Loading...
006-735 Deed 4,—�-fes A3 VAM"Wn%,QVff1MM tN Aent je RE t"'ORD ED 3- rl made the 3rd day of January, Nineteen Hundred and Seventy-Seven, MAR 20 10 11 P T Ptifogen JESSICA KING of 797 Whitney Drive, ;J Schenectady, New York, and BETTY P. KING of 885 1971. tmo EXAMIlIL5 Heather Lane fOARR1,5 Schenectady, New York, IT,'ill A),'.C1 parties of the first part, and LAKE GEORGE R. V. PARK, INC., a domestic corporation with its principal office and place of business in the Town of Queensbury, Warren County, New York, party of the second part, PitntSOCt4 that the parties of the first part, in consideration Of --------------- One and N01100------------------------------------- Dollar 11 00____) lawful.money of the United States, and other good and valuan consideration paid by the art y of the second part, do hereby grant and release unto the part y oethe second part, its successors and assigns forever, all THOSE CERTAIN PIECES OR PARCELS OF LAND situate, lying-and being in the Town of Queensbury, Warren County, New York, ' ' as more particularly described in the following deeds, each of which was recorded in the Warren County Clerk's Office: 1. Deed, George Stiles and Emily Stiles to Betty King and Jessica King, dated February 9, 1970, recorded February 11, 1970, in Book 518 of Deeds at Page 383; 2. Deed, Robert O'Dell and Ruth O'Dell to Betty King. and Jessica King, dated September 28, 1970, recorded November 13, 1970, in Book 528 of Deeds at Page 460; 3. Deed, George Stiles and Emily Stiles to Betty King and Jessica King, dated April 14, 1969, recorded April 14, 1969.1, in Book 506 of Deeds at Page 393; 4. Deed, Victor J. King to Jessica King and Betty King, dated July 14, 1966, recorded July 15, 1966, in Book 470 of Deeds at Page 604; 5. Deed, Gorman Brothers, Inc. to Jessica P. King and Betty P. King, dated November 18, 1968, recorded November 25, 1968, in Book 502 of Deeds at Page 184; 6. Deed, Dorr T. Martin To Betty P. King and Jessica King, dated December 10, 1970, recorded December 10, 1970, in Book 530 of Deeds at Page 49; Reference is made to the foregoing deeds, for a more. complete descrip- tion of the premises hereby conveyed. EXCEPTING AND RESERVING from the aforedescribed premises, all THOSE CERTAIN PIECES OR PARCELS OF LAND situate, lying And being in the Town of Queensbury, Warren County, New York, as more particularly described in the following deeds, each of which was recorded in the Warren County Clerk's Office, and reference to which is/made for a more complete description of the premises hereby excepted and reserved: a 1. Jessica King and Betty King to Victor J. King and Jessica King, dated April 9, 1970, recorded May 8, 1970, in. Book 521 of Deeds 411� at Page 104; 2. Jessica King and Betty Kiang to Bernard J, King and Betty P. King, dated March 239 1971, recorded July 290 1972, in Book 553 of Deeds G(, at, Page 204. .. CL r,r f ` 4 .1 s� f3� 3 1 `j a r• n together with the appurtenances and all the estate and rights of the part ies of the first part in and to said premises, 0 to 40e Anb to 44 the premises herein granted unto the part y o(the second part, its successors and assagns forever. C' m Gb i said parties of the first part trait That the art a the second covenant as follows: p y f part shall quietly enjoy the said premises; 5eronb, That said parties of the first part a r • .s will forever XUrrgut the title to said premises. $tllirb, That, in Compliance with Seo. 13 of the Lien Law, therantors will receive the consideration for this conveyance and will hold the right to receive.sucx consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement.and will apply the same first to the payment of the cos#a the improvement befort, using any part of the total of the same for any other purpose. !n itnvss Phereof, the partiesof the first part have hereunto set theirhand's and seathe day and year first above written, z31n Fresenre of ANIA ess ca.01002 - ti. Betty F. King $tat a of Mefu -jorh as. On this 3 '' day of QlountU of Warren Nineteen Hundred and venty- v III before me, the subscriber, personally appeared JESSICA KING to me personally known and known to me to be the same person described in and who executed the within Instrument, and she acknowledged to me that she ex- ecuted the same, Notary Public STATE OF NEW YORK ) SS: COUNTY OF WARREN ��J) On this `-=_' day of Cr - , Nineteen Hundred and Seventy-Seven, efoxe me, th subscrib , personally appeared BETTY P. KING, to me personally known and known to me to be the- same person described in and who executed the within instruments and she acknowledged to me that she executed the same. . ,9 ... otary Public FMAR 178 02-121a October 13, 2016 Suggested description of the East End Pool Project located within the bounds of the lands of Lake George RV Park Inc., by deed book 612 at page 878. 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 southerly bounds of NYS Route 149, said point of beginning being located the following five courses and distances from the northeasterly corner of lands of Lake George RV Park Inc. by deed book 612 at page 878: (1) South 65 degrees, 25 minutes and 05 seconds West, a distance of 143.33 feet; (2) South 72 degrees, 16 minutes and 39 seconds West, a distance of 173.47 feet; (3) South 69 degrees, 06 minutes and 14 seconds West, a distance of 214.30 feet; (4) South 71 degrees, 09 minutes and 43 seconds West, a distance of 10.97 feet; (5) South 70 degrees, 59 minutes and 32 seconds West, a distance of 147.70 feet to the place and point of beginning; thence running from the point of beginning through the lands of Lake George RV Park Inc., by deed book 612 at page 878, the following eight courses and distances: (1) South 04 degrees, 14 minutes and 10 seconds East, a distance of 500.10 feet; (2) South 22 degrees, 17 minutes and 20 seconds West, a distance of 118.49 feet; (3) South 03 degrees, 15 minutes and 46 seconds West, a distance of 122.85 feet; (4) South 12 degrees, 34 minutes and 42 seconds East, a distance of 102.37 feet; (5) North 64 degrees, 19 minutes and 24 seconds West, a distance of 61.39 feet; (6) North 77 degrees, 49 minutes and 13 seconds West, a distance of 259.47 feet; (7) along a curve to the right having a radius of 82.50 feet for a distance of 115.32 feet; (8) North 02 degrees, 16 minutes and 16 seconds East, a distance of 556.75 feet to a point in the southerly bounds of NYS Route 149; thence running in an easterly direction along the southerly bounds of NYS Route 149, the following two courses and distances: (1) North 74 degrees, 35 minutes and 47 seconds East, a distance of 140.45 feet; (2) North 70 degrees, 59 minutes and 32 seconds East, a distance of 221.28 feet to the place and point of beginning, containing 6.07 acres of land to be the same more or less. Bearings given in the above description refer to grid North. SUBJECT to easements of record. Van Dusen & Steves Land Surveyors NYS Lic. #50135