HomeMy WebLinkAboutL 13195 P 847 ������i 11111 11111 ilii ilii
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 04/03/2023
Number of Pages: 6 At: 03: 16:25 PM
Receipt Number : 23-0045330
TRANSFER TAX NUMBER: 22-23079 LIBER: D00013195
PAGE : 847
District: Section: Block: Lot:
1000 078 . 00 02 . 00 018 . 003
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0. 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30 . 00 NO Handling $20. 00 NO
COE $5. 00 NO NYS SRCHG $15. 00 NO
TP-584 $10. 00 NO Notation $0. 00 NO
Cert.Copies $5. 20 NO RPT $400 . 00 NO
Transfer tax $0. 00 NO Comm.Pres $0 . 00 NO
Fees Paid $485 .20
TRANSFER TAX NUMBER: 22-23079
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Vincent Puleo
County Clerk, Suffolk County
❑1 ❑2
j RECORDED
Number of pages (0 2023 Apr 03 03:16:25 PM
Vincent Puled
CLERK OF
SUFFOLK COUNTS'
This document will be public L DOOOIS195
record. Please remove all P 847
Social Security Numbers DT# 22-23079
prior to recording.
Deed/Mortgage Instrument Deed/.Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Mortgage Amt.
Page/Filing Fee 3�
1. Basic Tax
Hand' 20. 00 2. Additional Tax
TP-584 x�. 10 — Sub Total
Notation Spec./Assit.
or
EA-52 17(County) Sub Total 1 Spec./Add.
=A -�
TOT.MTG.TAX
Dual Town Dual County__
Held for Appointment
Comm.of Ed. 5, 00 'Transfer Tax _
Affidavit. fR �� Mansion Tax
,CP The property covered by this mortgage is
Certified Copy �� C or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total ' S, o family dwelling only.
YES or NO
Other p� n
Grand Tota] Oar oto If NO,see appropriate tax clause on
page# of this instrument.
r►t,
4 1 Dist. 5 Community Preservation Fond
5032994
Real Property T S 3 Consideration Amount $
Tax Service (Ri PDTY A yAgency 1_MAR- / CPF ax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
i,CiC�9 � P-4°a2,--, TD
TD
�d d7WO, , N / l�/ TD
Mail to:Vincent Puleo, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached ��SE�F� made by:
(SPECIFY TYPE OF INSTRUMENT)
awc- The premises herein is situated in
T.9 rE SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of
In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
12-0104-10108kk
(over)
p S
Stat ID: 5032994 R Dn A1-MAR-23
Tax Maps
District Secton Block Lot School District
1000 07800 0200 018003 SOUTHOLD
1000 07800 0200 018004 SOUTHOLD
EASEMENT
THIS AGREEMENT made this Z day of e)o • , 2023 between Francis W. Schriefer, residing at 4075 Main
Bayview Road, Southold, NY, 11971, as party of the first and Laureen Feehan, Executor of the Estate of Theodore Eiring,
residing at 46 Garfield Avenue, Glen Head, NY 11545 as party of the second part.
WHEREAS,the party of the first part is an owner in fee simple of parcel of land, located at 4075 Main Bayview
Road, New York, and designated as SCTM: 1000-78-2-18.3 hereinafter referred to as Parcel 1, and more fully described
in Schedule A attached hereto, and
WHEREAS,the party of the second part, as owner in fee simple of the parcel of land, located at 4077 Main
Bayview Road, Southold, New York, and designated as SCTM: 1000-78-2-16.4 hereinafter referred to as Parcel 2, and
more fully described in Schedule B, attached hereto,
WITNESSETH:
NOW IN CONSIDERATION OF($10.00)each and to the other paid and the receipt of which is hereby
acknowledged and other good and valuable consideration the party(ies)of the first part hereby grants and conveys unto
the party(ies)of the second part,their heirs, successor and/or assigns which shall come into title to said Parcel 2, a
permanent and perpetual easement that runs with the land, as described more fully in Schedule C, for purpose of the
placement, installation, maintenance, repair, inspection and replacement of all utilities, including but not limited to water
lines, and the party(ies) of the second part,their heirs, successors and/or assigns, shall restore the area to its original
condition after installation, maintenance, repair, inspection and replacement of such service utilities over the premises
more particularly described in Schedule A. The cost of installation, maintenance, and repair of said utilities, including but
not limited to water line, and to restore the area shall be bom solely by the party(ies) of the second part, their heirs,
successors and/or assign.
The installation of said utilities and water line 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 party(ies)of the first part, its successors and assigns, retain unto themselves all rights to fully enjoy its afore
described premises except for the purposes herein granted to the party(ies)of the second part.
The aforementioned Easements affecting public water,and 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 heirs, successors and/or assigns of all parties to this agreement.
This grant of easement shall not be terminated or extinguished without the prior approval of the Suffolk County
Department of Health Services.
IN WITNESS WHEREOF, the parties hereto have set their hands and seals on the day and year first above
written.
Francis W. Schriefer Laureen Feehan, Executor Estate of Theodore Firing
State of New York }
County of
On this b day of February,2023 before, the undersigned; personally appeared Francis W. Schriefer,
personally known to me or proved to me on the basis of satisfactory evidence to the be individual(s)whose name(s) is
(are)subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their
capacity(ies), and that by hismer/their signature(s) on the instrument,the individual(s), or the person upon behalf of which
the individual( ed, executed the instrument.
�ary Public PATRICIA C MOORS
NOTARY PUBLIC,STATE OF NEW YORK
Registration No.0IM04861668
Qualified in Suffolk County.,
State of New York) My Ca emission Expires June 18,"
ss:
County of Mlb5A V )
On this a2 day of February,2023 before, the undersigned, personally appeared Laureen Feehan, Executor
Estate of Theodore Firing, personally known to me or proved to me on the basis of satisfactory evidence to the be
individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they
executed the same in his/her/their capacity(ies),and that by his/herltheir signature(s)on the instrument, the individuals),
or the person upon behalf of which the individual(s) acted, executed the instrument.
Not ry Mblic
JOSEPH iF GUTLIEBER JR
Notary Public,State of New York
No.02GU4784416
Qualified In Nassau County2,�
Commicsicn Expires November 30,2W
SCHEDULE A
W ,
se art ,
er,
-ors and assigns—
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold, County of
Suffolk and Stale of New York, being more particularly bounded and described as follows:
BEGINNING al a point on the northerly side of Main Bayview Road where it is intersected by the easterly side
of land now or formerly of Frederiksen;
RUNNING THENCE along said land now or formerly of Frederiksen, North 34 degrees 28 minutes 30 seconds
East, 175.00 feet to land now or formerly of Eiring;
THENCE along said land and land now or formerly of Jankovick, South 51 degrees 00 minutes 00 seconds
East, 175.19 feet to land now or formerly of Cooke;
THENCE along said land, South 43 degrees 09 minutes West, 179.91 feet to the northerly side of Main
Bayview Road;
THENCE along the northerly side of Main Bayview Road,North 51 degrees 00 minutes West, 148.72 feet to
the point or place of BEGINNING.
"Being the same premises described in the deed to the parties of the first part herein by deed dated July 25, 2006
and recorded July 31, 2006 in the county of Suffolk in 12461, 998
SCHEDULE B
9
of the
e
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being idtf6if at Bayview, in the Town of Southold, County of/, Suffolk and State of New York,
bounded and described as follows:
BEGINNING at a point which is located the following courses and distances from a point on the northerly side
of Main Bayview Road where it is intersected by the easterly side of land now or formerly of Fredriksen, (1)
North 34 degrees 28 minutes 30 seconds East, 175.0 feet;
RUNNING THENCE from said point of beginning, North 34 degrees 28 minutes 30 seconds East, 273.18 feet
to the center line of a gutter and land now or formerly of Wilsberg;
THENCE along the same, South 63 degrees 44 minutes East, 152.29 feet to land now or formerly of Jankovick;
THENCE along said land, South 39 degrees 00 minutes West, 305.90 feet to other land of the Party of the first
part;
THENCE along said land,North 51 degrees 00 minutes West, 127.0 feet to the point or place of BEGINNING.
TOGETHER with a Right of Way 15 feet in width over the westerly part of other land of the party of the first
part to be used in common with the owner of the premises to the East for the purposes
of ingress and egress.
BEING AND INTENDED to be part of the premises conveyed to the granter hereinin Deed Liber 5082, page
315.
Surveyor's Description
SCHEDULE C
Easement Ingress/Egress&Utilities, including Water Service
ALL that certain plot,piece,or parcel of land situate, lying and being at Southold,Town
of Southold, County of Suffolk and State of New York,bounded and described as follows:
BEGINNING at a point marked by a concrete monument found on the northerly side of
Main Bayview Road at the southeasterly corner of land now or formerly William H.Harney III
&Marisa J. Harney, said point being situate North 51 deg. 00 min. 00 sec.West as measured
along the northerly side of Main Bayview Road 354.72 feet from the intersection of the northerly
side of Main Bayview Road and the westerly side of Bayberry Road;
RUNNING thence from said point of beginning North 34 deg. 28 min. 30 sec.East along
land now or formerly William H.Harney III&Marisa J. Hamey 175.00 feet to the party of the
first part;
RUNNING thence South 51 deg. 00 min. 00 sec.East along land of the party of the first
part 127.00 feet to land now or formerly Peter Jacques Jr.;
RUNNING thence South 51 deg. 00 min. 00 sec. East along land now or formerly Peter
Jacques Jr.48.19 feet to land now or formerly Luis Mason Portillo&Elena Maye Demasin;
RUNNING thence South 43 deg. 09 min. 00 sec.West along land now or formerly Luis
Mason Portillo& Elena Maye Demasin 15.04 feet to land now or formerly Ann McMann&
Francis Schriefer;
RUNNING thence through land now or formerly Ann McMann&Francis Schriefer the
following two (2)courses and distances:
1. North 51 deg.00 min. 00 sec. West 157.87 feet,
2. South 34 deg.28 min. 30 sec. West 159.95 feet to the northerly side of Main
Bayview Road;
RUNNING thence North 51 deg. 00 min. 00 sec. West as measured along the northerly
side of Main Bayview Road 15.05 feet to the concrete monument found at the point or place of
Beginning.