Preview
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM INDEX NO. 001010-2019
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/24/2020
Mary F. Strickland , County Clerk
Livingston County Government Center
6 Court Street, Room 201
Geneseo, New York 14454
(585) 243-7010 ~ Fax (585) 243-7928
Livingston County Clerk Recording Page
Received From: Return To:
ANDREA K. BAILEY ANDREA K. BAILEY
6 COURT STREET 6 COURT STREET
ROOM 201 ROOM 201
GENESEO, NY 14454 GENESEO, NY 14454
Document Type: NOTICE Receipt Number: 00684977
Plaintiff Defendant
LIVINGSTON COUNTY TREASURER SEE DOCUMENT
Property Located in Town of No Town
Recorded Information:
State of New York
County of Livingston
Index #: 001010-2019
Total Fees: $0.00
EFiling through NYSCEF in Liber 0083 of Lis
Pendens at beginning page 1388, ending at
page 1392.a and examined.
Livingston County Clerk
This sheet constitutes the Clerk’s endorsement required by section 319 of the Real Property Law of the State of New York
AKB
Do Not1 ofDetach
6
12/24/2020 12:52:32 PM LISP
INDEX BKNO.
0083 001010-2019
PG 1389
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/24/2020
Mary F. Strickland , County Clerk
Livingston County Government Center
6 Court Street, Room 201
Geneseo, New York 14454
(585) 243-7010 ~ Fax (585) 243-7928
Livingston County Clerk Recording Page
Received From: Return To:
ANDREA K. BAILEY ANDREA K. BAILEY
6 COURT STREET 6 COURT STREET
ROOM 201 ROOM 201
GENESEO, NY 14454 GENESEO, NY 14454
Document Type: NOTICE Receipt Number: 00684977
Plaintiff Defendant
LIVINGSTON COUNTY TREASURER BENSON KENNETH W
Property Located in Town of No Town
Recorded Information:
State of New York
County of Livingston
Index #: 001010-2019
Total Fees: $0.00
EFiling through NYSCEF in Liber 0083 of Lis
Pendens at beginning page 1388, ending at
page 1392 and examined.
Livingston County Clerk
This sheet constitutes the Clerk’s endorsement required by section 319 of the Real Property Law of the State of New York
AKB
Do Not2 ofDetach
6
12/24/2020
12/24/2020 12:52:32
12:56:41 PM
PM LISP
LISP
INDEX BK 0083
BK NO.
0083 PG
PG 1390
1389
001010-2019
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM
NYSCEF DOC. NO. 20 RECEIVED NYSCEF: 12/24/2020
STATE OF NEW YORK
COUNTY COURT, LIVINGSTON COUNTY
..... .....
.... . . . . ....
... ....
. ... ... . ....... ..
Liens by Proceeding in Rem pursuant to Redemptions
Article Eleven of the Real Property Tax
Law by the County of Livingston Index No. 1010-2019
..............................................................................................................................................
I, Amy L. Davies, the Enforcing Officer of the County of Livingston, do
hereby certify as follows:
1. A List of Delinquent Taxes was filed in the office of the Livingston
County Clerk on the 13th day of November 2019, pursuant to section
1122 of the Real Property Tax Law of the State of New York.
2. The following parcels were included on that List, but were redeemed
pursuant to section 1110 of the Real Property Tax Law during the
month of November, 2020.
** 12/22/2020**
See attached listBTX 211 as of
3. The Livingston County Clerk is hereby authorized and directed, upon
the filing of this Collective Statement of Redemptions, to enter on the
"redeemed"
List of Delinquent Taxes the word and the date of the
filing of this instrument, opposite the description of each parcel
described above. This notation will operate to cancel the Notice of
Pendency with respect to each parcel described above
IN WITNESS WHEREOF, I have hereunto set my hand this day of
my . vies
Livings on County Treasurer
State of New York
County of Livingston ss:
On this/ht day of /) a a b(a , 20 o__, before me personally
appeared
19 L D um , known to me, and to me known to be the
person described in and who executed the foregoing instrument, and 13//she
acknowledged to me that 1)é/she executed the same in 1/s/her capacity as
Enforcing Officer of the County of Livingston.
Brenda L Hettrick u
Notar Public, State of New York
y Notary Public
Qualitled InUvingston Co nty
expiresJune 4
My commission
3 of 6
12/24/2020
12/24/2020 12:52:32 PM
12:56:41 PM LISP
LISP
INDEX BK0083
BK NO.
0083 PG1390
PG 1391
001010-2019
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM
NYSCEF
(BTX211CC)DOC. NO.
AS 20
OF 12/22/20 LIVINGSTON COUNTY TREASURER PAGE RECEIVED
2 NYSCEF: 12/24/2020
BILL YEAR 2019 PRIOR YEARS TAXES PAID DURING PRIOR MONTH
SWIS ASSESSED 0WNER TAX MAP DATE PAID AMOUNT PAID REASON
.............................................................................................
242089 BENSON KENNETH W 45.-1-71 11/16/2020 4,733.38 P
242089 STEELE GARY R 35. -1-3.113 11/24/2020 5,845.69 P
TOTAL TOWN OF AVON 10,579.07
242201 CAPSAVVY PROPERTIES, LLC 7.8-3-20 11/20/2020 5,267.57 P
242201 DILIBERTO SAMUEL L JR 7.8-3-45 11/18/2020 2,085.30 P
242201 DILIBERTO SAMUEL L JR 7.8-3-46.2 11/18/2020 418.27 P
TOTAL VILLAGE OF CALEDONIA 7,771.14
242400 MARKS JEFFREY A 110.55-1-35 11/25/2020 18,331.70 P
242400 MASTIN CLYDE R JR. 110.55-1-58.21 11/20/2020 20.20 P
242400 MERMAID RANCH, LLC 110.62-1-23 11/20/2020 15,498.95 P
242400 SCRIVEN JERAMYA 110.55-1-20.121 11/23/2020 2,075.71 P
242400 SWIFT RICHARD T 102.-1-22.3 11/12/2020 679.92 P
TOTAL TOWN OF CONESUS 36,606.48
242800 CLAUD JANET R 126.-1-6 11/02/2020 2,719.11 P
242800 MARKULIS NILA A 107.-1-7 11/20/2020 3,744.16 P
242800 MERKEL JUSTIN 100.-1-43 11/19/2020 1,842.92 P
TOTAL TOWN OF GROVELAND 8,306.19
243289 BENSON KENNETH W JR 27.-2-42.12 11/16/2020 9,534.19 P
TOTAL TOWN OF LIMA 9,534.19
243401 LEVERSON ANGELA 75.9-1-50 11/02/2020 86.58 P
243401 MORAN KATHLEEN R 75.9-3-33 11/18/2020 2,345.15 P
TOTAL VILLAGE OF LIVONIA 2,431.73
243489 ALI PARVEEN SHARAFAT 84. -1-55.214 11/09/2020 124.68 P
243489 ALI PARVEEN SHARAFAT 84.-1-55.215 11/09/2020 124.68 P
243489 CAREY MICHAEL T 67.-1-23.1 11/06/2020 2,139.31 P
243489 WEICHMAN KENNETH 65.81-1-14 11/23/2020 4,175.36 P
243489 WOODRUFF DANIEL M 93.-1-2.22 11/17/2020 1,528.67 P
243489 WOODRUFF DANIEL M 93.-1-2.23 11/17/2020 65.51 P
TOTAL TOWN OF LIV0NIA 8,158.21
243601 NASK JOSEPH 106.17-1-5.1 11/16/2020 1,275.56 P
243601 PEABODY WILLIAM H 115.7-1-4 11/18/2020 4,532.61 P
243601 SOMERS STEPHEN C 106.19-3-2 11/18/2020 3,740.29 P
243601 SUMMERS JOSEPH D JR 106.18-1-5 11/20/2020 870.36 P
TOTAL VILLAGE OF MT. MORRIS 10,418.82
243689 DISALVO PHYLLIS M 105.-1-6.2 11/03/2020 2,977.45 P
243689 GULLO FAMILY TRUST U/A SEPT 30 124.-1-22.316 11/23/2020 13,684.59 P
243689 GULLO FAMILY TRUST U/A SEPT 30 133.-1-7 11/23/2020 6,390.52 P
243689 GULLO PROPERTIES LLC 133.-1-8.1 11/19/2020 5,400.59 P
4 of 6
12/24/2020
12/24/2020 12:52:32 PM
12:56:41 PM LISP
LISP
INDEX BK0083
BK NO.
0083 PG1391
PG 1392
001010-2019
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM
NYSCEF
(BTX211CC)DOC. NO.
AS 20
OF 12/22/20 LIVINGSTON COUNTY TREASURER PAGE RECEIVED
3 NYSCEF: 12/24/2020
BILL YEAR 2019 PRIOR YEARS TAXES PAID DURING PRIOR MONTH
SWIS ASSESSED 0WNER TAX MAP DATE PAID AMOUNT PAID REASON
.............................................................................................
243689 GULLO PROPERTIES LLC 133.-1-8.22 11/19/2020 1,439.70 P
TOTAL TOWN OF MT. MORRIS 29.892.85
243801 CASE THOMAS V 203.7-4-24 11/12/2020 5,812.99 P
243801 CHAMBERLIN GARY LEE 203.7-2-51 11/13/2020 9.321.08 P
243801 CHAMBERLIN GARY LEE 203.7-2-52 11/13/2020 3,842.50 P
243801 CHAMBERLIN GARY LEE 203.7-2-68 11/13/2020 623.54 P
243801 DANTZ JOHN F 203.7-3-45 11/20/2020 3,244.72 P
243801 EDMOND PROPERTIES CD LLC 203.11-7-1 11/19/2020 663.65 P
243801 EQUITY TRUST COMPANY 203.6-1-79 11/20/2020 4,862.71 P
243801 FREAS LOIS E 203.10-1-6 11/20/2020 4,106.31 P
243801 GULLO FAMILY TRUST 203.11-7-49 11/23/2020 3,165.58 P
243801 GULLO PROPERTIES LLC 203.10-3-19 11/16/2020 3,327.13 P
243801 GULLO PROPERTIES LLC 203.11-2-7 11/19/2020 4,425.77 P
243801 GULLO PROPERTIES LLC 203.11-3-1 11/19/2020 2,598.32 P
243801 GULLO PROPERTIES LLC 203.7-2-46 11/06/2020 2,619.85 P
243801 GULLO PROPERTIES LLC 203.7-4-1 11/12/2020 2,652.18 P
243801 GULLO PROPERTIES LLC 203.7-5-40 11/19/2020 2,357.76 P
243801 GULLO PROPERTIES, L.L.C. 203.11-7-29 11/16/2020 2,117.24 P
243801 GULLO PROPERTIES, LLC 203.11-6-4 11/19/2020 2,996.84 P
243801 GULLO PROPERTIES, LLC 203.11-6-44 11/19/2020 447.77 P
243801 GULLO PROPERTIES, LLC 203.11-7-35 11/05/2020 2,181.85 P
243801 GULLO PROPERTIES, LLC 203.11-7-36 11/06/2020 3,312.79 P
243801 GULLO PROPERTIES, LLC 203.15-1-50.1 11/06/2020 3,614.38 P
243801 GULLO PROPERTIES, LLC 203.6-1-7 11/19/2020 1,991.57 P
243801 GULLO PROPERTIES, LLC 203.6-2-43 11/19/2020 2,874.78 P
243801 GULLO PROPERTIES, LLC 203.7-2-28 11/06/2020 3,747.19 P
243801 GULLO PROPERTIES, LLC 203.7-6-6 11/16/2020 2,013.10 P
243801 LINK CORINNE E 203.11-6-8 11/23/2020 4,247.35 P
243801 SLOCUM SUSAN L 189.18-2-15.1 11/12/2020 2,923.23 P
TOTAL VILLAGE OF NORTH DANSVILLE 86,092.18
244089 MANN CHARLES M 209.-1-2.214 11/30/2020 427.33 P
244089 WEIR MATTHEW 171.-1-26 11/16/2020 1,958.38 P
TOTAL TOWN OF NUNDA 2,385.71
244200 CARTER ROBERT 212.-1-18.61 11/19/2020 5,102.33 P
244200 CARTER ROBERT 212. -1-18.62 11/19/2020 1,659.98 P
244200 WRIGHT JAMES R 200.-1-51.2 11/18/2020 8,612.47 P
TOTAL TOWN OF OSSIAN 15,374.78
244400 BLOW KARL E 196. -1-23 11/19/2020 1,370.68 P
244400 CLANCY HAROLD 197.-1-19.12 11/20/2020 226.49 P
244400 DAVIS IVAN 196.20-1-21 11/23/2020 120.76 P
244400 DAVIS IVAN 196.20-1-22 11/23/2020 1,527.18 P
244400 DAVIS IVAN 196.20-1-26.2 11/23/2020 91.21 P
244400 GREGORY STANLEY H 196.20-1-28 11/20/2020 2,602.71 P
244400 GRIZZLEY INC 206.-1-1 11/23/2020 582.39 P
244400 SALAMONE ROGER M SR 206. -1-9.1 11/19/2020 1,902.80 P
5 of 6
----
12/24/2020
12/24/2020 12:52:32 PM
12:56:41 PM LISP
LISP
INDEX BK 0083
BK NO.
0083PG 1392
PG1392.a
001010-2019
FILED: LIVINGSTON COUNTY CLERK 12/24/2020 12:52 PM
NYSCEF DOC.
(BTX211CC) NO.
AS 20
OF 12/22/20 LIVINGSTON COUNTY TREASURER PAGE RECEIVED
4 NYSCEF: 12/24/2020
BILL YEAR 2019 PRIOR YEARS TAXES PAID DURING PRIOR MONTH
SWIS ASSESSED 0WNER TAX MAP DATE PAID AMOUNT PAID REASON
.............................................................................................
TOTAL TOWNSHIP OF PORTAGE 8,424.22
244689 DALE JOSHUA 162.-1-49.3 11/20/2020 1,356.86 P
244689 FRONK TIMOTHY S 176.-1-62 11/19/2020 1,204.32 P
TOTAL TOWN OF SPARTA 2,561.18
244800 ANGELO SHERRY A 151.19-1-2.21 11/16/2020 621.34 P
244800 ANGELO SHERRY A 152.-1-72 11/16/2020 1,684.21 P
244800 DE FISHER JERRY P 153.-1-31.3 11/12/2020 498.62 P
244800 DURKEE JOHN E 140.-1-73.12 11/30/2020 2,902.72 P
244800 ROCK DENNIS J 177. -1-86 11/19/2020 1,487.22 P
244800 STEVENS MARK G 177.-1-4.1 11/02/2020 1,894.38 P
244800 WEIBER ANDRE 150.-2-21.3 11/12/2020 132.81 P
244800 WEIBER ANDRE 150.-2-21.8 11/12/2020 135.13 P
244800 WIEBER ANDRE 150.-2-21.7 11/12/2020 3,010.30 P
TOTAL TOWN OF SPRINGWATER 12,366.73
245000 ELDRIDGE GERALD 173.-1-30.12 11/30/2020 2,048.54 P
245000 FOSTER JAMIE C 186.-1-39.12 11/12/2020 763.98 P
245000 PELICAN PARCELS INC. 147.-1-26 11/10/2020 1,421.36 P
TOTAL TOWN OF WEST SPARTA 4,233.88
245200 ROSE FRANK T JR 60.20-1-18 11/17/2020 3,379.92 P
245200 ROSE FRANK T SR 70.5-1-7 11/17/2020 4,965.99 P
TOTAL TOWN OF YORK 8,345.91
YEAR TOTAL 263,483.27
6 of 6