Loading...
HomeMy WebLinkAboutL 4233 P 108 'I =Ry small D. .Iwp Ku„xxp,lxc 4 auxi xuxuxxeu �'��i1tldt fl Yo.V Wil•xx l a.i.ox p.,NlW Yqi R 233 MR108 JinbenturC9 Made the '20th day of Decembers nineteen hundred and fifty -six JIetWtM GEORGE W. HUBBARD, JR.,residing at 196 Central Avenue, Village of Greenport, Town of Southold, County of Suffolk and State of New York, part y of the first part, and GEORGE W. HUBBARD, JR., and ARLENE F. HUBBARD, his wife, (as tenants by the entirety), both residing at the same nlace, part iesof the second part, ittteg5ettj. that the party of the first part,in consideration of ----------------------------One----------------------------------Dollars, til lawful money of the United States, and other good and valuable cons id cr tion, paid by the part i e s of the second part doe s hereby remise,release and quitclaim unto the part ie a of the second pan, their heirs, and assigns forever, ZQ that certain lot, _niece or parcel of land situate, lying and being !•i in the Village of Greenport, Town of Southold, County of Suffolk and State of New Yorls, bounded and described as follows:- Beginning at a Point on the northerly line of Central Avenue adjoining the land now or formerly of II! Salem R. Davis and running thence northerly by land last mentioned one hundred and twelve (112) feet more or less to land now or formerly of Samuel E. Webb; thence westerly by land last mentioned forty-six feet eight inches (46 feet 8 inches) to land of Leander V. Beebe Hstateg thence southerly by land last mentioned one hundred and eighteen (118) feet more or less to the northerly line of side of said Central Avenue and thence easterly by the north rly line or side of said Avenue fifty-two feet ten inches (52 feet 10 inches) to the point and place of beginning. Together with all the right, title and interest of t'oe party of the first IIPart of, in and to said Central Avenue contiguous to the premises above X described, to the center thereof. - UBEA4233 PACO ALSO, ALL that tract or parcel of land, situate, in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, boun a, and described as follows: On the North fifty-four feet and two inches (54 feet 2 inches) by Ludlam Place; on the east ninety-three feet and seven inches (93 feet 7 inches) , by land now or formerly of Lillian H. Brown; thence southerly i thirty feet and eight inches (30 feet 8 inches) by land now or formerly of Mike Mirandi, thence easterly five feet and four inches (5 feet 4 inches) by land now or formerly of Mike Mirandi; thence running southerly by land now or formerly of William H. Wood (Parcel above) t,venty-six feet (26 feet ; i thence running westerly by land now or formerly of Fannie E. C:`ebb and land now or formerly of Mrs, Mary M2uhot, ninety-seven feet and two inches (97 feet 2 inches) . BEING AND INTENDT;D TO BE the same premises conveyed to the party of th first part by deed of Mildred M. Kine Jailer, dated September 30, 1955 and recorded October 3, 1955 in Liber 3936 of deeds at nape 129 in the office of the Clerk of Suffolk County. OBER 233-PAGE 110 �ow with the appurtenances and all the estate and rights of the party of the first part in and to said premises. fjajjtrQ the premises herein granted unto the part ie s of the second part; I their .heirs', 44 and"assigns forever, 3 V k w1 4 tlA51p S m ^ A:aw dn'k y�f. Ai 'l � r � �1 r� +� AR +' t a sgsa rxr, + a "sy a re i V a ■d •k �;�r s° �"K rr ` is .' � y 7 p y s r w s' dot r � � e n o! a Arlt part nheg8 > e t( ka sit ' E aw `@jo'xS�,k,` z ,�r ka`ssck �, V10 '5AA . t � � eaY utr4 Feart a$ove WrittdtA r P in R � sup M sttc `haa* oa � � �m Y �, Rc F .•.• all1 U kK -4 rya r 4 r Cµ omttt�+f ofSt7l"' 0,LK On they k ©tpkl day of December, nineteen hundred and,f if ty—six, before me came 'wGEQRGE W. HUBB.ARD, JR., Yo me lrnown:and&dodanito•,n26go'Le the:individual-=zdescrihed in,and who executed,the foregoing in= j stsument;>arsd+ac&rrblt+ledge8"ta methat he- executed the samee.. . j i i4 �j RECORDED No ary u 1 e,'" uffol County Il 1�V 1 L. IRVINQ C PRICEI JR. DEC 2 1 19 6 NOTARY PUBLIC,STATE OF NEW YO" ��; �a RWding In Suffolk Co.at time of appointment WI LI N. FRS MyCprrrmisslon Expires March 30,195,7 c6a a S.fwk Cw.y �J y•31 L/,VS U 11 ,