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