Loading...
HomeMy WebLinkAboutL 13001 P 674 1111111 IIII IIIII IIIII IIIII 11111 IIIII IIIII IIIII Illl IIII 1111111 IIIII IIIII IIII IIII . SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 02/21/2019 Number of Pages: 6 At: 02 :10 : 53 PM Receipt Number : 19-0036465 TRANSFER TAX NUMBER: 18-24037 LIBER: D00013001 PAGE : 674 District: Section: Block: Lot: 1001 005 .00 04 .00 039. 007 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30 . 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 $0 . 00 NO RPT $600 . 00 NO Transfer tax $0 . 00 NO Comm. Pres $0 . 00 NO Fees Paid $930 .00 TRANSFER TAX NUMBER: 18-24037 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECORDED Number of pages 11� 2019 Fete 21 02:101 53 Pm :TUDITH A. PASCALE CLERK OF -4 This document will be public SUFFOLK COUNTY record. Please remove all L D00013001 P 674 Social Security Numbers DT# 10-24037 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps .3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation spec./Assit. or EA-52 17(County) Sub Total (�U Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A.xcx (ply• L U Dual Town Dual County Held forAppointment Comm.of Ed. S. 00 Transfer Tax Affidavit + Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 (9-7 V— family dwelling only. Sub Total YES or NO Other l��y,�/�� r�, �� Grand Total 1��°W _0 / t t)► If NO, see appropriate tax clause on page# of thisinstrument. _ (9,9118 ' 4 Dist. 10( 19000157 1 5 Community Preservation Fund Real Property p T (y Consideration Amount$ Tax Service R SpA A ]NINE I�11 11 CPF Tax Due $ V rification 03-JANAgency u Improved Satisfactions/Discharges/Releases List Property Owners Mailing Address 70: Vacant Land Astor Title Services TD D 225 West 39th Street, Suite 806 TD New York, New York 10018 TD Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Astor Title Services www.suffolkcountyny.gov/clerk Title# ATS-1010-S-18 8 Suffolk County Recording & Endorsement Page This page forms part of the attached bargain and Sale Deed with Covenant against Grantor's Acts made by: (SPECIFY TYPE OF INSTRUMENT) William F.Claudio,Inc. The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Greenport PWIB Claudio Real Estate LLC In the VILLAGE or HAMLET of 6REF-NPoRT BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over p S Doc ID: 19000157 R LPA A 3-JAN-19 Tax Maps District Secton. Block Lot School District Sub Division Name 1601 00500 0400 039007 1001 00500 0400 039008 • 1001 00500 0400 039009 r �f a :r i .. ,., .. 'I nn4n CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the 15th day of June 2018 BETWEEN WILLIAM F.CLAUDIO,INC.,a domestic New York corporation r With its principal place of business at 111 Main Street Greenport, New York 11944 party of the first part,and PWIB CLAUDIO REAL ESTATE LLC.,having an addresss at c/o Carpe Diem Investments, 700 Broadway, 81h Floor, New York, New York 10158 party of the second part, WITNESSETH,that the party of the first part,in consideration of TEN dollars 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, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE"A"ATTACHED HERETO AND MADE A PART HEREOF 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 bold 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"when ever the sense of this indenture so requires. IN PRESENCE OF: WILLIAM F.CLAUDIO Jr. Preside William F. Claudio Inc. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. Standard N.Y.B.T.U.Farm 80W-Bargain and Sale Deed,w1h Coward agaiost Gratrt es Ads—Uniform Admvwladgment Form 3290 TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York,County of Suffolk State of New York,County of ss: • ss; On the' day of In the year On the 15th day of JUNE in the year before me,the undersigned,personally appeared 2018 before me,the undersigned,personally appeared personally known to me or proved to me on the basis of William F.Claudio,Jr. satisfactory evidence to be the individual($)whose name(s) is personally known to me or proved to me on the basis of (are)subscribed to the within Instrument and acknowledged to satisfactory evidence to be the individual(s)whose name(s) is me that he/she/they executed the same in his/her/their (are)subscribed to the within Instrument and acknowledged to capacty(ies), and that by hislher/their signature(s) on the me that helsheithey executed the same in his/herltheir instrument,the Individual(s),or the person upon behalf of which capecity(les), and that by his/herRheir signature(s) on the the individual(s)acted,executed the instrument. instrument,the Individual(s),or the person upon behalf of which the individual(s)acted,execu the instrum irl '9 (signature and office of individual taking acknowledgment) ro a=�L (signature and o t1a of individual taVing acknowledgment) SPAY P U6 * No.02BIL 337529 Exp.02129120 N�9r {OQ TO BE USED O LY W EN THE E T 16 MADE OUTSIDE NEWYORKSTATE State(or District of Columbia,Territory,or Foreign Country)of as: On the day of in the year before me,the undersigned,personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(a)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/shetthey executed the same in histher/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,and that such individual made such appearance before the undersigned in the In (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) DIST 0 SECTION 05.01 01 BARGAIN AND SALE DEED BLOCK 04.00 WITH COVENANT AGAINST GRANTOR'S ACTS LOT Title No.ATS-1010-S-18 COUNTY OR TOWN Suffolk William F.Claudio Inc. STREET ADDRESS 111 TO Main St.Greenport NY PWIB CLAUDIO REAL ESTATE LLC. Recorded at Request of Westcor Land Title Insurance Company Title Number: ATS-1010-S-18 Page 1 SCHEDULE A DESCRIPTION ALL that certain plot; piece or.parcel of land,situate, lying and being in the Vinage of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and ' described as follows: Parcel III (Part of Lot 039.000) All those certain pieces or parcels of land under the waters of Greenport Harbor, with the improvements thereon erected, in front of and adjacent to the upland of the grantee herein, situate in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and Sate of New York, being bounded and described as follows: Parcel 1 A Beginning at a point on the southerly bounds of lands granted by the People of the State of New York to Hudson Corwin and others on April 7, 1845, recorded in Book 31 of Patents at page 112, said point of beginning being the following five courses from the intersection formed by the southerly bounds of Front Street with the westerly bounds of Main Street; 1. South 18 degrees 07 minutes 40 seconds East, along the westerly bounds of Main Street, a distance of 250.21 feet to a point at the northeast corner of lands granted by the People of the State of New York to Kathryn Claudio on December 24, 1952, and recorded in Book 73 of Patents at page 281; 2. North 85 degrees 27 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 65.83 feet to a point; 3. South 85 degrees 43 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 10.00 feet to the northeast corner of said lands granted to Hudson Corwin and others; 4. South 11 degrees 19 minutes 50 seconds East, along the easterly bounds of said grant to Hudson Corwin and others, a distance of 299.37 feet; 5. North 87 degrees 37 minutes 40 seconds West, along the southerly bounds of said grant to Hudson Corwin and others, a distance of 35.80 feet to the point of beginning; Thence from said point of beginning along filled in lands formerly under the waters of Greenport Harbor the following five courses: 1. South 11 degrees 36 minutes 20 seconds East a distance of 11.03 feet to a point; 2_ South 46 degrees 25 minutes 50 seconds East a distance of 4.95 feet to a point; 3. South 11 degrees 36 minutes 20 seconds East a distance of 71.48 feet to a point; 4. South 78 degrees 22 minutes 30 seconds West a distance of 46.54 feet to a point; 5. North 11 degrees 37 minutes 30 seconds West a distance of 97.48 feet to a point on the southerly bounds of said lands granted to Hudson Corwin and others, thence South 87 degrees 37 minutes 40 seconds East, along the southerly bounds of said lands granted 1 Westcor Land Title Insurance Company Title Number: ATS-1010-S-18 Page 2 to Hudson Corwin and others, a distance of 45.08 feet to the point and place of beginning. Parcel 18 Beginning at a point formed by the intersection of the westerly bounds of lands granted by the People of the State of New York to Kathryn Claudio on December 24, 1952, and recorded in Book 73 of Patents at page 281, with the easterly bounds of lands granted by the People of the State of New York to Hudson Corwin and others on April 7, 1845, recorded in Book 31 of Patents at page 112, said point of beginning being the following four courses from the intersection formed by the southerly bounds of Front Street with the westerly bounds of Main Street: 1. South 18 degrees 07 minutes 40 seconds East a distance of 250.21 feet tot the northeast corner of said lands granted to Kathryn Claudio, 2. Thence North 85 degrees27 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 65.83 feet to a point; 3. thence South 85 degrees 43 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 10.00 feet to the northeast corner of said lands granted to Hudson Corwin and others; 4. South11 degrees 19 minutes 50 seconds East, along the easterly bounds of said lands granted to Hudson Corwin and others, a distance of 50.88 feet to the point of beginning; Thence from said point of beginning: South 18 degrees 07 minutes 40 seconds East, along the westerly bounds of said lands granted to Kathryn Claudio, a distance of 47.60 feet to appoint on an existing bulkhead; thence along said existing bulkhead and through the waters of Greenport Harbor the following five courses: 1. South 79 degrees 53 minutes 00 seconds West, a distance of 1.41 feet to a point; 2. South 09 degrees 49 minutes 40 seconds East, a distance of 68.13 feet to a point; 3. South 63 degrees 44 minutes 30 seconds East, a distance of 1.13 feet 4. South 09 degrees 58 minutes 20 seconds East, a distance of 56.41 feet to a point 5. South 78 degrees 32 minutes 00 seconds West, a distance of 2.00 feet to a point in the easterly bounds of said lands granted to Hudson Corwin and others; thence North 11 degrees 19 minutes 50 seconds West, along the easterly bounds of said lands granted to Hudson Corwin and others, a distance of 172.44 feet to the point and place of beginning. Parcel 1C Beginning at a point on the westerly bounds of lands granted by the People of the State of New York to Greenport Wharf Company on July 2, 1954, and recorded in Book 73 of Patents at page 460, said point of beginning being the following five courses from the intersection formed by the southerly bounds of Front Street with the westerly bounds of MainStreet: 1. South 18 degrees 07 minutes 40 seconds East a distance of 350.21 feet to a point, 2. South 71 degrees 52 minutes 20 seconds West a distance of 30.00 feet to a point in the westerly bounds of said lands granted to Greenport Wharf Company; 3. South 08 degrees 43 minutes 00 seconds East, along said lands granted to Greenport Wharf Company, a distance of 18 feet to a point; 2 Westcor Land Title Insurance Company Title Number: ATS-1010-S-18 Page 3 4. South 11 degrees 51 minutes 23 seconds East, along said lands granted to Greenport Wharf Company, a distance of 62.00 feet to a point; 5. South 07 degrees 45 minutes 46 seconds East, along said lands granted to Greenport Wharf Company, a distance of 48.89 feet to the point of beginning; Thence from said point of beginning: South 07 degrees 45 minutes 46 seconds East, along • the westerly bounds of said lands granted to Greenport Wharf Company, a distance of.88.11 feet to a point; thence South 11 degrees 43 minutes 39 seconds East, along said westerly bounds of lands granted to Greenport Wharf Company, a distance of 39.57 feet to a point; thence through the waters of Greenport Harbor the following four courses: 1. North 80 degrees 03 minutes 00 seconds West, a distance of 3.16 feet to a point; 2. North 15 degrees 38 minutes 50 seconds West, a distance of 20.33 feet to a point; 3. North 06 degrees 59 minutes 00 seconds West, a distance of 105.00 feet to a point; 4. North 39 degrees 44 minutes 00 seconds East, a distance of 2.21 feet to the point and place of beginning. All as shown as Parcels 1 A, 1 B and 1 C on a map entitled "State of new York Office of General Services Submerged Land Application Map in the Application of Claudio Family Corp. for Lands Under the Waters of Greenport Harbor, Situate in the Village of Greenport, Town of Southold, County of Suffolk, State of New York," dated September 14, 2001, last revised on July 1, 2002, prepared by John T. Metzger and filed in the New.York State Office of General Services on July 22, 2002, as O.G.S. Map o. 1896. 3 MR COUNTY USE ONLY /I �) New York State Department of C1.Sw1S Code I -7.3, eta I} I Taxation and Finance C2.Date Deed Recorded I 2/ 2-1/ 19 1 Office of Real Property Tax Services 1,300,71C4.11.911 ""1E O'y Yl- RP- 5217-PDF C9.Book I 1,3 0 0, i 1 C4.Page 14 Real Property Transfer Report(8110) PROPERTY INFORMATION 1•P+opsny ill MAIN STREET Loxton •SHEET NlalLER •aTRF>:T MME I GIR_FNKR.' 11944 •OT'Oq ToM VUACE •ZPCCDE 2.Buyer Piti113 REA:. EST LLC •Name •LAST gANEICOAPIIM' FIRST PNAE LAST NAME=LPANY FIRST NAME 3 Tax Indicate where More Tax Bills are to be sem Bluing If outer than buyer address(at boxom of form) ,AST VALLaCOAPAIn F RST NAAe Address STREET NU11H EA Ata MATE CITV OR TOM STATE zr CODE 4,Indicate the number of Assessment 4 t Percale Part of a Parosl (Only N Part of a Parcel)Check as they apply: Roll parents transferred on the dead OR ❑ 4A.Planning Board with Subdlwsbn Authority Exist S.Deas OR 0-130 PropertyFROW FEE* ,DEm -ACRES 46.Subdivision Approver was Required for Transfer ❑ She 4C.Parcel Approved for Subdivision with Map Provided ❑ WILLIAM F. t=AUDIO, rNC e.Seller LAST MGFaCOePANY MRS'NAME Name LAST NAMLCMPANY FRSTNAIIE I h.SBleat the description which most accurately desertbes Check the boxes below as tit the try a ppb: use o1 the property at the dms of sale: S.Ownership Type Is Condominium ! F.Corinnercial 9.New Constriction on a Vacant Land ❑ IGA.Property Located within an Agricultural District ❑ 1 OB.Buyer received a daloosure notice indicating that the property Is in an Agricultural District ❑ SALE INFORMATION 18.Check one or mon of these Conditions as applicable to transhr: A Sale Between Relatives or Former Relatives 11.Sale Contract Date B.Sale between Related Companies or Partners in Business. C.One of the Buyers Is also a Seller 03/22/2018/2 2/2 018 D.Buyer or Seller E Government Agency or Lending Institution '12.Date of SelefTrensfor E Deed Type not Warranty or Bargain and Sale(Specify Belaw) F.Sale of Fractional or Laos then Fee Interest(Specify Below) 99.Full Bete Price 0.00 G.Significant Change In Property Between Taxable Status and Sale Data (Full Sale Price is the total amount paid for the property Including personal property. H Sale of Unusual a Is orsAffincluded in Sale Price This payment m be in the form of cash.other property or assumption L Other Unusual Factors Alfecbng Sale Price(Seedy Below) pay may goods,or me assumption of J.None mortgages or other obligations.)P/eBas round M rhe nearest whole dD leramounf. 'Comment(S)on Condition: 14.Indicate the value of personal property Included In the sole 4 AK) SUPPLEMF.IITAL TO --=E.+ R=C 4/5/18 ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment ROTI and Tax Bill 19.Year of Assessment Roll from which Irdonnatlon taken(YY) '17.Total Assessed Value '18.Property Class ,+ _ '19.School District NameI 120.Tax Map kienUfler(s)lRoll Idendfler(s)(If more than four,attach sheat with additional Idendfler(s)) I 1 ry 005.00 - 04.00 - p/c 038 OTS.LTC - C4.00 - 039.007 , 039.008 039.009 SEA AbbrambJM CERTIFICATION I I Certify that all of the hems of Information eoterted on thin form are true and correct(to the best of my knowledge and belief)and I understand that the making of any willful false statement of mo Mal fact herein Subject me to the_ttm islaas of the penal low relative to the making and filing of false Instruments. ULLER SJOHAa TURF BUYER .NTACT INFORMATION (Ener Irdurnatai k•on bryer Nola.a txyer in LLC society,MwoCron.curporr:ion„tint Kuck mnprny,SrU to or I anNy Ihet is not en y,d nduel Spon or tduony,ten a nano a•w wmw Mr.-Am cr on•nanrdusI&Mpamble I wary who talo ertswor quOViOnS raperdrtg Be transfer must be anared Type w print clearly.) i SELAERGMA DATE Q NJar.el Johanna LAST IWAE F•ReT mW (2-2) 558-5703 'AgFACODE gBZFHOFA oaaoem 05L Season; aL1YER e61NTJR! .TATE 730 Broadway, 8r. floor •STREBT R'JAPM •STREET NAME 7 1 E New York N`_' 1CC03 • M 'COY Oq T •ETAT, •aP CODE ALI..YeRS ATTORNEY Danow Ma:t ew 1 I LAST NAME FRET NAAE (2_', DE 710-3.12 •AREA COTELER011E NUMBER My OWN, 1 ApArNbUM A,x M 4 p NUM'3�r`.S j C70 ! -- OO , 00 G LI, 00 - 0 c)o -� too ( OCA 5 r GU _" d y► co cv? too ! 0 5 0c) P/ D �, 000 l r � tJ r I i