Loading...
HomeMy WebLinkAboutEasement Recorded (37) " �r -- ---,"---���--=�-�-�� llllllllllllllllllllllllll1111lIllllllllllllllllllllill � • : �- -= ! Lim 9871PA01 Section 1 Block 5 Lot P/O 18D, Lot 1s 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 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/o 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 heirsd . assigns granting to the Village of Rye Brook, its successors and assigns, an easement which by its terms creates easements i �I .v for ingress and egress, in and over Stonefalls Court as shown e on Map No. 23809, sewer installation and drainage installation to serve Lots 1, 2, 3, 4, 5, 6, 7, and 8 on Stonefalls Court and which easement is over HOA 1, which parcel of land will 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. 23 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. i NOW, THEREFORE, the .Grantors in the consideration + of one and 00/lo0 ($l.00) Dollar, lawful money of the United States, and other good and valuable considerations, do hereby grant apd release to the Grantee, a perpetual easement for the purposes' herein stated. said.easement is being identified as "Easement Number 23" on that certain map numbered 23809 as • herein referred to above. J The said easement is located within portions of BOA 1 parcel 1 and lands to be conveyed to the HOA 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 y Brook, Town of Rye and County of Westchester, and State of New :E York. This easement is granted on the following terms and ! conditions and for the following purposes: i 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 sanita sewer and drainage system 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 t may be necessary for temporary use in.constructing, excavating l 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, i - 2 1 { restore the surface of the surrounding ground as nearly as possible to its former condition, including trees and shrubs where disturbed. 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 sewer and drainage pipes 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 sewer and 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 sewer and drainage lines and to pass and re-pass 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 sanitary sewer and 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. In addition, the Village of Rye Brook is granted an easement for the purpose of carrying out its municipal , services such as police, fire and ambulance protection as well as garbage collection and any other such municipal service which will be in the best interest of the health, safety and welfare of the members of the Hidden Falls at Rye Brook Homeowners Association, Inc., their guests and/or invitees. TO HAVE AND TO HOLD, said perpetual easements unto the Grantee, its successors and assigns forever. .. 3 - L u�Es 9871PACE314 ' IN WITNESS WHEREOF, the Grantor has executed this instrument the date and year first above written. f RYE BROOK DEVELOPMENT PARTNERS, A New York Partnersh p i BY QMITALHOG-HBERG, 7S54- ee dent of BROOK TWO VENTURNCManaging Partner ofBROOK DEVELOPMENT PARTNERS '4 i i . I I i I f 4 - D101:Z-23 I 1, . m� _ -�_..__�._..._-- --:•-._ � - IEBER 9871pdcE315 � CHICAGO TITLE INSURANCE COMPANY TITLE NO: 9010•-00838 SCHEDULE A - DESCRIPTION EASEMENT No. 23 Being shown and designated a$ Easement No. 23 and also as Parcel HOA 1 and "Stonefalls Court", on a certain map entitled,"Subdivision Nap of Rye Brook Estates", situated in the Village of Rye Brook, Town of Rye, dated January 20, 1989, made by Chas. H. Sells, Inc., and filed in the Office of the County Clerk of Westchester County, Division of Land Records, on f�ALq fl Sj;/y�y as Map No.,2-;� cj f, said easement being bounded and on ibe as follows: BEGINNING at a point on the northwesterly side of North Ridge Street where the same is intersected by the division line between Parcel HOA 3 and Parcel HOA i as shown on the above-mentioned filed map; RUNNING THENCE northwesterly along said division line along a curve to the left having a radius of 25.00 feet, a distance of 26.00 feet; THENCE continuing along said division line South 26° 25' 00" West 38.00 feet to the division line between Parcel HOA 1 and Lot No. 8 as shown on said map; THENCE along the division line between Parcel HOA I and Lot Nos. 8 and 7 North 63° 35' 00" West 113.00 feet; THENCE along the division line between Parcel HOA I and Lot No. 6 North 770 30' 00" West 79.33 feet to the division line between Parcel HOA I and Parcel HOA 7; THENCE along the last-mentioned division line North 26" 25' 00" East 25.76 feet to the division line between parcel HOA I,and Lot No. 5 as shown'on said filed map; THENCE along the division line between parcel HOA I and Lot Nos. 5, 4, 3 and 2 the following courses and distances: 1) South 77' 30' 00" East 96.97 feet; 2) South 63° 35' 00" East 31:87 feet; 3) North 26° 25' 00" East 114.00 feet; 4) North 63° 35' 00" West 20.00 feet; 5) North 26° 25' 00" East 151.01 feet to the division line between Parcel HOA 1 and land now or formerly of S. Rothenberg; THENCE along_said last-mentioned division line South 640 581 20" East 20.01 feet to the division line between Parcel HOA 1 and Lot No. 1 as shown on • I said filed map; .. THENCE along the last-mentioned division line the following courses-and distances: I (continued) . USER 9871PA016 T is jI (continued) 1) South 26' 25' 00" west 88.00 feet; 2) South 06° 25' 00" West 23.41 feet, and 3) South 63' 35' 00" East 55.99 feet to the division line between Parcel HOA i and HOA 2; ?S THENCE along the last-mentioned division line South 26' 25' 00" West 97.50 feet and in'an easterly direction along a curve to the left, not tangent to .the last-described. eourse having a radius of 25.00 feet, a distance of 38.28 feet to the northwesterly side of North Ridge Street; THENCE along the northwesterly side of North Ridge Street South 28' 41' 05" West 86.42 feet to the point and place of BEGINNING. t . c i (2) . Yy X- 1 LiBER 9871PA017 STATE OF NEW YORK }- COUNTY OF WESTCHESTER i On the �y 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, I Inc., the managing partner of Rye Book Development Partners, la 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 I' said corporation, .and he signed his name thereto by like + order.� - . _• , ,. . ., Notary Public mILTorr VET=g '4 s.r 5*hlr�,dtnte of Now tall . an-dz9NU6 .. v N.aBtOh1jter Gau," - .,2..:. - - u ,.,Jcuti2714va MYrCL iiO,f•� D10l*ONE . .:l'J.arncr.an2�C9riror6 j . • 900�asG�.dlwr.�.II..�d ' RECORD AND RETURN TOS ' � . . .. Milton Berner, Esq. ,. . • ... ,.. . 900 East Boston Post Road i Mamaroneck, NY 10543 r' . tl I � i { _ 00 WESTCHESTER COUNTY RECORO:MG AND ENOORSEREMT PAGE y M (THIS PAGE FORMS-PART OF THE IRSTROKENT)Lw r EA4 es . o. F E` ADDITIONAL COMMENTS RECORD AND RETURN 00 a W i m 1. TITLE COMPANY NUMBER t 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 5 • WESTCHESTER COUNTY, N.Y. IN 2 THE PAGE 3f MORTGE. AMOUNT 02 TOWN OF BEDFORD 06 TOWN OF OORTLANDT L EXEMPT Yes NO 09 TOWN OF EASTCHESTER STATtY CHARGE REC'D'TAX ON ABOVE MTGE: E 11 TOWN OF GREENBURGH 12 MqN OF HARRISON REC'ING CHARGE BASIC $ 16 TOWN OF LEWISBORO 17 TOWN OF MAMARONECK REC. MGT. FUND ADDTL $ 19 TOM OF MT, KISCO 20 TURN OF MT. PLEASANT CROSS REFERENCE SUBTOTAL $ 21 CITY OF MT. VERNON 22 TOWN OF NEW CASTLE CERT/RECEIPT SPECIAL $ 23 CITY OF NMI ROCHELLE 24 TOWN OF NORTH CASTLE T O T A L TOTAL $ i 26 TOWN OF NORTH SALEM J_ 28 TOWN OF OSSINING 30 CITY OF PEEKSKILL �/I, SERIAL No. 31 TOWN OF PELHAM $ / �/VNlc.� _ 35 TOM OF POUND RIDGE —' CONSIDERATION DWELLING: Q 1-6 q OVER 36 CITY OF RYE TOWN OF RYE RECEIVED ��� I--1 DDUUAALL COUNTY/STATET 38 TOWN OF SCARSDALE u t 39 TOWN OF SOMERS $ � 42 CITY OF WHITE PLAINS � I HELD f 43 CITY OF YONKERS 4 NOT HELD 44 TOWN OF YORKTOWN AUG 16 1990 REAL ESTATE • TRANSFER TAX ANDREW J. SPANO p WESTCHESTER COUNTY WESTCHESTER COUNTY CLERK TERMINAL No. DATE RETURNED EXAMINED BY' • � WITNESS UJ AND 0 �5 LLJ Q () ANDReW SPANO Li q WESTCHESTER CLERK m n 09:1.2 w i 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. 4•