HomeMy WebLinkAboutL 12987 P 489 1111111 IIII IIIII IIIII 1111111111 IIIII 11111 IIIII Till IIII
1111111 IIIII 11111 IIII 1111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 11/15/2018
Number of Pages : 6 At: 03 : 52 : 08 PM
Receipt Number : 18-0214421
TRANSFER TAX NUMBER: 18-12519 LIBER: D00012987
PAGE : 489
District: Section: Block: Lot:
1000 070 .00 04 . 00 046. 001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30 . 00 NO Handling $20 . 00 NO,r
COE $5 . 00 NO NYS SRCHG $15 . 00 NO
EA-CTY $5 . 00 NO EA-STATE $125 . 00 NO
TP-584 $5.00 NO Notation $0 . 00 NO
Cert.Copies $0 . 00 NO RPT $200 . 00 NO
Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO
Fees Paid $405 . 00
TRANSFER TAX NUMBER: 18-12519
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE -ax!-pt
County Clerk, Suffolk County ;t
1❑ 2❑
RECORDED
Number of pages 2018 Nov 15 03:52:08 Ph!
JUDITH H. PASCRLE
CLERK OF
This document will be public SUFFOLK. COUNTY
record.Please remove all L D00012587
P 489
Social Security Numbers DTs# 18-12519
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee SO
Mortgage Amt.
1.Basic Tax
Handling 00 2. Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
�^/, or
EA 52 17(County) Sub Total Spec./Add.
EA-5217(State) l TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm.of Ed. 5. 00 � '1 Transfer Tax
Affidavit • 1w
. Mansion Tax
Certified Copy RL4W �� The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total ` ) YES or NO
Other _
Grand Total ` If NO, see appropriate tax clause on
page# of this instrument.
4 Di 18038136 1000 07000 0400 046001 046.100 5 Community Preservation Fund
Real Pro PTS I Inn Ilm I�I�f 16 ml I� C sideration Amount$
Tax Sen' R CVUH A IIII IWIIIIII VIII IkIIIIIl111W1111
Agenc, 02 NOV-1 CPF ax Due
Verifica� �
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
TD
SANDY PENDRICK,ESQ. TD
CERTILMAN BALINADLER&HYMAN,LLP
90 Merrick Avenue,9TH FLOOR TD
East Meadow,NY 11554 p
Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name Advantage Title Agency
www.suffolkcountyny.gov/clerk Title#
REC 21645
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
Rita Lmcalzi and Rita 1.*ca]7*-as Trustee The premises herein is situated in
the Luke K.Licalzi2016 Rev.Trust SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of--SOLITHOLD
Rita 1 icabi and Rita i icabi ac Co-Tructee In the VILLAGE
David Lical7i,at Co-Trustee or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
. I �
WARRANTY DEED
THIS INDENTURE, made the day of , in the year 2018, by and between
RITA LICALZI, residing at 301 Franklin Avenue, #201, Garden City, New York 11530,
Individually, and RITA LICALZI, residing at 301 Franklin Avenue, 4201, Garden City, New
York 11530, as Trustee of the Luke K. LiCalzi 2016 Revocable Trust, as Tenants in Common,
("Grantor"), and
RITA LICALZI, residing at 301 Franklin Avenue, 9201, Garden City,New York 11530,
Individually, and RITA LICALZI, residing at 301 Franklin Avenue, #201, Garden City, New
York 11530, as Co-Trustee of the By-Pass Trust FIB/O Rita LiCalzi under Article Sixth of the
Luke K. LiCalzi 2016 Revocable Trust, and DAVID LICALZI, residing at 9 Applebee Farm
Road, Croton-on Hudson, New York 10520, as Co-Trustee of the By-Pass Trust FIB/O Rita
LiCalzi under Article Sixth of the Luke K. LiCalzi 2016 Revocable Trust, as Tenants in
Common, ("Grantee").
WITNESSETH, that the Grantor, in consideration of ten dollars and other valuable
consideration paid by the Grantee, does hereby grant and release unto the Grantee and the heirs
or successors and assigns of the Grantee forever,
ALL that certain plot, piece or parcel of land with the buildings and improvements erected
thereon, situate, lying and being at Calves Neck, Hamlet and Town of Southold, County of
Suffolk and State of New York, more particularly bounded and described as follows:
BEGINNING at a monument on the easterly line of a certain right of way known as Calves Neck
Road said monument being where the southerly line of the subject premises and the northerly
line of premises now or formerly of Frank Hendrickson intersects said easterly line of the said
right of way; and running from said point of beginning along the easterly line of said right of
way the following three (3) courses and distances:
1. North 53 degrees 00 minutes east 105.00 feet;
2. North 24 degrees 45 minutes east 81.04 feet;
3. Along an are or curve to the right in a generally northerly direction having a radius of
79.45 feet a distance of 39.0 feet to land now or formerly of F. Harold Sayre;
RUNNING THENCE along said lands now or formerly of F. Harold Sayre, south 80 degrees 46
minutes 40 seconds east 215.14 feet, more or Iess to the ordinary high water mark of Jockey
Creek;
6641790.1
RUNNING THENCE along said ordinary high water mark of Jockey Creek the following three
(3) tie line courses and distances:
1. South 06 degrees 43 minutes 50 seconds west 142.17 feet;
2. South 32 degrees 10 minutes 50 seconds west 100.26 feet;
3. South 49 degrees 32 minutes 40 seconds west 122.72 feet to the above-mentioned lands
now or formerly of Frank Hendrickson;
RUNNING THENCE along said lands now or formerly of Frank Hendrickson north 46 degrees
25 minutes 20 seconds west 240.0 feet to the point or place of BEGINNING.
SAID PREMISES being known as and by the street address 2105 Calves Neck Road, Southold,
NY.
SAID PREMISES BEING the same premises conveyed to the party of the first part herein by
Deed dated August 3, 2018 and recorded in the office of the Suffolk County Clerk on
September 25, 2018 in Liber 12979, Page 988.
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 Grantor in and to said
premises;
TO HAVE AND TO HOLD the premises herein granted unto the Grantees, the heirs or
successors and assigns of the Grantees forever.
AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor
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.
AND the Grantor covenants as follows: that said Grantor is seized of the said premises in fee
simple, and has good right to convey the same; that the Grantee shall quietly enjoy the said
premises; that the said premises are free from encumbrances, except as aforesaid; that the
Grantor will execute or procure any further necessary assurance of the title to said premises; and
that said Grantor will forever warrant the title to said premises.
6641790.1
IN WITNESS WHEREOF, the Grantor has duly executed this deed the day and
year first above written.
WTAT12C ALZI
RITA LlCZAL;ZlC6 Tr stee of the
LUKE K. LICALZI 2016 REVOCABLE
TRUST
6641790.1
STATE OF NEW YORK }
ss:
COUNTY OF ,W" }
On the day of of the year 2018, before me, the undersigned, personally
appeared RITA LICALZI, 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.
9A:—
Notary Public
ALLEN S. MATHERS, ESQ.
Notary public, State of New York
No. 02MA4517966
Qualified in Nassau County
Commission Expires July 31, 201
6641790.1
WARRANTY DEED
Title No.
RITA LICALZI, Individually, and RITA
LICALZI, as Trustee of the
Luke K. LiCalzi 2016 Revocable Trust,
Grantor(s)
TO
RITA LICALZI, individually, and RITA
LICALZI, as Co-Trustee of the By-Pass
Trust F/B/O Rita LiCalzi under Article
Sixth of the Luke K. LiCalzi 2016
Revocable Trust, and DAVID LICALZI,
as Co-Trustee of the By-Pass Trust F/B/O
Rita LiCalzi under Article Sixth of the
Luke K. LiCalzi 2016 Revocable Trust,
as Tenants in Common
Grantee(s)
Section: 70
Block: 4
Lot: 46.1
County: Suffolk
Address: 2105 Calves Neck Road
Southold, New York
RECORD AND RETURN BY MAIL TO:
SANDY PENDRICK, ESQ.
CERTILMAN BALIN ADLER & HYMAN, LLP
90 Merrick Avenue, 9'h Floor
East Meadow,NY 11554
(516) 296-7000
6641790.1
INSTRUCTIONS(RP-5217-PDF-INS):vaww.orps.state.ny.us
rFORCJUNTY USE ONLY Now York State Department of
C1.SWISCode I �i`�,�3,�,g,Q I Taxation and Finance
• CZ.Date Deed Recorded I I Office of Real Property Tax Services
^'°�^
0.1 Yw RP- 5217-PDF
C9.Book i 1. Zf9 ,7,7 I C4.Pago Real Property Transfer Report(5110)
PROPERTY INFORMATION
1.Property
Location 2105 Calves Neck Road
'874EEr AUNeEN •STRCCT RAMC
Southold 11971
•CI I Y OR TV^ VILLAGE 'ZIP:CLL
2.Buyer LlCalzi Rita
Name
'.A51 NAMJC(•MRV.Y gRST NAME
See Attachment 1
aSl NAMI.X01PM+ F.rgT NAME See Attachment
3.Tax Indicate wham future Tex Bi:ls aro to be sent
Billing ,l other tner.buyer address(at bottom of form) :AST HAVECOPAW FIRST NAME
Address
STREET NUMBER AND MME CRY OR TOM STATE ZpCDEE
4.Indicate the number of Assessment ❑part of a Pareal (Only if Pah of a Parcel)Check as they apply:
Roll parcels transferred on the deed 1 #of Parcels OR 4A.Planning Board with Subdivision Authority Exists Ci
S.Dead• OR 2 4B.Subdivision Approval was Required for Transfer
Property •r4Dvr roc- •DEPTI• 'ACRES
Size 4C.Parcel Approved for Subdivision with Map Provided
LiCalzi Rita
5.Seller .LASTNAMEIG"PAW Fws-HAMC
Nemo
See Attachment 3
ULRT NAYECWPA1W FIRST MME
'T.Select the description which moot accurately describes the Check the boxes below as they apply:
use of the property at the time of sale: S.Ownership Type is Condominium ❑
9.New Constructon an a Vacant Land
A.One Family Residential 10A.Property Located wihin an Agrxultural District
108.Buyer received a disclosure notice indicating that the properly is in an ❑
Agrarlturel District
SALE INFORMATION 15.Check one or more of these conditions as applicable to transfer:
A.Sale Between Relatives or Former Roia:vcs
11.Sale Contract Date B Sale between Related Companies or Partners in Business.
C.One of the Buyers is also a Seller
8�3�18 D.Slyer or Seller rs Government Agency or Lending Institation
12.Data of SalafTrensler E.Dues Warranty Type not Be.-gain and Sale
y ry or Ba.'e (specify Below)
F.Salo or Fractional or Loss man Foe Interest ISpecily Be:ow)
-13.Full Sale Price $0,00 G.Significant Change In Propery Between Taxab'e S:a:us and Sale Dares
H.Sale of Business is Included in Sob Pico
(Full Sale Price Is the total amount paid for the property Inciuding personal property. 1. Other Unusual Factors Affecting Sa'e Prim(Spoc.ry Below)
This paymont,Tray be in the form of cash:other property or goods.or the assump:.on of .. X J.None
morgages or other obllgatiors.)Pioaae roundso mo nearest*M10 dallor amount. ,
Comment(s)on Condition:
14.Indicate the value of personal
property Included In the sale $0.00
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Year of Assessment Roll from which Information taken(YY) 18 '17.Total Assessed Value $23,500.00
•16.Properly Class 2 1 0 — •19.School District Name
Southold
Tax Map Identl5er(syRoll Identifier(s)(If more than four,attach sheet with additional Identifier(s))
70-4-46.1
CERTIFICATION
I Certify that all of the Items of Information entered on this form are true and correct(to the best of my knowledge and belief)and I understand that the making of any willful
false statement of material fact heroin subject me to tho.pfovioion6.oLlho.ponal.law-rotative to the making and filing of false Instruments.
SELLER-51014MURE BUYER CONTAG7INFORMATIOIV
/1 IEmler nhrmabon fo to haver No:e'II Guyer I6 LLC sopety,essodwim carroraban.xanl r=k of rlpany.asuda or
/1 ormy that is mr.an Inchrim i agent or IMYcury,mm a name one c'M.W Irtdrradon of an trdix06aihespemlde
/ party•rho can am*W nLas:lanr retarding ma Namifar nrust:.•a wrered.Typo or print clowly)
bEL"LIW I URC ItATE
BUYER SIGNATURE LiCalzi Rita
'Liar HANE RRST NAME
• , 3 'ASA CODE '1 CLI1101,L NLUd-.N IE,.OPMi
• OL'•W 91Or1ATUHL iE
301 Franklin Avenue,#201
r 'STREET NNlER •RTRF.?NAME
PEN T
RIF
Garden City NY 11530
MXK
S r •CITYGR-.Q m .11, •:O•'ncc]C i
4� ,, I B�JYER'S ATTORNE1f
' Pendrick Sandy
I
� Lwsr MME FIRS-wvAF
r (516) 296-7000
AREA CODE :[:LaICNE NIINICN IE.a41a99CI
l(;• 1 1
la 9?7
Attachment
Attachment 1
Last name/Company
Rita LiCalzi,as Co-Trustee of the By-Pass Trust F/BIO Rita LiCalzi under Article Sixth of the
Luke K.LiCalzi 2016 Revocable Trust
Attachment 2:Buyer Names(continued)
3.David LiCalzi,as Co-Trustee of the By-Pass Trust FIB/O Rita LiCalzi under Article Sixth of the
Luke K.LiCalzi 2016 Revocable Trust
Attachment 3
Attachment 3
Rita LiCalzi,as Trustee of the Luke K.LiCalzi 2016 Revocable Trust
i