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