Loading...
HomeMy WebLinkAboutEasement Recorded (24) � T-� w-��`����-� Illlllllllllllllllllllllllllllllllllllllll � ! !IIIII IIIIII I 119ER�9872PbGf..�.18�,._ r � Section 1 4 j Block 5 Lot P/o 18D, -Lot 18 D/8 Town of Rye Village of Rye Brook County of Westchester State- of New York f DEED OF EASEMENT ' THIS DEED OF EASEMENT, made this % day of August, 1990, by and between ME BROOK DEVELOPMENT PARTNERS (the fee i owners being hereinafter referred to as "Grantor"), a New York PP artnershi having an office c/o Alamit Properties, Inc. at j The Centre at Purchase, New York 10577, and the VILLAGE OF RYE BROOK, a municipal corporation having its principal office on i Bowman Avenue in the Village OP Rye Brook, New York 10573 (hereinafter referred to as "Grantee"). W I T N E S S E T H: The Grantor . is the fee owner of all of the real property as shown and described on a certain "Subdivision Map of Rye Brook Estates" situate in the Village of Rye Brook, Westchester County, Nets York and which map was prepared and completed on January 20, 1989 by Charles H. Sells, Inc., Civil Engineers and Surveyors, Bedford Hills, New 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., The Centre at Purchase, Purchase, New York 10577, 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, 1989; and WHEREAS, such approval was conditioned, inter--alia, upon BROOK TWO VENTURES, INC., its successors, its ha rs and • assigns granting to the Village of Rye Brook, its successors and assigns, an easement which by its terms creates a Drainage f LIBEL 9$72 PAo 19 Easement over HOA Parcels 8 and 11, which parcels are to be deeded to Hidden Falls at Rye Brook Homeowners Association, Inc. (referred to as "HOA") for the benefit of the Village of Rye Brook. Said easement, shown on map 23809 and said Subdivision Map having been approved by Resolution of the Village of Rye Brook dated February 14, 1989, is shown as . Easement No. 13 on the easement table of the map entitled Subdivision Map of Rye Brook Estates, Village of Rye Brook, Westchester County, New York and filed in the. County Clerk's office, Division of Land Records, on July 28, 1989 as„Map No. 23809. 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 being identified as "Easement Number 1301 on that certain map numbered 23809 as herein referred to above. The- said .easement is located within portions of lands identified and to be conveyed as HOA 8 and HOA 11 on said Subdivision Map on, over., in and through the following described premises as shown in Schedule "A" attached hereto and made a part hereof, lying and being in the Village of Rye, Town of Rye Brook and County of Westchester, and State of New York. This easement is granted on the following terms and conditions: The village of Rye 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 drainage installation, 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 thereto. The Village of Rye Brook shall, after the completion of any construction or of any other work required. to be done in connection with the granting of this easement, restore the surface of the surrounding ground as nearly as . possible to its former condition, including trees and shrubs where disturbed. 2 - t The Grantors on behalf of themselves, their successors and assigns consent and hereby grant to the Grantee the right and privileges to repair or replace drainage pipes at such distances .below and under the surface of the ground as may, in the judgment of the municipality having jurisdiction, a be necessary and to enter upon, excavate and install drainage lines and maintain the same and from time to time repair the same as may be necessary and to ,replace said facilities or any portion thereof whenever and as often-as may he necessary, r with the privilege to the Village of Rye Brook, its employees, s agents, assigns, servants and/or officers, to enter upon said f premises at any time for the inspection and maintenance of said drainage lines and to pass and re-pass over the premises i as may be necessary for the purposes herein set forth. The Grantors also grant a temporary easement during the course of any installation, removal, repair or replacement of said sanitary drainage lines for the piling of earth and construction material on the sides of the land adjoining the i 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 as 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 drainage easement 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 H LL HO H ERG, Pre s ent of "BROOK TWO VENT RES ., Managing Partner o RYE BROOK DEVELOPMENT PARTNERS - 3 D1oosZ-13 • F �.�._ --- .� -_-------_�.._--------, ------.LIBER 9 7 PAGE � t '— EASEMENT No. 13 Being shown and designated as Easement No. 13 on a certain map entitled, "Subdivision Map of Rye Brook Estates", situated in the Village of Rye Brook, Town of Rye, dated January 20, 1989, made by Chas. H.SeIls, Inc., and filed in the Ofyfice of the County Clerk of Westchester County, Division of Land Records, on aLy W,4Pf as Map No,?,5fe , said easement being bounded and described as follows: BEGINNING at a point on the northwesterly side. of North Ridge Street, distant the following courses and distances, as measured along presently existing northwesterly side of North Ridge Street, from a point on the said northwesterly side of North Ridge Street where the same is intersected by the southwesterly line of land now or formerly "of the Town of Rye known as Crawford Park: 1) South 31' 50' 05" west 35,80 feet, 2) South 41" 38"05" West 90.20 feet, and 3) South 38' 44' 05" West 38.85 feet; RUNNING THENCE from said point of beginning along the northwesterly side of North Ridge Street South 38' 44' 05" West 25.21 feet to the division line between Easement No. 13 and Easement No. 14, as shown on the above—mentioned filed map; THENCE along said division line and along the division line between Easement No. I3 and Easement No. 15, the following courses and distances: 1) In a westerly direction along a curve to the right having a radius of 15.00 feet, a. distance of 23.39 feet to a point of tangency; 2) North 51' 55' 05" West 43-.25 feet to a point of curve; 3) Along a curve to the right having a radius of 25.00 feet, a j distance of 24.90 feet to a point of reverse curve, and 4) along a curve to the left having a radius of 100.00 feet, a distance of 43.23 feet to the division line between Easement No. 11 and Easement No. 13; F THENCE. along the division line between Easement No. I1 and Easement No. 13 North 19° 37' 47" West 10.62 feet; THENCE through Parcel HOA 8, South 46° 00' 00" East 111.67 feet and South 80° 30' 00" East 9.02 feet to the northwesterly side of North Ridge Street to the point and.piace of BEGINNING. 1 UDER Y9872PACE 22 STATE OF NEW YORK } COUNTY OF WESTCHESTER) On tho�day of August, 1990, MYTCHELL HOCHBERG, a before no personally came to me known, who, being by me duly sworn, did depose and say that he resides at Madden Place, Harrison, New York, is the President of Brook Two, Ventures, 4 Inc., the managing partner of Rye Brook Development Partners, a New York Partnership, which executed the foregoing 'f instrument; that he knows the seal of said corporation; that i . • the seal affixed to said instrument is such corporate seal; 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 Notary Public XmT= . votary 71oh0c,Stata a;N w Tr, No. 60-5294106 • .)anted for woctch"toY C;nm ' ce:anindoq k%xP.lrw 1Snmh 50.19 D101:ONE �i ,rf�, asulC �re 900laaw fafw RECORD AND RETURN TO: Milton Berner, Esq. 900 East Boston Post Road Mamaroneck, NY 10543 { 0 -ry --- .-- - . A, 7 1 =R,�u Teri IIBER 9872PAcE 23 Viz: Z W STCHESM COUNTY RECORDING AND EMDORSO MT PAGE 3 (THIS PAGE FORMS PART OF THE IMSTRUNEMF) SEAU y'• ADDITIONAL COMMENTS RECORD AND RETURN I 's TITLE COMPANY NUMBER i THE FOREGOING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS: TYPE OF INSTRUMENT (SEE CODES FOR DEFINITIONS) THE PROPERTY IS SITUATED IN LIBER / MORTGE. DATE WESTCHESTER COUNTY, N.Y. IN THE PAGE •MORTGE. AMOUNT 02 TOWN OF BEDFORD 06 TOWN OF CORTLANDT EXEMPT YES NO 09 TOWN OF EASTCHESTER STAT'Y CHARGE REC'D TAX ON ABOVE MTGE. 11 TOWN OF GREENBURGH 12 Taffl OF HARRISON REC'ING CHARGE BASIC $ 16 WiN OF LEWISBORO 17 TOWN OF MAMARONECK REC. MGT. FUND ADDTI. $ 19 TOWN OF MT. KISCO 20 TOWN OF MT. PLEASANT CROSS REFERENCE SUBTOTAL $ 21 CITY OF MT. VERNON 22 TOWN OF NEW CASTLE CERT/RECEIPT SPECIAL $ 23 CITY OF N91 ROCHELLE 24 TOWN OF NORTH CASTLE T 0 T A L TOTAL $ 26 TOWN OF NORTH SALEMOWN 28 T OF OSSINING ) 30 CITY OF PEEKSKILL y� SERIAL No. 31 TOWN OF PELHAM $ VA/ c�- 35 TOWN OF POUND RIDGE CONSIDERATION DWELLING: Q 1-6 Q OVER 36 CITY OF RYE ®TOWN OF RYE RECEIVED DUAL TOWN 38 TOWN OF SCARSDALE � �1 ��}T S DUAL COUNTY/STATE 39 TOW'N OF SOMERS $ J`fJV 1 J 42 CITY OF WHITE PLAINS 1-' ❑ HELD 43 CITY OF YONKERS u NOT HELD 44 TOWN OF YORKTOWN AU 0 16 1990 a; , • REAL ESTATE cli TRANSFER TAX L ANDREW J. SPANO WESTCHESTER COUNTY WESTCHESTER COUNTY CLERK TERMINAL No. DATE RETURNED w ' ?]GAG LLJ co it EXAMINED BY > j WITNESS MY AND OFFICIAL SF +cY U l i cm lv c ¢` WESTCHESTE CLERK ON La 00004-MOOD 08/16/90CPA/EA 25.00 D9:08 THE RECORDING DATE OF THIS INSTRUMENT ASINDICATED BELOW IS,THE OFFICIAL DATE ON WHICH THE WESTCHESTER OOUNTY CLERK RECEIVED THIS INSTRUMENT. QUESTIONS REGARDING DELAYS PRIOR TO THIS DATE SHOULD BE ADDRESSED TO YOUR REPRESENTATIVE OR ATTORNEY. }