HomeMy WebLinkAboutL 12944 P 128 I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I I l l l l l l l l l l l l l l l l l l l l
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT Recorded: 12/28/2017
Number of Pages : 7 At: 04 : 48 :59 PM
Receipt Number : 17-0230844
TRANSFER TAX NUMBER: 17-17391 LIBER: D00012944
PAGE : 128
District: Section: Block: Lot:
1000 010 . 00 01 . 00 002 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $35, 000 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35 .00 NO Handling $20 . 00 NO
COE $5 .00 NO NYS SRCHG $15 . 00 NO
TP-584 $5.00 NO Notation $0 .50 NO
Cert.Copies $8 .75 NO RPT $400 .00 NO
Transfer tax $140 . 00 NO Comm.Pres $0 .00 NO
Fees Paid $629 .25
TRANSFER TAX NUMBER: 17-17391
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
n 2❑
�1 RECORDED
Number of pages 1 2017 Dec 28 04:45:59 Ptl
jUDIfH A. PA'=CALE
CLERK OF
This document will be public SUFFOLK COUNTY
retort!.Please remove all L D00012944
Social Security Numbers P 128
prior to recording. DT# 17-173+1
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee .35' Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Notation 50 Spec./Assit.
or
EA-52 17(County) Sub Total Spec./Add.
EA-5217(State)
TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm.of Ed. 5. 00 Transfer Tax N
Affidavit • ± Mansion Tax
feted Copy`/ The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 � / family dwelling only.
Sub Total Z YES or NO
Other _
Grand Total Z If NO, see appropriate tax clause on
page q of this instrument.
►1'1
4 1 Dist. If 3548901e II�` l )0 5 Community Preservation Fund
11
Real Property
R DHO A l Illlllllllllllllll�llllllllllll�llllllllllll� 100 Consideration Amount$ 35,000
TaxService Agency 111 Ill! CPF Tax Due $ 0
Verification 28-OEC-17
�i Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
STEPHEN L.HAM,111,ESQ. TD
MATTHEWS&HAM TD
38 NUGENT STREET
SOUTHAMPTON,NY 11968 TD
Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk
Title# —Z
81 Suffolk County Recording & Endorsement Page
This page forms part of the attached ADDENDUM NO. l TO EASEMENT AGREEMENT made
by: (SPECIFY TYPE OF INSTRUMENT)
THE FISHERS ISLAND The premises herein is situated in
ELECTRIC CORPORATION SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
FISHERS ISLAND In the VILLAGE
DEVELOPMENT CORPORATION or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
T
Stat ID: 3548901 28-DEC-17
Tax Maps
District Secton Block Lot School District
1000 01000 0100 002000 FISHERS ISLAND
1000 01000 0100 009000 FISHERS ISLAND
a
f£
+ 2-0-7 V SS6 ~ `' !
ADDENDUM NO. 1
TO
EASEMENT AGREEMENT
ADDENDUM NO. 1 TO EASEMENT AGREEMENT, made as of the 1 st day
of January, 2017, between THE FISHERS ISLAND ELECTRIC CORPORATION, a New
York corporation with offices at 161 Oriental Avenue, P.O. Drawer E, Fishers Island,
New York 06390, party of the first part, and FISHERS ISLAND DEVELOPMENT
CORPORATION, a New York corporation with offices at 161 Oriental Avenue, P.O.
Drawer E, Fishers Island, New York 06390, party of the second part;
WITNESSETH:
WHEREAS, the party of the first part is the owner in fee simple of a parcel
of land located at 730 Central Avenue, Fishers Island,Town of Southold, County of Suffolk
and State of New York (SCTM No. 1000-010.00-01.00-002.000), 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 Central Avenue, Fishers Island, Town of Southold, County of
Suffolk and State of New York (SCTM No. 1000-010.00-01.00-009.000), more fully
described in Schedule B attached hereto (hereinafter referred to as "Parcel 2"); and
WHEREAS, pursuant to an Easement Agreement entered into as of
May 2, 2016 (the "Easement Agreement"), the party of the first part granted an
easement to the party of the second part over a portion of Parcel 1 for the installation of a
sewage disposal system for the benefit of Parcell; and
WHEREAS, the Easement Agreement was recorded in the Office of the
Suffolk County Clerk in Liber 12874 at page 298 on August 5, 2016; and
WHEREAS, in consideration of the granting of the aforesaid easement and
its continued use by the party of the second part and its lessee, Fishers Island Yacht Club,
Inc., the party of the second part agreed to pay a one-time payment of$35,000 to the
party of the first part upon the completion of installation of the sewage disposal system on
Parcel 1; and
WHEREAS,the sewage disposal system has now been installed on
Parcel 1;
NOW, THEREFORE, in consideration of the one-time payment of the sum
of Thirty-Five Thousand Dollars ($35,000) and other good and valuable consideration,
the receipt and sufficiency of which are hereby acknowledged, the parties do hereby
agree as follows:
ActiveUS 165484427v.2 1
1. Except as set forth in the last sentence of this Section 1, the party of the second
part agrees to indemnify the party of the first part and to hold the party of the first
part harmless from and against, and to pay to the party of the first part the full
amount of, any and all claims, losses, liabilities, damages, suits, costs, and
-expenses (including reasonable attorneys' fees, court costs and out-of-pocket
expenses) resulting to the party of the first part, directly or indirectly, arising out of
or relating to (i) the failure or refusal of the party of the second part or its lessee
to maintain and repair the sewage disposal system on Parcel 1; (ii) the
presence of the sewage disposal system on Parcel 1 regardless of the
negligence or willful misconduct of the party of the second part or its lessee; (iii )
the actions, omissions, negligence, failure or willful misconduct relating to such
sewage disposal system on the part of any other person or entity for whom or for
which the party of the second part or its lessee is legally responsible; or (iv) the
breach by the party of the second part or its lessee of any provisions of the
Easement Agreement as modified and supplemented by this Addendum No. 1.
The foregoing indemnification obligations of the party of the second part shall not
apply to the extent the liability in question is attributable to the negligence or
willful misconduct of the party of the first part, and the party of the first part
agrees to indemnify the party of the second part and to hold the party of the
second part harmless from and against, and to pay to the party of the second
part, the full amount of, any and all claims, losses, liabilities, damages, suits,
costs, and expenses (including reasonable attorneys'fees, court costs and out-of-
pocket expenses) resulting to the party of the second part, directly or indirectly,
arising out of or relating to any failure or refusal by the party of the first part to
provide access to Parcel 1 in breach of any provisions of the Easement
Agreement as modified and supplemented by this Addendum No. 1.
2. The Easement Agreement, as modified and supplemented by this Addendum
No. 1, shall be binding upon and shall inure to the benefit of the respective
successors and assigns of the parties hereto.
Except as so modified and supplemented hereby, the Easement
Agreement shall remain in full force and effect in accordance with its terms and the
parties do hereby ratify and confirm their respective obligations thereunder.
IN WITNESS WHEREOF, the parties have set their hands and seals as of
the day and year first above written.
THE FISHER ISLAND ELECTRIC CORPORATION,
By:
J. 6ristop er Finan, President
FISHERS ISLAND DEVELOPMENT
CORPORATION
By:
Philip B. Weymouth III, President
ActiveUS 165484427x.2 2
Schedule A
to
Easement Agreement
Party of the First Part: The Fishers Island Electric Corporation Party of
the Second Part: Fishers Island Development Corporation Easement
Agreement Dated: January 1st, 2017
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island, Town of Southold, County
of Suffolk and State of New York, being more particularly bounded and described as
follows:
BEGINNING at a stone monument on the northwesterly line of Central Avenue,
said monument being 3513.00 feet North of a point which is 1218.00 feet West of
`another monument marking the United States Coast and Geodetic Survey
rTriang`ulation Station "PROS"; and
RUNNING THENCE along said Avenue line South 79 degrees 30 minutes 30
seconds
West, 32.38 feet,
THENCE North 03 degrees 49 minutes 00 seconds West, 307.45 feet; THENCE North
83 degrees 42 minutes 30 seconds East, 128.43 feet;
THENCE South 17 degrees 04 minutes 15 seconds East, 235.16 feet to said Avenue
line;
THENCE along said Avenue line South 57 degrees 42 minutes 15 seconds West,
170.27 feet to the point or place of BEGINNING.
ActiveUS 165484427v.2 5
STATE OF NEW YORK }
ss.:
COUNTY OF- J&X5wryb"2
YORK )
On the M' day of Ak y. in the year 2017 before me, the undersigned, personally
appeared J. Christopher Finan personally now 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 instrume Pt.
_z . �8
otary Publi 1f-6zzz1'23
�ovc %*`� �5- v�5-e\k
Ht��fG� i+:f
'7
STATE OF NEW YORK
ss.. • f�. w
COUNTY OF-NEW,mr-i�bi.V- ✓ . . �•'T'4.�'r`�
Y--QR4< c+
"rrttio;ul,,,,.
On they. day of AV. in the year 2017 before me, the undersigned, personally
appeared Philip B. Weymouth 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 instrum nt.
��L-4 0 `2-Y,18
Notary Public4GrM(�-('--zZZ
- •qtr:::: :lir,r rt,
40
lrrf'rttfallr• r•-a
i +
IS I 1^rC1 4 1(rjW
v 5
ActiveUS 165484427v.2 3
Schedule B
to
Easement Agreement
Party of the First Part: The Fishers Island Electric Corporation Party of
the Second Part: Fishers Island Development Corporation Easement
Agreement Dated: January 1st, 2017
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island, Town of Southold, County
of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point on the southerly line of Central Avenue 19.65 feet East from
a stone monument, said stone monument being 3552.00 feet North of a point
which is
739.04 feet West of another stone monument marking the United States Coast
and
Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE East, 115.01 feet;
THENCE North 55 degrees 18 minutes 20 seconds East, 129.80 feet, these last two
lines abutting northerly and northwesterly on said Central Avenue;
THENCE South 74 degrees 03 minutes 40 seconds East, 69.90 feet;
THENCE South 46 degrees 33 minutes 40 seconds East, 114.40 feet to a point 10
feet northwesterly from the northwesterly line of a dock on West or Great Harbor;
THENCE South 40 degrees 20 minutes 20 seconds West, 56.1 feet, said line
passing through a point 5 feet northwesterly from the most westerly corner of said dock,
these last three lines abutting northeasterly and southeasterly on remaining land now
or formerly of Fishers Island Farms, Inc.;
THENCE northwesterly along the outside face of stone retaining wall at the shore of
West or Great Harbor, 189.6 feet;
THENCE southwesterly along the shore of said Harbor, 104.4 feet;
THENCE southeasterly along the face of a stone retaining wall at the shore of said
Harbor,
42 feet;
Active U 5 165484427v.2
THENCE southwesterly along said wall and shore line, 21 feet;
THENCE northwesterly and southwesterly along said shore line, 150.0 feet;
THENCE North 20 degrees 57 minutes 00 seconds East, 70.00 feet to the point or
place of BEGINNING, this last line abutting northwesterly on land now or formerly of
Jane R. Chester.
, y
ActiveUS 165484427v.2 7