Loading...
HomeMy WebLinkAboutL 13154 P 11 11111111 IIII 1111111111 IIIII IIIII IIIII IIIII IIIII IIII IIII 111111 I I I I I111 I I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 04/29/2022 Number of Pages: 15 At: 04 :27 :13 PM Receipt Number : 22-0074888 TRANSFER TAX NUMBER: 21-32957 LIBER: D00013154 PAGE : 011 District: Section: Block: Lot: 1000 005 . 00 02 .00 007 . 009 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $100.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $75 . 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 $520 . 00 TRANSFER TAX NUMBER: 21-32957 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County s• FI][2] � RECORDED Number of pages 2022 A'pr 29 0 -27:13 P1,1 JUDITH A. PASC:ALE CLERK SOF This document will be public SUFFOLK COUNTY record.Please remove all L 1)00013154 P C111 Social Security Numbers DT# 21-32957 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee IS-, Mortgage Amt. 1�,Basic Tax Handling 20, 00 2. Additional Tax TP-584 S— Sub Total Notation SpecJAssit. I D or EA-5217(County)— Sub Total Spec./Add. EA-5217(State) _ TOT.MTG.TAX �� q OD — Dual Town Dual County — R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax ufi Affidavit _ Mansion Tax � The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 ° � family dwelling only. Sub Total �* YES or NO Other /In� Grand Total 1 If NO, see appropriate tax clause on tpage# oft is ins ument. `0) 12 1 121M 4 Dist, 10 4789216 1.� � 5 Community Preservation Fund Real Property p T S +ILII�I�IlI0llllll�l�ll�ll�llllllllllll��l Co ideration Amount$ _ Tax Service R POL A I ! l I f! f I Agency 01-MAR-2 CPFT Due $ Verification - - -- Improve 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land STEPHEN L.HAM,III,ESQ. TD 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 r i7dI1?( rl wea www.suffolkcountyny.gov/clerk Title# / g Suffolk County Recording & Endorsement Page This page forms part of the attached EASEMENT AGREEMENT made by: (SPECIFY TYPE OF INSTRUMENT) THE van HENGEL FAMILY The premises herein is situated in PROPERTY TRUST dtd. 12/08/2011 SUFFOLK COUNTY,NEW YORK. TO In theTOWN of SOUTHOLD CHRISTOPHER RUSSELL BALL In the VILLAGE and DAPHNE LeFEAVER BALL or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over r PT S Stat ID: , 4789216 R POL A 1-MAR-22 Tax Maps District Secton Block Lot School District 1000 00500 0200 007009 FISHERS ISLAND 1000 00500 0200 007010 FISHERS ISLAND i i Fe I �rf 4 i l 1 EASEMENT AGREEMENT /� p EASEMENT AGREEMENT, made as of the l7'*day of December, 2021, by Maarten Riley van Hengel, Virginia Loughlin, Hugh Drake van Hengel and Drusilla Ruth van Hengel, as Trustees of The van Hengel Family Property Trust dtd. 1210812011, 9 Ryder Road, Ossining, New York 10562 (hereinafter, EGrantoro, and Christopher Russell Ball and Daphne LeFeaver Ball, 23 rue de Bourgogne, Paris 75007, France (hereinafter collectively, [Granteeq; WITNESSETH : WHEREAS, Grantor is the owner in fee simple of a parcel of land located at and designated as [Hillwatch❑1825 Castle Road, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-005.00-02.00-007.009), more A fully described in Schedule A attached hereto ([Grantor's Premises E); and WHEREAS, Grantee is the owner in fee simple of a parcel of land located at and designated as EKinderhaus01825 Castle Road, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-005.00-02.00-007.010), more 6 fully described in Schedule B attached hereto ([Grantee's Premisesq; and WHEREAS,Grantee desires to acquire a temporary non-exclusive easement and right of way over a portion of GrantorFS Premises, which portion includes the existing driveway serving Grantor® Premises and Granteerg Premises, and Grantor is willing to grant such an easement and right of way upon the terms and conditions hereinafter set forth; NOW,THEREFORE, in consideration of the sum of Ten Dollars($10.00)and other good and valuable consideration paid by Grantee, the receipt and sufficiency of which is hereby acknowledged, Grantor hereby grants and releases unto Grantee and GranteeFs respective distributees, devisees, personal representatives, successors and assigns, a temporary non-exclusive easement and right of way over and across the L Easement Area described on Schedule C hereto as appurtenant to and for the benefit of GranteeFS Premises for the purpose of ingress and egress by pedestrians and vehicles to and from Granteefs Premises and the private road sometimes called Castle Road, East End Road and East Main Road. The foregoing grant is subject to the further terms of this Easement Agreement to which Grantor,and Grantee do hereby agree as follows- 1. ollows:1. Grantor and Grantee shall share equally in the cost of ordinary maintenance of and repair to the existing driveway located in the Easement Area. For purposes of this Agreement, Ernaintenance Eshall include but not necessarily be limited to keeping the Easement Area clear from such obstructions as may affect it from time to time, including snow and ice as well as fallen tree limbs and other debris resulting from the I elements. For purposes of this Agreement, Repair shall include but not necessarily be limited to restoration of the driveway in the Easement Area to the condition in which the driveway exists on the date hereof, the parties acknowledging that no such repair shall be deemed necessary until there has been substantial wear and tear to the driveway as determined by a licensed paving contractor. 2. Grantor and Grantee shall repair at their sole cost and expense any extraordinary damage to the Easement Area or to the driveway located therein resulting from their particular acts or omissions or the acts or omissions of their respective contractors, guests or other invitees. For purposes of this Agreement, [extraordinary damage[6hall mean and include damage other than that resulting form normal wear, tear, natural deterioration and the elements. 3. Grantee and any person or entity engaged by Grantee for such purpose shall have the right, from time to time upon reasonable notice to and consent of Grantor, which consent shall not be unreasonably withheld or delayed, to enter upon Grantors Premises in order to maintain and repair the driveway in the Easement Area. 4. To the extent one party pays the portion of the expense of an item of maintenance or repair for which the other party is responsible hereunder, the paying party shall be entitled to reimbursement from the other party forthwith upon demand. 5. No construction vehicles or heavy machinery shall be allowed in the Easement Area between Memorial Day and Labor Day in any year without the written consent of Grantor, which consent shall not be unreasonably withheld or delayed,. 6. The easement and right of way granted herein is for ingress and egress by pedestrians and vehicles only and the Easement Area shall not be used for parking or storage. 7. Grantee shall indemnify and hold harmless Grantor from and against all claims, demands, suits, costs, expenses, liabilities, fines, penalties, losses, damages and injury to person, property or otherwise,including,without limitation,direct, indirect and consequential damages, court costs and reasonable attorneyla fees, resulting to Grantor and arising from or in any respect relating to any exercise or use of the easement granted hereunder by Grantee and Grantees guests and invitees except to the extent any such injury, loss or damage shall have been caused by or shall have resulted from the willful or intentional act of, or failure to exercise ordinary care by, Grantor, its agents, guests, invitees, family members or employees. 8. This Easement Agreementand the easement and right of way granted hereunder shall terminate on the earlier to occur of(i) the date a new driveway serving GranteeFs Premises alone shall have been constructed on Grantee F9 Premises and is 2 operational and has been duly approved by any permitting authorities with jurisdiction, or (ii) December 10, 2024. IN WITNESS WHEREOF, Grantor and Grantee have executed this Easement Agreement as of the day and year first above written. THE van HENGEL FAN41LY PRO ERTY TRUST dtd. 1210812011, Grantor By Maarten Riley van Hen el, Co-Trustee By Virginia Loughlin, Co-Trustee By Hugh Drake van Hengel, Co-Trustee By Drusilla Ruth van Hengel, Co-Trustee t3 t a-s Christopher Russell Ball, By Stephen L. Ham, III, as agent . , Daphne LeFeaver Balll, By Stephen L. Ham, III, as agent STATE OF W`e,,i '-(deL(( SS.-. COUNTY OF OWYOtL ) On the L� day of December in the year 2021 before me, the undersigned, personally appeared Maarten Riley van Hengel 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 instru n A�,NE„YaIfIff v�,'',,,, STATE ` G' Notary II ,'OF NEW YORK', s �(� Jzk-t�5NOTARY PUBLIC3 .[ +OUALIFIEOINNASM000U;,#N 0 +, 01Y063551230. "9,,, /ON EXQ1FiE 01+ i r r STATE OF ) COUNTY OFss.: } On the - day of December in the year 2021 before me, the undersigned, personally appeared Virginia Loughlin 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 she executed-the same,in her capacity and that by her signature on the instrument, the individual,'or the'person. upon.behalf of which the individual acted, executed the instrument. ' Notary Public STATE OF COUNTY OFss.: } On the day of December in the year 2021 before me, the"Undersigned, personally appeared Hugh Drake van Hengel 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. Notary Public t 1 'e 4 1 + 1 1 operational and has been duly approved by any permitting authorities with jurisdiction, or (ii) December 10, 2024. IN WITNESS WHEREOF, Grantor and Grantee have executed this Easement Agreement as of the day and year first above written. THE van HENGEL FAMILY PROPERTY TRUST dtd. 1210812011, Grantor By Maartenk- R=- el, Co-Trustee By Virgi Aa Loughlin, Co-Trustee By � - Hugh Drake van Hengel, Co-Trustee By Drusilla Ruth van Hengel, Co-Trustee Christopher Russell Ball,.,,. By Stephen L. Ham, III, as agent Daphne LeFeaver Balll, By Stephen L. Ham, III, as agent STATE OF ) ss.: COUNTY OF ) On the day of December in the year 2021 before me, the undersigned, personally appeared Maarten Riley van Hengel 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. r1F Notary Public 3 operational and has been duly approved by any permitting authorities with jurisdiction, or (ii) December 10, 2024. IN WITNESS WHEREOF, Grantor and Grantee have executed this Easement Agreement as of the day and year first above written. THE van HENGEL FAMILY PROPERTY TRUST dtd. 1210812011, Grantor By Maarten Riley van Hengel, Co-Trustee By Virginia Loughlin, Co-Trustee By Hugh Drake van Hen el, Co-Trustee By Drusilla Ruth van Hen el, Co-Trustee Christopher Russell Ball, By Stephen L. Ham, III, as agent Daphne LeFeaver Balll, By Stephen L. Ham, III, as agent STATE OF ) ss.. COUNTY OF ) On the day of December in the year 2021 before me, the undersigned, personally appeared Maarten Riley van Hengel 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. Notary Public 3 1 • 1 1 1 r , ' I • STATE OF ss.: COUNTY OF ) On the day of December in the year 2029 before me, the undersigned, personally appeared Virginia Loughlin 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 she executed the same in her capacity and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Notary Public STATE OF ) ss.. COUNTY OF ) On the day of December in the year 2021 before me, the undersigned, personally appeared Hugh Drake van Hengel 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. Notary Public i i , 4 STATE OF COUNTY OF 1N�sT�,�nCsTer) ss.: On the S day of December in the year 2021 before me, the undersigned, personally appeared Virginia Loughlin 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 she executed the same in her capacity and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. Dorothee R Caulfiely taryPub c Nota Public-State of New York a4lt�„� - Notary �' No. 01 CA6078909 Qualified'in Westchester County My Commission ExpiresAugust 12, 2022 STATE OF CN(I�IP } jq SS.: COUNTY OF j(he ) On the 0- day of December in the year 2021 before me, the undersigned, personally appeared Hugh Drake van Hengel 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 he executed the same in his capacity and that by his signature on the instrument, a ndividual, or the person upon behalf of which the individual acted, executed the in ru n tary Publ'c ��� �� CLAUDIA BENNETT NOTARY PUB!_IC - CONNECTICUT MY COMMISSIOj� E:Xi'[RES JUL. 31, 2022 4 STATE OF or-1p ) ss.: COUNTY OF On the G"' day of December in the year 2021 before me, the undersigned, personally appeared Drusilla Ruth van Hengel 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 she executed the same in her capacity and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. ay'4i - -C &6 Nota Public OFFICIAL STAMP 1 = CHRISTINAMICHELA NOTARY PUBLIC•OREGON COMMISSION NO.996794 MY COMMISSION EXPIRES APRIL 14,2024 STATE OF NEW YORK ) ss.. COUNTY OF SUFFOLK ) On the 1 -7 day of Jae in the year 2021 before me, the undersigned, personally appeared Stephen L. Ham, III 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 capacities and that by his signatures on the instrument, the individual, or the persons upon behalf of which the individual acted, executed the instru V 14, Notary Public John J.Turck NOTARY PUBLIC,STATE OF NEW YORK Registration No.01 TU6105593 Qualified in Suffolk County Commission Expires Feb.9,2024 5 Schedule A to Easement Agreement Grantor: THE van HENGEL FAMILY PROPERTY TRUST dtd. 12/08/2011 Grantee: Christopher Russell Ball and Daphne LeFeaver Ball Agreement Dated: December/77 , 2021 i 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 a part of that portion of Fishers Island lying to the east of Peninsula Road, said lot or parcel of land being bounded and described as follows: BEGINNING at an iron pipe on the southeasterly line of a road, said iron pipe being located 268.71 feet North of a point which is 215.28 feet East of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "East End 2"; and RUNNING THENCE South 18 degrees 02 minutes 30,seconds West, 419.89 feet; THENCE North 71 degrees 02 minutes 40 seconds West, 203.46 feet to an iron pipe; THENCE North 13 degrees 57 minutes 20 seconds West, 267.97 feet to a point on the southeasterly line of said road, said point being a point of curve to the right having a radius of 573.11 feet and the direction of whose radius at that point is South 30 degrees 46 minutes 43 seconds East; THENCE northeasterly following the arc of said curve, 402.11 feet to the iron pipe at the point or place of BEGINNING. 6 Schedule B to Easement Agreement Grantor: THE van HENGEL FAMILY PROPERTY TRUST dtd. 12/08/2011 Grantee: Christopher Russell Ball and Daphne LeFeaver Ball Agreement Dated: December .t 1 , 2021 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 an iron rod set on the southeasterly line of a road, said iron rod being located 195.61 feet North of a point which is 171.82 feet East of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "East End 2"; and RUNNING THENCE from said point of beginning South 13 degrees 57 minutes 20 seconds East, 267.97 feet to an iron rod; THENCE South 71 degrees 02 minutes 40 seconds West, 203.46 feet to an iron rod; THENCE South 18 degrees 02 minutes 30 seconds West, 98.44 feet to a monument; THENCE North 71 degrees 02 minutes 40 seconds West, 292.22 feet to a point; THENCE South 32 degrees 50 minutes 20 seconds West, 55.77 feet to a point; THENCE North 41 degrees 32 minutes 40 seconds West, 67.81 feet to a point of curve to the left having a radius of 232.57 feet and the direction of whose radius at that point is South 48 degrees 27 minutes 20 seconds West; THENCE northwesterly following the arc of said curve, 99.73 feet to a point; THENCE North 66 degrees 06 minutes 50 seconds West, 108.61 feet to a point of curve to the left having a radius of 101.08 feet and the direction of whose radius at that point is South 23 degrees 53 minutes 10 seconds West; THENCE northwesterly following the arc of said curve, 44.25 feet to an iron rod set on the southeasterly side of said road; 7 THENCE North 70 degrees 42 minutes 20 seconds East, 6.38 feet to a point of curve to the left having a radius of 665.39 feet and the direction of whose radius at that point is North 19 degrees 17 minutes 40 seconds West; THENCE northeasterly following the arc of said curve, 185.81 feet to a point; THENCE North 54 degrees 42 minutes 20 seconds East, 170.00 feet to a point of curve to the right having a radius of 573.77 feet and the direction of whose radius at that point is South 35 degrees 17 minutes 40 seconds East; THENCE northeasterly following the arc of said curve, 45.22 feet to the iron rod set at the point or place of BEGINNING. 8 Schedule C to Easement Acireement Grantor: THE van HENGEL FAMILY PROPERTY TRUST dtd. 12/08/2011 Grantee: Christopher Russell Ball and Daphne LeFeaver Ball Agreement Dated: December 1-1 , 2021 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 in the southerly line of Castle Road, said point being 273.86 feet North of a point which is 67.53 feet East of a monument marking the United States Coast and Geodetic Survey Triangulation Station "East End 2"; and RUNNING THENCE South 10°49' 44" West, 20.86 feet to a point; THENCE South 12°50' 13" East, 64.82 feet to a point; THENCE South 31°32' 37" East, 102.33 feet to a point; THENCE South 23'24' 50" East, 24.73 feet to a point of curve to the right having a radius of 47.50 feet and the direction of whose radius at that point is South 66035' 10" West; THENCE southwardly following the arc of said curve, a distance of 34.37 feet to a point; THENCE South 18°02' 30" West, 104.80 feet to a point; THENCE South 28°52' 30" West, 82.76 feet to a point in the northerly boundary of said easement being conveyed; THENCE along said boundary line North 71°02' 40" West, 40.00 feet to a point; THENCE North 18°57' 20" East, 15.00 feet to a point; THENCE South 71°02' 40" East, 6.39 feet to a point of curve to the left having a radius of 25.00 feet and the direction of whose radius at that point is North 18°57' 20" East; 9 THENCE northeastwardly following the arc of said curve, a distance of 34.94 feet to a point; THENCE North 28°52' 30" East, 47.73 feet to a point; THENCE North 18°02' 33" East, 103.38 feet to a point of curve to the left having a radius of 32.50 feet and the direction of whose radius at that point is North 71°57' 27" West; THENCE northwardly following the arc of said curve, 23.52 feet to a point; THENCE North 23°24' 50" West, 23.67 feet to a point; THENCE North 31'32' 37" West, 103.73 feet to a point; THENCE North 12`50' 13" West, 68.87 feet to a point; THENCE North 31*36' 19"West, 21.82 feet to a point in said southerly line of Castle Road; THENCE eastwardly along said road line and following the arc of a curve to the right with a radius of 573.77, a distance of 30.56 feet to the point of BEGINNING. 10