Loading...
HomeMy WebLinkAboutL 12996 P 265 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 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: 18-19742 LIBER: D00012996 PAGE : 265 District: Section: Block: Lot: 1000 111 . 00 10. 00 002 . 000 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 $525 .00 TRANSFER TAX NUMBER: 18-19742 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County F1]F2] RECORDEDNumber of pages Ll 2019 Jan 10 02-07,,33 PN JUDITH R. FPSCGLE CLERK OF This document will be public SUFFOLK COUNTY record.Please remove all L D00012996 Social Security Numbers F' 265 prior to recording. DT#i 18-19742 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page,/Filing Fee a— Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 1.5— Sub Total Spec./Assit. Notation ----- or EA-5217(County) S Sub Total 1�0_ Spec./Add. ,`C1 EA-5217(State) TOT.MTG.TAX--t�t� Dual Town Dual County R.P.T.S.A. PSC--, Held for Appointm tom. Comm.of Ed. 5. 00 Transfer Tax Affidavit • + Mansion Tax ` The property covered by this mortgage is ��1 rtified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. -- Sub Total YES or NO Other _ Grand Total 50 If NO, see appropriate tax clause on page# of this instrument. 8 4 Dist. 19001119 1000 iiioo i000 002000 5 Community Preservation Fund Real Properl p T cSI Rill 11111 Consideration Amount$ Tax Agecye 10-JAN_1 "VII'I''ll� CPF Tax DueVerification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: VacantLand TD Wickham,Bressler&Geasa,P.C. TO P.O.Box 1424 Mattituck,New York 11952 TD Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 310 Center Drive, Riverhead, NY 11901 Co.Name t,� Y.ct I-ffle— www.suffolkcountyny.gov/clerk Title# EW r S — 3'L 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 Irust UJApr �, SUFFOLK COUNTY,NEW YORK. (Ap merger executed December 12, 2016 Charles Lomangino, as grustee of the In the TOWN of Southold Charles Lomangino 2-18 Irrgyocable 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 courts Slandafd N.Y-B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantor's Acts—Uniform Acknowledgment Lot 2 J Form 3290 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the31Iday 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 35 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 fled 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 917. 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: Charles Lo angino,Trust of the Charles Lo ngino Trust A Bement dated August 31,1996 1 harles L angino,Trustee of the Charles Lomangi o Trust U/A DTD April,2001 (April 15,2001) RakomanginoCha/NossauPVdeedLot2 Final r Lot 002.000 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 No. 35 on a certain map entitled, "Subdivision Map, Property of Walter C. Grabic, situate at Nassau Point,New York, Otto W. Van Tuyl surveyor, completed March 29, 1938", and filed in the Office of the County of Suffolk on April 19, 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 35 and 36; RUNNING THENE., along the arc of an irregular curve on the westerly side of Lowland Road (not improved), which curve is subtended by a chord bearing South 09 degrees 49minutes 30 minutes West 98.86 feet to the division line of Lot 34 and 35; THENCE, along the division line of Lot 34 and 35, North 74 degrees 16 minutes 30 seconds West 140.00 feet to the canal to Horseshoe Cove; THENCE, along the canal to Horseshoe Iffove,North 05 degrees 15 minutes 40 minutes East 100.00 feet to the division line of Lot 35 and 36; THENCE, along the division line of Lot 35 and 36, South 74 degrees 16 minutes 30 seconds East 148.00 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/her/their signature(s) on the capacity(ies), and that by his/her/their 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 NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of FLORIDA,County of ss: On the 3J Sday 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/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 individuai(s) acted, executed the instrument,and that such individual made such appearance before the undersigned in the in (insert the City or other political subdivision) (and insert the a or Country or other place t e/a gment was taken) (signs office o individual taking acknowledgement) Notary Public //-_I I =ot'a p�Br, CANDiE M COLLINS cand i e- M- WI '1 N R Via: Notary Public-State of Florida • Commission#FF 210861 `±,Fo 11;x;` 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 002.000 DISTRICT 1000 CHARLES LOMANGINO, as Trustee of the Charles Lomangino 2018 Irrevocable Trust dated January 16, 2018 TO, MEADOW BEACH,LLC UNDERWRITE Wickham, Bressler&Greasa, P.C. P.O. Box 1424 Mattituck,New York 11952 LU v LL LL f7 Z O K O V W LL O w w C O LL W V Q d N V_1 S r W K W N w C INSTRUCTIONS(RP-5217-PDF-INS):www.crps.staie.fty.us FOR COUNTY USE ONLY Q^� New York State Oapartmant of ct.awls cad. I I Taxation and Finance C2 Date Deed Recorded I / y/ I Office of Real Property Tax Services /P I""wgo I' T" RP-5217-PDF Cs.Book /.,2,q,Q Il C4.Pa , Real Property Transfer Report(8118) PROPERTY INFORMATION 1.Properbr No Lowland Road Location •TRETNMYOER •fTRFE:NlwE Southold Cutchogje 11935 .CIIY OR To" VL AW .ZIP CO3E 2,Buyer CHARLES LOMANGINO, as Trustee of the Charles Lomangino 2018 Irrevocable Name •LAST NAVEICrVPAIw FIRST NRNE Trust dated January 16 2018 tAT NAMEAMPAW FRT NAME 3•Tax Indicate where future Tu Bills arc to be sort Billing if other lhan buyer address(at bottom of form) LAST NAVE/COMPANY FIRST NAME Address SMEE-WMBERANIDMW CIIYOq TOM! STATE aP CON 4.indicate the number of Assessment i e of Pascals OR Pae of■Pareat tOny 11 Part of a Parcaq Chock as they appy: Roll percale transferred on the dead 4A.Planning Board with Subdivision Authority Exists ri E.Deed X OR C.32 Properly Fa: •NT PEET 4B.Subdivision Approval was Required for TransferEl SIm �� •�� Charles Lomangino, as Trustee of the 4C.Parcel Approved for Subdivlsionwith Map Provlded Charles Lomang-no Trust Agreement dated August- 31, 1996, as amended (see attached S.Na ':ASTkAYE/COMPANy Nammee FIRSTNAMEAddendum) LAST NAYEmOMPANY FAST NAME '7.Select the description which most accurately describes the Chock the boxes below as they appy: use of the properly at the time of sate: 8.Ownership Type is Condominium ❑ C.Residential Vacant Land s.New construction on a vaunt Land ❑ 10A.Pmpedy Located within an Agdeullural D!Mft n 10B.Buyer received a disclosure no:lce Indicating that the properly is in an - Agricultural District I L! SALE INFORMATION 18.Chock one or more of these conditions as applicable to transfer. A.Sale Between Refoll s or Fortner Relattvas 11.Sala Contract Date n/a B.Sole between Related Companies or Partners In Buenoss. C.One of the Buyers is also a Seller 10/31/18 D.Buyer or Seiler is Govemmerd Agency or Lending Institution 1 Z Date of 9a1a/TYansferE.Deed Typo not war arty or Bargain and Sale(Specify Below) F.Sale of Fractional or Less than Fee Interest(Specify Below) •17.Full Selo Price 0 .00 G.Significant Change in Property Belvdlen Taxable Status and Sale Dates H.Sale of Business Is Included In Sole Price (Fug payment nt m is the fatal forum paid for the Properly Or go ng personal properly. 1. This payment may be in the torn of ush,other properly Or goods,or the assumption of J None Unusual Factors Affecting Sale Price(Specify Below) J.None mortgages or other onligaL"tina.)Please rrbrMM the nnrefr whets dollar errtounf. Comment(s)an Condition: 14.Indicate the value of personal property Inaluded In the sale 0 .00 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 1E.Year of Assesslnont Roll from which Information taken(YY) 16 '17.Total Assessed Value 500 '13.Property Class 311 _ •19.School DlstdctNamo Mattituck-Cutchogue "20.Tax Map Iderdlflor(syBoll Identifier(s)(It morathan four,attach sheetwith additional Idemlfler(s)) 1000-111.00-13.00-002.000 CERTIFICATION 1 Certify that all of the Items of Information entered on this form aro true and Correct Ito tho best of my knowledge and bollof)and 1 understand that the making of anry walfut false statement stedal feet heroin subject me to the-a mdslons of the oenal law relative to the making and filing of felse Inatrumen4. ER SIGNAtURE BUYAR CONTACT INFORMATION (Ener Id-re otb l toree buyer Now.Irbhyerle I.LC,aocery,aaaodaefn,Wrpeebon,lay root compa'4h male or I entry RR Is nm an led.Ydual scare or acueiery,assn a nems and mread'nrormaOon of on alaviduseresponw." Parry woo an amwerquai ans rperdha Re honorer mud be entored.Type or prim dowdy) C�iar�e" gin Tru ee Lomangino Charles LASTNAVE FIRST NAME b 'AREAC00E •TELEPIILINE NVaBER TE..RP l ) suTER SLSRATL,a CA C4z harles Lo ngino, Tru tee Y 1 2401 PGA Blvd., Suite 200 •STRE0.Wk$ER •STREET NAVE Palm Beach Gardens FL 33410 •JTV OR TOM 'STATE •ZIPc= BUYERS ATTORNEY 1 r Wickham Abigail A. I ' I=NABIE RBST NAPE ' L (631) 298-8353 1 AREA COBE TELPP-ME MOVIES,br.89N1aey I I I 1 '■ 0//10/11 • 1- I ),IF�o ADDENDUM TO RP-5217 Grantorn'ransferor: Federal EIN: CHARLES LOMANOW0,"Trustee of the Charles Lomangino Trust Agreement dated August 31, 1996,as amended ("I 9961'rust")as successor to the Charles Lomangino Trust U/A DTD April,2001 (April 15,200I)("200I Trust')by virtue of merger executed December 12, 2016 Grantee Transferee: Federal Ell CHARLES LOMANGINO, as Trustee of the Charles Lomangino 2018 Irrevocable Trust dated January 16,2018