HomeMy WebLinkAboutL 12566 P 383SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,,mher of Pages: 5
Receipt N,,mher : 08-0093391
TRANS~'":R TAX NUMBER: 08-04805
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
045.01 02.00
EXAMINED AND CHARGED AS FOLLOWS
$381,520.00
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 $1,528.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-04805
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
09/26/2008
12:11:43 PM
D00012566
383
Lot:
009.000
$5.00
$15 00
$75 00
$0 00
$30 00
$4,630 40
$6,313 40
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
31
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
5. 00
Deed / Mortgage Tax Stamp
FEES
Sub Total
15, 00
Sub Total ./O/)-~-'-''
Grand Total
4
JDist. 10001Section 45.0] JBIock ~, JLot q
RealProperty 08023310 XOOO O450~ O2OO 009OOO
Tax Service ~
Agency
Verification
Satisfacti.
6
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY
www.suffolkcou ntyny.gov/clerk
11901
RECORDED
2008 Sep 26 12:11:45 PH
Judith fi. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012566
P 585
OT# 08-04805
Recording / Filing Stamps
5
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointm~i~t
Transfer Tax "[ [. -~'"~-C~- ~
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# ofthi~_ ~ ~,
Community Preservation Fund
Consideration Amount
CPF Tax Due $ /-/)6 3~>- ~/'0
Improved
Vacant Land
TO /0
TD
TD
7 I Title Company Information
Ce. Name ~12M~,fl~/V w~-~j~CT~f ].-/q/~/l) ~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 Southold
F"R.P/NCIS ~,~'/~/~/15'..~ [~/001)~ ~ /~ IntheVlkLAGE
~'UT.,'~7'W' /~/C~,gRT'H.Y'-/,'%/Oob-~ or HAMLETof Greenport
BOXES 6 THRU $ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR PILING.
(over)
d'~q DEED , ~)
THIS INDENTURE made this~,~2'day of 5£~T~.¢/.- , 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 Francis Jo Woods III and Elizabeth ~,{..)00(~-.~... ~ ~. 59
Biltmore Circle, Huntington Station, NY 11746 -.~ t.o (~ {~-'~'
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. B203, 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 a[ 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.
J~-"~e fl~n e t h'~.,~T~e d'a Id i, President
In presence of:
STATE OF NEW YORK )
:SS
cou. ' o.
On this ~' ~ ~d~y of ~-CpT'E/w~E.,~ , 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.
Notary PUblic
MARGARET C. RUTKOWSKI
Notary Public, State of New York
No, 4982528
Qualified in Suffolk County
Commission Expires June 3,
Title No: RHO7300244B203
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. B203 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 Nap 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. 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:
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 .1. 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.]. 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;
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: 07300244B203
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 Motel
Corp.;
THENCE along said land South 44 degrees 32 minutes 51 seconds East, 556.92
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 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: http://www.orps.state.ny.us or PHONE (518) 473-7222
IFOR COUNTY USE ONLY .
Li "/ ~ c~ ocl REAL PROPERTY TRANSFER REPORT
m. sins Coda I
I ~A .~ .A, STAI~ OF NEW YORK
C2 DateD. Recorded I~--~ /~,~4:) /C)~ I I '~ STATE BOARD OF REAL PROPERTY SERVICE$
I ~0 ~4 7-/~ oL~
2. Buyer I W~o oJ~ S
3. Tax
4. Indicate the number of Assessment
Roll parcels tranMm~ed on the deed
I
Cll Y OfI TOWN
I if of Re[cels OR ~ Pert of a Parcel
I
I~ if P~ of I Pareel) Chick al 1hey apply:.
4A. Planning Board with Subdivisie~ Aut fexity Exists []
5. Deed
Size
Name
48. Subdivision Approval was Required fm Transfer []
4C. Parcel Approved for Suhdivieion with Map Provided []
I I I
~One Family Reslde.rial E [] Aoricultural ] [] Community Sewlce
H ~ 2 or 3 Family Residential i: L~I Commercial J ~ Industrial
C ~ Residential Vacant Land G ~ Apartment K[~ Public Service
DI I Nnn-R~idontialVacamLand IlL_J Entertammenz/Amussmsnt ].1 ~ Forest
SALE INFORMATION I
11. Sale Contrac~ Bate I l.~ / ~ ~ /~)~1
A
B
C
D
I.~
G
I
I Sale Between Relatives or Former Relatives
Sale Between Related Companies or Partnem in Business
One of tho Buyers is also a Seller
Buyer or Seller ie Government Agency or Lending Inctilution
Deed Type m)t Warranty or Bargain end Sale (Specify Below)
Sale of Fractional or Loss than Fee Interest (SpGcify
Sig.ificam Change in Property Between Taxable Status end Sale Dates
Sale of Business ia Included in Sale Price
Other Unusual Factors Affecting Sale Price ISpecify Below)
1,.,uIISiliPr~e ' , , ,5, ~( ,S.~'.{~ . O ." I
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I
19. Schod Dietrkt Nime L
I I I ]
CERTIFICATION I
I ~'rlJry Ibal an rd' Ihs Ilent~ et Jn£.nlmlJ(m e~ off IhL~ Form aft' Isle i (:llrs~'l ilo the best et my kmmfedge alt(J balk, r) i I ul~llllld that the mlkJn~
of mi)' MIIful faL~, blatament of mateda] fad hen4n will subjetl me lo Ihe pm~t~Jn.q or the i~.al law rdatJ~e b) the makJn~ and flllnR et fabe imlmmt, nt~.
BUYER
BUYER'S A~rORNEY
~'/G i
NEW YORK STATE
COPY