Loading...
HomeMy WebLinkAboutL 12576 P 988SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED N~m~er of Pages: 5 Receipt N~mBer : 09-0001204 TRAN-~'.:R TAX NUMBER: 08-12874 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 045.01 02.00 EXAMINED AND CHARGED AS FOLLOWS $266,060.00 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 $5.20 NO RPT Transfer tax $1,066.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 08-12874 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 01/06/2009 02:59:16 PM D00012576 988 Lot: 026. 000 Exempt $20.00 NO $15.00 NO $75.00 NO $0.00 NO $30.00 NO $2,321.20 NO $3,572.40 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 3 I FEES RECORDE0 2009 Jan 06 02:59:16 PM Judith R. Pa~cale CLERK OF SUFFOLK COUHT¥ L D00012576 P 988 DT# 08-12874 Recording / Filing Stamps Page / Filing Fee Handling ~. O0 TP-584 Notation EA-52 17 (County) EA-5217 (State) ~-~ Corem. of Ed. 5. 00 Affidavit Certified Copy(~-~' NYS Surcharge 1S. 00 Other I 4 IDist' 10C Real Property Tax Service Agency Verification 6 8 SubTotal SubTota, I50. Grand Total lBS. 09000312 ~ooo o4soz 0200 026000 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Bennett Brokaw P.O. Box 334 Westhampton Beach, NY 11978 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 ~C)lz:) IZ~ -- 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. I~ -2Q -C2~ 5 Community Preservation Fund Consideration Amount $ 266?060.00 CPF Tax Due $ 2~321.20 Improved i Vacant Land TD TD TD Mail to: Judith A. Pascale, Suffolk County Clerk ;o. Lame Title Company Information 310 Center Drive, Riverhead, NY 11901 Land America Commonwealth www.suffolkcountyny.gov/clerk Tte# C- 00 ~'~ O000 I 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 Bennett Brokaw In the VILLAGE or HAMLETof CJreenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK iNK ONLY PRIOR TO RECORDING OR FILING. (over) DEED THIS INDENTURE made this 2,5 day of December, 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 Bennett Brokaw, 31 Woodland Avenue, Westhampton Beach, NY 11978 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. D204, 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 1:3 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. ~e ~-~e~'[~'. Te~a I~li,' 15resident In presence of: STATE OF NEW YORK ) :SS COUNTY OF SUFFOLK) On this ~Z, day of December, 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. MARGARET C. RUTKOWSK! Notary Public, State of New York No. 4982528 Qualified in Suffolk County Commission Expires June 3, ~O SCHEDULE A - DESCR1'pT'I'ON 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. D204' 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 ]nc. 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 Gree.nport, 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 t4iddle Road (County Road 48) at the Southeasterly corner of land now or formerly of Patrick .]. 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 .~erad 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; 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 5~. seconds East, 556.92 feet to the Southwesterly side of IVliddle Road (County Road 48); THENCE along the Southwesterly side of IVliddle 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. ............ pI'EA;SE TYPE"OR PRESS FIRMLY'WREN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222 IFOR COUN'rY USE ONLY , I Cl. SWIS Code /--~ I'7, ~'~'~ I ~ I4:~O ~ J I . REAL PROPERTY TRANSFER REPORT I ~t & ~ _A.~ 8mATE OF NEW YORK C2. DetoOeedRecorded I~-)~/ (~/(~ , ] ~ STATE BOARD OF REAL PROPERTY SERVICES 1. P~I~flY 61475 ] County Road 48 Unit D204 [ Southold [ Greenport ] 11944 2. aurar [ Broker [ Bennett I 3. Tax Indicato where futura Tax Bills am to be ~ent Billing if other than buyer address (at bottom of fo;m) [ I 4, Iai]Gate the number of AsMsament Rail Paraals trenMened on the deed [ I # of Parcels OR r~ Part of a Parcel I Ixl IORI ...... I 6. saller I Tedaldi at Tideatark, Inc. [ I (Only ff part of a Pan:al) Chid; as they ~pply:. 4A. Planning Board with Subdwision Authority Easts [] 48. Subdivision Approval was Required for Transfer [] 4C. Parcel Approved fo; Subdivision with Map Provid~l [] 7. Check the box below which most accurately desathes the use of the properly at the time of sale: B ~ 2 or 3 Family Residential C ~.~ Residential Vacant Land D[~J Non-Residential Vacant Land SALE INFORMATION I 11. Sale Contract Date ! ! I 12. Date of Sale / TrBnSlM I 12 / [c//2oo81 A B C D E F Deed Type not Wa.amy or Bargain and Sale ISpecily Below) Sale of Fractional or Less then Fee Intorest (Spacif~ Sulowl 13. Fun sale P~ce I , , , 2, 6, 6, 0, 6, 0, 0, 01 (Full Sale Price ia the total amount paid for the patpefTy including personal prope~W. [ 14.1ndiaati the value of pmtonal I , 0 . 0 pfoperty included in the .fo ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I It YeIT of Assm1114nt Roll fn)m [ , [ 17. Total AW Value IM all parcels in tTmlalm) [ SigniflGaat Change in Properly Between Taxable Statue and Sale Dates Sale o! Business ia Included in Sale Price Other Unusual Fatters Affecting Sale Price (Specify Below) Norm I i I I ~ I I ~ I I I I 1000-45.01-2-26 I I i I CERTIFICATION 31 I Woodland Avenue, PO Box 334 ~esthamp:on Beach [ NY I 11978 Brokav ] Bennett 516 I 241-8135