Loading...
HomeMy WebLinkAbout1000-14.-2-11.4 & 11.5 ^ 4. All, , j~`< , i LTA 441 4 E a 44 ft t.vT - 1 1 A 1 ) + + I N. 92° 10' iD E. _ z eo. sl' '~W „ + + N q ~ r Y'e-001=c r ,r ~p e; LOGLTION q V tNl v t_(7T - I Z N aJ y' u . oa ' I , SG, 27G SQ. F7. ~ a 3 r r .N I Z M. SZ' 10, 40" r-- ZGG. G7 • C F{. 'b Z~ 10~ {O~ E-. 217. 19' N 8Z' 10'40"r- SITE DAI- z - 5.~1-u T!.RY tt610ENG4 h LOT N12 J TAX MAP 4 1000 . 1+ - a2 - 11.5 d GxIOT. SITE AREA viFy~ r Existing 49,665 sq. It. 1.14 Acres c Proposed 56,276 sq. n. 1.30 Acres N N USE Existing Single Fmmly Dwelling n F W Proposed Single Family Dwelling A- 49.4 H' cxleY. 1 'j LaT- 27 II ^I p~ OWNER 1275 Sight Road, 1-LC 56 Pheasant Hills Drive For Hills, NJ 07931 LOT#13' o ei r ~ N D TAX MAPS 1000.14-02-11.4 r < n i- N SITE AREA 43,871 sq. k. 1.00 Ace Proposed 40,001 sq. K. 0.92 Acme z I az'1o'40 \v. N USE, r o II 10 Existing Vacant Land N Proposed Vacant Lantl lI TU sue. 85~pJJV"\~/. 141.Z 1' N>3° + Nt V s H, ~ To II v ~ 1 OWNER Sight Road, LLC 66 phsas+i't Hills Drive Far Hills, NJ 07931 sr\\ ~Ilr I LOT N27 4O "Ili /F> ~ 1 VAG/~~IJT 1 TAX MAPN 1000-1402-11.6 m ate. I J '10 N>3o I LJY- Ib SITE AREA A sp G'TJ iJi Jol 5~2. FT. Existing 42,934 sq. h. 0.99 Acres APPROVED BY Proposed 40,001 sq. K 0.91 Acres 1 9 PLANNING BOARD' US Existing Vacant Land ~•0 T Proposed Vacant Land TOWN OF SOUTHOLD OWNER Nancy E. Rand ~ N r ~ n. 55 Pheasant Hills Drive DATE i~lral a O 3 Far Hills, NJ 07931 F FILED MAP DATA MAP'OF PETTY'S BIGHT v 6 FILED JAN, 26,1973 AS 9 5059 ORIENT, TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK - 5.02` 104a\Y. zza.p Z z J. J.7 NOTE : MAP GRAND VIEW ESTATES v~ \ I i FILED JUNE S. 1962 AS p7069 ~ li y Y - 1 4 THIS ALTERED LOT LINE PLAN WAS PREPARED WITH ORIENT, TOWN OF SOUTHOLD INFORMATION TAKEN FROM SURVEYS MADE BY SUFFOLK COUNTY, NEW YORK PECONIC SURVEYORS, P.C., SOUTHOLD, NY ZONING R - 4111RESIDENTIAL DATED: JUNE 16, 2009 FLOOD ZONE WATER SUPPLY PRIVATE WELL -T- 0 r/21 16 TITLE 1~~ppOS~P LeT VINE GH~N4E.5 stEaE° GARRETT A. Q~G~ QER STS, T ~r ~QR NC A. STRANG ~nlct+c.~l_ F+/.IJ[Y Rar+ ~~rs LOCATN)N 6 1 G N T LJ ~ architec rchitect O i[ IG ?1? H F. YOR+ 1L SCALE AS N.7 T E D REVI D DRA NG NO. :r Street, P.O.Box 1412 G - 11 - l b e a E r,a rte. 1230 Traveler Street, P EITE G-1-1 -13 915244 Southold, New York 1, New York 11971 I/ 46 OF NEW+~~ ph. 631 - 765 - 5455, fx. 6: 5455, fx. 631 -765. 5490 AWNBY 4 s 4 architect®quixne tact®quixnet.net PR04ECTNO. I Z. OS I ° F MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI f SOVryO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY u+ 54375 State Route 25 JAMES H. RICH III ?t~ (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUIm,~ Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD November 5, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: SEQRA & Final Plat Approval: Proposed Lot Line Modification for Rand/Bight Road, LLC Located on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient SCTM#'s 1000-14-2-11.4 & 11.5 Zoning District: R-40 Dear Mr. Strang: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, November 4, 2013: I WHEREAS, this proposed Lot Line Change will transfer 0.15 acres from SCTM#1000- 14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District, and WHEREAS, on June 20, 2013, a Lot Line Modification Application was submitted; and WHEREAS, on July 15, 2013, the Planning Board, at their Work Session, reviewed the application and found it complete with items to be submitted immediately; and WHEREAS, on July 18, 2013, referrals were sent out to all applicable agencies; and WHEREAS, on July 26, 2013, the agent submitted draft deeds as requested by the Planning Board; and i WHEREAS, on August 12, 2013, the Suffolk County Planning Commission responded the referral stating that "the application is considered a matter of local determination"; and WHEREAS, on August 21, 2013, the Orient Fire District responded to the referral stating "The district does not foresee any problems resulting from this change, or any other concerns regarding the application"; and II J • • Rand. Bight Road LLC Page Two November 5. 2013 WHEREAS, on August 22, 2013, the Local Waterfront Revitalization Coordinator found the application exempt from the Local Waterfront Revitalization Program; and WHEREAS, on September 9, 2013, the Planning Board set the public hearing; and WHEREAS, on October 7, 2013, the Planning Board held and closed the public hearing; and WHEREAS, on October 21, 2013, the Planning Board, at their Work Session, reviewed and accepted all referrals received from agencies; and WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56, Waivers of Certain Provisions, may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health, safety and general welfare. After reviewing the information submitted for this application, the Planning Board has determined that it is eligible for a waiver of the Environmental Resources Site Analysis Plan (ERSAP), the Primary and Secondary Conservation Area Plan, the public hearing, and the Sketch Plan and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. No changes will occur as a result of this lot line change that would adversely affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality i Review Act (SEQRA); and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011, this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: • Where no new development potential will be created in the parcel to which the land is transferred; and I WHEREAS, on October 21, 2013, the Planning Board, at their Work Session, determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a Lot Line Modification; be it therefore RESOLVED, that the Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further RESOLVED, that the Planning Board hereby waives the requirements of Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and be it further • i i Rand. Petty's Bight LLC. Pape Three November 5. 2013 RESOLVED, that the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this lot line modification; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval on the maps entitled "Re-Subdivision (Lot Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013, and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this lot line change may be necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encl. Endorsed Final Map Negative Declaration cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any applicable approvals. Signature of Applicant or Agent Print Name 0 0 MAILING ADDRESS: PLANNING BOARD MEMBERS ~t so P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY C02 bw i~ 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR Comm Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant November 4, 2013 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Lot Line Change for Rand/Petty's Bight, LLC SCTM#: SCTMs#1 000-14-2-11.4 & 11.6 Location: Located on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes No (X) Description of Action: This proposed Lot Line Change will transfer 0. 15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. • • Negative Declaration Page Two November 4. 2013 The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties. No new lots will be created, and no increase in development is expected as a result due to the configuration of the land transfer. Thus the following can be said of this action: 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 as a result of this lot line change. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. 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. 5. No major change in the use of either the quantity or type of energy will occur. Each existing improved lot will continue to have only one pre-existing single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. 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. 8. 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: Alyxandra Sabatino, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 r ~pf~f~~'~-j~ ~vbf Garrett A. Strang~(!5 2 evvell/- Architect 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 March 3, 2014 MAR 0 4 2014 Ms Alyxandra Sabatino, Planner Southold Town Planning Department POB 1179 Southold, NY 11971 Re: Premises, #1000-14-02-11.4, #1000-14-02-11.5, #1000-14-02-11.6, Resubdivision Application Dear Ms Sabatino: Enclosed for your records, please find the final "certified" copies of the three (3) deeds for the Rand lot line change in Orient which have been filed with the County Clerks office. Please verify, at your earliest convenience, that all is in order with this application, it is complete and all conditions of the Board's final approval have been satisfied. If you have any questions or require any additional information or documentation, please contact my office. Thank you for your ongoing courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, Architect Encs. Cc: Mr. & Mrs. Michael C. Rand CC C143573 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 01/29/2014 under Liber D00012761 and Page 936 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 01/29/2014 SUFFOLK COUNTY CLERK ~lL d[~ Q. YCf.c.Cq_p_,~i JUDITH A. PASCALE SEAL I IIIIIII IIII (IIII VIII VIII VIII VIII VIII VIII IIII IIII IIIIIII (IIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/29/2014 Number of Pages: 4 At: 12:29:50 PM Receipt Number : 14-0010944 TRANSFER TAX NUMBER: 13-17414 LIBER: D00012761 PAGE: 936 District: Section: Block: Lot: 1000 014.00 02.00 011.007 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $385.00 TRANSFER TAX NUMBER: 13-17414 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ® 2 Number of pages RECORDED 2014 Tan 29 12:29:50 PM JUDITH A. PASCALE CLERK OF This document will be public SUFFOLK COUNTY record. Please remove all L 000012761 936 Social Security Numbers P [?T# 13-17414 prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee 20 - I Mortgage Amt. 0 1. Basic Tax Handling 5. 00 2. Additional Tax TP-584 r',a - Sub Total Notation Spec./Assit. - or EA-52 17 (County) Sub Total Spec. /Add. TOT. MTG. TAX EA-5217 (State) 2-50 - Dual Town Du al County R.P.T.S.A. Held for Appointment l q~ i ot*, Comm. of Ed. 5. Transfer Tax Mansion Tax Affidavit _ The property covered by this mortgage is Certified Copy y - 7 or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total, ' ® YES or NO Other Grand Total o If NO, see appropriate tax clause on . t}~j i page # of this instrume t. 4 Dist.t 14002427 1000 01400 0200 011007 5 Community Preservation Fund Real on Taxxg Service Property 2P T S)A I111111Jill 111111111111jjj 1111 " CPFst ax Due Am0$nt $ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land McNulty-Spiess, P.C. TD P.O. Box 757 TD 214 Roanoke Avenue Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name 1 ( % 1 www.suffolkcountyny.gov/clerk Title# 03 p _ / 8 Suffolk Count Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) Nancy E. Rand The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Nancy E. Rand In the VILLAGE or HAMLET of Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILIN (o\ Form 8002(9/99) - 20M 10rgain and Sale Deed, with Covenants against Grantor's Andividual or Corporation. (single sheet) CONSULT YOUR LAtfTER SlF011! f10NIN0 TNNI INSTRUMENT - THIS INSTRUMENT SNOIILO EE USSR ET LARTlID ONLY. THIS INDENTURE, made the 4-1 C71 day of~ 2013 and BETWEEN / NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York,/ party of the first part, and NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York,/ 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 grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, DIST ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and 1000 being in the SEC 014.00 BLOCK A 02.00 (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) LOT 3.31 TOGETHER with all right, title and interest, if 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 all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party'of the first part. in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCIi OF: NACU . RAND / Acknowledgement taken to New Y~state Acknowledge taken in New York State State of New York, County of SUFFOLK , ss: State of New York, County of , ss: On the 14 day oA ^hl the year2013 , before me, On the day of in the year before me, the undersigned, personally apPpeared the undersigned, personally appeared NANCY E. RAND personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s)' on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which instrument, the individual(s) or the person upon behalf of which individual(s) acted, executed the ' Vi-stroment the individual(s) acted, executed the instrument. CATHLEEN C. OATES NOTARY PUBLIC, State of New York No. 52-3308529 Qualified in Suffolk County Commission Expires Dec 31, 20 3 Acknowledgement by Subscribing Witness taken in New Acknowledgement taken outside New York State York State State of New York, County of ss: ' State of County of as: (or insert District of Columbia, Territory, Possession or Foreign Country) On the day of , in the year , before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did personally known to me or proved to me on the basis of depose and say, that he/she/they reside(s) in satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to that he/she/they know(s) me that he/she/they executed the same in his/her/their to be the individual described in and who executed the capacity(ies), that by his/her/their signature(s) on the foregoing instrument; that said subscribing witness was instrument, the individual(s) or the person upon behalf of which present and saw said the individual(s) acted, executed the instrument, and that such execute the same; and that said witness at the same time individual made such appearance before the undersigned in the subscribed his/her/their name(s) as a witness thereto. (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title No.:__ SECTION NANCY E. RAND BLOCK LOT TO COUNTY OR TOWN NANCY E. RAND RETURN BY MAIL TO: _ McNulty-Spiess, P.C. Distributed by 214 Roanoke Avenue P.O. Box 757 Chicago Title Insurance Company Riverhead, Zip Na 11901 W U LL 0 O O 2 O O U W Q 0 W N Q O LL W U m' N_ W W W Q SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 27 on a certain map entitled "Map of Grandview Estates at Orient, New York" and filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Grandview Drive distant 176.31 feet northerly of the extreme northerly end of an arc of a curve connecting the easterly side of Grandview Drive and the northerly side of Old Main Road; Running thence along the easterly side of Grandview Drive the following two courses and distances: 1) Along the arc of a curve bearing to the left whose radius is 342.51 feet a distance of 147.42 feet; 2) North 7 degrees 49 minutes 20 seconds West a distance of 17.11 feet; Thence along Lot 28 on the map mentioned above North 82 degrees 10 minutes 40 seconds East a distance of 217.19 feet to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 214.50 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 117.44 feet to a point; Running Thence South 85 degrees 00 minutes 00 seconds West a distance of 141.21 feet to the easterly side of Grandview Drive and the point or place of BEGINNING. i BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009 and recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 149, in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. • • CC # : C14-3574 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 01/29/2014 under Liber D00012761 and Page 937 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 01/29/2014 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL Ah I IIIIIII IIII-VIII VIII VIII VIII VIII VIII VIII IIII III) 111111 (IIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/29/2014 Number of Pages: 4 At: 12:29:50 PM Receipt Number : 14-0010944 TRANSFER TAX NUMBER: 13-17415 LIBER: D00012761 PAGE: 937 District: Section: Block: Lot: 1000 014.00 02.00 011.009 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $180.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $380.00 TRANSFER TAX NUMBER: 13-17415 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County RECORDED 2014 Jan 29 12:29:50 PM Number of pages JUDITH R. PASCALE CLERK OF SUFFOLK COUNTY This document will be public L 000012761 7 937 record. Please remove all P DT# 1T-17415 Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES 2 ® y~ Mortgage Amt. Page / Filing Fee 1. Basic Tax Handling 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. _ or EA-52 17 (County) Sub Total J O- Spec. /Add. TOT. MTG. TAX EA-52}7.(State) Dual Town Dual County _ R.P.T.S A )°1 1,1~L Held for Appointment - -Cordiiof Ed. 5. 00 Q;: Transfer Tax Affidavit Mansion Tax ROD f v The property covered by this mortgage is Certified Copy . 017 or will be improved by a one or two NYS Sure arge 15. 00 family dwelling only. Sub Total ?)30. 00 YES 'or NO Other Grand Total :?D1W If NO, see appropriate tax clause n page # of this rostrum lit] WJ 2~ t I 4 Dist. 4o, 14002439 =;y 5 Community PreservatioJ~n~ FII urrnd Real Property P T S Consideration Amount $ Tax Service A Verification Improved lam- 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land McNulty-Spiess, P.C. TD P.O. Box 757 TD ? 14 Roanoke Avenue Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkcountyny.gov/clerk Title # dJ 6 p _ 12 8 Suffolk Count Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) /,5?7S A_7,~A i Zbg,. 2 LLc The premises herein is situated in and Nancy E. Rand d SUFFOLK COUNTY, NEW YORK. TO_ In the TOWN of Southold 4,d k /-L L In the VILLAGE or HAMLET of Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NY005 - Bargain and Sale Aith Covenant against Grantor's Acts Individual or Corp* (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~4`1_11day of in the year 2013 y BETWEEN 1275 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York,/ and Nancy E. Rand( residing at 1275 Bight Road, P.O. Box 300, Orient, New YorVand BIGHT ROAD LLC; having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York,? party of the first part, and 1275 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Tax Map Designation Dist. 1000 Sec. 014. Blk. 02. Lot(s) 11. 003 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 of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. 1275 BIGHT ROAD LLC BIG T ROAD LLC BY:~~ ~ BY: ancy a Managing 'Nancy Rand, Managing Member Member Nancy X Rand USEACKNOWLEDGMENTFORMBELOW NEWYORKSTATEONLY.• USEACKNOW.LED TFOBMBELOW wmvNEW YORKSTATE ONLY.' State of New York, County of Sui'folk } ss.: State of New Yor County of } ss. On the 4 day of DecGember in the year 2013 On the day of in the year before me, the undersign4 personally appeared before me, the undersigned, personally appeared Nancy E. Rand personally (mown to me or proved to me on the basis of satisfactory 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 evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the within instrument and acknowledged to me that he/sheAhey executed the same in his/herMeir capacity(ies), and that by his/her/their signature(s) on same in his her/their capacity(ies), and that by his/herAheir signature(s) on the instrument, the individual(s), or the n upon behalf of which the the instrument the individual(s), or the person upon behalf of which the in (s)~ acted, executed the miAm nd vidual(s) acted executed the instrument CATHLEEN C. OATES NOTARY PNo IC 3tateof New York 52- ~~,,,,,,~~Qualified in es Dec 31, 20 ACKNOwLEDGMENTFORMFOR W60VEWYORKSTATEONLY.' A(:67 wL&gGkaATFORMEt7RUSEOUMENEWYORKSTATEOAEP (New York Subscribing Witness Acknowledgment Certificate) {Out of State or Foreign General Acknowledgment Certificate) State of New York, County of } ss.: , , , , } ss.: (Complete Venue with State, Country, Province or Municipality) On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they (if the place of residence is in a city, include the street and street number, if executed the same in his/her/their capacity(ies), that by his/her/ their any, thereof ; that he/she/they ]mow(s) signature(s) on the instrument, the individual(s), or the person upon behalf ofwhich the individual(s) acted, executed the instrument, and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s) as a witness thereto. other place the acknowledgment was taken). BARGAIN & SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS TITLE No. DISTRICT SECTION 1275 BIGHT ROAD LLC BLOCK LoT TO COUNTY OR TowN RECORDED ATREQUESTOF 1275 BIGHT ROAD LLC Fidelity National Title Insurance Company RETURNBI'MAIL TO FIDELITY NATIONAL TITLE INSURANCE McNulty-Spiess, P.C. COMPANY 214 Roanoke Avenue P.O. Box 757 Fidelity Riverhead, NY 11901 Member New York State Land rttleAssoctadon W U LL LL U _Z W 0 U W U_ LL 0 W N 0 LL W U Q a N N 2 F LL W 49 W R • SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, designated as Lot No. 12 and part of Lot No. 13 on a certain map entitled "Map of Petty's Bight" filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: % BEGINNING at the intersection of the boundary line between Lot No. 11 and Lot No. 12 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 22 degrees 17 minutes 00 seconds West a distance of 39.92 feet along the westerly line of Bight Road to a point; Thence along the arc of a curve bearing to the left whose radius is 299.96 feet a distance of 157.61 feet along the westerly line of Bight Road to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 23.75 feet to a point; Running Thence South 82 degrees 10 minutes 40 seconds West a distance of 269.50 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 134.08 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 49.48 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 74.66 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 280.51 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated August 7, 2009 which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 150, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. -14662439 Doc 8Tax Maps District Secton Block Lot School District Sub Division Name 1000 01400 0200 011005 1000 01400 0200 011009 1000 01400 0200 011011 CC C14-3575 e COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 01/29/2014 under Liber D00012761 and Page 938 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 01/29/2014 SUFFOLK COUNTY CLERK / ~u. dcr.C '10L ~ JUDITH A. PASCALE SEAL IIIIIII IIII VIII VIII VIII (IIII II III (IIII III II IIII IIII 1111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 01/29/2014 Number of Pages: 4 At: 12:29:50 PM Receipt Number : 14-0010944 TRANSFER TAX NUMBER: 13-17416 LIBER: D00012761 PAGE: 938 District: Section: Block: Lot: 1000 014.00 02.00 011.010 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $445.00 TRANSFER TAX NUMBER: 13-17416 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County } WOO • Number of pages RECORDED 2014 Jan 29 12:29:50 PM JUDITH A. PASCALE This document will be public CLERK OF record. Please remove all SUFFOLK COUNT L DOra012?61 Social Security Numbers P 9:8 prior to recording. DT# 13-17416 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee ZQ - 3 Mortgage Amt. 1. Basic Tax Handling 00 2. Additional Tax TP-584 J Sub Total Notation Spec./Assit. or EA-52 17 (County) S _ Sub Total Spec. /Add. EA-52-1-,(State) Z JO TOT. MTG. TAX R.P.T.S.A` Dual Town _ Dual County ,,i'' Held for Appointment Comin. of Ed. 5. 00 Transfer Tax L Affidavit Mansion Tax (1, The property covered by this mort age is Certified copy C;t & or will be improved by a one two S Surcharge 15. 00 family dwelling only. Sub Total 3 q 5 YES or NO Other _ I Grand Total J If NO, see appropriate tax clause in page # -of this instrum nt~ 12 7 01 p'~ l f4 Dist. 00 Sf 14002444 u u 5 Community Preservation/Fund (J Real Property R SMt A I lillalloi 11111 I II11111111111 Consideration Amount $ Tax Service n Agency Zs~AN CPF ax Due $ 0_ Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land McNulty-Spiess, P.C. TD /0 P.O. Box 757 214 Roanoke Avenue TD Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Com an Information 310 Center Drive, Riverhead, NY 11901 Co. Name AILY14~kZAa?lzf www.suffolkcountyny.gov/clerk Title # of p j p _ j~ 8 Suffolk Count Recording & Endorsement Page, This page forms part of the attached DEED male by: (SPECIFY TYPE OF INSTRUMENT) 7--?n4ese LCD The premises herein is situated in 'a a n NANCY E. RAND y SUFFOLK COUNTY, NEW YORK. 1z7 6i4Nr,z0R LLC ppTO. In the TOWN of Southold A7- In the VILLAGE or HAMLET of Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) NY005 - Bargain and Sale • with Covenant against Grantor's Acts Individual or Cooon (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the Y-b;l day of w, in the year 2013 y*" BETWEEN i BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York and NANCY E. RAND; residing at 1275 Bight Road, P.O. Box 300, Orient, New York and 1275 BIGHT ROAD TLC; having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, party of the first part, and BIGHT ROAD LLC; having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Tax Map Designation (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) A Dist. 1000 Sec. 014. Blk. 02. Lot(s) 11.4 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 of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IIV-rRSSereL BIGHT ROAD LLC / BY: 1 1275 BIGHT ROAD TLC Nancy , Managing Member BY : tt~ -cam cy E. , Managing Member Nancy E. an USEAClOVOWLEDCMENT'FORM BELOW WIWNEW YORKSTATE ONLY.' USEACRNO FORMBELOW WlTfIBVNEWYORXSTATE ONLY.• State of New York, County of SS.: State of New Yon County of } ss. On the 1 f day of in the year C 13 On the day of in the year before the undersigned, personallyAppeared before me, the undersigned, personally appeared alY m~~ffCjj~ person y town to m o ~ r proved to me on a basis of satisfactory 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 evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the within instrument and acknowledged to me that he/she/hey executed the same in his/her/their capacity(ies), and that by his her/their signature(s) on same in his/her/their capacity(ies), and that by Ms her/their signature(s) on Iff the the instrument, the individual(s), or the person upon behalf of which the executed the instnury aht i T~ individual(s) acted, executed the instrument CATHLEEN C. GATES NOTARY PUBLIC, State of New York No. 52-3308529 Qualified in Suffolk County Commission Expires Dec 31, 20 AcxvowLEvGmETFORMFoR USE WTTLRV EwYORKSTATE A(IWWLEWnmvrFORMMR USE 0U=WNEWY0RKSTATE012Y.• (New York Subscribing Witness Acknowledgment Certificate) (Out of State or Foreign General Acknowledgment Certificate) State of New York, County of }ss,; }ss.: [Complete Venue with State, Country, Province or Municipality) On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they (tf the place ofresidence is in a city, include the street and street number, if executed the same in his/her/their capacity(ies), that by his/her/ their any, thereon; that he/she/they know(s) signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s) as a witness thereto. other place the acknowledgment was taken). BARGAIN & SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS TITLE NO. DISTRICT SECTION BIGHT ROAD LLC BLOCK LOT TO COUNTY OR TOWN BIGHT ROAD LLC RECORDED ATREQUESTOF Fidelity National Title Insurance Company RETURNBYMAIL TO FIDELITY NATIONAL TITLE INSURANCE McNulty-Spiess, P.C. A ft, COMPANY 214 Roanoke Avenue P.O'..Box 757 " t~Fidelity Riverhead, NY 11901 Member New York State Land title Assciation W U LL LL Q 0 Z_ 0 O U W Q LL W N 7 0 O LL W U Q a y N H 1 W , 1 W ' N W Q SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 13 as shown on a certain map entitled "Map of Petty's Bight at Orient, Town of Southold, County of Suffolk and State of New York," filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 13 and Lot No. 14 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 82 degrees 10 minutes 40 seconds West a distance of 220.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 58.94 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 54.11 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 80.42 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 269.50 feet to a point on the westerly line of Bight Road; Running along the westerly line of Bight Road South 7 degrees 49 minutes 20 seconds East a distance of 161.25 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009, which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 151, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. PT S • OID: 14002444 j R SMI 8JAN-14 Tax Maps District Secton Block Lot School District 1000 01400 0200 011010 Sub Division Name 1000 01400 0200 011012 l a E 0 i II The word "party" shall be construed as if it read "parties" whenever the qp • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI SOUry~/_ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS 4 Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III • ~0 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COU14% Southold, NY IY 1 ` Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Extension of Final Plat Approval: Proposed Lot Line Modification for Rand/Bight Road, LLC Located on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient SCTMV0000-14-2-11.4 & 11.5 Zoning District: R-40 Dear Mr. Strang: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, January 13, 2014: WHEREAS, this proposed Lot Line Change will transfer 0.15 acres from SCTM#1000- 14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District, and WHEREAS, on November 4, 2013 the Southold Town Planning Board granted Final Plat Approval on the maps entitled "Re-Subdivision (Lot Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013, and authorized the Chairman to endorse the map; and WHEREAS, on December 18, 2013, the agent submitted a request for an Extension of Final Plat Approval due to delays in receiving the recorded documents from the Office of the Suffolk County Clerk; and WHEREAS, on January 5, 2014, Final Approval expired; be it therefore RESOLVED, that the Southold Town Planning Board grants a 62 day Extension of Final Plat Approval through March 8, 2014 on the maps entitled "Re-Subdivision (Lot Line Modification Plan)", prepared by Garrett A. Strang, Architect, dated June 19, 2013. Rand Bight Road LLC Page Two January 14, 2014 Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman cc: Assessors Garrett A. Strang • • ~I I~ ! ` Architect 1230 Traveler St., Box 1412 Southold, New York 11971 'telephone (631) 765-5455 Fax (631) 765-5490 December 18, 2013 Ms Alyxandra Sabatino, Planner Southold Town Planning Department DEC 182013 POB 1179 Southold, NY 11971 Re: Premises, #1000-14-02-11.4,#1000-14-02-11.5,#1000-14-02-11.6, Resubdivision Application Dear Ms Sabatino: Enclosed please find final copies of the three (3) deeds for the Rand lot line change in Orient which have been filed with the County, together with a cover letter from the Rand's attorney. I have been informed by the attorney that the recording process at the County is backed up due to an abundance of documents needing to be recorded compounded by the onset of the holiday season. As such, it appears there may be a delay in receiving the recorded documents which may extend beyond the 62 day deadline in which to file them with your office, as indicated in your final approval. Given this situation, I respectfully request an extension to the deadline inasmuch as the attached deeds have been prepared and filed in a timely manner but we are at the mercy of the County with regard to how long it may be before they are recorded. Once they are received, I will immediately file them with your office. Please confirm that an extension to the filing deadline is possible. If you have any questions or require any additional information or documentation, please contact my office. Thank you for your ongoing courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, Architect Encs. • MCNULTY -SPIESS, P. C. • ATTORNEYS &COUNSELORS AT LAW 214ROANOKEAVENUE P.O. SOX 737 RIVERHEAD, NEW YORK 11901 631.727-8200 JAMES SPIESS FAX 631.727•8262 JOHN R. MCNULTY OF crouwcn December 11, 2013 Mr. Garrett A. Strang 1230 Traveler Street P.O. Box 1412 Southold, NY 11971 RE: Michael and Nancy Rand Lots Dear Mr. Strang: Enclosed please find copies of three (3) Deeds regarding the above captioned matter, the originals of which have been delivered to the County Clerk's Office for recording. As soon as we are in receipt of certified copies of same, we will forward them to you. Please let me know if you need anything further. Very truly yours, Sp ess JS:cco Encs. cc: Mr. Michael C. Rand L Form 800T(9/99) - 20M -Bard Sale Deal. with Covenants agaiod G`rantor's A tdual or Corporation. (single sheet) OONSULT TOUR LASfYSR SSFORS SIGNING THIS IKMUUSNT - THIS MSTNWMT Swum Go YNp BY LAWYMM ONM THIS INDENTURE, made the 44 Cy I day of 2013 and BETWEEN NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York, I party of the first part, and NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, DIST ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and 1000 being in the SEC 014.00 BLOCK 02.00 (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) LOT 3.31 I TOGETHER with all right, title and interest, if 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 all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever. except as aforesaid. AND the party of the first part. in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRrSn NCE OK ® NANCY RAND Acknowledgement taken in New Yor~te Acknowledgeme ken in New York State State of New York, County of SUFFOLK , ss: State of New York, County of , ss: On the L4 day of~Irv n the year2013 , before me, On the day of , in the year , before me, the undersigned, personally. appeared the undersigned, personally appeared NANCY E. RAND personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(fes), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which instrument, the individual(s) or the person upon behalf of which e individual(s) acted, executed the ' strument. the individual(s) acted, executed the instrument. CATHLEEN C.OATES NOTARY PUBLIC, State of New York No. 52-3308529 Qualified in Suffolk County Commission Expires Dec 31, 20 1 -3 Acknowledgement by Subscribing Witness taken in New Acknowledgement taken outside New York State York State State of New York, County of ss: ' State of County of as: (or insert District of Columbia, Territory, Possession or Foreign Country) On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom - I am personally acquainted, who being by me duly sworn, did personally known to me or proved to me on the basis of depose and say, that he/shelthey reside(s) in satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to that he/she/they know(s) me that he/shelthey executed the same in his/her/their to be the individual described in and who executed the capacity(ies), that by his/her/their signature(s) on the foregoing instrument; that said subscribing witness was instrument, the individual(s) or the person upon behalf of which present and saw said the individual(s) acted, executed the instrument, and that such execute the same; and that said witness at the same time individual made such appearance before the undersigned in the subscribed his/her/their name(s) as a witness thereto. (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title No.:__ SECTION NANCY E. RAND BLOCK LOT TO COUNTY OF TOWN NANCY E. RAND RETURN BY MAIL TO: McNulty-Spiess, P.C. - 214 Roanoke Avenue Distributed by P.O. Box 757 Chicago Title Insurance Company Riverhead, Zip No 11901 W Y W 0 O O U W Q W WW N 6 O W W U Q 1 N N_ W W N W Q • SCHEDULE A 0 ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 27 on a certain map entitled "Map of Grandview Estates at Orient, New York" and filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Grandview Drive distant 176.31 feet northerly of the extreme northerly end of an arc of a curve connecting the easterly side of Grandview Drive and the northerly side of Old Main Road; Running thence along the easterly side of Grandview Drive the following two courses and distances: 1) Along the arc of a curve bearing to the left whose radius is 342.51 feet a distance of 147.42 feet; 2) North 7 degrees 49 minutes 20 seconds West a distance of 17.11 feet; Thence along Lot 28 on the map mentioned above North 82 degrees 10 minutes 40 seconds East a distance of 217.19 feet to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 214.50 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 117.44 feet to a point; Running Thence South 85 degrees 00 minutes 00 seconds West a distance of 141.21 feet to the easterly side of Grandview Drive and the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009 and recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 149, in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. NY005 - Bargain and Sale Deed with Covenant against Grantors Acts Individual or Corporation (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT- THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, , .,i . ;l L t d nth cyear 4u (BETWEEN 1275 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, I) party of the first part, and i_75 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, party of the second part, 1VITNESSETH rhar the Fa m' of the first part> in col=sidcration of Ter Duiiars and other valuable consideration (I 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 certain plot, piece orparcel of land, with the buildings and improvements thereon erected, situate, lying II and being in the (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Tax '`lap Des;gnation Dist. 1000 Sec. 014. II Bit;. 02. Lot(s) 11. II 003 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 of the first part in and W said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party . of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party w the first part has duty executed this deed the day and year first above written. IN PRESENCE OF: 1275 BIGHT ROAD LLC II BY: Nancy Rand, Managing Member II .~~...+i-vnt.nut,MENI FORMBELOW> NEW YORiirSTATE ONLY.• USEACKN0'''""",,,,,,*~~-~~-~~- 1 FORMBELOWWl7}!DV NEW YORKSTgTE ONLY: State of New York, County of Suffolk } ss.: State of New York, County of } ss. On Lae 4 day of De Year 2013 On the day of before me, the undersigrteo, personally appeared in the before me, the undersi m the year Nancy E . Rand fined personally appeared Personally known to me or proved to me on the basis of satisf rc,01-y personally known to me or proved to me on the basis of satisfactoryevidence to be the individual(s) whose name(s) is (are) subscribed to the evidence to be the individual(s) whose name(s) is (are) subscribed to the Instr same in hisumentr and acknowledged to that by he/s eAh y executed the within instrument and aclmowledged to me that he/she/they executed the within ~paOnY( ) Y histher/their gntun(s) on same in his/her/their ca aci the instrument the ind stiduaI(s), or the nerson upon Uehaf c,` tvh cU to p tY(tes), and that by his/her/their signature(s) ature(s) on m "ayi(s) acted, executed the ' the indivuuidualTorrent the individual(s), or the person upon behalf of which the tt _ }1,~~~ (s) acted, executed the instrument 7~1/ CATHLEEN C. OATES NOTARY PUBLIC, State of New York No.52-3308529 Oualified in Suffolk County AcxnoB2EDCnffiNrFoRFOR Aires Dec "s1, 20 (wLEYorkSubacrm Witness Acknow WBORK TATS ONLY. At1MWLEDG4EN'F0,RMF0R USE OUZWENEWYoF.K&,q]E Omyr State of New York, County of (Out o_ .....Acknowledgment Certificate) } ss.: On the day of to the (Complete Venue with State, Country, Province or Municipality) before me, the undersigned, personally appeared year On the day of in the year the subscribing witness to the foregoing instrument, with whom I am before me, the undersigned, personally appeared personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to j t he place ofresidence is in a city, I the n instrument and include the street and street number, if executedtthe same in his/her/their caj cited is me that he/she/they (ic any, thereof); that he/she/they know(s) signature(s) on the instrument, the individuals ortth by his/her/ their to be the individual described in and who executed the fore oin behalfofwhichtheindividual(s)acted, execut d~theinstrperson uon ument and !nstnrment; that said subscribing witness was present and saw said that such individual made such appearance before the undersigned in the execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. (Insert the city other politicol en). and the stale or country or other place the acknowledgment was taken). BARGAIN St SALE DFFD N'RH COVENANTS AGAINST GRANTOR'S ACTS TITLE No. DISTRICT S ECTION 1275 BIGHT ROAD LLC BLOCK TO LOT COUNTY OR TowN 1275 BIGHT ROAD LLC RECORDEDATREQUESTOF Fidelity National Title Insurance Company kETURNBY MAIL TO FIDFLITYNATIONAL TITLE INSURANCE LRiverhhead, ess, P.C. COMPANY Avenue ~~~sFideliry~/' P.O. 7 NY 11901 Member New York State Land T itle Assoaotlon W U LL LL z Z u O U w L LL N Q 0 LL w Ci CL ti N W 2 W 4J W (L SCHEDULE A ALL that certain plot, piece or parcel_ of land, with the buildings and improvements thereon erected, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, designated as Lot No. 12 and part of Lot No. 13 on a certain map entitled "Map of Petty's Bight" filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 11 and Lot No. 12 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 22 degrees 17 minutes 00 seconds West a distance of 39.92 feet along the westerly line of Bight Road to a point; Thence along the arc of a curve bearing to the left whose radius is 299.96 feet a distance of 157.61 feet along the westerly line of Bight Road to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 23.75 feet to a point; Running Thence South 82 degrees 10 minutes 40 seconds West a distance of 269.50 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 134.08 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 49.48 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 74.66 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 280.51 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated August 7, 2009 which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 150, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. NY005 - Bargain and Sale Doth Covenant against Grantor's Acts Individual or Corp* (Single Sheet) (NYBTU 8002) a , CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ! ~ l day of in the year 2013 BETWEEN BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, party of the first part, and BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Tax Map Designation (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Dist. 1000 Sec. 014. Bik 02. Lot(s) 11.4 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 of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "parry" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the parry of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: BIGHT ROAD LLC ~j BY: Nancy E. R Managing Member r USEACIPVOWLEDGMENTFOILNBELOW WITNLINVEW YORHSTATE ONLY: USEACIOVOWLEDG 60unty TFORMBELOWKTHMNEWYORKSTATE ONLY; State of New York, County of I ss.: State of Ner of ss. On the ' day of in the yeaa C 13 On the day of in the year before e, the undersigned pe appeved before me, the undersigned, personally appeared person y Down to mddluoarl prov to me on Ba basis of satisfactory personally known to me or proved to me on the basis of satisfactory evidence to be the indivi (s) whose name(s) is (are) subscribed to the evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that helshobey executed the within instrument and acknowledged to me that he/shehhey executed the same in his/ter/their capacity(ies), and that by his/her/their signature(s) on same in WAffAheir capacity(ies), and that by h wbm their signature(s) on TTm e pe n upon behalf of which the the instru ment, the individual(s), or the person upon behalf of which the t, individual s acted, executed the inst ument. ATHLEEN C.OATES UBLIC, State of New York No. 52-3308529 Qualified in Suffolk County Commission Ex Tres Dec 31, 20 AcwowLEDGmFATFORMFORUSEWnmv Ew YoRESTATE A(TOV KEDGWEV/'FORNFOR USE 0U1MWNEw V6RES/A7EOAEI- (New York Subscribing Witness Acknowledgment Certificate) (Out of State or Foreign General Acknowledgment Certificate) State of New York, County of } Its,; , , , , , , , , , , , , , , } ss.: On the day of in the year (Complete Venue with State, Country, province or Municipality) before me, the undersigned, personally appeared On the day of in the year , before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they (ifthe place ofresidence is in a city, include the street and street number, if executed the same in his/her/their capacity(ies), that by his/her/ their any, thereof); that he/she/they know(s) signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s) as a witness thereto. other place the acknowledgment was taken). BARGAIN & SALE DEED WITH COVENANTS AGAINST GRANTORS ACTS TITLE NO. DISTRICT SECTION BIGHT ROAD LLC BLOCK LOT TO COUNTY OR TOWN BIGHT ROAD LLC HECORDEDATREQUESTOF Fidelity National Title Insurance Company RETURN BYMAIL TO FIDELITY NATIONAL TITLE INSURANCE McNulty-Spiess, P.C. COMPANY 214 Roanoke Avenue L'-~tteFideiity.&/' P • 0.. Box 757 Riverhead, NY 11901 Member New York State Land title Asjoeuuion w U LL 0 0 Z 0 U U 0 y-. w J u w a =N fy SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 13 as shown on a certain map entitled "Map of Petty's Bight at Orient, Town of Southold, County of Suffolk and State of New York," filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 13 and Lot No. 14 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 82 degrees 10 minutes 40 seconds West a distance of 220.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 58.94 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 54.11 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 80.42 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 269.50 feet to a point on the westerly line of Bight Road; Running along the westerly line of Bight Road South 7 degrees 49 minutes 20 seconds East a distance of 161.25 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009, which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 151, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on November 04, 2013. 0 MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSBI OF SO!/ry~ Southold, NY 11971 Chair lQ OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUSouthold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 24, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Proposed Lot Line Modification for Rand/Petty's Bight, LLC Suffolk County Tax Map Vs 1000-14-2-11.4 & 11.5 Dear Mr. Strang: At their October 21, 2013 Work Session, the Planning Board reviewed the above-referenced application and found that all requirements for a lot line modification have been met pursuant to §240-57 of the Southold Town Code and the application will be placed on the November 4, 2013 Public Meeting agenda for both a Final and SEQRA Determination. If you have any questions regarding this, please feel free to call me. Very truly yours, Alyxandra Sabatino Planner Southold Town Planning Board Work Session - P• Two - October 21, 2013 Project name: Stanton.. Phil & Jennifer SCTM#: 1000-64-1-29 - Location: 845 Maple Avenue, Southold ; Description: This proposal is a Standard Subdivision of a 5.32 acre parcel into three lots where Lot 1 equals 2.45 acres, Lot 2 equals 1.25 acres, and Lot 3 equals 1.63 acres, located in the R-40 Zoning District. Status Conditional Sketch Approval Action: Review comments from preliminary public hearing and Trustees. . Attachments Staff Report - Project name: Rand, Bight Road, LLC SCTM#. 1000-14-2-11.4 & 11.5 Location: 1085 Bight Road Orient - - Description: This proposed Lot Line Change will transfer 3,000 sq ft. from SCTM#1000-14-02-11.4 to SCTM#1000-14-02-11.5. Lot 11.5 will i I increase from 49,669 sq. ft. to 52,669 sq. ft., and Lot 11.4 will decrease from 43,672 sq. ft to 40,672 sq. ft in the R-40 Zoning Di strict. Status Pending _ - - Action Review referrals public hearing comments & for Final Determination. _ '---y Attachments Staff Report Discussion: • True Light Church, SCTM#1000-102-2-24.1 - review request for comments from ZBA • Brewer Yacht Yard at Greenport, SCTM#1 000-36-1 -1 - review request for comments from ZBA • Stormwater Control Plan website and "typical drainage systems" examples ¦ Road Ownership • . MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSHI OF SOpryo~ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H. RICH III % • O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR lyCo~ ~ Southold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 8, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Close Hearing: Proposed Lot Line Modification for Rand/Bight Road, LLC Located on the west side of Bight Road approximately 11 feet to the south of Petty's Drive, Orient SCTM#'s 1000-14-2-11.4 & 11.5 Zoning District: R-40 Dear Mr. Strang: A Public Hearing was held by the Southold Town Planning Board on Monday, October 7, 2013 regarding the above-referenced Lot Line Change. The public hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as lz>sy by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on, 20/3 I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on 6#0r L?,, Zo/3 Your Name (print) Signature Pie ~ ~~~e SO ?%}Hp L pf ~ /24'~~ Address S rpTlr,•,,y cif:.. ~ ~ 20 ig Date Notary Public Barbara A. Strang Notary Public, New York O C T - n. 2013 No 4730096 Qualified In Suffolk County Comm. Expires July 31, r U PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon. Fri., 10/4/13 Re: Proposed Lot Line Change for Rand. Biaht Road LLC SCTM#s: 1000-14-2-11.4. 11.5 & 11.6 Date of Hearing: Monday, October 7. 2013.6:01 p.m. PLANNING BOARD TOWN OF SOUTHOLD NEW YORK In the Matter of the Application of AFFIDAVIT RANDIBIGHT RD LLC OF MAILING Applicant's Land Identified as SCTM PARCEL #1000-14-2-11.4,11.5,11.6 COUNTY OF SUFFOLK) STATE OF NEW YORK) 1, GARRETT A. STRANG, residing at 1230 Traveler Street, Southold, New York, being duly swom, deposes and say that: RP On the 23 of September, 2013, 1 personally mailed at the United States Post Office in Southold, New York by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached legal notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the Assessors Office, Town of Southold, for every property which abuts and Is across a public or private street, or vehicular rightof-way of record, surrounding the applicant's property. ignatur~- Sworn to before me this z3 "day of September 2013. N~ Nsw York (Notary Public) No m pual0ied in SSul 0 Court/ Comm. EVIres Juy 31 CERTIFIED MAILINGS FOR RAND LOT LINE CHANGE • 1000-12-2-22 Lone Oak Oak Beach Corp Att M Droege POB 162 Orient, Ny 11957 U.S. Postal Service,, CERTIFIED IVIAIL~ RECEIPT C3 u1 only; 1000-14-2-21 Lnn Earthala, Inc Ln OR p M1 c/o M Droege Postage $ 46 a Codified Fee X10 Po do} 162 o Return Receipt Fee re^~ O (Endorsement Required) $2. Orient NY 11957 Restric ed Delivery Fee O (Endorse mart Required) .00 In 0 .0 Total Postage s Fees $ $6. t 13 1000-14-2-20 O FSentTo r m ent Pk Estates 1 o c-•-•---••------•------------- Ori M1 NO. __Ollfr16 Pine St ;zir+6 fN~, Walden, NY 12586 " 1 m ant o Ira 4710ALN G g-- - IO r PCnor: NO.f Q ?U-r~ 1 o or PO BOx NO. _ ~ 1000-14-2-12 city""sii,na f C,it/EA// //9S7 Orient Pk Estates, LLC PS F.,u, ' ' 0 16 Pine St m Sent To Dr¢tE~r - .......__~-----!~-LLC_...-- Walden NY 12586 0 orea;-,. r or PO BoX NO. !b /,Aft ~r cly. Sade. 2IP.4 W.4 L a yJ &'r PS Forl~ ,r 1000-14-2-9 m en( To Andrew and Catherine Zurl d~/~A/Y------•--------~--- o M1 o or PO rPO aPr. No.; ff AlE Ar Box N-- POB 583 Scy, sire,, ZIP+4 RJQLOE~/ Orient, NY 11957 m ant o a Z"'ac~..... -"`O-~`• L ...-"fir - - 0 9rreet ApCNo.; M1 or PO BOx NO. ~O 6 - ~j city, Srafe, ZIPW U,2 / E irr ~~9~"7 i 1000-14-2-339 Harold Reese, Et Al U.S. Postal Service,,, CERTIFIED MAIL,, RECEIPT 74 Whitehall Rd (Domestic Mail Only; No Insurance Coverage Provided) a Rockville Centre, NY 11570 I M1 y,9 Postage $ $0• 0971 1000-14-2-332 0 oenifletl Fee 7'/... os Daniel P and Karen Gerrity oo Return Receipt Fee P (Endorsement Required) (n .5 ~,J 24, Here 0 13 8 Sunset Ave Restmeetl Delivery Fee 0 (Entlaement Requre tl) O Lynbrook, NY 1153/6 O Total Postage & Fees $ /AAO t IV iAL3 M Sent To a EE se- A.oao rAc. f 1000-14-2-3.30 ° o%PO sA`ox`n~ `7y I T~/re c - - ---------------"----.......4.---•------- - ay, wale, z~P.a Malaxianis Dimitrios r2o ce vaG E F~?Txe A-Y '0x 7a 3-12 149" Pl ent To /LE /'T'~ Ate! N Whitestone, NY 11357 o s aat~6t.NO.; - - or PO Box Na. J/? N 1'` i M1 ~s" s~~ CIty, Btate, ztP.4Lv,u8aooK 1000-14-2-3.29 PS For,, 3800, Aog..t 2006 S~' M It 1.dX/ONE F.. !!L^f. Salvatore and Domenica Chiarelli o s ~rati- ; grPOBgxNO. ec 13 Plumtree La city, see,"zv«a - i lJffi7zsrd.~. !/3s~ Huntington Station, NY 11746 le~ rn sent o At If " "OreAc- I F1 - g-- r------ o sneecAPt.Nc.: /WHi7 r or Po Box No. 3 . . 1000-14-2-3.4 ci"y"sere."vP a-. -7-~TA /i 46 ! Monica Sledjeski 6260 Chennai PI in sent rn ra SLEos4S f!o ?L---'`- Dulles, VA 20189 o sbeet, ^Pt•a°:; n~itJNf 7.6a 6 r- or POBOx No. ` Cify, State,-ZIP+4 • ! ~ Vu.ES A O Form 3800, Augus' i 1 I yy ~ 3y fn 3 o n T ~ O • • • • DEUVERV ^ I6$R.~3 • V m N ¦ Complete items 1, 2, and 3. Also complete A,. Slg 1 .1.r R' ` S ° -am Item 4 K Resbkted Delivery is desired. X _ ? Agent m 3 m ¦ Print your name and address on the reverse ? Ad wee I W o- so that we can return the card to you. a eceived panted 1 1 t` r 0 $ m Of ivory 1 l~ r V 9 ¦ Attach this card to the back of the mailpiece. 1 4C*?; or on the front If space permits. ~ 0 Er - D. le eel very address dlfierert from Item 1. Article Addressed to: If YES. enter delivery address below: ? Nom gm T1f4rw,~ ° • a ~s. Z1 ~NDJI:Fc?~f a ~ m & NT I /9J'7 3. Service 1VPG l 13 Express mail r° P P x Y 13 R Mal ed C3 Return Receipt for Merchandise j oieg- 0 Irmxnr,•ed Mail ? C.O.D. ppp 4. Restricted Delivery? (Extra Fee) 0 Yes g X ° le 2'(r"" 7013 0600 0000 6175 5298 € P$ Form 3811, February 2004 Domestic R um Receipt 102595-o2-M.1 ? ? 13 • • • . . o ¦ Complete Items 1, 2, and 3. Also complete A. Signsture irL Item 4 If Restricted Del Is desired. X K ? Agent ¦ Print your name and address on the reverse Addressee tt so that we can return the card to you. g 'ved by ( printed ) , Date of Delivery ¦ Attach this card to the back of the mailplece, ? 0 0 or on the front if space permits. - - - - fromArIlf ?Yes ¦ ¦ ¦ 1. Article Addressed to: If YES, enter delivery address below: ? No t O ^ x .e V \ $ D .0 Jv.~S Er 1419_ 6 , o L y,~ e a o o,fL / 3 3. Service Type oil d 3 g Certified Mall ? 6rpess Mail $ m m ? Raglemred El Return Receipt for Merchandise V4 a ? Insured Mall ? C.O.D. 1 \ Oral o v o - J'f z • 3.3 Y 4. Restricted Delivery? (Exha Free) ? 3 " 7013 0600 0000 6175 5199 v 300 . Ps Form 3811, February 2004 DonnIfic Return Receipt 102595m-M-1540 ¦ Complete items 1, 2, and 3. Also complete Item 4 H Restricted Delivery is desired. ? Agent ¦ Print your name and address on the reverse 0 Addressee so that we can return the card to you. B. Received by (Printed Name) C. of Del' ery o w x F ¦ Attach card to the back of the mailpiece, or on front fF space permits. 1. Artlcb to: D. Is delivery address different from kern 1? ?Yes M YES, attar delivery address below: ? No JAI.PA 411iAJe : o ? ? 0 ~ . ~j/?f Tp ~ ~ ~~7~ a lope ~ Off Certified Meg ? E1preee Man ? Retun Receipt for Mwchandise € f ? Insured Mail ? C.O.D. /o po 4. Restricted DWNeW (tea Abel ? NW~ 1, y 7013 0600 scan 6175 5212 ; C3 0 ? ? m$ g { - I PS Forth 3811, February . 2004 Domestic Return Receipt 102595-02-M-1540,^ COMPLETF THIS SECTION ON OELIVERY ¦ Complete items 1, 2, and 3. Also complete A. Signature Item 4 If Restricted Delivery Is desired. ? Agem ¦ Print your name and address on the reverse x so that we can return the card to you. ¦ Attach this card to the ack of the maiipiece, B. Received by (printed Name) C• Dote o Delivery . or on the front if sp Its. ~ 1. Article Addressed to: D. Is delivery address dMerend from Item 17 0 Yes 44A If YES, enter delivery address trelM. 0 No JC/~/S ~'~rlTR~os 3-/ lo9T Ac. A1*1t r4srol4J44L"7 3. ~ C•rYSed Mall 13 6gtrees Mail AI-2 ~ CCiC?]]]] R@gMerad M Return Receipt for Machandlae -/I'4 - 7. 3 J 0 Insured Mall 0 C.O.D. 4. Resmctad t7ai~ (Drtre Fee) O Yea 7013 0600 0000 6175 5205 PS Bonn 3811, February 2004 Domestic Return Receipt Y>nUlx ¦ Complete items 1, 2, and 3. Also complete A. wnatuM-~ Item 4 If Resulted Delivery Is desired. ¦ Print your name and address on the reverse ? Addressee . so that we can return the card to you. B. Received by (Pdnted Name) C. Dale qf DDe1jvvy ¦ Attach thi>frd to the back of the meilpiece, - d 3 or on the W if space permits. ~_J D. I rent m Item 17 03 Y•• 1. Article ~ ,"f~!'°°" to: I FS, enS delivery address below: 0 No 4off:.,, 0rC 00r leN 14.. Orr; ,4'.ENT Q't5xtlsWHype Mall 0 Returns Mall O Rearm Receipt for Mereendbs mail G.O.D. /op 40 Olrreured ell ? Restricted Delivery? P ft ~ Fee) ? Yea 7013 0600 0000 6175 5250 e~ PS Form 3811, February 2004 Domestic Return Receipt 1025e5•02-M•15e0 'y p SENDER: COMPLETE • Complete items 1, 2, and 3. Also complete SwEtm item 4 K Restricted Del a (very Is desired. r ¦ Print your name and address on the reverse so that we can return the card to you. _ ¦ Attach this card to the back of the mailpiece, Y by f N1"r1 C. DiMi bwil lry 77 or on the front if space permits. 1. Article Addressed to: D. Is dsliws es dlfsent lmm anf 114 Mss MYES, errter nkltayaddees aebw. 13 No r%AUrA/r / SA . i Sr ALO N / / 1J-,S-<A6 3. 911 Service lype 0 Carllled Mi 0 Bgases MIA gMad ? RAl n RsoW lbr Mwdwries • r p Mend Mao 0 C.O.D. 4. Reablo DeWeryt Pft reel 0 Yes l 2' "'hc 7013 0600 0000 6175 5281 f PS Form 3811, February 20D4 Domestic Return Receipt ,ozsasc2a,.lsa I I ~ SENDER: COMPLETE SECTION ON DELIVESY i ¦ Complete items 1, 2, and 3. Also complete A SIP,atiee j Item 4 N Restricted Delivery is desired. 0 Agent ¦ Prim your name and address on the reverse x 0 Addressee so that we can return the card to you. B. Received by (Pnrded Name) C. Date of Delivery I ¦ Attach this card to the back of the maiipiece, • or on the from If space permits. I 1. Article Addressed to: D. Is dray ed6ees dlfaent inm Itertr 17 O Yes M YES, ender deevery atlbeea below: 0 No OCiFwr AK Fir Arts ~c /N~sT 0 ~ ,~,y I W/4L~"~ ! /2SP6 & Swvbelyps qWmabd MrA 0 Bpm Mal q tj Repe4ntl l7 Relm Receipt for Merdmrc9se 1 / D DD L 74. 2, o Insured Mel 0 C.O.D. 4. Restrfcted Dekery7 tft reel 0 Yes I 2 7013 0600 0000 6175 5274 . ! I I I I! I I PS F6rm 3811. eb 2 Rehm Receipt IOM9542-WI540 1 . a1 INC, , #11348 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s) successfully commencing on the 26th day of September, 2013. Principal Clerk Sworn to before me this 1 day of D~E 2013. & ArdcleXXV of the Code of the Town of Southold, a public hearing will be lull by ft' Southold Town Planning board, ft'RSTINX'VOLINSKI at**Tbwn Hall, Main Road, NOTARY PUBLIC-STATE OF NEW YORK Now [York on the 7th day of= No. 01V06105050 2013 on the question of the fol oii 6:01 p.m. Proposed Lot Line G%fte Qualified In Suffolk County for Rand, Bight Road, LLC Io 1M My Commission Expires Februory 20, 2014 1085 Bight Road, on the w/a/o 1111SIss Road, approximately 11' s/o Petty's Drive, Orient,Town of Southold, Coaoty of Suffolk, State of New York. SuMolk County 7hx Map Number 108&14.2- 11.4,11.5 & 11.6 6:02 p.m. Proposed Standard Subdivi- sion for Fohrkolb located at 1050 Gre- lon Court, at the end of Greton Claws & Maple Avenue, approximately 710' elo Grand Avenue, Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-107.3-2 6:03 p.m. Proposed Standard Subdivi- sion for Stanton, located at 845 Maple Avenue, at the end of Maple Avenue, approximately 679' s/o NYS Route 25, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk Cow-~}.'tea #rdtiersl'flg¢64..fs;9 6NF t~posed Adletided Jlps plan "01i f'Industty Board of do B~I~isneedd4Eeal R Head lid Soso ~ty eF of New 16rk. SsUailt C"* Nnmhsre 1000.83.2-173,;~.y,,~xucr 6:OS. p.m. Proposed Amend ed'31te Plan for Surrey Lane, LLC located at 46975 NYS~koute 25, and fronts'f'otirer Road & NYS Route 25, Southold, 71own of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-69-5-18.6 Dated: 9/12/13 • MAILING ADDRESS: PLANNING BOARD MEMBERS ~QF soor P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair 41 OFFICE LOCATION: WILLIAM J. CREMERS H Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR l~COY Southold, NY 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 7th day of October, 2013 on the question of the following: 6:01 p.m. Proposed Lot Line Change for Rand, Bight Road, LLC located at 1085 Bight Road, on the w/s/o Bight Road, approximately 11' s/o Petty's Drive, Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-14-2-11.4, 11.5 & 11.6 6:02 p.m. Proposed Standard Subdivision for Fohrkolb located at 1050 Greton Court, at the end of Greton Court & Maple Avenue, approximately 710' e/o Grand Avenue, Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-107- 3-2 6:03 p.m. Proposed Standard Subdivision for Stanton, located at 845 Maple Avenue, at the end of Maple Avenue, approximately 679' s/o NYS Route 25, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-64-1-29 6:04 p.m. Proposed Amended Site Plan for the Joint Industry Board of the Electrical Industry, located at 3800 Duck Pond Road, ±450' n/e/o Duck Pond Road & Vista Place, Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-83-2-17.3 6:05 p.m. Proposed Amended Site Plan for Surrey Lane, LLC located at 46975 NYS Route 25, and fronts Lower Road & NYS Route 25, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-69-5-18.6 Dated: 9/12/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, SEPTEMBER 26, 2013 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times Kalin, Carol From: Tracey Doubrava <toubrava@timesreview.com> Sent: Thursday, September 12, 2013 11:54 AM To: Kalin, Carol Subject: Re: Legal Ad for 9/26/13 Suffolk Times Importance: High I've got this and will have published in the 9/26 edition of the Suffolk Times. Thanks. Tracey Doubrava Display Ad Sales Coordinator Times/Review News Group 7785 Main Rd. P.O. Box 1500 Mattituck, NY 11952 P: (631) 298-3200 E: tdoubravaPtimesreview.com From: <Kalin>, Carol <Carol.Kalin(mtown.southold.nv.us> Date: Thursday, September 12, 2013 9:44 AM To: tr-legals <le¢alsPtimesreview.com> Subject: Legal Ad for 9/26/13 Suffolk Times Please print the attached legal ad for the October 7, 2013 Planning Board Public Hearings regarding the Lot Line Change for Rand, Bight Road, LLC, Standard Subdivisions for Fohrkolb & Stanton, and the Amended Site Plans for the Joint Industry Board of the Electrical Industry & Surrey Lane, LLC in the September 26, 2013 edition of the Suffolk Times. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Secretarial Assistant Southold Town Planning Board Town Hall Annex at Capital One Bank 54375 NYS Route 25, P.O. Box 1179 Southold, New York 11971 631/765-1938 phone 631/765-3136 fax 1 • • MAILING ADDRESS: PLANNING BOARD MEMBERS pt P.O. Box 1179 SO(/ryp DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Or 54375 State Route 25 JAMES H. RICH III SS (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR MU'M' Southold, NY 111' Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 7th day of October, 2013 on the question of the following: 6:01 p.m. Proposed Lot Line Change for Rand, Bight Road, LLC located at 1085 Bight Road, on the w/s/o Bight Road, approximately 11' s/o Petty's Drive, Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-14-2-11.4, 11.5 & 11.6 6:02 p.m. Proposed Standard Subdivision for Fohrkolb located at 1050 Greton Court, at the end of Greton Court & Maple Avenue, approximately 710' e/o Grand Avenue, Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-107- 3-2 6:03 p.m. Proposed Standard Subdivision for Stanton, located at 845 Maple Avenue, at the end of Maple Avenue, approximately 679' s/o NYS Route 25, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-64-1-29 6:04 p.m. Proposed Amended Site Plan for the Joint Industry Board of the Electrical Industry, located at 3800 Duck Pond Road, ±450' n/e/o Duck Pond Road & Vista Place, Cutchogue, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-83-2-17.3 6:05 p.m. Proposed Amended Site Plan for Surrey Lane, LLC located at 46975 NYS Route 25, and fronts Lower Road & NYS Route 25, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-69-5-18.6 Dated: 9/12/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 12th day of September, 2013 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, Southold Town Hall. 53095 Main Road. Southold New York 1017/13 Regular Meeting: 6:01 p.m. Public Hearing for the proposed Lot Line Change for Rand, Bight Road, LLC, SCTM#1000-14-2-11.4, 11.5 & 11.6 6:02 p.m. Public Hearing for the proposed Standard Subdivision for Fohrkolb, SCTM#1000-107-3-2 6:03 p.m. Public Hearing for the proposed Standard Subdivision for Stanton, SCTM#1000-64-1-29 6:04 p.m. Public Hearing for the proposed Amended Site Plan for the Joint Industry Board of the Electrical Industry, SCTM#1000-83-2-17.3 6:05 p.m. Public Hearing for the proposed Amended Site Plan for Surrey Lane, LLC, SCTM#1000-69-5-18.6 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this ~Zfiday 06gTtm~W, 2013. Notaryblic MELANIE DOROSIO NOTARY PUBLIC, State of Nowlbrk No.01D04634870 Oualified In Suffolk County Commission Epires September 30,~)-Ql) • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI Of SOUTyO~ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COU'M Southold, NY 1111 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD September 10, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Set Hearing: Proposed Lot Line Modification for Rand/Bight Road, LLC Located on the west side of Bight Road approximately 11 feet to the south of Petty's Drive, Orient. Suffolk County Tax Map #'s 1000-14-2-11.4 & 11.5 Zone: R-40 Dear Mr. Strang: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, September 9, 2013: WHEREAS, this proposed Lot Line Change will transfer 0.15 acres from SCTM#1000- 14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, October 7, 2013 at 6:01 p.m. for a public hearing upon the map entitled "Proposed Lot Line Changes for Michael and Nancy Rand Lots", prepared by Garrett A. Strang, Architect, dated June 19, 2013. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting alona with the certified mailing receipts AND the signed green return receipt cards before 12.00 noon on Friday, October 41h. The sian and the post need to be returned to the Planning Board Office after the public hearing. • 0 Rand. Bight Road. LLC Page Two September 10, 2013 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski Chairman Encls. Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a Lot Line Change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-14-2-11.4,11.5 & 11.6; 3. That the property which is the subject of this application is located in the R-40 Zoning District; 4. That the application will transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres. The property is located at 1085 Bight Road, on the west side of Bight Road, approximately 11 feet to the south of Petty's Drive, Orient; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd Fl., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet: 1. Go to the Town of Southold website www.southoldtownnv.aov; 2. Click on Weblink located on bottom left of home page; 3. Click on "Planning Dept." folder; 4. Click on "Applications", then "Lot Line Changes", then "Pending"; 5. Click on the SCTM# (tax map of the application (found in #2 above). Or by sending an e-mail message to: Carol. Kalinatown.southold.ny.us; 6. That a public hearing will be held on the matter by the Planning Board on Monday. October 7, 2013 at 6:01 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in The Suffolk Times published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Bight Road, LLC & Rand Date: 9/10/13 0 0 Adjacent Property Owners for SCTM# 1000-14-2-11.4 & 11.5 & 11.6 Lot Line Change for Michael and Nancy Rand 1000-14-2-3.29 1000-14-2-3.30 1000-14-2-3.32 1000-14-2-3.39 1000-14-2-3.4 1000-14-2-9 1000-14-2-12 1000-14-2-20 1000-14-2-21 1000-14-2-22 oaws • N / P.D. 65 A] A3 1,p' uA(c7 12A(c) A 3.8 m\ 117 • O (y 1.IHC) \ ~ yO- p 1 Vs °L IA IAW<) 3.11 m 6eHU 1 ^q 1iN<1 Au p • <yy ~ 6AA v J rn 1.19 320 ~•1 A19 1p AeHU 1.1NU y . SAM- A "I Y</ 0..14 nN t1H<9 QQ _ ]SCAND 9000 .I 65 - A15 m $ PD. 0.2? Ate m wwAA•nnArmn3e, /D a2a fN09 ~ 1 ~ am. s " ?yt9\ i teA(U ? , 321w ,rte A3s -/5 1.~ 2 p 2 3 0.15 o w I3 Au 24 i ~ 0.2] o u yWU a I~ 1n9A(U 326 1.iAl4 irE NI.iIAECCNx9vrxcr 3.33 FORD NO. 1 m 182 SEE SEG NO. 328 22 131 4.5H4 V QAAI-0OZ.1 i2Hc) w 1,b 0.i 1y1,<1. WAS ? Y I.4A. 388 1\116 o t ( /)off q q e 1.1He) 28.3 \J 029 Y 'QnA Zt B.Wq ~ i ~...~j w 12Hc) a TD ]02 y~ MA O Of.t / 12 m .tit 12 19 A ,~y 302 4.7A(c) wnP NO. MR KO NO. MRMI- W. ?BN1l SEE SEO. NO. SHiemCNO. BEE SEC. NO. 'I s.aA(.) 0.2 t Al 4c7 E 01902-0122 019@4310.1 02001-001.5 LWN OLD NWN 102A(c) e 1w m ast ~K 13 .3(I \ u 112 ° c IMTCM' L~ --1~---- ----ZZ-- fanr¢xo. --~-L1HE 66 SEf SEC. W. O's lFFe3c is y ®1<1A11 SEE SX. NO. 019 1s S.R. Z I >Q ~ z • E (21) w w wr"..w --x-- w""wwwomiwiic NOTICE G COUNTY K 2 OF SUFFOLK mvAlas © 30U]110ILa SECTION NO N ,r.,.~" e _ - <••w Real Property Tax Service Agency y O° d w w _9. 14 0 ~'w a 1z1N0a R.~A rw u,u-- w.w x - WfMMIfvAllFP6tl~}16TE 9MNY Can1YWM~W.XY 118W N M] p. 21 Ni '~nw IFK IW IYW3EAVI<E IVBICY m 'P 91! Q11 9T19«N9 tOW PROPERW~ - - - <N..aNON9Ne rp,zn 0 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon. Fri., 10/4/13 tHt**#k#k*****#k#kk*****##*k******#**#******#***k*k**fe**kk******#*####k*****k**#***Ye*####**kk**kNF*** Re: Proposed Lot Line Chanae for Rand. Biaht Road. LLC SCTM#s: 1000-14-2-11.4. 11.5 & 11.6 Date of Hearing: Monday. October 7.2013.6:01 D.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-20031 Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. The reviewing board or commission shall cause a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. Applicant or petitioner responsibility for posting and mailing notice. An application or petition, initiated, proposed or requested by an applicant or petitioner, other than a Town board or commission, shall also be subject to additional notice requirements set forth below: (1) The applicant or petitioner is required to erect the sign provided by the Town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing. The applicant, petitioner or his/her agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. (2) The applicant or petitioner is required to send notice to the owners of record of every property which abuts and every property which is across from any public or private street from the property included in the application or petition. Such notice shall be made by certified mail, return receipt requested, posted at least seven days prior to the date of the initial public hearing on the application or petition and addressed to the owners at the addresses listed for them on the local assessment roll. The notice shall include description of the street location and area of the subject property, nature of relief or approval involved, and date, time and place of hearing. The applicant, petitioner or agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. 1 I I RAND/BIGHT ROAD LLC SAND/BIGHT ROAD, LLC LOT LINE CHANGE 1000-14=2-11.4, 11.5 & 11.6 Proposal to transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14- 02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres. *MONDAY - OCT. 7, 2013 - 6:01 P.M. ~~~J Jt C.e rrtlu~- S0 10 pF OFFICE LOCATION: ' l7MAILING AD Town Hall Annex P.O. Box 1179 54375 State Route 25 * # Southold, NY 11971 (cor. Main Rd. & Youngs Ave.) G C Southold, NY 11971 Telephone: 631 765-1938 Fax: 631 765-3136 Cow, LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM To: Donald Wilcenski, Chair Town of Southold Planning Board AUG 2 2Z013 From: Mark Terry, Principal Planner LWRP Coordinator Date: August 22, 2013 Re: Proposed Lot Line Change of Rand, Petty's Bight, LLC to transfer 15 acres from SCTM1000-14-02-11.4 & 11.6 to SCTM1000-14-02-11.5. Zoning District: R-40 This proposed Lot Line Change will transfer 0.15 acres from SCTM1000-14-02-11.4 & 11.6 to SCTM1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is EXEMPT from LWRP review pursuant to § 268-3. Definitions. Minor Actions, HH: HH. Lot line changes. [Added 6-6-2006 by L.L. No. 7-2006] Please contact me at (631) 765-1938 if you have any questions regarding the above. Cc: Alexandra Sabatino, Planner Mrient Fire Distrlt PbD itm-T"Al~ Board of Fire Commissioners L)/~~Lr I~ Harold Griffiths, Chairman - Linton 1. Duell Scott Harris Richard Milligan Arthur Ruroede. Felice Semon, Treasu/er/ Diana Whitsit, Secretary V August 19, 2013 AUG 2 1Z013 Alyxandra Sabatino Planning Board Office Town of Southold P. O. Box 1179 Southold, NY 11971 Re: Request for Review on Rand, Petty's Bight, LLC Lot Line Change 1085 Bight Road, Orient Dear Ms. Sabatino: The Orient Fire District is in receipt of your letter of July 18, 2013, regarding the proposed change to 1000-14-02-11.4 and 11.6, and 1000-14-02-11.5. The District has does not foresee any problems resulting from this change, or any other concerns regarding the application. Cordially, z a Diana Whitsit District Secretary 23300 Main Road ? Orient, NY 11957 ? (631) 323-2445 ? Fax (631) 323-9706 V PJ ~I'L ~ ~ COUNTY OF SUFFOLK G Steven Bellone SUFFOLK COUNTY EXECUTIVE Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment August 8, 2013 Town of Southold Planning Board P.O. Box 1179 AUu 1 L`~"i Southold, New York 11971 Attn: Mr. Martin Sidor, Chair Re: Lot Line Change "Rand, Petty's Bight, LLC" S.C.P.C. No.: SD-2013-LD Dear Mr. Sidor: Your notification for SEQR Coordination was received by our agency on 7/22/13. Please be advised that our agency, the Suffolk County Planning Commission, has no objection to the Town of Southold assuming Lead Agency status for the above referenced. The proposed lot line modification is considered to be a matter for local determination. Very truly yours, Theodore R. Klein Senior Planner TRK:mc H. LEE DENNISON BLDG ¦ 100 VETERANS MEMORIAL HWY, 4th FI ¦ P.O. BOX 6100 ¦ HAUPPAUGE, NY 11788-0099 ¦ (631) 853-5191 Garrett A. Strang Architect 1230'rraveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax(631)765-5490 July 26, 2013 JUL 2 62013 Ms Alyxandra Sabatino, Planner Southold Town Planning Department POB 1179 Southold, NY 11971 Re: Premises, #1000-14-02-11.4,#1000-14-02-11.5,#1000-14-02-11.6, Resubdivision Application Dear Ms Sabatino: Enclosed please find "Draft" copies of the three (3) deeds for the Rand lot line change in Orient as per your letter of July 16, 2013. If you have any questions or require any additional information or documentation, please contact my office. Thank you for your ongoing courtesy and cooperation in this matter. Very truly yours, G' Garrett A. Strang, Architect Encs. Rw NY005 - Bargain and Sale De0 Covenant against Grantots Acts Individual or Corpo4Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of in the year 2013 BETWEEN BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, party of the first part, and BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Tax Map Designation (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Dist. 1000 sec. 014. BI-K. 02. Lot(s) 11.4 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 of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: BIGHT ROAD LLC BY: J USEN R OWLEDGMENT FO&VBELOW W`WW YORK STATE ONLY.' USEACRNOWLEDWFORMBELOW HTMNNEW YORKSTATE ONLY. State of New York, County of } ss.: State of New York, County of } ss. On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory 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 evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that be/she/they executed the within instrument and acknowledged to me that he/she/they executed the same in his/her./their capacity(ies), and that by his/her/their signature(s) on same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument individual(s) acted, executed die instrument AwoIYLEDGRiENTFojui FOR USE IFinavlVE;v YORK STATE ONLY.' A(T 10wLF•DGU&%TFORMFOR USE Oui mENEW YORRSME Oar (New York Subscribing Witness Acknowledgment Certificate) (Out of State or Foreign General Acknowledgment Certificate) State of New York, County of }ss,; ) ss.: !Complete Venue with State, Country, Province or Municipaliryf On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they (if the place ofresidence is in a city, include the street and street number, if executed the same in his/her/their eapaeity(ies), that by his/her/ their any, thereof; that he/she/they know(s) signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s) as a witness thereto. other place the acknowledgment was taken). BARGAIN & SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS TITLE No. DISTRICT SECTION BIGHT ROAD LLC BLOCK LOT TO COUNTY OR TOWN BIGHT ROAD LLC RECORDEDATREQUESTOF Fidelity National Title Insurance Company RETURN BYMAIL TO FIDELITY NATIONAL TITLE INSURANCE McNulty-Spiess, P.C. CONIPAN'Y 214 Roanoke Avenue P.O..Box 757 Fidelity Riverhead, NY 11901 Member New York State Land Tide Association W U LL LL O U Z O U W ¢ LL W h ¢ W W U Q C N N 2 H W ¢ W N W ¢ SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 13 as shown on a certain map entitled "Map of Petty's Bight at Orient, Town of Southold, County of Suffolk and State of New York," filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 13 and Lot No. 14 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 82 degrees 10 minutes 40 seconds West a distance of 220.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 58.94 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 54.11 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 80.42 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 269.50 feet to a point on the westerly line of Bight Road; Running along the westerly line of Bight Road South 7 degrees 49 minutes 20 seconds East a distance of 161.25 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009, which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 151, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on • W'p M CiL,gNv vie Iva 01 b% f q 17.11, M GI ~ .A < < , ° I` ° G ? G o ~ N r N T ~ I' N a Z V v w O Cy .C 1 .c a I _N a i v V 4. 7' +'1' zo. E- 214. SO• m- _ _s LD••E 134:ab• blr ~ aV Uu a oil , 4l sa 9+ - _ .t•--_____-_----. - N. 7.4920 w. 49212 W. Z. I-------'- - 0 i I .-v-a-..-~ 74.4c• I o 1 NI II d I as to-IF i i >x + I I ~ r f O { O t 4 I c ~ I ~n 4 I ' i I NI ~ I i N~ G ' Co It S. 7' 49' i0' G-. 1L-I . xS 6. T.~F'(•2_. to L G..D G. G.. of Tw..v E. a. t...1~T 23.75• La N Vt 14 N T ai7 1a 2r? ' r• F-, x NY005 -Bargain and Sale De *1h Covenant against Cantors Acts Individual or Cotpo (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of in the year 2013 BETWEEN 1275 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, parry of the first part, and 1275 BIGHT ROAD LLC, having its principal place of business at 1275 Bight Road, P.O. Box 300, Orient, New York, 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 patty 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Tax Map Designation Dist. 1000 Sec. 014. stk. 02. Lot(s) 11. 005 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 of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: 1275 BIGHT ROAD LLC BY: USEACKN0WLEDGME(vTF0RtfBEL0W W17*__W YORK STATE ONLY.' USEACKNOWLED40T FORNBELOW wrnnvNEW YORKSTATE ONLY. State of New York, County of } ss.: State of New York, County of ) ss. On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally ]mown to me or proved to me on the basis of satisfactory 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 evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the the instrument the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument individual(s) acted, executed the instrument AacNoiusDGv=FORIfFOR USE Wragy NEW YoRKSTA7E ONLY' AmowLE DG wEwFoRMt17R USE OumiE NEW YoRKSPAYEONLY.' (New York Subscribing Witness Acknowledgment Certificate) (Our of State or Foreign General Acknowledgment Certificate) State of New York, County of } Ss.: } ss.: (Complete Venue with State, Country, Province or Municipality) On the day of in the year before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and personally known to me or proved to me on the basis of satisfactory say that he/she/they reside(s) in evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they (if the place ojresidence is in a city, include the street and street number, if executed the same in his/her/their capacity(ies), that by his/her/ their any, thereon; that he/she/they know(s) signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s) as a witness thereto. other place the acknowledgment was taken). BARGAIN & SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS TITLE NO. DISTRICT SECTION 1275 BIGHT ROAD LLC BLOCK LOT TO COUNTY OR TOWN RECORDED ATREQUESTOF 1275 BIGHT ROAD LLC Fidelity National Title Insurance Company RETURNBYMAIL TO FIDELITY NATIONAL TITLE INSURANCE McNulty-Spiess, P.C. COMPANY 214 Roanoke Avenue P.O. Box 757 'C4~.,6 Fidelity-0 Riverhead, NY 11901 Member New York State Land Title Association W U LL LL to z_ CI ¢ 0 U III 0 W ¢ O LL W V Q a to _N 2 F- W J W N W ¢ 'ti • SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, designated as Lot No. 12 and part of Lot No. 13 on a certain map entitled "Map of Petty's Bight" filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 11 and Lot No. 12 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 22 degrees 17 minutes 00 seconds West a distance of 39.92 feet along the westerly line of Bight Road to a point; Thence along the arc of a curve bearing to the left whose radius is 299.96 feet a distance of 157.61 feet along the westerly line of Bight Road to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 23.75 feet to a point; Running Thence South 82 degrees 10 minutes 40 seconds West a distance of 269.50 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 134.08 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 49.48 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 74.66 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 280.51 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated August 7, 2009 which was recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 150, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on _ 1 ~w A H. Si' 10•IO _ - z ea. sl' N , yT- Iz ~ti~. I t s~-z ~4 sa. F~-, a 2 I r t` Oz' Id' 4a" t. - - 244_4 Y' 1 I 9w.a~TARY ~ y I so Iq Y Q ~ _ ~ .y`aa`: • I r 6 t I j 1 'z c•x~3T. ~OJ I. Witt: 1' i J l:-JT- 27 1 N, I ~O w O~IIi S. SZ'I- r4o W. 249.50' Q n ~ yy _ l 41- z I' 4 N V 1 . tea. ~ ro. ~ rt ~ 1 to F `•s _ly ~pIt, I 1 y o 1y /'~t-l- I GA-&_a r `l ~~~.s s cro I >WI ~C 4.0, JO I 9 r uJ IN Irl J h 6, g2' l0 '4,`!•' \Y 2ZJ.dJ" v r 1 • Form 8002 (9/99) - 20M - Bin and Sale Deed. with Covenants against Grantor's Acts- ndividual or Corporation. (single sheet) CONSULT YOUR LAWYER BEFORE EIONINO THIS INSTRUMENT - THIS INETIIUYENT ENOULO EE USES BY LAWYERS ONLY. i THIS INDENTURE, made the day of 2013 and j BETWEEN NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York, party of the first part, and NANCY E. RAND, residing at 1275 Bight Road, P.O. Box 300, Orient, New York, i party of the second part, i WITNESSETH, that the parry of the first part, in consideration of ten dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, DIST ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and 1000 being in the SEC 014.00 I BLOCK 02.00 (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) LOT 3.31 ii it i~ ~I ii ~j I I' TOGETHER with all right. title and interest, if 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 all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein ,,ranted unto the party of the second part. the heirs or successors and assigns of the party of the second part forever. I AND the party of (he first part covenants that the party of the firs) part has not done or suffered anything whereby the said premises have been en.umbered in any way whatever, except as aforesaid. AND the party of the first part. in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to he applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRF.StNCI'. uh: NANCY E. RAND r AvWAowledgement taken in New Yo0tate I Acknowledgem*ken in New York State State of New York, County of SUFFOLK , ss: State of New York, County of , ss: On the day of , in the year2013 , before me, On the day of , in the year , before me, the undersigned, personally appeared the undersigned, personally appeared NANCY E. RAND personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument. Acknowledgement by Subscribing Witness taken in New Acknowledgement taken outside New York State York State State of New York, County of ss: ' State of . County of , as: (or insert District of Columbia, Territory, Possession or Foreign Country) On the day of in the year , before me, the undersigned, personally appeared On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who being by me duly sworn, did personally known to me or proved to me on the basis of depose and say, that he/she/they reside(s) in satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to that he/she/they know(s) me that he/she/they executed the same in his/her/their to be the individual described in and who executed the capacity(ies), that by his/her/their signature(s) on the foregoing instrument; that said subscribing witness was instrument, the individual(s) or the person upon behalf of which present and saw said the individual(s) acted, executed the instrument, and that such execute the same; and that said witness at the same time individual made such appearance before the undersigned in the subscribed his/her/their name(s) as a witness thereto. (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Title No.:__ SECTION NANCY E. RAND BLOCK LOT TO COUNTY OR TOWN NANCY E. RAND RETURN BY MAIL TO: _ McNulty-Spiess, P.C. Distributed by 214 Roanoke Avenue P.O. Box 757 Chicago Title Insurance Company Riverhead, z p No. 11901 W U 4 0 0 0 ¢ 0 U w LL W N ¢ O w U a N N_ S f W W N W 6 SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 27 on a certain map entitled "Map of Grandview Estates at Orient, New York" and filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Grandview Drive distant 176.31 feet northerly of the extreme northerly end of an arc of a curve connecting the easterly side of Grandview Drive and the northerly side of Old Main Road; Running thence along the easterly side of Grandview Drive the following two courses and distances: 1) Along the arc of a curve bearing to the left whose radius is 342.51 feet a distance of 147.42 feet; 2) North 7 degrees 49 minutes 20 seconds West a distance of 17.11 feet; Thence along Lot 28 on the map mentioned above North 82 degrees 10 minutes 40 seconds East a distance of 217.19 feet to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 214.50 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 117.44 feet to a point; Running Thence South 85 degrees 00 minutes 00 seconds West a distance of 141.21 feet to the easterly side of Grandview Drive and the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated August 7, 2009 and recorded in the Office of the Clerk of the County of Suffolk on October 26, 2009 in Liber 12604 at page 149, in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. The Southold Town Planning Board approved this Lot Line Modification by Resolution on ~h - N V V t~OT- IZ yry~ I t ..r&~Z7G SQ. P'T. r n r ,pQj I ~ r ~1.. OZ- to"?O'L- - 7zi~l -7. 1 ~q szlid 1' 49.41' I '[xI3Y. 7' SAI-.~TAF'Y ~ ~ I a 1 40 1 . 1 tmw II ~ ~ N I i 6.3f.sT. ~rol- ~ca~e~ ~ vua: r ( I i J LvT- Z7 IIN ~ 1 M I I ~l Awl 1 w~/ SZ'l ds~{=m 50' Q A O I N I r,1 h..a .:2~2'.v.?•' 1 41. Z. Ai I • Ali:. l~ qU 83' 0.2 + N { I 1.f. • V 1 s 1 M c- r IA } n ~ ~xn I M ~O HIV JJ> Vii- I it A- .iT Y 1.s s4,~ld• I S: 4D, .307 53. 1-T . ( to J = ~4 N V v + P _ 4- Z:~, d . J 1a • ~ a n n q/1 Z ~v 6. 62- to •4.9-vv. 22J. JJ' • MAILING ADDRESS: PLANNING BOARD MEMBERS arjF sour P.O. Box 1179 DONALD J. WILCENSKI yQl Southold, NY 11971 Chair Q OFFICE LOCATION: PI J. EMERS Town Hall Annex PIERCE RCE RAF FERTY 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COu Southold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Mark Terry, LWRP Coordinator From: Alyxandra Sabatino, PlannerIV5 Date: July 18, 2013 Re: Request for Review on Rand, Petty's Bight, LLC Lot Line Change Located 1085 Bight Road, Orient SCTM#1 000- 14-2-11.4 & 11.5 The Planning Board refers this application to you for your information, comments, review, and certification, if applicable. The file is available at your convenience. This proposed Lot Line Change will transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. Thank you for your cooperation. • • MAILING ADDRESS: PLANNING BOARD MEMBERS a so P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS CA Town Hall Annex PIERCE RAFFERTY G AQ 54375 State Route 25 JAMES H. RICH III '~Q + (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR l~co Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 18, 2013 Secretary Orient Fire District 23300 Main Road Orient, NY 11957 Re: Request for Review on Rand, Petty's Bight, LLC Lot Line Change 1085 Bight Road, Orient SCTM#1000-14-2-11.4 &11.5 & 11.6 Dear Fire District Secretary: The enclosed subdivision application is being referred to you for your comment on matters of interest to the fire department, including fire department equipment access, emergency services, and any other issue that may be of concern or relevance to this application. This proposed Lot Line Change will transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. Please contact me at (631)765-1938 if you have any questions. Thank you for your cooperation. Sincerely, S j xc a Sabo kt- Alyxandra Sabatino Planner Encls.: Subdivision Application Subdivision Plat • • MAILING ADDRESS: PLANNING BOARD MEMBERS ~QF so P.O. Box 1179 DONALD J. WILCENSKI y0 Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMER.S Town Hall Annex H Q 54375 State Route 25 PIERCE AMES H. RICH III J MARTIN H. SIDOR (cor. Main Rd. & Youngs Ave.) ~COUNTI,` Southold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Suffolk County Planning Commission From: Alyxandra Sabatino, Planner ft5 Date: July 18, 2013 Re: Re-Subdivision (Lot Line Change) Application Review: Rand, Petty's Bight, LLC • Request for Comments pursuant to Section A14-24, Suffolk County Administrative Code • SEQR Lead Agency Request The purpose of this request is to seek comments from your agency, and also to determine lead agency and coordinate review under Article 8 (State Environmental Quality Review Act- SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617. Please provide the following, as applicable: 1. Comments or requirements from the Suffolk County Planning Commission that the Southold Planning Board should take into consideration while reviewing the proposed project; 2. Issues of concern you believe should be evaluated; 3. Your interest in assuming the responsibilities of lead agency under SEAR. The lead agency will determine the need for an Environmental Impact Statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. The following page contains information pertaining to the project under review. For further information, please feel free to contact this office. • • Southold Referral & SEQR Coordination Page Two Planning Board Position: (x) This agency wishes to assume lead agency status for this action. Project Name: Rand, Petty's Bight, LLC Location: 1275 & 1085 Bight Road & 250 Grandview Drive Tax Map 1000-14-2-11.4, 11.5 & 11.6 Requested Action: This proposed Lot Line Change will transfer 0.15 acres from SCTM#1000-14-02-11.4 & 11.6 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 1.14 acres to 1.30 acres. Lot 11.4 will decrease from 1 acre to 0.92 acres, and Lot 11.6 will decrease from 0.99 acres to 0.92 acres located in the R-40 Zoning District. SEQRA Classification: ( ) Type I ( ) Type II (X) Unlisted Contact Person: Alyxandra Sabatino Planner Southold Town Planning Board (631) 765-1938 Enclosures: • Environmental Assessment Form • Subdivision Application Form • Subdivision Plat 2 • MAILING ADDRESS: PLANNING BOARD MEMBERS ~pf S0P.O. Box 1179 DONALD Chi LCENS%I ~Q~ Old Southold, NY 11971 OFFICE LOCATION: WILLIAM J. CREMERS C Town Hall Annex PIERCE RAFFERTY G @ 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR lycou M ~ Southold, NY 0 Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 16, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Proposed Lot Line Modification for Rand/Petty's Bight, LLC Suffolk County Tax Map #1000-14-2-11.4 & 11.5 Dear Mr. Strang: At the July 15, 2013 Work Session, the Planning Board found the above-referenced application complete with the following item to be submitted immediately: Draft deeds that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date)," the schedule with the legal description of the lot line modification and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. If you have any questions regarding this, please feel free to call me. Very truly yours, O'g-t-Ay-o'- re. Alyxandra Sabatino Planner cc: Planning Board 0 Southold Town Planning Board Work Session July 15, 2013 Project name: Rand, Bight Road, LLC SCTM#: 1000-14-2-11.4 & 11.5 Location: 1085 Bight Road, orient Description: This proposed Lot Line Change will transfer 3,000 sq. ft. from SCTM#1000-14-02-11.4 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 49,669 sq. ft. to 52,669 sq. ft., and Lot 11.4 will decrease from 43,672 sq. ft. to 40,672 sq. ft. in the R-40 Zoning District. Status: Pending Action: Review submitted documents. Attachments: Staff Report Discussion: 1. Supervisor request for comments - Reeve Request for Change of Zone 2. ZBA request for comments - Gallagher Request for Waiver of Merger 3. Local Law re: Amendments to Chapter 83, Animals & Chapter 193, Parks & Recreation Areas in connection with Dogs or Domestic Animals on Town Recreational Areas 4. Local Law re: Marine 11 District & Plum Island Zoning Garrett A. Strang • At t- k-T-1 Architect 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax(631)765-5490 June 20, 2013 Ms Alyxandra Sabatino, Planner JUN 2 0 2013 Southold Town Planning Department POB 1179 Southold, NY 11971 Re: Premises, #1000-14-02-11.4, #1000-14-02-11.5, #1000-14-02-11.6, Resubdivision Application Dear Ms Sabatino: The following is in response to your letter dated April 11, 2013: 1. Draft deeds are being prepared by the attorney and will be forwarded under separate cover. 2. Original of revised application is enclosed to replace former application. 3. Per our discussion at the counter, applicant authorization form for lot 27 is not necessary inasmuch as Owner is the same as the other two lots (RAND) 4. Per our discussion at the counter, proof of single and separate lot recognition is by way of deeds previously submitted. 5. 6 copies of the amended lot line change plat are enclosed incorporating the items outlined in "a", "b", and "C-I, II and III If you have any questions or require any additional information or documentation, please feel free to contact my office. Thank you for your ongoing courtesy and cooperation in this matter. Very truly yours, / Garrett A. Strang, Architect Encs. 45 ~o~g~FFD(,~co = Gym H SOUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modification) JUN 202013 Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: /77AP Olt rE 7e V 5 0 l 6 N I S 8.5 9 1. Original Subdivision Name 15*14O oo' 4,0ANP ?IOW iF 5r4rfs #047og y oc 2. Suffolk County Tax Map # (include all tax map parcels involved) /v+~d-l4-oz-//•s'~ ~srw-/4-of-1/• oz-/!•~ 3. Hamlet 49 2/j5 NT tt7s" 13f604~ 'T rtop,P 4. Street Location to sr pi F,(47- 12oAt? z5 -o GZANPV/L/v D Ill 5. Acreage of Site 1/•4= 0•72A ll.6 = 4P.9ZA- 6. Zoning District P_ - + D 7. Date of Submission J u Y / D, Z o ( Z 8. Please provide the names, addresses and phone numbers for the following people: Applicant: O /.P N 1$ /Z- Re-Subdivision Application Form I a 8 (continued) Please provide the names, addresses and phone numbers for the following people: Agent: wit P /L r8 /l A- J` rA,4 AA5-,, ~Q.CGs//Tr- c 7- /3ox Lg / z !5ac2 ff!!~v N Y lIci7/ 76 5- S 9 3-7 Property Owner(s): ! 2 73 a I r X R 4L G Bl4r//r p- LGG NANCY IS, P0NI7 SR 3' ('Ne4 S A r H ICIcs t~F_ - 14- s /v. J. 0 7' 3 ! Surveyor: ~(+F G O R// G 5 V A!. y# y e&5 9 o R R. o. 43014 5egarleOF4-P N~ I/f7/ ~I~rs/rI'~Gi -EAgmeer: aA eoi-e~T/ Q. :5-rAgA) P- l5ou 14tZ 5O u r 4b a r-p rt1 Y LL9? / Attorney: 9. /Briefly describe the proposed lot line change and state reason(s) for requesting same. 4404 /G.a A, T 5N f• &-.S ro Avy c COor'.a aw lint G/•~ rs V?rw-57" ¢ SDv Tff ro /Q cco.yrr, 00.9 7-/z- lid N 3 7-AR ?G Yio rv O F ~G G Ssdti r V34 Oz- X,) DitJ LOT /I. 5' w/frc.ef tS ~.+I/°.tioyty wlr,~ Sir 7- 134 G K S. 2 Re-Subdivision Application Form 10. DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? (b) Affect any area reserved for public use? A,D (c) Diminish the size of any lot? (d) Create an additional building lot? .,D (e) Create a nonconforming lot? /l10 / (f) Require a variance from the Zoning Board of Appeals? /y0 (g) Impact the future planning of the subject properties? /VO 11. Does the parcel(s) me the Lot Recognition standard in Town Code &280-9 Lot Reco nig tion? Yes No . If "yes", explain how: A,L GOrs w ~ Gnoa rrv 4:5 ~,treie- 12. Does this application meet the standard in § 240-57. Waiver, adjustment of property lines to waive the subdivision process? If so, please provide the name and date of the original subdivision. /y/,g p of Ar 7-1 V '5 P1,5* / i s-A 4--p 112!/7 3 IVAP BG GoCANPVIIs/~+ 05 7-e 7-t5 43C 7089 G~B~SZ 13. Application completed by [ ] owner 4.Kagent [ ] other Upon submitting a completed application, the Planning Board will review the proposal and determine if the project is eligible for a waiver of subdivision review pursuant to Town Code S 240-57. Waiver, adjustment of urooerty lines. 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 structures nonconforming with respect to setbacks, the applicant will not be able to receive Planning Board approval without first obtaining relief from the Zoning Board of Appeals. Signature of Preparer 6Date 71o Zo i= 3 Re-Subdivision Application Form • • MAILING ADDRESS: PLANNING BOARD MEMBERS O f SOU P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS 4 4 Town Hall Annex PIERCE RAFFERTY • O 54375 State Route 25 JAMES H. RICH III S (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUSouthold, NY . fl I 1 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 11, 2013 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Proposed Lot Line Modification for Rand/Petty's Bight, LLC Suffolk County Tax Map #'s 1000-14-2-11.4 & 11.5 Dear Mr. Strang: At their August 13, 2012 work session, the Planning Board reviewed the above- referenced application. They found that the revised plats now conform to § 240-45 A.5: "Lots; streets; common driveways; flag lot design." However, the application is still incomplete. In order to complete the application, the following.must be submitted: 1. Draft deeds that include a reference stating "the Southold Town Planning Board approved this Lot Line Modification by resolution on (insert approval date); the schedule with the legal description of the lot line modification; and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. 2. Revise the Lot Line Modification Application to reflect the changes to the proposed new lot lines. 3. Applicant authorization forms for Lot 27. 4. Proof that Lot 27 is a single and separate lot pursuant to §280-9 Lot Recognition of the Southold Town Code. 5. Changes to the plat: a. Include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration showing the current configuration of the lots. b. Remove "Altered Lot Line Plan- Option F from plat. c. Add the following site information to plat: I. Suffolk County Tax Map Numbers of Lots 12, 13, 27 ii. Existing areas and proposed areas of Lots 12, 13, 27 iii. Zoning information Garrett A. Strang, RA April 11, 2013 Page Two If you have any questions regarding this, please feel free to call me. Very truly yours, SGT Alyxandra Sabatino Planner 01 0 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, April 8, 2013 4:00 p.m. Southold Town Meeting Hall 3:30 p.m. Executive Session (Annex Board Room) 4:00 p.m. Applications 5:30 p.m. Review Public Meeting Agenda Project Name: I New Suffolk Waterfront Fund, SCTM# 1000-117-8-18 & 19 Inc. & Robins Island Holding, LLC „Location: 650 & 380 First Street, New Suffolk Description: This proposed Lot Line Change will transfer 1.12 acres from SCTM#1000-117-8-18 to SCTM#1000-117-8-19. SCTM#1000-117-8-19 will increase from 0.46 acres to 1.58 acres and SCTM#1000-117-8-18 will decrease from 3.43 acres to 2.31 acres in the MII Zoning District Status: Pending Action. Review comments from public hearing. Attachments: Staff Report Project name: Rand, Bight Road, LLC SCTM#: 1000-14-2-11.4 & 11.5 Location: 1085 Bight Road, Orient Description: ' This proposed Lot Line Change will transfer 3,000 sq. ft. from SCTM#1000-14-02-11.4 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 49,669 sq. ft. to 52,669 sq. ft., and Lot 11.4 will decrease from 43,672 sq. ft. to 40,672 sq. ft. in the R-40 Zoning District. Status: Pending Action: Review revised plat. Attachments: Staff Report Project Name: Colony Pond SCTM#: 1000-52-5-60.3 Location: on the s/s/o Colony Road, approximately 470' e/o Bayview Avenue, in Southold Description: This proposal is for a standard subdivision to subdivide a 13.540-acre parcel into five lots where Lot 1 = 0.8 ac., Lot 2 = 7.7 ac., including a 1 ac. building envelope and 6.8 acres of preserved Open Space, and Lots 3, 4, & 5 0.7 ac in the R-80 Zoning District. Status: Conditional Preliminary Approval Action: Review for Final Approval . Attachments: Staff Report Garrett A. Strang , 4t, W/ A' / Architect 1230 Traveler St., ox 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 March 25, 2013 Ms Alyxandra Sabatino, Planner Southold Town Planning Department POB 1179 Southold, NY 11971 MAR 2 51013 Re: Premises, #1000-14-02-11.4, #1000-14-02-11.5, #1000-14-02-11.6, . Resubdivision Application Dear Ms Sabatino: In response to the Planning Board's comments during their work session of January 7, 2013; I have enclosed four (4) copies of an amended sketch map for their review and comment at an upcoming work session. I believe this lot line change may be more in keeping with what they may have in mind and still allow my client's to have the barn they are in need of. I look forward to hearing from you as to the work session date at which I can discuss this matter with the Board. If you have any questions or require any additional information or documentation, please feel free to contact my office. Thank you for your courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, R.A. Architect Encs. Southold Town Aning Board Work Session - Page 00 - January 7. 2013 Subdivisions Project name: Rand, Bight Road, LLC SCTM# 1000-14-2-11.4 & 11.5 Location: 1085 Bight Road, Orient Description: This proposed Lot Line Change will transfer 3,000 sq. ft. from SCTM#1000-14-02-11.4 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 49,669 sq. ft. to 52,669 sq. ft., and Lot 11.4 will decrease from 43,672 sq. ft. to 40,672 sq. ft. in the R-40 Zoning District. Status: New Application Action: Review submitted material. Attachments: Staff Report Project name: Aries Estates/Tully , SCTM#: j 1000-22 3 2 Location: at the westerly terminus of a private right-of-way which extends north from Kayleigh's Court in East Marion Description: Standard Subdivision of an 11.4418-acre parcel into two lots, where Lot 1 totals 3.7667 acres, including 1.7229 acres of open space, and Lot 2 totals 7.6751 acres, including 4.6711 acres of open space, in the R-80 Zoning District Status: Conditional Preliminary Approval Action: Review comments from the Offices of the Town Attorney & Town I Engineering Inspector. Attachments: I Staff Report Discussion: • Local Law re: Amendments to Chapter 275, Wetlands & Shoreline • Executive Session: Matters of Litigation • • MAILING ADDRESS: PLANNING BOARD MEMBERS OF soar P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair Q OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex KENNETH L. EDWARDS G • Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR ~ycouNtr Southold, NY 1111 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 17, 2012 Garrett A. Strang, RA P.O. Box 1412 Southold, NY 11971 Re: Proposed Lot Line Modification for Rand/Petty's Bight, LLC Suffolk County Tax Map #1000-14-2-11.4 & 11.5 Dear Mr. Strang: At the August 13, 2012 Work Session, the Planning Board found the above-referenced application incomplete. Please make the following changes: /1) The conditions for 2007 Conditional Final Approval were not met and, on March 31, 2009, expired. Please submit a new application and a $500 application fee along with the filed deed to the Planning Department before the process for the new 2012 lot line change can be continued. V2) Pursuant to Section §240-45 A. 5. "Lots; streets; common driveways; flag lot design", the Town Code states that "Side lines of lots shall be at right angles to straight streets, and radial to curved streets". The lot line change, as proposed, does not conform to this requirement. It is recommended that the proposal be re- drawn to create a lot design that conforms to Town Code requirements. 3) Please submit draft deeds for the 2012 lot line change that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date)", the schedule with the legal description of the lot line modification and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. 4) For future submissions, including the application referenced above, please include, alongside the proposed configuration of lot lines, a small illustration showing the current configuration of the lots. Also, please show the proposed lot lines as bold solid lines and show the existing lot lines as lighter dotted lines and label each appropriately. Rand/Petty's Bight Page Two August 17, 2012 If you have any questions regarding this, please feel free to call me. Very truly yours, AN/&n~ Alyxandra Sabatino h Planner cc: Planning Board Southold Town Planning Board Work Session - August 13, 2012 - Page Two Project name: Neumann, James SCTM#: 1000-107-1-1.1, 107-1-1.2 Location: Mattituck Creek and Mill Road, Mattituck Description: This proposal is to subdivide a 24.9 acre parcel into 5 lots. The parcel borders Mattituck Creek in the R-80 Zone. One residence already exists. Status: Pending Action: _ Review for setting preliminary public hearing date. Attachments: Staff Report Project name: Rand, Bight Road, LLC SCTM#: 1000-14-2-11.4 & 11.5 Location: 1085 Bight Road, Orient Description: This proposed Lot Line Change will transfer 3,000 sq. ft. from SCTM#1000-14-02-11.4 to SCTM#1000-14-02-11.5. Lot 11.5 will increase from 49,669 sq. ft. to 52,669 sq. ft., and Lot 11.4 will decrease from 43,672 s q. ft. to 40,672 s q. ft. in the R-40 Zoning District. Status: New lication Action: Review for completeness. Attachments: Staff Report For Discussion: 1. Town Board/Code Committee on LI/LIO Retail Uses 2. Comprehensive Plan - Human Services Draft Chapter OWORK SESSION AGENDA • SOUTHOLD TOWN PLANNING BOARD Monday, August 13, 2012 4:00 p.m. Southold Town Meeting Hall 3:30 m. Executive Session (in the Annex) - litigation 4:00 p.m. Applications (in the Meeting Hall) 5:30 p.m. eview Public Meeting Agenda Project name: Mill Creek Inn & Marina SCTM#: 1000-56-7-2 Location: 64300 NYS Route 25, on south side of Rt. 25, 424' west of Iphin Drive, Green ort Description: This site plan is for the proposed improvement and re vation to an ng 5q, slip marina & 8,989 s.f. restaurant with w marina/dock m ter buiding, parking areas and site drainage a 3.27 acre parcel in the -II Zonin District. Status: Pendi Action: Review evised site plan (addition of boa rd use) & provide comments to ZBA o the restaurant (Special Exce ion use in MII zone Attachments: Staff Re o Project Name: Platinum Ea Pro erties, LLC SCTM#: 1000-69-6-3 Location: 48205 Route 2 ±956.85' wes of Ackerl Pond Lane, Southold Description: This site plan is the prop ed construction of a 2,880 sq. ft. electrical contractor office/w rehous on 0.9 acres in the General Business (B) Zonin District, Sou of . Status: Pendin Action: Review revised site la s; review comments from referral. Attachments: Staff Re ort Project Name: Harbes Fa ' Wine SCTM#: 1000-120-1-4&1000-112-1-7.i Location: Northwes rner of Sound A nue and Hallock Avenue in Mattituck Description: This sit plan is for the addition f retail winery and wine production facilif s lo an existing farm stan The overall property is 15.61 acres in the -C Zoning District. Status: P ndin Action: tatus U date Attachments: Staff Re ort Project name: T-Mobile at LIPA SCT 1000-45-1-14.1 Location: 69685 NYS Route 25, Green port Descriptio This application is to bring an existing wireles communication facility into compliance with Southold Town Code insofar the facility was constructed without benefit of the necessary pe its, as well as to up- grade the facility. The antennas are mounted on exterior of the pole at a height of 84 feet located on an 8.3 acre site in t LB Zonin District. Status: Pendin Action: Review for determination. Attachments: Staff Report i 0 At,, µ-f)-6 Submission Without a Cover Letter Sender: z ~A#f e t/ Subject: 1Z4 N~ Gs G/,() I = ~66k t S SCTM#: 1000 - Date: Z Comments: T' AUG - 9 2M2 Garrett A. Strang Architect 1230 Traveler St., Box 1412 Southold, New York 11971 Telephone (631) 765-5455 Fax (631) 765-5490 July 16, 2012 Donald J. Wilcenski, Chairman Southold Town Planning Board POB 1179 Southold, NY 11971 Re: Premises, #1000-14-02-11.5, #1000-14-02-11.4, Resubdivision Application Dear Mr. Wilcenski and Members of the Board: Enclosed please find the following in connection with the above mentioned Resubdivision application: Six (6) copies of Application Form, Authorization Letters, Deeds, Certificates of Occupancy, Short EAS, Surveys, and Resubdivision Plan Also included is a check for the fee in the amount of $500.00. If you have any questions regarding this application, please feel free to contact my office. Thank you for your courtesy and cooperation in this matter. Very truly yours, Garrett A. Strang, R.A. JUL 17 2012 Architect Encs. } Pro'ect Status Renort for Re-Subdivisions ILot Line Chanaesl Application Dates Pre-Submission Conference NO SEQRA Determination % //fi0 ~2 Application Received 1 I\Z SC Planning Commission Referral Application Fees Paid I (2 SC Planning Commission Comments Application Reviewed at Work Session Conditional Final Approval Fire Degartment Comments Final Aooroval Engineer Conference SEQRA Coordination Public Hearing Waived Public Hearing Date Final Mao Routino• Tau Assessors Building Department Land Preservation Highway Department Addkio_ Via/ Notes. TOWN OF SOUTHOLD PROPERTY RECORD CARD DWNER STREET VILLAGE DIST.~ SUB. LOTS FORMER OWNER; N E WO -1 V W 11 G , ACR. 1,00 S W TYPE OF BUILDING t ' RES. r v SEAS. VL._C:~ FARM COMM. CB. M[CS. Mkt. Value D IMP. TOTAL DATE REMARKS _ 4s J '`4 I q ~ ~ ~ I c/ ~ J , 1~S~J.It'~~ I~ll}~i- a!•` ..i, ~V~ WYi1t=~:~i - ~ ~~o ~ ~ i- ib c.x> laoc~ s L 11814S- STS 6«, o r~~ 6'? - Om 14-2-10 A pnrownQe~ r Lov y- -71 3c 5Qc o0 f o 3~ t~- S ,t,~ ~s 01 4 00 ~,~o i o 31 `4 - r z o 61- Al, loon Clk-,9 L) I Ty I zi -7M -7- by [VI" ate PI oo UV - ' 114 11 tgoo W- V I q, @-U t -1 110 iflobFe FRONTAGE ON WATER Voodiand FRONTAGE ON ROAD heodowkmd DEPTH louse plat BULKHEAD otai amft _ TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER ! VILLAGE DIST.1 SUB. LOT tf4 F_ 00+JNER f'7 + N E ACR. y. ~SQ L. CZn 5 W PE OF 1LDlN t/ at '>aas E$. I4 SEAS. VL. FARM COMM. CB. MILS. Mkt. Value D IMP. TOTAL DATE REMARKS f + Ai g, 7 tL t n J I a 3. ~ti a'.` ler v6~1 v, l.e f9pd.~e. E. e, ~D aOD d 06 00 i% t GJ!_ y u 6C 59oV Spa "1 //lJ yy-, - ,i'9"~. 9+ J 7 `1`~~1~? . LI ' 'I Cj C - r J4-) t~ t?• 2UpP 1!1$00 , t3 t 9541v, ?f , " ,{a t3 a-0c, t 48om ~ o II pa- ~~a 1 rlnS t Ih4rm.r-?~ dc~,N c°r3 Voon It'd ' 3 ssb 15-11 a6109 a P# 1x40 Shcd 0 ~Li+a,c, ~I a3, 1b- ksl-m Q + 0231 a 8t. t6d4 {al Of# 3S"4 minor aaf%x ,front 5uteir parchctclo[ I I 0 0 11 1S101 BVW33S-rs { KceS J~P# 31z40 84-L IZIG 15'0 - IZ~~~i hfl IlabSe FRONTAGE ON WATER aodland FRONTAGE ON ROAD eodowimw DEPTH ws4 Play BULKHEAD >ta l f LA 11 1 1,-_1rPA MOT 1 14 t 8 1 9 6r I,r all 1-4 4 ag 2 U-2-11.3 11MO8 Bldg- g I = G 51 '5em 32,55 Foundation a Bath ? Dinette Extension 3q < tlSC 5'a}~¢ Basement SLAB ` Floors Kil- t ` 2S Ext. Walls Interior Finish S L.R. 2 Exl Sion Y t 2 i9 446 V d do Extension $1CZ$ _ (oGtg 3a° ~0-+ Fire Place Heat µ D.R. r 1-034 l°-° 2-7Z Woodstove BR. fry Fin. B. rA- t12 ?C7 ln Dormer Porch x ..q = 64 T 4 sWa„ 71'f 5o DO-3 •Z •2~Attic ,84 K 9, 6- K l' 1 Z~ TASO Rooms ist Floor W _i < < ats~te r a Garage Driveway Rooms 2nd Floor t°M" 4132 M4& A Pem, OB ups ~_L Pool cn,.: „x+i.D~- °Par undo Ly't]°~7 t~[,tc22 I t lessrs+s - i 4r~ JdtFs ce:. Ac. 4 4;+:"a O«Is.' ~~r. c. COLOR TRIM t j I e 3 t - - f L I 'I- IA I + B n. z a~ r 3z iIY ~ I i L M. B1~dp.. .j,Z x3 = /d 5 Q0 'mss Extension ~ Extension X at T-I Extension K~Gcr-oh„~ Ga~4 4$ Foundation / Bath y Dinette Porch Basement 17,Y f / Floors K. nch Ext- Wails Sh"•xS L a Interior Finish LR. Breezeway Fire Place / Heat B j DR. / '''Garage ^y'type Roof a ea Rooms 1st Floor BR. Patio Recreation Room Rooms 2nd Floor FIN. B o. B. Dormer (4 fit lit Driveway - rptal tJU' SOURId Planning Department Stc#Report Subdivision Application Work Session Review Date October 21, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Petty's Bight Rand, LLC Applicant: Bight Rd. LLC Date of Submission: 7/17/12 Tax Map Number: 1000-14-2-11.4 & 11.5 & 3.31 Project Location: Located on 1275 Blight Road Hamlet: Orient Zoning District: R-40 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: 3.13 # of Lots Proposed: N/A III: Status Pending IV: Action to review Review revised Plats V: Analysis • The applicant seeks to move common lot lines west and south to accommodate construction of an accessory barn on Lot # 12. All lots after the lot line modification will meet the minimum area requirement of the R-40 zoning district. o Lot 12: Existing Area: 49,000 sq. ft. Proposed Area: 56,000 sq. ft. o Lot 13: Existing Area: 43,672 sq. ft. Proposed Area: 40,001 sq. ft. o Lot 27: Existing Area: 42,934 sq. ft. Proposed Area: 40,001 sq. ft. • At the July 15, 2013 work session, the Planning Board found the application complete with the following to be submitted immediately: a. Draft deeds that include a reference stating "the Southold Town Planning Board approved this Lot Line Modification by resolution on (insert approval SOURld Planning Department StcoReport date); the schedule with the legal description of the lot line modification; and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. • On July 26, 2013 the applicant submitted draft deeds that meet all the above requirements. • The following referral responses were received: o Suffolk County Planning Commission: Considered a matter of Local Determination. o Orient Fire Department: The district does not foresee any problems resulting from this change, or any other concerns regarding the application. o Local Waterfront Revitalization Program (LWRP): The proposed action is exempt from LWRP pursuant to §268-3. • On October 7, 2013 the Public Hearing was held and closed with no comments. VI: Staff Recommendations 1. Accept all referral comments. 2. All requirements for a lot line modification have been met pursuant to §240-57 of the Southold Town Code. Recommend that the application be placed on the November 4, 2013 Public Meeting agenda for both a final and SEQRA determination. 2 SOW& Planning Department StaAeport Subdivision Application Work Session Review Date July 15, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Petty's Bight Rand, LLC Applicant: Bight Rd. LLC Date of Submission: 7/17/12 Tax Map Number: 1000-14-2-11.4 & 11.5 & 3.31 Project Location: Located on 1275 Blight Road Hamlet: Orient Zoning District: R-40 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: 3.13 # of Lots Proposed: N/A III: Status Pending IV: Action to review Review revised Plats V: Analysis The applicant seeks to move common lot lines west and south to accommodate construction of an accessory barn on Lot # 12. All lots after the lot line modification will meet the minimum area requirement of the R-40 zoning district. o Lot 12: Existing Area: 49,000 sq. ft. Proposed Area: 56,000 sq. ft. o Lot 13: Existing Area: 43,672 sq. ft. Proposed Area: 40,001 sq. ft. o Lot 27: Existing Area: 42,934 sq. ft. Proposed Area: 40,001 sq. ft. At the August 13, 2012 work session, the Planning Board reviewed the application and found that the revised design now conforms to § 240-45 A.5: "Lots; streets; common driveways; flag lot design." Soutl*d Planning Department StaAeport At the same work session the Planning Board found the application incomplete with the following to be submitted: a. Draft deeds that include a reference stating the Southold Town Planning Board approved this Lot Line Modification by resolution on (insert approval date); the schedule with the legal description of the lot line modification; and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. Not Submitted: As per the agent- an attorney is preparing and will submit the required draft deeds. b. Revise the Lot Line Modification Application to reflect the changes to the proposed new lot lines. Submitted: Revised application reflects all proposed changes. c. Applicant authorization forms for Lot 27. Submitted: The same owners own all three lots (Lots 12, 13 & 27). We have a previously submitted authorization form from the owner. d. Proof that Lot 27 is a single and separate lot pursuant to §280-9 Lot Recognition of the Southold Town Code. Submitted: Deed previously submitted. Also, these lots are part of a previously filed subdivision map. e. Changes to the plat: i. Include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration showing the current configuration of the lots. Submitted: Changed plat title. ii. Remove "Altered Lot Line Plan- Option E" from plat. Submitted: Mention of this has been removed. iii. Add the following site information to plat: 1. Suffolk County Tax Map Numbers of Lots 12, 13, 27 2. Existing areas and proposed areas of Lots 12, 13, 27 3. Zoning information Submitted: All site information included on the revised plan. VI: Staff Recommendations 1. Find the application complete with the following to be submitted immediately: a. Draft deeds that include a reference stating "the Southold Town Planning Board approved this Lot Line Modification by resolution on 2 Sout*d Planning Department StalSeport (insert approval date); the schedule with the legal description of the lot line modification; and a schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. 2. Send referrals out to all applicable agencies for review. 3 Sould Planning Department SAReport Subdivision Application Work Session Review Date April 8, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Petty's Bight Rand, LLC Applicant: Bight Rd. LLC Date of Submission: 7/17/12 Tax Map Number: 1000-14-2-11.4 & 11.5 & 3.31 Project Location: Located on 1275 Blight Road Hamlet: Orient Zoning District: R-84 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: 3.13 # of Lots Proposed: N/A 111: Status Pending IV: Action to review Review revised Plats V: Analysis At the August 12, 2012 Work Session, the Planning Board found the 2012 application incomplete. The Planning Board required the following to be submitted to continue towards approval (these items were included in a previous letter to the applicant): a. Pursuant to § 240-45 A. 5. "Lots; streets; common driveways; flag lot design" the Town Code states that "Side lines of lots shall be at right angles to straight streets, and radial to curved streets." The lot line change, as proposed, does not conform to this requirement. It is recommended that the proposal be re-drawn to create a lot design that conforms to Town Code requirements. b. Submit draft deeds for the 2012 lot line change that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date), the schedule with the legal description of the lot line modification and a Schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. c. Include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration of showing the current configuration of the lots. SOURld Planning Department StAlReport • The agent submitted revised plats that conform to § 240-45 A. 5. "Lots; streets; common driveways; flag lot design". The southerly lot line of lot 12 is proposed to extend to Bight Road and does not conflict with Town Code design standards. • In the new design both the westerly lot line and the southerly lot lines are moved to conform to setback requirements of the proposed Barn and Pool House. • The agent has not yet submitted the requested draft deeds and an illustration on the plat showing the current and proposed configuration of the lots. VI: Staff Recommendations 1. Lot 12 (SCTM#1000-14-2-3.31) meets all design requirements pursuant to § 240-45 A. 5 "Lots; streets; common driveways; flag lot design" of the Southold Town Code. Accept the new proposed lot configuration of Lot 12. 2. Recommend finding the application incomplete with the following changes to be made: a. Submit draft deeds for the 2012 lot line change that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date), the schedule with the legal description of the lot line modification and a Schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. b. Amend the Lot Line Modification Application to reflect the newly proposed lot lines changes. c. Submit applicant authorization forms for Lot 27 d. Submit proof that Lot 27 is a single and separate lot pursuant to §280-9 Lot Recognition of the Southold Town Code. e. Changes to the plat i. Include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration of showing the current configuration of the lots. ii. Remove "Altered Lot Line Plan- Option F from plat. iii. Add the following site information to plat: 1. Suffolk County Tax Map Numbers of Lots 12, 13, 27 2. Existing areas and proposed areas of Lots 12, 13, 27 3. Zoning information 2 SOURId Planning Department StafReport Subdivision Application Work Session Review Date January 7, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Petty's Bight Rand, LLC Applicant: Bight Rd. LLC Date of Submission: 7/17/12 Tax Map Number: 1000-14-2-11.4 & 11.5 Project Location: Located on 1275 Blight Road Hamlet: Orient Zoning District: R-84 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: 2.14 # of Lots Proposed: N/A III: Status Pending IV: Action to review Review Submitted Material V: Analysis In 2007 a lot line change titled Nancy and Michael Rand was submitted to the Planning Board: • The application addressed moving a common lot line to accommodate a future accessory structure in the rear yard of lot 11.3. • In 2007 Conditional Final Approval was issued with the condition being "the filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of copies to this office." • The applicant never fulfilled the condition and two letters were sent: one in September 19, 2008 and a follow-up in January 27, 2009 stating that if the department does not receive a copy of the filed deed by March 31, 2009 the application and Conditional Final approval will expire. • The condition was not fulfilled and the application is now expired The changes that the applicant request to make with the new 2012 lot line application show the 2007 lot line change as completed. 2012 lot line change titled Petty's Bight Rand, LLC: SOURld Planning Department StallReport Applicant seeks to add a 50'60' sq. ft. area in the southeast corner of the improved lot for construction of an accessory building. VI: Staff Recommendations 1. The conditions for 2007 Conditional Final Approval of the earlier lot line modification application were not met and expired in March 31, 2009. The Planning Board requested that the applicant submit a new application and a $500 application fee along with the filed deed to the Planning Department. On December 12, 2012 the applicant submitted a new application form and a check in the amount of $500. The filed deeds were previously submitted with the 2012 application. All conditions have now been met, recommend issuing Final Approval for the previous lot line modification application at the January 14, 2013 Public Meeting. 2. At the August 12, 2012 Work Session, the Planning Board found the 2012 application incomplete. The following must be submitted to continue towards approval (these items were included in a previous letter to the applicant): a. Pursuant to section § 240-45 A. 5. "Lots; streets; common driveways; flag lot design" the Town Code states that "Side lines of lots shall be at right angles to straight streets, and radial to curved streets." The lot line change, as proposed, does not conform to this requirement. It is recommended that the proposal be re- drawn to create a lot design that conforms to Town Code requirements. b. Submit draft deeds for the 2012 lot line change that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date), the schedule with the legal description of the lot line modification and a Schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. c. Include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration of showing the current configuration of the lots. 2 SOUtA Planning Department Staffteport Subdivision Application Work Session Review Date August 13, 2012 F Prepared by: Aly Sabatino ! 1. Application Information Project title: Petty's Bight Rand, LLC Applicant: Bight Rd LLC Date of Submission: 7/17/12 i _j Tax Map Number: 1000-14-2-11.4 &11.5 Project Location: Located on 1275 Blight Road { _ _ Hamlet Orient I R-40 f Zoning District:-- It. Description of Project Type of Subdivision: Lot Line Modification I Acreage of Project Site 1 2 14 of Lots Proposed: N/A III: Status Pending IV: Action to review Completeness Review V: Analysis In 2007 a lot line change titled Nancy and Michael Rand was submitted to the Planninq Board: • The application addressed moving a common lot line to accommodate a future accessory structure in the rear yard of lot 11.3. • In 2007 Conditional Final Approval was issued with the condition being "the filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot line change and, upon filing, submission of copies to this office." • The applicant never fulfilled the condition and two letters were sent: one in September 19, 2008 and a follow-up in January 27, 2009 stating that if the department does not receive a copy of the filed deed by March 31, 2009 the application and Conditional Final approval will expire. • The condition was not fulfilled and the application is now expired The changes that the applicant request to make with the new 2012 lot line application show the 2007 lot line change as completed. Southed Planning Department Stalkeport 2012 lot line change titled Petty's Bight Rand, LLC: Applicant seeks to add a 50'60' area in the southeast corner of the improved lot for construction of an accessory building. VI: Staff Recommendations Recommend that the application is incomplete due to the following; 1. The conditions for 2007 Conditional Final Approval were not met and in March 31, 2009 expired. Please submit a new application and a $500 application fee along with the filed deed to the Planning Department before the process for the new 2012 lot line change can be continued. 2. Pursuant to section § 240-45 A. 5. "Lots; streets; common driveways; flag lot design" the Town Code states that "Side lines of lots shall be at right angles to straight streets, and radial to curved streets. The lot line change, as proposed, does not conform to this requirement. It is recommended that the proposal be re-drawn to create a lot design that conforms to Town Code requirements. 3. Please submit draft deeds for the 2012 lot line change that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date), the schedule with the legal description of the lot line modification and a Schedule with the map or sketch illustrating the modification (it must be legible) on legal or letter-size paper. 4. Please include on the 2012 lot line change plat entitled "Proposed lot line changes for Michael and Nancy Rand Lots" a small illustration of showing the current configuration of the lots. 2 ~o~~g1lFFO(,~coG y< N T nor ~ ~ SOUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modification) Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name HA P Q i JOE rrj .7 J~ /G w r- F ZW 2. Suffolk County Tax Map # (include all tax map parcels involved) ~S8S9 3. Hamlet 4. Street Location if 76- 1 G N r rr c,~ p 5. Acreage of Site 4C~PE /ro/to?EA 6. Zoning District A' - c 7. Date of Submission Tt/Ly ion 20/"sr 8. Please provide the names, addresses and phone numbers for the following people: Applicant: Dc.JwE 2 Re-Subdivision Application Form • 8. (continued) Please provide the names, addresses and phone numbers for the following people: Agent: 17dL2E n( t J6 _ /2. vrNOcD /lM l/37/ 7G 6- -S/f SE Property Owner(s): 6 16 H r oQD G L C ww Liam r)- / 2 7~ B /C'W r .e D LL C ryg0p 6S OHuQmrAW i. Dti?a ss /NCALSnNr N/cam ' t'L`O x441114/.£N,r 0799/ rax H/&-LS, Nf O7ft/ W-22-/• c-9g83 god-iyi - 9S't3 Surveyor: ACO'//C YgAve-yoxS pod 90Y $e/T*wt-gj 6.-j /197/ 9G S -Soso Cad x t 4, r, A• Src Am /ar eCM 17*47 /oB So ? Txo.. Ck N-I /(97! 76S-Sf~S.Y Attorney: 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. 4,04 /C o ^-,r fgciq re 4oe A sz,x6o, Aecd /oi T/fe Po,,qn*j"j- Coe/vea 0P rms IA, //to?Erc /-Cr Au. C~OnsTS,/~cn4,' '4 A.., ACCErsSOC / ""PT~V/LC//(rsDD TOE no'g 0 ~ gLHq /S Byy EN'G T AnNSfLStstiy ~20h ~~fE tipGaf~+r TAtGBt, JO A 5 /ye67 GON/~/G ~dT~AG~ C G /M4./a I 2 Re-Subdivision Application Form • 10. DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? IJo (b) Affect any area reserved for public use? No (c) Diminish the size of any lot? 2S (d) Create an additional building lot? Na (e) Create a nonconforming lot? No (f) Require a variance from the Zoning Board of Appeals? Ne (g) Impact the future planning of the subject properties? 11. Does the parcel(s) megt the Lot Recognition standard in Town Code 280-9 Lot Reco nition? Yees_? No . If "yes", explain how: II /-erS ~iJ&V.m etdIItTL, ~S ~ -r-4- F/C6b /c/sr ~OTb D ~/Yi /73 12. Does this application meet the standard in § 240-57. Waiver, adjustment of property lines to waive the subdivision process? If so, please provide the name and date of the original subdivision. lei. MAfO* I067TV S $iCttrl FiLhp I/2L6. 73 13. Application completed by [ ] owner 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 subdivision review pursuant to Town Code § 240-57. Waiver, adiustment of property lines. 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 structures nonconforming with respect to setbacks, the applicant will not be able to receive Planning Board approval without first obtaining relief from the Zoning Board of Appeals. Signature of Preparer Date I 3 Re-Subdivision Application Form j LETTER OF AUTHORIZATION RE: Premises 1275 Bight Road, Orient, NY SCTM # 1000-1000-14-2-11.3 I, NANCY RAND, PRINCIPAL OF BIGHT ROAD LLC DO HEREBY AUTHORIZE GARRETT A. STRANG, ARCHITECT TO ACT ON MY BEHALF WHEN MAKING APPLICATION TO THE UNITED STATES OF AMERICA, STATE OF NEW YORK, SUFFOLK COUNTY, TOWN OF SOUTHOLD AND ANY OTHER GOVERNMENTAL AGENCY IN CONNECTION WITH THE ABOVE REFERENCED PROJECT. Date: J?I q 13 2012 0- NANCY RAND Sworn to before me this ra a 4 11jo Day oiq 2012 N sry Publk:, New York No 4730096 Cluelffled in Suffolk CountComm. Expires July 31, i4- Notary Public State of New York LETTER OF AUTHORIZATION RE: Premises 1275 Bight Road, Orient, NY SCTM # 1000-1000-14-2-11.3 I, NANCY RAND, PRINCIPAL OF 1275 BIGHT ROAD LLC DO HEREBY AUTHORIZE GARRETT A. STRANG, ARCHITECT TO ACT ON MY BEHALF WHEN MAKING APPLICATION TO THE UNITED STATES OF AMERICA, STATE OF NEW YORK, SUFFOLK COUNTY, TOWN OF SOUTHOLD AND ANY OTHER GOVERNMENTAL AGENCY IN CONNECTION WITH THE ABOVE REFERENCED PROJECT. Date: J 01-y ty 2012 1----------- NANCY RAND re ry Public, Sworn to before me this No 473W95 1V0 Day ofl'jc.~ 2012 Oualifieo in Suffow county Comm. Expires July 31,ik Notary Public State of New York Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: AMA(Q 4AIJD lrdrGMr /-a. L LC) Last, First, middle initial unless you are applying in the name ofsomeone else or other entity, such as a company. /fso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision Site Plan Other (Please name other activity) 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, marriage or business interest. "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 ? 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 Aj( e Title or position of that person Describe the relationship 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 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 Relationship: A/ Or.t G Submitted this j?iN day o1W201 Z Signature Print Name A/.gNC./ Disclosure Form Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: MA(C)/ ZdN!) ~/2?r eAroorRb ZIG-) Last, First middle initial unless you are applying in the name ofsomeone else or other entity, such as a company. /fso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision Site Plan Other (Please name other activity) 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, marriage or business interest. "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 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 Ad o 0 Title or position of that person Describe the relationship 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 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 Relationship: Submitted this /d'Hday of./0 /y Signature Print Name AlO 0V r- a N -f Disclosure Form • Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts' of interest and allow it to take whatever action is necessary to avoid same. Your Name: J-XANG, (QAtA*-rr .4. Last, First, middle initial unless you are applying in the name of someone else or other entity, such as a company. tfso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision Site Plan Other (Please name other activity) 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, marriage or business interest. "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 wll 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 Title or position of that person Describe the relationship 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 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 Relationship: Submitted this t % day of0 4-- r Signature s t~ Print Name Disclosure Form see I I I I I I I I N 1111111111111111111111111111111111111111 1111111 illll 11111 1111 1111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/26/2009 Number of Pages: 4 At: 09:54:43 AM Receipt Number : 09-0122811 TRANSFER TAX NUMBER: 09-06972 LIBER: D00012604 PAGE: 150 District: Section: Block: Lot: 1000 014.00 02.00 011.005 EJUQMUD AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $30.00 NO Transfer tax $0.00 NO Co Pxes $0.00 NO Fees Paid $230.00 TRANSFER TAX NUMBER: 09-06972 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 1 2 Number of pages RECORDED 2069 Oct 26 09:54:43 M Judith R. Pascale This document will be public ~ Ce1HrY record. Please remove all L DOOM2604 Social Security Numbers P ISO D7lt o9-a~y7z prior to recording. Dad / Mortgage Imbenatst Deed / Mertgage Ma Strop Recotdog / FRiog Stamps 3 FEES Page / T%wg Pee Matg W Amt - ?4C 00 1. BmicMm - EbAcHing 2. Ad&donsl Ma TP-584 1 Sub Total _ Notation Spee./A=iL y_ or BA-52 17 (Comity) l Sub Total Span. /Add. _ BA-5217 (State) TOT. MTG. TAX - R.P.TS.A. D~?1bw°-DaslCamtY _ Hdd fat Appastmtut Comm. of Fd 5. 00 Tranda TAX u AM& . - • Marmon Mm - The ffl pmperly covered by this mortgage Caused ~Py or wiIl be be improved by a the or two NYS Smchuge 15- 00 Sob Total family dwe0mg Daly. Yffi or NOT_ Other Chiliad TOW K NO, sx sppupdatc tax clause on !V~ tM~al page # of this 4 Da000 09024941 1000 01400 0200 011005 J / 5 Comma PresezvaHon Fund pT S p Rest yY FZC TWE Service M A $ Agency CPF Tax Due $ Venficatioa b' S rkam Ltu Pmpetty Owners Matltog Addn= RECORD & RETURN TO. Vacant Lasd _ TD /0 McNulty-Spiess, P.C. TD P. O. Boa 757 TD Riverhead, NY 11901 Mail to: Judith A. Pascale, Suffolk Coutriy Clerk L7, rifle Conlymy information 310 Center Drive, Rivert>e~, NY 11901 Name wwwmAIIokcou ttynltgov/dark rLde # g Suffolk Corm Recor~bn & Endorsement P e ma page frame part of the attached DEED ma& by- (SPW" TYPE OF INSTRUMENT) Michael C. Rand and Nancy E. Rand The ptamiaea heroin is clouted in - SUFFOLK COUNTY, NEW YORK TO In the TOWN of Southold 1275 Bight Road LLC In die VIIIAGE or HAaant'of Orient BOXES 6 THRU 8 MUST BE TYPED OR FRRnW IN BLACK M ONLY PRIOR TO RBCORDINO OR FEJNO. Fa,. amxtvys>,-~at~rs,row.;sc.(sr.,pwG.rr•.-.•. f~ate+ao • wrwta~asaa~rswwsnrwnntaeiwra.tt~ntwMnfwrfrawuytNSnun~lstltw TMS MEN'PUIM made the day of 2009 and BETWEEN MICHAEL C. RAND AND NANCY E. BAND, his wife, residing at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931 party of the first pan, sad 1275 BIGHT ROAD LLC, having its principal place of business at 55 Pheasant Hill Drive, Far Hills, Nev Jersey 07931, party of the second part. WfTNgSSETH, thatthe party of tie firm pan, in msidvrioo of am dollars and odi er Waabk coodderadm paid by the party of the second pan, does hereby grant and release alto she party cruse second pmt, &a hen orsaooessots and assigot of die party of the sect part forever. ALL that certain pIoL piece or parcel of land. with the buildings and improvements thereon emceed, chosen lying and being in the District Seca tt~~ (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) Block: 02 7 To- Lot: 0Of TOGETHER with all right, title and imcmL if any. of the party of the first pan; in and to any streets and roads abetting the above-described premises to the center line; thnwf; TOGETHER with the appunm manes and all the estate and rights of the party of the first pan in and to said ptcaises:TO HAVE AND TO HOLD the premises herein granted soon the pony of the second pan. the heirs or successors and assigns of the parry of the seared put forever. AND the party of the first pan covemants that the party of the first pan has not dove or suffered anything whereby the said premises have been encumbered in any way whatever except as aforesaid. AND the party of the first pan. in compliance with Section 13 of the Lien Low. covenants that the party of the first pan will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the sense first to the payment of the cost of the improvement before using any pan of the total of the some for any otber purpose. The word -party' %hall be construed as if it read `panics- whenever the sense of [his indenture so requires. IN WITNESS WHEREOF, the party of the rust part has duly executed this deed the day and year first shove written. IN ra6wsru (W. MICHAEL U. RAND ez N' M1 E. RAND ~aeaeebleabww~ a~a,e,esegyaae,gdwwt~vatebie SWdM, MNXCM*d jWMX ac SMedlbwtaxk, Caweyd cable days .Inbep rAoMbefarems.- On tbe day ON in an yea .bA a0. nw ManaeteJU - p qWoomd par=Mgy loaam to tra or proved b va a ms bomb of ply knwm to wb or pvnd to we an to Wefe of a i - I addrM b be be itselMd6r! wbwe nrbe(s) eutde~rI aAdwro. b be to bsnilm" wbeae owA" b (ale) adeobed b as aAeen Iminaeea ad awbroeeedged b (w4 aMw6W b ar WINO movement ad anbwwb0yed b are " babbeMgl sawedad to aw b baefBerMek see 16tl ItddallMy wended the fans it bLlbedDNr gpadly(les). and MI by hkAadtlak skpdws(s) an M tatpai ad Mt by " I M'rir dptdureW on the iwWaea. M bdlddus" or the patron wpm 6*0 d w1Ydt kaWMK M b lbidtts" or to perem epee babel al VAch M indilOSlQalaOed.amoaedMirYrmad. MYddMI(q erbed.aaaMWMMImaI. Ado a rbd9eaedySuboul WOMMIdmia ba Aelae•sedaeaadrbeaouleldsMwMrrkBYas tab Stab StwaNwtak Ca a ,se 'Stab al IMF Ooedyd (/t/~/D? .ec (arbwto&lctaCsinbb.Tensompo- , Ionw Fad p cal On the day of in ea yea , beae ma. On as J !soy d AsAvf7 . it toyaw 2005 baae am . 'b . wi pswaaiy ayve.»d to WANOW" do sutwabiip wab® b er aeo~o irv"'I eat wtwa - yy . & Now F- p~~ w me bade of . I an p whey aoptaiW. whs bete by no d* a , M pae y depose aM swA ed hatdnleay aside(s) b „y atddrae b be M bdadMre(s) whore ama(a) b (ore) subso6ed to am uetdn iabame atl edeaaddpetl to ed hatlwsay ban(e) ore eat bd h*MmY coscoood the saae i1. bWbedetwk lobe to hdaiMddeeoMd In adwro awoMdaa « am p~ upon boom of MI mte ad dgn a) an no fang ii aewe sawse~tl Ort said eWeobwg wbrwe"°e be kol ddmls) acted. wooded No lm etmae, ad pat such MINIMUM the sates and tlret eaM wiaa.s at tbe same tlme loWNai needs sum wPPwaee Was M-udsstpnsd loft a6wetd hkllwdbetr mms(e) ass wAireceaets. ON M owy a pwbat aMM dm and an seat or amMy or oew plew er adus~,Ydae~ere-rove-~4• Notary Polilic 8mtk AmatliM HOMISYMOLIG _ 135J nAve STATEMNUINdUBT ih NJ 07OD1 lwfoomL"NONGIew ;WAI%M4 MICHM C. BAND AND BLOCK HAHCY S. BARD. HIS WIFE tor M COUwrv OF SOWN 1275 BIGHT BOAR LLC ta3uwasyaaa ra McNulty-Spiess. P.C. Dtstrbu)ed by awcowlWetmm>maeCt>mPOlty Y.O.Boox 757 Riverhead, NY l Yuity- y6 V C set i r SCHEDULE A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, designated as Lot No. 12 and part of Lot No. 13 on a certain map entitled "Map of Petty's Bights filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No_ 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 11 and Lot No. 12 on the aforementioned `Map of Petty's Bight' and the westerly line of Bight Road, running thence South 22 degrees 17 minutes 00 seconds West a distance of 39.92 feet along the westerly line of Bight Road to a point; Thence along the arc of a curve bearing to the left whose radius is 299.96 feet a distance of.157.61 feet along the westerly line of Bight Road to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 5.00 feet to a point- Running Thence South 82 degrees 10 minutes 40 seconds West a distance of, 56.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 115.34 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 36.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 74:66 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 280.51 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE the same premises conveyed to the party of the first part by Deed dated March 25, 1998 which was recorded in the Office of the Clerk of the County of Suffolk on March 27, 1998 in Liber 11885 at page 592, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. i 1111111 IIII IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII 111111 IIIII IIIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/26/2009 Number of Pages: 4 At: 09:54:43 AM Receipt Number : 09-0122811 TRANSFER TAX NUMBER: 09-06973 LIBER: D00012604 PAGE: 151 District: Section: Block: Lot: 1000 014.00 02.00 011.004 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $30.00 NO Transfer tax $0.00 NO Comm. Pres $0.00 NO Fees Paid $355.00 TRANSFER TAX NUMBER: 09-06973 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County ~F Number of pages REi.U-;C?EFL J,-;H, thjA. !'nSCaie This document will be public CLEP.K OF record. Please remove all -"`r-`~+ CD1" Social Security Numbers L 1)0001260 4 P 1:11 prior to recording. # Ljq-- ; Deed / Mortgage Instrument Deed / Mortgage Tax Stamp 3 Recording / Filing Stamps FEES Page / Filing Fee Mortgage Amt. _ Handling, 00 1. Basic Tax tT - 2. Additional Tax TP-584 I Sub Total _ Notation Spec./Assit. r~ EA-52 17 (County) / Sub Total or EA-5217 (State) Spec. /Add. J - TOT. MTG. TAX _ R.P.T.S.A. Dual Town _ Dual County _ Comm, of Ed. 5. 00 Held for Appointment Qj~%- Transfer Tax Affidavit j Mansion Tax e; hied Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 Sub total family dwelling only. Other YES or NO Grand Total If NO, see appropriate tax clause on page # of this ins ent. 1000 09024940 1000 01400 0200 011004 ~ 4 Dist. P s / A t 4 5 Community Preservation and Real Property -0 Tax Service Consideration Amount $ Agency Verification CPF Tax Due $ 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Improved RECORD & RETURN TO: Vacant Land / McNulty-Spiess,P.C. TD b 214 Roanoke Avenue P.O. Box 757 TD Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk ET~ Title Com an Information 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk a ne t U / # elrc ±8sufffolk Count Recording & Endorsement Page This page forms part of the attached DEED (SPECIFY TYPE OF INSTRUMENT') made by: MICHAEL C. RAND The premises herein is situated in SUFFOLK COUNTY, NEW YORK. BIGHT ROAD LLC TO In the TOWN of Southold In the VILLAGE orHAMLETof Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (overt Ji FOnn 8002 (9/99) - 20M Ain and Sale Deed. with Co COUSULT venanLa agairtxJ Grantor's Ac ndividaal or Co YOM LAVYM MtFOMt Man THIS rpomnon. (single sheet) "#"RW MT,- TMM I"' UWRKT l1MOULO = UtitC UY LAM1rM8 oWy. THIS INDENTURE, made the 77 day of BETWEEN ~44 J~; 2009 and MICHAEL C. RAND, residing at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931 and NANCY E. RAND, residing at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931, party of the first part, and BIGHT ROAD LLC, having its principal place of business at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931 party of the second part, WITNESSETH, that the party of the first pan, 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the DISTRICT: (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) 1000 SECTION: 014. 000 BLOCK: MOT LOT: ?-Li TOGETHER with all right, title and interest, if 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 all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of she first part has not dune or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party 'of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "'party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PKESliNCn or: MI L C. D Y RA Acknowledgement taken in New Y fate Acknowledgem ken in Newyork State State of New York, County of STATE OF N #W JERSEY: COUNTY OF UNION ss: I 'R"Af k4CrxrS4IIkx4tenaatRxk . ss: On the day of , in the year before me, On the day of SEPT. , in the year 2[)09, before me, the undersigned, personally. appeared the undersi ned, perso~~ appeared personally known o me~orgprove to me on the basis of personallknown to me oD proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. the indiv' oat(s) acted, executed the instrument NOTAR BLI . XIO4tARY WNTANO -SLIC STAi i IgLvv JFnBEY MY COMMIS "N EXPIRES MAY29, 2012 Acknowledgement by Subscribing Witness taken In New Acknowledgement taken outside New York State York State State of New York, County of ss: ' State of NEW JERSEY , County of 411V ss: ' (or insert District of Columbia, Territory, osp session or Foreign Country) On the day of , in the year , before me, the undersigned, personally appeared On the a day of/;o/i-f •s7- , in the year2009 , before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom MICHAEL C. RAND I am personally acquainted, who being by me duty sworn, did personally known to me or proved to me on the basis of depose and say, that he/she/they reside(s) in satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to that he/she/they know(s) me that he/she/they executed the same in his/her/their to be the individual described in and who executed the capacity(ies), that by his/her/their signature(s) on the foregoing instrument; that said subscribing witness was instrument, the individual(s) or the person upon behalf of which present and saw said the individual(s) acted, executed the instrument, and that such execute the same; and that said witness at the same time individual made such appearance before the undersigned in the subscribed his/her/their name(s) as a witness thereto. (add the city or political subdivision and the state or country or other place the ackn~dgement was taken). Notary Pu lic- ank of Arnerlca NOTARY S Title No.:_ 3r Jefferson Ave OTAgY PUBLIC STATE OF NEW JERSEY MICHAEL C. RAND Elizg A\J J 07201 MY COMMISSION HXPIRES MAR, 10, 2o14 BLOCK LOT TO COUNTY OR TOWN BIGHT ROAD LLC RETURN BY MAIL TO: E- McNulty-Spiess, PC Distributed by P.O. Box 757 Chicago Title Insurance Company Riverhead NY 11901 tp No. W U 0 c 2 O 6 O U W Q LL W O N LL W U a N_ Ln S H W W N W SCHEDITLE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 13 as shown on a certain map entitled "Map of Petty's Bight at Orient, Town of Southold, County of Suffolk and State of New York," filed in the Office of the Clerk of the County of Suffolk on January 26, 1973, as Map No. 5859, and part of Lot No. 27 as shown on a certain map entitled "Map of Grandview Estates" filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7089, which parcel is more particularly bounded and described as follows: BEGINNING at the intersection of the boundary line between Lot No. 13 and Lot No. 14 on the aforementioned "Map of Petty's Bight" and the westerly line of Bight Road, running thence South 82 degrees 10 minutes 40 seconds West a distance of 220.00 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 58.93 fee to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 39.37 feet to a point; Running Thence North 7 degrees 49 minutes 20 seconds West a distance of 105.12 feet to a point; Running Thence North 82 degrees 10 minutes 40 seconds East a distance of 256.00 feet to a point on the westerly line of Bight Road; Running along the westerly line of Bight Road South 7 degrees 49 minutes 20 seconds East a distance of 180.00 feet to the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated July 25, 1997, which was recorded in the Office of the Clerk of the County of Suffolk on August 7, 1997 in Liber 11845 at page 78, together with other premises in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2-3.31, 11.2 and 11.3. I II'IIII I'II IIII) VIII III) (I'II IIII VIII I'll III IIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/26/2009 Number of Pages: 4 At: 09:54:43 AM Receipt Number : 09-0122811 TRANSFER TAX NUMBER: 09-06971 LIBER: D00012604 PAGE: 149 District: Section: Block: Lot: 1000 014.00 02.00 003.031 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $355.00 TRANSFER TAX NUMBER: 09-06971 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County F2 Number of pages REI ORDEI) a i[r c t 26 09:.54: 45 Am Edith H. Pa_=a1e This document will be public CLERK OF SUFFOLK COUNT'?' record. Please remove all L D00012604 Social Security Numbers P 14'3 prior to recording. i?T# 09-06971 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES Page / Filing Fee Mortgage Amt. L 1. Basic Tax _ Handling JAS. 00 2. Additional Tax _ TP-584 Sub Total _ Notation Spec./Assit. Or EA-52 17 (County) _ Sub Total Spec. /Add. _ EA-5217 (State) ~J TOT. MTG. TAX _ R.P.T.S.A. 3P n j Dual Town _ Dual County _ / Held for Appointment Comm. of Ed. 5. 00 Tr Transfer Tax - Affidavit i ' y' Mansion Tax _ C rtified Copy - _ The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Other Sub Total YES or NO J-~ Grand Total 3J If NO, see appropriate tax clause on i l page # of this ' ent. C 4 09020210 1000 01400 0200 003031 it ' S "c;ommunity Preservation Fund / P T Real S T~ c RLPA A Con ' Am Ag ( -_r 0 CPF Tax Due $ Verif 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address Improved RECORD & RETURN TO: Vacant Land i McNulty-Spiess, P.C. TD /0L1) P.O. Box 757 TD Riverhead, NY 11901 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name~~! > y>~ www.suffolkcountyny.gov/clerk Title # 8 Suffolk Count Recording &z Endorsement Pae This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) NANCY ETTER RAND The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold NANCY E. RAND In the VILLAGE or HAMLET of Orient BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Form 8002 (9/99) - 20M -Main and Sale Deed• with Covenants against Grantor's Actdividual or Corporation. (single sheet) CONSULT YOUR LAW SSlsW1S t10NIN0 TNIS IMiT11YY.'iMT T111S INSTIIUYSNT SNOYLO Y tMM tY LAWrIM ONLY. THIS INDENTURE, made the day of 2009 and BETWEEN 14, NANCY ETTER RAND, residing at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931 party of the first part, and NANCY E. RAND, residing at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931 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 patty 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 certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the (SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF) DISTRICT: F0_0 G_ 714.00 3LOCK : )2.00 SOT: TOGETHER with all right, title and interest, if any, of the party of the first part, in and to any streets and roads abutting the above-described premixes to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party or the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever. except as aforesaid. AND the parly of the first part. in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party-' shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRr:.Sltvr'I'. OK ~ NANCY ETTER RAND Acknowledgement taken in New Yo0ate Acknowledgemeoken in New York State State of New York, County of 3UV3~OM , ss: State of New York, County of ss: On the day of , in the year before me, On the day of , the undersigned, personally. appeared , in the year before me, the undersigned, personally appeared persona fy known o me oar proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) Is (are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument. Acknowledgement by Subscribing Witness taken in New Acknowledgement taken outside New York State York State State of New York, County of ss: ' State of NEW JERSEY , County of ~~1/Gr?? ss: ' (or insert District of Columbia, Territory, Possession or Foreign Country) On the day of , in the year , before me, the undersigned, personally appeared On the / day olt4<,V~7- , in the year 2009, before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom NANCY ETTER RAND I am personally acquainted, who being by me duly sworn, did personally known to me or proved to me on the basis of depose and say, that he/she/they reside(s) in satisfactory evidence 10 be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to that he/she/they know(s) me that he/she/they executed the same in his/her/their to be the individual described in and who executed the capacity(ies), that by his/her/their signature(s) on the foregoing instrument; that said subscribing witness was instrument, the individual(s) or the person upon behalf of which present and saw said the individual(s) acted, executed the instrument, and that such execute the same; and that said witness at the same time individual made such appearance before the undersigned in the subscribed his/her/their name(s) as a witness thereto. (add the city or political subdivision and the state or country or other place the acknowledgement was taken). Not cy Public CARINEN TORRES Bank of America NOTARY PUBLIC Title No.:_ 135 Jeff rSon Ave STATEOFNEWJERSEY EilA"' ' 07201 M1tl' QOMMISSIUN EX%RES MAR 10, 2074 NANCY ETTER RAND BLOCK LOT TO COUNTY OR TOWN NANCY E. RAND RETURN BY MAILTO: Distributed by McNulty-Spiess, PC Chicago Title Insurance Company P.O. Box 75 7 Riverhead, N%p No. 11901 W U LL LL (1 U Z S 0O U W Q LL O W N 7 Q LL W U 6 N Y- W W N W SCHEDULE A ALL that certain plot, piece or parcel of land, situate, lying and being at Orient, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lot No. 27 on a certain map entitled "Map of Grandview Estates at Orient, New York" and filed in the Office of the Clerk of the County of Suffolk on June 8, 1982 as Map No. 7083, which parcel is more particularly bounded and described as follows: BEGINNING at a point on the easterly side of Grandview Drive distant 176.31 feet northerly of the extreme northerly end of an arc of a curve connecting the easterly side of Grandview Drive and the northerly side of Old Main Road; Running thence along the easterly side of Grandview Drive the following two courses and distances: 1) Along the arc of a curve bearing to the left whose radius is 342.51 feet a distance of 147.42 feet; 2) North 7 degrees 49 minutes 20 seconds West a distance of 17.11 feet; Thence along Lot 28 on the map mentioned above North 82 degrees 10 minutes 40 seconds East a distance of 230.67 feet to a point; Running Thence South 7 degrees 49 minutes 20 seconds East a distance of 220.46 feet to a point; Running Thence North 73 degrees 56 minutes 40 seconds West a distance of 132.18 feet to a point; Running Thence South 85 degrees 00 minutes 00 seconds West a distance of 141.21 feet to the easterly side of Grandview Drive and the point or place of BEGINNING. BEING AND INTENDED TO BE part of the same premises conveyed to the party of the first part by Deed dated October 13, 2000 and recorded in the Office of the Clerk of the County of Suffolk on November 13, 2000 in Liber 12083 at page 885, in accordance with a lot line change approved by the Southold Town Planning Board for lots identified by SCTM Nos. 1000-14-2- 3.31, 11.2 and 11.3. • FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No. ?.710 Date ?UX9....2........ 19..76 THIS CERTIFIES that the building located at Eight .Road Street Map No..P9ttY.Kt*Block No........... Lot No..12 Orient,..N,X, conforms substantially to the Application for Building Permit heretofore filed in this office dated Mar...2A 19. 16 pursuant to which Building Permit No.. fAkOZ. dated NRr.. 31 19.76., was issued, and conforms to all of the require- ments of the applicable provisions of the law. The occupancy for which this certificate is issued is Pr1v4te..(?n0. EamilY.dWe),prig The certificate is issued to Rose. I I I Rand .....Owner (owner, lessee or tenant) of the aforesaid building. Suffolk County Department of Health Approval ..e. 29 197b. , by, R.. Villa UNDERWRITERS CERTIFICATE No.. pending HOUSE NUMBER ......127.5.... Street .......Bite. Road . (1 Building Inspector i • FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-29728 Date: 09/22/03 THIS CERTIFIES that the building ADDITION & ALTERATIONS Location of Property: 1275 BIGHT RD ORIENT (HOUSE NO.) (STREET) (HAMLET) County Tax Map No- 473889 Section 14 Block 2 Lot 11.3 subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 23, 1998 pursuant to which Building Permit No. 28888-Z dated NOVEMBER 12, 2002 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ALTERATIONS & ADDITIONS WITH FRONT & REAR COVERED PORCH AREAS, & 2ND FLOOR DECK ADDITION TO EXISTING SINGLE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to MICHAEL C & NANCY E RAND (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO- N-527256 06 16 00 PLUMBERS CERTIFICATION DATED 08/25/03 T.L.TUTHILL HEATING Aut orized Si ature Rev. 1/81 FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY NO: Z-33030 Date: 05/14/08 THIS CERTIFIES that the building ACCESSORY Location of Property: 1275 BIGHT RD ORIENT (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 14 Block 2 Lot 11.3 Subdivision Filed Map No. Lot NO. conforms substantially to the Application for Building Permit heretofore filed in this office dated NOVEMBER 5, 2007 pursuant to which Building Permit No. 33515-Z dated NOVEMBER 5, 2007 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ACCESSORY SHED AS APPLIED FOR. The certificate is issued to MICHAEL C & NANCY E RAND (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A thor zed S nature Rev 1/81 • FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-33294 Date: 09/24/08 THIS CERTIFIES that the building ADDITION & ALTERATION Location of Property: 1275 BIGHT RD ORIENT (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 14 Block 2 Lot 11.3 Subdivision Filed Map No_ Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 15, 2007 pursuant to which Building Permit No. 33494-Z dated OCTOBER 24, 2007 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is SCREENED PORCH ADDITION AND ALTERATION TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to MICHAEL C & NANCY E RAND (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO_ 3059850 08/01/08 PLUMBERS CERTIFICATION DATED 08/04/08 JOE WHITECAVAGE t oriz d Signature Rev. 1/81 14-16-4 (9/951 • • PROJECT I.D. NUMBER 617.20 SEQR Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART I - PROJECT INFORMATION (To be completed b Applicant or Project sponsor) 1. APPLICANT/SPONSOR: 2. PROJECT NAME: 916 06 Z4C /29,r8/Grr~.Qa LGC, L07-L1A.Je 60AA?6e 3. PROJECT LOCATION: Municipality /d'NT County S?F,Co d.K 4. PRECISE LOCATION: (Street address and road intersections, prominent landmarks, etc., or provide map) /27S #6Avvr oe6 Qat/6/?s^ Ny -04- 5. IS PROPOSED ACTION: New DEx ansion DModification/alteration 6. DESCRIBE PROJECT BRIEFLY: Aooc/cAn/Y SEEK] To Aba A. rox4a, At&-,& /A/ INL cS,* /7w&-ws r COt/VE,'„0F Tffi 1"A"" "-P 4C7~v ,c C~zv4Sne.ve•riera Co A,? Ace&voo-V z?4pc5 . THE 5b'1c,60o I4CA& 16 ZeAJcV 7oeAA19oc;&AMf0 F/-o g7rre, ?AcANr 004 4s To ¢6*t -4~,Aja SeraAcz Ce 1 ~Ne iw 7. AMOUNT OF LAND AFFECTED: Initially • / acres Ultimately / acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? gYes ONo If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? Residential Dlndustrial OCommercial OAgricultural OPark/Forest/Open space 0Other Describe: /00 07. 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL)? 9Yes ONO If yes, list agency(s) name and 36 G)TWO1,115 permit/approvals6 b 49 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? Dyes ` 0 If yes, list agencyls) name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? Dyes No I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/Sponsor name: 6Q 414;7-4 9n, 4 NQ Date: o O Y Signature: I, If the action is in a Coastal Area, and you are a state agency, complete a Coastal Assessment Form before proceeding with this assessment i • MAILING ADDRESS PLANNING BOARD MEMBERS ~OF soar P.O. Box 1179 DONALD J. WILCENSHI Southold, NY 11971 Chair h p OFFICE LOCATION: WILLIAM J. CREMERS H 41 Town Hall Annex PIERCE RAFFERTY • z 54375 State Route 25 JAMES H. RICH III ~ (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR lyCOU ^~t~w Southold, NY n 1, Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: July 16, 2013 Re: Deferred Revenue The Lot Line change application referenced below has been accepted by the Planning Board and the funds may be processed to Planning Applications Revenue Account B2115.10. Thank you. Applicant/Project Name & Tax Map Amount Check Type # Date/No. Rand Lot Line Change/Resubdivision 7/11/12 -#6208 application fee 14-2-11.5 & 4 $500.00 LR .e N , E ~ • sR N. , e. , • , I V 260. SIB l , M , Q r -LiAaL4T ~ , i .p v ~.oT- IZ NN -=E'ML/~T IOW' M N r I + SLR 27G y/ M M~ N I ~ 2.5-7.37' N.arlQa KG-Y /.t F.P woo sc1-mac. 217.14 ~9. qB' Q I ~ I 3/H1T»<FY ~A NNN t q J 11 1 N 9 sT SIP d } W 1 J 41 iIIl OT. 11 f-1ff4T. TOJ' L- y{ w ec\. A ~ yA c I. N T LJT - 27 0 I Zor¢ F 15' O 1 Q00o{~ 1 ~ LJ E~+eN N I d " 7 r H. SL'1o'ID"g _ - 2L9. So - zc9.so' ~ ^Q' M 19 ill r _ VI ~S. Ds' Oo'do "ni. 141.2. I' t F{~o i "'c • n 1 M fO 1~ Y+ ~/AGI~{.1T 2 l.'421,r - 1M. % I d~'. ~ ~3-ay, q o~ on 1 4 I ~p ~J = N r r vL~ M f J~ 6. ez' lo's~"~u zzJ.J1 z z,2.0.9' vq WAD N Cana-, A~~ L,- c2 7 L. 77" 5 G h. L.. 6r 1" = 4 O ~m h,era 0~artl Y??aPD6Ef? LoT I~INii+ GH~.NGE-'S GARRETT A. A. STRANG LOW" architect chitect v 6~~NT a.v -(o4~-ti.. 1230 Traveler 6q eek P.0 a.+l M7'Lw- DRAWM No. 6Cr+sst, P.p.Box 14,12 x SoudwK Now York 1 Now York 11971 0 3, 1 - 13 155, fx. 631 -765 - 5490 124 ^ S ph. 631 - 765 - 5455, fx. 631 archhacL®qubmat, ctfaquUnstrwt "OWFNO. I Z : or lr l/rHri N SURVEY OF PROPERTY T AT ORIENT TOWN OF SOUTHOLD SUFFOLK COUNTY, NY 1000 - 14 - 02 -11.5 SCALE.• 1'=30' JUNE 18, 2009 July 16, 2012 (Tax Lot*) vd R=20.00' 20.00' L=31.42' 31.42' LOT 11 280.51' •y~ goh I N82'10'40"E ytirygCb z~ lot 40~ LOT 12 O a 4 o 2A1 B.B. y OEL o2 L Ava A e.B. u, ~a ~ A N8210'40"E u 36.00' y I 9a kA aPo I 9 ~ ~ 4 wE0 47 w V I OECN m m 80. 7' *FLAG W % ;4 e I ` . _ . 748• of C I I A t~ 51.1' aaHN @RILx < LV g • • 14. POOL o II ~ ~ I €I Iwaa es ~ c r r ~ " swxs N p o ~ ' t E Tµa m N O al.a' I I _ J/ p,pµE 6 W Z 1.1 II LGWCRC ~ fRAL£1 y 0~ P ut ~ ~o ^ + I EpNV. ~MM 2 IA 1s00p ~ _ ~ _ a r S82h0~ W PLO LOT 13 /''tee. Oi" 41,~yV JUL 17 2012 AREA=49,669 SO. Ff. LOT NUMBERS REFER TO 'MAP OF PETTY'S BIGHT" FILED IN THE SUFFOLK COUNTY CLERK'S OFFICE AS FILE NO. 5859 `n A vo "9- ANYALTERATION OR EW TO THIS SURVEY IS A VILA 7 _LANr~19+5' C NO. 49618 OF BECECTON ON 720 72090E THE ME NEW YORK STATE EDUCATON LAW. ECONIC SURVEY-ORS, W. EXCEPT AS PER SECTON 7209-SUBDIVISION 2. ALL CERTIFICATIONS (631) 765-5020 FAA SURVEY~RS,"'~ .C. HEREON ARE VALID FOR THIS MAP AND COPIES THEREOF ONLY IF P. 0. BOX 909 J i5-5020 FAX (631) 765-1797 SAID MAP OR COPIES BEAR THE IMPRESSED SEAL OF THE SURVEYOR ¦=MONUMENT 72,30 TRAVELER SIRE 909 A VELER STREET WHOSE SIGNATURE APPEARS HEREON. •=PIPE SOUTHOLD, N. Y. 119? D, N. Y. 11971 09-141 erw rY ,p N ~ w a w r• r • • Y w w V O w /a Li7Y - 1 1 w ~ ~ V w A w rrr n~ I J / n V 280. 51,k rIIN r4 • • w Y Al ~ ON "1GUJf..LT Y • •NIV LOT- IZ -L3rI.T ~O F-1 w w If TI+ SZ, GG9 SQ. FT. R } Y.r 1 t n •N I Z 4" N. BZ' 10'40"L. 2.~~.G7N. BL"1040L Cr I ix1eY. `C X - ~ Si.+.+i TI.RT ~F SITE DATA m 0 ~.%IbT. h t{~- _ ue+~cua -1 LOT #12 _~_~cxix r TAX MAP# 1000-14-02-11.5 \ ~ ~ F~X+-e T. TJJL SITE AREA N Existing 49,669 sq. k. 1.14 Acres Y W Proposed 52,669 sq. ft. 1.21 Acres .Q I N. USE r LJ-r - 2- 7 0 0 Existing Single Family Dwelling Proposed Single Family Dwelling 42~ 933 S4 FT. I;a or ~ - - - - - - - - di OWNER 1275 Bight Road, LLC N I %z sG 55 Pheasant Hills Drive 19 G. ov" Far Hills, NJ 07931 n~ N) 8z° 1047" 0 LOT #13 p z N N 0 TAX MAP # 1000 - 74 - 02 - 11.4 Y 0 0- 0 SITE AREA Q pl °f ~ o. J z m Ca ~ lY N Existing 43,672 sq. K, 1.00 Acres Proposed 40,672 sq. ft. 0.93 Acres 8s'Oa'OV -\.i. 141.z1' Y S. Bz°I~ '4o"•. v. N I USE '3'ac r ~ ~N iJ I Existing Vacant Land 1 Proposed Vacant Land M 4O `I~. I rt!rr~I" I VL~G/a 1~tT po~ I •J OWNER Bight Road, LLC n ~3= z`~ LJY - 13 is N~3:r. 4o~~~z sa. F-7- d ,I 55 Pheasant Hills Drive ~1} For Hills, NJ 07931 cb• .31f .3)- 41i FILED MAP DATA MAP OF PETTY'S BIGHT FILED JAN. 26, 1973 AS # 5859 0 1 ORIENT, TOWN OF SOUTHOLD 17 + N rJ SUFFOLK COUNTY, NEW YORK V r w f - ZONING R-40/RESIDENTIAL L n FLOOD ZONE "X" 4-(~ Z J1 _ _ .I WATER SUPPLY PRIVATE WELL 10.40" \Y. ZZ'; 22J.J0' I OJT - 14 le ~ I ~ ~I I J TITLE YKaP06EP LaY I~IhIF~ GH~N4~5 NOTE: E° ITT A s Fc, S`VEUAH`" GARRETT A. Oc~H~'P qqG' T A. STRANG //IGHAG I?^wL`( ~a r1 t' I~vTb THIS ALTERED LOT LINE PLAN WAS PREPARED WITH A archite LOCATION BIGHT L.7.~- b INFORMATION TAKEN FROM SURVEYS MADE BY:~` ` architect OiLlc.i-1T HT~ r0¢1L SCALE A6 W.7 T L b REVVED DRA NO NO PECONIC SURVEYORS, P.C., SOUTHOLD, NY 1230 Traveler Street, DATED: JUNE 19, 2009 10/ oiezaa ~ Southold, New Yoe eler Street, P.0-Box 1412 old, New York 11971 DATE o'' a 9 - I Z. ~T4Tk OF NEW y~R ph. 631 - 765 - 5455, fx. - 5455, fx. 631 - 765 - 5490 DRAM By 4.-S architect®quixi ;17IEefiMquixnet net PROJECT NO. I Z; 05 I O F I r.ar an ! ~r W r y . y r 40 an w r • , `Y~ rIy M I~vT - I 1 I A + err + , V 2 80. 31' ,a. ~ V _ sf 4M 1 ro V 0 s r q N r q p 'fGQ:1brT " ~N m' Lif GA-'f1UM1 ' 4 r V eN I'V LOT - I t m I V _3G,~'Z 7G 5Q. PT. H• o. us R V nr Q A r r Krs--V /.<hP r+o ec..~.~c~ -_~[.-B~•'1O`,FP"E-. 149,4H' I ¢><I6T. V SITE DATA _ S/~NIT/.RY 2 j I ~ R'XIST. LOT #12 n J TAX MAP 1000-14-02 -11.6 d r x q-,; ? _ SITE AREA I ~ ~ I f~X13T. TJJL ~W vay~ r Existing 49,6664q.ft- 1.14Acro6 e' Proposed 65,276 sq. ft. 1.36 Act" I I i N USE- , Existing Single Faml Y OWelling Proposed Slpgls Paml Dwelling I OWNER 127881gNt lead, LLC 55 Pheasant HillsDrive .1 LOT - 27 II,~I ~O Far Hills, NJ 07931 W LOT #13 P TAX MAP# 1000.14.02-11A ~ I I~ I ' I af' w SITE AREA . F^ m Existing' 43,472sq,ri 1.00 Acres 2.l. 9. 50 - .(I Prapoapd 4g01A 14, 4, 0'.62 Aams - use Z r ao II I I r3, b2'1~~40°\v. 2G 9.5. Ily EximinpVadent Land d M N ~ II sY , ';PMDI ad V,gseht6ahd J 4l. Z 1' P Id i~ 'OWNER "61gtaYRwd LIX S.BS•vdvo"\a. 141.21' ~~?s° d~ I pla,*P M,H1110DOW ~sc . r a- o >3,scYC 1~ ttd1 I 1 }s For Allis NJ g7aft, _Id'T 027 „ • ~O AIL, <<> V1 I VAGhr h..LT TAX-MAP# -1,000.14.02-11.6 m cy. I ~-N, p I LOY - Ib -J STiE-UREA „ b ~ 3 III Exls$hg.. 42,934 sq, ft. 0.09,Adras . . Proposed 40,001 sq. ft. 0.92 Acres s. r• 4q oar I - Waling Vacant Land l,o proposed Vacant Land A OWNER Nancy E. Rand N 05 Pheasant HlllibrNs 4. Far MUM, NJ 07931 ~ P r FILED MAP DATA MAP-OF PETTY'$ BIGHT .._y, FRaDJAN'. 24, 197a AS #.5659 OAIENT,.TOWHOP' $OUTA0I'.D SUFIg36Jt GOUWTViANEW YORK t " z z . v { M~ OF GRAHO MM P,ATATE$', NOTE: PILP,I~JUNE 8, 1$$8;',~ #7069 I NvT - 14 ry X7IUEMT T000N OF'$0UT1yOLb' 7 lnTHl$ALTERED LQT UNE'PLAN WAS PREPAp.EbWRN $ypFGLi( COUNTY, NEW YQRK.. INFORMA710N'TAKEN FROM SUItVEY3 MADE BY: PECONIC SURVEYORS, P.C., SOUT7~44D, NY fl i% 40IRRSIDENTIAL BATED: JUNE 18, STOGY I 1 'e-11 i 'WATRR$l1OPLY' ,.,.ORNATE WEj;L .1 . -~IJ~i 14/1 IAN (La`t' I.-11~I 11\~}~I~I,aT nrLE f i%O ra,6 i P L OT L- 1 V4 VL G H A, t'J 4 F. -b 1E9EDARCyr GARRETT A. c Fr ~yEii A r ' A. STRANG /A kco^,rr k-- ;r LOC, biG"T TrA.-T7i architel 9rchitect oa-Irl"A-r SCALE R vi no. 1230 Traveler Street, der Street, P.O.Box 1412 DATE 015244 a~ Southold, New Yor Ad, New York 11971 sTaTF of NEW v° ph. 631 - 765 - 5455, fx.1 5455, (x. 631 - 765 - 5480 o AWN EV G ^ architgct@quixr hitgct@quixnetnet PRO? i JUN202013 'ia_rI