HomeMy WebLinkAboutL 12807 P 560SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded- 02/20/2015
Number of Pages: 8 At: 10:09:14 AM
Receipt Number : 15-0021531
TRANSFER TAX NUMBER: 14-18250 LIBER: D00012807
PAGE: 560
District: Section: Block: Lot:
1000 098.00 04.00 011.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
JUDITH A. PASCALE
County Clerk, Suffolk County
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
$0.00
NO
RPT
$120.00
NO
Transfer tax
$0.00
NO
Comm.Pres
$0.00
NO
Fees Paid
$210.00
TRANSFER TAX NUMBER:
14-18250
THIS PAGE
IS A PART
OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
` �❑2
Mortgage Amt.
RECORDED
1. Basic Tax
Handling 20. 00
2015 Feb 20 10:09:14 AM
Number of pages
TP -584 (y) �d
-TUDITH A. PASCALE
SubTotal
CLERK OF
Spec./Assit.
Notation
SUFFOLK COUNTY
This document will be public
EA -52 17 (County) Sub Total
L DO0012207
Spec. /Add.
EA-5217(State)
P 56,0
record. Please remove all
ff
R.P.T.S.A. l �( Z�
DT# 14-18250
Social Security Numbers
Comm. of Ed. 5. 00 �a `a
prior to recording.
Affidavit*'
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
3 FEES
NYS Surcharge 15. 00family
Page / Filing Fee 40
Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP -584 (y) �d
SubTotal
Spec./Assit.
Notation
or
EA -52 17 (County) Sub Total
Spec. /Add.
EA-5217(State)
TOT. MTG. TAX
ff
R.P.T.S.A. l �( Z�
Dual Town Dual County
Held forAppointment
Comm. of Ed. 5. 00 �a `a
Transfer Tax
Affidavit*'
Mansion Tax
The by this is
Certified Copy
property covered mortgage
or will be improved by a one or two
NYS Surcharge 15. 00family
dwelling only.
Sub TotalL4Q
YES or NO
Other �
Grand Total
If NO, see appropriate tax clause on
page # of this instrument.
4 1 Dist. 1000 Section 098.00 Block 04,00 Lot 012.000&011.000
5
Community Preservation Fund
Real Propert 2877443 orki4a
Consideration Amount $
Tax Service
11111111111111111111
CPF Tax >�tze
VerificationAgency
R DTY A
17 -FEET -15
Improved
6 Satisfac �..T.. .,, ,,, s
- .-,...
Vacant Land
CHRYSA PASQUALONE, ESQ.
TD
35 BANK STREET
TD
CENTER MORICHES, NY 11934
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
7 Title
Company Information
310 Center Drive, Riverhead, NY 11901
Co. Name EMINENT
ABSTRACT, INC.
www.suffolkcountyny.gov/clerk
Title # EA1147-S
8
Suffolk County Recording & Endorsement Page
This page forms part of the attached BOUNDARY LINE AGREEMENT made
by: (SPECIFY TYPE OF INSTRUMENT)
August Schumacher, as Trustee of the G. Elliot Smith The premises herein is situated in
Testamentary Trust under the LWT of G. Elliot Smith SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
ROBGER ENTERPRISES, L.P. In the VILLAGE
or HAMLET of PECONIC
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over
Stat ID
Tax Maps
District Secton Block Lot School District
1000 09800 0400 011000 SOUTHOLD
1000 09800 0400 012000 SOUTHOLD
2877443
BOUNDARY AGREEMENT
AGREEMENT made this 181h day of October, 2014 by and between August Schumacher,
as Trustee of the G. Elliot Smith Testamentary Trust under the Last Will and Testament
of G. Elliot Smith a/k/a George Elliot Smith, residing at 1332 291h ST N.W. Washington
DC, 20007 and Robger Enterprises, L.P., doing business at
Vle.CIL
WHEREAS, the parties to this agreement are the present owners in fee of adjoining
parcels of improved real property and there is some confusion, doubt and uncertainty
concerning the precise location of the common boundary line between their respective
properties, and the parties wish to define and establish such boundary line for all time,
it is agreed as follows:
1. August Schumacher, as Trustee of the G. Elliot Smith Testamentary Trust under the
Last Will and Testament of G. Elliot Smith a/k/a George Elliot Smith represents that he is
the fee owner of the premises known as 1135 Smith Road, Peconic, NY in the Town of
Southold, County of Suffolk, State of New York, which property is more fully described
in a certain deed executed by Joseph Smith and Sadie M. Smith, his wife, to George
Elliot Smith, dated October 18, 1945 and recorded in the ' Office of the Clerk of the
County of Suffolk on October 23, 1945 in Liber 2497 page 201 and designated on the
Suffolk County Real Property Tax Map as District 1000 Section 098.00 Block 04.00 Lot
012.000 (hereinafter referred to as "Smith property") ej(j, �e, —�-
-Continued—
2. Robger Enterprises, L.P. represents that they are the fee owner of the premises
known as
10 C5 . 0;�, M'A t^ Rl - Ngo o tc N ,I . I t °I5 . in the Town of
Southold, County of Suffolk, State of New York, which property is more fully described in
a certain deed executed by Robert I. Levine and Gerrie S. Levine, his wife, as Trustees of
the Levine Living Trust, a Revocable Trust dated March 19, 1999 to Robger Enterprises,
L.P., dated September 17, 1999 and recorded in the Office of the Clerk of the County of
Suffolk on September 23,199 in Liber 11990 page 886 and designated on the Suffolk
County Real Property Tax Map as District 1000 Section 098.00 Block 04.00 Lot 011.000
(hereinafter referred to as "Robger property"). S AUe—, &
3. The boundary line on the north edge of the Smith property and the south edge of the
Robger property is uncertain because of a wood shower erected by prior owners of
Robger property which is up to 7.6 feet south of the Smith property's northerly record
line.
4. Annexed hereto and made a part of this agreement is a survey made and certified by
Pat T. Seccafico Professional Land Surveyor, P.C. and dated 9/11/2014, which
establishes the common boundary of the adjoining parcel in accord with the
agreement of the parties to this agreement. a Gt�f e,. C
5. August Schumacher, as Trustee of the G. Elliot Smith Testamentary Trust under the
Last Will and Testament of G. Elliot Smith a/k/a George Elliot Smith hereby releases and
quitclaims to Robger Enterprises, L.P. and their heirs and assigns forever, all right title
and interest in and to any and all land lying north of the boundary line established by
the above survey.
6. Robger Enterprises, L.P. hereby releases and quitclaims to August Schumacher, as
Trustee of the G. Elliot Smith Testamentary Trust under the Last Will and Testament of
G. Elliot Smith a/k/a George Elliot Smith and his heirs and assigns forever, all right title
and interest in and to any and all land lying south.of the boundary line established by
the above survey.
-Continued-
7. This agreement shall run with the land and be binding upon the parties hereto and
enure to the benefit of their respective heirs, representatives, successors and assigns.
BY: C,464� a'.'4c4d —4-
Audust Schumacher as Trustee of
the G. Elliot Smith Testamentary
Trust
Robger Enterprises, L.P.
BY: Robger Enterr
,(rises, Inc.,
ral artne
BY:
Robert Levine, President
i -A :6 ,r PC
StateON*8rk
Ge1i"ty-ef SAS!!( SS:
On the zc>*" day of o �.�� �, 2014 before me, the undersigned
personally appeared &tgos-f'
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(2) 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(ies)
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.
04401 of Columbht so
SubbsWbW and swum be M rM ft
r
day of a 44 -bye r" zo 19
Notary. UOUC,
My Commission expires August 14th, 2018
State of New York
9
;As
0
2
e-`
G. ,.
'ireutlH:�tlt'`
County of Strffalk SS:
WD 4 Lt
On the 12t1i day of N0 U_(m hT/ . 2014 before me, the undersigned
personally appeared fC o b-rf + L e U ivL,%.
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(2) 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(ies)
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.
DANIELLE FfCNAMOFF
Notary Public - State of New York
NO. 01 CH6217969
Qualified In Queens County
COmmisslon Expires Apr 10, 2018
Schedule A Description
Title Number EA1147-5
Revised: 09/1712014
Page 1
ALL that tract or parcel of land, situate at Indian Neck, near Peconic in the Town
of Southold, County of Suffolk, State of New York, designated as Lot 24 on a
certain map entitled, "Map of Indian Neck Park", George W. Smith, owner, made
by Franklin F. Overton, Surveyor 1912, and filed in the Suffolk County Clerk's
Office on May 27, 1913, under Map number 551, said lot being more particularly
bounded and described as follows:
BEGINNING at a point on the easterly side of Smith Road (private road) distant
1100.00 feet southerly from the corner formed by the intersection of the southerly
side of Indian Neck Road with the easterly side of Smith Road (private road),
said point of beginning being where the division line between Lot 24 and Lot 22
intersects the easterly side of Smith Road;
RUNNING THENCE from said point of beginning along the division line between
Lot 24 and Lot 22, North 79 degrees 37 minutes 00 seconds East, 148.19 feet to
a point;
THENCE along land now or formerly of Anne M. Werber, South 12 degrees 58
minutes 00 seconds East, 100.10 feet to a point;
THENCE along the division line between Lot 24 and Lot 26, South 79 degrees 37
minutes 00 seconds West, 152.70 feet to a point on the easterly side of Smith
Road (private road);
THENCE along the easterly side of Smith Road (private road), North 10 degrees
23 minutes 00 seconds West, 100.00 feet to the point or place of BEGINNING.
SCHEDULE
ALL that certain plot, piece or parcel of land, situate, lying and being in the Town of Southold,
County of Suffolk and State of New York, known and designated as Lot 22 on a certain map
entitled, "Map of Indian Neck Park," filed in the Office of the Clerk of Suffolk County of May
27, 1913 as Map 5 5 1, which said lot is bounded and described as follows:
BEGINNING at a concrete monument on the easterly side of Private Road where the division
line between Lots 20 and 22 as shown on the aforesaid map intersects same; said point being
distant 999.97 feet (1000 feet map) southerly as measured along the easterly side of Private Road
from its intersection with the southerly side of Indian Neck Road;
RUNNING THENCE along the division line between Lots 20 and 22, North 79 degrees 37
minutes 00 seconds East 142.79 feet to land now or formerly of C.E. Ward;
RUNNING THENCE along said land South 12 degrees 58 minutes 00 seconds East, 100.10 feet;
RUNNING THENCE along the division line between Lots 22 and 24 as shown on aforesaid map
South 79 degrees 37 minutes 00 seconds West, 147.34 feet to the easterly side of Private Road;
RUNNING THENCE along the easterly side of Private Road, North 10 degrees 23 minutes 00
seconds West, 100 feet to the concrete monument at the point or place of BEGINNING.
T T
'KA
w�
lga,
X1. 24
V4 VW
Y OF
S 12'68'00'8 100.10 - ------ -
M
'00-001'r
Zoo'r
(HaU XC) WON UVArdd)
avou HmNs