Loading...
HomeMy WebLinkAboutL 12565 P 467SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,~mher of Pages: 5 Receipt N,,mher : 08-0090314 TRANSFER TAX NUMBER: 08-04121 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 045.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $335,336.00 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer tax $1,342.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-04121 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 09/18/2008 11:32:00 AM D00012565 467 Lot: 027. 000 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $3,706.72 NO $5,203.72 Number of pages 5 This document will be public record. Please remove all Social Security Numbers prior to recording. .RECORDED 2008 Sep 18 11:52:00 AH Judith A. Pascale CLERK OF SUFFOLK COUNTY L D00012565 P 467 DT# 08-04121 Deed/Mo~gagelnstrument Deed/Mo~gage Tax Stamp I Recording /Filing Stamps 3 I FEES Page/Filing Fee I,~ ~' Handling S. 00 TP-584 ~' " Notation EA-$2 17 (County) ~ ~" EA-5217 (State) J~) R.P.T.S.A. ~/' Comm. of Ed. $. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other Real Prope Tax Servic~ Agency Verificatio. 6 Sub Total Su Tota, ]g C Grand Total I,q,~s 08022668 .ooo o45oz ozoo 02?000 7 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: /_, ) Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit or Spec./Add. TOT. MTG. TAX Dual Town __'Dual County __ Held for Appointment Transfer Tax ) ~) L~ '2. / 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 instrument. Community Preservation Fund Consideration Amount $ ~--%5~,3--2~-o~ CPF Tax Due $ 3; r//p~, t~ ~ Improved Vacant Land TD TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 I Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkcou ntyny.gov/clerk ~te#7.~o~_~l~ Suffolk County Recording & Endorsement Page This page forms part of the attached Deed by: Tedaldi at Tidemark, Inc. (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWN of Southold ~T'/,/o~V)/ ~-/~q/V~v~'7-/~ ~/o ~/vJ::) In the VILLAGE -.~,,~'T ~-I t~,~'V/VF/'"1-,~_~/ C2 orHAMLETof Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) DEED /! THIS INDENTURE made this day of ~o/-¢~2~'~', 2008, between Tedaldi at Tidemark, Inc., also known as Tedaldi at Tide Mark Inc. with a place of business at 130 Jessup Avenue, Quogue, New York 11957, Party of the First Part and Anthony Giannatassio and Janet Giannatassio, 295 Madeira Blvd., Melville, NY 11747 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. D105, 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 f~j( day of ~'1~ , 2008, before me, the undersigned a Notary Public in ~rld for said state, 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 entity upon behalf of which the person acted executed the instrument. Notary Public FRAN L. GIRIMONTI Notary Public, State of New York No. 01GN977105 . . Qualified il~ Suffolk Count¥"~ jl Cornrnlsslon Expires Jan. 28, --.-~..Z~ Title Number TS08-4628-S · Schedule A Description Revised: 0910812008 Page I 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. D105 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 D105 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 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 the County of Suffolk on the 15th Day of August, 2008 in Liber 12561 of Conveyances at page 793 covering the property therein described. ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of Southold, County of and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the Northwesterly side of Middle Road (County Road 48) at the Southeasterly corner of land now or formerly of Patrick J. 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: 1) 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.J. 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 Jerad 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; Continued On Next Page Title Number TS08-4628-S · Schedule A Description - continued Revised: 09/0812008 Page 2 4 5 6 7 8 9 North 23 degrees 16 minutes 20 seconds East, 52.90 feet; North 28 degrees 02 Minutes 10 seconds East, 54.04 feet; North 22 degrees 38 minutes 26 seconds East, 50.22 feet; North 22 degrees 35 minutes 49 seconds East, 53.26 feet; North 24 degrees 25 minutes 20 seconds East, 57.85 feet; North 29 degrees 15 minutes 52 seconds East, 20.68 feet to land now or formerly of Jerad Motel Corp.; THENCE along said land South 44 degrees 32 minutes 51 seconds East, 556.92 feet to the northwesterly side of Middle Road (County Road 48); THENCE along the northwesterly side of Middle 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. Together with an undivided 1.47% interest in the common elements as such item is defined in the Declaration. PI'EASE'TYPE"OR PRESS'FIRMLY'WHEN WRITING ON FORM ' INSTRUCTIONS: http://wwvv.orps.state.ny.us or PHONE (518) 473-7222 ,.,,,,p.,, 6/,/'7.¢' L'/8' I so ~47'ffocj~ I 6-~6Npop-7- I I 3. Tax Indicate where luluro Tax Bills are to bo sent Billing it other than burr address tat bottom of form) I J J I 4, Indicate the nutone! of As~e~11ere Roll pan:els transferred on the deed I J if of Parcels OR [~ Part of a Parcel Property I IxL Io.I .... I &s,,~, I T'Ebb4--bl BT' 'j~b£fv/ep.4c) -.~o., I leafy if Pad of a PamMI Check as they 4A. Planning Board with Subdivision Authonty Exists [] I I I 7. Check tho box below which most accurately dolaJbes the use of the property at the time of sma: One Family Residential 2 or 3 Family Residential Residential Vacant Lend Non-Residential Vacant Land I SALE INFORMATION I 11. Sale Contract Date iAg~cuhural [ [] Community Service  Commercial J ~J Industrial Aper~lant K~ Public Service Enterlainment/Amusement LI I Forest CRedo the I~ below es tb~y al)ply: & Ownership Type b Condominium ~' g. Now Construction on Vacant Land [] 13. Full Sail I~,ce I , , ,,~ ,:~ ,.~ ,l~ (,, 0 t 'l (Full Sale Palco ia the total amount paid for the property including pi[serial property. [ This payment may be in the form of cash, other property or goods, or the assumption of j 14. IrKgcate the value of pemoeel j . 0 . 0 J propeth/Included In the sade ~ ' ' I ' ' · J ASSESSMENT INFORMATION ' Data should reflect tho latest Final Assessment Roll and Tax Bill 16. Year of Aaae~ent RaH from I ~) . ~1 17. Total As~e-,,~ud Value Iof ell percale in t~an~fer) [_ Significant Change in Property Between Taxable Status end Sale Dates Sale of Business is Included in Sale Prica Other Unusual Factors A. ffecting Sale Prlco {Specify Below) None 20. T~x M~p Ideetifi.rJel ! Roll Idlmtffigf(a) (ff more then four, attach ~ with eddhlonal Identifiers)) I I I L I I I I CERTIFICATION I , Y-/. , //'7.'¢'7 BUYER'S A'rrORNEY CT-Eo,O.c.-6 L, I NEW YORK STATE COPY