Loading...
HomeMy WebLinkAboutSHIPS DRIVEM-2613 TG&T No. SP947-12 Standard N. Y. B.I.U. Form 8002 * $-?l-70M-Bargain and Sale Deed. wi£h Covenane against Grantorlts-Ind¢'idual or Corpo~'ation (single sheet) cONSULT'YOUR LAWYER BEF&IGNING THIS INSTRUMENT--THIS INSTRUMklN? SHOULD BE USED BY LAWYERS ONLY, THIS INDF_JWI1JR~ made the ~(.o~{ day of September , nineteen hundred and Seventy- two, BETWF_g~ FRANK A. ANDERSON, residing at 11 Meroke Trail, Port Jefferson, New York 11777, party of the first par~, and TOWN OF SOUTHOLD, a municipalcorporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York 11971, par~ of the second ~rt, %%Trl~, that the par~ of the first part, in consideration o£ Ten Dollars and other valuable eonsid~Qon' paid by the party of the s<ond pa~, does hereby grant and rel~se unto the pa~y of the second pa~, th~ he{rs~ or snccessors and assigns of the party ~ the second part ~rever, for highway purposes. ~I~. that certain ~, pi<e or parcel of land, with the buiMings and im~ov~n~ ~e~on erectS, sitm~, ~ingandbeingl~lll~X at Bayview, in the Town of $outhold, County of ~uffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.101 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet;, thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 o£ the first part has not done or suffered anything whereby the said premises have been encumbered in any way whate~'er, except as aforesaid. AND the party of the first part, in c6mpliance with Section 13 of the Lien Law, covenants that the party o1~ the first part will receive the 'dbnsideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF...q~ WHERF. OF, the party of the first part has duly executed this dee_d.) th¢~y and year first above · - L.S.) (Frank A. Anderson) · LIBE~ ,,.' STATE OF , COUNTY OF SU~'0LK On the,~ of 19 72 personm~y came FRANK A. ANDERSON, to me known to be the igdividual described in and who executed the foregoing ~strument, and acknowledged that Notary Public PETER M. COLEMAN ~ NOtary~ PUbflc, State of New Yorl~~'' r~....S ......... ~ ~"~ CommissiOn STATE OF NEW YORK, COUNTY~0F ' ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by-order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally cume to me known to be the individual described in and who executed the forekoing instrument, and acknowledged that executed the same. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. \VITH COVENANT AGAINST GRAN]OR'S ACIS TITLENO. ~2fi13 TCLT Mn-. -aPg/:7 ~2 FRANK A. ANDERSON TOWN OF SOUTHOLD SECTION BLOCK LOT COUNTY OR TOWN RI~OORD ~ ~ TO Distributed THE TITLE GUARANTEE COMPANY ROB~TW. TAB~, BSQ. 425 Main Street Greenport, NY 11944 ~-2471 CONSULT YOUR LA?YER B,EFORI~fGNING THIS INSTRUMENT--THIS INSTRUMEI~IIII~HOULD BE USEO BY L&WYERS ONLY. THI~ INDENTURE, made the ~,~'~day of September , nineteeu hundred cud Seventy-two, BETV~r~aN EDWARD J. BAGE and SANDRA BAGE, his wife, both residing at 5025 North Bayview Road, Southold, New York 11971, party of the first part, and TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York 11971, party of t~ second PaR ,WI~'N.. E.~KI ~ that the parry of the first part, in consideration ~ t~ ~llars md other v~l~e paid by the party of t~e second pan, d~s he.by grant ~d ~lease ~m th~ 1ratty of the ~cond pm't, or succes~rs ~d assigns of ~e party of ~e second ~ for~,~, for h~ghway purposes. ALL ~ certain plot, piece or ~rcel of h~, ~ ~e buildi,~s. ~d impmv~n~ t~reon er~t~, ~i~andbeing~R:lll;l~x at Bayview, in the Town of Soul:hold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North B ayview Road; from said point of heginning running a~omg, said easterly line of North Road to Bayview, North 26 dagr~es 08 minutes 20 s~conds 50.00 feet; thence the following sim courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet;~ thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees minutes 10 seconds West 345.0 feet to said easterly line of North to Bay~riew; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six s: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a :urve to the right having a radius of 242.93 feet, a distance of 180.14 ; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 to the point or place of beginning. TOGETHER with all right, title and interest, ii any, of the parbf of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose o£ paying the cost of the improvement and will apply the same first to the pa~q'nent of the cost of the improvement before using any part o£ the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense o~ this indenture so requires. IN WITNE.~ WHEREOF, the party'of the first part has duly executed this deed the day and year first above written. PRESENCE OF: (Ed ard J. B~.g/e)... ~ STATE 6~: hEW_Y~RK, COUNTY OF SUFFOLK On the O~_~day~'~ o5 September 1972 , before me personally came EDW~ J. B~E and S~ B~E, his wife Io me known to he the individuals described in and who executed lbe foregoing instrmnent, and acknowledged that they executed the same. ~oe~ssa~ ~ re ~otary ~b~ie. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known to be the individual described in and who execnted the fgregging instrument, and acl~nowledged that executed the same. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of , the corporation described in and which executed the foregoing instrument: that be knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion. and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me ~=__ TRANSFERTA -: N[W YORK * * that he, said subscr{Nng witness, was present and saw execute the same; and that he, smd witness, at thc same time subscribed h name as witness thereto. WITHOUT COVENANT AGAINST GRANTOP,'S ACTS nVtE NO. H-2471 EDWARD J. BAGE and SANDRA BAGE, His wife TO TOWN OF SOUTHOLD Distributed by THE TITLE GUARANTEE COMPANY 5ECIION BLOCK 1 ? lg73 RECORD AND RETURN TO ROBERT W. TASKER, ESQ. 425 Main Street Greenport, NY 11944 M-2625 TG&T No. SP947-7 CONSU. LT YOUR LAWYER BEFO~IGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. TI'{I~ INDENTUR~ made the ~ day o~ BETWEEN ALFRED T. , nineteen hundred and Seventy-two YOUNG, JR. and AUDREY M. YOUNG, his wife, both residing at North Bayview Road, Southold, New York 11971, party of the first part, and TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York and at Main Street, Southold, New York 11971, party of tM second part, WITNF~SLVI'H, tMt tm par~ of tM tint pa~, in consid~afion of Ten DolOrs and ~her valu~le consi&raddn' paid by the party ~ the second part, d~s her~y grant and release unto the party o£ the second pan, t~ heirs or sncc~sors and assigns of the party of the second part forever, for highway purposes. ALL that cert~n plot, pi~e or par~l o£ 1~, ~th ~e b~l~ngs and improvemen~ t~reon erectS, sit~, lying and being ~X~ at Bayvxew, xn the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview B~ad; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly ~ine of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right havimg a radius of 242.93 feet, a distance cf 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. tOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER wkh the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 whatever, except as aforesaid. AND the party of 'the first part, in compliance with Section 13 of the Lien Law, covenants that the party o~ the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for 'lhe purpose of paying the cost of the improvement and will appIy the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The ~vord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN %vI'rNF_~ Yel-IY. Rl~OF, the party of the first part has duly executed this deed the day and year first above written. IN PP~ESENCE OF: (Alf~e_-d~..~oung (L.S.) On the /// da), of ~ lw 72 , before me personally came ALFRED T. YOUNG, JR. and AUDREY M. YOUNG, his wife to me known to be the individual S described in and who executed the foregoing instrument, and acknowledged that they executed the same. ....^r~c*/~. ~c'J~,a~ Public. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation deseribed in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that {t was so affixed by. order of the lxmrd of directors of said corpora- tion, and' that he signed h name thereto by like order. STATE OE NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OE NEIM YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. \%'IIH ~OVENANI AGAINS3 GRAN]OR'S ACIS TIYLI~No. M-2625 'IV.~ No. 8P947-7 ALFRED T. AUDREY M. SECTION YOUNG, JR. and YgUNG, his wife TO TOWN OF SOUTHOLD BLOCK LOT COUNTY OR TOWN APR ] 1973 Recorded At Request ot The Title Guarantee Company Dhtrlb.ttd by THE TITLE GUAR.t.N'TEE ¢OMPAWY RECORD AND RETURN TO ROBERT W. TA~KE~, ESQ. 425 Main Street Greenport, NY 11944 CONSULT YOUR LAWYER lllSOll SIGNING THIS INSTRUMENT.THIS INSTRUMENT SHOULD BI USID BY L~WYIIS ONLY THIS INDF_.NTURF.., made the ~ (o '~ day of -~I~L~ ,nineteen hundred and ,~0~/0~-'~t,~l BETWEEN PETER S. DANOWSKI, JR., residing at 604 Roanoke Avenue, Riverhead, New York 11901 ~Ryofthefirstpa~,~d TOWN OF SOUTHOLD, a municipal Corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York 11971 party of the second part, WITNIv-gSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being~ at Bayview, an the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINI~ING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West, 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143~D feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) northwesterly on a Curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of BEGINNING. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that :he party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHIvR£OF, the party of the first part has duly executed this deed the day and year first above written. Peter S. Danowskl, Jr LS STATI OF CO/I~I/TY OF Suffolk SS: O, the /{ '~j day of~~' , 192~, before me personally came Pe{;er S. Danowski, Jr. to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. 1 ~O~ARY PUBLIC. State o{ New Y~ No, 52-~G4147~ ~mmi~on Expires ~ ~0. 1~ STATE OF NEW YORK, COUNTY OF SS: On the da3' of 19 . before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of · the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation: that the seal affixed to said instroment is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NIW YORK, COUNTY aP On the day of personally came 19 SS: , before me to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE Oil NIW YORK, COUNTY OF SS: On the da)' of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described iu and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. argain anb leeb WITH COVENANT AGAINST GRANTOR'S ACTS Peter S. Danowski, Jr. TO Town of Southold r~l~m F~l ~ N~t~t ~ ~ ~ TIRE ~ll~Vllll[ll~ Distributed by CE ICALGO '!'! 'l'Lll INfJURA, NCE COMPANY SECTION BLOCK LOT ~ TOWN of Southold County of Su.,.~,. ' ,~/,~ ~ Kecoflted at R~lU~t of RECORD A'ND ~ETIJRN TO ROBERT W. TISI(~R, ~SQ. 425 Main S~reat Gr~en~ort, NY 11944 M-2569 TG&T No. SP947-11 S~and,,d N. Y. B. T. U. Fo,m 8002 · Ba,B,in and Sale Deed. with Co ....... gains, GranloFs Ond,v.du,r or Corpo,~,ion (Single Shee,) CONSULT YOUR LAWYER BBI:OIKBSIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THISiNDIFJqTURE, made the /~ ~- day of ~ , nineteen hundred and Seventy-two, BETW~2q GUNTER MORCHEL and GTSELA MORCHEL, his wife, both residing at (no number) Marratooka Road, Ma~tituck, New York 11952, party of the first p~rt, and TOWN OF SOUTHOLD a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold. New York 11971, ~dhv~~thatthel~rty~mfumti~rt, ineoaiden~tion~ TenD oil's and otherv~uaMe ~nsideration P~ by thel~mY.~esee~d..imrt, doeaherebygrant&n.dreleaseunto ~e.~mrtyoftheseeond ~,theh~rs °rsuccess°rtanoam~ns°tt~Imrty~the~ondl~rttorev~, for hxghway purposes, · ~LLthet~rtaJn ~,~ec~orparc~ofland, ~thti~b~ldi~sandim~ove~Uthereonerect~,situate, l~n~andb~n~k~ at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning running along said east- erly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeast- erly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left,.having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1)South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on'a curve ~o the right,having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of Beginning. TOGETHER with ~11 right, titl~ and i .nterest, if any, of the lmrty of the fuM i~'t in and to any streets and ...... ~, ,~,~ lau-~y o~ me nrst ~ In rand to mm I~s; TO HAVE AND TO AND the lmrty of the first pa~t covenants that ~ imrty of ~e ~'K ~ hu not do~ or auffer~ anything ~he first ~ ~:" ----~ .~ ~, s~.~p~ ~tn ~ 1~ ~ t~ ~ ~w, ~ve~ts ~ the ~rty ~ ~/~ ~ent of ~e ~t ~ the I~m~ent ~ore using any ~. o~ the ~ ~ the ~ The ~rd "~y" shall ~ ~rued u if it r~ "~ies" whenever the ~n~ o( this indenture m r~uires. ~ ~ ~, t~ ~rty of the first ~ ~ duly ~t~ ~ ~ t~ ~y ~ y~r ~r~ s. ) /(Gisela rchel) ST&TE OF NEW YORK, COUNTY OF. SUFFOLK s,, On the ~t"~-~day of ~r 19 72 , before me personally cameGUNT~.R ls~RCHF.,L and GISELA I~)RCHEL, his wife to me known to be thc individ~ml 8 de~crlbed in ~.xd who executed the foregoing instrument, and admowledged that they executed the ~me. · ' ,- N~tary Publi~ // On the day of 19 , before mc personally came to me known, who, being by mc duly sworn, did depose and say that he re~ides at No. ; that he is the , the corporation described in and which ~xe~uted the toregoing instrument; that he knows the seal of said eorpot~ion; that the ~ affixal to said instrument is such corporate seal; that it w~s 8o affixed by. order of the board of directors of ~id corpora- tion, Md that he ~ign~d h n~nm the~o'%~ like order. STATE OF NeW yORK, COM4TY OF ss: Om the d~y of 19 , before me personally came to me known to be the individual described in and who ~x~emted the for~oi~ [~trmment, and ~_knowledged that STATE OF NIW YORK, COUNTY OF ss: On the day of 19 , before me P "Y ........ = O.O.O * ~z ......... : ........ l~t he, ~d m~q wi~, m~r~t and ~w exeute the mine; ud t~ he, ~id witness, It the s~e ~me lu~ri~ h ' mine as ~inels 1hereto. WITH COVENANT AGAINST GRANTOR'S ACTS rxx~ No. M-2569 TC~T No. SP947-11 GUNTER I~)RGHEL amd GISELA IvIDRCHI~, UX. TO TOWN OF SOUTItOLD STANDARD FORM OF NEW'YORK BOARD OF n~L~ UNDERWRITER5 Distributed by SECURITY TITLE AND GUARANTY COMPANY NEW YOSK SECTION BLOCK LOT COUNTY OR TOWN RECORD AND RETURN TO RO~T W. T~KI~, ESQ. 425 Main S~reet Greenpo~t, NY 11944 THIS IND~ made the d~yof April .ninetcenhtmdr*:land seventy-two, BwrW~.N THOMAS P. DOHGI-IF. RTY, residing at 5 Pennington Drive, Huntington, New York; JOSEPH A. SHIP-tJI~, residing at 4910 North Bayview Road, Southold, New York; and ABRAIt/~I BENDER, residing at 21 Arista Drive, Huntington, New York, TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and ~ Main Street, Southold, New York 1197T; party of the second part, WITNF~$E'I~I, that the party of the first part, in consideration of - -ONE ($1.00) ...................... dollars, lawful money of the United States, paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying andbeingimR~ at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly On a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right hav~id~ a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. ALSO being described as ALL that certain road known as Ship's Drive, situate, lying and being at Bayview, Town of Southold, Suffolk County, New York, as shown as laid out on a certain map entitled, "Map of Bayview Woods Estates" at Bayview, Town of Southold, Suffolk County, New York, surveyed December 23, 1969 by Van Tuyl & Son, Licensed Land Surveyors, and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520. ,c~ ,~ RE~L ESTATE -~ STATE OF * ~'" TRANSFER lAX NEW YORK - 05 50 * TO(IETHER with all right, title and interest, if any, of the party of the first part in and to any streets' and roads abutting the above described premises to the center lines thereof, TO~ETHF..R with the appurtenances and all the estate and rights of the party of the first part in and to said premises, 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 incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consld- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF.~$ WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN Pm~Se~C,~ og: STATE OF NEW YORK, COUNTY OI~ SUFFOLK SS, Onthe. /~/-I'~ dayof April 1972 ,beforeme personmiyeame THOHAS P. DOUGHERT~ and ABRAHAM BENDER, to me known to be the individuals described in and who executed the foregoing instrument, and acknowtM~ed that they executed the same. ~c~tary P~b lzc ~0mml~ion £xpiros Mar~h Il0, 197f, STATI OF NEW YORK, OOUNTY Of SS: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affmed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. 7381 ST&TI OF NEW YORK, COUNTY OF SUFFOLK ss: ~ ~e ~/~&y o~ Apr il 19 72, Mfore me ~ly ~e JOSEPH A. SRIPULE, to me known to be the individual described in and who e~e~uted the foregoing instrument, and acknowledged that Notary Pu~t~ ~/ RENSSELAER G. TERRY, JR. Nota~, Public, 5tole of New Yo& Res,ding i~ Suffolk Count/ No. 52-3954850 Commission I~pires March STATI OF NEW YORK, COUNTY O[I SS: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me dul)' sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said wimess, at the same time subscribed h name as witness thereto. iJlargaitt ami Pab WITH COVENANT AGAINST GRANTOR S Acrs TITLE NO. /~ 7 ~a~C_~ THOMA$'P. DOUGHERTY, JOSEPH A SHIPULE and ABRAHAM BENDER TO TOWN OF SOUTHOLD NEW YIIIK MAI$ M TITLE INBERWIITB Distributed by CHIG&GO TITI~B I N gV..TI~NC E COX PA~ SECTION BLOCK LOT COUNTY OK TOWN Record and Return to: Robert W. Tasker, Esq. 425 Main Street Greenport, New York 11944 Standard N. Y. B.T.U. Form 8002 · 12-71-TOM--Bargain and Sale Deed, with Covenant against Grantot's Acts-Indsvldu~[ or Corporation ($1nsle sheetI M-2537 TG&T No. SP947-15 M-2470 TG&T No. SP947-5 CONSULT YOUR LAWYER BSFOI~IGNING THIS INSTRUMENT--THIS INSTRUME~I"(SHOULD BE USED '~Y LAWYERS ONLY. TI-II~ INDEN'ruR~ made the ~. 7~ day of ~~-l/", nineteen hundred and Seventy-t-~qo BE~ WILLIAM T. SWANSON and ALYCE B. SWANSON, his wife, both residing at 175 East Carpenter Street, Valley Stream, New York 11580, ~r~ of the fir~ ~, ~d TOWN OF SOUTHOLD ,a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944, and at Main Street, Southold, New York 11971, party of the second part, i [.~ i z . W~TH, t~t the party of the first part, in eonsideratio~ of Ten Dthrs ~nd ~r paid by the party of the second part, d~s hereby grant and rel~se unto me pa~y or succ~sor$ and assigns of the p~ty of the semnd part for~, for highway purposes. ALL that ce~ain plot, piece or p~cel of land, ~ ~e buil~ngs and improvem~ thereon erectS, situate, lyingandheingi~ at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bay~iew Road; from mid point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345;0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeastsrly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. TOGETHER with ali right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER wkh the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 tbe 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 whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund t~ be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The xvord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN wrrNF.~S WHF..RF.~ie, the party of the first part has duly executed this deed the day and year first above written. Iii' pRF~ENCE OF: On the//'~flay of'~ 1972 , before me personally came WILLIAM T. SWANSON and ALYCE B. SWANSON, His Wife to me known to be the indivldua~ described in and who executed the foregoing instrument, and acknowledged that theyexecuted the ~ame. On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. # STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally creme to me known' to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. Edward F. Jerome, No. 52-7085400 Notary Public in the State of New York Residing in Suffolk County Commission Expires March 30, 1974. STATE OF NEW YORK, COUNTY OF ss: On the da}, of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. kVl[H COVENANT AGA'NS1 GRANIOR'S ACIS zn~NoN-2470 (~T ~o. 8~67-5) ~-2537 WILE~ T. ~YCE B. SWANSON and SWANSON,, His wife SECTION BLOCK ~GT No. SP LOT Q/,T~I~% COUNTY OR TOWN TO TOWN OF SOUT~DLD STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS D~nrib#t~d by THE TITLE GUARAgYTEE ¢OMPA~CY RECORD AND RETURN TO ROB~rRT We TASKER, ESQ. 425 Main Street Greenport, NY 11944 M-2468 TG&T No. SP947-3 CONSULT YOUR LAWYER BEFCJl~/SIGNING THIS INSTRUMENT--THIS INSTRUM~ SHOULD BE USED BY LAWYERS ONLY. ~ INI)FmN'rURF.., made the'~ ~ ~y of Sep~mbe~.nineteen h~dre~ ~d. Seventy- ~o BEntoN ~W B~G~ER and FLOUNCE/BURGeR, h~s wife, both North Bayview Road, residing at/~ffx~m~ Southold, New York 11971, parW ofthefir~ part, and TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street,Greenport, New York 11944 and at Main Street, Southold, New York 11971, party of the second part, WITI~I~H, that the party o£ the first part, in consideration of Ten Dollars and other valuable co~ideration paid by the party of the second part, d~s hereby grant and release unto the party o£ ~e second part, the hMrs or succ~sor~ and assigns of the par~ o£ the second part ~or~er, for highway purposes. ALL that certain plot, pi~e or pardi of ~nd, ~th the b~ldinga amd im~ovem~ ~ereon erectS, situate, l~ng~nd~in~il~l~K at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along thev'~asterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bay~riew, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a ...... e to the left havin~ a radius of 192.93 feet, a distance of 143.10 feet, thence (3) North 21 degree~ 22 mmnutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 mznutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a dzstance of 175.43 feet; thence (6) North 65 degrees 46 minutes i0 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along the said easterly line, Norris 21 degrees 22, minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to s~id premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and a~signs of the party of the second part forever. AND the party of the first part covenants that the party of ~he first, part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party ot: the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust ~und to be applied first ~or 'the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost o~ the improvement before using any part of the total of the same for 'any Other purpose. The x~ord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires, IN ~TNF.,&.~ ~Hgl~aOF, the party of the first part has duly executed this deed the day and year first above written. Is ~ ..~A~c~ o~: ( Thur low ~ Bur gmye z0 STATE OF Ni=W YORK, COUNTY OF SUFFOLK ss: On the o~.7-d' day of September 192 , before me personally came _ RLOW BURGMYER and FLORENCEi~RGMYER, his wife to me known to be the individnal8 described in and who executed the [oregoing instrument, and acknowledged that they executed the ~ame. RU~ M. ARCH~'~ bl~/ ~llc, State ef ~ YoI~ Qualified in Suffolk Ceunfy No. 52 -~89350 Commission E~i~ l~iarzh , I~i~ STATE DE NEW YORK, COUNTY OF ss: On the :? da), of 19 , before me personally came to me knoWfi, Who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing _instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors o£said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK. COUNTY OF ss: On the day of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. ~ REAL ESTATE .~ SLATE OF '_-- TRANSFERIAXf~..'~NEW YORK STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, Was pregent and saw - execute the sarr~; and that he, said witness~ at the same time subscribed h name as witness theretol \VIlli COVENANT AGAINS1 GRANIOR'S ACIS TrrL~No.M-2468 TC-&T No. $P947~3 THURLOW BURGMYER and FLORENCE BURGMYER, His wife TO TOWN OF SOUTHOLD STANDARD FORM OF NEW YORK BOARD OF TIILE UND[RWRITERS DbtribuMd by THE TITLE GUARANTEE COMPANY SECTION BLOCK LOT COUNTY OR TOWN RECORD AND RETURN TO ROBERT W. TASKER, ESQ. ~25 Main Street Greenport, NY 11944 M-2469 TG~T No. SP947-4 CONSULT YOUR LAWYER BEFO~GNING THIS INSTRUMENT--THIS INSTRUMEk~HOULD BE USED G~ LAWYERS ONLY. ~ Seventy- t~wo, THIS INDENTURE, made the ~day , nineteen b~dr~ and BETWI~.N JOSEPH J. POTORSKI and ELEANOR L. POTORSKI, his wife, both residing at North Bayview Road, Southold, New York 11971, part}' o{ the first part, and TOWN OF SOUTHOLD, a municipal Corporation organized and exist- ing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York 11971, ~ny of t~ second part, WI'I'NF_-q~'T~ th~ the party ~ the first part, in consldmtmtlon ~ t~ dollmrs *.nd or. bmr wlua~e commidm~ioa paid by the party of the s<ond pa~, d~s hereby grant mad release umo fl~ ilsrt-~ o~ t~ smcond p~ '~. ~_.~ or sucees~rs and assigns of ~e party of the s~ond psi% br..mr, ~or highway purposas. AIL ~at ~nain lp~$ pi<e or parcel of ~d, ~ ~ ~ mind ~!ll~m~n~, thereon ~ ~ lying and~ingl~ at Bayview, xn the T~m of 8~l~ld, .C~unty of Suffolk, State of New York, being bounded ~ld ~e~,l~ 88 follows: BEGINNING at a monument on ~he aamt~Xlyltma of North Road to Bayview, 711.66 feet northerly aloi8 maid m~rly ltJa~ from North Bayview Road; from said point of ~8~mi~8 rtm~al~ng.said easterly line of North Road to Bayview, North 26 ~gre~s 08mtnu~s 20 ~eonds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet;, thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. TOGETHER with all right, title and interest, if any, o{ the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein [[ranted unto the party oi the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first parC x{'ill receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trnst fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other pnrpose. The word "party" shall be construed as if it read "parties" xvhenever the sense of this indenture so requires. IN WITNF_,.~ WI-IEREOIe, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: TA X~,v~-N E W YORK TRANSFER ~..,~ ..d-. ~ - (L.S.) (Joseph -J. 'Po torskz) (Eleanor L. Potorski) S bE NEW YORK, COUNTY Om SLTFFOL~ ss.. On the / { dar of 19 '12, before me personally came JOSEPH J. POTORSKI and ELEANOR L. POTORSKI, his wife to me known to be the hvtMdual$ described in and who executed the foregoiug in.-immeut, and acknowledged that /:hey executed the same. AUDREY Ad. YOUNG · 80TAKY PUELIC, Shte o~ New . Qu.ih.fled in .S~ffelt Count~°r~' ~ '~ ~ Yor~ My Cornmi~r~ Fxpires STATE OE NEW YORK, COUNTY OE ss: On the day of f9 , before me personally, came to me knmvn, xyho, being by me duly sworn, did depose and say that . he re}ides ~.t No. that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY OP ss: On the da), of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OP NEW YORK, COUNTY OF ss: On the da)' of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and sa)' that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thet:eto. WITHOUT COVENANT AOAINST GRANTOR'S ACTS TITLE NO. bi-2469 TG&T No. 8~47-4 JOSEPH J. POTORSKI and ELEANOR'L. POTORSKI, his wife TO TOWN OF SOUTHOLD SECTION BLOCK LOT ~OUNTY OR IOWN t 1§7g STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS THE TITLE GUARANTEE COM'PAJVY RECORD AND RETURN TO ROBERT W. TASKER, ESQ. 42~. Main Street Greenport, NY 11944 TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof and in and to any fixtures and articles of personal property which are now contained in said premises and which may be covered by said mortgage. TOGETHER with the hereditaments and appurtenances thereunto belonging, and all right, title and interest of the party of the first part, in and to the same, to the intent that the lands hereby released ma3, be dis- charged from said mortgage , and that the rest of the lands in said mortgage specified may remain mortgaged to the party of the first part as heretofore. TO HAVE AND TO HOLD the lands and prenfises bereby released and quitclaimed to the party of the second part, and to the heirs, successors aud assigns of the part3' of the second part forever, free, clear and discharged of and from all lien and claim under aud by virtue of said mortgage aforesaid· IN WITNESS WHEREOF, the party of the first part has executed this release the day and year first above ~vritten. IN PRESENCE OF: STATE OF NEW YORK, COUNTY OF ~U~'FO~:C ss.: before me personally came RAY ALEXIAE~ES to me known to be the individual acknowledged that 8b.o executed the same. RENSSELAER G. TERRY, JR. Nolary Public, State of New York Residing in Suffolk Counly No. 52-3954850 · #lp,~mam~ien F..~ires March 30, 1973 STATE OF ~ YORK, COUNTY OF On the da3' of described in and who executed the foregoing instrument, and SS.: ~ n~ncteen hnnd~ed and before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. On the day of , nineteen hundred and before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed b.~ order of the board of directors of said corporation, and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY OF SS.: On the day of , nineteen hundred and before me personally came subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being hy me duly sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoing iustrument: that he was present and saw execute the same, and that he, said witness, thereupon at the same time subscribed h name as witness thereto. TO THO~ p. DOUGHER~/~ ABRAHAK BElfI)ER AND JOSEPH A. SHIPIILg SECTION BLOCK LO][ COUNTY OR TO%VN Town of Southold, County of Suffolk State of New York Recorded Al Request of The Title Guarantee Company RETURN BY MAlL TO: rile TITLE GUAR~J3I'TEE COMPA)V'Y Robert W. Tasker, Esq. 425 Main Street Greenport, New York Zip No. 11944 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. BETWEEN RAY ~r,E~IADHES, residing at Soundvtew Avenue, Southold, New York 3eventy-two part)' of the first part, and THOHASPo DOU~mst~TYof 5 PenningtonDrive, Huntington, New York, ABRAHAM SE~DER, of Arista Drive, Huntington, New York and JOSEPH A. SHIPULE, of North Road to Bay- view, Southold, New York party of the second part, WHEREAS, the party of the first part is the holder of the following mortgage and of the bond secured thereby: Mortgage dated the 3rd day of October , 19~9, made by ~HOMAS P. ABRAHAM SENDER AND JOSEPH A. SHIPULE, to MEADOW POINT PROPERTIES, INC. in the principal sum.h.°f$ 6,500.00 and recorded in (Liber) ' " 5702 x~ of mortgages, page559 in the office of the 01erk of the County of Suffolk on October 9, 1969, which mortgage was assigned to Ray Alexiadhes by the Assignment of Mortgage dated the 29th day of March, 1971, recorded in the Suffolk County Clerk's Office on April 9, 1971 in Liber 6012 of mortgages, at page 88. or note coveriug ~:ermin .lands and tenements, of which the lands hereinafter described are part, and WHEREAS, the party of the first part, at the request of the part), of the second part, has agreed to give up and surrender the lands hereinafter described unto the party of the second part, and to hold 'and retaiu the residue of the mortgaged lands as security for the money remaining due on said mortgage NOW THIS INDENTURE WITNESSETH, that the party of the first part, in pursuance of said agree- ment and in consideration of One ($1.00) and other valuable considerations ............................................................ D~lars, lawful mon~ ofthe United States, paid by the pa~y of the second part, does grant, release and quitclaim unto the party of the second part, all t~tpart ofsaid mo~gedlands deseribed asfollows: All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: continued.. BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning rur~.ing along_° said easterly line of North Road to Bayview, North 26 degrees uo minutes 20 seconds West 50.0 feet; 'A~AN~E the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet a distance of 143.10 feet; (3) North 21 degrees 22 minutes (4) North 34 degrees 27 minutes (5) Northwesterly on a curve to thence 30 seconds East 584.05 feet; thence 20 seconds East 409.90 feet; thence the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly lin~ of North Road to Bayview; THENCE along said easterly line, North 21 degrees 22 minutes 30 sec- onds East 50.06 feet, THENCE the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds Nest 40~.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of BEGINNING. ALSO being described as ALL that certain road known as Ship!'s Drive, situate, lying and being at Bayview, Town of Southold, Suffolk County, New York, as shown and l&~d out on a certain map entitled "Map of Bayview Woods Estates" at Bayview, Town of Southold, Suffolk County, New York, surveyed December 23, 1969 by Van Tuyl & Son, Licensed Land Surveyors and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map Nol 5520. In the Matter of the : : Laying out of a certain Town Highway : In the Town of Southold, County of : Suffolk and State of New York. : ........................................ X DEDICATION AND RELEASE OF LASTDS FOR TOWN HIGHWAY WHEREAS, application has been duly made to the Town Superintendent of Highways of the Town of Southold, in Suffolk County, New York, for the laying ou~ of a certain town highway to be known as SHIP'S DRIVE, as shown on a certain map attached hereto showing the courses of said proposed highway; NOW THEREFORE, the said THOMAS P. DOUGHERTY, residing at 5 Pennington Drive, Huntington, New York 11743, JOSEPH A. SHIPULE, residing at 4910 North Bayview Road, Southold, New York 11971, and ABRAHAM BENDER, residing at 21 Arista Drive, Huntingtol New York 11743, owners of the land to be included within the said highway, do hereby dedicate, release and convey to the said Town of Southold for highway purposes, the following land, to wit: ALL that certain road known as Ship's Drive, located at Southold, Town of Southold, County of Suffolk and State of New York, as shown on a certain map entitled, "Map of Bayview Woods Estates", at Bayview, and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520. AND WE DO CERTIFY that the consideration paid to the undersigned for this dedication and conveyance, is the following, to wit: Dedication and Release of Lands for Town Page 2. To THOMAS BENDER, the sum of ONE DOLLAR ($1.00), acknowledged. IN WITNESS WHEREOF, W~ h~ve receipt of which P. DOUGHERTY, JOSEPH A. SHIPULE and ABRAHAM is hereby caused these presents to be executed and sealed this/~ day of February, 1973. /J~ ~_~~/Jo~s~h 'A. Shipul __ Abraham Bender STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the /6~day of February, 1973, before me personally came THOMAS P. DOUGHERTY, to me known to be the individual des- cribed in and who executed the foregoing instrument, and acknow- same. ledged that he executed the -- ~UDOLPH H. ~RUE~ ' NOTARYFU~LIC, S+a~eo~New $ F.o[ .... '"' ". · r~-0465s30 :ary Public STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the /~/'X_ day of February, 1973, before me personally came JOSEPH A. SHIPULE, to me known to be the individual describe~ in and who executed the foregoing instrument, and acknowledged that he executed the same. ~ ~UDOLPH }4. ~RUEE - -I%IOTARY PUBLIC. Stefe of New York ~u~ol~ C~u~,~y ~o. 52-0465530 " '-"'-'"f' ~t~ry' Ph~lic -- STATE OF NEW YORK, COUNTY OF SUFFOLK SS: On the /~day of February, 1973, before me personally came ABRAHAM BENDER, to me known to be the individual described in and who executed the foregoing instrument, and acknowledge~ that he executed the same. ~ M-2472 TG&T No. SP947-16 C S£andard N. Y. B.T.U. Form 8002 * 12-71-70M-- Bargain and Sale Deed, with Covenant against Grantor's A ~ ln&vidual or Corpo/ation (Single sheet) CONSULT,,YO4JKI~LAWYrER BEFO~SIGNING THIS INSTRUMENT--THIS INSTRUME~TT'SHOULD BE USED ;Y LAWYERS ONLY. THI~ INDF2~I'IX/R~ made the ~a,~ ~y of September, nineteen hundred and Seventy- two, BETW~-£N ALBERT A. SACCO and MARGARET G. SACCO, his wife, both .esiding at/Hill Road, Southold, New York 11971, party of the first part, and TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street Southold, New York 11971, party o{ the s~ond pa~, ., , . paid by the party of the second part, a~s nereoy grant ano retease unto mc ~sLy v r- , or suec~gors and assigns of the p~ty of the second part forever, for hi~h~&y purposes. ALL th~ certain ~, piece or parcel of ~nd, ~th the b~l~ngs and imp~vem~ thereon erected, situate, l~ng~d ~ing~:~at Bayview, in the Town of Soul:hold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said eaeterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence-(3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 secone~s East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of Beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER wkh the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the part3' of the second part forever. AND the party of the first par~ covenants that the party of }he first part has not done or suffered anything whereby the said premises have been encmmbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party ut~ the first part will receive th-e~:onsideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF..~$ %%~OF, the party of the first part has duly executed this deed the day a/~ear first above written.~ . ~. (~~~// IN pRESENCE OF: · (L.S.) ~~~ (Alb~ert~:,\(L~i.~(~A,l.k L~A' Saceo) , \"~, [,'fxq-'.., ~,. , (Margaret' ,~k.__.~r) ' S C)~4~[~K, COUNTY OF SUFFOLK ss: personally came ALBERT A. SACCO and MARGARET G. SACCO, His wife to me known to be the individuals described in and who executed the foregoing instrument, and acknowledged that they oxeye mame. . Notary Publi~ // On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate' seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like urder. STATE OF NEW YORK, COUNTY OF ss: On the chy of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the ~ame, -- REAL ESIATE . .~rp'. STATE OF TRANSFER lAX NEW YORK - o o oo & Fi~once pB. 109~5 STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. \Vl [H CO"/ENAN T AGAI NS 1' GR AN'[ OR'fi fitC 1 S ;" T[TLENO. M-2&72 TG&T No. 8P947-16 ' ~;' ' ALBERT A. SACCO and MARGARET G. SACCO, His wife TO SECTION BLOCK LOT COUNTY OIL TOWN TOWN OF SOUTHOLD. THE TITLE GUARANTEE COMPANY RECORD AND RETURN TO ROBERT W. TASKER, ESQ. 425 Main Street Greenport, NY 11944 M-2535 TG&T No. SP947-18 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMEN OULD BE USED BY LAWYERS ONLY. 1~i.~ INDF~I'URg, made the ~"*day or~, nineteen hundred and Seventy-two, BETWF..~ GREGORY M. POWER and CAROLE S. POWER, his wife, both residing at/Ship's Drive, Southold, New York 11971, party of the fir~ part, Md TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York, 11944 and at Main Street Southold, New York 11971, par~ of the ~cond part, WITN[I~Eq'H, that the party of the firs part, in consi~mtion of Ten Dollars and other v~u~le con~rafi~ paid by the party of the second part, does hereby grant and rel~se unto the party of the second part, the heirs or suec~sor~ and assigns of the party of the se~nd part forever, for highway purposes. ALL that certain plot, pi~e or parcel of 1~, ~th ~e buil~n~s and hnp~ov~n~ thereon erectS, situate, lying and bei~ at Bayv~ew, zn the Town of Souehold~ County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said ea~rly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thenoe (2) Northeasterly on a curve to the left, having a radius of 192.93 feet~ a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29'feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of Beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER wiCh the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 wbereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive, the considem_tion for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for 'the purpose of paying the cost of the improvement and will apply the same first to the Payment of the cost of the improvenent before using any part of the total of the same for any other purpose. The xx.ord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WlTNF..~ WHF.,REOF~ the party of the first part has dl~y~executed this deed the day and year first above written. IN PRESENCE OF: REAL ESTATE . ~C~g-. STATE TR~NSFERIAX ,.. NEWYOfl'K /'(Oregorf, a. (Carole S. Power) (L.S.) .. (L.S.) ' ) On the~ day of '-~,before me personally came GREGORY M. POWER and CAROLE S. POWER, his wife to me known to be the individuals described in and who executed the foregoing instrument, and acknowledged that they executed the same. NOTARY PUBLIC, St~. o~ ~w 'ltM~ ~R~'I~.~F~ G. T~RRY,~ No. 52.9772435 l~ota~ P~~r~ STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the bcmrd of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY O$ ss: On the day of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that execdted the same. STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knowB to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same', and that he, said witness, at the same time subscribed h name as witness thereto. ~ar~ain nmb ~al~ T]T~BNOJ'bl-2535 TG&T NO. GREGORY M. POWER and CAROLE S. POWER, his wife TO SECTION BLOCK LOT COUNTY OR TOWN_ TOWN OF SOUTHOLD. 5TANDARD FORM O$ NEW YORK BOARD OF TITLE UNDERWRITERS THE TITLE GUARANTEE COMPAACY RECORD AND RETURN TO ROBERT W. TASKER, ESQ. 425 Main Streeb Greenport, New York 11944 BOARD OF ASSESSORS SOIJTHOLD, N. ¥. 11971 February 6, 1973 Mr. Lefferts P. Edson Main Road Southold, New York Dear Mr. Edson, The assessed valuation on the 1972-73 tax rolls for .34 of a mile of roads in Bayview Woods Estates Sub-Division in Southold is $14,700.00. Sincerely, Wendell B. Tabor, Chairman Board of Assessors WBT:sr cc: Mr. Albert Martocchia, South Street Greenport, New York Supervisor In the Matter of the : Laying out of a certain Town Highway : In the Town of Southold, County of : Suffolk and State of New York. : TO THE TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD~ IN THE COUNTY OF SUFFOLK: APPLICATION TO LAY OUT TOWN HIGHWAY THOMAS P. DOUGHERTY, residing at 5 Pennington Drive, Huntington, New York 11743, JOSEPH A. SHIPULE, residing at 4910 North Bayview Road, Southold, New York 11971, and ABRAHAM BENDER, residing at 21 Arista Drive, Huntington, New York 11743, the undersigned, liable to be assessed for highway taxes in the Town of Southold, hereby apply to you to lay out a highway, to be known as SHIP'S DRIVE, in said Town, as shown on a certain map entitled, "Map of Bayview Woods Estates", at Bayview, Town of Southold, Suffolk County, New York, surveyed on December 23, 1969 by Van Tuyl & Son, Licensed Land Surveyors, and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520, a copy of which is attached hereto and hereby made a part hereof, showing the courses of said proposed highway. THOMAS P. DOUGHERTY, JOSEPH A. SHIPULE and ABRAHAM BENDER, your applicants, do hereby consent to the laying out of said proposed highway. DATED this ~ __ day of February, 1973. ~homas ~. Doughw~fy / Application to Lay Out Town Hiqhways Page 2. STATE OF NEW YORK) :SS COUNTY OF SI.~FOLKk On the /6 day of February, 1973, before me personally came THOMAS P. DOUGHERTY, to me known to be the individual des- cr~bed lodged in and who executed the foregoing instrument, and acknow- that he executed the same. STATE OF NEW YORK) :SS COUNTY OF SUFFOLK) On the /~T~ay of February, RUDOLPH H. BLUER 1973, before me personally came JOSEPH A. SHIPULE, to me known to be the individual describe( in and who executed the foregoing instrument, and acknowledged that he executed the same. ~otary STATE OF NEW YORK) :SS COUNTY OF SIJFFy~) On the~_day of February, ~ ~UDOLPH H. BRUER~ ~OTAR¥ PUOLIC, St~+e of New York SuffolJc Coun+y ~'4o. 52-0465530 · )'erin ,EXplre~ March 30, 1973 1973, before me personally came ABRAHAM BENDER, to me known to be the individual described in and who executed the foregoing instrument, and aoknowledged that he executed the same. I~UDOLPH H. BRUER blOTAP, y FH~LIC, S:a~? o~ New Yor~ Suf~'o'J: C~ :v ;!.-,, ?l_"_0465530 In the Matter of the : Laying out of a certain Town Highway : In the Town of Southold, County of : Suffolk and State of New York. : CONSENT OF TOWN BOARD TO PROPOSED TOWN HIGHWAY UPON READING AND FILING the application of THOMAS P. DOUGHERTY, JOSEPH A. SHIPULE and ABRAHAM BENDER, dated and acknowledged February %~ , 1973, and the dedication and release of Thomas P. Dougherty, Joseph A. Shipule and Abraham Bender, dated February ~O , 1973, and duly acknowledged, dedicating and releasing the necessary lands for proposed Town Highway to be known as Ship's Drive, as shown on a certain map entitled, "Map of Bayview Woods Estates" at Bayview, Town of Southold, Suffolk County,°New York, surveyed December 23, 1969, by Van Tuyl & Son, Licensed Land Surveyors and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520, a copy of which is attached hereto. RESOLVED, that, in accordance with the provisions of Section 171 of the Highway Law of the State of New York, consent be and the same hereby is given that the Town Superintendent of Highways of the Town of Southold, make an order laying out the aforesaid town highway, the said town highway to consist of the lands described in the said dedication and release and to extend as delineated upon the map thereto annexed, and it is further RESOLVED, that the Town Clerk be and he hereby is directed to forthwith cause such release to be recorded in the Office of the Clerk of the County of Suffolk and, upon its return, to attach it hereto. Consent of Town Board to Proposed Town Hiqhwa¥ Page 2. DATED: , 1973. TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, NEW YORK, BY: Suz In the Matter of the Laying out of a certain Town Highway In the Town of Southold, County of Suffolk and State of New York. THOMAS p. DOUGHERTY, JOSEPH A. SHIPULE and ABRAHAM BENDER, Applicants. SHIP'S DRIVE of Bayview Woods Estates APPLICATION DEDICATION AND RELEASE CONSENT ORDER LEFFERT$ PAINE EDSON ATTORNEy AT LAW $OUTHOLD, N. Y. ! 1971 In the Matter of the : Laying out of a certain Town Highway : In the Town of Southold, County of : Suffolk and State of New York. : ORDER LAYING OUT HIGHWAY ON RELEASE FROM OWI~ER APPLICATION having been duly made for the laying out of a Town highway, in the Town of Southold, Suffolk County, New York, to be known as Ship's Drive, as shown on a certain map entitled, "Map of Bayview Woods Estates", at Bayview, Town of Southold, Suffolk County, New York, surveyed December 23, 1969 by Van Tuyl & Son, Licensed Land Surveyors and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520, ~ned by Thomas P. Dougherty, Joseph A. Shipule and Abraham Bender, and a dedication and release from the owners of the lands through which the highway is proposed to be opened, having been given; NOW THEREFORE, I, the Town Superintendent of Highways determine and order that Town Highway shall be, and the same is hereby laid out in said Town as follows: ALL that certain road known as Ship's Drive, situate, lying and being at Bayview, Town of ~outhold, Suffolk County, New York, as shown and laid out ~n a certain map entitled, "Map of Bayview Woods Estates" at Bayview, Town of Southold, Suffolk County, New York, surveyed December 23, 1969 by Van Tuyl & Son, Licensed Land Surveyors and filed in the Suffolk County Clerk's Office on September 9, 1970 as Map No. 5520. THE above described highway being 50 feet in width at all points, in compliance with the highway specifications of the Town of Southold. T/~o~ Southold, Superi'nten~dent of Highways of the Town of Southold, County of Suffolk, New York, do hereby M-2467 TG&T No. SP947-2 CONSULT YOUR LAWYIR IIlIOll SIININO THIS INSTIUMINT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THI~ I~'D~NTURE, made the ~ day of September , nineteen hundred and Seventy-two BETWEEN CLIVE TYRER and JOAN TYRER, his wife, both residing at North Bayview Road, Southold, New York 1197~ party of the first part, and TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, fa~ing offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York 11971, party of ~e second part, WlTNF.~$ETH, that Se party of the first part, in consideration of ten dollars and other valise considemt~n paid by the party of the second part, does hereby grant and rel~se unto the party of the second pan, ~e heirs or successors and assigns of the party of the second part forever, for highway purposes. _ ALL ~at certain plot, piece or parcel of land, with ~e buildings and improvements thereon erectM,-sRU~e, lying and being~X at Bayview, in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North Bayview Road; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a curve.to the left, having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road .to Bay¥iew; thence along said easterly line, North 21 degrees 22 minutes 30 seconds East 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; thence (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of Beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abuttiug the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; 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 part), of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: w(Cli~e Tyrer) / - z f-aoan Tyr r) / (L.S. STATE Ol NEW YORK, ~OUNTY OF SUFFOLK SS: On the ~day of September 19 72, before me personally came CLIVE TYRER and JOAN TYRRR, his wife to m~' known to be thc ~ndiv~duals described in and who executed the fort. going instrument, and acknowledged that they exe/~ed the same. tVo,~; '"%;~, Notary Pu~i~ STATE OF NEW YORK, COSYNTY OF SS: On the day of 19 . before me personally came to me known, who, being by me duly sworn, did depose and sa)' that he resides at No. that he is the of · the corporation described in and which executed the foregoing instrument: that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal: that it was so affixed by order of the board of director~- of said corpora- tion, and' that he signed h name thereto by like order. STATE OIl. NEW YOBI, COUNTY OF SS, On the day of 19 , before me personally came to me known [o be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same· STATE OF NIW YORK, COUNTY OF SS: On the da)' of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. ; that he knows to be the individual (lescribed i, and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. WITH COVENANT AGAINST GRANTOR'S ACTS TITLE NO. M-2467 TG&T No. 8P947-2 CLIVE TYR~R and JOAN TYRBR, H~wife TOWN OF SOUTHOLD STANBARD [StU W NtlV ~IM ll~RI IF'HR[ I~IUA~ffERS Distributed by CHIC*GO TI~'I,i IN SUI~A. NCu~ C O]MS P*Alq~ SECTION BLOCK LOT COUNTY OR TOWN ROBERT W. TA~I(BR, ESQ. 425 l%mtn Sgz~N~ Greely, NY 11944 M-2473 TG&T No. SP947-17 4~ TH~ INDF-NTURF~ made the y of ~ , nineteen hundred and Seventy- two, B£TWF_~-N W. THEODORE SWANSON and ANNE J. SWANSON, his wife, both residing at]Ship's Drive, Southold, New York 11971, ~r~ of the fir~ ~rt, ~d TOWN OF SOUTHOLD, a municipal corporation organized and existing under the Laws of the State of New York, having offices at 16 South Street, Greenport, New York 11944 and at Main Street, Southold, New York, 11971 par~ of the second ~, WlTNE,.q,.q~'I'I, t~t the par~ of ~e first part, in consideration of Ten Dollars and other valu~le mnsid~ati~ paid by the ~y of the second part, does hereby grant and release unto the pa~y o£ the second part, the heirs or su~essors and assigns of the party of the se~nd part forever, for highway purposes. ALL that ceftin plot, piece or parcel of land, with the buildings and improvem~ thereon erected, sitmte, lying and ~inglffil~ at Bayview, in the Town of Sonthold, County of Suffolk, State of New York, being bounded and described as follows: BEGINNING at a monument on the easterly line of North Road to Bayview, 711.66 feet northerly along said easterly line from North BayviewRoad; from said point of beginning running along said easterly line of North Road to Bayview, North 26 degrees 08 minutes 20 seconds West 50.0 feet; thence the following six courses: (1) North 63 degrees 51 minutes 40 seconds East 101.62 feet; thence (2) Northeasterly on a ~urve to the left,having a radius of 192.93 feet, a distance of 143.10 feet; thence (3) North 21 degrees 22 minutes 30 seconds East 584.05 feet; thence (4) North 34 degrees 27 minutes 20 seconds East 409.90 feet; thence (5) Northwesterly on a curve to the left, having a radius of 100.29 feet, a distance of 175.43 feet; thence (6) North 65 degrees 46 minutes 10 seconds West 345.0 feet to said easterly line of North Road to Bayview; thence along said easterly line, North 21 degrees 22 minutes 30 seconds E~st 50.06 feet; thence the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347.49 feet; (2) Southeasterly on a curve to the right, having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 minutes 30 seconds West 578.31 feet; thence (5) Southwesterly on a curve to the right having a radius of 242.93 feet, a distance of 180.14 feet; thence (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of beginning. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streots and roads abutting the above described premises to the center lines thereof; TOGETHER wierh the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premiscs herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. REAL EST~FE ~.~. STATE' OF TRANSFER TAX~:~NEW YORK AND the party of the first pa~ covenants that the party of the first part has not done or suffered anything wheroby the said lYremlses have been encumbered in any way whatever, except as aforesaid. AND the party of the first 'l~art, ih' compliance with Section 13 of the Lien Law, covenants that the party of {he first part wi!l receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trus~ fund to be applied first for.the purpose of paying the cost of the improvement and will apply the same first t6 the pa~'ment, of the cost of the improvement before using any part of the total of the same fc~r any other purpose. "' The x~ord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN VleiiNF_,~ Wl'IF..RF_.OF, the party of the first part has duly executed this deed the day and ),ear first above written. o~./. /~.j~_~.~~ (L.S.) (W. ~Theodore Swain) (A2nne ~7~J~nson) STATE 05 NEW.YORK, COUNTY OF SUFFOLK ss: On the // day of , before me personally c~me W. TI'I~0DGRE SWANSON and ANNE J. SWANSON, Nis wife to me known to be the individual S described in and who executed the foregoing instrument, and acknowledged that they executed the same. On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by. order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK. COUNTY OF ss: On the day of _- Lq , before me personally came to me known to be the individual described in and who executed the foregoingVinstmment, and acknowledged that executed the same. Edward F. Jerome, No.52-7085400 Notary Public in the State of New York Residing in Suffolk County Commission Expires March 30, 1974. STATE OF NEV/YORK, COUNTY OF ss: On the day of 19 , before me personally came ~the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. \I~'IIH COVFNANT ~GAINST GRAN] OWS ~CIS TI/LENO. M-2473 TG&T No. SP947-17 W. THEODORE SWANSON and ANNE J. SWANSON,his wife TO GJ SECTION BLOCK LO/ COUNTY OR TOWN TOWN OF SOUTHOLD STANDARD FORM OF NEW YORK BOARD OF nn.E UNDERWRITERS THE TITLE GUARANTEE COMPANY RECORD AND RETURN TO ROB~R~W. TA~K~R, ESQ. 425 Main Street Greenport, NY 11944 POLICY THE TITLE GU IR tArTEE C031P t rlr and PlO;VEER ;Y I TIOAglL TITLE I;YSUR IArCE COMp, ArY THE TITLE GUARANTEE COMPANY, a New York Corporation, and PIONEER NATIONAL TITLE INSURANCE COMPANY, a California Co[potation, jointly and severally, togemer hereto cmlea "mc Company," in consideration of the payment of its charges for the examination of tlfle and its premium for insurance, insures the within named insured against ail loss or damage not exceeding the amount of insurance stated herein and in addition the costs and expenses of defending the title, estate or interest insured, which the insured shall sustain by season of any defect or defects of title affecting the premises described in Schedule A or affecting the interest of the insured therein as herein set forth, or by reason of unmarketability of the title of the insured to or in the premises, or by reason of liens or incumbrances affecting title at the date hereof, or by reason or any statutory llen for labor or material furnished prior to the date hereof which has now gained or which may hereaft*r gain priority over the interest insured hereby, or by reason of a lack of access to and from the premises, excepting all loss and damage by reason of the estates, interests, defects, objections, liens, incumbrances and other matters set forth in Schedule B, or by the conditions of this policy hereby incorporated into this contract, the loss and the amount to be ascertained in the manner provided in said conditions and to be payable upon compliance by the insured with the stipulations of said conditions, and not otherwise. SH ~k~il~H¢55 ~,~¢P¢Of.~ the companies have caused their corporate names and seals to be heseunto affixed by their duly authorized officem. *~ t Amount o{ Insurance $ 2~000o00 Date of Issue April [9~ 1973 ' ' The estate or interest in~sured ~y this policy is fee s~p~e vested in the insured by means of a deed ~de by Th~s p. D~he~y~ Abra~ Bender and J~eph A. S~p~e, to the i~ed~ ~ted 4/19/73, rec~d~ 4/18/73. ,, SCHEDULE B The following estates, interests, defects, objections fo rifle, liens and incumbrances and other matters are excepted from fha coverage of fh~s policy: I. Defects end ~ncumbrances arising or becoming a I~en after fha date of fMs poficy, except as herein provided. 2. Consequences of the exercise and enforcement or affempfed enforcement of any governmental war or police powers over the premises. 3. Zoning restrictions or ordinances imposed by any governmental body. ~-. Judgments against the insured or estates, interests, defects, obiections, liens or incumbrances created, suffered, assumed or agreed fo, by or with the pHv~fy of fha insured. 5. ,T~ffe fo any property beyond the ines of fha premises, or rifle fo areas 'wifhln or rights or easements in any abuHing streets, roads, avenues, lanes, A. Be ways or waterways, Or the Hghf 'o maintain therein vaults, tunnels, ramps, or any other structure or improvement, unless this pollcy specifically provides that such fit[es, Hghts, or easements are insured. Nofwifhsfandlng any provisions in this paragraph +o the contrary, this policy, unless ofherwlse excepted, insures the ordinary r~ghfs of access and egress beJonglng fo abutting owners. 6. Compliance by the buildings or other erections upon the premises or their use with Federal, State and Municipal laws, regulations and ordl- 7. Title fo any personal property, whether the same be attached fo or used in connection wlfh said premises or otherwise. Declaration of Covenants and Restrictions in Liber 6776 cp 194. Aay state of facts an dmspection a~d/o~ accurate survey of the premises might show. SCHEDULE "il" OF THIS POLICY CONSISTS OF SHEET(S). SCHEDULE A The premises in which the insured h~ the estate or interest covered by this policy ALL that c~rtain plot, piece or parcel of ln~d, with the buildiags and improvements thereon erected, situate, lying amd being at Jayviewj'i~ the Town of Southold, County of Suffolk and S~ate of New York, being bounded and described as follows: BEGINNING at a mon~emt on the easterly 1i-e of North Rcad to Bayviewj T11.66 feet northerly along said easterly line frem North Nayviow from said point of beginning r~tug along said easterly ~ of North Road to Bayview, North,~ d~rees, 08 minutes 20 seconds West 50.0 feet; thence the following ~ courses= (1) North 63 degrees 51 miauteS ~0 secOnds East 101.62 feet; theace (2),..F?theastar.ly on a curve, t$~the left, having a radius ~of 192.93 feet a mms~amce of ~3.10 ~eet$ thence , (3) North 21 degrees 22 ~ ().~ ~+~ ~. - ~ n~tes 30 seconds East 584.05 feet; theace ~,~ .,~a ~ megrees.~'( :01~Utes 20 seconds lEast 409.90 feet~ thence (5) Northwesterly on a c~uWve to the lefts having a radius of 100.29 feet a distance of 17~.43 feet~, thence (6) North 65 degrees 46 m~utes 10 seconds West 345.0 feet to said easterly ~ of North Road to Bayview; thence along said eas~arly line~ ',N~-$h 21 degrees 22 minutes 30 seconds East 50e06 feet; theace the following six courses: (1) South 65 degrees 46 minutes 10 seconds East 347~9 feet; thence (2) Southeasterly om a curve to the right having a radius of 150.29 feet, a distance of 262.90 feet; thence (3) South 34 degrees 27 minutes 20 seconds West 404.17 feet; thence (4) South 21 degrees 20 mi~utes 30 seconds West 578.31 feet; thence (5) Southwesterly om a curve to tbs right having a radius of 242e93 feet, a distance of 180.14 feet; theace (6) South 63 degrees 51 minutes 40 seconds West 101.62 feet to the point or place of BEGINNINg. Section 6 COINSURANCE AND APPORTIONMENT (a) In the event tha~ parti~ Io~ occur~ after thc insured makes an improvement sol~equcnt to the date of thia policy, and only in that event, the imured becomez a coimurer to thc ex~nt bercinafter ~ct forth. If the cozt of the improvement exceedz twenty per centum of the nmaunt of this policy, such proportion only of any partial 1o~ estab- I~hed shah be borne by the company as one hundred twenty per centum of the amount of thia policy bear~ to thc sum of the amount of th~ policy and the amount expended for the improvement. The fore- going provizions .zhall not apply to costs and attorney' fcez incurred by the com..pany, in prmecuting or providing for the defcmc of actiom or proceedings tn behalf of the insured put, ant to the terms of this policy or to c'~ts impeded on the imured in such actions or proceed- ings, and shall apply only to that portion of lo, scs which exceed in the aggregate ten per cent of thc face of thc policy. Provided, however, that the foregoing coinsurance provisiom s.hal~, not apply to any Io~ ari~ng out of a lien or incumbrance for a liquidated amount which existed on the date of thiz policy and was not show~ in Schednle B; and provided further, soch coinsurance provisions shall not apply to any 1o~ if, at the time of the occurrence of ~uch lo,z, the then value of the premises, as so improved, does not exceed one hundred twenty per ccntom of the amount of this policy. (b) If thc premiae~ are divisible into ~cparatc, independent parcelz, and a 1o~ is e~tablishcd affecting one or more but not all of said parcels, the 1o~ shall hc computed and ~cttled on a pro rata basis as if thia policy were divided pro rata az to value of said zcparate, i.nde.pendcnt parcels, cxchisive of improvements made subzcquent to the oate of th~ policy. (c) Clau~z "(a)" and "(b)' of thi~ section apply to mortgage policies only after the insured shall have acquired thc intcrezt of the mortgagor. (d) If, at the time liability for any los~ shall have 'been fixed put- soant to the conditiom of this policy, thc iazurcd holch anotber policy of insurance covering the sansc 1o~ isled by another company, this company shall not be liable to the insured for a greater proportion of thc 1o~ than thc amount that thia policy bear~ to the whole aroonnt of imurance held by the imured, unle~z another method of apportioning the 1~ ~hafl have been provided by agreement between this company and the other imurer or imurer~. 8ceYlon 7 ASSIGNMENT OF POLICY .If the interest imurcd by this policy is that of a mortgagee, thia policy may be a~igned to and ~ inure to thc benefit of soccc~ive a~ignccs of the mortgage without consent of thia company or its en- dor~emont of this policy. Prov~ion is made in the rate manual of New York Board of Title Underwriters filed with the Superintendent of Imurance of the State of New York on behalf of this and other member companie~ for continuation of liability to grantees of the insured in certain specific circum~tancez only. In no c~rcuraztance provided for in this ~ection shall this company be deemed to have imured the sufficiency of the form of the a~ignment or other instru- ment of transfer or conveyance or to have a~umed any iiablllty for the sufficiency of any proceedings after thc date of thiz policy. 8eetion 8 SUBROGATION (a) This company shall to thc extent of any payment by it of under this policy, be subrogated to ali rights of the imured with respect thereto. Thc insored shall execute ~uch iaztruments as may be requested to transfer such rights to thia company. The rights so traaz- ferred shall be subordinate to any remaining interest of the insored. (b) If the insured is a mortgagee, this company's right of subroga- tion shall not prevent the insured from releasing the personal liability ~rf the .obl. i.gor or guarantor or from releasing a portion of the premi~ om me non of the mortgage or from increasing or otherwise modify- ing the insured mortgage provided such acts do not affect the validity or priority of the lien of the mortgage insured. However, the liability of this company under this policy shall in no event be increased by any such act of the insured. Section 9 MISREPRESENTATION Any untrue statement made b~ the imured, with respect to any material fact, or any supprc~ion of or failure to dlscl~e any material fact, or any untrue answer by the insured, to material inquitics before the i~uancc of this policy, shall void this policy. Section 10 NO WAIVER OF CONDITIONS This company may take any appropriate action under the tern~ of this policy whcthcr or not it shall be liable hereunder and shall not thereby concede liability or waive any provision of this policy. 8~lon 1! POLICY EN'IIRE CONTRACT _Ali ac.ti.om or pr.ocecd!n~ against this c~,mpany must be hazed on tl~e provmom of this policy, Any other acuon or actions or rights of action that the insured may have or may bring agalazt this company in .r~..pect.of other zcrvlces rendered in connection with the issuance of this policy, shall be deemed to have merged in and hc restricted to its term~ and conditiom. ~*~loa 12 VALIDATION AND MODIFICATION This policy is valid only when duly signed by a validating officer or agent. Changes may be effected only by written endorsement. If the ~cordihg d.a. te of the instrum.e.nts oceating the insured intereat ia later .than the policy date, auch pulicy shall aho cover intervening Ih:ns or ENDORSEMENT8 A Valuable Document Insurance THE TITLE GUARA3VTEE COMPA.IVY HEAD OFFICE 1~0 BROAD~VAY, 3;EPV YORE C. ITF PIONEER NATIONAL TITLE INSURANCE COMPA~VY Providing direct title services or relerral services throughout the United States and the Territory ot Guam. -%. WOODS