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.