Loading...
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