HomeMy WebLinkAboutL 12241 P 535QUIT CLAIM DEED
wwOW aLL ME~ DY THESE P~ESENTS= That MARIE D. BALLENGER,
survivor of herself and William S. Ballenger, Jr., a copy of whose
death certificate is attached· whose address is 1801 Woodburne
Drive, Flint· Michigan, 48503, CONVEYS AND QUIT CLAIMS to WILLIAM
S. BALLENGER, III, Trustee of the Marie D. Ballenger Trust
Agreement dated March 31· 1993, whose address is 2029 S. Waverly
Road, Lansing, Michigan, 48917, the following described premises
situated in the Tomrn of SouthoId, County of Suffolk and State of
New York, to-wit:
Located in the Town o[ Sou=hold, County of Su[folk, State of New York,
All of that tract of land with the buildings and improve-
ments thereon, whereof Robert M. Daley late of said Town
of Southold died seized and possessed, bounded southerly
by Peconic Eay, easterly by lands of Elsie Williams
(estate), northerly and westerly by lands of Edith N.
Pierson and westerly by lands of Hedvig P. Terry, having
a frontage on said Peconic Say of approximately 375 feet
and containing by estimation about 3 acres of land more
or lees; and being the same premises conveyed to the said
Robert M. Daley 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 Liber 569 of
Deeds, Page 144 and Deed of Stanton Mort 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 ($1.00) Dollar.
This conveyance is made to transfer title of the real property
herein described to the Marie D. Ballenger Trust under Agreement
dated March 31, 1993.
Beneficial ownership of the real property herein described is
retained by the grantor.
Dated this f'~'T" day of ~'7 , 1993.
Signed, Sealed and Delivered
in Presence of:
STATE OF MICHIGAN)
CO~NTy OF GENESEE)
Marie D. B~l_lenger /
personally appeared Marie D. Eallenger,
· 1993, before me
to me known to be the
person described in end who executed the foregoing instrument and
acknowledged that she executed the ~ .~~ deed.
/~6hn T. Lindholm, Notary Public
&~Genesee Co., State of Michigan
My commiseion expires: 4-19-95
PREPPED BY: JOHN T. LINDHOLM, ATTORNEY AT LAW, P.C., WINEGA~DEN~
SHEDD, HALEY, LINDHOLM & ROBERTSON, 501 CITIZENS BANK BUILDING,
FLINT, MICHIGAN, 48502, 313-767-3600
· '""' '" 1731 .a~'., ~ STATE OF MI AN
LF _~__ · ._] DEP. ARTMENT OF PUBLIC HEALTH
L-.. 0 4 2 7 5 2 5 B ~-,.'~-3,,~,,,,,,.. CERTIFICATE OF DEATH
~ .... :~.LL.[BM .S..__ BALLLNiE..R.'__.3R~ I''----IL't~LE I'' 3--1J--[~E 1:~'1987
· ~l~e .t,.- ~/ I,~T' I .[,,.~1 l, January 28,1908J,.. Genesee
'"~ [J~"'~'"'"' Flint , HcLaren General Hospital
,, 368-16-4500 ,~Sr. V. P ~[~us[ ~flcer .. Commercial Bank
~chlgan ,~.enesee ~'~'~ ~'""'"' Flint
~.'.- William S. Ballenoe~, S~. ,,. Minnie I~ene Wheele~
,~.~..,.-,~'~~,, 1801 Woodbur~e, Flint, Mlch198~ 48503
,,'~rematlon I,,, Sunset Hills Cemetery ,,: Flint, M1chlgan
~,,.June 17,1987),~. Dodds- D~nols Co. I,,~. ~01 ~]and St., F11nt~
g~ June 16. 1987
51'A1'£ OF .~I]CH[CAN)
) ss
COUN'I"~' OF GE.~ESEE)
I, John I;. Trecha, Clerk or said CounLv of Ceneaee and Clerk
of the Circuit Court rot said Councy, ~o hereby certify that
£he forego/tilt ia a true copy of :lie record remaining in my
oiftce. ·
JOllN.'ll. TRFCIIA. Cenesee CourtLy C Jerk
June 17, 1987
TORRENS
Serial #
Canificme ~
Deed / MoflBage Instrument
Deed / Mortgage 'lax Stamp
FEES
RECORDED
'~E'03 Mar 2! tO:5!I4S
Edp~rd P. Romaine
CLERK 0F
S~F~K COUNTY
L D~1224~
DTQ
Recording/Filth8 Stamps
Page /Filin8 Fee "9
HandlinE 5
TP-$84 5
Notation
· LL,%-52 17 (Count),) ~
EA-5217 (State) 25
R.P.T.S.A. 30
Comm. orEd. :~ OQ
A£fidavit
Certified Cop)'
Reg. Copy
Other 15
Stamp
Initials
__ Sub'tbtal '~, , O~)
GRAND :I'OTAL 9~. 00
Real Property Tax Service Agency Verification
Dist. I Section I ' B lock I Lot
i 03004782 ZOOO O87OO OIOO 022000
Salisfactions/Discharses/Relenses List Property Owners l~ailing Addres~
RECORD & RETURN TO:
JOHN T. LiNDHOLM, ESQ.
WINEGARDEN, HALEY, L1NDHOLM & ROBERTSON, P.L~C.
G-9460 S. SAGINAW STREET, SUITE A
GRAND BLANC, MI 48439
I. Basic Tax
2. Additional Tax
Sub Total
Spec./AssiL
Or
Spec. 1Add·
TOl'. MTG. TAX
Dual Town Dual Comny__
I leld for Aplx~rtionmem --
lYans fer Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwellin§ only.
YES or NO
Colnmuntty Preservation Fund
Consideration Amount $
CPI; Tax Dl. le
$
[mprovcd X
Vacant Land
'rD /0
TD
TD
s ] Title Company Information
co. Name ·
t .... ]. Suffolk County Recording & Endorsement Page
This pagc tbmts part of the attached DEED made b>':
(SP 'E, CIFY TYPE OF INSTRUMENT )
Maria D. Ballenger ' ) The premises herein is situated in
SUFFOLK COUNTY. NEW YORK.
TO Ir~ the 'i'ownshJp of
Maria D. BallenEer Trust A&reement Inthe VILLAGE
dated 3~-31-93 or HAMLE"i'of
{OVER)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instruments DEEDS/DDD
NUmber of Pagess 3
TP. ANSFER TAX NUMBER= 02-31974
Districts
1000
Deed Amount:
Recorded~
LIBER:
PAGE:
Section: Blockl
087.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Followin~ Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cart.Copies
RPT $30.00 NO SCTM
Transfer tax $0.00 NO Co=~n. Pres
Fees Paid
TRANSFER TAX NUMBERs 02-31974
THIS PAGE IS
A PART OF THE INSTRUMENT
Edward P.Romalne
County Clerk, Suf£olk County
03/21/2003
10~51z48 ~
D00012241
535
Lots
022.000
$5.00 NO
$15.00 NO
$25.00 NO
$0.00 NO
$0.O0 NO
$0.00 NO
$99.00
PL[-ASI: IYPE OH PRES5 FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS: http://www.orps.st
FOR CQt~NTY USE ONLY
PROPERTY INFORMATION
1,[ocationPr°Pe~ I t 595
]te.ny. us or PHONE (518} 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROPEFt~Y SERVICES
RP - 5217
[ Southo]d
11971
IMarie D. Ballenger Trust Agreement dated 7-31-93
Billing if other lhan buyer address (a~ boRom of form) L__ I
Properly [ I X L J OR I Z , 2 5 I 4C Parcel Approved for Bu~divson with Map Provided
6 Se~rer I Ballenger I Marie D.
7 Check the box beJow which most accurately describes the use of the property at the time of sale: Check the boxes below as they apply:
A~One Fa ~1i1¥ ResidentIal E ~ Agricultural I~C ........ W Serwce 9 New Constructi ...... Vacant Land
12Dateof$.le/Transler ] Ol / 29 ~2003
IFlll Sale Price is the total amount paid for the property ;ncluding perso.a[ properw,
Th~s payment may be n [he fom~ of cash, other propem/ or goods or the assump!~on of
Transfer from individual to
1 5 9 0
0I
473889-87-1-22
J I
CERTIFICATION
J I
BUYER I
William S. Ballenger, Iii., Trustee ]
2029 I S. Waverly Rd.
Lansing I MI 48917
SELLER
' >2/-' '~" ~ ' .~ %/,~
BUYER'S ATTORNEY
Lindholm I John T.
8t0 r 579-3600
NEW YORK STATE
COPY