HomeMy WebLinkAboutL 12675 P 263SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT
Number of Pages: 10
Receipt Number : 11-0119306
TRANSFER TAX NUMBER: 11- 0 64 31
Distriot:
looo
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
064.00 01.00
EXAM/NED AND CHARGED AS ~O~LO~$
$o.oo
10/28/2011
02:42:47 PM
D00012675
263
Lot:
014.00-~
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
Transfer ~ax $0.00 NO Co~.Pres
Fees Paid
TRAN$~ TAX NUMBER: 11-06431
THIS PAGE IS A PART OF THE INSTRUMENT
THIS /S NOT A BILL
$20.00
$1s.00
$o.oo
$70.00
$0.00
$1~1.S0
Exempt
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
/0
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
REO3RDEO
2011 Oct, 2~ 02:42:47 PH
JUDITH R. PRSCRLE
CLERK OF
SUFFOLK COUNTY
P
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I P~ecording / Filing Stamps
FEES
Page / Filing Fee ~_~LY
Handling 20. 0O
Notation
FA-52 17 (County) SubTotal
EA-S217 {State)
Corem, of Ed. 5. O0
Affidavit
Surcharge 15. 00 Sub Total ~'
NY5
Other
Mortgage Amt. - -,
1. Basic Tax
:~, Additional Tax
SubTotal
Spec~Assit.
or
Spec./Add.
TOT. MTG, TAX
Dual 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
fatuity dwelling only.
YES or NO ,~
Grand Total I"'~/- ~) ~pagelf NO,# see~ofthisappropriateinstm~ax cla~See,z, on
I I ~ooo o64oo o~oo o~40os
4 Dist, I000 1000 06400 0100 014007
RealProperty ~ lO00 0~400 0100 ozaooe~0
Tax Service
Agency [ Cp~_~T~a~ Due $
Verification
................ ~t/ Improved
6 Satisfactions/Discharges/Releases List Properly Owners Mailing Address
RECORD & RETURN ~O: Vacant Land
To
PA,mC~^ C. uO0~ ESO.
51020 MAIN ROAD TD
SOUTHOLD NY 11971 TD
Mail to: Judith A. Pascale, Suffolk Clerk 71 Title
Company
Information
310 Center Drive, Riverhead. NY 11901 Co. Name
I Title #
.,,aI Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT
by: (SPECIFY TYPE OF iNSTRUMENT)
SIEGERT The premises herein is situated In
5UFFOLK COUNTY, NEW YORIC
made
TO In theTOWNof SOUTHOLD
STANTON In the VILLAGE
or HAMLETof SOUTHOLD
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
CoverJ'
EASEMENT
THIS AGREEMENT made this 28= day of February, 2011, ERIC
SlEGERT, residing at 1704 Kenwood Parkway, Minneapolis, Minnesota 55405
as party of the first part and PHILIP STANTON, a/k/a PHILIP B. STANTON and
JENNIFER STANTON, a/Ida JENNIFER LAMBERTS, a/Ida, JENNIFER L.
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 650 & 400 Town Creek Lane, Southold, New York, and designated
as SCTM: ~.5 & 14.6 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 522 Town Creek Lane, Southold, New York, and
designated as SCTM: ~.7 hereinafter referred to as Parcel 2, and
more fully described in $chedute 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.
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 born solely by the partyof 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 io supercede all terms and conditions within
the easement executed by the party 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 249.
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 aforemenlioned Easements contained herein shall be enforceable by
the County of Suffolk, State of New York, by injunclive relief or by any other
remedy in equity or at taw. 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 terminated or extinguished withou! the
prior approval of the Suffolk County Departmenl of Health Services,
IN WITNESS WHEREOF, the parties hereto have set their hands and
fimt above written.
ON, a/k/a
a/k/a JENNIFER L. STANTON
State of New York )
SS:
County of S.l,LffOlk ) ~/~,~.9//-.~.-~'
On this ~ay of February, 2011, before, the undersigned, personally
H
appeared Philip Stanton and Jennifer 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 Ihe person upon
behalf of which Ihe individuar(s) acted, executed the instrument.
STATE OF MINNESOTA
COUNTY OF
On the "'~('1 day of ~L~ , 20'11, before me, the undersigned, personally
appeared ERIC SIEGERT pe~onaliy 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 instrument and that such individual made such appearance
before the undersigned in the C_,4'~, ~,('- ~' ua~L--~-~ . (Insert the city or
other political subdivision and the stupor country or other place the acknowledgment was
taken.).
y-(/, - ~,...---,,.,~
Notary Pubtic
SCHEDULE A
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 es follows:
Beginning at a stake which is the Nor~west comer of the property describea, said point being the
following four (4) courses and distances f~3m the comer formed by the intersection of the South
srde of Main Street (SR 25) and the East side of Youngs Avenue:
1) $o~h 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 $~th 59 degrees 57 minutes 40 seconds East 4§,65 feet to a point;
4) Thence South 19 degrees 43 minutes 40 seconds East lg1.80 feet to the Point of
Beginning;
Running thence from said Point of Beginning along the land Oaw or formerly nf Robert L. & Amy
A, Gammon North 71 degrees 33 minutes 10 seconds East 183.40 feet tD a point and the land
now or formerly of Tare & William Nick;
Thence along the la~d now or formerly of Tara & William Nick and the land now or formerly of
Paul H<3yt & Maureen O'DonneIle South 16 degrees 40 minutes 40 seconds East 184.01 feet to a
concrete monument;
Thence atong the land now or formerly of Paul Hoyt & Maumen O'Donne[le No~ 73 degrees 53
minutes 30 seconds East 85.60 feet to a cencmte monument and the land now or formerly of
Nitrengarten Trust;
Thence along the iar~ now or formerly of Nirrengarten Trust So~th 16 degrees 06 minutes 30
seconda East 168.19 feet to a concrete monument and tJ'~e land now or formerly of Jennifer &
Philip Stenton;
Thence along land now or formeriy of Jennifer & Philip Stanton the ~lowing five [5) courses and
distances:
1) South 85 degrees 25 minutes ~ seconds West g5,73 feet to an iron
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 18 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 tie line North 67 degrees 01 minutes 19 seconds West 24,19 feet to a point
and the land now or formerly of Constance Bares;
Thence a~ong the land now or formerly of Constance Bares the following two (2) courses and
distances:
1) North 11 degrees 15 minutes 10 seconds West t63.52 feet to a point;
2) Thence North 16 degrees 18 m~nutas 30 seconds West 52,19 feet to a point;
Thence along the land now or formedy of Constance Bares and the land now or formerly of
Laurene Gammon North 16 degrees 51 minutes 40 seconds West 102.84 fes[ to e point;
Thence along the land now or formerly of Laurene Gammon the fo[lowing two (2} courses and
distances;
1) North 01 degrees 10 minutes 00 seconds West 36.32 feet to a concrete mnnumer~t;
2) Thence North lg degrees 43 minutes 40 seconds Wast 79.18 feet to the Point of
B~T~i Jfriih~: .....
SCHEDULE B
HD REF ~
Alt that certain plot, place, or parcel of land, situate, lying and being [n the Town of $outhold,
Suffolk County, New York bounded and described as follows:
Beginning at an iron pin which is the Northwest comer of the property described, said potnt being
the following eight (8) coumes 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:
9} South 10 degrees 20 minutes 20 seconds East 179.21 feet to a point;
t0) Thence North 79 degrees 33 minutes 20 seconds East 183.73 feet to a point;
11) Thence South 59 degrees 57 minutes 40 seconds East 60.33 feet to a point;
12) Thence South 19 degrees 43 minutes 40 seconds East 281,57 feet to a point;
'13) Thence South 01 degrees 10 minutes 00 seconds East 33.13 feet to a point;
14} Thence South 16 degrees 18 minutes 30 seconds East 103,84 f~et to an iron pin;
15} Thence South 86 degrees 42 minutes 00 seconds East 169,59 feet to an iron pin;
16) Thence South 18 degrees 02 minutes 30 seconds East 52.33 feet to the Point of
Beginning;
Running thence from said Point of Beginning along the land now or formerly of Philip Stanton
North 85 degrees 2,5 minutes 52 seconds East 95.73 feet to a concrete monument and the land
m3w or formerly of Nirrengarten Trust;
Thence along the land now or formerly of Nlrrengarten Trust North 84 degrees 21 minutes 00
seconds East 20.06 feet to a concrete monument;
Thence along the land now or formerly of Nirrengarb~n 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 CreW;
The~ along a tie line along mean high watar of Town Creek North 68 degrees 11 minutes 50
seconds West 255.56 feet to a point and the land now or formerly of Jennifer & Philip Stanton;
Thence along the land now or formerly of Jennifer & Philip Stenton the following two (2) courses
and distances:
3) North 11 degrees 15 minutes t0 seconds West 230.29 feet to a point;
4) Thence South 86 degrees 51 minutes 00 seconds East 91.713 feet to the Point of
Beginning;
SCHEDULE C
FID REF#~
ALL that certain plot, piece, or parcel of land, situate, lying and beinff in the Town of Southold,
Suffolk Count~, New York, bounded and described as follows:
Beginning at a p~lnt on the East stale of Young$ Avenue which is the Northwest corner of the
Water' tine Easement desorlbed, said point being the following four (4) ooumes and distances
from the comer formed by the division line of the [and now or formerly of Michael & Jeanne
Liegey and the lend now or formerly of Southold Park District:
1) South 02 degrees 21 minutes 50 seconds West 2.60 feet to a point;
2) South 87 degrees 38 minutes 10 seconds East 119.45 feet to a point;
3) Thence North 79 degrees 44 minutes O0 seconds East 89.00 feet to a point;
4) Thence SoutJ~ 76 degrees 54 minutes O0 seconds East 58.45 feet to the Point of
Beginning;
Running thence from said Point of Beginning the folfowing five (5) courses and distances:
1) South 76 degrees 54 minutes 00 seconds East 0.65 feetto a point;
2) Thence ,South 71 degrees 57 minutes 4[I seconds East 22.26 feet to a point;
3) Thence South 11 degrees 15 minutes 10 seconds East 11.47 feet to a point;
4) Thence North 7'1 degrees 57 mlnu~es 40 seconds West 22,93 feet to a point;
5) Thence North 1'1 ¢legmes 15 minutes 10 seconds West 11.40 feetto the Point of
Beginning.
c
SHEET 6
Woter Line Eosemenf
O~'er SCTM e .... .5
30'
o o o
(33 c) o
o o o
o o o
$
0.65'
If, 40'
N 7~°57'40'iV
22.9,~*
$ ?~'57'40'E
22,26'
SCHEDULE D
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 Liber21942, mp 820, hereby consents to this matter.
State of ': EenCuck:y)
SS:
County of: ])ay:Less)
On this 4ch day of Aug.
appeared Aaber t4oncgomery
2011
"MERS" IS MORTGAGE ELECTRONIC
REGISTRATION SYSTEMS, INC. AS
NOMINEE FOR US BANK, NA.
%,, >'?y~.: ,,
before1 the undersigned, personally. · ...... "'
.personally known to me or p~ved 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
hel h~lthey executed the same in his/her/their capacity(les), and that by
his/h,~.~r/their signature(s) nn the instrume'"-'nt, the individual(s), or the person upon
behalf of which Ihe individual(s) acted, executed the instrument.
Notary Public~: Scephanie Houser
Nota=y ID#: 406488
biy Co~ission Exp±res on October 9, 2013