HomeMy WebLinkAboutL 12688 P 600SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT
Number of Pages: 18
Receipt Number : 12-0034425
TRANSFER TAX NUMBER: 11-16877
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
037.00 06.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
03/23/2012
04:07:35 PM
D00012688
600
Lot:
003.004
Received the Following Fees For Above Instrument
Exempt
Page/Filing $90.00 NO Handling
COE $5.00 NO N¥S SRCHG
TP-584 $5.00 NO Notation
Cert. Copies $11.70 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 11-16877
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$0.00
SS0.00
$0.00
$196.70
Exempt
NO
NO
NO
NO
NO
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. P.,[ease remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
,I
..Deed / Mortgage Tax Stamp
RECORDED
2012 Mar 23 04:07:55 PM
JUDITH ~. PflSC~LE
CLERK OF'
SUFFOLK COUNTV
L D00012688
P 600
DTff 11-16877
Recording / Filing Stamps
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State) '
R.RT.S.A.
Comm. of Ed.
Affidavit
/
Certified Copy F '
NYS Surcharge
Other
I
4 I Dist.[0C
Real Property
Tax Service
Agency
.~pijtL.c ation
1000 03700
1000 03700
Sub Total
/15---
~5"0 073
//, 70
,,,,oo ~u~,o. ~/.70
0600 003004
0600 003005
Satisfactions/Discharges/Rele~es List' Property Owners Mailing Address
RECORD & RETURN TO:
V, O'
Mail to: Judith A. Pasoale, Suffolk Oounty Olerk
310 (}enter Drive, Riverhead, NY 11901
www. suffotk¢ounlyny, gov/¢ierk
.Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assii~
or
Spec./Add.
TO~. MTG. TAX
Dual Town ' Dual County __
Held for Appointment
Transfer Tax ~ __
Mansion Tax '
The proper~ cove~ed 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
pige # ~ff this insmmaent.
5 Community P~eservation Fund
Consideration Amount
CPF Tax Due
Improved
Vacant Land
~ /Faa
TD
!FTi.tlg Company Information
e ~:~-kTqc-ks zr~c_
Suffolk County Recording & Endorsement Page
This page forms part of the attached
TO
(SPECIFY'TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the TOWN of -'~O~k~l q
In the VII .LAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
BOUNDARY LINE AND EASEMENT AG~EMENT
BOUNDARY L~E AND EASEMENT AGREEMENT (hereina~er the "Agreement")
made as of this IV~ day of March, 2012, between EDW~ A. THO~ and VIRG~IA
THO~, his wife, both residing at 53 French Creek Drive, Rochester, New York 14618,
hereinafter referred to as the "Party of the First Part", and JOHN S. THORP. and C1NTHIA
THORP, his wife, both residing at 10 Rockville Avenue, Rockville Centre, New York 11570,
hereinafter referred to as the "Party of the Second Part".
WITNESSETH:
WHEREAS, the Party of the First Part is the owner of premises known as 80 South Lane,
East Marion, Town of Southold, County of Suffolk and State of New York, known and
designated on the Suffolk County Tax Map as District 1000, Section 037.00, Block 06.00, Lot
003.003 and more particularly bounded and described on Schedule A, annexed hereto and made
a part hereof, which premises wet:e conveyed or intended to be conveyed to the Party of the First
Part by deed dated June 30, 1995, and recorded in the Office of the Suffolk County Clerk on July
7, ! 995, at Liber 11732, Page 230; and
WHEREAS, the Party of the Second Part is the owner of premises known as 120
South Lane, East Marion, Town of Southold, County of Suffolk and State of New York,
known and designated on the Suffolk County Tax Map as District 1000, Section 037.00,-
Block 06.00, Lot 003.002 and more particularly bounded and described on Schedule B,
annexed hereto and made a part hereof, which premises were conveyed or intended to be
05-409288.5
conveyed to the Party of the Second Part by deed dated May 1, 2006, and recorded in the
Office of the Suffolk County Clerk on May 23, 2006, at Liber 12451, Page 427; and
WHEREAS, the Party of the First Part and the Party of the Second Part wish to resolve
a dispute over the ownership of and rights in and to a portion of the properties located along
the common boundary tine between such properties owned by the Party of the First Part and
the Party of the Second Part; and
WHEREAS, a survey of such properties owned by the Party of the First Part and the
Party of the Second Part has been prepared by Young & Young Surveyors, prepared December
20, 20t 1, a copy of which is annexed hereto and made a part hereof as Schedule C (the
"Survey"); and
WHEREAS, the Survey depicts the common boundary line between such properties
owned by the Party of the First Part and the Party of the Second Part commencing on the
southerly side of South Lane and continuing generally in a southerly and easterly direction to
Gardiners Bay.
NOW, THEREFORE, in consideration of one dollar paid by the Party of the Second Part
to the Party of the First Part and other valuable consideration, the receipt and sufficiency of
which is hereby acknowledged, and of the mutual covenants, agreements, conditions and
stipulations herein contained, the parties do acknowledge and agree as follows:
reference.
All of the preamble paragraphs set forth above are incorporated herein by
05-409288.5 2
2. The Party of the First Part and the Party of the Second Part acknowledge and
agree that the common boundary line between their respective properties set forth in the
preamble paragraphs above is as shown on the Survey and said common boundary line is more
particularly bounded and described on Schedule D, annexed hereto and made a part hereof. The
Party of the First Part does hereby remise, release and forever quit claim unto the Party of the
Second Part and the Party of the Second Part's successors and assigns forever, all the right, title,
interest, claim and demand whatsoever as the Party of the First Part has or ought to have in or to
the property described on Schedule B hereto. Except as expressly set forth in this Agreement,
the Party of the Second Part does hereby remise, release and forever quit claim unto the Party of
the First Part and the Party of the First PaWs successors and assigns forever, all the fight, title,
interest, claim and demand whatsoever as the Party of the Second Part has or ought to have in or
to the property described on Schedule A hereto.
3. The ~Party of the First Part hereby grants unto the Party of the Second Part, and the
Party of the Second Part's heirs, successors and assigns forever, a perpetual exclusive easement
over the portions of the property of the Party of the First Part (such portions, the "Easement
Property") on which encroachments of the "Frame Shed", the "Concrete Pad", the "Railroad Tie
Curb", the "Railroad Tie" and the "Concrete Wall" and the associated stair are located as more
particularly depicted on the Survey (collectively, the "Existing Improvements"), for purposes off
(i) a right-of-way across, on, in and over the Easement Property for the beneficial use and
enjoyment of the Existing Improvements, and (ii) maintaining, repairing, improving, upgrading
and replacing such Existing Improvements on the Easement Property and installing a fence (in
accordance with and subject to applicable laws) on such Easement Property. With respect to the
Concrete Wall and associated stair, such Easement Property shall include a strip of land
05-409288.5 3
extending north from the Concrete Wall and running parallel to the boundary line set forth in
Schedule D of this Agreement a distance of 5 feet and extending south from the Concrete Wall
and running parallel to the boundary line set forth in ScheduIe D to the Iine of Gardiner's Bay.
The Party of the Second Part, and the Party of the Second PaWs heirs, successors and assigns,
are granted the fight to trim and remove trees, roots, brush or any other natural or other
obstructions or impediments within the Easement Property.
The Party of the Second Part shall indemnify and hold the Party of the First Part harmless
from any and all claims, actions, judgments, damages, including reasonable attorneys' fees,
and/or any other logs arising from the Party of the Second Part's use of the Easement Property.
The Party ofth~
acts and/or omi:
representatives
repair,
Existing Impro~
Party of the First Part for all of the
,Ioyees, agents, invitees and
:ourse of the use, maintenance,
upgrading and replacement of the
ts and warrants that:
described in th,
owner of the premises
assessed or ill,
the Party of the First Part or liens
of the First Part that are unpaid
or unsatisfied of record in any court of the State of New York or the United States;
05-409288.5 4
d. The Party of the First Part is not precluded from entering into or
performing its obligations under this Agreement by any mortgage, lien or other encumbrance on
the property described in the first WHEREAS clause of this Agreement;
e. No proceedings in bankruptcy have ever been instituted by or against the
Party of the First Part in any court or before any officer of any state or of the United States;
f. There are no actions or proceedings pending that affect the property of the
Party of the First Part.
5. The Party of the Second Part covenants, represents and warrants that:
described in th
simple owner of the premises
t;
the Party of the Second Part or
liens assessed
unpaid or
of the Second Part that are
York or the United States;
performing its
the property de
for which the cc
cluded from entering into or
lien or other encumbrance on
greement, except for any mortgage
,btained and attached to this
Agreement;
05-409288.5 5
e. I'4o proceedings in bankruptcy have ever been instituted by or against the
Party of the Second Part in any court or before any officer of any state or of the United States;
f. There are no actions or proceedings pending that affect the property of the
Party of the Second Part.
6. If either party, or such party's heirs, successors or assigns, shall breach or violate
any of the temps, conditions, rights, obligations or covenants set forth in this Agreement then the
non-breaching party may seek enforcement of the terms of this Agreement by an action in any
court of competent jurisdiction in the State of New York, County of Suffolk, after giving the
breaching party written notice of such breach or violation and such breaching party fails to cure
such breach or violation within ten (I0) days after receipt of such notice; provided, however, that
if such breach or violation cannot reasonably be cured within such ten (10) day period and
provided further that the breaching party shall have commenced to cure such breach or violation
within such ten (10) day period and thereafter diligently and expeditiously proceeds to cure the
same, such ten (10) day period shall be extended for such time as is reasonably necessary for the
breaching party in the exercise of due diligence to cure such breach or violation. The prevailing
party in any such action shall be entitled to recover reasonabIe attorneys' fees, costs and
disbursements from the non-prevailing party.
7. All notices, demands or other communications required, permitted or desired to
be given under this Agreement shall be in writing and sent by registered or certified mail,
postage prepaid, return receipt requested, or delivered by nationally-recognized overnight
commercial courier addressed to the party to be so notified at its address hereinafter set forth. A
notice shall be deemed to have been received: (a) three (3) days after the date such notice is
05409288.5 6
mailed by registered or certified mail, and (b) on the next day (other than Saturday, Sunday or
any day that is a federal or state legal holiday) if sent by nationally-recognized overnight
commercial courier, in each case addressed to the parties as follows:
If to the Party of the First Part:
If to the Party of the Second Part:
Edward and Virginia Thorp
53 French Creek Drive
Rochester, NY 14618
John and Cinthia Thorp
10 Rockville Avenue
Rockville Centre, NY 11570
8. This Agreement shall be recorded by the Party of the First Part in the Suffolk
County Clerk's Office against the properties of the Party of the First Part and the Party of the
Second Part described in the preamble paragraphs of this Agreement.
9. The construction, validity and effect of this Agreement shall be determined under
the laws of the State of New York, without regard to principles of conflicts of law.
10. This Agreement shall run with the land and be binding upon and inure to the
benefit of the parties hereto, their heirs, legatees, executors, administrators, legal representatives,
successors and assigns, including remote, as well as immediate, successors and assigns thereof.
11. This Agreement contains the entire understanding between and among the parties
hereto with respect to the transactions contemplated herein.
12. This Agreement may not be modified, altered, terminated or discharged in any
manner other than as herein provided, except by an instrument in writing signed by all parties
hereto.
05,.409288.5 7
13. This Agreement may be executed in multiple counterparts, each of which shall,
when executed, be deemed an original, and all of which when taken together shall constitute but
one agreement.
14. No waiver of any term, provision or condition of this Agreement, whether by
conduct or otherwise, in any one or more instances, shall be deemed to be or construed as a
further or continuing waiver of such term, provision or condition.
15. It is understood and agreed that all understandings and agreements heretofore had
between and amongst the parties hereto are merged in this Agreement which alone fully and
completely express their agreement and that the same are entered into after full investigation,
neither party relying upon any statement or representation made by the other except as
specifically set forth in this Agreement.
IN WITNESS WHEREOF, the parties have hereunto set their hands and seals as of the
date first written above.
Edward A. Thorp
05--409288.5 8
STATE OF NEW YORK )
) SS.'
COUNTY OF /'/(tTY//~ (
On the 42~ 7 ~day of January in the year 2012, before me, the undersigned, personally
appeared EDWARD A. THORP and VIRGINIA THORP 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(les), 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.
SAMUEL E. NOEL
Notary PubSc, State, ot New Yor~
No. 01'N~51031
Ouahried in Monroe County
Notary Public
STATE OF NEW YORK )
) SS.:
COUNTY OF'~q(I3~ ~x}, (
\ ~V~.X.~day ~v~ '
On the of-Javmavy in the year 2012, before me, the undersigned, personally
appeared JOHN S. THORP and CINTHIA THORP 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(les), 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.
ADAM JASSEY
Notary Public, State of New York
No. 02JA6114380
Qualified irt Nas~. au C .ou~ ~I~Y~Z..O ~
Commission Expires Augum ] o, ._,
05-409288~5
SCHEDULE A
See Attached
05-409288.5
SCHEDULE A
First American Title Insurance Company'
SCHEDULE A (Description)
Title #
DESCRIPTION: (FOR CONVEYANCING ONLY - PARCEL 1)
ALL that certain plot, piece or parcel of land with The
buildings and improvements thereon erected, situate, lying and
being at East Marion in the Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING at a pQint on the southerly side of Oak Court, now
known as South Lane, which point of beginning is situate North
58 degrees 58 minutes 30 seconds East, 57.28 feet from the
corner formed by the intersection of the southerly side of Oak
Court, now known as South Lane, and the easterly side of Orchard
Lane (a/k/a Old Orchard Road};
THENCE from said point of beginning North 58 degrees 58 minutes
30 seconds East, 17.44 feet along the southerly side of Oak
Court, now known as South Lane, to a point;
THENCE South 31 degrees 01 minute 30 seconds East, 80..00 feet;
THENCE South 83 degrees 11 minutes 54 seconds East, 37.98 feet;
THENCE South 31 degrees 01 minute 30 seconds East, 238.03 feet
to the approximate high water mark of Gardiner's Bay (sometimes
called Peconic Bay);
RUNNING THENCE southwesterly along the approximate high water
mark of Gardiner's Bay along a tieline running South 28 degrees
59 minutes 01 second West, 54.77 feet to the boundary line
between the premises now being described and other premises now
or formerly of Roger J. Walz and Leslie Walz;
THENCE North 31 degrees 01 minute 30 seconds West, 368.70 feet
to a point on the southerly side of Oak Court, now known as
South Lane, the point or place of rBEGINNING.
SCHEDULE B
See Attached
05-~09288.5
SCHEDULE B
First American Title Insurance Company
SCHEDULE A (Description) Title #
(FOR CONVEYANCING ONLY - PARCEL 2)
ALL that certain plot, piece or parcel of land, with the
buildings and improvements thereon erected, situate, lying and
being at East Marion in the Town of Southold, County of Suffolk
and State of New York, bounded and described as follows:
BEGINNING at a point on the southerly side of Oak Court, now
known as South Lane, which point of beginning is situate North
58 degrees 58 minutes 30 seconds East, 74.72 feet from the
corner formed by the intersection of the southerly side of Oak
Court, now known as South Lane, and the easterly side of Orchard
Lane (a/k/a Old Orchard Road);
RUNNING THENCE North 58 degrees 58 minutes 30 seconds East,
30.00 feet along the southerly side of Oak Court, now known as
South Lane, to a point;
THENCE easterly along the southerly side of Oak Court,on an arc
of a curve bearing to the right with a tie!ine running North 76
degrees 25 minutes 50 seconds East, 29.88 feet to the boundary
line between the premises now being described and other premises
now or formerly of Frank S. Thorp, Jr. and Paula C. Thorp;
THENCE South 31 degrees 01 minute 30 seconds.East, 315.19 feet
to the approximate high water mark of Gardiner's Bay (sometimes
called Peconic Bay);
RUNNING THENCE southwesterly along the approximate high water
mark of Gardiner's Bay along a tieline running South 27 degrees
54 minutes 49 seconds West, 33.28 feet, to land now or formerly
of Edward A. Thorp and Virginia Thorp, his wife, acquired in
deed in Liber 11732 page 230;
THENCE North 31 degrees 01 minute 30 seconds West, 238.03 feet;
THENCE North 83 degrees 11 minutes 54 seconds West, 37.98 feet;
THENCE North 31 degrees 01 minute 30 seconds West, 80 feet to a
point on the southerly side of Oak Court, now known as South
Lane, at the point or place of BEGINNING.
SCHEDULE C
See Attached
05-409288.5
SCHEDULE D
COMMON BOUNDARY LINE
The common boundary line is herein described as follows:
BEGINNING at a point on the southerly side of Oak Court, now known as South Lane, which
point is distant North 58 degrees 58 minutes 30 seconds East a distance of 74.72 feet from the
comer formed by the intersection of the southerly side of Oak Court now known as South Lane,
with the easterly side of Orchard Lane; and
RUNNING THENCE from said point or place of beginning the following three (3) courses and
distances:
1. South 31 degrees 01 minutes 30 seconds East a distance of 80.00 feet to a point;
and
South 83 degrees 11 minutes 54 seconds East a distance of 37.98 feet to a point;
3. South 31 degrees 01 minutes 30 seconds East a distance of 238.03 feet more or
less to tile northerly line of Gardiner's Bay at the ordinary high water mark.
05-409288.5
CONSENT OF MORTGAGEE
MORTGAGOR:
MORTGAGEE:
JOHN S. THORP AND C1NTHIA THORP
ELIZABETH G. TRENCHENY
In the matter of the Boundary Line and Easement Agreement (the "Agreement") between
Mortgagor and Edward A. Thorp and Virginia Thorp, to which this Consent is attached, the
undersigned, on behalf of herself and her heirs, successors and assigns, as holder of the Mortgage
dated May 1,2006 (the "Mortgage") in the principal amount of $400,000 made by Mortgagor to
Mortgagee, encumbering the premises known as 120 South Lane, East Marion, New York (the
"Property"), hereby consents to the execution and delivery of the Agreement by Mortgagor and
consents to same being recorded against the PrOperty, and hereby agrees that the Mortgage,
including all amendments, modifications, supplements, reinstatements, extensions and
consolidations thereof, are and shall be subject and subordinate to the Agreement.
MORTGAGEE
Elizabe~ G. Trencheny ff
STATE OF NEW YORK
COUNTY OF SUFFOLK
)
) ss:
)
On the/'Tfl, day of ~'ma. ryqn the year 2012, before me, the undersigned,
personally appeared Elizabeth G. Trencheny, personally known to me or proved to me on the
basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged'to me that she executed the same in her capacity, and that by her
signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument. SUSA~,~
Notary Pub..'~ :5. ~ Of New York
NO. 0'~ ~'."~",h;O39B42
SUSAN MOLLOY
No~aff Pub!ic, State Of NeW Yo~
No. 01MO5039842
Queried in Nassau County
~o~issiqn Expires Feb, 27, 2~
05.-409288.5