HomeMy WebLinkAboutL 13111 P 222 !!111!11!III IIIII IIIII IIIII IIIII IIIII VIII IIIII ill! !III
!!IIIII 11111 IIIII Ill!llll
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: CONTRACT / OPTION Recorded: 07/06/2021
Number of Pages: 7 At: 02 :48 : 59 PM
Receipt Number : 21-0122413
TRANSFER TAX NUMBER: 20-37752 LIBER: D00013111
PAGE: 222
District: Section: Block: Lot:
1000 083 . 00 03 . 00 006 . 001
MORTGAGE TAX NUMBER: DM021408
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 $0. 00 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 $280 . 00
TRANSFER TAX NUMBER: 20-37752
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
❑1 2❑
Number of pages
RECORDED
2021 Jul 06 02:48:59 PM
This document will be public JUDITH A. PASCALE
record. Please remove all CLERK OF
SUFFOLK CgUPIT'd
Social Security Numbers L D00013111
prior to recording. P 222
DM021408
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Re tli�ilg r'Filrl't�g Stamps
3 1 FEES
Page/Filing Fee
Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Tota I
Notation Spec./Assit.
i or
EA-52 17(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
AY) Dual Town Dual County
R.P.T.S.A. Held forAppointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit + • Mansion Tax
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 C400 family dwelling only.
Sub Total YES orNO
Other c�j�
Grand Total fJV If NO, see appropriate tax clause on
page# of this instrument.
4 1 Dist.1000 5 Community Preservation Fund
4506807 i000 08300 0300 006001
Real Property Consideration Amount$
Tax Service >' T S
Agency R CFE A IIIII�®IIIIIIIiIIIIIIIIII Wll�l� CPF Tax Due $
UU W IW lul WWllll
Verification 20-MAY-2
Improved
6 Satisfactions/Discharges Releases List Propperty owners Mailing Address
R�CORD&RETURN TO: Vacant Land
First Nationwide Title Agency
50 Charles Lindbergh Blvd., Suite 600 TD
Uniondale, NY 11,553
TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901
co.NameFirst Nationwide Title Agency
www.suffolkcotintyny.gov/clerk
Title#SF:-42081-NY
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Memorandum o Real Estate Purchase Option made
by: (SPECIFY TYPE OF INSTRUMENT)
F. McBride&Sons, LLC The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
KCE NY 26, LLC In the VILLAGE
or HAMLET of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
aver
:i r
• SR-420�rf - Ny
so�-fol K
. Dis; t000
• Sec: o�s3600
Memorandum of Option 0 3 p 0 U
Lo4-.006 .001
DOCUMENT PREPARED BY, AND AFTER RECORDING, PLEASE RETURN TO:
Key. Capture Energy, LLC
25 Monroe St, Ste 300
Albany,NY 12210
Attention: Contracts
Telephone: (516) 279-2955
Email: contracts(a�keycantureenergy.coin
MEMORANDUM of REAL EsTA'TE PURmAm OPnoN
^Q.5 ofE)
This memorandum of real estate purchase option ("Memorandum"), dated for reference
purposes&8;2021 (the "Effective Date"), is by and between F. MCBRIDE.& SONS, LLC,
a New York limited liability company with an address of 10415 Oregon Road, Cutchogue, New
York 11935 ("Grantor") and KCE.NY 26, LLC, a Delaware limited liability company, with an
address of 25 Monroe St, Suite 300,Albany,NY 12210 ("Grantee.");
1 Property Subject to Purchase Option.
Grantor is the owner of real property located at 10750 Oregon Road, in the Town of
Southold, Suffolk County and designated as Tax Map No. $3.-3-6.1 (the "Pro a "), containing
approximately 26.70 acres of land further described in the attached Exhibit A attached hereto and
made a part hereof.
2 Grant of Purchase Option.
Pursuant to the Real Property Purchase Option Agreement datedPnth4eterms
021 (the
"Agreement"), Grantee holds an option to purchase all or part of the Property stated
in that Agreement (the "Option.") The term of the Option comm_ enceog'012"t2021 and shall
expire not later th�025.
3 Effect of Memorandum.
This Memorandum, when recorded, is intended to serve as public notice of the existence of.
the Agreement and of certain of its terms and conditions, including easements and restrictions
affecting over real property owned'or controlled by Grantor that is adjacent to the property
purchased by Grantee. This Memorandum does not describe or refer to all of the terms or
conditions contained in the Agreement, nor is this Memorandum intended to modify, amend or
vary, any of the terms or conditions set forth in the Agreement.
4 Original Agreement.
Grantor and Grantee have original copies of the Agreement.
5 Notice to Grantor and Grantee.
Grantor:
F. McBride& Sons, LLC
10415 Oregon Road
Cutchogue,NY 11935
Attention: James M. McBride
Telephone: (631) 466-8170
Email: jmcb1655@aol.com
Grantee:
KCE NY 26, LLC
c/o-Key Capture Energy, LLC
25 Monroe St, Ste 300
Albany,NY 12210
Attention: Contracts
Telephone: . (516) 279-2955
Email: contractsfc7keveaptureeiierc!v.coin
6 Counterparts
This Memorandum may be executed in counterparts.
[signatures on next page]
Grantor and Grantee have executed this Memorandum of Real Estate Purchase Option
Agreement on the'Effective Date.
Grantor: Grantee:
R MCBRIDE & SONS, LLC KCE NY 26, LLC
By: vi By:
Name: James M. McBride Name: Dansel Fitzp6ld
Its: Manager Its: Authorized Representative
c
i
Acknowledgement of Grantee
STATE OF NEW YORK )
COUNTY OF ALBANY ) ss.:
On the 2-X day of 6061 in the year 2021 before me, the undersigned, a Notary
Public in and for said State, personally appeared Daniel Fitzgerald, 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 person upon behalf of which the individual
acted, executed the instrument.
Notary Public
F RF
DF �.
P
STATE
i OF NEW YOW(�\'f
NOTARYPUBLIC
� Z1Qr�a� tb,.,,1ry
CQ\ 01FR84app�
t
70 intiREs��t��
i
I
.I
i
Acknowledgement of Grantor
STATE OF NEW YORK }
COUNTY OF SUFFOLK ) ss.:
Ori the 24th day of April in the year 2021 before me, the undersigned, a Notary
Public in and for said State, personally, appeared James M. McBride_ 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 thatsfhe executed the same in4ier/his capacity, and
that by-her/his signature on the instrument, the individual, or the person upon behalf of which the
individual acted, executed the instrument.
Notary Public
BARBARA DIACHUN'
Notary Public, State of New York
No Oi 014635190-Suffolk County
Commiwon Expires Oct.31,203-a-
f
I
i
EXHIBIT A= Property Description
ALL that certain plot, piede or parcel of land, -with the
buildings. and improvements thereon erected, situate, lying and
being at Cutchogue, Town 'of Southold, County of Suffolk and
State of New- York, bounded and described as follows:
BEGINNING at a point- on the• southerly side of Oregon Road '(North
Road) where the westerly boundary line of the premises. about • to
be described herein intersects the easterly boundary line of
land of John P. Krupski, Jr. ; running thence from said point of
beginning along land of John P. -Krupski, Jr. , the following
three courses and distances: , (1). South .460 03-' 00" East 155. 00
feet; (2) South 37" 12 ' 11" West 479. 88 feet; and (3) South 430
52 ' 49" East. :17.61.00 feet to land of the Town of Southold;
running thence along the land of the Town -of Southold the
following three (3) courses and 'distances' :- ( 1) North 43° 43 '
351" East 558.77 feet; (2) North 45° 53 ' 25" West 518.71 feet;
and (3) South 70° 27 " 05" East 387 . 99 feet;' running thence still
along the Town of Southold and land of North Fork Recycling Inc. '
North 47° 13 ' 00" West 64.1.47 feet to land of 11.900 Oregon Road
LLC; running thence along land of 11900 Oregon Road LLC the
following two (2) courses and distances: (1) South 680 00 " 201'
West 354 .84 feet; and (2) North 46° 03 ' 00" West 824 . 54 feet to-
the southerly side of Oregon Road; running thence along the
southerly side •of. Oregon Road .South 89° 18 ' 30" West 30. 00 'feet
to the. point .or place of BEGINNING.
THE ABOVE DESCRIBED PARCEL CONTAINS 26. 74- acres.. Also known as
SCTM #1000-83-3-fi. 1
BEING AND INTENDED TO BE the same premises described in a deed
dated August 1, 2006 and recorded in the Suffolk County Clerk's
Office on December 29, 2006 in Liber 12485 Page 454 .