HomeMy WebLinkAboutL 10391 P 520 StoudurJ N.1'.IS.'I'.C. 1'unu 8011)* Sl:]\1J(1$4.1(X*s UnrJ-,6Wie1Juu1 or Uurpurntluu.
Trastees'
CONSULT YOUR LAWYER BEFORE SIGNING, THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
19391 PG520 - -
THIS IND\\E11NMM made the 29th day of July nineteen hundred and eighty-seven
N.Y. S. BETWEEN' DAVID R. WILMERDING, JR. , residing at 445 Boxwood Road,
TRANSFER Rosemont,- Pennsylvania 190�IHAROLD P. WILMERDING, residing at
TAX (no #) Roxiticus Road, Mendham, New Jersey 07945, and UNITED
STAMPS STATES TRUST COMPANY OF NEW YORK, a trust company chartered under
$ no the Laws of the State of New York, with office and(,principal place
of business at 45 Wall Street, New York, New York 1000.5 , as
Trustees under Item TENTH of the Last Will and Testament of
Barbara Pratt Wilmerding,
DtS I.2 -TION I7M 0] gyp®
IL I-1..111,11 xltoeA= '
11 20 x
who died on the 28th day of February , nineteen hundred andeighty,
party of the first part, and DAVID R. WILMERDING, JR. , residing at 445 Boxwood
oad, Rosemont, Pennsylvania, 19010, HAROLD P. WILMERDING, residing
at (no #) Roxiticus Road, Mendham, New Jersey 07945 , and BARBARA W.
CLEOD, residing at Sheherds Plains, 331 North Street, Medfield,
Massachusetts 02052, as tenants in common,
party of the second part,
WITNESSETH,that the party of tge first Dart..to whom an award by adjudication lvania
wxatwxtBtgxwere issued by the$tttCLourt, melaware County, AydWN'
on November .'3 , 1983 and by virtue of the power and authority given in and by said last will
and testament,Av*xotb�ItkkoiAl Kkoto#S4X xa[tR XECAitxk" and in consideration of
of Barbara Pratt Wilmerding,
- 0 - ($ - 0 - ) 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, xb=otntxmeted, situate,
lying and being iWft on Fishers Island, in the Town of Southold, County of
Suffolk and State of New York, known as "Stony Beach" , being a sand
and gravel breakwater extending in a northeasterly direction from the
northwesterly edge of Little Hay Harbor, Fishers Island, New York,
containing an area of 5.20. acres.
O ^..W.. Being and intended to be a portion of the premises conveyed to the
party of the first part by deed dated July 22, 1986 and recorded in
_•,` %��; : the Suffolk County Clerk' s Office on April 21, 1987 in Liber 10299 ,
I J `'t page 314,
ON
Premises are not subject to a Credit Line Mortgage.
TAX MAP
DESIGNATION Premises described herein are subject to covenants,
DI,t.1000 restrictions, and agreements of record; in particular, covenants
and restrictions contained in a certain Declaration of Reciprocal
See. 009 . 00 Covenants and Rights of First Refusal dated July 29, 1987 , which
is being recorded simultaneously herewith.
elk. 09. 00
lot(&
001. 000 1916
RE IVEU
� AREAL ESI ATE
�►!G lg 1981
f ZRANSEFR TA's
COLiN�Y
rM )(1LIETfE A. MNSELLA
AUG 13 1987 Clerk of Suh01K Cminty
1 _