Loading...
HomeMy WebLinkAboutL 12713 P 988SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages:~ Receipt N,~mher : 12-0142490 TRANSFER TAX NUMBER: 12-10337 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 112.00 02.00 EXAMINED AND CHARGED AS FOLLOWS $o.oo Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $5.00 NO RPT Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 12-10337 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 12/17/2012 03:36:07 PM D00012713 988 Lot: 002.000 $20.00 $i5.oo $125.00 $0.00 $i20.0o $0.00 $315.00 Exempt NO NO NO NO NO NO Number of pages This document will be public record. Please remove all Socia~ Security Numbers prior to recording. RECORDED 20i2 Dec 17 03:$6:0? PM JUDITH fl. PflSCALE CLERK OF SUFFOLK COUNTY L D00012713 P 985 DT# I2-10337 Deed/Mo~gagelnstrument Deed/Mo~gageTax Stamp [ Recording/Filing Stamps 3 J FEES Page / Filing Fee f~.~_ Handling 20. O0 TP-584 Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. 5. 00 Affidavit Certified CopyI ~')~" ' NYS Surcharge 15. 00 Other Sub Total S.bTota, ;1 ?0 GrandTota, II Dist' [C 12029541 zooo zz2oo 0200 oozooo 4 ~ 1000 11200 0200 002000 Real Property Tax Service Agency Verification __ ~ Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Wickham, Bressler & Geasa, P.C. P.O. Box 1424 Mattituck, New York 11952 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for AppointmentG__ Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on I Community Preservation Fund Consideration Amount CPF Tax Due $ Improved Vacant Land To TD TD I Mail to: Judith A. Pascale, Suffolk County Clerk 17 Title Company Information 310 Center Drive, Riverheed, NY 11901I Co. Name www.suffolkcountyny.gov/clerk I Title # Suffolk County Recording & Endorsement Page This page forms part of the attached Bargain & Sale Deed with Covenant by: (SPECIFY TYPE OF INSTRUMENT) Joseph T. Macari The premises herein is situated in SUFFOLK COUNTY, NEW YORK, made TO In theTOWN of Southold Macari Farms, LLC.. .... In the VILLAGE or HAMLETof Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED tN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grunter's Acts - Uniform Acknowledgment Form 3290 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the,~-~ay of December, 2012 BE'I'WEEN JOSEPH T. MACARI, having an address of 95-40 Roosevelt Avenue, Jackson Heights, New York 11372, party of the first part, and MACARI FARMS, LLC, a New York limited liability company, with offices at of 95-40 Roosevelt Avenue, Jackson Heights, New York 11372, party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten and OO/lOO--($10.O0)--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, with the buildings and improvements thereon erected, situate, lying and being at Mattituck in the Town of Southold, County of Suffolk and State of New York, and being more fully bounded and described as follows: SEE SCHEDULE"A"ATTACHED HERETO AND MADE A PART HEREOF Parcel i: SCTM # t000-t12.00-02.00-001.000 BEING AND INTENDED TO BE the same premises described in deed to the party of the first part herein by deed dated October 22, 1999 and recorded on November 17, 1999 in Liber 12001 at Page 525. Parcel I1: SCTM # 1000-112.00-02.00-002.000 BEING AND INTENDED TO BE the same premises described in deed to the party of the first part herein by deed dated March 11, 1999 and recorded on July 2, 1999 in Liber 11973 at Page 380. 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: ~// Jq~6ph T. Macari ReYmacari/deeds/deedmacarifamrsllc PARCEL I SCTM# 1000-112-2-1 11.5 acres s/e comer Bergen at the bend SCHEDULE "A" All that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk, State °fNew York, bounded and described as follows: BEGINNING at the comer formed by the intersection of the southerly side of Bergen Avenue with the easterly side of Bergen Avenue; RUNNING THENCE along the southerly side of Bergen Avenue, North 66 degrees 32 minutes 00 seconds East 670.24 feet to land now or formerly of Joseph Wierbicki; RUNNING THENCE along said land, South 21 degrees 03 minutes 50 seconds East 777.54 feet to land now or formerly of Leo W. Sledzieski; RUNNING THENCE along said land South 72 degrees 31 minutes 40 seconds West 668.78 feet to the easterly side of Bergen Avenue; RUNNING THENCE along the easterly side of Bergen Avenue, North 21 degrees 14 minutes 20 seconds West 708.54 feet to the comer aforesaid at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises described in deed to the party of the first part herein by deed dated October 22, 1999 and recorded on November 17, 1999 in Liber 12001 at Page 525. PARCEL II SCTM# 1000-112-2-2 16 acres s/s Bergen SCHEDULE "A" ALL that certain plot, piece or parcel of and, situate, lying and being at Mattituck, in the Town of Southold, County of Suffolk and State of New York, bounded northerly by Bergen Avenue; easterly by lands of William Bakowski; southerly by land of the Estate of James R. Hallock, deceased, and westerly by lands of Herbert M. Reeve, containing by estimation sixteen acres, be the same more or less, more particularly bounded and described as follows: BEGINNING at a point on the southerly side of Bergen Avenue, distant 670.24 feet easterly from the comer formed by the intersection of the southerly side of Bergen Avenue with the easterly side of Bergen Avenue which point is also the dividing line between lands hereby conveyed and lands formerly of Herbert M. Reeve; RUNNING THENCE North 66 degrees 32 minutes East along the southerly side of Bergen Avenue 822.00 feet to lands now or formerly of William Bakowski; THENCE South 20 degrees 57 minutes 15 seconds East along said land now or formerly of William Bakowski 905.12 feet to lands now or formerly of the Estate of James R. Hallock; THENCE South 75 degrees 24 minutes 50 seconds West along said lands now or formerly of James R. Hallock 824.90 feet to lands now or formerly of Herbert M. Reeve; THENCE North 21 degrees 03 minutes 30 seconds West along said lands of Herbert M. Reeve 777.54 feet to the southerly side of Bergen Avenue, at the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises described in deed to the party of the first part herein by deed dated March I 1, 1999 and recorded on July 2, 1999 in Liber 11973 at Page 380. BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York. County of New York, ss: On the /-~ ~ day of December, in the year 2012, before me, the undersigned, personally appeared JOSEPH T. MACARI 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,ffhey executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) ac~,,,~xecuted the [nsbumeRt. (signature a~d'~ffi~ of ii d' 'du ', g g ) Notary Public // ABIGAIL A. WICKHAM ~ Notary Public, State of NewYork No. 52-4642871 Qualified in Suffolk County' v --~ Commission Expires Sept. 30, 20~.,~a,~ State of New York, County of 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(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(les), 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. (signature and office of individual taking acknowledgment) TO liE USED ONLY WHEN THE ACKNOWLEDGMENT 1S MADE OUTSIDE NEW YORK STATE State (or Oistdct of Columbia, Territory, or Foreign Country) of County of ss: On the day of , in the year 200, before me, the undersigned, personally appeared 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(les), and that by hislher~their signature(s) on the instrument, the individual(s), or the pemon 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 ~cknowledgment was taken) (signature and office of individual taking acknowledgement) Notary Public BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. JOSEPH T. MACARI TO MACARI FARMS, LLC STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Commonwealth COMMONWEALTH LAND TITLE INSURANCE COMPANY DISTRICT: 1000 SECTION: 112.00 BLOCK: 0200 LOTS: 001.000 & 002.000 COUNTY OR TOWN: SUFFOLK Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY RETURN BY MAIL TO: Wickham, Bressler, Gordon & Geasa, P.C. P.O. Box 1424 Mattituck, New York t 1952 pLEASE TYPE OR PRESS FIRMLy WHEN WRITING ON FORM INSTRUCTIONS (RP-5217-1N$): www. orps.stats.ny.us FOR COUNTY USE ONLY ri.aWlS Code I Z~/'~, ~, ~'. ~',t"',~,~'1 ~ New York State Department of Taxation and Finance C2. DsteDeedRe=ordad I/'''~ / / 7 / / ~ Oflice of Real Property Tax Sewices -- " '- ~_C(2..- RP- 5217 C,.Sookl /, ~ 'Z /, ~c,Lpa,ol , I ReslPropsrtyTrensthrRsport(8/10) PROPERTY INFORMATION I I ~outhold I Hat~t t,nt~ I llq~? I m. Burr I Haca=t Fa~s. LLC I I I I I · Tee Imiim~ where ~ T~ Bilh nm Io ~ ~1 I ~_ 4. Indl~ ~ numar ~ ~sosomnl ~ (On~ ~f Pa~ ~ a Pa~l) C~k ~ ~ ~: 5. ~ 4B. 8u~Ms~n ~al ~s R~t~ ~ Tmns~r ~ p~ I IXl leaL 2 6 '3 9 a Selb; I l~carl I Joseph T. 7. Check tho box below which molt accurately dossdm the uso of the propel'b/It the time of sale: Cheek the bom bMow aa they mq~ly: 8. Ownership Type ia C(~Jomlnlum 9. New C~msbudkmn on VaMmt Land 1OA. Property L~cated Mthin an Agnccltuml DisVtct t0B, Buyer removed a dis~oeum nolk~ indicating Ihal Ihs Im~perty is in an AgdGultuml Oia~M l SALE INFORMATION t t. Sale Contra~t Dm I / / I 12, DatoofhlolTrcncf~r I 12/ 12 / 12 I I~mlh D~' Year 13. FullaitePfl~e I .0 . 0.0 Full Bela Price Is the ~o~1 smo~rlt pew ~ tho ~ This ~y~nt ~y ~ tn ~o f~ ~ ~. o~er ~ ~ ~. or ~ 8num~ of 14.1~i~lhoval~d~nll , 0 00 pm~ Indud~ in ~o sale I j , ~ , · , 1S. Cheek one or mom of these conditions es ep~Mlcabla to burm~r; Sale Between Related Com~nlcc or Pm'mom in Bu~nccs One of Ihs Bu,/ms Is also a S~er ~ T~ n~ Wa.cnW or ~aln eM ~le (S~ ~ ) Sale ~ Fm~al ~ L~ ~n F~ InW~ ( S~ ~ ) ~nir~nt C~ in ~ Be~n Ta~ S~s a~ ~ ~ Unusual F~ ~i~ Sale ~m ( 5~ ~ ) N~ .7.4.0.01 ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16 Year ofAsosoemem RO fi'om whlchintormouo, ta~n I 12, 117. TotitAssoasadVit.e (ofallpemelalntranafsr)L . . t field crop _ ld. Pro~flyClaaa ~/~.~t-[ [ l,.k~4~gOJit~ctNc. [ l~t,ituck 20. Tee Map IdomffJeKa) I Roll IdeetmeKa) ( ff mom than bur. e~ch sheet w~ additional I~ntlfloKi) ) I 1000-112.00-02.00-00L.000 J I I 1000-1[2.00-02.00-002.000 I I I CERTIFICATION I BELLER SlGN~,T~JRE BUYER SIGNATURE Ymcari J~rms~ L~/~ ~ ~T~ ~c~, ~ember ~'~ // B UYER'~RNEY "~lc~am I Ab/sail A. 631 I 298-8353 BUYER CONTACT INFORMATION (EnMr Inl'omlalm~ ~' I~e Imlmr. N.~: If ~ b LLC..m;iMy. ~ ~,..;,,... ~ Mock Macart I Joseph T. 95-40 Roosevelt Ave. Jackson Heights I NY I 11372 c~o.~3, srA,e ~.ceee