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>
',~
-