HomeMy WebLinkAboutL 11991 P 763 DISTRICT SEC;ioN
0 _. ..
)ISTRICT SUFFOLK COUNTY
IL000 I BARGAIN AND SALE DEED
SECTION WITH COVENANTS
121 . 00
3LOCK THIS INDENTURE, made the �� day of )& , 1999
)4 . 00
- - - --- -- BETWEEN STANLEY WEISZ, as Trustee of STANLEY WEISZ P. C.
SOT RETIREMENT PLAN, residing at 195 Smithtown Blvd, Nesconset, New
)10 . 001 York 11767, party of the first part
AND the COUNTY OF SUFFOLK, a municipal corp orAtion of the
State of New York, having its principal office at the Suffolk
County Center, Center. Drive, Riverhead, New York 11901, party of
,he second part,
WITNESSETH, that the party of the first part, in
consideration of THREE HUNDRED SIXTY THOUSAND and 00/100
($360 , 000 . 00) DOLLARS and other valuable consideration paid by
,he party of. the second part, does hereby grant and release unto
,he party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL, that certain piece or parcel of land, situated in the
Town of Southold, County of Suffolk, and State of New York, more
)articularly bounded and described as follows : (see description
innexed hereto and made a part hereof) :
THIS CONVEYANCE is made pursuant to Suffolk County Charter
lrticle XII , Section 3 (entitled "Suffolk County Drinking Water
Protection Program" ) as amended by Local Law No. 35 of 1988
hich authorizes those portions of the premises which may later
e determined by Resolution of the Suffolk County Legislature as
peing necessary for use for water supply production and
I tribution including ancillary facilities required
•pecifically for such production and distribution and all
rights-of-way for ingress and egress to the water supply
production and distribution facilities not to be dedicated to
nature preserve purposes as set forth in Article I, Section 7 of
he Suffolk County Charter. Once specified areas of the land
.or the purposes hereinbefore set forth have been determined by
Resolution of the Suffolk County Legislature, those areas of the
land may be used for all purposes not inconsistent with Article
'II of the S.affolk County Charter as it now exists, or as it may
be amended in the future . This conveyance is further made
pursuant to Resolution Nos . 372-91, 677-96 and 920-1993 of the
Suffolk County Legislature .
BEING AND INTENDED to be the same premises conveyed to
,rantor by deed from Domenik Veraldi, Jr. Esq. Referee dated
9/1/94 and recorded 9/29/94 in Liber 11696 cp. 374
TOGETHER with all right, title and interest, if any, of the
arty 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 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
arty of the second part, the heirs or successors and assigns of
the party of the second part forever.
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
1J1�;31,Y6'l�:i
. - File No. 70991885
SCHEDULE A
ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, Town of Southold,
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the Easterly side of a 25 foot right of way known as "Kirkup Lane", said point of
beginning being the following six (6) courses and distances from the Intersection of the Easterly side of
"Kirkup Lane" with the Southerly side of Sound Avenue;
1. South 21 degrees 40 minutes 51 seconds East 741.56 feet;
2. South 26 degrees 17 minutes 51 seconds East 265.00 feet;
3. South 33 degrees 23 minutes 41 seconds East 232.66 feet;
4. South 41 degrees 21 minutes 31 seconds East 61.00 feet;
5. South 24 degrees 21 minutes 31 seconds East 2$426 fe.et;
6. South 02 degrees 08 minutes 31 seconds Ed 49.96 fe,$t to the point or place of beginning;
�`o',7 u M A t,
Said point or place of beginning being further desceibed as being the following coordinates as referenced
to the New York State Plane Coordinates System Long Island Zone, Lambert Projection, 1927 North
American Datum, North 278, 729.29 and EASt 2,397, 298.68.
Said point or place of beginning also being shown on a survey prepared by Young & Young as Job No. 99-
0432 last dated July 28, 1999;
THENCE easterly and southerly along land now or formerly Joseph T. Macari and Nissam Alhadeff the
following seven (7) courses and distances:
1. North 59 degrees 02 minutes 54 seconds East, 826.21 feet;
2. South 30 degrees 02 minutes 54 seconds West 455.22 feet;
3. South 27 degrees 33 minutes 56 seconds East 43.34 feet;
4. North 62 degrees 26 minutes 04 seconds East 75.00 feet;
5. South 27 degrees 33 minutes 56 seconds East, 225.42 feet;
6. South 01 degrees 38 minutes 14 seconds West, 1 6.44 feet;
7. South 11 degrees 37 minutes 44 seconds West 13.00 fpeE to Laurel Lake;
Ner M MA Q
THENCE the following five (5) courses and distances along the tie line and the shore line of Laurel Lake;
1. North 79 degrees 10 minutes 02 seconds West 86.21 feet;
2. South 76 degrees 14 minutes 14 seconds West 54.33 feet;
3. South 58 degrees 18 minutes 36 seconds West 81.56 feet;
4. South 40 degrees 21 minutes 54 seconds West 91.68 feet;
5. South 23 degrees 49 minutes 56 seconds West 141.30 feet to land now or formerly of Nancy M.
Horton;
THENCE along land now or formerly Nancy M. Horton the following two (2) courses and distances:
1. North 44 degrees 36 minutes 51 seconds West 231.20 feet;
2. North 36 degrees 40 minutes 31 seconds West 291.08 feet to the easterly side of 25 foot right of way
known, as "Kirkup Lane";
THENCE northerly along the easterly std€-of-a 25 foot right of way known as "Kirkup Lane" North 02
degrees 08 minutes 31 seconds West 152.51 feet to the point or place of BEGINNING.
For conveyancing only, if Together with all right, title and interest of, in and to any streets and roads
intended tc be conveyed. abutting the above described premises, to the center line thereof.
L - 0°202.
C, •
' 11991PC763 RECORDED
Number of pages
P SEP 23 1949 }tf
TORRENS f 1999 SEP 28 P 3: 42
c
Serial#_ t ! I11 Fiu P ROMAINE
Certificate 4 � t106 ITY �� ^J su FFCIJ. COUNTY CLERK
Prior Ctf. M 00202
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps T
4 FEES
Page/Filing Fee Mortgage Amt.
Handling I. Basic Tax
TP-584 2. Additional Tax _
Notation Sub Total
EA-52 17(.County) Sub Total Spec./Assit.
Or
EA-5217 (State) Spec./Add. _
1LP.T.S.A. Ay�scav�,A TOT. MTG. TAX
}S Dual Town Dual County
Comm. of Ed. 5 O_� Held for Apportionment
Affidavit �+ "4rd� Transfer Tax
CCerlifiedCopy✓ ��� Mansion Tax
The property covered by this mortgage is o
Reg. Copy ��- will be improved by a one or two fami
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL If NO, see appropriate•tax clause on page
of this instrument:
S . Real Property Tax Service Agency Verification 6 I Community Preservation Fund
4 Dist. Section Block Lot I Consideration Amount'$ Ie3 OrouD.��
/ Op/ CPF Tax Due -- $ — 0
starif.;. /(.ADO /a/.moo Off. oo s�/p, - _
-_ -
a mproved
// RECEIVED
Initials �w""� $ acant Land ✓
7 Satisfactions/Discharges/Releases List Property Owners Mailing Addr ss D LO /
RECORD& RETURN TO: SEP 2 8 1999 D
Commonwealth Land ...;IY D /
Title Insurance Company F1-1i_,.EFIVATION
1777 - 6 Veterans Memorial Highway FUND
Islandia, New York 11722 Title Company Information
}I1lBo�i ZA-l}," r( Co. Name ( Kcjk)t•I At:74 }Asjb T"i 1u$ Go
Title # 70 9 /Q S
Suffolk County Recording & Endorsement Page
This page forms part of the attached L D made by:
(SPECIFY TYPE OF INSTRUMENT)
S I pro t cy W&'132 ?0-- The premises herein is situated in
LA r' SUFFOLK COUNTY,NEW YORK.
TO In the Township of SOu' ADLZy
COLA (Ay o - Sy FD V-. In the VILLAGE
or HAMLET of
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR HUNG.,ING.