Loading...
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