Loading...
HomeMy WebLinkAboutL 12997 P 761 l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 01/22/2019 Number of Pages : 9 At: 03 :23 : 03 PM Receipt Number : 19-0013791 TRANSFER TAX NUMBER: 18-20931 LIBER: D00012997 PAGE : 761 District: Section: Block: Lot: 1000 009 . 00 07 . 00 008 . 004 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $100 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $45 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $10 . 00 NO Notation $0 . 00 NO Cert.Copies $11 .25 NO RPT $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $506 .25 TRANSFER TAX NUMBER: 18-20931 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County F2] RECORDED Number of pages 2019 Jan 22 03:23:03 PPS JUDITH R. PR_CALE CLERK: OF SUFFOLK COUNTY This document will be public L DO0012997 record.Please remove all P 761 Social Security Numbers DT# 10-2091 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee 5_ Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 `�z �y� Sub Total Notation '. Spec./Assit. or EA-5217(County) Sub Total �5--_ Spec./Add. EA-5217(State TOT.MTG,TAX R.P.T.S.A. c�� jVhh Dual Town Dual County Held for Appointment Comm.of Ed. 5, 00 Transfer Tax f Mansion Tax ee vit , a,rJ The property covered by this mortgage is edCop 11 _ or will be improved by a one or two NYS Surcharge 15. 001 l 3 I a family dwelling only. Sub Total YES or NO Other Grand Total If N0, see appropriate tax clause on page JJ of this instrument. o�rg 4 Dist. l+ 004 5 Community Preservation Fund 3797422 Real Prvice T S IIIIIII illll��lll�lldlll�l�l�ll�ulll l 006 CPF Tax Due Amount 0 100 Tax S R DTY A lu' lu' [r Agency Verification 16-JAN-19 Improved � 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land STEPHEN L.HAM,Ill,ESQ. TD 10 MATTHEWS&HAM TD 38 NUGENT STREET SOUTHAMPTON,NY 11968 TD Mail to:Judith A. Pascale, Suffolk County Clerk, 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National Title ins. Co. www.suffolkcountyny.gov/clerk Title a 8 Suffolk County Recording & Endors`4nent Page This page forms part of the attached EASEMENT AGREEMENT made by: (SPECIFY TYPE OF INSTRUMENT) PETER J.COOLIDGE The premises herein is situated in and FAITH C.COOLIDGE SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD PETER J.COOLIDGE In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 1 , �. p T S ' R- DTY A Stat ID: 3797422 16-JAN-19 Tax Maps District Secton Block Lot School District 1000 00900 0700 008004 1000 00900 0700 008006 courk, —3z8 EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is made as of the 1 Or day of December, 2018, by and between PETER J. COOLIDGE and FAITH C. COOLIDGE, having an address of 90 East End Avenue -#17B, New York, New York 10028 (hereinafter referred to as the"party of the first part"), and PETER J. COOLIDGE, having an address of 90 East End Avenue - #1713, New York, New York 10028 (hereinafter referred to as the "party of the second part"); WITNESSETH : WHEREAS, the party of the first part is the owner in fee of premises situate at 405 Oceanic Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York(SCTM No.1000-009.00-07.00-008.004), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on June 12, 2017 in Liber 12916 page 230, said premises being more particularly bounded and described as set forth on Schedule A hereto; and WHEREAS, the party of the second part is the owner in fee of premises situate at 561 Oceanic Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No.1000-009.00-07.00-008.006), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on August 9, 2018 in Liber 12924 page 225, said premises being more particularly bounded and described as set forth on Schedule B hereto; and WHEREAS, the party of the first part and the party of the second part or their respective predecessors in title have previously installed and maintained over a portion of the other party's premises underground lines and other utility equipment and devices for the provision of electric and telephone services to the respective premises owned by such party; and WHEREAS, the party of the first part and the party of the second part desire to acquire a permanent easement over the portion of the other party's premises where the said underground lines and other utility equipment and devices for the provision of electric and telephone services are currently installed and maintained, and each of the parties hereto is willing to grant such an easement to the other party upon the terms and conditions hereinafter set forth; NOW, THEREFORE, in consideration of the foregoing and other good and valuable consideration paid by the parties to one another, the receipt and sufficiency of which are hereby acknowledged, the parties do hereby agree as follows: 1. The party of the second part hereby grants and releases unto the party of the first part and their successors and assigns, a permanent easement upon, across, over and/or under the easement area described on Schedule C hereto for the use, 1 f ' construction, operation, maintenance, repair, improvement and replacement of underground electrical power and telephone lines,transformers,power and communication cables and boxes, conduits, guys, anchors and any other ancillary utility equipment or devices of any nature that may now or may hereafter be employed to provide utility services to the premises of the party of the first part described on Schedule A hereto, provided that all such utility lines and other utility equipment are kept underground. 2. The party of the first part hereby grants and releases unto the party of the second part and his successors and assigns, a permanent easement upon, across, over and/or under the easement area described on Schedule D hereto for the use, construction, operation, maintenance, repair, improvement and replacement of underground electrical power and telephone lines,transformers, power and communication cables and boxes, conduits, guys, anchors and any other ancillary utility equipment or devices of any nature that may now or may hereafter be employed to provide utility services to the premises of the party of the second part described on Schedule B hereto, provided that all such utility lines and other utility equipment are kept underground. 3. The foregoing easements shall include the right of each of the respective grantees thereof and their respective contractors, agents, servants and employees to enter upon the respective easement areas to undertake any actions consistent with the purposes for which the easements are granted, including but not limited to any necessary excavation or trenching and removal of any natural or artificial features that might interfere with the continuity of any utility service and, in the case of any excavation or trenching, the obligation of the respective grantees to restore the ground as nearly as practicable to its condition existing prior to its disturbance. 4. The foregoing easements shall run with the land and be binding upon and inure to the benefit of the respective successors and assigns of the party of the first part and the party of the second part. IN WITNESS WHEREOF, the party of the first part and the party of the second part have executed this Easement Agreement as of the day and year first above written. Peter J. Coolidge, party of the first part Faith C. Coolidge, party of the first part ce�c'ey"J--- Cr-0 (L Peter J. Coolidge, party of the second pa 2 STATE OF NEW YORK ) ss.. COUNTY OF NEW YORK ) On the ( 0 day of December in the year 2018 before me, the undersigned, personally appeared Peter J. Coolidge and Faith C. Coolidge personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their capacities and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument. 0"Q�V�j VA - r;. , &-j Notary Public, State of New York C��Iin�M• goss�=�- cAR0C ti'GJ �•- .• Hew Y ai''�r+$ $,aru;: o. • `yam°•• °s YORK ,1j111111111111�1,,,, 3 SCHEDULE A to EASEMENT AGREEMENT Party of the First Part: Peter J. Coolidge and Faith C. Coolidge Party of the Second Part: Peter J. Coolidge Easement Agreement Dated: December 10 , 2018 ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island, Town of Southold, County of Suffolk and State of New York, in Section Thirteen (13) on a certain map, entitled "Map of Lots on Fishers Island, Embracing the Highland Range, between Great Harbor and the Atlantic Shore", and filed in the Office of the Clerk of Suffolk County, New York on the 23' day of September, 1878 as Map Number 339, being known as Lots 6, 7, 8 and 13, part of Lots 3, 5, 9 and 11 and part of Middlesteed Avenue, which Lots, part of Lots and Middlesteed Avenue, when taken together, are bounded and described as follows: BEGINNING at a point on the westerly side of Oceanic Avenue distant North 19 degrees 57 minutes 10 seconds East, 232.20 feet from the corner formed by the intersection of the northeasterly side of Halcyon Avenue (unimproved) with the westerly side of Oceanic Avenue; and RUNNING THENCE North 79 degrees 56 minutes 12 seconds West, 80.35 feet; THENCE North 85 degrees 25 minutes 23 seconds West, 90.81 feet; THENCE South 37 degrees 23 minutes 22 seconds West, 169.86 feet to the northeasterly side of Halcyon Avenue (unimproved); THENCE the following two (2) courses and distances along the northeasterly side of Halcyon Avenue (unimproved): 1. North 36 degrees 03 minutes 50 seconds West, 289.35 feet; and 2. North 70 degrees 16 minutes 20 seconds West, 111.26 feet to land now or formerly of Fishers Island Saranac Limited Partnership; THENCE along land now or formerly of Fishers Island Saranac Limited Partnership North 25 degrees 05 minutes 20 seconds East, 253.17 feet to the southerly side of Midlothian Avenue; 4 THENCE the following two (2) courses and distances along the sutherly side of Midlothian Avenue: 1. North 87 degrees 36 minutes 00 seconds East, 262.52 feet; and 2. South 58 degrees 18 minutes 50 seconds East, 45.10 feet to land now or formerly of John R. Kimberly; THENCE the following five (5) courses and distances along land now or formerly of John R. Kimberly: 1. South 54 degrees 54 minutes 20 seconds West, 160.60 feet; 2. South 54 degrees 10 minutes 00 seconds East, 90.57 feet; 3. South 25 degrees 40 minutes 00 seconds East, 136.10 feet; 4. South 44 degrees 55 minutes 15 seconds East, 64.30 feet; and 5. North 89 degrees 11 minutes 30 seconds East, 116.15 feet to the westerly side of Oceanic Avenue, THENCE along the westerly side of Oceanic Avenue South 19 degrees 57 minutes 10 seconds West, 66.43 feet to the point or place of BEGINNING. 5 SCHEDULE B to EASEMENT AGREEMENT Party of the First Part: Peter J. Coolidge and Faith C. Coolidge Party of the Second Part: Peter J. Coolidge Easement Agreement Dated: December P , 2018 ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island, Town of Southold, County of Suffolk and State of New York, in Section Thirteen (13) on a certain map, entitled "Map of Lots on Fishers Island, Embracing the Highland Range, between Great Harbor and the Atlantic Shore", and filed in the Office of the Clerk of Suffolk County, New York on the 2V day of September, 1878 as Map Number 339, being known as Lot 4, part of Lots 3 and 5 and part of Middlesteed Avenue, which Lot, part of Lots and Middlesteed Avenue, when taken together, are bounded and described as follows: BEGINNING at a point at the corner formed by the intersection of the northeasterly side of Halcyon Avenue (unimproved) with the westerly side of Oceanic Avenue; and RUNNING THENCE along the northeasterly side of Halcyon Avenue (unimproved) North 61 degrees 36 minutes 50 seconds West, 220.00 feet; THENCE North 37 degrees 23 minutes 22 seconds East, 169.86 feet; THENCE South 85 degrees 25 minutes 23 seconds East, 90.81 feet; THENCE South 79 degrees 56 minutes 12 seconds East, 80.35 feet to the westerly side of Oceanic Avenue; THENCE along the westerly side of Oceanic Avenue South 19 degrees 57 minutes 10 seconds West, 232.20 feet to the point or place of BEGINNING. 6 SCHEDULE C to EASEMENT AGREEMENT Party of the First Part: Peter J. Coolidge and Faith C. Coolidge Party of the Second Part: Peter J. Coolidge Easement Agreement Dated: December 10 , 2018 ALL that certain plot, piece or parcel of land situate lying and being at Fishers Island, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at an iron pin set in the northerly line of the premises of the party of the second part described on Schedule B hereto, said pin being on the dividing line between said premises of the party of the second part and the premises of the party of the first part described on Schedule A hereto and located 1973.26 feet West of a point which is 1624.60 feet North of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 11° 06' 32" West, 22.21 feet to a point; THENCE North 75° 26' 41" West, 64.09 feet to a point; THENCE North 57° 21' 12" West, 46.81 feet to a point in the southeasterly boundary of said premises of the party of the first part; THENCE along said southeasterly boundary North 37° 23' 22" East, 25.05 feet to an iron pin; THENCE continuing along said boundary South 85° 25' 23" East, 90.81 feet to the iron pin set at the point of BEGINNING. 7 SCHEDULE D to EASEMENT AGREEMENT Party of the First Part: Peter J. Coolidge and Faith C. Coolidge Party of the Second Part: Peter J. Coolidge Easement Agreement Dated: December 10 , 2018 ALL that certain plot, piece or parcel of land situate lying and being at Fishers Island, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument set in the northwesterly line of Oceanic Avenue, said point being located 1871.47 feet West of a point which is 1673.00 feet North of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 19' 57' 10" West, 66.43 feet along said northwesterly Avenue line to a monument set at the northeasterly corner of the premises of the party of the second part described on Schedule B hereto; THENCE North 79° 56' 12" West, 80.35 feet along the northeasterly boundary of said premises of the party of the second part to an iron pin; THENCE North 85° 25' 23" West, 25.00 feet along said northeasterly boundary to a point; THENCE North 13° 16' 37" East, 46.03 feet to a point in the northeasterly boundary of the premises of the party of the first part described on Schedule A hereto; THENCE North 89° 11' 30" East, 116.15 feet along said northeasterly boundary to the monument set at the point of BEGINNING. 8