HomeMy WebLinkAboutL 12732 P 731 1111111 Ilil IIIII VIII VI I I Illll VIII illll VIII III I II II
111111 Illll IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 06/11/2013
Number of Pages: 8 At: 02:58:33 PM
Receipt Number 13-0070463
TRANSFER TAX NUI~ER: 12-24972 LIBER: D00012732
PAGE: 731
District: Section: Block: Lot:
1000 10900 0200 012008
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40.00 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 $10.00 NO RPT $120.00 NO
Transfer tax $0.40 NO Comm.Pres $0.00 NO
Fees Paid $220.00
TRANSFER TAX NUMBER: i2-24972
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALS
County Clerk, Suffolk County
o= -
1
C~
REOORDE6
Number of pages 2013 J~.n 1 i 02:58:33 FM
JUQITH R. PRSCALE
CLERK OF
This document will be SUFFOLK COLlNT4
public record. Please remove L ~OOui2732
P 731
all C~T# f ~-24972
Socia! Security Numbers
prior to recording.
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
3 FEES
Page /Filing Fee L~ ~ Mortgage Amt.
1. Basic Tax
Handling 0~ 2. Additional Tax
TP-5~X'L) JQ_ ~ Sub Total
Spec. /Assit.
Notation
or
EA-52 17 (County) J- Sub Total ~ O Spec. /Add.
EA.52~-7 (State) _ - ~C~(~:~~,~;. TOT. MTG . TAX
~ „ ~y _ Dual Town _ Dual County
.P.T.S.A. ~ _ `~z4 ~ _ , Held for Appoint e t
f'Ed. 5 0 ~ s' a ~ ~ Transfer Tax ~ _
° _,,;y=`~~ Mansion Tax
Affidavit "w~~..,,~~
ZY'~~`~~~ The property covered by this
ified Copes /(l _ -
mortgage is or will be improved by a
YS Surcharge 15. QO Sub Total one or two family dwelling only.
Other ~ Grand Total YES or NO
a'~C}~ If N0, see appropriate tax clause
on page # of this
instrument. c~ -al -U~1
4 Dist. a 2493174 ~~.ts-tea ' 5 Community Preservation Fund
Real Properl P T S ~I Illu~ll~l~lull Illlll~ll ~I~I~IIW i Consideration Amount $ ~
Tax Sernce ~ R POL A u u I
Agency 31-MAY-1 CPF Tax Due $
Verification _ _ _
6 Satisfactions/Discharges/Releases List Property Owners Mailing Improved
Address _
RECORD it RETURN T0:
Vacant Land
~~Kj, ~9~.Bfiy Y ~fj~FYiy ~JUJ D /y
I ~y ~cc D
~io.~.suG-i; ,u y D
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, Co. Name >
NY11901
www.suffolkcountyny.gov/clerk Title ~ o~vo 7
8 Suffolk County Recording ~t Endorsement Pale
This page forms part of the ,
attached ~ made
by: (SP IFY TYPE OF 1NSTRUMENT~
~ L ~ The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
~D~7s~ ~ i.44rrhrn sa~~f~~j
TO In the TOWN
of c ~.;>.~1-
~ ~~BV~'~ In the VILLAGE
Or HAMLET of (!L y
r
_ r
• PT S
R POL A
Stat I D: 2493174 31-MAY-13
Tax Maps
District Sectors Block Lot School District
1000 10900 0200 012008 MATTITUCK-CUTCHOGUE
1000 10900 0200 012009 MATTITUCK-CUTCHOGUE
J~
r
~
~ y
j~ ~
j
~ t~
,'f
i'
~
f'
_
AGREEMENT
U~t'~w~i~r ~
AGREEMENT dated ec~al~ , 2009 by and between GREGORY
L'HOMMEDIEU and SOFIA L'HOMMEDIEU residing at 540 Crown Land Lane,
Cutchogue, NY l 1935 ("L'Hommedieu") and LINDA H. HANAUER residing at 250
Crown Land Lane, Cutchogue, NY 11935 {"Hanauer"),
WITNESSETH:
WHEREAS, L'Hommedieu is the owner of a certain parcel of improved property
located at 500 Crown Land Lane, Cutchogue, New York, bearing Suffolk County Tax
Map No.: 1000-109-02-12.8, which is more specifically described on Schedule "A"
attached hereto {the "L'Hommedieu Property"}; and
WHEREAS, Hanauer is the owner of a certain parcel of improved property
located at 250 Crown Land Lane, Cutchogue, New York, which abuts the L'Hommedieu
Property and bears Suffolk County Tax Map No.: 1000-109-02-12.9, which is mote
specifically described on Schedule "B" attached hereto (the "Hanauer Property"}; and
WHEREAS, Hanauer has no claim or interest in the premises described in
Schedule "A"; and
WHEREAS, L'Hommedieu has no claim or interest in the premises described in
Schedule "B" except as provided herein; and
WHEREAS, firewood with a surrounding wood railing (the "Firewood") and a
section of manicured lawn and some shrubbery which has been maintained by
L'Hommedieu (the "Landscaping"), are located on the Hanauer Property along the
common boundary line and are depicted with hatch marks on the survey of Nathan Tafl
r,
Corwin III Land Surveyors updated October 30, 2008, attached hereto as Schedule "C";
and
WHEREAS, the parties hereto are interested for themselves and for their heirs,
successors and assigns to clarify and confirm the common boundary line between their
respective properties, and describe their respective rights and responsibilities regarding
the Firewood and the Landscaping;
NO W THEREFORE, in consideration of One {$1.00) Dollar and the mutual
covenants contained herein, the parties agree as follows:
1. The parties hereto acknowledge that the boundary line set forth on Schedule "C"
attached hereto is, in fact, the boundary line between the L'Hommedieu Property
and the Hanauer Property.
2. L'Hommedieu hereby conveys, releases and quitclaims unto Hanauer and
Hanauer's successors and assigns forever all of L'Hommedieu's right, title and
interest in and to the Hanauer Property.
3. L'Hommedieu agrees to remove the Firewood from the Hanauer Property on or
before December 31, 2009.
4. Hanauer agrees that L'Hommedieu, its heirs, successors and assigns can continue
to maintain the Landscaping until its right to maintain the Landscaping terminates
pursuant to paragraph 7 hereof, provided that it takes no action with respect to the
Landscaping other than general maintenance, including fertilizing it and cutting it.
5. L'Hommedieu agrees that the right to maintain the existing Landscaping granted
herein shall never ripen into any ownership or easement interest nor become a
r
right to use the Landscaping except as provided herein, but is and shall be only a
temporary use by sufferance of that portion of the Hanauer Property.
6. Any shrubbery located on the Hanauer Property which is part of the Landscaping
as herein defined may be removed by L'Hommedieu after prior written
notification to Hanauer, provided that the affected area is graded after the
removal.
7. L'Hommedieu and Hanauer agree that L'Hommedieu's right to maintain the
Landscaping shall terminate upon the first to occur of the following events:
a} the transfer of L'Hommedieu Property;
b) the transfer of the Hanauer Property;
c} Ninety (90) days following the receipt by L'Hommedieu of written
notice from Hanauer that L'Hommedieu's right to maintain the
Landscaping shall terminate.
8. This Agreement shall bind the parties hereto, their heirs, successors and assigns in
perpetuity.
9. This Agreement shall be recorded against both the L'Hommedieu Property and
the Hanauer Property.
IN WITNESS WHEREOF, the parties hereto have executed 's Agreement the date
written above.
L MEDIE/U
cu - ~~~U~C-~Z~`
SO A L'HOMMEDIEU
LINDA H. HANAUER
r ,
STATE OF NEW YORK
COUNTY OF SUFFOLK
~J
On the ~T day of 8~ep~enrber in the year 2009 before me, the undersigned, personally
appeared GREGORY L'HOMMEDIEU, personally known to me or proved to me on the
basis of satisfactory evidence to be the individual(s) whose names} acknowledged to me
the he/she/they executed the same in his/her/their capacity(ies), and that by his/herltheir
signature{s} on the instrument, the individual(s), or the person upon behalf of which the
individual(s) acted, executed the instrument.
ELAINE T. VILLANO
Notary Public Notary Fubl[c, State of New York
No. QiV[6025229, Suffolk Cau t
Cafxlinisslon Expires Aug. 9,
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the day of the year 2009 before me, the undersigned, personally
appeared SOFIA L'HOMMEDIEU, personally known to me ar praved to me on the basis
of satisfactory evidence to be the individuals} whose name(s) acknowledged to me the
he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their
signatures} on the instrument, the individual(s), ar the person upon behalf of which the
individual(s) acted, executed the instrument.
Notary Public
ELAINE T. VIUANO
Notary Public, State of New York
Ne, 01V16029229, Sufblk Co tt `r},
STATE OF NEW YORK @Bmm15510n Expires Aug. J
COUNTY OF
On the ~ B day of September in the year 2009 before me, the undersigned, personally
appeared LINDA H. HANAUER, personally known to me or praved to me on the basis
of satisfactory evidence to be the individual(s) whose names} acknowledged to me the
he/she/they executed the same in his/her/their capacity{ies}, and that by his/her/their
signatures} on the instrument, the individual(s), or the person upon behalf of which the
i ual(s) acted, executed the instrument.
otary Public .
BRAUl.lB APCN~4~
notary Public, State of New York
No. 01AP8i92150
Qualified in Bronx County /J
Cammissian Expires August 25, 20~`
BCBEDIILB *'A"
ALL that certain plot, piece or parcel of land, situate,
lying and being at Cutchogue, Town of Southold, County of Suffolk
and State of New York, known and designated as Lot Na. ZS, as
shown on a certain Map entitled, pMap of Crown Land Lane, and
filed in tha Office of the Clerk of the County of Suffolk on
August 27, 1975, as Map No. 6289, which said lot is bounded and
described according to said Map as follows:
BEGINNING at a point on the Easterly side of Crown Land
Lane, where the division line between Lot No. 19, and Lot No. 18,
on said Map intersects said Easterly line of Crown Land Lane;
R[TNNxNG THENCE Northerly along the Easterly side of Crown
Land Lane, along an arc of a curve bearing to the right having a
radius of 330.0 feet a distance of 150.0 feet;
THENCE North 7 5 degrees 4 6 minutes 2 0 seconds East, 3 52.18
feet;
THENCE South 44 degrees 42 minutes 20 seconds East, 10.50
feet;
THENCE South 46 degrees 18 minutes East, 14.3fi feet;
THENCE South 39 degrees 57 minutes 50 seconds~West, 133.0
feet;
THENCE South b6 degrees 09 minutes 20-'seconds West, 285.45
feet, to the Easterly side of Crown Land Lane, at the point or
place of BEGINNING.
y i
. ~ - , „ . ~ 19.E ~ w
.
` Schedule B
FIDELITY NATIONAL TITLE INSURANCE COMPANY OF NEW YORK
Title No. FNT9923066
SCHEDULE .A
ALL that certain plot, piece or parcel of land, situate, lying and being at Cutchogue,
Town of Southold, County of Suffolk and State of New York, known and designed as
Lot No. 19 on a certain map entitled, "Map of Crown Land Lane", filed in the 4fhce
of the Clerk of the County of Suffolk on August 27, 1975 as Map No. 6289, bounded
and described as follows:
BEGINNING at a point on the easterly side of Crown Land Lane, distant 100.00 feet
northerly from the corner formed by thesntersection of the easterly side of Crown Land
Lane with the northerly side of Main Road (S.R. 25);
RUNNING THENCE along the easterly side of Crown Land Lane, the following two
(2) courses and distances: •
1. Along an arc of a curve bearing to the left having a radius of 110.00 feet and a
distance of 61.39 feet;
2. Along an arc of a curve bearing to the right having a radius of 330.00 feet and a
distance of 266.56 feet to the division line between Lot Nos. 18 and 19 on the
aforementioned map.
THENCE along the division line aforementioned, North 66 degrees 09 minutes 20
seconds East, 285.45 feet to land now or formerly of M. F. & R. Asseta;
THENCE along the aforementioned land, the following two (2) courses and distances:
1. South 39 degrees 57 minutes 50 seconds West, I59.$6 feet;
2. South 42 degrees 44 minutes 10 seconds East, 169.44 feet to land now or formerly
of G. Morchel;
'WHENCE along the aforementioned land, the following two (2) course and distances:
1. South 57 degrees 51 minutes 40 seconds West, 104.74 feet;
2. South 32 degrees 11 minutes 40 seconds East, 57.64 feet to a point on the easterly
side of Crown Land Lane at the point or place of BEGINNING.
c ue
k?~°
• ~
y9.
tB
OT y
L w ~ ~P
ku J
~ { ~ 1~r •
mo
` ,s yo~55~
` ~
~ SiJRVEY OF
` LOT Z9
e6ag~a ~ w•d' ~ ` ` y~ ~~J ry~ROWN~L ANDuSLANEs
~ h'` s~rua rE
~ f k,~ ~ i~ ~ ~ y,ra CUTCHOGUE
~ rowN of souTHO~.o
o ~1 q ~4 S'~. SUFFOLK COUNTY, NEW YORK
•c~i 1 ~ YY, S.C. TAX No. 1600-109-02-12.9
` SCALE !'=20'
, , 1 f ocraerri w~iCoNoe suite20D~r[Ax uH4
. . ` 0.919 ec•
~ ~
e7s ~ 'P. '!~yQ
, • ~ '(Pyf~
~ ~ 4 sey4
~ y ~
1 : 4
Lor r9 ~ ~
~O, 11 ~ * ~ r
~ a"~
~Gq • : ~ 1 ~ r la9p" ~
d • • ' 1 ~a g1 rn b +f ~ r r ~ r ~ k ~
~ r ~ r
A , fn
s,
' 4i
µ . • • . . (`dam ' r.
w~pry Iql xa{q M~pi1~O , J~
RRM Ru[~ ' •
l~ f • f :rte , . `
o:=s~ r
I..rnamn Auarral GI
IIC11bi lip M A! I(11 IU~M fIAR
Nathan Taft Corwin Ill
Land Surveyor ~
. m,..~
dlY
9
N9
N rtApl
1014
~W 1kS }/~P fr ~ 4 T-
aa 1h,wH _ rYµMw - Sw lb11 - rwtiesn Igwe l.eew Aw a xr Fowr a rrt ~ s41~R1t
Rrtf iauwnr*4r~a kslm,~
ao
npM[{ill)r>:7_20q ra (671)7rr~I Rr ~v°~°11"'m~ei~in°r ~'nla~A10I
w.c '~lt'~l PV~~.c
tYR7J IQ]Ym Ar WK Aml~9 lll[ ar IllFln{ a ru " `1~~~`
1!O 104172 R,(TfR rA rs IUI aM0/011 rY~fMi p II[OdO. I
M4FYJ0~ Mw TM Ilpl IOlrlwfl lti TN 11101-ONi AIIY, IIN f110M1 W IqT cIWwIRA `