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