Loading...
HomeMy WebLinkAboutL 8806 P 497 - -- j �!:nda:o n::.8 = L 'atm 8u42- Farg..., a-a ale Deed h 'ov, a r agamv G u nto;> o. s..r j CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. t � l`,E �Of �cF97 THIS INDENTURE,made the /Q day of April , nineteen hundred and eighty BETWEEN NICHOLAS KOUROS and OLYMPIA KOUROS, his wife, residing at (No #) Main Road, Mattituck,sNew York 11952 CXSTRM SECT10" BLOCK LOT M CM 0i party of thet first part, anAt ' EUGENE GTA14NONE and DIANE GIANNONE, his wife, residing at \� (No it) Main Road, Mattituck, New York 11952 party of the second part, \ WITNESSETH;that the party of the first part,in consideration of Ten Dollars and other valuable consideration \ paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs 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 ty1M at Mattituck, Town of Southold, County of Suffolk and State of ldew"York,— ani more particularly bounded ani described as follows: BEGINNING at a concrete monument located on the southerly line of Main Road, Mattituck, New York, and the division line between the westerly District side of the subject premises and the easterly side of lands now or formerly 1000 of Kendall; Section RUNNING THENCE North 77° 37' 30" East 68.17 feet along the southerly 114M line of Main Road, Mattituck, New York to a concrete monument; Block THENCE South 3* 47' 00" East 325.00 feet along lands now or formerly 114a of Glover to a concrete monument; Lot THENCE South 770 37' 30" West 68.17 feet along lands now or l005tTUT? formerly of Nine to a concrete monument; THENCE North 3` 47' 00" West 325.00 feet along lands now or formerly i� of Nine and Kendall to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the parties of the first part by Minnie Burgess by deed dated June 6, 1947 and recorded at the Suffolk County Clerk's Office on June 11, 1947 at Liber 2715 pg. 329. PLAIN LANGUAGE ACT WAIVER. The parties hereby waive the provisions of the New York State Plain Language Act, New York General Obligations Law §5-501, et seq. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the parr.-of the'first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. 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 FRESENCE OF: • NICHOLAS KOUzb�� O YMP KOrROS +t ARTHUR J. FELICE RFCORDFD APR 15 1980 _L "_� .. -