Loading...
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.