Loading...
DeedWARREN COUNTY — STATE OF NEW YORK n-a 1 ' 1813 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 1.00 BOOK/PAGE: 5404 / 68 TP584 5.00 INSTRUMENT #: 2016-5293 RP5217 Residential/Agricu 116.00 RP5217 - County 9.00 Receipt#: 2016407674 -- - Clerk: TR sub Total: 191.00 Rec Date: 08/10/2016 03:33:31 PM Doc Grp: RP Transfer Tax Descrip: DEED Transfer Tax - State 3532.00 Num Pgs : 4 -- — Rec'd Frm: NEWMARKET TITLE AGENCY Sub Total: 3532.00 Partyl: DOYLE ERIC EDWARD TRSTE -- - Party2: CARLSON ERIC M Total: 3723.00 Town: QUEENSBURY **** NOTICE: THIS IS NOT A BILL **** Record and Return To: JOHN P HICKS LAW FIRM 120 BROADWAY MENANDS NY 12204 Transfer Tax Transfer Tax #: 115 Transfer Tax Consideration: 882600.00 Transfer Tax - State 3532.00 Total: 3532.00 WARNING*** I hereby certify that the within and foregoing was 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 of New York. Pamela I Vogel Warren County Clerk !;� Lk QaZ� N.Y TRUST DEED v 0j �_ THIS INDENTURE, made the day of , 2016 BETWEEN ERIC EDWARD DOYLE, TRUSTEE of the MARGARET DOYLE LIVING TRUST, Dated 12/23/2015, with a mailing address at 129 Roosevelt Road, Hyde Park, S-' New York 12538, Grantors, and ERIC M. CARLSON and DONNA L. CARLSON, residing at 3 Rollingbrook Drive, Saratoga Springs, New York 12866, as tenants by the entirety, Grantees; WITNESSETH that the Grantor, by virtue of the power and authority given to him in and by the Trust Agreement, and in consideration of Eight Hundred Eighty -Two Thousand Six Hundred and 00/100 Dollars ($882,600.00) lawful money of the United States, paid by the Grantees, does hereby grant and release unto the Grantees, their heirs and assigns forever, the premises as described on the Schedule "A" attached hereto. EASEMENTS AND RIGHTS CONVEYED TOGETHER WITH the appurtenances and all the estate and rights of the Grantor 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 Number: 239.12-2-84. SOURCE OF TITLE BEING THE SAME PREMISES conveyed from Margaret V. Doyle and Edward V. Doyle to Eric Edward Doyle, as Trustee of the Margaret Doyle Living Trust dated December 23, 2015, Deed dated December 23, 2015 and recorded January 6, 2016 in Liber 5291 at page 320 in the Office of the Clerk of Warren County. COVENANTS TO HAVE AND TO HOLD the premises herein granted unto the Grantees, their heirs, successors and assigns forever. AND the Grantor covenants as follows: FIRST: That the Grantor covenants that it has not done or suffered anything whereby the premises have been encumbered in any way whatever. SECOND: That the Grantor will receive the consideration for this conveyance and 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. IN WITNESS WHEREOF, the Grantor has hereunto set her hand and signature the day and year first above written. IN PRESENCE OF MARGARET DOYLE LIVING TRUST, Dated 12/23/2015 ERIC EDWARD DOYLE, STATE OF NEW YORK )ss: COUNTY OF WARREN AA ) T k- On the day of 2016, before me, the undersigned, a notary public Er in and for said State, personally appeared ' Edwar oyle, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose na e( ) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the indi idual(s) acted, executed e instrument. NOTARY PUBLIC My Commission Expires: Record & Return to: Paul J. Gold , sq. 9 Was ' gton Square any, New York 12205 Jb h A P.14,ck-5 4aw ���► / ZU r��ct/i�So'"% 1220 MELISSA D. LESCAULT Notary Public, State of New York No.02LE6086969 Qualified in Saratoga County My Commission Expires Feb. 3, 2' File Number: NM-WAR-866 COMMITMENT LEGAL DESCRIPTION SCHEDULE A ALL THAT certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Queensbury, Warren County, New York, more specifically described as follows: BEGINNING at the lake shore at the southeast corner of a lot of land now or formerly owned by Lena L. Gleason and running thence along the southeasterly boundary of a lot of land South 53' 51' West 261.63' to an iron pipe driven into the ground for a corner; thence still along the lands now or formerly of Gleason, North 74' 7' West 42.32' to an iron pipe driven into the ground for a corner; thence along the lands now or formerly owned by Nellie H. Brayton and Fred M. Brayton, her husband, South 21 ° 55' East 338.50' to an iron pipe driven into the ground for a corner and thence North 620 18' East 150' plus or minus, to a pine tree; thence South 28' 32' East along the lands now or formerly of Southard, Relyea and Shea 197.64' plus or minus, to a point; thence North 53' 5 F East along the lands now or formerly of Shea to the lake shore; thence in a northerly direction following the lake shore for a distance of 122' to an iron pipe set on said lake shore to the point or place of beginning. FOR CONVEYANCE PURPOSES ONLY: EXCEPTING THEREFROM, ALL that certain plot, piece or parcel of land situate, lying and being in the Town of Queensbury, County of Warren and State of New York, bounded and described as follows: BEGINNING at a point at the southwest corner of premises described in a deed from Mildred E. Southard to Earl Wetsel and Myrna Wetsel, his wife, recorded in the Warren County Clerk's Office in Book 567 of Deeds at page 24; said point being located 162.34± feet, more or less, southwesterly from the lake shore of Lake George; thence in a generally northwesterly direction along the rear (westerly) boundary line of premises now owned by said Earl Wetsel and Myrna Wetsel, his wife, forty-five feet (45'±) more or less, to a point at the northwest corner of said Wetsel parcel; thence in a generally southwesterly direction through the lands of the grantor, Edward V. Doyle, to a point in the rear (westerly) boundary line of said Doyle parcel; thence in a generally southeasterly direction along the westerly boundary of said Doyle premises, forty-five (45'f), more or less, to a point in the southwest corner of said Doyle parcel; thence in a generally northeasterly direction along the southerly boundary of said Doyle parcel one hundred fifty feet, (150'±), more or less, to the southwest corner of premises now owned by Earl Wetsel and Myrna Wetsel, his wife, being the point and place of beginning. Legal Description