HomeMy WebLinkAboutDeed 518 Route 28 December 21 2012Doi_ : 1 s 2O9 s 698 12-21-20 x 2 1252
Ctf-;:C217-1 C.71"I_ 2L ca/1- 3
"tl- 14 can-4 C;%-)-%A
C)11.. S (`:17 -%
Ca1i -.0 Ci11 "9
c,At-% — it CAll • 1A
GA1~1 -14 CA%"7-3A
cpin- 9
coil-10
C un -114
BARNSTA1?LE LAND COURT REGISTW
CAPE COD IRISH VILLAGE MOTEL CONDOMINIUM
GRANTOR: Irish Village Holdings, Ltd., a Massachusetts corporation duly organized
and existing and having a principal office at 822 Main Street, South Yarmouth,
Barnstable County, Massachusetts 02673
For consideration paid and in full consideration of NINE HUNDRED THIRTY-FIVE
THOUSAND and 001100 ($935,000.00) Dollars
Grants to Sandbar Holdings, LLC, a Massachusetts limited liability company duly
organized and having a usual place of business at 518 Main Street, West Yarmouth,
Barnstable County, MA 02673
with QUITCLAIM COVENANTS
Unit Nos. 1, 1A, 2, 3, 3A, 4, 4A, 5, 6, 7, 8, 9, 10, 11, 12, 12A, 14, of the Cape Cod Irish
Village Motel Condominium, 512 Main Street, in that part of Yarmouth, Barnstable
County, Massachusetts known as West Yarmouth, created by Master Deed dated
October 22, 1986 and filed with the Barnstable Registry District of the Land Court as
Document No. 412,069, noted on Certificate of Title No. C217, as amended by First
Amendment to Master Deed of Cape Cod Irish Village Motel Condominium dated
August 23, 1989 and filed with said Barnstable Registry District of the Land Court as
Document No. 496,449, shown on Land Court Plan PL26266-F.
The Post Office Address of the Condominium is: 512 Main Street, West Yarmouth,
Massachusetts.
The Units conveyed are laid out as shown on the plans filed with the first unit deeds,
which plans are a copy of a portion of the plans filed with the said Master Deed, as
amended and to which is affixed a verified statement in the form provided in M.G.L.
Ch.183A, Section 9. It is subject to and with the benefit of the obligations, restrictions,
rights and liabilities contained in General Laws, Chapter 183A, the Master Deed, and
the By -Laws filed therewith.
The Condominium and each of the Units is intended to be used only for the purposes
provided in Paragraph 9 of the Master Deed and other uses permitted by the applicable
Town of Yarmouth Zoning By -Laws and is subject to further restrictions on use as set
forth in Paragraph 9 and 10 of the Master Deed. The undivided percentage interest of
each of the units conveyed hereunder in the common areas and facilities is
1.0752688% each.
The within conveyance does not constitute the sale or transfer of all or substantially all
of the Grantors assets within the Commonwealth.
For Grantor's title see Certificates of Title C217-1, C217-1A, C217-2, C217-3, C217-3A,
C217-4, C217-4A, C217-5, C217-6, C217-7, C217-8, C217-9, C217-10, C217-11,
C217-12, C217-12A, C217-14, filed with Barnstable County Registry District of the Land
Court.
Executed as a sealed instrument this ?), 5'' day of December, 2012.
IRISH VILLAGE HOLDINGS, LTD.
By:
Joh y s, J ., President and
reasurer
MASSACHUSETTS STATE EXCISE TAX
SARNSTARLE LAND COURT REGISTRY
Gate: 12-21-2012 a 01:52om
Ctl*: 1231 Doc': 120947'
Fee. f31l?7.70 Cons: $935t000.00
2AR%!!':TA6k.k COUINTY EXCIt E i�V
Doc
COMMONWEALTH OF MASSACHUSETTS
SUFFOLK, ss.
On this 14 day of December, 2012, before me, the undersigned notary public,
personally appeared, the above John J. Hynes, Jr., proved to me through satisfactory
evidence of identification, which was a Massachusetts driver's license, to be the person
whose name is signed on the preceding or attached document, and acknowledged to
me that he signed it voluntarily for its stated purpose and with the authority to sign as
President and Treasurer of Irish Village Holdings, Ltd.
Notary Public
My Commission Expires:
0 MARSHALLF.NEWMAN
NotaryPWft
Oummo 1Wr4 h of LtassXhusft
My commission EMires August 8, 2018
MMSTABLE REGISTRY OF DEEDS