Loading...
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