HomeMy WebLinkAboutL 12565 P 218SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,~mher of Pages: 5
Receipt ~,mher : 08-0089438
TRANSFER TAX NUMBER: 08-03938
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
045.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$381,520.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15
COE $5
EA-CTY $5
TP-584 $5
Cert. Copies $0
Transfer tax $1,528
00 NO Handling
00 NO NYS SRCHG
00 NO EA-STATE
00 NO Notation
00 NO RPT
00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-03938
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
09/16/2008
02:38:14 PM
D00012565
218
Lot:
009.000
Exempt
$5.00 NO
$15.00 NO
$75.00 NO
$0.00 NO
$30.00 NO
$4,630.40 NO
$6,313.40
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2008 Sep 16 02:38:14 PM
Judith ~, Pa~cale
CLERK OF
SUffOLK COUNW
L D00012565
P 218
DT# 08-03938
Deed/Mortgagelnstrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps
3 I FEES
Page / Filing Fee
Handling
TP-S84
Notation
LA-52 17 (County)
EA-5217 (State) //
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
I
41 Dist. Il
Real Property
Tax Service
Agency
Verification
6
5. O0
J' Sub Total
,~) j/'
$. O0
15. O0
Sub Total
GrandTotal
08022400 iooo o4soi DiDO 009000
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Y G-. ,_m ,
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town 'Dual County __
Held for Appointment
Transfer Tax } f~'J) ' __
Mansion Tax
The property covered by this mortgage is
or ,will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page#__ of this in~u~n~)D
Community Preservation Fund
Consideration Amount
Improved
Vacant Land
TD ( i....~L ~'
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 I Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name~)Mp/O~l,v,~_~t.,~F/~ ,~,~ 7-TT.z,~_
www.suffolkcountyny.gov/clerk Tit e # r~ N 0 7 -~ C) ~) ~ C/~/.~ J t:?-~
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
Tedaldi at Tidemark~ Inc.
Deed
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of Southo(d
,..~'O F~ A) Jl/~/~,~"/' ~V ~ C~ f) ~1 ]2> In the VILLAGE
~ ~O~,.~lel P'I~ HI~-T'W! ~ or HAMLETof Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
THIS INDENTURE made this y of
between Tedaldi at
Tidemark, Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11957,
Party of the First Part and John Hartwig and Andrea M. Hartwig, 3 Springdale Avenue,
Massapequa,'NY 11758 ~, \,~-"~ ¢,.-,,~, /~. ~
Party of the Second Part;
WITNESSETH:
THAT the Party of the First Part, in consideration of Ten Dollars ($10.00), lawful
money of the United States, and other good and 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 piece or parcel of real property, with the improvements therein
contained, situate and being a part of a Condominium at 61475 County Road 48,
Greenport, Town of Southold, County of Suffolk, State of New York, known and designated
as Resort Motel Unit No. B103, together with a 1.47% undivided interest in the Common
Elements of the Condominium hereinafter described as the same is defined in the
Declaration of Condominium hereinafter referred to.
The real property above described is a Resort Motel Unit shown on the plans of a
Condominium prepared and certified by Charles Thomas, Architect and filed in the Office
of the Clerk of the County of Suffolk, on the 15th day of August, 2008, as Map No. 400
as defined in the Declaration of Condominium entitled Cliffside Resort Condominium made
by Tedaldi at Tidemark, Inc., under Article 9-B of the New York Real Property Law dated
August 11, 2008 and recorded in the Office of the Clerk of Suffolk County, on the 15th
day of August, 2008, in Liber 12561 of Conveyances at page 793 covering the property
therein described.
The land area of the property is described on Schedule A annexed hereto and made
a part hereof and is a part of the premises conveyed in a deed to the Party of the First Part
recorded in Liber 12561 page 792 on 8/15/08 in the Suffolk County Clerk's Office.
TOGETHER with the benefits, rights, privileges, easements and subject to the
burdens, covenants, restrictions, By-laws, rules, regulations and easements all as set forth
in the Condominium Documents filed and recorded as aforesaid.
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
whatsoever, 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 before using any part of the total of the
same for any other purpose.
The use for which the Resort Motel Unit is intended is that of a Resort Motel Unit
subject to the applicable governmental regulations and the restrictions set forth in the
Declaration.
This conveyance is made in the regular course of business actually conducted by
the Party of the First Part.
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.
TEDALDI AT TIDEMARK, INC.
In presence of:
STATE OF NEW YORK )
:SS
COUNTY OF SUFFOLK )
On this ~ day of ,,-~~ ,2008, before me, the dndersigned a
Notary Public in and for said stat~, personally appeared Kenneth J. Tedaldi personally
known to me or proved to me on the basis of satisfactory evidence to be the person 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 person
or the~of which the person acted executed the instrument.
Notary Public
PATRICIA C, MOORE
N~tary Public, State of New York
Suffolk County - No. 4861668
Commission Expires June 16,
Title No: RHO7300244B103
SCHEDULE A - DESCRIPTION
ALL that certain piece or parcel of real property, with the improvements therein contained, situate
and being a part of a Condominium in the Town of Southold, County of Suffolk and State of New
York, known and designated as Unit No. B103 together with an undivided 1.47% interest in the
common elements of the Condominium hereinafter referred to.
The real property above described is a Unit shown on the plans of a Condominium prepared and
certified by Charles Thomas, Architect and filed in the Office of the Clerk of the County of Suffolk on
the 15th day of August, 2008 as Map No. 400, defined in the Declaration of Condominium entitled
Cliffside Resort Condominium made by Tedaldi at Tidemark [nc. under article 9-B of the New York
Real property Law dated August 11, 2008 and recorded in the Office of the Clerk of the County of
Suffolk on the 15th Day of August, 2008 in Liber 12561 of Conveyances at page 793 covering the
property therein described. The land area of the property is described as follows:
ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of
Southold, County of Suffolk and State of New York, being more particularly bounded and described
as follows:
BEGINNTNG at a point on the Northwesterly side of Middle Road (County Road 48) at the
Southeasterly corner of land now or formerly of Patrick ]. Steward and Rose M. Steward and the
Southwesterly corner of the premises herein described;
RUNNING THENCE along the said land of Steward the following two courses and distances:
l) North 35 degrees 04 minutes 11 seconds West 129.46 feet;
2) South 61 degrees 19 minutes 49 seconds West 100 feet to land now or formerly of P..1. Bangs
Estate;
THENCE along said land North 17 degrees 12 minutes 41 seconds West 551.63 feet to a tie line
along the approximate high water mark of Long Island Sound;
THENCE along said tie line the following nine courses and distances to the land now or formerly of
.lerad Motel Corp.:
1) North 34 degrees 34 minutes 32 seconds East, 11.65 feet;
2) North 35 degrees 32 minutes 25 seconds East, 51.96 feet;
3) North 34 degrees 01 minutes 23 seconds East, 53.44 feet;,
4) North 23 degrees 16 minutes 20 seconds East, 52.99 feet;
5) North 28 degrees 02 minutes 10 seconds East, 54.04 feet;
6) North 22 degrees 38 minutes 26 seconds East, 50.22 feet;
7) North 22 degrees 35 minutes 49 seconds East, 53.26 feet;
Certificate of Title
File NO: 07300244B103
8) North 24 degrees 25 minutes 20 seconds East, 57.85 feet;
9) North 29 degrees 15 minutes 52 seconds East, 20.68 feet to land now or formerly of.lerad ~4otel
Corp.;
THENCE along said land South 44 degrees 32 minutes 51 seconds East, 556.92
feet to the Southwesterly side of Middle Road (Cour~ty Road 48);
THENCE along the Southwesterly side of Nliddle Road (County Road 48) the following three courses
and distances in the point or place of beginning:
1) South 19 degrees 33 minutes 39 seconds West, 158.12 feet; · . ...
2) South 24 degrees 02 minutes 49 seconds West, 297.94 feet;
3) South 35 degrees 35 minutes 39 seconds West, 145.82 feet to the point or place of BEGINNING.
............. PEEASE'TYPE"OR PRESS'FIRMLY'WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny, us or PHONE (518) 473-7222
I ('~-~.EE'/~Po~'(' I I
zip CODE
Billing il other than buyer address (at bottom of fortaz I
I I
CJT~ OR 'rOWN
nP~r N ad~.E
I
I , I I
4. Indicate the number of Assessment
Roll parcels trermfatTnd on the deed I
{Onfy ff PeK of · Panafl Check as they apply:
4A. Planning Boom with Subdivision Author~' Exists []
DFPTH
4B. Subdivision Approval was Required E)r Transfer []
I 4C. Parcel Approved for Subdivision with Map Provided []
I I I
7. Iow which moat accurately desaibos the uN of the ixoperb/mt the time of sale:
t~Qqe Family Residential E [] Agrlcultuml I [] Community Service
a U 2 m 3 Family nosidoatml F ~ I Commefciat J I I Induatrlal
C I~l Residential Vacant Land (;~-I Apartment KI~I Public Sorvice
DI INon'ResideatialVacantLand Ill I Enmnainment/Amusemeat [-I I Forest
SALE INFORMATION I
11. Sale Contract Date I ~ / /C~
13. Full Sale P~¢e ' , , ,~ ,(
,0,01
propafty included in tbo sale i i ·
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
lg. Year of AmmMR RM] from I ~. ~1 17. Total ~ Value (of ell parceh In tmnaMr) I
18. Pmpart~ elm
Check the boxes below as they ~1~.
8. Ownership Type is Condominium
10~. Property Located within an Agricultural Dist~:t []
Significant Change in Property Bat~een Taxable Status end Sale Dates
Sale of Business is Included in Sale I~ca
Other Unusual Factors Affecting Sale Price (Specify Below)
~.-P-EE/V PO~ T' I
BUYER
L J I I
I CERTIFICATION I
] ceftin' that all id' Ibc Itenr~ id' bd'onmllkm enle~d on Ibis f. rm are line ',ted COl'~'d fie the bed or m.v knowledge and helidl smd ] undenaud Ilmt Ihe maldn,~
of' an.*' wnlfui Fahe rdatement of' mate[h] fact herein ~ig ~bjed me lo Ihe pro*tan[iq or the penal law relali*e to the making and rdinll (d' fa~ imarumenU.
BUYER'S ATrORNEY
I A.~? NAMF R/~T NMAF
NEW YORK STATE
COPY
.