HomeMy WebLinkAboutL 12192 P 591 NY 025 - Execumr's Deed - Individual or Corporation (Single Sheet) (NYBTU 8005)
{BETWEEN JOAN D. MESCHI, residing at 7 Tanglewylde Road, Bronxville, NY 10708 as
/ executrix of the Last Will and Testament of, BELLE B. DALTON, deceased, which said Will
/was accepted for probate by decree of the Surrogate's Court Suffolk County, (File # 1341P2001),
! party of the first part and as sole heir and beneficiary under the Last Will and Testament of
{ DAVID DALTON, deceased,(probated in Surrogate's court, Suffolk County, File # 1442P2001),
)and PAUL CHARCZUK and VICTORIA CHARCZUK, residing at 1195 South Maple
~ Avenue, Hempstead, NY 11550, party of the second part,
WITNESSETH, that the party of the first part, by virtue of the power and authority given in
and by said Last Will and Testament, and in consideration of the sum of $590,000.00, does
hereby grant and release unto the party of the second part, their 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, as described in Schedule "A" annexed hereto.
0'70 O0
E:fi. O0
Being the same premises conveyed to BELLE B. DALTON, by deed recorded in Liber 12121,
Page 285, (DT#00-39786), in the Suffolk County Clerk's Office, on May 31, 2001.
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 lines thereof;
TOGETHER with the appurtenances, and also all 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 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 heirs 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 dome or suffered
anything whereby the said premises have been encumbered in any way whatever, except as
aforesaid.
L.OX: 0qS.0(J~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 hod the right
to receive such consideration 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.
SESENCE OF
J N D. MESCHI, Executri~ or'the ~ast
ill and Testament of BELLE B..DALTON,
deceased and sole heir and beneficiary of
the Estate of DAVID DALTON, deceased
CAPITAL LAND SERVICES, LTD.
Title No. CAPLS-13085-S
SCHEDULE A - DESCRIPTION
ALL that certain plot, piece or parcel of land, situate in the Village and Town of
Southold, County of Suffolk and State of New York, being known and designated as Lot
2 as shown on a certain map entitled "Map of G. Wells Phillips "filed in the Suffolk
County Clerk's Office on 11/6/1909 as map no. 297 bounded and described as follows:
BEGINNING at a point on the northerly side of Pine Neck Road at the southeast corner
of the premises herein described and the southwest corner of premises now or formerly
of John Oed, said point being 399.23 feet westerly from the intersectioh of the northerly
line of Pine Neck Road and the westerly line of Oak Lawn Avenue as measured along
the northerly line of Pine Neck Road; from said point of beginning,
RUNNING THENCE along the northerly line of Pine Neck Road, North 84 degrees 34
minutes 20 seconds West, 100 feet to land now or formerly of Fanelli;
THENCE along said land now or formerly of Fanelli through a concrete monument near
the top of the bank, North 4 degrees 54 minutes 20 seconds East 405.00 feet to ordinary
high water mark of Jockey Creek;
THENCE along ordinary high water mark of Jockey Creek, North 83 degrees 25 minutes
10 seconds East, 100.88 feet to land now or formerly of Caroline Korn;
THENCE along said land of Caroline Korn through a concrete monument near the top
of the bank and along land of John Oed through another concrete monument, South 4
degrees 44 minutes 50 seconds West, 416.00 feet to the point or place of BEGINNING.
BEING and intended to be the same premises as conveyed to BELLE B. DALTON,
by deed, recorded in Reel 9305 Page 452.
SCHEDULE A - DESCRIPTION PAGE
STATE OFNEWYORK )
COUNTY OF~UFFOLK ) ss.:
On the ~t~day of May, 2002, before me, the und¢ signed, personally appeared
JOAN D. MESCHI, personally known to me or proved/tO n ~e on the basis of satisfactory
evidence to be the individual whose nme.is subscWoed '$ the within instrument and
acknowledged to me that she executed the~me in~r capac lty, ~nd~e
on the instrument, the individual, Pr th,c4)erson ~(on be~.]~ ~ the individual acted
executed the same. / ~~,.~
........................./__
EXECUTOR'S DEED
TITLE NO.: CAPLS-130855
JOAN D. MESCHI, Executrix of the
Last Will and Testament of
BELLE B. DALTON, deceased,
TO:
PAUL CHARCZUK
and
VICTORIA CHARCZUK
District: 1000
Section: 070.00
Block: 05.00
Lot: 045.000
Town: Southhold
County: Suffolk
ro SE RECOR [
CA~TAL LAND SERVICES,
.~,2,0-E.A- .SZ SUNRISE HwvLTD'
'- "~-~¥ STREAM, N.Y. "~'/~B1
RETURN BY MAIL TO
TIMOTHY DOUGHERTY, ESQ.
425 Merrick Road
Baldwin, NY 10505
Number of pages ~-~I
TORRENS
Serial g
Certificate #
Prior Cfi. #
RECORDED
2002 Jun 19 0i:07:36 pr{
£dumrd P.Rommine
CLERK OF
SUFFOLK COUNt?
L ~00012192
P 59i
OTg 01-4454i
Deed / Mortgage Ins~ment
4
Page / Firing
llandling
TP-584
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
~'--'"" Sub Total
5 QO
Sub Total
~ GRANDTOTAL..
'1
Real Property Tax Service Agency Verification
Dist. [ Section [ B lock
Lot
02014710 iooo 07000 o5oo 045000
'
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Suffolk C( Recor
Recording / Filing Stamps
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
0r
Spec./Add.
TOT. MTG. TAX
Dual Town~ Dua{ 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 mx clause on page #
~ ~ ofthls instrument.
[~ Community Preservation Fun_.,I
Consideration Amount $3_'~OiE~C-Z~ --
CPF Tax Duc $ (~, g~'"3 ~
Improved '~
Title # ~
& EndOrsement Pa
Vacant Land
TD
TD
Titl'e Company Information
This page: forms part of the attached
. x / .-. / (SPECIFY TYPE OF INSTRUMENT) made by:
....
x ~ -- ~ ~ / prermses neretn ts situated in
=,,::=z. vo,, °'-/'~w/~f- .D.a.,.rZ-=.,str~oLrcout, rrv,~wYo~c
In the Township of '~ ,~ ~'"7"-~ t ~("
In the VILLAGE
~ or HAMLET of
FIOX[:,q 5 TI IRl 1 o M[ I,qT BE TYPIC|3 OR PRINTED IN BI ACK iNK (3Nl V P~I(hR 'I¥3 ~F("O[?I31Md; F~t,~ t:tl INI(;
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 4
TRANSFER TAX NUMBER: 01-44541
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
070.O0 05.00
EXAMINED AND CHARGED AS FOLLOWS
$590,000.00
Received the Following Fees For Above
Exempt
Instrument
Page/Filing $12.00 NO Handling
COE $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert.Copies $0.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $8,800.00 NO
TRANSFER TAX NUMBER: 01-44541
THIS PAGE IS
Fees Paid
A PART OF THE INSTRUMENT
$11,247.00
06/19/2002
01:07:36 PM
D00012192
591
Lot:
045.000
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$30.00 NO
$2,360.00 NO
Edward P.Romaine
County Clerk, Suffolk County
......... PL~S~'~'~ISE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) ~73-7222 / b ---t--- r'
! ~'1~ CedeTY USE ONLY. I '~L ~ '~' (~ I REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
PROPERTY INFORMATION I
1. Proper~ 2005 Pine Neck Road
location STREET NUMBER STREET NAME
] $outhold [ ] 11971
Buyer I CHARCZUK ] VICTORIA ~
CHARCZUK ] PAUL~
LeST NAME COMPANY
3. Tax Indicate where future Tax Bills are to be sent
Billlng if other than buyer address {at bottom of fermi I
Address
STREEI NUMBER AND STREET NAME
FIRST NAME
LAST NAME ! COMPANY FIRST NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed
,I
I #of Parcels OR ~ Part ofaParcel
5. Deed
Property I I xl IoRI o 9 I
Size FRONT FEET DEPTH IACRESI
6. Seller I ]~SC~I
(Only if Part of a Parcel) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
'4B. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
JOAN D., as Executrix of the Estate of I
Name LAST NAME / COMPANY FIRST NAME
I DALTON, BELLEN,~/; dr~ceased, I
LAST NAME / COMPANY FIRST NAME
7tCheck the box below which most accurately describes the use of the property at the time of sale: C[mck-the boxes bsfo~v as they apply: 8. Ownership Type is Condominium
A [~ One Family Residengal [ [~ Agricultural i~ Communlty Service .~8... New Construction on Vacant Land
B I~] 2 or 3 Family Reside~al F ~.~ Commercial Industrial /' 10A. Prope~rty I~tec~.thin an Agricultural District
C ~ Residential Vacant L~nd G~_~ Apartment Public Service / 10~. Eu eY.~rec~a~,closure notice indicating
D~ Non-Residential Vacant Land H-[~ Entertainment / Amusement Forest ,~ that tho property is in an Agricultural District
I SALE INFORMA~ION I \~ ~ ~ t. ~ .....
11. Sale Contract Date
12. Date of Sale / Transfer
15. Check one or more of these conditions as applicable to transfer:
/ / 20021 A Ssfe Between Relatives or Former Relatives
Month Day Year
Month a Year
13. Full Sale Price I i i I 51 91 01 0r Oi 01 0 i 0 I.
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
14.1ndieatle the value of personal I i I I i I I 0I 0 I 0 I
property included in the sale 5 5 ·
ASSESSMENT INFORMATION - Data should reflect the lates~ Final Assessment Re and Tax Bill
16. Year of Assessment Roll from "0 2 I 17. Total Assessed Value (of all parcels in transfer) r
which informat on taken '
B Sale Between Related Companies or Partners in Busthes~
C One of the Buyers is also a Seller
D Buyer or Seller is Government Agency or Lending Institution
E Deed Type not Warranty or Bargain and Sale (Specify Below)
F Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and ~e Dates
Sale of Business is Included in Sale Price ~ '~(~..~)
Other Unusual Factors Affecting Sale Price (Specify Below)
6 5,0,01
18. PropertyCiess I 2, 1, 9-L~ 19. School Oistrict Name I 05-Southold
20. Tax Map Identifier{s) / Roll Identifier(s) (If more than four, attach sheet with additional identifier(s))
Suffolk County, District lO00
Block' OS, ~0 ' .-~
Lot 045.000 I
I certify that all of t~e items of information entered on this form are true and correct (to the ~ of my knowledge and belieO and I understand that the making
of any willful false statement of material fact herein will subject me to the provisiotm of the penal law relative to the making and filing of false instruments.
BUYER
1195 iS. Maple Avenue
STREET NUMBER STREET NAME (AFTEM SALEI
May ~- ~", 02
DATF
Hempstead I NY I 11500
ZIP CODE
CITY OR TOWN STATE
. '~ SELLER - ~
SELLERSIGN~,TUREJ~*~.~.~ De i~SudI., j May. 02
DATE
BUYER'S A'FrORNEY
DOUGHERTY I TIMOTHY
LAST NAME FIRST NAME
516 j 223-2621
AREA CODE
TELEPHONE NUMeER
ITY/TOWN ASSESSOR1