Loading...
HomeMy WebLinkAboutL 11757 P 747 101 ONSTRNCT SECTION tltilG'!r 11D 1B EB EIN1 1207 iZ REFEREE'S DEED IN FORECLOSURE THIS DEED, made the 27th day of October, 1995 BETWEEN Anthony M. Parlatore, Esq., Referee, with offices at 356 Middle Country Road, Coram, NY 11727 duly appointed in the action hereinafter mentioned, Grantor and + (M nufacturers 8�j�aders Trust Co any, as Trustee) Grantee WE�H, that the Grantor, the referee appointed in an action between i Manufacturers & Traders Trust Company, as Trustee, Plaintiff, and 1 Kerrin Schultz, United States of America/Internal Revenue Service, Board of ` Managers of the Stirling Cove Condominium, Defendants. foreclosing a mortgage recorded on 1113189, in the office of the Clerk of the County of Suffolk in Liber 15544 of Mortgages, at Page:174 in pursuance of a judgment entered at an All Purpose Term of the Supreme Co , County cif Suffol on 3115195, and in consideration of Co `2� �✓a, ($/G 9, oar. �� ) Dollars, 1601 credited to the Grantee, being the highest sum bid at the sale under said judgment does hereby J? �' grant and convey unto the Grantee, Pw-in &es: u5 S1irli��G�, gtee�)pn� � SEE ANNEXED SCHEDULE A 1 'v Uv TO HAVE AND TO HOLD the premises herein granted unto the Grantee, Manufacturers & Traders Trust Company, as Trustee, its successors and assigns forever, whenever the text hereof requires, the singular number as used herein shall include the plural and all genders. E IN WITNESS WHEREOF, the Grantor has hereunto set his hand and seal, the date first above ? written. - In presence of.- An4eree? Parlatore, Esq. Re STATEOF NEW YORK ) ss.. COUNTY OF SUFFOLK ) On the 27th day of October, 1995, before me came Anthony M. Parlatore, Esq. to me known and known to me to be the individual described in, and who executed, the foregoing instrument, and acknowledged to me that he executed the same No ary Pub 'c RECORD AND RETURN TO: BLOCK & COLUCCI, P.C. Tax Map No. 003.01-01.00-046.000 P. O. BOX 1160 LATHAM, NY 12110 ANTHONY GARGUILO FRE-328411) NOTARY PUBLIC, State of New York No.46116339, Sullolh CountyN Term Expires Jaw: ary 31, 19 f� is AJ N//► . (�lA MAWD P. A-E C O R D E D. JAN 11 1996 CORK OF SUFFOLKAV Search Number: TS-18103:F SCHEDULE A . All that certain unit of real property, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, Suffolk County, New York, being known as Unit No.46 Bldg. A as shown on Condominium Plan 'entitled; "Map of Stirling Cove Condominium" filed in the Suffolk County Clerk's Office Qn February 7, 1985 as Map No. 100 together with an undivided 1.975% interest in common in the common elements of the Condominium escribed in the Declaration of Condominium entitled, "Stirling Cove Condominium", recorded in the Suffolk County Clerk's Office in Liber 9731 cp. 65. The premises on which said Condominium has been created is situate, lying and being in the Town of Southold, County of Suffolk and IncorporatedVillage of Greenport, State of New York, bounded and described as follows: BEGINNING at a point on the Northerly side of Central Avenue, said point being located 667.21 feet Easterly as measured Tong the Northerly side of Central Avenue from the intersection thereof with the Easterly side of Carpenter Street; RUNNING THENCE along land now or formerly of Kenneth H. Bowden and land now or formerly of Giorgi the following four (4) courses and distances: / 1. North 14 degrees 33 minutes 10 seconds West 115.78 feet; / 2. South 73 degrees 44 minutes 20 seconds West, 57.98 feet; 3. North 14 degrees 54 minutes 40 seconds West, 20.00 feet; 4. South 74 degrees 31 minutes 30 seconds West, 123.54 feet to land now or formerly of Jean A. and Gabriel F. Zillo; THENCE along said land the following two (2) courses and distances: 1. North 14 degrees 11 minutes 40 seconds West 82.55 feet; 2. South 75 degrees 44 minutes 30 seconds West, 11.25 feet to the Easterly end r of Ludlam Place; THENCE along the Easterly end of Ludlam Place and land now or formerly of Oceanic Oyster Corp. North 17 degrees 19 minutes 40 seconds West, 82.55 feet; THENCE still along land now or formerly of Oceanic Oyster Corp. and through the waters of Rackett's Basin the following four (4) courses and distances: Search Number: TS-18103:F SCHEDULE A (Continued) 1. North 73 degrees 18 ,minutes 00 seconds East, 136.00 feet; 2. North 76 degrees 29 minutes 30 seconds East, 95.85 feet; 3. North 89 degrees 44 minutes 30 seconds East, 62.00 feet; 4. North 40 degrees 00 minutes 00 seconds East 138.44 feet to the waters of Greenport Harbor; THENCE through and along the waters of Greenport Harbor the following twenty-three(23) t courses and distances: 1. South 59 degrees 15 minutes 40 seconds East 14.18 feet; 2. South 59 degrees 15 minutes 40 seconds East 142.27 feet; 3. North 30 degrees 44 minutes 20 seconds East 15.99 feet; 4. South 59 degrees 15 minutes 26 seconds East 11.51 feet; 5. South 14 degrees 15 minutes 40 seconds East 111.63 feet; i i 6. South 04 degrees 08 minutes 12 seconds East 126.69 feet; 7. North 85 degrees 51 minutes 49 seconds East, 2.00 feet; i 8. South 04 degrees 08 minutes 11 seconds East, 25.75 feet; 9. South 75 degrees 44 minutes 20 seconds West, 120.91 feet; 10. South 14 degrees 15 minutes 40 seconds East, 46.50 feet; ' 11. North 75 degrees 44 minutes 20 seconds East, 74.68 feet; ` 12. North 34 degrees 21 minutes 50 seconds East, 38.04 feet; 13. South 77 degrees 58 minutes 10 seconds East, 250.00 feet; 14. South 12 degrees 01 minutes 50 seconds West, 60.00 feet; 15. North 77 degrees 58 minutes 10 seconds West, 228.41 feet; 16. South 14 degrees 16 minutes 21 seconds East, 25.77 feet; v Search Number: TS-18103Y i SCHEDULE A (Continued) 17. South 75 degrees 44 'minutes 20 seconds West, 106.00 feet; t 18. South 14 degrees 15 minutes 40 seconds East, 152.43 feet; 19. North 75 degrees 44 minutes 20 seconds East, 14.50 feet; 20. South 14 degrees 15 minutes 40 seconds East, 16.01 feet; 21. South 30 degrees 44 minutes 20 seconds West, 6.01 feet; 22. South 30 degrees 44 minutes 27 seconds West, 128.51 feet; 23. South 45 degrees 41 minutes SO seconds West, 15.63 feet;, THENCE still along the waters of Greenport Harbor and along the Easterly side of Bay Avenue North 56 degrees 18 minutes 10 seconds West, 118.82 feet to the Northerly side of Bay Avenue; THENCE along said road line South 74 degrees 15 minutes 50 seconds West, 19.52 feet to land now or formerly of Rackett; THENCE along said land the following two (2) courses and distances: 1. North 25 degrees 05 minutes 00 seconds East, 25.00 feet; 2. North 15 degrees 35 minutes 00 seconds West, 114.50 feet to land now or formerly of Joseph M. and Lee W. Pupahl; THENCE along said land the following three (3) courses and distances: 1. North 74 degrees 42 minutes 50 seconds East, 17.65 feet; 2. North 06 degrees 57 minutes 30 seconds West, 24.68 feet; 3. North 14 degrees 06 minutes 30 seconds West, 89.03 feet to the Southerly side of Central Avenue; THENCE still along the Southerly, Easterly and Northerly sides of Central Avenue the following three (3) courses and distances: 1. North 75 degrees 44 minutes 20 seconds East, 156.00 feet; 2. North 50 degrees 09 minutes 30 seconds West, 61.11 feet; 3. South 75 degrees 44 minutes 20 seconds West, 94.93 feet to a 10 foot right of 11757 K747. Search Number: TS-18103:r SCHEDULE A (Continued) THENCE along said right of way the following three (3) courses and distances: 1. North 15 degrees 07 minutes 30 seconds West, 117.39 feet; 2. South 73 degrees 44 minutes 20 seconds West, 10.00 feet; t 3. South 15 degrees 07 minutes 30 seconds East, 117.04 feet to the Northerly side of Central Avenue; Y i THENCE along said road line South 75 degrees 44 minutes 20 seconds West, 36.97 feet to 2 the point or place of BEGINNING. Y i a i F F h