Loading...
HomeMy WebLinkAboutL 12651 P 793SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument= DEED Number of Pages= 3 Receipt Number ~ 11-0019552 TRANSFER TAX NUMBER= 10-14810 District: 1000 Deed Amount= Recorded~ LIBER: PAGE: -~ection ~ Block: 070.00 10.00 EXAMINED A~D C~A~ED AS FOLLOWS $o.oo 02/18/2011 12=07=52 PM D00012651 793 Lot: 017. 000 Received the Following Fees For Above Instrument Exempt Page/Filing $15.00 NO H~ndllng CO~ $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Trans~e= tax $0.00 NO Camm. Pres Fees Paid TRANSFER TAX NUMBER; 10-14810 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 N0 $o.oo NO $30.00 NO $0.00 NO $220.00 JUDITH A. PASCALE County Clerk, Suffolk County ~umber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2011 Feb 18 t2."07:§~ ,KDITH ~. CLERk OF SbqzFOL~ COUNTV L [YOGO 12651 P DT# lO-14&IO 1 Deed / Mortgage Tax Stamp I Recording / Filing Stamps FEF_3 , Deed I Mortgage Instrument Page / Filing Fee, /p.,,,. _ Handling <:~ 00 TP-584 Notation CA-52 17 (County) , ?~'"' Sub Total CA-5217 (State) Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge t5. 00 Sub To{al Grand Total .. "' 1000 07000 1000 017000 Rea] Prolmrty Tax Service Agency Verification 5 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecdAssit. or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County Held for Appointment Transfer Tax ~ Mansion Tax The property covered by this mortgage is or will Im improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page #__ of this instrument. Commuuity PveseFvation Fund Consideration Amount CPF Tax Due $ ~ Improved I Satisfacti on. 6 I ' RECORD & R~TURN ~: Vac~t L~d I 310 Center Drive, Ri~mead, NY 11901 Ico. ~,suflolkcountyny. g~lcle~ , s l Suffolk County Recording & Endorsement Page ~is ~ge fo~s p~ of the unshed ~ made by: (SP~Y ~PE OF INS~UME~) BOXES 6 ~RU 8 MUST BE ~PED OR PRIED IN BLACK INK ONLY PRIOR TO RECO~G OR FILING. S~a~dard ]~,Y,i]LT.U Form 8004 3-7~ Qu~c~m De~-[ndividual e~ Corpo~fion (siagle ~eet) CONSULT YOUR LAWYER BEFORE SIGN lNG THIS INSTRUMENT*THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY, THIS INDENTURE, made thc ~ t day of . ~q Ox.c{. Two Thousand Eleven. BETWEEN ALFRED G. CONKLIN, residing at I Orandmour Drive, Red Hoqk, New York, party of the first part, and LINDA L. CONKLIN, residing at 160 Oagen' s Landing Road, Southold, New York, party of the second part, WITNESSETH, that the party of the first part, in consideration ofTen Dollars and other valuable consideration paid by the party of the second part, does hereby remise, release and quitclaim unto the party of the 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 at Southold, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the westerly side of Gagcn' s Landing Road a distance of 125.00 feet as measured in a southerly direction from the comer formed by the intersection of the southerly side of South Street and the westerly side of Gagen's Landing Road; THENCE South 02 degrees 01 minutes 50 seconds East along the westerly side of Gagen's Landing Road 110o00 feet to land now or formerly ofP. Bogovic; THENCE South 87 degrees 58 minutes 10 seconds West along said last mentioned land 119.35 feet to land now or formerly of Petravieh; THENCE North 01 degrees 28 minutes I0 seconds East along said last mentioned land now or formerly of Stapon l 10.20 fe& to land now or formerly of D. Greene; THENCE North 87 degrees 58 minutes 10 seconds East along said last mentioned land t 12.62 feet to the westerly side of Oagen's Landing Road and the point or place of beginning. BEING and intended to be the same premises conveyed to the grantor herein by deed dated July 14, 2003, recorded September 8, 2003, in Liber 12270 CP 801. said premises being known as and by: 160 GAGEN'S LANDING ROAD, SOUTHOLD, NEW YORK 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 ~e above-described premises to the centex 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 thc second part, the heirs or successors and assigns of the party of the second part forever. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: ACKNOWLEDGMENT (rev 1999) STATE OF NEW YORK, COUNTY OF ~ SS: On the'~L~, day of~ in the year 2011, before me, the undersigned, personally appeared ALFRED G. CONKLIN, personally known to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged To me that he/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. QUITCLAIM DEED TITLE NO: $OUTHOLD TOWN ALFRED G. CONKLIN SECTION: 070.000 BLOCK: 10.00 LOT: 017.000 TO LINDA L. CONKLIN Record~l at Request of RECORD AND RETURN BY MAIL PLB, A~IE TYPE OR PREI~ FIRMLY WHEN' V~ITING ON FO~. I=~.~=~ l~ i,~,Tl I ~ R~P~PE~~ER~RT I fi,~/~ -. - ~~1 ~ RP- 52t7 I;'~ ' '~ ', ~' ' '/'"~1~ I I I I Nmmm ~ New Omlab. uMiM~ on Vii~aUT ILl~ [] 'lgA. Prw.dy L.ocelgcl ~ mn ~g~ulluM DM~t [] 1~,. Bwmr rm~dmmd a ,~.;~me W indm~ [] I I L lCE~FI~ I BUYEIr~ A~EV