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: