HomeMy WebLinkAboutL 13181 P 562 1111111 Illi 111if 111111111111111 VIII VIII VIII IIII IIII
I lllllf VIII 11111 IIII 1111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 12/12/2022
Number of Pages : 10 At: 12 : 15 : 37 PM
Receipt Number : 22-0167723
TRANSFER TAX NUMBER: 22-11434 LIBER: D00013181
PAGE : 562
District: Section: Block: Lot:
1000 102 .00 02 . 00 023 . 006
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $50 .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 $600 . 00 NO
Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO
Fees Paid $700 . 00
TRANSFER TAX NUMBER: 22-11434
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
�!
J� RECORDED
Number of pages I 2022 Dec 12 12:15:37 F1
JUDITH A. PASCALE
,CLERK OF
This document will be public Si1FFOLK COUNTY
record.Please remove all L D00013181
Social Security Numbers P 562
DT# 22562
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Mortgage Amt.
Page/Filing Fee
1.Basic Tax
Handling 20. 00
1 2. Additional Tax
TP-584 a J �a Sub Total
Notation Spec/Assit.
or
EA-5217(County) Sub Total Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. Dual Town Dual County
gam` r 1^a Held for Appointment
Comm.of Ed, 5. 00 ' Transfer Tax
Affidavit .^ti
Mansion Tax
Certified Copy The property covered by this mortgage is
�0 or will be improved by a one or two
NYS Surcharge• 15. 90 family dwelling only.
Sub Total YES or NO
Other �D �
,-� oo Grpnd Ota If see appropriate tax clause� D ��
/lv^J V _LUj _page
f! of this instrum.(�Clp
Ioo
74D7, t. 1000 Section 102.00 1 Block 02.00 Lot 024.001 5 Community Preservation Fund
p ROP
Real Property �a3' ��� a�_ _ _ Consideration Amount$
Tax Service SUFFOLK q
Agency cour+TY
9 Y � CPF Tax Due 5
Verification PrP
Improved
6 5atisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
a
Anthony J.Addeo, Esq TD
111 Conklin Street,#1
TD
Farmingdale, New York 11735
TD
Mal to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name K.T.G.Abstract Cor
www.suffolkcountyny.gov/clerk Title
KTG-26034-S
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached Boundary Line Agreement made
by: (SPECIFY TYPE OF INSTRUMENT)
Sandra J. Scott a/k/a Sandra J. Meyer The premises herein is situated in
Henry F._Rienecker_ SUFFOLK COUNTY,NEWYORK.
TO In the TOWN of Southold
H&S Associates, LLC In the VILLAGE
or HAMLET of Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
J�T 3-t _ s
R
AN"�f�a�;•-�flneo r�Y
BOUNDARY LINE AGREEMENT
AGREEMENT made this _k3day of �tAS 2022, by and between Sandra J.
Scott a/k/a Sandra J. Meyer residing at 31025 Main Road, Cutchogue, NY 11935, party of
the first part, and H&S Associates Realty, LLC, a New York Limited Liability Company
with an address at f16 B 3x 398, Gtifehognc-, N*44-Q5, party of the second part.
II(.J 44 o -n ��+. bu,- ?—,.,6 , N-LV., Sv�4A 1C. I N7 1 Z
WHEREAS, the party of the first part is the sole owner of the property known as 31025
Main Road, Cutchogue, NY 11935 (also known as District 1000, Section 102.00, Block
02.00, Lot 023.005) ("Adjacent Property") as described on Schedule A annexed hereto
and made a part hereof, pursuant to a deed dated May 9", 2003 and recorded November
22nd, 2004 in Liber 12356 Page 283; and
WHEREAS, the party of the second part is the sole owner of the property known as
31095 Main Road, Cutchogue, NY 11935 (also known as District 1000, Section 102.00,
Block 02.00, Lot 024.001) ("Subject Property") as described on Schedule B annexed
hereto and made a part hereof, pursuant to a deed dated September 29`h, 2008 and
! recorded November 13`h, 2008 in Liber 12571 Page 778; and
WHEREAS, the Adjacent Property and the Subject Property are contiguous and share a
common boundary line along the East side of the Adjacent Property and the West side of
the Subject Property; and
WHEREAS, according to a survey of the Subject Property made by Nathan Taft Corwin
III Land Surveyor dated May 2, 2022 (See Exhibit C annexed hereto and made a part
hereof) (the "Subject Property Survey"): the deck and frame shed from the Adjacent
Property to the West encroaches up to 4.3-feet onto the Subject Property and lawn and
fence to the West encroaches up to 7.0-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
a d valuable consideration, the parties hereby covenant and agree as follows:
C) o 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
ooh 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
11)00 any right, title and/or interest acquired by prescription or otherwise over the Adjacent
Orb n Property and agrees that it has no rights over the Adjacent Property.
d
00 0 3. The parties acknowledge that the boundary is actually the record line delineated in the
a, attached Subject Property Survey, and the parties of the first part agree that the deck,
1
flame shed, fence and lawn will be removed within 120 days, 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 nun 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.
2
ALL that Lertuin plus.pirec or pamvl'nf lan4 with the building~and impnwen:rnL%tlurenn c=trd.ciluxe.lyinand
ivingin-thr at -Cutchogue, in the Town of Southold, County of Suffolk an,
State of New York, being bounded and described as follows:
EEGrNNING at a monument on the northwesterly side of Main Road
(N.Y.S. Route 25) , at the easterly corner of land of the Cutchogue
Methodist Church; and running thence along said last mentioned land the
following two courses and distances: (1) North 420 27' 10" West 334.10
feet to a monument; and (2) South 480 08' S0' West 35.00 feet to land now
or -formerly of Cutchogue Cemetery Association; thence along said last
mentioned land the following two courses and distances: (1) North 42° 44'
co" West 1.393.42 feet; and (2) North 43° 13' 200 West 288.42 feet to other
land now or formerly of John G. Scott, III and Sandra J. Scott; thence
along said last mentioned land North 460 36' 040 East 5.'17nfeet to
land now or formerly of Starkie; thence along said last ' menttioned land
South 430 24' 10" East 740.92 feet to a monument and now or fa=merly
Subdivision - "s. H. Frieman & O'rs., Suffolk County File No. 9435;
running thence along said last mentioned land the following two courses
and distances: (1) South- SID 21' 50" West 132.00 feet to a mauument;
and (2)- South 430 24' 10" East 1319.60 feet to a monument on the
northwesterly side of Main Road (N.Y.$. Route 25) ; running thence along
the northwesterly side of Main Road (N.Y.S. Route 25) South 510 43' 4a"
West 370.00 feet to a monument and the point or. place of BEGINNING.
Title No. KTG-26034-5
Schedule A
All that certain plot, piece or parcel of land, situate, lying
and being at Cutchogue, Town of Southold, County of Suffolk and
the State of New York, known and designated as Lot 3 as shown on
a certain map entitled, "Subdivision Map for S .H. Frieman &
Others" , filed in the Office of the Clerk of Suffolk County on
November 30, 1993 as File No. 9436, more particularly bounded
and described as follows:
BEGINNING at a point along the northerly side of Main Road (S.R.
25) where the same is intersected by the centerline of a certain
22 foot right of way known as "Sterling Lane" at the
southwesterly corner of land to be herein described, said point
being also 1, 658 . 70 feet as measured westerly along the
northerly side of Main Road (S .R. 25) from the corner formed by
the intersection of the northerly side of Main Road (S.R. 25)
with the westerly side of Cox's Lane;
RUNNING THENCE South 51 degrees 28 minutes 10 seconds West along
the northerly side of Main Road (S .R. 25) , 132 . 00 feet to a
broken concrete monument at the southeasterly corner of land now
or formerly of John G. Scott III and Sandra J. Scott;
RUNNING THENCE North 43 degrees 17 minutes 50 seconds West along
the easterly line of above said land, 319. 03 feet to a point at
the southwesterly corner of Lot 2 as shown on a certain map
entitled, "Subdivision Map For S.H. Frieman & Others" , filed in
the Office of the Clerk of Suffolk County on November 30, 1993
as File No. 9436;
RUNNING THENCE-North-46--degrees 42. minutes. 10 seconds East along-
the division line between Lots 2 and 3 as shown on above said
map, 131 . 54 feet to a point along the centerline of a certain 22
foot wide right of way known as "Sterling Lane" and the westerly
line of land now or formerly of Serota Cutchogue LLC;
RUNNING THENCE South 43 degrees 17 minutes 50 seconds East along
the centerline of above said right of way and along the westerly
line of above said land, 330 . 00 feet to the point or place of
BEGINNING.
SUBJECT TO rights of way of others over a certain 22 foot right
of way known as "Sterline Lane" as shown on a certain map
entitled, "Subdivision Map For S.H. Frieman & Others" , filed in
the Office of the Clerk of Suffolk County on November 30, 1993
Title No. KTG-26034-5
Schedule A
as File No. 9436 .
FOR INFORMATION ONLY: SAID PREMISES being known as and by
31095 Route 25
Cutchogue, NY
IN WITNESS WHEREOF, the parties hereto have duly executed this agreement the day
and year first above written.
&S AS CIA S REALTY, LLC
SANDRA J. SCOTT
alka SANDRA J. MEYER
By: Henry Rienecker, Member
By: Sanford H. Friemann Spousal Limited Access Trust
a/k/a Sanford H. Friemann Trust f/b/o Elizabeth M.
Friemann, Member
&L'2�
By: Elizab th M. Friemann, Trustee
3
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
On the-W�-day of OUP4 in the year 2022 before me, the undersigned, personally appeared
SANDRA J. SCOTT a/ka SANDRA J. MEYER, personally known to me or proved to me on the basis
of satisfactory evidence to be the individual(-s}whose name(- is (are-) subscribed to the within
instrument and acknowledged to me that he/she/ executed the same in his/her/heir capacity(ies),
and that by his/her/Heir signature(a)on the instrument, the individual(; or the person upon behalf of
which the individual(s) acted, executed the instrument.
own
Notary Public
BARBARA DIACHUN
Notary Public, State o1 New York
No 01014635190-Suffolk County
STATE OF NEW YORK) commMion Expires Oct.31,20�1�
ss:
COUNTY OF SUFFOLK)
On the day of 161 �' 1 in the year 2022 before me, the undersigned, personally appeared
HENRY RIENECKER, 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.
MICHAEL M. GALLAGHER
Notary Public, State of New York NO Liblic
No. 02GA6244090 y
Qualified in Suffolk County
Commission Expires June 6 20
STATE OF NEW YORK)
ss:
COUNTY
1 OF SUFFOLK)
On the. !�qday of vi I in the year 2022 before me, the undersigned, personally appeared
ELIZABETH M. FRfEMANN, 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.
MICHAEL M. GALLAGHER \
Notary Public, State of New York Notary Pub 1C
No. 02GA6244090
Qualified in Suffolk County
Commission Expires June 6 20
4
IN WITNESS WHEREOF, the parties hereto have duly executed this agreement the day
and year first above written.
&S A SO ATES REALTY, LLC
SANDRA J. SCOTT
alka SANDRA J. MEYER
By: Henry Rienecker, Member
By: Sanford H. Friemann Spousal Limited Access Trust
a/k/a Sanford H. Friemann Trust f/b/o Elizabeth M.
Friemann, Member
By: ja th M. Friemann, Trustee
3
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
On the day of in the year 2022 before me, the undersigned, personally appeared
SANDRA J. SCOTT a/ka SANDRA J. MEYER, personally known to me or proved to me on the basis
of satisfactory evidence to be the individual(s) whose riame(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
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
On the day of 4005 - in the year 2022 before me, the undersigned, personally appeared
HENRY RIENECKER, 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 individuals) acted, executed
the instrument.
SCHWEITZER ANNALISE
NOTARY PUBLIC•STATE OF NEW YORK
NO.OISC6409457 Notary Public
QUALIFIED W SUFFOLK COUNTY
IiilY C01011S M EXPIRES SEP 28,20, J r.
STATE OF NEW YORK)
ss:
COUNTY OF SUFFOLK)
L
On the day of A - in the year 2022 before me, the undersigned, personally appeared
ELIZABETH M. FRIE A , 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.
MICHAEL M. GALLAGHER Not P llc
Notary Public, State of New York
No. 02GA5244090
Qualified in Suffolk County
Commission Expires June 6 2o,7j
3