Loading...
HomeMy WebLinkAboutL 8358 P 541 LIB No taxi _ EL F Eve $ stamps 21 !7 THIS INDENTURE made A e 16th Ay of September, nineteen hundred re uma�lred'_ and seventy-seven BETWEEN MADELIN`E McELEARNEY and ARTHUR CHAMBERS, residing at 66 Alpine Way, Huntington Station, New York, as successor exe-cu-tors of the last. will and testament of JOHN W. CHAMBERS, deceased, '_ate of Suffolk County, party of the first part, and - MADELINE McEL.EARN-EY- and JOEL McELEARNEY residing respectively at 66 Alpine Way, Huntington Station, New York and 18 Ketay Drive North, East Northport, New York, as Trustees under the last will and testament of MARY CHAMBERS, deceased, late of Suffolk County, party of the second part, WITNESSETH, that the party of the ,first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of TEN ( $1.0) dollars, 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, i PARCEL I: ALL that certain plot, piece or parcel of -land, with the buildings and improvements thereon erected, situate, lying and being at _Mattituck; Town of _Southold, .County of Suf -_oik, and St-ate-of New York, bounded and described as follows: BEGINNING at a concrete monument set at the easterly end of a course of the northerly line of Naugles Drive •'as described in the Town record as running North 73 degrees 19 minutes 50 seconds East 407. 32 feet; from said point of beginning running along other land L of said Stanley Naugles, North 39 degrees 19 minutes 50 seconds East 361.5 feet, more or less, to a concrete monument at or near x {_ ordinary high water mark of Mattituck Creek; thence southeasterly c along said ordinary high water mark of Mattituck Creek and across E::, the easterly end of a certain excavated basin. 508 feet, more or ` _ less, to a concrete monument at or near said ordinary high water mark of Mattituck Creek; thence along other land of said Stanley Naugles, South 70 degrees 31 minutes 20. seconds West 490 feet, more or less, to an iron bar monument -set on the easterly line of said Naugles Drive; thence along said easter ly line of Naugles Drive, North 16 degrees 14 minutes? 10 seconds West 35.95 feet to a cedar F. post; thence along said easterly and northerly line of said Naugles zDrive, on a curve to the left having a radius of 149.5 feet, a dis- tance on said curve of 240.05 feet to the point of beginning. Containing 3.1 acres, more or less, including said excavated basin. Together with all right, title and interest -of the party of the c first part in said Naugles Drive abutting the premises to the center line thereof_ Also all right, - title and interest of the party of the first part in said Mattituck Greek abutting the premises. F BEING AND INTENDED to be the same premises conveyed to the party of the- first part ,by deed dated July 6, 1945 and recorded in the Suffolk County Clerk's office on July 16, 1945 in liber 2464 page 14. PARCEL II: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at :Mattituck, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set at the easterly end of a +course of the northerly line of Naugles Drive as described in the Town record as running North 71 degrees i9 minutes 50 seconds East h 407.32. feet; from said paint of beginning'. running along other "land of Stanley I. Naugles and being the division line between the lands of Stanley I. Naugles- and said John W. Chambers the following course 'North 39 degrees 19 minutes 50 seconds East a distance of 252.2 feet to a concrete monument; running thence along other land of John W. Chambers in a general southeasterly direction and at right angles to said last mentioned course a distance of 15 feet; running thence in {a ca LESTER M. ALBE TSON - DECQEC 3� �. Clerk of Suffolk Couniy LiEER C <� FAGE a general southwesterly direction along other lands of John W. Chambers South 39 degrees 19 minutes 50 seconds West a distance of 250 feet, more or less, to the northerly line of Naugles Drive; running thence in a general westerly_direction along Naugles Drive to the point or place of beginning. BEING, AND INTENDED TO BE the- same premises conveyed to the party of the first part by deed dated May 3, 1955 and recorded in the Suffolk County Clerk's office on May 6, , 1955 :in liber 3882 page 09. TOGETHER with all right, title and interest, if any, of the party- of the first part of in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estete therein, which the party of the first part has or has Dower to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE .AN-D TO HOLD the premises herein granted unto the party i of the second part, the heirs or successors and assigns of ;the party of the second part forever. _T-?v_�_tha._-party_.of the first-_ rt_.-covenants---that- the- --party of the _ first part has not done or suffered anything whereby the said premises have been incunbered 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 consideration 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 im- provement 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. DEC 131977 Madeline McElearney RECORDED / DEC 13 1977SUFFOLK 1 L COUNTY (? 133 } M: Arthur Chambers ESTER M.A,LBERTSON Clerk of Suffdk Cot- lATE OF NEW YORK, COUNTY OF SUFFOLK SS_ On the day of September, 1977, before me personally; came MADELINE McELEARNEY and ARTHUR CHAMBERS, to me known to be the individuals described in and who executed the foregoing instru- ment, and acknowledged that they executed the same. S1-01-70 vix �v, CD MADELINE McELEARNEY and AR'T'HUR CHAMBERS { as Successor Executors -of last will and testament of JOHN W. CHAFERS AIHfI03 T1033fis RECORD & RETURN TO: to .10 MADELINE McELEARNEY and JOElit(eL Px�lS3l BEHRENS & LOEW1 ESQS. as Trustees under the last w Ct P.O. Box 698 testament of MARY CHAMBERS: Lt�.'K!" 6 t# ��� Melville, New York 11746 EXECUTOR'S DEEB G �fiR D LESTER M. ALBE TS0N DECEl3 1,� 7. Clerk sof Suffolk County .