Loading...
HomeMy WebLinkAboutL 13107 P 497 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: ORDER Recorded: 06/07/2021. Number of Pages: 32 At: 12 :36:29 PM Receipt Number : 21-0106408 LIBER: D00013107 PAGE : 497 District: Section: Block: Lot: 1000 111. 00 12 . 00 005. 005 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $160 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO Notation $0 . 00 NO Cert.Copies $0 . 00 NO RPT $800 . 00 NO Fees Paid $1, 000 . 00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Number of pages 3z RECORDED 2021 jun Cil 12:36:25 PM JUDITH A. PASCALE This document will be public CLERK OF record.Please remove all SUFFOLK COUNTS' L DLI0013107 Social Security Numbers P 497 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. Held forAppointment Comm.of Ed. 5, 00 Transfer Tax Affidavit • �+ Mansion Tax The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES orNO Other Grand Total If NO, see appropriate tax clause on page q ofthis instrument. 4 Dista 0 4498663 5 Community Preservation Fund Real Property P T S l1,6 Consideration Amount$ Tax Service R SMI Agency I II CPF Tax Due $ Verification 12-MAY-2 p Improved 6 Satisfactions/DischargR�CORD&RETURNpO yOwnersMailingAddress T Vacant Land Twomey Latham Shea Kelley Dubin&Quartararo, LLP P.O. Box 9398 TD Riverhead, NY 11901 TD Attn.:Christopher Kelley, Esq. TD Mail to:Judith A.Pascale,Suffolk County Clerk Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffolkcountyny.gov/clerk Title a g Suffolk County Recording & Endorsement Page This page forms part of the attached Judgment on Consent with Exhibits made by: (SPECIFY TYPE OF INSTRUMENT) Gail and Barry Mallin The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of Curt Koch In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over p T .S R,SMI A Stat ID: 4498663 1AAY-N Tax Maps District Secton Block Lot School District 1000 11100 1200 005005 MATTITUCK-CUTCHOGUE 1000 11100 1200 007002 MATTITUCK-CUTCHOGUE 1000 11100 1200 007003 1000 11100 1200 007004 CC# : C21-12510 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original JUDGMENT ON CONSENT filed in my office on 03/31/2021 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 5/28/2021 SUFFOLK COUNT/Y� CLERK JUDITH A.PASCALE SEAL f y At a 3—As'Term, Part 9, of o r % y0. 1 the Supreme Court of the State of New York, held in and for the County of Suffolk, at 210 Center Drive, R'verhead, New York, on the �r� day of Ykxt-h, 202.1 Present: Hon, Denise F. Molia SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK -----------------------------------------------------------------------------X DANIEL G. DeMATO, DIANE C. DeMATO, CHARLES DRAKE, JR., LISA DRAKE, and CURT KOCH, Index- o 0.1=206$4 Plaintiffs, JUDGMENT ON -v- CONSENT BARRY MALLIN and GAIL KRIEGEL MALLIN, Defendants. -----------------------------------------------------------------------------X WHEREAS, on or about August 30, 2001, plaintiffs commenced this action seeking to establish certain easement rights over a private road known as Bayberry Road owned by the defendants; and WHEREAS, defendants filed a certificate of abandonment of Bayberry Road and plaintiffs raised a defense that defendants should be estopped from relying on the filing of said certificate of abandonment as against plaintiffs; and WHEREAS, this matter came an for trial before the Suffolk County Supreme Court on January 8, 2019; and WHEREAS, the parties are desirous of resolving their differences; and 1 WHEREAS, the parties executed a Stipulation of Settlement annexed hereto as Exhibit "A" which was SO ORDERED by this Court on February 4, 2019; and WHEREAS, plaintiff Koch and defendants Mallin are desirous of incorporating the terms of their settlement into a Judgment on consent consistent with paragraph "6" of the Stipulation of Settlement; and WHEREAS, the properties of the plaintiff Koch and defendants are shown on a survey of Nathan Taft Corwin, III Land Surveyor dated April 9, 2019 annexed hereto as Exhibit `,`B". Plaintiff Koch is currently the owner of Suffolk County Tax Map Lot#1000-112-12-5.5 shown on said survey. The defendants are owners of Suffolk County Tax Map Lots #1000-111-12-7.1 and 1000-111-12-7.2 as shown on said survey; and WHEREAS, said survey also shows a triangular piece of property ("the triangle"), a portion of Suffolk County Tax Map Lot#1000-111-12-7.1, designated on said survey as "area to be transferred from lot 1 to lot 2" consisting of 2,065 square feet and as more fully described in annexed Schedule "A"; and WHEREAS, the parties agree that the survey annexed hereto as Exhibit B" is the agreed upon survey referred to in paragraph 6 of the Stipulation of Settlement, and that the metes and bounds descriptions contained in schedules "A", "B" and "C" hereto are the agreed upon metes and bounds descriptions of the lots in question referred to in said stipulation and further agree and consent to the entry of this judgement as called for in paragraph 6 of the stipulation of settlement. NOW, THEREFORE IT IS ORDERED, ADJUDGED AND DECREED as follows: 2 I. That the triangle is hereby determined to be property owned by the plaintiff Curt Koch. The new description of his property, shown as parcel 2 on the annexed survey, including the area to be transferred, is set forth in annexed Schedule "B". 2. The property owned by the defendants after transfer of the triangle to the plaintiff Koch, consisting of Suffolk County Tax Map Lot #1000-111-12-7.2 and 1000-111-12-part of 7.1 is more fully described in annexed Schedule "C". 5. • The boundary lines of the Mallin and Koch properties shall be as shown on the survey annexed as Exhibit"B" subject to the transfer of the triangle as shown on said survey. 6. This Court shall retain jurisdiction over all aspects of the enforcement of this judgment but in particular to address any issues regarding the lack of recognition of the new boundary line by any state or municipal agency with respect to the parties respective development plans for their respective lots. If any state or municipal agency, including but not limited to the Suffolk County Department of Health Services, should decline to recognize the relocation of the boundary line between the Mallin and Koch properties as ordered by this Court, the Court will endeavor to order and/or convince the agency, after hearing or otherwise, to accept the relocated boundary line of the properties as ordered by the Court. IT IS FURTHER ORDERED, ADJUDGED AND DECREED that the plaintiff Curt Koch is owner of the property designated on the Suffolk County Tax Map at Lot#1000-111-12- 5.5 and as shown on the survey annexed hereto as Exhibit "B" and with a description as set forth on annexed Schedule "B" hereto and; IT IS FURTHER ORDERED, ADJUDGED AND DECREED that the defendants Barry Mallin and Gail Kriegel Mallin are the owners of property designated on the Suffolk County Tax Map as lot numbers 1000-111-12-7.2 and 1000-111-12-7.1 (exclusive of triangle) with the 3 description as set forth in annexed Schedule "C", however this description shall not alter or impair the boundary lines of property owned by Daniel G. DeMato and Diane C. DeMato known as Suffolk County Tax Map No.: 1000-1.11-12-5.3. This Judgement shall be recorded with the Suffolk County Clerk and shall forever change the descriptions of the ir�parcels. ENTER: GRANTED . MAR 23 202.1 h-J.S.C. DOMpJUDITH A. PASCALE ' irk of SOM County 4 r SCHEDULE "A" Legal Description of a Portion of Bayberry Road, Nassau Point, New York Suffolk County Tax Lot Number: 1000-1 l 1-12-p/o 7.1 ALL that certain plot, piece or parcel of land, situate, lying and being at Nassau Point, Town of Southold, County of Suffolk and State of New York, known and designated as part of Bayberry Road as shown on a certain map entitled, "Amended Map "A' of Nassau Point", filed in the Office of the Clerk of Suffolk County on August 16, 1922 as File No. 156, more particularly bounded and described as follows: BEGINNING at a point along the easterly side of Wunneweta Road where the same is intersected by the division line between Lots 139 and 140 as shown on above said map, said point being also at the westerly end of the northerly side of Bayberry Road; RUNNING thence southeasterly along the northerly side of Bayberry Road along an irregular curve having a chord of which runs along a bearing of South 51 degrees 58 minutes 30 seconds East, 94.56 feet to a point; RUNNING thence South 87 degrees 56 minutes 40 seconds West through Bayberry Road, 74.35 feet to a point along the easterly side of Wunneweta Road; RUNNING thence northerly along the easterly side of Wunneweta Road along an irregular curve having a chord of which runs along a bearing of North 00 degrees 12 minutes 00 seconds West, 55.58 feet to the point or place of BEGINNING. Containing 2,065 sq. ft. • SCHEDULE "B" Legal Description of 5830 Nassau Point Road, Nassau Point, New York Suffolk County Tax Lot Numbers: 1000-11 1-12-5.5 and 1000-111-12-p/o 7.1 ALL that certain plot, piece or parcel of land, situate, lying and being at Nassau Point, Town of Southold, County of Suffolk and State of New York, known and designated as Lots 138 and 139, and part of Bayberry Road as shown on a certain map entitled, "Amended Map "A" of Nassau Point", filed in the Office of the Clerk of Suffolk County on August 16, 1922 as File No. 156, more particularly bounded and described as follows: BEGINNING at-a point along the westerly side of Nassau Point Road where the same is intersected by the division line between Lots 139 and 140 as shown on above said map, said point being also 20 LL feet as measured southerly along the westerly side of Nassau Point Road from the corner formed by the intersection of the westerly side of Nassau Point Road with the southerly side of Little Peconic Bay Road; RUNNING thence South 12 degrees 46 minutes 10 seconds East along the tie line of arc of an irregular curve along the westerly side of Nassau Point Road, 200.07 feet to a point at the northeast corner of Lot 137 as shown on above said map; RUNNING thence South 78 degrees 41 minutes 00 seconds West along the division line between Lots 137 and 138 as shown on above said map, 248.00 feet to a point along the easterly side of Bayberry Road as shown on above said map; RUNNING thence along the tie lines of arcs of irregular curves along the easterly side of Bayberry Road as shown on above said map the following two (2) courses and distances: 1) North 65 degrees 46 minutes 10 seconds West, 171.84 feet to a point; 2) North 58 degrees 32 minutes 00 seconds West, 41.76 feet to a point; RUNNING thence North 87 degrees 56 minutes 40 seconds West through Bayberry Road as shown on above said map, 74.35 feet to a point along the easterly side of Wunneweta Road; RUNNING thence North 00 degrees 12 minutes 00 seconds West along the tie line of an arc of an irregular curve along the easterly side of Wunneweta Road, 55.58 feet to a point at the southwest corner of Lot 140 as shown on above said map; RUNNING thence North 78 degrees 41 minutes 00 seconds East along the division line between Lots 139 and 140 as shown on above said map, 475.00 feet to the point or place of BEGINNING. SCHEDULE "C" Legal Description of 4355 and 4525 Wunneweta Road, Nassau Point, New York Suffolk County Tax Lot Numbers: 1000-1 l 1-12-7.2 and 1000-111-12-p/o 7.1 ALL that certain plot, piece or parcel of land, situate, lying and being at Nassau Point, Town of Southold, County of Suffolk and State of New York, known and designated as Lot 222 and part of Bayberry Road as shown on a certain map entitled, "Amended Map "A" of Nassau Point", filed in the Office of the Clerk of Suffolk County on August 16, 1922 as File No. 156, more particularly bounded and described as follows: BEGINNING at a point along the northerly side of Wunneweta Road where the same is intersected by the easterly side of Bayberry Road as shown on above said map, said point being also 141 f feet as measured westerly along the northerly side of Wunneweta Road from the westerly end of a curve connecting the northerly side of Wunneweta Road with the westerly side of Nassau Point Road; RUNNING thence along the tie lines of arcs of irregular curves along the northerly and easterly sides of Wunneweta Road the following five (5) courses and distances: 1) North 72 degrees 26 minutes 00 seconds West, 269.21 feet to a point: 2) North 46 degrees 00 minutes 00 seconds West, 167.66 feet to a point; 3) North 14 degrees 22 minutes 00 seconds West, 178.91 feet to a point. 4) North 04 degrees 59 minutes 00 seconds East, 215 35 feet to a point; 5) North 08 degrees 02 minutes 50 seconds East, 20.96 feet to a point; RUNNING thence South 87 degrees 56 minutes 40 seconds East through Bayberry Road as shown on above said map, 74.35 feet to a point along the westerly line of Lot 139 as shown on above said map; RUNNING thence along the tie lines of arcs of irregular curves along the westerly sides of Lots 132 through 139 as shown on above said map the following eight (8) courses and distances: l) South 58 degrees 32 minutes 00 seconds East, 41.76 feet to a point; 2) South 65 degrees 46 minutes 10 seconds East, 171.84 feet to a point; 3) South 42 degrees 00 minutes 50 seconds East, 116.54 feet to a point; 4) South 07 degrees 30 minutes 00 seconds East, 100.16 feet to a point; 5) South 04 degrees 25 minutes 00 seconds West, 103.84 feet to a point; 6) South 02 degrees 13 minutes 00 seconds West, 102.80 feet to a point; 7) South 09 degrees 06 minutes 00 seconds East, 99.90 feet to a point; 8) South 61 degrees 55 minutes 00 seconds East, 43.64 feet to the point or place of BEGINNING. CC# : C21-12511 M► COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original EXHIBIT(A) C-STIP SETTLEMENT-TRANSCRIPT filed in my office on 03/31/2021 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 512$12021 SUFFOLK COUNTY � CLERK 62. 7'��l.� JUDITH A.PASCALE _SEAL i, "k=y�; lJ , ' r r r 7? f� .YP� Y r� P fp� T , pFr f Y �,� VA A SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK -------------------------------------------------------------------------X DANIEL G. DeMATO, DIANE C. DeMATO, CHARLES DRAKE, JR., LISA DRAKE, and CURT KOCH Index No. 01-20684 Plaintiffs, STIPULATION OF SETTLEMENT - against - Assigne_d Justice: BARRY MALLIN and GAIL KRIEGEL MALLIN Hon Denise F. Molia Defendants. ------------------------------------------------------------------------X IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned attorneys for the plaintiffs, Daniel G. DeMato and Diane C. DeMato ("the DeMato plaintiffs"), Charles Drake, Jr. and Lisa Drake ("the Drake Plaintiffs") and Curt Koch ("Koch"), and the defendants, Barry Mallin and Gail Kriegel Mallin ("defendants") as follows: WHEREAS, on or about August 30, 2001 plaintiffs commenced this action seeking to establish certain rights over a private road known as Bayberry Road owned by the defendants; and WHEREAS, the defendants claimed ownership of said road to the exclusion of all rights of the plaintiffs. WHEREAS, this matter came on for trial before the Suffolk County Supreme Court on January 8, 2019; and WHEREAS, the parties are desirous of resolving their differences and reached a conceptual settlement as set forth in the annexed "Minutes of Stipulation"; NOW THEREFORE, it is stipulated and agreed as follows: 1 I. The plaintiffs for themselves, their successors and/or assigns, relinquish forever and waive any and all rights they may have or have had in the past over and for the use of Bayberry Road in the Nassau Point Subdivision, Town of Southold. 2. Defendants shall pay the DeMato plaintiffs, $65,000.00 to be delivered within thirty (30) days of the date hereof and upon payment, the DeMato plaintiffs and the defendants shall execute. a) mutual general releases releasing each other from any and all claims and obligations except those specifically set forth herein, and b) a Stipulation of Discontinuance. 3. Defendants shall pay Koch $5,000.00 to be delivered within thirty (30) days of the date hereof and Koch and the defendants shall execute: a) mutual general releases releasing each other from any and all claims and obligations except those specifically set forth herein, and b) a Stipulation of Discontinuance. 4. The defendants shall pay the sum owed to the DeMato plaintiffs of$65,000.00 by check payable to "Wickham, Bressler and Geasa, P.C. as attorneys" and deliver said payment to counsel at their offices located at 13015 Main Road, Mattituck, NY l 1952. In the event the defendants fail to make the DeMato payment timely ("Default") the Default shall be a breach of this stipulation of settlement. in addition to any other remedy the DeMatos may have for the Default, the DeMato's may enter judgment against the defendants without further notice for the sum of Sixty Five Thousand Dollars ($65,000.00), together with interest at the judgment rate of nine percent (9%) per annum from the date of this stipulation together with costs and disbursements. Further, the DeMatos shall be entitled to be reimbursed by the defendants for the DeMato's reasonable counsel fees, costs and disbursements incurred in connection with collection of the judgment. 2 S. Defendants shall have a surveyor prepare a survey and a metes and bounds description for a "triangle of property" extending 60 feet along Wunneweta Road in the configuration as roughly set forth in the diagram annexed hereto as Schedule "A" to enable the Court to order an adjustment of the boundary line between Koch's property and the defendants' property. The defendants and the DeMato plaintiffs relinquish forever and waive any and all rights they may have or have had over the surveyed "triangle of property". 6. Upon submission by the parties of an agreed upon survey and metes and bounds description for the effected lots, the Court shall execute an Order or Judgement relocating the boundary line between the Koch and Mallin properties in accordance with the survey and metes and bounds description submitted and vesting fee ownership of said "triangle of property" in plaintiff Koch. Defendants shall promptly record said order with the Suffolk County Clerk's office. 7. This Court shall retain jurisdiction over all aspects of the enforcement of this stipulation but in particular to address any issues regarding the lack of recognition of the new boundary line by any state or municipal agency with respect to the parties respective development plans for their respective lots. If any state or municipal agency, including but not limited to the Suffolk County Department of Health Services, should decline to recognize the relocation of the boundary line between the Mallin and Koch properties as ordered by this Court, the Court will endeavor to order and/or convince the agency, after hearing or otherwise, to accept the relocated boundary line of the properties as ordered by the Court. 8. To the extent that the Court is unsuccessful with ordering and/or convincing an agency or agencies of the relocation of the boundary line between the Koch property and the Mallin property, the defendants will undertake to submit any applications necessary to the state 3 and/or municipal agencies for approval of the relocation of the boundary line and indemnify Koch for the costs of same, This indemnification shall include the cost of legal fees, surveying fees etc. required in order to enable the filing of a revised deed and/or boundary line agreement establishing the new boundary line between the properties. 9. The parties agree not to oppose or object to.the development plans and/or applications by each other for their respective lots. 10. Defendants shall provide the DeMato plaintiffs with proof that their fence is within the Mallin property boundary line and that it does not extend onto the DeMato property. Said verification to be provided within a reasonable time hereafter acknowledging that the issue may require additional surveying and/or staking of the property line, to be done by the defendants. In the event the fence creates an out of possession issue raised by a title company, the defendants will remove the fence from the DeMato property or execute whatever documents are necessary to clear said title exception or objection. 11. Koch shall be entitled to remove any and all split-rail fencing located within the boundary of his property regardless of the origin of same. 12. The Drake Plaintiffs no longer make any claims herein, the defendants make no claims against them and a stipulation discontinuing the action between the Drake Plaintiffs and defendants has been signed by counsel and shall be filed. Dated: Riverhead, New York ;af4ua '� , 2019 Fe.�ru�'Y Hop Denise F. Molia �. SO ORDERED Hon. Denise Molia Judge of the Supreme Court 4 TWOMEY, LATHAM, SHEA, DUBIN, QUARTARARO, P By: topher Kelley, Esq. Attorneys for Defendants 33 West Second Street P.O. Box 9398 Riverhead, New York 11901 631-727-2180 WICKHAM, BRESSLER & GEASA, P.C. By: an a, Esq. tto n?or Plaintiffs, Daniel G. DeMato, DianeeMato, Charles Drake, Jr. and Lisa Drake 13015 Main Road P.O. Box 1424 Mattituck, New York 11952 SINNREICH, AKOFF &.M /N? L By: John . Ciarelli, Esq. Attorneys for Plaintiff, Curt Koch Attn: John L. Ciarelli, Esq. 267 Carleton Avenue, Suite 301 Central Islip, New York 11722 631-650-1200 5 ~' ,Yf J SCHEDULE "A" Aw I a p 1 � a � e 4 ® d9 r v r R ' r ' r LP Oil , r 'LAJ .; 1 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK : TRIAL TERM PART 39 2 ---------------------------------------X DANIEL G . DeMATO, DIANE C . DeMATO, 3 CHARLES W . DRAKE, JR . , LISA DRAKE, and CURT KOCH, 4 PlaintiffS , 5 -against- INDEX NO: 20684-2001 6 BARRY MALLIN and GAIL KREIGEL MALLIN, 7 Defendants . 8 ----------------------------------------X 9 Riverhead, New York January 8 , 2019 10 B E F 0 R E : HON . DENISE F . MOLIA, 11 SUPREME COURT JUSTICE 12 MINUTES OF STIPULATION 13 14 A P P E A R A N C E S : 15 16 WICKHAM, BRESSLER & GEASA, P . C . 17 For the Plaintiff 13015 Main Road - P . O . Box 1424 18 Mattituck, New York 11952 19 BY : JANET GEASA, ESQ . 20 SINNREICH, KOSAKOFF & MESSINA, LLP 21 For the Defendant 267 Carelton Avenue - Suite 301 22 Central Islip, New York 11722 23 BY : JOHN L . CIARELLI , ESQ . 24 25 2 1 A P P E A R A N E S : ( Continued) 2 3 4 TWOMEY, LATHAM, SHEA, KELLEY , DUBIN & QUARTARARO, LLP 5 For the Defendant 33 West Second Street 6 Riverhead, New York 11901 7 BY : CHRISTOPHER D . KELLEY , ESQ . 8 9 10 11 12 13 14 15 16 17 18 19 20 21 R E P O R T E D B Y : 22 CHERYL A . FERRELLI , RPR 23 SENIOR COURT REPORTER 24 25 DeMato, et al . V. Mallin - 1/8/19 3 1 THE COURT : Good morning , 2 everyone . 3 You may be seated . 4 THE CLERK : This is Index Number 5 20684 of -- 6 THE COURT : Excuse me . 7 You can get chairs over there if 8 you want . 9 THE CLERK : Index Number 20684 of 10 2001 in the matter of Daniel G . DeMato 11 Diane C . DeMato and others against 12 defendants Barry Mallin and Gail 13 Kreigel Mallin . 14 Counsel , for the plaintiff first , 15 your appearance , please . 16 MS . GEASA : Yes . 17 Janet Geasa , Wickham, Bressler & 18 Geasa , Main Road, Mattituck , New York , 19 attorneys for the plaintiffs , Dan 20 DeMato and Diane DeMato . 21 Good morning , your Honor . 22 THE COURT : Good morning . 23 MR . CIARELLI : John Ciarelli , 267 24 Carlton Avenue , Central Islip , New 25 York, for the plaintiff Curt Koch . DeMato, et al . V. Mallin - 1/8/19 4 1 THE CLERK : Counsel . 2 MR . KELLEY : For the defendants , 3 Christopher Kelley, Twomey, Latham, 4 Shea , Kelley, Dubin & Quartararo , 33 5 West Second Street , Riverhead . 6 THE CLERK : Thank you . 7 THE COURT : I think that we have a 8 partial settlement ; is that correct ? 9 MR . KELLEY : Yes , your Honor . 10 What we have is a framework for a 11 stipulation to be submitted to be so 12 ordered within ten days . 13 But we want to put on the record 14 the terms of that that we ' ve agreed to . 15 THE COURT : That ' s fine . 16 Yes ? 17 MS . GEASA : Yes , your Honor . 18 THE COURT : Yes ? 19 MR . CIARELLI : It settles all of 20 the issues but subject to the 21 stipulation of settlement and order of 22 the Court . 23 THE COURT : It ' s a partial ; right ? 24 MR . CIARELLI : No . 25 THE COURT : Isn ' t it ? AeMato, et al . V. Mallin - 1/8/19 5 1 MR . KELLEY : Well , in essence , 2 it ' s a full but it requires -- 3 MR . CIARELLI : Steps . 4 MR . KELLEY : -- or steps . 5 THE COURT : Okay . Okay . 6 MS . GEASA : There ' s an enforcement 7 portion to it , your Honor , so that 8 there are things to be carried out . 9 But we have settled all the claims . 10 THE COURT : Okay . 11 MR . KELLEY : So , I propose to put 12 on the record the terms that we ' ve 13 agreed to with counsel . 14 Chime in if I misstate something . 15 And we are also going to want the 16 consent of the parties . 17 THE COURT : Okay . 18 MR . KELLEY : So , first term : 19 The defendant shall pay to 20 plaintiff DeMato the amount of 21 sixty- five thousand dollars within 22 thirty days of the order contemplated 23 herein , and on exchange of releases and 24 a stipulation of discontinuance ; - 25 iscontinuance ; -25 Defendant shall pay to the DeMato, et al . V. Mallin - 1/8/19 6 1 plaintiff Koch five thousand dollars 2 within thirty days of the order 3 contemplated herein and upon release -- 4 exchange of releases and upon a 5 stipulation of discontinuance ; 6 The defendants will pay for a 7 survey of a triangle of property based 8 on a sketch that we ' re going to initial 9 here today and a metes-and-bounds 10 description of said triangle ; 11 The final order of this Court to 12 be Entered upon receipt of the survey 13 and description shall determine the 14 triangle to be part of the Koch 15 property and no longer part of the 16 defendant ' s property , and that order 17 will establish free and simple title to 18 the property free and clear of all 19 claims and all easements ; 20 That triangle shall provide the 21 defendant Koch with sixty feet of road 22 frontage on Wunneweta Road ; 23 The Court shall maintain 24 jurisdiction in case the Court order 25 encompassing the transfer of the DeMato, et al . V. Mallin - 1/8/19 7 1 triangle is challenged by the 2 Department of Health Services or any 3 other municipal agency for purposes of 4 ordering said agency to accept the 5 transfer ; 6 If the Court is , ultimately, 7 unsuccessful or unable to direct or 8 persuade the Department of Health 9 Services or other agencies to accept 10 the transfer of the triangle , 11 defendants shall bear the cost of any 12 applications necessary to finalize the 13 transfer , including legal fees ; 14 The parties shall not oppose each 15 others ' s plans for future development 16 of the respective lots ; 17 Plaintiffs waive -- will waive any 18 and all rights to easements and/or 19 rights-of-way over Bayberry Road on 20 behalf of themselves , their successors 21 and assignors ; 22 Defendants waive all counterclaims ; 23 Defendants represent that their 24 fence along Bayberry Road has been 25 moved and is not on the plaintiff DeMato, et al . V. Mallin -- 1/8/19 8 1 DeMato ' s property and, within thirty 2 days of the stipulation , provide a 3 letter from their surveyor confirming 4 same ; 5 In the event the title company 6 raises an out-of-possession issue , 7 defendant Mallin will execute whatever 8 documents are necessary to clear said 9 title exception or objection ; 10 And, lastly, these terms shall be 11 incorporated into a stipulation of 12 settlement which shall be circulated 13 within ten days from the date and 14 submitted to the Court to be so 15 ordered . 16 MR . CIARELLI : Chris , I have 17 something . 18 MS . GEASA : Yes , me too . 19 Do you mind , ,judge ? 20 THE COURT : No . 21 ( whereupon , Mr . Ciarelli 22 conferred with Mr . Kelley and 23 Ms . Geasa . ) 24 THE CLERK : Counsel , we are going 25 to call a recess for a couple of DeMato, et al . V. Mallin - 1/8/19 9 1 minutes and come back . 2 ( Following a recess , Court 3 reconvened with the following : ) 4 THE COURT OFFICER : Remain seated . 5 Come to order . 6 THE COURT : Okay . 7 Rob? 8 THE CLERK : Yes . 9 Continuing with the stipulation on 10 the record . 11 Defense counsel ? 12 MR . KELLEY : Yes . 13 There ' s an additional paragraph to 14 be added into the stipulation . 15 In the event that the Mallins fail 16 to make the DeMato payment in a timely 17 manner , there ' s a default , said failure 18 shall be a breach of the stipulation of 19 settlement , 20 In addition , any other remedy the 21 DeMatos may have for said breach , the 22 DeMatos may enter judgment against the 23 Mallins without further notice in the 21 sum of sixty- five thousand .dollars 25 together with the interest at the rate DeMato, et al . V. Mallin - 1/8/19 10 1 of nine percent per annum from the date 2 of the stipulation of settlement 3 together with the costs and 4 disbursements ; 5 Further, the DeMatos shall be 6 entitled to be reimbursed by the 7 Mallins for the DeMatos ' reasonable 8 counsel fees , costs and disbursements 9 in connection with collection of the 10 judgment . 11 Counsel , are we okay? 12 MR . CIARELLI : Yes . I agree to 13 the terms of the stipulation . 14 MR . KELLEY : Do you agree , Janet? 15 MS . GEASA : Yes , I have one 16 clarification which I think was 17 intended by the parties : 18 That the releases that are 19 referenced by counsel in the 20 stipulation are to be mutual . 21 The releases from my clients , the 22 DeMatos , will only flow once the actual 23 payment is made , obviously . 24 And, further, such releases shall 25 exclude any ongoing obligations the DeMato, et al . V. Mallin - 1/8/19 11 1 defendant Mallin may have under the 2 stipulation of the settlement . 3 I ' m sure that was intended . 4 MR . KELLEY : Yes . 5 Understood . 6 THE COURT : So stipulated? 7 MR . KELLEY : So stipulated, your 8 Honor . 9 THE COURT : So stipulated? 10 MS . GEASA : So stipulated , your 11 Honor . 12 THE COURT : So stipulated? 13 MR . CIARELLI : So stipulated, your 14 Honor . 15 THE COURT : Okay . 16 MR . KELLEY : Are the parties in 17 agreement and understanding? 18 THE COURT : Yes ? 19 MR . CIARELLI : Excuse me , your 20 Honor . 21 But we did agree that any fence 22 posts on my client ' s property could be 23 removed by him . 24 MR . KELLEY : So stipulated . 25 MR . CIARELLI : So stipulated . DeMato, et al . V. Mallin - 1/8/19 12 1 Is that your agreement , Mr . Koch? 2 MR . KOCH : Agreed . 3 THE COURT : Thank you all very 4 much . 5 And we ' ll see you -- 6 THE CLERK : There ' s no need to -- 7 MR . KELLEY : we just need 8 something in writing , your Honor . 9 THE COURT : Great . 10 Have a good day . 11 MS . GEASA : Thank you . 12 MR . CIARELLI : Thank you . 13 MR . KELLEY : Thank you . 14 15 16 17 C E R T I F I C A T I 0 N 18 19 I , Cheryl A . Ferrel.li , hereby certify that 20 the above and foregoing is a true and accurate 21 transcription of my stenographic notes . 22 23 CHER`YL A . FERRELLI 24 Senior Court Reporter 25 CC# : C21-12512 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original EXHIBIT(B)-C MAP filed in my office on 03/31/2021 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 5/2812021 SUFFOLK COUNTY� CLERK JUDITH A.PASCALE SEAL � •� 1 � • ' 4 '. � �� '�\, \``_ � - , , -. y t ;_ ,� � �«_ h�5�:f � SURVEY OF PROPERTY SITUATE NASSAU POINT TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK S.C. TAX N..'. 1000-111-12-5.5 1000-111-12-7.1 1000-111-12-7,2 SC.aLE APRIL 9•2019 LOT AREA DATA vAk[[t i vAv�R 1 e g1c B•0'C'D fit- 09d.,T..:-.;S M.-MM ie.p w0 7 c PARCEL i I�wX\��� 4s. z � 1 t a ,gyp i ` I i � , 8 wUNNENET A, -' .. ROAD "t 1 ! 1 _ ''== Nathan Taft Corwin 111 Land Surveyor csr�tti. ,� .J _ .,.