HomeMy WebLinkAboutL 13157 P 919 1111111 IIEI 11111 Illlf IIIII IIIII IIIII 11111 IIIII IIII IIII
fIIIEIIIIf111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 05/27/2022
Number of Pages : 8 At: 03 : 47 : 19 PM
Receipt Number : 22-0089273
TRANSFER TAX NUMBER: 21-36117 LIBER: D00013157
PAGE : 919
District: Section: Block: Lot:
1000 009. 00 09 . 00 003 .005
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $100 . 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 .00 NO
Cert.Copies $0 . 00 NO RPT $200 .00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 .00 NO
Fees Paid $285. 00
TRANSFER TAX NUMBER: 21-36117
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
❑1 0
REGORGED
Number of pages 2011 May 27 03:47:19 PH
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L 000013157
P a1:3
Social Security Numbers DT# 21-336117
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee
Mortgage Amt.
1.Basic Tax
Han 'ng 20. 00 2. Additional Tax
UP-584 �� Sub Total
Notation _
SpecJAssit.
�L
EA-52 17(County) Sub Total or
7 Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A.
= ,` Dual Town Dual County
-°La Held for Appointment
Comm.of Ed. S. 00Transfer Tax 2� tq
Affidavit + + Mansion Tax
Certified Copy VZO00 The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total family dwelling only.
�
YES or NO
Other '� �`
Grand Total If NO, see appropriate tax clause on
page# of this instrument.
'Z - ZZ
4 Distnn i nt 003.005 5 Community Preservation Fund
4834356 1000 00900 0900 003005
Real Prop Consideration Amount$-,6!q4,,re
Tax Se Agency
PTS I�(f��ll���lm
Agenty R DTY A IIIJIA+ I+ 111111 CPF Tax Due 5
Verificati 12-APR-
Improved
6 Satin......,,.,, .. ., _...----- - --- - __ _ .dress /
RECORD&RETURN TO: 50yJ Vacant Land
STEPHEN L.HAM,III,ESQ. TD_/0" —
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 FMT GT
www.suffolkeountyny.gov/clerk Title# U _
8 Suffolk County Recording & Endqrseiinent Page
This page forms part of the attached GRANT OF EASEMENT made
y (SPECIFY TYPE OF INSTRUMENT)
DAVID R. bWILMERDING, JR., HAROLD P. WIII�tERDING,
BARBARA W. MACLEOD, DAVID R. WILMERDING, III, The premises herein is situated in
CHARLES T. WILMERDING, AMY WILMERDING MANNY and SUFFOLK COUNTY,NEW YORK.
WALTER ROY MANNY, as Trustees, and J.CHRIS OFHER WILING
TO In theTOWN of SOUTHOLD
FISHERS ISLAND UTILITY COMPANY INC In the VILLAGE
THE FISHERS ISLAND ELECTRIC CORPORATI N or HAMLET of FISHERS ISLAND
FISHERS ISLAND TELEPHONE WRPORATION& FISHIM ISLAMWATER NORKS OORPORA
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
i a
GRANT OF EASEMENT 'r COUR — J&Q
V
G
Y�O-e
THIS GRANT OF EASEMENT is made as of the 18 day of October, 2021,
by DAVID R. WILMERDING, JR., having an address of 1 Pond Lane, Bryn Mawr,
Pennsylvania 19010, HAROLD P.WILMERDING, having an address of 55 Roxiticus Road,
Mendham, New Jersey 07955, BARBARA W. MACLEOD, having an address of 337 North
Street, Medfield, Massachusetts 02052, DAVID R. WILMERDING, III, having an address
of 2518 Caves Road, Owings Mills, Maryland 21117, CHARLES T. WILMERDING, having
an address of 201 Radnor-Chester Road, Villanova, Pennsylvania 19805, AMY
WILMERDING MANNY and WALTER ROY MANNY, as Trustees of the MANNY
REVOCABLE LIVING TRUST dated May 16, 2018, having an address of 3419 North 27th
Street, Tacoma, Washington 98407, and J. CHRISTOPHER WILMERDING, having an
address of 8309 Stenton Avenue, Wyndmoor, Pennsylvania 19038 (hereinafter referred
to as"Grantors"),to FISHERS ISLAND UTILITY COMPANY, INC.,THE FISHERS ISLAND
ELECTRIC CORPORATION, FISHERS ISLAND TELEPHONE CORPORATION and
FISHERS ISLAND WATER WORKS CORPORATION (hereinafter referred to individually
as a "Utility Company" and collectively as the "Utility Companies"), each of the Utility
Companies being a New York corporation and each having an address of 161 Oriental
Avenue, P. O. Box 604, Fishers Island, New York 06390;
WITNESSETH :
WHEREAS, Grantors are the owners in fee of premises situate at a right of
way off Equestrian Avenue, Fishers Island, Town of Southold, County of Suffolk and State
of New York(SCTM No.1000-009.00-09.00-003.005),which premises are more particularly
bounded and described as set forth on Schedule A hereto (hereinafter referred to as
"Grantors' Premises"); and
WHEREAS, poles, lines, boxes,pipes,valves and other utility equipment and
devices for the provision of electric, telephone and water services to properties in the
vicinity of Grantors' Premises have been or will be newly installed at the expense of the
owners of such properties (collectively, the "Replacement Facilities") to replace obsolete
facilities for such services; and
WHEREAS, each Utility Company is willing to assume ownership of
Replacement Facilities relevant to the services it provides, such assumption to be on
condition that it acquires a permanent easement over a portion of Grantors' Premises,
which portion includes but is not limited to the land on which the Replacement Facilities are
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 the Utility Companies, the receipt and
sufficiency of which are hereby acknowledged,
Grantors hereby grant and release unto the Utility Companies and their
respective successors and assigns, a permanent easement upon, across, over and/or
under Grantors' Premises for the use, construction, operation, maintenance, repair,
improvement, inspection and replacement of poles, electrical power lines, transformers,
telephone lines, power and communication cables and boxes, water mains and pipes, gas
1
lines, sewer lines, conduits,guys,anchors and any other utility equipment or devices of any
nature that may now or may hereafter be employed to provide utility services to properties
in the vicinity of Grantors' Premises. To the extent practicable, all such utility services shall
be installed underground. This easement shall include the right of the Utility Companies
and their respective contractors, agents, servants and employees to enter upon the
Easement Area to undertake any actions 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 their reasonable judgment might interfere with the continuity
of any utility service, and the obligation of the Utility Companies and their respective
successors and assigns to restore any disturbed area as nearly as practicable to its original
condition afterthe placement, installation, maintenance, repair, inspection and replacement
of any such utility service. Except for costs to first place and install the Replacement
Facilities, the cost of placement, installation, maintenance, repair, inspection and
replacement of any such utility service and of restoration of the affected area shall be
borne solely by the Utility Companies and their respective successors and assigns.
This Grant of Easement shall run with the land and be binding upon and inure
to the benefit of the respective successors and assigns of Grantor and the Utility
Companies.
IN WITNESS WHEREOF, Grantors have executed this Grant of Easement
as of the day and year first above written.
David R. Wilmerding, Jr.
yati,�ff-&0,
H rold P. Wilmerding II
Barbara W. Macleod
David R. Wilmerding, Ill
Charles T. Wilmerding
1�
Amy
/Wilmerding Manny, as Trustee
Walter Roy Manny, as Tr stee
J. Christopher Wilm"17
2
COMMONWEALTH OF PENNSYLVANIA)
COUNTY OF
Th
On the day of October in the year 2021 before me, the undersigned, personally
appeared David R. Wilmerding, Jr. 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 exthe instrument.
Core p EL,N -Notary Sal
,iF.tdNIFFJZ L FRANKEL.Notary PutrfiC
�+r� mB%hi5.2M Nota Public
bion Number 1246382 Notary
Se,vrJ i Fi?g
STATE OF NEW .JERSEY)
ss.:
COUNTY OF
On the P', day of in the year 2021 before me, the undersigned,
personally appeared Harold P. Wilmerding 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.
Michael A.cavalier it
NOTARY PUBLIC Notary Public
State of New JerseyID 0 60074954 „/��•� �' A . (AVj
My Commission Explrea 1117/2023 �t;
t> 0,
COMMONWEALTH OF MASSACHUSETTS)
COUNTY OF P A+ (L- )ss.:
On the Z01 day of 00h in the year 2021 before me, the undersigned,
personally appeared Barbara W. Macleod 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 instru t.
otary Public
Intig-!ON &N old '
MARION 80N0LDI
Notary PUb1ic
COMMONWEALTH OF MASSACHUSETTS
My commission Expires
March 1 k 2025 3
4
STATE OF MARYLAND)
SS.:
COUNTY OF444+e )
On the 9 day of Alove-mder¢ in the year 2021 before me, the undersigned,
personally appeared David R. Wilmerding, 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 capacity and
that by his signature on the instrument, the individual, or the person upon behalf of which
the individual acted, a ARA ed the instrument.
rAN Public
PUBLIC /4/v, G'tJyi'vy��ssia�l r�xlei211 ES
BARbmAA s P117AK!5
Me U
COMMONWEALLTL:1H`OF,PENNSYLVANIA)
COUNTY OF VU&V� 5 } ss.:
On the 181"day of 0C+0bU- in the year 2021 before me, the undersigned,
personally appeared Charles T. Wilmerding 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.
Ommuc"Q
00MU WAMOMO`P8*a vwM-"' Tmyw.A Nota Public
Caron E Cumn.Notary Pushic �J
My Comm o7A7� ���i N U in11
commission i mew 1
STATE OF ss.:
COUNTY OF
On the 13A day of NWevyj6c✓ in the year 2021 before me, the undersigned,
personally appeared Amy Wilmerding Manny 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
MELISSA BLACK
Notary Public
State of Washington
Commission tt 1 a1129 4
023
My Comm. Expires Oct 15, 2
STATE OF
COUNTY OF 1PiCf'6.Q.
On the kms' day of NO&OAOAK in the year 2021 before me, the undersigned,
personally appeared Walter Roy Manny 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.
M
CK Notary Public
licington � �� I!5SA71i y181129 /�1 ! �JJll L.Itact 15,2023
COMMONWEALTH OF PENNSYLVANIA)
COUNTY O -(adel phi& } ss.
On the f day of October in the year 2021 before me, the undersigned, personally
appeared J. Christopher Wilmerding 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
7'Ae,9 SA L Ai,,q cguz,
WW"��n$YMania-NWM Seal
PhOadel"CountyrY Public
MY Commission Expires 06JM026
commission Dumber 1396847
5
SCHEDULE A to
Grant of Easement
ALL that certain tract or parcel of land known as "Common Driveway" located at Fishers
Island, Town of Southold, Suffolk County, State of New York, being bounded and
described as follows:
BEGINNING at a monument on the southwesterly corner of the herein described parcel,
said monument being located 1412.16 feet North of a point which is 5162.73 feet West of
a monument marking the United States Coast and Geodetic Survey Triangulation Station
"PROS"; and
RUNNING THENCE North 35 degrees 24 minutes 00 seconds West, 145.15 feet to a
monument;
THENCE North 01 degree 10 minutes 20 seconds West, 35.54 feet to a point of curve to
the left having a radius of 601.94 feet and the direction of whose radius at that point is
South 88 degrees 49 minutes 40 seconds West;
THENCE northerly following the arc of said curve, 130.00 feet to a point;
THENCE North 13 degrees 32 minutes 47 seconds West, 48.79 feet to a point of curve to
the right having a radius of 123.27 feet and the direction of whose radius at that point is
North 76 degrees 27 minutes 13 seconds East;
THENCE northerly following the arc of said curve, 55.50 feet to a point of curve to the left
having a radius of 109.86 feet and the direction of whose radius at that point is North 77
degrees 45 minutes 00 seconds West;
THENCE northwesterly following the arc of said curve, 93.84 feet to a point;
THENCE North 36 degrees 41 minutes 31 seconds West, 152.40 feet to a point of curve
to the right having a radius of 50.00 feet and the direction of whose radius at that point is
North 53 degrees 18 minutes 29 seconds East;
THENCE northeasterly, southeasterly and southwesterly following the arc of said curve,
232.05 feet to a point of curve to the left having a radius of 20.00 feet and the direction of
whose radius at that point is South 40 degrees 47 minutes 14 seconds East;
THENCE southerly following the arc of said curve, 29.99 feet to a point;
THENCE South 36 degrees 41 minutes 31 seconds East, 82.58 feet to a point of curve to
the right having a radius of 144.86 feet and the direction of whose radius at that point is
South 53 degrees 18 minutes 29 seconds West;
6
THENCE southerly following the arc of said curve, 123.74 feet to a point of curve to the left
having a radius of 88.27 feet and the direction of whose radius at that point is South 77
degrees 45 minutes 00 seconds East;
THENCE southerly following the arc of said curve, 39.74 feet to a point;
THENCE South 13 degrees 32 minutes 47 seconds East, 48.79 feet to a point of curve to
the right having a radius of 636.94 feet and the direction of whose radius at that point is
South 76 degrees 27 minutes 13 seconds West;
THENCE southerly following the are of said curve, 137.56 feet to a point of curve to the left
having a radius of 86.46 feet and the direction of whose radius at that point is North 88
degrees 49 minutes 40 seconds East;
THENCE southeasterly following the arc of said curve, 77.52 feet to a point;
THENCE South 52 degrees 32 minutes 30 seconds East, 60.74 feet to a point;
THENCE South 32 degrees 26 minutes 00 seconds West, 60.14 feet to the point of
BEGINNING.
7