HomeMy WebLinkAboutDisposal Area Property
. ,.
. ..
(
.. ,
SMITH, TASKER, FINKELSTEIN AND LUNDBERG
ATTORNEYS AND COUNSELORS AT LAW
425 MAIN STREET
REQINALD C. SMITH
ROBERT w. TASKER
PIERRE O. LUNDBERQ
HOWARD M. FINKELSTEIN
GREEN PORT, N. Y.
GREENPORT 7-1400
ARTHUR H. LUJ'iDBERO
COUNSEL
August 4, 1966
Hon. Albert W. Richmond
Clerk of the Town of Southo1d
Main Road
Southold, New York
Re: Purchase of Property for Disposal Area
Dear Sir:
Relative to the above acquisition of property at Cutchogue for disposal
area, I enclose herewith the following:
1. Deed dated and acknowledged July 19, 1966, from
Leander B. Glover to the Town of Southo1d, which deed
was recorded in the Suffolk County Clerk's Office on
July 21, 1966, in Liber 5997 of Deeds at Page 405.
2. Deed dated and acknowledged July 19, 1966, from
Francis J. McBride to the Town of Southo1d, which deed
was recorded in the Suffolk County Clerk's Office on
July 21, 1966, in Liber 5997 of Deeds at Page 398.
In order that I may have a record for my files, will you please
acknowledge receipt of the above described deeds by signing and
returning to me the blue copy of this letter enclosed for that purpose.
Yours very truly,
/? ,r
.' /) )
~~~~
ROBERT W. TASKER
RWT:JM
Enclosures
.
"
.... "t
SMITH, TASKER, FINKELSTEIN AND LUNDBERG
ATTORNEYS AND COUNSELORS AT LAW
REGINALD C. SMITH
ROBERT W. TASKER
PIERRE G. LUNDBERG
HOWARD M. FI~KELSTEIN
425 MAIN STREET
GREENPORT, N. Y. 11944
GREENPORT 7-1400
ARTHUR H. LUNDBERG
COUNSEL
September 6, 1966
Hon, Albert W. Richmond
Southold Town Clerk
Southold, New York
Re: Town of Southold wi Pietrewicz
Town of Southold wi Golembeski, et al.
Dear Sir:
We enclose herewith the following two deeds conveying property to the Town of
Southold adjacent to the Town disposal area.
(1) Deed from Jennie S, Golembeski, Joseph Szawinski, Chester
S, Szawinski, Joseph W. Shipman, Jr., Joseph W. Shipman III
and Francis W. Shipman to the Town of Southold dated July 25,
1966, and recorded in the Suffolk County Clerk's Office on
August 18, 1966, in Liber 6015 of Deeds at page 29; and
(2) Deed from Albin Pietrewicz to the Town of Southold dated
August 16, 1966, and recorded in the Suffolk County Clerk's Office
on August 18, 1966, in Liber 6015 of Deeds at page 34.
The enclosed deeds should be retained by you in your files.
In order that we may have a record for our files, will you please acknowledge
receipt of the enclosed deeds by signing and returning to us the blue copy of this
letter enclosed for that purpose.
Yours very truly,
/;17. "
~~7~
ROBERT W. TASKER
R WT: MY
Enc losures
,
.< . ,'t
SMITH, TASKER, FINKELSTEIN AND LUNDBERG
ATTORNEYS AND COUNSELORS AT LAW
REGINALD C. SMITH
ROBERT W. TASKER
PIERRE G. LUNDBERG
HOWARD M. FINKELSTEIN
425 MAIN STREET
GREEN PORT, N. Y. 11944
GREENPORT 7.1400
ARTHUR H. LUNDBERG
COUNSEL
October 25, 1966
Hon. Albert W, Richmond
Southold Town Clerk
Southold, New York
Re: Town of Southold wi Pietrewicz
Dear Sir:
Enclosed herewith is The Title Guarantee Company title insurance
policy No. 1252071 dated August 16, 1966, in the amount of $60, 000. 00,
naming the Town of Southold as insured. This policy covers the
property purchased by the Town of Southold from Pietrewicz, Glover,
McBride and Golembeski, et al. for the enlargement of the Town
disposal area. The policy should be filed in your office with the
other documents relative to this matter.
In order that we may have a record for our files, will you please
acknowledge receipt of the policy by signing and returning to us the
blue copy of this letter enclosed for that purpose,
Yours very truly,
/;/ ?;/7
c:)~C;V~
ROBERT W. TASKER
RWT:MY
Enclosure
r
'"
"
TITLE INSURANCE
POLICY
THE TITLE GUARANTEE COMPANY
Bt1 <Sot1sj~et'atjOt1 of the payment of its charges for the examination
of title and its premium for insurance, insures the within named insured against all
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 reason 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 un marketability 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
of any statutory lien for labor or material furnished prior to the date hereof which
has now gained or which may hereafter 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, objectiol\S, 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.
Bt1 'JVitt1eSS 'JV~et'eof) THE TITLE GUARANTEE COMPANY
has caused this policy to be signed and sealed on its date of issue set forth herein.
~flJ
I~~
President
r
~ CONDITIONS OF TRIS POLICY J
>
SectIon 1
DEFINITIONS
(a) Wherever the term "insured" is used in this policy it includes
those who succeed to the interest of the insured by operation of law
including, without limitation, heirs, distributees, devisees, survivors,
personal representatives, next of kin or corporate successors, as the
case may be, and those to whom the insured has assigned this policy
where such assignment is permitted by the terms hereof, and whenever
the term "insured" is used in the conditions of this poli<;y it also
includes the attorneys and agents of the "insured."
(b) Wherever the term "this company" is used in this policy it
means The Title Guarantee Company.
(c) Wherever the term "final determination" or "finally deter-
mined" is used in this policy, it means the final determination of a
court of competent jurisdiction after disposition of all appeals or after
the time to appeal has expired.
(d) Wherev('J" the term "the premises" is used in this policy, it
means the property insured herein as descri bed in Schedule A of this
policy including such buildings and improvements thereon which by
law constitute real property.
(e) Wherever the term "recorded" is used in this policy it means,
unless otherwise indicated, recorded in the office of the recording
officer of the c<wnty in which property insured herein lies.
Section 2
DEFENSE AND PROSECUTION OF SUITS
(a) This company will, at its own cost, defend the insured in all
actions or proceedings founded on a claim of title or incumbrance not
excepted in this policy.
(b) This company shall have the right and may, at its own cost,
maintain or defend any action or proceeding relating to the title or
interest hereby insured, or upon or under any covenant or contract
relating thereto which it considers desirable to prevent or reduce loss
hereunder.
(c) In all cases where this policy requires or permits this company
to prosecute or defend, the insured shall secure to it the right and
opportunity to maintain or defend the action or proceeding, and all
appeals from any determination therein, and give it all reasonable aid
therein, and hereby permits it to use therein, at its option, its own
name or the name of the insured.
(d) The provisions of this section shall survive payment by this
company of any specific loss or payment of the entire amount of this
policy to the extent that this company shall deem it necessary in
recovering the loss from those who may be liable therefor to the
insured or to this company.
Section 3
CASES WHERE LIABILITY ARISES
No claim for damages shall arise or be maintainable under this
policy except in the following' cases:
(a) Where there has been a final determination under which the
insured may be dispossessed, evicted or ejected from the premises or
from some part or undivided share or interest therein.
(b) Where there has been a final determination adverse to the title,
upon a lien or incumbrance not excepted in this policy.
(c) Where the insured shall have contracted in good faith in writing
to sell the insured estate or interest, or where the insured estate has
been sold for the benefit of the insured pursuant to the judgment or
order of a court and the title has been rejected because of a defect or
incumbrance not excepted in this policy and there has been a final
determination sustaining the objection to the title.
(d) Where the insurance is upon the interest of a mortgagee and the
mortgage has been adjudged by a final determination to be invalid or
ineffectual to charge the insured's estate or interest in the premises, or
subject to a prior lien or incumbrance not excepted in this policy;
or where a recording officer has refused to accept from the insured a
satisfaction of the insured mortgage and there has been a final deter~
mination sustaining the refusal because of a defect in the title to the
said mortgage.
(e) Where the insured shall have negotiated a loan to be made on
the security of a mortgage on the insured's estate or interest in the
premises and the title shall have been rejected by the proposed lender
<
and it shall have been finally determined that the rejection of the
title was justified because of a defect or incumbrance not excepted
in this policy.
(f) Where the insured shall have transferred the title insured by an
instrument containing covenants in regard to title or warranty thereof
and there shall have been a final determination on any of such cove-
nants or warranty, against the insured, because of a defect or incum-
brance not excepted in this policy.
(g) Where the insured estate or interest or a part thereof has been
taken by condemnation and it has been finally determined that the
insured is not entitled to a full award for the estate or interest taken
because of a defect or incumbrance not excepted in this policy.
No claim for damages shall arise or be maintainable under this
policy (1) if this company, after having received notice of an alleged
defect or incumbrance, removes such defect or incumbrance within
thirty days after receipt of such notice; or (2) for liability voluntarily
assumed by the insured in settling any claim or suit without the
written consent of this company.
Section 4
NOTICE OF CLAIM
In case a purchaser or proposed mortgage lender raises any question
as to the sufficiency of the title hereby insured, or in case actual
knowledge shall come to the insured of any claim adverse to the title
insured hereby, or in case of the service on or receipt by the insured
of any paper, or of any notice, summons, process or pleading in any
action or proceeding, the object or effect of which shall or may be to
impugn, attack or call in question the validity of the title hereby
insured, the insured shall promptly notify this company thereof in
writing at its main office and forward to this company such paper or
such notice, summons, process or pleading. Delay in giving this notice
and delay in forwarding such paper or such notice, summons, process
or pleading shall not affect this company's liability if such failure has
not prejudiced and cannot in the future prejudice this company.
Section Ii PAYMENT OF LOSS
(a) This company will pay, in addition to the loss, all statutory
costs and allowances inlposed on the insured in litigation carried on
by this company for the insured under the terms of this policy. This
company shall not be liable for and will not pay the fees of any
counsel or attorney employed by the'insured.
(b) In every case where claim is made for loss or damage this
company (1) reserves the right to settle, at its own cost, any claim or
suit which may involve liability under this policy; or (2) may termi-
nate its liability hereunder by paying or tendering the full amount of
this policy; or (3) may, without conceding liability, demand a valua-
tion of the insured estate or interest, to be made by three arbitrators
or any two of them, one to be chosen by the insured and one by this
company, and the two thus chosen selecting an umpire. Such valua-
tion, less the amount of any incumbrances on said insured estate and
interest not hereby insured against, shall be the extent of this com-
pany's liability for such claim and no right of action shall accrue
hereunder for the recovery thereof until thirty days after notice of
such valuation shall have been served upon this company, and the
insured shall have tendered a conveyance or assignment of the insured
estate or interest to this company or its designee at such valuation,
diminished as aforesaid. The foregoing option to fix a valuation by
arbitration shall not apply to a policy insuring a mortgage or leasehold
interest.
(c) Liability to any collateral holder of this policy shall not exceed
the amount of the pecuniary interest of such collateral holder in the
premises.
(d) All payments made by this company under this policy shall
reduce the amount hereof pro tanto except (1) payments made for
counsel fees and disbursements in defending or prosecuting actions or
proceedings in behalf of the insured and for statutory costs and allow-
ances imposed on the insured in such actions and proceedings, and
(2) if the insured is a mortgagee, payments made to satisfy or subordi-
nate prior liens or incumbrances not set forth in Schedule B.
(e) When liability has been definitely fixed in accordance with the
conditions of this policy, the loss or damage shall be payable within
thirty days thereafter.
CONDITIONS CONTINUED O~ INSIDE BACK COVER
It
704* 2_66_10M
TIlE TITLE GU2I.RANTEE COMPANY
Name of Insured
TOWN OF SOUTHOLD
Policy No.
1252071
Amount of Insurance $ 60,000.00
Date of Issue
8/16/66
The estate or interest insured by this policy is
1. made by Albin Pietrewicz
as to Parcel I.
2. made by Leander B.Glover
as to Parcel II.
3. made by Francis J. Mc Bride dated 7/19/66 recorded 7/21/66 in Liber 5997 cp
398 as to Parcel III.
4. made by Jennie F. Golembeski, Joseph Szawinski, Chester S. Szawinski, Joseph
W. Shipman, Sr., Joseph W. Shipman III, and Francis W. Shipman, being all of
the distributees of Frank Szawinski, Lydia Shipman and Kate Szawinski,
deceased, dated 7/25/66 recorded 8/18/66 in Liber 6015 cp 29 - as to Parcel
rv.
fee simple
dated 8/16/66
dated 7/19/66 recorded 7/21/66 in
vested in the insured by means of
recorded 8/18/66 in
four
Liber
deeds
6015 cp
34
Liber 5997 cp 405,
SCHEDULE B
The following estates, interests, defects. objections to title, liens Ilnd incumbrances and other matters ore excepted from the coverage of this policy:
I. Defects and incumbrances arising or becoming a lien after the dote of ways or waterways, or the right to maintain therein vaults, tunnels, ramps
this policy, except as herein provided. or any other structure or improvement, unless this policy specifically
provides that such titles, rights, or easements are insured. Notwithstanding
2. Consequences of the exercise and enforcement or attempted enforcement any provisions in this paragrllph to the contrllry, this policy, unless
of any governmental Wllr or police powers over the premises. otherwise excepted, insures the ordinary rights of access and egress
3. Zoning restrictions or ordinances imposed by Ilny governmental body. belonging to abutting owners.
4. Judgments against the insured or estates, interests, defects, objections, 6. Compliance by the buildings or other erections upon the premises or
liens or incumbrances created, suffered, assumed or agreed to, by or with their use with Federal, State and Municipal laws, regulations and ordi-
the privity of the insured. nances.
5. Title to any property beyond the lines of the premises, or title to areas 7. Title to any personal property. whether the same be attached to or used
within or rights or easements in ony abutting streets, roads, avenues, lanes. in connection with said premises or otherwise.
ft.. Survey by Van Tuyl and Son dated 1/20/66 shows vacant land.
No variations. Except changes since said date.
B. Rights of tenants, if any.
C. Any state of facts an inspection of the premises might show.
kw
SCHEDULE "8" OF THIS POLICY CONSISTS Of CJ SHEET(S).
706* 10.65.15M
THE TITLE GUARANTEE COMPANY
PARCEL I
Policy No. 1252071
SCHEDULE A
The premises in which the insured has the estate or interest covered by this policy
ALL that certain plot, piece or parcel of land, situate, lying
and being at Cutchogue, in the Town of Southold, County of Suf-
folk and state of New York, bounded and described as follows:
BEGINNING at a point on the boundary line between land of the
party of the first part herein and land conveyed or about to
be conveyed by Jennie F. Golembeski and others to the party of
the second part herein, 243.60 feet northwesterly along said
boundary line from Middle Road (County Route #27), said point
of beginning being the southerly corner of said land of the
party of the first part; from said point of beginning
RUNNING THENCE along said land conveyed or about to be conveyed
by Jennie F. Golembeski and others to the party of the second
part herein, North 60 degrees 44 minutes 50 seconds West 670.06
feet to land conveyed or abou~ to be conveyed by EeanBerP6.GGle-
veretbithedparty of the second part herein;
THENCE along land last mentioned and along other land of the
said Leander B. Glover North 22 degrees 20 minutes 50 seconds
East 479.60 feet;
THENCE along other land of the party of the first part South
57 degrees 17 minutes 50 seconds East 683.09 feet to land now
or formerly of James Wickham Estate;
THENCE along land last mentioned and along land now or formerly
of Nathan Harris South 23 degrees 14 minutes 00 seconds West
437.42 feet to the point or place of BEGINNING.
706* 2_66_15M' THE TiTLE GUA.RANTEE COMPANY
Policy No.
1252071
SCHEDULE A
The premises in which the insured h"s the estate or interest covered by this policy
PARCEL II
ALL that certain plot, piece or parcel of land,
situate, lying and being at Cutchogue, in the Town
of southold, County of Suffolk and State of New
York, bounded and described as follows:
BEGINNING at a point on the northwesterly line of
Middle Road (County Route #27) at the southerly
corner of land of the party of the first part and
the easterly corner of land of the party of the
second part; from said point of beginning running
along said land of the party of the second part
four courses as follows:
(1)
(2)
(3)
(4)
North 36 degrees 33 minutes 00 seconds West
70.62 feet; thence
North 56 degrees 21 minutes 20 seconds West
407.76 feet; thence
North 56 degrees 42 minutes 50 seconds West
437.25 feet; thence
North 56 degrees 40 minutes 00 seconds West
831.46 feet to a monument and other land of
the party of the first part;
THENCE along land last mentioned two courses as
follows:
North 33 degrees 20 minutes 00 seconds East
575.38 feet; Thence
South 56 degrees 40 minutes 00 seconds East
719.75 feet to land conveyed or about to be
conveyed by Albin Pietrewicz to the party of
the second part herein;
THENCE along land last mentioned and along land con-
veyed or about to be conveyed by Jennie F. Golembeski
and others to the party of the second part herein South
22 degrees 20 minutes 50 seconds West 569.30 feet to
a concrete monument;
(1)
(2)
THENCE along said land conveyed or about to be conveyed
by Jennie F. Golembeski and others to the party of the
second part herein, two courses and distances as follows:
(1) South 56 degrees 42 minutes 50 seconds East 436.23
feet; thence
706'~ 2.66_15M THE TITLE GUARANIEE COMPANY
Policy No.
1252071
SCHEDULE A
The premises in which the insured has the estate or interest covered by this policy
PARCEL II (cont'd.)
South 56 degrees 21 minutes 20 seconds East
473.01 feet to said northwesterly line of
Middle Road (County Route #27);
THENCE along said northwesterly line of Middle Road
South 25 degrees 38 minutes 20 seconds West 40.74
feet to the point or place of BEGINNING.
(2)
706* 10_65.15ry1
THE TITLE GUARANTEE GOMPANY
Policy No.
1252071
SCHEDULE A
PARCEL 3
The premises in which the insured has the estate or interest covered by this policy
ALL that certain plot, piece or parcel of land, situate,
lying and being at Cutchogue, in the Town of Southold, County
of Suffolk and State of New York, bounded and described as
follows:
BEGINNING at a point on the boundary line between land of the
party of the first part and land of the party of the second part,
914.23 feet northwesterly along said line of the party of the second
part from Middle Road (C0unty Route No. 27), said point of
beginning being the northeasterly corner of said land of the party
of the first part, from said point of beginning, running thence
along said land of the party of the first part, four courses and
distances as follows:
1. South 21 degrees 48 minutes 20 seconds West 289.90 feet;
thence
2. North 55 degrees 19 minutes 50 seconds West 150.0 feet;
thence
3. North 21 degrees 39 minutes 30 seconds East 286.48 feet;
thence
4. South 56 degrees 40 minutes 00 seconds East 150.0 feet to
the point or place of BEGINNING.
'-=.
706';: 2_66_15M THE TITLE elfAJuA'11<.J!..' COMPANY
Policy No. 1252071
SCH EDU LE A
PARCEL 4
The premises in which the insured has the estate or interest covered by this policy
and
and
ALL that certain plot, piece or parcel of land, situate, lying
being at Cutchogue, in the Town of Southold, County of Suffolk
State of New York, bounded and described as follows:
BEGINNING at a point on the northwesterly line of Middle
Road (County Route 27) at the southerly corner of land of the
party of the first part and the easterly corner of land conveyed
or about to be conveyed by Leander B. Glover to the party of the
second part herein, from said point of beginning running thence
along last mentioned land, three courses as follows:
1. North 56 degrees 21 minutes 20 seconds West 473.01 feet;
thence
2. North 56 degrees 42 minutes 50 seconds West 436.23 feet to a
concrete monument; thence
3. North 22 degrees 20 minutes 50 seconds East 193.20 feet to
land conveyed or about to be conveyed by Albin Pietrewcz to the
party of the second part herein;
THENCE along land last mentioned and land now or formerly of
Nathan HarriS, South 60 degrees 44 minutes 50 seconds East 913.66
feet to said northwesterly line of Middle Road (county Route 27);
THENCE along said northwesterly line of Middle Road, South
25 degrees 38 minutes 20 seconds West 259.23 feet to the point or
place of BEGINNING.
Section 6
COINSURANCE AND APPORTIONMENT
CONDITIONS CONTINUED FROM INSIDE FRONT COVER
(a) In the event that a partial loss occurs after the insured makes an
improvement subsequent to the date of this policy, and only in that
event, the insured becomes a coinsurer to the extent hereinafter set
forth.
If the cost of the improvement exceeds twenty per centum of the
amount of this policy, such proportion only of any partial loss estab-
lished shall be borne by the company as one hundred twenty per
centum of the amount of this policy bears to the sum of the amount of
this policy and the amount expended for the improvement. The fore-
going provisions shall not apply to costs and attorneys' fees incurred
by the company in prosecuting or providing for the defense of actions
or proceedings in behalf of the insured pursuant to the terms of this
policy or to costs imposed on the insured in such actions or proceed-
ings, and shall apply only to that portion of losses which exceed in the
aggregate ten per cent of the face of the policy.
Provided, however, that the foregoing coinsurance provisions
shall not apply to any loss arising out of a lien or incumbrance for a
liquidated amount which existed on the date of this policy and was
not shown in Schedule B; and provided further, such coinsurance
provisions shall not apply to any loss if, at the time of the occurrence
of such loss, the then value of the premises, as so improved, does not
exceed one hundred twenty per centum of the amount of this policy.
(b) If the premises are divisible into separate, independent parcels,
and a loss is established affecting one or more but not all of said
parcels, the loss shall be computed and settled on a pro rata basis as
if this policy were divided pro rata as to value of said separate,
independent parcels, exclusive of improvements made subsequent to
the date of this policy.
(c) Clauses "(a)" and "(b)" of this section apply to mortgage
policies only after the insured shall have acquired the interest of the
mortgagor.
(d) If, at the time liability for any loss shall have been fixed pur-
suant to the conditions of this policy, the insured holds another policy
of insurance covering the same loss issued by another company, this
company shall not be liable to the insured for a greater proportion of
the loss than the amount that this policy bears to the whole amount of
insurance held by the insured, unless another method of apportioning
the loss shall have been provided by agreement between this company
and the other insurer or insurers.
Section 7
ASSIGNMENT OF POLICY
If the interest insured by this policy is that of a mortgagee, this
policy may be assigned to and shall inure to the benefit of successive
assignees of the mortgage without consent of this company or its en-
dorsement of this policy. Provision is made in the rate manual of
New York Board of Title Underwriters filed with the Superintendent
of Insurance of the State of New York on behalf of this and other
", memJX;,t companies for continuation of liability to grantees of the
insured in certain specific circumstances only. In no circumstance
provided for in this section shall this company be deemed to have
insured the sufficiency of the form of the assignment or other instru-
ment of transfer or conveyance or to have assumed any liability for the
suffidency of any proceedings after the date of this policy.
Section 8 SUBROGATION
(a) This company shall to the extent of any payment by it of loss
under this policy, be subrogated to all rights of the insured with
respect thereto. The insured shall execute such instruments as may be
requested to transfer such rights to this company. The rights so trans-
ferred shall be subordinate to any remaining interest of the insured.
(b) If the insured is a mortgagee, this company's right of subroga-
tion shall not prevent the insured from releasing the personal liability
of the obligor or guarantor or from releasing a portion of the premises
from the lien 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
MISREPRESENT A TION
Any untrue statement made by the insured, with respect to any
material fact, or any suppression of or failure to disclose any material
fact, or any untrue answer by the insured, to material inquiries before
the issuance of this policy, shall void this policy.
Section 10
NO WAIVER OF CONDITIONS
This company may take any appropriate action under the terms of
this policy whether or not it shall be liable hereunder and shall not
thereby concede liability or waive any provision of this policy.
Section 11
POLICY ENTIRE CONTRACT
All actions or proceedings against this company must be based on
the provisions of this policy. Any other action or actions or rights of
action that the insured may have or may bring against this company
in respect of other services rendered in connection with the issuance
of this policy, shall be deemed to have merged in and be restricted to
its terms and conditions.
Section 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
recording date of the instruments creating the insured interest is later
than the policy date, such policy shall also cover intervening liens or
incumbrances, except real estate taxes, assessments, water charges and
sewer rents.
ENDORSEMENTS
A Valuable
Document
~-
crIcrLB
Insurance
POLIecy
,"
~/ .di~7 ::r1; / 7~6
'j,,~/0~ :
_<<~/ 7/ 2f??-.....,/
~~
THE
TITLE GUARANTEE
COMPANY
CHARTER~D re,,3 IN NEW YORK
Title Insurance Throughout
NEW YORK, NEW JERSEY, CONNECTICUT,
MASSACHUSETTS, MAINE, NEW HAMPSHIRE,
VERMONT AND GEORGIA
HEAD OFFICE
120 BROADWAY, NEW YORK CITY
,
-.,
'.
...,
.
,r,
i f1
r~;.
\~\
\ 'I". Vi.
.. ~.'-
-<() '~'" &J
i -W:~
";.I;~J
, It})
r. @
l!l @
....Illl
il Standard 0:. Y. B. T. U. Form R007. 1_65_20:vf~ Ihrgain ,'I1d Sale- Deed, with Covenant agaimt Gralllor\ Acrs-lllJi"idual or C01pOrariofl
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
lIBER5997 r'ACE398 U. ~.l. a: 8.._~.:?::cf.~
THIS INDEN11JRE, made the/9P day of ~ ,nineteen hundred and sixty-six
BETWEEN FRANCIS J. MCBRIDE,4es~g at Oregon Road, Cutchogue,
Suffolk County, New York,
party of the first part, and TOWN OF SOUTHOLD, a municipal corporation of the
State of New York, having its office at 16 South Street, Greenport, Suffolk
County, New York,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
TEN AND NO/100 ($10.00)----------------------------------------- dollars,
lawful money of the United States, and other good and 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,
AlJ.. that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and beinglbx1be at Cutchogue, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point on the boundary line between land of the party of the
first part and land of the party of the second part, 914.23 feet northwesterly
along said line of the party of the second part from Middle Road (County Route
No. 27), said point of beginning being the northeasterly corner of said land of
the party of the first part, from said point of beginning, running thence along
said land of the party of the first part, four courses and distances as follows:
(1) South 21 degrees 48 minutes 20 seconds West 289.90 feet; thence
(2) North 55 degrees 19 minutes 50 seconds West 150.0 feet; thence
(3) North 21 degrees 39 minutes 30 seconds East 286.48 feet; thence
(4) South 56 degrees 40 minutes 00 seconds East 150.0 feet to the point
or place of beginning.
TOGETHER with all of the right, title and interest of the party of the first
part, of, in and to a certain right of way 16.5 feet in width running from the
southeasterly corner of the above described premises northerly about 830 feet
to other land of the party of the first part, which said right of way was reserved
to Frank McBride and Anna McBride by deed dated June 13, 1955, and recorded
in the Suffolk County Clerk's Office in Liber 3923 of Deeds at Page 335.
TOGETHER with all of the right, title and interest of the party of the first
part, of,i in and to a certain right of way 1 rod in width running from the
northerly line of Middle Road northerly approximately 918 feet to the premises
hereinabove described, said right of way being more fully described in a certain
deed dated April, 1935, from the Town of Southold to Frank McBride, which
deed was recorded in the Suffolk County Clerk's Office on June 26, 1935 in
Liber 1817 of Deeds at Page 474.
BEING and intended to be a portion of the premises conveyed by Anna McBride
to Francis J. McBride, the party of the first part herein, by deed dated January
29,1960>;0 and recorded in the Suffolk County Clerk's Office on June 6, 1960, in
Liber 4820 of Deeds at Page 362. .
~------r
USER 5997 fAGE 399
TOGETHER with all right, title and interest, if 'any, of.the party of the first part in and to any streets and
.' J
roads abutting the above described premises to the ceuter 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.
I
'1
. ,
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 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 Uparty" 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:
~/Q~~
?~~- ,~.~ ~11;~:t
Francis McBride
,
'fj
r
tA~~~UJ yb~~ ~DOrr OF SUFFOLK
~/ '1
On the, '1r.1f day of )c.A.:f-
personally came l f
FRANCIS J. McBRIDE,
..-....--
II: STATE OF NEW YORK. COUNTY OF
II:
19 66, before me On the day of
personally came
to me known to be the individual described in -and who
executed the foregoing instrument. and acknowledged that
he executed the same.
,':J e:::7/
c~a'./~;L~
Notary Public
aoaftT w 'ASIC"
NOr ART 'UllI,- _ of Now VOIli
IuHoIlo '- He, 52-3933725
,.,. ~ .... _ 1963
STATE OF NEW YORK. COUNTY OF
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.
;5argain ant! Iilalt meet!
\\lITH COVENANT AGA1NST GRANTOR'S ACTS
TITLE No. 1252071
TG
FRANCIS J. McBRIDE
TO
TOWN OF SOUTHOLD
STANDARD FORM OF NEW YORK IOARD Of TInE UNDERWRITERS
Distributed by
THE TITLE GUARANTEE COMPANY
CHARTERED .... _ 'N NEW YDRK
19
, before me
to . me known to be the individnal
executed ipe foregoing instrument,
executed the same.
described in and who
and acknowledged that
-.r
IS: STATE OF NEW YORK. COUNTY OF
II:
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.
SECTION
BLOCK
LOT
COUNTY OR TOWN
Recorded At Request of The Tit.le Guarantee Company
RETURN BY MAIL 1ft)
Robert W. Tasker, Esq.
425 Main Street
Greenport, New York
Z;p No. 11 944
~
v \\'"".
u:
~ At
~~
""'-', -'.>
~~ "- c.
0:-
(Y)lll ~ -
lil ,~ (1 \
. ..
~: ,U (' RECORDED I
, I
<:: ~'f-'
::I '::l
j',J ,..> JUL 211966
uJ . -.:-1,
.
~ c.~ ~ @ 3--0.., fJ. lL
~ ~ ,"--
~~ C -
:";"j
~ --'- : NORMAN E. KLIPP
1\t1 Clerk of SuIIolk Counll
M ,
~
..
~ )1
~. ~,~
'\ ~ ~
''\
\~~j
~ ~
.
) I"
. ')0
~1 }.
,~I
-I
-::'1
~I
,,~ ,
'I
\.
\.
~i
1....:
" .10
~, ~,
. 0"
Ie (e,
'. "
..~
Srandard N. Y. B. T. c. Form 8007. 1-65-20M~ BJrgain and Sale Deed, with Covenmr againH CrJlltor', ACh-lndLvidual or C"'l'orJlioll.
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
Q. 9.1.'~. ...-k.€.&..Zo LlBERS997 f^Ct 405
THIS INDEN11JRE, made the /ftil day 0: R.fL,'Z ,nineteen hundred and sixty-six
BElWEEN LEANDER B. GLOVE~~g at Cox's Lane, Cutchogue, Suffolk
County, New York,
party of the first part, and TOWN OF SOUTHOLD, a municipal corporation of the
State of New York, having its office at 16 South Street, Greenport, Suffolk
County, New York,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
TEN AND NO/100 ($10.00)----------------------------------------- dollars,
lawful money of the United States, and other good and 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 beinglixXlmc at Cutchogue, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point on the northwesterly line of Middle Road (County
Route #27) at the southerly corner of land of the party of the first part and the
easterly corner of land of the party of the second part; from said point of
beginning running along said land of the party of the second part four courses
as follows:
(1) North 36 degrees 33 minutes 00 seconds West 70,62 feet; thence
(2) North 56 degrees 21 minutes 20 seconds West 407.76 feet; thence
(3) North 56 degrees 42 minutes 50 seconds West 437.25 feet; . thence
(4) North 56 degrees 40 minutes 00 seconds West 831.46 feet to a monument
.nd other land of the party of the first part;
THENCE along land last mentioned two courses as follows:
(1) North 33 degrees 20 minutes 00 seconds East 575.38 feet; thence
(2) South 56 degrees 40 minutes 00 seconds East 719. 75 feet to land conveyed
or about to be conveyed by Albin Pietrewicz to the party of the second part herein;
THENCE along land last mentioned and along land conveyed or about to be
conveyed by Jennie F. Golembeski and others to the party of the second part
herein South 22 degrees 20 minutes 50 seconds West 569.30 feet to a concrete
monument;
THENCE along said land conveyed or about to be conveyed by Jennie F.
Golembeski and others to the party of the second part herein, two courses
and distances as follows:
(1) South 56 degrees 42 minutes 50 seconds East 436.23 feet; thence
(2) South 56 degrees 21 minutes 20 seconds East 473.01 feet to said north-
westerly line of Middle Road (County Route #27);
c .
~IlENCE along said northwesterly. line of Middle Road South 25. degree,638
minutes 20 seconds West 40.74 feet to the point or ;plac~ of Jreginning.
"
\ '
. ~ ~ ~
r
LlBER5997 r^C~ 406
BEING and intended to be a portion of the premises conveyed to Leander B.
Glover, the party of the first part herein, by deed from Chauncey E. Glover,
dated June Z, 1928,and z:,ecorded inrthe rSuffolk County Clerk's qffice on
March 3, 1950. in Libel' 30.51 of Deeds at Page 185, and byd~ed from Harriet C.
Luce, dated November 4, 1953 and recorded in the Suffolk County Clerk's Office
on November 9, 1953 in Liber 36o.f1, of De~ds at Page 133.
\,
(.
~f
'T
!
r r
1-'
!
/I
lIBER5997 fACE 407
TOGETHER with all right, title and interest, iI,any, of, the party of the first part in and to any streets and
, .
roads abutting the above described premises to th~ 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 incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, oovenants 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 PRESEN~: ~?)
fl~~7~
~J-t d\ ~~~
Leander B. Glover
,.-
L1BER5997 r^lt 408
STATE OF NEW YORK, COUNTY OF SUFFOLK
f'
On the, '9ft! day of }",~
personally came I' /'
LEANDER B. GLOVER,
so: STATE OF NEW YORK, COUNTY OF
IS:
19 66 , before me On the . day of
personally earn"
19
, before me
to me known to be the individual
executed the foregoing instrument,
he executed the sam",
described in and who
and acknowledged that
i
to me known 1P be the individual
. eXeC:uted the f~regoing instrument,
executc:P the same.
described in and who
and acknowledged that
./'1 .. ~
./ / /'/7..,.
~~L
~i. .';6"
\. 0 ary Public
jt:r...,,:'....
",,". .,;
RotflT W. fASKIW .
NOT~'" PUBLIC. S-.. _ '-i
SulIaIl. C_ .... S2-J933721
7_ ..... MoNIl " 1961
STATE OF NEW YORK. COUNTY OF
so: STATE OF NEW YORK, COUNTY OF
II:
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.
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
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.
, 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.
Jlargain anll 6alt J9ttll
\\lITH COVENANT AGAINST GRANTOR'S ACTS
TITLE No. 1252071
T G
SECTION
BLOCK
LOT
COUNTY OR TOWN
LEANDER B. GLOVER
JUL 2 0 1966
TO
TOWN OF SOUTHOLD
Recorded At Request 01 The Title Guarantee Company
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TinE UNDERWRITERS
Djllributed by
EQPl'!rt W. Tasker, Esq.
425 Main'Street
Greenport, New York
THE TITLE GUARANTEE COMPANY
CHARTEREO 'S" _ <N NEW YORK
Z;p No. 11944
~ \
,
v ~
u:
~
0
..
z 1) "" \~
Q :~
'" , ~
0 <C. -
1Il (,,( c .--.. \l\ ~~
'" RECORDED '\ ~ \f
~ c:\~
0 .71
~ N \~~~
.. .d
::I ~';J. Co
'" r~ cv: - i
0 ~, . JUl 211'
~
~ u --' @3 'Oy- . ,., l ~ ~. "
~ uJ :: .', I l"~
(:.::, ......' c - 1
... -
.. -' I:' NORMAN E. KLIPP
.. => (f)
;: .-; :; Clerk of Suffolk COURII
I- If)
~ I
> ~
'"
~
.. ..~
~
'"
~
\ J ,r>>
\~
~
'Af.
. f
I'
, f
,.
tIl'
...
I
1
.\,0:
'I S""d,,d N. Y. B. T. U. Foem 8007. 1-65-20M- B""" ""I S~e Deed. w"h em,,,,, ""'" C",,,,,,.. Am-I"",."I,,I Of 1"r~twuO:l5 PAGE 29
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
:0
'? ~S. 1. R.' S. .~L~.r..~.a..
HIS INDENTURE, made the ;.. ~ day of July ,nineteen hundred and sixty-six
BElWEEN JENNIE S. GOLEMBESKI, residing at 281 Fishel Avenue,Hiverhnad,
New York; JOSEPH SZAWINSKI, residing at 281 Fishel Avenue, Riverhead,
New York; CHESTER S. SZAWINSKI, residing at Main Road, Vattituck,
New York; JOSEPH W. SHIPMAN,JR., residing at Fourth Street, GreenpOJ:'t,
New Yor';: JOSEPH W. SHIPMAN, III, residing at Cut chogue, New York, and
FRANCIS W. SHIPMAN, residing at Panama City, Florida, being all tho
distributees of Frank Szawinski, Lydia Shipman and Kate Szawinski,
late of Suffolk County, New York, deceased,
party of the first part, and
Tovrn OF SOUTHOLD, a municipal corporation of the State of
New York, having its office at 16 South Street, Greenport, Suffolk
County', New York,
party of the SEcond part,
WITNESSETH, that the party of the first part, in consideration of
Eleven thousand six hundred ninety-two and 50/100 - - - - -
dollars,
lawful money of the United States,
paid
by the party of the serond 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,
AIL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being in the Town of Southold, at Cutchogue, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point on the northwesterly line of Middle Road
, (County Route 27) at the southerly corner of land of the party of
the first part and the easterly corner of land convey'ed or about to
be conveyed by Leander B. Glover to the party of the second part
~!
herein, from said point of beginning running thence along last
mentioned land, three courses as follows: (1) North 560 21' 20" West
473.01 feet; thence (2) North 560 42' 50" West 436.23 feet to a
concrete monument; thence (3) North 220 20' 50" East 193.20 feet to
land conveyed or about to be convey'ed by' Albin Pietrewcz to the party'
of the second part herein; thence along land last mentioned and
land now or formerly of Nathan Harris South 600 44' 5011 East 913.66
feet to said northwesterly line of Hiddle Road (County Route 27);
thence along said northwesterly' line of Middle Road South 250 38'
20" West 259.23 feet to the point or place of beginning.
r
, '
, '
TOGE11IER With all right, title and interest, if any, of the party of the first part in and to any streets and
. t ,.
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 incumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, ODvenants 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 ODst 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 HpartyJJ shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN wrrNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
~"~~~~";rl
Jennie. embeski '
~~
' oseph zawinski)
~~J~~'
. (Che tar ~ zawinski)
, ) /1) l h
/// (, // /VL-<1~. /'
seph ipman{Jr.)
/
/
3-.
IN PRESENCE OF:
r
STAn O. NEW YORK, COUNTY OF Suf'f'ol k u:
On the 1.,1=~day of July, 1966, before me
personally came Jennie S. Golembeski
Joseph Szawinski
VAL W. STYPE
Notary Public. State of New York
No. 52.3889685
Qualified in. Suffolk COUOty 19E8
Commission E}(D,res March 3, -,
STATE OF NEW YORK, COUNTY OF
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
iu 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.
Jilarllain anb 6ale mub
\VITH COVENANT AGAINST GRANTOR'S ACTSof' G
'[ITLE No. / a....5- d- 0 7 / ,
JENNIE S. GOLEMBESKI, et al
TO
T01/TN OF SOUTHOLD
STANDARD FORM OF NEW YORK IOARD OF TInE UNDERWRITERS
Dis,,.jbutsd by
THE TITLE GUARANTEE COMPANY
CHARHRED .... _ oN NEW YORK
'S)w
~!.!
~:::
,0
..
\25
~S
\lhl
"-~
\j~
..
::l
i'__~
~::;
"1~
,,8;
~
",>-
w
',->
c::lll
..
,
~
!'
.-
.
"
c
'-'",
::;
, .
STATE OF NEW YORK, COUNTY OF Suf'f'ol k .11
, C"\ ~
On the ;L6' day of July, 19 66, before me
personally came Chester S. Szawinski
~
0;;
'"
""
Cf'j
c:;
~J
Cl1
to me known to be the individual
executed the foregoing imitrument,
he executed the same.
described in and who
and acknowledged that
']j
c->
,."
/~l~
Notary Public t-
.'.-..- -,. -. - "--'-~'~""'"
C..:i
I....loo
~-l,f~'t'i
~AJlY'h;'::;1
:;.utfQIl< (..dll" ,
~:,..iion
Rem_,
<:;tc.te . NNi y(',d4
1=:.7-K!6f:50
,r, ,,,:,,,~r,:;; t
u: STATE OF NEW YORK, COUNTY OF
.1:
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.
SECTION
BLOCK
LOT
COUNTY OR TOWN
AUG 1 7 1961)
Recorded At Request of The Title Guarantee Company
RETURN BY MAIL TO:
Q.LrqJ,~~,
~) J)'Z;PNO.
\
~ ~J~
~ ,~ ~\1
'\ ~C\ ~
\ ~ '\s
~ .~
USER 60:l5 P~~E 32
STATE OF NEW YORK
8S.:
COUNTY 0"' SUFFOLK
On the Y?7 day of July, 1966, before me personally came
Joseph W. Shipman, Jr. to me known to be the individual described in
and who executed the fore~oing instrument, and acknowledged that he
executed the same. ~
- ,
~ (I )--z...--C/"?.c"----~-
Publ ic rJ' cf
. CO\l.A"t1N'l
lost~\11~ .teteofNewYor/l< J
NO"t,t\.RY PUB~l S~ffolk countY / .
llesidinl& n 52_5B14475. /p,
elks. No. kaM.arch30.19..-
Mf~.._E~V
STATE OF NEW YORK
88. :
COUNTY OF SUFFOLK
fA,
On the ;H =- day of July, 1966, before me personally came
Joseph W. Shipman,III, to me known to be the individual described in
and who executed the foregoing instrumen')., nji a kn.o.Wled.ged that he
executed the same. r -
It ~/,ji ~.e
Notary Pub c
,
...
VI'L w. snrr ,....,
_ public, State of ~,",\, L. ,.
,..,."'" 'N 52.3889685
Qualifie~ in. SuffMl:r~OI~~:Y l.S6'V
Commission Expires I
STATE OF FLORIDA
ss. :
COUNTY OF Bay .
/ / '. ~ U,l;;(i+-
On the '. .--r ~ day of , 1966, before me personally came
Francis W. Shipman, to me known to be the individual described in
and who executed the foregoing instrument, and acknowledged that he
executed the same.
,; .:,:';'i':'1;~~':
.'
!
i
"'. t
{'\
~A~
Notar:y Pu fe..1 wi'
l'Rltl" Pub"C. S\Olo 0 'oct 21. t96a
MY comm1sslon ~XDlres W ~g m l\l it
Bonded by p,mencan s.~re - ' .
('-;~?~:,
"...<'\;:'"
" i~ I. . . "",~.\' .
, '''111'\',-
,,~,
,-=....
UBER 6015 PACE 33
Clerk's Certificate
STATE OF FLORIDA,
COUNTY OF BAY
I, Bruce Collins, Clerk of the County of Bay. and also Clerk of the Circuit Court within and for the afore.
said County and State, the same being a court of Record and having by law a seal, and the officer authorized by
the Laws of the State of Florida to make the following certificate, do hereby certify that ETHEL G. T, H:\'iJTS
whose name is subsoribed to the annexed instrument and thereon written, and before whom the annexed ack-
nowledgement, oath, proof and affidavit was taken, was at the time of taking such acknowledgement, oath, proof
or affidavit a Notary Public in and for said county of Bay, residing in said connly. duly commissioned and sworn
.".,and authoriz_~d. by law to take the same, and the officer duly authmized by the said State to take and certify the
acknow~edgement, oath, proof or affidavit of deeds or other instruments to be recorded in said State; and further
that I am weU acquainted with the handwriting of such officer and verily believe that the signature to such ack-
nowledg~ment, oath, proof or affidavit is genuine, and that fuU faith and credit are and ought to be given to
,all his official acts, and that an impression of the seal of such officer is not required. by law to be filed in my
office.
IN TESTIMONY WHEREOF,t{ttve hereunto
Panama City, Bay County, Flolida, thil day of
Circuit Court at
RECORDED
".'-
j
,
,
,
!
BY
. ~f'DEPUTY CLERK
AUG 181966
@3-0g f M.
NORMAN E. KlI PP
Clerk of Suffolk County
iu;;
:."::1:'
,
I"
'.:J
=:!
'-
:')
(V
-,
d<>
11 !~, 7
S[;11l0arJ N. Y. B. T, U. Form 8007 * 1-65-20M- Bargain and Sale Deed, with Covenant againsr Grantor's Acts-Indtvidual or Corpor;ltion
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMIiNT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
- It JI"
O. S. l R. s. _....L?~.J::.O-.
THIS INDENTURE, made the/ill day of /?~ ,nineteen hundred and sixty-six
BElWEEN ALBIN PIETREWICZ, re';idfn;;- at Main Road, Cutchogue, Suffolk
County, New York,
U8ER 6015 PAGE
34
party of the first part, and TOWN OF SOUTHOLD, a municipal corporation of the
lItate of New York, having its office at 16 South Street, Greenport, Suffolk
County, New York,
lID'.
@ 4I!
@ .1
9\
I"';
~,
'Oa~
:, V\
" '~
,
L
party of the second part,
WITNESSETH, that the party of the first part, in consideration of
TEN AND NO/100 ($10.00)----------------------------------------- dollars,
lawful money of the United States,
and other good and 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 beingm:mec at Cutchogue, in the Town of Southold, County of Suffolk and
State of New York, bounded and described as follows:
BEGINNING at a point on the boundary line between land of the party of the
first part herein and land conveyed or about to be conveyed by Jennie F.
Golembeski and others to the party of the second part herein, 243. 60 feet
northwesterly along said boundary line from Middle Road (County Route #27),
said point of beginning being the southerly corner of said land of the party of
the first part; from said point of beginning
RUNNING THENCE along said land conveyed or about to be conveyed by
Jennie F. Golembeski and others to the party of the second part herein, North
eo degrees 44 minutes 50 seconds West 670.06 feet to land conveyed or about
to be conveyed by Leander B. Glover to the party of the second part herein;
THENCE along land last mentioned and along other land of the said Leander
B. Glover North 22 degrees 20 minutes 50 seconds East 479.60 feet;
THENCE along other land of the party of the first part South 57 degrees
17 minutes 50 seconds East 683.09 feet to land now or formerly of James
Wickham Estate;
THENCE along land last mentioned and along land now or formerly of
Nathan Harris South 23 degrees 14 minutes 00 seconds West 437.42 feet to
the point or place of beginning.
BEING and intended to be a portion of the premises conveyed by Joseph
Szawinski and others to Albin Pietrewicz, the party of the first part herein,
by deed dated December 27, 1957 and recorded in the Suffolk County Clerk's
Office on January 2, 1958, in Liber 4411 of Deeds at Page 319.
USER 6015 PAGE 35
TOGE1HER with all right, title and interest, if any, "f the party of the first part in and to any streets and
)i .....
roads abutting the above described premises to the center lines thereof,
TOGE1HER 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 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 tbe 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.
~ ;~J ~ ~- }~4-:>
\.. - AlO ietrewicz
r
36
LlBER 6015 FACE
STATE OF NEW YORK, COUNTY OF SUFFOLK
On the /~~ f.( day of t'2.~
personally came r ~
ALB:N PIETREWICZ,
n: STATE OF NEW YORK, COUNTY OF
I.:
1966 , before me On the day of
personally came
AUG 181986
@3-ot; fJ. It.
NDRMA~ f KLIPP
Clerk of Suffolk COU~ ',-.-
to me known to be the injividual described in and who
executed the foregoing lmtrument, and acknowledged that
he executed the saDIe.
c;;::-)~~~~
(;:;r4~~c
JOSEPH A. KRUPSKI
NOTARY PIJ!L1C, Slat. .t ".w York
i'lo. 52.2211200, Suttolk County
rlfm upi.., Illar'" 30, l'il.
STATE OF NEW YORK. COUNTY OF
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.
~argain anll "ale Jlerll
WITH COVENANT AGA1Nsr GRANTOR'S ACTST G
TtTLE No. 1252071
ALBIN PIETREWICZ
TO
TOWN OF SOUTHOLD
STANDARD fCORM OF NEW YORK IO"':D OF TinE UNDERWRITERS
Dislribuud "y
THE TITLE GUARANTEE COMPANY
CHARHRED .... _ 'H NEW YORK
~
v
ii:
'-3'0
~..
~~
,"
o
1 =
~
o
("
r~~
~"
"-..
,",'
r...-
.
C'
~
~!S
~~
...~
\0~
...
..
'-- ..
~!
"'~
,,>
~
"l~
,-
a
-..~.
c,=~'"
c~
c;
(~
RECORDED.
:
C-"_
c
t/l
(..;.;
.Z:~
;;:
19
. before me
to me known to be the individual
executed the foregoing im;trument,
executed the same.
described in and who
and acknowledged that
n: STATE OF NEW YORK, COUNTY OF
I.:
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.
SECTION
BLOCK
LOT
COUNTY OR TOWN
,
Recorded At Request of The Title GuaranteA Bli~n~ 1966
RETURN BY MAIL TO:
Robert W. Tasker, Esq.
425 Main Street
Greenport, New York
Z;p No. 11 944
..<---
i
"
~~
~ \,~
~ ~\~ \!
~ ~~:\
\~~~
~ " \~
\ b'\,~
\~ ~ \~
'\j
'{
\