HomeMy WebLinkAbout- Miscellaneous - 476 JOHNSON STREET 5/14/2024 Bk 17988 Pg148 #7205
05-14-2024 @ 12 : 49p
j
MASSACHUSETTS STATE EXCISE TAX
Essex North Registry
Date: 05-14-2024 @ 12:49pm
Ctl#: 53 Doc#: 7205
Fee: $2,850.00 Cons: $624,900.00
i
IIIIj
`I
I
I
i
QUITCLAIM DEED
4
i
1, ANNE MARIE ERLER, Trustee of the Calzetta Irrevocable Trust, u/d/t dated ,
September 15, 2005, as recorded with the Essex County North District-Registry of Deeds in
Book 17978, Page 25, a married woman, of North Andover, Essex County, Massachusetts, for
consideration paid and in fill consideration of Six Hundred Twenty-Four Thousand Nine
Hundred and 001100 Dollars ($624,900.00),receipt of which is hereby acknowledged, grant to
CLAIRE LEABMAN and COREY KEEFE, hereafter of 476 Johnson Street, North
Andover, Essex County, Massachusetts 01845, as Joint Tenants with Rights of Survivorship.
o
with Quitclaim Covenants,
A certain parcel of land, with the buildings thereon, on the easterly side of Johnson
zStreet,North Andover, Essex County, Massachusetts, bounded and described as follows:
a�
Beginning at a point in the easterly line of said Johnson Street, three hundred eighty-six
(386) feet distant northerly from land now or formerly of E. O. Reynolds; thence running
NORTHERLY by said easterly line of.Johnson Street,one hundred (100) feet to
an iron pipe; thence turning at a right angle and running {
b- I
EASTERLY one hundred(100) feet to an iron pipe; thence turning and running
as
45 SOUTHERLY one hundred (100) feet to a point; and thence turning and running
WESTF,RLY one hundred(100)feet to the point of beginning.
a
ri Said premises are shown on a plan of land entitled "Plan of Land in North Andover,
Mass., as Surveyed for James Calzetta Scale 1" �40' April 11, 1952", drawn by Ralph B.
Brasseur, C.E. as recorded with said Deeds as Plan No, 2497 in Book 762, Page 193,
This conveyance is subject to any and all easements, restrictions, covenants, and other
matters of record, if any, insofar as the same are in force and applicable.
1
r
I
Bk 17988 Pg149 #7205
- 2 -
i
I, Anne Marie Erler, as Trustee of the Calzetta Irrevocable Trust, and individually,hereby
release any and all rights of homestead,except to proceeds, and further state under the pains and i
penalties of perjury that there are no other persons entitled to or who can claim the benefit of the
Homestead Act in accordance with Massachusetts General Laws Chapter 188,
i
Meaning and intending to describe and convey the same premises conveyed to the within
Grantor by deed of Carmine V. Calzetta, afkla Caarmen Calzetta and Concetta Calzetta, dated
September 15,2005, as recorded with said Reeds in Book 9809,Page 265.
i
THE REMAIIN'DER OF THIS PAGE
HAS BEEN INTENTIONALLY
LEFT BLANK
i
i
i
i
E
s
Bk 17988 Pg150 #7205
I
-3 -
f
EXECUTED as a sealed instrument under the pains and penalties of perjury this
i
day of May,2024, i
CALZETTA IRREVOCABLE TRUST t
I
Anne Marie Erler, Trustee
STATE OF NEW HAMPSHIRE
ea rro � County
fJ
On this i day of May, 2024, before me, the undersigned notary public, personally
appeared Anne Marie Erler,Trustee as aforesaid, proved to me through satisfactory evidence of
identification which was a driver's license, to be the person whose name is signed on the k
preceding or attached document, and who swore or affirmed to me that the contents of the
document are truthful and accurate to the best of her knowledge and belief, and acknowledged to
me that she signed said document voluntarily for its stated purpose, by her free act and deed on i
behalf of said Trust.
f
Notary Public
My Commission exp
KRASlMIRA STANCHEVA l
Notary Public-New Hampshire
My Commission Expires Oct 7, 2025
I
F
I
M. PAUL IANNOCCILLO, REGISTER
ESSEX NORTH REGISTRY OF DEEDS
E-RECORDED