Loading...
HomeMy WebLinkAboutL 11441 P 287 $96. Executor's D¢ d—lnd1V{dual or Corporation.N.Y.B.T.U.Forel BOZO. JUL.,,BLUMBERG.INC..L,1 BLANK PUBLISHERS CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. 11441K287 as of gaf,q - 00666 1 THIS INDENTURE, made the day of March nineteen hundred and ninety-two BETWEEN MICHAEL S. INSEL, PATRICIA COLAGIURI , BRENDA HELIES and NANCY SUE MUELLER as CO-EXECUTORSof the ESTATE OF R.C. KOPF, DECEASED, having an address at: c/o MICHAEL S. INSEL, Kelley Drye & Warren, 101 Park Avenue, New York, New York 10178 �j co- as executors of the Estate of R.C. Kopf under the last will and testament of R.C. Kopf, Deceased , late of 24 Vista, Drive, Great Neck, New York 11021 who died on the 10th day of November nineteen hundred and eighty-five party of the first part, and PETER A. JACQUES and MARY F. JACQUES, his wife, and PETER J. JACQUES residing at: 11185 Main Bayview Road, Southold, New York I w, .I "P�Tez 1� a . Sacw��s a tilA�y �-�a.,I..c a 4`�°1 S.,AaE , as -rrvh.,rs w c�,t.,.,,� .,•» as ��+Ellt two �. *'ececS(S Pvv�PIK t ^n party of the second part, 114-OD i W WITNESSETH,that the party of the first part, to whom letters 1IW testamentary were issued by the Surrogate's Court, Nassau County, New York ^ oIJ December 9 , 19 8 5 and by virtue of the power and authority given in and by said last will p1aand testament, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of ONE HUNDRED AND FIVE THOUSAND*** dollars, *** ($10 5 , D 0 0 . 0 0) *** paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees 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 in the See. Schedule A attached hereto and made a part hereof 3I �`CT SECTIO114 BLOCK I i 0 12 -Lid iii �I CZ�I f . 17 21 20 Said premises are the same premises as conveyed to Grantor herein by deed dated December 3 , 1968 , recorded December 4 , 1968 , in Liber 6467 Cp. 138 in the office of The County Clerk of Suffolk County. H:CEIVc.Q .uw f� htpk Zr! S59'L V1E WvNSFEfl l Ad SUFFOLK (',Oi,IfJ,Y R G G O R C E VAR 27 1992 am OF am" TITLE NO. 9208-00066 , LEGAL DESCRIPTION PAGE: 1 \\ SJ,a/l,. i 00 ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE, LYING, AND BEING ON THE SOUTHERLY SIDE OF MAIN ROAD AT MATTITUCK, IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK AND STATE OF NEW YORK, BOUNDED AND DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE SOUTHERLY SIDE OF MAIN ROAD DESIGNATED BY A DRILLED HOLE AND AT THE EASTERLY DIVISION LINE OF LANDS NOW OR FORMERLY OF MATTITUCK PARK DISTRICT; RUNNING THENCE EASTERLY FROM THE POINT OF BEGINNING ALONG THE SOUTHERLY SIDE OF MAIN ROAD NORTH 75 DEGREES, 01 MINUTES, 00 SECONDS EAST 133 . 00 FEET TO A CONCRETE MONUMENT AND LANDS NOW OR FORMERLY OF JAQUILLARD; RUNNING THENCE SOUTHERLY ALONG SAID LAST MENTIONED LANDS SOUTH 6 DEGREES, 28 MINUTES, 50 SECONDS EAST 150 FEET TO A MONUMENT AND LANDS OF WICKHAM; RUNNING THENCE WESTERLY ALONG SAID LAST MENTIONED LANDS AND LANDS NOW OR FORMERLY OF KOPF SOUTH 75 DEGREES, 01 MINUTES, 0 SECONDS WEST AND PASSING THROUGH TWO ( 2 ) CONCRETE MONUMENTS 135 . 00 FEET TO A MONUMENT AND LANDS OF SILKWORTH; RUNNING THENCE NORTHERLY ALONG SAID LAST MENTIONED LANDS AND ALONG LANDS NOW OR FORMERLY OF MATTITUCK PARK DISTRICT THE FOLLOWING THREE COURSES AND DISTANCES : 1 . NORTH 6 DEGREES, 28 MINUTES, 00 SECONDS WEST 64 . 00 FEET; 2 . NORTH 75 DEGREES, 01 MINUTES, 0 SECONDS EAST 2 . 00 FEET; 3 . NORTH 6 DEGREES, 28 MINUTES, 00 SECONDS WEST 86 . 00 FEET TO THE SOUTHERLY SIDE OF MAIN ROAD THE POINT OR PLACE OF BEGINNING. FOR INFORMATION ONLY: DISTRICT 1000 SECTION 114 . 00 BLOCK 011 . 00 LOT 012.000 . ( ENDWWAFO) RECORDED" 27 1992 Now=;,esRADY"mom �L;1: