Deed WARREN COUNTY—STATE OF NEW YORK
�� ',a�,,; PAMELA J.VOGEL, COUNTY CLERK
1340 STATE ROUTE 9
LAKE GEORGE, NEW YORK 12845
COUNTY CLERK'S RECORDING PAGE
***THIS PAGE IS PART OF THE DOCUMENT-DO NOT DETACH***
Recording :
Cover Page 5 .00
Recording Fee 35 .00
Cultural Ed 14. 25
Records Management - Coun 1.00
Records Management - Stat 4. 75
Additional Names 0. 50
BOOK/PAGE: 6222 / 107 TP584 5 .00
INSTRUMENT #: 2020-7459 Notice of Transfer of Sal 10.00
RP5217 Residential/Agricu 116.00
Receipt#: 2020526463 RP5217 - County 9.00
Clerk: LB
Rec Date: 11/05/2020 12 : 53 : 36 PM Sub Total : 200. 50
Doc Grp: RP
Descrip: DEED Transfer Tax
Num Pgs : 4 Transfer Tax - State 4680.00
Rec'd Frm: JOHN P HICKS ESQ Mansion Tax 11700.00
Partyl: FRINK CHARLES G JR TRSTE Sub Total : 16380.00
Party2 : GRAZIANO JOHN A JR
Town: QUEENSBURY
Total : 16580. 50
^^ NOTICE: THIS IS NOT A BILL ^^^^
^^ Transfer Tax ^^^^^
Transfer Tax #: 989
Transfer Tax
Consideration: 1170000.00
Transfer Tax - State 4680.00
Mansion Tax 11700.00
Total : 16380.00
WARNING***
***Information may be amended during the verification
process,and may not be reflected on this cover page.
I hereby certify that the within and foregoing was
Record and Return To: recorded in the Warren County Clerk's Office,State of
New York.
This sheet constitutes the Clerks endorsement required
by Section 316 of the Real Property Law of the State
JOHN P HICKS ESQ of New York.
120 BROADWAY
MENANDS NY 12204 Pamela J.Vogel
Warren County Clerk
TRUSTEE'S DEED
CAUTION:THIS AGREEMENT SHOULD BE PREPARED BY AN ATTORNEY AND REVIEWED BY ATTORNEYS FOR SELLER AND
PURCHASER BEFORE SIGNING.
40 Ij�
THIS INDENTURE, made the= day of October,2020.
Between Charles G.Frink,Jr.,as Trustee of the Frink Family Revokable Trust dated February 27,2002,
41 Schermerhorn Road, Cohoes,New York 12047,party of the first part, and
John A.Graziano,Jr. ,having a mailing address at 230
Washington Avenue Extension, Suite 101,Albany, New York 12203,party of the second part,
WITNESSETH,that the parties of the first part,by virtue of the power and authority given in and the
Frink Family Revokable Trust dated February 27,2002,and/or by Arti��c�� 11-1.1 of the Estates,Powers and
Trusts Law, and in consideration of One Million OxaHl- dA? � sjiL-S A 0�4fd 00/100 ($ 1�I It ®om,'�'dollars,
lawful money of the United States, paid by the party of the second part, does hereby grant and release unto the
party of the second part, the distributees or successors and assigns of the party of the second part forever,the
following described property:
SEE ATTACHED SCHEDULE A
TOGETHER with all right,title and interest, if any,of the parties of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof,
TOGETHER with the appurtenances, and also all the estate which the said parties of the first part have or
had power to convey or dispose of, whether individually, or by virtue of said trust or otherwise,
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.
BEING the same premises conveyed to Charles G.Frink and Mary Ann Frink,as Trustee of the
Frink Family Revocable Trust dated February 27,2002,by deed from Mary Ann Frink, dated July 15,2002,
recorded on August 14, 2002, in the Warren County Clerk's Office in Liber 1280 at Page 94.
Charles G. Frink,Jr. is acting in his capacity as Successor Trustee.
AND the parties of the first part covenant that the parties of the first part have not done or suffered
anything whereby the said premises have been encumbered in any way whatever,except as aforesaid.
AND the parties of the first part, in compliance with Section 13 of the Lien Law,covenants that the
parties of the first part 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 costs 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.
The word "parties" shall be construed as if it read"parties" whenever the sense of this indenture so
requires.
IN WITNESS WHEREOF, the parties of the first part has duly executed this deed the day and year first
above written.
IN PRESENCE OF: L Ilel
Charles G.Frin ,Jr.,as Trustee o the F nk Family
Revocable Trust dated February 27,2002
NYSBA PRACTICE FORMS 3/98 RE067.11
-1-
STATE OF NEW YORK )
COUNTY OF A)WN ) ss:
On this I CD day of October, 2020,before me,the undersigned,a Notary Public in and for said State,
personally appeared Charles G.Frink,Jr.,personally known to me or proved to me on the basis of satisfactory
evidence to be the individual(s)whose name is subscribed to the within ins ment and he/she/they executed the
same in his/her/their capacity(ies), and that by his/her/their signature(s) the instrument,the individual(s), or the
person upon behalf of which the individual(s) acted, executed the ins ent.
Notary Public
KAREN L.DEANGELUS
NOTARY PUBLIC,STATE OF NEW YORK
Registration No.02DE6038812
Qualified in Schenectady Coun
Commission Expires March 20,20
�-'�� �- �Q(� �• 1�CSC� � S
NYSBA PRACTICE FORMS 3/98 RE067.11
-2-
COMMPI'MENT
LEGAL DESCRIPTION
File Number.NM-WAR-1108
SCHEDULE A
ALL THAT CERTAIN PIECE OR PARCEL OF LAND situate, lying and being in the Town of
Queensbury, County of Warren, State of New York, on the Assembly Point on Lake George and more particularly
bounded and described as follows:
BEGINNING at a point on the easterly shore of Assembly Point on the shore of Lake George where the
same is intersected by the northerly line of lands formerly of Frank H. Knox; thence running N. 81 degrees 22'W
267 feet more or less to a point on a line between the lands of the parties of the first part and lands formerly of
Frank H. Knox; thence N. 7 degrees 12' E. 8 2.3 9 feet along the easterly side of proposed street to a point; thence
S. 82 degrees 18' E. 273 feet more or less to the shore of Lake George; thence turning and running in a general
southerly direction along the shore of Lake George 86 feet more or less to the point or place of beginning.
Legal Description