Loading...
HomeMy WebLinkAboutL 13154 P 12 1111111 Ilii 11111 I I I I I I I I I 111111 lI1 1 1 1 1 1II I!!il I I I I I111 11111111111 IIIII 1111 IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 04/29/2022 Number of Pages: 14 At: 04 :27 :13 PM Receipt Number : 22-0074888 TRANSFER TAX NUMBER: 21-32958 LIBER: D00013154 PAGE: 012 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 $70 . 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 $515.00 TRANSFER TAX NUMBER: 21-32958 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECI DED Number of pages 2022 Apr 29 04:27:13 Ph1 _TUDITH A. PASCALE This document will be public CLERK OF SUFFOLK COUNTY record.Please remove all L D09013154 Social Security Numbers P 012 prior to recording. DT# 21-32952 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES � Page/Filing Fee 0 Mortgage Amt. 1.Basic Tax ' Han 20. 00 2. Additional Tax TP Sea Sub Total Notation Spec./Assit. SEA 52 17(County) Sub Total or Spec./Add. EA-5217(State) TOT.MTG.TAX R.P.T.S.A. _Dual Town Dual County _ Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit mw The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total 40z YES or NO Other Grand Total SI If NO, see appropriatetax clause on page# of thiis in trum``ent. 4 1 Dist. 11 4789214 '1,Q12J19 5 Community Preservation Fund Real Property Tax Service R PO A ,IIIIIIIIIIII�IIIIIIIVIIIILIIIIIIII�IIIII Consideration Amount$ Agency 01-MAR- CPF ax Due $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant L nd STEPHEN L. HAM,111,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 www.suffolkcountyny.gov/clerk �a Title# 8 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 the TOWN 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 p T S Stat ID: 4789214 R POL A0.MAR-22 Tax Maps District Secton Block Lot School District 1000 00500 0200 007009 FISHERS ISLAND- 1000 00500 0200 007010 FISHERS ISLAND r r r~ i� S t. J,r 1 r' fw ,f i1 r ` w 511 EASEMENT AGREEMENT EASEMENT AGREEMENT, made as of the 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, "Grantor"), and Christopher Russell Ball and Daphne LeFeaver Bali, 23 rue de Bourgogne, Paris 75007, France (hereinafter collectively, "Grantee); 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 Jx, fully described in Schedule A attached hereto (Grantor's Premises"); and WHEREAS, Grantee is the owner in fee simple of a parcel of land located at and designated as "Kinderhaus" 1825 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 Q. fully described in Schedule B attached hereto ("Grantee's Premises"); and WHEREAS, utility equipment and devices have previously been installed in a portion of Grantor's Premises for the purpose of providing electric, telephone/data and water utility services to Grantor's Premises and Grantee's Premises; and WHEREAS, Grantee desires to acquire a permanent easement over a portion of Grantor's Premises, which portion includes the land under which the utility equipment and devices serving Grantor's Premises and Grantee's Premises were installed, and Grantor is willing to grant such an easement 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 does hereby grant and release unto Grantee, and Grantee's distributees, devisees, personal representatives, successors and assigns, a permanent easement upon, across, over and/or under the Easement Area described on Schedule C hereto for the use, installation, maintenance, repair and replacement of G electric, telephone/data and water service conduits, lines, pipes, transformers and other utility equipment and devices of any nature that may now or may hereafter be employed to provide utility services to Grantee's Premises. The foregoing grant is subject to the further terms of this Easement Agreement to which Grantor and Grantee do hereby agree as'iollows: l ' 1. All utility equipment and devices installed from and after the date hereof, if any, shall be installed underground. 2. The easement granted hereunder shall include the right of Grantee and Grantee's contractors and agents to enter upon Grantor's Premises upon written consent of Grantor,which shall not be unreasonably withheld or delayed, to undertake any actions in the Easement Area consistent with the purposes for which this easement is granted, including but not limited to the trimming, cutting and removal of trees and other vegetation that in Grantee's reasonable judgment might interfere with the continuity of any utility service, and the obligation of the Grantee at Grantee's sole cost and expense (but subject to Sections 3 and 4 below ) to restore any disturbed area as nearly as practicable to its original condition after the placement, installation, maintenance, repair, inspection or replacement of any such utility service. 3. Grantor and Grantee shall repair at their sole cost and expense any extraordinary damage to the Easement Area or to the utility equipment and devices 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 Easement Agreement, "extraordinary damage" shall mean and include damage other than that resulting form normal wear, tear, natural deterioration and the elements. 4. Except for extraordinary damage for which one or the other of Grantor or Grantee shall be responsible pursuant to Section 3, the cost of maintaining the Easement Area and repairing damage to the Easement Area or the utility equipment and devices located therein shall be borne equally by Grantor and Grantee; provided,however, when the utility equipment and devices are not shared and serve only Grantor or Grantee separately, such cost shall be borne solely by Grantor or Grantee, as the case may be. 5. 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 attorney's 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 Grantee's 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. 6. This Easement Agreement and the easement granted hereunder shall run with the land and shall be binding upon and inure to the benefit of the respective distributees, devisees, personal representatives, successors and assigns of Grantor and !Grantee. t 2 ' S IN WITNESS WHEREOF, Grantor and Grantee have executed this Easement Agreement as of the day and year first above written. THE van HENGEL FAM Y PROP RTY TRUST dtd. 121x8/2011, Grantor By Maarten Riley van H n o-Trustee By Virginia Loughlin, Co-Trustee By Hugh Drake van Hengel, Co-Trustee By Drusilla Ruth van Hengel, Co-Trustee C4c F+L, Aui 444 17AU Ry 4 L" t Christopher opher Russell Ball, By Stephen L. Ham, III, as agent Daphne LeFeaver Balll, By Stephen L_ Ham, III, as agent STATE OF Ve4j 7 kr-L} ss.: COUNTY OF Aie_0voxb On the P 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 the person upon behalf of which the individual acted, executed the instrument. otary Public CRAIG WEXLER v .P40fiARY PUBLIC-STATE OF NEW YORK' 3 No.01 WE8071493 Qualified in New York County My Commission Expires 03-10.2022 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 Ma art Riley an Hengel, Co-Trustee By J Vrgini oughlin, Co-Trustee By f Hugh Drake van Hengel, G"o-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. Notary Public 3 r 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 Hengel, Co-Trustee By. 'DX,�4 Drusilla Ruth n Hengel, o-Trustee Christopher Russell Bali, By Stephen L. Ham, III, as agent Daphne LeFeaver Balli, By Stephen L. Ham, 111, 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 STATE OF } ss.: COUNTY OF 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 t i STATE OF } ss.. COUNTY OF ) On the day of December in the year 2027 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 4 5 STATE OF y ) COUNTY OF WC-SXC"-t-er) ss.: On the S5 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. laaR4, tal ILA F.tauWkC Notary) otaryPublic Dorothee R Caulfield Notary Public-State of New York No. 01 CA6078909 . Qualified'in Westchester County My Commission Expires August 12, 2022 STATE OF CdNveWr wi- ) COUNTYI`OOF FAtArIe.P ) ss.: On the /%qday 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,4 executed the same in his capacity and that by his signature on the instrument, the i i id 1, or the person n behalf of which the individual acted, executed the instruiont 7 Not u IiC t�'ar-zo J1 CLAUDIA SENNETT 1..., iA?Y 1 L[Bl_IC - CONNECTICUT :.'. C UM 1MISS]0 I EXP 1RES JUL. 31,2022 4 STATE OF COUNTY OF Mir: AINGii,a I} ) ss.: ,vr. On the Gday 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. Notary Publ'c CAA X 14,, OFFICIAL STAMP CHRISTINA MICHELA NOTARY PUBLIC-OREGON k ' COMMISSION NO.995794 PAY COM4USSION EXPIRES APRIL 14,2024 STATE OF NEW YORK ). ss.. COUNTY OF SUFFOLK ) On the 17 day of Jae in the year 2029 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, the persons upon behalf of which the individual acted, executed the instrume otary Public John J.Turck NOTARY PUBLIC,STATE OF NEW YORK Rcgisualiou No.01TU6105593 Qualified in Suffolk County Commission Expires Feb,9,2024 5 Schedule A to Easement Aareement Grantor: THE van HENGEL FAMILY PROPERTY TRUST dtd. 12/08/2011 Grantee: Christopher Russell Ball and Daphne LeFeaver Ball Agreement Dated: December 17 , 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 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 are-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 11 , 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; R 41D 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; 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 7 North 19 degrees 17 minutes 40 seconds West; THENCE northeasterly following the are 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 are of said curve,45.22 feet to the iron rod set at the point or place of BEGINNING. i 8 r ' Schedule.0 to Easement Agreement Grantor: THE van HENGEL FAMILY PROPERTY TRUST dtd. 12/08/2011 Grantee: Christopher Russell Bali and Daphne LeFeaver Ball Agreement Dated: December 11 , 2021 Easement Area for Electric and Telephone/Data Service 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 ten feet in width and the center line of which is more particularly described as follows: BEGINNING at a point in the southerly line of Castle Road, said point being 270.16 feet North of a point which is 37.19 feet East of a monument marking the United States Coast and Geodetic Survey triangulation Station "East End 2"; and RUNNING THENCE the following eight (8) courses and distances to a point in the northerly boundary of the herein conveyed easement: (1) South 09' 06' 21" East, 126.26 feet; (2) South 34°15' 42" East, 31.49 feet; (3) South 47°38' 47" East, 57.30 feet; (4) South 06'50' 07" East, 24.25 feet; (5) South 21°31' 38" East, 22.37 feet; (6) South 57°13' 56" West, 62.77 feet; (7) South 73` 07' 03" West, 100.98 feet; and 2 (8) South 35°59' 53" West, 45.98 feet. 9 rA °� Easement Area for Water Service t 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 ten feet in width and the center line of which is more particularly described as follows: BEGINNING at a point in the southerly line of Castle Road, said point being 271.09 feet North of a point which is 199.81 feet East of a monument marking the United States Coast and Geodetic Survey triangulation Station "East End 2"; and RUNNING THENCE the following nine (9)courses and distances to a point in the northerly boundary of the herein conveyed easement: (1) South 19° 08' 00" West, 189.06 feet; (2) South 68°09' 49" West, 16.14 feet; (3) South 29°41' 36" West, 66.22 feet; (4) South 01°45' 01" East, 18.54 feet; (5) South 56°35' 07" West, 46.32 feet; (6) South 72°39' 40" West, 80.67 feet; (7) North 69027' 00" West, 23.92 feet; (8) South 73°07'03" West, 12.45 feet; and (9) South 35°59' 53" West, 45.98 feet. 10