Loading...
HomeMy WebLinkAboutL 10348 P 68 1�3�8 . PC b3 , �; _ _ -F,r284 183G 14A g1$TRICT SECTION BLOCK LOT 21 28 �p�g i2 THIS INDENTURE, made this 10th day of June, 1987, between LIZDA REALTY, LTD . , a corporation existing under the laws of the State of New York, having a place of business at 4601 Delafield Avenue, Bronx, New York, 10471, party of the first part , and OTTO YARO and ELIZABETH A. YARD, residing at Minnehaha Blvd . , P.O. Box 1221, Southold, New York, party of the second part; W I T N E S S E T H THAT the party of the first part, in consideration of TEN and 00/100 ($10.00) DOLLARS lawful money of the United States, and other good and valuable consideration, paid by the party of the second part, their heirs, or successors and assigns of the party of the second part forever, ��$�$ ALL the real property as specified in Rider an- � nexed hereto and made a part hereof. TOGETHER WITH the Benefits , Rights, Privileges, Easements and subject to the Burdens , Covenants, Restrictions, {' ByLaws , Rules and Regulations and Easements all as set forth in 3� the Condominium Documents filed and recorded as aforesaid. DISTRICT 1000 SUBJECT TO the provisions of the Declaration, By-Laws, Site Plan and Floor Plans of the Condominium and the SECTION Declaration of Covenants, Restrictions, Easements, Charges, and 063 .02 Liens and Association By-Laws recorded or filed simultaneously with and as part of the Declaration, as the same may be amended BLOCK from time to time by instruments recorded or filed in the Office 01 .00 of the Clerk of the County of Suffolk, which provisions, to- gether with any amendments thereto shall bind any person having LOT at any time any interest or estate in the unit, as though such 043.000 provisions were recited at length herein. 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 what- soever, except as aforesaid. n AND the party of the first part, in compliance t 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 costs of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total �C of the same for any other purposes. j REC(3RDDD s , ` tfUN 23 1987 it }UL{ETTE A K.!NSEL�A Clerk q( �rtc�'ic ;;ounip 10348 P� 69 RI.:A4�i ri DESCRIPTION Title No. T1284-1836C SEC. II Unit 14A 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. 14A together with a 1/478 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 unit shown on the plans of a condominium prepared and certified by Steven G. Tsontakis , Engineer, and filed in the Office of the Clerk of the County of Suffolk on the 2nd day of February, 1987 , as Map No. 153 definded in the Declaration of Condominium entitled, "Founders Village Condominium II" made by Lizda Realty, Ltd. under Article 9B of the New York Real Property Law dated February 2 , 1987 , and recorded in the Office of the Clerk of the County of Suffolk on February 2 , 1987 , in Liber 10237 of Conveyances at Page 178 covering the property therein described. The land area of the property is described as follows: BEGINNING at a point on the westerly side of Railroad Avenue distant the following 2 courses and distances as measured along the westerly side of Railroad Avenue from a point where the southerly line of land now or formerly of Daniel Charnews interesects the westerly side of Railroad Avenue. 1 . South 08 degrees 35 minutes 30 seconds East 60 .70 feet; 2. South 13 degrees 53 minutes 40 seconds East 298. 50 feet to the point or place of beginning; RUNNING THENCE South 13 degrees 53 minutes 40 seconds East along the westerly side of Railroad Avenue 160 .00 feet to land now or formerly of Mohr; THENCE South 73 degrees 53 minutes 20 seconds West along the last mentioned land 132.40 feet; THENCE South 13 degrees 23 minutes 10 seconds East still along land now or formerly of Mohr and land now or formerly of Averette 100 .04 feet; THENCE along land now or formerly of Averette the following 2 courses and distances; 1. South 73 degrees 12 minutes 30 seconds West 89 .03 feet; 2. South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin; d. €collo€a ON 23 1987 �• M. F' JULIETTE A. KINSELLA Clerk of SuffA County 10348 n '�0 THENCE South 73 degrees 22 minutes 20 seconds West along last mentioned land 113.76 feet to land now or formerly; : of Agway, Inc . ; THENCE along the last mentioned land the following 3 courses and distances; 1 . South 74 degrees 04 minutes 40 seconds West 213 .27 feet; 2 . South 05 degrees 22 minutes 50 seconds East 398 .17 feet; 3 . South 17 degrees 21 minutes 10 seconds East 94 .21 feet to land now or formerly of The Long Island Railroad; THENCE South 70 degrees 30 minutes 30 seconds West along the last mentioned land 534 .10 feet to land now or formerly of George Ahlers and Barry Hellman; THENCE North 17 degrees 43 minutes 30 seconds West along the last mentioned land 636 . 24 feet to land now or formerly of Charles Witkowski; THENCE along last mentioned land the following 2 courses and distances; 1 . North 70 degrees 08 minutes 30 seconds East 111 .80 feet; 2 . North 12 degrees 29 minutes 30 seconds West 217 . 84 feet to "Founders Village Condominium I" ; THENCE along the last mentioned land the following 7 courses and distances; 1 . North 75 degrees 06 minutes 20 seconds East 180 .00 feet; 2. North 14 degrees 53 minutes 40 seconds West 30 .00 feet; 3 . North 68 degrees 06 minutes 20 seconds East 210 .00 feet; 4. North 84 degrees 21 minutes 12 seconds East 310 . 40 feet; 5 . South 64 degrees 53 minutes 40 seconds East 75 .00 feet; 6 . North 25 degrees 06 minutes 20 seconds East 50 .00 feet; 7 . North 76 degrees 06 minutes 20 seconds East 270 .00 feet to the westerly side of Railroad Avenue at the point or place of BEGINNING. TOGETHER WITH Estates and Easments and subject to the Burdens, Covenants, Restrictions, By-Laws, Rules, Regulations and Easements as set forth in the Condominium Documents filed and recorded as foresaid. RECORDED { * JUN 23 19" M. LIETTE A. KINSELLA Clark of 5uffatk County - 10348 PG 73 Z� THIS INDENTURE, made the day of December, 1986 470 57 70v7 dy� BETWEEN VIOLET MONGIARDO, residing at 136 Waverly Avenue, Patchogue, New York VIRGINIA CARIO, residing at 136 Waverly Avenue, Patchogue, New York ; FRANCES COLOMBO, residing at 21 Shore Drive, Patchogue, New York JENNIE PALERMO, residing at 28 West Second Street, Patchogue, New York 1 SARAH SAMUNDSON, residing at 109 Rider Avenue, Patchogue, New York ROSE CAPPALUTE, residing at 70 North Country Road, Port Jefferson, New York v GEORGE ARCURI, residing at 136 Waverly Avenue, Patchogue, New York ANTHONY ARCURI, residing at34s hore Drive, Patchogue, New York WILLIAM ARABIA, residing at 2230 Walnut Street, Ronkonkoma, New York JOSEPH ARABIA, residing at 10 Gibbons Street, Patchogue, New York JOSEPHINE MARKOTT, residing ato Shore Drive, Patchogue, New York PASQUALE SIRIANI, residing at /Z9 Shore Drive, Patchogue, New York THOMAS SIRIANI, residing at 31 First Street, Patchogue, New York being all of the heirs at law of PASQUALE ARCURI, deceased, who died intestate D a 0 on the 16th day of August, 1959 seized of the following described real property, 0 o Soo D d, 00 party of the first part, and I 0 0 0 0 0 Z:) VIOLET MONGIARDO, residing at 136 Waverly Avenue, Patchogue, New York, party of the second part, � �� WITNESSETH, that the party of the first part, in consideration of ten dollars 1� paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,lying and being in the Village of Patchogue, Town of Brookhaven, County of Suffolk and State of New York bounded and described as follows: BEGINNING at a concrete monument located on the southerly side of West Third Street, said monument also being the northeasterly corner of property of oseph Arabia and the intersection of the westerly side of property known as West Lake Road and the southerly side of West Third Street; Thence along the southerly side of West Third Street North 86020130" East 50.00 feet; Thence South 03024140" East 92.96 feet; Thence South 86936100" West 50.11 feet; Thence North 03024140" West 92.46 feet to the POINT OR PLACE OF BEGINNING. TOGETHER with all right, title and interest„ if any, of the party of the first part in and to any streets and roads abutting the above described j premises to the center lines thereof; i 4 r) `) RLAL ESTATE JUN 2 3 198-1 SUFE ?' K \ cot t P,li.i i Tar uuu ' . . 1111 IrSI'r