Loading...
HomeMy WebLinkAboutL 12939 P 424 I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I l l l l l l l l l l l l l l l l Illlll VIII VIII IIII ILII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 11/27/2017 Number of Pages : 4 At: 10 : 11 : 51 AM Receipt Number : 17-0209004 TRANSFER TAX NUMBER: 17-13635 LIBER: D00012939 PAGE : 424 District: Section: Block: Lot: 1001 005 . 00 04 . 00 005 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $5 . 00 NO Notation $0 .50 NO Cert.Copies $0 . 00 NO RPT $200 . 00 NO Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO Fees Paid $265 . 50 TRANSFER TAX NUMBER: 17-13635 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2 RECORDED Number of pages 2017 Nov 27 10:11:51 Ahl P g iUDITH A. PASCALE TORRENS CLERK OF SUFFOLK COUNTY Serial# L D00012939 P 4214 Certificate# DT# 17-13635 t Prior Ctf.# Deed.Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee 00 Mortgage Amt. — Basic Tax _ Handling9,6 44_ 2.Additional Tax — TP 584 Sub Total _ Spec./Assit. Notation �VL/ s a or EA-5217(County) Sub Total 7 5i s�/ Spec./Add. — TOT.MTC.TAX — EA-5217(State) Dual Town— Dual County— �i � Held for Appointment R.P.T.S.A. I, Transfer Tax Comm.of Ed. 5. 00 Mansion Tax Affidavit — ��� The property covered by this motgage is or will be improved by a one or two Certified Copy family dwelling only. Q/ YES or NO Reg.Copy Sub Total If NO,see appropriate tax clause on Other Grand Total 2i 05 5a L, page# of-this instrument. — 111-r 4 Districtl 3521050 1001 00500 0400 005000 5•0W 5 CommunityPreservation Fund s Real FTI IIIIIIIIIII IIIII SII�Il 11111 11111 1111 1111 CPF Tax Due Amount /$ Property R POL A Tax Service 20-NOV-17 Agency ` Improved Verification Vacant Landy 6 Satisfaction/Discharges/Release List Property Owners Mailing Address TD 100 RECORD&RETURN TO: TD Equity Settlement Services,Inc 444 Route 111 TD Smithtown,NY 11787 Attu:Recording Department 7 Title Company Information Co.Name f Tide# f IU3..AA 81 Suffolk County Recording & Endorsement Page This page forms part of the attached Termination of Easement made by: (SPECIFY TYPE OF INSTRUMENT) VILLAGE OF GREENPORT The premisis herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the Township of Southold MAYLAND SHANNON LLC In the VILLAGE or HAMLET of Greenport BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) TERMINATION OF EASEMENT This TERMINATION is made the!""day of August, 2017 by and between Village of Greenport, having an address at 236 Third Street, Greenport, New York 11944 ("Village"), and Mayland Shannon LLC, having an address at c/o William C. Goggins, Esq., 13235 Main Road, Mattituck,New York 11952 ("Owner"). WHEREAS, Owner is the fee owner of certain real estate known as Tax Lot 1001-005.00- 04.00-005.000 in the Village of Greenport, New York and more particularly described in Exhibit A attached hereto and made a part hereof(the "Property"); WHEREAS, by deed dated August 16,200and recorded in the Land Records of the Clerk of Suffolk County,New York in Liber 12465 page 383, Village conveyed the Property to Owner's predecessor-in-interest, and reserved unto itself therein a certain permanent easement to be retained by the Grantor Village of Greenport for both routine operations and maintenance and repairs of the pump station and gravity main and force main under the slab of the building and for periodic access to repair the gravity main and the force main under the entire building slab (the "Easement"); WHEREAS, Village and Owner desire to terminate the Easement. NOW,THEREFORE,the Easement is hereby terminated and of no further force and effect. Dated: AJs} , 2017 VILLAGE OF GREENPOR,T/ / By: /l%( Name: o . Title: �pt� MAYLA SHA ON LLC By: I� Name: Title: After recording, please return to: 036 /9nS 0.0 4- Daniel J. Pennessi y 485 West Putnam Avenue Greenwich, Connecticut 06830 ,f SirnUj J� ACKNOWLEDGEMENTS STATE OF KW ate } :SS.: COUNTY OF If* IV-- On the '144t day of Ift40*4' , in the year 2017, before me, the undersigned, personally appeared ersonally known to me or proved to me on the basis of satisfactory evidence to be the individuals) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person on behalf of which the individual(s) acted, executed this instrument. of Public WOW ) JEANWRIE ODDON STATE OF ) Notary public,State of New York t :SS.: No.01OD6251238 COUNTY OF Qualified in Suffolk County Commission Expires November 14,20ff On the )0F'day of in the year 2017, before me, the undersigned, personally appeared Tok, wAvc, ersonally known tome 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 e that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their sign ture(s) on the instrument,the individual(s), or the a on on behalf of which the individual(s) ac d, executed this instrument. No ary Public waWAIA � DONNA M. PALMER10 Notary Public,State of New York yv t Iry Q (JV No. 01 PA5069978,Suffolk County O t Commission l;xp:,rm Dammber 9, Cx SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being in Greenport in the 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 Front Street which is 39.5 feet easterly from the corner formed by the southerly side of Front Street and the easterly side of Third Street; RUNNING THENCE along the said southerly line of Front Street, North 84033'30" East, 37.50 feet to land nlolf of Theater Property Associates, Ltd. (former Greenport Play House, Inc.); THENCE along the last described land, South 04051'20" East, 141.78 feet to the lands nlolf of Burton Potter Post American Legion; THENCE along lands last above mentioned formerly being land of Flora Z. Morrissey and Henry G. Frankenbach, South 8320'00"West, 62.50 feet to said easterly line of Third Street; THENCE along said easterly line of Third Street North 06 40'00" West, 116.85 feet to the extreme southwesterly end of the line first above mentioned which connects the easterly side of Third Street with the southerly side of Front Street; THENCE North 42018'45" East, 39.09 feet to the southerly side of Front Street and the point or place of BEGINNING.