HomeMy WebLinkAboutL 11518 P 130 1�51P" z6 � � i 1as
FT
0 is 17 21 3/
3 THIS INDENTURE made this ZIA day of July, 1992 between e� ��,"
CAROL PROFY,'Xas Executrix of the Last Will and Testament l&5
CLAIRE E. SIMONSON, late of the County of Suffolk, New York,
who died on the 29th ay f 4tober, 1991, party, of the first
part, and ,,*- 0-/* Vis" `�f /�- y
�} PAUL A. CAMINITI and SHIRLEY CAMINITI, Husband and Wife,
residing at 54075 Main Road, Southold, New York 11971, parties
of the second part,
!� ( WITNESSETH, that the party of the first part, to whom letters
IM testamentary were issued by the Surrogate's Court, Suffolk
l County, New York on January 24, 1992 and by virtue of the power
Nh�$ and authority given in and by said Last Will and Testament
and/or by Article 11 of the Estates, Powers and Trusts Law, and
\S� in consideration of One Hundred Forty-Three Thousand
($143, 000. 00) Dollars, paid by the parties of the second part,
does hereby grant and release unto the parties of the second
�`.oeaa part, the distributees or successors and assigns of the parties
of the second part forever,
ALL the real property as specified in "Exhibit All annexed
hereto and made a part hereof.
D/SAY/G� TOGETHER with the Benefits, Rights, Privileges, Easements and
) a 00 subject to the Burdens, Covenants, Restrictions, By-Laws, Rules
and Regulations and Easements all as set forth in the
5e,ofjerve7 Condominium Documents filed and recorded as aforesaid.
00, 0 Z SUBJECT TO the provisions of the Declaration, By-Laws, Site
��
Plan and Floor Plans of the Condominium and the Declaration of
ploe'k- Covenants, Restrictions, Easements, Charges, and Liens and
Association By-Laws recorded or filed simultaneously with and
0/.00 as part of the Declaration, as the same may be amended from
time to time by instruments recorded or filed in the Office of
L the Clerk of the County of Suffolk, which provisions, together
U b with any amendments thereto shall bind any person having at any
time any interest or estate in the unit, as though such
provisions were recited at length herein.
TO HAVE AND TO HOLD the premises herein granted unto the
parties of the second part, the heirs or successors and assigns
of the parties of the second part forever.
SLATCNLY.FOSTER AND the party of the first part covenants that the party of the
"SIMONSON.P.C. first part has not done or suffered anything whereby the said
ATTORNEYS AT LAW premises have been encumbered in any way whatsoever except as
3AOAOENY STREET aforesaid.
P.O.BO%2.0
NEW PALT2.NEWYORK 1256' AND the party of the first part, in compliance of Section 13
of the Lien Law of the State of New York, covenants that the
party of the first part will receive the consideration for this
,
t
i
v
�r
"ftAFt P.R011AAE
ffm 00"
11518PJ32
EXHIBIT "A"
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF REAL PROPERTY with
the improvements therein contained, situate, and being a part
of a condominium inn the Town of Southold, County of Suffolk
and State of New York, known and designated as Unit No. 6B,
together with a 1/47% 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,
defined 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
distance the following two 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
intersects 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 two
courses and distances: (1) South 73 degrees 12 minutes 30
BLATCNLY.FOSTER seconds .West 89 . 03 feet; (2) South 17 degrees 41 minutes 40
R SIMONSON,P.C. seconds East 60. 18 feet to land now or formerly of Kaelin;
ATTORNEYS AT LAW
)ACADEMY STREET THENCE South 73 degrees 22 minutes 20 seconds West along last
P.0.BOE Z'O mentioned land 113 .76 feet to land now or formerly of Agway,
NEW PALTZ.NEW YORK I2561 Inc. ;
THENCE along the last mentioned land the following three
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
tl
1
1
J
R e C 0 R D E D AUG 12 1992 arc OF&1f aX aoAW
11518PC133
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 two 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 seven
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 of place of BEGINNING.
TOGETHER WITH estates and easements and subject to the burdens,
covenants, restrictions, by-laws, rules, regulations and
easements as set forth in the condominium documents filed and
recorded as aforesaid.
BEING the same premises conveyed by Lizda Realty, Ltd. to
Claire E. Simonson by deed dated December 22 , 1988 and recorded
in the Suffolk County Clerk's office.
SLATCHLY.FOSTER
S SIMONSON.P.C.
ATTORNEYS AT LAW
9 ACADEMY STREET
P.O.SOK 390
NEW PALTZ.NEW YORK 11561
e.1 •
A ' I •1
{t 1 11 )p I(1
• I
1.�A{1. )Stifll
f
1
S All)4y j i 1
EDW
AF�p
R'C O R D E D AUG 12 1992 cta�,c OF a u x WAW