Loading...
HomeMy WebLinkAboutBeirne and McFeely MELISSA A. SPIRO LAND PRESERVATION COORDINATOR melissa.spiro @town.sou(hold.ny.us Telephone (631 ~ 765-571 l Facsimile (6311765-6640 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (comer of Main Road & Youngs Avenue) Sou(hold. New York MAILING ADDRESS: P.O. Box 1179 Southold. NY 11971-0959 DEPARTMENT OF LAND PRESERVATION TOWN OF SOUTHOLD RECEIVED To: From: Date: Re: Elizabeth A. Neville Town Clerk Melanie Doroski Administrative Assistant AUG 2 6 2005 Southold Town Clerk August 26, 2005 BEIRNE and McFEELY (NOFO ASSOCIATES) to TOWN OF SOUTHOLD Open Space Acquisition - 30.785 acres SCTM #1000-125-1-14 Betty: Enclosed for safekeeping in your office, please find the following documents: · Suffolk County Clerk Records Office Recording Page · Suffolk County Recording & Endorsement Page · Original Grant of Development Rights Easement dated July 20, 2005, between Edna A. Beirne, as Executrix, and Leslie Ann Beirne, as Trustee under the Last Will and Testament of Michael E. Beirne, and John F. McFeely, as tenants in common to NOFO Associates and the Town of Southold, recorded in the Suffolk County Clerk's office on 8/8/05, in Liber D00012402, at Page 445 · Original title insurance policy no. O-8831-339224 issued by Stewart Title Insurance Company on July 20, 2005, in the insured amount of $2,900,000.00 until title #23-S-3525 · Closing Statement Thank you. Melanie encs. CC: Assessors w/copy of recorded deed Jack Sherwood w/copy of recorded deed and survey maps Town Board w/o encs. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEEDS/DDD Number of Pages: 7 Receipt Number : 05-0082505 TRANSFER TAX NUMBER: 05-01272 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 125.00 01.00 EXAMINED AND CHARGED AS FOLLOWS $2,900,000.00 08/08/2005 03:05:25 PM D00012402 445 Lot: 014.000 Received the Following Fees For Above Instrument Exempt Page/Filing $21.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Cert.Copies RPT $30.00 NO SCTM Transfer tax $0.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 05-01272 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $5.00 $15.00 $165.00 $5.oo $0.00 $o.00 $256.00 Exempt NO NO NO NO NO NO AU6 2 6 2OO5 OEPT. OF LAND PRESERVATION Edward P.Romaine County Clerk, Suffolk County Number of' pages TORRENS Serial # Certificate # Prior Ctf. # Deed / Mortgage Instrument Deed / Mortgage Tax Stamp FEES RECORDED 2005 Aug 08 03:05:25 PM Eduar,~ P. Roroaine CLERK OF SUFFOLK COUNTV L D00012402 P 445 DT~ 05-01272 Recording / Filing Stamps Page / Filing Fee Handling TP-Sg4 Notation EA-52 17 (CounD') Sub Total EA-52 ! 7 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Cop.,,' Other 5 OD Sub Total 5 [ Real Property Tax Se~ice Agency Verification [ oi~t. ~ section [ U,~kI Stamp 05030033 1000 12500 0100 0~4000 .000 Initials '~ RECO~ & RETU~ TO: Town of Southold P.O. Box 1179 Southold, NY 11791-0959 Attn: Melanie Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec./Assit. ' Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment __ Transfer Tax . ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. 6 Community Preservation Fund Consideration Amount $ CPF Tax Due Improved ~ Vacant Land TD ]0 TD TD I s [ Fitle Company Intbrmation Co. Name Stewart Title Insurance Company Title # 2}-S-3525 Suffolk County Recording & Endorsement Page page tbrms _m~t of the attached deed made by: (SPECIFY TYPE OF INSTRUMENT ) Edna A. Beirne, as Executrix, etc. TO THE TOWN OF SOUTHOLD The premises herein is situated in SUFFOLK COUNTY, NEW YORK In the Tovmstfip of Southold In the VILLAGE or HAivlLET of Laurel Be. ,_:,o ~ T['{RU 9 b.'F_sS'J' BE TSTED OR PRINTED 1N BLACK INK ONLY PPdOR TO RECORDING OR FILING. Form 8002 ~9/99) - 205,1 -- Bargain and Sale Deed. wdh Covenant~ against Grantor's Acts--Individual or Coq~oration. t,ingle sheeO ©OHSULT YOUN LAWYER IlFONI SIGNING THIS INST~IUUINT -- THIS iNSTRUMENT SHOULD SE U~ED BY LAWYERS ONLY. THIS INDENTURE, m~ethe 20th dayof July 2005 ~ BETWEEN EDNA A. BEIRNE, as Executrix of the Last Will and Testament of Michael E. Beirne by letters issued 2/17/2005 under Nassau County Surrogates File No. 305343, residing at 186 Voorhis Ave., Rockville Centre, NY 11570, and LESLIE ANN BEIRNE, as Trustee under Last Will and Testament of Michael E. Beirne by letters issued 2/17/2005 under Nassau Surrogates File No. 305343, residing at 3760 Camp Mineola Rd., Mattituck, NY 11952, and JOHN F. MCFEELY, residing at 2900 Peconiq Bay Blvd., Laurel, NY 11948, as Tenants in Common, being the successors in Interest to NOFO Associates, a New York partnership, partyofthefirstpart, and TOWN OF SOUTHOLD, a municipality having a principal place of business at 53095 Route 25, P.O. Box 1179, Southold, NY 11971-0959, party of the second part. WITNESSETH, that the party of the first part. in consideration of ten dollars and other valuable consideration paid by the party of the second part. does hereby grant and release unto the party of the second part. the heirs or successors and assigns of the party of the second part forever. ALL that certain plot. piece or parcel of land. with the buildings and improvements thereon erected, situate, lying and beinginthe Town of Southold, County of Suffolk and State of New York, more particularly described on "SCHEDULE A" hereto annexed. BEING the same premises as conveyed to NOFO Associates by deed recorded in Liber 9852 at Page 350. WHEREAS, this certain plot, piece or parcel of land more fully described herein shall remain in its current state and its open space areas shall be sterilized and remain as open space for the express purpose of protecting the aquifer and water supply and said open space areas shall be kept in a natural state in perpetuity, excepting only property maintenance activities as may be appropriate to effectuate the foregoing purposes without impairing the essential nature and open space character of the open space areas. This paragraph does not preclude the use of the open space areas for passive recreation purposes. TOGETHER with all right, title and interest, if any. of the party of the first part. in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby thc said premise', have been encumbered in any way whatever, except as aforesaid. AND the party of the first part. in compliance with Section 13 ol'the Lien Law. so',,enants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. ED~A A BEIRNE, as Executrix JOH~ F. MCF~LY' '~J 'ON d!z ~TU~T~ :u~qV 6960-I£6ii XN 'pIoq~nos 6£II ×os 'O'd pIoq~nos ~o uao~ ~qA (u.dmoD a~u.JnsuI all[l. ~q potnq!Jls!Q :OJ.'llVl~ A8 NblflJ.3~ N~O± ~0 NOI±O~S QqOH&QOS ~0 NMO~ Oi "ON OlPl '(umte~ SeM ~ueLuelSpelMOU)tOe oql ODeld JOq~o JO XJIUnOO JO o~e~s oq} pue uo!s!^!pqns leO!~!lOd Jo Ai!O eql ppe) 'euJ eJOJeq ' poJeedde XlleUOSJod 'peu§!sJepun JeeX aql u! ' ~o Xep eq] u0 :SS ' (XJlunoo u6!eJo:~ · JO uo!sseSSOcl 'XJoj!JJ~)J. 'e!qLunloo Jo lo!JJS!a jJOSU! JO) . Jo &unoO ' Jo elelS · · leis )lJOA t~eN ePlSlno Ue)lel lue~uelSPel~OU)lO~ ~[]/o]~nS 1o AlunoO 'HJO~, MeN |o OlelS eJe~S ~IJOA MeN U! ua}lei ~,ueuJel~pelMOU~OV 'oieJoqj SSOUj!M e se (s)euJeu J!oql/~oq/s!q peqposqns SeM SSeUh!M 6u!q!Josqns pies heqh :hueuJnJlsu! 6u!o6eJOl OLth polnooxo OqM pue U! poqposop lenp!^!pu! @Eib oq Oh (S)MOU8 AOqUOLiS/OLI leLlJ u! (s)ep!seJ Xeqveqs/eq heql 'Xes pue osodap p!p 'uJoMs Xlnp auJ Xq 6u!eq OqM 'pohu!enboe XlleUOsJed LUe I UJOqM ql~M 'IUOUJnJlSU! 6u!oOoJoh oql oh SSeUl!M 6ufquosqns eql 'em @Jojeq ' poJeodde XlleUOSJed 'peuO!sJepun JeOX oqh u! ' lo Xep Oql uo :SS ' lo Xtunoo '~tJO, k MeN 10 @lelS ;SS ' lo Xlunoo '~tJOA MeN Jo OJeJ$ MaN u! uaHel lueuJe6PalMOU)lOV RIDER TO DEED BETWEEN EDNA A. BEIRNE, LESLIE ANN BEIRNE and JOHN F. McFEELY as Tenants in Common, being the Successors in Interest to NOFO ASSOCIATES AND THE TOWN OF SOUTHOLD DATED JULY 20, 2005 AS SET FORTH in Chapter 59 and Chapter 6 of the Town Code of the Town of Southold OPEN SPACE acquired by the Town pursuant to the provisions of those chapters shall not thereafter be alienated, except upon the affirmative vote of a majority of the Town Board after a public hearing and upon the approval of the electors of the Town voting on a proposition submitted at a special or biennial town election. No subsequent amendment of the provisions of those Chapters shall alter the limitations imposed upon the alienation of development rights acquired by the Town prior to any such amendment. This covenant shall run with the land in perpetuity. TOWN OF SOUTHOLD By: Deputy Town Supervisor STATE OF NEW YORK ) COUNTY OF SUFFOLK ) )ss: On the 20th day of July, 2005, before me personally appeared MARTIN H. SIDOR, personally known to me or provided to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity as Deputy Supervisor of the TOWN OF SOUTHOLD, and that by his signature on the instrument, the individual, or the municipal corporation upon behalf of which the individual-acted, executed the KAREN J. HAGEN NOTARY PUBLIC, State of New York No. 02HA4927029 Qualified in Suffolk County Commission Expires March 21, 20 ~ STATE OF NEW YORK ) COUNTY OF SUFFOLK )ss.: On the 2~h[ day of July in the year 2005, before me, the undersigned, personally appeared JOHN F. McFEELY, personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person upon behalf of which the individual acted, executed the instrument. KAREN J. HAGEN NOTARY PUBLIC, State of New York No. 02HA4927029 ./ Qualified in Suffolk County ~,~ Commission Expires March 21, 20 - Stewart Title insurance Company Itae So~ 23-S-3525 Schedule A Description (AMENDED 07114/2005) ALL that certain plot, piece or parcel of land with the buildings and improvements therein erected, lying, situate and being at Laurel, Town of Southold, county of Suffolk and State of N~w York more particularly bounded and described as follows: · BEGINNING at a monument on the northerly side of Main Road ('NYS Route 25) which marks the easterly line of lands now or formerly Harold Avent with the westerly line of premises described herein and; RUNNING THENCE along said lands now or formerly Harold Avent: 1) 2) North 19 degrees 11 minutes 50 seconds west 262.45 feet; South 73 degrees 38 minutes 20 seconds west 77.20 feet to a concrete monument and lands now or fom~efly Town of Southold; THENCE north 19 degrees 57 minutes 00 seconds west along said lands now or formerly Town of S outhold 519.41 feet to a point; THENCE north 21 degrees 30 minutes 10 seconds west, 590.93 feet to the waters of LaumlLake; THENCE along tie lines which mark the waters of Lamel Lake the following courses and distances: l) 2) 3) 4) 5) 6) 7) 8) North 76 degrees 11 South 75 degrees 02 South 59 degrees 10 North 64 degrees 35 North 35 degrees 53 North 17 degrees 52 North 06 degrees 51 North 27 degrees 10 minutes 15 seconds east 36.26 feet; minutes 37 seconds east 94.00 feet; minutes 02 seconds east 90.72 feet; minutes 19 seconds east 40.88 feet; minutes 55 seconds east 48.14 feet; minutes 43 seconds east 67.64 feet; minutes 24 seconds east 85.40 feet: minutes 03 seconds west 86.43 feet; TOGETHER with all right, title and interest of the party of the first part, in and to the land lying in the street in front of and adjoining said premises. THENCE north 40 degrees 11 minutes 30 seconds east 441.27 feet to a monument and lands now or formerly Suffolk County Water Authority; THENCE along said lands now or formerly Suffolk County Water Authority: 1) 2) 3) 4) 5) 6) 7) 8) South 62 degrees 21 minutes 50 seconds east 172.45 feet; South 37 degrees 00 minutes 40 seconds east 162.93 feet; South 06 degrees 09 minutes 50 seconds east 251.65 feet; South 36 degrees 28 minutes 00 seconds east 118.09 feet; South 32 degrees 00 minutes 20 seconds east 92.42 feet; South 22 degrees 38 minutes 00 seconds east 279.24 feet; South 30 degrees 42 minutes 40 seconds east 165.13 feet; South 35 degrees 01 minutes 10 seconds east 370.95 feet to a monument and lands now or formerly Scott R. Albrecht; THENCE along said lands now or formerly Scott R. Albrecht: '1) 2) South 64 degrees 17 minutes 22 seconds west 141.70 feet; South 33 degrees 27 minutes 12 seconds east 207.34 feet to lands now or formerly Long Island Rail Road; THENCE along said lands now or formerly Long Island Rail Road: 1) 2) 3) South 46 degrees 53 minutes 39 seconds west 196.04 feet; South 78 degrees 03 minutes 40 seconds west 139.84 feet: South 72 degrees 51 minutes 10 seconds west 215.63 feet to the northerly side of Main Road; TIIENCE south 85 degrees 44 minutes 00 seconds west along the northerly side of Main Road 295.39 feet to the point or place of BEGINNING. TOGETHER with all right, title and interest of the party of the first part, in and to the land lying in the street in front of and adjoining said premises. ALTA OWNER'S POLICY- 10-17-92 POLICY OF TITLE INSURANCE ISSUED BY STEWART TITLE® INSURANCE COMPANY SUBJECT TO THE EXCLUSIONS FROM COVERAGE, THE EXCEPTIONS FROM COVERAGE CONTAINED IN SCHEDULE B AND THE CONDITIONS AND STIPULATIONS, STEWART TITLE INSURANCE COMPANY, a New York corporation, herein called the Company, insures, as of Date of Policy shown in Schedule A, against loss or damage, not exceeding the Amount of Insurance stated in Schedule A, sustained or incurred by the insured by reason of: 1. Title to the estate or interest described in Schedule A being vested other than as stated therein; 2. Any defect in or lien or encumbrance on the title; 3. Unmarketability of the title; 4. Lack of a right of access to and from the land. The Company will also pay the costs, attorneys' fees and expenses incurred in defense of the title, as insured, but only to the extent provided in the Conditions and Stipulations. IN WITNESS WHEREOF, Stewart Title Insurance Company has caused this policy to be signed and sealed by its duly authorized officers as of the Date of Policy shown in Schedule A. ~T E%VART TITLE Countersigned by: Secretary EXCLUSIONS FROM COVERAGE The following molters ore expressly excluded fcom the coverage of this polio/ond the Compen¥ will not pay log or damoge, coets, ottorneya' lees or expenses which orise by reoaon ot: I. (al Any law, ordinance or governmental regulation (including but not limited to building and zoning laws, ordinances, or regulations) reshiding, regulating, prohibiting or inlating to (il the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or location of any improvement now or hmeaher ereued on the land; (iii) u separation in ownecship or a change in the dimensions or area of lhe land or any parcel of which the land is or was a part; or (iv) environmental protection, or the effed at any violation at these laws, ordinances or governmental regulations, except to the extent that a notice of 1he enforcemenl thereof or a notice of a defect, lieu or encumbrance resulting fram a violation or alleged violation affeding the land has been recorded in the public records at Dare of Policy. Cb) Any governmental police power not excluded by (al above, except to the extent Jhat a notice of the exmcise thmeof or a notice of o deled, ben m encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date at Policy. 2. Rights of eminent domain unless notice of the e×ercJse theceof has been recorded in Jhe public records at Date of Policy, but not excluding frenl coverage any taking which has occurred prior to Date of PoIJLy which would be binding on the r~hts of a purchaser for value without knowledge. 3. Defects, liens, encumbrances, adverse claims or othm tootlers: (al created, suffered, assumed or agreed to by the insured claimant; Ch) not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in writing to the Company by the insured claimant prior to the date the insured claimant became on insured under this policy; Cc) resulting in no loss or damage ro the insured claimant; (el) attaching or created subsequent to Dare ar Policy; er (el resulting in loss or damage which would not have been sustained if the insured claiman~ had paid value fo~the estate ar interest insured bY this policy- 4. Any claim which arises oul of the 'rransad'ion vesting in the Insuced the estate ar interest insured by this policy, by reason or the operation of [ederal bankruptcy, stare insolvency, or similar creditors' rights laws, that is based on: (al the hansactien creating the estate ar interest insured by this pobcy being deemed a trauduient conveyance or flaadulenHransfer; or Cb) the transaction creating the estate or interest insured by this policy being deemed a preferential transfer except where the Preferential transfer results from the failure: (il lo timely ~ecord the insnument of transfer; or (ii) of such recmdation to impod notice ro a purchaser fo~ value ac a judgment al lien creditor. 0-8831 - 3 3 9 2 2 4 NY-001 (10 1792) luem,~ad lo am!l atl; Ol dn Auodmo) aq& Aq pzpoqlno a]a~ q~N~ luo~m[q) I~m~sum om~l pmm)u~ sasuedxa pu~ saaj ,sAeum~o 'slso) Auo ~1~ ]aq~aBo] '~od s~q~ ~gpm,n ~bomop m ssoI aq~ ~uomu~oI) ~amnsu~ aq~ ~l~m q~s ~m~q;o m ~]x~ Ol Ol d~ ~uod~mo) aql Aq pazposno aJa~ ~)~ ~um~o13 pamsu~ aS Aq p~m]m,~m pmnsu~ un jo amDu aql m ]o ~oj sa~pDd ]~qlo q]~ alflas asm]atilo ~,~ ~[,,10l ';u~m~13 pmnsuI ,X~d Ol 'mummul Jo luaomV aql Jo IUamAD~ mpUOl ~0 A~ o1 InUml!ppo 6m~OllOj aMI aAuq ipqs AuDdmo) oq~ ,bjluO s,q, ~opu,, "'PI' c, to ~,.o, hI '~mI) IOql Ol SO ~lOd s~$ mpun Au~m~o} ~ql jo ,qq,qmI ,~tm OIDtI~LUI~] uo~lou~mnxa doJ l~qns Ol ~ua~ml) paJnsu~ aS Jo amlmt }O ~lOa D~O ~O ~JO}~q ~l~p ~ 5Upooq ZOqlO~M 'opumom~m p.J] o,,,opu,)dso.r,p '~*ou!mml IIDqS ~10~ Oq, ]apda pmnsd[ 05 Ol suol~6qqo ~,Auudmo) ~tll '~fimuap pud suo~l!pUO) oso~l is [' uo~oaS ]apun poqnbm S3}~IOLI mil IOOD [)lid gl JlO!*lppD Lll '19~a ~o %01 ]0 SD osuajap o pasod~a,u[ m uo!pD un lqOnmq aaDq ilnqS Zuodmo) aq~ ,~,~aUatlM SNOI/V']fldlJ. S /m}lj suo~s,'¥'q otll t,i CU(m[ d,.p~:; "l ~,~r ~, arlr. ':1' I" ," '1, · "': SW;t]! JO NOIIINI:t]0 : (]NV SNOI.LION03 ~LTA OWNER'S POLICY SCHEDULE A Title No.: 23-S-3525 Date of Policy: July 20,2005 Policy No.: 0-8831-339224 Amount of Insurance: $2,900,000.00 1. Name of Insured: Town of Southold County: Suffolk 2. The estate or interest in the land described herein and which is covered by this policy is: Fee Simple 3. Title to the estate or interest in the land is vested in: Town of Southold, who acquired title by virtue ora deed fi'om NOFO Associates, by deed dated and to be recorded in the Suffolk County Clerk's/Register's Office. 4. The land referred to in this policy is described as follows: See Schedule A Description, attached hereto and made a part hereof. District: 1000 Section: 125.00 Block: 01.00 Lot: 014.000, 4612 (7/93) Page 2 S T £ W A R T T I T L E INSURANCE COMPANY Stewart Title Insurance Company Title No: 23-S-3525 Policy No.: 0-8831-339224 Schedule A Description ALL that certain plot, piece or parcel of land with the buildings and improvements therein erected, lying, situate and being at Laurel, Town of Southold, county of Suffolk and State of New York more particularly bounded and described as follows: BEGINNING at a monument on the northerly side of Main Road (NYS Route 25) which marks the easterly line of lands now or formerly Harold Avent with the westerly line of premises described herein and; RUNNING THENCE along said lands now or formerly Harold Avent: North 19 degrees 11 minutes 50 seconds west 262.45 feet; South 73 degrees 38 minutes 20 seconds west 77.20 feet to a concrete monument and lands now or formerly Town of Southold; THENCE north 19 degrees 57 minutes 00 seconds west along said lands now or formerly Town of Southold 519.41 feet to a point; THENCE north 21 degrees 30 minutes 10 seconds west, 590.93 feet to the waters of Laurel Lake; THENCE along tie lines which mark the waters of Laurel Lake the following courses and distances: North 76 degrees 11 minutes South 75 degrees 02 minutes South 59 degrees 10 minutes North 64 degrees 35 minutes North 35 degrees 53 minutes North 17 degrees 52 minutes North 06 degrees 51 minutes North 27 degrees 10 minutes 15 seconds east 36.26 feet; 37 seconds east 94.00 feet; 02 seconds east 90.72 feet; 19 seconds east 40.88 feet; 55 seconds east 48.14 feet; 43 seconds east 67.64 feet; 24 seconds east 85.40 feet; 03 seconds west 86.43 feet; THENCE north 40 degrees 11 minutes 30 seconds east 441.27 feet to a monument and lands now or formerly Suffolk County Water Authority; THENCE along said lands now or formerly Suffolk County Water Authority: South 62 degrees 21 minutes 50 seconds east 172.45 feet; South 37 degrees 00 minutes 40 seconds east 162.93 feet; South 06 degrees 09 minutes 50 seconds east 251.65 feet; South 36 degrees 28 minutes 00 seconds east 118.09 feet; South 32 degrees 00 minutes 20 seconds east 92.42 feet; South 22 degrees 38 minutes 00 seconds east 279.24 feet; South 30 degrees 42 minutes 40 seconds east 165.13 feet; South 35 degrees 01 minutes 10 seconds east 370.95 feet to a monument and lands now or formerly Scott R. Albrecht; THENCE along said lands now or formerly Scott R. Albrecht: South 64 degrees 17 minutes 22 seconds west 141.70 feet; South 33 degrees 27 minutes 12 seconds east 207.34 feet to lands now or formerly Long Island Rail Road; THENCE along said lands now or formerly Long Island Rail Road: South 46 degrees 53 minutes 39 seconds west 196.04 feet; South 78 degrees 03 minutes 40 seconds west 139.84 feet; South 72 degrees 51 minutes 10 seconds west 215.63 feet to the northerly side of Main Road; THENCE south 85 degrees 44 minutes 00 seconds west along the northerly side of Main Road 295.39 feet to the point or place of BEGINNING. 'ALTA OV~NER'S POLICY SCHEDULE B TifleNo.: 23-S-3525 PolicyNo O-8831-339224 EXCEPTIONS FROM COVERAGE This policy does not insure against loss or damage (and the Company will not pay costs, attorney's fees or expenses) which arise by reason of: 1. Rights of tenant(s) or person(s) in possession, if any. 2. Policy excepts any unpaid water, sewer or street fi'ontage charges. 3. Company excepts possible rights of others than the insured, in, to, and over the unpaved dirt roads as shown on the survey herein as described in Schedule "A", but policy will insure that the use for Open Space Preservation and Water Protection will not be disturbed by reason thereof and that fee title remains in the insured. 4. Subject to any restrictions under the Tidal Wetland Act/Freshwater Wetlands Act. 5. RIPARIAN EXCEPTIONS: A) No title is insured to any land now under the waters of Laurel Lake. B) Subject to the rights of others to navigate the waters of Laurel Lake. C) Subject to the riparian fights of others to Laurel Lake. D) Riparian rights of the owner of the subject premises, are not insured. E) Rights of the governmental authorities to improve navigation and change bulkhead and shore lines without compensation to upland owners. 6. Survey by Joseph Ingegno dated June 26, 2002 shows premises improved by: a two-story flame building with rear porch and cellar entrance; flame building, frame structure, concrete plot; frame building with chapel; frame school building, irregular frame building; concrete block building; concrete block bathroom; remains of frame building; swamp area located, remains of wood deck at Laurel Lake located; dirt roads and trails located, gate installed east of east line at dirt trail to prohibit access from premises adjacent east. 7. Company excepts any changes that would be disclosed by a guaranteed survey dated after June 26, 2002. 4613 (2/93 Page 3 S T E W A R T T I T L E INSURANCE COMPANY STEWART TITLE INSURANCE COMPANY HEREIN CALLED THE COMPANY Title No.: 23-S-3525 STANDARD NEW YORK ENDORSEMENT (Owner's Policy) ATTACHED TO AND MADE A PART OF POLICY NUMBER O-8831-339224 l. The following is added to the insuring provisions on the face page of this policy: "5. Any statutory lien for services, labor or mater/al furnished prior to the date hereof, and which has now gained or which may hereaRer gain prior/Vd over the estate or interest of the insured as shown in Schedule A of this policy." 2. The following is added to Paragraph 7 of the Conditions and Stipulations of this policy: "(d) If the recording date of the instruments creating the insured interest is later than the policy date, such policy shall also cover intervening liens or encumbrances, except real estate taxes, assessments, water charges, and sewer rents." Nothing herein contained shall be construed as extencYmg or changing the effective date of the policy unless otherwise expressly stated. This endorsement, when countersigned below by a validating signatory, is made a part of the policy and is subject to the Exclusions fi.om Coverage, Schedules, Conditions and Stipulations therein, except as modified by the provisions hereof. Signed on July 20.2005 STEWART TITLE Stewart Title Insurance Company INSURANCE COMPANY Signed by: Authorized Office.or'g~gent '- Stewart Title Insurance Company 125 Baylis Road Suite 201 Melville, New York 11747 Agent No.: 327005 Secretary STANDARD NEW YORK ENDORSEMENT (9,'1!93) FOR USE WITH ALTA OWNER'S POLICY (10q 7t92) ORDER CONFIRMATION Title Number: Date of Application: Sales Representative: 23-S-3525 Wednesday, October 08, 2003 Christopher McKeever Melville - Long island 125 Baylis Road, Suite 201 Melville, NY 11747 631-501-9615 631-501-9623 Application Fax 631-501-9624 Clearance Fax www.stewartLl.com NYSE: STC Applicant: Melanie Town of Southold - Land Preservation 53095 Route 25, P.O. Box 1179 Southold, NY 11971-0959 Ph: (631) 765-5711 Fax: (631) 765-6640 Seller's Attorney: Peter Danowski Esq. 616 Roanoke Avenue, P.O. Box 779 Riverhead, NY 11901 Ph: (631) 727-4900 Fax: (631) 727-7451 Copy to: Tim Caufield Peconic Land Trust 296 Hampton Road, P.O. Box 1776-11969 Southampton, NY 11968 Ph: (631) 283-3195 Fax: (631) 204-0711 Copy to: Susan Ouinn Tuths, Esq. Tuths and Tuths, Esqs. 77 Hampton Road Southampton, NY 11968 Ph: (631) 287-0018 Fax: (631) 287-7639 Property Address: n/s Route 25 Laurel, NY Condo/Co-op: County: Suffolk Town: Southold TRANSACTION: District: 1000, Fee Liability: Section: 125.00, Mortgage Liability: Block: 01.00, REFERENCE: Lot: 014.000, Mortgagee: Buyer/Borrower: Seller: Survey instruction: Town of Southold NOFO Associates Survey to follow Departmental Searches Ordered: Fee Simple $2,900,000.00 IF THIS IS A REFINANCE WITHIN TEN YEARS, YOU MAY BE ENTITLED TO A REDUCED PREMIUM. CONTACT THIS COMPANY IMMEDIATELY FOR DETAILS. CONDITIONS AND STIPULATIONS Continued (continued end concluded from reverse side of Policy Face) Upon the exercise by the Company of either of the options provided for in purogruphs (b)(i) or (ii), the Company's obLigations to the insured under this pohcy for the cluimed Ion, or damage, other then the payments required to be mode, shell terminate, including liohilih/or obligation to defend, prosecute or continue any litigation. 7. DETE~INATION, EXTENT OF UABIUFFAND COINSURANCE. This polio/is u centred' of indemnity oguinst oduol monetary loss om donmge sustained or incurred by the insured claimant who has suffered loss or domuge by reason of manors insured against by this policy and only te the extenl herein described. Ca)1'he IJabilih/of the Company undm this polio/shall net exceed the least oft (i) the Amount of Insurance stated in Schedule A; ur, (ii) the difference belween the value of the insured estate or interest us insured and the value of the insured estate or interest subject to the defect, lien or nncumbrunce insured ngaiost by this policy. Cb) In the event the Amount of Insurance stated in Schedule A at the Date u[ Policy is less than 80 percent of the value of the insured estate ar interest ur the full connidmatimi paid for the estate or interest, whichever is less, ar if subsequent to the Date of Policy un improvement is erected on the land which increases the value of the insured estate or interest by at least 20 percent over the Amount of Insurance stated in Schedule A, then thin Policy is subject to the following: (i) where no subsequent improvemeeJ has been made, as to any purtiul loss, the Compaey shall only pay the loss pro rata in the proportion thut the amount of insurance at Date of Policy bears to the tetaJ value of the insured estate er interest at Dote of Policy; or (ii) where a subsequent improvement hes been made, as to ney partial loss, the Company shall only pay the loss pro rate in the proportion that 120 percent of the Amount of Insurance stated in Schedule A bears to the sum of the Amount of lesurance stated ie Schedule A and the amount expended for the improvement. The provisions of this paTagraph shall not apply to casts, attorneys' fees end expenses Far which the Company is liable under this policy, and shad only apply to that portion or any loss which exceeds, in the aggregate, l 0 percent of the Amount of Insurance stated in Schedule A. Cc) The Company will pay only those costs, aUorney's fees and expenses incorred in accordance with Section 4 of these Conditions and Stipulations. 8. APPORTIONMENT. If the land described in Schedule A consists of ~wo or more parcels which ore not used as a single site, and a loss is established affecting one or more of the parcels hut nuJ all, the loss shall be computed and setUed on a pro rata basis as if the nmeunl of Jnserancn under this policy was divided pro rata as to the value on Date of Policy of each separaJe parcel to the whole, exclusive of any improvements made subsequent to Date of Policy, unless e liability or value has otherwise been agreed upon as to each parcel by the Company and the insured at the time of the issuance of this policy and shown by an express stetemenJ or by an endorsement attached to this policy. 9 LIMITATION OF LIABILI~. Co) If the Company establishes the titlu, or removes the alleged defect, lien or encumbrance, or cures the lack of a tight of access to or from the land, or cures the claim of unmarketability of tide, all as insured, in a reasonably diligent menner by any method, including liPgation and the completion of any appeals therefrom, it shall have fully performed ils obligations with respect to that mailer and shall not be liable for any loss or damage caused thereby. Ch) In the event of any liligation, including litigation by the Company or with the Company's consent, the Company shall have no liability Fe~ loss or damage until there has heeo a final determination by a court of competent jurisdiction, and dispesiJion of all appeals therefrom, adverse to the ti Jla as insured. Cc) The Company shall not he liable for loss or damage to any insured for iiahilily voluntarily assumed by the insured in seltling any claim er suit without the prior written consent or the Company. lO. REDUCTION OF INSURANCE; REDUCTION OR TE~INATION OF LIABILIFF. All payments under this policy, except payments made for costs, artorneys' fees and expenses, shall reduce the amount of the insurance pro tanto 11. LIAB JLl'ff NONCUMU LATIYE. It is expressly uedemtond that the amount of insurance under this policy shag be reduced by any amount the Company may pay under any policy insuring a mortgage to which e,~ception is taken in Schedule B or tn which the insured has agreed, assumed, or taken subject, ur which is hereafrm executed by an iusered end which is a charge nr lien oil the estate or interest described or referred to in Schedule A, and the amount so paid shall he deemed o payment under this policy Jo the ~nsu~ed owne~ 12. PAYMENT OF kOSS. (n) No paymeot shall ge made without producing ~his policy for endorsement of the paymml~ unless the policy ha~, been lost or deshoyed, in which case proof of loss or destrudmn shall he furnished to the satisfaction of the Company. Cb) When eqbility and the extent of loss or damage has been definitely fixed in occmdance with these Conditions and Stipulations, the Joss or damage shall be payable w~thin 30 da~ thereafter. 13. SUBROGATION UPON PAYMENTORSE'ITLEMENT. Ca) The Compcny's Right of S.brogofion. Wht,rmver ~he Company shall have settled and paid o claim under this policy, oil right of subrogahon shall vest in the Company unaffected hy any act of the insured claimant. The Compao¥ shall be sufuogated to and be entitled to all rigfits and remedies which the ~usemd claimant would have had against any person or proper in respect to the claim had this policy floJ been issued. I( requested by the Company, the insured claimant shell transfer to the Company all rights and remedies against any person or property necessary in order to perfect this righl uf subrogation The insured claimant shall pmmit the Company to sue, compron,~se or settle in the name of the insured claimant and to use the name of the insured claimant m any transaction m litigation invoJ¥ing these rights of remedies. I[ a payment mi account of a claim does not fully cover the loss of the insured claimant, the Company shall be subrogated to these rights and remedies in the proporgon which the Company's payment bears to the whole amount of the loss. If loss should result non1 any act of the insured claimant, as stated above, that ad shall nut void this policy, hut the Company, in that event, shod be required to pay only that part of any losses insured against by this policy which shall exceed the amount, if any, lost to the Company by reason of the impairmeet by the insured claimant of the Company's right of suhrogalioe. Cb) 1he Compon'Js Righls Against Non-insured Obligors. The Company's right of subrogation against non-insured obligors shall exist and shall inclodn, without limitation, the rights of the insured to indemnities, guaranties, other policies of iesumnce or bonds, no~ithstanding any terms m conditions contained in those instruments which provide for subrogation rights by reason of this policy 14. ARBITRATION Unless pmfobited hy applicable iow, either lhe Company or the insured may demand arbihation pursuant to the Tide Insurance Arbitration Rules of the American Arbitration Asseciehon. Arbitrable matters may include, but are not limited to, any controversy or claim he,ween the Company and the insured arising out of or rnlatJeg to this policy, eny service of the Company in connection with its issuance or the breach of o policy provision or other obligation. All arbitrable matters, when the Amount of Insurance is SI,00O,O00 or less shall he arbitreted al lhe option of either the Company or the msered. All arbitrable realtors when the Amount of Insurance is in excess of SI,O00,OO0 shall be arbitrated onty when agreed to by both the Company and the insured. Arbitration pursuant to this policy and under the Rules in effect on Ihe dole lhe demand for arbitration is made m, at the option of the insured, the Rules in effect at Date of Policy shull be binding upon the parties. The awmd may include artomeys' fees only if the laws of the state in which the land is located permit u court to award uttomeys' fees to a prevailing party. Judgment upon the award rendered by the Arbitrator(s) may be entered in any court having lurisdidion thereof. The Iow of the situs of the land shall apply ~o an arbitration under the Title Insurance Arbitmtion Rules. A copy otthe Rules may he obtained from the Company upon request. lS. LIABIU'I'I LIMITED TO THIS POLICY; POUCY ENTIRE CONTRACT. Ca) This policy together with all endorsemnnts, if any, anached hereto by the Company is the entire policy and contrad helween the insured and the Company. In interpreting any provision of this policy, this palicy shall he construed as a whole. Ch) Any claim of loss or damage, whether or not based on negligence, and which arises out of the status of the title to the estate or interest covered hereby or hy any adion nsserting such cloinl, shall he restricted to this policy. Cc) No amendment of ur endorsement to this policy can be mode except by o writing endorsed hereon or attached hereto signed by either the President, a Vice President, the Secretary, an Assistant Secretary, or validating aJficer or authorized signatory of the Company. 16. SEVERABILI'FF. In the event any provision or the pohcy is held invalid o~ unenforceable under applicable law, the policy shall he deemed not to include that provision and all other p~ovisions shall remain m full force and effect 17. NOTICES, WHERE SENT. All notices required to he given the Company and any statement in wriling required to be fomishod the Company shall include the numbe~ of this policy and shall he addressed to the Company at 300 East 42nd Street` New Yo~k, New York 10017. .c-j T E~VART TITLE® z~ m z Z m 0 CLOSING STATEMENT EDNA BEIRNE, as Executrix of the Last Will and Testament of Michael E. Beirne; LESLIE ANN BEIRNE, as Trustee under Last Will and Testament of Michael E. Beirne; and JOHN F. McFEELY, as Tenants in Common, being the Successors in Interest to NOFO ASSOCIATES, a New York partnership to TOWN OF SOUTHOLD SCTM #1000-125-1-14 Open Space acquisition - 30.785 acres Premises: 5145 Main Road, Laurel Closing held on Wednesday, July 20, 2005, at 12:00 noon, Land Preservation Dept., Southold Town Hall Annex Purchase Price of $2,900,000.00 disbursed as follows: Payable to Joseph Ingegno Check #82420 (7/20/05) Payable to Jeffrey Butler Check ~82417 (7~20~05) Payable to Suffolk County Water Authority Check #82424 (7/20/05) Payable to Peter S. Danowski, Jr., Esq. Check #82418 (7~2O~05) Payable to John F. McFeely Check #82422 (7~20~05) Payable to Edna A. Beirne Check #82416 (7~20~05) $ 1,475.00' $ 2,300.00* $ 5,515.00' $ 31,500.00* $ 1,989,210.00' $ 870,000.00** Total Closing Disbursements: $ 2,900,000.00 * 70% share = $2,030,000.00 to John F. McFeely ** 30% share = $870,000,00 to Edna A. Beirne Expenses of Closing: 2004-05 Real Property Tax Reimbursement Payable to John F. McFeeiy Check #82421 (7~20~05) $ 11,356.07 Appraisal Payable to Given Associates Check #82113 (715105) $ 2,200.00 Survey Reimbursement Payable to John F. McFeely Check #82139 (7/5/05) $ 7,000.00 Survey Amendments Payable to Joseph Ingegno, Land Surveyor Check #62302 (7/19105) $ 500.00 Environmental Report Payable to Nelson, Pope & Voorhis, LLC Check #82537 (8/2/05) $ 1,100.00 Title Report Payable to Stewart Title Insurance Company Check #82423 (7/20/05) Feeinsurance Recording deed Certified copy $ 11,462.00 $ 275.0O $ 4.00 $ 11,741.00 Title Closer Attendance Fee Payable to Karen Hagen Check #82419 (7/20/05) $ 100.00 Those present at Closing: Martin Sidor Mary C. Wilson, Esq. John F. McFeely Mary McFeely Peter S. Danowski, Jr., Esq. Edna A. Beirne Leslie Ann Beirne Diana Beirne John Mahon, Esq. Karen Hagen Timothy Caufield Melissa Spiro Melanie Doroski Southold Town Deputy Supervisor Attorney for Town of Southold Seller Seller's wife Attorney for Seller (McFeely) Seller Seller Interested party Attorney for Seller (Beirne) Title Company Closer Vice President, Peconic Land Trust Land Preservation Coordinator Land Preservation Administrative Asst ~] O0000q Off" VENDOR 009528 JOSEPH A. INGEGNO 07/20/2005 CHECK 82420 H3 .8660.2.600.100 072005 DESCRIPTION AMOUNT SELLERS EXPENSE-MCF 1,475.00 TOTAL 1,475.00 TOWN OF SOUTHOLD · SOUTHOLD, NY 11971-0959 I:0 ~ l,t,O 5 t, f:, hh' VENDOR 002859 JEFFREY BUTLER 07/20/2005 CHECK 82417 H3 .8660.2.600.100 P.©# TN-VOICE 072005 DERCRTPTION AMOUNT SELLERS EXPENSE-MCF 2,300.00 TOTAL 2,300.00 TOWN OF SOUTHOLD · SOUTHOLD, NY 11971-0959 SUFFOT,K 4060 SUNRISE HIGHWAY VENDOR 019801 SUFFOLK COUNTY WATER AUTHORITY 07/20/2005 CHECK 82424 FT~Tn £, A~nT~ H3 .8660.2.600.100 TNqTnT~E DR~P~TPTTA~ AM©IHT 072005 SELLERS EXPENSE-MCF 5,515.00 TOTAL 5,515.00 TOWN OF SOUTHOLD · SOUTHOLD, h,~T 11971-0959 O0000t, 0,,' VENDOR 004006 PETER S. DANOWSKI JR. ESQ. 07/20/2005 CHECK 82418 H3 .8660.2.600.100 P.© ~ TkTVOTCE 072005 DESCRIPTION AMOUNT SELLERS EXPENSE-MC 31,500.00 TOTAL 31,500.00 TOWN OF SOUTHOLD · SOUTHOLD N',' 1 ~ 9,~1-0959 ,--,. -' - · - ~ 'B3ogSMAINROAD . ' .......... ~.'~- ';.-:,'- · ' h~¢ :., ' ' ~, - -';~ :, ~ --' .....~ ...... ~ · '. ,.': .-~ ,~ , -0 ~0,~,' .: ....... "-', ": ', .... .- ' - .......... UO . ,,;. :.. :. ., ~ . . , ,:. ,. .... :. ; . ~-.~- . ~ ..... · .' :.',} .?. : t ~ .':) '-t,' ;, .:: ' ,:z¢:[~ [.t ~ ,%..~¢.-~. ~:' ' ; ,' . - - : ..... ? .... : . DATE ....... ;~H~k~t;, .,- - .:~tA~bO~T,,, t · ,,, : . ... ,O~E .MI,LL!ON NINE H~RED EIG~2. N%'~ 'THOus~D ~0-~R~ %E~ :~D¢?SqZlbO'.';:,. ";' :. ~'9: . ' . ~. DOL~AS:~':..; ', : · · .: . '. [: . ,.. ~ .' · '-' .'PAY70 JOHN F.' MCPEELY ':' ~[6~g[a 5900 .~E~0NIC BAY BOUS~k~D oF ~UREL NY · , , . . . . . ~,:~',~: '~' VENDOR 013421 JOHN F. MCFEELY 07/20/2005 CHECK 82422 FTm~ ~- ACCQT~T H3 .8660.2.600.100 P.O.~ T'KTV©TCE 072005 DESCRIPTION AMOUNT OPEN SPACE-30.7 1,989,210.00 TOTAL 1,989,210.00 TOWf4OFSOUTHOLD · SOUTHOLD N'¢ 11971-0959 ,.ORDER " VENDOR 002219 EDNA A BEIRNE 07/20/2005 CHECK 82416 '~TT~T'h ~ AC'f~QTfT',TqTM H3 .8660.2.600.100 INVOICE 072005 DESCRIPTION AMOUNT OPEN SPACE-30.785 870,000.00 TOTAL 870,000.00 TOWN OF SOUTHOLD · SOUTHOLD. NY 11971-0959 ~ ,..~ .' .-. . · - :~ -.~.. ~' 5309~MAIN RpAD ~-.:~ .'.,, :'.. ' ' : ,~ .... , ..... ~-: -', ., ?. .... ,'.-~I-~.~ ' ........ ,,.¢~..-~,'- .... .................. . ~a'~' ~DF ..... ~ .................. . DATE EN THO~S~D'T~EE H~D~D FZFTY SIX ~D 07/...,.:;::.,.'' ".:.' " ::,~ ' :;-'. '?-,. . '.. :: ., ." ' ..,' ,: ..... ::'. ...- JOHN M~F.E~LY~ 5900'PECON%C.BAY BOULEVARD LAUREL 'NY 11948 .:' PAYTo :".-. ~HE 6] OOOOOh 0,' VENDOR 013413 JOHN MCFEELY 07/20/2005 CHECK 82421 I~T 'I~.TI~ ~ H3 .8660.2.600.100 P.C).~ TNTVOT~R 072005 DESCRIPTION TAX REIMBURSE-134 TOTAL AMOUNT 11,356.07 11,356.07 TOWN OF SOUTHOLD · SOUTHOLD, NY ~ 1971-0959 OFFICE LOCATION: 53095 ROUTE 25 SOUTHOLD, lxPg 11971-0499 473889 125.-1-14 TOWN OF SOUTHOLD CONSOLIDATED REAL PROPERTY TAX BILL DECEMBER 1, 2004 - No\rEMRER 30, 2005 - TAX~S BECOME A LIEN DECEMBER 1, 2004 ,F THE WORD "ARREARS" IS PRINTED HERE SEE COUNTY TREASURER'S NOTICE ~ 382 ON REVERSE SIDE. OFFICE HOURS & PHONE I~ION-FRI 8:00 AI%I TO 4:00 Phi 631 765-1803 F~X: 631-765-5189 14 15837 5145 MAIN RD 31.7 316,955,945 2,473,384 632 BENEVOLENT C/O JOHN F MCFEELY 5900 PECONIC BAY BLVD LAUREL NY 11948 12/07/04 NOFO ASSOCIATES 21,700 31,900 FimtHalf: 15840 Second Half: 15840 $14,556,89 $14,556.90 1/8/04 5/25/04 LEVY % MA'Ft-ITU OK LIBRARY SUFFOLK COUN I Y I AX SOUTHOLD TOWN TAX 4.06% TAX 0,90% TAX 18.93% TAX LEVIED ~ FOR SCHOOL 31,900I ;::"'8"!/3:'?": -49.00% [ LEVIED ~ FOR COUNTY LEVIED ~ FOR TOWN. NYS REAL PROP TAXLAW NYS MANDATED EXPENSE MATTITUCK FIRE DIST MATRTUCK PARK DIST WASTE WATER DISTRICT STHLD SOL WASTE DIST 0.24% 2.03% 6.05% 1.79% 0.15% 1.31% 31,900 31,900 31,900 31,900 31,900 31,900 2.364 26.10% 19.724 305.40% 58,673 29.10% . !7.-.~4~ 5.10% 1.444: "' 3.~0%~ 12.662 -1.7.00% 31,900 5.70% 1,257.18 75.44 629.20 1,871.67 553.15 46.06 403.92 FIRST HALF TAX 15,466.29 DUE DEC I, 2604 PAYABLE WITHOUT PENALTY TO JAN 10 2005 SEE REVERSE SIDE FOR PENALTY SCHEDULE TAX LEVIED ~ FOR OTHER DISTRICT~ SECOND HALF TAX 15,466.29 TOTAL TAX LEVY ~1~ 30,932,58 DLIE DEC. 1 2D04 PAYABLE WITHOUT PENALTY TO MAY 31,2~0~. SEE REVERSE I SIDE FOR PENALTY SCHEDULE AND CODNTY TREASdRER'S NOTICE. THIS TAX MAY BE PAID IN ONE OR TWO INSTALLMENTS GL158S 20 TOWN OF SOUTHOLD : ** Actual Vendor.. 007416 GIVEN ASSOCIATES LL Y JE Date Trx. Date Fund Account ............................. Begi 4/12/2005 4/12/2005 H3 .600 4/12/2005 4/12/2005 H3 .600 4/26/2005 4/26/2005 H3 .600 4/26/2005 4/26/2005 H3 .600 4/26/2005 4/26/2005 H3 .600 5/10/2005 5/10/2005 H3 .600 5/10/2005 5/10/2005 H3 .600 7/05/2005 7/05/2005 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name .............. Detail--GL100N .............. : W-07052005-194 Line: 109 Formula: 0 : : Account.. H3 .600 : : Acct Des¢ ACCOUNTS PAYABLE : : Trx Date ..... 7/05/2005 SDT 7/05/05 : : Trx Amount... 2,200.00 : : Description.. APPRAISAL-NOFO(MCFEELEY) : Vendor Code.. 007416 : : Vendor Name.. GIVEN ASSOCIATES LLC : : Alt Vnd.. : : CHECK ........ 82113 SCNB : Invoice Code. 2005120 : : VOUCHER ...... : : P.O. Code .... 14345 : : Project Code. : : Final Payment F Liquid. : : Type of 1099. M BOX. Addl. : : Fixed Asset.. Y : : Date Released 7/05/2005 : : Date Cleared. : : F3=Exlt F12=Cancel : GL108S 20 TOWN OF SOUTHOLD : ** Actual Vendor.. 013413 MCFEELY/JOHN JE Date Trx. Date Fund Account ............................. Begi 7/05/2005 7/05/2005 H3 .600 8/02/2005 7/20/2005 H3 .8660.2.6 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Na~e .............. Detail--GL100N .............. : W-07052005-194 Line: 194 Formula: 0 : : Account.. H3 .600 : :Acct Desc ACCOUNTS PAYABLE : : 7/05/2005 SDT 7/05/05 : : 7,000.00 : : REIMB-SURVEY/NOFO ASSOC : : 013413 : : MCFEELY/JO~N : Trx Date ..... Trx A~ount... Description.. Vendor Code.. Vendor Name.. Alt Vnd.. : CHECK ........ 82139 SCNB : : Invoice Code. 062405 : : VOUCHER ...... : : P.O. Code .... 14346 : : Project Code. : : Final Payment F Liquid. : : Type of 1099. N BOX. Addl. : : Fixed Asset.. Y : : Date Released 7/05/2005 : : Date Cleared. 7/31/2005 : : F3=Exit F12=Cancel : GLi~8S 20 TOWN OF SOUTHOLD : ** Actual Vendor.. 009528 INGEGNO/JOSEPH A. Y JE Date Trx. Date Fund Account ............................. Begi 10/27/1998 10/27/1998 H1 .600 10/27/1998 10/27/1998 H1 .600 : Vendor Code.. 10/27/1998 10/27/1998 A .600 : Vendor Name.. 10/26/1999 10/26/1999 H2 .600 : Alt Vnd.. 5/09/2000 5/09/2000 DB .600 : CHECK ........ 9/26/2000 9/26/2000 A .600 : Invoice Code. 8/13/2002 8/13/2002 H3 .600 : VOUCHER ...... 12/02/2003 12/02/2003 H3 .600 : P.O. Code .... 7/19/2005 7/19/2005 H3 .600 : Project Code. 8/02/2005 7/20/2005 H3 .8660.2.6 : Final Payment Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name .............. Detail--GL100N .............. : W-07192005-318 Line: 172 Formula: 0 : : Account.. H3 .600 : :Acct Desc ACCOUNTS PAYABLE : : Trx Date ..... 7/19/2005 SDT 7/20/05 : : Trx Amount... 500.00 : : Description.. SURVEY-NOFO ASSOCIATES : 009528 INGEGNO/JOSEPH A. 82302 SCNB 25-239 14348 F Liquid. Type of 1099. M BOX. Addl. Fixed Asset.. Y Date Released 7/19/2005 Date Cleared. 7/31/2005 F3=Exit F12=Cancel GL10SS 20 TOWN OF SOUTHOLD : ** Actual ~endor.. 014161 NELSON, POPE & VOOR Y JE Date Trx. Date Fund Account ......................... Use Acti ., 5/10/2005 5/10/2005 H3 .600 . . 7/05/2005 7/05/2005 H3 .600 7/05/2005 7/05/2005 H3 .600 ~ 8/02/2005 8/02/2005 H3 .600 Select Record(s) or Use Action Code Disburs Inquiry by Vendor Name Detail--GL100N : W-08022005-382 Line: 164 Formula: 0 : : Account.. H3 .600 : :Acct Desc ACCOUNTS PAYABLE : : Trx Date ..... 8/02/2005 SDT 8/01/05 : : Trx Amount... 1,100.00 : : Description.. NOFO ASSOC-PHASE I ESA : : Vendor Code.. 014161 : : Vendor Name.. NELSON, POPE & VOORHIS, : : Alt Vnd.. : : CHECK ........ 82537 SCNB : : Invoice Code. 3352 : : VOUCHER ...... : : P.O. Code .... 13917 : : Project Code. : : Final Payment F Liquid. : : Type of 1099. M BOX. Addl. : : Fixed Asset.. Y : : Date Released 8/02/2005 : : Date Cleared. : : F3=Exit F12=Cancel : ' PAY TO THE ORDER : Of STEWART TITLE INSUPJLNGE QO.... t25 BAYLIS ROAD, suITE ~201:; ' MELVILLE NY 11747 ,:O a ~ 1,0 5 [,[= [,l: [=~, OOO00i, 0,' VENDOR 019624 STEWART TITLE INSUP~CE CO. 07/20/2005 CHECK 82423 P. ©. ~ TN~v"OT C~, H3 .8660.2.600.100 14349 H3 .8660.2.600.100 14349 H3 .8660.2.600.100 14349 DESCRIPTIQ~ AMOUNT 23-S-3525-1 23-S-3525-3 25-S-3525-2 TITLE POLICY-MCFEE 11,462.00 CERT COPY-MCFEELY 4.00 RECORD DEED-MCFEELY 275.00 TOTAL 11,741.00 TOWN OFSOUTHOLD. SOUTHOLD NYl19710959 O0000N 0,' VENDOR 007707 KAREN HAGEN 07/20/2005 CHECK 82419 CTw~ ~ ACOOI~T P.©.~ IN-VOICE DESCRIPTION AMOUNT 23-S-3525-4 H3 .8660.2.600.100 TITLE CLOSER-MCFEELY 100.00 TOTAL 100.00 TOWN OFSOUTHOLD, SO~JTHOLD NY 11971 0959 MELISSA A. SPIRO LAND PRESERVATION COORDINATOR mclissa.spiro @ town.southold.ny.us Telephone (631) 765-571 l Facsimile (631) 765-6640 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (corner of Main Road & Youngs Avenue) Southold, New York MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971-0959 DEPARTMENT OF LAND PRESERVATION TOWN OF SOUTHOLD To: From; Date: Re: Supervisor Horton Town Board Town Clerk Land Preservation Committee Town Attorney Planning Board Tax Assessors Building Department Data Processing Town Comptroller Stewardship Manager Suffolk County Division of Real Estate Peconic Land Trust Melissa Spire, Land Preservation Coordinator July 20, 2005 NOFO ASSOCIATES (McFeel¥ & Bairne) to TOWN OF SOUTHOLD SCTM #1000-'125-1-f4 Open Space Please be advised that the Town has acquired the open space property listed below. If you would like any additional information regarding the purchase, please feel free to contact me. LOCATION: PROPERTY OWNERS: PURCHASE DATE: PURCHASEPRICE: OPEN SPACE ACREAGE: FUNDING: MISCELLANEOUS: 5145 Main Road, Laurel NOFO Associates (McFeely & Beirne) Closing took place 7/20/05 $2,900,000.00 per contract (this purchase was not based on a per acre figure) 30,785 acres CPF 2% Land Bank This property is listed on the Town's Community Preservation Project Plan and is also located within the Special Groundwater Protection Area. It is adjacent to, and in the vicinity of, over 500 acres of preserved land. In conjunction with the existing preserved land in the vicinity, this parcel will expand the existing passive recreational trail system surrounding Laurel Lake and has the potential for a nature preserve, stewardship and interpretive center/quarters.