Loading...
Deed BK: 600 PG: 494 11/12/1976 DEED Image: 1 of 3 1 • a7�FORM Si7X N.Y.DEED—WARRANTY v10 Lift Cereuntghi0 'Bit itgli h Ire ,:... �y 1 l� LLLLLLwines Mr vv.wm . ;, 1:1"). '-ft?': Jlade the 9,,(k day of Nue"" ""'t Jinn S,t i 5 ca : • ! .Nineteen Hundred and Seventy-six. • C dmtsu GEORGE D. POLUNCI, of Jenkinsville Road, Town of Queensbury • 0 Warren County, New York, And ' PETER A.' LEGAULTT, of 18 Anthony Drive, .. Poughkeepsie, New York, • i di co w. .) • . parties of the first part, and SOUTH QUEENSBURY VOLUNTEER FIRE COMPANY.4NCORPORATED, a corporation organized pursuant to the Membership Corporation Law, with its principal office in the Town of Queensbury, Warren County, New York, • lihtu that the part ies of the first part,in consideratioarty n the second part, i • ' ONE Dollar ) lawful money of the United States,and other good and valuable consideration, paid by the part y 'of the second part,do hereby grant and release unto the party of the second part, its successors i and assigns forever,ail that certain parcel of land situate in the Town of -.:1 , Queensbury, Warren County, New York, located on the northerly side of Dix Avenue in said Town, lying approximately 525 feet East of the intersection of Dix Avenue with Highland Avenue, and which said parce I. is bounded and described as follows: Beginning at a point in the northerly line of Dix Avenue where said line is intersected by the • easterly line of lands conveyed by Frederick W. and Rose A. Kinmouth to Frank and Mabel L. Serge by deed dated August 31, 1929, and E recorded in Book 181 of Deeds at page 11, and which said easterly • line is also the westerly line of lands now owned by the South Queensbury Volunteer Fire Company, running thence from the place of beginning, South 86 degrees 30 minutes West, along the :northerly line of Dix Avenue, for a distance of 261.46+ feet; thence North 7 degrees East, along the easterly line of a 0.18 acre parcel conveyed by Frank and Mabel Serge to Alfred J. and Virginia Polunci by deed dated June 9, 1951 and recorded in Book 300 of Deeds at page 4, for a distance of 140 feet; thence North 78 degrees 00 minutes West for a distance of 55.27 feet to the Northwest corner of said'0.18 acre parcel; thence Northerly and along the westerly line of said lands conveyed • to Frank and Mabel Serge by the above mentioned deed, for a distance of approximately 1055.15 feet; thence easterly along the southerly line of a four acre parcel of land conveyed by Lydia J. and Henry C. Hildreth to Thomas Stansby by deed dated April 1, 1873 and recorded in Book 32 of Deeds at page 164, for a distance of 303.6 feet; thence Southerly and along the easterly line of said lands conveyed to Frank and Mabel Serge, for a distance of approximately 1161 feet, more or . • less, to the place of beginning and containing 8.08 acres, more or less. • EXCEPTING AND RESERVING all that certain piece or parcel of land con- veyed by George D. Polunci and Peter A. Legault to the South Queensb Volunteer Fire Co. Inc. by deed dated June 3, 1974 and recorded in the Warren County Clerk's Office on June 4, 1974 in Book 581 of Deeds at Page 840. ALSO EXCEPTING AND RESERVING all that certain piece or parcel of land conveyed by George D. Polunci and Peter A. Legault to Alfred J. . E - �, BK: 600 PG: 494 11/12/1976 DEED Image: 2 of 3 • t _ i ..,&-••-.... - ,-_,r...,..._. • • i Polunci and Virginia•S. Polunci by Deed dated October 7, 1974 and m recorded in the Warren County Clerk's Office on October 10, 1974 in '" Book 584 of Deeds at Page 535. 0) _ ` Being a portion of the premises conveyed from Virginia Polunci 8 and Lillian Legault to George D. Polunci and Peter A. Legault by Deed dated the 5th day of March; 1974 and recorded in the Warren '*+ County Clerk's Office on the 12th day of March, 1974 in Book 580 of ,e4 Deeds at Page 118. Co• 01 • 1VE0 • • NOV 1 21976 • CCRA,HY Q^^' • • 1. • • • • • IG I• • 11 II l • • • ! ! . • . • • • • 1 ; 3 BK: 600 PG: 494 11/12/1976 DEED Image: 3 of 3 • • • • l s ttitei with the appurtenances and all the estate and rights of the part ies of the first part in and to said premises, • ry laa Ipat anti to llalb the premises herein granted unto the party of the ' • second part, its successors and assigns forever. t7. C7 • 0 • C 1 m ' ).eb said parties of the first part CO CT) ,• covenant as follows: ltrst.That the part y of the second part shall quietly enjoy the said premises; • errenb. That said parties of the first part will forever Warrant the title to said premises. illltrb, That, in Compliance with Sec. 13 of the Lien Law, the grantors will • receive the consideration for this conveyance and will hold the right to receive such • 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 cost of the improvement before using any part of the total of the same for any other purpose. • 3n llittntea Wllrrtaf, the part ies of tha first part ha ve hereunto set their hand and seal the day and year first above written. 1lltJrtstlt[!of r D anti Peter . Leg it 41) • Mite af Mum Lark On this 81.41 day of j tP%L of Warren } 6°" Nineteen Hundred and Seventy-six, before me, the subscriber,personally appeared GEORGE D. POLUNCI • to me personally known and known to me to be e same pers described in and who executed the within Instrument, a -, he du acknowledged • to me that he executed the same/ • -Notary Public STATE OF NEW YORK: ss County of : etLaide---6 On this 6',ult day of Nineteen Hundred and Seventy- six, before me, the subscrier, personally appeared • PETER A. LEGAULT to me personally known and known to,m to a the ame person describe in and who executed the within Instrumen , and duly acknowledged to me that he executed the same. . - • Notary Public • • • ROBERT C.MORRIS Notes ie Worm Cowart r lasphys Math as i�....�? I • . ----- -- - —------..... J 0 . • BK: 581 PG: 840 06/04/1974 DEED Image: 1 of 4 FORM 588 N.Y.DEED-W tue.....rr.sw,..,......yes SS ARRANT7t*kb ee..Cwes�t .y....u•....... .+..w+ .... trkfa inbintgAgrf rCi • r 9 wilade the 3 - day of en Nineteen Hundred and Seventy—Four. CO annu n GE GE D. POLUNCI of Jenkinsville Road, Town of Queensbury, M+ Warren County, New York and PETER A. LEGAULT of 18 Anthony Drive, Poughkeepsie, New York, .trw ,. CO parties of the first part, and C. SOUTH QUEENSBURY VOLUNTEER FIRE CO. INC., oth Cr. /GU /rev `t, y C/ens ram://' /2 �° f party of the second part, 3Unt ONE that the part ies of the first part,in consideration of Dollar (81.00 lawful money of the United States, and other good and valuable consideratio., paid by the part y of the second part,do herebygrant and release unto the party of the second part, its successors and assigns forever,all that certain piece or parcel of land situate, lying and being in the Town of Queensbury, Warren County, N. Y., more particularly bounded and described as follows: BEGINNING at a point in the center of Dix Avenue at the south- westerly corner of premises conveyed by Fort Orange Trailer Corporation to the South Queensbury Volunteer Fire Company, Inc. by deed dated July 16, 1951, recorded in book 301 of deeds at page 196 in the Warren County Clerk's Office, the said point of beginning being the southeasterly corner of the lands of the party of the first part herein, running from thence South 85 degrees and 54 minutes West in the center of Dix Avenue, 13.58 feet; thence running North 00 degrees and 31 minutes West, 133.00 feet to an iron pipe set in the ground; thence running North 06 degrees and 39 minutes East, 350.51 feet to an iron pipe set in the ground; thence running South 86 degrees, 51 minutes and 30 seconds East, 30.00 feet to an iron pipe set in the ground; thence running South 06 degrees and 39 minutes West, 346.47 feet to an iron pipe found in the ground at the northwesterly corner of the said lands conveyed by Fort Orange Trailer Corp. to the South Queensbury Volunteer Fire Co.; thence running South 06 degrees and 39 minutes West along the westerly bounds thereof, 135.31 feet to the point and place of beginning, containing 0.306 of an acre of land, be the same more or less. Bearings refer to the magnetic meridian as of July 12, 1972. Excepting that portion of Dix Avenue lying within the bounds of the above described premises. Being a portion of the premises conveyed by Virginia Polunci and Lillian Legault, as Executrices of the Estate of Frank Serge under the • Last Will and Testament of Frank Serge, Deceased, to the parties of the first part herein by deed dated March 5, 1974 and recorded in the Warren County Clerk's Office on March 12, 1974 in Book 580 of Deeds at Page 118. • • • . BK: 581 PG: 840 06/04/1974 DEED Image: 2 of 4 - I i _ . .. .. - • .. 3o.ae • • c. sr Ili i F'�'f1� , i In d 1 z Le M i • 5 HEb ., • - l I • so 1l ,f • p o J Z' • p O i • a Q •s • ..... n k FrO{AN t TRAILER CORP. • • 7e 1. _:+- i, • C 1 SO.4 EE S .YatuNTEAW T`17 o- Ft4ccO..r!+c• , , . >_ t ,:..1 v 1 1 7/s1,117 J F-rvc7 ,o•, -- • 4, • ., �'- ys. 4..... i K 1� u nlLE r, 61t.r f,us' �',X scan • �� . • . BK: 581 PG: 890 06/09/1974 DEED Image: 3 of 4 S . • .• . g. r a • . 1 ' • • . . • • • - j4. • • • • 4- 0- 4• • . r T , F. , • ••••7 • • • - 4! o • 15 • • t ' • • ....- irili•ORP. I .1" • . •. •e: •; • re 4"-"-' - •- • : . . • et" MAP OF A 511RYEY OF THE LANDS OF • -1-ris.SOUTH QUEENSBURY VOLUNTEER FIRECO.,ING. TOWN OF QUECRSBUILY • WAR /4 COUNTY.N.Y. SCALE:. I"• 30' , ' DATE: AU . IR t972., • JOHN ELVAN.DUSCH LAND SURVEYORS,OLENS FALLS.N.Y. • Ist.V.STATE LIC.Mo:2.40c0 I.P.R.•IRON PIPE SET • . IRON PIPE FOUND • D - 4-12.-14r • • • • zC..o 4••••I ma • E •84:2 . ••• • Wit 581 oki, St? • • • • • • BK: 581 PG: 890 06/09/1979 DEED Image: 4 of 4 • Wogelller with the appurtenances and all the estate and rights of the part ies I of the first part in and to said premises, Weimar anb la llalb the premises herein granted unto the part Y of the second part, its successors and assigns forever. Crt Alt said parties of the first part Q1 covenant as follows: M Nine. That the party of the second part shall quietly enjoy the said premises; *crank That said parties of the first part lb . will forever Maned the title to said premises. C.: Vhirb• That,in Compliance with Sec.13 of the Lien Law, the grantors will receive the consideration for this conveyance and will hold the right to receive such 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 cost of the improvement before using any part of the total of the same for any other purpose. 3n RRifnrse RAllutaf, the part ies of the first part ha ve hereunto set their hands and seals the day and year first above written. Jn rusence of j ,i/uie olgi/ t.r f- George D. Polunci "' REAL ESTATE. STATE F * G� eie • N TRANSFER TAX s .NEW YORK* : . J,L,- (' ' D 1.01 •`y-.Aga' _ .cam. le ;Taman,ms-rrx =0 2.Z Peter A. Legault 0 o s t aroma F.0.1 l55 Q,,,,j.i`r.if Ertel" of NNrm 'ark On this 3rd, day of -rtl4tt Moody of WARREN } es' Nineteen Hundred and Seventy-Four, before me, the subscriber, personally appeared 1 GEORGE D. POLUNCI X to me personally known and known to me to be the same person). described in and who executed the within Instrument, and x.hex sduly.-,:_1_:> acknowledged to me that X.he g executed the same. Jr4wa 2 I Notgx7pub ,yeP /p ri7 �/ COAONTY OF NEW PORK:' ss `17 �Sy„r.isSi m e?fir1 ',. On th r' (1 day of April, Nineteen Hundred and Seventy-Four, before me, the subscriber, personally appeared PETER A. LEGAULT, to me personally known and known to me to be the same person described in and who executed the within Instr ent d he duly acknowledged to me that he executed the same. ,-I P� v , . /Kota 3.c /�rt,td �u' yoiK -iI . 1 a r.nr e m& c 3/e%G ' • 4 i 1, . a II °; T t;�„ .• ; w -o� t Al 9 Y O b O �ra • x G =I z H 1 O " } 5 YI 1=3 . = 1FFF�i��L •Vi sL° ',I M tt it w l!o Ohm <.1 3 b v as as A ' .04. i [CCU, t °'a z z — `; F ` 3 IA El ao n�\ lii li El M° il ..z ::I! I t 1 1 0 1 r a o.1 of C 0. ��+