HomeMy WebLinkAboutL 12754 P 117
(lllllll 1111 IIIII IIIII IIIII IIIII IIIII IIIII !1111 IIII IIII
1111111 IIIII IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 11/26/2013
Number of Pages: 6 At: 01:29:14 PM
Receipt Number : 13-0152079
TRANSFER TAX NUMBER: 13-11710 LIBER: D00012754
PAGE: 117
District: Section: Block: Lot:
1001 004.00 01.00 009.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $5.20 NO RPT $120.00 NO
Transfer tax $0.00 NO Comm.Pres $0.00 NO
Fees Paid $200.20
TRANSFER TAX NUMBER: 13-11710
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
1 2
` RECORDED
Number of pages (P 2013 l4ov 26 01:29: 14 R-1
TORRENS JUDITH H. FA=CFILE
CLERK OF
SUFFOLK COUHTY
Serial #
L D00012754
Certificate # F 117
DT# 1a-11710
Prior Ctf. #
Deed . Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 FEES
Page / Filing Fee ~2c7 Mortgage Amt.
c~ 1. Basic Tax
Handling 2. Additional Tax _
TP-584 Sub Total
Spec. / Assit.
Notation
or
i
EA-5217 (County) Sub Total Spec. /Add,
TOT. MTG, TAX
EA-5217 (State) Dual Town _ Dual County
R.P.T.S.A. Z3Y Held for Appointment
Transfer Tax
Comm, of Ed. 5. 00 3 Mansion Tax
Affidavit The property covered by this motgage is
or will be improved by a one or two
G Certified opy~ r~ J family dwelling only.
' r YES or NO
Rcg. Copy Sub Total -C
44 ~ If NO, see appropriate tax clause on
Other l Grand Total -,I Uy a,~% page # of this instrument.
4 District 1001 Section 004.00 Block 01.00 Lot 010.002 5 Community Preservation Fund
Real _ 09.000 Consideration Amount $ 0.00
Property 2623086 l~I,~',rr ~r7/tCNE~
Tax Seri, p T S I~Il~llll~illllllull lillh~lllll»IIIII~~I CPF Tax Due $ 0.00
Agency R RMO A I I
Improved
Verificat 26-NOV-t
Vacant Land
6 Satisfaction/Discharges/Release List Property Owners Mailing Address TD
RECORD & RETURN TO:
Mary-Faith Westervelt, Esq. TD
PO Box 633
Shelter Island, NY 11964 TD
7 Title Company Information
Co. Name
Title #
g Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT made by:
(SPECIFY TYPE OF INSTRUMENT)
James Olinkiewicz The premisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of Southold
James Olinkiewiez In the VILLAGE
. or HAMLET of _ urgenport
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
pT S
FZ RIVIO A
Stat I D: 2623086 26-NOV-13
Tax Maps
District Secton Block Lot School District
1001 00400 0100 009000 GREENPORT
1001 00400 0100 010002
X; r~ r
rrt ,r5
i
{ r,
r
DECLARATION OF NON-EXCLUSIVE EASEMENT
THIS DECLARATION, is made and entered into this 2S)4~lday of November, 2013, by
and between JAMES OLINKIEWICZ, residing at 5 Dickerson Drive, Shelter Island, New York
l 1965, and JAMES OLINKIEWICZ, residing at 5 Dickerson Drive, Shelter Island, New York
11965.
EASEMENT
WHEREAS, James Olinkiewicz is the fee simple owner of a certain parcel of land
(hereinafter referred to as "Parcel A") located in the Village of Greenport, Town of Southold,
County of Suffolk, shown on the Tax Map of the County of Suffolk as Tax Map No. 1001-
004.00-01.00-009.000, also known as 510 Madison Avenue, Greenport, New York, being more
particularly described in Schedule A, annexed hereto and made a part hereof; and,
WHEREAS, James Olinkiewicz is the fee simple owner of a certain parcel of land
(hereinafter referred to as "Parcel B") located in the Village of Greenport, Town of Southold,
County of Suffolk, shown on the Tax Map of the County of Suffolk as Tax Map No. 100 1 -
004.00-01.00-010.002, also known as 407 Kaplan Avenue, Greenport, New York, being more
particularly described in Schedule B, annexed hereto and made a part hereof; and,
WHEREAS, James Olinkiewicz as fee simple owner of Parcel A and as fee simple owner
of Parcel B, by this Agreement, desires to create a perpetual and non-exclusive easement and
right-of-way for the purpose of residential vehicular passage limited to ingress and egress, over
and upon a ten (10) foot wide strip of land running along the easterly portion of Parcel A for the
benefit and use of Parcel B. Said strip of land (hereinafter referred to as "Easement Premises") is
more particularly described in Schedule C, annexed hereto and made a part hereof.
NOW, THEREFORE, for and in consideration of the sum of Ten and 001100 Dollars
($10.00), and other good and valuable consideration, the receipt and sufficiency of which is
hereby mutually acknowledged, the parties do hereby declare, grant and agree as follows:
1. That James Olinkiewicz, as fee simple owner of Parcel A, grants and conveys to
James Olinkiewicz, as fee simple owner of Parcel B, and to his heirs, successors
and assigns of Parcel B, a non-exclusive easement appurtenant to and for the
benefit of Parcel B to use said Easement Premises for ingress and egress from the
rear of Parcel B to Madison Avenue. The right to enter upon said Easement
Premises shall be limited for the purpose of ingress and egress for pedestrian, and
residential vehicular and passenger passage to and from Madison Avenue.
2. The grant and use of the Easement Premises is solely limited to the owners,
lessees, agents, servants or invitees of Parcel B. No commercial and/or business
vehicular use of the Easement Premises shall be allowed.
3. Nothing herein shall be construed to give any party hereto or their lessees, agents,
servants or invitees, the right to park any vehicles on the Easement Premises for
any purpose whatsoever.
4. All the provisions of this Agreement, including the benefits and burdens thereof,
shall run with the land and shall be binding upon and inure to the benefit of the
respective parties and their respective heirs, legal representatives, successors and
the respective assigns holding title to the respective parcels of real property
referred to herein as Parcel A and Parcel B.
5. All rights granted to each party hereunder shall run in favor and benefit any
present or future mortgagee of the parcels of real property referred to herein, the
assignees of any such mortgagee, or the purchaser at any foreclosure sale
conducted pursuant to the Order of any Court having jurisdiction thereof or the
grantee of the premises acquiring title by virtue of the delivery of the deed in lieu
of foreclosure.
b. All rights granted to each party hereunder shall be exercised with due regard for
the rights of others and their use of such easement and the Easement Premises
shall not be used by any person in any way that will impair the rights of others to
use it, and shall not obstruct passage thereon.
1N WITNESS WHEREOF, the parties have executed this Declaration of Non-Exclusive
Easement on the day and year first above written, with the intent that it shall be recorded in the
Office of the Clerk of the County of Suffolk.
/a!sFee nkiewicz, es Olinkiewicz,
ple Owne r o as Fee Simple Owner of Parcel
STATE OF NEW YORK )
) ss.:
COUNTY OF SUFFOLK }
On the '2D+%, day of November in the year 2013 before me, the undersigned, personally appeared James
Olinkiewiez 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 person upon behalf of which the
individual acted, executed the instrument.
DOREEN E. MCNEMAR
NOTARY PUBLIC, STATE OF NEW YORK
Registmrion No. 01MC6274186
Qualified in Suffolk County
(signatur a d ffice of individual taking acknowledgment) Commission Expires Dec. 31, 2016
T1tle Nn,-ADA-2539-5
ANfFNDED 1 TI2'~112 ! -
SCHEDULE:A -DESCRIPTION:
ALL that certain-plot, piece or parcel of land, situate, lying aad being lit, Qre hporti- TOAM-1of
Southold, Suffolk County, New York; known as L-611Vutilb-er-9.on a;certain.map entitled, "Map of
LotsofBenlamin H.,Recvc, John'J• Bartlett; Charles Cotton; ClarenoerC Milcs'at Greeuport; Saffalk
County, New York", made by Albertson, Case 5uryeyor and f l~din the Office;af thel k of
Suffolk County, June 20, 1892 as Map Niunbei 469,;tnbre partiqularly Bounded and described as
follows:
BEGINNING at a point on the northerly, side:of,Madisoil Avenue;dist t 101,76 feet;west of the.
intersection of the northerly side of MadisonAvenue . acid tlie;rvesterly side"of Fifth Avenue'(Kaplan .
Avenue);
THENCE-along the northerly side of Madison Avenue-Noith 83'degrees 19, minutes,00,seconds
West 50.00 feet;
THENCE-North-14 degrees18-minutes20 secondsEast159.96 feet,to a'spike;
THENCE South 75 degrees 57 minutes 20 seconds East 50.90 feet;
THENCE South -14 degrees 28 minutes 00 seconds West 153.54' feet to the northerly side of Madison
Avenue at the point or place of BEGINNING.
FOR CONVEYANCING ONLY. Together with all right, title aad Worm of,' in and to.An. streets and roads abutting the
above deserlbed premlets, to the center line thereof.
41.
Titte.No. ADA-2668-S
Schedule B - Description
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected,
situate, lying and being in the Village of Greenport, Town of Southold, County of Suffolk and State
of New York,' known and designated as parcel 2 as shown on "Map of Subdivision for Edgar and
Arlene Marvin", filed in the Office of the County Clerk of Suffolk County on July 17, 2000, as Map
No. 10469, being more particularly bounded and described as follows:
BEGINNING at a point on the westerly side of Kaplan Avenue, distant 126.50 feet northerly from
the corner formed by the intersection of the westerly side of Kaplan Avenue with the northerly side
of Madison Avenue;
RUNNING THENCE North 75 degrees 57 minutes 20 seconds West, 50.16 feet;
THENCE South 14 degrees 19 minutes 40 seconds West, 20.00 feet;
THENCE North 75 degrees 32 minutes 00 seconds West, 50.26 feet;
THENCE North 14 degrees 28 minutes 00 seconds East, 43,13 feet;
THENCE South 75 degrees 57 minutes 20 seconds East, 100.00 feet to a point on the westerly side
of Kaplan Avenue;
THENCE along the westerly side of Kaplan Avenue, South 13 degrees 34 minutes 00 seconds West,
23.50 feet to the point or place of BEGINNING.
FOR CONVEYANCING ONLY: Together with all right, title and interest of, in and to any streets and roads abutting the
above described premises, to the center line thereof.
Schedule C
DESCRIPTION OF PROPOSED 10 FOOT WIDE EASEMENT
SUFFOLK COUNTY TAX MAP# 1001-04-01-09
PROPOSED 10 FOOT WIDE EASEMENT FOR INGRESS AND EGRESS TO PARCEL 2 AS SHOWN
ON "SUBDIVISION FOR EDGARD AND ARLENE MARVIN" FILED IN THE OFFICE OF THE
SUFFOLK COUNTY CLERK AS MAP NO. 10469 OVER LOT 9 AS SHOWN ON "MAP OF LOTS OF
BEN H. REEVE, JOHN J. BARTLETT, CHARLES COTTON & CLARENCE C. MILES" FILED IN
THE OFFICE OF THE SUFFOLK COUNTY CLERK ON JUNE 20, 1892 AS MAP NO. 469,
DESCRIBED AS FOLLOWS;
BEGINNING AT A POINT ON THE NORTHERLY LINE OF MADISON AVENUE AT THE
INTERSECTION FORMED BY THE NORTHERLY LINE OF MADISON AVENUE WITH THE
EASTERLY LINE OF LOT 9 AS SHOWN ON "MAP OF LOTS OF BEN H. REEVE, JOHN J.
BARTLETT, CHARLES COTTON AND CLARENCE C. MILES" FILED IN THE OFFICE OF THE
SUFFOLK COUNTY CLERK ON JUNE 20, 1892 AS MAP NO. 469, SAID POINT AND PLACE OF
BEGINNING BEING DISTANT 101.76 FEET WESTERLY FROM THE WESTERLY LINE OF FIFTH
AVENUE (A.KKA KAPLAN AVENUE);
RUNNING THENCE FROM SAID POINT AND PLACE OF BEGINNING ALONG THE
NORTHERLY LINE OF MADISON AVENUE NORTH 83 DEGREES 19 MINUTES 00 SECONDS
WEST A DISTANCE OF 10.09 FEET TO A POINT;
THENCE NORTH 14 DEGREES 28 MINUTES 00 SECONDS EAST A DISTANCE OF 154.85 FEET
TO A POINT AND LANDS NOW OR FORMERLY OF MARGARET RICHARDS;
THENCE SOUTH 75 DEGREES 57 MINUTES 20 SECONDS EAST A DISTANCE OF 10.00 FEET TO
A POINT AND THE EASTERLY LINE OF LOT 9 AS SHOWN ON THE AFORESAID MENTIONED
FILED MAP;
THENCE SOUTH 14 DEGREES 28 MINUTES 00 SECONDS WEST A DISTANCE OF 153.54 FEET
TO THE POINT AND PLACE OF BEGINNING.
~P~~pF ~EWrc
4 ME ,
lp
r
.490
LAND