Loading...
HomeMy WebLinkAboutL 12569 P 689SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt N,,mher : 08-0102919 TRANSFER TAX NUMBER: 08-07298 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 045.01 01.00 EXAMINED AND CHARGED AS FOLLOWS $294,926.00 Received the Following Fees For Above Instrument Exempt Page/Filing $25.00 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 $1,180.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-07298 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 10/24/2008 11:29:39 AM D00012569 689 Lot: 001. 000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $2,898.52 NO $4,258.52 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp 31 Page / Filing Fee ~'~ Handling ,~1~ __ ,/ TP-584 00 FEES Notation EA-52 17 (County) Sub Total -~'~ EA-5217 (State) ~-~ R.P.T.S.A. _ Comm. of Ed. 5. 0._~_0 Affidavit Certified Copy NYS Surcharge 15. O0 SubTotal /~;~' / Other Grand Total /Y~' ~' 3 4 Dist. 10( Real Property Tax Service Agency Verification 08025817 looo o45ol o~.oo oolooo Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: M I~'HtqEb -.T. HE/....LE"I~...) P.O. ~ox RECORDED 2008 0c~ 24 11:29:~9 Judith fl. Pazcale CLERK OF SUFFOLK COUHT¥ L D00012569 ~ 689 bTU 08-07298 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 Appointment Transfer Tax 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. /o.//~-o? Community Preservation Fund Consideration Amount cvv ~'~ ~ue S, ~Y~ 6'2. Improved Vacant Land TO TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 11901 Title Company Information 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 l~,J~ ~F p~OP~'I~.T)/ ]...L..(_~ In the VILLAGE or HAMLETof Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) DEED 1-~ THIS INDENTURE made this I~) day of OCT~E~¢-~ ,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 KMGF Property LLC, 1000 Laurel Avenue, Southold, NY 11971 Party of the Second Part; WlTNESSETH: 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.A101, 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 /OT~ay of OC_.7"O~E7~ ,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 Pd61ic MARGARET C. RUTKOWSIO Notary Public, State of New York No. 4982528 Qualified In Suffolk County.~ ~.../ Commission Expires June 3, ,~4 c..// Unde~vriter No. 492Sl151 Title Number BAL1151S Schedule A Description Revised: 10/0812008 Page 1 ALL that certain piece or parcel of real property, with the improvements therein contained, situate and being part of a Condominium in the Town of Southold, County of Suffolk and State of New York, known and designated as Unit No. A101 together with an undivided 1.47% interest in the common elements of the Condominium herein 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, as defined in the Declaration of Condominium entitled: "Cliffside Resort Condominium" made by Tedaldi at Tidemark Inc., under Article 9B of the New York Real Property Law, dated August 11, 2008 and recorded in the Suffolk County Clerk's Office on the 15th day of August, 2008 in Liber 12561 of Conveyances at page 793 covering the property therein described. The land area 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 nodhwesterly side of Middle Road (County Road 48) at the southeasterly corner of land now or formerly of Patrick J. Steward and the southwesterly corner of the premises herein described; RUNNING THENCE along said land of Steward the following (2) courses and distances: 1. North 35 degrees 04 minutes 11 seconds West, 129.46 feet; and 2. South 61 degrees 19 minutes 49 seconds West, 100.00 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 (9) courses and distances to 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; Continued On Next Page Underwriter No. 492Sl15t Title Number BAL1151S Schedule A Description - continued Revised: 1010812008 Page 2 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; 8. North 24 degrees 25 minutes 20 seconds East, 57.85 feet; and 9. 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 southwesterly side of Middle Road (County Road 48); THENCE along the southwesterly side of Middle Road (County Road 48) the following three (3) courses and distances: 1. South 19 degrees 33 minutes 39 seconds West, 158.12 feet; 2. South 24 degrees 02 minutes 49 seconds West, 297.94 feet; and 3. South 35 degrees 35 minutes 39 seconds West, 145.82 feet to the point or place of BEGINNING. .................... PEE~SE'TYPE"OR PRESS"FIRMLY'WHEN WRITING ON FORM ' · INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518) 473-7222 2. Buvm Name I .~OufT-H-OL.~> I 1o/ 1119¥ ~co.,~[ I I Roll pemeie tranctened on the deed J ~,0~.~ I Ixl 8. SlllBr I "~b/~t..-~ I I I SO~'~ J I , ot Perce.s O. I~ Pa. ct. Parcel FIRST NAME IOnly II Pit ct a Parnell Ch~k a they apply:. 4A. Planning Beard with Subdivision Autho6ty Ex~sts [] Approval was Required for Transfer [] 48. Subdivision 4C. Parml Approved fM Subdivision with Map Pmvidbd [] J LA~T.'~£/CO""~&'~ J FI~.%[ N~MF J A [] One Family Residential B ~l 2 or 3 Family Residential C I~ Bes;pential Vacant Land DI I Non-Residential Vacant Land I SALE INFORMATION I 11. Sale Contraat Date 12. Date of Sale I TrInMM ..... 0,01 IFull Sale Pr,ce is the total amourd paid for the property including personal propettV. Community Service Induahial Public Service Forest A R C D F gale Wen Relatives or Former Relatives Sale Between Related Companies or Pat~nem in SusineB One of the Buyers ;$ also a Seller Buyer or Seller is Government Apeno/or Lending Institution Deed Type not Warranty or Bargain and gale ISpecify Below) Sale of Frastional or Less than Fee Interest (Specify BelowJ Significant Change in Property Between Taxable Status and gale Dates Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Speedy Below) None 14.1ndicetJ the value of pe~omd I , ' I ,0 I 0 ' 0 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill 1a. Pml~ntyCla~ ,~J, I, !,-~L, lglsehoofOhaHatName I ~'~E~/L//OO/O'-"~ I /000 - qS',,OI --/--I I L I I J I I I CERTIFICATION I I (t,.iry Ihal all ul' the Ilems of inrumalkm attend on this f(ma are Iruu and c~n~'t (to the I~l of my lum~knlt~ and halld~ and I umlemtand thai the makinR BUYER BUYER'S A'rrORNEY /~,/,~ · / ~lwoq TOWN Sl&?£ ~ C(]~E ,~~ SELLER . ~/E~LE~ I MIC'~'c)E/..' Ggq - 3oo NEW YORK STA'TF. COPY