HomeMy WebLinkAboutL 12301 P 58*Exb:umr's D~d · [ndivid-.t or ~rkm. ~.Y.B.T.U. F(~fln 8010
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT · THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY,
THIS INDENTURE, made thc ~)~t'n day of January, in thc ycnir Two Thousand Four
BETWEEN,
GAlL WOJCIK, residing at 203 Knapp Place, Greenport, New York 11944, as executor ofthe last will
and lestament of WALTER MARCZEWSKI, who died on thc 8th day of Novcmber, 2003,
thc party of the first pan, and
GAlL WOJCIK, residing at 203 Knapp Place, Greenport New York 11944
party of the second pan,
WITNF. SSETH, that the party o1' thc first part, to whom letters testamentary were issued by the
Sunogate's Court, Suffolk County, New York on December 9, 2003, and by virtue of the power and
authority given in and by said last will and testament and/or by Article I I of the Estates, Powers and
Trusts Law, and in consideration of Ten ($10.00) Dollars, paid by thc party of the second part, docs
hereby grant and release unto the party of the second part, the distfibutees 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,
situalc, lying and being near thc Village of Grccnport, Town of Southold, County of Suffolk and State of
New York. bounded and described as follows:-
BEGINNING at thc comer formed by the intersection of the .south side of Knapp Place and the west side
of Bailey Avenue;
RUNNING THENCE along the west side of Bailey Avenue, South 33 degrees 27 minutes 00 seconds
East, 127.87 feet;
THI:!NCE South 73 degrees 25 minutes 00 seconds West, 43.00 feet along land now or formerly of
Hand;
THI:',NCE still along land now or formerly of Hand, North 30 degrees 51 minutes West, 126.26 feet to
the southerly side of Knapp Place;
THENCE along the ~uth side of Knapp Place, North 73 degrees 25 minutes 00 seconds East, 37.00 feet
to the comer at the point or place of BEGINNING.
THIS CONVEYANCE is made by thc party of thc first part to thc party of the second pursuant to thc
specific bequest contained in paragraph SECOND of thc Last Will and Testament of Walter Marczewski
dated July 8, 1987, and probated by thc Suffolk County Surrogate's Court under File No.2184 P 2003.
TOGETHER with all right, title and interest~ if any. of the party of tho first part in and to any streets
and roads abutting thc above d~seribed premises to the center line thereof.
TOGETHER with the appurtenances, and also the estate which the said dec,eat had at the time of
dcccdent's death in said premises, and also the estate therein, which the party of the first part has or has
thc i~wer to convey or di~ose of. whether individually, or by virtue of said will or otherwise.
TO HAVE AND TO HOLD the premiss herein granted unto thc party of the second part. thc
distributecs 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 b~n incumbered in any way whatever, except as aforesaid.
AND thc party of the first part, in compliance with Section 13 of the Lien Law, covenants that thc party
of th~c first part will receive the consideration for this conveyance and will hold the righl to receive such
consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and
will apply same first to the payment oflhe cost of improvement before using any part of thc total of the
saint: for any other purpose.
The word "party" shall be construed as if it reads "parties' whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF. thc party of the first part has duly executed this deed the day and year first
above written
IN PRESENCE OF:
STA~E OF NEW YORK, COUNTY OF SUFFOLK ss.:
On Iht: I'~M'h day of January, 2004, before me, the undersigned, personally appeared GAIL
WO.ICIK personally known to me or proved to me on the basis of satisfactory evidence m be the
individual(s) whose name{,s) is (are) subscribed to the within ina~rument and acknowledged to me that
he/.~;he/they executed the same in his/bet/their capacity(les), and that by his/her/their signature(s) on
the instrument, the individual(si, or the person upon behalf of which the individual(s) acted, executed
the instrument.
RETURN BY MAIL TO:
WILLIAM H. PRICE, JR., ESQ.
PO BOX 2O65
GREENPORT, NY I19,14
TORR£N$
Serial #
Deed / Mortgage 'F~x Stamp
FEES
Nolation
EA-52 17 (Cotmt¥)
EA-5217 (State)
R.P.I-.S.A.
Cmnm. o£ :Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
:~ O0
Sub Total
~ ~ Real I~perty Tax Service
Asency
Verifi~alion
'-- 04002169 zooo 03400 0300 ox4ooo
~ Sntisrncfions/Ois~arg~Rele~es List P~y aware ~ailin8 Add,s,
William H. Price, Jr., Ei~q.
P.O Eox 2065
Greenport, NY 11944
' 2004 Feb t~ 11':49;28 ~q
Edt*ard P. Ro~.~aine
~E~ OF
S~K COUH~
L ~12~01
P~
DTa ~-~8~6
Recording/Filing Stan'lps
2. Additional Tax
Sub Total
I 6
Conslderatiott Amount $
SpecJAssit.
Or
Spec./Add.
TOT. MTG. 'FAX
Dual Town Dual Cou y
Held for Apportionment --
Tmnsrer l'ex
Man$io~ Tax
l~e properly covered by this mortgage is or
will be improved by n one or two family
dwellin8 only.
YES.__or NO
If NO. see appropriale tax clause on Rage
Comnlunit), Preservati[nl I~nd
0
CF'I7 Tax Due
$ 0
Improved X
Vacant Land
TD
TD
TD
Is [ Title Company Information
.'J. - Suffolk Cotmty Record[ '
This plSe fbm~s part orthe attached Executor" s Oeed
made by:
{SPECI~ ~PE ~: INS'I'I{UMENI' }
GAIL WCIJCZK, AS EXECUTOR 1~ ~n~ ~in is sit.ted in
ESTATE OF W~TER ~CZEWSKI SU~F~K~U~]~, ~EWY~
TO In ~ 'FO~T~p of Southold
~IL WOJCIK In ~ VII.rAGE
or ~ET oF Greenport
BO~ 5 'Il IRU 9 MUll- BE IYPED OR P~D IN BLACK INK ~LY P~OR 'ID I~NG OK FILING.
(OVER)
SUFFOLK COUNTY CLXRK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER.' 03-28836
WALTER MARCZEWSKI
GAIL ~)JCIK
District':
1000
Deed Am~)un,..:
Recorded:
At:
LIBER=
PA~E=
Section= Block:
034.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
02/13/2004
11:49:28 AM
D00012301
058
Lot:
014.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COE $5.00 NO NYS SHCHG
RA-CTY $5.00 NO FA-STATE
TP-584 $5.00 NO Cart.Copies
RPT $30.00 NO SCT~
Transfer tax $0.00 NO C_--~,Pres
Fees Paid
TRANSFER TAX N~MBE~: 03=28836
THIS PAGE IS A PART OF T~E INSTRUMENT
THIS IS NOT A BILL
$5.00
$1S.00
$50.00
$o.oo
So.oo
$o.oo
$127.00
NO
NO
NO
NO
NO
NO
~dwerd P.Homatne
Count7 Clerk, Suffolk County
PLEASE TYPE OR pF~ESS FIRMLY WHEN WRITING ON FORM
NSTR, UCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPER¥¥ SERVICES
RP - 5217
PROPERTY INFORMATION I
800 I Knapp Place
1, Property
L o~o. T0w. Southold ,I V,L~EGreenp°rt I 11944a.~0.~
2. B.y., [ woj cik I Gail
5, Deed
Propa~y
Size
~_ 37 J X L 127 J OR / · , I 4c. Parcel Approved for Subdivision w~th Map Provided []
Estate of WalLer Marczewski I J
J SALE INFORMATION J
11. SalegontrectD&te J N/A / / j
12. Date of Sale / Transfer
L 01 / 13
13. Full Saleerl¢~ l I , I -- , 0 , -- , 0 , OJ
(Full Sale Price is the total amount paid for the property JncJud[ng personal property
Executor' s Deed
Specific devise of real property
J ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill J
3,5,0,0j
' ½ ½ ~
18. Property CI.,, L~ ~ , 0 [--~ 19. School District Name I Greenport
20 Tax Map Ident~er(s) / Roil Identifier(s) {It more than four, attach sheet with additional identlfierls})
I 1000 - 034 - 03 - 014 ] I I
I I I I
J CERTIFICATION J
BUYER
203 [ Knapp Place
Greenport I NY [ 11944
SELLER
BUYER'S ATTORNEY
Price ~ Jr.
631 I
William
477-1016
_W YORK STATE
COPY
j01/13/04