Loading...
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