Loading...
HomeMy WebLinkAboutL 12884 P 130 111111111111111!!II�II II11111111111�1 f��il 11111 1111 ll�� 111111 IIIII(1111 1111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/18/2016 Number of Pages : 6 At: 10 : 19 :24 AM Receipt Number : 16-0163886 TRANSFER TAX NUMBER: 16-08371 LIBER: D00012884 PAGE : 130 District: Section: Block: Lot: 1000 106 .00 06 . 00 013 . 004 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $4 , 600, 000 . 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 $200 . 00 NO Transfer tax $18, 400 . 00 NO Mansion Tax $2 , 300 . 00 NO Comm.Pres $89, 000 . 00 NO Fees Paid $110,230 . 00 TRANSFER TAX NUMBER: 16-08371 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County a. ❑1 ❑2 Number of pages _d REGORGED 2016 Oct. 1£ 10,14:24 R1'1 'chis document will be public JUDITH A PASCALE CLERK OF record. Please remove all f SUFFOLK COUNTY Social Security Numbers L 1)00012884 prior to recording, P 130 DT# 1£-08371 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Reco ding/Filing Stamps FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax _ TP-584 ��l' Sub Total _ Notation _ Spec./Assit. / a EA-52 17 (County) �_ Sub Total or lO Spec./Add. EA-5217 (State) z.�'i�_ TOT.MTG.TAX !� R.P.T.S.A. y Dual Town Dual County— Held Held for Appointment Comm.of Ed. 5. 00 Transfer Tax 19,00– Affidavit $,0UAffidavit � Mansion Tax t--3oo The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15, 00Sub Total �/ d family dwelling only. YES or NO Other Grand Total SSG If NO,see appropriate tax clause on I+ page# of this instrument. SAO 4 DIsT- 16030632 1000 10600 0600 013004 5<5ou 5 Community Preservation Fund Real Property P T S II��II�I�IIIIlllllllllll�llll VIII I \ I I�IIII Consideration Amount $ L 0G oU R Tax Service POL A ! 1 y Agency 05-OCT-1 CPF/I'ax Due $ sq,000 Verification J J ✓� Improved 6 Satisfactions/Dischai-ges/Releases List Property Owners Mailing Address RECORD &RETURN TO: Vacant Land TD TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Com an Information 310 Center Drive, Riverhead, NY 11901 Co.Name U a Com-• . Y;o. q- www.suffolkeountyny.gov/clerl( Title# }1 0 3(3 S S a OUffolk Count ,y Recording & Endorsement Page This page forms part of the attached made by: (SPECIFY TYPE OF INSTRUMENT) w: C.L.L The premises herein is situated in SUFFOLK COUNTY,NEW YORK. , TO In the TOWN of S NI cq`S Qat me i f 1 L C C in the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 17.0104..1010a k (over) Form 8002(3100)—Bargain and Sale Deed,with Covenants against Grantor's Acts—Individual or Corporation.(Single sheet) CONSULT YOUR LAWYER BEFORE SIGNING-THIS INSTRUMENT—,THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the 26h day of September,2016 and BETWEEN MIMS Holding LLC,with an address at 5780 West Mill Road,Mattituck,New York 11952 party of the first part,and Strong's West Mill,LLC,with an address at 5780 West Mill Road,Mattituck,New York 11952 party o£the second part, WITNESSETH,that the party of the first part,in consideration often dollars and other 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 in the See Schedule A attached. Being and intended to be the same premises conveyed to the party of the first part by deed recorded in Liber 12359 Page 240. 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 parry 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 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 ofthe first part has duly executed this deed the day and year first above written. IN PRESENCE OF: MIMS Flo ding LLC By: William L.Pape,Managing Member American LegalNet,Inc. wvw.Forme Workrlow.eom Acknowledgement taken in New York State Acknowledgement taken in New York State wa 995 State of New York,County of Siiffeikq ss: State of New York,County of ss: On the 26t"day of September, in the year 2016,before me,the On the day of ,in the year before me, undersigned,personally appeared William L.Pape the undersigned,personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are)subscribed to the within instrument and acknowledged to me me that helshetthey executed the same in his/her/their that helshe/they executed the same in his/her/their capacity(ies), capacity(ies), and that by his/her/their signature(s) on the and that by his/her/their signature(s) on the instrument, the instrument, the individual(s)or the person upon behalf of which individual(s)or the person upon behalf of which the individual(s) the individua s)acted,execsited the ir1strumeni. ��16 � acted,executed the instrument. ©ARBARA DELBANGO�lOSr Notary Public,State or New Yak Reg.#0 1 DE6147291 Qualified in Nassau County Acknowledgement taken outside New York State My Commission Expires May 30,20f� Acknowledgement by Subscribing Witness taken in New 'State of County of, ss: York State "(or insert District of Columbia,Territory,Possession or Foreign Country) State of New York,County of ss: On the day of in the year before me, the undersigned,personally appeared On the day of in the year before me, personally known to me or proved to me on the basis of the undersigned,personally appeared satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to the subscribing witness to the foregoing instrument,with whom I me that he/she/they executed the same in his/her/their am personally acquainted, who being by me duly sworn, did capacity(ies), and that by his/her/their signature(s) on the depose and say,that he/she/they reside(s)in instrument,the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such that he/she/they know(s) individual made such appearance before the undersigned in the to be the individual described in and who executed the foregoing (add the city or political subdivision and the sate or country or instrument; that said subscribing witness was present and saw other place the acknowledgement was taken). said execute the same; and that said witness at the same time subscribed his/her/their name(s)as a witness thereto. Title No.: SECTION 106.00 MIMS Holding LLC BLOCK 06.00 LOT 013.004 TO COUNTY OR TOWN Suffolk Strong's West Mill,LLC. RETURN BY MAIL TO: Charles Cuddy, Esq. 455 Griffing Avenue Riverhead,New York Zip No.11901 U, LL LL z Z LL Q aW N _N N American LepalNet,1W, 1140309 wwwfF $Workrlow.m SCH81DULE A DESCRIPTION Parcel A ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Mill Road where same intersects the southerly line of land now or formerly of Joseph Leogrande, said point being 303 feet southerly from the intersection of the easterly side of Mill Road with the southerly side of Mill Road; RUNNING THENCE along said last mentioned land, South 69 degrees 51 minutes 00 seconds East, 784.82 feet; THENCE South 81 degrees 32 minutes 20 seconds East, 117.00 feet; THENCE North 17 degrees 01 minute 00 seconds East, 473.19 feet; THENCE North 28 degrees 00 minutes 20 seconds West, 32.75 feet; THENCE North 84 degrees 53 minutes 40 seconds West, 50.08 feet; THENCE North 01 degree 57 minutes 20 seconds West, 139.27 feet to the southerly side of Mill Road; THENCE along same and land now or formerly of Holmes, the following four (4) courses and distances: 1. North 73 degrees 52 minutes 30 seconds East, 39.22 feet; 2. South 82 degrees 01 minute 10 seconds East, 138.46 feet; 3. South 53 degrees 23 minutes 00 seconds East, 77.64 feet; i 4. South 35 degrees 49 minutes 30 seconds East, 88.26 feet to land now or formerly of Killian; jI THENCE along same the following three (3) courses and distances: I - ` 1. South 61 degrees 58 minutes 20 seconds West, 204.92 feet; 2. South 28 degrees 01 minute 40 seconds East, 100.00 feet; 3. North 61 degrees 58 minutes 20 seconds East, 218.61 feet to land now or formerly of Holmes; THENCE along said last mentioned land, South 35 degrees 49 minutes 30 seconds east, 106.80 feet; 1 THENCE North 84 degrees 08 minutes 20 seconds East, 68.10 feet to the shore line of Mattituck Creek; THENCE along the ordinary high water line of Mattituck Creek as measured by the following ten (10) tie line courses and distances. 1. South 10 degrees 12 minutes 54 seconds East, 129.80 feet; 2. South 54 degrees 10 minutes 24 seconds West, 42.91 feet; 3. South 8 degrees 37 minutes 23 seconds East, 124.89 feet; 4. South 80 degrees 39 minutes 20 seconds West, 6.06 feet; 5. South 9 degrees 45 minutes 06 seconds East, 277.04 feet; 6. South 3 degrees 26 minutes 32 seconds East, 85.00 feet; 7. South 40 degrees 23 minutes 40 seconds West, 59.41 feet; 8. South 18 degrees 18 minutes 05 seconds West, 225.45 feet; 9. South 81 degrees 09 minutes 00 seconds East, 117.30 feet; 10, South 6 degrees 03 minutes 10 seconds West, 276.61 feet to the northerly line of the Subdivision "Shore Acres" Suffolk County File No. 41; THENCE along said subdivision, the following seven (7) courses and distances: 1. North 77 degrees 55 minutes 55 seconds West, 353.07 feet; 2. South 84 degrees 29 minutes 50 seconds West, 31.25 feet; 3. North 80 degrees 27 minutes 40 seconds West, 56.10 feet; 4. North 89 degrees 20 minutes 20 seconds West, 42.60 feet; 5. South 78 degrees 40 minutes 20 seconds West, 67.34 feet; 6. North 87 degrees 36 minutes 50 seconds West, 182.66 feet; 7. South 86 degrees 10 minutes 20 seconds West, 74.67 feet to land now or formerly of Agnes D. McGunnigle; - THENCE along said last mentioned land the following fourteen (14) courses and distances: 1. North 19 degrees 33 minutes 30 seconds West, 98.79 feet; 2. South 68 degrees 57 minutes 50 seconds West, 32.34 feet; 3. North 67 degrees 42 minutes 30 seconds West, 45.60 feet; 4. North 79 degrees 56 minutes 10 seconds West, 107.79 feet; 5. North 83 degrees 22 minutes 30 seconds West, 126.31 feet; 6. North 88 degrees 02 minutes 30 seconds West, 71.34 feet; 7. North 71 degrees 14 minutes 10 seconds West, 51.02 feet; 8. North 66 degrees 42 minutes 00 seconds West, 39.54 feet; 9. North 67 degrees 43 minutes 30 seconds West, 52.11 feet; 10. North 66 degrees 48 minutes 10 seconds West, 82.69 feet; 11, North 35 degrees 11 minutes 50 seconds West, 38.51 feet; 12. North 31 degrees 31 minutes 30 seconds West, 62.97 feet; 13. North 42 degrees 28 minutes 20 seconds West, 190.13 feet; 14. North 57 degrees 33 minutes 50 seconds West, 94.70 feet to land now or formerly of Magdalene Chudiat; 2 THENCE along said last mentioned land the following two (2) courses and distances; 1. North 28 degrees 01 minute 40 seconds West, 50,00 feet; 2. North 57 degrees 33 minutes 50 seconds West, 50.00 feet to the easterly side of Mill Road; THENCE along the easterly side of Mill Road North 28 degrees 01 minute 40 seconds East, 568.45 feet to the point or place of BEGINNING. EXCEPTING THEREFROM the following described piece of land —p/o 13.7 (North Triangle): ALL that certain plot, piece or parcel of land lying and being at Mattituck, Town of Southold County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point distant the following three (3) courses and distances from a point on the easterly side of Mill Road where same intersects the southerly line of land now or formerly of Joseph Leogrande, said point being 303'feet southerly from the intersection of the easterly side of Mill Road with the southerly side of Mill Road: 1. South 69 degrees 51 minutes 00 seconds East, 784.82 feet; 2. South 81 degrees 32 minutes 20 seconds East, 117.00 feet; 3. South 68 degrees 31 minutes 00 seconds East, 143.98 feet to the true point or place of beginning; 5 RUNNING THENCE North 64 degrees.25 minutes 00 seconds East, 219.80 feet; i THENCE South 46 degrees 11 minutes 48 seconds East, 29.97 feet; i THENCE South 11 degrees 50 minutes 00 seconds West, 262.68 feet; THENCE North 78 degrees 10 minutes 00 seconds West, 200.00 feet; THENCE North 11 degrees 50 minutes 00 seconds East, 145.00 feet to the point or place of BEGINNING. INSTRU(6TIONS(RP5217-PpF4t4S):werw.orps.state.rty.us FOR COUNTY USE ONLY I New York State Department of CA.SWScode i �1,�,3,8ie,9 I JI{r Taxation and Finance C2.Date Dead Recorded �/ /�(� Office of Real f`roperty Tax Services �r .as RP-5217-PDF CS.aook a U(� C4.Pa9e � , , 13P I Real Property Transler Report(8110) PROPERTY INFORMATION 1.property 5780 West Mill Road Location •elratETr.AaC •STREET rnrFP Mattituck 119 •Cm OR Tom w..rw tToOE 2.Buyer Strong's West Mill LLC Name •LAST Tahmemwwn nest NAME :Atr NAracawoAw FRar rws 3.Tax indicate where tenure Tax Dols are to be sem eelirp If other than buyer address(W.bottom Of form) IAST NRrE.CDW W F a01 MTE Add", STREET M.WEtANDNwE oi•on-ovm STATE anCeDE 4.Indicate IM number of Aasessteent 1 OR ❑Par'of a Force (Ory N Part of a Pareell Check as they apply: Roil parcels transferred on Me dead a or Pwc S 4A.Pinning Beam Wan SubdMron ALihorlty ExistsEl 5.Deed X OR 33.0 4B.SubdMdon Approwl was■Required for Transfer Property 'FRONTA■ET -DEPTH -cures she 4C.Perosl Approved for Subdivision with Map Provided MIMS Holding LLC e.Seller •wt r ElCOWw FRTaT HRxE Name LAST TE-Ift wun FIRST HAW 17.Select the description which most accurately describes the Check the boxes below an they appy: use of tho proporw at the time of sere: e.0anershlp Type Is Condominium Commercial a.New construction on a Vocam Lem ❑ fad.Properly located within an Agricultural Dialdct Ica Buyer local,d a disclosure Tenets inditsOng that the property is In an ries 1denii.+ AgriculturrDtsotct ISALE INFORMATIONINFORMATIONJ 15.Check one or more of than conditions a spplicablo to transfer: ASale Between Refeives or Former Relatives 11.Sada Convect Date 9f12/2016 B.Selo between Reed Companies or Partners In Business. C.One of the Buyers is also a Seller D.Buyer or Salon's Govemmnl Agency or Lending Institution •12.Dee of SahRranshr 912712016 E.Dead Type not Warranty or Bargain and Sale(Specify Baker) F.Sale of Fractional or Less than Fes Internet(Specdy Below) •13.Full Soh Pe4e $4.600,000 .00 G.Signirk ent Change In Property Between Taxable Sten and Se's Dales _ H.Sale d Business Is Included In Sale Pdoe I Full Sale Price is the Total amount pad for me property including persosol props y. I Other Unusual Factors Affecting Sale Price(Specily Below) TNS payment may be A the form of cash,other property or goods,or the assumption of x J None modgagea or other otegations.)Piesae round to Ida rlsarsaf whole dollar emoNm. Commangsl on Condition: 14.Indicate the value of personal 00.00 J!r000rtyIncluded In the sale ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill 16.Year of A■s■ssmont Roll from which Information taken(Y1n 155116 '17.Total Assessd Value $64.800.00 -18.Property Class 570 _ _ •10.School District Name MattitucklCutchogue '20.Tats Map tdentiner(syRoll k antiner(sl lit more than four,attach shoat with additional Idengfier(s)) Section 108.00 Block 06.00 Lot 013.004 CERTIFICATION 1 Certify that all o1 the Rams of Information enured on this form ane true and cormct(to the best of my knowledge and bellon and I understand Out the making of any willful kin statement of material fact herein subject me to tireprovls)oas of the penal law relative to the making and firing of fall*Inswments. S LLER SIGNATURE BUYER CONTACT INFORMATION QTT:r wrmBxnfarew twy■r.Hero.tt t■yara LLC,ssdery.eie■dB'Av4 eorpwrlRAlm+has mnpr7.was Tor emir R■:s nr sur vasavr q■m aradrRw.van■nae.aTa aeras rrrmavan ran erMaanaspsrale pBxy etre can awnwrgredias regwae he aanrar anal be nWW.TM W prim on".) aoxAro a outs li ER SIGNATURE Strong Jeffrey •WT NWE FRBT NryE WEACdDE •".REFHow NIMem 1h lonnn ` —a5780 West Mill Road •ITTREEt Huuun •e:rrEETMAuE 1� Mattituck NY_ 11952 m I rse rrwx •STATE �rp eaoE BUYER'S ATTORNEY I Cuddy Charles LUT HANE Alar~— 1131 NWCQDE 369-azoo TEW4onEMYla1a annex