Loading...
HomeMy WebLinkAboutL 12650 P 146SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE ~ of Instrument: BOUNDARY LINE AGREEMENT N,,~er of Pages: 7 Receipt N,m~er : 11-0012057 TRANSFER TAX NUMBER: 10-13554 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 086.00 01.00 EXAMI~~~G~.~AS FOLLOWS $o.oo Received the Following Fees For Above Instrument Exempt Page/F£1ing $35.00 NO Handling cee $5.00 NO NYS SRCHG TP-584 $5.00 NO No~a~ion Cert. Co~ies $5.20 NO RPT Transfer tax $0.00 NO Corm. Pres Fees Paid TRANSFER TAX NUMBER: 10-13554 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE' County Clerk, Suffolk County 02/02/20~1 03:~0:29 FM D00012650 146 Lei:: 009. 001 $20.00 $is.oo $o.oo $70.00 $o.oo $155.20 Exempt NO NO Number o(pages This document will be public record. Please remove all Social Security Numbers prior to recording, Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) 20. 00 Sub Total , b-- ('~ F~-S 2 ~ 7 Comm. of Ed. 5, Affidavit Certified Capy NY5 Surcharge 15, 00 Subtotal. Other Grand Tote[ 4 Dist, ] ~.000 08600 03.00 009002 1000 08600 0100 0:L00~L2 Real Property ,,/_p I S.~ :LO00 08600 OlO0 009003 Tax Service Verification, Satisfactions/Discharges/Releases List Property Owners Mailing Address RECOR~ & RETUR_~ TO: CHARLES R. CUDDY, 445 Griffing Avenue Rive&ead, NY 11901 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Rlverhead, NY 11901 www.suffo[kcountyny.gov/derk Name TT~e# 2011 Feb 02 03:~"0.'29 PPi JUDITH A. P~C~ 5~FO~ CO~TY L P DT~ Recording / Filing Stamps Mo[tgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec~Assit, or Spec./Acid. TOT. MTG. TAX Dual Town .. Dual County ~ Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will' be Improved by aane or two family dwelling only, YES or NO~ if NO, see appropriate bx d~use on page # ~ of this Instrument. 9-C , 'Community Preservation Fund Consideration A_raount $ ax Due $ Smproved Vacant Land TD TD TD Title Company Iaformation Suffolk County Recording & Endorsement Page This page forms part of the attached BOUNDARY LINE AGREEMI~T by: (SPEEI FY TYPE OF I NSTRU MENT) The premises herein is situated in SUFFOLK COUNT~, NEW YORK. pET.LEGRINI PECONIC, LLC TO in the TOWN of SOUTHOLD ZIP PECONIC WELLS, LL¢ In theVILLAGE or HAML~Tof PECONIC BOXES 6 THRU S MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. made {over) BOUNDARY LINE AGREEME~ · AGREEMENT, made thisq_~ day of ~Suat, 2010, between Peliegtini P¢conic LLC, party of the first pan, and ZIP Peconic Wells, LLC, party of thc second part; WHEREAS, Pellegfini Peconic, LLC is the owner of premises commonly known as 23005 Main Road, Peconic, in the Town of Southold, County of Suffolk and State of New York, as more particularly described in a deed from Peconic Land Trust, Inc dated July 8, 1998 and recorded with the Suffolk County Clerk's Office in Liber 11903, Page 453 (hereinafter referred to as the "Pellegrini Peconic, LLC premises"); and WHEREAS, the Pellegrini Peconic, LLC premises adjoin premises owned by ZIP Peconic Wells, LLC, as set forth in a deed from the Estate of Elizabeth Korte, Simon Wu.rtz and Virginia Simon Koonts, dated December 9, 2004, and recorded in thc Suffolk County Clcxk's Office in Liber 12365, Page 377 (hereinafter referred to as the "ZIP Peconic Wells, LLC premises"); and WHEREAS, the southwest boundary line of the ZIP Peconic Wells, LLC premises is also pan of the northeast boundary line of the P~lfegrini Peconic, LLC premises, and is therefore a common boundary line; and WHEREAS, the undersigned have been shown a survey of the ZIP Pec'onic Wells, LLC premises prepared by Howard W. Young, land surveyor, for Young & Young, dated February 1, 2010 and last revised July 19. 2010 (the "Survey"), wherein it appears that a gravel driveway originating on the Pellegrini Peconic LLC premises runs along or near the common boundary line, but is situated at certain points up to 3. I feet inside the ZIP Pcconic Wells, LLC premises from the common boundary line; and WHEREAS, the parties wish to mexaorializ~ their agrement regarding the common boundary line and the gravel driveway; NOW, THEREFORE, WITNESSETH: 1. The undersigned hereby certify and agra. that the common boundary line as depicted in the Survey is accurate and tree; that Pellegrini Peconic, LLC makes no claim of ownership by adverse possession or otherwise to that portion of the land situate between the common boundary line and the gravel driveway on thc ZIP Pcconic Wells, LLC prcmis~s as set forth on tho"Survey. 2. Pellcgrini Peconic, LLC hereby certifies that thc gravel driveway is its personal property and a portion of that gravel driveway constitutes an encumbrance on the ZIP Peconic Wells, LLC premises, and upon demand, will discontinue its use of that portion of the gravel Page I of 2 driveway, and Pcllegrini Peconic, LLC will immediately discontinue its usc of that portion of the gravel driveway that constitutes an encumbrance on the ZIP Peconic Wells, LLC premises. ~ WITNESS WHEREOF, mentioned. Pe gFj'ni t, :conic, LL,C NE~ YORK )SS: COUNTY OF SVrrOLK ) we have set our hands and seals on the dat~ first above By: l~loyd PJZuckerM'~ ~' On the 22udday of November, 2010, before mc personally appeared Robert: Pe]21egr:[n~. ~ personally known to me or provided to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instn~mcnt and acknowledged to me that he/she executed the same as owner of the subject premises; ~nd that by her signature on the instrument, the individual, or the persons upon behalf of which the individual aet~l, executed the instrument. ELIT_ASETH J. FARFIISH NoteJ'y I~:bliC. ,$~ale of flew YO~ No, 01FA497328B Qunljfied in Sutfolh County Come,sion ~x~res Ocl. 15, 20 ~ STATEOF ~o~L~ ) COUNTY OF [d6LtJk~OL~L ) )SS: On the o~ i~. ': day of ~)~e~k~&2010, beforo me pursoually appeared LIoyd. P. Zuckerberg, Managing Member, personally known to me or provided to me on the basis of satisfactory evidence to bc the individual whose name is subscribed to the within instrument and acknowledged to me that hc/dmexecutrd the same as owner of the subject premises; and that by .~ signature on the instrument, the individual, or the persons upon behalf of which the ~~:~' eT~trument' ' Page 2 of 2 SCHEDULE A SCTM # 1000.4}86~00-01.00-009.001 & 009.003 (PELLEGRIN! PECONIC LLC PARCEL) ALL that c~cain plot, piece, or parcel of land situate, lying and being in the Town of Southold, at Peconic, County of Suffolk and State of New York known and designated as Lot I on the Minor Subdivision Plat known as Richmond Creek Farms, bounded and described as follows: BEGINNING at a monument on the southeasterly side of Main Road at the northeasterly comer of the premises herein described and the northwesterly comer of land now or formerly of Robert K. And Elizabeth K. Simon; TI-IENCE South 34 degrees 41 minutes 41 seconds East along the last mentioned land and along lands now or formerly of Elizabeth S. Mead, Richard and Elizabeth Mead, Jennie Lee Pierce, Robert and Maureen Ringold, Norms Jean Mehrman and John R. Mehnnan and Norma J. Mehrman, 2715.77 to land now or formerly of Chester I-I. And .loyce M. Skwara as described in deed Liber 6308 ep 503; THENCE along land now or formerly of Skwara the following 3 courses and distances: I. South 52 degrees 27 minutes 09 seconds West 140.22 feet to a point; 2. North 73 degrees 06 minutes 01 seconds West, 74.93 feet to a point; 3. South 16 degrees 253 minutes 59 seconds West 17:5.00 feet to the northeasterly side of Wells Road; THENCE North 73 degrees 06 minutes 01 seconds West alongthe northeasterly side of Wells Road 341.71 feel to other land or Peconic Land Trust Inc., and shown as Lot 2 on the minor subdivisico herein; THENCE along the last mentioned land the following 25 courses and distanoes: l. North 34 degrees 55 minutes 31 seconds West, S5.3 5 feet to a point; Northwesterly along the arc of a curve to the left havingaradius orS00 feet a dis'since of 190.20 feet to a point; 3. North 56 degrees 43 minutes 13 seconds West, 360.50 feet to a point; 4. North 49 degrees 58 minutes 55 s¢oonds West 332.54 feet to a point; $. South 63 degrees 50 minutes 23 se~nds West, 247.46 feet to Richmond Cr~ek; THENCE along Richmond Creek the following 4 tie corses and distances: I. North 24 degrees 43 minutes 54 seconds West, 329.08 feet to a point; 2. NoRh 15 degrees 14 minutes 53 s~conds West, 110,76 ket to a point; 3. North 72 d~gr~s ].4 minutes 31 seconds West 38.89 f~ to a point; 4, North 30 deletes 05 minutes 21 s~onds W~I, 1 ] 5.00 fe~ to a monumcut and land now or formerly of RFC Realty Co. THENCE along tho last mcmion~ land the following 2 courses and distances: I. North 49 degtnms l 6 minutes 59 seconds East, 326,10 feet to a monument; 2. North 27 degrees 41 minutes 01 seconds West, 521.50 feet to a monument and land now or formerly of lames C, & Joze McBumie; THENCE North 27 degrees 13 minutes ! 1 seconds West along the Iasc mention~l land, 252,35 fe~ to tho southeas~rly side of'Main Road; THENCE North 35 degrees 19 minutes 29 seconds East, along the southeasterly side of Main Road, 22.54 feet to a point; THENCE South 27 deer. s 13 minutes 11 s~.onds East 146o00 f~ct to a point; THENCE North 43 degrees 02 minutes 09 seconds East, 146.85 f~ to a point; THENCE North 34 degrees 30 minutes 51 seconds We~ 159.00 feet ~o the southeasterly side of Main Road; THENCE North 35 deer. s 19 minutes 29 s~oads East along tho southeasterly side of Main Road 419.23 feet to the monument at the point or pla~e of BEGINNING, SCHEDULE A SCTM # 1000-086.00-01.00-010.009 (ZIP PECONIC WELLS, LLC PARCEL) ALL that certain plot, piece, or parcel of land situate, lying and being in the Town of Southold, at Pe¢oni¢, County of Suffolk and State of New York being bounded and described as follows: BEGINNING at a comer formed by the in~rzection of the southerly side of Main Road and the southwesterly side of Wells Road; THENCE from said beginning along the southwesterly side of Wells Road, South 33 degrees 19 minutes 40 seconds East, 871.83 feet to a stake; THt]NCE along the westerly side of Wells Road, the following courses and distances; I. South 08 degrees 05 minutes 00 seconds East 973.21 feet to a point; 2. South 30 degrees 57 minutes 30 seconds East 235.54 feet to lands now or formerly of Vaccari; THENCE along said lands South 59 degrees 02 minutes 30 seconds west, 499.38 feet to [ands now or formerly ofPellegrini Pec. oni¢, LLC; THENCE along said land North 34 degrees 41 minutes 41 seconds West, 1611.04 fe~t to the southerly side of Main Road THENCE along the southerly side of Main Road, North 35 degrees 19 minutes 30 seconds Ea~ 820,13 feet, and North 40 degrees 2'/minutes 30 seconds East, 206.55 feet to the point or place of BEGINNING.