Loading...
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