4 - JP Gross 748 Luzerne RD- DEED WARREN COUNTY — STATE OF NEW YORK
PAMELA J.VOGEL, COUNTY CLERK A
7"Iinc 1340 STATE ROUTE S,
LADE GEOR F, NEW Y RK 128� 0
s
+MWihd
P y
COUNTY CLERK'S RECOR NNG PAGE
""'THIS PAGE IS PART OF THE DOCUMENT-DO NOT DETACH"*
Recording :
corer Pane 5 .00
Recording 'Fee 30.00
Cultural Ed 14. 25
Records Management Coun 1.00
Records Management - Stat 4. 75
Additional names 1.00
BOOK/PAGE:ET �014-INSTRUMENT 4�8� RP5217 ReSi<iential Agricu 116.00
�; -31�8 3
RP5217 - County 9.00
Receipt#: 2014334540 —
clerk: LB Sub Total : 186 . 00
Stec Date: 05 79 2014 02 :03 : 52 PM a
Doc Grp: RPM°-Transfer Tax
Descrip: DEED 41ansfer Tax - State 800.00
Num Pgs . 3 .. -- ) ' C
Rer . d Frm a STANCLIFT LUDEMANN & MCMORRIS ub Total : 800 . 00
PC
Partyl : GIFFORD RICH RD D Total : 486 .00
Party2 : JPGROSS PROPERTIES LLC #* '* NOTICE: THIS IS NOT A BILL �***
Town: QUEEN BURY
#*** Transfer Tax **� *
Transfer Tax #: 178
Transfer- Tax
consideration : 200000 . 00
Transfer Tax - State 800.00
Total : 800 .00
1 0
unofficia .. C Py
ARNTNO"•
I hereby codify that she within and foregoing was
mw.ordc4 in Lhe Wamm County C'letk's Office, Statf:
of New York.
This sheet ronstitutcs the Clerks wdorscmcrnt
Record and Return To: required by Section 316 of the Real Nopcny Law of
the State of New York.
STANCLIFT LUDEMANN & MCMORRIS PC Pa cla J. ViDgel
3 WARREN ST Warren County ClcrL
Po BOX 358
LEIS FALL$ , NY 1 801
fficial Copy
THIS INDENTURE, made this 241h day of April, Two Thousand FourtUmm
- rJ
BETWEEN RICHARD D. GIF ORD, residing. at 215 Gatehouse Trail, Henrietta. New
York 14467, and DAWN GIFFORD, as Executrix of the Last Will and Testament of
wl(100 Stephen M, Gifford, residing at 9410 Country Load 15, Livonia, New York 14487.
parties of the first part, and
JPGRGSS PROPERTIES LLC, 27 Silver Circle, Queensbury,New Fork 12804,
party of the second part..
WIT'itiESSETH that the panics of the first part, in consideration of TWO HUNDRED
,THOU ND DOLLARS ($200,000.00) lawful money of the United States, and other good and
valuable 0onsideration paid by the party of the gccond par[, Flo hereby grant and release unto the
party of the second part. its %uccesson- and assigns forevcro +
ALL THAT TRACT OR PARCEL OF LAND situate, lying and being in th 'Fawn of
Queensbury. County of Warren and State of New Mork consisting of a residence at b Lucerne
Road and 50,195 acres, more or less, designated on the Tax Map of the Town or t ueensbury.
Marren County, New Mork as Section 123 fleck 1 Lot 55.1. Intending to be the remaining lands
devised by Harold B. Gifford under the Last Will and Testament recorded its the Warren County
Clerk's Office in Book 977 of Deeds at Page 315.
Harold B. Gifford died a resident of the Town of Queensbury, Warren County, New York on
March l4. 1996 leaving a Last Will and Testament dated April 7, 1957 which was duly admitted
to the Warren County Surrogate's Court can April 4, 1996 and Letters -1-cstamentary wcre issued
to Stephen M. Gifford and Richard D. Gifford as Co-Executors under Warren County
SurrogaWs File 425414.
SLJRJ ECT to easements and restrictions of record.
TDGI THER lodth the appurtenance-sand all the estate and rights of the parties ofthe first part
in and to said premise
TO Ht1VF AND TO HALL the premises her-ein granted limo the party ofthe second part. its
successors and assigns forever,
AND said parties of the first part covenant as follows.
FIRS'['. That The party of the second part shall quietly enjoy the said premises;
SECOND, That said parties of the first part will forever warrant the title to said premises,
THIRD, That, in compliance with Section 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 fiat to the payment of the cost of the improvement before using any part of the total of the
same for any other purposc.
.+ hl -'- .Jnoffk k
IIE i
a1 Copy
I N VnTNESS WHEREOF, the parties of the first part have hereunto set their hands and
seals the day and year first above written.
IN PRESENCE OF
RIC14ARD D. GIFFORD
oau�'. t®r, �=�
DAWN GIFFORDU
STATE OF NEW YORK �
COUNTY OF/i at/"
On - the day of fir' in the year 2014, before me, the
undersigned, personally appeared RIC ARDr D. GI F FORD, personally known to me or proved
to one on the basis of satisfactory evidence to be the individual whose nwne is subscribed to the
within instrument and acknowledged to me that he executed the swne in his capacity, and that
by his signature on the instrument, the individual, or the person upon behalf of which the
individual acted, executed the instrument,
Notary Public
CYNTMA L. SILVER
Wary Public, Stale of New Yv�k
Monroe County Rea. *01S 1152
Commis POR I*xpqres 0X15I
STATE OF NEW YORK= M
COUNTY F ftl l'l _ h.
On the df of in the }earl . before me, the
undersigned, personally appeared DAWN GIFFORD, personally known to me or proved to me
on the basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that she executed the same in her capacity, and that by her
signature on the instrument, the individual, -or the person upon behalf of which the individual
acted., executed the instrument.
otary Public
� �7�t��! THERESA WALTZ
�5 1 Hotery Public-8- I lot New Yoft
TANCLIFT LUDEMANN A NO. Q1WA627M1
MCMORRIS Quslmsed In mon m e County
3 Warren Stretl gy Gnrnrmisslon Expire$Mmr.25.2017
P.O. Sox 358
Glens Falk, New York 12801