Loading...
HomeMy WebLinkAboutZ-36544 Town of Southold Annex 10/1/2013 54375 Main Road Southold, New York 11971 ,~~1 * ~t' PRE EXISTING CERTIFICATE OF OCCUPANCY No: 36544 Date: 10/1 /2013 THIS CERTIFIES that the structure(s) located at: 1330 Bayview Ave, Mattituck SCTM 473A89 Sec/Block/Lot: 106.-11-15 Subdivision: Filed Map No. Lot No. conforms substantially to the requirements fora built prior to APRTL, 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER ~ 36544 dated 10/1/2013 was issued and conforms to all the requriements of the applicable provisions of the law. The occupancy for which this certiticate is issued is: wood frame one family dwelling with rear slate patio, accessory garage with storaee above accessory screened room and accessory shed.* • BP 5176 addition COZ-36540 The certificate is issued to Mello, Chad (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFTCATE NO. PLUMBERS CERTIFICATION DATED *PLEASE SEE ATTACHED INSPECTION REPORT. t rite St re ~ BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTION REPORT LOCATION: 1330 Bayview Ave, Mattituck SUFF. CO. TAX MAP NO.: 106.-11-IS SUBDIVISION: NAME OF OWNER(S): Chad Mello - OCCUPANCY: ADMITTED BY: Chad Mello SOURCE OF REQUEST: Mello, Chad DATE: 10/1/2013 DWELLING: # STORIES: 1 # EXITS: 1 FOUNDATION: cement block CELLAR: 1/2 CRAWL SPACE: 1/2 BATHROOM(S): I TOILET ROOM(S): UTH.ITY ROOM(S): PORCH TYPE: DECK TYPE: PATIO TYPE: rear slate - BREEZEWAY: FIREPLACE: 1 GARAGE: DOMESTIC HOTWATER: yes TYPE HEATER: electric AIR CONDITIONING: TYPE HEAT: oil WARM AIR: HOT WATER: # BEDROOMS: I # KITCHENS: 1 BASEMENT TYPE: unfinished OTHER: ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST: garage w/storage STORAGE, TYPE OF CONST: shed SWIMMING POOL: GUEST, TYPE OF CONST: OTHER: screened room VIOLATIONS: RF,MARKS: INSPECTED BY: GARYF DATE OF INSPECTION: ]0/1/2013 TIME START: 10:15am END: 1 I:OOam _ Form \0.6 TO~V~ OFSOLTHOLD BUII.DL~G DEPART\IE\T TO~~~~ 1LaLL 765-1802 APPLICATION FOR CERTIFICATE OF OCCL°PANCY- This application nnut bz tilled in b~• npzlari[zr or ink vtd submined [o thz Building Depar[nteut reith the following: A. For new building or neta nse: 1. Final survey of property with accm'atz location of all buildines, property- lines, streets, and unusual natual or [opographic features. 2. Final Approaal from Health Dept. of«°ater atpply and seweragz-disposal (S-9 fotnt). 3. Approaal of electrical installation fi'om Board of Fh'e Undenatiters. Sworn statrnrzut from plmubzr certifi•ing that the soldtt' wzd in systzm contains less than ?'10 of 1°.~0 lead. Commercial building, industrial building. nntltiple residences and similar bttildings utd installations a certificate oY Code Compliance from architect or znginzzr' responsible for the building. 6. Submit Pluming Boud Approaal of completed site plan requirzments. B. For esisfing bnildiugs (prior to April 9, 1957) non-conforming uses, or buildines and "pre-effisflag" land uses: 1. Acctuate sttn ey of property sho«7no all property lints, streets, building and untuual natural or topographic fzanues. 3. A properly completed application and consent to inspect signed by the applicant. If a Certiticate of Occupancy is dznizd the Building Inspector shall state the rzasons therefor in writing to thz applicant. G Fees 1. Certificate of Occupancy - Veca dwelling 550.00. Additions to d~azllin~ 550.00. Alterarions to dwzlling 550.00, Stvitnming pool S50.00, Aceessor}' buildine 550.00, Additions to accessory buildine 550.00. Businesses 550.00. 2. Certificatz of Occupancy on Pre-e:tisring Building - 5100.00 3. Copy oT Certificatz of Occupancy - 5?5 4. Updated Certificate of Occupancy - 550.00 5. Temporary Cemficatz of Occupancy -Residential 515.00, Commercial 515.00 Date. ?~~j~..::i~ \ ( vew Construction: Old 6 Pre-existins Building: `f. (chick one) Location ofPropzrry: ''i~' ki`,'"->`•' F`'?°F-. k')•'ti~-!~Z•Cf~. d''~_;, - House \a. Sn'eet ~ r Hamlet Owner or Owners of Propzrty: 1, ~'ti d i`f B~ t C. r.' Suffolk Cotmty Tai Map Vo 1000. Section ~ ~ Block ' Lot Subdivision Filed it4ap. Lor. Permit No. Datz oT' Perruii. Applicant: Health Dept. approval: Undenariters Approaal: Plannine Board Approaal: Requzst for- Tztuporary Certificate Final Certificate: (chick one) Fee Submitted: 5 Applicant Signature CONSENT TO )T SPECTION C,~~IT ~J Y~~ ' .the undersigned, do(es) hereby state: Ownerfs) Natue(s) That the undersigned (is) (are) the owner(s) ofthe premises in the Tow~t of Southold, located at l .nrF'~ V S L~'~.tt~ i"i~ i4i ~ "s"'i~UitL G'li `i~ which is shown and designated on the Suffolk Counh' Tax tifap as Distric{ 1000, Section i ~.i(•• .Block .Lot That the undersigned (has) (have) filed, or cause to be filed, an application in the Southol~,T~own Building Htspector's Office for the follo~ring: That the undersigned do(es) hereby give consent to the Building Inspectors of the Town of Southold to enter upon the abo~'e described properh°, including azi}• and all buildings located thereon, to conduct such inspections as the}' may deem uecessuy with respect to the aforesaid application; ntcluding inspections to detennine that said premises contpl}• with all ofthe laws; orduta,tces, rules and regulations of the Tow~t of Southold. The undersigned. in consenting to such inspections, do(es) so with the knowledge and uuderstartding that arty irtfotmation obtained in the conduct of such inspections may be used in subsequent prosecutions for violations of the laws; ordinances; rules or regulations of the Town of Southold. Dated: a `"e-- l s t L~ (3 _ ~ r (Signature) (Print Name) (Signature) (Print Name) Chad Mello 3030 Old Jule Lane, Mattitnck, New York 11952 May 10, 2013 Southld Town Building Department Att: Mike Verity Town Hall Annex Building 54375 Route 25 P.O. Box 1179 Southold, NY 11971 Re: Premises: 1330 Bayview Avenue, Mattituck, NY 11952 S CTM#: 1000/ 106.00/ 11.00/015.000 Dear Mr. Verity: I have recently become the owner of the referenced premises and request that you consider my application for apre-C.O. with regard to the premises. Herewith please find: 1. Application for a pre C.O.; 2. Single and Separate Search for the premises; 3. Consent to Inspect; 4. Copy of deed; 5. My check for the application fee Very truly youFs, E' Chad Mello rte !%~i ~ _z J r SMOKE DETECTOR AFFIDAVIT STATE OF CALIFORNIA ) COUNTY OF )ss.: I, Dorothy R. Uhlemann, being duly sworn, deposes and says: That I am the owner of premises located at 1330 Bayview Avenue, Mattituck, NY, bearing Suffolk County Tax Map No. 1000-106.00-11.00-015.000, which is improved by asingle-family dwelling. That I azn aware of and acknowledge the fact that under New York State Uniform Fire and Building Code, operable smoke detectors aze required on or neaz the ceiling in all sleeping areas in single-family dwellings, and that the alarm shall be clearly audible in sleeping spaces with intervening doors closed. I hereby state that the residence in question meets the conditions set forth above. That I make this affidavit pursuant to Section 1193.2 of the New York State Fire Prevention and Building Code. In addition there is installed in the subject premises an operable carbon monoxide detector pursuant to Executive Law Section 378-5-a. ~ Ci~~Gf l~~ Dorothy R. lemann Sworn to before me this day of March, 2013. NOTARY PUBLIC CALIFORNI4 JURAT WITH AFFIANT STATEMENT -8e~'Attached Document (Notary to cross out lines 1-6 below) ? See Statement Below (Lines 1~ to be completed only by document signer[s], not Notary) 2--- 3------- - 5 6 Signature d Document Signer No. t SpnaNre d Dacumenl S er No. 2 (il any) State of Califo a a Subscribed and sworn to (or affirmed) befor''e~~me County of on this ~ day of 20~, ' Deta MenM Year by 7 (1 Y L1.YNl~M „ ame d sgnar proved to me on t axis of satisfactory evidence to be the person who appeared before me JULIET E. WHITE Commission S 1922854 (and a Notary Public -California i Z Los Mgeles County (2) M Comm. Ea Ires Feb 18, 2015 °f proved to me on the b sis of satisfacto evidence to be th ho appeared befor e.) Signatur~ ` Place Notary Seal Abova SI aWn of Nola PuWk OPTIONAL Though the inlormaNOn below is not required bylaw, it may prove valu• Top of thumb here Top of thumb here able to persons retying on the tlocument and could prevent /raudulent removal and reattachment o/ this form to another document. Further Deacriptlon of Any Attached Document Tine or Type of Document: Document Date: Number of Pagac: Signer(s) Other Than Nemeo Above: O 2008 Natknal Notary AuocYtlon • NalbnalNmary.org • 1-800.U5 NOTARY (1-a00-e]&682n Ilem a5B10 TITLE NO: F13-7~0489743SUFF District: 1000 Section: 106.00 Block: 11.00 Lot: 015.000 Town of Southold, New York Gentlemen: FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk and/or Suffolk County Registrar disclose no other fiuther couveyauce of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above-captioned property has been in single and separate ownership by Ernest G. Uhlemann, Dorothy G. Uhlemann as Trustees of The Uhlemann Family 2007 Trust, dated 3/28/07 and his/her predecessors in title since prior to 1983 except as follows: (see attached chains of title). No searches have been made other than as expressly slated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall mtder no circumstances exceed theamount ofTwenty-Five Thousands Dollars ($25,000.00) and no policyof title insurance can be issued based upon the information contained in the Certificate. Dated: March 4, 2013 FIDELITY NAT NAL TITLE URANCE SERVICES, LLC ROBERT GAFF Sworn to before me this 4"' day of March, 2013 NbtaryPubltc BANDRAJ. OOLESKi N~f' g0llit%09i2497 BulFolk County, New Yak Canmbadon 6alree: Aup. 29.20 1 TITLE NO. F13-7404-89743SUFF STATE OF NEyI' YORK1 ss: COUNTY OF SUFFOLK) ROBERT GAFFGA, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: S C T M: 100 0-106.00-1 I.00-015.000 That the said records indicate the following chains of title as to premises acid adjoining lots since prior to 19S SUBJECT PREMISES: 1000-106.00-11.00-015.000 Marion Atkins Liber 8606 cp 215 To Dated: 4/02/1979 Ernest Uhlemann Recd: 4/05/1979 Ernest Uhlemamt Liber 12505 cp 760 To Dated: 3/28/2007 Ernest G. Uhlemami, Dorothy G. Uhlemann, as Recd: 5/17/2007 Trustees of the Uhlemann Family 2007 Trust, Dated 3/28/07 LAST DEED OF RECORD PREMISES NORTH: BAYVIEW AVENUE FIDELITY NATIONAL TITLE INSU CE SERVICES, LLC i ROBERT GAF GA Sworn to before me this 4th day of March, 2013 1 /Z Notary Public SAPmRAJ. GOLESIR Plot®y Plea. C016Q5Q32QHT SaIIo9c CwM1: Naw Ywk. / rr: aae• ze. zo ~ z PREMISES EAST: 1000-106.00-11.00-016.000 Elizabeth Uhlemann and Ernest Uhlemami Liber 7753 cp 307 To Dated: 11/06!1974 Elizabedt Ulilemami Recd: 11/20/1974 LAST DEED OF RECORD Premises & More PREMISES SOUTH: 1000-106.00-11.00-012.000 Elizabeth Uhlemann and Ernest Uhlematut Liber 7753 cp 307 To Dated: 11/06/1974 Elizabeth Uhlemann Recd: 11/20/1974 LAST DEED OF RECORD Premises & More PREMISES WEST: 1000-016.00-11.00-014.000 Elizabeth Uhlemann and Ernest Uhlemann Liber 7753 cp 307 To Dated: 11/06/1974 Elizabeth Uhlemann Recd: 11/20/1974 LAST DEED OF RECORD Premises & More FIDELITY NATIONAL TITLE INS CE SERVICES, LLC ROBERT G FG Sworn to before me this 4th day of March, 2013 Notary Public BANDRAJ. GOLFSKI ~B~dbBc Co~ngr. S;a1m11eebn 6yhea: Mg. 28.20 r y 3 CONSULT YOUR LAWYER BEFORE SIGNING Tests INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of ,f}/tr; ~ , 2013 BETWEEN DOROTHY R. UHLEMANN, alkla DOROTHY G. UHLEMANN, as surviving Trustee of THE UHLEMANN FAMILY 2007 TRUST, resltlingaE5i~11 O~rpanter Street, Valley Village, CA 91807 party of the first pad, and CHAD~A61.0, residing a 3030 Ole Jule Lene, Mattituck, NY 1~~19J52~i~~~ M party of the second part, ~ p ~J and nd100 hs x($189 000.00) dollars paid by the pally of thethe second pert, does hereby Brent land rellease unto the pally of the second part, the heirs or successors antl assigns of the party of Me second part forever, SEE SCHEDULE' A" ANNEXED HERETO AND MADE A PART HEREOF BEING AND INTENDED TO BE the same premises conveyed to the Emest G. Uhlamann end Dorothy G. Uhlamann, as Trustees of THE UHLEMANN FAMILY 2007 TRUST by deed made by Emesl Uhlamann dated March 28, 2007 and rewrded in the Suffolk County Clerk's Office on May 17, 2007 in fiber 12505 Page 760. TOGETHER wkh all right, title and interest, iF any, of the party of the first part In end to ony streets antl roads abutting the above described premises to the center Ilnes thereof; TOGETHER wkh the appurtenances and all the estate and rights of the party of the first pad in and to said premises; TO HAVE AND TO HOIJ) the premises herein granted unto the party of the second pad, 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 me Bald premises have been encumbered in any way whatever, except es aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first pert will recewe the consideration for this conveyance and will hdd the fight to receive such consideratbn as a trust fund to be applied first for the purpose of paying the cost of the improvement end west 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 tNf wnstrued as if It read "parties" whenever the sense of This iMenture so requires. IN WETNESS WHEREOF, the part/ of the first pert has duly executed this deed the tlay and year first above written. IN PRESENCE OF: ~ ~ - ~ DOROTHV UHLEMANN, alk/a DOROTHY G. UHLEMAN Fidelity National Title Insurance Company TTTT,E NO. FI3.7404-89743SUFF SCHEDULE A-1 (Desedptiop) ALL that certain plo; piece or parcel of land, situate, lying and being in the Hamlet of Mattituck, Town of Southold, County of Suffolk end Sta[a of New York, shows and designated es Lot Nos. 1 S end 16 on a certain map entitled, "Mep of Shore Acres, situate Mettituck, Town of Southold, Suffolk County, New York, surveyed December, 1917, by Roswell 5. Baylis, C.E., Huntington, L.1.", which map was filed in the Office of the Clerk of the County of Suffolk, New York on or about January 3rd, t 914, as Map No. 41. THE POLICY TO BE ISSUED under thLS commitment will insure the title to such buildings and /mprovem¢nu on the premise which by law eoutl/vts tea! property. FOR CONVEYANCING ONLY: Togethtr whh all the right, tale and interest ofthe parry ofrh¢ Jlrst part, of in and ro 1h¢ land tying to the suet/ in from of and odJoining sa/d prem/su. SCHEDULE Ad (Drxr/pnanJ TO BE USED ONLY WHE ~'T IS MADE IN NEW YORK STATE ss: :Slate of New York, County of Suffolk ss: - State of New York, County of On the tley of i^ ~ Y~r On ma tley of September In the year Before me, the untlereigned, personally appeared before me, the undersigned, pereonaly appeared , personaly krrown to me or Proved to me on the baste of satlsfaUOry evdence to be me IndNWUaI(s) vdase name(s) Is Personally known to me or preved m me on me bests of (are) subecdbed m the wghin InsWmeM and acknowledged b aatlafactory ewtlence to be me IndlWdual(a) wMae name(s) is me 1Mt halahaAheY executed the same in hlemedtlreir (are) subecribetl to the whhM instrument and ecimowbd9ed to capaciry(ies), and mat by hiyherfthelr signaWre(a) on the me that heleheldley exetlutetl me same in hlNherltheir Instmmsnt me IndNklual(s), or the person upon txshelf of whkh capaclty(la), and that by hiNherMek apnalure(s) on the the Intliwdual(s) acted, executed the Instrument ~~dNltlua (e) adedualexecuted theP ruWme^t. bMeg of which (signature and office of indNkfual taking ecknowledgmenq (signature and oflke of mdNldual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWtPDDMENT IS MADE OUTSIDE NEW YORK STATE State (or Dlatdct of Columbia, Tertitory, or Foreign Country) of Calkomla ss: On me day of in ma year 2013 before me, the underelgned, personalty appeared DOROTHY R. UHLE N, alk/a DOROTHY G. UHLEMANN personally known toAr proved to me on the basis of eatlafaebrY evidence b be the individual(s) whose name(s) Is (are) subscribed to the wahin ~gry and acknowledged to me mat helsheMey executed the same in hialheNthNr ppedly(iea), and mat b)' hiNherMxir aignature(sY0l~menL me IndlvWual(s), a me penwn upon behatl of which dre individual(s) acted, executed me irutrument, and mat suc oat made such appearance before me untlereignetl In me C (insert me Cky ar other political subtllwelon) me State or Country or other plea me ackrwwbtlgmem was taken) (algature and offla o/ IMiYidual tekirq acknnMedgmanry BARGAIN AND SALE DEED DISTRICT 1000 SECTION 106.00 WITH COVENANT AGAINST GRANTO 'S ACTS BLOCK 11.00 /L/L- LOT 015.000 Title No. COUNTY OR TOWN DOROTHY R. U LEMANN, ea Trustee STREET ADDRESS TO CHAD P1EL0 Recorded et Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY STµpARp FORM OF NNY YORx BOARD OF TtTIE {INpERVlpnER8 Dbmemod ~ DANIEL C. ROSS. ESQ. P.O. Box 146 CommonweaRh Mattituck, NY 11952 ?LwOfJ1C.4w COrrtun COMMON W EALTH LwND 7rTiE I NSU RANQ COMPANY w Y. 0 e z 5 y~ 2 W N yJ O LL uW p< N N_ W 1 µK y CALIFORNIA ALL-PURPOSE ACKNOWLEDONIENT erva aooaaa,as State of Calif a Coumyo~l~~~~ On _ - before me,~ ' warum wm. nraea personal appeared no Mal of ab~wUl who proved to me on the basis of satinfactory evidence ro be the person4s) whose name(s) islare subscribed ro the wtMin int;frumem and admowledged to that he~hey executed the same in hI it authorized capacity and that by hi r signature(s) on instrument the JIa1ET E. YNaTE person( or the entity upon behalf of which the csmreasbn ~ Ia2Pa51 person() acted, BxeWted the insWmem. Notary Puslk - Casbrea i tan Alrpalu County - I certity under PENALTY OF PERJURY under the M Csms. FJ lm Yap lB. 2at5 taws of the State of Caafomia that the foregoing paragraph is hue and cortect. WITNESS en nd oNiUal seal. r Signatur ' naa soda aw nemv awe arx e OPTIONAL Though Me irrfinrrasm bebwe rrot reafared M kw, a maY Pnve wW persons ralyerp on Me daclmreM and muM provanf haudubnr removal arse reattaWrneM oI MLP farm ro anolha dacunenL Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Then Nametl Above: Capadty(les) Claimed by Signer(s) Signers Name: Signer's Name: ? Corporate Officer - Title(a): ? Corporate Officer - Ti11e(s): ? IndNidual ? Indivitlual ? Penner - O LJrtdletl O General Tap or vame tyre ? Partner - ? Llmibtl O General rep awme rte ? ANOmey in FaU ? Atlomey In FnU ? Trustee ? Trustee ? Guardlen or Conservator ? GuartAen or Conwrvator ? Other: ? ONer: Signer Is Representing: Sigrwr Is Rapresentinp: osno a.uew rear Nma.um • wan.wa ~ raao-us xoTSer n+oomsaezn lean aao> L ~ Cz l a a ~ - a ^ _ ii - is TOWN OF SOUTHOLD PROPERTY RECORD CARD OWNER STREET VILLAGE DIST. SUB. LOT we ~ n rn ~ rz.[ ~ ~A V/rw f}?G' YIA~~~fuGl( ~~~~E~ C~.'t' FORMER OWNER N E ACR. ~f h 1 m~inn - l' I ~j S W TYPE F BUILDING ~h~/ s`iMr J~f/LdE~v.st'n RES./a SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS 6-t~ c .3 a c o ? ~ Y G Z ~ ~ y-''' f' ~ ~/~~79 ose `~•2 a o 0 o f~,E; as fo Uli ~e ~ e? /S ~ 3x807- a5a 0- l n .z~o1 AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Value Acre Tillable 1 ' Tillable 2 Tillable 3 Woodland Swampland FRONTAGE ON WATER Brushiand FRONTAGE ON ROAD ~ ~ o o G Cl--rJ House Plot DEPTH BULKHEAD Total DOCK ~v ~ Jr i 't~ /~f~ i4~ ..z i I~ COLOR I a TRIM 3 A. Bldg. y ~ ~ Foundation CVm.wn~' ~C c Bath I Dinette x _ xtension ~ S T' ~ ~ 3 0 ~ ~ 3 Basement Y ~ L Floors ~ K. xtension Ext. Wolls ~ Interior Finish ~~"'`'-r a_ ` LR. r^ _ :xtension Fire Place Heat S DR. Type Roof Rooms 1st Floor BR. 'orch A ~ ~ ~ ~ ~ 0 9 ~ ya Recreation Room Rooms 2nd Floor FIN. B. i 'orch Dormer 3reezeway Driveway garage ~ 7 ~ v ~ 4 Y patio B. -oral a ~ 9 - B~yvrEm ~v~1vvE Nrr tt N77°03'45"E o.N.w. 100.00' NYf 1z ~ ,v I \ I CONC WN FND \ EAR111 DRIVE i I.P. FND \ Ito I 0.8' I 10.7 I ~~E 83.21 I 2 511'. 0.8'W I 'GONG BL&R 9.1'5 I gi ?k FRAIAE? O.ARIAE 011YYD~ R-5295 I 1BS 1.91Y L-114.11 8.7'5 \ ~ ~ I h 1f ~ I 16 ~ ~ ~q~ I O I ~ I I I N 20.3 I 3.1 b I 0 ~ I 3~ I ° Y II I ^ bbb 14 X2.0 ~ I 17 17.4' ° 7a ~ I 1s.z / ~ % / I 1 I i / I 1YOOD ED-N I /ice ~ ~4 220' ~I d da / / ~ II d w h ~ / j 10.0^ wo ti `O / / i ~ I 'r ~pI b o I / / / I ~ ,tl I O I / / I 6 ~ / i / ti 1 y / I 2 I I ~ fi}I ~ ~ $~i' I 10.2 H eo 112•N / 4S ~ i 2.0'~ 18.4' 0 ~N I.P. FNO / / / I 34'9 IO1.ZOr ~ 3.4W ~ ~ 5.o YIN n coNC 1aIT ; S 6g°14'00 W ~ i 11 \ \ 'pWD ~ NOTES 1)SAME AS DST: 1000, SEC: 106, 6L1(: 11, LOT: 15 ON THE SUFFOLK COUNTY TAX MAP. 2>TFE EXSTENCE OF ANY RIGHT OF WAYS AND/OR EASEMENTS OF RECORD, IF ANY, NOT SHOWN, NOT GUARANTEED. • UUUiHR@D ALTERATpIS OR AWRpIS T° THS SURVEY 6 A VgLATION OF $ECTpN )209 6 TIE NEY/ YOFK STATE EWCAIpN LAW. • COPE 6 T6 SIRVEY MAP NDT ffNi10 1VE I.ND 9RVEYORS NNm SEAL 9411 NOT BE COIEDERc'D TO 9E A VAID TRUE COPY. • OEITIFCATp16 NOIp~IED fETEQI S14LL1 RW OILY TO TIE PERSON FOR 1,T10Ii TIE 9INEY 6 PREPA{ED, ANp ON TMER BEHALF TO THE TITLE CgPANY, OOVES9fpTfAL AGENCY AND LFTg10 NSTOVIpN LISTED HEREON. CERTFICATp/15 AIE NDT TRANSFERABLE TO AOORIR4L NSIRUIpIG OR 96SEOLEHI OWIFT6. . TIE OEFgTS FROM PROPERTY LEES SHOWN IEJEON ARE NOT N1ETdD TO OLCE N TIE FTECTION aF FENCES, RETANNO WALLS POOLS. ELOQ AOIXIpIS, AlD/OR OTfE7E COISiHUCTpN • COVENANTS AND RESINCTtlNS, F ANT, NOT WICATED OR 9gMN UNE55 tEdESTEp N NICiNO BY CI.EIffS OR TNER REPAESENTATNE PPpR TO SLRVEY EENp pOIE © COPYg9R BY NOBERT B. I10LZ19A!{ LS, AS PEN Ord0ElA1 DATE 9pWN OI1 9RVEY. S U R V E Y ~ LOTS 15 & 16 MAP OF F y"gyp SHOREACRES °FZ ~''''t~'C.~ flied January 3, 1914; flied map number 41 * MATTITUCK TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK 4~~Y ~ `/~F2SF~ CANS 5il~~~~~ ~RNSED~ L~~~~VEYL ORp NS~5. L~IY~ P49176 2013 1029 WILLIAM FLOYD PARKWAY, SUITE 3, SHIRLEY, NY 11967 PHONE 631-281-0162 FAX 631-281-0292 - - E-mall: rbhls®optonllne.net DATE: August 15, 2013 scAle 1'=30' FLB: 1000-106-11-15 CD15\8-13\SOUTHOI_D\106-11-15\106-11-15-drafting LOCATION: (number & street) (municipality) SUBDIVISION: MAP NO.: LOT(S): NAME OF OWNER(S): OCCUPANCY: (type) (owner-tenant) ADMITTED BY: ACCOMPANIED BY: KEY AVAILABLE: SUFF. CO. TAX MAP NO. 1000- SOURCE OF REQUEST: DATE: DWELLING TYPE OF CONSTRUCTION: ~~'~C # STORIES: # EXITS: ~ FOUNDATION: ~~f` /YCC7~ BASEMENT: ~ CRAWL SPACE: # OF BEDROOMS: 1ST FLR: 2ND FLR: 3RD FLR: BATHROOM(S): TOILET ROOM(S): UTILITY ROOM: PORCH TYPE: DECK, TYPE: PATIO, TYPE: BREEZEWAY: FIREPLACE: (1''~~ GARAGE: DOMESTIC HOT,~W'ATvER: TYPE HEATER: ~~--L- AIRCONDITIONING: TYPE HEAT: CT`s, WARM AIR: ~ HOTWATER: # OF KITCHENS: FINISHED BASEMENT: YES NO OTHER: ACCESSORY STRUCTURES ~i _ ~J GARAGE, TYPE OF CONST.: ' 1'~ ~'I`~2STORAGE, TYPE CONST.: (,JOvt,~ /'ZL~y~ SWIMMING POOL: GUEST, TYPE CONST: OTHER: Scaj.~,J P~.~r~~ VIOLATIONS: CHAPTER 144 & N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE LOC DESCRIPTION ART. SEC. REMARKS: INSPECTED BY: ~ DATE OF INSPECTION: l7 TIME START: / END: ~0 a