Loading...
HomeMy WebLinkAboutL 12756 P 28 1111111 IIII 11111 IIIII IIIII IIIII IIIII 1111111111 IIII IIII 11111111111 IIII) IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 12/11/2013 Number of Pages: 5 At: 02:20:06 PM Receipt Number : 13-0158949 TRANSFER TAX NUMBER: 13-13095 LIBER: D00012756 PAGE: 028 District: Section: Block: Lot: 1000 045.01 02.00 015.000 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: 13-13095 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 S RECORDED 2013 Dec 11 02:20:06 PH JUDITH R. PASCALE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L D00012756 Social Security, Numbers P 023 prior to recording, DT# 13-13095 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 S Sub Total Notation Spec./Assit. EA-5217 (County) 5= Sub Total Speor c. /Add. EA-5217 (State) TOT. MTG. TAX R,P.T.S.A, Dual Town Dual County Held for Appointment Comm, of Ed, 5, 00, Transfer Tax 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 r~ family dwelling only. Sub Total _ G YES or NO Other Grand Totai If NO, see appropriate tax clause on page # of this instrument 13033781 1000 04-901 0200 01-9000 51-p-b-1 4 Dist p T S i (AN) 5 Community Preservation Fund Rax 5errvP EC_ A I IIIIIII~I IIII III IIIIIIIII OII IIIIi~E~~I idera tion Amount 355.000.00 06 Agency CPF Tax Due $ 4,100.00 Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land TID Julie Matthes, Esq. 2188 Nesconset Highway, Suite 119 TD Stony Brook, NY 11790 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# F13-7404-92867-SUFF s Suffolk County Recordin & 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 Karabet Koroglu and Maryrit Koroglu In the VILLAGE orHAMLETof " Greenport _ BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over DEED fi4 a s- THIS INDENTURE made this day of 1V6 LCW#r2013, between Tedaldi at Tidemark, Inc., with a place of business at 130 Jessup,Avenue, Quogue, New York 11957, Party of the First Part and Karabet Koroglu and Margrit Koroglu, 71-60 Loubet Street, Forest Hills, NY 11375, Party of the Second Part; WITNESS ET H: 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.C201, 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. By: neth J. Tedaldi, President In presence of: STATE OF NEW YORK) :ss COUNTY OF SUFFOLK) On this 9S- day of N o ?EM Bc2. , 2013, 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 BETSY A. PERIQNS I+lotmy public, State of New YO* No.01PE6130636 Dualified in Suffolk Caury _ t commission Expires July 18~ Fidelity National Title Insurance Company TITLE NO. F13-7404-92867-SUFF SCHEDULE A-1 (Description) Amended 11/20/13 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. C201, 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 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. C201 in that certain declaration, dated as of August 1 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. C201 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: l) 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; 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 party of the firs! part, of in and to the land lying in the street in front of and adjoining said premises. SCHEDULER-l (Description) Rev. (03/04) Fidelity National Title fnsurance Company TITLE NO. F13-7404-92867-SUFF SCHEDULE A-t (Description) (Continued) THENCE along said land North 17 degrees 12 minutes 41 seconds West 551.63 feet to a line along the approximate high 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 ONLY.- Together with all the right, title and interest of the part of the first part, of in and to the land lying in the street in front of and adjoining said premises. .SCIILDUL A-1 (Description) Rev. (03104) i INSTRUCTIONS(RP.5217-PDF-INS): www.orps.state.ny.us FOR COUNTY USE ONLY Q ~ New York State Department of C1.SWISCode I CS, I I Taxation and Finance d2•Date Deed Recorded 1 13 I Office of Real Property Tax Services on RP- 5217-PDF C7. Book G. Pape L--LL: w , 1 Real Property Transfer Report (8110) PROPERTY INFORMATION I- Property 61475 Co:i^ty Road 48 Location • BTlEE} N..YesR • aTREET rNWF Southold Greenport 11944 . CIIT OR Tdwv V WOE • Z.cOOE 2. Buyer Koroglu Karabet: Name ' WTNEYEiCerPaal FRET mIrE Koroglu MargriL Dar xMRlcwFnx• FR.T xWE a. Tax Indicate where future Tax &Ils am to be sent Billing Address it Other than Gryar address(el bonom of form) LAST wwaKOYP• 1 Ron .-E STREET rxIesEp mG mmE CIIa OR10NN s1ATE ZIP CODE 4. Indicate the number of Assessment 1 a at Parcels ? Part of a Parcel (Only If Part of a Parcel) Check as they apply: Rail parcels transferred on the dead OR IA. Planning Boom with Subdivision Authorky EEIW S. Oeed X OR 0.00 413. Subdivision Approval was Required for Transfer Property 'rPOWFEET •01a1N 'nRU ? She 4C. Forest Approved for Subdivision with Map Provided ? Tedaldi at Tidemark, Inc. ' 6. Seer •wTRwFx'OLlwwr -ST-9 Name tAS, ICCYPµr FaeT YlYE '7. Select the description which most seeumusly describes the Check the boxes below as they apply: use of the property at the time of gala: ' IL Ownership Type is Condominium A. One Family Residential 9. Now Convection one Varard Land ? 10A. Property Located within M Agricultural District ? JOB. Buyer received a dlscbwre notice ndx:atng that the property m In an Agmcubrral District ? SALE INFORMATION 16. Check one or mom of these conditions as applicable to transfer. A. Sale Between Relatives or Former Relatives It. Sale Contract Date 10/23/2013 B. Sale between Related Companies or Parbiwis in Business. C. One of the Buyers Is also a Seller ' 12. Date of Salerf ransfer ) ' A 1 y -3 D. Buyer or Seller is Government Agency or Lending Institution E. Deed Type net Warranty or Bwgain and Sale (Specify Below) F. Sala of Fractimal or Less than Fee Interest (Specify Below) '12. Full Sale Pace 355, 000 •00 G. Signlfcam Change in Progeny Bemeen Taxable Stable and Bob Dales H. Sale of Business is Included in Sole Price ( FUN Sae Price is the Mal amours paid ter the property Including personal property I. Omer Unusual Fedora Affecting Sale Pete This payment may be In the farm of cash. Omer property or goods. Or the assumption or (Specify Below) mortgages or other obligations.) Please round fo The mwreaf whaft ftWomounl. J. None Comment(y on Condition: 14. Indicate the value of personal 0 property Included In the sale ASSESSMENT INFORMATION - Date should reflect the latest Final Assessment Roll and Tax Bill C 16. Year at Assesament Roll from which Information tsken(YY) 13 •17. Total Assessed Value Property Claw 411- - '19. School District Name IIIYYY VV - vreenport •20. Tax Map kfenef 4syRoll Iden6BeAsl (If mom than four. attech shoat with additional kdentlner(aD 1000-45.01-2-15 CERTIFICATION 1 Carter that all of the Items of Irdormaeon ordered on thl Ire are true and correct (to the best of my knowledge and belief) and I Undemmnd that the making of any wirRal false statement of material het ublect me mramblons of the renal law relative to the making and cling at fame Instruments. BUYER CONTACT INFORMATION . (EIIYI imm~lL¦ken rw OR eater New IrINTIV ie LLC.261b". mmoesen. WFpwesee. pFr Stook compwry, eskxe or prilwilxhdrlemmnPlenmawerkwlrlOlrrlRPeeepewle,".,d. reaemraM ti menammeandxoaCl Yrmr cle euraesonelda eIY CsYMrevelMe'TareO TYp or prim at clearly) L a 19.01 8.0.1ruito To BUYER SIGNATURE Koroglu Karabet • w l MYE -ST -K Z Z 3 -ii-cm 'rL:ERTOY•_WYete lFa. rrrrewl sU1ER eri4TYPE ,E 71-60 boubet Street 'STeEFTM.W •emEET NMre 1 Forcut Fills lay 1:375 'CITY OR rgNY 'STATE •r. GORE BUYER'S ATTORNEY Mat:Lhos Julie I 1AST-E rMT-E (631) 523-5713 M ^CQUE TEL'w ,msew"'E. wassail