Loading...
HomeMy WebLinkAboutL 12294 P 578E~cutor's De~ - Individual or Coqx~iI~n. N.Y.B.T,U. Form I}lO CONSUI.T YOUR tAWYf. R ~FORE SIGNING'II'IlS IN$*I1UJM~NT - Il.liS INSTRUMENT SHOULD BE USED BY t~WYERS ONLY, THIS INDENTURE, made thc 29th day of December, Two Thousand Three BETWEEN, FREDERICK J. TEDESCHI, residing 2555 Youngs Avenue, Unit 9D, Southold, New York 11971, and LUCILLE FIORILLO, residing at 117 Sixth Avenue, Huntington Station, New York 11746, as co= Executors ofthe last will and testament of HELEN M. PAVESE, who died on the 12th day of May, Two Thousand Three, the party of the first pat1, and RUTH COVATTI, residing at 148-12 2ra Avenue, Whitestune, New York 11357, party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Sum)gate's Court, Suffolk County, New York on November 25, 2003, and by virtue of the power and authority given in and by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of THREE HUNDRED THOUSAND (S300,000.00) DOLLARS, paid by the party of the second part, does hereby gram and release unto the party of the second part, the distributecs or successors and assigns of the party of the second part fomvcr, ALL thnt certain plot, piece or parcel 'of land with the buildings and improvcmcnts thereon erected, situate, lying and being a part ora condominium in the Town of Southold, County of SuffoLk and Slatc of New York, known and designated aa Unit No. 7D, together with a 1/47% undividnd interest in thc common elements of the condominium hereinafter described as thc same is defined in the declarntion of condominium hereinafter referred to. Thc real property above described is a unit shown on the plans of a condominium prepared and certified by Steven G. Tsontakis, Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2"d day of Febntary, 1987, as Map No. 153, defined in the declaration of condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd., under Article 9B of the New York Real Property Law dated February 2, 1987, in Liber 10237 of conveyances at page 178, covering the property therein described. The land area oftbe property is described as follows: BEGINNING nt a point on thc Westerly side of Railroad Avenue distant the following two courses and distances as measurcd along thc Westerly side of Railrond Avenue from a point where the Southerly line of land now or formerly of Daniel Chamews intersects the Westerly side of Railroad Avenue; I) 2) South 08 degrees 35 minutes 30 seconds East 60.70 feet; South 13 degrees 53 minutes 00 scconds East 298.50 feet to the point or place of beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the Westerly side of Railroad Avenue 160.00 feet to land now or formerly of Mohr, RUNNING THENCE South 73 degrees 53 minutes 20 seconds West along the lest mentioned land 132.40 feet; RUNNING THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100.04 feet; RUNNING THENCE along land now or formerly of Averettc the following two courses and distances: 1) 2) South 73 delgees 12 minutes 30 seconds West 89.03 fi:ct; South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin.; RUNNING THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 Feet to land now or formerly of Agway, [nc., RUNNING THENCE along the last mentioned land the following three courses and distances: I) 2) 3) South 74 deiFees 04 minutes 40 seconds West 213.27 feet; South 05 degrees 22 minutes 50 seconds East 398.17 feet; South 17 degrees 21 minutes 10 seconds East 94.21 feet to land now or formerly ofthe Long Island Railroad', RUNNING THENCE South 70 degrees 30 minutes 30 seconds West along the lest mentioned land 534.10 feet to land now or formerly of Geerge Ahlers and Barry Hellman; RUNNING THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636.24 feet to land now or formerly Charles Witkowski; RUNNING THENCE along last mentioned land the following two courses and distances; I) 2) North 70 degrees 08 minutes 30 seconds East I I 1.80 fcct; North 12 degrees 29 minutes 30 seconds West 217.84 feet to "Founders Village Condominium I"; RUNNING THENCE along Ihe last mentioned land the following seven (7) courses and distances: I) 2) 3) 4) 6) 7) North 75 degrees 06 minutes 20 seconds East 180.00 feet; North 14 delg~es 53 minutes 40 seconds West 30.00 feet; North 68 degrees 06 minutes 20 seconds East 210.00 feet; North 84 degrees 21 minutes 12 seconds East 310.40 feet; South 64 degrees.53 minutes 40 seconds Eest 75.00 feet; North 25 degrees 06 minutes 20 seconds East 50.00 feet; North 76 degrees 06 minutes 20 seconds East 270.00 feet to the Westerly side of Railroad Avenue at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to Helen M. Pavcsc by deed dated 10/27/1988, and recorded 12/2/88 in Liber 10671, Page 445. TOGETHER WITH the Benefits, Rights, Privileges, Easements and subject to thc Burdens, Covenants, Restrictions, By-Laws, Rules and Regulations and Easements all as set forth in the Condominium Documents filed and recorded as aforesaid. SUBIECT TO the provisions of the Declaration, By-Laws, Site Plan and Floor Plans of the Condominium and the Declaration of Covenants, Restrictions, Easements, Charges, and Liens and Association By-Laws recorded or filed simultaneously with and as part of thc Declaration, as the same may be amended from time m time by instruments recorded or filed in the Office of the Clerk of the County of Suffolk. which provisions, together with any amendments thereto, shall bhu~ any persons having at any time any interest or estate in the unit, as though such provisions were recited as lenglh herein. TOGETHER 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 linc thcroof, TOGETHER with the appurtenances, and also thc 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 the power to convey or dispose of, whether individually, or by virtue of said will or otherwise, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributecs or successors and assigns ofthe party of the second part forever. AND the pat~ of the first part covenants that the party ofthe first part has not done or suffered anything whereby the said premises have been incumbered in any way what.er, except as aforesaid. AND thc party of the first part, in compliance with Section 13 of thc Lien Law, covcnants that the party of the first part will receive the consideration for this conveyance and will hold the right 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 of thc cost of improvement before using any part of the total of the same 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, the party of the first part has duly executed this deed the day and year first above written IN PRESENCE OF: STATE OF NEW YORK ) ) SS.: COUNTY OF SUFFOLK) On the 29th day of December, 2003, before me, thc undcrsigncd, personally appeared Frederick Tcdcschi and Lucille Fiorillo, personally known to me or proved to me on the basis of satisfactory evidence to be die individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), apd that by his/her/their signature(s) on the imtrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed thc instrument. i~r/~w puBuC, No. O~.HA~g370Z~ Clue~lted ~, Sulk3~k Hm-Iler ol'lmE~ 5 '1'O #Ii ~-N8 Se[Inl # Cedlflcnle ~, !~lorCIE # PriSe I I:llhBB Oecd / Mottane Tn Sta,qm FEES EA-$2 17 EA-5~ 17 Cram.. of E~ Affldlvll Cetlfled C~y ReG. Copy } O0 -- Sub Tolnl ;. Sub OR^nO TOTAL ,I Real I'mperly Tnx 8~vico ^Se. CF Yerlficulion 1 Snlisrncll6h-s/Dld~:lihfGebTR~leis~ Lldt Pr~pe%ly O~lie~s Mnllhil~ Addm~ J. Kevin McLaughlin, Esq.. P.O. Box 1210 Southold, New York 11971 RE~O 2004 Ja~ 0~ 05:22=20 Edward ~ OF SLIFF~LK COUNT~ L OOC~)12294 p 578 DT# 0~-2~44 Rear'inE / FIIhqi Sim.ps 2. ~ddlllotml Tax ~ub TolaJ SFec./Assll. Or Spec./Add. TOT. ~rd. TAx Dura! Town.__ Dural Cmi,l¥ __ I I~ld rot Appe~io,mea~l __ 'l%ansFer'rnn ~, ~C.,'~C~ c/ will be Improved by t one or two ~mlly If NO, ~ mp~do IBX CIIIIIB ~1 page orllnh I~ruute~d. ColiJtiJbnli~ Prese~alioll l:und Improv~l ~aCmlll Lofld ~, s Tllle C~ty hifornmlhm {Tiff. {~800314Q1 ., J Suffolk County Recording & Endorsement Page 'llmis imge flit lmm i~tl I or i1~ allnched Executor ' s Deed inhale by: (81'F-.~IFY TYPE OF SUI:F~K ~LJN'IY. NEW TO hi Ihe 3b~lSllJlJ o[ Southold Ruth Covatti ~ Iii II~ VILI~OE Southol~ UOX~S 5 '11 IRU 9 MUST IIE'I'gP~D OK I'RINI~D IN U~CK INK ~1.~ I'I~OR lO R~COR~NO OR FII,I~. Frederick J. Tedeschi and Lucille Fiorillo, as co-Executors IOVEli) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Typo of Insttmme~t: DEEDS/DDD Number of Pages: 5 TRANSFER TAX HUMBER: 03-23844 District: 1000 Deed~mount: Reooz~ed: At: LIBER: PAGE: Section: Block: 063.02 01.00 EXAMINED AND CHARGED AS FOLLOWS $300,000.00 Received tho Following Fees For Above Instrument Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO RA-STATE TP-504 $5.00 NO Cert. Copies P~T $30.00 NO SCTM Transfer tu $1,200.00 NO Cmn. Pres Fees Paid TAX HUMBER: 03-23844 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Edward P.Ro~aine County Clerk, Suffolk County oz/o9/2oo4 05=22:20 ~ D00012294 578 Lot: 014.000 $5.00 $15.00 Sso.oo $o.oo $0.00 $3,000.00 $4,330.00 Exempt NO NO NO NO NO NO ffLbAEt: I YFE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state,ny.us or PHONE (518) 473-7222 PROPERTY INFORMATION ] 1. PropertYLoeation I 2555 I Youngs Avenue, Unit 7D REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 [ Southold I Southold 2 S.~r [ Covatti I Ruth 11971 Fior±lloI the Estate of Helen M. Pavese J Fr__ederick J., as co-Executor Lucille, as co-Executor I SALE INFORMATION [ 11. Sale Contraot Dat. I 6 / 18 / y~? I 12, Date of Sale / Transfer ,~,~u,,S.,...,c0 I , , , 3, 0, 0 0, 0 0~, 0 , 0 r 14, Indicate the varue of personal I. ~ 0el 0 I~ I 16. Year of Assessment Roll from [ 0 2j 17, Total Assessed Varue (of all parcels In transfer) r 2 9 2 0 I which information taken 18. Property Class [ 4, 1, 1 20, Tax Map IdentifieHs) / Roll Identfflerls} (If mora than four, attach sheet with additional identifiers)) 1000-063. 002-01.00-014. 000 L__ J L L CERTIFICATION BUYER Ruth Covatti S ER ~Fr~deric~k/J-~--T~oeschi, as oo-Exe[utor Ld~T~iorillo, as co-ExPeb{or' BUYER'S ATTORNEY McLaughlin I J, Kevin 631 765-6085 NEW YORK STATE COPY