Loading...
Deed WARREN COUNTY CL,ERK RECORDING COVER HEE.T EMP., INITIALS + INSTRUMENT TYPE, OF 00 . NO,, OF PAGES TOWN DDTL, FES PIS DTL M NAMES 0 , mTRANSFER TAX AMT. $. , h # MORTGAGE AMT. MORTGAGE TAX EiRANSFER TA STAMP * M R .'uAGE TAX STAMP RECEIVEO REAS. JR tui TRANSFER TAX WARREEN COUNTY Please fill in blanks below before SUbmitting for recording. GRANTOR,/MORTGAGOR/ASS IGNOR RECORDINGRECORDED SYi . STAMP' 6 E"r'UR1 Tip„ Dennis a',w, phi13Sps,, Esau., ME:Ph1111 3, �'itzlgarald Cullum, L.L.P. X8,8 Glen treat Lj8?a P.0® 1�a a 2519 Tens Falls, NY '9t28i� lRA , HO��daNPp Y. f I03 JM,2Y P' N Upon, recordigig this pale becomes a, part of the � adRECORDED document. 3.04,E f BARGAIN AM SALE DEED THIS =ZWME,, made the260 day of Dec+ember,, Two Thousand Two- BETWEEN Vi. K. ROLLIS,, L.1j.C..4 having', its principal place of business at 153 Sweet Road, Queenebury,, New York 13'8;04, and VALENTE B11TBLD34 S, INC. , having it.s Prinopal place, of buainesa at 1.53 Sweet. Road, Queensbury, New York 13804, (herainaf'ter the "Gran or'sm) , AND Li LA=i HOLDI , L 1,,C., having its principal Place of business at 55 COUntry Club Road, QUeenshury, N' wr York 12804, (hereinafter the 410mrantell WITNESS that the Grantors, in ccrnaideratirar, of: TEN DOLLARS 0 1 10 X00), and other via luuabala -cons iuderation, l.awwful money of the United States,, paid by Grantilee, does hereby grant au,d release Unto the Grantee, its successors and assigns foray, the following described premnise,a a LIS All those certain parcels of land located in the 'Ti of Queamusbmury, County of Warren and State of New York,, bmeingPart of Lot 38 in the First pivisi n of the Q40enabury Patent and located southerly of Walker 'Nana and westerly of Dye Road as shown on,, a map (hereinafter the Ill the details mit which are as fellowa, Title "Map alit Lands to bile Conveyed by Johan Hi, Dcrlcn and Martha. Darlon Mitchell to Valente �uildmmra,, 1'nc. ��� West Parcell Tax Mala Parcel 3.9&415-1-3 48.18 acres East Parcel "Tax Map Parcel 296.15-1-2 (12.13 acres) Dated September 12R 1985 surveyor r Coulter & McCormack, Glans Palla, New York Filed October 29,,1985,, K, rren County Clash's Qffice 'Map No,. . Plat A w Slide 28 and miore' 'PartiCullIrly described as fcllcwwa.m Beginning at a ccwrncrete mm0nkuntiiempt sat in the southerly line! of Walker Lane and which. Mouuw ent is situate at a distance of 823.50 feet westerly,, ummeasusredJ along the southerly lime from the west;e;rly, lice of thi promises conveyedby johl H, Dorlon to the, counLy of Marren, fer the widening of Bays Ro I ad,i by deems dated May, 3 19177 and, recorded in Book 616 at 669, and which monument also marks the northwest corner of those priaes: conveyed by William Aronson to i1chn H, Dorlon, by deed dat�ad August , 1972 and recorded in Rook 5"1 of .De.eds at pagis 387, now or formerly owned by Daniel j. Valente and Elizabeth M. Valente (hereinafter described as "other lands cf Dorp.on and titchelli,) , then nrunnin the following a>even (7) courses and diadtances r (1) South 5 degrees 55 minutes 50 seconds Weat a distance of 720!�93 feet to the southwest corner of the, lands shown on thea Map an other lands of 13orlon and Mitchell;' there (2) South 03 degrees 04 Minutes 20 eaconda ftat a diatan ,cc of 612 ,60 East along the southerly line of other landis of Do�r'lon and Mitchell to the weaterly line of Say Roada t hen (3) South 6 degreas 43 Minutes 20 seconds West a distance of 641.07 feet along the westerly line of Ray Road to a point for as corner and the: southeasterly corner of- the lands conveyed herein; then, (4) North SS degrees 04 minutes Wast a di stance of 2 31-00 feet to a 00ncrOtemon'um,ent marking, the southwest corner of a Permanent easement conveyed by John H. Dorlon, to the COuntY of Warren, by dea4 dated may 3, 19,77 and recorded in Book 606 of Deeds at page 6a6j then (5) North 85; degrees 014 minutes Wast as distance of 2,254.Sa feet running along the north line of landau, now or formerly of Florence S. Mohler to a concrete monument marking the southwest corner of the lands conveyed herein; them (6) North 13 degrees 07 Minutes SO seconds East a distance Of 1,37"7.3,6 f ea t to a concrete monument as t. in the aout harl y line of Walker Lane; then (7) South 86 4agreem 15 minutes 2.01 seconds East a distance of 1, 302.50 feast alone the! southerly lime of Wal ke r Lane to the: place! of 'beginning. KMFTzQU -E= Excepting from, Parcel 1 by reference to the Map the following: (1) A permanent easement conveyed by John H, Dorlon to the County of Warren by dead dated May 3, 1977 and recorded in the Warren, County Clark's Office on july 6, 1977 in Seek 606 of Deeds at page 606 containing 0.38 acreso 1(2� A conveyance from John H., 'Dorl oii to the county of Warren by deed dated May 3, 19,77 and recorded in the Warren County Clark's office on july 6, 1977 in Book 60iiS of Deeds at page 6091 containing 0.9176' acres, (3) Those premises shown on a map entitled I'Daybridge Phase 1, walker lane at bay road - queensiburY, new york" dated September, JL5' and fijad in the Warren County Clerklga Office on November 13, 1985. 14) Those promises shown on, a map entitled mBalybridge: Phase - 2, walker lane at bay road - queenaburY, new york" dated February 21, 1986 and filed in the Warren County Clark's Office on March s, 1987. S,) Those premjse.a shown on 4, map entitled "Baybridge! phase �a, walker lane at bay road - quee"bury, new york"' dated June 29, 19817and filed in tho Warren county Clark's office on May 24, tae 1968; exce9t unsold Iota as shown on following map, those promises including 'unsold bulliding lots shown, on, as map entitled "Nodification, Map Of BdYSrIdge - Phase 3 by Valente, Builders, Inc, Gentry Liane, etc, "' prepared by Van Dluoen & SteVes, Land Surveyors, 141,0, dated May 15', 20011,, Approved by the Town of Queensbury Planning Board on May 15, 20011, and, filed in 'the Warren County Clark's Office on May 24, 21002, which Modification Map modifies and puperoedee the previously filed map for Phase 3 entitled I'Daygridge Phase-3 walker lane at bay road - queensbury, new york, -2- prepa red by Coul t a r, McCormack, W cenaed Land Surveyors, dated June , 19,87' and filed in the Warren County Clerk's Office on May 23, 1988 1,R Plat Cabinet A-Slide 211D Ala=, gQML1?,,yM TOUTHER WXTJW the aPPurtenancea and all the eistate and rights, of the Grantors in and, to the Premises., A K_QE_T_ZT_U (1) 09M A PORTION OF THE PIRRM1898 conveyed to Valente Builders, Inc. from John H. Dorlon, Jr., and Martha Carlon Mitchell 4Y deed dated SePtember 10, 1585 and recorded in the Warren County Clerk's Office on October 25, 1905 in Bonk 157'5 of Deeds at page 10 2!01 (2) HE ING THE SAMS P=IUS intended to be conveyed from Valente! Builders, Inc., to E.M. H01,112, L.L.C. by deed dated April 10, 2002 and recorded in the Warren County Clerk's Office on Kay 8, 2002 in, Book. 1263 of Leede, at page leg, U %OR UH.QWL= ALLi THAT PIECE OR PARCEL OF LMM, located in the Town of Queensbury, Warren County, State of New York, designated as 11I.MlEM LIZ= EMS 4 AD,307M _W=18411 containing, 1.76 acres, more or less, as shown an a map the detsils Of which are as follows (hereinafter the "Map") : Title "Boundary 14ine Adjustment and Merger With Adjoining Wlente Suilderii, Inc. Lands, Related to Baybrie ge, - Phase 3 by Valente Builders,, Inc. , Gentry Lane, Town of Queensbury, Warren County, New York" Dated i April 25, 201010 last -ravized October 16, 2,001 Made by Van Dusen & steves, Land, Surveyors, LLC currently located at 165 Haviland Road, Queenisbury, Vow York '128,01, License No., 50135, Approved by t 0Town of Queenebury Planning Board, October 1,6, 2011 Filed o Warren County ClerkFJS Office, October 25, 2001 Map Pile Plat R, Slide 181 The above premises are more Particularly described as followal BN=UG at a point at the stouthwesterly Corner of a parcel of land shown on the Map designated to he merged with Phase 4 adjoining lands, which point in aloo the southwesterly corner of Phase 3, Parcel A as shown, on a map entitled. mBaybr,idigie Phase-3, etc." filed In the Warren County Clerkvs, office on May 23, 19884, and then running the f'oll.owing six, (6) courses and distances: (1) North 03 degrees 24 minutes O, seconds East a distance of 404 8,6 feet along lends now or formerly of Valentle guilders, , Inc., to a Point for a corner, then �. ) South 5 degrees 03 minuntea 59 seconds East a distance ce 'of. 231.32 feet along the. "Limit of Phase 3 Kodifica,tion" as shown can the Map to a point for a ccrnerp then �2') South 04 de reeua 56 minutes 01 seconds Went a distance of 170-00 feet to a point on the northern, boundary of Gentry Line, a town roadthen (4) South 04 degrees 56 minutes 03 seconds, West a dietaznce: of 0 feet, more or less, across Gentry 'Lane to a point on the southern boundary of Gentry Larne; then (S), South 04 degree's 56 minutes 01 ee;conde Wen;t,t a distance of 3,84.72 feet along the limit of phauee 3 modificati.ornas shown an the Map to a point ,for a corner; thein (6) North OS degrees 03 minutes 59 seconds bleat a distance of 220.5'5 feet to the poirnt of beginning., Excepting and reserving from the above'-described promises any Portion of Gentry, 3aene already conveyed to the To'vanu of Queenabury no a, Iowan road. Subject t-Q a teMPOrary easement for aw temporary turnaround as shown on the Map for the benefit of snow' pl.o4lng and other Municipal uses. The above-described promises. are intended to merge with and became: a part c'f adjoining and contiguous lands described in Parcel 1 above and identified as Tac Map Parcel Nub. 2916,15-1-2. T'WETHER WXTIH, the appurtenances and all the estate and rights of the Grantor in andto the premises. SUBLT 0T To easema nts of record, and easements to be' granted to New York Telephone Company and Niagara Mohawk power Corporation, IMM TZIM (,1) SUNG THE SME 999HISMIS conv,eyed to Valente me 8 i,,.i,aiera, Inc. by Queensbury Bacybridge Homeowners Aeeoeiati.on, Inc, by deed dated May 16, 2002 and recorded in. the Warden County Clark's office on, June 20., 20102 in Book 1271 at page IS7,, CORRECTION DMM, conveyed to Qaeensbury Se hridrgc momeownere Asaocciation„ Inc,, frOm &l$nt,e Builders, Inc. by deed dated May 27, 2001 and recorded in the Warren County C'lerk's Office on May g„ 20Q3 in Book 1:216 of Deeds at page 235, X31 9 4d A Ponxon OF TnE nzmajazs conveyed, to u,eenab'uary aybridge Homeowners; Association, Inc. from Valentin Builders, Inc, by deed dated September 26, 1989 and recorded in the Warren county Clerk''s Office on Septenruber 20, 19,89 in Book 769 of Deeds at page i20. COMMAID ALSO all the right, title and interest of the Grantors inn and to the lane known an Walker Lane, adjoining the premieee above DZP-12�1.6,r'e2 -4- referred to on the north, subject to rights of way already granted, to, various persoas- for the use thereof- ALSO all the right, title and intereiet of Valente Builders, Inc, , into, that, portion of the land northerly of the premises conveyed to, John H. Darlon by William Aronson and Mara Aronson, by deed dated August 22, 197,3 and recorded in the! Warren County Clerk's Office in Rook 572 of Deeds at page 387 between Day Road and, the westerly line of the premises conveyed to John H. Oorilon. SM-M (1) SUNG A PORTION OF' THE PREMSES -conveyed, to, Valenta Builders, Inc, from john i Dorlon, Jr. and Martha Dorlon Mitchell by, deed dated September 10, 1,985 and recorded in the Warren Colunty Clerk's Office on October 29, 1985 in Book 675 of Deeds at page 102:0. aP5MNANTQ Is TO HAVE AND, TO HOLD the prei herein granted unto the T exantee, its successors and assigns forever, ithe gra nt,ore covenant as follows.. FIRSIr i That the: Grantors covenant that it has not done or so f f ered anything who reby the: a a id premi sea have been ineumbe red in any way whatever. hK SECONDi iThat the Grantors will receive the consideration for this conveyance and hold such consideration as a trust fund to be applied to the payment of the, cost of any unpaid improi; before using any part of the coinsideration for any other purpose, all in comp,lianc!e: with Section 13 bf the lien law, 3XVITHBOR WHEREOF, the Grantors have duly executed this dead the day and year first above written. By a4X4�,,raLZZ-- Name TiLle-i id6fit jki& VALENT's BUXIOERal INC. By: Name* Title:_Pj,jj t STATE OF NEW YORK i7UNTY OF' WARREN Gin the day of December, 2002 hef re me,, the undersigned, a natary USTI-6 in and for said atat , pe.r' onal,l aPPea�red SLIZAB;ET ALENTZ,, PRESIDENT OF B. , HC�LLIS, L.L,C. , Personally known tin me or proved to the on the basis of satisfactory evidence Co he the indiviidlual(e) whose name(s) is (are) auks ribieud, t.o the, within ine;tn^u Ment and acknowledged to me that he/she,/they executed the: 9aime in his/her/their capacitY(ies) , and that, by his/her'/their eignnat,uxr (si on the Instrument, the individual(s) or the peracl, upcon behalf ofwhich the indi wdi alaf( acted, �xe�cut,� � innsC ru�.m a nt w ltrt r � ',C r� JAI q ftbffq,IMaltln a�jw YGuji V*i Ifl NIMAly,No,C$21111 kv 0wollikoE061 ft 10,E 16 STATE OF NEW YORE COUNTY Off" WARREN 7 on the day of December, 2002 'before n1e, the undersigned, a notary puEl-Ic in, and fcr said state, personally, appeared DANIEL J. VALENTE, PRESIDENT OF VALENTE BUILDERS, I ., Pereonally knot n to me or, proved to me On the basis of satisfactory evidence to he the individual (e) whose name(e) is (are) subscribed tai the within instrument and acknowledged to me that he/aheythery executed the same in his/her/their ca, acit'y(ies) and that by hiB/her/their signature(s� on the instrument, the ividual(e) o or the peraoh upon behalf of which the ind dural d acted, ecuterd thus inatruSmneft �X Cdcc,mloal�n A7��dnn,a7�u�a 288 Giani Streat Poo Banc, 299 1340 a pica 15, ffy 12 81, DJP-12„126,a02 _