HomeMy WebLinkAbout1000-89.-1-1 & 3.1LAND NOW OR FORMERLY OF
ROBERT OELENTANO
I
LAND NOW OR FORMERLY OF I
I
$CTM #1OOO--88--2--17.8
MAIN BAYVIEW ROAD
/.
/ /
/
~°~ I-- CONCRETE CURB [] ELEC~IC CONSOL BOX 1. LOT AREA m 151,638 SQUARE FEET OR 3.48 ACRES.
~ ~ DROP CURB ~ WA~R ME~R 2. PROPER~ KNO~ AS PART OF "~E ~NNIS COURT AND PLAYGROUND"
WALL ~ DRAINAGE INLET / S~UC~RE ON SUBDI~SION MAP OF CEDAR BEACH PARK', FILED DECEMBER 20,
1927 AS MAP NO. 90.
MAIN BAYVIEW ....
FLOOD;
ROAD --
I FOOT OR ~ DRAINAGE AREAS LESS ~AN 1 SQUARE MILE; AND
~ ~ STOCKADE FENCE ~;,~ ~ ',:J CONCRE~ AREAS PRO~C~D BY LE~E5 FROM 100 ~AR FLOOD) AND FLOOD
ZONE AE ('BASE FLOOD DE~RMINED) ACCORDING TO ~MA FLOOD
~ ~ FENCE O~ER · MONUMENT iNSURANCE RA~ MAP COMMUNI~ PANEL NO. 36103C0167 G,
....... APis~.OVE'b BY;
PLANN NG BOAP~D
TOWN OF SOUTHOLD
DATE ~A¥ 1 2 2009
1/15/09 A.V.R. CER TIF~CA T~ON$
Su~e~ I~. Dm~ ~ A.V.R. J ~ ~: W.J.B.
m I ~ ~ Barreff
Bonacd &
CMl Engin~rs .175A Commerce Drive
H~up~uge, NY ] ]788
.u~wors T ~3 ] .~35.] ] ] ]
Plonners ~ ~3 ] .435. ] 022
~.bbv~.com
T~MapDISTRICT 1~ SE~ION 89 BL~K 1 P/O LOT 1
~ ro~ OF ~ SUFFOLK COUP, N.Y.
DEC~BER17,2~8 I"=e' A080111 1 of 1
LAND NOW OR FORMERLY OF
SCTM ~IO00--Bg--I--P/O I
"MARSH' S 68~17'20" E 50'1-.89' "~'
~ ~ ...... VIN~MiC~ITAL CONSULTING ~ ' ~ ~ ~ PE~R B. O~N
~ ~ ~ / p . e~'2o' w
~ ~ . ~ 100.0n'
' ~ ~ ~ o~ o
N 68'17°20" W
OH
MAIN BAYVIEW ROAD
250.00'
4,32.26'
APPROVED BY
PLANNING
BOAI~D
TOWN OF SOUTHOLD ,-- ........ IL l'
L ,, '
I
3. eeoP~R~ ss ~N FLOO~ ZONE X (AREAS OF SOO--~A~ FLOOD~ ~
I FOOT OR ~ DRAINAGE AREAS LESS ~AN 1 SQUARE ~ILE; AND
5. LIMIT OF ~ANDS DELINEA~D BY O~ERS. (SEE NO~) T~p: D~ I~ ~ 89 ~K ! ~T3.1 &P/O I
6. SUBSURFACE AND EN~RONMENTAL CONDI~ONS ~RE NOT EXAMINED~--~PROPER~
~ ~ ~'"~'*'~* SOUTHO~
CONCRETE CURB [] ELECTRIC CONTROL BOX
' DROP CURB ~ WATER METER
WALL 0 DRAINAGE INLET / STRUCTURE
EDGE OF PAVEMENT ~ SIGN
OH -- OVERHEAD W/RES % U33UTY POLE
--a a-- STOCKADE FENCE ~
CONCRETE
o c--- FENCE OTHER · MONUMENT
oc::~:)oc)oo HEDGE
DECSd~ERI?,2~8 A080111 ! of 1
SURVEY
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L, TOWNSEND
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
May12,2009
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
Richard F. Lark, Esq.
c/o Lark & Folts
28785 Main Road - P.O. Box 973
Cutchogue, New York 11935
Re:
Proposed Lot Line Change for Aylward and Akscin
Located at 14105 Main Bayview Road, 650 feet west of the intersection of South
Bayview and Cedar Beach Roads in Southold
SCTM#1000-89-1-1 and 89-1-3.1 Zone: AC
Dear Mr. Lark:
The Southold Town Planning Board adopted the following resolution at a meeting held on
Monday, May 11, 2009:
WHEREAS, an application for a lot line change was submitted on October 2, 2008; and
WHEREAS, the Town of Southold Planning Board granted conditional final approval on
December 8, 2008, upon the survey map, dated July 29, 2008, prepared by Barrett, Bonacci
and Van Weele, PC, subject to the following condition:
The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot
line change and, upon filing, submission of a copy of each to this office; and
WHEREAS, a copy of the new deeds filed with the Office of the Suffolk County Clerk pertaining
to this lot line change were provided to this office on March 17, 2009; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants Final Approval on the
survey, dated July 29, 2008, prepared by Barrett, Bonacci and Van Weele, PC. and authorizes
the Chairman to endorse the maps. (Map last revised 1/15/09,,)
Enclosed please find a copy of the map for your records.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Martin H. Sidor
Chairman
Encls.
cc: Building Dept., Assessors
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
December 9, 2008
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hail Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Richard F. Lark, Esq.
28785 Main Road - P.O. Box 973
Cutchogue, New York 11935
Re:
Aylward and Akscin Lot Line Change
Located at 14105 Main Bayview Road, 650 feet west of the intersection of South
Bayview and Cedar Beach Road, Southold
SCTM#1000-89-1-1 and 89-1-3.1 Zone: AC
Dear Mr. Lark:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, December 8, 2008:
WHEREAS, this proposal is for a lot line modification transferring .73 acres from Lot 1, a
4.21 acro lot (SCTM#1000-89-1-1) to Lot 2, a 1.84 acro lot (SCTM#1000-89-1-3.1). The
resulting total lot size for Lot 1 is 3.48 acres and the resulting total lot size for Lot 2 is
2.57 acres; and
WHEREAS, Lot 1 (SCTM#1000-89-1-1) would now require access approval over an
existing and improved 30.5 foot wide easement across land owned by Suzanne Sullivan
Fraser (SCTM#1000-88-2-17.5) belonging to the pro-existing "Minor Subdivision
Plan for Raymond J. Akscin and Stella M. Akscin Plan at Bayview, Town of Southold,
Suffolk County, NY"; and
WHEREAS, this lot line change is in accordance with a Stipulation of Settlement per the
Supreme Court of the State of New York, County of Suffolk, Appellate Division dated
July 1,2008; and
WHEREAS, as stipulated by the Court in this settlement agreement, Mr. W. Aylward
would receive a deed to a parcel of land on the westerly and northerly boundaries of his
property, from Mr. Akscin, containing .73 acres to be merged with his residence parcel
of 1.84 acres for a total lot size of 2.57 acres (SCTM#1000-89-1-3.1). Mr. Akscin would
receive a deed for the remaining northerly 3.48 acres (formerly totaling 4.21 acres)
($CTM#1000-89-1-1) which would require access approval over an existing and
improved 30.5 foot wide easement across land owned by Suzanne Sullivan Fraser
(SCTM#1000-88-2-17.5) belonging to the pro-existing "Minor Subdivision
Plan for Raymond J. Akscin and Stella M. Akscin Plan at Bayview, Town of Southold,
Suffolk County, NY"; and
A¥1ward/Akscin
Pa.qe Two
December 9, 2008
WHEREAS, access approval over the existing easement on Suzanne Sullivan Fraser's
lot has been granted by Ms. Sullivan Fraser; and
WHEREAS, the Town of Southold Planning Board reviewed the application at their
October 20, 2008 Work Session; and
WHEREAS, based upon this review, requests were sent to the Town of Southold's
Engineer and Highway Superintendent for a determination as to the appropriate width of
the existing easement on Ms. Sullivan Fraser's land; and
WHEREAS, the existing 30.5 foot wide easement currently provides access to the pre-
existing Minor Subdivision of Raymond J. Akscin and Stella M. Akscin 4 lots which is in
compliance with Town Code. (See Town of Southold Code Article III - Roadway
Construction, {}161-15- Construction Specifications); and
WHEREAS, as a result of this lot line change, Mr. Akscin's lot would require access via
this easement as well, resulting in the easement serving a total of 5 lots; and
WHEREAS, The Town of Southold Code requires that an easement serving 5 lots or
more in the AC Zoning District must be a minimum of 50 feet wide. (See Town of
Southold Code Article III - Roadway Construction, {}161-15 - Construction
Specifications); and
WHEREAS, a determination and recommendation were made by the Town of
Southold's Engineer and Highway Superintendent to allow the existing width of the
easement to remain as 30.5 feet in width so as not to disturb and to continue to protect
existing wetlands on the properties and avoid having a road go through the wetlands;
and
WHEREAS, it was further determined and recommended that waiving the Code
requirement of a 50 foot wide easement (§161-15) for this particular instance was in the
best interest of this proposed lot line change so as to expeditiously settle a long-running
land dispute; and
WHEREAS, this recommendation was presented to the Town of Southold Planning
Board on October 31, 2008; and
WHEREAS, the Town of Southold Planning Board agreed with the recommendation;
and
WHEREAS, the Southold Town Planning Board has the ability to waive the public
hearing for this lot line change pursuant to Southold Town Code {}240-56 for the
following reasons:
1. This proposed lot line change is transferring a small amount of land from one
parcel to another to satisfy a Stipulation of Settlement per the Supreme Court of
the State of New York, County of Suffolk, Appellate Division; and
Aylward/Akscin
Page Three
December 9, 2008
2. This lot line change has no significant negative environmental effects, and does
not impact future planning of the affected parcels or surrounding area; be it
therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7,
establishes itself as lead agency, and as lead agency, performs an uncoordinated
review of this Unlisted Action; and be it further
RESOLVED, that the Southold Town Planning Board makes a determination of non-
significance and grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final
Approval upon the survey map, dated July 29, 2008, prepared by Barrett, Bonacci and
Van Weele, PC, subject to the following condition:
1. §240-57(D):
Each parcel created by re-subdivision shall be shown on a survey prepared by a
licensed surveyor and filed in the Office of the Planning Board. Any land being
transferred by such re-subdivision shall be deeded to the owner of the property in
identical name so the new area merges with the existing parcel and shares
therewith a common identification number on a Suffolk County Tax Map. The
deed and legal description for any re-subdivided parcel shall be recorded in the
Office of the Suffolk County Clerk.
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
Enclosed is a copy of the Negative Declaration for your records.
If you have any questions regarding the above, please contact this office.
Very truly yours,
odhouse
Chairperson
Encl.
PLANNING BOARD MEMBERS
JERILYN B. WOODI-IOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
December 8, 2008
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 of Aylward and Akscin
SCTM#:
SCTM#s 1000-89-1.1 and 1000-89-1-3.1
Location:
Proposed Lot Line Change of Aylward and Akscin located at
14105 Main Bayview Road, Southold, 650 feet west of the
intersection of South Bayview and Cedar Beach Road.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This application is for a lot line modification per a Stipulation of
Settlement, dated July 1, 2008. Mr. Aylward will receive a deed to a parcel of land on
the westerly and northerly boundaries of his property containing .73 acres
(SCTM#1000-89-1-3.1) to be merged with his residence parcel of 1.84 acres for a total
lot size of 2.57 acres. Mr. Akscin will receive a deed for the northerly 3.48 acres
(SCTM#1000-89-1-1) which will require access approval over an existing and improved
30.5 foot wide easement across land owned by Suzanne Sullivan Fraser.
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
SEQR Ne.qative Declaration
Pa.qe Two
December 8, 2008
should the project be implemented as planned.
The determination was based upon the following:
This lot line change is not creating any new lots. It is merely transferring .73 acres from
an adjacent 3.48 acre lot in order to satisfy Stipulation of Settlement per the Supreme
Court of the State of New York, County of Suffolk, Appellate Division, dated July 1,2008
between property owners.
Therefore, the proposed application will have no bearing upon Article VI of the Suffolk
County Sanitary Code and will therefore conform to Article VI of the Suffolk County
Sanitary Code and will not be expected to adversely affect groundwater quality.
1. No substantial adverse change in existing air quality, ground or surface water quality
or quantity, traffic or noise levels, no substantial increase in solid waste production,
potential of erosion, flooding, leaching or drainage problems will occur as a result of
this action.
2. No significant removal or destruction of large quantities of vegetation or fauna, no
substantial interference with the movement of any resident or migratory fish or
wildlife species, no significant impacts on a significant habitat area, no substantial
adverse impacts on a threatened or endangered species of animal or plant or the
habitat of such a species, and no other significant adverse impacts to natural
resources will occur.
3. The proposed action will not significantly impair the character or quality of
important historical, archaeological, architectural, or aesthetic resources or of
existing community or neighborhood character.
4. No major change in the use of either the quantity or type of energy will occur due
to the creation of only two residential lots.
5. No creation of a hazard to human health will occur.
6. The proposed action will not cause a substantial change in the use, or intensity of
use, of land including agricultural, open space or recreational resources, or in its
capacity to support existing uses.
7. Based upon such, no significant adverse impacts to the environment are
expected to occur should the project be implemented as planned.
For Further Information:
Contact Person: Tamara Sadoo, Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tele. No. (631) 734-680?
Fax No. (631) 734-5651
E-maih LarkandFolts@aol.com
RICHARD F. LARK
MARY LOU FOLTS
March 17,2009
Tamara S. Sadoo, Planner
Southold Town Planning Board
Town Hall Annex
54375 State Route 25
P. O. Box 1179
Southold, NY 11971
RE: Aylward and Akscin Lot Line Change
Dear Ms. Sadoo:
For your review, I am enclosing a copy of the Planning Board
resolution adopted on December 8, 2008. Pursuant to this
resolution, I am enclosing the following:
la.
Copy of Deed from William Aylward to Raymond
J. Akscin dated February 20, 2009 and recorded
in the Suffolk County Clerk's Office on
February 25, 2009 in Liber 12581 Page 486
(now tax lot ~1000-89-1-1.1).
b. Survey for this property dated December 17,
2008 by Barrett Bonacci & Van Weele, PC.
2a.
Copy of Deed from Raymond J. Akscin to
William Aylward dated February 14, 2009 and
recorded in the Suffolk County Clerk's Office
on February 25, 2009 in Liber 12581 Page 487
(now tax lot #1000-89-1-1.2).
Copy of Deed from William Aylward to William J.
Aylward and Nancy Brock Aylward dated February
20, 2009 and recorded in the Suffolk County
Clerk's Office on February 25, 2009 in Liber
12581 Page 488.
Tamara S. Sadoo, Planner -2- March 17, 2009
Southold Town Planning Board
Confirmatory Deed from William J. Aylward and
Nancy Brock Aylward to William J. Aylward and
Nancy Brock Aylward dated February 20, 2009
and recorded in the Suffolk County Clerk's
Office on February 25, 2009 in Liber 12581
Page 489 (confirms merger of tax lots
1000-89-1-P/0 1 & 1000-89-1-3.1). PLEASE NOTE:
I have been told when the Southold Town
Assessor's Office receives copies of the
recorded instruments they are going to
create one tax lot for this parcel. You
might want to confirm this with them.
Survey showing the combined property into one
tax lot dated December 17, 2008 by Barrett
Bonacci & Van Weele, PC.
If all is in order, kindly present same to the Planning
Board for issuance of final approval and authorize the
chairperson to endorse the final survey and return to me at your
earliest convenience.
I wan to thank you for all of your cooperation and
courtesies extended to me in this matter.
Very truly yours,
~ichard F. Lark
RFL/bd
Enclosures
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
December 9, 2008
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Richard F. Lark, Esq.
28785 Main Road - P.O. Box 973
Cutchogue, New York 11935
Re:
Aylward and Akscin Lot Line Change
Located at 14105 Main Bayview Road, 650 feet west of the intersection of South
Bayview and Cedar Beach Road, Southold
SCTM#1000-89-1-1 and 89-1-3.1 Zone: AC
Dear Mr. Lark:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, December 8, 2008:
WHEREAS, this proposal is for a lot line modification transferring .73 acres from Lot 1, a
4.21 acro lot (SCTM#1000-89-1-1) to Lot 2, a 1.84 acre lot (SCTM#1000-89-1-3.1). The
resulting total lot size for Lot 1 is 3.48 acres and the resulting total lot size for Lot 2 is
2.57 acres; and
WHEREAS, Lot 1 (SCTM#1000-89-1-1) would now require access approval over an
existing and improved 30.5 foot wide easement across land owned by Suzanne Sullivan
Fraser (SCTM#1000-88-2-17.5) belonging to the pro-existing "Minor Subdivision
Plan for Raymond J. Akscin and Stella M. Akscin Plan at Bayview, Town of Southold,
Suffolk County, NY"; and
WHEREAS, this lot line change is in accordance with a Stipulation of Settlement per the
Supreme Court of the State of New York, County of Suffolk, Appellate Division dated
July 1, 2008; and
WHEREAS, as stipulated by the Court in this settlement agreement, Mr. W. Aylward
would receive a deed to a parcel of land on the westerly and northerly boundaries of his
property, from Mr. Akscin, containing .73 acres to be merged with his residence parcel
of 1.84 acres for a total lot size of 2.57 acres (SCTM#1000-89-1-3.1). Mr. Akscin would
receive a deed for the remaining northerly 3.48 acres (formerly totaling 4.21 acres)
(SCTM#1000-89-1-1) which would require access approval over an existing and
improved 30.5 foot wide easement across land owned by Suzanne Sullivan Fraser
(SCTM#1000-88-2-17.5) belonging to the pro-existing "Minor Subdivision
Plan for Raymond J. Akscin and Stella M. Akscin Plan at Bayview, Town of Southold,
Suffolk County, NY"; and
AyIward/Akscin PaRe Two pecember 9.2008
WHEREAS, access approval over the existing easement on Suzanne Sullivan Fraser's
lot has been granted by Ms. Sullivan Fraser; and
WHEREAS, the Town of Southold Planning Board reviewed the application at their
October 20, 2008 Work Session; and
WHEREAS, based upon this review, requests were sent to the Town of Southold's
Engineer and Highway Superintendent for a determination as to the appropriate width of
the existing easement on Ms. Sullivan Fraser's land; and
WHEREAS, the existing 30.5 foot wide easement currently provides access to the pre-
existing Minor Subdivision of Raymond J. Akscin and Stella M. Akscin 4 lots which is in
compliance with Town Code. (See Town of Southold Code Article III - Roadway
Construction, §161-15- Construction Specifications); and
WHEREAS, as a result of this lot line change, Mr. Akscin's lot would require access via
this easement as well, resulting in the easement serving a total of 5 lots; and
WHEREAS, The Town of Southold Code requires that an easement serving 5 lots or
more in the AC Zoning District must be a minimum of 50 feet wide. (See Town of
Southold Code Article III - Roadway Construction, §161-15 - Construction
Specifications); and
WHEREAS, a determination and recommendation were made by the Town of
Southold's Engineer and Highway Superintendent to allow the existing width of the
easement to remain as 30.5 feet in width so as not to disturb and to continue to protect
existing wetlands on the properties and avoid having a read go through the wetlands;
and
WHEREAS, it was further determined and recommended that waiving the Code
requirement of a 50 foot wide easement (§161-15) for this particular instance was in the
best interest of this proposed lot line change so as to expeditiously settle a long-running
land dispute; and
WHEREAS, this recommendation was presented to the Town of Southold Planning
Board on October 31, 2008; and
WHEREAS, the Town of Southold Planning Board agreed with the recommendation;
and
WHEREAS, the Southold Town Planning Board has the ability to waive the public
hearing for this lot line change pursuant to Southold Town Code §240-56 for the
following reasons:
1. This proposed lot line change is transferring a small amount of land from one
parcel to another to satisfy a Stipulation of Settlement per the Supreme Court of
the State of New York, County of Suffolk, Appellate Division; and
A¥1ward/Akscin
PaRe Three
_December 9 2008
2. This lot line change has no significant negative environmental effects, and does
not impact future planning of the affected parcels or surrounding area; be it
therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7,
establishes itself as lead agency, and as lead agency, performs an uncoordinated
review of this Unlisted Action; and be it further
RESOLVED, that the Southold Town Planning Board makes a determination of non-
significance and grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final
Approval upon the survey map, dated July 29, 2008, prepared by Barrett, Bonacci and
Van Weele, PC, subject to the following condition:
1. §240-57 (D):
Each parcel created by re-subdivision shall be shown on a survey prepared by a
licensed surveyor and filed in the Office of the Planning Board. Any land being
transferred by such re-subdivision shall be deeded to the owner of the property in
identical name so the new area merges with the existing parcel and shares
therewith a common identification number on a Suffolk County Tax Map. The
deed and legal description for any re-subdivided parcel shall be recorded in the
Office of the Suffolk County Clerk.
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
Enclosed is a copy of the Negative Declaration for your records.
If you have any questions regarding the above, please contact this office.
Very trulyyours,
~ilyn B. Woodhouse
Chairperson
Encl.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~,m~er of Pages: 3
Receipt N-m~er : 09-0020115
TRANSFER TAX NUMBER: 08-16383
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
089.00 01.00
EX~MINEDAND CHARGED AS FOLLOWS
$0.00
02/25/2009
03:01:36 PM
D00012581
486
Lot:
001.001
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO N~S SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Co"~".Pres
Fees Paid
TRANSFER TAX NUMBER:
08-16383
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
$20.00
$15.00
$165.00
$0.00
$30.00
$0.00
$260.00
Exempt
NO
NO
NO
NO
NO
NO
Judith A. Pascale
County Clerk, Suffolk County
Number of pages 3
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
31
Handling 20. 00
TP-584 ~'
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total
I
4 I Dist 09004246 looo oegoo oloo oosoox
Real'Prop, ~
Tax Servic
Agency
Verificati~
9 00l
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Lamb & Barnosky LLP
534 Broadhollow Road, Suite 210
P.O. Box 9034
Melville, NY 11747
Attn: Marcia Finkelstein Esq
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
RECORSEO
2009 Feb 25 03:01:36
Judith R. Pascale
CLERK OF
SUFFOLK COUNTY
L D0001258i
P 486
~T~ 08-16~8~
Recording / Filing Stamps
Mortgage Amt.
1. BasicTax '
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment t?.,,~F~
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # __ of this instrument.
Community Preservation Fund
~sideration Amount $
CPF/Tax Due
Improved
Vacant Land
TD
TD
Suffolk County Recording & Endorsement Page
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
Deed
This page forms part of the attached
by:
William Aylward
made
TO IntheTOWN of Southold
Raymond J. Akscin In the VILLAGE
or HAMLET of
BOXES 6 THRU $ MUST BE TYPED OR PRINTED iN BLACK INK ONLY PRIOR TO RECORDING OR FILING,
(over)
THIS INDENTURE, made the
BETWEEN
Quitclaim Deed
~,0g~ day of ~ ,2009
WILLIAM AYLWARD, residing at 14395 Main Bayview Road,
Southold, New York 11971,
party of the first part, and
RAYMOND J. AKSCIN, residing at 1800 Cedar Beach Road,
Southold, New York 11971,
party of the 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 remise, release and quitclaim unto the party
of the 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 Cedar Beach, Town of Southold,
County of Suffolk and State of New York, known and designated as part of "The Tennis Court and
Playground" on Subdivision Map of Cedar Beach Park, and filed in the office of the Clerk of the County of
Suffolk on December 20, 1927, as map number 90, being more particularly bounded and described as
follows:
BEGINNING at a point distant the following two courses and distances from the comer
formed by the intersection of the westerly side of Cedar Beach Road with the northerly
side of Main Bayview Road:
North 68 degrees 17 minutes 20 seconds West, 682.26 feet;
North 30 degrees 36 minutes 10 seconds East, 252.84 feet;
RUNNING THENCE North 30 degrees 36 minutes 10 seconds East, 309.78 feet;
THENCE South 69 degrees 26 minutes 50 seconds East, 470.88 feet;
THENCE South 22 degrees 16 minutes 40 seconds West, 29.00 feet;
THENCE South 24 degrees 24 minutes 20 seconds West 286.89, feet;
THENCE North 68 degrees 17 minutes 20 seconds West, 504.89 feet to
the POINT OR PLACE OF BEGINNING.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets
and roads abutting the above-described premises to the center lines thereof; TOGETHER with the
appurtenances and all the estate and rights of the party oftbe first part in and to said premises; TO HAVE
AND TO HOLD the premises herein granted unto the party oftbe second part, the heirs or successors and
assigns of the party of the second part forever.
BEING AND INTENDED TO BE part of the same premises conveyed to party of the first part by Deed
dated February 22, 2002 from Donna DeHaan and recorded March 21, 2002 in Liber 12175, P 815.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such
consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and
will apply the same first to the payment oftbe 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.
THIS DEED IS THE FIRST OF THE TWO DEEDS BEING DELIVERED AND RECORDED TO
EFFECT THE APPROVED LOT LINE MODIFICATION BETWEEN SCTM# 1000-89-1-1 and
SCTM# 1000-89-1-3.1
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
STATE OF NEW YORK, COUNTY OF SUFFOLK
On the ~f~b'da of
~ y ~/~1 ,2009, before me, the undersigned, personally appeared WILLIAM
AYLWARD, 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 aeknow}.9~ed to me that
he/she/they executed the same in his/her/their capacity(les), and that by his/her/thej~ture(s) on the
instrument, the individual(s), or the person on behalf of which the individuaI(~ct~d, e21r.~c~-~e
instrument.
Notary Public, S ate Of New York
NO. 02:16074656
Qualified in Suffo k County
Commission Expires May 20,
Quitclaim Deed
WILLIAM AYLWARD
TO
RAYMOND J. AKSCIN
DISTRICT: 1000
SECTION: 89
BLOCK: 1
LOT: Part of Lot 1
TOWN OF SOUTHOLD
COUNTY OF SUFFOLK
Recorded at Request of
RETURN BY MAIL TO:
LARK & FOLTS, ESQS.
Attn: Richard F. Lark, Esq.
28785 Main Road
P.O. Box 973
Cutchogue, NY 11935
#206544 vi - Quitclaim deed Aylward to Akscin
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~r~r of Pages: 3
Receipt N-m~er : 09-0020115
TRANSFER TAX NUMBER: 08-16384
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
089.00 01.00
EXAMINED AND CHARGED AS FOLLOWS
$0.0o
02/25/2009
03:01:36 PM
Received the Following Fees For Above instrument
Exempt
Page/Filing $15.00 NO Handling
CCH $5.00 NO N~S SRCHG
EA-CTY $5.00 NO HA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer ~ax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-16384
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
D00012581
487
JudithA. Pascale
County Clerk, Suffolk County
Lot:
001.002
$20.00
$15.oo
$165.00
$0.00
$30.00
$0.00
$260.00
Exempt
NO
NO
NO
NO
NO
NO
Number of pages 3
This document will be public
record. Please remove all
Social Security Numbers
prior to recording,
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Handling 20. 00
TP-584 ~'~-'
FEES
Notation
EA-52 17 (County) '~ ,
EA-5217 (State) ~
R.P.T.S.A.
Comm. of Ed. 5. 00
Affidavit
Certified Copy
NYS Surcharge 15. 00
Other
Sub Total
Sub Total
Grand Total ~_ (~)
4 Dist. 1'
Real Property
Tax Service
Agency
Verification
6
8
1000 08900 O100 001002
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Lamb & Barnosky LLP
534 Broadhoilow Read, Suite 210
P.O. Box 9034
Melville, NY 11747
Attn: Marcia Finkelstein Esq
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Rlverhead, NY 11901
www. suffolkcountyny.gov/clerk
Title
RECORDED
2009 Feb 25 03:01:36 PM
Judith gl. Pascale
CLEP~ OF
SUFFOLK COUNTV
L D0~12581
P 487
DT# 08-16384
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointment ~
Transfer Tax ..~'
Mansion Tax
The property covered by this mortgage is
or will be Improved by a one or two
family dwelling only.
YES or NO
1If NO, see appropriate tax clause on
I page # ofthls Instrument.
'1 51 Community Preservation Fund
Consideration Amount $
Improved.
Vacant Land
mD lO
a~ Due
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed
by:. (5PECIFYTYPE OF INSTRUMENT)
Raymond J. Akscin The premises herein ls situated In
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of Southold
In the VILLAGE
William Aylward or HAMLET of
BOXES 6 THRU 8 MUST 8E TYPED OR PRINTEO IN BLACK INK ONLY PRIOR TO RECOR~NG OR FLUNG.
Cover)
Quitclaim Deed
THIS INDENTURE, made the /~ day of ~,',q~-Y ,2009
BETWEEN
RAYMOND J. AKSCIN, residing at 1800 Cedar Beach Road,
Southold, New York ! 1971,
party of the first part, and
WILLIAM AYLWARD, residing at 14395 Main Bayview Road,
Southold, New York 11971,
party ofthe second pa~
WITNESSETH, that the patty of the first part, in consideration of Ten Dollars and other valuable
consideration paid by the party of the second part, does hereby remise, release and quitclaim unto the party
of the part, the heirs or successors and assigns of the party of the second pat't forever,
ALL that certain plot, piece or pan:el of land situate, lying, and being at Cedar Beach, Town of Southold,
County of Suffolk and State of New York, known and designated as part of "The Tennis Court and
Playground" on Subdivision Map of Cedar Beach Park, and filed in the office of the Clerk of the County of
Suffolk on December 20, 1927, as map~number 90, being more particularly bounded and daseribed as
follows:
BEGI~NIiNG at a point on the northerly side of Main Bayview Road, distant 650.00 feet
westerly from the corner formed by the intersection of the westerly side of Cedar Beach
Road with the northerly side of Main Bayview Road;
RU~NI~NG TI-IENCE North 68 degrees 17 minutes 20 seconds West, 32.26 feet,
along the northerly side of Main Bayview Road;
THENCE North 30 degrees 36 minutes 10 seconds East, 252.84 feet;
THENCE South 68 degrees 17 minutes 20 seconds East, 504.89 feet;
THENCE South 24 degrees 24 minutas 20 seconds West, 50.06 feet;
THENCE North 68 degrees 17 minutes 20 seconds West, 478.10 feet;
THENCE South 30 degrees 36 minutes 10 seconds West, 202.2i feet to the
northerly side of Main Bayview Road, the POINT OR pLACE OF BEGINNING.
TOGETHER with all right, title and interest, if any, of the pa~ty of the first part of, in and to any streets
and roads abutting the above-described premises to the center lines thereof; TOGETHER with the
appurtenances and all the. estate and rights of the party of the first patl in and to said premises; TO HAVE
AND TO HOLD the premises herein granted unto tile patty 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, in compliancm with Section 13 of the Lien Law, covenants that the party of
the first part will receive the consideration for this conveyance and will hold the right to receive such
consideration as a trust fund to be applied first for the purpose of paying the 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.
Tile word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
THIS DEED IS TI-IF. SECOND DEED OF THE TWO DEEDS BEING DELIVERED AND
RECORDED TO EFFECT THE APPROVED LOT LINE MODIFICATION BET~NEEN SCTM, g
1000-89~1-1 and SCTIVIg 1000-89-1-3.1
IN Wi'rNESS WHEREOF, the party of the first part has duly executed this deed the day and year first
above written.
STATE OF NEW YORK, COUNTY OF SUFFOLK
AKSCIN, personally known to me or prove o m ' ' ry ' ' ' ( )
name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
h~her/their capacity(les), and that by his/her/their signature(s) on tile instrument, the individual(s), or the person on
behalf of which the individual(s) acted, cx~cuted the instrument.
Quitclaim Deed
RAYMOND J. AKSCIN
TO
WILLIAM AYLWARD
DISTRICT: 1000
SECTION: 89
BLOCK 1
LOT Part of Lot 1
TOWN OF SOUTHOLD
COUNTY OF SUFFOLK
Recorded at Request of
RETURI~ BY MAILTO:
LAMB & BARNOSKY, LLP
Attn: Marcia L. Finkelstein, Esq.
534 Broadhollow Road, Suite 210
P.O. Box 9034
Melville, NY 11737
~20§543 ~,1 - Quitclaim deed AkscJn to Aylward
I I[
SUFFOLK COUNTY CLERK
RECORDS
RECORDING PAGE
T~pe of Instrument: DEED
Number of Pages: 3
aeoeipt ~,~= : 09-0020115
TRANSFER TAX NUMBER: 08-16385
Distriot:
1000
Deed Amou~t:
Reoorded:
At:
LIBER:
PAGE:
Seotion: Blook:
089.00 01.00
EXAMINED AND CH~RGEDAS FOLLOWS
$0.00
Received ~he Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO H~ndling
COE $5.00 NO N~S SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $0.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 08-16385
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JudithA. Pasoale
County Clerk, Suffolk County
02/25/2009
03:01:36 PM
D00012581
488
Lot:
001.002
Exempt
$20.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$260.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
3
Deed / Mortgage Tax Stamp
FEES
Page / Filing Fee
Handling
TP-584
Notation
LA-52 17 (County)
EA-5217 (State)
R.P.T.S.~
Corem. of Ed.
Affidavit
Certified Copy
NYS Surcharge
Other
20, O0
Sub Total
15. O0
Sub Total
GrandTotal
Real Prop(
Tax Servlc
Agency
Veriflcati~
09004250 :[ooo 08900 oxoo 00:[002
~ 001
6
8
Satisfactions/Discharges/Releases Ust Property Owners Mailing Address
RECORD & RICTURN TO:
Lamb & Bamosky LLP
534 Bmadhollow Road, Suite 210
P.O. Box 9034
Melville, },Ty 11747
Attn: Marcia Finkelstein Esq
Mail to: Judith A. Pascale, Suffolk County Clerk
I,
RECORDED
2009 Feb 25 03:01:36 PH
Judith R. Pascale
CLERK OF
SUFFOLK COUNTY
L D00012581
P 488
DTil 0B-16~5
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appointme~___
Transfer Tax ~/~_/
Mansion Tax
The property covered by this mortgage is
or will be Improved by a one or two
family dwelling only.
YES __ or NO
If NO, see appropriate tax clause on
page # of this Instrument.
Community Preservation Fund
]C,.~sideration Amount $
D?e S
/ !mproved __ __
Vacant Land
TD I ~
TD
7 [ Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name ~'~']L~'~t'('~'~/
www.suffolkcountyny.gov/clerk I Tltl~ # ~ ~/. ~d,,~,/,P_~ ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed
b~. (SPECIFY TYPE OF INSTRUMENT)
William Aylward The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of Southold
William J, Aylward and Nancy Brock Aylwexd In the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Bargain and Sale Deed
With Covenants Against Grantor's Acts
THIS INDENTURE, made the ~-0 day of f'g~L ,2009
BETWEEN WII.I.IAM AYLWARD, residing at 14395 Main Bayview
Road, Southold, New York 11971
party of the first part, and
WILLIAM J. AYLWARD AND NANCY BROCK AYLWARD
residing at 14395 Main Bayview Road, Southold, New York 11971
party of the second part,
WITNESSETH, that the party of the fa'st part, in consideration of Ten Dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
ALL that ce'train plot, piece or parcel of land situate,.lying, and being at Cedar Beach, Town of Southold, County
of Suffolk and State of New York, known and designated as part of "The Tennis Court and Playground" on
Subdivision Map of Cedar Beach Park, and filed in the office of the Clerk of the County of Suffolk on December
20, 1927, as map number 90, being more particularly bounded and described as follows:
BEGINNING at a point on the northerly side of Main Bayview Road, distant 650.00 feet westerly
from the comer formed by the intersection of the westerly side of Cedar Beach Road with the
northerly side of Main Bayview Road;
RUNNING THENCE No~d/68 degrees 17 minutes 20 seconds West, 32,26 feet, along the
northerly side of Main Bayview Road;
THENCE North 30 degrees 36 minutes 10 seconds East, 252.84 feet;
THENCE South 68 degrees 17 minutes 20 seconds East, 504.89 feat;
THENCE South 24 degrees 24 minutes 20 seconds West, 50.06 feet;
THENCE North 68 degrees 17 minutes 20 seconds West, 478.10 feet;
THENCE South 30 degrees 36 minutes l 0 seconds West, 202.21 feet to the northerly side of
Main Bayview Road, the POINT OR PLACE OF BEGINNING.
TOGETHER with all fight, title and interest, ff any, of the party of the first part, in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and ail the
estate and rights of the party of the first part in end to said premises; TO HAVE AND TO HOLD the pr~mises
herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part
forever.
BEING AND INTENDED TO BE (i) part of the same premises as conveyed to the party of the ftrst part herein by
Deed dated February 22, 2002 from Donna DoHaan and recorded March 21, 2002 in Liber 12175, P 815; and (ii)
the same premises conveyed to the patty of the first part herein by Deed dated the date hereof from Raymond I.
Akscin and intended to he recorded immediately prior hereto in the otYlce of the Clerk of the County of Suffolk.
AND the party of the fa'st part covenants that the par~ 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 ~n~_.eive the consideration for this conveyance and will hold the right to receive such consideratiun as a trust
fund to be applied first for the purpose of paying the costs of the impwvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total oftbe same for any other pmpnse.
The word "party" shall be consiruad as if it read "parties" whenever the sense of thls indenture so requires.
THIS DEED IS BEING DELIVERED AND RECORDED AS STEP 1 OF 2 STEPS TO EFFECT THE MERGER
OF SCTM # 1000-89-1-3.1 WITH SC'TM # 1000-89-1-P/O I [P/O 1 DEEDED HEREBY] PURSUANT TO THE
APPROVED LOT LINE MODIFICATION.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year f~st above
STATE OF NEW YORK
COUNTY OF SUFFOLK
On the ~ day of /~fi ,2009 before me the undersigned personally appeared WILLIAM
AYLWARD, personally known ~ me or proved to me on the basis of satisfactory evidence to be the
individual whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his capacity, and that by his signature on the i~ent, the individual, or the
person upon behalf of which the individual acted,
~otary Public
Marcia L. Flnk¢lstcfn
No Publ q Statc OfNew Yor~
N~).t~2Fi6074656 --
Qoalified in Suflblk County
Commission Expires
BARGAIN AND SALE DEED WITH
FULL COVENANT AGAINST GRANTOR'S ACTS
WILLIAM AYLWARD
TO
WILLIAM J. AYLWARD AND
NANCY BROCK AYLWARD
DISTRICT: 1000
SECTION: 89
BLOCK: I
LOT: PlO 1
COUNTY: Suffolk
TOWN: Southold
RECORD AND RETURN TO:
Marcia L. Finkelstein, Esq.
Lamb & Barnosky, LLP
534 Broadhollow Road, Suite 210
P.O. Box 9034
Melville, NY 11747
#250506 vi - Deed - Aylward to Wm J. & Nancy Aylward
Number of pages 3
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2009 Feb 25 03:01:56 PH
Judil~h A. Pascale
CLERK OF
SUFFOLK COLIfITY
L D00012581
P 489
DT# 08-162;86
Deed / Mortgage Instrument
3
Deed/'Mortgage Tax Stamp
FEES
Page / Rling Fee
Handling
TP-584
20. 00
Notation
EA-52 17 (County) S Sub Total
Affidavit
Certified Copy
NYS Surcharge 15. 00
Sub Total
Grand Total
Real Property
Tax Service
Agency
Verification
09004251 zooo 08900 oloo 001002
1000 08900 0100 003001
6
8
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Lamb & Bamosky LLP
534 Broadho[[ow Ro~d, Suite 210
P.O. Box 9034
Melv!lle, f~/11747
Attn: Marcia Finkclstein Esq
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecJAssit.
or
Spec/Add.
TOT. MTG. TAX
Dual Town .__ Dual County __
Held for Appointment .Tj[:t,~.~
Transfer Tax ~'
Mansion Tax
The property covered by this mortgage is
or will be Improved by a one or two
family dwelling only.
YES or NO
if NO, see appropriate tax clause on
page # of this Instrument.
Community Preservation Fund
2~ideration Amount $.
~PF~a~fDue $
improved
Vacant Land
Mall to: Judith A. Pascale, Suffolk County Clerk I 7 I Tire Company Information
310 Center Drive, Rlverhead, NY 11901I Co. Name /~'S?L /~ff'ne,~'c-qr~ "~-~ ¥Z/1
www.suffolkcountyny.gov/clerk ITM 3 ~ 01 ' o~ ~ ~ ~ ~
Suffolk County Recording & Endorsement Page
William I. Aylward and Nancy Brock A¥1ward
This page forms part of the attached Dccd
by: (SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In theTOWN of $outhold
William J. Aylward and Nancy Brock Avlward tn the VILLAGE
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
confh'matory Deed
INDENTURE, made the ~ day of ,2009
BETWEEN
WILLIAM ,I. AYLWARD AND NANCY BROCK AYLWARD
residing at 14395 Main Bayview Road, Southold, New York 11971
patW of tbe ~ past, and
WH,LIAM J. AYLWARD AND NANCY BROCK AYLWARD
residing at 14395 Main Bayview Road, Southold, New York 11971
party of the second part,
W1TNESSETH, that the patty of the first part,/n cons/derat/on ofTen Dollars and other valuable consideration paid by the
party of the second part, does hereby grant and release unto thc party of thc second part, the heirs or successors and assigns
of the parW of thc second part forcver,
ALL that certain plot, piece or parcel of land situate, lying, and being at Cedar Beach, Town of Southold, County of
Suffolk and State of l'lew York, known and deaignated as part of'~n~ Termis Court and Playground" and lots 153-156
inclusive on Subdivision Map of Cedar B~tch Park, and flied in the office of the Clerk of the County of Suffolk on
December 20, 1927, as map number 90, being more partiunhrly bounded and described as follows:
BEGINNING at a point distant 250.00 feet westorly from the intersect/on of the westerly side of
Cedar Beach Road w/th the northerly side of Main Bayview Road:
RUNNING THENCE North 68 degreos 17 minutes 20 seconds West, 432.26 feet along the
northcrly s/dc of bia/n Bayview Road;
THENCE North 30 degrees 36 minutes 10 s~conds East, 252.84 feet;
THENCE South 68 degrees 17 minutes 20 seconds Bast, 504.89 feet;
THENCE South 24 degrees 24 minutes 20 seconds West, 50.06 feet;
THENCE North 68 degrees 17 m/nutos 20 seconds West, 100.00 feet;
THENCE South 24 degrees 24 minutes 20 seconds West, 200.00 feet to the northerly side of Main
Bayview Road at the POINT OR PLACE OF BEGINNING.
TOGETHER w/th all fight, t/fie and haterest, if any, of the pasty of the first part,/n and to any sa~ets and roads abufl/ng the
above descn'bed premises to the ceraer lines thereoi~ TOGETHER with the appurtenances and ail the estate and rights of
the party of the lust part in and to said pre~nises; TO HAVE AND TO HOLD the premises herein granted unto thc pan'y of
the second pax% ~ heirs or successors and as,signs of the party of the second pail forever.
BEING AND INTENDED TO BE co,,~,aad of the following: (i) the same pmmis~ as conv~yed to the paxty of the first
part he~in by Deed dalnd O~ober 18, 2002 from William 3. Aylward, and recorded October 30, 2002 in the Office of the
Clerk of the County of Suffolk at Liber 12217. P 785; and (ii) the sar~ premises as conveyed ~o party of the first part lierein
by Deed dated th~ date hereof from William Aylward and intended to be recorded immediately prior herelo ia the Office of
the Clerk oftha County of Suffolk
AND the party of the first part covenants that the party of the first part has not done o~ suffered anything whereby the said
premises have b~n encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of thc Lieu L~w, covenants that the party of the first pal'/will
receive the comiderat/on for this conv~yanco and will hold the right to receive such consideration as a trust fund to be
appl/ad first f~r the purpose of paying tl~ co~ of the improven'~m and will apply the sam~ fLrst to the payment of the cost
of the improvement before using any part of the total of the sart~ for any other pmpese.
The word "pan'y" shall be consirued as/fit read "parties" whenever !he sense of this indenture so requh~.
TI-IlS CONFIRMATORY DEED IS BEING DEL!VERED AND RECORDED AS STEP 2 OF 2 STEPS TO
CON~tM THE MERGER OF SCTM # 1000-8~--1-P/O I AND SCTM # 1000-89-1-3,1 PURSUAIT~ TO THE
APPROVED LOT LINE MODIFICATION.
IN WITNESS WHEREOF, the party of the first pa~ has duly ex~
ute~'~ daad the day and year first above written.
AVLw
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
,L
On the'~'~'/,,~ d~y of ~(~ ,2009 befo~ ~ ~e ~d~i~d p~ly ~e~d ~L~ J. AYLW~,
p~o~y ~ to me or prov~ ~ ~ ~ ~is of safis~cto~ evidence ~ be ~e ~di~du~ whose ~ is
s~s~bed ~ ~e ~ ~nt ~d ac~owled~d to me ~t he ~x~ ~e s~e in ~ ~pa~, ~d ~at by h~
si~m~ on ~e ~n~ ~e ~vidual, or ~e ~on ~on beMlf of ~ch ~ ~di~d~[ a~d, ex~u~ ~e
STATE OF NEW YORK
COUNTY OF SUFFOLK
)
: SS.:
"Qualified in St Irolk County
Commission Expires .May
AYLWARD, personally known to melor proved to me on the basis of satisfactorj evidence to be the individual whose
name is subscribed to the within instrument and acknowledged to me that she executed the san~ in her capacity, and that
by h~r signature on the instmment~ the individual~ or the person upon behalf of which the individual acted, executed the
instrumenL
~.__,l~'~u~ P,~b~ic
,,, a~, t._._.--__a~ ~ L. l']nkeIste[n
Yorlt
.Q. ualified-- --vv · -,u.~Oin Suflb k County
Commission Expires May 20..~,O~)
Confirmatory Deed
WELLIAM J. AYLWARD AND
NANCY BROCK AYLWARD
TO
WILLIA~ $. AYLWARD AND
NANCY BROCK AYLWARD
o / -- 096 37
DISTRICT: 1000
SECTION: 89
BLOCK: 1
LOT: 3.1 and P/O 1
COUNTY: SUFFOLK
TOWN: SOUTHOLD
R~CORD AND RETURN TO:
Marcia L. Finkelstein, Esq.
Lamb & Barnosky, LLP
$34 Broadhollow Road, Suite 210
P.O. Box 90:34
Melville, NY 11747
#250534 vl. Confirmatory Deed -Wm J. & Nal~ey Aylwafd
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
November 13, 2008
Mr. Richard F. Lark, Esq.
Lark & Folts, Esqs.
28785 Main Road - P.O. Box 973
Cutchogue, New York 11935
Re: Aylward and Akscin Lot Line Change
The property is located at 14105 Main Bayview Road, Southold NY
SCTM#1000-89-1-1 and 89-1-3.1 Zone: AC
Dear Mr. Lark,
This letter is to confirm the following in regards to the lot line change application
for the above referenced property:
1 ) The application for a lot line change for the above referenced project was
submitted to the on October 2, 2008.
2) The Town of Southold Planning Board reviewed the application at their
October 20, 2008 Work Session.
3) Based upon this review, requests were sent to the Town of Southold's
Engineer and Highway Superintendent for a determination as to the
apprepdate width of the existing easement on Ms. Sullivan Fraser's land.
4) This existing 30.5 foot wide easement currently provides access to 4 lots
which is in compliance with Town Code. (See Town of Southold Code
Article III - Roadway Construction, §161-15 - Construction
Specifications).
5) As a result of this lot line change, Mr. Akscin's lot would require access via
this easement as well, resulting in the easement serving a total of 5 lots.
6) Town of $outhold Code requires that an easement serving 5 lots or more
in the AC Zoning District must be at minimum 50-feet wide. (See Town of
Southold Code Article III - Roadway Construction, §161~15 - Construction
Specifications).
7) A determination and recommendation was made by the Town of
Southold's Engineer and Highway Superintendent to allow the existing
width of the easement to remain as 30.5-feet in width so as not to disturb
and to continue to protect existing wetlands on the properties and avoid
having a road go through the wetlands.
8) It was further determined and recommended that waiving the Code
requirement of a 50-foot wide easement (§161-15) in this particular
instance was in the best interest of this proposed lot line change so as to
expeditiously settle a long-running land dispute.
9) This recommendation was presented to the Town of Southold Planning
Board on October 31, 2008. The Planning Board agreed with the
recommendation.
10)The lot line change will be given Final Approval and the surveyed map
officially stamped by the Town of Southold Planning Board at their next
available Public Hearing which is scheduled for December 8, 2008.
If you have any further questions, please do not hesitate to contac~ this office.
Thank You.
Tamara Sadoo
Tamara S. Sadoo
Planner
Town of Southold
Southold Town Annex
54375 State Route 25
PO Box 1179
Southold, NY 11971~0959
Telephone: (631) 765-1938
PLANNING BOARD MEMB~
~H£RILYN B. YVOODHOUSE
Chair
KENNETH L EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPtt L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF $OUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
{col Main Rd, & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
James Richter, Engineering Inspector
From:
Tamara Sadoo
Date:
October 23, 2008
Re:
Aylward/Akscin Lot Line Change, ROW Width
Application Name:
Tax Map Number:
Location: Southold
Aylward and Akscin
1000-89-1-1 & 3.1
Type of Application:
__X__ Sketch Subdivision Map (Dated: 10/2/2008)
Preliminary Subdivision Map (Dated:
Final Subdivision Map (Dated:
)
)
Road Profiles (Dated:
Grading and Drainage Plans (Dated:
Other (Dated:
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description:
This application is for a lot line modification per a Stipulation of Settlement dated July 1
,2008. Mr. W. Aylward will receive a deed to a parcel of land on the westerly and northerly
boundaries of his property containing .73 acres (SCTM#1000-89-1-3.1) to be merged with
his residence parcel of 1.84 acres for a total lot size of 2.57 acres. Mr. Akscin will receive a
deed for the northerly 3.48 acres (SCTM#1000-89-1-1) which will require access approval
over an existing and improved 30.5 foot wide easement across land owned by Suzanne
Sullivan Fraser.
Additional Comments:
Currently, the 30.5 foot improved ROW, Aidan's Way, is used by SCTM#s: 1000-88-2-17.5,
17.7 and 17.8. Allowing SCTM#1000-89-1-1 to use this 30.5 foot ROW as well, would result
in 4 lots using a 30.5 foot ROW.
Please advise as to whether the current ROW width of 30.5 is sufficient to serve 4 lots or if
the ROW really should be 50 feet. This ROW, Aidan's Way is an improved ROW and
would be used by SCTM#1000-89-1-1 for both ingress and egress along with utilities
(underground).
Thank you for your cooperation.
Tamara Sadoo
Planner
PLANNING BOARD MEMB~
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPHL. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
Peter Harris, Highway Superintendent
From:
Tamara Sadoo
Date:
October 23, 2008
Re:
Aylward/Akscin Lot Line Change, ROW Width
Application Name:
Tax Map Number:
Location: Southold
Aylward and Akscin
1000-89-1-1 & 3.1
Type of Application:
Sketch Subdivision Map (Dated: 10/2/2008)
Preliminary Subdivision Map (Dated:
Final Subdivision Map (Dated:
Road Profiles (Dated:
Grading and Drainage Plans (Dated:
Other (Dated:
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description:
This application is for a lot line modification per a Stipulation of Settlement dated July 1
,2008. Mr. W. Aylward will receive a deed to a parcel of land on the westerly and northerly
boundaries of his property containing .73 acres (SCTM#1000-89-1-3.1) to be merged with
his residence parcel of 1.84 acres for a total lot size of 2.57 acres. Mr. Akscin will receive a
deed for the northerly 3.48 acres (SCTM#1000-89-1-1) which will require access approval
over an existing and improved 30.5 foot wide easement across land owned by Suzanne
Sullivan Fraser.
Additional Comments:
Currently, the 30.5 foot improved ROW, Aidan's Way, is used by SCTM#s: 1000-88-2-17.5,
17.7 and 17.8. Allowing SCTM#1000-89-1-1 to use this 30.5 foot ROW as well, would result
in 4 lots using a 30.5 foot ROW.
Please advise as to whether the current ROW width of 30.5 is sufficient to serve 4 lots or if
the ROW really should be 50 feet. This ROW, Aidan's Way is an improved ROW and
would be used by SCTM#1000-89-1-1 for both ingress and egress along with utilities
(underground).
Thank you for your cooperation.
Tamara Sadoo
Planner
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, October 20, 2008
4:30 p.m.
4:30 p.m.
4:45 p.m.
Review Public Meeting Agenda
Subdivisions
Subdivisions
Prgject name: ~/~._!~k~ SCTM#: 1000-89-1-1 & 3.1
Bayview and Cedar Beach Road, in Southold
'"i~c~ip~ioni ' ~is a'ppJicafion is for a lot line'modification per a Stipulation of
Settlement dated July 1,2008. Mr. W. Aylward will receive a deed to a
parcel of land on the westerly and northerly boundaries of his property
containing .73 acres (SCTM#1000-89-1-3.1) to be merged with his
residence parcel of 1.84 acres for a total lot size of 2.57 acres. Mr.
Akscin will receive a deed for the northerly 3.48 acres (SCTM#1000-89-
1-1) which will require access approval over an existing and improved
30.:5 ~[oot wide ea~emen.! across land owned bY Suzanne Su livan Fraser.
Status:
, Open
Action:
~ Review Lot Line Change
~tt.a~ct~mer)t~i ~ St~ff ReP0rt
ProJect name: Arthur Torell SCTM# 1000-33-2-10 &11
! .L0(~t~!go: 365 Westw00d Lane, 300 feet north of H0r0e.~!~d.W~y~ Greenp~rt
Description: This lot line change will reduce Parcel 1 (SCTM#1000-33-2-10) by 2,430
sq. ft. in order to create as far a setback as possible for the proposed
dwelling from the wetlands. Parcel 1 existing area size is 21,458 sq. ft.,
and after the lot line modification, it will be 19,028 sq. ft. Parcel 2
(SCTM#1000-33-2-11) will increase in size after the lot line modification
from 24,756 sq. ft. to 27,186 sq. ft. These parcels are located in the R-
i 40 Zone.
Status: grin
'~ ~Cti~n: i Review New Application
None
For Discussion:
Project name: i Seven Eleven SCTM# 1000-142-1-27
Location: 9945 NYS Route 25, Mattituck
Description: This site plan is for a 750 sq. ft. addition to an existing 1,950 sq. ft.
' building having a total 2,700 sq. ft. for retail use (convenience store) on a
24,829 sq. ft. parce! in the Business Zone.
. Status: ~ Request f0r C0rnments by the ZBA .
Action: Review plans, convenience store comparisons and draft comments to the
ZBA ~'egarding variances:
!Attachments: · Draft Comments - To Be Distributed at Work Session ,
Submission Without a Cover Letter
Subject:
SCTM#: 1000- ~ '---I-~'!
Date:
Conmmnts:
OCT - 8 ?98
LARK & FOLTS
Attorneys at Law
28785 MAIN ROAD
PO BOX 973
CUTCHOGUE, NEW YORK 11935
Tole. No. (631) 734-6807
Fax No. (631) 734-5651
RICHARD F. LARK
MARY LOU FOLTS
September 30,
2008
Southold Town Planning Board
Town Hall Annex
54375 State Route 25
P. O. Box 1179
Southold, NY 11971
RE:
Lot Line Modification - Aylward and Akscin
(SCTM #1000-089.00-01.00-001.000)
Gentlemen:
In connection with the above-captioned matter, I am
enclosing the following:
1. Application for Lot Line Modification.
2. Authorization of Raymond J. Akscin.
3. Authorization of William Aylward and
Nancy Brock Aylward.
4. Consent of Suzanne Sullivan Fraser.
Copies of Deeds recorded in Liber 12361
Page 881, Liber 12217 page 785, Liber
11772 Page 574 and Liber 11772 Page 576.
6. Short Environmental Assessment Form.
7. Applicant Transactional Disclosure Forms.
8. My Check No. 233 payable to Town of Southold in
the amount of $500.00 for the application fee.
Prints of Survey for Lot Line Modification
prepared by Barrett, Bonacci & Van Weele
dated July 29, 2008.
Southold Town Planning Board
-2- September 30, 2008
If all is in order, would you kindly place this matter on
the next available Planning Board agenda for their consideration
and notify me of the date and time. If you have any questions,
do not hesitate to call.
Very truly yours,
Richard F. La~
RFL/bd
Enclosures
Proiect Status Report for Re. Subdivisions (Lot Line Chan.qes)
Application Dates
Pre-Submission Conference
Application Received
Application Fees Paid
Application Reviewed at Work Session
Fire Department Comments
EnRineer Conference
SEQRA Coordination
Public Hearinq Waived
Public Hearinq Date
SEQRA Determination
SC P[anninq Commission Referral
SC Planninq Commission Comments
Conditional Final Approval ~
· r
Final Approval ~['1 ~ ")) J ~,') fl
Final Map Routing:
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
PLANNII~G BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
O~YICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3138
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
1. Original Subdivision Name N/A
2. Suffolk County Tax Map # 1000-089.00-01.00-001.000
3. Hamlet Southold
OCT - Z 2SOS
4. Street Location 14105 Main Bayview Road
5. Acreage of Site 4.21 acres
6. Zoningmistdct A-C Agricultural & Conservation District
7. Date of Submission
September 30, 2008
Please provide the names, addresses and phone numbers for the following
people:
Applicant:
William Aylward & Nancy Brock Aylward
14395 Main Bayview Road
Southold, New York 11971
(631) 765-6909
Richard F. Lark, Esq.
Lark & Folts, Esqs.
28785 Main Road - P.O. Box 973
Raymond J. Akscin
1800 Cedar Beach Road
Southold, New York 11971
(631) 765-3087
Agent:
Cutchogue, New York 11935
(631) 734-6807
Property Owner(s):
Surveyor:
Engineer:
William Aylward & Nancy Brock Aylward
14395Main Bayview Road
Southold, New York 11971
(631) 765-6909
Amelia MacDonald of Barrett, Bonacci & Van Weele, P.C.
175A Commerce Drive
Hauppauge, New York 11788
(631) 435-1111
N/A
Richard F. Lar~ Esq.
Lark & Folts, Esqs.
28785 Main Road - P.O. Box 973
Cutchogue, New York 11935
(631) 734-6807
A~o~ey:
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
Subject property contains 4.21 acres (SCTM #I000-89-1-1)&has been the subject of
litigation concerning its ownership for the past 28 years. The parties to the current
litigation (William Aylward against Raymond J. Akscin, Supreme Court of the State of
New York, County of Suffolk, Index No. 02-21965, Appellate Division Case No. 2006-11277)
have entered into a Stipulation of Settlement dated July 1, 2008. Pursuant to the
court settlement, William Aylward will receive a deed to a parcel of land on the
westerly and northerly boundaries of his property containing 0.73 acres
(SCTM #1000-89-1-3.1) to be merged with his residence parcel containing 1.84 acres for
a total lot size of 2.57 acres. Raymond J. Akscin will receive a deed for the
northerly 3.48 acres which will require access approval over an existing and improved
30.5 foot wide easement across portions of land owned by Suzanne Sullivan Fraser over
portions of Lot 1 on a certain map entitled "Minor Subdivision Plan for Raymond Jay
A~scin" filed in the Office of the Clerk of the County of Suffolk on October 4, 2002 as
Map No. 10838 for purposes of ingress and egress to Main Bayview Road and for
maintenance and utxli~ies such as electric, telephone, cable TV and waterlines. *
10. DOES THE PROPOSED MOD~ICATION:
Affect the street layout in the original subdivision? No
Affect any area reserved for public use?
No
Yes
Diminish the size of any lot?
*Approvals for the lot line modification and access to the 3.48 acre parcel are all
subject to review of the Southold Town Planning Board.
Create an additional building lot? I~ o
Create a nonconforming lot? 1~o
Require a variance ~om the Zoning Board of Appeals? No
Impact the future planning of the subject properties? No
11. Application completed by [ ] owner Ix] agent [ ] other
UPON SUBMITTING A COMPLETED APPLICATION, THE PLANNING
BOARD WILL REVIEW THE PROPOSAL AND DETERMINE IF THE
PROJECT IS ELIGIBLE FOR A WAIVER OF SUBDMSION REVIEW. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCUTRES NONCONFORMIN/G WITH RESPECT TO SETBACKS, THE
APPLICANT WILL NOT BE ABUE TO RECEIVE PLANNING BOARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Signature of Preparer , ~///~- ~]/~'
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics orohibits conflicts 0finterest on the oart of town officers and
enmlovees. The purpose of this form is to ~rovide information which can alert the town ofvossible
conflicts of interest and allow it to take whatever action is necessary to avoid same.
Akscin, Raymond J. a/k/a
YourName: Akscin, Raymond Jay
last name, fa'st name, middle initial
unle. vs you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person 's or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooting
Subdivision Plat Planning
Site Plan
Other (Please name other activity) ~ Lot line modification
Do you personally (or through your company, spouse, sibling, parent or child) have a relafiouship with any
officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business
inte~st. "Business interest" means a business, including a partnership, in which the town officer or
employee has even a partial ownership of(or employment by) a corporation in which the town officer or
employee owns more than 5% of the shares.
Yes No X
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Southold
Tire or position of that person
Describe the relationship between yourself (the apphcant) and the town officer or employee. Either check
the appropriate line A through D and/or de~cn'be in the space provided.
The town officer or employee or his or her souse, sibling, parent or child is (check all that apply):
__ A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a corporation);
__ B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
C. an officer, director, partner or employee of the applicant; or
__ D. the actual applicant
Description of Relatiouship:
Submitted thi~7tbdayy~f___~t)~ J,une, 2008
Signature /]Ko..~Z.-~,~ ~
PrintName'R~ymond ~d. ~kscin a/k/~
Raymond Jay Akscin
Aunflcant
Transactional Disclosure Form
The Town of Southold's Code of Ethics orohibits conflicts of interest on the mm of town officers and
employees. The pumose of tins form is to orovide information winch can alert the town ofvoss~le
conflicts of interest and allow it to take whatever action is necessary to avoid same.
Aylward, William and
YourNam~: Aylward, Nancy Brock
last name, first name, middle initial
unless you are applying in the name of someone el~e or
other entity, such tm a company. If so, indicate
the other person 's or company's name.
Nature of Application: (Check all that apply)
Tax .~ievanee Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat Planning
Site Plan
Other (Please n~me other activity) __
X Lot line modification
Do you personally (or through your company, spouse, sibling, parent ur cinld) have a relationship with any
officer or employee of the Town of Sou&old? "Relationsinp includes by blood, marriage or business
interest. "Business interest" means a business, including a parmersinp, in which thc town officer or
employee has even a partial ownersinp of (or employment by) a corporation in which the town officer or
employee owns more than :5% of the shares.
Yes No X
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Sou&old
Title or position of that person
Describe the relationsinp between yourself(the applicant) and the town officer or employee. Either check
the appropriate line A through D and/or describe in the space provided.
The town officer er employee or l~s or her some, sibling, parent or c~!d ~ (check aH that apply):
A. the owner of greater ~han 5% of&e shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
C. an officer, director, partner or employee of the applicant; or
D. the actual applicant
Desctiption of Relationship:
Submitted ghi~ ~ /day pf~ 2008
Signature )"/(~/~-~/~ [~f~.LOd
Print Name ' ~anc~ck Ayl~rd ~
Print Name -~illihh'~ylward "
Aunlicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the hart of town officers and
employees. The vuroose of tiffs form is to urovide information which can ale~ the town of tmssible
conflicts of interest and allow it to take whatever action is necessary to avoid same.
Your Name:
Fraser, Suzanne Sullivan
last name, fa'st name, middle initial
unless you are applying in the name of someone else or
other entiO,, such as a company. If so, indicate
the other person's or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat pJanning
Site Plan
Other [Please narae other acfivity) X Lot line modification
Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southold? "Relationship includes by blood, maniage or business
interest. "Business interest" means a business, inchldinE a partnership, in which the town officer or
employee has even a partial ownership of (or employment by) a coq:oration in which the town officer or
employee owns more than 5% of the shares.
Yes No X
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Southold
Tire or position of that person
Describe the relationship between yourself (the apphcant) and the town officer or employee. Either check
the appropriate line A through D and/or describe in the space provided.
The town officer or employee or his or her souse, sibling, parent or child is (cheek all that apply):
A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any interest in a noncoxporate entity (when the
applicant is not a corporation);
C. an officer, director, parmer or employee of the applicant; or
D. the actual applicant
Description of Relatiouship:
Submitted/fills ._~ day of ~/~/xJuly,~21~08
P~tNme Suz~e Sullivan'Fraser
AUTHORIZATION
RE:
Lot line modification - Aylward and Akscin
14105 Main Bayview Road, Southold, New York
(SCTM ~1000-089.00-01.00-001.000)
I, Raymond J. Akscin a/k/a Raymond Jay Akscin, residing at
1800 Cedar Beach Road, Southold, New York 11971, claim to own
the premises at 14105 Main Bayview Road, Southold, New York
(Tax Lot 1000-089o00-01.00-001.000), which claim is pending in a
certain lawsuit in the Supreme Court of the State of New York,
County of Suffolk entitled ~William Aylward, Plaintiff against
Raymond J. ZLkscin, Defendant", Suffolk County Index No.
02-21965, Appellate Division Case No. 2006-11277. I have
entered into a Stipulation of Settlement of my claim pending
approval of the Southold Town Planning Board for a lot line
change to Tax Lot #1000-089.00-01.00-001.000 and the use of a
25 foot right-of-way over adjacent property owned by Suzanne
Sullivan Fraser (SCTM #1000-088.00-02.00-017.005).
I hereby authorize Richard F. Lark, Esq. of Lark & Folts,
Esqs., 28785 Main Road, Cutchogue, New York 11935 to act as my
agent to make application to the Southold Town Planning Board
and any other agencies or municipalities having jurisdiction
over the premises. Such application shall include all matters
in connection therewith.
I, Raymond J. Akscin, further agree to execute any further
consents, authorizations, approvals, covenants, or documents
required by the authorities or other agencies in order to obtain
such approval.
y~ ~ ~ a/k/a Raymond
Jay Akscln
Sworn to before me this
27th day of June, 2008
Notary Public ~R
No 01D~36190. $ur~ Coup,
c,~ ~.~ o~. ~. ~_ / o
AUTHORIZATION
RE:
Lot line modification - Aylward and Akscin
14105 Main Bayview Road, Southold, New York
(SCTM #1000-089.00-01.00-001.000)
We, William Aylward and Nancy Brock Aylward, residing at
14395 Main Bayview Road, Southold, New York 11971 are the owners
of the property at this address known as SCTM #1000-089.00-
01.00-003.001). Adjacent to the northerly boundary of this
property is 4.21 acres known as 14105 Main Bayview Road,
Southold, New York (SCTM #1000-089.00-01.00-001.000), which
William Aylward claims to own and is the record owner. However,
such ownership is in dispute in a certain lawsuit in the Supreme
Court of the State of New York, County of Suffolk entitled
"William Aylward, Plaintiff against Raymond J. Akscin,
Defendant", Suffolk County Index No. 02-21965, Appellate
Division Case No. 2006-11277. However, we have entered into a
Stipulation of Settlement subject to the approval of the
Southold Town Planning Board of a lot line change of Tax Lot
#1000-089.00-01.00-001.000 by which the southerly 50 feet and
adjacent property to the west will be attached and merged with
our property (SCTM #1000-089.00-01.00-003.001).
To effectuate said settlement, we hereby authorize
Richard F. Lark, Esq. of Lark & Folts, Esqs., 28785 Main Road,
Cutchogue, New York 11935 to act as our agent to make
application for the approval of the lot line change of Tax Lot
1000-089.00-01.00-001.000 to the Southold Town Planning Board
and any other agencies or municipalities having jurisdiction
over the premises. Such application shall include all matters
in connection therewith.
We, William Aylward and Nancy Brock Aylward further agree
to execute, if necessary, any further consents, authorizations,
approvals, covenants, or documents required by the authorities
involved in order to obtain such approval.
/~il li~n A~lward
'[ ~lc~/Brock- ~lward
Sworn to before me this
Bmday of 3u~ , 2008
~otary Put~ c
CONSENT
RE:
Lot line modification - Aylward and Akscin
14105 Main Bayview Road, Southold, New York
(SCTM #1000-089.00-01.00-001.000)
I, Suzanne Sullivan Fraser, residing at 13565 Main Bayview
Road, Southold, New York 11971, am the owner of Lot 1 on a
certain map entitled ~Minor Subdivision Plan for Raymond Jay
Akscin and Stella M. Akscin" filed in the Office of the Clerk of
Suffolk County on October 4, 2002 as Map No. 10838 (SCTM #1000-
088.00-02.00-017.005).
On the northerly and westerly portions of my property is a
25 foot right-of-way that services Lots 2, 3 and 4 on the
aforesaid minor subdivision as well as the adjacent property
claimed to be owned by Raymond Jay Akscin (SCTM #1000-089.00-
01.00-001.000). I am aware that Raymond Jay Akscin is settling
a lawsuit with William Aylward so he will have title free and
clear of all claims for this adjacent property. I hereby inform
the Southold Town Planning Board that I consent for Raymond Jay
Akscin to have the use of the 25 foot right-of-way to Main
Bayview Road for purposes of ingress and egress and maintaining
of utility lines in the bed of said right-of-way.
I further consent for Richard F. Lark, Esq. of Lark &
Folts, Esqs., 28785 Main Road, Cutchogue, New York 11935 to act
as my agent to make application to the Southold Town Planning
Board and any other agencies or municipalities having
jurisdiction over the premises for the use of the right-of-way
in connection with his lot line modification application.
I, Suzanne Sullivan Fraser, agree to execute any further
consents, authorizations, approvals, covenants, or documents
required by the authorizes involved in order to oDtain such
approval.
~uVa~ne Sullivan Fraser
Sworn to bef~ore me this
~ day of ~3~, 2008
LYNDA M BOHN
NOTARY PUBLIC, State of New York
NO. 01806020932~ Suffolk (~~unly
Term Expires March 8, 20~~
I IIlil ill II II Iii Ill lill I II ~ll III
I~lli Iii lilli
iI,E(~RDB OZ~ZC~
P,.~C'OILD ZM13 PAgE
:000
ReGordedt
088.00 02.00
$$,47S,000.00
0384St58 PM
1)00012361
881
017.005
TRABISIKIR TAX light 04-31:~62
Ho Xlnd~ing $S.00
lm HYS SRCHG els.00
lie ~-~A~ ~7S.00
~ S~ $0.00
~ ~T~ ~4,7S0.00
Fee. Pi~4 847,305.00
THZ8 PAGe Z" A PART O]P ~ ,u#rz'z~MB~T
TH2:B Z8 IIOT A BZLL
County Clerk, Suffolk
TORR£K$ / I~rd
4 J
~ O~
WTY-'r-xAH H ?RZCE JR BBQ
PO BOll 2065
Uulmu~Oifl' BY 119~4
J~ Title C~mlJ.,y hfomalloa
i, o.
#,re:South Bay Rl~traote Xne...__
11~ g 1-8722
, Suffolk C Recordin & Endorsement Pa
RAY)IQIlD ,~AY AKSCXll and
TO
This im~ fmrd pm d'th~ Ilsd~d __ Deed
. (SP~'IFY TYPE OF II~zm. blB~ )
'Iii imzbs hadn is shinl Jn
I.~'lqX,K L13L~TY, N~/YL~C.
In I1~ TowmMp of
h Ih: Vfl,LAt~
or llAbi. Ef of BouthoXd
IIU.~ 5 TI IU 9 Ml~r BE T1tl~O OII FIlIN1g) IN IRC1C INK CI~LY I~IOR 10 REC(JROING OR Fll J~
page X o£ $ ill--RI
Traxafax
THJJ~O~modo~Jlo 8th d~0f Decanter, 2004
13565 ~ ~ ~, SOU~Id, Sew YOrk 11971
pmlyof~ho~d~tl~fl, efd BUSAI~B SULLTVAH FRASBR, reeidLng at 158 SumncLt
Avenue, Brooklyn, lfev York
llbllWEOOLrlN, llletlholOOty~thejlflttlxe%~ooneldem~Jond Ten a~ 00/100 .......
..... I$~0.00) ........ ~
~~J and other valuable c~.ideration
M . orj
ueto. l~ffufbeblg~tbe Tmm of Oouthold, County of SuffOLk and State of
Bev York, being more particularly descrLbed ~n ScheduLe A vhLch Lo
at~acbed hereto.
Page 2 of 5
ALL that cart&in plot, piece or parcel of land, with the
build·n~· and improvement· thereon erected, mituate, 1¥in9 end
being in the To~ of aouthold, County of Suffolk and State of
New York, being knmen and deeigr~ted aa Lot I on a certain sup
entitled, 'xiour Subdivision Plan for Rayucmd ~ay A~acin' filed
in the Office of the Clerk of the ~.~ty o£ Suffolk on October 4,
2002 aB Pip lis. 10838 hetng mo~e particularly b~ded and
deecr4bed es follows .'
p~ SEGII~ING ·ta poinC o~ Che norkherl¥ ·ida of Main Bayview
d distant 644.42 feet easterly £rou the corner formed by the
intersect·au of the northerly side of Main Bayviev Road ~th the
easterly ·ida of Midland Parkway~ running thence from the point
o£ beginning North 30· 32* 10' East 497.42 feecj Funning Sherle
Mouth 76· 55' 30' u'·t 269.40 feet; running cher~e South 79° 52'
$5" hot 92.31 feet; Funning Chance South 30' 32' 10" Meet 418.48
feet; Funning chance North 63° 17' 20" WouC 7S fanS; FunAing
thence North 73° 077 SS" I~·t 180.36 feet; ~uoning thence South
29° 49* 30" Meet 138.24 feet to the northerly side of pein
Bnyviev Road; running thence along the no~brly side of Main
Bayviev Nond North 63° 16' 40" Wcet 55.27 feet to the point or
plane of BEGT~ING.
SUBORCT TO · 30.5' right-of-way along the westerly and
northerly portions of Lot i o~ · certain map entitled, "Minor
subdiv4eiou Plan for Noyuond Jay Akacin" in the Office of the
Clerk of the County of No£folk on Ootober 4, 2002 ag pip No.
10838, £o~ the purposes of ingress and egress for Lots 2, 3 and 4
mt the aforemantionnd £iled u~p~and for the inoCallst4on and
uaintanance of utilities ouch ··~lgtric, telephone, cable TV
and water lines, which ·aid r4gh.~.~.-way being mare 1:~rticul&rly
bounded and described a· follovm~ ~a·J ~-~f$6r ~ - '~'~ ~.~
d~ B~IB~TI~ at · point on the northerly aide of Main
Road dLetant 644.42 feet e~terl¥ f~ ~he corner formed by
lnter~ction of the no~tberl¥ e4de of Main Bayview freed with the
easterly ·ida of Midland Parkue¥; running thence ~roe tho point
of becjinning North 30° 32' 10· East 457.42 four; ZU]lnlng thence
South 74· S8* 30s Bast 265.40 feet~ rOlUltng Chenne South 79
35· Root 52.3t four; zuzuling thongs 8outh 30° 32t 10°pi·t 70.00
feet to · point and the beginning of · ourve to the
running thence alcmg Maid curve to the right being · cul-de-sac
having a radium of 50.00 feet a distance of 13J.33 £mat to ·
point and the beginning of · ourve to the le£C~ running thence
elo~g ·aid ourve to ~he left having · rndiu· of 20.00 feet 30.42
~:eec~ to point, r~!ng thenc* Nor~'h 76' SO' 30' Meet 186.28
to -~ point and the beginning of a curve to the left~ running
thence along ~aid curve to the left having a radius of 15.S0 feet
· distance of 24.67 feet to · point~ running Chance 8outh 30° 32'
Bayvieu Road; running thence along the north·fly ·ida of Main
Bayviow Road North 63° 16' 40s West 30.57 feet to the point or
place of BBOII~ING.
8OBu'B~T TO Declaratio~e of Covenants and Reetriotione
recorded in the Suffolk ~ounty Clerk'· Office in Llher 12188
Page 567 and Liter 12119 Page 883.
Page 3 of 5
klM:.
· mge 4 of 5
Ilkln kl k YMt Jill
to IlO f4 ktddduld dMfUllid k IM MlOllledld k
feg~gdng kuauamnt: N meld ouMatkgMmum m
immmt mnd mwid
0,,~ It8 8inuK 8nd IBt il dMM d 6m mmm IN
kkllljrtMt Illlln k k Ylfk liill
M M NM Ymt. Oew1tyd ,1~
RAXI4OIID O'AX AKSCXN mhd
6TRLLA N, AKSCX#
TO
BUZAM~K BULLYVAJi FRASER
lOT
#ILLXA~ H ;ILXC:B
X~.Oo BOX 2065
GREBNZK)RT NY 1Xg44
I III
I IIIIIIII1 111 11111111111 11111111 1 1111111
I IIllllllllllllll
Number o£ Pagee; 4
TRANSFER TAX NUMBER: 02-13456
1000
Recorded:
L~BER~
PAGE~
Seati~n: Blo~k~
O8g.00 01.00
$o.oo
10/30/2002
02:39:05 PM
D00012217
785
Lot:
003.001
ReceSved the Following Feee For Above
TRANBFffR TAXN~B~t: 02-13456
THZB PAGE
A PART OF 'rms INSTRI~ENT
$5.00 HO
$15.00 HO
$2S.00 NO
$0.00 HO
$0.00 HO
$0.00 HO
$102.00
~dward
~ountT Clerk, Su~£olk ~ounLy
Deed I ~ I p.~urr&~nl
Deed / M~3rt~n~ 'fox Sutmp
FEF~
D~ 03-1:54~6
Mortgd~ Amc
I.
2. Addhinml Tax
Sub 'I'o~1
Spec./Assic
TOT. M*rG. TAX
P~M for Ap0ointn,,t~t ~
Tmn,qE, r Ta~
Suffolk County Recording & Endorsement Page
(SI~"IPY 'tYInG OF INSTRU~qT)
stm=ou~ cou,.Y.
-- In the Township of
eox~.s ~ ~ru ~ ~ust a~ wi.a) o~ m~m-~ I~ ~LaCK ~[c on~.Y m[or to ~ ~ ~u~.
IN WITN~ ~IDI~OF, ~0 pady o~ the tim pml has duly executed th~ dead the day and year flint .~
IN PRESENCE OF.'
O [ted. G m rdl Title lnsum e coral:tony
· 8r, HB]ULE A ~
TITLR fi: 3~3-07B05 . ..~
Count.. -£ ........ ,~ __ .aouthoid,.lu. the To~: o£ $outhoid,' -.
KO~F&I~ 2'~ nor~hveste~L~ alonv Che. n~theute~ly side ~f .
$~ Ba~lew ~ No~ S~ ~ees ~7 ~uteg 2o s~ west
- 400..00 f~t;..'
~'*Nor~ 30 'd~es 36 m~n,~teo ~0 s~ ~st 202.21 feet; ' '*: .
~o ~he poZuC
· -.
is(ire)
B.4RGAJN AND SALE DEED
WITH GO~GNANT A6AINS'T ~qAH1~ ACT~
To
Nm~y BrodcA)'Mwd
DISTRICT 10(]0
G'T1F. ET ADDRE68
~'fl.I ~4ND Tf*n.E INSLI/~MK:~ COMPN4Y
Gam~m Cly, I4'V' 11630
~ "
~ RECEDED
3003, ~.~'
c~, cuu~
~ I? ~) '.. ~__ ~ ~T, M~. T~ .
~ C.py .__ Sub T~L ,
,/ .~ - va_ ._ ~ so,, .
~ooo o~8.oo 02.00 o~?.ooo
I0O0 b ~-00 O LeO O~ I.~o6
~' ., . ~ N~r
Pn~uR&R~ ~ & FObTS
~ ~AD P O BOX 9?3
O~ CU~K~E ~ 11935-0973
, Suffolk Coun~ Recording & Endomement Page
~ ~e for~ part of ~e a~ch~ Correct,on Deed made
(Deed, M~ etc.)
-~nd ~. ~sc~nt Zxecutot.. o~ Tbep~m~hsituat~n
SU~ ~UN~, N~ YO~.
ehe mscaee o~ Ge~aZdZne B. AkscZn
TO In the TOWN' 0f
In the
~ ~ of ~uthol~
~a~e 3 of 4
SQu~hoId, Ne~ York, I1971,
Suffolk C~nty, B~ ~ork, ~ho died on the 7~ da~ c~ Nay,
1995 (S~r~te's Court File ~o, 1421 P lg95),
~D 0~Y ~SCIR, res~dln9 at 415 ~21o~ Drive, Green~rt,
Ne~ York 11944,
wla~ ~ BM h~of p~ttaX distribution of the Estate
Geraldine B. ~scin, deceased,
I~~ at ~yvLe~, emac ~utho~d, ~n t~ ~vn o~ Soul,old,
Eo 1 ~ov8 ~
~a~ ~ere the ~ ~s Lnters~ed by ~e westerly l~ne of
No. 153 on the ~p ~t~l~ *Ceda~ ~ach Park* fired tn bhe
S~f~olk Count~ Clerk'e Orifice as ~p No. 90, ~ich ~/nt ~s
~yvtev R~d ~rom the Xn~ersec~Lon o~ meld northerl~ lXne o~ MaXn
thence along ~e northerly olde o~ ~ln ~yvle~ Road North
17e 20" West 32,2~ feet to land ~ or for~cly of Kenneth and
Carol 8ohl~ ~ence ~onq enid last ~n~loned land ~he
~ree oourses a~ d~s~ances: il) ~orth 30" 36' 10' ~st 167.49
~flnlng ~ence along bbc ~rtherly si~ st Nain ~yvlev P~ad
~h ~3e ~7' 20" Wast 109.32 Eee~ to land ~v or formerly o~
F~ncis ~scin; thence alon~ sa~d last ~n~lone~ land North 30e
36t LG* hSt 892.34 ~eet ~o a potn~ thence ~on9 lands ~v or
fomerly o~ ~aflc~o ~in and ~nald G. Stot~, South 69e 26
hst 768.33 ~eet to a po~n~r thence alon~ the ~sCerly line of
the 'Garage Plot' and of ~ots No. 8, 7, 6, 5, 4 an~ 3 cn the
of UCeiar Such Park' the [oll~ln~ hh~ee courses nad distancest
(1) South 22° 24~ 30' Wash 152.25 ~ee~ i2) Sou~h 22e 16t 40°
Vest 226.$2 ~eut~ ~3~ ~u~h 24' 24' 20w Vest 336.95 ~ee~ ~o the
Mrtherly line of Lot No. 157 ~ ~e mp of '~r Beach
th~ce along ~e nar~herly Zlne of ~Cs No. 157, 156, 155, t54
a~ 153 ~rth 68' 17' 20' West 478.10 feet; thence along the
weuterly line o~ ~t ~. 153 South 30° 36e 10" West 202.21 Eoet
~o ~e northerly line o~ ~n ~yviev ~ad and :he ~fl~ or
~is deed ts g~u ~or t~e p~rpose o~ cogr~L~q a~ro~ ~n the
deocflp~ion ~n a prior deed ~r~ ~y~nd ~. ~Scin, as ~u~or
~r 28, 1995 and ~ecorde~ on ~r 29~ lg95 ~n
11756 ~qe 318.
Page 2 o~ 4
~ uJ~ the ~3~ o~ ~e ~ p~, ~e b~ ~
forever.
0~,6
Comfamy Plante
OR:
Tl~ Plmr
Z~RK & FOLTS ESQS
ft~.ZH ROAD P O BOX 9~3
COTCHOGUE l~ [1935-0973
RECORD & ltL'TO BN TO
Suffolk County Recording & Endorsement Page
'Ibis page forms part of*he attacked neec~ made by:
(Deed, Mort ,l~a~, etc.)
,.1. A~CscLn The premb,,, herein h flluated iff
SUFFOLK CO;~NTY~ ~'gW YORK.
TO InIheTO'WK~' southold
orHAMLETQf So~tb~)ld
gO
TAX STM~P~
~NQU~R~D
Sout~old, New york 11971,
~.YNOND ~AYAKSCIN, residing at 415
Drive. G~eenpcrt, Ne~ York 11944,
....................... ~$10.00) .............................
und v$~e o~e-half n r ~ ~ ,
lyinl~d ~i~ at ~yview~ ~ear ~utho~d, in Ohm ~n of ~athold~
County of ~[olk and State of New ~ork, ~unded and ~escr~8 as
~allowse
~. 133 ~ ~e mp ~ltZ~ *Cedar he~ Park· filed In ~e
Sttffol~ County Clerk~ O~f~ee as ~ No. 90, ~lch ~int is
distant 650 E~t u ~smured aZon9 the northerly line oE Main
~yview R~d ~lth ~e ~eakerly line o~ C~a~ ~ch ~l
~7' 20' aes~ 32.26 ~eet ~o land ~w or foruerly ~ hflne~h ~
Ca=ol .ohl~ thence along said las~ Mntioued ~nd the ~ol~ing
thz~ eouznes ~ discancas~ (1) North 30° ~t foe ~8t ~67.49
4Gm Meat 169.39 fee~ ~o the ~therly side of ~in hyvi~ Road;
ru~i~ thence ~1o~ ~ ~rly uide o~ ~in hyvlew
~st 768.33 ~t ~ a ~n~; ~hence ~on9 ~he ~,Lerl~ ~ne of
the "~r~e Plo~" ~d o~ ~ots ~o. 8, 7~ 6, 5, 4 ~d 3 ~ ~e
~ence along the Aorther~y ~lne of ~ts ~. ~57, 1~6, ~5, 154
and 15~ North 68e 17t 20' Nest 478.10 feetl ~ence along the
B~X~ AHD IRT~HDBD TO B~ the same pre~/ses conveyed by a ~ed
~t~ 3an~azy il, 19a3 ~ Francis B. ~sct~, ~orge B. ~Xn,
~ymond 3, ~cin, ~d Ro~rt G. ~l~ a/k/a ~=~ G~rge ?t~us
to Ray.fid ~ ~n and Geraldine ~sc~n, ~s vXfet and r~ord~
·age 2 oE 4
~&~e 3 O~ 4
"' lqotaz'~ Pt~l~.c
MF.t,N~
On t~ ,.by of 19 , ~k'o~ me
that
RA~MOND ~. AX$CZN
TO
RA~HOND 3A¥ AI~SCIN
Pa~e 4 of 4
617.20
Appendix C
State Environmental 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 William Aylward, Nancy ~2. PROJECT NAME Lot line modification -
Brock Aylward and Raymond J. Akscin / Aylward and Akscin
3. PROJECT LOCATION:
Municipality Southold County Suffolk
4. PRECISE LOCATION (Street address and road Intersections, prominent landmarks, etc., or provide map)
14105 Main Bayview Road, Southold, New York
(SCTM #1000-089.00-01.00-001.000)
5, PROPOSED ACTION IS:
[] New [] Expansion [] Modifloatlon/alteratlon
6. DESCRIBE PROJECT BRIEFLY: To obtain approval for a lot line modification of a parcel
containing 4.21 acres into two parcels, one containing 0.73 acres to be added and
merged to an adjacent 1.84 acres for a single lot of 2.57 acres; and the second parcel
which co{~tains 3.48 acres to be a building lot for a one-family residence.
7. AMOUNT~F ~A~DAFFECTED:
Initially '+. z · acres Ultimately 4.21 acres
8. WILL PROPOSED Ac'noN COMPLY WITH EXISTING ZONIN/~.~ OR OTHER EXISTING LAND USE RESTRICTIONS? [] Yes [] No If No, d.crtbe briefly /
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
[] ReNdentlal [] Industltal [] Commercial
Desc~be:
[] Agriculture [] Park/Forest/Open Space [] Other
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(FEDERAL, STATE OR LOCAL)?
[] Yes [] No If Yes, list agency(s) name and permit/approvals:
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
[] Yes [] No If Yes, list agency(s) name and
permit/approvals:
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[] Yes [] NoX
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicent/sponsor0a'~ Raymond/~J. A,~scin Date: ~% 7~
Signature: /~~/~-,~ fi/~
"?7 t:/
If the aofion 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 - IMPACT ASSESSMENT cam leted b Lead A enc
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.4? If yes, coordinate the review process end use the FULL EAF.
I-I vss FINe
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 If No, a negative
dedaretiml rosy be superseded by another involved agency.
I-Ivss DNa
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, ff legible)
C1. Existing air quality, sun'ace or groundwater quality or quantity, noise levels, existing traffic pattern, sol~ waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:.
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain bdefly:
C4 A community's e~dst~ng plans or goals as officially adopted, or a change n use or ntens ty of use of and or other natural resources? Exptain briefly:.
C5. Growth, subsequent development, or related activities likely to be induced by the pro~xsed action? Explain briefly:
C6. Long term, short term, cumulative, or other effects not identified in C1 -C57 Explain bdefly:
C7. Other ]n~/pacts (including changes in use of either quantity or type of energy)? Explain briefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
ENVIRONMENTAL AREA (CEA)?
[] Yesr_;{~ No If Yes, explain briefly:
E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
[] Yes [] No If Yes, explain briefly:
PART III - 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 be assessed in connection with its (a) setting (i.e. uCoan or rural); (b) probability of occurring; (c) duration; (d) irmversibility; (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 identitied and adequately addressed. If question D of Part II was checked
yes, the determination of significance must evaluate the potential impact of the proposed action on the environ mental characteristics of the CEA.
] Check this box if have identified one or mom potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULl
you
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 resutiin any significant adverse environmental impacts AND provide, on attachments as necassar/, the reasons supporting this determination
Name of Lead Agency Date
Pdnt or Type Name of Responsible Officer in Lead Agency
TItle of Responsible Officer
Signature of Responsible Officer in Lead Agency Signature of Preparer (If different from responsible officer)
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To: Accounting
From: Planning Department
Date: December 18, 2008
Re: Checks
The referenced application(s) has/have been approved by the Planning Board
and the check(s) may now be processed.
Thank you.
Project Name & Type Tax Map # Amount Check bate
Akscin-Aylward Lot Line Change 89-1-1 500.00 9/30/08
Nadherny Lot Line Change 70-5-34 500.00 9/18/08
LR
LASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Chan,qes
Status: Final Approval
SCTM #: 1000- 89.-1-1
Project Name: Aylward/Akscin
Location: Located 650 feet west of the intersection of South Bayview and
Cedar Beach Road in Southold.
Hamlet: Southold
Applicant Name: Wm. & Nancy Aylward & Raymond J. Akscin
Owner Name: Aylward, William
Zone 1: A-C
Approval Date: 5/11/2009
PLAT Si,qned Date:
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2: Zone 3:
C and R's:
Homeowners Association:
R and M A,qreement:
Address: 14105 Main Bayview Road,
County Filin,q Date:
Southold
SCAN Date:
SCANNED
~L~Y 1 ~ ?009
Records Management
TEST HOLE DATA ~.~,v= SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
'B/lg/OB (om~zmr*.~c,~ee~ ~~- HAUPPAUGE, N.Y. ~TA
McDONALD ~O~ClENC~ TOTAL NO. O~ LO~
TOTAL AREA
£L. e.o ~ TOTAL AREA OF WETLANDS
LOAM (GQ SCHOOL DISTRICT,
e~o~w ANO m~lr~ ZONING
s~ slL~ (~ ~ ~ls Ts ~o cerUfy that the proposed Realty Subdivision or de~lopment for MINIMUM LOT AREA
~ ~ ~ AYLWARB & AKaOIN MINIMUM LOT
~ MEDlU~ ~ ~ Tn the TOWN OF 80UTHOLD MINIMUM HEIGHT
SAND (S~) ~ with o told of ~ Iota was approval on the obo~ dote. Water Supplies MINIMUM FRONT YARD SETBACK
El ~,e 5.~' and Sewage Disposal Facilities must conform to construction standards In MINIMUM SlOE YARD SE~ACK 20 FEET / 45 FEET TOTAL
WA~R W ~ effect et the time of construction and ere subject to .eporete permits MiNiMUM REAR YARD SETBACK 75 FEET
13.¢ (1) ~er of this date. Consent I. hereby glen for the firing of thla mep on TOT~ LOT ~ P~ I & 2 = 2~2 8~ ~. ~ ~ A~8
~ which this e~doraement ~ppe~re In the Office of the County Clerk In
I i,v, I~"~T J 2. A~ SH~ DRA~NGS ~D DRILL ~EE~ F~ PE[CAST CONCRE~ S~UC~RES SH~L LAND NOW OR FORMERLY OF
2
261,1S2 SQ. FT.
73,459 SO.FT.
SOUTHOLD
Sou'rHOLD
AC AGRICULTURAL &~ CONSERVATION DISTRICT
80,000 SO.FT.
175 FEET
2 1/2 STORIES / .35 FEET
60 FEET
8ANrrARY 8Ye~M ~OFILE ~,,~
~- ~ / ..... ~-- "N~,cA~ ~OSS~S~ON" --' ~ '
~ ~ ~ ~ . ~ , ¢ ~ (~ ---
/
' " -
SUZANNE FRASER SULUVAN
/
LAND NOW OR FORMERLY OF
PETER B. OWEN
PUBLIC WATER
5.7
~ ~-~_ ~ I /w ~ ~ ~ =~ "' 1OO. OO'
.~+ SCTM ~1000-88-2-17.3 / ~1 ~ k ~ ~ , PUBLtcRESIDENCEwATER
~ / I ~ .'. '~'~ L 0
KEY MAP
CONCRETE CURB
-- -- DROP CURB
WALL
,~ ,a EDGE OF PAVEMENT
-- OH OVERHEAD WIRES
-- E ELECTRIC LINE
-- W -- WAI~'R MAIN
-- S -- SANITARY LINE
[] ELECTRIC CONTROL BOX
~ WATER METER
~ DRAINAGE INLET / STRUCTURE
1, DEED REFERENCE LIBER 12175 PAGE 815
2. PROPERTY KNOWN AS "THE TENNIS COURT AND PLAYGROUND" ON
SUBDIVISION MAP OF CEDAR BEACH PARK", FILED DECEMBER 20, 1927 AS
MAP NO. gO.
5, PROPERTY IS WITHIN FLOOD ZONE X (AREAS OF SOO--YEAR FLOOD;
AREAS OF 1OO YEAR FLOOD WITH AVERAGE DEPTHS OF LESS THAN 1 FOOT
PROTECTED BY LEVEES FROM 100 YEAR FLOOD) AND FLOOD ZONE AE
MAP COMMUNITY PANEL NO. 36103CD187 G, HAVING AN EFFECT/YE DATE
oF S/4/SB.
4. LIMIT OF WETLANDS DELINEATED BY OTHERS. (SEE NOTE)
5. ExIsr~NG STRUCTURES TO BE REMOVED ON PARCEL 1.
6. PROPOSED SANITARY STRUCTURES TO BE INSTALLED IN ACCORDANCE
THERE ARE NO APPARENT WATER WELLS WITHIN 1S0' OF THE PROPOSED
CONSIDERED AS PART OF THIS SURVEY.
Dale By Revision
R.B. D.W, W.J.B.
Bonacci &
Van Weele, Pc
175A Commerce Drive
L L ~L' Civil Engineers
~ff , ~ ,'. Houppauge, NY 11788
, :~ T631.435.1111
, ,;~ Planners ~ 631,435,1022
,~.,! ~ -: www.bbvpc.com
Tax Map: DISTRICT 1000 SECTION 89 BLOCK 1 LOT 1 & 3.1
PKUyI'KI T
~ ~ o.---.~ .... -- --.~ k ~ hond Surveyom odoplsd bylhe NewYc~kS~le
~~g.21 ~ ~ ~ ~ ~ ~ ~1 ' and a~ ~ ~n~ble m add]tronal ~s,
7.7 ~ .... ~ ~ 3,, ~ ~ ~ ..... ) ~ ~ I HEREBY CERTIFY ~AT THE ND/O .mrtr. or,ub~l ..... TO~ OF ~O~ ~FFO~ COUP, N.Y.
~ ~.3 ~ ~OH~ ~ ..... ~ .... --- _~ ~- ~,- DISPOSAL S~MS FOR ~lS SIGNi ;D BY ME OR ~
+ ~s ~ ~ ...... e,9o e.?s OF THE SOIL, SI~ AND ALL AS ~,
_ ~.. ~ ~ ~ ~, ~, ~o~os~, co~o~ ~o~ LOT LINE ADJUSTMENT
MAIN BAY IEW R AD
1~:~ or ~ider~ as a m" ~ this ,u~, E~men~, Rlgh~W~ ~ ~ord, If a~, am nu sh~, P~mW ~mer maumenb ~m not JUW 29, 2~8 1 mi = 40' ~80111