Loading...
HomeMy WebLinkAboutL 12141 P 820THIS INDENTURE, made the 9-t'tD day of /2to'-qq;oc , two thousand one BETWEEN FREDERICK BRUCE POLLERT, residing at 24 Mud Road, Setauket, New York and WILLIAM RICHARD POLLERT, residing at 574 West End Avenue, New York, New York, as Executors of the Estate of William J. Pollert, who died on March 25, 2000, a resident of Suffolk County, New York, party of the first part, 3 ¢__~?....... /~/ and FREDERICK BRUCE POLLERT, residing at 24 Mud Road, Setauket, New York, and WILLIAM RICHARD POLLERT, residing at 574 West End Avenue, New York, New York, as Trustees of the WILLIAM J. POLLERT TESTAMENTARY TRUST, party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Suffolk County, New York on March 16, 2001, and/or by Article 11 of the Estates, Powers and Trusts Law, without consideration, does hereby grant and release unto the parties of the second part, the heirs or successors and assigns of the party of the second part forever, ALL those certain plots, pieces or parcels of land, with the improvements thereon, if any, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: See Attached Schedule for Description Said premises being known as and vacant land, Greenport, New York. .Said premises being known as District 1000, Section 34.00, Block 04.00, Lot 019.001 on the Suffolk County Land and Tax Map. .0remises conveyed to William J. Pollert by deed dated May 20, 1991 and 1991, at Liber 11275, Page 20. The premises are not in an agricultural district and the property described in this deed is the entire parcel owned by the transferor. 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 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 V~rlEREOF, the party of the frrst part has duly executed this deed the day and year first above written. IN PRESENCE OF: SCHEDULE ATTACHED TO DEED FROM ESTATE OF WILLIAM J. POLLERT TO WILLIAM J. POLLERT TESTAMENTARY TRUST BEGBXrN1NG at an iron pipe at the intersection of the southerly line of the North Road (Route 25) with the westerly line of Manhanset Avenue; and running along said westerly line of Manhanset Avenue, South 20 degrees 12 minutes 30 seconds East 194.48 feet to an iron pipe; THENCE along land formerly of Carlotta Manomos, the following two courses and distances: (1) South 66 degrees 36 minutes 30 seconds West, 116.14 feet to an iron pipe; THENCE (2) North 22 degrees 30 minutes 10 seconds West 191.59 feet to an iron pipe on the said southerly line of the North Road; THENCE along said southerly line of the North Road, North 63 degrees 23 minutes 50 seconds East, 124.00 feet to the point or place of BEGINNING. PARCEL II: All that certain lot, piece or parcel of land, with the buildings and improvements thereon erected, situate; lying and being at Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at the point of intersection of the northerly line of Champlin Place with the westerly line of Manhanset Avenue; and RUNNING THENCE along said northerly line of Champlin Place, South 58 degrees 35 minutes 20 seconds West 691.88 feet to land of Wolff; THENCE along said land of Wolff two courses as follows: (1) North 31 degrees 24 minutes 40 seconds West 194.54 feet; THENCE (2) South 58 degrees 35 minutes 20 seconds West 242.41 feet to land now or formerly of C. G. Bailey Estate; THENCE along said land now or formerly of C. G. Bailey Estate North 44 degrees 49 minutes 40 seconds West 583.64 feet to land now or formerly of Hugelmeyer; THENCE along said land of Hugelmeyer and along land now or formerly of Loeb, North 66 degrees 36 minutes 40 seconds East 211.13 feet; THENCE continuing along said land of Loeb, North 23 degrees 23 minutes 20 seconds West 150.0 feet to the southerly line of North Road; THENCE along said southerly line of North Road, North 66 degrees 36 minutes 40 seconds East 50.0 feet to land now or formerly of Amott; THENCE along said land of Amott five courses as follows: (1) South 23 degrees 23 minutes 20 seconds East 279.0 feet; THENCE (2) South 4 degrees 49 minutes 40 seconds East 21.0 feet; THENCE (3) North 58 degrees 35 minutes 20 seconds East 150.0 feet; THENCE (4) North 26 degrees 10 minutes 50 seconds West 127.77 feet; THENCE (5) North 23 degrees 23 minutes 20 seconds West 150.00 feet to said southerly line of North Road; THENCE along said southerly line of North Road two courses as follows: (1) North 66 degrees 36 minutes 40 seconds East 444.54 feet: THENCE (2) North 65 degrees 23 minutes 50 seconds East 228.44 feet to land now or formerly of Benze; THENCE along said land of Benze two courses as follows: (1) South 22 degrees 30 minutes 10 seconds East 191.59 feet; THENCE (2) North 66 degrees 36 minutes 30 seconds East 116.14 feet to said westerly line of Manhanset Avenue; THENCE along said westerly line of Manhanset Avenue, South 20 degrees 12 minutes 30 seconds East 569.68 feet to the point or place of BEGINNING. Number of pages TORRENS Serial # Certificate # Prior CtE # Deed / Mortgage Instrument 41 Page / Filing Fee Handling TP~584 Notation EA-52 17 (County) EA-5217 (State) R.P.T. SA. [~ ()O Comm. of Ed. 5 OO Affidavit Certified Copy Reg. Copy Other Deed / Mortgage Tax Stamp FEES -- __ Sub Total Sub Total GRAND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock Lot 1000 034.00 04.00 019.001 Oat e t:/-I 7-~ , lnitials ~1~3 Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: Roy A. List 109 Newbridge Road Hicksville, NY 11801 RECORDEr) 200i Sep i? 10:29:30 Eduard P,Romaine CLERK OF SUFFOLK cooN-p? L D0001214t P 820 b]~ 01-06431 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County__ Held for Apportionment __ Transfer ]'ax "~ Mansion Tax The property covered by this mortgage is or will be i~nproved by a one or two family dwelling only. YES ~ or NO If NO, see appropriate tax clause on page # __ of this instrument. Community Preservation Fund Consideration Amount $ CPF Tax Due $ ,J~ Improved Vacant Land TD /0 TD//~' Suffolk C( Tiffs page forms part of the attached Estate of William J. TO Title Company Information Co. Name Title # Rec( & Endorsement Pa e deed (SPECIFY ~iSPE OF INSTR ME ) Pollert The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of Sou thold In the VILLAGE made by: William J. Pollert Testamentary Trust or liAMLETof Greenport BOXESSI]fRU9 MUST BETYPED ORP~NTEDINBLACKINK ONLYP~ORTORECORDING ORFILING. (OVER) SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEEDS/DDD Number of Pages: 4 TRANSFER TAX NUMBER: 01-06431 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 034.00 04.00 EXAMINED AND CHARGED AS FOLLOWS $0:00 09/17/2001 10:29:30 AM D00012141 820 Lot: 019.001 Received the Following Fees For Page/Filing $12 COE $5 EA-STATE $25 Cert. Copies $0 SCTM $0 Comm. Pres $0 O0 O0 O0 O0 O0 O0 TRANSFER TAX NUMBER: 01-06431 THIS PAGE IS Above Instrument Exempt NO Handling NO EA-CTY NO TP-584 NO RPT NO Transfer tax NO Fees Paid A PART OF THE INSTRUMENT Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $0.00 NO $72.00 Edward P.Romaine County Clerk, Suffolk County PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM F~R COUNTY ~ISE ONLY INSTRUCTIONS: http://www.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 RP-5217 Rev 3/97 1. Property I Location STREET NUMBER I Southold I vacant land STREET NAME I Greenport I I 2. Buyer iWtlliam J. Pollert Testamentary Tr~st Billing if other than buyer address (at bot[om of form) ] Poller t I Antoinette I 375 Lighthouse Lane i Southold i NY 111971 STREET NUMBER AND STREET NAME 4. Indicate the number of Assessment Roll parcels transferred on the deed I 5. Deed Property [ IX[ IoRI ,1 , 7 o6 , 2 I Size FRONT FEET DEPTH ACRES 6. Ssfler { Estate of William J. Pollert I I Name LAST NAME / COMPANY FIRST NAME LAST NAME/COMPANY t FiRST NAME I 7. Check the box below which most accurately describes the use of the propertl~tthe time of sale: !1One Family Residential 2 or 3 Family Residential Residential Vacant Land Non-Residential Vacant Land I SALE NF~MATION I 11. Sale Contract Date Commercial J I~ Industrial Apartment K~.~ Public Service Entertainment/Amusement LL~ Forest / / I Month Day Year 12. Date of Sale / Transfer Month Day Year 13. Full Sale PriceI , , , , , , , , 0 , 0 , 0 I (Full Sale Price is the total 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. Indicate the value of personal I ~ ~ ~ , , ~ 0 , 0 , 0 I property included in the sale ~ ~ · ASSESSMENT INFORMATION - Data should reflect the latest Final AsSessment R011 and Tax B 16. Year of Assessment Roll from I 0 i I which information taken ~ 17. Total Assessed Value (of all parcels in transfer) I 18. Property Class I 3, I ,l I-I I lg. SchooIDictrictName I 473810 Check the boxes below as they apply: 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 properly is in an Agricultural District 15. Check one or more of these conditions as applicable to t~ansfer: A Sale Between Relatives or Former Relatives B Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institution E Deed Type not Warranty or Bargain and Sale (Specify Below) F Sale of Fractional or Less than Fee Interest (Specify Below) G 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) Distribution from estate without conslderatzon to testamentary trust 20. Tax Map Identifier{s) / Roll Identifier(s) IIf more than four, a~ach sheet with additional identifier(s)) 1 1000 03400 0400 019001 I I I I U:mi.CATION I l certify that all of the items of information entered on this form are true and correct (to the b~st of my knowledge and belief) and l understand that the making of any willful false statement of material fact herein will subject me to the provisions of the penal law relative to the making and filing of false imtrumenfm. × ,/ .. .... r.Z" I BUYER'S AI-FORNE¥ BUYER S~GNATURE D LAST NAME FIRST NAME 24 I Mud Road STREET NUMBER STREET NAME (AFTER SALE) 516 1822-4100 AREA CODE TELEPHONE NUMBER ASS SSO. cOpy