Loading...
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