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