HomeMy WebLinkAboutL 13144 P 380 IIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIIII . . .
I I I I I I I I I I I I I I I I I I I I I I I I I . • -
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 02/24/2022
Number of Pages : 5 At: 03 :24 :59 PM
Receipt Number : 22-0031837
TRANSFER TAX NUMBER: 21-25075 LIBER: D00013144
PAGE : 380
District: Section: Block: Lot: f
1001 004 . 00 04 . 00 018 . 000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt /? .Exempt
Page/•Filing $30 . 00 NO Handling $20 . 00 . _ NO,
COE $5 . 00 NO NYS SRCHG $15 . 00 i NO
TP-584 $10 . 00 NO Notation $0 . 00 NO
Cert.Copies $0 . 00 NO RPT $400 . 0d ' - -''NO
Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO
Fees Paid $480 . 00
TRANSFER TAX NUMBER: 21-25075
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County ;fr2 ;:7q>'
i Al K
M� RECORDED
2022 Feb 24 03:24:59 P14
r JUDITH A. PASCALE
CLERK OF
Number of pages f
SUFFOLK. COUNTY
L D00013144
P 330
This document will be public DT# 21-25075
record, Please remove all
Social Security Numbers
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee j Mortgage Amt,
1,Basic Tax
Handling 20, 00 2. Additional Tax
TP-584 to sub Total,
Spec./Asslt,
Notation
or
EA-52 17(County) SubTotalSpec./Add.
EA-5217(State) TOT.MTG,TAX
R ,•`� � l�y Dual Town Dual County
,P.T.S.A.
Held forAppolntment
Comm.of Ed. 5, 00 Transfer Tax
t
Affidavit �+ Mansion Tax
CertlfledCopy The property covered by this mortgage Is
or will be Improved by a one or two
NYS Surcharge 15.00 O family dwelling only.
Sub Total YES orNO
Other
Grand Total if NO, see appropriate tax clause on
page# ofthisl str ment.
a
4 1 DI,t.1001 4771509 5 Community Preservation Fund
Real Property P T S I Consideration Amount$�
Tax Service R SMI A
Agency 1U FEB CPF ex Due $
Verification
Improved _
5 Satlsfactlons/Discharges ReleasesUstPropertyOwnersMallingAddress
R�CORD&RETURNTO: Vacant Land
�►�1oRGPu�I� F�ed12.�Z ESQ' . TD
Q . o. b�C S -7 TD
C�aeer�PoR}, N� (lq�y 7D
Mall to:Judith A. Pascale,Suffolk County Clerk Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name F t I'T QCT
www.suffoll(courityny.gov/clerk Title#-1 _ 910$
R Suffolk County Recording ,& Endorsement Page
This page forms part of the attached bgurg6 L1RU Lime A64zeeineAi made
by: L QQ (SPECIFY TYPE F INSTRUMENT)
GhRU 5-I"I II The premises herein Is situated In
toes'Ge566N SUFFOLK COUNTY,NEW YORK.
TOf ,'� ��,,,,�� In the TOWN of
soy-F�o�d
/�Vf&RI ION W.
6(AUJtl\1 In the VILLAGE
Lol or HAMLET of
BOXES S THRU 8 MUST BETYPED OR PRINTED IN BLACK INK ONLY PRIORTO RECORDING OR FILING. "'w
over
OSMI
Stat ID: 4771509
Tax Maps
District Secton Block Lot School District
1001 00400 0400 018000 GREENPORT
1001 00400 0400 037000 GREENPORT
BOUNDARY LINE AGREEMENT
Note: Requires reciprocal TP-584's
(and Peconic, if applicable)
This Agreement, made the day of 20di between Chrystle Fiedler
and Valerie Boergesson, residing at 260 6'h Avenue, Greenport, NY 11944 (hereinafter
"Parcel A") Party of the First Part, and Marilyn W. Corwin (Robert E. White deceased
December 28, 2016), residing at 305 511 Avenue, Greenport, NY 11944 (hereinafter"Parcel
B") Party of the Second Part;
WHEREAS, the Party of the First Part is the owner in fee simple of certain real property
known as and by 260 611 Avenue, Greenport, NY 11944, designated as District 1001, Section
004.00, Block 04.00, Lot 018.000 on the Tax Map for the County of Suffolk, State of New York
and as more particularly described on Schedule A attached hereto and made part hereof
(hereinafter"Parcel A"); and
WHEREAS, the Party of the Second Part is the owner in fee simple of certain real
property known as and by 305 511 Avenue, Greenport, NY 11944, designated as District 1001,
Section 004.00, Block 04.00, Lot 037.000 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 Scalice Land Surveying, land
surveyor, dated 09/01/2020 (hereinafter the "Survey"), a copy of which is attached as Exhibit 1.
Said survey shows, among other things, a fence and garage which run along or nearby the
Easterly line of Parcel A and the Westerly line of Parcel B, but is situate up to 1.5 feet inside
Parcel A; 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 fence and garage between Parcel A and Parcel
B, the common boundary line between the parcels shall be deemed the Easterly boundary of the
property owned by the Party of the First Part and the Westerly 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 distant 145.45 feet 100 feet South 76 degrees 14 minutes 00
seconds East from a found pipe set on the Easterly side of 6th Avenue at the division line of Lot
104 and 105 said line being North 14 degrees 46 minutes 40 seconds East 100.00 feet.
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 East 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 West 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 West
of the 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.
That Party of the First Part hereby grants to the Party of the Second Part the right
to continue the exclusive use of that portion of the garage and that portion of the Party of
the First Part's property that is located under the Party of the Second Part's garage for as
long as said garage remains in its present location. In the event the Party of the Second
Part's garage at anytime subsequent to the execution of this Agreement is demolished or
destroyed, Party of the Second Part or their successors and assigns hereby agree the garage
shall be relocated entirely outside the boundaries of the premises of the Party of the First
Part and all rights of Party of the Second Part relative to the Party of the First Part's
property shall end.
Either party, their heirs, legal representatives, successors and assigns, may, at their sole
cost and expense, properly relocate the fence along the common boundary line at any time
hereafter.
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 her o s t hands and seals on the date first
above mentioned.
Ch edler
alerie Boergesson
Nfirilyn W. Corwin
STATE OF NEW YORK }
} ss.:
COUNTY OF 5jt I K }
On the Vday of 1A I� in the year 20Z 11 before me, the
undersigned, personally appeared krl'o &er e5StyN , personally known to me or proved
to me on the basis of satisfactory evidence fo 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 of which the individual(s) acted, executed the
instrument.
Notary Public M096ArJ+ W.
MORDANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK
STATE OF NEW YORK ) No.02FI6304179
ss.: Qualified in Suffolk County
COUNTY OF S�It, Ik ) My Commission Expires 05-27-2022
On the V, day of 7L't in the year 20 a( before me, the
undersigned, personally appeared gc{ , 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 of which the individual(s) acted, executed the
instrument.
Notary Public
MORGANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK
STATE OF NEW YORK } No.02FI6304179
} ss.: Qualified in Suffolk County
COUNTY OF 5C(jC&LK ) MYCommission Expires 05-27-2022
On the 9�day of 2NNE in the year 2021 before me, the
undersigned, personally appeared Marilyn W. Corwin, personally known to me or proved to me
on the basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that she executed the same in her capacity, and that by her
signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument. In
PN\f
NotaryPublic
• o;;,i�Itt�,AOs9 - 1
Notary Public;SlaIS of New Yodc
N0.4907175
Qualified in Suffolk Courrl
emission Expires August 30ap 1
FIDELITY NATIONAL TITLE INSURANCE COMPANY TITLE NO. 7404-009108
SCHEDULE A-1
(Description of the Land)
For Tax Map ID(s): 1001-004.00-04.00-018.000
AMENDED 9130120
ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk
and State of New York, known and designated as Lot Number 103 and Lot Number 104 on a certain map entitled,
"Subdivision Map, Part of the Estate of Thomas F. Price, Sr.,"which map is made by Otto W. Van Tuyl, dated November
29, 1927, and filed in the Office of the Clerk of Suffolk County, New York,which lots together are bounded on the South by
Lot Number 105; on the West by Sixth Avenue; on the North by Lot Number 102,and on the East by land formerly of
Nathan Kaplan. Being bounded and described as follows:
BEGINNING at a point on the Easterly side of 6th Avenue at the division line of Lot 104 and 105;
RUNNING THENCE, along the Easterly side of 6th Avenue, North 14 degrees 46 minutes 40 seconds East 100.00 feet to
the division line of Lot 102 and 103;
THENCE, along said division line, South 76 degrees 14 minutes 00 seconds East 445.45 feet;
THENCE South 14 degrees 46 minutes 40 seconds West 100.00 feet to the division line of Lot 104 and 105;
THENCE, along said division line, North 76 degrees 14 minutes 00 seconds West 145.45 to the point and place of
BEGINNING.
THE POLICY TO BE ISSUED under this commitment will insure the title to such buildings and improvements on the
premises which by law constitute real property.
FOR 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.
END OF SCHEDULE A
Commitment for Title Insurance Printed: 02.09.22 Qn 03:35 PM
Schedule A-1 Description NY-FT-FRVH-01030.431004-SPS-1-20-7404-009108
- S�edv�2
ALL that certain pieces or parcels of land situate, lying and being in
the Village of Greenport,Town of Southold,County of Suffolk and State of New York,
and bounded and described as follows:
On the North by lands now or formerly of Stanley Skrezek, 107,10 feet,more or less;
On the East by Fifth Avenue,75 feet, more or less;
On the South by lands now or formerly of Jester, 107.09 feet,and
On the West by lands now or formerly of Kruk, 79 feet,more or less_
- i