HomeMy WebLinkAbout1000-118.-1-15, 16, 18jr
" /
?
'IN L(
~AT~ON OF ~VE~A~T~ A~D I~E~CTIO~5
APPROVED BY
pLANNING BOARD
TOWN OF souTNOL~_DD_
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August
18, 1989
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE:
Garrick Mallery
SCTM #1000-118-1-p/o15,16,18
Dear Mr. Lark:
The following action was taken by the Southold Town
Planning on Monday, August 14, 1989.
RESOLVED that the Southold Town Planning Board approve and
authorize the Chairman to endorse this lot line change subject
to the following:
The final maps stating that the Covenants and
Restrictions have been filed and the liber and page
number.
2. Submission of filed copy of Covenants and Restrictions.
If you have any questions, please'do not hesitate to
contact this office.
truly yours ~, ~.~ .~] ,,,
BENNETT ORLOWSKI, JR · ~
CHAIFd~AN
jt
AUG
1000
Dist.
118.00
Sec.
01.00
DECLARATION OF L3 SEP 2 0 9¢0
COVENANTS AND ,RESTRICTIONSi
DECLARATION made this 29th day of July, 1989, by the ESTATE
OF GARRICK L. MALLERY, Main Road, P. O. Box 973, Cutchogue,
New York, hereinafter referred to as the party of the first part,
and JOHN D. FIFE and ALICE S. FIFE, his wife, residing at 12
Fair Hill Road, Westfield, New Jersey, hereinafter referred to as
the party of the second part.
WHEREAS, the party of the first part has
and 208 and part of Lots 116 and 209 and all
title to Lots 207
of Plot B, as shown
on a certain map entitled "Amended Map A of Nassau Point Club
Properties Inc." and filed in the Suffolk County Clerk's Office
on 8/16/1922 as Map No. 156, and also shown on
Section B, Nassau Point Club Properties Inc."
County Clerk's Office on 9/26/1924 as Map No.
Tax Map No. District 1000,
018.002); and
WHEREAS, the party of
Section 118.00,
"Amended Map B of
filed in the Suffolk
789 (Suffolk County
Block 01.00, Lot
part of Lot 209 on a certain map entitled, "Map of Nassau Point
Club Property, Inc., Amended Map B of Section B", and filed in the
Office of the Clerk of the County of Suffolk on September 26, 1924
as Map No. 789 (Suffolk County Tax Map No. District 1000, Section
~118.00, Block 01.00, Lot 016.000); and
WHEREAS, both parties have applied to the Southold Town
Planning Board for permission to transfer a portion of Lot 209
of Amended Map A of Nassau Point Club Properties Inc. containing
the second part has title to Lot 210 and
10916 3",'1
22,608 square feet presently owned by the party of the first part
to be added to and merged with property owned by the party of the
second part.
NOW THEREFORE,
said transfer, the
as a condition for said approval of the afore-
Southold Town Planning Board has required and
demanded that the parties place the following covenants and
restrictions on the land:
1. No lot line shall be changed in any manner at any future
date unless authorized by the Southold Town Planning Board.
2. Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lot 2, the lot shall not be further subdivided.
3. The property being transferred to the party of the second
part shall be merged with other property owned by the party of
the second part.
IN w~NESS WHEREOF, the parties have executed these covenants
and restrictions the day and year first above written.
RiChard/. La~/E~ec~tor
/ ~// ~
John D~. Fi're
Alice S. FiFe
-2-
STATE OF NEW YORK:
COUNTY OF SUFFOLK:
ss.
On the 29th day of July, 1989, before me personally came
RICHARD F. LARK to me known to be the individual described in and
who executed the foregoing instrument, and acknowledged that he
executed the same.
STATE OF NEW YORK:
: ss.
COUNTY OF SUFFOLK:
On the 29~I~ day of July,
1989, before me personally came
JOHN D. FIFE and ALICE S. FIFE to me known to be the individuals
described in and who executed the foregoing instrument, and
acknowledged that they executed the same.
otary Public
~A~YLOU ~
NO. I~- $U~ ~
LOT LINE CHANGE
Complete application received
Application reviewed at work session
Applicant advised of necessary revisions
Revised submission received
Lead Agency Coordination
SEQRA determination
Sent to County Planning Commission
Review of SCPC report
Draft Covenants and Restrictions received
Draft Covenants and Restrictions reviewed
Filed Covenants and Restrictions received
Final Public Hearing
Approval of Lot Line =with conditions
Endorsement of Lot Line
e
3.
4.
5.
6.
7.
MINOR SUBDIVISION
6 copies sketch plan received
spot elevations__
sent to Planning Board
Meet with Planning Board
Required changes sent in writing
New submission received
Approval of sketch plan
Se~t~letter with resolution approving
Application and fee
If corporation, affidavit of ownership
6 copies of final map
Covenants and restrictions
Description of property
Note on plat that sanitation ans ~ater facilities
meet County Board of Health specifications
Developer attend meeting (official submission)
8. Public Hearing (within'45 days)
Advertised Affidavits of publication received
9. Action by Planning Board (~ithin 45 days)
10. Sent to County PlaDning CommisSiOn
Received County's recommendations
11. Filed covenants and restrictions received
12. Authorization and signing of map . .
RICHARD f. LARK
ATTORNEy AT LAW
CUTCHOGUE, NEW YORK 11935
TELEPHONE 5}6 734 6807
March 23,
Southold Town Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
RE:
Gentlemen:
Lot-Line Change for Estate of Garrick L.
Mallery and John D. & Alice S. Fife
(Suffolk Co. Tax Map No. Dist. 1000,
Sec. 118, Block 01, Lots 16, 17 and 18.1)
In connection with the above-captioned matter, I am
enclosing the following:
1. Original and copy of Application for
Approval of Plat.
2. Short Environmental Assessment Form.
3. Letter to the Planning Board concerning
grading, drainage and new roads.
4. Questionnaire.
Sworn statement of John D. Fife and
Alice S. Fife approving of the lot-line
change and merging of the property.
Eight (8) prints of Survey for Est. of
Garrick L. Mallery and John D. & Alice S.
Fife, prepared by Roderick Van Tuyl, P.C.
dated March 16, 1989 and revised March
23, 1989.
7. My Check No. 0934 to the Town of Southold
in the amount of $50.00 for the filing fee.
If all is in order, would you kindly place this matter on
the next available Planning Board agenda for their consideration
and notify me of the date and time. If you have any questions,
do not hesitate to contact me.
RFL/bd
Enclosures
Very~ truly yours,
~Richard F. Lark
APPLICATION FOR APPROVAL OF PLAT D)tlTHOL[ T0"~
L pI.ANI~IING )0,c D
To the Plnnuiag Board of the 'I'o~vo of Southold:
The undersig~led applicant hereby applies for (r.~ax~h~) (final) approvai of a suh([ivi::inn plat in
accordance with Article 16 of tile Town I.aw a,d the Rules and Regnlatiens of the $outhold Town
Planning Board, and represents and states as follows:
1. The applicant is the oxw~er of record of the land uuder application. (If thc applicant is uot the
oxvner of record of tile land under application, tile applicant shall ~tate his interest ia said
load under application.)
2. The name of tile subdivision is to he Lot-line change for Estate of .-
Garrick L. Mallery and John D. & Alice S. Fife
3. q'he entire land nnder application is described ill Schedule "A" hereto annexed. (Copy of deed
snggested.)
The land is held by the applicant under deeds recorded in Snffolk County Clerk's office as
follows:
Liber 10558 Page 544
.............................................. o. 32.8.8...:
~ ff~Y i~ ........................ x%tR~c ...................... O~x .. ' ................. ;
l~;r~: ................... ~ .......... ~ ...........
k~ ........................ ~z'~,~ ...................... ~ ....................... ;
5. The area of the land is . ..2...? ............ acres, for boLb. pa~c~ls,
6. All taxes xvhich are liens on tile land at the (late hereof have been' paid ~:lf~:~ ............
7. The la,,d is~e~t,cmul~ered by . ..ai].y..m~...z~.g.a.qo.: . .
~x~x~ge ...........................................
8. There are no other eneutnbranees or liens against the laml~ ........................
Density District)
10. No part of tile land lies under water xvhcther tide ;vater, stream, pond water or otherwise,
11. The applicant shall at his expense install all required public improvements.
12. The land ~ (does not) lie in a Water District or Water Snpply Distrlct.~K~
O
13.~Vater mains xvill be laid by apRlicant.
o
No
]5./Gas ,,ai,,s will be i.stalled by .9P?!$9.9~.~ ............
16. If streets sbownmltheplat are claimed by the applicant to be existi.g public streets in the
Suffolk County Iliglway system, ammx Schedule "B" hereto, to show same.
17. If streets shmvn on the fiat are claimed by the pp c t to I e existl.g mblic ~tr~ts ~ the
s Of ~e~&~ v~ . . c ,e ...... ~ hereto m suow ma~t[~ ~luge ~e
] ~ ~5, ~Y myl, P.C. dat~ ~& 16, Iu89 ~ revls~
8. q~erc arc no cxi~[{lli~ buildings or st'let rcs on Lilt ]and w [all ate not located aud Sllown
on the pIat. " '
19. %Vhcre thc plaL ~h.ws proposed sLrects which arc extensions i,[ streets o. adioinh~ sub-
d{vlSiml lllal)S hcretofllrc filed, there are no reserve strips at t[le end of tile sfreets oil said
existi.~ maps at lhelr conjunctions with the proposed streets.
20. In thc emu'sc o[ these proccedi.~s, thc :tpl~lic;mt will ,,~rcr imm[ of title as required by Sec.
335 of the Real Pr.perty Law.
21. Submit a copy of proposed deed for lot3 sh(m.i~g all restricthms, covenants, etc. l~nnex
Schedule "D".
22. Tile applicant estimates that the cost of grading a,d required public improvements ~vill be
$..': O.~ .... as itemized ill Schedule "E" hereto annexed and requests that tile maturity of tile
Performance Bond be fixed at .... .~ .0.'-... years. Tile Performance Bond ~vill be xvritten by
a licensed surety company tmless otherwise shown nn Schedule "F".
DATE March .~.3. 19.8.9..
.E..S.T..A.T.E OF GARRICK L. MALLERY
(Name of A~ant)
Main Road - p. O. Box 973
Cutchogue, New York ].]-935
(Address)
STATE OF NEW YORK, COUNTY OF SUFFOLK
On tile . "7_ ~ ..,'~..... day of.. March 19..8.9..., before ,ne personally came
RICHARD F. LARK
............................................ to me kno~w~ to be tile individual described in and who
execnted tile foregoing instrnment, and acknowledged that ...h..e ....... executed tile same.
NOTfiRY ~'' ' : ~ ~, Notary Public
No. 46351S0 Su o k Cour~iy
Commission Expires October 30, t990
STATE OF NE%V YORK, COUNTY OF ............................ss:
On tile ................ day ............ of .............. , 19 ...... , ~efore me personally came
....................... to me knnwu, who being by me dnly sworu did de~
p.se a.d say that ............ resides at No.
................................ that .......................... is the ..........
the c-rporatiou described iu uml which exec,ted the f.regoing inslrunle.t; that ............ kuoxvs
the seal of said c.rp.ratio.; tlmt the seal affixed by order of the board of directors of said corporation.
and lhal ............ signed .............. name thereto by like order.
Notary Public
March 23, 1989
Southold Town Planning Board
Town Hall
Southold, New York 11971
RE: Lot-Line Change for Estate of Garrick L.
Mallery and John D. & Alice S. Fife
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commission:
No grading, other than foundation
excavation for a residential building
is proposed.
No new roads
will be made
roads.
are proposed and no changes
in the grades of the existing
3. No new drainage structures or alteration
of existing structures are proposed.
Very truly yours, ,,,
~char d~F · L~xecutor
of the Estate of Garrick
L. Mallery
. N.Y.S.
~/~SFER
.X STAMP:
~QUIRED
lAX MAP
.SIGNAI'ION
,.1000
.118.00
. 01.00
(s):
8.001
7.000
CONS~I~!)~,L)O~JRC/.~W~IEP~ ~O~E[~.JL~.~J: SIGNING THIS IHSTRUMEHT-THIS IHSTRUMEHT SHOULD IE USER IY LAWYERS ONLY.
THIS ]ND~ made the /~ d~y o{ February , nineteen hnndred and eighty-eight
GARRICK ~ALLERY, residing at (no number) Bridge Lane, Nassau
Point, Cutchogue, New York 11935
as executor of the last will and testament o[
Mary Elizabeth Mallery ,lateot
Cutchogue, Suffolk County, New York
who died on the 8th day of April . nineteen hundred and eighty
party of the first part, and
GARRICK L. MALLER¥ ,residing at (no number) Bridge Lane, Nassau
Point, Cutchogue, New York 11935
party of the second part,
WITNF. L.qSETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Conrt, Suffolk County, New York
OI1 July 2 8, 1 9 8 0 and by virtue of tile power aod authority given in and by said last will
and testa,,,eut, aud/or by Article 11 of the Estates, Powers aud Trusls I.aw, and itl consideration of partial
distribution of the Estate of Mary Elizabeth Mallery .............
~l~g~g:t~t~bx't:h~o~>ll~l~, does hereby grant and
release unto the party of the second part, the distributees 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, sitnate,
lying and being in the Town of Southold, County of Suffolk and State of New
York, known and designated as all of Lots 207 and 208 and parts of
Lots 116 and 209 and all of Plot B, as shown on a certain map en-
titled "Amended Map A of Nassau Point Club Properties Inc." and
filed in the Suffolk County Clerk's Office on 8/16/1922 as Map No.
156, and also shown on "Amended Map B of Section B, Nassau Point
Club Properties Inc." filed in the Suffolk County Clerk's Office
on 9/26/1924 as Map No. 789, which said lots, part of lots and
plot when taken together as one parcel are more particularly
bounded and described as follows:
BEGINNING at a monument on the northerly side of Bridge Lane
marking the southeast corner of the premises herein described;
RUNNING THENCE the following three courses and distances
along the northerly side o~ Bridge Lane (the first two courses
and distances being on a tie line):
1. South 81 degrees 05 minutes 50 seconds West 138.03 feet to a
point;
2. North 76 degrees 45 minutes 50 seconds West 100.77 feet to a
point;
3. North 59 degrees 40 minutes 10 seconds West 171.50 feet to a
point;
W es t
feet
THENCE South 18 degrees 47 minutes 10 seconds East along the
end of Bridge Lane and the east end of a right of way 38.20
to a point on the southerly side of Bridge Lane;
THENCE the following three courses and distances along the
southerly and southwesterly side of Bridge Lane (the last course
being on a tie llne);
1. South 59 degrees 40 minutes 10 seconds East 142.62 feet to a
point;
2. South 64 degrees 20 minutes 40 seconds East 45.38 feet to a
point;
3. South 34 degrees 27 minutes 10 seconds East 35.0 feet to the
Waterway from Wunneweta Pond to the Lagoon;
J.0558
THENCE on a tie line course and distance along said waterway
North 64 degrees 35 minutes 10 seconds West 201.13 feet to a
point and land now or formerly of Cardinale;
THENCE North 31 degrees 13 minutes 50 seconds West along
said land now or formerly of Cardlnale and through Lot 116 a
distance of 161.37 feet to Wunneweta Pond;
THENCE on a tie line course and distance along said pond
North 55 degrees 31 minutes 40 seconds East 197.73 feet to land
now or formerly of Fife;
THENCE South 56 degrees 57 minutes 10 seconds East along
last mentioned land 215.33 feet to a monument;
THENCE South 35 degrees 43 minutes 50 seconds East still
along last mentioned land 185.30 feet to the monument at the
point or place of BEGINNING. .
SUBJECT TO.covenants, restrictions, reservations, agreements,
easements and rights Of way of record.
10558
TOGETHF_.R with all right, title and interest, if any, o! 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 also alt the estate which the said decedent had at the time of
decedent's death in said premises, and aJso the estate therein, which the party of the first part has or has power
to convey or dispose of, whether individually, or by virtue of said will or otherwise,
TO HAVE AbID TO HOLD the premises herein granted unto the party of the second pm~, the distrlbutees
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
xvherehy the said premises have been incmubered in any way 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
lirst part will receive the consideration for this conveyance and will hold the right to receive such consideration
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 "pwrties" whenever the sense of this indenture so requires.
IN WITNF_.~ WHERF.,OF, the party of the first part has duly executed this deed the day and year first above
written.
0558
,tATI~ OF NEW YORK, couKrY OF SUFFOLK ss,
On the./~)'-6 day of February 19 88 before me
peraonally ~me
Garrick Mallery
to me known to be the indtviduM described in and who
executed the foregoing instrument, and acknowledged that
he cxeented the same.
Not~y Public
NOFARy I'UPUC. 5q'A TI{ OF NEW YORK
NO. I 0'~rct?l . SUFI'OLK COUNFY
~OMMISSION EXI'IR~ MARCI130, I~
STATE OF NEYV YORK. CouNTY OF sst
On the d~y of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose ~nd
my ti~t he re~ides at No.
ti~t he is the
of , the corporation described
in and which executed the foregoing instrument; that he
knows the stol of mid corporation; that the seal nfflxed
to said htstrument is such corporate seal; that it wn~ so
affixed by order of the .bo~d of directors of sai.cl, corpora-
tion, trod ti~t he signed h nm-ne thereto by like order.
STAI~ OF f~BW YORK. COUNTY O1~ sm
On the day of 19 , before me
personnlly ,-nme
to me known to be the incllvldunl described in nnd who
executed the foregoing instrument, and acknowledged that
executed the
'~EhL ES, TAlE
MAR 10 1988
1RANSf
SUFFOLK
STATS OF HEW YORK, COl ~;~l ~
On ~e ~y of 19 , ~fore me
~so~ly ~e
~e subscribing wimps to ~e for~o~ inst~ent, with
wh~ I ~ ~rso~lly a~nted, who, ~i~ by me
sworn, ~d d~se ~d say ~t he ~ides at
~t he
to ~ the indi~dual
d~cd~ ~ and who exem~ ~e forgoing i~t~ent;
~at he, ~d subs~bing ~m~s, w~ pr~mt
~te ~e ~e~ ~d ~t he, ~id wimps,
~xetutoc'~ ~ecb
Ti~nNo. T1287-3684
GARRICK MALLERY, as Executor
of the Estate of Mary Elizabeth Mallery,
GARRICK L. MALLERY,
II'ANSAID r, oIul OF Bi1'/ YOlK KAU OF 'IH~I Ull~,EIWIlITlltl
~'~ TITL~ GUARANTEE'
~j NEWYORK
AT1COR COM P~JqY
SECTION 118
BLOCK 1
~OT S 17 and 18.1
COUNTV~KX~X Suffolk, Town
TAX BiLL]NO ADDRESS of Southold
Recorded Al Recluesl of The Title Guarantee Company
~ BT ~
Richard F. Lark, Esq.
Main Road - P.O. Box 973
Cutchogue, New York 11935
z~ N~
J "' ~ ~ AppendixC SE(
Environmenta Qua ty Rev ew
~_~.'~'~T:~NVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I~PROJECT INFORMATION ~o be completed by Applicant or Project sponsor)
1. APPLICANT/SPONSOR
Estate of Garrick L. Mallery ~CTNAMELot--line chan~rEsta~
3. PROJEOTLOCATION: ]~ick L. ~lle~ ~ Jo~ D. & ~i~ S.F;
Municl
4. PRECISE LOCATION (Street address aha road Inletseclions, prominent landmarks, elc., or provide map)
(S~E~olk County ~ Hap No. District ~000, Section ~18.00 B~ock 0~.00,
~ots 016.000, 017.000 an~ 018.001) '
5. IS PROPOSED ACTION:
~ New [] Expansion
6. DESCRIBE PROJECT eRIEFLY:
For permission to transfer a portion of Lot 209 "Amended Map A of Nassau
Point Club Properties, Inc. containing 22,608 sq. ft. presently owned by
the Estate of Garrick L. Mallery and to
Lot 209 and 210 Owned by John D ~ __~e.~ded to other portion of
~~ ~ · ~e ~nu ~±lce S. Fife.
InJtlarJy 2. 9
~ -- acres Ultimately 2 . 9 acres
WILL PROPOSED ACTION COMPLy WITH EXISTING ZONING OR OTHER EXrSTING LAND USE RESTRICT ONS?
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
~ Residential [~ Industrial []Commercial []Agriculture
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL.
STATE OR LOCAL)?
[] Yes ~] NO It yes, list agency(s) and permit/approvals
DOES ANy ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[] Yes
I CERTIFY THAT THE iNFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Appficanl~
Signature:
Estate
~-~-~e scion is in the Coastal Area, and you are a state agency, complete
Coa.,tal Assessment Form before proceeding with this assessment the
OVER
1
)ART II--ENVIRONMENTAL' "~SESSMENT (To be completed by Agency'
A. DOES ACTION EXCEED ANY T~ ~-~2 I THRESHOLD iN 6 NYCRR, p~17.1~? ~1 yes, coordinate the review process and use the FULL EAF.
[] Yes [] No ·
S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 if NO, a negative declaration
may be superseded by another involved agency.
[] Yes [] NO
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, If legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste pl'oduction or disposal,
potential for erosion, drainage or flooding problems? Explain bHefty:
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as of ficlally adopted, or a change in use or Intensity of use of land or other natural resources? Explain briefly
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain brielly.
C5. Long term, short term, cumulative, or other effects not identified in C1-C57 Explain brJetly.
C7. Other impacts (including changes inuse of either quantity or type of energy)? Explain briefly·
D. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
[] Yes [] NO If Yes, explain briefly
PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant;
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
[] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
[] Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this determination:
Southold, N.Y. 11971
(516) 765-1938
QUESTIONNAIRE TO BE COMPLETED AND SUBMITTED
WITH YOUR APPLICATIONS FORMS TO THE PLANNING BOARD
Please complete, sign and return to the Office of the Planning
Board with your completed applications forms. If your answer
to any of the following questions is yes, please indicate
these on your guaranteed survey or submft other appropriate
evidence~
i. Are there any wetland grasses on this parcel? ~
(Attached is a list of the wetland grasses defined
by the Town Code, Chapter 97, for your reference)
2. Are there any other premises under your Ownership
abutting this parcel?
3. Are there any building permits pending on
this parcel?
No
No
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town , State, County, etc.) ~ No
5. Is there any application pending before
any other agency with regard to a different
project~ on this parcel? X~ No
6. Was this property the subject of any prior
application to the Planning Board?
X~ No
7. Does this property have a valid certificat~
of occupancy, if yes please submit a copy of same Yes ~
I certify that the above statements are true and will
on b~ Pl~qning/~oard in consideri~ ~ .... be relied
~ ~ ~J~ application.
~~~ owns ~ ~ 3/23 /89~
P P Y or authorized agent dat~
Richard F. Lark, Executor of the Estate of
Garrick L. Mallery
Attachment to questionnaire for %he Planning Board
STATE OF NEW YORK, COUNTy OF SUFFOLK, ss:
On the 2~l___day of _Ma~rrch , 198~9, before me personally
came RICHARD F. LARK to me known to be the
individual described in and who executed the foregoing instrument,
and acknowledged that h~e _executed the same.
Notary Public
BARBARA DI/%CHUN
NOTARY PUBLIC, St~te of New York
fie. 4635]90, Suffolk County
COmmissJorl Expires October 30, 1990
TOWN OF SOUTtlOLD
OFFICE OF BUILDING INSPECTOR
TOWN tIALL
SOUTHOLD, NEW YORK
CERTIFICATE OF OCCUPANCY
NONCONFORMING PREMISES
THIS IS TO CERTIFY that the
/~)~ Land
/~ Building(s)
IZI Use(s)
C.O.# Z-16751
Date March 30,
1988
located at 1132 Bridge Lane (Nassau Point)
~treet
shown on County tax map as District 1000, Section
Cutchogue, N.Y.
Hamlet
118 , Block I
Lot 18. 1 does not conform to the present Building Zone Code of the
Town of Southold for the follox~:ing reasons:
Insufficient total lot area
On the basis of information presented to the Building Inspector's Office,
it has been determined that the above nonconforming /~/Land /-I</Building(s)
/~'/Use(s)_ existed on the effective date the present Building Zone Code of the
Tox~'n of Southold, and may be continued pursuant to and subject to the appli-
cable provisions of said Code.
IT IS FURTHER CERTIFIED that, based upon information presented to
the Building Inspector's Office, the occupancy and use for which this Certifi-
cate is issued is as follows: Property contains 1~ story, one family building
and accessory garage, shed and wooden fences located in 'A' Residential-
Agricultural zone on Bridge Lane a town maintained road. B.P.Z954/CO 557 Z
BP # ]925Z/CO Z1613 for additions to dwelling.
The Certificate is issued to GARRICK L. MALLERY
(owner,
of the aforesaid building.
Suffolk County Department of Health Approval N/A
UNDERWRITERS CERTIFICATE NO. N/A
"ouild~g Inspector
February 9, 1989
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
GENTLEMEN:
I, John D. Fife, have entered into a contract to
purchase from the Estate of Garrick L. Mallery to purchase
the real property described in Schedule A which is attached
hereto.
The undersigned are also the owners of part of Lot 209
and Lot 210 on "Amended Map B of Section B, Nassau Point Club
Properties, Inc." which was filed in the Suffolk County
Clerk's Office on 9/26/1924 as Map No. 789, which is utilized
as our residence. This property is adjacent to the northerly
property line of the Mallery premises.
The contract to purchase the Mallery premises is
conditioned upon a lot-line change to portions of Lot 209
on "Amended Map B of Section B, Nassau Point Club as shown
on the attached survey, so that the rear and side yards of
my residence parcel will be properly increased due to the
location of my residence and the neighboring residence to
the north.
Therefore, the undersigned approves and consents of the
lot-line change to increase the size of m.y residence parcel.
Upon the approval by the Southold Town :Planning Board the
undersigne.d will deliver a Covenant merg£ng this addi~al
property with our residence parcel. : ? //~
John'D~''Pif~ 4
Alice S. Fife
Sworn to before me this
\~ day of February, 1989.
Notary Public
ELAINE YAFID~IIIC~rlIlll
Notar~ Public of ~ ~
C~mmi~o~ Expires Ju~ Il, 1111
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 10, 1989
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE: Garrick Mallery
SCTM #1000-118-1-18.2
Dear Mr. Lark:
Enclosed please find the final map on the above mention
subdivision that was endorsed by the Chairman.
If you have any questions, please do not hesitate to
contact this office.
CHAIRMAN
enc.
jt
cc: Assessor's
Building Department
RICHARD F. LARK
ATTORNEY AT LAW
MAIN ROAD- R O. BOX 973
CUTCHOGUE, NEW YORK 11935
TELEPHONE 516 734-6807
SEP 2:0 1989
september 19, 1989
Southold Town Planning Board
Town Hall, 53095 Main Road
P. O. Box 1179
Southold, New York 11971
ATT: Bennett Orlowski, Jr., Chairman
RE: Lot-line change for Estate of Garrick L. Mallery
and John D. Fife and Alice S. Fife
SCTM ~1000, 118.00, 01.00, 018.002
Dear Mr. Orlowski:
Pursuant to the resolution of the Southold Town Planning
Board on August 14, 1989 I am enclosing six prints of the
survey of Roderick Van Tuyl, P.C., last amended Sept. 18,
1989, which indicate the Covenants and Restrictions were
filed in the Suffolk County Clerk's Office in Liber 10916
Page 370. Also enclosed is a copy of the aforementioned
recorded Declaration of Covenants and Restrictions dated
July 29, 1989.
If all is in order, I would appreciate you endorsing the
surveys and returning two of them to my office.
RFL/bd
Enclosures
yours,
R~lchard F.
#1000-118-16,17,18.1.
The property is bordamd on the
north by
LEGAL NOTICE ~by.,Bndge Lane; on the south by
Notice of Public Hearing onage Lane; on the west by Wu~-
NOTICE IS HEREBy ~'-,-,-, ueweta Pond
pu ant to Seetion 276 of the T ~ .5 p.m~ Final approval
o.. ~uon of Ed -- the
Law, a public hearing ~ be held by warn and Eileen
Duetsch map dated April 27, 1989,
the Southold Town Planning Board~ lOcated at the Town of Somhold,
at the Town Hall, Main Road,
Southoki, New Yoth in said Town on
the 14lb day of August, 1989 on the
question of the following:
7:30 pan~ b'mai approval on the
ques6~o of Ganie. k ~ m
dated Ma ...... :' ap
y IZ, 1989, located at the
To?n of Sonthold. County of Suf-
f°llL Sr'~e of ~ew. Yo&- $CTM
Connty of SuffoHc. State of New
¥o~k. SCTM #1000-54-3-p/o26.
n ~P~ny is bo~e~ ~ ~e
o,m oy ~&ouse Ro~; ~ ~e
e~t ~ ~d now or fo~erly of
~ A~a~; ~ ~e
by land now or fo~erJy o f
S~; ~ ~e west by ~d now
~ fo~efly ~ ~o~i, ~ l~d
now, o~ formerly of J. McGu~m.
'~mY Pe:~on deddn~ to be heand on
B Y ORDER OF
ThE SOUTHOLD TOWN
PL,~d,~O ~OARD
n I~ETT ORLOWSICL JR.
6388-ITA3 CHAIRMAN
LEGAL NOTICE
Notice of Public He~iug
NOTICE ~ IS HEREBY
GIVEN that pursuant to Section
276 of the Town Law, 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 14th dayof August,
1989 on the question of the
followins:
the ~
map dated
located at the Town of
Southold, County of Suffolk,
State of New York. SCTM
#1000-118-146, 17, 18.1.
The property is bordered on
the north by Bayberry Road; on
the east by Bridge Lane; on the
south by Bridge Lane; on the
we~t by Wunneweta Pond.
~'/'~N~p.TM. Final approval on
the question of Edward and
Eilecn Duetsch map dated April
27, 1989, located at the Town of
Southold, County of Suffolk,
State of New York. SCTM
#1000-54-3 -p/o26.
The property is bordered on
the north by Lighthouse Road;
on the east by land now or
formerly of Lighthouse Asso-
ciates; on the south by land now
or formerly of Sepenozki; on the
west by land now or formerly of
Sepenoskj, by land now or
formerly of J. McGuire~
Any person desiring to be
heard on the above matters
should aPPear at the time and
. place specified.
Dated: July 31, 1989
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BO.~RD
BENNETT ORLOWSKI
CHAIRMAN
1X, 8/10/89 (3)
COUNTY OF SUFFOLK
STATE OF NEW YORK
ss:
Patricia Wood, being duly sworn, says that she is the
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
has been published in said Long Island Traveler-Watchman
once each week for ........................... weeks
successively, commencing on the ............ ' ..........
Sworn to before me this ..................... day of
Notary Public
g,~,RBARA ^. S~",J~;EIOER
i'J0?.~ PUB.!C. State 01 New York
~' Coun~
( ,, :, Su%~k
RICHARD F. LARK
ATTORNEY AT LAW
CUTCHOGUE, NEW YORK 11935
^UC- 4 J989
August 9, 1989
Southold Town Planning Board
Southold Town Hall
53095 Main Road
Southold, New York 11971
RE:
Lot-Line Change for Estate of Garrick L. Mallery
and John D. Fife and Alice S. Fife (SCTM# 1000-
118.00 - 01.00 - 016.000, 017.000 & 018.001)
Dear Melissa:
Pursuant to our telephone conversation, I have r~accomplished
the Declaration of Covenants and Restrictions in accordance with
your suggestions and have enclosed a copy of same for your records.
The original Declaration has been sent to the Suffolk County Clerk
for recording.
RFL/dmc
Enclosure
Very truly yours,
Richard F~ .I~rk
DECLARATION OF
COVENANTS AND RESTRICTIONS
1 4
DECLARATION made this 29th day of July, 1989, by the ESTATE
OF GARRICK L. MALLERY, Main Road, P. O. Box 973, Cutchogue,
New York, hereinafter referred to as the party of the first part,
and JOHN D. FIFE and ALICE S. FIFE, his wife, residing at 12
Fair Hill Road, Westfield, New Jersey, hereinafter referred to as
the party of the second part.
WHEREAS, the party of the first part has title to Lots 207
and 208 and part of Lots 116 and 209 and all of Plot B, as shown
on a certain map entitled "Amended Map A of Nassau Point Club
Properties Inc." and filed in the Suffolk County Clerk's Office
on 8/16/1922 as Map No. 156, and also shown on "Amended Map B of
Section B, Nassau Point Club Properties Inc." filed in the Suffolk
County Clerk's Office on 9/26/1924 as Map No. 789 (Suffolk County
Tax Map No. District 1000, Section 118.00, Block 01.00, Lot
018.002); and
WHEREAS, the party of the second part has title to Lot 210 and
part of Lot 209 on a certain map entitled, "Map of Nassau Point
Club Property, Inc., Amended Map B of Section B", and filed in the
Office of the Clerk of the County of Suffolk on September 26, 1924
as Map No. 789 (Suffolk County Tax Map No. District 1000, Section
118.00, Block 01.00, Lot 016.000); and
WHEREAS, both parties have applied to the Southold Town
Planning Board for permission to transfer a portion of Lot 209
of Amended Map A of Nassau Point Club Properties Inc. containing
22,608 square feet presently owned by the party of the first part
to be added to and merged with property owned by the party of the
second part.
NOW THEREFORE, as a condition for said approval of the afore-
ill said transfer, the Southold Town Planning Board has required and
demanded that the parties place the following covenants and
restrictions on the land:
1. No lot line shall be changed in any manner at any future
.ate unless authorized by the Southold Town Planning Board.
2. Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lot 2, the lot shall not be further subdivided.
3. The property being transferred to the party of the second
part shall be merged with other property owned by the party of
the second part.
IN WITNESS WHEREOF, the parties have executed these covenants
and restrictions the day and year first above written.
RiChard/,' La~
/ John D.
/
Alice S.
L. MALLERY
~7~ r
i
Fi~e
-2-
STATE OF NEW YORK:
:
COUNTY OF SUFFOLK:
ss .
On the 29th day of July, 1989, before me personally came
RICHARD F. LARK to me known to be the individual described in and
who executed the foregoing instrument, and acknowledged that he
executed the same.
STATE OF NEW YORK:
:
COUNTY OF SUFFOLK:
ss .
~. I~- SU~ ~
On the 29~ day of July, 1989, before me personally came
JOHN D. FIFE and ALICE S. FIFE to me known to be the individuals
described in and who executed the foregoing instrument, and
acknowledged that
they executed the same.
~ Notary Public
NOI'AItY I~JOUC, STATS OF NI['W
NO. ~__~___~- SUFFOLK COUNTY
DECLARATION OF
COVENANTS AND RESTRICTIONS
RICHARD F. LARK
MAIN ROAD -- p, O. BOX 973
LEGALS NOTICE
.~otice of Public Hearing
NOTICE KS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, a public hearing will be held by the Southold Town
Planning Board, at the Town Hall, Main Road Southcld, New York
in said Town on the !4th day of August, 1989 on the question of
the following:
~p.m. Final approval on the question of Garrick
Mallery, map dated May 12, 1989, located at the Town of
Southold, County of Suffolk, State of New York.
SCTM ~1000-1t8-1-16,17,18.1.
The property is bordered on the north by Bayberry Road; on
the east by Bridge Lane; on the south by Bridge Lane; on the
west by Wunneweta Pond.
?.~5 p.m. Final approval on the question of Edward and
Eileen Duetsch map dated April 27, 1989, located at the Town of
Southold, County of Suffolk, State of New York. SCTM~
~1000-54-3-p/o26.
The property is bordered on the north by Lighthouse Road;
on the east by land now or formerly of Lighthouse Associates; on
the south by land now or formerly of Sepenoski; on the west by
land now or formerly of Sepenoski, by land now or formerly of J.
McGuire.
Any person desiring to be heard on the above matters should
appear at the time and place specified.
Dated:
July 31, 1989
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKi,JR.
C~AIR~J%N
PLEASE PRINT ONCE ON THURSDAY, July 13,
AFFIDAVITS TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
1989 AND FORWARD TWO (2)
SUFFOLK TIMES
LONG ISLAND TRAVELER/WATCHM3~N
LEGALS NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the
Town Law, 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 !4th day of August, 1989 on the question of
the following:
"~p.m. Final approval on the guestion of Garrick
Mallery, map dated May 12, 1989, located at the Town of
Southold, County of Suffolk, State of New York.
SCTM ~1000-1!8-1-16,17,!8.1.
The property is bordered on the north by Bayberry Road; on
the east by Bridge Lane; on the south by Bridge Lane; on the
west by Wunneweta Pond.
-~r4B p.m. Final approval on the question of Edward and
Eileen Duetsch map dated April 27, 1989, located at the Town of
Southold, County of Suffolk, State of New York. SCTM
~1000-54-3-p/o26.
The property is bordered on the north by Lighthouse Road;
on the east by land now or formerly of Lighthouse Associates; on
the south by land now or formerly of Sepenoski; on the west by
land now or formerly of Sepenoski, by land now or formerly of J.
McGuire.
Any person desiring to be heard on the above matters should
appear at the time and place specified.
Dated: July 31, 1989
BY ORDER OF THE SOUTHOLD TOWN
PLANNING BOARD
BENNETT ORLOWSKI,JR.
C~AIR~J~N
PLEASE PRINT. ONCE ON THURSDAY, July 13,
AFFIDAVITS TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
1989 AND FORWARD TWO (2)
SUFFOLK TIMES
LONG ISLAND TRAVELER/WATCHI~3~N
RICHARD F. LARK
ATTORNEY AT [.AW
CUTCHOGUE, NEW YORK 1193~5
TELEPHONE 516 734-6807
July 10,
Southold Town Planning Board
Southold Town Hall
53095 Main Road
Southold, New York 11971
ATT: Bennett Orlowski, Jr., Chairman
RE:
Lot-Line Change for Estate of Garrick L.
Mallery and John D. & Alice S. Fife
(Suffolk Co. Tax Map No. Dist. 1000,
Sec. 118, Block 01~ Lots 16, 17 and 18.1)
Dear Mr. Orlowski:
Pursuant to your recent correspondence I am enclosing an
original Declaration of Covenants and Restrictions for your
review.
RFL/bd
Enclosure
Very truly yours
R~chard F.~,~rk
DECLARATION OF
COVENANTS AND RESTRICTIONS
i~i~ DECLARATION made this 21st day of June, 1989, by the ESTATE
OF GARRICK L. MALLERY, Main Road, P. O. Box 973, Cutchogue,
New York, hereinafter referred to as the party of the first part,
and JOHN D. FIFE and ALICE S. FIFE, his wife, residing at 12
Fair Hill Road, Westfield, New Jersey, hereinafter referred to as
the party of the second part.
WHEREAS, the party of the first part has title to Lots 207
and 208 and part of Lots 116 and 209 and all of Plot B, as shown
on a certain map entitled "Amended Map A of Nassau Point club
Properties Inc." and filed in the Suffolk County Clerk's Office
lon 8/16/1922 as Map No. 156, and also shown on "Amellded Map B of
Section B, Nassau Point Club Properties Inc." filed in the Suffolk
County Clerk's Office on 9/26/1924 as Map No. 789 (Suffolk County
Tax Map No. District 1000, Section 118.00, Block 01.00, Lot
018.002); and
WHEREAS, the party of the second part has title to Lot 210 and
part of Lot 209 on a certain map entitled, "Map of Nassau Point
.Club Property, Inc., Amended Map B of Section B", and filed in the
Office of the Clerk of the County of Suffolk on September 26, 1924
as Map No. 789 (Suffolk County Tax Map No. District 1000, Section
118.00, Block 01.00, Lot 016.000); and
WHEREAS, both parties have applied to the Southold Town
Planning Board for permission to transfer a portion of Lot 209
of Amended Map A of Nassau Point Club Properties Inc. containing
will prohibit future
3. The property
part shall be merged
the second part.
22,608 square feet presently owned by the party of the first part
to be added to and merged with property owned by the party of the
second part.
NOW THEREFORE, as a condition for said approval of the afore-
said transfer, the Southold Town Planning Board has required and
demanded that the parties place the following covenants and
restrictions on the land:
1. No lot line shall be changed in any manner at any future
date unless authorized by the Southold Town Planning Board.
2. Due to the minimum lot area requirement of the zoning
classification of this property being considerably less than the
area of Lot 2, the lot shall be made subject to a covenant that
subdivision.
being transferred to the party of the second
with other property owned by the party of
IN WITNESS WHEREOF, the parties have executed these covenants
and restrictions the day and year first above written.
ESTATE OF GARRICK L. ~ALLERY
By_ / ~/, __
R~har . L~, Ex.e~or
Alice S. Fif~
-2-
STATE OF NEW YORK:
COUNTY OF SUFFOLK:
On the 21st day
SS.
of June, 1989, before me personally came
RICHARD F. LARK to me known to be the individual described in and
who executed the foregoing instrument, and acknowledged that he
executed the same.
STATE OF NEW YORK:
COUNTY OF SUFFOLK:
SS.
Notary Public
BARBARA OlACHUN
~OTARY PUBLIC, S~a[e of New York
NO. 4635190, Suffolk County
I~mmission Expires October 30, 1990
On the 21st day of June, 1989, before me personally came
JOHN D. FIFE and ALICE S. FIFE to me known to be the individuals
described in and who executed the foregoing instrument, and
acknowledged that they executed the same.
Notary Public
BARBARA DIACHUN
~]OTARY PUBLIC, State of New York
No. 4635190, Suffolk County
Commission Expires October 30, 1990
-3-
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) '~65-1938
Richard Lark
P.O. Box 973
Cutchogue, New York
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 22, 1989
11935
RE:
Garrick Mallery
SCTMg1000-118-1-16,17,18.1
Dr. Mr. Lark;
Enclosed please find a copy of the Suffolk County Planning
Commission report dated June 12, 1989.
The Planning Board requests compliance with the report. The
Board also requests that a covenant merging the additional
property with the residence parcel be included, as was stated in
the sworn statement of John D. Fife and Alice S. Fife.
Please submit a draft copy of the Declaration of Covenants
and Restrictions to the Planning Board office for review.
Satisfactory Covenants and Restrictions must then be filed with
the County Clerk's office.
Please contact the office if you have any further questions.
V~ truly yours~-~ /~ ~ /~
ms
DEPARTMENT OF PLANNING
COUNTY OF SUFFOLK
PATRICK G. HALPIN
SUFFOLK COUNTY EXECUTIVE
ARTHUR H, KUNZ
DIRECTOR OF pLANNING
June 12, 1989
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
Re: Minor Subdivision - Estate of Garrick L. Mallery &
John D. & Alice S. Fife
Southwesterly corner of Bridge Lane & Bayberry Road,
Nassau Point, New York
Dear Mr. Orlowski:
The Suffolk County Planning Commission at its regular meeting on June 7,
1989, reviewed the proposed subdivision plat, entitled, "Minor Subdivision -
Estate of Garrick L. Mallery & John D. & Alice S. Fife" referred to it pursuant
to Section A14-24, Article XIV of the Suffolk County Administrative Code. After
due study and deliberation it resolved to approve said map subject to the
following four conditions deemed necessary for good planning and land use.
No lot line shall be changed in any manner at any future date unless
authorized by the Southold Town Planning Board.
Due to the minimum lot area requirement of the zoning classification
of this property being considerably less than the area of Lot 2, the
lot shall be made subject to a covenant that will prohibit future
subdivision.
Conditions 1 & 2, inclusive, shall be filed as covenants and
restrictions in the office of the County Clerk on or prior to the
granting of approval to this subdivision.
These covenants and restrictions can be modified only at the request
of the then owner of the premises with the approval of a majority plus
one of the Board or Planning Board of the Town of Southold after a
public hearing. Adjoining property owners shall be entitled to notice
of such public hearing but their consent to such modification shall
not be required.
-2-
4. The final map shall bear the following note: A Declaration of
Covenants and Restrictions has been filed in the Suffolk County
Clerk's office which affects lots in this subdivision.
Very truly yours,
Arthur H. Kunz
Director of Planning
by
Charles G. Lind, Chief Planner
Subdivision Review Division
File: S-SD-89-10
CGL:mb
Encl.: Map, statement letter
cc: R. Villa, P.E., SCDHS
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
I'ELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
June 22, 1989
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE: Garrick Mallery
SCTM 91000-118-1-16,17,18.1
Dear Mr. Lark:
The following action was taken by the Southold Town
Planning Board on Monday, June 19, 1989.
The review of the Suffolk County Planning Commission report
dated June 12, 1989 was held over for further review.
If you have any questions, please do not hesitate to
contact this office.
y truly yours?
B~E~ O~OWSKI, JR.
C~I~
enc.
jt
March
23, 1989
Southold Town Planning Board
Town Hall
Southold, New York 11971
RE:
Lot-Line Change for Estate of Garrick L.
Mallery and John D. & Alice S. Fife
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commission:
No grading, other than foundation
excavation for a residential building
is proposed.
No new roads are proposed and no changes
will be made in the grades of the existing
roads.
3. No new drainage structures or alteration
of existing structures are proposed.
Very truly yours,
R~chard F. ~La~,~, Executor
of the Estate of Garrick
L. Mallery
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
~une 9, 1989
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE:
Garrick Mallery
SCTM 91000-118-1-16,17,18.1
Dear Mr. Lark:
The following action was taken by the Southold Town
Planning Board on Monday~ June 5, 1989.
RESOLVED that the Southold Town Planning Bdard make a
determination under the State Environmental Quality Review Act
of non-significance.
If you have any questions, please do not hesitate to
contact this office.
enc.
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
06/09/89
NEGATIVE DECLARATION
Pursuant to Article 8 of the Environmental Conservation Law
State Environmental Quality Review Act and 6NYCRR part 617,
Section 617.10 and chapter 44 of the Code of the Town of
Southold, notice is hereby given that Southold Town Planning
Board, as lead_agency for this unlisted action described below
has determined that the project will not have a significant
effect on the environment.
DESCRIPTION OF ACTION
Applicant, Garrick Mallery, proposes to transfer a portion
of 209 "Amended Map A of Nassau Point Club Properties,
Inc?' containing 22,608 sq. ft. to be added to the other
portion of Lot ~209 and #210. This lot line change is
located at Nassau Point, Southold.
SCTM 91000-118-1-16,17,18.1.
The project has been determined not t~ have a significant
effect on the environment for the following reasons:
An environmental assessment has been submitted, reviewed
and it was determined that no significant adverse effects
to the environment were likely to occur should the project
be implemented as planned.
Because there has been n6 correspondence received from the
Department of Health Services in the allotted time, it is
assumed that there are no comments or objections from that
agency.
Because there has been no correspondence received from the
New York State Department of Environmental Conservation in
the allotted time, it is assumed that there are no comments
or objections from that agency.
Further information can be obtained by contacting Jill M.
Thorp, Secretary Southold Town Planning Board, Main Road,
Southold, NY 11971.
Copies mailed to the following:
Suffolk County Department of Health Services
Suffolk county Planning Commission
Robert Greene, DEC Commissioner
Judith Terry, Town Clerk
Building Department
Board of Appeals
Board of Trustees
Applicant
Planning Board
Iown Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Suffolk County Planning Commision
H. Lee Dennison Executive Office Building - 12th Floor
Veterans Memorial Highway
Hauppauge, New York 11788
Attention:
Mr. Charles G. Lind, Chief Planner
Subdivision Review Division
Gentlemen:
Pursuant to Section A14-24, Suffolk County Administrative Code, the
Southold Town Planning Board hereby refers the following proposed
subdivision to the Suffolk County Planning Commission:
Map of - ~c~K%'(.~
S.C.D.P.W. Topo No.:
Hamlet/Locality
Zoning ~ -c/~
S.C. Tax Map No.: [0~0
Major Sub.
Minor Sub. L/Site Plan
Cluster
MATERIAL SUBMITTED:
Preliminary Plat (3 copies) /Road Profiles
Drainage Plans (1) __~opogroaphical Map (1)
Site Plan (1) Grading Plan (1)
(i)
Other materials (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
CONTINUED
REFERRAL CRITERIA:
SEQRA STATUS:
1. The project is an (Unlisted) (Type I) (Type II) Action.
2. A (Negative Declaration) (Positive Declaration)
(Determ. of Non-Significance) has been adopted by the
Planning Board.
3. E.I.S. statement enclosed. (yes) (no)
4. The proposed division has received approval from the S.C.
Dept. of Health. (Yes) (No)
We request acknowledgement of
receipt of this referral (Yes) (no)
Referral received -19
by Suffolk County Planning Commission
and assigned File No.
jt
revised: 3/8/89
V~f-~ruly yours ~ /~ /'~
BENNETT ORLOWSKI , JR. ~
CHAIRMAN
COUNTY OF SUFFOLK
PATRICK G. HALPIN
SUFFOLK COUNTY EXECUTIVE
DEPARTMENT OF PLANNING
(516) 360-5207
ARTHUR H. KUNZ
DIRECTOR OFPLANNING
Mr. Bennett 0rlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
May 16, 1989
Preliminary Final X
Plat Name: Minor Subdivision - Estate of Garrick L.
Mallery and John D. & Alice S. Fife
Location: n/wly/s Bridge Lane on wly/s of Bayberry
Road, Nassau Point, New York
Dear Mr. Orlowski:
Please be advised that pursuant to Section A14-24, Article XIV of the Suffolk
County Administrative Code, the above referral will not be reviewed by the Suffolk
County Planning Commission because of noncompliance with requirements for notice
and maps as stipulated in Informational Bulletin #9 of the Suffolk County Planning
Commission.
The staff has checked the above referenced referral and find that it is incomplete
and that the following items are required:
1)
Proposed (lot) numbers for all parcels within subdivision;
Lot numbers shown on map received 5/16/89 refer to Tax parcel
identifier numbers.
Very truly yours,
Arthur H. Kunz
Director of Planning
by
Charles G. Lind, Chief Planner
Subdivision Review Division
File: 1333-D-89-52.1
CGL:mb
NOTE: Please consult Suffolk County Department of Planning Informational Bulletin
No. 9 for complete referral requirements.
RICHARD F. LARK
ATTORNEY AT LAW
MAIN ROAD - R O, BOX 973
CUTCHOGUE~ NEW YORK 11935
TELEPHONE 516 734-6807
SOUTHOLD TOWN
PLANNING BOARD
May 12, 1989
Southold Town Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
ATT: Bennett Orlowski, Jr., Chairman
RE:
Lot-Line Change for Estate of Garrick L.
Mallery and John D. & Alice S. Fife
(Suffolk Co. Tax Map No. Dist. 1000,
Sec. 118, Block 01, Lots 16, 17 and 18.1)
Dear Mr. Orlowski:
Pursuant to the letter from Charles G. Lind of the
County of Suffolk Department of Planning dated April 24,
1989, I am enclosing eight prints of the revised map.
Kindly forward them to him for his review.
RFL/bd
Enclosures
Very truly yours,
Richard F. Lark
Town Hall, 53095 Main Road
P.O. Box 1 I79
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Suffolk County Planning Commision
H. Lee Dennison Executive Office Building - 12th Floor
Veterans Memorial H±ghway
Hauppauge, New York 11788
Attention: Mr. Charles G. Lind, Chief Planner
Subdivision Review Division
,19 ??
Gentlemen:
Pursuant to Section A14-24, Suffolk County Administrative Code, the
Southold Town Planning Board hereby refers the following proposed
subdivision to the Suffolk County Planning Commission:
Map of -~[~Z .~L~/ Hamlet/Locality~/~&~/~p/o~
S.C.D.P.W. Topo No.: Zoning ~-~D
S.C. Tax Map No.: /~OO - [/~
Major Sub. Minor sub.
MATERIAL SUBMITTED:
- / - /7
/
Site Plan Cluster
(/-°r l-/,YIn)
Preliminary Plat (3 copies) ~ Road Profiles
Drainage Plans (1) Topogroaphical Map (1)
Site Plan (1) __ Grading Plan (1)
(1)
Other materials (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
CONTINUED
REFERRAL CRITERIA:
SEQRA STATUS:
1. The project is an (Unlisted) (Type I) (Type II) Action.
2. A (Negative Declaration) (Positive Declaration)
(Determ. of Non-Significance) has been adopted by the
Planning Board.
3. E.I.S. statement enclosed. (yes) (no)
4. The proposed division has received approval from the S.C.
Dept. of Health. (Yes) (No)
We request acknowledgement of
receipt of this referral (Yes) (no)
Referral received 19
by Suffolk County Planning CommisSion
and assigned File No.
jt
revised: 3/8/89
BENNETT ORLOWSKI, JR. / ~
CHAIRMAN
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
05/11/89
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE:
Garrick Mallery
SCTM ~1000-118-1-16,17,18.1
Dear Mr. Lark:
Enclosed please find the report from Suffolk County
Planning Commission dated April 24, 1989 on the above mentioned
subdivision.
Upon receipt of amended maps with new lot nu2nbers the
Planning Board will send them to the County for their review.
If you have any questions, please do not hesitate to
contact this office.
Very truly yours,
./--,'..
BENNETT ORLOWSKI, JR.
CHAI~
enc.
DI'I~ARTMI'NT OF PLANNING
~I~UNTY OF SUFFOLK
(516) 360-5207
Ar=hut H. Kurtz
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, New York 11971
April 24, 1989
Preliminary.__ Final X
Plat Name: Minor Subdivision - Estate of Garrick L.
Mallery and John D. & Alice S. Fife
Location: n/wly/s Bridge Lane on wly/s of Bayberry
Road, Nassau Point, New York
Dear Mr. Orlowski:
Please be advised that pursuant to Section A14-24, Article XIV of the Suffolk
County Administrative Code, the above referral will not be reviewed by the Suffolk
County Planning Commission because of noncompliance with requirements for notice
and maps as stipulated in Informational Bulletin #9 of the Suffolk County Planning
Com~aission.
The staff has checked the above referenced referral and find that it is incomplete
and that the following items are required:
Parcel (lot) numbers for new lots. Lot numbers shown on map refer to old
filed map lots.
Very truly yours,
File: 1333-D-89-52
CGL:mb
Arthur H. Kunz
Director of Planning
by
Charles G. Lind, Chief Planner
Subdivision Review Division
NOTE: Please consult Suffolk County Department of Planning Informational Bulletin
No. 9 for complete referral requirements.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 2T 1989
Richard Lark
P.O. Box 973
Cutchogue, NY 11935
RE:
Garrick Mallery
SCTM %1000-118-1-16,17,18.1
Dear Mr. Lark:
The following action was taken by the Southold Town
Planning Board on Monday, May 1, 1989.
RESOLVED that the Southold Town Planning Board start the
coordination process to determine lead agent and environmental
significance.
If you have any questions, please do not hesitate to
contact this office.
yery
truly
v r~ ~ou~ ~ ~
...-.'..--' -; .fl
/ <' .~._.~ ,' ,/ /,' //
BE~E~ O~OWSKI, JR.
C~I~
enc.
jt
Town Hall. 53095 Main Road
P.O. Box 1179
Southold. New York 11971
TELEPHONE
(516) 765-1938
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 3, 1989
Re: Lead Agency Coordination Request
Dear Reviewer:
The purpose of this request is to determine under Article 8
(State Environmental Quality Review Act-SEQRA) of the Environmental
Conservation Law and 6 NYCRR Part 617 the following:
1. your jurisdiction in the action described below;
2. your interest in assUming the responsibilities of lead
agency; and
3. issues of concern which you believe should be evaluated.
Enclosed please find a copy of the proposal and a completed
Environmental Assessment Form (EAF) to assist you in your response.
Project Name:
Garrick Maller¥
SCTM #1000-118-1-16,17,18.1
Requested Action: Applicant proposes to transfer a portion of
209"Amended Map A of Nassau Point Club Properties,Inc.
cor~aininq 22,608 sq. ft. to be added to other portior
of Lot 209 and 210.
S~EQ_RA Classification: [ ] Type I
~c] Unlisted
Contact P~erson: Jill M. Thorp
516-765-1938
The lead agency will determine the need for an environmental
impact statement (EIS) on this project. Within thirty (30) days of
the date of this letter, please respond in writing whether or not you
have an interest in being lead agency.
Planning Board Position:
This agency wishes to assume lead agency status for this action.
[ ] This agency has no objection to your agency assuming lead
agency status for this action.
[ ] Other. (See comments below)
Comments:
Please fael free to contact this office for further information.
cc: Board-of--Appea~s
--~-~ ~ Trustees
--So~t~ld--T~wn--B~ard
~Suffolk County Dept,
~NYSDEC- Stony Brook
-NYSDEC~-Albar~y
~S~C~--Dept.~f-~24sbl~D-Works
--U~S.--A~my. Corp-of--Engineer~
* Maps are enclosed for your review
Coordinating agencies
Sincerely,
BENNETT ORLOWSkI, JR. ,:7
CHAIRMAN
of Health Services
Town Hall, 53095 Main Road
P.O. Box 1179
South01d. New York 11971
TELEPHONE
(516) 765-1938
PLANNING'BOARD OFFICE
TOWN OF SOUTHOLD
Suffolk County Planning Commision
H. Lee Dennison Executive Qffice Building -
Veterans Memorial Highway
Hauppauge, New York 11788
12th Floor
Attention:
Mr. Charles G. Lind, Chief Planner
Subdivision Review Division
Gentlemen:
Pursuant to Section A14-24, Suffolk County Administrative Code, the
Southold Town Planning Board hereby refers the following proposed
subdivision to the Suffolk County Planning Commission:
Map of - F~.o~ ~rc~c~ u. ~e~I + Hamlet/Locality A~o
S.C.D.P.W. Topo No.: Zoning
S.C. Tax Map No.:
Major Sub. Minor Sub.
MATERIAL SUBMITTED:
Site Plan Cluster
,/
Preliminary Plat (3 copies ~ Road Profiles
Drainage Plans (1) Topogroaphical Map (1)
Site Plan (1) __ Grading 'Plan (1)
Other materials (specify and give humber of copies)~ ~rr~?6~oO:-~
Waiver of Subdivision Requirements - See attached sheet
CONTINUED
REFERRAL CRITERIA:
SEQRA STATUS:
1. The project is an (Unlisted) (Type I) (Type II) Action.
2. A (Negative Declaration) (Positive Declaration)
(Determ. of Non-Significance) has been adopted by the
Planning Board.
3. E.I.S. statement enclosed. (yes) (no)
4. The proposed ~ivision has received approval from the S.C.
Dept. of Health. (Yes) (No)
We request acknowledgement of
receipt of this referral (Yes) (no)
Referral received 19
by Suffolk County Planning Commission
and assigned File No.
Very truly yours,
jt
revised: 3/8/89
BENNETT ORLOWSKI,JR.
CHAIRMAN
APPLICATION FOR APPROVAL OF PL~T [_._ .......
To the Planning Board of tile Town of Southold:
Tile underslgaed applicant herel)y applies for (:X~lr~i~rl~) (final) ap?roval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regnlafious of the Southold Town
Planning Board, and represents and states as folloxvs:
1. The applicant is the owner of record of the land under application. (If the applicant is hoe the
oxvner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be .~9X7~$~..q~gE~..~?~. ~,5¢.~. ~ ......... "
pgEy&q~..~....~9~.!~Ey..gpJ.~9~.9.p:..a Alice S. Fife
3, The entire ~and under application is described in Schedule "A' hereto annexed. (Copy of deed
suggested )
4. The land is held by the applicant under deeds recorded ~n Suffolk Coonty Clerk's office as
follows:
~ ........................ ~ ...................... ~ ....................... ;
g~ ........................ R~ ...................... ~ ....................... ;
~ ........................ ~ ...................... ~ ....................... ;
5. The area of the land ~s ..~.-.~ ............ acres, for ~ ~ls,
6. Ali taxes which are Hens on the land at thc date hereo~ have been' paid ~ ............
ot
7. The land ~s~ncmnbcred hy . ~.~g9~9~ .............................................
8. There are no other encumbrances or liens against the land,'~lt~pX ........................
9. The land lles in the folloxving zoning use districts R-40 (Residential Low-
· .D.e..n.s..i.t.~. District )
10. No part of the laml lies under water whether title xvater, stream, pond water or otherwise,
11. The applicant shall at his expense install all required public improvements.
12. The land (Xlz~lz~t (does not) lie in a Water District or Water Supply District.:'~ta~.~g:~
3.~'~ater mains will be laid ~3. ~pp~icant.
1 o
o
14.~lectric lines and staudards will be installed by
9~ ~id~ ~e. ·'
~ ........................ ~xx~~g~m~~
No
15./Gas maius will be installed by .~P~9.9~.~, ................
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Ilighway system, aunex Schedule "B" hereto, to show same.
17. If streets shown on the plat are clai~nedby the ap)lican~ to be existi g public streets the
Town of Southold lli~hw~v sys[em, ampex Schedule "C hereto tosh~w ~qm, ~ldge ~e
w my , v.c. Sat
~3. II,ere are no ex,sting btuldlngs or structures o t e land which 'e not located and shoxxu
on the plat.
19. %Vhere the plat shows PrOl~osed streets which are extensions of streets on adjoining sub-
divisicm maps heretofore filed, there arc no reserve strips at the end of the sfreets ou said
existing maps at their conjunctions with the i)rolmsed streets.
20. In the course o[ these proceedings, the al~plicant will offer proof of title as required by Sec.
335 of the Real Pr~q)erty l.aw.
21. Submit a copy of proposed deed for lots showing all restrictMus, covenants, etc. Annex
Schedule "D".
22. The applicant estbnates that the cost of grading and required public improvements will be
$..-~ .0.~ .... as itemized in Schedule "E" hereto aunexed and requests that the matnrity of the
Performance Bond be fixed at .... .~ .07.... '.'] years. The Performance Bond xvill be ~vritten by
a licensed surety company nnless otherxvise shmvn on Scbedule "F".
DATE ....M. 9.r..c.h. .... ~3 19.8.9.. ESTATE OF GARRICK L. MALLERY (Name of AppliZant) ':
By .... ;,,, / ..by,,&~....'~... ~: ~/~...-f.~...__.. _ .............. :.:
(Signafflre and Title)R%gh~ F. Loxk, Executor
Main Road - P. O. Box 973
Cutchogue, New York 11935
(Address)
STATE OF NE\V YORK, COUNTY OF SUFFOLK
On the .... ~ ........... day of ........ I~l.a.r..qb ............... 19..8.9..., before me personally came
. ~,.I..C.H.~..R.D...~.. :...I~...R..K. ..................... to me kno,vn to be the individual described in and who
executed the foregoing instrument, and acknowledged t mt ...h..~ ....... executed the same.
BARBARA DIACHUN
~IOTARY PUBLIC, State of New York
No. 4635].90, Suffolk County
~ommission Expires October 30, 1990
Notary Public
ST:\TE OF NEW YORK, COUNTY OF ............................ ss:
On the ................ day ............ of .............. , 19 ...... , l~efore me personally came
....................... to me knmvn, who being by me duly sworn did (lc-
pose and say that ............ resides at No .....................................................
............................... that .......................... is the ..........
.................. of ..........................................................................
the c~rporation described in and which executed the foregoing' instrument; that ............ knmvs
the seal of said corporation; that the seal affixed hy order of the hoard of directors of said corporation.
and that ............ signed .............. name thereto by like order.
Notary Public
!O N.Y.S.
'RANSFER
)AX STAMP,~
~QUIRED
~A~R 30 {98
TAX MAP
ESIGNATION
,,,. 1000
c. 118.00
~-01.00
,t(,):
i 8. 001
!7.000
THIS {NDENTURF_., made the /~day of February , nineteen hundred and eighty-eight
30 17
GARRICK MALLERY, residing at (no number) Bridge Lane, Nassau
Point, Cutchogue, New York 11935
as executor of
Mary Elizabeth Mallery
Cutchogue, Suffolk County, New York
who died on the 8th day of April , nineteen hundred and
party of the first part, and
the last will and testament of
, late of
eighty
GARRICK L. MALLERY ,residing at (no number) Bridge Lane, Nassau
Point, Cutchogue, New York 11935
party of the second part,
WITNF.~,$ETH, that the party of the first part, to whom letters
testamentary were issued by the Surrogate's Court, Suffolk County, New York
on July 2 8, 19 8 0 and by virtue of the power and attthority given in and by said last will
and testan~ent, and/or by Article 11 of the Estates, Powers and Trusts Law, and in consideration of partial
distribution of the Estate of Mary Elizabeth Mallery ....... 2 .....
l~Y:Jil~::~:,~uty:l~bfl;k~:mlmxmg>llml~, does hereby grant and
release unto the party of the second part, the distributees 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 belng in the Town of Southold, County of Suffolk and State of New
York, known and designated as all of Lots 207 and 208 and parts of
Lots 116 and 209 and all of Plot B, as shown on a certain map en-
titled "Amended Map A of Nassau Point Club Properties Inc." and
filed in the Suffolk County Clerk's Office on 8/16/1922 as Map No.
156, and also shown on "Amended Map B of Section B, Nassau Point
Club Properties Inc." filed in the Suffolk County Clerk's Office
on 9/26/1924 as Map No. 789, which said lots, part of lots and
plot when taken together as one parcel are more particularly
bounded and described as follows:
BEGINNING at a monument on the northerly side of Bridge Lane
marking the southeast corner of the premises herein described;
RUNNING THENCE the following three courses and distances
along the northerly side of Bridge Lane (the first two courses
and distances being on a tie line):
1. South 81 degrees 05 minutes 50 seconds West 138.03 feet to a
point;
2. North 76 degrees 45 minutes 50 seconds West 100.77 feet to a
point;
3. North 59 degrees 40 minutes 10 seconds West 171.50 feet to a
point;
THENCE South 18 degrees 47 minutes 10 seconds East along the
West end of Bridge Lane and the east end of a right of way 38.20
feet to a point on the southerly side of Bridge Lane;
THENCE the following three courses and distances along the
southerly and southwesterly side of Bridge Lane (the last course
being on a tie line);
1. South 59 degrees 40 minutes 10 seconds East 142.62 feet to a
point;
2. South 64 degrees 20 minutes 40 seconds East 45.38 feet to a
point;
3. South 34 degrees 27 minutes 10 seconds East 35.0 feet to the
Waterway from Wunneweta Pond to the Lagoon;
10558 r 545
THENCE on a tie line course and distance along said waterway
North 64 degrees 35 minutes 10 seconds West 201.13 feet to a
point and land now or formerly of Cardinale;
THENCE North 31 degrees 13 minutes 50 seconds West along
said land now or formerly of Cardinale and through Lot 116 a
distance of 161.37 feet to Wunneweta Pond;
THENCE on a tie line course and distance along said pond
North 55 degrees 31 minutes 40 seconds East 197.73 feet to land
now or formerly of Fife;
THENCE South 56 degrees 57 minutes 10 seconds East along
last mentioned land 215.33 feet to a monument;
THENCE South 35 degrees 43 minutes 50 seconds East still
along last mentioned land 185.30 feet to the monument at the
point or place of BEGINNING.
SUBJECT TO covenants, restrictions, reservations, agreements,
easements and rights of way of record.
1(_)558
TOC~THER 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 also all the estate which the said decedent had at the time of
decedent's death in said premises, and also the estate therein, which the party of the first part has or ~ power
to convey or dispose of, whether individually, or by virtue of said will or otherwise,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second pas't, the distributees
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 incmnbered in any way 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
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 pnrpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN wrrNE.~ ~F, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENC~OF~
~ ~ ltor
0555
STATE OF NEW YORK, COUNTY O$ SUFFOLK sm
On the./~r ~ day of February 19 88 be/ore me
personally came
Garrick Mallery
to me known to be the inch~viduul described in and who
executed the foregoing instrument, and acknowledged that
he executed the smile.
Notg~y Public
~.t~,.q¥ LOU ~a~os~j
NOTARY I'UBMC, ~TATE O~ NEW YORK
No. 10~-~. surro~ county
COMMISSION EXI'IRE~ MARCil
STATE OF NEW YORK, COUNTY OF ssi
On the day of 19 , before me
personally came
to me known, who, being by me duly sworn, did depose and
say that he resides at No.
;
that he is the
of
, the corporation described
in and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrument is such corporate seal; that it was so
afflxed by order of the board of directors of said corpora-
tion, ~ that he signed h n,me thereto by like order.
STAI~ OF f~W yORK, COUNTY OF sm
On the day of 19 , befora me
pez'~on~lly e~me
to me known to be the individual described in and who
executed the foregoing instrument, and scknowledged that
executed the same.
30917'
STATE OF NL~f YORK, COl
On the day of
personally came
' REt!L ESTA15
HAR 10 1988
TRANSFEB
SUFi-OLK %'
~',-~ , . , %.,';, ,,
19 , be/ore me
the subscribing witness to the foregoing instrument, with
whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that he knows
to be the individual
described in and who executed the foregoing instrument;
that he, said subscribing witness, w'aa present and saw
execute the ~me; and that he, said witness,
at the same time subscribed h name u witness thereto.
~xKutot'S ~etb
TrrLBNO. T1287-3684
GARRICK MALLERY, as Executor
of the Estate of Mary Elizabeth Mallery,
GARRICK L. MALLERY,
JTITLE GUARANTEE-
NEW YORK
ATICOR COMPANY
S~CT[ON 118
BLOCK 1
no~s 17 and 18.1
COUNTY~R~ Suffolk, Town
TAX BILLING ADDRESS of Southold
Recorded At Request of The Title Guarantee Company
~ ~ ~ TO:
Richard F. Lark, Esq.
Main Road P.O. Box 973
Cutchogue, New York 11935
XJ. Nfl03 'J-lO JJfl$
88, 60I uvH
N
J
ELKAIlORE A. SCI~ARp (a/k/e Eleanore Adel~ le~),
JOHN D. FIFE cud ALICE .~. FII~E, hi-'
12 htr Hill Road, VeecfiaJ% b Jersey,
I
SouChold, Count- of {_.._r.~.t~,_o_r__Ltttt~_ qo~ Week Road, ?mm ~
.... · ~. ,,z c~ ~ter~ st t~ ~ty of guffolk ~
26, 192~ es ~p No. 789 be' ..... : - - . Se~
aa foll~s: , ~ ~e ~rtz~tariy o~ed ~ ~t~d
B~GINII~G et a point m~ the westerly side of bridge Line said
~r~.f__th_e. eertheesterl? lerner of .~ve .nttoned lot: --
-_ tn~_ cnm~ee southerly and Ulterly elo~W the woo;ltl...~
..... ~- ,.- A,~'.70 reel to a pointl
thin, ce slem e curve with n radius of 11.1.00 [m,t an arc dfJlanee of
89.22 feet ~o e point;
tlmnee North 35 degrees &3 minutes ~0 seeonds Vest along lan,'
gormerly of M~ckrell 185.~0 feet to s potflt;
theses Worth 56 delLrees 57 minutes l0 ~ecofld~ Vest ~ttA' als ·
tl~ckrell 215.33 feet. Co the easterly side ef '&rn.'~..,.. n.....~ 'end of
e~ce on a tie ltn~ alo~e ~ei~ u....~--.~). ~_ ~'--:'-'-
line of Loc Woe. 210 and 211 re said ear &7J.O0 feet to the ~eil
side et' ~tdp Lane, t~e potn~ er p~aeo of
Butf~ the
the ~ftlt ~tt ~re~ by ~ed
25, 1~ ~ the Suffolk C~ty Cbrk'l Ol~o ~ LX~ 23M ~ ~,(
~e ~eui
: ',:.8251 .514 zz
ALL chat certain plo~. piece or parcal of la~d.
~ ~lsmu ~t (f~rly ~ Neck), in t~ T~
fn C~.guffolk C~ty Clerk's ~ffice Sept~er
said plot ~l~ b~d ond des~ribd as follM
~0~0 at ~ ~t ~ hlRh rater ~rk of the
~g~ at t~ easterly liue .f ~iqe ~m;
th~ce ealterl~ al~ the cu~ed m~therlv line
~ee weg~rly al~g ~a[d hi~ vlt~ ~rk of ti
co ~ ~cy of the f~ p~ hewa~ b7 ~eed ~ate~
2729 ~ 210.
oervf~ trap as:
DL~t: lO00, SeQ: 1.18.00, BLk: 02.00, Lo~ 007.000
#oeary hb~ic
',1
JOIBI D. rXJl~ & ALICE
S. I*ZI~, HZS LrrJPZ
fJ',m4mm, m*
:/
SOUTHOLD T'~' :~'~
P!A,L,,,, ,., k,
-,SD- ~_~ o
SUFFOLK CO. PLANN!N~ DEP'f
SUB, D ~VIEW SECTION
,., ,.~.: '",,,,,,. o,
'~"Jecl: I:0 4 '~O./.Jc Co~I:,~