HomeMy WebLinkAboutL 12714 P 902SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DE~.D
' Number of Pages: 9
Receipt Number : 12-0145617
TRANSFER TAX NUMBER: 12-11041
District:
1000
Deed Amount:
Section: Block:
056.00 06.00
EXAMINED AND CHARGED AS FOLLOWS
$1,552,500.00
Recorded:
At:
LIBER:
PAGE:
Lot:
Received the Following Fees For Above Instrument
Exempt
Page/Filing $0.00 YES Handling
COE $0.00 YES NYS SRCHG
EA-CTY $0.00 YES EA-STATE
TP-584 $0.00 YES Notation
Cert. Copies $0.00 YES RPT
Transfer tax $0.00 YES Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 12-11041
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASC~?.R
County Clerk, Suffolk County
12/26/2012
02:55:01 PM
D00012714
902
009.002
$0.00
$0.o0
$0.0o
$0.00
$0.00
$o.00
$0.o0
Exempt
YES
YES
YES
YES
YES
YES
Number of pages ~'~
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Dec 26 02:55:01PH
JUDITH A. PRSCRLE
CLERK OF
SOFFOLK COUHTY
L D00012714
P 902
DT# 12-11041
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp I Recording /Filing Stamps
3 I FEES
Page / Filing Fee
Handling 20. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. /~'~ ~'
Comm. of Ed. .5. O0
NYS Surcharge
Other
_
4 Dist.
Real Property
Tax Service
Agency
Verification
'1
15. O0
SubTotal
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment __
Transfer Tax ~.~J¢~ lJ~~T-''
Mansion Tax
The property covered by this mortgage is
'or will be improved by a one or two
family dwelling only.
Sub Total YES or NO
Grand Total .¢))/-.~lf~"~X¢~ J If NO' see appr°priate tax clause °n
12030394 ~o~o 05,00 o,oo'ooeo02 ' ,15 IcommunityPresewationFund
[000 05600 0600 009002 ~' '
~000 05600 0600 008007 Co~siderat~o~Amou~t$ [,552,500
CPF T~ Due $ O. O0
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Ms. Heather Amster
Supervisor of Real Property
DEC Region I Headquarters
SUNY @ Stony Brook
50 Circle Road, Bdg. 40
Stony Brook, NY 11790-3409
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY
Improved__
Vacant Land
TD
TD
TD
J7 I Titl, e Company Information
llg01 JCo. Name ~//~'fj~
www.suffolkcountyny.gov/clerk J Title # /,.~ _?q, crsL. ~/¢',¢¢/_/,¢~
Suffolk County Recording & Endorsement page
This page forms part of the attached Bargain and Sale Deed
by: (SPECIFY TYPE OF INSTRUMENT)
....... ~ ~,, ............................. _,~ The premises herein is situated in
dated 11/17/00 entitled Carol R. bonbon Revocable Trust; SUFFOLK COUNTY, NEW YORK.
TO In theTOWN of Southold
The People of the State of New York tn the VILLAGE
or HAMLETof Southold
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
made
{over)
Proceeding 9992
Department of Environmental
Conservation
Southold Bay
Town of Southold
WA Suff61k 127
DEED
Thisdeed, madethe /t~/~dayof .D.e.c~.t.4,t~~.~ ,20/~ ,between
THE BARGE AND ASSOCIATES, a parmership organized under the laws of the State of New
York, having its 'principal office for business at 1184 Comer Ketch Road, Newark, Delaware 19711;
DELLEN ZIMBER TECHNOLOGIES LLC, a limited liability company organized under the laws of
the State of New York, having its principal office for business at 1184 Comer Ketch Road, Newark,
Delaware 19711; CARL D. REITER, JR., residing at 2650 Wickham Avenue, Mattituck, New York
11952; and CAROL R. DENSON, as Trustee U/A dated November 17, 2000 entitled CAROL R.
DENSON REVOCABLE TRUST, residing at 1184 Comer Ketch Road, Newark, Delaware 19711;
Grantors, and
THE PEOPLE OF THE STATE OF NEW YORK, acting by and through their Commissioner
of Environmental Conse.rvation, who has offices at 625 Broadway, Albany, New York 12233, Grantees.
WlTNESSETH, that the Grantors, in consideration of ONE MILLION, FIVE HUNDRED
FIFTY-TWO THOUSAND, FIVE HUNDRED and NO/100 DOLLARS ($1,552,500.00), lawful money
of the United States, paid by the Grantees, do hereby grant and release to the Grantees, their successors
and assigns forever,
PARCEL ONE
Tax Map Parcel 1000-056.00-06.00-008.002
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF'LAND, with the buildings and
improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State
of New York, being lots numbered 12 and 13, as shown on map entitled. Subdivision of Property of Lewis
Homes Company, Inc. situate at Arshamomaque, subdivided October 22, 1930, Otto Van Tuyl, Licensed
Surveyor, said map being filed as Map Number 535 in the County Clerk's Office of Suffolk County on
December 8, 1930.
BEING the same premises conveyed to THE BARGE AND ASSOCIATES by correction deed
from Joan Reiter, C. Daniel Reiter, Jr., and Carol R. Smith dated August l l, 2003, and recorded in the
Suffolk County Clerk's Office on August 12, 2003, in Liber 12266 of Deeds at Page 392.
The property described above as PARCEL ONE does not constitute all or substantially all of the
assets of THE BARGE AND ASSOCIATES.
PARCEL TWO
Tax Map Parcel 1000-056.00-06.00-008.007
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the building and
improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State
of New York as shown on a map entitled Subdivision of property of Lewis Homes Company, Inc., situate
.at Arshamomaque, subdivided October 22, 1930, Otto Van Tuyl, Licensed Surveyor, said map being filed
as Map Number 535 in the County Clerk's Office of Suffolk County, December 8, 1930, being Lots
Numbers 14, 15 and the one half of Lot Number 16 lying on the westerly ~ide of a line drawn from the
middle point of the northerly boundary line of said lot, running parallel with the easterly and westerly
sides of said lot over a course south 26 degrees 47' east to the southerly boundary thereof, said one-half of
said Lot 16 having a frontage on the southerly side of State Road of 25.205 feet.
ALSO, ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the building
and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk,
State of New York as shown on a map entitled Subdivision of property of Lewis Homes Company, Inc.,
situate at Arshamomaque, subdivided October 22, 1930, Otto Van Tuyl, Licensed Surveyor, said map
being filed as Map Number 535 in the County Clerk's Office of Suffolk County, December 8, 1930,
being Lots Numbers 18, 17, the one half of Lot Number 16 lying on the easterly side of a line drawn from
the middle point of the northerly boundary line of said lot, running paraliel with the easterly and westerly
sides of said lot over a course south 26 degrees 47.' east to the southerly boundary thereof, said one-half of
said Lot 16 having a frontage on the southerly side of State Road of 25.205 feet.
BEING the same premises conveyed to DELLEN ZIMBER TECHNOLOGIES LLC by deed
from The C.D. Reiters, a partnership, dated July 27, 2009, and recorded in the Suffolk County Clerk's
Office on July 28, 2009, in Liber 12594 of Deeds at Page 762.
The property described above as PARCEL TWO does not constitute all or substantially all of the
assets of DELLEN ZIMBER TECHNOLOGIES LLC.
PARCEL THREE
Tax Map Parcel 1000-056.00-06.00-009.002
ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, with the buildings and
improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk, State
of New York, being Lots Nos 19, 20, 21, 22, 23~ 24, 25, 26, 27, including the parcel of land adjacent to
Lots 23, 24, 25, and 26 designated as "right of way", said lots and "right of way" being shown on a map
entitled Subdivision of Property.of Lewis Homes Company, Inc. situate at Arshamomaque, Town of
Southold, New York, subdivided October 22, 1930, Otto W. Van Tuyl, Licensed Surveyor, said map
being filed as Map Number 535 in the County Clerk's Office of Suffolk County on December 8, 1930.
All of said lots being part of the same premises conveyed to Lewis Homes Company, Inc., by John H.
Lehr and Florence H. Lehr, his wife, by deed dated November 30, 1925, and recorded in the County
-2-
Clerk's Office of Suffolk County of January 22, 1926, in Liber 1164 of deeds, at page 292; Lots 22, 23,
24, 25 26 and 27 and said "fight of way" being the same premises conveyed by Lewis Hgmes, Inc. to
William D. McLean by deed dated January 3, 1931.
BEING the same premises conveyed to CARL I). REITER, JR., and CAROL R. DENSON, as
Trustee U/A dated 11/17/00 entitled CAROL R. DENSONREVOCABLE TRUST, by the following
three deeds:
(a)
By correction deed from Carl D. Reiter, Jr., and Carol R. Denson, as surviving Trustees
U/A of Helen Reiter dated 8/19/88, to Carl D. Reiter, Jr., Carol R. Denson,-and Joan R.
Cochran, dated August 11, 2003, and recorded in the Suffolk County Clerk's Office on
August 12, 2003, in Liber 12266 of Deeds at Page 393.
(b)
By deed from Joan R. Cochran to Carl D. Reiter, Jr., and Carol R. Denson, as Trustee
U/A dated 11/17/00 entitled Carol R. Denson Revocable Trust, dated February 20, 2004,
and recorded in the Suffolk County Clerk's Office on July 20, 2004, in Liber 12231 of
Deeds at Page 775.
(c)
By deed from Carol R. Denson to Carol R. Denson, as Trustee U/A dated 11/17/00
entitled Carol R. Denson Revocable Trust, dated October 20, 2008, and recorded in the
Suffolk County Clerk's Office on October 24, 2008, in Liber 12569 of Deeds at Page 759.
THE FOLLOWING APPLY TO ALL OF THE ABOVE-DESCRIBED PARCELS:
SUBJECT to the rights, including riparian rights, if any, of others in and to Mill Creek.
REGULATED TIDAL WETLANDS associated with Mill Creek are located at Main Road,
Southold, County Tax Map Number: District 1000, Section 56, Block 6, Lots 8.2, 8.7 and 9.1 otherwise
known as the properties of Helen Reiter and her heirs, assigns, or successors. Subject to the provisions of
New York State Environmental Conservation Law (ECL Article 25 or its successor, and the conduct of
regulated activities may occur only pursuant to ECL Article 25 if prior approval is given by the New York
State Department of Environmental Conservation (NYSDEC) or its successor. Regulated activities
include, but are not limited to the erection of any structures(s); excavation; dredging, grading and filling;
clearing of vegetation; and application of chemicals.
TOGETHER with all right, title and interest, if any, of the Grantors in and to any strips and
gores between the above described parcels and adjoining owners.
TOGETHER with all right, title and interest of the Grantors in and to all streets, lanes, roads and
rights of way traversing or adjoining the premises herein above described, and .the ponds, marshes, rivers,
lakes, creeks, waters, and lands under water located in, upon or adjoining the above described premises,
and all littoral, riparian and shore rights in any wise pertaining or belonging thereto.
THE ABOVE-DESCRIBED PROPERTY is a~:quired with funding received by the Grantees
from approved Application for Federal Assistance (AFA) F12AF00931 titled "NY F-106-L-I Denson
Marine Waterways Access Site," effective April 1, 2012, between the U.S. Fish and Wildlife Service
-3-
(SErvice) and the New York State Department of Environmental Conservation. All present and future use
of this property are and shall remain SUBJECT to the terms a~d conditions in the Notice o£ Grant
Agreement, attached hereto as ExhibitA and recorded herewith, and to the other administrative
requirements of the applicable funding program of the Service.
TOGETHER with the appurtenances and all the estate, rights and interest of the Grantors in and
to the premises.
TO HAVE AND TO HOLD the above granted premises unto the Grantees, their successors and
assigns forever.
The Grantors covenant that they have not done or suffered anything whereby the premises have
been encumbered in any way, and
That this conveyance is made subject to the'trust ~und provisions of Section Thirteen of the Lien
Law.
IN YVITNESS WHEREOF, Carol R. Denson, as Trustee of the Carol R. Revocable Trust, and
Carl D. Reiter have executed this deed and The Barge and Associates and Dellen Zimber Technologies
LLC l~ave caused this deed to be signed by their duly authorized officers the day and year first above
written.
THE BARGE AND ASSOCIATES
Name:' t~tro I ];~', D~.n ~ o;4
DELLEN ZIMBER TECHNOLOGIES LLC
~,~]-. ~- ~ ~'?--~ ~-. CAROL R. DENSON REVOCABLE TRUST
CARL D. REITE , JR. (/( ' --~--~ ~ as T~ste~ U/~
~.~ ~ dated November 17, 2000
STATE OF ~,, ~,t, ~ )
~ ) ss.:
-4-
COUNTY OF
On the/~ '~ day of d~£ £~.~e~" in the year 20 J~7 , before me, the
undersigned, personally appeared C'-~_,,- / ._~, /~¢ ;'~t~'? '~. , personally known to
me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the instrument.
LISA J. ROSS
Notary Public, State of New York
No, 02R06128129
Qualified in Suffolk County
Commission Expires June 6, 20
ot~/Public, S~e of
)ss.:
COUNTY OF ~
On the [ t//-h, day of ~ Ce/,r/~tr" in the year 20 iZ , before me, the
undersigned, personally appeared (-a ~ ! /~. Edt'e/~ ~ ,4 , personally known to
me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, execuled the instrument.
USA&ROSS .~..~ ~. ~~--
Uotm¥ Public, Slate of Now York
Publice59/tate
df
No. 02RO6128t 29
Qualified in Suffolk Court,
Commission Expires June 6, 20/2-
STATE OF--/~/eg/ k{'a~''j< )
) SS.:
COUNTYOF ..~,~r/'a/,&" )
On the [z~ day of ['~t£tlonb~r'~ in the year 20 i 2 , before me, the
undersigned, personally appeared dt~,~ I /'~- LT~er: ~.~/4 , personally known to
me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the instrument.
LISA&ROSS ~~ L/~. ~~
Notary Public, State of New York
NO. 02R06128129 ' (,.~ar~ Public, S~te of
Qualified in Suffolk County,.,
Commission Expires June 6, 20[ ,o .
-5-
COUNTY OF ~¢ ~ l,/<,) ) ss.:
On the ]~1-~ day of ~T')ec.gm bt,,"' in the year 20 /Z , before me, the
undersigned, pe~onally appeged C~.~ o I ~. ~ ~ 5o ~ , personally kno~ to
me or proved to me on the b~is of satisfacto~ evidence to be the individual(s) whose name(s) is/~
subscribed to the within instrument and ac~owledged to me ~at he/she/they executed ~e same in
his~efftheir capaciW(~es), and that by hisSer/their signa~e(s) on the ins~ment, the individual(s), or the
person upon behalf of which the individual(s) acted, executed the ins~ment.
LISAJ. ROSS ~ ~. ~
No~Public, Stme~NowYO&No. 02R06128129 ~ublic, S~/tof ~ ~
Qu~ed in Su~lk Coun~ /~
~s~n ~pims June 6, 20
RECORD AND RETURN TO:
Ms. Heather Amster
Supervisor of Real Property
NYS DEC Region l
SUNY ~ Stonybrook
50 Circle Road, Bldg. 40
Stony Brook, New York 11790-3409
-6-
EXHIBIT A
Notice of Grant to the State of New York
The State of New York, Department of Environmental Conservation, and its
successors and assigns (hereinafter "Department") acknowledges that the property described
herein has been purchased with federal funds received from the Federal Aid in Sport Fish
Restoration Program established under Federal Aid in Sport Fish Restoration Act of 1950,
64 Stat. 430, as amended 16 U.S.C. 777-777m, administered by U.S. Fish and Wildlife
Service, Division of Federal Assistance, iis successors and assigns (hereinafter SERVICE)
and that the property described is subject to all the terms and conditions of Grant Number
NY F-10&Lq between the Service and the Department. A copy of the Grant is kept on file at
the offices of the Service, 300 Westgate Center Drive, Hadley, MA 01035-9589 and at the
offices of the DeparUnent, 625 Broadway, Albany, New York 12233-5010.
The Department acknowledges that the real property, which was purchased with
federal funds, will be used for the approved purpose of constructing .and operating a public
boat launch facility. The Department further acknowledges that the property will be
managed to provide unrestricted, public access to the Peconic Bay via Southold Bay for
fishing and recreational boating. The Department acknowledges that it is responsible for
exercising sufficient control over the property, to ensure that the property is used and will
continue to be used for the approved purposes for which it was acquired and that the property
may not be conveyed or encumbered, in whole or in part, to any other party or for any othe?
use, whatsoever, without the written consent of the Regional Director of the U.S. Fish and
Wildlife Service.
If the Department loses control of the property, control must be fully restored to the
Department or the property must be replaced, within three years, with like property of equal
value at current market prices and equal benefits. Further, if the property is used for
activities which interfere with accomplishment of approved purposes, the violating activities
must cease and any resulting adverse effects must be remedied. Finally, if the Department
determines the property is no longer needed or useful for its original purpose and the Service
concurs, the Department will request disposal instructions from the Service.
The Department hereby confirms its obligations and responsibilities with regard to
the acquired property pursuant to ~erms and conditions associated with Grant NY F-106-L-.I.
IN WITNESS WHEREOF, the State of New York, Department of Environmental
Conservation has caused this instrument to be executed by its duly authorized officer on the
day and year appearing below.
Dated:
THE PEOPLE OF THE STATE OF NEW YORK
acting by and through their
Commissioner of Environmental
Conservation
P~ Na~ncy I~,~/ ~ussi~r,/Director ~ '
Division of Mayagl~me td~d Budget Services
ACKNOWLEDGMENT:
STATE OF NEW YORK
COUNTY OF ALBANY
)
) SS.:
)
Onthe ,.5~'~'dayof Dec,er~( in the year 20 ~ beforeme, the
undersigned, personally appeared NANCY LUSSIER, personally known to me or proved
to me on the basis of satisfactory evid6nce to be the individual whose name is subscribed
to the within instrument and acknowledged to me that she executed the same in her
capacity, and that by her signature on the insmmaent, the individual, or the person upon
behalf of whom the individual acted, executed the instrument.
N~ Public, State of New York
SANINE L HASKINS
lgolary Public, Stat~ ofNew Yod~
^ ban
Reg. N~ 01HA~! I i~
PLEASE TYPE OR PRES8 FIRMLY WHEN WRITING ON FORM
INSTRUCTIONS (RP-5217-IN$): www. orps.state.ny.us
FOR COUNTY USE ONLY
~ N~w York State DalmP~mant of
Taxation and Finance
Offiea of Real Property Tax Sewieas
RP- 5217
i I Real Property Transfer Repair (8/1 O)
t.m~ 162900 Route 25 & 500 & 750 Old Main Street
, , ,
~.Su~er I The People of the State of New York I Dept. of Environmental Conservation
~. Tlac Indica~ where TubJre Te~ Sills ere ~o be sent
Billing If o~/~er then buyer acldress (at ~,~m of form) I
4, i'ndlcate the number ef AGreement
Roll parcels ms.ned on the deed L ,
S. Deed
Projmrty I~j,l~C~qZE~l, XI
LSelbr ; The Barqe and Ass.o. ciat.es
DeLlen Zimber TechnoJe~es LLC
I
F! (OeJ~ If Pa. of e Pm.) Cheek es they a~p~:
. 3 I #ofParce4s OR Pe~cteParcel 4A. PlsnmingBomrdwithSubdM$ionAuthontyExlst~ []
4B, Sulxlivicton Approval wlw Requi~ed f~' Tmnsfor [-~
I OR I , ' .,~r~a ' '4-e'' _2...__~.J 4c. Parcel Approved f~' SubdMidon with Map Pro~dod []
I
I t";.,-1 It_ ~;l'~r, .'T?' . I ..
Ca~L R. Denson, as Trusts U/A dasd ll/t7/~.~d Carol R. Denso9 Rev~ab~e Trust
7. Ch~k the ~ ~ ~lGh ~ a~u~ly ~od~ ~e uca ~ the ~ at the ~ ~ ~b: Check ~ boxes ~1~ ~ m~ app.:
' L ~mhip T~
A ~O~F~ily Residontial E ~cu~m; I ~ C .... I~wl~ 9. N~Cms~V~
C ~ ResldonUal V~of ~nd O ~me~ K~ Pualo Se~. 1OB. Bmr ~1~
I SALE INFORMATION I 15, Check one or mom of these coodlitone es applicable to transMn
11. Sele Contract Date : O~ / 20 / ].2 ' A[] SsloBelweenRelativ~oorFon'netRelativea
k~anm U&y Year B ~ Sale BofMmn I~ada~,d Ceq~panie~ or Parings in Business
C ~ One of the Buyer, ia also a SMler
Mom. o~v Year F~ I I Deed Type net Warranty ~. Bargain end Sale (Spe~ Below )
I I ~ ~' '7 ? ~'O0 ~ ~ F I ISaleofFractionalorLessthsnFeeloferest(Spec~fyBolow)
"~ ~ '~ (~ I,~ $1gni~cent Change in Pmparl. y Between Taxable Stalu$ end Sale Date~
l$.FullSelePdce I.~ ..... Z_t_-' ~_.: % ~, 0 , O~ 0--0"'I iiL~SaleofBusinesaislncludedinSalePdce
( Full 8ale Price Is the total amount paid ~r Ihs pmpety including pomona1 property. I ~J Other Unusual Facfom Affecting 8ale Pdce ( 8pe~fy Below )
This payment may ~e m the fom~ of ces~, other propen'y ~ goods, or the sssumpUon of J I I None
m~'Igapas or other obligations.) Please round to the near~t whom dollar amount.
14. thdlcatethevelueofparaocal I ~I~1~1~..~. 0 0
prepalty Included II1 the sale . - ~ ' ' ' ----:
ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Sill I
'1~ Ysor of Asoecameet Roll from
whiGhlnformattentaken I '11 /1 ,~17. TatalAssossedYslso (ofsllpsrcelslntransfer~ __~ .... , ~ , . ~ . '1. 1, S , 0 . 0 I
4 2 1
20. Tax Map IdenUfler(e) I Roll Ideations) ( If mom than four, ~ch eh~wi with additional Idemlfler(e) )
L 1000-056.00-06.00-008.002
[ 1000-056.00-06.00-008.007
I L 1000-056.00-06 · 00-009.002 J
CERTIFICATION
(SEE ATTACHED)
BUYER SIGNATURE
The~e0P~of t.Z't~e Sta, te~_~ew
BUYER'S A~ORNEY
Dov~Le I M a.r..cia .......
____518 I 474-3684
L NEW YORK STATE
COPY
BUYER CONTACT INFORMATION
625 I Broadway
Albany I NY I 1.2233
GRANTOR SI(JNA'I'U R I-'-S:
SCI'IEDULF to RP-5217
Carol R. Denson. Managing Partner
2. DEI..I.I:;N ZIMBER TF_.CHNOI.OGIF_.S LI.C
Carol R. Denson. Managing Member
?,. ~ f~.~,q~_~ .
. ~'i~m:.:]~, ~t. -'~q. -
/.,
Carol R. Denson. as Trustee
dated I I/! 7/00