HomeMy WebLinkAbout1000-14.-2-3.31, 11.2 & 11.3 APPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
Pr?poSed
sn~s AR~
OWNER
LOT f~27
TAX MAP #
SiTE AREA '
Existing
~ proposed
USE
Existing '
ZONING
FLOOD ZONE
WATER SUPPLY
SITE DATA
Single Family Dwelling
Single Family Dwelling
Michael C, & Nancy E. Rand
05 Pheasant Hills Drive
Far Hills, NJ 07tl31
1000 -14 -02-3.31
PRIVATE WELL
NOTE:
THIS ALTERED LOT LINE PLAN WAS PREPARED WITH
INFOR~ATIO N TAKEN FROM SURVEYS MADE BY:
YOUNG & YOUNG, RIVERHEAD~ NY
DATED: MAY 2, 2007
YOUNG & YOUNG LAND SURVEYORS, RIVERHEAD, NY
DATED: APRIL7, 199~t
PECONIC SURVEYORS, P.C., SOUTHOLD, NY
DATED: JULY 12, 2000
;ARRETT A.
architect
1230 Traveler Street Southold
63,1 -765 ,5455
STRANG
N.Y 11971
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
January 15,2013
Mr. Garrett A. Strang, R.A.
1230 Traveler Street
P.O. Box 1412
Southold, NY 11971
Re:
Final Approval - Lot Line Change for the Properties of Michael and Nancy Rand
Located on the w/s/o Bight Road and the e/s/o Grand View Drive, n/o NYS Route
25, in Orient
SCTM#1000-14-2-3.31, 11.2 and 11.3 Zoning District: R-40
Dear Mr. Strang:
The Southold Town Planning Board, at a meeting held on Monday, January 14, 2013,
adopted the following resolution:
WHEREAS, this proposal is for a re-subdivision (lot line change) to re-configure the lot
lines of three parcels where following the transfer, SCTM#1000-14-2-11.3 will equal
49,665 square feet, SCTM#1000-14-2-11.2 will equal 43,672 square feet and
SCTM#1000-14-2-3.31 will equal 42,934 square feet in the R-40 Zoning District; and
WHEREAS, on November 19, 2007, the Southold Town Planning Board granted
Conditional Final Approval on the map prepared by Garrett A. Strang, R.A., dated
August 30, 2007 and last revised on November 2, 2007, subject to the condition of filing
a new deed with the Office of the Suffolk County Clerk and submission of copies to this
office; and
WHEREAS, on September 19, 2008, the Planning Department sent a letter requiring
that a copy of the filed deed be submitted to the Planning Office as per Conditional Final
Approval; and
WHEREAS, on January 27, 2009, the Planning Department sent a letter to the applicant
stating that a previous request was made by this office for a copy of the filed deed and
did not receive a response. Additionally, it explained that if a copy was not received by
March 31, 2009, Conditional Final Approval would expire; and
Rand Paqe Two January 15,2013
WHEREAS, a copy of the filed deed as per Conditional Final Approval granted on
November 19, 2007 was not received by the Planning Department and Conditional Final
Approval expired; and
WHEREAS, the Conditional Final Approval expired beyond the maximum 180 day
extension provision in the Town Code and would require that a new application be
submitted to complete the process of the lot line modification; and
WHEREAS, on December 12, 2012, a letter was received by the applicant that included
a new Lot Line Application Form, a check in the amount of $500.00 for the Application
Fee and a copy of the filed deed; and
WHEREAS on January 7, 2013, the Planning Board reviewed the submitted material at
their Work Session and found that it met all requirements for Final Approval; be it
therefore
RESOLVED, that the Southold Town Planning Board grants Final Approval on the map
prepared by Garrett A. Strang, R.A., dated August 30, 2007 and last revised on
November 2, 2007, and authorizes the Chairman to endorse the map.
Final Plat is void if revised after approval. No changes, erasures, modification(s),
or revisions shall be made to any Final Plat after it has been approved by the
Planning Board, and such approval has been endorsed in writing on the plat,
unless the said plat is first re-submitted to the Planning Board and the Planning
Board approves any modifications.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Donald J. Wilcenski
Chairman
cc: Assessors w/map
I lllllllllHll[lllllllmllilmlHlllllmllml]llllll
~u~'_-.OLK COUNTY CLERK
RECORDS O~r~-C~
RECORDING PAGE
Type of Instrument:
N-m~er of Pages: 4
Receipt ~,--~r : 09-0122811
TRANS,'mR TAX N~4BER: 09-06972
District:
· 1000
' Dud Amount:
Reoorde~:
At:
LIBER:
PA~E:
Se~ion: Block:
014.00 02.00
EX~MINEDAND ~AS FOT~.OWS
$0.00
10/26/2009
09:54:43 AM
D00012604
150
Lot:
011.00S
Received the Following Fees For Above Instrument
E~t
Page/Filing $20.00 NO Hanc~ing
COE' $5.00 . NO- N~S S~CHG
EA-CT~ $5.00 :)'NO E~-STATE
TP=584 $5.00 NO'
cert. Copies $5.00 ' NO RPT
Transfer t~x $0.00 NO C~.Pres
Fees Paid
09-06972
THIS PA~E IS A PART OF w~ INSTRUMENT
THIS iS NOT A BiLL
$20.00
.$15.00
$125.00
$0.00
$30.00
$o.oo
.$230.00
Exit
NO
NO
NO
NO
NO
NO
JudithA. P~scale
Count~' Clerk, Suffolk County
Numbe~ of pages
This document will be public
record. Please remo~e ali
Social Secorit/Numbers
prior to recording.
P 150
DT8 09-06972
31
TP-$84
No~ion
4 [l:~.ooo ' 09024941 ~ooo o~o0 o~oo o~oos
MeNulty-$piess ~ P.C.
P. O. Bo~: 757
Rlve~head, NY 11901
Z A~,d Tax
8
Suffolk County Recording & Endorsement Page
T~s pa~ f~ms p~ of ~e se~h,,,t DEED ma~ b~.
(S'PBCIFY ~ OF IN~I'RUMI~I)
~iehael C. Rand and Nmley E. l~nd T~~iaa~,*,,al.'-
TO h~TOWNof Southold
1275 BiKht Road LLC ~tI~V~L&OE
BOXF~6THRUSMUBTBETYPBDORPRINi~,~INBLACKINKONLYPRiORTORECORDiNGORFiL~O.
1000
Section:
01~. O0
Slock:
n.oo
o~e~'~ mJ'~mm m m m m.-m m m m m m, ~ m
'l:l~.'.~lND~'~l'Ul~.~m~a~tl~ 1~l'' ~,~ ~ 2009 ma
MIChAeL C. RAND AND NANCY E. RAND, hfs ~fffe, residing at
55 Pheasant Hill Drive, Far Hills. New Jersey 07931
1275 BIGHT ROAD LLC, having frs principal place of business
at 55 Pheasant Hill Drive, Far Hills, New Jersey 07931,
mi~m of th~ p~ny of the selma pm-t fi~Jm"V~
ALL ~hat c~a~n ploc ~ec~ m' parcd ~ Ired. w~lh ~he b~k~ and [mpmveme~ thrum er-~.a_. 6.,,~-. lyin~ ~
(SEE SCH~DI~E A AITa~u~D HERETO AND BADE A PART
enale and 6f, hl.s of the parly of the Fn'sl pan in and Io sald i~,~ni~s: TO HAVE AND TO HOLD Ihe pr~mises he.in
AND the paw/of ~1~ lira Iron covcmmls ~ha~ th~ party of ih~ tim pan hm
AND l~ ~y'of t~ fi~ ~. in ~lia~ with ~ion 13 of ~e L~ ~, ~an~ I~ (~ ~y of Ih~
~ ~ ~OF, ~ ~y of ~ fi~ ~ h~ duly ex~l~ ~is
~l'~At'f. C. 'BANll). AWm
TO
].275 BI~h'~ gnAn L3.C
c~,~,~Oos), Umt ~ Idsflme~utelr dpmtum(s) on the
w. Uu.l. cy-Sp:tess. ~'.C.
P.O. Box 757
't
ALL that certain plot, piece or parcel of land, with the buildings and
knprovements thcrcon erected, s/mate, ly/ng 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 Perry's Bight~ filed/n
the Office of the Clerk of the County of Suffolk on Jammry26, 1973, as Map
No. 5859, and part of Lot No. 27 as shown on a certain map enlitled ~Vlap 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 thc westerly line of B/ght Road to a point;
Thence along the arc of a curve bearing to the left whose radius is 299.95 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 10minutes 40 seconds
W.est a distance of~256.00 feet to a point;'Rtm~ing ThenceiNorth 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; Rlll~nir~g 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 s~me premises conveyed to thc 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 Mt)er 11885
at lin_ge .592, together with other prexl2ises in accordance with a lot line change
ap~ by the Southold Town Plannirlg Boltrd for lots identified by SCTM
Nos. 1000-14-2-3.31, 11.2 and 11.3.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~,~er of Pages: 4
Receipt Number : 09-0122811
TRANSFER TAX NUMBER: 09-06973
District:
!000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
014.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20,00 NO Handling
COE $5.00 NO ~YS SRCHG
EA-CT¥ $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
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
10/26/2009
09:54:43 AM
D00012604
151
Lot:
011.004
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$355.00
_Number of pages ~
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2009 Oct 26
CLERK OF
SdFFOLK COUN'T?
L [)00012604
P
PT# 09-06?3
Page / Filing Fee ~] ~
Handling --~. 00
TP-584
Notation
EA-52 17 (County). fi
EA-5217 (State).. .;.-) j ~
Comm. of Ed. 5. 00
Affidavit
NYS Surcharge 15. ,00
Other
" looo j 09024940
4 Dist. ~)
Red Property
Tax Service
Agency
Vehficafion
Sub Total
Sub Total ,..
Grand Toml 3~1/ ~
1000 01400 0200 011004
Satisfactions/Discharges/Releases List Property Owners Ma/ling Address
RECORD & RETURN TO:
McNulty-Spiess, P.C.
214 Roanoke Avenue
P.O. Box 757
Riverhead, NY
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town Dual County __
Held for Appointment
Transfer Tax ~-~'-~
Mansion Tax
The property Covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
~ffk, page #.. of this inst~mment.. _
~'/'[ 5' Community Preservation Fund
I Consideration Amount $ _ ~
., CPF Tax Due $
Improved.
Vacant Land
TD
11901 TD
Mail to'~ff01k County Clerk 7 Ti*~-
310 Center Ddve~ ~I-~1~1 ~..' '.. .z uc ~-ompany 1I~I. ormatlon
www. suffolkcountvmt aov/cler [ Co. Name ~t~.~ ~'~/'7~/
Ths page fo~ p~ of ~e a~ched DEED
(SPEC~Y ~E OF ~S~U~) made by:
HIC~EL C.
The prems~ he~ is situated
S~FOLK CO~, ~W YORK.
TO h~eTOWNof Southold
BIGHT ROAD LLC
~ ~eVILLAGE
or HAMLETof Orient
BOXES6THRU 8MUST BE TYPEDOR PRiNTED INBLACKINK ONLY PRIOR TO RECORDING OR FILING.
(nvo, r~
THIS INDENTURE, made the
· dayof .(~ 2009 and
BETWEEN
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 paa. and
BIGHT ROAD LLC, having its principal place of uszness at
b '
55 Pheasant Hill Drive, Far Hills, New Jersey 07931
party of the second pan.
WITNESSETH, that the party' of the first par~. 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 par[. the heirs or successors and
assigns of the party of the second part forever.
ALL that certain Not. piece or parcel of land. with the buildings and improvements thereon erected, situate, lying and
being in the
DISTRICT:
SECTION:
BLOCK:
LOT:
(SEE SCHEDULE A ANNEXED HERETO AND MADE A PART HEREOF)
TOGETHER with all right, title and i,terest, it' 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 llrst part in and to said premises: TO HAVEAND TO HOLD the premises herein
granted unto the party of the second part, thc 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
thc said premise:, have been encumbered in any way whatever, except as aforesaid.
AND the parry'of the first part. in compliance with Section 1 3 of the Lien Law. covenants that the party of
first part will receive the consideration tbr this conveyance nod wilt bold the right to receive such consider.
a,on 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 ~i' read part es whe lever 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 firsl above
written.
MICJ~EL C. R~_ND ~
Ac~knowledgement taken in N~
State of New York, County of
· SS:
On the day of , in the year ~;;j~efore me,
the undersigned, personally, appeared
personally ~to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, County of
, SS:
On the day of , in the year , Before me,
the undersigned, personally appeared
the subscribing witness to the foregoing instrument, with whom
I em personally acquainted, who being by me duly Sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(a) as a witness thereto.
Title No.:
MICHAEL C. RAND
TO
BIGHT ROAD LLC
Acknowl~g4 aken in New ~ Stata
STATE OF~W JERSEY: COUNTY OF UNION
t~n the. ~;~ day of SEPT. , in the year 3~09, before me,
e unoersigned, personally appeared
NANCY E. RAND
personally known to me or proved to me on the basis of
satisfacto~/evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed'the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the indiv~aal(s) acted, executed the instrument.
/ NOTARY P~3BLIC. ~
STA'~ ~ i)F ~¥V JERSEY
MY COMMt~N EXPIR~:S MAY 29, 20t 2
Acknowledgement taken outside New York State
* State of ~ ~EY , County of ~;~,~..,/~. , ss:
· (or insert District of Columbia, Territory, Possession or
Foreign Country)
On the ~'/ day of,//~-lg://.~7~ , in the year2009 , before me,
the undersigned, personally appeared
~'ffC~z~E~ C.
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(ars) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(ies), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the~cknowle~was taken).
3ank of America
5 Jefferson Ave
Eliz§[~j'o~ J 07201
BLOCK
LOT
I'- CARMI~N TORRES
NOTARY PUBLIC
STATE OF.NEW JERSEY
MY COMMI~ION EX.IRES MAR, 10, 2014
COUNTY OR TOWN
RETURN BY MAIL TO:
Distributed by
Chicago Title Insurance Company
McNulty-Spiess, PC
P.O. Box 757
Riverhe_ad. NY 11901
-'~p
SCHEDt~LE 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.
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N,,m}~er of Pages: 4
Receipt Number : 09-0122811
TRANSFER TAX NUMBER: 09-06971
District:
1000
Deed Amount:
Section: Block:
014.00 02.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
Recorded:
At:
LIBER:
PAGE:
Lot:
Received the Following Fees For Above Instrument
Exempt
Page/Filing $20.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 ~ $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
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
10/26/2009
09:54:43 AM
D00012604
149
003.031
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$355.00
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Page / Filing Fee '~ ~-
Handling ~)x~'. 00
TP-584 I '
Notation
EA-52 17 (County) ' 5
EA-5217 (State) ~'~--~
Comm. of Ed. 5. 00
~p~Affidavit ///,
NYS Surcharge 15. 00
Other
Deed / Mortgage Tax Stamp
FEES
SubTotal
Sub Total
,4 09020 10-~o'oo oz4oo 0200 003031
Real ~
Tax5
Verif
6
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
McNulty-Spiess, p.c.
P.O. Box 757
Riverhead, NY 11901
RECORDED
2009 Oct 26 09:54:43
,Judith R. P~scaie
CLERK OF
SUFFOLK COUNTY
L D00012604
P 149
DT# 09-06971
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page # of this imtrument.
I~ommuaity Preservation Fund
2PF Tax Due
~ Improved
Vacant Land
TD
Mail to: Judith A. Pascaie, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www. suffolkco untyny, gov/clerk
Suffolk
Title ( Information
Co. Name
Tide # ~
& Endorsement
This page forms part of the attached
NANCY ETTER RAND
DEED
(SPECIFY TYPE OF INSTRUMENT)
The preafises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made by:
TO In the TOWN of Southo id
NANCY E. RAND
In the VILLAGE
or HAMI,RT of Orien~
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR PILING.
DISTRICT:
SECTION:
3LOCK:
'~0T:
Form 8002 (9/99) -- Bargain and Sale Deed. with CovenanLf against Grantor'a Acts---Individual or Corporation. (single sheet)
CON$,ULT yOU~l LAWYEN NEFONE IIONIN~ TNll INITNUMINT ~ TNIS INBTRUMINT ~NOOW N ~ ~ LAW~I(3~; ONLY.
THIS INDENTURE, madetheBETWEEN 'q~' day°f~''''~ 2009 and
NANCY ETTER RAND, residing at 55 Pheasant Hill Drive,
Far Hills, New Jersey 07931
party of the first pan, and
NANCY E. RAND, residing at 55
Far Hills, New Jersey 07931
Pheasant Hill Drive,
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)
TOGETHER with all right, title and interest, ii: any. of the party of the first part, in and to any streets and roads
abutting the above-described premises lo the center lines thereof; TOGETHER with the appurtenances and all the
estate and rights of the party of the lirst part in and to said premises: TO HAVE AND TO HOLD the premises herein
granted unto the party or' the second part. thc heirs or successors and assigns of the party of the second part forever.
AND the party of the first part covenants fl',at the party of the firsl part has not done or suffered anything whereby
thc 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 Ihe party of thc
first par~ 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 abnve
written.
NANCY ETTER RAND
,Acknowledgement taken
State of New York, County of
'tste
, ss:
On the day of , in the year ~(~before me,
the undersigned, personally.appeared
Pe*~~proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, County of
, ss:
On the day of , in the year
the undersigned, personally appeared
, before me,
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
NANCY ETTER RAND
TO
NANCY E. RAND
Acknowledg0 ~ken In NewYork State
State ot New York, County ot
, SS:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are} subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement taken outside Now York State
· State of ~ ~EY , County of, ~',.f,,Y/~c,''~ , ss:
· (or insert District of Columbia, Territory, Possession or
Foreign Country)
On the .~ day of~7'~ , in the year 200~, before me,
the undersigned, personally appeared
personalty known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
Notary Public
lank of America
3_5. Jefferson
o720
BLOCK
LOT
COUNTY OR TOWN
NOTARY PUBUC /
.STATE OF NEW JERSEY ~
COMMISSION EXPIRE~ MAR. tO, 2014J
RETURN BY MAILTO:
Distributed by
Chicago Title Insurance Company
McNulty-Spiess, PC
P.O. Box 757
Riverhead, N~ipNo.
11901
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 fried 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:
t) 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.
Garrett A. Strang
Architect
December 12, 20t2
1230 Traveler St., Box 1412
Southold, New York 11971
Telephone (631) 765-5455
Fax (631) 765-5490
Ms Alyxandra Sabatino, Planner
Southold Town Planning Department
POB 1179
Southold, NY 11971
DEC 1 2 20]2
Re: Premises, #1000-14-02-11.2, I 1.3, & 3.31 Resubdivision Application
Dear Ms Sabatino:
In accordance with your letter dated August 17, 2012 regarding the expired conditional
approval for resubdivision of the above referenced parcels, 1 have enclosed the following:
New application form
Check in the amount of $500.00 as the application fee
Copy of the conditional approval letter dated 11/20/2007
Copies of the deeds filed with Suffolk County have been previously submitted under
separate cover and 1 believe are in your file.
If you have any questions or require any additional inlbrmation or documentation, please
feel tYee to contact my office. Thank you for your courtesy and cooperation in this matter.
Very truly yours,
Garrett A. Strang, R,A,
Architect
Encs.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. 81DOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 20, 2007
Mr. Garrett A. Strang, R.A.
1230 Traveler Street
P.O. Box 1412
Southold, NY 11971
Re:
Lot Line Change for the Properties of Michael and Nancy Rant
Located on the w/s/o Bight Road and the e/s/o Grand View Dri
25, in Orient
SCTM#1000-14-2-3.31, 11.2 and 11.3 Zoning District
Dear Mr. Strang:
The Southold Town Planning Board, at a meeting held on Monday, N
adopted the following resolutions:
WHEREAS, this proposal is for a re-subdivision (lot line change) to r~
lines of three parcels where, following the transfer, SCTM#1000-14-2
49,665 square feet, SCTM#1000-14-2-11.2 will equal 43,672 square
SCTM#1000-14-2-3.31 will equal 42,934 square feet in the R-40 Zon
WHEREAS, an application for a re-subdivision was submitted to the ~
Planning Board on September 5, 2007, including a map prepared by
R.A., dated August 30, 2007; and
WHEREAS, the Planning Board reviewed the proposal at their Work
September 17, 2007 and determined that the map needed to be revi.,
necessity to obtain a set-back variance from the Zoning Board of Ap~
WHEREAS, on November 2, 2007, the applicant submitted a revised
Garrett A. Strang, R.A., dated August 30, 2007 and last revised on N~
and
WHEREAS, the Planning Board determined that the resulting lot line
result in the creation of any new building lots nor will it create/increas~
be it therefore
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(c¢ Main Rd. & Youngs Ave.)
Southold, NY
lephone: 631 765-1938
Fax: 631 765-3136
ce, n/o NYS Route
R-40
~vember 19, 2007,
-configure the lot
.11.3 will equal
:eet and
ng District.; and
;outhold Town
3arrett A. Strang,
;ession on
.~d to avoid the
~als; and
'nap prepared by
,vember 2, 2007;
;hange will not
non-conformities;
Rand Pa,qe Two Nc
RESOLVED, that the Southold Town Planning Board, acting under ti'
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, S~
uncoordinated review of this Unlisted Action. The Planning Board est
lead agency, and as lead agency, makes a determination of non-sign
a Negative Declaration; and be it further
,vember 20, 2007
e State
;ction 617.7, do an
~blishes itself as
~icance and grants
RESOLVED, that the Southold Town Planning Board hereby waive tl~e public hearing
for this project; and be it further
1
RESOLVED, that the Southold Town Planning Board grant condition
on the map prepared by Garrett A. Strang, R.A., dated August 30, 20~
on November 2, 2007, subject to the following condition:
1 ) The filing of new deeds with the Office of the Suffolk County
to the lot line change and, upon filing, submission of copies to~
This condition must be met within six (6) months of the resolution unl~
time is requested by the applicant and granted by the Planning Board
of the condition, the Planning Board will issue final approval and auth
Chairperson to endorse the final surveys.
A copy of the Negative Declaration is enclosed for your records.
al final approval
)7 and last revised
Clerk pertaining
his office.
~ss an extension of
Upon fulfillment
)rize the
If you have any questions regarding the above, please contact this office.
Very truly yours,
(./'Jedlyn B. Woodhouse
Chairperson
encl.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADD~:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 19, 2007
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: Re-Subdivision (Lot Line Modification) for Michael and Nancy Rand
SCTM#:
1000-14-2-3.31,11.2 and 11.2
Location:
The properties are located on the w/s/o Bight Road and the e/s/o
Grand View Drive, n/o NYS Route 25, in Orient.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposal is for a re-subdivision (lot line change) to re-configure
the lot lines of three parcels where, following the transfer, SCTM#1000-14-2-11.3 will
equal 49,665 sq. ft., SCTM#1000-14-2-11.2 will equal 43,672 sq. ft. and SCTM#1000-
14-2-3.31 will equal 42,934 sq. ft. 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.
The determination was based upon the following:
· '" Negative Declaration Page Two November 19, 2007
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.
There is no proposed increase in density.
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.
The proposed action is not in a material conflict with a community's current plans or
goals as officially approved or adopted.
The proposed action will not impair the character or quality of important historical,
archaeological, architectural, or aesthetic resources or of existing community or
neighborhood character.
No major change in the use of either the quantity or type of energy will occur. No
addition density is proposed.
No creation of a hazard to human health will occur.
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.
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: Anthony Trezza, Senior Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
January27, 2009
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Michael and Nancy Rand
55 Pheasant Hills Drive
Far Hills, NJ 07931
Re:
Proposed Lot Line Change for Michael and Nancy Rand
Located on the w/s/o Bight Road and the e/s/o Grand View Drive, n/o NYS Route 25 in
Orient
SCTM# 1000-14-2-3.31 Zoning District: R-40
Dear Mr. and Mrs. Rand,
A Conditional Final Resolution was adopted by the Southold Town Planning Board for the above
referenced application on September 17, 2008.
In order for the Town of Southold Planning Board to grant Final Approval of your application
and close your file, and as per the Conditional Final Resolution, a copy of the filed deed with
Suffolk County must be submitted to this office.
A previous request was made to you in writing by this office for a copy of the filed deed on
September 19, 2008. We have not gotten any response from you.
Unfortunately, if we do not receive a copy of the filed deed from you regarding the above
referenced application by March 31, 2009, your application and Conditional Final approval will
expire.
Please send a copy of the deed filed with Suffolk County to this office before March 31, 2009 to
avoid expiration and so that we may grant Final Approval to your application and close this file.
If you have any further questions, please do not hesitate to contact this office.
Tamara S. Sadoo
Planner
Town of Southold
pLANNING BOARD MEMBERS
JERILYN B. wooDHOUSE
Chair
i~Li~NNETPI L. ~DWARDS
MARTIN H. sIDOR
GEORGE D. soLOMON
JosEPH L. TOWNSEND
pLANNING BOARD OFFICE
TOWN OF souTHOLD
MAILING ADDRESS:
P.O, Box 1179
South&d, NY 11971
oFFICE LocATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
South&d, NY
Telephone: 631 765-1958
Fax: 631 765-3136
September 19, 2008
Michael & Nancy Rand
55 Pheasant Hills Drive
Far Hills, NJ 07931
Proposed Lot Line Change for Michael & Nancy Rand n/o N¥S Route 25, in
Re:
Located on the w/s/o Bight Road and the e/s/o Grand View Drive,
Orient Zoning District: R-40
SCTM# 1000-14-2-3.3 l
Dear Mr. & Mrs. Rand:
A Conditional Final resolution was adopted by the Southold Town Planning Board for the above-
referenced application on September 17, 2007.
In order for the Town of Southold planning Board to grant Final Approval of your application
and close your file, and as per the Conditional Final resolution, a copy of the deed filed with
Suffolk County must be submitted to this office.
Please send a copy of the deed filed with Suftblk County to this office at your earliest
convenience, so that we may grant Final Approval lo your application and close the file.
If you have any further questions, please do not hesitate to contact this office.
Thank-?u-
Tamara S. Sadoo
Planner
cc: Garrett Strang
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
November 20, 2007
Mr. Garrett A. Strang, R.A.
1230 Traveler Street
P.O. Box 1412
Southold, NY 11971
Re:
Lot Line Change for the Properties of Michael and Nancy Rand
Located on the w/s/o Bight Road and the e/s/o Grand View Drive, n/o NYS Route
25, in Orient
SCTM#1000-14-2-3.31, 11.2 and 11.3 Zoning District: R-40
Dear Mr. Strang:
The Southold Town Planning Board, at a meeting held on Monday, November 19, 2007,
adopted the following resolutions:
WHEREAS, this proposal is for a re-subdivision (lot line change) to re-configure the lot
lines of three parcels where, following the transfer, SCTM#1000-14-2-11.3 will equal
49,665 square feet, SCTM#1000-14-2-11.2 will equal 43,672 square feet and
SCTM#1000-14-2-3.31 will equal 42,934 square feet in the R-40 Zoning District.; and
WHEREAS, an application for a re-subdivision was submitted to the Southold Town
Planning Board on September 5, 2007, including a map prepared by Garrett A. Strang,
R.A., dated August 30, 2007; and
WHEREAS, the Planning Board reviewed the proposal at their Work Session on
September 17, 2007 and determined that the map needed to be revised to avoid the
necessity to obtain a set-back variance from the Zoning Board of Appeals; and
WHEREAS, on November 2, 2007, the applicant submitted a revised map prepared by
Garrett A. Strang, R.A., dated August 30, 2007 and last revised on November 2, 2007;
and
WHEREAS, the Planning Board determined that the resulting lot line change will not
result in the creation of any new building lots nor will it create/increase non-conformities;
be it therefore
Rand Page Two
November 20, 2007
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7, do an
uncoordinated review of this Unlisted Action. The Planning Board establishes itself as
lead agency, and as lead agency, makes a determination of non-significance and grants
a Negative Declaration; and be it further
RESQLVED, that the Southold Town Planning Board hereby waive the public hearing
for this project; and be it further
RESOLVED, that the Southold Town Planning Board grant conditional final approval
on the map prepared by Garrett A. Strang, R.A., dated August 30, 2007 and last revised
on November 2, 2007, subject to the following condition:
1 ) 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.
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
A copy of the Negative Declaration is enclosed for your records.
If you have any questions regarding the above, please contact this office.
Very truly yours,
dhouse
Chairperson
encl.
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 19, 2007
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: Re-Subdivision (Lot Line Modification) for Michael and Nancy Rand
SCTM#:
1000-14-2-3.31, 11.2 and 11.2
Location:
The properties are located on the w/s/o Bight Road and the e/s/o
Grand View Drive, n/o NYS Route 25, in Orient.
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposal is for a re-subdivision (lot line change) to re-configure
the lot lines of three parcels where, following the transfer, SCTM#1000-14-2-11.3 will
equal 49,665 sq. ft., SCTM#1000-14-2-11.2 will equal 43,672 sq. ft. and SCTM#1000-
14-2-3.31 will equal 42,934 sq. ft. 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.
The determination was based upon the following:
Negative Declaration
Page Two
November 19, 2007
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.
There is no proposed increase in density.
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.
The proposed action is not in a material conflict with a community's current plans or
goals as officially approved or adopted.
The proposed action will not impair the character or quality of important historical,
archaeological, architectural, or aesthetic resources or of existing community or
neighborhood character.
No major change in the use of either the quantity or type of energy will occur. No
addition density is proposed.
No creation of a hazard to human health will occur.
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.
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: Anthony Trezza, Senior Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
Garrett A. Strang
Architect
1230 Traveler St., Box 1412
Southold, New York 11971
Telephone (631) 765-5455
F~.x (631) 765-5490
November 2, 2007
Jerilyn B. Woodhouse, Chair
Southold Town Planning Board
POB 1179
Southold, NY 11971
NOV - 2 2007
Re: Rand, Minor Lot Line Change, SCTM #1000-14-2-11.2,11.3,3.31 ~,. '
Dear Ms. Woodhouse and Members of the Board:
Enclosed please find Six (6) copies of an amended Re-Subdivision map bearing a revision date of
11/2/07 in the above referenced matter.
The specific nature of this revision is the shifting of the lot line between lots 12 & 13 to the South by five
(5) feet so as to provide a greater side yard setback to the existing shed. This is in addition to shifting the
Westerly lot line between lots 12, 13 & 27 previously submitted and also shown on this map..
If after reviewing the enclosed you have any questions, or require additional information, please do not
hesitate to contact my office.
Thank you for your courtesy and cooperation in connection with this matter.
Very truly yours,
Garrett A. Strang, R.A.
Architect
Encs.
Garrett A. Strang
Architect
September 24, 2007
1230 Traveler St., Box 1412
Southold, New York 11971
Telephone (631) 765-5455
Fax (631) 765-5490
Jerilyn B. Woodhouse, Chair
Southold Town Planning Board
POB 1179
Southold, NY 11971
Re: Rand, Minor Lot Line Change, SCTM #1000-14-2-11.2,11.3,3.31
Dear Ms. Woodhouse and Members of the Board:
While reviewing my file on the above referenced matter I discovered that a copy of the deed for only one
of the parcels (Lot 27 - SCTM# 1000-14-2-3.31) was included in my application package of August 30,
2007.
Accordingly, I am enclosing a copy of the deeds for the other two parcels affected by this proposed lot
line change.
These are parcels (Lot 12 - SCTM# 1000-14-2-11.3) and (Lot 13 - SCTM# 1000-14-02-11.2)
I hope this has not caused you any inconvenience and look forward to receiving your approval and/or
comments in this matter.
Garrett A. Strang, R.A.
Architect '
Encs.
) O' ~ECORDED
' ........
Scrial ~ SUFFGU< SUFFOLK COUXTY
COUN~
Ccrtificme ff 00735
Prior C6. ff
~d / Mon~a~c Ins~mcm ~d / Mon~a~c T~x Stump R~or~ / Filinff
4 ] FEES
Page / Filing Fee ~ Mortgage Amt.
Handling ~ . ~ 1. Basic Tax
TP-584 .J. 2. Additional T~
No~ation Sub Total
or
EA-5217 (S~te)
S~./Add.
¢. To*.
Du~ Town ~ Dual County ~
Comm. of Ed. 5 . ~ Held for Ap~ffionment
Affidavit Transfer T~ ~ _
M~sion Tax
Cc~ifi~ Copy ~e pro~y covered by ~is mo~age is ~
will be improved by a one or two family
~cg. Copy
Stlb Total / dwelling only.
Other . ~,, ~S or NO
'-~ ~v :5/ If NO, see appropfia~ ~x clau~ on page ~
GRAND TOTAl,,_~ ~ ;~- of this ins~ment.
~ Real Properly Tax Service Agency Verification 6 Title Company Information
~,~ x DisL Section Block Lot ~lliance ~Bstract OF NY
~ ~000 0~4.00 02.00 )~ .000 Company N~e
Title Numar ~
.
~cNulty - 8p~esz Cash~eck ~ha~e~
633 East MAin Street Payers~easR&R~
Riverhead, NY 1!901 (orifdiffemnt)
NAME:
~ ~ ADDRESS:
RECORD & RETURN TO
7 (ADDRESS%
~ Suffolk County Recording & Endorsement Page
~is page fo~s pan of the a,achcd B&S Deed made by:
(SPECIFY TYPE OF INS~U~)
Irving Ne~an Thc premises herein is situated in
~1 IFF
, ~ ~OLK COU~Y, ~W YORK.
TO In fl]c Township of Southold
In die VILI~AGE
Michael C~and er }IAMLET of Orient
BO~S 5 THRU 9 ~ST BE TYPED OR PRIED ~ BLACK INK O~Y PRIOR TO ~CO~ING OR F~G.
,k
CONSULT TOUR LAVer'ER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMSNT SHOULD lis USED RY LA%VYIRS ONLY.
TH~ INDENTURE, made the ~ dsy of July , ninet~n hundred and ninety-seven
BETWEEN IRVING NEWMAN, residing at 1 Horizon Road,
Fort Lee, New Jersey 07024
party0f thefirst parr, and MICHAEL C. RAND, residing at 55 Pheasant Hill Road
Far Hills, New Jersey 07931
party of the second pm't,
WITNESS£TH, that the party of the first part, is 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 pint, piece or parcel of land, with the huildings and improvements thereon erected, situate,
lying and I~ing in fl~ Orient, Town of Southold, County of Suffolk and State of
New York, ~hown and designated a~ Lot No. 13 as shown On a certain.map
entitled, "Map of Perry's Bight at Orient, Town of Southold, County 0f
suffolk and State of New York", and filed in the office of the Clerk
of the County of suffolk on January 26, 1973 as Map No~ 5859.
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
~r raises herein ran ed t n o the ~artv of the second part, the heirs or successors and assigr~ o3,,the, rg.t~_oj the
second l~art forever.,, ,-,.o,-~, ~ ~..~.'.',,',/-,~:,",~.~:'c';re'53 O~'~''~ /'a('ffY$~"t"/vd-- ~'z~-171~' ~r~x .~K '
AND the party of the first part. m compliance with' Section 13 of the Lien Law, covenants that the parry of the first
trust fund to be applied first for the purpose
d~e payment ~ ~t~ foS{-o[.qve.'~mptr,~ol~ before using any vart ot the tota~ ot me same ~or any omer purpose.
The w~rff~t'~sPaHl ~(.et~',%e.~ed a~ )~ it read "parties': whenever the sense of rh~s indenture so requires.
IN PRP3;ENCE OF:
3290
11845
deyOE July ~997
Irving ~e~an
to me known to be the individual described ia and who
STAT! ~F NEW YORK. COUNTY OF
On the day of 19 , before
personaUy came
to me known, who, being by me duly sworn, did depose ~d
say that he resides at No.
that he'is the
, the corporation described
in and which executed the foregoing instrument; that he
knows the sail of said corporation; that the seal al~ixed to said
instrument is such corl~,'~.te seal; that it was so aELxed by order
of the board of directors of said corpontion, and that he
signed h name thereto by like order.
STAT! OF NIW YORK, COUN'I'~ OF .:
On the day of 19 , before me
~mUy ~
to me k~own to be cbc individual described in and who
executed the foregoing inscrumeat, and acknowledged thac
executed the same.
Acknowledgment by Attorney in Fact
State of New York
County of ss.:
On this day of ,1 9 , before me personally came
to me personally known to bo the person described and appointed
attorney in fact in such and by a certain power of attorney executed
by
dated ,19 ,and recorded in the Office of the Clerk of
County on the day of , 19 , [or to be recorded in the
Office of the of County simultaneously with the
foregoing instrument) and acknowledged to me that he had executed
the foregoing instrument as the act 6f the said
BARGAIN AND SALE DEED
WITH ~OVI~NANT AGAINST GRANTOR'$ ACTS
TO
AFFIRMATIVE ABSTRACT INC.
P.O. Box 4552
New Windsor, New York 12553
~'U~.N aY MAIL TO:
McNULTY - SPIESS
ATTORNEYS AT LAW
633 EAST MAIN STREET
P.O. BOX 757
RIVERHEAD, NEW., YORKz$1~01
E
STATE OF NEW YORK, COUNTY OF
On the day of -19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
;
that he is the
of
, the corporation described
in and whlch executed the foregoing instrument; that he
knows the seal o'f said corporation; that the seal affixed
to ~aid instrument is such corporat~ seal; that it wsa so
affixed by order of the board of directors of said corpora-
tion, and that he signed h name thereto by like order.
STATE OF NEW YORK, COUNTY OF
On the day of 19 , before me
l~crsona~ly came
the subacribing withe.ts to the foregoing instrument, wid~
whom I sin p~sonally acquainted, who, being by me dull,
sworn, did depose and say that he resides at No.
.;
that he,knows
to be the individual
d~cribed in arid who executed the foregoing instrument;
that he, said subscribing witness, was present and saw
oxecut~ the same; and that he, said wime, s,
at the sgma time ,ubscribed h name as witness thereto.
With Covenant Against Grantor'e Acts
IRVING NEWMAN
GEORGE NEWMAN
TO
ROSE L. RAND
M,.'~M m TITLE
Standard Form of New York
Board of Title Under~its~
~strlbuted by
USUFE TITLE INSURANCE
COMPANY of New York
F~ INTER-COUNTY '/TTLE
U-~LIFE TITLE INSURANCE
STATE OF NEW YORK, COUNTY OF SUFFOLK ~
· On the 26~ day of March 1976, before me
personally c~me George Newman and
Irving Newman
to me known to be the indivlduals descflbed in ~nd who
executed the foregoing instrument, and acknowledsed tha~
they executed the same.
/4// ~]OMINIC AURICNIO
STATE OF NEW YORK, COUNTY OF
SS:
On the day of 19 , before me
personally cim, e
to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that
executed the ~.me.
Orient~ N.Y. 11957
party of the second part,
Witnesmth, that the party of the first part, in consideration of Ten Dollarl 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
bp. lng i~
at Orient, in the Town of Southold~ County of Suffolk anc~
State o~' New York, known and designated as Lot No. 12,
shown on a certain map entitled, "Map of Pe.ttys Bights" i~ilcd
in the Office of the Clerk of the County of Suffolk on
January 26~ 1973 as Map No. 5859.
Subject to covenants, restrictions, conditions~ easemen[:~
reservations and other instruments recorded January
in Liber 7333 c.p. 445 Suffolk County Clerk's Office)~'~
Liber 7510 page 217 Suffolk County Clerk's Office.
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; T°getymr with the appurtenances and all the estate and
rights of the party of the first part in and to said premises; To Have And 1'o Hold the premises herein granted unto the
, 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 es aforesaid.
And she 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 appiiecL.first for the purpose 0f paying the cos/j~Ltbe im~;~ovement and wJ)L~j~PlY the same first to the pay-
ment of the cost of the improvement before using any part of the total of the same for any other purpo.se.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so reqmres.
In Witness Whereof, the party of the first part has duly executed this deed th~
In Presence Of:
and year fir.st a,bove written.
~EWMAN
CONSULT YOUR L&WYIR BE~IOR! SIGNIN4, THiS INSTRUMENT--THIS INSTRUMENT SHOULD l! USID BY L&WYERS ONLY.
.~ 8~ ~.2 ~,,*~.352
Thillndemure, madethe 26~b dl*/of March ,nlneteenhundr~dlnd Seventy Si'~:
B~t~men ~RVING NEWMAN and GEORGE NEWMAN
137-55 75~
Flushing, N.Y. 11367
party of the first p~rt, Ind
ROSE L. RAND
PF ~a (?/?a) Stnndud N.Y,ILT,U, ~F~O41-Contract of
CONSULT YOUR ~WYIR IEFOR[ SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD II USlD IY ~l~ ONLY.
NOTE: FIRE LOSS~. This form of contract contaios no expre, provision as to risk of lo~ by
'fore delivery of ~e d~ed. Udess expgss provision is made, ~o provisions of Section 5.1311 of ~e Gener~
Obligations Law w~l apply. This section also places xlsk of loss .u~on purchaser if rifle, or yosses~on
prior to closing.
THISAGREEMENT, made tho d~ofFebruary
BETWEEN
IRVING NEWMAN and GEORGE NEWMAN
137-55 75~ Road
Flushing, N.Y. 11367
,nineteenhundred'and Seventy Six
he~alnaftor described as the seller, and
ROSE L. RAND
R.F.D. NO. 21 Main Road
Orient~ N.Y. 11957
hereinafter described as the purchaser,
¥/ITNESSETIt, that the seller agrees to sell and convey, and the purchaser agrees to purchase, all that c~galn plot, piece
or parcel of land, with the b,',ildings and improvements thereon e~ected, situate, lying and being inX~X
at Orient~ Town of Southold, County 0£ Suffolk, Stance of New York,
known and designated as Lot No. Twelve (12) on Map of "Pettys Bight",
at Orient and filed in the Office of the Clerk of the County of SuffOlk
on January 26~ 1973 as Map No. 5839.
Subject to and together with Declaration's of Covenants, Easements
and Restrictions recorded in Suffolk County Clerk's Office on
January 29~ 1973 in Liber 7333 c.p. 445 within 30 days of signing this
this contract.
The purchaser shall have the right at purchasers expense to dig
testhhole on the said premises for the purpose of testing the ground
water to ascertain suitability for human consumption in accordance
with Suffolk County Department of Health Standards. If same does .not
meet standards this Contract shall be hulIi'fied~and each party shall
be held harmless and this contract shall then be void.
1. This sale includes all right, title and interest, if any, of tho seller in and to any land lying In the bad of any strut, road
or avenue opened or proposed, in front of or adjoining said premises, to the center line thereof, and all right, trio and intarast
of the seller in and to any award made or to be made in lieu thereof and in and to any unpaid sward for damage to said
premises by reason of change of grade of any street; and the seller will execut0 and deliver to tho purchaser, on closing of
title, or thereafter, on demand, all proper instruments for the conveyance of such title and the asslg~mtent and collection of
any such award,
Proiect Status Report for Re-Subdivisions (Lot Line Changes)
Application Dates
Pre-Submission Conference
Application Received
Application Fees Paid ~
Application Reviewed at Work Session
Fire Department Comments
Enqineer Conference J'?/~*-'
SEQRA Coordination
Public Hearinq Waived
Public Hearinq Date ~ [~...
SEQRA Determination ///~'
SC Planninq Commission Referral
SC Planninq Commission Comments
Conditional Final Approval ///,--/~'
Final Approval t I ~ ~ Ii ~:~
Final Map RoutinR:
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICED CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTItOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
1. Original Subdivision Name
2. Suffolk County Tax Map ~
4. Street Location
5. Acreage of Site
6. Zo~ng District
7. Date of Submission
Please provide the names, addresses and phone numbers for the following
people:
Applicant:
Agent:
-Proj)erty Owner(s.):
Surveyor:
Attorney:
9. ~riefiy describe thc proposed lot line change and state reason(s) for requesting same.
10. DOES THE PROPOSED MODIFICATION:
Affect the street layout in the original subdivision?
Affect any area reserved for public use?
Diminish the size of any lot?
Create an additional building lot? ,,,' 0
Create a nonconforming lot?
Require a variance from the Zoning Board of Appeals?
Impact the future planning of the subject properties?
11. 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. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCUTRES 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 Prepar~
Date
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
.
Original Subdivision Name
Suffolk County Tax Map # g~'~o--
2.
3.
4.
5.
6.
7.
Hamlet
Street Location
Acreage of Site
Zoning District
Date of Submission
3.1z ~
Applicant:
Agent:
Please provide the names, addresses and phone numbers for the following
people:
tva £ -
Property Owner(si:
Sut~,eyor:
Attorney:
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
10. DOES THE PROPOSED MODIFICATION:
Affect the street layout in the original subdivision? .x/o
Affect any area reserved for public use? t..tO
Diminish the size of any lot? xJ~. 5
~ qr4
Create an additional building lot? ~ 0
Create a nonconforming lot?
Require a variance from the Zoning Board of Appeals?
Impact the future planning of the subject properties?
11. 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. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANDARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCUTRES 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 Prepar~
LETTER OF AUTHORIZATION
RE: PREMISES, BIGHT ROAD, ORIENT, NY
SCTM # 1000-14-02-10,11.3,
I (WE) MICHAEL AND/OR NANCY RAND, HEREBY AUTHORIZE
GARRETT A. STRANG, ARCHITECT
TO ACT ON MY (OUR) BEHALF(S) WHEN MAKING APPLICATION TO
THE UNITED STATES OF AMERICA, STATE OF NEW YORK, SUFFOLK
COUNTY, TOWN OF SOUTHOLD OR ANY OTHER GOVERNMENTAL
AGENCY IN CONNECTION WITH THE ABOVE REFERENCED PROJECT
NANCY RAND
Sworn to before me this
~Day of'7~'~a^ ~ , 200~
/Barbara A. Strang
NdTARY PUBLIC, New York
No. 4730095
Qualified - Suffolk County
Comm. Expires July 31,
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: /q/C//~Et.
last name, first name, nfiddle initial
unless you are applying in the name of someone else or
other entity, such as a conlpany. If so, indicate
the other person's or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat Planning
Site Plan
Ot~aer (Please name other activity) __
Do you personally (or through your cmnpany, 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 o,,wnership 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 To....~wn 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 ~#day offs
Signature
Print Name /~//C~,e
Number ofpages~ '~
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed / Mortgage Instrament
nl
Page / Filing Fee q~_...
Handling
TP-584
~EAL E
OCT 2 4 ~
TRANSFER T.a~
7169
: '~
Dee~t ? Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
ILP.TS.A.
Comm. of Ed.
Affidavit
Certified Copy
Reg. Copy
Other
Sub Total
500
Sub Total
GRAND TOTAL
Real Property Tax Service Agency Verification
Dist. Section B lock
Lot
Stamp
EO~VARO p ROMAI~E
CLERK OF
SUFFOLK COUNTy
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
Or
Spec,/Add.
TOT. MTG. TAX
Dual Town . Dual County__
Held for Apportionment __
Transfer Tax
Mansion Tax ~ __
The property covered b~/this mortgage is or
will be improved by ~ one or two family
dwelling only.
YES _~r NO.
If NO, see ap~4 tax cla-~se ~n page #
of this instrument.
Community PreServation Fund
Consideration Am~t~nt/$ ~4,5"00, 0 0
CPF Tax Due % $ /3'"Or 00
Satisfactions/Discharges/Releases List Property Owners Mailin
RECORD & RETURN TO:
Suffolk
Co. Name
Title #
Tiffs page forms part of the attached
:ant Land
/0
OCT 2 4 2000
COMMUNITY
PRESERVATION
FUND
Company
R cordin & Endorsement e
(SPECIFY TYPE OF INSTRUMENT )
X/~/7/'A,~ ~'62.4~] The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
,'"'~ ~ ~11
or HAMLET of
made by:
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
{OVER)
lC:Do
Olg
Form 8002 (9~99) - 20M -- Bamand~ Sale Deed, with Covenants against Grantor's Acts~iduaI or Corporation. (single sheet)
~ONBULT YOUR I. AWYER BEFORE SIGNING THIS INSTRUMENT -- THiS INSTRUMENT SHOUI*D BE USED BY LAWYER~ ONLY,
THIS INDENTURE, made the /3 ~ clay of 0 ¢ t 0 b e r 2 0 0 0 and
BETWEEN
PHILIP F. FAZZINO residing at 1744 SW Cimarron Court, Palm City,
FL 34990 and VINCENT MONTESANO residing at 4006 Inverrary Drive,
Lauderhi11, FL 33319
of the first put, and
NANCY ETTER-RAND
55 Pheasant Hill Drive
Far Hill, New Oersey 07931
)~y of the second pa~,
WITNESSETH, ~at the pmty of the first part, in consideration of ten dollars and other valuable consideration paid by
the party of We second pan, does hereby grant and release unto the party of the second part, the heirs or successors and
assigns of the party of the second pa~ forever,
~LL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and
beingil~ at Orient, in the Town of Southold, County of Suffolk and
State of New York, shown and designated as Lot No. 27 on a sub-
division map entitled "Map of Grandview Estates, at Orient, New York"
which said map was filed in the Suffolk County Clerk's Office on
2une 8, 1982 as Hap No. 7083.and being more particularly bounded and
described as follows:
BEGINNING at a point on the Easterly side of Grandview Drive distant
q76.31 feet northerly of the extreme northerly end of an arc of 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 follow-
ing two courses and distances;
~) Along an arc of curve bearing to the left whose radius is 342.51
feet a distance of ~47.42 feet;
2) North 07 degrees 49 minutes 20 seconds West, 17.~ feet;
THENCE along Lot 28 on the map mentioned above, North 82 degrees
10 minutes 40 seconds East, 266.67 feet;
THENCE along Lot 12 and Lot q3 on the map of Perry's Bight, Nap No.
5859, South 07 degrees 49 minutes 20 seconds East, 236.40 feet;
THENCE along land now or formerly of Henry Sledjeski, North 73 degrees
56 minutes 40 seconds l~est, 17~.55 feet;
THENCE still along land now or formerly of Henry Sledjeski and along
a drain, South 85 degrees O0 minutes O0 seconds West, ~41.2i feet to
the easterly side of Grandview Drive and 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 September 9, 1997 and recorded in the
Office of the Clerk of the County of Suffolk on October 27, 1997
at Liber 11818 Page 859.
TOGETHER with all rt~t, 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 p~ty 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 part 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 PRESENCE OF:
Acknowledgement taken in New York~te
State of New York, County of , ss:
tOh~ the I'~ day of 0~)~, in the year '~'~, before me
~nxders~igned, person~ly ~p. peared ~ '
erso~n~,! k~tnown~t ~' F"~I~'7.,. ~
P y 0 me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within inslrument 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 the
instrument, the individual(s) or the person upon behalf of which
~h~e individual(s_,~acted, executed the instrument .le
BENISE F BURN8
/~,..)0~L¢..~ ~ Publi~, Stere of New York
No. 480~269
, _ q~ualtfled in Suffolk Oounty
~ Expir~ 8epternt~¢
Acknowledgement by Subscribing Witness taken in New
York State
State of New York, County of
, SS:
On the day of , in the year
the undersigned, personally appeared
before me.
the subscribing witness to the foregoing instrument, with whom
I am personally acquainted, who being by me duly sworn, did
depose and say, that he/she/they reside(s) in
that he/she/they know(s)
to be the individual described in and who executed the
foregoing instrument; that said subscribing witness was
present and saw said
execute the same; and that said witness at the same time
subscribed his/her/their name(s) as a witness thereto.
Title No.:
PHILIP F
MONTESANO
FAZZINO and VINCENT
TO
Acknowledgement~en in New York State
State of New York, County of
, SS:
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les), and that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument.
Acknowledgement taken outside New York State
* State of , County of
* (or insert District of Columbia, Territory, Possession or
Foreign Country)
, SS;
On the day of , in the year
the undersigned, personally appeared
, before me,
personally known to me or proved to me on the basis of '
satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their
capacity(les}, that by his/her/their signature(s) on the
instrument, the individual(s) or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such
individual made such appearance before the undersigned in the
(add the city or political subdivision and the state or country or
other place the acknowledgement was taken).
SECTION 0 1 4.0 0
BLOCK 0 2.0 0
LOT 003. 031
COUNTY OR TOWN
NANCY ETTER-RAND
Distributed by
ChicaBo 'lltle I~sura~ce Company
RETURN BY MAIL TO:
JAMES SPIESS, ESQ.
633 East Main Street
Riverhead, New York 11901
Zip No.
617.20
Appendix A
State Environmental Quality Review
FULL ENVIRONMENTAL ASSESSMENT FORM
Purpose: The full EAF is designed to help applicants and agencies determine, in an orderly manner, whether a project or action may
be significant. The question of whetber an action may be significant is not always easy to answer. Frequently, there are aspects of
a project that are subjective or unmeasurable. It is also understood that those who determine significance may have little or no formal
knowledge of the environment or may not be technically expert in environmental analysis. In addition, many who have knowledge
in one particular area may not be aware of the broader concerns affecting the question of significance.
The full EAF is intended to provide a method whereby applicants and agencies can be assured that the determination process
has been orderly, comprehensive in nature, yet flexible enough to allow introduction of information to fit a project or action.
Full EAF Components: The full EAF is comprised of three parts:
Part 1: Provides objective data and information about a given project and its site. By identifying basic project data, it assists
a reviewer in the analysis that takes place in Parts 2 and 3.
Part 2: Focuses on identifying the range of possible impacts that may occur from a project or action. It provides guidance
as to whether an impact is likely to be considered small to moderate or whether it is a potentially-large impact. The
form also identifies whether an impact can be mitigated or reduced.
Part 3: If any impact in Part 2 is identified as potentially-large, then Part 3 is used to evaluate whether or not the impact is
actually important.
THIS AREA FOR LEAD AGENCY USE ONLY
DETERMINATION OF SIGNIFICANCE -- Type I and Unlisted Actions
Identify the Portions of EAF completed for this project: Part1 I I Part2 I IPart3
Upon review of the information recorded on this EAF (Parts 1 and 2 and 3 if appropriate), and any other supporting information, and
considering both the magnitude and importance of each impact, it is reasonably determined by the lead agency that:
[]A. The project will not result in any large and important impact(s) and, therefore, is one which will not have a
significant impact on the environment, therefore a negative declaration will be prepared.
NB.
Although the project could have a significant effect on the environment, there will not be a significant effect
for this Unlisted Action because the mitigation measures described in PART 3 have been required, therefore
a CONDITIONED negative declaration will be prepared.*
The project may result in one or more large and important impacts that may have a significant impact on the
environment, therefore a positive declaration will be prepared.
*A Conditioned Negative Declaration is only valid for Unlisted Actions
Lot Line Change- Rand
Name of Action
Southold Town Planning Board
Name of Lead Agency
Jerilyn B. Woodhouse
Print or Type Name of Responsible Officer in Lead Agency
~ignature of Responsible Officer in Lead Agency
Chairperson
Signature/~/Preparer (fffdifferent from responsible officer)
website
November 19, 2007
Date
Page 1 of 21
617,20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION (To be completed by ADplicant or Project Sponsor)
1. APPLICANT/SPONSOR 12. PROJECT NAME
3. PROJECT LOCATION:
Municipality ~.~/~w*/" County j
4. PRECISE LOCATION (Street address and road intersections, pArominent landmarks, etc., or provide map)
z-ii
5. PROPOSED ACTION IS:
[] New [] Expansion [] Modification/alteration
6. DESCRIBE PROJECT BRIEFLY:
7. AMOUNT OF LAND AFFECTED:
Initially :~o]~ acres Ultimately 3./~- acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [~Yos [] No If No, describe briefly
9. WHAT IS PRESENT LAND USE N VICINITY OF PROJECT'~
[] Residential [] Industrial [] Commercial [] Agriculture [] ParkJForestJOpen Space [] Other
Describe:
10.
DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(FEDERAL, STATE OR LOCAL)?
Yes
L.~ No If Yes, list agency(s) name and permgJapprovals:
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VAL D PERMIT OR APPROVAL?
[] Yes [~] NO If Yes, list agency(s) name and permiqapprovais:
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQU RE MODIFICATION'~
r-I Yea r--INo ,:/^ '
I CERTIFY THAT THE INFORMATI~)N PROVIDI~D ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Applicant/sponsorname: ~"~0~4~'~-~..~,",,~4~./~t ~,~/~ Date: ~/~7
Signature: ~ / ~
I If the action is in the Coastal Area, and you are. a sta.te ag.ency, complete the I
Coastal Assessment Form before proceeding w~th th~s assessment
OVeR
1
PART, IL- IMPACT ASSESSMENT (T~completed by Lead Agency)
A. DOES ACTION EXCEED ANY TYPE I THRE~I~LD IN 6 NYCRR, PART 617.4? if yes,
["-~ Yes ~lNo
review process and use the FULL EAF.
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 if No, a negative
declaration may be superseded by another involved agency.
~-"] Yes ~--]No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic pattern, solid waste production or disposal,
po ent a for erosion, drainage or flooding problems? Exptain briefly:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfish or wildlife species, sign fcan hab a s, or hreatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly:
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly:
C6. Long term, shorf term, cumulative or other effects not identified in C1-C57 Explain briefly:
C7. Other impacts (including changes use of either quantity or type of energy)? Explain briefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL ENV RONMENTAL AREA (CEA)?
[] Yes [] No If Yes, explain briefly:
E, IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
[] Yes [] No If Yes, explain briefly:
PART III - DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Each
effect should be assessed in connection with its la) setting (i.e. urban or rural); lb) probability of occurring; lc) duration; (d) irreversibility; (e)
geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain
sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed, if question D of Part II was checked
yes, the determination of significance must evaluate the potential impact of the proposed action on the environmental characteristics of the CEA.
] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULl
EAF and/or prepare a positive declaration.
] Check this box if you have determined, based on the information and analysis above and any supporting documentation, that the proposed action WILl
NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this determination
Name of Lead Agency
Print or Type Name of Responsible Officer in Lead Agency
Signature of Responsible Officer in Lead Agency
Date
Title of Responsible Officer
Signature of Preparer (If different from responsible officer)
PLANNING BOARD MEMBERS
DONALD J. WILCENSKI
Chair
WILLIAM J. CREMEHS
KENNETH L. EDWARDS
JAMES H. RICH III
MARTIN H. $IDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd~ & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To: Accounting
From: Planning Department
Date: January 8, 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 # bate/No.
Previous Rand Lot Line 12/10/12 - ~234
Change/Resubdivision application fee 14-2-11.2,
from 2007. expired 11.3 & 3,31 $500.00
LR
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
KENNETH L. EDWARDS
MARTIN H. SIDOR
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MEMORANDUM
To: Elizabeth Neville, Town Clerk
From: Planning Department
Date: October 23, 2007
Re: Checks
Enclosed herewith is/are the check(s) listed. Please return a receipt to us.
Thank you.
Project Name & Type Tax Map Amount bate of
# Check
Walker/bzenkowski Lot Ln 21-3-26627 $500 app fee 7/20/07
Aquaview Park
Tall Pines at Paradise Pt. 81-2-5 $500. final plat 8/24/07
Standard Subdivision app. fee
Rand Lot Line chonBe 14-2-11.2 etc $500. app fee 8/31/07
Goss/Upson lot line ch~). 3-6-2, etc. $500. app fee 9/7/07
$1,000 prelim 10/19/07
Onufrak Std. Subdiv. 114-5-1 plat app fee
$0d~O
30.2
~.,~,*<~. , I~.~ Real Pro~rty Tax Service Agency ~ "° $OUTHOLD
SECTION NO
PROPERTY
Garrett A. Strang
Architect
August 30, 2007
1230 Traveler St., Box 1412
Southold, New York 11971
Telephone (631) 765-5455
Fax (631) 765-5490
Jerilyn B. Woodhouse, Chair
Southold Town Planning Board
POB 1179
Southold, NY 11971
Re: Rand, Minor Lot Line Change, SCTM//1000-14-2-11.2,11.3,3.31
Dear Ms. Woodhouse and Members of the Board:
Enclosed please find the following in connection with our application for a minor lot line change;
1. Completed Application Form
2. Authorization Letter from Property Owners
3. Copy of Deeds
4. Completed Short Environmental Assessment Form
5. Application Fee in the amount of $500.00
6. Six (6) copies of proposed subdivision plan, with required information
If after reviewing the enclosed you have any questions, or require additional information, please do not
hesitate to contact my office.
Thank you for your courtesy and cooperation in connection with this matter.
Very truly yours,
Garrett A. Strang, R.A.
Architect
Encs.
J
NOTE:
THIS ALTERED LOT LiNE PLAN WAS PREPARED WITH
INFORMATION TAKEN FROM SURVEYS MADE BY:
YOUi~G S YOUI~G, RIVERHEAD, NY
DATED: MAY ~ 2~7
YOUI~G & YOUNG LAND SURVEYORS, RIVERHEAD, NY
DATED: APRIL 7, 1098
PECONIC SURVEYORS, P.C., SOUTHOLD, NY
DATED: JULY 12, 2000
GARRETT A.
architect
1230 Traveler Street Southold
63J -765 5455
STRANG
N.Y. 11971
LOT #12
TAX ~P #
SITE AREA
tOT '#t3'
SITE AREA
OWNER
SITE AREA
Existing
Proposed
.USE
Existing
Proposed
OWNER
FILED~MAP DATA
81TS DATA
1000 - 14 - 02 - 11.3
44,413 sq. R. 1.02 Acme
Single Family Dwelling
Single Family Dwelling
Michael C, & Nancy E, Rand
SS Pheasant Hills Drive
Far Hills, NJ QTE~I~
40;700 sq. ft 0.93 Acres
45,802 sq. ft. 1.OS Acres
Vacant Lind
Vacant. La~d
MJchael'C. Rand
1000 - t4 - 02 -3,31
~60,966 Iq, R, 1~17 Acres
42,?-37 sq. ft. 0,Ea Acres
Far HII!?~, NJ 07931
MAP OF PETT"~S BIGHT
MAP OF GRAND:ViEw ESTATES
SUFi:OLK COILINT~, NEW YORK
R - 401RESIDENTIAI~
PRIVATE WELL