On November 14, 2019 a
Party Notice
was filed
involving a dispute between
Livingston County Treasurer,
and
In The Matter Of The Foreclosure Of Tax Liens By Proceeding In Rem Pursuant To Article Eleven Of The Real Property Tax Law By The County Of Livingston,
for Real Property - Tax Foreclosure
in the District Court of Livingston County.
Preview
FILED: LIVINGSTON COUNTY CLERK 01/25/2021 04:50 PM INDEX NO. 001010-2019
NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 01/25/2021
Andrea K. Bailey, Acting 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: 00687314
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 1414, ending at
page 1416 and examined.
Acting 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
3
01 25/2021 12:00:00 AM LISP
INDEXEBK NO.
0083 PG 1415
001010-2019 019
FILED::
FILED LIVINGSTON
LIVINGSTON COUNTY
COUNTY CLERK
CLERK 01/25/2021
01 / 2 04:50 PM
p
NYSCEF
NYSCEF DOC.
DOC. NO.
NO. 22
22 RECEIVED
RECEIVED NYSCEF:
NYSCEF: 01/25/2021
01/25/2021
STATE OF NEW YORK
COUNTY COURT, LIVINGSTON COUNTY
..............................................................................................................................................
In the Matter of the Foreclosure of Tax Collective Statement of
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 December, 2020.
** 01/08/2021**
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 a 2 day of
Amy avies
Livingston County Treasurer
State of New York
County of Livingston ss:
On thisdR/td 20 of/ before me
day , personally
appeared L 7)tto , known to and to me known to be the
rny me,
person described in and who executed the instrument, and l½/she
foregoing
acknowledged to me that hé/she executed the same in lyls/her capacity as
Enforcing Officer of the County of Livingston.
Breda L HeMck _)
Notar y Public, State of New ·
York
Notary Pubhe
Qualified In Livingston Co
Mycommissionexpires June
2
2 of
of 3
3
o1/25/2021 12:oo:oom LISP
INDEXIBKo083
NO. PG 1416
001010-2019 019
FILED:
FILED : LIVINGSTON
LIVINGSTON COUNTY
COUNTY CLERK
CLERK 01/25/2021
01/ 04:50 PM
pg
NYSCEF
N DOC..
110 NO.
148 22
0f2 01/08/21 LIVINGSTON COUNTY TREASURER PAGE RECEIVED
RECÊIVED NYSCEF:
NY SCEF: 01/25/2021
01/25/2021
BILL YEAR 2019 PRIOR YEARS TAXES PAID DURING PRIOR MONTH
SWIS ASSESSED 0WNER TAX MAP DATE PAID AMOUNT PAID REASON
.............................................................................................
242400 LORD DOUGLAS A 128.-1-29.113 12/30/2020 1,721.75 P
TOTAL TOWN OF CONESUS 1,721.75
243601 O'DELL MICHAEL D 106.19-1-42 12/18/2020 3,286.19 P
TOTAL VILLAGE OF MT. MORRIS 3,286.19
244089 MANN CHARLES M 209.-1-17.2 12/30/2020 5,688.10 P
TOTAL TOWN OF NUNDA 5,688.10
244400 MARBLE NORMAN L JR 197.-1-59 12/30/2020 2,837.82 P
TOTAL TOWNSHIP OF PORTAGE 2,837.82
245200 BROCK RICHARD B JR 69.12-1-11.1 12/30/2020 5,761.75 P
245200 BROCK RICHARD B JR 69.12-1-39.1 12/30/2020 536.30 P
245200 BROCK RICHARD JR 61.-1-7.31 12/30/2020 2,363.16 P
245200 BROCK RICHARD JR 61.-1-7.35 12/30/2020 1,752.69 P
245200 BROCK RICHARD JR 61.-1-7.51 12/30/2020 1,239.46 P
245200 BROCK RICHARD JR 61.-1-7.52 12/30/2020 1,239.46 P
245200 BROCK RICHARD JR 61.-1-7.53 12/30/2020 1,239.46 P
245200 BROCK RICHARD JR 61.-1-7.54 12/30/2020 1,261.69 P
245200 BROCK RICHARD JR 61.-1-7.55 12/30/2020 427.29 P
245200 BROCK RICHARD JR 61.-1-89 12/30/2020 2,204.59 P
245200 KOVACS EVELYN P 30.-1-27 12/09/2020 7,373.11 P
TOTAL TOWN OF YORK 25,398.96
YEAR TOTAL 38,932.82
3
3 of
of 3
3
Document Filed Date
January 25, 2021
Case Filing Date
November 14, 2019
Category
Real Property - Tax Foreclosure
For full print and download access, please subscribe at https://www.trellis.law/.