Deed WARREN COUNTY—STATE OF NEW YORK RECEIVEDPAMELA J.VOGEL,COUNTY CLERK
1340 STATE ROUTE 9, JAN 15 2016
LAKE GEORGE, NEW YORK 12845
% TOWN OF QUEENSBURY
'�,v«�u? PLANNING OFFICE
COUNTY CLERK'S RECORDING PAGE
*"`THIS PAGE IS PART OF THE DOCUMENT-DO NOT DETACH"*"'
Recording:
Cover Page 5.00
Recording Fee 35.00
Cultural Ed 14.25
Records Management - Coun 1.00
Records Management - Stat 4.75
TP584 5.00
BOOK/PAGE: 4885 / 271 RP5217 - County 9.00
INSTRUMENT #: 2013-9152 RP5217 All others - State 241.00
Receipt#: 2013316140 Sub Total : 315.00
Clerk: CL
Rec Date: 11/04/2013 11:46: 38 AM Transfer Tax
Doc Grp: RP Transfer Tax - State 0.00
Descrip: DEED
Num Pgs: 4 Sub Total : 0.00
Rec'd Frm: COMMUNITY TITLE
Partyl: SBLB PROPERTIES LLC Total : 315.00
Party2 : SBLB PROPERTIES LLC **** NOTICE: THIS IS NOT A BILL ****
Town: QUEENSBURY
***** Transfer Tax *****
Transfer Tax #: 688
Transfer Tax
Consideration: 0.00
Total : 0.00
WARNING***
I hereby certify that the within and foregoing was
recorded in the Warren County Clerk's Office, State
of New York.
This sheet constitutes the Clerks endorsement
Record and Return To: required by Section 316 of the Real Property Law of
the State of New York.
BARTLETT PONTIFF STEWART & RHODES Ptlnela J. Vogel
1 WASHINGTON STREET Warren County Clerk
PO BOX 2168
GLENS FALLS NY 12801
WARRANTY DEED WITH LIEN COVENANT
THIS INDENTURE made the day of November, 2013 between SBLB PROPERTIES,
LLC, a New York LimitedLiability L ability Company with an office at 26 Lower Warren Street, Queensbury,
New York 12804, party of the first part, and SBLB PROPERTIES, LLC, a New York Limited Liability
Company with an office at 26 Lower Warren Street, Queensbury, New York 12804, party of the
cipv,
secondP art,
WITNESSETH, that the party of the first part, in consideration of One Dollar ($1.00) lawful
money of the United States and other good and valuable consideration paid by the party of the
second part, does hereby grant and release unto the party of the second part, its successors and
assigns forever,
ALL THAT TRACT OR PARCEL OF LAND, situate in the Town of Queensbury,
Warren County New York and more particularly described in Schedule "A" hereto
annexed, which demonstrates the merged parcel.
Being the parcel described in a deed dated June 9, 2008 from The Capital District YMCA
to SBLB Properties, LLC and recorded in the Warren County Clerk's Office on July 11, 2008 in
Liber 3590 Page 62. This parcel is currently known as tax map parcels 303.19-1-50 and 303.19-1-
58.
Also being the parcel described in a deed dated January 12, 2010 from Lawrence B. Brown
and Stephen L. Brown to SBLB Properties, LLC and recorded in the Warren County Clerk's Office
on January 15, 2010 in Liber 3947 Page 90. This parcel is currently known as tax map parcel
303.19-1-51/
It is the intent that with this conveyance TO MERGE TAX MAP PARCELS 303.19-1-50
and 303.19-1-58 with TAX MAP PARCEL 303.19-1-51 which are both currently owned by
SBLB Properties, LLC
1
Together with all right, title and interest, if any, of the party of the first part in and to any
streets and roads abutting the above-described premises, to the centerline thereof.
Together with the appurtenances and all the estate and rights of the party of the first part
in and to said premises.
To have and to hold the premises herein granted unto the party of the second part, its
successors and assigns forever.
And said party of the first part covenants as follows:
First, that the party of the second part shall quietly enjoy the said premises;
Second, that said party of the first part will forever warrant the title to said premises.
Subject to the trust fund provisions of Section Thirteen of the Lien Law.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed.
SBLB PROP.'yS, LLC
4111111P
B : //
�L: ' r: ce B. Brown, Me ' •er
STATE OF NEW YORK )
ss:
COUNTY OF WARREN )
On the 15 day of JJOVe,m ber in the year 2013 before me, the undersigned,
personally appeared Lawrence B. Brown personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument. d26eA'L—
Nota
P blic
Record and Return to: Olsen
Jonathan C. Lapper, Esq. NotwyPidlc
Bartlett, Pontiff, Stewart & Rhodes, P.C. W "C.010 New 97740 State
No.01OL6097740 , L
One Washington Street Commission Expires August 25,2016
Glens Falls, NY 12801
345858
2
1
SCHEDULE A
All that certain piece or parcel of land situate, lying and being in the Town of Queensbury,
County of Warren and the State of New York, more particularly bounded and described as follows:
BEGINNING at a point in the northerly bounds of Lower Warren Street at the southwest corner of the
lands now or formerly of Deavilla, being also the southeast corner of tax map parcel 309.19-1-51;
thence running westerly along the northerly bounds of said Lower Warren Street, North 77 degrees, 33
minutes and 00 seconds West, a distance of 49.52 feet to the southwest corner of said parcel 309.19-1-
51;thence continuing North 77 degrees, 33 minutes and 00 seconds West, a distance of 29.46 feet to
the southeast corner of parcel 309.19-1-50;thence running along the same, North 78 degrees, 14
minutes and 00 seconds West, a distance of 60.00 feet to the southwest corner of said parcel 309.19-1-
50;thence continuing along the northerly bounds of Lower Warren Street, North 77 degrees, 33
minutes and 00 seconds West, a distance of 60.00 feet to the southeast corner of lands now or formerly
of Jerry Brown Auto Parts; thence running along the same, North 09 degrees, 44 minutes and 30
seconds East, a distance of 522.32 feet; thence continuing along said lands, North 07 degrees, 23
minutes and 30 seconds East, a distance of 442.15 feet to the northeasterly corner thereof in the
southerly bounds of the lands now or formerly of Niagara Mohawk Power Corporation; thence running
South 64 degrees, 30 minutes and 41 seconds East, along the southerly bounds of said Niagara Mohawk
property, a distance of 815.68 feet to a point in the westerly bounds of Highland Avenue, NYS Route 32;
thence running along the same, South 46 degrees, 39 minutes and 22 seconds West, a distance of 61.13
feet to the northeasterly corner of lands now or formerly of Locascio; thence running along the same,
the following two courses and distances:
(1) North 63 degrees, 28 minutes and 00 seconds West, a distance of 201.36 feet;
(2)South 42 degrees, 37 minutes and 36 seconds West, a distance of 113.98 feet to the northwest
corner of lands now or formerly of McNeil; thence running southerly along said lands of McNeil and
along the lands of Kellogg, the following three courses and distances:
(1)South 41 degrees, 55 minutes and 20 seconds West, a distance of 143.50 feet;
(2) South 39 degrees, 54 minutes and 38 seconds West, a distance of 231.64 feet;
(3) South 13 degrees, 50 minutes and 20 seconds West, a distance of 94.40 feet to the northwest corner
of said lands of Deavilla; thence running along said lands the following three courses and distances:
(1) South 21 degrees, 13 minutes and 52 seconds West, a distance of 105.74 feet;
(2) North 88 degrees, 45 minutes and 48 seconds West, a distance of 19.20 feet;
(3) South 24 degrees, 16 minutes and 45 seconds West, a distance of 148.12 feet to the point and place
of beginning, containing 7.84 acres of land to be the same more or less.
Bearings given in the above description refer to magnetic North.
SUBJECT to easements of record.
Intending herewith to combine parcels 309.19-1-50, 309.19-1-51 and parcel 309.19-1-58 into
one parcel of land.
3