HomeMy WebLinkAboutL 12397 P 537 TAX MAP
DI~IGNATION
Dial.: 1000
Sic.: 07~;.00
BIk.: 01.00
LoI(a): 017.002
Executorls Deed
This Indenture, made the 10ih day of May. Two Thousand and Five.
BETWEEN
BRENDA CICHANOWICZ, residing at 155 Halls Creek Drive, Mattituck, New
York 11952
As Executor of the Last Will and Testament of FRANK CICHANOWICZ a/ida
FRANK A. CICHANOWICZ. late of MaUituck, Suffolk County, New York. who died
on the 18th day of August, Two Thousand and Four,
party of the fl~st pan, and
NEAL J. CICHANOWICZ, residing at 2100 Indian Neck I.~ne. Pecoaic. New York
11958 and SARA ClCHANOWICZ, residing at 155 Halls Creek Drive, Mattituck.
New York 11952. each as to a 50% interest as tenants in common
patty of the second part,
.WITNESSETH, that the party of the first pa~, to whom Letters Tesmments~y wet~
issued by the Surrogate's Court, Suffolk County, New York on September 9, 200~.,
and by virtue of the power and authority given in and by said Last Will and Testament,
and/or by Article I I of Estates, Powers and Tnts~ Law, and pursuant to the terms of
said Will, paid by tho party of the second part, does hereby gmat and release unto the
party of the second part. the disuthutees or successors and assigns of the party of the
second part forever.
ALL that certain plot, piece or parcel of laud. with buildings and improvements
thereon erected, situate, lying and being
"See atteched Schedule A'
BEING AND INTENDED TO BE the same premises conveyed to FRANK
CICHANOWICZ a/Wa FRANK A. CICHANOWICZ, deceased, by Deed dalai
March 13, 1986 and recorded in thc Suffolk County Clerk's Office on March 19,
1986 in Liber 10040 page 122 to 127.
PREMISES ALSO KNOWN as 43925 Main Road, Southold, N,Y
TOGk,~r~qER with all right, title and interest, if any, of the party of thc first pan in and
to any streets and roads abutting the above described premises to the center lines
TOGETHER with the appurtennnces, and also ail the estate which the said.~___~_ent
had at the time of decedent's death in said premises, and also the estate theresa, which
the party of the first part has or has power to convey or dispose of, whether
individually, or by virtue of said will of otherwise;
TO HAVE AND TO HOLD the premises herein granted unto the party of the
second pm't, the disuibutees or successors and assigns of.the party of the second part
forever.
AND the party of the first part covenants that the party of thc first part has not done or
suffered anything whereby thc said premises have been encumbered in any way
wlmtevcr, except as aforesaid. Subject to the trust fund provisions of section thirtsen
of the Lien Law. The word "party" shall be consUued as if it read "parties" wbenev~er
the sense of this indenture so requires. ."
ALL that certain plot, piece or parcel of land, with the buildings and
improvements thereon erected, situate, lying and being at Peconic, in the Town of
Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the northerly line of Main Road (N.Y. Rote 25) with the
soutbeastedy corner of the herein described premises, said point of beginning being the
southwesterly corner of land now or formerly of Stanley Mokus; from said point of
beginning running thence along said northerly line of Main Road. south 42 degree~06
minutes West 25.50 feet; rnnning thence along other lands of the party of the first parL
three courses and distances aa follows:
(I) North 36 degrees 34 minutes I0 seconds West 7,t0.15 feet. thence
(2) South 53 degrees 25 minutes 50 seconds West 274.89 feet. thence
(3) South 39 degrees 00 minutes 10 seconds East :551.15 feet to land now or formerly of
A. Reinhart;
RUNNING THENCE along land last mentioned South 49 degrees 54 minutes West
188.80 feet to Innd now or formerly of L,A. Gozelski; running thence along land last
mentioned two courses and distances as follows:
(I) North 39 degrees 00 minutes 10 seconds West 953,80 feet; thence
(2) South 36 degrees 5 ! minutes 20 seconds West 470.42 feet to land now or formerly of
Inez M. Quinn;
RUNNING THENCE along land last mentioned North 51 degrees 57 minutes 20 seconds
West 509.55 feet to the southerly line of Carroll Avenue; running thence along said
southerly line of Carroll Avenue, Noah 38 degrees 20 minutes East 16.40 feet to land
now or formerly of Wm. Buckingham Estate: running thence along land last mentioned
Noah 37 degrees 04 minutes 00 seconds East 573.42 feet to land now or formerly of
Stanley Mokus; running thence along land last three courses and distances as follows:
(I) South 38 degrees 46 minutes East 35.65 feet; thence
(2) North 47 degrees 19 minutes 50 seconds East 527.21 feet; thence
(3) South 36 degrees 34 minutes 10 seconds East 1659.10 feet to said northerly line of
Main Rend and the point or place of beginning, Containing 19,570 acres,
BEING pan of the premises conveyed to the party of the first pan by deed dated Match
13, 1986 in the Suffolk County Clerk's O~¢e on March 15, 1986 in Liber 10038 pages
521 to 524.
IN WITNESS WHEREOF, the party of the first part has duly executed t~is Deed
the day and year first above wri~n.
IN PRESENCE OF:
of The Last Will and Testament of
FRANK CICHANOWICZ n/k/a FRANK A.
CICHANOWICZ
STATE OF NEW YORK)
COUNTY OF SUFFOLK) ss.:
On thel0th day of May in the year 2005 before me. the undersigned, personally appeared
BRENDA CICHANOWICZ personally known to me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to the within inslrument and acknowledged m
me that he executed the same in his capacity, and that by his signature on the instrument, the individual.
or the parson upon behalf of which the individual acted, executed the instrument.
~ry Public -
EXF..C UTOR'S DEED
DISTRICT'-
SECTION:
ANNE UARIE GOODALE ·,
Notary Public, S~R~ o! N~vYotk '
No. 02GO~8~
BRENDA CICHANOWICZ, As Executrix of BLOCK: ol.Oo
the Last Will and Testament of FRANK LOT:
CICHANOWICZ a/k/a FRANK A.
CICHANOWICZ. late of' Mattituck, Suffolk COUNTY ORTOWN:
County, New York, who died on the 18th day of
August, Two Thousand and Four, TAX BIIJJNG ADDRESS:
TO
NEAL J. ClCHANOWICZ, and SARA
ClCHANOWICZ, each as to n 50% interest ns
tenants in common
RETURN BY MAIL TO:
JAY P. QUARTARARO, ESQ.
of
TWOMEY, LATHAM, SHEA, KELLEY,
DUBIN, REALE & QUARTARARO, LLP
33 WEST SECOND STREET
PO BOX 9398
RIVERHF.,AD, NEW YORK 11901
Page 2 of 2 Pages
~ a,v
Number of poges ~.~
TORRENS
Certificat~ #
Prior CU'. #
Deed. Mortgage Insuumco~
Pogc t filing Fee
Deed / Mo~gngc Tax Stamp
Handling
Notation
EA-5217 (County)
Sub Total
EA-5217 (Stye)
R.ET.S.A.
Corem. of Ed,
Affidavit
Certified Copy
Reg. Copy
O~cr
4 I Disl~ic111~ Se. etlon
Real
'1~ S~rHce
Agency
Verification
Sub Total
Grand Total
07$J)ol alock 0L00I
1000 07500 0100 017002
Satisfac~Jon/Discha~es/Rcleasc List Property Owners Mailing Address
RECORD & RETURN TO:
ANNE MARIE GOODALE, ESQ.
REC0Rt~
2005 Jul 13 0~:4~:~8 PN
Ecq~ard P. Roaaine
CLE]~ 0F
SUFFQLK
L
P
[~Til 04-488~4
Recording I Filing Staml~
[ Mo~.nge Ami.
I. Basic Tax
Z Addldonal ~
Sub Total
Spec. I A~it.
or
Spec. / Add.
TOT. MTG TAX
Dual Town Dual County
Held for Appointment
Trans let Tax ~ 0~'''
Mansion Tax
Tbe property covered by this motga&e is
or will be improved by n one or two
family dwelling only.
YF,~ or NO
5 Communit~, PmsetvaUon Fund
Consi~radon Amount $ 0
CPF Tax Due $ 0
Imptove~
Vacant Land
TD
TWOMEY, LATHAM, SHEA, KELLEY,
DUBIN, REALE & QUARTARARO, u_- I. I ......
33 WEST SECOND STREET I / I -itue L~)nlpany mlommnon
POST OFFICE BOX 9398 Lco.Name -
., RIVERHEAD, NY 11901-9398 'HUe #.
s I Saffolk Coanty Re¢ordin§ & Endorsement Pase
{$1~ClFY T~PE OF IN~ITRUMEJ~'D
BRENDA CICHANOWICZ AS F. YF. CUTOR The pmmlsis herein is situuled in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOI~FHOLD
NEAL .I. CICHANOWICZ AND SARA In the VILLAGE
ClCHANOWICZ, each Io u ~0~ Interest
or HAMLET of SOUTHOLD
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RF. CORDINO OR PlLING.
(over)
SUFFOLK COUNTY CLERE
RECORDS OFFTCE
RECORD i'NC~ PAGE
Type o~ InatrumonC: DBEDS/DDD
Number oE P&gesz 4
Receipt Number z 05-0072803
TRANSFER TAX ~uJ~BER: 04-48884
DiBt~ict:
1000
Deed~nount,
Recorded:
At:
LTBER:
PAGE:
Section: BLock z
075.00 01.00
EX&H/HED AND CHARGED Afl FOLLOWS
$0.00
07/13/2005
03:43:38 PM
Received the Following Fees For Above Znetrmzent
Page/Filing $12.00 NO Handl:Lng
COE $5.00 NO HY8 8RCHG
EA-CTY $5.00 NO EA-HTATE
TP-584 $5.00 NO Cort.Copiee
RPT $30.00 NO ~C'~'~
Transfer t~x $0.00 NO Comm. Pres
TRANSFER TAX NUMBER: 04-48884
THIS PAGE IH A PART OF THE INSTRUMENT
THIS X8 NOT A BILL
D00012397
537
Edward P.Rc~aine
County Clerk, Su£folk County
Lot:
017.002
$5.00
$15.00
$75.00
$o.oo
$o.oo
$o.oo
$152.00
NO
NO
NO
NO
NO
NO
PLEASE TYPE OR PRESS FIRMLY W~EN WRITING ON FORM
INSTRUCTIONS: http~/www.orp$.state.ny.us or PHONE (518) 473-7222
COUNTY USE ONLY I ~~
C2. D~ D~d R~o~d~d ~
~~, ~,71~.~1 , ,.~,~I
PR~ [NFOR~N I
REAL PROPERTY TRANSFER REPORT
RP -5217
C~ ~iv~nt ~
i ~IA / I
INFORMATION
· . . ,~,
lI. FuBBahl,dM, I ....... 0, 0 I
~.lndlm~thev, Mdpe,md I , ,~), 0, 0 I
~ ~E~ENT IN~R~N - ~ should ~
IL~MMM~IO ~ 117
Si~ni~mg (:hinge In Prop.ny 8~en Tm $~u~ ~ld SM. D~M
~ELLER
NEW YORK STATE
COPY .