Loading...
HomeMy WebLinkAboutL 13141 P 691 r _1 • til` I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I i l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: LEASE - MEMO OF LEASE Recorded: 02/07/2022 Number of Pages: 7 At: 02 : 53 : 37 PM Receipt Number : 22-0020831 TRANSFER TAX NUMBER: 21-22872 LIBER: D00013141 PAGE : 691- District: 91•District: Section: Block: Lot: 1000 006 . 00 02 . 00 003 .010 MORTGAGE TAX NUMBER: DM063858 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $12 ,230 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35 . 00 NO Handling $20 . 00 ; ; NO ` COE $5 . 00 NO NYS SRCHG $15 . 00 . ANO Affidavit $5 . 00 NO TP-584 $5 .00 -'•NO r. Notation $0 . 00 NO Cert.Copies $0 : 00• 'NO . RPT $200 . 00 NO Transfer tax $50 . 00 NO Comm.Pres $0 . 00 NO Mort.Basic $0 . 00 NO Mort•.Addl $0 . 00 NO Mort. SplAddl $0 . 00 NO Mort.SplAsst $0 . 00 NO Fees Paid $335 . 00 TRANSFER TAX NUMBER: 21-22872 THIS PAGE IS A PART OF THE INSTRUMENT f THIS IS NOT A BILL 3 .r JUDITH A. PASCALE County Clerk, Suffolk County r • . 1❑�2 Number of pages -' RECORDED 2022 Fats 07 02:53:37 Phi This document will be public iUDITH R. PASCALE record.Please remove all RK OF SUFFOLFOLK COUNTY Social Security Numbers L D00013141 prior to recording. P 641 DNO63858 rrr Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recorchng iring Stamps 3 1 FEES Page/Filing Fee _ Mortgage Amt. 1.Basic Tax Handling 00 2. Additional Tax TP-584 --- Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) _ TOT.MTG.TAX — Dual Town Dual County R.P.T.S.A. ��..dd�� Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit Mansion Tax - � The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other i Grand Total J f, If NO, see appropriate tax clause on page# of this instrument. -/- 21 4 Dist. IOC 4735622 1000 00600 0200 003010 10 5 Community Preservation Fund Real Property yTax R S1Ni A I�fllklllll�l��ll � Consideration Amount$ 2 Agency 11.1AN- CPF Tax Due $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land KENNETH L SANKIN ESQ TD PATTERSON BELKNAP WEBB&TYLER LLP 1133 AVENUE OF THE AMERICAS ; + TD NEW YORK,NEW YORK 10036 v TD Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name L www.suffolkcountyny.gov/clerk Title# 8 Suffolk County Recording & Endorsement Page This page forms part of the attached MEMORANDOM OF LEASE made by: (SPECIFY TYPE OF INSTRUMENT) WALSH PARK BENEVOLENT CORPORATION The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOT ITHOLD MTCHAET P 91MONCINT In the VILLAGE KARFNR STMOMCINI or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over MEMORANDUM OF GROUND LEASE AGREEMENT between WALSH PARK BENEVOLENT CORPORATION (as Lessor) and MICHAEL P. SIMONCINI and KAREN R. SIMONCINI (as Lessee) TOWN OF SOUTHOLD, SUFFOLK COUNTY, STATE OF NEW YORK District 1000 Section 006.00 Block 02.00 Lot 003.010 Record and return to: Kenneth L. Sankin, Esq. Patterson Belknap Webb & Tyler LLP 1133 Avenue of the Americas New York, New York 10036 l 12862354_4.doc 12862354v.4 MEMORANDUM OF GROUND LEASE AGREEMENT Walsh Park Benevolent Corporation, a Delaware not-for-profit corporation, having an address c/o Jean-Claude Lanza, Esq., Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, New York 10036, as lessor ("WPBC"), and Michael P. Simoncini and Karen R. Simoncini, having an address at 700 Peter's Way (flkla 8 Peter's Way), Fishers Island, New York 06390, as lessee (the "Simoncinis"), made and entered into a Ground Lease Agreement, dated as of December 1, 2021 (as may be amended, the "Simoncini Lease") with respect to that certain plot, piece or parcel of land situate, lying and being in the Town of Southold, County of Suffolk, State of New York, described as: Lot 8 according to the major subdivision plan prepared for Walsh Park Benevolent Corporation and filed in the Office of the Clerk of the County of Suffolk, State of New York, as Map No. 8871, on December 22, 1989. The term of the Simoncini Lease will commence on or about December 1, 2021, and will terminate on the day preceding the thirty-fifth (35`h) anniversary of the commencement 0:5.�adate in the year 2056, unless terminated sooner as provided in the Simoncini Lease. On certain conditions, the Simoncinis may renew the Simoncini Lease for one (1) additional term of thirty- five (35) years. The Simoncinis may exercise their right to renew by giving written notice to WPBC nit more than three hundred sixty-five (365) nor less than one hundred eighty (180) days before the last day of the initial thirty-five (35) year term. Notices to, and inquires of, WPBC should be mailed to Walsh Park Benevolent Corporation, P.O. Box 684, Fishers Island, New York 06390, with a copy to c/o Jean-Claude Lanza, Esq., Patterson Belknap Webb & Tyler LLP, 1133 Avenue of the Americas, New York, New York 10036, and notices to, and inquiries of, the Simoncinis should be mailed to Michael P. Simoncini and Karen R. Simoncini, P.O. Box 159, Fishers Island, New York 06390. NO FURTHER TEXT; SIGNATURE PAGES FOLLOW 2 12862354_4.doc 12862354v.4 IN WITNESS WHEREOF, the parties hereto have executed this Memorandum of Ground Lease Agreement as of the l's day of),, 2021. LESSOR: WALSH PARK BENEVOLENT CORPORATION By: ame: Title: b wQ�2S�dP'`T LESSEE: Michael P. Simoncini A�m 4�- �Jfil!I aren R. Simoncini Simoncini-Memorandum of Ground Lease(2).DOC 12862354v.4 STATE OF NEW YORK ) ss.: COUNTY OF til r ) On the �717'- day of Seri in the year 2021 before me, the undersigned, personally appeared gyp,,, ,.fj M a ajC 4 v rt, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public Michael Roberts Notary Public, State of New York STATE OF NEW YORK ) Reg. No. 02RO4732348 ss.: Qualified in New York County COUNTY OF nom'"` Commission Expires 6/30/2022 On the day --I"-'-v the year 2021 before me, the undersigned, personally appeared Mi ael P. S' oncini, personally known to me or proved to me on the basis of satisfactory evident o b e individual whose name is subscribed to the within instrument and acknowledged to hat he/she executed the same in his/her capacity, and that by his/her signature on the instrum t, t individual, or the person upon behalf of which the individual acted, executed the instru ent. Notary Public STATE OF NEW YORK ) ss.. COUNTY OF rvy ) Michael P. On the _:�i day of fr�� in the year 2021 before me, the undersigned, personally a eared . Simoncini, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public Michael Roberts Notary Public, Stateoof. New York Reg. No. 02RO4732348 4 Qualified in Simoncini -Memorandum of Ground New York- county Lease(2).DOC Commission Expires 6/30/2022 12862354v.4 STATE OF CONNECTICUT,COUNTY OF 601+kJd s5: On the 10 day of November, in the year 2021, before me, the undersigned, personally appeared Andrew Burr, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the 'A . (Insert the city or political subdivision and the state or country or other place the acknowledgement was taken). ZACHARY MILLER NOTARY PUBLIC- CT 183702 my Commiulan Laires Apr.30 2026 Notary Public = r J�r`w A�Vwt` S 12862354_4.doc 12862354x.4 First American Title Insurance Company Title Number: 478-016451S Page 1 SCHEDULE A DESCRIPTION AS TO FEE The dwelling unit above the plane defined by the top of the concrete foundation located on that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of Suffolk, State of New York, described as: Lot 8 according to the major subdivision plan prepared for Walsh Park Benevolent Corporation and filed in the Office of the Clerk of the County of Suffolk, State of New York, as Map No. 8871, on December 22, 1989. AS TO LEASEHOLD All that certain plot, piece or parcel of land situate lying and being at Fishers Island, Town of Southold, County Of Suffolk being more known and designated as Lot 8 according to the major subdivision plan prepared for Walsh Park Benevolent Corporation and filed in the Office of the Clerk of the County of Suffolk, State of New York, as Map No. 8871, on December 22, 1989. FOR INFORMATION ONLY: Premises known as 700 Peter's Way (f/k/a 8 Peter's Way), Fishers Island, NY. 06390. 1