Loading...
HomeMy WebLinkAbout29296-ZFORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-30070 Date: 03/08 04 ~IS CERTIFIES that the building NEW DWELLING Location of Property: 85 EAST LA EAST MARION (HOUSE NO.. (STREET (~IAMLET) County Tax F~ap No. 473889 Section 31 Block 16 Lot 2.4 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated MARCH 28, 2003 pursuant to which Building Permit No. 29296-Z dated APRIL 15, 2003 was issued, and conforms to all of the requlremenms of the applicable provmsions of the law The occupancy for which this certificate is issued is ONE FA~4ILY DWELLING WITH COVERED FRONT PORCH, REAR SCREENED PORCH. REAi~ DECK AND ATTACHED ONE CAR GARAGE AS APPLIED FOR. The certificate is issued to ELIZABETH A KRA/~ER (OWNER} of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF ~EALTH A~PROVAL R10-02-0094 ELECTRICAL CERTIFICA~ NO. PLDMBERS CERTIFICATION DATED Rev. t/81 o2/17/o4 1177427 01/27/04 03/04/04 CHA2{LES SA~NDERS " ~ut~o~ized Si~~/ V ~'-- #~I/LF~'~'<-F~F FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Hall Southold, N.Y. (THIS BUILDING PERMIT PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED. 29296 Z Date APRIL 15, 2003 Permission is hereby granted ~o: ELIZABETH A KRAMER 134 LEE RD GARDEN CITY,NY 11530 for : CONSTRUCTION OF A NEW SINGLE FAMILY DWELLING WITH ATTACHED ONE CAR GARAGE, COVERED FRONT PORCH AND REAR SCREENED PORCH & DECK AS APPLIED FOR at premises located at 85 County Tax Map No. 473889 Section 031 pursuant to application dated MARCH Building Inspector to exl~ire on OCTOBER EAST LA EAST MARION Block 0016 Lot No. 002.001 28, 2003 and approved by the 15, 2004. Fee $ 961.50 Authorized Signature ORIGINAL Rev. 5/8/02 APPLICATION FOR CERTllCtCATE OF OCCUPY .ANCO.?--',-, , This applicatiera must be filled in by typewriter or/nk arid subJomtted to the Braiding D~,..~[m~ e~t with the following: A. For new building or new use: 1~ Final survey of proper~y with accurate location o f ail buildings, proper~y lines, s~reezs, and unusual natural or topographic features. 2. FinalAppr0¥alfro. m~Hga!thDept, ofw~ersupplyaadsewerage-di~osal(SXgform). 3. 4ppro~.df ~I~fr[c~ mstallatto~ fi'omBoard of F.~e.U~derwnters~ . ~[. .q;x'Cii'il Sfi~lC'lii~ll'f Ii'Oil! p~.hll]~'l; ~'~::li~- i~2/lirt~ Ihe ~ol'der t~ed in System contairm less than 2/10 of 1% lead. 5,: (.~ !cci ~1> ,n'-, t.,IHa h~m:~. I.~c ¢,,,~. ce~andsirmqarbmldingsandmstaltatmns, acertifieate 6. .~UblEil ]ql,,lllin:! ]lop'd .~ ~ o,~:1 ol, (; ,'?l;,u,~ .-,m.' ph.,! [cqmremeffis. B. For ex~shng, lnnldm~s ( Yrmr lo Alml 9~ 1'9~?) nonconforming u~e$, or buildings ~and ~pre-ex~ting' 'land I. t~.¢¢lli;.i!u: b,II , d.. t~] l:rol~c~5 s,~o., mgaI[propel~y]ines, streets, b~ding and unusual n~_tura! or topograptlio i> d~:pic~l. ~[ic Ib,qdimt I,?,l,cct,,,' >!mIl state tho reasons therefor illWriting to _ (check One) c.. I(.:, P!~ngB~ard ~rro~al: ReqapSt for: ~emporary Certificate Feb submitted: $ .Filed Map. .Lot: Final Certificate: ~"~((check one) Apphc~S~gnat~re ~IEFFREy T. BUTLER~ ~_,1'-I ~'-IVERHiLL F~D. SHORE:HAM~ NEW YORK I I 7B6 ~3 "1 -20S-BBS0 November 4, 2003 Town of S0uthold Building Department P,~e: ~a~ner Residence East Lane East Marion Permit # 29296-Z Dear Sirs: Please note the following concerning this apphcation: · I have inspected the strapping and anchoring pursuant to the building code and find that the work~corrforms with the pl~l. ed with this application. Please call if you should have about this application. P.E. Town Hail, 53095 Main Road P.O. Box 1179 Southold, New Y6rk 11971-0959 Fax (63 J_) 765-1823 Telephone (631 ~ 765-1802 BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATION Building Permit No. ~ ~ _,r'~__ q (please print) Plumber: _ ~,~-~/z~' (please print) lead. certify that the solder used in the water supply system contains less than 2/10 of 1% Sworn to before me this Notary Public, 6~"~0~ }~ Couuty N I-AURA CANGEMI OTARY PUBU{3 State of Ne'# YOrk _ No 5L'~g611 t~uallfled in Suffolk Cou~t~ ,~ .~,~ ~-, Commission Expires March 15~- ~J [ ~.-~ / BY THIS CERTIFICATE OF COMPLI/&NCE THE NEW YORK BOARD OF FIRE U NDER A,/RITER,S BUREAU OF ELECTRICITY 40 FULTON STREET - NEW YORK, NY 10038 CERTIF)ES THAT Upon the application of upon premises owned by FULTON ELECTRIC INC. MANZI HOMES 61 WINDSOB PLACE PO BOX 702 CENTRAL ISLIP, NY i 1722, ROCKY POINT, NY 11778 Located at 85 EAST_ LANE EAST MARION, NY ! ! 939 _ Application Number: 1177427 Certificate Number:. 1177427 Section: Block: Lot: Building Permit:29296Z BBC: NS11 Described as a Residentlal occupancy, wherein the premises electrical system consisting of electrical devices and wiring, described below, located in/on the premises at: Basement, First Floor, Second Floor, Attached Garage, Outside, was inspected in accordance with the National Electrical Code and the detail of the installation, as set forth below, was found to be in compliance therewith on the 27th Day of January, 2004. Name QTY Rate Rating Cfl-cuit Type Miscellaneous TAX MAP: 1000-31-16~2.1 Alarm and Emergency Equipment Sensor 1 0 Carbon Monoxide Sensor 6 0 Smoke Appliances and Accessories Future Appliance Feeder 1 0 40 Amps Future Appliance Feeder 1 0 20 Amps Furnace 1 0 Oil Wiring and Devices Receptacle 34 0 General Purpose Switch 37 0 General Purpose Fixttuce 28 0 Incandescent .- 3 0 Fluorescent . Fixtm-e Receptacle 1 0 20 amp LaUndry Receptacle 1 0 30 amp Dryer seat Receptacle 7 0 GFCI Continued on Next ]?age 1 of 2 , · BY THIS .,CERTIFICATE OF COMPLIANCE THE NEW YORK BOARD OF FlEE UNDERWRITERS BUREAU OF ELECTRICITY 40 FULTON STREET - NEW YORK, NY 1OO38 CERTIFIES THAT Upon the application of upon premises owned by FULTON ELECTRIC INC. 61 WINDSOR PLACE CE~NTRAL iSLiPI Ny 1 i722, MANZi HOMES PO BOX 702 ROCKY POINT, NY 11778 Located at 8~5 EA~ST, LA~E EASTMAR]ON, NY 1 !939 Application Number: 1177427 Certificate Number: 1177427 Section: Block: Lot: Building Permit:29296Z BDC: NS11 Described as a Residential occupancy, wherein the premises electrical system consisting of eiec[rical devices and wiring, described below, located'in/on the premises at: Basement, Fkst Floor, Second Floor, Attached Garage, Outside, was inspected in accordance with the National Electrical Code and the detail of the installation, as set forth below, was found to be in compliance therewith on the 27th Day of January, 2004. Name QTY Rate Ratin~ Circuit Type Service 1 Phase 3W Service Rat/rig 200 Amperes Service Disconnect: 1 200 cb Meters: 1 seal ,2 o1' 2 This certificate may not be altered in any way and ls validated only by the presence of a raised seal at the location indicated. Applicant/ Architect/ SCTM #: ff~ [District ~ Sectfol] ~'-~:~ B ~cs Suffolk County Health Dept. New York State D. E~ C. Town Trustees Reviewed ~,~ _ D ate Submilted ~ [Rear Yard _j pcoDoscd 4~(3 FOR ~V[E~ N.A~ NO YES Number Town Zoning Board approval: Town Plarming Board approval: Flood plane Elevation 777 Flood Zone: No tek: NEW YORK STATE CODE COMPI~IANCE CItECKLIST USE/OCCUPANCY CLASSIFICATION: HEIGHT/FIRE AREA: TYPE OF CONSTRUCTION: FLOOR JOISTS:(U;S ROOF RaFTEP~,~/N LUMBER SPECIES AND GRAD~ DESIGN LOAD CALCULATIONS O/N S~OULD.INCLUDE,L1VE, DEAD, SNOW, SEISMIC AND WIND ONCLUDING UPLIFT AND EXPOSURE} WINDOW AND,DOOR SCHEDULE .MISSEE ~;E'ST ILEQUIREMENTS:CYTN EGRESS~ 5.7 S.F., LIGHT 8%. VENT 4%~JN LOAD ~_~,: Y/N ROOF T6 FbUNDXTION NAILING/CONSTRUCTION SCHEDULI~ .~/N-~ MEANS OF EGRES '~yJN PLUMBING RISER DIAGRAm:/N LOCATION OF FIRE PROTECTION EQUIFMENT./Y~/Y_~ TRUSS DESIGN: Y/N ~/ CERTIFICATION: YANT ENERGY CALC~/N TOTAL COMPLIENCE? Y/N (RETURN TO PAGE ONE) 03/05/2004 09:58 E3~7440832 ~; ~ANZ~HOMKS~NC ~t ~y: Law Offices o¢ Kramer & Assoc~ 516775005~; Mar-5-04 9:3~AM; e3/S~/2Bl~ 17:43 65[7448032 M/INZ[HO~r.S[NC Page P/~E 82 Town ~ Southold Town ~-Iall Sovthold, New York, 11971 Re: 85 ~t Lane 2004 To whom it may conoem: My~,ame is El~.~r]~ Ktamer; I am the futura homeowner ofth~ house at 85 ~ L~e Ave, E~ M~onJ am ~ ~s l~r~ ~m th~ a w~ay wig ~ m~l~ ~ ~e ~d lo~t~ U~n ~e compb~n of~ w~ay, I ~ ~s~g you that all t~ ~o~d l~el r~ will be eq~ m ~e mst of~e ~eps. Thank you for your attention on this m~tter ~ TOW..,'~ C? SOu~F~OLD ~ 765-1802 IG DEPT. FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION~2ND [ ]INSULATION [ ] FRAMING [ ]FINAL [ I FIREPLACE & CHIMNEY INSPE~~I 765-1802 BUILDING DEPT. INSPECTION [ ] F/~UNDATION 1ST [ ] ROUGH PLBG. [//]//FOUNDATION/2ND [ ] INSULATION [ ] F~MING [ ]FI~ [ ] FIREP~& CHIMNEY 765-1802 BUILDING DEPT. INSPECTION FOUNDATION 1ST [ ~GH,PLBG. ] FO/UNDATION2ND [ }. INSULATION [~]T'F~IlNG [ ] FINAL //~FIREPLACE & CHIMNEY DATE INSPECTOR 765-1802 BUILDING DEPT. INSPECTION [ ] FOUNDATIONIST [ ] RO~I~PLBG. [ ] FOUNDATION 2ND ~I~ULATION [ ] FRAMING [ ] FINAL [ ] FIREPLA~E~ CHIMNEY REMAR~~ 765-1802 BUILDING DEPT. INSPECTION [ ] FOUNDATION 1ST [ ]____ROUGH PLB~G..~~ .... [ ] FOUNDATION 2ND [ ]_,INS~L~ATION [ ] FRAMING [~INAL [ ] FIREPLACE &....CHIMNEY [ ] FIRE SAFETY INSPECTION DATE INS ~P~ BUILDING DEP~TMENT TOWN HALL - SOUTHOLI}, NY 11971 TEL~. 765-1802 Disapproved a/¢ 'd 7 Do yom have or need the following, before applying Board 3 sets ofBuildiag Plmis Sup/ey Check Septic ~orm N.Y.S.D.E.C. Trustees Contact: Building Inspector AI~PL1CATION FOR BUILDING PERMIT Dare'CC oq' ,20 o INSTRUCTIONS a. This application-MUST-be corapletely filled in by typewri~r or La ink and submitted to the.Building Inspector with 3 sets of plans, a?Er~..~pl~)i ~lma to scale. Fee according to schedule. b. Plot ~I~u showing location of lot and of buildings on premises, relationship to adjoining premises or public st/z:¢ts or areas, and waterways. c. The work covered by tiffs application may not be commenced before issnance of Building Permit. d. Upon approval of this application, the Building Inspector witl issue a Building Permit to the applicant. Such a penrm shall be kept on the prem/ses ava/laNe for inspection throughout the work. e. No building shall be occupied or used in whole or in part for any purpose what-so-ever until a Certificate of Occupm~ is issued by the Building Inspector. APPLICATION IS Id:EREBY MADE to the Building Department for the issuance o(a, Building Permil pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk Coimty, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additiom, or alterations or for reraoval or demoI/tion as hercqn closer/bed. The applicant agrees to coraply with all applicable law~. ordinm~e.es, building code, h0usingd:, ode, and reguiations, and m adrmt nut,her/zed inspectors on premises and in building for n~cessary inspecfions.,/'"'t // / ~'. · / (Signature 9£ applicant or name, if a corporation) {Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or.builder Nameofownerofpremises ~l}.ZzztkDe~-kb't /~- I<r'~rv~rrlar- (as on tho tax roll or latest deed) //'applicant is &corporation, signature of duty authorized officer (Name and title of corporate officer) Builders License No. Plumbers License No. ~ ~ oc'oc- ~' - P Electricians License No. ~'c~c~ 6 - Other Trade's License No. Location of land on which proposed work will be done: F_-cc_~T /-,orl House Number Street Haralet Cotmty Tax Map No. 1000 Section .~ } Block t ~ .Lot ~. ] Subdivision Filed Map No. Lot (Name) a. Exis~g b, ~tended use ~M oceupancy (check which applicable): New Building / Removal Demolition Fee -- ~ ' dwelling, number of dwelling units garage, number of cars , l' One Addition Alteration Other Work (Description) (to be paid on filing this application'/ Number of dwelling units on each floor commercial or mixed occupancy, specify namm ann extent of each type of use. of existing structures, ~f any: Front Number of Stories Rear Qept~ ame structure with alterations or additions: Front Rear of lot: Front Height. D '~ Number of Stories C'll ' Rear I I 3' Number of Stories Depth . ~ ,5' t ?urchase ~ -c9..9~ (:D I NameofFormer Owner j~'~e~le.J~lq. 17. premises are situated Does proposed construction violat~ any zoning law, ordinance or ~egulation: Will lot be recgraded \] 6% Will excess fill be removed fr(rm premis'es: YES NO ?,ames of Owner ofpremises~/i~.4k lcr~me,-Addresst.~t~:~ ac}~,~ ~ Ok Phone No. N amc of Architect 3 ecg T CS.,M e r-- Address'P.o' ~- /-3ti .~;~...hc,x Phone No_ 6 ~l Name of Contractor l-4c.v~ ~ Pr~-~.~ Address?.~6,a~ :xo~.-~¢'r PhoneNo. 6~/ .,-/t/q_ to3~ Is this property within 100 feet of a tidal wetland? *YES NO · IF YES, SOUTHOLD TOWN TRUSTEES PERMITS MAY BE REQUIRED Provide survey, to scale, with accurate foundation plan and~ distances to property lines. If elevation at any poim on property is at 10 feet or Below, must provide topographical data on survey. SS: OUNTY OF ) being duly sworn, deposes and says that (s)he is the al~P~[ica/t (Name of individual signing contract) above named, (Contractor, Agent, Corporate Officer, etc.) said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application: ~at al~ statemems contained in this application are true to the best of his knowledge and'belief; and that the work will be efformed in the manner set forth in the application filed therewith. worn to before me this '-0,'W day of STEVEN E. LOSQUADRO Notary Public, State of New 'Cork Reg. No. 20LO5076843 Qualified in SOffulk County Commission Expires April 25, dz, c-~B Reda's Attorney Service Inc. 70 Osborne Avenue ML Sinai, NYl1766 (631) 331-0700 Fax (631) 474-0592 VARLA_NCE SEARCH COUNTY OF SUFFOLK) )SS.: STATE OF NEW YORK) RICHARD B. REDA, being duly sworn, deposes and says: That he resides at 70 Osborne Avenue, Mt. Sinai, New York and is over the age of 21 years and that he is the Operation Manager of REDA'S ATTORNEY SERVICE INC. Reda's Attorney Service Inc. is a New York Corporation. That under his direction, title was examined to the parcels of land described herein. The said.examination, dated March 19, 2003, discloses a chain of title to determine if any contiguous property was owned by an owner of the property involved since the date of any previously applicable Zoning Ordinance as of Aprit 23, 1957. This affidavit is made to assist the Town of Southold to reach any determination which requires as a basis therefore the information set forth herein and knowing fall well that said Town of Southold will rely upon the truth thereof. Attached is an Errors & Omissions Liability policy solely in the performance of title abstraction services which is m full force ~com 9/10, 02 to 9/10/03. REDA_'S ATTORNEY SERVICE INC. Swum to before me this 19t~ day of March, 2003. Richard B. Reda Operations Manager blARGARET REDA Notary Pubtic, State of New No.52-3109760 Qualified in $~fotk Coum¥ Gornmiesion E~p~re~ ~ ~ EOP 0022883 EOP00215.-14 RENEWAL OF NUMBER ERRORS AND OMISSIONS LIABILITY POLICY FOR MISCELLANEOUS BUSINESS CLASSES THIS IS A CLAIMS MADE POLICY ITEM 1. INSURED AND ADDRESS iN,,..,. REDA'S ATTORNEY SERVICE, ' ~' 70 OSBORNE AVENU.E MT, SINAI, NY 11766 DECLARATIONS TUDOR STOCK COHPANY i'N URANCE COMPANY FROM: 9/10/02 TO: 9/10/03 F ITEM 3. PROFESSION SOLELY IN THE P/ERF~CE OF TITLE ABSTRACTING SERVICES / ITEM 4. LIMIT OF LIABILITY (Inclusive of Defense Costs, Charges. and Expenses) "' ........... / 2%oo; .......................................... ITE ~,; 5. DEDUCTIBLE (Applicable to Each Claim} $ 2,500 $ 2,100.00 iTEM 7. 9/10/90 I-fEI':', 8. POLICY FORE, AND ENDORS,-,~:NT~AT.[,.A.(;;ICE[~,AT ~,,NC.RT ON ....... ................................ ;-_'~'.-;~-Y.U'--'.:'"f?~'.:';.'~...'. =.'.:-'_-'--' &.'.. -':.:.:'.~..:....'..' REG, #107; THE LIMITS OF LIABILI~Y (.o~.--.~' ', EOP(Ed.1/97), TU 3, TU EOP 10A, TU 22A, TU~z-~~ 25~,, FT~.¢~3Y ~L&Y BI£ ?~EDUr~];D BY ..... DEFENSE COSTS; ALSO BE APFLiED AGAYNST Yhe dectar'~tion page and endorsements and/or forms listed above and attached hereto together with the comp!eted and signed appIication shall constitute the contract between the Insured and the Company. Furthermore, coverage provided hereunder is specifically limited to the lnsured's profession, as shown in Item 3. Countersianed: / / ~ ~- ~,./.. · ~ -/'O~'N OF SOUTHOLO (U, VDE~VATEf? LW~D) !/ARIO/f LAKE 6.2A(c) TOWN OF SOUTHOED (UNDE~/ATER LAND J 3~5~ 37 moo -~I' - 7- I DESCRIPTIONS PARCEL "A" 1000-031.00-16.00-002.001 and 1000-031.00-15.00- p/o 016.000 (SUBJECT PROPERTY) ALL ttmt certain plot, piece or parcel of/and, with the buildings and improvements thereon erected, situate, lying and being near at East Marion, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING ar a ]point at the northeasterly side of East Lane where the same is intersected by the southwesterly comer of the premises herein described and the northwesterly corner of land now or formerly of Georgine Mattelni; RUNNING THENCE along the northeasterly side of East Land North 31 degrees 01 minutes 30 seconds West 203.34 feet; THENCE South 82 degrees 31 minutes 20 seconds East 194.59 feet; THENCE North 59 degrees 08 minutes 40 seconds East 20.45 feet; THENCE North 18 degrees 23 minutes 50 seconds East 64.30 feet to the shore of Marion Lake; THENCE North 82 degrees 63 minutes 16 seconds East 18.96 feet; THENCE South 18 degrees 23 minutes 50 seconds West 20.67 feet to the deed line in Liber 12113 Page 344, said deed line running South 60 degrees 53 minutes 00 seconds East 17.24 feet; THENCE from said deed line South 18 degrees 23 minutes 50 seconds West 41.30 feet; THENCE South 31 degrees 53 minutes 10 seconds East 79.15 feet; THENCE South 58 degrees 06 minutes 50 seconds West along the northerly line of land now or formerly of Georgine Matteini 200 feet to the point or place of BEGINNING. PARCEL "B" (ADJOINING NORTH) 1000-031.00-07.00-010.000 PARCEL "C" (ADJOINING EAST) 1000-031.00-16.00-003.002 PARCEL "D" (ADJOINING SOUTH) 1000-031.00-16.00-002.003 - CONTINUED - PARCEL "E" (ADJOINING WEST) East Lane RICHARD B. REDA Sworn to before me this 19th day of March 2003, / ',z~ARGARET REDA Notary Public Sta'~e of New Ygr? N0.52-3189760 Qualified i¢ Suffolk County CHAIN OF TITLE FOR PARCEL "A" 1000-03 t .00-16.00-002.001 and 1000-031.00-15.00-p/o 0t 6.000 As to 1000-031.00-16.00-002-001 only: Charles C. Foumier LeRoy G. Edwards Dated: 6/3/27 Recorded: 6/6/27 Liber: 1274 Page: 11 Conveys easterly part of subject premises Frank S. Thorp Lois Johnson Thorp To LeRoy G. Edwards Julia Howell Edwards, his wife Dated: 8/2/52 Recorded: 8/4/52 Liber: 3388 Page: 71 Conveys westerly part of subject premises. All of subject premises now owned by LeRoy G. Edward and Julia Howell Edwards. By recital in Liber 8019 Page 114 insured by Title Guarantee, Title No. 1291761, title to parcel in Liber 1274 Page 11 passed to Julia Howell Edwards under the provisions of the Will of LeRoy G. Edwards who died on 6/24/64. Title to parcel conveyed in Liber 3388 Page 71 passed to Julia Howell Edwards by operation of law. Find no proof of death for LeRoy G. Edwards in Suffolk County. William Howell Edwards, as Executor of the Estate of Julia Howell Edwards, deceased, having died testate on 2?29/72. Letters Testamentary issued to William Howell Edwards on 6/2/72 by Surrogates Court of Nassau Cotmty to Kemaeth R. Lange Susan R. L~nge, his wife Dated: 4/5/76 Recorded: 4/16/76 Liber: 8019 Page: 114 Kenneth R. Lange Susan R. R/chards f/Wa Susan R. Lange to Elizabeth A. Kramer Dated: 3/29/01 Recorded: 4/13/01 Liber: 12113 {age" 344 LAST DEED OF RECORD CONTINUED - CHAIN OF TITLE FOR PARCEL "A" 1000-031.00-16.00-002.00I and 1000-031.00-15.00-9/o.016.000 (CONTINUED) As to 1000-031.00-15.00-p/o 016.000 only: Mary Thieringer Frank S. Thorp Lois Johnson Thorp, his wife Dated: 12/19/49 Recorded: 12/19/49 L~l~er: 3028 Page: 407 Frank S. Thorp Jr., as executor of the Estate of Lois Johnson Thorp tO Old Orchard ' ' ' Homeowners' Association Inc. Dated: 9/18/95 Recorded: 2/23/96 Liber: 11763 Page: 725 No proof of death found for Frank S. Thorp in Suffolk County Surrogate Court records. Evelyn M. Jones, his wife James O'Neill Edward Flannigan Rachel Flannlgar~ his wife Edward A. Thorp Virginia Thorp Edward A. Thorp, as custodian for Aaron D. Thorp, Rebecca B. Thorp, and Benjamin L. Thorp, under the uniform gift to minors act Daniel McMonigle Genevieve A. McMonigle, his wife Frank S. Thorp Jr. Edward A. Thorp Jonathan T. Meyer Christine Meyer, his wife Josephine Ceppkelli [O Old Orchard Homeowners' Association Inc. Dated: 8/1/96 Recorded: ! t/27/96 Liber: 11803 Page: 742 Old Orchard Homeowners' Associmion Inc. to Elizabeth A. Kramer Dated: 1/30/03 Recorded: 2/6/03 Liber: 12234 Page: 337 LAST DEED OF RECORD RICHARD B. REDA Sworn to before me this ~,"~RGARE, REU~ No. 52-3109760 Qualified in Suflo,,, Coun~:¥ ~,ommiss[oo E×gires ~2-~.~ CHAIN OF TITLE FOR PARCEL "B' 1000-031.00-07.00-010.000 Mary Thieringer Frank S. Thorp Lois Johnson Thorp, his wife Lois Johnson Thorp, as surviving tenam by the entirety to Edward A, Thorp Virginia Thorp Edward A. Thorp as custodian for Aaron A. Thorp under the uniform gift to minors act, Edward A. Thorp as custodian for Rebbecca B. Thorp under the uniform gift to minors act, Edward A. Thorp as custodian for Benjamin L. Thorp under the uniform gift to minors act, conveys ~ interest in equal shares Lois Johnson Thorp, as surviving tenant by the entirety to Edward A. Thorp Virginia Thorp Edward A. Thorp as custodian for Aaron A. Tlaorp under the tmiform gift to minors act, Edward A. Thorp as custodian for Rebbecca B. Thorp under the uniform girl to minors act, Edward A. Thorp as custodian for Benj,mln L. Thorp under the tmiform gift to minors act, conveys all remaining interest of grantor. Aaron A. Thorp Rebbecca B. Thorp Edward A. Thorp as custodian for both Aaron A. Thorp and Rebbecca B. Thorp tO Edward A. Thorp Virginia Thorp, his wife Dated: 12/19/49 Recorded: 12/19/49 Liber: 3028 Page: 407 Dated: 12/29/86 Recorded: 1/20/87 Liher: 10224 Page: 350 Dated: 12/29/86 Recorded: 1/20/87 L~er: 10224 Page: 352 Dated: 4/28/96 Recorded: 9/5/96 Liber: 11790 Page: 951 - CON'I~qUED- CHAIN OF TITLE FOR PARCEL "B" 1000-031 00-07.00-010.000 (CONTINUED~I Edward A. Thorp Virginia Thorp Edward A, Thorp as custodian for Beffjamin L. Thorp under the uniform gift to minors act to Diana Fischer Dated: 8/19/98 Recorded: 9/1/98 Liber: 11914 Page: 596 LAST DEED OF RECORD Sworn to before me this 19t~ day of March, 2003 RICHARD B. REDA No. 52-3109760 Qualified in Suffolk ¢oounP: CHAIN OF TITLE FOR PARCEL "C" 1000-031.00-16.00-003.002 o Elizabeth G. Edwards John A. LeBar Frances H. LeBar, his wife John A. LeBar Frances H.. LeBar,.his wife tO Frank R.. McCue Loretta McCue, his wife FranlcR~.McCue Loretta McCue, his wife ro Andrea Tung Dated: 3/I/57 Recorded: 3/31/58 Liber: 4443 Page: t97 Dated: 9/14/73 Recorded: 9/17/73 Liber: 7490 Page: 513 Dated: 3/23/00 Recorded: ,3/29/00 Liber: 12031 Page: 9 LAST DEED OF RECORD Sworn to before me this 19~ day of March, 2003 RICHARD B. REDA .CltgJN OF TITLE FOR PARCEL "D" 1000-031.00-16.00-002.003 Charles C. Foumier to LeRoy G. Edwards Dated: 6/3/27 Recorded: 6/6/27 Liber: 1274 Page: 11 Conveys easterly p~art of subject premises Fra~3~ S. Thorp Lois John~qon Thorp To LeRoy ~. Edwards Julia Howell Edwards, his wife Dated: 8/2/52 Recorded: 8/4/52 Liber: 3388 Page: 71 Conveys westerly part of subiect premises. AIl of subject premises now owned by LeRoy G. Edward and Julia Howell Edwards. By recital in Liber 8019 Page 114 insured by Title Guarantee, Title No. 1291761, title to parcel in Liber 1274 Page 11 passed to Julia Howell Edwards under the provisions of the Will of LeRoy G. Edwards who died on 6]24]64. Title to parcel conveyed in Liber 3388 Page 71 gassed to Julia Howell Edwards by operation of law, Find no proofofdeath for LeRoy G. Edwards in Suffolk County. Wi]Jim Howell Edwards, as Executor of the Estate of Julia Howell Edwards, deceased, having died testate on 2/29/72. Letters Testamentary issued to William Howell Edwards on 6/2/72 by Surroggtes Cour~ of Nassau County to Kenneth R. Lange Susan R. Lange, his wife Dated: 4/5/76 Recorded: 4/16/76 Liber: 8019 Page: 114 Kenneth R. Lange Susan R. Lange, his wife Georgk~e Matteirfi Dated: 3/20/80 Recorded: 3/25/80 Liber: 8796 Page: 298 LAST DEED OF RECORD Sworn to before me this 19th day of March, 2003 RICHARD B. REDA CHAIN OF TITLE FOR PARCEL "E" East Lane - Dedicated Street - Town of Southold Sworn tc before me this 19t~ day of March, 2003 / RICHARD B. REDA Certificate of Abandonment Pursuant to New York Real Property Law ~33513) Elizabeth A. Kramer, residing at 134 Lee Road, Garden City, New York 11530, for the ~he purpose of abandoning and canceling the subdivision of a certain trace of land owned by her, hereinafter described, pursuant to New York Real Property Law §353(3), does hereby certify as follows: 1. The tracn of land which zs to be abandoned and cancelled, is situate in the Town of Southold, County of Suffolk, State of New York and ms a portion of the street known as North Lane, more particularly described in Schedule "A" which is annexed hereto and made a part hereof; 2. A 2ertaln Propermy Map of County of Suffolk Real Property Tax Service Agency for Town of Southold, District No. 1000, Section No. 031, dividing such tract of land and other land situate at East Marion, Town of Southold, County of Suffolk, State of New York, into lots, plots, blocks or sites, with opened and proposed roads, is annexed hereto as Exhibit "A"; abandoned, and recorded on 02/06/03 in mn Liber 1223% at Page 337. as Exhibit "B"; Elizabeth A. Kramer owns the mract of land which is to be being the same premises conveyed by deed dated 01/30/03 the Office of the Suffolk County Clerk A copy of said deed is annexed hereto 4. Elizabeth A. Kramer also owns the property which immediately adjomns the tract of land which is 5o be abandoned, having acquired title to said property by deed dated 03/29/01 and recorded on 04/13/01 in the Office of the Suffolk County Clerk in Liber D00012113 at Page 344. A copy of sai~ deed is annexed hereto as Exhibit "C"; 4. The tract of land which is no be abandoned is neither opened, nor public highway, nor used by the public or necessary for the use of owners, occupants or any other persons having an mnnerest mn any part of the subdivision; 5. The undersigned does hereby ABANDON and CANCEL the subdivision of such tract of land described in Schedule "A", including a portion of said s~ree5 known as North Lane which shall no longer exist upon the approval and recording of this Certificate. 6. The legal descriptmon of the tract of land to be abandoned, described in Schedule "A", nogether with the adjoining property owned by Elizabeth A. Kramer pursuan~ no deed described mn Exhibit "C" is sen forth herein at Schedule "B". 7. The survey by Pat T. Seccafico, dated February 28, 2002, describes the tract of land ~o be abandoned, as set forth in Schedule "A", and describes the adjoining property also owned by Elizabeth A. Kramer pursuan~ ~o deed described in Exhibit "C", and said survey is se~ forth herein au S~hedule "C". 8. An abstract of title for the propermy no be abandoned covering a period of aE least twenty (20) years is annexed hereto as Exhibit "D" and made a part hereof. Said abstract, prepared by Reda's Atnorney Service, Inc. the Suffclk County Clerk when recording. shall be submitted and approved by this certificate is presented for 9. A copy of this Certificate of Abandonment has been approved and endorsed by the Assessor of the Town of Southold. A copy of said endorsemenn is annexed as Exhibit "E", and made a part hereof. and IN WITNESS WHEREOF, this Certificate of AbandonmenE executed this 4th day of April, 2003. is made Acknowledgement STATE OF NEW YORK } COUNTY OF NASSAU } On the 4th day of April, 2003, before me, the undersigned, personally appeared Elizabeth A. Kramer, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed ro the within instnm~ent and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. Notary Public GREGORY P. KRAMER Notary Publio State of New York No. 4868750 Qualified in Nassau County Commission Expires September 22, 2006 Schedule "A" Pat T. Seccafico, Professional£andSurveyorP. C. 107-4 West Montauk ltighway, Yiampton Bays, New York 11946 * Phone (631) 728-5330 ~aesimile (631) 728-6707 Legal Description North Lane Abandonment File No. F3703 All that part or parcel of land situated at East Marion, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: Begirming at a monument at the intersection of the easterly side of East Lane with the southerly side of North Lane thence running north 3/1 degrees 01minutes 30 seconds west a distance of 38.34 feet to the northerly side of North Lane; Thence, along the northerly side of North Lane south 82 degrees 31 minutes 20 seconds east a distance of 194.59 feet to a point: Thence, south 59 degrees 08 minutes 40 seconds west a distance of 24.19 feet to a monument; Thence, south 30 degrees 51 minutes 20 seconds east a distance of 19.12 feet to ~ monument at the southerly side of North Lane; Thence, along the southerly side of North Lane north 82 degrees 31 minutes 20 seconds west a distance of 163.60 feet to the point or place of beginning. Successor to Donald Tase, L.S., Richard Wilhelm and Associates, Professional Land Surveyors, Paul T. Canalizo, L.S., Robert A. Kart, L.S., Good Ground Surveyors, P.C. and Northstar Surveying, P.C. Schedule "B" Pat T. Seccafico, Professional Land Surveyor P. C. 10%4 West Montauk l~ighway, Hampton Bays, New York 11946 * Phone (631) 728-5330 Facsimile (631) 728-6707 Legal Description SCTM No. 1000-31-16-2.1 & Abandoned P/O North Lane File No. F3703 All that part or parcel of land situated at East Marion, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: Beginning ar a point on the easterly side of East Lane 160.81 feet northwesterly from the intersection of the northerly side of South Lane with the easterly side of East Lane, running thence, north 31 degrees 01 minutes 30 seconds west a distance of 203.34 feet to a point; Thence, south 82 d~grees 31 minutes 20 seconds east a distance of 194.59 feet to a point; Thence, north 59 degrees 08 minutes 40 seconds east a distance of 20.45 feet to a monument; Thence, north 18 degrees 23 minutes 50 seconds east a distance of 64.30 feet to a point; Thence, south 60 degrees 53 minutes 00 seconds east a distance of 17.24 feet to a point; Thence, south 18 degrees 23 minutes 50 seconds west a distance of 41.30 feet to a monument; Thence, south 31 degrees 53 minutes 10 seconds east a distance of 79.15 feet to a point; Thence, south 58 degrees 06 minutes 50 seconds west a distance of 200.00 feet to the point or place of beg/.nnin.g. Successor to Donald Tase, L.S., Richard Wilhelm and Associates. Professional Land Surveyors, Paul T. Canalizo, L.S., Robert A. Kart, L.8., Good I~round Surveyors, P.C. and Northstar Surveying, P.C. 5~G.D,H,S, EN~bR.SEMENTS Exhibit 'A~' · ~ , , · Suffolk NY, 1998-99 - 1000-031, Sheet: 1 of i Exhibit "B" SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD ~mher of Pages: 3 TRANSFER TAX NUMBER: 02-26374 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 031.00 15.00 EXAMINED AND CHARGED AS FOLLOWS $5,500.00 02/06/2003 04:32:22 PM D00012234 337 Lot: 016.000 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO NYS SURCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert. Copies RPT $30.00 NO SCTM Transfer tax $22.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 02-26374 THIS PAGE IS A PART OF THE INSTRUMENT Exempt $5.00 NO $15.00 NO $25.00 NO $4.00 NO $0.00 NO $0.00 NO $125.00 Edward P.Romaine County Clerk, Suffolk County '-5 umber of pages ~ TORRENS Serial= Certificate # Prior Cfi. # Deed / Mortgage Instrument Page ! Filing Fee Handling Deed / Mortgage Tax Stamp FEES Notation EA-52 17 (County) EA-5217 (State) P,.P.T.S~A Comm. of Ed. 500 Affidavit opy ~ Reg. Copy Sub Total Other [ GRAND)'OTAL Stamp Real Proper~y Tax Service Agency Verification Dist. Section B lock Lot 1000 031.00 0 l~.a ~ Initialsfr} Saisfactions, Discharges/Releases ListPrope~yOwnersMailin RECORD& RETURN TO: Law Offices of Kramer & Associates, P.E. 99 Tulip Avenue, Suite 405 Floral Park, New York Ii001 Recording /FiIing Stamps Mo[tgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecdAssit. O~ Spec,/Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax ~'~"~' __ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO ~? If NO. see appropriate tax clause on page/~ of this instrument. Community Preservation Fund Consideration Amount $ .5,500. rko CPF Tax Due $ 0.00 / /acant Land TD / ~ Title Company Information Name STG Associages, Inc. Pitle # SUFF 2202783 & This page forms part of the attached Deed (SPECIFY TYPE OF INSTRUMENT ) Old Orchard Homeowner's Association ..... Ihe premises herein is Sltllated in SUFFOLK COUNTY', NEW YORK. TO In tile Towoship of Southold Elizabeth A. Kramer In the VILLAGE 0r HAMLET of East Marion made by: DOXES 5 'Il-mu 9 MUST BE TYPED OR PmNTED IN BLACK rNK ONLY PmOR TO RECORZ)ING OR FILING. (OVER) QUITCLAIM DEED THIS INDENTURE, made as of January -,~ , 2003 Between Old Omhard Homeowner's Assoc[atio~ a New York Typo A not-for-profit corporation w~th its place of business c/o Lapp & Lapp, 100 Cedarhuret Avenue, PO Box 435, Cedarhurst, klew York 11516, party of the first pan, and Elizabeth A. Kramer. residing at 134 Lee Road, Garden City, New York 11530, party of the second part, WITNESSETH, that the party of the firsl part. in consideration of $5,500.00 dollars, lawful money of the United States. paid by the party of the second part, does hereby remise. release and quitcJaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. Ali that part or parcel of land situated at East Marion. Town of Southold, Count~ of Suffolk and State of' New York, bounded and described as follows: Beginning at a monument at the intersection of the easterly side of East Lane wilq the southerly side of North Lane thence running north 31 eegrees 01 minutes 30 seconds west a distance of 38.34 feet to the northerly side of North Lane: Thence, along the northerly side of North Lane south 82 degrees 31 minutes 20 seconds east a distance of 194.59 feet to a point; Thence. south 59 degrees 08 minutes 40 seconds west a distance of 24.19 feet to a monument: Thence. south 30 degrees 51 minutes 20 seconds east a distance of 19.12 feet to a monument at the southerly side of North Lane; Thence. along the southerly side of North Lane north 82 degrees 3: minutes 20 seconds west a distance of 163.60 feet to the point or place of beginning. Premises being vacant and and part of North Lane, East Marion. New York. This conveyance has been made with the consent of the holders of at least two thirds of the members of the association entitled to vote thereon obtained at a meeting duly called, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second par[. the heirs or successors and assigns of the party of the second part forever. AND the party of the first part. in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the costs of the improvement and will apply the same first to the payment of the cost of the mprovement before using any part of the total of the same for any other purpose. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: O[dd~d Homeowners Association Elle~{~merman, Secretary STATE_O~" NEW YORK } SS: STATE OF NEW YORK SS: COUNTY OF SUFFOLK I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING ACOURT OF RECORD) DO'HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY,OF -- DEED /'o3 c~ ~ ~/ AT PAGE ~'7 RECORDED AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. IN TESTIMONY WHEREOF I HAVE HEREUNTO SET MY HAN[;).c~:g,AE. FIXED THE S~EAL OF SAID COUNTYANDCOURTTHS/¢~ DAYOF~"/ ,.-, .., ~ ~ ~',a~'~ ' C~RK STATE OF NEW YORK ) ss: COUNTY OF NEW YORK ) On the ~'9/~'day of January, 2003, before me, the undersigned, personally appeareu Ellen Zimmerman, 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 she/he executed the same m his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument· Notary Public ~ ~ Quitclaim Deed Title No. SUFF 2202783 Old Orchard Homeowner's Association To Elizabeth A. Kramer Section Block Lot County or Town Suffolk Street Address p/o North Lane East Marion, NewYork 11939 Return By Mail To: Gregory Kramer, Esq. Kramer & Associates, P.C. 99 Tulip Avenue Floral Park, New York 11001 Reserve This Space For Use Of Recording Office STATE OF NEW YORK ) ss: COUNTY OF NEW YORK ) On the ~,)/~day of January, 2003. before me, the undersigned, personally appeared Ellen Zimmerman, personally ~nown lo 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 she/he executed the same in his/her capacity, and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted~ executed the instrument. Notary Public ~ ~' Quitclaim Deed Title No. SUFF 2202783 Old Orchard Homeowner's Association To Elizabeth A. Kramer Section Block Lot County or Town Suffolk Street Address p/o North Lane East Madon NewYork 11939 Return By Mail To: Gregory Kramer, Esq. Kramer & Associates, P.C. 99 Tulip Avenue Floral Park, NewYork 11001 Res .~rve This Space For Use Of Recording Office Exhibit "C" SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 3 TRANSFER TAX NUMBER: 00-34158 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 031.00 16.00 EXAMINED AND CHARGED AS FOLLOWS $57,500.00 04/13/2001 02:55:41 FM D00012113 344 Lot: 002.~01 Received the Following Fees For Above Instrument Exempt Page/Filing $9.00 NO Handling COE $5.00 NO EA-CTY EA-STATE $25.00 NO TP-584 Cert. Copies $0.00 NO RPT SCTM $0.00 NO Transfer tax Comm. Pres $0.00 NO Fees Paid TP~tNSFER TAX NT3MBER: 00-34158 THIS FAGE IS A FART OF THE INSTRUMENT Exempt $5.00 NO $5.00 NO $5.00 NO $15.00 NO $230.00 NO $299.00 Edward P.Romaine County Clerk, Suffolk County TORRENS erial g Certificate g Prior Cfi. # Deed / Mortgage Instrument Page / Filing Fee Handling TP-584 Notation EA-52 17 (County) EA-5217 (State) Comm. of Ed. 500 Affidavit Certified Copy Peg. Copy Other Sub Total Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit Spec. Add. TOT. MTG. TAX Dual Town Dual County Held for Apportionment Transfer Tax 2. ~. ""' Mansion Tax The property covered by thru mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # of this instrument. Real Proper~ Tax Service Agency Verification Dist. Section B lo~k Lot 16. oo oo.g. I 6 CoITh'llunit~ Preservation Fund Consideration Amount CPF Tax Due $ Improved Vacant Land Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Gregory Kramer 99 Tulip Avenue Suite 405 Floral Park, N% i100i TD TD / Title Company Information ICo. Name '5'ir& t~$$ao~,/-eg ~ ITitle # 5° 7_lOO.gqq i Suffolk County Recor&ng & Endorsement Page ~s ~e fora ~ of ~ a~h~ Deed (SPEO~ ~ OF ~S~ ) Lange ~ ~E~ ~, ~ ~e p~s~ here~ is si~ted ~ TO ~eTo~pof Sourhold Kramer 6~ ~. h~L~GE or ~ET of East ~ar~ o~ made by: BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) Dear Taxpayer, Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for your records. Ifa portion of your monthly mortgage payment included your property taxes, gou'will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax bills. Local property rexes are payable twice a year: on or before January 10t~ and on or before May 31st. ?allure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst, N.Y. 11757 Riverhead, N. Y. 11901 (516) 957-3004 (516) 727-3200 Brookhaven Town Receiver of Taxes 250 East Main Street Port Jefferson, N.Y. 11777 (516) 473-0236 Shelter Island Town Receiver of Taxes Shelter Island Town Hall Shalter Island, N.Y. 11964 (516) 749-3338 East Hampton Town Receiver of Taxes 300 Pantigo Place East Hampton, N.Y. 11937 (516) 324-2770 Smithtown Town Receiver of Taxes 99 West Main Street Smithtown, N.Y. 11787 (516) 360-7610 Huntington Town Receiver of Taxes 100 Main Street Huntington, N.Y. 11743 (516) 351-3217 Southampmn Town Receiver of Taxes 116 Hampton Road Southampton, N.Y. 11968 (516) 283-6514 Islip Town Receiver of Taxes 40 Nassau Avenue Islip, N.Y. 11751 (516) 224~5580 Southold Town Receiver of Taxes 53095 Main Road Southold, N.Y. t 1971 (516) 765-1803 dw 2/99 Sincerely, Edward P. Romaine Suffolk County Clerk DBa 1000 hE 16.00 to~s) THIS INDENTURE, madethe 29th dayof March intheyeax 200i BETWEEN K~NNETN-'R.LANGE, residing at 1~87 Newfield Avenue. Stamford, CT 06903 and SUSAN ~. RICEARDS f/k/a SUSAN R. LANGE, residing at' 540 Ridge goad, Evergreen, Colorado 80437 any of the first part. and iLIZANETH A. KRAN~R, residing at i34 Lee Road, Garden City, NY 11530 party of the second par~ WTFNESSI~TH, that the party of the firsl para in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release u ate the party of the second part. the heirs or successors and as signs of the p~ of the second pert forever. ALL that certain plot, piece or paxc~l of land, with the buiIthngs amd iraprovements thereon erected, situate, lying and being~ at East Marion, To~ of Southold, County of Suffolk and State of New York, botnlded ·nd described as follows: BEGINNING at the corner formed by the intersection of the southerly side of. North Lane (Private Road) and the Northeasterly side of East Lane (Private Road); RUNNING THENCE easterly and northwesterly along the southerly and northeasterly sides of North Lane, the following 2 courses and distances: (1~ South 82 degrees 31 minutes 20 seconds East, 162.60 feet; (2) North 30 degrees 51 minutes 20 seconds West, 19.12 feet, tc the south¢~terly side of North Lame; 1HENCE North 59 degrees 08 minutes 40 seconds East partly along the southeasterly side of North Lane, 44,66 feet; ~ENCE North 18 degrees 23 minutes 50 seconds East, 64.30 feet to Marion Lake; rHENCt South 60 degrees 53 minutes EAst alone Magion Lake, 17.24 feet ~o land now or formerly of McCue; THENCE Southwesterly and Southeasterly along said land now or formerly of McCue the following 2 courses of distances;(1) South 18 degrees 23 minutes 50 seconds West,41.30 feet; (2) South 3i degrees 53 minutes 10 seconds, East 79.15 feet; THENCE South 58 degrees 06 minutes ~ seconds West. Z00 feet to the northeasterly side of East Lane and THENCE North degre~es01 minutes 30 seconds West along the TOGETHER with ail right, fide and interest, if any, of the party of the first part of. in and to any streets and roads abutting the above-described premises to the center tines thereof: TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the hai~s or successors and assignk of the par~y of the second part forever. Northeasterl side of East Lane, 165 feet to the oint or place of BEGINNING. BEING AND INTENDED to be the same premises eonveye~ to Grantors ~ Deed dated April 5, IN PRE~ENCE OF: FIDmTY NATIONAL TITLE INSURANCE [[ I] State of New York, County of } ss.: CoLorada ....................................... } ss.: Onthe~t'deyof /o~e.~.~ intheyear 2001 befor~ me. the undersigned, p~rsonally appe~xed SUSAN R. RICHAIiDS f/k/a SUSAN K. LANGE evide[lce to be the individual(s) whose nme(s) is (are) subscril~l to the within instnanent and acknowledged to me that he/she/they executed the same in Ms/her/their capacity(ins), that by his&eft their signature(s) on the instrument, the hidivideal($), or the person upon behalf of which theim:lividualts) acted, executed the ins~rament, and that such individual made such appearance before the undersigned in the (Insert the cio or other political subdivision and the state or cotmtry or other place the acknow~dgment wa* taken.. / LOT ~0 2. OOI · -- S 1 ou id. · Gregory Kramer, Esq. 99 Tulip Avenue Suite 405 Floral Park, NY 11001 Exhibit "D" 04/03/2003 14:05 6317440032 MANZIHOMEStNC PAGE 02 Reda's Attorney Service Inc. 70 Osborne Avenue Mt. Sinai, NY 11766 (63D 331-0700 Fax (631) 474-0592 VARIANCE. SEARCH COUNTY OF SUFFOLK) ) SS.: STATE OF NEW YORK) RICHARD B. REDA, being duly sworn, deposes and says: That he resides at 70 Osborne Avenue, Mt. Sinai, New York and is over the age of 21 years and that he is the Operation Manager of REDA'S ATTORNEY SERVICE INC. Reda's Attorney Service Inc. is a New York Corporation. That under his direction, title was examined to the parcels of land described herein, The said examination, dated March 19, 2003, discloses a chain of title to determine if any contiguous property was owned by an owner of the property involved since the date of any previously applicable Zoning :Ordinance as of April 23, 1957. This affidavit is made to assist the Town of Soutbold to reach an;' demrm~natlon which requires'as a basis therefore the information set forth herein and knowing fi_~l} well that said To~m of Southold will rely upon the truth thereof. Attached is an Errors & Omissions Liability policy solely b~ the perfbrmance ,:,: title abstraction services which is in full fbrce from 9/10./02 to 9,/10/03. KEDA'S ATTORNEY SERVICE INC'. Sworn to before me this day of March. 2003. Richard B. Reda Operations Manager 84/03 NAR/ON LAKE 9 6,2A(c) TOWN OF SOUTHOLD (UND£R~/ATER LAND ) ~i~o0 -1'5 L .- 7 Db'-. ~'..'t(.O. ....... I M^lNTf: ,v,t.:c; .'. '' 0410~12005 14:55 63i7440032 MANzIHONESINC DESCRIPTIONS PARCEL "A' 1000-031,00~-16.00~002.001 an~l 1000-031.00-15.00- p/o 01&000 (SUBIEC--~, pROPERTY'} ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being near at East Marion, Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point at the northeasterly side of East Lane where the same is intersected by the southwesterly comer of the premises herein described and the northwesterly corner of land now or formerly of Georgine Matteini; RUNNING THENCE along the northeasterly side of East Land North 31 degrees 01 minutes 30 seconds West 203.34 feet; THENCE South $2 degrees 3l minutes 20 seconds East 194.59 feet; THENCE North 59 degrees 08 minutes 40 seconds East 20.45 feet; THENCE North 18 degrees 23 minutes 50 seconds East 64.30 feet to the shore of Marion Lake; THENCE North 82 degrees 63 minutes 16 seconds East 18.96 feet; THENCE South 18 degrees 23 minutes $0 seconds West 20.67 feet to the deed line in Liber 12113 Page 344, said deed line running South 60 degrees 53 minutes 00 seconds East 17.24 feet; THENCE from said deed line South 18 degrees 23 minutes 50 seconds West 41.30 feet; THENCE South 31 degrees 53 minutes 10 seconds East 79.15 feet; THENCE South 58 degrees 06 minutes 50 seconds West along the northerly line of'land now or formerly ofGeorgine Mattein1:200 feet to the point or place of BEOINNING. PARCEL "B" (ADJOINiNG NORTH) 1000-031.00-07.00-010,000 PARCEL "C" (ADJOINING EAST) 1000-031.00-16,00-003.002 PARCEL "D" (ADJOINING SOUTH) t 000-031.00-16.00.-002,003 pAGE 04 - CONTINUED - PAG~ 0~ $3~7440032 ~ANZIHOMESIN~ ~4/03/~803 ~4:55 PARCEL "E" (ADJOININO WEST) East Lane RICHARD B. REDA Sworn to before me this 19th day of March 2003. ..... No,52-3109760 0ualified ~1 Suffolk Count? 14:55 63~7440032 MANZIHOMESIHC pAGE 05 .C ..H/krlq OF TITLE FOR PARCEL "A" _1000-031.00-16.00-002.001 al!dJ000-031.00-15.00-o/o 016.000 As to 1000-031.00-16.00-002-001 ouly: Charles C. Foumier to LeRoy O. Edwards Dated: 6/3/27 Recorded: 6/6/27 Liber: 1274 Page: 11 C. onveys easterly part of subject premises Frank S. Thorp Lois Johnson Thorp To LeRoy G. Edwards Julia Howell Edwards, Ms wife Dated: 8/2/52 Recorded: 8/4/52 Liber: 3388 Page: 71 Conveys westerly part of subject premises. Ail of subject premises now owned Dy LeRoy G. Edward mad Julia Howell Edwards. By reeltal in Liber 8019 Page 114 insured by Title Guarantee, Title-No. 1291.761, title to parcel in Liber 1274 Page 11 passed to Julia ltoweH Edwards under the gravlsious of the Will of LeRoy G. Edwards who died on 6/24/64. Title to parcel conveyed in Liber 3388 Page 71 passed to Juiln Howell Edwards by operation of law. Find no proof of death for LeRoy G. Edwards in Suffolk County. William Howell Edwards, a~ Executor of the Estate of Julia Howell Edwards, deceased, having died testate on 2/29/72. Letters Testamentary issued to William Howell Edwards on 6/2/72 by Surrogates Court of Nassau County to Kenneth R. Lange Susan 1L Lange, his wife Dated: 4/5/76 Recorded: 4/16/76 Lib,': 8019 Page: 114 Kenneth 1L Lange Susan R. Richards f/k/a Susan R. Lange to Elizabeth A, Kramer Dated: 3/29/01 Recorded: 4/13/01 Liber: 12113 {age" 344 LAST DEED OF RECORD CONTINUED.- ~CHAIN OF TITLE FOR PARCEL 1000-031.00-16.00-002.001 and 1000-031.00-15.00-p/o 016.000 (CONTINUED) As to 1000-031.00-18.00-p/o 016.000 only: Mary Thleringer tO Frank S. Thorp Lois Johnson Thorp, his wife Dated: 12119/49 Recorded: 12/1.9/49 Liber: 3028 Page: 407 Frank S. Thorp Jr., as executor of the Estate of Lob John~n Thorp tO Old Orchard Homeowners' Association Inc. Dated: 9/18/95 Recorded: 2/23/96 Liber: 11763 Page: 725 No proof of death found for JFrank $. Thorp in Suffolk County Surrogate Court records. John. E. Jones Evelyn M. Jones, his wife .tames O'Neill Edward Flannigan Rachel Flannigan~ his wife Edward A. Thorp Virginia Thorp Edward A. Thorp~ as custodian for Aaron D. Thorp~ Rebecca B. Thorp, and Benjamin L..Thorp, under the uniform gift to minors act Daniel McMonigle Genevieve A. McMonigle, his wife Frank S. Thorp Jr. Edward A. Thorp Jonathan T. Meyer Chris'due Meyer, his wife Josephine Ceppitelli to Old Orchard Homeowners' Association Inc. Dated: 8/I/96 Recorded: 11/27/96 Liber: 11803 Page: 742 Old Orchard Homeowners' Association Inc. tO Elizabeth A. Kramer Dated: 1/30/03 Recorded: 2/6/03 L~er: 12234 Page: 337 LAST DEED OFRECORD RICHARD B. REDA Sworn to before me this 19m day of March, 2003 '~o.~2-310§760 Commission ~p[r~ ~-~,~,_ o'~ Exhibit "E" APPROVAL OF THE SOUTHOLD TOWN ASSESSOR FOR ABANDONMENT OF MAPPED PROPERTY WITHIN THE TOWN OF SOUTHOLD I, Robert I. Scott, Jr., the Assessor of the Town of Southold, Suffolk County, State of New York, have examzned and reviewed the Certificate of Abandonment annexed hereto. The undersigned, Assessor of the Town of Southold, Suffolk County, State of New York, do hereby consent and approve the annexed Certificate of Abandonment, which is to be promptly filed in the Office of the Suffolk County Clerk. Scott, Jr.// STATE OF NEW YORK } COUNTY OF SUFFOLK } On the 4th clay of April, 2003, before me, the undersigned, personally appeared Robert I. Scott, Jr., 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 on behalf of which the individual acted, executed the instrument. /~,~ /7 Notary Public CLA)~E L GLEW No, try Public, State of N~.'f York No. 0t GL4879505 Oua;ifie~ in Suffolk Coul~f ,~ Commission E~oires De~. 8, ~ Elevations refer to U,S,C.&G.S. Datum. o Map of Descri_bed Property and Part of North Lane t Abandoned ,Situated at East Marion Town of Southold, Suffolk County-, New York District 1000 Section31 Block 16 Lot 2.1 Certified To: Manz~ Homes *Flood Zone per FEMA Map No. 36103C0177 G Dated: May 4, 1998 ANTHONY ABRUZZO R.L.S. REGISTERED LAND SURVEYOR 12 Monroe Street Rocky Point, New York 11778 (631) 209-0676 Foundation Location: June 27, 2003 Scale: I" = 40' File 467 Map of Described Property and Part 0fNorth Lane (Abandoned) Situated :at East Marion Town of Southold, Suffolk County, New York District 1000 Section 31 Block 16 Lot 2.1 Certified To: Manzi Homes ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW.COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S ORIGINAL SIGNATURE AND INKED OR EMdBOSSED SEAL SHALL NOT BE CONSIDERED A VALID TRUE COPY. THIS pARCEL IS SUBJECT TO ANY EASEMENTS OR RESTRICTIONS OF RECORD. ELEVATIONS ]KEFER TO THE FIVE EASTERN TOWNS TOPOGRAPHIC MAP, N.G.V.D. SEPTIC SYSTEM AND WATER LINE LOCATION BY THE CONTRACTOR 'MEASUREMENTS AND OFFSETS APd5 TO THE FOUNDATION FLOOD ZONE PER F.E.M.A. MAP NO. 36103C0177 G DATED: MAY 4 1998 ANTHONY ABRUZZO R.L.S. REGISTERED LAND SURVEYOR 1500 Hortons Lane Southold, New York 11971 (631) 209-0676 Foundation Locatio~_~.' June 27. 2003 Final Survey: January 23, 2004 ......... S~ale:l ~ Fie~o. M467 DESIGN CRITERIA · TNESE PLANS ARE INCOMPLETE WITHOUT DETAIL 5NEET5 (~DENDUM TO D~AWlNO 5ET)* APPROVED AS HOTED = : ............ ~IN~O~ &CNEDULE) REQUIREM~S .: .... - DO NOT PROCEED WITH .......................................... . ~TE~ ~L~5.~N~, FRAMING UNTIL SURVEY - . t: ] ~ OF FOUNDATION LOCATION O~ .............................................................................................. co~P[Y WiT* CHASTe R "46" ~ONT ELEVATION ~iQNT ~l~E ELEVaTiON F[~DDAMAGEpBEWNTtO~ SCUT.OLD TOW* COD~. COMPLY WITH'ALL CODES OF NEW YORK STATE & TOWN CODES AS REQUIRED AND CONDITIONS OF .......................... ~ ......... ~/A SOUTHOLD TO~ ZBA ..... ~ -- ~ ,2 PM SO~H~DT~ F.~UNING ~ARD & WATER LINES NEED  -= -- _: - .. TESTING BEFORE COVERING ' _. - ~ - _ . ,SOLDER USED IN WA l( ~ ~EA~ ELEVATIONLEFT ~l~E ELEVATION ~EE DETAIL ENEET FOF~ ...... FA~TENiN~ 6CME~ULE ON POU~ED CONCRETE PIE~ DEN r~-n 5EOTION ~,-A, N.T.5. L~,V M~IN FLOOf~ 2,I TtJ~/ \ PLUMt~INC; ~ISE~ IDI~R~M (NTS) ~ID~E VENT DET,AIL D , 23 6' t=OUND~,TION PLAN III · q II II III '-5 EN~rNEER: JEFFREY T. BUTLEr, f~.E, P,~E: 2oF3 i LIGHT , ~ ~ ~ ~~ ~'.r X '~'~ i , w2' ~ r d ~ ~ i [ BEDROOM '1 ' .................... ,,, . ~ 2432 3,0~2~1111~"1~1/2"5.42 3.0~I 44 I1~" i ; ..................... 2~1q 2.~ 2~ 3/~" ~13 15/1~ 2.~ 3.2 5' 2 51~' f~/ ~'~" TO ~NDE~SEN ~OO Sm~ES 2 ~E ~E~ = 2~ ~OTTO" OF "EA~E~ "~l~?; i poo~s COVE~ED PO~CN A~EA ~E~SE~ ~oo S~,~S, i REAR DEC~ AREA = 212 5~. FT. I . I LI~NTIN~ LI~4TIN~ VENTILATION I VENTILATION UNIT CLEAt~ OF~ENIN~ ~LAS5 VENT TOP Of 5LJBFLOOR TO COMMENT~ QUANTITY NO. 5Q.~-r.I dJIDT~ I DEpT~4 /5¢.FT,) 1SO,FT.) TOP OF INSIDE SiLL I, :: / FIGURE R405.1.-I,I FOUNDATION CLEARANCE FROM 5LC)PE5 GABLE ENDUJALL (UJFCM t::IGURE FLOOR E~RACING AT END (UJFCM FIGURE TOP PLATE FRAMING TO ACCOMMODATE PIPING NOTCNIN~ ~,ND BORED MOLE LIMITATIONS FOR INTERIOR NC)NE~EARIN~, UJALL5 (UJFCM 1~3D5 5E5C: i-llGId UJIND EDITION, NOTCblING AND ~OREE) MOLE LIMITATION5 FOR EXTERIOR LUALL5 AND tDEARING LUALL5 (LUFGM 1~5 5~0 MIGt-I LUIND EDITION, TYF'ICAL LLIALL, FLOOR AND ROOF FRAMING GAESLE ENDLUALL, BALLOON FRAMING PREFERRED METNO/D TYPICAL FRAMING AND UPLIFT CONNECTION5 FOR OPENING5 NOTE EXTEt~IOf~ CORNER FRAMING MINIMUM FIGURE FIXTURE R30'1.2 CLEARANGE~ 120 Mille PIE HOUf ZONEE Wood Frame Conslructlon Manual (WFCM) pubflshed by The American Fores( Design Crltena-Sechon R30'1.2 1 I (See Table R301.2 1 21er Wind Borne Debds Protection bght and Venfi[adon-Section R303 Stairways-Section R314 Handrails-Section R315 ]nsulahon-Section R320 Dwelling Unit SeparafiomSectlon R321 S~te Address-Section R325 Foundations-Chapter 4 Design based upon presulmptve load bearing values 01 sandy gravel and/or gravel at 3000 pounds per square foo~ Conlracter (o consult Engineer if dlfferen~ sod matedals are found upon excavafion. or test hole. for alternatlVe~ footing and foundation wail design Foundahon Notes %" Anchor Botts (SSTB 28) See char~ on tb~s sheet for spacing 8" poured concrete foundafion wall. 8'0" h~gh. 3000# tesl Minimum depth-Sechon 4¢3 1 4.48" minimum coverage to top of footing 16" x 8" poured concrete waft tootings. 3000# test 2-1 ~¼"x 11 7/8" Microlam Girder (or 3 %" x 11 7J8" Power Beam) 4" poured concrete floor sllab with 6xBx#10 mesh and vapor hamer Damp proofing at exterior ifoundadon below grade-Section R406 30" x 30" × 12" deep poured concrete column footings. 3000# test Deck and porch footings a~s noted. 3000# test. 48" m~n~mum buried depth Foundation wall to'extend a minimum of 8" above finished grade All footings to be corned d~oWn to undisturbed sod No footing shaft be set hleher than a 30 degree angle from any other foehng Pour no concreIe on frozen ground or in freezing weather Provide 3 W' steel lally collumns Backg, shall not be placed against the wall until the waft has sufficient strength and has been anchored to the floor obey'o, or has been suffic~engy braced to prevent damage by the backfill (Section R4104 1 7) FloorsoWFCM Prescrlpbve Method Floor framing shall be naded in accordance with Table 3.1 WFCM HIGH WIND EDITION Draffstoppmg-Sect~en R502 12 FirebiocMng-Sectlon R502' 13 Freer Construction 2/~.. OSB plywood subfloor, fasten per Table 3 1 WFCM Floor joists:See Foundat~o~n and Floor Plans. spacing as noted Fasten per Table 3 1 WFC;M 2-2x6 CeA sltl w~th termite, shield and sfll seal Fimsh floors per agreemerl[ Wall Constructlen-WFCM IPrescnptwe Method Wall framing and fimshing ~shall be nailed and or screwed in accordance with Table 3.1 WFCM lx6 Pine lascia, wrap Overhangs as noted V~nyl vented soffils Aluminum gullets and leaders Siding See Elevat*ons Tyvek housewrap %" OSB sheathing, see fastening schedule. Table 3 I WFCM 2x4 Studs ~ 16" o.c wdh 2x4 shoe and double 2×4 plate %" Gypsum wall beard 518" Type X GWB m garag,e 5" MR GWB m wet areas At least one window in escfi sleeping room shaft comply wdh the exR requirements of section R310 No~e drilling and notching L~mltabons in figure R602 611) for beanng wails and figure R602 612) for nombeadng walls Follow exterior corner framnng detail h§ure R602 / 0 5 Roof Assembhes WFCM Prescriptive Method Asphag strip shingles shall have a minimum of slx(6) fasteners per shingle (section R905 6) Underlayment application (Secbon R905 2 7) For roof slopes of Iwo(2) u~q0s vertical m twelve(12) units honzontal (17-percent slope). up ~o four(4) um(s vedlcal in twelve(12) un,ts horizontal (33-percent slope), underlayment shall be two(2) layers appked m the following manner Apply a lfi-tnch (483 mm) slnp of undedaymont fol~ parallel with and starting at the eaves, fastened sutfic~enfiy to hold m place Slarbng al tfie eave. apply 36anch-w[de 1914 mm) shee~s of undedaymenb evedappmg successwe sheets ~9 inches (483 mm). and fastened sufflclenfiy ~o hold in place For roof slopes of four(4) umts vertical In twelve(~ 2) LIm[S Ice Prolechon (Secbon R 905.2 7 f) Underlayment In High w~nd (Section R 905 2 7 2) Flashing (Section R 905 2 8) Chlmney's and Rrespaces-Chapter 10 Energy E'flc~ency-Chapter 11. see aOached roped Mechanical-Chapter f2 General Mechanical Systems-Chapter 13 Heating and Cooling Equipment-Chapter 14 Exhaust Systems-Chapter 15 Duct Systems-Chapter 16 Combusbon A,~Chapter 17 Chimneys and Vents-Chafer 18 Plumbing-PartVg connected to MOLD [:)OIJJN E R C. KET5 5NtEAF LU LL C. Of NIEE 5, AND LUINIDOUJ AN]:D .IDOO OPENINg5 (UJFCT. M FI UF E 5.la _S.]b) GENERAL NOTES 1 All work shall be performed in accordance with afl s~ate. mumcipal, local zomng and building codes and ordinances having Jurisdiction and best standards of construction practice The American Insh~ute of Arcmtects Corld01ons shall apply to all work pedormed an ~h[s project 2 The Contractor shall redly all conditions at the slie Any d~screpancles must be brought to the attenton of 1he Engineer pnor to commencement of construction. The Contractor shall be responsible for correcbons not reported once he has started work except for hidden job conditions 3 Contractor shall guarantee to tbe Owner that all materials and equipment incorporated in the work will be new. and that all work will be o/good quahly, free Irom faults and defects for a period of one year from ~he date of the final Certificate of Occupancy 4 The Engineer shall not be responsible for the COns/ruction means. methods, techniques, sequences or procedures, or for the safety precautions and programs ~n connection with the work. and he shall not be responsible for the contractors failure to carry out the work in accordance wflh the construction documents The Engineer shall no[ be responsible for the acts or omissions by the contractor NO changes shall be made ~n lhe documents and/or tile building as des*gned without the expressed written consent of the Engineer 5 Tfie contractor and all subconlractors shall maintain continuous Insurance coverage including statutory pohc~es (Worker Compensahan. otc ) and general flab~hly in an mount not less that $5 million and automobile habdi~y and damage coverage not less than $2 million The Engineer shall be a named Insured on any and all policies. 6 Prowde 0 025~ aluminum termite shields over fibrous insulation at all perimeter sills 7 All wood In contact with concrete or masonr~ lo be Wolmanlzed or pressure creosoted 8 A slngre stahon smoke detector alarm device shall be ~nstalled in each bedroom, an all floors and shall be all interconnected per code 9 All bathrooms without operable windows to be mccbanically venfilated as per New York State Code 10 Heating to be designed to provide 70 degrees F with outdoor designed a~lemperature of 0 degrees F and 15 MPH wind 11 All cbctr~cal work to be ~n accordance to the rules and regulafions of the N YB F U and a N YB FU certificate~s UPLIFT CONTINUOUS PATH CONNECTORS USE SIMPSON STRONG-TIE CONNECTORS FOLLOW PRODUCT SELECTION GUIDE AND INSTArLATION MANUAL FOR HIGH WIND RESISTANT CONSFRUCTION CATALOG C-HW02 ANCH{)R BOL]S IN FOUNDATION USE SSTB28 WITH BEARING PLATE, SEE FOUNDATION NOTE~ FOR SPACING SILL PLATE TO RIM JOIST USE LTP4 16" 0 C AT EXTERIOR PERIMETER AND GARAGE;HOUSE COMMON WALL USE 4 8d NAILS AT EACH END GARAGE STUD TO GARAGE SILL PLATE USE SSP CONNECTOR AT 16" O C USE 4 8d NAILS A r EACH END RIM J01S7 TO STUD CONNECTION USE MTS 1~. 16' O C USE 4gd NAILS AT EACH END FLOOg TO FLOOR CONNECTION USE MSTA36, 16" O C USE 48d NAILS AT EACH END RAFT£R TO SIUD CONNECTION USE MTS 1l, EACH ROOF RAFTER USE 816d NAILS Af EACtt ENO RAFTER TO RIDGE TO RAFTER CONNECTION IJSE H7 EACH ROOF RAFTER DECK~OSI 10 CONCRETE CONNFCTtON USE PBS4~A FOR EACH POST DECK POST 10 GIRDER CONNECTION USE PC4-1 FOR EACH POS] GIRDSR TO DECK JOTS" CONNECTION USE MPS12~ EACH JDIS7 GtROFR TO DECK JOIST CONNECrlON USE MTS1, f~ EACH JOIST PORCH POST TO DECK USE PS72{)(ALIGN WI~N JOIST gel OW) PORCI rpOST ] O GIRDER USE PS720 PORCHROOF RAFTER 70 GIRDER USE N2 5A AY EACH ROOF RAFT ER tud PLAN FLOOR TO FLOOR CONNECTIONS ANCHOR ESOLT DETAIL LTP4 LTP4 5ILL PLATE TO RIM JOIST RIM JOIST TO STUD CONNECTION 5TU TO F OOF RAFTER CONNECTION ,!