Loading...
HomeMy WebLinkAbout096.09-04-10.000 Folder 1 of 4O&Oo al l r �osT�ay p di \`Nf yOtS' 1ia�.r:/ih -82= TOWN OF CORTLANDVILLE 3577 Terrace Road, Cortland NY 13045 607-756-7490 BUILDING PERMIT APPLICATION Fee Paid;$tiq .or) Permit No. & 1 goy Application Date: 0-1 J0m1Qo00 Tax Map No.c%(o.0A!-U'-/-J0, nno Name of Property Owner:Co r +VirJ 1.4+ iNkl��Ft honeq:(q(S7 7Sf�-U97Ss Mailing Address& Email Address:1CQ4 Statc 9-+ 13 Gor+to.nd,Ny 13nu Sarrabek�imdrvrl2prno„�.c�w,l Application is Hereby Made to (construct, add, modify, etc.) %falr GIUVvr /G(P mciliS h at (address 1"11b 1-110, \ 1>viyc (oxtlGr�cl.hl�i 130� IS Number of Family Units 'A- Basement? N n Area (SF) q?)O First Floor Area (SF! q4)O Second Floor Area (SF) C Total Area above Second Floor (SF) n Size of Buildins (4 -A —1 n Size of Lot Setbacks: Front Rear Left Side Right Side Sewage Disposal Water Supply Type of Heat Date of Health Department/Approval Builder's Name: l P11n[i\I F-P"� Phone Number: Estimated Cost: OCC Class: Submit drawings showing the location of the building on the lot in relation to the property lines. A set of Building Plans detailing: the foundation, framing, grade and species of lumber, Energy Code Compliance, sheathing, interior walls, stairs, windows and other information that may be necessary to determine compliance with the N.Y.S. Building Codes. All Statements contained herein are true and the work will be performed in the manner set forth in this application in accordance with all codes of the State of New York and all laws, ordinances, codes and regulations of the Town of Cortiandville, New York. Certificate of Occupancy is required upon occupying the premises. The undersigned grants the Town Building Inspector permission to enter upon the premises at all reasonable tim a purpose of vrtaking nece ry inspections. Inspections require 24- hour notice by the applican . � er it Approve _ 2S 2®2!` l APP Signature of Applicant Permit Disapproved Yi ✓� C 'atureG2�ector Date: /� / t 1� 4 dam' )2 76 Mi Signature of Cortlandville Town Clerk TOWN OF CORTLANDVILLE r 607-756-7490 Building Permit # D21-04 Date Issued:5/3/2021 This notice, which must be prominently displayed on the property or premises to which it pertains, indicates that a BUILDING PERMIT Has been issued to: Cortland Estates MHP Permitting: demo and removal of old sinale wide at CMHP at lot 178 Penauin Drive by owner At: 1054 Route 13 All work shall be executed in strict compliance with the permit application, approved plans, the NYS Uniform Fire Prevention and Building Code, and all other laws, rules and regulations, which apply. The building permit does not constitute authority to build in violation of any federal, state or local law or other rule or regulation. Special Notes (if anv) : Do not proceed beyond these points until countersigned below by the inspector. Footing before pouring concrete Framing before closina Plumbing before enclosina Insulation inspection Footing before backfill Electrical before enclosing_(BY OTHERS) HVAC before enclosina Final lnspection X Permission is hereby granted to proceed with the work as set forth in the specifications, plans, or statements now on file in this department. Any amendments made to the original plans or specifications must be submitted for approval. Permit Expires: 05/03/2022 4- �.,4 W `-r Issuing Officer: Desiree Campbell/ Kevin McMahon o`oATUNo���.� TOWN OF CORTLANDVILLE WYO607-756-7490 yEQ. CERTIFICATE OF COMPLIANCE Having complied with the provisions of the Local Laws of the Town of Cortlandville and the NYS Fire Prevention and Building Codes as per application type: Demolition, The below named permit holder is hereby granted this Certificate of Compliance. Cortland Estates MHP 1054 State Route 13 Cortland, NY 13045 96.09-04-10.000 Building Permit # D21-04 Type of Permit: Demolition Issued on: 05/03/2021 Completed on: 05/21/2021 Description of work: demo and removal of old single wide at CMHP at lot 178 Penguin Drive by owner By Order of Ktt C ""V� NYS Code Enforcement Officers: Desiree Campbell & Kevin McMahon b3�aaai�! �zo ; \{ r ,-'i TOWN OF CORTLANDVILLE 3577 Terrace Road, Cortland NY 13045 607-756-7490 BUILDING PERMIT APPLICATION 1� Fee Paid:.lpp ;(P. OD Permit No. M03 Application Date: ) QCQC) Tax Map No.01lo- 09 - OW -10. 000 Name of Property Owner: Cprtland I, statts Mal kjW Phone #: (00-1- "f54'�- K%78 re Mailing Address& Email Address:! stair 12+R ror+fir d.nrr 1304< c�rrrnbi�ikdmc4evel�7�xnk cows Application is Hereby Made to (construct, add, modify, etc.) -Ff o-r t-an wn ! AeyyNoV%Sh Number of Family Units :I - First Floor Area (SF1 -7an at (address) IS9 PCnrlh orwe Cnrklar�d.NY 12,045 Basement? NIn Second Floor Area (SF1 n Area (SF) -1DO Total Area above Second Floor (SF) n Size of Building ) a xlo0 Size of Lot Setbacks: Front Rear Left Side Right Side Sewage Disposal Water Supply Type of Heat Date of Health Department Approval Builder's Name: / avJ/jZk Phone Number: Estimated Cost: OCC Class: Submit drawings showing the location of the building on the lot in relation to the property lines. A set of Building Plans detailing: the foundation, framing, grade and species of lumber, Energy Code Compliance, sheathing, interior walls, stairs, windows and other information that may be necessary to determine compliance with the N.Y.S. Building Codes. All Statements contained herein are true and the work will be performed in the manner set forth in this application in accordance with all codes of the State of New York and all laws, ordinances, codes and regulations of the Town of Cortlandville, New York. Certificate of Occupancy is required upon occupying the premises. The undersigne the Town Building Inspector permission to enter upon the premises at all reasonabl times for th urpose of making necessary inspections. Inspections require 24- hour notice by tlAapplicat. 7h0 P iit Approved V' 0 APR 28 2121 j Signature of Applicant ' Rho �ni 7� Permit Disapproved', ��!- S gnature of Inspector Date: °�� `$3^t0'�OD i6�0na' Signature of Cortlandville Town Clerk TOWN OF CORTLANDVILLE .VFW YOQ+ 607-756-7490 Building Permit # D21-03 Date Issued:5/3/2021 This notice, which must be prominently displayed on the property or premises to which it pertains, indicates that a BUILDING PERMIT Has been issued to: Cortland Estates MHP Permitting: demo and removal of single wide trailer at CMHP lot 159 Penouin Drive by owner At: 1054 Route 13 All work shall be executed in strict compliance with the permit application, approved plans, the NYS Uniform Fire Prevention and Building Code, and all other laws, rules and regulations, which apply. The building permit does not constitute authority to build in violation of any federal, state or local law or other rule or regulation. Special Notes (if anv) : Do not proceed beyond these points until countersigned below by the inspector. Footing before pouring concrete Framing before closina Plumbing before enclosina Insulation inspection Footing before backfill Electrical before enclosing(BY OTHERS) HVAC before enclosina Final lnspection X Permission is hereby granted to proceed with the work as set forth in the specifications, plans, or statements now on file in this department. Any amendments made to the original plans or specifications must be submitted for approval. Permit Expires:0510312022 j/ , /--j_ ,A Issuing Officer: Desiree Campbell/ Kevin McMahon Z TOWN OF CORTLANDVILLE 3 •- ti r pEIV y°Q� 607-756-7490 CERTIFICATE OF COMPLIANCE Having complied with the provisions of the Local Laws of the Town of Cortlandville and the NYS Fire Prevention and Building Codes as per application type: Demolition, The below named permit holder is hereby granted this Certificate of Compliance. Cortland Estates MHP 1054 State Route 13 Cortland, NY 13045 96.09-04-10.000 Building Permit # D21-03 Type of Permit: Demolition Issued on: 05/03/2021 Completed on: 05/21/2021 Description of work: demo and removal of single wide trailer at CMHP lot 159 Penguin Drive by owner By Order of 14 NYS Code Enforcement Officers: Desiree Campbell & Kevin McMahon CJ? kJ afati t.- htitcLA, 4Z1/a3 TOWN OF CORTLANDVILLE ro�. 607-756-7490 CERTIFICATE OF COMPLIANCE Having complied with the provisions of the Local Laws of the Town of Cortlandville and the NYS Fire Prevention and Building Codes as per application type: Signs, The below named permit holder is hereby granted this Certificate of Compliance. CNY-Cortland Estates 90 Airpark Drive Rochester, NY 14624 96.09-04-10.000 Building Permit# 23-002 Type of Permit: signs Issued on: 01/06/2023 Completed on: 03/27/2023 Description of work: Free standing sign ( 3' x 5') to replace the existing sign located on Route 13 side entering the park. By Order of NYS Code Enforcement Officers: Desiree Campbell & Kevin McMahon 1/6/23, 1:38 PM Scan2022-11-04_163108.jpg //GO Ti � = TOWN OF CORTLANDVILLE 3577 Terrace Road,Cortland NY 13045 607-756-7490 BUILDING PERMIT APPLICATION Fee Paid:-I C' V 0 Permit No. a 3 -0 0 3, Application Date: (U)a`( 12_02:1___ Tax Map No. 9 '. C 61"04-- I D . 0 O 0 Came of Property Ow r: ?OIL R'L`pl-4' 1 -es Phone#: 5 — 8-D — b`Z'3' NY tmNp ) t_LC, 1r� p 2ocKrs c ailing Address&Emai Address: 9.0 n►✓f: 1)�'1 �L 5 k- 4 00 a.- f ( (`i( ? Y Application is Hereby Made to (construct, add, modify,etc.) ✓ 7 e CL ekla S ( S j l Atz / < '!►RLS1din • �'' l 3Y6 at(address) I DE c6 ec�1�C-' ( �c0,4 1`h0 Number of Family Units N 1 0 Basement? t' I r' Area (SF) First Floor Area (SF) N I 0 Second Floor Area(SF) iJ I li Total Area above Second Floor(SF) Size of Building 3' X 5 ----- Size of Lot Setbacks: Front Rear Left Side Right Side Sewage Disposal NI l e% Water Supply N ) 0 Type of Heat N I 'R Date of Health Department Approval ,��__ �S� Z'7 Builder's Name: 1 ,/ 3( 0 ii,,�,,") Phone Number: S — 1—I2.39 Estimated Cost: 5-)D OCC Class: Submit drawings showing the location of the building on the lot in relation to the property lines. A set of Building Plans detailing: the foundation, framing, grade and species of lumber, Energy Code Compliance, sheathing, interior walls, stairs, windows and other information that may be necessary to determine compliance with the N.Y.S. Building Codes. All Statements contained herein are true and the work will be performed in the manner set forth in this application in accordance with all codes of the State of New York and all laws, ordinances, codes and regulations of the Town of Cortlandville, New York. Certificate of Occupancy is required upon occupying e premises. The undersigned grants the Town Building Inspector permission to enter upon the remises at all reaso ble times for the purpose of making necessary inspections. Inspections require 24- ur n 1 e by the ap cant. ermit Approved Signature of Applicant Permit Disapproved W1, GLAk.-Lb,/}iL Signature.of Inspector Date: I (' .�'0 3 kfi e Signature of Cortlandville Town Clerk cll 1Z56q https://mail.google.com/mail/u/0/?tab=rm&ogbl#search/imag/FMfcgzGgRZgLpSSdrWVXxdWkSCQjhKMQ?projector=1&messagePartld=0.5 1/1 ,4 r LAHpLi TOWN OF CORTLANDVILLE 3577 Terrace Road V ' Cortland, NY 13045 '41 t 607-756-7490 .yEW yO��. Building Permit# 23-002 Date Issued:1/6/2023 This notice, which must be prominently displayed on the property or premises to which it pertains, indicates that a BUILDING PERMIT Has been issued to: CNY-Cortland Estates Permitting: Free standing sign ( 3' x 5') to replace the existing sign located on Route 13 side entering the park. At: 1054 Route 13 All work shall be executed in strict compliance with the permit application, approved plans, the NYS Uniform Fire Prevention and Building Code, and all other laws, rules and regulations, which apply. The building permit does not constitute authority to build in violation of any federal, state or local law or other rule or regulation. Special Notes (if any) : Do not proceed beyond these points until countersigned below by the inspector. Footing before pouring concrete Footing before backfill Framing before closing Electrical before enclosing (BY OTHERS) Plumbing before enclosing HVAC before enclosing Insulation inspection Final Inspection X Permission is hereby granted to proceed with the work as set forth in the specifications, plans, or statements now on file in this department. Any amendments made to the original plans or specifications must be submitted for approval. Permit Expires: 01/06/2024 Issuing Officer: Desiree Campbell/ Kevin McMahon SWIS CODE I �Izi�l�Ilq CODE REMARKS: CORTLAND COUNTY REAL PROPERTY TAX SERVICE FILE CONTENT SHEET CHANGE NOTICE TYPE OF TRANSACTION: 10 — NEW PARCEL TRANSFER 12 — NEW PARCEL 20 — FIELD CHANGE 21 — TRANSFER (SALE) 30 — FIELD DELETE 31 — PARCEL DELETE I SECTION SUB -SEC. BLOCK LOT I SUB -LOT I CHECK DIGIT ' I ,ROLL SECTION I Dj q J(o a 6 t-I ► lollblokl[m I_I_I H OWNER N y I'� �� Y S (._ L L OWNER MAILING ,n I v, ADDRESS U C r Y ZIP CODE Lj �j Z L' PROP. CLASS 7 'I j SCHOOL DIST EXEMPTION INFORMATION EXEMPT AMOUNT EXEMPT % TERM YEAR �q C)q -- Du —pq -caw ANNUAL REPORT INFORMATION I �ZL7 EQUALIZATION INCREASE $ I EQUALIZATION DECREASE $ I PHYSICAL INCREASE $ I I I I I I I I I I PHYSICAL DECREASE $ I I I I I I I I I ASSESSMENT DATA LAND VALUE $I TOTAL VALUE $ I I I.► I% I Ll I S I 1-do I U I SALES DATA SALE DATE (YYMM) SALE PRICE VALID SALE? YES NO IS INVENTORY CORRECT AT TIME OF SALE? DID YOU VERIFY THIS SALE? ASSESSOR SIGNATURE DATE SWIS �112289 TAX MAP #: 96.09-04-10.000 CURRENT OWNER CNY MHPS LLC MUNICIPALITY ITown'of Cortlandville LIBER PAGE 15859 I REC DATE 10/29/20211 DEED TYPE FRONT DEPTH F ACRES 1 38.901 SUB DIV NUMBER I LOCATION IROUTE 13 SCHOOL 110200� REVDATE 11/23 2021 ElADD ElCHANGE ElDELETE ASSESSOR NOTES REAL changed tax map number from 96.09-02-53.200 on 1/16/2007 PROPERTY boundary line agreement: 2008/7057 filed 12/2/2008 NOTES parcel 96.09-04-11.000 was consolidated with this parcel on 3/11/2009 ❑d SALE �W EAST 1921901 NORTH 1940215 M SURVEY ISee file PIN 1096.009-0004-010.000/0000� Print Kev:96.09-04-10.000 o Copy (©weer, Bky Page, Date) S� ea"rch For: Current Owner Flter PrinTh&s SHUFFLE PREV Dual Filter 4 �R-elQrdOWN paste (Owner, Book, Page, Date) Street SField u:. PREV OWN 1 �ChLLCortland MHP. l l..f J LIBER-2Q21� PAGE �58$__f REC DATE p�pL2g12.Q.?�,J PREV OWN 2 �CORTIAND�IIS-S.00IQTE_S�plClad �dt~eSl_#19 REC DATE 4$L6Z61 ., ., . I LIBER 6_0�j PAGE 119A PREV OWN 3 1 LIBER I PAGE ! I REC DATE I PREV OWN 4 ..... - ---- ._................... ............... .... .... ........._ .... J LIBER .. I PAGE �� REC DATE I....... . PREV OWN 5 . ........_. _ ._ ...... I LIBER ..._.. .1 PAGE �. ........ I REC. DATE ! I PREV OWN 6 _...._....__ .._... ........__ .... .... .. _.. _........... _ 1 LIBER PAGE . ....._ REC DATE �. .. .... ..I PREV OWN 7 J LIBER !.. . PAGE ! REC DATE _ A PREV OWN 8. .. .. ...... . _..... _ ........ ......, ..,........ _ .. .. _.... I LIBER �. I PAGE I .... -I REC DATE .. ., .......I _............. PREV OWN 9 LIBER PAGE REC DATE l ...... ... I PREV OWN 10 _...........-...j LIBER !. _.............. .-I PAGE d REC DATE PREV OWN 11 .._ .. 1 LIBER f ... ......... I PAGE REC DATE I PREV OWN 12 J LIBER ! I PAGE I REC DATE ' I PREV OWN 13 p J LIBER ! I PAGE ( REC DATE { PREV OWN 14 . _ _.. 1 LIBER ! I PAGE . I REC DATE r I PREV OWN 15 _............ ...... . _ 1 LIBER ' ........_... . -� PAGE M ' REC DATE PREV OWN 16 1 LIBER ' I PAGE p REC DATE I PREV OWN 17 . 1 LIBER ' I PAGE p I, REC DATE PREV OWN 18 I LIBER ( PAGE I REC DATE .. I PREV OWN 19 ......_ .. _................ __..._..__.._..._..,...... _, .. .. ... �� LIBER .. _._._.._.....+ PAGE �............. ...� REC DATE ` PREV OWN 20 - .. _ _ ..... _. ... a -- _........... ;I LIBER' . ..... PAGE ! . I REC DATE I. INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us FOR COUNTY USE ONLY New York State Department of C1. SWIS Code I / ,/ ;z , z , , 9 Taxation and Finance C2. Date Deed Recorded L!Q / -Z q / Z Office of Real Property Tax Services . Month Day Year RP- 6217-PDF C3. Book , ,Z ,Q ,1. , C4. Page 10 , $ , 8 ,,, , p Real Property Transfer Report (8/10) PROPERTY INFORMATION I. Property 1054 4U\ t�_ 117� NYS 44Location STREET NUMBER - - •STREET NAME Cortland%('` 13045 •CITYORTOWN VILLAGE •ZIP CODE 2. Buyer CNY MHPS, LLC Name • LAST NAME/COMPANY FIRST NAME LAST NAME/COMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent CNY MHPS, LLC ' Billing If other than buyer address(at bottom of form) LAST NAME/COMPANY Address FIRST NAME 90 Air Park Drive, Suite 400 Rochester NY 14625 STREET NUMBER AND NAME CITY OR TOWN STATE ZIP CODE ' 4. Indicate the number of Assessment 2 Part of a Parcel (Only if Part of a Parcel) Check as they apply: Roll parcels transferred on the deed # of Parcels OR 4A. Planning Board with Subdivision Authority Exists 5. Deed. X OR 38.90 4B. Subdivision Approval was Required for Transfer Property •FRONT FEET •DEPTH *ACRES 3q t •(� Size 4C. Parcel Approved for Subdivision with Map Provided CNY Cortland MHP, LLC 6. Seller • LAST NAME/COMPANY FIRST NAME Name LAST NAME/COMPANY FIRST NAME •7. Select the description which most accurately describes the Check the boxes below as they apply: use of the property at the time of sale: 8.Ownership Type is Condominium ❑ F. Commercial 9. New Construction on a Vacant Land El 1oA. Property Located within an Agricultural District 10B. Buyer received a disclosure notice indicating that the property Is in an ❑ Agricultural District ISALE INFORMATION I 16. Check one or more of these conditions as applicable to transfer. 1 A. Sale Between Relatives or Former Relatives 11. Sale Contract Date 0 2 / 0 7 / 2 0 21 _! X B. Sale between Related Companies or Partners in Business. _ C. One of the Buyers is also a Seller 10 / 0 8 / 2 0 21 _ D. Buyer or Seller is Government Agency or Lending Institution 12. Date of Salelrrensfer _ E. Deed Type not Warranty or Bargain and Sale (Specify Below) _ F. Sale of Fractional or Less than Fee Interest (Specify Below) *13. Full Sale Price 0.00 _ G. Significant Change in Property Between Taxable Status and Sale Dates H. Sale of Business is Included in Sale Price ( Frill Sale Price is the total amount paid for the property including personal property. _ I. Other Unusual Factors Affecting Sale Price (Specify Below) This payment may be in the form of cash, other property or goods, or the assumption of _ J. None mortgages or other obligations.) Please round to the nearest whole dollar amount Comments) on Condition: 14. Indicate the value of personal property Included in the sale 0 .00 Seller is sole member of Buyer I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16. Year of Assessment Roll from which information taken(YY) 21 *17. Total Assessed Value 1, 0j 3 , 4 E 6' •18. Property Class 416 Z7 _ •19. School District Name Cortland •20. Tax Map Identifier(s)IRoll IdentI ler(s) (If more than four, attach sheet with additional Identifier(s)) 96.09-04-10.000 96.09-04-09.000 I CERTIFICATION I Certify that all of the Items of hformation 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 f;treln subject me to the orovislons of the Denal law relative to the making and filing of false Instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION (Enter inforriation for the buyer. Note: If buyer is LLC,sodety, association, corporation, joint stock company, estate or entity that is not an individual agent orfdudary, then a name and contact information of an individuaUresponsible r/ party who can answer questions regarding the transfer must be entered. Type or print clearly.) S ER 9rIGNATURE DATE Cook Jeff YER SIGNATURE • LAST NAME FIRST NAME 12 (585) 233-4699 *AREA CODE •TELEFHON' NUMD R (Ex: 9999999) B SI TURE-' `- DATE (%// it 90 Airpark Drive, Suite 400 •STREET NUMBER 'STREET NAME ■1 f' III ' 'i ' 1 I j Rochester NY 14624 CITYOR TOWN 'STATE *ZIP CODE BUYER'S ATTORNEY I ' Cummings Jim k I I 11 ' LAST NAME FIRST NAME (585) 371-7740 AREA CODE TELEPHONE NUMBER(Ex: 9999999) Gam. oq - 0,4-oq. WARRANTY DEED WITH LIEN COVENANT THIS INDENTURE, made the 6. day of October, 2021. Between CNY CORTLAND MHP, LLC, a New York limited liability company having an office address of 90 Airpark Drive, Suite 400, Rochester, New York 14624 Grantor, and CNY MHPS, LLC, a New York limited liability company having an office address of 90 Airpark Drive, Suite 400, Rochester, New York 14624 Grantee, WITNESSETH that the Grantor, in consideration of ONE DOLLAR ($1.00) lawful money of the United States, and other valuable consideration paid by the Grantee, does hereby, grant and release unto the Grantee, its heirs or successors, and assigns forever the real property described on the Exhibit A attached hereto and made a part hereof. SUBJECT to all covenants, easements and restrictions of record. Tax Identifier Map Parcel No: 96.094-10.000 and 96.094-09.000 Property Address: 1054 Route 13, Cortlandville, New York �q R Tax Mailing Address: 90 Air Park Drive, Suite 400, Rochester, New York 14624 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 Grantee, its hens or successor and assigns forever. AND said Grantor covenants as follows: FIRST, that the Grantee shall quietly enjoy the said premises; SECOND, that said Grantor will forever WARRANT the title to said premises. THIRD, That, in Compliance with Sec.-13 of the Lien Law, 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 CORTLAND COUNTY —STATE OF NEW YORK ELIZABETH LARKIN, COUNTY CLERK 46 GREENBUSH ST, SUITE 105, CORTLAND, NEW YORK 13046 -.f�p, isa4 COUNTY CLERK'S RECORDING PAGE ***THIS PAGE IS PART OF THE DOCUMENT - DO NOT DETACH*** INSTRUMENT,#: 2021-05859 Receipt#:.2021306857 Clerk: BK Rec Date: 10/29/2021 03:27:18 PM Doc Grp: RP 'Descrip: -DEED Num Pgs: 4 Rec'd Frm: STEWART TITLE Partyl: CNY CORTLAND MHP LLC Party2: CNY MHPS LLC Town: CORTLANDVILLE Record and Return To: STEWART TITLE BOX Recording: Cover Page Recording Fee Per Page Fee Cultural Ed Records Management'- Coun Records Management - Stat TP584 RP5217 - County RP5217 All others - State Sub Total: Transfer Tax. Transfer Tax Sub Total: 5.00 20.00 15.00 14.25 1.00 4.75 5.00 9.00 241.00 315.00 0.00 Total: 315.00 **** NOTICE: THIS IS NOT A BILL ***� ***** Transfer Tax Transfer Tax #: 387 Exempt Transfer Tax Total: 0'.00 &a'� — xa't-� Cortland County Clerk c same for -any other purpose. WHENEVER the sense of this instrument so requires, the words "Grantor" and "Grantee" shall be construed in their plural forms. IN WITNESS WHEREOF, the Grantor has executed this Deed on the day and year first above written. CNY CORTLAND MHP, LLC. By: Cook Properties Fund 20, L.P., its Managing Member By: Cook Property Manageme'tt 20, LLC, Its General Partner M STATE OF NEW YORK) COUNTY OF MONROE) ss: . Cook 1 Member On the _�_ day of October, in the year 2021, before me, the undersigned, personally appeared Jeffrey D. Cook personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities, and that by their signatures on the instrument, the individuals or the person upon behalf of which the individuals acted, executed the instrument. Public,,*' JAMES J CUMMINGS III Notary Public, State of New York Registration No. 02CU4870640 Qualified in Monroe County Commission Expires August 18, 20Zz Exhibit A ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Cortlandville, County of Cortland and State of New York, being part of Military Lot No. 83 in said Town and being more particularly bounded and described as follows: BEGINNING at me point of intersection of the centerlines of New York State #louts No.13 (Tpmpkins Street Extension) and of Start Road in said Town, said point being in the north line of Town Jot No. 83; xunming thence (1) South 80° 04' 40" East along the centerline of Starr Road a distance of 261.$3 feet to a point in the west street line of Kingsley. Avenue; thence (2) South OF 08' Op" West along thg said west sheet line of Kingsley Avenue a distance of $38.60 feet to a point; thence (3) South 820 00' 00" East a distance of 252.0 feet to a point in the east lime of said"Town Lot No: 83; thence (4) South 08° 08' 00" West; along said east line of Town Lot No. $3, a distance of 1,089.n feet to a point; thence (5) North 8311 IT 00" West a distance of 1,101.46 feet to a point; thence (6) North 06' 59' QV Faet a distance of 695.95 feet to a point; thence (7) South 74' 1T 00" West a distance of 241.07 feet.to a point; thence (8) South 05" 69' 00" West a distance of 189.70 feet to a point; thence (9) North 36" QT 39"'We8t, in accordance.with that boundary line agreem; ht recorded in the Cortland County Cler�'e O fAce as Recorded Dwument $o. 2008. 7067, a distance of 384.62 feet to a point; thence (10) North 55" 19' 40" East a distance of MAI feet to a point; thence (11) North 46' 45' 00" East a distance of 169.46 feet to a point; thence (12) North 840 44' O0" Fast a distance of 427.78 feet to a point; thence (13) North 41' 13' 00" West a distance of 46,0 feet to a point; thence (14) North 69° 43' 00" West a distance of 167.0 feet to a point; thence (15) North 009 26' 00" West a distance of 157.0 feet to a point in the centerline of New York State Route 13; thence (16) North ,619 22' 10" East along said centerline a distance of 764.38 feet to the point or place of beginning, CORTLAND COUNTY REAL PROPERTY TAX SERVICE FILE CONTENT SHEET CHANGE NOTICE TYPE OF TRANSACTION: 10 — NEW PARCEL TRANSFER 12 — NEW PARCEL 20 — FIELD CHANGE 21 — TRANSFER (SALE) 30 — FIELD DELETE 31 — PARCEL DELETE SWIS CODE SECTION SUB -SEC. BLOCK LOT SUB -LOT I SUFFIX I CHECK DIGIT I ROLL SECTION I �I� IZIZI�iq bI9I�pbl 5 lod I ololol W H OWNER D� I G1 Yl 01 M V I+ L L L OWNER MAILING V 1 S ra V I. ADDRESS 's Y, ZIP CODE ` LA C- �I 3 PROP. CLASS "� I SCHOOL DIST. 1 I 00 L EXEMPTION INFORMATION CODE EXEMPT AMOUNT EXEMPT % TERM YEAR REMARKS: (-)C1. � n - Dq - D UI - (1 G , 000 ANNUAL REPORT INFORMATION EQUALIZATION INCREASE $ I I I I I I I I I EQUALIZATION DECREASE $ PHYSICAL INCREASE $ I I I I I I I I I I PHYSICAL DECREASE $ I ASSESSMENT DATA LAND VALUE $ I I TOTAL VALUE $ I I l t l-1I L11 SI u I o I o I SALES DATA SALE DATE (YYMM) SALE PRICE VALID SALE? YES NO IS INVENTORY CORRECT AT TIME OF SALE? DID YOU VERIFY THIS SALE? ASSESSOR SIGNATURE DATE SVVIS -~� 77\��AP #� ~ |���0 { MUNICIPALITY ITowmof ndviUe CURRENT OWNER ~ c U UCNYCortland �4HP,LLC ~~ LI8ER fj0'�- - l PAGE REC DATE - '-- -' | DEED TYPE FRONT K---'--7 DEPTH U' ---- '- | ACRES U -� SUB K- U / v ' ' ~~''~/ ' NUMBER LOCATION VROUT ' SCHOOL K-^��;�T - . REVDATE OADD El CHANGE El DELETE SALE ASSESSOR - - '~''-~ K EAST 1921901 | NORTH 19402 ] SURVEY�����- | ' r~~~ ` PIN �,�'' �o.009-OOD4-010J]OO/OOOO. PhntKmY: 196.09-04-1. | � REAL changed tax map /u�x�� unumx ,n.v,/a.2uvm. 11162007 PROPERTY boundary lineagreement: 2008/7057Mled z NOTES parcel 96.09-04-11.000 was consolidated with this parcel on 3/11/2009 HWFFLE =(=wn=erBo5l(.4,,�j ��m�m Current Owner U U U Street PReVOvVm 1 -- ' - ' ---�l oaEo PRsvoVVNZ --- � � | uosR pmE/OWN J U | LIaEK PeEVOWN. 4 K---�'---! oasn PRa/OWN s U - -�-�� oesR pnsvOWN o r--- '--�- ----------�---'----�-'-�- -- oasK PREVOVVN 7 LI8EK PRB/OWN 8- N- '-''� OBED PREVOWN 9 � 0----- LIBERK' ----| PmsVOWN zU �- -'�-'------� --~~�-- - -`'-^^ -'� ---�---T �uasm PREVOWN 11 U --� ------- �--' -- '- ---'� -' -'.( LIBER pKeVUxvm 12 V � ( 1LIBER U | pnsvOWN z] LIasR�U | PKB/OWN 14 . �BEK � pnevOWN 15 --- � ' -'''-'- -'--�-' ---� ---- uaER K---- -| PKB/OWN 15 8��--'] LIBEK U l� PRevOWN 17 ��'� ' | uasu PRE/OWN 18 N - - � - - | DBED PRB/OWN 19 0� ) DBEK U--'----i PoB/OWN 20 l DBER PAGE U��� . l K�Co^�s - -_-_--'--_ pm]s U- i RECoxTE U ! p»Gs K | asCuATE U ! p4@E U' - - | RsCoxTE U| pAss � - | RsCcwTs p»Ge I- - -] RsCmATe K! PAGE U ! REC DATE U | pxGs �' - | asCoxTs PAGE U -| REC DATE k -1 PAGE nsco^TE PAGE U -|REC DATE pAse U | RECo^Te U | PAGE U ' | usco^TE U | PAGE K - --/ REC DATE PAGE U '| uscouTE pxss U \ mECoxTe U l pmSs U ( mECoxTa U | PAGE K ] RsCoAre pmsE 11 ' - i asCoxTs U '| PAGE r- -' "| RsCoxre INSTRUCTIONS(RP-5217-PDF-INS): www.orps.state.ny.us FOR,CO:JNTY USE ONLY' New York State Department of C1. SWIS Code I �, / , Z, , Z , S ; %' Taxation and Finande C2. Date Deed Recorded /U / -Z 9 / 2 Offlce of Real Property Tax Services Month Day Yearr- p� RP- 5217-PDF C3. Book I .z I V I -Z I/ I C4. Page 1 o l �7 I g I S I p Real Property Transfer Report (8110) PROPERTY INFORMATION I 1.Location 1059 �{030-10.�'�'� NYS ROv'te �� 'STREET NUMBER •STREET NAME CortlandVille 13045 CITY OR TOWN VILLAGE • ZIP CODE 2.Buyer CNY Cortland MHP,. LLC Name 'LAST NAME/COMPANY FIRST NAME LAST NAMEICOMPANY FIRST NAME 3. Tax Indicate where future Tax Bills are to be sent CNY Cortland MHP, LLC Billing Address if other than buyer address(at bottom of form) . LAST NAMEICOMPANY FIRST NAME 90 Air Park Drive, Suite 400 Rochester NY 14624 STREET NUMBER AND NAME CITY OR TOWN STATE ZIPCODE 4. Indicate the number of Assessment 2 # Parcels ❑ Part of a Parcel (Only if Part of a Parcel) Check as they apply: Roll parcels transferred on the deed of OR 4A. Planning Board with Subdivision Authority Exists ❑ 5. Deed X OR 38 . 90 4B. Subdivision Approval was Required for TransferEl Property P rtY 'FRONT FEET •DEPTH •ACRES A � 1 Size � 4C. Parcel Approved for Subdivision with Map Provided ❑ Cortland MHP Associates, Inc. 6. Seller 'LAST NAMEICOMPANY FIRST NAME Name LAST NAMEICOMPANY '7. Select the description which most accurately describes the use of the property at the time of sale: F. Commercial ISALE INFORMATION 11. Sale Contract Date 12. Date of Sale/Transfer !((rl 10/08/2021 '13. Full Sale Price 0.00 ( Full Sale Price is the total amount paid for the property including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole dollar amount. FIRST NAME , Check the boxes below as they apply: 8. Ownership Type is Condominium 9. New Construction on a Vacant Land 10A. Property Located within an Agricultural District El 10B. Buyer received a disclosure notice indicating that the property is in an El District 15. Check one or more of these conditions as applicable to transfer: A. Sale Between Relatives or Former Relatives _ B. Sale between Related Companies or Partners in Business. _ C. One of the Buyers is also a Seller _ D. Buyer or Seller is Government Agency or Lending Institution E. Deed Type not Warranty or Bargain and Sale (Specify Below) _ F. Sale of Fractional or Less than Fee Interest (Specify Below) _ G. Significant Change in Property Between Taxable Status and Sale Dates _ H. Sale of Business is Included in Sale Price I. Other Unusual Factors Affecting Sale Price (Specify Below) _ J. None Comment(s) on Condition: 14. Indicate the value of personal property included In the sale 0 •00 Seller is sole member of Buyer ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 1 16. Year of Assessment Roll from which Information taken(YY) 21 *17. Total Assessed Value 176-3`r�-4gg 1 .-1 "=" "OD '18. Property Class 416 / Z-11 - '19. School District Name Cortland *20. Tax Map Identifiers)/Roll Identifier(s) (If more than four, attach sheet with additional identifier(s)) 96.09-04-10.000 96.09-04-09.000 CERTIFICATION I 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 herein subject me to the provisions of the penal law relative to the making and filing of false instruments. SELLER SIGNATURE BUYER CONTACT INFORMATION (Enter information for the buyer. Note: If buyer Is LLC,society, association, corporation, joint stock company, estate or ' I entity that is not an individual agent or fiduciary, then a name and contact information of an individual/responsible -�- { - ' IU I 12a ,� party who can answer questions regarding the transfer must be entered. Type or print clearly.) ` `I SELLER SIGNATURE DATE Burnham Kenneth BUYER SIGNATURE ' LAST NAME FIRST NAME C'OI ***"'���JJI I �2U� (585) 233-4699 'AREA CODE 'TELEPHONE NUMBER (Ex: 9999999) BUYER SIGNATURE DATE 1080 Pittsford Victor Road 'STREET NUMBER 'STREET NAME Pittsford NY 'CITV OR TOWN 'STATE � I BUYER'S ATTORNEY 1 I I I I( I I Cummings Jim f 1 III LAST NAME FIRST NAME 1 I I (585) 371-7740 1 I AREA CODE TELEPHONE NUMBER (Ex; 9999999) 14534 •ZIP CODE ZUZ1-58Ea qi�• oq.- a �D. OP, - ()C4 - unt WARRANTY DEED WITH LIEN COVENANT THIS INDENTURE, made the 1"J day of October, 2021. Between CORTLAND MHP ASSOCIATES, INC., a New York corporation having an office address of 1080 Pittsford Victor Road, Suite 202, Pittsford, New York 14534 Grantor. and CNY CORTLAND MHP, LLC, a New York limited liability company having an office address of 1080 Pittsford Victor Road, Suite 202, Pittsford. New York 14534 Grantee. WITNESSETH that the Grantor, in consideration of ONE DOI.LAR ($1.00) lawful money of the United States, and other valuable consideration paid by the Grantee. does hereby grant and release unto the Grantee. its heirs or successors, and assigns forever the real property described on the Exhibit A attached hereto and made a pant hereof. SUBJECT to all covenants, easements and restrictions of'record. Being and intending to describe the same premises conveved to Grantor by deed dated January 19, 1988 and recorded in the Cortland County Clerk's Office on January 20, 1988 in Liber 460 of Deeds at page 194. Tax Identifier Map Parcel No: 96.09-4-10.000 and 96.09-4-09.000 Property Address: 1054 Route 13, Cortlandvi Ile. New York Tax Mailing Address: 90 Air Park Drive, Suite 400, Rochester. New York 14624 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 Grantee. its heirs or successor and assigns forever. AND said Grantor covenants as follows: J FIRST. that the Grantee shall duietlV enjoy the said premises. SECOND, that.said Grantor will forever WARRANT the title to said premises. THIRD. That, in Compliance with Sec. 13 of the Lien Law, the Grantor will receive the G r0� CORTLAND COUNTY — STATE OF NEW YORK ELIZABETH LARKIN, COUNTY CLERK 46 GREENBUSH ST, SUITE 106, CORTLAND, NEW YORK 13045 COUNTY CLERK'S RECORDING PAGE ***THIS PAGE IS PART OF THE DOCUMENT -- DO NOT DETACH*** INSTRUMENT #: 2021-05858 Receipt#: 2021306857 Clerk: BK Rec.Date: 10/29/2021 03:27:18 PM Doc Grp: RP Descrip: DEED Num Pgs: 4 Rec'd Frm: STEWART TITLE Partyl: CORTLAND MHP ASSOCIATES INC Party2: CNY CORTLAND MHP LLC Town: CORTLANDVILLE Record and Return To: STEWART TITLE BOX Recording.: Cover Page Recording Fee Per Page -Fee Cultural Ed Records Management - Coun Records Management - Stat TP584 RP5217 - County RP5217 All others - State Sub Total: Transfer Tax Transfer Tax Sub Total: 5.00 20.00 15.00 14.25. 1.00 4.75 5.00 .9.00 241.00 315.00 Total: 315.00 *** NOTICE: THIS IS NOT A BILL **** ***** Transfer Tax ***** Transfer Tax #: 386 Exempt Transfer Tax Total: Cortland County Clerk 1 11 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. WHENEVER the sense of this instrument so requires, the words "Grantor" and "Grantee" shall be construed in their plural forms. IN WITNESS WHEREOF, the Grantor has executed this Deed on the day and year. first above written. Cortland MHP Associates, Inc. By: Kenneth C. Burnham, Authorized Person STATE OFNcw lcyL ) COUNTY OF M m n-TU ) ss: On the I day of October, in the year 2021, before me, the undersigned, personally appeared Kenneth Burnham personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that, they executed the same in their capacities, and that by their signatures on the instrument, the individuals or the person upon behalf of which the individuals acted, executed the instrument. tLNo P iblic KRISTBN STAATTEVOF�YYOW: Np�fARY PP,*;�2CA6'MM- Ca�nnOM" 0 F.MMIT A (1054 Route 13, Cortlandville, NY) (SBL No. 96.09-4-10) ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Cortlandville, County of Cortland and State of New York, being part of Military Lot No, 83 in said Town and being more particularly bounded and described as follows: BEGINNING at the point of intersection of the centerlines of New York State Route No, 13 (Tompkins Street Extension) and of Starr Road in said Town, said point being in the north line of Town Lot No. 83; running thence (1) South 80' 54' 40" East along the centerline of Starr Road a distance of 261.33 feet to a point in the west street line of Kingsley Avenue: thence (2) South 08' 08' 00" West along the said west street line of Kingsley Avenuea distance of 538,60 feet to a point; thence (3) South 82° 00' 00" East a distance of 252.0 feet to a point in the east line of said Town Lot No. 83: thence (4) South 080 08' 00" West, along said east line of Town Lot No. 83, a distance of 1,089.22 feet to a point: thence (5) North 83' 17' 00" West a distance of 1,101,46 feet to a point; thence (6) North 05' 59' 00" East a distance of 595.95 feet to a point; thence (7) South 74' 17' 00" West a distance of 241.07 feet to a point: thence (8) South 050 59' 00" West a distance of 189.70 feet to a point: thence (9) North 36' 04' 39" West, in accordance with that boundary line agreement recorded in the Cortland County Clerk's Office as Recorded Document Bo. 2008-7057, a distance of 384.62 feet to a point: thence (10) North 55' 19' 40" East a distance of 263A 1 feet to a point: thence (I I ) North 460 45' 00" East a distance of 159.46 feet to a point: thence (12) North 84' 44' 00 East a distance of 427. 78 feet to a point; thence (13) North 41 ° 13' 00" West a distance of 46.0 feet to a point; thence (14) North 69' 43' 00" West a distance of 167.0 feet to a point; thence (15) North 00' 26' 00° West a distance of 157.0 feet to a point in the centerline of New York State Route 13: thence (16) North 61122' 10" East along said centerline a distance of 754.38 feet to the point or place of beginning,