HomeMy WebLinkAboutL 11835 P 400 T Reorder Form No.30002 1
Porm3002"5-B9-tuM—))e rgxin and 8a11 need, with Covenant against Grantor's Acts—Individual or Corporation. (single sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
N.Y. S.
Transfer
Tax THIS INDENTURE,made the 2nd day of June nineteen hundred and ninety—seven
$20 . 00
Q BETWEEN STANLEY WIEPZYNSKI, SR. and MARTA WIEPZYNSKI , residing at
�J 340 West Valley Brook Road, Califon, New Jersey 07830, Trustees of
�IU
THE MARTA WIEPZYNSKI REVOCABLE TRUST AGREEMENT dated December 17 ,
1993
party of the first part, and HERODOTUS DAMIANOS, residing at (no #) Harbor Road,
St. James, New York 11780
�DISTR�ICT� SECTION BLOCK LOT
1 L�iJ FFFM ® I' T
party of the secpnd part,
WITNESSETH,that the party of the first part, in consideration of Ten Dollars and other valuable consideration
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 andbeinip4m1he at Southold, Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
C0 BEGINNING at a point on the northeasterly side of land of
Stanley Wiepzynski, Sr. and Marta Wiepzynski, Trustees of The Marta
Wiepzynski Revocable Trust Agreement dated December 17 , 1993 , and
the southwesterly side of land now or formerly of Koch, which said
point is the following two courses and distances from a monument on
the southeasterly side of Sound View Avenue: (1) South 42° 08 ' 20"
East 398 . 32 feet; and (2) South 400 36 ' 30" East 176. 60 feet to the
point of beginning; running thence from said point of beginning
along land now or formerly of Koch South 40° 36 ' 30" East 35 . 0 feet
to the westerly terminus of Jennings Road; running thence along land
of Herodotus Damianos South 670 18 ' West 20 . 0 feet; and running
thence through land of Stanley Wiepzynski et al. North 7° 11 ' West
34 . 56 feet to the southwesterly side of land now or formerly of Koch
and the point or place of BEGINNING.
The above described property is triangular in shape, containing
332 sq. ft., and will be added to and merged with a 54 . 4 acre parcel
(SCTM #1000-59-3-28 . 3) to the east owned by the party of the second
part herein.
BEING AND INTENDED TO BE part of the premises conveyed to the
party of the first part by deed dated January 25, 1994 and recorded
in the Suffolk County Clerk' s Office on February 24 , 1994 in Liber
TAX MAP 11665 Page 844 .
DESIGNATION
Dist. 1000 TOGETIIER 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 appurtenances
054 . 00 and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO
HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of
im, 06 . 00 the party of the second part forever.
Lnt()p: P/0
001 . 000 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 first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of 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 executed this deed the day and year first above
written.
IN PRESENCE OF: n / el/ ,{
Staryiey Wie i, Sr.
Y �
Marta Wiepzynsk '
EDWARD P.ROMAINE
RECORQE� JUN 13 1997 CLERKUN
OF SUFFOLK COUNTY
RECORDED
1 W-7-tECEIVED
385811835 K400 91 JUN 13 Ali 11: 13
Number of pages riF r!L ��gT� EDti{d,�i;[) f'• +.i�i`I(�lidE
TORRENS JUN 1,' 3 CLL{Zi OF
199,E SUFFOLK COUNTY
Serial# 1 FtAh48FEFI TAY
Certificate# SUFFOLK]
Prior Ctf.#
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 '.1 FEES
Page/Filing Fee Mortgage Amt.
Handling 1. Basic Tax
TP-584 2. Additional Tax
Notation _C Sub Total
EA-5217 (County) Sub Total Spec./Assit.
State or
EA-5217
(State) �•— Spec./Add. _
R.P.T.S.A. /.S � �Y7r TOT. MTG.TAX
Comm.of Ed. 5 . 00 Dual Town Dual County
� Held for Apportionment
Affidavit "y f• , 0
Transfer Tax
'�j�,1,1hp OkP
Certified Copy p%�� Mansion Tax _
/ The property covered by this mortgage is or
Reg.Copy L/ will be improved by a one or two family
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
kyf Real Property Tax Service Agency Verification 6 Title Company Information
' ..any Dist. Section Block Lot
3.
P
Stamp 1000 054. 00 06 . 00 col. Doo. Company Name
�3-C/7 (NEW NUMBER)
Irate N/A
Title Number
Initials
8 FEE PAID BY:
LARK & FOLTS ESQS Cash Check X Charge
MAIN RD Payer same as R & R
P O BOX 973 (or if different)
CUTCHOGUE NY 11935-0973 NAME:
ADDRESS:
RECORD& RETURN TO
7 (ADDRESS)
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made by:
STANLEY WIEPZYNSKI, SR. AND MARTA (SPECIFY TYPE OF INSTRUMENT)
WIEPZYNSKI, TRUSTEES OF THE MARTA The premises herein is situated in
WIEPZYNSKI REVOCABLE TRUST AGREEMENT
dated December 17, 1993 SUFFOLK COUNTY, NEW YORK.
TO In the Township of Southold
HERODOTUS DAMIANOS
In the VILLAGE
or HAMLET of Southold
BOXES 5 TUvr T o Mf I.CT BF TYPF.D OR PRn rru* ***^' ' - EDWARD P.ROMME
f\��oI71�� JON 1 S ' CCK Of wax�TM CORDING OR FILING.
rage 1 of s ,xa,a..vxao.