Loading...
HomeMy WebLinkAboutL 8686 P 592 5" N U68e FACE 592 C1 jr- 1 121979 Sundnd N. Y.9. T"V. Form 1005"A . 12.10"IM—E,rcuror•. Dad '"di.Wuq or Cor ,16" I5iept sb,U CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED RT LAWYERS ONLY. THIS INDENTURE, made the 27th day of August nineteen hundred and seventy nine j�Z•'N BE'T'WEEN VINCdNT Jr QUATROCHE, residing at 12 Sutton Place, Greenport, New York, 11944, l� IC-y rv-.q as executor of 8 the last will and testament of Edna M. Turner late of Greenport, Suffolk County, New York, who died on the 21st day of December nineteen hundred and seventy six DIST. party of the first part, and 1001 MARIA E. COON, residing at 222 Third Street, Greenport, New York, SECT 119440 OTO .00 BLOCK party of the second part, 09,00 WrMESSETH, that whereas letters testamentary were issued to the party of the first part by the, Surrogate's _LIDT Court, Suffolk County, New York, on December 28, 1976, and by virtue Ol ,000 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 Twenty Thousand and no/100 ($20,000.00) - - - - - - - - - - - - - - - - - dollars, paid by the party of the second part, does hereby grant and Owl? 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 Village of Greenport, Town of Southold, County of Suffolk and State of New York, ,bounded and described as follows= - BEGINNING at a point on the easterly side of Third Street which said point is dis- tant northerly 1$8,0 feet frbm the corner formed by the intersection of the north- erly side of Front Street with the easterly side of laird Street; RUNNING THENCE, along the easterly side of Third Street, North 60 50' 00" Jest, 65,56 feett THENCE North 84° 33' 30" East, 150.00 feet; THENCE South 60 50' 00" East, 65.56 feeti 6 THENCE South 840 33' 30" 'nest, 150.0 feet to the easterly side of Third Street to M the point or place of BEGINNING. (� M Being and intended to be the same premises conveyed by Russell Conklin and Edith Conklin, his wife, to Edna 'Turner by deed dated February 2, 1968 and recorded in the Office of the Clerk of the County of Suffolk on February 6, 1968 at Liber 6300 V page 64. The said Edna Turner (Edna M. Turner) died on December 21, 1976 at Amity ville, New York, and Letters Testamentary of the last Will and Testament of Edna r Turner were issued to the party of the first part on Decemb r 28. 1976 by the Sur- rogate's Court of Suffolk County under File No. 2161 P 1976 REAL ESTATE I 3��� SEP 0 41979 TRAMS PER TAX SUFFOLK I CoLw7Y _J TOGETHER with all right, title and interest, if any, of the party of the firstart in and to any streets and roads abutting the above described premises to the center lines thereof; TOGE11HER with the appurtenances, 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 convey or 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 "party" shall be construed as if it read "parties" whipever 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: z,) Vlncant ARTHUR J. EELICE �; RECORDED cFp 4 1979 Clerk of Suffolk County