant Land
TD
TD
Mailto:JudlthA. Pascale, SuffolkCountyClerk I 7 I Title Company lnformation
310 Center Drive, Riverhead, NY 11901 Co. Name
www.suffoikcountyny.gov/cle~ ITree# i :O,~"7f-~ ~:'~,?'~'
Suffolk County Recording & £ndo sement Page
Executor's Deed
(SPECIFY TYPE OF 1~
JMENT)
The premises here situated in
SUFFOLK COUNTY, / YORK.
made
TO In I~e TOi~I~ Sombold
Charles g. WhczaE amf C~rismpher D. Wirr;ra3~_ In the VILLAGE
or HAMLET of _.QutgJ3.~tguc
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
myer)
SUFFOLK COUNTZ CLERK
RECORDS OFFICE
RECORDING PA~E
~ of Instrument: D~EDS/DDD
N,,~er of Pages: 4
Receipt NumBez : 07-0113813
TRANSFER TAX NDMBER: 07-13044
1000
D==dAmount:
Recorded:
A~..:
LIBER:
PA~E:
Seotion: Block:
084.00 05.00
$o.oo
Reoeived ~he Follow£ng Fees For A~ove Instrument
Exempt
Page/FiZing $12.00 NO Handling
COE $5.00 NO NYS SRCHG
F.A-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Not&tion
Cert. Copies $0.00 NO
Transfer t~x $0.00 NO C~.Pres
Fee8 P&id
TI~NSFF, R TAX NIH~ER:
07-13044
THIS PA~E IS A PART OF THE INSTRUmeNT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suf£olk County
12/0~/2007
03:43=20 ~
D00012533
039
Lot:
004.001
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$152.00
..... pLEASE TYFE-OR PRESS FIRML~ WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222
IFOR COUNTY USE ONLY -- I
i. em~t~ 26170 ] County Road 48
[ Southold ] Paconic [ 11958
2. au~ I Wicczak [ Charles ~,
L Vitczak [ Christopher ~
S. Deld
I Ixl Iosl .... 9 .2 I
/ /
SALE INFORMATION
11. ~le C~m~ Da4e
tZ. DeteM~ab/Tmn~er I 10 / ~'~/07
Irene, as SurvivinG Executrix I
C~a~e~, aa Ad~intstator
Christopher, as Administator [
8. Ownerihip Type Is Cofldomin~m []
S~ro 8e~vo~n RdalJws or Fmmor ROIMivL~
D
lZFtdl,S~lliPdce I ..... O, 0 , 0 I
vdu, Mpe,wm [ .... O, O , OI
pmfm'(y ,ndudml In the ule i i ·
INFORMATION - Dina ~auld ~fl~ the Ime~ Pinll ~ment RoB nnd T~ ~11 I
~m~l~ 06/07
=.~ I~ ~.O1.~ ~e.~~ L Cutc~o~e-~ttttuek
20, T~x If4p Id~tibrisI I Roll IdmttlJlerlM iff mm S.. f..r, .t~h W w~h idd~hmd L~nSlI~IM)
11000-84-5- p/o 4
I I I
I C~=HiiPICATION
I cerdl~- thai ill Cd' I1~ Iwm ~ii~m e~ ~ ~ f~ a~ tree a~ ,--, ~t Im ~e ~t ~ my k~ ~ ~ u~ I ~
~U~R ~YEWG A~RNEY
Cha=l~fak C~tstopher --,~.., ~
. ~, ..... ~ ~,~ SE~E. ] NEW YORK STATE
" Administrators