HomeMy WebLinkAbout1000-112.-1-11, 12 & 13PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLL~4 J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICI-IARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 6, 2001
Mr. Robert Rothberg
55 West Hartsdale Avenue
Hartsdale, NY 10530
RE:
Proposed Lot Line Change for Robert Rothberg & Carol Palmieri Rothberg and J.
Garrett DeGraff and Margaret B. DeGraff
Located on L. I. Sound, 3,905' north of Sound Ave. & Aldrich La. Ext., Mattituck
SCTM# 1000-112-1-11, 12 & 13 Zone: R-80
Dear Mr. Rothberg:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, November 5, 2001:
The final public hearing was closed.
The following resolutions were adopted:
BE IT RESOLVED that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, do an uncoordinated review of this unlisted action.
The Planning Board establishes itself as lead agency, and as lead agency, makes a
determination of non-significance and grants a Negative Declaration.
WHEREAS, Robert Rothberg & Carol Palmieri Rothberg and J. Garrett DeGraff and
Margaret B. DeGraff are the owners of the properties known and designated as
SCTM#1000-112-1-11, 12 & 13, located on Long Island Sound, north of Aldrich Lane
Extension in Mattituck; and
WHEREAS, the purpose of this lot line amendment is to eliminate a lot by subtracting
44,800 sq. ft. from a 90,113 sq. ft. lot, SCTM#1000-112-1-12, and add itto a 178,082
sq. ft. parcel, SCTM#1000-112-1-13, and to subtract 45,313 sq. ft. from the same
90,113 sq. ft. parcel, SCTM#1000-112-1-12 and add itto a 91,366 sq. ft. parcel,
SCTM#1000-112-1-11; and
Rothber.q/DeGraff - Pa.qe Two - November 6, 2001
WHEREAS, a final public hearing was closed on said subdivision application at the
Town Hall, Southold, New York on November 5, 2001; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold
have been met; be it therefore
RESOLVED that the Southold Town Planning Board grant conditional final approval on
the surveys, dated August 13, 2001, and authorize the Chairman to endorse the final
surveys subject to fulfillment of the following condition. This condition must be met
within six (6) months of the resolution:
The filing of new deeds reflecting this amendment whereby three lots
become two.
Enclosed please find a copy of the Negative Declaration for your records.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
encl.
IN
THIS LOT LiN ANGE BETWEEN '~ ~' '
IS LOCATED ON
SCTM# I000-
AND
LOT LINE CHANGE
Complete application received
Application reviewed at work session
Applicant advised of necessary revisions
Revised sub mission received
Lead Agency Coordination
SEQRA determination
Sent to County Planning Commission
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Final Public Hearing
Approval of Lot Line -with conditions
Endorsement of Lot Line
ms ~. 1/90
14-16-~ (2t87)--Text 12
PROJECT I.D. NUMBER
617,21
Appe.dlx C
State EnvlmnmentBI Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I--PROJECT INFORMATION (To be completed by Applicant or Project sponsor}
1. APPLICANT/SPONSOR 2. PROJECT NAME
DeGRAFF and ROTHBERG Lot Line Modification
3. PROJECT LOCATION:
Municipality Mattituck, Southold County Suffolk
SEQR '
4. PRECISE LOCATION (Street address and road Intersections, prominent landmarks, etc., or provide map)
On Long Island Sound, north of Alrich Lane Extension
SCTM: 1000-112-1-12
5. IS PROPOSED ACTION:
[] New [] Expansion [] Modification/alteration
6. DESCRIEE PROJECT BRIEFLY:
Merge equal halves of tax lot 12 with contiguous improved parcels
owned by applicants.
7. AMOUNT OF LAND AFFECTED:
ioitially 2 · 024 acres Ultimately 2. 024 acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
[] Yes [] No If NO, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
[] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] Other
Describe:
10. DOES AC~TION INVOLVE A PERM T APPROVAL. OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?
[] Yes [] No If yes, list agency(e) and permlUapprovale
NYSDEC and SCHD
11. DOES ANY ASPECT OF THE AC~flON HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes [~No If yes, list agency name and permit/approval
12. AB A RESULT OF: PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[] Yes [] No
I CERTIFY_THAT THE iNFORMATION PROVIDED ABOVE I$ TRUE TO THE
Signature: ~.
BEST OF MY KNOWLEDGE
Date: 4/7/~3R
If the action Is In the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
1
PART II--ENVIRONMENTAL ASSESSMENT (To be completed by AgenDy)
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD tN 6 NYCRR, pART 617.127 if yes, cooMInate the rev~ew process and use the FULL FAF.
[] Yes [] No
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 If No, a negative declaratio~
may be superseded by another involved agency.
[] Yes [] No
C COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, sudece or groundwater quality or quantity, noise levels, exteting traffic patterns, soUd waste production or disposal,
potential for erosion, drainage or floOding problems? Explain briefly:
None
C2 Aesthetic, agricultural, archaeological, historic, or other natural or cultural rsoources; or community or neighborhood character? Explain briefly:
C3 Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
None
C4 A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
None
C5. Growth, subseguent development, or related activities likely to be induced by the proposed action? Explain briefly.
None
C6 Long terror short term, cumulative, or other effects not identified in C1-C§? Exptaln briefly.
None
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly.
None
O Is THERE, OR iS THERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
[] Yes [] No If Yes, explain briefly
PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it Is substantial, large, important or otherwise significant.
Each effect should toe assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
[] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
[] Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necesse~7, the reasons supporting this determination:
Print or Type Name of Responsible Officer ,n Lead Agency
Signature of Responsible Officer in Lead Agency
Name of Lead Agency
Date
April 7, 2000
Planning Board, Town of Southold
P.O. Box 1179
Southold, NY 11971
Re: Lot Line Change - 1000-112-01-12
Dear Madam or Sir:
This letter is a description of our application for a
lot line modification.
The undersigned DeGraffs own a residence on the Long
Island Sound north of the Aldrich Lane Extension north of Sound
Avenue at Mattituck, which is SCTM 1000-112-01-11. Dr. Rothberg
and his wife Dr. Palmieri own their residence at SCTM 1000-112-
01-13. In between tax lots 11 and 13 is tax lot 12 which was
recently the subject of an application to the ZBA for multiple
dimensional variances to construct an oversized residence within
less than the required bluff setback distance. The undersigned
opposed the application. The then applicant withdrew the
application. We immediately bought tax lot 12 in order to
prevent what was proposed before the ZBA and in order to
extinguish tax lot 12 as a building parcel. We are seeking a lot
line modification so as to divide tax lot 12 and annex its
respective halves with our respective adjacent residence parcels.
We have prepared a declaration to be recorded at the
Suffolk County Clerk's Office under which the merger of the
respective halves with our respective residence parcels is the
subject of a covenant. A copy of that declaration is attached.
The DeGraffs' parcel and tax lot 12 are the product of
a ZBA undersized lot width split-off approval about 20 years ago.
The effect of this lot line modification application is to
restore 50 feet of width to the DeGraff tax lot 11 thereby making
tax lot 11 less non-conforming with respect lot width and to
extinguish altogether the vacant lot created by the ZBA udersized
lot spilt-off which is tax lot 12.
Neither the DeGraffs nor the Drs. Rothberg and Palmieri
have any interest excepting to prevent the development of tax lot
Ma~rga~r ~DeG~r a f ~~
Robert C. Rothberg ~
Carol A. Palmieri
STATE OF NEW YORK )
:
COUNTY OF SUFFOLK )
SS.:
On the 7th day of April in the year 2000 before me, the
undersigned, personally appeared Garrett DeGraff, Margaret
DeGraff, Robert C. Rothberg and Carol Ao Palmieri personally
known to me or proved to me on the basis of satisfactory evidence
to be the individuals whose names are subscribed to the within
instrument and acknowledged to me that they executed the same in
their capacities, and that by their signatures on the instrument,
the individuals, or the persons upon behalf of which the
individuals acted, ~xecuted the instrument.
Notary Public
i,i~i~ANTHONY B. ~OHILL
..1~-3~_ ~,~ of New '~
~o. ~T0~50510
C:\My Doc~ents~RF2~LESTA~Rot~ergDeGraff Letter to Plar=ning Board.doc
I~llltrnisM~ ~xl3fres Sept. 30,
Number of pages
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
Recording/Filing Stamps
Page / Filing Fee
ttandling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R,P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Olher
5 oo
__ Sub Total
Sub Total
GRAND TOTAL
'1
Stamp
Date
Initials
RealP~
DJsl.
1000
1000
1000
~erty Tax Service Agency Verification
Secfion
112.00
112.00
112.00
Bilk Lot
01.00 Oll. O00
01.00 312.00Q
01.00 313~000
Satis~ctions/Discharges/ReleasesListPropeRyOwnersMailingAddress
RECORD& RETURN TO:
ANTHONY B. TOHILL, P.C.
12 First Street
PO Box 1330
Riverhead, NY 11901
Mortgage Amt. ,,,,
I. 'Basic Tax
2. Additional Tax
Sub Total'
Spec./Asslt.
Or
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 bya one or two family
dwelling only.
YES~orNO
If NO, see appropriate tax clause on page #
__ of this instrument.
6 Communit~y 'Preservation Fund
Consideration Amount $ None
CPF Tax Due
$
Improved x
Vacant Land x
TD
TD
TD
Is I Title Company Information
Co. Name n/a
I Title #
Suffolk County Recording & Endorsement Page
7his page forms part of the attached Declara~ on
(SPECIFY TYPE OF INSTRUMENT)
DeGraff et al.
TO
Rothbero et al.
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
In the Township of Southold
In th~ VILLAGE
or HAMLET of Mattituck
BOX'FeB 5 TItRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING,
made by:
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
for your records.
portion of your monthly mortgage payment inciuded your property taxes, you will now need
l~;ontact our local Town Tax Receiver so that ou ma be billed direct1 for all future re err
_tax bills_:
Local property taxes are payable twice a year: on or before January 10th and on or before May
315k Failure 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
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(516) 957-3004
Brookhaven Town Re~:eiver of Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(516) 473-0236
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(516) 351-3217
IslipTown Receiver ofTaxes
40NassauAvenue
Islip, N.Y. 11751
(516)224-5580
RiverheadTown ReceiverofTaxes
200 Howell Avenue
Riverhead, N.Y. 11901
(516)727-3200
Shel~rlslandTownReceiverofTaxes
Shel~rlslandTown Hall
Shel~rIsland, N.Y. 11964
(516)749-3338
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(516) 360-7610
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(516) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Southold, N.Y. 11971
(516) 765-1803
sincerely,
Edward P. Romaine
Suffolk County Clerk
aw
2/99
DECLARATION
THIS DECLARATION, made the 7th day of April, 2000
by G/LRRETT DeGRAFF and MARGARET DeGRAFF (hereinafter
"DeGraff") and ROBERT C. ROTHBERG and CAROL A. PALMIERI
(hereinafter "Rothberg"), residing at 12 First Street,
Riverhead, New York (herein called the "Declarants")
WHEREAS, the Declarants are the owners of certain
real property situate in the Hamlet of Mattituck, Town of
Southold, County of Suffolk, State of New York, more
particularly bounded and described as follows:
ALL that certain plot, piece or parcel of land,
situate, lying and being in the hamlet of
Mattituck, County of Suffolk and State of New
York, bounded and described as follows:
BEGINNING at a point at the southwest corner of
the subject premises and the southeast corner of
other premises of DeGraff which said point is the
south boundary of a 25 foot right of way which
said right of way extends 3912.28 feet north from
the north side of Sound Avenue and which said
point is 180.5 feet east from the northwest corner
of lands now or formerly of Koroleski;
RUNNING THENCE North 20 degrees 41 minutes 00
seconds West 878.98 feet to the Long Island Sound;
THENCE North 67 degrees 08 minutes 33 seconds East
100.06 feet along the shore of the Long Island
Sound;
THENCE South 20 degrees 41 minutes 00 seconds East
884.20 feet to a concrete monument and land now or
formerly of Koroleski;
THENCE South 70 degrees 08 minutes 00 seconds West
100 feet along the northerly line of land now or
formerly of Koroleski to the point or place of
BEGINNING.
WHEREAS, the aforesaid premises are known as SCTM
1000-112-01-12; and
WHEREAS, the Declarants have made application to
the Planning Board of the Town of Southold (herein called
the "Board") for permission to modify the lot lines of the
above said premises so that the portion described on
Schedule A1 annexed shall be merged with other premises of
DeGraff described on Schedule A2
portion described on Schedule Bi
with other premises of
annexed; and
WHEREAS,
annexed and so that the
annexed shall be merged
Rothberg described on Schedule B2
for and in consideration of the granting
of the requested permission the Board has deemed it to be
for the best interests of the Town of Southold that the
within covenants and restrictions be imposed on said
property and as a condition of said approval the Board has
required that the within Declaration be recorded in the
Suffolk County Clerk's Office; and
WHEREAS, the Declarants have considered the
foregoing and desire to make, execute and file the within
Declaration,
NOW, THEREFORE, THIS DECLARATION WITNESSETH:
That the Declarants, for the purpose of carrying
out the intentions above expressed, do hereby make known,
admit, publish, covenant and agree that said property
hereinabove described shall hereafter be subject to the
following covenants which shall run with the land and shall
be binding upon all purchasers and holders of said property,
their heirs, executors, legal representatives, distributees,
successors and assigns, to wit:
1o The premises merged as described on Schedules
A1 and A2 shall not be further subdivided.
2. The premises merged as described in Schedules
BI and B2 shall not be further subdivided, except with
permission of the Board.
3. This Declaration shall be recorded in the
Suffolk County Clerk's Office together with deeds merging
the premises on Schedules A1 and A2 and merging the premises
on Schedules Bi and B2o Said deeds shall be recorded
simultaneously herewith.
4. The within Declaration may not be annulled,
waived, changed or modified, unless and until approved by
resolution of the Board or its successors.
IN WITNESS WHEREOF, the Declarants have executed
this Declaration the day and year first above written.
ROBERT C.
CAROL A. PALMIERI
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss:
On the 7th day of April, in the year 2000 before
me the undersigned, personally appeared GARRETT DeGRAFF and
MARGARET DeGRAFF personally known to me or proved to me on
the basis of satisfactory evidence to be the individuals
whose names are subscribed to the within instrument and
acknowledged to me that the executed the same in their
capacities, and that by their signatures on the instrument,
the individuals or the persons upon behalf of which the
individuals acted, executed the instrument.
Notary Public
ANTHONY I~ TOHILL
NO, C
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss:
On the 7th day of April, in the year 2000 before
me the undersigned, personally appeared ROBERT C. ROTHBERG
and CAROL Ao PALMIERI personally known to me or proved to me
on the basis of satisfactory evidence to be the individuals
whose names are subscribed to the within instrument and
acknowledged to me that the executed the same in their
capacities, and that by their signatures on the instrument,
the individuals or the persons upon behalf of which the
individuals acted, executed the instrument.
Notary Public
ANTHONY B. TOHILL
NOTARY PUBLIC, ~tmt~ of Ne~ ~
No. 02T09350510
ommission Explre~ ~ept. ~0, ~ ~' -
5
SCHEDULE A1
ALL that certain plot, piece or parcel of land situate,
lying and being at Mattituck, Town of Southold, County of
Suffolk and State of New York bounded and described as
follows:
BEGINNING at a point at the southwest corner of the subject
premises and the southeast corner of other premises of
DeGraff, which said point is the south boundary of a 25 foot
right of way, which said right of way extends 3,912.28 feet
north from the north side of Sound Avenue and which said
point is 180.5 feet east from the northwest corner of lands
now or formerly of John Koroleski;
RUNNING THENCE North 20 degrees 41 minutes 00 seconds West
878.98 feet to the Long Island Sound;
RUNNING THENCE on a tie line along the apparent high water
mark North 67 degrees 08 minutes 33 seconds East 50.03 feet
to a point;
RUNNING THENCE South 20 degrees 41 minutes 00 seconds East
881.59 feet to a point and the northerly side of land now or
formerly of John Koroleski;
RUNNING THENCE South 70 degrees 08 minutes 00 seconds West
50 feet to the point or place of beginning.
Said premises constitute the westerly half of SCTM 1000-112-
01-12 and are depicted on a certain survey of Joseph A.
Ingegno, land surveyor, dated March 15, 2000 entitled Lot
Line Modification.
6
SCHEDULE A2
ALL that certain plot, piece or parcel of land, situate,
lying and being at Mattituck, Town of Southold, County of
Suffolk and State of New York, bounded and described as
follows:
BEGINNING at a point or concrete monument at the
southwesterly corner of land herein conveyed and the
southeasterly corner of land of Anderson; running thence
along said land North 20 degrees 41 minutes West 916.00 feet
to the mean high water line of Long Island Sound; thence
running along the mean high water line of Long Island Sound
North 72 degrees 40 minutes 30 seconds east 100.17 feet;
thence south 20 degrees 41 minutes east 911.50 feet to a
concrete monument and land of Dundee Securities Corporation;
thence running along other land of Dundee Securities
Corporation South 70 degrees 08 minutes West 100 feet to the
point or place of BEGINNING.
7
SCHEDULE B~
ALL that certain plot, piece or parcel of land situate,
lying and being at Mattituck, Town of Southold, County of
Suffolk and State of New York bounded and described as
follows:
BEGINNING at a point at the southwest corner of the subject
premises and the southeast corner of other premises now of
Rothberg, Palmieri and DeGraff, which said point is the
south boundary of a 25 foot right of way, which said right
of way extends 3,912.28 feet north from the north side of
Sound Avenue and which said point is 230.5 feet east from
the northwest corner of lands now or formerly of John
Koroleski;
RUNNING THENCE North 20 degrees 41 minutes 00 seconds West
881.59 feet to the Long Island Sound;
RUNNING THENCE on a tie line along the apparent high water
mark North 67 degrees 08 minutes 33 seconds East 50.03 feet
to a point;
RUNNING THENCE South 20 degrees 41 minutes 00 seconds East
884.20 feet to a point marked by a concrete monument and the
northerly side of land now or formerly of John Koroleski;
RUNNING THENCE South 70 degrees 08 minutes 00 seconds West
50 feet to the point or place of BEGINNING.
Said premises constitute the easterly half of SCTM 1000-112-
01-12 and are depicted on a certain survey of Joseph A.
Ingegno, land surveyor, dated March 15, 2000 entitled Lot
Line Modification.
8
SCHEDULE B2
ALL that certain plot, piece or parcel of land, situate,
lying and being in the Hamlet of Mattituck, Town of
Southold, County of Suffolk and State of New York, bounded
and described as follows:
BEGINNING at a point which is the southwesterly corner of
the premises about to be described, which point is North 70
degrees 08 minutes East a distance of 100 feet from a
concrete monument marking the southwesterly corner of lands
now or formerly of Sheldon Hills;
RUNNING THENCE along lands of said Sheldon Hills, North 20
degrees 41 minutes West a distance of 890.94 feet, more or
less, to the mean high water mark of the Long Island Sound;
THENCE along said mean high water mark of the Long Island
Sound, (the tie line of said mean high water mark of the
Long Island Sound being North 70 degrees 23 minutes 00
seconds East}, a distance of 200.01 feet, more or less, to
lands now or formerly of Warren M. Cannon and Susan L.
Cannon;
THENCE along said lands, South 20 degrees 41 minutes East
distance of 890.06 feet, more or less, to lands now or
formerly of Dundee Securities Corp.;
a
THENCE along said lands of Dundee Securities Corp., South 70
degrees 08 minutes West a distance of 200 feet to the point
or place of BEGINNING.
TOGETHER with an undivided two-tenths (2/10ths) interest in
a certain strip of land 25 feet in width extending from the
northerly side of the North Road to the southerly side of
lands now or formerly of Jonathan P. Wendell, which said
right of way is bounded northerly by said lands now or
formerly of Wyckoff easterly by lands now or formerly of
Dundee Securities Corp.; southerly by the North Road; and
westerly by lands now or formerly of George Hallock Estate,
which said strip of land is to be used as a roadway in
common with the other owners;
9
TOGETHER with a right of access to and recess from the
premises over, upon and across the rights of way over the
southerly 25 feet of lands conveyed to H. Norman Wyckoff and
Inna Wyckoff, his wife, by deed dated August 31, 1940 and
recorded in the Suffolk County Clerk's Office in Liber 2121
cp 455 and the lands conveyed to Paul Brett by deed dated
December 12, 1941 and recorded in the Suffolk County Clerks
Office in Liber 2206 cp 572.
TOGETHER with a right of access to and recess from the
premises over, upon and across a certain right of way 25
feet in width running along the south end of the premises
heretofore conveyed to Paul W. Brett by deed recorded in the
Suffolk County Clerk's Office on December 12, 1946 in Liber
2658 cp 535, and also across the continuation of said right
of way at the south end of the premises conveyed to George
C. Hees and Matilda K. Hees by Ferdinand Mallgraf and Ann
Mallgraf, his wife by deeds dated August 17, 1946 in Liber
2610 cp 161, and dated May 1, 1947 and recorded in the
Suffolk County Clerk's Office on May 16, 1947 in Liber 2706
cp 128.
10
Number of pages
TORRENS
Serial tt
Certificate It
Prior Cfi. It
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
P, ecordiug/Filing Stamps
Page / Filing Fee
tlandling
TP-584
Notation
EA-52 17 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
500
Sub Total
GRAND TOTAL
I
Real Properly Tax Service Agency Verification
Dist. Section II lock
[,ot
Stamp 1000 112.00 01.00 00(
Date I I
Initials I I
71 Saii~factions/DischargCs/l',eleases List Property Owners Mailing Addres~
RECORD & RETURN TO:
ANTHONY B. TOHILL, P.C.
12 First St., P.O. Box 1330
Riverhead, New York 11901
Mortgage Amt.
I. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
1'O'1'. MTG. TAX
Dual Town__ Dual County__
Ileld for Apportionment __
Trausfer Tax
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO__
IfNO, see appropriate tax clause on page #
of this instrument.
Comtnunity Preservalion ]:und
Consideration Amount $ 0 -
CPFTax Due
hnproved
X
Vacant Lund
TD
TD
TD
91
I s I Tith; Company Information
Co. Nmne
Title # ....
Suflblk County Recording A Endorsement Page
'lhis page fomts pm1 of the attached Deed
(SPECIFY TYPE OF INSTRUMENI' )
made by:
'lhe premises herein is situated in
DeGR~FF, DeGI:~FF, ROTHBERG & PALMIERIsuFFOLK COUNTY, NEW YORK.
TO In the Tom,ship of S outho 1 d
In the VILLAGE
DeGRAFF or HAMLET of Mattituck
)
BOXES 5 'll tRU 9 MIJST BIVI'YI El) OR I RIN H.;I ) IN I~,LACK INK ONI.Y I RIOR TO I{ECORDING OR FILING.
lOVER)
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
fi)r your records.
If a portion of your monthly mortgage payment included your property taxes, you 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 taxes are payable twice a year: on or before January 10Ih and on or before May
31st. Failure to make payments in a tilncly fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver o£Taxes
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(516) 957-3004
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(516) 473-0236
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(516) 351-3217
Islip Town Receiver of Taxes
40 Nassau Avenue
lslip, N.Y. 11751
(516) 224-5580
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N. Y. 11901
(516) 727-3200
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(516) 749-3338
Smithtown Town Receiver of'Faxes
99 West Main Street
Smithtown, N.Y. 11787
(516) 360-7610
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(516) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Southold, N.Y. 11971
(516) 765-1803
Sincerely,
Edward P. Romaine
Suffolk County Clerk
2/99
Form 8002 (9/99) - 20M Bargaina~Sale Deed, wilh L.'ovenants against Granlor's Acts Ind~al or Corporation. (single sheel)
CONSULT YOUR LAWYER B~:~E SIGNING THIS INSTR[JMENT - THIS INSTRUCTS' SHOULD BE USED BY LAWYERS ONLY.
THISINDENTURE, madethe 7th dayof April ~ 2000
BETWEEN GARRETT DeGRAFF andMARGARET DeGRAFF, residing at
163 Eton Place, West Hempstead, New York 11552, and
ROBERT C. ROTHBERG and CAROL A. PALMIERI, residing at
55 West Hartsdale Avenue, Unit H,
Hartsdale, New York 10530
partyofthefirstpart, and
GARRETT DeGRAFF and MARGARET DeGRAFF, his wife,
163 Eton Place, West Hempstead, New York 11552,
residing at
and
party of thc second part,
WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by
the party of the second part, does hereby grant and release un(o the party of the second part, the heirs or successors and
assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State of New York bounded
and described as follows:
BEGINNING at a point at the southwest corner of the subject premises and the
southeast corner of other premises of DeGraff, which said point is the south
boundary of a 25 foot right of way, which said right of way extends 3,912.28
feet north from the north side of Sound Avenue and which said point is 180.5
feet east from the northwest corner of lands now or formerly of John
Koroleski;
RUNNING THENCE North 20 degrees 41 minutes 00 seconds West 878.98 feet to
the Long Island Sound;
RUNNING THENCE on a tie line along the apparent high water mark North 67
degrees 08 minutes 33 seconds East 50.03 feet to a point;
RUNNING THENCE South 20 degrees 41 minutes 00 seconds East 881.59 feet to a
point and the northerly side of land now or formerly of John Koroleski;
RUNNING THENCE South 70 degrees 08 minutes 00 seconds West 50 feet to the
point or place of beginning.
Said premises constitute the westerly half of SCTM 1000-112-01-12 and are
depicted on a certain survey of Joseph A. Ingegno, land surveyor, dated
March 15, 2000 entitled Lot Line Modification.
Being and intended to be part of the same premises conveyed to the parties
of the first part by deed dated December 27, 1999 recorded January 11, 2000
in Liber 12012 page 909 at the Suffolk County Clerk's office.
SCTM 1000-112.00-01.00 part of 012.000
TOGETHER with all right, title aod interest, if any, of the party of the first part, in and to any streets and roads
abutting the above-described promises to the center lines 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 promises herein
granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the
said premises have been encumbered in any way whatever, except as aforesaid.
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 consider-
ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
1N WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
I,x! PRESEkrCE OF:
GARRETT DeGRAFF
MARGARET DeGRAFF
ROBERT C. ROTHBERG
CAROL A. PALMIERI
Acknowledgement taken in New York ,~e
State of New York, County of SuffoIk
, SS;
Onthe 7th dayof April ,intheyear 2000
before me, the undersigned, personally appeared
GARRES'I~ DeGRAEF, HARG~T DeGP, A~F,
ROBERT C. ROTHBERG and
CAROL ANN PALMIERI
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me
that they executed the same in their capacities and that
by their signatures on the instrument, the individuals or the
person upon behalf of which the individual acted,
executed the instrument.
Notary Public
Acknowledgement by Subscribing Witness taken in New
York State
State of New York. County of , ss:
On the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be lhe individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Bargain and Sale Deed
Title No.:
DeGRAFF, DeGRAFF,
ROSENBERG and PALMIERI
TO
DeGRAFF
Acknowledgement t~l~n in New York State
State of New York, C6unty of
, SS:
On the day of ,in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
J ANTHONY B. TOHILL
Acknowledgement taken outside New York State
* State of County of ss:
* (or ~nsert D~stnct of Columbia, Terntory, Possessmn or
Foreign Country)
On the day of , in the year
the undersigned, personally appeared
before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
Distributed by
Chicago Title Insurance Company
Zip No.
LU
New York Slale Taxation and Finance
Combined Real Estate
· Transfer Tax Return and
Credit Line Mortgage Certificate
:es instructions (TP.584.1 before corn lelin this form. Please tint or t e.
~ ions(TP.584-1belore corn letln ~
ichedule A -- Information Relafl~ace
'1 Individual
} Corporation
j Partnership
] Olher
Grantee
· ~ Individual
] Corporation
] Parlnership
] O~her
Name (if individual; last, first, middle I~ilial)
SEE ATTACHED SCHEDULE A
Mailing address
City Slate
ZIP cods
Name ~1 i~ividua~ ~sf, f#sl, mk~Yle Inll~
DeGRAFF, GARRETT and DeGRAFF, MARGARET
Mailing address
163 Eton Place
Slale ZIP code
CtIYwest Hempstead NY 11552
ocs(ion and description el property conveyed
Address ~
Social Security Number
~cial Security Number
Federal employer Id~t. number
___1 r
Social Security Numbs
Social Security Number
Fedmsl u,,~v~.er ~e~. ,~,,-,~
~ Town Count}~_...._
Mattituck
l12.pl. OOlutz. 4255 Aldrich St.
el property conveyed (check applicable box) 5 [] Commemial/Industrial
6 [] Apartment building
7 [] Office building
8 [] Olher
iype
i [] 1 - 3 family house Date of conveyance
· [] Residential cooperative
i[]Residentialcondominium [ 4 I 7 I O0 ,.
i [~ Vacant land m~ d~, ~
Southold Suffolk
Pementage of real properly
conveyed which Is residential
real property 100 ._%
(see Instructions)
Condition ol conveyance (check all that apply)
9. X_ Conveyance of lee interest
~. _ Acquisition of a controlling inleresl (state
percentage acquired %)
~,. _ Transler of a controlling interest (slale
percenlage transferred . %)
-J _ Conveyance to cooperative housing
corporation
e. _ Conveyance pursuant to or in lleu of
foreclosure or enforcement el security
f. _ Conveyance which consists ola mere
change of identity or Iorm of ownership or
organization ~attach Form TP-584. t, Schedule F)
g. _ Conveyance for which credit for tax
previously paid will be claimed
(attach Form TP.584. t, Schedule G)
h. - Conveyance el cooperative aparlmenl(s)
i. ~ Syndication
_Conveyance el air dghls or development
_ Contract assignment
I. _ Option assignment or surrender
m. _ Leasehold assignmenl or surrender
n. _ Leasehold granl
o. _ Conveyance of an easemenl
p. _ Conveyance for which exemption Item
transler lex is claimed (complete Schedule B,
Part III)
q. _ Conveyance of property parlly within and
partly without the state
interest (attach Form TP-584. I, Scflndule E)
righls
r. _ Other (desc'nDe)
_S_chedule B -- Real Estate Transler Tax Return [Article 31 of tl~e T_ax_La~}_
2 Con nung en deduc on (see nstroctlons if property is token subject lo mortgage or lien) .............................
3 Taxable consideration (subtract line 2 from line I) ......................................... ' .........
1
2None
3 None
4 None
5 ( None
6 None
Peri I - Computation of Tax Due conveyance (if you are claiming a total exenrption from tax, check Ihs exemption
I Enter amount of consideration tot the ~--]Exemptlon claimed
claimed box, enter consideration and preceed to Part III) .................................
4 Tax $2 for each $500, or tract onal part thereol, et consideration on line 3 .....................................
5 Amount of credit claimed (see instructions and attach Form TP-584. I, Schedule G) ....................................
6 Total tax due' (subtract line 5 from line 4) ..........................................................................
Part II - Computation o! Additional Tax Due on the Conveyance et Residential Real Property for $1 Million or More
I Enler amount of consideration for conveyance (bom Pall I, line 1) ..............................................
2 Taxab e cons dera on (n iply ne. I ~y the percentage of tile p~emises whlcil is residential real property; see instructions) ......
3 'fetal additional trane(er tax due ir% oiline 2) ...................................................................
'Please make check(s) payable lo the counly clerk whom ll~e recording is to take place or if the recording is to take place in New York
Cily, make check(s) payable to Ihs NYC Department of Finance. II no recording is required, send this return and your check(s) made
payable Io the Department of Taxation and Finance, directly to the NYS Tax Deparlment, 'lTTB-Transter Tax, PO Box 5045, Albany NY
1220§-5045. -------~ Date received Transaction number
IForrecording officers use [ Amounl
received Patti $
Schedule B'~- (continued)
Part III - Explanation of Exemplion Claimed in~l 1, line ~ (cheqk any boxes that apply)
Tire conveyance of real property is exempt from~r~ real ostale transfer tax'for the following reaso~
a. Conv6yance is Io the United Nations, the Uniled States of America, the state of New York or any of their Instrumentalities,
agaric es or po cai subdivisions {or any public corporalion, including a public corporation created pursuant to agreement or
compacl wilh anolher stale or Canada) ....................... ; ........................................................ a []
b. Conveyance is to secure a debt or other obligation .......................................................................... b []
c Conveyance is without additional consideration to conlirm, correct, modify or supplement a prior conveyance ................ c []
d. Conveyance of real property is without consideration and not in connection with a sale, Including conveyances conveying
realty as bona fide gifts .............................................
e. Conveyance Is given in conneclion with a tax sale ...................................................... e []
f. Conveyance is a mere change et identity or form of ownersh p or organization where there is no change in beneficial
This exem ion cannot be claimed for a conveyance to a cooperative housing corporation of real property
ownership. ( P r. - I []
comprising the cooperative dwelling or dwellings.) Attach Form TP-a84.t, Schedule F .......................................
g. Conveyance consists of deed el partition ............................................................... g []
h. Conveyance Is given pursuant to the federal bankruptcy act ................................................................. h []
i, Conveyance consists of the execution of a contract to sell real property without the use or occupancy of such property or
the granting of an option to purchase real property without the use or occupancy of such property .......................... i []
j. Conveyance of an option or contract to purchase real property with the use or occupancy of such property where the
consideration is less than $200,000 and such property was used solely by the grantor as the grunter's personal residence
and consists of a 1-, 2-, or 3-family house, an individual residential condominium unit, or the sale of stock in a cooperative
housing corporation in connection with the grant or transler of a proprietary leasehold covering an individual residential
cooperative apartment ........................................................... ' .................. J []
k. Conveyance is not a conveyance within the meaning of section 1401(e) of Article 31 of the Tax Law (attach documents
supporting such claim) .........................................................................................................
i, Other (attach explanation) ..........................................
Schedule C -- Credit Line Mortqaqe Certi_fic_a_t_e_(Article 11 of the Tax LawJ
~omplete the following only If the Interest being transferred Is a fee simple Inlerest.
I (we) certify lhat: (check the appropriate box)
I ~ The real property being sold or transferred is not subject to an outstanding credit line mortgage.
2 [] The real property being sold or transferred is subject to an outstanding credit line mortgage. However, an exemption from the tax
is claimed for Ihs following reason:
[] The transfer of real property is a transfer of a fee simple interest to a person or persons who held a fee simple Interest In the
real property (whether as a joint tenant, a tenant in common or otherwise) immediately before the transfer.
[] The transfer of real property is (A) to a person or persons related by blood, marriage or adoption to the original obligor or to
one or more et the original obligors or (B) to a person or entity where 50% or more of the beneficial interest in such real
property aller the transfer is held by the transferor or such related person or persons (as in the case of a transfer to a trustee
for the benefit of a minor or the transfer to a trust for the benefit of the transferor).
[] The transfer of real property is a transfer to a Irustee in bankruptcy, a receiver, assignee or other officer of a court.
[] The maximum principal amount secured by lho credit line mortgage is $3,000,000 or more and the real property being sold
or transferred is not principally improved nor will it be improved by a one- to six-lamily owner-occupied residence or dwelling.
Please note: for purposes of determining whelher the maximum principal amount secured is $3,000,000 or more as
described above, the amounts secured by lwo or more credit line mortgages may be aggregated under certain
circumstances. See TSB-M-96{6)-R for more ir erin.alien regarding these aggregation requirements.
[] Other (attach detailed explanation).
3 [] The real property being transferred is presently subject to an outstanding credit line mortgage, However, no tax Is due for the
following reason:
[] A certilicate of discharge of the credit line mortgage is being offered at the time of recording the deed.
[] A check has been drawn payable for transmission to the credit line mortgagee or his agent for the balance due, and a
satisfaction of such mortgage will be recorded as soon as it is available.
4 [] The real property being translerred is subject Io an outstanding credit line mortgage recorded in _
(insert liber and page or reel or other idenlilication of Ihs mortgage). The maximum principal amount of debt or obligation secured
No exemption from tax is claimed and the tax of is
by the mortgage is
being paid herewith. (Make check payable to county clerk where deed will be recorded or, if the recording is to take place in New
York City, make check payable to the NYC Department of Finance.)
s~~r_ant~) and gr_a___nt~(_sJ_.m__us_t sl.qn_).
The undersigned certify that the above return, including any cerlilication, schedule or attachment, is to the best of his/her knowledge, true
and complete.
Tiffs
Grantor Title Garrett ~e~raff
Robert C. Rothber§
ack s made payable to the county clerk where recording will take
Reminder: Did you complete all of the required Information In Schedules A and B? Were you required to complete Schedule C? If you checked e,
........ m,, te TP.584.17 Have you ,31 ached your ch _(.). .... re~ send your check(s), made payable to
the Oepsrtment of Taxation and Flnsnce, directly to Ihs NYS Tax Department, T~-[B.Transrer Tax, PO Box 5045, Albany NY 12205-5045.
tors:
D eGP~AFF,
DeGRAFF,
GARRETT
MARGARET
residing at:
163 Eton Place
West Hempstead,
New York 11552
SCHEDULE A
Social Security
ROTHBERG, ROBERT C.
PALMIERI, CAROL A.
residing at:
55 West Hartsdale Avenue, Unit H
Hartsdale, New York 10530
econic Bay Region
Community Preservation Fund
East Hampton 03
Riverhead 06
Shelter Island 07
Southampton 09
Sonthold 10
Please print or type.
Schedule A Information Relatinq to Conveyance
Grantor
[] individual
[] Corporation
[] Partnership
[] Other
Grantee
[] Individual
[] Corporation
[] Partnership
[] Other
Name (individual; last, first, middle initial)
SEE SCHEDULE A ATTACHED
Mailing address
City State ZIP code
Name (individual; last, first, ~ddle initial)
DeGRAFF, GARRETT and DeGRAFF, MARGARET
Mailing address
163 Eton Place
City State ZIP code
West Hempstead NY 11552
Social Security Number
I I
Social Security Number
~ I
Federal employer idenl numb,
Socia~ Securi[yy uNumSer
Sociat Secudb, Number
Federal employer ide~[
Location and description of property conveyed
Tax map designation
Dist Section Block
1000 112. 0I.
O0
Lot
p/o
012.
000
Type of properly conveyed (check applicable box) l)atc of convcyancc Date of contract Dual Towns:
[] hnt~roved
V an ta. t I00 II I /AI I
Address Village Town
4255 Aldrich St. Mattftuck Southold
Condition of conveyance (check all that apply)
a. - Conveyance of fee interest
b - Acquisition of a controlling interest (state
percentage acquired
c. - Transfer of a controlling interest (state
percentage transferred
d. - Conveyance to cooperative housing
corporation
e. - Conveyance pursuant to or in lieu of
foreclosure or enforcement of security
interest
f.- Conveyance which consists of a mere
change of identity or form of ownership or
%) organization
g.- Conveyance for which credit (or tax
%) previously paid will be claimed
h.- Conveyance of cooperative apartment(s)
i, - Syndication
j - Conveyance of air rights or development
rights
k. - Contract assignment
I. - Option assignment or surrender
m. - Leasehold assignment or surrender
n.- Leasehold grant
o.- Conveyance of an easement
p.- Conveyance for which exemption is
claimed (complete Schedule B.
Part 11)
q.- Conveyance of property partly within an
parlly without the slate
r.- Other (describe)
Schedule B - Community Preservation Fund
Part 1 - Computation of Tax Due
1. Enter amount of consideration for the conveyance (from line I TP584 Schedule B) I !1 NO~e
I~I Nolte
2. Allowance(see below)
3, Taxable consideration (subtract line2 from line 1) [TI Nolte
4. 2% Community Preservation Fund (of line 3) make certified check payable to SUFFOLK COUNTY CLERK I 41 Nolte
5. Property not subject to CPF Tax (See ScheduleC) U~
For recording oflicer's use
Amount received ]D~te received Transaction number
Allowance:
East Hampton
Shelter Island
Southampton
$250,000.00 Improved
$250,000.00 Improved
$250,000.00 Improved
$100,000.00 Vacant Land (Unimproved)
$100,000.00 Vacant Land (Unimproved)
$100,000.00 Vacant Land (Unimproved)
Riverhead $150,000.00 Improved $ 75,000.00 Vacant Land (Unimproved)
Southold $150,000.00 Improved $ 75,000.00 Vacant Land (Unimproved) 12~2t3 ~
Schedule C (continued)-- l~
Part 11- Explanalion of Exemption Claimed in Part I, line 1 (check any boxes glat apply )
The conveyance of real property is exempt from the real estate transfer tax for the following reason:
a. Conveyance is to the United Nations, the United States of America, the state of New York or any of their inslrumentalities,
agencies or political subdivisions (or any public corporation, including a public corporation creeled pursuaul to agreement or
compact with another state or Canada)
b, Conveyance is to secure a debt or ether obligation
c. Conveyance is without additional consideration to confirm, correct, modify or supplement a prior conveyance
d. Conveyance of real property is without considerafion and not in connection with a sale, including conveyances conveying
realty as bona fide gifts
e. Conveyance is given in connection wilh a tax sale
f. Conveyance is a mere change of identity or form of ownership or organization where there is no change in beneficial
ownership. (This exemption cannot be claimed for a conveyance to a cooperative housing corporation of real propeMy
comprising the cooperative dwelling or dwellings.) . . ......
g. Conveyance consists of deed of parfifion
h. Conveyance is 0iven pursuant to the federal bankruptcy act
i. Conveyance consists of the execution of a contract lo sell real properly without tile use or occupancy of such properly or
the granting of an option to purchase real properly without the use or occupancy of such properly
j. Conveyance or real properly which is subject to restrictions which prohibit the use of lhe entire properly for any purposes
except agriculture, recreation or conse~ation, pursuant to Section 1449-ee (2) ~) or (k) of Adicle 31-D of the Tax Law.
(See required Town approval, below). ' ........
k. Conveyance of real property for open space, parks, or historic prese~ation purposes to any not-for-profit tax exempt
corporation operated for conse~ation, environmental, or historic prese~ation purposes. - . ~
L Other list explanations in space below (Grandfather/Contract) ·
m. The conveyance is approved for an exemption from the Community Prese~ation Transfer Tax, under Section 1449-ee of
AHicle 31-D of the Tax law. (See j in Schedule C)
Town Attor0ey or other designated official
[51
[]
Penalties and Interest
Penalties
Any grantor or grantee failing to file a return or to pay any tax within the
time required shall be subject to a penalty of 10% of the amount of tax due
plus an inlerest penalty of 2% of such amount for each month of delay or
fraction thereof after the expiration of the first month after such return was
required to be filed or the tax became due. However, the interest penalty
shall not exceed 25% in the aggregate.
Interest
Daily compounded interest will be charged on the amount of
the tax due not paid within the time required.
* *** * By signing the following, the buyer and seller further represent and attest to
the fact that for property lying within Southold Town, a wflidly executed contract
was in effect prior to March 1, 1999 and that for all other towns subject at the CPF
tax, a validly executed contract was in effect prior to April 1, 1999.
Seller Buyer
Signature (both the grantor(s) and grantee(s) must sign).
The undersigned certify that the above return, including any certification, schedule or aftachment, is to the best of his/her knowledge,
true and complete,
Granlor Granlee
ROBERT C. ROTHBERG GARRETT DeGRAFF
Grantor Grantee
CHEDULE A
Grantors:
DeGRAFF, GARRETT
DeGRAFF, MARGARET
residing at:
163 Eton Place
West Hempstead, New York
11552
Social Security
ROTHBERG, ROBERT C.
PALMIERI, CAROL A.
residing at:
55 west Hartsdale Avenue, Unit H
Hartsdale, New York 10530
FOR COUNTY USE ONLY
(:1. SWlS Code
.................. ~)LEASE TYPE OR PRESS FIRMLY WREN WRITING ON FORM
INSTRUCTION~http://www.grps.sta. te.ny.us or PHONEi~ii~18)473-7222
REAL PROPERTY TRANSFER REPORT
C2. Date Deed Recorded
Month '/ Day / Year I STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
I C4. Page I I I I I
C3. Book I I I
PROPERTY INFORMATION
1. Property '~ 4255
LocationI STREET NUMBER
I Aldrich St. I
I Southold I Mattituck I 11952 I
CI~ OR TOWN VILLAGE Z~P CODE
2. Buyer I DeGRAFF I GARRETT
Name LAST NAME / COMPANY FIRST NAME
I DeGRAFF I MARGARET
3. Tax Indicate where future Tax Bills are to be sent
Billingif other than buyer address (at bottom of form)I I
I ST*EBT.UMaE. ANDST.EET.^.E I C,~ORrOW. l Sr~TE I ~,.CODE
4. Indicate the number of Assessment ~ (Only if Pa~ of a Parcel) Ch~k as they apply:
Roll parcels transferred on the deed I t ~ of Parcels OR~ ~ Part of a Parce~ 4A. Planning Board with Subdivision Authority Exists
5. Deed 4B. Subdivision Approval was Required for Transfer
Prope.yI IX[ JoRL , , 1 , 0,10 I 4C. Parcel Approved for Subdivision with Map Provided
DeG~FF GARRETT
6. Seller I DeG~FF I ~RGARET
~.m~ ROTHBERG ROBERT C.
~ PALMIERI ~ CAROL A.
7. Check the box below which most accurately describes the use of the property at the time of sale:
2 or 3 Family Residential ~ Commercial Industrial
Residential Vacant Land Apartment Public Service
Non*Residential Vacant Land Entertainment / Amusement Forest
ISALE INFORMATION I
11. Sale Contract Date I / N/A / I
Month Day Year
12. Date of Sale / Transfer
I 4 / 7 /00 I
Month Day Year
13. Full Sale Price I I I t I I I I I 0 , 0 , 0 I
(Full Sale Price is the total amount paid for the property including personal property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.) Please round to the nearest whole dollar amount.
14. indicate the value of personal I , i i i i i 0 [ 0 i 0 I
property included in the sale ~ ~ ·
I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill
16. Year of Assessment Roll from I 9 ~ I 17. Total Assessed Value {of all parcels in transfer) I
which information taken
Check the boxes below as they apply:
8, Ownership Type is Condominium L~
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District I~
10B. Buyer received a disclosure notice indicating ~--~
that the property is in an Agricultural District
15. Check one or more of these conditions as applicable to transfer:
i~Sale Between Relatives Or FOrmer Relatives
~ Sale Between Related Companies or Partners in Business
One of the Buyers is also a Se~ler
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
(i~ Significant Change in Property Between Taxable Status and Sale Date
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Belowl
None
3 170 I
18. Property Class I 3, I ,1 I-I I 19. School District Name I #12
20. Tax Map Identifier(s) / Roll Identifier(s) (If more than four, at'tach sheet with additional identifier(s))
I 1000-112.00-01 . 00-012.00 I I I
I I I I
I CERTIFICATION I
I carl/fy that all uf lite ilenls uf informathm entert~l on this fi)rul are tnie and correct (to the best uf my knowledge and belial) and I undersLand that the making
of any willthl false slaleme.t uf niaterial f~ct here/il will subject me to tile provisio.s of the po.al law relative to tile making and filing of false instruments.
BUYER BUYER'S ATrORNEY
TOHILL ANTHONY B.
631 I 727-8383
I N
EW YORK STATE
..... COPY
BUYER SIGNATURE DATE
Garrett DeGraf f
163 I Eton Place
West Hempstead NY 11552
I I
SELLER
Number of pages
TORRENS
Set a fl,
Certificate #
Prior Cit. fl
Deed / Mortgage Inslrumcut
Page / Filing Fee
llandling
T1'-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Slamp
Dale
Initials
Sub Total
Deed / Mortgage Tax Stamp
I: FJ~.S
Recording / Filing Stamps
500
Sub Total
GRAND TOTAL
Real Properly Tnx Service Agency Vcrificaliou
Dist. Scclion B lock
)00 112.00 01.00
Satisfactions/Discharges/Releases last Properly Owners Mailing Address
RECORI) & RE*I'UI~N TO:
ANTHONY B. TOHILL, P.C.
12 First St., P.O. Box 1330
Riverhead, New York 11901
Morlgage Amt.
I. Basic 'Fax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. 'FAX
I)ual Town Dual County__
I leld for Apportiomoent __
Transfer Tax
Mausion 'Fax
The property covered by tiffs mortgage is or
will be improved by a one or two family
dwelling only.
YES__or NO
If NO, see appropriate tax clause ou page #
oflhis instrument
Commtmlty Preservation Fund
Considcratiol~ Amount $ - 0 -
CPF Tax Due
Improved
X
Vacant Land
TD
'FD
TD
DeGRAFF, DeGRAFF,
ROTHBERG and PALMIERI
Title Company lnfor~nation
Co. Name
Tille Il
Suffolk County Recording & Endorsement Page
'lifts page Corers part of thc attached Deed
(SPECIFY TYPE OF INSTRUMENq')
'lhe premises herein is situated in
ROTHBERG & PALMIERIsuFFOLKCOUNrl~Y, NEWYORK.
TO In the 'l'omtship o£ Souehold
In thc VILLAGE
or IIAMLET of Mattituck
made by:
BOXES 5 TI IRU 9 Mt IST Bli 'FYI l!l) OR I RINHil ) IN BLACK INK ONI,Y I'I~,IOR TO RI:,COI~,I)IN(i OR FILING.
(OVER)
Dear Taxpayer,
Your satisfaction of mortgage has beeu filed in my office and I am enclosing the original copy
for your records.
If a portion of your monthly nrortgagc paynrcnt included yonr property taxes, t.Z~.Lwill now need
to contact your local Town Tax l~,ccciver so that you may_ be billed_directly fi~r all 't turc pL'o~erty
tax bills.
Local property taxes are payable twice a year: on or bel'orc January 10"' and on or belbre May
31st. Failure to make payments in a timely faslfion could result iu a pcaalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise lligbway
North Lindenhurst, N.Y. 11757
(516) 957-3004
Brookhaven Town Receiver oF Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(516) 473-0236
East Hampton Town Receiver of'Faxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Huntington Town Receiver o f Taxes
100 Main Street
lluntington, N.Y. 11743
(516) 351-3217
lslip Town Receiver of Taxes
40 Nassau Avenue
lslip, N.Y. 11751
(516) 224-5580
Riverhcad Town Receiver of Taxes
200 l lowell Avenue
Riverhead, N. Y. 11901
(516) 727-3200
Shelter Island Town Receiver ol'Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(516) 749-3338
Smitbtown Town Receiver of Taxes
99 West Main Street
Smitbtown, N.Y. 11787
(516) 360-7610
Southampton Town Receiver of Taxes
116 llampton P, oad
Southampton, N.Y. 11968
(516) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Soutbold, N.Y. 11971
(516) 765-1803
Sincerely,
Edward P. Romaine
Suflblk County Clerk
aw
2/99
Porn, 8002 (9/99)- 20M Oin and Sale Deed, with C.ovenants a~gai,,st Grantor's Odividual or Corporation. (single she¢l)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED aY LAWYERS ONLY
THIS INDENTURE, made the
BETWEEN
7th day0f April . 2000
GARRETT DeGRAFF and MARGARET DeGRAFF, residing at
163 Eton Place, West Hempstead, New York 11552, and
ROBERT C. ROTHBERG and CAROL A. PALMIERI, residing at
55 West Hartsdale Avenue, Unit H,
Hartsdale, New York 10530
partyofthefirstpart, and
ROBERT C. ROTHBERG and CAROL A. PALMIERI,
55 West Hartsdale Avenue, Unit H,
Hartsdale, New York 10530
residing at
party of the second part,
WITNESSETH, that the party of the first part, in considemlion of len dollars and other valuable consideration paid by
the party of the second part, does hereby grant and release unto tile party of the second part, the heirs or successors and
assigns of the party of tile second part forever,
ALL that certain plot, piece or parcel of land situate, lying and being at
Mattituck, Town of Southold, County of Suffolk and State of New York bounde
and described as follows:
BEGINNING at a point at the southwest corner of the subject premises and th
southeast corner of other premises now of Rothberg, Palmieri and DeGraff,
which said point is the south boundary of a 25 foot right of way, which sai
right of way extends 3,912.28 feet north from the north side of Sound Avenu
and which said point is 230.5 feet east from the northwest corner of lands
now or formerly of John Koroleski;
RUNNING THENCE North 20 degrees 41 minutes 00 seconds West 881.59 feet to
the Long Island Sound;
RUNNING THENCE on a tie line along the apparent high water mark North 67
degrees 08 minutes 33 seconds East 50.03 feet to a point;
RUNNING THENCE South 20 degrees 41 minutes 00 seconds East 884.20 feet to a
point marked by a concrete monument and the northerly side of land now or
formerly of John Koroleski;
RUNNING THENCE South 70 degrees 08 minutes 00 seconds West 50 feet to the
point or place of BEGINNING.
Said premises constitute the easterly half of SCTM 1000-112-01-12 and are
depicted on a certain survey of Joseph A. Ingegno, land surveyor, dated
March 15, 2000 entitled Lot Line Modification.
Being and intended to be part of the same premises conveyed to the parties
of the first part by deed dated Decea~ber 27, 1999 recorded January 11, 2000
in Liber 12012 page 909 at the Suffolk County Clerk's office.
SCTM 1000-112.00-01.00 part of 012.000
TOGETHER with all fight, title and interest, if auy, of the party of lhe first part, in and to any streets and roads
abutting the above-described premises to the cenler lines thereof; TOQ~;FHER with the appurtenances and all the
estate and fights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the prenfises herein
granted unto the party of the second part, the heirs or successors and assigns of the part3, of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the
said premises have beeu encumbered in any way whatever, except as aforesaid.
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 conveyauce mid will hold the right to receive such consider-
ation as a trust fund to be applied flint for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WlTNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
!?! PRE£E,X!CE OF:
GARRETF DeGRAFF
MARGARET DeGRAFF
ROBERT C. ROTHBERG
CAROL A. PALMIERI
Acknowledgement taken in #ew York ,~
State of New York, County of Suffolk
, ss:
Onthe 7th dayof April ,intheyear 2000
before me, the undersigned, personally appeared
GARRETT DeGRAFF, MARGARET DeGRAFF,
ROBERT C. ROTHBERG and
CAROL ANN PALMIERI
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me
that they executed the same in their capacities and that
by their signatures on the instrument, the individuals or the
person upon behalf of which the individual acted,
executed the instrument,
Notary Public
Acknowledgement by Subsoribing Witness taken in New
York State
State of New York. County of
Acknowledgement t in New York State
State of New York, County of
On the day of , in the year
the undersigned, personally appeared
, before me,
On the day of ,in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
....... ~1~¥ 0. IOHILL
.'IA IY PUBLIC, State of New York
No. 02T09350510
I lualified in Suffolk County
Comn ission Expires Sept. 30, , ~,00 4)
Acknowledgement taken outside New York State
* State of County of
ss: * (or insert District of Co umb a, Terr tory, Possession or
Foreign Country)
On the day of , in the year
the undersigned, personally appeared
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Bargain and Sale Deed
Title No.:
DeGRAFF, DeGRAFF,
ROSENBERG and PALMIERI
TO
ROTHBERG and PALMIERI
,be~re me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
Distributed by
Chicago Title Insurance Company
SECTION
BLOCK
LOT
COUNTY OR TOWN
RETURN BY MAIL TO:
Zip No.
uJ
P-5§4
New York Stale Depsdmenl of i'axalion and Finance
Combined Real Estate
Transfer Tax Return and
Credit Line Mortgage Certificate
Recording Office lime Stamp
;ee instructions (TP-584-1~ before completin~l this form. Please print or t~pe.
;chedule A -- Inlo~ina;~on Relating to Conveyance
Grantor
Individual
Corporation
Partnership
Other
Grantee
Individual
Corporation
Partnership
Other
Name (if individual;/asr, first, middle initial)
SEE ATTACHED SCHEDULE A
Mailing address
City Stale
Name ~r individual; last, r#sl. middle initial)
ROTHBERG, ROBERT C. and PALMIERI, CAROL A.
Mailing address
55 West Hartsdale Avenue, Unit H
ZIP code
State ZiP code
CitYHar t sdale NY 10530
Social Security Number
I I
Social Security Number
I I
Federal e,,q~we~ Ide~t. number
I
Social Security Nu,,~be~
Social Security Nu.,b~
Federal ~,;~;oy~ ident, number
I
ocalion and description ol property conveyed
Tax map desi~ nation Address CityNilla~e Town Count~
Section Block Lot
112. ~1. 001 012. 4255 Aldrich St. Mattituck Southold Suffolk
00 000
lype of property conveyed (check applicable box)
i [] I - 3 family house 5 [] Commercial/Industrial
-, [] Residenlial cooperative 6 [] Apartment building Date of conveyance
~ [] Residential condominium 7 [] Ollice building [
~ [~ Vacant land 8 [] Other d~ [ 7 ] 00
Percentage of real property
conveyed which is residential
real property 100 %
(see Instcuctlons)
.Condition of conveyance (check all that apply)
~. x._ Conveyance of fee interest
,. - Acquisition ol a controlling interest (state
percentage acquired
- Transfer of a conlrolling interest (state
percentage translerred.
- Conveyance to cooperative housing
corporation
e. - Conveyance pursuant to or in lieu of
foreclosure or enforcement of security
Interest (attach Form TP.584. f, Schedule E)
%)
f. _ Conveyance which consists of a mere
change of identity or form of ownership or
organization (at/ach F~,'m TP-584.1, Schedule F)
g. - Conveyance for which credit Ior tax
previously paid will be claimed
(at/ach Form TP.584. f, Schedule G)
h. - Conveyance of cooperative aparlment(s)
_ Syndication
J. - Conveyance ol air rights or development
righls
k. - Contract assignment
I. - Option assignment or surrender
m. - Leasehold assignment or surrender
n. _ Leasehold granl
o. _ Conveyance of an easement
p. _ Conveyance lot which exemption from
transfer lax is claimed (complete Schedule B,
Part Ill)
q. _ Conveyance of property partly within and
partly without the state
r. - Other (daccr~e)
Schedule B -- Real Estate Transfer Tax Return (Article 31 of the Tax Law)
5 Amount of ct.edit claimed (see instructions and attach Form TP-584.1, Schedule G) ....................................
6 Total tax due (subtract line 5 from line 4) ..........................................................................
None
1
2 I None
3 None
4 None
5 { None
6 None
Part I - Computation of Tax Due
I Enter amount of consideration for the conveyance (if you are claiming a total exemption from tax, check the exemption
claimed box, enter consideretion and proceed to Part lll) ................................. r"-'lExemptlon claimed
2 Continuing lien deduction (see instructions itproperty is taken subject to mortgage or lien) .............................
3 Taxable consideration (subtract line 2 from line 1) ..................................................................
4 Tax: $2 for each $500, or fractional part thereof, of consideration on line 3 .....................................
Part U - Computation of Additional Tax Due on the Conveyance of Residential Real Property for $1 Million or More
I En er amount of consideration for conveyance (from Part f, line 1} .............................................. ~
2 Taxable consideralion (multiply line 1 by the percentage of the premises which is residential real property; see instructions) ......
3 Total additional transfer tax due* fi% of line2) ...................................................................
*Please make check(s) payable to the county clerk where the recording is to take place or if lhe recording is to take place in New York
City, make check(s) payable to the NYC Department of Finance. If no recording is required, send this return and your check(s) made
payable 1o the Department of Taxation and Finance, directly fo the NYS Tax Department, I I I t:3-Transfer Tax, PO Box 5045, Albany NY
12205-5045.
For recording officer's use Amount I Dale received I Transaction number
Ireceved Part I $
Part II $
-584 i lOiBb) ~backI
:hedule B -- (continued) ~
rt I1[! - Explanation of Exemption Claimed in 1 (check any boxes that apply)
: conveyance of real properly is exempt from the real estate transfer tax for the following reason:
Conveyance is to the United Nations, the United States of America, the state of New York or any of their instrumentalities,
agencies or political subdivisions (or any public corporation, including a public corporation created pursuant to agreement or
compact with another state or Canada) ...................................................................................... a
Conveyance is to secure a debt or other obligation .......................................................................... b
Conveyance is without additional consideration to confirm, correct, modify or supplement a prior conveyance ................ c
Conveyance of real property is without consideration and not in connection with a sale, including conveyances conveying
realty as bona fide gifts ..................................................................................................... d
Conveyance is given in connection with a tax sale ........................................................................... e
Conveyance is a mere change of identity or form of ownership or organization where there is no change in beneficial
ownership. (This exemption cannot be claimed for a conveyance to a cooperative housing corporation of real property
comprising the cooperative dwelling or dwellings.) Attach Form TP-584.1, Schedule F ....................................... f
Conveyance consists of deed of partition .................................................................................... g
Conveyance is given pursuant to the federal bankruptcy act ................................................................. h
Conveyance consists of the execution of a contract to sell real property without the use or occupancy of such property or
the granting of an option to purchase real property without the use or occupancy of such property .......................... I
Conveyance of an option or contract to purchase real property with the use or occupancy of such property where the
consideration is less than $200,000 and such property was used solely by the grantor as the grantor's personal residence
and consists of a 1-, 2-, or 3-family house, an individual residential condominium unit, or the sale of stock in a cooperative
housing corporation in connection with the grant or transfer of a proprietary leasehold covering an individual residential
cooperative apartment ....................................................................................................... J
Conveyance is not a conveyance within the meaning of section 1401(e) of Article 31 of the Tax Law (attach documents
supporting such c/aim) ......................................................................................................... k
Other (attach explanation) .............................................................................. i
[]
[]
[]
hedule C -- Credit Line Mortaacle Certificate (Article 11 of the Tax Law)
replete the following only If the Interest being transferred Is a fee simple interest.
re) certify that: (check the appropriate box)
The real property being sold or transferred is not subject to an outstanding credit line mortgage.
[] The real property being sold or transferred is subject to an outstanding credit line mortgage. However, an exemption from the tax
is claimed for the following reason:
[] The transfer of real property is a transfer of a fee simple interest to a person or persons who held a fee simple interest In the
real property (whether as a joint tenant, a tenant in common or otherwise) immediately before the transfer.
[] The transfer of real property is (A) to a person or persons related by blood, marriage or adoption to the original obligor or to
one or more of the original obligors or (B) to a person or entity where 50% or more of the beneficial interest in such real
property after the transfer is held by the transferor or such related person or persons (as in the case of a transfer to a trustee
for the benefit of a minor or the transfer to a trust for the benefit of the transferor).
[] The transfer of real property is a transfer to a trustee in bankruptcy, a receiver, assignee or other officer of a court.
[] The maximum principal amount secured by the credit line morlgage is $3,000,000 or more and the real property being sold
or transferred is not principally improved nor will it be improved by a one- to six-family owner-occupied residence or dwelling.
Please note: for purposes of determining whether the maximum principal amount secured is $3,000,000 or more as
described above, the amounts secured by two or more credit line mortgages may be aggregated under certain
circumstances. See TSB-M-96(6)-R for more information regarding these aggregation requirements.
[] Other (attach detailed explanation).
[] The real property being transferred is presently subject to an outstanding credit line mortgage. However, no tax is due for the
following reason:
[] A certificate of discharge of the credit line mortgage is being offered at the time of recording the deed.
[] A check has been drawn payable for transmission to the credit line mortgagee or his agent for the balance due, and a
satisfaction of such mortgage will be recorded as soon as it is available.
[] The real property being transferred is subject to an outstanding credit line mortgage recorded in
(insert l/bar and page or reel or other identification of the mortgage). The maximum principal amount of debt or obligation secured
by the mortgage is No exemption from tax is claimed and the tax of is
being paid herewith. (Make check payable to county clerk where deed will be recorded or, if the recording is to take place in New
· York City, make check payable to the NYC Department of Finance.)
_(inature (both the grantor(s) and grantee(s) must sign).
,e undersigned certify that the above return, including any certification, schedule or attachment, is to the best of his/her knowledge, true
d complete.
Grantor Title Grantee
Garrett DeGraff Robert C. Rothberg
;mlnder: Did you complete all of the required Information In Schedules A and B? Were you required to complete Schedule C? If you checked e,
,r g In Schedule A, did you complete TP-584.17 Have you all;tched your check(s) made payable to the county clerk where recording will take
~-ce or, If the recording Is In New York City, fo the NYC Department of Finance? If no recording Is required, send your check(e), made payable to
c Department of Taxation end Finance, directly to the NYS Tax Department, TTTB-Transfer Tax, PO Box 5045, Albany NY 12205-5045.
SCHEDULE A
Grantors:
DeGRAFF, GARRETT
DeGKAFF, MARGARET
163 Eton Place
West Hempstead,
New York 11552
Social Security #
ROTHBERG, ROBERT C.
PALMIERI, CAROL A.
residing at:
55 West Hartsdale Avenue, Unit H
Hartsdale, New York 10530
econic Bay Region
Community Preservation Fund
East Hampton 03
Riverhead06
Shelter Island 07
Southampton 09
Southold 10
Please print or type.
Schedule A Information Relati~-q~6-~'liV~'yance
[] tndividual
[] Corporation
[] Partnership
[] Other
Granlee
[] Individual
[] Corporalion
[] Padnership
[] Other
Name (individual; last, first, middle initial)
SEE SCHEDULE A ATTACHED
Mailing address
City State ZtP code
Name (individual; last, first, middle initial)
ROTHBERG, ROBERT C. and PALMIERI, CAROL A.
Mailing address
55 West Hartsdale Avenue, Unit H
City Slate Z~P code
Hartsdale NY 10530
Location and description of properly conveyed
Social Securily Number
Social Security Number
Federal employer idenl, number
Soci~ Security Number
~oc a Secur ly Number
Tax map designation
Dist Section Block
1000 112. 01.
00
Address Village Town
4255 Aldrich St. Mattituck Southold
Lol
~/o
012.
000
Type of properly conveyed (check applicable box
I)atc af convcyancc Dale of conlract Dual Towns:
[] hnprovcd
Condition of conveyance (check all that apply)
X
a. - Conveyance of fee interest
b. - Acquisition of a controlling interest (state
percentage acquired
c. - Transfer of a controlling interest (state
percentage Iransferred
d. - Conveyance lo cooperative housing
corporation
e. - Conveyance pursuant to or in lieu of
foreclosure or enforcemenl et security
inlerest
f.- Conveyance which consisls of a mere
change of identily or form of ownership or
%) organization
g.- Conveyance for which credil (or lax
%) previously paid will be claimed
h.- Conveyance of cooperative apadmenl(s)
i. - Syndication
j - Conveyance of air rigMs or development
rights
k. - Contract assignmenl
I. - Option assignment or surrender
m. - Leasehold assignment or surrender
n,- Leasehold grant
o,- Conveyance off an easement
p,- Conveyance for which exemption is
claimed (complete Schedule B.
Pad 11)
q.- Conveyance et properly partly within and
partly wRhout the slate
r.- Other (describe)
Schedule B - Community Preservation Fund
Part I - Compulation of Tax Due
1. Enter amount of consideration for the cooveyance (from line 1 TP504 Schedule B)
2, Allowance(see below)
3, Taxable consideralion (subtract line 2 from line 1)
4. 2% CommunRy Preservation Fund (of line 3) make certified check payable to SUFFOLK COUNTY CLERK
5 Property not subject lo CPF Tax (See ScheduleC)
None
None
None
For recording officer's use Amounl received
Date received
Transaction number
Allowance:
East Hampton
Shelter Island
Southampton
$250,000.00 Improved
$250,000.00 Improved
$250,000.00 Improved
$100,000.00 Vacant Land (Unimproved)
$100,000.00 Vacant Land (Unimproved)
$100,000.00 Vacant Land (Unimproved)
Riverhead $150,000.00 Improved $ 75,000.00 Vacant Land (Unimproved)
Southold $150,000.00 Improved $ 75,000.00 Vacant Land (Unimproved)
Schedule C (continued)
Part 11 - Explanafion of Exempfion Cia I, line 1 (check any boxes thai apply )
The conveyance of real properly is exempt from the real estale transfer lax for the Iollowing reason:
a. Conveyance is to the Uniled Nafions, the Uniled States of America, Ihe stale of New York or any of Iheir inslrumentalifies,
agencies or political subdivisions (or any public corporalion, including a public coq:,orafion crealed pursuanl to agreemenl or
compact wilh another state or Canada)
b. Conveyance is Io secure a debt or other obligation
c. Conveyance is wilhoul additional consideralion 1o confirm, correcl, modify or sopplement a prior conveyance
d. Conveyance of real properly is wilhoul considerafioo and nol in connecfion wilh a sale, including conveyances conveying
really as bona fide gills
e. Conveyance is given in connecfion wilh a lax sale
f. Conveyance is a mere change of idenfify or form of owoership or organization where Ihere is no change in beneficial
ownership. (This exemption cannot be claimed for a conveyance to a cooperative housing corporation of real properly
comprising the cooperative dwelling or dwelliogs.) .........
g. Conveyance consists of deed of parlilion
h. Conveyance is given pursuant lo lhe federal bankruplcy act
i. Conveyance consists of the execution of a conlract to sell real property withoul the use or occupancy of such property or
the granting of an option to purchase real property without the use or occupancy of such properly
j. Conveyance or real properly which is subject to restrictions which prohibit the Gsa of the entire properly for any purposes
except agricullure, recreation or conservation, pursuant to Section 1449-ee (2) (j) or (k) of Adicle 31-D of the Tax Law.
(See required Town approval, below).
k. Conveyance of real properly for open space, parks, or historic preservation purposes to any not-for-profit tax exempt
corporation operated for conservation, environmental, or historic preservafion purposes. -
I. Other list explanations in space below (Grandfalher/Contracl)
re.The conveyance is approved for an exemption from the Communily Preservation Transfer Tax, under Section 1449-ee of
Adicle 31-D of the Tax law. (See j in Schedule C)
Town Atlomey or olher designated official
Penalties and Interest
Penalties
Any grantor or grantee failing to file a relurn or lo pay any lax within the
time required shall be subject lo a penalty of 10% of the amount of tax due
plus an inleresl penally of 2% of such amount for each monlh of delay or
fraction Ihereof after the expiration of the first month after soch return was
required to be filed or Ihe tax became due. However, lhe inleresl penalty
shall nol exceed 25% in the aggregate.
Interest
Daily compounded interesl will be charged on the amounl of
the tax due not paid within the lime required.
***** By signing tile following, tile buyer and seller forthcr reprcscut aud attest to
tile fact that for properly lying within Southold Town, a wdidly executed contract
was in effect prior to March 1, 1999 and that for all other towus subject at the CPI:
tax, a validly executed contract was in effect prior to April 1, 1999.
Seller Buyer
Signature (both the grantor(s) and grantee(s) must sign).
The undersigned certify that the above relum, including any cedificafion, schedule or allachment, is to the best Gl his/her knowledge,
Irue and complete.
Grantor Grantee
Oarrett DeGraff Robert C. Rothberg
Grastor Granlee
CHEDULE A
Grantors:
DeGRAFF, GARRETT
DeGRAFF, MARGARET
residing at:
163 Eton Place
West Hempstead, New York
11552
Social Security
ROTHBERG, ROBERT C.
PALMIERI, CAROL A.
residing at:
55 West Hartsdale Avenue, Unit H
Hartsdale, New York 10530
FOR COUNTY USE ONLY
Cl. SWlS Code
C2. Date Deed Recorded
C3, Book I I I
PROPERTY INFORMATION
1. Property 4255
PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM
INSTRUCTtO ,: http://www.orps.state.ny.us or PHON,~518) 473-7222
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
Month / D~¥ / Year I STATE BOARD OF REAL PROPERTY SERVICES
RP - 5217
IC4. PageI= i i i Ul,.S2t7 I~, 3/'~7
Aldrich St. I
STREET NAME
2. Buyer
Name
3. Tax
Billing
Address
I Southold I Mattituck I 11952
I ROTHBERG I Robert Co
PALMIERI Carol A.
Indicate where future Tax Bills are to be sent
if other than buyer address (at bottom of form{ I I
4. Indicate the number of Assessment I I [~ {Only if Part of a Parcel) Check as they apply:
Roll parcels transferred on the deed , , # of Parcels OR~ ~ Part of a Parcel 4A. Planning Board with Subdivision Authority Exists
4B. Subdivision Approval was Required for Transfer []
Deed
0
3
PropertyI I x [ l OR I , , · I 4c. ParcelApprovedfor Subdivision withMap Provided []
DeGRAFF GARRETT
g. SaBer I DeGRAFF I MARGARET
LAST NAME / COMPANY FIRST NAME
Name
MST NAME / COMPANY FIRST NAME
ROTHBERG Robert C.
PALMIERI I Carol A. J
LAST NAME / COMPANY FIRST NAME
7. Check the box below which most accurately describes the use of the property at the time of sale:
B 2 or 3 Family Residential Commercial J ~ Industrial
C Residential Vacant Land Apartment KI,~ Public Service
DI I Non-Residential Vacant Land Entertainment/Amusement LLI Forest
Check the boxes below as they apply:
8. Ownership Type is Condominium []
9. New Construction on Vacant Land []
10A. Property Located within an Agricultural District []
10B. Buyer received a disclosure notice indicating []
that the property is in an Agricultural District
SALE INFORMATION I
11. Sale Contract Date
12. Date of Sale / Transfer
I /N/A / I
Month Day Year
I 4/ 7 / 00I
Month Day Year
13. Full Sale Price I I I I I I ~ ~ 0, ~ 0 I 0 I
(Full Sale Price is the total amount paid for the property including personaI property.
This payment may be in the form of cash, other property or goods, or the assumption of
mortgages or other obligations.{ P/ease round to the nearest whole do#ar amount
14. Indicate the value of personal I
property included in the sale ~1 ~ ·
ASSESSMENT INFORMATION Data should reflect the latest Finai Assessment Roll and Tax Bill
16. Year of Assessment Roll from
which information taken
15, Check one or more of these conditions as applicable to transfer:
iSale Between Relatives or Former Relatives
Sale Between Related Companies or Partners in Business
Qne of the Buyers is also a Seller
Buyer or Seller is Government Agency or Lending Institution
Deed Type not Warranty or Bargain and Sale (Specify Below)
Sale of Fractional or Less than Fee Interest (Specify Below)
Significant Change in Property Between Taxable Status and Sale Da
Sale of Business is Included in Sale Price
Other Unusual Factors Affecting Sale Price (Specify Below)
None
½ ½ ,3,'1 , 7, 01
18. PropectyClass I 3, 1, ]~-I I 19. SchoolDistrictName I #12 I
20. Tax Map identifier(s) / Roll IdentiBer(s) {if more than four, a~ach sheet with additional identifier{s))
1000-112.00-01.00-012.000
I I [ J
I CERTIFICATION I
I certil~ Ihat all uf the items of informatimt entered on this form are true and currect (to the lest of' my knowledge and belief) and ] understand that the making
of any willful t~lse slatement of material fact hereki will subject me to the provisions of the penal law relative to the making and filing of f~lse instruments.
BUYER BUYER'S A'R'ORNEY
Hartsdale NY 10530
I ~
CITY OR %OWN STATE ZIP CODE
SELLER
TOHILL ANTHONY B.
631 I 727-8383
BU R 1GNAT RE DATE
~o~er~ C. Rothberg
.5.5 I West Hartsdale Ave., Unit H
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re:
Gentlemen'
The
April 7, 2000
Lot Line Modification for
DeGraff and Rothberq/Palmieri
following statements are offered for your
consideration in the review of the above-mentioned lot line
modification and its referral to the Suffolk County Planning
Commission:
(1) No grading is proposed.
(2) No new roads are proposed and no changes will be made
grades of the existing roads.
(3) No new drainage structures or alteration of existing
structures are proposed.
in the
DeGRRFF
MARGARET -D eGRA/F F ~
ROBERT C. ROT~~HBE
CAROL A. PALMIERI
A ICATION FOR APPROVAL OF P
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (tentative) (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southohl Town
Planning Board, and represents and states as follows:
1. The applicant is the owner o{ record of the land under application. (:fl the applicant is not the
oxvner of record of tbe land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be N//k Th±s ±s not a subd'iv±s'ion. Th±s
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's of[ice as
follows:
Liber 12012 Page 909 On Jan. 1:1~ 2000 .
Liber ........................ Page ...................... On ....................... :
Liber ........................ Page ...................... On ....................... ;
Liber ........................ Page ...................... On ....................... ;
Liber ........................ Page ...................... On ....................... ;
as devised under the Last Will and Testament of .......................................
or as distrlbutee ........................................................................
5. The area of the land is ...2.:.0..2.4. ........ acres.
6. All taxes xvhich are liens on the land at the date hereof bare been paid ~t ............
7.The land is encumbered by ....N.o..n?. .....................................................
mortgage (s) as follows:
(a) Mortgage recorded in Liber .............. Page .................. in original amount
of $ .............. unpaid amount $ ..................... held by ......................
.............. ad'dress ................................................................
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of .............. unpaid amount $ ....................... held by ......................
.............. address ...............................................................
(c) Mortgage recorded in Liher .............. Page ................ in original amount
of .............. unpaid amount $ ...................... held by ......................
...................... address ............ : ............................................
8. There are no other encumbrances or liens against the land ltlmei~Ix ........................
9. The land lies in the folloxving zoning use districts CR 80
10. No part of the land lies under water xvhether title water, stream, pond xvater or otherwise, ex-
cept premises are a vacant lot on Long Island Sound
11. The applicant shall at his expense install all reqtfired public improvements. N/A
12. The land qfl~l~ (does not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is N/A
13. X. Vater mains will be laid by N/A
aud (a) (no) charge will be made for installing said mains.
14. Electric lines and standards xvill be installed by ...N/.~ ..................................
..................................... and (a)
lines.
(no) charge will be made for installing said
15. Gas mains will be installed by . ...N../?: ...................................................
and (a) (no) charge will be made for installing said mains.
16. If streets shoxvn on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "B" hereto, to show same.
17. If streets shoxvn on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to show same.
18. There are no existing buildings or structures ou the land xvhich are not located and shown
on the plat.
19. Where the plat shoxvs proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are uo reserve strips at the end of the streets on said
existiug maps at their conjunctions with the proposed streets.
20. In the course of these proceediugs, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading and reqnired public improvements will he
$....N..[,~... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at .............. )'ears. The Performance Bond xvill be written by
a licensed surety company unless otherwise showu on Schedule "F".
DATE April 7, 2000 .,X~.2DOQ
~RRETT DoG~F-E
(Name of Applicant)
(Signature and Title) C/1A~/~T, A. PALMIERI
STATE OF NEW YORK, COUNTY OF ................................. ss:
On the .................. day of ............................. , 19 ....... before me personally came
........................................... to me known to be the individnal described in and who
t. xccnted the foregoing instrument, and acknowledged that ............ executed the same.
Notary Public
.'qT..\TE OF NE\V YORK, COUNTY OF ............................ ss:
On the ................ day ............ of .............. , 19 ...... , before me personally came
......................... to me known, who being by me duly sworn did de-
pose and say that ............ resides at No.
................................ that .......................... is the ..........
the corporation described in and which executed the foregoing instrument; that ............ knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
and that ............ signed .............. name thereto by like order.
Notary Public
STATE OF NEW YORK )
) SS:
COUNTY OF SUFFOLK )
On the 7th day of ApriL, in the year 2000 before me
the undersigned, personally appeared GARRETT DeGRAFF and MARGARET
DeGRAFF personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
the executed the same in their capacities, and that by their
signatures on the instrument, the individuals or the persons upon
behalf of which the individuals acted, executed the instrument.
Notary Public
STATE OF NEW YORK )
) SS:
COUNTY OF SUFFOLK )
ANTHONY B. TOHILL
NOTARYNO--o~'r ~1 'P'UBLI~ CJo~tate
commission Explre~
On the 7th day of April, in the year 2000 before me
the undersigned, personally appeared ROBERT C. ROTHBERG and CAROL
A. PALMIERI personally known to me or proved to me on the basis
of satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
the executed the same in their capacities, and that by their
signatures on the instrument, the individuals or the persons upon
behalf of which the individuals acted, executed the instrument.
Notary Public
ANTHONY B. TOHILL
NOTARY PUBLIC, State of New York
No. 02TO9350510
Qualiflecl in Suffo k Cou_nty..-~/,.,.,..,~
Commission Expires Sept. 30, -/_.,x ~-
QUESTIONNAIRE T^ ~- .
·~ ~-~l~G BOARD
Please complete, sign and return to the office of the ~lanning
Board with your completed applications forms. If your answer
to any of the following, questions is yes, please indicate
these OR your guaranteed
evidence~ survey or submi~ other appropriate
1. Ar'e there any wetland grasses on this parcel? Yes ~p
(Attached is a iist.~f the wetland grasses defined
by the ~pwn Code, Chapter.97, for your referencc)
2. Are there.any other premises under your ownership
abuttin~ this parcel? Yes
3. Are there any building permits pending on
this parcel?
4. Are. there any other applications pending
concerning ~his property before.any othgr
de~artment, qr agency?(Town. ~ State, County, etc.
S. Is there any application pending before
any other agency with regard to a different
project on this parcel?
6. Was this property the subject of any prior.
application to the Planning Board?
7. Does this property'have a valid certificate
of occupancy, .if yes please submit a copy of same
No
Yes X~
No
No
certify that,~ho above
on by the Planning Board in considering this application.
~d~~~' ,'~,~~/~ ' ' '-~pril 7,
kd ~-~r~.o~.r-~, ow,~0o~ authorized agon~
statements are true and will :1~' reli-.ed
2000
~£ ~9/_ 9~S : 'ON ×ii-; ~ ~qI~,~'~cF~ NF!O£ ~ : WO~
Attachment to questionnaire for the Planning Board
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss:
On the 7th day of ApriL, in the year 2000 before me
the undersigned, personally appeared GARRETT DeGRAFF and MARGARET
DeGRAFF personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
the executed the same in their capacities, and that by their
signatures on the instrument, the individuals or the persons upon
behalf of which the individuals acted, executed the instrument.
Notary Public
STATE OF NEW YORK )
)
COUNTY OF SUFFOLK )
ss:
NOTARY PUBLIC, State of New ¥~rk
No. 02T09350510
Qualified n Suffolk Cou.r~yD ,~ ~
Comrnl~lsion Expires Sept. 30, ~2(C~D--L,'
On the 7th day of Apri% in the year 2000 before me
the undersigned, personally appeared ROBERT C. ROTHBERG and CAROL
A. PALMIERI personally known to me or proved to me on the basis
of satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
the executed the same in their capacities, and that by their
signatures on the instrument, the individuals or the persons upon
behalf of which the individuals acted, executed the instrument.
Notary Public
Ar~IHONY B. TOHILL
NOTARY PUBLIC, State of New York
No. 02TO9350510
Qualified in Suffolk Country
Commission Expires Sept, 30, =~.Oz::~3
The Town of Soutl old,s Code of ....
-' - ~ ..... ~¢nicn prohibits conflic~ts of
interest On .the~rt of town of~ and e_m l~s. The -
uprose of tills forum Is t~rovide information which can
alert the town of ~ossib~e conflicts of interest and allow
it t_ o take ~ate~r action is necessa~t~avoid name.
GARRETT DeG~FF, ~RGARET DeG~FF, --
YOUR NAME: ROBERT C. ROTHBERG and CAROL A. PALMIERI
Exemption from pl~t o~ official map
(If "Other," name the activity.) Lo~t Line Modificatio~n
YES ~ NO X
Title or position of that person
appropriate line A) through D) a,ld/or describe in tile space
provided .
parent, or child Is (check all that
i~ a eorporatlon)~
corporation);
OBERT . ~
'~ARRETT~
Signature~ April,
MARG%[~E ~ ~e~ ~F F
2OOO
Town Of Southold
P.O Box 1179
Southold, NY 11971
* * * RECEIPT * * *
Date: 10/12/01
Transaction(s):
1 Application Fees
Cash#: 217440629
Receipt#: 0
Subtotal
$250.00
Total Paid: $250.00
Name:
Rothberg & DeGraff, Robert & Garrett
Sctm #112-I-12
UC 1' .J- 5 2001
',:~outl~o!d Town
~'~anning Board
Clerk ID: JOYCEW Internal ID: 41148
AFFIDAVIT OF POSTIN~
This is to serve notice that I personally posted the property known as
by placing the Town's ~icial poster notices(s) within ~0 ~eet o~ ~he front prope~y
line ~cing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place ~r seven days prior to the date ~ the public
hearing on
t
I have sent notices, by ce~ified mail, the receipts of which arC attached, to the
owners of record of evew prope~ which abu~ and eve~ prppe~y which is across
from any public or private street from the above mentioned prope~y
on /~- ~b- ~ I
Your name (print)
Signature
Address
Notary Public
UELANIE Vo I~qOW~
PLEASE I~ETUI~N [HIS AFFIDA ~1E AND CEI~I1FIED MAll I~ECEIPES ON [HE DAY OF.
01~ Al- [HE PUBLIC HEAI~INO
~e: RothherE/DeGraff Lot Line ~h~
SCTM#: 1000-112-1-~, 12 & 13
Date of Hearing: ~o~., ~o~embe~ 5~ 2001, 6:00
UNIT ID: 0952
Clerk: Kt(V5RW
10/26/01
UNIT ID:
Postmark
Here
Clerk: KKV5RW
1.0/26/01
o ~TTITUa(, NY 11952
=,- 0.~4 ID:
rL.I Postmark
Here
o Clerk: ~KV5RW
o 10/26/01
Street, Apt. No.,;~. O
r-~ or PO Box No.
[~ Cit~4 State, ZIp+4
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired·
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits·
1. Article Addressed to:
(T~an.~ ?OB~' 0320
PS Form~81 1, August 2001
[] Addressee
Is delivery address different from item 1 ? I~'Yes
If YES, enter delivery address below: [] No
4' Service Type
[] Certified Mail r-I Express Mail
[] Registered [] Return Receipt for Merchandise
[] insured Mail [] C,O.D.
. Restricted Delivery? (Extra Fee) [] Yes
BOOS 2444 0862
Domestic Return Receipt 102595-01-M-2509
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
[] Agent
0 Addressee
Name) C, Date of Delivery
D. Is delivery 1 item 17 [] Yes
If YES, enter delivery~ 3elow: [] No
Mail [] Express Mail
[] Return Receipt for Merchandise
[] C.O.D.
-~xtra Fee) [] Yes
2. Article Number
(Transfer from serv, 7 0 0 1
PS Form 3811, August ZUfJ1
0320 0005 2444 OS&6
Domestic Return Receipt
102595-01-M-2500
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your name and address on the reverse
so that we cae return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
· ~ Addressee
Received by ( ~ Delivery
Is delivery address different from item 1 ? [] Yes
If YES, enter delivery address below: [] No
3. ~]er~ieCr~ifiT~eMail [] Express Mail
[ [] Registered [] Return Receipt for Merchandise
L [] Insured Mail [] C.O,D.
4. Restricted Delivery? (Extra Fee) [] Yes
2. Article Number
(Transfer from S~ 7 0 0 1
PS Form 3811, August 2001
0320 0005 2444 0879
Domestic Return Receipt 102595-01 .M-25~1~1
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIA-NO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 5, 2001
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action:
Proposed lot line change for Robert Rothberg & Carol Palmieri
Rothberg and J. Garrett DeGraff and Margaret B. DeGraff
SCTM#:
1000-112-1-11, 12 & 13
Location:
On private right-of-way, 3905' north of Sound Avenue in Mattituck
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposed lot line change is to subtract 44,800 sq. f. from
a 90,113 sq. ft. lot, SCTM#1000-112-1-12, and add itto a 178,082 sq. ft. parcel,
SCTM#1000-112-1-13, and to subtract 45,313 sq. ft. from the same 90,113 sq. ft.
parcel, SCTM#1000-112-1-12 and add it to a 91,366 sq. ft. parcel, SCTM#1000-112-1-
11.
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed, and it was
determined that no significant adverse effects to the environment were likely to occur
should the project be implemented as planned.
SEQR Negative Declaration - PaRe Two
For Further Information:
Contact Person: Robert G. Kassner
Address: Planning Board
Telephone Number: (631)765-1938
cc: Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Suffolk County Planning Commission
Elizabeth Neville, Town Clerk
Applicant
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 16, 2001
Mr. Robert Rothberg
55 West Hartsdale Avenue
Hartsdale, NY 10530
RE:
Proposed Lot Line Change for Robert Rothberg & Carol Palmieri Rothberg and J.
Garrett DeGraff and Margaret B. DeGraff
SCTM# 1000-112-1-11, 12 & 13
Dear Mr. Rothberg:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, October 15, 2001:
BE IT RESOLVED that the Southold Town Planning Board set Monday, November 5,
2001 at 6:00 p.m. for a final public hearing on the maps dated August 13, 2001.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Office, Southold Town Hall.
Please return the endorsed Affidavit of Posting, proof of certified mailing, and the signed
green return receipts from the certified mailings on the day of the public hearing before
4:00 p.m. Please also return the sign and the post to the Planning Office after the
public hearing.
Please contact this office if you have any questions regarding the above.
Very truly yours, /~
Bennett Orlowski, Jr.
Chairman
encl.
Southold Town Plannin.q Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-112-1-11, 12 & 13;
3. That the property which is the subject of this application is located in the R-80
Zoning District.
That the application is for a lot line change to subtract 44,800 sq. ft. from a
90,113 sq. ft. parcel, SCTM#1000-112-1-12, and add it to a 178,082 sq. ft.
parcel, SCTM#1000-112-1-13, and to subtract 45,313 sq. ft. from the same
90,113 sq. ft. parcel, SCTM#1000-112-1-12, and add it to a 91,366 sq. ft. parcel,
SCTM#1000-112-1-11. The property is located on Long Island Sound, 3,905 ft.
north of Sound Avenue & Aldrich Lane Extension in Mattituck.
5. That the files pertaining to this application are open for yg~ur information during
normal business days between the hours of 8 a.m. and,4Cp.m. Or, if you have
any questions, you can call the Planning Board Office at (631)765-1938.
That a public hearing will be held on the matter by the Planning Board on
November 5, 2001 at 6:00 p.m. in the Meeting Hall at Southold Town Hall, Main
Road, Southold; that a notice of such hearing will be published at least five days
prior to the date of such hearing in the Suffolk Times, published in the Town of
Southold; that you or your representative have the right to appear and be heard
at such hearing.
PetitionedOwner's Name(s): Robert Rothberg & Carol Palmieri Rothberg/J. Garrett &
Margaret DeGraff
Date: October 18, 2001
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the lown's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE £ETLII~N THIS AFFIDAVIT AND CERTIFIED MAIL I~ECEIPT$ ON THE DAY OF.
0,~ Al' THE PUBLIC HEAl,lNG
Re: Rothberg/DeG~aff Lot Line Change
SCTM#: 1000-112-1-11~ 12 & 13
Date of Hearing:Mon., November 5, 2001, 6:00 p.m.
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
. Chapter 58
NOTICE OF PUBLIC HEARING
§ 58-1. Providing notice of public hearings.
[HISTORY: Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25~1995, Amendments
noted where applicable.]
§ 58-L Providlngnotice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall provide for the giving of notice:
~ By causing a notice giving the time, date, place and
nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
promises facing each public or private street which the
property involved in the application abuts, giving notice
of the application, the nature of the approval se,~oht
thereby and the time and place of the public hearing
thereon. The sign shall be set back not more than ten
(10) feet from the property line. The sign shall be
displ ~ for a period of not less than seven (7) days
immediately pree~{-~ the date of the public hearing.
The applicant or his/her ~oent shall ~e an affidavit that
s/he has complied with this provision.
C. By requiring the applicant to send notice to the owners
of record of every property which abuts and every
property which is across from any public or p~vate street
5801 1-~-~
§ 58-1
SOUTHOLD CODE
§ 58-1
from the property included in the application. Such
notice shall be made by certified mail, return receipt
requested, posted at least seven (7) days prior to the date
of the initial public hearing on the application and
addressed to the owners at the addresses listed for them
on the local assessment roll. The applicant or agent shall
file an affidavit that s/he has comphed with this
provision.
5802
R. & C. ROTHBERG/J. & M. DeGRAFF
ROTHBERG/DeGRAFF LOT LINE
CHANGE
1000-112-1 11, 12 & 13
Lot Line Change to split SCTM#1000-1-12 by merging
it with the adjoining lots, SCTM#1000-1-11 & 13, to
either side.
MON. - NOVEMBER 5, 2001 - 6:00 P.M.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATI-IAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town
on the 5th day of November, 2001 on the question of the following:
6:00 P.M. Public Hearing for the proposed lot line change for Rothberg/DeGraff. The
property is located on Long Island Sound, 3,905 ft. north of Sound Avenue & Aldrich
Lane Extension in Mattituck, Town of Southold, County of Suffolk, State of New York.
Suffolk County Tax Map Number 1000-112-1-11, 12 & 13.
6:05 P.M. Public Hearing for the proposed site plan for Paul Corazzini. The property is
located on the southwest corner of Main Road & Albertson Lane in Greenport, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
52-5-58.2.
Dated: 10/18/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, OCTOBER 25, 2001 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Suffolk Times
P.O. Box 1179
53095 Route 25
Southold, NY 11971
Phone: (631) 765-1938
Fax: (631) 765-3136
E-Mail: planning@southold.org
To: Christina Weber, The Suffolk From: Valede Scopaz/Carol
Times
Fmc Pages: 2
Phone: Date: 10/18/01
Re: Legal Ad for 10/25/01 Edition cc:
Urgent For Review Please Comment Please Reply As Requested
Please print the following legal ad in the October 25th Edition. Thanks.
6:00 p.m. Rothberg/DeGraff Lot Line Change
6:05 p.m. Paul Corazzini Site Plan
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLL~M J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town
on the 5th day of November, 2001 on the question of the following:
6:00 P.M. Public Hearing for the proposed lot line change for Rothberg/DeGraff. The
property is located on Long Island Sound, 3,905 ft. north of Sound Avenue & Aldrich
Lane Extension in Mattituck, Town of Southold, County of Suffolk, State of New York.
Suffolk County Tax Map Number 1000-112-1-11, 12 & 13.
6:05 P.M. Public Hearing for the proposed site plan for Paul Corazzini. The property is
located on the southwest corner of Main Road & Albertson Lane in Greenport, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-
52-5-58.2.
Dated: 10/18/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York
being duly sworn, says that on the 'lSth day of October, 2001 she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in
a most public place in the Town of Southold, Suffolk County, New York, to wit: Town
Clerk's Bulletin Board, Southold Town Hall, 53095 Main Road, Southold, New
York.
1115101 Regular Meeting:
6:00 p.m. Public Hearing for the Lot Line Change of Rothberg/DeGraff
SCTM#1000-112-1-11, 12 & 13
6:05 p.m. Public Hearing for the Site Plan of Paul Corazzini
SCTM#1000-52-5-58.2
Carol Kalin
Secretary, Southold Town Planning Board
Sworn to before me this
of
Notary Public
HELENE D. HORNE
Notary Public, State of New Yo~k
NO. 4951364
Ouel~fied in Suffolk County.~
Commisaion Expires MBy 22~ ~
STATE OF NEW YORK)
)SS:
COUNTY OF SUFFOLK)
· ..,~r'O,~2,4/ ¢~¢W-v/-- of Mattituck, in said
county, being duly swom, says that he/she is Principal
clerk of THE SUFFOLK TIMES, a weekly newspaper, pub-
#shed at Mattituck, in the Town of Southotd, County of
Suffolk and State of New York, and that the NolJce of which
the annexed is a printed copy, has been regularly pub-
lished in said Newspaper once each week
for /' weeks successively, commencing
on the ~' .C' day
of 200___/__
ANNE H. OLSEN
Notary Public, State of New York
No. 01OL4843000
Qualified in Suffolk Countg~..~
Subi~tLssion Without a Cover Letter
Subject:
SCT_~I#: 1000-
Comments:
SEP ~ 7 21}01
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
%B~:FOL~c~
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
April 18, 2000
Anthony Tohill, P.C.
Attorneys at Law
12 First Street
P.O. Box 1330
Riverhead, NY 11901-0903
RE:
Lot Line Change for
DeGraffs/Rothberg & Palmieri
North of Alrich Lane Extension, Mattituck
SCTMI 1000-112-1-11, 12 & 13
Zone: Low Density Residential (R-80)
Dear Mr. Tohill,
The Planning Board has received your letter of April 17, 2000, regarding
the lot line change for DeGraffs/Rothberg & Palmieri.
The changes/additions indicated on the enclosed form must be made on
the map before the Board can proceed with its review.
The scale of the map must be 1"=100'.
If you have any questions, or require further assistance, please contact
this office.
k-~o~rrt IG. Kassner Site Plan Reviewer
Encl.
The following items
lot-line change:
LOT-LINE CHANGE
are to be shown on the survey for a
( ) Key map.
( ) District, section, block and lot number from tax map, sc
/ and north arrow.
( Name of subdivision map, if lot is part of a filed
subdivision. Also, show the liber and page number of fil
?.~ map.
Name and address of the owners of record.
( ) Name and address of the person preparing the map (certif
engineer,land surveyor, architect.) including original s~
,/and signature.
(F) Property descriptions, dimensions, bearings, square
footage of the properties being changed, square footage
the land being transfered. The existing and proposed
surveyed boundary lines of both properties must be shown
. one piece of paper.
( ~/ Areas subject to flooding, including wetlands.
(~) .Existing buildings and site improvements, (i.e. fences,
/hedges).
v; Indicate the existinq lot line (dotted line) with the
bearings and distanc~ and the pr6posed lot line (sol___~d
l~q.~) with the new bearing and distance.
) Location and name of existing streets or
adjacent to the property.
) Existing spot grades.
The following information is to be
application for a lot-line change:
right-of-ways
submitted with the
) ~W~itten and signed letter, notorized, by owners of
properties in question approving of the change and reason
for the change.
) Affidavit that Upon approval the property will be merged.
) Any existing covenants applying to either of the
properties.
) Form letter regarding drainage, roads and grading, see
attached. '
) Short Environmental Assessment form, Part I, see attached
) Application, three pages, last page notorized, see attach~
) Two-Hundred Fifty ($250.00) dollars filing fee.
) Questionnaire.
) Eight copies of the survey*
* Each of which must bear the original seal and signature of tk
surveyor or engineer who prepared the survey. (Photostatic
copies are not acceptable.) Additional coDies may be requested
by the Planning Board, if needed.
Amended April 1995
ANTHONY B. TOHILL, P.G.
ATTORNEYS AT LAW
12 FIRST STREET
ANTHONY IB. TOHILL P.O. BOX 1330 TELEPHONE:
(63 [) 727-8383
MICHAELT, CLIFFORD RXVERHE~D, NEW YOI~K I1901-090~3
OF COUNSEL
~' ~PIt 10 2~1~111 ~pr±l 7, 2000
Southold
Planning Board
Mr. Robert G. Kassner
Planning Board, Town of Southold
P.O. Box 1179
Southold, NY 11971
Re: Lot Line Change - SCTM 1000-112-01-12
Dear Mr. Kassner:
With respect the matter in caption, please find the
following:
1. signed and notarized letter from applicant owners
explaining the lot line change;
executed declaration in recordable form compelling
2o
the merger;
3. deeds transferring one-half of the subject tax lot
12 to DeGraffs and one-half to Rothberg/Palmieri together with
TP-584'S, equalization statements, 2% returns and cover sheets;
4. drainage cover letter;
5. EAF;
6. application executed and notarized;
7. check for $250.00;
8. completed questionnaire;
Mr. Robert G.
April 7, 2000
Page 2
Kassner
9. transactional disclosure form; and
10. eight copies of Ingegno survey.
To the extent that the applicants are seeking to
extinguish a building lot which was the subject of an obnoxious
application before the Zoning Board of Appeals, I request that
the municipality respond appropriately by cooperating with the
property owners on this application.
I have simultaneously submitted an application to the
DEC. With respect that application, I met some weeks ago with
Chuck Hamilton who endorsed and approved the application.
Unfortunately, the application must be processed through
Regulatory Affairs who will probably find ten ways to frustrate
the property owners in their efforts to extinguish a waterfront
building parcel.
kBT/bb
Very truly yours,
Anthony B. Tohill
C: ~My Documents~LTRSBB\PlanningBoard Southold-Rothberg-DeGraff .doc
NOTES:
1.
APR 10 2000
Southo[d Tow~
LOTLINE MODIFICATION
$ITUA TED A T
MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-112-01-12
SCALE 1"=30'
/ / /
MARCH
MARCH 2, 1999
15, 2000 LOT LINE MODIFICATION
LOT AREA DATA
(~o T~£ UN£)
PARCEL 1 44,009.75 sq. ft.
1.010
PARCEL 2 44,140.28 sq. ff.
1.015 oc.
TOTAL 88,150.03 sq. ff.
2.024 oc.
',%
1
/
/
/
I
/
/
/
/
ELEVATIONS ARE REFERENCED TO N.G.V.D. 1929 DATUM
EXISTING ELEVATIONS ARE SHOWN THUS:~
EXISTING CONTOUR LINES ARE SHOWN THUS: ---
/
/
/
/
/
/
SUBJECT
PREMISES
SOUND AVENUE
KEY MAP
"600'
SCALE 1 =
· qo¢¢ OF
,,¢.[ 6.¢'"¢s
N.Y.S, Uc, No, 49868
Joseph A. Ingegno
Land Surveyor
PHONE (631)727-2090 Fox (631)727-1727
20-128
~o~o
LOCATION MAP
SCALE 1"=1000'
N
N
S
' SEP 2 ? 211111
Planning Board
Young & Young, I
·nd Surveyors
zead, New York 11901
.s (~908-,B94)
AREAS
,I
~ · ROBERT C, ROTHBERG & CAROL PALMIERI
178,082 Sq. Ft + 44800 Sq. = 222882 Sq. Ft.
II · J. GARRETT BEGRAFF & MARGAREt B. DEGRAFF
915§6 Sq, Ft + 45S15 Sq. FE = 1S6679 Sq, FE
\he ROBERT C ROTHBERG, CAROL A ~ALMIERI GARRETT BEGRAFF, &
MARGARET DEGRAFF
90113 Sq Ft. - 44800 Sq, Ft !45515 Sq, Ft. = D Sq. Ft.
J
REPUTED O~NERS
ROBERT C. ROTBBERG
& CAROL A, PALMJERI
55 WEST HARTSDALE AVE. AP~. H
HARTSDALB, NY 10530
J GARRETT DEGRAPF &
MARGARET B. DECRAFF
163 ETON PLACE
WEST HEMPSTEAB NY 11552
ROBERT C. ROTHBERG
CAROL A PALMIERI,
GARRETT DEGRAFF, &
i,~"MARGARET DEGRAFF
SURVEYOR'S CErtIFICATION
THIS MAP WAS PREPARED UTILIZIr~¢; SURVEYS d. GARREl~
DEGRAFF & MARGARET R. BEGRAFP DATED MARCH 15, 1985,
ROBERT ROTHBERG A CAROL PALMIERI ROTHBERG DATED dULY
1997 MADE BY US, & LOT LiNE MODIfiCATION SURVEY PREPAREB
FOR TAX MAP NO. 1000 112-1-12 ~'¢ JOSEPH,
MARCH 15, 2000,
HOWARD W. YOUNG, N,Y,S, L.S. NO,
MAP PREPAREp FOR
ROBERT ROTHBERG &:
CAROL PALMIERi] ROTHBERG
At Mattituck, Town
Suffolk County,
1000
1000
County Tax Map ~i,~i~ 1000 s~
BOUNDARY ALTEI
MAP PREPARED
of Southold
lew York
112 01 11
11 201 12
112 ~,o~ 01Lo~ 15
:ATION MAP
AUG. 15, 2001
BA
SCALE 1" = 100'
JOB NO. 2001-0280
DWO 2001_0280