Loading...
DEED t ' WARREN COUNTY CLERK RECORDING COYER SHEET I EMP. INITIALS INSTRUMENT 0 001535 1 W NO. OF PAGES TYPE OF DOC. J d QT ADDTL. FEE TOWN c ADDTL, NAMES I � m • U TRANSFER TAX AMT. MORTGAGE AMT. : C" MORTGAGE TAX f TRANSFER TAX STAMP * MORTGAGE TAX STAMP * # * # I RECEIVED N REAL ESTATE w MAR 12 1998 ` d TRANSFER TAX # WARREN COUNTY /* Please fill in blanks below before submitting for recording. GRANTOR/MSM MOR/AiY4 R duJ 62 le J GRANTEE/MOAMMEE/A19ME //1e RECORDED BY: I/ ;V�. 7 ZB/l4/GClllllllll//lllllllllll//l//lllllllllll! RECORDING STAMP RETURN TO: McPHILLIPS, FITZGERALD, L.L.P. / LIcEC.t'�5Z i P 0 BOX 299 286 GLEN STREET / 1'r,1RRFN ceunrr.H.Y. / CA::Y!.il,CL,"..plr,CLERIC L GLENS FALLS, NEW YORK 12801 / � S81,II? 12 PI) 3:05 is / / REG0R,D / Upon recording this page becomes s part of the document. 03.00 h € i { I. I f € I! f E T 11undAnl N.Y.16TJf.Yarm rdEa-Warnniv U.+d fuLiUt BLUNK[NO.INC.,LAW BLANK Pil�Lif MCNf r,R WEIh Yull CnrrnNnU—INTI.rr CnrP. Iy COIM"Y YOM LAWYIR RtllON SIO MO Tito IN MMIMT-7X13 MSTRUAUNT SHOULD RE UStED BY LAWYSIIi ONLY. J ! I THIS MVESMM node the day of March nineteen hundred and ninety—eight RETWM TORRINGTON INDUSTRIES, INC., formerly known as TORRINGTON ' 1 CONSTRUCTION CO., •INC., a foreign corporation of the State of Connect . ut, authorized to do business in New York State and having its offices att." 222 Maple St., P.O. Box 269, Glens Fails, New York 12601 a m party of the first part, and DALE BALDWIN rosiding at 1372 Buttermilk Falls Road, Fort Ann, New York12827 1� t ' f party of the second part, WrMESSETH, that the party of the first part,in consideration of ten dollars and other valuable consideration laid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of Bre second part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected, situate, lying and being in the i r (SEE SCHEDULE A FOR DESCRIPTION) ! E i r� Thio conveyance is of premises which do not constitute all or substan— ? sally all of the assets of the part of the first f Incorporation of the art of the Part. The Certificate ` p party part does not require any con- s ent of the shareholders to the sale of property. I i I k TOGETHER with all right,title and interest,if any,of the party of the first pan in and to any streets and roads abutting the above described premises to the center lines 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,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of thefirst part will receive the consideration for this conveyance and will hold the right to receive such consid- eration 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 cost of the improvement before using any part of the total of the same for any other purpose. AND the party of the first part covenants as follows:that said party of the first part is seized of the said premises in fee simple,and has good right to convey the same;that the party of the second part shall quietly enjoy the said premises; that the said premises are free from incumbrances, except as aforesaid; that the party of the first(,art will execute or procure any further necessary assurance of the title to said premises;and that said party of the first part will forever warrant the title to said premises. The word"party"shall be construed as if it read"parties" whenever the sense of this indenture so requires. IN WTI'NESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN Foriltxctt or: TORRI ON/N ST ES,, IONS. By Theodore P. e0l , Jr. President i. 1 , i c STATE OF NEW YORK,COUNTY OF as: STATE OF NEW MORA,COUNTY OF ar: On the day of 19 ,before me On the day of 19 .before me personally came personally came m :o me known to be the individual described in and who to me known to be the individual described in and who eeuted the foregoing instrument, and acknowledged that executed the foregoing inatrument, and acknowledged that 1j executed the same. executed the same. is cy i t r r STATE OF NEW VcItR,COUNTY OF W RREN aa: STATE OF NEW YORK,COLWrY OF p: i On the // day of 19 9 E,before me On the day of 19 ,before me personally came THEODORE P. ZOLI, JR personally came to me known, who, being by me duly sworn,did depose and the subscribing witness to the foregoing instmrment, with say that he resides at IVa. 222 Maple St., Glens whom I am personally acquainted, who, being by we duly Falls, NY 12801 sworn,did depose and say that he resides at No. I that he is the President of TORRINGTON INDUSTRIFS, INCthat be knows V, corporation described in and which executed the foregoing instrument; that he to be the individual knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument; to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw affixed by order of the board of directors of said corpora• execute the sane; and that he,said witness, tion, and that he signed h n roto by like order. at the same time subscribed h name as witness thereto, blit f NGSTON T.COULTER NOTARY PUBLIC STATE OF NEW YORK lgarruutg BPPb COMM,EXPIRES OCT.37izf,� WITII FULL COYENAA'TS 'SECTION TITLE NO. BLOCK LOT TORRINGTON INDUSTRIES, INC. COUNTY OB TOWN TO DALE H8LUNIN RECORD AND RETURN BY MAIL TOs L zip No. u . 0 u z C1 0 u 0 I � F � . r l/ N , i N i z i ' t SCHBDULL "A" PROPERTY DESCRIPTION "ALL THAT CERTAIN PIECE or parcel of land located in the Town µ of Queensbury, County of Warren and State of New York bounded and C] described as follows: BEGINNING at a point marking the northeast n corner of a parcel of land now or formerly of John L. and Edith L. Bowman by deed dated September 11, 1951 and recorded in the Warren m j County Clark's Office on September 13, 1951 in Book 303 0£ Deeds at page 187, also said point of beginning is located in the south Ccnn ! bounds of N.Y.S. Route 149; running from said point of beginning GD southerly along the east line of said Bowman (303/187) and also other lands of Bowman (303/198) to a point located in the north' bounds of Ridge Road to a point marking the intersection of the westerly bounds of Ridge Road and the southerly bounds of N.Y.S. Route 1491 thence running westerly along the southerly line of N.Y.S. Route 149 to the point or place of beginning. A more modern description for said premises being as follows: All that certain piece or parcel of land situate, lying and being in the Town of Queensbury, County of Warren and State of New York, more particularly bounded and described as follows: BEGINNING at an iron pipe found in the ground for a corner in the j northeasterly corner of lands conveyed to John L. & Elizabeth L. Bowman by deed dated September 11, 1951 and recorded in Book 303 of Deeds at page 187, said point also being located in the approximate southerly bounds of New York State Route 149; thence running along the approximate southerly bounds of said New York State Route 149 South 80 degrees, 00 minutes and 56 seconds East, a distance of 586.46 feet to a point that marks the approximate southerly bounds tf of said New York State Route 149 with its intersection with the approximate westerly bounds of New York State Route 9L; thence running along the approximate westerly bounds of said New York State Route 9L the fallowing eleven courses and distances: 1. South 36 degrees, 29 minutes and 59 seconds East,a distance of 27.03 feet; 2. South 06 degrees, 46 minutes and 01 seconds West, a distance of 212.67 feet; 3. South 03 degrees, 14 minutes and 01 seconds West, a distance of 194,74 feet; i 4. South 83 degrees, 13 minutes and 59 seconds East, a distance of 1.00 feet; 5. South 06 degrees, 46 minutes and 01 seconds West, a distance of 273.78 feet; 6. South 14 degrees, 25 minutes and 01 seconds West, a distance of 311.00 feet; 7. South 26 degrees, 15 minutes and 01 seconds West, a distance of 690,00 feet; S. South 37 degrees, 35 minutes and 01 seconds West, a distance of 195.00 feet; 9. South 49 degrees, 48 minutes and 54 seconds West, a distance of 140.89 feet; 10. South 54 degrees, 42 minutes and 01 seconds West, a distance of 235.00 feet; 11. South 62 degrees, 11 minutes and 01 seconds West, a distance of 38.55 feet to a point in the approximate westerly bounds of said New York State Route 9N to a point in the approximate westerly bounds of said New York State Route 9N, said point also being the southeasterly corner of lands conveyed to John L. & Elizabeth L. Bowman and Otis L. & Eleanore L. Bowman by deed dated September 11, 1951 and recorded in Book 303 of Deeds at page 1931 thence running North 08 degrees, 17 minutes and 04 seconds East along the easterly bounds of lands of Bowman Book 303 at page 193 and along the easterly bounds of Bowman Book 303 at page 187, a total distance of 2,142.64 feet to the point and place of beginning, containing 24.34 acres of land to be the same more or lees." Subject to Covenants, Restrictions and Easements of Record.