HomeMy WebLinkAboutL 12956 P 634 111111111111111111111111111111111111111111 I I I I I I I I 1 1111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 04/05/2018
Number of Pages : 5 At: 01 :37 : 00 PM
Receipt Number : 18-0062265
TRANSFER TAX NUMBER: 17-27286 LIBER: D00012956
PAGE : 634
District: Section: Block: Lot:
1001 005 . 00 04 .00 038 .001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $3, 360,000 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25 . 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 $13,440 . 00 NO Comm.Pres $64,200 .00 NO
Fees Paid $78,165 .00
TRANSFER TAX NUMBER: 17-27286
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
ED
Number of pages RE3
241$ Hor OS 5 01:37:00 FI9
_iUDITH P. PPSCALE
CLERK OF
-tThis document will be public SUFFOLK COUNTY
record. Please remove all L D00012956
Social Security Numbers P 631
DT# 17-27286
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Tota I
Notation spec./Assit.
or
EA-52 17(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
M Held forAppointment
Comm.of Ed. S. 00 �+ u Transfer Tax r/
Affidavit ' p,_ �. Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. DO ( O family dwelling only.
Sub Total l YES orNO
Other _
Grand Total If NO, see appropriate tax clause on
page# of this instrument.
—I
4 Dist. 1001 5 Community Preservation Fund
18010173 1001 aosoo oaoo o3a001 I�
Real Property T Consideration Amount$� �00
Tax
Agency R LPA °' IIIIIII -5P . Due $ C0 fDO
Verification �PFZ-'I WII l 1
Improved
Satisfactions/Discharges/Releases List Propperty Owners Mailing Address /
ECORD&RETURN T0. Vacant Land
Katsky Korins LLP TD
605 Third Avenue, 16th Floor TD
New York, New York
10158 TD
Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Astor Title Services
www.suffolkcountyny.gov/clerk
- Title# ATS 1010-S-18
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Bargain and Sale Deed with Covenants against Grantor's Acts made
by: (SPECIFY TYPE OF INSTRUMENT)
William F.Claudio,Inc. The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Greenport
PWIB Claudio Real Estate LLC In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
—Bargain and Sale Deed,with Covenant 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 22 nd day of March in the yea,.2018
BETWEEN
WILLIAM F.CLAUDIO,INC.., a domestic New York corporation
with its principal place of business at 111 Main Street
Greenport, New York 11944
party of the first part,and
PWIB CLAUDIO REAL ESTATE LLC, having an address at
c/o Carpe Diem Investments, 700 Broadway, 8th Floor,
New York,New York 10158
party of the second part,
WITNESSETH,that the party of the first part,in consideration of TEN
dollars
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 HERETO AND MADE A PART HEREOF
Said premises being and intended to be the same premises conveyed
by deed made by William Claudio aka William F. Claudio, dated
September 14,1971 and recorded September 17,1971 in Liber. 7008 Cpa
313 in the Office of the Clerk of Suffolk County.
Said premises being and intended to be the same premises of
William F.Claudio Inc., which acquired title by Letters Patent
from state of New York dated December 1811.2003 and recorded in the
Book of Patents March 171-.2004 No.107,Page 29 and recorded in the
Office of the Clerk of Suffolk County on May 14,2004 in Liber
12319, page 076.
Easement from the State of New York to William F. Claudio Inc.
dated December 5,2003 and recorded on May 14,2004, Liber 12319,page 076.
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 Leen 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: 7_
X
LLIAM F.CLAUDIO Jr. PrA-si4dent
William F. Claudio Inc.
Westcor Land Title Insurance Company
Title Number: ATS-1010-S-18
Page 2
Parcel ' (Lot 038.001)
ALL that certain plot, piece or parcel of land, situate, lying and being in the Village of
Greenport, Town of Southold, County of Suffolk and State of New York, bounded and
described as follows:
BEGINNING at a point on the westerly side of Main Street, distant southerly 108 feet from
the corner formed by the intersection of the southerly side of Front Street and the westerly
side of Main Street, said point of beginning also marks the point where the southerly line of
land of Mills and the northerly line of a 12 foot right of way intersects said westerly side of
Main Street;
RUNNING THENCE South 18 degrees 07 minutes 40 seconds East along said westerly
side of Main Street, 12 feet to land of Levinson and the southerly line of said 12 foot right of ✓
way;
THENCE along said land of Levinson, South 73 degrees 27 minutes 30 seconds West, 50.-
feet
0.feet and South 18 degrees 07 minutes 40 seconds East, 42 feet to land of the Village of
Greenport;
THENCE along said land of the Village of Greenport, the following courses and distances:
1. South 73 degrees 27 minutes 30 seconds West, 26.50 feet;
2. South 18 degrees 07 minutes 40 seconds East, 34.58 feet; f
3. North 71 degrees 52 minutes 20 seconds East, 36.49 feet; -
4. North 18 degrees 07 minutes 40 seconds West, 8.07 feet;
1
5. North 73 degrees 44 minutes 40 seconds East, 40 feet to the westerly side of Main
Street;
THENCE South 18 degrees 07 minutes 40 seconds East, along the westerly side of Main
Street, 62.50 feet; THENCE South 76 degrees 11 minutes 36 seconds East, 45.74 feet;
THENCE South 18 degrees 07 minutes 40 seconds East, 91.23 feet;
THENCE North 71 degrees 52 minutes 20 seconds East, 10 feet;
THENCE South 18 degrees 07 minutes 40 seconds East, 65 feet;
THENCE South 30 degrees 30 minutes 30 seconds East, 67.87 feet;
THENCE South 71 degrees 52 minutes 20 seconds West, 47.35 feet;
THENCE South 10 degrees 19 minutes 00 seconds East, 218 feet;
2
Westcor Land Title Insurance Company
Title Number: ATS-10105-18
Page 3
THENCE South 77 degrees 23 minutes 24 seconds West, 67 feet;
3
THENCE North 11 degrees 43 minutes 39 seconds West, 143 feet;
THENCE North 7 degrees 45 minutes 46 seconds West, 137 feet;
THENCE North 11 degrees 51 minutes 23 seconds West, 62 feet;
THENCE North 8 degrees 43 minutes West, 18 feet;
THENCE South 71 degrees 52 minutes 20 seconds West, 46.49 feet;
THENCE North 18 degrees 07 minutes 40 seconds West, 27.56 feet;
THENCE South 1 degree 48 minutes 20 seconds East, 19.53 feet;
THENCE South 9 degrees 18 minutes 50 seconds East, 100.35 feet;
THENCE South 78 degrees 46 minutes 30 seconds West, 36 feet; ✓
THENCE South 11 degrees 37 minutes 30 seconds East, 157.77 feet;
THENCE South 78 degrees 22 minutes 30 seconds West, 42 feet;
THENCE North 11 degrees 37 minutes 30 seconds West, 158.07 feet;
THENCE South 78 degrees 46 minutes 30 seconds West, 23 feet;
THENCE North 15 degrees 08 minutes 20 seconds West, 104.91 feet;
THENCE North 14 degrees 10 minutes 10 seconds West, 73 feet;
THENCE partly along land of Mills and partly along land of Barth, North 18 degrees 07
minutes 40 seconds West, 166 feet;
THENCE along the southerly line of lands of Mellas, Katz, Levin, Bush, and Sturm, North
73 degrees 27 minutes 30 seconds East, 127.17 feet to land of Mills;
THENCE along said land of Mills, South 18 degrees 07 minutes 40 seconds East, 18 feet
and North 73 degrees 27 minutes 30 seconds East, 60 feet to the westerly side of Main
Street, the point or place of BEGINNING.
IJR
w0th the
w
II
n,
1
r'►,el 'iA
3
ti
ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE
State of New York,County of(,-;"I IL ss: State of New York,County of as:
On the 1-1-04 day of Koi, in the year.10%f On the day of in the year
1 '
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
t"IF. dAA-jc,o, 7r.
personally known to me or proved to me on the personally known to me or proved to me on the
basis of satisfactory evidence to be the individual(s)whose name(,)is basis of satisfactory evidence to be the individual(s)whose name(s)is
(are)subscribed to the within instrument and acknowledged to me (are)subscribed to the within instrument and acknowledged to me
that he/shehhey executed the same in his/her/their capacity(ies),and that he/she/they executed the same in his/her/their capacity(ies),and
that by his/her/their signatures)on the instrument,the individual(s), that by his/berkheir signature(s)on the instrument,the individual(s),
or the person upon be f which the individual(s)acted,executed or the person upon behalf of which the individual(s)acted,executed
the instrumrnt Robert D•Grogan the instrument.
No Public,State fNew York
No,OIGR6034533
Qualified in Nassau Courtly
Commission Expires Jan 1i ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK
ACKNOWLEDGEMENT BY SUBSCRIBING WITNESSS
TAKEN IN NEW YORK STATE STATE
*State of County of ss:
State of New York,Countv of as; *(Or insert District of Columbia, Territory,Possession or Foreign
On the day of in the year County)
before me,the undersigned,a Notary Public in and for said State,
personally appeared On the day of in the year
,the ,before me the undersigned personally appeared
subscribing witness to the foregoing instrument,with whom I am
pensonally acquainted,who,being by me duly sworn,did depose and Personally known to me or proved to me on the basis of satisfactory
say that he/shelthey resides)in evidence to be the individual(s)whose name(s)is(are)subscribed to
the within instrument and acknowledged to me that he/she/they
(if the place of residence is in a city,inchida the adea snn sucet number if Ay,"thrc=f); executed the same is his/her/their capacity(ies), that by his/her/their
that helshelthey know(s) signature(s)on the instrument,the individual(s)or the person upon
behalf of which the individual(s)acted,executed the instrument,and
to be the individual described in and who executed the foregoing that such individual make such appearance before the undersigned in
instrument;that said subscribing witness was present and saw said the
execute the same;and that said Miness at the same time subscribed (add the city or political subdivision and the state or country or other
his/her/their name(s)as a witness thereto place the acknowledgement was taken).
Bargain and Sale Deed With
Covenants Against Grantors Acts
Dist. 1001
SECTION 005.00
613GRQVBLOCKWT 04.00-038.001
COUNTY Suffolk
sIREFrADDREss 111 Main Street
Greenport, New York 11944
Title No. ATS-1010-S-18
WILLIAM F. CLAUDIO,INC.
TO
PWIB CLAUDIO REAL ESTATE LLC.
RETURN BY MAIL TO:
Katsky Korins LLP.
605 Third Avenue, 16th Floor
New York, New York 10158
INSTRUCTIONS(RP-5217-PDF-IN3):www.orps.sUte.ny.us
FOR COUNTY USE ONLYG New York State Department of
C1.SVAS Code I �3, ,o I Taxation and Finance
4 I C2.Date Deed Recorded l Office of Real Property Tax Services
memb DW Ytl RP-5217-PDF
C3.Book I C4 Pape Rea(Property Transfer Repoli(Bell)
PROPERTY INFORMATION
1.Property Ili Main Street
LaCENon
•sTveet xussirx •e:m4T rnAME
Southold Greenport 11944
'CTY CR TCwar vaUnE COga
2.Buyer PWIB CLAUDIO REAL ESTATE
• Name •IAr NarruOplwANr Peri Khm
I
LAW NA14COMPANY rqr NAW
3.Test Indloatewherefuture Tait Bills ore totoseM Carpe Dien IrvesLments
BINIng M other men buyer addmss(at bottom of form) LW1 K-AIECCNFAW rim IwME
Address
730 Broadway Sth Floor New York NY 10158
anwzr NUMWRMD NAM CRY OR TOM rxre MPCDM
4.Indicate the number of Aseaswleat 2 OR C Pan of a Pared (Only If Part of a Parcel)Check as they apply:
Rol panels transferred on the dead b al Paresis 4A•Planning Board with Subdivision Authority Fxdds El
1.new X OR 1.97
48.Subdivision Approval was Required far Traheler
'
Property •tTarRFEET •DEPTH •ArAEe
able 4C.Parcel Approved for Subdivision with Map Provide
WILLI&I4 r. CLAUDIO INC.
e.Saller 'UrNAME100rPlWY New NWE
Home
LAS.MINNOW~ nestwm
•T.Select the description which moat accurately describes the Cheek the boxes below ore they appy:
use of VM prop"at the Vele Of sea: e.Ownership Type Is Condominium
F.Commercial a.New Construction an a vaeem Land
IDA.Property Lorated within an Agricultural Diekiat
10B.Buyer received a disclosure. Indicating that sip property 4 In an
Agricultural District
SALE INFORMATION ILCheck one ormom ofthe"comildons,as applicable mtrealm
A,Sale Between Relatives or Farmer Relatives
11.Sib Contract Dab 01/19/2018 I B.Sale between Related Compares or Partners in Business.
C.One of the Buyers Is also a Stylar
'
03/22/2018 D.Buyer or Seller is Governmam Agency or Lending Institution
12.Dab of SaWTranstbr
I E.Deed Type not Wamrtgr or Bargain and Sale(Spwly Batoa)
'F.Sale of Finall nal or Lees then Fora Irtelm (Specify Below)
•12.Ful Sale Pdm 3 U00) b O O AM G.Significant.Change in Property Between Taxable Status and Sale Dates
-- - H.Sale of Business Is Included in Selo Prim
I Ful Sale Price is me total amount pail for tits property Including personal property. I I Omer Unusual Factors Affecting Sale Price(Spediy,Briar)
This payment may be in the form d cash,other property or goods•or the assumption of J.None
mortgagee or cher obsgatcns.)Pease roundto an nearest while tPosar amount.
Commanl(sI on Condllbn:
14.Indicate In value of personal
property Included In the sob .00
ASSESSMENT INFORMATION-Data should rafted the latent Final Asearnment Roll and Tax Bill
IL Year afAwessmrd Roll kom which Inbnnason taken(YY) ;Q •17.Toed Assessed Value 23,300
11111.Property Claw 421 _ •19.School EilablctName Greenoort
•20.Tan slap kiwlfie(syRoll IdonUfbr fs)IN mon then four,atlseh chest with additional IdentlMr(e))
1001-005.03-04.00-038.001 '
CERTIFICATION
I Certify that all of the Items ofInformation enbnd on thisfomr am War and Correct(to the brat of my knowlwgo and ballet)and I undenbnd dodo making drany wilful
feed statwlnrrt of material fact herein Subject me to this IxwhlbM-eiths carrot Yw nlamn to the making and Ming of fain Ince rumame.
BJJYER CONTACT INFORMATION
Will AtF�1 �� IEntrssamnanalaaswale.Nets.adeer'sLLC.seoety
reaesOdetlor.eorywallm.JamYOdmmpwry,aceseat
aa•tat Is nan et Inevlaua ageM or atluewy,ser a IOM&and mr.1e01 nW%Smn at an MM3dM1espwdble
3 Pup.rw len anew,ru.d—.regardma Its"near RAt be aptered.Tyle a prka entry 1
an�e-elawlT!
p BUYERj;1GBATURE Danow Matthew
PWT C 1r{'le tLL LASTNAM! FOWfMC
716-3312
•IPEAC M -FFMPMMNUa ub.=M=u
eWER sldNArur DATE
605 Third Avenue 16t vloor
'!TREE.-smut •rREEr NMS ,
iiingNew York yY 10158
'MOR TOM TATE •�CDDEBUYER'S ATTORNEYDanow Matthew
.AV T MMS F Nhw
(212) 716-3312
ARFACCCE TEIEPeKIINNMrERtEs•salirli)