HomeMy WebLinkAboutL 13136 P 358 J
1111111 lilt 1111!111111111!Il1111111111111!!!11 1111 IIII
1111111111111111111111111 1 ..
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 01/03/2022
Number of Pages: 8 At: 04 : 11 : 35 PM
Receipt Number : 22-0000313
TRANSFER TAX NUMBER: 21-18382 LIBER: D00013136
PAGE : 358
District: Section: Block: Lot:
1000 053. 00 06. 00 008 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 .00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40 .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 $490 . 00
TRANSFER TAX NUMBER: 21-18382
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
'2I i
❑12❑
RECORDED
Number of pages 2022 J.an 1)3 04:11:35 PK
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNT'S
record. Please remove all L DOOO13136
P 353
Social Security Numbers DT# 21-13332
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage'fax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee WU
Mortgage Amt.
' 1.Basic Tax
Handlingj( 20. 00 2. Additional Tax
`'� 0
TP-584 Sub Total
Notation\ Spec./Assit.
`] or
EA-52 17(County) Sub Total 1 or
/Add.
EA-5217(State) TOT.MTG.TAX
Dual Town Dual County
R.P.T.S.A.k\ � Held forAppointment
Comm.of Ed. 5. 00 Transfer Tax
Mansion Tax
Affidavit '
The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 1s. 00 4ao family dwelling only.
Sub Total YES or NO
Other f �r�
Grand Total
l� �f � If NO, see appropriate tax clause on
page# of this instru men�
r
4 Dist. ( 4718835 ;000 5 Community Preservation Fund
Real Property P T cr f V11,
f II Consideration Amount$Tax Service RSM1 A Iu
Agency yp-0EC 2t CPF Tax Due $
Verification J
Improved�
Satisfactions/Discharges Releases List Property Owners Mailing Address
6 R CORD&RETURNp0: Vacant Land
JEROLD NEMETZ, ESQ.
74 BROADWAY TD
AMITYVILLE, NEW YORK 11701 TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name PRIMARY LAND SERVICES
www.suffolkcountyny.gov/clerk
Title# pY-32564
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached C made
by: (SPECIFY TYPE OF INSTRUMENT)
DAHNA M.BASILICE,AS TRUSTEE The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
STERLING BRENT REAL ESTATE LTD. In the VILLAGE
or HAMLET of
BOXES 6 THRU H MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
P T -S-
r� R SMI .A
Stat ID: 4718835 20-DEC-21
Tax Maps
District Secton Block Lot School District
1000 05300 0800 008000 GREENPORT
1000 05300 0800 009000 GREENPORT
a
r
DECLARATION OF COVENANTS AND RESTRICTIONS
PROTECTED VIEW AGREEMENT
This AGREEMENT made this 12" day of March 2021 by and
between DAHNA M. BASILICE, AS TRUSTEE OF THE DAHNA M.
BASILICE REVOCABLE TRUST, 3255 Bay Shore Road, Greenport, NY
11944 and STERLING BRENT REAL ESTATE LTD., 74 Broadway,
Amityville, NY 11701 (hereinafter collectively referred to at the "Parties")
WITNESSETH:
WHEREAS, DAHNA M. BASILICE, AS TRUSTEE OF THE
DAHNA M. BASILICE REVOCABLE TRUST, owns real property located
at 3255 Bay Shore Road, Greenport, NY 11944 and further described as
SCTM No. 1000-053.00-06.00-008.000 hereinafter referred to as Property A
and described in the attached Exhibit A (hereinafter the "Benefitted
Premises") and
WHEREAS, STERLING BRENT REAL ESTATE LTD., owns real
property located at 3345 Bayshore Road, Greenport, NY 11944 and further
described as Suffolk County Tax Map Nos. 1000-053.00-06.00-009.000
described in the Attached Exhibit B (hereinafter the "Burdened Premises")
WHEREAS, Property A and Property B share a common boundary
line (hereinafter, the "Shared Boundary"), which is further described on a
survey made by Nathan Taft Corwin III, Land Surveyor dated 9/12/2017
updated 4/26/2018 (see attached Exhibit "C") commencing in a easterly
direction from Bay Shore Road running thence 153.51 feet and
WHEREAS, the parties have agreed to certain conditions described
below relating to their common boundary and relating to maintaining
0/OOD /04Q
053. 00 0-0. 00 1
0(0. 00 pfd, 00
00 fir. OOp OOq. 000
protected views apart from herein described,
NOW, THEREFORE, it is agreed by and between the parties, in
consideration of ten dollars and other valuable consideration, as follows:
1. The Parties represent and warrant that they are the owners of the
properties described herein and they have full power and authority to enter
into this agreement.
2. The Parties agree that the existing four-foot fence in the front of
Benefited Premises shall remain in its current state.
3. The Parties further agree that the owner of the Benefited Premises
may erect a six-foot fence within the side / rear yard of that premises
running along the common boundary until it reaches the back yard of the
Benefitted Premises. The owner of the Burdened property agrees to not
have any structure or plantings in excess of six (6) feet along the side yard of
the common boundary.
4. The Parties further agree that from a point beginning at the start of
the rear yard of the Benefited Premises and continuing along the boundary
line all the way to the waterline of the benefited Premises, the owner of
the Burdened property will not erect any structures or plantings from the end of
the fence to the waterline.
S. That the owner of the Benefited Premises shall have the right to
demand the removal of any structures inconsistent with the within
provisions.
6. Termination. This covenant shall run for a period of ten (10) years
or upon transfer of the Benefited Premises. The Owner of the Burdened
Property shall cooperate in the execution of any documentation required to
effectuate the removal of this covenant from any portion of the Protected
2
View Area as set forth herein.
7. This Agreement contains the entire understanding of the parties
with respect to the subject matter hereof and the parties hereby acknowledge
that there have been and are no representations, warranties, covenants or
undertakings other than those expressly set forth herein.
8. Neither this Agreement nor any provision hereof shall be amended
or modified or deemed amended or modified, except by an agreement in
writing duly subscribed and acknowledged with the same formality as this
Agreement.
9. This agreement shall bind the respective Parties heirs, successors
and assigns as set forth herein.
IN WITNESS WHEREOF, the parties have hereunto set their
respective hands and seals the day and year first written above.
DAHNA M. BASILICE IP- STERLII BRE EAL STATE LTD.
Ii
QWJ -�� By: {Officer}
4C�6' CP-LScE a Or— T q{
OAWA AA- c3Ive,i c
IkJ aC.arsLSE:, �
End of page
3
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
On the �d qday of March on the year 2021 before me, the
undersigned, personally appeared DAHNA M. BASILICE personally known
to me or proved to me on the basis of satisfactory evidence to be the
Individual (s) whose names(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 of which the individual(s) acted,
executed the instrument.
DAVID J.JANNCIZZI
NOTARY PUBLIC,STATE OF NEWY ORK
Registration No.02JAG052585
STATE OF NEW YORK) commissioQualn Aires FgbN ry 13.'
)SS:
COUNTY OF SUFFOLK)
On the �1�
/ day of March on the year 2021 before me, the
undersigned, personally appeared f9Pma-1.4 -
personally known to me or proved to me on the basis of satisfactory
evidence to be the Individual (s) whose names(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 of which the
individual(s) acted, executed the instrument.
B
DAVID J.JANNU
NOTARY PUBLIC,STATE OF NEW YORK
Registration No.02JAGO52585
Qual&d in Suffolk County
w�3
Commission ExPi February 3, 4
g3
ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,
situate, lying and being near Greenport in the Town of Southold, County of Suffolk and State of
New York, known and designated as the southerly half of Lot 56, and all of Lot 57, on a certain
map entitled, "Amended Map A, Peconic Bay Estates, situated at Arshamomaque, Town of
Southold,New York, Otto W. VanTuyl,Land Surveyor, and filed in the Office of the Clerk of the
County of Suffolk on May 19, 1933 as Map Number 1124,and bounded and described as follows:
BEGINNING at a point on the easterly side of Bayshore Road, where the same is intersected by
the division line between Lots 57 and 58 as shown on said map;
RUNNING THENCE along the easterly side of Bayshore Road, North 23 degrees 51 minutes
West, 75 feet;
RUNNING THENCE through Lot 58 as shown on said map, North 66 degrees 09 minutes East,
155 feet to Peconic Bay;
RUNNING THENCE along said Peconic Bay, South 23 degrees 51 minutes East, 75 feet to the
division line between Lots 57 and 58 as shown on said map;
RUNNING THENCE along said division line, South 66 degrees 09 minutes West, 155 feet to the
easterly side of Bayshore Road at the point or place of BEGINNING.
X � IT
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being in the Town of Southold, County of Suffolk and State of
New York, known and designated as part of Lots 58 and 59 on a certain map entitled
"Amended Map A, Peconic Bay Estates" situate at Arshamomaque, Town of Southold, New
York, Otto W. Van Tuyl, Land Surveyor and filed in the Office of the Clerk of the County of
Suffolk on May 19, 1933 as Filed Map Number 1124 which said lots are more particularly
bounded and described as follows:
BEGINNING at a point on the easterly side of Bayshore Road distant 930.64 feet northerly
from the corner formed by the intersection of the easterly side of Bayshore Road with the
northerly side of Island View Lane, said beginning point also being where the division line
between lots 59 and 60 intersects the easterly side of Bayshore Road;
RUNNING THENCE North 23 degrees 51 minutes 00 seconds West along the easterly side
of Bayshore Road 100.00 feet to the division line between lots 57 and 58;
RUNNING THENCE North 66 degrees 09 minutes 00 seconds East along said division line
153.51 feet to the tie line along the apparent high water mark on 4/26/2018 of the Peconic
Bay;
RUNNING THENCE South 17 degrees 14 minutes 09 seconds East 100.69 feet along the
apparent high water mark on 4/26/2018 of the Peconic Bay to the division line between lots
59 and 60;
RUNNING THENCE South 66 degrees 09 minutes 00 seconds West along said division
line 141.92 feet to the easterly side of Bayshore Road, the point or place of BEGINNING.
1
0.
�{ .Z � 1
b .o O 0
rn
z
ti
r � �
� � � 60.dL•LL S �
� 1 3
_ a .
Ova
PW
AI
E� a a Fa' .�
05
z
a 10
�
K y I f Lam,
.�:. S
3 Z om
H
iL
ax
no • O 1 C"'
x :GR
on Y a o r-Lz
V/ , irk�; - m m r ' z a
f] t �J
C r•r rs - "'"' z CTI C
O RA IIF NO J a� z r.v O -3 a Ln
M �► -,� moo w9
n i o
to
z
K F
.y- I
i
W