Loading...
HomeMy WebLinkAbout1000-79.-7-43.3, 44 & 45 N.1—M@fON SANDL IS,,.1 ANDAND rw AS.ll-AS,is PAI AND ON HIE HOLAIT TO TLEnnECOMPADL vowwuENTIL ADENDY AND IENDIND IX:nnnox UALSS LESSON.NO TO THE.:aoxaz or ra;v,DISI AS,snlnm, unnn=.n All 1.1 TNA1—A—1.wSIDDIN:IHSTNDAND OR:uosaEN—ANDDS IN THE;ADALON of AILD(W) SEPT[rwxs ISN SEs:.o [SP)SHOM HEREDSAv'mou RED SHEODn AND IN DATA DDI AM OMmc 400 Ostrander Avenue, X250 ad, New York 11901 \ tel. 631 121.2303 Pax 631.1210144 admin�yaungenglnaering com R \ N Haward W. Young, Land Surveyor Thomas G. holpert, Prolesslonal Engineer Douglas E Adams, Professional Engineer rvo Robert G. Tool Architect 2 5 1 W i E SITE DATA SUBDIVISION - "LEEWARD ACRES AT 5AYVIEW" FILED IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY ON JUNE 4, 1911 AS FILE NO. 5589. e i� ADS CURRENT COMPLETED R SSS° `�Q F. 4 D. 50LOWo6 5KY 46,544 5F ,49 5F �• �r / / iS ?93 r J. 4 M. RZE5ZUT 52,504 Sr 16,651 SF .0 / S/° 70 '� TIE IN / � NIO�S Aon/ 0 R=2500' L=39.21' U r� 'F/og9�y en� m0 2. 5 S 312.09' 3. 554-45SOE 0 fro uyS 7' pjw 231.00' 4. 568°4250"E 2080' 0( p 5. N25°36'90"E 216.51' 00 b. R=1216 L=99.4B' R �0 qc SS / ro j 1. S1S'0350"E 50.00' p( 0R 5. R=225.59' L=60.18' 0.[ C W�0 4 x o F. 552.29'30"E 624.68' A,pJ'`� O •m� / ; KEY MAP e ry Soo �tio ENGINEERS CERTIFICATION SCALE: I"=(,00' as, (� y "I HEREBY CERTIFY THAT THE WATER 5UPPLY(5) ANO/OR SEWAGE ^w' 0\ 5 �Tt DISPOSAL SYSffiM(5) FOR THIS PROJECT WERE DESIGNED BY ME ay, u Qr P Y OR UNDER MY DIRECTION 5ASCD UPON A CARE ROUGH \� '� °a, y'P � ro0 % e ('�� > �w,= STllDY OF THE SOIL, 51TE AND GROUNDWATER' OYDI?ION9,AL Oy X1,(0 40 '!wh 9 LOTS, A5 PROPOSED, CONFORM TO THE SUF OLI< GCUN'�"/ c ro _ __ _ DEPARTMENT OF HEALTH SERVIOES GON5 GTION STANDAF2D5 EFFECT AS OF THIS DATE" A 2+�. �ro 071A ,�0( �pd„L1F'ui +.t..N4VL L) IS; 'i” ' / bQ4P Qpehh .' `ko o; wr ry2.A �1m E p6 P 2e, �T',tim' ��, \q PLANNING BOARD (pa eE ry WN OF SOUTHOLD ` HOWARD W. YOUNG, N. . L5. N . 45B95n - A� ov d er` THOMAS 0. WOLII NY.5. PE NO 61463 of Si `moo / �•"p y,�GQ Ute' 7' ' S �RFo^�s So/ DATE '�7/�//� DOUGLAS E ADAMS, NY.S. PE. NO. 8Ob41 \ / F QU �Oe I? c !o`er 16Apa, pO`r� ��J1/h' 5URVE"I CERTIFICATION "I HEREBY GERTIPY THAT ALL LOTS SHOWN ON TH15 PLAT a e / 6,1 ,.= Q Oh p( b COMPLY WITH THE BUILDING ZONE ORDINANCE OF THE TOWN OF IN " g N C -0 /!, •�. Q RIVERHEAD." I r �y Pr �P o cp \\\� TYPICAL PLOT PLAN o„ y " 'Pr es SOe � m a o _ SO _ / S,2 eS rL! So �0 AN, !� tiN Q ' "I HEREBY CERTIFY THAT THIS MAP WAS D :BYI''AG.ZUiSL �oo� "ao 2LE ¢ / % Tp OF SURVEYS COMPLETED AND THAT` .LL.GQN[`iR@T5':��` S O > 9 v �j�i�ti \\\ PROPERTY LINE MONUMENTS SHOWN THUS: w ACTUALLY EXI_ AND TWEIR 9b?SS P05ITION5 ARE CORRECTLY 5HOWN AND; ILL DIMEN51ONAf,\gfYCj, GEODETIC DETAIL5 ARE CORRECT." OWNERS s �p��+ 'sr 'dR „I,,mHN. -'I' w JOSEPH RZE5ZUT 6 MARY RZE5ZUT / @ <o F'O�SE 0 251 BEEBE ROAD .pr e / PFOUND osT ' MINEOLA, NEW YORK 11501 1000-19-01-43.3 / 0 _ . .�/0 9 a ,yi'W4'Lti�' AA X00STAN'/ HOWARD W. YOUNG, NY.S L.S. NO 458g5 STANLEY G. BROWN �9b;1. / s' MIN �,.( "nPL oSirvc V 15015 NEW SUFFOLK AVE V N. llSUFFOLK, NEW YORK 11115b 1000-14-01-44 / `�\ - POOL RE-51.15DI\.Al MAP A SIATEAS MAIN PETER 5OLOW5KY 4 DORIS SOLOW5KY 6503 .So/ (oE�v;' mo PETER SOLOW5KY 4 1130 LEEWARD DRIVE sB PO SOUTHOLD, NEW YORK 11411 1000-19-01-45 h' a JOSEPH} J. RZESZUT, JR. at Bayview, Town of Southold Suffolk Count New York e�oh c, 0 of-oVj r SUFFOL SERVICES HAUPPAUGE N.Y.COUNTY DEPARTMENT OF HEALTH y ~ c LOT LINE MODIFICATION � CQ�a ery 32p ry :",M+b�D 0 MAP FOREFARI a mel aoA(�^ /2 9y �N Q0 DA�15 15 7C PPROVID ON TTHE ABOVE DAM.FPPO ER SJLD WIELn EoIEION OR EEVEL,FALo wAs RECORD OF REV151ON$ _,' _ II fl II I DEC. 03, 2013 PLANNING BOARD CERTIFICATION S Fe<o ro MEKT FOR AND TH15 15 TO CERTIFY THAT THIS SUBDIVISION MAP HAS BEEN o h DATE �nl II If'„ Ilr' II ` I iJll APPROVED AS PROVIDED BY ARTICLE 16 OF THE TOWN LAW. �> ol MIST CONFORM TO coN57xUL7I0N 57ANDARDS IN EFFECT AT THE TIME OF DATE.CONSENT 15 HEREBY 01I FOR THE FILING OF TH15 MAP ON WHICH TH15 J� DATE OF APPROVAL ___— BY_______—----- - DEVELOPMENT MAP 15 DULY FILED%ITH THE LOUNTY OLERK KISHIN ONE YEAR OF THI5 I B 41 CONSTRUCTION AND ARE VAL 5 T TO SEPARATE PERMITS B SE IANT TO THOSE I STANDARDS.THE,APRT OVAL SHALL BE VALID ONLY IF T1E REALTY SUBDIVI510N OR POST CHAIRPERSON FOUND ENDORSON5 O THE IN THE OFFICE OF THE E SUFFOLK CLERK IN ACCORDANCE Wl E6 PROVISIONS OF THE PUBLIC HEALTI LAW AND THE SUFFOLK CWNtt SANITARY CODE. ' 31 DIRECTOR,DIVISION OF ENVIRONMENTAL aUALITY _JNALTER DSN Y IAK,-R.,P.M. 40 O 20 40 80 120 Scale: 1" = 40' JOB NO. 2013-0250 a DWG. 2013_0230_ms OF I Submission Without a Cover Letter Sender: Tette' 5U�6QJ S�C`1 (IR, I S c��cxNsk� t �r�Nn� Subject: F1 �-eA &Qf�3S SCTM#: 1000 - 7q - 7- 4 3 _3 i 144 t 4S Date: 14 (61 1 Comments: APR - 8 [014 HP Po INGeil PzintiL 6 R . • lOhliIFGvg PC BOl3C RECEIPT Suffolk County Clerk JUDITH A. PASCALS County Clerk V Receipt Number : 14-0043427 Payor Name FIDELITY NATIONAL TITLE INS CO OF NY ----------------------------------- DESCRIPTION TRANS AMOUNT ----------------------------------- Type of Instrument: DEED Page/Filing $40.00 Handling $20.00 COB $5.00 NYS SRCHG $15.00 EA-CTY $5.00 EA-STATS $250.00 TP-584 $5.00 Notation $0.00 Cert.Copies $5.20 RPT $60.00 Transfer tax $500.00 Comm.Pres $1,000.00 Fees Paid $1,905.20 Conveyance Amt: $125,000.00 Transfer Tax Number 13-22812 LIFER D00012769 L PAGE 568 DATE: 04/04/2014 TIME: 01:30:35 PN ----------------------------------- RECEIPT TOTAL $1,905.20 CHECK AMT PAID $1,905.20 TOTAL AMOUNT PAID $1,905.20 CHECK REFUND $0.00 ----------------------------------- COMMENTS • • CC#: C14-14180 a COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A.PASCALE,Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that 1 have compared the annexed with the original DEED recorded in my office on 04/04/2014 under Liber D00012769 and Page 568 and, that the same is a We copy thereof,and of the whole of such original. In Testimony Whereof,I have hereunto set my hand and affixed the seal of said County and Court this 04/04/2014 SUFFOLK COUNTY CLERK �ua is Q. '0 sem. JUDITH A PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/04/2014 Number of Pages: 8 At: 01:30:35 PM Receipt Number : 14-0043427 TRANSFER TAX NUMBER: 13-22812 LIBER: D00012769 PAGE: 568 District: Section: Block: Lot: 1000 079.00 07.00 044.001 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $125,000.00 Received the Following Fees For Above Instrument - Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.20 NO RPT $60.00 NO Transfer tax $500.00 NO Comm.Pres $1,000.00 NO Fees Paid $1,905.20 TRANSFER TAX NUMBER: 13-22812 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 4publl?c pagesRECORDED 2014 Apr 04 01:30:35 PM JUDITH R. PASCRLE CLERK OF this document will SUFFOLK COUWv record. Please remove all L D00012769 568 Social Security Numbers P DTfi 13--2222 812 prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax-Stamp Reco ding/Filing Stamps 3 FEES Page/Filing Fee ,W) _ Mortgage And. _ 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 S Sub Total SpecJAssit. - Notation or EA-52 17(County) Jr Sub Total —7o •6 i7 Spec./Add. EA-5217(State) TOT.MTG.TAX _ Dual Town_Dual County— Held l( Held for Appointment Comm.of Ed. 5. 00 Transfer Tax • • Mansion Tax _ Affidavit The property covered by this mortgage is Certified Cop �� or will be improved by a one or two 3 3 family dwelling only. NYS Surcharge 15. 00 Sub Total ,�•0-7 YES . or NO Other — If Total�. "� If NO,see appropriate tax clause on page# of this insttumentr 4 1 Dist.levo5 Community Preservation Fund 14008488 1000 0900 0700 oaaoo> _ Consideration Amount$ �d•G Real Property. PTS Tax Service Agency R POL A CPF Tax Due $ I o 00.66 Verification 04-APR-1 Improved - 6 List Property Owners Mailing Address 6 RECORD&RETURN TO: Vacant Land _JL •.�G 1 A' CrR/No, . �Q TD .1.D /7),5 U,W" TD . Mail to:Judith A. Pascale, Suffolk County Clerk 7 Title Com an Info anon 310 Center Drive, Riverhead, NY 11901 -)117Z-& www.suffoikoountyny.gov/clerk Tiflen G94a 8 Suffolk Counly Recording & Endorsement Page This page forms part of the attached .. made by: � ,o (SPECIFY TYPE OF INSTRUMENT) STAN - y (�/ -BA mwA) The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of 'T6> q��-D Pe re,2 COL, 51e( 4, - vW l s �`ew..5W In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ., .., (over) MAILING ADDRESS: AMWG BOARD MEMBERS �Alf$01, P.O.Bos 1179 DONALD J_WH.CENSM �0`� Oj_ Southold,NY 11971 OFFICE LOCATION_ Wrr r.rett J.CHEl�RS Town Hall Armes PIERCE RAFFERW 54575 State Route 25 JAMPS H.RICH III �S(3 (�-Maid Ed&Youngs Ave,) MAETrci A smon �'� L` Southold,NY Telephone:681 765-1938 Fa>r 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant March 10,2014 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8(State Environmental Quality Review Act)of the Environmental Law. The Southold Town Planning Board,as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Lot Line Change for Rzeszut,Solowsky&Brown SCTM#; SCTMs#1000-79-7-44.3,44&45 Location: on the sw/s/o Leeward Drive,approx mately 945'n/o Bayview Road,in Southold SEQR Status: Type I O _ Unlisted ()0 Conditioned Negative Declaration: Yes ( ) No PQ Description of Action: This proposed Lot Line Modification transfers 1.1 acres from SCTM#t 000-79-7-44 to$CTM#1000-79-7.43.3 and SCTM#1000-79-7-45. SCTW1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres;SCTM#1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres,and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Negative Declaration Page Two March 10,2014 The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties.No new lots will be created, and no increase in development is expected as a result due to the configuration of the land transfer.Thus the following can be said of this action: Therefore,the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will,therefore,conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality. 1. No substantial adverse change in existing air quality,ground or surface water quality or quantity,traffic or noise levels,no substantial increase in solid waste production, potential of erosion,flooding,leaching or drainage problems will occur as a result of this action. 2. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species,no significant impacts on a significant habitat area,no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species,and no other significant adverse impacts to natural resources will occur as a result of this lot line charge- 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of Important historical,archaeological,architectural,or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy will occur. Each existing improved lot will continue to have only one preexisting single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. The proposed action will not cause a substantial change in the use,or intensity of use,of land including agricultural,open space or recreational resources,or in its capacity to support existing uses. 8. Based upon such,no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person:Alyxandra Sabatino, Planner Address: Southold Town Planning Board Telephone Number. (631)765-1938 i hIAIIdNG ADDRESS: RING BOARD 7AIMBERS not so P.O.Box 1179 DON J.WIr.CEN3FC �� Southord,NY 11971 Che OFFICE LOCATION: WIITAT J.CRPMRS Tawe Hall Armor PIERCEJA3=RAFF H M • ,g 64975 State Ron 25 BURTI R. R ( .M�E�g Youngs Ave.) MAHlB7 H.SIDOa ��}'�. 5vutLold NY TNepha 631785-1988 Faz 631766-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 11,2014 Mr.Joseph Rzeszut 251 Beebe Road Mineola,New York 11501 Re: Final Approval:Proposed Lot Line Modification for Rzeszut,Sok>wsky&Brown Located at 1820 Leeward Drive,Southold SCTM#1000-79-743.3,44&45 Zoning District:R-40 Dear Mr, Rzeszut-- The zeszutThe Southold Town Planning Board adopted the following resolutions at a meeting held on Monday,March 10,2014: WHEREAS,this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7- 44 to SCTM#1000-79-7 13.3 and SCTM#1000-79-7-45. SCTM#1000-79.744 will decrease in size from 1.1 acres to 0.00 acres;SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres;and WHEREAS,on December 9,2013,a Lot Line Modification Application was submitted;and WHEREAS,on December 16,2013,the applicant submitted 6 maps of the proposed Lot Line Modification;and ' WHEREAS,on January 6,2014,at their Work Session,the Planning Board reviewed the application and found it complete with items to be submitted immediately;and WHEREAS,on January 7,2014, referrals were sent out to all applicable agencies;and WHEREAS,on January 13,2014,the Planning Board set the public hearing;and WHEREAS,on January 16, 2014,the Southold Fire District responded to the referral stating that there is adequate fire protection for this property;and WHEREAS,on January 17,2014,the applicant submitted draft deeds;and WHEREAS,on January 24,2014,the Local Waterfront Revitalization Coordinator found the application exempt from the Local Waterfront Revitalization Program;and �- - -- -- - � 6C2 ---- Rzeszut,Solowskv&Brown Page Two March 11,2014 WHEREAS,on February 10,2014,the Planning Board held and closed the public hearing; and WHEREAS,on February 11,2014,the Suffolk County Planning Commission responded to the referral stating that`the application is considered a matter of local determination';and WHEREAS, on February 26,2014,at their Work Session,the Planning Board reviewed and accepted all referrals received from agencies and the submitted draft deeds;and WHEREAS,the Southold Town Planning Board,pursuant to Town Code§24056,Waivers of Certain Provisions,may waive certain elements of the subdivision review if in Its judgment they are not requisite in the interest of the public health,safety and general welfare.After reviewing the information submitted for this application,the Planning Board has determined that it is eligible for a waiver of the Environmental Resources Site Analysis Plan(ERSAP),the Primary and Secondary Conservation Area Plan,the public hearing,.and the Sketch Plan and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. Nochangeswill occur as a result of this lot line change that would adversely affect the character of the neighborhood;and WHEREAS,the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617,Section 617.7 of the State Environmental Quality Review Act (SEQRA);and WHEREAS,pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011,this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services(SCDHS)as it meets the following criterion set forth in that policy: • where no new development potential will be created in the parcel to which the land is transferred;and WHEREAS,on February 26,2014,at their Work Session,the Planning Board determined that the proposed action meets all the necessary requirements of Town Code§240-67 for a Lot Line Modification;be it therefore RESOLVED,that the Planning Board,pursuant to SEQRA,hereby makes a determination of nonsignificance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further RESOLVED,that the Planning Board hereby waives the requirements of Town Code§240 to submit the ERSAP, Primary and Secondary Conservation Plans,Sketch Plan and Preliminary Plat steps;and be it further RESOLVED,that the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this lot line modification;and be it further Rzeszut.Solowskv&Brown Page Three March 11.2014 RESOLVED,that the Southold Town Planning Board grants Final Approval on the maps entitled'Resubdivision Map Peter Solowsky and Joseph J.Rzeszut,Jr.',prepared by Howard Young,Land Surveyor,dated December 3,2013,and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval,or such approval shall expire and be null and void. Please Note:The Southold Town Planning Board,in waiving the requirement for SCDHS approval prior to their own approval,is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be necessary to be In compliance with the Suffolk County Sanitary Code and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Very truly yours,, Donald J.Wilcenski Chairman Encl.Endorsed Final Map Negative Declaration cc: Assessors 1 understand that Southold Town Planning Board approval of this Lot Line Modification does not grant,guarantee or waive an approval,if required,from the Suffolk County Department of Health Services(SCDHS).I understand that 1 will need to apply separately to the SCDHS for any applicable approvals. Z4 �1r,iFPu ZSl..i (!Wnqore of Appl r Agent Print Name .005-Berge.and Sole Deed with Col-sat ayehot Orentor's All lodividuol or Corpondon(Sinal,Sheet)(WMTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-]HIS INSTRUMENT SHOULD BE USER BY LAWYERS ONLY r 4fc THIS INDENTURE,made the '/.In day of daawm%in the year 2014 BETWEEN """lll""" STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. His a r,,A party of the fust part,and PETER SOLOWSKY Bud DORIS SOLO WSKY,fresiding at;1930 Leeward Drive,Southold, New York 11971. r party of the second part, u WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration paid by the party of the 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 part forever, ALL that certain plot,piece or parcel of land,with the buildings and improvements thereon erected,simsm,lying and being o6a at Bayview,in the Town of Southold,County of Suffolk and State of New York,known end designated as the Southeasterly 1/2 of Lot No.49 ort a certain map entitled,"Leeward Acres at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: j1 BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line b0j between Lots 49 and 48 on the aforesaid map; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 471.13 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds West 474.94 feet to the Southwesterly side of Leeward Drive; RUNNING THENCE along the Southwesterly side of Leeward Drive,South 52 degrees 29 minutes 30 seconds East 50.00 fee[to the point or place of BEGINNING. Said premises known as 1820 Leeward Drive,Southold,New York This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated 311rDj1y Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest, if any,of the parry of the first part of,in and to my sheets and roads abutting the abov"escribed premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights.of the party of the first part in and to said premises;TO HAVE AND TO HOLD the premises herein granted onto the party of the second pan,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 the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the fust part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied fust 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 my part of the 00001 of the same for any other purpose. The word"party"shall be construed as if if mad"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the fust part has duly"muted this deed the day and year fust above written. IN PRESENCE OF: V STANLEY G.BROWN f ,FORMRRLO•AEwYOR&STAfg0NLr. UMUMOWLEDomerFO*ONWMMVNEWYORI&ATEONLY..- County of SUFFOLK)as.: State of New York,County of )ser: y of I* in the year ew,r If On the day of in the year ,e undersigned, personally appeared STANLEY O. before me,the undersigned,personally appeared personally personally(mown to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory evidence .mry evidence to be the individuals)whose mune(s)is(are) to be the individual(s)whose name(s) is (are) subscribed to the ,cribed to the within instrument and atmowledged to me that within instrument and acknowledged to me that he/she/they .e/she/they executed the same in his/her/their capacity(ies),and that executed the same in hislher/their capacity(im), and that by by his/her/their signatures)on the instrument,the individual(a),or hislherkheir sigmhae(s)on the instrument,the individual(s),or the die person upon behalf of which the Individual(s)acted,executed person upon behalf of which the individual(s)acted,executed the o enty( instrument KATHRYN GAETA Ibhry ,State ofNow Y ak No.OIANa Qualified in NasseuCt Communion E)VIM November 26.WS ACRNOwLwGMRNTFORMFORUsE91rwWNRWYORKSTATRONLY.• ACKNO07SDGMRNTFORMFORUSEOVTSIDRNRIYYOR[StA7EONLY (New York eWbaaieing cum.,,Acbnr4dOraM CertfimteJ (OWp(Sm—Foreian GenaralAcb,mkdgmWC&I&M) State of New York,County of }ss.: On the day of in the year f�"omF pnv,e ieit63vme-Zm�mr,Fiovtwx wlAimidpoktyJ' before me,the undersigned,personally appeared On the day of in the year the subscribing witness to the foregoing instrument,with whom I before me,the undersigned,personally appeared , am personally acquainted, who, being by me duly sworn, did personally known to me or proved to me on the basis of satisfactory depose and say that ha/shdihey reside(s)in evidence to be the individuals)whose name(s)IS(are)subscribed to the within instrument and aelmowledged to me that helshehhey (if rhe place ofresidence U in a city,fnclade the. et andatreet rwmeer,f executed the same in his/her/their capacity(im), that by his/her/ orty,thereon;that helshahhey know(s)to be the individual described their signature(s)on the instrument,the individual(s),or the person to and who executed the foregoing instrument;that said subscribing upon behalf of which the individual(s) acted, executed the witness was present and saw said instrument execute the same;and that said witness at the same time subscribed his/her/their name(s)as a witness thereto. BARGAIN&SALE DEED was eovr+sxrs nosdsrr ea.arras ec7a TNO. fNf 649f( Oznucr SECTTEN 079. NLR00 STANLEY O.BROWN BIOM 07.00 LOT-04"M .0/0 Yr COUFr1YORTOWN SUFFOLK To FSTBR SOLOWSaYma DORIS SOIOWSKY RLLIOR110ATR£QUESTOF R W ddy Natonsl Tide lwar sew Company RRRRWRYALOL 70 FIDELnT NATIONAL TMIC INSURANCE COWANY MUUA.a3UNOM.. amovoasrrmtau 35FINS AWNROAASIE2ISE NIELVILIANEW YORK 11747 Af, WY ,. ud.x,e.Aaerdsd.,m... R 'eG001 FriaCing PCL 6 • RECO. 60011C • RECEIPT Suffolk County Clerk JUDITH A. PASCALE County Clerk Receipt Number : 14-0043415 Vi Payor Name FIDELITY NATIONAL TITLE INS CO OF NY ----------------------------------- DESCRIPTION TRANS AMOUNT ----------------------------------- Type Of last rum eat: DEED Page/Filing $40.00 Handling $20.00 COE $5.00 NYS SRCHO $15.00 EA-CTY $5.00 EA-STATS $250.00 TP-584 $5.00 Notation $0.00 Cert.Copies $5.20 RPT $60.00 Transfer tax $500.00 Comm.Pres $1,000.00 Fees Paid $1,905.20 Conveyance Amt: $125,000.00 Transfer Tax Number 13-22806 LIBER D00012769 V PAGE 561-1' DATE: 04/04/2014 TIME: 01:24:19 PM ----------------------------------- RECEIPT TOTAL $1,905.20 CHECK ANT PAID $1,905.20 TOTAL AMOUNT PAID $1,905.20 CHECK REFUND $0.00 ----------------------------------- COMMENTS --o • CC*: C1444172 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A PASCALE.Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 0410W2014 under Liber D00012769 and Page 661 and, that the same is a true copy thereof,and of the whole of such original. In Testimony Whereof,I have hereunto set my hand and affixed the seal of said County and Court this 0410412014 SUFFOLK COUNTY CLERK JUDITH A.PASCALS SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 04/04/2014 Number of Pages: 8 At: 01:24:19 PM Receipt Number a 14-0043415 TRANSFER TAX NUMBER: 13-22806 LIBER: D00012769 PAGE: 561 District: Section: Block: Lot: 1000 079.00 07.00 044.002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $125,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO NA-STATE $250.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $5.20 NO RPT $60.00 NO Transfer tax $500.00 NO Comm.Pres $1,000.00 NO Fees Paid $1,905.20 TRANSFER TAX NUMBER: 13-22806 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALS County Clerk, Suffolk County 1 2 • T of pages RECORDED 2014 Apr 04 01:24319 PM JUDITH R. PASCALE CLERIC OF This document will be public SUFFOLK COUNTY record. Please remove all L D00012769 Social Security Numbers P 561 prior to recording. ora 13-22806 Deed/Mortgage Ins Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 FEES Page/Filing Fee ' I Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax _ TP-584 S Sub Total _ Notation SpecJAssit. or EA-52 17(County) Sub TotalS /Add. EA-5217(State) 2- ( TOT.MTG.TAX R.P.T.S A. l.(v - Dual Town_Dual County_ Held for Appointment — Comm.of Ed. 5. 00 Transfer Tax S 0 6 Q Mansion Tax Affidavit — The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 Sub Total family dwelling only. 3 3 S. a-� - ... Other YES or NO _ Grand Total L4 0 5 �i) If NO,see appropriate tax clause on page# of this' ... I Lf 4 Dist./Ov o 5 Commaatty Presein ation Fund 140084901000 0900 0700 088002 Real Property Coglakluation.Amount$ 4A Tax Service P T S Agency R POE A CPF Tax Due $ !t 00 Z.C, Verification oa-APR-1 Improved 6 Satisfactions/Discharges/Releases last Property Owners Mailing Address RECORD&RETURN TO: Vacant Land ,fl--XII ,4. &-J f/No ; A-S-w Tp 0 6 13.r ``��Ibl d/8� ,1,D Meir 1z L', N-I' !17(/7 TD Mail to:Judith A. Pascale, Suffolk County Clerk 1 7 1 Title Company Information 310 Center Drive, Riverhead, NY 11901 /nom 7 www.suffolkeountyny.gov/clerk Co.Name Title# &M9 8 Suffolk County Recording & Endorsement Page_ This page forms part of the attached :7)A66. made by: (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in .. SUFFOLK COUNTY,NEW YORK. Q TO In the TOWN of Jt�seOla R26S2Ur AND /W? RzAztJ-(- In the VILLAGE i or HAMLET of BOXES 6 TT-IRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. Man JNG ADDRESS_ —ANNING BOARD 5IEBMERS ,SOF SOUj P.O.Boz 1179 DONMM J.VVUCSN814 og j_ Southold,NY 11971 Chafr �9 OFFICE LOCATION: wrtr rev J.CSEODm�sS Town Ball Ames PEM2 RAMUM 5487581 RouteW JAbM$-Rlcam (ear.Main Rd.&YomgsAve) MARTINYi 9m0R t. Southold,NY Telagha an 766.1938 F=631765-8138 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Nonsignificant March 10,2014 This notice is issued.pursuant to Part 617 of the implementing regulations pertaining to Article 8(State Environmental Quality Review Act)of the Environmental law. The Southold Town Planning Board,as lead agency,has determined that the proposed . action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Lot Line Change for Rzeszut,Solowsky&Brown SCTM#; SCTMs#1000-79-7-04.3,44&45 Location: on the sw/s/o Leeward Drive,approlomately 945'n/o Bayview Road,in Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to$CTMB1000-79-7-03.3 and SCTM#1000-79-7-45. SCTM#1000-79-7- 4 will decrease in size from 1.1 acres to 0.00 acres;SCTI #1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres,and SCTM#1000-79-745 will increase from 1.1 acres to 1.6 acres. 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. S • Negative Declaration Pace Two March 10,2014 The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties.No new lots will be created,and no increase in development is expected as a result due to the configuration of the land transfer.Thus the following can be said of this action: Therefore,the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will,therefore,conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality. 1. No substantial adverse change in existing air quality,ground or surface water quality or quantity,traffic or noise levels,no substantial increase in solid waste production, potential of erosion,flooding,leaching or drainage problems will occur as a result of this action. 2. No significant removal or destruction of large quantities of vegetation or fauna,no substantial interference with the movement of any resident or migratory fish or wildlife species,no significant impacts on a significant habitat area,no substantial adverse impacts on a threatened of endangered species of animal or plant or the habitat of such a species,and no other significant adverse impacts to natural resources will occur as a result of this lot line change. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of important historical,archaeological,architectural,or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy Wit occur. Each existing improved lot will continue to have only one pre-existing single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. The proposed action well not cause a substantial change in the use,or intensity of use, of land Including agricultural,open space or recreational resources,or in Its capacity to support existing uses. 8. Based upon such,no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further information: Contact Person:Alyxandra Sabafino,Planner Address:Southold Town Planning Board Telephone Number:(631)765-1938 MAILING ADDRESS: ♦VNING BOARD ME kMERSQF ggyT P.O.Box 1179 DONALD JJ..VVnAM M �� HO� Southold,NY 11971 OFFICE LOCATION: wD.LTAM J.CHEleLR6 Tows Hall A.. YffitC8 RAFFLBIY 54375 Sr RO ft 25 JAMFBH.VCHM �p (cap-M an Rd.&Youngs Av ) AMRPII7,H.SmOR M...0�;(� Southold,NY Telepho 6317661836 F=631 7654136 PLANNING BOARD OFFICE TOWN OF SOOTHOLD March 11,2014 Mr.Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Final Approval:Proposed Lot Line Modification for Rzeszut, Solowsky&Brown Located at 1820 Leeward Drive,Southold SCTM#1000-79-7-43.3,44&45 Zoning District R-40 Dear Mr. Rzeszut: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday,March 10,2014: WHEREAS,this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7- 44 to SCTM#1000-79-7113.3 and SCTM#1000-79-7-05. SCTM#1000-79-7-14 will decrease in site from 1.1 acres to 0.00 acres;SCTM#1000-79-7-04.3 will increase from 1.2 acres to 1.8 acres,and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres;and WHEREAS,on December 9,2013,a Lot Line Modification Application was submitted;and WHEREAS,on December 16,2013,the applicant submitted 6 maps of the proposed Lot Line Modification;and - WHEREAS,on January 6,2014,at their Work Session,the Planning Board reviewed the application and found it complete with items to be submitted immediately;and WHEREAS,on January 7,2014,referrals were sent out to all applicable agencies;and WHEREAS,on January 13,2014,the Planning Board set the public hearing;and WHEREAS,on January 16,2014,the Southold Fre District responded to the referral stating that there is adequate fire protection for this property;and WHEREAS,on January 17,2014,the applicant submitted draft deeds;and WHEREAS,on January 24,2014,the Local Waterfront Revitalization Coordinator found the application exempt from the Local Waterfront Revitalization Program;and Rzeszut.Solowsky&Brown Page Two - March 11.2014 WHEREAS, on February 10,2014,the Planning Board held and closed the public hearing; and WHEREAS,on February 11,2014,the Suffolk County Planning Commission responded to the referral stating that`the application is considered a matter of local determination';and WHEREAS, on February 26,2014,at their Work Session,the Planning Board reviewed and accepted all referrals received from agencies and the submitted draft deeds;and WHEREAS,the Southold Town Planning Board,pursuant to Town Code§240-56,Waivers of Certain Provisions may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health,safety and general welfare.Atter reviewing the information submitted for this application,the Planning Board has determined that it is eligible for a waiver of the Environmental Resources Site Analysis Pian(ERSAP),the Primary and Secondary Conservation Area Plan,the public hearing,,and the Sketch Plan and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. No changes will occur as a result of this lot line change that would adversely affect the character of the neighborhood;and WHEREAS,the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617,Section 617.7 of the State Environmental Quality Review Act (SEQRA);and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011,this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services(SCDHS)as it meets the following criterion set forth in that policy. • where no new development potential veli be created in the parcel to which the land is transferred;and - WHEREAS, on February 26,2014,at their Work Session,the Planning Board determined that the proposed action meets all the necessary requirements of Town Code§24057 for a Lot Line Modification;be it therefore RESOLVED,that the Planning Board,pursuant to SEQRA,hereby makes a determination of nonsignificance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further RESOLVED,that the Planning Board hereby waives the requirements of Town Code§240 to submit the ERSAP,Primary and Secondary Conservation Plans,Sketch Plan and Preliminary Plat steps;and be it further RESOLVED,#tat the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this lot line modification;and be it further Rzeszut Solowsky&Brown Pace Three March 11,2014 RESOLVED,that the Southold Town Planning Board grants Final Approval on the maps entitled'Resubdivision Map Peter Solowsky and Joseph J. Rzeszut,Jr.',prepared by Howard Young,Land Surveyor,dated December 3,2013,and authorizes the Chairman to endorse the map. % Please submit a copy of the recorded dead to the Southold Town Planning Department f within 62 days of the date of Final Approval,or such approval shall expire and be null and void. Please Note:The Southold Town Planning Board,In waiving the requirement for SCDHS approval prior to their own approval,is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations es to whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be necessary to be In compliance with the Suffolk County Sanitary Code and to be eligible for future construction or renovations. If you have anyquestions regarding the above,please contact this office. Very duly yours, Donald J.Wilcenski Chairman Encl.Endorsed Final Map Negative Declaration cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant,guarantee or waive an approval,if required,from the Suffolk County Department of Health Services(SCDHS).I understand that I will need to apply separately to the SCDHS for any applicable approvals. c rr�tFp({ 2,( re of APP r Agent Print Name NY 005-Bargain and Sale Deed with CDveeBat agaimt Granmr's Aub Individual or Cosponstim(Single Shell)(MTU 80)2) CONSULT YOUR LAWYER BEFORE SIGNING TIM INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THJS INDENTURE,made the u day of Jahansasypin the year 2014 BETWEEN STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. /fZESL tl/.,si Nvs6Nar)s wrft S party of the fust part,and JOSEPH RZESZOT and MARY R SB6FA,residing at; 1720 Leeward Drive,Southold,New York 11971. party of the second part, WfrNESSETH,that the party of the fast part,in consideration of Ten Dollars and other valuable consideration paid by the party of the second parr,does hereby grant and release Onto 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 being4odo at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as the Northwesterly 1/2 of Lot No.49 on a certain map mtited,"Leeward Acres at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive,where same is intersected by the division line between Lots 49 and 50 on the aforesaid map; RUNNING THENCE along the Southwesterly side of Leeward Drive,South 52 degrees 29 minutes 30 accords East 50.00 feet; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 474.94 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds East 478.74 feet to the Southwesterly side of Leeward Drive at the point or place of BEGINNING. Said premises known as,1820Leeward Drive,Southold,New York. This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated 3ItOi hU Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest,if any,of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof;TOGETHER with the appurtenances and all the estate and rights of the parry of the fust 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 parry of the first part covenants that the party of the fust part has not done or suffered anything whereby the said premises have been incumbered in any way whatever,except as aforesaid. AND the party of the fust par%in compliance with Section 13 of the Lion Law,covenants that the party of the fast part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same feat to the payment of the war of the improvement before using any part of the total of the same for any other purpose. The word"perry"shall be eownued as if it mad"parties"whenever the sense of this indenture so requ na. IN WITNESS WHEREOF,the party of the first part has duty executed this deed the day and year fust above written. IN PRESENCE OF: DC7 P STANLEYG.BROWN DGMENTFORMEELORF7T!(INNEWYORdST,I fEONLY: USE4CrNOWLEDGMEMI*EELOwwnwNNEWYORLSTA7EONLY: i York,County of SUFFOLK}u.: State of New York County of }»: ,r6 day of tW in the year aDor-1 On the day of in the year me, the undersigned, personally appeared STANLEY G. before me,the undersigned,personally appeared personally NN,personally known to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory evidence ,sfactory evidence to be the individual(s)whose name(s)is(are) to be the individual(s) whose names) is (are) subscribed to the .abscrbed to the within instrument and acknowledged to me that within instrument and acknowledged to me that he/she/they he/sheAhey executed the same in his/herAhe'n capecity(ies),and that executed the same in his/her/then capacity(im), and that by by his/her/their signature(s)on the instrument,the individual(s),or his/har/iheir signutme(s)on the instrument the individual(s),or the the person uponbehalf which the individual(s)acted, executed person upon behalf of which the individuals)acted, executed the e lnstnmtnL instrument. KATHRYN GAETA Notary public State of N"Yetk No.01GABOBS801 Qualified In Neaeau County Com nselon Expires November 28.20 ACRNOWLEDGMEN!'FORM FOR USEWITHmNEWYORKSTA 7EONL K ACRNOWLEDGMENTFORM FOR USEOOTSIDENEWYORKSTATEONL Y.• (New YakS.&Wbing Wrmmr Ack ow/edgmev CeHiftc. ) Per o/Smb or Font Geerol.Icbrow4 State of New York,County of )ss.: gn d8'nenr GnNmr/ On the day of in the year }ss.: lCmPkrs Vein waFSmie,Courury l'rovuur or)3ak4ialiryJ------- before me,the undersigned,personally appeared On the day of in the year the subscribing witness to the foregoing instrument with whom I before me,the undersigned,personally appeared am personally acquainted, who, being by me duly sworn, did personally known to me or proved to me on the basis of satisfactory depose and say that he/she/they reside(s)in evidence to be the individual(s)whose m ne(a)is(aro)subscribed to the within instrument and acknowledged to me that he/shdthey (ijthe place ojreddence is to m city,Include the r"et androeet manber,j executed the same in his/her/thein espacity(im), that by his/her/ any,thereon;that he/shehhey know(s)to be the individual described their signature(s)on the instrument,the individual(s),or the person in and who executed the foregoing instrument that said subscribing upon behalf of which the individual(s) acted, executed the witness was present and saw said - instrument. execute the same;and that said witness at the same time subscribed his/her/their name(s)as a witness thereto. BARGAIN&SALE DEED WIrHNVallAnlB AOAnnTOa.WIOR'B7LIS 77raNO. fw-r L 8Aib DISTRA7 100 SECTION 079.00 STANLEY O.BROWN BLOCK 07.00 IDT 044.000 /e COUNIYOII= SUFFOLK TO PETER SOLOWSKYaad DORIS SOLOWSKY RECORDEDATMQMrOF Meaty National True Imarance Company PST VRNRYMA2 TO FMELM NATIONAL Tr= INS17RANCE COMPANY JPRRIA CMIMOFRQ. Rtttlar�Danmr93d 35 PRAIAVIN ROAD,SIE 21 BE NOLVRL$NCW YORK 11747 c .a-OAlePideTh' rrr.taraarawrrmA..drr S 6 rz: MAILING ADDRESS: PLANNING BOARD MEMBERSF oP.O. Box 1179 DONALD J.WILCENSKI Southold,NY 11971 Chair v OFFICE LOCATION: WILLIAM J.CREMERS 0 Town Hall Annex PIERCE RAFFERTY G� • �� 54375 State Route 25 JAMES H.RICH III �!p (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR 9 CO�nrrV Southold,NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 11, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Final Approval: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown Located at 1820 Leeward Drive, Southold SCTM#1000-79-7-43.3, 44 & 45 Zoning District: R-40 Dear Mr. Rzeszut: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, March 10, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7- 44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres; and WHEREAS, on December 9, 2013, a Lot Line Modification Application was submitted; and WHEREAS, on December 16, 2013, the applicant submitted 6 maps of the proposed Lot Line Modification; and WHEREAS, on January 6, 2014, at their Work Session, the Planning Board reviewed the application and found it complete with items to be submitted immediately; and WHEREAS, on January 7, 2014, referrals were sent out to all applicable agencies; and WHEREAS, on January 13, 2014, the Planning Board set the public hearing; and WHEREAS, on January 16, 2014, the Southold Fire District responded to the referral stating that there is adequate fire protection for this property; and WHEREAS, on January 17, 2014, the applicant submitted draft deeds; and WHEREAS, on January 24, 2014, the Local Waterfront Revitalization Coordinator found the application exempt from the Local Waterfront Revitalization Program; and Rzeszut. Solowsky & Brown Page Two March 11, 2014 WHEREAS, on February 10, 2014, the Planning Board held and closed the public hearing; and WHEREAS, on February 11, 2014, the Suffolk County Planning Commission responded to the referral stating that "the application is considered a matter of local determination"; and WHEREAS, on February 26, 2014, at their Work Session, the Planning Board reviewed and accepted all referrals received from agencies and the submitted draft deeds; and WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56, Waivers of Certain Provisions, may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health, safety and general welfare. After reviewing the information submitted for this application, the Planning Board has determined that it is eligible for a waiver of the Environmental Resources Site Analysis Plan (ERSAP), the Primary and Secondary Conservation Area Plan, the public hearing, and the Sketch Plan and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. No changes will occur as a result of this lot line change that would adversely affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in February 2011, this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: • where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, on February 26, 2014, at their Work Session, the Planning Board determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a Lot Line Modification; be it therefore RESOLVED, that the Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further RESOLVED, that the Planning Board hereby waives the requirements of Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and be it further RESOLVED, that the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this lot line modification; and be it further Rzeszut, Solowsky & Brown Page Three March 11, 2014 RESOLVED, that the Southold Town Planning Board grants Final Approval on the maps entitled "Re-Subdivision Map Peter Solowsky and Joseph J. Rzeszut, Jr.", prepared by Howard Young, Land Surveyor, dated December 3, 2013, and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be necessary to be in compliance with the Suffolk County Sanitary Code and to be eligible for future construction or renovations. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encl. Endorsed Final Map Negative Declaration cc: Assessors I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any applicable approvals. (.%nqOre of Appl r Agent Print Name ' • MAILING ADDRESS: PLANNING BOARD MEMBERS laF souls P.O. Box 1179 DONALD J.WILCENSKI �0� �j_ Southold,NY 11971 Chair y �O OFFICE LOCATION: WILLIAM J.CREMERS co Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR Cowl Southold,NY Telephone: 631 765-1935 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant March 10, 2014 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Lot Line Change for Rzeszut, Solowsky & Brown SCTM#: SCTMs#1000-79-7-44.3, 44 &45 Location: on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Negative Declaration Page Two March 10, 2014 The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties. No new lots will be created, and no increase in development is expected as a result due to the configuration of the land transfer. Thus the following can be said of this action: Therefore, the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will, therefore, conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality. 1. No substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems will occur as a result of this action. 2. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur as a result of this lot line change. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy will occur. Each existing improved lot will continue to have only one pre-existing single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. 8. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. For Further Information: Contact Person: Alyxandra Sabatino, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 • • MAILING ADDRESS: PLANNING BOARD MEMBERS -` OF soP.O.Box 1179 DONALD J.WILCENSKIti��a Southold, NY 11971 Chair T OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY � �0 54375 State Route 25 JAMES H.RICH III 0 (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR lyCOU�rtV Southold, NY 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 26, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown Located at 1820 Leeward Drive, Southold SCTM#1000-79-7-43.3, 44 & 45 Zoning District: R-40 Dear Mr. Rzeszut: The Southold Town Planning Board reviewed the above-referenced application at their February 24, 2014 Work Session and have found that the application meets all requirements pursuant to §240-57 of the Southold Town Code. As such, the Planning Board will issue a determination at the March 10, 2014 Public Meeting. Very truly yours, cck 50�� Alyxandra Sabatino Planner cc: Doris & Peter Solowsky 0 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, February 24, 2014 2:30 p.m. Southold Town Annex Board Room 2 Floor, Capital One Bank Building Applications: Project name: Tidy Car SCTM#: 1000-55-5-2.2 Location: 3585 Youngs Avenue, on the s/w/c/o CR 48 and Youngs Ave., Southold Description: This amended site plan is for the applicant to conduct motor vehicle and accessory sales on a previously developed 1.49-acre parcel located in the General Business Zoning District. Status: Pending Action: Review revised Site Plan. Attachments: Staff Report Project name: Rzeszut, Solows & Brown SCTM#: 1000-79-7-43.3, 44 &45. Location: 1720, 1820 & 1930 Leeward Drive, Southold Description: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7- 44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-7-45. SCTM#1000-79-744 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-745 will increase from 1.1 acres to 1.6 acres. Status: Pending Action: Review referrals. Attachments: Staff Report Project name: Crossroads Atlantic, LLC SCTM#: 1000-19-1-14.9& 14.10 Location: The.property is located at 32400 NYS Route 25, on the s/s/o State Route 25, approximately +/-3,200' e/o Narrow River Road in Orient. Description: This 80/60 conservation subdivision proposal will subdivide a R-80 and R-200 split zoned 26 acre parcel into 2 lots; where Lot 1 equals 23 acres of preserved agricultural land upon which Development Rights were sold to the Town of Southold on January 6, 2009 and Lot 2 equals 3 acres. Proposed Lot 1 includes 0.92 acres of unbuildable land (0.02 ac of wetlands and 0.9 acres of a DEC access easement along the west side of the property). Status: Pending Action: Review for Conditional Sketch A royal. Attachments: Staff Report Project name: Aries Estates/Tully SCTM#: 1000-22-3-2 Location: at the westerly terminus of a private right-of-way which extends north from Ka lei h's Court in East Marion Description: This proposal is for a standard subdivision of an 11.4-acre parcel into two lots where Lot 1 equals 5.7 acres, including 3.3 acres of open space, and Lot 2 equals 5.7 acres, including 3.2 acres of open space, in the R-80 Zoning District. Status: Conditional Preliminary Approval Action: Review submitted documents. Attachments: Staff Report Southold Town PlanniR4 Board Work Session – Page Two– Ruary 24 2014 r-- — - — Project name The Vines_ SCTM#: 10_00-73-1-1 Location 15_105 Oregon Road, Cutchog _ Description: This 80/60 proposed conservation subdivision will subdivide two R-80 and AC split-zoned parcels (SCTM#1000-7 -2-4 and SCTM#1000-73-1-1) into 7 lots where the total acreage of the parte equals 36.8 acres. SCTM# 00-73-2-4 (Parcel East) equa 31 acres proposed to be subdivided I into 3 lot • where Lot 1 equals 27.4 acre inclusive o cre reserved area, 0.6 acres unbuildable land and 26 acre eserved agricultural land upon which Deve pment Rightsare pro to a sold to the Town of Southold, Lot 2 equals 1.3 res inclusiv a 0.5 acres o open space and Lot 3 equals 1.9 acres inclusive f res of open space. T is parcel includes a right-of-way which equ acres. I � i M#1000-73-1- (Parcel West) equals 5.8 a es proposed to be subdivided ' into 4 lots; where Lo 4 equals 1.4 acres inclusiv of 0.7 acres of open space, Lot 5 equals 1 acre in lusive of 0.2 acres of open pace, Lot 6 equals 1 acre inclusive of 0.2 acres open space and Lot 7 equ Is 1.6 acres inclusive of 0.7 acres of open space. is parcel includes a right-o way which e acres. I ' This project includes the t nsferring from SCT #1000-73-2-4 to SCTM#1 000-73-1-1 for the p es of transferring yiel pursuant to §240-42 F of the Southold Town Status: New Application Action: Review a ' ation for com I eness. Attachments: Staff Wort Project Name: The Orchards SCTM#: I 109QE - Location: ___\2595 Orchard Street, Orient Description: his proposal is for a standard sub ivis' o subdivide a 13 acr parcel into fi e lots where Lot 1 = 9.4 acres ' ding a 1.4 acre building env lope and 8 a es of preserved Open e, Lot = 0.9 acres, Lot 3= 1.1 acr , Lot 4= 0.9 an Lot 5= 0.9 acre a R-80 Zonin District. Status: Pen in Action: Revi onditional Sketch Ap royal. Attachments: ;S"port Discussion: te Request for comments fro the Town Board regarding two aws: o Amendments to Chapter 60 Vehicles & is in connection wi Parking Restrictions on Village Lane and King treet in amlet of Orient o Amendments to Chapter 1 4 re Prevention and Building Code ministration, in connection with Tents s SPUD re: Strong's Marine Pavili \, SCTM#1000-114-3-1, 2255 Wickham Avenue, Mattituck •:• Draft a Code of Conduct and Procedural Guidelines for the Planning Board SCS Ul -�4)1-5 5CIC . . . MAILING ADDRESS: PLANNING BOARD MEMBERS P.O.Box 1179 DONALD J.WILCENSKIti� souTyp� Southold,NY 11971 Chair OFFICE LOCATION: . WILLIAM J.CREMERS - Town Hall Annex PIERCE RAFFERTY N 54375 State Route 25 JAMES H.RICH III % • �� (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR _ p�yco,nM'� Southold,NY Ur11` Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 11, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Close Hearing: Proposed Lot Line Modification for Rzeszut, Solowsky &Brown Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold SCTM#'s1000-79-7-43.3, 44 & 45 Zoning District: R-40 Dear Mr. Rzeszut: A Public Hearing was held by the Southold Town Planning Board on Monday, February 10, 2014 regarding the above-referenced Lot Line Modification. The public hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman • • P� H., M-r a-� AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on �--- , o - /-f I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Pet-,-f- SD1DwSj< Your Name ( rint) FEB - i Signature I q 3 0 k c e- L7 r , v o t-Ij Address — -7 Date Notary Public 41NDA R QAIIDOI�M I�dTA1Ml.1�11�10 1y1t �Yw,lYlr76L`� PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 2/7/14 Re: Proposed Lot Line Change for Rzeszut, Solowsky & Brown SCTM#s: 1000-79-7-43.3, 44 & 45 Date of Public Hearing: Monday, February 10, 2014, 4:31 p.m. tiA �aa00 P')s',-d Serviceo �� } a Er CLRTIFIEB MAIL., RECEIPT ru A \ .7 Ln (Domestic Vail Only;No Insurance Coverage Provided) � Z o � �389s -� g la169� o h � g j M POMP $ $0.46 � C3 QU N o 1_ }' Iru C WW Fee $3.10 j ru OFBP p p �naawsnaMBemsreai $2.55 Hm y ' r W a r ,c Ao K T 8Ln ;p f $0.00 r O ni ToWPWUW&Fa $ $6.11 0 r� Ir a CUL.G r Tete La .` Fro s t- - � ` . 1 aPomxna Po Bo�C /776 ❑❑❑ r ----------------------- - --- __- _ 11 4 N N Y // Y. 9 �` o _ruru T /� o rq I-_a Wn c/lr� 10 Ivn of JC I/T//I/L tt `� C3 Q 13 9 13 ------------------------- D � is � U_ ' rut-j t- I% a c D N //9 7/ S gg (' ^ Hf1E SRI / / lb O @I3 AS w.b+a .^.r + Anna: .�_... LI..F.."SJR.[.------ /9 --•-- p �G 7C' ° 3 g� i.._...-/L 3 7 ru m g r •----•---------------- 1% am ■'y -------------------- p J n V FU ni �A .-! IQm . Dan �J �11n a. C3 \ r ■ox : — - --------- r npoB=ift A o t o l e e W a r sC !��i✓-!----- ru �.,� k T —._. -------- ----- SSA ou troco N // 97/ LC3 13 13 Ck n ru 6-j -----y- =fp,. Po�AA - Pd 13 D K----/Y4 Y L-��'-- -------------------------- Mp 131313 3 y ... -._. ... S ovr/fuc.D N //^77/ ' o q $ lzi g C =!L TOW Pe•1•p•BFw f rJ O S r $ 'N 11E �e H -fL f ' . Zq p - 13 z�, oPOBoxNa. �Sv ..� Sa. -- �c � G _ .I- -_ ---- cirri�,npw • i s a '5HI a ul ■ Complete items 1�,2;soil Na0 ' c Rem 4 M Restrkked Deifvery Is desired. X i(i(/� ❑ 4 H $ w_.1W m Is Print your name and address on the reverse • ❑ 3 =a so that we can return the card to you. B' p"Z.�'ygpDab tp ■ Attach this card to the beck of the mailpiece, C. j gg a or on the front-H. permits. `C C - x• 4i '.D. Is delivery address different from item 17 ❑ o $. o IF 1. Article Addressed tp. 4 If YES,enter delivery address below: ❑ p 1✓ ( s g= gi -71 ` !� ems t _ I O w n Ci, �r lc nu °- d_, niA To of SOUT/tULD ru m � D /3ay J/ 79 se0 S 0 V T'ef a L O A/ \/ ��q 7/ 9. O cer��ased Mell ❑Bwass Mall C3 ^ ❑Registered ❑Return Receipt for M p ❑Insured Mail 13 C.O.D. nu ❑13q f° y �$3 < 4. Restricted Delivery?IFxba Feel ❑ O W 2' Article00h 7012 2210 0002 0351 1603 ` 0 3 r $$g 5 a Ps Form 3811,February 2004 Domestic Return Recelpt 1029 t' — — -- -- Ie, r130 117 p — OompNb Renta 1,$and&Aim aomplees A B� "° o Own 4 0 Rastricted Da1rMy is'.".ad. X }' -- Print your name and address on thereverse rreverse ❑A ,�" Attach this card to the bac to you. B' �'(Printed Nerrre C. Dated °� N or on the front H space permits. S D. Is delivery address dMerellt _- ❑ _a__- --. 1. Article Addressed to: If YES,enter delivery add ❑ rJ ' ■" IN ■ JQC-k 1.0 ,rye S�e �.ner S N Y N2120� � � 3 33 a o u 7—,Hi rMall 13Bpeas Mali } o m O Registered ❑Return Receipt for Marc 6 g 3 a VO ❑Insured Mall ❑C.O.D. ry r nI m a 4. Restricted Deavery?Pft Fee) 13 ye }{ v P s a saga z. Article Numbe » 7012 2210 0002 0351 1573 ,s-7 j , o (nF 1 } gga ansler Iran 0 ?8 Form 3811,February 2004 oa,+estltr Retran Reoelpt 1023es4 ru IRS 7xx= ruru ■ CompMe Rotas 1,2,and&NeeRam4RRaaObled DMawyb dmal a ■ Prim your name and address on the reverse o so that we can return the card to you. ... & a v, o a p, T ■ Attach this card to the back of the mallpiece, ( O SJ or on the front If space pemtRa. ru 0❑ a --_ - -- D. b delivery address different from sem 17 ❑1 1. Article Addressed to: If0 w YES,enter delivery address below:w: t W Ln P«lJ r, Cr �2v�.L Trr, t 3 i? o t3oA / 77G Ln r ❑ ❑❑ So 1r r H .4 n, P T d n/ N'I 9. type c S / r MYAed Mall ❑Ewers Mall ❑Registered ❑Return Receipt for Me ❑Insured M I ❑C.O.D. O �. 4. Restricted DeINery7 P"Fee) ❑1. ' v ❑ ❑❑ ❑ z. Arlicle Number fmMsrktre9 7eleof 7012 2210 0002 0351 1559 0 s PS Form 3811,February 2004 - -- - --- _ - Domestic Ratan Receipt - _-_-.- ,02689 Q • COUNTY OF SUFFOLK* G t", Steven Bellone SUFFOLK COUNTY EXECUTIVE Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment February 4, 2014 Town of Southold P.O. Box 1179 54375 Route 25 FEB 1 12014 Southold,NY 11971 Attn: Aly Sabatino, Planner Subdivision: "Rzeszut, Solowsky &Brown" Suffolk County Tax Map No.: 0100-079-7-043.03,44&45 Suffolk County Planning File No.: S-SD-14-02 Dear Ms. Sabatino: Pursuant to the requirements of Section A14-24,Article XIV of the Suffolk County Administrative Code,the above captioned proposed final plat that has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. Sincerely, Sarah Lansdale, AICP Director of Planning Theodore R.Klein Senior Planner TRK:cd H.LEE DENNISON BLDG ■ 100 VETERANS MEMORIAL HWY,4th FI ■ P.O.BOX 6100■ HAUPPAUGE,NY 11788-0099 0(631)853-5191 COUNTY OF SUFFOLK • 6L)a STEVEN BELLONE P5 SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF HEALTH SERVICES JAMES L.TOMARKEN, MD, MPH, MBA, MSW Commissioner January 27, 2014 Alyxandra Sabatino Planning Board FEB - 3 2014 P.O. Box 1179 Southold,NY 11971 RE: Rzeszut, Solowsky, & Brown-Lot Line Modification SCTM # 1000-79-7-44.3, 44, &45 Dear Ms. Sabatino: The Suffolk County Department of Health Services (SCDHS; "Department") has received a letter from your office dated January 7, 2014 concerning the above-referenced project and does not have an interest in assuming lead agency. Based on a review of the subject coordination, the Department offers the following comments. However, the Department wishes to reserve its right to provide more detailed information within the comment period(s) established for this action. These comments should not be construed as an implicit SCDHS approval or rejection of the project. All applications are reviewed thoroughly with respect to Suffolk County Sanitary Code concerns by appropriate departmental personnel when SCDHS applications are completed. 1. SANITARY CODE A. Article VI Application Status: Our agency has not received an application for the proposed lot line modification as required by Article VI of the Suffolk County Sanitary Code. The project sponsor should submit an application to our agency's Office of Wastewater at the earliest possible date so that a complete technical assessment of this proposal can be undertaken. ® DIVISION OF ENVIRONMENTAL QUALITY—Office of Ecology Publ3cHealth 360 Yaphank Avenue, Suite 2B,Yaphank NY 11980(631)852-5750 Fax(631)852-5812 B. SCDHS Jurisdiction: The SCDHS maintains jurisdiction over the final location of sewage disposal and water supply systems. The applicant, therefore, should not undertake the construction of either system without Health Department approval. Design and flow specifications, subsurface soil conditions, and complete site plan details are essential to the review of this project. These considerations are reviewed completely at the time of SCDHS application. Thank you for the opportunity to review this application. If you have any questions, please feel free to contact the Office of Ecology at 852-5750. Sincerely, P4. 1/fix . Philip R. de Blasi Office of Ecology • • Phi �Li ���) �2 - l o OF SOo OFFICE LOCATION: �p �� MAILING ADDRE Town Hall Annex P.O. Box 1179 54375 State Route 25 Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) G Q Southold, NY 11971 '.tn �� Telephone: 631 765-1938 Fax: 631 765-3136 �y00UNT'1,�� LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM To: Donald Wilcenski, Chair JAN 2 4 2014 Town of Southold Planning Board From: Mark Terry, Principal Planner LWRP Coordinator Date: January 24, 2014 Re: Rzeszut, Solowsky & Brown Lot Line Modification Location: 1720,1820 and 1930 Leeward Drive, Southold, New York SCTM 1000-79-7-43.3 Zoning District: R40 This proposed lot line modification transfers 1.1 acres from SCTM1000-79-7-44 to SCTM1000- 79-7-43.3 and SCTM1000-79-7-45. SCTM1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM1000-79- 7-45 will increase from 1.1 acres to 1.6 acres. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is EXEMPT from LWRP review pursuant to § 268-3. Definitions. Minor Actions, HH: HH. Lot line changes. [Added 6-6-2006 by L.L. No. 7-2006] Please contact me at (631) 765-1938 if you have any questions regarding the above. Cc: Alexandra Sabatino, Planner 11 0,3TFf04'0 SRF o�sTa`� SOUTHOLD FIRE DISTRICT P.O. BOX 908. SOUTHOLD, N.Y. 11971 (631) 765-4305 January 15, 2014 FAX (631) 765-5076 Ms. Alyxandra Sabatino, Planner Southold Town Planning Board P.O. Box 1179 JAN 16 2014 Southold, NY 11971 Re: Lot Line Change Rzeszut, Solowsky & Brown Dear Ms. Sabatino: Please be advised that the Board of Fire Commissioners have reviewed the above mentioned proposed lot line application and found that there is adequate fire protection for this property. The Board would like to reserve the right to review the above site plan if any changes occur to this property or to other property in the immediate area. Sincerely, 1 arol A. Miller Fire District Secretary i 0 Submission Without a Cover Letter Sender: �'e+e� S �IuwS IC� - JAN 17 2014 s Subject: K Z eSZuv , Brujir� Qnd SCTM#: 1000 - 7 9 - 7 - 43 3 , 4`4 t y S Date: 111711 4 Comments: pro-6t _ Fidelity National Title INSURANCE SERvims,LLC 1416 Kellum Pl.Suae 202,Gattlse City.NY 11530 Phone: (515)7413050 Fez (518)7415953 Data.January 15,2014 Jerri Ann Cirino, Esq. 35 Pinelawn Road-Suite 218E Melville, NY 11747 Attention: Melissa Doris, Esq, RE: JOSEPH RZESZUT;PETER SOLOWSKY and DORIS SOLOVVSKY 1 STANLEY G. BROWN Order No. 13-7405-68869-SUFF Premises: 1820 Leeward Drive,Southold, NY Deer SirlMadam: Enclosed herewith, please find Amended Schedule A-(Descriptions for Parcel I and Parcel II)and Schedule B(amended Exception 4 survey reading and added Exception 19)for the above captioned title report: l9ndly attach same to the report sent you previously, making It part thereof. Sincerely, Fidelity National Title Insurance Services, LLC i By. Jospeh MIo d Office cc: Twomey,Letham,Shea 8t Kelley-Att Kathryn Dalli,Esq.(631)574-1258 Falk w Up latter Rev.(06100)(FollowU 6 Fidelity National Title Insurance Company T1TLF NO.13-7405.68869-SUFF SCHEDULE A-1 (Descr4WOn) PARCEL I(TO BE ACQUIRED BY JOSEPH AND MARY RZESUT) ALL that certain plot,piece or parcel of land,situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of Now York,known and designated as the Northwesterly I2 of Lot No.49 on a certain map entitled, "Leeward Acres at Bayview",filed in the Office of the Clerk of the County of Suffolk on Jane 4, 1971 as Map No.5599, bounded and described as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line between Lots 49 and 50 on the aforesaid map; RUNNING THENCE along the Southwesterly side of Leeward Drive, South 52 degrees 29 minutes 30 seconds East 50.00 feet; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 474.94 feet, RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds East 478.74 feet to the Southwesterly side of Leeward Drive at the point or place of BEGINNING. PARCEL It(TO BE ACQUIRED BY PETER AND DORIS SOLOWSKY) ALL that certain plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold,County of Suffolk and State of New York,known and designated as the Southeasterly 12 of Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4, 1971 as Map No.5599, bounded and described as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line between Lots 49 and 48 on the aforesaid map; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 471.13 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds West 474.94 feet to the Southwesterly side of Leeward Drive; RUNNING THENCE along the Southwesterly side of Leeward Drive, South 52 degrees 29 minutes 30 seconds East 50.00 feet to the point or place of BEGINNING. For Information Only:Premises known as 1820 Leeward Drive,Southold,NY District 100 Section 079.00 Block 07.00 Lot 044.000 THE POUlCYTO BE ISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law comiftte real property. FOR CONVEYANCING ONLY:Together with all the right,lisle and interest of the party of the first pat,of in and to the land lying in the street in front of and adjoining said premises. SCHEDULER-1(Desaiption) Rev.(031M) Fidelity National Tide Insurance Company TME NO. 13-7405-68869-SUF'F SCHEDULE B(Exceptions) The policy to be issued under this commitment will not insure against loss or damage (and the Company will not pay costs, attorney's fees or expenses) which arise by reason of the following exceptions unless they are disposed of to our satisfaction: DISPO&ITION 1. Taxes,tax liens,tax sales,water rents,sewer rents and assessments set forth on separate schedule heroin. 2. Rights of tenants and persons in possession. 3. There are no open mortgages of record. Amended 4. AS TO PARCEL 1: Survey made by Howard W.Young dated December 3,2013 shows the following: a.Vacant land. b.Pond on the Southwesterly part of the premises. c.Driveway on premises to the Northwest stands an undetermined distance on the subject premises. AS TO PARCEL U- Survey made by Howard W.Young dated December 3,2013 shows the following: a.Vacant land. b.Pond on the Southwesterly part of the premises. c.Variations between row of trees,fence and the Southeasterly record line. d.Driveway on premises to the Southeast stands an undetermined distance on the subject premises. 5. Electric Easement in Liber 6930 page 433(affects streets). 6. Declaration in Liber 6945 page 146.(copy herein) 7. Easement in Liber 7544 page 331 (affects streets). 8. Agreement in Liber 12012 page 273.(copy herein) Quesdous Concerning TAis Joe 5ellitto,Me Officer (516)941-3047 Title=ld Be Referred To: Faeslnaft(SIQ 741-SM SCHEDULE B(FXCEPT10MV R".(4.tro4) Fidelity National Title Insurance Company TITLE NO. 13-7405-68869-SUFF SCHEDULE B(Bcrepdons) - Continued— DISPOSITION 9. Proof is required that all Association charges levied against the unit for the upkeep of the common elements as provided in the Declaration of Covenants and Restrictions have been paid to date or in the event this is an original purchase from the developers, proofs required that the initial membership fees have been paid. 10. RE: Peconic Bay Region Community Preservation Fund Tax. The property being insured herein is located in the Town of Southold. In connection therewith,an additional transft equal to 2%of the consideration paid(less the applicable allowance(see tax form herewith)is imposed. This tax is paid by purchaser. 11. No title is insured to any land lying below the high water line of the Pond,its arms,branches and tributaries by whatever name called,as the same now exists or formerly existed. 12. Proof is required that the persons)executing the deed to be delivered at closing is/are the same person(s)as the grantee(s)named in deed recorded December 16, 1998,in Liber 11934 page 443. Driver's licenses and other photographic identification acceptable to the Company must be presented at closing. 13. water charges accruing since date of the last reading, and building purpose or unfixed water frontage charges subsequently entered. 14. Proof is required that the owner has received no notice of any pending assessments for capital, street or sidewalk improvements or for charges pending or due for the cost of connecting the premises to public sewers,or charges for demolition and/or other miscellaneous charges relevied by the TownNillage Tax Assessors Office or other Municipal Departments, 15. Company excepts sewer charges that have not been specifically included on the tax report herein. (This objection will be omitted for Mortgage purposes only.)Nese: Upon request the Company will order a sewer search to determine whether there are any open sewer charges affecting the premises and omit this objection for Fee purposes upon payment of all outstanding sewer charges. 16. If the closing instruments are to be executed through a power of attorney,this Company will require the following: a. A full copy ofthe executed power of attorney must be submitted to the company for review prior to closing. b. Corroborative proof from someone other than the attomey-in-fact that the donor of the power is alive and has not revoked the power of attorney. C. That the donor of the power was competent to execute and deliver such power at the time it was executed. d. The power of attorney must be recorded with the closing instruments C. Any deed to be executed by an attorney-in-fact must recite full consideration. I Questions Concerning This Joe Se111tte,Title OMeer (516)941-3047 Title Should Be Referred To: Facsimile 51 741-5363 SCHEDULE B(FXCEPTIOAM Rev.(03104) Fidelity National Title Insurance Company TITLE NO. 13-7405-68869SUFF SCHEDULE B (Ewepdons) Coudaued— ➢ISPOSIT70N i 17. NOTE: Effective September 1, 2003, New York Tax Law Section 663 imposes filing and payment requirements on non-resident individuals, estates or trusts selling or transfaring a fee simple interest in real property located in New York(other than the sale of a principal residence as that term is defined in Section 121 of the Internal Revenue Code). Section 663 requires those sellers to file a return(Tax Form IT-2663)and pay estimated income tax liability on the gain,if say,from and sale or transfer.Payment of said tax(separate check payable to the order of"KYS Income Tax'), or proof of exemption for said payment, must accompany any deed that is submitted for recording.A copy of the form for the current year and instructions can be obtained from www.tax.ny.gov. 18. Please Note:All checks made payable to Fidelity National Title Insaramee Services,LLC must be certified or attorney's escrow checks. Added 19. Taxes assessed against the practises herein cover more properly than is included in Scbedule C herem and must be apportioned, and the tax map must be amended to conform to premises described in Schedule C. NOTE: Searches for Judgments and Federal Tax Liens made against Stanley O. Brown disclosed no returns. I Questions Concerning This doe Sellitto,Title Meer (516)941.3047 Title Should Be Referred To: Facsintle Sl 7415363 SCHFDULEB(FXCEMOpq Rev.(03104) NY 005-Bagaiv and Sale Deed with Covenant against Grantor's Acts individual or Corporation(Single Shod)(NY61'U 8002) CONSULT YOUR LAWYER BEFORE.SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the day of January,in the year 2014 BETWEEN STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. party of the fust part,and JOSEPH RZESZUT and MARY RZESUT,residing at;1720 Leeward Drive,Southold,New York 11971. parry of the second part, WITNESSETH,that the party of the fust part,in consideramm of Ten Dollars and other valuable consideration paid by the parry ofthe second part,does hereby grant and release onto the party of the second part,the heirs a 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 beingin" at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as the Northwesterly M of Lot No.49 on a certain map entitled,"Leeward Ames at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive,where same is intersected by the division line between Lots 49 and 50 on the aforesaid map; RUNNING THENCE along the Southwesterly side of Leeward Drive,South 52 degrees 29 minutes 30 seconds East 50.00 feet; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 474.94 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds East 478.74 feet to the Southwesterly side of Leeward Drive a the point or place of BEGINNING. Said premises known as 1820 Leewud Drive,Southold,New York This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest,if any,of the party of the fust part of,in and to any streets and roads abutting the above-described premises to the center lines thereof;TOGETHER with the appurtenances and all the esthte and rights of the party of the first part in and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the parry of the fust part covenants that the party of the fust part bas not time or suffered anything whereby the said promises have been mcunbered m any way whatever,accept as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same fust to the payment of the cost of the improvement before using my part of the total of the same for any other purpose. The word"party"sball 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: STANLEY G.BROWN USEACSNOWLEDaVENTFORAMELOORINNEWYORLSTAT&ONLY.' US CrNO OwIVnwxXEWYORjr TA2EONLY: State of New York,County of )ss: State of New Yorly Com of )ss.: On the day of in the year On the day of in the year before me, the undersigned, personally appeared STANLEY G. before me,the undersigned,perso ally appeared PUWMRy BROWN,personally known to me or proved to me on the basis of known to me n proved to me on the basis of satisfactory evidence satisfactory evidence to be the individual(s)whose name(s)is(are) to be the individuals) whose names) is (are) subscribed to the subscribed to the within instrument and acknowledged to me that within instrument and acknowledged to me that he/shelthey he/shelthey executed the same in lits/hen/their capacity(ies),and that executed the same in his/her/their capacity(=e and that by by hiWerAheh signanre(s)on the instrument,the individual(s),or his/her/their sigoamm(s)on the instrument,the individual(s),w the the person upon behalf of which the individual(s)acted,executed person upon behalf of which the mdiw&al(s)acted, executed the the instrument. instrument. ACRNOa7EDGAffMFORaf FORUSEW1T711t'NEWYORSSTA TEONLY.' ACRN0DZEDGMENTFORblFORUSEOf/7=ENEWYORRSrATEONLY.' York&&seribing Wlwar Arbmwledgesra Cee tura¢/ (OelgfRtak w Fwe/gn General Aablowkdaont Certificate) State of New York,County of )ss.: )se.: On the day of in �ex the year �. _____Yavr WAt&i.CaMrtic�aY) before me,the undersigned,personally appeared On the day of in the year the subscribing witness to the foregoing instrument,with whom I before me,the undersigned,Personally appeared am personally acquainted, who, being by me duly sworn, did personally known to me or proved to me on the basis of satisfactory depose and say that be/she/Wey reside(s)in evidence to be the individual(s)whose name(s)is(aro)subscribed to the within instrument and acknowledged to me that he/shehhey (ifthe place ofresiderme it in a city,iwhaie the street and street,wnber if executed the same in his/her/their capacity(im), that by his/her/ any,thereo)q;that he/shehhey know(s)to be the individual described their sigmumv(s)on the instrument,the individuals),or the person in and who executed the foregoing instrument;that said subscribing upon behalf of which the individual(s) acted, executed the witness was present and saw said instrument. execute the same;and that said witness at the same time subscribed histher/ther names)as a witness thereto. BARGADS&SALE DEED Wfn1 W VENAMSAGdA3[IX.�mae'4ACI3 DTSnt CFM I TITLENO. SECTION &'AAO STAM"G.BROWN BLOCK m.m LOT Mom COUNTY OR TOWN SUFFOLK O JOSEPH&MARY RZYSZUr RECORDEDATREQMSTOF BW tlltyNRtimd Title fmmnms Company REIU1WBYALOL7O FIDELITY NATIOETn"INSORANCSEPM&CONCESQ. 35PINE[AWNROAD,STE219E MELVRLE,NEW YORK 11767 a �l s NY 005-Hugein and Sale Deed wiW Covenmtaaaiaot Craofols Acts Ivdividml m Corporaaov(Sutgla Shat)(NYBTU amt) CONSULT YOUR LAWYER BEFORE SIGNING THIS I NSIRUMENT-THIS DKIRIME NT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the day of January,in the year 2014 BETWEEN STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. parry of the first part,and PETER SOLO WSKY and DORIS SOLOWSKY,residing at;1930 Leeward Drive,Southold, New York 11971. party of the second part, WrrNESSETIT,that the party of the fast part,in consideration of Ten Dollars and other valuable consideration paid by the petty of the second part,does hereby grant and release unto the patty of the second part,the heirs or successors and assigns of the party of the second part forever, ALL that certain plot,piece a parcel of land,with the buildings and improvements thereon erected,situate,tying and being is" at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as the Southeasterly lh of Lot No.49 on a certain map entitled,"Leeward Acres at Bayview",filed in the Office of the Cleric of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line between Lots 49 and 48 on the aforesaid map; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 471.13 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds West 474.94 feet to the Southwesterly side of Leeward Drive; RUNNING THENCE along the Southwesterly side of Leeward Drive,South 52 degrees 29 minutes 30 seconds East 50.00 feet to the point or piece of BEGINNING. Said premises known as 1820 Leeward Drive,Southold,New York This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest,if any,of the party of the first part of,in and to any sheets and roads abutting the above-described premises to the center lines thereof,TOGETHER with the appusun arras and all the estate and rights of the party of the fust part in and to said premises;TO HAVE AND TO HOLD the premises hereiu granted unto the party of the second part,the heirs or snecesson and assigns of the party of the second part forever. AND the party of the fust part covenants that the party of the fust part has not done or suffered anything whereby the said premises have been incumbehed in any way whatever,except as aforesaid. AND the party ofthe fust part,in compliance with Section 13 of the Lim Law,covenants that the patty of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a mut fund to be applied fust for the purpose of paying the cost of the improvement and will apply the same Fust to the payment of the cost of the improvement before using my 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 parry of the fust part bas duty executed this deed the day and year first above written. IN PRESENCE OF: STANLEY G.BROWN USER®IOWLEDGAILWFORAIDELO&MNEWYORLSTATEONLY• US&1®YOWLEDGl6WAWOWWITHWNEMYOR&57ATEONLY.. State of New York,County of SUFFOLK)ss.: State of New York,County of On the day of in the yea[ On the day of in the year before me, the undersigned, personally appeared STANLEY G. before me,the undersigned,personally RTeansd PAY BROWN,personally known to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory evidence satisfactory evidence to be the individuals)whose neme(s)is(are) to be the individuals) whose name(s) is (are) subscribed to the subscribed to the within instrument and acknowledged to me that within instrument and acknowledged to me that he/shwlhey helshehhey executed the same in his/her/their capacity(ies),and that executed the same in his/herhheir capacity(im), and that by by his/her/their signature(s)on the instrument,the individual(s),or his/halthek signatures)on the mstnas mt,the individual(s),of the the person upon behalf of which the individual(s)acted,execmed person upon behalf of which the individual(s)acted,executed the the instrument. mshvment ACSNOWLEOGMEM'FORMPORUSENWWNNEWYORESTATRONLY ACLNOWLEDGAMWFORAfFORUSEOUMDFNEWYORKSTATEONLK (New York Seb+nlhteg Waren Adaawle VeVCe10Y ) (OW afSwe or Fonlgn C. IAcbiowkdgm Ce119caa) State of New York,County of )ss.: _ ______ __ __ __ ___ ) ______ ser.: On the day of in the year (Lvw,p7enre Yw,e with Smae.Cwwry,Provin,a wArwicpal+yj- before me,the undersigned,personally appeared on the day of in the year the subscribing witness to the foregoing itunr ment,with whom I before me,the undersigned,personally appeared am personally acquainted, who, being by me duly swum, did Personally known to me or proved W me on the basis of satisfactory depose and say that he/shie%ey resides)in evidence to be the individual(s)whose names)is(are)subscribed to the within mstnunam and acknowledged to me that he)shehheY (itlhePlace ofresidence is N a city,indude the sweet aMstreet mOnber,tf executed the same m his/her/their capecity(ies), that by his/her/ tory,dwreop:that halshehhey know(s)to be the individual described thew sigoature(s)an the instrument,the individual(s),a the person m and who executed the foregoing instrument;that said subscribing upon behalf of wbich the mdividual(s) acted, executed the witness was present and saw said instrument execute the same;and that said witness at the same time subscribed his/her/theh name(s)as a witness thereto. BARGAIN&SALE DEET) vera rnvaurns konaysr axvroca rias DISTRICT 100 7'IlLENO. SECfhON 079.00 STANLEY G.BROWN BLOCK %'00 LOT 094.000 (AUNTY OR TOWN SUFFOLK Tal PETERSOLOWSKYmaDOMSSOLOWSKY RECORDEDATREQMTOF FTdegtY Natbad Tkk lasunose Compny REN/RNBYMAMV FWELTFY NATIONAL TITLE INSURANCE COMPANY SERRIAaRM ESQ. Dnaoa9en9'm 1988 35PNElAWNROAD.M215E hdFLV R]$NEW YORK 11747 s.�ra,.a.ssrrrsr.e�.r i~; Fidelity National Title INSURANCE SERVICES,LLC 1416 KaIWm PI.Suite 202,Gamlen City,NY 11530 Phone: (610)741.6050 Fax (616)741.6963 Data. January 15,2014 Jerd Ann Cirino, Esq. 35 Pinelawn Road-Suite 218E Melville, NY 11747 Attention: Melissa Doris, Esq, RE: JOSEPH RZESZUT;PETER SOLOWSKY and DORIS SOLOWSKY I STANLEY G. BROWN Order No. 13-74056888'9-SUFF Premises: 1820 Leeward Drive, Southold, NY Dear Sir/Madam: Enclosed herewith, please find Amended Schedule A-(Descriptions for Parcel I and Parcel 11)and Schedule 8(amended Exception 4 survey reading and added Exception 19)for the above captioned title report. IGndly attach same to the report sent you previously, making It part thereof. Sincerely, Fidelity National Title Insurance Services, LLC I i BY: t e Jospeh I Office cc! Twomey,Latham,Shea&.Kelley-Att:Kadn"Dalli,Esq.(631)574-1258 Follow-up Letter Rev.(0510(1)(Follow(J" Fidelity National Tide Insurance Company TYPLE NO.13-7405-68869-SUFF SCHEDULE A-1 (DescroMn) PARCEL 1(TO BE ACQUIRED BY JOSEPH AND MARY RZESUT) ALL that certain plot,piece or parcel of land,situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and Stott of New York,known and designated as the Northwesterly U2 of Lot No.49 on a certain map entitled, "Leeward Arses at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4, 1971 as Map No.5594, bounded and described as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line between Lots 49 and 50 on the aforesaid map; RUNNING THENCE along the Southwesterly side of Leeward Drive, South 52 degrees 29 minutes 30 seconds East 50.00 feet; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 474.94 feat; RUNNING THENCE North 56 degrees SO minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds East 478.74 feet to the Southwesterly side of Leeward Drive at the point or place of BEGINNING. PARCEL II(TO BE ACQUIRED BY PETER AND DORIS SOLOWSKY) ALL that certain plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Scuthokl,County of Suffolk and State of New York,known and designated as the Southeasterly 112 of Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview%filed in the Office of the Clerk of the County of Suffolk on June 4, 1971 as Map No.5599, bounded and described as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division lime between Lots 49 and 48 of the aforesaid map; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 471.13 feet; RUNNING THRICE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degrees 30 minutes 30 seconds West 474.94 feet to the Southwesterly side of Leeward Drive; RUNNING THENCE along the Southwesterly side of Leeward Drive, South 52 degrees 29 minutes 30 seconds East 50.00 feet to the point or place of BEGINNING. For Information Only:Premises known as 1820 Leeward Drive,Southold,NY District 100 Section 079.00 Block 07.00 Lot 044.000 THE POLICY TO BE ISSUED under this commitment will twure the title to such buildings and improvements m the premises which by law constitute real property. FOR CONVEYANCING ONLY:Together with all the right,title and interest of the party of the first part, of in and to the land Iyft in the street in front of and adjoining said premises. SCHEDULEA-1(Dacription) Rev.(03/04) Fidelity National Title Insurance Company TME N0. 13-7405-68869-SUFF SCHEDULE B(Exceptions) The policy to be issued Rader this commitment will not insure against loss or damage (and the Company will not pay costs, attorney's fees or expenses) which arise by reason of the following exceptions unless they are disposed of to our satisfaction: DISPOSITION 1. Taxes,tax Seas,tax sales,water rents,sewer rents and assessments set forth on separate schedule herein. 2. Rights of tenants and persons in possession. 3. There are no open mortgages of record. Amended 4. AS TO PARCEL I: Survey made by Howard W.Young dated December 3,2013 shows the following: a.Vacant land. b.Pond on the Southwesterly part of the premises. c.Driveway on premises to the Northwest stands an undetermined distance on the subject premises. AS TO PARCEL U- Survey made by Howard W.Young dated December 3,2013 shows the following: a.Vacant land. b.Pond on the Southwesterly part of the premises. c.Variations between row of troes,fence and the Southeasterly record line. d.Driveway on premises to the Southeast stands an undetermined distance on the subject promises. 5. Electric Easement in Lber 6930 page 433(affects streets). 6. Declaration in Liber 6945 page 146.(copy herein) 7. Easement in Liber 7544 page 331 (affects streets). 8. Agreement in Liber 12012 page 273.(copy herein) Questions Concerning Ties Joe Selfi to,Title Officer (416)941-31147 Title Sltonld Be Referred To: FaestaaBe 51 7416363 SCHEDULE B(EXCEPTIONS) Rev.fc1W4) Fidelity National Title Insurance Company TnIX NO. 13-7405-6886MUFF SCHEDULE B(Exceptions) continued— DISPOSITION 9. Proof is required that all Association charges levied against the unit for the upkeep of the common elements as provided in the Declaration of Covenants and Restrictions have been paid to date or in the event this is an original purchase from the developers, proofs required that the initial membership fees have been paid. 10. RE: Peconic Bay Region Community Preservation Fund Tax. The property being insured herein is located in the Town of Southold. In connection therewith,an additional transfer equal to 2%of the consideration paid Oess the applicable allowance(see tax form herewith)is imposed. This tax is paid by purchaser. 11. No title is insured to any land lying below the high water line of the Pond,its arms,branches and tributaries by whatever name called,as the same now exists or formerly existed. 12. Proof is required that the person(s)executing the deed to be delivered at closing is(are the same person(s)as the grantees)named in deed recorded December 16, 1998,in Liber 11934 page 443. Driver's licenses and other photographic identification acceptable to the Company must be presented at closing. 13. Water charges accruing since date of the last reading, and building purpose or unfixed water frontage charges subsequently entered. 14. Proof is required that the owner has received no notice of any pending assesamertts for capital, street or sidewalk improvements or for charges pending or due for the cost of connecting the premises to public sewers,or charges for demolition and/or other miscellaneous charges relevied by the Town/Village Tax Assessors Office or other Municipal Departments. 15. Company excepts sewer charges that have not been specifically included on the tax report herein. (This objection will be omitted for Mortgage purposes only.)Note: Upon request the Company will order a sewer search to determine whether there are any open sewer charges affecting the premises and omit this objection for Fee purposes upon payment of all outstanding sewer charges. 16. If the closing instruments are to be executed through a power of attorney,this Company will require the following: a. A full copy ofthe executed power of attorney must be submitted to the company for review prior to closing. b. Corroborative proof from someone other than the attomey-in-fact that the donor of the power is alive and has not revoked the power of attorney. C. That the donor of the power was competent to execute and deliver such power at the time it was executed. d. The power of attorney must be recorded with the closing instruments C. Any deed to be executed by an attorney-in-fact must recite full omideration. Questions Concerning This Joe SeMt%Title Officer (516)941.3047 Title Should Be Referred To: Facaimlle 51 741-5363 SCHEDULE B(FXCEPTIOAM Rev.(03/04) Fidelity National Title Insurance Company TITLE NO.13-7405.68869-SUFF SCHEDULE B(awepdorrs) Condnaed— DISPOSITION i 17. NOTE: Effective September 1, 2003, New Yak Tax Law Section 663 imposes filing and payment requirements on non-resident individuals, estates or trusts selling or transferring a fee simple interest in real property located in New York(other than the sale of a principal residence as that term Is defined in Section 121 of the Internal Revenue Code). Section 663 requires those sellers to file a return (Tax Form IT-2663)and pay estimated income tax liability on the gain,if any,from such sale or transfer.Payment of said tax(separate check payable to the order of"NYS Income Tax'), or proof of exemption for said payment, must accompany any deed that is submitted for recording.A copy of the form for the current year and instructions can be obtained from www.tax.ny.gov. 18. Please Note:All checks made payable to Fideisty Natlemal Title bounmee Services,LLC must be certified or attorney's escrow checks. Added 19. Taxes assessed against the premises heroin cover more property than is included in Schedule C herein and must be apportioned, and the tax map must be amended to conform to premises described in Schedule C. NOTE: Searches for Judgments and Federal Tax Liens made against Stanley G. Brown disclosed no returns. Qaeetiona Concerning This doe Setlitto,Title Officer (516)941.3047 Tftle Shoald Be Referred To: Fac"fle Sl 741-5363 SCHEDULEB(MCEMOM? Rev. (03/04) NY 005-Baxein mdkeed withCoverhara agakatGmator's Acts Individual err Carp raaon(Si aosh-0QJYBTU 8052) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the day of January,in the year 2014 BETWEEN STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. party of the first part,and JOSEPH RZESZUT and MARY RZESUT,residing at;1720 Leeward Drive,Southold,New York 11971. party of the second part, WITNESSETH,that the parry of the first part,in consideration of Tan Dollars and other valuable consideration paid by the parry of the second part,does hereby grant and release unto the parry of the second part,the heirs or successor and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land wit the buildings and improvements thereon erected,situate,lying and being4oft at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as the Northwesterly 12 of Lot No.49 ca a certain map entitled,"Leeward Acres at Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive,where same ts intersected by the division line between Lots 49 and 50 on the aforesaid map; RUNNING THENCE along the Southwesterly side of Leeward Drive,South 52 degrees 29 minutes 30 seconds East 50.00 feet; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 474.94 feet; RUNNING THENCE North 56 degrees 50 minute 30 seconds West 50.145 feet; RUNNING THENCE North 37 degree 30 minutes 30 seconds East 478.74 feet to the Southwesterly side of Leeward Drive at the point or place of BEGINNING. Said premises known w 1820 Leeward Drive,Southold,New York This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest,if any,of the party of the first part of,in and to any streets and roads abutting the above-described premises to the center line thereof;TOGETHER with the appurtenances and all the estate and rights of the party of the fust pat in and to said premises;TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successor and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the that part bas not done or suffered anything whereby the said promises have been encumbered in miry way whatever,except as aforesaid. AND the party of the fust part,in compliance with Section 13 of the Lien Law,covenants that the patty of the fast part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied fust for the purpose of paying the cos[of the improvement and will apply the same that 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 fort part has duly executed this deed the day and year first above written. IN PRESENCE OF: STANLEY G.BROWN USEACM'JOWLBDOMFMFOAMHEL4kWW, IiWYORaT'TEONLY.. USF.ACRNO owwrr UNNEWYOB&SIATEONLY.• State of New York,Cova ty of }as.: State of New York,Com of }ss.: On the day of in the year On the day of in the year before me, the undersigned, personally appeared STANLEY G. befm me,the undersigned,personally appeared personally BROWN,personally known to me or proved to me on the basis of known to me or proved to me on the basis of satisfactory evidence satisfactory evidence to be the individual(s)whose na nc(s)is(are) to be the individual(s) whose mane(s) is (are) subscribed to the subscribed to the within mshumeat and acknowledged to me that within Instrument and acknowledged to me that heishehhey he/shehhey executed the same m his/hes/their capacity(ies),and that executed the same in his/hontheir capacity(ics), and that by by his/ha/their Signatures)on the instrument,the individual(%),or bis/her/their sigmmre(s)on the msmrment,the individual(s),or the the person upon behalf of which the individual(s)acted,executed person upon behalf of which the individuals)acted, executed the the instrument. Instrument. ACRNOWLEDGACENTFORM FORUSEBTTIIDSNEWYORRSTA MONTY'' ACENOWLEDGME74IFORMFORUSEOu7swENRWYORESTAIPONLY (N Ywk&&.r ba,Want.AcRrrawledgmerrt Cenliwte) (OatofSmx or F.-Jr Gmem/Ad—kd noea C"7.w) State of New York,County of }ss: _______}ser•: On the day of in the year KC;i7ets pklwwi&Sime,L'mumy.P.ovuro wtihuucyvFgj before me,the undersigned,personalty appeared On the day of in the year the subscribing witness to the foregoing instrument,with whom I before me,the undersigned,persomlly appeared , am personally acquainted, who, being by me duly sworn, did personally known to me or proved to me on the basis of satisfactory depose and say that he/sheAhey resides)in evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that be/she/dtey (tf the place afresidence it in a city.Include the street andaheet number,if executed the same in his/her/their capacity(ies), that by his/her/ aro;theregQ;that he/she/they know(s)to be the individual described their signature(s)on the instrument,the individual(sl or the person in and who executed the foregoing instrument;that said subscribing upon behalf of which the individual(s) acted, executed the witness was present and saw said Instrument execute the same;and that said witness at the same time subscribed his/her/their name(s)as a witness thereto. BARGAIN&SALE DEET) 4'Inf CO V ENAtlI$AGA W bT fAAN'1wl'S A(.l3 DECrK3N 100 77TLENO. SECI70N 079.00 STANLEY G.BROWN BLOCK 07'00 IAT 040.000 CODN7YORTOWK SUFFOLK TO JOSEPH At MARY RZESZUT RECORDMATREQt7ESTOF Fidday Nadoml Tide fmunaoe Company RE7VRNBYMAJLn7 FII)Eu Y NATIONAL TITLE INSURANCE COMPANY JERRIAC7RMESQ. JD38 35PNELAWNROAD,S(E21SE MFLVE r v NEW YORK 11767 rrs.nwa.sa�rrDa,A.,oaeo. a NY 005-BarBaar mdSale Deed wildCw=atgwaAGraotols Acta Ivddud mCm rmov(Vshmq(NYBTU 80D2) CONSULT YOUR LAWYER BMRE SIGNING THIS INS[RUMFNf-THIS B MIRY MSHOULD HE USED BY LAWYERS ONLY THIS INDENTURE,made the day of January,in the year 2014 BETWEEN STANLEY G.BROWN,residing at;15075 New Suffolk Avenue,New Suffolk,New York 11956. party of the fust part,and PETER SOLOWSKY and DORIS SOLOWSKY,residing at;1930 Leeward Drive,Southold, New York 11971. party of the second pat, WITNESSETH,that the parry of the first pat,in consideration of Tem Dollars and other valuable consideration paid by the parry of the second part,does hereby giant and release unto the party of the second part,the heirs or successors and assigns of the party of the second pat forever ALL that Gamin plot,piece a parcel of lend,with the buildings and hnpruvemears thereon erected,shaete,lying and being in" at Bayview,in the Town of Southold,County of Suffolk and State of New York,known and designated as the Southeasterly 1/2 of Lot No.49 on a certain map entitled,"Leeward Acres a Bayview",filed in the Office of the Clerk of the County of Suffolk on June 4,1971 as Map No.5599,bounded and descrived as follows: BEGINNING at a point on the Southwesterly side of Leeward Drive where same is intersected by the division line between Lots 49 and 48 on the aforesaid map; RUNNING THENCE South 37 degrees 30 minutes 30 seconds West 471.13 feet; RUNNING THENCE North 56 degrees 50 minutes 30 seconds West 50.145 feet; RUNNING THENCE North 37 degras 30 minutes 30 seconds West 474.94 feet to the Southwesterly side of Leeward Drive; RUNNING THENCE along the Southwesterly side of Leeward hive,South 52 degrees 29 minutes 30 seconds East 50.00 feet to the point or place of BEGINNING. Said premises known as 1820 Leeward Drive,Southold,New York This conveyance involves a Lot Line Modification,approved by the Southold Town Planning Board by resolution dated Attached hereto as Schedule B is a map showing a Lot Line Modification. TOGETHER with all right,title and interest,if any,of the party of the fist part of, in and to my streets and roads abutting the above-described premises to the center lines theraP,TOGETHER with the appurtenances and all the estate and rights of the party of the fart part in and to said premises;TO HAVE AND TO HOLD the premises heroin granted unto the party of the second part,the heirs or mccessors and assigns of the party of the second pat forever. AND the party of the fust part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever,except as aforesaid. AND the party of the first part,in compliance with Section 13 of the Lim Law,covenants that the party of the fust part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fond to be applied fust 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 my part of the total ofthe same for my other purpose. The word"party"shall be consmred as if it read"parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the fust part has duly executed this deed the day and year first above written. IN PRESENCE OF: STANLEY G.BROWN USEACENOWLEDCiILENTFO NEWTORLStATEONLY: U.SF_A®VOWLEDGMEN7 OWWn7MVNEWYORLS7ATE0NLY.. State of New York Comity of S LK}ss.: State of New York,Coon of )as.: On the day of in the year On the day of in the year before me, the undersigned, personally appeared STANLEY G. before me,the undersigned,personally appeared personally BROWN,personelly known to me or proved to me on the basis of known to me or proved to me un the beads of satisfactory evidence satisfactory evidence to be the individuals)whose names)is(are) to be the individual(s) whose name(s) is (are) Subscribed to the subscribed to the within imstrument and acknowledged to me that within mmumemt and acknowledged to me that Wshe/tltey helshe/they executed the same in his/hedtheir capacity(ies),and[bat executed the same m histherhheir capacity(ies), and that by by his/her/their signature(s)on the instrument,the individual(s),or his/her/their signature(s)on the instrument,the individu d(s),or the the person upon behalf of which the individual(s)acted,executed person upon behalf of which the individual(s)acted,executed the the instrument. instrument. ACRNOWLEDGMENTFORM FORUSERTTHINNEWYORKSTA TNONLY.. ACE OWLEDGMENTFORM FOR USE0MMENE YORESTATEOMR (Naw Yank Su6tora aWhen Acbmwludg wCertomx) (Out oJSbn or Fmtan Cmeml,lokwwhdae Csrotmee) State of New York,County of )ss.: }ss.: On the day of in the year (Cwein pini irid$mr-Cotito-y,P,wtnai orNwir{mfay/ before me,the undersiped,personally appeared On the day of in the year the subscribing witness to the foregoing imstmment,with whom I before me,the undersigned,personally appeared , am personally acquainted, who, being by me duly sworn, did personally known to me or proved to me on the basis of satisfactory depose and say that he/shetthey resides)in evidence to be the individual(s)whose name(s)is(are)subscribed to the withal mstrament and acknowledged to me that he/shehhey [;I the place ofresideence is to a city,include the street and sweet monber,it executed the same m bis/her/their capacny(ies), that by his/he/ arty,thereon;that helsha(they know(s)to be the individual described their signanues)on the iastrumew;the mdiwdual(s),or the person m and who executed the foregoing instrimamt;that said subscribing upon behalf of which the individual(s) acted, executed the witness was present and saw said instrument execute the same;and that said witness at the same time subscribed his/her/their name(s)as a witness thereto. BARGAIN&SALE DEED W[rn 00MO10TTS AGAn1St GaxY 'a ALTS D6IRICr 100 =NO. SBCRON 079.00 STANLEY G.BROWN BLOCK Won LOT W..000 COGNIYORTOWN SUFFOLK TO PETER SOLOWSKY and DORIS SOLOWSKY RWVRDEDATRFQMTOF Fiderdy National Title Immramce Company RE7TfiWBYMAa 70 FOELITY NATIONAL TITLE INSURANCECODWANY RNtRIACRUNOESQ. D,metaetm/928 35PBaFLAWNROAD,STEME MELLVB]F,NEW YORK 11747 e..e.�a.esmrrma.me. #11534 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s) successfully commencing on the 30th day of January. 2014. Principal Clerk Sworn to before me this day of 42014. LEGAL NOTIEE Native of PdAc Hemki; f NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the CLCHR1S4TlN`X Town Law, a public hearing will be VOLINSKI held by the Southold Town Planning Board,at the Town Hall,Main Road, NOTARY PUBLIC-STATE OF NEW YORK Southold,New York on the 100 day of No. 01V06105060 February,2014 on the question of the following:. Qualified In Suffolk County 4:31 p.m.Proposed lot Line Change My Commission Expires February 28, 2016 for Ruszut, Solowsky & Brown, lo- cated at 1720, 1820 & 1930 Leeward Drive,approximately 945' ato Bayview Road, in Southold,Town of Southold, County of Suffolk,State of New York. SC1'M#s1000-79-743.3,44&45 Dated:1/14/14 BY ORDER OFTHE SOUTHOLDTOWN PLANNING BOARD Donald Wiloamki Chairman 11034-1T 1/301/30 • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O.Box 1179 DONALD J.WILCENSKI ��OF SO(/Tyo Southold, NY 11971 Chair `O 1p OFFICE LOCATION: WILLIAM J.CREMERS # Town Hall Annex PIERCE RAFFERTY sn ,0 54375 State Route 25 JAMES H.RICH III �p (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR Southold,NY �'��UUNT`I Telephone: 631 765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing . NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 10th day of February, 2014 on the question of the following: 4:31 p.m. Proposed Lot Line Change for Rzeszut, Solowsky & Brown, located at 1720, 1820 & 1930 Leeward Drive, approximately 945' n/o Bayview Road, in Southold, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-79-7-43.3, 44 &45 Dated: 1/14/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, JANUARY 30, 2014 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times 0 Kalin, Carol From: Tracey Doubrava <toubrava@timesreview.com> Sent: Wednesday,January 15, 2014 10:32 AM To: Kalin, Carol Subject: Re: Legal Ad for 1/30/14 Suffolk Times Importance: High Got it and will have published in the 1/30 edition of the Suffolk Times. Thanks. Tracey Doubrava Display Ad Sales Coordinator Times/Review News Group 7785 Main Rd. P.O. Box 1500 Mattituck, NY 11952 P: (631)298-3200 E: tdoubrava@timesreview.com From:<Kalin>, Carol<Carol.Kalin@town.southold.nv.us> Date:Wednesday,January 15, 2014 10:07 AM To:tr-legals<leaals@timesreview.com> Subject: Legal Ad for 1/30/14 Suffolk Times Please print the attached legal ad for the February 10, 2014 Planning Board Public Hearing regarding the Lot Line Change for Rzeszut, Solowsky & Brown in the 1/30/14 edition of the Suffolk Times. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Secretarial Assistant Southold Town Planning Board Town Hall Annex at Capital One Bank 54375 NYS Route 25, P.O. Box 1179 Southold, New York 11971 631/765-1938 phone 631/765-3136 fax t • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J.WILCENSKI �� Of S0uT _ Southold,NY 11971 Chair `0yy OFFICE LOCATION: WILLIAM J.CREMERS 7' Town Hall Annex PIERCE RAFFERTY G N 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR ��'.COU '� Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section.276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 10th day of February, 2014 on the question of the following: 4:31 p.m. Proposed Lot Line Change for Rzeszut, Solowsky & Brown, located at 1720, 1820 & 1930 Leeward Drive, approximately 945' n/o Bayview Road, in Southold, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-79-7-43.3, 44 &45 Dated: 1/14/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 15th day of January, 2014 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board Southold Town Hall 53095 Main Road, Southold. New York 2/10/14 Regular Meeting: 4:31 p.m. Public Hearing for the proposed Lot Line Change for Rzeszut, Solowsky & Brown, SCTM#1000-79-7-43.3, 44 &45 cf, J�O—L�,2 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this ay 00", 2014. Nota blic MELANIE DOROSKI NOTARY PUBLIC State of New York No.OtDb4634870 Qualified in Suffolk County Commission Expires September 30,, 'ql • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J.WILCENSKI ��Of svuT�O�o Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY GC 54375 State Route 25 JAMES H.RICH III �. ! �O (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDORCOurrtv,� Southold,NY u111, _ Telephone: 631765-1938 Fax:631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 14, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Set Hearing: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold. SCTM#'s1000-79-7-43.3, 44 & 45 Zoning District: R-40 Dear Mr. Rzeszut: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, January 13, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.1 acres from SCTM#1000- 79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres; therefore, be it RESOLVED, that the Southold Town Planning Board sets Monday, February 10, 2014 at 4:31 p.m. for a public hearing upon the map entitled "Re-subdivision Map Peter Solowsky & Joseph J. Rzeszut, Jr.", prepared by Howard Young, Land Surveyor, dated December 3, 2013. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting alona with the certified mailing receipts AND the sianed areen return receipt cards before 12:00 noon on Friday. February 7th. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. Rzeszut Solowskv & Brown Page Two January 14, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours,,` Donald J. Volilcenski Chairman Encls. 9 0 Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a Lot Line Change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-79-7-43.3, 44 & 45; 3. That the property which is the subject of this application is located in the R-40 Zoning District; 4. That the application is for a proposed Lot Line Modification which transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79- 7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-745 will increase from 1.1 acres to 1.6 acres. The property is located at 1720, 1820 & 1930 Leeward Drive, on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet: 1. Go to the Town of Southold website www.southoldtownny.gov; 2. Click on Weblink located on bottom left of home page; 3. Click on "Planning Dept." folder; 4. Click on "Applications", then "Lot Line Changes", then "Pending'; 5. Click on the SCTM# (tax map #) of the application (found in #2 above). Or by sending an e-mail message to: Carol.Kalin@town.southold.ny.us; 6. That a public hearing will be held on the matter by the Planning Board on Monday, February 10, 2014 at 4:31 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in The Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Rzeszut, Solowsky & Brown Date: 1/14/14 Adjacent Property Owners for: Rzeszut, Solowsky& Brown Lot Line Modification (1000-79-7-44.3, 44&45) 1000-79-7-17 1000-79-7-18 1000-79-7-41 1000-79-7-43.2 1000-79-7-46 1000-79-7-47 1000-88-1-11.1 O •o,�,y. 6 R " R u n tf' u "O ma u R SAY V > t10t Y m z " 3tF fit •�1 1 Jn;;(�//}rI(r�Yfit/)).I °+1100,6215}1-0Y-02Zzn1l,19595s59/12m-0-0°a0o009316a6e3,1 ACemaMOEmsTANx6aDPzt9IRmo:ws6EsnEgJNaExi3o2QN 9r.vl1,aQnafE9..:rX,R,,xIc91S9 0¢T3SsA ,A�,1As(c+) pg1+1y0 1I17. q �w'awIDt2 caz �H1�. 4«jaaw R wRR X1R m oRIDf 3Rf z�3R-a ffi6s1 N9'Re°"T .I rw ,z M ms NOTE, 73 Ze R- Z u 1 1.7NU -10 1, 17.6 MAI xi IS 11,9 +74 w 31 9. ° z ;,� R 35 w 21 Sl tLLt f>.> n1 YI AR � O S;R O \ y ' t ID y 3p A 4 r>SR e w 56 w 1 xiu 00 m nzs R 7.7 n w u 3451 f>rb�i ♦ db v m F pPENarwCF) _ A7A ' t3A 13A 11 m 47 R e C TOIa>t OF s R 2m a 501114010 ln2 w m 13 s m zs m ,.511 72 a 17.20 b1 3n, a n 11.2�u TS 1&3 m 19 I 1444.) 17A a 1.M C R 21 ltA sa WL, m 1 _ I w w 1731 t7.+a m12 221 +M - N 1.W 2nt Rs21 62 .^ 1.1 22 1.3A(c) w '" w p xita 1 17 ,aa wu 25, 23A w an R 20 83Rw wfiacuo m1.3�A('cj w 10.3 4YNNor ,1 _ Q w 19 3 D 10 TI P 114MA ITIS m R m s m 1, r� 5 ✓ y zu m ro R 9 `.+ 1aMIT,f I tan 4 BAYVIEW — t0 m +ANc) ,.2A(c) 12A(c) 5aAn 1 xia 1.9A X2 aw� • tS9(U ,+1fc) ,sNU tsA(U t�t(U w z!>A 1.iA/U t U 3 n 1 w RD 1 ts1 _ m ? a Iw 9 10 1t 12 w +3 4 m_ n6 w 38 a � Iq N 1 R R a w m i A p 1ZA +22 Nc ? O 43 R R R m Z343 , 16.1 t9 E4 ° 31 a 1, � ] P° w ytb > 50m R 111 219A Ij W a'rO,xr�r ro b O ry ttst (e w '0 w17 R R w ¢ a n' rOvm OF SOUTHOIn 1t a a 212 R 23h 99 Z, rM 5a _�-O '• w m h� �..�/ -,a a i$ za_ w n9 •OR 2a ; 7 rep MON") O I' w . to w e w r R 29.11 • �fby 2s ) t ti As B1 J w t 2a + w W 33 �0 1.tM .1 r> _ "a a >', 121 1x3 i3 gq ..> ) .9 t 3.1� N to w5 b apo 30 m 2OA 3g 0 $�>'�..�/ 144, 6 q R Ont m s li. JAZ +( as /e tAr ur°j eaP d n 15,2 V S A, 112A �g V .o .n: R NATGH LINE SEESE 40.0158 1 b 11 not '° AMTCH a SEE SEC.NO.066 CE ..,.,.��.. �.. �... ------ .--��- --�-- �� --�-- NoncE ,�"s9W», COUNTY OF SUFFOLK © E I.OF SOUTHOLD SEcrroN NO (21) w."...u. --.-- o.vu. --.-- wimcxwce unwnar sNE ofi G w� "`. O ,, „ --.-- w..M. --w.-- m..ww„Ax�nn om,.p.�.� Real Property Tax Service Agency r H OF N0 ....w w� �xr>z vfi"vEfintv[tu s,mn�.cExbcr 'rv � Coun11'OnWwN.On N.XY„!91 m /J ------ p oulxKt x9 1000 F • � 121 N9 �w —___— -- -- mnvc¢mn PROPERTY MAP ba[Ax4,mix E GZIr- orr� • � wDD � -aDao Mttm ,sM 19 -2Dm wTCN NAMXH ___LME ZR M P1 to — 19 F PCL NO. b — IIHE 12- 1M 2M SEE SEC.NO I FOR PCL NO. S A w 01bM�1a1 n 1 102 SEE SEC.NO. E w V to a a m 3r 2BA �nDxH�'� o maD]ms 6 " °* A, l-1 61t'n `}(J AJA tY Lf' t5 4 2aA % m _ 4jA'N o ' � •' " faa M 4 w ' ]AVO / / 91-. 3 2aN " VA 17.7 V/�� // / JJ�Iy 1-M " _a ra w 1&4 x,A(O 2tA10 17.8 / ISa M .22A10 ' 12 O fS2 n.s / / ` \ � Lro b 0AY w$ 1 w sa � a3 Y t1,ye1 r.A1.4k0 Ixr xW9 < ♦ .�'. ' N 6 C a4 \ •/�\` .,, ro L' b,1 ^f w tl a a rob Aro 1' �',' 77.1 r / � � q_RJ J b aeb a ro ro� � ro Nwtm FAaun _ RD, �agii w, ro ro rob JJ ro y iia (I' / i w 9 aro Jrro a2 a ^3 ro L2 t1s n `� 90�IRM�gO i � M rotJ °gar > m ro N.811 txm bNt�z4 w[x&v4q ro ro$ 113 9 ' IJ Jto 1Mr ® aro ro& b _ n nm I4A w " n 111a_ n.un Ia.Ss J ro at rop � txs " ).Da � I J2 e,�f "• aro 5 112 ue �n w IJ rolero V S I iJ ' Je b 1430 rasa ta.] n 1111an V J I ero © n ,Ae erwg ♦4> 3a ro "' "" 6JMg-rartxweefl txm FOR PCL NO M J4 '• roJ �ro I) n ro w 139 NSEE SEC.NO. ro Jp n n 1A8 " "13.1 -01 tx10 I - WIz1 'D JJ 18n, ro 38� b� ICM m a 11 1].31 0° ` 131D 9 t31D S ro I> ro 4' m '1 28A{c) "� 14M 1x32 S °V x ® 1325 y 13.1] n Dnv� I Ig JIry, �ro ro M � 4aWM b EcSM,y� 1139 n13.34- 1934 � _l ro 0 '�I W •Y iJ' °1j i' ta.23 tag le)>d J3WY ; ro�.Qj/ IJR to �Iw �_. w 114a- nA0 rA38 ? �3.as n m lalen 34%18 M ti qm t9.H r S 111 13.n00 JJ M J n M a txR � ta20 I � NayB ro iJ ^ °a M J V/ n 11Aa t.M 3Ia � �TEHaEOGE m s � a1E �- 'Y A m r ,a n 1138 e8 t3.3T 4 M m RUY 41 11M. 13M 11a3 1x56 tto 4. a 1.2A am"�im.sq xar •Nur.. •r, � Y �� 58 c 11� � .T c a _ 4 Ua p .�-�_.�.. . ED.28 t n�wT�wre6D1 m 182 L.D.43 i2 tam 1 a a. xnm,H 9 le 1] taa 155 _-a x .a U HOG N0 NECK +N31.- BAY —, • _ __ __ _ __ nonce 's. COUNTY OF SUFFOLK © E t °18 °• soutrw,n SECTION NO ------ n` Real Properly Tax Service Agency 88 E r.«m...«o.. —'�— r 121) w O w.... __«-- o...�..--..•-- wis tumid. ? 4piJM% C°.nw um.r a..m.H.N r 11.0 M ' uttnic,rn E _ o..e u_ •• --•-- _ .. w.-- m•an slmir[uswcr EO sols' P ,v t00° PROPERTY MrtP AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 2/7/14 Re: Proposed Lot Line Change for Rzeszut, Solowsky & Brown SCTM#s: 1000-79-7-43.3. 44 & 45 Date of Public Hearing: Monday, February 10, 2014, 4:31 p.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-2003] Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. The reviewing board or commission shall cause a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. Applicant or petitioner responsibility for posting and mailing notice. An application or petition, initiated, proposed or requested by an applicant or petitioner, other than a Town board or commission, shall also be subject to additional notice requirements set forth below: (1) The applicant or petitioner is required to erect the sign provided by the Town,which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing. The applicant,petitioner or his/her agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. (2) The applicant or petitioner is required to send notice to the owners of record of every property which abuts and every property which is across from any public or private street from the property included in the application or petition. Such notice shall be made by certified mail, return receipt requested,posted at least seven days prior to the date of the initial public hearing on the application or petition and addressed to the owners at the addresses listed for them on the local assessment roll. The notice shall include description of the street location and area of the subject property, nature of relief or approval involved, and date, time and place of hearing. The applicant,petitioner or agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. 1 RZESZUT, SOLOWSKY & BROWN OT LINE CHANGE FOR RZESZUT, SOLOWSKY & ROWN 1000 - 79 =7 -43 . 3 , 44 & 45 Proposal for a Lot Line Modification to transfer 1 .1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-43.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1 .1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1 .2 acres to 08 acres, and SCTM#1000-79-7-45 will increase from 1 .1 acres to 1.6 acres. MONDAY - FEB . 109 2014 - 4 : 31 P. M . • • MAILING ADDRESS: PLANNING BOARD MEMBERS aP.O. Box 1179 DONALD J.WILCENSKI �p0� S�uTj�O/_ Southold, NY 11971 Chair /�� OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G C 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR �yCOU'M' Southold,NY IY 1, Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 8, 2014 Mr. Joseph Rzeszut 251 Beebe Road Mineola, New York 11501 Re: Proposed Lot Line Modification for Rzeszut, Solowsky & Brown Located at 1820 Leeward Drive, Southold SCTM#1000-79-7-43.3, 44 & 45 Zoning District: R40 Dear Mr. Rzeszut: The Southold Town Planning Board reviewed the above-referenced application at their January 6, 2014 Work Session and have found the application complete with the following items to be submitted immediately: 1. Submit a draft deed that includes the following: a. A reference stating: 'The Southold Town Planning Board approved this lot line modification by resolution on (insert approval date)"; b. A schedule with the legal description of the lot line modification; c. A schedule with a map or a sketch illustrating the modification on legal or letter-size paper. The Planning Board has also agreed to set the hearing for the February 10th Public Meeting. Very truly yours, Alyzandra Sabatino Planner cc: Doris & Peter Solowsky 0 • MAILING ADDRESS: PLANNING BOARD MEMBERSOF SOU P.O. Box 1179 DONALD J.WILCENSKI �0�� �y�lG Southold,NY 11971 Chair y OFFICE LOCATION: WILLIAM J.CREMERS 4 T Town Hall Annex PIERCE RAFFERTY G 54375 State Route 25 JAMES H.RICH III (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR yCOUI'fi't,� Southold,NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Suffolk County Department of Health Services From: Aly xandra Sabatino, Planner Date: January 7, 2014 RE: Subdivision Application review on proposed lot line change Rzeszut, Solowsky & Brown • Request for Comments pursuant to Southold Town Code §280-131 • SEQR Lead Agency Request • Coordinated Review under SEQR The purpose of this request is to seek comments from your agency. Please provide the following, as applicable: 1. Comments or requirements the Planning Board should take into consideration while reviewing the proposed project; 2. Issues of concern you believe should be evaluated; 3. Your jurisdiction in the action described below; and 4. Your interest in assuming the responsibilities of lead agency under SEQR. The lead agency will determine the need for an Environmental Impact Statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. The following page contains information pertaining to the project under review. For further information, please feel free to contact this office. Planning Board Position: (x) This agency wishes to assume lead agency status for this action. ( ) This agency has no objection to your agency assuming lead agency status for this action. ( ) Other (see comments below) Project Name: Rzeszut, Solowsky & Brown Address: Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, Southold Tax Map #: 1000-79-7-44.3, 44 & 45 Requested Action: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. SEQRA Classification: ( ) Type I ( ) Type II (X) Unlisted Contact Person: Alyxandra Sabatino, Planner (631) 765-1938 Enclosures: • Subdivision Application Form • Lot Line Modification Plan • Environmental Assessment Form 2 • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J.WILCENSKI ,.o��OF SO(/j�o� Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS 411 Town Hall Annex PIERCE RAFFERTY H 54375 State Route 25 JAMES H.RICH III % • �O (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDOR �yCOurW,N�' Southold,NY n' Telephone:631765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Suffolk County Planning Commission From: Alyxandra Sabatino, Planner RS• Date: January 7, 2014 Re: Re-Subdivision Application Review on Proposed Lot Line Change for Rzeszut, Solowsky & Brown Request for Comments pursuant to Section A14-24, Suffolk County Administrative Code • SEQR Lead Agency Request The purpose of this request is to seek comments from your agency, and also to determine lead agency and coordinate review under Article 8 (State Environmental Quality Review Act- SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617. Please provide the following, as applicable: 1. Comments or requirements from the Suffolk County Planning Commission that the Southold Planning Board should take into consideration while reviewing the proposed project; 2. Issues of concern you believe should be evaluated; 3. Your interest in assuming the responsibilities of lead agency under SEQR. The lead agency will determine the need for an Environmental Impact Statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. The following page contains information pertaining to the project under review. For further information, please feel free to contact this office. Southold Referral & SEQR Coordination Page Two 117114 Planning Board Position: (x) This agency wishes to assume lead agency status for this action. Project Name: Rzeszut, Solowsky & Brown Address: Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold. Tax Map #: 1000-79-7-43.3, 44 & 45 Requested Action: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000- 79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. SEQRA Classification: ( ) Type I ( ) Type II (X) Unlisted Contact Person: Alyxandra Sabatino Planner Southold Town Planning Board (631) 765-1938 Enclosures: • Environmental Assessment Form • Subdivision Application Form • Lot Line Modification Plan 2 MAILING ADDRESS: PLANNING BOARD MEMB S O f SOG • P.O. Box 1179 DONALD J.WILCENSKI �0�� jy��G Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY N ,c 54375 State Route 25 JAMES H.RICH III • �O (cor.Main Rd. &Youngs Ave.) MARTIN H.SIDORCOUrir 1 Southold,NY 111, Telephone: 631 765-1938 Fax:631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Mark Terry, LWRP Coordinator From: Alyxandra Sabatino, Planner s Date: January 7, 2014 Re: Request for Review on Proposed Lot Line Change for Rzeszut, Solowsky & Brown Located on the sw/s/o Leeward Drive, approximately 945' n/o Bayview Road, in Southold SCTM#1000-79-7-43.3, 44 & 45 The Planning Board refers this application to you for your information, comments, review, and certification, if applicable. The file is available at your convenience. This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-7-45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. Thank you for your cooperation. We would appreciate a response by February 3. 2014. • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J.WILCENSKI ��OF SOUlyo6 Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex PIERCE RAFFERTY G -21C 54375 State Route 25 JAMES H.RICH III • �O (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR �ITCO�nM'� Southold,NY 1111 Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 7, 2014 Carol Miller, Manager Southold Fire District P.O. Box 908 Southold, NY 11971 Re: Request for Review on Proposed Lot Line Change for Rzeszut, Solowsky & Brown Located at 1720, 1820 & 1930 Leeward Drive, Southold SCTM#1000-79-7-44.3, 44 & 45 Dear Ms. Miller: The enclosed Lot Line Modification is being referred to the fire district for comments. Please be advised that with a Lot Line Modification there is limited change occurring to the original property. The lots already exist; the application is to simply re-configure one or more property lines. Your comments are requested on matters of interest to the fire department, including fire department equipment access and emergency services. Please respond with your recommendations at your earliest convenience. This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-745. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1000-79-744.3 will increase from 1:2 acres to 1.8 acres, and SCTM#1000-79-7-45 will increase from 1.1 acres to 1.6 acres. Please contact me at (631)765-1938 if you have any questions. Thank you for your cooperation. Sincerely, Al dr Sabatino Planner Encls.: Lot Line Modification Plat; Application Form 0 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, January 6, 2014 2:30 p.m. Southold Town Annex Board Room 2m5T—Ioor, Capital One Bank Building Applications: --—­­­----­­--­----- Project name:__ Terms Farm LSCTM#: 1 1000-19-1-8.4 Location: 32210 Route 25, ±590' west of Windward Road & NYS Rt. 25, Orient Description: This site plan is for the construction of a 4,320 s.f. agricultural storage building in a 2.6 acre building envelope on a 32 acre agricultural parcel in the R-80_Zoning_District. Status: Approved SitePlan-- ----- Action: Review comments from Final Inspection. Attachments: Staff f�epcoij Project name: Premium Wine Group SC M#: 11000-121-6-1 Location: n/s/o of County Road 48 at the n/w intersection of CR 48 and Cox Neck Lane, known as 35 Cox Neck Road, in Mattituck Description: This amended site plan includes a new building of 5,384 sq. ft. added to the existing two buildings of 20,585 sq. ft. on a 3.563-acre parcel in the LB Zone. Status: Expired ........ Action: Review request for Extension of Final Approval. Attachments: Staff Report ...... Project name: T.K. Alpha, LLC Shopping Ctr. SCTM#: 1000-140-2-20 Location: 535 Pike Street, on the north side of Pike Street, approximately 100 feet east of Love Lane, Mattituck Description: This site plan is for the construction of a 2,475 sq. ft. mix-use building consisting of two store fronts for a 1,100 sq. ft. retail store and 1,375 sq. ft. restaurant. There is an existing 605 sq. ft. building proposed to be removed on an 11,561 sq. ft. parcel located in the Hamlet Business Zoning District.__________......... EStatus' Approved Site Plan Action: Review request for changes to a proved site plan. _ ----T- Attachments: Letter from Applicant Project name: Rzeszut Solowslky & Brown ------1SCTM#: 11000-79-7-43.3, 44 & 45 Location: 11720, 1820 & 1930 Leeward Drive, Southold Description: This proposed Lot Line Modification transfers 1.1 acres from SCTM#1000-79-7-44 to SCTM#1000-79-7-44.3 and SCTM#1000-79-7- 45. SCTM#1000-79-7-44 will decrease in size from 1.1 acres to 0.00 acres; SCTM#1 000-79-7-44.3 will increase from 1.2 acres to 1.8 acres, and SCTM#1 000-79-7-45 will increasefrom 1.1 acres to 1.6 acres. ---------- Status: New Application ......................- 1 Action: Review for completeness. a c�me- nt's:- completeness --—--------- rKtt _Staff Report Southold Town Planning Board Work Session — Page Two — January 6 2014 — -----._ -._.-.. .. ----- --- -- ---- ---- Pr ' ct Name: The Orchards 1 SCTM#: 1000-27-1 'Locatio 2595 Orchard Street, Orient _ Description: This proposal is for a standard subdivision to s wide a 13 acre parcel into five lots where Lot 1 = 9.4 acres inclu ' g a 1.4 acre building e lope and 8 acres of preserved n Space, Lot 2 = 0.9 acres, Lot 3= 1. res, Lot 4= 0.9 and Lqt-y 80 �D 0.9 acres in the R- Zoninistrict_ - 7 -1. ----- -------- -80 — I Status: Pending A t oic n Review Plan nin 4 Eng neering Inspector's comments. Attachments: Staff Report — _— Discussion: / • Harbes�Farm — status up-date, SCTM#1000-112-1-7.6 & 120- • Fl9nning Dept. comments to Town Board for 1/14 public hearing on eless 'Code Amendment Cigt-� • • p� ,tom, Submission Without a Cover Letter Sender: /OJC''5! Subject: b 1— SpLCtOS K y�RZ e6 Zv SCTM#: 1000 - 7 4 - V 3 , 3 d 4:5-- Date: SDate: ! Z ./�- /� DEC 162013 Comments: December 6,2013 Southold Town Planning Department Main Road Southold, NY 11971 RE:Lot Line Modification—Leeward Acres DEC - 9 2013 r ' V Members of the Planning Board: r --•-- --- - 'w- -- Peter and Doris Solowsky,the owners of Lot 45 at 1930 Leeward Drive, and Joseph and Mary Rzeszut,the owners of Lot 43.3 at 1720 Leeward Drive,propose to purchase Lot 44 at 1820 Leeward Drive,and divide said parcel in half equally and add to our existing lots. Attached please find the following documents required for this application process: • Application form • Letter of authorization from Stanley Brown(current owner of Lot 44) • Deeds of involved properties • CO's of involved properties • Copy of easement • Draft proposal of lot line modification Thank you for your consideration. Sincerely, Peter Solowsky Joseph Rze%t Doris Solowsky Mary Rzes%ut October 3,2013 Southold Town Planning Department Main Road Southold,NY 11971 RE:Lot Line Modification—LeewardAcres Gcj i Members of the Planning Board: Peter and Doris Solowsky,the owners of Lot 45 at 1930 Leeward Drive, and Joseph and Mary Rzeszut,the owners of Lot 43.3 at 1720 Leeward Drive,propose to purchase Lot 44 at 1820 Leeward Drive,and divide said parcel in half equally and add to our existing lots. Thank you for your consideration. Sincerely, Peter Solowsky Joseph Rzesut Doris Solowsky Mary Rzesut `1 G S— i q 4 L( S-1 b ^ 75/( - `/02 I J LN v a « n I ' l t1 1 41 l• •. l aj u• u a • N p IN Y n « «. IJ.w p L•m LI Is • n I L. _ • IM . N 11 IIt 1)t n II.N - x P W V/NFI NpLV 1 4l • p 4� LYpIq lilt LIMn L r ` '• Y NiNF IY[pt n •n'W.MLN ! ` . y N r «IIJ !it r A n - ILN L en'N•uu Loam N w nt n — 141 • x Y« r IL/. N •n _ P _ 1 f 14 wlh M w w ` tlxar4. � M r p r . �• N O ( �lJ OY w F r .l 4Lw I� W • Ww • J x N 144 l4 1(l I / y LNy 1 tlwn I u • " S I N 11 N 14 • I'Wtl 4W LxxY • N ,.L, IS Y lJ LI 1/ \1 I./ • 4, LNw L/w! 1 I M l� • 4 IJMu LWY LtYtl Lw4 I.YNI 1n,Y « 1 l I 1 I t N Il N • is x • 44 N M 1 . • I� nn � 14 ww y «N • l tly, • Ljylp Y r © n N ' 1« It O -- � I/ 1/ �• a// ! ty qo` •/ _# s 1 a Piniln Ir y N a tr • 14Mw N n � r • •n L.w 'Po • Y /n r 4 . • aI • a r n Y • 4 r 1 O I r y�1 i n ,a, • �a a. _ / W Yl YL'16/N la>� • w r MICE COUNTY OF SUFFOLK r z -- :"..w li"I"%�•� '�+F�'" ®Red Property Tax Service Agency i L ,• __�_ Ixx �. 2p —_ —_ —_ —_ w= w W,n:m.mW cxn+r cYltr m.ra.e4x r awl y i.. 27 _ ] - t7 ! 1 IR7 • 21 27 p LL1u f CIA 77.3 1 otel Ii!g R .. 12 LA(el 18.4 r . >1 L1A(U l '� IT • ' �^ M S] � 27.1 lt.t 1t.S L]dlo) 20.7 r " r 1! r 1 N ,. 2llA1O as 7.1 aY 11 O ' 14 LUIel ! It.! t ti N 1.LIt1 I.2A(t) t.7A(d i0.f tU • 10 L!A(t, NPTw VAC(, 1 'i ♦ G 10 11 12 r 17 - 57 • S] tl S< . � i • r r 1 le t +ST j I is r 11 01 „ • • A e '• MAWA fi f w ! ] .• aw r r 13 3 S to r i e 4 N O VIA 12 8 li.ouu 55 1S - A% !f a 49 "• 3o OAtd ~ OR PC SE 1! ! r. M-02 Ii it ! 11 17.1.1A r u r / rte) P A.8 12 T;2 • .r q age u.2 1.4 p. I&SA/d ��, � •• wiS i10 •, ' � �• w ti FTC3/—�-- LINE In !lt .. MATCH r a 1 SEE SEC.No.otl h » t y fT I ,I,mT^ Y,9IK^Tato Ho �(NCTS, Nonce © COUNTY OF SUFFOLK ¢ ,,, Tor" I U1111 on WNIENAIO(,ALTOUTOII SAL( oR Real Property Tax Service Agency r —�---- ^awl oISTMID1 OF MY PORTON OF 7W LIL ♦,. Ar. YATEI County Cantor Riverneod Y 11901 ( SMEOLK COMITY In 11AP 6 P"IMED N V Y1fifY�IG Ru Ormut INIIEN PEPIKSOR OF N( 1e , ,„ „ A — I6Y. NOP(RIT 119 SERVICE Y,NCT. SCA/ R FEET, P r � Prosect Status Report for Re-Subdivisions (Lot Line Changes) Application Dates Pre-Submission Conference 1�6 SEQRA Determination 31101 Application Received Z 9 13 SC Planning Commission Referral 11 I I Application Fees Paid �Z / '� SC Planning Commission Comments 0 Application Reviewed at Work Session r01 Conditional Final Approval Fire Department Comments Final Approval 7J I O I I A Engineer Conference N R SEQRA Coordination 11-7.1 Public Hearing Waived f 1 Public Hearing Date Final Man Routing: Tax Assessors Building Department NA Land Preservation fY Pc Highway Department N IN Additional Notes: 0 0 Southold Planning Department Staff Report Subdivision Application Work Session Review Date February 24, 2014 Prepared By: Aly Sabatino I. Application Information Project Title: Rzeszut, Solowsky & Brown Applicant: Mary and Joseph Rzeszut & Doris and Peter Solowsky Date of Submission: December 9, 2013 Tax Map Number: 1000-79-7-43.3 & 44 & 45 Project Location: Leeward Drive Hamlet: Southold Zoning District: R-40 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: Total site= 3.4 acres # of Lots Proposed: NA III: Action to review Referral Review IV: Analysis This is lot line modification is proposing to merge an existing parcel (44) into two other existing parcels (43.3 & 45), creating two parcels where there were three. This lot line modification will create no new residential development potential and is also eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services. Existing area: 1000-79-7-43.3 (Rzeszut) = 46,844 sq. ft. (or 1.2 acres) 1000-79-7-44 (Brown) = 47,494 sq. ft. (or 1.1 acres) 1000-79-7-45 (Solowsky) = 52,809 sq. ft. (or 1.1 acres) Proposed area: 1000-79-7-43.3= 76,651 sq. ft. (or 1.8 acres) 1000-79-7-44= 0 sq. ft. 1000-79-7-45= 70,496 sq. ft. (or 1.6 acres) All proposed lot sizes meet the required minimum of 40,000 sq. ft. per lot in the R-40 zone. Southold Planning Department Staff Report • Referral Responses: Southold Fire District: The Board of Fire Commissioners has found that there is adequate fire protection for this property. Local Waterfront Revitalization Program: Found the action is exempt from LWRP review pursuant to §268-3 of the Southold Town Code. Suffolk County Department of Health Services: does not have an interest in assuming lead agency. Suffolk County Planning Commission: Considers this to be a matter for local determination. • Item required at the last work session: a. Submission of draft deeds that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date)" and the Schedule with the legal description of the lot line modification and a Schedule with the map or a sketch illustrating the modification on legal or letter size paper. i. On 1/17/14 the applicant submitted draft deeds that meet all of the above requirements. V: Staff Recommendations 1. Accept all referral responses and the submitted draft deeds. 2. All requirements for a lot line modification have been met pursuant to §240-57 of the Southold Town Code. Recommend that the application be placed on the March 10, 2014 Public Meeting agenda for both a final and SEQRA determination. 2 Soupold Planning Department Stat Report Subdivision Application Work Session Review Date January 6, 2014 Prepared By: Aly Sabatino I. Application Information Project Title: Rzeszut, Solowsky & Brown Applicant: Mary and Joseph Rzeszut & Doris and Peter Solowsky Date of Submission: December 9, 2013 Tax Map Number: 1000-79-7-43.3 & 44 & 45 Project Location: Leeward Drive Hamlet: Southold Zoning District: R-40 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: Total site= 3.4 acres # of Lots Proposed: NA III: Action to review Completeness Review and Set Hearing IV: Analysis This is lot line modification is proposing to merge an existing parcel (44) into two other existing parcels (43.3 & 45), creating two parcels where there were three. This lot line modification will create no new residential development potential and is also eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services. Required Submitted Cover Letter Yes Re-Subdivision Application Form Yes Authorization Letters Yes Copy of Property deeds Yes Copy of all COs Yes Copies of Easements, C&Rs None submitted Lot Recognition Proof Lot 43.3- ZBA decision #1675 dated 10/12/72 Lot 44- Leeward acres at Bayview subdivision filed June 4, 1971 Lot 45- Leeward acres at Bayview subdivision Soutold Planning Department StO Report filed June 4, 1971 Short Environmental Assessment Form Yes Application Fee Yes- the required $500 Six Copies of survey showing existing Yes conditions Six Copies of the Re-Subdivision Plan Yes showing proposed lot line configurations Draft Deeds which includes a reference None submitted to the Planning Board and a sketch illustrating the modification Existing area: 1000-79-7-43.3 (Rzeszut) = 46,844 sq. ft. (or 1.2 acres) 1000-79-7-44 (Brown) = 47,494 sq. ft. (or 1.1 acres) 1000-79-7-45 (Solowsky) = 52,809 sq. ft. (or 1.1 acres) Proposed area: 1000-79-7-43.3= 76,651 sq. ft. (or 1.8 acres) 1000-79-7-44= 0 sq. ft. 1000-79-7-45= 70,496 sq. ft. (or 1.6 acres) All proposed lot sizes meet the required minimum of 40,000 sq. ft. per lot in the R-40 zone. V: Staff Recommendations 1. Find the application complete with the following items to be submitted immediately: a. Submission of draft deeds that include a reference stating "the Southold Town Planning Board approved this lot line modification by resolution on (insert approval date)" and the Schedule with the legal description of the lot line modification and a Schedule with the map or a sketch illustrating the modification on legal or letter size paper. 2. Send referrals out to all applicable agencies. 3. Set the hearing at the January 13th Public Meeting for the February 10th Public Meeting. 2 O��S0FF0( C 'YC, 0 RTI AS y 2 SOUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modification) DEC - s2o13 Application Form - . . . . . . .... .. APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name /mac « s �—t view 2. Suffolk County Tax Map # (include all tax map parcels involved) 3. 3 , Lar 5/Y o r YS- 3. Hamlet S o v r-1-1 v /- D 4. Street Location 5. Acreage of Site 1 c r e 6. Zoning District 1 06 o S< <_ t,o„ _75, /3/o�A 7, 407- yy� 7. Date of Submission 7 `�T�Z2 8. Please provide the names, addresses and phone numbers for the following people: I �/ Applicant: ma,.y Jos. pl, 1Zzasgc� l— ��1�/ r 'J IDI SSI T�3eebe Rd• rn ne�1¢ , N y t/XO/ mor , S rt�'c r Sat O WS J< 19 3 u t �G ✓nr.0 �r . S o *AoI I, A/1/ Re-Subdivision Application Form • 8. (continued) Please provide the names, addresses and phone numbers for the following people: Agent: Property Owner(s): S '1'a 1 ej B , rs o 7r /VeW S. f k gee— N'tSvf-Folk NNl 119J G G3 / 23y 73 Y3 Surveyor: N o w a y 12��« �,< zaC N\I 11 qal 6 31 7a 7 1 Engineer: Attorney: -J c r r C r n o 3X- '? In �kcwr hie( rhelv,'lle 0'/ 4' .3 s7/ 97a1 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. Pr o P 0S e- 0 r- s c r\+ L o e L�c lour e .- ties - rJ,.� d . vde- en To Q.�� ja ovr eX � S I-�1r� � � o�'S to /YIR , r �a. � r ry r" 0- 1 a- I' m oS 2 Re-Subdivision Application Form 10. DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? No (b) Affect any area reserved for public use? NO (c) Diminish the size of any lot? No (d) Create an additional building lot? No (e) Create a nonconforming lot? Na (f) Require a variance from the Zoning Board of Appeals? _� (g) Impact the future planning of the subject properties? A/0 11.Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? Yes . No . If"yes", explain how: 12.Does this application meet the standard in § 240-57. Waiver, adjustment of property lines to waive the subdivision process? If so, please provide the name and date of the original subdivision. 13. Application completed by [/],owner [ ] agent [ ] other Upon submitting a completed application,the Planning Board will review the proposal and determine if the project is eligible for a waiver of subdivision review pursuant to Town Code & 240-57. Waiver, adjustment of property lines. If the application meets the criteria for a waiver, the modification may be authorized by the Planning Board by resolution and no further review will be required. If the proposed lot line modification will create substandard lot sizes, lot widths or make existing structures nonconforming with respect to setbacks, the applicant will not be able to receive Planning Board approval without first obtaining relief from the Zoning Board of Appeals. Signature of Preparer / Date 3 Re-Subdivision Application Form Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. R2. [S1,j T . IYl.i� y J use P h Your Name: -S o 1 o w s m o r, Pe e.�- Last, First,middle Initial unless you are applying in the name ojsomeone else or other entity, such as a company. Ijso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision Site Plan Other(Please name other activity) _.V l 01 L mud,'F,c �i-.o ., Do you personally(or through your company,spouse,sibling,parent or child)have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood,marriage or business interest. "Business interest"means a business,including a partnership,in which the town officer or employee has even a partial ownership of(or employment by)a corporation in which the town officer or employee owns more than 5%of the shares. Yes No If you answered"Yes"complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold 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 of 20 Signature O Print Name J r7S L/'tit d ,37.x1- Disclosure Form D 3 Z I S F, V/s K y SOUTHOLD PLANNING DEPARTMENT Sample Agent Authorization Letters for Planning Applications: 1. I, John Smith owner of the property identified as SCTM# 1000-100-10-10 in Mattituck,NY, hereby authorize Southold Consultants Inc. to act as my agent and handle all necessary work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Swom before me this_day of 20_, [Notary Stamp] 2. We,John and Jane Smith, owner of the property identified as SCTM# 1000-100- 10=10 in Mattituck,NY, hereby authorize Southold Consultants Inc. to apply for a subdivision on our property and hire any agents necessary to complete the work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Sworn before me this_day of 20_, [Notary Stamp] 3. I, John Smith President of Southold Consultants Inc., hereby authorize Jim Jones, Esq. to act as my agent on the property of SCTM#1000-100-10-10 in Mattituck, NY and handle all necessary work involved in the subdivision/site plan process with the Southold Planning Board. Signature: Sworn before me this 30`h day of August 2004, [Notary Stamp] i Sample authorization letters for subdivisions • Stanley G. & Margaret H. Brown• 15075 New Suffolk Avenue R O. Box 233 New Suffolk, NY 11956 I,Stanley G.Brown,owner of the property identified as SCTM# 1000-079.00-07.00-044.000 in Southold,NY,am in contract to sell the property to Joseph Rzeszut and Peter and Doris Solowsky,and hereby authorize them to apply for a subdivision of the property and handle any necessary work involved in the subdivision process with the Southold Planning Board. Stanley Sworn before me this first WY�-�day of November,2013 ��� Eve L GATUCHWANOW NOTARY PUBLIC STATE OF NEW YORK RcOgm w No.01OA6214MB Quafloag i C16 • LAW OOFFICE • D(� I I I c I (�/��( JERRI A. CIRINO P.C. ATTORNEYS35 PINELAWN ROAD•SUITE 218 EAST•MELVILLE,NEW YORK 11747 E AL ASSISTANTS JERRI ANN CIRINO EN�.DEN 1s MELISSA DORIS (631)271-8722 / FAX (631)271-6282 or(631)271-8699 DANIELLE REYES TAX PREPARERS OF-COUNSEL CATHERINE MATl1ZA MICHAEL SARAGA* ROBERT.I FOLK ACCOUNTANT *Also admitted in the State of Florida FRANK PACELLA November 14, 2013 Southold Town Hall Annex q� P.O. Box 1179 ,�� Ir�� C� �? Southold, NY 11971 �� NOV I SZ013 RE: 1820 Leeward Dr., Southold, NY Southold Town Dear Alyxandra: Planning Board Enclosed please find the title report for 1820 Leeward Dr., Southold,NY. My clients, Joseph Rzeszut and Peter and Doris Solowsky are purchasing the property with the intent to split it 50/50. Should you have any questions or concerns, please do not hesitate to contact me at the number listed above. Very truly yours, �—'W Melissa Doris IRS Circular 230 disclosure: To ensure compliance with requirements imposed by the IRS,we inform you that any U.S. tax advice contained in this communication(including any attachments)is not intended or written to be used,and cannot be used,for the purpose of(i)avoiding penalties under the Internal Revenue Code or(ii)promoting,marketing,or recommending to another party any transaction or matter addressed herein. Fidelity National Title Insurance Services, LLC ESTIMATED :1 t rl ication Date: October 28,2013 Re ort Date:November 7,2013 Title No. 13-7405-68869-SUFF _ APPLICANT: AMOUNTOFINSURANCE: ---— Jerri Ann Cirino,Esq. FEE: — $ 250,000.00 Attention: Melissa Doris,Esq. 35 Pinelawn Road-Suite 218E Melville,NY 11747 INSVRED MORTGAGE: Phone: (631)271-8722 Fax: (631)271.6282 Email: mdoris@jataxlaw.com w Sales Re X LENDER ATTORNEY:.. PURCHASER: JOSEPI4 RZESZUT; PETER SOLOWSKY and DORIS SOLOWSKY I OWNER I STANLEY G.BROWN OWNER ATTORNEY:' T�itev Latham Shea 8:.Kelley Attenti(n: Kathrvn Dalli. Esq. SURVEY INSTRVCTIONS: A4rst2nd Street, PO Box 9398 Locate Survey: Riverhead, NY 11901 Use existing survey as of its date.: Phone: (631)727-2180 Fax: (631) 574-1258 i COM ANY CIIARGE5: Fee Premium _ S 1,215.00 Municipal Search $ 290.00 PREMISES: Bankruptcy;Patriot Searches $ 50.00 1820 Leeward Drive, Southold,NY - Survey $ TBD " Examination ol'"1-itic $ No Charge _ (Couniv of Suffolk $ Municipality orSouthold Sales Tat Service (Estimated)8.87540 27.96 L.scrow Service Ch+r ge S 50.00 Town of Southold Federal Express $ 25.00 'Filed Map: $ 1,657.96 P No.: hase/Block: Unil"Lot: Sub-Total Dist io00 Sect: 079.00 Block: 07.00 Lot: 044,000 SPECIAL INSTRUCTIONS- RECORDING CHARGES:* -- _ --- Conveyance Tax $ 1,000.00 CPF Tax S 3,500,00 !Sub Total: $ 4,500.00 I a Each document to be recorded subject to a$40 service fee. TOTAL CHARGES;6,I$7:96 _ Please be advised that FNTIC has implemented a rate calculator for your convenience to enable you to calculate your title insurance rates. The website can be accessed at http://nyrates.fntic.com 1415 Kellum Pl.Suite 202,Garden City,NY 11530 Phone(516)741-5050 Fax(516)741.5363 rDate: October 28,2013 Report Date: November 7,2013 Title No: 13-7405-68869-SUFF Closer: lApplicant: Jerri Ann Cirino,Esq. Bank: i( Purchaser: JOSEPH RZESZUT;PETER SOLOWSKY and Bank Attorney: DORIS SOLOWSKY Owner: STANLEY G. BROWN Seller Attorney: Twomey Latham Shea&Kelley (Premises: 1820 Leeward Drive,Southold,NY Salesperson: Theodore Gaeta 'County of Suffolk I Municipality of Southold County: Suffolk ';Town of Southold Filed Map: No.: Phase/Block: Unit/Lot: IDist: 1000 Sect:079.00 Block:07.00 Lot:044.000 fivpe of Insurance: Owner's(Pee)5$250,000.00 MUNICIPAL SEARCH DETAIL: Bankruptcy Search $ 25.00 Certificate of Occupancy(Tax) $ 75.00 Emergency Repair Search(Tax) $ 55.00 Housing and Building(Tax) $ 60.00 Patriot Search(Tax) $ 25.00 Sewer Search(Tax) $ 50.00 Street Report(Tax) $ 50.00 Tax Search $ No Charge Total Search $ 340.00 SURVEY DETAIL: Locate Survey $ No Charge Use existing survey as of its date. $ TBD Total Survey $ 0.00 1415 Kellum Pl.Suite 202,Garden City,NY 11530 Phone(516)741-5050 Fax(516)741-5363 Directory of Fidelity National Title Garden City Staff DIRECT DIVISION General Telephone Number 516 741-5050 Fax Number 516 741-5363 Peter Molloy, Branch Manager and VP Direct Dial 516 394-5101 Title Officer Joe Sellitto, Title Officer (516) 941-3047 isellitto(a)fnEcom Production/Customer Service: Leanne McGinley (516) 941-3029 Leanne.McGinleyna,fnf.com Closinz Department General Number (516) 394-5127 Fax Number (516) 394-5121 Sarah Hancock (516) 394-5107 sarah.hancock(a,fnfcom Monique Curtis-Franklin (516) 203-3407 monig ue.curtis-franklin(a,fnf.co m ACRIS Requests fntecacrisAfnf.com Thank you for using Fidelity National Title Your patronage is the key to our success!! Fidelity National Title Insurance Company Commitment for Title Insurance Fidelity National Title Insurance Company A Stock Company COMMITMENT FOR TITLE INSURANCE Fidelity National Title Insurance Company, a California corporation. herein called the Company, for valuable consideration, hereby commits to issue its policy or policies of title insurance, as identified in Schedule A, in favor of the Proposed Insured named in Schedule A, as owner or mortgagee of the estate ar interest covered hereby in the land described or referred to in Schedule A, upon payment of the preminnns and charges therefor: all subject to dee provisions of Schedules A and B and to the Conditions and Stipulations hereof, This Commitment shall be effective only when the identity of the Proposed Insured and the amount of the policy or policies committed for have been inserted in Schedule A hereof by the Company, either at the time of the issuance of this Commitment or by subsequent endorsement. This Commitment is preliminary to the issuance of such policy or policies of title insurance and all liability and obligation hereunder shall cease and terminate within six (6) months after the effective date hereof or when the policy or policies committed for shall issue, whichever first occurs,provided that the failure to issue such policy or policies is not the fault of the Company. IN WITNESS WHEREOF, Fidelity National Title Insurance Company has caused its corporate name and seal to be hereunto ,fixed and these presents to be signed in facsimile under authority of its by-laws on the date shown in Schedule A. Issued by: Fidelity National Title Insurance Company Fidelity National Title Insurance Services,LLC °° 'r R n ,] 1415 Kellum PI., Suite 202 Garden City,NY 11530 ' SEAL wsw�ry Dated: Certified by: Redated By:— ----__----- FORM 26-083 fi6(4-1-93) ALTA COMMITI ENT-1966 Title No.: 13-7405-68869-SUFF CONDITIONS AND STIPULATIONS l. The term "mortgage",when used herein,shall include deed of trust,trust deed,or other security instrument. 2. If the Proposed Insured has or acquires actual knowledge of any defect. lien, encumbrance, adverse claim or other matter affecting the estate or interest or mortgage thereon covered by this Commitment other than those shown in Schedule B hereof, and shall fail to disclose such knowledge to the Company in writing, the Company shall be relieved from liability for any loss or damage resulting from any act of reliance hereon to the extent the Company is prejudiced by failure to so disclose such knowledge. If the Proposed Insured shall disclose such knowledge to the Company, or if the Company otherwise acquires actual knowledge of any such defect, lien, encumbrance, adverse claim or other matter,the Company at its option may amend Schedule B of this Commitment accordingly, but such amendment shall not relieve the Company from liability previously incurred pursuant to paragraph 3 of' these Conditions and Stipulations. 3. Liability of the Company under this Commitment shall be only to the named Proposed Insured and such parties included under the definition of Insured in the form of poliey or policies committed for and only for actual loss incurred in reliance hereon in undertaking in good faith (a) to comply with the requirements hereof, or (b) to eliminate exceptions shown in Schedule B, or (c) to acquire or create the estate or interest or mortgage thereon covered by this Commitment. In no event shall such liability exceed the amount stated in Schedule A for the policy or policies committed for and such liability is subject to the insuring provisions, the Conditions and Stipulations. and the Exclusions Elam Coverage of the form of policy or policies committed for in favor of the Proposed Insured which are hereby incorporated by reference and are made a part of this Commitment except as expressly modified herein. 4. Any action or actions or rights of action that the Proposed Insured may have or may bring against the Company arising out of the status of the title to the estate or interest or the status of the mortgage thereon covered by this Commitment must be based on and are subject to the provisions of this Commitment. 0 Fidelity National Title Insurance Company TITLE NO. 13-7405-68869-SUFF Prepared For: Melissa Doris, Esq. Jerri Ann Cirino, Esq. 35 Pinelawn Road-Suite 218E Melville,NY 11747 Premises: 1820 Leeward Drive, Southold,NY County: Suffolk Locality/ Municipality: Southold District(s): 1000 Sections(s): 079.00 Block(s): 07.00 Lot(s): 044.000 SCHEDULE A 1. Effective 9:OOAM September 1,2013 Redated 9:OOAM Closer's Signature 2. Policy or policies to be issued: (A) ALTA Owner's 2006(With NY Endorsement) Amount of Insurance $250,000.00 Proposed Insured: JOSEPH RLESZUT; PETER SOLOWSKY and DORIS SOLOWSKY 3. The estate or interest in the land described or referred to in this commitment and covered herein is: Fee Simple 4. Title to the estate or interest in said land described or referred to in this commitment is at the effective date hereof vested in: Stanley G.Brown Source of Title: Deed made by Patricia Wiedennan,as Administrator of the Last Will and Testament of Craig Wiederman, dated December 3, 1998, recorded December 16, 1998 in Liber 11934 page 443. 5. The land referred to in this commitment is described as follows: See Schedule A-1 (Description),following. SCHEDULF.A Page I Fidelity National Title Insurance Company TITLE NO. 13-7405-68869-SUFF SCHEDULE A-1 (Description) ALL that certain plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview", filed in the Office of the Clerk of the County of Suffolk on lune 4, 1971 as Map No. 5599. FOR INFORMATION ONLY: Premises also known as 1820 Leeward Drive, Southold,NY District: 1000, Section: 079.00, Block: 07.00, Lot: 044.000 THE POLICY TO REISSUED under this commitment will insure the title to such buildings and improvements on the premises which by law constitute real property. FOR CONVEYANCING ONLY. Together with all the right, title and interest of the party of the.irst part, of in and to the land lying in the street in front of and adjoining said premises. SClll'.DULEA-1 (Description) Awk Fidelity National Title Insurance Company TITLE NO. 13-7405-68869-SUFF SCHEDULE B (Exceptions) The policy to be issued under this commitment will not insure against loss or damage (and the Company will not pay costs, attorney's fees or expenses) which arise by reason of the following exceptions unless they are disposed of to our satisfaction: DISPOSITION I. Taxes, tax liens,tax sales, water rents,sewer rents and assessments set forth on separate schedule herein. 2. Rights of tenants and persons in possession. 3. There are no open mortgages of record. 4. Survey made by John C.Ehlers dated February 18, 1998 shows vacant land. Concrete driveways from premises adjacent Northwest and Southeast encroach onto subject premises up to 4.2 feet. Lawn area from premises adjacent North and South encroaches onto subject premises up to 27 feet. Pond located. Subject to any state of facts an accurate survey would show after February 18, 1998. 5. Electric Easement in Liber 6930 page 433 (affects streets). 6. Declaration in Liber 6945 page 146. (copy herein) 7. Easement in Liber 7544 page 331 (affects streets). 8. Agreement in Liber 12012 page 273. (copy herein) 9. Proof is required that all Association charges levied against the unit for the upkeep of the common elements as provided in the Declaration of Covenants and Restrictions have been paid to date or in the event this is an original purchase from the developers, proofs required that the initial membership fees have been paid. 10. RE: Peconic Bay Region Community Preservation Fund Tax. The property being insured herein is located in the Town of Southold. In connection therewith,an additional transfer equal to 2%of the consideration paid(less the applicable allowance(see tax form herewith)is imposed. This tax is paid by purchaser. 11. No title is insured to any land lying below the high water line of the Pond, its arms, branches and tributaries by whatever name called,as the same now exists or formerly existed. 12. Proof is required that the person(s) executing the deed to be delivered at closing is/are the same person(s)as the grantee(s)named in deed recorded December 16, 1998, in Liber 11934 page 443. Driver's licenses and other photographic identification acceptable to the Company must be presented at closing. 13. Water charges accruing since date of the last reading, and building purpose or unfixed water frontage charges subsequently entered. --- 941-3047 Questions Concerning This Joe Sellitto,Title Officer (516) Title Should Be Referred To: Facsimile(516)741-5363 SCHF.DULB B(- 'CEPTlONS) • Fidelity National Title Insurance Company TITLE NO. 13-7405-68869-SUFF SCHEDULE B (Exceptions) —Continued— DISPOSITION 14. Proof is required that the owner has received no notice of any pending assessments for capital, street or sidewalk improvements or for charges pending or due for the cost of connecting the premises to public sewers, or charges for demolition and/or other miscellaneous charges relevied by the TownNillage Tax Assessors Office or other Municipal Departments. 15. Company excepts sewer charges that have not been specifically included on the tax report herein. (This objection will be omitted for Mortgage purposes only.) Note: Upon request the Company will order a sewer search to determine whether there are any open sewer charges affecting the premises and omit this objection for Fee purposes upon payment of all outstanding sewer charges. 16. If the closing instruments are to be executed through a power of attorney,this Company will require the following: a. A full copy of the executed power of attorney must be submitted to the company for review prior to closing. b. Corroborative proof from someone other than the attorney-in-fact that the donor of the power is alive and has not revoked the power of attorney. C. That the donor of the power was competent to execute and deliver such power at the time it was executed. d. The power of attorney must be recorded with the closing instruments. C. Any deed to be executed by an attorney-in-fact must recite full consideration. 17. NOTE: Effective September 1, 2003, New York Tax Law Section 663 imposes filing and payment requirements on non-resident individuals, estates or trusts selling or transferring a fee simple interest in real property located in New York (other than the sale of a principal residence as that term is defined in Section 121 of the Internal Revenue Code). Section 663 requires those sellers to file a return (Tax Form 1T-2663) and pay estimated income tax liability on the gain, if any, from such sale or transfer. Payment of said tax(separate check payable to the order of"NYS Income Tax"), or proof of exemption for said payment, must accompany any deed that is submitted for recording. A copy of the form for the current year and instructions cal be obtained from www.tax.ny.gov. 18. Please Note: All checks made payable to Fidelity National Title Insurance Services,LLC must be certified or attorney's escrow checks. NOTE: Searches for Judgments and Federal Tax Liens made against Stanley G. Brown disclosed no returns. Questions Concerning This Joe Sellitto,Title Officer (516)941-3047 Title Should Be Referred To: Facsimile(516)741-5363 SCHF,OiILE B(EXCEPTIONS) EXCEPTION 4 • tl8/ltl/98 YG1 l=g FAX 11POStEF 1.ATM!! SH"iA R6l.LE �.0{03 9URVF-Y OF 9 LOT M 4 MAP OF LC WO440 AGRES ` AT BAWEA" II ?5,w j 4 1471 M 6YM 1 5L"FTOM LK C4vWyIA I �UrfOLK GOUNttI NY . I TM yn.�erm oa+o-a ' cclrwm m. ovd ,.}A.,Ie,. ��iwo'mu ne{nvke W. yam((, ! . momk Ilk/Ilk 1u"1 • Pp9T 1'GVID O� 6�N" � . I v a b e°+ W V 1p I • 4 � y, �li/ t I Cf MEW M.Y.S. LIC, W. WIOA G-APHM SCALE 1"• 50' p�plx,�I Ilpp{ 1'11—• �e_.�..-.._ _�_"" EXCEPTION 6 c z$ G I a DECLARATION, made this. day of 1.10..N Q-- 1971;,bY., b 1, ti LEEWARD ACRES AT' RAYVIFW, INC., a domestic corporation, having _„'_ its principal offices at 140$ Montauk Highway, Mastic, New York,' hereinafter referred as the "declarant". WHEREAS, the declarant owns certain land situate,'.lyirig r ,,* i C:and being at Southold, in the Town of Southold, County of Suffolk ' , 'and State of New York, shown on the fol lowing map filed in.'the; ' Q, 'Office i Office. of'the County..Clerk of Suffolk County: a �"' t Map of Leeward Acres at ffiayview, Inc., filed in the4a.+ , , I Office of the Clerk of the County of Suffolk on^'d 'i sq .;;:� June 4, 1971, as Map No. 5549, and WHEREAS," it is the declarantsintention that the. s aforesaid land shall,be developed'asa planned community s one-family dwellings; 7 1, NOW, THEREFORE, the declarant declares that the.efoxe ' •�� said land is held and should be conveyed by it subject to the s r ,. following perpetual, covenants, restrictions and conditions whieh4 ,, 1 e' " tC shall run with the land: First: All lavatories or. toilets shall be built ,inti doors and connected with outside septic tank or cesspool unt21 � such time as a sewer system shall_be maintained, at which time ti LYr0 ` the grantee, his successor or assigns, agrees to connect said premises therewith'. Second: That no flats, stores, double houses, nor apartment houses sha'il be built or placed upon said real property, or any part thereof; and each and every residence house built or placed upon said property shall be of :a height no great-. , t er than two story with basement and attic; and no fence, wall or! ricsaxc�.caan m+c xaeuc x,e mar , 1 a hedge or similar structure shall be built or placed upon any lot i or loris along any boundary line thereof which is of a greater heightthan four feet. Third: The ground floor area of the main floor strut- - - �.ture, exclusive of one story open porches and garages, shallnot be less than. 1200 square feet in the case of a one story struc- ture, nor less than 900 square feet in the case of a one and one-half'or- two story structure. - Fourth: No trailer', basement, tent, shack, garage, 't barn or other outbuilding erected on the tract shall at any time be used as a residence temporarily or permanently, nor shall any structure of atemporary character be used as a residence. Fifth: No dwelling or structure shall be erected or l .placed nearer than fift' feet to any front lot line or road line: F I Sixth: No residence shall be erected until the plans and,spe'cifications with:the proposed site therefor have been .submitted to and approved by the declarant, and a written permit issued -therefor. '+ 1 -Seventh Allfences must be, suitable to and conform- s { ing,to the improvements the types, heights, and designed to,be approved in writing by the declarant,. before any.such fence is �} constructed. No sign of any kind. shall be permittedon any'lot ` s unless prinr�approval therefor is secured from declarant. 4 I EiKhth: When :any residence-shall be constructed upon .any lot" the owner of the land an which such building is con- t portion on-t-portion of said land owned by him lying between'the.front lot line and distance of a mi.nimvm o8.fifty RRO CRON t - - a —a. s.. > ' ny,<6g4J ??LE 1� iI -i feet from the rear line of the residence, and around the side yards of said residence, to be properly seeded and landacapedland i. , suitably planted, with a minimum of Can shrubs and six trees, excepting, however, such part of said area, as shall be construct. ed as and used for driveways and parking space. All landscaping and plantings must be approved by declarant. Ninth: The construction of a residential dwelling upon any lot shall be completed within one year from the date of com- mencement om mencement of construction. Tenth.: No dwelling shall be erected or, permitted to remain on a residential building plot: unless it has a garage, j attached or unattached, for not less than one car, of a minimum sitz of 14' x 22', and all such garage or garages must conform in architectural external. design, with the principal residence. Any driveway used in connection with said garage or garages must be fully paved within six months of the occupancy of the residence. i Eleventh: No manufacturing or commercial enterprise, t or enterprise of any kind ,`,or profit shall be maintained upon k W' in front of, or in connection with the site hereby conveyed, nor i € shall said site in any way be used by other than strictly resi- dential. purposes. This shall not be construed, however, as pre- Iven Ciag the practice of medicine or dentistry. ' Twelfth: Nopoultry, hcrses, cattle, hogs or other animals, except household pets- not exceeding two in number, may be kept. All such domestic animals shall. Uc confined exclusively to II ! i the owners property. Thirteenth: No house trailers, modular homes., boat WcH2gp) CRON _ .udw uw pt uwt mn[ 3 6945 ?AcE149 F j trailers. campers. or any othervwlicensed vehicles shall be kept in the rear yard of the premises. Fourteenth: No lot shall be used or maintained as a 4t I dumping ground for rubbish. trash, garbage, or other waste. Any of the foregoing shall be kept in closed sanitary containers. which containers shall be kept out of the public view and in:the rear ofthe premises. No part of said premises shall be used or occupied injuriously to affect the use, occupation, or value of i theadjoining or adjacent premises for residence purposes, or b ':the neighborhood wherein said premises are situated. No clothes- i j. lines, or other such clothes drying implements, shall be main- - i tained other than lin the rear yard area of the premises. ! .s Fifteenth: No residence, garage or other structure shall be altered as to its exterior. Untilthe. plans and specifi- cations In connection with the alteration thereof have been sub- mitted toand approved by the declarant, and a written permit issued therefor. S Sixteenth: Each and every lot conveyed in the sub- ',division shall besubjectto an annual charge in such, an amount `M hI � ,as will be fixed by the declarant, its successors of assigns, gg . . if ,not, however exceeding in ;any year the a= of $25.00 .per at ' t ;Tlie owner of any, lot for himself, his heirs, successors and c sas signs, covenants; that he will, pay this charge to the declarant A�Pj f ^its' successors an& assigns, on the first day of January in each: Al at}d every year, Iand. further covenants that said charge shall on d said date in each year become a .lien on the landand shall con - # c =tinue :to be such lien untilfully paid. Suchcharge shall.be ` MCHARD J CROH 5oumeuo��r.w I II ; N k. I +rqk(}]��i k 6945 nes 150 , .payable to the declarant; its"successors or assigns, and shall be i. ;devoted to the maintenance of the .roads and the.park area. desig- i. t rated in the subdivisi.en, and such other public purposes as shall r from time to time be determined by the declarant, its successors ,y^. rr ,� 'nr assigns. And a party by the acceptance of a deed hereby. ex- ((' f pressly vests in.the declarant, its successors and assignsy `the aring all-actions against the owner*of the right and power to b premises hereby conveyed, or any part thereof, for' the collet tion kd of such charge and to enforcethey. aforesaid lien therefor. - (� Seventeenth: The declarant; its successors-andassigns whether or not owning any part of the aforesaid land, shall have the right to alter, modify or annul any of the covenants, re- , strictions and conditions of this declaration, and shall also have the powerto assign such right (with or without a conveyance i , of title to any part of•.the aforesaid. land) by an instrument in. recordable form. Should the declarant;at any time ass ign.such + ,$ right, the assignees thereof shall succeed to all of the rights and powers of the declarant hereunder, whether on not such y � assignee shall have title to any part of the aforesaid land Eighteenths This declaration shall be binding,.upon, k and inure to the benefit of, and be enforceable.by the declarani; tY its successors and assigns, and (subject to the right of the de I c larant, its. successors and assigns,, to alter, modify orahnul I any of these covenants, restrictions and conditions of this declaration) any owner or owners of any part. of the aforesaid ± land, their heirs, legal representatives, successors and. assigns; N,LnflflD 1.tnos cou xxc .�.w 5 S Yy EXCEPTION 8 120IM273 RFrnRDEr1 NUMMro(pge, tONNF.N% 00 JAN-1 PN 41 19 sells]Y EU'O'Iv;01' i;GbiAINE ('rnllkmec�� CLERK OF SUFFOLK COUNTY !kN l ALwyye Innunlwxl UeN/Alunyr0e le..k7 Nrcnnlhi I I Filing NMNup. I PF.FN hi,r 1-11siv fn .� Alanyayr Ann. +— I lhuv Ina ).AddixmMl I s% Sub loth _ 1'A•7: 17 it ounly) •—_. tiub lural GS .V_ Npv0A„il IIA})17(SMlf) O, NIW.IAdd. 1111 AI'1'li.'IAR _ C'ulmm (it'lid (1)O_. A; >j�l�, ,�d IhMI fawn lhal l'nMxy_� AIIhI,,Yh c,t I•� thrill For AI4WONMmrin ...._._ e Inin64 lox _ C'na11N Copy _—_ '�' Alanum I'„ Rey,Copy lilt Inalxny vo"rtl Fy ihn nnmpy+oa or will he Rxproved by a un,or Iwu fnMlly hN .Y'.,D fwal _ .x QM`• Jw<Illuy ,only. (R YEN ,V No 9RAN0 IUTAL„ms's irNO,are lNlprnprlNe It%ViNl,rwi 1,x0,0 "••'�� of Ih11 ItlNran eld ' I N<n114, ny'i'ati Nrrvirc Ayawy VaiilcallMl � n r t'onununit I rcycrwuiou Punct LFII. Nrtllnn Il lorl I,W ('wnddcrnllua Antuuol S 1040 079 10 Q 7•1,0 ••'' Uor f Inca Yneun I.eml 7 .'nlial'wnnnVl7iaclMryrdHokaaOa l ial l'mpp�erlyy Owners Mailing Addm. X1:('0011 A ItH'I'IINN T(1l _ GARY PLANNER OLSEN. ISO, II) P. D. !o% 706 II) CUTCLOGUN, NY 11937 "---- E11fle(:urn any Information Land Sarno Abetea_nt Co., Inc/ 1.S 0011 998 16 Suffolk CoEIntY Recording & Endorsement Paste 'tai+pllyclixOlvryylOfONUIUWIWJ Al"RIVAENT STANIXy C. BROWN (SPECIFY IY111:0VINNIRIIMI:•NI•I 11w Imitise'r 11,4C111 is 1111Y114d Ill tilIPP().K('I1,INIY,NVW YI)tK. I0 Ili ilk"I'owl(allip nl• SOUTHOLO , SANDRA HE xou.c` ,y _ In11wVN I•AOP. —T T.� wr I IA411.1;I'of li LCINS1'il I1Rll9MI1SI III, n IT, UI(PICINI'I:O IN III.ACK INK ONLY I'ItIoli'I'(1 i(I'AY)kll1N0OI(I'IhINCi. I THIO AOREEMENT m4f'., Chis 2.1-day of December, 199P, between STANLEY 0, BR-.MN, residing at 1790 Lsward Drive, Southold, New York, hereinafter referred to as the party of the first part ane SANDRA SUE KOLLEN, individually and as Executrix of the estate of Susanne Jean Perricons, residing at 2205 Tuthill Rd, Ext,, Southold, New York, hereinafter referred to as the party of the second part, i i WITNESSETH, WHEREAS, the party of the first part is the owner in tae of Amises descrLbed as follows, ALL THAT CERTAIN, plot, piece or parcel of lend, ai:uate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview" , filed in the Office of the Clark of the County of Suffolk on June 4, 197.1, as Map No, 5579, also known as District 1000, Section 079, Block 7, Lot 44 , 0 W)IEREAS, the party of the second part in the owner Ir. fee of premises described as follows, ALL THAT CERTAIN, plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and dueignated as Lot No, 411 on a certain map entitled, "Leeward Ai;rea at Bayview,, , filed in the Office of the Clerk of the County of Suffolk on June 4, 1971, an Map No, 5599, also known as District 1000, Section 079, Block 7, Lot 4S, THAT the party of the first part recognise■ that the driveway, ds shown by the survey prepared by Stanley J, 2sakssn, Jr. , dated 19/2/99 and attached hereto, owned by the party of the second part, the adjoining property owner, IN encroaching west of the northeasterly line of property n owned by the party of Cha first part . r THAT as owner of subject premiaea, the party of the first part has agreed to permit the driveway to encroach at this time, 1 , n THAT the party of the second part acknowledges 1 that with the party of the first parts permission, the driveway which encroaches iu permitted to remain in its present location, THAT the party of the second part makew no claim to that portion of the driveway which encroaches on to property owned by the party of the first part . THAT if the driveway is removed for any reason, the party of the second part agrees that the driveway camict. be relocated in the same area that encroaches the pro?erty owned by the party of the first part. THAT this agreement shall be binding upon and s1Ia11 enure to the benefit of the heirs, executors, adm:,nistrators, successors and assigns of the party of the second part. IN WIrNESS WHEREOF the parties Dave hereunto signed and sealed this instru ent on the date written above, STATE OF NEW YORK, COUNTY OF SUFFOLK' SS: On the o .-A day of December in the year 1999, before nu, the undersigned, personally appeared STANLEY G. BROWN, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name in subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individualacted, executed the instrume�n�t, 14ota::y Public p�p�A,NOW OIsfM 100 Not%* No. 02OLOWO074 E' OuaAMe in bunak OouMs 1 �snNUsa W+kM A4aroh s,100,;�,,,,� R: M 6' 2', STATE OF New YORK, COUNTY OF SUFFOLK �gg� On the di day of December in the year 1999 before me, the undersigned, personally appeared SANDRA SUE KOLLSN, personally known to me or proved to me on the basis of satisfactory evidence to the individual whose name is subscribed to the within instrument and acknowledged to me that. ah executed the same in her capacity, and that by her signatu a on the instrument, the individual, or the person upon b salt of which the individual acted, executed the instru ent , Not/Ay", blic ko"NWW�$loco of New Y0* !i0.MA46611160 Ono11M0 In Sao*Ooanly tamM IWA Is*"ALV.4,IRAw) f I z LOT sy ✓ACOg S LAME b 2 H 37- 30' 30" E e o 471.T3" w r R/X'AfAQA' S 52' 2S3r'2y 30 E �• q s 27' 22' y j f w ssz.3o' s �' 4�•20•ss- x. � 4 � Af A a 107 47 O Stq?wy. prar ` b rf *c�s or¢ rsss LOT 46 sett APAP OT- LEWAF,D ACRES AT ARLw rtr,r.� y. St NATE 9AYYICW t.J7JCPF A0jfS aA ' WE 'rowN SUFr OF SOUTHOLC OLK COUIJtY, N Y ;'a• N ti CUARA nZO TO _ ft-mv SMO.UCK'r �, �r.. STMlFY Do"7Ykpq.R.y p.0 a age M Sl/RYf'yEp Fpp PETLJ7 Box 834 OLYAS S(XO�Y 531 >tsrc,[.rt. nr i,y�p NtS a:C tt'�'O wym <977J 9S.4Jdy x 19780 RECORDED aa 193t:443 98OM 16 FM 2:26 Number Wimisci DEC 161998 1011MENS SUFFEV Cj.;LINTY Sarna--_ ,UFW!:-t�f Cclafkam 0 C-04N71' Nkxctf.a--_ 1 L)Ndl Skif%FW Irmuntall Ixv,I I hkwtgw I'm,sapip —R1--W116 Fifing Stainfis FIRM klmignpic Amt. fiNvAms 1, 7V-1114 5 . 2. Addillimall'a, Mami'm EA-3217(COaawly) SuIrTmal .—L5ficrJAs,il. 31w.Add. Wr.WILL TAX 13imicimnly—_ cMM.of rid. 2.!111— s A IkW fM Aplwwlkmineal__ r Atfk4N1 �__. ..—_ c� - :` '1'mmkr'Iks -JJV— TrimskrIVA Manshm Ta. Certified Cupy 1k lwL%vny vivertJ i;FwW�m RM copy will he improved by a see w W,family SubTow dwehlegunly. Other _ Yk4___._d Wt., J;KANUTUTAL —jv If H0..W spi"Isic Wx CINIMIC M One N Real lImperty Tanflervire Atilacy VwUkatkw 6 -1111c comp"y Infur"Wou" v[ Dim. SedIon Bieck I IMk 3D00 079.00 07.00 1 044.000 11"1412nip Need Ilite Number ME VAU)IM Cash CINOA Charlic Peter M. Mott, Esq. Payer smile ox RA R TWMe'J, Latham, Shea and Kelley (or I�tfif 33 West Second street, POD Box 398 NAM F: W e Rivernead, NY 11901 ADDR ESS: b 149COND 6 RFFUR14 TO Al (ADDRup Suffolk County Recording & Fndorsement Paye (SlIECIPY I YPI-.01;INSI-Rumirm Pati icLa Wlederman as Ad The ptcjnLsv3 hemill Is situilivI III Estate_0f Craig SUFFOLK COUNTY,NEW YORK. 10 In dielbWaship of--tqLktbojd Stanley G. Brown In the VILLAGE or IIA%ILI-'.T tit--.Southold BOXES 7 THRU 9 MUS17 BE TYMU OR PRIMIM IN BLACK INK ONLY MOR 10 RM-0111.1414011111PILING. • � i i aswwar',naf•Ydlvilwl aCapWm N.Y.I.T.U.Pae$010 WNIUL T YOtat LAWY11R1141001105WIN0TNte POTRUNaNT•THI/NIaT WWNT e110t0.D ae U/LO aY LAWYIM ONLY, THIS INDENTURE, Inde the today orDecember,nineteen hundred and ninety-eight BETWEEN, PATRICIA W[EDERMAN, residing at 77 Country Village Lane, Manhasset Hills, NY 11040, as Administrator of the last will and testament of CRAIG WIEDERMAN, who died on the 30th day of June, r ineleen hundred and ninelyfive,the party of the first part,and STANLEY C. BROWN, residing at 1720 Leeward Drive, Southold, NY 11971, party or the second pan, Witnesseth, that the pony of the first part, to whom letters testamentary were issued by the Surrogate's Court Wesichomer County, New York on July 19, 1995, and by virtue of the power and authority given II in and by said last will and testament and/or by Article I 1 of the Estates, Powers and Trusts Law,and in consiteration of FIFTY THOUSAND ($50,000.00) DOLLARS, paid by the party of the second part, does hereby grant and release unto the party of the second pan, the distributees or successors and assigns of the pony of the second part forever, ALL THAT CERTAIN plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 49 on a certain map entitled, "Leeward Acres at Bavview", flied in the Office of the Clerk of the County of Suffolk on June 4, 1971, as Map No, 5599, TOG MER with all right,title and interest,if any, of the pony of the Brat pan in and to any grata and roach.abutting the above described premises to the center line thereof. TOGETHER with the appurtenances, and also the estate which the said decedent had at the time of decalont's death in aid premises, and also the estate therein, which the party of the first port has or has j the power to convey or d4pose of, whether individually, or by virtue of said will or otherwise, TO HAVE AND TO HOLD the prwnises herein granted unto the pony of the second pen, the d str.butess or successors and 11uigns of the pony of the second put forever. AND the pony of the tint part covenants that the party of the first pan has not done or suffered anything whereby the said premim have been incumbered in any way whatever,except as aforesaid. AND the party of the first pan, in compliance with Section 13 of the Lien Law, covenants that the party of Ilea first pan will receive the consideration for this conveyance and will hold the right to receive such con:lideration as a trust fLnd to be applied first for the purpose of paying the cost of improvement and will apply sante Rrst to the payment of the cost of improvement before using any part of the total of the same for any other purpose. i 11334F4443 The word "Party" Shalt be construed as if it read# "parties" whenever the soca of this indenture so rsquirss. IN WITNC99 WHCRCOF, the Party of the first Part has duty executed this deed the day and year first above written IN PRESWCE OF: l '' PATRICIA WIEDCRMAN STATIC OF NCW YORK,COUNTY OP 9UFPOLK as.: On the F-iday of December, 1998, before oro perwnaUy came PATRICIA WIEDERMAN, to me known to be the individual_described in and who executed the foregoing instrument, and acknowledged that she executed same. Notary Public '— tME.l1AM M.pltlCt,Jl1. henry Wbtta,gran of New t+ba Na eia"I e,gu"alk Ceunp 1km Expires Isbruary 28,20W 37'ATE OR NEW YORK,COUNTY OF On the day of , 1998,before me personally came to me known, being by ms duty sworn,did depose and my 1bo he resides at ;that he is the of , the corporation described in and which executed the foregoing instrument that he knows the X" of said corpontlM that the Sul afted to said Instrument it such corporate Seel; that 11 was so affixed by order of the board of directors of aid corporation,and that he signed h name thereto by idCe order, Notary Public Fidelity National Financial,Inc. Privacy Statement Fidelity National Financial,Inc.and its subsidiaries("FNP')respect the privacy and security of your non-public personal information("Personal Information")and protecting Your Personal Information is one of our top priorities. 'this Privacy Statement explains FNF's privacy practices,including how we use the Personal Information we receive from you and from other specified sources,and to whom it may be disclosed. FNF follows the privacy practices described in this Privacy Statement and,depending on the business performed,FNF companies may share information as described herein, Personal Information Collected We may collect Personal Information about you from the following sources: • Information we receive from you on applications or other forms,such as your name, address,social security number,tax identification number,asset information,and Income information', • Information we receive from you through our Internet websites,such as yaw name,address,email address,Internet Protocol address,the website links you used to get to our websites,and your activity while using or reviewing our websites', • Information about your transactions with or services performed by us,our affiliates,or others,such as information concerning your policy,premiums,payment history, information about your home or other real property, information from lenders and other third parties involved in such transaction, account balances, and credit card information:and • Information we receive from consumeror other reporting agencies and publicly recorded documents Disclosure of Personal Information We may provide your Personal Information(excluding information we receive from consumer or other credit reporting agencies)to various individuals and companies,as permitted by law,without obtaining your prior authorization. Such laws do not allow consumers to restrict these disclosures. Disclosures may include,without limitation,the lollowing- • To insuiance agents,brokers,representatives,support organizations,or others to provide you with services you have requested,and to enable us to detect or prevent criminal activity,fraud,material nusrepresentation,or nondisclosure in connection with an insurance transaction; • 'to third party contractors or service providers for the purpose of determining your eligibility for an insurance benefit or payment andbr providing you with services you have requested; • Io an insurance regulatory authority,or a law enforcement or other governmental authority,in a civil action,in connection with a subpoena or a governmental investigation; • To companies that perform marketing services on our behalf or to other financial institutions with which we have joint marketing agreements and/or • 10 lenders,lien holders,judgment creditors,or other parties claiming an encumbrance or an interest in title whose claim or interest most be determined,sealed,paid or released prior to a title or escrow closing. We may also disclose your Personal Information to others when we believe,in good faith,that such disclosure is reasonably necessary to comply with the law or to protect the safety of our customers,employees,or property and/or to comply with slattern proceeding,court order or legal process. lnsrosure.to Affiliated Comer -ie —We are permitted by law to share your name,address and facts about your transaction with other FNF companies,such as insurance companies,agents,and other real estate service providers to provide you with services you have requested,for marketing or product development research,or or market products or services to you. We do not, however, disclose information we collect from consumer or credit reporting agencies with our affiliates or others without your consent, in conformity with applicable law,unless such disclosure is otherwise permitted by law. Disclosure to Nonafilialed Third Parties—We do not disclose Personal Information about our customers or former customers to monafiliated third parties,except as outlined herein or as otherwise permitted by law. Confidentiality and Security of Personal Informution We restrict access to Personal Information about you to those employees who need to know that information to provide products or services to you. We maintain physical, electronic,and procedural safeguards that comply with federal regulations to guard Personal Information. Access to Personal Information/ Requests for Correction,Amendment,or Deletion of Personal Information As required by applicable law,we will afford you the right to access your Personal Information,under certain circumstances to find out to whom your Personal Information has been disclosed,and request correction or deletion of your Personal Information. However,FNF's current Dole is t maintaincus[o reef Personal[nfomai on for no less than v_�ur s'tole's requ'red record occulterrear r mens for the numose oFhanalung urn,covemge claims- For your protection,all relgcyi pride under thys :c'ti n ww—A 1e In wmiug and nw. Mpg sour m'mri cd si iib�datc,to ,ll lish Yamjwnoty. Where permitted by law,we may charge a reasonable fee to cover the costs incurred in responding to such requests. Please send requests to: Chief Privacy Officer Fidelity National Financial,Inc. 601 Riverside Avenue Jacksonville,FI,32204 Branded or Co-Sponsored Websites It you provide Personal Information to us through a co-branded or co-sponsored website,you may be providing such information to the co-sponsor as well, To that event,we will make reasonable efforts to provide notice to you at the time you provide the information and you can decide whether you wish to do so. If you do submit such information,we will riot be responsible for the use of Ne information you submit by the oro-sponsor. Linke to Other Websfles Our websites may contain links to websiles that are provided and maintained by third parties and that are not subject to this Privacy Statement. Please review the privacy staternems on those websiles. We make no representations cnnceming and are not responsible for any such third parry websites or their privacy policies or practices. Cookies Our websites orov use"cookies"or similar technologies to improve our service to you. Our cookies do not collect your Personal Information. Your browser can most likely be configured to notify you when cookies will he received and otter You the option of refusing cookies. If you reject cookies,you may still use our websites,but your ability to use sonic arcos may be limited Changes to this Privacy Statement This Privacy Statement may be amended from time to time consistent with applicable privacy laws. When we amend this Privacy Statement,we will post a notice ofsuch changes on our website. The effective date of this Privacy Statement,as slated above,indicates the last time this Privacy Statement was revised or materially changed. Fidelity National Title Insurance Company NOTICE RE: OPTIONAL MARKET VALUE RIDER: NOTES THE FOLLOWING IS ONLY APPLICABLE TO THE PURCHASER OF A ONE TO FOUR FAMILY DWELLING,OR A RESIDENTIAL CONDOMINIUM OR COOPERATIVE UNIT,WHERE THE PURCHASER IS ANATURAL PERSON. Insurance Law Section 6409, subdivision C, requires that title companies offer, at or prior to closing, an optional policy rider to cover the homeowner for the future market value of his/her home. The insured may, therefore, elect to obtain protection in excess of the purchase price for an additional premium. A. I choose to accept the Market Value Policy Rider. BY: B. I do not wish to accept the Market Value Policy Rider for future increased market value and elect to waive the offer for such additional coverage. BY: C. TO BE COMPLETED BY COMPANY CLOSER; The Optional Market Value Policy Rider is not applicable to this transaction. REASON: O Commercial Property Vacant Land O Multiple Dwelling(5 families or more) () Purchaser is not a natural person (e.g.corporation,partnership,trust,etc.) BY: Company Closer Fidelity National Title Insurance Services, LLC 1415 Kellum PI. Suite 202 Garden City, NY 11530 :. BxecutoPs -lodvidud'o Capont .Y.B.T.U.Crohn 8010 CONSULT LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS INDENTURE,made the ?Fday of December, nineteen hundred and ninety-eight BETWEEN, PATRICJA WIEDERMAN, residing at 77 Country Village Lane, Manhasset Hills, NY 11040, as Administrator of the last will and testament of CRAIG WIEDERMAN, who died on the 30th day of June, nineteen hundred and ninety-five, the party of the first part, and STANLEY G. BROWN, residing at 1720 Leeward Drive, Southold, NY 11971, party of the second per. Witnesseth, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court, Westchester County,New York on July 19, 1995, and by virtue of the power and authority given in and by said last will and testament and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of FffTY THOUSAND ($50,000.00) DOLLARS, paid by the party of the second part, does hereby grant and release unto the party of the second part, the distributees or successors and assigns of the party of the second part forever, ALL THAT CERTAIN plot, piece or parcel of land, situate,lying and being at Bayview, in the Town of Southold,-County of Suffolk and State of New York, known and designated as Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview", filed in the Office of the Clerk of the Comity of Suffolk on June 4,-1971,as Map No. 5599. 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 line thereot TOGETHER with the appurtenances, and also the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the fust part has or has the power to convey or dispose o1;whether individually, or by virtue of said will or otherwise, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the distributees 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 fust part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the fust part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of improvement and will apply same first to the payment of the cost of improvement before using any part of the total of the same for any other purpose.. The word "party" shall b eonstrued as if it reads "parties" whet�er 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: PATRICIA WIEDERMAN STATE OF NEW YORK, COUNTY OF SUFFOLK ss.: On the ani day of December, 1998, before me personally came PATRICIA WIEDERMAN, to me known to be the individual_described in and who executed the foregoing instrument, and acknowledged that she executed same. Notary Public tINILLIAM H.PRICE,JR. Notary Public,State of;;;York 140.4644944.Suffolk County STATE OF NEW YORK, COUNTY OF ss.: Term Expires February 28,20W On the day of , 1998, before me personally came to me known, being by me duly swom, did depose and say that he resides at ; that he is the Of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal, that it was so affixed by order of the board of directors of said corporation, and that he signed h name thereto by like order. Notary Public Vumber of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording I Filing Stamps 3 FEES Mortgage Amt. Page/Filing Fee _— — 1. Basic Tax �i 5� 00 Handling ��— 2. Additional Tax TP-584 — Sub Total Spec./Assit. Notation — — or EA-52 17 (County) _ — Sub Total Spec./Add. TOT. MTG. TAX EA-5217 (State) — �y Dual Town_Dual County — R.P.T.S.A. 3o - Held for Appointment Comm. of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit — — �@s` The property covered by this mortgage is Certified Copy or will be improved by a one or two 15. 00 family dwelling only. NYS Surcharge — Sub Total YES or NO Other r +�\ / Grand Totali If NO, see appropriate tax clause on pagA#%_ of this instrument. / 10002981 1000 07900 0700 043003 -�' 4 Dist. S PTS 5 Gonimunity Preserva dun-Fund— /� v Real Property l RPOL A Consideration Amount $ •7� 08-FEB-1 Tax Service __. Ageucy �`� CPF Tax Due $ �� Verification Improved / Satisfactions/Discharges/Releases List Property Owners Mailing Address G RECORD &/RETURN TO: Vacant/Land, TDA TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Com an Information 310 Center Drive, Riverhead, NY 11901 Co. NameY1C- www.suffolkcountyny.gov/clerk Title# 12- --- l7 75' g Suffolk Counly Recording & Endorsement Page This page forms part of the attached ___ made by: (SPECIFY TYPE OF INSTRUMENT) LN d The premises herein is situated in n/t SUFFOLK COUNTY, NEW YORK. In the TOWN of L In the VILLAGE or HAMLET of r Lo-— BOXES G THRU &UST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. f2- 77 Form NY 005--Bargain and Sale Deed, with Covenant against Grantor's Acts Individual or Corporation. (single sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT—THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. t THIS INDENTURE, inade as of the '0i day of January in the year 2010 S46 BETWEEN Stanley G. Brown and Margaret H. Brown, as Tenants in Common, residing at 15075 New Suffolk Avenue, New Suffolk, New York, 11956,party of the first part,and Joseph Rzeszut and Mary Rzeszut, residing at 251 Beebe Road, Mineola, New York, 11501,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 Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: SEE SCHEDULE "A"ATTACHED HERETO District: The grantors herein being the same party as the grantees and the premises same as 1000 described in deed recorded Liber 11854,cp. 294. Section: SAID PREMISES BEING COMMONLY KNOWN AS 1720 Leeward Drive, Southold, 079.00 New York. Block: TOGETHER with all right, title and interest, if any, of the party of the first part of, in and 07.00 to any streets and roads abutting the above-described premises to the center lines thereof; Lot: TOGETHER with the appurtenances and all the estate and rights of the party of the first 043.003 part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF ST EY G.BROWN AA GARET .BROWN USE ACKNOWLEDGMENT FORM WITHIN NEW YORK USE ACKNOWLEDGMENT FORM WITHIN NEW YORK S7 ATE STATE STATE OF NEW YORK, COUNTY OF SUFFOLK STATE OF NEW YORK,COUNTY OF ss: ss: On the �4ay of January,in the year 2010, On the day of in the year before me,the undersigned,personally appeared 2007,before me,the undersigned,personally Stanley G.Brown and Margaret H.Brown appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their capacity(ies),and that by his/her/their signature(s) capacity(ies),and that by his/her/their signature(s) on the instrument,the individual(s),or the person on the instrument,the individual(s),or the person upon behalf of which the individual(s) acted, upon behalf of which the individual(s) acted, executed the instrument. executed the instrument. N TARP PUB MART K McDPN IIF(Y�LARY PUBLSC STATE OF NEW YORI>: QUALIFIED IN SUFrOLK COUNTY NO O1MC473485 N , of tYl L t[ 13 y 8�(0 WhDMsioN EXPIRES .31.za /13 BARGAIN and SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS DISTRICT: 1000 STANLEY G.BROWN and SECTION: 079.00 MARGARET H.BROWN, as Tenants in Common BLOCK: 07.00 TO LOT: 043.003 JOSEPH RZFSZUT TOWN: Southold and MARY RZESZUT RETURN BY MAIL TO: :�,,aQ eSTRACTS, ALBERT J. RODRIGUES,ESQ. !�' INCORPORATEd"� 3 Surrey Lane 565 Stewart Avenue Garden City,NY 1 1530 51 6.663,'1 OOO Hampstead,New York 11550 RESERVE THIS SPACE FOR USE OF RECORDING OFFICE • SCHEDULE A (Description) • TITLE # : 12-81775 All that certain plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as part of Lots No. 50 and 51, on a certain map entitled "Leeward Acres at Bayview" filed in the Office of the Clerk of the County of Suffolk on June 4 , 1971 as Map No . 5599, said premises being more particularly bounded and described as follows : BEGINNING at a point on the southerly side of Leeward Drive the following eight courses and distances easterly, northerly and again easterly along the southerly, easterly and again southerly sides of Leeward Drive from the extreme easterly end of the curve connecting the southerly side of Leeward Drive with the easterly side of Jacob ' s Lane; 1) South 61 degrees 23 minutes 30 seconds east 372 . 09 feet; 2) South 54 degrees 43 minutes 50 seconds east 231 . 00 feet; 3) South 68 degrees 42 minutes 50 seconds east 20 . 80 feet; 4 ) North 28 degrees 36 minutes 30 seconds east 276 . 31 feet; 5) Easterly along the arc of a curve having a radius of 72 . 76 feet bearing to the right 99 . 48 feet; 6) South 73 degrees 03 minutes 30 seconds east 30 . 00 feet; 7 ) Easterly along the arc of a curve having a radius of 225 . 59 feet bearing to the right 80 . 98 feet; 8) South 52 degrees 29 minutes 30 seconds east 629 . 68 feet to the point or place of BEGINNING; RUNNING THENCE south 52 degrees 29 minutes 30 seconds east along the southerly side of Leeward Drive 15 . 00 feet to the westerly line of Lot 49 according to said map; RUNNING THENCE south 37 degrees 30 minutes 30 seconds west along the westerly line of Lot 49 according to said map 478 . 74 feet to the northerly line of land now or formerly of Hazel B. Mack; RUNNING THENCE westerly the following two courses and distances along the northerly line of land now or formerly of Hazel B . Mack; 1 ) North 56 degrees 50 minutes 30 seconds west 100 . 29 feet; 2) North 35 degrees 28 minutes 40 seconds west 104 . 58 feet to the easterly line of a Park, Recreation and Drainage Area; RUNNING THENCE north 37 degrees 30 minutes 30 seconds east 225 . 75 feet; RUNNING THENCE south 52 degrees 29 minutes 30 seconds east 185 . 00 feet; RUNNING THENCE north 37 degrees 30 minutes 30 seconds east 230 . 00 feet to the southerly side of Leeward Drive; TOGETHER with an undivided one fifty-third ( 1/53rd) interest in lands shown and designated as "Park, Recreation and Drainage Area" on the map of Leeward Acres at Bayview, filed in the Office of the Clerk of the County of Suffolk on Map No. 5599 . June 4, 1971, as N:'02S-Executors Decal-Indw &Qorpontion(Siuslrzik y-/E'U 8005) • d A-- CONSULT YOUR LAWYER BEFORE SIGNING THIS WITRUMENT-THiS D49MUMENT SHOULD BE USEMBy 2.A ONLY THIS INDENTURE,made the 7- 1 day of &U M�, in the year 1999 BETWEEN SANDRA SUE BOLLEN, residing at 1205 Tuthill Rd. Ext. , Southold, NY 11971 o as AiQUW (executrix )of Susanne Jean Perricone the last will and testament of, late of rhe Suffolk County deed, party of the first part,and (Surrogate's Court File 1219P95 J {�,s N�1•t PETER SOLOWSRY and DORIS SOLOWSRY residing at 36-26 Gwenn Gate, Seaford, NY 1183 party of the second part. WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will and testament,and in consideration of ------------------TWO HUNDRED FIFTY SEVEN THOUSAND AND 00/100-----—-------------------------------(8257,000.00)-------- dollars, 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 ofthe 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" ATTACHED HERETO AND MADE A PART HEREOF Premises are the same as described in Deed dated 11/11/93 and recorded 4/28/94 in ,uicr Liber 11674 page 676. )00 :cion '9.00 xk .00 05) 5.000 TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads- shutting oadsshutting the above described promises to the canter lines thereof; TOGETHER with the appuruBaoces,and also all the estate which the said decedent had at the time of decedent's death in said premises,and also the estate therein, which the party of the first pact has or has power to convey or dispose of,whether individually,or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the patty of the second part forever. party of the second part, WITNESSETH,that the party of the first part,by virtue of the power and authority given in and by said last will and testament,and in consideration of ----------------TWO HUNDRED FIFTY SEVEN THOUSAND AND 00/100--------------------------------- ------($257,000.00)--------- dollars, paid by the patty of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns ofthe party ofthe second part forever, ALL that certain plot,piece or parcel ofland,with the buildings and improvements thereon erected,situate,lying and being in the SEE SCHEDULE "A" ATTACHED HERETO AND MADE A PART HEREOF Premises are the same as described in Dead dated 11/11/93 and recorded 4/28/94 in Act Liber 11674 page 676. 00 tion 9.00 Ck 00 (a) 3.000 TOGETHER with all right, title and interest, if any, of the patty of the first part in and to any streets and roads abutting the above described premises to the center litres thereof, TOGETHER with the appurtenances,and also all the estate which the said decedent had at the time of decode Tres death in said premises,and also the estate therein, which the party of the first part has or has power to convey or dispose of,whether individudly,or by virtue of said will or otherwise; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the patty of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever,except as aforesaid. AND the party of the fust 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 find to be applied fret for the purpose of paying the cost of the improvement and will apply the as=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. INWM *HEREOF,the party ofthe first has duly executed this deed the day and you first above written. RA SUE ROLL USEAMOWLEa>CdlDYI'PORMBbLOW"Mff TomSrAir Men- UsgAantwzwGkmomwxuowwnmwNewYdtrSYA7rOA2r. State of New Yod6 County of Suf foJ/lk )w.: State O(New York County of )so. on tbel j!dVay of iz d'*N' j m the year 1999 On de dey of in the year before me,the undersigned,persmagy eppeaead before me,the uadaagoed,persooety appeeted Sandra Sue Rolle personally known me or proved onb to me on the basis of seta5r bury pn:sonaty lnosm In me or proved to me on the bead of stay evideaoe In be the h dPvWuaks)whose ttame(s)it(ore)saI I m the eviderra b be the mdividusk(s)whose name(s)is(ate)subscribed to the withm instrument artd acknowledged to no tied hoWollhey executed the wdin 1mmtertt and acknowledged to me that hda n"erg the same in his buffieir capecity(i it and that by hist w1bea sigtshae(s)on same in bWbm'Ihar eepeeity(iea),slid that by hiNhm%ea siginwre(s)on ate Qshunn a itdividuil(sl or the person upon behalf of which the the inetrumere%the individuel(e).a aswt the pupon bdoWof which the hhdividual(s ed,axe ed iastrumeN. edividtral(s)wind,executed the itheutanent Region T.Bolan N ary Public INrlipublic,State of NwyVik No.OIBA486600 Ouslitled in Suffolk County Commtsabn Expires Aug.A, 20,0 0 Aa No oa0vrFawPmMEWhMNJWYOM SrAIF&L): Aaawasfm> NWFa uta UEOrUt8MWYOMSftffi'Oxr (New lor*Subscribing wimm AdnoWedgmertt Cera lww) (OarofSwe or Foreign GenerelAcbrowledgmen(artocate? State of New York,County of )ser: . . . : . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . )ss.: On the day of in the year (Campy Veuve eta Sara.Country,Provinor ar AwadcipakBy) before me,the undersigned,personally appeared On the day of in the year before toe,the undersigned,personally appeared the subscribing witness to the foregoing instrument,with whom I am personally acquainted,who,being by me duly swam,did depose and personally known to me or proved to me on the basis of satisfactory say that helsbelttey reside(s)in evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that hevshe/they (if the place ojresidence is in a city,include the street and street cumber.tt( executed the same in his lwAheir capecity(iea),that by his/hed their any,rheregn; that he/shelthey know(s) signature(s)on the instrument,the individuals ,or the upon ( ) Person po behalfofwhich the individual(s)acted,executed the insnumati,and to be the individual described in and who executed the foregoing that such individual made such appearance before the undersigned instrument; that said subscribing witness was present and saw said in the execute the same; and that said witness at the same time subscribed (Insert the city or oche,polirical subdivision and the state or country or his/her/their name(s)as a witness thereto. other place the acknowledgment was taker). EXECUTOR'S DEED 11MMI DUAL ar Coet+oss rton ITLE No. t—$o J (1—9-4 3 DISMC r SECTION ESTATE OP SUSANNE JEAN PERRicoNE BLOCK LOT TO COUNTY OR TOWN ;TER SOLOWSKY AND DORIS SOLOWSRY RLCORDEDArugu Tor FUMY Nodal Tide Imoeaa a Company of New York RMANOYAIAIL 7D � iFIDELiry NATIONAL TITLE INSURANCE Jerri Ann Cirino, Esq. COMPANY OF NEW YORK Lwomoewrsol928 33 Walt Whitman Road Suite 13? I c+ .r,�c'aGFlddity ..sa,r Huntington Station, NY 11746 i � IrasterNew Yontars lmeraA,Aaotymmn 12Q12FIC2 ( -74N Title No: LB 0011 99 S 16 Schedule A ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 48 on a certain map entitled, "Leeward Acres at Bayview," filed in the Office of the Clerk of the County of Suffolk on June 4, 1971, as Map No. 5599 being more particularly bounded and described as follows: BEGINNING at a point on the southerly side of Leeward Drive the following 8 courses and distances from the extreme easterly terminus of a curve which curve connects the southerly side of Leeward Drive with the easterly side of Jacob's Lane: 1) South 61 degrees 23 minutes 30 seconds East 372.09 feet; 2) South 54 degrees 43 minutes 50 seconds East 23 1.00 feet; 3) South 68 degrees 42 minutes 50 seconds East 20.80 feet-, 4) North 28 degrees 36 minutes 30 seconds East 276.31 feet; 5) Along the arc of a curve having a radius of 72.76 feet a distance of 99.48 feet; 6) South 73 degrees 03 minutes 30 seconds East 30 feet: ',) Along the arc of a curve having a radius of 225.59 feet a distance of 80.98 feet; 8) South 52 degrees 29 minutes 30 seconds East 744.68 feet to the point or place of beginning; RUNNING THENCE from the point of beginning along the southerly side of Leeward Drive the followine 2 courses and distances: 1) South 52 degrees 29 minutes 30 seconds East 25.32 feet; 2) Along the arc of a curve having a radius of 495.82 feet a distance of 85.00 feet; THENCE South 42 degrees 20 minutes 55 seconds West 271.33 feet; THENCE South 27 degrees 22 minutes 00 seconds West 187.30 feet; THENCE North 56 degrees 50 minutes 30 secodns West 120.35 feet, THENCE North 37 degrees 30 minutes 30 seconds East 471.13 feet to the southerly side of Leeward Drive the point or place of BEGINNING. TOGETHER wim an undivided one fifty-third (1/53rd) interest in lands shown and designated as "Park, Recreation and Drainage Area" on the map of Leeward Acres at Bayview, filed in the Office of the Clerk of the County of Suffolk on June 5, 1971, as Map No. 5599. Hear Taxpayer, Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for your records. If a portion of your monthly mortgage payment included your property taxes, You will now need to contact Your local Town Tax Receiver so that You may be billed directly for all future orop= tax bills. Local property taxes are payable twice a year: on or before January 10`h and on or before May 31". Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst,N.Y. 11757 Riverhead,N. Y. 11901 (516) 957-3004 (516)727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes 250 East Main Street Shelter Island Town Hall Port Jefferson,N.Y. 11777 Shelter Island,N.Y. 11964 (516)473-0236 (516)749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton,N.Y. 11937 Smithtown,N.Y. 11787 (516) 324-2770 (516)360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington,N.Y. 11743 Southampton,N.Y. 11968 (516)351-3217 (516)283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Road Islip,N.Y. 11751 Southold,N.Y. 11971 (516)224-5580 (516)765-1803 Sincerely, &t , ula) Edward P. Romaine Suffolk County Clerk dw 2/99 2 i 2386! RECORDED 1201V274 RECE Number of pages $ TORRENS REAL ESTATE 00 JAN -7 PM 4-' 19 JAN 07 20EO'i1A;i7 v. PICMAINE serval s/ TRANSFER TAX CLERK OF Certificate s« SUFFOLK SUFFOLK COUNTY COUNTY Prior Ctf.it Deed/Mortgage Instrument Deed J Mortgage Tax Stamp Recording/Filing Stamps FEES Page/Filing Fee °2 Mortgage Arcs. — Handling , I.Basic Tax _ TP-594 2.Additional Tax Notation Sub Total _ EA-52 17(County) .S Sub Total Spec./Assit. EA-5217(State) .2- Or _ Spec./Add. — R.P.T.S.A. �� — TOT.MTG.TAX — Comm of Ed. Soo Dual Town Dual County Held for Apportionment Affidavit Transfer Tax Certified Copy • Mansion Tax The property covered by this mortgage is or Reg.Copy will be improved by a one or two family Other Sub Total fs dwelling only. _ YES or NO GRAND TOTAL 7 if NO,see appropriate tax clause on page fi Of this instrument. 5 Regi Property Tax Service Agency Verification 6 [Community Preservation Fund Dist. Section Block Lot Consideration Amount SS-7 v 1000 079.00 07.00 045.000 CPF Tax Due S /yo Ini ' a21�nformation ant Land 7 Satisfactions/Discharges/Reltutsas List pProroppOerttyy Owners Mailing Addre RECORD&RETURN To..Jerri Ann Cirino, Esq.33 Walt Whitman Rd. Suite 132 Huntington Station, by 1174tiTitlermation Page/Filing Fee Amt. Handling 1.Basic Tax _ TF44 s 2.Additional Tax Notation Hub Total _ EA-52 17(County) —s Sub Total 'Z 7 SpecJAssit. Or EA-52!7(State) .2,3 Spec./Add. 1LF.T.S.A. _ TOT.MTG.TAX Comm.of Ed 5 QIP Dow Town Dual County Held for Apportionment Affidavit a • Transfer Tax ,L0 Certified Copy Mansion Tax The property cwvereri by this mortgage is or Reg.Copy will be improved by a ore or two family Sub Total }S dwelling only. Other YES orNO GRAND TOTAL 7 If NO,see appropriate tax clause on page# of this instrument 5 Real Property Tax Service Agency Verification 6 Conutnunity Preservation Fund Dist. Section B lock Lot Consideration Amount S.2-S7 r 1000 079.00 07.00 045.000 CPF Tax Due $-a /tp RECEI "`� —� h9t, $�_ ant Land 1 Satisfactions/Discharges/Releases List Property Owners Mailing Ad VTRI a RECORD&RETURN TO: JAN 0 7 2WU Jerri Ann Cirino, Esq. CU :y 33 Walt Whitman Rd. Suite 132 :iE'I��/vt i 1{3N Huntington Station, NY 11746 FUND s Title Company Information Co. Name Land Baron Abstract Co., Inc. Title# LB 0011 99S 16 Suffolk County RecordinjR & Endorsement Paie This page fortris part of the attached Dead - made by: ESTATE OF SUSANNE SEAN PERRICONE BY (SPECIFY TYPE OFINSTRUMENT) gANnRd ATTR Ynt T ry AS EXECUTRIX Premiseshen is situated in SUFFOLK COUNTY,NEW YORE. TO In the Tow[>ship of SOUTHOLD PETER SOLOWSKY AND DORIS SOLOWSKY In the VILLAGE or HAMLET of BOXES 5 THRU 9 MUST BE TYPED OR PRII M IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. TOWN OF SOUTHOLO BUILDING DEPARTHF&T Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No�fiQ�3 , , . . . . . Date THIS CERTIFIES that the building Iocated at .S/fa.L-. r7tt7grd. Rrlyu Street Map No.)aH wn,rll .{;przwck No. . . . . . . . . .Lot No. 1/ 2 .19t, , conforms Southold substantially to the Application for Building peIrmit heretofore filed in this office dated . . . . . . .I7ct. . .47. . . . . . . 19. `J$. pursuant to whiQh Building Permit Na. 62067.. . dated . . . . . . . . .Get , . . �0. . . , 19,72., was issued and conforms to all of the require- ments of the applicable provisions of the law. The occ4ancy for which this certificate is issued is . .i7r1vt7to. .or)o T.umiJy. ,dwe,).)ing The certificate is issued to . .lsetrard. Acrea ,Ixlg. i of the aforesaid building. (owner, lessee or tenant) Suffolk County Department of Health Approval . .Aug J,.5. . ,197!+. . .by, UNDERWRITERS CERTIFICATE No. . . . 91,729g.4 r„ly pb ,19.7.4 . . . . . . . . HOUSE NUMBER . . , . . . .1.720. . . Street . . Leevard.lirive. . . . . . . . . . . . . 1 1 !Building Inspector i HOEM'N0. S TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTH'OLD, N. Y. BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL PULI. COMPLETION OF THE WORK AUTHORIZED) N`•' 8075 Z Date ......................x�,�.....��........ .., 19.x.;.. Permission Is hereby granted to: e .tJ.Y.at t.44..11xnG.....A/..G..3Lasilay...b .............•NO),IpY�( .d................................ to ............................... ...................................................I.......I........... at Premises located at 1Qt.a..5R...&5J.....,..7acaawA TA.,..AOxos.......................... ...........I..................... .............S.ou ................................I........................,... . pursuant to opPlicotion dated BuildingInspector. � •• o^d approved by the Fee $1.1a4Q............ � 7 .. Building Inspector -���• .•.....••.��" TOWN OF SOUTSOLD BUILDING DEPARTMENT Town Clerk's Office Southold, N. Y. Certificate Of Occupancy No. 267,6x. . . . . . Date . . . . . . . . . . . , .H4T . . . 17 . . . . ., 19. 5. THIS CERTIFIES that the building located at .L**Vard..nrice... . . . . . . . . . . Street Map No. . ,Leeward.AVlook No. . . . . . . . . . .Lot No, .gt..j0.,¢�rt , gCutho3.d. A.Y. conforms substantially to the Application for Building Permit heretofore filed in this office dated . . , . . . . . . . . , !Z14y, 11 19. 7.E pursuant to which Building Permit NO, . . $07% dated . . . . . . . . Ju;Y, , , f'J was Issued, and conforms to all of the require- ments of the applicable provisions of the law. The occupancy for which this certificate is issued is . Private .one .family, daelil 9 .with .addition . . . . . . . . . . . . . . . . . . . . . The certificate is issued to . . 44016y.Broan. . . . .owner. . . . . . . . . . . . . . . . of the aforesaid building. (owner, lessee or tenant) Suffolk County Department of Health Approval .loR.. . . , , . . . . . . . . . . . . . . . . . . UNDERWRITERS CERTIFICATE No. pending. . , . . . _ . . . . . . . . . . . . . . . . . . . . . . HOUSE NTJMBER . . . . .1,220. . . . . Street . . . . .Leaward ,Drive ... . . . . . . .. . . . . . . . . . . . . . . . .1. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Building Inspector ■ FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y, Certificate Of Occupancy No. , . . 11,101 . . . . . . . . Date . . . . . . . . . . . . . . . ..uly .20 . . . . . THIS CERTIFIES that the btuldin 19 ,82 . . . . . . . . . . . . . . Location Of property - House Ro. >•aewand •Dni•ve • . . . . . . . , . County T'ax Map No. 1000 Section . , . • Srregr, . . . . . , Hem. . , . . . . , 67.9• • . . .Block 7. let Subdivision . . . . . . . . .0 . . . . . . . . . . .I.ot . .043 .003 . . . , . . . . Filed Map No. . conforms substantial! to '' ' • ' • Lot No. . , , • . Y the Application for Building Pe . • • a • • g rntit heretofore flied in this office dated . . . . . . . . June. .1B. . . . . . . 19 . . . Pursuant to which dated . . . . . . . Building Permit No. ,117.fi 7. , , • • • , . 1,1y. .l. . . . . . . . . • • ' • ' . . . 19 92. , Was issued,and conforms to all of the requirements . . • . . . Cona.[auc.t. p,iayhou•rs.G of the applicable provisions of the law. The occupancy for which this certificate is issued is ... accessary. structuta . . . . . . . . . . The certificate is issued to . . , Stanley, b Margam@ ,Broct� . . • • • • • • • ' ' Of the aloresaid building, /owner, ersee'or'ytvnU ' ' Suffolk County Department of HOalth Approval . , . .R/A , UNDERWRITERS CERTIFICATE NO. . . . . WA Building Inspector . . . . . . . Rev, t/at i FORM NO.4 - TOWN OF SOUTJ40LD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold,N.Y. Certificate Of Occupancy No. 2,1, 460 Date . , MAX.20 THIS CERTIFIES that the buildingAddition . . . . . . .. . . . . . . . .. . . . . . . . . . . . . . Location of Property , , , • .1,9 . . . . . . . . . . . . . .. . . HoariNo.�O LEBWAFD DR. . . . . . . . . . . . . . . . . . . . .. . . . . . County Tax Ma No. 9oUTHOLD P 1000 Section , .79, , sneer ' . . . . . . . . . . . . . . . . . . . . .Ham/er .. Subdivision . . .. . . . . . Block . . . . . �7, . . . , , , .Lot . . . . . . . . . conforms substantial] ' ' •Filed Map No. No. . . . Y to the Application for Budding permit Lot er dated .No.v,.. e[ofore filed in this office dated �t � '' .14 " " ' • , ]S>34, •Pursuant he which Building Permit No. , 135 4 J Z .16. . . . . . . . . . . . . . - . 19 >9.4 ,W48 issued, and conforms to an of the re of the applicable Provisions of the law. The Occupancy requirements • • • .AQ dt t Pancy for which this certificate is issued is . . . . . . �gn. .t.Q .aa. .Qxistenra. d.w tna. . . . The certificate Is issued to . , M . . . . ' . ' ' ' • • . P.•. .& .MA,s., . STA4Lt3Y. .dBuWN If the aforesaid building. towner,/ 1R1P1t krX+JVgN+X X . ' . . . . . . . . . . . . . . . Suffolk County Department of Health Approval . , , • N/A UNDERWRITERS CERTIFICATE NO. • , . . . . . . , 1/Nti91517 . . . . . . . , . . . . . . . . . . . Buil Aft. ding inspector - ' ' t/ef FOnM M1O..s TOWN OFSOWF�H LD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold,N.Y, Certificate Of Occupancy No. . . . . . . . Date . . .AP?'i.1. .28 1988 THISCERTIF►ESthat tile building , _DECK ADDITION Location of Property _ ,1720• L,eevard . • I . . . . . . . . . . . . . . . . . . . . " ' . . . . . . .. . Noun No, . Dr•i,ve South • . • County Tax Map No. 1000 01 d, New Y o r k Section . . , 0 7 9 Saset . . . . . . . . . . . . . , . . .Block 07 t/am/ar Subdivision . . . . . . . . . . . . . . . . • . . . . . . . . . .Lot . . . 4 3 . 1. . . . . . . . . conforms substantiAll to Filed Map No. , , , Y the Application for Building Pe Loi No. , , • , . May 17, 1 986 6 rmlt heretofore Fi1eJ in this office dated Pursuant to which Building Permit No. . .1.507 2Z dated . , , ,?ulY •9, 1986 Of thea . • ' ' applicable was issued,and conforms to all of the requirements DEGKrovtsions of the law. The ouupancy for which thus certificate is issued is „ •ADDITION TOETI XISNG ONE FAMILY The certificate is 1 . . . . . • • • . ' • ' ' ' ' • DWELT,INL' issued . . . . . STANLEY 6 MARG . . . . . . . . . . . . . . . . . . . . . . . ARE1' BROWN . . of the aforesaid building. y�vv /oanw,'w�e'oS. Suffolk County Department of Health Approval , , N/A UNDERWRITERS . . . . . . . . CERTIFICATE NO. . . . . A . . . . . . . . . . . . .. . . . . . . . . . .. . . . PLUMBERS CERTIFICATION DATED: Buildhig Inspector . . . . . . . . . . Rw.1 al x: kt Y t�'f Yu FORM NO.4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold,N.Y. Certificate Of Occupancy Date . ,APF?.1 . ?81988 THIS CERTIFIES that the building 1,9 it, Location of property . , ,1.720 leeward Drive H°um No. " " Southold , New York County Tax Map No. 1000 Section . . . . 9, Srro.r ' • • . • • , . -Block . 07 Nsm/et . . . . . . . . . . . . . .Lot . . 43.'.2. . . . Subdivision , , , , , , , , . • , . . . . . , . . . .Filed Map No. . . . . . . . .Lot No. conforms substantially to the Application for Building perheretofore fled in this office dated „January 23 , 1986 ' pursuant to which Building Pertnit No. ,,i 4 583 E dated }'ebruery' 28 , 1986 ' ' ' ' ' • ' ' ' was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is . . . . SOLAR ADDITION 'l'0 R%T S'I'r NG ONE F • � '' 'AM T L Y D WE L 1.I N G The certificatc is issued to 3.fANLBY dMARGAq P.'f DROWN of the aforesaid building, 1°wne"Udoukelii 0. . . ' ' ' Suffolk County Department of Health Approval N/A . . . . . . . . . . . . . . . . . . . . . UNDF,RWRITFRSCL71ZTIFICATENo. . . . . NO08957 — " " " " ' , . . April 7 ; 1988_ PLUMBERB CERTIFICATION DATED: N/A • � Building Inspector Rw.1/B1 FOSM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town ClerVe Office Southold, N. Y. Certificate Of Occupancy z 70 8 Date . . . . . . . . . . . . . . J.U.I.' THIS CERTIFIES that the building located at 193 !,l k 1�l A R SI). . . b ! V.9 Street Map No. . . .5 h .9/. . . Block No. . . . . :7. . . .Lot No. . . . . . . . . . . . . . . . . . . . . . . . . . conforms substantially to the Application for Building Permit heretofore filed in this office dated . . . . . . . . . . . .. . �•l. . . . . 19. ... pursuant to which Building Permit No. dated J (7:1 19'3, was issued, and conforms to all of the require ments of the applicable provisions of the law. The occupancy for which this certificate is issued is A. . . .�F.1�/A7 �. . . ONE . . . FA P1.I.LY. . . . b �,l,1 ING . . . . . . . . . . . . . . . . . . $rr PHEN -PEONC The certificate is issued to . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . (owner, 1 of the aforesaid building. Suffolk County Department of Health Approval 3�'! . y .•f . . UNDERWRITERS CERTIFICATE No. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. .. HOUSE NUMBER . . . . . . . . Street . L L- E. W A.`. .>>. . . . . . . .iP !3.). . . . . . . . . . . . . >00THOLb . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . lt!. . . . . ... . . . . . . . . . . . . . Building Inspector Doc-16-99 04:33P P"02 FROM (�pORT SWTHM-D FAX N0. F03047053141 Oct. 10 1449 01:5."iPM Pi Tom OP SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. MMIFIOSTE of OCCUPMCY Not S-$ Dates 11/09/99 THIS CERTIPIBS that the building ADDITION Location of Property: 1930 LLEINIRD DR SOUTHOLD . (AOOSL NO.)_. .. ..-IA T). (HANXXT) County 9'+,x lap No. 473$ Section 79 81xk 7 Lot 45 Subdivision Piled May No_ Lot No. conforms substantially to the Application =or Building Poputt neretofore filed in this office dated AUGUBZ 26, 1999 pursuant to which Building Permit We. 76081-Y dated OCTOBER 27, 1999 was issued, and conforms to all or the regsitesento of the applicable provisions of the lay. The occupancy for which this certificate is issued is 09= ADDITION TO AN EXI8TIt72 ONE FAMILY DWELLING "A8 BUILT" AS _ APPLIHD FVR. The certificate is issued to SUSANNE J PERRICORE (ONNEA) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF MALTR APPROVAL N/A ELECTRICAL CERTIFICATE NO. )(/A PLUMBERS CERTIFICATION DATED N/A Building specter Rev. 1/83 THIS AGREEMENT made this 21--day of December, )\� 1999, between STANLEY G. BROWN, residing at 1720 Lessard Drive, Southold, New York, hereinafter referred to as the party of the first part and SANDRA SUE KOLLEN, individually and as Executrix of the Estate of Susanne Jean Perricone, residing at 1205 Tuthill Rd. Ext . , Southold, New York, hereinafter referred to as the party of the second part . WITNESSETH: WHEREAS, the party of the first part is the owner in fee of F/emises described as follows: ALL THAT CERTAIN, plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of. Suffolk and State of New York, known and designated as Lot No. 49 on a certain map entitled, "Leeward Acres at Bayview" , filed in the Office of the Clerk of the County of Suffolk on June 4, 1971, as Map No. 5599, also known as District 1000, Section 079, Block 7, Lot 44 . WHEREAS, the party of the second part is the owner in fee of premises described as follows : ALL THAT CERTAIN, plot, piece or parcel of land, situate, lying and being at Bayview, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot No. 48 on a certain map entitled, "Leeward Acres at Bayview" , filed in the office of the Clerk of the County of Suffolk on June 4, 1971, as Map No. 5599, also known as District 1000, Section 079, Block 7, Lot 45. THAT the party of the first part recognizes that the driveway, as shown by the survey prepared by''Stanley J. Isaksen, Jr. , dated 12/2/99 and attached hereto, owned by the party of the second part, the adjoining property owner, is encroaching west of the northeasterly line of property owned by the party of the first part . THAT as owner of subject premises, the party of the first part has agreed to permit the driveway to encroach at this time. THAT the party of the second part acknowledges that with the party of the first part' s permission, the driveway which encroaches is permitted to remain in its present location. THAT the party of the second part makes no claim to that portion of the driveway which encroaches on to property owned by the party of the first part . THAT if the driveway is removed for any reason, the party of the second part agrees that the driveway cannot be relocated in the same area that encroaches the property owned by the party of the first part . THAT this agreement shall be binding upon and shall enure to the benefit of the heirs, executors, administrators, successors and assigns of the party of the second part . IN WITNESS WHEREOF the parties have hereunto signed and sealed this instrument on the date written above. STATE OF NEW YORK, COUNTY OF SUFFOLK) SS : np On the 2''' day of December in the year 1999, before me, the undersigned, personally appeared STANLEY G. BROWN, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknouYledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the ' strumeent. otary Public DAVIDW.OLSEN Ndwy Public.state of New VS* No. 02OL6020974 Qualified in Suffolk 00 C=Wbdon E)q na Match 82 r STATE OF NEW YORK, COUNTY OF SUFFOLK ) SS : On the &I day of December in the year 1999 before me, the undersigned, personally appeared SANDRA SUE KOLLEN, personally known to me or proved to me on the basis of satisfactory evidence to the individual whose name is subscribe to the within instrument and acknowledged to me Z she xecuted the same in her capacity, and that by her signatu on the instrument, the individual, or the person upon b alf of which the individual acted, executed the instru ent. Not ry Public Susan T.Baan Notary Public,S[Ne of New York No.01BA4866280 f]uaiified in Suffolk County Commission Expires Aug.4.2e— N ° for 49 JACOB'S LANE n I ■'an(r a . ar.JatT ap co of N 37' 30' 30" E e,�ar 7 2z 2 ! 471.13' W � � 19..P- A 7 LaH(MAY O1 ar � " II •"' S 52 29 30 E U25.31' j N/F MACK rn �wca t MJ O v MA Q A.aM u 187.30' S 42.20' S5" W V (oe S 2T 22' p0. YV 271.33' a o arm• N/1- MAGIC LOT 47 f7V/5399 Gar..::...... :.:..±h:•a.-. ,hull v, W ±ALA• AW 4 1971 SURVEY OF ••:. .. ..• :s•• �: , . �! Al 1000-079-07-45 LOT 48 {' a• ua a hn •:�.,: :: ••:. 1N '"•oa. Cory a ., • ..+ , SuRWTM z D[cfwM. r999 MAP OF LEWARD ACRES AT BA MEW :- S77UA IE c SCALEAM _'SW �7 BAYWEWa TOWN OF SOUTHOLD SURVEYED BY OR SUFFOLK COUNTY N. Y, '`� m• m L.073 AO?rS nary !.. ,, .. STANLCY' _�SAKSEN. .R. i m NEW . Nr 11.956 CUARAMMED TO SURVEYED FOR PE7ER SOLONt7SKY :"r!',"is WY 7J4- 0 MEN Mommy DORS SOLOMSKY DMS SOLOPOSKY ..,• :, :.•.... O CMOUCO MLC WS. CO. • . : :na Q TOMx OF SWTNDtO "v.. C.( -1 491 J Nl3•N M� ... .. 99R849 Town of Southold • • LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area(which includes all of Southold Town. 3. If any question in Section C on this form is answered "yes" or "no", then the proposed action will affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, each answer must be explained in detail listing both supporting and non- supporting facts. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local / libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# I o 0 0 _ 7 f _ -7 (o T V y.� N3. 3 YJ- PROJECT SPROJECT NAME The Application has been submitted to(check appropriate response): Town Board ❑ Planning Board�0 Building Dept. ❑ Board of Trustees ❑ 1. Category of Town of Southold agency action(check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital ❑ construction, planning activity, agency regulation, land transaction) ❑ (b) Financial assistance(e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: I Nature and extent of action: �l i i vY'c `,aSL aT' � Spy yo.ND 171vD E BE TGVEEy3• j Location of action: \ '5? 3 0 - t a v - / 7 o w s re o !7R S O v Tiya 4-21) Site acreage: 3 3 Present land use: S . . 1 l�- -r-d , l y r e S cd e n c e•$ , �/Qf2n 1 1D� Present zoning classification: 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: r.4, 1 4 -� CSepti P, (a) Name of applicant: (b) Mailing address: ea es 1 t - ��� $ b 2d to ,n e a N y i,u-ai Sa � owsk� _ 1930 � eewg roL Dry✓e_ So ✓TH✓ i-D ^'y lS/c� 71//_ 'Y Da '7/ (c) Telephone number: Area Code(p/) (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes Z No❑ If yes, which state or federal agency? f� F< [ a Cr��. J)E Pr 6.0 7-11 fEif. C. Evaluate the project to the following policies by analyzing how the project will further support or not support the policies. Provide all proposed Best Management Practices that will further each policy. Incomplete answers will require that the form be returned for completion. DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location,and minimizes adverse effects of development. See LWRP Section III—Policies; Page 2 for evaluation criteria. ❑Yes ❑ No x❑ Not Applicable 'th r c 'T 1`as no Fir {-ore u, n c1- s n., 1 involves rNo+ :. ti c e .- 1•juvnda.� \ ne_ w11'1, o t- Creai .: � ¢ ny non co Fo n- 3 to j' 0 n = Cad` Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III—Policies Pages 3 through 6 for evaluation criteria ❑ Yes ❑ No El Applicable Ihfchote.(- +v no /i!c a/7V /m J .r-CT o., niS folie or 4.i'c �, a..eC �a flee/ /'eS oyi eeS c Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III—Policies Pages 6 through 7 for evaluation criteria ❑ Yes ❑ No 0 Not Applicable Tl,I ilr e-je cT IS n 1n enel- +0 nor W , 1\0.✓C_. QnY , n occt- ony. S a2/ y 04 ,1, See?iC re So V .1rGS Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III—Policies Pages 8 through 16 for evaluation criteria ❑ Yes ❑ No © Not Applicable T}�t r• a fGT S ho� I httn D Lr eroti o .7 v Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III —Policies Pages 16 through 21 for evaluation criteria []Yes ❑ No 1�Not Applicable The r lo e �-r IS not' n +a 'd e L -1-0 h " o- /2 C _/2A ✓e— a )e //h Q4' c r On 47 c7Le Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III— Policies; Pages 22 through 32 for evaluation criteria. ❑ Yes ❑ No n Not Applicable • • n4- O r a r c-� is n o 1 1 si�f n l�.< ""I•a,,..,�(( r�r,✓L !f d f 1L✓ �J /1 �7-K7��'L Qn V /ifs DAct D r. S • � �� /1/ of v � /04� n o'� sa � T/doCD eco S✓J 7Le a.s'• Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III — Policies Pages 32 through 34 for evaluation criteria. ❑ Yes ❑ No[� Not Applicable Ttie �r aaect iS nn� In lens(<R. �D � Q�✓<.. 1� a 4.vt 4 n V /i D at7" On ..i Y a Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III— Policies; Pages 34 through 38 for evaluation criteria. ❑ Yes ❑ No Eip�] Not Applicable / e� n�! 1�+-. G.c� o n e_n Ve f o i'7 ia. c n J'�4'-� 6�-f q r K K/K/GJ�/0.'7 �f•o .r, S d/ L U oe.rY`t ¢ n.Q, h A 2 a �l o ✓S 3 ✓E+ S 7,x'9 c �S' PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III— Policies; Pages 38 through 46 for evaluation criteria. ❑ Yes❑ No L'P" Not Applicable 1 Ta.L nre ltG / 1hV o � Ves Sf � lr� q �� Od 7r� c�any 6 1'w0 vrilt jpro fl :T} I'e-s' 4n-( Q-cce_TS /s ir' c Ar ✓ a � T• Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III-Policies; Pages 47 through 56 for evaluation criteria. ❑ Yes ❑ No P Not Applicable J ra IC�Ih' -n ct W4- \yy er si-es . 1- v es? ah.0 pra mo Pon r4CiT t / inc 1A Su +t 10cc1Io n.f 2re n 1' r IC v0.n'}' -1L "}l,wr Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III-Policies; Pages 57 through 62 for evaluation criteria. ❑ Yes ❑ No Not Applicable tie Oo �J< <T is r� or 1,av ati Si ' e, P A I-e 410n�_ of Sias , ' 4,IL us e- v ovrces. Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III- Policies; Pages 62 through 65 for evaluation criteria. ❑ Yes 1:1No IX Not Applicable 71c-- Qr' y e, l' is nat n � e . oCeoL 'Ie l�a-vt a,or w // / f ho-yc a- ,- ,r o4el� on. r4f-CC_ - avan.l S' Attach additional sheets if necessary Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III-Policies; Pages 65 through 68 for evaluation criteria. ❑ Yes ❑ No [� Not Applicable rr aT a +/an 1-f Ge pro Pr , cL�'.L JSe �ho� y� eNe ( oP �nCh1t - o-1 m ,n < r 4l r'GS JJ �-c rS e A 7-h1 Oe/' o,o/ c c T �'�j PREPARED BY4 TITLE DATE—,' If dA- Amended on 811105 MAILING ADDRESS: PLANNING BOARD MEMBERS ��OF SOUryO P.O. Box 1179 DONALD J.WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS G Town Hall Annex PIERCE RAFFERTY • �O 54375 State Route 25 JAMES H.RICH III Oly (cor. Main Rd. &Youngs Ave.) MARTIN H.SIDOR COU n 1►,� Southold, NY Telephone: 631 765-1938 www.southoldtowimy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: June 23, 2014 Re: Deferred Revenue The Resubdivision/Lot Line change application referenced below has been accepted by the Planning Board and the funds may be processed to Planning Applications Revenue Account B2115.10. Thank you. Applicant/Project Name & Tax Map Amount Check Type # Date/No. Rzeszut&Solowsky Resubdivision/Lot 79-7-43.3,44& 12/6/13#2351 $250 Line Change application fee 1 45 1 $500.00 1 #10852$250 LR 14-16-4 19/951 • • PROJECT I.D.NUMBER 617.20 SEQR Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART 1 - PROJECT INFORMATION (To be completed by Applicant or Project sponsor) 1. APPLICANT/SPONSOR: 2. PROJECT NAME: S �lowrk w �i�S ,. ✓ -h 3. PROJECT LOCATION: Municipality S O ✓ TH a JD Count S rJ F F a e 4. PRECISE LOCATION: (Street address and road intersections, prominent landmarks, etc., or provide mapl 1930 / -7a0 / b 10LEtWr7h' l�) �J21 ✓C 5. IS PROPOSED ACTION: ❑New OEx anion AModification/alteration 6. DESCRIBE PROJECT BRIEFLY: P A sq r t � va /(y befawtci, iCO7- T Y3.j 7. AMOUNT OF LAND AFFECTED: Initially 3. 3 acres Ultimately3" 3 acres S. WALL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? 21.61 ON. If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? residential ❑Industrial OCommercial ❑Agricultural ❑Park/Forest/Open space ❑Other Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL,OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL(? e/es 11 No If yes, list agency(s) name and permit/approvals ✓�AAk Cv ✓ n7<y 2)'e )- 11. )'e )11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? Oyes CBND If yes, list agencyls) name and permit/approval 12.AS A RE—SSU/LLT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? OYes 0<1 I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/Sponsor na e: -5Tp./a wJ' 2 er S 2✓7` Date: 12 _6-/;1 Signature: If the action is in a Coastal Area, and you are a state agency, complete a Coastal Assessment Form before proceeding with this assessment S I f � �► 1 I � f f ti ► P P ► II i I I i I I ► I I 1 � ] 1 1 I 1 I I 9 � I 4 ; i I � I JL or �Qi�S�tt i.l�N Ww .') tom '� 4. ----�'}1►,r o w I 7 Ila aft , ab.. ORAMP dw "► m. •m • 1 ~ � . 1� ► 1 1 f 1 t 1 LOT 410 5 i 1 1 t 1 i 1 1 1 1 ' � t 1 y 1 dIll, low QUO am ala OW aw awamp No ar 'm mo tb t t 1 1 Lar M11 t 1 1 i fit 1 tl / t i 1 1 � 1 , i 1 a 1 4040 i ..�.... 4040 4040 •� . .� J I • � 400 00. MW • 40 Or r al 4040 00 � i O� r 1 L rJs r .:4. Of 9 RENSSWAER Q TERRY,A ATTORNEY AT UW f 32"OUTH 06 ROAD V SOUTHOLA N.Y.11971 (516)765-2300 ti 0y lip 4 j 1 'Q OCT Aim, Sor 7w(//p/Y/.ROWAGPfA.F"x� co&wrro A 41m"As 3" � Mf / 1rp Y �� �»L'AlR7/OIMIfi�AIDCi/YOQf - ;(►�OF AIQ SH01/1 jM ARE IAOIt tIELD ORQRIATId1I O M; A:ID/OR IRON DAId ORfI�dD FlOX OTAFIS .O� Z ; Oyd UNG r `SO 400 OSTRANYDER AVENUE. RIVYOER EA . N # �s ALDdN W."MOM M00110avZV IL NN& AND ' �IiY�RelaA1NIOR Awws ODOY1T01.r.r.N.ue."D.12048 S !�' N IM 1N1R■A I NLAUM OF SURRM FOR: Ran"sM,w 11w vm am moi hG STANLEY G.BROWN a MARGARET H.BROWN CONN Q•NM-MSS AW MF w 11" 1®w DN PARTOF LOTS 50551 m 'g, yh� pD rmwco1w "LEEWARD ACRES ATBAYVIEW" w..� . ..w�,.aNeo"NNW 1N am N�M1�lo!, i" VJ"f AT SN THOLD [D T'Os oc 4r " A1a0"1in MAD w 11 BAYVI E W SOIRNOLD SAVIN53lUNK GUARANTEED TITLE ONISION OF f \ I ra s Num A� TOWN OF SOUTHOLD AI CAN TITLE NSIMNRA 00. 101" a M aL M NAMMLM NO". » r asmmmu'. SUFFOLK CO.. N.Y. lwwv w owasf� '�1 t" = so" oA' MAY 30,875 N''75-304 o T � O�bN 20 m v � O I I Lb IMP RI b m � m M Of OS 90 N b 1°° V IN V I O o x m 0 I o I A f� A oti ti dor 93.3 I o Z c � oA o cDr LoT o Z 4 O . A ZI D c.- NZ n i o <-: z,..Ir o� w P12wcwny IF n . ° = 495.82' c --- -cp wmOa - 85,00' F� L �E o WARD DRI IIE � o .__cw?-tea �N I SCANS I .I W a5 2 O b A p I 11 J I I I M i 0 LOT�F9- 4' Q � n N 37' 30' 30" E a z 19.3' ASP 47 DRIVEW axe' CN/MN R�' UM BLCYK __I S 52. 29 3O" E 63.21• 25.32' N/F MACK —I ^°w� N x N ti p RAWNC F lt] IS°' N � • FD o.1"� 3 � �• LOC O 187.30' S 42' 20' 55 ' W x' Bat V S 27 22' 00" W 277.33" N/F MACK LOT 47 FILE Guvmnte=; indimted hero cn FILED,ED, JUNE 4, 1977 SURVEY OF onh to f,e hall run TM 7000-079-07-45 r parson i^o,- wthe survey J LOT-�+-�1T IJ is frapered, and on his 6zbeh hd` to the 1N h:h <cmprn- Govannan(,J r�crry, MAP OF- LEWARD ACRES AT BA to IhnJvs-ldi_t::n. it r "d SURVEYED 2 DECEMBER, 7939 . cees m' tc L=nd;.rn ineti Ntian. SITUATE Gunrartees cre not t, ble to SCALE 1•=50' BAYI/IEW, TOWN OF SOUTHOLD aaalhanal imotuna�s a, ,.�.;e�r,enr aw"er. AREA = 46,747 SF SURVEYED BY OR SUFFOLK COUNTY" N. Y. Onoutharixad offerefivn or addition to thL• STANLEY J. ISAKSEN, LIP, ACRES 'urvc7 a .-: vidcE:.n 14 SectUn 7209 of P.O. BOX 294 the New Fork st�ta Ec.ation Law. NEW SUFFOLK, NY I1 56 GUARANTEED TO SURVEYED FOR PETER SOLOWOSKY 631 704— 3 PETER SOLOWOSKY Copies a' this 'alley map rat Le.lmq DORIS SOLOWOSKY DORIS SOLOWOSKY ���///fff GG��GGG CH/CNACO 71TLE INS CO the Land Sa^rayon eino-sed seal shall TOWN OF SOUTHOLD not 6a rrsOarod to w o valid true KENS , LAND RVEYOR copy. NYS C. NO 4 73 I 261AN 00 CORRECT STREET NAME 99R845