HomeMy WebLinkAboutL 12812 P 743SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 04/06/2015
Number of Pages: 9 At: 03:46:59 PM
Receipt Number : 15-0044886
TRANSFER TAX NUMBER: 14-22140 LIBER: D00012812
PAGE: 743
District: Section: Block: Lot:
1000 035.00 01.00 025.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
Exempt
Exempt
Page/Filing
$45.00
NO
Handling
$20.00
NO
COE
$5.00
NO
NYS SRCHG
$15.00
NO
TP -584
$10.00
NO
Notation
$0.00
NO
Cert.Copies
$0.00
NO
RPT
$60.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$155.00
TRANSFER TAX NUMBER:
14-22140
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
j r
NPnber of
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2015 Apr 06 03:46:59 PM
JUDITH A. PASCALE
CLERK OF
SUFFOLK COUNTY
L D00012012
P 743
DT#.14-22140
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
3 FEES
Page / Filing Fee , �r �� Mortgage Amt.
1. Basic Tax
Han 20. 00 —
2. Additional Tax _
TP -584 `�� i� Sub Total _
Notation SpecJAssit.
— S �
EA -52 17 (County) Sub Total orSpec. /Add.
EA -5217 (State) TOT. MTG. TAX _
R.P.T.S.A. bC, Dual Town Dual County—
Held for Appointm t
Comm. of Ed. S. 00 Transfer Tax
Affidavit � �` Mansion Tax
Certified Copy The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total
Other YES or NO
C C/
Grand Total ✓ J If NO, see appropriate tax clause on
0 page # of this 'nstrument.
4 1 Dist.I00 2894234 1000 03500 010o 025000 ���� .5 Community Preservation Fund
Real Property II�IIIIII1IiIII�IIIfI�I�IIIII�IIIIIIIWIIII Conside mount $
Tax Service (ID&MAR-1 I 1 1 + IJ
Agency C -F_Tax Due $
Verification
Improved
-
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN T0:\
Vacant Land \
Chorle5 cudd-► f+ TD
4�SCarlf�rl AU 4102
Po Box 1:51-7 TD
fZwh 9ji MI inol TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk . °
Title
8 Suffolk Count
Recordi
#G4 -`ILIA Lf -151"1-1
& Endorsement Pa
This page forms part of the attached IBCA made by:
(SPECIFY TYPE OF INSTRUM )
()d+r1q 121f SDIATr 0101 ar1C. The premises herein is situated in.
SUFFOLK COUNTY, NEWYORK.
TO In the TOWN of S(2U+k0 of
Peconic L-OnAlo4i 1ADLAS.,G In the VILLAGE
coopqfwyZn or HAMLET of Gheeg f 0(-�-.
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
+2-mw.1010 tt
(over)
ISM
RECIPROCAL EASEMENT AGREEMENT
THIS AGREEMENT, made this *day of, 2015, by and between PECONIC
J
LANDING AT SOUTHOLD, INC., hereinafter referred to as Lessor, and PECONIC LANDING HOUSING
ASSOCIATION COOPERATIVE, INC., hereinafter referred to as Lessee, each with address of 1500 Brecknock
Road, Greenport, New York,
(1) Lessor owns in fee real property consisting of 145 contiguous acres in the Hamlet of
Greenport, Town of Southold, County of Suffolk and State of, New York, identified as SCTM #1000-035.00-01.00-
025.000 and described in Schedule A attached hereto ("Community Land"). A continuing care retirement
community known as Peconic Landing"Community") is located at this site. Lessee, through a 99 year Long Term
Lease and Easement Agreement dated koj-& .4 2015, a Memorandum of which is being recorded simultaneously
herewith, leases a parcel more particularly described on Schedule B from Lessor.
(2) Lessor hereby grants to the Lessee, its tenants, invitees, agents, employees, contractors, and
subcontractors, pursuant to this Lease an easement and right-of-way in, over and across the Community Land
(described at Schedule A annexed hereto) for pedestrian and vehicular access, ingress, egress, parking, the
installation and maintenance of utility lines and utilities, transport of construction materials and general
maintenance, together with an easement to the Lessee and its tenants under Proprietary Leases (the lease between a
Purchaser of a Residential Unit and Lessee pursuant to which the Purchaser is entitled to exclusive occupancy of a
specific Residential Unit in accordance with the terms of the Proprietary Lease) or as otherwise permitted under the
Disclosure Statement (Peconic Landing at Southold, Inc. Disclosure Statement and Plan of Organization for Peconic
Landing Housing Association Cooperative, Inc.) as amended, and their respective agents and invitees to use all
improvements in the Community in accordance with the terms of the Care Agreement (life care contracts between
Lessor and a Purchaser to provide residents, for the duration of such person's life, the services provided by Peconic
Landing at Southold, Inc. in connection with the Community), Lessee hereby grants to the Lessor pursuant to this
Lease an easement and right-of-way in, over and across the land comprising the Leased Premises for access, ingress,
egress, utilities and maintenance. The rights-of-way and easements hereby conveyed shall continue for the duration
of the term of this Lease.
PECONIC LAND AT SOUTHOLD, INC.
Bv: —%e, L
t�oBEKT 7. S�RoNr
PP.F�Ii>NT
PECONC LAN?ING HOUSING
ASS(XCIAWy cog&I�ATIVE, INC
By:_
Paul J
CONSENTED TO:
THE BANK OF NEW YORK MELLON, AS TRUSTEE
By:
jkp,
STATE OF NEW YORK)
) ss.:
COUNTY OF NEW YORK) ,�-�l
On theeday of OW " , in the year 2015, before me, the undersigned, personally
appeared Robert J. Syron , 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.
Not Public
CHARLES R. CUDDY
Notary Public. State of Now York
No.02CU5872225
Qualified in Sullolk•County
Commission Expires December 31. a Di 8
STATE OF NEW YORK)
) ss..
COUNTY OF NEW YORK)
On the3' day of in the year 2015, before me, the undersigned, personally
appeared PAUL J. CONNOR III, 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.
Not Public
CHAW-r-5 9, CUDD`}
CHARLES R. CUDDY
No" Public, State-ol Now York
No 07rtttO-721 N0, 02.C(A561221-
Qu,.. Utt . 0-, . " .,u„ +lty
Commission Expires December 31,
STATE OF NEW JERSEY )
COUNTY OF PASSAIC )
On this S day of March, 2015, personally appeared before me David J.
O'Brien personally known to me and by me to be the person who executed the foregoing
instrument in the name of THE BANK OF NEW YORK MELLON, a New York banking
corporation described in the foregoing instrument, who, being by me duly sworn, did depose and
say that he is a Vice President of said corporation, that he executed the said instrument and
acknowledged said instrument so executed to be his voluntary act and the voluntary act and deed
of said corporation, and stated on oath that said instrument was so signed by him and delivered
on behalf of said corporation and at its discretion, and that a true certified copy of said
instrument was delivered to said corporation upon the execution thereof. '
IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official
seal on the day and year aforementioned.
[NOTARIAL SEAL]
i
Notary Public Rl&K 3. FIElZF-O
RICK J FIERRO
Notary Public
State of New Jersey
My Commiiolon Expires Nov 24, 2019
2424794.1 038415 FRMS
EXHIBIT A
Community :Land
ALL that ccrlain plot, piece or parcel of land situate, lying and being at Greenport, Town of Southold,
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point marked by a monument found on the northerly side of Main Road (NTYS Rte. 25)
at the southwesterly corner of land now or formerly of Christian Abadiotakis and John Abadiotalds;
RUNNING THENCE from said point of begirming South 66 degrees 01 minute 20 seconds West along
the northerly side of Main Road (NYS Rte. 25) 634.76 feet to a monument found and land now or
formerly of Frank Justin McIntosh;
RUNNING THENCE along land now -or formerly of prank Justin McIntosh and along land now or
formerly of Craig Anderson, Lori Anderson, Mark Anderson and Mamie Anderson the following four (4)
courses and distances:
1) North 11 degrees 31 minutes 10 seconds West, 210.00 feet;
2) North 19 degrees 16 minutes 00 seconds West, 344.00 feet to a monument found;
3) South 65 degrees 47 minutes 10 seconds West, 213.37 feet to a monument;
4) South 19 degrees 16 minutes 00 seconds East, 550.15 feet to a monument found and the northerly
side of Main Road (NYS Rte. 25);
RUNNING THENCE along the northerly side of Main Road (NYS Rte. 25) the following two (2) courses
and distances:.
1) South 65 degrees 23 minutes 50 seconds Wet, 285.49 feet;
2) South 66 degrees 36 minutes 40 seconds Wet, 589.52 feet to a monument found and land now or
formerly of Jemco Realty Associates, LLC;
RUNNING THENCE along land now or formerly of Jemco Realty Associates, LLC the following four
(4) courses and distances:
1) North 41 degrees 39 minutes 10 seconds West, 1,084.54 feet to a monument found;
2) North 65 degrees 07 minutes 50 seconds East, 376.40 feet to a monument found;
3) North 52 degrees 28 minutes 10 seconds West, 982.87 feet;
4) North 32 degrees 57 minutes 20 seconds West, 426.81 feet to the approximate high water mark of
the Long Island Sound;
RUNNING THENCE along the approximate high water mark of the Long Island Sound the following
thirteen (13) tie line courses and distances:
25
NY:1652252.7
1) North 47 degrees 39 minutes 54 seconds East, 67.93 feet;
2) North 40 degrees 53 minutes 21 seconds East, .141.40 feet;
3) North 48 degrees 37 minutes 49 seconds East, 273.15 feet;
4) North 30 degrees 38 minutes 07 seconds Fast, 156.76 feet;
5) North 24 degrees 46 minutes 06 seconds East, 280.55 feet;
6) North 40 degrees 08 minutes 29 seconds East, 96.56 feet;
7) North 60 degrees 05 minutes 17 seconds East, 352.19 feet;
8) North 65 degrees 46 minutes 13 seconds East, 154:46 feet;
9) North 45 degrees 07 minutes 11 seconds East, 135.34 feet;
10) Nor[]) 55 degrees 35 minutes 02 seconds East, 214.28 feet;
l 1) North 41 degrees 38 minutes 30 seconds East, 320.87 feet;
12) North 30 degrees 37 minutes 07 seconds East, 379.62 feet;
13) North 33 degrees 08 minutes 46 seconds East, 159.95 feet to land now or formerly of Floyd F.
King, Jr. Grantor Retained Annuity Trust;
RUNNING THENCE along land now or formerly of Floyd F. King Jr., Grantor Retained Annuity Trust
the following fourteen (14) courses and distances:
1) South 30 degrees 10 minutes 40 seconds East, 926.10 feet to a monument found;
2) South 31 degrees 03 minutes 40 seconds East, 300.01 feet to a monument found;
3) South 28 degrees 19 minutes 30 seconds East, 89.61 feet to a monument found;
4) South 13 degrees 46 minutes 30 seconds East, 33.68 feet to a monument found;
5) South 27 degrees 56 minutes 50 seconds West, 65.47 feet to a monument found;
6) South 00 degrees 19 minutes 40 seconds East, 179.94 feet to a pipe set;
7) South 01 degree 34 minutes 00 seconds East, 300.20 feet to a pipe set;
8) South 03 degrees 40 minutes 00 seconds East, 100.00 feet to a pipe set;
9) South 00 degrees 04 minutes 20 seconds East, 172.71 feet to a pipe set;
10) South 05 degrees 18 minutes 40 seconds East, 100.93 feet to a pipe set;
11) South 00 degrees 39 minutes 30 seconds East, 100.15 feet to a pipe set;
26
NY:1652252.7
32) South 01 degree 45 minutes 00 sewnds East, 434.17 feet to a pipe set;
13) South 07 degrees 02 minutes 00 seconds East, 40.19 feet to.a monument found;
14) South 76 dcgrces 49 rninutes 10 seconds West, '155.11 feet to a monument found and a point;
RUNNING THENCE South 24 degrees 34 minutes 30 secondstast still along land now or formerly of
Floyd F. King, Jr. Grantor Retained Annuity Trust and along ]incl now or fora-ocrly of Christian
Abadiotakis and Jolm Abadiotakis, 805.00 feet to the monument found at the point or place of
BEGINNING.
27
NX:1652252.7
3'J}<ARIBIT til'
Leased PrelnIses
ALL that certain plot, piece or parcel of land, situate, lying <<nd being at Greenport, Town of Southold,
County of Suffolk and State of New York, being more particularly bounded and described,as follows:
BEGINNING at a point within the bounds of land of Peconic Landing at Southold Inc., said point being
situate the following course and distances from the intersection of the norlhdrly side of Main Road
(N.Y.S. Rte. 25) and the easterly lune of lands now or formerly of Jemco Realty Associates, LLC:
1) North 41 degrees 39 minutes 10 seconds West, 1,084.54 feet as measured along land now or
formerly of Jemco Realty Associates, LLC;
2) North 65 degrees 07 minutes 50 seconds East, 376.40 feet -as measured along land now or
formerly of Jemeo Realty Associates, LLC;
3) North 32 degrees 28 minutes 10 seconds West, 982.87 feet as measured along land now or
formerly of Jemco Realty Associates, LLC;
4) North 32 degrees 57 minutes 20 seconds West, 33.08 feet as measured along land now or
formerly of Jemco Realty Associates, LLC to a point;
RUNNING THENCE North 57 degrees 02 minutes 40 seconds East through land of Peconic Landing at
Southold, Inc. 715.11 feet;
RUNNING THENCE from said point of beginning through land of Peconic Landing at Southold, Inc. the
following fifteen (15) courses and distances:
1. North 20 degrees 59 minutes 04 seconds West 55.21 feet;
2. On the arc of a curve to the right having a radius of 130.00 feet for a distance of 115.96 feet;
3. North 29 degrees 38 minutes 20 seconds East 46.49 feet;
4. On the arc of a curve to the right having a radius of 60.00 feet for a. distance of 30.15 feet;
5: On the are of a curve to the left having a radius of 80.00 feet for a distance of 24.86 feet;
6. North 34 degrees 14 minutes 55 seconds East 87.36 feet;
7. On the arc of a curve to the right having a radius of 120.00 feet for a distance of 53.32 feet;
8. South 54 degrees 56 minutes 15 seconds East 221.15 feet;
9. South 04 degrees 52 minutes 57 seconds East 127.19 feet;
10. South 85 degrees 07 minutes 03 seconds West 26.71 feet;
11. South 35 degrees 03 minutes 45 seconds West 9.24 feet;
28
NY:1652252.7
12. South 85 degrees 07 auinules 03 secoaiids West 21.51 feet;
13. South 35 degrees 12 rniluates 57 seconds West 25.50:feet;
14. On the arc of a curve to die right having a radius of 41'.00 feet for a distance of 85.32 feet;
15. South 68 degrees 43 minutes 03 sewnds West 202,23 feet to the point or place of BEGINNING.
29
NY: 16522523