Loading...
HomeMy WebLinkAboutL 13263 P 524 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: BOUNDARY LINE AGREEMENT Recorded: 09/10/2024 Number of Pages : 11 At: 11 : 43 : 07 AM Receipt Number : 24-0112553 TRANSFER TAX NUMBER: 24-04854 LIBER: D00013263 PAGE : 524 District: Section: Block: Lot: 1000 094 . 00 03. 00 001 . 011 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $55.00 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 $13.75 NO RPT $400 . 00 NO Transfer tax $0.00 NO Comm.Pres $0 . 00 NO Comm.Pres Fund $0 . 00 NO Comm.Housing Fund $0 . 00 NO Fees Paid $518 . 75 TRANSFER TAX NUMBER: 24-04854 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL VINCENT PULEO County Clerk, Suffolk County ❑1 ❑2 Numberof pages 2024 Spo 10 11:43.07 AM IINCENT PULED CLERK; OF This document will be public �iL LDC,0 c3263v p L i�GOO13253 record. Please remove all P 524 Social Security Numbers UT# 24-04854 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 31 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00fl 2. Additional Tax 1 TP-584 10 r U Sub Total Notation Spec./Assit. or EA-5217(County) Sub Total OQ Spec./Add. EA-5217(State) TOT.MTG.TAX �.�R.P.T.S.A. Dual Town Dual County Held for Appointment Comm.of Ed. 5. 00 1 If Transfer Tax Affidavit nr • � Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15, 00 },� I family dwelling only. Sub Total YES or NO Other , G Grand Total J If NO,see appropriate tax clause on L, } page#_Af this instrumer�t.�,` 4 1 Dist. 1000 5387357 1000 �V� 5 Community Preservation Fund Real Property RP4 III�1 IIIII I CPF Tax Due Amo$nt$� Tax Service Agency Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing dress RECORD&RETURN TO: Vacant Land Wickham, Bressler&Geasa, P.C. P.O. Box 1424 TO Mattituck, NY 11952 TO TO Mail to: Vincent Puleo, Suffolk County Clerk 7 Title Company information 310 Center Drive, Riverhead, NY 11901 Co.Name www.suffo[kcountyny.gov/clerk Title# 8T Suffolk County Recording & Endorsement Page This page forms part of the attached Boundary Line Agreement made by: (SPECIFY TYPE OF INSTRUMENT) Christopher C.Browder&Holly M.Browder,Joseph M.Donegan,Executor The premises herein is situated in of the Will in the Estate of Robert Verdi,Jr.and Jeanne Marie Bellows SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Chnstopher C.Browder&Holly M.Browder,Joseph M.Donegan,Executor I n the VILLAGE of the Will in the Estate of Robert Verdi,Jr.and Jeanne Marie Bellows or HAMLET of Mattituck BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over PT S Stat ID: R RAK A 5387357 10SEP-24 Tax Maps District Secton Block Lot School District 1000 09400 0300 001008 MATTiTUCK-CUTCHOGUE 1000 09400 0300 001011 BOUNDARY LINE AGREEMENT A(;R1;EMEN'1' made this day of'August, 2024, by and between Christopher C. Browder and !Molly M. Browder, residing at 4050 Soundview Avenue. Mattituck, New York 11952 (licreiiiaftcr "Browder") and Joseph M. Donegan as Executor of the Will in the Estate of' Robert Verdi, Jr. (hereinafter `'Executor") residing at 4105 Soundview Avenue, Mattituck, New York 1 1952, and Jeanne Marie Bellows, residing at 22 Old County Road, Chester, Connecticut 06412, as specific devisee under Will (hereinafter "Bellows"). WITNESSETH WHEREAS, Browder is the owner of real property located at 4050 Soundview Avenue, Hamlet of Mattituck, Town of Southold, County of Suffolk, and State of New York and designated as Suffolk County Tax Map No. 1000-094.00-03.00-00 1.011 (hereinafter, the "Browder Property"), more particularly described in Schedule "A," attached hereto and made a part hereof; and WHEREAS, Executor is the owner of real property located at 4105 Soundview Avenue, Mattituck, 'town of Southold, County of Suffolk and State of New York and designated as Suffolk Comity Tax Map Number 1000-094.00-03.00-001.008 (hereinafter, the "Estate Property"), 11101-C particularly described in Schedule "B," attached hereto and made a part hereof. and Bellows is the specific devisee of the Estate Property under the-Will; and WHEREAS, the Executor has conveyed the Estate Property to Bellows and Bellows is now the owner of the Bellows Property; and WHEREAS, the Browder Property and the Estate Property are adjacent to one another and share a common boundary line; and WHEREAS, the Estate Property is benefitted by, and the Browder Property is burdened by a 49.5 foot deeded right-oi'-way over the northerly 49.5 feet of the Browder Property ("ROW"), which right of way provides access to the "Estate Property" in common with others; and WHE,RE'AS, the deeded ROW is, by its terms, a non-exclusive easement to be utilized l'or vehicular and pedestrian access, ingress and egress to and from the E-statc Property and Soundview AMILIC and for installation and maintenance of utility lines and mains ("ROW Purpose"). WHE'RE,AS, a locked gate and supporting members, electronic control box. privet hedges, irrigation lines, and underground wires or cables connecting and servicing same, both above and underground, (the "Estate Installations") servicing the Estate Property and belonging to Executor are situated on the Browder Property across and within the Right of Way; and Page WHEREAS, the parties wish to resolve any claim, uncertainty, or doubt as to the precise location ol'the common boundary line between the Browder Property and the Estate Property. and confirm the acknowledgement that the Estate Installations give no rights to any prescriptive casement or adverse possession claims, and to set Forth the rights and obligations of each party with respect to the continued presence of.the Estate Installations and any future encroachment by the 1;xCClrlO1-or 13cllows onto the Browder Property; NOW THEREFORE, in consideration of the sum of One Dollar ($1.00) and other good and valuable consideration by each of the parties to the other, the receipt and sufficiency of which is hereby acknowledged, the parties, for themselves, their-heirs, successors and assigns, covenant and agree as follows: 1 . The representations set forth in the preceding "WHEREAS" recitals are incorporated herein and made an enforceable part of this Agreement. 2. That the common boundary line between the two properties is described as set forth ill Schedule "C", attached hereto and made a part hereof. 3. Browder agrees that the Estate Installations are permitted to remain in their current location unless and until Browder provides notice of removal to the EXCCutor and Bellows pursuant to Paragraph 6 of this Agreement. Upon such notification, Bellows will remove the Estatc Installations, or those specified in the notice, within ninety (90) days of delivery of the notice. Removal shall be at the sole cost and expense of Bellows, who shalt repair any damage to the property created by such removal. Prior to such notice and removal, Bellows agrees to maintain the privet hedges in the ROW in good condition and to keep the gate unlocked and the IMW unimpeded at all times. 4. The Executor and Bellows agree that no additional items shall be affixed to the Estate Installations or installed in or under the Right of Way at any time in the future, and that the 1zight of Way will not be impeded or obstructed 5. The Executor and Bellows agree not to install any camera, video device or other survcillal7CC cgLHpnlCnl within the Right of Way or in any locations which will capture images of- any portion ol'the Browder Property other than the portion of the improved portion of the Right of Way betwecri the terminus Of SOUndview Avenue to the Estate's driveway on the Estate properly. 6. The continued use and maintenance of the Estate Installations on the Browder Property including without limitation any future installations within the Right of Way or elsewhere on the Browder Property, have not ripened and shall never ripen into a claim of adverse possession or prescriptive easement, nor shall there be a right to use any portion of the Browder Property by the Estate, other than the deeded ROW for the ROW Purpose, 7. Bellows agrees to remove any and all of the remaining Estate Installations within ninety (90) days after demand by Browder at her sole expense, and to restore any damage to the Browder Property; in default whereof, Browder shall have the right to Page 2 remove same, restore the area, and recover the cost thereof from Bellows, including without limitation, their reasonable attorney's fees, costs and expenses. Browder shall not be responsible for any claim, damage or injury to person or property, including the Estate Installations, occurriltg on the ROW, or as a consequence of the gate being locked, other than those arising due to actions by Browder, and Bellows hereby agrees to indemnify and hold Browder and the I'xCCUtor harmless from any such claims, damage or injury, including their reasonable attorney's fees. R. 'fire GXCCutOr and Bellows hereby convey, release, and quitclaim unto l3rowdcr and thClr SLICCCSSor-s and assigns forever all of their right, title and interest, if any, in and to any portion of the Browder Property, except for the rights the Executor and Bellows benefit from by virtue of the deeded ROW as limited by this ROW Agreement 9. It is mutually covenanted and agreed by the parties 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, distributees, legal representatives, successors and assigns, as limited by the provisions of paragraph 3 hereof. Notwithstanding the foregoing sentence, the obligations of the l-xecttt0r- 11C]-CLInder will Cease following the execution and delivery of this Agreement and the simultaneous date that the Executor's dced to the Estate Property is executed and delivered by the Executor to Bellows together with all conveyance forms required to convey the Estate Property and record the dced to Bellows; except that the Executor's representations hereunder Shall survive and continue to be bmdrno on the Lxecutor, and should any owner of the Estate Property Succeeding the ExCCutor in title and should Bellows or successors assert any claims contrary to the agreements herein, the hxccutor agrees not to take a position contrary to those representations. 10. This Agreement may be executed in counterparts, each of which when so executed shall be decured to be an original and all of'which taken together shall constitute one and the Same instrument. 11. a) Any notice or other communication (`'Notice") shall be in writing and either a) sent by either of'the parties hereto by registered or certified mail, postage prepaid, or b) delivered in person or by overnight courier, with receipt acknowledged, to the respecXive addresses given in this agreement for the party, to whom the Notice is to be given, or to such other address as such party shall hereafter designate by Notice given to the other party or parties pursuant to this paragraph, and to the then current owner of record of the property. Each Notice mailed shall be deemed given on the third business day following the date of mailing the same, and each Notice delivered in person or by overnight courier shall be deemed given when delivered. A copy ofthe Notice shall he sent to the attorney for the other party at the time of sending the Notice as above, by email to awickham @wbgIawyers.coin for Browder, to hbeeunder@egangolden.com and kiln a kimsmithlaw.com for the Executor and ihLrlme a kellyandhLlhne.net for Bellows. 12. This agreement is binding on the parties, their heirs, successors and assigns. 13. 1 n the event of tiny legal proceeding or litigation between the parties hereto ['age 3 arising out ol'this Agreement, each of'thc parties hereto hereby waives the right to a trial by jury, and agrees that the matter shall be brought and heard in Suffolk County, NY. In any such action or appeal thereof'; the prevailing party shall be entitled to his or her reasonable attorncv's fees. 14. Upon execution and recording of the Boundary Line Agreement, the parties will cxccutc a Stipulation of Discontinuance of*the pending Suprcmc Court action tinder Index No.: 606703/2023 without Prejudice to the terms of this Agreement and the enforcement thereof. f 7her resi of'this document has been left imentionally blank with Signature pages to followl 1- i. 1 Page 4 IN WITNESS WHLREOIa, this Agreement has been signed as of Lhc date and year first above written. _L-7d Christopher C. Brow cr Aq, 0�' rc J Holly M. Browder Jose onegall, as I:xccutor of the Estate of Robert M. Verdi, Jr. r .Icahn M.Iric Bc11 ws STATE Of, NEW YORK ) ) ss.. COUNTY Of" SUFFOLK) On the day ofAvwt in the year 2024, before me, the undersigned, personally appeared CHRIS'l OIDTIE9 C. BROWDI:R AND 1-101_LY M. BROWDER. personally Known to hie or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to the within lnstrL1171ent and acknowledged to me that they executed the same in their capacity, and that by their signatures on the instrument, the individuals, or the person upon behalf I'which the Individuals XlCd, CXCCLILCd the instrument. .Votary 1' Iblic ABIGAIL A.WICKHAM NOTARY PUBLIC,STATE OF NEW YORK Registration No.52-4642871 Qualified to Suffolk Courtly Commission Egires seutember 3o,2o2S Page 5 J er S e STATEL' OF' NEW COUNTY Oi rri On tilt i ) day or Au in the year 2024, bel'ore I11c, the undersigned. personally appeared JOSFAITI M. DO LGAN, personally known to tile or proved to me on the basis ol'satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the Same in her capacity, and that by her Sillnatul'C Oil the 1i1St1'1.1111CI1t, the individl al, or the []crsc*�� '��i�of which the individual N" acted, executed 1c iinsttr Irn lit.-4!!U r tjCWARD W. KATONA JR. Notary Public Ir-� - ommission#5021M5 �- ry Public,State of New imay My Commission Expires o February 20, 2029 State (or District of Columbia, Territory, or Fore., "�„ � '` -ut ss: 'OOP 1 v On the �4' _ day of'_ in the year 2024, before me, the undersigned, personally appeared .II?nNNI; MAR11" I I"LLOWS personally known to me or proved to me on the basis ol'satislactory evidence to be the individual whose name is subscribed to the within InStr1.1111CIll and acknowledged to me that she CXccuted the sank in her capacity, and that by her signaturc Oil the iIIStr11111CIlt, [lie individual. or the person upon behalf of which the individual acted. CSeCUted the instrument, and that Such Individual made such appearance before the undersigned Ill Ltl�fd`Zv-p� �{ � � �.Ltc. ypr�C (insert the Cior other (and insert the State or Country or other politijsubsion place the acknowledgment was taken) (s office of individual taking acknowledgment JAMES N.HULME Notary Public,State of New York" No.02H U48849t34 Qualified in Suffolk County` 'Perm Expires January 20, M17 Page 6 SCHEDULE "A" Uescription of Browder Property SCHEDULE "B" Description of Estate Property SCHEDULE "C" Sketch ZE �4. w L r Pa-L- c 7 ti. SCHEDULE A Fide0ty National Title UsurAnce Company TrrU NO.P12-74C4- 043M 5=DULE A 1<(DOCAptiou) ALL that certain plot,pieta or parcel of slid,situate,lying and being at Matsrtuck Town of Southold.County of Suffolk and State of Now York,known and designated as Lot 1 on a certain map-eratid4'Map of Conservation Subdivision for Rd*SW,filed 11�1=6 in the Suffo&Coumy Clams Office as Map NO.11472,bounded and descrbed as follows. Beginning at a point on the southeast corner of Sound View Avenue where same is ink by the division line between Lots l and 2 on the above described map; Thence North 26 degrees 02 minutes 10 seconds West along the easterly side of Sound View Avenue,51.04 feet to land now or formerly of Diana Smith; Thence North 49 degrees S2 minutes 20 seconds East along last mentioned land, 1S4.92 feet; Thence North 57 deg oes 08 minutes 50 seconds.East 0111 along last mentioned land and land now or fbrmerly of Verdi, 20&72 feet to land now or fbimorly of Decikinger, Thence South 26 degrees 14 minutes 50 seconds East along last.ma Wooed land,494-96 feat to the division line between Lots 1 and 2 on the above described map; Thence the following 4 courses and distances along the dividing fine between Lots 1 and 2: 1)South 63 degress 49 minutes 10 seconds West 324.56 fear; 2)North 25 dap m 48 minutes 00 seconds West,200.40 feet; 3)North 26 degrees 02 minutes 10 seconds West 180.64 feet; 4)South 49 degrees 52 minims 20 seeands West,36.09 feet to the point or place of BEGINNING. THE p jCi TO 8ElSS ap under AW eoomltnnea wly imam flu ddar to moo bafldi�ga and hnWovemetds on the premissr whlah bylaw cctitdW8 real propaWV- F1 DR t:L71Yi'EYfIIYCIIYG OXL Y:7hgashw with all the rlght,ddc and lmerart of the parry ojtfre first past Rlhe aad to the land ly(neg in the we&Jnf wo of and&#,oftInrgsald prey hzL SCHEDULE B S-12255W ! Amended$14l11 F ALL that cattalo plat,piece or parorl of read,with the buildings and lmprove eat s # thereott acted,lying and being at bfattitud;TOVM of Southold,Cowtty of Buffoik and State of Naw York,bounded and descrlbod as fbllawe: BBOI M.M at&point on the northerly side of a SO R wide tight of way at the comer _ formed by the intersection of the southwasterty comer of the land described horein with ` the southeasterly comer of the land now or formerly ofDh=Smith,the said point of begltming also being north 49 degrees 52'W east 154.92 Oat from the nordwastedy Wminus of$ound View Avenue; ` RUNNING'THENCE from the point of beginning north 26 dogmas 45'09"west 254.32 RUNNING THENCE north 25 degrees 391171 west 289,42 feat to a tie line along the ` mean biA water mark of the Long Island Sound; RUNNINO'THENCE along the said tit line north,57 dogmas 42' 14"east 193.38 feet; RUM4ING THMCE south 26 dorm 10'S0"east 541.85 feet to the nmtberly side Of 1 50 R widc right of way, i RUNNING'THBNCB along the Qartharly side of the said 50 8 wide right of way south j $7 dcgmc3 08'50"west 199.72 feet to the point or plane of BEOINNINO. S • i S 3 3 i SCHEDULE C SURVEY OF LOT 2 "CONSERVATION SUBDIVISION FOR RANDY 5HUR" FILED -IN THE OFFICE OF THE OLMK OF SUFFOLK COUNTY ON NOV. 25, 2006 AS FILE NO. 11472 SITUATES HATTITUOK TOM 50UTHOLD SUFFOLK COUNTY, NY oe SURVEI'!=D D6G. 18, 2012 .� SUW.OLK GOUNl Y TAX 1000- cK-3- 1.12 - +c,0 off ¢' CEWPEDTO: - S11dALy.FJ�iSPA>�S„LLC FARMCHMNEMT ACA, R175UU=MURA= r + ok ------------- block