HomeMy WebLinkAboutL 12380 P 366THIS ~D~ ~d~ the ~h ~y oi ~ , nineteen hunted ~d 2005
B~'I~
F~K NA~0CKI, residing at i1~5 South Earbor Road, 8outhold, New Yo~k 1~97t
as administrator(trix) of the Estate of GEORGE E. NAWROCKI
late of 1145 South Harbor Road, Southold, New York 11971
who died intestate on the 13th d~y of June , nineteen hundred and fifty-nine
party of the first part, and
FRANK NAWROCKI, residing at 1145 S6uth Barbor Road, Southold, New York, as sole
distributes of the Estate.
I party of the second part,
V~'i~F..S~F.,TH, that whereas letters of administration were issued to the party of the first part
' by the Surrogate's Court Suffolk County, New York on Januar,. 21 2005 and by virtue
Article 11 of the .Estates, Powers and Trusts LAw, and in conssdcratson of
of the power and authority given by ' ~ ' ' ' '
No Consideration dollars,
paid by the party of the second part, does hereby grant an~
release unto the party of the second part, the distributees or successors and mssigns 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 and being in the Town of Sow:hold, County of Suffolk, State of New York and
further described in Schedule A.attached hereto and made a part hereof.
BEING AND INTENDED TO BE the same premises transfe=ed to George Nawrocki and
Rose N~awrocki by deed dated October 1, 1928 and recorded in the Office of the
Clerk of Suffolk County on October 1, 1928 in liber 1383 of deeds at page 342.
TOGF-THER with all right, title and interest, ii 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 dccedent's death in said premises, and also
the estate therein, which the party of the first part hes or has power to convey or dispose of, whether individ-
ually, or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the part~ of the second
part, the distributees or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that thc party of the first part haz not done or suffered anything
whereby the said premises have been incumbered in any way whatever, except as aforesaid.
Subject to the trust fund provisions of section thirteen of the Lien Law.
Thc word "party" shell be construed es ii it read "partie~" whomever the semc of this indenture so requires.
IN WITNESS WI'IEREOF, thc party of the first part has duly executed this deed the day and year first above
written.
Estate of George E. Nawrocki
Frank Nawrock'i, Administrator
Acknowledgemenl taken in New York State
Slate of New York, County o! Suffolk , ss;
On,he dayo,
~ in Ihs year 2005 before me,
Ihs undersigned, personally appeared
~lisfacto~ evidence to be the thdiv~ual(s) whose name(~) is
(are) subscribed Io
me Ihal he/she/they execuled the same in his/her/thetr
cepacily(~es), and that by his/her/their s~gna[ure(s) on the
inslrumenl, Iha individual(s) or tbe ~rson upon bahai( of which
the individual(s) ac[ed, execu~ the instrumenl.
Notary Public
Acknowledgement by Subscribing Witness taken in New
York State
Slate of New York, County of
, SSi
On the day of , in Ihs year . before me
the undersigned, personally appeared
{he subscribing wilness to [he foregoing instrumenl, with whom I
am persOnally acquainted, who being by me duly sworn, did
depose end say, that he/she/Ihey reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subsofibthg witness was
present and saw said
execute the same; and Ihat said witness at [he same time
subscribed his/her/thek name(s) as a wi[ness thereto.
Title No.:
TO
Acknowledgement taken in New York Slate
Stale of New York, County o[
On [he day of , in he year
the undersigned, personally appeared
before rne,
personally known to me or proved to me o~ the basis of
satisfactory evidence [o be Ihe individual(s) whose name(s) is
(are) subscribed to Ihs within ins[rument and acknowledged to
me that he/she/they executed the same In his/her/their
c~pacily(ies}, and thai by his/had(heir signalure(s) on the
inslrument. Ihs individual(s) or the person upon behalf o[ which
the individual(s) acted, execuled the inslrumenL
Acknowledgement taken outside New York State
*State of , County
'{or Jnserl District of Columbia, Territory, Possession or
Foreign Country)
On Ihe day of . in the year , be/ore me,
the undersigned, personally appeared
personally known lo me or proved to me on Ihs basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within Ins[tureen( ned acknowledged [o me
that helshalthey executed the same in hislherltheir capaci[y(les),
and that by his/her/Iheir signa[ure(s} on the instrumem, the
individual(s) or the person upon behalf of which Ihs individual(s)
acled, executed the instrument, and that such individual made
such appearance before the undersigned In the
(add the city or poli[ical subdivision and the sate or country or
other place the acknowledgemen[ was taken).
DISTRICT
SECTION
BLOCK
LOT
COUNTY OR TOWN
Distributed by
Chicago Title/asur:t~tce Compatty
RETURN BY MAIL TO:
William C. Goggins, PC
P.O. Box 65
Mattltuck, New York 11952
Zip No.
~" SCHEDULEA
ALL that certain plot piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being, in the Hamlet of
Southold, Town of Southold, County of Suffolk and State of New York
bounded and described as follows:
BEGINNING at a point a distance of 1,097 feet South from the intersection
formed by the Southerly line of Main Road (Route 25) and the Easterly line
of South Harbor Road,
RUNNING THENCE North 81 Degrees 44 Minutes 10 Seconds East a
distance of 100 feet to a monument;
RUNNING THENCE South 8 Degrees 19 Minutes 30 Seconds East a
distance of 87.97 feet to a monument;
RUNNING THENCE North 81 Degrees 38 Minutes 30 Seconds East a
distance of 185.01 fees to a monument;
RUNNUNG THENCE South 9 Degrees 4 Minutes 10 Seconds East a
distance of 110 feet to a monument;
RUNNING THENCE South 79 Degrees 31 Minutes 50 Seconds West a
distance of 287.02 feet to a monument;
RUNNING THENCE North 8 Degrees 13 Minutes 20 Seconds West a
distance of 209 feet along the Easterly side of South Harbor Road to the
point or place of beginning.
Number of pages ~
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Page / Filing Fee
Handling
5. 00
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.PT.S.A. ~ __
Comm. of Ed. 5. 00
Affidavit
'~ 15. 00
Other
Sub Total
Grand Total
4 IDist. 1000
Real Property
Tax Service
Agency
Verificalion
[Section075.00 IBIock 06.00 ILot 007.000
05011287 xooo o,5oo 0400 007000-~
Satisfactions/Discharges/Releases List Property Owners Mailing Addre~'s
RECORD & RETURN TO:
WILLIAM C. GOGGINS, P.C.
P.O. Box 65
Mattituck, New York 11952
RECORDED
2005 flpr 04 12:55:27 PM
Edward P, Ror,~aine
CLERK OF
SUFFOLK COUNT"/
L D00012380
P 366
DT~ 04-35526
Recording / Filing Stamps
5
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec. ladd.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointment
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 tax clause on
page # of this instrument.
Community Preservation Fund
Consideration Amount $ ~)
CPF Tax Due $ ~
Improved .~?
Vacant Land
TD f/u
TD
Title Cora Information
Co. Name
Title #
Suffolk County Recording & Endorsement Page
This page forms part of the attached ADMTNTgTRA'rORS Bl~!e.I~
(SPECIFY TYPE OF INSTRUMENT)
FRANK NAgROCKI as ADMINISTRATOR OF The premises herein is situated in
THE ESTATE OF GEORGE E. NAWROCKI SUFFOLK COUNTY, NEW YORK.'
made by:
TO In the Township of SOUTHOLD
' FRANK NAWRnC, I(T In the VILLAGE
or HAMLET of gmT'rmn;.q
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~,m~er of Pages: 4
Receipt N%unber : 05-0035121
TRANSFER TAX NUMBER: 04-35526
District:
1000'
Deed AmoUnt:
Section: .. Block:
075.00 .u 04.00
EXAMINED ~ CMARGED AS FOLLOWS
$o.oo
Recorded:
At:
Received the Following Fees For Above Instrument
Exempt
Page/Filing $12.00 NO Handling
COE $5.00 NO NYS SRCH~
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Copies
RPT $30.00 NO SCTM
Transfer tax $0.00 NO Com~.Pres
Fees Paid
TRANSFER TAX NL~4BER:
04-35526
THIS PAGE IS A PART OF THE INSTRUMEITT
THIS IS NOT A BILL
Edward P.Romaine
CoUnty Clerk, Suffolk County
04/04/2005
12:55:27 PM
LIBER: D00012380
PAGE: 3 66
Lot:
; 007.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$0.00 NO
$0.00 NO
$152.00
- -~L-E~'F~PE OR PRESS FIRMLY W~E-N T~V~ITING ON FORM
· . INSTRUCTIONS: hep://www.orps, state.ny.us or PHONE (518) 473-7222
I FOR COUNT~ USE ONLY -- -- I
Cl. SWlS Code I'c~, ~,'~, ~, ~, (~ I I REAL PROPERTY TRANSFER REPORT
· . . '. RP - 5217
South Harbor Road
Frank
I
I I
· ! I llofPm'~b OR Partofa~Pmcel 4A. Pl~nin~BeeM~h~ultm~yF.,~l~ []
1.8dler { £staee of Oeo:_ee Navrockt
l& Ite(IMifl AI~aMI m RKlulmd for Tfwd~ []
I
7, Ch~ the box bdew wldd~ meet mmratdy d~ the ma d the p~q~ Jt tt~ dm 91 ~df:
12. D~ef~b/Tmmfer 102 / 06 /
!
J
Othm Unu~{ Fm Affecting SeJO Prlee
I I I I
I CERTIFICATION I
m,uy~R
1145 I South Harbor Road
'Soul:hold } ~ I 11971
m~ Frank Nawtocki a~
mG ATTOrnEY
I NEW YORK STATE
COPY