HomeMy WebLinkAboutL 13047 P 509 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
111111 Illll IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 02/11/2020
Number of Pages : 8 At: 01 :29:47 PM
Receipt Number : 20-0026132
TRANSFER TAX NUMBER: 19-20354 LIBER: D00013047
PAGE : - 509
District: Section: Block: Lot:
1000 127 . 00 08 .00 017 .005
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40 . 00 NO Handling $20 .00 NO
COE $5 . 00 NO NYS SRCHG $15.00 NO
TP-584 $5 . 00 NO Notation $0 .50 NO
Cert.Copies $10 . 00 NO RPT $200 .00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO
Fees Paid $295 .50
TRANSFER TAX NUMBER: 19-20354
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
.z
- RECORDED
2020 Feb 11 01;29:47'PM
JUDITH A. PASCALE
Number of pages CLERK OF
SUFFOLK- COUNTY
L D00013047
This document will be public P 509
.record. Pleeve remove-all DT# 19-20354
social 80.cui lty.Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES .
Page/Filing Fee Mortgage Amt,
1. Basic TaxHandling 2. Additional%
TP-584 Sub Tbtal
Notation 60 Spec./Assit.
5p
or
BA-52 17(County) Sub Totals Spec./Add.
BA-5217(State) '� - TOT.MTG,TAX
Dual Tbwa Duel County
R.P.T.S.A. �� Heid for AppointmentComm.of 13d. 5. 00 Transfer Tax —-M.
Affidavit ' Mansion Thx•
$)Certifled Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other `�
Grand Tbtal O C(5•S V If NO,see appropriate tax clause on
pag0# of this instrua�ony
p� 10-6? ` (`'I
4 plat. S! 4052525 1000 12700 0800 br117005 5 CdmmUzit Pn@6Mtfoa'F=d
��Real Property PTS Coneideratlon Amount
Thx Service R RAK pAgen �
Verification 11-FEB-20 CPF T Due • $ 0
Improved
6 Satisfactions/Discharges/Roleeses List Property Owners Mailing Address
RF
RD&RETS TO: I°► 4n• Vacant Land
[>1+F
8OIR 00[]1VTY �n eel" ixvij o
Di11/.CiF RBAL P -AOQU1ffiTM TD
ANQ IigAii<AT
> HS.Df3.-0od IR.DOR TD
�80�►8T8RAi�181 ►mD�tiAL5U%MWAZ
P.Q>Elti�Ld100 TD
.HAUMWC KNY1176�M
Mall to:Judith A.Pascale,Suffolk County Clerk 7 Title Com RD hdormation
310 Center Drive,,Riverhead, NY 1190 e
www.autfolkcountyny.gov/clerk 1 Title#
8 Suffolk County Records ng & Endorsement Page
This page forms part of the attached _ ' a�C.oO rn_Pn�— -_, made by:
(SPECIFY TYPE OF INSTRUMENT)
The prenilses herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO in the TOWN of _fig i,c-A n'I J
in ft VILLAGE
dr HAMLET of Z a4dA
BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING^
(over)
ORIGINAL
AMENDED EASEMENT
This Amended Easement and Agreement is made the day of September, 2019 between the
COUNTY OF SUFFOLK, a municipal corporation of the State of New York, having its principal
offices at Suffolk County Center, Center Drive, Riverhead, New York 11901, the TOWN OF
SOUTHOLD, a municipal corporation of the State of New York , having its principal office at
53095 Route 25, Southold, New York 11971 AND ISAAC AND STEPHANIE ISRAEL with
an address of 107 Promenade Drive, P.O. Box 2042, Aquebogue, New York 11931 .
WHEREAS, Suffolk County and the Town of Southold acquired real property situated in Laurel,
the Town of Southold, County of Suffolk, State of New York and more particularly described in
Schedule A , SCTM#1000-127-8-17.3, in fee title on April 20, 2018; and
WHEREAS, this parcel was acquired burdened by an.easement benefitting the adjacent parcel
of land, identified by SCTM #1000-127-8-17.4, owned by Isaac and Stephanie Israel, providing
a driveway and parking area for automobiles and other vehicles, recorded on February 15, 2018
and found at Liber D00012950 and Page 386 and more particularly described in Schedule B; and
WHEREAS, the owner of the adjacent and benefitted parcels wishes to extend underground
utility lines, including but not limited to water, gas, electric, telephone and cable, from a public
road through said easement to the benefitted parcel; and
k
WHEREAS, the benefitted parcel has no other access to said parcel other than the easement
described above and attached hereto as Schedule A.
The owner of the parcel described in Schedule B shall be permitted to install utility lines as
described above along and under the non-exclusive easement described in Schedule A but shall
not be permitted to deny others access to said easement. Further, said owner shall bear all
responsibility for said installation and prompt repair and restoration of the easement area
subsequent to said installation of utilities. This permitted installation does not invalidate all
other conditions within said easement. The owner of the parcel described in Schedule B agrees
and acknowledges that the County of Suffolk and the Town of Southold, their successors and
assigns, shall not be responsible or liable in any way for the installation, repair, restoration or
maintenance of the easement area and parking area and driveway area thereon.
This amended easement shall run with the land and be binding upon all parties, their heirs,
successors, grantees and assigns.
COUNTY F SUFFOLK I ZC I EL
BY:
TOWN OF SO H LD �X PHANIE IS EL
BY:
Scott A. Russell,
State of New York )
) ss:
County of Suffolk )
On the 2q day of e. m b" , 2019, before zne the undersigned, personally
appeared-
$A}L lS q&F-L personally know to me or proved to me on
the basis of satisfactory evidence, to be the individual(s) whose name(s) is(are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) acted,
executed the instrument.
HERESA PSALTIS DAIJGELI,rtAIER
;tarry Public,State Uf flee Y66,
Hcf:OIDA4938918
onalifird in Suffolh Co'-J&
Notary Public s'.ocImission Expires July 30.7
THE-%A rFSALT15 0M;c-"0'41 E 12
State of New York
County of Suffolk ) e - Ssioh 6XPl,t 301
On the a-q day of J , 2019, before me the undersigned, personally
appeared 54h6LAiu 1-S,el4L= personally know to me or proved to me on
the basis of satisfactory evidence, to be the individual(s) whose name(s) is(are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) acted,
executed the instrument.
'TRESA PSALTIS oAIiGCLMAIF.R
'C.-pry Publir.,Siata Uf
r'o:DIDA4968918
Oualifird in Suffnllt coilntt•
Notary Public J. !%(jnvn:ssion apkes Jwy 36.7n oZ�`
-TO EK E-SA eS14I_11 S QAAJ AEL NtA i
State of New York )
/VDTA12y fuVLl(-, STATr- a�- ?Icv'
) ss: IVO OJDA j7& Rjj2
County of Suffolk ) Q-,,a(,-6{d '^ S,Jf�D I'V
�� Gbw.w,'SS;bh eXP�+rZ'S j•UI7 : j Zb22
On the 1 daof �G'{�Q�'1Q✓ 2019, before me the undersigned, personally
appeared _66W-1-0 � personally know to me or proved to me on
the basis of satisfactory evidence, to be the individual(s) whose name(s) is(are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ics), and that by his/her/their signature(s) on the instrument; the individual(s) acted,
executed the instrument.
LAUREN M.STANDISH
otar Public IM"PublfoSNew York
of NYak
No,OISTS164008
Qualified in 8uf lk
ewftmwow Eire AprU 9.2023
State of New York )
ss:
County of Suffolk )
One�day of 2019, before me the undersigned, personally
appeared 40, ) /1i1- _ Gam_ personally know to me or proved to me on
the basis of satisfactory evidence, to be the individual(s) whose name(s) is(are) subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) acted,
executed the instrument.
ERIN K LIPAN1
Notary Public,State of New York
Reg.No.01 L16240218
Qualified in Suffolk County
Notary Fu is Commission Expires MAY 2,202
�l
Schedule A
Description of Burdened Parcel
ALL that certain plot, piece or parcel of land,situate, lying and being at Laurel,Town of Southold.
County of Suffolk and State of new York, bounded and described as follows:
BEGINNING at a point marked by a monument found on the northerly side of Peconic Bay
Boulevard.at the intersection of the westerly side of a certain right of way;
RUNNING THENCE from said point of beginning along land now or formerly Anne Marie McVeigh
the following two(2)courses and distances:
1. North 38 degrees 17 minutes 20 seconds West 200.00 feet to a monument found;
2. South 39 degrees 22 minutes 10 seconds West 90.00 feet to land now or formerly Tristate
Capital Holdings LLC;
THENCE along land now or formerly Tristate Capital Holdings LLC the following two(2)courses
and distances:
1. North 38 degrees 17 minutes 20 seconds West 173.30 feet;
2. South 51 degrees 26 minutes 40 seconds West 72.08 feet to the approximate mean high
water mark of Brushes Creek;
THENCE along the approximate mean high water mark of Brushes Creek the following eleven(11)
tie-line courses and distances:
1. North 40 degrees 05 minutes 31 seconds West 10.02 feet;
2. North 41 degrees 51 minutes 15 seconds West 148.64 feet;
3. North 38 degrees 13 minutes 10 seconds West 93.58 feet;
4. North 46 degrees 39 minutes 17 seconds West 124,92 feet;
5. North 48 degrees 07 minutes 37 seconds West 150.89 feet;
6. North 42 degrees 04 minutes 56 seconds West 94.29 feet;
7. North 50 degrees 46 minutes 50 seconds West 118.59 feet,-
8.
eet;8. North 56 degrees 44 minutes 12 seconds West 145.61 feet;
9. North 68 degrees 01 minutes 15 seconds West 85.72 feet;
10. North 50 degrees 26 minutes 07 seconds West 91.70 feet;
11. North 35 degrees 12 minutes 42 seconds West 42.89 feet to land now or formerly Jeffry
Hallock;
THENCE North 57 degrees 26 minutes 58 seconds East along land now or formerly Jeffry Hailock
591.17 feet to land now or formerly Half Hollow Nursery Realty Corp.;
Pa ge: 2
THENCE South 33 degrees 02 minutes 23 seconds East along land now or formerly Half Hollow
Nursery Realty Corp.905.68 feet to a monument found and land now or formerly Philippe A.Millen
and Pamela J. Millen Trust;
THENCE South 32 degrees 22 minutes 30 seconds East along land now or formerty Philippe A.
Millen 8 Pamela J.Millen Trust 50.59 feet to other land now or formerly Capital Asset Retirement
Fund LLC;
THENCE along land now or formerly Capital Asset Retirement Fund LLC the following four(4)
courses and distances:
1. South 57 degrees 37 minutes 30 seconds West 150.40 feet;
2. South 32 degrees 22 minutes 30 seconds East 150.00 feet;
3, South 82 degrees 22 minutes 00 seconds East 94.00 feet;
4. North 57 degrees 37 minutes 30 seconds East 78.00 feet to[and now or formerly Robert R.
Johnson and Margaret A. Feeney;
THENCE South 32 degrees 22 minutes 30 seconds East along land now or formerly Robert R.
Johnson and Margaret A. Feeney and along land now or formerly Ellen M. Bronstein Living Trust
189.58 feet to the northerly side of Peconic Bay Boulevard;
THENCE South 39 degrees 22 minutes 10 seconds West along the northerly side of Peconic Bay
Boulevard 110.61 feet to the monument found at the point or place of beginning;
CONTAINING an area of 10.6909 acres or 465,697 Square feet.
TOGETHER with and subject to a certain Right of Way bounded and described as follows:
BEGINNING at a point marked by a monument found on the northerly side of Peconic Bay
Boulevard at the southeasterly corner of land now or formerly Anne Marie McVeigh;
RUNNING THENCE from said point of beginning North 38 degrees 17 minutes 20 seconds West
along land now or formerly Anne Marie McVeigh 200.00 feet to a monument found and land now
or formerly Capital Asset Retirement Fund LLC;
THENCE through land now or formerly Capital Asset Retirement Fund LLC the following four(4)
courses and distances:
1. North 89 degrees 21 minutes 23 seconds West 58.86 feet;
2. North 32 degrees 22 minutes 30 seconds West 141.32 feet;
3. North 57 degrees 22 minutes 17 seconds West 55.41 feet;
4. North 46 degrees 25 minutes 08 seconds West 996.83 feet to land now or formerly Jeffry
Haltock;
i'
Page: 3
THENCE North 46 degrees 25 minutes 08 seconds West through land now or formerly Jeffry
Hallock 260.59 feet to land now or formerly Hallock Holding Corp.;
THENCE North 46 degrees 25 minutes 0B seconds West through land now or formerly Hallock
Holding Corp. 133.90 feet to land now or formerly Capital Asset Retirement Fund LLC;
THENCE North 37 degrees 01 minutes 40 seconds West through land now or formerly Capital
Asset Retirement Fund LLC 130.40 feet to land now or formerly Tristate Capital Holdings LLC;
THENCE North 57 degrees 26 minutes 58 seconds East along land now or formerly Tristate
Capital holdings LLC 50.15 feet to land now or formerly Capital Asset Retirement Fund LLC;
THENCE through land now or formerty Capital Asset Retirement Fund LLC the following two(2)
courses and distances:
1.' South 37 degrees 01 minutes 40 seconds East 122.38 feet;
2. South 46 degree 25 minutes 08 seconds East 8.24 feet to land now or formerly
Hallock Holding Corp.;
THENCE South 46 degrees 25 minutes 08 seconds East through land now or formerly Hallock
Holding Corp. 133.90 feet to land now or formerly Jeffry Hallock;
THENCE South 46 degrees 25 minutes 08 seconds East through land now or formerly Jeffry
Hallock 260.59 feet to land now or formerly Capital Asset Retirement Fund LLC;
THENCE South 46 degrees 25 minutes 08 seconds East through land now or formerly Capital
Asset Retirement Fund LLC 984.48 feet to other land now or formerly Capital Asset Retirement
Fund LLC;
THENCE South 32 degrees 22 minutes 30 seconds East along other land now or formerly Capital
Asset Retirement Fund LLC 150.00 feet to a point;
THENCE through land now or formerly Capital Asset Retirement Fund LLC the following two(2)
courses and distances:
1. South 64 degrees 31 minutes 35 seconds East 91.36 feet;
2. South 38 degrees 17 minutes 20 seconds East 200.36 feet to the northerly side of Peconic
Bay Boulevard;
THENCE South 39 degrees 22 minutes 10 seconds West along the northerly side of Peconic Bay
Boulevard 25.59 feet to the monument found at the point or place of beginning;
Schedule B
Description of Easement
BEGINNING at a point marked by a monument found on the northerly side of Peconic Bay
Boulevard at the southeasterly corner of€and now or formerly Anne Marie McVeigh;
THENCE from said point of beginning North 38 degrees 17 minutes 20 seconds West along land
now or formerly Anne Mane McVeigh 200.00 feet to a monument found and land now or formerly
Capital Asset Retirement Fund LLC;
THENCE through land now or formerly Capital Asset Retirement F=und LLC the following three(3)
courses and distacnes:
1. North 89 degrees 21 minutes 23 seconds West 58.86 feet;
2. North 32 degrees 22 minutes 30 seconds West 53.65 feet;
3. North 57 degrees 37 minutes 30 seconds East 25.00 feet to other land now or formerly
Capital Asset Retirement Fund LLC;
THENCE along other land now or former€y Capital Asset Retirement Fund LLC the following two
(2)courses and distances:
1. South 82 degrees 22 minutes 00 seconds East 94.00 feet;
2. North 57 degrees 37 minutes 30 seconds East 30.87 feet to a point;
THENCE through land now or formerly Capital Asset Retirement Fund LLC the following three(3)
courses and distances:
1. South 38 degrees 17 minutes 20 seconds East 50.00 feet;
2. South 57 degrees 37 minutes 30 seconds West 56.00 feet;
3. South 38 degrees 17 minutes 20 seconds East 167.37 feet to the northerly side of Peconic
Bay Boulevard;
THENCE South 39 degrees 22 minutes 10 seconds West along the northerly side of Peconic Bay
Boulevard 25.59 feet to the monument found at the point or place of BEGINNING.