HomeMy WebLinkAboutL 12677 P 140SUFFOLK COUNT~ CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Paqes: 5
Receipt N-m~er : 11-0127103
TRANSFER TAX NUMBER: 11-07912
DiSt~iCt:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
110.00 08.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
11/21/2011
09:54:54 AM
D00012677
140
Lot:
032.008
Received the Following Fees For Above Instrument
Exempt
Page/Filing $25.00 NO Handling
¢0E $5.00 NO NYS SRCHG
EA-CT~ $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert.Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-07912
THIS PAGE IS A PART OF THE INSTRUMENT
THZS IS NOT A BILL
$20.00
$15.00
$125.00
$o.oo
$30.00
$0.00
$230.00
Exempt
NO
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages - ~
This document will be l~0blic
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
_
Page / Fili.g Fee L-~
Handling 20. 00
TP-584 ~
Notation
EA-SZ 17 (County) ~
EA-5217 (State) ~~
Comm, of Ed, 5, 00
Affidavit
Certified Copy
NYS Surcharge 1S. O0
Other
4 { Dist
Real Prop
Tax Servi(
Agency
Verificati,
Sub Total
I;~.OF~EI)
201{. Hou 21 09~54:54 glH
JUDITH R. PgF..,C~qLE
CLERK OF
SUFFOLK COLIKrTV
L 0009126/7
P 140
br~t 11-079{2
Deed / Mortgage Tax Stamp J Recording / Filing Sta raps
FEES
~.00 ~
SubTotal
Grand Total
11023378 sooo ssooo oeoo 032008
Satisfactions/DiKharges/Releases List PropertyOwners Mailing Address
RECORD &. RETURN TO:
Brinctt¢ B, Rounds
Oak Street Group PLLC
15.5 108th Avenue NE, Suite 510
Bellevue, WA 98004
Mail to: Judith A. Pascale, Suffolk County Clerk I 1 I
310 Center Drive, Riverhead, NY 11901I Co. Name
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssiL
or
Spec/Add.
TOT. MTG. TAX
Dual Town ~ Dual County __
Held for Appointment
Tramfer Tax
/
Mansion Tax
I
The property covemcl by this mortgage is
or will be improved by a one or two
family dwelling only.
YES of NO
If NO, see approl3riate tax clause on
page # __ of this Instrument.
¢ommanily Im~r~flun Fusd
~.aiderati: Amount $
!:
First ~merican Title
8
www.suffolkcountyny.govlclerk I Title ~ 3 0 08- ,,_,~/,~..~ C)~
Suffolk County Recording & Endorsement Page
Alfred Suesser 2005 Revocable Trust
This page forms part of the attached Quit Claim Dccd
by:. (SPECIFY 1YPE OF INSTRUMENI"J
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of Southoid
Mark B. Suesser 2~[07 GST Trust In the VILLAGE
orHAMLETof New Suffolk
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR RLING.
(over)
WHEN RECORDED RETURN TO:
Brinerte B. Rounds
OAK STREET GROUP, PLLC
! 55 108~ Ave NE, Suite 510
Bellevue, WA 98004
QUIT CLAIM DEED
THIS INDENTURE, made this__~ day of ~,,~tl ,9.011, BETWEEN
Laura A. Suesser and Alfred Suesser, ~ Truste~' o~'-~-IE'-~.LFILED SUESSER 2005
REVOCABLE TRUST, whose address is 5055 New Suffolk Road, New Suffolk, New York
11956, the party of the fir.~t part, and, Mark B. Suesser, as Trustee of the MARK B. SUESSER
2007 GST TRUST, whose address is 11 Hillside Avenue, St. James, New York 11780, 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-four one hundredths
percentage (29.34%) 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 $055 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. .///~
Laura A. Suesser, Trustee
THE ALFRED SUESSER 200:5
REVOCABLE TRUST
THE ALFRED SUESSER 2005
REVOCABLE TRUST
QUIT CLAIM DEED - I
State of New York )
County of ~ ) ss.:
On the % day of %..~.vv~- in the year 2011, before me, the undersigned,
personally appeared ALFRED SUESSER, persoeaJly known to me or proved to me on
the b~sis of satisfactory evidence to be the individual(s) whose name(s) is (are)
subscribed to the within instrument and acknowledged to me that he/she/they executed
the same in his/her/their eapacity(ies), and that by his/her/their signatures(s) on the
instrument, the individual(s), or the person upon behalf of which thc individual(s) acted,
executed the instrument.
Witness My Hand and Official Seal.
Signature
My Commission expires on
AI.I~ WALleR
~ Pvb~c, Sta~,e ot New
No 0 t WA6 t 53064
Coi~ Q ual~.¢~ m ,SuffOI, k Counl~
QUIT CLAIM DEED -2A
STATE OF , )
COUNTY OF )
On this ~ day of
SUESSER, to mc known to
instrument, and acknowl~ged that he
voluntary act and deed, for the uses
2011 me personally appeared ALFRED
in and who executed the within foregoing
the same in his capacity and as his free and
therein mentioned.
IN WITNESS
day and year fa'st
I have hereunto
hand and alT~xed my official seal the
Si
Name (Prin0: ~'4,W%~- ~
NOTARY PUBLIC in and for the State
of ~.L,'~e,O~. , residingat ~%-c=m
My appointment ex
STATE OF OREGON )
)SS.
COLrNTY OF MULTNOMAH )
On this ~ day of ~g}x.~ ,2011, before me personally appe~zM LAURA A.
SUESSER, lo me know~t~o be ~ individual described in and who executed the within foregoing
instrument, and acknowledged that she signed the same in her capacity and as her free and
voluntary act and deed, for the uses and purposes therein mentioned.
IN WITNESS WHEREOF, I have hereunto set m~ hand and affixed my official seal the
day and year first above written.
oUM~n NO.'~ [NOTARY PUBLIC in and for the State
~~o~m~f~.an4Df t"'~~ , residing at ~,~..~a~t"-?tJ'5
.... ~lVly-appol6tment expires: ,.,q I'q 15~,O4
QUIT CLAIM DEED - 2
EXIIlBIT A
PARCEL NO. 110.8.32.8
LEGAL DESCRIPTION: That certain plot of land with the buildings and improvements
thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State of
New York, as more particularly described as follows:
BEGINNING at a poim 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, thc following 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 distances:
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 fe~;
5. Thence South 72 degrees 00 minutes 30 seconds East, 793.50 feet, to Cutchogue
THENCE along thc Cutchogue Harbor South 32 degrees 20 minutes 40 seconds West,
19835, 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
PLFJI~IE TYPE OR PRr~ll FIMILY WHEN WRITING ON FORM INSTI~JCTIONS (RI~52174NS):
Taxation and Flnan~
RP- 5217
A
u
'~,Lb,,fbisemuWoo~pmme ] ~) 0.0 I
~ InEi~led In]th, nde ~. [ ; '
]A~MENTINI:CWATIOI~ - Dee r, houldfMlect~bteelFInalA~ermreetL~lmdTmxBl ]
] -- I I
.J
_ Ir/J/,,
BUYER ~IGNATURE