HomeMy WebLinkAboutL 8793 P 436 fv
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
r ll!1faS 9'3P.GF436
THIS INDENTURE, made the day of March nineteen hundred and Eighty.
M-3197 BETWEEN JOHN HIGGINS ,
TPS Abst residing at 730 Avenue A. Bayonne, New Jersey 07002,
1-711 99
Common- DISTRICT SECTION BLOCK LOT
Wealth /.0-17D' .07-7 17 77 ,. • O� 77/77 r-r-�•.
#951 354 O
party of the first part, and , JOSEPH KNIZAK and MARIE KNIZAK, his wife,
gS-
both residing at 5 Perigee Drive, Stony Brook, New York 11790,
party of the second part,
T WITNESSEPH, that the party of the first part, in consideration of — — — — — — — — — — — — -
- - - - - - - - TEN ($10.00) - - - - - - - - - - - - - - - - dollars,
1000
lawful money of the United States, and other good and valuable consideration paid
by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
05300
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being 17E1m at Arshamomoque, in the Town of Southold, County of
Suffolk and State of New York, bounded and described as follows :
05" BEGINNING at the northwest corner of the within described premises,
on the southerly side of a certain sixteen (16 feet) feet wide Right
of Way leading easterly from the Main Road (as hereinafter described) ;
LOT RUNNING THENCE South 64 degrees 11 minutes 10 seconds East along
r the southerly side of said Right of Way, 54.00 feet; 1
01106THENCE South 48 degrees 44 minutes 30 seconds -SQL and still along
! said Right of Way, 146.02 feet to land now or formerly of Killian;
THENCE South 28 degrees 40 minutes 30 seconds West along land of
Killian, 130.00 feet more or less to the shore of the boat basin;
THENCE Northwesterly along said shore line (having a tie line bear-
ing and distance of North 55 de�rees 11 minutes 20 seconds West,
r 197.58 feet) a distance of .197 feet more or less to a point, which
�'- point bears South .28 degrees 40 minutes 30 seconds ie�etM a distance of
138 :00 feet from the point of beginning; WW"ss
3� THENCE North 28 degrees 40 minutes 30 seconds East along land of
Suds, 138.00 feet to the point or place of Beginning.
TOGETHER with a non-exclusive Sixteen (16 feet) feet wide Right of
Way which extends from the easterly side of Main (State) Road to the
northwesterly corner of the above described premises and along the
c� northerly side of same to its northeast corner; the southerly side of
which is located and described as follows :
BEGINNING at a point on the easterly side of Main Roadi distant
�O the following two (2) courses and distances as measured along the
easterly side of Main Road, from the point where the northerly side
of Lot No. 45 as shown on Map of Southold Shores, Map No. 3853, inter-
sects the same; .
1) North 27 degrees 46 minutes East, -127.95 feet; and
2) North 19 degrees 00 minutes East, 281.00 feet; and from said
I _ point of BEGINNING; -
M RUNNING THENCE the following three (3) courses through land of the
ARTHUR J. RUCE
` - RECORDED MAR 18 1980 aKkmsuQ& Cu* --
"'8793PlGF437
' Sage Estate:
1) North 89 degrees 57 minutes East, 501.45 feet;
2) South 64 degrees 55 minutes East, 518.94 feet;
3) South 77 degrees 28 minutes East, 115.33 feet;
THENCE South 65 degrees 11 minutes 10 seconds East, along the
northerly side of land now or formerly of Jacobs and Suda, 218.00
feet; -
THENCE South 64 degrees 11 minutes 10 seconds East, and along
the northerly side of land now or formerly of Suds, 100.13 feet to
the northwest corner of the premises conveyed herein;
THENCE CONTINUING South 64 degrees 11 minutes 10 seconds East
along the northerly side of within premises , 54.00 feet; and
THENCE South 48 degrees 44 minutes 30 seconds East still along
the northerly side of same, 146.02 feet .to the northeasterly side
of the premises conveyed herein.
BEING AND INTENDED TO BE the same premises conveyed by Charles
S. Sage and Vera Y. Sage, his wife -to John Higgins and Mabel
Higgins, his wife by deed dated January 10, 1962 and recorded iesc
the Suffolk County Clerk's Office on March 9, 1962 in Liber �
of Deeds at page 81, the said Mabel Higgins (also known as Mabel F.
Higgins) having died at the Eastern Long Island Hospital, Greenport,
New York on March 10, 1976 survived by her husband John Higgins, the
grantor herein.
SAib /�EMirEt rAL&
BORLE✓ASO 'oel MA r fs M 1 4 UAB T• ww/ is .tort �NaaA� �✓�«}1r,��
r _
ARTHUR J. FEUCE
]RECORDED y MAR is *80 CM d suff,w c u*