Loading...
HomeMy WebLinkAboutL 12758 P 740 Illllll llll IIIII 11111 IIIII IIIII IIIII Illll IIIII IIII IIII i 111111 IIIII IIIII 1111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED _ Recorded: 12/31/2013 Number of Pages: 5 At: 12:55:17 PM Receipt Number : 13-0167530 TRANSFER TAX NUMBER: 13-15027 LIBER: D00012758 PAGE: 740 District: Section: Block: Lot: 1000 045.01 01.00 019.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $355,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $60.00 NO Transfer tax $1,420.00 NO Comm.Pres $4,100.00 NO Fees Paid $5,780.00 TRANSFER TAX NUMBER: 13-15027 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ` F1 F2] Number of pages 5 RECORDED 2013 Dec 31 12:55:17 PM JUDITH A. PASCPLE This document will be public CLERK OF SUFFOLK COUNT, record, Please remove all L D00012758 Social Security Numbers P 740 prior to recording. DT# 13-15027 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page/ Filing Fee c~`J Mortgage Amt. 1. Basic Tax Handling 220. 00 2. Additional Tax TP-584 J Sub Total Notation Spec./Assit. r or EA-52 17 (County) Sub Total J5 J Spec, /Add. EA-5217 (State) S TOT. MTG. TAX f}~ Dual Town Dual County R.P.T.S.A. Held for Appointment Comm. of Ed. 5. 00~ Transfer Tax ~,yat~ Mansion Tax Affidavit _ The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total n 5 YES or NO Other Grand Total If NO, see appropriate tax clause on page #4-11 ~ of this instrument. ist. 10 13036014 1000 04501 0100 019000 D 5 Community Preservation Fund eal Pro Tax Serve em R SMI A I VIII ~I~ II IIII III Ilkl II~II ICI ~i~l I~1I Consideration Amount $ 3 65 000 ' Agency 30-DEC-1 I CPF Tax Due $ 10 0 Verification Improved X 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO. Vacant Land TD James B. Fiscella, Esq. Fiscella & Sussman, PLLC TD 825 East Gate Blvd., Suite 320 Garden City, NY 11530 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National Title Ins. Services www.suffolkcountyny.gov/clerk Title# F13-7404-92636-BUFF 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Tedaldi at Tidemark, Inc. The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Fortunato Nicotra In the VILLAGE or HAMLET of Greenport BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over DEED THIS INDENTURE made this 0 day of December, 2013, between Tedaldi at Tidemark, Inc., with a place of business at 130 Jessup Avenue, Quogue, New York 11959, Party of the First Part and Fortunato Nicotra, 260 Main Street, East Rockaway, NY 11518, 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.C105, 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 8115108 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. B Y e et J. Teda di, President In presence of: STATE OF NEW YORK ) :ss COUNTY OF SUFFOLK) On this f S day of December, 2413, 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. CY - Not ry Public MARGARET G. AUTKOWSKI Notary Public, State of New York No. 4982526 Qualified in SuffolK County Commission Expires June 3, a~0/S z Fidelity National Title Insurance Company TITLE NO. F13-7404-92636-SUFF SCHEDULE A-1 (Description) 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. C105, 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 15`i' 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 Condominium Unit in the building (hereinafter called the "Building") known as Cliffside Resort Condominium and by the street address 61475 Country Road Greenport, New York said Unit being designated as Unit No. C105 in that certain declaration, dated as of August I Ith 2008, under Article 9-13 of the Real Property Law of the State of New York (hereinafter called the "Condominium Act") establishing condominium ownership of the Building and the land upon which the building is situate, which declaration was recorded in the Office of the Clerk of the County of Suffolk on August 15th 2008 in Liber 12561 Page 793. The building is also designated as Tax Section District 1000 Section 045.00 Block 01.00 Lot 002.001 of the County of Suffolk, Town of Southold Tax Map on the Floor Plans of the Building certified by Barrett Bonacci & Van Weele, PC and filed in the Office of the Clerk of Suffolk County on 08115108, as Map No. 400. Designated as Residential Unit No. C105 together with a 1.47% interest in the common elements (1.47% interest in residential common elements) of the condominium hereinafter described as the same is defined in the Declaration of Condominium referred to above. ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, 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 J. 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 the 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 line along the approximate high THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY: Together with all the right, title and interest of the party of the first part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULE A-I (Description) Fidelity National Title Insurance Company TITLE NO. F13-7404-92636-SUFF SCHEDULE A-1 (Description) (Continued) water mark of Long Island Sound; THENCE along said line the following nine 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; 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 Jerad Motel Corp. THENCE along said land South 44 degrees 32 minutes 51 seconds East 566.92 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 courses and distances to the point or place of beginning: 1) South 19 degrees 33 minutes 39 seconds West 158.12; 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. THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property, FOR CONVEYANCING ONL Y: Together with all the right, title and interest of the part of the f rst part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULER-1 (Description) INSTRUCTIONS(RP=5217-PDF-IN6):-wua.orm.state. ny.us FOR COUNTY USE ONLY York State Department of I C1. SWIS cede f Taxation and Finance C2. Data Deed Recorded Of e! of Real Property Tax Servims ~a RP- 5217-PDF C3. Book u. Page R Real Properly Transfer Report (8110) PROPERTY INFORMATION 1.Prapsrry 61475 County Road 48 Location ' e:r1EEi m1YEFR • 6TaEE1 NaYE Southold Greenport 11944 • cmv w roam Y,nAGE • w cwE 2.Buyer Nicotra Fortunato Name cur nwE¢wvuFT neeT wuE wT NNaET.iMRXr r Mai NPYE 7. Tax Indicate wlNfe tubers Tax BiN are to be cam Blltng It other than buyer addrese(at bosom of form) wf 14wrKOY14IV F.PU %-E Address afasv NUWER m~D NNYE C.I~pa TOwx -TT-.E xi ON 4. Indicate the number of Assessment 1 a or Parcels ? Pan W a Parcel (Only, If Part of a Paroal) Check me they apply: Roll parcels transrartud on the deed OR ? 4A. Planning Bard with Subdivision Authority Exists s. used 0.00 Property ' FRONT FEET OR 46. BYedNIElpn Appfoval was RpYlrstl for Tranlde ? BliO 'bFDTX •aCRFB 4C. Parcel Approved for Subdivision with map prodded ? Tedaldi at Sidenark, inc. 6. Bigler •naer ruus¢papwN -.6T -E Name wT NaYbCwp- FIRST NuvF '7. Select the description which most accurately describes the Check the boxes below es they apply: • ues of the property at the time of sal: 6. Ownatehlp Type is Condominium A. One Fundy Residential e. New Construction on a Vacant Land 1111A. Properly Located within an Agricultural District 168. Buyer received a disclosure notice indicating that the pmpsrry is in an ISALE INFORMATION- Agricultural Disb? 16. Cheek one or more of these conditions as applicable to transfer A. Sole Between Relatives or Former Readings sale Contract Dow 10/23/2013 B Sale bemoan Related Companies or Parnem in Business C. One of the Buyers Is Loo a Seller 12/19/2013 D. Buyer or Seller (a Gavemmenl Agency or Lending Institution ' 12. Data of flelertmnster E. Deed Typo not Warranty Of Bargain and Sale (SpK fy BWO F. Sale if Fraetioltsl or Lou nun Fes hW@st (Specify ask.) '+a. FWI Sale Price 355,000.00 G. Sign.ricant Change in Property Bemoan Taxable Status a1W Sale Dates ( FuY Sale Price b the 10181 amount paid forms property including personal H. Sae of Business is Includsd In Sale Price This payment may be in the fam a ash. other ro~rprlY I. Other unusual Pastore Affecting Sale Pride (Speedy I1sI0a4 property or goods, or the amomil. Of mortgages J. None mortgages or other defeullone.) Please round to the nesmaf w'flbya dWaramounf. Comment(s) an Condition: +4. Indicate the value of personal property Included in the sale 0 •00 ASSESSMENT INFORMATION - Data should rallef2 the latest Final Assessment Roll and Tax BIII 16. Year of Assessmant Roll from which information teken(YY) 13 '17. Total Assessed Value 2,600.00 -18. Properly Clow 411 _ C '16. School District Name Greenport '2e. Tax Map IdengMr(eyRoll Mendfler(s) Is mom than four. ebedh sheet with additional klentiner(s)) 1000-45.01- 1-19 CERTIFICATION t Celtlf that all of die name of intTi d7, enwrad on thb form are true and correct (m the best of my knowledge and ballet and I undsretand that the making of any willful false statement of material fast n et me in the oroelslons of She Ronal law relative to the making and filing of false instruments. 19R BIQMAT"Rr BUYER CONTACT INFORMATION tEKweAawadwl W del buyer. Nais: If buyer is LLC.sadely. s oc a'ol. coporama. Flea omrk canpeny, clot w elxq cyst a w an MIFIaIe perm w ealea7. tllen • was sae tvten rxalmesan w as aNYYCYeYlelperebh pa t ranan amwr aexoona NOW" me xanshr mud: M emwed. Type err prim c1..ft.) {aR aMiN• RI OPTS BUYERSIGNATURE Ni.corra Fortunato or MME FIRST NWE •weE. cOOE RELEP-ME JYRER IE. ewwl LqE Ga1F 260 Main. Street •e1.1umYEEo •61-M-E r ' 'r bast Rockaway NY 11518 CITMa fats! ZT TP@0011 BUYER'S ATTORNEY Fiscella Ja:2es .MT-E FPFT NUE s (516) 222-8003 IrL E^XONE WYFER IE. wNNel 1 I