HomeMy WebLinkAboutL 12092 P 729
)
.
Form 8005-A (9/99) 12-70-6M - Executor's Deed-Individual or Corporation. (single sheet)
CONSULT YOU" LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
,
11 :;?oCf~
f1aq
THIS INDENTURE, made the /4R day of/).PC eM- ~ ,2000 and
BETWEEN
WALTER P. SABAT, residing at 5980 Sound Avenue, Mattituck, NY 11952
q5-~~
as executor of Mary H. Sabat a/k/a Mary Helen Sabat
5980 Sound Avenue, Mattituck, NY 11952
who died on the 14th day of July
party of the first part, and
WALTER P. SABAT, residing at 5980 Sound Avenue, Mattituck, NY 11952, as to
share as Tenants in Common in said premises along with Joseph A. Deerkoski
the last will and testament of
,late of
, 2000
and
her one-half
party of the second part,
WITNESSETH, that whereas letters testamentary were issued to the party of the first part by the Surrogate's
Court Suffolk County, New York, on August 10, 2000 and by virtue
of th'-power and authority given in and by said last will and testament, and/or by Article II of the Estates, Powers
and Trusts Law, and in consideration of Ten Dollars and 00/100 ($10.00)-----------__
-------------------------------------_______________doliars,
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,
PARCEL I d' I .
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erecte ,sItuate, ymg
and b~in.g in the Town of Southold, Suffolk County, New York at Oregon north of Mattituck
bOunaecrand described as follows:
On the north by the Main Highway running through Oregon called the North Road;
Easterly by land sometime of Bradley S. Wiggins, now belonging to Dan Ruthnowski;
Southerly and Westerly by lands now or formerly belonging to the heirs of Stephen
Tyson Hamilton, deceased; containing one acre of land more or less.
PARCEL II
ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck,
Town of Southold, County of Suffolk and State of New York, bounded and described as
follows:
BEGINNING at a concrete monument set in the dividing line between land of Joseph F.
Deerkoski and Mary H. Deerkoski and land of Lloyd Wegner, said concrete monument being
located the following two courses and distances from the intersection of the easterly
line of land of Joseph Zuhoski a/k/a Joseph Zuhoski, Jr., with the southerly side of
Oregon Road:
t6 ~~Kdho~3L~~aeW~~~~,4~~dEast and along the southerly side of Oregon Road 165 feet
2) South 28 degrees 07' 30" East and along said last mentioned land 264.00 feet to the
concrete monument aforesaic at the point or place of beginning;
RUNNING THENCE from said point of ~inning South 62 degrees 02' 10" West and along land
now or, formerly of Joseph Yaboni and Myron Hauptman 164.91 feet to land of Joseph
Zuhoskl;
UNNING THENCE North 28 degrees 02' 30" West and along said last mentioned land 4.77
feet to land of Joseph F. Deerkoski and Mary H. Deerkoski;
UNNING THENCE North 63 degrees 41' 41[)" East and along sald last mentioned land 165 feet
o the concrete monument set at the point or place of BEGINNING.
EING AND INTENDED TO BE the same premises conveyed to MARY H. SABAT AND JOSEPH A.
EERKOSKI by deed dated April 4, 1984 and recorded in the Suffolk County Clerk's Office
n April 18, 1984 in Liber 9547 page 150.
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 appurtenan~es,. and also all
the estate therein, which the party of the first part has or has power to conveyor dispose of, whether mdlVldually, 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.
Cl:;.\WQt... i')\i F"i','il,rt-. ,......, ".,~ --.........."'.........'.~--...
. .kftt~Ji1l..,I~~;qt16ffirst part covenants that the party of the first part has not done or suffered anything whereby
!~~ill(e~~.a""'b..en mcumbered 10 any way whatever, except as aforesaid.
Subj~I~(hh~t:r~U~t fund provisions of section thirteen of the Lien Law.
The word "party" shall be construed as if it read "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;
By l....eJ c.---.-
Walter P. Sabat, Executor
Helen Sabat
j
j
[1~ 2
TORRENS
RECORDECo
2000 D~c 27 10:26:44 RM
Edward P.Romain~
CLERK OF
SUFFOLK COUNT'.'
L DOOOI2092
P 729
Dn 00-20167
Number of pages
Serial #
Certificate #
Prior Ctf. #
Deed I Mortgage Instrument
Deed I Mortgage Tax Stamp
Recording I Filing Stamps
4
FEES
Page I Filing Fee
Mortgage Amt.
Handling
I. Basic Tax
TP-584
2. Additional Tax
Notation
Sub Total
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
t;~
\2-
5_0~
Spec.! Assit.
Or
Spec. I Add.
Sub Total
Comm.ofEd.
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
Affidavit
Transfer Tax
()
;
Sub Total
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.
Certified Copy
Reg. Copy
Other
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section Block
Lot
6 Community Preservation Fund
Consideration Amount $
03.00
CPF Tax Due
,I
.
1000
095.00
001. 1) IV
$
00
Improved
Vacant Land
faclions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
TD
TD
TD
If.)
Law Office of Peter S. Danowski, Jr.
616 Roanoke Avenue, Box 779
Riverhead, NY 11901
8 Title Company Information
Co. Name
Title #
9
Suffolk Count Recordin & Endorsement Pa e
This page fomlS part of the attached
Executor's Deed
made by:
(SPECIFY TYPE OF INSTRUMENT)
Estate of Mary H. Sabat a!k/a Mary Helen
&ibat
111e premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
Walter P. Sabat, as to one~half share as
In the Township of
In the VILLAGE
Southold
Tenants in CoIlUlton in said premises along . or HAMLET of Mattituck
I'i th Joseph II. . geer]wolti
BOXES 511 fRU ~ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
tn\lFR\
.. .
,
< .
.
.
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 00-20167
Recorded:
At:
LIBER:
PAGE:
District:
1000
Section: Block:
095.00 03.00
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/Filing
COE
EA-STATE
Cert.Copies
SCTM
Comm.Pres
$9.00
$5.00
$25.00
$0.00
$0.00
$0.00
TRANSFER TAX NUMBER: 00-20167
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
.
12/27/2000
10:26:44 AM
D00012092
729
Lot:
001.000
$5.00
$5.00
$5.00
$15.00
$0.00
$69.00
~
Exempt
NO
NO
NO
NO
NO
"
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http:// www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUNTY USE ONLY
Cl. SWlS Code
'-/7. ('C
-..,[,.1 ,
,
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
C2. Date Deed Recorded I
C3. Book I 1.7 () 9;z
PROPERTY INFORMATION
/4 / :;) 7 IV
Month Day Year
I C4. Page 11':;;q
REAL PROPERTY TRANSFER REPORT
RP - 5217
RP-5217 Rev 3197
,. P,op~rty I 4420
Location
STREET NUMBER
Oregon Road
STREET NAME
Southold
CITY OR TOWN
Mattituck
VilLAGE
llQS'
ZIP CODE
2. Buyer
Name
Sabat
Walter P.
LAST NAME I COMPANY
FIRST NAME
LAST NAME I COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing jf other than buyer address (at bottom of form) I
Address
Deerkoski
LAST NAME I COMPANY
Joseph A.
FIRST NAME
(no I) Cindy Lane
STREET NUMBER AND STREET NAME
MattituCk
CITY OR TOWN
IN, Y I llQS2
STATE ZIPCQDE
5. Deed
Property
Size
I X I
DEPTH
lOR I
, ;1..0 0 I
ACRES
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists 0
48. Subdivision Approval was Required for Transfer D
4C. Parcel Approved for Subdivision with Map Provided D
4. Indicate the number of Assessment
Roll parcels transferred on the deed
, 2 I # of Parcels OR D Part of a Parcel
FRONT FEET
6. Seller
Name
I Estate of Mary H. Sabat a/k/a Mary Helen ISabat
LAST NAME f COMPANY FIRST NAME
LAST NAME f COMPANY
FIRST NAME
A~ One Family Residential
B 2 or 3 Family Residential
C Residential Vacant Land
D Non-Residential Vacant Land
I SALE INFORMATION I
11. Sale Contract Date
E ~ Agricultural
F Commercial
G Apartment
H Entertainment I 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
10A. Property located within an Agricultural District
10B. Buyer received a disclosure notice indicating
that the property is in an Agricultural District
D
D
D
D
7. Check the box below which most accurately describes the use of the property at the time of sale:
15. Check one or more of these conditions as applicable to transfer:
/ /
Month Day Year
I~ / ( ~1 / 00
Month Day Year
A
B
C
D
E
F
G
H
I
J
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
xecutor's Deed
12. Date of Sale I Transfer
- 0 -
13. Full Sale Price I I I I 10 I 0 1
, , .
(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 dollar amount.
14. Indicate the value of personal f
property included in the sale
, , , 0 , 0 I
, , .
ASSESSMENT INFORMATION - Data should reflaet the latest Final Assassment Roll and rax Bill
16. Vear of Assessment Roll from 199 00 I 17. Total Assessed Value (of all parcels in transfer) I
which information taken . ' .
15- 3 .-'
, . .4 ,9 ,0 ,0
, , ,
18. Property Class
I 2 , 1. 0 I-U 19. School DIs1"cl Nome I
Mattituck-Cutchog,lP sehClC'l1 0;,.1',.;("1'
-~- -
".,...--
20. Tax Map Identifier(s) I Rollldentifier(s) (If more than four. attach sheetwith additional identifierls)}.-
1000-095.00-03.00-1.1
I
I CERTIFICATION
I certify that aU of the items of information entered on this form are true and correct (to the best of my knowledge and belief) and I understand that the making
of any willful false statement of material fact herein will subject me to the provisions of the oenaIlaw relath;e to the making and filing of false ~en~~
BUYER
BUYER'S ATTORNEY
0) c.- --" ~~-J-
wclreefN1I':' Sabat
5980 I Sound Avenue
STREET NUMBER STREET NAME (AFTER SALE)
I \~\ \'\\GU
DATE
Danowski I Jr.
LAST NAME
Peter S.
FIRST NAME
631
727-4900
AREA CODE
TELEPHONE NUMBER
Mattituck
NY
11952
/"
CITY OR TOWN
STATE
ZIP CODE
SELLER
Estate of Ma~.H Sabat a/k/a Mary Helen Sabat
By L()~ _ ~ I \ vlt'\\'JU
wattE!~S1~~W~t, Executor DATE
CITY rrOWN ASSESSOR
COPY
------/.
_._.1.