HomeMy WebLinkAboutFishers Island Estates, IncF42
THIS INDENTURE, made the ~ ¢ ~ day of February
onethousandninehundred and forty-six ,between THE NEW YORK TRUST COMPANY,
a New York corporation, having its principal office at No. 100 B~oadway,
Borough of Manhattan, City of New York,
, ~rtyofthefirstpart
~d FISHERS ISLAND ESTATES, INC., a New York corporation, having its
principal office at No. 2 West 45th Street, Borough of Manhattan, City
of New York,
c
· party of the second part,
WHEREAS, Fishers Island Corporation
by indenture of mortgage, bearing date the 6th day of March nineteen
hundred and twenty-nine , recorded in the office of the Clerk of the County of
Suffolk , in liber 7~4 of mortgages,x~iy~:;li~l~
, pages 94-138on the 8th day of March , nineteen hundred
and twenty-nine , for the consideration therein mentioned, and to secure the payment of the
money therein specified, did mortgage certain lands and tenements, of which the lands hereinafter described
are part. unto Wm. Henry Barnum & Company, Inc., which said mortgage was
assigned by said Wm. Henry Barnum & Company, Inc. to said The New York
Trust Company by assignment bearing date the 6th day of March, nineteen
hundred and twenty-nine and recorded in said Clerk's office in Liber
724 of Mortgages, pages 147-48 on the 8th day of March, nineteen hundred
and twenty-nine, and which said mortgage was thereafter supplemented by
supplemental mortgage and extension agreement bearing date the 31st day
of December, nineteen hundred and forty, made between said The New York
Trust Company and said' Fishers Island Estates, Inc., recorded in said
Clerk's office in Liber ll31 of Mor.tgages, pages 384-403 on the 22nd
day of March, nineteen hundred a~ud..Porty-one,
AND WHEREAS, the party of the first part, at the request of the party 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
retain the residue of the mortgaged lands as security for the money remaining due on the said mortgage..
NOW THIS INDENTURE WITNESSETH, that the party of the first part, in pursuance of said
agreement, and in consideration of One ($1.)
dollaflg
lawful moneyof the United S~ates, and other good and v~luable consideration,
paid by the party of the second part, does grant, release and quitclaim unto the party of the second part,
all that part of said mortgaged lands described as follows: *
A perpetual easement for highway purposes in and
lands:
ALL those two certain ~arcels of land situate at
the Town of Southold,
as follows:
to the.following
Fishers Island in
Suffolk County, New York, bounded and described
Parcel i
BEGINNING at a stone bound set on the northerly side Of Oriental
Avenue, said stoae bound being locate~ 534.11 feet north of a point
which is 626.24 feet east of a monument marking the U. S. Coast and
Geodetic Triangulation Station "Pros"; and running from said beginning
point, along the southerly boundary of a 1.1~ acre parcel of land con-
veyed by Fishers Island Estates, Inc. to John Leone~ South 74 degrees
57 minutes east 282.4 feet to a point; thence along other land of
Fishers Island Estates, Inc., the following five courses and distances:
(1) South 74 degrees 57 minutes east 230 feet to a point; (2) thence
South 86 degrees O1 minute east 90.94 feet to a point; (3) thence North
79 degrees 42 minutes east 107 feet to a point; (4) thence North 65
degrees 37 minutes east 221.12 feet to a point on the easterly side of
the proposed road leading to Peninsula Point, said point being located
505.12 feet north of a point which is 1518.45 feet east of said Triangu-
lation Station "Pros"; and (5) thence South 34 degrees 23 minutes east
50 feet to a point in the northerly line of lands of the United States
Government; thence along the northerly line of the lands of the United
States Government, the following four courses and distances: (1) South
65 degrees 37 minutes west 227.3 feet to a point; (2) thence South 79
degrees 42 minutes west 119.45 feet to a point; (3) thence North 86
degrees O1 minute west 102.05 feet to a point; and (4) thence North 74
degrees 59 minutes 37 seconds west 477.1 feet to a stone bound which is
at the easterly end of the highway kno~ as Oriental Avenue; thence run-
ning along the easterly boundary of Oriental Avenue, North 23 degrees
30 minutes west 64.4 feet to the point of beginning.
Parcel 2
BEGINNING at a point on the northerly boundary of Parcel i herein-
above described, which point is 484.02 feet north of a point which is
1471.89 feet east of said Triangulation Station ,Pros"; and from said
beginning point, running North 12 degrees 54 minutes west 285.12 feet
to a point; thence running North 6 degrees ll minutes east 353.6 feet
to the easterly corner of land conveyed by Fishers Island Estates, Inc.
to Lawrence S. Baldwin and Bertha W. Baldwin by deed dated January 19,
1945; thence running North O0 degrees 08 minutes east 334 feet to a
.point, which point is 1447.49 feet north of a point which is 14~7.11
feet east of ~aid Triangulation Station "Pros"; thence running North
42 degrees 55 minutes west 272.3 feet to a point, which point is 1646.91
feet north of a point which is 1261.69 feet east of said Triangulation
Station "Pros"; thence running in an easterly direction at right angles
to the last course, 50 feet to a point; thence running generally southerl
on lines which are 50 feet easterly of the first four courses hereof as
measured at right angles to said first four courses hereof and which are
parallel to said first four courses hereof and on lines in continuation
of said lines, to the terminus of the fifth course of Parcel i herein-
above described, said point being 505.12 feet north of a point which
is 1518.45 feet east of said Triangulation Station "Pros"; thence run-
ning part way along the fifth course of said Parcel i reversed, on a
course South 65 degrees 37 minutes west to the point of beginning.
pat~!s aq :~q~ pu~ 'uo!:maod.~oo p!~s }o
jo pa~o~ oq~ jo .topao A~q poxt/t~ os sea~ ~! ~e~ :leas
· au.~s atp, po3n~oxa oq ~uq~
p~po[~ou'4ae ptre '~uounu:~su! ~u!o~o/o]; oql 'p~m~x~ oqat pu~ 'u! paq!.tosap Ienp!A!pu! a~ oq o, u~aot~ ~m o~
pue pazpunq ou!u puesno~ auo '
· ~.uop'gso.vd-oo'[.A
STATE OF NEW YORK
COUNTY OF ss.:
On the day of , one thousand nine hundred and
before me came the subscribing witness to the foregoing instrument, ~vith
whom ! am personally acquainted, who, being by me duly sworn, did depose and say that he resides at
I in ; 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.