HomeMy WebLinkAboutL 13050 P 963 i
11111111111111 IIIA
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CONTRACT / OPTION Recorded: 03/06/2020
Number of Pages: 7 At: 09:08 :03 AM
Receipt Number : 20-0043117
TRANSFER TAX NUMBER: 19-23105 LIBER: D00013050
PAGE : 963
District: Section: Block: Lot:
1000 045 . 00 05 .00 001 . 000
MORTGAGE TAX NUMBER: DK044334
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35 .00 NO Handling $20 . 00 NO
COE $5 . 00 NO NYS SRCHG $15. 00 NO
Affidavit $0 . 00 NO TP-584 $5.00 NO
Notation $0 . 00 NO Cert.Copies ' $5 .20 NO
RPT $200 . 00 NO Transfer tax $0 . 00 NO
Comm.Pres $0 .00 NO Mort.Basic $0 . 00 NO
Mort.Addl $0 .00 NO Mort. SplAddl $0 . 00 NO
Mort.SplAsst $0 . 00 NO
Fees Paid $285 .20
TRANSFER TAX NUMBER: 19-23105
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
r JUDITH A. PASCALE
County Clerk, Suffolk County
ao
RECORDED
Number of pages
.XI ?i i2�] Pt06 ar n�. 49:C3?:0? W1
JUDITH A. PA CPLE
CLERK OF
This document will be public SUFFOLK COUNTY
L D00013050
record. Please remove all p sFT
Social Security Numbers DK04C�34
prior to recording. DT# 19-21105
Deed/Mortgage Instrument Deed/Mortgage TaxStampRecording/Filing Stamps
3 FEES
Mortgage Amt.
Page/Filing Fee
1.Basic Tax
Handling 20. 00 2..Additional Tax
TP-584 S Sub Total
Spec./Assit.
Notation /„O or
EA-52 17(County) Sub Total lIf�LL Spec./Add.
TOT.MTG.TAX
EA-5217(State)
Dual Town Dual County
R.P.T.S.A. V lJ Held forAppointment
Comm.of Ed. 5, 00 Transfer Tax PAffidavit
�l Mansion Tax
RThe property covered by this mortgage is
Certified Cop J or will be improved by a one or two
15. 00 �0 family dwelling only.
NYS Surcharge Sub Total
YES orNO
Other a�
Grand Total \ If NO, see appropriate tax clause on
+ ` page# of this instrument.
4 Dist. 1000 04500 0500 001000 S77O 5 Community Preservation Fund
4068656
Real Proper PTS Consideration Amount$
Tax Service R LPA A CPF Tax Due $
Agency 29-F 0
Verification
� Improved
Satisfactions/Discharges/Releases List Proppert Owners Mailing Address
6 RECORD&RETURNTO:Y Vacant Land
�u I IL C'n'I-V] TD
YVI I vlo� I�I f C{ TO
�1 I"t- TD
Mail to:Judith A.Pascale,Suffolk County Clerk - Title Company information
310 Center Drive, Riverhead, NY 11901 Co.Name ABSTRACTS INCORPORATED
www.suffolkcountyny.gov/clerk Title#
.
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED f�VCI�eJ 0made
by: . (SPECIFY TYPE OF INSTRUMENT)
�d a rf Y(Jin LLC— The premises herein is situated in
r SUFFOLK COUNTY,NEW YORK.
/' TO In the TOWN of Sc{'
C—Q-�Lvd2l lU frr In the VILLAGE
S L Ls'L or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
AFTER RECORDING,RECORDING, RETURN TO:
Suffolk County Energy Storage II, LLC
422 Admiral Blvd.
Kansas City, MO 64106
MEMORANDUM OF OPTION
QS 6T
THIS MEMORANDUM OF OPTION ("Memorandum") dated4br reference purposes
r' y1i Irk _,20+9--is by and between Jedi Group, LLC, a New York limited
liability co parry, whose address is 889 Harrison Avenue, Second Floor, Riverhead, New York
11901 ("Grantor") and Suffolk County Energy Storage Il, LLC, a Delaware limited liability
company,its successors and assigns,whose address is 422 Admiral Blvd., Kansas City, MO 64106
("Grantee").
Grantor is the owner of that certain real property located in Suffolk County, State of New
York, more particularly described in the attached Exhibit A attached hereto and as generally
depicted on the map attached hereto as Exhibit A-I (the "Property").
Pursuant to that certain Real Estate Option& License Agreement dated-T%, �[l�,ZD 9
(the "Agreement"), Grantee holds an option to purchase the Property on the terms therein stated
(the "Option'). The term of the Option commenced on,Tnugn6 14 , rand shall expire
Y" the "Expiration Date"). Following the Expirat� ftate, unless the
Agreement th�ison
orandum have been renewed, amended, or extended prior to the
Expiration Date by the agreement of both parties, the Agreement and this Memorandum shall be
deemed to have automatically expired,and either party may file a termination of this Memorandum
as necessary to remove the Memorandum from the chain of title of the Property.
Grantor and Grantee have executed and recorded this Memorandum to provide record
notice of the existence of the Option. This Memorandum of Option may be executed in
counterparts.
[Signature,Pages Follow)
l
- Q#49125000
IN WITNESS WHEREOF, the parties have executed this Memorandum as of the date first
written above.
GRANTEE:
SUFFOLK COUNTY ENERGY STORAGE II, LLC,
a Delaware limit iability company
By: ..11
Name: �40tmn tt,asrnm6
Title: Aq,4,aA-teS '1'e rsck.
STATE OF. MtSra��t )
ss.
COUNTY OF
Be it remembered that on this t`', day of 2024 before me, the
undersigned, a Notary Public in and for the County and State aforesaid, came
Amr-�•)A Lt w co.,,1— , to me personally known, who being by me duly
sworn did say that he/she is the ?rrs, of Suffolk County Energy Storage II,
LLC, a Delaware limited liability company; and that the within instrument was signed and
delivered on behalf of said limited liability company by authority thereof, and acknowledged said
instrument to be the free act and deed of said limited liability company for the purposes therein
expressed.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my Notarial seal in
the date herein last above written.
My Commission Expires:
Notary PubQc in and for said County Ind
In 1-1 State
[SEAL]. (A-
Print Name: c 7A.1,?e
dptnnnap
rr
NE RIPS''%
,•,
c' tyoTARY i
ptiSUG
t4oTARY a
L
SEAL,
2
Q449125000
GRANTEE:
SUFFOLK COUNTY ENERGY STORAGE II, LLC,
a Delaware limited liability company
By:
Name: ccrS+ c
Title: z, ogi-L eJ 'Pcrsa— ^
STATE OF
ss.
COUNTY OF =ackco, )
Be it remembered that on this Aeday of Januar. 20�? before me, the
undersigned, a Notary Public in and for the County and State aforesaid, came
,c.44--_-Zrt Met 2 , to me personally known, who being by me duly
sworn did say that he/she is the A.oar ,jrrJ of Suffolk County Energy Storage 11,
LLC, a Delaware limited liability company, and that the within instrument was signed and
delivered on behalf of said limited liability company by authority thereof, and acknowledged said
instrument to be the free act and deed of said limited liability company for the purposes therein
expressed.
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my Notarial seal in
the date herein last above written.
My Commission Expires:
Notary ubO in and for said C unty d
f0-'z State
[SEAL]
Print Name: Sk7"�"e
•�,.�yNE RIPz ,
CS NOTARPUSUY s
NOTARY
SEAL
N',.��tig9273b3 �:;�'son
'.'
...........
F M�S�
'++`+•+rrHm uu��++
3
Q�49125000
GRANTOR
JEDI GROUP LLC, a New York limited liability
c0
By.
Name: Isaac Israel
Title: Member Manager
By:
Name: onat Divello
Titl . M er and Manager
STATE OF NEW YORK )
ss.:
COUNTY OF SUFFOLK }
On the _,IQ day oin the year 201 C( , before me, the undersigned, a Notary
Public in and for said State, personally appeared Isaac Israel & Jonathan Divello, personally
known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that he/she executed
the same in his/her/their capacity (ies), and that by his/her/their signature(s) on the instrument,
this/these individual(s),or the person upon be if of which this/these individual(s)acted,executed
the instrument.
LISA 1 SCHAD Not ublic
[Votary Public, State of New York yY-C, � "
No. 01 SC5058638
Qualified in Suffolk County
Commission Expires April 8,
4
Q449125000
EXHIBIT A
Legal Description
THE FOLLOWING REAL PROPERTY LOCATED IN THE COUNTY OF SUFFOLK,
STATE OF NEW YORK:
All that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold,
County of Suffolk and State of New York, being more particularly bounded and described as
follows:
Beginning at a point on the southeasterly side of Main Road where the same is intersected by
land now or formerly of the County of Suffolk; said point or place of beginning being also
distant 648 feet more or less northeasterly as measured along southeasterly side of Main Road
from the corner formed by the intersection of the northeasterly side of Pipes Neck Road with the
southeasterly side of Main Road;
Running thence from said point or place of beginning along the southeasterly side of Main Road
the following two (2) courses and distances:
1. North 36 degrees 46 minutes 10 seconds East 151.79 feet;
2. North 45 degrees 27 minutes 40 seconds East 149.07 feet to land now or formerly of Reitor's
Seven Acre Farm Inc.;
Thence along said last mentioned land, South 48 degrees 00 minutes 10 seconds East 290.00 feet
to land now or formerly of the County of Suffolk;
Thence along said last mentioned land the following two (2) courses and distances:
1. South 41 degrees 04 minutes 10 seconds West 300.00 feet;
2. North 48 degrees 00 minutes 10 seconds West 290.03 feet to the southeasterly side of Main
Road at the point or place of Beginning.
District 1000 Section 045.00 Block 05.00 Lot 001.000
5
Q#49125000
1 • r I ► ' I I •
•�� 4r �' .•� T /._ F�.i�,�4.�' ��\�,. `S•Ei ✓b, �
Idol
TO all es:' 2.03
-01
.� �3, r �` � ''t: 'fin'•
ir
i
•
•••' III