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