Loading...
HomeMy WebLinkAboutL 12973 P 219 1111111 IIII IIIII Illll 11111 IIIII 1111111111 IIIII IIII IIII 111111 I I I I I I I I I 111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 08/09/2018 Number of Pages : 8 At: 11 :10 : 15 AM Receipt Number : 18-0147676 TRANSFER TAX NUMBER: 18-00960 LIBER: D00012973 PAGE : 219 District: Section: Block: Lot: 1001 002 . 00 02 . 00 010 . 002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 .00 Received the Fallowing Fees For Above Instrument Exempt . Exempt Page/Filing $40..00 NO Handling $20 .00 NOa COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $10 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $400 . 00 NO Transfer tax $0 . 00 NO Comm.Pres $0 . 00 NO Fees Paid $490 . 00 TRANSFER TAX NUMBER: 18-00960 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Uju Number of pages ' RECORDED 2018 Aug 09 11:10:15 At1 This document will be public JUDITH A. PASCALE record. Please remove all CLERK OF Social Security Numbers SUFFOLK COUNTY prior to recording. L D00012973 P. :19 iDT4 19-009F,0 Deed/Mortgage Instrument Deed/Mortgage Tax Stamp i Recofding•/Filing Stamps 3 FEES ?age/Filing Fee "}D_ �,' 1 Mortgage Amt. _ Iandling 20, 00 1. Basic Tax — 2:Additional Tax _ CP-584 �� Sub Total _T Notation i SpecJAssit, — or 3A-52 17(County) Sub Total i Spec./Add. :A-5217(State) TOT.MTG.TAX —_ t.P.T.S.A1 &Vb � Dual Town Dual County— Held for Appointment _'omm.of Ed. 5. 00 ' Transfer Tax kffidavit Mansion Tax ;er[ified Copy The i property c overed by this mortgage is t I or will be improved by a one or two 1YS Surcharge 15. 00 `"l �- family dwelling only. Sub Total I )they YES or NO Grand Total y r If N0,see appropriate tax clause on page# of this instrume t. -I - 1��o� o� � Dist. 3689123 ¢� 1 5 Community preservation Fund Tax Service R POL A IIIIII��IIIIIIII�II�I»II II , l Consideration Amount $ Agency 08-AUG-1 Verification CPF Tax Due $ Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Addressi RECORD &RETURN TO: i Vacant Land -3-€r t /9 1 TDTD o or -79 i � ,-"-Fr1, e � `� � IG] or TD Mail to: Judith A. Pascdle, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Co ame l Title# S- 3 Suffolk County Recording & Endorsement Page This page forms part of the attached � _mt)C5.1;.r ,a „ ��-�-�' made by: (SPECIFY TYPE�OF INSTRUMENT) The premises herein is situated in. SUFFOLK COUNTY,NEW-YORK. In the TOWN of I Ee e j-%2 u iIn the VILLAGE or HAMLET of Cy? m r BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. uoc.iaoak (nverl pT S R POL A Stat ID: E689123 08-AUG-18 Tax Maps District Secton Block Lot School District 1001 00200 0200 010002 GREENPORT 1001 00200 0200 010001 GREENPORT a'� 0 . BOUNDARY LINE AGREEMENT BETWEEN PETER GUNDERSEN AND KATHLEEN MCLAUGHLIN This Agreement, made the 15th day of July, 2018, between Peter Gundersen, residing at 215 Bridge Street, Greenport, New York 11944 (hereinafter "Gundersen") Party of the First Part, and Kathleen McLaughlin, residing at 211 Bridge Street, Greenport, New York 11944 (hereinafter "McLaughlin") Party of the Second Part; WHEREAS, the Party of the First Part is the owner in fee simple of certain real property known as and by 215 Bridge Street, Greenport, New York, designated as District 1001, Section 002.00, Block 02.00, Lot 010.002 on the Tax Map for the County of Suffolk, State of New York and as more particularly described on Schedule A attached hereto and made part hereof(hereinafter "Parcel A"); and WHEREAS, the Party of the Second Part is the owner in fee simple of certain real property known as and by 211 Bridge Street, Greenport, New York designated as District 1001, Section 002.00, Block 02.00, Lot 010.001 on the Tax Map for the County of Suffolk, State of New York and as more particularly described on Schedule B attached hereto and made part hereof (hereinafter "Parcel B"); and WHEREAS, Parcel A adjoins Parcel B; and WHEREAS, a survey of Parcel A has been prepared by Peconic Surveyors, P.C., land surveyor, elated June 7, 2016 revised on June 4, 2018, and further revised June 25, 2018 (hereinafter the "Survey"), a copy of which is attached as Exhibit 1. Said survey shows, among other things, a fence and stone area which run along or nearby the westerly line of Parcel A and the easterly line of Parcel B, but is situate up to 8.0 feet inside Parcel A; and WHEREAS, said survey further shows a hedge which runs which run along or nearby the westerly line of Parcel A and the easterly line of Parcel B, but is situate up to 2.2 feet inside Parcel A; and WHEREAS, the parties desire to fix and definitely establish the boundary line between the two parcels mentioned above respectively owned by them without resort to litigation; and NOW, THEREFORE, in consideration of the mutual promises and conveyances herein contained,and other good and valuable consideration, the receipt of which is hereby mutually acknowledged, the parties hereto for themselves and their heirs, legal representatives, successors and assigns, covenant and agree as follows: That irrespective of the placement of the stone area and hedge between Parcel A and Parcel B, the common boundary line between the parcels shall be deemed the westerly boundary of the property owned by the Party of the First Part and the easterly boundary of the property owned by the Party of the Second Part is established as being described as follows: A line described on the aforesaid survey on the west side of parcel A and the East side of Parcel B: "North 17 Degrees 32 Minutes 50 Seconds West a distance of 97.33 feet" w ' And the Party of the Second Part does hereby remise, release and quitclaim unto the Party of the First Part, its successors and assigns, all of its right, title and interest in and to any land lying to the east of the said boundary line so established, and the Party of the First Part does hereby remise, release and quitclaim unto the Party of the Second Part, its successors and assigns, all of its right, title and interest in and to any land lying to the west of the said boundary line so established, and The parties further agree and acknowledge that any use by the Party of the Second Part, their heirs, legal representatives, successors and assigns, of any portion of Parcel A lying east of the aforesaid boundary line, is permissive and not hostile and has no claim of right against the Party of the First Part, their heirs, legal representatives, successors and assigns. IT IS MUTUALLY AGREED AND COVENANTED that this agreement shall run with the land and inure to the benefit of and be binding upon the parties hereto and their respective heirs, legal representatives, successors and assigns. In WITNESS WHEREOF, we have hereunto set our hands and seals on the date first above mentioned. , P TER GUNDERSEN KATHLEEN MCLAUGHLIN STATE OF NEW YORK } ss.. COUNTY OF SUFFOLK } On the Z&da y of July in the year 2018 before me, the undersigned, personally appeared PETER GUNDERSEN, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that helshetthey executed the same in hislherltheir 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. SUSAN A.RIM !•t No"Public,State of NewYbrk otaryOualffied in Ssufffolk Co 7PIic unty commission Expires March 17,2020 STATE OF NEW YORK ) ss.: COUNTY OF SUFFOLK ) On the day of July in the year 2018 before me, the undersigned, personally appeared KATHLEEN MCLAUGHLIN, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s)whose name(s) is (are) subscribed to the within instrument and acknowledged to me that helshelthey 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 indivi al(s) acted, executed the instrument. Notary blit SUSAN A.8270 Notary public,State of New York No.01 816183459 oualified in Suffolk County Commission Expires March 17,2020 \1 JFA .1N ADVANTAGE TITLE SCHEDULE A Amended 6-28-2018 ALL that certain plot, piece or parcel of land, situate, lying and being in the Incorporated Village of Greenport, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument found at the corner formed by the intersection of the Southerly side of Bridge Street with the Westerly side of Atlantic Avenue; RUNNING THENCE along the Westerly line of Atlantic Avenue, South 17 degrees 33 minutes 00 seconds East, 96.68 feet to a concrete monument found on the Westerly line of Atlantic Avenue where the division line between land being described herein and Band now or formerly of Keith McCamy and Arden Scott intersects same; THENCE along said land, South 73 degrees 06 minutes 40 seconds West, 55.00 feet to a concrete monument and land now or formerly of Marta Thomas; THENCE along said land, North 17 degrees 32 minutes 50 seconds West, 97.33 feet to a concrete monument found on the Southerly side of Bridge Street; THENCE along said Southerly side of Bridge Street, North 73 degrees 47 minutes 00 seconds East, 55.00 feet to the concrete monument at the point or place of BEGINNING. The policy to be issued under this report will insure the title to such buildings and improvements erected on the FOR premises which by law constitute real property. CONVEYANCING ONLY TOGETHER with all the right,title and interest of the party of the first part,of,in and to the land lying in the street in rront orand adjoining said premises. TITLE# 18-AS-53650 �1 INSERT SCHEDULE B \1 TRINITY ABSTRACT, L.L.C. As Agent for OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY SCHEDULE A Description Title Number. TA013o18013R AMENDED 2115118 ALL that certain lot, piece or parcel of land, situate, lying and being In the Village of Greenport, Town of Southold. In the County of Suffolk, and the State of New York, bounded and described as follows: BEGINNING at a point on the southerly side of Bridge Street, distant 55 feet westerly as measured along the said southerly side of Bridge Street from the comer formed by the Intersection of the westerly side of Atlantic Avenue with the said southerly side of Bridge Street; RUNNING THENCE South 17 degrees 32 minutes 50 seconds East,87.33 feet; THENCE South 73 degrees 06 minutes 40 seconds West, 55.00 feet; THENCE North 17 degrees 32 minutes 30 seconds West. 87.87 feet to the said southerly side of Bridge Street; THENCE along the said southerly side of Bridge Street, North 73 degrees 47 minutes 00 seconds East, 55.00 feet to the point and place of beginning. FOR CONVEYANCING ONLY, IF INTENDED TO BE CONVEYED: TOGETHER WITH ALL RIGHT, TITLE AND INTEREST OF, IN AND TO ANY STREETS, ROADS, OR AVENUES ABUTTING THE ABOVE DESCRIBED PREMISES,TO THE CENTER LINE THEREOF. INSERT EXHIBIT 1 \1 SURVEY OF PROPERTY K IN THE VILLAOE OF GREENPORT TOWN OF SOUTHOLD SUFFOLK COUNTY, N.Y. 1001-02-02-102 j SCAL1+~ 1'—;20' JUNE 07 2016 �VNE OI, 2016 (ACWSIONS& (VRTS) .•,c Ps,Eton(AGomm S,OT x.00, S f `oonfCYS 1s` idyl � z life �, sem": � ,"' •—`—�� e� -a+ 1 f r�.0o ';s• S13•06.40•W NQµ0^!AY 9n,Ls - KFaNrN 5W� �oN pjACE CERnF7ED To: MEGNAN McDERMOTT CITIBANK, N.A. ITS SUCCESSORS AND/OR ASSIGNS STEWART TITLE INSURANCE COMPANY ADVANTAGE TITLE . -MONUMENT AREA-5,334 SO. FT. / '' ` N uc No. 49618 or ALTERA 7 0 F AAO AEW ro nrLs SN ED IS A wOLA LAW PECONf1C SURVEYOR, P.C. OF sEcnorr 72-9-1 TW AEW Yavx srA�EDUC.A77LW tAw, E7fGEYT AS PER SECTION 7209-SLL9I WSkW 2 ALL Cj)?M7CA WHS (631) 765-5020 FAX (631) 765-1797 HEREW ARE VALID FVR THIS LLAP AND OOPS DfiMCW dear LF P.O. BOX 909 SALO,YAP OR Ga-CS BEAR TFL[A60RESS O SEAL OF THE SWVE•YW 1230 TRAVELER STREET WOSE 9GNAWE APPEARS HUWC N SOUTHOLA N.r.,11971 16-053