Loading...
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