Loading...
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