Loading...
HomeMy WebLinkAboutL 12249 P 686QUIT CLAIM DEED KNOW AJ_L MEN BY THESE PRESENTS: That THE MARIE DALEY BALLENGER TRUST AGREEMENT DATED MARCH 31, 1993, AS AMENDED, whose address is 1801 Woodbume Drive, Flint, Michigan, 48503. CONVEY AND QUIT CLAIM to BALLENGER FAMILY LIMITED LIABILITY COMPANY, a Michigan limited liability company, whose address is 1801 Woodbume Drive. Flint, Michigan. 48503, the following described premises; Situated in the Town of Southold. County of Suffolk, State of New York. to-wit: All of that tract of land with the buildings and improvements thereon, whereof Robert M. Daisy late of said Town of Southold died seized and possessed, bounded southerly by Peconic Bay, eastedy by lands of Elsie Williams (estate). northerly and westerly by lands of Edith N. Pierson and westeriy by lands of Hedvig P. Terry, having a frontage on said Peconic Bay of approximately 375 feet and containing by estimation about 3 acres of land more or less; and being the same premises conveyed to the said Robert M. Daisy in two parcels by two deeds as follows: Deed of Lewis R. Case and wife, dated April 11, 1905, recorded in Suffolk County Clerk's Office in I_)ber 569 of Deeds, Page 144 and Deed of Stanton Mott and wife, dated November 13, 1948, recorded in said Clerk's Office in Liber 2895 of Deeds. Page 472, together with the rights-of-way and other easements appurtenant to said premises and subject to the rights-of-way and easements now in use or of record affecting the same. for the sum of One and 001100 ($1.00) Dollar. Dated this {.~ / day of /'~U';,~ ,2003. Signed, Sealed and Delivered - i. ora H. Zilembo STATE OF MICHIGAN ) COUNTY OF GENESEE) MARIE DALEY BALLENGER TRUST AGREEMENT DATED 3-31-93, AS AMENDED /, . ,, On this ~ day of ~,~,/)~ .2003. before me personally appeared VVilliam S. Ballenger, III, Co-Trustee of the Marie Daisy Ballenger Trust Agreement dated Mamh 31, 1993, as amended, to me known to be the person described in and who executed the foregoing instrument and acknowledged that he executed the same as his free act and deed. Lo~:a M. Ziemlt/o , Notary Public Genesee County, State of Michigan My commission expires: 7-,~-06 ,~REPAREOBY ANDWHEN RECORDEDRETURN TO: JOHN T. LINDHOLM. ATTORNEY ATLAW, P.C., V~INEGARDEN, HALEy, IiNDHOLM& ROBEJ~TSON, P.L.C., G-9460 S. SAGINAW~r., SUITE A. GRAND BLANC, MICHIGAN. 48439, (810) 579-3600 Number el' pages 'C~ TORRENS Seria #. Certificate #, Prior Ct f. # Deed / Mortgn&e Instrument Deed / Mortgage Tax Stamp 4 ~ FEES Page / Filing Fee __:.~. '~ Handling TP-584 Notation EA-3217 (County) 5 __ Sub Total E^-3217 (S~ate) 25 Comm. of F.d. ~ O0 Affidavtt Cert ifie~d Copy Reg. Copy O~her 1_5 GRAND TOTAL 5 I ~° R~al Prol~r~y T~x .~tvit¢ A~en~' ¥orifimation -__.l. Dist.__[. Section I Block [ Lot 03014706 1000 00700 0100 022000 ~, s;at[~t~*~ti-o6sTl~i~:~lia%~-s/Reli:~scs i;igt P?5~rt~/C~vh~rs Mailing Address RECORD & RETURN TO: JOHN T. L~NDHO~, ESQ. NINEGA~EN~ ~L~, L[NDHO~ & RO~ERTSON, P.L.C. G-9460 S. SAG~NA~ STREET, SUITE A G~ND B~NC. M~ ~8439 RECORDED 200~ Mau O~ 09:18:~ Edward P. Romaine CLERK OF SUFFOLK COLU,IT'-/ L D000t2249 P 686 DT# 02-38Z~6 Recording / Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town Dual County,__ I leld for Apportionment -- Transfer Tax Mansion Tax The properly covered by this morlgage is or will be improved by a one or two £anlily dwelling onl.v. Y ES., or NO.__ It'NO, see appropriate ta~ clause on page # __ of this instrument. 6 Communit~ Preservation FUtld Consideration Amount $ CPF Tax Due $ Improved Vacant I.and TD TI) TD Suffolk 'Il'tis page lbrm~ part of the attm:hed Marie D. BallenEer Trust A~reement dated 3-31-93 TO Ballen&er Famlly Llmtged Liability Company Title Compnny Information Ce. Name Title # & Endorsement DEED (SPECIFY TYPE OF INSTRUMEI~I' ) Thc premises herein is situated in SUFFOLK COUNTY, NEW YORK.· In the Town.ship of ~'/~ 0/~ In the VILLAGE or I IAMLET of IR)XES 5 'IHRU 9 MUST BIZ 'I'YPED OR PRINFdD IN BLACK INK ONLY PRIOR 'IX3 RECORDING OR FII .ING. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PA~E Type of Instrument: DEEDS/DDD N,,-~er o£ Pages: 2 .TRANSFER TAX NUMBER: 02-38236 District: 1000 Deed Amount: Recorded: At: LIBER= PAGE: Section: Block: 087.00 01.00 EXAMINED AND CI~RGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $6.00 NO Handling COS $5.00 NO NYE SURCHG EA-CTY $5.00 NO FA-STATE TP-584 $5.00 NO Cart. Copies RPT $30.00 NO SCTM ~rana£er tax $0.00 NO Comm. Pres ~. Fees Paid TRANSFER TAX NUMBER= 02-38236 THiS PAGR IS A PART OF THE INSTRUMENT Edward P.Romaine County Clerk, Suffolk County 05/06/2003 09:18:03 AM D00012249 686 Lot: 022.000 $5.00 $15.00 $25.00 $o.oo $o.oo $o.oo $96.00 Rxempt NO NO NO NO NO NO PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state ny.us or PHONE (518) 473-7222 FOR COUNTY USE ONLY Date Deed Recorded REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK RP - 5217 PROPERTY INFORMATION Propert~L 1695 I Old Wood Path j Southold 2. E~uyer IBallenger Family Limited Liability Compan~ I I Prop,~¥ J X[ OR , , 2 , 2 5 e. Se"er IMarie D. Ballen~er Trust Agreement dated 5-31-93 11971 SALE INFORMATION ~1, Sale Contract Date I . _/_. / I 12. Date of Sale / Transfer 13 F.II SaLe Price I , , ~ , ~ , , O , iLJ (pu'l Sale Price is th~ :Dial arno[ nt paid for Ihe properly including per ~onal TNS payment may be in the form of cash other proparty or good~, or I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill 16'¥earofAssessmentR°"fr°mI 0, 2 117 Total A,~,sed Valuc (of all parcels in translerl ] .... 1 5, 9, 0, 0I 18. Property Class [ 2, 1 0 [- ~] 19. S~hoolDisttictName [ SouChold I L 473889-87-1-22 J CERTIFICATION BUYER Flint I M,f I 48503 SELLER Wil~liam S. Ballenge~, l~ Trustee BUYER'S ATTORNEY Lindholm John 810 579-3600 COPY