HomeMy WebLinkAboutL 11943 P 18 Font A000* 7-88 2�F Qnildaim Deed—Individual or Corporationi'''ll''
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRc:MENT—THIS INSTRUMENT SHOUL+gERiGt BYrygy�1�R�ONLY.
�fl \ � l7 � IVH
THIS INDENTURE, made the 8th day of DecemLer nineteen hundred and ninety-eight
BETWEEN
JOHN Q. ADAMS, individually, residing at4200 North Ocean Drive, Riviera Beach
Florida,
LOT
DlgTliC.T M 1 _tJ FM fU
0 12 17 2140
party of the first part, and
JOHN Q. ADAMS, Trustee of the John Q. Adams Revocable Trust Agreement
dated July 1, 1991, residing at 4200 North Ocean Drive, Riviera Beach,
Florida,
party of the second part,
WPTNESSETH, that the party of the first part, in consideration of
--ten-- dollars,
lawful money of the United States,and other good and valuable consideration, 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,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being in the Hamlet of Arshamomaque, Town of Southold, County of Suffolk,
and bounded and described in Exhibit A, annexed hereto;
said premises being and intended to be all of the interest of the party of the
first part acquired as a distributee of the Estate of Harry F. Adams, who died
a resident of Suffolk County, New York, siezed and possessed of these premises
as more particularly disclosed to the records of the Surrogate's Court
for the County of Suffolk under Index No. 288 A 1943, AND all of the interest of
TAX MAP the party of the first part conveyed to him by a deed dated September 5, 1979,
DESIGNATION from Mae Adams, that was recorded by the Clerk of Suffolk County in
Uist.
1000 Liber 8691 at pages 242 et. seq. , on September 11, 1979.
s«. 56
l31k. 1
8. 1, 1
EXHIBIT A
to
Deed from John Q. Adams, individually, to John Q. Adams, Trustee,
dated December , 1998
BEGINNING at the northerly line of Long Island Railroad Company at the
southwest corner of the properties herein described adjoining land now or formerly of
Robert Lang, Jr. on the west; running thence along said land North 10°49'10" West
264.76 feet; thence along lands now or formerly of Patrick Kelly and Robert Lang, Jr. the
following courses and distances: (1) North 18°48'50" East 134.00 feet; thence (2) North
25°22'00" East 200.49 feet; thence (3) North 34028'50" East 200.00 feet; thence (4)
North 70'38'10" East 194.78 feet; thence.(5)North 81°20'30" East 208.00 feet; thence
(6) South 87°09'30" East 226.37 feet; thence (7)North 65°03'30" East 41.13 feet; thence
(8) North 19°42'30" West 531.67 feet; thence (9) North 61°55'50" East 142.14 feet;
thence (10) South 9°54'00" East 71.07 feet; thence (11)North 79005'00" East 163.22
feet; thence (12) South 26°58'00" East 236.35 feet; thence (13) South 3°52'00" East
193.37 feet to land now or formerly of Arthur W. Hahn, Jr.; thence along said land the
following courses and distances: (1) North 82040'00" East 210.96 feet; thence (2) South
85°00'00" East 191.50 feet; thence (3) South 72°28'00" East 140.97 feet; thence (4)
South 81°51'00" East 155.84 feet; thence (5) South 76°27'00" East 140.90 feet; thence
(6) South 64°16'00" East 150.63 feet; thence (7) South 43°45'00" East 113.54 feet to the
northerly line of the Long Island Railroad Company; thence along said line on a course
to the right having an arc of 1885.11 feet a distance of 267.26 feet (Ch=South 67°34'39"
West 267.04 feet) thence still along the northerly line of the Long Island Railroad
Company South 71°38'20" West 1977.95 feet to the point or place of beginning.
Said premises being and intended to be all of the interest of the party of the first
part acquired as a distributee of the Estate of Harry F. Adams, who died a resident of
Suffolk County New York, siezed and possessed of these premises as more particularly
disclosed to the records of the Surrogate's Court for the County of Suffolk under Index
No. 288 A 1943, AND all of the interest of the party of the first part conveyed to him by a
deed dated September 5, 1979 from Mae Adams that was recorded by the Clerk of
Suffolk County in Liber 8691 at pages 242 et.seq. on September 11, 1979.
11/30/98
BOXES 5 THR'U 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
SUFFOLK COUNTY CLERK 236 3
11943018 $ 0
��' ° m
IJP# REAL ESTATE
s N
Number of pages FES 0 2 9999
TORRENS LIP
Serial# TRANSFER TAX
SUFFOLK =
Certificate# '
COIJKTY I
Prior Ctf# 26362
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
41 FEES
Page/Filing Fee Mortgage Amt.
Handling 1. Basic Tax _
TP-584 2. SONYMA
Notation Sub Total
EA-5217 (County) J Sub Total ._ 3. Spec./Add. _
EA-5217(Stale) �. 0CD TOT. MTG.TAX
RP.T.S.A. Dual Town_Dual County_
Held for Apportionment
Comm. of Ed. 5_._00_
• '�°s— e�o� - Transfer Tax
Affidavit °'
Mansion Tax _
Certified Copy The property covered by this mortgage
is or will be improved by a one or two
Reg. Copy _ Sub Total 5 3 family dwelling only.
Q YES_ or NO_
Other GRAND TOTAL U 3 If NO,see appropriate tax clause on
page# of this instrument.
Real Property Tax Service Agency Verification 6 Title Company Information
n Dist Section Block Lot
1000 056(70 olao oo8.001
Stamn 1000 o 56tr0 01" 0 10,Lm)C d
Company Name
/ 5 Title Number
FEE PAID BY:71 YX ARTHUR 1v1. Ast '
Cash_Check Charge ATTORNEY AT LAW
Payer same as R& R XX 5 DARTMOUTH STREET
FOREST HILLS,NEW PORK 11375
OR:
S RECORD & RETURN TO
9Suffolk County Recording & Endorsement Page
This page forms part of the attached QUITCLAIM DEED made by:
(Deed, Mortgage, etc.)
.inhn Q AAomc (i�divi.dus113c� The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
John Q. Adams, Trustee of the John Q. Adams
In the VILLAGE
Revocable Trust Agreement dated July 1, 1991 or HAMLET of Arshamoman,je