HomeMy WebLinkAboutL 12825 P 518SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 07/27/2015
Number of Pages: 8 At: 02:16:17 PM
Receipt Number : 15-0099653
TRANSFER TAX NUMBER: 14-31795 LIBER: D00012825
PAGE: 518
District: Section: Block: Lot:
1000 009.00 09.00 013.000
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
$40.00
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
$10.00
NO
RPT
$120.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$215.00
TRANSFER TAX NUMBER:
14-31795
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT
A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pag i
c RECORDED
201, Jul 27 02:16.17 PM
JUDITH A. PASC:ALE
CLERK OF
2967008 �16t 3.000
ropF
This document will be public
SUFFOLK COUNTY
record. Please remove -all .
L D00012825
Social Security (Numbers
F 518
prior to recording.
DTO 14-31795
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
3 1 FEES
Page/ Filing Fee
Handling 20. 00
Notation
EA -52 17 (County) Sub Total lSLS
EA -5217 (State) _
R.P.T.S.A•��D f
Comm. of Ed. 5. 00
AffidavitRAI,
�� ertified Cop —�Q—
NYS Surcharge 15. 00
Sub.Total
Other
Grand Total
4
1 Dist.
2967008 �16t 3.000
ropF
PTS I
I�III
1111111111
Jill
1111111111
Jill
1111
Tax ervic
Tax S
R DTY A
fIIIII
Agency
24.1UL-15
Verificati(
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Mortgage Amt.
1. Basic Tax
2, Additional Tax
Sub Total
SpecJAssit.
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
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this instrument. ,
S y176i S
Community Preservation Fund
3 aeration Amount $ ' !!
F:T2 Due
Improved
Vacant Land
STEPHEN L. HAM, III, ESQ. TD (�
MATTHEWS & HAM TD
38 NUGENT STREET
SOUTHAMPTON, NY 11968 TD
Mail to: Judith A. Pascale, Suffolk County Clerk LCo.Name
Title Company Information
310 Center Drive, Riverhead, NY 11901 Chicago Title insurance Com anwww.suffolkcountyny.gov/clerk le # C j
L5 7474-. 116
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached EASEMENT AGREEMENT
by: (SPECIFY TYPE OF INSTRUMENT)
ESTATE OF MARY L. WOOD The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO in the TOWN of SOUTHOLD
HANS PAAL BUNAE5 and In the VILLAGE
ANTONIA LOUISE BUNAES or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
4
District
Secton
Block
Lot
1000
00900
0900
013000
1000
00900
0900
011000
I
Stat ID: 2967008
Tax Maps
School District
FISHERS ISLAND
FISHERS ISLAND
PT -S
P DTY A
24-1UL-15
EASEMENT AGREEMENT
EASEMENT AGREEMENT made as of the 4th day of March, 2015, between
NANCY A. WOOD, residing at 117 Brittnay Farms Road, New Britain, CT 06053,
WILLIAM H. WOOD, lil, residing at 207 Fern Street, West Harford, CT 06119 and
RICHARD L. WOOD, residing at No # Reservoir Road, Fishers Island, NY 06390, as
the Ancillary Executors of the ESTATE OF MARY L. WOOD, deceased (Suffolk County
Surrogate Court File #2013-3274), party of the first part, and HANS PAAL BUNAES
and ANTONIA LOUISE BUNAES, both residing at 25 Hull Cove Court, Jamestown, RI ,
party of the second part;
WHEREAS, the party of the first part is the owner in fee simple of a parcel
of land located at Reservoir Road, Fishers Island, Town of Southold, County of Suffolk
and State of New York (SCTM No. 1000-009.00-09.00-013.000), more fully described
in Schedule A attached hereto (hereinafter referred to as Parcel 1); and
WHEREAS, the party of the second part is the owner in fee simple of a
parcel of land located at Reservoir Road, Fishers Island, Town of Southold, County of
Suffolk and State of New York (SCTM No. 1000-009.00-09.00-011.000), more fully
described in Schedule B attached hereto(hereinafter referred to as Parcel 2); and
WHEREAS, the party of the first part intends to grant an easement to the
party of the second part over a portion of the land described on Schedule A, said
portion of land for said easement more fully described on Schedule C attached hereto;
WITNESSETH:
NOW, THEREFORE, in consideration of the sum of Ten Dollars ($10)
each 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, successors and/or assigns which shall come
into title to said Parcel 2, a permanent and perpetual easement that runs with the land
over that portion of Parcel 1 as set forth more fully in Schedule C hereto for the purpose
of placement, installation, maintenance, repair, inspection and replacement of sewer
lines, and the party of the second part, their heirs, successors and/or assigns shall
restore the area as nearly as practicable to its original condition after placement,
installation, maintenance, repair, inspection and replacement for such service utility,
over the premises more particularly described in Schedule A. The cost of installation,
maintenance and repair of said sewer lines and of restoration of the affected area shall
be borne solely by the party of the second part, their heirs, successors and/or assigns.
The installation of said sewer lines 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 party of the first part, its successors and assigns, retains unto itself all
rights to fully enjoy its aforesaid premises except for the purposes herein granted to the
party of the second part.
The aforementioned easement granted 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 or
of the Suffolk County Department of Health Service 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
the heirs, successors and/or assigned of all parties to this Agreement.
This grant of easement shall not be terminated or extinguished without the
prior written approval of the Suffolk County Department of Health Services
IN WITNESS WHEREOF, the parties have s t their hands an seals as of
the day and year first above written. "2 _
Wood, Anc)kary Executor
Wilnam H. Wood, III, Ancillary Executor
4�"l -
Richard L. Wood, Ancillary Executor
Hans Paal Bunaes
(.ry _
Antonia Louise Bunaes
2
STATE OF CONNECTICUT )
M -M
COUN'TY OF HARTFORD
On the Q day of in the year 2015 before me, the undersigned, personally
appeared Nancy A. Wo9d 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 she executed the same in her capacity, and
that by her signature on the instrument, the individual, or the person upon behalf of
which the individual acted, executed the instrument, and that such 'ndividual made such
appearance before the undersigned in the CM
in the State of Connecticut. (insert the City or other poli al subdivision)
Notary ublic, State of Connecticut
STATE OF CONNECTICUT } TAWANA JAUNAI
4
Notary Polo, So of Corm""
COUNTY OF HARTFORD ) f�ConuEkpMSPL30;20t9
4
On the 11 day of in the year 2015 before me, the undersigned, personally
appeared William H. Wobb, 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 inst ument an that uch in ividual made such
appearance before the undersigned in the
in the State of Connecticut. (insert the City or other politicM subdivision)
tP ic, State of Connecticut
STATE OF NEW YORK ) A&& TAWANAJAUNAI
ss.: Notary Pablrc, State of Conn@ftA
COUNTY OF SUFFOLK ) tiNCamrr>satonEomsept.30,2019
On the/ day of %vf11V in the year 2015 before me, the undersigned, personally
appeared Richard L. Wood 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.
-�
P��* 2%1G��` ` !a. S Neth N�•.1r�'g•K0.
,:'� c 3
(; r , �
STATS OF }
'
COUNTY OF )
On the 1 day in the year 2015 before me, the undersigned, personally
appeared Hans Paal Bunaes 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, and that such individual made such
appearance before the undersigned in the c, -u )-F- A:�UQn �-"L
in the State of -Rhode -Wand. (insert th Ce ity or other political subdivision)
Notary Public,.. i �-
I-'--
Suzanne R. Pittman o� f
C ornrni �h �"f I' -e4 1 t` f 7 j Za �'7.
STATE OF )
COUNTY OF
On the � day of in the year 2015 before me, the undersigned, personally
appeared Antonia Louise Bunaes 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 she executed the same in her capacity, and
that by her 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
in the State o (insert the City or other political subdivision)
Notary Public, State,
Suzanne R. Pittman.� `4,
2
Schedule A
to
Easement Agreement
Party of the First Part: Nancy A. Wood, William H. Wood, III and Richard L. Wood,
as Ancillary Executors fo the Estate of Mary L. Wood
Party of the Second Part: Hans Paal Bunaes and Antonia Louise Bunaes
Easement Agreement : Dated as of March 4, 2015
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island in the Town of Southold,
County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a monument on the northwesterly side of Winthrop Drive, said
monument being located South 62 degrees 21 minutes West, 811.78 feet from the
southwesterly side of Equestrian Avenue, said monument also being located 425.28
feet North of a point which is 5324.42 feet West of another monument marking the
United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE along the northwesterly side of Winthrop Drive South 65 degrees
19 minutes 00 seconds West, 87.10 feet to its intersection with the northeasterly side of
Reservoir Road;
THENCE along the northeasterly side of Reservoir Road, North 27 degrees 38 minutes
00 seconds West, 150.63 feet;
THENCE North 62 degrees 07 minutes 33 seconds East, 192.15 feet to an iron pin in
the westerly line of land now or formerly of Richard A. Miller;
THENCE South 27 degrees 39 minutes 00 seconds East along said land now or
formerly of Richard A. Miller, 155.89 feet to the northwesterly line of Winthrop Drive;
THENCE South 62 degrees 21 minutes 00 seconds West along the northwesterly line
of Winthrop Drive, 105.10 feet to the point or place of BEGINNING.
5
Schedule B
to
Easement Agreement
Party of the First Part: Nancy A. Wood, William H. Wood, III and Richard L. Wood,
as Ancillary Executors fo the Estate of Mary L. Wood
Party of the Second Part: Hans Paal Bunaes and Antonia Louise Bunaes
Easement Agreement: Dated as of March 4, 2015
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island in the Town of Southold,
County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a point on the northeasterly side of Reservoir Road, said point being
located 622.24 feet North of a point which is 5478.72 feet West of a monument marking
the United States Coast and Geodetic Survey Triangulation Station "PROS", said point
also being where the northwest corner of land herein to be described is intersected by
the southerly boundary of land now or formerly of Martha P. Litch; and
RUNNING THENCE from said point or place of beginning along said last mentioned
land North 61 degrees 07 minutes 57 seconds East, 233.35 feet to land now or formerly
of Walter C. Keenan;
THENCE along said last mentioned land South 29 degrees 17 minutes 32 seconds
East, 90.15 feet to land now or formerly of Richard A. Miller;
THENCE along said last mentioned land South 20 degrees 47 minutes 00 seconds
East, 47.05 feet;
THENCE South 62 degrees 07 minutes 33 seconds West, 192.15 feet to the
northeasterly side of Reservoir Road; and
THENCE along the northeasterly side of Reservoir Road the following three courses
ands distances:
1) North 27 degrees 38 minutes 00 seconds West, 50.00 feet;
2) North 46 degrees 13 minutes 00 seconds West, 47.88 feet; and
3) North 59 degrees 13 minutes 00 seconds West, 43.70 feet to the point or
place of BEGINNING.
0
Schedule C
to
Easement Agreement
Party of the First Part: Nancy A. Wood, William H. Wood, III and Richard L. Wood,
as Ancillary Executors fo the Estate of Mary L. Wood
Party of the Second Part: Hans Paal Bunaes and Antonia Louise Bunaes
Easement Agreement: Dated as of March 4, 2015
An easement for installation and maintenance of a sanitary sewer line situate, lying and
being at Fishers Island in the Town of Southold, County of Suffolk and State of New
York, said easement being ten (10) feet in width and bing bounded and described as
follows:
BEGINNING at a point in the southeasterly boundary of land conveyed to Hans Paal
Bunaes and Antonia Louise Bunaes, said point being located 544.58 feet North of a
point which is 5346.27 feet West of a monument marking the United States Coast and
Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE along said southeasterly boundary line North 62° 07'33" East
10.85 feet to a point;
THENCE South 05° 01' 10" East 90.20 feet to a point;
THENCE South 72° 42'08" East 70.58 feet to a point;
THENCE North 77° 59'48" East 82.40 feet to a point in the northwesterly line of
Winthrop Drive;
THENCE along said northwesterly line of Winthrop Drive South 62° 21'00" West 37.08
feet to a point;
THENCE South 770 59'48" West 49.31 feet to a point;
THENCE North 72° 42'08" West 79.90 feet to a point;
THENCE North 05` 01' 10" West 92.69 feet to the point of BEGINNING.
7