Order Details Property Address:319 Belmore Drive, North Syracuse, NY 13212 Title Company Information Bay National Real Estate Settlement Services 150 2nd Avenue, North, Suite 1140 Saint Petersburg, FL 33701 Phone: (877)580-2623 Assigned Coordinator Details Escrow Officer: Nikki Teague Email: closings@bntc.com Title Officer: Tina OConnor Email: curative@bntc.com Grade: E Item 1-2 3-5 Unreleased mortgage(s) Unreleased Judgments(s) Curative Items: Description 6 Lis Pendens-FC deed Not Recorded Item 2018 Taxes Due Non Curative Items: Description DISCLAIMER: THE TITLE INFORMATION CONTAINED HEREIN IS SUPPLIES AS A COURTESY ONLY AND IS NOT INTENDED TO SUPPLEMENT OR TO EXTEND THE COVERAGE OF THE UNDERLYING TITLE REPORT. REFERENCE SHOULD BE MADE TO THE TITLE REPORT FOR ALL QUESTIONS CONCERNING THE STATUS OF THE TITLE TO THE SUBJECT PROPERTY. BAY NATIONAL TITLE CO. ACCEPTS NO LIABILITY FOR THE INFORMATION CONTAINED HEREIN. REFERENCE SHOULD BE MADE TO THE UNDERLYING TSR FOR ALL QUESTIONS CONCERNING TITLE STATUS FOR THE PROPERTY.
1. Report Date: January 3, 2018 11:11AM 2. The estate or interest in the land described or referred to in this Report is FEE SIMPLE 3. Title to the FEE SIMPLE estate or interest in the land is at the Report Date vested in 4. The land referred to in this Report is described as follows: ALL THAT TRACT OR PARCEL OF LAND, situate in the Village of North Syracuse, County of Onondaga and State of New York, known and distinguished as Lot Number Eighty-Seven (87) of Maple Manor Annex, on Farm Lot 91 of the Town of Clay, according to a map of said tract made by, filed in the Onondaga County Clerk's Office on June 8, 1950; being 60 feet front along the east line of Belmore Drive, 60.01 feet in the rear, 142.06 feet along the north line and 143.35 feet along the south line of said lot. Parcel ID: Section: 005 Block: 03 Lot: 11.0 Commonly known as: 319 Belmore Drive, North Syracuse, NY 13212 Page 1 of 5 **
File No.: TAMCHA-53391 TAX INFORMATION: Tax Year: 2018 Tax Type: City/Town/Borough Tax ID # Taxing Entity: Town of Clay, NY: Receiver of Taxes First Installment: $888.01 First Installment Status: Due First Installment Due/Paid Date: January 31, 2018 Tax Year: 2018 Tax Type: School District Tax ID #: Taxing Entity: Town of Clay, NY: Receiver of Taxes First Installment: $1,003.80 First Installment Status: Paid First Installment Due/Paid Date: September 29, 2017 Tax Information Page 2 of 5 **
Dated: January 25, 2011 Recorded Date: January 31, 2011 Book: 5152 Page: 816 Dated: February 23, 2006 Recorded Date: March 1, 2006 Book: 4929 Page: 919 Deed Type: Quit Claim Deed Dated: June 29, 1993 Recorded Date: July 2, 1993 Book: 3855 Page: 229 Dated: April 25, 1968 Recorded Date: April 29, 1968 Book: 2371 Page: 934 Dated: June 15, 1966 Recorded Date: June 17, 1966 Book: 2304 Page: 155 CHAIN OF TITLE Page 3 of 5 **
Deed Type: Quit Claim Deed Grantors: Grantees: Dated: December 7, 1963 Recorded Date: January 7, 1964 Book: 2181 Page: 185 Grantors: Grantees: Dated: May 31, 1960 Recorded Date: June 6, 1960 Book: 1999 Page: 243 Page 4 of 5 **
ITEMS OF RECORD 1. Company requires evidence of satisfaction or release of a mortgage from (borrower) dated January 31, 2013 and recorded on January 31, 2011 in (book) 16376 (page) 154, of the official property records of Onondaga County, New York in the amount of $76,347.00 and in favor of Mortgage Electronic Registration Systems, Inc. as nominee for MetLife Home Loans, a Division of Metlife Bank NA (lender). Last assigned to JPMorgan Chase Bank National Association by instrument recorded in (book) 16735 (page) 6. (NOTE: Foreclosing Mortgage, will be removed upon recordation of Referee's Deed) 2. Company requires evidence of satisfaction or release of a Mortgage from(borrower) dated November 7, 2011 and recorded on March 8, 2012 in (book) 16735 (page) 6, of the official property records of Onondaga County, New York in the amount of $15,520.00 and in favor of Home HeadQuarters, Inc (lender) (NOTE: Lender named in foreclosure suit, will be removed upon recordation of Referee's Deed) 3. Company requires evidence of satisfaction or release of a Judgment filed by Capital One Bank USA NA and recorded on June 26, 2017 in (instrument) 2017-00000701, of the official property records of Onondaga County, New York against Borrower in the amount of $6,204.70. (NOTE: Judgment filed post Lis Pendens, will be removed upon recordation of Referee's Deed) 4. Company requires evidence of satisfaction or release of a Judgment filed by Home Headquarters, Inc. and recorded on June 21, 2017 in (instrument) 201716533, of the official property records of Onondaga County, New York against Borrower in the amount of $14,832.53. (NOTE: Judgment filed post Lis Pendens, will be removed upon recordation of Referee's Deed) 5. Company requires evidence of satisfaction or release of a Judgment filed by Americu Credit Union and recorded on February 13, 2017 in (instrument) 2016-00004372, of the official property records of Onondaga County, New York against Borrower in the amount of $6,504.14. (NOTE: Judgment filed post Lis Pendens, will be removed upon recordation of Referee's Deed) 6. Company requires evidence of satisfaction or release of a "Notice of Lis Pendens" filed by JPMorgan Chase Bank, National Association, and recorded on September 29, 2016 in Book 1601039, of the official property records of Onondaga County, New York affecting the real property, together with dismissal of Case Number, styled JPMorgan Chase Bank, National Association v. Matthew Mc Claire, et al (as to the property to be insured herein). (NOTE: Foreclosing Mortgage L.P., will be removed upon recordation of Referee's Deed) NOTE: All of the recording information contained herein refers to the Public Records of Onondaga County, New York, unless otherwise indicated. Any reference herein to a Book and Page or Instrument Number is a reference to the Official Record Books of said county, unless indicated to the contrary. Page 5 of 5 **