HomeMy WebLinkAboutL 12677 P 139SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Typ~ of Instrument: DE~D
Number of Pages: 5
Receipt~,m~er : 11-0127103
TRANSFER TAX NUMBER: 11-07911
District:
1000
Deed Amount:
Recorded:
At:
LIBER
PAGE
Section: Block:
110.00 08.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
11/21/2011
09:54:54 AM
D00012677
139
Lot:
032. 008
Received the Followlng Fees Fo=: 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
~ert. Copies $0.00 NO RPT
Transfe= tax $0.00 NO Cc~m. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-07911
THIS PAGE IS A PA~T 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 NO
$2~o.oo
JUDITH A. PASCALE
County Clerk, Suffolk County
Numbe~of pages
This document ~11 be p4bllc
record. Please remove all '
Social Security Numbers
prior to recording.
Deed ! Mortgage Instrument Deed / Mortgage TaxStamp I Recording / Filing Stamps
FEES
31
Page / Filing Fee
Handling
TP-584
Notation
EA~52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
4 .I Di.s,. L[
Real Property
Tax Service
Agency
Verification
8
20. 00
'~. Sub Total
15. OD
! Sati~actions/Discharges/Releases Ust Property Owners N~ailing Address
..~.,. Mortgage Amt.
1, Basic Tax
2, Additional Tax
Sub Total
SpecafAssit,
or
Spec,/Add.
TOT. f~TG. TAX
Dual Town __ Dual County
Held for Appointmen.~
Tra n sfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling oniy.
Brinep. e B. Rounds
Oak Street Group PLLC
155 108th Avenue NE, Suite § 10
Bellevue, WA 98004
Mail t~: Judith A, Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
Sub Total YES or NO .....
11023381 sooo z:~ooo oeoo os2ooe
~CO~ & ~ ~O: I / / V~ La~
K /T P
1 [ TI~ ~m~ I~mflon
Co. Name
~.s~omk~n~ny.gov/c~ I~tme
Su olk Coun Recordin & ndorsement Page
Al~ed Suesser 2005 Revocable Trust
This page forms part of the attached Quit Claim Deed made
by:. (SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOU( COUNTY, NEW YORK.
TO In the TOWN of Southold
Laura A. Suesser 2007 GST Trust In the VILLAGE
of HAMLETof New Suffolk
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FIIJNG.
[over)
WHEN RECORDED RETURN TO:
Brinette B. Rounds
OAK STREET GROUP, PLLC
155 108t~ Ave NE, Suite 510
Bellevue, WA 98004
QUIT CLAIM DEED
THIS INDENTURE, made this ~' ' day of IVIP, A/ ,2011, BETWEEN
Laura A. guesser and Alfred guesser, as Tms'~ees of 'I~HE ALFRED gUESSER 2005
REVOCABLE TRUST, whose address is 5055 New Suffolk Road, New Suffolk, N~w York
11956, the party of the first part, and, Laura A. guesser, as Trustee of the LAURA A. gUESSER
2007 GST TRUST, whose address is 19t 1 NW 23ra Place, Portland, Oregon 97210, the party of
the second part.
WITNESSETH, that the party of the first part, does hereby remise, release and quitclaim
unto the party of the second part, an undivided twenty-nine and thirty-thr~ one hundredths
percentage (29.33%) interest in that certain parcel of land, with the buildings and improvements
thereon described on Exhibit A, attached 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 thc first part has duly executed this deed the day
and year first above written.
Laura A. guesser, Trustee
THE ALFRED SUESSER 2005
REVOCABLE TRUST
AlfredCSn~ser, Trustee
THE ALFRED gUESSER 2005
REVOCABLE TRUST
QUIT CLAIM DEED - 1
State of New York )
County of ~.~.x_ ) ss.:
On the % day of ~'~- in the year 20! 1, 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 a~knowledged to me that he/she/they executed
the same in his/her/their capacity(ies), and that by his/her/their signatures(s) on the
instrument, the individual(s), or the p~son upon behalf of which the individual(s) a~ted,
executed the instrament.
Witness My Hand and Official Seal.
My Commission expires on ,,~.~~
QUIT CLAIM DEED -2A
STATE OF )
COONTY OF ~,$ )
On this ~ day of
SUESSER, to me known to the
instrument, and acknowledged that
voluntary act and deed, for the uses
201 me personally appeared ALFRED
and who executed the within foregoing
d the same in his capacity and as his free and
IN WITNESS WHER~..k~; I have hereunto hand and affixed my official seal the
day and year first a~ve/,~en.
AL~,~'~I.r, ER~ Signature: ~ .
~,~ tn:,es s¢~, ~. ~ NOTARY PUBLIC irt and for the State
of_~.~,~~ residing at
My appointment '
STATE OF OREGON )
)ss.
COUNTY OF MULTNOMAH )
On this ~ day of ~.~ ,2011, before mc personally appeared LAURA A.
SUESSER, to me known'to be th~ individual described in and who executed the within foregoing
insl~'ument, and acknowledged that she signed the same in her capacity and as her free and
voluntary a~t and deed, for the uses and purposes therein mentioned.
IN WITNESS WHEREOF, I have hereunto set my hand and.affixed my official seal the
~ D H~i~/~RD NOTARY PUBLIC-in and fo~ t]ie- gt~ie' -
· ' :-?c~.~~mYR. m, y ppo tment expires: . ~t'3~ _~.~t~ -
QUIT CLAIM DEED - 2
EXHIBIT A
PARCEL NO. 110.832.8
LEGAL DESCRIPTION: That certain plot of land with the buildings and improvements
thereon erected, situate, lying and being in the Town of $outhold, County of Suffolk, State of
New York, as 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 fallowing two
courses and distances;
1. North 3 degrees 58 minutes 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 Wickham;
THENCE along said land of the following courses and &stances:
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 East, 297.42 feet;
5. Thence South 72 degrees 00 minutes 30 seconds East, 793.50 feet, to Cutchogue
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 BEGINNING.
QUIT CLAIM DEED - 3
FL.F.A~E TYPE OR PRE88 FIRMLY WHEN WRITING ON FORM
BIS'IRUCTION8 (RP-62174NS)~ www. orpe.~bd~B.ny.ul
FOR COUNTY USE ONLY
Taxation and Finance
OIIk~ ~ Rmll P~ Tm Sm'viols
RP- 5217
i~1 ~ T~r,~r ~ ~
BLIIyER~ AIEY