HomeMy WebLinkAboutL 12034 P 151
,L);)() 31 f?; 5/
~
~
I,
i' .
/{
.,
/ 0 :;;~- 1/
~ I
)700;0 ;;J. () ros-
Executor'. Deed -Individual or Corporation. N.Y.B.T.U. Fonn 8010 .
CONSULT YOUR LAWYER BEFORE SICNINC THIS INSTRUMENT. THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the 7" day of March, Two Thousand
BETWEEN,
FRANCES ZELINSKI, residing at 695 Alvah's Lane, Cutchogue, New York, as executor of the last
will and testament of SOPHIE KALOSKI, who died on the 7th day of July, Two Thousand, the party of
the first part, and
CLIFFORD BATUELLO and REGAN BATUELLO, residing at 1855 Alvah's Lane, Cutchogue,
New York, 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 September 3, 1985, 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 of TWO HUNDRED SIXTY THOUSAND ($260,000.00) 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 situate, lying and being at Cutchogue, Town of
Southold, County of Suffolk and State of New York, bounded and described as follows:-
SEE SCHEDULE "ft:' ATTACHED 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 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.
SCHEDULE A - Continued
File No. 70992065
AMENDED 3/2/2000
PARCEL II
ALL that certain plot, piece or parcel of land situate, lying and being at Cutchogue in the Town of Southold, County
of Suffolk and State of New York:
BEGINNING at a point on the easterly side of Alvah's Lane distant northerly 1175 feet more or less as measured
along same from the intersection of the easterly side of Alvah's Lane with the northerly side of Main Road, said point
also being the northerly line of land now or formerly of Chester and Irene 5awastynowicz;
RUNNING THENCE along the easterly side of Alvah's Lane the following two [2] courses and distances:
1. north 43 degrees 27 minutes 14 seconds west 620.63 feet;
2. north 47 degrees 02 minutes 58 seconds west 4.52 feet to land now or formerly of Edward R. Grohoski;
RUNNING THENCE along said lands, the following two [2] courses and distances:
1. north 43 degrees 05 minutes 13 seconds east 150.00 feet;
2. north 47 degrees 02 minutes 58 seconds west 100.00 feet to lands now or formerly of William J. Kerrigan;
RUNNING THENCE along said lands north 43 degrees 05 minutes 13 seconds east 277 .60 feet;
RUNNING THENCE north 47 degrees 11 minutes 27 seconds west 236.26 feet to lands now or formerly of Franklin
Blachy and Malcolm Blachy;
~-
RUNNING THENCE along said lands north 08 degrees 04 minutes 53 seconds east 394.88 feet to lands shown on the
Map of Highland Estates, Map No. 6537;
RUNNING THENCE along said lands south 48 degrees 27 minutes 00 seconds east 439.27 feet to lands shown on the
"Map of Crown Land Lane", Map No. 6289;
RUNNING THENCE along said lands south 47 degrees 26 minutes 10 seconds east 1415.78 feet;
RUNNING THENCE south 46 degrees 12 minutes 00 seconds west 348.55 feet to lands now or formerly of Michael R.
Crosser and Diane Sym Crosser;
RUNNING THENCE along said lands and lands now or formerly of James R. Duffy and Linda A. Duffy north 43 degrees
18 minutes 20 seconds west 274.24 feet;
RUNNING THENCE south 46 degrees 44 minutes 00 seconds west 303.60 feet;
RUNNING THENCE north 43 degrees 18 minutes 10 seconds west 334.04 feet;
RUNNING THENCE south 49 deegrees35 minutes 50 seconds west 200.36 feet to the easterly side of Alvah's Lane at
the point or place of BEGINNING.
For conveyancing only, if
intended to be conveyed.
{
Together with all right, title and interest of, in and to any streets and roads
abutting the above described premises, to the center line thereof.
12034PC151
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
IN PRESENCE OF:
~~~
STATE OF NEW YORK, COUNTY OF SUFFOLK ss.:
On the J day of March, 2000, before me, the undersigned, personally appeared FRANCES
ZELINSKI 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 hislher/their capacity(ies), and that by hislher/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the
instrument.
!ZiAirl/l. f~~
Notary Public -Y~l~ic.IA A.OIl1on "
~rl.>'oII."S\GJ(.oI' 1'1,
~~~\~\o~c.o
(..orvu..\. ~)( P 4 -d.4 - ~OJ I
, IA 12034PG151 l~ 2
3G6M
Number of pages -
~
E5
f€
ROOEIVED
$ ~OVO.
REAL STATE
APR 1 1 2000
TRANSFER TAX
SUFFOLK
COUNTY
TORRENS
Serial #
Certificate #
---
Prior Ctf. #
Deed / Mortgage Instcument
Deed / Mortgage Tax Stamp
4
FEES
Page / Filing Fee
")
--
.s;
S
.:J"'::>
v:::>
Handling
TP-584
Notation
EA-52 17 (County)
27.:::>..:::>
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
5~
Affidavit
Certified Copy
Reg. Copy
lfs. ~.:::::>
7 2-. :J:J
IV.
Sub Total
Other
GRAND TOTAL
Real Property Tax Service Agency Verification
Dis!. Section Block
Lot
04.00
006.001
1000
102.00
Init~
7 Satisfactions/Discharges/Releases List Property Owners Mailing Add ess
RECORD & RETUnN TO:
Abigail A. Wickham, Esq.
Wickham, Wickham & Bressler, P.C.
PO Box 1424
Mattituck, NY 11952
il.E.COROED
00 ~PR \ \ pt\ 3: sO
\'j,t>.RO ? RCl".tI.\\~[
EO elERK AHOO~
Rf..(j\SiJ/l.C~t"[I'{
SUrrOLn .,
Recording / Filing Stamps
Mortgage Am!.
1. Basic Tax
2. Addilional Tax
Sub Total
Spec.! Assi!.
Or
Spec. / Add.
TOT. MTG. TAX
Dual Town Dual Counly_
Held for Apportionment _ ___
Transfer Tax I c;<l{5
Mansion Tax
The property covered by Ihis mortgage is or
will be improved by a one or Iwo family
dwelling only.
YES or NO
If NO, see appropriate lax clause on page II
of this instrument.
6 Community Preservation Fund
Consideration Alllount $ 40 u\)\}.v~
cpr- Tax Due
$
o
Improved
~CE%~~___
APR 1 1 2000
COMMUcllW
PRESERVATION
FUND
Vacant Land
x
TO / c)
TO
TO
8 Title Company Information
Co. Name Commonwealth Land Title
Title # 70992065
Suffolk Count Recordin & Endorsement Pa e
9
'111is page fOl1ns prni of the attached
Executor's Deed
(SPECIFY TYPE OF INSTRUMENr)
made by:
FRANCES ZELINSKI, as Executor
'111e premises herein is situated in
SUFFOLK COUNlY, NEW YORK.
ESTATE OF SOPHIE KALOSKI
TO
In the Township of
In the VILLAGE
or HAMLET of
CLIFFORD BATUELLO and
REGAN BATUELLO
Southold
Cutchogue
BOXES 5 1HRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORD1NG OR FILING.
(OVER)
lJi
~',',if'!r.7 .
Jf
PLEA.S]: TYflEOR PRESS-nAML Y WI'/ENWRiTlNG ON FORM .~
INSTRUCTIO~S:htlp:11 www,orps,state,ny,usor PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STA1E OF NEW YORK
STATE BOARD OF REAL PRQFERTY SERVICES
RP - 5211
RP-S217 Rev 3197
1. ProP""" I
Location
q~
f}t.VAH '.s
/.JJIIIE
STflEET NUMBER
r
..J (' Li 711DJ..../j
CITY OR TOWN
STREET NAME
/)
'.--l17CHCGUE.
il'735
2. Buyer
Name
311 TUE. LLO
lAST NAME f COMPANY
VilLAGE
I. (! ,UfCPN?l;,
ZlPCOOE
FIRST NAME
.i3Aiucl..1..6
l!E.C4Af
LAST NAME I COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
BiDing if other than buyer address (at bottom of form) I
Address
LAST NAME' COMPANY
FIRST NAME
srnEET NUMBER AND STREET NAME
CITY OR TOWN
STAlE
ZIP CODE
5. Deed
Property
Size
Ixl
lOR I
. .2.,&1-.S.01
ACRES
(Only H Port of . Parcel) Check as 1hey, apply:
4A. P1annihg Board with- Subdivision AuttJrity Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
o
o
o
4. Indicate the number of Assessment
Roll parcels transferred on the deed
I D,D
J # of Parcels OR D Part ofa Parcel
FRONT FEET
DEF'TH
6. Sener
Name
J<,q)J'SKI, k5iA7E OF SoPII!~
LAST NAME I COMPANY
I
FIRST NAME
LAST NAME I COMPANY
FIRST NAME
A ~ One Family Residential
B 2.or 3 Family Residential
C . Residential Vacant land
D . NoncResideotial Vacant land
t~~~
11. Sale Cotitract Date
Em';CUI'Ural
F Commercial
G. Apartment
H .. Entertainment! Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
Check the boxes below as .'they apply:
8. Ownership Type is Condominium
9. New Construction on Vacant land
1OA. Property located within an Agricultural District
10B. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
o
o
o
o
7. Check the box below which most accurately describes the use of the property at the time of sale:
()&f .13 / '19
Month Day Year
{)3 03 /,;! 011J I
/
Month Day V..,
15. Check one or more of these conditions.asapplcableto !nster:
A Sa-Ie Between Relatives or Former Relatives
B Sale Between Related Companies or Pprtners in Business
C One of the Suyers is also a Seller
D Buyer or Seller is Government Agency or Lending.lnstitution
E Deed Type not Warranty or Bargain and Safe '(Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
G Significant Change in Property petween Taxable Status and Sale Dates
H Sale of Business is Included in Sale Price
I Other Untisual Factors Affecting Sale Price (Specify Below)
J None
12. Date of Sale I Transfer
13. Full S.I. Price ; ~, (p, 0; 0, 0, 0 ~ 0 , 0 1
(FulrSale Price is the total amount paid for the property including personal property.
This payment maybe in the form of cash. other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearestWho/edo/laramolint.
16. Year of Assessment Roll from
which information taken
. 17. Total Assessed Value (of all parcels in transferll
;
, ,'?b.O(
, ,
I 0 ~ --c/ --{I'. /
. ,
18. Property Class
I 1,:.\, ClI-U
19. School District Name I
it<
.-.:....e.J7Cf.l<.:;(j{;'
20. Tax Map Identifierls) I Rollldentifier(s) Itf more than four, attach sheet with additional identffler(sn
l
I /rr-~_ 1:''''---'
.
I' ry _,_
I
. I f ,'-~~
j 'j
I
-+-,,>,;1 ~""I
--"p ;,
'~\ I".~
,
I
[~
I certify that all of
olany
,.'.."
",..-
WI Cf'lIlIffl
LAST NAME
/}B/C/I/L
FIRST NAME
/7J.5
IlL_VAil'S i....AIVt
~1 3/
d.1!- ;f'3S3,
STllEET NUMBER
STllEET NAME lAFTER SALE)
AREA CODE
TELEPHONE NUMBER
flI.A'1"Olot; u c.
1'11'11
STATE
//'19S
.
CITY OR TOWN
ZlPCOOE
SELLER
SELLER SIGNATURE
!>/3/.un
DATE
J
~.- ~
-
~~(>"'i':::X~'C~~