FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012

Size: px
Start display at page:

Download "FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012"

Transcription

1 FILED: NEW YORK COUNTY CLERK 08/08/2012 INDEX NO /2011 NYSCEF DOC. NO. 34 RECEIVED NYSCEF: 08/08/2012 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument. The information on this page will control for indexing purposes in the event of any conflict with the rest of the document E440C RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 12 Document ID: Document Date: Preparation Date: Document Type: DEED Document Page Count: ii PRESENTER: RETURN TO: COMMONWEALTH/LAWYERS TITLE LEONARD HECHT, ESQ. RETURN TO ROOPIE RETURN TO ROOPIE 140 EAST 45TH STREET, 22ND FLOOR 1270 AVENUE OF THE AMERICAS, SUITE 214 NEW YORK, NY I NEWYORK, NY landam.comjnyo8o94om PROPERTY DATA Borough Block Lot Unit Address MANHATTAN Entire Lot 18C 15 EAST 26TH STREET Property Type: SINGLE RESIDENTIAL CONDO UNIT CROSS REFERENCE DATA CRFN or Document ID Year Page or File Number PARTIES GRANTOR/SELLER: GRANTEE/BUYER: MADISON PARK OWNER LLC IRENE RODRIGUEZ 419 PARK AVENUE SOUTH 15 EAST 26TH STREET,, UNIT 18C NEW YORK, NY NEW YORK, NY FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0.00 $ Taxable Mortgage Amount: $ 0.00 NYC Real Property Transfer Tax: Exemption: $ 27, TAXES: County (Basic): $ 0.00 NYS Real Estate Transfer Tax: City (Additional): $ 0.00 $7, $19, = $ 27, Spec (Additional): $ 0.00 RECORDED OR FILED IN THE OFFICE TASF: 0.00 OF THE CITY REGISTER OF THE MTA: 0.00 CITY OF NEW YORK NYCTA: 0.00 Recorded/Filed :40 Additional MRT: $ 0.00 City Register File No.(CRFN): TOTAL: $ Recording Fee: $ 9 Affidavit Fee: $ 0.00 $ City Register Official Signature

2 4 DEED MADISON PARK OWNER LLC (Grantor) TO IRENE NZ&LEL (Grantee) TAX MAP DESIGNATION,Cfooci.fc SECTION: 3 BLOCK: 856 LOT: 1334 COUNTY: NEW YORK Record and Return to: Leonard Hecht, Esq. Thomas T. Hecht, PC 1270 Avenue of the Americas, Suite 214 New York, NY /002/ :1-DXC)

3 7/6 _W- DEED THIS INDENTURE made the day of between MADISON PARK OWNER LLC, a Delaware limited liability company, having an office at 419 Park Avenue South, New York, New York 10016, ("Grantor"), and Irene Rodriguez residing at 230 West 56th Street, Apt. 58D, New York, NY ("Grantee"). WITNESSETH: That the Grantor, in consideration of Ten ($10.00) Dollars and other valuable consideration paid by the Grantee, does hereby grant and release unto the Grantee, and the heirs or successors and assigns of the Grantee, forever: The unit designated as Unit No. 18C in the condominium known as FIFTEEN MADISON SQUARE NORTH (the "Condominium") comprised of the Land (as defined below) and the building known by the street number 15 East 26th Street (the "Building", and together with the Land, referred to herein as the "Property"), located in the City of New York, County of New York and State of New York, said Unit being designated and described as Unit No. 18C in that certain Declaration of Condominium made by the Grantor under the Condominium Act of the State of New York (Article 9-B of the Real Property Law of the State of New York), dated March 10, 2008, and recorded in the New York County office of the Register of the City of New York (the "City Register s Office"), on the 22nd day of April, 2008, as CRFN , as amended by that certain First Amendment to Declaration, dated May 21, 2008 and recorded in the City Register s Office on June 10, 2008 as CRFN# (as so amended, hereinafter called the "Declaration"), which Unit is also designated as Tax Lot No in Block 856 of Section 3 of the Borough of Manhattan on the Tax Map of the Real Property Assessment Department of the City of New York, and on the floor plans of the Building, certified by Daniel Goldner Architects, and filed with the Real Property Assessment Department of the City of New York on April 4, 2008 as Condominium Plan No. 1870, and also filed in the City Register s Office on April 22, 2008 as Condominium Map No (hereinafter called the "Unit "). The land area of the Condominium is described on Schedule A attached hereto and made a part hereof. TOGETHER with an undivided percent interest in the common elements of the Condominium described in said Declaration (hereinafter called the "Common Elements"); TOGETHER with an easement for the continuance of all encroachments by the Unit on any adjoining Units or Common Elements now existing as a result of construction of the Building, or which may come into existence hereafter as a result of settling or shifting of the Building, or as a result of repair or restoration of the Building or the Unit after damage or destruction by fire or other casualty, or after a taking in condemnation or eminent domain proceedings, or by reason of an alteration or repair to /002/ : 1-DXC

4 TOGETHER with an easement in common with the owners of other Units to use any pipes, wires, ducts, cables, conduits, public utility lines, and other Common Elements located in any of the other Units or elsewhere on the Property, and serving the Unit; TOGETHER with the appurtenances and all the estate and rights of the Grantor in and to the Unit; streets; TOGETHER with a right of way through the Common Elements to the public TOGETHER with and SUBJECT to all easements of necessity in favor of the Unit or in favor of other Units or the Common Elements; SUBJECT to easements in favor of adjoining Units and in favor of the Common Elements for the continuance of all encroachments of such adjoining Units or Common Elements on the Unit, now existing as a result of construction of the Building, or which may come into existence hereafter as a result of settling or shifting of the Building, or as a result of repair or restoration of the Building or of any adjoining Unit or of the Common Elements after damage or destruction by fire or other casualty, or after a taking in condemnation or eminent domain proceedings, or by reason of an alteration or repair to the Common Elements made by or with the consent of the Board of Managers, so that any such encroachments may remain so long as the Building shall stand; SUBJECT also to an easement in favor of the other Units to use the pipes, wires, ducts, conduits, cables, public utility lines and other Common Elements located in the Unit or elsewhere on the Property and serving such other Units; SUBJECT also to the rights of other Units through the Common Elements to the public streets; SUBJECT to the provisions of the Declaration and of the By-Laws and Floor Plans of the Condominium recorded simultaneously with and as part of the Declaration, as the same may be amended from time to time by instruments recorded in the City s Register s Office, which provisions, together with any amendments thereto, shall constitute covenants running with the land and shall bind any person having at any time any interest or estate in the Unit, as though such provisions were recited and stipulated at length herein; SUBJECT to the provisions of the Reciprocal Easement and Operating Agreement, recorded in the New York County Office of the Register of the City of New York on May 16, 2008 as CRFN # ; SUBJECT also to such other liens, agreements, covenants, easements, restrictions, consents and other matters of record as pertain to the Unit and/or to the Property. TO HAVE AND TO HOLD the same unto the Grantee, and the heirs or successors and assigns of the Grantee, forever /002/ :1-DXC) -2-

5 4....,. The use for which the Unit is intended is for residential purposes, except that (a) the Unit may in addition be used for any lawful home occupation (as such term is defined in the New York City Zoning Resolution), provided (i) such use does not violate zoning regulations or the Certificate of Occupancy for the Building, and (ii) the prior consent of the Board of Managers of the Condominium is obtained, or in the case of the Grantee, written notice of such use is given to the managing agent for the Condominium, and (b) if the Unit was used for non-residential purposes on the date of recording of the Declaration, it may continue to be used for non-residential purposes. The Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund for the purpose of paying the cost of the improvements and will apply the same first to the payment of the cost of the improvements before using any part of the same for any other purpose. The Grantor covenants that the Grantor has not done or suffered anything whereby the premises have been encumbered in any way, except as aforesaid. This covenant is for the personal benefit of the Grantee only and cannot be assigned to or exercised by, and shall not inure to the benefit of, any other person or entity, including, but not limited to, any insurer of the Grantee s title or any successor to the Grantee s interest. This conveyance is made in the regular course of business actually conducted by the Grantor. IN WITNESS WHEREOF, the Grantor and the Grantee have duly executed this deed the day and year first above written. Grantor MADISON PARK OWNER LLC By: Madison Park Mezzanine LLC, its sole member By: Madison Park Holding LLC, its sole member By: Madison LLC, its maflin2 meml Grantee Irene D 11 L ), %, ~a By:/,/ / / e: Vitle: -, " 0 krip V.,, V t4l42/ 5I7 7 { 15790/002/ :1-DXC} - 3 -

6 I... STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK) On the 5 day of Noy. in the year 2008, before me, the undersigned, a Notary Public in and for the State, personally appeared 2kf t?, \t) Q personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he/she executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. STATE OF NEW YORK ) ) ss.: COUNTY OF NEW YORK ) Notary Public NotaV P PAULINE GRANT ic state of New 1G6iO37 - Cou Cfed jan Commisso,e - On the Z4Jay of 1u10 ti in the year 2008o4 ndersigned, a Notary Public in and for the State, personally appeare Irene to me or proved to me on the basis of satisfactory evidence to te York V 0 personally known vidual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. k kd,~4~ otary Public R1NA J FALOW NOTARY PUBLIC STATE OF NEW YORK NO. QUAUFIED IN NEW YORK COU NTy COMMISS IO N EXPIRES APRIL { 15790/002/ :1-DXC) - 4 -

7 SCHEDULE A Parcel 1 - Residential Floors All that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, City of New York, County of New York, State of New York, above a lower limiting horizontal plane at elevation feet, said plane being within the ceiling slab at the 8th story and the 91h floor of the building erected on the premises described herein, said elevation referring to datum used by the Department of Highways, Topographical Bureau, Borough of Manhattan, which is 2.75 feet above the National Geodetic Survey vertical datum of 1929 (United States Coast and Geodetic Survey), mean sea level, Sandy Hook, New Jersey, bounded and described as follows: Beginning at a point on the Northerly side of East 26th Street, distant 216 feet from the corner formed by the intersection of the Northerly side of East 26th Street and the Easterly side of Fifth Avenue; Running thence Northwardly parallel with Fifth Avenue and part of the way through party walls 197 feet - 6 inches to the Southerly side of East 27th Street; Thence Eastwardly along the Southerly side of East 27th Street, 84 feet to a point; Thence Southwardly parallel with Fifth Avenue and part of the way through other party walls, 197 feet 6 inches to the Northerly side of East 26th Street; Thence Westwardly along the Northerly side of East 26th Street, 84 feet to the point or place of Beginning. Parcel 2 - Elevator #1 Beginning at a point 216 feet - 0 inches East of the Easterly side of 5th Avenue and 38 feet - 1 inch North of the Northerly side of East 26th Street between a lower limiting horizontal plane at elevation feet and an upper limiting horizontal plane at elevation feet, said lower elevation being at a point within the existing slab separating the first floor from the ceiling of the cellar and said upper elevation being at a point within the existing slab separating the eighth story ceiling and the ninth floor; Running thence Eastwardly along a line parallel with the Northerly side of East 26th Street 8 feet - 11 inches to a point;, 7 feet - 11 inches to a point; Thence Westwardly along a line parallel with the Northerly side of East 26th Street 8 feet - 11 inches to a point; Thence Southwardly along a line parallel with the Easterly side of 5th Avenue and along the Westerly property line of said lot, 7 feet - 11 inches to the point or place of Beginning. { 15790/002/ :1-DXC} -1-

8 Parcel 3 - Elevator #2 Beginning at a point 300 feet - 0 inches East of the Easterly side of 5th Avenue and 38 feet - 2 inches South of the Southerly side of East 27th Street below an upper limiting horizontal plane at elevation feet, said elevation being at a point within the existing slab separating the eighth story ceiling and the ninth floor; Running thence Southwardly along a line parallel with the Easterly side of 5th Avenue and along the Easterly property line of lot, 7 feet - 3 inches to a point; Thence Westwardly along a line parallel with the Southerly side of East 27th Street 8 feet - 6 inches to a point;, 7 feet - 3 inches to a point; Thence Eastwardly along a line parallel with the Southerly side of East 27th Street 8 feet - 6 inches to the point or place of Beginning. Parcel 4 - First Floor Beginning at a point on the Northerly side of East 26th Street distant 249 feet - 10 inches East of the corner formed by the intersection of the Northerly side of East 26th Street and the Easterly side of 5th Avenue between a lower limiting horizontal plane at elevation feet and an upper limiting horizontal plane at elevation feet, said lower limiting plane being at a point within the existing slab separating the 1St floor from the ceiling of the cellar and said upper limiting plane being at a point within the existing slab separating the 1st floor ceiling from the 2nd floor; Running thence Eastwardly along the Northerly side of East 26th Street 17 feet - 1 inch to a point;, 55 feet - 7 inches to a point; Thence Westwardly along a line within a proposed wall and parallel with the Northerly side of East 26th Street 11 feet - 9 inches to a point; Thence Northwardly along a line within a proposed wall and parallel with the Easterly side of 5th Avenue 16 feet - 8 inches to a point; Thence Westwardly along a line within a proposed wall and parallel with the Northerly side of East 26th Street 24 feet - 8 inches to a point; Thence Northwardly along a line within a proposed wall and parallel with the Easterly side of 5th Avenue 2 feet -0 inches to a point; 15790/002/ :1-DXC} -2-

9 Thence Westwardly along a line, part of the way within a wall, parallel with the Northerly side of East 26th Street 8 feet - 2 inches to a point; 9 feet - 6 inches to a point; Thence Eastwardly along a line within a wall and parallel with the Northerly side of East 26th Street 4 feet - 4 inches to a point, 2 feet - 4 inches to a point; Thence Eastwardly along a line within a wall and parallel with the Easterly side of East 26th Street 10 feet - 4 inches to a point; 16 feet - 5 inches to a point; Thence Westwardly along a line within a wall and parallel with the Northerly side of East 26th Street 12 feet - 1 inch to a point; Thence Southwardly along a line parallel with the Easterly side of 5th Avenue 7 feet - 11 inches to a point; Thence Eastwardly along a line part of the way within a wall and parallel with the Northerly side of East 26th Street 24 feet - 11 inches to a point; 38 feet - 1 inch to a point in the Northerly side of East 26th Street to the point or place of Beginning. Parcel 5 - First Floor Beginning at a point 216 feet - 0 inches East of the Easterly side of 5th Avenue and 90 feet - 1 inch North of the Northerly side of East 26th Street between a lower limiting horizontal plane at elevation feet and an upper limiting horizontal plane at elevation feet (said lower limiting plane being at a point within the existing slab separating the first floor from the ceiling of the cellar, and said upper limiting plane being at a point within the existing slab separating the 1St floor ceiling from the 2nd floor); Running thence Eastwardly along a line within a wall and parallel with the Northerly side of East 26th Street 8 feet - 0 inch to a point;, 15 feet - 10 inches to a point; Thence Eastwardly along a line parallel with the Northerly side of East 26th Street 6 feet - 6 inches to a point; Thence Northwardly along a line within a proposed wall and parallel with the Easterly side of 5th Avenue 46 feet - 9 inches to a point; Thence Westwardly along a line parallel with the Northerly side of East 26th Street 14 feet - 6 inches to a point in the Westerly property line of said lot; Thence Southwardly along the Westerly property line of said lot and parallel with the Easterly side of 5th Avenue 30 feet -11 inches to the point or place of Beginning. I579O/OQ2/Ot175559:I-DXC -3-

10 4.,.... Parcel 6 First Floor Beginning at a point on the Southerly side of East 27th Street distant 216 feet - 0 inches East of the corner formed by the intersection of the Easterly side of 5th Avenue and the Southerly side of East 27th Street between a lower limiting horizontal plane at elevation feet and an upper limiting horizontal plane at elevation feet, said lower limiting plain being at a point within the existing slab separating the 1st floor from the ceiling of the cellar and said upper limiting plane being at a point within the existing slab separating the 1St floor ceiling from the 2nd floor; Running thence Southwardly along a line parallel with the Easterly side of 5th Avenue, and along the Westerly property line of said lot, 76 feet - 6 inches to a point; Thence Eastwardly along a line parallel with the Southerly side of East 27th Street, 14 feet - 6 inches to a point in a proposed wall; Thence Northwardly along a line within a proposed wall and parallel with the Easterly side of 5th Avenue 31 feet - 1 inch to a point; Thence Eastwardly along a line within a proposed wall and parallel with the Southerly side of East 27th Street 61 feet - 0 inches to a point; 7 feet - 3 inches to a point; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 7 feet - 10 inches to a point; 4 feet - 9 inches to a point; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 4 feet - 4 inches to a point; 33 feet -5 inches to a point in the Southerly side of East 27th Street; Thence Westwardly along the Southerly side of East 27th Street 63 feet - 4 inches to the point or place of Beginning /002/ :1-DXC) -4-

11 Parcel 7 - Cellar Beginning at a point on the Southerly side of East 27th Street distant 231 feet - 4 inches from the corner formed by the intersection of the Easterly side of Fifth Avenue and the Southerly side of East 27th Street, below an upper limiting horizontal plane at elevation feet; Running thence Eastwardly along the Southerly side of East 27th Street 17 feet - 11 inches to a point; Thence Southwardly along a line within a concrete block wall and parallel with the easterly side of 5th Avenue 31 feet - 8 inches to a point; Thence Eastwardly along a line within a concrete block wall and parallel with the Southerly side of East 27th Street 10 feet - 7 1/2 inches to a point within a wall; 6 feet - 7 inches to a point within a wall; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 35 feet - 11 inches to a point within a wall; 30 feet - 10 inches to a point within a wall; Thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 1 foot - 5 1/2 inches to a point within a wall; 2 feet - 1 inch to a point within a wall; Thence Eastwardly along a line within a wall and parallel with the Southwardly side of East 27th Street 6 feet - 2 inches to a point within a wall; Thence Northwardly along a line parallel with the Easterly side of 5th Avenue 5 feet - 4 inches to the point or place of Beginning. Parcel 8 - Cellar Beginning at a point within a wall 59 feet - 6 inches South of the Southerly side of East 27th Street and 266 feet - 10 inches East of the Easterly side of 5th Avenue, below an upper limiting horizontal plane at elevation feet; Running thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 10 feet -4 inches to a point; 4 feet -2 inches to a point; Thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 6 feet -7 inches to a point;, 16 feet - 11 inches to a point; Thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 2 feet - 1 inch to a point; 15790/002/ :1-DXC} -5-

12 S feet - 8 inches to a point; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 19 feet - 0 inches to a point; 28 feet - 5 inches to the point or place of Beginning. Parcel 9 - Cellar Beginning at a point 43 feet - 7 / inches south of the Southerly side of East 27th Street and 216 feet - 0 inches East of the Easterly side of 5th Avenue, below an upper limiting horizontal plane at elevation feet; Running thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 45 feet - 4 inches to a point within a wall;, 10 feet - 7 inches to a point; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 14 feet - 3 inches to a point; 6 feet - 2 inches to a point; Thence Eastwardly along a line within a wall and parallel with the Southerly side of East 27th Street 14 feet - 3 inches to a point; 29 feet - 3 1/4 inches to a point; Thence Westwardly along a line within a wall and parallel with the Southerly side of East 27th Street 45 feet - 4 inches to a point on the Westerly property line of said lot; - 1/4 Thence Northwardly along the Westerly property line of said lot 46 feet inch to the point or place of Beginning. ( 15790/002/ :1 -DXC) -6-

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM

FILED: NEW YORK COUNTY CLERK 12/15/ :54 PM Rosenthal Affidavit Exhibit 1 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for

More information

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/28/ :40 AM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/28/2016 09:40 AM INDEX NO. 158141/2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 09/28/2016 EXHIBIT B BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS (INDIVIDUAL OR

More information

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

More information

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018

FILED: NEW YORK COUNTY CLERK 06/22/ :25 PM INDEX NO /2018 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/22/2018 SUPREME COURT OF THE STATE OF NEW YORK Index No: COUNTY OF NEW YORK Plaintiff designates East New York United Capital Real Estate Development Corp., County as the place of trial The basis of the venue

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS..

FILED: NEW YORK COUNTY CLERK 10/08/ :45 PM INDEX NO /2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015. ExhibitS.. FILED: NEW YORK COUNTY CLERK 10/08/2015 03:45 PM INDEX NO. 155033/2013 NYSCEF DOC. NO. 23 RECEIVED NYSCEF: 10/08/2015 ExhibitS.ExhibitS NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point; EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS

EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS EASEMENTS, DECLARATION OF COVENANTS, AND DECLARATION OF PRESERVATION RESTRICTIONS This grant of Easements, Declaration of Covenants, and Declaration of Preservation Restrictions, executed the day of, 2008

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No. LAND COURT SYSTEM AFTER RECORDATION: RETURN BY MAIL ( ) PICK UP ( ) REGULAR SYSTEM Tax Map Key Nos. (1) 2-3-016: 003, :004 and :008 CPR No. Total Pages: Unit No. LIMITED WARRANTY UNIT DEED, ENCUMBRANCES

More information

FILED: KINGS COUNTY CLERK 01/16/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/16/2018

FILED: KINGS COUNTY CLERK 01/16/ :41 PM INDEX NO /2017 NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 01/16/2018 NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register will rely on the information provided by you on this page for purposes of indexing this instrument.

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...) GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION

More information

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT

DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT DECLARATION OF COVENANTS AND RESTRICTIONS AND STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT THIS STORMWATER CONTROL FACILITY EASEMENT AND MAINTENANCE AGREEMENT ( Agreement ) is made and

More information

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015

FILED: QUEENS COUNTY CLERK 12/21/ :19 PM INDEX NO /2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 FILED: QUEENS COUNTY CLERK 12/21/2015 02:19 PM INDEX NO. 713077/2015 NYSCEF DOC. NO. 28 RECEIVED NYSCEF: 12/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF QUEENS X Index No.: 713077/2015 AMERICAN

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on RESOLUTION 1997-2 OF INDIAN LAKE BOROUGH AND NOW, this 1 3 t h day of m *, 1997 the Borough Council of Indian Lake Borough hereby resolves as follows: WHEREAS, Bernie Wires submitted a proposed plan for

More information

GENERAL WARRANTY DEED

GENERAL WARRANTY DEED PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS This Declaration of Party Wall Rights, Covenants, Conditions, Restrictions and Easements (the Declaration) is made this

More information

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO:

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO: Addendum-12-14-13-C1-4736 Lee Highway Easements - Page 1 PREPARED BY, AND WHEN RECORDED RETURN TO: Real Estate Bureau Chief Department of Environmental Services Arlington County Government 2100 Clarendon

More information

APARTMENT DEED WITH COVENANTS

APARTMENT DEED WITH COVENANTS LAND COURT SYSTEM Return by Mail Pickup To: REGULAR SYSTEM TITLE OF DOCUMENT: APARTMENT DEED WITH COVENANTS PARTIES TO DOCUMENT: GRANTOR: 3702 LOWER HONOAPIILANI, LLC, a Colorado limited liability company

More information

AMENDMENT TO POWER PURCHASE AGREEMENT

AMENDMENT TO POWER PURCHASE AGREEMENT AMENDMENT TO POWER PURCHASE AGREEMENT This Amendment Power Purchase and Agreement ( Amendment ) is entered into as of, 2012, by and between, (hereinafter RMW ) a Nevada limited liability company, and The

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE AGREEMENT TO MORTGAGE LEASEHOLD ESTATE THIS AGREEMENT is made and entered into as of the day of, 20, by and among TAN-TAR-A ESTATES L.L.C., a Missouri limited liability company, GRANTOR (hereinafter referred

More information

WATER CONSERVATION EASEMENT

WATER CONSERVATION EASEMENT WHEN RECORDED RETURN TO: Washington County Water Conservancy District 533 East Waterworks Dr. St. George, Utah 84770 Space Above This Line for Recorder s Use Serial No. WATER CONSERVATION EASEMENT THIS

More information

OPTION TO PURCHASE REAL ESTATE AGREEMENT BETWEEN CITY OF WICHITA, KANSAS AND DSW BROADVIEW, LLC

OPTION TO PURCHASE REAL ESTATE AGREEMENT BETWEEN CITY OF WICHITA, KANSAS AND DSW BROADVIEW, LLC OPTION TO PURCHASE REAL ESTATE AGREEMENT BETWEEN CITY OF WICHITA, KANSAS AND DSW BROADVIEW, LLC OPTION TO PURCHASE REAL ESTATE AGREEMENT THIS OPTION TO PURCHASE REAL ESTATE AGREEMENT ( Option Agreement

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS

FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS FIRST AMENDMENT TO THE CONSOLIDATING MASTER DEED MAPLE FOREST CONDOMINIUMS This First Amendment to Consolidating Master Deed ( Master Deed ) is made and executed on this day of, 2014, by MAPLE FOREST CONDOMINIUMS

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement

DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement DEED OF EASEMENT AND AGREEMENT Forest Conservation Easement THIS DEED OF EASEMENT AND AGREEMENT, made this day of, 20, between ( Property Owner ), and Anne Arundel County, Maryland, a body corporate and

More information

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT RETURN TO: STOGSDILL LAW OFFICE, P.C. 505 West Main, Suite 313 Lewistown, Montana 59457 (406) 538-2623 NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT THIS EASEMENT DEED AND AGREEMENT is

More information

First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY

First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY 7/2017 First Home Club sm Declaration of Restrictive Covenant FOR USE WITH FHA LOANS ONLY FHLBNY requires the following documents be executed at the closing of a FHC household when FHLB funds are used

More information

ORDINANCE NO.:

ORDINANCE NO.: ORDINANCE NO.: 2013-098 Authorizing the City Manager to execute a Limited Warranty Deed conveying the improvements (an approximate 300 space parking garage) known as the Bell South Parking Garage constructed

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents

Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents 1 Declaration of Condominium Of Northridge Lakes -East Bay Owners' Association, Inc. Table of Contents Section Page Amendments 9 Administration of Property 4 Annexation 6 Building Description -Original

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

2. Policy (or Policies) to be issued: POLICY AMOUNT. a. ALTA Loan Policy (6/17/06) TBD

2. Policy (or Policies) to be issued: POLICY AMOUNT. a. ALTA Loan Policy (6/17/06) TBD Schedule A 1. Commitment Date: February 24, 2015 at 08:00 AM 2. Policy (or Policies) to be issued: POLICY AMOUNT a. ALTA Loan Policy (6/17/06) TBD Proposed Insured: TO BE DETERMINED, its successors and/or

More information

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

More information

DEED OF DEDICATION, BOUNDARY LINE ADJUSTMENT, CONVEYANCE, VACATION, TRUST MODIFICATION AND RELEASE (Minor Adjustment of Property Lines)

DEED OF DEDICATION, BOUNDARY LINE ADJUSTMENT, CONVEYANCE, VACATION, TRUST MODIFICATION AND RELEASE (Minor Adjustment of Property Lines) Prepared by/return to: Reed Smith LLP 7900 Tysons One Place, Suite 500 McLean, VA 22102-5979 Attn: Robert M. Diamond, Esq. Parcel ID Nos.: 58 2 10 01 001 58 2 10 01 002 58 2 10 01 003 58 2 10 01 004 58

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES Pursuant to Section 14-117 of the Real Property Article of the Annotated Code of Maryland, and

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS

LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS LAND COURT SYSTEM REGULAR SYSTEM Return by Mail ( ) Pickup ( ) To: DECLARATION OF RESTRICTIVE COVENANTS This Declaration made by, Owner(s) in fee simple of that certain parcel of land at also known as

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2018 DATE: January 22, 2018 SUBJECT: Deed of Easement for Public Sidewalk and Utilities Purposes on Property Located at the Corner

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

WHEREAS, the HDFC will be the co-general partner of the Partnership; and

WHEREAS, the HDFC will be the co-general partner of the Partnership; and AGREEMENT FOR PAYMENT IN LIEU OF TAXES (PILOT) BY AND AMONG THE CITY OF PEEKSKILL, THE LOFTS ON MAIN HOUSING DEVELOPMENT FUND COMPANY, INC. AND THE LOFTS ON MAIN LIMITED PARTNERSHIP THIS AGREEMENT FOR

More information

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

MAINTENANCE AND INDEMNITY AGREEMENT PURSUANT TO SEAGATE VILLAGE COMMUNITY ASSOCIAITON S DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Jeffrey A. French, Esq. (SBN 174968) GREEN BRYANT & FRENCH, LLP 402 W. Broadway, Suite 1950 San Diego, CA 92101 Telephone: (619) 239-7900 Fax No.: (619)

More information

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA February 9, 2017 Parklands Lee Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement

THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement THIS DEED OF EASEMENT AND AGREEMENT ( Easement ), made this day of, 20, between, (hereinafter called Property Owner(s)

More information

SPECIAL WARRANTY DEED

SPECIAL WARRANTY DEED Consideration: $1,500,000.00 Doc Stamps: $!0,500.00 Prepared by and after recording return to: DONNA J, FELDMAN, P,A, Jessica Paz Mahoney, Esq. 19321-C U.S, Highway 19 North Suite 600 Clearwater, Florida

More information

FILED: NEW YORK COUNTY CLERK 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6

FILED: NEW YORK COUNTY CLERK 02/15/ :56 PM INDEX NO /2016 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 02/15/2017 EXHIBIT 6 EXHIBIT 6 NYC DEPARTMENT OF FINANCE OFFICE OF THE CTTY REGISTER This page is part of the instrument. The Ciff Register will rely on the information provided by you on this page fol purposes ofindexing

More information

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the:

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the: EASEMENT AGREEMENT THIS EASEMENT AGREEMENT made and entered into as of the day of,, by and between: hereinafter called Grantor, (whether grammatically singular or plural) and the: hereinafter called Distributor.

More information

QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON

QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON QUITCLAIM DEED CR 202 THE STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF WILLIAMSON That WILLIAMSON COUNTY, TEXAS, hereinafter referred to as Grantor, whether one or more, for and in consideration

More information

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE

AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: ASSIGNMENT OF LEASE LAND COURT REGULAR SYSTEM AFTER RECORDATION, RETURN BY: [ ] MAIL [ ] PICKUP TO: Tax Map Key No. ASSIGNMENT OF LEASE THIS ASSIGNMENT, made this day of,, by and between, hereinafter called the Assignor,

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement

Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement Tenant s Form Subordination, Non-Disturbance, and Attornment Agreement THIS AGREEMENT is made as of the day of, 20, by and among [Name of Landlord / Address of Landlord] ( Landlord ), [Name of Tenant /

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

PERPETUAL DRAINAGE EASEMENT

PERPETUAL DRAINAGE EASEMENT PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located

More information

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement.

NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement. RESOLUTION NO. 5991 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Albany Industrial Properties, LLC Purpose A 40 -foot wide easement over a new deep trunk sewer main east of I -5 as part of the

More information

STORMWATER & DRAINAGE EASEMENT

STORMWATER & DRAINAGE EASEMENT Prepared by and return to: Michael D. Chiumento III, Esq. Chiumento & Guntharp, P.A. 4 Old Kings Road North, Suite B Palm Coast, FL 32137 STORMWATER & DRAINAGE EASEMENT This Stormwater & Drainage Easement

More information

Recitals. WHEREAS, Grantor owns real property ("Property"), under which Improvements (as defined in Section 1 below) will pass; and

Recitals. WHEREAS, Grantor owns real property (Property), under which Improvements (as defined in Section 1 below) will pass; and EASEMENT AGREEMENT This Easement Agreement ("Agreement") effective this 24 th day of April, 2017, by and between YMCA Community Campus, LLC, whose address is 3200 Spaulding Avenue, Pueblo, CO 81008 ( Grantor

More information

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING WWW.TOWN.BOONSBORO.MD.US 301-432-5690 PLAN CHANGE: SYCAMORE RUN RETAINING WALL, DRAINAGE, AND GRADING ALTERATIONS STAFF REPORT May 17, 2018

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

DEED OF EASEMENT Utility Line and Grinder Pump

DEED OF EASEMENT Utility Line and Grinder Pump RECORD AND RETURN TO: Jerry Jackson City of LaPorte, Wastewater Department 2101 Boyd Blvd, LaPorte IN 46350 DEED OF EASEMENT Utility Line and Grinder Pump THIS DEED OF EASEMENT, made this day of,, by (insert

More information

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the:

EASEMENT AGREEMENT. hereinafter called Grantor, (whether grammatically singular or plural) and the: EASEMENT AGREEMENT THIS EASEMENT AGREEMENT, made and entered into as of the day of,, by and between: hereinafter called Grantor, (whether grammatically singular or plural) and the: hereinafter called Distributor.

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 8.3 FOR THE MEETING OF: December 13, 2018 BRIEF DESCRIPTION: TRANSBAY JOINT POWERS AUTHORITY Approve an easement agreement, granting Pacific Gas & Electric Company (PG&E)

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

NON-EXCLUSIVE EASEMENT AGREEMENT Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale

4 Lynwood Avenue, 6 Lynwood Avenue & 2 Clearview Avenue, Gloucester, MA Terms and Conditions of Sale CITY OF GLOUCESTER TAX TITLE AUCTION 4 LYNWOOD AVENUE (PARCEL: 219-30) 6 LYNWOOD AVENUE (PARCEL: 219-32) 2 CLEARVIEW AVENUE (PARCEL 219-31) TERMS AND CONDITIONS OF SALE 1. Agreement to Purchase; Purchase

More information

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision) After Recording Return To: W. Louis Larson 990 Astor Street Astoria, OR 97103 FIFTH AMENDMENT OF DECLARATION OF DEED RESTRICTIONS AND DEDICATIONS FOR PINEHURST ESTATES (A Clatsop County, Oregon Subdivision)

More information

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS

Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS m Ordinance No. 94-~ AN ORDINANCE APPROVING THE PURCHASE OF BICYCLE PATH EASEMENTS BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY, ILLINOIS, AS FOLLOWS:

More information

TG: TGE: This Document Contains Pages UNIT NO. TMK NO. (1) : 049

TG: TGE: This Document Contains Pages UNIT NO. TMK NO. (1) : 049 LAND COURT AFTER RECORDATION, RETURN BY MAIL [ ] PICK-UP [ ] REGULAR SYSTEM TG: TGE: This Document Contains Pages UNIT NO. TMK NO. (1) 2-1-044: 049 UNDIVIDED INTEREST: 0. % CPR NO. 0 UNILATERAL DECLARATION

More information

NORTH CAROLINA DEED OF TRUST

NORTH CAROLINA DEED OF TRUST NORTH CAROLINA DEED OF TRUST SATISFACTION: The debt secured by the within Deed of Trust together with the note(s) secured thereby has been satisfied in full. This the day of, 20 Signed: Parcel Identifier

More information

,2, day of May, 2013, by RB Homes, Inc., a Colorado corporation (the "Declarant")

,2, day of May, 2013, by RB Homes, Inc., a Colorado corporation (the Declarant) DECLARATION AND P ARTY WALL AGREEMENT This DECLARATION and PARTY WALL AGREEMENT ("Agreement") is made this_,2, day of May, 2013, by RB Homes, Inc., a Colorado corporation (the "Declarant") WHEREAS, Declarant

More information

FILED: NEW YORK COUNTY CLERK 07/13/ :27 PM

FILED: NEW YORK COUNTY CLERK 07/13/ :27 PM FILED: NEW YORK COUNTY CLERK 07/13/2016 12:27 PM INDEX NO. 153578/2016 NYSCEF DOC. NO. 15 RECEIVED NYSCEF: 07/13/2016 EXHIBIT I File Name: File Number: 9KG 636PG116 S`T'ATE OF SOUTH CAROLINA COUNTY OF

More information

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

More information

WHEREAS, it is the desire and intent of the party of the first part to convey unto

WHEREAS, it is the desire and intent of the party of the first part to convey unto THIS DEED OF SUBDIVISION, DEED OF CONVEYANCE and DEED OF EASEMENT, made this 24th day of August, 1984, by and between LAKEPOINTE DEVELOPMENT CORPORATION, a Virginia corporation, party of the first part;

More information

NINTH AMENDMENT TO AND RESTATEMENT OF DECLARATION OF HORIZONTAL PROPERTY OWNERSHIP WINDRIDGE HORIZONTAL PROPERTY REGIME

NINTH AMENDMENT TO AND RESTATEMENT OF DECLARATION OF HORIZONTAL PROPERTY OWNERSHIP WINDRIDGE HORIZONTAL PROPERTY REGIME NINTH AMENDMENT TO AND RESTATEMENT OF DECLARATION OF HORIZONTAL PROPERTY OWNERSHIP WINDRIDGE HORIZONTAL PROPERTY REGIME This Ninth Amendment To And Restatement Of The Declaration Of Horizontal Property

More information

FOR LEGAL DESCRIPTION, SEE EXHIBIT "A" ATTACHED HERETO AND MADE APART HEREOF.

FOR LEGAL DESCRIPTION, SEE EXHIBIT A ATTACHED HERETO AND MADE APART HEREOF. RECORDING REQUESTED BY SOUTHERN CALIFORNIA EDISON WHEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY Real Properties 2131 Walnut Grove Avenue, 2nd Floor Rosemead, CA 91770 Attn: Distribution/TRES

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION

More information

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison

PERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property ); EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal

More information

Community Development Department

Community Development Department Community Development Department Easement Submission Form and Checklist Project Information Project Name: Location/street address: Applicant/Contact Information Applicant: Phone: Applicant e-mail: Owner/Grantor

More information

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC MEMORANDUM To: From: Mayor and City Council Michael Smith, Director of Public Works Date: August 11, 2014 Subject: Discussion of Temporary Aerial Easement for KDC ITEM DESCRIPTION Discussion of an aerial

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014

L DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor. and THE STATE UNIVERSITY OF NEW YORK. Lessee FIRST AMENDMENT TO LEASE. Dated June 30, 2014 00166 EXECUTION VERSION L120020 28100 DOWNSTATE AT LICH HOLDINGS COMPANY, INC. Lessor and THE STATE UNIVERSITY OF NEW YORK Lessee FIRST AMENDMENT TO LEASE Dated June 30, 2014 The Properties affected by

More information