Loading...
HomeMy WebLinkAboutL 4808 P 388 I FORM MI N.Y.D6&D—&A6UUM1VR'N Pun/e Law Pr m.RO/ienarS Au//andN I IF11h�iOpp gg��Yl.Rlafu to,)Fu,m k: 1 I.Id'ch��{�� PAGF1.l?K'S a .Made the 29th day of mnhbWApril .Nineteen Hundred and Sixty P j mtf9�reae MERRILL PRICE, residing at 418 Front Street, Village • u of Greenport, Town of Southold, County of Suffolk and State of New York, individually and - i as Es utor of the last Will and Testament of Thomas Price, late of the Village of Greenport, Town plakx* of Southold, County of Su££olb: and State of New York, deceased; said Executor having been granted Letters Testamentary by the Surrogates C urt Suffolk County on the 27th day of uary .9" . l . 9fio �d and INEZ J. ROCH, residing at 55 Bronson Road, Avonn,, Connecticut, parties of the first part, and EVELYN PIARIE JAEGER, residing at 430 Front Street, Village of Greenport, Town of Southold, County of Suffolt-. and State of New York, party of the second part: That the part les of the first part, by virtue of the power and authority to them given in and by the said last Will and Testament, and in consideration of Seven thousand five hundred '., Dollars, 1 7,500.00 / lawful money of the United States, paid by the part y of the second part, do hereby grant and release unto the part y of the second part, her heirs and assigns forever, all that certain parcel of land situate in t,,e Town of Southold, County of Suffolk and State of New York and described as follows: BRING subdivision lot No. 58 of the sub- division map of part of the Estate of Thomas F. Price, Sr., made by Otto W. Van Tuyl, Surveyor and dated November 29, 1927 and filed on Pecember 17, 1927 in the Office of the Clerk of Suffolk County being File No. 851. Said lot being 50 feet on the fr_nt and rear and having a depth of 150 feet. i I