HomeMy WebLinkAboutL 12014 P 586
DISTRICT
1000
SECTION
116.00
BLOCK
07.00
LOT
001.000
/-/:20/tj P,!),&h
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 3rd day of January, 2000
BETWEEN JOHN H. KEENAN and ELLEN M. KEENAN, his wife, both residing at 40 Radburn Drive,
Com mack, New York 11724-1129
party of the first part, and FRANK CICHANOWICZ and BRENDA L. CICHANOWICZ, husband and wife, both
residing at 111 Lupen Drive, Cutchogue, New York 11935
.I
- 7--- /
party of the second part,
WITNESSETH, that the party of the first part, in consideration of TEN and no/10Oths ($10.00) dollars paid by
the party of the second part, 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, with the buildings and improvements thereon erected, situate,
lying and being in the
SEE "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 party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises 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 compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance end 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 part 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 WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
>n-/~
ELLEN M. KEENAN
TITLE NUMBER: 641-S-00616
SCHEDULE "A" DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being in the
Town of Southold, County of Suffolk and State of New York, known and
designated as Lot 32 on a certain Map entitled, "Map of Harbor View at
Mattituck", and filed in the Office of the Clerk of the County of Suffolk on
August 21,1987 as Map No. 8377, said Lot being bounded and described as
follows:
BEGINNING at a point on the easterly side of Hall's Creek Drive where same is
intersected by the division line of Lot 31 and 32 on the above mentioned Map;
,
THENCE along the easterly side of Hall's Creek Drive the following (3) courses
and distances:
1) North 08 degrees 25 minutes 30 seconds East 13.90 feet;
2) THENCE along an arc of a curve bearing to the right, having a radius of
648.17 feet, a distance along said curve of 169.38 feet;
3) THENCE along an arc of a curve bearing to the right, having a radius of
40.00 feet, a distance along said curve of 62.83 feet to the southerly side of
New Suffolk Avenue;
THENCE along the southerly side of New Suffolk Avenue, South 66 degrees 36
minutes 10 seconds East 215.59 feet to the high water line of Hall's Creek or
Mud Creek the following (2) courses and distances: .
1) South 12 degrees 57 minutes 54 seconds East 80.89 feet;
2) South 04 degrees 41 minutes 39 seconds West 48.41feet to the first above
mentioned division line;
THENCE along said division line, North 87 degrees 07 minutes 50 seconds
West 313.38 feet to the easterly side of Hall's Creek Drive and the point or
place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the parties
of the first part by a deed from NFB DEVELOPMENT CORP. dated
12/21/90 and recorded in the Suffolk County Clerk's Office on 1/3/9f
in Liber 11199 at Page 196. ,
"
12014PC586
4
IJ~ 2
25427
J
TORRENS
l'.
~
XJ
$ RECt~~
REAL ESTATE
JAN 1 9 2000
TRANSFER TAX
SUFFOlK
COUNTY
RiefJRDSD
Number of pages
Serial II
00 JAfl/9 PH 12:' 56
fOWAIiO P. fiO!-' ~ /1'[
CLEF:K OF"""
SUFFOLK COUNTY
Certificate II
PriorCtf.#
Deed I Mortgage Instrument
Deed I Mortgage Tax Stamp
Recording I Filing Stamps
4
FEES
Page I Filing Fee -12::.-_
/"
Handling 2>
----
TP-584 \
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Notation
R.P.T.S.A.
s-
-X-
15___
Sub Total
EA-52 17 (County)
Sub Total
ci1
Spec.! Assit.
Or
Spec. I Add.
EA-5217 (State)
_----.i ~
TOT. MTG. TAX
Comm. of Ed.
Affidavit .//
Dual Town Dual County
Held for Apportionment
C.2P
-
Transfer Tax
Sub Total
L-/)
1;}
V
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 II
of this instrument.
Certified Copy
Reg. Copy
Other
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section Block
Lot
6 Community Preservation Fund
Consideration Amount $ 1 'ifi.QQ4.00
1000
116.00
07.00
001.000
CPF Tax Due
$ 1.fi3Q.RR
Satisfactions/Discharges/Releases List Property Owners Mailing Addre
RECORD & RETURN TO:
RUDOLPH H. BRUER, ESQ.
55000 Main Road
P.O. Box 1466
Southold, New York 11971
RECEIVED
$--I~39.g~ V
JAN19 2000
C()j\'I!Viu;',;rv
PAESERVA TlON
FUND
roved
ant Land
..-/'
/000
o
o
/
9
Suffolk Count Recordin
Title #
8
Title Company Information
e
TIus page fom1S part of the attached
Deed'
made by:
(SPECIFY lYPE OF INSlRUMENT)
JOHN H. KEENAN & ELLEN M. KEENAN
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
FRANK CICHANOWICZ & BRENDA L. CICHANOWICZ
In the Township of Southold
In the VILLAGE
or HAMLET of
Mattituck
BOXES 5 li lRU 9 MUST BE 'IYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
1~U14~Gn~t>
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New YOrl<, County of Suffolk
55:
State of New Y orl<, County of
On the day of in the year
before me, the undersigned, personally appeared
55:
On the 3'" day of January in the year 2000
before me, the undersigned, personally appeared
JOHN H. KEENAN and ELLEN M. KEENAN
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 beha~ of which
the i .. acte ment.
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 acknowiedged to
me that he/she/they executed the same in his/herltheir
capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon beha~ of which
the individual(s) acted, executed the instrument.
I..-
al taki g acknowledgment) (signature and office of individual taking acknowledgment)
TEPHEN P. SPAN BURGH
No ry Public. Slale 01 New York
No, 01 Sfl.4906864. Suffolk County
CommlUlon Explrea, Oct. 5. 2001
Y WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (or District of Columbia, Territory, or Foreign Country) of
55:
On the
day of
in the year
belore me, the undersigned, personally appeared
personally known to me or proved to me on the basis 01 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, and that such individual made such appearance before the undersigned in the
in
(and insert the State or Country or other piace the acknowledgment was taken)
~nsert the Cny or other political subdivision)
(signature and office of individual taking acknowledgment)
Tille No.
SECTION 116.00
BLOCK 07.00
LOT 001.000
COUNTY OR TOWN
STREET ADDRESS
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
JOHN H. KEENAN & ELLEN M. KEENAN
TO
FRANK CICHANOWICZ & BRENDA L.
CICHANOWICZ
Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
o Commonw~~~",^co",ANY
RUDOLPH H. BRUER, ESQ.
55000 Main Road
P.O. Box 1466
Southold, New York 11971
COMMONWEAU11 LAND TITLE INSURANCE COMPANY
w
II
~
~
o
"
z
C
0:
o
U
w
0:
~
o
w
.,
"
0:
o
~
w
U
~
.,
.,
;:
~
w
~
w
.,
'"
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222
1. Property I
Location
155
Hall's Creek Drive
STREET NUMBER
STREET NAME
Southold
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
IIP-5Z17Rev3l'.n
2. Buyer
Name
Cichanowit:z
Frank
Mattituck
VILLAGE
111952
ZIP CODE
CITY OR TOWN
LAST NAME I COMPANY
FIRST NAME
Brenda L.
Cichanowicz
LAST NAME I COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form)
Address
LAST NAME I COMPANY
STREET NUMBER AND STREET NAME
CITY OR TOWN
4. Indicate the number of Assessment
Roll parcels transferred on the ,cJeed
,.
# of Parcels OR D Part of a Parcel
1
5. Deed
Property
Size
lOR I
'ACRES'
1 .1 .4 I
Ixl
FRONT FEET
DEPTH
-
Keenan
John H.
6. Seller,'
Name
LAST NAME f COMPANY
FIRST NAME
r
Keenan
Ellen M.
.r-
LAST NAME f COMPANY
FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
~,
E ~ Ag","It"",
F Commercial
G Apartment
H Entertainment / Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
A~ One Family Residential
B 2 or 3 Family Residential
C Residential Vacant Land
D Non-Residential Vacant Land
FIRST NAME
STATE
ZIPCQOE
(Only if Part of a Parcel) Check as theV apply.
4A. Planning Board with Subdivision Authority Exists
48. Subdivision Approval was Required for Transfer
4C. Parcel Approved for Subdivision with Map Provided
o
o
o
Check the boxes below as they apply.
8. Ownership Type is Condominium
9. New Construction on Vacant Land
10A. Property Located within an Agricultural District
108. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
o
o
o
o
15. Check one or more of these conditions as applicable to transfer:
11. Sale Contract Date 12 / 3 / 99
Month Day Year
1 3 00
12. Date of Sale / Transfer / /
Month Day Year
A
B
C
D
E
F
G
H
I
J
\
,
'3. Full S.'e P,'.. ,1 ,5 ,6,9,9,4,0,01
, , .
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole doffar amount.
0,01
16. Year of Assessment Roll from 19 9
which information taken
17. Total AssltSMd Value lof all parcels in transfer) I
18. Property Class
13
31_U 19. School District Name 1
MattituCk-CUtchogue
1
20. Tax Map Identifier(sll Rollld8Jltifier(slllf more than four, attach sheet with additional identifier(s))
1000-116.00-07 . 00-001 .000
..
1
.....
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors- Affecting .Sale Price (Specify Below)
None
//&. 1~ /.
, ,
2 0 0 0
;
I certify that aU or the items or information entered on this form are tnre and correct (to the best of my knowledge and belief) and I understand that the making
of any willful faIse statement of material fact herein will subject me to the provisions of the penaJ law relative to the making and filing of false instruments.
BUYER'S ATTORNEY
~. ~! --:CJJ) BUYER
/ / C
, CC'<-'-Yl\J.-
BUYER SIGNATURE ~
1 / _~-CJO
DATI;
Bruer
lAST NAME
111
Lupen Drive
(631)
AREA CODE
STREET NUMBER
STREET NAME (AFTER SAlE)
CUtchoguE!
NY
11935
CITY OR TOWN
STATE
ZIP CODE
SELLER
. '"
i:;bf~ 1-/ K~
~ SELLER SIGNATURE
/ /! ke-
DA"
Rudolph
FIRST NAME
1765-1222
TELEPHONE NUMBER