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