Loading...
HomeMy WebLinkAboutL 12580 P 413 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/11/2009 Number of Pages: 8 At: 03:11:51 PM Receipt Number : 09-0014674 TRANSFER TAX NUMBER: 08-15542 LIBER: D00012580 PAGE: 413 District: Section: Block: Lot: 0600 046.00 01.00 020.001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $75.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $70.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $235.00 TRANSFER TAX NUMBER: 08-15542 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 00 Number of pages RECORDED 2009 Feb 11 03:11:51 PM This document will be public Judith P. Pascale record. Please remove all CLERK OF SUFFOLK COUNTY Social Security Numbers L DuC0,25 0 prior to recording. P 413 DT" 08-15`42 Deed/ Mortgage Instrument Deed/ Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee 35.00 Mortgage Amt. _ 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 5 • 00 Sub Total Notation SpecJAssit. or EA-5217(County) '5 • 00 Sub Total $65.00 Spec. /Add. EA-5217 (State) 7 5 • DO TOT. MTG. TAX 1 -70 Dual Town Dual County R.P.T.S.A ti hyL~ Held for Appointment m. of Ed. 5. 00 Transfer Tax_ a . Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. OD $95.00 family dwelling only. Sub Total YES or NO Other 3 f Grand Total If NO, see appropriate tax clause on (1 AA/ page# of this instru ent. V V 4 Dist. 08003280 0600 04600 0100 020001 5 Community Preservation Fund Real Proper P T S 0600 04600 0100 022000 Consideration Amount $ -0- Tax Service RLPA A 0600 04600 0100 020002 Agency t1-FEB-0 CPF Tax Due S Verificatior Improved 6 Satisfactions/Discharges/Releases List Properly Owners Mailing Address RECORD & RETURN TO: Vacant Land " MICHAEL J. HRAB, ESQ. TO _4rf0 SCOLARO, SHULMAN, COHEN, FETTER 6 BURSTEIN, PC 507 PLUM STREET, SUITE 300 TO SYRACUSE, NEW YORK 13204 TO Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkoountyny.gov/clerk Title M 8 Suffolk County Recording & Endorsement Page This page forms part of the attached BARGAIN AND SALE DEED made by: (SPECIFY TYPE OF INSTRUMENT) HELEN POLAR A/K/A HELEN A. POLAK, The premises herein is situated in INDIVIDUALLY AND AS EXECUTRIX OF THE ESTATE SUFFOLK COUNTY, NEWYORK. OF WILLIAM J. POLAK JR. TO In the TOWN of RIVERHEAD AND SOUTHOLD THE HELENEA. POLAK IRREVOCABLE INCOME In the VILLAGE ONLY TRUST or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS THIS INDENTURE, made the day of January, 2008. BETWEEN: HELEN POLAK a/k/a HELEN A. POLAK, individually and as Executrix of th4 Estate of William J. Polak Jr. who died on October 16, 2004, of Church Lane, P.O. Box 474, Aquebogue, New York 11931, 4.791 Grantor, AND: WILLIAM J. POLAK III, of 565 West Lane, Riverhead, New York 11901, KEVIN T. POLAK, of 55 Fanning Boulevard, Riverhead, New York 11901, GREGORY P. POLAK, of 159 Hubbard Avenue, Riverhead, New York 11901, as Trustees of The Helen A. Polak Irrevocable Income Only Trust, Grantee: WITNESSETH, that the Grantor, in consideration of Ten and 00/100 Dollars ($10.00) and other valuable consideration paid by the Grantee, does hereby grant and release unto the Grantee, the heirs or successors and assigns of the Grantee forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Towns of Riverhead and Southold, County of Suffolk and State of New York, bounded and described as follows on Schedule "A" attached hereto and made a part hereof. William J. Polak Jr. died on October 16, 2004. The Last Will and Testament of William J. Polak Jr. was probated in the Suffolk County Surrogate's Court (Index No. 239P2005) and Letters Testamentary were issued to Helen A. Polak on May 11, 2005. THIS conveyance is made in the day-to-day business of the Grantor and does not constitute a transfer of all or substantially all of the assets of the Grantor. TOGETHER with all right, title and interest, if any, of the Grantor 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 Grantor in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the Grantee, the heirs or successors and assigns of the Grantee forever. AND the Grantor covenants that the Grantor has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor 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 Grantor has duly executed this deed the day and year first above written. ESTATE OF WILLIAM J. POLAK II By: -0"'e...w Helen A. Polak, Executrix ! CLZtrt- Helen Polak a/k/a Helen A. Polak STATE OF NEW YORK ) COUNTY OF SUFFOLK ) ss.: On this 3 O day of January, 2008, before me, the undersigned, a Notary Public in and for said State, personally appeared Helen Polak a/k/a Helen A. Polak, 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. No JEFFREY M. FETTER Record & Retum To: Notary Public, Staff of NPW York Scolaro, Shulman, Cohen, Fetter & Burstein, P.C. QaalifeQ in onon. Co, fl a 02FE48053S2 507 Plum Street, Suite 300 MyCommizion Expires Sept. 36! 2010 Syracuse, New York 13204 0 a-~~u~r7r3ry- 388646.1 i SCHEDULE "Awl LEGAL DESCRIPTION PARCELI ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being at Aquebogue, Town of Riverhead, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set at the intersection of the easterly line of Church Lane with the southerly line of the land now or formerly of John B. and Blanche Y. Schoening; and running thence from said point of beginning easterly along the land of John B. and Blanche Y. Schoening the following courses and distances: (1) North 73° 26'40" East 65.48 feet; (2) North 88° 15' 30" East 224.08 feet; (3) North 810 23' 10" East 92.72 feet; (4) North 84° 32' 40" East 376.65 feet to a monument and land now or formerly of Lawrence Jacobson and Richard Fanning; thence South 26° 05'00" East along the land now or formerly of Lawrence Jacobson and Richard Fanning 602.43 feet to a monument and land now or formerly of Henrietta Nohejl; thence southwesterly along the land of Henrietta Nohejl the following courses and distances: (1) South 52° 30' 30" West 446.40 feet to a monument; (2) South 54° 20' 20" West 263.14 feet to a monument; thence North 30° 07'30" West still along the land now or formerly of Henrietta Nohejl, or Walter I. and Jean F. Rolle and along the land now or formerly of Mildred E. Gatz 621.97 feet; thence North 38° 48'20" West still along the land of Mildred E. Gatz 126.43 feet to a monument and other land now or formerly of William Polak Sr. and Antoinette Polak; thence northeasterly, northerly, northwesterly and westerly along the land now or formerly of William Polak Sr. and Antoinette Polak the following courses and distances: (1) North 59° 52' 30" East 143.50 feet to a monument; (2) North 01° 17' 40" East 91.63 feet to a monument; (3) North 65° 05'40" West 57.66 feet to a monument; (4) South 86° 38'00" West 133.48 feet to a monument on the easterly line of Church Lane; thence North 00° 29' East along the easterly line of Church Lane 74.90 feet to the point or place of beginning. FOR REFERENCE ONLY: Property Address: 292 Church Lane, Riverhead, NY Tax Map No.: 600-46-1-20.2 BEING the same premises described in the Deed to William Polak Jr. and Helen Polak by Deed dated May 24, 1977 and recorded in the Suffolk County Clerk's Office on May 27, 1977 in Book 8243 of Deeds at Page 30. PARCEL II ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being at Aquebogue, Town of Riverhead, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument set on the easterly side of Church Lane which said monument is South 0° 29' West 78.55 feet from a monument set at the comer of lands now or formerly of William Polak Jr. and Helen Polak and now or formerly of John B. and Blanche Y. Schoning; and running thence North 86° 38'00" East 133.48 feet along lands now or formerly of William Polak Jr. and Helen Polak to a monument; thence still along lands of William Polak Jr. and Helen Polak South 65° 5'40" East 57.66 feet to a monument; thence South 1 ° 1740" West 91.63 feet to a monument; thence still along lands of William Polak Jr. and Helen Polak South 59° 52'30" West 143.50 feet to a monument; thence still along lands of William Polak Jr. and Helen Polak North 38° 48'20" West 38.31 feet to a monument; thence still -1- SCHEDULE "A" CONTINUED LEGAL DESCRIPTION along lands of William Polak Jr. and Helen Polak South 63 59'50" West 25.40 feet to a monument set on the easterly side Church Lane; thence North 4° 33' 10" West along the easterly side of Church Lane 158.20 feet to the point or place of beginning. FOR REFERENCE ONLY: Property Address: 284 Church Lane, Riverhead, NY Tax Map No.: 600-46-20.1 BEING the same premises described in the Deed to William J. Polak Jr. by Deed dated May 5, 2000 and recorded in the Suffolk County Clerk's Office on May 23, 2000 in Book 12044 of Deeds at Page 238. PARCEL III ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, lying and being in the Hamlet of Aquebogue, Town of Riverhead, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a concrete monument set at the intersection of the westerly line of Church Lane with the northerly line of the land now or formerly of W. & H. Raffel, which said monument is North 24° 30' 20" East 253.0 feet from a point formed by the intersection of the westerly line of Church Lane with the easterly line of Phillips Lane; and running thence from said point of beginning North 71° 01'40" West along the land now or formerly of W. & H. Raffel 16.58 feet to a monument; thence South 60° 55' 10" West still along the land now or formerly of W. & H. Raffel 81.64 feet to a monument set at the southeast corner of the land now or formerly of G. & J.V. Curlew; thence North 16° 22' 10" West along the land now or formerly of G. & J.V. Curlew 72.31 feet to a monument set at the southeast comer of the land now or formerly of B.D. Colts; thence North 1° 00' 50" East along the lands now or formerly of B.D. Cotts and of R. & J. Sypher, 106.25 feet to a monument set at the southwest corner of the land now or formerly of Douglas Scott; thence North 82° 30'20" East along the land now or formerly of Douglas Scott 189.55 feet to a monument set on the westerly line of Church Lane; thence southerly along the westerly line of Church Lane, the following two (2) courses and distances: (1) South 28° 14' 30" West 93.95 feet; and (2) South 24° 30'20" West 91.50 feet to the point or place of beginning. BEING the same premises described in the Deed to Grantor herein by Deed dated January 6, 1965 and recorded in the Suffolk County Clerk's Office in Book 5697 of Deeds at Page 537. ALSO ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being at Aquebogue, Town of Riverhead, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument on the westerly side of Church Lane at a point marking the dividing line between other lands now or formerly of William and Helen Raffel and William J. Polak Jr. and Helen A. Polak; naming thence along the said westerly side of Church Lane South 24° 30'20" West 34.39 feet to a concrete monument; thence along other lands now or formerly of William and Helen Raffel South 87° 3750" West 72.81 feet to a concrete monument; thence along other lands now or formerly of William J. Polak Jr. and Helen A. Polak North 60° 55' 10" East 81.64 feet; thence still along lands of William J. Polak Jr. and Helen A. Polak South 71* 01' 40" East 16.58 feet to the westerly side of Church Lane at the point or place of beginning. -2- SCHEDULE "A" CONTINUED LEGAL DESCRIPTION TOGETHER WITH all the right, title and interest of the Grantor in and to Church Lane adjoining said premises to the center line thereof. BEING the same premises described in the Deed to Grantor herein by Deed dated July 6, 1966 and recorded in the Suffolk County Clerk's Office on July 11, 1966 in Book 5989 of Deeds at Page 302. FOR REFERENCE ONLY: Property Address: 327 Church Lane, Riverhead, NY Tax Map No.: 600-46-1-22 PARCEL IV GRANTOR HEREBY CONVEYS HER ONE-THIRD (1/d) INTEREST IN THE FOLLOWING PROPERTY (INTENDING TO CONVEY ALL OF GRANTOR'S INTEREST): ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being in East Marion, Town of Southold, County of Suffolk and State of New York, beginning at a point in the easterly line of Union Avenue or Shipyard Lane where the easterly line of Union Avenue or Shipyard Lane is intersected by the northerly line of land now or formerly of Blue Points Co., Inc.; running thence in a general northerly direction along the easterly line of Union Avenue or Shipyard Lane a distance of about 180 feet to the southwest corner of land now or formerly of Thomas Jackson; running thence along land of Thomas Jackson, North 73° 53' 10" East 170.25 feet to a locust post; running thence along land now or formerly of Thomas Jackson, Fish Estate and Caulkins, North 23° 9'20" West 1190 feet to the northeasterly corner of land of Fish Estate; running thence along land of Fish Estate, South 09° 31' 40" West 167.19 feet to the easterly line of Union Avenue or Shipyard Lane; running thence along the easterly line of Union Avenue or Shipyard Lane a distance of 90.37 feet to a granite monument; running thence further along the easterly line of Union Avenue or Shipyard Lane North 24° 33'40" West 829.91 feet to a granite monument at the intersection of the easterly line of Union Avenue or Shipyard Lane with the Southerly line of Kings Highway; running thence along said Kings Highway or Main Road, North 57° 48' 10" East 457.68 feet to a granite monument; running thence further along the southerly line of Kings Highway or Main Road, North 55° 52'50" East 515.34 feet to a granite monument and land formerly of William Gillette; running thence along land formerly of William Gillette, South 25° 8' 50" East 853.95 feet to a granite monument; running thence South 25° 8' 50" East 2454.13 feet to the northerly line of land conveyed to Blue Points Co., Inc.; running thence in a general westerly direction along the northerly line and last mentioned 860 feet to the point or place of beginning. ALSO ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being in East Marion, Town of Southold, County of Suffolk and State of New York, beginning at a point on the southerly line of Kings Highway where the same is intersected by the westerly line of land now or formerly of Ruth Hart Snyder; running thence along land last mentioned two courses as follows, South 27° 20'20" East 149.39 feet; running thence North 59° 25' 10" East 128.10 feet; running thence South 260 39' 10" East, 513.06 feet to a locust stake; running thence North 68° 48' 20" East 130.34 feet to a locust stake; running thence South 25° 22' 20" East 247.32 feet to a locust stake; -3- SCHEDULE "A" CONTINUED LEGAL DESCRIPTION running thence South 68° 40' West 427.38 feet to a granite monument and land formerly of William Gillette; running thence North 25° 8' 50" West 860.78 feet to a granite monument on the southerly line of Kings Highway; running thence along Kings Highway in an easterly or northeasterly direction 120 feet to the point or place of beginning. EXCEPTING the therefrom so much as was heretofore devised to Joseph Cherepowich by "THIRD" paragraph of last Will and Testament of Martrona Czsrapowicz, also known as Martrona Cherepowich, dated August 8, 1947 and probated in the Suffolk County Surrogate's Court on June 2, 1951, and more particularly described as follows: ALL THAT TRACT OR PARCEL OF LAND situate at East Marion, in the Town of Southold, County of Suffolk and State of New York: PARCEL I: BEGINNING at a point on the southerly line of Kings Highway where the same is intersected by the westerly line of land now or formerly of Ruth Hart Snyder; running thence along land last mentioned two courses as follows: South 27° 20'20" East 149.39 feet; running thence North 59° 25' 10" East 128.10 feet; running thence South 26° 39' 10" East 511.06 feet to a locust stake; running thence North 68° 48' 20" East 130.34 feet to a locust stake; running thence South 25° 22' 20" East 247.32 feet to a locust stake; running thence South 68° 40' West 427.38 feet to a granite monument and land formerly of William Gillette; running thence North 25° 8' 50" West 860.78 feet to a granite monument on the southerly line of Kings Highway,; running thence along Kings Highway in an easterly or northeasterly direction, 120 feet to the point or place of beginning; PARCEL II: BEGINNING at a point on the southerly line of Kings Highway where the same is intersected by the westerly line of the land or right of way now or formerly of William Gillette and being approximately 30 feet westerly of the westerly line of Parcel I hereinabove mentioned and described; running thence in a general southerly direction along the said westerly side of the lands or right of way formerly of William Gillette South 25° 8' 50" East about 854 feet to a concrete monument set on a line being the extension of the southerly line of Parcel I hereinabove mentioned; thence westerly South 68° 40' West a distance sufficient to contain two (2) acres bounded on the east by the said westerly line of lands or right of way now or formerly of William Gillette, southerly by a line being the extension of the southerly line of Parcel I Westerly by lands hereinafter devised to my son, Peter; Northerly by Kings Highway. TOGETHER with a right of way twenty (20) feet in width connecting Parcel I and the parcel herein described as Parcel II and more particularly described in deed of Philip Boyer to Joseph Cheropowicz and wife dated February 16, 1937 and recorded in Suffolk County Clerk's Office in Liber 1908 of deeds at page 541 on February 25, 1937. PARCEL III: A parcel of arable farm land being eight (8) acres in area, more or less, bounded northerly by Parcel II herein; Easterly by lands formerly of William Gillette; Southerly by the Barnyard and unplowed grass plot; Westerly by the easterly side of the farm road leading to the barnyard. -4- SCHEDULE "A" CONTINUED LEGAL DESCRIPTION PARCEL IV: The easterly half of my woodland lying at the Northwest corner of my homestead farm (It is my will that the said woodland be equally divided between my sons, Joseph and Peter. Peter to get the westerly land which lies on Shipyard Lane and that Joseph shall have the easterly half adjoining). EXCEPTING so much of above premises as heretofore conveyed to Thomas Santacroce and Marion Santacroce, his wife. ALSO EXCEPTING the premises described in the Deed to Joseph A. Cherapowich and Susan G. Cherepowich dated January 7, 1987 and recorded in the Suffolk County Clerk's Office in Book 10238 of Deeds at Page 376. FOR REFERENCE ONLY: Property Address: Route 25, Southold, NY Tax Map No.: 1000-38-1-1.13 BEING the same premises described in the Deed to the Grantor herein by Deed recorded in the Suffolk County Clerk's Office on February 3, 1986 in Book 9971 of Deeds at Page 30. NOT INTENDING TO COMBINE, ASSEMBLE OR RESUBDIVIDE ANY OF THE ABOVE PARCELS. -5-