HomeMy WebLinkAboutL 12327 P 349
L 1J.-~>).7
f 3Yi
I aoO - ))- lj-YYc1J
WCt.\-2
. . Rev. 8199
'''(~nifonn act.)
SI.n.!.." N. Y. B.T.U. FCNm 10.12.
.8.,._i.. an..! 5.1.. Ond. with ClW.nlall...:inu Gu....,.. Acu_htdi..idll.llIOl Carpor,"ilMll (1i.1e Iohnl)
CONSULT Y'OU.'LAWV.. ..Fa. IIGNING THIS INS1'iIuMI:N1'-YNIIIN5TauMINT IHOULD.. UIID.Y LAWY'" ONLY.
.'
: ~
'.( i
.
'\
.,
-,
;.-
nlls INDENTURE, .....d. th.
BETWEEN
'ANTHONY M. BELLISSIMO and MARION BELLISSIMO, his wife, both residing
at 379 Wellington Road, Mineola, New York 11501
T" '
2 , clay of
,.~..
, in Ihe ye:tr
2004
:-j
-/
.', .
party of the fi~.t part. and "
:>:1
, ~
'..
BELLISSIMO FAMILY PROPERTIES LLC, with its offices at c/o BSB
Associates. 201 Moreland Road, Hauppauge.. New York 11788
"
.',
party of the ocam4 port,
wrncESSETH. that the party of rhe first part. in corulderation of Ten DoUars and other valuable conliclerat~
paid by the party of the second pan, doe. hereby crant and release unto the pany of the second part, the heirs
or IU<<eIJorl and a.signs of the party of the second part forever,
.A.1L l~t certain ~ot. pi:ece or parcel" of Jand. with the buildings and improvements thereon erected, situate,
Iyi....and bciDJlJiDnbe at ArshaJmaque, in the Town of SouthaM, County of SUffolk and
state of New York, being known and designated as Lot #18 as shown en a certain
map entitled, "Map of August Acres, Section #1" and fi1.ed in the Office of the
Clerk of the County of SUffolk on June 3, 1991 as Map #9107 being ITDre particularly
bounded and described as' follows: ,
BEXiINNING at a point ,on the northeasterly side of August Lane distant 512.05
feet northwesterly flO::m the =mer formed. by the intersection of the northeasterly
side of August Lane with the northwesterly side of August Lane;
RUNNING THENCE 43 degrees 09 minutes 40 seconds west along the northeasterly
side of August Lane, lSO.OO feet;
THENC:E North 36 degrees 59 minutes 20 seconds East, 251.03 feet;
'l'HfNCE South 44 degrees 12 minutes 40 seconds East, 175.00 feet;
THENCE South 42 degrees 44 minutes 20 seconds l'/est, 251.18 feet to the
northeasterly side of August Lane at the point or place of BEX;INNIM:;.
',.- '.
.
,
Said premises being klnown as 1105 August Lane, Greenport, New York.
Being and intended tc' be the same premises conveyed to the party of the first
part by Deed dated Jan"'!'ry 29th, 1999, recorded February 5th, 1999 in Liber 11943
Page 880.
- , ~ ~ . ~, . - . " ..- - . .. - . . -
at!> ~ ~ AL- I ~ !J ............ - . . ..~r , . . . .....
. . I i III .
7~/:r
.....1-..._,:
'..l....I:II..:'
TOGETll~R with.1I right,"lille and inlrrrsl. if any. or the polr.y of the (Irst part in and to an,. Slreds and
rO:1<15 :ahuthng the above. described premises to the center line'S thereof;: TOGETHER wnh the appurtenances
:l.11d all the est:n~ ami rlg,hls of the party o{ the first part in and to mid premi~s; TO HA:. ~E. AND TO
] (OLD the prenllsrs herem granted unto the P-Olrty of the second pa.rt, the heiri or. successors aridJ. assignl of
the part). of the .second parr f<?rcver. ....) ":.::'!~,\~""'-O .... -'. ... '.'
. '.. ...., . . '.\~'~
.. .j
.. . . -..,J.....,... .
AND rhe p:t.rt>: or tlie .fint pant C'ovcnants"that,'th! party ~f th~ first part ..... not done or suffered anything
wherehy the Said premises have been encumbered In any way wha.tever. except as aforesaid. .
AND the p-,rty. of the. first pan. i!1 com.pliance w~th Section 13 of the Lien Law, covenants that the. party of
the first .....ut WIll rC'('elve the co:n.sn.lerutlon for thiS conveyance and will hold the right to receive such' consid-
eration as a trust fund to be al)plled first for the .purpose oC paying the: .cost or the imrrovement and will apply
the s:unc first to the l~}'Inel1t of the cost or the unprovftnent he-(ore u.mg any part 0 the total of the same for
any other purpose.
The word "INlrty" shall be cons11rued as if it read ..parties" whenever the scnse of this indenture 10 requires.
IN .WlTNESS WH~OF. the pa.rty of the first part has duly executed this deed the day and year first above
Written. .
:1":
~0:
~ 7#~'/L.. ....,i>
AN.T ONY M-":..BEEr;ISSIMO
171 ~ ~ L.I2R ~ "'~, ,,,,-:>
MARION BELLISSIMO
...t.:...... ;";
I . ~,':"'.
"::1:
I'"
"
. STATE OF NEW VORK)
) II.:
COUNTY OF'NASSAU )
On ,he;} .l,,"y or Fos 6 in lhe yell' 2004I>oror. .....Ih.
unden:iancd.penonallyapp:ared ANTR:nY M.. B'F.I'.T.TSS:Il'<<)
personally known to me or proved to me on the basis of satisfactory
cvidcnee to be lhe i",dividual(s) whose name(.) is (arc) subscribed 10
the within irlStrumenl and acknoVl-'ledICd 10 me thaI helshelthey
executed the'.:une in hislhcr/lheir capacity(les). and lhat by
hislherhhcir .ignature(s) on the instrument, the individual(.), or the
person upon behalfo(whic:h the individual{.) .CI~. executed the
ons!rumenl. ("J
~,u~~Z:r
Individual '.klna .~knowledlment
JOHN R. LYNCH
. For ackao,"'ledDmmt. t.keD In New York .If')' PNUbIJOC.&. Slate 01 New ~rIr
.. . o. il!:lY783413S
QuallllAd in N....u County
CommissIon E~re. .January 31M
. STATEOFNEWVORK)
) .s.:
COUNTY OF NJ\SSAU )
On th.:(,t"day or ~..6 in ,h. year2OQol boror. .....lh.
undersilned. personally appeared MARrON R.1iT.l TSSDeJ
prrsonally known to me or proved 10 me on the basi. of satisfactory
evidence 10 be the individual(.) whose namr(s) is (are) subscribed 10
the Wilhin in'lrVTnent and acknowledsed 10 me that he/shelthco)'
executed the same in hisl1lerhheir capocity(ies), and that by
hislherllhcir signalUre(.) on Ihe insrrumenl. the individual(s). or (he
person upon behalf o(whic:h Ihe indiYidWlI(s) acted. executed the
inslrumcnl.
Y?~~Ddom...r
Indlvidualtaklal acknowledamcnt
-7
JOHN R. LYNCH
Notaly Publ'.E.. 8'0" 01 N_ """
ND. U"ol!!LY7834135
QusUlled In N....u County
CDlTVnia.,on Explrea ".nuary 3t.20'7
.. Slate, DI.t11cr of Columbia, Territory, POllarloa, or ForelaD CODnlry
I.
) IS.:
On the _ day of in (he year _ before me, Ihe undersianed, pC'rJonally &ppc.:ared
personally Itnawn 10 me or proved 10 me on lhe basi. ofsDlisf'8ctory c\.;dC'nee to be the IndividuDI(s) whale namc(s) is (are) subscribed to Ihe
wilhin inslr~menr and acknowledged 10 me rhaE hclshelthcy execuEcd Ihc same in hislherllheir ca.pacily(ic.). Ih.t by hislherhheir siBnaturc(S)
on Ihe iDllrlJmenl. Ihe individual(.}, or Ihe perlOn upon behalf of which the individual(s) 8C'lcd, executed Ihe inslrumenl, nnd Iha.1 such
Individwd rfUlde 5M:ti'ippe.niice-bcfore ItiE undersignCd'i~ lJi'C:s'::. =--..--'--=' _ (Insert .he city or olher political
subdivision and th~l.te~orcd\.lIilryo"""'olhi:r'pl.ee'lhc ackhowledlmci'll-wai Uake"): . -" ,-" ..... _ _' , ." -._ ...........:0.:....___...
....:.rlII-"fI..,.........::s...~...::..:...~ ~ r: ._:...:.:..._-...~..."1.. . ~:"::~.....I_~ ..Ii ..:...-:':-"-~.:..:_'a::'"'"..I:""---:....:. .:.:.-..o;.-':"-_,..-.V"'..-=.r.:...
Sllnature and om<< .r
Individual ..klnl acknow1edlment
.. For ackno",ledcmentl taken outside 0' New Vark Slale.
....fn aall "'Ie .eell
Wn-H COVENANT .INSl' CIAHTOI,'S ACTS
TITLB No.TRJ:!j 'II)
SECTION
aLOCl:
LOT
053.00
04.00
044.020
BELLISSIMO
COUNTY oa TOWN
Suffolk
TO
Reeorded AI Request of
Flnl American Tille tnlur.nce Company ot New York
..TU.N ay .IlIAIL TO:
TOPAZ
ABSTRACT
CORPORATION
JOHN R. LYNCH, P.C.
200 Old Country Road
Mineola, NY 11501
370 Old country Road
Garden CIty. N.Y. 11:530
ZIp No.
I
I
.8
!!
I
2
!
~
.1
"
,
,
So .
."
. Number of pal~es .3
TORRENS
Prior Ctf. #
lO
RECORDED
2004 Jun 2S 11,06,53 AM
Edward P.Romaine
CLERK OF
SUFFOLK CQUHTV
L 000012327
P 349
"TO 03-4S994
Seriul#
Certificate #
Deed I Mortgage Instrument
Deed I Mortgage Tax Stamp
Recording I Filing Stamps
2J
FEES
Page I Filing Fee
Handling
5. J1!L
Mortgage Amt.
I. Busic lUx
2. Additional lUx
SubTotal
Spec./Asoit.
TP-584
NOlalion
'"
EA-52 17 (County)
EA-5217 (Stute)
R.P.T.S.A.
Sub Total
Grand Total
lifltj- rP
Spec./Add.
TOT. MTG. TAX
Dual Town _ Dual County _
Held for Appointmenl --1
Transfer Tax ~
Mansion Tax
The property covered by this mortgage i.
or will be improved by a one or two
family dwelling only.
YES or NO
If NO. ,",e appropriate tax clause on
page # of this instrument.
.Comm. of Ed.
5. J1!L
.3D
Affidavit
Certified Cl'Pl/
NYS Surcharge
,.
"
Other
15, J!!L
Sub Total
~ DiSI.la~1 Seelion t>J;,
I Block
o
S Co_UDity Pn_l"I'atioa had
Consideration Amount $ e ~
04025977 1000 105300 0400 0....020
pT S
R KTl A
~~-G
~ SatisraCt:iDnsIDisC'hargcsIRclease~ List Property Owners Mailing Addn.~s
....!.J RECORD" RETlJR..'" TO:
~ro;,., R. J..jlJ4'V PI!
200 O'b aI/NT'!;'" f?O,1.
1/5"0/
Real Pmperty
Tax Service
Agency
Verification
CPF Tax Due
$
G
-
Improved
Vacant Land
TO
If}
TD
TD
~
D Infonnation
114' r-
~ 0
~:~:~~~:~:~~ RecOrdingb~t'~ndorsement pa~: by:
11 (SPECIFY TYPE OF INSTRUMENT)
1?t:Lt..IJ; I~ () The premises herein is situated in
SUFFOLK COUNTY. NEW YORK.
In the Town.hip of ~tJr HOLe>
ttlllJ 1T'",tl
#;t
7
Co. Name
Tltle#
TO
__../~~/.LI.JI IM() In the VILLAGE
-.r-A'IOfH.'/ ADfJfR'f'/1Y or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRJOR TO RECORDING OR FILING,
(()ver)
1111111111111111111111111111111111111111111111111111111
1I11II1111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of :[nstrument: DBBDS/DDD
Number o:E Pages: 3
Receipt lnuaber : 04-0072004
TRANSFB:R TAX NUMBBR: 03-48994
Recorded:
At:
06/28/2004
11:06:53 AM
LIBER:
PAGE:
D00012327
349
District:
1000
Section: Block:
053.00 04.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Lot:
044.020
Deed Amount:
Received the Following Fees
Page/Filing
COE
BA-CTY
TP-584
RPT
Transfel~ tax
$9.00
$5.00
$5.00
$5.00
$30.00
$0.00
For Above Instrument
Exempt
NO
NO
NO
NO
NO
NO
Handling
NYS SRCHG
BA-STATB
Cert.Copies
SCTM
CODIII.Pres
Fees Paid
$5.00
$15.00
$50.00
$0.00
$0.00
$0.00
$124.00
Bxempt
NO
NO
NO
NO
NO
NO
TRANSFER TAX NUMBER: 03-48994
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Edward P.Romaine
County Clerk, Suffolk County
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: ht1:p:/! www.orps.state.ny:us or PHONE (5181 473-7222
REAL PROPERTY TRANSFER REPORT
. FOR CO~NTY USE ONLY
f, ?,J, '), ~
" ! ,.:) '3' j,-'?U I
on Day ~
*
. ,
~,I'
~ '.~
C1. SW1S Code
C2 [)ate Deed R~corded
C3. Uook I ,/ I ~, ~
PROPERTY INFORMATION
,..) ?C4. Page L
I
1. ProJ)l!.rty L llOS
location -~:"\JM@ER
Auqust Lane
STREETt<AME
G!"eenoort
VllLAGE
11944
ll~ CO[)~
L2outho1d --
CIlY OR TOWN
2. Buyel' L. BELLISSIMO FAMILY PROPERTIES LLC
Nam'~ LAST ~J,ME I COMPANv
STATE OF NEW YORK
STATE BOARe OF REAL PROPERTY SERVICES
RP - 5217
RP.~217 1t..-;v<I7
FIRSfN';\Mio-----
L-___ _
IASTN;\MEICCMPANY
.IRSTNAM,
3. Tax
Billing
Address
Inciicete wh,~re fllturc T3~ Bills are to be sent
if other th<ln bUYEI' addreRs lat bottom of lorm) L.
LAST NAME ICOMOA>N
CITY OR TOWN
5. Deed
Property
Si2a
STAEFTNUM~l" AND STREET ""ME
L JJ II of Parcels OR 0 Partofa Parcel
, I'~{'lir r.Vii>
'IOA~---L-
ACRF::l
4. Indicate the number of As$ltSsm.nt
Roll parc;;els tnmsterred on the deed
L.l'7 O..-i X U'> 0
FRONTFHT OfPTH
.~
6. Selin,
NalTle
l_~I,~I SSIMO_.
I.AST I\IAME I COMPANY
------rASlNAMEI-~-
1. Chll<~k thll box belnw which most accurlttely describe; the use of the property at the time of &ale
A~'~ One Family Residential
8 2 or3 Familv Residential
C Residential'hcantLand
D Non-Resjde:ltial Vacant Land
I SALE INFORMATION I
11. Sale Contract Date
E~AgriCU!tur'l
F Commercial
G Apartmenl
H EnteMllinr1ent/Amusement
I ~ Community Service
J Industrial
K Public Service
L Forest
_---.J
FIRSTNAMl
__~~.----J
STATE ZIFCOO"
(Only if Part of a Parcell Check as they apply:
4A. Planning Board with Subdivision Authority Exists 0
'B. Sulx1ivision Appmval was Required for Transfer 0
AG. Parcel Approved for Subdivision with Map Provided 0
ANTHONY M
fIRSTNA~E
---.J
FIRST NAME
Checl< the boxes below as thay apply:
s. Ownership Type is Condominium
9. New Construction on Vacant L.and
10A.Property Located within ar Agricultulal Distr;ct
lOB. Buyer received a disclosure notice indicating
that the propertyS in an Agricultural Di~1fict
o
o
o
o
l-.---1 j
Month Dlly Vear
15. Check one or mOl"e of these condition'5 aa applicable to transfer:
~
, ,
Data should reflect the latest Final Assessment Roll and Tax Bill
16. y,nr 01 Asse9sm9nt Roll from I 0 {/ - .
\l\hlch ,nformatlon taken ~~ 11. Total Assessed Value (of all parcels in transfer] L ~-'-
".P,opo",OI", L2~~-L, 19 SchpoIO,,,,,"'Nomol (/fI!CUPD~+
20. To, Mop ",,,,,,fi,,I.11 Roll "'o""f'MI.1 " m"o tho" fo"" on"h .hoo' wrth 'dd,,,",,-:I:::,,,,"
L!3ec. 053.00; Blk.
L ~),r
I CEIHIF1CATION I
J certif)' that aU nf thl." itpms of infomlatiun entered on this roml are true and corrCi:t (to the best of m~' krlowlcdge and l>el.id) :lIld I undt'Ntal1d thaI thl' making
of an~. willful fahc statement of matHial fael herein "in subject me to the oro,i.~ions of the ocnal law ~Ialhe 10 thp making and filing of false jll~truments.
12. D~,te of Sale I Tren6fer
19 {~fojOYI
Month Day Veil'
13 Fllll Sille Price L_-----L-.....L.--.L-. 0, ~
, , .
(Ful Sale Price Is the total amount ~aid tor the property including personal property.
Thi:. payment may be in the form of cash. other propertli or goods, or the assumption of
moMgages or other obligations.) Please rolJnd to the naares! whole dollar amount.
14. lndicilte the vlllue of personal
property included in th8 sale
I ASS'::SSMENT INFORMATION-
~ 0 , 0 I
04.00;.Lot 044.20
L
j (V:)
L
BUVER
// - - - /',;," .
-...-:.~~I...::::.~/,~_ 'I_..(/-..-c~
auyp SIr,~.nURf_ /y!t~-Yltjt.. L-
2/4/&f
" YNCH
~l"ST~A~"
OATI,
_37_~~_--1_~l-linqton Hoad
SlRU.l NU~'6E~ STR,El )-;A~'E l..nER SAlE'
516
l'1ineola
G.'YQRTOW~
NY I 11 SOl
STAn ZIP COOl,
//, .. f- .
{...c.-dA_h<l
1'1'7' SELLER
/' . '/ y .
/J -.,'..-;::"-"'-~/-'''-<- ~
_.._----L--
OA.C
--~i"NATl:~
A
B
C
D
E
F
G
H
I
J
Saie Between Relatives or Former Relatives
Sale Between Related COmpanies or Partners in 8us;ness
One of the HlJyers is also a Saller
Buyer or Seiler is Government Agenr:y or Lending Institution
Deed Type not Warrlln", or Barglj;n Ilnd Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property B...lwean Taxable Status a!1d Sale Dates
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale PriclJ (Specify Below)
None
,q I. (;; q
_---....--J
_J
.-----I
BUVER'S ATTORNEY
_...l_JOHK R._
HRSTNA"E
A~EA coo~
248-6200
fEl-fPflO~1E ~IJ"HER
r NeW YO" 'TAn, J
l COpy
J
J