HomeMy WebLinkAboutL 12076 P 733 TERMINATION OF SCENIC and CONSERVATION EASEMENT
t~c~'ot~ ,-
THIS INDENTURE, made this ~ day of September, 2000, by DECLARANT,
.loyce P. Terry, residing at Sm~ Simeon By the Sound, 61700 County Road 48, Greenport,
Town of Southold, County of Suffolk, New York for the purpose of terminating the
scenic and conservation easement agreement entered into by the DECLARANT'S
predecessor-in-interest, Orville W. Terry and the Town o£Southold, on the 22nd day of
May, 1974 and recorded in the Suffolk County Clerk's Office at Liber 7650 page 234, in
wNch said agreement burdened the premises described in Schedule A attached hereto, and
WHEREAS, said agreement set forth in paragraph 9 as follows:
"All the covenants, conditions, reservations, restrictions, easements and
provisions of this agreement shall continue and remain in effect until the 1st
day o£ June, 1984, at which time all of the provisions hereo£shall be
automatically extended for successive periods of one (1) year, unless on or
before the 31st day of March, 1984 or sixty (60) days prior to the end of
any such extension period, either party hereto shall by written instrument
duly recorded in the Suffolk County Clerk's Office determine to terminate
the same." and
WHEREAS, the DECLARANT desires to terminate said covenants, conditions,
reservations, restrictions, easements and provisions of said agreement with respect to the
premises described in Schedule B attached hereto.
NOW THEREFORE, the DECLARANT hereby gives notice to the Town of
Southold, its successors, heirs and assigns, that the covenants, conditions, reservations,
restrictions, easements, and provisions contained in said scenic and conservation
agreement referred to above, are hereby terminated with respect to the premises described
in Schedule B attached hereto.
)(~P. TEIT, R5t, oy Ja~s O. Preston, ner attorney-in-tact
STATE OF NEW YORK)
COUNTY OF ) ss.:
o
On thez day of Sel~emb~r in the year 2000 before me, the undersigned,,a Nc, taD, PubEc in
and-for said Stat~,--personally appeared James O. Preston, 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 acknowledge 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 acrted, executed the instrument.
~ Notary l~ublic''~ !
LAUREN C HATCH
Notary Public, State of New York
No 01 HA4889056
TITLE NO. 00-3704-25970.SS
SCHEDULE A
ALL tlhat certain plot, piece or parcel of land, situate, lying and
being in the Town of Southold, County of Suffolk and State of New
York, bounded and described as follows:
BEGINNING at a point on the northerly side of Main (State) Road
distant 32.60 feet westerly as measured along the northerly sade of
Main Road from the corner formed by the intersection of the
northerly side of Main Road and the westerly side of Greenway East;
RUNNING THENCE along t he northerly side of Main Road the following
three (3) courses and distances;
1) South 68 degrees 48 minutes 30 seconds West,. 255.22 feet tO a
point;
2) westerly along the arc of a curve to the right, having a radius
of 994.00 feet and a distance of 152.09 feet to a point;
3) South 77 degrees 34 minutes 00 seconds West, 339.53 feet to
land ]now or formerly of the Estate of Spencer;
THENCE North 11 degrees 05 minutes 00 seconds West, along the last
mentioned land, 2639.71 feet to the Long Island Sound;
THENCE easterly along the Long Island Sound, along a tie course of
North 75 degrees 33 minutes 30 seconds East, 451.82 feet to the Map
of Green Acres, filed in the Suffolk County Clerk's Office as Map
No. 3540;
THENCE along the last mentioned land the following three (3)
courses and distances;
1) South 9 degrees 24 minutes 00 seconds East, 1809.00 feet to a
point;
2) North 82 degrees 24 minutes 00 seconds East, 419.50 feet to a
point;
3) South 5 degrees 30 minutes 10 seconds E~st, 768.39 feet to the
northerly side of Main Road, the point or place of BEGINNING.
12076 C 733
SCIlEDULE B
All that certain plot, piece, or parcel of land, with Ibc buildings thereon erecled, situale, lying and
being at Orient, in the Town of Soutbold, County of'Suffolk and Slale of New York bounded and
described as follows:
BEGINNING at a monument on tile not:lbetly line of New York State Koute 25 (Main Koad) at
boundary line betweeu tile subject properly and hinds now or foruferly of Whisit mid AIFord, and fi-om said
point oFbegmmng, runni~lg thence North 11° 5' 00" West 2,6,~0.00 Feel, more or less, to the ortlimT high
walcr mark of Long Island Sound;
RUNNING TItENCE on a tie line course along the ordi,ary high waler mark of Long Island Sound
North 75° 33' 30" East, 451.82 feet to the westerly line of a certain subdivision known as "Green
Acres at Orieat;"
RUNNING TIIENCE along said subdivisioa known as "Green Acres at Orient," tile following three
courses and dislances:
(1) Soulh 9° 24' 00" East, 1,809.00 feel, more or less;
(2) Norlh 82° 24' (10" F~raSt, 419.50 feel;
(3) Soulh 5° 30' 10" Fmsl, 471.13 feel;
RUNNING TIIENCE along laads of tile Seller lo be conveyed to Wysocki the following two courses
and distances:
(1) South 78° 55' 00" West, 267.9,1;
(2) $ouih 11° 05' 00" East, 338.29 feet lo the northerly lilac of New York Slate Roule 25 (Main
P, tmd):
RUNNING TIIENCE along saki norlherly line of New York Slale Roule 25 (Main Road), Soulh 67°
411' 30" Wesl, 12.43 feel;
RUNNING TIIENCE fltrther along said New York Slate Roule 25 (Main Road), along a curve running"
itt a weslerly direction having a radius o[.994, feet, a distance along said arc 152.09 feet;
P, UNNING TIIENCE further along New York Slate Route 25 (Main P, oad), Soulb 77° 34' 00" West
339.53 feet lo tile point of place of BEGINNING.
.12.076P~733
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee /x~
Handling ~'~
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Cop)~
Reg. Copy ' ~
Other
500
Deed / Mortgage Tax Stamp
FEES
Suh Tota~~ '
Sub Total 4 /
-- O 'NDTOT^L b/' 63
Real Property Tax Service Agency Verification
Dist. Section B lock Lot
Stamp I000 d')~'Oc~O D 1~90 "~ ~'L~
OOOCTIO P~'~ £:06
CLEf.,t~ OF
SUFFOLt'i COUNTY
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County__
Held for Apportionment
Transfer Tax
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES or NO
If NO, see appropriate tax clause on page #
__ of this instrument.
Community Preservation Fund
Consideration Amount $
CPF Tax Due $
Improved
Satisfactions/Discharges/Releases List Property Owners Mailing
RECORD & RETURN TO:
This page forms part of the attached
,-3-o,tce P-
TD
TD
TD
Io.IN Title Company Information
am e
Title #
Suffolk County Recording & Endorsement Page
TO
(SPECIFY TYPE OF INS~IRUMENT)
The premises herein is situaled in
SUFFOLK COUNTY, NEW YORK.
In the Township of ,.~u4/,x~l d
In the VILLAGE
or HAMLET of 0 r,e ,~-~
made by:
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)