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