HomeMy WebLinkAboutL 12996 P 264 r I ! ! I I
l lllllll IIII Illll Illll Illll lull Illll Illll VIII llll Illi
llllll�Illl lull lll�llll
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--19741 LIBER: D00012996
PAGE : 264
District: Section: Block: Lot:
1000 111 . 00 10 .00 001 . 002
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 $525 . 00
TRANSFER TAX NUMBER: 18-19741
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
oa
RECORDED
Number of pages ,- ,,-7,33 P•
' ling .,an iij ii�.t�r..•� €1
-JUDITH A. PAICALE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L D00012996
Social Security Numbers P 264
prior to recording. DT4 18-19741
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing FeeI I Mortgage Amt.
1.Basic Tax
Handling 20. OQ 2. Additional Tax
TP-584 _ Sub Total
Spec./Assit.
Notation
_ or
EA-5217(County) S Sub Total c - _ Spec./Add.
EA-5217(State) �J�— TOT.MTG.TAX
CED Dual Town Dual County
R.P.T.S.A. a Held for Appointment
Comm.of Ed. S. 00 Transfer Tax _
A idavit • �+ Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total � o� If N0, see appropriate tax clause on
page# of this instrument., r
4 Dist. 19001118 i000 liloo iaoo oo1002 5 Community Preservation Fund
Real Prop( 010-!JfAA1NY-1
ll Consideration Amount$
Tax
Agency ICPF Tax Due $
Verificatic
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
��
TO
Wickham,Bressler&Geasa,P.C.
TD
P.O.Box 1424
Mattituck,New York 11952 TO
Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name eMal —511C
www.suffoikcountyny.gov/clerk Title# r SZ
s Suffolk County Recording & Endorsement Page
This page forms part of the attached Bargain&Sale Deed with Covenant made
by:Charles Lomangino, Trustee of the (SPECIFYTYPE OF INSTRUMENT)
Charles Lomangino Trust Agreement dated August 31, 1996
("1996 Trust) as suceessor to the Charles The premises herein is situated in
Lomanglno Trust U/A U11) April, SUFFOLK COUNTY,NEW YORK.
(April 15, 2001) ("9001 Trnct") by virtnPtnf
merger executed December 12, 2016
In theTOWN of Southold
Charles Lomangino, as Trustee of the
Charles Lomangino 2018 Irrevocable Trust In the VILLAGE
dated January 16, 2018. or HAMLET of Cutcho ue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
cwrf
Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment L 2�
Form 3290
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made the?/ day 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,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,its undivided ninety nine (99%)percent interest in:
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 36 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 by deed dated October
26,2016 and recorded on December 10,2016 in Liber 12891 Page 916.
The 2001 Trust,grantee in the deed in Liber 12891 Page 916,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 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 h7execute executed t deed the day and year first
above written.
IN PRESENCE OF:
Charles Lomatfgino,Trustee of e Charles
Loma9no Trust A ent dated August 31,1996
Charles Lomgi o,Trustee o he Charles
Lomangino rust U/A DTD April,2001 (April 15,200 1)
Re/LomanginoCha,7VasseuPYdeedlot 1.2Final
Lot 00 1,002
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 36 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 `I'uyl, 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 bounded 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 THENE, 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 IS minutes 20 minutes West 98.42 feet to the division line of Lot
35 and 36;
THENCE, along the division line of Lot 35 and 36, North 74 degrees 16 minutes 30 seconds West 148.00 feet to the canal
to Horseshoe Cove;
THENCE, along the are of an irregular curve along the canal to Horseshoe Cove, which curve is subtended by a chord
bearing North 05 degrees 15 minutes 40 minutes East 100.00 feet to the division line of Lot 36 and 37;
THENCE, along the division line of Lot 36 and 37, South 74 degrees 16 minutes 30 seconds East 162.00 feet to the point
or place of BEGINNING.
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 ss:
On the day of ,in the year 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/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/herltheir 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 NEWYORK STATE
State(or District of Columbia,Territory,or Foreign Country)of FLORIDA,County of Q 1 M eor h ss:
On the?/ 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 helshe/hey executed the same in his/her/their capacity(ies),and
that by his/her/heir signature(s) on the instrument,the individual(s), or the person upon behalf of which the individual(s)acted,
executed the instrument,and that such individual made such appearance before the undersigned in the
�P ;t'CYNr,S in T
1
(insert the City or other political subdivision) (and insert the t e or Coun ry or other place ackno% gment was taken)
CANDIE M COLLINS (signs nd office of individual taking a I ledge m^nt n�
D
Notary Public-State o1 Florida ll.Yvlls LWV 1 I
;r°� `n y Notary Public A/�-
=. Commission#FF 210861 r�r
=; �a`,= My Comm.Expires Apr 3,2019
"f OG P:�` Bonded through National Notary Assn.
i
BARGAIN AND SALE DEED SECTION 111.00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 10.00
CHARLES LOMANGINO, Trustee of the Charles LOT 001.002
Lomangino Trust Agreement dated August 31, 1996, as DISTRICT 1000
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
CHARLES LOMANGINO, as Trustee of the Charles
Lomangino 2018 Irrevocable Trust dated January 16,2018
UNDERWRITE Wickham, Bressler 8r Geasa,P.C.
P.O.Box 1424
Mattituck, New York 11952
W
U
u
u
O
0
Z
O
K
O
U
W
C
LL
w
0
LL
W
U
Q
a
N
N
C
W
N
W
Jt.'
INSTRUCTIONS(RP5217-PDF-INS):tw+w.orps.slate.ny.usNow York State Department of
• FOR COIiNTY USE ONLY J Taxation and Finance
Ci.SYIIS Code
Offee of Real Property Tax services
C2.onto Deed Recorded I / 1 d/ J RP-5217-PDF
YYN :r■Y Y■Y
C3.Book I C4.Page ■/V/_/ Real Property Transfer Repoli(8110)
PROPERTY INFORMATION
I.Property 602
Meadow Beach Lane
Location .green NAPE
•aTREE'NUMBER
Cutchogue 11935
Southold YuAOE ZIP Cox
•er.Y oR Team
:.Beyer CHARLES LOMANGINO, as Trustee of the Charles Lomangino 2018 Irrevocable
Name .tAa'NAYETAIiMY
Trust dated January 16, 2018
Rally to
LASTNAYEKWPXW
3.Tax Ird:rata where lustre Tax Bills are to be sem
Billing r addros el bo(lom or form) LAsr NAYErCWtFAW nitaT NAYE
If other Than buyer s(
Address
GTA'E LP coM
CT'011 TOM
S'nEEi tiUW Ee MO NWE
4.Indicate a number of rent 1 8 d Parcels OR
C]Part d Parcel)a Pared (only if Part of a Pal)Chock as they apply.
El
parcels
[s transferredtransferredon the tl on the deed LAA.Planning Board with Subdnridon Authority Exists
S.Dead a OR 0.34 4&Subdivision Approval was Required for Transfer ❑
Property •FRONT FE" •MPTH •ACaEB
Sire LAC.Parcel Approved Mr Subtlidsson vAlh Map Prodded
Charles Lomangino, as Trustee of the
Charles Lomangino Trust Agieementrldated:August?°31;:-•1996•;(as-eamended!-.(see attached
e.Seller •UFT sv,vE=YPM" rl"ar HAVE Addendum)
Name
PUT NAME
DIST VJW CCNFAHY
Cheek the boxes below as they apply: ❑
•7.Select the description which most accurately describes the s.Ownership Type is Condomltium II----II
use of the property at the time of sale: g,New Construction on a Vacant Land L'
C.Residential Vacant Lana 10A Property Located Ydwn an Agricultural Disirid ❑
108.Buyer received a disclosure notice indicating that the property Is in on ❑
Agricultural District
18.Cheek ono or mor*of these conditions as applicable to transfer:
SALE INFORMATION A.gone Belwem Rala5ves or Former Relatives
n/8 S.Sale betwden Related Companies or Partners in Business.
11.Sale CoMr*ct Date C.One of the Buyer is also a Seller
0.Buyer or Beller is GCvemmont Agency or Lending Insduetion
`12.Dato of SolefTronsfor 10/31118 E.Deed Type notwarrardy or Bargain and Sala(Spedfy Bes sw)
F.Sale of Fractional or Less Nen Fee Irdarest(Specify Bektw)
G.Significant Change In Property Between Taxable Status and Sete Dates
•13.Full Safe Price 0 .00 H.Sag of Business Is Included in Sale Prim
(Full Sao Price Is the total amount paid for the property including personal property. I.Other Unusual Factors Affecting SW*Price(Specify Below)
This payment may be in the form or cash,other property or goods,or the assumption of J.None
mortgages or other obligations.)Please round to the nearest whole dollar amount Comment(s)on CondIDon:
14.Indicate the value of personal 0 .00
property Included In the sale
ASSESSMENT INFORMATION-Data should re8eti the latest Final Assessment Roll and Tax BITE
18.Year of Assessment Roll from which Information taken(YY) 16
117.Total Assessed value 500
•18.Property Class 323 _ mil.School District Nome Mattituck-Cutchogue
•20.Tax Map Idenenor(syRoll IdendWS)(If mora Wan four,a8ach Sheet with additional Idordmods))
1000-111.00-10.00-001.002
CERTIFICATION
I CodBy that all of We Items of Information entered on this form aro true
correct(to We best of my knowledge and WIIeO and 1 understand that the making Of airy willful
false statement of material het eln subject me to the arovlalene of We venal taw roladvq to the making and filing of raise
INFORMATION
(Erew darmsamTar ere Ir4or.Fors.Irbuyerta LLC.lodety.asstesstn,corporals,Jobe atter rnmpeny.estate cr
P"w%ICarI anlwar gIw■utna reymalP Na Vander rinwl h itleroC.To.or Print stead�aueYlelPtrletN
ERIMAWRE Charles
Chari L Mang , Trustee Lomangino
`�/ •uor NAS Haar NAPS
�e1,(�RTE/ 16
';/ (b 'AREACON ' REIEF.la1:E MUMBER IE•.Sr11e■a1
/ ` n sa W.RE BATE PGA Blvd., Suitt 200
Char ea Lo ngino, Trustee 2401
•STREETIARO R •81aEET NAYS
I ?a1T .Beach Gardens y 33410
•ern'/OR 7oNR1 •'aTA-E •r/eoce
( Rickham Abigail A.
I I LAST NAPE Fan NAPE
4
I (631) 298-8353
1 MEA CONIELEPIIetiE nUYaER EK MM
1 II
1 I
1J��'�
ADDENDUM TO RP-5217
Grantor/Transferor: 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 EIN:
CHARLES LOMANGINO,as Trustee of the Charles Lomangino 2018 Irrevocable'frust
dated January 16,2018