Loading...
HomeMy WebLinkAboutL 12566 P 15SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,~mher of Pages: 5 Receipt N,,mher : 08-0091990 TRANS~'w.R TAX NUMBER: 08-04523 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: 'Block: 045.01 02.00 EXAMINED AND CHARGED AS FOLLOWS $391,560.00 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 $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-04523 THIS PAGE IS A PART OF TEE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 09/23/2008 03:10:36 PM D00012566 015 Lot: 020.000 Exempt $5.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $4,831.20 NO $4,986.20 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2008 Sep 23 03:10:36 PM Judith A, Pa$cale CLERK OF SUFFOLK COUHTY L D00012566 P 015 DT# 08-04523 ' I Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 I FEES Page / Filing Fee Handling TP-S84 Notation CA-S2 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge 5. 00 Sub Total 75-- 5. 00 1S. 00 SubTota, Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town-- Dual County Held for Abboint ,ment Transfer Ta ~ ~ '- Mansion T~fI ~/~ ' The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO Other Grand Total 4 Dist, 1000 04503- 0200 020000 -~0( Real Propert. Tax Service Agency Verification .atisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 8 If NO, see appropriate tax clause on page#__ ofthis instru(~e_n,.¢ _0 ~;~.- Community Preservation Fund Consideration Amount CPF Tax Due Improved Vacant Land TD (oo0 TD TD C7o. Lame Title Company Information 11901 /~q~/~; T-~-- ~v./~ Tite# ~.. ~0~/ ~"S 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. TO J~ t LinC/I',~ 6 In the TOWN of Southold ~OA/~_,~'T'r'/AJ~ )9L~.F~)A~)/ 5~-Rpo~V~' In the VILLAGE or HAMLETof Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. made (over) DEED THIS INDENTURE made this ~" day of 5;~?r~,w~-~., 2008, between Tedaldi at Tidemark, Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11957, Party of the First Part and Concettina Alexandrine~Serpone, 43 Via Egiziaca a Pizzofalcone, Naples, Italy 80132 ~v~l~l~ J I r~ ~ 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. C206, 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. ~-__~ SCJqeg~-g II/~'l ~J~cLC~I~..~ 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. 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 ~'~-?T~m~,~- ,2008, before me, the undersigned a Notary Public in and 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. Nota~ry PL~31ic MARGARET C. RUTKOWSK] Notary Public, State of New York No. 4982528 Qualified in Suffolk County_ Commission Expires June 3, Schedule A Description Title Number BR30415S Page I The Condominium Unit in the building (hereinafter called the "Building") known as Cliffside Resort Condominium and by the street address 61475 Country Road GReenport, New York said Unit being designated as Unit No. C206 in that certain declaration, dated as of August 1 lth 2008, under Article 9-B of the Real Property Law of the State of New York (hereinafter called the "Condominium Act") establishing condominium ownership of the Building and the land upon which the building is situate, which declaration was recorded in the Office of the Clerk of the County of Suffolk on August 15th 2008 in Liber 12561 Page 793. The building is also designated as Tax Section District 1000 Section 045.00 Block 01.00 Lot 002.001 of the County of Suffolk, Town of Southold Tax Map on the Floor Plans of the Building certified by Barrett Bonacci & Van Weele, PC and flied in the Office of the Clerk of Suffolk County on..'3~., as Map No....0:.9. described as the same is defined in the Declaration of Condominium referred to above. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New Yor_?, being more particularlf~o~d-and described as follows: BEGINNING at a point on the northwesterly side of Middle Road (County Road 48) at the southeasterly comer of land now or formerly of Palrick J. Steward and Rose M. Steward and the southwesterly comer 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 the 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 line along the approximate high water mark of Long Island Sound; TI-~NCE along said 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; 4) North 23 degrees 16 minutes 20 seconds East 52.99 feet; Continued On Next Page Title Number BR30415S Schedule A Description- continued Page 2 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; 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 fo ~rmerly of Jerad Motel Corp. THENCE along said land South 44 degrees 32 minutes 51 seconds East 566.92 feet to the southwesterly side of Middle Road (County Road 48); THENCE along the. southwesterly side of Middle Road (County Road 48) the following three courses and distances to the point or place of 16eginrfing; 1) South 19 degrees 33 minutes 39 seconds West 158.12; 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. '-. ............ PI.EASE'TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 2. Buyer Name , 4. Indicate the numbm of Amssment Roll pnr~els transferred on the deed I 5. Deed Probe~tyI I x I s. set,. I '7"E'~/--~ I I , ~ I # of Parcels OR F~ Peri of a Parcel ..,. Jo.,._.q.. < , I (Only if Pan of a PUmM) Check es they apply: 4A. Planmng Board with Subdivision Authority Exists [] ~8. Subdivision Aaproval was Required for Transfer [] 4C. Parcel Apixovbd fat Subdivision with Map I~ovided [] I I I 7. Check the box below which most accurately desc~bes the uM of the proper~y st the time of Sale: or 3 Family Residential sidential Vacant Land on-Residential Vacant Land I SALE INFORMATION I I1. Sale Contrect Date 12. Dm of Sale I Transfer A~ricugural IF--] Community Service Commercial !~ Industrial Apartment Public Service Entertainment / Amusemen[ Forest i /-/ / 1'7/~o~' Check the b~m beluw ~s they app,. & Ownership Type ia Condominium (Full Sale Price is Ihe Iolal amount paid for the propa~y including parIOnal property ] This paymenl may be in the form of cash, other properly or goods, or the assumption of j 14. Indicate the'/aMI ofp~ondi ..... o, o i pmperb/indudbd In the Mia ~ ~ · I ASSESSMENT INFORMATION - Date should reflect the latest Final Assessmenl Roll end Tax Bill I 16. Year of AsMesmem Red from I ~7 ~ ~' 17. Total A~se~ed Value Iof all parG~ in tmnrdm) I 1,.~..,o.. ~z//./~-~ 1,.Behord~.,..N...I 5-'~-~'/V/~o~-7'-- Sign'r~ant Change in Property Between Taxable Status and Sale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affeotmg Sale P~i~a ISpacify Below) None j I I BUYER L J I I I CERTIFICATION I BUVEFI'$ ATTORNEY I NEW YORK STATE COPY