HomeMy WebLinkAboutL 11965 P 703 /' • �� I Form 8005A` —Executor'. Deed—Individual or Corporation (alogle aLecq
9 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTR%iMENT LHOULD RE USED BY LAWYERS ONLY.
7!/ THIS INDENTURE., made the day of May nineteen hundred and ninety-nine
BETWEEN . GLADYS JAWORECKI , residing at 250 Youngs Road, Orient ,
New York 11957
�O DISTRICT SECTION BWCdC LOT
'� v
e t and testament of
as executor of late of
JOSEPH M. JAWORECKI
Suffolk County, State of New York
who died on the 2nd day of January nineteen hundred and ninety-five residing
party of the first part, and RICHARD A. POGGI
at 245-10 Grand Central Pkwy . , Apt . 2D, Bellerose, New York 11426,
being husband and wife
party of the second part,
WITNESSETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Court, (File W. 1914131996) ' Suffolk County, New York
on December 10, 1996 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 One
------------------------dollars,
P
Hundred Sixty Thousand and no/100ths a$d1bY party the tOO of the second part, does hereby grant and
release unto the party of the second part, the distributees 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, situate,
lying and being in the Village of Orient, Suffolk County, New York, bounded and described
as follows:
BEGINNING at a point on the westerly side of Main Street (a/k/a Village Lane)
adjoining the northeasterly corner of land of Mary E. Latham; and
RUNNING THENCE northerly along the%sterly side of Main Street (a/k/a Village Lane)
43 feet to the southerly line of land of Ralph C. Terry;
THENCE westerly along the southerly line of land of said Ralph C. -rerry 94 feet
actual (93.90 feet survey) to land now or formerly of E. Herbert Jennings;
THENCE southerly along land now or formerly of E. Herbert Jennings, 50 feet to land
of Mary E. Latham;
THENCE easterly along land of Mary E. Latham 98.08 feet to the point or place of
BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to MICHAEL JAWORECKI and'LOUISE
JAWORECKI, his wife, both deceased, by deed dated 10/14/35 and recorded 10/30/35 in
Liber 1836 page 331. �y ( /
TAX MAP /: /.77 z9
DESIGNATION QnL� �C�i '/
_77 7
Dist. 1000 ' 7
See. 024.00
61k. 02.00 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,
Let(s): and also all the estate which the said decedent had at the time of decedent's death in said premises, and also
018.000 the estate therein, which the party of the first part has or has power to convey or dispose of, whether individ-
ually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto
the party of the second part,,Yhe distributees or successors and assigns of the party of the second part forever.
AND the patty of`the first part'Soyec!ants that the party of the first part has 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.
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.
IN PRESENCE OF:
GLADYS JMWORZZKI
4JUOV
• . C 2
11965PC703 RECEIVED
1//" RECORDED
Number of pages REAL- ESTATE
TORRENS MAY '9 T 1999
1999 MAY 2l A 11� ,2u
Serial d TAANSFEEhI TAX
Certificated SUI FOLK
COUNTY 5UF{ (L,f` CCUIdfY CIERi{
Prior Ctf.d
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
4 FEES
Page/Filing Fee Mortgage Amt. _
Handling 1. Basic Tax
TP-584 2.Additional Tax
Notation Sub Total
EA-52 17,(County) Sub Total v` Spec./Assit
Or
EA-5217 (State) Spec./Add.
R.P.T.S.A. I �_ .y� TOT. MTG.TAX _
y� Dual Town Dual County
Comm. of Ed. 500 Held for Apportionment
Affidavit TmnsferTax
V( by IMO
M rasion Tex
Certified Copy Th_property covered by this mortgage is or
Co wi'l be improved by a one or two family
Reg.Cop dwelling only.
Sub Total YES orNO
Other If NO,see appropriate,tax clause on page d
GRAND TOTAL of this instrument.
S pROp Real Property Tax.Service Agency Verification 6 1 Community Preservation Fund
aUFrMCOUNTY Dist. Section Block Lot Consideration Amount $ 160,000.00
Stem
1000 024.00 02.00 018.000 CPF Tax Due $ 200.00
mproved %X
RECEIVED scant Land
Initialste- $ �00 —
Satisfactions/Discharges/Releases List Property Owners Mailing Addr ss TD fiO
RECORD & RETURN TO: MAY Z 7 X999 TD
PAYNE, WOOD & LITTLEJOHN, ESQS. TD
Attn. Janet Ganio COMMUNITY
290 Broad Hollow Road PRESERVATION
Melville, NY 11747 FUND
ETitle Company Information
f
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached Executor's Deed made by:
(SPECIFY TYPE OF INSTRUMENT')
GLADYS JAWORECKIThe premises herein is rituated in
SUFFOLK COUNTY, ;ZW YORK
TO In the TownsWp of SOUPHOLD
RICHARD A. POGGI a In the VILLAGE
or HAMLET of ORIENT
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(nVFRI