Loading...
HomeMy WebLinkAboutL 3005 P 154 STATUTORY FORM K Hog 3599—Release of Part of Mortgaged Premises 'Title Guarantee and Trust Company NGI A_ j>t sr IRS NDENTURE, made the day of July one thousand nine hundred and forty—nine , between THE 14EW YORK TRUST COLANY, a New York corporation, having its principal office at No. 100 Broadway, Borough of Manhattan, City of New York, party of the first part and FIbHERS I5LANii ESTATES, INC. , a New York corporation, having its principal office at No. 11 East 47th Street, Borough of Manhattan, City of New York, party of the second part, WHEREAS, Fishers Island Corporation by indenture of mortgage, bearing date the 6th day of March nineteen hundred and twenty-nine recorded in the office of the Clerk of the County of Suffolk in liber 724 of mortgages, 4bmgfmx pages 94-138 on the 8th day of March nineteen hundred and tvrenty-nine , for the consideration therein mentioned, and to secure the payment of the money therein specified, did mortgage certain lands and tenements, of which the lands herein described are part, unto Wm. Henry Barnum & Company, Inca, which said mortgage was assigned by said Vim. Henry Barnum & Company, Inc. to said The New York Trust Company by assignment bearing date the 6th day of march, nineteen hundred and twenty-nine and recorded in said Clerkts office in Liber 724 of Mortgages, page 147-48 on the 8th day of March, nineteen hundred and twenty-nine, and which said mortgage was thereafter supplemented by supplemental mortgage and extension agreement bearing date the 31st day of December, nineteen hundred and forty, made between said The New York Trust Company and said Fishers Island Estates, Inc. , recorded in said Clerkts office in Liber 1131 of Mortgages, pages 384-403 on the 22nd day of march, nineteen hundred and forty-one, AND WHEREAS, the party of the first part, at the request of the party of the second part, has agreed to give up and surrender the lands hereinafter described unto the party of the second part, and to hold and retain the residue of the mortgaged lands as security for the money remaining due on the said mortgage. NOW THIS INDENTURE WITNESSETH, that the party of the first part, in pursuance of said agreement and in consideration of One (Si.) sideration, dollarg lawful money of the United States, and other good and valuable con- 1 paid by the party of the second part, does grant, release and quitclaim unto the party of the second part, all that part of said mortgaged lands described as follows: A perpetual easement for highway purposes in and to the following lands: ALL those two certain parcels of land situate at Fishers Island in the Town of Southold, Suffolk County, New York, bounded and described as follows: PAU 155 Parcel 1 BEGINNING at a stone bound set on the northerly side of Oriental Avenue, said stone bound being located 534.11 feet north of a point which is 626.24 feet east of a monument marking the U. S. Coast and Geodetic Triangulation Station "Pros" ; and running from said beginning point, along the southerly boundary of a 1.14 acre parcel of land con- veyed by Fishers Island Estates, Inc. to John Leone, South 74 degrees 57 minutes east 282.4 feet to a point; thence along other land of Fishers Island Estates, Inc. , the follos%Ting five courses and distances: (1) South 74 degrees 57 minutes east 230 feet to a point; (2) thence South 86 degrees 01 minute east 90.94 feet to a point; (3) thence North 79 degrees 42 minutes east 107 feet to a point; (4) thence North 65 degrees 37 minutes east 221.12 feet to a point on the easterly side of the proposed road leading to Peninsula Point, said point being located 505.12 feet north of a point which is 1518.45 feet east of said Triangu- lation Station "Pros"; and (5) thence South 34 degrees 23 minutes east 50 feet to a point in the northerly line of lands of the United States Government; thence along the northerly line of the lands of the United States Government, the following four courses and distances: (1) South 65 degrees 37 minutes west 227.3 feet to a point; (2) thence South 79 degrees 42 minutes west 119.45 feet to a point; (3) thence North 86 degrees 01 minute west 102.05 feet to a point; and (4) thence North 74 degrees 59 minutes 37 seconds west 477.1 feet to a stone bound which is at the easterly end of the highway known as Oriental Avenue; thence run- ning along the easterly boundary of Oriental Avenue, North 23 degrees 30 minutes west 64.4 feet to the point of beginning. Parcel 2 BEGINNING at a point on the northerly boundary of Parcel 1 herein- above described, which point is 484.02 feet north of a point which is 1471.89 feet east of said Triangulation Station "Pros" ; and from said beginning point, running North 12 degrees 54 minutes west 285 .12 feet to a point; thence running North 6 degrees 11 minutes east 353.6 feet to the easterly corner of land conveyed by Fishers Island Estates, Inc. to Lawrence S. Baldwin and Bertha W. Baldwin by deed dated January 19, 1945; thence running North 00 degrees 08 minutes east 334 feet to a point, which point is 1447.49 feet north of a point which is 1447.11 feet east of said Triangulation Station "Pros"; thence running North 42 degrees 55 minutes west 272.3 feet to a point, which point is 1646.91 feet north of a point which is 1261.69 feet east of said Triangulation Station "Pros"; thence running in an easterly direction at right angles to the last course, 50 feet to a point; thence running generally souther- ly on lines which are 50 feet easterly of the first four courses hereof as measured at right angles to said first four courses hereof and which are parallel to said first four courses hereof and on lines in continua- tion of said lines, to the terminus of the fifth course of Parcel 1 hereinabove described, said point being 505 .12 feet north of a point which is 1518.45 feet east of said Triangulation Station "Pros"; thence running part way along the fifth course of said Parcel 1 reversed, on a course South 65 degrees 37 minutes west to the point of beginning. L,,,F,3 05 PAGE 136 Together withligg7gf±� gs � 1 ,t$ all the right title and sa e«s�men easeggl1el1�� interest of the party of the first part, of, in and o �X to the intent that thg7 9chereby released ingga W lan g /may be discharge from said mortgage, and that the rest of the land in said mortgage specified may remain mortgaged to the party of the first part as heretofore. easemgnt TO HAVE AND TO HOLD they and premises hereby released and quitclaimed to the party of the second part, its successors and assigns, to its and their own proper use, benefit and behoof forever, free, clear and discharged of and from all lien and claim under and by virtue of the indenture of mortgage aforesaid. IN WITNESS WHEREOF, the party of the first part has signed and sealed these presents the day and year first above written. TI 'u7 Y S US COKPANY F ATBY Vice-President. STATE OF NEW YORK ss.: COUNTY OF NE-ViYO On the day of July one thousand nine hundred and forty-nine before me came to me known to be the individual described in, and who executed, the foregoing instrument, and acknowledged that he executed the same. LIRFRe�F'i,ge� PAGE_�Pl� STATE OF NEW YORK i ss. COUNTY OF NEiii YORK } On the v 4nn .pday of July one thousand nine hundred and forty-nine before me came "I%- -I .J'. )�c� to me known, w1:o, bein�y me duly sworn, did depose/ and say that he resides at X I 40 �4n�1�� s2. , in /(u.C.> Yd+-l�n7 `I(t-•1'. that he ism a Vice-President of THE N;a:vki YORK TRUST COxlPANY (V'1 ( V�J the corporation described in, and which executed, the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the Board of Trustees of said corporation, and that he signed his name thereto by lik 'der. EDWARD f. GORDON Notary Public, State of New Yorli Residing In Kings Co.No.471D,Reg,No,89000 Wt.filed in N.Y.Co.No.1478,Reg.No.127900 Cut.tiled in Bronx Co.No.88,Reg,No.406" Commission Expires March 30,1950 C m York State of A New York, }SS.: No. ---- 38041 . .....................aor�t I�'� I, ARCHIBALD R. WATSON, County Clerk and erk of the Supreme C , New York County, a Court of Record having by law a seal, D EREBY EI PITY at ..................................................................--...----------......,........_--d- -------....................--L................................... whose name is subscribed to the annexed alhdavit, deposition, certificate of acknowledgment or proof, was at the time of taking the same a NOTARY PUBLIC in and for the State of New York, duly commissioned and sworn and qualified to act as such throughout the State of New York; that pursuant to law a commission, or a certificate of his official character, and his autograph signature, have been filed in my office; that as such Notary Public he was duly authorized by the laws of the State of New York to administer oaths and affirmations, to receive and certify the acknowledgment or proof of deeds, mortgages,powers of attorney and other written instruments for lands, tenements and hereditaments to be read in evidence or recorded in this State, to protest notes and to take and certify affidavits and depositions; and that I am well acquainted with the handwriting of such Notary Public, or have compared the signature on the annexed instrument with his autograph signature deposited in my office, and believe that the signature is genuine. IN WITNESS WHEREOF, I have hereunto set my;haand al6xed my-official sthis......._......----------------................_�~ f.__-- - - . .. ---- -_. .... 194/.1/.x... FEE PAID 25t ..._..._._.__....._._.._ /.. .. _ ..._......._. .......... County erk and Clerk of the Supreme Court, Nem York County i I 91 I� STATE OF NEW YORK I ss.: COUNTY OF On the day of one thousand nine hundred and before me came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at in that he knows to be the individual described in, and who executed, the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. 1 r ^ Q. P. z M �+ (/� ] z 0 q� � E CG W H w x O '� X < U H - H 1 F .w - ,i �< W I G p m x -z> O �z ` . O ,n GO v .ai l a co ,,� a w e3a� 2 Q F .z, H ¢� O W U LL W LL U O IL N Z dT� = O + K 1 I. LL c- L.V .moi U W O QQ O W LL' W LL m Q J a.