Loading...
HomeMy WebLinkAboutL 13007 P 479 I I I l l l l l l l l l l l l l l l l l l l l l i l l l l l l l l l l l l l l l l l l l l l l l l l l l l l I I I I I I I I I I I I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 04/08/2019 Number of Pages : 23 At: 03 :21 : 13 PM Receipt Number : 19-0069088 TRANSFER TAX NUMBER: 18-28582 LIBER: D00013007 PAGE : 479 District: Section: Block: Lot: 1001 005 . 00 04 . 00 039. 006 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $115 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15.00 NO TP-584 $5 . 00 NO Notation $0 .50 NO Cert.Copies $0 . 00 NO RPT $200 .00 NO Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO Fees Paid $360 .50 TRANSFER TAX NUMBER: 18-28582 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ❑1 ❑Z RECORDED 2019 Apr OS 03:21:13 PM Number of pages JUDITH A. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L D000j-;0i07 P .r. -record. Please remove all DT# 1'3-295,82 Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee _ Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 5 Sub Total Notation X171 $U Spec./Assit. or EA-52 17(County) Sub Total Q 'SG Spec./Add. . EA-5217(State) TOT.MTG.TAX R.P.T.S.A. Dual Town Dual County Held forAppointment Comm.of Ed. 5. 00 6, Transfer Tax Affidavit + RJN��!� Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00family dwelling only. Sub Total 7iZG YES orNO Other U0.50Grand Total 3 ,C-1e- If NO, see appropriate tax clause on page p of this instrument. 4 Dist. 100 3848358 1001 00500 0400 39006 5 Community Preservation Fund Real Property P T S 11111111111 f Consideration Amount$ 10 Tax Service R ILPA A Agency 08-APR-1 CPF Tax Due / $ V 'fication Improved 6 Satisfact:ons/Discharges[Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land Katsky Korins LLP TD �Da� 605 Third Avenue, 16th Floor TD New York, New York 10158 TD Attn:Victoria Epstein, Esq. Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Astor Title Services www,suffolkcountyny.gov/clerk Title# ATS 1010-S-18 8 Suffolk County Recording & Endorsement Page This page forms part of the attached_ WAssignment and Assumption of Easement Agreement made by: (SPECIFYTYPE OF INSTRUMENT) William F.Claudio,Inc. The premises herein is situated in SUFFOLK COUNTY,NEW YORK. , TO In the TOWN of Greenport PWIB Claudio Real Estate LLC In the VILLAGE (/ or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ` / ove7 ASSIGNMENT AND ASSUMPTION OF EASEMENT AGREEMENT By and Among WILLIAM F. CLAUDIO, INC., as Grantor, PWIB CLAUDIO REAL ESTATE LLC, as Grantee, and PEOPLE OF THE STATE OF NEW YORK ACTING BY THE COMMISSIONER OF GENERAL SERVICES Dated as of March a 2018 Address: 11 Main Street, Greenport, New York District: 1001 Section: 005.00 Block: 04.00 Lots: 939.0$9 d o o{o County: Suffolk Record and Return to: Katsky Korins LLP 605 Third Avenue, 161h Floor New York,New York 10158 Attn: Victoria Epstein, Esq. Reserve This Space For Use of Recording Office: 498800-3-W ASSIGNMENT AND ASSUMPTION OF EASEMENT AGREEMENT THIS ASSIGNMENT AND ASSUMPTION OF EASEMENT AGREEMENT (this "Assignment") is entered into as of the �day of March, 2018, by and among WILLIAM F. CLAUDIO, INC., having an address at 2006 Gull Pond Lane, Greenport, New York 1194.4 ("Assignor,,'), PWIB CLAUDIO REAL ESTATE LLC, having an address at c/o Carpe Diem Investments, 700 Broadway, 8u' Floor, New York, New York 10158 ("Assignee"), and PEOPLE OF THE STATE OF NEW YORK ACTING BY THE COMMISSIONER OF GENERAL SERVICES, having an office and place of business at Mayor Erastus Corning 2nd Tower, The Governor Nelson A. Rockefeller Empire State Plaza, Albany, New York 12242 (the "State"). WITNESSETH WHEREAS, the State, as grantor, and Assignor, as grantee, entered into that certain easement agreement dated December 5, 2003, recorded on May 14, 2004, in Liber D0001'2319, Page 076, with the County Clerk of Suffolk County, New York attached hereto as Exhibit A'(the "Easement Agreement") in connection with a portion 'of those certain real property and improvements located at 111 Main Street, Greenport, New York, as more fully described in the Easement Agreement; -WHEREAS, on the date hereof, Assignor has conveyed title to the 111 Main Street, Greenport, New York, as more fully described in Exhibit B attached hereto (the "Premises"), to Assignee, and in connection therewith desires to assign, and Assignee desires to assume and accept, all the rights, title and interests of Assignor in and to the Easement Agreement; and WHEREAS, the State consents and approves of Assignee's assignment and Assignor's assumption of the Easement Agreement, as further detailed herein. NOW, THEREFORE, in consideration of the promises contained herein, Ten Dollars ($10.00) and other good and valuable consideration, the receipt and sufficiency of which are hereby mutually acknowledged, the parties hereby agree as follows: I. The above recitals constitute a material part of this Assignment and hereby are incorporated herein as if set forth at length herein. 2. As of the date hereof, Assignor hereby assigns, grants, transfers and conveys to Assignee, all right, title and interest of Assignor as grantee under the Easement Agreement. 3. As of the date hereof, Assignee hereby expressly assumes all of the obligations imposed upon grantee under the Easement Agreement which accrue from and after the date hereof. 4. Assignee hereby agrees to indemnify,'defend and hold harmless, Assignor and Assignor's affiliates, successors and assigns against any and all claims, losses, liabilities and expenses (including reasonable attorneys' fees and disbursements), suffered or incurred by 4988DQ3-W Assignor arising out of, under or in connection with the Easement Agreement from and after the date hereof. 5. Assignor hereby agrees to indemnify and hold Assignee harmless from and against any and all loss, cost, liability, expense and/or damages (including reasonable attorney's fees) incurred by Assignee which result from or arise out of or are related to any claims arising out of the Easement Agreement prior to the date hereof. 6. This Assignment shall be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns. 7. This Assignment may be signed in any number of counterparts and"delivered via facsimile or as a ".PDF" attachment to an email, each of which shall be deemed to be an original and all of which taken together shall constitute one and the same instrument. [Signature Page Follows] 498800-3-W IN WITNESS WHEREOF, Assignor and Assignee have executed and delivered this Assignment the day and year fust above written. ASSIGNOR: ASSIGNEE: WILLIAM F. CLAUDIO, INC. PWIB CLAUDIO REAL ESTATE LLC f By: v By: Nam ,Namr Wi liam F. Claudio Name: Title: President Title: STATE OF NEW YORK ) COUNTY OF Suffolk 12th On the day of March in the year 201$, before me, the undersigned, personally appearedwilliam F.Claudi.opersonally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or on behalf of which the individuals acted, executed the instrument. =OSP rA A'� * No.02BLO337529 N , Exp.02129120 of ry Public STATE OF NEW YORK N otK coOQ ): -OF NES COUNTY OF } On the day of March in the year 2018, before me, the undersigned, personally appeared , personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the persons upon behalf of which the individuals acted, executed the instrument. Notary Public [Signature Page to Assignment and Assumption of Easement Agreement] 493800-3-W IN WITNESS WHEREOF, Assignor and Assignee have executed and delivered this Assignment the day and year first above written. ASSIGNOR: ASSIGNEE: WILLIAM F. CLAUDIO,INC. PWIB C REALE TA By: By: Name: N e: Title: T' le: STATE OF NEW YORK ) ):ss.. COUNTY OF ) On the day of March in the year 2019, before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and . acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the persons upon behalf of which the individuals acted, executed the instrument. Notary Public STATE OF NEW YORK } COUNTY OF On�the;/7- day of March in the year 2018, before me, the undersigned, personally appeared r� personally known to me or proved to me on the basis of satisfactory ev dence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the persons upon behalf of which the individuals acted, executed the instrument. Notary Publ�j U [Signature Page to Assignment and Assumption of eqgme�ntj Ittary Public, State of New York . 31-0952052 Quaiifi doin New York County Commission Expires 448863-W CONSENTED TO AND AGREED TO PURSUANT TO SECTION 4 OF THE EASEMENT: THE STATE: THE PEOPLE OF THE STATE OF NEW YORK - By: N e: S�PN .P�k9/T STATE OF NEW YORK ) ):ss.: COUNTY OF On the 9 day.of March in the year 2018, before me, the undersigned, personally appeared JOi personally known .to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the persons upon behalf of which the individuals acted, executed the instrument. Z4 J_1A SUSAN G. PULVER N tary Public NOTARY PUBLIC-STATE OF NEW YORK No.01PUB289995 Qualified in Columbia County MY Commission Expires 10-07-2021 [Signature Page to Assignment and Assumption of Easement Agreement] 498800-3-W EXHIBIT A Easement Agreement See Attached i SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of InstzmiWuts BASEbWAT/DOP Recorded: 05/14/2004 Number of Pages: 5 At s 10:32:21 Aid Receipt Number t 04-0056074 TRANSFER TAR MOM: 03-42605 LIBER: D00012319 FAGS: 076 District: Section: Block: Lots 1001 005.00 04.00 039.000 EXAMINED AND CBARGBD AS FOLLOWS Deed Amount: $27,016.74 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $15.00 NO Handling $5.00 NO COB $5.00 NO NYS SRCHG $15.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copiea $6.25 NO RPT $30.00 No 8CTM $0.00 NO Transfer tax $110.00 NO Comm.Pres ... $0.0.0.....-- ..NO.._.__......... . .. Fees Paid $191.25 TRANSFER TAX NMMERs 03-42605 THIS PAGE IS A PART OF THE INSTRM4WT THIS IS NOT A BILL Edward P.Romaine County Clerk, Suffolk County El 2 3 REMW 7004 May 14 1002:11 Ail Nanzberofpa�es Edward P.Rtwaine TORR;NBCLM OF Sll~M COIRiiY L Q W32319 saw q P 01716 Catlllerk! DTi 03-42606 PAN CtL A Deed J Mx1W tnsMunew Deed I MwWV T=Stamp Retme ft 1 Flung stamps 4 FEES r Page/Film&Fee /S Mortgage Apo. S r 1.Buie TeX Tix39< S �' 12.Additiomd Tax, Notation ' sub Total EA-3217(Ono) Sub TOW � f 5pvc Auk of PJI.3217(Statel ��+ T Sp=/Add R.P23A. $0 TOT MM TAX Clamns.Of U 5 on Dud Town Dani County HNd for Apperdmmmt Affidavit • TrwnrcrTrex j lZ Ctrtirred �n• Manion rax The property covered by this mortgage is or Reg,Copy ` will be improved by a one or two fbmily Sub Tail �b�I. dwelling oaly. Other YES or NO GRANDTOTAL 3�D irm sea spprapristo tax da, oo psge o OX r of alis 3 i U it Regi Property Tom Savior Agxtxy Verification 6 Cornmunity Preservation Fund 1 oaanr ME- section a10* Lai Consideration Amounts �' Ivor oa•oo oil•vo oy7. epp-rax t>ue s and .L P d IMPMved ..Iai1lsls Vacant Land ,t - ._...... 7 SatEsfectiunslD�List PropeRy Owners Mailing �'p l� RECORD m JUMRn - TD m 110lifli L 1ls7iil01,iQ,EiQ. P06TtlTiICE A0Y� tMrut WMAC%In 110 Ei� itle CompanyInformation 9 Suffolk County Recor(hrig &Endorsement Page page rornts part of ibe tttil�hod N rewr en-t {SPFjQi•Y TYPEOF>Tb'lRUMENI') zee .2� Tse 1.3 40AA TIM; htswin is siitin SUFFMX COUNTY,NW YORK TO in Ilse Tomtdp of a,--L c - In tiie VIII.AGE I or HAMIEr of BO>ES S TFRU 9 MUST Bir TYPM(Nt PRR' W IN BLAICK MK ONLY PRIOR TO REOORDING OR!•'IE1M tm+�l . THIS INDENTURE made this e day of Veeev)ber .20(8.between THE PEOPIX OF THE STATE 01: NEW YORK acting by the Commissinrter of General Services having its office and place of business at Mayor Prastus Corning 2nd Tower. The Governor Nelson A. Rockefeller Empire State Plaza. Albany.New York 12242.hereinafter referred to as the "Grantor." and William F.Claudio.Inc..having an office and plucr of business at 1 I I Main Street.Grucrtport.New York 11944,hereinafter referred to as the "Cimntee-." WrrNir.SSr-TH. that the Grantor, pursuant to Section 75, subdivision 7 of the Public Lands law and I-endings or the Commissioner d acd Ae t tAIAW . 203. and in conci&-mtiun of the sum of TuvntySeven Thousand and Sixteen Dollars and 741160 ($27.016.74) D)Ilan lawful money of the Uniuxl Sint". of America. paid by the Grantee and upon the tercets and conditions hereinafter expressed, doer hereby give and grant unto the Grantee and the successors and assigns of the Greenies.the right. privile-ge and casement for the wood deck, pilings and docks hereinafter referred to as the "structures and/or improvemonts." on the parcel of land hereinafter da%crit d: All that certain piece or parcel of land under the waters of Greenport Harbor, with the improvements; thereon erected, in front of and adjacent to the upland of the Grantee. situate in the Incorporated Village of Greenport.Town of Southold. County of Surfolk and State or New Yuri;. being hounded and described as follows: Beginning at a point at the southeasterly corner of Pareel I A, propuwd to be p-anted in the William I:. Claudio. Inc., said point of beginning being the following eight courses (rum the intersection formed by the southerly bounds.of Front Street with the westerly boumb of Main Street: 1) South 18 depress ()7 minutes 40 scumds rant a distance of 250.21 fret to the northeast coater of Iands granted by the People of the State of New York to Kathryn Claudio on Dex%anber 24. 1952,and recorded in Book 73 of Patents at page 281;2)North 85 degrees 27 minutes (t) seconds West. alungt the northerly bounds of said grant of Kathryn Claudio, a distanw or 65.x3 fret to a point; 3) South 85 degrees 43 minutes 60 .seconds West. alone the northerly bounds of said lands granted to Kathryn Claudio, a distance of 14.01} feet to a point at the northeaa corner of land.- granted by the People of the State of New York to Hudson Corwin and others on April 7. 1943. and recorded in Book 31 of Patents at page 112. 4) South i 1 degrc:s 19 minutes 50 sands East along the tasterty bounds of said-grant to • Hudson Carvin and othmers a distance of 299.37 feet; 5) North 87 dle:grces 37 minutes 40 seconds Wcst along the southerly bounds of said lands granted to Hudson Corwin and others a-distm= of 35.80 feet to a point at the northeanst corner of the aforementioned Parcel IA; 6) South I i degrees 36 minutes 20 seconds Fast a distance of 11.03 feet to a point; 7)South 46 de:gmw 25 minutes 50 seconds East a distance of 4.95 feet to a point: 8) South l I degms 36 minute%20 seconds Fast a distance of 71.48 feet to the point of beginning; Thence from said point of beginning through the waters of Greenport Harbor the following six courses: 11 South 03 degrees 29 minutes 38 seconds West a distance of 3.70 feet to u point: 2) South l l degrees U7 minutes 00 second% East a distance of 75.64 fcv4 to a point: 3)South 14 degrees 45 minutes .10 seconds East a distance of 23.88 feet to a point; 4) South 79 dcgrms 21 minutes 25 seconds West a distance of 50.06 feet to a point; 5) North i I degrees 08 minutes 30 seconds West a distance of 102.20 feet to a point; 6) North 78 degrees 22 minutes 30 seconds East a distnnc-c of 49.52 feet to the point of beginning. Said parcel contains 5004 sq, ft..more or less. All as shown as Parccl 2 on a map entitled."State of New York Office:of General Service:%, Submerged Land Application Map in the Application of Claudio Family Corp. for Lands Under the Waters. of Greenport Harbor. Situate in the Village of Gromport.Town of Southold.County of Suffolk.State of New York," dated September14. 2001. last revised on July 1.2002, prepared by John ` T. Metzger and filed in the New Yark State Office of General Services on July 22.2002.as O.G.S.Map No. 1896. f This grant of easement is for a term of twenty-five (25) years, commencing on September 9.2(X)2. unle%%sooner terminated as hereinafter provided,and is made and accepted _. . . —._._. .._ .. ... subject to the following covenants.terms and condition.%: 1. Upon any termination of this casement as hereinafter provided- the Grantee agrees at the expense of tate Grantee and at no expense to the Granlor to remove at once all of the said strut ture-i and/or impm%=cnts from the land of the Grantor hereby affected and otherwise to leave said land in as nearly the same condition as possible as it was prior to the construction of said building and docks. The easement hereby grantmi is granted only with respect to the structures and/or improvements shown oti the above referenced OGS Map No. 1896. if the structures and/or impmvemrnts shall not have been maintained and used for a period of two years, the casement shall cease and terminate without action to • such effect being taken by the Grantor and all the rights of the Grantee shall then terminate aril, furthermore:, in such event, the provisions far rum*val of said structures and/or impnwements above set forth shall apply in the same manner and to the same effect as so set forth. 3. The Grantee shall be liable for and shall pay all damages that may arise or occur to the Grantor and shall save the Grantor harmless from all claims for damagcs in consequence of the maintenanec, use, and/or removal of the said structures and/or improvements or by reason of any work done or authorized by or under this grant of easement which do not arise out of the nebligc mx or willful misconduct of Grantor and, at the expense of the Grantee, will dcrnd all suits brought on account thereof. 4. The easement hereby granted shall not be assigned or transferees/ without the , consent of the Commissioner of General Services. 5. This instrument gives no authority for the mooring or docking of boats or/largess in such a maturer that they will e.Ytend in front of upland owned by others than the Grantee, and is fwther subje-t to the riparian riots. if any, of the adjacent upland ownas. b. The easement hereby granted is intended to affect only the right,title and interest orthe Grantor in the aforedescribed parcel of land. 7. This grant of easement shall not affect the title of the Grantor to any lands arrderwater contiguous to the aforesaid structures and/or improvements and any additions tsr or accumulation thereon caused by such structures and/or improvements outside of the arra of the ccs ncnt granted shall be the property of the Grantor and shall be considered fiw all purposes as land underwater. -- S. Grantee agrees that during the term of this easement that all structures and/or improvements shall conform and comply with all applicable city,State or federal laws,ordinances,rules and regulations. The word "Grantee" shall be construed as if read "Grantees" whenever the sense of this Indenture so requires. The use of the neuter pronoun in any reference to "Grantee" shall be construed to include any individual "Grantee,"and the word "successors" shall be construed are if recd"heirs"whenever the sense of this Indenture so requires. All the covenants,terms and conditions in this Indenture shall inure to the benefit of and be binding upon the executors, administrators, successors and assigns of the respective parties hereto.the same as if they were in every case named and expressed., IN WITNESS WHEREOF, the Grantor has caused this instrument to be signed by its duly authorived repm-sentative on the day and year firm obove written. • THE PEOPLE OF THE STATE OF NEW YORK By: —--1;2g .Y Kenneth J.Ringler.Jr. Commissioner of General Services STATE OF NEW YORK } . SS.: COUNTY OF ALBANY } On the 9 day of occ Bmober , in the year 2003, before mc, the undersiped pcm.orally appeared Kenneth J. Rinbler,Jr.,personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrumcat and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument. the individual, or the person upon behalf of which the individual ailed,executed the instrumtmL ; Atowd Notary Public,State of New York; Qualified in County of My Commission Expires: __..._..._...._ fPANKRPA AMR -..- atatylimn s ft"GINMuk - v0, 1 4-MA Approved this 6P day Approved as to farm this day of .209y of Tj�AV01 ,200 ALAN HEVESI ELIOT SPITZER State Comptrollcr Attorney General J 0"kh By tw 13y Assistant Arney General 1 1 i SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instruments MISCELLANEOUS - DHBD Recorded: 05/14/2004 Number of Pagea: 6 At: 10:35:11 AN Receipt Number : 04-0056074 TRANSFER TAX NUMBER: 03-42607 LIBER: D00012319 PAGE: 078 District: Section:. Block: Lot: 1001 005.00 04.00 039.000 EXAMINED AMID 0MGM AS FOLLOWS Deed Amount: $29;773.20 Received the Following Pees For Above instrument Sxnm�pt Exampt Page/Piling $18.00 NO Handling $5.00 NO COB $5.00 NO NYS SRCS4 $15.00 NO EA-CTY $5.00 NO HA-STATS $50.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $7.50 NO RPT $30.00 NO --.._... ...SC�i'�[.. ....__...-.--.___.. .... . . ....$0..00.1 NO Transfer tax _..$120..00 NO Com m.Pres $0.00 NO Fees Paid $260.50 TRANSFER TAX NUMERs 03-42607 THIS PADS 13 A PART OF TSB INSTRMCENT THIS IS NOT A BILL Edward P.Rom:aine County Clerk, Suffolk County E 2:1 3 r arty RECORDED 2004 May 14 1OTM I1 Alt TORRMS mrd P.Raaine oi.>:att W sesta! stlFFMX COUMY L DOW12319 c*dffcM# Pon DT# 03-42607 Petoe CtE 0 Deed/Mar&W L 2nmkmt Deed/MwWp Tax Stump Rmk61 FilitB ftap 4 FEES Pace/F ft Fee 6loe%W Amt ► r fkaftB ', 1.ileac To TP-M 1 2.Addl Iml Tax Notadaa Sem Total PA-32 17(Q=nW Sat Tion) Sp ,/AsdL oe BA-5217(9latr) Spee./Add R.P.T.SA. 3L7 TW.#Tim.TAX Dual Tam Deaf Caaaty Comm or Fd s ot3 HeM rorAppoett=cw Alll&A . • TeourarTOX CeetHled Copy biekalan Tax Tix peopaey ewreeed try this imm! ge it ar Ra&Copy �Q�►sv will be hnprored br a ones or two ramily �5 Sub Yonl WJY- yYES or WO U1her O Irmo.sea date tax clam an pass 1t GRANDTt7TAL � arttkis6masact. Real Property Tax Swviae ABdkry Ver1rowon 6 Community Preservation Fund 1 � DbL section Black las Coniidefteton Amount P 1401 00_Cs;1)O D¢ •00 039•jXV CP17Tax Due s `j°n'1- P� �apeoree mks Land 7 �elmaes List PeopaiYOwaers 14lailing Add (p . ......._ ... SatEsfauio. .. .. TD TD ?lIDN3s t tieYilQ 11t,ESR POAtI/i1aDBIlI17 11E511f111E►fOI IMMAId Sim e Title Company information Co.Ham Title e 9 Suffolk County FWording &Endorsement Page This page rimes pmt of llte emwal ea by, sPMFYTYPEO>:IrsmweT rkiSc Al 'rbe practises herein is sitemted in SLQ-TOIA COI KIY.NEW YORK"- - TO !0o TowstshipOf `. \U 1\\ICS r,,, C-\auw,di;c Trnc In the YLLLAGE esZren . BOXES 5 TftRU 9 MUST BE TYPED OR PRINTED IN MACK INK ONLY PRIOR TO RECORDING OR!'ILING. TO ALL WHOM THESE PRESENTS SHALL COME GREE'1"1NG: ,VOW Y, That, pursuant to Section 75, subdivision 7 of the Public lands Law and Findings of the Commissioner of General Services dated Ice 18 . 2003, and in consideration of the sum of Twenty-Nine Thousand Seven Hundred and SeventpThm Dollars and 201140 (S29.773.20). lawful money of the United States of America, paid by William F. Claudio.Inc-having an office and place of business at 1 l 1 Main Street.Grcenport.New York 11944.we havo givcn and granted and by them presents do hereby give and granfunto the said William F. Claudio, Inc., the owner of the land adjacent to the land hercinaflcr described, its assigns or successors in interest,the following dcscnbcd parcels of land: All those certain pieces or parcels of land under the waters of Greenport Harbor, with the improvements thereon erected, in front of and adjacent to the upland of the grantee herein, situate in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: Parcel l A Beginning at a point on the southerly bounds of lands granted by the People of the Slate of New York to Hudson Corwin and others on April 7. 1945. recorded in Hook 31 of Patents at page 112, said point of beginning being the --- - following five mousses rmm the intersection-foirned by the:southerly bounds of Front Street with the westerly bounds of Main Street: 1) South IS degrees 07 minutes 40 seconds East, along the westerly bounds of Main Street,a distance of 250.21 feet to a point at the nortkcast comer of lands granted by the People of the State of New York to Kathryn Claudio on December 24, 1952,and recorded in Book 73 of Patents at page 281;2)North 85 degrees 27 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudib, a distance of 65.83 feet to a point•, 3) South 85 degrees 43 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 10.00 foot to the'noHheast comer of said lands granted to Hudson Corwin and others; 4) South I 1 degrees 19 minutes 50 seconds East, along the easterly bounds of said grant to Hudson Corwin and others,a distance of 299.37 fent; 5) North 87 degrees 37 minutes 40 seconds West, along the southerly bounds of said grant to Hudson Corwin and others. a distance of 35.80 feet to thepoint of beginning; .........., -.._..... -- -. ...... .._.. -..._._._... ---..._._ .......... _...... 7-7 Thence from said point of beginning along filled in lands formerly under the walers•of Greenport Harbor the following five courses: 1) South I l degrees 36 minutes 20 seconds East a distance of 11.03 feet to a point; 2) South 46 degrees 25 minutes 50 seconds East a distance of 4.95 feet to a point; 3)South I I dcbmccs 36 minutes 20 seconds East a distance of 71.48 feet to a point; 4) South 78 degrees 22 minutes 30 seconds West a distance of 46.54 feet to a point;5)North I 1 degrees 37 minutes 30 seconds West a distm=of 97.48 feet to a point on the southerly bounds of said lands granted to Hudson Corwin and others;thence South 87 degrees 37 minutes 40 seconds Fast,along the southerly bounds of said lands granted to Hudson Corwin and ott=ers, a distance of 45.08 feet to the point and place of beginning. Said panel contains 4232 square feet of land. Parcel I B Bcjnning at a point formed by the intersection of the westerly bounds of lands granted by the People of the state of New York to Kathryn Claudio on December 24, 1952, and recorded in Book 73 of Patcnts at page 281, with the easterly bounds of lands granted by the People of the State of New York to Hudson Corwin and others on April 7, 1845,n=rded in Book 31 of Patents at page 112. said point of beginning being the following four courses tram the intersection formod by the southerly bounds of Front Street with the westerly bounds of Main Street; 1) South 18 degrees 07 minutes 40 seconds Fast a distance of 250.21 feet to the northeast corner of said lands granted to Kathryn Claudio; 2) thence North 85 degrees 27 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio,a distance of 65.83 fiat to a point; 3) thence South 85 degrees 43 minutes 00 seconds West,along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 10.00 feet to the northeast corner of said lands granted to Hudson Corwin and others; 4) South 11 degrees 19 minutes 50 seconds East, along the easterly bounds of said lands granted to Hudson Corwin and others, a distance of 50.88 feet to the poim of beginning: Thence from said point of beginning: South 18 degrees 07 minutes 40 seconds East, along the westerly bounds of said lands granted to Kathryn Claudio, a distance of 47.60 feet to a point on an existing bulkhead; thence along said existing bulkhead and through the waters of Greenport Harbor the following five counscs: 1) South 79 degrees 53 minutes 00 seconds West, a distance of 1.41 feet to a point;2)South 09 degrees 49 minutes 40 seconds East, a distance of 68.13 feet to a point; 3)South 63 degrees 44 minutes 30 seconds Fast, a distance'of 1.13 feet to a point; 4) South 09 degrees 58 minutes 20 seconds East,a distance of 56.41 feet to a point;5)South 78 degrees 32 minutes 00 seconds West,a distance of 2.00 feet to a point in the easterly bounds of said lands grunted to Hudson Corwin and others; thence North 1I degrees 19 minutes 50 seconds West, along the easterly bounds of said lands granted to Hudson Corwin and othem a distance of 172.44 feet to the point and place of beginning. Said parcel contains 513 square feet of land. Panel t C Beginning at a point on the westerly bounds of lands granted by the People of the State of New York to Greenport Wharf Company on July 2, 1954, and recorded in Book 73 of Patents at page 460,said point of beginning being the following five courses from the intersection formed by the southerly bounds of Front Street with the westerly bounds of Main Street: 1)South I8 degrees 07 minutes 40 seconds East a distance of 350.21 feet to a point; 2) South 71 degrees 52 minutes 20 seconds West a distance of 30.00 feet to a point in the westerly Hounds orsaid lands granted to Greenport Warr Company,3)South 08 , degrees 43 minutes 00 seconds East,along said lands granted to Greenport Ward' Company,a distance of 18.00 feet to a point;4)South I 1 degrees 51 minutes 23 seconds East,along said lands granted to Greenport Warr Company, a distance of 62.OD feet to a point; 5)South 07 degrees 45 minutes 46 seconds East, along said lands granted to Greenport Warr Company, a distance of 48.89 feet to the point of beginning: Thence from said point of beginning: South 07 degrees 45 minutes 46 seconds East, along the westerly bounds of said lands granted to Greenport Wharf Company,a distance of 88.11 feet to a point;thence South I 1 degrees 43 minutes 39 seconds East, along said westerly bounds of lands granted to Greenport Waif Company,a distance of 39.57 feet to a point;thence through the waters of Grcmiport Harbor the following four courses: 1)North 80 degrees 03 minutes 00 seconds West,a distance of 3.16 feet to a point;2)North 15 degrees 38 minutes 50 seconds West, a distance of 20.33 feet to a point; 3)North 06 degrees 59 minutes 00 seconds West, a distance of 105.00 feet to a point; 4) North 39 degrees 44 minutes 00 seconds East,a diattmce of 2.21 feet to the point and place of beginning. Said parcel contains 344 square feet of land. All as shown as Parcels lA, 1B and IC on a map entitled"State of New York Office of General Services Submerged Land Application Map in the Application of Claudio Family Corp. for Lands Under the Waters of Greenport Harbor, Situate in the Village of Greenport, Town of Southold, County of Suf1'ollc,State of New York,"dated September 14,20010 last revised on July 1, 2002, prepared by John T. Metzger and filed in the New York State Office of General Services on July 22,2002,as O.G.S.Map No. 1896. TO HAVE AND TO HOLD the above dcacribed premises unto the said William F. Claudio,Enc.,its assigns and successors in interest forever. - J S • I • IN WFFNFM W71EREOF,our Carrm Latoner of General Services has areruted these Lewers Pawn:In our name this 134Nday of D"eml r .1403 THE PEOPLE OF THE STA TF,OF NEW YORK By KeTwed J.Ringlet,Jr. COMMISSIOMEROFGg 4LSERVICES STATS OF NEW YORK ss.. DEPARTMENTOFST,ITE I hereby oer*That the Great Sed of the State of New York 17 eRixed on/ [ �� .2003 k . �4t .14lsrare ........ zt� . ........ .... AppvreW this day App E! rM as to form this day of .300.1 of h ,200f iatSpit= Sran,Cumptmller Artarrsq• 1 r BY tL`" 8,. I Ilrmry A.Deco &q.Assistmrt AtAo O.tiuxu! I � z W � a - r �� � EXHIBIT B Legal Description See Attached t EM IT B Westcor Land Title Insurance Company f . Title Number: ATS-1010-S-18 • Page 7 Parcel IV: Easement Lot 039.000 All that certain piece or parcel of land under the waters of Greenport Harbor, with the improvements thereon erected, in front of and adjacent to the upland of the Grantee, situate in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: • Beginning at a point at the southeasterly corner of Parcel 1 A, proposed to be granted to the William F. Claudio, Inc. said point of beginning being the following eight courses from the intersection formed by the southerly bounds of Front Street with the westerly bounds of Main Street: 1. South 18 degrees 07 minutes 40 seconds East a distance of 250.21 feet to the northeast corner of lands granted by the People of the State of New York to Kathryn Claudio on December 25, 1952, and recorded in Book 73 of Patents at page 281; 2. North 85 degrees 27 minutes 00 seconds West, along the northerly bounds of said grant of Kathryn Claudio, a distance of 65.83 feet to a point; 3. South 85 degrees 43 minutes 00 seconds West, along the northerly bounds of said lands granted to Kathryn Claudio, a distance of 10.00 feet to a point at the northeast comer of lands granted by the People of the State of New York to Hudson Corwin and others on April 7, 1845, and recorded in Book 31 of Patents at page 112; 4. South 11 degrees 19 minutes 50 seconds East along the easterly bounds of said grant to Hudson Corwin and others a distance of 299.37 feet; 5. North 87 degrees 37 minutes 40 seconds West along the southerly hounds of said lands granted to Hudson Corwin and others a distance of 35.80 feet to a point at the northeast corner of the aforementioned Parcel 1A; 6. South 11 degrees 36 minutes 20 seconds East a distance of 11.03 feet to at point; 7. South 46 degrees 25 minutes 50 seconds East a distance of 4.95 feet to a point; 8. South 11 degrees 36 minutes 20 seconds East a distance of 71.48 feet tot the point of beginning: Thence from said point of beginning through the waters of Greenport Harbor the following six courses: 1. South 03 degrees 29 minutes 38 seconds West a distance of 3.70 feet to a point; 2. South 11 degrees 07 minutes 00 seconds East a distance of 75.64 to a point; 3. South 14 degrees 45 minutes 30 seconds East a distance of 23.88 feet to a point; 4. South 79 degrees 21 minutes 25 seconds West a distance of 50.06 feet to a point; 5. North 11 degrees 08 minutes 30 seconds West a distance of 102.20 feet to a point; 6. North 78 degrees 22 minutes 30 seconds East a distance of 49.52 feet to the point of beginning. All as shown as Parcel 2 on a map entitled, "State of New York Office of General Services, Submerged Land Application Map in the Application of Claudio Family Corp. for Lands Under the Waters of Greenport Harbor, Situate in the Village of Greenport, Town of Southold, County of Suffolk, State of New York," dated September 14, 2001, last revised on July 1, 2002, prepared by John T. Metzger and filed in the New York State Office of General Services on July 22, 2002, as O.G.S. Map No. 1896. 7