Loading...
HomeMy WebLinkAboutL 12171 P 715 \j) 'n ; A ) ~- ?c~ / ~1'7 ( ( I ~; / ID- r- ..) 'j Executor's Deed - Individual or Corporation. N.Y.B.T.U. Form 8010 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT. THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE, made the~y of February, in the year Two Thousand Two BETWEEN, STANLEY DZIADOWICZ, residing at 3015 West Creek Avenue, Cutchogue, New York 11935, as executor of the last will and testament of WALTER DZIADOWICZ, who died on the 14th day of November, nineteen hundred and ninety, the party of the first part, and STANLEY DZIADOWICZ, residing at 3015 West Creek Avenue, Cutchogue, New York 11935, party of the 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 January 6, 1994, and by virtue of the power and authority given in and by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration ofTEN ($10.00) DOLLARS, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL THAT CERTAIN plot, piece or parcel of land with the buildings and improvements thereon erected, situate, lying and being at Fleets Neck, Cutchogue, Town of Southold, County of Suffolk and State of New York, bounded and described as follows:- BEGINNING at a point on the easterly line of West Creek Avenue distant northerly the following two courses and distances, from the comer formed by the intersection of the northerly line of West Road and the easterly line of West Creek Avenue: (1) running northerly along the easterly line of West Creek avenue 189.02 feet to a monument; (2) North 42 degrees 55 minutes 20 seconds West still along the easterly line of West Creek Avenue, 150.0 feet to a monument and from said point or place of beginning; RUNNING THENCE North 42 degrees 55 minutes 20 seconds West along the easterly line of West Creek Avenue, 100.0 feet to a concrete monument; THENCE North 47 degrees 04 minutes 40 seconds East along the land now or formerly ofM. Gelback 200.0 feet to a monument; THENCE South 42 degrees 55 minutes 20 seconds East along the land now or formerly of E. Wangeris 100.0 feet to land now or formerly ofH. W. Young; THENCE South 47 degrees 04 minutes 40 seconds West along the last mentioned land 200.0 feet to the easterly line of West Creek Avenue, at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by deed dated July 20, 1962, and recorded in the Suffolk County Clerk's Office on July 30, 1962, in Liber 5204 page 494. 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 line thereof, TOGETHER with the appurtenances, and also 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 the power to conveyor dispose of, whether individually, or by virtue of said will or otherwise, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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 incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance 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 the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply same first to the payment of the cost of improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it reads "parties" whenever the 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 ~~~.' STANLEYD DO ICZ ~ STATE OF NEW YORK, COUNTY OF SUFFOLK ss.: On the G frctay of February, 2002, before me, the undersigned, personally appeared STANLEY DZIADOWICZ personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ~/ Notary Public WILLIAM H. PRiCe. JR. Notary Public. State of New York No. 4644944. Suffolk County Term Expires February 28. 20~ RETURN BY MAIL TO: WILLIAM H. PRICE, JR., ESQ. PO BOX 2065 GREENPORT, NY 11944 r-.' .;::) ,_.., fTl t~::;' I_n 0.. hm~~~ ;:i: 2;! ::=j ~. :ti _, n.,". - (6 c' J',,) :E ~2 ) Number of pages TOfiRENS FECCift:DED >00::: Feb. 2:::: 01:47:02 PN Eduard p" F:om.::dne CLERK OF SUFFOU< CDUHFl Serial # Certificate # L D00012171 F' 715 Prior Of. # DT# 01-;::::589 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 4 FEES ,... Mortgage AmL I. Basic Tax 2. Additional Tax Sub Total Spec.lAssit. Or Spec. / Add. TOT. MTG. TAX Dual Town Dual County_ Held for Apportionment 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. Real Property Tax Service A e y Verification Dist. Section Block Lot 6 Community Preservation Fund Consideration Amount $ -0- 1000 110.00 05.00 007.000 CPF Tax Due $ -0- Improved X Vacant Land Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: 70 william H. Price, Jr., Esq. PO Box 2065 Greenport, NY 11944 TD TD TD 27 8 Title Company Information Co. Name Title # 9 Suffolk Count Recordin & Endorsement Pa e This page forms part of the attached Executor's Deed made by: (SPECIFY TYPE OF INS1RUMENT ) STANLEY DZIADOWICZ AS EXECUTOR The premises herein is situated in SUFFOLK COUNIY, NEW YORK ESTATE 01' WALTER DZIADOWICZ TO STANLEY DZIADOWICZ In the Township of In the VILLAGE or HAMLET of Southold Cutchogue BOXES 5 TI-lRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) . . . 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 4 TRANSFER TAX NUMBER: 01-28589 Recorded: At: LIBER: PAGE: District: 1000 Section: Block: 110.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: Received the Following Fees For Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid Page/Fili.ng COE EA-STATE Cert.Copies SCTM Comm.Pres $12.00 $5.00 $25.00 $0.00 $0.00 $0.00 TRANSFER TAX NUMBER: 01-28589 THIS PAGE IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 02/28/2002 01:47:02 PM D00012171 715 Lot: 007.000 $5.00 $5.00 $5.00 $30.00 $0.00 $87.00 Exempt NO NO NO NO NO ~se.1'YPEoRPRE!sa_YWHWWI'Il'TfNGOt'I FQ_ INSTRUCTIONS: http:// www.Orpll.stat~ny.\.IS ()r PHONE (5181473-7222 REAL PROPERTY TRANsFER REPORT ~ I..... .ATE'C)F __ lITA'IE~"OF_ PRllPERTY SERVICES RP -5217 ..RP-$117 aevlm '.Pr~1 3Q15 Location $TRUf NUMBER So~thold .1:m OR TOWN ~. Buyor DzJ.adowicz Name LAST NAME I COMPANY West Creek Avenue STREET NAME cut~hocrue VILLAGE I 11935 ZlPCODE ~~ley 'FtRSTN '_ i ~ ,Jf LAS'tNAME/cqMPANY p 3. Tax Indicate where'future Tax-Bills areto.be sent Billing if other than buyer address (at bottom of ,form) J Addre.. \ '''1. ! ,ttr " ~" l'~ST NAME; I \. ' .~. " 'C.-, LAST NAME I c6MPAftlY, , FIRST NAME STReET NUMBER ANO SlREET NAME CITY OR TOWN STATE ZIPCOoe 4. 1_.... ..mllor of "'-""'.... RoD percels transferred on the deed 11 '#o1ft.reels OR 0 Part of aPilrcEtI 5.Deed Property Size 100' Ixl 200' FRONT FEET DEPTH lOR I 'ACRES' . (Only.""" '" ."_ Chock aa they _: 4A._PIanning Board with Subdivision Authority Exists 0 .~ SubdMSionApproval was.Jtequired tor Transfer 0 .c. Parcel Approved for Subdivision with Map Provided 0 6. Saller Name I Estate of Walter DzJ.adowicz ~NMtt700MPANV . fIflST NAME -' I 7. Check the box below whleh most aceurately,,'dftsCrlb.. the use of the property at the time of ....: LAST NAME I COMPANY FIRST NAME ,."-' A~ on..Millvflas;deotial B . 2 or 3 Fa:lTiily Residential C . RestdemtaJ. Vacant Land D -Non-Residential Vacant Land - E ~ Agdculturai FCommerciaf G.. Apartment H .:,,' Entertainment I Amusement I~' . Community Service J. . Industrial . K Public Service L Forest Chock the _ baIow aathey _Iy: 8. OWnership Type is COndominfum 9; New Construction On Vacant Land 10A., Property Located withi~ an Agricultural District 1OB. B.uyer received a di8cIosure- notice i~djcating that the property-il> in an Agricultural District o o o o 11. Sele Contrect Date I N/A / / , ~on~ .- Day:, '" I Year ,I. t .) I 11 .~.l 1 \ 02 / 06 / 02 I Month Day Year 15. -Check OM or more Of thes8COt~_~ to transfer: , ,t': A Sale ~n Relatives or Former',Relatives B I ~ate Et,rween Related Companie"rPartners in Business\ C One otthe~~~t~ also a Seifer , ~! D Buyer or Seller is Government Agef,Cy or Lending Institution E Deed Type not Warranty or Bargain and Sale (Spectfy Below) F Sale of Fractional or Less than Feelntefest (Specify Below) G SignifICant Change in ,Property 'Between Taxable Status and Sale Dates I " . -.1 0 I - 1 . 0 , 0 I H S~le of Business is Included in Safe Price , , . (FuJI Sale Price is the total amount paid for the property including personal property, I Other Unusual Factors Affecting Sale Price ISpecify Below) This payment may be in the form of cash. other property or goods, or the assumption of J None mortgages or other obligations.) Please round to the nearest whole dollar amount,. ": . Executor' s Deed . ~ dbtribution in kind '5'::"~~";;';:"..:::,",m I 0 , 1I,7.T_,-,-v_I",anparcolsln1r:llnSfa<j1 ./ {o. - 5;- ,7, 4; 2 f I 12. Date of Sale I Transfer 13. Full Sale Price 0,0 '8. ...;,....,., ct... I 2. 1, Ol-LJ '9. SchooID_ Nam. I Mattituck/Cuto9ogue 20. Tax M8p Identiflerls) I RoU ldenttflerts) (H more than four, attach sheet with additional identifier(sn ' 1000-110-05-007 ~c I -, "I. 'r1" ,;' " F. I a!I1lfy .... all .Ohe items oflntormalion entered On Ibla fonn .... true and ool"l"eCf (I!> the hesI of my ImowIedge and betief)and I ~ lIIat the making of any wUIfuI false Statement of ma_ fact herein wlD subjed .... to thepnmslons of the JlODllIlaw _. to the making and lIIIng.ot _ _Is. ~ IIUYER'S ATTORNEY ,1 i C(ct:"...(<---L_'V ~<--0 Price, Jr. WilHam H. "'/,--, J LAST NAME FIRST NAME 3015 West Creek Avenue 631 477-1016 STREET NUMBER STREET NAME (AFTER SALEl AREA COOE TELEPHONE NUMBER CutchOgue CITY OR TOWN NY STA" 11935 ZlPCOOE SEUER " \.tiL \"ii1' SELLER SIGNATU J I- t, Ltt_/.(i~-( j.. (~:- ; j 02/06/02 OAT> ',~ -