Loading...
HomeMy WebLinkAboutL 11695 P 276 F.80LLU-F."e.Dm -i"dHWIW m Ca do (-W&.trat) I . . CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. ! i �1�� ' ) T1115 INDENTURE, made this /5�day of September, nineteen hundred and ninety-four BETWEEN to a ROSEMARY RUNKEL, as Executor of the Estate of Anna M. Smith, residing at Cozy Lane, P.O. Box 210 Shelter Island Heights, NY 11965 as executor of the last will and testament of ANNA M. SMITH late of who died on the 26th day of January, nineteen hundred and ninety-four ;I party of the first part, and JOHN A. RABKEVICH & KATHERINE P. RABKEVICH, being married to each other, residing at 113 Breakwater Road P.O. Box 420 BLOCK LOT iltilaElc, NY 1) ® � ® FM UE party of the second part, FM 20 WITNESSETH, that the Oarty of the firsl4art Qtowhom letters 17tamentary were issued by the Surrogate's Court, j Suffolk County, New York on February 16, 1994 and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of n One'Hundred Nineteen Thousand and no/100 ($119,000.00) dollars, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or t 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}s the at Mattituck, Southold Town, Suffolk County, New York, known and designated as Lots Numbers 17, 18 and 19 on Map entitled, "Map of Property of Mattituck Development Company, Inc., Mattituck, Long Island" made by Daniel R. Young, Surveyor, Riverhead, New York, dated December, 1922 and filed in Suffolk County Clerk's Office on May 1, 1923 under file no. 776, said lots, when taken together as one parcel, being more particularly bounded and described as follows: BEGINNING at the comer formed by the intersection of the southwesterly side of Cedar Drive, and the northerly side of Millers Road; --- RUNNING THENCE South 83 degrees 09 minutes West, along the northerly side of Millers Road2%.%ileet;' i THENCE North 50 degrees 00 minutes West, 90.20 feet; I THENCE North 40 degrees 00 minutes East, 150.00 feet to th southwesterly side of Cedar Drive; i Dist. THENCE South 50 degrees 00 minutes East, along th thwesterly side of Cedar Drive, 230.80 feet to the point 1000 or place of BEGINNING. '. Seca 106.00 BEING AND INTENDED TO BE a portion of the premises conveyed to Anna M. Smith by deed from Robert Holland Block dated August 20, 1962 and recorded in the Suffolk County Clerk's Office on August 21, 1962 at Liber 5217 Page 582. 10.00 Lot TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads 023'0()0 abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of the decedent's death in said premises, and also the estate therein, j which the party of the first part has or has power to convey or dispose of, whether individually,or by virtue of said will j or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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 r` said premises have been incumbered in any way whatever, except as aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Law. 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 PRESENCE OF: " OSE ARY RUNKEL, Executor of the 1"RECORDED Last Will & Testament of $" 22 1994 eDWAFiD P.ROMAINE µr'- ANNA M. SMITH OLLRK Of Sl1F:flOLK OOIMIw �