HomeMy WebLinkAboutL 13178 P 720 I!111111 IIII VIII VIII VIII VIII VIII VIII VIII IIII Illi
11111111111111111 I I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 11/21/2022
Number of Pages: 10 At: 02 : 37 : 37 PM
Receipt Number : 22-0160976
TRANSFER TAX NUMBER: 22--09060 LIBER: D00013178
PAGE : 720
District: Section: Block: Lot:
1000 006.00 02 .00 022 . 002
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $100 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $50 . 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 $12 . 50 NO RPT $600 . 00 NO
Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $707 . 50
TRANSFER TAX NUMBER: 22-09060
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
1 ❑2
RECORDED
Number of pages 2022 Nov 21 02:37:3? PM
JUDITH G. PASCRLE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L DO0013178
Social Security NumbersP 720
DT# 22-09060
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee - Mortgage Amt.
I 1.Basic Tax
Handling 20. 00 `
_55 2. Additional Tax
_584 Sub Tota I
Notation SpecJAssit.
or
EA-52 17(County) Sub Total Spec./Add.
EA-5217 to TOT.MTG.TAX
p,(�/` Dual Town dal County
R.P.T.S. J`� Held for ApudffitmbptI
Comm,of 5. 00 a Transfer Tax '
, �, Mansion Tax
Affidavit 'i►���b
_ The property covered by this mortgage is
fied.Co or will be improved by a one or two
NYS Surcharge 15. 00 7_ family dwelling only.
Sub Total r YES or NO
Other _
Grand Total If NO, see appropriate tax clause on
page# of this inst ent.
4 1 Dist. 1000 Section 006.00 Block 02.00 Lot 022.002 5 Community Preservation and
.00 02.00 022.005
Real Property 1000 006.00 02.00 023.000 Consideration Amount$
Tax Service ( vaop 100V—
Agency CPF Tax Due $
VerificationSoo r v Pt7—?S1—ZZ
Improved
6 Satisfactions/Discharges/Releases ListWpgfy Owners Mailing Address
RECORD&RETURN TO: Vacant Land
STEPHEN L.HAM,III,ESQ. TD
MATTHEWS&HAM Tp
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 Title# — Q
Q32 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 and PETER F. The premises herein is situated in
SHERWIN and HENRIETTA H.SHERWIN 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.
over
EASEMENT AGREEMENT
EASEMENT AGREEMENT made this I day of December, 2021, between
William R. Bloethe, now residing at 2932 Crescent Avenue -#446, Fishers Island, New
York 06390, party of the first part, Peter F. Sherwin and Henrietta H. Sherwin, husband
and wife, both now residing at 202 Park Place, Brooklyn, New York 11238, party of the
second part, and Paul F. Giles, Jr. and Carol J. Giles, both now residing at 322 Avenue
B - #714, Fishers Island, New York 06390, party of the third 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 of a parcel
of land located at and designated as 3284 Crescent Avenue, Fishers Island, Town of
Southold, County of Suffolk and State of New York (SCTM No. 1000-006.00-02.00-
023.000), more fully described in Schedule B attached hereto (hereinafter referred to as
Parcel 2); and
WHEREAS, the party of the third part is the owner in fee simple of 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 C attached hereto (hereinafter referred to as Parcel 3); and
WHEREAS, the party of the first part and the party of the second part intend
to grant an easement to the party of the third part over a portion of the land described in
— Schedule A and Schedule B, said portion of land for said easement more fully described
on Schedule D attached hereto; and
WHEREAS, annexed hereto and made a part hereof as Schedule E is the
consent of the holder of a mortgage, lien or judgment of the parcel more fully described in
Schedule A 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 and the party of the second part hereby
grant and convey unto the party of the third part, their heirs, successors and/or assigns
which shall come into title to said Parcel 3, a permanent and perpetual easement that runs
with the land over those portions of Parcel 1 and Parcel 2 owned respectively by the party
of the first part and the party of the second part as set forth more fully in Schedule D hereto
for the purpose of placement, installation,maintenance, repair, inspection and replacement
of water lines, and the party of the third part, their heirs, successors and/or assigns shall
restore the area to its original condition after placement, installation, maintenance, repair,
1
• inspection and replacement of such service utility, over the premises more particularly
described in Schedule A and Schedule B. 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 third part, their heirs, successors and/or assigns.
The installation of said water lines within the easement area as described in
Schedule D for the benefit of Parcel 3 must be with the consent of the Suffolk County
Department of Health Services (the "DEPARTMENT").
The party of the first part and the party of the second part, their successors
and assigns, retain unto themselves all rights to fully enjoy their aforedescribed premises
except for the purposes herein granted to the party of the third 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.
Wi;01
Peter F. Sherwin
r
Henrietta H. Sherwin
Paul F. s, Jr.
�Aj R A- J
Carol J.tiles
2
STATE OF NEW YORK)
ss..
COUNTY OF SUFFOLK)
2�zz
On the day of mer in the year-26&I 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.
Nota u ,c# zzz 5703
STATE OF NEW YORK)
COUNTY OF v) S a ,
On the day of btWv�t,- in the year 2021 before me, the undersigned, personally
appeared Peter F. Sherwin and Henrietta H. Sherwin, 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 'mstrume
CAMILE TAYLOR
NOTARY PUBLIC,STATE OF NEW YORK -
Aegistration No.01TA613771-1 Notary Public
Qualified in Nassau County
Commission Expires Janua 8,2022 l f
STATE OF NEW YORK)
ss.:
COUNTY OF SUFFOLK)
?s7z2
On the /day of Saptembw in the year 2024 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 i strument. _ _��` :.
Notary P is 14 4,12 2-S-0
Schedule A
to
Easement_Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Peter F. Sherwin and Henrietta H. Sherwin
Party of the Third Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: December 1 , 2021
Parcel 1 - SCTM No. 1000-006.00-02.00-022.005
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, 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
Schedule B
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Peter F. Sherwin and Henrietta H. Sherwin
Party of the Third Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: December 7 , 2021
Parcel 2 - SCTAA No. 1000-006.00-02.00-023.000
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, bounded and described as follows:
BEGINNING at a monument at the corner formed by the intersection of the north side of
Crescent Avenue (formerly known as Avenue C) and the west side of Crescent Avenue,
said monument being 5029.87 feet North of a point which is 863.89 feet West of another
monument marking the U. S. Coast and Geodetic Survey Triangulation Station "PROS";
and
RUNNING THENCE South 86 degrees 44 minutes 40 seconds West, 148 feet to lands
now or formerly of William E. Bloethe and Ruth H. Bloethe;
THENCE along land last above mentioned and continuing along lands now or formerly of
David W. Alvarez and Alicia R. Alvarez and land now or formerly of Marjorie Podley North
03 degrees 59 minutes 40 seconds East, 323.18 feet to the southerly side of Avenue B;
THENCE along the southerly side of Avenue B South 78 degrees 03 minutes 10 seconds
East, 203.71 feet to the westerly side of Crescent Avenue;
THENCE along the westerly side of Crescent Avenue South 15 degrees 14 minutes 20
seconds West, 281.73 feet to the monument on the northerly side of Crescent Avenue at
-the point or place of BEGINNING.
5
Schedule C
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Peter F. Sherwin and Henrietta H. Sherwin
Party of the Third Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: December ? , 2021
Parcel 3 - SCTM No. 1000-006.00-02.00-022.002
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, bounded and described as follows:
BEGINNING at the northeasterly corner of the premises hereinafter described being where
the southerly line of land now or formerly of Robert L. Hansell and Phyllis Shanley
intersects with the westerly line of land now or formerly of Peter F. & Henrietta H. Sherwin;
and
RUNNING THENCE along land now or formerly of Peter F. & Henriettai H. Sherwin South
03 degrees 59 minutes 40 seconds West, 110.22 feet to land now or formerly of William
R. Bloethe;
THENCE along lands now or formerly of William R. Bloethe the following two (2) courses
and distances:
1. South 87 degrees 34 minutes 40 seconds West, 109.80 feet; and
2. North 03 degrees 59 minutes 40 seconds East, 35.07 feet to land now or formerly
of Phillip M. Mannetti;
THENCE along lands now or formerly of Phillip M. Mannetti North 03 degrees 59 minutes
40 seconds East, 71.73 feet to land now or formerly of Robert L. Hansell and Phyllis
Shanley;
THENCE along said land now or formerly of Robert L. Hansell and Phyllis Shanley North
85 degrees 51 minutes 40 seconds East, 110.23 feet to the point or place of BEGINNING.
6
Schedule D
to
Easement Agreement
Party of the First Part: William R. Bloethe
Party of the Second Part: Peter F. Sherwin and Henrietta H. Sherwin
Party of the Third Part: Paul F. Giles, Jr. and Carol J. Giles
Easement Agreement Dated: December ? , 2021
Portion of Parcel 1 Subject to Easement to SCTM No. 1000-006.00-02.00-022.005
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.
Portion of Parcel, 2 Subject to Easement (plo SCTM No. 1000-006.00-02.00-023.000)
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 North 86 degrees 44
minutes 40 seconds East, 8.01 feet;
7
THENCE North 00 degrees 53 minutes 08 seconds West, 69.16 feet;
THENCE North 02 degrees 24 minutes 13 seconds West, 18.50 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.
Perimeter Description of Easement - Contiguous Portions of Parcel 1 and Parcel 2
!o SCTM Nos. 1000-006.00-02.00-022.005 & 023.000
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 02 degrees 24 minutes 13 seconds East, 18.50 feet;
THENCE South 00 dgrees 53 minutes 08 seconds East, 69.16 feet to the northerly side
of Crescent Avenue;
THENCE along the northerly side of Crescent Avenue South 86 degrees 44 minutes 40
seconds West, 8.01 feet to the point or place of BEGINNING.
8
' Sched�Ie E /
to
Easemerif Agreement
Party of the.F rsf Part- William R. Bloethe.
Paity:afthe.Secaiad�Part: Peter°.F.,'.'$herwin aTW.l�ririetta'H. Sherviiri
Party-of the Third Parti; PaUl F, Giles. Jr: and Carol J..Giles
Easement Agrreement:Dadte. s. Ieoember ? ,. 01
CONSENT-017 MOIRTGAGEE/1jEN0. R H.D. RIEF. Noy;R-204283.
NAME OF M .-RTGAGEE;� 'ELLS.FARGO:BANK, NATIONAL ASSOCtATI ON;
LIBER NO..217'82.OF MORTGAGES PAGE NO.,8.33
the matter df`the application a#:Pail Giles;:`tt�e undersigned�,°as holder ofia mortgage or
.fieri on PREIVI ES.:described on -8thedule A ar tiezed'hereto,.)hereby-ci reser#-to..tlae
,ahnexed'easeme-nt.,on said'PREMi'8E:
WtLLS`F'.ARtGO BA34K, NATIONAL ASSOCiAT104
L� 1Dt��t DPE�/}Tfonr S
ACKNOWLEDGMENT
Stat-apf Ari jad A"
'Gou.nly of 01W,c.D�P q' ss_
On the 9ci 44Y of August'in the 9ear2022.before,me,.the undersigned,personaily
"appeared j\I Y/ i4404 1vea persorially.kn..o i=to me or
,pbo ed eta -me on the basis of`sat sfa tory edrder ce to be:the:indi4d.ual whose:rtiarrie is
subscribed ta;t'he;Wthin instrument.an3d acRhoWedged'�to me fhat-he/bhe-executed the
,sarrie::in.his/her .capaoity,:and-that.byhislhersignature.onthe:instrum.L—rd the-individr al, or
the,person- upon behalf of which tlx:ihdividual:elcted, Oxeci ited the ins€rurnent,.and that
suchindividual:ma�#.e uch appearance.before the undersigned in he'
4� ew, :e
(insert a 0.itor ottheir"pokfical sUb64r.vis V)
N'dtary'Public
Tony Jartes Sr
Notary Public
i ,
Madcopa County,Arizona
MY Comm-Expires 11 30--25
cemm,"Ibl',Idg:@18194