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