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