HomeMy WebLinkAboutL 6290 P 43 1ftEE TACE_ 43
THIS INDENTURE, made this /5 y of January 1968, between Jeanne Corwin,
formerly known as D. Jeanne Duignam residing at Southold, New York, party
of the first part, and
Doris Lich, residing at 37 Beachfern Road,Center Moriches, New York,
and Rose Edelstein, residing at 154 West 37th Street, Bayonne, New Jersey, as
tenants in common and not as joint tenants, parties of the second part,
WITNESSETH that the party of the first part, in consideration of the sum of $1.00,
lawful money of the United States, and other good and valuable consideration paid
by the parties of the second part, does hereby grant and release unto the parties
of the second part, their heirs and assigns forever, all that certain plot, piece or
parcel of land with the buildings and improvements thereon erected, situate, lying
and being at Arshamomaque, Town of Southold, County of Suffolk and State of New
York, known and designated as parts of lots numbered 3 and 4 on a certain map
entitled, "Map of Property of W.H. Young and R.J. Goodale", and filed in the of-
fice of the clerk of the County of Suffolk on September 11, 1929, as map number
n, 585, bounded and described as follows:
T.` BEGINNING at a point on the northerly side of Middle Road (C.R. 27, North Road)
' Y where the same is intersected by the division line bdween lots 2 and 3 on said map;
running thence along said division line north 26°43'50" west, 298.92 feet to Long
Island Sound; running thence along the same, the tie line of which bears north 58°34'20"
east, 99.56 feet to the division line between lots numbered 4 and 5 on said map;
running thence alongsaid division line, south 23"48'00" east, 330.59 feet to the north-
erly side of said Middle Road (C.R. 27); running thence along the northerly side of
said Middle Road (C.R. 27), south 78"55'40" west, 85.50 feet to the point or place
of beginning.
BEING and intended to be the same premises conveyed tothe party of the first part
by deed made by Stanlcy B. Holzman, of at, executors of the last will and testament
of Arthur C. Holzman, deceased, dated September 23, 1965, recorded October 5,
1965, liber 5834 of conveyances, page 152, in said County Clerk's office.
" SUBJECT to any state of facts an accurate survey-might show, and to covenants,
restrictions, easements, agreements, reservations, and zoning regulations of
record, if any. This conveyance is made and accepted
SUBJECT to an indebtedness secured by a mortgage upon said premises held by
the Security National Bank of Long Island which mortgage was recorded in said
County Clerk's office in liber 4772 of mortgages, page 411, on which there is an
unpaid principal of $25,141.36 with interest from January 1, 1968, which said
mortgage debt the parties of the second part hereby assume and agree to pay as l
part of the purchase price of the above described premises, and the parties of the
second part hereby execute and acknowledge this instrument for the purpose of
complying with the provisions of Chapter 502 of the Laws of 1938. �I
TOGETHER with all of the right, title, and interest of the party of the first part '.
of, in, and to the land lying in the bed of the street in front of and 'adjoining said
premises to the,center line thereof.
1
i