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