Loading...
HomeMy WebLinkAboutLaurel Lake Preserve - Abandonment MARTIN D. FINNEGAN TOWN ATTORNEY martin.finnegan@town.southold.ny.us JENNIFER ANDALORO ASSISTANT TOWN ATTORNEY jennifer.andaloro@town.southold.ny.us LORI M. HULSE ASSISTANT TOWN ATTORNEY lori.hulse@town.southold.ny.us SCOTT A. RUSSELL Supervisor Town H~I Annex, 54375 Route 25 P.O. Box 1179 Southo]d, New York 11971-0959 Telephone (631) 765-1939 Facsimile (631) 765-6639 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD £7. C[IV~D MEMORANDUM 20]0 To: From: Date: Subject: Ms. Elizabeth A. Neville, Town Clerk Lynne Krauza Secretary to the Town Attorney March 23, 2010 Laurel Lake Preserve - Easement Abandonment For your records, I am enclosing a copy of the recorded Abandonment and Extinguishment of Easement and Release as well as a fully executed copy of the License Agreement in connection with the referenced matter. I am also enclosing a copy of the resolution authorizing Scott to sign the License Agreement. If you have any questions, please do not hesitate to call me. Thank you for your attention. /Ik Enclosures SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Number of Pages: 5 Receipt Number : 09-0136115 TRANS~R TAX NUMBER: 09-09669 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 125.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Received the Following Fees For Above Instrument Exempt Page/Filing $0.00 YES Handling COE $0.00 YES NYS SRCHG TP-584 $0.00 YES Notation Cert. Copies $0.00 YES RPT Transfer tax $0.00 YES Comm. Pres Fees Paid TRANSFER TAX NUMBER: 09-09669 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL J~DITH A. PASCALE County Clerk, Suffolk County 11/25/2009 12:37:06 PM D00012607 544 Lot: 014.000 Exempt $0.00 YES $0.00 YES $0.00 YES $0.00 YES $0.00 YES $0.00 Number of pages TORRENS Serial # Certificate # Prior Cfi. # Deed. Mortgage Instrument 31 Page / Filing Fee Notation EA-5217 (County) CLERK L C,000!2607 ? EA-5217 (State) R.P. TS.A. Comm. of Ed. 5. 00 Deed / Mortgage Tax Stamp I Recording / Filing Stamps Sub Total Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec. / Assit. or Spec. / Add. TOT MTG. TAX Dual Town __ Dual County __ Held for Appointment __ Transfer Tax Mansion Tax The property covered by this motgage is or will be improved by a one or two family dwelling only. YES or NO Reg. Copy Other Sub Total /Grand rota, 4 [ Distric Real Property Tax Servict Agency Verification lO00 12500 OlO0 O1 O0 ! 6 [ Satisfaction/Discharges/Release List Property Owners Mailing Address ! RECORD & RETURN TO: Suffolk County Water Authority P.O. Box 38 4060 Sunrise Highway Oakdale, New York 11769 ," If NO, see appropriate t~J~ clause on ;-~ I page #__ of thisliflstmlnlmt, tgi~t s I Community Preservation Fund Consideration Amount $ CPF Tax Due 8 // Improved V,,aca~Land __ TD TD Title Company Information Co. Name Title # Suffolk County Recording & Endorsement Page This page forms part of the attacbed Easement Abandonment made by: (SPECIFY TYPE OF INSTRUMENT) Suffolk County. Water Authority The premisis herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold Town of Southoid In the VILLAGE or HAMLET of BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FlLING Cover) ABANDONMENT AND EXTINGUISHMENT OF EASEMENT AND RELEASE AGREEMENT made this ~/_~'n day of~Lg~g,~, 2009, by and between the Town o£ Southold, a municipal corporation, with its principal place o£ business at P.O. Box 1179, 53095 Main Road, Southold, New York 11971 hereinai~er the "Town") and the Suffolk County Water Authority, with offices at P.O. Box 38, 4060 Sunrise Highway, Oakdale, New York 11769 (hereinafter "SCWA'). WHEREAS, the Town granted the SCWA an easement dated September 22, 2006 which was recorded at Liber 12471 Page 45 in the Offices &the Suffolk County Clerk (the "Easement") which affects certain property owned by the Town as more particularly described in Schedule A attached hereto and made a part hereof, and WHEREAS, the SCWA and the Town wish to abandon and extinguish the Easement, NOW, THEREFORE, the parties hereto, intending to be legally bound do hereby agree as follows: 1. SCWA hereby grants and conveys to the Town, its successors and assigns all o£ its right, title and interest in and to the Easement without covenant, representation or warranty of any kind. 2. SCWA hereby abandons and extinguishes the Easement and the Easement is of no further force or effect. 3. The Town releases SCWA, its officers, employees, agents or assigns from any claims, actions, damages, trespasses, judgments, and liens of any kind which the Town, its successors and assigns may have by reason of the Easement. IN WITNESS WHEREOF, the parties have executed this Release &Easement as of the day and year first written above. Town of Southold Scott A. Russell, Town Supervisor STATE OF NEW YORK ) COUNTY OF SUFFOLK ) ss.: On the/0 day of A/a-v', in the year 2009 before me, the undersigned, personally appeared Scott A. Russell. 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 lbublic ! t- LINDA J COOPER NOTARY pUBLIC, State of New York NO, 01CO4822563, Suffolk Cot~ ~. Term Expires December 31, 20.¥..~ STATE OF NEW YORK ) COUNTY OF SUFFOLK ) ss.: On the ](~.day oflqOZrc~-s, tin the year 2009 before me, the undersigned, personally appeared Stephen M. Jones, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed m 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. ~l~blic \ ) [ KIMBERLY A. KENNEDY Notary Public, State of New York Qualified in Suffolk County #01KE6031001 Commission Expires September 20, 2 Schedule A All that certain piece or parcel of land lying and being in Laurel, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the northerly side of Main Road, New York State Route 25, being the centerline of a twenty foot (20) wide easement herein described, said BEGINNING point being the following four courses and distances from the intersection of the easterly property line of lands of the Town of Southold where it intersects with the northerly line of the Long Island Railroad. 2. 3. 4. South 46 degrees 53 minutes 39 seconds West a distance of 196.04 feet, South 78 degrees 03 minutes 40 seconds West a distance of 139.84 feet, South 72 degrees 51 minutes l0 seconds West a distance of 215.63 feet, South 85 degrees 44 minutes 00 seconds West a distance of 233.66 feet, to the true place or point of BEGINNING. Running the following twenty-five (25) courses and distances: 2. 3. 4. 5. 6. 7. 8. 9. 10. 11. 15. 16. 20. 21. 22. 23. 24. Thence, North 00 degrees 27 minutes 32 seconds East, 39.18 feet, Thence North 09 degrees 06 minutes 58 seconds East, 39.57 feet, Thence North 38 degrees 57 minutes 21 seconds East, 34.26 feet, Thence North 47 degrees 17 minutes 44 seconds East, 111.96 feet, Thence North 39 degrees 07 minutes 14 seconds East, 26.18 feet, Thence North 14 degrees 39 minutes 51 seconds East Thence North 07 degrees 52 minutes. 16 seconds West Thence North 13 degrees 48 minutes 31 seconds West Thence North 23 degrees 34 minutes 01 seconds West Thence North 31 degrees 04 minutes 46 seconds West Thence North 22 degrees 01 minutes 55 seconds West Thence North 09 degrees 43 minutes 16 seconds West Thence North 18 degrees 08 minutes 30 seconds East Thence North 45 degrees 03 minutes 44 seconds East Thence North 67 degrees 29 minutes 29 seconds East Thence North 56 degrees 57 minutes 17 seconds East Thence North 72 degrees 55 minutes 16 seconds East Thence South 89 degrees 33 minutes 58 seconds East Thence South 70 degrees 29 minutes 59 seconds East Thence South 58 degrees 52 minutes 00 seconds East Thence South 62 degrees 36 minutes 46 seconds East Thence South 71 degrees 19 minutes 44 seconds East Thence South 82 degrees 03 minutes 31 seconds East Thence North 86 degrees 29 minutes 27 seconds East 3 33.6O feet, 171.74 feet, 31.24 feet, 46.50 feet, 106.43 feet, 129.45 feet, 34.60 feet, 26.53 feet, 24.46 feet, 47.47 feet, 95.29 feet, 30.51 feet, 36.17 feet, 43.63 feet, 95.63 feet, 46.96 feet, 121.43 feet, 28.68 feet, 27.37 feet, 25. Thence North 73 degrees 06 minutes 15 seconds East, 33.50 feet, to a point on the westerly property line of the Suffolk County Water Authority said point also being North 35 degrees 01 minutes 10 seconds West 302.74 feet from a monument set on the northeast corner of property of the Town of Southold. SCTM #1000-125-1-14 (p/o). 4