Loading...
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