Property DeedsImil�.�mm
Recorded On: November 09, 2009
Parties: POWERS LEO THOMAS
To
WARREN COUNTY OF
WARREN COUNTY
PAMELA J. VOGEL DOCUMEt4TT
Lake George, NY 1COUNTY CLE122845 ME 3901 PAGE+�O#3�i 6b
Instrument Number: 2009- 00008480
As
Deed Exempt
Volm-3901 Pg-66
Recorded By: WARREN COUNTY ATTORNEY
Comment:
Num Of Pages: 4
** Examined and Charged as Follows: **
Deed Exempt
0.00
RP-5217 No Fee 0.00
TP-W 5.00
Recording Charge:
5.00
Consideration
Amount
Amount RS#ICS#
Transfer Tax
1,200.00
300,000.00 TT 709 Basic
0.00
QUEENSBURY
Local
0.00 Special Additional 0.00
Additional
0.00 Transfer 1,200.00
Tax Charge:
1,200.00
RECORDED
County Clerks Office
Nov 09r200g 03:34P
Pamela J. Vogel
Warren Counts Clerk
** THIS PAGE IS PART OF THE INSTRUMENT **
I hereby certify that the within and foregoing was recorded in the Clerk's Office For: WARREN COUNTY, NY
File Information: Kecora ana rceturn i o:
Document Number: 2009- 00008480 WARREN COUNTY ATTORNEY
Receipt Number: 140157 1340 STATE ROUTE 9
Recorded Date/Time: November 09, 2009 03:34:19P LAKE GEORGE NY 12845
Book-Vol/Pg: Bk-RP VI-3901 Pg-66
Cashier / Station: T Ryther 1 Cash Station 2
r VbLUDOCUMENTI 00008480
39131 PAGE-. 67
, 5 .- / WARRANTY DEED with Lien Covenant
�a 10-
3 6016 THIS INDENTURE, made this day of November, Two Thousand Nine
BETWEEN LEO THOMAS POWERS, residing at 393 Dix Avenue, Queensbury, New
York 12804
party of the first part, and
r
THE COUNTY OF WARREN, a Municipal Corporation and political subdivision
established under the Laws of the State of New York, having its principal offices and place
of business located at the Warren County Municipal Center, 1340 State Route 9, Lake
George, New York 12845-3484
party of the second part,
WITNESSETH that the party of the first part, in consideration of ONE DOLLAR ($1.00)
lawful money of the United States, and other good and valuable consideration paid by the parry of
the second part, does hereby grant and release unto the party of the second part, its successors and
assigns forever,
ALL THAT TRACT OR PARCEL OF LAND situate, lying and being in the Town of
Queensbury, County of Warren, and State of New York shown on a the tax map for the Town of
Queensbury as Section 303.12 Block 1 Lot 3 assessed to Powers, Leo and Doris, being a portion of
that tract or parcel of land conveyed by Helen M. Gratton to Leo Thomas Powers and Doris M.
Powers by deed dated June 8, 1956 and recorded in the Warren County Clerk's Office June 18,
1956 in Book 355 of Deeds at Page 173.
EXCEPTING AND RESERVING THEREFROM so much thereof as was conveyed by Leo
Thomas Powers and Doris M. Powers to Steven T. Powers by deed dated October 12, 1973 and
recorded in the Warren County Clerk's Office on October 17, 1973 in Book 575 of Deeds at Page
205.
Said premises being conveyed are more particularly described in Schedule A hereto
annexed.
Doris M. Powers, the original tenant by the entirety with Leo Thomas Powers, died August
19, 1992 leaving a Last Will and Testament probated in the Warren County Surrogate's Court
September 15, 1994, leaving the grantor herein as surviving tenant by the entirety.
SUBJECT to easements and restrictions of record.
TOGETHER with the appurtenances and all the estate and rights of the party of the first
part in and to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,
its successors and assigns forever.
AND said party of the first part covenants as follows:
FIRST, That the party of the second part shall quietly enjoy the said premises;
SECOND, That said party of the first part will forever warrant the title to said premises.
THIRD, That, in compliance with Section 13 of the Lien Law, the grantor 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 cost 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.
LITTLE & O'CONNOR ATTORNEYS, P.C.
Nineteen West Notre Dame Street — P.O. Box 898 - Glens Falls, New York 12801-0898
Phone — (518) 792-2113 — Fax — (518) 792-6972
DOCUMENT,i O!7�OO:tiO
VOLUME % 3901 PAGE: 610,
IN WITNESS WHEREOF, the party of the first part has hereunto set his hand and seal the
day and year first above written.
IN PRESENCE OF
STATE OF NEW YORK }
SS..
COUNTY OF WARW )
On the / day of November, in the year 2009, before
THOMAS POWERS, personally known to me or proved to me
individual whose name is subscribed to the within instrument a
his capacity, and that by his signature on the instrument, indi
individual acted, executed the instrument. /
Record and Return to:
13r�6 S��
IVY � ,-2-
L
o
undersigned, personally appeared LEO
the asis of satisfacta .evidence to be the
�o edged to me tha a executed the same in
1, or the erso behalf of which the
64h�4 "?, r
Notary Public
► 1
A016
LITTLE & O'CONNOR ATTORNEYS, P.C.
Nineteen West Notre Dame Street— P.O. Box 898 - Glens Falls, New York 12801-0898
Phone — (518) 792-2113 — Fax — (518) 792-6972
DOCUMENT- 00008480
VOLUME: 3901 PAGE : 69
r
SCHEDULE A
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:
at a point in the westerly bounds of County Line Road, said point being
the northeast corner of lands of Nelson by deed book 1106 at page 12; thence running
southwesterly and southeasterly along said lands of Nelson the following two courses and
distances:
(1) South 81 degrees, 38 minutes and 43 seconds West, a distance of 73.41 feet;
(2) South 08 degrees, 21 minutes and 17 seconds East, a distance of 100,00 feet to a
point on the northerly bounds of lands of Warren County by deed book 1181 at page 150; thence
southwesterly along said lands of Warren County South 81 degrees, 38 minutes and 43 seconds
West, a distance of 1253.55 feet to the northwest corner of said lands of Warren County, said
point also being on the easterly bounds of lands of Forest Enterprises Management by deed book
3248 at page 87; thence running in a northwesterly direction, along said lands of Forest
Enterprises Management, North 07 degrees, 09 minutes and 02 seconds West, a distance of
490.53 feet to a point on the easterly bounds of said Forest Enterprises Management and said
point being the southwesterly corner of lands of Warren County by deed book 1181 at page 150;
thence northeasterly along the southerly bounds of said Warren County , partially along a stone
wall, the following six courses and distances:
(1) North 50 degrees, 22 minutes and 08 seconds East, a distance of 271.94 feet;
(2) North 51 degrees, 09 minutes and 08 seconds East, a distance of 453.63 feet;
(3) North 54 degrees, 13 minutes and 08 seconds East, a distance of 169.03 feet;
(4) North 51 degrees, 05 minutes and 08 seconds East, a distance of 187.97 feet;
(5) North 53 degrees, 27 minutes and 08 seconds East, a distance of 211.82 feet;
(6) North 51 degrees, 00 minutes and 08 seconds, a distance of 231.84 feet to the
southeasterly corner of said lands of Warren County, said point also being in the westerly bounds
of County Line Road, thence southeasterly along the westerly bounds of County Line Road the
following six courses and distances:
(1) South 06 degrees, 44 minutes and 15 seconds East, a distance of 99.33 feet;
(2) South 06 degrees, 22 minutes and 15 seconds East, a distance of 252.72 feet;
(3) South 06 degrees, 32 minutes and 26 seconds East, a distance of 79.85 feet;
(4) South 08 degrees, 51 minutes and 45 seconds East, a distance of 284.00 feet;
(5) South 09 degrees, 13 minutes and 15 seconds East, a distance of 141.24 feet;
(6) South 09 degrees, 15 minutes and 58 seconds East, a distance of 11.08 feet to the
northeast corner of lands of Stephen T. Powers by deed book 575 at page 205; thence
southwesterly and southeasterly, along the said lands of Powers, the following 3 courses and
distances:
(1) South 80 degrees, 44 minutes and 02 seconds West, a distance of 216.00 feet;
(2) South 09 degrees, 15 minutes and 58 seconds East, a distance of 200.00 feet;
(3) North 80 degrees, 44 minutes and 02 seconds East, a distance of 216.00 feet to a
point in the westerly bounds of County Line Road, thence southeasterly, along the bounds of said
County Line Road South 09 degrees, 15 minutes and 58 seconds East, a distance of 85.55 feet to
the point and place of beginning, containing 25.24 acres of land to be the same more or less.
Bearings given in the above description refer to Grid North.
SUBJECT to easements of record.
Being the same premises shown on a map entitled, "Map of a Survey of the Leo Powers
Parcel made for C & S Engineers, Inc., Town of Queensbury, Warren County, New York",
prepared by Van Dusen & Steves, Land Surveyors, dated August 27, 2009 and last revised
September 4, 2009, to be filed simultaneously herewith.
LITTLE & O'CONNOR ATTORNEYS, P.C.
Nineteen West Notre Dame Street - P.O. Box 898 - Glens Falls, New York 12801-0898
Phone - (518) 792-2113 - Fax - (518) 792-6972
WARREN COUNTY CLERK
RECORDING COVER SHEET
EMP. INITIALS OL,
No. of PAGES
r ADDTL. FEE
w
rT
ADDTL. NAMES
r-M
t�
INSTRUMENT 0
TYPE OF DOC. C�
TOWN
TRANSFER TAX AMT. $��'�C
*
MORTGAGE AMT. $
*
*
MORTGAGE TAX 4
O
TRANSFER TAX STAMP
*
MORTGAGE TAX STAMP
*
C�
*
10 RECEIVED
READ. ESTATE
0 SEP. f fM
*
TRANSFER TAX
WARREN COUNTY
Please fill in blanks below before submitting
for recording.
PARTY OF THE FIRST PART
PARTY OF THE SECOND PART
a
Y'P
RECORDED BY:
11lllllllllllllllll11111111111111111111
RETURN TO: t_1_
/
RECORDING STAMP
i3u�i5 -1� 121 C1
Lf9ER OF%-�
PAGd 4NO EXAMINED
L 1C R 12F
WARREN Comm H.Y.
CARYL N. CLARK.CLER!(
j
80 SEP 13 Pr# 3: 48
Upon recording, this page becomes a part of the
/
document ($3.00)
RECORUD
/
i.
Iir
TREASURER'S DEED
THIS INDENTURE, made this W"day of September, 2000 between FRANCIS X.
O'KEEFE, as Treasurer of the County of Warren, State of New York,
party of the first part,
and
The COUNTY OF WARREN, amunicipal corporation and political subdivision established
under the Laws of the State of New York, and having its principal office and place of business
located at the Warren County Municipal Center, 1340 State Route 9, Lake George, New York
12845-9803,
party of the second part,
WITNESSETH:
WHEREAS, an action entitled "In the Matter of the Foreclosure of Tax Liens by Proceeding
in Rem Pursuant to Article Eleven of the Real Property Tax Law by the County of Warren",
Index No. 39200, was brought in the Supreme Court of the State of New York, Warren County by
the County of Warren forthe foreclosure of certain tax liens for the years 1995, 1996, 1997, and/or
1998 and by the filing of a Petition and Notice of Foreclosure dated Marcia 30, 2000 and in
accordance with the provisions of the Real Property Tax Law regarding publication and notice of
such foreclosure proceeding, and
WHEREAS, at the Supreme Court field at Warren County, New York, on September 1, 2000,
an Amended Judgment was rendered, wherein it was, among other things, ordered, adjudged and
decreed by the Court that the party of the first part, as Treasurer of the County of Warren, should
prepare, execute and cause to be recorded a deed conveying to Warren County full and complete
title to the certain parcels and tracts of land more specifically described herein, and
NOW, THEREFORE, the party of the first part, by virtue and in pursuance of the above
foreclosure proceeding and Judgment, does hereby grant and convey unto the party of the second
part, its successors and assigns a full and complete title to:
TOWN OF BOLTON
54-1-5.000
New Vermont Rd.
Res.
200.00 x 170.00
54-1-6.000
New Vt. Rd., Off
Vac.
1.10 A
TOWN OF CHESTER
5-1-44.001
No. Gore Rd.
Vac.
7.59 A
12-142.000
Stone Bridge Rd.
Res. Vac. Land
100.00 x 200.00
0541deeds/dme/082300
ASSESSED OWNER
Granger, Francis and Vivian
P.O. Box 315
Bolton Landing, NY 12814
Granger, Ellsworth and Vivian
P.O. Box 315
Bolton Landing, NY 12814
ASSESSED OWNER
Hammond, Burton
P.O. Box 341
North Creek, NY 12853
Almond, Marion Abbott
1458 South Palo Verde
Co-op # 1, K102
Tuscon, AZ 85713
s
29-1-20.000
Schroon River
VAC.
2.55 A
69-1-13.000
Hill Park Rd.
Res. Vac. Land
.13 A
69-1-15.000
Hill Park Rd.
Res, Vac. Land
100.00 x 250.00
69-1-17.000
Hill Park Rd.
Res. Vac. Land
100.00 x 250.00
69-3-7.000
Hill Park Rd.
Roadway
.15A
TOWN OF HAGUE
84-18.002
New Hague Rd.
Vac.
.54 A
TOWN OF HORICON
6-1-18.002
W Beaver Pond Rd.
Trailer
6.53 A
9-1-8.000
Off Beaver Pond
Camp
50.00 x 200.00
16-1-11.001
W Shaw Hill Rd.
Vac.
I 4.04 A
51-1-17.000
W Route 8
Res.
k 50.00 x 111.00
TOWN OF JOHNSBURG
7-1-3.000
S. Route 28
Vac.
130.00 x 95.00
054/deeds/dme/082300
Wolfertz, Charles W., Jr.
1126 Salt Creek DN
Ponte Vedra, FL 32082
Britten, Owen E.
2721 Campbell Avenue
Schenectady, NY 12305
Brittell, Mae
2721 Campbell Avenue
Schenectady, NY 12305
Brittell, Owen and Mae
2721 Campbell Avenue
Schenectady, NY 12305
Hill, Roland and Robert
c/o Owen Brittell
2721 Campbell Avenue
Schenectady, NY 1.2305
ASSESSED OWNER
Kolysko, Paul
Old Chilson Road
Ticonderoga, NY 12883
SSESSED OWNER
Remington, Earle
Beaver Pond Road
Brant Lake, NY 12815
Granger, E. Francis and Vivian G.
Bolton Landing, NY 12814
Garay, Daniel, Jr.
289 Austin Road
Mahopac, NY 10541
Morehouse, Orin and Helen and Edward and
Ronald and Or
Brant Lake, NY 12815
ASSESSED OWNER
Riverside Gas & Oil Co., Inc.
P.O. Box 136
Chestertown, NY 12817
-2-
184-1.009
Baker, Maureen A.
Fairview Ave, Off
HC 02, Box 24
Vac.
Warrensburg, NY 12885
100.00 x 100.00
28-2-2.000
Greason, Arthur D. and
Peaceful Val. Rd.
William D. Gallicano
Res.
460 Milton Road
1030.00
Rye, NY 10580
;i TOWN OF LAKE LUZERNE
MESSED OWNER
46-1-14.000
Wesleyan Champlain Benevolent
Call St.
Foundation, Inc.
Vac.
P.O. Box 284
513.00 x 121.00
Mooers, NY 12958
' 47-1-29.000
Cahill, Thomas and Jean
Ralph Rd, Off
26 Brookfield Road
Wood Lot
Fort Sal onza, NY 11768
94.68 A
TOWN OF QUEENSB_URY
ASSESSED OWNER
8-2-8.000
Serafini, Sarah
North Lane
F.O. Box 342
Res.
Lake George, NY 12845
.26A
55-2-22.001
Earltown Corp.
Ridge Rd.
P.O. Box 747
Vac.
Glens Falls, NY 12801
19.95 A
55-2-22.003
Earltown Corp.
Ridge Rd., Off
P.O. Box 747
Vac.
Glens Falls, NY 12801
74.89 A
57-1-2.001
Earltown Corp.
Ridge Rd.
P.O. Box 747
Vac.
Glens Falls, NY 12801
14.47 A
59-2-16.001
Nolan, Suzanne
Meadowbrook Rd.
9901 Aspen Knoll Court
Vac.
Las Vegas, NV 89117
.43 A
59-2-17.000
Nolan, Suzanne
Meadowbrook Rd.
9901 Aspen Knoll Court
Vac.
Las Vegas, NV 89117
.22 A
109-1-4.000
Earltown Corp.
Ridge Rd.
P.O. Box 747
Vac.
Glens Falls, NY 12801
.28 A
054/deeds/dme/082300 -3-
i
109-3-14.021
Quaker Rd.
Vac.
20.88 A
109-3-14.022
Sanford St.
Vac.
1.02 A
109-3-15.000
Quaker Rd.
Vac.
64.17 A
109-3-2.002
Quaker Rd., Off
I
Vac.
1.29 A
G
109-3-5.000
Quaker Rd.
Vac.
4.83 A
109-3-7.000
Sanford St.
Mere.
3.01 A
109-4-1.001
County Line Rd.
Vac.
173.20 A
109-4-4.000
County Line Rd.
Vac.
54.37 A
1094-8.000
Quaker Rd., Off
Vac.
125.00 A
�s
109-4-9.000
Quaker Rd.
Vac.
29.94 A
109-5-10.001
County Line Rd.
F
Vac.
17.26 A
I
110- I-3.002
`
Dix Ave., Off
Vac.
L,
11.90 A
l 10-1-4.000
..
County Line Rd.
Vac.
4
18.83 A
i;
t
054/deeds/dme/082300
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
GIens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY I2801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Cahill, Thomas and Jean
26 Brookfield Road
Fort Salonga, NY 11768
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
Earltown Corp.
P.O. Box 747
Glens Falls, NY 12801
-4-
120-1-13.000
Clothier, Daniel and Bambi
Howard St.
24 Howard Street
Vac.
Queensbury, NY 12804
.19 A
136-1-19.001
Prodell, Kurt H.
Big Bay Rd.
16885 South East 8 Place
Vac.
Silver Springs, FL 34488
.34A
i
TOWN OF STONY CREEK ASSESSED OWNER
2-1-26.000
Espenlaub, Edward T.
Harrisburg Road
c/o Eileen Domery
Vac. Club Lot 7
11 Elm Street
75.00 x 108.00
Selkirk, NY 12158
TOWN OF THURMAN
ASSESSED OWNER
21-1-14.005
Hall, David and Kathy
Huber Rd.
Huber Road
Res. Unfin.
Star Route
1.10 A
Warrensburg, NY 12885
34-1-15.000
Frazier, Bertha R.
Glen Athol Rd, E & W
Glen Athol Road
Res. Vac.
Warrensburg, NY 12885
.98 A
TOWN OF WARRENSBURG
ASSESSED OWNER
48-3-18.001
Potter, Doug and dune
Smith St.
344 South West 14t° Avenue
Vac.
Boynton Beach, FL 33435
6.00 x 145.00
57-1-8.000
Hoover, Stephen I and
West River Rd., Off
Lyke R. and Robert Rourke Jr.
Wood Lot
Box 1708, RD 1
15.57 A
Fort Edward, NY 12828
TOWNIVILLAGE OF LAKE GEORGE
ASSESSED OWNER
23-2-7.000
O'Keefe, Patrick, et al.
S. Chestnut St.
14 Chestnut Street
Vac.
Lake George, NY 12845
70.00 x 77.00
23-2-8.000
O'Keefe, Patrick, et al.
S. Chestnut St.
14 Chestnut Street
Vac.
Lake George, NY 12845
50.00 x 68.00
23-2-9.000
O'Keefe, Patrick, et al.
S. Chestnut St.
14 Chestnut Street
Vac.
Lake George, NY 12845
50.00 x 61.00
054/deeds/dmc/082300 -5-
r. _........
4
TO HAVE AND TO HOLD, all and singular, the premises above -mentioned and described,
and hereby conveyed, unto the party of the second part, its successors and assigns, forever.
IN WITNESS WHEREOF, the party of the first part has signed his name and affixed his
official seal at Lake George, New York, the day and year first written above.
IN PRESENCE OF:
COUNTY OF WARREN
By % p-
FRANCIS X. VKEEFE, TREASURER
STATE OF NEW YORK }
ss..
COUNTY OF WARREN )
On the day of September, in the year 2000, before me, the undersigned, a Notary
it
Public in and for said state, personally appeared Francis X. O'Keefe, 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 person upon behalf of which the individual
acted, executed the instrument. I J_A IV
``` , f5r� Notary P lie
DAWN 1L COM
• C MPM
Z DAM Al, ANMCOtM
. ,� � ' •;` .�-- �rrcoHtx�sa-ar.�teao zooZ
054/deeds/dmc/082300
-6-
WARREN COUNTY — STATE OF NEW YORK
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:
III
I I
III
IIII
I III
IIIII
I I
IIII
IIII
IIICover
RecordingFee
30.00
Cultural Ed
14.25
Records Management - Coun
1.00
Records Management - Stat
4.75
TP584
5.00
BOOK/PAGE:
4922 / 303
RP5217 - County
9.00
INSTRUMENT #: 2014-0212
RP5217 All others - State
241.00
Receipt#:
2014322110
Sub Total:
310.00
Clerk:
LB
Rec Date:
01/14/2014 11:01:52 AM
Transfer Tax
Doc Grp:
RP
Transfer Tax - State
0.00
Descrip:
DEED
Transfer Tax - County
0.00
Num Pgs :
3
--
—
Rec'd Frm:
WARREN COUNTY ATTORNEY OFFICE
Sub Total:
0.00
Partyl: WARREN COUNTY OF
Partyl: JPGROSS PROPERTIES LLC
Town: QUEENSBURY
Record and Return To:
STANCLIFT LUDEMANN & MCMORRIS
3 WARREN STREET
GLENS FALLS NY 12801
Total: 310.00
** * NOTICE: THIS IS NOT A BILL ***
Transfer Tax
Transfer Tax #: 1191
Exempt
Consideration: 3200.00
Total:
1 11
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 J. Vogel
Warren County Clerk
QUITCLAIM DEED
�.:
THIS INDENTURE, made the �day of December, 2013 between the COUNTY OF WARREN,
- a municipal corporation and political subdivision established under the Laws of the State of New York, and
having its principal office and place of business located at the Warren County Municipal Center, 1340 State
Route 9, Lake George, New York 12845, party of the first part,
and
JPGROSS PROPERTIES, LLC, having a mailing address of 27 Silver Circle, Queensbury, New
York 12804, party of the second part,
WITNESSETH, that the party of the first part, in consideration of Three Thousand Two Dollars
($3,200), lawful monies of the United States, and other good and valuable consideration paid by the party of
the second part, does hereby remise, release and quitclaim unto the party of the second part, their heirs and
assigns,
ALL that certain piece or parcel of land, formerly assessed to Stephen T. Powers on the 2011
assessment roll of the Town of Queensbury located in the Town of Queensbury, County of Warren and State
of New York, and designated on the tax map of said Town as Section 303.12, Block 1, Lot 4, being more
particularly described as follows:
Queensbury Ave
Res Vac
1.00 AC
BEING the same premises described on a List of Delinquent Taxes prepared by the Warren County
Treasurer and recorded in the Office of the Warren County Clerk on November 10, 201 L
The County of Warren acquired this parcel by reason of a foreclosure of tax liens and reference is
hereby made to a Judgment and Order to Establish Title from Delinquent Taxes as to Certain Parcels and
Parties dated October 15, 2013 and filed in the Office of the Warren County Clerk on October 16, 2013 in the
Matter of the Foreclosure of Tax Liens by Proceeding in Rem Pursuant to Article Eleven of the Real Property
Tax Law by the County of Warren, and Amended Judgment and Order to Establish Title from Delinquent
Taxes as to Certain Parcels and Parties dated November 6, 2013 and filed in the Office of the Warren County
Clerk on November 8, 2013 in the Matter of the Foreclosure of Tax Liens by Proceeding in Rem Pursuant to
Article Eleven of the Real Property Tax Law by the County of Warren Index No. 58642.
SUBJECT to: (a) city and village tax liens accruing during the year of the auction and not relevied in
the last town and county tax immediately preceding the auction; (b) school taxes accruing on or after July ls`
in the year of the auction and any late payments and penalties related thereto; (c) street or other special
assessments unpaid or payable to the municipality in which the premises are situated; and (d) any water charges
unpaid or payable to the municipality in which the premises are situated which have not been relevied in the
last town and county tax levy, and
SUBJECT to all existing tenancies, easements, rights, licenses, privileges, and agreements, as well as
YA2013 Docs\BCWuction Deed\Q - 303.12-1-4.wpd\svn\
11/26/13
any covenants, conditions, restrictions, reservations, rights of re-entry, possibilities of reverter, rights -of -way,
utility or other easement agreements, or sell -offs in former deeds or other instruments of record, and
SUBJECT to existing laws and ordinances and any state of facts an accurate survey and prudent
inspection of the premises would disclose, and
SUBJECT to any federal and/or state taxes, liens, judgements and encumbrances of record not
otherwise extinguished when the County of Warren took title to the subject parcel.
THIS CONVEYANCE is made pursuant to Resolution No. 580 of 2013, adopted by the Warren
County Board of Supervisors on November 15, 2013.
TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and
to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, their heirs
and assigns forever.
IN WITNESS WHEREOF, the party of the first part has caused its corporate seal to be hereunto
affixed, and these presents to be signed by its authorized officer the day and year first above written.
IN PRESENCE OF:
COUNTY OF WARREN
By L'__ 3,
Kevin B. Geraghty, Chai n
Board of Supervisors
STATE OF NEW YORK
) ss.:
COUNTY OF WARREN )
On the c�/' S day of , in the year 2013, before me, the undersigned, a Notary
Public in and for said state, personally appeared Kevin B. Geraghty, 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 person upon behalf of which the individual acted, executed the instrument.
- JJJ
Notary P` � LY VAN NOSTRAND
Notary Public. State of it!.ew York
Record &Return To:
No. 01 VA49640 26
Matthew Ludemann, Esq. Qualified in Warren County c
Commission Expires April 2, 20
Stanclift, Ludemann & McMorris PC
3 Warren Street
Glens Falls, New York 12801
Y:\2013 Do&BC\Auction Deed\Q - 303.12-14."d\svn\
11/26/13
r
a
EMP. INITIALS
m
}-+• No. of PAGES
C'a
a ADDTL. FEE
r„ ADDTL. NAMES /
z
WARREN COUNTY CLERK
RECORDING COVER SHEET
INSTRUMENT 4 n (}. S •~�
TYPE OF DOC.
TOWN
TRANSFER TAX AMT. $ d�
* MORTGAGE AMT. $
*
* MORTGAGE TAX P
*
TRANSFER TAX STAMP
* MORTGAGE TAX STAMP
*
*
*
RECEIVED
REAL. ESTATE
-31999
MAR
0
N TRANSFER TAX
:,WXRREN COUNTY
a
*
Please fill in blanks below before
submitting for recording.
0Lj
PARTY OF THE FIRST FART
PARTY OF THE SECOND PART
71�
RECORDED BY:
RETURN TO:
av
Upon recording, this page becomes a part of the
document ($3.00)
lull11ll11111/I1IIlllllllllllllllllllll
/
RECORDING STAMP
/
C01%�iTY. tl Y
C -EaV
!
59 {ihP -3 P13 I � 59
T Gets
�b
Ir•
9land.nl N.Y.H.T.l1. !'uM4 M0,11 K'xrt■n1Y �4,..1 AuLtu■ SLUMM&Ms, INa,
WILK r.nCev.n.nL. Ind-u C[ rp- PUsUsKsa. NYC 10013
CoNsULT YOUR LAWYER WORE SIGNING THIS INSTRUMMY—THtS P"TRWMiRr SlfQQW RE US= LY LAYVYEM 01M,Y, l
7111S INDEMURE, made the 25th day of February . nineteen hundred and ninety nine
BETWEEN RIC?iM E. GRATTON & JUNE E. GRATTON
Lower Dix Ave.,
Glens Falls, New York 12801
2)
s
rr1
party of the first part, and BETTY J . NELSON
P. 0. Box 188
Cleverdale, N.Y. 12820
party of the second part.
WTTNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of laud, with the buildings and improvements thereon erected, situate,
Iying and being in the gown of Queensbury, County of Warren and State afore-
said, and described asfollowst Re -inning at the southeast corner of land
heretofore conveyed by Helen M. Gratton to Leo Thomas Powers, in the
center of the road therein designated as leading from Sandy Hill to
tiarve.y's mills, which is now known as County Line Road 52 leading
from the ?boulevard to the County Airport; running from said south—
east corner north 88 degrees 15 minutes west along a line for a
distance of 100 feet; thence north 1 degree 45 minutes east parallel
to the said County Road for a distance of one hundred feet; thence
south 89 degrees 15 minutes east a distance of 100 feet to the
center of the County Road; thence south 1 degree 45 minutes west 100
feet to the place of beginning.
Being part of the premises described in a deed Arthur L. Gratton
to Edward N. Gratton and Helen M. Gratton dated February 12, 1927
and recorded in the Warren County Clerk's office February 24, 1927
In book 171 of deeds at page 405.
Also being the same premises described in a deed from Helen
M. Gratton to Richard E. Gratton and June E. Gratton, his wife
dated June 8, 1956 and recorded in the Warren County Clerk's office
July 5, 1956 in book 356 of deeds at page 44.
At the date of the filling of this deed County Line Road 52
referred to herein has been officially changed to Queensbury Avenue.
TOGETHER with all right. title and interest, if any,'of the party of the first b�uutt in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all the estate and rights of the party of the first part in and to said premises; 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.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost 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.
AND the party of the first part covenants as follows: that said party of the first part is seized of the said
premises in fee simple, and has good right to convey the same; that the party of the second part shall quietly
enjoy the said premises; that the said premises arc free from incumbrances, except as aforesaid; that the
party of the first part will execute or procure any further necessary assurance of the title to said premises; and
that said party of the first part will forever warrant the title to said premises.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PAESENCE OF'
I.
I
STATE OP NNEW YO W COUNT Op LsJ n jLR e �J se.
On the �kST"day of t b Qv n ay� 19 9 911 before me
personally came
to me known to be the indlyf lual S described in and who
executed the [oregoing instrument, and acknowledged du!
Two executed tthhee same.
Q'- Gvt4-!1
�] r
tVo; -n. ubl;C- CIS".
�u�% Aie�J
H-3o-A91-urn,rm1 ck�7 Ar5�10I'M6Q+-kC 4 tz
STATE ON NEW Yom COUNTY OF ,st
On the day of 19 , before me
personally came
to me known, who, bedsg by the duly sworn, did depose and
say that he "Sides at IVo.
that he is the '
of
the corporation described
In and which executed the foregoing instrument; that he
knows the seal of said corporation; that the send affixed
to said instrument is such corporate seat; that it was so
affixed by order of the board of directors of said corpora•
tian, and that he signed h name thereto by like order.
Varranig Orrh
WITIt FULL COVENANTS
TITLE No.
ice
STATE Of NEW TOM, COUNTY o/ so
On the day of 19 , before me
personally came
to me known to be the Individual described in and who
executed the foregoing instrument, and mc6owledged that
examted eta acme.
MARYANNE CAPUTO
NOTARY PUBLIC
STATE OF NEW YORK
COMM. EXPIRES 11-30- "t 9
STATE OF low Yom COUNTY OS so
On & day of 19 , before me
personalty came
the subreribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duty
sworn, did depose and say that he resides at No.
that he knows '
to be the individual
described in and who executed the foregoing instrument;
thit be, said' subscribing witness, was present and saw
execute the same; and that he; said witness,
at the same time submi ribed h name as witness thereto.
SECTION
BLOCK
LOT
COUNTY OR TOWN
RECORD AND RETURN BY MAIL TOE
Zip No.
oU�
r
FORM� x, Y IIFX wARRA*-" +itr u a r'w .% 4rwi r'uam%-t_-k
TVTOLAM71 wao.atr.auu►�"+,,.••ca
rurdejA. Pow Fuworws Aw"tr,l,r
.11(id• llrr 5th (lay of April, b�9
REEDS
.1'irrr•lrrrr 11111)rlrrrl ar,rl Seventy --Two 3� 1
- itritttrtn •` '
TORRINGTON CONSTRUCTION CO., INC.,
a ivrrlu,rntio r r►rearrir,•rl urrrlrr the lairs r,j the State of Connecticut, and
having .a•ri office and place of business on County Line Road, County of;
Warren and State of New York, panel of the- first purl rrurl
COUNTY -OF WARREN, a municipal corporation in the State „'•
of- New York,
j►rrrl y of I hr• .rrrt►„rl peer!, '
�iteu�rtf�l!►rrl rhr• j,rrrlEl r,f ll►r/ir.l purl, rr, rr„l..•irlr•rrrlirr,► rrj
--------- -------------------- ONE ----------------- IJr,llrrr ►S 1.00 1
hrrr/'rrl ►„uurlluf ll,r I r►ifed Xlrilr•x,
j,rrrrl I►rj Ihe- purl y of the Yr•r•rrrrd j„ irl. dw%m hr-rr by _irrJ„l erne! r4etirt• u,rlr► llrr•'
purl ;y. rrj 1ht- mrr•r,url purl, its successors rrrr,l uxni_frix fr,rr•r erjCWj
'A permanent easement for lane! clearin and Qradina and the right to
enter upon tee lands her described and to cut and trim trees'
and brush' and to re -cut and remove trees, brush, 'building or buildincrs,
tower -or, towers, pole or poles, cables or wires, or any and all other
obstructions at such times, as, in the sole discretidn of its officers.,-,
whattreesand brush may be cut or topped and remove any buildina or'
r
buildinns', tower or towers, pole or poles, cahles or wires, or any or-,
all obstructions, as its officers may deem necessary, at.any time, in••:
connection with maintaining and operating all kinds of airplanes or
airships 'from and to the runways of the Warren County Airport located'
aloneT tl�e; westerly side of -County Line Road and easterly of the Ridqe
Roadand 'southerly of the Hicks Road• located in the Town of Oueensbury','
Warren County, New York and. described as follows:
BEGINNIyr; at the northwesterly corner of lands formerly. ,
owned hy,WJohn Donohuerunnina thence southerly along the division
.line between the lands `off said rionohue on the cast, and lands now
owned by"Patrick and Jchri Sullivan on the west, for a distance of
1425+ feet: thence ;7orth 88.25'58" East 425• feet; thence Nor.tb
6.58'37" Weat 1540+ feet to the southerly lino- of lands -,of -Patrick
and John Sullivan; thence westerly along said southerly line* of
• i . 1 I (• .. _ _ .: _._._.,:ems.:.:..._. . _.._..,_.. _ -- - W _ ..�....,..._ .. ..__�--�........... .�-.�-..l_..1::..,1- 1
•
lands of.Patrick and John Sullivan 967+
feet to the place of beginning.
The party of the first part
further Grants unto the party of
above
the second,part a permanent easement to
enter upon the lands/described
for erection and.maintenance of apnroach.liahtina
system, -inner markers
and other appurtenances. for Instrument
Landinq System and related
terminal navigational facilities.
•
s _.'R„ is v
. r
"►
With the appurtenances and all the estate and ri fhts of the party
of theMrstrt in and to said premises,
go %api =& to 40 the premises herein iranted unto the party of the
second part, its successors and assigns forerer.
Anb the Ixrrty of the first Ixtr•t rorrrnants as follou:r:
{rat: Thrrt the part Y of the xrrond pit rt shrill grliellrl r•t�joJ the• xrtii! pr•r•ulisrs.,
SrrgnDr That the prrrly of tlrefirxt Ixrrt trill Ji,rrrrrWstr, d the tillcIf) see irl l,rvv+ri.•rr•a:
`Zliird, That, irmtplianre u}it h .tier, 1•1 of t he Lien Tarr . t he ' bran for frill"in C
rereire the ronsiderutiot for this rortr•eyalore and teill hold the riehl to reeeir•e xrrrh
rnlrxi(leration as a trust jund to he applied Jirxt jar the purpme of puyitd the rant of
the irrtj�ror eirtent and trill apply the xarue 11rxt to the payment of the east rrj the
inrprrar•ri{tent before amine any part (if the total of the xante for otry other pitrpr,xe.
1InPresenrt of .3a 3Mitnrea Wkrrraf, the
Ixrrly of the fired part has rRusrd its r•orporatr.
seat to be hrreunto rtllixed, and thr•sr presents
In hr silfne d by its duly authorized ufJlrer .
this t; i u rlrry of Aril
Ninrtren Ilundrr•d. fitted Seventy -Two
TORRINGTON CONSTRUCTION CO.,INC.
Stdr- uf'Xrm Iuric
lire Mix %/ datl rlj April
"itountu of WAM04
� NN. Ain rlrl•11 110101resl Fillet Seventy -Two
before rrir�' lie- rxr►rlrrllrl rrrrrrr
TEM ZGLI, ,lit.
irr air pr•rxarrrrl111 ksre,rr u,
a ha, hei+r� byFur dins/ xrr r,res, slid depose riser/me)!/ Ills/
!i�'-reXirlrx isr Glens
Falls, N.Y., that irr• ix
lhr Vice President
r,j Torrington Construction-Co.,Inc.
flit- inrj,iirrrtiulr rlr.rerit,rrl ill. sendrrhirh rXer•uled, fhr 11•ilhin ls+rtrttrrr•sel: !hilt he'.
R•+frlrr•x the .•teal lej xrriol
the seal of/lixe-of tr, rie/ 1+lxtrumvierl Is
r•r►rlsaratinn: thin .ee
x►rrlr" r:ir�nrrrrte .•trot!: thrrl it airs .vr, reQtxrerl !ut nrrdrr if the Itr,urrl F,f Ilirr•r•li,rx
"of stir! .+ r,ipurut ir,e,: and
110411 Ire, i i ed h is srUos r ! hrr4.1 r, hp like- rorslrr.
�.. •Q
m 39 CA
•.�_
notary Public
i s � rn
•r•
.L.r,ne.-I+rrch�0:19�
., -
VI Gc.•r. .r
Z:t
ItEA1 STATE STATE Of .
�• . "' TRANSFf�?A •y, NEYt PORK #'
y MIDr
DKID—WARRAN" WFTH L19M COYANAKr—$62A AmeiicenLewB/ank Compaq LAWS or tsn, CHAP. rn, ewwr. ass uwsor ieai } ,
21� Beaver St, A/Gany, N. ,
~ �, AN ,
OAR
Made the daY of November in the
year Nineteen Hundred and Sixty-five
I
MABEL GUERIN O'ROURKE, of 5 Terrace Place, White
Plains, N. Y.,
s '
party of the fizit Pam, and
COUNTY OF WARREN, a municipal corporation in the
State of New York,
party of fhe second part,
�:+�? � �►i that the part y of the first part, in considemtion of
--------------------------------ONE---------------------- .Dollar
{$ 1.00 ) lawful money of the United States, .
Paid by the Part y of the second Part, does
hereby Punt and relewe unto the part y of the second part,
its successors and assijns forever, ALL A permanent easement and right
to enter upon the lands of the party of the first part on County Line
Road in the Town of Queensbury, County of Warren and State of New
York, to cut,trim and remove trees, brush, buildings, towers, poles,'
cables, wires and any and all other obstructions which may, in the
opinion of the officers of the party of the second part or of any
federal agency having jurisdiction over the operation of public air-
ports, interfere with or be likely to interfere with the safe passage.
of aircraft approaching for landing on or taking off from the north -
south runway, such easment and right to be limited to the following
described Lands:
"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, more particularly bounded and described as follows: BEGINNING
at a point in the northerly bounds of the lands of the parties of the
first part herein at the northeasterly corner of an easement granted
by the said parties of -the first part to'Warren County by deeds dated
September 23, 1943, May 10, 1944, June 19,, 1944, October 23, 1944 and
recorded in the Warren County Clerk's of?ice at Lake George, N.Y., in
Book 228 of Deeds at pages309, 310, 311 and in Book Number 230 of Dee
•t
=I
%
W
,Ofk with the appurtenances and all the estate and rights of the
part y of the first part in and to said premises,
the premises herein granted unto the part y
of the second part, its successors and assigns forever.
_ covenant s as follows:
4VI' .. —That the party of the second part shall quietly enjoy the said
premises;
—That said party of the first part
r-till forever ly?l1T�l .' the title to said premises.
LW)- Tha.t the grantor will receive the consideration for this conveyance and
u,iU hold the right to receive such consideration as a trust fund to be applied first
for the purpose of paying the cost of any improvement, that has been commenced
upon the premises and has not been completed at least -four months before the
making and recording of ,this deed, and that the grantor 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. _
IO 1A. The said part y of the first part,ha, s
lacrerrnta set her hand aid seal the day and year first above written.
flit Prr.c►rnrr of
- Label
• Guerin O'Rourke -.
ARM
W,11,"
f
- r
3c [! f (1l [►� November-
A f e(t'tJ,l�',t llr�lct.t!' r�Ol(l'[('(it,(LIIr+1 six>!y-five
�
1► , 1r1,
r.~w. llll!:!f'ld,!C'f;, .f1('1. intlu.l.l+ll'.(Ill IIC,c{'rxdl
OD I cl
MML GMMTN O' ROURKE
CO3
h.lilt'.'.�ill(tN'TI',{tllli' ilI1H1}11'i{► IIIC•''f''�'[', fIP';.tiU!!N"vc'f..�('ll . 4lvjC�fI1'1•(1,.Ill,$
[cnrjj.+►��i[ 4:rrrl.I�(r1,�4i�:,+�+i �iir�' rl;►1'r.il ilE+'.rll'.,u r�<�f s lic! duly
s .iir�` {:r('(•lllr{I�a (yN'J,
r,r,"I ter.. -sari
2ia.6�'IL.JJCJ �r-' •
,,,ali!!sd is �Va:rchaatar Caau�
Taffi �xD idas� so, 12az iotary- Yub33C.....-
-44
'r
,
roo``mot
o
it
�J : .�
J
LLI
E
CZ nY4�
cc ���
a
LU
t{ C1
nJ
cr)
Utz
w
CM
0910-WAPIRAMTY wrTm UIN CCVSXA►n-583A American LawBIank Company,
I LAWS D/ rns. CH 1, 081. CHAT. ray LAWS or urA ) 24 Bea ver St,.i/fiany N. Y. _
46�� A
Made the
day o? November , in the
year Nineteen Hundred and Sixty-five
AGNES GUERIN FIEMING, of 10652 Ashton Avenue, -
Los Angeles, California,
party - of the second part,
that Elie part y of the first part, in consideration of
1
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -ONE - - - - - - - - - - - - - - - - - - - - - - - DoUa
($ 1.00 laefW money of the United States,
paid by the part y of the second part, does
hereby .j nt and relewe unto the part y of the second part,
its successors and assigns forev6', .QZZ- A permanent easement and right tc
enter upon the lands of the party of the first part on County Line Road
n the Town of queensbury, County of Warren and state of New York, to
cut, trim, and remove trees, brush, buildings, towers, poles, cables,
wires and any and all other obstructions which may, in the opinion of
the officers of the party of the second part or of any federal agency
having jurisdiction over the operation of public airports, interfere
with or be likely to interfere with the safe passage of aircraft
approaching for landing on or taking off from the north -south runway,
;uch easment and right to be limited to the following described lands:
I
"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, more
particularly bounded and described as follows: BEGINNING at a point in
the northerly bounds of the landsof the parties of the first part hereir. j
at the northeasterly corner of an easement granted by the said parties
of the first part to Warren County by deeds dated September 23,1943.,
May 10, 1944, June 19, 1944, October 23, 1944 and recorded in the Warre {
County Clerk's office at Lake George, N.Y.- in Book 228 of Deedsat pages
309, 310, 311 and in Book Number 230 of Deeds at pages 155 and 156,
running from thence south 63 degrees, 13 minutes and 30 seconds east, 1
as
along a fence line which marks the northerly bounds of the lands of th
parties of the first part herein and the southerly bounds of the lands
of Patrick A. & Margaret Sullivan and John Sullivan, a distance of
349.58 feet; thence running south 04 degrees, 03minutes
and 25nd 10 seconds
west, 332.65 feet; thence running north7degrees
es west
369.29 feet to a point for a corner in the easterly bounds of the said
easement granted to Warren County by the parties of the first_ part
G*} herein; thence running north 07 degrees, 10 minutes and 24 seconds east
X. along the easterly bounds of the said easement, 294.90 feet to the poin
and place of beginning, containing 2.578 acres of land, be the same mor
C 7 or less. Bearings given in the above description are as the magnetic
Q I needle pointed in 1955." .
c4 ,
d
i 1 1
so
y e
A4
i
7.4A
..
�a r
>
.h
- -
tl.
di 6 .
with the appurtenances and all the estate and ri ht8 of the
part y of the flrat part in and to said premises,
til�j the premises herein granted unto the part y
of the second part, its successors and assigns forever.
ftWJJJ)j ---That said party of the first part
tall forever I!i[17�[l[1� the title to said premises.
That the ffrantor will receive the consideration for this conveyance and
a- ll hold the riflrt to receive such consideration as a trust fiend to be applied first
for the purpose of pa.yinff the cost of any improvement, that has been commenced
upon the. premb?rs and has not been completed at least four months .before the
makinff and recording of this deed, and that the Irantor . will apply the same
' flrst to the payment of the cost of the improvement before usinf any part of the
• I total of the Ramc for any other, purpose.
The said• part` .y of the first part Im s
herritnto set her hand and seal the day and year flrst above written.
-flit j.Zrrs. rncr of
. ...� ••:orn ,a bciaro mc>his -t' of n ~F1 i
rn
Et ' •
art C4ffd' r.a•----..._...�..__.—....._...�_.._.__.
C,ZI
r`s
Cft
CALIFORNIA
4yM3�0 t G Ace-Fi�� � N- ��f� ,
' \ 1U,elflio 30,_ (lrrrl o November i1141.rv.
�ul'(rrl;rrlld sixty-five ,��( (r'r�� 1►rr,111r'
�1r1':If'rrl!('ir�,,fl(''L:�(fCl1lI.�-1f fill 11r,(f'fVd, ,
AGNES GUERIN FLEMING
ill
f
fiIINN'RI,fIll&1i110i'II Ill
MV 161'r'
�IIP :1rrlllr' llr'1:l(�I�
r
r�r'.Ir'rif'r�l (rl,
rrrrri'.rrilr�r.rr:c((�rrr
a rr ���rllirll ;11r:►1'rrrrrlrrl�,41rrrl
sfrr:
duly
fir 11,110WI'(1l(jell .fir' .1rrr• lli(11
slit,
(a•r(•1rl(-41
afr Illy=
S�'Y� I
•tip ST�ii_ OF—`—'�lI
AIKMAP!
`-- - �
.
Notary Public
iU LC to and for*" CM
f t=. ..
..,_ `S. -KR Cf �i;foer:G
••.
:� f ::ar.m:,:.•;n Erpi:cs OCobar 13, 1
r
rrATZ or CALMP'aA (113�f
Ommty of Los Aa.9sw of Los AM>Celes.
C, g UM- Cbtmty Mark and Q court of Ste of or the C7ouniy
which Clourt Is a C n of Record,
hartag b7 law a wm' do hereby ctrtifY that of or affidtrit. war at the Liras of takln� said
• whose name is subscrihed to the attached ackWWledfmmt, pro o0UMM, duly �ed aad' lsed �y the laws thereof
1 proof or affidtvtt. a Rotary put>ila II7 AI1D 1#"OR Lt1s AVan officer of said State,
� e of budaess err IMPloymeat to said Co=ty. and "1M t g f and scknmleagmrat of deeds_ and other instruments of
! to take and certify the saxe, u won as to Lake and �iQ_ _ErOOvtts, and to administer oaths or aitirfnatlans. is any County .
{ writins to be recorded to said States to take t.toa/�� F�+�to Ws ofAcial aeU; that the certIncate of such officer is re-
' lit thin State, and that full faith and credit are 4�atu�hI �=° �t �� III, to be cn t1]s to the otilcs of the CvaatY
to be under real: that the im n °;tith his bAnd 4=8 and y betiere that the dSatturs to the attached
C:lark; I further rw 4."l► that I sm weft aoII trument is executed and/or =k3u wledS*d amwding to the • .
d===t 10 his t�� siSntiure. an4 fittil rs�tha aan l
laws of we State of Cailfornla. � •' a and sstnexed the seat
hereof. I hav a Sari Lo far the C=ty
l Hof 6ts
Cd
't ;,ter trrirf►�t� e* a o e
r Deputy
E. £tits
T1CUSX— C db Wa
J Q Z v
1-4
a
a
z z� }+
Ilk . "L
k
1
S i .7UO
0+ 4'Y A� � On O .
Si r C94LL
i
1'
1]J
b
IL alyii
W
ci
L
j i't,
Lr�
C�
ti
y
r�
C.i1
kp-
10; — .�.r�.eN�..American LawBIank Compony,
o.��.cNr..427LAW.- 1w) 2¢8eam-S11.R/bany,N.Y.
_ � p
, A'A4*
Made the -2 Z `'l
year Nineteen Hundred and
dayof
sixty-64ve-
, in the
ANNA GUERIN HOWELL, 105 Atlantic Avenue, Point
Pleasant Beach, N. J.,
Party of the flM Part, and
'COUNTY OF WARREN, a municipal corporation in the
State of New York,
party of the second part,
911ftw1with that the party of the f "t 0mrt, in consideration of
------------r------------------ ONE ----------- ------------ Dollar
(11.00 1 lam money of the United States,
paid by the part y of the second part, do es
!rI gh7/---' ..
hereby dmnt and Pshwee. unto Ow part y of the second part,
its successors assigw forme', ,itbLA permanent easement and right to
enter upon the lands of the party of the first part on County Line
Road in the Town of Queensbury, County of Warren and State of New
York, to cut, trim and remove trees, brush, buildings, towers,poles,
cables, wires and any and all other obstructions which may, in the
opinion of the officers of the party of the second part or of any .
federal agency having jurisdiction over the operation of public
airports, interfere with or be likely to interfere with the safe
passage of aircraft approaching for landing on or taking off from
the north -south runway, such easement and right to be limited to
the following described lands:
"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, more particularly bounded and described as follows: BEGINNING
at a point in the northerly bounds of the lands of the parties of th
first part herein at the northeasterly corner of an easement granted
by the said parties of the first part to Warren County by deeds date
September 23, 1943, May 10, 1944, June 19, 1944, October kLj. 1944
and recorded in the Warren County Clerk's Office at Lake Georges
N.Y. in Book 228 of Deeds at pages 309, 310, 311 and in Book Number
230 of Deeds at pages 155 and 156, running from thencd south 83
degrees, 13 minutes and 30 seconds east, along a fence line which
marks the northerly bounds of the lands of the parties of the first
part herein and the southerly bounds of the lands of Patrick A.
Margaret Sullivan and John Sullivan, a distance of 349.58 feet;
thence running south 04 degrees, 03 minutes and 10 seconds west,
332.65 feet; thence running north 77 degrees and 25 minutes west,
369.29 feet to a point_ for a"corner in the easterly bounds of the
said easement granted to Warren County by the parties of the first
part herein; thence running north 07 degrees, 10 minutes and 24
seconds east along the easterly bounds of the said easement, 294.90,
feet to the point and place of beginning, containing 2.578 acres of
land, be the same more or less. Bearings given in the above des-
cription are as the magnetic needle pointed in 1955."
k is
i'
M
IAA
e
.41
Y•
�{�.{
A •� II
A - - -
4 _
_
E1
�:.le
Irh y
a
\—Tha
a y of th £ir�t art
cov t s olio s:
he y o the seco pa shall quiet joy sa
premises;
El LI
Tha the ran uiE receiz the ides ' n fo his nve n and `
' z11 ho l t rid to cciv such nside Lion s a t t ftc to b ap ' d rst
f `the r e of yi s the ost o any i rove tent, t t been m n
up the nm' es a d not een mple at east ur • the efo
< ma a rec in of is de an that the g ntor ' L a ly
first yin t of of e 1 rovemen t be re ' g an o the
total of c s e j r any ot1w , pur e.
The said part y of the first part has
' hercunto set her hand and seal the day and year first above urritten. -
.Jtt �3n�rncr of �.
Anna Guerin Howell
i ,
r
NEW JERSEY
-ft -'
C�rr fj�tr:► Z._'Z—�'c� ���rr s� � ?�J�'�'C- '� `z--.
l Neirr�isrs
r�r�rtit!. `�r?rr �rf.tr' r�1 ff rrfhf'fl 1r rrrii Sixty~
rr► rr
Jrti+:1C'rll!f''r, rt►rrft{!�' It111r(If t'rc(1,
ANNA GUERIN HOWELL
Jr� rr�f,.�,rrt����rr,rrrrli h If, rrrr lP ��r ll�r-:rulilt, 1rr''ryhrr flr:rf''rf��rr� rrr,
:�rraj'rttrrrrrrl,rltill s I'M duly
,IiPli`rrrK��ff{f f'f1',�4� :Iltt' �111r 1 s. ff(;i . f.:l t'f rr�r'1�'• air{' err rrrr.
Notary, Public
•r p►
i
i
STATE OF NEW JERSEY 1. EDWARD K. BURDGE. Clerk of the said
13: County of Ocean and also CIerk of the County
COUNTY OF OCEAN Court in and for said County, ISald Court beinif
a Court of record), HEREBY CERTIFY that
�
tom• Oe[ore whom the forogolag.. afildavit, proof seknowledsement was made Is and was at the time
of taking the same iL N_ diary ' bllc
of said State, dwedfaj in said County, commissloned and sworn, and duty authorized by the
! CO laws of this State W take and certify $epositions. to administer oaths and affirmations; to take ;
affidavits for gem urposes; to �Lketand certify the acknowledgement and proof of deeds i
and other written axtS menu for 1 m enements and hereditaments lying In said State of New
r" Jersey and to b` orde therein tsd further that I am well acquainted with the handwriting
3
of said Notary Pu . �0_.e.�ir�[.J and verily believe the signature
! to said certificate
IN TESTIMONW Q} have hereunto set my hand and affix d he official seal
4 of the said Court and y at oms River, New Jersey, this day
Hof �� . A. D. 19
EDWARD K. BURDGE
Clerk. I
Deputy CIerk. I,
i
v Q �U
1-4
I
111' > O r I' O Z 1�] Vj p >4 Z i
�tl! { ►,�i Y� t �� r�i, �b r_, .7
W r4
pp
4 � d C) 0.
,. J : w
0 El
98
IER
�+
M 40=
W
W
R=CA
O z
ax
U [� 7
Uj �• `�
[tt li:
_
"
Or tN7, CriAr, ���, Cxwr, 417 LAW$ Or I9IIlf
Made e -z o� �t�
th
bear ,Nineteen Sun& -ad and
R�Mfrr y �,
American Zew Blank Company,
24 Bea Yee St, A/i+a,7 Y.
Hof
sixty -eve :3 ► /-1
in the
CLAIR GUERIN UHL, of 105 Atlantic Avenue, Point
Pleasant Beach, N. J.,
party . of the fir" per, and
COUNTY OF WARREN,.'a municipal corporation in the
State of New York,
} party of the second Pam,
�' 31►� that O part y of ae fit ,part, in cons&zmtjon of
------------------------------- ONE ------------------------ Dollar
($ 1.00 - • J lawful money of the United States,
paid by the part y of the second part, do es
Fzs &,w e/,r/--
he"by Afmnt and re0ne-unto the pant y of the second part,
its successors and aasipa forever,xIZ A permanent easement and right to
enter upon the lands of the party of the first part on County Line Road
in the Town of Queensbury, County of Warren and State of New York, to
cut, trim, and remove trees, brush, buildings, towers', poles, cables,
wires and any and all other obstructions which may, in the opinion of
the officers of the party of the second part or of any federal agency
having jurisdiction over the operation of public airports, interfere
with or be likely to interfere with the safe passage of aircraft
approaching.for.landing on or taking off from the north -south runway,
such easement and right to be limited to the following described lands:
"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,more
particularly -bounded and.described as follows: BEGINNING at a point in
the northerly pounds of the.lands of the parties of the first part here
at the northeasterly corner of an easement granted by the said parties
► of the first part to Warren County by deedsdated September 23,1943, May
10, 1944, June 19, 1944, October 23,1944 and recorded in the Warren
00
County Clerk's office at Lake George, N.Y. in Book 228 of Deeds at pages
rn 309, 310, 311 and in Book Number 230 of Deeds at pages 155 and 156,
CZ) running from thence south 83 degrees, 13 minutes and 30 seconds east,
►R' along a fence line which marks the northerly bounds of the lands of the
CM
parties of the first part herein and the southerly bounds of the land
of Patrick A. & Margaret Sullivan and John Sullivan, a distance of
349.58 feet; thence running south 04 degrees, 03 minutes and 10 secon
west, 332.65 feet; thence running north 77 degrees and 25 minutes wes
369.29 feet to a point for a corner in the, easterly bounds of the said
easement granted to Warren County by the parties of the first part
herein; thence running north 07 degrees, 10 minutes and 24 seconds
east along the easterly bounds of the said easement, 294.90 feet to
the point and place of beginning, containing 2.578 acres of land, be
the same more or less, Bearings given in the above description are
as the magnetic needle pointed in 1955."
3'
f
I
of the
AWAJ sr
• —
premises;
fy0j;h
to t appurt�aa
th fir part i and to
I f11V � the
its_lqucces
nd all estacte rilh of the
pr ides,
n es rein ;bra d unto y
a ad �ns forev
co nan s a fol u
rhali qu' ly a •oy a' `
u - iUSC&
T1rat rc gr�a�rtur u•il reccit�n the consi.i ralran or th n ronve
rcill ld hr, ri�Ir to reccz c meh •oncidera 'on a.s rr. twist 'nd Lc a
for Ilr l,tr, ws�: of yingvcr) t, Ilia ras en c
upon I c p mists rr d hus of bcc� conzpletr, at le st foil, mo the
making an . reeordin of NiIh, dced, d that c grn for u l a rly
first to t e lxz rnenl o the cos f the provenr I bef a usin an
total of t rc 'NUF a jor J other, purpose.
yance a d.
plie l t
r'm el ce
ore
t e sa e
parr of he
Ali+
Ct
On
C.>
cn
iV
•r
NEW JERSEY �'�'' : •,�:_ `:7��
row
��r�;,�irta r�tri� r►� �� iri��rr,-
itt[/Ii j
r�rlF'r;.l1rilr��rs:lr �1{.FtrrF�'rl(I 1FIIr�; Srixty_g Six .�tr�V-(C lrir.14�rr�
:�rF�+,tir1rF��c'r; �rr�'r►�►tlu���r�',rr�r�rr�F'r�l.ri�
CLAIR GUERIN UHL
1r' lrrr' 01OW111, 1h rlrr' i(I IT Irl(' )II If14. IC11r!11 r1r•.'If"II1'r•rl-.lIll,
.(IMIf 11r0'r.rrrarlrI Aft'- iII'liI1 11;1'rrrrirI'll II",qrrfl: s 11C duly
,r1r��rlt�w��rir�i�i�,�r` 11trc: ��irr 1 B �ir�� f,,c;xF�•rrJrr��,.14iF. .rrF rrrF:
-- Notary Public-
,
STATE OF NEW JERSEY � L EDWARD K. HURDOL. Clerk of the Bald
sa: County of Ocean and also Clerk of the County
COUNTY OF OCEAN Court In and for said County, (Said Court being �
_. .... Court of record), TDO�BY CERTIFY that,��'befort whom the foregoing affidavit, proof or ac a esent it ms waJI t the time
of taking the same a Notary Public ti Q, �
ti of said State, dwelling In said County, commissioned and sworn, and d0yi a by the
laws of this State to take and certify depositions; to administer oaths srid "aiflrntatlo � take
tf[Idavlta far general purposes. Ia take and certify the ikeknawledgerlttat and I�rilof eels
and other written Instruments for land. jonemcats and heredltaments lying In said State New
Jersey end to be records ereln, and further that/�_ am well acquaintod with lhI hen y tinu
of uUd Notary Public a" 42 ✓ ; and verily believe the ai�naturc
to said "rtiflcate Is gmui :.
IN TESTIMONY WHEREOF. I have hereunto set hand and �(i><ed t?}e,. g4lsl seal
1 a the said Court and County at Toms River, New ]erscy, ibis `�1 . j '��! day
of �1 ,� , A. D. 19
EDWARU K. Ill1RDGE
Clark.
' ktls�r Deputy Clerk. --
r
as
h�
G7
G�
s.
r-•
—9