HomeMy WebLinkAboutL 11902 P 787 DISTRICT SECTION BLOCK
T Parcel No. 461
L
THIS INDENTURE, made the 27th day of May, nineteen hundred--and ninety-eight
b0a')7
BETWEEN LONG ISLAND LIGHTING COMPANY, a New York corporation
having an office at 175 East Old Country Road, Hicksville, New York 11801, party of the first part
(the "Grantor"), and
MARKETSPAN GAS CORPORATION, a New York corporation
having an office at 175 East Old Country Road, Hicksville, New York 11801, party of the second
part (the "Grantee"),
WITNESSETH, that the Grantor, in consideration of ten dollars and other valuable consideration
paid by the Grantee, does hereby grant and release unto the Grantee, the successors and assigns of the
Grantee forever,
ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon
erected, situate, lying and being in Jamesport, Town of Riverhead and Town of Southold, County of
Suffolk and State of New York, bounded and described as set forth in Schedule A annexed hereto
and made a part hereof.
TOGETHER with all right, title and interest, if any, of the Grantor, 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 Grantor in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the Grantee, the successors and assigns of the Grantee forever.
AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor will
receive the consideration for this conveyance and will hold the right to receive such consideration as a
trust fiord 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.
AND the Grantor covenants that it will execute and procure any further necessary assurance of the
title to said premises.
IN WITNESS WHEREOF, the Grantor has duly executed this deed the day and year first above
written.
LONG ISLAND LIGHTING COMPANY
By:
William E.ISteiger, T
Vice-President, Real Estate
STATE OF NEW YORK, COUNTY OF NEW YORK ss.:
On the 27th day of May, 1998, before me personally came William E. Steiger, to me
known, who, being by me duly sworn, did depose and say that he resides of 175 East Old Country
Road, Hicksville, New York, that he is a Vice-President of LONG ISLAND LIGHTING
COMPANY, the corporation described in and which executed the foregoing instrument; and that he
signed his name thereto by order of the board of directors of said corporation.
r
NotaryPublic
BRIAN P LY N$
NotaryPubic.Sta e I New York
No,01LY4 4 353
oual itied in Na au County
Commission Expires December 19. 199
Schedule A
Q-09431
Description of Parcel # 461
Suffolk County Tax Map (1997)
Lot 2.2, District 0600, Section 003, Block 01
situated in Jamesport, Town of Riverhead
and
Lot 1.1, District 1000, Section 120, Block 01
situated in Jamesport, Town of Southold
Suffolk County, State of New York
Beginning at the southwesterly corner of the herein described property
the said true point or place of beginning being more fully described and
located as follows:
Beginning at a point at the intersection of the northerly right-of-way
line of Sound Avenue and the easterly division line of land now or formerly
of George Thorne the true point or place of beginning;
Running thence along said division line North 210 02110" West 4459.80
feet to the mean high water line of the Long Island Sound as determined
from bench marks established on this property by Survey Division of Long
Island Lighting Company based on U.S. Coast & Geodetic Survey for "Tidal
Bench Marks".
Thence along said mean high water line, the following twenty nine (29)
courses and distances;
1. South 850 31' 44" East 286.18 feet to a point;
2. North 770 14' 50" East 77.10 feet to a point;
3. South 84° 05' 23" East 167.04 feet to a point;
4. North 84° 33' 56" East 144.13 feet to a point;
5. North 89° 55' 51" East 116.04 feet to a point;
6. North 840 58' 42" East 203.12 feet to a point;
7. North 800 19' 53" East 187.26 feet to a point;
8. North 810 17' 30" East 380.64 feet to a point;
9. North 780 26' 08" East 376.01 feet to a point;
10.North 79° 36' 17" East 176.07 feet to a point;
ll.North 780 35' 29" East 187.00 feet to a point;
12.North 739 58' 09" East 371.82 feet to a point;
13.North 69° 22' 27" East 187.10 feet to a point;
14.North 71° 59' 53" East 192.04 feet to a point;
15.North 690 35' 24" East 184.98 feet to a point;
16.North 72° 26' 27" East 334.28 feet to a point;
17.North 85° 54' 34" East 73.32 feet to a point;
18.South 25° 35' 06" East 72.20 feet to a point;
19.South 440 23' 07" East 43.50 feet to a point;
20.South 650 40' 38" East 105.49 feet to a point;
21.North 770 42' 19" East 51.24 feet to a point;
22.South 810 21' 42" East 43.22 feet to a point;
23.North 80° 40' 25" East 102. 62 feet to a point;
24.North 650 15' 34" East 113.64 feet to a point;
25.North 28° 48' 29" East 32.56 feet to a point;
26.North 490 29' 51" East 51.49 feet to a point;
27.North 85° 24' 57" East 843.83 feet to a point;
28.North 74° 35' 41" East 200.31 feet to a point;
29.North 720 41' 23" East 561.31 feet to a point;
Running thence along land now or formerly of Herbert M.
Reeve, the following four (4) courses and distances:
1. South 200 19' 20" East 2381.05 feet to a point;
2. South 290 20' 30" East 251. 99 feet to a point;
3. North 690 23' 10" East 44.00 feet to a point;
4. South 220 51' 50" East 1463.00 feet to a point;
Running thence South 690 35' 40" West 386. 90 feet to a point;
Thence South 200 24' 20" East 404.64 feet to the northerly
right-of-may line of Sound Avenue (North Road) ;
11902P4 78'x"
Schedule A
Thence along the northerly right-of-way line of Sound
Avenue South 800 56' 10" West 424.29 feet to land of the Town
of Riverhead;
Thence along land of the Town of Riverhead, the following
two (2) courses and distances:
1. North 200 18' 20" West 330.00 feet to a point;
2. South 800 56' 10" West 200.00 feet to a point;
Running thence South 810 03' 00" West 261.75 feet to a point;
Thence South 200 21' 50" East 20.14 feet to a point;
Thence South 19° 58' 30" East 309.48 feet to the northerly
right-of-way line of Sound Avenue;
Running thence along the northerly right-of-way line of
Sound Avenue, the following two (2) courses and distances:
1. South 810 03' 00" West 1386.09 feet to a point;
2 . South 860 28' 20" West 37.18 feet to a point;
Thence North 20° 59' 40" West 300.00 feet to a point;
Thence South 860 28' 20" West 400.00 feet to a point;
Thence South 200 59' 40" East 300.00 feet to the northerly
right-of-way line of Sound Avenue;
Running thence along the northerly right-of-way line of Sound Avenue
the following five (5) courses and distances:
1. South 860 28' 20" West 210.00 feet to a point;
2. South 88° 58' 10" West 494.52 feet to a point;
3. South 89° 40' 40" West 438.17 feet to a point;
4 . South 80° 53' 00" West 481.59 feet to a point;
5. South 770 14' 30" West 342.11 feet to land now or formerly of
John Kujawski;
Thence North 200 58' 10" West 401.61 feet to a point;
Thence South 730 01' 30" West 366.95 feet to a point;
Thence South 160 58' 30" East 30.00 feet to a point;
Thence South 730 01' 30" West 175.00 feet to a point;
Thence South 160 58' 30" East 370.00 feet to a point on the northerly
right-of-way line of Sound Avenue;
Thence South 730 01' 30" West 201. 92 feet to the true point of place of
beginning; -
Containing within said bounds 24,009,273 square feet or 551.177 acres
more or less.
Being intended to be the same premises conveyed to the party of the first
part by deeds recorded in the Suffolk County Clerks Office as follows;
Deed Dated Recorded Recorded Date
September 25, 1973 Liber 7501, Page 371 October 2, 1973
March 6, 1975 Liber 7810, Page 218 March 13, 1975
This description includes the northeastern parcel known as: The New
York State Atomic & Space Development Authority.
Legal Description was Bearings, Distances and Area
Established from survey by: of Property were computed
Alden Young, dated 9/28/73 w Lilco System Surveyor
y
ROY .►WRIT
� t
0
oso2W
•BOX.ES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
I I SUFFOLK COUNTY CLERK z 43210 s
11 902PC'7S7 -�---- - - .
L'P# nrc/,r�1C0
Number of s ,^( "s=3;n om - SU �IJ�_ -D
PI 2: 55
Li JUL 6 199 EEDWjr ,('i '''.
Ci E
Serial# SUF FO " (.iF
JVr " 117 Y
..
Certificate# r }id .``
PdQ[Of
Deed/Mortgage Instrument Deed/Mortgage Ta:Stamp Recording/Filing Stamps
4 FEES
IFOR o0o R-60
Page/Filing Fee 1 ,_ S P U'va) Mortgage Amt
Handling 1 1.Basic Tai
TP-584 2.SONYMA
Notation Sub Total _
EA-5217(County) Sub Total 3�� 3.Spec./Add.
i
EA-5217(State) / TOT.MTG.TAX
R.P.T.S.A. Dual Town_Dual County
Held for Apportloom t
Comm.of Ed. 5_00_
Transfer Ta: ._
Affidavit ��'
Mansion Tax _
Certified Copy The property covered by this mortgage
�j is or will be improved by a one or two
Reg. Copy _ Sub Total ✓ ,_ family dwelling only.
YES_ or NO
Other GRAND TOTAL , If NO,we appropriate tax cl—
ause on
page# of this instrument.
5 ;a; Real Property Tax Service Agency Verification 6
Title Company Information
Dist Section Block Lot
_ 7 Comp Name
k 14" 14
ni L / AP . bb �C✓
Title Number
FEE PAID BY: �t
Cash_Check Charge
Payer same as R&R_
i
S RECORD & RETURN TO
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached �� made by:
> (Deed, Mortgage, etc.)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of
In the VILLAGE
/1(�-� �� �c.. ( ° Ma ,ca ✓ or HAMLET of