HomeMy WebLinkAbout5041 67 Taft Road DeedDOC:1,397,016 05-29-2020 3:2(
Ctf# : 222589
N O T
N 0 T
A N
A N
O F
F I C I
A
L
O
F
F I C I
A L
C O P Y
C O P Y
N 0 T
N O T
A N
A N
O F
F I C I
A
L
O
F
F I C I
A L
C O P Y
C O P Y
QUITCLAIM DEED
x WE, Valerie M. McCue and Lisa Coker a/k/a Lisa A. Coker, Trustees of the LIVING TRUST
OF GEOFFREY G. HAWKES u/d/t dated April 2, COOS for which a Trustee's Certificate
0 pursuant to M.G.L. c. 184 §35 and Death Certificate of Geoffrey G. Hawkes, are filed herewith,
for consideration paid and in full consideration of Three Hundred Thirty -Five Thousand and
00/100 Dollars ($335,000.00) grant to
E-
3 Robert L. Bushway and Julie Bushway, husband and wife, tenants by the entirety, of 228 Stone
Street, Walpole, MA 02081
with QUITCLAIM COVENANTS
F-
Q The land with the buildings thereon, situated in West Yarmouth, Barnstable County,
Massachusetts, being shown as Lot 14 on plan No. 33984-A, Sheet 3, recorded with the Barnstable
County Registry of Deeds.
6i
GO
The Grantors do voluntarily release all rights of homestead, if any, as set forth in M.G.L. Chapter
pQ 188 and states, under the pains and penalties of perjury, that there is no other person or persons
entitled to any homestead rights.
Meaning and intending to convey the same premises conveyed to the Grantors herein dated April
7, 2005 recorded with the Barnstable County Registry of Land Court as Document No. 998378,
0 Certificate of Title No. 176361.
95.
04
MASSACHUSETTS STATE EXCISE TAX BARNSTABLE COUNTY EXCISE TAX
BARNSTABLE LAND COURT REGISTRY BARNSTABLE LAND COURT REGISTRY
Date: 05-29-2020 @ 03:20pm Date: 05-29-2020 @ 03:20pm
Doe:1,397,016 05-29-2020 3:20 Page 2 o
N 0 T N O T
A N A N
0 F F I C I A,� O F F I C I A L
WITNESS my hand andese4 t�isday of May 2020. C 0 P Y
N O T
A N
O F
F I C I
A L
C O P Y
LIVING OF
GEOFFI V HAWKES
O F F I C I A L
r C 0. P Y
�-X '�'�r� . 4\./\ C C�-Q.-e
Valerie M. McCue, Trustee
COMMONWEALTH OF MASSACHUSETTS
Middlesex, ss.
On this 72�1 day of May 2020, before me, the undersigned notary public, personally appeared
Valerie M. McCue, Trustee as aforesaid, proved to me ough satisfactory evidence of
identification, which was/were Massachusetts Driver's Licen ( , to be the person whose name
islare signed on the preceding or attached document, T
d a n ledged to t that he/she/they
signed it voluntarily for its stated purpose.
JOSEPH T. KEYES
Nalary Public
commonwealth of M&%WhWBtte
My Comn* Mn EKpk-
duty bth, 2023
Notary Publp1
My Commi4sion Expires:
Doc:1,397,016 05-29-2020 3:20 Page 3 o
N 0 T N O T
A N A N
0 F F I C I AIL- O F F I C I A L
WITNESS my hand aAl.Qal$h3'LL day of May 2020. C 0 P Y
N 0 T
A N
O F
F I C I
A L
C O P Y
Gwinnett County
LIVINCM T$U§T OF
GEOFFP#V. HAWKES
O F F I C I A L
C 0 P Y
Lisa Coker a/k/a Lisa A Coker, Trustee
STATE OF GEORGIA
On this (k day of May 2020, before me, the undersigned notary public, personally appeared
Lisa Coker aIk/a Lisa A Coker, Trustee as aforesaid, proved to me through satisfactory
evidence of identification, which was/were Georgia Driver's License(s), to be the person whose
name is/are signed on the preceding or attached document, and acknowledged to me that he/she/
they signed it voluntarily for its stated purpose.
Stephanie Shannon Williams
NOTARY PUBLIC
Fulton County, GEORGIA
My Commission Expires 02/25/2023
Notary Public:
My Commission Expires: r('S. f r I U
JOHN E. MEADE, ASSISTANT RECORDER
QZOVQ4R=T.W ocr_reMDv r.al.Tn rnrrom nr CT[