Loading...
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:,~