HomeMy WebLinkAboutL 12629 P 676SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: DEED
N,,mher of Pages: / ~
Receipt N,,mher : 10-0077594
TRANS~',:R TAX NUMBER: 09-27063
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
045.01 01.00
EXAMINED AND CHARGED AS FOLLOWS
$301,200.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 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 $1,206.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 09-27063
THIS PAGE IS A PART OF TEE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
07/02/2010
11:34:31 AM
D00012629
676
Lot:
003.000
Exempt
$20.00 NO
$15.00 NO
$125.00 NO
$0.00 NO
$30.00 NO
$3,024.00 NO
$4,455.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2010 Jul 02 11:34:31
JUDITH A, PASCflLE
CLERK OF
SUFFOLK COUNTY
L ~00012629
P 676
DT# 09-27063
Deed/Mo~gagelnstrument Deed/Mo~gageTax Stamp I Recording /Filing Stamps
FEES
31
Page / Filing Fee
Handling ~;. 00
TP-584
Notation
EA-52 17 (County)
EA-$217 (State)
R.P.T.S.A.
Comm. of Ed. 5, 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total
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
'F4anmon ~ax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES . or NO
I
4 IDist' ]0(~
Real Property ~
Tax Service
Agency
Verification
8
10013656 000 0450[ 0 00 003000
If NO, see appropriate tax clause on
page # __ of this instrument.
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Mr. & Mrs. Vladimir Tarkovski
252 Cornwell Road
Glen Rock, NJ 07452
.' Community Preservation Fund
Consideration Amount $300 ~ 000.00
~'~PF~ax Due $ 3. ~a~9. 00
Improved
VacantLand
ID
TD
Title Company Information
Chicago Title
Mail to: Judith A. Pascale, Suffolk County Clerk Co. ha7/me
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk Tit e # ~/Z~ ~f)-~ ~)
Suffolk County Recording & Endorsement Page
Deed
This page forms part of the attached
by:
Tedaldi at Tidemark, Inc.
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of Southold
Victoria Tarkovski and Vladimir Tarkovski IntheVILLAGE
or HAMLETof Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
DEED
T~
THIS INDENTURE made this 16 day of June, 2010, between Tedaldi at Tidemark,
Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11957, Party of
the First Part and Victoria Tarkovski and Vladimir Tarkovski, 252 Cornwell Road, Glen
Rock, NJ 07452,
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. A103, 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 ,P,a. rtY of the First Part has not
done or suffered anything whereby the sa~d prem~s.e..s~,h..av.e been encumbered ~n 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/~"r~ay of June, 2010, 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. RUTKOWSKI
Notary Public, State o! New Yorl(
No, 4982528
Qualified in Suffolk County
Commission Expires June 3, ~,0,,[/
File No: RH07300244
SCHEDULE A-DESCRZPTI'ON
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:
BEGZNNING 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 comer of the
premises herein described;
RUNNING THENCE along the said land of Steward the following two coumes and distances:
~.) North 35 degrees 04 minutes 1! seconds West 129.46 feet;
2) South 6]. degrees ~.9 minutes 49 seconds West ~.00 feet to land now or formerly of P.~l. Bangs Estate;
THENCE along said land North ~.7 degrees ~.2 minutes 4:1. 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 formedy of .lerad Motel
Corp.:
l) North 34 degrees 34 minutes 32 seconds East, ~./..65 feet;
2) North 35 degrees 32 minutes 25 seconds East, S:1..96 feet;
3) North 34 degrees 0! minutes 23 seconds East, 53.44 feet;
4) North 23 degrees ;t6 minutes 20 seconds East, 52.gg feet;
5) North 28 degrees 02 minutes ~.0 seconds East, S4.04 ~eet;
6) North 22 degrees 38 minutes 26 seconds East, 50.22 feet;
7) North 22 degrees 3S minutes 49 seconds East, 53.26 feet;
8) North 24 degrees 25 minutes 20 seconds East, S7.85 feet;
g) North 2g degrees ~.5 minutes 52 seconds East, 20.68 feet to land now or formerly of.~erad Motel Corp.;
THENCE along said land South 44 degrees 32 minutes 51 seconds East, 556.92 feet to the northwesterly side
Of Middle Road (County Road 48);
THENCE along the northwesterly side of Middle Road (County Road 48) the following three courses and
distances in the point or place of beginning:
l) South ~.9 degrees 33 minutes 39 seconds West, 158.].2 feet;
2) South 24 degrees 02 minutes 49 seconds West, 297.g4 feet;
:3) South 35 degrees 35 minutes 33 seconds West, 145.82 feet to the point or place of BEGINNING.
Legal Description
CHICAGO TITLE INSURANCE COMPANY
Title No.: 3810-00280
LEGAL DESCRIPTION
ALL TF-~T CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, 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. A103, TOGETHER WITH AN UNDIVIDED
1.47% INTEREST IN THE COMMON ELEMENTS OF THE CONDOMINIUM HEREINAFTER REFERRED
TO.
THE REAL PROPERTY ABOVD 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 NUMBER 400,
DEFINED IN THE DECLARATION OF CONDOMINIUM ENTITLED "CLIFFSIDE RESORT
CONDOMINIUM'~ MADE BY TELDALDI 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 COUNTY
OF SUFFOLK ON THE 15TH DAY OF AUGUST, 2008 IN LIBER 12561 CP 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 SOUTHAMPTON, 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 FORF~RLY OF PATRICK J. STEW/MRD AND
ROSE M. STEWARD AND THE SOUTHWESTERLY CORNER OF PREMISES HEREIN DESCRIBED;
RUNNING THENCE ALONG THE SAID LAND OF STEWARD THE FOLLOWING 2 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.J. BANGS ESTATE;
THENCE ALONG SAID LAND, NORTH 17 DEGREES 12 MINUTES 41 SECONDS WEST 551.63 FEET
TO A TIE LINE ALONG THE APPROXIAMTE HIGH WATER MARK OF LONG ISLAND SOUND;
THENCE ALONG SAID TIE LINE THE FOLLOWING 9 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;
--CONTINUED--
-LEGAL DESCRIPTION-
CHICAGO TITLE INSURANCE COMPANY
Title No.: 3810-00280
LEGAL DESCRIPTION
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 20.88 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)
FOLLOWING 3 COURSES AND DISTANCES:
1. SOUTH 19 DEGREES 33 MINUTES 39 SECONDS WEST 158.12 FEET;
PLACE OF BEGINNING.
THE
SOUTH 24 DEGREES 02 MINUTES 49 SECONDS WEST 297.94 FEET;
SOUTH 35 DEGREES 35 MINUTES 39 SECONDS WEST 145.82 FEET TO THE POINT OR
FOR INFORF~TION ONLY: DISTRICT 1000 SECTION 045.01 BLOCK 01.00 LOT 003.000
-LEGAL DESCRIPTION CONTINUED-
PLEASI= TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: hep://www.orps.state.ny.us or PHONE (518) 473-7222
FOR COUN'~ USE ONLY __ ~-. I
//.-) ~ ~,- ~* C/ I REAL PROPERTY TRANSFER REPORT
C1.
swig
Code
STATE OF NEW YORK
C2. Date Deed Recorded I(~'~ / ~ ~ / / O I STATE BOARD OF REAL PROPERTY SERVICES
o,y Year - RP - 5217
t.p,o~y 61475 [ County Road 48 Unit A 103
L°GItion~s~£T~MI.~
I uthoXd I Creenport 111944
L c~[~. ~e ~,.~
[ Victoria
Z. hver ] Tarkovski
[ Tarkovski
B. Tax Indicate where future Tax Bills are to be sent
Billing if other than buyer address (at bottom of form)
I
Vladimlr
F q~f NAMF
I , I
4, Indluate tbe number d Mmant
, I ] #of Parcels OR I--I Part ofaParcel
Property I Ix I I o. I . . I
Size r~o~T r[[T DEPTH '~C~S'
g. sell.~ ] Tedaldi a~ Tidemark~ Inc. ]
FIRST NAME
leafy R Fsfl of a Pan:M) Check ~s they apply:.
aA. Planning Board wkh Subdivision Authorirf Exists []
48. Suddivism~ Aplxoval was Bequimcl for Transfer []
4C. parcel Approved for Subdivision with Map Provided []
~2 i~ (~JDwnership Type is Condominium []
ne Family Residential E [] Agricultural I Community Service 9. New Construction on Vacant Land []
C I~1 Residential Vacant Land O I~ Apartment Public Service 1OS. Buyer received a disclosure notice indicating []
] SALE INFORMATION ]
11. Sale Contract D~te
12. Date of Sale I Transfer
13. Full Sale PHce ] ,
I 6 / i/. /20LO I A
C
I 6 / /~' /2010I o
. .3.O.~..~L.O.O.o.ol ~
Sale Between Relatives or Fenner Relatives
Sale between Related Compeniss or Partners in Buslne~
One of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fr~ot;onal or Les~ then Fee fntereot (Specify Below)
Significant Change in Property Between Taxable Status and Sale Dates
Sale of Business ia Included in Sale Price
)Full Sale Price is the total amount paid for the proppriy including personal property.
l~tis payment may be in the form of cash, other property or goods, or tho assumption of j None
· mortgages or other obligations.) Please round to tho nearest whole dollar amount.
14. Indicate the value of pe~onof I . .... 0
pro~ Indudud In the ~ale ~ ~ · 0 , I
] ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment flail and Tax Bill I
18. Year of Asse~MI1ent Roll fax. [ / 0
which information taken , ] 17. Total ASMMed Value (of all percale in ~amderl ] ,
~L~p~y=m I 4, 1,1 i.i~l 1S. SchoofDist~-tName I
Greenport
Other Unusual Factors Affecting Sale Price (Specify Below)
2 6 2 5
' ½ ' ' i ' ' ½ ' ' I
I 1000-45.0t-1-3 I L J
I I L J
I CERTIFICATION I
BUYER
252 ] CornwAll Road
Glen Rock ] NJ ] 07452
BUYER'S ATfORNEY
Pro Se
Tarkovski ] Victoria
201
[ 444-3989
I NEW YORK STATE
COPY