Loading...
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