Loading...
HomeMy WebLinkAboutL 10391 P 490 Sl xudurd N.Y.B.T.U.Fbnn HOIU• 5 HI SDI- i l�>' UueJ--ludividuul ur Coryu:ution. Trustees ' (/ r .. CONSULT YOUR LAWYER lEfORE SIGNING THIS INSTRUM! -THIS INSTRUMENT SHOULD!!USED BY LAWYERS O 19391 PAS .. _ ONLY. 191 N.Y.S:`, THIS INDEN11URE, made the 29th day of July nineteen hundred and ei ht g y-seven TRANSFER TAXBETWEEN DAVID R. WILMERDING, JR. , residing at 445 Boxwood Road, STAMPS Rosemont, Pennsylvania 19010 , HAROLD P. WILMERDING, residing at (no #) Roxiticus Road, Mendham, New Jersey 07945, and UNITED $ %-\ STATES TRUST COMPANY OF NEW YORK, a trust company chartered under the Laws of the State of New York, with office and principal place of business at 45 Wall Street, New York, New York 10005 , as Trustees under Item TENTH of the Last Will and Testament of Barbara Pratt Wilmerding, BLOCK toy 114LLL��I111� 111�� 222111 DISTRICT �_• O WN > fmtxxsY6t O ® 17 2' 1e' f�lidKi'1�i iKSfK p 12 * wowx who died on the 23rd day of February nineteen hundred and eighty Party of the first part, and BARBARA W. MACLEOD, residing at Shepherds Plains , 331 North Street, Medfield, Massachusetts 02052 , party of the second part, WrMESSETK that the party of t Yfir t rt to whom aA award, by adjudication x t� were issued by the:"fourt, ;Delaware n=vania County, � on November 3, 1983 and by virtue of the power and authority given in and by said last will andtestamentf�tdjWe�Eo�x>tttlp(8t}Q �K � and in consideration of One Million of Barbara Pratt Wilmerding, Forty-seven Thousand Eight Hundred Seventy-Six (,$1,047, 876. 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 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 hotim on Fishers Island in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described on the attached Schedule "A". Premises are not subject to a Credit Line Mortgage. BEING AND INTENDED TO BE a portion of the premises described in a certain deed dated July 22 , 1486 and recorded in the Suffolk County Clerk's Office on April 21, 1987 in Liber 10299, page 314 . TAX MAP DESIGNATION Premises described in Schedule "A" herein are subject to covenants, restrictions, and agreements of record; in particular, covenants Dut. 1000 and restrictions contained in a certain Declaration of Reciprocal Sec009. 00 / Covenants and Rights of First Refusal dated July 29, 1987, which is being recorded simultaneously herewith. Blk.0 9. 0 0 Lot(s): 1914 }mac o�30�3 nn9�A (/ REG )V U vo REAL ESI AUG........ 1987 a3" 13 TRA.I4;�fFR, TAX ` SUFFOLK �� COl!IdT'f ---� i 111tIET1E A. KINSELLA • R ED. AUG 13 1987 Clerk of Suffolk C&O 10391 NC491 r SCHEDULE "A" LOT 4 A certain tract or parcel of land with the building thereon , located at Fishers Island , Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a monument on the Easterly side of a turnaround at the dividing line between the herein described parcel and land to be conveyed to David R. Wilmerding , Jr . , said monument being located 2068. 06 feet north of a point which is 5306. 55 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS " and running thence North 30" 06 ' 37" East 122 . 43 feet to a point; thence North 600 51 ' 55 " East 189 . 22 feet to the shore of Little Hay Harbor; thence North 01" 16 ' 00" West 126. 95 feet along said shore line; thence North 11° 08 ' 00" West 93. 57 feet partly along said shore line to a point; thence North 52° 04' 00" West 212 . 9 feet partly along the shore of Fishers Island Sound to a point; thence South 570 54 ' 00" West 283 . 90 feet along said shore line to a point; thence South 12° 15 ' 00" West 178..32 feet along said shore line to a point; thence South 290 16 ' 34" East 324 . 15 feet to a point on the Westerly side of the aforementioned turnaround; thence along said turn- around following the arc of a curve to the right having a radius of 50. 00 feet and the direction of whose radius at that point is North 53" 18 ' 29" East for a distance of 157. 08 feet to the point of beginning. Containing 3,. 92 acres , more or less . TOGETHER WITH all right, title and interest of the party of the first part in and to land under the waters of Fishers Island Sound and Little Hay Harbor in front of and adjoining the above- described parcel of land. TOGETHER WITH a right of way for purposes of ingress and egress over a Common Driveway more particularly described in Exhibit G attached to a certain Declaration of Reciprocal Covenants and Rights of First Refusal dated July 29, 1987, which is being recorded simultaneously herewith, to the hereinafter mentioned 35 foot right of way leading to Equestrian Avenue. TOGETHER WITH an easement and right of way, for purposes of ingress and egress , thirty-five ( 35) feet in width running North- westerly from the Northwesterly end of Equestrian Avenue to the right of way (Common Driveway) on property now or formerly of Wilmerding , the center line of said right of way being described as follows: Beginning at a point at the center line of the Northwesterly end of Equestrian Avenue, said point being located 1041. 23 feet North of a point which is 4644. 88 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence North 300 42 ' West 289. 80 feet to a point; thence North 460 53 ' West 118. 53 feet to a point; thence North 750 05 ' West 131. 18 feet to a point; thence North 73° 44 ' West 141. 72 feet to said property now or formerly of Wilmerding, along with the benefits and subject to the burdens of a certain "Agreement re Private Road or Right of Way" dated March 11 , 1971, by and among Frances B. Rauch, Barbara Pratt Wilmerding , and John C. Evans . i- Jl1tIETfE A. KINSELLA �D AUG 13 1987 Clerk of Suffolk County 4*4