HomeMy WebLinkAboutL 12863 P 981 11111111 liii 1111111111 III111111111111110111I1100 IIII
111111111111111110111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 05/10/2016
Number of Pages: 7 At: 04 :14 :26 PM
Receipt Number : 16-0072996
TRANSFER TAX NUMBER: 15-28289 LIBER: D00012863
PAGE : 981
District: Section: Block: Lot:
1001 002 .00 01 .00 015 . 001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $35. 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 $600 .00 NO
Transfer tax $0. 00 NO Comm.Pres $0.00 NO
Fees Paid $685.00
TRANSFER TAX NUMBER: 15-28289
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
1 2
RECORDED
Number of pages 7 2016 Flay 10 04:14:26 P11
JUDITH P. PRSCPLE
CLERK OF
SUFFOLK COUNTYThis document will be public
L €300012863
record. Please remove all p 99i
Social Security Numbers 01-# 15-28289
prior to recording.
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee � .1
Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 43- of SubTotal
Notation Spec./Assit.
or
EA-52 17(County) SubTotal Spec./Add.
EA-5217(State) TOT.MTG.TAX
R.P.T.S.A. 11- 607x- t�r•31 Dual Town
Held forAppointment Dual County
SP 1
Y
Comm.of Ed. 5. 00 Transfer Tax
r,•
, 1 Mansion Tax
Affidavit ��' s °
yO The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00 (n /� — family dwelling only.
Sub Total l YAC J YES orNO
Other ((R� r�'
Grand Total If NO, see appropriate tax clause on
V page# of this instrument.
4 I Dist.im` 3133666 _ aWOLGAZOL 5 Community Preservation Fund
Tax ISeryProperty R DH A 111111 III III III HI IIIIIIIII IIII IIII Consideration Amount$ �\
Agency 08-APR-1 CPF Tax Due $ _
Verification
_ - - —_. Improved X
Satisfactions/Discharges/Releases List Propperty Owners Mailing Address
6 RECORD&RETURN TO: Vacant Land
TITLEONE ABSTRACT SERVICES, INC
269 86 STREET TD
BROOKLYN, NY 11209
TD
TD
Mail to:Judith A. Pascale,Suffolk County Clerk7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.NameTITLE ONE ABSTRACT SERVICES,INC
www.suffolkcountyny.gov/clerk
Title# 16T02235S
8 Suffolk County Recording & Endorsement Page __
This page forms part of the attached BOUNDARY AGREEMENT made
by: (SPECIFY TYPE OF INSTRUMENT)
Richard DbAmbrosio The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of Southold
Victorian Seasons Stirling LLC In the VILLAGE
or HAMLET of Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
RDT
HoA
Stat ID: 3133666 08-APR-16
I Tax Maps
District Secton Block Lot School District
1001 00200 0100 015001
1001 00200 0100 015002
1001 00200 0100 016000 GREENPORT
rj '
Mfr
r§{'ir x
j-#r ' • :/
y ..r^�".s r
911
�,!
ryr/ �. i
1 ,I �r J lfrf 1.. a1i
f'r fir'F� �~ �.
11:I 1 �, fr x Fi 4/0'�.JV/,
6 :
! Ii.C; '' �' ii
Y z• ,
fti,,,:r,4_, • • r'`
ZrY.
-1).../
•
•
BOUNDARY LINE AGREEMENT
L
AGREEMENT made this day of March 2016, by Richard D'Ambrosio,
857 Main Street,Greenport,New York, owner of 863 Main Street,Greenport, New
York (SCTM # 1001-02-01-15); and Victorian Seasons Stirling LLC,`PO Box 413,East
Marion, NY 11939,owner of 857 Main Street, Greenport,New York(SCTM # 1001-
02-01-16); 4-8iigc) /lay 1 R 1 SY M'nrJ 1193 1
WHEREAS, one of the two parcels of land is being conveyed simultaneously with this
agreement;
WHEREAS, a survey has been obtained which was prepared by Nathan Taft Corwin III,
dated 02109/2016, a copy of which is attached hereto as Exhibit"A";
WHEREAS,the survey shows a concrete driveway shown as being on one parcel of land
encroaches on the second parcel of land by 6 feet on the west and 6 feet 4 inches on the east;
WHEREAS, the boundary between tax lots 15 and 16 has differed in prior deeds(Liber
9487 page 17 and Liber 12660 page 583; and
WHEREAS,prior to the conveyance of one of the parcels the owner of both contiguous
parcels wishes to establish and define the boundary.between the two properties so that part of
present tax lot 15 will be included in the conveyance of tax lot 16.
NOW,THEREFORE,in consideration of the premises and reciprocal promises here
contained, it is agreed as follows: e v,6..\. c c Q `oc�rot�� ��25C_��(
1. The common boundary line between the two parcels of land is a line shown on said
Exhibit"A" as:
BEGINNING at a point along the westerly side of Main Street(S.R. 25),said point being
South 28 degrees 25 minutes 00 seconds East along the westerly side of Main Street
(S.R.25), 59.58 feet from the corii'r formed by the intersection of the southerly side of
Washington Avenue and the westerly side of Main Street(S..R.25);
RUNNING thence South 64 degrees 43 minutes 57.West 174.87 feet to a point on the
present westerly line of tax lot 15;
RUNNING thence South'24 degrees 37 minutes 20 seconds East 5.73 feet to a point on
the existing dividing line between tax lots 15 & 16,which point is also the property line
between the two lots as described in Deed Liber 12660 page 583 and Deed Liber 9487
page 17; and
RUNNING thence South 64 degrees 57 minutes 20 seconds West 41.30 feet(tax map 41
feet)to a point on the easterly line of land now or formerly of Tracy Smith.
1
Said description is of the northerly record line of premises known as 857 Main Street,
Greenport, New York and hereby creates a new boundary line between land now or
formerly of Richard D'Ambrosio and land conveyed by him of even date herewith.
Said boundary agreement conveys a strip of land approximately 174.87 feet in length and
in width by 6.42 feet at the easterly side to 5.73 feet at the westerly side.
2. Said Richard D'Ambrosio shall make no claim to any property south of the aforesaid
common boundary line, and any party owning land to the south thereof agrees to make no
claim to any property north of the aforesaid common boundary line.
3. There is presently a concrete driveway to the south of said boundary line. In the event
that the concrete driveway is replaced at any time the same shall be replaced within the
confines of the land south of said new boundary line.
4. This agreement may be amended or modified only by an instrument of equal formality
signed by all owners of said tax lots IS and 16,or their assigns.
5. This agreement, and all its terms, covenants and conditions, shall be bind upon and inure
to the benefit of the owners of tax lots 15 and 16 as same presently exist,their legal
representatives, distributes, successors and assigns.
J14./tavvt-wk.,..A)
Sofia Antoniadis, mermbar
\(';Gtor;an 5e05on56rllr,g 1LC Richard D'Ambrosio
STATE OF NEW YORK:
: ss.;
COUNTY OF SUFFOLK:
On thea day of March 2016,before me, the undersigned,personally appeared
RICHARD D'AMBROSIO, 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 he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Notary Public
OE0, Elizabeth A.Faro=
Notary Public.Slate of Newtolk
2 . "ZT•• * No.o1FA6162855
\P1mue Qualified in Suffold 19°.20!9
°twwa"' Commission Expires Match
•
State of New York)
County of Svjek' ) ss:
On the 4 day of f �a�``� , 2016, of remAA'40
, the under fined, a
Notary Public in and for said State, personally appeared DQA OPT/j
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) 'shire subscribed to the within
instrument and acknowledged to me that he/she/4liey executed the within instrument in
ttislher/than capacity/ies and that by hi s1her/their signature(s) on the instrument, the
individual(s) or the person upon behalf of which the individual(s) acted, executed the
instrument.
Notary ;ore lie
LESLIE A.LUQUER
Notary Public. Slate of New York
Suflolk County No 525001780
Commission Expires September 14 20
• } C
. i
lb,: i. 30 F ,,i;
u g 4
f 9 I]4 e e
al i 0?� O ti Bea 5 I q�¢a Bit 141 f .40" t.} > ��um!
u
it I
a. [i]R. 0-H o ° .. J a. hY : 11 e?Ir i 1 ",�'xi.�, '-� F.. �10 ,,
. 79 a
o * t
�'Cr- O Q •O Q a o�4L�F MrI3 k 1,!
.:,,0E.: UZ � m �rz LJ . a-a'.
U Y
G4 Z W �i7 al a •Af
ot' 3x " •
=Vm Z
W U p O I-'!
<o� x
Oy
V) D vi a o
10.
6) p&A+o •, 147''6 \cY'
s
D
��•" /4 •r y1, L
'Cr)
,e.,.c.g)C ".... \''4,S._ .
en
C7' .:, ...-- '
\ C1::1
05 ...- \1,;ti,,
.1.4;`130`):,`:.''- . 4 '''''';'• \\ r, ,,-.......„ ,_.-...,.,,i,„ .
, . .,..
..,,,„:. . P.,0. ",`,95ry�� .�V `Xi �e� 4. �1$ go, 'Lli % 3
.. =ted •�, -- �� iii t. %\ >._
1106
6 t�
i �� o� $� g ` .0•�' , 3.
Iii
a /� s
....--A % ` i s .byo,
ti
11
0 d
11‘ IV
04 5 T.
ti 1000
r1 G �i
1 r v
1,4
7f y �
B
?V o
�s a + r `3sa
r
1,-::„. `o4 gyp\. + :,...'"
„d
, Pc�> J
.o Ufa �°7Q 41 `OCA 0 ...\
�� (11 -t,i TO ?°r••0 c'b cA\1 7s� tib r
',7,”" 1k �S. 9 S s r O . . ,s
2 I,. ..0 ,p" Lyo s�lr�
N
tlt
s t
•
•
REVISED Legal Description of 857 Main Street, Greenport,NY
ALL that certain plot, piece or parcel of land situate, lying and being at Greenport, Town of
Southold, County of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point along the westerly side of Main Street(S.R. 25), said point being South
28 degrees 25 minutes 00 seconds East along the westerly side of Main Street (S.R. 25), 59.58
feet from the corner formed by the intersection of the southerly side of Washington Avenue and
the westerly side of Main Street(S.R. 25);
RUNNING thence South 28 degrees 25 minutes 00 seconds East along the westerly side of
Main Street (S.R. 25), 152.00 feet to a point at the northeasterly corner of land now or formerly
of Victoria Filonenko;
RUNNING thence the following three (3) courses and distances along the northerly line of land
now or formerly of Victoria Filonenko:
(1) South 65 degrees 08 minutes 00 seconds West, 175.00 feet to a point;
(2) North 28 degrees 25 minutes 00 seconds West, 4.17 feet (4.00 feet tax map)to a
point;
(3) South 67 degrees 29 minutes 00 seconds West, 51.00 feet to a point at the
southeast corner of land now or formerly Tracy Smith;
RUNNING thence North 24 degrees 36 minutes 10 seconds West, 138.38 feet (138 feet tax map)
to a point;
RUNNING thence North 64 degrees 57 minutes 20 seconds East, 41.30 feet (41.00 feet tax map)
to a point;
RUNNING thence North 24 degrees 37 minutes 20 seconds West, 5.73 feet to a point at the
southwest corner of land now or formerly Richard D'Ambrosio;
RUNNING thence North 64 degrees 43 minutes 57 seconds East along the southerly line of land
now or formerly Richard D'Ambrosio, 174.87 feet to the point or place of BEGINNING.
4
•
•
•
• E'&‘'k\d‘ c
REVISED Legal Description of 863 Main Street, Greenport
ALL that certain plot, piece or parcel of land situate, lying and being at Greenport,Town of
Southold, County of Suffolk and State of New York,bounded and described as follows:
BEGINNING at a point at the corner formed by the intersection of the southerly side of
Washington Avenue and the westerly side of Main Street (S.R. 25);
RUNNING thence South 28 degrees 25 minutes 00 seconds East along the westerly side of
Main Street (S.R. 25), 59.58 feet to a point at the northeasterly corner of land now or formerly of
Jeanmarie D'Ambrosio;
RUNNING thence South 64 degrees 43 minutes 57 seconds West along the Northerly line of
above said land, 174.87 feet to a point;
RUNNING thence North 24 degrees 37 minutes 20 seconds West along the dividing line
between land now or formerly of Richard D'Ambrosio and and land now or formerly of Tracy , +
Smith, 68.00 feet(actual), (74.00 feet tax map)to a point along the southerly side of
Washington Avenue:
RUNNING thence North 67 degrees 34 minutes 50 seconds East along the southerly side of
Washington Avenue, 171.02 feet(actual), (171 feet tax map) to the point or place of
BEGINNING.
5