Loading...
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