HomeMy WebLinkAboutL 12034 P 811 CONSULT YOUR LAW~ER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS
ONLY.
THIS INDENTURE, made the ~tT~ day of April, Two Thousand
BETWEEN
. ANNETTE M. CIUPRYK, residing at 324 Knapp Place, Greenport, New York 11944
party of the first part, and
WILLIAM LAKOWITZ and ADRIENE M. C1UPRYK, both residing at 255 Knapp Place,
Greenport, New York 11944
party of the second part,
WITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable
consideration paid by the party of the second part, does hereby grant and release unto the party of
the second part, the heirs or successors and assigns of the party of the second part forever, her
undivided 50% interest in and to
ALL THAT CERTAIN plot, piece or parcel of land, with the buildings thereon erected,
situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New
York, being more particularly bounded and described as follows:-
BEGINNING at a point on the northerly side of Knapp Place, distant 245.30 feet easterly from
the coruer formed by the intersection of the northerly side of Knapp Place with the easterly
side of Main Street, said point being where the northerly side of Knapp Place is intersected by
the easterly line of land now or formerly of Bonkoski;
RUNNING THENCE North 24 degrees 46 minutes 40 seconds West along land now or
formerly of Bonkoski, 170.41 feet to land of Grand Union Co.;
RUNNING THENCE along land now or formerly of Grand Union Co., North 74 degrees 32
minutes 10 seconds East, 36.00 feet;
RUNNING THENCE along land now or formerly of Green, south 26 degrees 10 minutes 20
seconds East, 169.37 feet to the northerly side of Knapp Place; and
RUNNING THENCE along the northerly side of Knapp Place, South 72 degrees 44 minutes
40 seconds West, 40.00 feet to the point or place of BEGINNING.
BEING AND INTENDED TO BE the same premises conveyed to the party of the first part
and Adrieoe M. Ciupryk by deed from Andrew J. Ciupryk, Jr. dated February 3, 1994, and
recorded in the Suffolk County Clerk's Office on February 15, 1994, in Liber 11664 page
511.
TOGE'II-IER 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 all the estate and rights of the party of the first part in and to said
premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second
part, the heirs 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 encumbered in any way whatever, except as
aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the
party of the first part will receive the consideration for this conveyance and will hold the right to
receive such consideration as a trust fund to be applied first for the purpose of paying the cost of
the improvement and will apply the same first to the payment of the cost of the improvement
before using any part of the total of the same for any other purpose.
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:
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
SS:
On the ~ ~l-,~ day of April, 2000, before me, the undersigned, personally appeared ANNETTE
M. CIUPRYK personally known to me or proved to me on the basis of satisfactory evidence to be
the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signature(s) on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
Notary Pub~
STATE OF )
SS.:
COUNTY OF )
MARY KOLAKOWSKI
Netar~ Public, State o( New York
NO. 4870006, Suffolk County
Commission Expires Sept. 2, 2000
On the day of , in the year 2000, before me, the undersigned, personally appeared ,
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their capacity(les), that by his/her/their signature(s)
on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted,
executed the instrument, and that such individual made such appearance before the undersigned in
the
(In*err the city or other political *ubdivision and the state or country or other place the acknowledgment was taken.)
Notary Public
MARY KOLAKOW~SKI
Notary Public. St~*'~f New York
No. 487000J~x'Suffolk County
Commission Expires Sept. 2. 2000
Number of pages ' ]
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
'a as .
RECEIVED
APR 14 2000
T~NSFER T~
SUFFOLK
COUN~
Deed / Mortgage Tax Stamp
FEES
Recording/Filing Stamps
12-
Page / Filing Fee
Ilandling ~ o-~'
'rP-584 .5' o
Notation
EA-52 17(County) ~ O~ SubTotal
EA-5217 (State) ~,~' O ~
R.P.T.S.A. ~ ~
Comm. of Ed. 500
Affidavit
Certified Copy
Reg. Copy
Other
SubTotal
GRAND TOTAL ") ~'. '"~ --.%-~
Real Pro~rty Tax Service Agency Verification
Dist. Section B I~k
}cc3
Lot
Mortgage Amt.
I. Basic 'Fax
2. Additional Tax
;ub Total
Spec./Assit.
Or
Spec. 1Add.
l'OT. MTG. TAX
Dual Towu__ Dual Couuty__
lleld for Apportioument
Transfer Tax Z o ~, O ~
Mansion Tax
The property covered by Ibis mortgage is or
will be improved by a oue or two family
dwelling only.
YES or NO
If NO, see appropriale lax clause ou page fl
of this instmmeut.
Community Preservation Fund
Consideration Amount $50,000.00
hfitials
1000 02.00 016.000
Satisfactions/Discharges/Releases List Property Owners Mailing Add,
RECORD & RETUR. N TO:
William H. Price, Jr.,
PO Box 2065
Greenport, NY 11944
Esq.
CPF Tax Due $ 0
FUND
Suffolk
Title Company hmformnation
C0. Name South Bay Abstract, Inc.
Title # S-4915
Recordin & Endorsement Pa e
This page forms p',m of the attached
Deed
(SP -ECIFY TYPE OF INS]RUMENI' )
inade by:
ANNETTE M. CIUPRYK
TO
WILLIAM LAKOWITZ and ADRIENE
M. CIUPRYK
'lhe premises herein is situated in
SUFFOLK COUNI~, NEW YORK.
In the Townslfip of
In the VILLAGE
or IIAMLET of
Sou,hold
Greenport
BOXES 5 THRU 9 MUST BE TYPED OR PPdNTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
IOVFtt'l
FOR COUNTY USE ONLY
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM,~'='''~?
INSTRUCTIONS: http://vvww.orps.state.ny.us or PHONE (518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPERTY SERVICES
RP -5217
1. ProparW 255
Location STREET NUMBER
Southold
CiTY OR TOWN
z. Buyer I Lakowitz
Name LAST NAME / COMPANy
Ciupryk
Knaoo Place
STREET NAME -- --
Greenport
William
I 11944
ZIP CODE
FIRST NAME
Adriene M.
LAST NAME / COMPANY
FIRST NAME
3. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form) I
Address LAST NAME / COMPANY
I
STREET NUMBER AND STREET NAME
4. Indicate the number of Assessment
Roll parcels transferred on the deed I
:].1 # of Parcels OR I--] Part of a Parcel
5. Deed
Property I 40" ] x l 170 I IORI
Size FRONT FEET DEPTH
6. Seller I ~Ciupryk
LAST NAME / COMPANY
I
FIRST NAME
(Only if Part of a Parc~) Check as they apply:
4A. Planning Board with Subdivision Authority Exists []
aB. Subdivision Approval was Required for Transfer []
4C. Parcel Approved for Subdivision with Map Provided []
Annette M. I
7. Check the box below which most accurately describes the use of the property at the time of sale:
B J.~ 2 or 3 Family Residentlal
C ~.~ Residential Vacant Land
D[__J Non-Resiqential Vacant Land
11. Sale Contract Date I
12. Date of Sale / Transfer
Agricultural 1[~ Community Service
Commercial i~ Industrial
Apartment Public Service
Entertainment / Amusement Forest
0~ 27 / 001
Month Day Year
04 / 04 / 00 I
Month Day Year
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
15, Che~k one or more of these conditions as applicab~e to transfer:
A
B
C
D
Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
13. Pull Sale PriceI , , · ,5 , 0, O, O, fl, 0 , 0 I
~ ·
(Full Sale Price is the tota~ amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
14.1ndicntethavalueofpersonel I ~ ~ I ~ --I 01 --I 0 I 0 I
propmW included in the sale ~ ~1 ·
ASSE$~MEN~ !NF~TION ;Da~? should reflect ~e latest Fi~ ASsessment Rol~a~d ~ax
16. Year of Assassmeat Roll from I 9 , CJI 17, Total Assessed Value (of all parcels in transfer)
which information taken
18. Property Class t 2, 1, 0 I-I I ~S. School District Name I
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
20. Tax Map Identifier(s) / Roll Identifier(s) (if more than four, attach sheet with additional identifierls)}
1000-034-02-016
I I I
BUYER
Greenport I NY I 11944
SELLER
SELLER SIGNATURE DATE
BUYER'S AI'rORNEY
P~--i r-~. .Tr.
LAST NAME'
tq'J I I 'f .-~m
FIRST NAME
631 I 477-1016
AREA CODE TELEPHONE NUMBER
I CITY/TOWN ASSESSOR1
cjY j