HomeMy WebLinkAboutL 12759 P 583
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: LEASE - MEMO OF LEASE Recorded: 01/08/2014
Number of Pages: 8 At: 04:10:56 PM
Receipt Number : 14-0002298
TRANSFER TAX NUMBER: 13-15663 LIBER: D00012759
PAGE: 583
District: Section: Block: Lot:
1000 096.00 01.00 019.001
MORTGAGE TAX NUMBER: DE055005
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40.00 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 $60.00 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 $145.00
TRANSFER TAX NUMBER: 13-15663
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
: : nn
RECORDED
Number of pages 8 2014 San 08 04:10:56 PM
JUDITH P. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00o12759
P 583
Social Security Numbers DE0550M
prior to recording. DTk 13-15663
Deed/ Mortgage Instrument Deed/ Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/ Filing Fee Mortgage Amt.
1. Basic Tax _
Handling 20. 00
2. Additional Tax _
TP-584 Sub Total
Notation Spec./Assit.
or
EA-5217(County) SUbTotdl Spec. /Add.
EA-5217 (State) _ TOT. MTG. TAX
R.P.T.S.A. Dual Town Dual County
Held for Appointment
Comm. of Ed. 5. 00 4 _ Transfer Tax
Affidavit Mansion Tax _
4(® The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 g~ family dwelling only.
Sub Total YES or NO
Other 'fru,
Grand Total ® If NO, see appropriate tax clause on
paged ofthis'nstru en t.
01~ ~2 ~ J
Dist,T( 2645148 100009600'I 0100 0190p0(,.15 Community Preservation Fund
Real Propert, P T S 1111111111' lp lll'llull lull llll ll'I1 I~ I) Consideration Amount $ _
Tax Service R DHO A M II II II
Agency 0 N-14 / CPF Tax Due $
Verification J
n Improved I
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
TO
NATIONWIDE COURT SERVICE
RECORDING DEPARTMENT TO
761 Koehler Avenue
SUITE A TO
RONKONKOMA, NY 11779
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name
www.suffolkcountyny.gov/clerk Titlen _
CRC-741998-P
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Mgwo6AUDun aP Akfe6a 6,OT Te 6KpRxiP cm a6p Oaewres made
by: (SPECIFY TYPE OF INSTRUMENT) l!H' k
' Yff0
G@aual eAs Tab; 7-n a R-5 a4 If Lpce The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO Inthe TOWNof Southold
/:kowN wT~A&jVie r&WAVV (ee In the VILLAGE
or HAMLETof Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
Prepared Out of Slate ~tio~nw de Court cet, Inc.
~~°"osl 761 Koehler Avenue
Suite A
Ronkonkoma, NY 11779
Tax Parcel 96-1-19.1
MEMORANDUM OF AGREEMENT TO EXPAND LEASED PREMISES
C ec-zt4IClot C~-P
Thi$ Memorandum of Agreement to Expand Leased Premises (the "Memorandum") is made this
day of 2013, by and between CROWN CASTLE TOWERS 09 LLC, a
Delaware limited liability company ("Landlord"), whose address c/o Crown Castle USA Inc., E.
Blake Hawk, General Counsel, 2000 Corporate Drive, Canonsburg, PA 15317, and CROWN
ATLANTIC COMPANY LLC, a Delaware limited liability company ("Tenant"), whose address
is Global Signal Acquisitions II LLC, Wo Crown Castle USA Inc., E. Blake Hawk, General
Counsel, 2000 Corporate Drive, Canonsburg, PA 15317.
RECITALS
WHEREAS, Lessor and Tenant are the current parties under that certain Option and
Lease Agreement dated June 3, 1991, originally by and between Arthur V. Junge, as lessor and
New York SMSA Limited Partnership, as lessee ("Lease"), for property located in Cutchogue,
Suffolk County, New York. The Ground Lease was amended by that Amendment to Lease
Agreement dated July 12, 2005, a memorandum of which is recorded in Liber D00012412, Page
954 in the Suffolk County Clerk's Office ("Clerk's Office"); and,
WHEREAS, the parties have modified the terms of the Lease by that certain Agreement
to Expand Leased Premises (the "Agreement") dated the same date as this Memorandum by and
between Landlord and Tenant, and wish to provide record notice of the Lease as amended
thereby, and the status of certain rights and interests thereunder through the recording of this
Memorandum in the Clerk's Office; and,
NY Cutchogue
BU 806579 1
WHEREAS, the Lease pertains to certain real property leased to Tenant (the "Leased
Premises") together with access and utility easements granted to Tenant pursuant to the Lease;
and,
WHEREAS, the parties have expanded the Leased Premises more particularly described
on Exhibit "A" attached hereto and incorporated herein by this reference.
OPERATIVE PROVISIONS
NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of
which is hereby acknowledged, the Landlord and Tenant hereby agree as follows:
1. The recitals hereinabove are true and correct and are incorporated herein by this
reference.
2. The Lease commenced on May 1, 1992 and will expire on April 30, 2037.
3. The parties consent to the recording of this Memorandum in the Clerk's Office, and
agree that this Memorandum shall be executed in recordable form.
4. This Memorandum may be executed in counterparts, each of which shall constitute an
original instrument.
5. Landlord hereby leases an additional 798.5 square feet of real property to Tenant.
Landlord and Tenant agree that the Leased Premises as modified is depicted and/or
described on Exhibit A. Notwithstanding anything to the contrary in this
Memorandum, Tenant is not relinquishing any rights to any lease area, access
easements, and/or utility easements in its possession prior to the effective date of the
Agreement. In the event the location(s) of any of Tenant's or its subtenants' existing
improvements, utilities, and/or access routes are not depicted or described on the site
plan and/or legal descriptions, Tenant's leasehold rights and access and utility
easement rights over such area(s) shall remain in full force and effect and the Leased
Premises shall be deemed to include such areas.
[Remainder of page intentionally left blank. Signatures to follow.]
NY Cutchogue
BU 806579 2
LANDLORD:
Crown Castle Towers 09 LLC,
a Delaware limited liability company
By: /G y7/I/I (SEAL)
Print Name: 3&, JeMg,
Title: EV P
STATE OF
~_S )
) SS.
COUNTY OF fhW"5 )
On the ~D day of jV Nt-
in the year 2013 before me, the undersigned,
personally appeared [name], 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 Memorandum of Agreement to Expand Leased Premises and acknowledged to me
that she/he executed the same in her/his capacity as
t' ( r [title] of Crown Castle Towers 09 LLC, a Delaware
limited liability company, and that by his/her signature on the Memorandum of Agreement to
Expand Leased Premises, the individual, or the person upon behalf of which the individual acted,
executed the Memorandum of Agreement to Expand Leased Premises.
By: --44 K
Print Name:
5W- N(Mfuw-
Title: WDJECT OCjtD N lVlZ
My Commission Expires: 3•~S• /
[affix not stain or seal
o•':'t~~' KELSER RONNETTE MCMILLER
Notary Public. State of Texas
My Commission Expires
March 25, 2014
NY Cutchogue
BU 806579 3
TENANT:
Crown Atlantic Company LLC,
a Delaware limited liability company
By:' (SEAL)
Print Name: K
Title: L
STATE OF Tiq S )
) SS.
COUNTY OF Kh~S )
On the oo day of Ju~N>,w;, in the year 2013 before me, the undersigned,
personally appeared 9JAKC K [name], 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 Memorandum of Agreement to Expand Leased Premises and acknowledged to me
that she/he executed the same in her/his capacity as
rye [title] of Crown Atlantic Company LLC, a Delaware
limited liability company, and that by his/her signature on the Memorandum of Agreement to
Expand Leased Premises, the individual, or the person upon behalf of which the individual acted,
executed nthe (Memorandum of Agreement to Expand Leased Premises.
By: o ~.J~l 1 ~
Print Name: 1(-6-LSM MLM l LLFaZ..
Title: ft F, l rud-) IAA A f7112
My Commission Expires: 3.2S-IN
[affix notary stam or se
PCbIaES sce olrTeL 8s
Notary
MY Commission ExpTres
t N.. ; March 2a. 2014
NY Cutchogue
BU 806579 4
EXHIBIT "A"
Leased Premises
and
access and utility easements
[Attached Hereto]
A
i~
f.~
NY Cutchogue
BU 806579
•
TOWER EASEMENT
5),bW'old
A certain Tower Easement located West of Country Road 48 in the Town of Cwohegw, County
of Suffolk, New York, containing 2578.41 square feet (0.059 acre) more or less of land. Located
within land of the grantors described in Book 10321 Page 162. Said parcel is described as
follows:
Beginning at a Northwest Corner of a Tower Easement herein described; said point being
S29°13'48"E a distance of 21.7 feet from the Northwest corner of the Parent Parcel, thence;
along the bounds of said Tower Easement, along a chain link fence, the following ten (10)
courses and distances;
S57°43'57"E 43.78 feet to a point, thence; S35°06'07"W 17.68 feet to a point, thence;
S38°55'05"W 11.93 feet to a point, thence; S32°44'09"W 10.08 feet to a point, thence;
S33°30'34"W 12.53 feet to a point, thence; S32°44'59"W 17.98 feet to a point, thence;
N57010'44"W 20.44 feet to a point, thence; N32°22'31"E 17.47 feet to a point, thence;
N58°25'04"W 20.67 feet to a point, thence; N32° 19'36"E 52.69 feet to the point of beginning;
Parcel Contains: 2578.41 square feet (0.59 acre) more or less of land
20 FOOT WIDE ACCESS EASEMENT
A certain 20 foot Wide Easement located West of Country Road 48 in the Town of Cutchogue,
County of Suffolk, New York, containing 4466.06 square feet (0.103 acre) more or less of land.
Located within land of the grantors, described in Book 10321 Page 162 being Tax ID. 1000-096-
00-01-00-019-001 located at 21855 Country Road 48, Cutchogue, New York. Said parcel is
described as follows:
Beginning at a Northeast Corner of a Tower Easement, said point being S29°13'48"E 21.7 feet
from the Northwest Corner of the Parent Parcel, and S57°43'57"E 43.78 feet along the northerly
bounds of a Tower Easement, along a chain link fence, to the Northeast corner of said Tower
Easement; thence along the northerly bounds of said 20 foot Access Easement the following two
(2) courses and distances:
S54050'46"E 110.10 feet to a point, thence; S58°08'59"E 91.49 feet to a point on the westerly
bounds of Country Road 48, thence S25°52'32"W 20.11 feet along the westerly bounds of
Country Road 48 to a point, thence; along the southerly bounds of said 20 foot wide Access
Easement the following four (4) courses and distances: N58°08'59"W 94.16 feet to a point,
thence;N54°50'46"W 90.81 feet to a point, thence; S35°42'55" W 20.00 feet to a point, thence;
N53°52'21 "W 20.01 feet to a point on the easterly bounds of a Tower Easement, thence; along
the easterly bounds of said Tower Easement, along a chain link fence, the following three (3)
courses and distances:N32°44'09"E 10.08 feet to a point, thence;N38°55'05"E 11.93 feet to a
point, thence; N35°06'07"E 17.68 feet to the point of beginning.
Parcel Contains: 4466.06 square feet (0.103 acre) more or less of land
UTILITY EASEMENT
Matteo Land
BU 875033
0
A certain Variable Width Utility Easement located West of Country Road 48 in the Town of
Cutchogue, County of Suffolk, New York, containing 3266.13 square feet (0.075 acre) more or
less of land. Located within land of the grantors, described in Book 10321 Page 162 being Tax
ID. 1000-096-00-01-00-019-001 located at 21855 Country Road 48, Cutchogue, New York. Said
parcel is described as follows:
Beginning at a point on the westerly bounds of a Tower Easement, said point being S29°1 3'48"E
21.7 feet from the Northwest Comer of the Parent Parcel, and S32°19'36"W 44.38 feet along a
chain link fence on the westerly bounds of a Tower Easement to a point, thence; along the
bounds of a Variable Width Utility Easement, along a chain link fence on the westerly and
southerly bounds of said Tower Easement the following four (4) courses and distances:
S32019'36"W 8.30 feet to a point, thence; S58°25'04"E 20.67 feet to a point, thence;
S32°22'31 "W 17.47 feet to a point, thence; S57°10'44"E 9.53 feet to a point, thence; along the
northerly bounds of said Variable width Utility Easement the following three (3) courses and
distances:
SI1°43'07"W 72.88 feet to a point, thence; S53°16'45"E 103.34 feet to a point, thence;
S68034'11"E 102.02 feet to a point on the westerly bounds of Country Road 48, thence;
S25°52'32"W 10.03 feet along the westerly bounds of Country Road 48 to a point, thence;
Along the southerly and westerly bounds of said Variable Width Utility Easement the following
six (6) courses and distances:
N68°34'11 "W 102.58 feet to a point, thence; N53°1 6'45"W 111.05 feet to a point, thence;
N11043'07"E 78.39 feet to a point, thence; N26°37'11"W 30.49 feet to a point, thence;
N32°19'36"E 14.11 feet to a point, thence; S58°25'04"E 5.00 feet to the point of beginning.
Parcel Contains: 3266.13 square feet (0.075 acre) more or less of land
Matteo Land
BU 875033