HomeMy WebLinkAboutL 11928 P 918 1FtsnMi4.Y.B.T.U.Fmm boos-B• —AdminWntoes Dead (single Shap
CONSULT YOUR LAWYER BEFORE SIGNING,THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED ET LAWYERS ONLY.
THIS MENIURE, made the 2j k day of Wp) eUtg r , nineteen hundred and NINETY—EIGHT
BETWEEN
MARTHA M. SLEDZIESKI, residing at 58670 Route 48, Greenport, New York
11944
Ll
as administrator(trix) of the Estate of ALBERT SLEDZIESKI
late of 58670 Toute 48, Greenport, New York 11944
who died intestate on the 14th day of June , nineteen hundred and sixty—one
party of the first part, and
ELIZABETH COMMANDER, residing at 795 Laurelwood Drive, Laurel, New York,
EUGENE SLE u
b , residing at 83 Locksmith Lane, Wells, Maine, &
DOLORES VANECEK, residing at 146 Arthur Court, Readville, Virginia; all as
tenants in common,
party of the second part,
WITNFSSEfH, that whereas letters of administration were issued to the party of the first part
by the Surrogate's Court Suffolk County, New York on and by virtue
of the power and authority given by Article 11 of the Estates, Powers and Trusts Law, and in consideration of
deHars,
paid by the party 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 Town of Southold, County of Suffolk, State of New York,
EGINNING at a point on the southerly line of Route 48 formerly known as North Road distant
539.09 feet easterly from a monument set at the intersection of the easterly line of
lbertson Lane and the southerly line of North Road, said point of beginning being the
ortheasterly corner of land now or formerly Clarence M. Shinkle, Jr. and the northwesterly
orner of the premises herein described; from said point of beginning, running thence along
outherly line of North Road, North 70 degrees 36 minutes 20 seconds East 200 feet to land
now or formerly of Stepnoski; running thence along said land South 23 degrees 26 minutes
10 seconds East 200.50 feet, more or less to a point; running thence South 70 degrees
6 minutes 20 seconds West 214.13 feet to a point; thence North 19 degrees 23 minutes 40
seconds West 200 feet to the southerly line of North Road and the point or place of
EGINNING.
SING AND INTENDED TO BE the same premises conveyed on April 2, 1998 and filed in the
ffice of the Clerk of Suffolk County on April 9, 1998 in Liber 11887 at Page 727.
HIS IS A CORRECTION DEED to hereby transfer to MARTHA M. SLEDZIESKI a life estate to
he above described premises.
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 fust part has or has power to convey or dispose of, whether individ-
ually, or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party 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 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 fust part has duly executed this deed the day and year first above
lwritten.
i 3
Ij 1N PRESENCE OF:
ESTATE OF ALBERT SLEDZIESKI
BY:
)14 UL"A J
MARTHA M. SLEDZIE I
s
BOXES S.-THRIjy MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR NG OR FILING.
—75M
11 SUFFOLK COUNTY CLERK 2 3
UP# 1192Sf G 918 fl>"CIVES
011-
_. 98 NOV 17 ph 12' 2E
Number of page3 $-5 REAL ESTATE
EDW-"•CL ErFtK�OF RINE
NOV 17 '1998 SUFFOLK COUNTY
Serial#
TRANSFER TAX
Certificate# SUFFOLK
COUNTY 8
Deed/Mortgage Instrument Deed/Mortgage Ta:Stamp Recording/Filing Stamps
4 IEEE
Page/Filing Fee Mortgage Amt. —
5'
Handling 1.Basic Tax —
TP-584 S, 2.SONYMA —
Notation Sub Total —
C�
EA-5217(County) S .— Sub Total 3.Spec./Add.�.— —
EA-5217(State) �.— TOT.MTG.TAX _
R.P.T.S.A. ��Q Dual Town—DualCounty
Apportionment
—
Held for portionment_
Comm.of Ed. —5-. 00 �—
• • Transfer Ta:
Affidavit —
Mansion Tax _
Certified Copy The property covered by this mortgage
is or will be improved by a one or two
Reg.Copy _ Sub Total family dwelling only.
YES_ or NO
H _
Other GRAND TOTAL –f NO,see appropriate tax douse on
�n page# or this instrument.
5 Real Property Tax Service Agency Verification ? Title Company Information
T, Dist Section Block Lot
N
1000 044.00 04. 00 004. 000
!� Company Name
Tide Number
FEE PAID BY:
Cash Check Charge WILLIAM C. GOGIGNS, ESQ.
Payer same as R&R_ 11775 MAIN ROAD
P.O. BOX 65
OR: MATTITUCK, NEW YORK 11952
RECORD &RETURN TO
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made by:
(Deed, Mortgage, etc.)
MARTHA M. SLEDZIESKI The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
ELIZABETH COMMANDER,
EUGENE SLEDZIESKI AND DOLORES VANECEK In the VILLAGE GREENPORT
or HAMLET of