Viewing page 6 of 47

This transcription has been completed. Contact us with corrections.

SEND MAIL TO:      

WILLIAM A. McLAUGHLIN
ATTORNEY AT LAW
90-04 161st STREET
JAMAICA 2, N. Y.
JAMAICA 6-2700
                     
CLOSING STATEMENT

Closing Date   August 25th, 1952
Mortgagors GITT, MICHAEL A. and CORNELIA, his wife, 
Address of Property N/W/S of Kings Point Rd.372.77' S/W from Stepping Stone Lane, Kings Point, New York
Mortgagee THE BANK FOR SAVINGS IN THE CITY OF N.Y.
Amount of Mortage $18,000. Interest 4 1/2% Years 20 
Title Company TITLE GUARANTEE & TRUST COMPANY Title Number 6339-3
1st Payment October 1st, 1952

RESERVES:                         Monthly  Reserve Acct.
 Taxes - County  Yearly Amt.     Due           $       $
         Town    Yearly Amt.$240 Due 1/1 - 7/1  20.00   60.00
         Village Yearly Amt.$120 Due 6/1        10.00   40.00
         School  Yearly Amt.$240 Due 10/1 - 4/1 20.00   120.00
Water            Yearly Amt.   Due
Sewer Rental     Yearly Amt.   Due

Insurance Company The Central States Fire Ins.Co. Amount $25,000.
Policy No.5019  Term 9/9/51 - 9/9/54     Premium $175.00 4.90 68.60





FHA Yearly Premium $       Reserve 1 Year       Plus 1 Month
Interest Amount $18,000. Rate 4 1/2% From 8/25 to 9/1      13.50
Principal and Interest                      113.94
             Total Monthly Payment          $68.84
             Total Reserve Prepayments          $302.10

DISBURSEMENTS:
Mortgage Tax                                 $
Recording Mortgage Extension Agreement  [[?]] 15.50 [[crossed]]
Recording Deed
Title Report Fees 
Survey
Appraisal
Legal                                   [[?]] 15.00 [[crossed]]


Total                                     $ 30.50
                                               $ 332.60