Loading...
HomeMy WebLinkAboutL 12788 P 988 i iii����ilii iiiii iiiii iiii����i iiiii����i iii�i ii���i�� SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 09/17/2014 Number of Pages: 25 At: 10:29:33 AM Receipt Number : 14-0122749 TRANSFER TAX NUMBER: 14-04509 LIBER: D00012788 PAGE : 988 District: Section: Block: Lot: 1000 021 .00 01.00 030.003 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $125.00 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 $0.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $290.00 TRANSFER TAX NUMBER: 14-04509 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL LJUDITH A. PASCALE County Clark, Suffolk County IA RECORDED N�umberof pages a 2014 Sep If' 10:29:33 AM JUDITH A. PASCALE CLERK OF COUNTY This document will be public L DOSUFFOLK O0127:38 record.Please remove all P Social Security Numbers DT# 14-04509 prior to recording, Deed/Mortgage Instrument Deed Mortgage Tax Stamp Recording/Filing Stamps 3T- FEES -1 Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA-52 17(County) Sub Total Spec./Add. el TOT.MTG.TAX Dual Town—Dual County R.P.T e] TOT. I Co Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affidavit Mansion Tax Certified Copy The property covered by this mortgage is — or will be improved by a one or two NYS Surcharge 15. 00 Sub Total 4D- family dwelling only. YES or NO Other — GranclTotal dQ) If NO,see appropriate tax clause on page#—ofthis Instrument -31(7 (q 2795034 30.3 5 Community Preservation Fund Real Propert, T S Consideration Amount$ Tax Service! RL PA A Agency' 17-SEP-14 CPF Tax Due Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land DORF&NELSON,LLP TO 555 THEODORE FREMD AVENUE RYE,NEW YORK.10580 TD TO I I Mail to:Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Fidelity National Title Insurance Services,LLC www.suffolkcountyny.gov/clerk Title# 18047 8 Suffolk County Recording & Endorsement Page This page forms part of the attached EASEMENT made by: (SPECIFY TYPE OF INSTRUMENT) JOHN&EVE VASILANTONAKIS The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO Inthe TOWN of SOUTHOLD KUPARULIC In the VILLAGE or HAMLET of BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over e t PT S Stat ID: 1 2795034 R LPA A 17-SEP-14 Tax Maps District Secton Block Lot School District 1000 02100 0100 030003 10 1000 02100 0100 017000P10 ORIENT-EAST MARION r ri .f! a5 _ ti rt =r 1 EASEMENT AGREEMENT This Agreement, made the 31St day of March, 2014, between John Vasilantonakis and Eve Vasilantonakis, residing at 47-45 Rocky Point Road, East Marion, New York 11939 "Grantee", and Kupari,LLC with an address of 282 Washington Avenue, Brooklyn NY,"Grantor"; WHEREAS, Grantee is the owner in fee simple of certain real property known as and by 47-45 Rocky Point Road, East Marion, New York 11939, commonly known as Lot #10 on a certain map entitled "Map of Stratmors Estates" filed on February 20, 1963 as map number 3723; Suffolk County Tax Map 1000-21-01-17 and as more particularly described on Schedule A attached hereto and made part hereof(hereinafter"Parcel A"); and WHEREAS, Grantor is the owner in fee simple of certain real property known as and by 355 Rosenburg Road(Fire Rd. 3), East Marion, New York 11939 and identified as Suffolk County Tax Map Number 1000-21-01-30.3 and as more particularly described on Schedule B attached hereto and made part hereof(hereinafter"Parcel B");and WHEREAS, Parcel A adjoins Parcel B; and WHEREAS, surveys of Parcel A and B have been prepared by Nathan Taft Corwin II1, Land Surveyor, dated December 9, 2008 and December 21, 2012 (hereinafter collectively the "Surveys"), copies of which are attached as Exhibit 1. The parties accept as definitive the above-referenced Surveys to establish the location of their common boundary line. The Surveys show, among other things, a "Stockade Fence" which runs along or nearby the westerly line of Parcel A and the easterly line of Parcel B; and NOW,THEREFORE, in consideration of the mutual covenants and agreements set forth herein and for other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Grantor and Grantee, intending to be legally bound, agree as follows: GRANT OF EASEMENT. Grantor hereby grants to Grantee for the benefit of Grantee, its successors and assigns, the following exclusive easement: BEGINNING at a point distant the following three (3) courses and distances from the corner formed by the southerly side of Stratmors Road and the westerly side of Rocky Point Road (Sound Avenue): 1) South 07 degrees 05 minutes 20 seconds East, 115.00 feet along the westerly side of Rocky Point Road (Sound Avenue), 2) South 82 degrees 54 minutes 40 seconds West, 175.03 feet; 3) South 07 degrees 05 minutes 20 seconds East, 65.81 feet; RUNNING THENCE South 34 degrees 57 minutes 30 seconds East, 3.32 feet; THENCE South 83 degrees 02 minutes 48 seconds East, 15.70 feet; THENCE South 11 degrees 42 minutes 28 seconds East, 54.94 feet; THENCE North 79 degrees 26 minutes 09 seconds East, 3.83 feet; THENCE North 07 degrees 05 minutes 20 seconds West, 63.64 feet; THENCE South 77 degrees 30 minutes 40 secondsWest,. 25.14 feet to the point of BEGINNING. (the"Easement') Copies of a written Description of the Easement and an Easement Sketch dated October 8,2013 which have been prepared by Barrett Bonacci &Van Weele, PC are annexed hereto as Exhibit 2. The parties accept as definitive the Description of the Easement and the Easement Sketch at Exhibit 2. TERM. The term of this Easement Agreement shall commence upon the recording of this Agreement in the office for the recording of deeds in and for Suffolk County, New York and shall thereafter run with the land in perpetuity. GENERAL PROVISIONS. Easement Appurtenant, The Easement provided herein shall be appurtenant to and for the benefit of the Grantee's Parcel and shall be a burden on the Grantor's Parcel. Each and all of the foregoing and following provisions, covenants, conditions, restrictions and encumbrances shall (a) run with the land, (b) be binding upon Grantor and any person or entity having or acquiring any interest in any portion of the Grantor's Parcel, and (c) inure to the benefit of and be binding upon all of Grantor's and Grantee's respective successive owners, assigns,grantees,mortgagees and tenants. Notices. All notices, deliveries or other communications hereunder shall be given by delivery to the addressee thereof sent by U.S. First Class Mail, postage prepaid, Certified or Registered Receipt Requested, or by Federal Express or other similar reputable overnight express delivery service, and shall be deemed received two business days after receipt or refusal. Unless otherwise agreed to by all parties to this Easement Agreement in writing, notices shall be sent to: To Grantor: Kupari,LLC 282 Washington Avenue Brooklyn, New York 11205 With copies to: John Shea, Esq. Twomey, Lathan, Shea,Kelley, Dubin&Quartararo, LLP P.O. Box 9398 Riverhead,New York 11901-9398 To Grantee: John Vasilantonakis and Eve Vasilantonakis 47-45 Rocky Point Road East Marion,New York 11939 With copies to: George Magriples,Esq. Magriples& Associates,LLC 21-71 Steinway Street Astoria,New York 11105 Rights of Mortgagees. Notwithstanding any other provision of this Agreement, no amendment or violation of this Agreement shall operate to defeat or render invalid the rights of the holder of any mortgage upon either the Grantor Parcel or Grantee Parcel, provided that after the foreclosure of any such mortgage such parcel shall remain subject to this Agreement. Amendment and Termination. This Agreement may be amended or terminated only by written instrument executed by the owners of Grantor's Parcel and Grantee's Parcel, and any such amendment or termination shall be effective only upon the recording of such written instrument in the Recorder's Office. Further Assurances, The parties hereby agree to execute such other documents and perform such other acts as may be necessary or desirable to carry out the purposes of this Agreement. Entire Agreement. This document, including all exhibits which are made a part hereof by this reference, represents the entire agreement between the parties with respect to the subject matter hereof, and to the extent inconsistent herewith, supersedes all prior agreements, representations and covenants, oral or written. Successors and Assigns. This Agreement and the provisions hereof shall be covenants running with the land and shall be binding upon and inure to the benefit of the parties and their respective heirs, devises, legal representatives, successors and assigns. Governing Law. THIS AGREEMENT SHALL BE GOVERNED BY AND CONSTRUED IN ACCORDANCE WITH THE LAWS OF THE STATE OF NEW YORK WITHOUT REFERENCE TO THE PRINCIPLES THEREOF RESPECTING CONFLICTS OF LAWS. Partial Invalidity. If any term,provision, covenant, restriction or condition of this Agreement is or would be held by a court of competent jurisdiction to be invalid, void or unenforceable (or the lack of any limiting term, provision, covenant, restriction or condition of this Agreement would result in a term, provision, covenant, restriction or condition being invalid, void or unenforceable), then the remaining provisions of this Agreement shall continue in full force and effect to the maximum extent permitted by law and such invalid, void or unenforceable term, provision, covenant, restriction or condition shall be (i)modified to the extent possible to both meet the intent of the parties and have it valid and enforceable or (ii) automatically limited in scope or term (e.g. number of years) to make it valid and enforceable to the maximum extent permitted by law. Counterparts. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original but all of which together shall constitute one and the same instrument. 4 IN WITNESS WHEREOF, the parties hereto have entered into this Agreement as of the date first above written and this Agreement shall be effective upon recordation in the Recording Office. FOR GRANTOR: KUPARI,LLC Nikola Duraycevic Member STATE OF NEW YORK ) )ss.: COUNTY OF&W } LL//� �On,the day of / in the year 2014, before me, the undersigned, personally appeared /�/l,CAGA D ✓ E'tri 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. Signature and Office of individual taking acknowledgment 1 Notary Public SIMONA PEKER NOTARY PUBLIC•STATE OF NEW YORK No. 01 PE6192548 eualltfed In Kingi County MY CommlgfOn Explrej se0Iembet 02, 2OZ4 FOR GRANTOR:KUPARI,LLC Dana Ben-Ari.Member STATE OF NEW YORK. ) )ss.: OWif COUNTY &" �` ) 'k n the 1 day of in the year 2014, 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. Signature and Office of individual taking acknowledgment 4Notaryblic®rtg NQTARyalafoNA pEKER PUBLIC.SrArE 4OF U01 - l Ea 9648 BW roRK My c6mm►rt1on ngs Exp gt d caunfy / �3tember 0't 20 Ks GRANTEES: J0141Y VASILANTONAKIS STATE OF NEW YORK )ss. COUNTY OF SUFFOLK 9(— On the Ir day of M& in the year 2014, before me, the undersigned, personally appeared ,Jb!f� 1/&, 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 indi ed the instrument. Sigbature and Iffice of individual taking acknowfedgment GEORGE MAGRIPLFS Notary Public,State of New York No.02MA4829833 Qualified in Queens County Commission Expires Feb.28,20 ZV ILANTONAKIS STATE OFNEW YORK )ss. COUNTY OF SUFFOLK ) On the /J�ay of � in the year 2014, before me, the undersigned, personally appeared I-V6- 1101'10XAI , 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 individu cted,executed the instrument. =11JIL— Sig—X-`a—tu­re—a­n—d--0—f7ice of individual talting acknowle6gment GEORGE MAGRIPLES Notary Public,State of New York No.02MA4829833 Qualified in Queens County Commission Expires Feb.28,20 ff SCHEDULE"A" LEGAL DESCRIPTION OF GRANTOR'S PARCEL J r. ..s•�f' Y A Y•� f 1 r � �� 1 SCUD= A DIST 1000 SECTION 21 BLOCK 1 LOT 17 ON 'IM TAX MAP OF SUFFOLK C WNT9f ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in Fast Marion, Town of Suthold, Suffolk County, State of New York and identified as Lot no. 10 in a certain map of Stratmors Estates, which was filed an February 20, 1963, as map no. 3723 with the_ clerk of Suffolk Oounty at Riverhead, Long Island, New York. BBGINNING at a point on the westerly side of Rocky Point Road distant 115.0 feet; southerly from the intersection of the southerly side of Stramors Read with the westerly side of Rocky Paint Raad; running b thence adegrees 05 minutes 20 seconds easterly along the westerly side Rocky Point Road, 121.64 feet; thence southerly 80 degrees 49 minutes 30 seconds westerly 150.10 feet, thence northerly 7 degrees 05 minutes'20 seconds westerly 63.64 feet; ri thence southerly 77 degrees 30 minutes 40 seconds westerly 25,14 feet; 95 tiipnce northerly i degrees 05 minutAs 20 seconds westerly 65.el- feet; thence northerly 82 degrees 54 minutes 40 seconds easterly to a point on the westerly side of Rocky Point Road, 175.0 feet to BEGINNINC;. ri SCHEDULE "W LEGAL DESCRIPTION OF GRANTEE'S PARCEL 41, r r 4 r� h' t tf r Jif I i * 0YORK MTRO 80 - MF TRO 853-4803 �,,.� 212-922.1583 fax title Insurance company stewamewycrk.ccm SCHEDULE A--DESCRIPTION Title No.: ST12-16016 AMENDED 12/27/2012 ALL that certain plot,piece or parcel of land,situate,lying and being in the Hamlet of East Marion, Town of Southold;County of Suffolk and State of New York,known as and by Lot No.2 on a certain map entitled,"Setoff Map for H.Lloyd Kanev"filed May 9,2007 in the Office of the Clerk of the County of Suffolk as Map No. 11523;said lot being more particularly bounded and described as follows: BEGINNING at a re-bar set on the westerly side of Rocky Point Road distant northerly 4,287.62 feet . from the corner formed by the intersection of the northerly line of Main Road(New York State Route 25) and the westerly side of Rocky Point Road;said point also being the division line between the premises being described and land now or formerly of East Marion Woods Homeowners Association Inc.; RUNNING THENCE along said division line South 75-degreds 38 minutes 40 seconds West,867.40 feet to a concrete monument and Iand now or formerly of Sy Ghassemi and Catherine P.Ghassemi; THENCE along said land the following two(2)courses and distances: North 13 degrees 23 minutes 50 seconds West,439.36 feet to a concrete monument; North 13 degree 59 minutes 40 seconds West through a re-bar and pipe,9I3.99 feet to a tie line of apparent high water mark of Long Island Sound; THENCE along said tie line North 19 degrees 27 minutes 43 seconds East, 106.80 feet to the division, line between premises being described and Parcel I shown on"Setoff Map for H.Lloyd Kanev",filed 5/9/2007 as Map No. 11523; THENCE along said division line and along the division line between premises being.described.and Right of Way as shown on survey made by Nathan Taft Corwin III Land Surveyor,dated 12/21/2012 the following four(4)courses and distances: South 64 degrees 58 minutes 21 seconds East,401.04 feet; South 82 degrees 31 minutes 48 seconds East, 124.91 feet; North 60 degrees 40 minutes 51 seconds East, 104.95 feet; North 45 degrees 00 minutes 20 seconds East,216,77 feet to the division line between premises being described and Lot No. 1 as shown on"Map of Stratmors Estates"filed 2/20/1963 as Map No.3723; THENCE along said division line and along the division line between premises being described and Lot Nos.2,5,6,7,8 and 10 and Stratmors Road as shown on"Map of Stratmors Estates"filed 2/20/1963 as Map No.3723 the following five(5)courses and distances: South 13 degrees 29 minutes 40 seconds East, 188.19 feet to a concrete monument; South 79 degrees 01 minutes 20 seconds West, 186.47 feet to a re-bar; South 10 degrees 14 minutes 20 seconds East, 193.38 feet; South I I degrees 23 minutes 30 seconds East,250.47 feet to a re-bar; F North 77 degrees 30 minutes 40 seconds East,226.27 feet; THENCE along the division line between premises being described and Lot No. 10 as shown on"Map Of Stratmors Estates"filed 2/20/1963 as Map No.3723 and land now or formerly of George Megdanis and Angela Megdanis,land now or formerly of Leonidas Tsampas,Aspacia Tsampas, Konstantia Pierrakeas,Irene Sakoulas and John Tsampas,land now or formerly of Irene Nanos and Stellos Nanos, land now or formerly of Nicolas Chryssiadis and Katherine Chryssiadis and land now or formerly of John McNamara and Patricia McNamara South 07 degrees 05 minutes 20 seconds East,563.64 feet; THENCE still along land now or formerly of John McNamara and Patricia McNamara North 80 degrees 49 minutes 30 seconds East, 150.10 feet to the westerly side of Rocky Point Road; THENCE along said westerly side of pocky Point Road the following two(2)courses and distances: South 07 degrees 05 minutes 02 seconds East,4.29 feet;and South 08 degrees 59 minutes 50 seconds East,74.50 feet to the re-bar set on the westerly side of Rocky Point Road,the point or place of BEGINNING. TOGETHER WITH a Driveway Easement made by H.Lloyd Kanev and Kaye E.Kanev,dated 12/27/2012 to be duly recorded in the Office of the Clerk of the County of Suffolk granting a 50-foot wide easement over southerly portion of SCTM: 1000—021.00—01.00—030.002(also known as Parcel 1 on Setoff Map for H.Lloyd Kanev,filed 5/912007 in the Office of the Clerk of the County of Suffolk as Map No. 11523) I fI 2 . � . ,� � . . :% . z � . .� - � . » Exhibit1 / r `�'p a ARu To oc rRARamR1Lo LOT LINE MODIFICATION MAY fMaN S.C.T-W to00-21-01-3as { 1---^•� qS.t 4• TO S.C.TAX Na 1000-21Mt-17 » SITUATfi 461,q.rt. '�' EAST MARION TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK sc TAX ww Iota-21Mt-17 S.C.TAR No. 1000-21-01-17 S.C. TAX No. 1000-21-01-30.3 s�gE 11.0,10' SCALE 1'-60' N 1�3A,gA' JULY 31, 2008 Ai'so AO•�.W OCTOBER Y 2aD6 MM 20'Falm OF wAY r0^ }C tA%w'lq(p-• SAES w s 00' narArL OECE40FR 9.2m LOT LR1E YourrATm —.m •J r 20.707... •{q > f+ _I ARBA DATA y I y rA r 1o�wT-at-at-tr mn.w n. t OT f o.w... ~ � 2 1f j14K � � ia-fit-es-aws gDzat"xTr:.°' W Y set• ,/J,Ar�?�/ PARCLL i /� � ^r 9�W� � TOTAt[astaq MIa..�`rt. pyo ivo '�fl/E/��13 ,� I 'yb N t{..F f W L�L.Toaa-al-fl-tai �`�ry b f l D —— �� � 10 0.0 tAa n.SaOp•]t-nt-fM n. ///1/ f A d /pa�0•! �ry� -nx.>Ar ra Le,7u M n. in tao-st-or-n am.., O norl7 mm'ifrr".A.--. 11 / PJ•°*•a s era � � r 124.s "-C/. " / / Z.`1 raA xnw9sco we �n \ 1 \ \ \ ROAD \ ` - we) \ 1S l` `r / t \ i ' � N /l w A / sas arA7f. ,� \\ ns a7� N 6g02.'�•w t 5 a0'A930, w suu 1�-ta' ♦ \ ..- / t54�,�•w Noq, 150.10 � 7g2b PARCEL 1 \\ \ \ is TAX Na 1000-2f-01-]0.] yL w,7aan.s.ft. \ / o 1 AJ YSRN•261 rte ^ Aw-' w-'-'I- 9 is 39'A0 NA�.�/ay r, •'T..'$_=i. 1.LOT NiuRRa s)19M1 iN11i=7M AMN 10 1[AP a 6TRA7Y0RS 631'1 ami rrn hams,uu n n�i kN:rm�.srrour courm �-.r i fxS rRTrOrrc la x T1R R-Ao x0txM1 Via mmur. x u Tw or co 00 „aa-— — _ Nathan Taft Corwin Ui arxs9 nlor.o..a....,.,�..IS11vL]BymLS4m A.A L•tceAlfAtTMx a COvOtwrts uo xsnecrawa Tus Reit rata Ar RR to him aF atL f n , ,w,„NI or, 'As oot9 um t:.>. Land Surveyor rA«,OCA. To Ml W V(VT M MR M aiR TK OL M(OW." WI YAT f,2007 A7 Iii]No.1752] RAI[{N11tU-EML T-�I11h]7.7TL I.iIA RTx71RAMRA 14ywM-la- I.W..I�►fnMi -AREA TO BE TRANSFERRED N o LOT LINE MODIFICATION MAP FROM S.C., TAX No. 1000-21-01-30.3 u'. SITUA�'+L, 49iTO s q, TAX N°' 1000-21-01-17 �:o EAST MARION r" TOWN OF SOUTHOLD SUFFOLK COUNTY, NEW YORK S.C. TAX No, taco-21-01-17 S.C. TAX No. 1000-21-01-17 S.C. TAX No. 1000-21-01 -30.3 150.10 SCALE 1"=60' JULY 31, 2008 80,49'30" W OCTOBER 3, 2008 ADDED 20' RIGHT OF WAY DETAIL DECEMBER 9, 2008 LOT LINE MODIFICATION SCALE 1"=30' AREA = 880,203 sq. ft. 20.207 ac. f AREA DATA SOF TAY S.C. TAX No. 20,274 sq. ft. graltT 1000-21-01-17 0.465 ac. 188 68' S.C. TAX No. 880,203 sq. ft. ,r s 7g'so'20" w 1000-21-01-30.3 20.207 ac. ITS 0' W TOTAL EXISTING 900,477 De ft. b5'00�— y4 ry 1496 O AREA TO BE SFERRE FROM S.C. TAX No. 1000-21-01-30.3 wir0 rte+_ TO S.C. TAX No. 1000-21-01-17 i �Y}4 491 sq. ft. 0 0.011 00. fPROP. S.C. TAX No 20,765 sq. f1. t? nt00O-21-01-17 0.476 oc. / J TT1 r�1 C � PROP. 9.C. TAX N0 879,712 sq, It. ,Or V Z 0 r 21-01-30.3 20.196 ac. L PROPOSED 900,477 sq. ft. 20.672 ac. / Ls5 LOT i 1 d Loa LST cor L� STRATMOF ROAD�__-----� . o S W Z o� d O C7 LOT 1J _ 1r rr+ N 82 54'40" E rre�ff r 175A3' S ('15. LOT V . V1 ` S.C. TAX No. 1000-21-01-17 o or s °' u; ,osw 13 2 ;yx.14 L "[+-°� p o „ , OXX 40 � � w`1»" N 07's3. rq �. .... �, �•�7°3. ass nsmA rr r � 03 3.�2' . '4 S CT,% ay 02 x� �1 15,�� x .i x Q 54 9 otip.3 Sp SAX 110 �000 g�26,pg„ W 5 ' KEY MA SCALE 1"=600' y0 S 64. /� o PARCEL 1 �v 60. .N fCi 1 ph o� q 04, S 82'31'48"�48 124.911 --- '� yo Yp 1 S \ • r ....•. by ` � �-- �_ .�._.v,....�, . ... �� ---` .ter .\ . . ., PARCEL 2 \ « 880,202.87 sq. 20.20? aa. aCLUD; W-r6f THE COASTAL ER(iOP HAZZMD AREA.LVE \ s TOP It RWF19zl .85810.5 sq.iL DR 19.316 ac.} . H N \ l '• w 1 w � I 1 7 / f w S 7'sl� S. 1. LOT NUMBERS SHOWN THUS: LOT[f REFER TO MAP OF STRATMORS ESTATES FILE IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY ON FEBRUARY 20, 1983 AS FILE No, 3723 2. THIS PROPERTY IS IN THE R-40 ZONING USE DISTRICT. 3. EXISTING CONTOUR LINES ARE SHOWN THUS:— — —B— ARE SCALED FROM TOPOGRAPHICAL MAP OF FIVE EASTERN TOWN$ A. A DECLARATION OF COVENANTS AND RESTWCTIDNS HAS BEEN FILED AT THE OFFICE OF THE CLERK OF SUFFOLK COUNTY AS DEED LIBER 12479 PACE 754. 5. LOT NUMBERS SHOWN THUS: PARCEL 2 REFER TO SETOFF MAP FOR H. LLOYD KAMEV FILE IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY ON MAY 9, 2007 AS FILE ND, 11523 " , q 4!,�Dir W uf� SCALE 1"=30' $fit 5 i0 W S $ 0' b2 $' N/o1b ASIS w l GSC K6GAJN18 Q asu0i• & n 5.83 1 S.C. TAX No. 1000-21-01-30.3 40 C/I \ 4 �" IsONIDABT SPAS. 1 ASPAG&t PttfUXAS 3' a �cpN3TAN7 SAjA9�S b o T H \ � I�OHN PAS \ wEo e�.Ov `y" fit//�' � M \ rRSNE01AMOSOS N, \ �,., G ST1lLL09 O \ � N��yS5fADIS \` r- �' fCp1H flLa OHASfAO1S O \ V \ �•a E,fY N/O N t1!, efl pAfO[A YCNAAYA$A, O 80'4930" \ }50.10 t � � (A j • a �0 at 9ro .r• ` // N p26) N/O floffts ASSO�uTION IKG �N.Y•s' RtON 110 III OPS$SPA�B (f T' M 1�w3 SU�RILYAi7 YiAounON UHAf S10N M�yg40 EEw�cmon uw°�nv N¢w rrrnnx STATE 5 Ag1ot4 oT�*0 caro ar Twa aRNEr NN+Mor arvu+o .�c•prj"� of"t TIM SAND S{IRrfynll'y scam EEAL OR �Ij,O n++'" T'10TO DOMEDum=I OOPY.BeSEN.SWU Not CONuoeRm CERTIMTM INMIED HEREON$Hut•RM KY TO THE PERSON ECR*ICU THE SORIEY ES PNTPAqNIecuLOY-our uoO �� A OM TTODDooir.arnn��nrp T� au. THE E)OSTENCE OF RIGHT OF WAYS ANO/OR EASEYtEN19 OF RECOR0.IF ANY.NOT SHOWN ARE NOT GUARANTEED, PREPARED I A =XkNCE WITH THE-AKAN. 57nMOWOS FOR TIRE SURVEYS AS �ErrFOR mE M umyANo Arr r Nathan Taft Corwin 111 7HE NEw o, Land Surveyor _ R �° -� - bib Plain _ Cax4lraaGna Laycar -<� PHONE Fax(831)727-1727 .. ,LAtvl?� OPMES LOCATED AT AWflNG ACORE5S N YS Rio. No $0467 RlrchZood kv Yak mko TTI 1901 PNo Box o 1931 RMrheod.Now York 11901-0965 1 tY 0 10 0 S 6�. PARCEL T 4 ' 41 S2' r'4,S"0124,91h IA MR. \ 1 1 w toT Q boy' i :t',tii -PREM: sES- �+n sannt+ tA. ? fi - o/F N/ YlfOND rn CgA,C6 � r per,01?WAYa .KEY MAP 8 1 1 n SCALE 1 "=600' j ea.eb tA 1 it', X6 wr >:Or ° SURVEY OF PARCEL 2 SETOFF MAP 'FOR H. LLOYD KANEV FILE No. 11523 FILED MAY 09, 2007 LOT SIT NATE EAST MARION p d TOWN OF SOUTHOLD LOT SUFFOLK COUNTY, NEW YORK S.C. TAX No. 1000-21 --01 -30.3 ROAD SCALE 190=100, �ATMOR DECEMBER 21 , 2012 AREA = 880,203 sq, ft. 20,207 ac, LOT (LOT AREA EXCLUDING AREA SEAWARD OF THE COASTAL EROSION HAZARD AREA LINE g L0T do TOP OF BLUFF m 850.183 S sq. ft. OR 19.518 ac.) 5 1 14 t , PARCEL Lor -- -- .1 W / � .Lt- / 1 45 1 r ..• ,- xlf O ► 3g'4p„ W WT (ON yf00�� KO g 75 apse su�vrvt Ss I4J 2LV• KUPARI LLC ° = STEWART TITLE INSURANCE COMPANY'.. I. LOT NUMBERS 'SHbWN THUS; LOT M REFER TQ ` MAP OF STRATMORS ESTATES t r� o f�; rs FILE IN THE OFFICE OF THE CLERK OF SUFFOLK COUNTY TyCBLA Nzs ON FEBRUARY 20, 1963 AS FILE No. 3723 i 2. THIS PROPERTY IS 1N THE R-40 ZONING USE DISTRICT. ori ' 3. EXISTING CONTOUR LINES ARE SHOWN THUS:-- -- --—5— ARE SCALED FROM opoggAPHICA�OF FIVEEASTERN sQ y;�aNrnl�oT5A�3,s, A3PACU1 P Pia � Qag SAgP a 1p �O�AtJOS �•- � ��yr,OS NANO Q \ \ N� YSSIADT I NTCONIA B C WO AD LVI /off? 0 Gni NrfCNeltAFth 0 PATRR1C1A arC,rAM,fRa o� Q 80'49'3O 1 1 ~so 1 ? iA 0 Ln tD gay I PREPARED IN AOCORDANCE wrrH THE mN01UN rl STANDARDS FOR ME SURVEYS AS ESTABUSHED DY THE TFRLE$A�SSHOCIX4TEON AND NEW YORK AND WAD ;gS pss°aAfjo ° \` /1JiA3I3 g o OF Nt,, too til t Of n ofro MOcuic OFo $158 g as N.Y.S. Uc. No. 50457 RM SETHIS CTION 7209 OF THE NEW OR ADDITION Nathan �r'�'tC:G1rW1r! 11f SECTION 7208'7j N�YORK STATE OF EOUCATION LAW, HE LA OF THIS SURVEY MAP Nor$EARWC KED Sm olt Land . Surveyor EHDOS5ED FA O57 ALt'3 NOT BE CONSIDERED r TO BEA YAUD TRUE COPY. . CERTIFICATIONS INDICATED HEREON$HALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY Successor 7a: Sfanlay J. IsaksBn, Jr. L.S. q g 15 PREPARED,AND CN HIS BE"NF TO THE JoseFI p A. In a Ro LS, 717LE COMPANY GOVERHUENrAL ACENCY AND Tltle Surve LENDING IHSRr1mON lI5TED HEREON,AND ys —SubdriW4ons — Site Plans — COnstluaDar,Layout TTOimu e cERRTIi I OF THE HL aaND ITHaugl PHQNE631 727-2Q9Q ( Fax (631)727-1727 AND/ORSEEAANCE SEMENtSROF RECORD I o�C8 1588 Din Road AT MNUM0 ADDRESS ANY, NOT SHOWN ARE NOT GUARANTEED. Jamesporl, NOW Yolk d11947P.O. Bos i6 Jamospott, New York 11947 r w r Exhibit 2 f7 ST RAWOFtS ROS 0 0 Ui 0 to • 175-03 '54-40" E .. 0 0 t N 82 z wow 0 3: 0 TAX LOT C4 . 1000-21-1-17 0 V V to Q gil09 Vr- m 05 40" (4 0 77 V- 0 0 N 25.14! V) z EASEMENT AREA o..; W 491 SQ FT. N 34*57',30" W 0- oo 3.32 U) N 8.3@02*48*' W P 15.70' top N 0 f,QD V) 50.100 TAX LOT —two)" W 1000-21-1-30.3 $ 80*49 3 of w w S 79-2609 BEGINNING EASEMENT SKETCH REFERENCES LOT LINE MODIFICATION MAP SITUATE EAST MARION, LAST REVISED DECEMBER 9, 2008, RESURVEYED DECEMBER 21,* 2012, PREPARED BY NATHAN TAFT CORWIN III LAND SURVEYOR. 2013 BBV PC 'Y Barrett kavision Bonacd & EASEMENT Van Weele, PC SKETCH Civil Engineers , 175A comarcs Do* PROPERTY SITUATE 1 (1018113 SURVEY REFERENCE DATE Surveyors, Hauppauge,W 11788 EAST��MARION .. " . - . - 1"; ! i- T 631.435.1111, TOWN OQ SOUTHOLD 'T6x Map: SC 1000-21- 1 17&30.3' I'llcinners o 631.435.1022 SUFFOLK ' EPTEMBER 25,10 COUNTY, N.Y-.' Sun%wd lor, Do1w. S -w1yw:kb1'KF9M' Scale: I"= 40 ProiedNo.: A130299 I . A vBarrett . Bonacci& Van Weele,Pc October 8,2013 DESCRIPTION ALL that certain plot,piece or parcel of land, situate, lying and being at East Marion, Town of Southold,County of Suffolk and State of New York, depicted on the Lot Line Modification Map, last revised December 9, 2008, resurveyed December 21,2012, prepared by Nathan Taft Corwin III Land Surveyor,said proposed division fine being more particularly described as follows: BEGINNING at a point distant the following two (2) courses and distances from the corner formed by the southerly side of Stratmors Road and the westerly side of Rocky Point Road (Sound Avenue): 1) South 07 degrees 05 minutes 20 seconds East,236.64 feet along the westerly side of Rocky Point Road(Sound Avenue), 2) South 80 degrees 49 minutes 30 seconds West, 150.10 feet; RUNNING THENCE South 79 degrees 26 minutes 09 seconds West,3.83 feet; THENCE North I 1 degrees 42 minutes 28 seconds West,54.94 feet; THENCE North 83 degrees 02 minutes 48 seconds West, 15.70 feet; - THENCE North 34 degrees 57 minutes 30 seconds West,3.32 feet; THENCE North 77 degrees 30 minutes 40 seconds East,25.14'feet; THENCE South 07 degrees 05 minutes 20 seconds East, 63.64 feet to the POINT OR PLACE OF BEGINNING. Reference SCTM 100021-01- 17&30.3 G.IWP Share\_proj A13W302991Descripsion 100813.doe i { . i ' r