Loading...
HomeMy WebLinkAboutL 13021 P 4 I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I l l SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 07/24/2019 Number of Pages : 6 At: 10 :26:47 AM Receipt Number : 19-0136680 TRANSFER TAX NUMBER: 18-39453 LIBER: D00013021 PAGE : 004 District: Section: Block: Lot: 1000 012 . 00 02 . 00 014 . 001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $7 . 50 NO RPT $200 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $282 . 50 TRANSFER TAX NUMBER: 18-39453 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County IF 27 RECORDED 2019 Jul 24 10:26:47 AM Number of pages •7UDITH R. PRSCALE CLERK OF This document will be public SUFFDL 00O0O0113021W21, record.Please remove all P 004 Social Security Numbers DT# 18-39453 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee 0 7 Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Spec./Assit. Notation or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. Zoo — Dual Town Dual County Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit •�j� + Mansion Tax "�1T�S The property covered by this mortgage is �-etttfiedtopy~= 7 !z or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total / 5� YES or NO Other Grand Total � , �� If NO, see appropriate tax clause on (2 page# of this instrument. u3-a2-19 4 Dist. 14C 3897265 1000 01200 0200 014001 5 Community Preservation Fund Real Property R T c, � Consideration Amount$ Tax Service R V1T R Agency 26 JUN-19 Tax Due $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land TD STEPHEN L.HAM,Ill,ESQ. MATTHEWS&HAM TD 38 NUGENT STREET SOUTHAMPTON,NY 11968 TO Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name e www.suffolkcountyny.gov/clerk Title#-1 — S s Suffolk County Recording & Endorsement Page This page forms part of the attached EASEMENT AGREEMENT made by: (SPECIFY TYPE OF INSTRUMENT) THOMAS B.SHEARMAN,Ill The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD FISHERS ISLAND In the VILLAGE WATER WORKS CORPORATION orHAMLETof FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over X404 -0031s� EASEMENT AGREEMENT ,tc- er-1 bA�`*7 �I EASEMENT AGREEMENT made as of the 7-0 day of March, 2019, between THOMAS B. SHEARMAN, III, 3615 Holly Hill Road, Lake Charles, Louisiana 70605, party of the first part, and FISHERS ISLAND WATER WORKS CORPORATION, 161 Oriental Avenue, P.O. Box 604, Fishers Island, New York 06390,,party of the second part; WHEREAS, the party of the first part is the owner in fee simple of a parcel of land located at 1721 Wilderness Road, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-012.00-02.00-014.001), more fully described in Schedule A attached hereto; and WHEREAS, the party of the second part is a New York corporation that is engaged in the business of supplying water to residential and commercial properties on Fishers Island in the Town of Southold and County of Suffolk: and WHEREAS, in connection with the conduct of a water supply business, a predecessor of the party of the second part previously installed a water main that crosses a portion of the parcel of land owned by the party of the first part and described in Schedule A hereto; and WHEREAS, the party of the first part intends to grant an easement to the party of the second part over a twenty-foot-wide portion of the land described in Schedule A hereto where said water main has been installed, said twenty-foot-wide portion of land for said easement being more fully described in Schedule B attached hereto. WITNESSETH : NOW, THEREFORE, in consideration of the sum of Ten Dollars ($10)-each to the other paid and the receipt of which is hereby acknowledged and other good and valuable consideration, the party of the first part hereby grants and conveys unto the party of the second part, its heirs, successors and/or assigns which shall succeed to the water supply business of the party of the second part, a permanent and perpetual easement that runs with the land over that portion of the parcel described in Schedule A hereto as set forth more fully in Schedule B hereto for the purpose of placement, installation,- maintenance, repair, inspection and replacement of water lines, and the party of the second part, its heirs, successors andlor assigns, shall restore the area to its original condition after placement, installation, maintenance, repair, inspection and replacement of such service utility over the premises more particularly described in Schedule A. The cost of installation, maintenance and repair of said water lines and of restoration of the affected area shall be borne solely by the party of the second part, its heirs, successors and/or assigns. The installation of said water lines within the easement area as described in Schedule B for the benefit of the parcels serviced by the same must be with the consent of the Suffolk County Department of Health Services (the "DEPARTMENT"). The party of the first part, his successors and assigns, retains unto himself all rights to fully enjoy his aforesaid premises except for the purposes herein granted to the party of the second part. The aforementioned easement granted herein shall be enforceable by the County of Suffolk, State of New York, by injunctive relief or by any other remedy in equity or at law. The failure of any agencies or departments of the County of Suffolk, the DEPARTMENT, or the County of Suffolk to enforce the same shall not be deemed to affect the validity of this easement nor to impose any liability whatsoever upon the County of Suffolk or any officer or employee thereof. This grant of easement shall at all times be deemed a continuing covenant that runs with the land and shall be binding upon and inure to the benefit of the heirs, successors and/or assigns of all parties to this Agreement. This grant of easement shall not be terminated or extinguished without the prior written approval of the DEPARTMENT. IN WITNESS WHEREOF, the parties have set their hands and seals as of the day and year first above written. eel Thomas hearman, III FISHERS ISLAND VYATER WORKS CORPORATION \QC�1-7 By J. Ch ' opher an, President 2 STATE OF LOUISIANA ) ss.. PARISH OF CALCASIEU ) On the -?,& " day of March in the year 2019 before me, the undersigned, personally appeared Thomas B. Shearman 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 executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, andhaL�such individual made such appearance before the undersigned in the in the State of Louisiana. (insert the City or other political subdivision) .��..- A� o a Public, State of Louis' n Ken ee. ii---. A-rn os RENEE E. AMOS NOTARY PUBLIC STATE OF LOUISIANA COMMISSION EXPIRES MARCH 6, 2024 �q}M ID # 29374 STATE OF NEW YORK ) ss.. COUNTY OF SUFFOLK ) On the 2-7*41h day of March in the year 2019 before me, the undersigned, personally appeared J. Christopher Finan 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 executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notdry Pu , State of New Yorkr�� z zz ;3 .. ��'-'••war•°'mac — 31 a .E+ 1 Schedule A to Easement Agreement Party of the First Part: Thomas B. Shearman, III Party of the Second Part: Fishers Island Water Works Corporation Easement Agreement Dated: March Lo , 2019 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, being bounded and described as follows: BEGINNING at the Northwesterly corner of the premises described herein where the same is intersected by the Northeasterly corner of the land now or formerly of James N.Bailey;said point being the following seven(7) courses and distances along the center line of a 20 foot Right of Way known as Wilderness Road from its intersection with the Southerly side of East Main Road; 1. South 59 degrees 30 minutes 00 seconds East 120 feet more or less; 2. South 29 degrees 44 minutes 00 seconds East 218.10 feet; 3. South 68 degrees 35 degrees 00 minutes East 233.80 feet; 4. South 69 degrees 05 minutes 00 seconds East 116.00 feet; 5. South 60 degrees 41 minutes 00 seconds East 147.30 feet; 6. South 71 degrees 04 minutes 00 seconds East 585.00 feet; 7. South 50 degrees 20 minutes 00 seconds East 100.70 feet; RUNNING THENCE South 37 degrees 35 minutes 00 seconds East 23.00 feet to a point which is 3535.75 feet South and 2608.44 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "NIN"; THENCE South 04 degrees 01 minutes 47 seconds West 4.84 feet; THENCE partly along a Right of Way and partly along land now or formerly of Betty Rubinow, South 31 degrees 18 minutes 00 seconds East 400.00 feet to Block Island Sound; THENCE along the deed line of Block Island Sound, South 60 degrees 56 miriutes'31 seconds West 224.41 feet to the land now or formerly of James N. Bailey; THENCE the following two(2)courses and distances along land now or formerly of James N. Bailey; 1,North 40 degrees 40 minutes I 1 seconds West 359.26 feet; 2.North 46 degrees 02 minutes 30 seconds East 290.06 feet to the point or place of BEGINNING. 4 Schedule B to Easement Agreement Party of the First Part: Thomas B. Shearman, III Party of the Second Part: Fishers Island Water Works Corporation Easement Agreement Dated: March 2d , 2019 A permanent easement for the placement, installation, maintenance, repair, inspection and replacement of water lines, situate, lying and being at Fishers Island in the Town of Southold, County of Suffolk and State of New York, said easement being bounded and described as follows: BEGINNING at a point in the northwesterly boundary of the land described in Schedule A hereto, said point being located 2664.59 feet West of a point which is 3558.14 feet South of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "NIN"; and RUNNING THENCE South 05 degrees 05 minutes 24 seconds West, 268.87 feet to a point; THENCE South 26 degrees 00 minutes 20 seconds West, 49.97 feet to point in the southwesterly boundary of the land described in Schedule A hereto; THENCE along said southwesterly boundary North 40 degrees 40 minutes 11 seconds West, 21.78 feet to a point; THENCE North 26 degrees 00 minutes 20 seconds East, 29.65 feet to a point; THENCE North 05 degrees 05 minutes 24 seconds East, 242.13 feet to a point in said northwesterly boundary; THENCE along said northwesterly boundary North 46 degrees 02 minutes 30 seconds East, 30.51 feet to the point or place of BEGINNING. 5