Loading...
HomeMy WebLinkAboutEasement Recorded (35) r� � -- ��--� I lilll lillll lilil lilil lilll IIIII IIIII IIIII Illl11111 Illl ���� � - - DAR 9871 PA019 p Section 1 Block 5 Lot P/O 18D, Lot 18 D/S Town of Rye Village of Rye Brook County of Westchester State of New York DEED OF EASEMENT THIS DEED OF EASEMENT, made this/z� day of August, 1990, by and between RYE BROOK DEVELOPMENT PARTNERS (the fee owners being hereinafter referred to as "Grantor"), a New York partnership having an office c/0 Alamit Properties, Inc. at The Centre at Purchase, New York 10577, and the 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 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, New 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 he rs and • assigns granting to the Village of Rye Brook, its successors and assigns, an easement which by its terms creates a twenty j . .._.__... . n_ LIBER 9871PAGE320 (204) foot Drainage Easement over hots No. 56 and 57 as well as over land 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 a Resolution of the Village of Rye Brook dated February 14, 1989, is shown as Easement No. 22 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 t of one and o0/ioo ($1.00) Dollar, ,lawful money of the United j States, and other good and valuable considerations, do hereby grant and release to the Grantee, a perpetual drainage .. , easement being identified as "Easement Number 22" on that certain map numbered 23809. as herein referred to above. Z _ The said easement is located within portions of ' Lots No. 56 and 57 and lands to be conveyed to the HOA parcel 7 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 Brook, Town of Rye and County of Westchester, and State of New York. This easement is granted on the following terms and conditions: The Villags of Rye Brook shall have the right at E 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 i necessary for temporary use in constructing, excavating for, reconstructing, enlarging, duplicating, repairing, maintaining said pipelines or appurtenances thereto. i The Village of Rye Brook shall, after the i � 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 .x 1 x UBER 9871PAcE321 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 installation at such distances below and under the surface of the ground as may, in the judgment of the municipality having jurisdiction, 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 ! ' be necessary, with the privilege to the Village of Rye Brook, its employees, agents, assigns, servants and/or officers, to enter upon said premises at any time for the inspection and maintenance of said drainage -lines and to pass and re-pass f over the premises 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 drainage lines for the piling of earth and construction 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 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(�I�ELL BERG, as P es dent of BROOK TWO VENTtI1ZES NC., Managing Partner YE BROOM DEVELOPMENT PARTNERS 3 i D100*E-3 �I i Y t16ER 9871PAoE322 CHICAGO TITLE INSURANCE COMPANT TITLE 1101 9010-00838 SCHEDULE A - DESCRIPTIOlI EASEMENT NO.-22 y 4 ALL that certain plot, piece or parcel of land, situate, lying and # being in the Village of Rye Brook,.Town of Rye, County of Westchester and State of New York, shown and designated as Easement No. 22 on a certain map a entitled, "Subdivision Map of Rye Brook Estates situated in the Village of Rye i Brook, Westchester County, New York", made by Chas. H. Sells, Inc. dated i 'January 20, 1989 and filed in the Westchester County Clerk's Office, Division of Land Records, on July 28, 1989 as Map No. 23809', bounded and described as follows: 1 . 3 BEGINNING at a point on the southeasterly side of Hidden Pond Drive ' • where the same is intersected by the division line between Lot No. 56 and Lot No. 57 as shown on the abovementioned filed Map No. 23809; ) Running thence along the southeasterly side of Hidden Pond Drive, North 51 degrees 00 minutes 00 seconds East 10.01 feet; Thence in part through Lot 57 and in part through Parcel HOA7, South 36 degrees 30 minutes 00 seconds East 147.91 feet; Thence continuing through Parcel HOA7, South 53 degrees 30 minutes 00 seconds Sleet 20.00 feet; Thence continuing in part through Parcel HOA7 and in part through Lot 56, North 36 degrees 30 minutes 00 seconds West 147.04 feet to the south- easterly side of Hidden Pond Drive; Thence along the southeasterly side of Hidden Pond Drive, North 51 degrees 00 minutes 00 seconds East 10.01 feet to the point and place of ¢ beginning. i F i DESCRIPTION PAGE 20 OF 20 - i I 9871 PAoE323 STATE OF NEW YORK COUNTY OF WESTCHESTER) 4 On the 4� day of August, 1990, MITCHELL HOCHBERG, before me 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, Inc., the managing partner of Rye Brook Development Partners, a New . York Partnership, which executed the foregoing instrument; that he knows the.seal of said corporation; that 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. Notary Public aavrox seBxrr - �„ ++obltc,state of Now York _ - No. 60.62$4106 .,, [or W*9kh94tar count. Cw.,.«..,iru kapkra h4r[L 30,19� D101:ONE ., �Lrlur.on��pli2rrd - . .900 aL:%JaW_✓, • RECORD AND RETURN TO: Milton Berner, Esq. 900 East Boston Post Road Mamaroneck, NY 10543 i 5 6 - , . i MWESTCHESTER COUMiY RECORDING AND ENDDRSEML•NT PAGE W (THIS PAGE FORMS PART OF THE INSTRUMENT) 1 d, EAV tl ADDITIONAL COMMENTS RECORD AND RETURN `04 1 I.N 4 • C;p 1 S { TITLE COMPANY NUMBER 2 THE FOREGOING INSTRUMENT WAS ENDORSED FOR THE RECORD AS FOLLOWS: k TYPE OF INSTRUMENT 1.:lTJ (SEE CODES FOR DEFINITIONS) i • ! THE PROPERTY IS SItUATED IN LIBER MORTv^E. DATE WESTCHESTER CaAMf N.Y. IN THE PAGE � MORIGE. AMOUNT 02 TCWN bF BEDFORD 06 TCWN OF CORTLANDT 1- EXEMPT YES NO I 09 TOWN OF EASTCHESTER STAT'Y CHARGE REC'D TAX ON ABOVE.MIGE: 11 TOWN OF GREENBURGH 12 TOWN OF HARRISON RECIING CHARGE BASIC $ 16 TOWN OF LEWISBORO 17 TOWN OF MAMARONECK REC. MGT. FUND 1 ADDTL $ 19 TOWN OF MT. KISCO 20 TOWN OF MT. PLEASANT CROSS REFERENCE SUBTOTAL $ 1 21 CITY OF MT. VERNON 22 TOWN OF NEW CASTLE CERT/RECEIPT SPECIAL $ 23 CITY OF NEW ROCHELLE 24 TOWN OF NORTH CASTLE T O T A L TOTAL $ 26 TOWN OF NORTH SALEM 9-�— 28 TOWN OF OSSINING 30 CITY OF PEEKSKILL SERIAL No. 31 TOWN OF PELHAM $ Q/z 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 DUAL COUNTY/STATE 39 TOWN OF SOMERS $ ' 7/ / ;,' 42 CITY OF WHITE PLAINS �'-i HELD 43 CITY OF YONKERS n NOT HELD �- 44 TOWN OF YORKTOWN AUG 16 REAL ESTATE TRANSFER TAX ANDRFI+1 J. STAND WESTCHESTER COUNTY WESTCHESTER COUNTY CLERK TERMINAL I . DATE RETURNED C] cz au EXAMINED BY s uj �� WITNESS MY F } 4z y� W C;) w i. U. %= ANDtil FW �_r ST CL 'a may, ,. "rr1 e 060034BOB0 08/15/90CPA/EA 25.4B Z THE REOORDING'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. j.