Loading...
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 .