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