Loading...
HomeMy WebLinkAboutL 12677 P 138SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrmaent: DEED Number of Pages: 5 Receipt Number : 11-0127103 TRANSFER TAX NUMBER: 11-07910 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 110.00 08.00 F, XAM~NED AND CHARGED AS FOLLOWS $o.oo 11/21/2011 09:54:54 AM D00012677 138 Lot: 032.008 Received the Following Fees .For Above Instrument Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert. Copies $0.00 NO RPT Transfer ~ax $0.00 NO Comm. Pres Fees Pa~d TRANSFER TAX NUMBER: 11-07910 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt $20.00 NO $15.00 NO $125.00 NO $0.00 NO $30.00 NO $0.00 Do $230.00 JUDITH A. PASCALE Count~ Clerk, Suffolk County Nurnbe~ of, pages .~' This document will be public record. Please remove all Social Security Numbers pdor to recording. ~ECOR~ED 2011. Xc~ 21 05:54:5~ AH JUDITH ~. PRSCRL£ CLERK OF SUFFOLK COI. IHT¥ L P DT~ 11-07910 Deed / Mortgage Instrument Deed ! Mortgage Tax 5tamp Recording / Filing Stamps Page / Fillng Fee Handling 20. nO TP-584 Notation EA-5217 (County) ~.~ EA-5217 (State} Corem, of Ed. $, Affidavit Certified Copy NYS Surcharge 15. Other Sub Total Mortgage Amt. 1. Ba sic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec/Add. TOT. MTG. TAX Dual Town ~ Dual County Held for Appointm~n~ Transfer Tax Mansion Tax / The property covered by this mortgage is or wili be improved by a one or ~vo family dwelling only. YES or NO Real Propel~ Tax Service Agency Vedflcatio 6 Satisfactions/Discharges/Releases List P~oper~ Owners Mailing Address RECORD & RETURN TO: Brinettc B. Rounds Oak Street Oroup PLLC 1.5:5 108th Avenue NE, Suite 510 B¢llcvu=, WA 98004 Mail to: Jud~ A. Pascole, Suffotk Courtly Clerk 310 C, enter Drive, Riverhead, NY 11001 www. suffolkcountyny.§ ov/olerk eration Amount ue $ ~ 7 ] Title Company' hd'onnaflon Co. Name Pirst; American T£1:le, Suffolk County Recording & Endorsement Page This page {arms part of the attached Quit Claim Deed by: (SPFCIFYTYPE OF INSTRUMENT) Alfred Sucsscr 200:5 Revocable Trust The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO in the TOWN of SouthoId Eric W, Sucsser 2007 GST Trust In the VILLAGE or HAMLET of Ncw Suffolk BOXES Il THRU 8 MUST BE TYPED OR P~NTED IN BLACK INK ONLY PRIOR TO P, ECOR~ING OR FILING. (over~ WHEN RECORDED RETURN TO: Brinette B, Rounds OAK STREET GROUP, PLLC 155 1084 Ave NE, Suite 510 Bellevue, WA 98004 QUIT CLAIM DEED THIS INDENTURE, made this_~t~.~ day of ,2011, BETWEEN Laura. A. Sucss~r and Alfred Suesser, as Trustees E ALFRED SUESSER 2005 REVOCABLE .TRUST, whose 'address is 5055 New Suffolk Road, New Suffolk, New York 11956, the party of the first part, and, Eric W. Suesser, as Trustee of the ERIC W. SUESSER 2007 GST TRUST, whose address is 170 Mimosa'Way, Portola Valley, California 94028, party of the second part. WITNESSETH, that the party of thc first part, does he. by remise, release and quitclaim unto thc party of thc second part, an undivided twenty-nine and thirty-three one hundredths percentage (29.33%) interest in that certain paxcel of land, with the buildings and improvements thereon described on Exhibit A, at~ached hereto, located in the State of New York, County of Suffolk, Township of Southold, Village of New Suffolk, and commonly known as 5055 New Suffolk Road, New Suffolk, NY 11956, IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. ., g, aur~ A. Suesser, Trustee THE ALFRED SUESSER 2005 THE ALFRED SUESSER 2005 REVOCABLE TRUST QUIT CLAIM DEED - 1 STATE OF ) ) $8. COUNTY OF ) On this a~, day of SUESSER, to me known the instrument, and acknowledged that he voluntm'y act and deed, for the uses and 2011, the me personally appeared ALFRED ~ in and who executed the within foregoing same in his capacity and as his free and IN WITNESS day and year first above I hav~ hereunto lured and affixed my official seal the Signature: $u~o~ C~.t,.~.,.k Name (Pfin0:%x~,& NOTARY PUBLIC in and for the State My STATE OF OREGON ) COUNTY OF MULTNOMAH ) On this ..~.t~ day of ~ ,2011, before me personally appeared LAURA A. SUESSER, to me lmown' tO be tt/e individual described in and who executed the within foregoing instrument, and acknowledged that she signed the same in her capacity and as her free voluntary act and deed, for the u~es and purposes therein mentioned. IN WITNESS WHEREOF, ! have hereunto set my hand and affixed my official seal the day and year first above written. ~ ,~ LEi~ D HARVARD I Name (Print): [.e~%~. \--~.~._.~thw.-w~ . NOTARY PUBLIC'in and for t~e ....State of_.(~J_.~ff~~, residing at's~,,,~:,~.~;, ~ My appoi~'i'~nt expires: ,~1 '"'[ [~,~_1c4 ........ QUiT CLAIM DEED - 2 $~te of New York ) County of ~.,_~\\~ ) ss,: On the % ' day of x-x~,..~,.,~x~- in the year 201 I, before me, the undersigned, personally appeared ALFRED SUESSER, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to mc that he/she/they executed the same in his/her/their capacity(its), and that by his/her/their signatures(s) on thc instrument, the individual(s), or thc person upon behalf of which thc individual(s) acted, executed the instrument. Witness My Hand and Official Seal. My Commission expires on ~-o%.-,~,~. AL~t~ WALleR No. O1 ~uaht,-ed ~n S~tlo[k ~mm~i~ f.~es ScOt. Z$. ~ ' QUIT CLAIM DEED -2A EXHIBIT A PARCEL NO. 1 !0.8.32.8 LEGAL DESCRiPTION: That certain plm of land w~th the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State of New York, aa more particularly described as follows: BEGINNING at a point on the Easterly line of New Suffolk Road, at the Southwest comer of the premises herein described adjoining land of the Estate of Henry P. Wickham on the South; RUNNING THENCE ALONG THE Easterly line of New Suffolk Road, the following two courses and distances; 1. North 3 degrees 58 minules 50 seconds East, 26.66 feet; 2. Thence North 3 degrees 46 minutes 40 seconds West, 92.59 feet to the other land of John Wiekham; THENCE along said land of the following courses and di~ances: 1. South 72 degrees 00 minutes 30 seconds East, 110 feet; 2. Thence South 79 degrees 00 minutes, 255 feet; 3. Thence South 46 degrees East 135 feet; 4. Thence North 86 degrees 35 minutes 50 second Earn, 297.42 feet; 5. Thence South 72 degrees 00 minutes 30 seconds East, 793.50 feet, to Cut~hogue Harbor THENCE along the Cutchogue Harbor South 32 degrees 20 minutes 40 seconds West, 198.38, to land of the Estate of Henry P. Wickham; THENCE along said land. North 72 degrees 00 minutes 30 seconds West, 1465.0 feet, to the point or place of BEGIN'NING. QUIT CLAIM DEED - 3 SALE B4POFUdATION I IT, 'l~lM M~Nd Yll~l M mm fl immIMI, I n I/mmt~'~ . I I I I CERTIRCATI(~ I I