Loading...
HomeMy WebLinkAboutL 10122 P 473 � X ! 2 . Si n,�J'r u I U I� v SUOSA•i i-,-y-IU11— [,a;w., lu.l,:�o�p„ J CONSULT YOUR L111 EFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD RE USED EY LAWYERS ONLY. i THIS INDENTURE, made the da of August d � 4 A Y , nineteen hundred and eighty-six U SEEN EUGENE ROSHWALB , residing at 40 East 84th Street, 5957� New YorSTRICTk, New York 10028 SECTION BLOCK L�OT�" 0 v = ® lu t L.1.1J 6 12 17 21 26 as executor of the last will and testament of EUGENIA SHEPPARD ]ate of City, County and State of New York who died on the lith day of November nineteen hundred and eighty-four party of the first part, and JANE WAGNER and RICHARD HUMPHREY, residing at 2015 DeMille, Los Angeles, California 90067 and 250 West 57th Street, New York, New York 10107, respectively. patty 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 Article 11 of the Estates, Powers and Trusts Law, and in consideration of ONE HUNDRED SEVENTY TWO THOUSAND FIVE HUNDRED ($172,500.00)--------------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 erecter}, situate, lying and being in the 5957 See Schedule A Attached 1926 Y Being intended to cover the same property as reflected in the deed dated August 25, 1961 between Woodhollow Properties, Inc. party of the first part r. and Walter Millis and Eugenia Sheppard Millis, his wife as tenants b the entirety, Y y, party of the second part, recorded in Liber 5044 page 271. 3 TAX MAP DESIGNATION Dist. 1000 Ser l514 to Bik.%30 TOGETHER with all right, title and interest, if anof the y, 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, Lot( )A o2 pV 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 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 incumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. The word "phrty" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the fust part has duly executed this deed the day and year first above 1 written. 1N PRLS&NCR OF: ESTATE OF EUGENIA SHEPPARD a By:—J4_�� Eu2ago ,.mit, r. ,I.----or •IY t r r SEP 15 1986 JULIETTE A. KINSELLA Y�RpE 9 V Clerk of Suffolk County t ' ' 10122 K475 SCHEDULE A DEED BETWEEN EUGENE ROSHWALB, as Executor of the Estate of Eugenia Sheppard and JANE WAGNER and RICHARD HUMPHREY ALL that certain plot, piece or parcel of land, 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: BEGINNING at a point on the northerly side of Sound View Road, where same is intersected by the southwest corner of "Ryder Landing" as shown on Map of Orient-By-the-Sea, Section Two" filed 10/26/1961 #3444 ; RUNNING THENCE South 71 degrees 12 minutes 40 seconds West along Northerly side of South View Road 47 .65 feet to a point and the westerly side of Ryder Farm Lane; THENCE South 1 degree 34 minutes 00 seconds East along westerly side of Ryder Farm Lane 160 .50 feet to a monument; THENCE South 88 degrees 26 minutes 00 seconds West 150 . 00 feet to a monument; THENCE North 1 degree 34 minutes 00 seconds West 145 .00 feet to a monument; THENCE North 88 degrees 26 minutes 00 seconds East 100 .00 feet to a point; THENCE North 1 degree 34 minutes 00 seconds West 245. 96 feet to the High Water Mark (as of August 9 , 1986) of Long Island Sound; THENCE along the High Water Mark of Long Island South 100.00 feet to the northwest corner of aforesaid "Ryder Landing" ; THENCE South 1 degree 38 minutes 20 seconds East along westerly side of "Ryder. Landing" 247 .00 feet more or less to the point or place of BEGINNING. SEP 15 1986 JULIEM A. KINSELLA + RGURQE • ` Clerk of Suffolk County