HomeMy WebLinkAboutL 12675 P 264SUFFOLK COUNT~ CLERK
RECORDS OFFICE
RECORDING PAGE
Ty~e of Instrument: EASEMENT
Number of Pages: 10
Re~.eipt Number : 11-0119306
TRANSFER TAX NUMBER: 11-06432
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
064.00 01.00
~NED AND CHARGED AS FOLLOWS
$o.o0
lO/28/2oil
02:42:47 Pl~
D00012675
264
Lot:
012. 000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $50.00 NO Handling
COE $5.00 NO NYS SRCH~
TP-584 $5.00 NO Notation
Cert. Copies $6.50 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX N~MBER: 11-06432
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20. O0
$15.oo
$o.00
$70.00
$0.00
$171.50
Exempt
NO
NO
NO
NO
NO
J~DITH A. PASCALE
County Clerk, Suffolk County
This document will be public
record. Please remove all
$ociai Security Numbers
prior to recording.
RECORDED
2011 Oct. 2~ 02:42:47 PH
JUDITH iq, PflDCRLE
CLERK OF
SUFF"~..K COUNTY
L D000126~
P 264
{>T# i ~-064,32
Deed / Mortgage Instrument Deed t Mortgage Tax Stamp { Recording / Filing Stamps
FEES
Page / Filing Fee
Notation
EA-52 17 (County)
te)
Comm. of Ed.
NYS Surcharge
Other
7
20, 00
Real Property
Tax Service
Agency
Verification
SubTotal 75
$. O0
15. O0
Sub Total
1000 06400 0100 012000
1000 06400 0100 014006~9
1000 06400 0100 014005
Mortgage Amt.
1. Basic Tax
2. Additional Tax
SubTotal
Spec.JAssit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for ~pointmenL
Transfer Tax U J
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# of th is in st.r u~_en.~t./(~~4~1~!
5 Community Preservation Fund
Con~deration Amount $ ~
1 Satisfactions/Discharges/Releases Ust Property Owners Mailing Address
RECORD & RETURN TO:
[ PATRICIA C. MOORE ESQ.
[ 51020 MAIN ROAD
-"Il $OUTHOLDNY 11971 TO
I Ma, tO: ,judith A. Pascale, Suffolk County Ci~rk I ? I Title Company Information
I 310 Center Odve, Riverhead, NY 11901 [Co Name
I www.$uffolkcOU ntyny.gov/clerk ie #
s I Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT
by:. {SPECIFY TYPE OF iNSTRUMENT)
SIEGERT The premises heroin is situated in
SUFFOLK COUNTY, NEW YORK.
I m proved __
Vacant Land
TD ~j__~
TD
made
TO In the TOWN of SOUTHOLD
STANTON In the VILLAGE
or HAMLETof SOUTHOLD
BOXES § THRU 8, MUST BE TYPED OR PRJNTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
EASEMENT
THIS AGREEMENT made this 28~ day of April, 2011, ERIC SiEGERT
residing at 1704 Kenwood Parkway, Minneapolis, Minnesota, 55405 as party of
the first and PHILIP B. STANTON a/k/a, 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
landt located 650 & 400 Town Creek Lane, Southold, New York, and designated
as SCTM: ~.5 & t4.6 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 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 the parcel of land described in Schedule
A, said ea*~ement 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
rifle 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
descril~ed in Schedule A. 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,
The easement granted herein to supercede ail 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 Libor 12623 page 250.
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 granled 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 Io 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.
st
IN WITNESS WHEREOF, the parties hereto have set their hands and
above written.
TS STANTON,
Stale of New York )
ss:
County of~
On this~day of ,~)~-! 1'¢''
before, lhe 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 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
~NNIFEH .~IDIZZONE-WE~T
NOTARY PUlgUC, ~4~t~ of New Yonk
STATE OF MINNESOTA )
COUNTY OF' '""~('~'1~
)
SS.:
On the ~ day ~,2011, before me, the undersigned, personally
appeared ERIC $1EGERT 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 that he executed the same in his capacity and that
by his signature on the instrument, the individual, or the parson upon behalf of which the
individual acted, executed the instr, u ment~o_d, th~. t ~_uch individual made such appearance
before the undersigned in the ~x"~UY G~-.- ~~L4~',/~'~-,, . (insert the city or
taken.),other palitical subdivision and the sta~ or country o~~ ~~s
No~ry Public I/ ~
SCHEDULE A
HD KEF ~
All that ce,'tai~ pict, ptece, 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 stake which is the Northwest comer of the property described, said point being the
following four (4) courses and distances from the comer formed by the intersection 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 199,21 feet to a point;
2) Thence North 79 degrees 33 minutes 20 seconds East 176.39 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 40 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 &Wllllam Nick;
Thence along the land now or formerly of Tara & William Nick and the land now or formerly of
Paul Hoyt & Maureen O'Donnelle South `16 degrees 40 minutes 40 seconds East '184,01 feet to a
concrete monument
Thence along the land now or formerly of Paul Hoyt & Maureen O'Donnelle North 73 degrees 53
minutes 30 seconds East 85.60 feet to a concrete monument and the land now or formerly of
Nirmngarten Trust;
Thence alo~ the fand now or formady of Nfmengarten Trust South 16 degrees 06 minutes 30
seconds East 168,19 feet tea concrete monument and the land now or formerly of Jennlfer &
Philip Stanton;
Thence among land now or formerly of Jennifer & Philip Stanton the fallowing five (5) courses and
distances:
1) South 85 degrees 2,5 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 minutes 30 seconds East 53.08 feet to a point;
5) Thence South 11 degrees 15 minutes 10 seconds East 178.01 feet to a point and tie line
along mean high water of Town Creek;
Thence along said fie line North 67 degrees 01 minutes 19 seconds West 24.19 feet to a point
and the land now or formerly of Constance 8ares;
Thence along the land now or formerly of Constance Bares ~e following two (2) courses and
distances:
1) North 11 degrees 15 minutes 10 seconds 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 new or formerly of
Laurene Gammon North 16 degrees 51 minutes 40 seconds West 102.84 feet 'co a point;
Thence along the land now or formerly or Laurene Gammon the following two (2) courses and
distances:
1) North 01 degrees 10 mfnutes 00 seconds West 36,32 feet taa concrete monument;
2) Thence North 19 degrees 43 minutes 40 seconds West 7g,lB feet to the Point of
..... Be.gin nin-g~' ..........................................
SCHEDULE B
HD REF~
All that certain Hot, 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 an iron pin which is the Northwest comer of the property described, said point being
the following six (6) courses and distances from the corner formed by the intersection of the
South side of Main Street (SR 25) and the East side of Youngs Avenue:
t) SOLrth 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 feat to a point;
5) Thence South 01 degrees 10 minutes 00 seconds East 33.13 feet to a point;
8) Thence South 16 degrees 18 minutes 30 seconds East 1(33.84 feet to the Point of
Beginning;
Running thence from said Point of Beginning along the land now or formerly of Philip 5'tanton the
following two (2) courses and distances:
1) South 86 degrees 42 minutes 00 seconds East 169.59 feet to an iron pin;
2) Thence South 18 degrees 02 minutes 30 seconds East 52,33 feet to an iron pin and the
land now or formerly of Jennifer & Philip Stanton;
Thence along the land now or formerly of Jennifer & Philip Stanton the following two (2) courses
and distances:
1) North 88 degrees 51 minutes 00 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 t~e 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 South 86 degrees 11 minutes 14 seconds Wast 19.02 feet to a point;
4) Thence 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 fon'nedy of Philip Ste~ton;
Thence along the land now ar formerly of Philip Stanton the following two (2) courses and
distances;
1) Nort~ 11 degrees 15 minutes 10 seconds West '~78~01 feet to a point;
2) Thence North 16 degrees 18 minutes 30 secon6s West 53.08 feet to the Point of
Beginning,
SCHEDULE C
HI) REF~
ALL that certain plot, piece, or parcel o£ land, situate, lying and being in ~he Town of Sou*hold,
Suffolk County, New York, bounded and described as fotlows:
Beginning at a p~int on the East side of Youngs Avenue which Is tt~e Northwest corner of the
Water Line Easement described, said point being the following four (4) courses and distances
from the corner formed by the division line of the land now or formerly of Michael & Jeanne
L[egey and the land now or formerly of Southold Pad< District:
1) South 02 degrees 21 minutes 50 seconds West 2.60 feet t= a point;
2) South 87 degrees 38 minutes 10 seconds East 119.45 feet to a point;
3) Thence North 79 degrees 44 minutes 00 seoonds East 8g,00 feet to a point;
4) Thence South 76 degrees 54 m~nute$ 00 seconds East 58.45 feet to the Point of
Beginning;
Running thence from said Point of Beginning the following five (5) coumes and distances:
1) South 76 degrees 54 minutes 00 seconds East 0.65 feet to a point;
2) Thence South 71 degrees 57 minutes 40 seconds Eas[ 22.26 feet to a pnin~
3) Thence South 11 degrees 15 minutes 10 seconds East 11,47 feet to a point;
4) Thence North 71 degrees 57 minutes 40 seconds West 22.93 feet to a point;,
5) Thence North 11 degrees 15 minutes 10 seconds West 11.40 feet to the Point of
Beginning,
scr
$C
Poi~l, of Begi~m'.~9
SHEET G
Woter Li~e Easemen~
Over SCTM #1000-064-1-I,1.6
t- - 30'
S 76'54'0,
0.65'
40'
N 7t'57'40'W
22.93'
$ 7t'57'40'E
22.2~'
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.
STATE OF K~TUC~
COUNTY OF DAVZSSS
)
"MERS" IS MORTGAGE ELECTRONIC
REGISTRATION SYSTEMS, INC. AS
NOMINEE FOR US BANK, NA.
AmWer Hontgom~¥ ~'A~,t~ ~t~ ~ S~cre tary,~''~
Z~', ........ c' ~,'
On the /+ch day of August 2011, before me, the undersigned, pePsonally
appeared Amber Nontgomery, Assistant Secretary personally lmow~ to me or
proved to mc 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 ttmt by
her; signature on the instrumem, the individual, or thc pcrson upon behalf of which the individual
acted, executed the instmmem and that such individual made such appearance before the
undersigned in thc O,~enaboro ~ Keni:ucky . (tr~sert the city or other political rdbdivi~ion and
tire ~late or country or ocher place the actmo~ledgmem wc~ talen.).
Notary P'ubli/c~ StephanLe ~ouse~
l~ocary :ID#: 406488
FIy Commission P, xplre~ on Oceober 9~
2013