HomeMy WebLinkAboutEasement Recorded EAS2 37
�R
** DO NOT REMOVE ***
WESTCHESTER COUNTY RECORDING AND ENDORSEMENT PAGE
EAL (THIS PAGE FORMS PART OF THE INSTRUMENT)
THE FOLLOWING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS:
TYPE OF INSTRUMENT EAS-EASEMENT FEE PAGE 4 TOTAL PAGES 4
(SEE CODES FOR DEFINITIONS)
STAT'Y CHARGE 5.25 I MORTGE. DATE
REC'ING CHARGE 12.00 I MORTGE. AMT LIBER: 11003
RECMGT FUND 4.75 ( EXEMPT YES NO PAGE 37
EA 5217
TP-584 6.00 REC'D TAX ON ABOVE MTGE: THE PROPERTY IS SITUATED
CROSS-REF. 0.50 BASIC $ IN WESTCHESTER COUNTY,
MISC. 0.00 ADDITIONAL $ NEW YORK IN THE:
f TOWN OF RYE TOWN
I SUBTOTAL $
TOTAL PAID I SPECIAL $
28. 50 I TOTAL PAID $
SERIAL NO.
$ 0.00
CONSIDERATION DWELLING 1-6 OVER
_ DUAL TOWN
RECEIVED: DUAL COUNTY/STATE
TAX AMOUNT $ 0.00
TRANSFER TAXI 0005046 HELD
NOT HELD
TITLE COMPANY NUMBER:
EXAMINED BY SSG4
TERMINAL CTRL# 94301VO37
DATE RETURNED
rE£i�;si� �?s7Ri� �1f^ fi t°Arta
I HEREBY CERTIFY THAT THE ABOVE
INFORMATION FEES AND TAXES ARE
CORRECT
WITNESS MY HAND AND OFFICIAL SEAL
Section 1
Block 5
Lo
Lot 18D/41.
Town of Rye
Village of Rye Brook
County of Westchester �
Stage of New York r
EXTINGUISHMENT OF RETAINING WALL
THIS EXTINGUISHMENT OF RETAINING WALL, made this 25th day of
October, 1994, by RYE BROOK DEVELOPMENT :PARTNERS, a New York
Partnership with its principal place of bu,ainess located at c/o
Alamit Properties, Inc. , 4 Stonefalls Court, Rye Brook, New York
10573, the fee owners hereinafter referred to as the "Grantor".
W I T N E S S E T H
WHEREAS, a certain Declaration of Easement recorded in Liber
9 ' t 40&1-9', Page contains inter alia a provision to create a retaining
i
'wall which is recited and described in Paragraph 3 of said
Easement; and
WHEREAS, the Easement provides for the Grantor of said
Easement to relocate or extinguish the said retaining wall, if
determined as being no longer needed in the :sole discretion of the
A fee owner of Lot 41, its heirs, successors z.nd assigns; and
WHEREAS, it has been actually determined by the fee owner of
Lot 41 that the said retaining wall is no longer needed;
NOW THEREFORE, the said retaining wall, as described in
Paragraph 3 of the Easement recorded in Liber- 1 , Page 11 is and
�v
�• C
is hereby eliminated but in all other respects the terms and
conditions of the Easement as recorded in Liber 10210, Page 3 ,
shall remain in full force and effect and fu::ther all of the other
terms and conditions expressed in the said Easement shall run with
the land and shall be binding and inure to the benefit of the
parties, their heirs, successors and assigns.
IN WITNESS WHEREOF, the Grantor hereto has executed this
instrument the day and year above written.
GRANTOR as Owner in Fee of Lot #41
RYE BROOK DEVELOPMENT PARTNERS
BY BROOK TWO VENTURES, INC. ,
MANAGI G PARTNER r
BY
MITCHELL HOCHBERG
r`
STATE OF NEW YORK }
COUNTY OF WESTCHESTER } ss. :
On this 25th day of October, 1994, before me personally came
MITCHELL HOCHBERG to me known, who, being by me duly sworn, depose
and say that he resides at Madden Place, Har::ison, New York 10528,
that he is the President of Brook Two Ventures, Inc. , the managing
partner of Rye Brook Development Partners, a. New York corporation
which executed the foregoing instrument;
h
tk� cre
and that he signed his name thereto
by like order.
NotZLry lic
VENITA JEFFERSON
N0181Y Public,State of New Yogic
Qera!'red In West hie er County Comrni"on Expires May 1,1