Loading...
HomeMy WebLinkAboutL 12672 P 276SUFFOLK COUNTY CLERK ~ECORDS OFFICE RECORDIN= PA~E Ty~e of Instrument: BOb~DARY LINE A~REEMENT Number of Pages= 5 Receipt Number : 11-0106341 TRANSFER TAX NUMBER: 11- 04 0 9 6 Distr..4. ct: 1000 Deed Amour; Section: Block: 097.00 06.00 EXAM~ AND CHARGED AS $o.oo Recorded s 09 / 26 / 2 011 At: 01:51:31 PM LIBER: D00012672 PA~E: 2 ? 6 Lot; 012.002 FOLLOWS Received the Following Fees Page/Filing $.25.00 coz $5.00 TP-$84 $10.00 Cert. Copie~ $0.00 Transfer tax $0.00 TPJLNSPER TAX NUMBER: 11- 04096 For Above Instrument Exempt NO Handling NO NYS SRCHG NO Notation NO RPT NO Comm. Pres · ees Paid THIS PAGE IS A PA~T OF THE INSTRUMENT THIS IS NOT A BILL $20;00 $$5.00 $0.00 Ss0..00 $0.00 $125.00 Exempt NO NO NO NO NO J~DITH A. PASCALE County Clerk, Suffolk County Number'of pages_.__ This document will be public record. Please remove all Social Security Numbers prior to recording. l~ed / Mortgage Instrument ......................................................................................................................................................... Page t Filing Fee Handling 20. 00 ~-~$4(~ ~O, ao Notati(~n EA-52 17 (County) EA-5217 (State) R.P.T,S.A. 4" ~ Comm. of Ed. Affidavit Certified Copy NYS Surcharge O.ther .................................................................................................................................................Deed t Mortgage Tax Stamp I ............... Reeo.rdlng, / F, iling, Stamps .... FEES ._ ......... )_~_. o~o SubTom ................ Grand Total ~ ' . 1000 09700 0600 012002 1000 09700 0600 014000 Real Property . ~'_'_"_"__'-'_'~'} Tax Service Agency ~_~ %rification Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec.IAssic or Spec. ladd. 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 a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. 5 Community l~servatlon Fund Consideration Amount $ , Satisfactions/Discharges/Releases List Propesty Owners Mailing Address RECORD & RETURN TO: Due $ Improved .)k/ ._ Vacant Land __ · o! O TD TD Mail to: J A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www. suffol kcou ntyny, gov/cl e rk Title # Title Corn Suffolk Coun Recordin & Endorsement Pa e This page forms part of the attached ..... ~~:'I~/~YPE OF INSTRUMENT) .............................................. SUFFOLK COUNTY, NEW YORK. In the ¥1LLAGE/' made by: or HAMLET of ' ............................................................. .... M_U_~E.._~P_ED_O~R!_NT~J) IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ,a.0~.,~ (over) 0oo Oq- .oo .oo 01, . 0 BOUNDARY AGREE~~: AQREEMENT mad~ this ~__~day of August, 201 I, between Timothy~Vtoyla~ and Mary Patri¢ia MoylanT~siding at 1075 Harbor Lane, Cutchogue, New York and Poter C. Sterling and Oeorgieam¢ L Sterling, residing at 1085 WITNESSETH: WHEREAS, Timothy Moylan and Mary Patricia Moylan are the owners in fee simple of a lot of land, with the buildings thexcon erected, known as District: 1000, Section: 097.00, Block: 06.00, Lot: 012.002 (Sge attached Schedule ll~ in the City of Cutclmgue, and Peter C. Sterling and Ocorgi~tn¢ J. Sterli~ are thc owners in th~ fee simple of thc adjoining premises known as District: 1000, Section: 097.00, Block: 06,00, Lot: 014.000 (See attached Schedule B) WHEREAS, thc parties desire tn fix and definitely cstablish thc boundary line between the two paxccls mentioned above rcsp~tively owned by them. NOW, THEREFORE, in considex~on of the premises and of thc sum of onc dollar by each of thc parties hcmto to the other in hand paid, thc receipt of which is acknowledged, the parties, for themselves, their (heir~, executors, administratorg), successors and assigns, covenant and agrce that thc boundary line bc established as a line d~scribe~ as follows: (SEE ATTACHED SCHEDULE .4) And Timothy Moylan and Mary Patricia Moylan revises, relcas~ and quitclaims, to - Petex C. Stealing and Georgierme J. Sterling and Peter C. Sterling and Oeorgienn~ J, Sterling and assigns forever all right, title and interest in and to any land lying in the ~uth of the boundary line so established, and Pe~r C, Stm'ling and Georgicnne I. Sterling remises, releases and quitolaims unto Timothy Moylan and Mary Patri¢ia Moylma and assigns forever all their right, title and interest in and to any land lying to thc north of the boundary Iine so emtablislgd; and, IT IS MUTUALLY COVEN~~ AND AGREED by the parties that this agreement shall run with thc land and be binding upon and eh.rare to the benefit of the raspectjvc heirs, executors, administrators, successors and assigns of each of the parties. ,. , ,, IN WITNESS WH£R~OF, the panics have set thcir hands on thc day and y~tr written ..~ /;,.:-~ ~ ~L ........ STATE OF NEW YORK COUNTY OF On the ~ day of August in the year 2011 before me, the undersigned, Publia in. and for said State, personally appeared Timothy Moylan ']~l~tl[~ersonally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose ruame(s) is (ar~) subscribexl to thc within instrument and acknowledged to me that heAhe/they exeeuled the same in Ms/hcrlth¢ir capacity(les), and that by his/h~eir signature(s) ~ instntm~m, tl~ individual(s), or tho person upon taking a~kaowlexlgm6nt m~. STATE OF NEW YORK COUNTY OF ,~u ~ ~- On the ..._.~ ~ day of August in the year 2011 before me, thc undersigned, a Notary Public in and ~or said State, personally appeared Peter C, Sterling and Ge~rgienn¢ J. Sterling, personally known to me or proved to me on the basis of satisfactory eviden~ to be the individual(s) wl~ose nme(s) is (ar~) subscribed to the within insmu~ent and acknowledged to me that he/she/they exectr, ed the same in his/hcdtheir eapacity(ies), and that by his/lga'tlhcir signatu~(s) on the instrument, thc individual(s), or the person upon behalf of_which ttie individual(s)aetexl, ~ccuted the instrument. Sigt~iur¢ and office 6~f In-d~fid~al~ taking a~knawledgment M.K.M. ABSTRACT SERVICES INC. 238 MINEOLA BOULEVARD P~O, BOX 427 MINEOLA, N.Y. 11501 (516) 742-4700._' . ,~h~u[e ~, ALL .that certain plot,, piece or parcel of.land, with the buildings thereon erected, situate, lying and being at Cutchoge i.n the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at'the southwesterly comer, the premises herein described at a point which is located, the following two courses and distances from the comer fommd by the intersection of.the easterly line of Harbor Lane and the southerly .line of.Main .Road; 1) Southerly along said easterly side of Harbor Lane a distance of 1105.41 feet to a point (distant 340.46 feet southerly from a monument' at highway deflection, Harbor Lane), and; .2) North 7'1 degrees 50 minutes east a distance of 349.30 feet to the.point of beginning.and from said point of beginning; · RUNNING THENCE North 71 degrees 50 minutes 00 seconds east along:land of Poter C. and G~o~ienna j. Sterling, 4~O.[oet~to.offiina~-h~h water mark of Eugene's Creek; ' THENCE Northerly on a tie line course along the ordinary high water mark of Eugene's Creek, north 11. degrees 44 minutes 50 seconds west, .104,72 feet to land now or former~ of Quinton; THENCE along land of Quinton, south 75 degrees 10 minutes 10 seconds west, 43.1.62 feet to,land of Sterling; THENCE along said land, south 22 degrees 14 minutes 00 seconds.east, 129.51 feet to the point or place of BEGINNING. SCHEDULE ALL that certain plot, piece or parcel of [and, with the buildings thereon erected, situate, lying and being at Cutehog¢ in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at &e northwesterly comer of the premises herein to be described, at a point which is located, the following courses and distances from the comer formed by the intersection of the easterly side of Harl~r Lane with the southerly sida of Main Road; 1) Southerly along said easterly side of Harbor Lane, a distance of 1105.41 feet to a point (distant 340.46 feet southerly from a monument at highway deflection, Harbor Lane); 2) Noah 71 degrees 50 minutes east a distance of 349.30 feet to the point of beginning and from said point of beginning; RUNNINO THENCE North 71 degrees 50 minutes 00 seconds ~st along the southerly line of land now or formerly of E. Sterling, a distance of 272.2 feet to the ordinary high water mark of Eugene's Creek; THENCE Southeasterly along same, on a fie tine, b~u4ng south 22 degrees 47 minutes 50 seconds east a distance of 105.92 feet to land now or formerly of W. Sterling; THENCE South 67 degrees 46 minutes 00 seconds west along lhe northerly llne of said land a distance of 410.0 feet to land now or formerly of Sterling; THENCE North 22 degrees 14 minutes 00 seconds west along the easterly lien of said land, a distance of 135.0 feet to the point or place of BEGINNING.