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