Loading...
863 State Route 9 - Deed BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 1 of 6 ' WARREN COUNTY -- STATE OF NEW YORK ffiR ; Ilia PAMELA J . VOGEL, COUNTY CLERK 1340 STATE ROUTE 9 , °t o 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 45 . 00 Cultural Ed 14 . 25 Records Management - Coun 1000 Records Management - Stat 4 . 75 Additional Names 0 . 50 BOOK / PAGE : 6127 / 80 TP584 5000 INSTRUMENT # : 2020 - 3441 RP5217 - County 9 . 00 RP5217 All others - State 241 . 00 Receipt # : 2020519859 clerk : AD Sub Total : 325 . 50 Rec Date : 06 / 23 / 2020 09 : 30 : 55 AM Doc Grp : RP Transfer Tax Descrip • DEED Transfer Tax - State 1750 . 00 Num Pgs : 6 Rec ' d Frm : COMMUNITY TITLE AGENCY sub Total : 1750 . 00 Partyl : SHEINBERG TAMES S SUCC TRSTE Party2 : OMALL FAMILY LIMITED Total : 2075 . 50 PARTNERSHIP * * * * NOTICE : THIS IS NOT A BILL * * * * Town : QUEENSBURY * * * * * Transfer Tax * * * * * Transfer Tax # : 2306 Transfer Tax Consideration : 437500 . 00 Transfer Tax - State 1750 . 00 Total : 1750 . 00 WARNING ** * * * * Information may be amended during the veriCcation process, and may not be reflected on this cover page. I hereby certify that the within and foregoing was Record and Return Tom recorded in the Warren County Clerk' s Office, State of New York. j This sheet constitutes the Clerks endorsement required by Section 316 of the Real Property Law of the State BARTLETT PONTIFF STEWART & RHODES PC of New York, JON C LAPPER ESQ ONE WASHINGTON STREET Pamela J. Vogel PO BOX 2168 Warren County Clerk GLENS FALLS NY 12801 i BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 2 of 6 IN Qey TRUSTEE'S DEED THIS INDENTURE, made the day of June, 2020 between JAMES S . SHEINBERG, residing at 554 Rial Lane, Greensburg , PA 15601 and BARBARA J . SHEI {VBERG, residing at 739 5th Street, Juneau, AK 99801 , as Successor Trustees under a certain Declaration of Trust dated September 2 , 1977, party of the first pert, and OMALL FAMILY LIMITED PARTNERSHIP , a New York limited partnership, with an address of 35 Orchard Drive, Queensbury, New York 12804, party of the second part, WITNESSETH , that the party of the first part, in consideration of Four Hundred Thirty-Seven Thousand Five Hundred Dollars ($437, 500.00) lawful money of the United c States , and other good and valuable consideration paid by the party of the second part, c 2 N - does herebyrant and release unto the a of the second art its successors and assigns N � w1 9 party part, a ign Q0 � � � w inz H3 forever, N °..° " ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, situate, lying and being in the Town of E 02 m "' Queensbury, Warren County, New York, located in the westerly side of New York State U .S. Route E0 t9 #9 in said town, and which parcel bounded. and described as shown on the Schedule "A" attached 0 hereto and made part hereof. BEING the same premises conveyed by James S. Sheinberg and Barbara J. Sheinberg, as Successor Trustees Under a Certain Declaration of Trust dated• September 2, 1977 to James S. Sheinberg and Barbara J . Sheinberg, as Successor Trustees Under a Certain Declaration of Trust dated September 2, 1977 dated February 8, 2012 and recorded In the Warren County Clerk's Office on Mach 9, 2012 In Book 4443• at page 99. SUBJECT TO THE restrictions in the certain Boundary Line Agreement recorded in the Warren County Clerk's Office in Book 504 at page 555 , TOGETHER WITH a right of way and easement recorded in the Warren County Clerk's Office in Book 932 at Page 192, Together with all right, title and in#erest, if any, of the party of the first part in and to any streets and roads abutting the above-described premises, to the centerline thereof. BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 3 of 6 To have and to, hold the premises herein granted unto the party of the second part, its successors and assigns forever. And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever. Subject to the trust fund provisions of Section Thirteen of the Lien Law, IN WITNESS WHEREOF , the party of the first part has executed this deep . Ja a S . Sheinberg , Succossor Trustee COMMONWEALTH OF PENNSYLVANIA ) . ' l j ss : COUNTY %OF On the Y day of ,A) i1 e_ in the year 2020 before me , the undersigned , personally appeared James S . Sheinberg , 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 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 instrument, and that such individual made such appearance before he undersigned in (insert city or political subdivision and state or county or other place acknowled meet taken) ( qny an office of individual taking acknodgment) rl ' of Pennsylvania - Notary seal NERNANDEZ - Notary Publicstmoreland County ssion Expires Feb 22, 2023sslon Number 1345813 �jecord, and Return to: Jon C . Lapper, Esq Bartlett, Pontiff, Stewart & Rhodes, P , C PO Box 2168 Glens Falls , NY 12801 i 623602 .. I ' I BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 4 of 6 IN WITNESS WHEREOF , the party of the first part has executed this deed . Barbara J . Sheinb g , Successor T stee STATE OF ALASKA ) ss : COUNTY OF ) On the day of in the year 2020 before me , the undersigned , personally appeared Ba�Sheinberg , 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, and that such individual made such appearance before the undersigned in C-+r �gn IC;g T � (insert city or political subdivision and state or county or other place acknowledgment taken) (sig atare and office dN' al taking acknowledgment) fbAREVAAG Notary P01104 State of Alaska Commission 0171 of 7014 MY Ooober 17 2021iras. BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 5 of 6 Schedule A - Description j It ALL that certain plot, - piece or parcel of land, situate, lying and being in the Town of Queensbury, Warren Coon$►, New York, located on the westerly side of New York State U.S. ' Route #e In said town, and which parcel Is bounded and described as follows: BMGINNiNG at a point the westerly bounds of New York*State U.S. Route # 9, aitd I said westerly bounds areas shown on NewYorkState.Departmentofloransportation Appropriation Map #112, . Parcel # 156; showing lands to be acquired :ffom M6vedith * E. . Murray for thef reconstruction of the G16 Falls :.Lake George State .Highway #417, and Which said point of beginning also riarles . dre divlslon Ilne ,between Iands ' of Otto and M izabeth Schwel rm chart on the south and lands formerly owned by. Meredith E: Murray, ori tiie . north. and which said division line was established by agreement dated Februairy 11 , 1969, beiweert . Otto and Elizabeth Schweikhart and Hilma J. Murray; and which said Boundary Llne Agreemenfwas recorded in the Warren County Cledes0f%ice on Febmary 149 4969, in Sook 504 of Deeds at page $55, and which Bald boundary tine Is the same as, shown on a map entitled "Map of • Lands of Otto and. Elizabeth. SchwalkharC, , doted . / tNovembet2, 1962, by Glenn S. Coulter, Licensed Land* Suftyor, Glens Falls, NewYor ;. and later revisgd on May Is , 19600 by Coulter & McCormack; Licensed Land Surveyors; Glens Falls, New Yolk running9thence from the place of beginning North 86 degrees 12 minutes West, along 'a wire ; mesh fence erected on ; ttie !!ne described in the . aforementioned agreement, and which said feiice. Is. located at a distance of 10. 19 feel;. ; Northerly of the northeast comer of a on"tory. log sided. house located on the prethises owned by said Schweikhdrt; and which said fence 16IOlso situate at distance of 9.25 feet; Northerly of the "nortliwest comertofosald house, for a distance of 189.77 feet to the intersection of said agreed on boundary with tha, westeityaine .;of lands of Schweikhart; . thence North 14 degrees 10 minutes West, along the easterly ilhe of lands known as the. Glen Acres Subdivision, for a distance of 4.81 feet; thence North 87 degrees 44 minutes nc 20 seconds West `along the northerly line of said subdivlsion,,fora distance of 172.67feet; thence North* 6 degrees 47 minutes East , along the easterly line of lands farinerly owned by Orin Tubbs and later owned by V W. Weeks.• for a distance: of 195.74 feet to the southwest comer of lands now orformeriy owned by Newman W. Peabody; thencae South 83 degrees 58 minutes 4 East, along the southerly line of said lands now or formerly of Goetz & Lapham . Inc. ; and which said line wast established by • agreement between Meredith E. Murray and Newman W. Peabody and Elnora Bel! Peabody dated April 5, . 1940; and recorded in the Warren County Clerk's Office in Book 277 of Deeds at page 221 , fora distance of 259.05 feet to the -westerly line of the aforem entioned Ia rids appropriated by the State of New York dnd as shown on Map #112, Parcel #136 and which j said iast mentioned line . established by agreement between Murray and Peabody is the same line as shown on a map entitled ° Map Showing . Division line between lands of Meredith E. Murray , and Newman W: Peabody", dated December 11 , 19040, by Leslie W. , . Coulter, ' Licensed Land Surveyor, Glens Falls, New York; and which said map was filed in the Warren County Clerk's Office , and which `said boundary line established by agreement BK : 6127 PG : 80 06 / 23 / 2020 DEED Image : 6 of 6 It I Schodule A — Description Is abate at a distaride of 926+ 06 feet Noitft"t ofthe northeasterly; corner of the concrete block re e situate on the ro • e herein described, Bald measuternentof 92.08 feet p p �! tieing made ' on a line which is the northerly prolongation of the eas fade of' said concrete block residence; pinning thence South 9. degrees 20 Minutes W along the westerly line of New• York State U.S. Route #9, a6 shown onVap #112, Pardd 136, as . aforesaid, for a distance of 164. 16 feet to a concrete monument, marking an unpile point, ld •said highway boundary, thence South '12 degrees 28 minutes 30 seconds East along , said highway boundary for a distance of 26.43 feet to, the place *of. beginn*Mg It