Loading...
Deed_Rosenberg � \ 9 / a 0 > \ \ k - G � » / � � % $ k / � § / / � 0 -i tz 3 H erl w ° I / \ > m » % m - \ w m m w \ . [ m o \ ( \ ^ / \ \ Q a % . M FORM 586X N. Y. DEED—ADMINISTRATOR'S TL1T9 LANX xEeissdzao U.s.P.=.oFFlaK ^ '1'U'i-Y[.E UaW P[iw-r,PUctLisHvxs,K utl.vr.aayos J � 1rY7 .Made, the �C� �" day of December Nineteen Sundred and Eighty-f ire &hmrn ALAN G. BOIVIN, residing at 285 Columbia Street, Cohoes, New York, 12047 , c.t.a. as .,4dministrator/of the Estate of GEORGE 0. BOIVIN Late of the City of Cohoes, Albany County, New York, deceased, part y of the first part, and STUART A. ROSENBERG and BONNIE ROSENBERG, his wife, residing at 12 Woodmont Drive, Delmar, New York, 12054 , parties of the second part; WU=9srf4, That the part y of the. first part, by virtue of the power and authority to him _iven in and by tke, Estates, PowePs and. Trusts Law, Article 11, Section 111.1 (5) B and (18), or any amendment thereof from time to time made, and in consideration of ----------TWO HUNDRED SEVENTY THOUSAND----------------------------Dollars, ( `--27 0,0 0 0--- ) lawful money of the, United States, paid by the part ies of the second part, dcbs hereby rant and release unto the part ies of the second part, their heirs and assigns forever, all 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, and known as Lot No. 1 on a map entitled "Map of West Shore of Sunset Hill Farm" filed in the Warren County Clerk' s Office on January 8, 1903 in Map Book No. 1 at page 36 , which premises are more particularly bounded and described as follows: BEGINNING at a point in the center of Knox Road which point marks the northeasterly corner of the premises conveyed hereunder and the southeasterly corner of lands hb-q or formerly of Desbrzneau: (book 388 , page 414) ; running thence from said point of beginning S 89 degrees 45 ' W, 205 + feet to a point in the shore of Lake George, which point is Located on a tie line 100 f feet northerly of the southwesterly corner of the premises conveyed hereunder; running thence in a generally southerly direction along the shores of Lake George as the same winds and turns to a point marking the southwesterly corner of the premises conveyed hereunder and the northwesterly corner of lands now or formerly of Harris (book 354, page 457) , said lands of Harris being Lot No. 2 as shown on the aforementioned map; thence running N 89 degrees 45 ' E, 7.5 feet + to an iron pipe found in the southwest face of a 12" hemlock tree; thence continuing on said course of N 89 degrees 45 ' E, 195. 91 feet to a point in the center of Knox Road; thence running along the center of Knox Road the following three courses and distances to the point or place of beginning. N 04 degrees 271 W, 22.5 feet; N 09 degrees 56 ' W, 42 .6 feet; N 14 degrees 58 ' W, 34.6 feet. TOGETHER with all right, title and interest of the grantor herein in and to those premises lying between the westerly boundary of the above described premises and the mean high water mark of Lake George and the easterly boundary of the above described premises and the centerline of Knox Road. 3 �3BS�4/4 89`4.5-E t lZ rrGa�v,Pay � o[•�'� �� •yam Pr � 1 it srr ' f7 CA 61N W eso �nG1L lG / NatiSE V F 1 a 2 CAe.tnz . f o p V J . T Y Y N � TS 1.P.FE sM):FCt'of S'g9gT'S�W t'P•F• c 82.9 � SxaC�C f Bcoy. 1 c. 4S # o IL # uYT-3 7 X 1 f 3'}t ;ToYA Ss1 oCEr 1RW / �VY I fffPEBY CE,�TlFY T4 = C3'TU,4 PT A .ss�a $O�s/N!E �aTEN$E��1 ffoME C/TT-S�9riin/�5B/3N� '4*vP fjNjEe1c,4A/ 7-/TLE /N.S. Co_ 7XE/� J"UCCESSD.E.S .fn/a.s�.S,sl�iY-SJ THAT T/!IJ M,i3O 4,5ADS 1170 iI"ACTUAL �S'U,�YFY D�Ti`r`� G,eoUrVD ACCOZ IlVa 70 PECD2D DFS��/F'7140AIS ADD.S#,QPPS 7,VZ LOCA7/D/l 6F Tf9F .50U/104-/ES ADD 7NE !/1//P120!/EifilE�Ts off/THE G.PEM IS E•�, AkO THAT E XC E,0 7- frS Y,VO U-I AI W i M CORM,4CIC -NYS LAC- -3/73�/ L.S. Z7f4 7-E • DEED ,2Ff E,e EWOEE - aF "IWLD 17 MY2TLEN/IDOLETOAf LAA(D,S P)eOPCSZD To 3-A7 COWVEvE1� ro TO GEa.�c E & 1/��0/�/CA BO/VIJV' L7Td° G I� l95S 34,3/24 9 c5 2cD= c/2a/l.9s,� uART . &,30W l,E002Tf BERG /f/IAP ,QEFE�ENC� J'/7lJAT-E/1V- � � ) /� � �s'U�/sET f�/GG Fi9Tl/I�f /O VN OF C�UFENJ PU.2Y, W�3CR-E/V C04IW?S/, /YE Gp vwx Fes, 1903 -Xv JCALF • TAX 1ffAP 2E,��.2EiI/C.E J,FC7I0 AI- 7 5ZOCX- / LOT: G .S'Ul'VE Y & A IA P .BY �O(JLTE.Q ��C�Of�MAGl� OZ-4-A S FA,CL S, A/27- V YOZ4 f //76 1 The above described premises are shown on a certain map "Map of Lands Proposed to be Conveyed to Stuart A. and Bonnie Rosenberg" situate in the Town of Queensbury, Warren County, New York, dated October 31, 1985 , and made by Coulter & McCormack, Licensed sand Surveyors, which map is intended to be filed in the Warren County Qa Clerk' s Office simultaneously herewith. This conveyance is made subject to the right reserved to Cygnet Realty Corporation, its successors and assigns, to land and maintain along the extreme northerly portion of said premises a water pipe to supply uplands adjoining and adjacent thereto. This conveyance is also made subject to the following restrictions which will run with the land : 1. Said premises shall be used for residential purposes only. 2. No structures shall be erected within ten (10 ) feet of the side line of said premises. 3 . No fence shall be erected except ornamental fences. 4. No dwelling house shall be erected costing less than Three Thousand ($3 ,000 ) Dollars. 5. No junk or rubbish shall be kept or exposed on said premises. 6. Intoxicating liquors shall not be manufactured, kept or sold on said premises. 7. No animals shall be kept on said premises except those customary for a summer home such as dogs, cats or horses. Being the same premises conveyed by Harold J. Middleton and Myrtle Middleton to George Boivin and Veronica Boivin by deed dated June 18, 1955 and recorded in the Warren County Clerk ' s Office on June 20 , 1955 in Book 343 of Deeds at page 249. Veronica Boivin died August 18 , 1959. George 0. Boivin died May 27 , 1983 . The Last Will and Testament of said decedent was duly admitted to probate by order of the Albany County Surrogate 's Court on June 14, 1984 at which time Letters of Administration c.t.a. , were duly issued to Alan G. Boivin, the grantor herein. SUBJECT TO all enforceaH_e covenants, restrictions., conditions., easements and rights-of-way of record. CIE DEC "� Tvgxt err with the appurtenances, nub n1sn all the estate which the said Decedent had at the time of his decease, in said premises, Anb a(sa the estate therein, which the part y of the first part had or ha s power to convey or dispose of, whether individually, or by virtue of said Estate or statute or otherwise. To Maur nub 0n Nalb the premises herein ffranted unto the part ies of the second part, their heirs and assifns forever. AO the party of the first part covenants that he ha s not done or suffered anything whereby the said premises have been encumbered in any way whatever. .34n 3UUree--,5 MhrrFa_ the part of the first part has hereunto set his hand and seal the day and year first above written. �7� 'rrsrnrr of � . Alan G_ " Boi in ji�lnb of Wrm Ijark On this day of December QIn of ���,��//�- �' .Nineteen Hundred and Eighty-five before me, the sutfscriber, personally appeared ALAN G. BOIVIN the .Fldministrator c .t.a. of the Estate of GEORGE O. BOIVIN, to me personally known and known to me to be the same person described in and who executed the within Instrument, and he duly acknow _ged to me that he. executed the same as such J4dministrator as aforesaid for the purposes therein mentioned, and in accordance with the provisions of statute therein mentioned and other provisions of law in such case made and provided. ,Notary Public t> L C I F 4.77