HomeMy WebLinkAboutL 13118 P 24 1111111 IIII VIII VIII VIII VIII VIII VIII II11111111111
f 111111 IIIA Illll IIII 1111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 08/31/2021
Number of Pages: 7 At: 04 :21 :51 PM
Receipt Number : 21-0155441
TRANSFER TAX NUMBER: 21-03031 LIBER: D00013118
PAGE : 024
District: Section: Block: Lot:
1000 006 .00 02 .00 022 .005
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35.00 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 $0 .00 NO RPT $400 . 00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $480 . 00
TRANSFER TAX NUMBER: 21-03031
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
0
RECORDED
Number of pages 2021 Hua 31 04:21:51 PH
.JUDITH H. PRSCHLE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L D00013113
024
Social Security Numbers P
DT# 21-03031-03-O'031
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
� Mortgage Amt.
Page/Filing Fee
1.Basic Tax
Handling 20. 00 2. Additional Tax
TP-564 S.I6 Sub Total
SpecJAssit.
Notation or
�D.D�
EA-52 17(County) Sub Total Spec,
/Add.
TOT.MTG.TAX
EA-5217(State)
"""eee��� Dual Town Dual County
R.P.T.S.A. liV Held for Appointment
Comm.of Ed. S. 00' Transfer Tax —
♦ . Mansion Tax
Affidavit
Rf� The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS 00 15.Surcharge family dwelling only.
g Sub Total ��. YES or NO
OtherGr4 O� �V
and Total If NO, see appropriate tax clause on
page# 1 of this instrument.
4 Dist. 1000 4578470 SCC OfiU5 Community Preservation Fu d
Real Property PTS Consideration Amount$
Tax Service R DMI A CPF Tax Due 5
Agency27�IUL-21
Verification
_ ✓ ' Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address /
RECORD&RETURN TO: Vacant Land v
TO k000'
STEPHEN L.HAM,III,ESQ.
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 FNT I CT
vwrw.suffolkcountyny.gov/clerk Title# GOt1 e_6 — jam
1-1
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT AGREEMENT made
by; (SPECIFY TYPE OF INSTRUMENT)
WILLIAM R.BLOETHE The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
PAUL F.GILES JR.and CAROL J.GILES 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. +
1 over
pT S
R DIIAI A \
Stat ID: 457$470 27-JUL-24
Tax Maps
District Secton Block Lot School District
1000 00600 0200 022002 FISHERS ISLAND
1000 00600 0200 022005 FISHERS ISLAND
� Yv
.ri i
f. �w u
�rF jn
I'.
fti
1 4
r
Cw Zs j
EASEMENT AGREEMENT
a
EASEMENT AGREEMENT made this W day of October, 2020, between
William R. Bloethe, residing at 2932 Crescent Avenue - #446, Fishers Island, New York
06390, party of the first part, and Paul F. Giles, Jr. and Carol J. Giles, both residing at
322 Avenue B - #714, 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 and designated as 2932 Crescent Avenue, Fishers Island, Town of
Southold, County of Suffolk and State of New York (SCTM No. 1000-006.00-02.00-
022.005), more fully described in Schedule A attached hereto (hereinafter referred to as
Parcel 1); and
WHEREAS,the party of the second part is the owner in fee simple o€a parcel
of land located at 322 Avenue B, Fishers Island, Town of Southold, County of Suffolk and
State of New York (SCTM No. 1000-006.00-02.00-022.002), more fully described in
Schedule B attached hereto (hereinafter referred to as Parcel 2); and
WHEREAS, the party of the first part intends to grant an easement to the
party of the second part over a portion of the land described in Schedule A, said portion
of land for said easement more fully described on Schedule C 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, their heirs, successors and/or assigns which shall come into title to said
Parcel 2, a permanent and perpetual easement that runs with the land over that portion of
Parcel 1 as set forth more fully in Schedule C hereto for the purpose of placement,
installation, maintenance, repair, inspection and replacement of water lines, and the party
of the second part, their heirs, successors and/or 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, their
heirs, successors and/or assigns.
The installation of said water lines within the easement area as described in
Schedule C for the benefit of Parcel 2 must be with the consent of the Suffolk County
Department of Health Services (the "DEPARTMENT").
1
STATE OF NEW YORK)
ss..
COUNTY OF SUFFOLK)
On the V'4 day of October in the year 2020 before me, the undersigned, personally
appeared William R. Bloethe, 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.
Notaq Public Ag p o6 zK.zz
moi I&6a.zzs&3
c F
STATE OF NEW YORK)
ss.:
COUNTY OF SUFFOLK)
On the SO 0% day of October in the year 2020 before me, the undersigned, personally
appeared Paul F. Giles, Jr. and Carol J. Giles, 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.
No aryblic 0,")o 6'6-,2,q.2-Z „` '- r
Kar IA S.
3
Schedule A
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: October3°, 2020
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island,Town of Southold County of Suffolk and
State of New York, being more particularly bounded and described as follows:
BEGINNING at a point on the northerly side of Crescent Avenue at the southwesterly
corner of land now or formerly of Jane H. Dupont;
RUNNING THENCE along the northerly side of Crescent Avenue South 86 degrees 44
minutes 40 seconds West, 160.28 feet;
THENCE along land now or formerly of Marshall North 00 degrees 25 minutes 40 seconds
East, 124.50 feet;
THENCE along land now or formerly of Rosemary Ripanti North 87 degrees 00 minutes
30 seconds East, 57.66 feet;
THENCE along land now or formerly of David W. and Alicia R. Alvarez and/or Rosalie B.
Hoskins South 03 degrees 59 minutes 40 seconds West, 35.07 feet;
THENCE still along land of David W. and Alicia R. Alvarez and/or Rosalie B. Hoskins North
87 degrees 34 minutes 40 seconds East., 109.80 feet;
THENCE along land now or formerly of Jane H. Dupont South 03 degree 59 minutes 40
seconds West, 88.30 feet to the northerly side of Crescent Avenue and the point or place
of BEGINNING.
4
The party of the first part, its successors and assigns, retains unto itself all
rights to fully enjoy its aforedescribed premises except for the purposes herein granted to
the party of the second part.
The aforementioned easement contained 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.
William R. Bloethe
Z��z
Paul l=. ' es, Jr.
Carol J. Giles
2
Schedule B
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: October 3•, 2020
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island,Town of Southold, County of Suffolk and
State of New York, being more particularly bounded and described as follows:
BEGINNING at a locust post in the northeasterly corner of the premises hereinafter
described being located 5219.48 feet North of a point which is 997.82 feet West of a
monument marking the United States Coast and Geodetic Survey Triangulation Station
"PROS"; and
RUNNING THENCE South 03 degrees 59 minutes 40 seconds West along land now or
formerly of Peter Sherwin Dupont, 110.22 feet;
THENCE along lands now or formerly of William E. And Ruth Bloethe South 87 degrees
34 minutes 40 seconds West, 109.80 feet;
THENCE along lands now or formerly of Phillip M. Mannetti et al. North 03 degrees 59
minutes 40 seconds East, 106.80 feet;
THENCE North 85 degree 51 minutes 40 seconds East, 110.23 feet to the point or place
of BEGINNING.
TOGETHER with a right of way of ingress and egress to and from the above described
premises over a 10 foot right of way the center line of said right of way being described as
follows:
BEGINNING at a point on the southerly line of Avenue B, said point being South 78
degrees 03 minutes 10 seconds East, 5.05 feet from the monument being North 5366.65
feet and West 1096.93 feet from the United States Coast and Geodetic Survey
Triangulation Station "PROS"; and
RUNNING THENCE South 03 degrees 59 minutes 40 seconds West, 63.00 feet;
THENCE South 08 degrees 35 minutes 00 seconds East, about 90.46 feet.
5
Schedule C
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: October3a, 2020
All that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town
of Southold, County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a point on the northerly side of Crescent Avenue which is located 5021.47
feet North of a point which is 1011.65 feet West of a monument marking the United States
Coast and Geodetic Survey Triangulation Station "PROS", and
RUNNING THENCE along the northerly side of Crescent Avenue South 86 degrees 44
minutes 40 seconds West, 2.00 feet;
THENCE North 00 degrees 53 minutes 08 seconds West, 66.81 feet;
THENCE North 26 degrees 35 minutes 59 seconds West, 23.01 feet;
THENCE North 87 degrees 34 minutes 40 seconds East, 19.50 feet;
THENCE South 03 degree 59 minutes 40 seconds West, 88.30 feet to the northerly side
of Crescent Avenue at the point or place of BEGINNING.
6