HomeMy WebLinkAboutL 7418 P 467 kz�
Ing,
�
L �R'
I, AGE, Ind. Or Corn. a 80 EXCHANGE
Rc. L
a0 EXCNNNOe PLRGH AT BROADWAY, NEW YORK
THIS IS A LEGAL INSTRUMENT AND SHOULD BE EXECUTED UNDER SUPERVISION OP AN ATTORNEY
THIS INDENTURE, made the i Iz-,-e day of 1973
SIP
" BETWEEN NEW LONDON FEDERAL SAVINGS AND LOAN ASSOCIATION, a bankina�
corporation having offices at 15 Masonic Street, New London, Connecticut, ?
�h party of the first part, and j
HAZEL B. WALKER, residing at 75 Karen Street, Fairfield, Connecticut,
party of the second part, i
,
{
i
WHEREAS, David H. Walker and Hazel B. Walker, his wife,
by indenture of mortgage, bearing date the 30th day of March 19 66 , recorded in the
office of the Clerk of the County of Suffolk in liber 4908
iof Mortgages, XtdtxCba page 485 on the 31st. day of March 1966
for the consideration therein mentioned, and to secure the payment of the money therein specified, did mortgage certain lands
i; and tenements, of which the lands hereinafter described are part, unto New London Federal Savings and
� ! Loan Association
j.� i ��x��x�xt� xrx�a��xxx�x xxxaf�x � �xz�
! �vXI a3 rK i�ih�kYawYc* bd$i£i1 xXU-nitl�ehjxxyXX�KK ar lR}a3 a X1Yie
xxxxxxxxxxxxxxx
>' xxxafxxxrl4NKxyp
; i31'xe�i�t�t��iXi+I��§ ��Xxxx�§l�t�i >iI•x �§x�i3flii�§��1fii�D �
K
CIL i WHEREAS, David H. Walker and Hazel B. Walker, his wife, by indenture of Mort-
'I'
o 1 gage bearing date the 4th day of January, 1968, and recorded in the Office of the tYerik
(;C of the County of Suffolk in Liber 5304 of mortgages page 269 for the consideration
F! therein mentioned and to secure the payment of the money therein specified, did mort-''l•`
gage certain lands and tenements, of which the lands hereinafter described are a Porrt�'
unto New London Federal Savings and Loan Association, and
WHEREAS, said two mortgages were combined and consolidated to form a single
lien by the terms of the second above mentioned mortgage bearing date the 4th day of
January, 1968, and recorded in the Office of the Clerk of the County of Suffolk in Liber
5304 of mortgages page 269 on the 8th day of January, 1968.
AND WHEREAS, the party of the first part, at the request of the parties of the
second part, has agreed to give up and surrender the lands hereinafter described unto
the parties of the second part, and to hold and retain the residue of the mortgaged lands
as security for the money remaining due on said two mortgages.
NOW, THIS INDENTURE WITNESSETH, that the party of the first part, in pursuance
of said agreement, and in consideration of $1, 486. 00 lawful money of the United States
paid by the parties of the second part, does grant, release and quitclaim unto the parties
of the second part, all that part of said mortgaged lands described as follows:
j7 ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island, Town of Southold3 Suffolk
County, New York, bounded and described as follows:
BEGINNING at a monument on the northwesterly line of Central Avenue, said point
!' being 3678. 20 feet north of a point which is 509. 96 feet west of a monument marking
United States Coast and Geodetic Survey Triangulation Station "PROS"; from said point
of beginning running thence along land now or formerly of Fishers Island Farms, Inc.
North 54 degrees 52 minutes 10 seconds West 132. 63 feet; thence North 76 degrees 23
minutes 00 seconds West 77. 95 feet to other land of Hazel B. Walker; thence along land
last mentioned North 127. 95 feet; thence South 81 degrees 56 minutes 50 seconds East
299. 91 feet to land now or formerly of Fishers Island Electric Corporation; running
thence along land last mentioned four courses as follows: g
(1) South 31 degrees 57 minutes 25 seconds West 13. 42 feet; thence
I° (2) South 54 degrees 20 minutes 40 seconds East 38. 78 feet; thence
j, (3) South 35 degrees 39 minutes 20 seconds West 12. 0 feet; thence
(4) South 54 degrees 20 minutes 40 seconds East 50. 0 feet to said northwesterly
1� line of Central Avenue; running thence along said northwesterly line of Central Avenue
South 57 degrees 46 minutes 00 seconds West 201. 95 feet to the point or place of
beginning.
6
i
SUBJECT to covenants, restrictions and easements of record.
R E C R JUN 14 1a7=, LESTER M. AI 2•.=_RTSON
p
l a'1lj *rr4e!.'k !Nd albu�i� �x 4in 1lr Ak,„L” 4 �tl�ed:F" av isj44 1'^;T d'.y f..."+AA