Loading...
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