HomeMy WebLinkAboutEasement Recorded (23) ._.. ,..-�-..... :.�.:._.4_� ._. ..._ IIll1I111111111111111111111111I1111 IIII Ill1 r
llllllllllll M
�= 11eER 9871pAcf346 �� • . . � �
section 1
Block " 5
Lot P/0 16D, Lot IS D/S
Town of Rye
Village of Rye Brook
County of Westchester ;
state of New York 7
ABANDONMENT OF EASEMENT
THIS ABANDONMENT OF EASEMENT, made this C7 day of '
August, 1990, by and between RYE BROOK DEVELOPMENT PARTNERS
(the fee owners being hereinafter referred to as "Grantor"), a
i New York partnership having an office c/o Alamit Properties,
i Inc. at, The Centre at Purchase, New York 10577, and the
i VILLAGE �OF RYE BROOK, a municipal corporation having its
principal office on Bowman Avenue in the Village of Rye Brook,
New York 10573 (hereinafter referred to as "Grantee").
W I T N E S S E T H•
i
The Grantor is the fee owner of all of the real
property as shown and described on a certain "Subdivision Map
o Rye Brook Estates" situate in the Village of Rye Brook,
estchester County, New York and which map was prepared and
completed on January 20, 1989 by Charles H. Sells, Inc., Civil
Engineers and Surveyors, Bedford Hills, New York and filed in
the County of Westchester as map No. 23809 on July 28th, 1989;
and which map contains as easement shown in Liber 5221 Pa e
175 recorded and filed in the County Clerk's off ce of the
County of Westchester on June 17, 1953, and
WHEREAS, the Board of Trustees of the Village of
! Rye Brook on February 14, 1989, approved the subdivision of
the subject property, formerly owned in fee by BROOK TWO
VENTURES, INC., a New York corporation with offices located
C/o Alamit Properties, Inc., The Centre at Purchase, Purchase,
New York 10577, the predecessor in interest to RYE BROOK
DEVELOPMENT PARTNERS (the Grantor, herein), into sixty (60)
i .• lots, designated Lot Nos. 1 through 60 and common areas shown
on that certain map known and designated at Map No. 23809"
filed in the County Clerkts Office of the County. of
Westchester on July 28, 1989; and
tl
.9
USER 9871 PAOE347
WHEREAS, such approval was conditioned, inter-alia,
upon BROOK TWO VENTURES, INC., its successors, its heirs and
its assigns surrendering and abandoning the easement in Liber
5221, Page 175; and
WHEREAS, said easement to be abandoned herein was
approved by Resolution of the Village of Rye Brook dated
February 14, 1989, and is shown as Easement No. 2 on the
easement table of the map entitled subdivision Map of Rye
Brook Estates, Village of Rye Brook, Westchester County, New A
York and filed in the County Clerk's office, Division of Land
Records, on July 28, 1989 as Map No. 23809.
NOW, THEREFORE, the Grantors in the consideration
of One and 00/100 ($1.00) Dollar, lawful money of the United
States, and other good and valuable considerations, hereby
abandon the said easement described in Liber 5221, Page 175 as
filed and recorded in the County Clerk's Office of the County
of Westchester on June 17, 1953. Said easement being
identified as "Easement Number 2" on that certain map numbered
23809 as herein referred to above and the same map as is
referred to in this Abandonment of Easement.
The said easement, which is being abandoned, is
located within portions of Toot No. 9 and lands to be conveyed
to the Hidden Falls at Rye Brook Homeowners Association, Inc.
The abandonment of this easement is in accordance
with the notes and legend' as appears on Map NO. 23809 and
filed on July 28, 1989.
IN WITNESS WHEREOF, the Grantor has executed this
instrument the date and year first above written..
RYE BROOK DEVELOPMENT PARTNERS,
A New York Partnership
By:
MITCHELL HOCHBERG, as Pres ent
of BROOK TWO VEN , C.,
Managing Partner of RYE BROOK
DEVELOPMENT PARTNERS .
2
D100:E-2
t
' J
OBER 98'7i�dcE34$
CHICAGO TITLE INSURANCE COMPANY
TITLE NOS 9010-00838 '
SCHEDULE A — DESCRIPTION g
EASEMENT NO. 2
i
ALL that certain plot, piece or parcel of land, situate, lying and ! a
being in the Village of Rye Brook-, Town of Rye, County of Westchester and State
of New York, shown and designated as Easement No. 2 on a certain map entitled, i
"Subdivision Map of Rye Brook Estates situated in the Village of Rye Brook,
Westchester County, New York", made by Chas. H. Sells, Inc., dated January 20. _, A
1989 and filed in the 4estchester County Clerk's Office, Division of Land
Records, on July 28, 1989 as Map No: 23809. A
j S
(NO METES AND BOUNDS ON MAP) .j
i
l}BEB.. .987 PUE349
STATE OF NEW YORK }
f,
COUNTY OF WESTCHESTER) ;
on the day of August, 1990, MITCHELL HOCHBERG,
before me personally came to me known, who, being by me duly
sworn, did depose and say that he resides at Madden Place,
Harrison, New York, is the President of Brook Two Ventures,
F
Inc., the managing partner of Rye Brook Development Partners,
a New York.. Partnership, which . executed the foregoing
instrument; that he knows the seal of said corporation; that
the seal affixed to said instrument is such corporate seal;
that it was so affixed,by order of the Board of Directors of
said corporation, and he signed his name thereto by like
order.
j'
i
Notary Public
NIIA'ON BERNCH -
D101:ONE V.d•ry Publlr,at.te of NOW scrip
No. 00-5294105
.,trs for Westcbutqr Covn
-- -nuii�iaelvll 7cxptrw 3Limh Lo,3u� - l
E7ir��r r�i rub Ilia;r�J
•Y/J/M//I1A�N/�ia•
Tj ,e J/ Tv
s
�ij-1-0 AJ 3C�u6;("
�JoO af1sr p;QsrON PosT•
I
J �
ER
WESTCHESTER CMff f RECORDING AND MORSENENT PAGE
(THIS PAGE FORNS PART OF THE INS7RMIT)
i
i FA,
i a �
ADDITIONAL COMMENTS RECORD AND RETURN
00
m �
TITLE COMPANY NUMBER
I
d
THE FOREGOING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS: i
TYPE OF INSTRUMENT .,3
(SEE CODES FOR DEFINITIONS)
THE PROPERTY IS SITUATED IN LIBER MORTGE. DATE
WESTCHESTER COUNTY, N.Y. IN
THE PAGE MORTGE. AMOUNT
02 TUM OF BEDFORD
06 TOWN OF CORTLANDT' Z� EXEMPT YES NO
09 TOWN OF EASTCHESTER STAT'Y ZHARGE REC'D TAX ON BME MTGE:
11 TORN OF GRRF.NHURGH 1
12 mjN OF HARRISON REC'ING CHARGE �/ .� BASIC $
16 TCWN OF LFMISBORO ,r- ADDTL $
17 TOWN OF MAMARONECK REC. MGT. FUND 7 J
19 TOWN OF MT, KISCO
20 T OF MT. PLEASANT CROSS REFERENCE S SUBTOTAL $
CWN
21 CITY OF MT. VERNON
22 TOWN OF NEW CASTLE CERT/RECEIPT SPECIAL $
23 CITY OF NEE ROCHELLE
24 TCWN OF NORTH CASTLE TOTAL TOTAL $
26 TOWN OF NORTH SALE 4 (�
28 TCWN OF OSSINING J
30 CITY OF PEEKSKILL SERIAL No,
31 TCWN OF PELHAM $ &At �^--�
f 35 TOWN OF POUND RIDGE CONSIDERATION DWELLING: 0 1-6 Q OVER
{ 36 CITY OF RYE
I7N OF RYE RECEIVED DUAL TOWN
' 38 TWN OF SCARSDALE DUAL COUNTY/STATE
39 T04iN OF SCMERS $
42 CITY OF WHITE PLAINS (�� HELD
s 43 CITY OF YONKERS AUGf •• NOT HELD -_
44 TOWN OF YORKTOWN G 16 1990
O?
REAL ESTATE C7)
TRANSFER TAX Li ANDRU4 J. $PANG
WESTCHESTER COUNTY WESTCHESTER COUNTY CLERK
TERMINAL No. DATE RETURNED
r�L2 vav/
EXAMINED BY
WITNESSWAAmDRE
Frei= SEA
w
l!! ax W P
uj N Q WESTCHESTE CLERK
22.50
0 xw 09:04
d xr
THE RECORDING DATE OF THIS INSTRUMENT AS INDICATED BELOW IS THE OFFICIAL DATE ON WHICH
THE WESTCHESTER COUNTY CLERK RECEIVED THIS INSTRUMENT•
QUESTIONS REGARDING DELAYS PRIOR TO THIS DATE SHOULD BE ADDRESSED TO YOUR
REPRESENTATIVE OR ATTORNEY.