HomeMy WebLinkAboutL 13149 P 332 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: 03/30/2022
Number of Pages : 8 At: 03 :24 :37 PM
Receipt Number 22-0054894
TRANSFER TAX "NUMBER: 21-29142 LIBER: D00013149'�'
PAGE : 3 3 2, 4 .� .
District: Section: Block: Lot:
1000 128 . 00 01 .00 004 . 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
COE $5 . 00 NO NYS SRCHG : $15 .00' : NO +
TP--584, $10 . 00 NO Notation $4 ,,��' _ 'NO
'C .;
Cert. opies y` $0 . 00 NO RPT 400:0 . •NO
Transfer tax $0. 00 NO Comm.Pres $0 . 00. ,NO
Fees Paid $490 . 00
TRANSFER TAX NUMBER: 21-29142
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
r
a
RECORDED
Number of pages 2022 Mar 30 03:24:37 PM
JUDITH R. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L 000013149
Social Security Numbers P
C1T# 21-29-29
142
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax.Stamp Recording/Filing Stamps
3 1 FEES
Page/Filing Fee Mortgage Amt,
1.Basic Tax
Handling 20. 00
� 2. Additional Tax
TP-584 6� — Sub Total
Notation`` Spec./Assit.
0 / or
EA-52 17(County) Sub Total -7
Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A.� Dual Town Dual County
��pp Held forAppointment
Comm.of Ed. 5. 00 Transfer Tax
Affidavit + • Mansion Tax
Certified Copy The property covered by this mortgage is
f ' or will be improved by a one or two
NYS Surcharge 15. 00 ya0 family dwelling only.
Sub Total YES or NO
Other
Grand Total 00 CM If NO, see appropriate tax clause on
page# of his instrument.
4 Dist. EOOC 4814728 5 Community Preservation Fund
Real Property p T S I I I Consideration Amount$
Tax Service R SMI A
Agency 24-MAR CPF Tax Due $
Verification
--- —- — �_ Improved
6 -Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
Morgan W. Fiedler, Esq. TD
PO Box 587
Greenport, New York 11944 TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk
Title#
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Boundary Line Agreement made
by: (SPECIFY TYPE OF INSTRUMENT)
Robert M.Constantini and Kim E. Constantini The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
115 Peconic Bay Homeowner, LLC In the VILLAGE
or HAMLET of Laurel
G THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
p S
' Stat ID: 4814728 24-MAR-22
{ Tax Maps
District/Secton Block Lot School District
"^ 12800 0100 004000 MATTITUCK-CUTCHOGUE
1000 12800 0100 005000 MATTITUCK-CUTCHOGUE
A
s.
M
BOUNDARY LINE AGREEMENT
i
AGREEMENT made this i� day of• Q 20_9 by and between Robert M.
Constantini and Kim E. Constantin residing at 5700 Great Peconic Bay Blvd., Laurel, NY
11948, party of the first part, and 5445 Peconic Bay Homeowner, LLC, having an address
of 5445 Peconic Bay Blvd., Laurel,NY 11948, party of the second part.
WHEREAS, the party of the first part is the sole owner of the property known as 5705
Great Peconic Bay Blvd., Laurel, NY 11948 (also known as District 1000, Section
128.00, Block 01.00, Lot 004.000) ("Adjacent Property") as described on Schedule A
annexed hereto and made a part hereof, pursuant to a deed dated September 19, 1988 and
recorded October 13, 1988 in Liber 10713 Page 81; and
WHEREAS, the party of the second part is the sole owner of the property known as 5445
Peconic Bay Blvd., Laurel, NY 11948 (also known as District 1000, Section 128.00,
Block 01.00, Lot 005.000) ("Subject Property") as described on Schedule B annexed
hereto and made a part hereof, pursuant to a deed dated June 4, 2019 and recorded July
26, 2019 in Liber 13021 Page 450; and
WHEREAS, the Adjacent Property and the Subject Property are contiguous and share a
common boundary line along the West side of the Adjacent Property and the East side of
the Subject Property; and
WHEREAS, according to a survey of the Subject Property made by Kenneth M.
Woychuk Land Surveying, PLLC dated December 18, 2017 (See Exhibit C annexed
hereto and made a part hereof) (the "Subject Property Survey"): the lawn from the
Adjoining Property to the East encroaches 17 feet onto the Subject Property and concrete
patio encroaches 1.8 feet onto the Subject Property; and
WHEREAS, the parties desire to relinquish any and all rights of title or interest they may
have in the land of the other.
NOW, THEREFORE, in consideration of Ten ($10.00) Dollars and other good and
valuable consideration, the parties hereby covenant and agree as follows:
1. The party of the first part makes no claim and will not claim and hereby releases any
right, title and/or interest acquired by prescription or otherwise over the Subject Property
and agrees that it has no rights over the Subject Property.
2. The party of the second party makes no claim and will not claim and hereby releases
any right, title and/or interest acquired by prescription or otherwise over the Adjacent
Property and agrees that it has no rights over the Adjacent Property.
3. The parties acknowledge that the boundary is actually the record line delineated in the
attached Subject Property Survey, and the parties of the first part agree that the lawn and
1
concrete patio will be removed, at their cost and expense, upon the request of the parties
of the second part or their successors in title.
4. The parties acknowledge and agree that any maintenance of any part of the Subject Property by the
party of the first part is and has been consensual and without claim of right and shall never result in the
vesting of any property rights in the party of the first part or any successor in interest, by adverse
possession or otherwise.
5. The parties agree to permit this agreement to be recorded.
6. This agreement and the covenants herein shall run with the land, and inure to the
benefit of and be binding upon the parties hereto and their respective heirs, legatees,
administrators, executors, legal representatives, successors and/or assigns, including
remote, as well as immediate, successors to and assignees of the parties.
IN WITNESS WHEREOF, the parties hereto have duly executed this agreement the day
and year first above written.
Robert M. Constantini 1445 Peconic Bay Homeowner, LLC
By: Keri Minnick, Member
Kim E.&onstantini
2
STATE OF NEW YORK }
ss:
COUNTY OF, r )
On the `0I"*, day of 1Gtk,;Rrq in the year 20 before me, the undersigned,
personally appeared ROBERT M. CONSTANTINI, 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.
00
Notary Public
MORGANT W. FIEDLER
STATE OF NEW YORK ) NOTARY PUBLIC-STATE OF NEW YORK
Ss: No.02FI6304179
COUNTY OF 5uf(6.l)L ) Qualified in Suffolk County
My Commission Expires 05-27-2022
On theAt", day of TAnoAr4 in the year 20a9 before me, the undersigned,
personally appeared KIM E. CONST NTINI, 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
MORDANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK
STATE OF NEW YORK ) No.02FI6304179
r// ss: Qualified in Suffolk County
COUNTY OF 50(f I k ) My Commission Expires 05-27-2022
On the I? '' day of R 6r()arY _ in the year 20692. before me, the undersigned,
personally appeared KERI MINNICK, 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.
MORGANT W. FIEDLER
NOTARY PUBLIC-STATE OF NEW YORK Notary Public
No.02FI6304179
Qualified in Suffolk County
My Commission Expires 05-27-2022
3
ALL*a dsrwn pm. pig" of puM 01 WW, with the bWWifts and l�rww�y ti�efiaa said. ohm",hd�1 7�R at MatEltuGic, In the Town of 5puthDid, County of Sutfolk and
State of iter York. bounded and described as tollows:
BEGINNING at a monument set on the northwesterly side of Peconic gay Boulevard,
at the southwesterly corner of the premises about to be described, and the
SautheaSterly corner of lands formerly of Pasternak, now at "10861 Ligouri ;
Rtil tKG THENCE Horth 19 degrees 57 minutes 30 seconds Most 217.65 feet along
said lands of Ligourl to a monument; .
RUNNING THENCE North 18 degrees 56 minutes 30 seconds West 54,84 feet along
lands of Ligourl to a monument;
RUNNING MENCE North 46 degrees 48 minutes 20 seconds East 56.60 feet along lands
Of Lillian P. Dyer to a monument;
RUNNING THENCE South 43 degrees 11 minutes 40 seconds East 250.00 feet along
lands Nott or tormerly of Itrivarasy to a monument set on the northwesterly line
Of Peconic Bay Boulevard;
RUNMING THENCE South 46 degrees 48 minutes 20 seconds Best 165.00 feet along
the northwesterly line of Peconic Bay Boulevard to the monument at the point of
BEGINNING.
TOGETHER WITH a right-of-way In common with others from Peconic Bay Boulevard to
Great Peconic pay, over a strip of land 12 feet in width lying between the
westerly line of lands now or formerly of Edward Stoehr, and the easterly line of
lands originally of Higgins, later of Carlton N. Prdnkdrd and George F. Hammill,
800 Westchester Avenue•Suite 5340•Rye Brook,NY 10573•T(914)381-6700•F(914)381-3131
315 Madison Avenue•Suite 3028 r New York,NY 10017•T(212)432-3272+F(800)329-9396
JUDICIAL TITLE 30 West Main Street•Suite 302.Riverhead,NY 11901 •T(631)395-0500•F(631)405.3155
Title Number: 145412lFA-S
SCHEDULE .e)
Amended 12/09/2021
ALL that certain plot, piece or parcel of land, situate, lying and being at Laurel, Town of Southold,
County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at the corner formed by the intersection of the northwesterly side of Peconic Bay
Boulevard with the northeasterly side of Acorn Lane (as said intersection is shown on the Map of Sand
Wood,filed in the Office of the Clerk of the County of Suffolk, on August 15, 1951,as Map No. 1857);
RUNNING THENCE along the northeasterly side of Acorn Lane, the following two (2) courses and
distances:
North 50 degrees 13 minutes 30 seconds west, 240.10 feet (240.00 feet, survey);
Northwesterly along an arc of a circle bearing to the left, having a radius of 50.00 feet, a distance along
said arc of 131.14 feet,
RUNNING THENCE along land now or formerly of Pasternak, north 39 degrees 30 minutes 00 seconds
east, 478.84 feet;
RUNNING THENCE along land now or formerly of G.B. Woodhull, the following two (2) courses and
distances:
South 17 degrees 37 minutes 37 seconds east, 203.71 feet;
South 18 degrees 38 minutes 20 seconds east, 217.69 feet (217.65 feet, survey) to the northwesterly
side of Peconic Bay Boulevard;
RUNNING THENCE along the northwesterly side of Peconic Bay Boulevard, the following three (3)
courses and distances:
South 48 degrees 07 minutes 30 seconds west, 17.33 feet;
South 46 degrees 24 minutes 20 seconds west, 164.68 feet;
South 39 degrees 46 minutes 30 seconds west, 49.11 feet to the corner first mentioned above, the
FOR CONVEYANCE PURPOSES
B00 Westchester Avenue•Suite S340•Rye Brook,NY 10573•T(914)381-6700•F(914)381-3131
315 Madison Avenue•Suite 3028•New York,NY 10017•T(212)432-3272•F(800)329-9396
JUDICIAL TITLE 30 West Main Street•Suite 302•Riverhead,NY 11901 •T(631)395.0500.F(631)405-3155
Title Number: 145412FA-S
SCHEDULE 8 (continued)
Amended 12/09/2021
point or place of BEGINNING.
TOGETHER with a non-exclusive Right of Way leading from the southeasterly line of Peconic Bay
Boulevard to Peconic Bay over the following described parcel:
BEGINNING at a point on the southeasterly side of Peconic Bay Boulevard, where the same is
intersected by the easterly line of land now or formerly of Schott and Blankshire and from said point of
BEGINNING;
RUNNING THENCE north 46 degrees 24 minutes 20 seconds east along the southeasterly side of
Peconic Bay Boulevard, 8.75 feet;
RUNNING THENCE south 19 degrees 41 minutes 40 seconds east, 481.74 feet;
RUNNING THENCE north 37 degrees 34 minutes 00 seconds east, 17.00 feet;
RUNNING THENCE south 19 degrees 41 minutes 40 seconds east, 45.00 feet more or less to the mean
high water line of Peconic Bay;
RUNNING THENCE southwesterly along the mean high water line of Peconic Bay, 25.00 feet more or
less to land now or formerly of Schott and Blankshire;
RUNNING THENCE along said last mentioned land, north 19 degrees 41 minutes 40 seconds west,
528.00 feet more or less to the southeasterly side of Peconic Bay Boulevard at the point or place of
BEGINNING.
FOR CONVEYANCE PURPOSES
The policy to be issued under this report will insure the title to such buildings and improvements erected on the
premises which by law constitute real property. TOGETHER with all the right, title and interest of the party in the
first part,or, in and to the land lying in the street in front of and adjoining said premises.
& 6� C
S-C,T,M,NO. DISTRICT; 1000 SECTION:128 9LOC9t 7 LOT(S}:5
s . r 1♦ • I ♦
LtlIM 111AIT•U�F/
♦ I wen 1...f COIY colrefr
I I • • ~
I I • / / I
I I il/.01 VM4l l..ri/10115
r_-- —_ A r
y I \
_ { \
NH OP LYAILL L/a4/10117
RID N7Y.77.7001 � ^ ———— —Is—
b w
1 `
1 -VACANT- -
'1 ROODED Lor
o
ormm
50
O D + + W i + •3�� 5 I I I � T 1 1 1
��` mak, ,��,• ��.�� / //�/ \�,� ��
at.
y �oP
°5 4�
� ur.
1.�a11e0 OF 1 W'Ria1[1t
Milo SOFT. `\♦
WETLANDS: 27,325 SO.Fr, or 0.63 ACRES THE WA1FR SUPPLY, KLMDRYIfElLS AND CESSPOOL
UPLAND: 89,264.5 SQ.F, or 2,03 ACRES �\ LOCATIONS SNOIW ARE nN N FIELD Of?MRVA IIONS
AND CR DATA 09 TAINED FROM OnTPS,
AREA: 1[115,389.5 SQ.FT, or 2.68 ACRES ELEVATION DATUM; NAV06B
LP7AU7HORrIED AL 7ERA ITON OR AMPON TD 1105 51/RWr IS A VIOLA DON Or SEC DON 7202 OF THE NEW nIRK STATE EOUCADON LAW. COPT OF THIS SLRY£r
MAP NOr 9EARWO THE LAND SURWYOWS EMBOSSED SEAL SHALL NOT BE CONSIDERED TD BE A VALjD TRUE COPY. CUARANIEES W&CA TED HEREON SHALL RUW
OKY rO THE PERSON FOR KWV RAE SURVEY 15 PREPARED AND ON HIS BEHALF TO INE TITLE COMPANY, COWITNUENrAL AGENCY AND LEMOMIG WSR7U71CN
USMV H£RE01C AND TO 7N£AMAIE£S Or THE LENOWNC WSRIUNOM QIARANT££S ARE NOT TRANSF£RAjXE.
RTE OFFSETS Or DWENSONS"W HEREON FROM INE PROPERTY LWES TD rHE S11TECTURES ARE FOR A SPECRTC PURPOSE AND USE THEREFORE 1NEY ARE
Nor 1NT£MOED TO MONUIIIENr 01E PROPERTY LWES OR TD G17OE 771E ERECTTON OF FENCEx ADDIRONAL SMUCrLWES OR AND DRIER n/PROVEMENFS EASEMENTS
ANO/pp SUBSORFAOE STAUCIURES RECORDED OR uvRECGRDED ARE NOT GUARANTEED MESS PHYSCALLr ENDEN7 ON THE PREMISES Ar INE DME Or SURVEY
SURVEY OF: DESCRIBED PROPERTY CERTIFIED 70:5445 PECONIC BAY HOMEOWNER, LLC
MAT'OF; FIRST AMERICAN TITLE INSURANCE COMPANY;
FILED: ALL STATE ABSTRACT CORP.;
SITUATED AT:LAUREL
TOWN OF:SOUTNOLD KENNETH X WOYCHUX LAND SURVEYING, PLLC
SUFFOLK COUNTY, NEW YORK Professional Land Surra)inj and Design
/ P.O. Box 159 Aquabotue, New York 11951
FILE / 17-146 SCALEr 1--.50' DATE;DEC. 18, 2017 PHONE(931)ea9-1598 PAX 1071] ttaa-lana
N Y.S LISC. N0. 070882 w1.%kM&Am 1a.I.../s..r a.a.,%I.D---7 a F—th a.r.T uh