Loading...
HomeMy WebLinkAboutPETERS WAY, WALSH PARK0 £- y'y'z 11181 i555 x In the Matter of the Laying Out of a certain Town Highway on Fishers Island £n the Town of Southold, County of Suffolk and State of New York known as the street and road shown on Map of Walsh Park Benevolent Corp- oration, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 DEDICATION AND RELEASE OF LANDS WHEREAS, application has been made to the TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK, for the laying out of a certain town highway to be known as the street and road shown on Map of Walsh Park Benevolent Corporation, said proposed highway ~ being as shown on the Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989 (the "Map"); known more particularly as "PETER'S WAY," as shown on the Map. NOW, THEREFORE, WALSH PARK BENEVOLENT CORPORATION, a Delaware non-profit non-stock corporation with its princi- pal office at Fishers Island, New York 06390, the owner of lands to be included within the said highway, does hereby dedicate, release and convey to the Town of Southold for highway purposes the land so shown as highway on the Map, described as follows: -1- 11181 g556 Description: Highway shown on Map of Walsh Park Benevolent Corporation (Suffolk County filed map No. 8871) and known as PETER'S WAY. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence Northwestwardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence North- westwardly following the arc of said curve for a distance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28 minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monument; thence South 20 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of curve to left having a radius of 245.00 feet; thence Southeastwardly fol- lowing the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence -2- 11181 C557 Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. AND, it is certified that the consideration paid to the undersigned for this dedication and conveyance was the sum of One and 00/100 ($1.00) Dollar. IN WITNESS WHEREOF, I have caused these presents to be executed and sealed this t~~day of ~~ , 1990. -'Fr~nR W. Burr, President [Seal] STATE OF NEW YORK ~ ) COUNTY OF ) On the ~ day of ~, 19~ before me per- sonally came Frank W. Burr., to me known, who, being ~y me~ ,. c~ly_sworn, did depose and say that. he resides at ~-..~m,~_~ ~ ,~--~~, New Jersey, that he is the President of WALSH PARK BENEVOLENT CORPORATION, to me known to be the individual described in and who executed -3- 11181e 558 the f.~regoing instrument, and acknowledged that he executed the'same on behalf of WALSH PARK BENEVOLENT CORPORATION. N6tar~Publlc ~e~;fS~E~ , III County of New York Notary Registration No. 31-4730655 Expires: 7/31/92 RECORD AND RETURN TO: Matthew G. Kiernan, Esq. Southold Town Clerk Town Hall, Main Road Southold, N.Y. 11971 -4- Record and Return by Mail To: Judith T. Terry, Southold Town Clerk Town Hall, 53095 Main Road 5outhold, New York 11971 "PETER'S WAY" WALSH PARK 114 9 In the Matter of the Laying Out of a : certain Town Highway on Fishers Island in the Town of Southold, County of : Suffolk and State of New York known as the street and road on Map of : Walsh Park Benevolent Corporation, filed in Office of County Clerk on : December 22, 1989 as Map No. 8871 ........................................ × 114S9 WHEREAS, application has been made to the SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, DEDICATION, RELEASE AND CONVEYt $ REAL ES[ATE ;'T TRANSFER ' ',: ' :% SUFFOLK ~OW~ , ....... ~OUN1 f COUNTY, NEW YORK for the laying out of a certain Town highway to be known as PETER'S WAY, said proposed highway being shown on a certain Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871, on December 22, 1989. NOW, THEREFORE, WALSH PARK BENEVOLENT CORPORATION, a Delaware non-profit non-stock corporation with its principal office at Fishers Island, New York 06390, the owner of lands to be included within the said highway, does hereby dedicate, release and convey to the Town of Southold for highway purposes the land so shown as highway on a certain map entitled "Map of Walsh Park Benevolent Corporation" and filed in the Suffolk County Clerk's Office as Map No. 8871, on December 22, 1989 and described as follows: Description: Highway shown on Map of Walsh Park Benevolent Corporation, (Suffolk County filed map No. 8871) and known as PETER'S WAY. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence Northwestwardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence Northwestwardly following the arc LEGIBILITY POOR FOR MiCROI:tLM of said curve for a d~stance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28 minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monument; thence South 20 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of~ curve to left having a radius of 245.00 feet; thence Southeastwardly following the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. AND, it is certified that the consideration paid to the undersigned of this dedication and conveyance was the sum of One and 00/100 ($1.00) Dollar. IN WITNESS WHEREO~ I have ~au~ed these presents to be executed and sealed this ~day of ~_ , 1990. WALSH PARK BENEVOLENT CORPORATION [SEAL] F~ank W. Burr, Pres ident 11181{ ,191 STATE OF NEW YORK ) ss.: COUNTY OF NEW YORK ) On the '~' day of %~~ , 1990, before me personally came Frank W. Burr, to me known, who, being .. duly sworn, did depose and say that he resides at ~.~- ~ ~,~-~, , New Jersey; that he is the fresid~nt of WALSH PARK BENEVOLENT CORPORATION, to me known to be the individual described in and who executed the same on behalf of WALSH PARK BENEVOLENT CORPORATION. N°tary~)PubIlc y JOHN E. SCHMELTZ~, III State of New Yor~ County of New York Notary Registration No. 31-4730655 Expires: 7/31/92 In the Matter of the Laying Out of a certain Town Highway on Fishers Island in the Town of Southold, County of Suffolk and State of New York known as the street and road shown on Map of Walsh Park Benevolent Corp- oration, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 DEDICATION AND RELEASE OF LANDS WHEREAS, application has been made to the TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK, for the laying out of a certain town highway to be known as the street and road shown on Map of Walsh Park Benevolent Corporation, said proposed highway ~ being as shown on the Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989 (the "Map"); known more particularly as "PETER'S WAY," as shown on the Map. NOW, THEREFORE, WALSH PARK BENEVOLENT CORPORATION, a Delaware non=profit non-stock corporation with its princi- pal office at Fishers Island, New York 06390, the owner of lands to be included within the said highway, does hereby dedicate, release and convey to the Town of Southold for highway purposes the land so shown as highway on the Map, described as follows: -1- Description: Highway shown on Map of Walsh Park Benevolent Corporation (Suffolk County filed map No. 8871) and known as PETER'S WAY. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence Northwestwardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence North- westwardly following the arc of said curve for a distance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28 minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monument; thence South 20 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of curve to left having a radius of 245.00 feet; thence Southeastwardly fol- lowing the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence -2- Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. AND, it is certified that the consideration paid to the undersigned for this dedication and conveyance was the sum of One and 00/100 ($1.00) IN WITNESS WHEREOF, be executed and sealed this Dollar. I have caused these presents to t~~day of ~'~L~ , 1990. '~Fr~n~ W. Burr, President [Seal] STATE OF NEW YORK n ) COUNTY OF '"'~'V~.,(.&~,,~ SS.=) On the ~'~'day of ~~l~, 19~ before me per- sonally came ~rank W. Burr., to me know~, who, being kY me, d~ly_sworn, did depose and say that. he resides at ~~ ~ ~ , ~, New Jersey; that he is the President of WALSH PARK BENEVOLENT CORPORATION, to me known to be the individual described in and who executed -3- the foregoing instrument, and acknowledged that he executed the same on behalf of WALSH PARK BENEVOLENT CORPORATION. County of New York Notary Registration No. 31-4730655 Expires: 7/31/92 RECORD AND RETURN TO: Matthew G. Kiernan, Esq. Southold Town Clerk Town Hall, Main Road Southold, N.Y. 11971 -4- Record and Return by Mail To: Judith T. Terry, $outhold Town Clerk Town Hall, 53095 Main Road Southold, New York 11971 "PETER'S WAY" WALSH PARK In the Matter of the Laying Out of a : certain Town Highway on Fishers Island in the Town of Southold, County of : Suffolk and State of New York known as the street and road on Map of : Walsh Park Benevolent Corporation, filed in Office of County Clerk on : December 22, 1989 as Map No. 8871 DEDICATION, RELEASE AND CONVEYANCE WHEREAS, application has been made to the TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK for the laying out of a certain Town highway to be known as PETER'S WAY, said proposed highway being shown on a certain Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871, on December 22, 1989. NOW, THEREFORE, WALSH PARK BENEVOLENT CORPORATION, a Delaware non-profit non-stock corporation with its principal office at Fishers Island, New York 06390, the owner of lands to be included within the said highway, does hereby dedicate, release and convey to the Town of Southold for highway purposes the land so shown as highway on a certain map entitled "Map of Walsh Park Benevolent Corporation" and filed in the Suffolk County Clerk's Office as Map No. 8871, on December 22, 1989 and described as follows: Description: Highway shown on Map of Walsh Park Benevolent Corporation, (Suffolk County filed map No. 8871) and known as PETER'S WAY. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence . Northwestwardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence Northwestwardly following the arc of said curve for a distance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28 minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monumeat; thence South 20 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of : curve to left having a radius of 245.00 feet; thence Southeastwardly following the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. AND, it is certified that the consideration paid to the undersigned of this dedication and conveyance was the sum of One and 00/100 ($1.00) Dollar. IN WITNESS WHEREO~j I have ~au~ed these presents to be executed and sealed this l~day of ~]~O~a~- , 1990. WALSH PARK BENEVOLENT CORPORATION [SEAL] F~ank W. Burr, President STATE OF NEW YORK ) SS. : COUNTY OF NEW YORK ) On the (~! day of~ ~%7~,%~-%,-~ , 1990, before me personally came Frank W. Burr, to me known, who, being ~y me~ _. ~.% .duly sworn, did depose and say that he resides at ~.~-~. , New Jersey; that he is the President of ~SH P~RK BENEVOLENT CORPO~TION, to me known to be the individual described in and who executed the same on behalf of W~SH P~ BENEVOLENT CORPO~TION. Not ary~Pub~ic / JOHN E. SCHMELTZ~, State of New Yor~f County of New York III Notary Registration No. 31-4730655 Expires: 7/31/92 Record and Return by Mail To: Judith T. Terry, Southold Town Clerk Town Hall, 53095 Main Road Southold, New York 11971 ~UDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 FAX (516) 765-1823 TELEPHONE (516) 765-1801 November 20, 1990 Felicia Williams -./r~o ~ Chicago Title Company 877 East Main Street Riverhead, New York 11901 Dear Felicia: Transmitted herewith is the Dedication and Release, Deed, Taxation & Finance, and State Equalization ~, Assessment Form with respect to the dedication to the Town of Southold of a highway named "Peter's Way'!. Also enclosed is check in the amount of $~,3.00 for recording fees. Please record same and return to me. Thank you. If you have any questions, please do not hesitate to contact me. Very truly yours, Southold Town Clerk Enclosures CC: Frank W. Burr (~atherine B. Andre, ycak Supt. of Hwys. Jacobs Assessors 8/16/90 55362 081690 CORDING FEES FOR ROAD ~ 0211 .000001 01000130 8/16/90 55362 081690 DEDICATION 00000000 NET AMOUN 43~ DETACH AT PERFORATION BEFORE DEPOSITING PATTERSON, BELKNAP, WEBS & TYLER PATrERSON, BELKNAP, WEBB & TYLER A'TrORNEYS AT LAW 30 ROCKEFELLER PLAZA NEW YORK, N.Y. 10112 PAY EXACTLY FORTY THREE DOLLARS & O0 CENTS * * CHEMICAL BANK 1251 AVENUE OF THE AMERICAS NEW YORK, NEW YORK 10020 1-12 210 DATE 8/17/90 AMOU~ *******43.00 TO THE ORDER OF 095089 SUFFOLK COUNTY CLERK PATTERSON, BELKNAP, WESB & TYLER AUTHORIZED SIGNATURE II':JO~l.J~OII" I:DB&OOOI, B~I: l,l,O,,,Ol, l,t,l,?,' WK New York State Real Property Transfer Gains Tax TENTATIVE ASSESSMENT AND RETURN As completed by the Department of Taxation and Finance Transferor's Name/Address WALSH PARK BENEVOLENT CORP. C/O DAVID R. PATTERSON, ESQ., PATTERSON, BELKNAP, WEBD & TYLER 30 ROCKEFELLER PLAZA NEW YORK NY 10112 Transferee's Name/Address TOWN OF SOUTHHOLD P.O. BOX 1179 SOUTHOLD NY 11971 B21757 Date: 08/13/90 Social Security Number: FederalEmployerlD Number: Location of property to be transferred PETER'S WAY, WALSH PARK FISHERS ISLAND, NEW YORK 0§390 SUFFOLK Date of anticipated transfer Computation of Tentative Assessment 1. Gain subject to tax as computed by the transferor on Form TP-580. line 9 ........ 2. Net adjustments (see Form TP-582.1 attached) ............................. 3. Gain subject to tax (line I plus or minus line 2) ....................... 4. Tentative assessment of tax due (10% of line 3) .................... ~,~.'~_~.~ 5. Penalty due ................... .......... ~.. .... 6. Interest due ~. 7. lotal (line 4, 5 and §) ............................................ 8. Amount previously paid ............................................. 9. lotal due {line 7 less line 8) .......................................... Important - see instructions on back outlining conditions which require filing of a supplemental return {Form TP-583) Affidavit of Transferor I swear (or affirm) under penalty of perjury that this return and all accompanying statements and schedules has been examined by me and is, to the best of my knowledge and belier, a true and complete return, made in good faith, pursuant to Article 31-B of the New York State Tax Law. This form is not a waiver of any right I may have to claim a refund of any ga id or to otherwise challenge the tentative assessment as computed by the Department of Taxation and Financ~, I . ~ ~? 'Sworn to and sub'Jibed to before me this 1 6thday of nj"]~'~alifi'ed in Kings'~c~unW ~,, Walsh Park BeneVolent Corporatic ~,,~ Name t,~ aris feror By: ~ ,, ~ Signat~e o~ owner~ ~a~ner-, Officer of corporation, Frank W. Burr, Presiden~ Title etc. Instr~ons For Filing Tentative Asses~ent and Return (Forr~TP-582) and Supplemental RetdlM'(Form TP-583) A. General: This tentative Assessment and Return contains a tentative assessment of the Real Property Transfer Gains Tax due as computed by the New York State Department of Taxation and Finance based on the transferor's and transferee's previous filing of the Questionnaires (Either Form TP-580 or DTF-702 and Form TP-581). The transferee has been issued a Statement of Tentative Assessment (Transferee Copy, Form TP-582.2) setting forth the amount of tax due on this Tentative Assessment and Return and upon receipt is forbidden to transfer to the transferor any sums of money, property or consideration to the extent of the amount of the tax due stated in the tentative assessment. A complete explanation of the procedure to be followed by the transferee is provided in Form TP-581-1, Instructions for TRANSFEREE. This Tentative Assessment and return must be filed, and the tax due paid, no later than the first business day after the date of transfer. However, if the transferor elects to pay a portion of the tax due by installment, or ifa change has occurred with respect to the transfer which affects the amount of tax due shown on the Tentative Assessment and Return, the transferor must also complete and file with the Tentative Assessment and Return a Supplemental Return (Form TP-583) and in certain cases, the transferee must also complete and file another Questionnaire (Form TP-581). For more information, see Section E, below. B. Schedule of Adjustments: The Schedule of Adjustments (Form TP-582.1), if any, attached to this Tentative Assessment and Return is an explanation of the adjustments made by the Department of Taxation and Finance which affect the gain subject to tax computed on the transferor's Questionnaire (Form TP-580 or DTF-702). C. When and Where to Fj~:~,;I~O late,r than the first business day alter the dat'e(~f tr~'~.'s[,er the transferor must sign the original copy or,he Tet{t'a{we~Assessment and Return and file it with the~L';e~oi'dtng o[ltcer in.the county where the transfer, is to b~re,c.,orded. . If the transferor;h,~s"~h~pleted the Supplemental Return it must be si~ed:;.n'cJ~a:ri;zed, attached to and filed with the Tentative As~ess~ent'and Return. If the transfer is 'not i;~co~ded, the Tentative Assessment and Return, along With the Supplemental Return, if applicable, must be filed with the New York State Department of Taxation and Finance, P.O. Box 5045, Albany, New York 12205, no later than the first business day alter the date of transfer. D. Payment 0f Tax: Payment of the tax due must be made no later than the first business day alter the date of transfer at the office where the Tentative Assessment and Return and Supplemental Return, if applicable, is filed. If the transferor elects to pay the tax due in installments, the initial payment due (if any) must be made at the office where the return(s) are filed and the subsequent payments should be made to the New York State Department of Taxation and Finance, P.O. Box 5045, Albany, New York 12205. Payment of the tax due must be made by cash or certified check payable to "New York State Department of Taxation and Finance." Supplemental Return: If either of the conditions in item (1) or (2) below exists, a Supplemental Return (Form TP-583) must be completed by the transferor and filed with the Tentative Assessment and Return no later than the first business day al~er the date of transfer. (1) The transferor elects to pay a portion of the tax due by installments. (The tax due must exceed 50% of the actual cash portion of the consideration received by the transferor on or before the date of transfer and also exceeds ten thousand dollars, or the tax due must be owing on a creation of a leasehold or sublease which is a transfer of real property, or for the granting of an option with use and occupancy of real property.) OR, (2) A change has occurred with respect to the transfer which affects the amount of tax due shown on the Tentative Assessment and Return. In addition, if there is a change in the amount of consideration or brokerage fees paid by the transferee, a TRANSFEREE'S Questionnaire marked "Supplemental" must be attached to the TRANSFEROR'S Supplemental Return. For a complete explanation of the election to pay the tax due by installments, see page 2 of the Supplemental Return. Penalties and Interest (1) Any person failing to file a return or to pay any tax within the time required shall be subject to a penalty of 10 percent of the amount of tax due plus an interest penalty of 2 percent of such amount for each month of delay or fraction thereof alter the expiration of the first month alter such return was required to be filed or such tax became due, such interest penalty shall not exceed twenty-five percent in the aggregate. Provided, however, the minimum penalty for each transfer of real property or partial or successive transfer of real property shall be one hundred dollars. (2) In addition to the interest penalty described above, interest must be paid on any underpayment of tax at the rate prescribed by the Tax Commissioner pursuant to Section 10§6(e) of the State Tax Law. Privacy Act: The Federal Privacy Act of 1974, as amended, requires all agencies requesting identifying numbers to inform individuals from whom they seek information why the request is being made and how the information is used. The disclose of identifying numbers, including social security numbers, is required pursuant to Section 1448 of the Tax Law. Such numbers are used for tax administration purposes and when the taxpayer gives. written authorization to this department for another department, person, agency or entity to have access, limited or otherwise, to information contained in his return. TP.582 (back) (6189) 2564 PATTERSON, BELKNAP, WEBB ~TYLER 30 ROCKEFELLER PLAZA NEW YORK~ N,Y. lOll2 (212) 698-2500 1730 PENNSYLVANIA AVE,, N. W. WASHINGTON, D.C. 2OOO6 February 8, 1991 Federal Express Judith Terry, Town Clerk Town of Southold 53095 Main Road Southold, New York 11971 RECEIVED FEB 1 2 1991 Re: Walsh Park Benevolent Corporation Dedication of Peter's Way Dear Ms. Terry: I enclose an original certification by Ticor Title Guarantee Company respecting the captioned matter. Very truly yours, Sheila A. Lynch Legal Assistant Enclosure cc: Catherine B. Andreycak, Esq. OFFICE OF TOW~LERK TOWN OF SOUTHOLD JUDITH T. TERRY, TOWN CLERK P.O. BOX 1179 SOUTHOLD, NEW YORK 11971 Raymond L. Jacobs, Superintendent Southold Town Hiohwav F)~n~rfmanf OFFICE OF TOWN CLERK TOWN OF SOUTHOLD JUDITH T. TERRY, TOWN CLERK P.O. BOX 1179 SOUTHOLD, NEW YORK 11971 Catherine B. Andreycak Patterson, Belknap, Webb ~, Tyler 30 Rockefeller Plaza New York, N.Y. 10112 OFFICE OF TOWN CLERK TOWN OF SOUTHOLD JUDITH T. TERRY, TOWN CLERK P~O. BOX 1179 SOUTHOLD. NEW YORK 11971 Frank W. Burr, President Walsh Park Benevolent Association P.O. Box 68~, Fishers Island, New York 06390 Assessors Office Town Attorney's Office TITLE NO: T1290-1947 DEDICATION THE TICOR TITLE GUARANTEE COMPANY THE TICOR TITLE GUARANTEE COMPANY certfies to the Town of Southold and the County of Suffolk that it has searched title to the premises set forth in the Schedule "A" herein. THE TICOR TITLE GUARANTEE COMPANY further certifies that the above mentioned land is owned by: 1. Walsh Park 1. Benevolent Corporation Owner of fee, having acquired title by deed dated 12/2/1987 recorded 12/16/1987 in Liber 10496 cp 52 from Annette M. Zabohonski, as surviving tenant by the entirety of Henry Zabohonski Certified as of 10/2/1990 Riverhead, County of Suffolk State of New York Sworn to before me this 1990 THE TICOR TITLE GUARANTEE COMPANY ~ - TA~MY SWEDA Tille Officer TITLE NO: T1290-1947 SCHEDULE "A" Town 8iBhwm~ on Fishers Island in the Town of ~outhold, Count9 of Suffolk and State of New York known as the street end rood on Map of #e]sh Perk Benevolent Corporation, fil~l in Office of Count~ Clerk on Decmah~raa, 1989 as Nep No. 8871 Description: HiBhwa~ shown on Map of Welsh Perk Benevolent Corporation, (Suffolk 'Count9 filed map No. B871) end known as PET£R'S WY. Beginning et a monument an the Northerl9 line of Fox glvenue, aaid nonunent beinB located qgqB. 87 fast Horth of a ~i~ which is 1837.~ f~L ~L of ~he ~nt marRi~ the United S~a~ ~o~tic Su~9 Trim. lotion S~ation "P~" runni~ ~he~e No~h~stwardl~ followi~ the e cur~ to the riah~ having a radius of ~.~ for a disrobe of ~.Z? feet to a ~nt; aorth ~ ~8~, 18 ni~es e~ ~ ~ ~.~ f~t Lo a ~nt at a ~in~ of ~ ~o ~he left h~i~ · ~dius of Z~.8g feet; the~ North~t~rdl~ foll~in8 ~he nrc of ~id ~ for a disease of l~.q8 feet to a ~nt at · ~int of cur~ to the right havi~ a radius of 1~.~ f~t; t~Ho~h~t~rdl~ foll~i~the~of ~id c~ for e dista~e of 109.76 f~ ~o a ~nt; t~e North ~ ~reea, 18 ~ se~ ~t 65.~ f~t to a moment ~ a ~int of cu~to the left having a radius of 1~7.~ [~; thee North~a~wardl~ foll~i~ ~he ~id ~r~ for e distance of 1Tg.~ f~t ~t; the~ North B6 ~Breas, ZB ~in~ of ~ ~o ~he left haoinB a r~iue of ~.~ f~; ~he~e ~h~s~wardl~, Sou~hwardl~ Hortheas~rdl~ foll~inB the arc of ~id a distance of ZTZ. JO fee~ to a monument of cu~ ~o ~he riBht havi~ a radius of ~.~ feet; thence Northeas~wardl9 foll~i~ ~he said curve for a disLa~e of 3~.83S fm~ to e · monument; ~hence S~Lh ~ degrees, ~ 31 seco~s ~s~ 31.33 f~ ~o a Point of ~he right having a radius of 97.~ f~; ~e Northeestwardl~ following the arc or ~id ~ for a distance o~ llZ. gH feet to a monu~n~; South ~8 deBreas, 18 minutes a~ Z6 ~co~s 65.88 fee~ ~o a monument at a Point of cu~ left having a radius of ZHS. 88 feet; ~he~ Southeastwardl9 Foll~i~ the arc of said cur~ for a distance of 137.90 f~t to a ~ment ~ e ~int of curve to the right having a radius of 175.08 feet; thence Southeastwerdl9 following the arc of said curve for a distance of 1H?.37 feet to s monument; thence South OH degrees, 18 minutes and 38 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of ZS. 88 feet; thence $outhwastwsrdl9 following the arc of said curve for a distance of 3cJ. Z? feet to a monument on the said Northerl9 line of Fox gloenue; thence North 8S degrees, H1 minutes end 30 seconds East lOg. gO feet along said avenue line to the point of besinninl~._ " TITLE NO: T1290-1947 EXCEPTIONS This being a Special Service Examination liability of the Company is limited to One Thousand Dollars. ($1,000.00) Tax Search to follow Declaration of utility Easement Walsh Park Benevolent Corporation benefit of Lot #6 Dated: 3/30/1990 Rec'd: 4/30/1990 Liber 11059 cp 174 Declaration of utility Easement Walsh Park Benevolent Corporation Benefit of Lot #5 Dated: 3/30/1990 Rec'd: 5/16/1990 Liber 11068 cp 475 Declaration of Road Maintenance Walsh Park Benevolent Corporation Dated: 5/15/1990 Rec'd: 5/16/1990 Liber 11068 cp 479 Easement Walsh Park Benevolent Corporation to Fishers Island Utility Company, Inc. (15 foot emergency, fire & utility Easement) Dated: 3/30/1990 Rec'd: 7/24/1990 Liber 11107 cp 489 Declaration of Utility Easement Walsh Park Benevolent Corporation Dated: 3/30/1990 Rec'd: 7/24/1990 Liber 11107 cp 494 Easement for benefit of owners Lots #1 to #12 to connect utilities to mains in Peters Way SEARCH DATED: October 2, 1990 P-584 (6/89) New York State Combined Real Property Transfer Gains Tax Affidavit Real Estate Transfer Tax Return Credit Line Mortgage Certificate See instructions Schedule A (TransfemrkJranto~ (1'ransferee~ranteel (TP-584-]) before completin.q this form, Please print or type. Information Relating to Conveyance Name (If indlvfdual; last, first, middle initial) Wa.L.~t P~L~k ~_..1~o~.ent Corporation c/o David R. Pattersonr Esq., Patterson, Mailing addres~ Belknap, W~hh & Tyler ZIP code 30 ~ockefeller Plaza, New York, New York 10112 Name (ff individual; last, first, middle initial) Town of Southold Mailing address ZiP code Town Hall, P.O. Box 1179, Southold, New York 11971 Location and description of property conveyed Social security number I Federal employer identification number Tax map designation Address City/Village Town County District 1000 Peter's Way, Walsh Park, Lot 003.017 Type~of property conveyed (Check applicable box) 1 II I - 3 family house 5 [] Commercial/Industrial 2 [] Residential cooperative 6 [] Apartment building 3 [] Residential condominium 7 [] Office build,no. 4 [] Vacant land 8 [] Other roc~:t '~1~'~c o~ way Condition of conveyance (Check all that apply) a. X~Conveyance of fee interest f. b. _ Acquisition of a controlling interest (state percentage acquired %) Date of conveyance month day year _ Conveyance which consists of a mere change of identity or form of ownership or o~ganization Percentage of real property conveyed which is residential real property 0 (see in.ructions) k. _ Contract assignment I. _ Option assignment or surrender m. _ Leasehold assignment or surrender c. _ Transfer of a controlling interest (state pementage transferred %) d. _ Conveyance to cooperative housing corporation e. _ Conveyance pumuant to or in lieu of (Attach Form TP-584.1, Schddule F) g. __ Conveyance for which credit for tax previously paid will be claimed n. _ Leasehold grant o. _ Conveyance of an easement p, _ Conveyance for which exemption from transfer tax is claimed. (Complete Schedule C, Part m) q. _ Conveyance of property partly within and partly without the state r. _ Other (Descrfbe) Schedule B - Real Property Transfer Gains Tax Affidavit (Article 31-B of the Tax Law) [] Check thio box If a Tentative Aseeeement and Retum la being flied with respect to your currant trermfer, and proceed t~..~haa!,lo C without completing the following affidavit. Also, enter the asseeereent number ehown on the Tentative Assessment: ~.L/~ / I (we) certify that: (check appropdate box) I [] The transfer of real property consists of the execution ct a contract to sell real properly without the use or occupancy of such property or the granting of an option to purchase real property without the use or occupancy of such property. 2 [] The transfer is a transfer of real property where the consideration is less than $500,000 and which is neither (Al pursuant to a cooperative or condominium plan, nor (B) a partial or successive transfer pursuant to an agreement or plan to effectuate by partial or successive transfers a transfer which would otherwise be included in the coverage of Article 31-B of the Tax Law. 3 [] The transfer is a transfer of real property by tenants in common, joi_n~ t~na.n.t.s or tenants by the entirety where the aggregate consideration is less than $500,000. (All such transferors must sign this form.) 4 [] The conveyance is not a transfer of real property within the meaning of sectlon 1440.7 of Article 31-B of the Tax Law. (Attach documents supporting such claim, and sign on back as required.) 5 [] The transfer of real property consists of premises wholly occupied and 'used by the transferor exclusively as his residence, including a cooperative apartment or condominium occupied by the transferor exclusively as a residence. (Thio exemption may only be claimed and attested to by a transferor that 18 an individual, estate or trust.) 6 [] The governroental entity (transferor) is the State of New York, or any of its agencies, instrumentalities, political subdivisions, or public corporations, including a public corporation created pursuant to an agreement or compact with another state or Canada. 7 [] The governmental entity (transferor) is the United Nations or any other international organization of which the United States is a member, the United States of America or any of its agencies or instrumentalities. Schedule C - Real Estate Transfer Tax Return (Article 31 of the Tax Law) Part I - Computation of Tax Due I Enter amount of consideration for conveyance. (If you are claiming a total exemption from tax, enter consideration Continuing lien deduction (See instructions if property is taken subject to mortgage or fien) ..................... Taxab e cons derat on (Subtract line 2 from ina 1) .................................................. ~ 00 2 O0 OB 3 O0 O0 4 00 00 5K oooq $ and proceed to Part Iii) ......................................................................... 4 Tax due: $2 for each $500, or fractional part thereof, of consideration on line 3 ........................ 5 Amount of credit claimed (See instructions and attach Form TP-584.1, Schedule G) .......................... 6 Total tax due* (Subtract line 5 from line 4) .................................................... ~.~ .... Part I1 - Computation of Additional Tax Due on the Conveyance of Residential Real Property for $1 Million or More 1 Enter amount of consideration for conveyance (same as amount in Part [, line 1) ....................... ?~,1 2 Taxable consideration (Multiply line I by the percentage of the premises which is residential rea/pro, oerty) (see instructions)r ~ 2 I 3 Total additional transfer tax due* (1% of line 2) ..................................................... ! 3 I *Please make check(s) payable to the county clerk or city register where the recording i~ to take place or the Department of Taxation and Finance if payment is being made directly to the Tax Department. TP-584 (6189) (back) Schedule C - (continued) Part 111 - Explanation of Exemption Claimed in Part 1, line 1. (check any boxes that apply) The conveyance of real property is exempt from the real estate transfer tax for the following reason: a. Conveyance is to the United Nations, the United States of America, the State of New York or any of their instrumentalities, agencies or political subdivisions (or any public corporation, including a public corporation created pursuant to agreement or compact with another state or Canada) ...................................... ..................................... a [] b. Conveyance is to secure a debt or other obligation .................................................................. b [] c. Conveyance is without additional consideration to confirm, correct, modify or supplement a prior conveyance .................. c [] d. Conveyance of real property without consideration and otherwise than in connection with a sale, including conveyances conveying realty as bona fide gifts ........................................................................................ d [] e. Conveyance is given in connection with a tax sale ............................ ~ ..................................... · [] f. Conveyance is a mere change of identity or form of ownership or organization where there is no change in beneficial ownership. (This exemption cannot be claimed for a conveyance to a cooperative housing corporation of real property comprising the cooperative dwelling or dwellings.) ............................................................................ '... f [] g. Conveyance consists of deed of partition .......................................................................... g [] h. Conveyance is given pursuant to the federal bankruptcy act .......................................................... h [] i. Conveyance consists of the execution of a contract to sell real property without the use or occupancy of such property or the granting of an option to purchase real property without the use or occupancy of such property .............................. i [] j. Conveyance of an option or contract to purchase real property with the use or occupancy of such property where the consideration is less than $200,000 and such property was used solely by the grantor as his personal residence and consists of a 1, 2, or 3 family house, a residential individual condominium unit, or the sale of stock in a cooperative housing corporation in connection with the grant or transfer of a proprietary leasehold covering an individual residential cooperative unit .............. j [] k. Other (attach explanation) ........................................................................................ k [] Schedule D - Credit Line Mortgage Certificate (Article 11 of the Tax Law) Complete the following only if the Interest being transferred Is a fee simple Interest. I (we) certify that: (Check appropriate box) I [] The real property being sold or transferred is not principally improved nor will it be improved by a one-to six-family owner- occupied residence or dwelling. 2 [] The real property being sold or transferred is not subject to an outstanding credit line mortgage. 3 [] The real property being sold or transferred is subject to an outstanding credit line mortgage. However, an exemption from the tax is claimed for the following reason: [] The transfer of real property is a transfer of a fee simple interest to a person or persons who held a fee simple interest in the real property (whether as a joint tenant, a tenant in common or otherwise) immediately prior to the transfer; [] The transfer of real property is (Al to a person or persons related by blood, marriage or adoption to the original obligor or to one or more of the original obligors or (B) to a person or entity where a majority of the beneficial interest in such real property after the transfer is held by the transferor or such related person or persons; [] The transfer of real property is a transfer to a trustee in bankruptcy, a receiver, assignee or other officer of a court; [] Other (attach detailed explanation). 4 [] The real property being transferred is presently subject to an outstanding credit line mortgage, however, no tax is due for the following reason: [] A certificate of discharge of the credit line mortgage is being offered at the time of recording the deed; or [] A check has been drawn payable for transmission to the credit line mortgagee or his agent for the balance due and a satisfaction of such mortgage will be recorded as soon as it is available. 5 [] The real property being transferred is subject to an outstanding credit line mortgage on record at (insert liber and page or reel or other identification of the mortgage). The maximum principal amount expressed in the mortgage is No exemption from tax is claimed and the tax of is being paid herewith. (Make check payable to county clerk or city register where deed will be recorded.) Signature and Affirmation (Both the transferor(s)/grantor(s) and transferee(s)/c, lrantee(s) must sign). The undersigned, being duly sworn, depose and say under penalty of perjury that the above return, including any affidavit, certification, schedule or attachment, has been examined by the undersigned, and is, to the best of his/her knowledge, true and complete and made in good faith pursuant to Articles 11, 31 and 31-8 of the Now York State Tax Law. Walsh Park Benevolent Corporation Transferor/grantor Title ~W. Burr President Town of Southold Transferee/grantee Byt Title Subscribed to and sworn before me Subscribed to and sworn before me this I~Oa/~'* ..~ ,_~ay of _~.'o._cft/S[ ,19 90 . this day of Aunt/s[ ,19 90 . ~"~" - '! 't~'~'~"~'~' ~!C*.C:'~' PU~?[C. ~tn nf New Yo~ State of" ~ ~O~ ~m f~ In New York Count/ ~ ~O~ ~ _ *'~'T3~ Expires ~ly 31, t9~~ State of County of ~ ~][ County of SU~O~ Reminder: Did ~u complete all of the required information in Schedules A and B? Were you mqubed ta complete Schedules C asd D? If you checked e, f and g iff Schedule A, did you complete TP-584.17 Have you aflached your check(s) made pa~ble to the county clerk or ci~ register where incoming will take place or the Depa~ment of Ta~tion and Finance if payment is being made directly to the Tax Depa~ment? / 4 Page L IDENTIFICATION iNFORMATiON EA-5217 CONTROL Rev.,,. NUMBE. 7856458 I Southold I I 1 Property Localion City or Town Village I I Peter's Way Fishers~lsland~ NY , 06390 Street Number Street Name Zip Code I Town of Southold I Last Name First Name 3. SuyerAddress I Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971 4 Buyer's Attorney l Harvey A. Arnoff Buyer Address (516) 765-1800 Name 5SellerName I Walsh Park Benevolent Corporation Telephone Number 6. Tax Billing Address Last Name ~Same as Buyer Address ~Same as Property Location First Name r~Other (Specify Below) Street Name and Number Cdy or Town State Zip Code ? Deed 8 School Property Size I or ~pprx. 1. 0141 District Name I Fishers Island I D~mens,ons Acres ASSESSMENT INFORMATION I (Oats should be taken from the latest final assessment roll} 1. Enter the year of the assessment roll from which I 819 I Not yet assessed after subdivision the information was taken 2. Check the boX.lndtcahng t he number of ;)arcels F-~ One Parcel [~More Than One Parcel (Specify)[ ] ~-~ On,y Part of a Parcel w~3~cl1 sold 3 Enter the total assessed value 'of all parcels m the salen I Not yet assessed after subdivis~.on; exempt 4 Enter the tax map idenhher of the parcel df more than one. Iisi on a separate sheet) 5. Enter the roll identifier if different from tax map identifier ID PROPERTY USE NFORMATION 1. Check the box in the Property use Table which most accurately descnbes the use of the property at the hms of sale 2. is the sale of a condomlmum or a cooperative? Yes r;No 2 3A 3B 006.00 I 02.00 I 003.017 Section Block .ol 1.2.3 Faml y Residential Residential Vacant Land Non-Residential Vacant Land PROPERTY USE TABLE 4A ~ Commercial 4B Apartment 5 Entertamment/Amusemenl 6 ~ Commundy Service SALE INFORMATION J 1Date of Sale (Transfer) X rll / 13 / 90 I 2. Stale the Full Sales Price, $ o {Full Sales Price ~S the total amount 3a~d for he property InCluding personal property This payment may be m the form of cash. other proper~y or goods or. the assure orlon of mortgages or other obligations. ) 3 Was there 3ersonal property n excess ~ ~ ol $500 mclubed m th~s sale? I I Yes,I~1 No 4 It yes nd~cate the valu~of the personal $ 3roperty included in the sale 5. IS th~s an arm's length sale? I~1 Yes I I No 6. Check al~ of the conditions below that apply to ttus sale. A ~ Sale Between Relatives or Former Relatives B~ Sale Between Related Companies or Partners in Business/ C Land Contract Sale (Spec,fy Co.,ract DaCe) . U ~ Sale Contract Executed More than One ~t~ar Prior tO the Date of Sale F~ Buyer or Seller is a Government Agency or a Lending Inshtuhon R Deed Type is Not ~rranty or ~argain and Sale (Specify Deed Type) I T Sale of Fractional or Less than Fee interest (Specify) I ' G Olher unusual lectors aflectmg sale price (Specrfy) i road dedication CERTIFICATION I certify that all the items of information entered on lhis transfer form are true and correct (to the besl Of my knowledge and belief) ancl~,.~der~l~ th.~the making of any willful false statement of materia[ fac,t herein will subject me to the pr~e~:3B~V r~ to the making and filing of false instruments. X,//-//~// i ~153095 Main Road )it Harvey ~ / , ~ Southold, New York ' ~'~DA~.QDL,~ City / Town ~X (516) 765-1939 J~111 /20/99 t New York JXl 11971 Telephone Date State Zip Code NEw YORK STATE COPY County Recording Officer or Authorized Agent forward the SBEA COPY of the EA-5217 at the end of each month to: Division of Equalization & Assessment Property Valuation Bureau Sheridan Hollow Plaza 16 Sheridan Avenue Albany, NY 12210-2714 Attention: Sales Unit I!!!!!!!!!!!!!i!!!!!! NEW YORK STATE COPY TITLE NO: T1291-0146 DEDICATION THE TICOR TITLE GUARANTEE COMPANY THE TICOR TITLE GUARANTEE COMPANY certifies to the Town of Southold and the County of Suffolk that it has searched title to the premises set forth in the Schedule "A" herein from a date 20 years prior to the date hereof. THE TICOR TITLE GUARANTEE COMPANY further certifies that the above mentioned land is owned by: 1. Walsh Park Benevolent Corporation Owner of fee, having acquired title by deed dated 12/2/1987 recorded 12/16/1987 in Liber 10496 cp 52 from Annette M. Zabonhonski, as surviving tenant by the entirety of Henry Zabohonski Certified as of January 22, 1991 Riverhead, County of Suffolk and State of New York Sworn to before me this 5th day of February, 1991 TAMMY SWEDA-PETRIE Title Officer "PETER'S WAY" WALSH PARK In the Matter of the Laying Out of a certain Town Highway on Fishers Island in the Town of Southold, County of Suffolk and State of New York known as the street and road shown on Map of Walsh Park Benevolent Corporation, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 APPLICATION TO LAY OUT TOWN HIGHWAY PURSUANT TO SECTION 171 OF THE HIGHWAY LAW OF THE STATE OF NEW YORK TO THE TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD IN THE COUNTY OF SUFFOLK AND STATE OF NEW YORK: The undersigned, a Delaware non-stock corporation with its principal office on Fishers Island, New York 06390, liable to be assessed for highway taxes therein, herein applies to you to lay out a certain town highway in said town, which proposed highL ways will pass through the land shown on the Map of Walsh Park Benevolent Corporation. Hereto annexed and made a part hereof is a subdivision plan showing the proposed highway to be known as Peter's Way prepared by Chandler, Palmer & King, Licensed Land Surveyors, dated November 3, 1988, as amended and added to through November 28, 1989 showing the course of said proposed highway. The subdivision plan is part of a certain Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989. The highway is more particularly bounded and described as follows: Description: Highway as shown on Map of Walsh Park Benevolent Corporation (Suffolk County filed map No. 8871) and known as Peter's Way. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Tri- angulation Station "PROS" and running thence Northwest- wardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence Northwestwardly following the arc of said curve for a distance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28 minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monument; thence South 201 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of curve to left having a radius of 245.00 feet; thence Southeastwardly following the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. DATED: ~~ f~, 1990 New York, New York WALSH PARK BENEVOLENT CORPORATION [Seal] /Frank W.--]~urr, Pres ident STATE OF NEW YORK ) : SS.: COUNTY OF NEW YORK ) On the I~day of ~~ , 1990, before me person- ally came Frank W. Burr, to me known, who, ~eing ~y_ ~e%d~uly sworn, did depo~?~E,j.e ~nd ~gy that he resides at %~. ~-~ , New Jersey; that he is t~e President of WA~SH PARK BENEVOLENT CORPORATION, to me known to be the individual described in and who executed the foregoing instru- ment, and acknowledged that he executed the same on behalf of WALSH PARK BENEVOLENT CORPORATION. No~a~ ~u~ll~ - JO.N E. CH ELTZER, State of New York County of New York Notary Registration No. 31-4730655 Expires: 7/31/92 O O JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON NOVEMBER 13. 1990: WHEREAS, Walsh Park Benevolent Corporation has made application to the Town Board of the Town of Southold to dedicate a certain road on Fishers Island, New York, to be known as "PETER'S WAY", as shown on a certain Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989, together with release executed by the owner thereof; and WHEREAS, the Southold Town Highway Superintendent has inspected the said highway and has advised the Town Board that said proposed highway complies in all respects with the specifications for the dedication of highways in the Town of Southold; NOW, THEREFORE, BE IT RESOLVED that in accordance with Section 171 of the Highway Law of the State of New York, consent be and the same is hereby given to the Superintendent of Highways to make an order laying out the aforesaid highway, to consist of lands described in said application as shown on certain maps attached to said application; and BE IT FURTHER RESOLVED that the Town Clerk be and she hereby is authorized and directed to forthwith cause the dedication, release and deed to be recorded in the Office of the Clerk of the County of Suffolk, New York. Southold Town Clerk November 15, 1990 DATED: November 13 , 1990 Southold., New York WALSH PARK BENEVOLENT CORPORATION In the Matter of the Layi~,~ut of a certain Town Highway on F~'~rs Island in the Town of Southold, County of Suffolk and State of New York known as the street and road shown on Map of Walsh Park Benevolent Corporation, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 CONSENT OF TOWN BOARD TO PROPOSED TOWN HIGHWAY Upon reading and filing the Application of WALSH PARK BENEVOLENT CORPOATION, dated and acknowledged October 16, 1990, and the letter of the Board of Assessors of the Town of Southold, setting forth that sufficient assessed valuation exists along said proposed town highways for the purposes of dedication, and the Dedication and Release of WALSH PARK BENEVOLENT CORPORATION, dated October 16, 1990 and duly acknowledged, dedicating and releasing the necessary land for a certain Town highway known as PETER'S WAY as shown on subdivision plan prepared by Chandler Palmer & King, Licensed Land Surveyors, dated November 3, 1988, as amended and added to through November 28, 1989, showing the courses of the said proposed highway. The said highway is the same as the highway set forth on a certain Map of Walsh Park Benevolent Corporation and filed in the Suffolk County Clerk's Office as Map No. 8871, on December 22, 1989, RESOLVED, that in accordance with the provisions of Section 171 of the Highway Law of the State of New York consent be and the same hereby is given that the Superintendent of Highways of the Town of Southold make an Order laying out the aforesaid Town highway, and said highway to consist of the land described in the said dedication and release, and to extend as delineated upon the map thereto annexed, and it is further R~LVED( that the Town Clerk~ and she is hereby directed to ~rthwlth cause such releasc~%o be recorded in the Office of the Clerk of the County of Suffolk, and upon its return, to attach it hereto. DATED: November 13 , 1990 TOWN BOARD OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK, STATE OF NEW YORK Scott ~'ouis H~rri~ /s~~ Councilman Raymond W. Edw,~ds pge ~P~y ,V / .~ ~ ~[O~Coun~.~an Ruth ~. pmiw m / s / ~ ~~~ Councilman Ellen ~. ~a%s6~ ~'' - o nc man "PETER'S WAY" WALSH PARK In the Matter of the Laying Out of a certain Town Highway on Fishers Island in the Town of Southold, County of Suffolk and State of New York known as the street and road on Map of Walsh Park Benevolent Corporation, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 ORDER LAYING OUT HIGHWAYS Application having been duly made for the laying out of a certain Town highway on Fishers Island in the Town of Southold, Suffolk County, New York, known as PETER'S WAY, as shown on a subdivision plan of the proposed highway known as Map of Walsh Park Benevolent Corporation, Fishers Island, New York, prepared by Chandler, Palmer & King, Licensed Land Surveyors, dated November 3, 1988, as revised June 14, 1989 and July 31, 1989 and added to November 29, 1989, annexed hereto and made a part hereof, said subdivision plan being a part of a certain map entitled "Map of Walsh Park Benevolent Corporation" and filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989 and a Dedication and Release from the owner of the land through which the highway would be open having been given. NOW, THEREFORE, I, THE TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK, do hereby determine and order that the Town highway shall be and the same is hereby laid out in said Town in accordance with the aforesaid map and survey of the proposed highway, annexed and made a part hereof. DATED: November 13, 1990 TOWN BOARD OF THE TOWN OF SOUTHOLD COUNTY OF SUFFOLK, STATE OF NEW YORK /s/~perlntendent of Highways O O CHRISTOPHER C. ANGELL CRArG B. BRIGHT HENRY P. BUBEL HERBERT H. CHAIC[ FREDERICK T, DAVIS DAVlO H. D~AMONO GREGORY L. DtSKANT DAVID F. DOBBINS DAVID W. DYKHOUB[ ROBERT J. EGAN ROBERT H, M* FE:RGUSON PHILIP R. FORLENZA la~ 69a-2580 PATTERSON, BELKNAP, WEBB ~TYLER ROBERT P. LoBUE MARY M. LURIA ELLEN M, MARTIN THOMAS C. MORRIBON 30 ROCKEFELLER PLAZA NEW YORK, N.Y. 10112 (212) 698-2500 August 17, 1990 FEDERAL EXPRESS Matthew G. Kiernan, Esq. Assistant Town Attorney Office of the To%m Attorney Town of Southold Town Hall 53095 Main Road Southold, New York 11971 Re: Walsh Park Subdivision; Dedication of Road Dear Matt: I enclosed the following documents with respect to Walsh Park Benevolent Corporation's dedication of its subdivision road ("Peter's Way") to the Town of Southold ("Southold"): 1. Original of Combined Real Property Transfer Gains Tax Affidavit, Real Estate Transfer Tax Return and Credit Line Mortgage Certificate ("TP-584"), already completed and executed by Walsh Park Benevolent Corporation ('WPBC'), to be executed by Southold at the blue "x', notarized, and submitted to the Suffolk County Clerk when the Deed of Dedication of Road (the "Deed") is recorded. Southold will also have to fill in the "Date of convey- ance'' boxes at the blue "x" on the front of the TP-584 with the date on which Southold accepted the dedication. (See page three of the original Deed, which Southold has). 2. Original of Tentative Assessment and Return, al- ready completed and executed by WPBC, to be submitted to the Suf- folk County Clerk when the Deed is recorded. 3. Original of State Board of Equalization and Assess- ment, Real Property Transfer Report ("EA-5217"), to be completed and executed by Southold and submitted to the Suffolk County Clerk when the Deed is recorded. The EA-5217 is completed except for the "Date of Sale (Transfer)" in Section E and all of Section F. Please fill in the information and signature to the right of the blue "x"s before submitting the Deed for recording. 4. Check in the amount of $43.00 made payable to "Suf- folk County Clerk," to be submitted to the Suffolk County Clerk when the Deed is recorded for recording fees. Please make photocopies of the Deed and the documents described in Items 1 and 3 above before recording and return them to me. Please call me if you have any questions or if I may be of further assistance. Your prompt attention to this matter would be greatly appreciated. Thank you for your cooperation and as- sistance. Very tr~!y _yours, Johfi E. Schmeltzer, III Enclosures O PATTERSON, BELKNAP, WEBB &TYLER 30 ROCKEFELLER pLAZA NEW YORK, N.Y. 10112 October 19, VIA FEDERAL EXPRESS Matthew G. Kiernan, Esq. Assistant Town Attorney Town of Southhold Town Hall, 53095 Main Road Southhold, New York 11971 1990 Re: Walsh Park Dedication of Road Dear Mr. Kiernan: As we discussed, enclosed is one original of each of the following documents with respect to the captioned matter: 2. 3. 4. 5. Application to Lay out Town Highway; Dedication, Release and Conveyance; Dedication and Release; Order Laying Out Highways; and Consent of Town Board to Proposed Town Highway. We have instructed John Regan of Ticor Title Insurance Company to deliver the required title report directly to you. If you receive it by Tuesday and all of the documents are in order, please have the matter presented at the meeting of the Town Board on Tuesday evening. I will speak to you on Tuesday to ascertain whether you have received the report. Please call me if you require any further information or documentation. cc: John E. Schmeltzer, Esq. Sincerely, Catherine B. Andreycak In the Matter of the Laying Out of a certain Town Highway on Fishers Island £n the Town of Southold, County of Suffolk and State of New York known as the street and road shown on Map of Walsh Park Benevolent Corp- oration, filed in Office of County Clerk on December 22, 1989 as Map No. 8871 DEDICATION AND RELEASE OF LANDS WHEREAS, application has been made to the TOWN SUPERINTENDENT OF HIGHWAYS OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK, for the laying out of a certain town highway to be known as the street and road shown on Map of Walsh Park Benevolent Corporation, said proposed highway ~ being as shown on the Map of Walsh Park Benevolent Corporation, filed in the Suffolk County Clerk's Office as Map No. 8871 on December 22, 1989 (the "Map"); known more particularly as "PETER'S WAY," as shown on the Map. NOW, THEREFORE, WALSH PARK BENEVOLENT CORPORATION, a Delaware non. profit non-stock corporation with its princi- pal office at Fishers Island, New York 06390, the owner of lands to be included within the said highway, does hereby dedicate, release and convey to the Tow~ of Southold for highway purposes the land so shown as highway on the Map, described as follows: Description: Highway shown on Map of Walsh Park Benevolent Corporation (Suffolk County filed map No. 8871) and known as PETER'S WAY. Beginning at a monument on the Northerly line of Fox Avenue, said monument being located 4940.57 feet North of a point which is 1837.34 feet West of the monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and running thence Northwestwardly following the arc of a curve to the right having a radius of 25.00 feet for a distance of 39.27 feet to a monument; thence North 04 degrees, 18 minutes and 30 seconds West 55.00 feet to a monument at a point of curve to the left having a radius of 225.00 feet; thence North- westwardly following the arc of said curve for a distance of 189.48 feet to a monument at a point of curve to the right having a radius of 195.00 feet; thence Northwestwardly following the arc of said curve for a distance of 109.76 feet to a monument; thence North 20 degrees, 18 minutes and 26 seconds West 65.00 feet to a monument at a point of curve to the left having a radius of 147.80 feet; thence Northwestwardly following the arc of said curve for a distance of 170.68 feet to a monument; thence North 86 degrees, 28 minutes and 31 seconds West 115.00 feet to a monument at a point of curve to the left having a radius of 60.00 feet; thence Southwestwardly, Southwardly and Northeastwardly following the arc of said curve for a distance of 272.10 feet to a monument at a point of curve to the right having a radius of 25.00 feet; thence Northeastwardly following the arc of said curve for a distance of 34.835 feet to a monument; thence South 86 degrees, 28' minutes and 31 seconds East 31.33 feet to a point of curve to the right having a radius of 97.80 feet; thence Northeastwardly following the arc of said curve for a distance of 112.94 feet to a monument; thence South 20 degrees, 18 minutes and 26 seconds East 65.00 feet to a monument at a point of curve to left having a radius of 245.00 feet; thence Southeastwardly fol- lowing the arc of said curve for a distance of 137.90 feet to a monument at a point of curve to the right having a radius of 175.00 feet; thence Southeastwardly following the arc of said curve for a distance of 147.37 feet to a monument; thence South 04 degrees, 18 minutes and 30 seconds East 55.00 feet to an iron pin at a point of curve to the right having a radius of 25.00 feet; thence -2- Southwestwardly following the arc of said curve for a distance of 39.27 feet to a monument on the said Northerly line of Fox Avenue; thence North 85 degrees, 41 minutes and 30 seconds East 100.00 feet along said avenue line to the point of beginning. AND, it is certified that the consideration paid to the undersigned for this dedication and conveyance was the sum of One and 00/100 ($1.00) IN WITNESS WHEREOF, be executed and sealed this Dollar. I have caused these presents to [~day of ~~ , 1990. President [Seal] STATE OF NEW YORK . ) i ss.: COUNTY OF '~ '~- ) On the -~day of ~, 19~ before me per- sonally came Frank W. Burr., to me kno~, who, being b~ me~ ~. ~ly_swo~n, di~ depose and say that~he resides at ~.~ ~ , ~, New Jersey, that he is the President of WALSH PARK BENEVOLENT CORPORATION, to me known to be the individual described in and who executed -3- the f~regoing instrument, and acknowledged that he executed the'same on behalf of WALSH PARK BENEVOLENT CORPORATION. JOHN E. SCHMELTZE~, III State of New York¥ County of New York Notary Registration No. 31-4730655 Expires: 7/31/92 RECORD AND RETURN TO: Matthew G. Kiernan, Esq. Southold Town Clerk Town Hall, Main Road Southold, N.Y. 11971 -4- O Check # Town of Southold BILL OF Claimed, $ .................... Fund.. ........................ Dept/Obj/Su b ................... For Services and Disbursements as Invoice date ..................... I nvoice number .................. Vendor number .................. Allowed, $ ..................... Audited ............... 19 ....... Town Clerk HARVEY A. ARNOFF Town Attorney MATTHEW G. KIERNAN Assistant Town Attorney OFFICE OF THE TOWN tTTORNE¥ TOWN OF SOUTHOLD September 27. 1990 SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 OVERNIGHT MAIL John E. Schmeltzer, III, Esq. Patterson, Belknap, Webb $ Tyler 30 Rockefeller Plaza New York, NY 10112 Re: Walsh Park Dedication of Roads Dear Mr. Schmeltzer: After much discussion and review, it has come to my attention that the dedication papers previously submitted for the roads in the Walsh Park Subdivision on Fishers Island are incomplete. Enclosed herewith is a copy of the dedication papers submitted by Stephen C, Ryan. Esq,. in regard to Latham Lane and Land's End Road. I have been advised by the Town Clerk that the papers submitted by Mr. Ryan are complete and comply with the Town's procedure and requirements for dedication, Please use the enclosures as a sample for the papers necessary to dedicate the subject roads. Kindly submit these additional appropriate papers for the Walsh Park roads so that we may proceed with the dedication procedure. Please be reminded that the Town Board's next scheduled meeting is October 9. 1990. and if you are able to forward the necessary paper work prior to that date. I will do my best to insure that this matter appears before the Town Board on that date, Let me apologize for any inconvenience this delay has caused, but I feel confident that formal dedication procedure can be accomplished in the very near future. If you should have any questions, please feel free to contact me, MGK:mls Enc. CC. V. ery truly yours. , Matthew G. Kiernan Assistant Town Attorney Honorable Raymond W. Edwards Raymond L. Jacobs, Highway Superintendent Judith T. Terry, Town Clerk © O ASSESSORS Charles C. Watts, Chairman Frederick E. Gordon, Assessor Robert I. Scott, Jr., Assessor Telephone (516) 765-1937 SCOTT L HARRIS, Supervisor Southold Town Hall P.O. Box 1179, 53095 Main Road Sour_hold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1800 BOARD OF ASSESSORS TOWN OF SOUTHOLD TO: Matthew Kiernan, FROM: Robert I. Scott, DATE: October 30, 1990 RE: Walsh Park Subdivision Assistant Town Attorney Jr., Assessor ~/ RECEIVED OOT, lggo As per your request, below please find the assessed value for Walsh Park Subdivision for the 1990-91 tax year, the assessed value of the buildings and structures on the land on both sides of such highway, as shown on the current tax roll of the Town of Southold has an assessed value of $20,000.00 for less than ~ mile of road. JUDITH T. TERRY TO~N CLERK OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD November 28, Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 FAX (516) 765-1823 TELEPHONE (516) 765-! 801 1990 Irma Andresen Recording Clerk Chicago Title Insurance Company 877 East Main Street Riverhead, New York 11901 Dear Ms. Andresen: I am returning to you the "Dedication and Release of Lands" for the highway as shown on Map 6f Walsh Park. There are four (4) sheets of paper to this document. I have conferred with our Town Attorney, Mr. Harvey Arnoff regarding the notarization and notary's signature on the last page. The fact that the last sentence continues onto the last page where the signature is makes it acceptable ~ind legal for filing. Please re-submit this document for filing in the Suffolk County Clerk's Office. If you have any further questions, please call the Town Attorney's Office at 765-1939. Very truly yours, ~~~,_~----~ _~-----~_ ~'~.~-_~...... Judith T. Terry Southold Town Clerk Enclosures (q] cc: Town Attorney © O November 26, 1990 Judith T. Terry Southold Town Clerk P.O.Box ~179 Southold, N.Y. 11971 Dear Ms Te~ry: ~0~.' ~6 Returning herewith Dedication and Release of Lands. Note attach- ed from County Clerk. Thank you Encl. 1 Irma Andresen Recording Clerk