arrow left
arrow right
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
  • Deborah Blake v. Silvestro Lo Verde, Skye Tiedemann, Frank BiagioniReal Property - Other (Quiet Title) document preview
						
                                

Preview

FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 EXHIBIT B FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event of any connict with the rest of the document. RECORDINGANDENDORSEMENCOVERPAGE PAGEI OF 5 Document ID: 2003040101589001 Document Date: 04-01-2003 Preparation Date: 04-01-2003 Document Type: DEED, 1-2 FAMILY Document Page Count:3 PRESENTER: RETURNTO: TRADITIONAL ABSTRACTCORP. MICHAELO'ROURKE, ESQ. 2343 HYLAN BOULEVARD 2055FLATBUSH AVENUE L478-900Q BROOKLYN,NY 11234 STATENISLAND, NY 10306 718-351-9300 traditional2343@aol.com PROPERTYDATA Borough Block Lot Unit Address QUEENS 16290 I 1 Entire Lot 148-16NEWPORTAVENUE Property Type: 1- 2 FAMWITHATTCHGAR/OR VACANTLAND Borough Block Lot Unit Address QUEENS 16290 13 Entire Lot 148-16NEWPORTAVENUE Property Type: VACANTLAND CROSSREFERENCEDATA CRFN . or Document ID or Year .. ..__ Reel Page __ or File Number PARTIES GRANTOR/SELLER: GRANTEE/BUYER: HARVEYF. CARROLL FRANKBIAGIONI 148-16NEWPORTAVENUE 2116 EAST 36 STREET NEPONSIT,NY 11694 BROOKLYN.NY I 1234 El Additional Parties Listed on Continuation Page FEES ANDTAXES Mortgage |Recording Fee: $ 55.00 Mortgage Amount: 0.00 Affidavit Fee: $ 0.00 Taxable Mortgage Amount: $ 0.00 NYCReal Property Transfer Tax Filing Fee: Exemption: $ 25.00 TAXES: NYS Reaf Estate Transfer Tax: County (Basic): $ 0.00 $ 3,58000 City (Additional) $ 0.00 RECORDED OR FILED IN THE OFFICE Spec (Additional): $ 0.00 OF THE CITY REGISTEROF THE TASF: $ 0.00 CITY OF NEWYORK MTA: $ 0.00 Recorded/Filed 06-13-2003 13:52 0.00 2003000170523 NYCHPDAffidavit in Lieuof Registration Statement City egister Official Signature FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 NYCDEPARMENTOF FINANCE OFFICE OFTHE CITY REGISTER 2003040101589001001C1583 AND RECORDING ENDORSEMENT COVERPAGE(CONTINUATION) PAGE2 OF 5 Document ID: 2003040101589001 Document Date: 04-01-2003 Preparation Date: 04-01-2003 Document Type: DEED, 1-2 FAMILY PARTIES GRANTOR/SELLER: LINDA A. CARROLL 148-16 NEWPORT AVENUE NEPONSIT, NY 11694 FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 NY2005 - against BargainandSaleDeed,withCovenant Grantor's - (SingleSheet) Acts individualorCorporation LAWYER CONSULTYOUR INSTRUMENT SIGNING THIS INSTRUMENT-THIS BEFORE BEUSEDBYLAWYERS SHOULD ONLY. THIS INDENTURE, made the 1st day of April , in the year 2003 BETWEENHARVEYF. CARROLL& LINDA A. CARRIL, residing at 148-16 Newport Avenue, Neponsit, New York T party of the first part, and FRANKBIAGICNI & -3BSEE9dW -BEASEGNE,residing at 2116 East 36th Street, Brooklyn, New York party of the second part, WITNESSETH,that the party of the first part, in consideration of TEN & No/100--------------------------------------------------- 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 ATTACHEDSCHEDULEA" 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; TOHAVE AND TOHOLDthe 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 encumberedin 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 samefor any other purpose. The word "party" shall be construed as if it "parties" read whenever the sense of this indenture so requires. IN WITNESS WHERE0F,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 .. STATEOF NEWYORK, COUNTY OF STATˆ OF On the 1st day of APril intheyear 2003 On the day of in the year before me, the undersigned, personally appeared EARVEY F " before me, the undersigned, personally appeared CAPROLL& LINDA A. CARROLL , personall y known to meor proved to meon , personally known to meor proved to meon the basis of satisfactory evidence to be the individual(s) whose the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowl- name(s) is (are) subscribed to the within instrument and acknowl- edged to methat he/she/they executed the same in his/her/their edged to methat he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person on behalf of which the instrument, the individual(s), or the person on behalf of which the individual(s) acted, executed the instrument. individual(s) acted, executed the instrument [addthefollowing if theacknowledgment is takenoutsideNYState] and that said subscribing witness madesuch appearance before p A E OF NEW YE the undersigned in the (insert countryorother place thecityorotherpolitical theacknowledgment wastaken). subdivision andghe State or No. O yONDCOUNTY COMMISS STATEOF , COUNTY OF On the day of in the year before me, the undersigned, a Notary Public in and for said State, personally appeared STATEOF , OF COUNTY , the Onthe day of in the year subscribing witness to the foregoing instrument, with whomI am before mepersonally came personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in to meknown, who, being by meduly sworn, did depose and say that he resides at isinacity.indudethestreetandstreetnumber (if theplaceof residence if any,thereof); that he is the that he/she/they know(s) of the corporation described in and which executed the foregoing to be the individual described in and who executed the foregoing instrument; that he knows the seal of said corporation; that the instrument; that said subscribing witness was present and saw said seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corporation, execute the same; and that said witness at the same time subscribed and that he signed h namethereto by like order. his/her/their name(s) as a witness thereto [addthe following if theacknowledgmentis takenoutsideNYState] and that said subscribing witness made such appearance before the undersigned in the (insertthe city or otherpolitical subdivisionand the Stateor country or otherplacethe proof wastaken). Bargain anh Bale Beeb sEcTION AGAINST WITHCOVENANT ACTS GRANTOR'S BLOCK 16290 TrrLENO. Lor 11 & 13 COUNTY ORTOWN QUES CARROLL STREETADDRESs 148-16 Newport Avenue TO Nepansit, New York BIAGIONI Recorded at Request of TITLE® STEWART RETURNBYMAIL TO: Distributedby TITLE® STEWART MICHAEL O'BOURKE, ESQ. 2055 Flatbush Avenue INSURANCECOMPANY Brooklyn, New York 11234 300EAST42ndSTREET,10thFLOOR NEwYORK.NEWYORK100t7 Sanctityof Contract® (2121922-0050Fax(212)983-1133 .. .. FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 Title Number L478-900Q Page 1 ALL that certain plot, piece or parcel of land situate lying and being in the Borough and County of Queens, City and State of New York bounded and described as follows: BEGINNINGat a point on the northwesterly side of Newport Avenue distant 440 feet southwesterlyfrom the corner formed by the intersection of the northwesterly side of Newport Avenue with the southwesterly side of Beach 147th Street; RUNNINGTHENCEnorthwesterly parallel with Beach 147th Street 43.36 feet; THENCEsouthwesterly parallel with Newport Avenue 10 feet; THENCEsoutherly parallel with Beach 147th Street143.36 feet to the northwesterly side of Newport Avenue; THENCEnortheasterly along the northwesterly side of Newport Avenue 10 feet to the point or place of BEGINNING. ANDall those certain lots, pieces or parcels of land situate, lying and being in the Borough and County of Queens, City and State of New York known and designated on a certain map entitled, "Section No. 1 of Map of Neponsit Beach West Rockaway, Property of Neponsit Realty Company, in the Fifth Ward, Borough of Queens, NewYork City, surveyed January 1910 by John S. C.S." Middleton, C.E. & and filed in the Office of the Clerk, now Register, County of Queens, January 23, 1911 as Map No. 293 as and by the westerly one-half of lot number 1653 and all of lots numbers 1654 and 1655 in Block No. 34 which said lots and part of lot when taken together as one parcel are bounded and described as follows: ,· BEGINNINGat a point on the northerly side of Newport Avenue distant 390 feet westerly from the corner formed by the intersection of the northerly side of Newport Avenue with the westerly side of Beach 147th Street, formerly Bannock Boulevard and from said point of beginning running northerly parallel with Beach 147th Street 143.36 feet to the bulkhead shown on said map; RUNNINGTHENCEwesterly along the said bulkhead parallel with Newport Avenue 50 feet; THENCEsoutherly parallel with Beach 147th Street 143.36 feet to the northerly side of Newport Avenue; THENCEeasterly along said side of Newport Avenue 50 feet to the point or place of BEGINNING. FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 NYCDEPARTMENTOF FINANCE OFFICE OFTHE CITY REGISTER 2003040101589001001SD982 SUPPORTINGDOCUMENTCOVER PAGE PAGE1 OF 1 Document ID: 2003040101589001 Document Date: 04-01-2003 Preparation Date: 04-01-2003 Document Type: DEED, 1-2 FAMILY SUPPORTINGDOCUMENTS SUBMITTED: Page Count RP - 5217 REALPROPERTYTRANSFERREPORT 1 SMOKEDETECTORAFFIDAVIT 1 FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 FORCITY USEONLY C1. County Codeq C2. Date Deed REALPROPERTY TRANSFERREPORT , | Recorded Moe Day . Year STATEOFNEWYORK STATEBOARDOFREALPROPERTY SERVICES C3. Bpok C4. Page | RP - 5217NYC Î , i , oR CS.CRFN (novivacor) PROPERTYLNFORMATION 1.Property 148-16 NewpOiE't Avenue r Nepons!t r NY QMS 11694 Lvwilva sTAEETNuMsta sTREETNAME eOROuou 2m65 2.Buyer BIAGIONI FRANK Name LAsTNAME7 COMPANY FIRsTNAME LAsTNAMkf coMPANY FlTsTNAME 3. Tax indicate where future Tax Bills are to be sent if nther than huyar adefran fat hnttnm nf fIrm) | . Billing f COMPANY LAsTNAME FIRsTNAME sTREETNUMeER AND ATREETNAME CrrY ORTOWN sTATE EPcODe 4. indicate the numberof Assessment 4A. Planning Board Approval - N/A for NYC Roll parcels transferred on the deed # of Parcels OR Part of a Parcel 4B. Agricultural District Nodce - N/A for NYC 5. Dead .. O X OR| . . . . e , Checkthe boxes below as they 6. Ownership Type is Condominium apply: Property FRONIi EET H ACRES Slze 7. NewConstruction on Vacant Land 8. Seller HARVEYF. Name LAsTNAME/COMPAhY FIRaTNAME CARROLL LINDA A. I.AZTNAMÈf COMPANY FIRif NAME 9. Check the box below which most accurately describes the use of the property at the time of sale: . A one Family Residential C Residential Vacant Land E Commercial G Entertainment / Amusement I industrial B 2 or 3 Family Residential D Non-Residential Vacant Land Apartmer|t H CommunityService ] Public Service SALEINFORMATION . 14. Check one or more of these conditions as applicable to transfer: 10. Sale Contract Date () / 79 / ()q A Sate Between Relatives-or Former Relatives o@ Day Year B _ Sale Between Related Companies or Partners in Business 04 01 03 C _ On.e of the Buyers is also a Setter 11. Date of Sate / Transfer Mo Year Î D Buyeror Selier is Govemment Agency or Lending Institution Day Deed Type not Warranty or Bargain and Sale (Specify Below ) F Sale of Fractional or Less than Fee interest ( Specify Below ) 12. Full Sale Price 8 ,9 ,5 0 0 0 Significant Change in Property Between Taxable Status and Sale Dates ( Full Sate Price is the total amount paid for the property including personal property. H Sale of Business is Included in Sale Price This payment may be in the form of ca sh. other property or goods, or the _assumption of Other Unusual Factors Affecting Sale Price ( Specify Below ) mortgages or other obligations.) PIease round tothe nearest whofe dostar amount. 13. indicate the value of personal property Included in the sale . 8 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessrnent Roll and Tax Bill .15. Building Class 16. Totat Assessed Value (of all parcels in transfnr1 . . . 17. Borough, Block and Lot 7 Roll identifier(s) ( If more than three, attach sheet with additional identifier(s) ) 5Sof &7 || Bom< fu go / f // > /2 CERTIFICATION I certify that all of the Items of information entered on this form are true and correct (to the best of myknowledge and belief) and 1 understand that the making of say wittful false statement of materlat fact herela will subject meto the provistems of the penal law relative to the making and Illing of false instrumepts. BUYER BUYER'SATTORNEY ouYERsloNATuRE DATE R#sTNAME FiftsT NAME sTREETNuM8ER sTREETNAME(AFTERsALE) AREAcOot NuMeER TELEPHONE a LER CITYoRTOWN sTATE ZIPCOOE sE LERslGNATuR3 oATE FILED: QUEENS COUNTY CLERK 05/16/2024 03:40 PM INDEX NO. 710452/2024 . . NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 05/16/2024 SMOKEDETECTINGALARM(DEVICE) AFFIDAVIT State of New York ) County of - ) SS HARVEYF. CAREEL& LINDA A. CARPOLL The Grantor(s) /Transferor(s) (Please print or type) FPANK BIAGIONI & R3GAMM¾SUNSB9II The Grantee(s) /Transferee(s) (Please print or type) Being duly sworn deposes and says we are the grantor(s) / transferor(s) and grantee(s) /transferee (2) of the property located at 148-16 Newport Avenue, Neparisit, New York ( OUEENS Address Unit 9/Apt. County, Tax Block 16290 , Tax Lot11 & 13) Check appropriate box "1" or "2": 1. - a. That the premises is either a one or two family dwelling XX or a dwelling accommodation located in a building owned as a condominium or cooperative used as a dwelling; and, b. That installed in the Premises is an approved and operatinal smoke detecting device in compliance with those provisions of Executive Law Section 378 subdivision 5 prescribing New York State standards for installation of single station smoke detecting alarm devices and Article 6 of Subchapter 17 of Chapter 1 of the Administrative Code of the City of New York prescribing New York City standards for smoke detecting devices; and, 2. That the Premises is NOT a one or two-family dwelling or a dwelling accommodation located in a building owned as a condominium or cooperative used as a dwelling; and therefore, those provisions of Executive Law Section 378 subdivision 5 prescribing New York State Standards for installation of single station smoke detecting alarm devices do not apply to the Premises; and, 3. That we make this affidavit in compliance with Executive Law Section 378 subdivision 5 and New York City Administrative Code Section 11-2105 (g). (This paragraph numbered "3" is inapplicable if paragraph numbered "2" above is checked). Grantor/Transferor Grantee/Transferee Grantor/Transferor Grantee/Transferee Sworn to before me this Sworn to befo me this day of /gt , 49Lv3. / day of , ¬lef THOMASE. MAGILL NOTARY PU3tlC ST/ i t> .ORK *The signatugag 4c&31 ast one transferee AND th anh eror are required. O W_F This affidavit Weâ Na Ompany the New York City RPT tax return 7.aNf COURTESY OF: COMMODOREABSTRACT CORP. 2918AVENUER BROOKLYN,NEWYORK 11229 (718)627-0502 FORM#120