HomeMy WebLinkAboutEasement Recorded (5) T 11111111111 Hill 111111111111111111111111111111 IN 1111
• � 6 �w
FSTt K
x WESTCNESTER MUM RECORDING An EMDORSEIIEIF[ PACE
=M' 3 (THIS PAGE PORNS PART OF THE IMSYMUIEMT)
ADDITIONAL COMMENTS. RECORD AND RETURN
TITLE COMPANY NUMBER
T33E FOREGOING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS:
TYPE OF INSTRUMENT E4 S _
(SEE CODES FOR DEFINITIONS)
THE PROPERTY IS SITUATED IN LIBER � MORIGE. DATE
WESTCHESTER COUNTY, N.Y. IN
THE PAGE I `� MORTGE. AMOUNT
02 'IUIN OF BEDFORD
06 'IMN OF CORTI,ANr" y J EXEMPT YES NO '
09 1"IN 0F'.fiA,S'P;111STF;R STAT'Y CHARGE S` REC'D TAX ON ABOVE MTrE:
11 TOWN OF GRRFNI30RGH
12'.MIN OF HARRISON REC'ING CHARGE BASIC $-
16 MIN OF LIWISBOR0
17 TOWN OF MAMARONECK REC. MGT. FUND �` !✓ ADDTI. $
19 T(XIN'OF MT'. KISCO
20 TOWN OF MT. PLEASANT CROSS REFERENCE SUBTOTAL $
21 CITY OF MT. VNRNON
22 TCWN OF iVLW CASTLE CERT/RECEIPT SPECIAL $
23 CITY.OF NEZd ROCHF.LLE
24_ 'iCWN OF NORTH CASTLE T 0 T A L 'TOTAL $
26 TD4N OF NORTH SALEM �, s zzs:azs�:,e.s>:ss
28 TiOWN OF OSSINING t
30 CITY OF PEEKSKILL SERIAL No.
31 TOWN OF PELVAM $
35 TOWN OF POUND RIDGE CONSIDERATION DWELLING: ❑ 1-6 Q OVER
CITY OF RYE
i
7 TOWN OF RYE RECEIVED DUAL TOWN }
38 TOWN OF SCARSDALE H DUAL COUNTY/STATE
39 TOWN OF SOMERS $
42 CITY OF WHITE PLAINS HELD i
43 CITY OF YONKERS n NOT HELD
44 TOWN OF YORKTOWN O
•
REAL ESTATE
o, TRANSFER TAX ANDREW J. SPANO
-n_ WESTCHESTPR COUNTY I WESTCHESTER COUNTY CLERK
' � t
t^= CV TERMIN r RETURNED
CY 1
EXAMINED BY
v WITNESS M I
e"•
r/ l�Y,/A
ANDR SP 1
/EA 31.00 I!
10:01
THE RECORDING DATE OF THIS INSTRUMENT AS INDICATED BELOW IS THE OFFICIAL DATE ON WHICH
THE WESTCHESTER COUNTY CLERK RECEIVED THIS INSTRUMENT.
QUESTIONS REGARDING DELAYS PRIOR TO THIS DATE SHOULD BE ADDRESSED TO YOUR
REPRESENTATIVE OR ATTORNEY. '
f
I
I
LIB ER10iS3PAE124- ;
' •section 1
Block 5 '
Lot P/O 18D, Lot 3:8 D/8 / p
Town of Rye
Village of Rye Brook �l
County of Westchester
State of New York
DEED OF EASEMENT NO. 21A
THIS DEED OF EASEMENT, made this a 7 day of
October, 1991, by and between RYE BROOK DEVELOPMENT PARTNERS
(this fee owners being hereinafter referred to as "Grantor")
New York partnership having an office c/o Alamit Properties
Inc., . 4 Stonefalls Court, Rye Brook, New York 10573, and the
.i: VILLAGE OF RYE BROOK, a municipal corporation having its
principal office on Bowman Avenue in the Village of Rye Brook,
New York 10573 .(hereinafter referred to as "Grantee").
W I T K E S S E T H:
The Grantor is the fee owner of the real property
known as Lot Nos. 18, 19, 20, 21, 22, 23, 24 and HOA 10 as
shown and described on a certain "Subdivision Map of Rye Brook
Estates" situate in the Village of Rye Brook, Westchester
County, New York and which map was prepared and completed on
January 20, 1989 by Charles H. Sells, Inc., Civil Engineers
and Surveyors, Bedford Hills, Now York and filed in the County
of Westchester as map No. 23809 on July 28th, 1989; and ,
WHEREAS, the Board of Trustees of the Village of
Rye Brook on February 14, 1989, approved the subdivision of
the subject property, formerly owned in fee by BROOK TWO
VENTURES, INC., a New York corporation with offices located
c/o Alamit Properties, Inc., 4 Stonefalls Court, Rye Brook,
New York 10573, the predecessor in interest to RYE BROOK
DEVELOPMENT PARTNERS (the Grantor herein) , into sixty (60)
lots, designated Lot Nos. 1 through 60 and common areas shown
on ,that certain map known and designated at Map No. 23809
filed in the County clerk's Office of the County Of
Westchester on July 28, 19891 and
WHEREAS, such approval was conditioned, inter-alia,
upon BROOK TWO VENTURES, INC., its successors, its h� eland
assigns granting to the Village of Rye Brook, its successors
i
iisER1�0153�b5E125. . .
and: assigns, those .sanitary sewer easements which by their
terms and conditions create sewer easements. for the benefit
of fhe Village 'of Rye Brook anq for the fee owners, 'their
heirs, successors ' and assigns, who shall be homeowners
and/or residents of the subject.subdivision; and
WHEREAS, in the design and construction of the '
sanitary sewer system within the subdivision, it becomes
necessary for the sound and efficient operation and use j
thereof -to re-route the easement as shown herein as Easement i
t No. 21 the description of which is shown on Schedule "A" j
attached hereto and made a part hereof.
NOW, THEREFORE, the Grantors in the consideration
of One and 00/100 ($1.00) Dollar, lawful money of the United
States, and other good and valuable considerations, do
hereby grant and release to the Grantee, a perpetual
easement as descri ed on Schedule "A" attached.
The id easement is located within portions of
. Lot Nos. 1 , 20, 21, 22, 23, 24 and a portion of HOA 10
on the herein described Subdivision. The easement is
further described in schedule "A" hereto annexed and made az
. part hereof, the premises lying and being in the Village of
Rye Brook, Town of Rye and County of Westchester, State of
New York.
This easement is granted on the following terms
and conditions:
The Village of stye Brook shall have the right at
any time of • free ingress and egress for the purpose of
installing, ' constructing, excavating for, reconstructing,
enlarging within the easement granted; duplicating,
repairing and maintaining pipelines for a sanitary sewer,
without becoming or being held liable for trespass. The
Village of Rye Brook shall not erect .any fence on any part
of said easement, nor shall any buildings or structures be
erected by the Village of Rye Brook except such structures
as may be necessary for temporary use in constructing,
excavating for, reconstructing, enlarging, duplicating,
repairing, maintaining said pipelines or Appurtenances
theretb.
Ai
x
sam:***% 1ljBER 1015 3 1 2 V SCHEDULE "Al, '
/31A F. . pw '
ALL, that'oartAia let, piece os'pa'rsol of land lying
i� sad beinE In:-the village of Rye crook. County of. Nest-
i� ehesis.r sad State of New York, said ,easement. being more
pirticularly bounded and desertbod as follovat
BEbIWNING at a point on the taatariy boundary lips
of Sark Ridge Court said point being distant 14,75 feet
�! as measured in a Southerly direction along the Easterly
boundary live of Park Ridgs Court from its intersec-
tion with the division line of Lot 423 on the North and
of *Lot i 24 on the South as shown on, subdivision Nap of
R7sbrcok Estates filed in the Westchester County Clark's
it
#; I.' office. Division of Land Records on July 28, 1949 as Map
j No. 23809; thence Northerly along the taaterly boundary
,i
lino of Park Ridge Court the following courses ' and
�= 4istencesi North 46. 00' 00" test 73.70 tort to a point
of curvature; chance on a autvs to the left having a
radius of 123.00 feet. a central angle of 480 28' 51"
� for • distance of 103,77 feet to a point of reverse
6 survoture= thence on said curve to the right, having a
' radius of 25.00 feet. a central angle of 36. 20' 10" for
a distance of 16.65 feet to a point of reverse curve-
( i -
3 turns thence on said curve to the left, having 4 radius
of 50.00' feet, a central angle of 03. 32' 59" for a dis ' "
1 taacs of 5.13' 1ee4 to a Points thence Southerly through
II Lots /20, 21, 22, and a portion of 23 se shown on the
aforementioned filed msp; South 030 00' 00" Last 69.19 •
i
;.a feet. and South 40e 000 00" West 119.95 feet to At points
i
j thenea EaatOrly thrauSh a portion ot' 16t•23 and tbroash ,
i portion of Lot No. HOA-10.' as shown on the afoYYren-
;�_ %toned filed saq.. South 48. 900 000 has% 312.40 ieic to
,! s point on the Nortkeriy boundary lino et Long Ledge
brivei thence Westerly siosrg the boundary line of. Lone
Lodge Orivo South SAe 20+ 004 west 20.84 feet to a
+ i points thence Westerly thlough Lot No. AOA-10 sad
through Lot No. 24 as shove on the sforesenrioned filed
I` nap North 48. 00' 0o" Stest 121.30 foot to the point or
plate of bedinri,> g. f
'I Chas, 11. dells. Inc.
Conaulting Engineers & Surveyors
I Zedlord Hills, Nov Tork
Job fee-078.
i
October Is. 1991
I'
i
r '
e•
k
'I
i�
t
3p LIBER 01S.lphGE128•' ... : .., . .,
The'.- ,•Village of 'Rye Brook shall, after the
3 aompletio8 of :any construction or of any other work required
to be ' done in connection with the granting of this easement,
r+astore the surface of the - surrounding.grbund as nearly as
possible to - its former condition, including trees and shrubs
where disturbed.
The Grantors also grant a temporary easement during
the course of any installation, removal, repair or replacement
of said sanitary sewer line for the piling of earth and
construotion material on the sides of -the land adjoining the
said permanent easement herein described for a distance of
five (5) feet on the side of said permanent easement, upon
condition that such piling of earth and construction material
will be replaced as promptly aj feasible after any removal,
repair or replacement will be performed as expeditiously as
conditions permit, and the premises shall be restored to its
previous condition to the extent reasonably possible.
TO HAVE AND TO HOLD, said perpetual sewer easement
55 �' unto the Grantee, its successors and assigns forever. •
IN WITNESS WHEREOF, the Grantor has executed this
instrument the date and year first above written.
RYE BROOK DEVELOPMENT PARTNERS,
A New York Partnership
By. MITCHELL HOCHBERG, as Pres d t
of BROOK TWO VENTURES, INC.
Managing Partner of RY OK
DEVELOPMENT PARTN +
i
3
i
.015 3 Phu 129
STATE-OF NEW YORE{ ]
COUNTY OF WESTCHESTER)
On the L/ day of October, 1991, before me
personally came MITCHELL HOCHBERG, to me known, who, being by
t
me duly sworn, did depose and say that. he resides at Madden
Place; Harrison, New York, is the President of Brook Two
ventures, Inc., the Managing Partner of Rye Brook Develdpment
Partners, a New York Partnership, which executed the foregoing .
instrument; that he knows the seal of said corporations that
the seal affixed to said instrument is such corporate Realr
that it was so affixed by order of the Board of Directors of
said corporation, and he signed his name thereto by like
order.
J
N tary Public .
D101:E-21 mvr6x aaiadrs
Yotnry Pul,llo,tltoto of How Veit'
NO, 60•E294108
fur S
Ga: lLsyON ust"10,1 '
[
RECORD,-AND RETURN TO:
' I
Milton'Berner, Esq. ;
s
900 East,Boston Post Road
Mamaroneck, New York 10343