HomeMy WebLinkAboutL 9963 P 23 1 » • As}t-q r'J
Form 8002* 9/g4-25M—Bargain and Salt,Deed,with Coveuant against Grantor's Acts—Individual or Corporation. (single sheet) ".d A0
K CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD,BE USED BY LAWYERS ONLY.
LIBEROle 9 3 KE
` THIS INDENTURE,made the 23rd day of December , nineteen hundred and eighty-five
BETWEEN JAMES KIMBIS and PATRICIA KIMBIS, his wife residing at
36 Wellington Road
Garden City,, NY 11530
usTRICT S r C T!tfl%M, CLOCKLOT
0=0 Sl
party of the first part, and A& WHELEN and RUTH WHELEN, his wife, residing at
20 Jerome Avenue
Mineola, New York 11501 ,.. •, .... ..
f
REAL 8STA T
22712 JAN 23 1986
party of the second part, ISA:
P TAX
WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable ct cit
paid by the party of the second part,does hereby grant and release unto the party of the second =V,i lrs
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 at Niattituck, 'Town of Southold, SUI
own County, New York, known
as the northerly or northeasterly 94 feet of Lot 10 as shown on map of property
of William T. and Daniel T. Riley filed in the Office of the Clerk of Suffolk
County on November 27, 1928 under File No, 186. The premises hereby conveyed
being intended to be all of said Lot 10 except the portion thereof conveyed to
Denis M. Power by deed dated October 30, 1951, and recorded in Liber 3309 Cp. 13.
This parcel is approximately 94 feet frontage on Riley Avenue and is bounded on
the south by Riley Avenue, on the west by land now or formerly of Denis M. 'Power
and on the north or notheast by land now or formerly of Josephine Huttenlocker,
which said premises is bounded and described as follows:
BEGINNING at a point on the northerly side of Riley Avenue distant 600.00 feet
easterly from the corner formed by the intersection of the easterly side of Bay
Avenue with the northerly side of Riley Avenue;
RUNNING THENCE North 19 degrees 29 minutes 00 seconds West, 112.27 feet;
THENCE South 60 degrees 31 minutes 40 seconds East, 79.73 feet;
THENCE South 57 degrees 54 minutes 00 seconds East, 66.55 feet;
THENCE South 70 degrees 31 minutes 00 seconds West, 93.70 feet to the point
' or place of BEGINNING.
I 3 The grantors herein are the same, JAMES KIMBIS & PATRICIA KIMBIS, HIS WIFE,
� A who acquired title to the within described premises by deed recorded in Liber
4 . . 9366 Cp. 482.
The above premises also being known as 575 Riley Avenue, Mattituck, New York.
TAX MAP
DESIGNATION
Dist. 7 b o.6 TOGETHER with all right, title and interest, if any,of the party of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
Sec. 14300 and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO
HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of
Blk. 0400 the party of the second part forever.
Lot(s):0150
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 encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose:
The word "party" shall be construed as if it read"parties" whenever 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 FBE5ENCE OF:
JT K MIB
RECORDED JAN 23 1u€i rri a.
19$ Clerk of Suffotk