HomeMy WebLinkAboutL 10122 P 477 �,.i,,.; ,.1t i.�: �,pun .-;� rou- t.,,::
+ U CONSU ILI4 'vQ, *ty„I1?j"it
F R SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
u THIS INDENTURE, made the 1 `* day of August nineteen hundred 'Ind eighty-six
c° SEEN
EUGENE ROSHWALB , residing at 40 East 84th Street,
New York, New York 10028 ®y
:y1STRICT SECTION BLOCK
c� MI-11 10 1 FM
as executor of a 12 17 21 the last will anAestament of
EUGENIA SHEPPARD late of
Cit County and State of New York
who �ied on the 11th day °f November nineteen hundred and eighty-four
party of the first part, and
242 ASSOCIATES , with offices at 252 East Fifth Street,
New York, New York 10003
1 party of the second part,
WITNESSETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Court, New York County, New York
on February 13, 1985 and by virtue of the power and authority given in and by said last will
and testament, and/or by Anicle 11 of the Estates, Powers and Trusts Law, and in consideration of
THREE HUNDRED SIXTY EIGHT THOUSAND ($368,000.00) ------------------------- dollars,
paid by the party of the second part, does hereby grant and
release unto the party of the second part, the distributees 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 in the
See Schedule A Attachedl 72. °� C p
15 i886
. '
y
Y10`6;' % Being intended to cover the same property as reflected in the deed dated
r
November 10, 1944 between Eugene J. McDonnell and Mary E. McDonnell, his wife,
(� parties of the first part and Walter Millis and Eugenia Sheppard Millis, his
� f wife, parties of the second part, recorded in Liber 2405, page 26, and the
�. !* �• deed dated July 27, 1946 between Charles E. Ryder, party of the first part and
Walter Millis and Eugenia Sheppard Millis, his wife, party of the second part,
3 - recorded in Liber 2610, page 216.
TAX MAP
DESIGNATION .
Dt,c. 1000
S«o15o0
BIk. 03 p D 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,
L� 1, ool pp and also all the estate which the said decedent had at the time of decedent's death in said premises, and also
the estate therein, which the party of the first part has or has power to conveyor dispose of, whether individ-
ually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto
E the party of the second part, the distributees 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.
�- Subject to the trust fund provisions of section thirteen of the Lien Law.
\ 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.
m
IN PRESENCE OF: ESTATE OF EUGENIA SHEPPARD
By:
EllrRMR tnemv.*nExecutor
nLasvRpEQ SEP lv 1986 lUL1ETTE A. KINSELLA
i c t `
I= Clerk of SIMM foutlty
10122 PA 79 SCHEDULE A
•"' '• DEED BETWEEN UGENE ROSHWALB,
as Executor of the Estate of Eugenia Sheppard
and
242 ASSOCIATES
ALL that curtain plot, piece or parcel of land, with the buildings thereon
erected, situate, lying and being at Orient Point, In the Town of Southold,
County of Suffolk, State of New York, more particularly bounded and described
as follows:
BEULNN1W(; at d monument marking the most Southeasterly corner of the premises
i
herein described, which monument is located the following four (4) courses and
distane. s from a point on the Northerly side of Sound View Road where same is
intersected by the Southwesterly cornor of "Ryder Landing" as shown on "Map of
Urieut-By-Th�-Sea" Section Two, filed 10/26/1961 Map #J444:
1. Thence SuuuY 11 degrees 12 minutes 40 seconds Wet along northerly side of
SOu[Id View Road, 4/.b5 feet to a point and westerly side of Ryder Farm Lane;
2. Thence SOULII 1 degree 34 minutes OU seconds East along westerly side of
Ryder Fram Lane 16U.5U feet to a monument;
J. Thence South 88 degrees 26 minutes UO seconds West 150.UU feet to u
monument;
4. Thence North 1 degree J4 minutes UU seconds Wet 7U.0U net to a monument
and the true point or place of beginning;
MINING TALNCE South 88 degreus 26 minutes UU seconds West 2Uu.00 feet to a
monument;
THENCE NOrtll 1 degree J4 minutes OU, secunda West 199.UU feet more or less to
Lue High Water Mark has of August 9, 19db) of Lung Island Sound;
TtiLNCL a.ung the Nigh Water Mark of Loos Lalaud Sound 32J.UU feet more or less
to a point;
THLOGE SOULII i degree J4 minutes OU seconds East 245.9b feet to a point;
800(9/85)
, . RDEq SEP 15 1988 ULIETTEA. KINSELLA
t ,� Clerk of Suffolk COURty
Z
122 P460
j THENCE South 88 degrees 26 minutes 00 seconds West 100.00 feet to a monument;
TkILNCE South 1 degree 34 minutes OU seconds Eas 75.UU eat to a monumenv and
the point or place of BEGINNING. I '
-rogetner witu a non-exciusive Right-of-Way 12 feet in width, extending from the
southeasteriy corner of the premises southerly to the Main Road.
209
r+
rm^ N c
CY �z
� C
r
{ f C7,1y
i
1
i
I
SEP 15 1986 JULIEM A. KINSELLA
i ' R=RDEQ ,.1 4 Clerk of Suffolk County