HomeMy WebLinkAboutL 12675 P 261II
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT
Number of Pages: 10
ReoeiptNumbez : 11-0119306
TRANSFER TAX NUMBER: 11-06429
District:
1000
Deed Amount:
Section: Bloak:
064.00 01.00
EX~MINED AND CHARGED AS FOLLOWS
$o.oo
Recorded:
At:
LiBER:
PAGE:
Lot:
Received the Following Fees Fo: Above Instrument
Exempt
Page/Filing $50.00 NO Handling
COE $5.00 NO NYS SRCHO
TP-584 $5.00 NO Notation
Cer~.Cop~es $6.50 'NO RPT
Transfer tax $0.00 NO Corm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-06429
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITB A. PASCALE
County Clerk, Suffolk County
10/28/2011
02:42:47 PM
D00012675
261
010.001
$20 00
$15 oo
$0 oo
SS0 oo
$0 00
$151 50
Exempt
NO
NO
NO
NO
NO
This document will be pubtic
record. Please remove all
Social Security Numbers
prior to recording.
RE~E{>
2011 Oct 2{3 {32:42=~7 P~
JUi3,ITH {:l. Pf~SCi:mLE
~IjFFOLK COUHTY L ~0012675
[~T# t 1-06429
Deed / Mortgage Instrument Deed / MortgageTax Stamp J Recording / Filing Stamps
3 I FEES
Page / Filing Fee ~
H~ 20. O0
~otation
EA-52 17 (Count) SubTotal "~ ~
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Sper~/Add.
EA-$217 (State)
Corn m, of Ed.
Affidavit
NY$ Surcharge
Other
I
4 ]Dist. lO00
Real Property
Tax Service
Agency
Verification
5. 00
15. 00 SubTotal
Grand Total
1000 06400 0100 OlO001~[0
I
lO00 06400 OlO0 014007
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETUR~ TO:
PATRICIA C, MOORE ESQ.
:51020 MAIN ROAD
$OUTHOLD NY 11971
TOT. MTG. TAX
Dua~ Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO~
If NO, see appropriate tax clause on
page# oft sinstr ment.
Community Preservation Fund
C~e~id,ration Amount $
Improved
Vacant Land
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Ddve, Riverhead, NY 11901
www.suffolkcountyny.gov/cierk
Tiff e #
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
SOUTHOLD PARK DISTRICT
EASEMENT
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWNof SOUTHOLD
STANTON In the VILLAGE
or HAMLETof SOUTHOLD
BOXES 6 THRU 8 MUST gE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
EASEMENT
THIS AGREEMENT made this 28~ day of Apr!l, 2011, SOUTHOLD PARK
DISTRICT, a District Corporation organized and existing under and by virtue of
the Laws of the State of New York (Chapter 234 of the Laws of New York, 1907),
and acts amendatory thereto having its principal office at (no#) Terry Lane, (PO
I~ox 959), Southold, New York as party of the first and PHILIP STANTON a/k/a,
PHILIP B. STANTON and JENNIFER STANTON, a/k/a, JENNIFER LAMBERTS
STANTON, a/Ida JENNIFER STANTON, both residing at 18 Orchard Street, Apt.
5, New York, New York 10022 collectively as party of the second part;
WHEREAS, the party of the first part is an owner in fee simple of parcel of
land, located 40 Town Creek Lane, Southold, New York, and designated as
SCTM: ~.1 hereinafter referred to as Parcel t, 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 522 Town Creek Lane, Southold, New York, and
designated as SCTM: ~.7 hereinafter referred to as Parcel 2, and
more fully described in Schedule B, attached hereto,
WHEREAS, the party of the first part intends to grant an easement to the
party of the second part for a portion of Parcel 1 said easement 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 of the first part hereby grants and conveys unto the party
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 water lines, and
the party of the second part, their heirs, successors and/or assigns, shail restore
the area to its original condition after installation, maintenance, repair, inspection
and replacement of such service utility over the premises more particularly
described in Schedule B.
The cost of installation, maintenance and repair of said water line and to
restore the area shall be born solely by the party of the second part, their heirs,
successors and/or assigns.
The installation of said 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,
This easement granted shall supercede all terms and condition within the
easement dated February 11, 2010 and recorded in the Suffolk County Clerk's
office on Apdl 28,2010 in L/bet 12623 page 24I.
The party of the first part, its successors and assigns, retain unto
themselves all rights to fully enjoy its aforedescribed premises except for the
purposes herein granted to the party of the second part.
The aforementioned Easements 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 shatl 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 ap'proval 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.
Southold.Pa rk~/,/t.~,/'~- ~"~-/~,(~Distriqt
B~ MIChael. P?RA~ERMAN,
Chairman of the Southold Park District
Board of Commissioners
State of New York )
SS:
On this ,~ da~/,~r',:, , before, the~u~'dersigned, personally
appeared MICHAEL P. H'AG..ERMAN, personally k~o~wn to me or proved to me on
the basis of satisfactorY evid~e to the be ind~dual(s) whose name(s) is (are)
the
subscribed t within instrum~;t~and ac.~owledged to me that he/she/they
executed the same
~), and that by his/her/their
on the
signature(s) instrument, the ~ual(s), or the person_upon behalf of
L~
NOTARY PUBLIC, Sate of New Yo~
No,
mb;sion Exl~res SeP~mber
State of New York )
County of Su.,j~6'lk )~~~.,~ .. \ ~
On this ~"day of /{~/ before, the undersigned, personally
appeared Philip Stanton and Jennifer Stanten 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 thai
he/she/they executed the same in his/her/Iheir capacity(les), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon
behalf of which the individual(s) acted, executed the instrument.
JENNIFER AIRDIZZONE~
NOTARY PUIA~. State
No. 0tA5068623
State of New York )
ss:
County of Suffolk )
On this72'~'Ldav of ,~ ~ ~ ~c ,?~I I, before, the undersigned, personally
appeared
personally known to me or proved td 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/her/their signature(s) on the instrument, the
individual(s), or the person upon behalf of which the individual(s)acted, executed
the instrument.
Notary PuI~c
EUZABETH A. FINNE
Notary Public, State of Ne~9
No. 4653666
Quelified in Suffolk County
~ml~i(3n F--xP h'es Novemb~' 30, ~,/~
SCHEDULE A
HD REF ~
All that certain plot, piece, or parcel of land, situate, lying and being ~ the Town of Southold,
Suffolk County, New York bounded and described as follows:
Beginning at a point which is the Northwest comer of the property described, said point being 761
feet *1- generally Southeast as measured along the East side of Youngs Avenue fi.om the comer
formed by the~intersectlon of the South side of Main Street (SR 25) and the East side of Youngs
Avenue;
Running thence from said Point of Beginning along the land now or formerly of Michaei& Jeanne
Liegey South 87 degrees 38 minutes t0 seconds East 62.08 ~ee[to a point and the land nOw or
formerly of Almet & Ectwina Latson;
Thence along the land now or formerly of Almet & Edwina Latson the ~lowlng four (4) courses
and distances:
1) South 11 degrees 49 minutes 10 seconds East 20.00 feet to a point;
2) Thence South 80 degrees 03 minutes 17 seconds East 55.84 feet to a point;
3) Thence North 04 degrees 24 minutes 03 seconds East 14.00 feet to a point;
4) Thence North 7g degrees 44 minutes 00 seconds East 47.05 feet to a point and the land
now or formerly of Constance Bares;
Thence along the land now or formerly of Constance Bares and Town Creek South 11 degrees
47 minutes 52 seconds West 123.98 feet to a point;
Thence along Town Creek South 83 degrees 35 minutes 55 seconds West: 113.83 feet to a point
and the East side et= Youngs Avenue;
Thence along the East side of Youngs Avenue North 11 degrees 49 minutes 10 seconds West
148.60 feet to the Point of Beginning.
SCHEDULE B
HD REF ~
Air that certain plot, piece, or parcel of land, sltu~e, lying and being in the Town of Southold,
Suffolk C~o~n~, New York bounded and described as follov~:
Beginning at an iron pin which Is the Northwest comer of the property described, sard point being
the following eight (8) courses and distances from the comer formed by the intersection of the
South side of Main Street (SR 2,5) and the East side of Youngs Avenue:
1) South ;~0 degrees 20 minutes 20 seconds East 179.21 feet to a point;
2) Thence North 79 degrees 33 minutes 20 seoonds East 1'83.73 feet to a point;
3) Thence South 59 degrees 57 minutes 40 seconds East 60.33 feet to a point;
4) Thence South 19 degrees 43 minutes 40 seconds East'281.57 feet to a point;
5) Thence South 01 degrees 10 minutes 00 seconds East 33.13 feet to a point;
6) Thence South 16 degrees 18 minutes 30 seconds East 103.84 feet to an iron pin;
7) Thence South 8B degrees 42 minutes O0 seconds East 169,59 feet to an iron pin;
8) Thence South 16 degrees 02 minutes 30 seconds East 52.33 feet to the Point of
Beginning;
Running rnence from said Point of Beginning along the Jand now or formerly of Philip Stanton
North 85 degrees 2,5 mlrtutes 52 seconds East 95.?3 feet to a concrete monument and the lend
now or formerly of Nirrengarten Trust;
Thence along the land now or formerly of Nirrengarten Trust North 84 degrees 21 minutes 00
seconds East 20.06 feet to a concrete monume.nt;
Thence along the land now or ~orrnsrly of Nirrengarten Trust and the land now or formerly of
Jennifer & Philip Stanton South 13 degrees 01 minutes 30 seconds East 333.94 feet to a point
and fie line along mean high water of Town Creek;
Thence aJong a lie line along mean high water or Town Creek North 88 degrees 11 minutes 50
seconds West 255.56 feet to a point and the land now or formerly of Jenniter &Phlltp StanCh;
Thence along the land now or formerly of Jennifer & Philip Stanton the following two (2) courses
and distances~
1) North 11 degrees 15 minutes 10 seconds Wast 230.29 feet to a point;
2) Thence South 86 degrees 51 minutes 00 seconds East 91,70 feet to the Point of
Beginning;
SCHEDULE C
HD REF ~
ALL that certain plot, piece, or parcel of land, situate, lying and being in the Town of Southold,
Suffolk County, New York, bounded and described as follows:
Beginning at a point on the East side of Youngs Avenue wh(ch is the Northwest comer of the
Water Line Easement desoribed, said point befng South 11 degrees 49 minutes 10 seconds West
2.69 feet from the comer fun'ned by the division line of the land now or formerly of Michael &
Jeanne Liegey and the land now or formed), of $outhold Park District,
Running thence from said Point of Beglr~ning the following throe (3) courses and dis~ancas:
1) ,South 87 degrees 38 minutes 10 seconds East 62.08 feet to a point;
2) Thence South 11 degrees 49 minutes 10 seconds East 10.31 feat to a point;
3) Thence North 87 dagrees 38 minutes 10 sa~mnds West 62,08 feet to a point and the East
side of Youngs Avenue;
Thence along the East side of Youngs Avenue North 11 degrees 49 minutes 10 seconds East
10,31 feet to the Point of Beginning.
Avenue