Loading...
HomeMy WebLinkAboutL 12242 P 995 as of Tills INDENTURE. read,he BETWEEN 1st clay .r October 2002 and CHARLES BOCKLET and CONNIE LOU BOCKLET, his wife, both residing at 132 Lee Road. Garden City, NY 11530 W ITN ESSETH. thai thc party of thc firs! pan. in c. on.sidcrmlan of ten dollar~ end other valuable consideration paid by :he party Town of Southold. County of Suffolk. State of New York. bounded and described as follows: by the division line between the southerly side of Let 22~on the map ol Peconlc...Bay Oaks, Map No. 3434 and the northerly line of Lot : ~.7,~TJ=.-~=;: 10 on'said map: to a point of land now or focmedy ol E.W. Wood; 346.12 THENCE. North 23 degrees 50 minutes 00 seconds West, along the lasl mentioned land. 320 feet tea point; THENCE, Northerly along the easterly side of Robinson Lane along the arc of a curve bearing to the left having a Being and intenriing to be part of the same land conveyed by Page D. Beauchamp to Charles Bockiet and Connie Leu Bocidet, hie wile, by dead dsted Septernbor 27. 197g and recorderl Octo/oer 4. 1979 in Libor 8705 at page 300. IN WITNESS WHEREOI'L the party of :he first p'.ul ha.. duly executed this deed the day and year first above wrilten. CHARLES BOCKI..ET CONNIELOUBOCKLET Ackll~wtad~ement,llken In NeWY~ Stile State of New Y~k. ~ounty of KEVIN J. LAK~ Notary Publ=, SI& NO. 31-02LA5042380 Qualified in New Y~ck County. Commission Expires A~ori117. ~J Acknowledgement by Subscribing Witness taken In New York Btat~ State of New York, County of On tho day of . In tho year , before me, the undersigned, personally al~oearsd the subscribing witness to the foregoing ]nst;umenL with whom I am per~naUy acqualnt~l, who being by me duly sworn, did depose and say. that he/she/they reside(s) in that he/she/they know(s) CI-M~LES BOCKLET ~ID CONNIE Leu BOCKLET TO CONNIE LOU BOCKLET NO 31.O2LA5042380" Acknowledgement taken outllda NewYork · State of . County of, ss: -(cr inm~t OMIri~ of Columbia, Territory. Poesesston or Foreign Country) On the day of , in the year , before me, the undersigned, pemonally appeared o~her pia=e the acknowledgement was taken). DISTRICT 1000 SECTION 098,00 BLOCK 05.00 LOT COUNTY OR TOWN TOWNSHIP OF SOUTHOLD RETURN BY MAILTO: KEVIN J. LAKE. ESQ. KURZMAN KARELSEN & FRANK, LLP 230 PARK AVENUE NEW YORK. NY Zip No. 10169 TORI~ENS Serial II Cert ii, talc # Prior ctr. ~1 Deed I Mortgage Instrument D~ed I Moflgagc Tax Stmnp FEES RECORDED 2003 liar 28 10:05:08 Ecl,~ar d P. Roes, ina CLERK OF ~FFOLK C0~TV L 000012242 ~T~ 02-3~6 Recurdihg / Filing ..~t amps Sub Total ~ OO Sub Total ORAND TOTAL Renl PrOl)erly 'l'nx Service ^gency Verifi~tion Dist. Section B lock Lot 03011856 zooo ogooo osoo oo2ooo R~,COI~J) & RETIUItlN TO: I. O~$ic Tax 2. A¢lditional Tax Sub Tolal Or Spec. 1Add. TOT. MT(3. 'FAX DuuI Town____ Duel COllllty- Held [or App~rlionment __ Mmlsion Tax ~te plol~rly cover~ Dy IhJs mortBn&e i5 o1' will he improved by n nile or two family dwelling unly_ or NO C~mntunity Prcscrvtstion I?und $ Inlplovcd 'rD 'I'D TD Is [ Title Company htfol'mfltion I Suffolk County Rocordin 'lhis I~ge fomu ~t of tl~ ntt~i~ ~.~=~ ' made hy: 'Ibc prcn'~ses herein is sittmtcd itt Irt, thc 'l'ovmship of -. · --. _ - Itt Ox= VILLAGE or I-I^ML,ET ol' I.~OX :FFFI~ 5 'll-li{.U 9 MUST I)E TYPED O1{. PRINI'ED IN BLACK INK ONLY I'IUOI~. TO I '~e_JZOI~DINCi OR FILING. I (OVE[/''~' SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NQMBER: 02-33096 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 098.00 05.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 03/28/2003 10:05:08 AM D00012242 995 002.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling cee $5.00 NO NYS SURCHG EA-CTZ $5.00 NO EA-STATE TP-584 $5.00 NO Cort. Copies RPT $30.00 NO SCTM Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NU~BER: 02-33096 THIS PAGE IS A PART OF THE INSTRUMENT $5.00 NO $15.00 NO $25.00 HO $0.00 HO $0.00 HO $0.00 NO $9~.oo Edward P.Romaine County Clerk, Suffolk County PLE~,SE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny.us or PHONE (518} 473-7222 FOR COUNTY L~SE ONLY C2. Date Deed Re¢ordsd REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTY SERVICES RP - 5217 PROPERTY INFORMATION 1. Property [ Southold 2. Buyer Bockl et Peconic e. sd~,r [ Bocklet, Jr. ,~ L J #o[Parcels OR [] Pa. ofaParc.l I SALE INFORMATION ] 11. Sale Contract Date L / / 12. Date of Sale / Transfer [ 10 / ~ / 02 I 13 FalI Sale Price [ ~ ~ I 0 t 0 , 0 [ 14. lndicate the value of p~rsonal L. , : i O. 0 i ~1 I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16 Year of Assessment Roll from I CERTIFICATION I KURZMAN KARELSEN & FRANK, LLP 1295 i Robinson Lane Peconic [ NY ! ] 1958 SELLER By: Lake i Kevin J. 212 867-9500 NEW YORK STATE COPY