HomeMy WebLinkAboutL 12675 P 260I I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Tl~Oeof Inst=ument: EASEMENT
~,m~er of Pages: 10
Receipt Number : 11-0119306
TRANSFER TAX NUMBER: 11-06428
Distr~ct:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Sec=ion: Blook:
064.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
10/28/2011
02:42:47 PM
D00012675
260
Lot:
010.001
Received the Following Fees For Above Instrument
Exempt
Page/Filing $50.00 NO Handling
COE $5.00 NO NYS SRCHG
TP-584 $5.00 NO Notation
Cert.Copies $6.50 NO RPT
Transfe= tax $0.00 NO Camm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-06428
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$o.oo
Sso.oo
$o.oo
$151.50
Exempt
NO
NO
NO
NO
NO
JUDITH A. PASCALE
Count-~ Clerk, Suffolk County
This document will be pub(it
record. Please remove all
Social Security Numbers
prior to recording,
Deed / Mortgage instrument
31
Page / Filing Fee
Handling 20. 00
EA-52 17 (County)
State)
Comm, of Ed. 5. 00
Affidavit
NYS Surcharge 15, 00
Other
Deed /MortgageTax 5tamp
Real Property
Tax Service
Agency
Verification
FEES
~ECORDED
2011 Ocz 28 ff2:42:47 PM
CL~RK OF
~OLK CO.TV
L ~0~12G75
P 260
DT~ 11-06428
Recording / Filing Stamps
Sub Totai 7~?'0
GrandTotal /5t' ~
1000 06400
1000 O~4OO
OlO0 012000
:S Community PreservaUon F~I~
'Consideration Amount $ ~ ....................
:CPF Tax Due $ p
IPATRICIA C, MOORE ESQ.
I 51020 MAIN ROAD
I SOUTHOLDNY 11971
I 310 Center Drive, Riverhead, NY 11901Ico Name
I www.suffolkoountyny.gov/clerk iTitit;~,
Mortgage Amt.
1. Basic Tax
2, Additional Tax
Sub Total
SpecdAssit,
or
Spec./Add,
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointment,~t~_
Transfer Tax (' 1]
~Vlansion Tax
The property covered by this mortgage is
or will be improved by a one or Two
family dwelling only.
YES or NO ~
ff NO, see appropriate tax clause on
page # of thisJnstrument,
Improved__
Vacant Land
TD
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT
by: (SPECIFY TYPE OF INSTRUMENT)
SOUTHOLD PARK DISTRICT The premises herein Is situated in
SUFFOLK COUNTY, NEW YORK~
made
TO In theTOWN of SOUTHOLD
STANTON In the VILLAGE
or HAMLETof SOUTHOLD
BOXES 6 THRU $ MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FLUNG.
(over)
EASEMENT
THIS AGREEMENT made this 28~h day of April, 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
Box 959), Southold, New York as party of the first and PHILIP B. STANTON
a/ida, PHILIP STANTON and JENNIFER LAMBERTS STANTON, a/Ida
JENNIFER L. 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 I and more fully
described in Schedule A attached hereto;
WHEREAS, the party of the second part, as owner in fee simple of the
parcel of land, located at 302 Town Creek Lane, Southold, New York, and
designated as SCTM: ~ 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 C, 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
iand, 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, shall restore
the area to its original condition after installation, maintenance, repair, inspection
and replacement of such service utility over the premises Parcel 1. The cost of
installation, maintenance and repair of said water line and to restore the area
shall be bom solely by the party of the second part, their heirs, successors and/or
assigns.
The installation of said water l/ne 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 supersede all terms and conditions within the
easement dated February 11, 2010 and recorded in the Suffolk County Clerk's
office on Apdl 28, 2010 in Liber 12623 page 242.
The party of the first part, its successors and assigns, retain unto
themselves all rights to fully enjoy its aforedescdbed premises except for the
purposes herein granted to the party of the second part.
The aforementioned Ea.~ements 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 agertcies 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,
Southold Park District
By: Michaal(P. ~ag~r~[~T, on
Chairman of the Southold Park Distri
Board of Commissioners
on, a/k/a Jennifer
tanton
State York
County of
SS:
OI1
appeared
the basis ¢
subscribed to the with
executed the same in
signature(s) on the
which the individual(s)
of~- '~/ , before, the undersigned, personally
P. HAGERMAN, personally known to me or proved to me on
evidence to the be individual(s) whose name(s) is (are)
nstrument and acknowledged to me that he/she/they
er/their capacity(les), and that by his/her/their
l, the individual(s), or the person upon behalf of
the instru merit.
· 'NNIFER AROIZZON~
, State of New Yofl<
State of New York )
ss:
County of Suffolk )
On this~Z day of .~.~ ,~1 , 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(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.
State of New York )
SS-'
0 n this ,~t/'~ay of ~/~/d"~e\fore, the undersigned, pe rso nelly
appeared Philip B. Stanto'n and Jennifer Lamberts Stanton 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 lhe same in his/her/their 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) acled, executed the instrument.
SCHEDULE A
HD REF
All that certain plot, piece, or parcel of lanai, situate, lying and being In the Town of Southo~d,
Suffolk County, New York bounded and described es
Beginning at a point which is the Northwest corner of the properly described, said point being 761
feel: +t- ge,~eralJy Southeast as measured along the East side of Youngs Avenue from the corner
fo~'rned by the Intersection of the South side of Main Street (SR 25) and the East aide of Youngs
Avenue; ,-
Running thence from said Point of Beginning along lhe land now or formerly of Michael' & Jeanne
Liegey South 87 degrees 38 mlnuterS 10 seconds East 62.08 feet to a point and the land now or
formerly of Almet & Edwina Latson:
Thence along the land now or formerly of Almet & Edwlna La,on the following four (4) courses
and distances:
1) South 11 degrees 49 minutes 10 seconds E~st20,00 feettoa 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 79 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 forme~ of Constance Barns and Town Creek Sou~ 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 [o a potnt
and the East side of Youngs Avenue;
Thence along the East side of Youngs Avenue North 11 degrees 49 minutes 10 seconds West
146.60 feet to the Point of Beginning.
SCHEDULE B
HD REF # S10-0%0002
All that certain plot, piece, or parcel of lend, situate, tying and being In the Town of Southold,
Suffolk County, New York bounded and descrfbed as follows;
Beginning at an iron pfn which Is the Northwest comer of the property described, said point being
the following slx (6) courses and distances from the comer krrrned by the lntersectlor~ of the
South side of Main Street (SR 25)and the East side of Youngs Avenue:
1) South 10 degrees 20 minutes 20 seconds East 179,21 feet to a point;
2) Thence North 79 degrees 33 minutes 20 seconds East 183,73 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 seoonds East 33.13 feet to a point;
6) Thence South 16 degrees 18 minutes 30 seconds East 103.84 feet to the Point of
Beginning;
Running thence from said Print of i~ginnlng along the land now or fom"~edy of Philip Stanton the
forlowlng hvo (2) courses and distances:
i) South 86 degrees 42 minutes 00 seconds East 169,59 feet to an iron pin;
2) Thenoe South 16 degrees 02 mlnu~es 30 seconds ~ast 52,33 feet to an iron pin and the
lend now or formerly of Jennifer & Philip Stantan;
Thence along the land now or formerly of Jennifer & Phl~ip Stanton the following two (2) courses
and distances;
1) North 86 degrees 51 minutes O0 seconds West 91.70 feet to a point;
2) Thence South 11 degrees 15 minutes 10 seconds East 230.29 feet to a point and tie line
along mean high water of Town Creek;
Thence along a tie line along mean high water of Town Creek the following five (5) ~oursee and
distances:
1) North 56 degrees 44 minutes 50 seconds West 43,05 feet to point;
2,1 Thence North 42 degrees 58 minutes 50 seconds West 17.43 feet to a point;
3) Thence South 86 degrees 1 t minutes 14 seconds West '19.02 feet to a point;
4) Thence North 62 degrees 58 minutes 12 seconds West i8,13 feel toe point;
5) Thence North 20 degrees 30 minutes 59 seconds West 12,83 feet to a point and the land
now or formerly of Philip Stanten;
Th~ce along the and now or fon~edy of Philip Stenton the forlowing ~ (2) courses and
distances:
1) North 11 degrees 15 minutes 10 seconds We~t 178,01 feetl~ a point;
2) Thence North 18 degrees 18 minutes 30 seconds West 53.08 feet toffee Point
Begrnntng.
SCHEDULE C
HD REF ~
ALL that certain plot, piece, or parcel of land, s~tuate, lying and being in the Town of Southotd,
Suffolk County, New York, bounded and described as follows;
Begrnning at a"point on the East side of Youngs Avenue which I$ the Northwest comer of the
Water Line Easement described, said point being South 11 degrees 49 minutes 10 seconds West
2.69 feet 6'om the corner formed by the division line of the land now or formerly of Michael &
Jeanne Ltegey and the land now or formerly of Southotd Park District;
Running thence from sam Point of Beginning the fo. IlowJng three (3) courses and distances:
1) South 87 degrees 38 minutes 10 seconds East 62.08 feet to a point;
2) Thence South tt degrees 49 minutes 10 seconds East 10,31 feet to a point;
3) Thence North 87 degrees 38 minutes 10 seconds West 62.08 feet to a point and the East
side of Youngs Avenue;
Thence along the East side of Younge Avenue North 11 degrees 49 minutes 10 seconds East
10.31 feet to the Point of Beginning,
yodnCjs
Avende