Loading...
HomeMy WebLinkAboutL 12570 P 192SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N,,mher of Pages: 5 Receipt ~,mher : 08-0104454 TRANSFER TAX NUMBER: 08-07692 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 045.01 02.00 EXAMINED AND CHARGED AS FOLLOWS $366,460.00 10/29/2008 01:50:53 PM D00012570 192 Lot: 034.000 Received the Following Fees For Page/Filing $25.00 COE $5.00 EA-CTY $5.00 TP-584 $5.00 Cert. Copies $0.00 Transfer tax $1,466.00 TRANSFER TAX NUMBER: 08-07692 Above Instrument Exempt NO Handling NO NYS SRCHG NO EA-STATE NO Notation NO RPT NO Comm. Pres Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $4,329.20 NO $5,975.20 Judith A. Pascale County Clerk, Suffolk County Numberofpages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp '1 Page / Filing Fee Handling TP-584 FEES Notation EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy NYS Surcharge Other 4 IDist. IO0~s Real Property Tax Service Agency Verification 5, O0 Sub Total 1S. 00 Sub Total Grand Total 08025852 zooo o4so~ 0200 034000 5 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: _qTorqY 8r<o01<.) Ny I ItT°lO Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk I RECORDED 2008 Oct 29 01:50:53 PM Judith A. Pascale CLERK OF SUFFOLK COUNTY L D00012570 P 192 DT# 08-07692 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment Man sion T~,.,.~ The prop/efty covered by this mortgage is · will/be improved by a one or two mydwellin9 only· ES or NO ~NO, ~riate t~-x cl~use Ln ~ )ge # of this instrument. / _ / CoOl, unity Prese/wation Fund Consideran~4ount$ ~ G ~ ~ GO. O0 CPF Tax Due $ ~ ~ ~ c} improved___ !/ Vacant Land TD TD 7 I Title Company Information ~ ~ 90t co. Name/3f~C~ ~./O~)yWe/q~SO~/~-,-~, ~e, Ttle# ~,~ g,_~' t./ ~5,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, NE N YORK. made TO In theTOWN of $outhold ~'1:> ~-~ I ~. ~) (4~ S W/~/I/~/~/ ~ In the VILLAGE [~}131~ ~. l> W ~, $ ~ Iu I ~t N orHAMLETof Oreenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (ov. er) -- 1 DEED THIS INDENTURE made this ~ day of S eP'rEM~m%, 2008, between Tedaldi at Tidemark, Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11 g57, Party of the First Part and Frederic Dursunian and Marc Dursunian, 2 Marshall Lane, Westbury, NY 11590 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. E206, 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 Resod 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. ~_-,'~e~r~tl'¢~. Tedaldi, President In presence of: STATE OF NEW YORK ) ;SS COUNTY OF SUFFOLK ) On this ~OT~day of $¢PT~,~-~_ ,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 P~'blic MARGARET C. RUTKOWSK] Notary Public, State of New York No. 4982528 Qualified in Suffolk County Commission Expires June 3, ~.12 File No: 24854BS LEGAL DESCRIPTION Amended 9/3/2008 All that certain plot, piece or parcel of land, with 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. E206, 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 August 15, 2008 as Map No. 400, def'med 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 August 15, 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: BEGINNI/gG AT A POINT ON THE NORTHWESTERLY SIDE OF MIDDLE ROAD (COUNTY ROAD 48) AT ~ SOUTHEASTERLY CORNER OF LAND NOW OK FORMERLY OF PATRICK J. STEWARD AND ROSE M. STEWARD AND THE SOUTHWESTERLY CORNER OF THE PREMISES HEREIN DESCRIBED; RUNNING THENCE ALONG SAID LAND OF STEWARD THE FOLLOWING TWO (2) COURSES AND DISTANCES: (I) NORTH 35 DEGREES 04 MINUTES 11 SECONDS WEST, 129.46 FEET; (2) SOUTH 61 DEGREES 19 MIN~'I'ES 49 SECONDS WEST, 100 FEET TO LAND NOW OR FORMERLY OF P.J. BANGS ESTATES; TI~ENCE ALONG SAIl) LAND NORTH I7 DEGREES 12 MINUTES 41 SECONDS WEST, 551.63 FEET TO A TIE LINE ALONG THE APPROXIMATE HIGH WATER MARK OF LONG ISLAND SOUND; TItENCE ALONG TIE LINE THE FOLLOWING NINE (9) COURSES AND DISTANCES TO THE LAND NOW OR FORMERLY OF JERAD MOTEL CORP: (1) NORTH 34 DEGREES 34 IV[INUTES 32 SECONDS EAST (2) NORTH 35 DEGREES 32 MINUTES 25 SECONDS EAST (3) NORTH 34 DEGREES 01 MINUTE 23 SECONDS EAST (4) NORTH 23 DEGREES 16 MINUTES 20 SECONDS EAST (5) NORTH 28 DEGREES 02 MINUTES 10 SECONDS EAST (6) NORTH 22 DEGREES 38 MINUTES 26 SECONDS EAST (7) NORTH 22 DEGREES 35 MINUTES 49 SECONDS EAST (8) NORTH 24 DEGREES 25 MINUTES 20 sECONDS EAST (9) NORTH 29 DEGREES 15 MINUTES FORMERLY OF JERAD MOTEL CORP.; 11.65 FEET; 51.96 FEET; 53.44 FEET; 52.99 FEET; 54.04 FEET; 50.22 FEET; 53.26 FEET; 57.85 FEET; 52 SECONDS EAST, 20.68 FEET TO LAND NOW OR_ ALTA Commitment - Schedule A Page 2 File No: 24854BS 'II-[ENCE ALONG SAID LAND SOUTH 44 DEGREES 32 MINUTES 51 SECONDS EAST, 556.92 FEET TO THE SOUTHWESTERLY SDE OF MIDDLE ROAD (COUNTY ROAD 48); THENCE ALONG THE SOUTHWESTERLY SI~E 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; (3) SOUTH 35 DEGREES 39 MINUTES 39 SECONDS WEST, 145.82 FEET TO THE POINT OR PLACE OF BEGINNING. ~L T/I Commitment - Schedule /l Page 3