HomeMy WebLinkAboutL 11705 P 994 • - -b�Q # i`�1 S 838
L- 1 I705
CONDOMINIUM UNIT DEED
DISTRICT ELO ®O
M = ® F7 ®
12 17 41 20
THIS INDENTURE made the UD day of December 1994, between Cove
y Townhouses at Southold, Inc., a New York Corporation, having a place of business
c/o Euram Management, Inc., One EAB Plaza, Uniondale, New York, party of the first
part, and Francisco Sciotto and Helen Sciotto, residing at 305 Bayview Road, Southold,
New York 11971 party of the second part;
)M11tlLHETHI:
That the party of the first part, in consideration of TEN ($10.00) Dollars,
lawful money of the United States, and other good and valuable considerations, paid
by the party of the second part, does hereby grant and release unto the party of the
second fart, t',e hei.rs or successors and assigns of the part of the second part forever,
` ALL that certain piece or parcel of real property, with the improvements
0/ therein contained, situate and being a part of a Condominium in the Town of Southold,
Suffolk County, State of New York, known and designated as Unit No. 28 together with
Va 3.20% undivided interest in the Common Elements of the Condominium hereinafter
ecl¢ described as the same is defined in the Declaration of Condominium hereinafter
D G X00 referred to. This Unit is also designated as Tax Lot 028 in Block 01.00 in the Town
of Southold, more particularly described in Schedule A, attached hereto;
The real property above described is a Unit shown on the plans of a
D Condominium prepared and certified by Robert Tast, Architect, and maps filed by
Young & Young, Licensed Surveyor and filed in the Office of the Clerk of Suffolk
County on the 25th day of August, 1989 as Map No. 219 defined in the Declaration of
I Condominium entitled, "The Cove at Southold Condominium made by The Cove at
Southold, Inc., under Article 9-B of the New York Real Property Law dated August 25,
1989, and recorded in the Office of the Clerk of Suffolk County on the 25th day of
August, 1989 in Liber 10917 of Conveyances, at page 477, covering the property therein
described. The land area of the property is described as follows:
014U e
Fi'l1'G 138 .
SCHEDULE "A"
THE Condominium Unit (hereinafter referred to as the "Unit") ,
known as Unit No. 28, in the building No. 7 (hereinafter referred
to as the "Building") , known as The Cove at Southold Condominium
and by the address of Main Bayview Road, Southold, New York, County
of Suffolk, Town of Southold and State of New York, said Unit being
designated and described as Unit No. 28 , in a certain declaration
made by Declarant pursuant to Article 9-B of the Real Property Law
of the State of New York (hereinafter referred to as the
"Condominium Act") , establishing a plan for a condominium ownership
of the Building and the land (hereinafter referred to as the
"Land") upon which the Building is situate (which land is more
particularly described in Schedule A) which declaration was
recorded in the Suffolk County Clerk's Office on August 25, 1989,
in Liber 10917 page 470 (which declaration is hereinafter refereed
to as the "Declaration") . This Unit it also designated as Tax Lot
28 , in Block 01. 00 of Section 087. 01 on Map No. 219, filed by Young
and Young with the Clerk of Suffolk County.
TOGETHER with an undivided 3 . 20 percent interest in the Common
Elements (as such term is defined in the Declaration) .
ALL that certain plot, piece or parcel of land, situate, lying
and being at Bayview, in the Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING in the Northwesterly corner thereof at a point in
the Southerly side of Main Bayview Road, sometimes called North
Bayview Road, distant South 64 degrees 07 minutes East, as measured
along the Southerly side of said road, 12 feet, from a monument set
in the Northwesterly corner of land of Sophie Anderson;
Continued. . .
FTi VVC-158'
SCHEDULE "A"
Continued
RUNNING THENCE South 64 degrees 07 minutes East, along the
Southerly side of said Road, 230 feet to the Westerly line of other
land of William Victoria and Regina G. Victoria;
THENCE the following two courses and distances along the last
mentioned land, to-wit;
1. South 25 degrees 53 minutes West, 250 feet, to a corner;
2 . South 64 degrees 07 minutes East, 110. 00 feet, to the
center line of a channel or boat basin leading Southerly
into Corey Creek;
THENCE along the center line of the channel or boat basin,
South 1 degree 00 minutes 00 seconds West, 397. 48 feet, to the mean
high water mark of Corey Creek;
THENCE the following sixteen tie line courses and distances
along said high water mark of Corey Creek, to-wit;
1. South 81 degrees 26 minutes 57 seconds West, 32 . 32 feet;
2 . South 82 degrees 22 minutes 50 seconds West, 23 . 62 feet;
3 . North 44 degrees 06 minutes 38 seconds West, 15.00 feet;
4. South 78 degrees 10 minutes 43 seconds West, 50.71 feet;
5. South 51 degrees 56 minutes 36 seconds West, 38.36 feet;
6. South 43 degrees 52 minutes 49 seconds West, 52 . 02 feet;
7 . South 41 degrees 02 minutes 16 seconds West, 46.49 feet;
8 . South 46 degrees 15 minutes 48 seconds West, 63 .74 feet;
9 . South 40 degrees 10 minutes 52 seconds West, 43 . 30 feet;
Continued. . . .
11`705Pb994
SCHEDULE "A"
Continued
10. South 22 degrees 04 minutes 22 seconds West, 42 . 37 feet;
11. South 52 degrees 05 minutes 58 seconds West, 46 . 68 feet;
12 . South 74 degrees 43 minutes 12 seconds West, 57 .82 feet;
13 . North 72 degrees 53 minutes 19 seconds West, 81. 51 feet;
14 . North 81 degrees 36 minutes 38 seconds West, 69 . 96 feet;
15. North 72 degrees 38 minutes 34 seconds West, 73 . 83 feet;
16. North 87 degrees 43 minutes 16 seconds West, 51.40 feet,
to the Easterly line of lands now or formerly of Budd B.
Young;
THENCE North 25 degrees 53 minutes East, along the Easterly
line of land last mentioned and lands now or formerly of Clements
and Green, being along the Easterly line of right-of-way, 32 feet
wide or the extension in the straight line of said Easterly line
of said right-of-way, the distance of 1085.48 feet, to the point
or place of BEGINNING.