HomeMy WebLinkAboutL 12996 P 263 1111111 Illi 1111111111 IIIA VI I I VIII 1111111111 II I 11111
1111111 IIIII IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 01/10/2019
Number of Pages : 4 At: 02 : 07 : 33 PM
Receipt Number : 19-0006045
TRANSFER TAX NUMBER: 18-19740 LIBER: D00012996
PAGE : 263
District: Section: Block: Lot:
1000 111 . 00 10 .00 001 . 001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 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 $250 .00 NO
TP-584 $5 . 00 NO Notation $0 .00 NO
Cert.Copies $5 . 00 NO RPT $200 . 00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $525 . 00
TRANSFER TAX NUMBER: 18-19740
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
F11F2]
Number ofa es i RECORDED n
P 9 2019 Jan 10 02:07:3,, r(1
JUDITH R. PASCALE
CLERK OF
This document will be public SUFFOLK, COUNTY
record.Please remove all L DnQOt2996
Social Security Numbers P 2eL
prior to recording. DT# 18-19740
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee Mortgage Amt.
-
1.Basic Tax
Handling -{20. 00 2. Additional Tax
TP-584 J Sub Total
Spec./Assit.
Notation
or
EA-52 17(County) �rr��_ Sub Total Spec./Add.
EA-5217(State) a�V_ TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointm ntj
Comm,of Ed. 5, 00 Transfer Tax
Affidavit • + Mansion Tax
The property covered by this mortgage is
rtifed Cop or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total o IJIJ If NO, see appropriate tax clause on
page# of this instrumen.
13
4 Dist. 190011171000 11100 1000 001001 5 Community Preservation Fund
Real Prope p T S Consideration Amount$
T Agency "AN-A IIIAWUCPF Tax Due 5
Verificatit
I__ Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TD
Wickham,Bressler&Geasa,P.C. TD
P.O.Box 1424
Mattituck,New York 11952 TD
Mail to: Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name e
www.suffolkcountyny.gov/clerk Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Bargain&Sale Deed with Covenant made
by-Charles Lomangino, Trustee of the (SPECIFY TYPE OF INSTRUMENT)
Charles Lomangino Trust Agreement dated August 31, 1996
("1996 Trust) as suceessor to the Charles The premises herein is situated in
Lomangino rust / pr �, SUFFOLK COUNTY,NEW YORK.
(April
merger executed December 12, 2016
Charles Lomangino, as Trustee of the In theTOWN of Southold
Charles Lomangino 2018 Irrevocable r In the VILLAGE
dated January 16, 2018. orHAMLETof Cutcho ue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
CDU005r'(1 321
Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Lot 1 A
Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made the3iSt
ay of October,2018
BETWEEN
CHARLES LOMANGINO,Trustee of the Charles Lomangino Trust Agreement dated August 31,
1996,as amended("1996 Trust")as successor to the Charles Lomangino Trust U/A DTD April,2001
(April 15,2001)("2001 Trust")by virtue of merger executed December 12,2016,having an address of
2401 PGA Blvd.,Suite 200,Palm Beach Gardens,Florida 33410,party of the first part;and
CHARLES LOMANGINO, as Trustee of the Charles Lomangino 2018 Irrevocable Trust dated
January 16,2018("2018 Trust), having an address of 2401 PGA Blvd., Suite 200,Palm Beach Gardens,
Florida 33410,party of the second part
WITNESSETH,that the party of the first part, in consideration of Ten and 00/100--($10.00)--Dollars,and
other good and 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,
ALL that certain plot,piece or parcel of land,situate,lying and being at Nassau Point,Town of Southold,
County of Suffolk and State of New York,known and designated as Lot 37 on a certain sub-division Map
of Property of said Walter C.Grabie,situate on Nassau Point,Peconic,New York,made by Otto W.Van
Tuyl of Greenport,New York,Surveyor,and which map was filed in the Suffolk County Clerk's Office on
April 1, 1938 as Map No. 1257,being bounded and described as follows:
SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF
Being and intended to be the same premises conveyed to the party of the first part(then the 2001 Trust)by
deed dated October 26,2016 and recorded on December 10,2016 in Liber 12891 Page 915.
The 2001 Trust,grantee in the deed in Liber 12891 Page 915,was merged into the 1996 Trust by document
entitled"Merger of Charles Lomangino Trust Dated April 15,2001 Into The Charles Lomangino Trust
Dated August 31, 1996".
Charles Lomangino,Trustee of the 2001 Trust,consents to and conveys any and all interest of the 2001
Trust in the described premises to the party of the second part herein.
This deed is further intended to confirm and effectuate the appointment of the premises herein by the 1996
Trust into the 2018 Trust pursuant to the"Notice of Intent To Exercise Invasion Right Under The Charles
Lomangino Trust Dated August 31, 1996".
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 WHEREOF;the party of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF:
'Cliarles LqKangino,Tru tee of the Charles
Lomangino Trust Agreement dated August 31,1996
Charles L angino,Trusilife of the Charles
Lomangino Trust U/A DTD April,2001(April 15,2001)
Re/LomanginoCha/NassauPt/deedlot t.1 final
t
Lot 00 1.00 1
ALL that certain plot, piece or parcel of land, situate, lying and being at Nassau Point, Town of Southold, County of
Suffolk and State of New York, known and designated as Lot 37 on a certain sub-division Map of Property of said Walter
C. Grabie, situate on Nassau Point, Peconic, New York, made by Otto W. Van Tuyl, of Greenport, New York, Surveyor,
and which map was filed in the Suffolk County Clerk's Office on April 19th, 1938 as Map No. 1257 being bound and
described as follows:
BEGINNING at a point on the westerly side of Lowland Road being the division line of Lot 36 and 37;
RUNNING THENCE, along the division line of Lot 36 and 37,North 74 degrees 16 minutes 30 seconds West 162.00 feet
to the canal to Horseshoe Cove;
THENCE Northerly along the arc of an irregular curve, which curve is subtended by a chord bearing North 05 degrees 15
minutes 40 seconds East, a chord line of 59.00 feet to the southerly side of Meadow Beach Lane(not improved);
THENCE, along the southerly side of Meadow Beach Lane (not improved), South 61 degrees 46 minutes 25 seconds East
160.68 feet; "
THENCE along the are of a curve, connecting the south side of Meadow Beach Lane (not improved) and west side of
Lowland Road (not improved), having a radius of 20.00 feet and a length of 25.77 feet;
THENCE, along the are of an irregular curve on the westerly side of Lowland Road (not improved), which curve is
subtended by a chord bearing South 13 degrees 14 minutes-50 minutes West 5.00 feet to the point or place of
BEGINNING,
h ,
BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN New York STATE
State of New York,County of Suffolk,ss: State of New York,County of Suffolk ss:
On the day of ,in the year 2018 On the day of , in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s) is satisfactory evidence to be the individual(s)whose name(s) is
(are)subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to
me that he/shetthey executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by hisiher/their signature(s) on the capacity(ies), and that by his/herttheir signature(s) on the
instrument,the individual(s),or the person upon behalf of which instrument,the individual(s),or the person upon behalf of which
the individual(s)acted,executed the instrument. the individual(s)acted,executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
Notary Public Notary Public
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEWYORKSTATE l
State(or District of Columbia,Territory,or Foreign Country)of V7L Countyof ICi,I m bc-acl ss:
On the?/'f day of October, in the year 2018, before me,the undersigned,personally appeared
CHARLES LOMANGINO
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/herttheir 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 iinstrument,and that such individual made such appearance before the undersigned in the
P n OnUICA11"s in VL
(insert the City or other political subdivision) (and insert the ate or Country or other ce e cknowledgment was taken)
(signs ure and office of individual taking acknowledgement)
Notary Public
CANDIE M COLLINS
Notary Public-Stale of Florida
s ,• Commission N FF 210861 i
My Comm.Expires Apr 3,2019
Bonded through National Notary Assn.
BARGAIN AND SALE DEED SECTION 111.00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 10.00
Title No. LOT 001.001
CHARLES LOMANGINO, Trustee of the Charles DISTRICT 1000
Lomangino Trust Agreement dated August 3l, 1996, as
amended ("1996 Trust") as successor to the Charles
Lomangino Trust U/A DTD April, 2001 (April 15, 2001)
("2001 Trust")by virtue of merger executed December 12,
2016
TO,
E N T6ntangino 2018 Irrevocable Trust dated Wickham,Bressler&Geasa, P.C.
nuary L6.D018("2018 Trust), P.O. Box 1424
Mattituck,New York 11952
W
LL
LL
O
0
2
a
K
O
U
W
LL
O
W
N
K
O
LL
W
U
Q
a
y
N_
S
H
W
W
W
N
W
C
• • INSTRUCTIONS(RP-5217-PDF-INS):www.orps.state.ny.us
FOR COUNTY USE ONLY New York State Department of
Ct.SWIS Caae y $ Taxation and Finance
Lq office of Real Property Tax Services
C2.Date Deed Recorded I / RP-5217-PDF
u:A+ air v
ca.Book L 2 q, LPJ04.Page Real Property Transfer Report(8110)
PROPERTY INFORMATION
I.Property 1035 Meadow Beach Lane
LocsUon •STRErr NUMBER •STREET NANE
Southold Cutchogue 11935
•eIn ort iowN
MIKE •9P CODE
2.Bayer CHARLES LOMANGINO, as Trustee of the-^`=r•__ r.omano vnr•ahle
Name .LMT NAYaCOVPAW FIRST NAME
Trust dated January 16, 2018
L4FT NA1EPrONPANV FWei NAYS
S.Tax Indicate where future Tax aims are to be sent
String If other than buyer address(al bO10m of form) _A6.NAMMORPAW FIRSTN,WE
Address
i7REE:MINSER rVMxeWE
Cry OR Tom STATE 3 P coot
4.indicate the numlow of Assessment1 it of Pamela OR ❑Pert of a Pace, (OnlyI[Pont of a Parcel)Check as they apply.
Roll Pamelatr@nslemed on the decd 4A.Planning Board with Subdivision Authority Exists ❑
S.Deed X _OR 0.13 48.Subdivision Approval was Required for Trandw ❑
Property •FRONT TEST •OEM 'ACRES 1:1Slee 4C.Partial Approved for Subdivision wih Map Provided
Charles Lomangino, as Trustee of the
Charles Lomangino Trust Agreement dated August 31, 1996, as amended (see attached
6.Seller •;As7 UAMCouPANv Flasi NAME Addendum)
Name
.:MST HAIR
LAST NASE/CCMPANY
Cheek the boxes below as they spPly: ❑
-7.Select the description which most accurately describes the a.Owners,ip Type is Condominium
use of the property at the time of sale: El0.Now Construction on a Vaid Land
C.Residential Vacant Land ❑
70A.Property Located within an pgritlflueid Dialrid
108.Buyer reooivW a disclosure notice indicating that the property is in an ❑
Agriculture!District
SALE INFORMATION1 1s.Cheek one ormare ofrheas conditions as ipplicableto transfer:
A.Sale Behimn Re'atives or Farmer Relarim
B.Safe bow son Related Companies or Partners in Business.
111.Sale Contract Data n�8 C.One or the 9uyen is also a Seger
0.Buyer or Seller is Govemmen,Agency or Lending Institution
12.Dale of sol10/31/18•rriensfar E.Dead Type not Wartany or Bargain and Side(Specify Below)
F.Salo of Fractional or Leas than Fee Infemst(Specify 96100
.00 G.Significant Change In Property Beheeen Tenable Status and Sac D1.es
•13.Full Sala Price H.Side or Business Is Included In Sale Price
(Fps Sale Price is the total amount paid for the property including persona!property. 1.Other Unusual Factors Affecting Side Price(SPOCO Below)
This payment may be In the form of rash.other property or goods,or the assumption of A Nona
morigages or other obligations.)Plaese round to the nearear whole dourer amount Comment(&)on Condition:
14.Indicate the value of Personal 0 .00
property Included In the sola
ASSESSMENT INFORMATION.Date should regent the latest Final Assessment Roll end Tax Bill
16.Year of Assessment Roll from which Information taken(YY) 16 117.Total Assessed Value 200
•IS.Property Close 323 _ •19.School District Name Mattituck—Cutchogue
•20.Tax Map Identi6er(@)IRon IdemiRer(s)(If mon than fear,@teach shoot with additional idemlRa(a))
10CC-111.00-10.00-001.001
CERTIFICATION
I.Certify that ail of the Items of information entered on this form are true and cornet Esq o my n not fling of e and belief)
li a Iand I ndImodes.understand that the making o[@ny willful -
false sutam of material facth In subj@ct mo to th making
(ErOerhV&nQ:enfardu bL"r.Noe:Rboyar's LLC.eoaed.@Sfed@SUMER CONTACT WFORNAIM
d@R coeppasorl jeYx aedl tiori-vk .erne or
eldb our la rel @O ndS,aual pem w ado Ne v^yen Ire:be emacs.T1rPe arOwn a name and cowAm 'prllrr eraadyof in �: ties
perp.who earl onSSerwAs1'e^s reps Pa
ID 3r Ib
SE eSKA E GATE
Chah>'t`1 ' nginoe Trustee Lo-nangino Charles
QBE 'IA@T W WE FRST NAPE
I 'AREACODe •iEhFP110.+[MIY9ER(er a91G9,a1
uvERaerur P401 PGA Blvd., Suite 200
rle
Chas mangino, Member GREET NAME
'STREET IThIraETr
Pair.' Beach Gardens FL 3391
' -MTV OR TOM 'STATE 'IIP 007E
RUYER'S ATTORNEY
t Wickham Abigail A.
I r
LAST N11aE FlRii NAPE
I
(631) 298-8353
AReACCDE TELEPNENE NUMER ff.,rBrSN@I
1 I
I
ADDENDUM TO RP-5217
Grantorffransfcror: Federal EIN:
CHARLES LOMANGINO,Trustee of the Charles Lomangino Trust Agreement dated
August 31, 1996,as amended("1996 Trust")as successor to the Charles Lomangino
Trust U/A DTD April,2001 (April 15,2001)("2001 Trust'')by virtue of merger executed
December 12,2016
Grantee/Transferee: Federal ELN:
CHARLES LOMANGINO,as Trustee of the Charles Lomangino 2018 Irrevocable Trust
dated January 16,2018