HomeMy WebLinkAboutL 11832 P 264 ]yj) 1Y U n
y...
X
0*1
Firm 31-Rev. 12-61-Qutclai,n Deed-Individual or Coxporahon t"� -
\J
THIS INDENTURE, made the Jdhday of �cbCua,\_9 ; nineteen hundred and ninety-seven
BETWEEN LIEB VINEYARD, INC., a New York corporation having its principal place of
business at 14990 Oregon Road, Cutchogue, New York 11935
party of the first part, and
LIEB VINEYARD, LLC, a New York limited liability company, havingHs principal place of business
at 14990 Oregon Road, Cutchogue, New York 11935
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable
considerations paid by the party of the secondpartdoes hereby remise, release and quitclaim 'unto the
party of the second part, the;heirs or successors and assigns of the party of the second part forever,
ALL that certain, plat, pioiae,or-,parcel of laftd, with tl �ittgs and improvements thereon erected,
situate, lying and being in the Town of Southold;60unty df Suffollz and State of New York and more
particularly described on Schedule A attached heretoand made a part hereof. .
TOGETHER with all the right,title and interest, if any, of the part of the first part of, in and to any
streets and roads abutting the above-described premisesto 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 party of the first pant, in compliance with Section 13 of the Lien Law, hereby 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 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
'rirst abrn,e written,
IN PRESENCE OF LIEB VINEYARD, INC.
By:
Its
y
RE
NAY $$ 1997 W*AFV P.Ao"NE
CEMR111C flF p
/n
STATE OF 3dE 6RiC, COUNTY OF .'e u as:
TH �!
On theday of �j/ 1997, before me personally came
to me known, who, being by me duly sworxl, did depose and say that he resides at No.
; that he is the UIC,C CC2S1��1� L S 17 ��
of Lib V%neyardt', Inc.; tine corporation described in and which executed theforegoing instrument;
that he knows the seal of said corporation; that the seal affixed to said instrument is such corporat seal; and
that it was so affixed by order of the Board of Directors of said corporation, and that he signed his nam&hereto
by like order.
Notary Public
My commission expires:
NANCY K. DRAY
T7 r A T Notary Public
QUITCI SIM DED MY commission Expires April 1, 1999
SECTION
BLOCK
TITLE NO. Gzeeornvciad;cr, LOT
COUNTY OR TOWN
RECORDED AT THE REQUEST OF
TO Lawyers Title Insurance Corporation
RETURN BY MAIL TO
Standard Form of Nancy A.D. Hancock, Esq.
New York Board of Title Underwriters Pullman &Comley, LLC
Distributed by 850 Main Street
P.O. Box 7006
Lawyers Title InSnrance Corporation Bridgeport, CT
Zip No. 06601-7006
National Headquarters - Richmond, Virginia
701 Westchester Ave, Suite 215E, White Plains,
NY 10604
BPT1/53831.1rf SB/150646.1
4
R R NAY 23 09.7 �p WNE
SCHEDULE A TO DEED
Grantor: Lieb Vineyard, Inc.
Grantee: Lieb Vineyard, LLC
Deed Dated: February 4, 1997
ALL THOSE CERTAIN plots, pieces or parcels of land, with the buildings and improvements
thereon erected, situated, lying and being in the Town of Southold, County of Suffolk and State
of New York, bounded and described as follows:
PARCEL ONE
Beginning at a point at the westerly corner of the within described interio 24rcel of land, said
point being the following two courses and distances from the corner formed by the intersection
of the southwesterly side of Bridge Lane with the southeasterly side of Oregon Road. 1) South
51 degrees 44' 30" west 677.10 feet 2) South 47 degrees 35' 55" east 999.38 feet to the true
point or place of beginning.
THENCE north 45 degrees 39' 45" east 150.24 feet; I 0
THENCE south 47 degrees 35' S5" east 399.99 feet; P
THENCE south 44 degrees 00' 35" west 150.06 feet;
THENCE south 47 degrees 35' 55" east 404.32 feet to the point or place of BEGINNING.
Said parcel of land consisting of approximately 1.3848 acres of land.
PARCEL 2
BEGINNING at the corner formed by the intersection of the south westerly side of Bridge Lane
with the southeasterly side of Oregon Rd.;
THENCE south 45 degrees 15' 35" east along the south westerly side of Bridge Lane 676.17 feet;
THENCE south 45 degrees 39' 45" west 491.32 feet;
THENCE south 47 degrees 35' 55" east 250.37 feet;
THENCE south 45 degrees 39' 45" west 150.24 feet;
THENCE north 47 degrees 35' 55" west 999.38 feet to the south easterly side of Oregon Rd.
THENCE north 51 degrees 44' 30" east along the south easterly side of Oregon Rd. 677.10 feet
to the point and place of BEGINNING.
• 11832 pc264
Said parcel of land consisting of approximately 11.5850 acres of land.
Being part of the premises acquired by The Society for the Propagation of the Faith by deed dated
September 17, 1969, recorded on April 15, 1970 in Suffolk County Clerk's Office in Liber 6729,
cp 137;
And also being part of the premises acquired by NVilliam Asip and Virginia Asip by deed dated
November 12, 1971, recorded on November 26, 1,971 in Suffolk County Clerk's Office in Liber
7055, cp 54, being conveyed herewith together.
PARCEL 3
BEGINNING at a point on the southeasterly side of Oregon Road distant 677.10 feet
southwesterly as measured along the southeasterly side of Oregon Road from the corner formed
by the intersection df the southeasterly side of Oregon Road and the southwesterly side of Bridge
Lane;
RUNNING THENCE South 47 degrees 35 minutes 55 seconds East, 1403.70 feet to the land now
or formerly of Agnes McGuinnigle;
THENCE South 44 degrees 00 minutes 35 seconds West along the said land 379.81 feet;
THENCE South 47 degrees 43 minutes 15 seconds East still along the land now or formerly of
Agnes McGuinnigle, 462.00 feet to the land now or formerly of Steven Dubner;
THENCE South 69 degrees 35 minutes 15 seconds West along the said land, 208.11 feet to the
land how or formerly of Michael and Maria Demchak;
THENCE North 48 degrees 07 minutes 08 seconds West, 1889.20 feet to the Southeasterly side
of Oregon Road;
THENCE Northeasterly along the Southeasterly side of Oregon Road the following two (2)
courses and distances:
1) North 61 degrees 26 minutes 00 seconds East, 197.05 feet.
2) North 51 degrees 44 minutes 30 seconds East, 399.97 feet to the point and place
of BEGINNING. J
BPTL!53831.1/TSB/151386.1
�i
2
gvt
t
a..._t ,.venYYu.�id..k_ ,, - .,...�.�._a.. '...'eraaurl�ei6mm�Yi.._ .. •._::-.i.-._,.�^. :. t , me.. 3.;'.,......iv..:......,e ;%�_
FIT F
t
BOXE6�THRU 9 MUST 13E TYPED OR PRINTED IN $ „ACK INK ONLY PRIOR TO RECORDING OR FILING.
I SUFFOLK COUNTY CLERK 2' 12 3
118 RE40TV
1/PH 32 Pr 264 r=1 -�
REAL E ATE n E ren
Number or pages
MAY Z 3 19M r-rn r w o
Serial TRANSFER TAX poi=: rrn
SUFFOLK
Certificate# COUNTY � 3 cn
rn rT
Prior CUP .16342
Decd t Mortgage Instrument Deed/Mortgage Tax Stamp, Recording/Filing Staml:a
4 F I;S
Fuge/Filing Fec �., Mortgage Amt, _
132ndlIng 1. Basic Tax _
TP-584 ,_ 2.SONYMA _
Nutation Sub Total
EA-5217(County) Sub Total . 3.SpccJAdd.
EA-5217(State) C9 TOT.MTG.TAX
RP,T,S.A. �._ Dual Town_Dual County
Held for Apportlonmt:ni
Comm.of Ed. 5 _UO_ tls
► Transfer Tax 1(�)_ •-
A@davit
Mansion Tax _
Certified Copy The property covered by this mprtcagu
Is or will be improved by a one or two
Reg. Copy " Sub Total ._ family dwelling only.
YES or'NO_
0(licr GRAND TOTAL 1f NO,ace appropriate tax clause on
7 r I page k of this instrument.
Real Property Tax Service Agency Verification v:6f Title Company Information
KNTW Dill Section utoelt Lot 708 THIRD AVENUE,
aw rs i le NEW YORK
1000 073.00 01.00 003.004 Off- � � T
an - irtSttraBCB o�fOciration (212)56761
7 t 1000 084.00 01.00 004.004 Company Name
B ABSTRACT REPORTS, LTD.
1000 084._00 _ 01.00 004.005 0a- SS-693
Title Number
FEE PAID BY:
7, Cash ChccicXX Charge_
Tricia S. Begg, Esq.
Pullman & Comley, LLC
PaycrsunCasR& It 850 Main Street, P.O. Box7006
ABSTRACT REPORTS LTD. Bridgeport, CT 06601 -7006
OR. ;
Avenue,
Huntington, NY 11743.4280
g • RECORD & RETURN TO
Suffolk County Recording & Endorsement Page
This page forms Part o: the attached Quit claim Deed made by:
kDeed,Mortgage, etc.)
LIES VINEYRRO, INC. The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
In the VILLAGE s
LIES VINEYRRO,.* LtC .->.... Cutcho ue �,`... h
or'ILAMLET of g
KAY 2S
I11Eft op SUFRXX"�"CO 11.11101 S/9] -
UN
r
x}