Loading...
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