Loading...
HomeMy WebLinkAbout5207 1308 Route 28 Deed00,00019M ;suol 05'Mi T$ :a8A 5it95 :T700 196 ::113 wd95:10 a *t0Z--50-N :a1va S0330 AO MUM AlN 00 31OViSH11H'd M HIM AINM 319VISNSYI E' k 28552 P m 41 056415 12--05-2014 & 01 2 56a i1ASSACHUSETT5 STATE EXCISE TAX BARNSTABLE C0UNTY REGISTRY OF DEEDS QUITCLAIM -DEED Dvtte: 12-05-2014 a 01:56am CtlL3 q61 DnC01 56415 Fuse: $11316.70 Cons: $395000.00 Site #30676 KNOW ALL MEN BY THESE PRESENTS, that LEEMILT'S PETROLEUM, INC., a New York corporation, with an address at Two Jericho Plaza, Wing C, Suite 110, Jericho, New York 11753, hereinafter referred to as "Grantor", for consideration of Three Hundred Eighty Five Thousand ($385,000.00) DOLLARS, paid by Elie Bassil and Rabih Bassil, as Trustees of the Bassil Brothers United Trust, under Declaration of Trust establishing the Bassil Brothers United Trust dated November 19.2014, a Certificate of Trustee of which will be recorded concurrently herewith with the Barnstable County Registry of Deeds Office, with an address at 8A Headwater Drive, West Yarmouth, MA 02673, hereinafter referred to as "Grantee", the receipt whereof it does hereby acknowledge, does hereby GRANT TO with QUITCLAIM COVENANTS unto the said Grantee, its successors and assigns forever, ALL THAT CERTAIN PIECE OR PARCEL OF LAND situate in the Town of Yarmouth (South), County of Barnstable, Commonwealth of Massachusetts, as described in Schedule A attached hereto (the "Premises"). Said Premises are conveyed SUBJECT TO the following: 1. Zoning regulations and ordinances and building restrictions and regulations of record. 2. All assessments, costs and charges for any and all municipal improvements affecting or benefiting said premises. 3. Covenants, easements and restrictions of record. 4. Real estate taxes assessed for the current fiscal period and thereafter which are not yet due and payable, which Grantee hereby assumes and agrees to pay. 5. All existing leases and tenancies, if any. 6. Any state of fact an accurate survey may disclose. 7. Decision of Town of Yarmouth Board of Appeals dated June 5, 1996 recorded in Book 10248 Page 252. 8. Decision of Town of Yarmouth Board of Appeals dated March 16, 1999 recorded in Book 12263 Page 22. The following are definitions for capitalized terms used herein and not defined when first used: (a) "Closure" means either of the following: (A) written notice from the appropriate Government Agency or a Licensed Site Professional, as applicable, that state -specific regulatory closure in accordance with Bk 28552 Pg43 #56415 petroleum -related products customarily associated with service stations. Co "Government Agency" means any federal, state, county or local agency, department, bureau or other entity or instrumentality with regulatory or enforcement authority over the Premises pursuant to Environmental Laws, including the power to regulate the installation, operation and/or removal of underground storage tanks and/or the reporting, assessment, investigation and/or Remediation. (g) "Grantor Notice Period" means the period from the date hereof until the date that is two (2) years after the later of (i) the Remediation Completion Date, and (ii) the date that all USTs are removed from the Premises. (h) "Grantor Pre -Existing Unknown Contamination" means Pre - Existing Unknown Contamination discovered within five (S) years of the date hereof which was not discovered as a result of a Voluntary Site Investigation by or on behalf of Grantee and that pursuant to Environmental Laws requires Remediation, (if any). (i) "Hazardous Substance" or "Hazardous Substances" means any substance, material, chemical, waste, product, by-product, co -product, derivative, compound, mixture, solid, liquid, mineral or gas, in each case whether naturally occurring or man-made, that is hazardous, acutely hazardous, toxic or words of similar import or regulatory effect under Environmental Laws or that is listed, classified, or regulated pursuant to any Environmental Laws, including any hydrocarbon, petroleum product or by-product, asbestos -containing material, lead -containing paint or plumbing, polychlorinated biphenyls, electromagnetic fields, microwave transmission, radioactive materials or radon. [�) "Licensed Site Professional' means an individual or entity licensed or otherwise granted authority by a Government Agency in accordance with applicable Environmental Laws to oversee and approve Remediation and/or to issue Environmental Permits or notices of Closure, including, but not limited to, a Licensed Environmental Professional (i.e. Connecticut) a Licensed Site Professional (i.e. Massachusetts) or a Licensed Site Remediation Professional (i.e. New jersey). (k) "PLLI Policy" means a policy of Pollution Legal Liability Insurance on terms substantially the same as those set forth on Schedule 1 attached hereto. All PLLI Policies and any continuations thereof shall name Grantor and any of its affiliates, designees or assignees as an Bk 28552 Pg45 #56415 SUBJECT TO Grantee's covenant on behalf of itself, its successors and assigns to be responsible, at its sole cost and expense, in connection with any development of the Premises, for (A) the installation of an impervious vapor barrier and other foundation seals under any foundation laid as part of such development, as are customary in accordance with best practices in construction and building development at such time, and (B) the removal and disposal of any and all contaminated soil, surface water or groundwater discovered by Grantee (such soil removal and disposal to be conducted using low level thermal desorption and otherwise carried out in accordance with applicable laws) (collectively "Development Obligations"). SUBJECT TO Grantee's covenant on behalf of itself, its successors and assigns to provide Grantor with reasonable prior written notice of any excavation work at the Premises in order to allow Grantor an opportunity to be present. SUBJECT TO Grantee's covenant on behalf of itself, its successors and assigns to provide Grantor with five (5) days prior written notice of any replacement, removal, abandonment, repairs or other changes (collectively "Changes") that Grantee plans to make to any USTs if such Changes are to be made within the Grantor Notice Period. Such notice shall include, without limitation, a description of the proposed Changes to the USTs, detailing the number of USTs removed, replaced, abandoned -in -place and installed, the capacity of each UST, the location of each UST, the construction of all USTs (i.e., double -walled, fiberglass, steel) and all other material components of the USTs proposed to be changed. Prior to removing all or any of the USTs, Grantee will give Grantor at least five (5) days prior written notice in order to allow Grantor an opportunity to be present at such tank removal. if Grantee conducts any Changes to the USTs, but fails to give Grantor prior written notice of such conduct as required under this paragraph, then, without limitation to any other right or remedy available to Grantor with respect to such breach, any Pre -Existing Unknown Contamination discovered as a result of such Changes shall conclusively be deemed Contamination for which Grantee is solely responsible. Grantee shall be required to remove each of the USTs upon the earlier to occur of (i) when such UST reaches 35 years old, and (ii) when Environmental laws so require. SUBJECT TO Grantee's covenant on behalf of itself, its successors and assigns to defend, indemnify and hold the Grantor and its parent and affiliated companies and their successors and assigns harmless from and against all claims, actions, Iosses, demands, judgments, damages or liabilities (including, without limitation, reasonable attorneys' fees, costs and disbursements), injuries, fines, payments, administrative orders, consent agreements, penalties, costs and expenses of any kind whatsoever brought (i) with respect to any and all environmental conditions and/or Contamination on, under, migrating to or from or related to the Premises, including, without limitation, claims asserted by any and all former owners of the Premises, and Bk 28552 Pg47 #56415 terms substantially the same as those set forth on Schedule 1 until the end of the PLLI Period. SUBJECT TO: a license in favor of Grantor and its successors and assigns and its designees and their respective employees, agents, and/or contractors to access the Premises, in order to Remediate Grantor Pre -Existing Unknown Contamination for such time as is required by Grantor to meet its Remediation obligations, including access necessary in connection with institutional controls and engineering controls. Such access shall include the right to conduct tests, take groundwater or soil samples, excavate, remove, dispose of, and treat the soil and groundwater, and undertake other actions as are, in Grantor's sole discretion, necessary to meet its Remediation obligations. Grantee agrees that it shall not disturb or tamper with or allow to be disturbed or tampered with any equipment, machinery, or other property of any kind, including, without limitation, monitoring wells, located on the Premises and installed or used in connection with Grantor's Remediation. Grantee further agrees that any cost or expense to repair or replace Grantor's monitoring wells or Remediation equipment other than for reasonable wear and tear shall be the responsibility of Grantee and Grantee agrees to indemnify, defend and hold Grantor harmless for any damage done to Grantor's monitoring wells or Remediation equipment by Grantee, its employees, consultants, licensees, invitees and agents. These foregoing covenants, license and use restrictions shall bind Grantee, its successors and assigns, and any subsequent purchasers or owners of the Premises and the Premises itself, and shall be deemed covenants running with the land and each portion thereof. TOGETHER with all and singular the ways, easements, rights, privileges and appurtenances to the same belonging or, in anywise appertaining, and all the estate, right, title, interests and claim, either at law or in equity, or otherwise however, of the said Grantor of, in, to or out of said land and Premises. For Grantor's title see Massachusetts Quit Claim Deed from JEMS of New England, Inc., dated April 28, 2003 and filed with the Barnstable County Registry of Deeds at Book 16905, Page 230. This conveyance does not constitute the sale or transfer of all or substantially all of the Grantor's assets within the Commonwealth of Massachusetts. [THE REMAINDER OF THIS PAGE INTENTIONALLY LEFT BLANK] Bk 28552 Pg49 #56415 LEGAL DESCRIPTION Property AAdreu, 1308 State Higbway (Route 28) City, State; SNAMODU4 Masraebu"UN Coualy: Varnstablo A certain parcel of land, together with any buildings thereon, situated in Yarmouth (South), Barnstable County, Massachusetts bounded and described as follows: SOUTHWESTERLY by the State Mghway as shown on the hereinafter mentioned plan,160 feet; NORTHWESTERLY by land now or formerly of the Mothodist Cemetery as shown on said plan, 296.47 feet; EASTERLY by Parcel 1 as shown on said plan, 239.99 feet. Containing 19,200 Square feet, more or less and being Parcel 2 as shown on a plan entitled "Traced from Plmi Drawn by Allan Beale Titled Plan of Land of Henry L. Murphy & Louis A. Byrne.Situated in S. Yarmouth, Maas Scale I`°--40' March 1940 Revised January 27, 1958 William A. Kelly — Engineer Yarnoutbport, MA" which plan is recorded with the Barnstable County RegistryofDeeds at Plan Book 14), Page 37. Bk 28552 Pg51 #56415 SCHEDULE 2 DESCRIPTION OF USTS rapacity I Year Installed Tune 10,000 9/1/96 Double Walled Fiberglass Reinforced Plastic 8,000 9/1/96 Double Walled Fiberglass Reinforced Plastic 6,000 9/1/96 Double Walled Fiberglass Reinforced Plastic BARNSTABLE REGISTRY OF DEEDS John F. Meade, Register Interwoven14145940.5