Loading...
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