Loading...
HomeMy WebLinkAboutL 12572 P 556SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 08-0111598 TRANSFER TAX NUMBER: 08-09487 District: 1000 Deed Amount: Section: Block: 045.01 02.00 EXAMINED AND CHARGED AS $386,540.00 Recorded: At: LIBER: PAGE: FOLLOWS 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 $1,548.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-09487 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 11/21/2008 10:10:58 AM D00012572 556 Lot: 013.000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $4,730.80 NO $6,458.80 Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECOROED 2008 Nov 21 10:10:58 JUDITH R. P~SC~LE. CLERK OF SUFFOLK COUNTY L D00012572 P 556 DT# 08-0948? Deed/Mo~gagelnstrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps FEES Page / Filing Fee L'~ ~ Handling ~ ~. 00 TP-584 ~' Notation EA-52 17 (County) '~ EA-5217 (State) "'-1'~ __ R,P,T,S.A. ~.,~- Z~ Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. O0 Other 5ub Total Sub Total Grand Total 'J~'~ (~ 4 1( Real Property Tax Service Agency Verification 08028068 1ooo o, 5oz 0200 013000 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Martin D. Finnegan~Esq. Twomey, Latham~ Shea, Kelley, Dubin, Reale & Quartararo, LLP P.O. Box 9398 Riverhead, NY 11901-9398 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcou ntyny.gov/clerk 11901 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 Appoint2~ent 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 instqument. I'l-I -O Community Preservation Fund ~,~sideration Amount $~,54~. 00 ~CPF,,~ax Due ./ $ 4~730.80 Improved ~-~,-~ Vacant Land TD / 0 ID TD o.!ameTitle Company Information CommoQuealth ~and Title Znso Co, Tire# RBO7300244B207 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 Thomas J. Dixon In theVILLAGE or HAMLETof Oreenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING, (over) DEED THIS INDENTURE made this I r-/ day of No¢~ ~e,e-,o.. , 2008~ be~een Tedaldi at Tidemark, Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11957, Pa~y of the First Pa~ and Thomas J. Dixon, 13 Lakewood Avenue, East Quogue, NY 11942 Pa~ of the Second Pa~; 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. B207, 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 ) COUNTY OF SUFFOLK ) On this 1~7 day of IVov~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. Notary Public MARGARET C. RUI'KOWSK~ Notary Public, State o! New York No. 4982528 Qualified in Suffolk County ~ Commission Expires June 8, Title No: RHO7300244B207 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. B207 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 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. 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..1. 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 .lerad Motel Corp.: 1) North 34 degrees 2) North 35 degrees 3) North 34 degrees 4) North 23 degrees 5) North 28 degrees 6) North 22 degrees 7) North 22 degrees 34 minutes 32 seconds East, 11.65 feet; 32 minutes 25 seconds East, 51.96 feet; 01 minutes 23 seconds East, 53.44 feet; 16 minutes 20 seconds East, 52.99 feet; 02 minutes 10 seconds East, 54.04 feet; 38 minutes 26 seconds East, 50.22 feet; 35 minutes 49 seconds East, 53.26 feet; Certificate of Title File No: 07300244B207 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 IVliddle Road (County Road 48); THENCE along the Southwesterly side of I~liddle 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. ~SE~ O~R PR~E~ FIRMLY WHEN WRITING .......... TYPE ON FORM ........ IN.STRUCTIONS: http://www.orps.state.ny.us or PHONE {518) 473-7222 IFOR COUNTY USE (~NLY ! I ~ ~ ~-~" ~ I REAL PROPERTY TRANSFER REPORT Cl. aWlS Coda ~ · STATE OF NEW YORK '"" ,.,.o0'2 '°"_.,, RP - 5217 ].P, osmy 61475 I Count,/ Road 48 Unit: B207 [ SouChoId [ Greenport I 11944 2. BuRr I Dixon I Thoutas J. I I 4. Ina-JCate the numbm of Assessment RoD parcels tranofmTed on the deed I 5. Deed ~,..,~ I Ixl , I I it o! Parcels OR I~l Part ofaParcel S. SellerI Tedaldi at Tideutark? Inc. I I I I (Only S Part of a Parcel) ~ m tJ~ ap~ly: 4~. Plannin9 Board with Subdivlslon Authority Exists [] 4~ Subdivision Approval was Requi~d for Transfer [] A [] One Family Residential FJ [~J 2 of 3 Family Residential C ~ Residential Vacant Land D[~ Non-Residential Vacant Land SALE INFORMATION I Apartment Public sew,ce 4. / 12 /2oo8 I 12. Date of Sale I Trarmfer Itl /l~ /2008 I 13. Full Sale mice I s [ ! ! · (Full Sale Price is tho total emount paid for the property mcludlng personal property. This payment may be in the form of cash, other properly ur go(Ms, or the assumption of 14' hofleate the v'lue of I)M'J°nst I pmpmty Ineludnd In the sale ! ~ ' .' ' ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Rill 16. Year of Aseassntaot Roll from which fofomlutJon taken 18. Propert,/Cim I L~, I . I I-I~_1 IS. salloolOisa'lutName I Greenpo=~ Significant Change in Property Sateen Taxable Status and Sale Detas Sale of Busincta is Included in Sale Price Other Unusual Faclors Affecting Sale Price (Specify Below) None L 1000-45.01-2-13 J I I L I I I I CERTIFICATIOJ)P~ - I t~I~- tJtal,~[I or It~ itefm (d' rmFomtotJoa en~ on ~ fern un, I~ ~ m~ (h) ~e ~ ~ my ~ ~ ~ ~ I mle~ I~t the mk~ - ~l ?'~ BUYER'S A~RNEY Po, SELLER d~~4~~~~/'~ 631 [ 727-2180