Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
L 11945 P 745
• DISTRICT ,BECTION BLOCK LOT EE hud) �%✓ SUFFOLK COUNTY QUITCLAIM DEED \ v THIS INDENTURE, made the :37 '0'ri day ofA_P_��E_E_9 L/1. 1998 BETWEEN the COUNTY OF SUFFOLK, a municipal corporation of the State of New York, having its principal office at the Suffolk County Center, Center Drive, Riverhead, New York 11901, party of the first part, and KEIKO KUBOTA, 211 West 56`h Street, Suite 36D-E, New York, New York'—' 1 0 9, party of the second part, WITNESSETH, that the party of the first part, pursuant to Resolution Number 837-1998 adopted by the Suffolk County Legislature on October 7, 1998 and, thereafter, approved by the County Executive on October 21, 1998 in consideration of ten dollars paid by the party of the second part does 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; DISTRICT ALL, that certain plot, piece or parcel of land with any 1001 buildings and improvements thereon erected, situate, lying -------- and being in the Incorporated Village of Greenport, Town SECTION of Southold, County of Suffolk and State of New, York, and 004.00 acquired by Tax Deed on May 19, 1998, from John C. -------- Cochrane, the County Treasurer of Suffolk County, New BLOCK York, and recorded on May 22, 1998, in Liber 11895, at 07.00 Page 110, and otherwise known as and by Incorporated -------- Village of Greenport, Town of Southold, N x now or LOT formerly Peconic Lodge FAM; E x Carpenter Street; S x now or formerly Watson May, Hilbrand Jaap Ano; W x Main Street 027.000 (S.R. 25) ; and FURTHER, notwithstanding the above description, it is the -a intention of this conveyance to give title only to such \n� property as was acquired by the County of Suffolk by Tax Deed L" I �� on May 19, 1998, from John C. Cochrane, the County Treasurer of Suffolk County, New York, and recorded on May 22, 1998, in ra�I Liber 11895 at Page 110 . lIl 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 all the estate and rights of the party of the first part in and to said premises; ITO 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. SUBJECT to all covenants, restrictions and easements of record, if any. THE WORD "PARTY" shall be construed as if it read "parties" whenever the sense of this indenture so requires. . 4 t 28400 :1 RECORDED 11945PG'746 t om _ 99 FEB 17 AN 9: 04 Number of pages REFI CSTATE �UI'r'�a�:C ROMAINETORRENS FEB 17 1999 CLERK OF Serial# L RANWR TAX SUFFOLK COUNT? Certificate# SUFFOLK Prior Ctf.# NOQG8400 Deed/Mortgage Instrument Decd/Mortgage Tax Stainp Recording/Filing Stamps 4.: FEES Page/Filing Fee Mortgage Amt. Handling 1. Basic Tax 'fP-584 2. Additional'frac Notation �. Sub 7'tllal EA-5217(County) Sub Total _�{ Slicc./Assit. or EA-5217(State) Spec./Add. R.P.T.S.A. �-� Cr� �°d7� TOT. MTG.TAX _ Dual Town _Dual County Comm.of Ed. 5 . 00 �, I leld for Aplxrrtionment Affidavit �i"� ���+ Transfer Tax Certified Copy �� Mansion Tax The property covered by this mortgage is or Rcg.Copy (� will be improved by a one or two family Sub Total dwelling only. Other YES or NO GRAND TOTAL .-" If NO, see appropriate lax clause on page # of this instruincul. 5 Real Property Tax Service Agency Verification 6 'Title Company Information Dist. Section Block Lot 2t COUAIiic Y Sf'rr 1001 004 . 00 07 .00 027 .000 Company Namc Date 'Title Number Initials $ FEE PAID BY: William H. Price, Jr. , Esq. Cash Chcck Charge PO Box 2 0 6 5 Payer same as R & R Greenport, NY 11944 (or ifdiffcrcrrt) NAME: ADDRESS: RECORD & RETURN TO 7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page fornix part of the attached Deed_ _._ made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in KEIKO KUBOTA SUFFOLK COUNTY, NEW YORK. TO In dic Township of Southold _ R.K. HILLYER, LLC In the VILLAGE or IIAM LET of Greenport BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDINGOR FILING, 12 0104-21994ce DISTRICT ' SECTION BLOCK LOT Form 8002--Bupin and SSI a ov CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. I ! �— THIS INDENTURE, made the l day of January, nineteen hundred and ninety-nine BETWEEN KEIKO KUBOTA, residing at 211 West 56 Street, New York, New York party of the first part, and R.K. HILLYER, LLC, 1 Lincoln Plaza, Apt. 24E, New York, New York 10023 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 thereon erected, situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows:- BEGINNING at a point on the easterly line of Main Street at the intersection of the southerly line of land of Peconic Lodge #349 F. & A.M. with the easterly line of Main Street (which point is 68.5 feet southerly from the intersection of the southerly line of Central Avenue with the easterly line of Main Street); RUNNING THENCE North 82 degrees 27 minutes 10 seconds East, 99.50 feet along the southerly line of land of Peconic Lodge#349 F. & A.M.; THENCE North 07 degrees 04 minutes 10 seconds West, 2.75 feet along land of Peconic Lodge #349 F. & A.M.; THENCE North 82 degrees 27 minutes 10 seconds East, 65.70 feet along land of Peconic Lodge #349 F. & A.M. to a point on the westerly line of Carpenter Street (which point is 88.00 feet southerly of the intersection of the southerly line of Central Avenue with the westerly line of Carpenter Street); THENCE along the westerly line of Carpenter Street South 06 degrees 55 minutes 10 seconds East, 98.65 feet to the northeast corner of land now or formerly of Greenport Mall Associates; THENCE along the northerly line of land last mentioned South 82 degrees 19 minutes 40 seconds West, 164.97 feet to the easterly line of Main Street; 11'14dN'146 THENCE North 07 degrees 04 minutes 10 seconds West, 96.25 feet to the southwest corner of land of Peconic Lodge #349 F. & A.M. 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 17, 1996, from Kathy G. Bergman, as Referee, and recorded in the Suffolk County Clerk's Office on November 1, 1996, in Liber 11799 page 856. 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 party 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 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 first above written. IN PRESENCE OF: KEIKO KUBOTA STATE OF NEW YORK ) ss.. COUNTY OF NEW YORK) tM On the 3 day of January, 1999, before me personally came KEIKO KUBOTA to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. PONALpSta a o W York Notary pelvo 4670029 Count C� hestet Com ��, 28399 RFr.ORDE0 11945045 fRAL ESTATE 99 FEB 17 AM 9: 03 Number of pages 1 TORRENS FEB 17 1999 EDWARD P. ROMAINE CLERK OF Serial# TRANWM TAx SUFFOLK COUNTY SL*TOlx Certificate# COUNTY Prior Ctf.# 28399 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps '4 FEES Page/Filing Fee _1_• Mortgage Amt. Handling '15 • 1. Basic Tax TP-584 2. Additional Tax Notation . Sub Total EA-5217(County) Sub Total _ Spec./Assit. or EA-5217(State) Spec./Add. R.P.T.S.A. �ys � TOT.MTG.TAX Dual Town Dual County Comm.of Ed. 5 . 00 Held for Apportionment Affidavit p:"�1�. `i� Transfer Tax Certified Co �tl Mansion Tax PY The property covered by this mortgage is or Reg.Co � will be improved by a one or two family g PY dwelling only. Sub Total YES or NO Other If NO, see appropriate tax clause on page # GRAND TOTAL _. of this instrument. Ma 5 --, Real Property Tax Service Agency Verification 6. Title Company Information Dist. Section Block Lot /00( ©0V 00 07' C19 w'mv Company Name iate� Title Number Initials FEE PAID BY. William H. Price, Jr. , Esq. Cash Check X Charge PO Box 2065 Payer same as R&R X (or if different) Greenport, NY 11944 NAME: ADDRESS: RECORD& RETURN TO :7 (ADDRESS) 9 Suffolk County Recording & Endorsement Page This page forms part of the attached F-1) made by: '99 Cd (-- (SPECIFY TYPE OF INSTRUMENT) i The premises herein is situated in - SUFFOLK COUNTY,NEW YORK..,, TO In the Township of 0 so In the VILLAGE or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. 12-0104..2/"Mu