HomeMy WebLinkAboutL 12675 P 259SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
T~pe of Instrument: EASEMENT
N,,mher of Pages: 10
Receipt Number : 11-0119306
TRANSFER TAX NUMBER: 11-06427
Dist=ict:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
064.00 01.00
EXAMINED AND CHAR~ED AS FOLLOWS
$o.oo
10/28/2011
02:42:47 PM
D00012675
259
Lot:
012.000
Receive~ the Followinq Fees For Above Instrument
Exempt
Page/F/ling $50.00 NO Handling
COE $5.00 NO NYS SRCHG
TP-584 $5.00 NO Notation
Cert.Co~es $6.50 NO RPT
Transfer tax $0.00 NO C~.Pres
Fees Paid
TRANSFER TAXNUMBER: 11-06427
THIS PAGE IS A PART OF THZ INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.oo
$o.o0
$70.00
$o.oo
$171.50
Exempt
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk Count~
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2011 Oct, 28 02:42:47 PH
JUDITH iq. PRSC~LE
CLERK OF
SUFFOLK COUHTV
L B~O012675
P 259
DTI~ 11-06427
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp ! Recording t Filing Stamps
FEE5
Page / Filing Fee
Handling 20. O0
Notation
EA-52 17 {County)
EA-5217 (State)
Comm. of Ed. 5. O0
Affidavit
NYS Surcharge 15. 00
Other
4 ! Dist.
Real Property
Tax Service
Agency
Verification
Grand Total ] ''~ I ,~-_~0
1000 06400 0100 o12°oo~10
1000 06400 0100 014006
1000 06400 0100 014005
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETUP. N TO:
'i
PATRICIA C. MOORE ESQ.
1020 MAIN ROAD
SOUTHOLD NY 11971
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkcountyny.govlclerk
Title #
Mortgage Amt.
~ 1. Basic Tax
2. Additional Tax
SubTotal
S pecJAssit,
or
Spec./Add.
TOT. MTG. TAX
Dual Town ~ Dua~ 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 m NO ,m
if NO, see appropriate tax clause on
page # ~ °f this in't~//. /
5, Community Preservation Fund
Consideration Amount $=. ~
CPP Tax Due $ ~
,,
Improved ~
Vacant Lend
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
STANTON
EASEMENT
(SPECIFY TYPE OF INSTRUMENT)
The premises heroin is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of SOUTHOLD
SIEGERT In the VILLAGE
or HAMLET of SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
[overl
EASEMENT
THIS AGREEMENT made this 28~ day of April, 2011, PHILIP B.
STANTON, a/Ida PHILIP STANTON and JENNIFER LAMBERTS STANTON,
alk/a 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 first
and ERIC SIEGERT residing at 1704 Kenwood Parkway, Minneapolis,
Minnesota 55405, as party of the second pert
WHEREAS, the party of the first part is an owner in fee simple of parcel of
land, located 302 Town Creek Lane, Southold, New York, and designated as
SCTM: ~ hereinafter referred to as Parcel 1, and more fufly
described in Schedule A attached hereto, and
WHEREAS, the party of the second part, as owner in fee simple of the
parcel of lend, located at 650 & 400 Town Creek Lane, Southold, New York, and
designated as SCTM: ~.5 & t4.6 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 the parcel of land described in Schedule
A, said easement more fully described in Schedule C, attached hereto.
The easement granted herein to supercede all terms and conditions within
the easement executed by the parties of the first part and the party of the second
part dated February 11,2010 and recorded in the Suffolk County Clerk's office on
April 28, 2010 in Liber 12623 page 248.
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, shall 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 A. 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 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 easement granted herein to supercede all terms and conditions within
the easement executed by the parties of the first part and the party of the second
part dated February 1 I, 2010 and recorded in the Suffolk County Clerk's office on
Apdl 28, 2010 in Liber 12623 page 248.
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 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 termina'[ed or extinguished without the
prior approval of the Suffolk County Department of Heallh Services.
IN WITNESS WHEREOF, the parties hereto have set their hands and seals
~ritten. ~
~ JE~I~TANTON, a/k/a
NNIFER STANTON
State of New York )
ss:
County of
On this ~.~lay of/~/"/ , before, the undersigned, personally
appeared PHILIP B. STANTON and JENNIFER LAMBERTS STANTON
personally known to me or proved to me on the basis of satisfactory evidence to
Ihe 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
ihe instrument.
JENNIFER AROIZZONE-WEST. .,~.:
STATE OF MINNESOTA )
SS..*
COUNTY OF ~J/Y~
On the ~ day of ~~- , 2011, before me, the undersigned, personally
appeared ERIC SIEGERT i~rsonally 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 ins_..tr~men,,t and that such individual made such appearance
before the-undersigned in the p~.~J f'~Y-~~ [,( ~ . (Insert the city or
other political subdivision and the stYe-or country or other Pl~'ce the acknowledgment was
taken,),
-- Notary Public
SCHEDULE A
HD REF ~
All that certain plot, piece, or panel of land, situate, lying and being In the Town of Southold,
Suffolk Co~Jnty, New York bounded and described as fotlows:
Beginning at an inn pin which is the Northwest comer of the property desoribed, said point being
the following six (6) courses and distances from the comer formed by the intersection of the
South side of Main Street (8R 25) and the East side of Youngs Avenue:
1) Sou~h 10 degrees20 minutes20 seconds East 179,21 feet to a potnt;
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 t9 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;
$) Thence South 16 degrees 18 minutes 30 seconds East 103,84 fee{ to the Poh~t of
Beginning;
Running thence from said Point of Beginning along We land now or formerly of Philip Stanton the
following twa (2) courses and distances:
1) South 86 degrees 42 minutes 00 seconds East 169.59 feet to an inn pin;
' 2) Thence South 16 degrees 02 minutes 30 seconds East 52.33 feet to an iron I~n and the
land now or formerly of denni~' & Philip Stanton;
Thence along the land now or formerly of Jennifer & Pttilip Stanton the following two (2) courses
and distances:
1) North 86 degrees 51 minutes 00 seconds West 91,70 feet to a point';
2) Thence South 11 degrees 15 minutes 10 seconds East 23D.29 feet to a point and tie tine
along mean high water of Town Creek;
Thence along a tie line along mean high water of Town Creek the following five (5) courses and
distances:
1] North 56 degrees 44 minutes 50 seconds West 43.05 feet to point;
2) Thence North 42 degrees 58 minutes 50 seconds West 17.43 feet to a point;
3) Thence So~th 86 degrees 11 minutes 14 seconds West lg.02 feet to a point;
4) The~e North 62 degrees 58 minutes 12 seconds West 18.,13 feet to a 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 Stenton;
Thence along the land now or formerly of Philip StarCh the following two (2) courses and
distances;
1) North 11 degrees 15 minutes 10 seconds West 178.01 feet to a pofnt;
2) Thence North 16 degrees 18 minutes 30 seconds West 53.138 feet to the Point of
Beginning.
· SCHEDULE B
HD REF ~
All thai certain plot, piece, or parcel of land, situate, lyfng and being in the Town of Southold,
Suffolk County, New York bounded end described as follows:
Beginning at a stake which is the Northwest corner of the prope~' described, said point being the
following four (4) courses and distances from the comer formed by the Intemection of the South
side of Main Street (SR 25) and the East side of Younge Avenue:
1) South 10 degrees 20 minutes 20 seconds East 199.21 feet to a point;
· 2) Theresa North 79 degrees 33 minutes 20 seconds East 176.3g feet to a point;
3) Thence South 59 degrees 57 minutes 40 seconds East 45,63 feet to a point;
4) Thence South 19 degrees 43 minutes 413 seconds East 191.80 feet to the Point of
Beginning;
Running thence from said Point of Beginning along the land now or formerly of Robert L. & Amy
A. Gammon North 71 degrees 33 minutes 10 seconds East 183.40 feet to a point and the land
now or formerly of Tara & William NiCk;
Thence along the land now or formerly of Tara & William Nick and the land now or formerly of
Paul Hoyt & Maureen O'Donnalle South 16 degrees 40 minutes 40 seconds East 184.01 feet to a
concrete monument;
Thence aJong the land now or formerly of Paul Hoyt & Maureen O'Donnelie North 73 degrees 53
minutes 30 seconds East 85,60 feet to a concrete monument and the land now or formerly of
Nlrrengarten Trust;
Thence along the tand now or formerly of Nirrangarten Trust South 16 degrees 06 minutes 30
seconds East 168,19 feet to a concrete monument and the land now or formerly of Jennifer &
Philip Stanton;
Thence along land now or formerly of Jennifer & Philip Stanton the following five (5) courses and
dbtances:
1} South 85 degrees 25 minutes 52 seconds West 95.73 feet to an iron pin;
2) Thence North 16 degrees 02-minutes 30 seconds West 52.33 feet to an Iron pin;
3) Thence North 86 degrees 42 minutes 00 seconds West 169.59 feet to an iron pin;
4) Thence South 16 degrees 18 rn[nutas 30 seconds East 53.08 feet to a point;
5) Thence South 71 degrees 15 minutes 10 seconds East 178,01 feetto a point and tie line
along mean high water of Town Creek;
Thence along said tie line North 67 degrees 01 minutes 19 seconds West 24.19 feet to · point
and the land now or formerly of Constance Bares;
Thence along the lend now or formerly of Constance Bares the following two (2) courses and
distances:
1) North 11 degrces 15 minutes 10 secon(~s West 163.52 feet to a point;
2) Thence North 16 degrees 18 minutes 30 seconds West 52.19 feet to a point;
Thence along the land now or formerly of Constance Bares and the land now or formerly of
Laurene Gammon North 16 degrees 51 minutes 40 seconds West 102.84 feet to a point;
Thence along the land now or formerly of Laurene Gammon the following two (2) courses end
distances:
_._.__l,)_North. O,1.degrees.10.minutes.q0.~.r3~d._s.~/P~st:36~32 feet: ~:~ ~,~m. te: _r~o~.~.nu.~me. nt;
2) Thence North 19 degrees 43 minutes 40 secohds~West 79.18 fe6t to me Point oT
R~elinnin,n
SCHEDULE C
HD REF~
ALL that certain plot, piece, or pm'eel of land, situate, lying and being in the Town of $outhold,
Suffolk County, New York, bounded ~nd described as follows:
Beginning at an iron pin which is the Northwest corner of the Water Uno Easement described, said point
being the following six (6) courses and distances Item the comer formed by the inlersection ol 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 test 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 poinl;
5) Thence South 01 degrees 10 minutes 00 seconds East 33, t3 leer to a point;
6) Thence South 16 degrees 18 minutes 30 seconds East 103.84 feet to Point ol Beginning;
Running thence fr~m said Point of Beginning along Ihe land now or formerly of Jennifer & Philip Stanton
South 86 degrees 42 minutes 00 seconds East 10.62 feel to a point;
Thence through the land now or formerly cfi Jennifer & Philip Stanton the following three (3) courses and
distances:
1 ) South 16 degrees t8 minutes 30 seconds East 49.96 feet to a point;
2) Thence South 11 degrees 15 minutes 10 seconds East 157.68 feet to a point;
3) Thence North 71 degrees 57 minutes 40 seconds West 11.47 teat to a point and the land now or
formerly of Philip Stanton;
Thence along the land now or formerly of Philip Stanton the following Iwo (2) courses and distances:
1 ) North 11 degrees t5 minutes 10 seconds West 151.63 feet to a point;
2) Thence N~rth 16 degrees 18 minutes 30 seconds West 53,08 leer to the Point ol Beginning.
Poi~l of
:0,6£'
$CTM ~ I ,6
S 86"42'00'E
Land ~o, or foreertyr of
SCTk~ $~
L a~d hoe or [oreerty of
N 71"57'4~
SCHEDULED
CONSENT OF MORTGAGEE/LIENOR
H.S, REF. NO~
NAME OF SUBDIVISION - PHILIP STANTON & JENNIFER STANTON
NAME OF MORTGAGEE: "MERS" IS MORTGAGE ELECTRONIC REGISTRATION
SYSTEMS, INC. AS NOMINEE FOR US BANK, NA. ("Mortgagee"), as the holder of
a First Mortgage by Mortgage in Liber 21942, mp 820, hereby consents to this matter.
"MERS" IS MORTGAGE ELECTRONIC
REGISTRATION SYSTEMS, INC. AS
NOM~EE FOR US BANK, NA.
.y:
Am~Se~ ~on¢~o~7 ~ssistant Secretary
STATE OF r,m~uczei
COUNTY OF nAVtESS
)
On the 4th day of August 2011, before me, the undersigned, personally
apl~ared A~ber Nontgomery, Assistam: Secretary 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 thin,he executed the same in his capacity and that by
hdr signature on the insmunent, the individual, or the person upon behalf of which the individual
acted, executed the insirumem and that such individual made such appearance before the undersigned
in the O~enaboro, Kentucky , (l~grt the city or other political subdivision and the state or
cotmtry ar o~her place, the a¢l~nowlddgrndnt was taken.j.
Notary Public: -SCephan~e Itouser
Notary ID#: 406~8B
My Conmission Expires on October 9, 2013