Loading...
Deed WARREN COUNTY STATE OF NEW"CORK PAMELA J.VOGEL,COUNTY CLERK 1340 STATE ROUTE 9, LAKE G CEORC ,NEWYORK 12846 COUNTY CLERKS RECORDING PAGE *''THIS PAGE IS PART OF THE DOCUMENT—DO NOT DETACH' Recording: Cover Page 5.00 Recording Pee 3500 Cultural l d 14.25 Records Management Court 1.00 Records management Stat 4.75 Additional nal Names 0, 50 BOOK/PAGE: 5293 / 162 TPS84 S.00 INSTRUMENT 2016-0150 RP5217 _ county 9.00 RPS217 All ethers _ State 241.00 Receipt : 2016388302 1er,k: CL sub Total : 315.50 Ree Daae: 01/08/2016 01;43:06 P Doc Grp: RP Transfer Tex Des r-i p r DEED Transfer Tax _ State 640.00 Neat Pis: 4 sub Total : 140.00 Rei"d I`r�t: NfULLRR MfA�NNI�C R1C:HENRACrH PLLC: Patrtyl: ELLSWORTH HOLDING LLC Total : 955.50 Pa:rty2: HUGHES JOHN N TASTE �* � NOTICE: THIS IS NOT A BILL � Turn: C`UEENSRURY Transfer Tax Transfer Tax : 1.320 Transfer Tax consideration: 160000.00 Transfer Tax -- State 640.00 Total : 640.00 N I hereby certify that the within and foregoing was recorded in the Warren a Clrrk.a office. Record and Return T4: State of New York. "Shan sheat, constitutes the Clerks endorsement required by Section 316 of the Real Prop" Law of the Mate of"New York. MULLER MA,NN1x & R.RICHI NIA H PLL PO 00x 143 Pamela I Vogel 257 RAY ROAD Warren County Clerk GLENS PALLS NY 12901 DEE BARGAIN AND SALE, 54 THIS DEED,made the day off5rCr(NP14Cr,. ,20 15 DrETWEEN ELLSWORTH HOLDING LLC,a New York limited liability company having its principal place of business at 1776 State Route q,Lake Oeorge,New York 12945,party of the first part and JOHN M.HUGHES,as,rrustee oftheJOHN M.HUGHESTRUST dated _1J j�— with a rnaffing address of 38 Ledgeview Drive,Lake George,New York,12845, Li3 _ party of the second part, FVtTNESSrFTII,that the party of the first part,in consideration of ONE DOLLAR(SI,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 pan,their heirs and assigns forever, "ALL THAT CERTAIN PIECE OR PARCEL OF LAND lying and being in the Town of Queensbury, Warren County, New York, in the southwest corner of Great Lot 41 of the First Subdivision of the Queensbury Patent,bounded and described as follows: BEGINNING at the southwest comer of said Great Lot 41 marked by stakes and stones at the intersection of an old stone well and rail fence,ninning thence south W 14 cast along the south line of said lot 41 being the north fine of the lands formerly owned by A.C.Brown 479 feet to the center line of the so-called Nacy Road,running thence north 30117'east along the center of said road 49 feet;thence north 41*20l'east along the center of said road 311.30 feet;thence north 70138'east along the center of said road 43 feet to the southwest comer of a lot of land conveyed by Leonard Nacy to Warren Jensen by deed dated July 31, 1941,recorded in liber 219 of deeds at page 182;thence north 260 west along the west line of said Jensen lot 50 feet to an oak tree for a comer;thence north 64*cast along the north lot of said Jansen 60 feet to a white birch tree for a corner;thence south 261 east along the east line of said Jensen 50 feet to the center line of said Nacy Road;thence north 64*east along the center of said road 25 feet to the southwest comer of a parcel of land conveyed by said Nacy to Wayland F.Perry by deed dated May, 1943,recorded in liber 224 at page 464;thence north 3*43'west along the west line of the lands of said Perry 359.70 feet to an iron pin set in the south line of the new Glen Lake Road and continuing on the same course t0.50 feet to the center line of said road;thence north 79'0 46*east along the center of said road 30193 feet to the northeast comer of lands of said Perry;thence south 120 50'east along the east tine of said Perry 277.55 teet to the southeast comer of lands of said Perry in the center line of said Nacy Road;thence south 80'46 east along the center ofsaid Nacy Road 45.62 feet to the southwest comer ofe,parcel orland conveyed by Leander Pepin to Thomas W,Reid by deed dated May 6, 1932,recorded in liber 191 at page 114;thence north 12*50'wcst along the west line of the lands of said Reid and then along the west line of lands conveyed by Nacy to Patrick D,Beaulic by deed dated October 15, 1943,recorded in liber 226 at page 69,292.84 feet to the northwest corner of lands of said Beaulie and in the center line of the new Glen Lake Road; thence north 79146'east along the center line of said Glen Lake Road 2!87,60 feet,thence north 71 0 05'east along the center of said Glen Lake Road 192 feet;thence north 45126'east along the center of said Glen Lake Road 71 feet to a point in the west line of lands conveyed by Leander Pepin to Nettic E.Dineen by deed dated December 12,1924,recorded in fiber 162 at page 535',thence north 540 45'west along the west line of lands of Dineen 52.80 feet to a point in the center line of old Ox-Sow Road,thence the following rive courses along the centerline of said Old Ox-Bow Road; thence(1)north I Sc'58'west 162.30 feet,(2)north 411 18'west 138 feet;(3)north 53'120'west 169.90 feet*,(4)north 55"'55'west 2011.641 feet;(5)north 730 061 west 103.55 feet to point in the center line orthe new Fann to Market Road;thence north 94' 19'west along the center of said farm to Market Road 357,40 feet,thence north 861151'west along the center of said Farm to Market Road 537 feet to a point in the west line of said Great 1.4141 of the Queensbury Patent being the cast line of lands now or formerly owned by Duane Bickbee;thence south 7*09'west along tile west line of said Lot 41,1461.75 feet to the place of beginning,containing 33,40 acres of tend,be the same move or less, EXCEPTING,however,the lands contained within the bounds of the so-called °"Nwy Road" reputed to be 30 feet in ,width, the lands conveyed by Leonard Nacy to the'rown of Quecnsbury for the construction of the new Glen Lake Road and the lands lying within the bounds of the old Ox-Row Road and the new Farm to Market Road, ALSO EXCEPTTN(3 and reserving hereftorn any and all lands heretofore conveyed by Elba W,Breen and Agnes M, Breen,his wife, FURTHER EXCEPTING and reserving herefrorn those premises conveyed in the following deeds: I Deed dated December 22, 1970 from Marilyn Fitzgerald to County of Warren and recorded in the Warren County Clerk's Of on December 29,1970 in Book 530 of Deeds at page M& 2, Deed dated July 27, 19'71 from Marilyn Fitzgerald to William Winch and Vivian Winch and recorded in the Warren County Clerk's Office on August 24, 1971 in Book 539 of Deeds at page 302. 3, Deed dated November 2, 1970 from Marilyn Fitzgerald to William ft.Byers and Mary Byers and recorded in the Warren County Clerk's Office on January 4,1972 in Book 545 of Deeds at page 437, 4, Deed dated January 25 1988 from Neil J,Fitzgerald to Carol Grimes and recorded in the Warren County Clerk's Office on January 25,1988 in Book 708 of Dctxis at page 209. 5. Deed dated May 7, 1988 ftnt Neil J. Fitzgerald to Bay-Ridge Volunteer Fire Company,Inc.and recorded in the Warren County Clerk's Office an May 24,1988 in Book 709 of Deeds at page I% 6. Notice of Appropriation New York State Department offransporiation Real Estate Division with Neil J. Fitzgerald, Niagara Mohawk Power Corporation and New York Telephone Company d/bla Bell Atlantic dated November 14, 2000 and recorded in the Warren County Clerk's Office on November 14„,2000 in Book 1191 of Deeds at page 250.” Subject to all covenants,restrictions and easements of record. Intending to convey those premises shovm on the current tax map of the 'rown of Queensbury as parcel 289A.1-7, Being a portion of the prernises conveyed by deed dated June 10, 1964 from EW W, Breen to Elba W.Breen and Marilyn Fitzgerald and recorded in the Warren County Clerk's Office on October 28„1.96'4 in Book 447 of Deeds at page 398.Elba W.Breen died a resident of the Town of Queensbury on August 4, 1970 leaving Marilyn Fitzgerald as survivingjoint tenant, Marilyn Fitzgerald a Marilyn M. Fitzgerald died a resident of the Albany County oil November 18, 1986,Her Last Will and Testament dated May 31, 1957 was admitted to Probate by the Albany County Surrogate'i Court on January 2'1,1 988 and as certified copy ,,oar's recorded n � of said Will s cor i the Warren County Clerk's Offlee on January 29,1988 in Book 702 of Deeds at page 171 By tilt terms of said Will,the entire estate was given to her husband,Neil J.Fitzgerald,who was also appointed Executor.Neil J.Fitzgerald aWa Neil James Fitzgerald died a resident of the Town of Queensbury on February 6,2004.His Last Will and Testament dated March 16,2001 was admitted to Probate by the Warren County Surrogate's Court on April 12,2004 and Letters Testamentary were issued on that date,to Twyla Fitzgerald and William E.Fitzgerald.Twyla Fitzgerald and Kathleen Lyman were the residuary beneficiaries, Being the sante premises conveyed to Ellsworth Holding LLC from William E,Fitzgerald andTwyla Fitzgerald,0o William E.Fitzgerald,Esq.,288 Glen Street,Glens Falls NY 12801,as Executor of the Last Will and Testament of Neil J.Fitzgerald a/k/a Neil Jaynes Fitzgerald,late of the Town of Qutensbury,Warren County,deceased,Twyla Fitzgerald,Individually,and Kathleen Lyman,Individually,by Deed dated September 8,2014 and recorded in the Warren County Clerk's Office on September 11,2014 as Insmonern# 2014.5765 in Deed Book 5040 at page 65. This conveyance is ofprernises which do not constitute all or substantially all ofthe assets of the party of the first part. TOGETHER with the appurtenances and all the estate and rights of The party ofthe first part in and to said premises, TO HAVE AND TO 14OLD the premises herein granted unto the parties of the second pint,their heirs and assigns forever, ANDthe party of the first part covenants that it has not done,or suffered anything whereby the said premises have been encumbered in any way whatever, IN WUXESS WHER,60F,the party tad"the firm part has heretinto siped by its duly authorized sole member as ofthe date set forth above. ELLSWORTH HOLDING LLC B y Daniel El)lsworth.,hole Member STATE OF NEW YORK )Ss-' COUNTY OF WARREN n the >,,„, �eday of�>V 2015,before me,the undersigired,a notary O public in and for sai�—S—tater' personally appeared Daniel L.Ellswor(b,personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s)is(are) subscribed to the within instrument and acknowledged to me that he/shelthey executed the sarric in histher/their capacity(ies), and that by his/herltheir signature(s) on the instrument, the individual(s),or the person upon behalf ofwhich the individual(s)acted,executed the imstrument. NOTARY ldtro F$Ab EDWARD P FITZGERALD Notaty Pub4c,State of New York VVwrark Co.#02F$6217689 Commisatlw Expires Feb-16,2b.LW Record&Reim Daniel J,Mara nix.Esq, Muller,Mitnnix,&Reicheribach PLLC P,O.Box 143 Glens Falls,NY 1280 1-0143