HomeMy WebLinkAbout1000-4.-6-4.1 12-2
Pg "
O
N 769.35 ,x_e ,o-,, ,o-e a m-s tl�.n o b O
E 2691 68 ,oMi��o�e m-z �••,I]j� u GO V)
EAST END ROAD P0.01 __ _ � ❑❑ji ��
o wOp M
N 702.75 i / N85'O6'20»E -- r C _ = 1~ Z G ..�.
E 2449 62 i 40 92,00' MON. - • ' • -_ - - r�` a M
35 - ,o-e
1.11604 S1 I PROPOSED LOT AREAS: GOT - mr
5UBBMS�Gx MUNI „-, •,9 s _ _ W � OO � �
19J9 UB
OUill
/ MAP/BLOCK/LOT EXISTING AREA PROPOSED CHANGED NEW LOT AREA Eo* a suxip"11
POLE sui oesax ,cm - - _ _ _ _ _ _g _ _ _ '-,
/ IRON #7035 // / 1000/004/6/4.1 2.88± ACRES +1 ,41 ± ACRES 4.29± ACRES - . _ :- -______ _-_- ,0
PIPE
1000/004/6/4,2 5.73± ACRES -1 .41 ± ACRES 4.32± ACRES --- ---------- ------ III// N W
Su` / / `Wo suvew ssloe sv ms�on ��IO 'a� � bq
AREA TO BE TRAI -SFERRED
`, 6n
°� FROM LOT #4,2 TO #4, 1 � N
=1.41± ARES Poxnox • (1)I c�i a o`0 137,
/ N/F €_
\ _ — 3o T. RICHARD KENNEDY g' e o a?
E / CATHERINE W. KENNEDY ,y_,B y ✓ /y��
�NO MON. / m-s m-, Ponnory ,5-n, a-m V\✓ W N
EXISTING / J LOCATION MAP SCALE 1 "=400'
TENNIS / z
���• $ \ COURT / <
h °
000
a X56 69
i s
IRON \ V A\ /" NO2D _
PIPE % '— _ 95- `\\ \ \ ,// ``2p3401» ,N \ \\ °O NYS BOUNDARY FRESHWATER
RES WA ER WETED LAND / / �LIj Q
—50` EXISTING LOT LINE \ I 512�'� 'W�n� DIANNE GOETUE ON 1/24/91 / MAP REFERENCES OfZ
\� \ \ ¢ < m r C
o /
1. MINOR SUBDIVISION PLAN PROPERTY OF ALICE F. MILLIKEN; _ ¢
gRo�osED Loa uNE N 15 )
a� FISHERS ISLAND, NEW YORK; SCALE: 1 "=100 FT.; CHANDLER, U � � O
w O � w
PALMER & KING; NORWICH, CONNECTICUT; AUGUST 1979 z z z
"3-51 10 / 2.) TOPOGRAPHIC MAP; PORTION OF SALZMAN PROPERTY; LOT #2 - Q w
/IZ
' I / / / ` . :.. MILLIKEN SUBDIVISION; OFF EAST END ROAD; SCALE: 1 "-20'; ¢ o� N z
pIpE CHANDLER, PALMER & KING; NORWICH, CONNECTICUT; JUNE 7, 1991; o aDi
SHEETS 1 & 2 OF 2 N 0- Z m
V) Q ww
\ \ LOT #1 PER REF. MAP/ 1 // / / / // OL o m
✓ Of IV
\ \ (TAX REF.' 1000/0041614. 1 ) aoo'L IRON 0-
—I
\ � _ _ PIPE N/F N
(END.) T. RICHARD KENNEDY NOTES
&
35 o �' / / / / �'! \ 1 . THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE
\ �z?. �\ CATHERINE W. KENNEDY INDICATED HEREON. ANY EXTENSION OF THE USE BEYOND THE
25 / / _ �� �\ PURPOSED AGREED TO BETWEEN THE CLIENT AND THE SURVEYOR L-
'\ EXCEEDS THE SCOPE OF THE ENGAGEMENT. L.L.
\
3O IRON ����� _�� '_ice _�--' 20 X15 �V 7
PIPE 2.) IT IS 1 VIOLATION OF THE STATE EDUCATION LAW FOR ANY
\ \ o PERSON, UNLESS
�N5 CARP/ LANDSUR JEYORTO TALLER NADN RITEMTHE
IN ANY ION WAY.
OFA LICENSED
WAY
OPM i 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND
SURVEYOR'S SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL o
\�
IRON � N 174.22 / , A``Q Q ARE THE PRODUCT OF THE LAND SURVEYOR. z a
N/F E 3001.82 V\V rc
DR. LAWRENCE ZINGESSER \ 1g' \\ tic RS \5 4J COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND wo
\ � i°��9y / / P��jNE / / GEODETIC SURVEY TRIANGULATION STATION "CHOCOMOUNT 2"
WOOD FENCE �� rn
G i
1 5 SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX >
EISRICK MON. / MAP 1000, SECTION 004, BLOCK 6, LOTS 4.1 & 4.2 w
BUJ
MON,
6.) TOTAL AREA = 8.61± ACRES.
� o 0
TRELLIS QP��O N 0. 7.) SITE IS LOCATED IN R-120 ZONE.
IRON PATIOIRON- � 8 ) OWNER JEFFREY SALZMAN & AMMAN DA J SALZMAN
PIPE PIPE EAST END ROAD
POOL
__.__ ---- -.- - (FND.) � FISHERS ISLAND, N,Y,
q w N/F LEDGE_OF LAWN___________
�111PP,,��E``7,OoP' : 5 JOHN N. IRWIN 111 2� F — LOT #2 PER REF. MAP #1 ) BASE FOR LEVELS. NGVD 1929.
136Ai\I? FY.J l Z M M
1 F- °:D 1 g�' y 9.
sz 2°., � N W (TAX REF. 1000/004/6/4.2) ~
TOWI,j Op SUU1110LD �w
®AT APR_1 J 3 / APPROXIMATE LIMITS N Gil N
o 0
.. .. OF WETLANDS 3 6.S,.yO . w
m i � � n
- - 9 O F
1 5bey _ w D 3 cYi o
\ 1
m
Nsq\SO1:" No . -. LEGEND a o o v J
LL
N/F NOW OR FORMERLY DATE: 09/13/02
I ..
--. 0"W "' s3,y, . o .. SF SQUARE FEET SCALE: 1 "=50'
..:.. N>1. ? � . 118.33' ... .. 99.66' m
S86'41'20"W . ...::.. -. ::NST22100',1N. ... -
ALITY CONTROL CERTIFICATION
GROUP REVIE ED DATE
PR,ECT MANAGER fV4 of — / N1F
SHEET
,GR r Not JOHN N. IRWIN III
ONMENiAL
_ OF 1
IxL (POND) 1
sTRU:TURAL
ARCHITE=RAL
PLANNING BOARD MEMBEA�ml ®gUFMIA-,
BENNET`F.ORLOWSKI,.JR. P.O.Box 1179
Chairman �� G� Town Hall, 53095 State Route 25
O Southold, New York 11971-0959
RICHARD CAGGIANO w Telephone (631) 765-1938
WILLIAM J.CREMERS ® a�C Fax(631) 765-3136
KENNETH L.
MARTIN H IDORDS
S
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
w.
April 15, 2003
Stephen L. Ham, Ill, Esq.
45 Hampton Road
Southampton, New York, 11968
RE: Proposed Lot Line Change for Jeffrey&Ammanda Salzman
Located south of East End Road on Fishers Island
SCTM#1000-4-641 & 4.2 Zoning District: R-120
Dear Mr. Ham:
The Southold Town Planning Board, at a meeting held on Monday, April 14, 2003, adopted the
following resolution:
WHEREAS, the applicant proposes to transfer 1.41 acres from SCTM#1000-4-6-4.2 (Lot#2) to
SCTM#1000-4-6-4.1 (Lot#1); and
WHEREAS, following the action, Lot 1 will equal 4.29 acres and Lot 2 will equal 4.32 acres; and
WHEREAS, the applicant's agent has informed the Planning Board that the 4.29 acres has
been deeded to the Henry L. Ferguson Museum and the tennis court has been removed;and
WHEREAS, all the conditions of conditional final approval have been satisfied; be it therefore
RESOLVED, that,the Southold Town Planning Board grant final approval on the surveys, dated
October 10, 3002, and authorize the Chairman to endorse the final surveys.
Enclosed please find a copy of the map that was endorsed by the Chairman.
Please contact this office if you have any questions regarding the above.
Very truly yours,
P
Bennett Orlowski, Jr.
Chairman
Enc.
i
PLANNING BOARD MEMBERS O�Q$VffU(�CO
BENNETT ORLOWSKI,JR. �� Gy P.O. Box 1179
ChairmanC .� Town Hall,53095 State Route 25
va Z Southold, New York 11971-0959
RICHARD.CAGGIANO Telephone(631) 765-1935
WILLIAM J. CREMERS
KENNETH L.EDWARDS. Fax(631) 765-3136.
MARTIN SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 16, 2002
Stephen L. Ham, III, Esq.
45 Hampton Road
Southampton, New York, 11968
RE: Proposed Lot Line Change for Jeffrey & Ammanda Salzman
Located south of East End Road on Fishers Island
SCTM#1000-4-6-4.1 &4.2 Zoning District: R-120
Dear Mr. Ham:
The Southold Town Planning Board, at a meeting held on Monday, December 16, 2002,
adopted the following resolution:
The public hearing was closed.
WHEREAS, the applicant proposes to transfer 1.41 acres from SCTM#1000-4-6-4.2
(Lot#2)to SCTM#1000-4-6-4.1 (Lot#1); and
WHEREAS, it is the understanding of the Planning Board that following the action, Lot 1
will be deeded to the Ferguson Museum; and
WHEREAS, the Planning Board, pursuant to the State Environmental Review Act,
(Article 8), Part 617, performed an uncoordinated review of this unlisted action, made a
determination of non-significance and granted a Negative Declaration on November 4,
2002; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, all the requirements of the lot line regulations of the Town of Southold have
been met; be it therefore
RESOLVED that the Southold Town Planning Board grant conditional final approval on
the map, dated September 9, 2002, subject to the following conditions:
Salzman - Pacae Two - 12/17/02
1. The submittal of the deeds filed with the Office of the Suffolk County Clerk for
each properly for our records.
2. The complete removal of the existing tennis court from Lot 1.
Approval is conditional upon the satisfaction of the above conditions within six months
of the date of this letter, unless an extension of time is requested by the applicant, and
granted by the Planning Board.
Please contact this office if you have any questions regarding the above.
Very truly yours,
!I Bennett Orlowski, Jr.
Chairman
i
� THIS LOT'LI ' ANGE BETWEEN
AND
IS LOCATED ON 3=c;d�s10ar 1y,/'a,t F , ►Z...
IN SCTM#. 1000- H -(Q-4. } C t-�4:) s
c o -ter
' LOT LINE CHANGE
Complete application received ho>
Application reviewed at work session - Ib a
Applicant advised of necessary revisions
rrm-�•�-�
Revised submission received I1 a PM I
r
S 3 N CD
� t
J
IM t Lead Agency Coordination
e SEQRA determination No, * . 0')-
a,
a .<AA Sent to County Planning Commission —AiN M ❑
QK
r4, (,y Review of SCPC report ti
U
Draft Covenants and Restrictions received �_
0 UJ ❑
i ; o c� Draft Covenants and Restrictions reviewed Nom"
s J Filed Covenants and Restrictions received
n >r s Final Public Hearing 7e>, . 110 61
S � l 8 �
t" Approval of Lot Line I +�, C)2
-with conditions t+
Endorsement of Lot Line
ms 1/1/90
III 1
i
J
PLANNING BOARD MEMBERS O�Q$VFfO(�CO Town Hall 53095 State Route 25
BENNETT ORLOWSKI,JR. h.'t. G,f,.
P.O. Box 1179
Chairman co
WILLIAM J.CREMERS Southold, New York 11971-0959
y 2
KENNETH L.EDWARDS i Telephone(631) -3136 38
GEORGE RITCHIE LATHAM,JR. � Fax(631) 765-33,36
O �
RICHARD CAGGIANo
i
i
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Subdivision Application Form
E Name of Subdivision: Lot Line Change for Jeffrey Salzman and Ammanda J., Salzman
Suffolk County Tax Map#1000-004.00-06.00-004.001 & 004.002
Type of Subdivision: Major Minor Set-Off Lot-Line
i
f
Cluster Subdivision: Yes No
Hamlet: Fishers Island
Street Location: (no #) East End ,Road
Acreage: 8.61 acres
Number of Lots: Two
Zoning District: R-120
Date: October 7, 2002
Please list name, mailing address, and phone number for the people belaw:
Applicant: Jeffrey Salzman and Ammanda J. Salzman
158 Indian Head Road
Riverside, CT .06878
Agent handling the application: Stephen L. Ham, III, Esq.
(Contact Person) 45 Hampton Road
Southampton, NY 11968`
(631) 283-2'400
PropertyOwner(s): Jeffrey Salzman and Ammanda J. Salzman
158 Indian Head Road
Riverside, CT 06878
. Surveyor: CME/CPK Design Group, Attn. : Richard H. Strouse
110 Broadway
Norwich, CT 06360
(860) 889-3397
Engineer:
Attorney: Stephen L. Ham, III, Esq.
.. 45 .Hampton Road
Southampton, NY 11968
(631) 283-2400
Other Agent(s):
Has this property had a previous application to the Planning Board? es No
Has this property previously received a SEQRA review? unknown Yes No
Have you had any pre-submission conferences with the Planning Board? Yes No
Does this application have variances from the Zoning Board of Appeals? Yes No
Appl. No. Date
Is this property adjacent to any bodies ofwater? Yes. No
Are there any wetlands on the property? Yes No
Are there public water mains in an adjacent street? es No
Is public water proposed for the subdivision? Yes No N/A
Is the majority of the property forested? Yes No
Is any part of the property in active agricultural use? Yes No
Is there an existing or proposed sale of development rights on the property? Yes No
Is there a mortgage on the property? Yes No
Does the owner own any.adjacent properties? Yes No
Are there any building permits currently pending on this property? Yes No
SignatureofPreparer � , Date October 7, 2002
Stephen L. Ham, III
L
it
S • Orw nm-".M! i1.n,.awl M.a .[T f1••ul splvel .,leu—:MFL.tnhran• w .wtl•+..n !,
.d r 41
I easur Tea uwrn ewn swans nits Nsreuatnt' 1ras anraeaann staoun W use BY owns,osa.r.
eo Oc-}a}y.tl- i11'h
71R'i@iDEKCURE, ! 3 y 9Vi'z�5srtc
made the da of ,nineteen hundred and ninety
BETWEEN CAPITAL BANK, a Texas banking corporation, acting herein by its duly
r authorized officer named below as Succes : Trustee.of a Trust created under the
Y' P.O. Box
Last Will and Testament of J.B.1.B. Oxand for the benefit of Nell p. Lynch, P.
1
Yv +
64639, Dallas, Takes 752. ,�/y.{.
\ 1y1 Yr J's CTCa. I
3
I tr
S3J7 E PTock:t Lc>^e
1 party of the firx part,and JEFFREY N. SALZHAr and AMKANDA J. SALZAAN of 44 Hest 77th
'Street, .Apt. 144, New York, New York 10024 as tenants by the entirety
party of.the second part, Oda Pr,.lh",>,d 1♦.•a dt:f. c«d Fi l�uwnJ
of the first rtin consideration,of 7ew,BeNaesattdesk.�wsWa6k•aawuiawsiw�'f�'ry
dui to n Pa
pad bytbe party of tlirsecond part,does hereby grant and release rano the party of the second parts the heirs
r of he second n forever,
or
and as' of the the pa
p Ras
party
ALL that entainplot,P iecc or parcel of land,with the buildings and improvements thereov erected,situate,
and ie-ika located a[ Fishers Isla•�i Town of Southold Suffolk County and
lying fdvtg 1
State of New York being bounded and described on
v,� Schedule A attached hereto and made A part hereof.
i
r.
L
r � ,
9 t _. 7111
C5 Rt" NED
do
REAL FSIATE li,
OCT 16 t
� ) 890
TR:INSFER FAX
�..
UN Y
COU
(\74
I
TAX MAP `I/ C�
low TOt:F.TtI1:E with aDr' ht vile and in s � r
tg tett t,U any,or the party of the firs torr in and to may suets and
' rasa!,a4Uti the dr 'I , i ➢
R and r am xd!ttr rises to the curler lines said to:aid Treatises;
N with the appurtenances
004' iiw/.all she estate and rights ul the.part),of the first rt in rand to said remised• TO HAVE AND
IfOL.D ifte vises herein nested unto the rt of f a%r d rt the heirs or u n N' TO
Sthe R party W . a ceesso and aavgns of
iv. 06.00 the party ai the.rxr,rxl part fJrercr-
A
ANA the l.srty of the fir>t part m.erunis that the}arty of the first part has not done cr suffered anything
.nearby the sad premix,ha 1 cora !Kraal in_iq way xhmerer excryn as afarcsaid.
r•••1 ASU the patty of the first l n rt in c m plia of with Sooion IS of the lien law.vivenann that the party of
S the first pat ssysN rcc N the considr a,on for this cous,"aw-e and will halt the right to receive snch consid-
t: fCAa - oration a+a trust fund to he applied first fa the pure sz c G paying the cestof the improvement and will apply
the,:ane first to.the pit nwnt of the cost of the imp%nr.xnt Noce using any part of the total of the same for
an other a
7 7 rpox,
`p The wonl'}dm^shall 4 canatru,al as if it read"parties" whoever the xnu of this.indenture w regi u.
IN WIiKM WHEREOF.the party of the first part him duly executed this deed the day and year first shore
Ix'tarsaQ a: CAPITAL BAN„ Su t sso Trustee as resold
v F. Graov. r.
.--. $6CdfTM� fi E• aaeD ire President and Trust Officer
r
i
L111• P. •� , :fy M+i ]^�,I4
{�
srata wu3•oOc tasg?Itr a :' STATE OF er;r coati.etstnm OF
�On the day of 19 ,before me On the day of 19... ,'beforeimt
is77?"vaw4y Carer pmsmrouy tame
e•K
ii to me known 0 be the isdrrideal described in and whoto me kw" to be the individual doer'bed in and-who
aaecvled The foregoing inserument„and ahnowk'.dged that o. mord,Lhe lror tug instrument. and icknorledgef that
esourve the'simc eaca:cd tTt 'same. . n:
frr•25 OS7S7//�e�� 0.Gn COYIerT OE M LAS sr 1 ST/IT Oa NEW YORK,COUNTY Of ani
0. the a 46 das of September 1990 , before me 1 0ni Wq day of 19 before me +
penwwly'ctmx 'JOHN F. CARSON, JR. PersonaJj carne
to me knows,.wbo,being by me duly sworn,diddepae and the subscribing witness to the foregoing instrument, w'¢h
aayttia he reskka at No.gt/) H,9yeo�e. whin 1 am P.ersorully acquainted, who, being by me duly.
.i j�al lir 7-tw+ 15,270, swtyn,did cirpose And my that he resides at No.
that bels the Vice President and Trust Office' it
d CAPITAL NANg:, Successor Trustee as that. he ktno'Ns.
aioresaid :.the corpora--r-.Aes- d
in 64 which executed for foregoing instrument;t:it heto be the individna4
lr w the seal of said cIwporuimv; that the seal affixed; described in and who executed the foregoing instrument;
td req• rs suck eonporate snt; drat it was sen that I e, snit subscribing witness. was present and saw
a8' '`aAe�er ie;toard of diregm.a of said corners' execute the same;and that he,mid witness,
tieu;'iee
ar then he igcjd h' Sime thereto by.like order.: at the nine time subscribed h name a wittiest therein
Ery,= sion expires: ���� (awn
Flo a Er �f t cl
a, N.Y,
COL,NT-1 0F. ssOl 00'x '.
.'__o'._ aft "I Web SECTION f�4
N'nen(,Ws•aANt Acatwl Ganntsa Y An,'IS i
rine tan 5:f ft1 - 33G � aip�x
Lor 4.2 ..
p p 1 siWie4-aR To" Southold
,'APfTAL $'ANC I iS' S+V�z 'AD:':LLINO ADDRESS Mr.& Mrs. Jeffrey N. Selaat
44 Nest 77rb,Street
70 New fork, New York 1002(
!Z A Cts MAN RwpCae N naa..t al Thor TW o„r.nw.Cw:wanT
AMIN AT NAIL TO:
dQ Ton , k7— q,
bAvi. I Ao-K 4- wARrsclEic�
c'l,o: t��W Ma�f;4lfa.. Pram
TICOR TITLE GLIARANTE
-
32 EAST 39tli STREET
43 M F YORit, N.Y. 10013
� 3
3
V
f
t '+t
i Sl_HEDULE A
BEGINNING at a monumentset nn'the southeasterly line of the road
to. the East End, sold monument being .located 769.35 feet north of
a point which is 2691.68 feet East c_. a monument marking the
United States Coast and Geodetic Survey Triangulation Station
-•CHOCOMOUNT 2' and;
THENCE running South 204.04 feet;
'THENMSouth 28 degrees 00 minut-as 00 seconds. East 246.00 feet;
`
THENCE South 48 degrees 13-m`nvte= 30 seconds East 261.00 fretto
a uonument at a road;
THENCE South 10 degrees OBminut as 50 seconds E-tet 58..92 feet
partly along the West End of said road to an i, yn pipe at the 1
shore of a pond;
THENCE following the meanders f -id shore line South 51 degrees
52 ainutee 50 seconds West_90 7 -met;
THENCE South 48 degrees 54 minutas 0 seconds West 86.31 feet.;
THENCE South 09 degrees 46 min'.tes. 1C seconds East 40..84 feet;
i
THENCE North 87 degrees 22 minutes 0C seconds West 99.:+6 feet;
THENCE South 86'. degrees 41. minutes 20 seconds West 118.33 feet:
i
NORTH-'71 degrees 26 minutes 40 secondaWest 63.72 feet;
}
THENCE Nbr,th 79 degrees 16 mincte- 30 seconds West 55.54 feet and
North 64. degrees 32 minutes 50 secouds West 74.04 feet;
THENCE North 6 degrees 02 minutes 33 seconds East 92.02 feet to i
on iron pipe; 4
THENCE North 10 degrees 02 minute., 20 seconds East 291.60 feet to l
an iron pipe;
'THENCE Norah 17 degrees 20 minutes 20 seconds West 315.00 1'uet: to
an iron pipe on the said southeasterly line of the road at a
point of curve to the right havtn: a radius of 284.37 feet and
the direction of whose radius a� th.,c point is South .17 degrees
it 50 minutes 20 seconds'.East; 1�
THENCE Northeasterly following the aro of said curve 163.51 f•det; 1
I
THENCE North 85 degrees 06 minutes 2n seconds East 92.00 feet 20 {
the monument at the point of beginn'-n:., these last two lines run-
ning by and along said road line.
'Conveyance is made subject to:
1
a
t
'l
i
I
hE
11152"r"4192 `�'
1. Any laws, •regulations or ordinances (including, but not im- i
lted to zoning and building and environmental protection) as to
use, occupancy, subdivision or improvement of the premises
adopted ar imposed by any governmental body.
2. Equitable Covenants and. Restrictions similar to Liber 1294 f.
page 197, as modified by Liber 2437 page 466.
3. Covenants and Restrictions, and Reservation in Liber. 1522 page
170.
4. Covenants and Restrictions and Reservation in Liber 5538 page
493.
I
S. Declaration and Agreement In Liber 5726 page 398.
,- 6. Modification of Covenants: and Restrictions in Liber 5728 page
'314_
7. Telephone Agreement in Liber :-135. page 433.
S. Electric Agreement in Liber 2135 page 449.
9. Rights of the People of t,s•j State of New York in those lx)r•-
tions of the premises now or formerly under the waters of Cha
pond,
10. Rights of the Federal Government to enter upon and ta, poe-
session without compensation of lands now or formerly lying below [
1 the high water mark of the pond.
I1.. Riparian rights of others in +nd to the waters of the pon{ Y
as the same adjoins tae premises.
I2. Town and School faxes not yet cue and payable, which tiiF
party of the second part hereby assumes and agrees to pay.
13. Any state offacts which mig♦t be disclosed by an accurpte
survey. or a personal inspection of the premises.
W
G 6- =3rd
1 �
p N 1
,
s
i
t
I
-2
I
e e
t
1v I.
l
t
*
ilii ® �sFF
( �y
("MaMortgage Arm.
1. Buie Tax
y
!TP-594 2. Additional TaX
SubTaUl
Niaittion
03
ti. i rb
N� 7
k's 7'S Dual To.n. Dual Countyx
11Held for Apportionment
�
zF34� - h ITrunsictTax
Afrdail
n`to
m 4 .
Cendied Copy
r}5'J� a,w • t.dB.
i copy
'• t4:
`i"7 iM1
,f 'y 1 • gyp"
hl Y
First American Title Ins. Co.
e
Fix
Title Numtxr
534, East Putnam Avenue
Jacques. Xurray & Mager, P.C.
pp:
G�menwlct� CT 06,830-4B'5
A
'3 �rjy A. • fy.A
® ; , �, RETURN TO
riYs;{.i.
fxx k.
Endorsement Page
Suffolk County Recording &
This page forms part of the attached Deed
x
S• a3, (.SPECI�Y TYPE OF I�STRIJMrNT)
t
• COUNTY.NEW YORK. �
ti.
Y5. • ip of In the Townsh • •
VILLAGE
In ft ISLAND d
�XyF. for HAMLET of FISIIERS
• IN BLACK INK• • • •• C
iRU 9 MUST BE TYPED OR PRINTE
a
S Lai°t. ••.a'•T`�. .1Sn w. i �.. >��'�i. t+�d r.+ �� i,
+�
u�.+•rt•.rINr.P..arwy�ea,.arrElr+t�'daa.•�m+mNr..:6w B�.e�+�3xhlawxw s.nw•w«:. .;
CONSULT YOwI taWT£4EgITAE SIbWiNd TNI$INSTAUMENT .THf$INSTAUMENi 53,00legE.B3EpTyLM4yEAbd9HLs'-
11
TII15.TNDENTLRE,made the 2'� ' ,day of July ,nineteen hundred and ninety-eight �.
, WWE6i VICTORS. =RADS$, JR., 101 Kirkwood Lane,.O;amden, South Carolina 29(120, ,
parry of the first part,and AMMANDA J. SALZMAN, 158 Indian Head Road, Riverside,
Connecticut 06878,
i
s.:party of the second part, '
d ? HTTNFSSf- ..hat thepanypf the first pan.incmvsideretionof Ten Dollars and other valuable consideration
�I paid by the rattypCthe second part,docs hereby grant and release unto the party of the savnd part,the heirs of _
{ successors and assigns of flit parry of the second part forever,
J
NLL that certain ryhe piste i her of land, , w hof' Sgs and un,County if Sa folkelected,situnw.
lying and being in the at Fishers Island, Town of Sou*hold, County of Suffolk and
.State r.f New York, being more particularly bounded and described as set forth
on Schedule h hereto,
BEING AND INTENDED TO BE the same premises conveyed to the party of the first
.part by deed, dated December 17, 1979 and recorded.'in the Office of the Suffolk
County Clerk on January 18, 1980 in Liber 8765.page 542,.
1
t
i
1
it
} TOGETHER with all right,title and interest,if any,of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof TOGETHER with the appurtenances and ail
the estate and rights of the party of the first part in and to said premises;TO.RAVE AND TO HOLD the
rev scot it
second part
harem grained unto the party of the second part,the heirs nr successors and assigns of the party of the
se:ond
assu,vnnne � pan forever.
o-
AND*hereby the
party of the first part covenants that the party of the first part has not done or suffered anything
AND
ursthe said premises have in c encumbered m any wag of the
exctln as aforesaid.
AKD the party ce ve tfirstc pard incompliance with Section IJ of lha Lien Law,covenants that the party rtion
`Orsi Dart will resist the consideration for thisennv<yance and will hold the tit,:!o receive such consideration
Its tf as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
I� first to the payment of the cost of the improvement before using any part of life total of the same for any other
src+s r purpose
The word."party"shall he construed as if it read"parties"whenever the sense of this indenture so requires.
1\N ITNUSS,N HEREOF.the party of.the first part has duly executed this deed the day and year first above
I ifinen.
sI 1,ratvva u
I x
st-
Victor B. Strauss, Jr.
r
n r s r
i
.:'.Y,. STA-E Or N!YY4Irt "'.%rx r r 1 �•
a. .. ,L'.. G � � � . SYiI OF NEW Y:nN.EL':N'YC
On the Int" dayof July 1998 ,before me On the days of. 19 ,before me
personally came personally came _ a.
Victor S. Strauss, Jr.
to me known to be the individual describedin and who to me known to be the individual deacribeddit and who
executed the foregoing instrument,and acknowledged that executed the forggo'fng lits* ment,and acknowledged that
he executed the same. executed the same
NN Lar YuSII
"y Commission Ekpims Oct.Rh a
STATE OF NEW YORK,COUNTY OF: bS: STATEOF NEW.Yp RK,COU NTY OF SS: .
On the . '`day of t9 ,before me '. On the `qday of 19' `,before me
Personally came, :Persomlly came:
to me known,who being by me duly sworn,did.depose and the subscribingwitness to the foregoing instrument,with
R 8
say that he resides at No. whom 1 am personally acquainted. who being by me duly.
sworn,did depose and.say that he resides at
that he is the
of that he knows
the corporation described
in and which executed the foregoing.instrument;that he to be the individual
knows the seat of said corporation; thatthe seal affixed described in and who executed the foregoing instrument;
to:said instrument is such corporate seal;that it was so that he, said:subscribing witness,:was present and saw
affixed by cader'of the board of directors of said corpora-. execute the same;and that he,said witness.
lion,and that. :he signed h name thereto by like order. at the some time subscribed h ' name as witness thereto.
8argatn anb$alt;Iteb DICTRICT 1000
SEC IK^ 004.00
W.I.COerv,NlA 0111 G,!.TLOR'f AI t, BLOCK 06.00
Trts No 1$1-5-6698 .Lot 004.001
CCUWtY OR TOWN Suffolk—Southold
VICTOR'S. STRAUSS, JR.
TO'.
AMMANDA J. SALZMAN H.,u,a.a A.a.w.n m F.". y.N.r mw Tak.
RETURN BY, MAIL TO:
a9,blw IMk mstw OR f aTte Uwe Tme Assonx OR
Fidelity National Title
xw Ne:
t_
0
s
e
a
y
6
0
c
3
s
is
6
s
I
11911K 09
r - kKEDUL'E'q".
TO
DEED
Party of the First Part; ' -Victor B.Strauss,Jr.
Party of the Second Part: pmmanda J.Salzman
Deed Dal July Z'7 ' 1998
ALL that certain plot,piece or parcel of land with the buildings and improvements thereon
erected tsitul lying and being at,Fishers Island, Town.of Southold,County of Suffolk
el Siafe of Il Yotic,being'more�arttcul8irlybounded and described as follows*.
BEGINNING atan iron pipe on the southeasterly line of the road to the fast End,said iron
pipe being located 70,75 feet North of a pointwhich is2449.82,feet East of ariloriument
iriarking7tt5e,LPS. Coast and Geodetl Survey Thiangulation Station"CHOCOMOUNT'2";
;. . and
RUNNING THENCE South 17 degrees 20 minutes 20 seconds East,315.00 feet to an iron
p1pe' ..
THENCE South.10degrees 02 minutes 20 seconds West,291.60 feria to an jron pipe-,
THENCE South 06 degities02.minutes 33 seconds West,92,02 feet to a point;
THENCE North 36 degrees 42 minutes 30 seconds West, 148.20 feet to a point;;
THENCE North 54 degrees 09 minutes 20 seconds Wast 82feet to a point-,
THENCE North 6t degrees 14 minutes 00 seconds East,79.60 feet to an iron pipe;
THENCE North 63degrees 22 minutes 10 seconds West, 109.46 feet to an iron pipe;
-THENCE North 30 degrees 42.minutes 50 seconds West,102.71.feet;
THENCE North 20'degrees 14 minutes 40secondsWest 129.11:feet to an iron pipe at -
a point of curve to the right having a radius of 26.94 feet and the direction of whose radius-
a at that point is North 56 degrees 30 minutes 00 seconds East; - 'r
THENCE northeastwardly following the arc of said curve,47.74 feet to the southeasterly
fine of she road to the East End at a paint of curve to the left having a radius of 313.09 feet
and the direction of whose radius at that point is North 21 degrees 57 minutes 30,seconds
WestF.
THENCE northeastwardly along said road line and following the arc of said curve,86.78
/i feet to.apoint;
1, THENCE continuing along said road line North 52 degrees 09 minutes 40 seconds East
b 209.25.feet to the iron pipe at the point of BEGINNING.
I
SEP-04-2002 14:34
P.04/06
Jeffrey Salzman
Amanda J. Salzman
1:58 Indian Head Road
Riverside, CT 06878
September
J
Planning Board
} :Town of Southold
4 P. Bax 1179
I 53 'Main;Road
Soutfxoid,'NY 11971
Re Proposed Lot Line Change for Premises at
Fishers Island (Lots 1 and 2 on 1979
Milliken Subdivision as shown on
Map of Fishers Island Development
Corg_oration• SUM Nos. 1000-4-6-4.1 &4.2,)
Dear Board Members:
The undersigned,as co-owners of premises situate at Fishers Island,
New York known as Lots 1 and 2 on 1979 Milliken Subdivision as shown on the
Map of Fishers Island Development Corporation (SCTM Nos. 1000-4-6-4.1 &4.2),
hereby authorize Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road,
Southampton, New York 11968, to act as our agent in making such applications to
your Board and in taking any and all incidental actions in regard thereto, including.
without limitation,completing and executing.the required forms,giving anyrequired
notices and appearing at any public hearings, as he shall deem necessary or
advisable in order to obtain approval of a proposed lot line change with respect to
such premises sr4hctantialiyin accordance with the new line drawn on the attached
Minor Subdivision Plan prepared by Chandler, Palmer&King,dated August, 1979.
f Very truly yours,
t ,
JW, S n
I �
i
i A nda J. Salzman
sir
SEP=04-2002 14:34 P.05r06
CKNOWLEDGMENT
STATE OF NEW }YORK )
COUNTY OF )
On the et day of September in the year 2002 before me, the undersigned,
persoRattjrappeared Zeveo* SA14^W .�.d h+ l•ry, • SA4zAwl�✓
,Qersord gty knauvn to me or proved to me on the basis of satisfactoryeviidence to be the
individual(s) whose name issubscribed to the within instrument and helshe/they
ackngyvtedged,to msthatrhe/she/they executed the same m his/herltheircapaciiy(jes),and
that b his/her/their signature(s) on the instrument,the individuai(s),or the person upon
behalf of which the individual(s)a executed the instru ent.
CLAj ajncti�idt�j&lq
(S�gnature an wide ckn awledgfnewi
Notartj Pubic
VWDAIi6ilW > ^' ;
IgfABYI $TATEOF'b1E4VVRK'`'
NQ02tM)6026099
COA1MIN NEW YORKCOUNTY
COiRMMON EXPIRES JUNE 07,20 0 3
State (or District of Columbia, Territory, or Foreign Country)of ss:
On the day of September in the year 2002 before me,the undersigned, personally
appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the
rson
1e rson al(s)whose name is subscribed to the within instrument and acknowledged tome
eit
that fie/she/they executed' the same in his/her/their capacity, and that If f which
the
signature on the instrument; the individual(s), or the person upon behalf which the
Individual acted, executed the instrument, and that such individual(s) made such
appearance before the undersigned in the
in
(insert the City,,r ou er political subdivision)(and insert the State or Country or other place
the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
Notary Public
m
SEP-04-2002 14:34 P.0606
na
V"
m Eoa4 A+t9 SEDt►.t�is--6a'i W+f eata�rcot. utl�w[
F�1'�,Q"ttfl�DDVtC►1,J�:'salDu+tµso\a`t't�t'- :
• NON�� MOT'.
GON3TNC'S10. �T41e4.
et O F Nd 5d:P1t7AP:'r D49P®�Al� F� t_TY T 6
Ct�N9T¢tK�TED OtC�\htaTA�-►-ED W\'t'►i�*1
too FT O Cmg gi aL OT Thm PO)tfl.
tilts:�•�'� ' wav
Nil
�gY.MAP rs
spun}x- .+.`'•.•-.'.
S II::n6
-
N-;d
Iwo 3 .
It
4 '
4t=4tr'1 �Q•
74.04'
µow SV.�osvT i
�.
"`.s4� a•aw�p+zo w� i
p4
JYYV -
tOJo oat b 4Q* t.21nt04
`4( a vt�t ort ti��3, i
PLO • e�Cy
•°r' ALICE F. M{L L-t KSTJ_
10-1.L°4t n NEW YC Ve
•�`�,pp((tyy,16s' sa A f]L�L r LME fj•,_�1dG
GOelN EC?I -e.1F
a A�)gt•�T, 14?4
TOTAL P.06
i
14-10,4_(21E—'Tex(12
PROJECT I.D.NUMBER 617.2 .S.EQ F
APP p' endix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I—PROJECT INFORMATION (Tobe completed by Applicant or Project sponsor)
1_ APPLICANT/SPONSOR - 2. PROJECT NAME Lot Line Change for
Jeffrey Salzman and Ammanda J. Salzman Jeffrey Salzman and Ammanda J. Salzman
S. PROJECT LOCATION ,
Municipa0tv Fishers Island, Town of Southold county, Suffolk
4.�PRECISE LOCATION(Street''-address and road intersections,prominent landmarks,etc.,or provide map).
(no #) East End Road, Fishers Island, Town of Southold, County of Suffolk
(SCTM No. 1000-004.00-06.00-004.001 & 004.002)
5. IS PROPOSED ACTION:
®New ❑Expansion ❑Modification/alteration
6. .DESCRIBEPROJECT BRIEFLY:..
transfer of &1,41P,t- -square-foot portion of tax lot 4.2 to tax lot 4.1 to effect
lot lime change
7. AMOUNT OF LAND AFFECTED: (two lots with areas of 4.29+ - acres
Initially . 8.61, acres Ultimately 8.61 'acres and 4.32+/- acres, respectively)
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND.USE RESTRICTIONS?' - - --
Q Yes El No It No,describe briefly .
9. WHAT IS PRESENT LAND USE IN V{CINITY OF PROJECT?
IN Residential ❑Industrial []Commercial ❑Agriculture ❑Park/Forest/Open space ❑Other
Describe: single—family
10. DOES ACTION INVOLVE.APERMIT APPROVAL,OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL.AGENCY(FEDERAL,:
STATE OR LOCAL)?
Yes No If yes,list agency(s)and permittapprovals
j11. DOES ANY ASPECT OF THE ACTION HAVE A.CURRENTLY VALID PERMIT OR.APPROVAL? -
Ilft QYes ®No It yes, list agency name and permitlapproval
@@ 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMITIAPPROVAL REQUIRE MODIFICATION?
Cl Yes EINo -
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Appllcanusponsor name: Jeffrey Salzman and Ammanda J. Salzman by Oate: 10/07/02
Stephen L. Ham, III
signature: �^ L *�1 s�+1ca tephen L. Ham, III, as agent
i
If the action is in the Coastal Area, and you.are a state agency,complete the
Coastal Assessment Form before proceeding with this assessment
OVER
i
1
I
TRANSACTIONAL VISCCOSURR PORN
The Town of: Southold`s Code of Ethics prohibits conflicts of
intereslt on the part of town officers add. employees. 'I ie. _
purpose of this formas to .provide information which can
alert the town ofop ssi.ble conflicts of interest and allow
it to take whatever action is—necessary to 'avoid same.
YOUR NANE: Jeffrey Salzman,and. Ammanda J. Salzman
(Last name, Cir-qt 'name, middle Initial, unless
youare applying in the name of someone else or -
other entity, loch as a company. It so, t"Olcite
the other person 's or compzny.'s name. ) - -
.NATURE OF APPbICATXON: (Check all thaq apply. ) -
Tax grievance-
variance. _
Change of .zone
Approval of plat
Exemption from plat or official. map
Othe r. x
(Ie "Other,'•' name the activity. ) Lot Line Change
noyou personally (or through your. company, shouse, .albling,
parent,. or chlid) have.a, relationship with any officer or
employee of. the Town. of Southold7 -"Relationship. includes .
by Blood, marriage, or business interest-_ ^nuuinesn
intGerest". means a. business, including a partnership, In -
_ which the town officer or "employee has even a partial
ownership of (or employment by) a corporation in which .
- the Lawn officer or employee awns more than 5% of the —
shares..
YES NO X
If you answered "YES," complete the balance of this -form and
'date and sign where indicated_
Name of person employed by the Town of Southold
Title or position of that person
Describe tire relationship between yourself (the applicant.)
and the town of Eicer or, employee_ Either check tire
appropriate line A) through D) and/or describe in tire space
provided., -
The town officer or employee. or his or her spouse, sibling,
parent, or child is (check alL that apply) : -
A) the owner of greater than 5% of the shares of the
corporate stock of the appl Lcant (when ahs applAr_ant
is a corporatioh) ; -
13) the legal or beneficial owner of any interest. In a
noncorporate elrtl.ty (when the Applicant is not a
corporation) ;
C) an officer, director, partner, or employee of the
applicant: or
D) the actual applicant.
DESCRIPTION OF RELA'CIONgllll'
Sulh,itted this Zthday orWUob0 LL- 2002
Stephen L. Ham, III., as agent
Towyn Of Southold
P.0 Box 1179
Southold, NY 11971
I<I
* * * RECEIPT * * * I
Date: 10/24/02 Receipt#: 0
Transaction(s): Subtotal
1 Application Fees $250.00
Check#: 10112 Total Paid: $250.00
Name: Matthews, & Ham
45 Hampton Rd
Southampton, NY 11968
Clerk ID: JOYCEW Intemal ID:63680
II
MATTHEWS & HAM
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROAD
SOUTHAMPTON, NEw FORA 11968
HILIP$.xlATT8EW5
(19121992) 631-283-2400
STEPHEN L. $AA, 111 FACSIMILE 631.287,1076
e-mail:MaRhamesq@aol.com
BA$HAEA T. BAM -
April 8, 2003
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re: Proposed Lot Line Change - Property
of Jeffrey Saizman and Ammanda J. Salzman
(S.C.T.M. Nos. 1000-4-6-4.1 & 4.2)
Dear Board Members:
By resolution adopted on December 16, 2002, you granted conditional final
approval for the referenced lot line change.
In satisfaction of the first condition, I have enclosed certified copies of the
deed to the 1.41-acre portion of tax lot 4.2 that was added to and merged with tax lot 4.1
and the deed to the Henry L. Ferguson Museum of the resulting 4.29-acre parcel (former
tax lot 4.1 plus the 1.41-acre portion of former tax lot 4.2). These deeds were recorded in
the Office of the Suffolk County Clerk on December27, 2002 in Liber 12227 page 359 and
Liber 12227 page 360, respectively.
In satisfaction of the second condition, please be advised that the tennis
court,formerly Located on the 1.41-acre portion of former tax lot 4.2 that was added to and
merged with former tax lot 4.1, has now been removed.
Based upon the foregoing, I respectfully request that you endorse the final
maps and forward the usual number of prints to me.
Thank you for your attention to this matter.
VeryECEIVE
truly yours, D
Sf AN -
$0001d Toren
Stephen L. Ham, III . PlaaRin Boats
Enclosures
l ll�lll��illl llllllllll Illlllllll llllllllll Illy Illy ill
Illlllilllllllllllllllll
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: 'DEEDS/DDD Recorded: 12/27/2002
Number of Pages: 4 At: 04:36:38 PM
TRANSFER TAX NUMBER: 02 -20866 LIBER: D00012227
PAGE : 360 ,
District: Section: Block: Lot:
1000 004 . 00 06 . 00 004 . 001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $12 . 00 NO Handling $5 . 00 NO
COE $5 . 00 NO NYS SURCHG $15 . 00 NO
EA-CTY $5 .00 NO EA-STATE $25 . 00 NO
TP-584 $5.00 NO Cert.Copies $4 . 00 NO
RPT $50 .00 NO SCTM $0 .00 NO
Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO
Fees Paid - $126 . 00
TRANSFER TAX NUMBER: 02-20866
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
Number of pagesz
ECORr
^ear
-ec
'Z'x v U ..
TORREIVS Roma ;e
C2 ERK it'
Serial#
n 427
Certificate# e .}alt':
Prior Ctf. #
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording,/Filing Stamps
1
3„ FEES
Page,/.Filing Fee
Mortgage Amt.
1, Basic Tax
Handling 5. 00 2. Additionali Tax
TP-$84 �_. Sub Total
Notation Spec./Assit
_ or
EA-52 17 (County) ' Sub Total Spec. /Add.
EA-5217 (State) TOT MTG. TAX
Dual Town i Dual County
R'.RT.S.A.
Held for Appointment
comm. of Ed. 5. 00 p Transfer Tax
vit A Mansion Tax :
y / ®� f The property covered by this mortgage is
Certified C lI or will be improved by a one or two
Reg. Copy / 9 family dwelling only.
Sub Total F I YES or NO
Other / yJ
Grand Total If NO, see appropriate tax clause on
page# of this instrument.
1000 004.00 06.00
4 District Section Block Lot 5 Community Preservation Fund
Real 02050874 1000 00400 0600 004001 Consideration Amount $ 0
Property 1000 00400 0600 004004 7-
Tax Service PTS CPF Tax Due $ 0
Agency R SMI A
Verification -_ 27-DEC-0 Improved
Vacant Land
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: TD
Stephen L. Ham, III, Esq. TD
Matthews & Ham
45 Hampton Road
Southampton, NY 11968 TD
7 Title Compawy Information
Co. Name
Title#
g I Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
AMMANDA J. SALZMAN The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of _ SOUTHOLD
THE HENRY L. FERGUSMON MUSEUM, INC. In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
-------------
T
ky
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town Tax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January 101 and on or before May 31s'
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tag Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North Lindenhurst, N.Y. 11757 Riverhead, N.Y. 11901
(631) 957-3004 (631) 727-3200
Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes
250 East Main Street Shelter Island Town Hall
Port Jefferson, N.Y. 11777 Shelter Island, N.Y. ,11964
(631) 473-0236 (631) 749-3338
East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West MainStreet
East Hampton, N.Y. 11937 Smithtown, N.Y. 11787
(631) 324-2770 (631) 360-7610
Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes
100 Main Street 116 Hampton Road
Huntington, N.Y. 11743 Southampton, N.Y. 11968
(631) 351-3217 (631) 283-6514
Islip Town Receiver of Taxes Southold Town Receiver of Taxes
40 Nassau Avenue 53095 Main Street
Islip, N.Y. 11751 Southold, N.Y. 11971
(631) 224-5580 (631) 765-1803
Sincerely,
&O'ddih.
Edward P. Romaine
Suffolk County Clerk
dw
2/99
4
12-0104::09folcg
�i CONSULT.YOUR LAWYER BEE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS:INDENTURE, made the T. 'rf+ day of December, two thousand two,
BETWEEN AMMANAA J. SALZMAN, 158 Indian Head Road, Riverside, Connecticut 06878, .
party of the first part,and THE HENRY L. FERGUSON MUSEUM, INC. , a charitable corporation.
=organized and existing under the laws of the State of New York, with its principal
office at (no #) Equestrian A4enue, Fishers Island, New York 06390:
i party,of the second part,
WITNESSETH,that the partyof'the first part, inconsideration of zero-----—($0.00)------------
----- e _ _--=---------------------------------------------------------
-- dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot; piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being In ft# - at Fishers Island,-Town of Southold, ,County of Suffolk and State
of New York, more particularly bounded and described as set forth on Schedule A
hereto.
BEING AND `INTENDED TO BE a combined parcel of approximately 4.29 acres, the
westerlXiportion of which (consisting of approximately 2.88+/- acres and bearing
Spffolk,Caunty Tax Map No. 1000-004.o0-06.00-004.001) was acquired by the party
of the tlrst part by deed, dated July 27, 1998 and recorded in the Office of the
Suffolk County Clerk on August 14, 1998 in Liber 11911 page 108 and the easterly
portidn.of'wlaich (consisting of approximately 1.41 acres and being a portion
of the parte], bearing Suffolk County Tax Map No. 1000-004.00-06.00-004.002)
was agquired by the party of the first part by deed, dated December 20, 2002, which
deed :s to be recorded in the Office of the Suffolk County Clerk immediately prior
to the totolyding of this deed.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the Center fines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said,premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
AND the party of the 'first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
– + —' + sero ti�e�urnnse_of�ayina fhe_cost of the improvement and will Be&the same
STATE OF NEW YORK SS: --
COUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY(SAID COURT BEING A COURT OF RECORD)
DO HEREBY C RTiFY THAT 1 HAVE COMPARED THE ANNEXED COPY OF �
DEED ! AT PAGEc e� RECORDED
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS 3 DAY OF Uri 200(1,.
r CLERK
II Form 3290 +2-0156ailoocg
TO BE USED 0•wy WHEN THE ACKNOWLEDGMENT IS MAD N NEW YORtK/STATE
" State of New York,County of
On th 'ZCJ day of J? C'_%ml;er in'the year On the 2O day of DR-461!44" in the year '2.002-'b
before ro the undersigned, personally appeared before me;the undersigned, personally appeared
fEMMAWDA 1-941-1-M40)personally kno to me or proved to on the basis of personally known to me or proved to me on the basis of
i satisfactory eviden to be the individu s) whose name(s):is satisfactory evidence to be the individual(&) whose name(* is
(are) subscribedto lh ithin instru t and acknowledged,to (efe) subscribed to the Within instrument and acknowledged to
me that he/sheithey a cuted a 'same in his/her/their me that foe/she/fiey executed the same in AWherhlFreir
capacity(!as), and that by er/their signature(s) on, the capacity(ies), and that by 4Wher/thi* signature( on the
inStrument,the individuals r person upon behalf of which instrument, the individuai(b), or the person upon,behalf of which
,the d V idual(s) cted,a cuted th strument the indivi ai(s)acted,ex uledthe instrument.
t
(sign nii of of indica ii.il ,�ki.0 oc1n,,,vi ,.,,u�i.} (sl to e d f,iC"vidual taking ackn2wledgfient)
• �`. .:.� .;, .fit $� �° -
w hrd r
TO"BE'USEOONLY'At!HEN THE ACKNOWLEDGMENT IS MADE OUTSIDE'NEW`YORK"STATE
State(or-District•ofGoltuaabio err�teq�6FFtusig14-0 a tcy)of Connecticut ss:
On the day of December in the year 2002 before me,the undersigned,personally appeared
Amanda J. Salzman
personally known to me or proved;lo:me'on the basis of. satisfactory evidence to be the individual(e) whose name(s) is (ere)
subscribed to the within instrument,and acknowledgeId'to me that ha/shelthey executed the same in fais/herkheir capacity('les),and
that by hWhw/their signature(&)on the instrument, the individual(s), or the person upon behalf of which the individuals) acted,
executed the instrument,,and that such individual made such appearance before the undersigned in the
in the State of Connecticut-
1 (insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
Notary Public
i
,DISTRICT 1.000
BARGAIN AND SALE DEED SECTION 004.00
BLOCK 06.00
WITH COVENANT AGAINST GRANTOR'S ACTS LOT 004.,001 & p/o 004.002
COUNTY OR TOWN Suffolk - Southold
Title No. STREET ADDRESS
(no #) East End Road
AMMAND A J. 'SALZMAN Fishers Island, NY 06390
TO
THE HENRY L. FERGUSON MUSEUM.,_INC. Recorded at Request of
COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth.
ALwpkmm�cowAw
COMMONWEALTH LAND TITLE INSURANCE COMPANY.
V
LL
O
W
O
W
N
K . . - ..
O
LL
W
6
a
W if•
>
SCHEDULE A
TO
DEED
Party of the First Part; Ammanda J. Salzman
Party of the Second Part: THE HENRY L. FERGUSON MUSEUM, INC.
Deed Dated: December 2a , 2002
y
ALL that certain plot,piece or parcel of land;.with the buildings and improvementsthereon
r erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk
and State of New York, being more, particularly bounded and described as follows:
i
,BEGINNING at an iron pipe on the southeasterly line of the road to the East End; said iron
pipe being located 702.75 feet North of a point which is 2449.82 feet East of a monument
J marking the U.S. Coast and Geodetic Survey Triangulation Station "CHOCOMOUNT 2"
and being at a point of curve to the right having a radius of 284.37 feet and the direction
of whose radius at that point is South 37 degrees 50 minutes 20 seconds East; and
RUNNING THENCE northeasterly following the arc of said curve, 163.51 feet;
THENCE North 85 degrees 06 minutes 20 seconds East, 92.00 feet to a monument;
THENCE due South, 204.04 feet;
THENCE South 28 degrees 00 minutes 00 seconds East 72.98 feet;
.-HENCE-South 72 degrees 39- .,,,notes 31 seconds ,Nest; 203.40 feet;
THENCE South 17 degrees 20 minutes 20 seconds East, 40.00 feet;
THENCE South 10 degrees 02 minutes 20 seconds West, 291.60 feet to an iron pipe;
THENCE South 06 degrees 02 minutes 33 seconds West, 92.02 feet to a point;
THENCE North 36 degrees 42 minutes 30 seconds West 148.20 feet to a point;
9 p ,
THENCE North 54 degrees 09 minutes 20 seconds West, 89,27 feet to a point;
THENCE North 61 degrees 14 minutes 00 seconds East, 79.80 feet to an iron pipe;
THENCE North 63 degrees 22 minutes 10 seconds West, 109.46 feet to an iron pipe;
THENCE North 30 degrees 42 minutes 50 seconds West, 102.71 feet;
THENCE North 20 degrees 14 minutes 40 seconds West, 129.11 feet to an iron pipe at
a point of curve to the right having a radius of 26.94 feet and the direction of whose radius
at that point is North 56 degrees 30 minutes 00 seconds East;
THENCE northeasterly following the arc of said curve,47.74 feet to the southeasterly line
of the road to the East End at a point of curve to the left having a radius of 313.09 feet and
the direction of whose radius at that point is North 21 degrees 57 minutes 30 seconds
West;
THENCE northeasterly along said road line and following the arc of said curve, 86.78 feet
to a point;
THENCE continuing along said road line North 52 degrees 09 minutes 40 seconds East,
209.25 feet to the iron pipe at the point or place of BEGINNING.
j
d
I 11111111 ILII IIIA VIII Nlll VIII VIII VIII VIII IIII IIII
3
IIIIIIIILIIIIIIIIIIIIIII
h
SUFFOLK OUNTY CLERK
RECOR ,'S OFFICE
RECOR ING PAGE
i
Type of Instrument: DEEDS/DDD Recorded: 12/27/2002.
Number of Pages: 5 At: 04 :36 :38 PM
TRANSFER TAX NUMBER: 02 -20865 LIBER: D00012227
i PAGE: 359
District: Section: Block: Lot:
1000 004.00 06. 00 004 .004
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 . 00
Received the Following Fees For Above Instrument
j Exempt Exempt
Page/Filing $15 .00 NO Handling $5 . 00 NO
COE $5 .00 NO NYS SURCHG $15. 00 NO
EA-CTY $5 . 00 NO EA-STATE $25.00 NO
TP-5184 $5. 00 NO Cart.Copies $4.00 NO
I RPT $30 .00 NO SCTM $0 .00 NO
Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO
Fees Paid $109 . 00
TRANSFER TAX NUMBER: 02-20865
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
1 2 3
`E ' O
Number of pagesF _ 2, v::Tom = z el'1
4
! TORRENS
�R' OF
t `Serial#° ,r 1 r
r WV
. 4Ztw
Certificate#
CT4 02 c
Prior Ctf.
Deed/,;Mortgage Instrument, Deed/Mortgage Tax Stamp Recording/Filing Stamps,
d '; FEES
Page I Filing Fee Mortgage Amt.
Handling ' 1.Basic Tax.
Tlx S$4 2.Additional Tax
Notation Sub Total
EA-52 17(County) Sub Total Spec,/Assit.
Or
EA-5217(State) 33 fi ( Spec./Add.
RF:T.S.A a5� tP t ! yC �YT TOT.MTG.TAX
Dual Town Dual County
f Comm. of fid. 500 Held for Apportionment
1
Affidavit ., qb Transfer Tax
9hO XO£Qg
l vtif�q� Mansion Tax
rtifed Co _��
� The properly covered by this mortgage is of
Reg.Copy will be improved by one or two family
Sub Total dwelling YES or NO
Other
GRAND TOTAL If NO, see appropriate tax clause on page#
f 3 � of this.instrument.
5 Real Property Tax Service Agency Verification 6 Community Preservation Fund
Dist. Section Block I Lot Consideration Amount $
Stamp 1000 00400 0600 004004 �` CPF Tax I7ae $ f g
Date PTS lmproyed
R SMI A
Irutialsi �
7-DEC-0 VacantLand,
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD v�
RECORD&RETURN TO:
C Stephen L. Ham, III, Esq. TD
Matthews & Ham TD
( 45 Hampton Road
! Southampton, NY 11968
P
j $ Title Company Information
f
j Co. Name
Title #
'I 9 Suffolk Cqunty Recording & Endorsement Page
This page forms part of the attached` Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
JEFFREY H. SALZMAN and AMMANDA J. SALZMAN The premises herein is situated in
SUFFOLK COUNTY,NEW YORK
TO In the Township of SOUTHOLD
AMMANDA J. SALZMAN In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
CONSULT YOUR LAWYER BEFORE'SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
i
THIS INDENTURE, made the `-49 day of December., two thousand two,
I
BETWEEN JEFFREY H. SALZMAN'and AMMANDA J. .SALZMAN, 158 Indian Head Road,
Riverside, Connecticut-06878, `
party of the`first part,and AMMANDA J. SALZMAN, 158 Indian Head Road, Riverside,
Connecticut 06878,
party of the second part,
WITNESSETH, that the party of the first partIn consideration of Zero--, --($0.00)--------
-------------------------------------
-------------------------------------=------- dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land; with the buildings and improvements thereon erected, situate,
lying and being-t 414& at, Fishers Island, Town of Southold, County of. Suffolk and 'State
of New.York, being more particularly bounded and described as set forth on Schedule
A hereto.
BEING AND INTENDED TO BE, a portion of the same,premises conveyed to the party of
the first part by deed, dated October 3, 1990 and recorded in the Office of the
' Suffolk County Clerk on October 16, 1990 in Liber 11152 page. 189.
The party of the second part acknowledges and agrees that, upon the recording of
this deed, the premises conveyed hereby will merge withand become a part of other
premises of the>party- of the second part_' adjoining the premises conveyedhereby
on the West so as to; fo.rM a single parcel, a perimeter description of which is
I attached,,hereto as Schedule B, said other premises of the party of the second parte
having been acquired by the party of the second part by deed recorded in the Office
of the Suffolk County .Clerk on August 14, 1998 in Liber 11911 page 108 and bearing
the Suffolk County Tax Map number 1000-004.00-06.00-004.001.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to-the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered'anything
I—, haps encumbered in anyway whatever,except as aforesaid.
ST TE OF NEW YORK SS:
CONTY OF SUFFOLK
i, E WARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
4 OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY(SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTIFY THAT I HAVE CO_ P RED THE ANNEXED COPY F .
DEED — AT PAGE 3 5 RECORDED
AND THAT IT IS A JUST AND TRUE COPY OF SUCH
ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS 3 DAY OF Ta4l }
0
CLERK
--
12me6 06/Oocg
Standard N.Y.B.T.U.Form 8002-Rmmnln and c.i,.need ,.,BN r---f—0-1.....-,-.- ...... __ _ _
_ •h.,v mnvc br RGYr ;VRn.I. IHI C
State of New York,County of as: „ ` Stale of New York, Ity of as:
On the_fid day ofT)Qx-oj-,k in the yearr24:>a2- On the 20 day of in the year 2-o 0Z--
before me,the undersigned, personally appeared before me,the undersigned,personally appeared
TeeemEy (i.. 94-uN4 ) AMM-AsrJDA ?. S.4LZMA 4
personally known to me or-proved to me on the basis of personally known to me or proved to me'on the basis of
satisfactory evidence to be the individuals) whose riame(ol is satisfactory evidence to be the individual* whose name(e) is
(ere) subscribed to the within instrument and acknowlodgedrto (ora),subscribed to the-within instrument and acknowledged to
me that he/skseAl4ey executed the same in hisikerftk!eir me that *eisheAker, executed the same, in - fis1herA*64r
capacitt,� c�, and that by his/heHlheh signatures) on the copac�(ies), and that by kie/her/tkek .slignature(s) on the
trial; :: 'he person upon behalf of which instrument, the individual(&),or the person upon,behalf of which
the ; .the Instrument; the individual(e)acted, execut d the instrument.
f !A
('"g atuee and offiol of irtd'dxla aJ(vo4ockn6wiedgment) (sign a and office of dividual taking acknowledgment) <
Sr amu'0!s
Sk c f t3( ssy9b
C a , aiJ�3d,-vim.. 2-3e 45kK tRY\az�+rw�—tr '
v..+:S1, f.;dv9k $'. {' aPiP"tY'.;iLV.'.+��f•1Js+e�. "FJ
fy�u SeE(t,Arrpcp ��
TO IBIUSIED ONLY y of -THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Connecticut as: .
On the day of December in the year 2002 before me,the undersigned,personally appeared
Jeffreyll., Salzman and Ammanda J. Salzman
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 heishelthey executed the same in hiz/hrerltheir capacity(ies), and
that by Wherilheir signature(s)on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted,';
executed the instrument, and that such individual made such appearance before'the undersigned in the
in the State of Connecticut
(insert the City or other political subdivision) (and insert the State or Country or other place the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
Notary Public
DISTRICT 1000
BARGAIN AND SALE MEED SECTION 004.00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 06.00LOT p/c, 004.002.
Title No. COUNTY OR TOWN Suffolk - Southold
STREET ADDRESS (no 46) East End Road
JEFFREY H. SALZMAN and AMMANDA J. `SALZMAN Fishers Island, NY 06390
TO Recorded at Request of
AMMANDA J. SALZMAN COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD BOARD OFTITLEUNDERWRITERS :
Distributed by
Commonwealth °
AL+ AMrxicnc FMY
COMMONWEALTH LAND TIT LE INSURANCE COMPANY
LL
2
G
K
O - -
W
LL
K
O
LL -
Z
K
j
SCHEDULE A
TO
DEED
'Party-of the,First Part: Jeffrey H.Salzman and Ammanda J. Salzman
Party of the Second Part: Ammanda J. Salzman
Deed Dated; December Zp , 2002
ALL thatcertain plot, piece ovparcel of land,with the buildings,and improvements thereon
erected, situate,Dying and being at Fishers Island, Town of Southold, County of Suffolk
and State of New York, being more particularly bounded and described as follows:
BEGINNING at a monument set on the southeasterly line of the road to the East End, said
monument being located 769.35 feet North of a point which is 2691 .68 feet East of a
monument marking; the U.S. Coast and Geodetic Survey Triangulation Station
"CHOCOMOUNT 2"; and
RUNNING THENCE due South, 204.04 feet;
THENCE South,28 degrees OO minutes 00 seconds East, 72.98 feet;`
THENCE South,72 degrees 39 minutes 31 seconds West, 203.40 feet;
THENCE North 17 degrees 20 minutes 20 seconds West, 275.00 feet to an iron pipe on
the said southeasterly line of the road to the East End at a point of a curve to the right
having a radius of 284.37 feet and the direction of whose radius at that point is South 37
degrees 50 minutes 20 seconds East;
THENCE northeasterly following the arc of said curve, 163.51 feet;
THENCE North 85 degrees 06 minutes 20 seconds East, 92.00 feet to the monument set
at the point or place of BEGINNING.
01 SCHEDULE B
TO
DEED
,. Partyof4he First Part: Jeffrey H. Salzman and AMmanda J.Salzman
.Party of the Second Part: Ammanda J. Salzman
Deed Dated: December 7,0 , 2002
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon
4•.ereoted,,sit uatIe lying and being at Fisherst Island, Town of Southold, County of Suffolkl.
and Stateof'New York; being more particularly bounded and described as follows:
BEGINNING at an iron pipe,on the southeasterly line of the road to the East End, said iron
Pipe being located 702.75 feet North of a point which is 2449.82 feet East of a monument
marking the U.S. Coast and Geodetic Survey Triangulation Station "CHOCOMOUNT 2"
andabeirig at a point of curve to the right having a radius of 284.37 feet and the direction
of Whose,fa'ilius at that point�is South 37 degrees`50 minutes 20 secondsEast and
iRUNNING,THENCE northeasterly following the arc of said curve, 163.51 feet;
THENCE Borth 85 degrees 06 minutes 20 seconds East, 92:00 feet to a monument;
THENCE due South, 204.04 feet;
THENCE.South 28 degrees 00 minutes 00 seconds East, 72.98 feet;
THENCE South 72 degrees 39 minutes 31 seconds West, 203.40 feet;
THENCE South 17 degrees 20 minutes 20 seconds East, 40.00 feet;
THENCE South 10 degrees 02 minutes 20 seconds West, 291.60 feet to an iron pipe;
THENCE South 06 degrees 02 minutes 33 seconds West;92.02 feet to a point
THENCE North 36 degrees 42 minutes 30 seconds West, 148.20 feet to a point;
THENCE North 54 degrees 09 minutes 20 seconds West, 89.27 feet to a point;
THENCE North 61 degrees 14 minutes 00 seconds East, 79.80 feet to an iron pipe;
THENCE North 63 degrees 22 minutes 10 seconds West, 109.46 feet to an iron pipe;
THENCE North 30 degrees 42 minutes 50 seconds West, 102.71 feet;
THENCE North 20 degrees 14 minutes 40 seconds West, 129.11 feet to an iron pipe at
a point of.curve to the right having a radius of 26.94 feet and the direction of whose radius
at that point is North 56 degrees 30 minutes 00 seconds East;
THENCE northeasterly following the arc of said curve,47.74 feet to the southeasterly line
of the road to the East End at a point of curve to the left having a radius of 313.09 feet and
the direction of whose radius at that point is North 21 degrees 57 minutes 30 seconds
West;
THENCE northeasterly along said road line and following the arc of said curve, 86.78 feet
to a point
THENCE continuing along said road line North 52 degrees 09 minutes 40 seconds East,
209.25 feet to the iron pipe at the point or place of BEGINNING.
r
n
MATTHEWS & HAM
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROAD
SOUTHAMPTON, NEW YORK 11968
Panay B. MATTHHWS
(191y1992) 631-283-2400 _
ST$PHSN L. HAa, 111 FACSIMILE 631-287-1076
e-mail:Matthamesq@aol.com
BAasuu T. Ha t
December 13, 2002
BY PRIORITY MAIL
Planning Board
Town of Southold
P. O. Box 1179
Southold. NY 1:1971
Re: Proposed Lot Line Change for
Jeffrey H. Salzman and Ammanda J. Salzman
SCTM No. 1000-4-6-4.1 &4.2
Dear Board Members:
In connection with the public hearing of the referenced application that has
been scheduled for December 16, 2002, I have enclosed an original executed sworn
to Affidavit of Posting and an original executed sworn to Affidavit of Mailing. Attached to
the latter Affidavit are a copy of the legal notice, a list of the property owners who were
notified by certified mail, three certified mail receipts and two of the three return receipts.
Please let me know if you need any additional documentation at this time.
Sincerely,
Stephen L. Ham, III
DEC 16 2002
Enclosures �
�ftu
old Tom
Piz, "
and
p.
l
_ rwtameae.—vs�e.s.
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
(no #) East End Road,, Fishers Island, NY (SCTM Nos. 1000-4-6-4,1 &. 4.2),
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that i have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on December 16, `2002
�-k',,�..-� .-- -- . '.t'-�`:.—�-!' ry—�-r-r":�::,, -rr ..�- `—rte, , �' '����`•
cn„ ; - �9` � .� ;,, � .�,:�. , � ,:•� ,. ;r�� ., :•,� •,: � F ., ;toss
' frbmii dhy public or torn the a o oro erty
B
Thomas Shillo
Your name.( tint)
, Q
Signature
P.O. Box ,292, Fishers Island,: NY 06390
Address
ember /o�-, 2002
ate
S scribe Sworn o 'B f Me this 12 Day of December, 2002
Nbtar,--Public
T'gomis 0 DC HF,M V,dM.
Notary Pu&a state of Now Yore
P3'6 �tss+'in UUltolk county j
7�f}rsEx�ires72l3t.A�,�
PLEASE RETURN THISAFFIDAWTAND CERTIFIED MAIL RECEIPTS ON THE DAY OF
OW AT THE PUBLIC HEARING '
`Re: Proposed Lot Line Change for Jeffrey & Ammanda .Salzman
SCfh #: 1000-4-6-4. 1 & 4.2
Date of Hearing: Mba. . December 16, 2002, 6:20 p.m.
I
MZILING
a AFFIDAVIT Ol rP@9,T4 G
with respect to
This is to serve notice that,l-persorinRy6posted-the property known as
i
Lno #) East End Road, Fishers Island (SCTM Nos. 1000-4-6-4.1 & 4.2)
line facing the s e n be easily see We checked to be
sure the poster has`r e or seve the date of the public
I have'sentnotices, by certified mail, the receipts of which are attached, to the
ovyners.of record of every property which abuts and every property which isacross
from any pubic or private street.from the above mentioned property .
on 'November 77 2002
Charlotte Van Houten
Your name (print)
V1, wf�44k
Signature
lb Roses Grove Road, Southampton, NY 11968
Address
November'h7, 2002: .,
Date
Subscribed and Sworn to Before. Me this Z? Day of November, 2002
Notary, Pubi c
STEPHEN L.HAM,fII
Notary Public,State of New York
No.o2HA4680120
Qualified in Suffolk CopMY
Commission Expires July 31, 24 O 6
PLEASE RETURN TH/SAFFLDA11TAND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
' Re: Proposed Lot Line Change for Jeffrey & Ammanda Salzman
SC #: 1000-4-6-4.1 & 4.2
Date of Hearing: Mon. , December 16, 2002, 6:20 p.m.
Southold TOwnlPlanning Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a lot line change;
` 2. That the property which is the subject of the application is located adjacent to
your properly and is described as follows: SCTM#1000-4-6-4.1 &4.2;
s
3. That the property which is the subject of this application is located in the R=120
Zoning District;
4. That the application will transfer 1:41 acres from SCTM#1000-4-6-4.2 to
SCTM#1 000-4-6-4.1. Following the transfer, Lot#1 would equal 4.29+ acres and
Lot#2 would,equal 4.32+ acres. The parcels are located at the south end of East
End Road on Fishers Island;
5. That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have
any questions, you can call-the Planning Board Office at (631)765-1938;
6. That a public hearing will be held on the matter by the Planning Board on
Monday, December 16. 2002 at 6:20 p.m. in the Meeting Hall at Southold
Town Hail, Main Road, Southold; that a notice of such hearing will be published
at least five days prior to the date of such hearing in the Suffolk Times,,published
in the Town of Southold; that you or your representative have the right to appear
and be heard at such hearing.
Petitioner/Owner's Name(s):Jeffrey & Ammanda Salzman
Date: 11/6/02
0
ATTACHMENT TO
AFFIDAVIT OF MAILING
SCTM No. Owner and Address
1000-4-6-1 T. Richard & Catherine W. Kennedy
12 Whipporwill Drive
Huntington, CT 06484
1000-4-6-2.2 T. Richard & Catherine W. Kennedy
12 Whipporwill Drive
Huntington, CT 06484
1000-4-6-8 John N. Irvin III
Jeanette Irwin
58 Cliffdale Road
Greenwich, CT 06831 a
1000-4-3-15 Michele DuPont Goss &Ano.
c/o R.S. Marshall
Marshall and Company
433 California Street- Suite 630
San Francisco, CA 94104-2010
1000-4-3-16 Michele DuPont Goss
c/oR.S. Marshall
Marshall and Company
433 California Street - Suite 630
San Francisco, CA 94104-2010
1000-4-4-3 Michele DuPont Goss &Ano
c/o R.S. Marshall
Marshall and Company
433 California Street - Suite 630
San Francisco, CA 94104-2010
'I
SUfF1](,�
PLANNING BOARD MEMBERS O�Q CQ
BENNETT ORLOWSKI,JR. P.O. Box 1179
Chairman 1 Town Hall, 53095 State Route 25
H x Southold, New York 11971-0959
RICHARD CAGGIANO rm Telephone(631) 765-1938
WILLIAM J.CREMERS
KENNETH L.EDWARDS y�Jal �QO�, Fax(631) 765-3136
MARTIN SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE.
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town
on the 16th day of December, 2002 on the question of the following:
6:00 P.M. Public Hearing for the proposed site plan for the Fishers Island Club. The
property is located on East End Road on Fishers Island, Town of Southold, County of
Suffolk, State of New York.. Suffolk County Tax Map Number 1000-1-1-3.13
6:05 P.M. Public Hearing for the proposed set-off for the Estate of Leonor Wolf. The
property is located on Main Bayview Road, opposite Rambler Road in Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-88-1-11
6:10 P.M. Public Hearing for the proposed set-off for Edward III and Monica Harbes.
The property is,located on the north side of Sound Avenue, 2,174''west of Aldrich Lane
in Mattituck, Town of Southold, County of Suffolk, State of New York, Suffolk County
Tax Map Number 1000-112-1-7
6:15 P.M. Public Hearing.for the proposed site plan for North Fork Bank. The property
is located on the north side of Main Road in Mattituck, one quarter mile west of Factory
Avenue in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1`000-122-6-20 & 22
6:20 P.M. Public Hearing for the proposed lot line change for a M--mTn a
alb ail:The property is located south of East End Road on Fishers Island,
Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map
Number 1000-4-6-4.1 &4.2
Dated: 11113102
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski,Jr; -
Chairman
i
PLEASE PRINT ONCE ON THURSDAY, DECEMBER 5, 2002 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPY SENT TO; The Suffolk Times
The New London Day
Nov-14-02 . 08:40A
FROM " SLA.,
TK3-D TOWN PL"[ onPD FAX NO, 631 765 3135 �Nav, 15 2702 12:15PN ?i
P.o. Box 1179
530945 Rpute 25 Southold Town
Southold,NY 11971
Rhone: (W1)766-1938 Planning Board
Fax: (§31) 765-3136
E-Mail: planning@southold.org
Fbx
re: 7 tr SUffolk Times sbtm Va ede Seopa carol
Fax: --�._. --•`c Pages: 2
Pbarm _ Dote 11l13fC72
rft Legal Ad far 1215102 Edition CCe
Urawa For rteriew, Please Cemerent Please Rept' As R@Wq stsd.
Please print the follow' I ads ;12!5102 n.Thanks.
12116102 Regular Meeting:
6:00 p;rrt. F.I.Club site Plan
8:05 P.m. Wolf Set-off
6:10 p.m. Hattses Set-CW
6:15 pm. North Folk Bank Site Plan
6.20 p.m. Satzman Lot Lune Change
Kindly acknowledge mceipt by signing Below and faxing cover letter back.
Reaeivad by;
Data:
aan. by: THE DAY CLASSIFIED Bbd 44$ oa43; ,11/13/2002 14:39; #8$1 ;' Page 4!1
-�THM {JAN CLA&SZFir6: M984}; Pe4` q
FRUI, S9uTHOL.D TOLN PLRNHPr3 BOARD- VAX NO. 631 765 3136 J Nov. 13 2002 12:22PM PI
PA Box 11.79
53095 Route 25 Southold Town
southo4d,NY 11971
Phone, (031)765.1938 Planning Board
Fax, (631)755.3136
E-Marl. planningCsouthold.oYg.
t
The Day Publishing Co. From; Valerie Sc opa7lcaro
Few 3601442-5443 posew 2
8601442-2200 now 11/13102
are legal Ad for 1215802 Edition Cer
urgent For hiniew .EFl0840 Can"Wnt pla"a Reply as Requested
Please print the foliovft legal ad in your December 5,2042 edition.Thanks.
moo p.m. F.i.Club Site Ptah'
6;05 p.m. Wolf Seto f
8N4 p.m. barbas Set-Off
9.15 p.m. !North Fork l3ariti Site plain
6,20 p.m. Salzman Lotiite CtMW
Kindly acknowledge tdicdlpt'by suing below and faxing Cover letter hack.
Received by:
Date.
PLANNING BOARD MEMBERS �gUFFO(,�c
� ..
BENNETT ORLOWSKI,JR. `Q V, P.O.Box 1179
Chairman Cmc Town Hall, 53095 State Route 25
y Z Southold, New York 11971-0959
RICHARD CAGGIANO
WILLIAM J.CREMERS Telephone(631) 765-1938
KENNETH L.EDWARDS S�f�! Fax(631) 765-3136
MARTIN SIDOR
PLANNINGrBOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article
XXV of the Code of the Town of Southold, a public hearing will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York in said Town
on the 16th day of December, 2002 on the question of the following:
6:00 P.M. Public Hearing for the proposed site plan for the Fishers Island Club. The
property is located on East End Road on Fishers Island, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-1-1-3.13
6:05 P.M. Public Hearing for the proposed set-off for the Estate of Leonor Wolf. The
property is located on Main Bayview Road, opposite Rambler Road in Southold, Town
of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-88-1-11
6;10 P.M. Public Hearing for the proposed set-off for Edward III and Monica Harbes.
The property is located on the north side of Sound Avenue, 2,174'west of Aldrich Lane
in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County
Tax Map Number 1000-112-1-7
6r15 P.M. Public Hearing for the proposed site plan for North Fork Bank. The property
is located on the north side of Main Road in Mattituck, one quarter mile west of factory
Avenue in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-122-6-20 & 22
6:20 P.M- Public Hearing for the proposed lot line change for Jeffrey and Ammanda
Salzman.,The property is located south of East End Road on Fishers Island,
Town of Southold; County of Suffoik, State of New York. Suffolk County Tax Map
Number 1.000-4-6-4.1 &4.2
Dated: 1!/13102 i
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr. Y
Chairman
-
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York
being duly sworn, says that on the 13th day of November, 2002 she affixed a notice of
which the annexed printed notice is a true copy, in a proper and substantial manner, in
a most public place in the Town of Southold, Suffolk County, New York, to wit: Town
Clerk's,Bulletin Board Southold Town Hall 53095 Main Road Southold New York
12/16/02 Regular Meeting:
6:00 p.m. Public Hearing for the proposed Site Plan for Fishers Island Club
SCTM#1000-1-1-3.13
6:05 p.m. Public Hearing for the proposed Set-Off for the Estate of Leonor Wolf
SCTM#1000-88-1-11
6:10 p.m. Public Hearing for the proposed Set-Off for Edward III and Monica Harbes
SCTM#1000-112-1-7
6:15 p.m. Public Hearing for the proposed Site Plan for North Fork Bank
SCTM#1000-122-6-20 & 22
6:20 p.m. Public Hearing for the proposed Lot Line Change for Jeffrey & Ammanda
Salzman
SCTM#1000-4-6-4.1 & 4.2
Carol Kalin
Secretary, Southold Town Planning Board
4b
Sworn to before me this �'Is
day of 2002.
N RAMI UDDER
Nothry Pu tic,State of New York
No,4855805
Qualified in Suffolk County
Commission Expires April 14, ,
P T7.B L I> S H E R ' S R T I F I C A T E
State of Connecticut
County of New London, ) ss . New London
On this 5th day of December, 2002,
personally appeared before the undersigned, a
Notary Public within and for said County and
I
State, R.McLaughlin, Classified Adv_ Supervisor,
of THE DAY, a daily newspaper published
{ at New London, County of New London, State of d
Connecticut, who being duly sworn, states on
oath, that the Order of Notice in the case of y
LEGAL 662 FISHERS ISLAND CLUB, ETC, `
;i
a true copy of which is hereunto annexed, was
published in said newspaper in its issue (s) of
12/05/2002 ------------
a
I� c 4 ZZt2 tlj� f^
Subscribed and sworn to before me
r`
this 5th day of December, 2002 .
ZaP%lic
r
My commission expires -3 0-cX0
u;
N
DEC cl `uut
&*Uthold
POW
I
FR ,-
PLANNING BOARD MEMBERS �� Cly7
P.O. Box 1179
BENNETT ORLOWSKI,JR. ��o • Qy�
Chairman .c Town Hall, 53095 State Route 25
co
co Z Southold, New York 11971-0959
RICHARD CAGGIANO 0 • Telephone(631) 765-1935
WILLIAM J.CREMERS �. ®� Fax(631) 765-3136.:
KENNETH L.EDWA`RDS.. ,. - ,�
MARTIN SIDOR
I
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 6, 2002
I Stephen L. Ham, III, Esq.
45 Hampton Road
I Southampton, New York, 11968
RE: Proposed Lot Line Change for Jeffrey &Ammanda Salzman
Located south of East End Road on Fishers Island
SCTM#1000- 4-6-4.1 &4.2 Zoning District: R-120
i
Dear Mr. Ham:
The Southold Town Planning Board, at a meeting held on Monday, November 4, 2002, adopted
the following resolution:
WHEREAS, the applicant proposes to transfer 1.41 acres from SCTM#1000-4-6-4.2 (Lot#2) to
SCTM91000-4-6-4.1 (Lot#1); be it therefore
:
RESOLVED that the Southold Town Planning Board, acting under the State Environmental
i
Quality Review Act, do an uncoordinated review of this unlisted action. The Planning Board
' establishes itself as lead agency, and as lead agency, makes a determination of non-
significance and grants a Negative Declaration for the proposed lot line change of Jeffrey and
Ammanda Salzman; and be it
$ FURTHER RESOLVED that the Southold Town Planning Board set Monday, December 16,
2402, at 6:20 p.m.for a final public hearing on the maps, dated September 13, 2002.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the
Town's notification procedure. The notification form is enclosed for your use. The sign and the
post will need to be picked up at the Planning Board Office, Southold Town Hall. Please return.
the enclosed Affidavit of Posting along with the certified mailing receipts AND the signed
i green return receipt cards from the certified mailing before 3:00 p.m. on Friday.
December 13th.The sign and the post need to be returned to the Planning Board Office
C
after the public hearing.
Please contact this office if you have any questions regarding the above.
Very truly yours,i
Bennett Orlowski, Jr.
Chairman ►�V
Enc.
PLANNING BOARD MEMBERS
i
BENNETT ORLOWSHI,JR. P.O.Box 1179,``t` ` y
Chairman Town Hall, 53095 State Route 25
y Z Southold,New York 11971-0959
RICHARD CAGGIANO Telephone(631) 765-1938
WILLIAM J.CREMERS. Fax(631),765-3,136
KENNETH,EDWARDS,
MARTIN sIDOR,
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 4, 2002
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 7 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: Proposed Lot Line Change for Jeffrey and Ammanda Salzman
SCTM#: SCTM# 1000-4-6-4.1 &4.2
Location: Located south of East End Road on Fishers Island
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action:
The applicant proposes to transfer 1.41 acres from SCTM#1000-4-6-4.2 (Lot#2) to
SCTM#1000-4-6-4.1 (Lot #1) through this lot line amendment. The parcel is located in
the R-120 Zoning District.
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed.
i
SEQR Neaati've Declaration - Page Two
I
I Lot 1 is Improved with alennis court. Lot.2 is improved with a residential structure.
Freshwater wetlands exist on Lot 2, however, no new improvements are being
proposed for the lots. Correspondingly, no new structures are being proposed for Lot 1.
Based upon such, no significant adverse impacts to the environment are expected to
occur should the project be implemented as planned.
For Further Information: ---
Contact Person: Mark Terry, Senior Environmental Planner
i Address: Planning Board
Telephone Number: (631) 765-1938
Enc.
cc: Roger Evans, DEC Stony Brook
f Suffolk County Dept. of Health
Suffolk County Planning Commission
r Elizabeth Neville, Town Clerk
fl Applicant
s
i
Southold Town Planning Board'
Notice to Adjacent Property Owners
You'are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SGTM#1000-4-6-4.1 & 4.2;
3. That the property which is the subject of this application is located in the R-120
Zoning District;
4. That the application will transfer 1.41 acres from SCTM#1000-4-6-4.2 to
SCTMf#1000-4-6-4.1. Following the transfer, Lot#1 would equal 4.29+ acres and
Lot#2 would equal 4.32+ acres. The parcels are located at the south end of East
End Road on Fishers Island;
5. That the files pertaining to this application are open for your information during
normal business days between the hours of 8 a.m. and 3 p.m. Or, if you have
any questions, you can call the Planning Board Office at (631)765-1938;
6. That a public hearing will be held on the matter by the Planning Board on
Monday, December 16,2002 at 6:20 p.m. in the Meeting Hall at Southold
Town Hall, Main Road, Southold; that a notice of such hearing will be published
at least five days prior to the date of such hearing in the Suffolk Times, published
in the Town of Southold; that you or your representative have the right to appear
and be heard at such hearing.
Petitioner/Owner's Name(s): Jeffrey& Ammanda Salzman
Date: 1116/02
i
AFFIDAVIT OF POSTING
This is to serve notice that'I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN MIS AFFIDA KTAND CERT/F/ED MM RECEIPTS ON THE DAY OF
OR AT THE PUBLIC HEARING
Re: proposed Lot Line Change for Jeffrey & Ammanda Salzman
SCTM#: 1000-4-6-4.1 & 4.2
Date of Hearing:Mon. , December 16, 2002, 6:20 p.m.
f
r
§`58-1 NOTICE OF PUBLIC HEAIUNG
Chapter 58
NO`ITCE OF PUBLIC IMA G
§ 58-1. Providing notice of public hearings.
(HISTORY: Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where applicable.]
§58-1. Providing notice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon.The board or commission
reviewing an application shall providefor the giving of notice;
A. .By causing a notice giving the time, date, place and
nature of the hearing to he published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
premises facing each public or private street which the
property involved in the application abuts, giving notice
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thereon. The sign shall be set hack not more than ten
(10) feet from the property line. The sign shall be
displayed fur a period of not leas than!seven (7) days
immediately preoeding the date of the public hearing.
The-applicant or his/her agent shall file ati affrdavit:that
s/he has compliegwltht'his provision
C. Byy requiring the applicant to send notice to the owners
of record of every property }which shuts and evexy
property which is-across from airy public or private street.
5801 r-ac-ea
J
I
j
JEFFREY & Af �ANALZMAN
SPIAVLZM- AN LOT � 1`�VE CHANGE �
0
1000 -4 -6 -4 . 1 & 4 . 2
Lottine Change to transfer 1 .41 acres from
SCTM#1000486=4:2 to SCTM#1Q0O-4-6-4. 1 .
MON . - DECEMBER 16, 2402 - 6: 20 P . M . �
i
I
i
MATTHEWS & HAM n7
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROAD
SOUTHAMPTON, NEW YORK 11968
PHILIP B.MATTHEWS
(1912-1992) 631-283-2400
STSP L. HAM, M FACSIMILE 631-287-1076
e-mail:Matthamesq@aol.com
BAERA T. HAx
October 11, 2002
BY HAND ,
Planning Board 2
Town of Southold �a) �• """3 pocq u --
53095 Main Road 'OQ( �
P.O. Box 1179
Southold, NY 11971, NMI fts-rd
Re: Proposed Lot Line Change - Property
of Jeffrey Salzman and Ammanda J. Salzman
(S.C.T.M. Nos. 1000-4-6-4.1 & 4.2)
Dear Board Members:
In connection with the referenced application for a lot fine change, I have
enclosed the following:
1. Subdivision Application Form.
2. Letter of authorization,dated September 4,2002,for Stephen L.Ham,
III to act as agent for the applicants, Jeffrey Salzman and Ammanda J. Salzman.
3. Photocopies of deeds recorded in Liber 11152 page 189 and 11911
page 108, respectively.
4. Short Environmental Assessment Form, Part 1.
5. Applicant Transbctional Disclosure Form.
6. Our check to the Town of Southold in the amount of the $250
application fee.
7. Eight prints of the Lot Line Change Map, dated September 13,2002,
prepared by CME/CPK Design Group showing the existing and proposed lots.
Planning Board Page 2
October 11, 2002
Please review the enclosed documents and notify me immediately if any
further information or documentation will be required before you can begin your review of
this application.
Thank you for your prompt attention to this matter.
Very truly yours,
Stephen L. Ham, III
Enclosures
I
LASER FICHE FORM
Planning Board Site Plans and Amended Site Plans
II i. j.
sTlT T . 7-
Al.' regwr'jadaserchip
.1 I
_
' C Rdht Date;- :1/30/04
S.ite:Plan File Type: 0
{ SCAN Date:
Project Type: Lot Line Changes
Status;, Final Approval
J SGT i� # : '1000 -.,1000-004.-6-4.1
F'noi`ect Ngme:, Salzman Jeffrey and Ammanda
i AJd`ress:
Location: Located, s/o East End Road on Fishers Island i
Hamlet; Fishers Iland
ApNidant Name: Jeffrey and Ammanda Salzman
Owp'er Name: Jeffery Salzman.
Zone 1: R-120
File_Qate: . 4/14/03
i OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Endorse Site Plan Date:
Zone 2: Zone 3:
County Filing Date:
-C and R's :
Homeowners Association
R and M Agreement:
{
i