Loading...
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