Loading...
Deed WARREN COUNTY—STATE OF NEW YORK • "" PAMELA J.VOGEL,COUNTY CLERK ( j ► 1340 STATE ROUTE 9, ct> �v ;? LAKE GEORGE,NEW YORK 12845 COUNTY CLERK'S RECORDING PAGE "w`THIS PAGE IS PART OF THE DOCUMENT—DO NOT DETACH*** Recording: Cover Page 5.00 Recording Fee 40.00 Cultural Ed 14.25 Records Management - Coun 1.00 Records Management - Stat 4.75 Additional Names 1.50 BOOK/PAGE: 5917 / 86 Cross References 0.50 INSTRUMENT #: 2019-2307 TP584 5.00 RP5217 Residential/Agricu 116.00 Receipt#: 2019492965 RP5217 - County 9.00 Clerk: TR Rec Date: 04/18/2019 02:46:19 PM Sub Total : 197.00 Doc Grp: RP Descrip: CORRECTION DEED Transfer Tax Num Pgs: 5 Transfer Tax - State 0.00 Rec'd Frm: LITTLE, O'CONNOR &. BORIE PC Sub Total : 0.00 Partyl: GALLOWAY ELIZABETH TRSTE Party2: OGDEN TAMES L Town: QUEENSBURY Total : 197.00 **** NOTICE: THIS IS NOT A BILL **** ***** Transfer Tax ***** Transfer Tax #: 2084 Transfer Tax consideration: 0.00 Total : 0.00 WARNING*** I hereby certify that the within and foregoing was • recorded in the Warren County Clerk's Office, Record and Return To: State of New York. This sheet constitutes the Clerks endorsement required by Section 316 of the Real Property Law of the State of New York. LITTLE, 0 CONNOR & BORIE PC 19 WEST NOTRE DAME STREET Pamela J. Vogel PO BOX 898 Warren County Clerk GLENS FALLS NY 12801 7 5 TRUSTEE'S DEED—CORRECTION DEED THIS INDENTURE,made this 2"d day of August,Two Thousand and Eighteen, BETWEEN ELIZABETH GALLOWAY and ANTHONY THORNTON,as Trustees of the Elizabeth Galloway Trust,dated September 26,2012,as amended and restated November 8, 2016,having a mailing address of 17 Fitzgerald Road,Queensbury,New York 12804, b parties of the first part,and rZ5 JAMES L. OGDEN and HIM E. OGDEN, as tenants the by the entirety, having a mailing address at 12884 Hamilton Place Drive,Fort Mill,South Carolina 29708-8050 parties of the second part, WITNESSETH that the parties of the first part, by virtue of the power and authority to them given in and by the said Trust, and in consideration of ONE DOLLAR ($1.00) lawful money of the United States,and other good and valuable consideration paid by the parties of the second part,do hereby grant and release unto the parties of the second part, their heirs and assigns forever, the premises described on Schedule"A"attached hereto. PARCEL I(17 FITZGERALD ROAD,TAX MAP#:289.18-1-15): BEING the same premises described in a deed from Keneth Martin Galloway and Elizabeth Galloway to Elizabeth Galloway and Kenneth M. Galloway, Trustees of the Elizabeth Galloway Trust dated September 26,2012,dated October 1,2012 and recorded in the Warren County Clerk's Office on November 1,2012 in Volume 4610 at Page 73,as Instrument#:2012-00008527. Kenneth M.Galloway died September 30,2016 a resident of the Town of Queensbury,County of Warren,State of New York In the amended and restated trust agreement of the Elizabeth Galloway Trust dated November 8,2016,Elizabeth Galloway and Anthony Thornton became the Trustees. PARCEL II(0 FITZGERALD ROAD,TAX MAP#:289.18-1-13): BEING the same premises described in a deed from Kenneth Martin Galloway and Elizabeth Galloway to Elizabeth Galloway and Kenneth M. Galloway, Trustees of the Elizabeth Galloway dated September 26, 2012, dated October 1, 2012 and recorded in the Warren County Clerk's Office on November 1,2012 in Volume 4610 at Page 68,as Instrument#2012-00008526. Kenneth M.Galloway died September 30,2016 a resident of the Town of Queensbury,County of Warren,State of New York.In the amended and restated trust agreement of the Elizabeth Galloway Trust dated November 8,2016,Elizabeth Galloway and Anthony Thornton became the Trustees. EASEMENTS AND RIGHTS CONVEYED TOGETHER WITH the appurtenances and all the estate and rights of the Grantors in and to the Premises. SUBJECT TO COVENANTS AND RESTRICTIONS SUBJECT to all covenants,restrictions and easements of record. TAX MAP PARCEL NO.IDENTIFIER • As of the date of this conveyance,the Premises conveyed is identified on the Town of Queensbury tax map for tax assessment purposes as Tax Map Nos.:289.18-1-15;289.18-1-13. COVENANTS TO HAVE AND TO HOLD the premises herein granted unto the parties of the second part,their heirs,successors and assigns forever. AND the parties of the first part covenant that they have not done or suffered anything whereby the said premises have been encumbered in any way whatever. That,in compliance with Section 13 of the Lien Law,the grantors will receive the consideration for this conveyance and will hold such consideration as a trust fund to be applied to the payment of the cost of any unpaid improvement before using any part of the consideration for any other purpose,all in compliance with Section 13 of the lien law. The purpose of this correction deed is to correct the errors in the description attached as Schedule A in deed between the parties dated August 2, 2018 and recorded in the Warren County Clerk's Office e on August 6,2018 in Book 5796 at Page 59,as Instrument#2018-5039. IN WITNESS WII EREOF,the parties of the first part have hereunto set their hands and seals the day and year first above written. ELIZABETH GALLOWAY TRUST DATED SEPTEMBER 26, 2012, AS AMENDED AND RESTATED ON NOVEMBER 8,2016 By: Or1/2"--3 ELIZABETH GALLOWAY,as Trustee I'..je---t--------' By: ' ANTHONY THORNTON,as Trustee STATE OF FLORIDA ) )ss.: COUNTY OF D(yq�[ ) On the Jr__ day of le , in the year 2019, before me, the undersigned, personally appeared ELIZABE GALLOWAY, 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 d that such individual made such appearance before the undersigned. in the City of Ord ,State of Florida. I yt1J' .w�.. DONNA SCHULZ S1 !'P fi t Notary Public-Slate of Florida /V r - Commlaaloe•00 017205 1 as tF M y Comm.Ex+�fief 2.2020. No ublic i • --- -- T-►r--=...4 • STATE OF FLORIDA ) )ss.: COUNTY OF b(6111t ) On the 2 day of 'r"t aA L , in the year 2019, before me, the undersigned, personally appeared ANTHONY THORNTON, 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 he executed the same 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 ins ent and that such individual made such appearance before the undersigned in the City of Cnww� ,State of Florida. : , . _. . . . 1 titt.: ,? Notary Public•Slafe oI Florida No P blic i Commission•OR 01t205 I AarS My Comm.Eitpirea Sep 2.2020 i L., ry • SCHEDULE A—Page 1 of 2 PARCEL I(17 FITZGERALD ROAD—TAX MAP#:289.18-1-15): ALL THAT CERTAIN PIECE OR PARCEL OF LAND situate, lying and being in the Town of Queensbury,County of Warren and the State of New York more particularly bounded and described as follows: BEGINNING at a point in the westerly bounds of Fitzgerald Road,said point marking the northeasterly corner of lands as conveyed to James Underwood by deed book 859 at page 218; thence running in a westerly direction along the northerly bounds of the lands of Underwood, North 83 degrees, 09 minutes and 38 seconds West, a distance of 248.06 feet to an iron rod found in the ground for a corner, said point marking the most easterly corner of lands as conveyed to James Ogden by deed book 1326 at page 108;thence running along the northerly bounds of the lands as conveyed to Ogden by deed book 1326 at page 108, North 56 degrees, 18 minutes and 07 seconds West, a distance of 208.59 feet to an iron pipe found in the ground for a corner; thence continuing North 56 degrees, 18 minutes and 07 seconds West, a distance of 9.6 feet more or less to the easterly shores of Glen Lake; thence running in a northerly direction along the easterly shores of Glen Lake as it winds and turns, for a distance of 72.7 feet more or less to a point marking the southwesterly corner of the lands as conveyed to Alice N. Crotty Revocable Trust by deed book 5405 at page 35; thence running in an easterly direction along the southerly bounds of the lands of Alice N. Crotty Revocable Trust, South 56 degrees, 40 minutes and 04 seconds East, a distance of 5.00 feet more or less to a capped iron rod set in the ground for a corner;thence continuing South 56 degrees,40 minutes and 04 seconds East,a distance of 204.30 feet to an iron rod found in the ground for a corner;thence running in a southerly direction, South 42 degrees, 23 minutes and 00 seconds West, a distance of 38.67 feet;thence running South 83 degrees, 09 minutes and 38 seconds East, a distance of 247.54 feet; thence running North 44 degrees, 26 minutes and 42 seconds East, a distance of 28.00 feet;thence running South 65 degrees, 52 minutes and 18 seconds Fast, a distance of 0.94 feet to a point in the westerly bounds of Fitzgerald Road; thence running in a southerly direction along the westerly bounds of Fitzgerald Road, South 44 degrees, 26 minutes and 42 seconds West, a distance of 40.00 feet to the place and point of beginning; containing 0.30 acres of land to be the same more or less. Bearings given in the above description refer to magnetic North. PARCEL 11(0 FITZGERALD ROAD—TAX MAP#:289.18-1-13): ALL THAT CERTAIN PIECE OR PARCEL OF LAND situate, lying and being in the Town of Queensbury, County of Warren and the State of New York, more particularly and bounded and described as follows: BEGINNING at a point on the westerly bounds of Fitzgerald Road, said point marking the southeasterly corner of lands as conveyed to the Alice N. Crotty Revocable Trust by deed book 5405 at page 35; thence running in a southerly direction along the westerly bounds of Fitzgerald Road,the following two courses and distances: (1) South 51 degrees, 13 minutes and 06 seconds West, a distance of 9.58 feet; (2) South 44 degrees,43 minutes and 04 seconds West,a distance of 66.52 feet;thence running North 65 degrees, 52 minutes and 18 seconds West, a distance of 0.94 feet; thence running South 44 degrees, 26 minutes and 42 seconds West, a distance of 28.00 feet;thence running North 83 degrees, 09 minutes and 38 seconds West, a distance of 247.54 feet; thence running North 42 degrees, 23 minutes and 00 seconds East, a distance of 38.67 feet to an iron rod found in the ground for a corner, said point being in the southerly bounds of the lands as conveyed to the Alice N. Crotty Revocable Trust by deed book 5405 at page 35; thence running along the southerly bounds of the said lands of Alice N. Crotty Revocable Trust, the following two courses and distances: (1) North 77 degrees, 18 minutes and 29 seconds East, a distance of 149.17 feet to an iron rod found in the ground for a corner; (2) South 83 degrees, 07 minutes and 47 seconds East, a distance of 150.00 feet to an iron rod found at the place and point of beginning,containing 0.41 acres of land to be the same more or less. Bearings given in the above description refer to magnetic North. SUBJECT to rights-of-way of others along the shore of Glen Lake as now used and which have been traveled as a road for many years for the passage and re-passage on foot and with vehicles to the SCHEDULE A—Page 2 of 2 Town Road now known as Fitzgerald Road as maintained by the Town of Queensbury as said rights-of way were described on the following; deeds: 1. Deed at Book 170 of Deeds at Page 87 (Pike) 2. Deed at Book 184 of Deeds at Page 90(Field) 3. Deed at Book 229 of Deeds at Page 291 (Miller) 4. Deed at Book 233 of Deeds at Page 262(Clarke) 5. Deed at Book 237 of Deeds at Page 499 (Johnson) 6. Deed at Book 240 of Deeds at Page 320 (Clarke) 7. Deed at Book 267 of Deeds at Page 472 (Vaughn) SUBJECT to Easement Adirondack Power and Light Corporation Book 167 of Deeds at Page 65. SUBJECT to covenant to merge found in Book 964 of Deeds at Page 212. SUBJECT to all covenants, easements and restrictions of record and any state of facts an accurate and up to date survey would disclose. The purpose of this correction deed is to correct the errors in the description attached as Schedule A in deed between the parties dated August 2, 2018 and recorded in the Warren County Clerk's Office on August 6, 2018 in Book 5796 at Page 59, as Instrument #2018-5039. The two corrections are boldedtalicized/underlined above.