Loading...
HomeMy WebLinkAboutZahra, Charles & Jean 1000-140.-3-4 Y LICENSE AGREEMENT THIS AGREEMENT made this J,day of2016, between the Town of Southold, a municipal corporation, with its principal place of business at 53095 Main Road, Southold, New York 11971-0959 (hereinafter"Town") and Charles Zahra and Jean T. Zahra, residing at 1830 Pike Street, Mattituck, New York 11952 (hereinafter"Licensee"). WHEREAS, the Town is the owner of certain real property known as 630 Pike Street in the Hamlet of Mattituck with an assigned Suffolk County Tax Map #1000-140.00-03.00-005.000 (the "Subject Property"); and WHEREAS, the Licensee is the owner of the adjoining parcel to the west known as 600 Pike Street in the Hamlet of Mattituck with an assigned Suffolk County Tax Map # 1000-140.00-0.300-004.00 (the "Zahra Property"); and WHEREAS, the Zahra Property is improved with a commercial building which the septic system thereof located on the Subject Property underneath the asphalt parking lot; and WHEREAS, on February 22, 1986, the Licensee entered into a license agreement with the Mattituck Park District, the predecessor in interest of the Subject Property, to install and maintain said septic system; and WHEREAS, the Town purchased the Subject Property on October 29, 2016, in order to maintain same as a municipal parking lot; and WHEREAS, the Town recognizes that the Licensee would suffer severe financial hardship if the septic system would have to be removed from the subject property; and WHEREAS, the Town further recognizes that the Town has an interest in the continuing commercial viability of the businesses located on or near Love Lane; and WHEREAS, the Town has determined that, subject to certain conditions, since the septic system has been in place since 1986 and has not impacted the use of the parking lot, the Town wishes to grant a license to the Licensee to permit the septic system to remain on the Subject Property as set forth below. NOW, THEREFORE, in consideration of the promises and the mutual covenants and conditions herein contained, it is agreed by the parties hereto as follows: 1. The above recitals are incorporated herein and made a part hereof. 1 •, 2. Interest conveyed: This instrument shall be deemed to be a revocable license from the Town to the Licensee for the purposes set forth herein. The License shall not be construed to convey any interest in real property and it shall not be deemed to be a License coupled with an interest, nor shall it be considered an alienation of Town property. 3. Term: The term of this License shall be from April 15, 2016, to December 31, 2026, unless otherwise terminated by the Town in accordance with 19 below. 4. Fee: The licensee shall pay to the Town the sum of two hundred and fifty dollars ($250.00) per year, payable in advance on March 1St of each year during the term of this license until terminated. 5. Insurance: Prior to undertaking any activities contemplated by this Agreement, the Licensee shall, at its own cost and expense, provide and keep in full force and affect the following insurance coverages, naming the Town of Southold as Additional Insured. Insurance coverage shall be evidenced by a Certificate of Insurance submitted in a form acceptable to the Town. General Liability: Form: Comprehensive General Liability Limit: $2,000,000 per occurrence/$4,000,000 general aggregate $300,000 for damage to rented premises $10,000 for Medical Expenses (Any one person) The Town must be notified of any impairment of any of the above limits at the inception of or during the License. 2 The Town shall be the sole judge in determining the acceptability of insurance requirements. The Town retains the right to reasonably adjust the coverages required herein from time to time. 6. Indemnification: Licensee shall defend, indemnify, and save harmless, to the extent permitted by law, the Town, its officers, agents, servants, and employees against and from all suits, losses, demands, actions, recoveries, judgments, and costs of every kind and description and from all damages to which the Town, or any of its officers, agents, servants, and employees may be subjected by reason of injury to person or property of others resulting from the Licensee's septic system and its use of this License, or through any act or omission on the part of the Licensee or its agents, employees or servants. 7. Permitted Licensee's Activities: A. Pursuant to this Agreement, the Licensee may maintain the existing septic system in the current location only, as shown on the attached plan. B. Any repair or upgrade to the septic system shall be in full conformance with all applicable Suffolk County Department of Health requirements and subject to the approval of the Town Engineer. 8. Licensee's Responsibilities: A. Maintenance of the Septic System and Surrounding Area. The Licensee shall maintain, at its own cost and expense, the septic system, and bear the entire cost associated with the remediation to any disturbance to Town property, including removal and replacement of asphalt, in the course of repair or upgrade to said system. All work done in connection with any remediation shall be on prior written notice to the Town, be expeditiously completed and be subject to the approval of the Town Engineer. B. Regulatory Compliance. The Licensee shall comply with all applicable Federal, State and Local Laws, rules and regulations, and shall indemnify the Town pursuant to Section 5 for failure to do so. 3 C. The Licensee shall ensure that the use of the License does not interfere with any of the parking stalls located on the Subject Property. 9. Termination: This License Agreement is immediately revocable by the Town at any time, with or without cause, upon 60 days written notice served upon Licensee. Additionally, this Agreement shall terminate upon the Licensee ceasing the operation of its business, and any new business entity must request a new License Agreement from the Town and provide new insurance to the Town. Upon revocation or other termination, the Town shall, at its sole election, retain the septic system, or may demand complete removal and full restoration within sixty (60) days upon written demand (or as soon thereafter as weather permits), the value of either which shall be considered further consideration for the grant of the revocable license. 10. Default: Failure to perform any requirement under this License Agreement shall constitute a default. 11. Contact Information: All notices under this Agreement shall be directed by first class mail as follows: If to the Town: Town of Southold Office of the Town Attorney P.O. Box 1179 53095 Main Road Southold, NY 11971-0959 (631) 765-1939 If to Licensee: Charles Zahra and Jean T. Zahra P.O. Box 1137 1830 Pike Street Mattituck, NY 11952 Babcie5(aD_optonline.net 4 12.This Agreement shall be governed by the substantive and procedural laws of the State of New York. 13.Both parties acknowledge that they have had the opportunity to have counsel of their choosing review this Agreement. Regardless of any contrary rule of construction, no provision or alleged ambiguity of this Agreement shall be construed in favor of one of the parties because it was drafted by the other party or their attorney. 14.This Agreement may only be changed in writing signed by both parties. 15.This Agreement is not assignable without written approval of the proposed assignment by the non-assigning party. 16.This Agreement and any exhibits attached hereto contain the entire agreement of the parties with respect to the subject matter of this Agreement. IN WITNESS WHEREOF, the parties hereto have duly executed said License Agreement on the day and year first above written. TOWNOF S UTHOLD LICENSEE By: By: ScottlA. Russe I, Supervisor By: STATE OF NEW YORK ) ) ss.. COUNTY OF SUFFOLK) IL On the 1 3 day ofhl in the year 2016 before me personally appeared SCC'AI-Q .k.u.SSOU , 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/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual or the person upon whose behalf of which the individual acted, executed the instrument. Notary Public LAUREN M.STANDISH Notary Public,State of New York No.01 ST6164008 5 Qualified in Suffolk County Commission Expires April 9,2019 STATE OF NEW YORK ) ) ss.: COUNTY OF SUFFOLK) On the 1 day of in the year 2016 before me personally appeared Charles Zahra, perso Ily 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 instrum the individual or the person upon whose behalf of which the individual acted ce ute e ' st ent. Notary ub is DANIEL C. ROSS STATE OF NEW YORK ) Notary Public, State of New York No.4907175 ss.: Qualified in Suffolk County COUNTY OF SUFFOLK) Commission Expir6s.Aug. 31, 29�� On the f(ly--day of MOL4 in the year 2016 before me personally appeared Jean T. Zahra, 'Personilly 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 eNot iaig ame in her capacity and that by her signature on the instthe person upon whose behalf of which the individual actent. yu DANIEL C. ROSS Notary Public, State of New York N6. 4907175 Qualified in Suffolk County Commission Expir6s_Aug. 31, 20 6 aF MAP FOR SCEPTIC SYSTEM EASEMENT SI T UA TE MATTITUCK AQ E �► TOWN OF SOUTHOLD 63' 5 N SUFFOLK COUNTY, NEW YORK N S.C. TAX No. 1000- 140-03-04 0 + SCALE 1 "=10' z , APRIL 27, 2016 N y SEPTIC SYSTEM TIE MEASUREMENTS (TO CENTER OF POOLS) OIL No I BUILDING BUILDING CORNER QA CORNER❑B SEPTIC TANK 19, 29, COVER a GREASE TRAP0 , O COVER 3 19 C DISTRIB. POOL 32' 33' 9� COVER 3 Z y LEACHING POOL COVER 1 27' 45' $ LEACHING POOL , I COVER 2 41 52 r^ LEACHING POOL w COVER 3 46' 43' G O i Z' I O . O CZ C, H x O r Co b O 0 0 o o B N roN�' N O 00 20 0 D150 POO, S �tPNK 1 1 ORAE ,� L c1 0 oLn z o t� N 1�0``# j • Ln a 1 O 1 0e %r poo 1 � lam] .��OF Nei ®� NIO&JTHOLD f" TOWN of $ 1 O N O NY S. Lic. No 50467 y Nathan Taft Corwin III Land Surveyor 0 �N 5' Successor To: Stanley J Isaksen, Jr LS. O o A Joseph A. Ingegno L.S. - r Nr Title Surveys — Subdivisions — Site Plans — Construction Layout S 0 PHONE (631)727-2090 Fax (631)727-1727 OFFICES LOCATED AT MAILING ADDRESS 1586 Main Road P.O. Box 16 Jamesport, New York 11947 Jamesport, New York 11947 36-079 i