HomeMy WebLinkAboutL 13175 P 244 I IIIIIII IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII
IIIIIIEIIIIVIIIIIIlIIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 10/28/2022
Number of Pages : 4 At: 07 :05 :19 AM
Receipt Number : 22-0150159
TRANSFER TAX NUMBER: 22-06168 LIBER: D00013175
PAGE : 244
District: Section: Block: Lot:
1001 002 .00 06 . 00 042 .000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $910,000 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $20 . 00 NO Handling $20 . 00 NO
COE $5 . 00 NO NYS SRCHG $15 . 00 NO
EA-CTY $5 . 00 NO EA-STATE $125 . 00 NO
TP-584 $5 .00 NO Notation $0 . 00 NO
Cert.Copies $0 .00 NO RPT $200 .00 NO
Transfer tax $0 . 00 NO Comm.Pres $15,200 .00 NO
Fees Paid $15,595.00
TRANSFER TAX NUMBER: 22-06168
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
F42]
RECORDED
Number of pages 2022 Oct- 28 07.05:19 Nh1
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNT''
record.Please remove all L D00013175
Social Security Numbers P 244
CIT# `.21-06169
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee 190 00 Mortgage Amt.
1.Basic Tax
Handling -70. 00 2. Additional Tax
TP-584 S Lo Sub Total
Notation Spec./Assit.
or
EA-52 17(County) LG Sub TotaiSpec./Add.
EA-5217(State) 119(-�. 00 TOT.MTG.TAX
? ,, Dual Town Dual County
R.P.T.S.A. �c v Held for Appointment
Comm.of Ed. S. 00 a Transfer Tax Q�
Affidavit �+ Mansion Tax
Certified Co The property covered by this mortgage is
Copy or will be improved by a one or two
NYS Surcharge 15. 00family dwelling only.
Sub Total s. D YES or NO
Other _
Grand Total ��5 �� If NO, see appropriate tax clause on
page# of this instrument.
q_
4 1 Dist. 1001 Section 002.00 Block 06.00 Lot 042.000 5 Community Preservation Fund ,
Real Property PRop Consideration Amount$ Ib DO
Tax Service
U W SUFFOLK
Agency �)br+� r CPF Tax Due $
Verification
• Improve S,�
5 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Christina M.Rosas,Esq. TD O
Bond,Schoeneck&King,PLLC TD
225 Old Country Road
Melville,NY 11747 TD
Mail to:Judith A.Pascale,Suffolk County Clerk 7Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Advantage Title
www.suffolkcountyny.gov/clerk Title#
22-AS-59266
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made
by: (SPECIFY TYPE OF INSTRUMENT)
Fdward F.l.enceski Administrator of the Estate of The premises herein is situated in
Karen A.Pollack a/k/a Karen Pollack SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
630 First Street Property I.I.0 In the VILLAGE
or HAMLET of Cireenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
Executor's Deed—Individual or Corporation
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 6th day of September,2022
BETWEEN
EDWARD F. LENCESKI, residing at 500 Bayer Road, Mattituck, NY 11952,as Administrator of the
Estate of Karen A. Pollack,a/k/a Karen Pollack, late of 630 First Street,Greenport, NY 11949,who died
a resident of Suffolk County, New York on the 1 st day of March 2022, pursuant to Letters of
Administration,issued 07/25/2022 under Suffolk County Surrogate's Court FILE NO.2022-2180, party
of the first part, and
630 First Street Property LLC having an address of 201 Hedges Lane, PO Box 558, Sagaponack, New
York 11962, party of the second part,
WITNESSETH, that whereas Letters of Administration were issued to the party of the first
part by the Surrogate's Court, Suffolk County, NY on July 25, 2022, 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 NINE HUNDRED TEN THOUSAND AND XX/100 CENTS
($910,000.00)Dollars 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
SEE ATTACHED SCHEDULE A DESCRIPTION
SAID PREMISES known as 630 First Street,Greenport, New York 11944.
District: 1001 Section:002.00 Block: 06.00 Lot: 042.000.
BEING AND INTENDED TO BE the same Premises described in deed to Jack B. Pollack and Karen
Pollack, his wife,dated May 11,2000 and recorded May 24,2000 in the Office of the Suffolk County
Clerk at LIBER 12044 and Page 606.
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 therein, which the party of the first part has or has power to
convey or dispose of, whether individually, or by virtue of said will 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 encumbered 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
Grantor(s):
EST OF KAREN A.POLLACK AWA KAREN POLLACK
Y.. Edward F.Len, ski as dministrator
Acknowledgment Taken Within New York State(RPL 309(a))
State of New York
County of SUFFOLK
On the 6th day of September in the year 2022 before me, the undersigned, personally appeared Edward F.
Lenceski, 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 Public
MIA KAISER
Notary Public-State of New York
No.01KA6343468
Qualified In Suffolk County
commission Expires June 13,2024
Acknowledgment Taken Outside New York State(RPL 309(b))
State,District of Columbia,
Territory, Possession,or ss.:
Foreign Country
On the day'of in the year 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/shelthey 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 Public
EXECUTOR'S DEED
Title#Advantage Title 22-AS-59266
Grantor: EDWARD F. LENCESKI as Administrator ADDRESS: 630 First Street
Of the Estate of Karen A. Pollack Greenport, NY 11944
TO District: 1001
Section:002.00
Block: 06.00
Grantee:630 First Street Property LLC Lot:042.000
County: SUFFOLK
�lecdc� And
t Q�LC
Z'ZS Old Cou 11' 0aaZ
k , t-11
I'
SCHEDULE A
Amended 8-31-2022
ALL that certain plot, piece or parcel of land, situate, lying and being in the Village of Greenport, ✓
Town of Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the Easterly side of First Street where the same is intersected by the
Southerly side of land now or formerly of Stanley and Jocelyn Corwin, which point is distant 150 feet
Southerly from the corner formed by the intersection of the Easterly side of First Street with the
Southerly side of Broad Street and from said point of beginning;
RUNNING THENCE along said land, North 83 degrees 34 minutes 30 seconds East, 135.22 feet to
land now or formerly of Anthony and Margaret McDonald;
THENCE along said land, South 06 degrees 49 minutes 40 seconds East, 50.00 feet to a found
monument and land on "Map of Old Methodist Church" (Map No. 12100);
THENCE along said land passing through a monument found, South 83 degrees 34 minutes 30
seconds West, 135.24 feet to the Easterly side of First Street;
THENCE along the Easterly side of First Street, North 06 degrees 48 minutes 40 seconds West,
50.00 feet to the point or place of BEGINNING.
The policy to be issued under this report will insu re the title to such buildings and Improvements erected on
FOR the premises which by law constitute real pruperty.
CONVFYANCENG
ONLY TOGETHEk with ell the right.title and Interest of(fie party of the first part,of,In and to the land lying In the
street in front i,f and adjoining said premises.
TITLE#22-A5-59266
INSTRL)CTIONS(RP-5217-PDF-INS):unv ir.orps.stafe.rty.us
FOR COUNTY USE ONLY Now York State Depstinfent of
C1.SMAS Code 7.31 / I Taxation and Finance
C2.Date Dead Recorded l O /lig a
Office of Real Property Tax Services
/ YOM 11r V_ RP-'/
RP-5217-PDF
C3.Book 1 n 3 I/ n 7 fJ 104.Page ( , 1 s� �1 7 Real Property Transfer Report(aMg)
PROPERTY INFORMATION
1.Propmty 630 First Slrect
Location •SWEET NUMBER •31RLW NAME •�
Greenport Greenport 11949
-Cryan maM1 VaLAGE •ZPCOM
2.Buyer 630 First Street Property LLC
Name
•.08'404019C01PNn INS!wWC
WT NAMUCOWNn• VNST NAME
3.Tax Indicate where future TaNils are toheeerd Saunders Alsou
Belling a other than buyer addresNat bottom or form) IAV IIAMExGM-MY 13461 NAME
Address
2.01 Hedges Lare, PO Box 556 Sagaponack NY 11962
aeELI NWKR A•DNA1F CmMTCAM MATE a coot
4.Indicate On number of Assessment i 17 Part d a Parcel (Only a Part al•Parset)Check sod"apply.
Roll pameb transferred an the deed e d parcels OR ❑
4A.Planning Bond with Subdivision Authdily Eodste
It.Dud X OR 0.15 46.Subdivision Approval was Required for Transfer
Proportr .InDW FEET •DE"H •ACRFB
she 4C.Pereel Approved for Subdivision with Map Provided
Karen A. Pollack Estate of
G.Salter •LAST WWEICOYPAW FwmNWE
Name Lenceski, AdatirisLrator Idward F.
INT WFJCOYPANY a NS:WYE
7.Saleet the dnerlptbn which most accurately daaulhas the �I
Chock the bo=as below as Very apply:
use at Ws property at the time of sats: IJ
t.Ownership Type is Condominium
A.One Family Residential g.New construction at a Vacant Land
10A.Property located within an AgrkxMuml Dlstda
10B.Buyer reteired a disclosure notice indicating that the property Is In an ❑
Agricultural District
SALE INFORMATION 16.Clack one armors ofthim condition as appl cablatotransfer.
A'
ma Former Sale Behen Relatives Foer Relatives
11.Sob Contract Date 07/28/2022 B.Sale betvreen Related Companies or Partners In Business.
C'Ono of the Buyers is also a Sailer
•u.Date of satertranster 09/06/2022
D.Buyer or Seller is Government Agency or Lending Inelituton
E.Deed Type not Warranty or Bargain and Sate(Specify Briar)
F.Sols of Fractional or Lan than Fee Interest(Spin"Below)
•13.Full Bale Price 910,0 0 0.00 G.Significant Change in Property Between Taxable Status and Sats Datee
H Sala d Business is Included in Sale Price
(Fun Sub Price is the btai amount paid for the property including personal propeM. I („her Unusual Factors Alfecing Sale Price(Specify Belw)
This payment may be In the form of Cash,other property or goods,or the assumption of J.None
mortgages or adw obligations.)Pkase touTld to the nearest whole daearamoure.
'CommeM(s)on Condition:
14.Indicate the value or personal
property Included In the an 0 .00 Executor's Deed
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.You of Assessment Roll from which Inromutlon t■km(YYI 22 •17.Total Assessed Value 4,400
•14.InOpp grChina 210 _ *1111.School IN III to Name Greenport
•20.Tali Bap ktadBer(syMN Identiflsr(s)()f more than four,attach shed with odd Morel Idemfibgs))
1001;002.00)06.00;042.000
CERTIFICATION
1 Certify that all of time Items of information entered on this font are hue and correct(to the host of my knowledge and belief)and I understand thattie making of cry wllfiul
fabs sfaeementof materiel fact harsh sub)aet me bote.1 acyhims aftheJponal law_mtetive to the making and filing of false Instruments.
wEn eTa g)r.NATURE HUYER CONTACT INFORMATION
f7/10/Z 2 tErder rlannnrm for Ira buyer.Nob:absent LLC,rm
aosq.e..d6ton, rpaReon.Jot steal ampwy,asbb or
seem pen rte new Fn waNue
rl sanew D
nwary.own■mate art ewsm Idamoan cion ildeiduawaaperahte
r party TAwnn airiYeoonerepecuic Swimmer mm to owed typevgemcheer.)
BE StRtA f(�/ DATE
Sal:nders Alsoa
BU PER SIGNATURE
•Wi NIwF FIRST NWE
yt O� (631) 761-0800
/ •MES CODE TELLPOY.E N.YaLN t!r'SwwOal
JIirAA1NIE DATE
20: hedges Lane, PO Box 558
•61aLL:WUea.W 'STREET NAME
' Sagaponack NY 11962
•CrVCR..CIA`+ TrTATE •aPCODL
AW]EBS.ATTORNEY.
L 1 Rosas, Esq. Chriszina M.
1 1 LABr NAME F.RSTWYE
1
63:1 761-0800
MC CanE -- TELEPIohE NUraER lh a aeael