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
...