HomeMy WebLinkAboutL 12699 P 630SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT
Number of Pages: 9
Receipt Number : 12-0081787
TRANSFER TAX NUMBER: 11-25279
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
009.00 11.00
EXAMINED AND CHARGED AS FOLLOWS
$o.oo
Received the Following Fees For Above Instrument
Exempt
Page/Filing $45.00 NO Handling
COE $5.00 NO NYS SRCHG
TP-584 $10.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX N~4BER: 11-25279
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
COunty Clerk, Suffolk County
07/15/2012
04:16:25 PM
D00012699
630
Lot:
008.001
Exempt
$20.0O NO
$15.00 NO
$0.00 NO
$120.00 NO
$0.00 NO
$215.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2012 Jut 18 04:16:25
SUDiTH fl. Pf$CflLE
CLERK OF
SUFFOLK COUNTY
L D00012699
P 630
DT~ 11-25279
Deed/Mortgage Instrument Deed/MortgageTax Stamp ] Recording /Filing Stamps
3 I FEES
Page/Filing Fee
Handling O
Notation
EA-52 17 (County) Sub Total /"~)
EA-S217 (State)
Comm. of Ed. 5. 00
A~davit
Ce~ified Copy
NYS Surcharge 15. 00
Sub
Total
Other
Grand Total ~'~,
lO00 00900 1100 00800I ",,;
Real Propert
Ta×Service ~ 1000 00900 1100 009002
Agency
Verification
Satisfa( ;s
John Shea, Esq.
Twomey, Latham, Shea, Kelley, Dubin & Quartararo, LLP
P.O. Box 9398
Riverhead, NY 11901
8
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
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 Preservation Fund
Consideration Amount
CPF Tax Due $ ~
Improved
VacantLand
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk C7o. L me Title Company Information
310 Center Drive, Riverhead, NY 11901 ~-I~O~'L~- /~/,'qT"/1)/¥19~. 7-'/T/-~
www.sufolkcountyny.gov/clerk ITM (uT e )
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
Fishers Island Windswept Properties, LLC
Boundary Line Agreement
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUN'['L NEW YORK.
made
TO In theTOWNof Southold
,. , ~J['"~ C'mt~l"/I.~',.7"[/' In theVILLAGE
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED ~N BLACK INK ONLY PRIOR TO RECORDING OR FILING.
{overJ
BOUNDARY LINE AND FENCE AGREEMENT
AGREEMENT made this &z~3'~ay of June, 2012, by and between Fishers Island
Windswept Properties, LLC, at 19020 County Road 6, Plymouth, Minnesota 55447 (hereinafter,
the "Owner"), and Atwood Collins, III and Cynthia W. Collins, with an address at ~,
Fishers Island, NY 06390 (hereinafter, the "Adjoining Owner"). ~?f~'~¢/'* ~
WITNESSETH
WHEREAS, the Owner is the owner of real property, presently situated on the north side of
Beach Avenue on Fishers Island in the Town of Southold, County of Suffolk and State of New
York, having Suffolk County Tax Map Number 1000-009.00-11.00-009.002 (hereinafter the
"Owner's Premises"), more particularly bounded and described on a separate page marked
Schedule "A" attached hereto and made a part hereof,
SAID PREMISES BEING THE SAME AND INTENDED TO BE THE SAME as those
conveyed by deed dated October 27, 2005 and recorded January 10, 2006, in Liber 12429 Page
667, and as those shown on a certain survey map dated June 7, 2012, made by CME Associates
Engineering, Land Surveying & Architecture, PLLC (hereinafter, the "Survey"), which Survey is
attached hereto as Schedule "B" and made a part hereof; and
WHEREAS, the Adjoining'Owner is the owner of real property presently situated on the north
side of Beach Avenue on Fishers Island in the Town of Southold, County of Suffolk and State of
New York, having Suffolk County Tax Map Number 1000-009.00-11.00-008.00, which is more
particularly described in deed dated January 25, 1993, and recorded on February 2, 1993, in
Liber 11616 Page 798, which adjoins Owner's Premises (hereinafter the "Adjoining Owner's
Premises"); and, q3~4'e~t~8~--ho oeo ~ ,~t°t~t~qF~ ~t~cr~ rnt~tt~-~O
WHEI~AS, there is a garden, lawn area and fence within the boundaries of the Owner's
Premises located east of the westerly record line of said premises (sometimes hereinafter referred
to as the "Garden"); and,
WHEREAS, the parties desire to establish the common boundary line between the Owner's
Premises and the Adjoining Owner's Premises.
NOW THEREFORE, in consideration of the premises and mutual promises made in this
Agreement, and the sum of One Dollar ($1.00) and other good and valuable consideration by
each of the parties to the other in hand paid, the receipt and sufficiency of which is hereby
acknowledged, the parties covenant and agree as follows:
1. The Adjoining Owner hereby conveys, releases, and quitclaims unto the Owner
and Owner's successors and assigns forever all of the Adjoining Owner's right, title and interest
in and to all lands east of the westerly record line of the Owner's Premises covered by the
Garden as shown on the Survey.
2. The placement of the Garden on the Owner's Premises does not and shall never
ripen into nor become a right to use any portion of the Owner's Premises by the Adjoining
Owner, but is and shall continue to be only a use by sufferance of that portion of the Owner's
Premises.
3. If the Owner should ever demand that the Adjoining Owner remove the Garden
from Owner's Premises, the Adjoining Owner will promptly do so at Adjoining Owner's sole
cost and expense.
5. The parties agree that this Agreement will inure to the benefit of the mortgagees,
current or future, of the respective premises described herein.
IT IS MUTUALLY COVENANTED AND AGREED by the parties that this
Agreement shall run with the land and inure to the benefit of and be binding upon the parties
hereto, their respective heirs, distributes, legal representatives, successors and assigns.
IN WITNESS WHEREOF, this Agreement has been signed as of the date and year first
above written.
Fishers Island Windswept Properties, LLC,
Owller
Ros
fit'/ Atwood Collins, III
fi/,// "c3nthi'a W. Collins
STATE OF NEW YORK)
COUNTY OF J"'w~/~ss':
On the ,-.~ day of J~Z?n the year 2012 before me, the undersigned, personally
appeared ROSALYN DRISCOLL, 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.
Notary Public
Notary Public, State of New Yo~k
No. 01R06093103
Qualified in Suffolk County
Commission Expires May 27, 2015
On the ~/~ day of June in the year 2012, before me, the undersigned, personally
appeared ATWOOD COLLINS, III 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(s), or the person upon behalf of which the individual acted, executed
the instrument.
· ,., -~ J/'/ q'-o~n3 C_~,,¢m
:,,;,,,,_,,, ~., /~ . -.,~ . , ~/_ ~,~,~.a x~.
~:. o.-: ....
:':. "A:' .......... '.,4
)_ss.'
On the ~"]}L& day of June in the year 2012, before me, the undersigned, personally
appeared CYNTHIA W. COLLINS personally known to me or proved to me on the basis of
satisthctory 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(s), or the person upon behalf of which the individual acted, executed
the instrument.
Notary' Public-~
.,,,'~;
Fidelity National Title Insurance Company
Title No.: F12-7404-84847SUFF
SCHEDULE A-1
Description
Amended 06/15/12
Alt that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town of Southold, County of
Suffolk and State of New York, more particularly bounded and described as follows:
BEGINNING at a monument on the northeasterly' line of Beach Avenue at the dividing line between the herein described
parcel and land formerly of Atwood Collins III and Cynthia Collins, said monument being located 97.44 feet North of a
point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey
Triangulation Station "PROS"; and
RUNNING THENCE along said land formerly of Collins North 7 degrees 15 minutes 45 seconds East 194.82 feet to a
~nonument;
THENCE still along the last mentioned' land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and
land now or formerly of Lucinda J. Herrick;
THENCE along said land now or formerly of Herrick & Land now or formerly of Highland House FL, LLC North 64
degrees 23 minutes 10 seconds East 182.49 feet to a point at the dividing line between the herein described parcel and
land now or formerly of Thomas W. Russell, Jr.;
THENCE along said land now or formerly of Thomas W. Russell, Jr. the following four (4) courses and.distances:
(1) South 25 degrees 36 minutes 50 seconds East 61.52 to an iron pipe;
(2) South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe;
(3) South 14 degrees 5 minutes 51 seconds East 79.76 feet to an iron pipe;
(4) South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue;
THENCE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 97.53 feet to a
monument;
THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the
monument set at the point or place of BEGINNING.
ALSO TOGETHER WITH permanent easement for the benefit of and appurtenant to the above described premises for the
installation, connection, operation, flow and passage, use, maintenm~ce, repair and replacement of the water service line
Schedule A-1 (Description)
Rev. (02/04)
Fidelity National Title Insurance Company
Title No.' F12-7404-84847SUFF
SCHEDULE A-I
Continued
over, under, through and across an e~sement area located on other premises adjoining the above-described premises on
the east, said other premises being described in that certain deed made to Thomas W. Russell, .Ir., dated August 9, 1990
and recorded in Liber 11207 page 005 on Januaryl8. 1991, said easement area being ten feet in width and its center line
being the existing line for water service to the above-described premises as the same extends from Heathulie Avenue
across said other premises adjoining on the east to the division tine between the above-described premises and said other
premises adjoining on the east.
ALSO TOGETHERWITH permanent easement for the benefit of and appurtenant to the above described premises for the
continued use and maintenance of any public service utility lineg that may cross said other premises adjoining the above
described premises on the east and service the above described premises.
Schedule A- ] (Description)
Rev. (02104)
Schedule~B"
'B¢ 'Sa'~OOa '0 3)40(303Hi
,/
BEGINNING at a monument set on the Northeasterly line of Bea0h
Avenue, said monument being located 97.44 feet North of a point
which is 2267.90 feet West of another monument marking the United
States Coast and Geodetic Survey Triangulation Station "PROS"~
and
RUNNING THENCE North 7 degrees 15 minutes 45 seconds East .194.82
feet to a monument~
THENCE North 57 degrees 29 minutes 00 seconds West 208.92 feet~
THENCE North 63 degrees 43 minutes 10 seconds West 100.64 feet to
a monument~
THENCE South 8 degrees 32 minutes 00 seconds East 270.68 feet to
a monument on the Northeasterly. line of said. Beach Avenue~
THENCE South 81 degrees 28 minutes 00 seconds East 129.93 feet to
a monument;
THENCE South 67 degrees 38 minutes 00 seconds East 165.93 feet.to
the monument set on the Northeasterly line of Beach Avenue at the
point or place of BEGIN~ING.