Loading...
HomeMy WebLinkAboutL 10839 P 438 10839 PC43� �. , DEED s THIS RMFU11TURE, made this 7th day of April, 1989, between Ltzda 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 Elizabeth A. Hackford, residing at 82-21 264th SIT' Street, Floral Park, New York, 11001, party of the second part; 6 bo, WITNESSETH: 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 onsideration, paid by the party of the second part, his heirs, or successors D and assigns of the party of the second part forever; APR 20 1989 ALL the real property as specified in the Rider annexed hereto and DIST. , made a part hereof; /4000 . TOGETHER WITH the Benefits, Rights, Privileges, Easements, and Eb0'_ Q-6 3',Osubject _the Burdens, Covenants, Restrictions, By-Laws, Rules and Regulations �- . .f 13M — and Easements all as set forth in the Condominium Documents filed and recorded ot,00 as aforesaid; '16 0O$,edo SUBJECT TO the provisions of the Declaration, By-Laws, Site Plan, and Floor Plans of the Condominium, and the Declaration of Covenants, Restric- tions, Easements, Charges, and Liens, and Association By-Laws recorded or filed simultaneously with and as part of the Declaration, as the same may be amended from time to time by instruments recorded or filed in the Office of the Clerk of the County of Suffolk, which provisions, together 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; 7) 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 whatsoever except as aforesaid; $ R L 'LIVED w 31504 RUESTATE APR 20 1989 TRANSFER TAX SUFFOLK gunoo MWlins io 14913 vr»3srinl v 3u3pnr seal 08 adr MOM a I 7 � e « .. •-� R x r A '°,a 5, •5- P.. 3 A +3. n,.l * tn;p �4 rC�,.,, .ya"�a' 10839 K439 ARD the party of the first part.In compliance with Section 13 of the Uen Iaw.covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such ronsideration 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 cast of the Improvement before using any part of the total of the same for any other purposes: __ ssssssss�.r 7be use for which the home/unit Is intended is that of a one-f tinily residence. subject to the applicable governmental regulations and the restric- tions contained In the Declaration: Ell Ibis conveyance is made In the regular course of business actually conducted by the party of the first part: KLEIN _ rhe word"party"shall be construed as if It read'parUes"whenever the sense of this Indenture so requires: Df WUNEW WHEREO!!the party of the first part has duly executed this deed and the party of the second part has duty assumed the conditions and t ' provision referred to. the day and year first above written. LIMA REAM.LTD. Party of the First Part 1 Er / f0.STR9WS10. s Assistant Secretary EL&ABtMA.HACKFOW Party of the Seoad Part 4 Yv YM1i lllllllllll� 3F' ii'- 10839 K440 RIDER -DESCRIPTION OF PREMISES ALL that certain piece or parcel of real property with the improve- ments 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. 6C, together with a 1/47% undivided interest in the common elements of the condominium hereinafter described as the same is defined in the declaration \C 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 Sled 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 Il" made by Lizda Realty, Ltd., under Article 9B V) of the New York Real Property Law dated February 2, 1987, and recorded in the w 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 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 seconds West 89.03 feet; (2) South 17 degrees 41 minutes 40 seconds East 60.18 feet to land now or formerly of Kaelin: un03 vwiinS io M�I� og adv 030N0�3� y Y113SNIN 'd 3113ilflf :'_ r 10839n441 THENCE South 73 degrees 22 minutes 20 seconds West along last men- tioned land 113.76 feet to land now or formerly of Agway, 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 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 P; 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 de- grees 06 minutes 20 seconds East 270.00 feet to the westerly side of Railroad Avenue at the point of place of BEGIIVNIIVG. 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. —.. f4unoo llognS to M913 --� tl113SNIN 'tl 31134111( -0961 oz adv MHOOM ...