HomeMy WebLinkAboutL 12378 P 416CONSULT YOUR LAWYER BEFORE SIGNING~ THIS IN~TRU .M, ENT-THIS INSTRUMENT SHOULD BE USED BY L~WYERS ONLY
THIS INDENTURE, madethe ~)) dayof December 2003
BETWEEH .... .-~ ~. ,,-
Nancy Milano, residing at 670 Circle D=ive, East Marion, NY
11959-0563
as executor of the last will and testament of
Ann E. Davies , lateof
290 Hempst:ead Avenue, Rockuille Centz'e NY 11570 ,deceased,
party of the first part and '
Nan~y P]ilano, resid:Lng at: 670 'Circle Oz'[ve, ~Y"$T~R. ront /~/ .
" I t ~t 5q - 0~,-'~,,3
parly of the second part,
WITNESSETH, that the party o! the first part. by virtue of the power and aulhodty given in and by said last will
and testament, and in consideration of partial dlstz'ibut:[on under decedent:ts Id[Il
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 Oescript:ion annexed
TOGETHER with all right, title and interest, if any, of the party of Ihe first part, in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER wilh the appurtenances, and
also ail 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 power to convey or dispose of. whether indiv dually,
or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party
the second part. the heirs or successors and assigns of the party o! 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 firsl part. in compliance with Section 13 of the Lien Law, covenants that the party of the
§rst part will receive the consideration [or this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose o[ paying the cost of the improvement and will apply the same
firsl to the payment o[ 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" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly execuled this deed the day and year first above
written. '
'IN PRESENCE OF:
Standard N.Y,e T.U Form 8005 - Executor's Deed - Uniform Acknowledgment
Form 3307
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STAT?
State of New York, County o! S u f f o [ k ss:
Onthe ~1 dayof Oecember
in the year 2 O o 3
before me, Ihe.ur~[ersiQned, personally appeared
personally known Io me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to Ihe within inslrument and acknowledged to
me thai he/she/they execuled the same in his/her/their
capacily(ies), and that by his/her/their signature(s) on the
instrumenl, the individua (s). or the person upon behalf of which
Ihe in~vidual(s) acted, executed the inslrument.
'~/'' (signature. apd L~dividual laking acknowledgmen0
LAURIE A, Hl~.U~m'~.'~u (signature and office of individual taking acknowledgment)
NOTARY PUBLIC - STATE OF NEW YORK
QUALIFIED iN SUFFOLK COUNTY
MY COMMISSION EXPIRES 0cj-24-20._~
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STAI'~
State (or District of Columbia. Territory, or Foreign Country) of ss:
On the day of in the year before me, Ihe undersigned, personally appeared
personally known to me or proved to me on the basis of salisfacto~y evidence to be the individual(s) whose name(s) is (are)
subscribed to the within inslrument and acknowledged to me that he/she/they executed Ihe same in his/her/their capacity(ies), and
Ihat by his~her/their signature(s) on the instmmenl, the individual(s), or the person upon behalf of which the individual(s) acted.
executed Ihe ins rument, and that such individual made such appearance before the undersigned in the
in
(insert the City or other political subdivision) (and insert the Stale or Country or other place the acknowledgment was laken)'
State of New York. County of ss:
On the day of in the year
before me, the undersigned, personalty appeared
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 instrumenl and acknowledged to
me that he/she/they executed the same in his/her/their
capecity(i~s), and that by his/her/their signature(s) on the
instrument, Ihe individual(s), or Ihe person upon behalf of which
the individual(s) acted, executed the instrument.
EXECUTOR'S DEED · SECTION
BLOCK
Es[ate of Ahh E. 0au/es STREETADDRESS
TO 6?0 Ct:cle
(signature and office of individual taki~4~d~gment)
(914) ~
~ (914)
~ancy Nilano
STANOARD FORM OF NEW YORK BOARD OF TiTLE UNDERV~qliT. RS I
Oistribuled by
Recorded at Request o!
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RI~TURN BY MAIL. TO:
Houard SI;az-n,, Esq.
5 8atket Rvenue - Suite 290
Idh:i. te Plains, NY 10601
~-' '"~= partlcularlu b~,,_~_= . '-~ .... ~ (~i bUrfolk and
BEGINNING a~ a.point on the north
;. u,~t=nu set at the COrner formed b,,~u~ ?as'u, 339.56 feet from~i
· ~ ~x~ ~n~ersection of the
:~northerly line i0f the 50 foot right of way and the easterly line of
Rocky Point Road and which point is *~he southeast COrner of the land
conveyed by 'the*.party of the
dated July 2~,.'1959; first part to Rose A. Caputo by the deed
RUNNING THENCE North 7 degrees 05 minutes 20 seCOnds ~es~, parallel
with the easterly line of Rocky Point Road 267.4~ feet to a point at
· the southeasi~ COrner of the land conveyed by the ~arty of the first
part to Louis S~vas and Georgiana Saves by the deed dated June 1, 1960
*, THENCE'North**7 degrees 05 minutes 20 seconds West, alon' 'th ·
line of the land conve ed t
'more'or less tO' * y o Savas and Saves . ~ ~ ... g.. e easterly
* a point on the s ...... ' as ato[usa.td, 220
*~aCE northeasterly, =~ .... ~ o,.z~ r~et; , n th=
. . 2 ~ag ~ne arc of the Curve, 36 feet more o~
to the easterly end of the arc; less
THENCE North' 52"degrees 32 minutes 00 seconds East,
line of Circle Drive 340 feet t
THENCE North 55 .'d~ ......... o a point; * J s~u%herlv
southerly l~A~ ~t==~ ~ ~lnutes 00 seconds East- . -'.* ·
.......... ~... ~ ~ ~rcxe ~rlve, 130.65 fa~e ~ - - ~on~.~n~tlng alon~
THENCE South 12.degrees 23 minutes.00 seconds West, 79.53 feet:
to a point;
THENCE South 69 degrees 10 minutes 10 seconds Eas~, 215 feet to
an iron pipe;
THENCE So~th 75,'degrees 15 minutes 50 seconds East, 120.66 £eet
more or less to.the'.northwest corner of the land conveyed by the
party of ~he first ~art to Alice S. King by deed dated July 31
1959; ':' : ,
THENCE South 10'degrees 46 minutes 00 seconds East, parallel with
the westerly line 0{ Cedar Drive and along the westerly line of
the lands conveyed:by the'party of the first part to Alice S. King,
as aforesaid, to Helen King by the deed dated September 1, 1960
and to William Holebek by the deed bearing even date herewiah,
392.44 feet more Or less to the northerly line of the land con-
veyed by the pa~ty Qf the first part to Albert Wolski by the deed
dated Jult 7, 1960~.'
THENCE Sou'th 89 .degrees 57 minutes 40 seconds West, pa~al].el with the
northerly iline of the 50 foot right of way and along the northerly
lines of ~he laads ~onveyed by the party of the first part to
Albert ' '
WoIski, as aforesaid, and the Thaddeus Francis Centko~ski
and Sophy E. Centkowski by the deed dated July 7, 1960, 300 feet
to the northwest corner of the land conveyed to Centkowski and
Centkowsk~, as aforesaid;
THENCE So6th 10'.degkees 46 minutes 00 seconds East parallel with
the westerly line of Cedar Drive and along the westerly line of
th~ land 6onveyed to Centkowski and Centkowski, as aforesaid, 196
feet to the northerly line of the 50 foot right, cf way;
THENCE South 89..degrees 54 minutes 40 seconds West, along the
n°rtherly'line of the 50 foot right of way 464.89 feet to the
point or place of BEGINNING.
TOGETHER ~ith airight of way over said Circle Drive where the
same adjoins the northerly line of the premises ~nd from each end
of said n~rtherly line to Aquaview Avenue.
,Nu.mber of p. ages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
D~ed / Mortgage Tax Stamp
FEES
RECORDED
2005 Mar 24 10:16:21 AN
Edward P.Romtine
CLE~ OF
SUFFOLK C~tl, fTY
L ~0012~
P 416
DT~ 04-340~
Recording / Firing Stamps
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm· of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
~. OO
Sub Total
GRAND TOTAL
Stamp
Dale
Initials
Real Property Tax Service Agency Verification
1000 02100 0300 015000
Satisfaclions/Discharges/Releasos List Property Owners Mailie
RECORD & RETURN TO:
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Sp~c./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.
Community Preservation l':und
Consideration Amount $
CPF Tax Due $
improved
~0
(SPECIFY TYPE OF INSTRUMENT )
The premises herein is situated in
SUFFOLK COUNI~, NEW YORIC
in the VILLAGE if
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED/N BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
J s J Title ,?""~.LE ~ AA"NCY'
Co. Name White Pta~a, NY 10605 J
~ (a~4) ~ . _.
I Title # f_ Fax (914) ~ 4~'"~ J
Suffolk County' Recording & Endorsement Page
Vacant Land
TD
TD
TD
SUFFOLK COU1TTYCLERK
RECORDS OFFICE
RECORDING PAGE
Ty~e of Instrument= DEEDS/DDD
N-m~er of Pagee~ 4
Receipt Number = 05-0030713
TP, ANSFER TAX NUMBER: 04-34066
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block ~
021.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
03/24/2005
10=16:21 AM
D00012378
416
Lot:
015.000
Received the Following Fees For Above Instrument
Exe~t
Page/Filing $12.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $30.00 NO SCTM
Transfer tax $0.00 NO Co~.Pres
Fees Paid
TRANSFER TAX NUMBER: 04-34066
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$5.00
$15.oo
$75.00
$o.oo
$0.00
$0.00
$152.00
Exempt
NO
NO
NO
NO
NO
NO
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY wHEN WRITING ON FORM
INSTRUCT(ONS: http'J! www.orps.state, ny.us or PHONE (518) 473-7222
~ REAL PROPERTY TRANSFER REPORT
· . . STATE OF NEW YORK
._ RP - 5217
L $outhold I 111959 1
~.""," I ~ilano I Nancy I
P.O. Box 563
[
5. Deed
Size
IxL
I
q 4~, ~ a"'d~qlh~il A~proval ~l* Rm~uirod IO~ Trall~er []
] o. I , , ,,,~..,.. ._~ ~ I ~ ~=d ~,,p,~,,.d f,,,S.b~,,'..io. ~h M,~ []
Estate er Davies [ Ann £. I
~2 /~l / 0~ I ~
F
H
I
J
13. Rill Sill E'i;l~ C , ; ; ~; o . 0 I
14. Indlr,,ut~ th~ vmlu~ d p~ml [ , , II , 0 I
SILVER
PO Box 563
East ~a~ion
NY
I I~1939
SELLER
BUYER'S ATTORNEY
Sf. ecn I Heu~a =d
g14. 683-~SO5