Loading...
HomeMy WebLinkAboutL 13007 P 173 11111111111111111111111111111111 fllll 11111 11111 lll)1111 111111 I I IA 11111 fllf SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 04/05/2019 Number of Pages: 7 At: 10 :26:18 AM Receipt Number : 19-0067515 TRANSFER TAX NUMBER: 18-28357 LIBER: D00013007 PAGE : 173 District: Section: Block: Lot: 1000 115 . 00 03 . 00 005 . 000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $10 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $485 . 00 TRANSFER TAX NUMBER: 18-28357 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County .- as Number of pages RECORDED 2019 flpr 05 10:26:18'AM AM rUDITH A. PASCALE: This document will be public EF;K OF record, Please remove all Si 1 D00017,007'r' Social Security Numbers P 173 prior to retarding. f)T# 15'-2357 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps ' 3 FEES s Page/Filing Fee `Mortgage Amt. 1,Basic Tax Handling 20. 00 ' 2. Additional Tax TP-584 >[ 10 SubTotal Spec./Assit. Notation or EA-5217(County) SubTotalSpec.:/Add. EA-5217(State) TOT.MTG.TAX . � Dual Town Dual County R.P.T.S,A. v 1r�y Held forAppointment Comm.of Ed. 5. 00 Transfer Tax Affidavit 4 Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 G familyi dwelling only. Sub Total. �y� YES orNO Other Grand Total G If NO, see appropriate tax clause on page# of this instrument. _ S1 4 Dist ' ✓�f�0 3845261 'e UD 5 Community Preservation Fund Real Property PTs If®1lIII�WI®1lIEII��111�l� Consideration Amount$ Tax Seryice R JGA A f 1 IWIIII 11lIIIEIIII NN !I Agency CPF Tax Due $ / Verification 02-APR-1 Improved 5 Satisfactions/Discharges�Releases List Property Owners Mailing Address ' R CORD&RETURN TO: Vacant Land fi-b r cra C /�ovrc,, C�-c� � TD ZQOCI eaot TO J 7 C)2D /-40-tri � AJ TD Mail to:Judith A. Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Nam: 7 ; www.suffolkcountyny.gov/clerk Title# J :81 Suffolk County Recording & Endorsement Page This page forms part_of the attached VJOU �� made by: (SPECIPf TYPE OF INSTR NT) The premises herein is situated in 0 akt& df CTOh nd ye SUFFOLK COUNTY,NEW YORK. If,� TO ` ` IntheTOWNof VU-OFAdI d p rnen In the VILLAGE Q JQf _ or HAMLET of J r" !y(tel BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over ' E T ' ! R�JGA A Stat ID: 3845261 02-APR-19 Tax Maps District Secton Block Lot School District 1000 11500 0300 005000 MATTITUCK-CUTCHOGUE 1000 11500 0300 006000 MATTITUCK-CUTCHOGUE BOUNDARY LINE AGREEMENT This Agreement, made the,' . / �day of March, 2019, between Deborah Tyler, as Administrator CTA of the Estate of John Sobieray, residing at 960 Conklin Road, Mattituck,, NY (hereinafter "SOBIERAY") Party of the First 1 Part, and Kristopher J. Dimon, Aiesiding at 360 Sunset Avenue, Mattituck„NY (hereinafter "DIMON") Party of the Second Part; + 1g91�1-- WHEREAS, the Party of the First Part is the owner in fee simple of certain real property known as and by 260 Sunset Avenue, Mattituck, designated as District 1000, Section 115, Block 3, Lot 6 on the Tax Map for the County of Suffolk, State DU of New York and as more particularly described on Schedule A attached hereto 03.0 d and made part hereof (hereinafter "Parcel A"), and 0o5•dD0 �ti�.0ao WHEREAS, the Party of the Second Part is the owner in fee simple of certain real property known as and by 360 Sunset Avenue, Mattituck, designated as District 1000, Section 115, Block 3, Lot 5 on the Tax Map for the County of Suffolk State of New York and as more particularly described on Schedule B attached hereto and made part hereof (hereinafter "Parcel B"); and WHEREAS, Parcel A adjoins Parcel B; and WHEREAS, a survey of Parcel A has been prepared by John Minto, land surveyor, dated February 8, 2019 (hereinafter the "Survey"), a copy of which is attached as Exhibit 1 . Said survey shows, among other things, a fence 2.5 feet north of the southerly record line; and WHEREAS, the parties desire to fix and definitely establish the boundary line between the two parcels mentioned above respectively owned by them without resort to litigation; and NOW, THEREFORE, in consideration of the mutual promises and conveyances herein contained, and other good and valuable consideration, the receipt of which is hereby mutually acknowledged, the parties hereto for themselves and their heirs, legal representatives, successors and assigns, covenant and agree as follows: That irrespective of the placement of the chain link fence between Parcel A and Parcel B, the common boundary line between the parcels shall be deemed the south boundary of the property owned by the Party of the First Part and the north boundary of the property owned by the Party of the Second Part is established as being described as follows: A line commencing at a point on the westerly line of Sunset Avenue where it intersects with Sunset Avenue V northerly line of land now or formelry of Kristopher Dimon, then running W86 degrees, 15 minutes 00 seconds Ees 182.99 feet, being the common boundary line of the party of the first part and the party of the second part. And the Party of the First Part does hereby remise, release and quitclaim unto the Party of the Second Part, its successors and assigns, all of its right, title and interest in and to any land lying to the south of the said boundary line so established, and the Party of the Second Part does hereby remise, release and quitclaim unto the Party of the First Part, its successors and assigns, all of its right, title and interest in and to any land lying to the north of the said boundary line so established, and The parties further agree and acknowledge that any use by the Party of the Second Part, their heirs, legal representatives, successors and assigns, of any portion of Parcel A lying north of the northerly boundary line is permissive and not hostile to or with any claim of right against the Party of the First Part, their heirs, legal representatives, successors and assigns. IT IS MUTUALLY AGREED AND COVENANTED that this agreement shall run with the land and inure to the benefit of and be binding upon the parties hereto and their respective heirs, legal representatives, successors and assigns. In WITNESS WHEREOF, we have hereunto set our hands and seals on the date first above mentioned. DEBORAH TYLER, m,�,,S�rGbr KRISTOPHER J.b1MON STATE OF NEW YORK ) s.: COUNTY OF SU On the Is day of�a'°T'� in the year 2019 before me, the undersigned, personally appeared DEBORAH TYLER , personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf f which the individuals) acted, executed the instrument. No ary Public CYNTHIA LANGE Notary Public, State of NsrYork No.O t LA4910150 Qualified in Suffolk County �I Commission Expires November 2,20 STATE OF NEW YORK ) ss.: COUNTY OF ;� u�- ) On the t I -` day of CA the year 2019 before me, the undersigned, personally appeared KRISTOPHER J. DIMON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon beha of which the individual(s) acted, executed the instrument. M a ,","'?, - otary P - is BETSY A. PERKINS Notary Public, State of New York No. 01 PE6130636 ouaiifed in Suffolk Count Commission Expires July 18, 1 Amended 2-22-2019 ALL that certain plot, piece or parcel of land, situate lying and being at Mattituck, Town of Southold, Suffolk County, New York, bounded and described as follows: BEGINNING at a monument on the Westerly line of Sunset Avenue, 31.4.74 feet Southerly from the corner formed by the intersection of the Southerly line of Main Road with the Westerly line of Sunset Avenue, said monument being where the division line between land herein and land now or formerly of Kristopher J. Dimon intersects with the Westerly line of Sunset Avenue; RUNNING THENCE along said land of Dimon, South 86 degrees 15 minutes 00 seconds West, 182.99 feet to land now or formerly of the Town of Southold; THENCE along said land of the Town of Southold, North 07 degrees 59 minutes 20 seconds East, 1.00.00 feet to a concrete monument and land now or formerly of Patricia C. Moore; THENCE along said land of Moore, North 85 degrees 40 minutes 50 seconds East, 171.59 feet to the Westerly line of Sunset Avenue; THENCE along the said Westerly line of Sunset Avenue, South 01 degree 22 minutes 20 seconds West, 100.00 feet to monument found at the point of BEGINNING_ The policy to be issued under Ibis report will insure the title to such buildings and improvements erected on FOR the premises which by law constitute real property. CONVEYANCING ONLY TOGETHER with all the right,title and interest of the party of the first part,of,in and to the land lying In the street In front of and adjoining said premises. TITLE#19-AS-54456 ALL that certain plot.piece of parcel of land,with the buildings and improvements thereon efeeted,situate. tying and being In the at Mattiluck,Town of Southold,Suffolk County,New York,bounded and described as follows: DISTRICT BEGINNING at a monument on the westerly line of Sunset Avenue,314.7 feet southerly alone said 1 U U0 westerly line from the Main Road,said monument being at the southeasterly corner of land of SECTION Staples and the northeasterly corner of land of the party of the first pan; from said point of beginning 1 t S.00 running along said westerly line of Sunset Avcauc,S. 1°22'20"W.—100.0 feet; BLOCK THENCE along said Iand of the parry of the fust part at right angles to said westerly line, 03-00 N.88"37'40"W.—191.9 feet to land of Heggen; LOT 005.00 o THENCE along said land of Heggen,N.7°S9'20"E.—84?o feet to said land of Swpies; THENCE along said land ofStaples,N.S6°"15'00"E.--183.8 feet to the point of beginning. BEING AND INTENDED TO BE the some premises conveyed to the party of the first part by deed dated Junuary 18,1993,recorded in the Office of Suffolk County Clerk:on March 12.,1993 in Liber 11621 Page 576. xww n- .gad. a .r M S., t A1.s..ur "{•�' . f47L3E[+l8!'t3TyttS;'b �-""f?F*r W iKw'WOO SPATE VA 2011womm&C 70 9e�t1W1: 1t�E'AiAI.Wlr, _ �� 1 sff L �q3f } yet' MRS COPSES Of Y9 'J�N'11�5� i 0 8S n V+vaVS Tim C1�4tcnt' #�1` laz3wwy --MSt7tot1�'t. i':gtly,k-�Srr agrtrs-r�ar,r�:�t r 10= '44, 44 txttr MAIN ROAD y LAP HOW OR FMFRIY Of ----� PA'MICIA C.MOORf L --� w 7 Area- 17,496 s .f#. 0.40 acres „ A. Certified to: . , �.. Pji rd Sack >: _ £V.,hpoc WX10.°;Company Survey of Property Mattituck AN LD, SURVEWNG ._. :.. Town of Southold ,, . . Suffolk County, New York arrtr c rdR :: . pox Map.#1000-1 15--:03-06 n> 56ble I"= 30' Feb. 8, 2019 5GRAPHIC SCA.?E it1 S Wa.va PHE]rl�' tl 77a:ad,}1 o..._--.n . .w up i rqr aoec .'.R {a] 7 c.F:w..e�K- iA17e{6.77) 7a.3a5! }-- - .� �a �-.. . A7 stft77tmaN�Bt7 VlE VAAD SJG7H7»wN. my.. J I raj ... .. .... .. � { IX FEET j