Loading...
HomeMy WebLinkAbout1000-23.-1-2.3ELEV. 20.4 OR BROWN OL SANDY LOAM 1' SC BROWN LAYEY SANG 3.5' PALE Sp BROWN FINE TO MEDIUM SAND WITH GRA NO WATER 1 17, MAY 10, 2014 KENNETH WOYCHUK LS APPROVED BY PLANNING BOARD TOWN OF SOU THOLD DATE I 1 V,� \ ]STD \Ire FIRM ZONE BOUNDARIES ARE COINCIDENT WITH SHORELINES ¢5 BS, MEAN HIGH WATER LINE v vs LAND N/F 00 Ci 4$CQ 85' �p CC'l 1000-22-3-34 OF _ JOSEPH BEROV O D \ 000-22-3-3 0 T \ 9,014 S.F. ` \ 0.21 ACRES 000-22-3-3 \8,896 S.F. -22-3-3 ZOAW � 0.20 ACRES � O I\ (� 12) c w \ o o W tq CA LAND N/F oQ w Co OF LAND N/F V p CA C4W pCOUNTY OF SUFFOLK I OF 0 q TOWN OF SOUTHOLD 20?, MEAN HIGH WATER INE y hej 15 g8.r 915 n� 4$ 00' 45 002 45 DO' DAM p POND, 1000-22-3-33 151,270 S.F. 3.47 ACRES Wcoo O .. o ROCK PILES q ti -� i-� � � � ice' i--�1�-0• ca .---� i-� �� � � �� � i-- '" INTERTIDAL • �` -� �� ,�� �-� bi MARSH AREA-� 13 66'4700E JJ i14 off %•�o:�eP,, 21 115 q MEAN HIGH WATER LINE (E � MEAN HIGH WATER LINE °`��O �`� qq#1s i18 #qq17 #1e 1 8 1 7 120 `- f21 WOOD 224 #2 DOCK . 23 12 O O � 4 #24 ]a MON O `6 1816 00-23-1-2.3 O MON. 1A TIDAL WETLAND BOUNDARY AS DELINEATED 20 ZCK LAM OF ARTICLE 25 BY EN -CONSULTANTS DEC. 5, 2013 JURISDICTION ON NORTH SIDE OF PROPERTY AS DErERMNED GA 8✓ BY NYSDEC ON 05/28/14 ^-_ Cq y i -------- ------_ 2 �26 \��T� 22 10 �. PORC O SLATE PATIO ! i 0' 6.9 17.0 �, z 17.3. 29.9 w 2 STY FRM. 16.9'`' w DWELLING m g 28 w FFL 31.2 00 26 64.2' v NC LAND LAND N/F TO DEMOLISH 22 24 MLEC ' GENT--' OF I^` JOSEPH BEROV 3 4' TEST o WELL WELLAVIL O � a 20 , P EL 20.4 18 S.F. or 0.88 12 B 1000-22-3-37. 8,779 S.F. or 0.20 ACRES C W 1000 23-1 2.4 O 0 &® 1000-23-1-2.5 �-s0�Aff I 150.00' 7.76 � 78 W 18 r 3 B O u ci 000- 3-1-2.5 16 4 ' z N -2.6 m o12 �100 W ~O 14 I� c�U'P' 8 � ACTIVE 12 o WELL -----------6- - ----------- --- -- LAND N/F OF P. JOSEPH BEROV �\ o WELL`S C.ib �- -�r.. RFs, �xat zox>`3r�. Ills t S ` FM ZOW ao N MW iNIE To�F 9 P, �2 jit0 tf V T]DAL WETLAND BOUNDARY AS DELINEATED BY EN -CONSULTANTS DEC. 5, 2013 ,�� � �, MAP OF PROPERTY UNIFICATION OF .C. DOME LUCA LLC/TREASURE ISLAND COVE LLC ro \ 4 50 DATUM: NGVD 1929 FIRM PANEL 0064H 25 N84e5 GRAPHIC SCALE 00, 100w� ° ( IN FEET ) 1 inch = 50 f1:. THE WATER SUPPLY, HELLS, DRYWELLS AND CESSPOOL LOCAAONS SHOWN ARE FROM FIELD OBSERVATIONS AND OR DATA OBTAINED FROM OTHERS REVISED 09-09-14 REVISED 08-27-14 REVISED 06-30-14 3-1 EXISTING AREA: O1000-23-1-2.3: 60,032 S.F. or 1.38 ACRES 1000-22-3-34: 43,285 S.F. or 0.99 ACRES TOTAL: 103,317 S.F. or 2.37 ACRES 1000-23-1-2.5: 38,348 S.F. or 0.88 ACRES B 1000-22-3-37. 8,779 S.F. or 0.20 ACRES TOTAL: 47,127 S.F. or 1.08 ACRES O1000-23-1-2.4. 37,097 S.F. or 0.85 ACRES (� 1000-22-3-35: 9,014 S.F. or 0.21 ACRES TOTAL. 46,111 S.F. or 1.06 ACRES O1000-23-1-2.6: 52,1 17 ' S.F. or 1000-22-3-33: 151,270 S.F. or 1000-22-3-36: 8,896 S.F. or TOTAL: 212,283 S.F. or 1.20 ACRES 3.47 ACRES 0.20 ACRES 4.87 ACRES PROPOSED AREA: DOME LUCA, LLC 1000-23-1-2.3 O &® 1000-23-1-2.5 1000-22-3-37 TOTAL: 150,444 S.F. or 3.45 ACRES PROPOSED AREA: TREASURE ISLAND COVE, LLC 1000-23-1-2.4 1000-22-3-35 C & ® 1000-23-1-2.6 1000-22-3-33 1000-22-3-36 TOTAL: 258,394 S.F.or 5.93 ACRES LAND N/F OF /Q REED RUBIN C / 0 WELL / / LAND N/F \ / OF \ MICHAEL MENDILLO MON. \ \ T \ 6 - LAND N/F S.T. \ \ OF Q JOHN BASKOW � f ci tzj � f W o � o i f LAND N/F I_ OF f WELL* CHARLES CAMPBELL M �O % ���� 'to \ MON&�. ` I LAND N/F ° � ` I OF \ ¢ 2 ` MAIA RUBIN U.P. 18'9, 9 TONE D` U.P. R'AY MON. CEDARS RIGHT OF WAY 4,707.74 sq.ft. 0.11 acres LAND N/F • . ` i �� I OF ' JOSEPH BEROV \ U -0O._•. P� ��j�`ao WOOD RAIL FENCE TO BE REMOVED AS SHOWN ON T11W WEIIAM6 MIP#724556 ' 4 �] , U. R 898.0 , .37.73, �o,T,_3g,p5 U.P. 6 SRO Vp A� MAi�.R. 25) (S u PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR September 30, 2014 David Jannuzzi, Esq. P.O. Box 1672 13235 Main Road Mattituck, NY 11952 �J PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtownny.gov Re: Final Approval: Proposed Lot Line Modification for Treasure Island Cove, LLC and Domeluca, LLC Located at 14909 NYS Rt. 25, on the north side of NYS Rt. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, September 29, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.38 acres from SCTM#1000- 23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in the R-80 Zoning District; and WHEREAS, on May 19, 2014, a Lot Line Modification Application was submitted; and WHEREAS, on June 16, 2014, at their Work Session, the Planning Board reviewed the application and found it incomplete with items to be submitted immediately; and WHEREAS, on July 1, 2014, the agent submitted the requested items, and the application was considered complete; and WHEREAS, on July 7, 2014, the Planning Board set the public hearing; and WHEREAS, on July 23, 2014, the applicant submitted the required draft deeds; and WHEREAS, on August 4, 2014, the Planning Board held and closed the public hearing; and Page 2 of 4 • Treasure Island • September 30, 2014 WHEREAS, on August 8 and 11, 2014, neighbors sent letters to the Planning Board explaining their concerns over the proposed Lot Line Modification and the proposed new right-of-way; and WHEREAS, on August 18, 2014, the Planning Board reviewed the application at the Work Session, requested revisions be made to the map and draft deeds showing a revised location of the right-of-way; and WHEREAS, on August 27, 2014, the agent submitted revised plans; and WHEREAS, on September 2, 2014, the agent submitted revised draft deeds; and WHEREAS, on September 8, 2014, at their Work Session, the Planning Board reviewed the revised map and the submitted draft deeds and required an Access Easement to be submitted to ensure access to the west (Lot A/B); and WHEREAS, on September 9, 2014, the agent submitted a draft Access Easement; and WHEREAS, on September 12, 2014, a referral was sent to the Town Attorney's Office to review the draft Access Easement; and WHEREAS, the Town Attorney requested changes be made to the draft Access Easement; and WHEREAS, on September 22, 2014, the agent submitted a revised draft Access Easement that met all requirements as outlined by the Town Attorney's Office; and WHEREAS, on September 23, 2014, the agent submitted a letter and deeds that confirmed the application has deeded rights of access over the right-of-way to the east (shown as access to the proposed lots on the final map); 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 Page 3 of 4 • Treasure Island • September 30, 2014 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, 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 Southold Town 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 Southold Town 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 Southold Town Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this Lot Line Modification; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval on the map entitled "Map of Property Unification of Dome Luca LLC/Treasure Island Cove LLC', prepared by Kenneth M. Woychuck, Land Surveyor, dated August 18, 2013 and last revised September 9, 2014, and authorizes the Chairman to endorse the map after the following one condition is met: File the approved Access Easement, submitted to the Planning Board on September 22, 2014, with the Office of the Suffolk County Clerk. The Access Easement must be filed before the approved deeds are filed with the Suffolk County Clerk. Please submit a copy of the recorded Access Easement and 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. Page 4 of 4 • Treasure Island • September 30, 2014 If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encl. Endorsed Final Map(s) 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 1 will need to apply separately to the SCDHS for any applicable approvals. Signature of Applican gent Print Name • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR • PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non -Significant September 29, 2014 MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtownny.gov 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 Treasure Island Cove, LLC and Domeluca, LLC SCTM#: SCTMs#1000-23-1-2.3 thru 2.6 and 1000-22-3-33 thru 37 Location: Located at 14909 NYS Route 25, on the north side of NYS Route 25, East Marion. SEAR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed Lot Line Modification transfers 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in the R-80 Zoning District. Page 2 of 2 • Negative Declaration September 29, 2014 Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties. No new lots will be created. Thus, the following can be said of this action: 1. An approvable sanitary system pursuant to Article VI of the Suffolk County Sanitary Code will be required and, therefore, no adverse effects to groundwater are expected. 2. 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. 3. 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 animals or plants 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. 4. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. This Lot Line Change Application reduces the density of the 1980 approved subdivision from four lots into two lots, thus eliminating two density units. 5. 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. 6. 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; additionally, this Lot Line Change is creating a reduction in density from four lots to two lots. 7. No creation of a hazard to human health will occur as a result of this Lot Line Change. 8. 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. 9. 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 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR October 6, 2014 David Jannuzzi, Esq. P.O. Box 1672 13235 Main Road Mattituck, NY 11952 • OF SOUI�,o,CIO �h • �Q �yC4UNTi PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtownny. gov Re: Final Approval: Proposed Lot Line Modification for Treasure Island Cove, LLC and Domeluca, LLC Located at 14909 NYS Rt. 25, on the north side of NYS Rt. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: Please be advised that the.following Condition of Final Approval on the map entitled "Map of Property Unification of Dome Luca LLC/Treasure Island Cove LLC", prepared by Kenneth M. Woychuck, Land Surveyor, dated August 18, 2013 and last revised September 9, 2014, has been fulfilled: 1. File the approved Access Easement, submitted to the Planning Board on September 22, 2014, with the Office of the Suffolk County Clerk. The Access Easement must be filed before the approved deeds are filed with the Suffolk County Clerk. Enclosed please find the endorsed maps. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encl. Endorsed Final Map(s) cc: Assessors- Endorsed Map Submission Without a Cover Letter � �t 4 L, t LCT ) RS ��/Sender: Subject: SCTM#: 1000 - 23 -?A Date: (0 ( ce Comments: N'" - C, CC #: C14-40624 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 EASEMENT recorded in my office on 10/06/2014 under Liber D00012791 and Page 190 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 10/06/2014 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 10/06/2014 Number of Pages: 6 At: 10:57:24 AM Receipt Number : 14-0131768 TRANSFER TAX NUMBER: 14-06208 LIBER: D00012791 PAGE: 190 District: Section: Block: Lot: 1000 023.00 01.00 003.003 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $30.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $7.50 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $142.50 TRANSFER TAX NUMBER: 14-06208 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County r(� C This page forms part of the attached by: Treasure Island Cove, LLC. R Domeluca, LLC. Covenant & Restriction (SPECIFY TYPE OF INSTRUMENT) made The premises herein is situated in SUFFOLK COUNTY, YORK. In the TOWN of In the VILLAGE or HAMLET of _ BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO R:CORDING OR FILING. over Number 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 / Filing Stamps 3 FEES Page /Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total Spec./Assit. ion or EA -52 17 (County) Sub Total Spec. /Add. EA -5217 (State) TOT. MTG. TAX R.P.T.S.A. Ul- Dual Town Dual County Held for Appointment Comm. of Ed. 5.00 �, ; Transfer Tax y Affidavit �++ �+ Mansion Tax The property covered by this mortgage is Cg ified Copy or will be improved by a one or two urcharge 15. 00 family dwelling only. Sub Total Other YES or NO Grand Total If NO, see appropriate tax clause on page # of this instrument. V 4 1 Dist, 2805775 1000 02300 0100 003003 r� 5 Community Preservation Fund Real Property P T S 11111111111111111111111111111111111111111 J Consideration Amount $ Tax Service R DHO A Agency 03 -OCT -1 CPF Tax Due $ Verification ° Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land TD JUDE JANNU7•ZI TD ,)DAVID Attorney At Lw 13236 Main R TD P.0 ---6 Matti NY 11962 Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name www.suffolkcountyny.gov/clerk Title # 8 Suffolk County Recording & Endorsement Page This page forms part of the attached by: Treasure Island Cove, LLC. R Domeluca, LLC. Covenant & Restriction (SPECIFY TYPE OF INSTRUMENT) made The premises herein is situated in SUFFOLK COUNTY, YORK. In the TOWN of In the VILLAGE or HAMLET of _ BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO R:CORDING OR FILING. over IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MOR TGAGE , please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, *you will now need to contact your local Town T ax Receiver so that you may be billed directly for all future property tax _._._.___._ Local property taxes are payable twice a year: on or before January 101, and on or before May 31a. 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 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville, N.Y. 11738 Shelter Island, N.Y. 11964 (631) 451-9009 (631) 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 (631) 324-2770 (631) 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 (631) 351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip, N.Y. 11751 Southold, N.Y. 11971 (631) 224-5580 (631) 765-1803 Sincerely, Judith A. Pascale Suffolk County Clerk dw 2/99 12-0104_06106kd ACCESS EASEMENT THIS INDENTURE, made this 1St day of October, 2014, by and between Treasure Island Cove, LLC. ("GRANTOR"), and Domeluca, LLC., ("GRANTEE"). WHEREAS, GRANTOR owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM #1000-023.00-01.00-002.004 + 1000-023.00-01.00- 002.006); and WHEREAS, GRANTEE owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM#1000-023.00-01.00-002.003 + 1000-023.00-01.00- 002.005); and WHEREAS, GRANTOR desires to provide an easement for access from the lands of GRANTEE over a portion of GRANTOR'S lands which leads to the public highway known as Main Road, S.R 25; and WHEREAS, said ROW area is described on Schedule "A" annexed hereto and made a part hereof and said ROW area is hereinafter referred to as "the Easement Area"; and WHEREAS, the easement area is also depicted on the "Map of Property Unification of Domeluca, LLC. / Treasure Island Cove, LLC. prepared by Kenneth Woychuck, and last revised on September 9, 2014, annexed hereto as Schedule "B" and made a part hereof WHEREAS, GRANTOR desires to limit GRANTEE'S use of the Easement Area so that GRANTEE can use the Easement Area for ingress and egress of GRANTEE'S Premises; NOW THEREFORE, in consideration of ONE DOLLAR ($1.00) and other good and valuable consideration to GRANTOR, the receipt of which is hereby acknowledged, this agreement: WITNESSETH 1. GRANTOR does hereby grant, transfer, bargain, sell and convey unto GRANTEE, in perpetuity subject to the limitations contained herein, an access easement, of the nature, character, and to the extent hereinafter set forth over and upon the Easement Area. 2. The nature, character, and extent of the easement hereby granted is as follows: (a) GRANTEE shall have the right to use the Easement Area for the purpose of vehicular and pedestrian ingress and egress from GRANTEE'S Premises to the public highway known as Main Road, S.R. 25. (b) GRANTEE shall have the right to resurface the easement area with a driveway made of permeable material for the safe passage of vehicles and pedestrians, at its sole cost. The right to resurface the easement area does not include any right to landscape the edge of such driveway. (c) GRANTEE shall have the sole responsibility of maintaining said easement area, including snow removal, and any improvements thereon. 3. Each party shall have the option to terminate the rights and obligations set forth in this easement upon thirty (30) days written notice and delivered by first class mail to the aforementioned addresses of each party. 4. Failure of GRANTOR or GRANTEE to insist upon the strict performance of any provision of this easement shall not abrogate, or be deemed to waive, any of GRANTOR'S or GRANTEE'S rights under this easement. IN WITNESS WHEREOF, the parties have hereunto set their hands and seals as of the date and year first above written. Treasure Island, LLC., Grantor By, Domeluca, LLC., Vran—tee By, STATE OF NEW YORK) ) ss.: COUNTY OF SUFFOLK) On this 1St day of October in the year 2014, before me personally appeared Pablo Salame 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. DAVID J. JANNUZ_ZI Notary R.iblic, ;= tate of New York No. Notary Public Qualified in Sutiolk County Commission Expires DM-. 20 STATE OF NEW YORK) ) ss.: COUNTY OF SUFFOLK) On this 1St day of October in the year 2014, before me personally appeared Pablo Salame 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. DAVID J. JANNUZZI otary Public Notary PUbhc, State of N )w York No. v 60-125a5 Qualified in Suffolk County Commission Expires gm . -2r, 1-17-- -z' l3 l l �- 0 1 0 SCHEDULE A TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, -STATE OF NEW YORK Commencing at a point at the southeast comer of said Right of Way and the lands n / f of Treasure Island Cove, LLC. and the northerly boundary of the Right of Way and Main Road, S.R. 25, THENCE N 610 28'00" W along lands n / £ of Treasure island Cove, LLC., and said Right of Way a distance of 151.90 feet to a monument, THENCE N 510 31' 11" E across the northerly boundary of said Right of Way a distance of 32.59 feet to a point, said point being the northeasterly corner of said Right of Way and lands n / f o£ Maio Rubin ........... -THENCE�-S- 61. 28.'..00 .E along the -easterly boiiridary . of said Right of Way and lands n / f o Maia Rubin a distance of 162.05 feet to a point, said point being the southeast corner of said Right of Way and the northerly corner of said Right of Way and Main Road, THENCE along Main Road and the Southerly boundary of said Right of Way to the point and place of beginmin The -Right of Way -s.4-,707 74 ware .... r 0.1.1 acnes • SCHEDULE B 0 toAl(; s�eso� 2 t_,- or OF P'P, g; DAM nDPOND — k "E "'EAN, 7/ -7 '17 A, m 73 A .0P V I-PIll k J - A, FI, FIX 21. 2i A- P, M,P )F�R(X` IF DOME L0 A FREASUPE ISLAND I-OVE LL, GRAPHIC SCALE (w rear t I enc 50 it. I EXISNNG AREA 000-23 7-2 3 6007 5.F nr 1.38 ACRES O DM -2-3-34 13.285 S >r LAO ACRES lo'll 103.317 5 F 2.37 ACRES 1000-_3-1-25: 38.348-F ci 0.88 IERF5 1000-22 -3-37. 8,779 S.F. or 0.20 ACRES —C 17.127 s F o 1 Ta —ACRES O 7000-23 1-2.4: 37,097 S F 0 85ACRES I000— -3-35 9014 5.F. 0.21 ACRES TOTAL 46,111 5.F. 1,06 ACRES O1000-23-1-2.6: 52.117 S.F. 0 1.20 ACRES 000-22-3-33: 151,270 SF .1 3.47 ACRES 1000-22-3-35. 8r896 SF020 ACRES TOTAL: 212,283 S.F.4,87 ACRES PROPOSED AREA OWE LUCA, ILC 1000-2}-1-3 3 DOD ?3 3 _ _ A I DOD - �3 - I - 9.5 Too. _,- 3 -11 TOT- 150.444 S.F.I' 3.75 ACRES PROPOSE AREA TREASURE ISLAND COVE LTC 1000-23-1-2.4 1000-22-3-35 @&@000-23-1-2r6 IOGO-22-3-33 7000-22-3-36 TOTAL. 258,394 5 P" 5.93 ACRES wu MIl—OL MENEILIO 111F IF FIF TAUN anaxon INFI U11 g0 I PIP11 .1 1,TI7''7A 'N ....9 2099 7. 3 JAM (S F 25) Submission Without a Cover Letter Sender: www �Z Subject: SCTM#: 1000 - Date: 9 ) I GLC Comments: `�eedS 5h`�u`" I P—� 2 4 y 1 SC�U1'II��AA +p n.(7 Planning R?nard • NY 005 - Bargain and Sate Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNINGTHIS INSTRUMENT • THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY Jt. TIIIS INDENTURE, made the ( day of in the year 2013 BETWEEN Norman H. Whitehead, III and Marjorie A. Whitehead 2 Martha Circle Barrington, RI 02806 party of the first part, and Domeluca, LLC party of the second part, WITNESSETH, that the party of the first pan, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated 6/29/201.2, recorded 7/2/2012, in Liber 12698 on Page 19 in the Office of the Clerk of the County of Suffolk. TOGETHER With all right, title and interest, if any, of the party of the first pan of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER With the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything Whereby the said premises have been incumbered in any Way Whatever, except as aforesaid. AND the party of the first part, in compliance With Section 13 of the Lien Law, covenants that the parry 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 0P: 1�' Norman H. Whitehead III Margo ie A. Whitehead USEACA7VOWLEDGMENT FORMBELOIY IYITHIN NEIY YORK STAM DAILY.' State of New York, County of g �4a�1 )ss.: Ik. On the day of WV Ov�I in the year 2013 before me, the undersigned, personally appeared Norman H. Whitehead III personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by histher/their signatures) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. MICHAEL HARRISON t Notary Public, State of New Y b l i c No. 01 HA5025220 Qualified In Suffolk County Commission Expires March 21, 20 ACKNOWLEDGMENT FORAf FOR USE WITtimNEwYORK STA TE ONLY; (New Turk Subscribing Witness AcklnoWedgwent Certiftcarel State orNew York, County of } ss: On the day ofin the year before me, the undersigned, personally appealed the subscribing witness to the foregoing instrument, with whom 1 am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a chy, include tile street mrd street number, if any, thereof); that he/she/they know(s) to be the individual described in and whoexecuted the foregoing instrument; that said subscribing witness was'present and saw said execute die same; and that saidwitness at die same time subscribed his/her/dheir name(s) as a witness thereto. BARGAIN S SALE DEED -. WITH COVENANTS AGAINST GRANTOR'S ACTS TITLE No. Norman H. Whitehead III and Marjorie A. Whitehead TO Domeluca, LLC FIDELITY NATIONAL TITLE INSURANCE COMPANY /NcoxruNATm 1928 C^f/S�J�trarin (% Fidelity efiwirr./ AlrmLrr Nrw 1'nrk.Srnrr tnnd Tidr A»orimimr • USE ACKNO 117EDGMENT FORM BELOW W1 THIN NEI Y YORK STATE ONL I'r State of N� ew York, County of S v�"'Oly } ss.: ( On the "t day of�./ in the year 2013 before me, the undersigned, personally appeared Marjorie A. Whitehead personally Mown to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signatures) on the instrument, the individual(s), or the person upon behalf of which die individual(s) acted, executed thJT ent. MICI IAEL HARRISON -�otaryPublic,stateofNewY NN ublic No. 01HAS025220 Qualified In Suffolk County Commission Expires March 21, 20—�— ACKNOWLEDGMENT FORM FOR USS OUTSIDE NEW YORKSTATEONLY.' /Our of State or Foreign General Acknou•/edginent Certificmel .. .. .......... }ss.: (Complete Venue mitt Slate, Country, try, Province or Aliuliciputiry) On die day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be die individual(s) whose names) is (are) subscribed to die within instrument and acknowledged to me that he/she/they executed the same in hisAier/their capacity(ies), that by his/her/ their signature(s) on die instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (Insert the city or other political subdivision and the state or country or otter place the acknowledgment Was taken). DISTRICT 1000 1000 SECTION 023.00 022.00 BLOCK 01.00 03.00 LOT 002.006 33.000 cot 36.000 COUNTY OR TOWN Suffolk RECORDED AT REQUEST OF Fidelity National Tide Insurance Company RETURN BY MAIL TO David Jude Januzzi, Esq. 13235 Main Road P.O. Box 1672 Mattituck, NY 11952 • Schedule A Description is Title Number HTA-3070-S Policy Number: OX -09010588 Page 1 As to Tax Lot 002.004:: ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of :Southold, County of Suffolk and State of New York, known and designated as Lots 2 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a monument set at the northwesterly corner of land of Charles Campbell and the southeasterly corner of the premises herein desrcibed; RUNNING THENCE northwesterly along other land of Whitehead, North 77 degrees 25 minutes 40 seconds West, 170 feet; THENCE along said land two (2) courses: (1) North 16 degrees 43 minutes 53 seconds East 45 feet; (2) North 15 degrees 30 minutes 00 seconds West 205 feet to the shores of Dam Pond; THENCE easterly along Dam Pond South 89 degrees 01 minutes 59 seconds East 131.39 feet to land now or fornerly of Reed Rubin; THENCE along said land, South 15 degrees 30 minutes 00 seconds East 304.56 to the point or place of BEGINNING. Subject to a right of way 30 feet in width over the southerly portion of same premises. Together with a right of way 30 feet in width from the southeasterly corner of the premises southeasterly about 600 feet to the Main Road. As to Tax Lot 035.000:' ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designatedas Lots 2A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Continued On Next Page Schedule A Description- continued Title Number HTA-3070-S Policy Number: OX -09010588 Page 2 Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond,90 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds Wrest 210.46 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along other land of Whitehead South 15 degrees 30 minutes 00 seconds East 207.74 feet to the point or BEGINNING. Continued On Next Page Schedule A Description- continued Title Number HTA-3070-5 Policy Number: OX -09010588 Page 3 As to tax lot 002.006 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town ofSouthold, County of Suffolk and State of New York, known and designatedas Lot 3 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a pointon the northerly line of Main Road at the southeasterly corner of land now or formerly of Joseph Berov; and RUNNING THENCE along said land two courses: 1) North 61 degrees 28 minutes West 124.39 feet; thence 2) North 84 degrees 54 minutes 20 seconds West 302.58 feet to other land of party of the first part; THENCE along said land three courses: 1) North 25 degrees 53 minutes 10 seconds West 313.51 feet; thence 2) North 74 degrees 30 minutes East 27.76 feet; thence 3) South 77 degrees 25 minutes 40 seconds East 170.00 feet to the northwesterly corner of land of Charles Campbell; THENCE along said land two courses: 1) South 15 degrees 30 minutes East 243.00 feet; thence 2) South 84 degrees 54 minutes 20 seconds East 189.95 feet to the westerly line of a 30 foot right of way; THENCE South 61 degrees 28 minutes East 151.90 feet to the northerly line of Main Road; THENCE southwesterly along said line of Main Road on a curve to the left having a radius of 2,898 feet, a distance of 36.05 feet to the point of BEGINNING. Subject to a right of way 28.69 feet in width over the southwesterly portion of the Continued On Next Page Schedule A Description -continued Title Number HTA-3070-S Policy Number: OX -09010588 Page 4 premises from Main Road northwesterly about 340 feet to the southwesterly corner of land of Campbell, and 30 feet in width along the westerly line of said land of Campbell. As to Tax Lot 036.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of 'Southold, County of Suffolk and State of New York, known and designated'as Lot 3A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond, 45 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds West 207.74 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along land of Whitehead South 15 degrees 30 minutes 00 seconds EAst 205.02 feet to the point of BEGINNING. As to Tax Lot 033.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, shown as Dam Pond on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, comprising an area shown on the Suffolk County Tax Map as District 1000, Section 022.00, Block 03.00, Lot 033.000 and bounded and described as follows: BEGINNING at a point on the southerly shore of Dam Pond, sadi point being Continued On Next Page • • Schedule A Description -continued Title Number HTA-3070-S Policy Number: OX -09010588 Page 5 where the northeasterly corner of land now or formerly of Joseph Berov intersects said southerlutherly shoreline; RUNNING THENCE North 15 degrees 30 minutes 00 seconds West 535.40 feet; RUNNING THENCE South 88 degrees 49 minutes 15 seconds East 342.15 feet; RUNNING THENCE the following (10) courses and distances along the southerly shoreline of Dam Pond: 1) North 89 degrees 01 minutes 59 seconds West 131.39 feet; 2) North 89 degrees 01 minutes 59 seconds West 14.50 feet; 3) North 53 degrees 27 minutes 43 seconds West 22.00 feet; 4) North 28 degrees 30 minutes 11 seconds West 37 .48 feet; 5) North 18 degrees 49 minutes 31 seconds West 69.55 feet; 6) South 01 degree 55 minutes 24 seconds West 40.25 feet; 7) South 15 degrees 05 minutes 16 seconds West 28.85 feet; 8) South 39 degrees 16 minutes 48 seconds West 37.51 feet; 9) South 66 degrees 47 minutes 00 seconds West 50.21 feet; 10) South 35 degrees!29 minutes 32 seconds West 70.42 feet to the point or place of BEGINNING. Continued On Next Page • 0 NY 005 - Bargain and Sate 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 THIS INDENTURE, made the day ofin the year 2013 BETWEEN Bank of America, N.A.and Norman Whitehead III, as Co -Trustees of the Family Share U/A Norman H. Whitehead, Jr. dated January 19, 1988 2 Martha Circle Barrington, RI 02806; party of the first pan, and Treasure Island Cove, LLC party of the second part, WITNESSETH, that the party of the first pan, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the parry 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. BEING AND INTENDED TO BE a portion of the premises conveyed to the party of the first part by deed dated 11/30/2010, recorded 2/4/2011, in Liber 12650 on Page 441 in the Office of the Clerk of the County of SuffolIc. TOGETHER with all right,ltitle and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises tathe center lines thereof: TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part; the heirs or successors and assigns of the party of the second part forever. AND the party of the first pan covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the patty 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 tite 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. iBank of America, N.A. as Co— ustee of the amily Share IN PRESENCE OF: 'Norman H. Whitehead, Jr. da d Januar 19 98 / By: v,/ Fra Ices M. Doman, V ,Norman Whitehead III, as Co -Trustee of the Family Share U/A Norman H. Whitehead, Jr. �a�a�L9 19 .0-fLr� 'Norman Whitehead III Ur OWLEDGhfENTFOiIWBELOWlvrmINNEIYYORESTATEONLY- St" _ ewYork,Countyof /vow YD✓\i;�- ]ss.: On deco day of SeQk--vU-- in the year 2013 before me, the undersi ned, personally appeared Frances M. Doman personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me.ttat helshe/d*y executed the same in his/her/their capacity(io, and that by ltis/her/thcir signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. JENNIFER BOWES 6MCCANN Notary Public - State of New York Not Public No. 02806141405 Qualified In Queens County My Commission Expires Feb. 21, 2014 ACKty' OIYLEDGAfENTFORAfFORUSEWITHINNEWYORKSTATEONLY: /Ness' York Subscribing Witness Acblarvledgmeat Cenif—tel Stale of New York, County of ] ss.: On the day of I in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/shelthey reside(s) in (if the place of residence is in a city, include the street and street number, if any, thereof); that he/shelthey know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness waspresent and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. is USEACKVOIYLEDGMENTroxvEELOW ouHwNEIvYORKSTATEONLY, State of New York, County of.t(%mof }ss.: On the �1 day of �2 �Y2t^� V in the year 2013 before me, the undersigned,ppersonally appeared Norman Whitehead III personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/dley executed the same in his/her/their capacity(ies), and that by histher/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed th itrument. MICHAEL HARRISON Notary Public, State of New No. 01FIA5025220 N y ublic Qualified in Suffolk County Commission Expires March 21, 20 tl ACKVONLEDGAIENTFORMFOR USEOUTSIDENEWYORKSTATEONLY.' /Out of State or Foreign General Ackaoudedgmem Certificate) ... .. .. ... .........}SS.: (Complete Venue m(tb State, Country. Province or Municipality) On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by hisfhed their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the (Insert the city or other political subdivision and the state or couitry or other place the acknowledgment was taken). BARGAIN 3 SALE DEED WITH COVENANTS AGAINST GRANTOR'S ACTS TrrLeNo, Bank of America, N.A. and Norman Whitehead III as Co -Trustees of the Family Share u/A Norman H. WAitehead, Jr. dated January 19, 1988 TO Treasure Island Cove, LLC FIDELITY NATIONAL TITLE INSURANCE COMPANY /xeoeenrtvu:n /928 Fidelity ��f;r. ,✓ nfrmtw,Nnr York 5amr Ltd Ter A -,,W j, U IL LL O 0 z O c O U w rx LL O Lu 0 ccO LL W U Q a to N I- H W w N Ir DISTRIcY 1000 1000 SECTION 023.00 022.00 BLOCK 01.00 03.00 LOT 002.005 037.000 COUNTY OR TOWN Suffolk RECORDED AT REQUEST OF ridelity National Title Insurance Company RETURN DYMAIL TO David Jude Januzzi, Esq. 13235 Main Road P.O. Box 1672 Mattituck, NY 11952 Schedule A Description- continued Title Number HTA-3070-S Policy Number: OX -09010588 Page 8 As to tax lot 002.005 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated:as Lots 4 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point.on the easterly line of land now or formerly of Joseph Berov, at the northwesterly corner of the premises herein described , said point being 253.37 feet southerly along said land now or formerly of Joseph Berov from the southerly shore of Dam Pond; THENCE along other land of Whitehead, two (2) courses: (1) North 74 degrees 30 minutes 00 seconds East 150.00 feet; (2) South 25 degrees 53 minutes 10 seconds East 313.51 feet to land now or formerly of Joseph Berov; THENCE along said land four (4) courses: (1) North 84 degrees 54 minutes 20 seconds West, 35 feet; thence (2) North 66 degrees 00 minutes 00 seconds West, 140.90 feet; thence (3) North 46 degrees 00 minutes 00 seconds West, 127.88 feet; thence (4) North 15 degrees 30 minutes 00 seconds West, 100 feet to the point or place of BEGINNING. TOGETHER WITH a right of way 30 feet in width from the northwesterly corner of the premises about 950 feet southeasterly to Main Road. As to Tax Lot 037.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of!Southold, County of Suffolk and State of New York, known and designated; as Lots 4A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: Continued On Next Page ............ Schedule A Description- continued Title Number NTA -3070-S Policy Number: OX -09010588 Page 9 BEGINNING at a point'on the northerly shore of Dam Pond, at the southwesterly corner of land now or formerly of County of Suffolk and running westerly along said shore of Dam Pond, 45 feet; THENCE northwesterly along said shore of Dam Pond, North 15 degrees 30 minutes 00 seconds WEst 205.02 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet to said land now or formlery of the County of Suffolk; THENCE southeasterly along said land, South 15 dgrees 30 minutes 00 seconds East 202.30 feet to the. point of BEGINNING. Planning Department, P.O. Box 1179 Southold, NY 11971 LAW OFFICE OF DAVID JUDE JANNUZZI 13235 MAIN ROAD P.O. BOX 1672 MATTITUCK, NY 11952 (631) 298-8065 (631) 298-4214 fax Town of Southold SEP 23 ?G1, Southold oT syn -� Planning Board ---- September 22, 2014 Re: Property Unification of TREASURE ISLAND LLC / DOMELUCA LLC 14909 Route 25, East Marion NY Greetings, In response to your request, please allow this letter to serve as further clarification that the subject properties currently have use of the right of way described in the September 9, 2013 deeds in which both entities took title to their respective lots. The merger would obviate the need for the northern portion of this ROW that runs across middle of each of the properties. The map filed along with this application entitled "Map of Property Unification of Domeluca LLC / Treasure Island Cove LLC and made by surveyor Kenneth Woychuk (last revised September 9, 2014), shows that part of the ROW that will remain intact and is more particularly described in the easement access filed herewith. Please let me know if you have any further questions or concerns. Very truly yours, David Jude Jannuzzi, Esq. DJJ/vcd a � N�MiIt4s Planning Department, P.O. Box 1179 Southold, NY 11971 LAW OFFICE OF DAVID JUDE JANNUZZI 13235 MAIN ROAD P.O. BOX 1672 MATTITUCK, NY 11952 (631) 298-8065 (631) 298-4214 fax Town of Southold September 22, 2014 Re: Property Unification of TREASURE ISLAND LLC. / DOMELUCA LLC. 14909 Route 25. East Marion. NY Greetings, In response to your request, please allow this letter to serve as further clarification that the subject properties currently have use of the right of way described in the September 9, 2013 deeds in which both entities took title to their respective lots. The merger would obviate the need for the northern portion of this ROW that runs across middle of each of the properties. The map filed along with this application entitled "Map of Property Unification of Domeluca LLC / Treasure Island Cove LLC and made by surveyor Kenneth Woychuk (last revised September 9, 2014), shows that part of the ROW that will remain intact and is more particularly described in the easement access filed herewith. Please let me know if you have any further questions or concerns. Very truly yours, David Jude Jannuzzi, Esq.-`--, DJJ/vcd `�—� Submission Without a Cover Letter Sender: �Al �e 1� I k Subject: _ Ir 2 2V 9 Sou!ho4cliu,vt� FlanninN� �oa`y,o c, j._..—.-• SCTM#: 1000 -� Date: Cj I Comments: aC C Pss 'eG ACCESS EASEMENT pinning J THIS INDENTURE, made this 22nd day of September, 2014, by and between Treasure Island Cove, LLC. ("GRANTOR"), and Domeluca, LLC., ("GRANTEE"). WHEREAS, GRANTOR owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM #1000-023.00-01.00-002.004 + 1000-023.00-01.00- 002.006); and WHEREAS, GRANTEE owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM#1000-023.00-01.00-002.003 + 1000-023.00-01.00- 002.005); and WHEREAS, GRANTOR desires to provide an easement for access from the lands of GRANTEE over a portion of GRANTOR'S lands which leads to the public highway known as Main Road, S.R 25; and WHEREAS, said ROW area is described on Schedule "A" annexed hereto and made a part hereof and said ROW area is hereinafter referred to as "the Easement Area'; and WHEREAS, the easement area is also depicted on the "Map of Property Unification of Domeluca, LLC. / Treasure Island Cove, LLC. prepared by Kenneth Woychuck, and last revised on September 9, 2014, annexed hereto as Schedule "B" and made a part hereof WHEREAS, GRANTOR desires to limit GRANTEE'S use of the Easement Area so that GRANTEE can use the Easement Area for ingress and egress of GRANTEE'S Premises; NOW THEREFORE, in consideration of ONE DOLLAR ($1.00) and other good and valuable consideration to GRANTOR, the receipt of which is hereby acknowledged, this agreement: WITNESSETH 1. GRANTOR does hereby grant, transfer, bargain, sell and convey unto GRANTEE, in perpetuity subject to the limitations contained herein, an access easement, • of the nature, character, and to the extent hereinafter set forth over and upon the Easement Area. 2. The nature, character, and extent of the easement hereby granted is as follows: (a) GRANTEE shall have the right to use the Easement Area for the purpose of vehicular and pedestrian ingress and egress from GRANTEE'S Premises to the public highway known as Main Road, S.R. 25. (b) GRANTEE shall have the right to resurface the easement area with a driveway made of permeable material for the safe passage of vehicles and pedestrians, at its sole cost. The right to resurface the easement area does not include any right to landscape the edge of such driveway. (c) GRANTEE shall have the sole responsibility of maintaining said easement area, including snow removal, and any improvements thereon. 3. Each party shall have the option to terminate the rights and obligations set forth in this easement upon thirty (30) days written notice and delivered by first class mail to the aforementioned addresses of each party. 4. Failure of GRANTOR or GRANTEE to insist upon the strict performance of any provision of this easement shall not abrogate, or be deemed to waive, any of GRANTOR'S or GRANTEE'S rights under this easement. IN WITNESS WHEREOF, the parties have hereunto set their hands and seals as of the date and year first above written. ORA Treasure Island, LLC. Grantor By, P S9t4wlf, P jjMa k-,, Q�-J, q;t-� Domeluca, LLC., Grantee By, STATE OF NEW YORK) ) ss.. COUNTY OF SUFFOLK) On this 22" day of September, in the year 2014, before me personally appeared David Jude Jannuzzi, Esq. 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the in ' 'dual, or the person u on behalf of which the individual acted, executed the inst ent. Notary Public DONNA M. PALMER Notary Public, State of New York STATE OF NEW YORK) No 01PA5069978, Suffolk Coun ) SS.: � ornFixii-,io, Exnires December 9,92!L -':f/ COUNTY OF SUFFOLK) On this 22nd day of September, in the year 2014, before me personally appeared David Jude Jannuzzi, Esq., 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrumen . Notary Public DONNA M. PALMER Notary Public, State of New York No. 01 PA5069978, Suffolk County CommissJon Expires C)ecember 9, ,ofP4 : 0 • Schedule INDescription TOGETHER WITH AN EASEMENT commencing 6t a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 61° 28' 00" west along the southerly line of said1lot a distance of 124.39' to a point; THENCE N 84° 54' 20" west a distance of 302.58 feet to a;point, said point being the southwest corner of lots 002.005 and lot 002.006 -- - - - _ THENCE N 250 53' 10" W along said property line a distance',of 33.77' to a point THENCE S 841 54' 20" east a distance of 136.02' to a monuE fent, said monument being on the westerly property line of lot 002.006 and land n/f of Charles C'xnpbell; THENCE S 84° 54' 20" east 189.95' to a monument said m�"nument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. • COVER SHEET TO ACCOMPANY CONTRACTS, LEASES, C&Rs, AND EASEMENTS SENT TO THE TOWN ATTORNEY'S OFFICE FOR APPROVAL Sent by: Aly Sabatino/ Planning Date: 9/12/14 Availability to conference if necessary: Yes Date signature needed: A g-ternKs�� Type: Contract Lease X Easement C&Rs Other Between Town and Describe nature of contract or detail information relevant to review: Please review the attached access easement for the Treasure Island Cove lot line change located in East Marion. The Planning Board requested an access easement to ensure that proposed Lot A/B will not become a landlocked parcel. The access easement grants access to proposed Lot A/B over Lot C/D Please let me know if you have any additional comments or changes that must be made to the document. Also, please find the attached Treasure Island Cove map to help in your review of the easement. The access easement area is located on proposed Lot C/D adjacent to the Main Road. • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR September 12, 2014 David Jannuzzi, Esq. 13235 Main Road Mattituck, NY 11952 • PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Proposed Lot Line Modification for Treasure Island Cove, Located on the north side of NYS Rt. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Dear Mr. Jannuzzi: MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtowuny.gov LLC/Domeluca, LLC Zoning District: R-80 The Southold Town Planning Board reviewed the above -referenced application at their September 8, 2014 work session and requested the following to be submitted: 1. To ensure future access to Lot A/B and to not create a landlocked parcel, submit an access easement that grants access to proposed Lot A/B over Lot C/D. 2. Revise the map to show a title- the previous maps have been titled "Map of Property Unification of Dome Luca LLC/Treasure Island Cove LLC' Very truly yours, Alyxandra Sababoo Planner Discussion: 1. Depot Enterprises, SCTM#1000-102-2-12.6, 29325 Route 25, Cutchogue — review comments to ZBA 2. Discuss potentially holding public hearings for Fishers Island projects on Fishers Island 3. Planning Board Monthly Report for August 2014 - draft for review • • Southold Town Planning Board, September 8, 2014 Page 3 Project Name: ................................................................................................_.._....__.................................................__..._......................................................................................................................................................................................................................_................: Treasure Island Cove Lot Line SCTM#: 1000-23-1-2.3 thru 23-1- Modification 2.6 & 22-3-33 thru 22-3- 37 Location: .....................................................................................................................................................................................................................................:.......................................................................................... ........... 14909 Route 25, on the north side of NYS Rt. 25, East Marion _.............................................................................................................................................................. ................................ _................. _................... : Description: _..........__._..........................._............_._....._....._.._...._.......................................................... This proposed Lot Line Modification transfers 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in ...... _......_........._._..._................................---.................._ the R-80 Zonin District ................. ......................................................................................._9................................._....._.................................................................................. ................................................. ............................................................................ ................................................... _...... Status: Pendin...................................................................................... ................ ................................._.........................._............................_._..................,.............................................g Action: Review revise ..............mads:...._.........................................._._._.... _......................................................................................................................................................................................................... ............... _. _ ................. _......................._....................__.........- --_. A. ..........................._._...__................._.._.......................... _. Report -_.--....._.._.................._........................_._..................................................................... ..................................................... .................................. .......................................................................... Discussion: 1. Depot Enterprises, SCTM#1000-102-2-12.6, 29325 Route 25, Cutchogue — review comments to ZBA 2. Discuss potentially holding public hearings for Fishers Island projects on Fishers Island 3. Planning Board Monthly Report for August 2014 - draft for review 0 ACCESS EASEMENT -atF G U SEP 1 l 2011 Southold Town Planning Board THIS INDENTURE, made this 9th day of September, 2014, by and between Treasure Island Cove, LLC. ("GRANTOR"), and Domeluca, LLC., ("GRANTEE"). WHEREAS, GRANTOR owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM #1000-023.00-01.00-002.004 + 1000-023.00-01.00- 002.006); and WHEREAS, GRANTEE owns certain lands situate at East Marion, NY, County of Suffolk, State of New York (SCTM#1000-023.00-01.00-002.003 + 1000-023.00-01.00- 002.005); and WHEREAS, GRANTOR desires to provide an easement for access from the lands of GRANTEE over a portion of GRANTOR'S lands which leads to the public highway known as Main Road, S.R 25; and WHEREAS, said access area is described on Schedule "A" annexed hereto and made a part hereof and said access area is hereinafter referred to as "the Easement Area"; and WHEREAS, the easement area is also depicted on the "Map of Survey Prepared for Treasure Island Cove, LLC. and Domeluca, LLC.," prepared by Kenneth Woychuck, and last revised on August 18, 2014, annexed hereto as Schedule "B" and made a part hereof WHEREAS, GRANTOR desires to limit GRANTEE'S use of the Easement Area so that GRANTEE can use the Easement Area for ingress and egress of GRANTEE'S Premises; NOW THEREFORE, in consideration of ONE DOLLAR ($1.00) and other good and valuable consideration to GRANTOR, the receipt of which is hereby acknowledged, this agreement: WITNESSETH 1. GRANTOR does hereby grant, transfer, bargain, sell and convey unto GRANTEE, in perpetuity subject to the limitations contained herein, an access easement, of the nature, character, and to the extent hereinafter set forth over and upon the Easement Area. 2. The nature, character, and extent of the easement hereby granted is as follows: (a) GRANTEE shall have the right to use the Easement Area for the purpose of vehicular and pedestrian ingress and egress from GRANTEE'S Premises to the public highway known as Main Road, S.R. 25. (b) GRANTEE shall have the right to resurface the easement area with a driveway made of permeable material for the safe passage of vehicles and pedestrians, at its sole cost. The right to resurface the easement area does not include any right to landscape the edge of such driveway. (c) GRANTEE shall have the sole responsibility of maintaining said easement area, including snow removal, and any improvements thereon. 3. Each party shall have the option to terminate the rights and obligations set forth in this easement upon thirty (30) days written notice and delivered by first class mail to the aforementioned addresses of each party. 4. Failure of GRANTOR or GRANTEE to insist upon the strict performance of any provision of this easement shall not abrogate, or be deemed to waive, any of GRANTOR'S or GRANTEE'S rights under this easement. IN WITNESS WHEREOF, the parties have hereunto set their hands and seals as of the date and year first above written. Treasure Island, LLC., V Grantof By, Domeluca, LLQ V Grrte ane By, 144� r 'moi �ZZ 4 V STATE OF NEW YORK) ss.: COUNTY OF SUFFOLK) On this 9t" day of September, in the year 2014, before me personally appeared David Jude Jannuzzi, Esq. 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. V NIP. I ILVA 911 $11 In --mv- =---, STATE OF NEW YORK) NHCHAMA� RIM= ss.: NOTARYMMX. STATEOFNEW YM Regis mdm Na OQ1CI303 W COUNTY OF SUFFOLK) Qualified in Nassaucoumy Commission Expires March 11, 2011 On this 9th day of September, in the year 2014, before me personally appeared David Jude Jannuzzi, Esq., 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 acknowledged to me that he/she executed the same in his/her capacity and that by his/her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. CIIAEL .I ; C NOTARYKMUG STATE OF NEW YORK Registration No. 02KIS056923 Qualified in Nassau County Commission Expires March 11, 2018 M,P an �%f ♦ i/MW Schedule A Description TOGETHER WITH AN EASEMENT commencing a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 610 28' 00" west along the southerly line of said1lot a distance of 124.39' to a point; THENCE N 840 54' 20" west a distance of 3 02.5 8 feet to a;point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance, of 33.77' to a point THENCE S 840 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Cirnpbell; THENCE S 84° 54' 20" east 189.95' to a monument said rngnument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. 1 11AS Submission Without a Cover Letter �D _E�i.L Sender: /r/%l j�, �C%/ % �1 G SEP 9 2 01 4 t 0016 i6- 4 j�5 1/-� y.�L/'"L /v Planning Board Subject: SCTM#: 1000 - Z� —1 -' 2 3 Date: Comments: - r l- - r r r r r r r LONG r r r r r--� r r r r r .— S'LIQND r r r Ru IWF e0uMW46 ��• r r r � - - ARE cwNcroeNT Arm sNOR4RIEs +4ee• r r/� w" N.rzR 1RIE .i ;8 �u DOF a x w N OF SDI—D o 80wnrFr I , .M.v. NCN wAIER L r r r r r r r r r r ENISTING AREA: tWO-23-1-2.3: 60,032 S.F or 1.38 ACRES r r r r r r r r r r O 1000-22-3-34: +3,285 S.F or 0.99 ACRES TOTAL: 103,317 S.F or 2,37 ACRES 1000-23-1-2.5, © 38,346 S.F. or 0.88 ACRES 1000-22-3-37: 8,779 S.F. o, 0.20 ACRES TOTAL: 47,227 S.F. or 1,08 ACRES O 1000-23-1-24: 37,097 S.F. or 0.85 ACRES 1000-22-3-35: 9,014 S.F. or 0.21 ACRES TOTAL: 46,111 S.F. or 1.06 ACRES O1000-23-1-2.6: 52.117 SF. or 120 ACRES t000-22-3-33: 151,270 S.F. ar 3.47 ACRES 1000-22-3-36: 6,896 S.F. or 0,20 ACRES TOT& 212,263 5 F. or 4.67 ACRES PROPOSED AREA: DOME LUCA, LLC 1000-23-1-2.3 OHO 4 1000-22-3-3 -23-1-2.6 1000-22-3-33 1WO-22-3-36 TOTAL: 315,600 S.F. or 7.24 ACRES PROPOSED AREA, TREASURE ISLAND COVE, LLC 1000-23-1-2.5 1000-22-3-37 OdC© 1000-23-1-34 1000-22-3-35 TOTAL: 93,238 S.F. or 2.14 ACRES E1l". 20.4 1 V OL DR aRDRn ,. JOSEFII B[ROv - 9 SC rLv 3.5' , 8 N/F rNE sP eRowx ro `� REED RDew Nrrn cw 7.7e' � Bu D n/F _ _ _ s �*� n 8 � \ uRN.EL u6nwuD rro °ArER 17• — — om-IO ae � /� / ncENn�n AOTwuN Ls AcmE ----------: - - 4 b•9 , un0 IF ASEPN '1 A}A' • g & Y= g g lIW foNe t-- �--- •�� CWRLCS [ANPBELL I001aa[� —_ 5 - MAP OF PROPERTY UNIFICATION OF ,,,,D „/, DOME LUCA LLCITREASURE ISLAND COVE LLC GRAPHIC SCALE alxn wnw: Now IR» nnLs ur•Eu��asvmL wp N/i � 1,, oi11 a. Fmu rANtt a9ew •a'°�"RvTAe°V efOf N e"AaNr. •wo lnuc.unvna JD6EnrI eERo � J ,r ,�jr "A Im4�' iae`vcn M,a�wrswA��nA"sal.'.rmmm a."RAnn� �AE.r.'�n"`rw�w�•"sr o�R'inno. "•iAO�°• ..��....r..1i ' ,"00° Ro.v.ER � c AK wR .R R CERTIFIEDTO: mLLC; 0 237"73 a. OFRCRIO[D PNDP[RrV DOMEL vW e6�o REASDRE 61Arw Dow c Rp AD OLD MPU811C BARO- RLLE IN6UR"ME COMPAHr: .0, 1N Mie 25) •r: fAsr nARw SWIMID Y IPoYL'N[ LARD ]V.9t PLIC (5 R. ONRR� . SUFT0.N CWNh, NEW 10W ft,-., D.A..ANENS[D P.O. Onz 100 ApOyN� Tre IIp1 hL 113-I ••-P suaE: 1'. 1 2013 9NK, MY OfONt re•u l��)•••-1r v. •-��t�ra •W+ RM5C0 ae iT . Po -JO -I. Planning Br3.,r:• Submission Without a Cover Letter Sender: -Do- V �r CC Subject: ea—S J j^r— -05l�� (:?eve- � , Oir SCTM#: 1000 - , ,�? - -5-j , Date: // gML Comments: _ /�� ,�,� Cl � �� • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR August 21, 2014 David Jannuzzi, Esq. 13235 Main Road Mattituck, NY 11952 • PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Proposed Lot Line Modification for Treasure Island Cove, Located on the north side of NYS Rt. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Dear Mr. Jannuzzi: MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www. southoldtownny. gov LLC/Domeluca, LLC Zoning District: R-80 The Southold Town Planning Board reviewed the above -referenced application at their August 18, 2014 Work Session and requested the following to be submitted: 1. Remove the proposed entrance from Rt. 25; revise the map to show the proposed right-of-way accessing though the easternmost existing curb cut. The proposed right-of-way as shown as access to the existing single family residence can be connected to the road to the east. 2. A revised draft deed that includes the newly created metes and bounds of the right-of-way. Very truly yours, 3 �- Alyxandra Sabatino Planner D 1000 S 022.00 023. nn B 01.00. 03.00 L 002.005 037.000 NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYB'ru 8002) CONSULT YO1U R LAWYER BEFORE SIGNING THIS INSTRUMENT. THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of • BETWEEN , in the year TREASURE IStAND COVE, LLC-., 14907 Main Road, East Marion, NY 11939 party of the first part, and DOMELUCA, LLC., Route 25, East Marion, NY pafty of the second part, WITNESSETH, that the party of the first part, in consideration of 7 party of the second part, does hereby grant and release unto the party the party of the second part forever, 11939 Dollars and'other valuable consideration paid by the he second part, the heirs or successors and assigns of 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. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated The Southold Town Planning Board approved this lot line modification by resolution on August 4, 2014. BEING AND INTENDED TO BE THE PREMISES CO BY DEED DATED SEPTEMBER 9, 2013 AND TOGETHER with all right, tide and interest, if any, of the party of the above-described premises to the center lines thereof; TOGETHER wi party of the first part in and to said premises; TO HAVE AND TO Hi second part, the heirs or successors and assigns of the party of the sec AND the party of the first part covenants that -the party of the first pf Premises have been incumbered in any way whatever, except as afon AND the party of the first part, in compliance with Section 13 of the l receive the consideration for this conveyance and will hold the right to first for the purpose of paying the cost of the improvement and will improvement before using any part of the total of the same for any of The word "party" shall be construed as if it read "parties" whenever t TO THE PARTY OF THE FIRST PART ED IN LIBER D00012749 PAGE 681. st part of, in and to any streets and roads abutting the the appurtenances and all the estate and rights of the .,D the premises herein granted unto the party of the d part forever. has not done or suffered anything whereby the said :a Law, covenants that the party of the first part will ive such consideration as a trust fund to be applied y the same first to the payment of the cost of the purpose. 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: TREASURE ISLAND COVE, LLC. By, ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared , the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Title No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY FOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 • ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACINOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 Schedule A Description - continued Title Number HTA-3070-S Page 8 As to tax lot 002.005 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov, at the northwesterly corner of the premises herein described , said point being 253.37 feet southerly along said land now or formerly of Joseph Berov from the southerly shore of Dam Pond; THENCE along other land of Whitehead, two (2) courses: (1) North 74 degrees 30 minutes 00 seconds East 150.00 feet; (2) South 25 degrees 53 minutes 10 seconds East 313.51 feet to land now or formerly of Joseph Berov; THENCE along said land four (4) courses: (1) North 84 degrees 54 minutes 20 seconds West, 35 feet; thence (2) North 66 degrees 00 minutes 00 seconds West, 140.90 feet; thence (3) North 46 degrees 00 minutes 00 seconds West, 127.88 feet; thence (4) North 15 degrees 30 minutes 00 seconds West, 96.33 feet to the point or place of BEGINNING. TOGETHER WITH a right of way 30 feet in width from the northwesterly corner of the premises about 950 feet southeasterly to Main Road. As to Tax Lot 037.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 9 BEGINNING at a point on the northerly shore of Dam Pond, at the southwesterly corner of land now or formerly of County of Suffolk and running westerly along. said shore of Dam Pond, 45 feet; THENCE northwesterly along said shore of Dam Pond, North 15 degrees 30 minutes 00 seconds WEst 205.02 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet to said land now or formlery of the County of Suffolk; THENCE southeasterly along said land, South 15 dgrees 30 minutes 00 seconds East 202.30 feet to the point of BEGINNING. TOGJETHF ar�ee�p�r use o£ 'veway� pails _area and wad way to be :. constructecTby grantor to 6e used m common by grantor angrantee. Said walkway is to permit ingress and egress from parking area to grantee's property. TOGETHER WITH A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 61* 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 84° 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance of 33.77' to a point THENCE S 84° 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 84° 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 61' 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. TOGETHER WITH a partial discontinuance of the right to use existing Right of Way that commences at Main Road and also serves lands of Maia Rubin, Charles Campbell et al., with the following portion of said Right of Way to remains as follows: Commencing at a point at the southeast corner of said Right of Way and the lands n / f of Treasure Island Cove, LLC. and the northerly boundary of the Right of Way and Main Road, S.R. 25, THENCE N 610 28'00" W along lands n / f of Treasure Island Cove, LLC., and said Right of Way a distance of 151.90 feet to a monument, THENCE N 510 31' 11" E across the northerly boundary of said Right of Way a distance of 32.59 feet to a point, said point being the northeasterly corner of said Right of Way and lands n / f of Maia Rubin THENCE S 610 28' 00" E along the easterly boundary of said Right of Way and lands n / f of Maia Rubin a distance of 162.05 feet to a point, said point being the southeast corner of said Right of Way and the northerly corner of said Right of Way and Main Road, THENCE along Main Road and the Southerly boundary of said Right of Way to the point and place of beginning. The Right of Way is 4,707.74 square feet or 0.11 acres. y31�� d 0 F GRAPHIC SCALE '�T.9DT!O1 16 7x71 I MIS b M1 anAA logo Isa lzAoa Rlows.Lrsr°1I- aslRla�°OtRm 71m1 wlln oowx A1O w wa aa.m 6mx oROa AEM7m x-30-11 IAxO R/r HELD RII6N / / RO R/7 / RRA11a 1880610 ar ,l .IOIM wcaW LWO N/! a Aavx euR.• �y .W ROAD A11?5R. A - r r— r •- r r r r r nlu 2axc eauxDx66 Faa<' r r r t AAc coRE6LR16RR sRoRaw 44ft. ^�/� — .M m uxm L ^ ' - x-71 fib•„ + .- A76LFN eL6ov q rat Tr d . � aeunn ar styrax a d 6� Y� � roRR a 7wRgt0 -� r r 6rAx .1a rn7r d 7F6• µ�'iQ'r r r r r r r r ''�Q'p• r r r r: r r �Op• �� r r r r r r r r r:r r r r r r rr �- r r: r r r r r r r r -g :gam r r r .DAM POND' r �� Ex13TA: ARE 1000-23-1-2.J: M032 S.F. a I.JB ACRES 032 1000-22-3-3<: <3.283 S.r. a x89 ACRES TOTAL: 103.317 S.F. a 2.37 ACRES —� r r r r r r: 17E� r r r r r loon-2s-l-z.s: 39.316 S.F. 1R o.ee ACRES 8� 1000-22-3-n: ana s.r. o.zo ACRES roTu�i- -� 1000-23-1_2.4: 37.097 S.F. w 0.e5 ACRES 1000-22-3-33: .01<S.F.w ACRES TOTN.: 165SIN ,111 S.F. r .06 ACRES 1000-23-1-2.6: 57,117 S.I. w 1.70 ACRES O 1000-27-3-33: 131.770 SF. w 3.<7 ACRES y 1000-22-3-36: U96 S.F. or 0.20 ACRES TOTAL: 712.283 S.r. a 4.67 ACRES P r r 69•<Y00'6 j 5b aJR 1108 6R1LI1 DK� �M' r r r- PROPaTEO AREA: COME LOCA. LLC •� ,, .._1 ._..9._t. 1< 1000 -z3 -1-z.3 m _.-r 8000 1000-2z-3-3< fiR 10-2J-1-7.6 4 100 000-22,3-]] 1000-22-3-38 - �•- - - - - _ TOTAL 315.600 S.F. w 7.24 ACRES 1 1 - nLow w a i .i = t'� 'A PROPOSED MG TRMWE 15WID COu[ LLC a iisi„ 1000 -2J -1-z.3 000 22-3-37 1000-23-1-2.4 W ODO-27 3-35 ^.• 1� � �� '--1_ 11 TOTAL: 93.238 S.F. « 2.14 ACRES y31�� d 0 F GRAPHIC SCALE '�T.9DT!O1 16 7x71 I MIS b M1 anAA logo Isa lzAoa Rlows.Lrsr°1I- aslRla�°OtRm 71m1 wlln oowx A1O w wa aa.m 6mx oROa AEM7m x-30-11 IAxO R/r HELD RII6N / / RO R/7 / RRA11a 1880610 ar ,l .IOIM wcaW LWO N/! a Aavx euR.• �y .W ROAD A11?5R. A D 1000 S 022.00 023.00 B 01.00 . 03.00 L 002.006 033.000 036.000 • • NY 005 - B gainland Sale Deed with Covenant against Grantor's Acts tndividpal or Corporation (Single Sheet) (NYB'ru 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of BETWEEN DOMELUCA, LLC., Route 25, East Marion, NY 11939. party of the first part, and TREASURE ISLAND COVE, LLC., 14907 Main Road, , in the year East Marion, �UI T .E SEP 2 2014 party of the second part, __§"o_uthold Town Planning Board WITNESSETH, that the party of the first part, in consideration of TeI IUollars 'other value a —const erahon paid by the party of the second part, does hereby grant and release unto the party of Its a 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 imprgvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated The Southold Town Planning Board approvedthis lot line modification by resolution on August 4, 2014. BEING AND INTENDED TO BE THE PREMISES CONVEY D TO THE PARTY OF THE FIRST PART BY DEED DATED SEPTEMBER 9, 2013 AND RECRDED IN LIBER D00012749 PAGE 681. TOGETHER with all right, title and interest, if any, of the party of the f i st part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TO GETHER wit the appurtenances and all the estate and rights of the Party of the first part in and to said premises; TO HAVE AND TO HC Lb the premises herein granted unto the party of the second part, the heirs or successors and assigns of the patty of the sect rid part forever. AND the party of the first part covenants that the party of the first pa as not done or suffered anything whereby the said premises have been incumbered in any way whatevdr, except as afores a Ld. AND the party of the first part, in compliance with Section 13 of the L'! a Law, covenants that the party of e p ty the first part will receive the consideration for this conveyance and will hold the right to r give such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will aiy the same first to the payment of the cost of the improvement before using any part of the total of the same for any othTe purpose. The word "party" shall be construed as if it read P" ` artieswhenever th6 ` 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 or: DOMELUCA, LLC. By, ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Title No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY YOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 is ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose names) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 Title Number HTA-3070-S As to tax lot 002.006 • Schedule A Description - continued11 Page ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly line of Main Road at the southeasterly corner of land now or formerly of Joseph Berov; and RUNNING THENCE along said land two courses: 1) North 61 degrees 28 minutes West 124.39 feet; thence 2) North 84 degrees 54 minutes 20 seconds West 302.58 feet to other land of party of the first part; THENCE along said land three courses: 1) North 25 degrees 53 minutes 10 seconds West 313.51 feet; thence 2) North 74 degrees 30 minutes East 27.76 feet; thence 3) South 77 degrees 25 minutes 40 seconds East 170.00 feet to the northwesterly corner of land of Charles Campbell; THENCE along said land two courses: 1) South 15 degrees 30 minutes East 243.00 feet; thence 2) South 84 degrees 54 minutes 20 seconds East 189.95 feet to the westerly line of a 30 foot right of way; THENCE South 61 degrees 28 minutes East 151.90 feet to the northerly line of Main Road; THENCE southwesterly along said line of Main Road on a curve to the left having a radius of 2,898 feet, a distance of 36.05 feet to the point of BEGINNING. Subject to a right of way 28.69 feet in width over the southwesterly portion of the Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 4 premises from Main Road northwesterly about 340 feet to the southwesterly corner of land of Campbell, and 30 feet in width along the westerly line of said land of Campbell. As to Tax Lot 036.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond, 45 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds West 207.74 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along land of Whitehead South 15 degrees 30 minutes 00 seconds EAst 205.02 feet to the point of BEGINNING. As to Tax Lot 033.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, shown as Dam Pond on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, comprising an area shown on the Suffolk County Tax Map as District 1000, Section 022.00, Block 03.00, Lot 033.000 and bounded and described as follows: BEGINNING at a point on the southerly shore of Dam Pond, sadi point being Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 5 where the northeasterly corner of land now or formerly of Joseph Berov intersects said southerly shoreline; RUNNING THENCE North 15 degrees 30 minutes 00 seconds West 535.40 feet; RUNNING THENCE South 88 degrees 49 minutes 15 seconds East 342.15 feet; RUNNING THENCE South 15 degrees 30 minutes 00 seconds East 465.91 feet; RUNNING THENCE the following (10) courses and distances along the southerly shoreline of Dam Pond: 1) North 89 degrees 01 minutes 59 seconds West 131.39 feet; 2) North 89 degrees 01 minutes 59 seconds West 14.50 feet; 3) North 53 degrees 27 minutes 43 seconds West 22.00 feet; 4) North 28 degrees 30 minutes 11 seconds West 37 .48 feet; 5) North 18 degrees 49 minutes 31 seconds West 69.55 feet; 6) South 01 degree 55 minutes 24 seconds West 40.25 feet; 7) South 15 degrees 05 minutes 16 seconds West 28.85 feet; 8) South 39 degrees 16 minutes 48 seconds West 37.51 feet; 9) South 66 degrees 47 minutes 00 seconds West 50.21 feet; 10) South 35 degrees 29 minutes 32 seconds West 70.42 feet to the point or place of BEGINNING. SUBJECT TO an easement for use of a driveway, parking area and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property. SUBJECT TO A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 610 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 84° 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance of 33.77' to a point THENCE S 84° 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 840 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. TOGETHER WITH a partial discontinuance of the right to use existing Right of Way that commences at Main Road and also serves lands of Maia Rubin, Charles Campbell et al., with the following portion of said Right of Way to remains as follows: Commencing at a point at the southeast corner of said Right of Way and the lands n / f of Treasure Island Cove, LLC. and the northerly boundary of the Right of Way and Main Road, S.R. 25, THENCE N 610 28'00" W along lands n / f of Treasure Island Cove, LLC., and said Right of Way a distance of 151.90 feet to a monument, THENCE N 510 31' 11" E across the northerly boundary of said Right of Way a distance of 32.59 feet to a point, said point being the northeasterly corner of said Right of Way and lands n / f of Maia Rubin THENCE S 610 28' 00" E along the easterly boundary of said Right of Way and lands n / f of Maia Rubin a distance of 162.05 feet to a point, said point being the southeast corner of said Right of Way and the northerly corner of said Right of Way and Main Road, THENCE along Main Road and the Southerly boundary of said Right of Way to the point and place of beginning. The Right of Way is 4,707.74 square feet or 0.11 acres. Submission Without a Cover Letter Sender: fyn 0. q c Subject: J,T— 175 \gzx-� SCTM#: 1000 - ;Z,3 -1 -,) Date: q -Y2-71 JI Comments: V \F- eo p (C,-) -Z, G 2 '7 2014 SCTM#: 014 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR August 21, 2014 David Jannuzzi, Esq. 13235 Main Road Mattituck, NY 11952 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Proposed Lot Line Modification for Treasure Island Cove, Located on the north side of NYS Rt. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Dear Mr. Jannuzzi: MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov LLC/Domeluca, LLC Zoning District: R-80 The Southold Town Planning Board reviewed the above -referenced application at their August 18, 2014 Work Session and requested the following to be submitted: 1. Remove the proposed entrance from Rt. 25; revise the map to show the proposed right-of-way accessing though the easternmost existing curb cut. The proposed right-of-way as shown as access to the existing single family residence can be connected to the road to the east. 2. A revised draft deed that includes the newly created metes and bounds of the right-of-way. Very truly yours, Alyxandra Sabatino Planner WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, August 18, 2014 4:00 p.m. Southold Town Meeting Hall 4:00 p.m. Applications .............. .................................... ---._...__............... ....................... Project Name: ..... ,.............................................. _.—.... ._.......................... ......................... __.._........................................................................ _.... _.................... ..... ..... _.............. ,.................................................. _..................... ............................. _.......................... _............. ., Treasure Island Cove, LLC & SCTM#: 1000-23-1-2.3 thru 23-1- Location: Domeluca, LLC 2.6 & 22-3-33 thru 22-3- 37 Location: 14909 Route 25, on the north side of NYS Rt. 25, East Marion __... _.... _............................. ............. _._............................ _......................... _... ._............... _.. ----.................................._...---= Description: ---._.._.............._.....-----............................................_........_..__...—......._...................................__........................................ This proposed Lot Line Modification transfers 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will Status: decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from ......................................................................................................................................................................................................................................... Action: 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 ..................................................................................................................... Attachments: ............................................................................................:................... acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in ....._..-----................... .... ..................... ................................................ the R-80 Zonin District ...... __...... _..................................................... ........................................................................................................................................................................................... __........ :................. _..__... ...... ..... _............................. __....... 9 .............................................. Status: Pen.._._ in... Action: ........... ---........................................................... Review referrals and public hearing comments. _._............................................_...... ........ ............ ............ . . - .._............................................_.....---.._.................. Attachments: Staff Report ...................................................................................................................---................................................................................................................................................................................_. ............................................._......................................... ......... _.._ Project Name: ................ J..........._..._....................................................._ ........... ._......... _..._............................. ........... _........................... _................. _.................................................... ........................................................ .......... ................................................... _........... Sutton Alexander & Trac SCTM#: 1000-78-9-54 & 78 ........_._.._........................'.__........................................._..............__.......................................Y.............................................................................I.................... ............. . Location: 1160 North Bayview Road, 111.56 feet northeast of Liberty Lane and Victoria Drive, Southold .................................................................................................................................................................................................................................................................................................................................... Description: This proposal is for a Standard Subdivision of a 1.82 acre parcel where in 2010 the Zoning Board of Appeals granted an area variance to allow for this parcel to be subdivided into two lots where Lot 1 equals 1.13 acres and Lot 2 equals 0.69 acres, located in the R-40 Zonin District q............................................................................................................................................................................................................................9......................................._....................................................... Status: Conditional Sketch Approval................................................... ......................................................................................................................................................................................................................................... Action: . Review referrals..._ and public hearin9..._comments............................................................................................._.. ..................................................................................................................... Attachments: ............................................................................................:................... ....... to Report ........................................................................................................ ........................_-.............._.........................__ P. O. Box 169 East Marion, N August 10, 201 From Charles H. Campbell To: Planning Board Southold Town Hall Annex P. O. Box 11790 Southold, N. Y. 11971 — 0959 Attention: Aly Sabatino, Planner Re: August 4, 2014 Hearing of Domeluca, LLC And Treasure Island Cove, LLC Dear Ms. Sabatino: I was unable to attend the hearing cited above because of a physical problem. I understand, however, that I can submit this letter stating some concerns regarding this subject. We own the property to the immediate east of a portion of the subject property. 1.Potable well water: The possible large increase in the use of well water related to the proposed pool, perhaps lawn sprinklers, and multiple household use is of great concern. Last year, after noticing an unpleasant taste to our well water, we had the water tested and found that the chloride content was much too high. In addition, the pH was quite acid. As a result we had to have a reverse osmosis system installed to supply drinking water and another system to establish a neutral pH to avoid further damage to our copper water pipes. It seems therefore that we are already encountering salt water intrusion of our water supply, and a further large increase in fresh water use would make the problem more acute. 2 Proposed new driveway: The southern portion of the proposed new driveway lies along the bottom of a slope, and rain water and snow melt as well as an occasional extremely high tide drain toward that area. If a new driveway is built there and is raised even a few inches above the present ground level, it will act as a dam stopping the natural downhill flow of water backing it up onto our property. If this new driveway is paved, as proposed, it would further compound the problems by stopping absorption of the water into the ground. Since the present driveway to the south of us has served both properties to our west for well over 50 years, one wonders about the need for another one . The present drive could be renovated, if necessary, and the portion leading north to the property in question could be relocated more to the east to make better use of the property. CI 0 Perhaps this letter is too late and approval for the new owner's proposals have already been approved. I noticed yesterday that a large earth moving machine had been brought to the property presumably to excavate for the pool. If the proposals are still under consideration by the Planning Board, however, I would appreciate your attention to our concerns. Sincerel , e 01 le Charles H. Campbell • August 6, 2014 Michael Mendillo P.O. Box 385 East Marion, NY 11939 Tel: 631-477-6658 E-mail: mlmendillo a,gmail.com Planning Board Southold Town Hall Annex P.O. Box 11790 Southold, NY 11971-0959 Att.: Aly Sabatino, Planner Re: Aug. 4, 2014 Hearing of Domeluca, LLC & Treasure Island Cove, LLC Dear Ms Sabatino: 9 AUG 0 8 2011 Southold Town Planning Board ✓vv� ` As per our conversation after the August 4th planning Board hearing and being an adjacent property owner, I am writing to voice my concerns regarding the above referenced matter. They are as follows: 1. The names of the new property owners are commercial in nature. What are the ultimate goals of these new owners? This is a residentially zoned area, is it not? 2. The existing subdivisions, I surmise, were approved some time in the past. I am not certain that the Town, at that time, was aware of the fragile nature of the eco system in this area. We are situated here on a small landmass between Dam Pond and Orient Harbor. The impact of additional septic systems could adversely harm these bodies of water by the imposition of additional nitrogen loadings that the limited land might not be able to absorb. 3. The underground aquifers that we obtain our potable water from are stressed as it is with traces of saltwater intrusion. Since public water in this area is not available the possible addition of swimming pools, sprinkler system housing or some other type of development could be debilitating. Coupled with leaching from number two above the situation could prove catastrophic. 4. The proposed addition of a new roadway to access these four parcels seems to me to be a case of roadway overkill. There are presently two existing roadways to access approximately ten parcels, some improved and some unimproved. The proposed new road will be sandwiched between the two existing roads accessing Main Road a few feet from each other. Safety issues could arise and the rural nature of the area could be adversely impacted. In addition one parcel, that of Charles Campbell will be surrounded on all four sides by roadways. It is my hope that these issues will be taken into consideration by the Board before any approvals are issued. Sincerely, Michael Mendillo PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR August 5, 2014 PLANNING BOARD OFFICE TOWN OF SOUTHOLD David Jannuzzi, Esq. P.O. Box 1672, 13235 Main Road Mattituck, NY 11952 Re: Close Hearing - Proposed Lot Line Modification for Treasure Island Cove, LLC/Domeluca, LLC Located on the north side of NYS Route 25, East Marion SCTM#1000-22-3-33 thru 37 & 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: A Public Hearing was held by the Southold Town Planning Board on Monday, August 4, 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 . MAILING ADDRESS: QF S0UryOl P.O. Box 1179 Southold, NY 111 971 h O OFFICE LOCATION: Town Hall Annex GAO • YQ 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD David Jannuzzi, Esq. P.O. Box 1672, 13235 Main Road Mattituck, NY 11952 Re: Close Hearing - Proposed Lot Line Modification for Treasure Island Cove, LLC/Domeluca, LLC Located on the north side of NYS Route 25, East Marion SCTM#1000-22-3-33 thru 37 & 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: A Public Hearing was held by the Southold Town Planning Board on Monday, August 4, 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 0 AFFIDAVIT OF POSTING • This is t�o� serve notic�e/pth/at I personally post -ed the property known as q i 1'///1 /Ulain Pi-nd, F60-,4- /�drtr)A, WX 11P/ 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 nglo 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 ol every property which abuts and every property which is across on O / AAX/ M/ � VaA W, �rl yctoz G�r� `.�i �./ O�Fi cPc �� I,Z���� •1. Ta gU22 I Your Name (print) Signature Address 0/1 Date r Notary Publico 17— Fju*n M" 11. 2011 OM $O W AUG 0 12014� PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 8/1/14 Re: Proposed Lot Line Change for Treasure Island Cove, LLC/Domeluca, LLC SCTM#s: 1000-23-1-2.3 thru 23-1-2.6 & 22-3-33 thru 22-3-37 Date of Hearing: Monday, August 4, 2014, 6:01 p.m. English Customer Service USPS M* Register I Sign In Awuspscom* Search USPS,com or Track Packages 0=k T Ship ftckaga, Sam Mail dual Your it Shop tt l ssutions �+ gTM P�3 TraCIn Customer Service > Have questions? We're here to help, Tracking Number: 70140150000129015995 Expected Delivery lay: Friday, July 11, 2014 Product & Frocking Information Available Actions Postal Product: Features: First -Class Made ' Certified Mail" Return Receipt Text Updates DATE & TIME STATUS OF ITEM LOCATION Email Upd ate July 29, 2014, 11,26 am Delivered MATTITUCK, NY 11952 July 26, 2014,1 8:20 am Available for Pickup MATTITUCK, NY 11952 July 26, 2014, 3:56 am Departed USPSFacility MELVILLE, NY 11747 July 25, 2014, 3:46 pm Arrived at USPS Facility MELVILLE, NY 11747 July 24, 2014, 8:15 pm Departed USPS Facility; NEW YORK, NY 10199 Jury 23, 2014, 9:05 am Arrived at USPS Facility NEW YORK, NY 10199r July 22, 2014, 10:24 am Forwarded BROOKLYN, NY July 22, 2014, 10:23 am Undeliverable as Addressed BROOKLYN, NY 11235 July 14, 2014, 5:04 pm Undeliverable as Addressed BROOKLYN, NY 11235 July 12, 2014, 5:46 pm Notice Left (No Authorized BROOKLYN, NY 11235 Recipient Available) July 11, 2014,10:28 am Out for Deliveryr BROOKLYN, NY 11235 July 11, 2014,10:18 am Sorting Complete BROOKLYN, NY 11235 July 11, 2014, 6:08 am Arrived at Unit BROOKLYN, NY 11235 July 10, 2014,11:17 pm Departed USPS Facility BROOKLYN, NY 11256 July 10, 2014,12:47 pm Arrived at USPS Facility BROOKLYN, NY 11256 July 10, 2014,1:32 am Departed USPS Facility MELVILLE, NY 11747 July 9, 2014,10:06 pm Arrived at USPS Facility MELVILLE, NY 11747 July 9, 2014, 5:02 pm Departed Post Office MATTITUCK, NY 11952 July 9, 2014,' 4:12 pm Acceptance MATTITUCK, NY 11952 ` • �d + L)6�UA i � /V�- ops f'laz� > p/ A' AVYpry icx)r7- 01000-23-1-1 � � kq ls► 491000-23-1-2.7 4-i»/s � �r f/_ / 1000-23-1-3.1 � l/ @ VCS � d r lKI� PO to l S /�cv j 1000-23-1-15. Cho/- �S CamPhel(@ PO 8dc `6`)/ E "��IUii p 01000-23-1-21 Reid ,4- :7-a� � s et�ove) J 1 Q� 1000-22-3-23.2.- ,7osG fA RP(w (ct5 `'4 oto o) 1000-22-3-24.1,- Pte( �oeS 1 1000-22-3-38 -� 1 Q ©✓ �a 5� .iii O Uj T0 LD Z P 0 YN• h �M OOUrr) •Z M a2HI-o0 . 'o r�af o f M I+J kA _.. 0 In U.1r 4 NWp W i90. 1 7— N--= xw q N kAA9 I�✓ 6t a� r �A q u- N i0 w o t701 _ t Z4 ttt � _—•• 12 "jm ��• �r7 t11 j— q 0-' xa , Er L rq r4 Er W d� r.{ IL rU z �� H z �. � � X .�. -4— a to ■ p C O O / ■ �� 0 u7 `.IJ O 0 rl- - V Ir • IMP • , MAIL,,., RECEIPT Certified Fee in Er 1 (Domestic Mail Only; O OO ir $3.30! `, r-4 L . 1 113CIALEr . 17 C3 O C3(Endorsement Return Receipt Fee Required) #2.70 Here', 7: rru Posage $t #0.49 . .. _ .. Ln #3. #6.49/?may Certified Fee9 ' i 7 r - Q C3 Return Receipt Fee (Endorsement Required) PostRl�c #2.70Here O Restricted Delivery Fee (Endorsement Required) . .2 — � M1 u•t --------------------------- Q� //++(� 3?IJ.K__l5?_b_--------------------------- ----------- ----- ----- Cl* State, ZIR+4 r-1 O Total Postage &Fees $ #6.49 _ .:I- C3�tree� nt o _ _.-- TQSePherQY--------- :apt No.;j ((// C1 orPOBoxNo. -- .IfG71i.-�?� rge,!----------------------- Cky, State, ZIP+4 klyn, 'fly. < - W '< - IT' Postage 4, IMP ru Certified Fee j . O OO Certified Fee $3.30! `, ri Restricted Delivery Fee Postj ma(e O C3(Endorsement Return Receipt Fee Required) #2.70 Here', 7: O Restricted Delivery Fee (Endorsent Required) em . .. _ .. Ln Total Postage & Fees $ #6.49/?may rR Total Postage & Fees $ #6.49 07/09/0# O M1 Street, ApE13o:; - " - orPOBoxN . P, Qi -- --------------------------- Q� //++(� 3?IJ.K__l5?_b_--------------------------- ----------- ----- ----- Cl* State, ZIR+4 A. . I V ) , n � n U n i Postage ?- r:l Certified Fee O OO Return Receipt Fee (Endorsement Required) r #2.70 ♦ Postmark] 9Here Restricted Delivery Fee ) (Endorsement Required) #D.OD 0 Ln} . .. _ .. r -i Total Postage & Fees $ #6.49/?may C3 sent To - C3Rull1----------------------- r— or PO Box No. S; ZP7 MY -,- A.4- Z4 R Return Receipt Fee Postma*,/" G (Endorsement Required) #2.70 ! Here C3 Re =d Delivery Fee 9 M (Endorsement Required) $0.00 c� Lrl C3 Total Postage &Fees $ O #6.49 07/09/2014 (ti or PO Box No. P n O .- --. -fV V ti Restrkted Delivery Fee l + O (Endorsement Required) .00 — . , ;; 1 in a r -i Total Postage & Fees $ #6.49 07/09/20 O Sent To O 3rr'eet,;apt o.; or PO Btaotxe-30 3or, ! Rll4e_6 P1Q1.-ROXJ/ city, state, -ZP4 ----- _.�O� ■ Complete ItOrns 1, 2, and 3. Also w4lete A, item 4 H ResMCtedDelNery Is desired. ■ Print your name and address ca.the reverse X A!!�� p Abet so that we can return the lard to you. ■ Attach this card to the back of the mailpiece, g by ( p Addrossee ; . Data of Dellwy or on the front If apace permits. 1. Article Addressed t D. le delivery eddrses'd 13 Yes Rei d GY/j lJu/1 a �(�61/) H YM, erMer deNw ��P M%� T s92 fro 4P S?o UmW Na�� Plaza o 0 3. "be Iwo .I A/Y, /ICY,cz�l CerMfled Mira p AAWMRMCI p*forII Cl din 13 hrousd Mea DOW. - -- 4. ReeWW Whwy? ( kft FOO 13 Yin s. Article Number 7014 0150 (perrsAr hom service /eta? — 0001 2901 7008 -i Pt3 Form 3811, February =4 Domestic Retum Receipt 1oae6 befit ■ Complete, hems 1, 2, and. 3. Aldo oon Mm 1plete m 4 If. Restribted Deanery is dasirad. ■ Print your name and addMw the ttyvaree so that we can return In (lard to you. ■ AM* this card to the boot( of the or on the front If apace permits` 1. AWe Addressed t(r Gl�irles Ops Ca& C -/o McAdillo) P, O, Rax a ss Easi- Ar;o NY, W a ? fia'Csegaed.Msa o" Mea eh p Rri�ew.d RWWFoetptfor1Mro WWW p_lrrsued MON p CAA. 4. Resbioted Deavery? (Odra Fief Cl lila 7014 0150 0001 2901 6988 H 2. ArMe Number MwwwftM service MW Ps Form 3811 Retum • CM h ime 1, 2, and 3. AMo comph" Ddvwy is desired. • Print yourriante and I "" , Ie an the reverse so that we can rsttbmthe"owd to you. ■ Attach this cod'to the beck cf the or on the f nt H space pwM tet I . Article Adi �R..d to: 7o sen ,b X301 " R«, d�;• P, o�Q.-x 9 S-Lk- t'd Y J 9 "-7- A. X B. p Aaft 0 D. a drNvery accuse dlaa.nHlom hem 1 ra If Y , eller deavery sddrsy below: p No as.1ft. Hype - Off Owftd MO 13 N Rsb,m Reoelpt for Merarsodbe 4 C.O.D. It . iteMd9Md DsWwyr mea Fest p Y8s s. ArMs Ntnrber (1►wm*rtvm in AM 7 014 0150 0001 2901 6957 Ps Fomr Ul 1, FdMMy 2W4 Donrwtlo Fletum Reoelpt 102596.02-AM1540 y t1 'x t TN '4 v a Submission Without a Cover Letter Sender: o de;�W Subject: �Aw-a L SCTM#: 1000 - A 3-1 ' �? - 3 L— 1 NV 4�3 • �o A a- 3 Date: ?1d311V D 1000 S 022.00 023. on B 01.00 . 03.00 L 002.005 037.000 i NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYB'rU 8002) CONSULT YOU LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of BETWEEN , in the year TREASURE ISLAND COVE, LLC., 14907 Main Road, East Marion, NY 11939 party of the first part, and DOMELUCA, LLC., Route 25, East Marion, NY 11939 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 lithe second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated The Southold Town Planning Board approved this lot line modification by resolution on August 4, 2014. BEING AND INTENDED TO BE THE PREMISES CONVEYED TO THE PARTY OF THE FIRST PART BY DEED DATED SEPTEMBER 9, 2013 AND RECORDED IN LIBER D00012749 PAGE 681. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied 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 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: TREASURE ISLAND COVE, LLC. By, • ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Title No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY /N00014" YOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 • kCKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: Dn the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 • Title Number HTA-3070-S As to tax lot 002.005 • Schedule A Description - continued Page 8 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov, at the northwesterly corner of the premises herein described , said point being 253.37 feet southerly along said land now or formerly of Joseph Berov from the southerly shore of Dam Pond; THENCE along other land of Whitehead, two (2) courses: (1) North 74 degrees 30 minutes 00 seconds East 150.00 feet; (2) South 25 degrees 53 minutes 10 seconds East 313.51 feet to land now or formerly of Joseph Berov; THENCE along said land four (4) courses: (1) North 84 degrees 54 minutes 20 seconds West, 35 feet; thence (2) North 66 degrees 00 minutes 00 seconds West, 140.90 feet; thence (3) North 46 degrees 00 minutes 00 seconds West, 127.88 feet; thence (4) North 15 degrees 30 minutes 00 seconds West, 96.33 feet to the point or place of BEGINNING. TOGETHER WITH a right of way 30 feet in width from the northwesterly corner of the premises about 950 feet southeasterly to Main Road. As to Tax Lot 037.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 9 BEGINNING at a point on the northerly shore of Dam Pond, at the southwesterly corner of land now or formerly of County of Suffolk and running westerly along said shore of Dam Pond, 45 feet; THENCE northwesterly along said shore of Dam Pond, North 15 degrees 30 minutes 00 seconds WEst 205.02 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet to said land now or formlery of the County of Suffolk; THENCE southeasterly along said land, South 15 dgrees 30 minutes 00 seconds East 202.30 feet to the point of BEGINNING. TOGETHER WITH an easernento�use oma dv_eway,Qarlcg area. and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property. TOGETHER WITH A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 61° 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 840 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance of 33.77' to a point THENCE S 84° 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 84° 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. • GRAPHIC SCALE F ene . a6 n • EXISTING AREA: O1000-23-1-2.3: 60.032 S.F. or 1.38 ACRES 1000-22-3-31: 13.285 S.F. or 0.99 ACRES TOTAL: 10J,311 S.F. or 2.31 ACRES 1000-23-1-2.5: 38,318 ST. or 0.88 ACRES B 1000-22-3-31 8,119 S.F. 0.20 ACRES TOTAL: 1 ,12 S. or 1. ES O1000-2]15 9.09; S.F. o, 0.85 ACRES L` 1000-122-3-36: 9.011 S.F. or 0.21 ACRES O1000-22-3-33'A151.210 S.F. a 3.11 ACRES 1000-22-3-36: 8,896 S.F. or 0.20 ACRES TOTAL: 212.283 S.F, or AV ACRES IS1AN0 COVE, uc gR�Fo A�•R / / 1.W9 RAF / �• I,o,9•.0 iR kk / IF i i i N/s `1 ,roscAR e6aov A. ,y`'a. J pd898.OQ — 1� ROAD MA1N5 a. zs) D 1000 S 022.00 023.0() B 01.00. 03.00 L 002.006 033.000 036.000 NY 005 - Bargainland Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002) CONSULT YOUIR LAWYER BEroRE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of BETWEEN , in the year DOMELUCA, LLC., Route 25, East Marion, NY 11939. party of the first part, and TREASURE ISLAND COVE, LLC., 14907 Main Road. East Marion, NY 11939. l,arty of the second part, WITNESSETH, that the party of the first part, in consideration of TeDollars and other valuable consideration paid by the Party of the second part, does hereby�� grant and release unto the party o£�tl2e 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 imprgvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated The Southold Town Planning Board approvedthis lot line modification by resolution on August 4, 2014. BEING AND INTENDED TO BE THE PREMISES CONVEYD TO THE PARTY OF THE FIRST PART BY DEED DATED SEPTEMBER 9, 2013 AND RECRDED IN LIBER D00012749 PAGE 681. TO GETHER with all right, title and interest, if any, of the party of thef' st part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER wi i the appurtenances and all the estate and rights of the party of the fust part in and to said premises; TO HAVE AND TO H second part, the heirs or successors and assigns of the patty of the secor part forever.Lb the premises herein granted unto the party of the AND the party of the first part covenants that the party of the first pa as not done or suffered anything whereby the said Premises have been incumbered in any way whatevdr, except as afores d. AND the party of the first part, in compliance with Section 13 of the L' Law, covenants that the.party of the first part will receive the consideration for this conveyance and will hold the right to r `�erve such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will ab] the same first to the a improvement before using an ISP, y payment of the cost of the g y part of the total of the same for any oche purpose. The word "party" shall be construed as if it read "parties" whenever thsense of this indenture so requires. IN WITNESS WHEREOF, the party of the first -part has duly execut6i this deed the day and year first above written. IN PRESENCE ori: DOMELUCA, LLC. By, • ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared > the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Title No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY /A" YOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 L� ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 Schedule A Description - continued Title Number HTA-3070-S As to tax lot 002.006 Page 3 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly line of Main Road at the southeasterly corner of land now or formerly of Joseph Berov; and RUNNING THENCE along said land two courses: 1) North 61 degrees 28 minutes West 124.39 feet; thence 2) North 84 degrees 54 minutes 20 seconds West 302.58 feet to other land of party of the first part; THENCE along said land three courses: 1) North 25 degrees 53 minutes 10 seconds West 313.51 feet; thence 2) North 74 degrees 30 minutes East 27.76 feet; thence 3) South 77 degrees 25 minutes 40 seconds East 170.00 feet to the northwesterly corner of land of Charles Campbell; THENCE along said land two courses: 1) South 15 degrees 30 minutes East 243.00 feet; thence 2) South 84 degrees 54 minutes 20 seconds East 189.95 feet to the westerly line of a 30 foot right of way; THENCE South 61 degrees 28 minutes East 151.90 feet to the northerly line of Main Road; THENCE southwesterly along said line of Main Road on a curve to the left having a radius of 2,898 feet, a distance of 36.05 feet to the point of BEGINNING. Subject to a right of way 28.69 feet in width over the southwesterly portion of the Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 4 premises from Main Road northwesterly about 340 feet to the southwesterly corner of land of Campbell, and 30 feet in width along the westerly line of said land of Campbell. As to Tax Lot 036.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond, 45 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds West 207.74 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along land of Whitehead South 15 degrees 30 minutes 00 seconds EAst 205.02 feet to the point of BEGINNING. As to Tax Lot 033.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, shown as Dam Pond on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, comprising an area shown on the Suffolk County Tax Map as District 1000, Section 022.00, Block 03.00, Lot 033.000 and bounded and described as follows: BEGINNING at a point on the southerly shore of Dam Pond, sadi point being Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 5 where the northeasterly corner of land now or formerly of Joseph Berov intersects said southerly shoreline; RUNNING THENCE North 15 degrees 30 minutes 00 seconds West 535.40 feet; RUNNING THENCE South 88 degrees 49 minutes 15 seconds East 342.15 feet; RUNNING THENCE South 15 degrees 30 minutes 00 seconds East 465.91 feet; RUNNING THENCE the following (10) courses and distances along the southerly shoreline of Dam Pond: 1) North 89 degrees 01 minutes 59 seconds West 131.39 feet; 2) North 89 degrees 01 minutes 59 seconds West 14.50 feet; 3) North 53 degrees 27 minutes 43 seconds West 22.00 feet; 4) North 28 degrees 30 minutes 11 seconds West 37.48 feet; 5) North 18 degrees 49 minutes 31 seconds West 69.55 feet; 6) South 01 degree 55 minutes 24 seconds West 40.25 feet; 7) South 15 degrees 05 minutes 16 seconds West 28.85 feet; 8) South 39 degrees 16 minutes 48 seconds West 37.51 feet; 9) South 66 degrees 47 minutes 00 seconds West 50.21 feet; 10) South 35 degrees 29 minutes 32 seconds West 70.42 feet to the point or place of BEGINNING. SUBJECT TO an easement for use of a driveway, parking area and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property. SUBJECT TO A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 61' 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 84° 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance of 33.77' to a point THENCE S 84° 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 840 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. r r r r D r r r r r r?•�,y SOUND � J lira laK eolmD.mEs 10'b• r r r r I• Aa COrKIDpr am f.lOr6kRe Mb, r ^� atRl rrpR R.,U I.>[ , ,• ASE.R .Erw i © Oq � T r4 Te• r .--•-� r r ,--� r r r r r r r — — r r r r r r — r r r r r r r r r r r r r r r r r r r r r r — — r r ` — r r r r r r r r r r r r r r r r r r r r r r r r r r r r r r r r r r rr r r r r — r r r r — ._-+ r r r �— r :g— r r — r r r — r r r r r � rr r.DAMPONDr—'--- �— r r r rx r —� r r r .—� •,2,2,2,2 r '� , � r .---� r .—F y� YJ r r r — r r r. r C31571RO AREA r r r r r r r — r r .—' .—' - r 1000 -IJ -1-j. J: 60.032 S.f, w I.3e ACRES O �� �� �, �� �� �� �,. �� �� ^� �. r� �•� — r r r — r r' r r r r r r �, �, 1000 -33 -JAL: �j83 SI, w 2.37 ACRES >Oql: 107.71) S.F. or t.J> ACRES r r — r r r r r rRE— r — — r r i ® 1000-23-1-3.3: 381718 S.f w 0.88 ACRES � r r—� �� r r r� i r r r r r 1000-33-3-37: 0.776 S.F..0.20 ACRES r--' r � 1°TAI:.�oor• 1. if r r r �� r .4—.•(� �� r r r r —• .--� r r r 4 ` $ r r r r r r r r O 1000 -I] -I-1.1: 014 J>.S.F.. w 0.23 ACRES r r r. 1000 -IT 6.011 S. f, or ACRES WWES �p TOiµ: 16.111 SY 106 TOM 1000 -TS -1-1.6: 32117 S.I. w 1.30 ACRES O 10IOW-23-33: S.f. w 020 ACRES — � — � ��yrGGw, � — IOW -22-3-m: -33 8.866 S.F. w 0.30 ACRES : alto MM: 212.283 S.f. w 1.80 ACRES .-� r er1>•oD"e � a r wl a.m art 9A�_ M,• ee PROPOS[0 MfA: 00,1[ tVCA LLC loo°-tJ-1-zJ I I / : , i -.. Rf• _-)-�. . A & J - 3 -J -J1 1- 23 -za �- �IUR, �! ioao-a-J-Je fOT4: 313.600 SF. or ).2{ ACRES ^• „ q} - PROPOSED AREA: iRWURC 13lAMD COVE, UC _ 4a S+ ;":2-r-2.5 OdE© 1000-33-1-21 fOfAL: 63.338 S.f. or T. 11 ACRES 11 Ar[M e[Mv Q. Ifu 8 w• 6��' I..D r/r © ruoaAwl 8 � ♦4n \ wan wax.o .wu _ r - 1,44f `. �.( uvro rN -_ -----------"_ _ -- • 1 ,osra eErov •� '>, Q iS � ./r L- — — — .aR .wa r., �• I D,aIFE: c4r.n. x�..-d:.�'.: SS's •' ,Y q � � ``-'"-. Nst .. Qf• GRAPHIC SCALE aeb?°y D• Nr' `� �• Ir rRtF Mrliaa��� I..RD R� ` p.R4: RPA my IAa, OOs+R Ara p F.Iiaa Awm .x01r DRpt .p$(fM eE.ov �i. ` J f Y1 ��„ Ara M1[r R . rIRA.RI O aN w rR,x. IRIr rnR 3txa pleb w M RRin' iae wa�as awr. n nvo r> ra cwr w ui..i aol°:adr:.aa...a una .e.aro. �� raiv, w a .�.n•m s re 1RAw, w.a.x R,wm w rer w.rw.ru. �i error w mri•�PRr •uw rww r.6x M Ra•rn un a u .wr .a 1•r . s.aR,l.l.elr :u. er RarRR .R..a m�''�as .mn°w rrsran a .ve ewr a.elown rm � �1 `� ..�... _. .� :oma a..�.ur ra..11.�..� an a u°ruf�al•�.1�.owcwr m M u. FSepe.OQ o: oEYA•[D RAw2.n CERFMD t0 1Rasua m.ru Ca.0 LLC: [i3OAD DID r6wevc rai101Yt Rr1E .aUR.ROE COalln: E #11792 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) 11 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 24th day of July, 2014. Sworn to before me this a q Principal Clerk day of 2014. U. USINA�VOLINSVI NOTARY PUBLIC -STATE OF NEW YORK No -01V06105050 Qualified In Suffolk County My Commission Expires februory 26, 2016 • • MAILING ADDRESS: PLANNING BOARD MEMBERS k SO(/r Old P.O. Box 11 79 NY 111 971 Southold, DONALD J. WILCENSHI �p� Chair OFFICE LOCATION: WILLIAM J. CREMERS GTown Hall Annex PIERCE RAFFERTY 54375 State Route 25 & Youngs Ave.) JAMES H. RICH III ���, (cor. Main Rd. MARTIN H. SIDOR �'QUi�I l , �� Southold, NY Telephone: 631 765-1938 w ww.southoldtownny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 4th day of August, 2014 on the question of the following: 6:01 p.m. Proposed Lot Line Change for Treasure Island Cove, LLC & Domeluca, LLC, located at 14909 NYS Rt. 25, on the n/s/o NYS Rt. 25, East Marion, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-23-1-2.3 thru 23-1-2.6 & 22-3-33 thru 22-3-37 6:02 p.m. Proposed Standard Subdivision for the Estate of Joyce Skwara, located at 3720 Wells Road, approximately 3,592' s/o the Main Road in Peconic, Town of Southold, County of Suffolk, State of New York. SCTM#1000-86-1-14 6:03 p.m. Proposed Site Plan for Showalter Farms, LLC, located at 18625 Main Road, ±1,190' w/o Elijah's Lane, Mattituck, Town of Southold, County of Suffolk, State of New York. SCTM#1000-108-4-1.4 Dated: 7/11/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, JULY 24, 2014 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times Kalin, Carol From: Cerria Torres <ctorres@timesreview.com> Sent: Friday, July 11, 2014 2:50 PM To: Kalin, Carol Subject: Re: Legal Ad for July 24th Suffolk Times Importance: High Carol, The notice is scheduled for publication in the 07/24/14 issue of the Suffolk Times. Have a great weekend! Cerria Torres Display Ad Coordinator Times Review Media Group 7785 Main Road, PO Box 1500 Mattituck, NY 11952 (631) 298-3200 xt 230 timesreview.com From: <Kalin>, Carol <Carol.Kalin@town.southold.ny.us> Date: Friday, July 11, 2014 2:04 PM To: Times Review <legals@timesreview.com> Subject: Legal Ad for July 24th Suffolk Times Please print the attached legal ad for the August 4, 2014 Planning Board Public Hearings regarding the Treasure Island Cove & Domeluca Lot Line Change, the Skwara Standard Subdivision and the Showalter Farms Site Plan in the 7124114 edition of the Suffolk Times. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Carol Kalin 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 631/765-6640 fax • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR • PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 www.southoldtow-xmy.gov NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 4th day of August, 2014 on the question of the following: 6:01 p.m. Proposed Lot Line Change for Treasure Island Cove, LLC & Domeluca, LLC, located at 14909 NYS Rt. 25, on the n/s/o NYS Rt. 25, East Marion, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-23-1-2.3 thru 23-1-2.6 & 22-3-33 thru 22-3-37 6:02 p.m. Proposed *Standard Subdivision for the Estate of Joyce Skwara, located at 3720 Wells Road, approximately 3,592' s/o the Main Road in Peconic, Town of Southold, County of Suffolk, State of New York. SCTM#1000-86-1-14 6:03 p.m. Proposed Site Plan for Showalter Farms, LLC, located at 18625 Main Road, ±1,190' w/o Elijah's Lane, Mattituck, Town of Southold, County of Suffolk, State of New York. SCTM#1000-108-4-1.4 Dated: 7/11/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman 0 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 11th day of July, 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 8/4/14 Regular Meeting: 6:01 p.m. Public Hearing for the proposed Lot Line Change for Treasure Island Cove, LLC & Domeluca, LLC, SCTM#1000-23-1-2.3 thru 23-1-2.6 & 22-3- 33 thru 22-3-37 6:02 p.m. Public Hearing for the proposed Standard Subdivision for the Estate of Joyce Skwara, SCTM#1000-68-1-14 6:03 p.m. Public Hearing for the proposed Site Plan for Showalter Farms, LLC, SCTM#1000-108-4-1.4 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this lt� day of 4a( , 2014. MELANIE DOROSKI NOTARY PUBLIC, State of New York No -01D04634870 Qualified in Suffolk County Commission Expires September 30, • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR July 8, 2014 E PLANNING BOARD OFFICE TOWN OF SOUTHOLD David Jannuzzi, Esq. P.O. Box 1672, 13235 Main Road Mattituck, NY 11952 MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov Re: Set Hearing - Proposed Lot Line Modification for Treasure Island Cove, LLC/Domeluca, LLC Located on the north side of NYS Route 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, July 7, 2014: WHEREAS, this proposed Lot Line Modification transfers 1.38 acres from SCTM#1000- 23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in the R-80 Zoning District; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, August 4, 2014 at 6:01 p.m. for a Public Hearing upon the map entitled "Map of Property Unification of Dome Luca LLC/Treasure Island Cove LLC", prepared by Kenneth M. Woychuk, PLLC, dated December 19, 2013 and last revised April 20, 2014. 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 along with the certified Friday, August 1st. The sign and the post need to be returned to the Planni Board Office after the public hearing is closed. u • Treasure Island, LLC Page Two July 8, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly your, ,' z -� L)aQ Donald J. Wilcenski Chairman Encls. • • Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a Lot Line Change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-23-1-2.3 thru 23-1-2.6 & 22-3-33 thru 22-3-37; 3. That the property which is the subject of this application is located in the R-80 Zoning District; 4. That the application is to transfer 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfer 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres. The property is located at 14909 NYS Route 25, on the north side of NYS Route 25, East Marion; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd Fl., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet: 1. Go to the Town of Southold website www.southoldtownny.gov; 2. Click on Laser Fiche 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, August 4, 2014 at 6:01 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in The Suffolk Times, published in the Town of Southold; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Domeluca, LLC & Treasure Island Cove, LLC Date: 7/9/14 • 0 Adiacent Property Owners for Treasure Island SCTM# 1000-23-1-2.3 thru 2.6 and 1000-23-3-33 thru 37 1000-23-1-1 1000-23-1-2.7 1000-23-1-3.1 1000-23-1-15 1000-23-1-21 1000-22-3-23.2 1000-22-3-24.1 1000-22-3-38 VJ M N 356 383- V -01"G �� a3plol � C / 3COA(t) - =�= THE DARK DEAST MARION / PARK DISTRICT '� 26 M.D. 60 P.D.5 F.D. L.D. 40 J \jt ti too ,,OoFt ' + a 32 7 ay j: pn 3.3 is a0 2.7 W 34A j Mo, to j= w W �IFOR PCL N0. SEE SEG NO. 022-03-@41 A / 1 N 356.352 L PMagaal6 6 MkN M a. "" 6-.N. --____ :."°. m - -."- - «...°I.^ - - - N - - —;�,,N <°F« � ""E` NOTICE uxu, . COUNTY OF SUFFOLK © K E 6e.rasl.kk,wk. n.aww ... °:,:ea. --P— R ? E 130 (P` —�— t21) tea,. O w — ue,Ivtr,. -- -- SO,00, 2 SSR ,roAn NwNTENANCE, ALTERATON. WE OR �",, Real Property Tax Service Agency Y E _Oi,FielikM'r A', 17`L'ji Snkn/Sbn "�^-•- '�" 4oM °ysnsn m raegLa,. OISTRIBUT,ON OFANY PORTION OF TIE w 41 waTER W County GMor RlverMad, N Y 11901 WNON4,lit --L-- AmY"Ms pniGlir--� Lir S FO-COUNTYT"~ISPRONI5 E0 O Peae,4 23 pN Araa 12./A(6).r12.1A is•�:• -- iaA Oaks lti --P-- Yw.w.Ie°f.w Lint--YwV-- MluuxcE�c Msf81M1ER N ,avuse VMTMOUT WaTTEN PEANNSSN)ti OF THE 100 ° SC111.E w FEET goo A 022 4eoee.d� 12.1 A1c1 V'� —�--- 3,r,O.`Ieaw. --,:-- REAL PROPERTY TAX SERVICE AGENCY Z P oli TC*+OF SOUTHOLD VILLAGE OF 132 016TRICT NO Iwo CONVERS,ON DATE: .1°.2°,2 SECTION NO 23 PROPERTY MAP • v r (YJ N 359,882 wr N 359 892 vi N L nonm.."ww NOTICE COUNTY OF SUFFOLK © K �>o TOM OF SOUTHOLD SECTION NO E oaro.mn"now. -�- aWYYen iuWYl9. ra (21) r..owaw --F-- er. Draw --"-- NEMIMIIIEFQ10FNq unroca: """ Y G 2 IMw o"CE.ALTERATIOK E OR Real Property Tax Service Agency E Niw,n taw ------_ MlOnwr. v vwwa.w --M-- N KT araw -- -- rae 26 �rtpwV� n 016tRI8U110N OFANYMRNONOFTW Cm.ty CKMr IUvarhmd N Y 11901 Oat Oaa NLLAGE OF �� N _ , e w uo" "1ve sUFFOIKCONMYTl1% M FRa98rtEO S aeuE IN FEET. NI 0 FarrwKG7«t2.IN w --- Fw oaaw --.-- arrow--wv-- nmannix vwmrw+E" WTNOUf wi1TTFN VE1Nns8�on OF THE ago 0 1W rp A yp av '� OI"TRiGT No 1000 �.�.` .�... ...•... ______ .._a.r... --._ _ ..atvwm� 11F.0 wroFFxrr r""aFxacawoErer. P PROPERTY NIAP • r� u • 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., 8/1/14 Re: Proposed Lot Line Change for Treasure Island Cove, LLC/Domeluca, LLC SCTM#s: 1000-23-1-2.3 thru 23-1-2.6 & 22-3-33 thru 22-3-37 Date of Hearing: Monday, August 4, 2014, 6:01 p.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-20031 Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. The reviewing board or commission shall cause a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. Applicant or petitioner responsibility for posting and mailing notice. An application or petition, initiated, proposed or requested by an applicant or petitioner, other than a Town board or commission, shall also be subject to additional notice requirements set forth below: (1) The applicant or petitioner is required to erect the sign provided by the Town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing. The applicant, petitioner or his/her agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. (2) The applicant or petitioner is required to send notice to the owners of record of every property which abuts and every property which is across from any public or private street from the property included in the application or petition. Such notice shall be made by certified mail, return receipt requested, posted at least seven days prior to the date of the initial public hearing on the application or petition and addressed to the owners at the addresses listed for them on the local assessment roll. The notice shall include description of the street location and area of the subject property, nature of relief or approval involved, and date, time and place of hearing. The applicant, petitioner or agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. TREASURE ISLAND COVE, LLC & DOMELUCA, LLC SOT LINE CHANGE FOR TREASURE ISLAND COVE, LLC & DOMELUCA, LLC 1000- 23-1-2.3 thru 23-1-2.6 8 22-3-33 thru 22-3-37 Proposal to transfer 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfer 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease 4yom 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres. MONDAY -AUGUST 4, 2014 - 6:01 P.M. Submission Without a Cover Letter Sender: i v & Subject: SCTM#: 1000 - R `a - 3 - '3-3 - 'At v Date: -71 ( � OA Comments: -J �'� 'S ar\6 S hb(-t 6 V k �-On M eNtds EC JUL 01 2014 Southoiu01Wil Planning Board PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR June 23, 2014 David Jannuzzi, Esq. 13235 Main Road Mattituck, NY 11952 • ,* pF SO!/j�o � o ��Ol • �Q y40UNT`111 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov Re: Proposed Lot Line Modification for Treasure Island Cove, LLC/Domeluca, LLC Located on the north side of S.R. 25, East Marion SCTM#1000-22-3-33 thru 37 and 1000-23-1-2.1 thru 2.6 Zoning District: R-80 Dear Mr. Jannuzzi: The Southold Town Planning Board reviewed the above -referenced application at their June 16, 2014 Work Session and have found the application incomplete with the following items to be submitted immediately: 1. 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. 2. A Short Environmental Assessment Form. 3. All Certificates of Occupancy for the property. 4. Submit (if any) Covenants and Restrictions or easements placed on the property. 5. Remove all proposed structures shown on the Lot Line Modification Map. The Planning Board has also agreed to set the hearing for the August 4th Public Meeting. Please call with any questions. Very truly yours, sdo� Alyxandra Sabatino Planner kit Submission Without a Cover Letter Sender: L -)D -Q' c\ J CkA n u zZ k Subject: TCeaz-s v'-- 1 S �cv-\ 8, LLC SCTM#: 1000 - a 3 - l - J. 3 1.,\ r V �D.- CP Date: (P 11-7 f ( 4 Comments: e Cb '(0r `'1c5e �r Town of Southold Annex P.O. Box 1179 54375 Main Road Southold, New York 11971 7/5/2012 CERTIFICATE OF OCCUPANCY No: 35797 Date: 7/5/2012 THIS CERTIFIES that the building ALTERATION Location of Property: 14909 Route 25, East Marion, _ SCTM #: 473889 Sec/Block/Lot: 23.-1-2.3 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this of6ced dated 6/11/2012 pursuant to which Building Permit No. 37307 dated 6/19/2012 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: "as built" second floor alterations to two bathrooms in an existing one family dwelling as anvlied for. The certificate is issued to Norman & Marjorie Whitehead III (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED 6/29/12 37307 6/14/12 Mike Jacoby Q'- -;77 -, / utholized Signature • No: Z-30866 FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY THIS CERTIFIES that the building ALTERATION Date: 04/19/05 Location of Property: 14909 MAIN RD EM/ORIENT (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 23 Block 1 Lot 2.3 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated APRIL 28, 2003 pursuant to which Building Permit No. 29396-Z dated MAY 19, 2003 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 ALTERATION OF AN ENCLOSED PORCH ON AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to NORMAN WHITEHEAD (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 1187997 01/02/04 PLUMBERS CERTIFICATION DATED Rev. 1/81 N/A .- �- �- /-4� A iz Sig ature • FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No: Z-29021 THIS CERTIFIES that the building ADDITION Date: 10/28/02 Location of Property: 14909 MAIN RD EM/ORIENT (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 23 Block 1 Lot 2.3 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated FEBRUARY 28, 2001 pursuant to which Building Permit No. 27130-Z dated MARCH 9, 2001 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 ADDITION TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to NORMAN WHITEHEAD (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 1081598 10/28/02 PLUMBERS CERTIFICATION DATED Rev. 1/81 10/10/02 MIKE JACOBI PLUMBING FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY No 5-25132 Date JULY 11, 1997 THIS CERTIFIES that the building ALTERATION Location of Property 14909 MAIN ROAD EAST MARION, N.Y. House No. Street Hamlet County Tax Map No. 1000 Section 23 Block 1 Lot 2.3 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated_ MAY 8, 1996 _pursuant to which Building Permit No. 23473-S dated MAY 31, 1996 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 ALTERATION TO EXISTING ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to NORMAN H. WHITEHEAD (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N-406248-12/18/96/ & H-55669 - 6/16/97 PLUMBERS CERTIFICATION DATED JULY 10, 1997-14IKE JACOBI PLUMBING & HEAT. BuiloAg fins-peAqr Rev. 1/81 FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY No Z-24292 Date APRIL 17, 1996 THIS CERTIFIES that the building ONE FAMILY DWELLING Location of Property 14909 MAIN ROAD EAST MARION NY House No. Street Hamlet County Tax Map No. 1000 Section 23 Block 1 Lot 2.3 Subdivision Filed Map No. Lot No. conforms substantially to the Requirements for a One Family Dwelling built Prior to: APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z-24292 dated APRIL 17, 1996 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 A ONE FAMILY DWELLING* The certificate is issued to MARY R. G. WHITESBAD (owner) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A UNDERWRITERS CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTACHED INSPECTION REPORT. Building Rev. 1/81 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, June 16, 2014 4:00 p.m. Southold Town Meeting Hall Applications: Project name: Harold R. Reeve & Sons, Inc. SCTM#:T 1000-140-1-6 Location: 1605 Wickham Avenue, Mattituck j Description: This proposal is for a standard subdivision of a 5.1 -acre split -zoned parcel into r 4 lots where Lot 1 equals 1 acre inclusive of 0.1 acres of unbuildable land, Lot 1 2 equals 1 acre inclusive of 0.1 acres of unbuildable land, Lot 3 equals 1 acre inclusive of 0.04 acres of unbuildable land located in the R-40 Zoning District I Status: Action: and Lot 4 equals 1.8 acres located in both the R-40 and B Zoning Districts. A Attachments: ; 0.3 acre proposed private road --Creek View Lane --is located on the northeast j side of the subdivision off of Wickham Avenue. This proposal includes a Change of Zone Application where the zoning on Lot ................ _._........_..............-----....... ............_.._._.........._......_.....__._..........- 4 is proposed to change from the R-40 and B Zoning Districts to the LB Zoning Status: ..............................._..._......__............................................................................_......................................P........... District. Status: Pending Action: Discussion regardinChange of Zone request. Attachments: Staff Report Project name: Beninati, Lee & Marie SCTM#: 1000-74-3-15 Location: 3070 Peconic Lane, on the east side of Peconic Lane and on the south side of C.R. 48, Peconic Description: This proposal is for a Standard Subdivision of a 2.01 acre parcel where in Description: 11999 the Zoning Board of Appeals granted an area variance to allow for this parcel to be subdivided into two lots where Lot 1 equals 0.71 acres Status: Action: and Lot 2 equals 1.30 acres, located in the RO Zoning District. -New Application _ Review for completeness...............—._..—__._._.._.._._....._....__—__—__._..—._._.__—..._—..______.—..—... Attachments: ; Staff Report ,_._.. — -- ...__—.... Project name: _..__._.._......_._._..----................_....__..._...._........................._.._.............._._......._.__...-........ —.. ..__ --- E Treasure Island Cove, LLC & I SCTM#: 1000-23-1-2.3 thru 23-1- ; Domeluca, LLC i 2.6 & 22-3-33 thru 22-3- 37 --..__.._........ _........................._........._................._.............----...........-`---- - - -..� _...__.................__....._...... _ Location, 14909 Route 25, on the north side of NYS Rt. 25, East Marion j Description: This proposed Lot Line Modification transfers 1.38 acres from SCTM#1000-23-1-2.3 to SCTM#1000-23-1-2.5 and transfers 0.85 acres from SCTM#1000-23-1-2.4 to SCTM#1000-23-1-2.6. Lot 2.3 will decrease in size from 1.38 acres to 0.00 acres, Lot 2.5 will increase from 0.88 acres to 2.26 acres, Lot 2.4 will decrease from 0.85 acres to 0.00 acres and Lot 2.6 will increase from 1.20 acres to 2.05 acres located in ................ _._........_..............-----....... ............_.._._.........._......_.....__._..........- the R-80 Zonin District ..........._........_._._......................__g.........._..........................._........................................... ... _............. _........ _....... _.—.......... _............................. _....... .... ..._............... ....... ... _.--.............................................................. ........... Status: ..............................._..._......__............................................................................_......................................P........... New Application ........................... ................................ ............... ............. ..._................. ............................ ........... .. _ .... ...... ................................... Action: Review for completeness............................._.........................................................._..................._......................_......................................._............................_.... _.... ........._.........................._...................................................._................._....._...._._..................................................................... Attachments ......... _...... . Staff Report .......... ............. .... ........ ............. ............... ........... _.................... ...................... ....................................... ................ ­­­ .. Project na e: j Cutcho ue Business Cent SCTM#- ; 1000-83-3-4.6 Location: 12820 Oregon Road, C_ut ogue _ Description: 'on of a 6.10 acre parcel ' to five ;This proposal is a Stan rd Subdi-6w, Descri lots where Lot 1 equ s 1.29 acres, Lo equals 0.92 acre , of 3 equals j Status: 7 acres, Lot 4 uals 0.92 acres, an of 5 equals 1. acres, located I int LI Zonin istrict. E Status: ! Condi ' nal etch Approval Action: Review N#ed plat and Preliminary Road & Dra a e Plan. -J Attachments: Staff Rejkk, P ect name: Cu o ue Bu 'ness Center j SC —#1000-83 -4.6 — Loca ' n: ` 12t20 Oregon Ro d, Cutchogue _ This prop sed si plan is to convert anXe2,187 sq. ft. single family dwelling to cl de two one -bedroom aunits at 600 sq. ft. each and an 850 ft. office. Twelve parkinare proposed in the HB Zoning Dis ict. Descri osed su ivision, this amended it, pla ss An conjunction with t%anxistingwith proposed to include 1 , 72 sq. ft. multi -use wareh 130 arkin stalls incAD on 1.3 acres in the LI Zoninstrict. V Status: Pending Attac ents: Action: Review revised Site Plan. -- — Attachm ts: taff Re off_ _ Status: FA a Pro' ct Name: Go 'ns, William CTM#: 1090-114-11-9.1 L ation: 13200"Route 25, M6ttituck /EJ— escription: _ This prop sed si plan is to convert anXe2,187 sq. ft. single family dwelling to cl de two one -bedroom aunits at 600 sq. ft. each and an 850 ft. office. Twelve parkinare proposed in the HB Zoning Dis ict. St tus: Pending Acti n: Revie revised Site IQ4an. Attac ents: Staff a ort -- 0 Project n e: G een ort Harbor Brewe ;SCTM#: SCTM#1 0 5-1-14 Location: 2155 Main Road/,100 Description: This proposed ampla is for the renovation thre (3) existing jbuildings--formerlealers ip--into amicro-b wery. B 'dings 1& 2 total ±13,000 sq. in a mi o -brewery pr duction facili Building 3 2,560 sq. ft. witq. ft. addit n and co tains a tasting ro m and pub; Buildin 1,200 sq. equi ment storage buildin all on L.2.8 acres in the eneral Business (B) Zo District. Status: Pend g _ _... -........... ......... _.................. ........ _............ _...._................. _.... _................. ...- — - ...--- __...........- Action: Revie efer Is. Attachments: Staff Re -------..._.—_._........ Protect name__......._ ............ _._......__..... _......... .__._........... ......... _.__.... _................... ................. .._.......... .................. _.... ....................... ................. ..... ._._............ ............._.......... _._........... _.._...... _.......... _.... _..-----...._.._..... _................. ....... _............... orp.�...................._........_ ; TM#: 1000- -5-59.4 ....................._Cablev'...!°......_...S.pstems.._....... Location: 4738 NYS t. 25, ±580' s/w/o ertson La. & NYS R 25, Greenport ---...._.......__..__.........._.__..__.......---- Description: ..................._..--._..............._........_.._...........-.........._............._............................__......................................_..........................._...._..............._............._......._.._...._.....__......._.. -- - ........__......_.._... - - - ......__.._..._.__.._..._; Thi site plan is or the propose construction of a 1,200 s . ft. building to h se cable switc 'ng and tra mission equipment on 4 ac s in the _._........... fight Industrial Zoni Dist ' t. _.... ______..._._......................._. Status: _. _......... p ..............._......... ........... ........................................ _...................... .............. ................... ....................... _...._.........._........_.......,.......... _........... ....................... _....... Ex fired Action: ................... .: Review request for Exten 'on of Approval. Attachments: Staff Report 0 D 1000 S 022.00 023.on B 01.00 . 03.00 L 002.005 037.000 j NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 8002) CONSULT YOL R LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 1st day of May BETWEEN , in the year 2014 TREASURE ISLAND COVE, LLC., 14907 Main Road, East Marion, NY 11939 party of the first part, and DOMELUCA, LLC., Route 25, East Marion, NY 11939 party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and'other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated BEING AND INTENDED TO BE THE PREMISES CONVEYED TO THE PARTY OF THE FIRST PART BY DEED DATED SEPTEMBER 9, 2013 AND RECORDED IN LIBER D00012749 PAGE 681. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: TREASURE ISLAND COVE, LLC. By, 9 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared , the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof), that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Title No. Bargain and Sale Deed With Covenants me] DISTRIBUTED BY /N/*^ YOUR TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8485) FAX: 800 -FAX -9396 • ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: '(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 0 • Schedule A Description - continued Title Number 14TA-3070-S As to tax lot 002.005 Page 8 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov, at the northwesterly corner of the premises herein described , said point being 253.37 feet southerly along said land now or formerly of Joseph Berov from the southerly shore of Dam Pond; THENCE along other land of Whitehead, two (2) courses: (1) North 74 degrees 30 minutes 00 seconds East 150.00 feet; (2) South 25 degrees 53 minutes 10 seconds East 313.51 feet to land now or formerly of Joseph Berov; THENCE along said land four (4) courses: (1) North 84 degrees 54 minutes 20 seconds West, 35 feet; thence (2) North 66 degrees 00 minutes 00 seconds West, 140.90 feet; thence (3) North 46 degrees 00 minutes 00 seconds West, 127.88 feet; thence (4) North 15 degrees 30 minutes 00 seconds West, 96.33 feet to the point or place of BEGINNING. TOGETHER WITH a right of way 30 feet in width from the northwesterly corner of the premises about 950 feet southeasterly to Main Road. As to Tax Lot 037.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: Continued On Next Page • 0 TOGETHER WITH an easement for use of a driveway, parking area and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property. TOGETHER WITH A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 610 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 840 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 25° 53' 10" W along said property line a distance of 33.77' to a point THENCE S 84° 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 84° 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. Schedule A Description - continued Title Number HTA-3070-S Page 9 BEGINNING at a point on the northerly shore of Dam Pond, at the southwesterly corner of land now or formerly of County of Suffolk and running westerly along said shore of Dam Pond, 45 feet; THENCE northwesterly along said shore of Dam Pond, North 15 degrees 30 minutes 00 seconds WEst 205.02 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet to said land now or formlery of the County of Suffolk; THENCE southeasterly along said land, South 15 dgrees 30 minutes 00 seconds East 202.30 feet to the point of BEGINNING. D 1000 S 023.00 B 01.00 03.00 L 002.006 033.000 036.000 • • :ONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 1st day of May BETWEEN DOMELUCA, LLC., Route 25, East Marion, NY 11939 party of the first part, and TREASURE ISLAND COVE, LLC., 14907 Main Road, East Marion, NY 11939 2014 party of the second part, WITNESSETH, that the party of the first part, in consideration of 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 of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE ATTACHED SCHEDULE A MADE A PART HEREOF BEING AND INTENDED TO BE THE SAME PREMISES CONVEYED TO THE PARTY OF THE FIRST PART BY DEED DATED SEPTEMBER 9, 2014 AND RECORDED IN LIBER D00012749 PAGE 680 OF THE CLERK OF SUFFOLK COUNTY, NY. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such 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" when ever 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: TREASURE ISLAND COVE, LLC. Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantors Acts- Uniform Acknowledgment Form 3290 ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year , before me, the undersigned, a Notary Public in and for said State, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number if any, thereof); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto Bargain and Sale Deed With Covenants Title No. DISTRIBUTED BY YOUR 'TITLE EXPERTS The Judicial Title Insurance Agency LLC 800 -281 -TITLE (8486) FAX: 800 -FAX -9396 • ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE State of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE *State of , County of ss: *(Or insert District of Columbia, Territory, Possession or Foreign County) On the day of in the year before me, the undersigned personally appeared Personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual make such appearance before the undersigned in the (add the city or political subdivision and the state or country or other place the acknowledgement was taken). SECTION: 1000 BLOCK: 022.000 + 023. LOT: COUNTY OR TOWN: RETURN BY MAIL TO: Law Office of David Jude Jannuzzi 13235 Main Road, P.O. Box 1672 Mattituck, NY 11952 Schedule A Description - continued Title Number HTA-3070-S As to tax lot 002.006 Page 3 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly line of Main Road at the southeasterly corner of land now or formerly of Joseph Berov; and RUNNING THENCE along said land two courses: 1) North 61 degrees 28 minutes West 124.39 feet; thence 2) North 84 degrees 54 minutes 20 seconds West 302.58 feet to other land of party of the first part; THENCE along said land three courses: 1) North 25 degrees 53 minutes 10 seconds West 313.51 feet; thence 2) North 74 degrees 30 minutes East 27.76 feet; thence 3) South 77 degrees 25 minutes 40 seconds East 170.00 feet to the northwesterly corner of land of Charles Campbell; THENCE along said land two courses: 1) South 15 degrees 30 minutes East 243.00 feet; thence 2) South 84 degrees 54 minutes 20 seconds East 189.95 feet to the westerly line of a 30 foot right of way; THENCE South 61 degrees 28 minutes East 151.90 feet to the northerly line of Main Road; THENCE southwesterly along said line of Main Road on a curve to the left having a radius of 2,898 feet, a distance of 36.05 feet to the point of BEGINNING. Subject to a right of way 28.69 feet in width over the southwesterly portion of the Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 4 premises from Main Road northwesterly about 340 feet to the southwesterly corner of land of Campbell, and 30 feet in width along the westerly line of said land of Campbell. As to Tax Lot 036.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 3A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond, 45 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds West 207.74 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along land of Whitehead South 15 degrees 30 minutes 00 seconds EAst 205.02 feet to the point of BEGINNING. As to Tax Lot 033.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, shown as Dam Pond on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, comprising an area shown on the Suffolk County Tax Map as District 1000, Section 022.00, Block 03.00, Lot 033.000 and bounded and described as follows: BEGINNING at a point on the southerly shore of Dam Pond, sadi point being Continued On Next Page Schedule A Description - continued Title Number HTA-3070-S Page 5 where the northeasterly corner of land now or formerly of Joseph Berov intersects said southerly shoreline; RUNNING THENCE North 15 degrees 30 minutes 00 seconds West 535.40 feet; RUNNING THENCE South 88 degrees 49 minutes 15 seconds East 342.15 feet; RUNNING THENCE South 15 degrees 30 minutes 00 seconds East 465.91 feet; RUNNING THENCE the following (10) courses and distances along the southerly shoreline of Dam Pond: 1) North 89 degrees 01 minutes 59 seconds West 131.39 feet; 2) North 89 degrees 01 minutes 59 seconds West 14.50 feet; 3) North 53 degrees 27 minutes 43 seconds West 22.00 feet; 4) North 28 degrees 30 minutes 11 seconds West 37.48 feet; 5) North 18 degrees 49 minutes 31 seconds West 69.55 feet; 6) South 01 degree 55 minutes 24 seconds West 40.25 feet; 7) South 15 degrees 05 minutes 16 seconds West 28.85 feet; 8) South 39 degrees 16 minutes 48 seconds West 37.51 feet; 9) South 66 degrees 47 minutes 00 seconds West 50.21 feet; 10) South 35 degrees 29 minutes 32 seconds West 70.42 feet to the point or place of BEGINNING. SUBJECT TO an easement for use of a driveway, parking area and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property. SUBJECT TO A RIGHT OF WAY commencing at a point at the southeast corner of above Right of Way for lots 002.004 and 002.006; THENCE N 610 28' 00" west along the southerly line of said lot a distance of 124.39' to a point; THENCE N 840 54' 20" west a distance of 302.58 feet to a point, said point being the southwest corner of lots 002.005 and lot 002.006 THENCE N 250 53' 10" W along said property line a distance of 33.77' to a point THENCE S 840 54' 20" east a distance of 136.02' to a monument, said monument being on the westerly property line of lot 002.006 and land n/f of Charles Campbell; THENCE S 840 54' 20" east 189.95' to a monument said monument marking the south west corner of land n/f of Charles Campbell; THENCE S 610 28' 00" East 151.90 to a point, said point being at the northerly Right of Way Line of Main Road (S.R. 25); THENCE in a south east direction along the northerly Right of Way of Main Road a distance of 36.05' to the point and place of beginning. LAW OFFICE OF DAVID JUDE JANNUZZI 13235 MAIN ROAD P.O. BOX 1672 MATTITUCK, NY 11952 (631) 298-8065 (631) 298-4214 fax May 16, 2014 Planning Department, Town of Southold P.O. Box 1179 Southold, NY 11971 MAY Re: TREASURE ISLAND LLC. / DOMELUCA LLC. 14909 Route 25,East Marion, NY Greetings, Enclosed please find what I hope is a complete lot line modification application involving the properties owned by the above referenced entities. Ina nutshell, what we are asking for is a consolidation of four adjacent lots into two lots, each currently held in single and separate ownership by the two LLCs. Each of the four lots has additional undevelopable lots located on the north side of Dam Pond attached to them by deed and the 1980 Minor Subdivision entitled Mary Ruth Whitehead and Norman Whitehead Subdivision. Treasure Island LLC. has an additional lot that covers the area of Dam Pond itself. In the end, Domeluca LLC. will have the two main western lots and Treasure Island will have the two main eastern lots. The LLCs share managing members. We hope you will expeditiously process this application. We feel it is an attractive application for planning purposes as it will result in less development than if the 1980 minor subdivision was adhered to. Thank you for your courtesies in this matter and I am available 24 7 to answer any questions or concerns! Sincerely, c IN David Jude Jannuzzi, Esq. DJJ:vcg Project Status Report for Re -Subdivisions (Lot Line Changes) Application Dates Pre -Submission Conference *15 Application Received I l I Application Fees Paid AApplicabon Reviewed at Work Session Fire Department Comments Engineer Conference SEQRA Coordination Public Hearing Waived Public Hearing Date Final Map Routing: Tax Assessors Building Department Land Preservation Highway Department Additional Notes: SEQRA Determination SC Planning Commission Referral SC Planning Commission Comments Conditional Final Approval Final Approval Souteld Planning Department Stakeport Subdivision Application Work Session Review Date Prepared By: I. Application Information Project Title: Applicant: Date of Submission: Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site # of Lots Proposed: September 8, 2014 Aly Sabatino Treasure Island LLC Domeluca, LLC/ Treasure Island Cove, LLC May 19, 2014 1000-22-3-33 thru 37 & 23-1-2.1 thru 2.6 Dam Road off of Route 48 East Marion R-80 Lot Line Modification Total site= 9.38 acres NA III: Action to review Review of Public Comments and items requested IV: Analysis The existing lots were created though a 4 lot minor subdivision, Mary Ruth and Norman Whitehead, approved in 1980 by the Southold Planning Board. This lot line modification is proposing to merge two existing parcels (2.5 & 2.6) into two other existing parcels (2.3 & 2.4), creating two parcels where there were four. 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: 1000-23-1-2.3 = 60,032 sq. ft. (or 1.38 acres) 1000-23-1-2.5 = 38,348 sq. ft. (or 0.88 acres) 1000-23-1-2.4 = 37,097 sq. ft. (or 0.85 acres) 1000-23-1-2.6 = 52,117 sq. ft. (or 1.20 acres) Soutold Planning Department Stafteport Proposed area: 1000-23-1-2.3 = 0 sq. ft. 1000-23-1-2.5 = 98,380 sq. ft. (or 2.26 acres) 1000-23-1-2.4 = 0 sq. ft. 1000-23-1-2.6 = 89,215 sq. ft. (or 2.05 acres) Required at the August 18, 2014 work session: 1. Remove the proposed entrance from Rt. 25; revise the map to show the proposed right-of-way accessing though the easternmost existing curb cut. The proposed right-of-way as shown as access to the existing single family residence can be connected to the road to the east. • Submitted as requested. 2. A revised draft deed that includes the newly created metes and bounds of the right-of-way. • Submitted as requested. Access to proposed lot A and C is shown and as requested, through the existing curb cut to the east of the property. Future access to lot A is proposed from a right of way shown extending over the southern section of proposed lot C and is also further described in the deed for lot C. "TOGETHER WITH an easement for use of a driveway, parking area and walkway to be constructed by grantor to be used in common by grantor and grantee. Said walkway is to permit ingress and egress from parking area to grantee's property." V: Staff Recommendations 1. Accept the revised map and draft deeds. 2. Currently, the applicant is proposing access for Lot A over a parking area and walkway that is proposed to be located on Lot C. To ensure future access to Lot A and not create a landlocked parcel, require an access easement to be submitted that grants access to Lot A over Lot C. 3. Revise the map to show a title- the previous maps have been titled "Map of Property Unification of Dome Luca LLC/Treasure Island Cove LLC" Soulold Planning Department Staff Report Subdivision Application Work Session Review Date Prepared By: I. Application Information Project Title: Applicant: Date of Submission Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project August 18, 2014 Aly Sabatino Treasure Island LLC Domeluca, LLC/ Treasure Island Cove, LLC May 19, 2014 1000-22-3-33 thru 37 & 23-1-2.1 thru 2.6 Dam Road off of Route 48 East Marion R-80 Type of Subdivision: Lot Line Modification Acreage of Project Site: Total site= 9.38 acres # of Lots Proposed: NA III: Action to review Review of Public Comments and items requested IV: Analysis The existing lots were created though a 4 lot minor subdivision, Mary Ruth and Norman Whitehead, approved in 1980 by the Southold Planning Board. This lot line modification is proposing to merge two existing parcels (2.5 & 2.6) into two other existing parcels (2.3 & 2.4), creating two parcels where there were four. 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: 1000-23-1-2.3 = 60,032 sq. ft. (or 1.38 acres) 1000-23-1-2.5 = 38,348 sq. ft. (or 0.88 acres) 1000-23-1-2.4 = 37,097 sq. ft. (or 0.85 acres) 1000-23-1-2.6 = 52,117 sq. ft. (or 1.20 acres) Souold Planning Staff Report StReport Proposed area: 1000-23-1-2.3 = 0 sq. ft. 1000-23-1-2.5 = 98,380 sq. ft. (or 2.26 acres) 1000-23-1-2.4 = 0 sq. ft. 1000-23-1-2.6 = 89,215 sq. ft. (or 2.05 acres) All proposed lot sizes meet the required minimum of 80,000 sq. ft. per lot in the R-80 zone. The applicant is proposing to access the proposed western parcel though deeded access along the south side of the proposed eastern property. The following items were requested to be submitted at the last work session: 1. 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. • Submitted as requested. 2. A Short Environmental Assessment Form. • Submitted as requested. 3. All Certificates of Occupancy for the property. • Submitted as requested. 4. Submit (if any) Covenants and Restrictions or easements placed on the property. • There are no C&Rs or easements on the property. 5. Remove all proposed structures shown on the Lot Line Modification Map. • Submitted as requested. Comments received: 1. Concern over whether the property can be used commercially because the name of the owner is an LLC: The property owners have used LLC to hold the land and may be corporations, however these properties are zoned R-80 and can only be developed with what uses are allowed in the R-80 zone. 2. Concern over the fragile nature of the eco system in this area and the impact of additional septic systems: • The applicant is proposing to merge 2 lots together, creating 2 lots where 4 were approved. 2 Soutold Planning Department Sts Report 3. Safety issues could arise over the proposed new road will be sandwiched between the two existing roads accessing Main Road a few feet from each other. • Discussion below in staff recommendations. V: Staff Recommendations 1. Accept all submitted documents requested at the June 16, 2014 work session. 2. This lot line modification is proposing to create a third right-of-way alongside two existing separate rights-of-way. Currently the existing house uses an access way to the west of the proposed property. Subdivision access from 1980 for this property was approved to enter from the east side of the property. Recommend using the existing curbcut (easternmost), and connecting to the proposed r.o.w. from the existing road to the east instead of adding a third entrance from Rt. 25. Access to both lots in their new proposed configuration can be established this way. 3 • • Southold Planning Department Staff Report Subdivision Application Work Session Review Date Prepared By: I. Application Information Project Title: Applicant: Date of Submission Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site: # of Lots Proposed: III: Action to review June 16, 2014 Aly Sabatino Treasure Island LLC Domeluca, LLC/ Treasure Island Cove, LLC May 19, 2014 1000-22-3-33 thru 37 & 23-1-2.1 thru 2.6 Dam Road off of Route 48 East Marion R-80 Lot Line Modification Total site= 9.38 acres NA Completeness Review and Set Hearing IV: Analysis The existing lots were created though a 4 lot minor subdivision, Mary Ruth and Norman Whitehead, approved in 1980 by the Southold Planning Board. This lot line modification is proposing to merge two existing parcels (2.5 & 2.6) into two other existing parcels (2.3 & 2.4), creating two parcels where there were four. 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 None submitted Copies of Easements, C&Rs I None submitted • • Southold Planning Department Staff Report Lot Recognition Proof 1980 Minor Subdivision for Mary Ruth and Norman Whitehead. Short Environmental Assessment Form Not submitted 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 Yes, however does not include reference to to the Planning Board and a sketch the Planning Board decision or a Schedule illustrating the modification with a map illustrating the modification. Existing area: 1000-23-1-2.3 = 60,032 sq. ft. (or 1.38 acres) 1000-23-1-2.5 = 38,348 sq. ft. (or 0.88 acres) 1000-23-1-2.4 = 37,097 sq. ft. (or 0.85 acres) 1000-23-1-2.6 = 52,117 sq. ft. (or 1.20 acres) Proposed area: 1000-23-1-2.3 = 0 sq. ft. 1000-23-1-2.5 = 98,380 sq. ft. (or 2.26 acres) 1000-23-1-2.4 = 0 sq. ft. 1000-23-1-2.6 = 89,215 sq. ft. (or 2.05 acres) All proposed lot sizes meet the required minimum of 80,000 sq. ft. per lot in the R-80 zone. The applicant is proposing to access the proposed western parcel though deeded access along the south side of the proposed eastern property. V: Staff Recommendations Find the application incomplete with the following items to be submitted and revisions to be made. Once the following items are submitted and reviewed by Planning Staff, in the interest of time, recommend that the application be automatically found complete without returning to the Planning Board. a. Revise the submitted draft deeds to 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. b. Submit a Short Environmental Assessment Form. • Southold PlanningDepartment Staff Re p port c. Submit all Certificates of Occupancy for the property. d. Submit (if any) covenants and restrictions or easements placed on the property. e. Remove all proposed structures shown on the Lot Line Modification map. 2. Set the hearing at the July 7th Public Meeting for the August 4th Public Meeting. P� �o�OS11fF0��c� G y� 0 ti x (� dol � �a0 5 SOUTHOLD PLANNING DEPARTMENT Re -subdivision (Lot Line Modification) Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE -SUBDIVISION described herein: rl/�llO�t' P41'epl vl-rle*�4�'y�I�'Y RUTH 1. Original Subdivision Name W/,�/t�b0 P'N6W1�l#N !/I i '�'��'� 'o '� 9�/ ) 2. Suffolk County Tax Map # (include all tax map parcels involved) l000- 22- 3 - 3q S�_ �0d 3 7 33 3. Hamlet 69r 14VII- 'ACAs 4. Street Location A2,9H_".12 GSr RQV,44 l SIR23) S. Acreage of Site Z 3F' 6. Zoning District 7. Date of Submission �� . 2c '7 0 8. Please provide the names, addresses and phone numbers for the following people: Re -Subdivision Application Form C� • 8. (continued) Please provide the names, addresses and phone numbers for the following people: Agent: -71) iV G/;ZZ l QW A Property Owner(s): Z?6&6jZ.<4., JZ C l j /1'jANI) CVY4 UC /�WAI'Nlw ria Ap? YC NY /o013 Surveyor: pd cox Engineer: Attorney: ,t1 V /lJ TUD,L� •�.q,�lU11ZZ / 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. OW . -MI %1-1.771 a - . W P Y z2m6y� -1:0 06A C'��F Tif'a fOuR ! II Re -Subdivision Application Form 0 0 10. DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? )/E .V (b) Affect any area reserved for public use? A10 (c) Diminish the size of any lot? AAQ (d) Create an additional building lot? (e) Create a nonconforming lot? A/4 (f) Require a variance from the Zoning Board of Appeals? A/0 (g) Impact the future planning of the subject properties? 11. Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot Recognition? tion? Yes C . 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. /10 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 4 240-57. 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 r_&h Y. •� `LAA.. DONNA . PAJ ERe Notary Public, State of New york No. 01 PA5069978, Suffolk County COmmfeslon Expires December 9, 7 (_Q/ 3 Re -Subdivision Application Form AGENT AUTHORIZATION LETTER September 30, 2013 Planning Department, Town of Southold P.O. Box 1179 Southold, NY 11971 Re: TREASURE ISLAND LLC. / DOMELUCA LLC. 14909 Route 25, East Marion, NY Greetings, I, Pablo Salome, managing member of Treasure Island LLC. and Domeluca, LLC., owners of the above referenced properties, hereby authorize David Jude Jannuzzi, Esq. to apply for a lot line modification on the properties and hire any agents necessary to complete the work involved in the lot line modification process with the Southold Planning Board. Si2Salome.,Managing o Member DAVID J. JANNUZZI Sworn to this 30'h day Notary Public, State of New York of September, 2013 No. 02JA6052585 p Qualified in Suffolk County Commission Expires D , Notary Publ • Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: TlidWZ!Z:,'1 dAV/D .V- jPZ Last, First, middle initial unless you are applying in the name ofsomeone else or other entity, such as a company. Ifso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re -subdivision Site Plan Other (Please name other activity) Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the town officer or employee has even a partial ownership of (or employment by) a corporation in which the town officer or employee owns more than 5% of the shares. Yes No_)( If you answered "Yes" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold 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: DONNA M. PALMER Notary Public, State of New York No. 01 PA5069978, Suffolk Coun%Z g Commission Expires December 9, Disclosure Form Submitted this day of 4V20 / y Signature Print Name DAJ,b `TA tti/1Vu2 • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH 191 MARTIN H. SIDOR August 6, 2013 PLANNING BOARD OFFICE TOWN OF SOUTHOLD u MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631765-1938 Fax: 631765-3136 Patricia C. Moore, Esq. 51020 Main Road Southold, New York, 11971 Re: Amendment to the November 24, 1980 Minor Subdivision Approval Resolution for Norman and Mary Ruth Whitehead Located on NYS Rt. 25, bordered by Dam Pond & LI Sound, East Marion SCTM#1000-23-1-2.3, 2.4, 2.5, 2.6 & 1000-22-3-34, 35, 36, 37 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board, at a meeting held on Monday, August 5, 2013, adopted the following resolution: WHEREAS, this is an approved Minor Subdivision of an 8.9 acre parcel into four residential lots where the above -referenced four lots are conveyed with corresponding unbuildable lots on the barrier beach labeled Lots 1A -4A. Lot 1 equals 1.6 acres and corresponds with Lot 1A, Lot 2 equals 0.9 acres and corresponds with Lot 2A, Lot 3 equals 1.2 acres.and corresponds with Lot 3A, Lot 4 equals 0.9 acres and corresponds with Lot 4A, located in the R-80 Zoning District; and WHEREAS, on November 24, 1980, the Southold Town Planning Board approved the application of Norman and Mary Ruth Whitehead of said subdivision plat prepared by Roderick Van Tuyl, P.C., mapped March 5, 1980 and amended September 5, 1980, and authorized the Chairman to endorse the map subject to the following conditions of the Suffolk County Planning Commission being placed on the map: 1. No residential structures of any nature shall be constructed on Lots 1 to 4A inclusive. 2. No residential structure shall be constructed within 100 feet of the edge of Dam Pond or the upland edge of any tidal meadows bordering the pond. Norman Whitehead and Mary Ruth Page Two August 6, 2013 3. No sanitary disposal facility shall be constructed or installed within 100 feet of the edge of Dam Pond or the upland edge of any tidal meadows bordering the pond. 4. No building, including an accessory building, shall be built within a strip of land 50 feet in width over Lots 1 and 2 along Dam Pond. 5. No storm water run-off resulting from the development and improvement of the lots shall be directly discharged into Dam Pond or on to the adjoining tidal meadows; and WHEREAS, on July 4 2013, Patricia Moore, on behalf of Mr. and Mrs. Whitehead, submitted a letter stating that there was a typographical error on Condition 1 from the November 24, 1980 resolution which is interfering with the sale of the parcels and alleged that the condition should have stated "No residential structures of any nature shall be constructed on Lots 1A to 4A inclusive"; and WHEREAS, the 1980 resolution condition "No residential structures of any nature shall be constructed on Lots 1 to 4A inclusive" was a condition of the Suffolk County Planning Commission referral response dated June 6,1980; and WHEREAS, on July 11, 2013, after review with the Office of the Town Attorney, Planning Staff sent a letter to the agent stating that it is advised that the applicant seek clarification from the Suffolk County Planning Commission if the condition was to be applied to all lots in the subdivision; and WHEREAS, on July 26, 2013, the Planning Department received a written response from the Suffolk County Planning Commission stating that the Commission reviewed the file and determined that there was a typographical error in Condition #1. The condition should have read `1. No residential structures of any nature shall be constructed on Lots 1A to 4A inclusive"; be it therefore RESOLVED, that the Southold Town Planning Board hereby amends Condition One (1 ) from the November 24,1980 Planning Board resolution from "No residential structures of any nature shall be constructed on Lots 1 to 4A inclusive" to "No residential structures of any nature shall be constructed on Lots 1A to 4A inclusive". If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, Donald J. Wilcenski Chairman i� S. ? �• in ' •` :: , `,�,p s ; N71hf4R'' aSL18QJt�/SfC.�hl� 'v, ' • '' r } • � � • yf� 4Gls, s,•� •gy' 1►'fAD.R` F�OI�;,,. '. a A-14,e'yRu-'r� WHrm4y&1A� • 1 , EAaT ts?gri101J r. ' Gdle yI 7'o►y,y 'a,tr fSeraTrxrar..C�,' tJ,Y: {: A N O r; aTi0%C1A'%P. i'B1S 1�✓/t%i/l /C7QG�fd7r "I��e': {� j to Sdatar Su 1,�• dtnr/ S,cp4ryo Die�taaa/,• c ayrrttnra o ,.rsef ♦ttarrdvrda. o f • - i �' 't \ s��o1k CauntlAl Keart'Jr {�a�,>F' ,. I ��` ` � 1 Preu�iarr ara•irr ,�aatJe-A(la1.'»i�r,T AQ `, -AIo loi' i,o Ga ortkar dt+b_riivr"dau! •'a avrql``%"isr% Mar. „,194a s &Z JoeYiGk'•V.rh' re P. C.. • 4'•,•fJ, ~r H S I � lrn. �'I i . '1` 1 Amcaolatl cS�y; � 18647. ` ' I f ' 0. (614 :c,coAao ' • i t:. y if/is�ia i a � � � o� S � .r�. G i.Via�ii< � . 'L /Q%t 0'/,dOD J, F, •' `'• � `NVNMWRU A/upPan olAm„op' ' -• tr• W '� _ ice. •.. , , ,7m Art N!w Wux SAAU • a CQ ' �O • p ' �. ` •` r/ •`� t awe a 1K1 a4Yq 'wont /Atha ,y _` .. . _ (• M „{ • / ~T ( tNMLw•'4.0 � a, MJa VAl ut • • • • . • 1 •1 �• " , I I R'A1AM11,1.auen KC.'' o.l 10 In Mtn, wf Y•,':1/,Kny 171 SsQ I b Is e: c4w1.hkdA! 1' mum .,,r�eo'p >zlw,wq+m1crll, oG o lad • � ' an"° "upt •y.M'O , t (� •�, TJ y. •,• � •• � � :rp gip. W- .o¢:ry, 41 ! ���4..� APPROVED BY _ yapdad�".. _- ;t; , .. , ; aUI •.' I} �':A:•:ii:i 1G D0AeD „" tji1: �•� • • •p' ! s• ,y � '•va�• � .l r�� : ', JI!•ItfiLD r �p {r1 _.r•--`� s,' ,'. IF :' • 1 , S Ji7'J�R_�.'...f "arm ,+T 1{A t1f •� '. r�,�r j�'{`•t' •1 '.G.• I •1• ��r . .' :lu.....•t'2}'i:�•�o„'C,•:• ,...I llo realdopti•ol«atruatures of any naturo ahan be aonobruotod on Loto 1-to-4,LA.uoluodvoi' s. s• •2. go vasSdaati:µi 'ot'r+tntnzo' anal t 'b.' oonet}Rwted within ! 06 i nat' ot'tha adgo of Aemi'oa1i; av:bnp ain2Mrs.''id at,uey dul �CSmoadoNa ];r.de-:rz aha pbm:. l' $i lto'asnitaay d�apD61c1 «6017Cty'eho.'i7. bo odmtmoted or inataUs4 4*hiu, 10cs• ieet of the sR1gq .� ,:. gf Dan Taud oz the, adffe of mq tidal, tc9ndam borderlug the pond. �';' ', Rv`i11Lt1d +81r ijacluttislg ltioliauoo ° 6r ahnli ba built iathin a otrip Iii' ln'n& 30,P4st• 4Vor Ldto 1 1ti . y'• �, , . an1,,,2 aLor i7su Pond. ho � .3to ptormsrgtbz s�no�2; xeouitfll� i Toth . the db,-0zv rolit x>�d�ta :glirt7vemont of tlio lAte' shall lie `s'? di•eWuirgpd: into bats Pana,or on td tip udjoi � t5�1,'1•b sduuu. I .. I , • ,''� rr .S �, ' , ;�=,•.:,• • • THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD PLANNING BOARD ON FEBRUARY 14,2011: WHEREAS, the Southold Planning Board has found that applications for lot line modifications (re -subdivisions) often involve very minor adjustments of lot lines, or adjustments that result in no new development potential; and WHEREAS, the Southold Planning Board, pursuant to §240-56 of the Town Code, has the authority to waive certain requirements in the subdivision review process; and WHEREAS, the Southold Planning Board, by way of this policy, intends to simplify and shorten the application process for certain lot line modification (aka re -subdivision) requests by reducing the number of agency approvals necessary prior to Planning Board approval; NOW, THEREFORE, BE IT RESOLVED that the Planning Board of the Town of Southold hereby adopts the "Lot Line Modification/Re-subdivision Application Process Policy" as follows: Lot Line Modification/Re-subdivision Application Process Policy The following applications for lot line modifications (re -subdivisions) are eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS): 1. The transfer of land from an oversized parcel (larger than the minimum zoning requires) where the oversized parcel remains above the minimum lot size required, and where no new development potential will be created in the parcel to which the land is transferred. 2. The transfer of land between two or more parcels, all of which are currently developed and can produce legal certificates of occupancy, which results in no new development potential. 3. The transfer of land between two or more parcels, vacant or developed, where the SCDHS has previously approved the subdivision map, and where the two lots will remain at or above the minimum lot size required by zoning. 4. Other situations where the Planning Board finds the amount of land being transferred is negligible will result in no additional residential units being developed, and that there will be no impact to wetlands or other sensitive environmental features. The Planning Board shall formally waive the requirement for SCDHS approval by resolution prior to their decision resolution. The following language shall also be included in every Planning Board decision resolution containing the waiver of the requirement for SCDHS approval: `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.' The following clause will also be inserted at the end of the resolution and the applicant required to sign a copy for our files: `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. I understand that I will need to apply separately to the SC HS for any applicable approvals.' Signature of Applicant -t'6J bAq DONNA M. PALMER Notary Public, State of New York No. 01 PA5069978, Suffolk County G� Commission Expires December 9, 01 2 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/23/2013 Number of Pages: 5 At: 04:45:03 PM Receipt Number : 13-0135991 Handling $20.00 TRANSFER TAX NUMBER: 13-08337 LIBER: D00012749 NO NYS SRCHG PAGE: 682 District: Section: Block: Lot: EA -STATE 1000 023.00 01.00 002.003 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $2,600,000.00 $0.00 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $49,000.00 NO Fees Paid $49,320.00 TRANSFER TAX NUMBER: 13-08337 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ` �O�DB} Ah 8 Suffolk Counq Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Norman H. Whitehead, 11 and The premises herein hsituated in Marjorie A. Whitehead SUFFOLK COUNTY, NEW YORK. TO |ntheTOVVNof Southold Dorneluca. LLC Inthe VILLAGE orHAMLET of East Marion BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INY, ONLY PRIOR TO RECORDING OR FILING. re Number of pages z This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed Mortgage Tax Stamp J Recording Filing Stamps -3 FEES Page / Filing Fee (12) ortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 4�1' Sub Total Notation Spec./Assit. EA -52 17 (County) 7-) Sub Total or Spec. /Add. EA -51'217 (State) TOT. MTG. TAX R.P.T.S.A. Dual Town. Dual County Held for Appointment Transfer Tax AffiL ,it Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 Sub Tota I family dwelling only. Other YES or NO Grand Total If NO, see appropriate tax clause on pq of this instrument. 003 015 Community Preservation Fund 13028753 Veril 9 2 Improved 6 Satisfactions/uiscnarges/KeieaSe5 UbL rrUPCI Ly %JVVI I,,, via,,,, iv �u�i ess RECORD & RETURN TO: Vacant Land David Jude Januzzi, Esq. TD 13235 Main Road P.O. Box 1672 TD Mattituck, NY 11952 TD Mail to: Judith A. Pascale, Suffolk County Clerk .7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name Hamlet Title Agency, Inc. 8 Suffolk Counq Recording & Endorsement Page This page forms part of the attached Deed made by: (SPECIFY TYPE OF INSTRUMENT) Norman H. Whitehead, 11 and The premises herein hsituated in Marjorie A. Whitehead SUFFOLK COUNTY, NEW YORK. TO |ntheTOVVNof Southold Dorneluca. LLC Inthe VILLAGE orHAMLET of East Marion BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INY, ONLY PRIOR TO RECORDING OR FILING. re • ODTTY Doc ID: 130287 3 Tax Maps District Secton Block Lot School District Sub Division Name 1000 02200 0300 034000 1000 02300 0100 002003 ORIENT -EAST MARION U. �Ow I CX!6,. U3 o3 • NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU 80j2) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT • THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of���( BETWEEN Norman H. Whitehead, III and Marjorie A. Whitehead 2 Martha Circle Barrington, RI 02806 party of the first part, and Domeluca, LLC V)Ck\J\V-) f r)(:KA_ h -iv U4,, ,/�J , ,oDa,ubc) Gur-� ace Y"eSS of I �qs a , in the year 2013 "IC tufty of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated 5/27/2008, recorded 6/4/2008, in Liber 12553 on Page 407 in the Office of the Clerk of the County of Suffolk. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: i Orman H. Whitehead III Marjorip A. Whitehead a Title Number HTA-3070-S As to tax lot 002.003 i� Schedule A Description - continued Page 6 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 1 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov and the southerly line of a certain 30 foot right of way hereinafter described, said point being the southwesterly corner of the premises herein described ; RUNNING THENCE along said land now or formerly of Joseph Berov North 15 degrees, 30 minutes West 253.27 feet to the mean high water mark of Dam Pond; THENCE along the mean high water mark of Dam Pond the following (9) courses and distances: 1) North 35 degrees 29 minutes 32 seconds East 70.42 feet; 2) North 66 degrees 47 minutes 00 seconds East 50.21 feet; 3) North 39 degrees 16 minutes 48 seconds East 37.51 feet; 4) North 15 degrees 05 minutes 16 seconds East 28.65 feet; 5) North 01 degrees 55 mnutes 24 seconds East 40.25 feet; 6) South 18 degrees 49 minutes 31 seconds East 69.55 feet; 7) South 28 degrees 30 minutes 11 seconds East 37.48 feet; 8) South 53 degress 27 minutes 43 second East 22.00 feet; 9) South 89 degress 01 mminutes 59 seconds East 14.50 feet to other land of Whitehead; THENCE along said other land (know on said minor subdivision map as lot 2) the following two courses: (1) South 15 degrees 30 minutes 00 seconds East 223.73 fett; thence (2) Southerly South 16 degrees 43 minutes 53 seconds West 45 feet to the southerly line of said 30 foot right of way; THENCE westerly along said line of said right of way South 74 degrees 30 minutes 00 seconds West 177.76 feet to the point of BEGINNING. Continued On Next Page Title Number HTA-3070-S 0 Schedule A Description - continued Page 7 TOGETHER with a right of way 30 feet in width from the southeasterly corner of the premises southeasterly about 750 feet to Main Road. Subject to a right of way 30 feet in width over the most southerly portion of the premises. As to Tax Lot 034.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 1A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the ordinary high water mark of Long Island Sound at the northeasterly corner of land now or formerly of Berov and the northwesterly corner of the premises herein described, said point being 650 feet, more or less, northerly from the northwesterly corner of the premises hereinabove described (lot 1) and on the direct extension northerly of the westerly line of said premises; RUNNING THENCE easterly along Long Island Sound 213.75 feet, to the other land of the party of the first part (lot 2A); THENCE along said other land South 15 degrees 30 minutes East 210 feet to mean high water line of Dam Pond; THENCE westerly along Dam Pond North 88 degrees 49 minutes 15 seconds West 207.15 feet to said land now or formelry of Joseph Berov; THENCE along said land North 16 degrees 08 minutes 24 seconds West 223.91 feet to the point of BEGINNING. Continued On Next Page SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Number of Pages: 5 Receipt Number : 13-0135991 TRANSFER TAX NUMBER: 13-08337 Recorded: 10/23/2013 At: 04:45:03 PM LIBER: D00012749 PAGE: 682 District: Section: Block: 1000 023.00 01.00 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $2,600,000.00 Received the Following Fees For Above Instrument TRANSFER TAX NUMBER: 13-08337 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Lot: 002.003 $20.00 $15.00 $125.00 $0.00 $120.00 $49,000.00 $49,320.00 JUDITH A. PASCALE County Clerk, Suffolk County Exempt NO NO NO NO NO NO Exempt Page/Filing $25.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA -STATE TP -584 $5.00 NO Notation Cert.Copies $0.00 NO RPT Transfer tax $0.00 NO Comm.Pres Fees Paid TRANSFER TAX NUMBER: 13-08337 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Lot: 002.003 $20.00 $15.00 $125.00 $0.00 $120.00 $49,000.00 $49,320.00 JUDITH A. PASCALE County Clerk, Suffolk County Exempt NO NO NO NO NO NO �a - . "'- Number of pages This document will be public record. Please remove all Social Security Numbers prior to recording. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp j Recording / Filing Stamps 3 FEES Page/ Filing Fee , ortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total Spec./Assit. Notation EA -5217 (County) Sub Total or Spec. /Add. EA -15;217 (State) TOT. MTG. TAX 166) .r- Dual Town Dual County R.P.T.S.A. Held for Appointment A F 5J ` Co, m. of Ed. 5. 00 `� , : Transfer Tax Mansion Tax Affic. ',it The property covered by this mortgage is Certified Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Othere Grand Total 0 If NO, see appropriate tax clause on pafge # of this instrument. 022.00 1 03.00 1934. Ogg,) 0030 5 Community Preservation Fund 13028753 Real Property T 2 600 000. c Consideration Amount $ > > CPF Tax Due $ 49,000.00 Tax Service p S R oTY � 1111111 ISN IIIII VIII IIII IIIII SII IIIN IIII IIII VerificationAgency 21-0CT-1 Improved__ 6 Satisfactions/uiscnargesineieases LVA riupeiiy vw„c,�mp,,,,,y „w. less ' RECORD & RETURN TO: j Vacant Land Vl David Jude Januzzi, Esq. TD 13235 Main Road ' ` TD P.O. Box 1672 Mattituck, NY 11952 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name Hamlet Title Agency, Inc. www.suffolkcountynv.gov/clerk Title # HTA-3070-S 8 Suffolk County Recording & Endorsement Page This page forms part of the attached Deed by: (SPECIFY TYPE OF INSTRUMENT) Norman H. Whitehead, II and The premises herein is situated in Marjorie A. Whitehead SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Southold Domeluca, LLC In the VILLAGE or HAMLET of East Marion made BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BACK INY, ONLY PRIOR TO RECORDING OR FILING. over Lel Doc ID Tax Maps District Secton Block Lot School District 1000 02200 0300 034000 1000 02300 0100 002003 ORIENT -EAST MARION �Ts 130287F437::) UDTTY Sub Division Name U. � Dw • 01-�q - a�-Io - (') NY 005 - Bargain and Sale Deed with Covenant against Grantor's Acts Individual or Corporation (Single Sheet) (NYBTU fth) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of,'e4( in the year 2013 BETWEEN Norman H. Whitehead, III and Marjorie A. Whitehead 2 Martha Circle Barrington, RI 02806 party of the first part, and �` G n n �f �, Domeluca, LLC Y)V�\J\� Ct �1 Gid r2 SS � V 1'39,9f,) AACU n 9-Ck - 0a 'I5arty of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE the premises conveyed to the party of the first part by deed dated 5/27/2008, recorded 6/4/2008, in Liber 12553 on Page 407 in the Office of the Clerk of the County of Suffolk. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: _f000"-.'� / y Orman H. Whitehead III I /I , Marjoro A. Whitehead C_ C. Schedule A Description - continued Title Number HTA-3070-S Page 6 As to tax lot 002.003 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 1 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov and the southerly line of a certain 30 foot right of way hereinafter described, said point being the southwesterly corner of the premises herein described ; RUNNING THENCE along said land now or formerly of Joseph Berov North 15 degrees, 30 minutes West 253.27 feet to the mean high water mark of Dam Pond; THENCE along the mean high water mark of Dam Pond the following (9) courses and distances: 1) North 35 degrees 29 minutes 32 seconds East 70.42 feet; 2) North 66 degrees 47 minutes 00 seconds East 50.21 feet; 3) North 39 degrees 16 minutes 48 seconds East 37.51 feet; 4) North 15 degrees 05 minutes 16 seconds East 28.65 feet; 5) North 01 degrees 55 mnutes 24 seconds East 40.25 feet; 6) South 18 degrees 49 minutes 31 seconds East 69.55 feet; 7) South 28 degrees 30 minutes 11 seconds East 37.48 feet; 8) South 53 degress 27 minutes 43 second East 22.00 feet; 9) South 89 degress 01 mminutes 59 seconds East 14.50 feet to other land of Whitehead; THENCE along said other land (know on said minor subdivision map as lot 2) the following two courses: (1) South 15 degrees 30 minutes 00 seconds East 223.73 fett; thence (2) Southerly South 16 degrees 43 minutes 53 seconds West 45 feet to the southerly line of said 30 foot right of way; THENCE westerly along said line of said right of way South 74 degrees 30 minutes 00 seconds West 177.76 feet to the point of BEGINNING. Continued On Next Page Title Number HTA-3070-S • Schedule A Description - continued Page 7 TOGETHER with a right of way 30 feet in width from the southeasterly corner of the premises southeasterly about 750 feet to Main Road. Subject to a right of way 30 feet in width over the most southerly portion of the premises. As to Tax Lot 034.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lot 1A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, N.Y., prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980 and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the ordinary high water mark of Long Island Sound at the northeasterly corner of land now or formerly of Berov and the northwesterly corner of the premises herein described, said point being 650 feet, more or less, northerly from the northwesterly corner of the premises hereinabove described (lot 1) and on the direct extension northerly of the westerly line of said premises; RUNNING THENCE easterly along Long Island Sound 213.75 feet, to the other land of the party of the first part (lot 2A); THENCE along said other land South 15 degrees 30 minutes East 210 feet to mean high water line of Dam Pond; THENCE westerly along Dam Pond North 88 degrees 49 minutes 15 seconds West 207.15 feet to said land now or formelry of Joseph Berov; THENCE along said land North 16 degrees 08 minutes 24 seconds West 223.91 feet to the point of BEGINNING. Continued On Next Page i SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/23/2013 Number of Pages: 6 At: 04:45:03 PM Receipt Number : 13-0135991 Handling $20.00 TRANSFER TAX NUMBER: 13-08336 LIBER: D00012749 NO NYS SRCHG PAGE: 681 District: Section: Block: Lot: EA -STATE 1000 023.00 01.00 002.005 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $281,100.00 $0.00 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $30.00 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 $0.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $4,122.00 NO Fees Paid $4,572.00 TRANSFER TAX NUMBER: 13-08336 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County a a I� Number of pages -Tit D CI This document will be public I ,,,'iI record. Please remove all Social Security Numbers _; F prior to recording. Deed /Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES '? ..)Mortgage Page / Filing Fee Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP -584 Sub Total Notation Spec./Assit. EA or -5217 (County) Sub Total Spec. /Add. EA -5217 (State) TOT. MTG. TAX --' R.P.T.S.A.� 3 Dual Town Dual County Held for Appointment Comm. of Ed. 5. 00, r + Transfer Tax Mansion Tax Affidavit Certified Copy The property covered by this mortgage is or will be improved by a one or twc NYS Surcharge 15. 00 family dwelling only. Sub Total ,.. YES or NO Other 41 0 Grand Total If a appropriate tax clause on paIF of this instpymen . 22.00 1 03.00 037.Opp 4 Dist. 1001- ' "" "' ^^ ^ ^^1� 5 Community Preservation Fund Real Property 13028751 -- Amount 281, 100.00 Tax Service T Cou$ p S Agency R � 111�111�8111111�IIIIIIIIIIIVINIII� P+ Tax Due $;4,122.00 1CT-1Verifcaton 2TM --------- -- Improved 6 Satisfactions/ uiscnargesineieases ust rroperty VW11en rviauuiy MUU11=» RECORD & RETURN TO: Vacant Land TD David Jude Januzzi, Esq. 13235 Main Road TD P.O. Box 1672 _ Mattituck, NY 11952 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name Hamlet Title Agency, Inc. www.suffolkcountyny.gov/clerk Title # HTA-3070-5 8 Suffolk Counq Recording & Endorsement Page This page forms part of the attached by: Bank of America, N.A. and Norman Whitehead III as Co -Trustees of the Family Share U/A Norman H. Whitehead, Jr. dated January 19, 1988. TO Treasure Island Cove, LLC Deed made (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the TOWN of Southold In the VILLAGE or HAMLET of East Marion BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over District 1000 1000 Secton 02200 02300 p S Doc ID: 13028751 R DTY A " 1 -OCT -13 Tax Maps Block Lot School District Sub Division Name 0300 037000 0100 002005 ORIENT -EAST MARION n 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 THIS INDENTURE, made the 9 day of ��v��� in the year 2013 BETWEEN Bank of America, N.A. and Norman Whitehead III, as Co -Trustees of the Family Share U/A Norman H. Whitehead, Jr. dated January 19, 1988 2 Martha Circle Barrington, RI 02806 party of the first part, and Treasure Island Cove, LLC Y-e50i n� a-� (" n(n Leonckfd CJI �0- T party of the second part, VtiAL �)JJt�v\Z $ R � �*�� mn(,7 WITNESSETH, that the party of the first part, in consideration of T3wpollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE a portion of the premises conveyed to the party of the first part by deed dated 11/30/2010, recorded 2/4/2011, in Liber 12650 on Page 441 in the Office of the Clerk of the County of Suffolk. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed th's deed the day and year first above written. Bank of America, N.A. as Co— ustee of4ar amily Share U/ IN PRESENCE OF: Norman H. Whitehead, Jr. da d Janu98 By: Fra ces M. Doman, V Norman Whitehead III, as Co—Trustee of the Family Share U/A Norman H. Whitehead, Jr. datedJ nuar 9, 19 94 Norman Whitehead III �.LoNG rrrrr� r '—' r r r r \ aFs.>a• r r �t r 4s'°Q• '—' 'J '— uuN xrr wrEa uNE EYw ZdK BmixDnwa 1a.4t �� �� F N¢ cowcnwr wm sgwn+NFa 1a.ea. ura N/F 8^t yp, Ipaa � vpF v. as \ r°Ilr q F ,� oov-a ss I s $ t y uND N/F I ss q I.IND N/F °I y ^ � �DDunrr a wFFDLx I °f �8 J ,-- r M) Fa. NExx Nwl w uR xc r-, r .-� .-' r r %"ire'°• - _taaa• r r r r rrrr.-err--, r- ' -'F �$ r .DAM POND' r _.rr•-� � rr�m,g�r r �-, r r �• r r .-� r r r--� r r r r r r r r .� r aev io° e n '� Yi 9i��• �� � J'"F� r wEw wnrcn V °e Awry % 19'a i1.ao• se r r NEN1 wDN wtEa ielE•� �,l61h. '"wqq. 1 Ee 4 woo° Her rave � Fsta° oocx - r 8 GRAPHIC SCALE 11 nIT ) 1I h. W L UxD N/f siv Rh.v. ro xvov IaGA41r FMEY INDYE°%>EwkNIID�Wi DPi eAxM .vo w wq a � FeaN wrlDes. rwiwsuNE iw..x. ,.,,.•....•. DID wEP110 rElwONK MEE Y15UwNIDE CpFN n nn FwSr uN10N IN�y��+ ; ° VkY�C'° Y; SWIHDLD Prorulannl 4n 6unu Int and Drltn WFF— Cp W. NEN YORIt / N RD. a IOi 1VurkNu�. Neu York 110]1 M• a Iq�pq-Ir q WI, s-Iw �I8 nwo N/F I aF HEED wax I ' Wro w/F a �e,� I 1xDIUEI YENbuO I ' / I rm Nxs I j��l �aN�elexDw I Ic�yy I qw eaxt r r I I � cv°uEs cuweEu _— I I I I I I I I IwxD xiT I � 1 ;a 1 \�� 1JSfiN BEItW MQ.INS.R. 25) • Title Number 14TA-3070-S As to tax lot 002.005 • Schedule A Description - continued Page 8 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the easterly line of land now or formerly of Joseph Berov, at the northwesterly corner of the premises herein described , said point being 253.37 feet southerly along said land now or formerly of Joseph Berov from the southerly shore of Dam Pond; THENCE along other land of Whitehead, two (2) courses: (1) North 74 degrees 30 minutes 00 seconds East 150.00 feet; (2) South 25 degrees 53 minutes 10 seconds East 313.51 feet to land now or formerly of Joseph Berov; THENCE along said land four (4) courses: (1) North 84 degrees 54 minutes 20 seconds West, 35 feet; thence (2) North 66 degrees 00 minutes 00 seconds West, 140.90 feet; thence (3) North 46 degrees 00 minutes 00 seconds West, 127.88 feet; thence (4) North 15 degrees 30 minutes 00 seconds West, 96.33 feet to the point or place of BEGINNING. TOGETHER WITH a right of way 30 feet in width from the northwesterly corner of the premises about 950 feet southeasterly to Main Road. As to Tax Lot 037.000 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 4A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: Continued On Next Page • Schedule A Description - continued Title Number HTA-3070-S Page 9 BEGINNING at a point on the northerly shore of Dam Pond, at the southwesterly corner of land now or formerly of County of Suffolk and running westerly along said shore of Dam Pond, 45 feet; THENCE northwesterly along said shore of Dam Pond, North 15 degrees 30 minutes 00 seconds WEst 205.02 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet to said land now or formlery of the County of Suffolk; THENCE southeasterly along said land, South 15 dgrees 30 minutes 00 seconds East 202.30 feet to the point of BEGINNING. f. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 10/23/2013 Number of Pages: 5 At: 04:45:03 PM Receipt Number : 13-0135991 Handling $20.00 TRANSFER TAX NUMBER: 13-08338 LIBER: D00012749 NO NYS SRCHG PAGE: 683 District: Section: Block: Lot: EA -STATE 1000 023.00 01.00 002.004 $5.00 EXAMINED AND CHARGED AS FOLLOWS $0.00 Deed Amount: $398,225.00 $0.00 NO Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 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 $0.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $6,464.50 NO Fees Paid $6,909.50 TRANSFER TAX NUMBER: 13-08338 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County nit • Number 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 / Filing Stamps 3 FEES Page/ Filing Fee Handling 20. 00 TP -584 Notation EA -52 17 (County) EA -5217 (State) R.P.T.S.A. A0--- Comm. of Ed. 5. 00 Affidavit r Certified Copy r NYS Surcharge 15. 00 Other Sub Total Sub Total 3 41 Grand Total tj LA T13027572 4 -de, 035. o t Lot 882.004 PT S Tax RPr eal R CWH I IIHH IHII IIIII SII ISI �I VIIII I� IIH 08 -OCT -1 Ager Verification Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec. /Add. TOT. MTG. TAX Dual Town Dual County Held for Appointment Transfer Tax -P Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on of this instrument. 5 Community Preservation Fund Consideration Amount $ 398, 225.00 'IF Tax Due 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: David Jude Januzzi, Esq. 13235 Main Road P.O. Box 1672 Mattituck, NY 11952 �) $ 6,464.50 Improved Vacant Land x TD / TD TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co. Name Hamlet Title Agency, Inc. www.suffolkcountyny-gov/clerk Title # HTA-3070-5 8 1 Suffolk County Recording & Endorsement Page This page forms part of the attached - Deed made by. (SPECIFY TYPE OF INSTRUMENT) Bank of America N.A. and Norman Whitehead III The premises herein is situated in as Co -Trustees of the Family Share U/A Norman H SUFFOLK COUNTY, NEW YORK. Whitehead, Jr. dated January 19,1988 TO In the TOWN of Southold Treasure Island Cove LLC In the VILLAGE or HAMLET of East Marion BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK. INK ONLY PRIOR TO RECORDING OR FILING. over %30275,fes72 Tax Maps District Secton Block Lot School District Sub Division Name 1000 02200 0300 035000 1000 02300 0100 002004 ORIENT -EAST MARION I et AY� ar+C r r-hp9f^- lck)o . Cb�3 r'c3 bz o • = pct, 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 THIS INDENTURE, made the day of ���' +,C' , in the year 2013 BETWEEN Bank of America, N.A. and Norman Whitehead III, as Co -Trustees of the Family Share U/A Norman H. Whitehead, Jr. dated January 19, 1988 2 Martha Circle Barrington, RI 02806 party of the first part, and a�llJ��/ ,,..,II Treasure Island Cove, LLC fesjd Inco �CQ L.pwl� IZJ party of the second part,; ��tiC �tr�L ewe I�utnt� �w WITNESSETH, that the party of the first part, in consideration of ft Dollars and other vauable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE A ATTACHED HERETO AND MADE A PART HEREOF. BEING AND INTENDED TO BE a portion of the premises conveyed to the party of the first part by deed dated 11/30/2010, recorded 2/4/2011, in Liber 12650 on Page 441 in the Office of the Clerk of the County of Suffolk. TOGETHER with all right, title and interest, if any, of the party of the first part of, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. Bank f America, N.A. as Co—Trustee of the IN PRESENCE OF: Fami Share1U/N an' H. Whitehead, Jr. dated January 19, 1988 By: it Frances M. Doman, VP Norman Whitehead III, as Co—Trustee of the Family Share U/A Norman H. Whitehead, Jr. dated January 19, 1988 Norman Whitehead III Schedule A Description Title Number HTA-3070-S As to Tax Lot 002.004: Page 1 ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 2 on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Southold on November 24, 1980, more fully described as follows: BEGINNING at a monument set at the northwesterly corner of land of Charles Campbell and the southeasterly corner of the premises herein desrcibed; RUNNING THENCE northwesterly along other land of Whitehead, North 77 degrees 25 minutes 40 seconds West, 170 feet; THENCE along said land two (2) courses: (1) North 16 degrees 43 minutes 53 seconds East 45 feet; (2) North 15 degrees 30 minutes 00 seconds West 205 feet to the shores of Dam Pond; THENCE easterly along Dam Pond South 89 degrees 01 minutes 59 seconds East 131.39 feet to land now or fomedy of Reed Rubin; THENCE along said land, South 15 degrees 30 minutes 00 seconds East 304.56 to the point or place of BEGINNING. Subject to a right of way 30 feet in width over the southerly portion of same premises. Together with a right of way 30 feet in width from the southeasterly comer of the premises southeasterly about 600 feet to the Main Road. As to Tax Lot 035.000: ALL that certain plot, piece or parcel of land, situate, lying and being at East Marion, in the Town of Southold, County of Suffolk and State of New York, known and designated as Lots 2A on a Minor Subdivision Map made for Mary Ruth Whitehead and Norman Whitehead at East Marion, Town of Southold, New York, prepared by Roderick Van Tuyl, P.C. on March 5, 1980, amended September 5, 1980, and approved by the Planning Board of the Town of Continued On Next Page Title Number HTA-3070-5 0 Schedule A Description - continued Page 2 Southold on November 24, 1980, more fully described as follows: BEGINNING at a point on the northerly shore of Dam Pond,90 feet westerly along said line from land now or formerly of The County of Suffolk; RUNNING THENCE westerly along said shore of Dam Pond 45 feet; THENCE northwesterly along other land of Whitehead North 15 degrees 30 minutes 00 seconds West 210.46 feet to the shore of Long Island Sound; THENCE easterly along said line 45 feet; THENCE southeasterly along other land of Whitehead South 15 degrees. 30 minutes 00 seconds East 207.74 feet to the point or BEGINNING. Continued On Next Page • Town of Southold • LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 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 ficant 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 MI AY 19 4 SCTM# 37, 3� ,�� _�_T �¢ 7� �Z G PROJECT NAME 1 eYe�Ll)M LL CT l-CAf Vh'� , r .� C IO V1 C L Q The Application has been submitted to (check appropriate response): Town Board ❑ Planning Board g Building Dept. ❑ Board of Trustees ❑ 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: X Nature and extent of action: WA V11 X- - . L� a ,� 0.X T .� ✓ ' Evr 7 „ 1;f1, -1&? "4Nr A5 C'0H, IV49 11V X0 Sr -V4- %/e' o 1-07" U Location of action: j&e44V Gllp AR 25'7' /MA66A% Site acreage: Present land use:�fJj�_„��TI�L. Present zoning classification: ---go 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: pA" jZ7.44 TA�&A&2Z / jg�NV. (b) Mailing address: )90.R / :ZZ- (c) Telephone number: Area Code ( (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ❑ No X If yes, which state or federal agency? 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. 1A Yes ❑ No ❑ Not Applicable 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 0 Yes ❑ No 9 Not Applicable 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 X Yes ❑ No ❑ Not Applicable 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 — PoliciesPages8 through 16 for evaluation criteria F]Yes ❑ No N Not Applicable 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 VN Yes 11 No ❑ Not Applicable /Z101N 6 4 V1 17N f`IJFFQL>e CV111W)/ A.7�,41-7V P":!T .lVVIVA4,P2 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 gNot Applicable 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 D4 Not Applicable 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. El Yes ElNo11� Not Applicable 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 ❑ Not Applicable S 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 VN Not Applicable 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 1:1.S( No I4 Not Applicable 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 ❑ No P4 Not Applicable 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 7ZZA- 011H,-eL 11 Cia Lam'C PROPE&TY "P Ah-) PX1T7-1W/7 PREPARED BY TITLE Sz DATE S4 / Amended on 811105 • Instructions for Completing • 617.20 Appendix B Short Environmental Assessment Form Part 1 - Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding, are subject to public review, and may be subject to further verification. Complete Part I based on information currently available. if additional research or investigation would be needed to fully respond to any item, please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency; attach additional pages as necessary to supplement any item. Part 1 - Project and Sponsor Information Name of Action or Project: C roves IP Project Location (describe, and aftach a location map): 14'?QJQa Mv Brief Description of Proposed Action: t &ry W1 A C 4C OA�AW141*"Z7 zors Name of Applicant or Sponsor: Telephone C f1` E_ /� ilGNU Address- City/PO: State: Zip Code: 1. Does the proposed action only involve the legislative adoption of a plan, local law, ordinance, NO YES 5d F administrative rule, or regulation? If Yes, attach a narrative description of the intent of the proposed action and the environmental resources that may be affected in the municipality and proceed to Part 2. If no, continue to question 2. 2. Does the proposed action require a permit, approval or funding from any other governmental Agency? NO YES YN If Yes, list agency(s) name and permit or approval: 3.a. Total acreage of the site of the proposed action? 4 L acres Z, .1d70Af/—& 40 disturbed? acres I.Og: 77t�Ei01ZIP.F <l1N b. Total acreage to be physically c. Total acreage (project site and any contiguous properties) owned or controlled by the applicant or project sponsor`? _acres 4. Check all land uses that occur on, adjoining and near the proposed action. ❑Urban gRural (non -agriculture) ❑Industrial ❑Commercial C1 Residential (suburban) ❑l;orest ❑Agriculture ❑Aquatic ❑Other (specify): ❑ Parkland Page 1 of 4 VAIVAI 'Z'1pol ear ✓p 5. Is the proposed action, a. A permitted use under the zoning regulations? b. Consistent with the adopted comprehensive plan? NO YES N/A F� 21❑ EMMF 6. Is the proposed action consistent with the predominant character of the existing built or natural landscape? NO YES 7. Is the site of the proposed action located in, or does it adjoin, a state listed Critical Environmental Area? If Yes, identify: NO YES ® ❑ 8. a. Will the proposed action result in a substantial increase in traffic above present levels? b. Are public transportation service(s) available at or near the site of the proposed action? c. Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? NO I YES FR -111 El ❑ 9. Does the proposed action meet or exceed the state energy code requirements? If the proposed action will exceed requirements, describe design features and technologies: NO YES ❑ 10. Will the proposed action connect to an existing public/private water supply? If No, describe method for providing potable water: NO YES jQj ❑ 11. Will the proposed action connect to existing wastewater utilities? If No, describe method for providing wastewater treatment: BN 1'/?Lr TD% C NO YES j ❑ 12. a. Does the site contain a structure that is listed on either the State or National Register of Historic Places? b. Is the proposed action located in an archeological sensitive area? NO YES �( J ❑ 13. a. Does any portion of the site of the proposed action, or lands adjoining the proposed action, contain wetlands or other waterbodies regulated by a federal, state or local agency? b. Would the proposed action physically alter, or encroach into, any existing wetland or waterbody? If Yes, identify the wetland or waterbody and extent of alterations in square feet or acres: NO YES �( l�1 ❑ 14. tify the typical habitat types that occur on, or are likely to be found on the project site. Check all that apply: irShoreline ❑Forest ©Agricultural/grasslands ❑Early mid -successional Wetland ❑ Urban ❑ Suburban 15. Does the site of the proposed action contain any species of animal, or associated habitats, listed by the State or Federal government as threatened or endangered? NO YES Z ❑ 16. Is the project site located in the 100 year flood plain? R YES 17. Will the proposed action create storm water discharge, either from point or non -point sources? If Yes, a. Will storm water discharges flow to adjacent properties? [�NO [:]YES b. Will storm water discharges be directed to established conveyance systems (runoff and storm drains)? If Yes, briefly describe: NO DYES NO YES ® ❑ Page 2 of 4 18. Does the proposed action include construction or other activities that result in the impoundment of water or other liquids (e.g. retention pond, waste lagoon, dam)? If Yes, explain purpose and size: NO YES small to large impact impact may 19. Has the site of the proposed action or an adjoining property been the location of an active or closed solid waste management facility? If Yes, describe: NO YES occur ❑ ❑ 20. Has the site of the proposed action or an adjoining property been the subject of remediation (ongoing or completed) for hazardous waste? If Yes, describe: NO YES FS—A ❑ ❑ ❑ 3. Will the proposed action impair the character or quality of the existing community? ❑ 4. Will the proposed action have an impact on the environmental characteristics that caused the 1 AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/s r rite: V1 UZ—r.) 00 60AIr Date: t Signature: Part 2 - Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the, following questions in Part 2 using the information contained in Part 1. and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept "Have my responses been reasonable considering the scale and context of the proposed action?" Page 3 of 4 No, or Moderate small to large impact impact may may occur occur I . Will the proposed action create a material conflict with an adopted land use plan or zoning ❑ 1:1regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? ❑ ❑ 3. Will the proposed action impair the character or quality of the existing community? ❑ 4. Will the proposed action have an impact on the environmental characteristics that caused the El 1:1 of a Critical Environmental Area (CEA)? 5. 5. Will the proposed action result in an adverse change in the existing level of traffic or ❑ ❑ affect existing infrastructure for mass transit, biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate ❑ ❑ reasonably available energy conservation or renewable energy opportunities? 7. Will the proposed action impact existing: El 1:1 a. public / private water supplies? ❑ ❑ b. public / private wastewater treatment utilities? S. Will the proposed action impair the character or quality of important historic, archaeological, ❑ 1:1architectural or aesthetic resources? 9. Will the proposed action result in an adverse change to natural resources (e.g., wetlands, 1:11:1waterbodies, groundwater, air quality, flora and fauna)? Page 3 of 4 0 0 Part 3 - Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered "moderate to large impact may occur", or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact, please complete Part 3. Part 3 should, in sufficient detail, identify the impact, including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant. Each potential impact should be assessed considering its setting, probability of occurring, duration, irreversibility, geographic scope and magnitude. Also consider the potential for short-term, long-term and cumulative impacts. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. FJCheck this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Town of Southold - Board of Trustees Name of Lead Agency Print or Type Name of Responsible Officer in Lead Agency Signature of Responsible Officer in Lead Agency Date President Title of Responsible Officer Signature of Preparer (if different from Responsible Officer) PRINT I Page 4 of 4 No, or Moderate small to large impact impact may may occur occur 10. Will the proposed action result in an increase in the potential for erosion, flooding or drainage EI Elproblems? 11. Will the proposed action create a hazard to environmental resources or human health? Part 3 - Determination of significance. The Lead Agency is responsible for the completion of Part 3. For every question in Part 2 that was answered "moderate to large impact may occur", or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact, please complete Part 3. Part 3 should, in sufficient detail, identify the impact, including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant. Each potential impact should be assessed considering its setting, probability of occurring, duration, irreversibility, geographic scope and magnitude. Also consider the potential for short-term, long-term and cumulative impacts. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. FJCheck this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Town of Southold - Board of Trustees Name of Lead Agency Print or Type Name of Responsible Officer in Lead Agency Signature of Responsible Officer in Lead Agency Date President Title of Responsible Officer Signature of Preparer (if different from Responsible Officer) PRINT I Page 4 of 4 0 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR 0 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: August 27, 2014 Re: Deferred Revenue MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny. gov The Lot Line change application referenced below has been accepted by. the Planning Board and the funds may be processed to Planning Applications Revenue Account B2115.10. Thank you. Applicant/Project Name & Tax Map # Amount Check Type Date/No Treasure Island LLC/Domeluca, 5/19/14 - #3925 LLC -Lot Line Change Application 22-3-33 thru 37; Fee 23-1-2.3 thru 2.6 $500.00 CK ELEV. 20.4 DR BROWN OL SANDY LOAM 1' Sc BROWN LAYEY SAND 3.5' PALE SP BROWN FINE TO MEDIUM SAND WITH GRA NO WATER 1 17' MAY 10, 2014 KENNETH WOYCHUK LS .401v G SO ¢� 8 FIRM ZONE BOUNDARIES ARE COINCIDENT WITH SHORELINES 4�5MEA HIGH WATER LINE o LAND N/F 00 � 45 83, OF O � 1000-22-3-34 \ JOSEPH BEROV Z ^ © \ \ \ \ O 1000-22-3-35 O \ 9,014 S.F. \ \ 0.21 ACRES 1000-22-3-36 © \ \ \ FjRM ZOljr 020 ACRES \ 1000-22-3-37 \ E VE(EL W 119'16" hr 00 ' \ Iii o � S.F. o 1.38 ACRES 4�. Oo , 1000-22-3-34: WELL S.F. \ 0.99 o � 46, p p , S.F. \ 2.37 ACRES oiV WELL LAND N/F S.F. or P, p o r o OF 8,779 S.F. or 0 W W 0 pCOUNTY OF SUFFOLK TOTAL: 47,127 S.F. 0 rQ 0 o " 0 O1000-23-1-2.4: C MEAN HIGH WATER '2p7 INE " C 0.85 0.21 o j� , DAM POND, S.F. or 1.06 EL 20.4 52,117 p or 1.20 ACRES O1000-23-1-2.6: 1000-22-3-33: 18 Q o i or N88o 4� 7.76' \ 1000-22-3-36: 1000-22-3-33 LAND N/F OF TOWN OF SOUTHOLD -----------6 - W 119'16" hr 00 ' 1000-23-1-2.3: \ \ S.F. o 1.38 ACRES 4�. Oo , 1000-22-3-34: WELL S.F. \ 0.99 ACRES 46, p p , S.F. \ 2.37 ACRES © WELL 38,348 S.F. or 0.88 ACRES 1000-22-3-37: 8,779 S.F. or 0.20 ACRES TOTAL: 47,127 S.F. or �a a O1000-23-1-2.4: C 20 37,097 9,014 U. P or or 0.85 0.21 o `1' , DAM POND, S.F. or 1.06 EL 20.4 52,117 p or 1.20 ACRES O1000-23-1-2.6: 1000-22-3-33: 18 Q o i or 77 4--00'E 150.0 so.00' ACRES 7.76' \ 1000-22-3-36: 1000-22-3-33 S.F. W 0.20 ' �� /----/ �� �/ 151,270 S.F. 3.47 ACRES CA S.F. 3 B ACRES Cn � 14 o LUCA, LLC �Of 1000-23-1-2.5 1000-23-1 -2.3 16 \ �~ O C� ID O �CO 1000-22-3-34 ROCK PILE I> 1000-23-1-2.6 \ 0 1000-22-3-33 D 12 1000-22-3-36 \ TOTAL: 315,600 1000-23-1-2.6 or 7.24 ACRES CO W �+ 14 a s'0 MARSHINTERTIDAL ACTIVE 12 cn 0 WELL co qo 13 --.N66047 '00 13 #14 #11 #75 C MEAN HIGH WATER LINE MEAN HIGH WATER LINE 0 "(k) #19 #18- I- #7 #� #15 �RM(EL 91 \ #6 � / �- - J #20 --8` ZOy�°/ _ 8 #21 RY � 10 ` - � _ /- 4 #22 -_ ------\P ---------- _ OF BANKt �3 � �� ` #4 #3 #2 WOOD DOCK 10 o \��� #23 12 CA 4 # za 14 1s MON. O 6 18 CID 00-23-1-2.3 O MON. ko O TIDAL WETLAND BOUNDARY AS DELINEATED 20 Z OCK BY EN -CONSULTANTS DEC. 5, 2013 LIMITS OF ARTICLE 25 22 A JURISDICTION ON NORTH SIDE OF PROPERTY AS DETERMINED 03 o, - _ _ IAN i BY NYSDEC ON 05/28/14 cli' -------� 26 �� 28 _ . �4 22 10 PORC / �t � SLATE PATIO 16 9 2 .0' _ \ 18 - - 17.3'N 29.9' 17.0' `v co 1-- w _16 12 -' 2 STY FRM.` 16.9'` � '--_ -- 14 -Cn -- L.P. / _ 26 28 SA DWELLING oo �^ FFL 31.2 00 - a g - w C o LAND N/F FRM. SHED 24 64.2' v I`GONC 1000-23-1 2.4 0 TO BE DEMOLISHE ELEC. GEN. O OF %30.�C) MET I- � co JOSEPH BEROV -----------6 - W CN 1000-23-1-2.3: TEST S.F. o 1.38 ACRES O 1000-22-3-34: WELL S.F. or 0.99 ACRES TOTAL: 103,317 S.F. or 2.37 ACRES © WELL 38,348 S.F. or 0.88 ACRES 1000-22-3-37: 8,779 S.F. or 0.20 ACRES TOTAL: 47,127 S.F. or �a a O1000-23-1-2.4: C 20 37,097 9,014 U. P or or 0.85 0.21 ACRES ACRES L TOTAL: 46,1 1 1 S.F. or 1.06 EL 20.4 52,117 S.F. or 1.20 ACRES O1000-23-1-2.6: 1000-22-3-33: 18 Q o i or 77 4--00'E 150.0 so.00' ACRES 7.76' \ 1000-22-3-36: 16 S.F. W 0.20 ACRES 18 \ O S.F. 3 B ACRES 14 o LUCA, LLC �Of 1000-23-1-2.5 1000-23-1 -2.3 16 \ �~ O C� ID O �CO 1000-22-3-34 O I> 1000-23-1-2.6 \ 0 1000-22-3-33 D 12 1000-22-3-36 \ TOTAL: 315,600 1000-23-1-2.6 or 7.24 ACRES W �+ 14 a s'0 U.P. 8 ACTIVE 12 0 WELL -----------6 - PROPOSED AREA: TREASURE ISLAND COVE, LLC 1000-23-1 -2.5 1000-22-3-37 ©�C © 1000-23-1 -2.4 T1000-22-3-35 - LAND N/F CAD OF / O REED RUBIN rn ®WELL / / LAND N/F \ / OF \ MICHAEL MENDILLO MON. f\ P7'10 \ -QL,' ----------------- --- �`J. a LAND N/F t / y� �•\ a JOSEPH BEROV `\ �00 00 WELCH 6 C.0 O LAND N/F 16 #5 #4 FIRM ZONE OF 0 WELL FIRM ZONE BOUNDARY 2 LINE 4' CHARLES CAMPBELL \ P �1 it \84 S ` TIDAL WETLAND BOUNDARY AS DELINEATED BY EN -CONSULTANTS DEC. 5, 2013 O C. o. � \ 0 \ p D.,\ SA404- ` 4 N84"641 6 ,/ E• . . GRAPHIC SCALE 1?6 Z�o' 50 0 25 50 100 200 ( IN FEET ) 1 inch = 50 ft. DATUM: NGVD 1929 THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS FIRM PANEL 0064H AND OR DATA OBTAINED FROM OTHERS. UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSTITUTION, GUARANTEES ARE NOT TRANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS EASEMENTS AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY SURVEY OF: DESCRIBED PROPERTY CERTIFIED TO: DOMELUCA, LLC; MAP OF: TREASURE ISLAND COVE, LLC; FILED: OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY,- SITUATED OMPANY;SITUATED AT: EAST MARION TOWN OF: SOUTHOLD KENNETH M WOYCHUK LAND SURVEYING, PLLC SUFFOLK COUNTY, NEW YORK Professional Land Surve in and Desi n FILE #13-144-P SCALE: 1"=50' DATE: AUG. 18, 2013 ",* LISC. NO. 050882 Y g g P.O. Box 153 Aquebogue, New York 11931 REVISED 08-27-14 PHONE (631)298-1588 FAX (631) 298-1588 REVISED 06-30-14 maintaining the records of Robert J. Hennessy & Kenneth M. Woychuk AS SHOWN ON TIDAL WETLANDS MAP1724556 ' 4 U. P. � _ LAND N/F OF JOHN BABKOW LAND N/F OF MAIA RUBIN 111� CEDARS RIGHT OF WAY �P6j" 4,707.74 sq.ft. 0.1 1 acres U. / O• :�.. P / / mos. 'p/LFA OS; WOOD RAIL FENCE TO BE REMOVED 2898. T U 2 9 050 =37.73 6 APRO /S ,R. 25) / EXISTING AREA: 1000-23-1-2.3: 60,032 S.F. or 1.38 ACRES O 1000-22-3-34: 43,285 S.F. or 0.99 ACRES TOTAL: 103,317 S.F. or 2.37 ACRES © 1000-23-1-2.5: 38,348 S.F. or 0.88 ACRES 1000-22-3-37: 8,779 S.F. or 0.20 ACRES TOTAL: 47,127 S.F. or 1.08 ACRES O1000-23-1-2.4: C 1000-22-3-35: 37,097 9,014 S.F. S.F. or or 0.85 0.21 ACRES ACRES TOTAL: 46,1 1 1 S.F. or 1.06 ACRES 52,117 S.F. or 1.20 ACRES O1000-23-1-2.6: 1000-22-3-33: 151,270 S.F. or 3.47 ACRES 1000-22-3-36: 8,896 S.F. or 0.20 ACRES TOTAL: 212,283 S.F. or 4.87 ACRES PROPOSED AREA: DOME LUCA, LLC 1000-23-1 -2.3 O �CO 1000-22-3-34 1000-23-1-2.6 1000-22-3-33 1000-22-3-36 TOTAL: 315,600 S.F. or 7.24 ACRES PROPOSED AREA: TREASURE ISLAND COVE, LLC 1000-23-1 -2.5 1000-22-3-37 ©�C © 1000-23-1 -2.4 T1000-22-3-35 - LAND N/F CAD OF / O REED RUBIN rn ®WELL / / LAND N/F \ / OF \ MICHAEL MENDILLO MON. f\ P7'10 \ -QL,' ----------------- --- �`J. a LAND N/F t / y� �•\ a JOSEPH BEROV `\ �00 00 WELCH 6 C.0 O LAND N/F 16 #5 #4 FIRM ZONE OF 0 WELL FIRM ZONE BOUNDARY 2 LINE 4' CHARLES CAMPBELL \ P �1 it \84 S ` TIDAL WETLAND BOUNDARY AS DELINEATED BY EN -CONSULTANTS DEC. 5, 2013 O C. o. � \ 0 \ p D.,\ SA404- ` 4 N84"641 6 ,/ E• . . GRAPHIC SCALE 1?6 Z�o' 50 0 25 50 100 200 ( IN FEET ) 1 inch = 50 ft. DATUM: NGVD 1929 THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS FIRM PANEL 0064H AND OR DATA OBTAINED FROM OTHERS. UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSTITUTION, GUARANTEES ARE NOT TRANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS EASEMENTS AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY SURVEY OF: DESCRIBED PROPERTY CERTIFIED TO: DOMELUCA, LLC; MAP OF: TREASURE ISLAND COVE, LLC; FILED: OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY,- SITUATED OMPANY;SITUATED AT: EAST MARION TOWN OF: SOUTHOLD KENNETH M WOYCHUK LAND SURVEYING, PLLC SUFFOLK COUNTY, NEW YORK Professional Land Surve in and Desi n FILE #13-144-P SCALE: 1"=50' DATE: AUG. 18, 2013 ",* LISC. NO. 050882 Y g g P.O. Box 153 Aquebogue, New York 11931 REVISED 08-27-14 PHONE (631)298-1588 FAX (631) 298-1588 REVISED 06-30-14 maintaining the records of Robert J. Hennessy & Kenneth M. Woychuk AS SHOWN ON TIDAL WETLANDS MAP1724556 ' 4 U. P. � _ LAND N/F OF JOHN BABKOW LAND N/F OF MAIA RUBIN 111� CEDARS RIGHT OF WAY �P6j" 4,707.74 sq.ft. 0.1 1 acres U. / O• :�.. P / / mos. 'p/LFA OS; WOOD RAIL FENCE TO BE REMOVED 2898. T U 2 9 050 =37.73 6 APRO /S ,R. 25) / S -E Ly.- JUL 012014 suUT`ZIwysv's,:r Planning _. Ole FIRM ZONE BOUNDARIES ARE COINCIDENT WITH SHORELINES ¢5 MEAN HIGH WATER LINE LAND N/F co cq 45 es, �- OF N 1000-22-3-34 O �� JOSEPH BEROV Z I'1D \ 000-22-4 S.3-3 F. 0.1 21ACRES 000-22-3-3 \ 8,896 S.F. �. 20rA 0.20 ACRES 000-22-3-3 ra � I �.. O O ch CA LAND N/F 1. rvv b .p o Ce OF LAND N/F O w OCOUNTY OF SUFFOLK OF �J 0 TOWN OF SOUTHOLD --� �--� �--� Rok MEAN HIGH WATER INE Lsj I `-� �l �� �� �- J �� /-� 8e�-49'15�� .. .•� qts OO, ` � � 45 00, 4500, GRAPHIC SCALE m 20 is 16. N TEST °o WELL 0 1 150.00' 1 WELL 44 -Ap •w� �O 27.76' \ 16 17�tp�\ 1000-23-1-2.6 W r 14 O C�5 12 ------ s LAND N/F --- -- � ````` �� ``\\\ c OF P. JOSEPH BEROV 16 0�. ,gyp � • � r.. � et L.. -.._.I-.._..-.._#4 - FM ZONE )r ' LIP EXISTING AREA: ACRES O1000-23-1-2.6: 1000-22-3-33: 151,270 S.F. 60,032 S.F. or 1.38 ACRES O1000=23-1-2.3: 1000-22-3-34: 43,285 S.F. or 0.99 ACRES / TOTAL: 103,317 S.F. or 2.37 ACRES 38,348 S.F. or 0.88 ACRES ©1000-23-1-2.5: 1000-22-3-37: 8,779 S.F. or 0.20 ACRES DAM p P ON D TOTAL: 47,127 S.F. -� 1.08 ACRES O1000-23-1-2.4. (� 37,097 1000-22-3-35: 9,014 S.F. S.F. or or 0.85 0.21 ACRES ACRES Z S.F. 1000-22-3-33 1.06 ACRES I -A X3.47 CRSS � O �\ LAND N/F S.T. \ OF 1 JOHN BABKOW ROCK PILE, m ti -�Cd %v 4b IDAL�� INTERTIDAL MARSH AREA-/ 012 o 13- 66'47200»E ♦14 ' �-� X11 % /15 IOO�WATERLINE MEAN HIGH E MEAN HIGH WATER LINE /19 11� /18 /171.0 -=__-__ S'89•-� �� �,. ' /20 ---�p,_ WOOD i i �4 X21 _Kt'-- --". TOP 0€ �. �� DOCK f ..••4/s2�; _.._.._.._. 4 J24 123 12 i6 MON -23-1-2.3 p 16 MON. 18 C TIDAL WETUWD BOUNDARY AS DELINEATED 20 2;s BY EN -CONSULTANTS DEC. 5, 2013 K LRAM OF A 25 'NNBSDIG710N ON NORTH SDE OF PROPERTY ERhOW) 8✓ BY NYSOM ON 05/2e� /1 ----- '' 2 -`�� 22 fo SLATE PATIO 2 .0' Chi -'17.0 16.9 �- 17.3� 29.9 w _ 16 - -'- 14 12 ,,. - o 2 STY FRA' 16.9" - cn - ----- - 28 DWELLING oo S E! FFL 31.2 m ^ 4 V1 W L.P. `i LAND N/F FRA. SHED 24 26 64.2' / iU C ELEC' GE4. 1000 23-11 2.4 C O TO BE DEWUISN 22 OF JOSEPH BERDV GRAPHIC SCALE m 20 is 16. N TEST °o WELL 0 1 150.00' 1 WELL 44 -Ap •w� �O 27.76' \ 16 17�tp�\ 1000-23-1-2.6 W r 14 O C�5 12 ------ s LAND N/F --- -- � ````` �� ``\\\ c OF P. JOSEPH BEROV 16 0�. ,gyp � • � r.. � et L.. -.._.I-.._..-.._#4 - FM ZONE )r ' LIP 52,117 EXISTING AREA: ACRES O1000-23-1-2.6: 1000-22-3-33: 151,270 S.F. 60,032 S.F. or 1.38 ACRES O1000=23-1-2.3: 1000-22-3-34: 43,285 S.F. or 0.99 ACRES / TOTAL: 103,317 S.F. or 2.37 ACRES 38,348 S.F. or 0.88 ACRES ©1000-23-1-2.5: 1000-22-3-37: 8,779 S.F. or 0.20 ACRES TOTAL: 47,127 S.F. or 1.08 ACRES O1000-23-1-2.4. (� 37,097 1000-22-3-35: 9,014 S.F. S.F. or or 0.85 0.21 ACRES ACRES TOTAL. 46,111 S.F. or 1.06 ACRES 52,117 S.F. or 1.20 ACRES O1000-23-1-2.6: 1000-22-3-33: 151,270 S.F. or 3.47 ACRES 1000-22-3-36: 8,896 S.F. or 0.20 ACRES TOTAL: 212,283 S.F. or 4.87 ACRES PROPOSED AREA: DOME LUCA, LLC 1000-23-- 1 -2.3 O 8CO 1000-22-3-34 1000-23-1-2.6 1000-22-3-33 1000-22-3-36 TOTAL: 315,600 S.F. or 7.24 ACRES PROPOSED AREA: TREASURE ISLAND COVE, LLC 1000-23-1-2.5 1000-22-3-37 ©& © 1000-23-1-2.4 1000-22-3-35 TOTAL: 93,238 S.F. or 2.14 ACRES • 60 o W C p LAND N/FOF WELL@) CHARLES CAMPBELL TIDAL WETLMD BOUNDARY AS DEUNEATED �• �� 7J ~� BY EN -CONSULTANTS DEC. 5. 2013 ,B. \ �O ,1j, � A A pN \ M; . LAND N/F So¢o5��of / ' . U P o,�� MAW RUBIN o ry� I --o ro• Sro \ 89 95 .%-` OR�P.\ � l y MON. \ ( IN FEET ) I inch = 50 tL DATUM: NGVD 1929 FIRM PANEL 0064H THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCA71ONS SHOWN ARE FROM FIELD OBSERVA7701VS AND OR DATA OBTAINED FROM OTHERS. REVISED 06-30-14 --•-'''•�. "� �'y set. \ LAND N/F • . \ OF U.P. 9ro \ \ JOSEPH BERDV 1 AS SHOWN ON TV& WETLANDS WFfn4 'SSA t 4 6 � P 00 25) (S LAND N/F OF /REED RUBIN C8 / DWELL / / LAND N/F OF MICHAEL MENDILLO MON. \ \ �\ LAND N/F S.T. \ OF 1 JOHN BABKOW • 60 o W C p LAND N/FOF WELL@) CHARLES CAMPBELL TIDAL WETLMD BOUNDARY AS DEUNEATED �• �� 7J ~� BY EN -CONSULTANTS DEC. 5. 2013 ,B. \ �O ,1j, � A A pN \ M; . LAND N/F So¢o5��of / ' . U P o,�� MAW RUBIN o ry� I --o ro• Sro \ 89 95 .%-` OR�P.\ � l y MON. \ ( IN FEET ) I inch = 50 tL DATUM: NGVD 1929 FIRM PANEL 0064H THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCA71ONS SHOWN ARE FROM FIELD OBSERVA7701VS AND OR DATA OBTAINED FROM OTHERS. REVISED 06-30-14 --•-'''•�. "� �'y set. \ LAND N/F • . \ OF U.P. 9ro \ \ JOSEPH BERDV 1 AS SHOWN ON TV& WETLANDS WFfn4 'SSA t 4 6 � P 00 25) (S \ LAND N/F OF �. JOSEPH BEROV S \ 1, r—� r—i r—� 0 w O r --z - — - -- MEAN _HIGH_ WATER .TINE 10 /24 023 12T4 _ TIDAL WETLAND BOUNDARY AS DELINEATED , BY EN -CONSULTANTS DEC. 5, 2013 lA �C n L.P.' LAND N/F TO SHED OF JOSEPH BEROV r - FIRM ZONE BOUNDARIESARE COINCIDENT WITH SHORELINES ¢SJ MEAN HIGH WATER UNE 1000-22-3-34 43,285 S.F. T � f ,rn. LAND N/F 0% OF LAND N/F QCOUNTY OF SUFFOLKI OF C TOWN OF SOUTHOLD � I I WOOD 4v DOCK 4 MON. —— _ ------ - ��, •m'`'W''•= t - LAND N/F OF 20 U.P. o ~;s •-= : ':`{ o REED RUBIN Rem 1 ts000• 27.76 . w ry' y' =s: _ s 1s Dux3ol is _ _ O 3 1 _ -` <G-. Y _ ELL / o - - � - 4 LAND N/F cX OF :' •� -- ` MICHAEL MENDILLO i , o� 2 2.5 < C e _=. Wiz,.. _ MON.\j"'10.1 - 90 3 . 9 .F - or '`&a� 2.2 ORES _ I:A I - I _ 1 - - — — — — 1 8 c dACTIVE 12 6 WELL WELL 1000-23-1-2.4 2.6 i rp 89,215.14 S.F. or 2.(D5ACRES20 1 DRAINAGE CALCULATIONS: ------------ , 20 '" I ___ Is ~ ..~` � to l 1 LAND N/F S.T. A) MAIN HOUSE W/COVERED PORCH =2,791 SQ.FT. �� � `~~ •`cn \ Ex ao• a:.o.W ro ;}::< !TNG \ ` •` 1 N o �a�wooNm. ' OF ,791 x O'DIA x4 ' DE < 464cf REQUIRED JOHN BABKOW (2) i0'DIA x 4' DEEP DRYWELL=547cf PROVIDED ------------'-- - LAND N/F B i B) GARAGE & COVERED PATd0=2,308 SQ.FT `. o�, �� •.� �` / / I ? ;; tj, 2,308 x 0.166=383.13 < 384cf REQUIREDOF P. \ : �� v� `� `'_ - �-• (1) 10'DtA x 6' DEEP DRYWELL=410cf PROVIDED_ JOSEPH BEROV C) • GUEST HOUSE=1 440 SQ.FT. 1,440 x 0.166=239.04 < 240cf REQUIRED \� �\ 0� W�-1-\`� s .� �/ I (1) 10'DW x 4' DEEP DRYWELL=273cf PROVIDED F'f'y\ D) JEAN PROUVE PAVILION=689 SQ.FT. 6 �. 89 x 0.166=114.37 < 1 f 5cf O� •� \�jC` I LAND N/F _ 8'DIA x 3' DEEP DRYWELL= 126cf PROVIDED � .. — .. 9 — .. — .. r .. � — • • q �F`�, � ` E) PROPOSED DRIVEWAY do AUTO/COURT=12,032 SQ.FT /s /5 !4 `.\ s�1P FARM ZONE ]IC`s ,,�>� _ = OF O WELL 30 V x 0IO'DL4 997.31 < 1998cf F7M1�1 ZOfME i12 ` `.TO,y / r i�C, cp OQ CHARLES CAMPBELL (30 VF) x T0'DIA DRYWELLS= 2052cf PROVIDED 801J1et F ` / _ I u �� �� r�i�ii.`�1' F) SWIMMING POOLS SHALL BE EQUIPPED WITH APUMP-OUT /� •LJ ��. \``�ST�� •S ~��\y I � .' •. o I `=„!,�"'d�:�i�`"iY� AND MINIMUM 4' x 4' DRYWELL FOR POOL DISCHARGE. Z.O S84 2 TIDAL INETUWD BOUNDARY AS DEtfNFATED .��� �y 'iJ 1 1 ��� I - = BY EN -CONSULTANTS DEC. 5. 2013 e-� •� `�:` �Iq03,I cv MAP OF PROPERTY UNIFICATION OF- +' = • `� � ( MON-'--. DOME LUCA LLC/TREASURE ISLAND COVE LLC 10, �ND1'nl/F ¢ OF Ulf U. _ MALA RUBIN GRAPHIC SCALE _ so o 25 50 too19 T` 51 ( IN FEET)ON. \ \ 1 inch = 50 f1~ REVISED 04-20-14 _ ADD ADDITIONAL FLAGGING 03-24-14 a \ ADD WETLAND FLAGGING AND SETBACKS 12-19-13 DaSTING STDNE DRIVEWAY TO BE ABANDONED. LAND N/F `�` DATUM: Wi41lD 1988 THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL yuy \ LOCATIONS SHOWN ARE FROM FIELD OBSERVA77ONS �, _ \ FIRM PANEL 0064H AND OR DATA OBTAINED FROM OTHERS OF \ UNAUTHORIZED AL7ERA110N OR ADDITION TO THIS SURVEY /S A VIOLATION OF SECTION 7209 OF 7HE NEW YORK STATE EDUCATION W. LACDP/ES OF 7NlS SURVEY JOSEPH BEROV MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO 7HE 777LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INS777U7I0N_ \ LISTED HEREON, AND TO 7HE ASSIGNEES OF 7HE LENDING INSTITUTION, GUARANTEES ARE NOT TRANSFERABLE `� `� ... THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES 70 THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE 7HEREFORE THEY ARE \ NOT INTENDED TO MONUMENT THE PROPERTY LINES OR 771 GUIDE 7HE EREC7ION OF FENCES, ADDIAONAL STRUCTURES OR AND OTHER IMPROVEMENTS EASEINEN7S AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE ]TME OF SURVEY 4� :MAY 1.9 VO kD 25) (S .R, FIRM ZONE BOUNDARIES LAND N/F OF JOSEPH BEROV \ \ i 124 /23 TIDAL WETLAND BOUNDARY AS DELINEATED t 21 BY EN—CONSULTANTS DEC. 5, 2013 ul To 0 LAND N/F OF JOSEPH BEROV ------------- 6 ----- 6— --------- --- LAND N/F _= OF P. .� JOSEPH BEROV F� _ 14 3' S FnW ZONE. /2 ` TO ti �I R V � TIDAL WETLAND 80UNDARY AS DELINEATED A• . �� 3S BY EN—CONSULTANTS DEC. 5, 2013 GRAPHIC SCALE w too (INS) 1 inch = 50 ft.ADD ADDITIONAL FLAGGING 03-24-14 ADD WETLAND FLAGGING AND SETBACKS 12-19-13 )ATUM: NAVD 1988 THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVA7101VS IRM PANEL 0064H AND OR DATA OBTAINED FROM OTHERS UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURREY IS A 140LA77ON OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE 777LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITURON LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INS7ITURON, GUARANTEES ARE NOT TRANSFERABLE. THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE S7RUCIUR£S ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FEN= ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS EASEMENTS AND/OR SUBSURFACE STRUCTURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE 77ME OF SURVEY SURVEY OF.- DESCRIBED PROPERTY CERTIFIED TO: DOMELUCA, LLC; IAP OF: TREASURE ISLAND COVE, LLC; ILED: OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY_ ITUATED AT: EAST MARION DYM OF: SOUTHOLD SUFFOLK COUNTY, NEW YORK LE # 13-144 SCALE: 1"--50' DATE: AUG. 18, 2013 N -YS LISC. NO. 050882 will M 1r0YCHUS LAND SURVEif P, PLLC Professional Land Surveying and Design P.O. Hoz 153 Aquebogue, New York: 11g91 PRO= (68108-1588 PAZ (631) 293-1668 meint&lntaS the records of Robert J. HenneW h lameth Y. Wayehuk MAY 19 2094 MEAN HIGH WATER LINE —3-3 ACRES I N LAND N/F OF LAND N/F Co pCOUNTY OF SUFFOLK I OF TOWN OF SOUTHOLD �s I I I . 00, �. CA Q MON. L.P. 01 r / LAND N/F OF / REED RUBtN / to P 1100. A /A ELL /LAND N/F \ / OF \ MICHAEL MENDILLO #ON. \ / 4 \ \ LAND N/F \ OF I JOHN SABKOW O � n I e v ] I ] I ] s L1 I LAND N/F OF CHARLES CAMPBELL I I S8I LAND N/F ¢•54 Zp`�E �'�� ` i OF MAIA RUBIN w o• � � sr, ZAP, 5 89 9S' 9 U.P. MON. \ `� LAND N/F OOH \ \ OF \ JOSEPH BEROV � s ROAD 25) (S.R