Loading...
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