Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-9.-9-29.4 & 29.5
NXF GEORGE K. 84 ELLEN R. CONANT N~F CHRISTINA RHODES EXISTING GARDEN UNION FREE LAS SCREW (FOUND) N 1295,04 W 5693.40 SCHOOL DISTRICT IRON PIN SET N 1225.68 W 5667.1¢ PROPOSED LOT N~F dEANNE A. MAY LAWN ARE& 'EXISIRNG RESIDENCE PROPOSED LOT LINE CAROLINE C. CLEVELAND IRON PINS N~F JEANNE A, MAY GADA FAMILY PARTNERSHIP NXF KENNETH PETERSON / N~F SANDRA COLLYER & MICHAEL COLLYER TIFFANYS GORDON L17 N\F WlLMERDING NXF RICHARD C. GILBERT WILLIAM A RIGHT OF way IN FAVOR OF; Oll~ERS FOR INGRESS ARDI IEGRESS IRON PIN SET EASEMENT AREA IN FAVOR OF CAROUNE C. CLEVELAND NXF NANCY O. HICKEY 9, LOT 29.4 FENCE LINE UMENT KEENAN (IMATE LOCATION OF UNDERGROUND CONCRETE RESERVOIR BLOCK 9, LOT 29.5 H. WOOD, JR. WILLIAM WOOD & W,F. WOOD WINTHROP DRIVE NO DELTA RADIUS ARC LENGTH CHORD 1 24'10'00" 20800' 87 73' 87,08' H41'51'OO"E 2 34'31'00" 181 17' 109,14' 107,50' N36'¢O'30"E BLOCK. LOT# BLOCK 9, LOT 29,4 BLOCK 9, LOT 29 5 EXISTING AREA PROPOSED AREA NOTES: LOCATION MAP 300 I50 0 300 NO, DIRECTION LENGTH 1 N 45'58'06" W 328,40' 100 50 0 100 GRAPHI] SCALE IN FEET COORDINATE DISTANCES ARE MEASURED FROM U S, COAST AND GEODETIC SURVEY TRIANGULATION STATION " PROS". 2. SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, TAX MAP 1000, SECTION 009, BLOCK 9, LOT 294 84 LOT 29 5 MAP REFERENCE: PLAN SHOWING LOT LINE CHANGE FOR JEANNE A, MAY, JUNE 13, 1991 SCALE= CHANDLER, PALMER 84 KING WILLIAM B. MAY JR. AND REVISIONS DATE DESCRIPTION DATE. JANUARY 17, 2000 SCALE: 1" = 100' SHEET 1 OF 1 1"=100' BY PROPOSED LOT LINE CHANGE PROPERTY OF Le A. MAY CHRISTOPHER dEANNE RESERVOIR ROAD FISHERS ISLAND, NEW YORK RAFFER PLANNING BOARD TOWN OF $OUTHO[ PLANNING BOARD MEMBEI~ BENNET'F ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD CAGGIANO PLANNING BOARD OFFICE TOWN OF SOUTHOLD Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 August 22, 2000 Matthews & Ham Attorney's and Counselors at Law 45 Hampton Road Southampton, NY 11968 Re: Proposed lot line change for Christopher L. Rafferty & Jeanne A. May SCTM# 1000-9-9-29.4 & 29.5 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, August 21, 2000. BE IT RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse the final surveys, dated January 17, 2000. Conditional final approval was granted on March 20, 2000. All conditions have been fulfilled. Enclosed please find a copy of the map which was endorsed by the Chairman. Please contact this office if you have any questions regarding the above. Sincerely, /~ -Bennett Orlowski, Jr., Chairman enc. PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 21,2000 Matthews & Ham Attorneys and Counselors at Law 45 Hampton Road Southampton, NY 11968 Att: Stephen L Ham, III, Esq. Re: Proposed lot line change for Christopher L. Rafferty & Jeanne A. May SCTM# 1000-9-9-29.4 & 29.5 Dear Mr. Ham: The following took place at a meeting of the Southold Town Planning Board on Monday, March 20, 2000. The final public hearing was closed. The following resolution was adopted: WHEREAS, Christopher L. Rafferty and Jeanne A. May are the owners of the properties known and designated as SCTM#1000-9-9-29.4 and 1000-9-9-29.5 located on Reservoir Road on Fishers Island; and WHEREAS, this proposed lot line change is to subtract 0.17 of an acre from a 2.60 acre parcel, SCTM#1000-9-9-29.5, and add it to a 2.89 acre parcel, SCTM#1000-9-9-29.4; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated review of this unlisted action, made a determination of nonsignificance and granted a Negative Declaration on March 6, 2000; and WHEREAS, a final public hearing was closed on said lot line change application at the Town Hall, Southold, New York on March 20, 2000; and WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of Public Hearing, has received affidavits that the applicant has complied with the notification provisions; and Rafferty/Ma¥ - 3/21/00 - Paqe Two WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; BE IT THEREFORE RESOLVED that the Southold Town Planning Board grant conditional final approval on the surveys, dated January 17, 1999, and authorize the Chairman to endorse the final surveys subject to fulfillment of the following condition. This condition must be met within six (6) months of the resolution: 1. The filing of new deeds pertaining to the merger of 0.17 of an acre from a 2.60 acre parcel, SCTM#1000-9-9-29.5, and adding it to a 2.89 acre parcel, SCTM#1000-9-9-29.4. Please contact this office if you have any questions regarding the above. Si.p~rely, / ~' '-Bennett Orlowski, Jr., Chairman 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 k.f ~sEndorsement of Lot Line . I~lrbara T Ham MATTHEW8 & HAM At,orBed8 altel C~or~ ~ LaW Southeml~ New York 11~ Fae. t~milo Facsimile Transmission To: ~ BOB KASSNER - PLANNING BOARD Fax #: {631) 765-3136 Telephone # (631) 76S-t938 From: Date: Re: Stephen L, Ham, III November 2, 2000 May Lot Line Change. Suffolk County Dept. of Health Number of pegea (including cover sheet): 3 Mea~age: Bob - This Memorandum 0ete forth the fact~ concerning the two lot line changes.., at the May property, none of which involved the creation additional build,ng sites Naverthel~s Do-- "-' ..... of any · , u~ rmemall naa aavised Glenn the Health Department's Application for A--roy ............. dustthat ~-y at m Kealt¥ 3uoo~vlsiono and Developments (and related forrll~) muet be submitted. All this is holding up Mrs. iMo~y 6 attempt to get a Health Department approval to build a houee on her vacant a call tomorrow. As we discussed, Iwould appreciate it if you would give FeJdmsn Thanks. ;'. 02 October 18, 2000 MEMORANDUM TO: FROM: RE: Messrs. Charles Brigham Glenn Just Stephen L. Ham, III Lot Line Changes - Properties of VV~lliam B. May, Jr, and Jeanne A. May Prior to 1992, W~lliam B. May, Jr. and Jeanne A. May owned jointly the properlles at Fishers Island identified on the Suffolk County Tax Map by the tax map number and description 1000-9-9-6,1 and Reservoir Road and Jeanne A. May owned the properties so identified by the tax map numbers 1000-9-9-7 and 1000-9-9-9, Tax lot 6.1 consisted of 1.8+/- acres, Rase[voit Road consisted of 1.95+/- acres, tax lot 7 consisted of 58+i- acres and tax lot 9 consisted of 1.16+/- aores, a total of 5.49 acres, Pursuant to a lot line change approved by the Town of Southold Planning Board in 1992, the fo, ,'r separate holdings were combined into two lots es follows: (1) Jeanne A. May conveyed to William B. May, Jr. and Jeanne A. May a .39-acre portion of tax lot 9 which was then merged with the 1.8-acre tax lot 6,1 and the northerly .70-acre portion of Reservoir Road to form a 2.89-aore parcel which was assigned the Suffolk County Tax Map number 1000-9-9-29.4. That merger is ~eflecteci in the deed recorded in Libor 1 t452 page 031. (2) VVilllam B, May. Jr. and Jeanne A. May conveyed to Jeanne A May the southerly 1.25-acre portion of Reservoir Road which was then merged with the.58-acre tax lot 7 end the remaining .77-acre portion of tax lot g (which had been reduced from 1.16 acres by the deed to a .39-acre portion described in (1) above). That merger, which is described in the deed recorded in Libor 11452 page 034, resulted in the creation of a 2,60- acre parcel (~ 25 + .58 + .77)that was assigned the Suffolk County Tax Map n umber 1000- 9-9-29.5. P. 8~ At the end of 1999, the 2.89-acre parcel then identified as SCTM No. 1000-9- @-29,4 was sol0 to Christopher L, Rafferty in a two-step transaction. In 2000. Christopher L. Rafferty and Jeanne A. May applied to and obtained approval from the Tow~ of $outhold Planning Board for a lot line change involving the oonveyance from tax lot 29.5 to ta~ lot 29'4 °f an appr°ximat'ely' 17-acre portion of tax lot 29,5. The resulting lot areas were 2.43 acres for the May proper'c/(the former tax lot 29.5) and 3.06 acres for the Rafferty property (the former tax lot 29.4), the same 5.49 acres owned by the Mays prior to 1992 The foregoing lot line changes could more appropriately be described as combinations rather than divisions since the area of 5.49 ac, res that had (prior to 1992) been designated as four separate parcels is now designated as two parcels. Si H, III TOTAL P. 03 ~'~ATTH~WS ~ HAM ATTOI~EYS AND GOUNSELORS AT LAW SOUTRA~4PTON, NEW YORK 11968 July 27, 2000 Planning Board Town of Southold P.O. Box 1179 Southold, NY 11971 Rez Lot Line Change for Christopher L. Rafferty and Jeanne A. May (SCTM Nos. 1000-9-9-29.4 & 29.5) Dear Board Members: In accordance with your resolution adopted on March 20, 2000, I have enclosed certified copies of the deeds effecting the referenced lot line change. These deeds were recorded in the Office of the Suffolk County Clerk on June 27, 2000 in Liber 12051 page 853 in the case of the conveyance of the .17-acre parcel from SCTM No. 1000-9-9-29.5 to SCTM No. 1000-9-9-29.4 and Liber 12051 page 852 in the case of the deed confirming the configuration of the remaining portion of SCTM No. 1000-9-9-29.5. Please endorse the maps as evidence that all conditions to final approval have been satisfied and provide me with an endorsed print of the final map. If you require any further information or documentation, please give me a call immediately. Enclosures Sincerely, Stephen L. Ham, III JUL 2 8 20oo 12051 852 Number of p~ges ~, TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument Page / Filing Fee ltandling TP-584 RECEIVED . ~:~ .....,,. REAL E~TATE JUN 2 7 2~011 TRANSFER TAX St;FFO[~, coUNTY Deed / Mortgage 1'ax Stamp FEES Notation EA-52 17 (County) ~ Sub Total EA-5217 (State) Comm. of Ed. 5 O0 Affida?it ~e~nified__C~Op7 Reg. Copy Other Sub Total GRAND TOTAL Initials Real Pro Dist. 1000 ~erty Tax Service Agency Verification Section 009.00 B lockLot 09.00 ~c~.CDh 1 Satishctions/Discharges/Releases List Properly Owners Mailing Addn RECORD& RETURN TO: Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 00 JUN 27 PM 3:57 ED~Mi,O h ROMAINE CLERK OF SUFFOLK COUNTY Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX __ Dual Town__ Dual County tleld for Apportionment __ The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # of this instrument. ~ {Community Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 RECEIVED t~/-' $ ~) I~acant Land rD JUN~ 200B COMMUNITY PRESERVATION FUND FD FD I s I Title Company hfformation Co. Name ~/}9 Title # Suffolk County Recording & Endorsement Page This page forms part of the attached Deed (SPECIFY TYPE OF INSTRUME~NT ) JEANNE A. MAY TO JEANNE A. MAY The premises herein is situated in SUFFOLK COUNTY, NEW YORIL In the Township of SOUTHOLD made by: In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING: (OVER) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the ~ 6/ ~ day of Ha)', 2000 BETVVEEN JEANNE A. MAY, 25830 Collins Avenue, Chestertown, Maryland 2L620, pady of the first pad, and JEANNE A. MAY, 25830 Collins Avenue, Chestertown, Maryland 21620, .' ~arty of the second part, WITNESSETH, that the pady of the first part, in consideration ct' Zero ($0) .................. ......................................................... -: .................. dollars paid by the party of the second part, does hereby grant and release unto the pady of the second pad, the heirs or successors and assigns of the pady of the second part forever, ALL that certain plot, piece or parcelofland, with the buildings and improvementSthereon erected, situate, lying and being~x~b~ at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A hereto. iBEING AND INTENDED TO BE a portion of the same premises acquired by the said Jeanne iA. May by deed recorded in Liber 8127 page 431 and the additional premises acquired iby the said Jeanne A. May by deed recorded in Liber 11452 page 034. This deed is being recorded to reflect the new boundary lines of the said premises of Jeanne A. May after the conveyance of an approximately .17-acre parcel, pursuamt to authority granted by the Planning Board of the Town of Southold, tc the adjoining owner, Christopher L. Rafferty, by deed to be recorded simultaneously herewith, the said Jeanne A. May also confirming by this deed a perpetual sight easement overlthe said premises granted in prior deeds of record. TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appudenances and all the estate and rights of the pady of the first part in and to said premises; TO HAVE AND TO HOLD the >remises herein granted unto the pady of the second part, the heirs or successors and assigns of the pady of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. STATE OF NEW YORK SS: i~,COUNTY OF SUFFOLK ' EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLKAND CLERK OF THE SUPREME COURT F THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED OOF/Y O~ DEED /,~ O.~I AT PAGE o° 5"~- RECORDED AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEE~ANbOF THE WHOLE THEREOF. IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID I OUNTY AND COURT THIS ~ DAY OF '"~'~ ~..~ o%¢.~ CLERK IStandard N.Y.B.T.U. Form 8002 - Ming,in and Sale Deed wilh Covenant against Orantor's Acts - Uniform Acknowledgment Form 3290 State of New York, County of On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is are) subscribed Io the within instrument and acknowledged to e that he/she/they executed the same in his/her/their pacify(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgmenl) State of New Yc)rk. ~r~t',/o~ --~ On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. (signature and office of individual taking acknowledgtnent) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE (insert Ihe Cily or olher politica[.~dlvislo~) State (or Dlstdct of Columbia, Territory, or Foreign Country) of Maryland ss: On the O~- ~ day of May in the year 2000 before me, the undersigned, personally appeared Jeanne A. May personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) Whose name(s) is (are) subscribed to the within Instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/hedtheir signature(s) on Ihe instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument, and that such individual made such appearance before the undersigned in the in the State of Maryland (and in,.~-w~the State or Country or other place the acl~nowledgment was taken) /,/ (signatur~d office ot ind~ual laking Acknowledg } BARGAIN AND SALE DEED WITH COVENANT AGAINST GRANTOR'S ACTS Title No. JEANNE A. MAY TO JEANNE A. MAY STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distribuled by Commonwealth COMMONWEALTU LAND TITLE INSURANCE COMPANY DISTRICT 1000 SECTION 009. O0 BLOCK 09. O0 LOT p/o 029.005 COUNTY OR TOWN Suffolk - Southold STREETADDRESS (no t~) Reservoir Road Fishers Island, NY 06390 Recorded at Request of COMMONWEALTH LAND TITLE INSURANCE COMPANY · RETURN BY MAIL TO: THENCE South 59 degrees 13 minutes 00 seconds East, 177.06 feet to a spike; THENCE South 46 degrees 13 minutes 00 seconds East, 34.00 feet to a spike; THENCE South 27 degrees 38 minutes 00 seconds East, 172.70 feet to the point or place of BEGINNING. SUBJECT TO a perpetual sight easement running with the land in favor of the premises adjoining the above-described premises on the north and east and the owners thereof over the Sight Easement Area described below, in accordance with the following provisions. Subject to the conditions described below, the owners of said adjoining premises and their personal representatives, successors and assigns shall have the right to enter into the Sight Easement Area for the purpose of cutting, clipping or otherwise removing any vegetation or obstructions to the extent the same exceed the height of twelve feet and such owners (and such personal representatives, successors and assigns) shall have the obligation to remove from the Sight Easement Area and to properly dispose of all debris (natural or otherwise) resulting from their actions in maintaining this perpetual sight easement. The rights of such owners of the adjoining premises are subject to the following notice provisions. Such owners shall give at least ten days advance notice to the then owner of the above-described premises of such adjoining owners' intention to exercise such rights, specifying the date or dates on which such adjoining owners will exercise such rights. Such notice shall be given by certified mail, return receipt requested, to the then current address for the then owner of the above-described premises as specified on the latest tax rolls. The Sight Easement Area affected by the perpetual sight easement granted herein is bounded and described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being on Fishers Island in the Town of Southdld, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the northerly corner of the herein described Sight Easement Area, said point being located 1295.04 feet North of a point which is 5693.40 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station ..... PROS, and RUNNING THENCE South 20 degrees 44 minutes 00 seconds East, 363.20 feet to a monument; THENCE South 69 degrees 57 minutes 00 seconds West, 198.29 feet to a point on the westerly side of Reservoir Road; THENCE along the westerly side of Reservoir Road North 9 degrees 12 minutes 00 seconds West, 4.73 feet; THENCE still along the westerly side of Reservoir Road North 12 degrees 10 minutes 00 seconds East, 192.20 feet to the point of a curve to the left having a radius of 429 30 feet and the direction of whose radius at that point is North 89 degrees 25 minutes 19 seconds West; THENCE along the arc of said curve to the left, and still along the westerly s de ~)f Reservoir Road, 82.91 feet to a point on the arc of a curv~ to the right having a radius of. 207.50 feet and the direction of whose radius at that point is North 79 degrees 12 m~nutes 59 seconds East; THENCE along the arc of said curve to the right and still along the westerly side of Reservoir Road, 135.70 feet to the point of BEGINNING. 12051P 853 Numberffpfig;'s~ q TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument - RE~V~O REAL E~TATE JUN 2 7 2000 TRANSFER TAX 8UFFOU< COUNTY , 467i7 Deed / Mortgage Tax Stamp FEES Page / Filing Fee /~, Handling __~ TP-584 __ Notation EA-52 17 (County) ~'~ __ Sub Total EA-5217 (State) (-~5''~-- Comm. of Ed. 500 nified Copy Other G~ND TOTAL Real Property Tax Service Agency Verification Dist. Section B lock 1000 009.00 09.00 Lot Initials ~[ Satisfactions/Discharges/Releases List Property Owners Mailin RECORD & RETURN TO: Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit Or Spec·/Add. TOT. MTG. TAX Dual Town Dual County__ Held for Apportionment Transfer Tax (~ ~ Mansion Tax The property covered by this mortl~agq is or will be improved by a one or two t'amily dwelling only. YES orNO If NO, see appropriate tax clause on page # of this instrument( Corrmaunity Preservation Fund Consideration Amount $ 7,000 CPF Tax Due $ 0 REC~I'~D Improved ,cant Land JUN ~-~ 200{) TD / G,oMMUN~ 54 TD p~ESERVATION TD FUND ~ Suffolk This page forms part of the attached JEANNE A. MAY TO CHRISTOPHER L. RAFFERTY Title Company Information Co. Name Commonwealth Land Title Ins. Co. Title # RH80001406 Recordin & Endorsement Deed made by: (SPECIFY TYPE OF INSTRUMENT ) The premises herein is sittmted in SUFFOLK COUNFY, NEW YORK. In the Township of SOUTHOLD In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PPdOR TO RECORDING OR FILING. lOVER) Disl. 1000 Sec.O09. O0 i31k. 09.00 i P/o ~ol(s) 029/ 005 CDNSb'~J'~'~.O~R LAWYER BEFORE SIGNING Tills INSTRUMENT-- Tin5 INSTRU/v~ENT SUOULD BE USED BY LAWYERS ONLY TIHS INBE~T~RE, mad~th~ /~ dayof ~ f~g , intheyear 2000 ffETWEEN Jeanne A. Hay, ~esiding at 25830 Collins Avenue, Chesterco~, ~ 21924 party of the first part, and Christopher L. Rafferty, residing at Box 116, Long Hill Road, Basking Ridge, NJ 07926 party of the second part, WITNESSETH, that the party ofthe first part, in consideration ofTen Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain ploi,'piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCH~-.OLR "A" ATIACH ~-n HKRETO Upon the recording of this deed, the above-described prmaises shall be deemed to have m~rged with and become part of the other premises of the party of the second part adjoining,the above-described pre~ises, on the east, said other premises having been acquired by the party of the second part by deed, dated November 18, 1999 and recorded in the Office of the Suffolk County Clerk on December 20, 1999 in Liber 12008 page 416. Being and intended to be part of the same parcel conveyed by. Deed fram William B. Hay, Jr., and 'Jeanne A. Hay, his wife, dated March 25, 1992 and recorded on April. 17, 1992 in Ltb6r 11452 page 34~.J_ ~ vO~c~ /o/~/7~t /~ ~ iolaz/7 LZa 7 rOGETItER with all right, title and interest, ifany, of the party of the first part of, in and to any streetstand roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights ofthe party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party ofthe first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been incumbered in any way whatever,.except as aforesaid. AND the party of the first part. in comnllanee with q,.ot~,. I · ~c,~.. ~ :__, ......... STATE OF NEW YORK COUNTY OF SUFFOLK SS: I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLKAND CLERK OF THE SUPREME COURT OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD) DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF/ DEED ~AT PAGE ~'-~ RECORDED AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF. · IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID COUNTYAND COURTTHIS ~'7 DAY OF '-~'"O~. I ~ .~~ CLERK 12-015&SJ95CS Ivoi; ,,Ka~tunI./,:DU~III:iiI I.I)1~1 III;LUD' ItltllltV IVI:W I'ORI~ ~1~11F. ONLY; i! Stale of New yax, k, County of ! ss.: :~ on ~ ~.'!'day or in the ~ly ~o~ m me ~ pmv~ ~ me ~ ~e basis of ~id~ ~ ~ ~ i~vid~(s) w~ ~.) i~ (~) ~l~ lo the ~n i~t ~ ~owl~g~ to me dmt h~sh~ll~ ~tt~ the ~ in ~k ~i~J~) ~d ~nt by hi~t~their si~mlu~s) on ~ i~ ~ ~Hd~(s), o~ ~e ~ u~ ~ o-[ wl~ .4KXNOWLEDGMI~ FORM FOR USE WrlII1N NEIV YORK,S1.4 ~ ONE I~. ' [New York Subscribing Witness dcknowledgrnent Certificate} State of New York, County of } ss.: On the day of ' in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I ar~ person ally acquainted, who, being by mt duly s worn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number, if any. thereoJ); that he/she/they know(s) tO be the individual described in and who cxccutcd thc foregoing instrument; that said subscribing witness was present and saw said execute the same;,* and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. BARGAIN & SALE DEED I*l ~ L E NO. Jeanne A. Nay TO Christopher L. Rafferty FIDELITY NATIONAL TITLE INSURANCE QCOMPANY OF NEW YORK ,~4 FideliO, .~.~,,.,,~/" U,~7:' .4CKNOJtLEDGMENT I'OgM SI~LOIV IVIIIIIN Nh*W }'oRK SF.41E OHLY: State of New York, County of } ss. O. the day of in the year befbm me, th~ undersigned,, pc~oually appca~d personally known !n ,ne or proved In me on the basis of ~O~rac of/ evidence lo bc the n.h~idual(s) whose on,...-O is (,'ut) s.lw~crib~xi to fle within ins~'umant and ncknowlcdgcd to mc ~1~:~1 he/she/they executed the same in hi.qhcr/their capacity(les), and dm)hv hi~tcr/Ihcir signa6.ur(s) on the iosa'ument the individual(s), or the pe~o upon behalf of which the individual(s) acted, executed the instrument. ,40OVOWtF. OGnttPff Fomt FOg UsE OtrrstoE N~v I~ ~ ONE~: {out of State or Foreign General Jcknowle~gment. Cert~c~e} [Complete Venue with ~late. Counto; Province o~ ~f nic' ip~li~.] ..... ' .... On the~ay of April in lb. year 2000 before me, the undersigned, penonally appeared Jea~e A. ~ , personallyknown to me or proved to taco. the basis ~atisfacto~ evidence ~o be thc individual(s) whose ~s) is (ami ~cribed to the within instrument and ac~owledR~ ~o me fl~he/sh~they executed ~he same in hi~er/their capacity(les), that by ~is~er/their signature(s) on thc insrmment, the individual(s), or the pc~on upon behaKoffwhich thc individual(s) acted, ~ed thc instmmcm, and Ihat such individual made such appearanc~ ~fore the unde~igned in the State of ~. C~t7 ~E ~ (Insert the city or other political subdiviMon attd the slate or country'~r other place the acknowledgment was taketO. DISTRICT 1000 SECTION 009. O0 BLOCK 09 ~ O0 LOT plo 0291005 COUNTY OR TOWN Suffolk County RECORDEDJTREQUESrOF FideH~ National Titlelnsurance Company of New York RETURNBY~ILTO Stephen L. Ham III Matthews & Ham 45 Hampton Road Southampton, 1/Y 11968 SCHEDULE A ALL that certain plot, piece of parcel of/and, situate, lying and being at Bishers Island in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at an iron pin set on the noi-tl~erly comer of the herein described parcel, said fi.on pin being located 1225.68 feet north ora point which is 5667.14 United States Coast and Geodetic Survey Triangulation Station "PROS"; and feet West ora monument marking the RUNNING THENCE South 20 degrees 44 minutes 00 seconds East, 289.03 feet to a monument; TI-~NCE South 69 degrees 57 minutes 00 seconds West, 50.00 feet to a point; THENCE North 10 degrees 53 minutes 58 seconds West, 292.73 feet to the fi.on pin set ht the point or place of BEGINNING. 45 H~PTON ROAD SOUTH~PTON, NEW March 20, 2000 Mr. Robed Kassner Planning Board Town of Southold P. O, Box 1179 Southold. NY 11971 Proposed Lot Line Change for Christopher L. Rafferty and Jeanne A. May (SCTM Nos. 1000-9-9-29.4 & 29.5) Dear Bob: In connection with the public hearing of the referenced application that has been scheduled for this evening, I have enclosed an original executed Affidavit of Posting and an original executed Affidavit of Mailing. Attached to the latter Affidavit are a list of the property owners who were notified by certified mail, the certified mail receipts and six of the seven return receipts. Please let me know if you need any additional documentation at this time. Enclosures Sincerely, Stephen L. Ham, Ill Southold Planning MAR-15-~000 15:18 AFFIDAVIT OF POSTING P. 02 This is to serve notice that I personally posted tl~e property known as £no#) Keservoir Road, Fishers Island. New York (SCT~ Nos. 1000-9-9-29.~ & 79.5) by placing the Towr's Official poster notices{s) within 10 feet o¢ the front prope¢o/ line facing the street(s) where it can be easily seen, and that I have checked to be sure the POSter nas remained in place for seven days prior to the date o~ ~he public hearing on Ma~¢b 20~ 2000 ~ h which is across from~ ' . e above Your name (print) Signature Address No~y Publi~ State of New York NO. 4~6559 Q~ailfieo I~ Suffolk County Term Expires 1Z~31~ ~C H~ING Date of Hearing: ~ I~ !~ ? TOTRL P.02 AFFIDAVIT OF ~b~tN& MAILING by placing the Town's official of the front property line facing the street be easily seen, and to be sure the remained in place for seven days prior to the dar I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any pub!ic or private street from the above mentioned property on March 9, 2000 ~ Stephen L. Ham, III Your name (print) Signature 45 Hampton Road, SOuthampton, NY 11968 Address Date Notary Public March 13~ 2000 Subscribed and Sworn To Before Me BARBARA T. HAM Notary Pubhc, State of New York No 02HA5061959 Qualified in Suffolk County Commission Expires June 17. PLEASE EEl"URN TI-lIS AFFIDAVIT AN/) CERTIFIED MAlL £ECEIPTS ON THE DAY OF. 0/~ AT THE PUBLIC HEAIEIN[~ SCTM#: )ooo- q Date of Hearing: ATTACHMENT TO AFFIDAVIT OF MAILING SCTM No. 1000- 9-8-1 Owner and Address Fishers Island School District Fishers Island, NY 06390 9-8-2 Carolyn Juleen Doherty P.O. Box 102 Fishers Island, NY 06390 9-9-5 Charles F. Carroll cio Simpson, Thatcher & Bartlett 425 Lexington Avenue New York, NY 10017 9-9-8 Caroline Cleveland Woodale Road Greenwich, CT 06830 9-9-10 Martha Litch P.O. Box 471 Putney, VT 05346 9-9-16 Walter and Susan Keenan 25 Sutton Place - #4 New York, NY 10022 9-9-28.1 Roderick Hickey III 20 East 65th Street- 12F New York, NY 10021 · Complete items 1, 2, and 3. Aisc complete i~ 4 if Restricted Delivery is desired. · f- your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1, Adicle Addressed to: Fishers Island School Distri~ Fishers Island, NY 06390 A. Received by (Please Print Clearly) B. Date of Delivery C. Signature ~ · D. Is delivery address different from it Yes If YES, enter delivery address below: [] No 3. Service Type ~'Certified Mail [] Express Mail [] Registered [~Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes PS Form 381 1, July 1999 Domestic Return Receipt 102595-99-M-1789 · Cqmplete items 1, 2, and 3. Also complete i" 4 if Restricted Deliven/is desired. · F . your name and address on the reveme so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: Carolyn Juleen Doherty P.O. Box 102 ?.m:~rs island, lfY 06390 A. Received b B. Date of Delivery C. ' f3ature ~%~ []Agent X ,ArAOd s e D. is delivery address different from item 1 ? [] Yes If '(ES, enter delivery address below: [] No 3. Service Type ~ Certified Mail [] Express Mail [] Registered ~i~ Return Receipt for Merchandise [] insured Mail [] C.O.D. 4~ Restricted Delivery? (Extra Fee) [] Yes 2. Artit:leNumber(Copyflomservicelabel) '~ ~'~ ff{~ ~5~ ~ ~ ff PS Form 381 1, July 1999 Domestic Return Receipt 102595-99-M-1789 · Complete items 1, 2, and 3. Also complete it,, ', if Restricted Delivery is desired. · P~. your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: Martha Litch P.O. Box 471 Putney, VT 053~6 Agent [] Addressee ~t from item 17 []Yes YES, enter delivery address below: [] NO 3. Service Type [,~Certified Mail [] Express Mail [] Registered [~'Return Receipt for Merchandise [] insured Mail I--I C.O.D. 4. Restricted DelivefT? (Extra Fee) [] Yes I PS For~l 381 1, July 1999 Domestic Return Receipt 102595-99-M-1789 · Complete items 1, 2, and 3. Aisc complete it, ~, if Restricted Delivery is desired. · F your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: CarolineCleveland Woodale Road Greenwich, CT 06830 A.Ceived b~Y~(~ease Pfi¢t CGl~Y) [] Agent [] Addressee item 17 []Yes If YES, enter delivery address below: [] No 3. Service Type ]~Certified Mail [] Express Mail [] Registered I~Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes 2. Artio~e Number (Copy from service label) "~L 05 ~ · Complete items 1, 2, and 3. Also complete it- 4 if Restricted Delivery is desired. · F your name and address on the reverse so that we can return the card to you. · Attach this card to the back of the mailpiece, or on the front if space permits. 1. Article Addressed to: A. Received by (Please Print Clearly) C. Signature [] Agent del[ver~ [] Yes enter delivery address below: [] No Charles F. Carroll c/o Simpson, Thatcher & Bartle t 425 Lexington Avenue New York, NY 10017 3. Service Type [~'Certified Mail [] Express Mail [] Registered ~'Return Receipt for Merchandise [] Insured Mail [] C.O.D. 4. Restricted Delivery? (Extra Fee) [] Yes Z 299 856 141 U~ Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail (See reverse Seflt to Mar tha Litch P.O. Box 471 Putneyt VT 05346 Cor~ Foo I. Ac° Po~D~ Z 299 856 142 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for Intama~onai Mail (See reverse Sent to Walter & Susan Keenan Street & Number 25 Sutton Place - ~4 Post Office, State, & ZIP Code New York, NY 10022 Po~go $ · Cedified Fee Z 299 856 140 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for Iotemationai Mail 'See revers* Semto c/o Simpson,T~atc_her~. Charles F. Carroll uarcl 425 Lexington Ave. New York, NY 10017 t.~ ~_tt Z 052 340 901 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. Do not use for International Mail (See reverse Sentto Caroline Cleveland ~ & Number Woodale Road Post Office State, & ZiP Code ~reenwich, CT 06830 Postage $ ' 3 .~ Ceffifled Fee I' Spedal Detiveu Fee Restricted Delivmy Fee Return nece~ Shev, iea to TO~Tl'LP°stag~t.~Fees ~ ~- ~ .~ ad< or D Z 299 856 143 US Postal Service Receipt for Certified Mail No insurance Coverage Provided. Do not use for International Mail (See reverse) Roderick Hickev. ITT 65th st., 12F New York, NY 10021 Certified Fee t- ~ / Sp~elive~y Fe~, ~ Retum I~pt Sh&'lo Z 299 856 139 US Postal Service Receipt for Certified Mail No Insurance Coverage Provided. ~e for International Mail Carolyn Juleen Doherty 102 pq,st pfr4:e, Stae, ~vZlP. Code, ~'~sners £s~an~, NY 06390 ~ D¢~ F~ Z 299 856 138 US Pos~ Service Receipt for Certified Mail No Insurance Coverage Provided. )o not use for International Mail (See revers; se"t~ishers Island School Di Fishers Island, NY 0639C Pos~g~ $ .33 Celled Fee 1.40 TOT~k~L~a~ ~ge & Fees~ $ 2.~8 st. · BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS · KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICHARD G. WARD Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 7, 2000 Matthews & Ham Attorney's and Counselors at Law 45 Hampton Road Southampton, NY 11968 Re: Proposed lot line change for Christopher L. Rafferty & Jeanne A. May SCTM# 1000-9-9-29.4 & 29.5 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, March 6, 2000. .~.._ BE IT RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, do an uncoordinated review of this unlisted action. The Planning Board establishes itself as lead agency, and as lead agency makes a determination of non-significance, and grants a Negative Declaration. BE IT FURTItER RESOLVED, that the Southold Town Planning Board set Monday, March 20, 2000, 7:30 p.m., for a final public hearing on the maps dated January 19, 2000. Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and post will need to be picked up at the Planning Office, Southold Town Hall. Please return the endorsed Affidavit of Posting and the signed green return receipts from the certified mailings on the day of, or at the public hearing. The sign and post will also need to be returned, at your earliest convenience, after the public hearing. Please contact this office if you have any questions regarding the above. ,Sit, rely, .~ A eric. BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATttAM, JR. RICHARD G. WARD Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant March 6, 2000 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: SCTM#: Location: SEQR Status: Conditioned Negative Declaration: Description of Action: Proposed lot line change for Christopher L. Rafferty & Jeanne A. May 1000-9-9-29.4 & 29.5 Reservoir Road, Fishers Island Type I ( ) Unlisted (X) Yes (.) No (X) This lot line change is to subtracts017 acres from a 2.60 acre parcel (SCTM#1000-9-9-29.5) and add it to a 2.89 acre parcel (SCTM# 1000-9-9-29.4). Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed, and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. For Further Information: Contact Person: Robert G. Kassner CC: John P. Cahill, DEC Albany Roger Evans, DEC Stony Brook Elizabeth Neville, Town Clerk Suffolk County Dept. of Health Suffolk County Planning Commission Applicant AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notices(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on 1999. I have sent notices, by certified mail, the receipts of which are attached, to the owners of record of every property which abuts and every property which is across from any public or private street from the above mentioned property on 1999. Your name (print) Signature Address Date Notary Public PtE/ISE £ETU£1V THIS/IFF/DA VIT IiND CEI~TIFIED MAlt leECEIPT$ ON 1FIE OAY OF. 01~ AT 1FIE PUBIJC HEAI~IIV[~ SCTM#: lex>o- ~-~,- Date of Hearing: § 58-1 NOTICE OF PUBLIC HEARING Chapter 58 NOTICE OF PUBLIC HEARING § 58-1 § 58-1. Providing notice of public hearings. [HISTORY: Adopted by the Town Board of the Town of Southold 12-27-1995 as L.L. No. 25-1995. Amendments noted where appHcable.] § 58-1. Providing notice of public hearings. Whenever the Code calls for a public hearing, this section shall apply. Upon determining that an application is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. The board or commission reviewing an application shall provide for the giving of notice: A. By causing a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. By requiring the applicant to erect the sign provided by the town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application abuts, giving notice of the application, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than ten (10) feet from the property line. The sign shall be displayed for a per~od of not less than seven (7) days immediately preceding the date of the public hearing. The applicant or his/her agent shall file an affidavit that s/he has complied with this provision. C. By requiring the applicant to send notice to the owners of record of every property which abuts and ex~ry property which is across from any public or private street 5801 ~-~-~ Southold Town Plannin.q Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a lot line change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-9-9-29.4 & 29.5; 3. That the property which is the subject of this application is located in the R- 80 Zoning District; That the application is to subtract. 17 of an acre from a 2.60 acre parcel, SCTM#1000-9-9-29.5, and add it to a 2.89 acre parcel, SCTM#1000-9-9- 29.4. The property is located on Reservoir Road, Fishers Island; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. Or, if you have any questions, you can call the Planning Board Office at (631)765- 1938. 6. That a public hearing will be held on the matter by the Planning Board on March 20, 2000 at 7:30 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in the Suffolk Times, published in the Town of Southold, and the New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner's Name(s): Christopher Rafferty & Jeanne A. May Date: Christopher L. Rafferty & Jeanne A. May Lot Line for Christopher L. Rafferty & Jeanne A. May 1000-9-9-29.4 & 29.5 This lot line change is to subtract 0.17 of an acre from a 2.60 acre parcel, SCTM#1000-9-9-29.5 & add it to a 2.89 acre parcel, SCTM#1000-9-9-29.4. MON- MARCH 20, 2000 - 7:30 P.M. Plannin,~ ' ' ' DEPARI~IENT OF PLANNING COUNTY OF SUFFOLK SUFFOLK COUNTY EXECLFiqVE March l, 2000 STEPHEN Ivi. JONES, A.I.C.P. DIREOTOR OF PLANNING Mr. Bennett Orlowski, Jr., Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Tax Map No.: SCPD File No.: Rafferty, Christopher L. & May, Jeanne A. 1000-09-09-29.4 & 29.5 S-SD-91-14P Dear Mr. Ortowski: Pursuant to the requirements of Section Al4-24, Article XIV of the Suffolk County Administrative Code, the above captioned proposed final plat which has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. The Department offers the following remarks pursuant to Suffolk County Planning Commission Policy: The map name is not in the preferred format of the Suffolk County Planning Commission.* The map name should be corrected prior to final approval. Sincerely, Stephen M. Jones, AICP Principal Planner APF:cc G:~CCHORNY~,SUBDI',ALD2000\MAR\SD91-14P MAR *NOTE: Please consult the Suffolk County Planning Commission Subdivision Guidebook for complete referral requirements. This Guidebook can also be found on the lnternet ~ www. Co. Suffblk.NY.US./Planning/GUIDBK98.html. LOCAllON MAILING ADDRESS H LEE DENNISON BLDG 4~Prt FLOOR · P 0 BOX ~,100 · (516) 853 5190 I O0 VETERANS MEMORIAL HIGHWAY HAUPPAUGE, NY I 1788<2)099 TELECOPIER (5 I 6) 853-4044 Print Key Output Page 1 5769SS1 V4R4M0 990521 SOUTHOLD 02/15/00 14:16:24 Display Device : DSP12 User : BOB NYSRPS ASSESSMENT INQUIRY DATE : 02/15/2000 473889 SOUTHOLD SCHOOL FISHERS ISLAND S ROLL SEC TAXABLE PRCLS 311 RES VAC LAND TOTAL RES SITE 9.-9-29.5 TOTAL COM SITE RESERVOIR RD ACCT NO 06 = OWNER & MAILING INFO ===!=MISC ! .............. ASSESSMENT DATA ........... MAY JEANNE A iRS-SS ! **CURRENT** RES PERCENT 25830 COLLINS AVE ! 1 !LAND 1,600 **TAXABLE** CHESTERTOWN MD 21620 ! BANK !TOTAL 1,600 COUNTY 1,600 **PRIOR** TOWN 1,600 ! !LAND 1,600 SCHOOL 1,600 ! !TOTAL 1,600 ==DIMENSIONS ===! ....... SALES INFORMATION .................................. ACRES 2.60 !BOOK 1 SALE DATE 00/00/00 !PAGE 00119 PR OWNER ....... TOTAL EXEMPTIONS 0 ............. !== TOTAL SPECIAL DISTRICTS 3 ..... CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE VALUE !FD027 !FF080 !FG081 Fl=NEXT PARCEL F3=NEXT EXEMPT/SPEC F4=PREV EXEMPT/SPEC 75.10- 03-050 F6=GO TO INVENTORY F9=GO TO XREF F10=GO TO MENU PLANNING BOARD MEMBEF~ BENNETT ORLOWSKI, JR. ~ Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATHAM, JR. RICFiARD G. WARD Town Hall, 53095 State Route 25 P.O. Box 1179 Southold, New York 11971-0959 Fax (631) 765-3136 Telephone (631) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law, (sub) that pursuant to Article XXV of the code of the Town of Southold, (sp) 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 20th day of March, 2000 on the question of the following: 7:30 P.M. Public Hearing for the proposed lot line for Christopher L. Rafferty and Jeanne A. May, on Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-9-9-29.4 and 1000-9-9-29.5. The property is bordered on the east by land now or formerly of Keenan, now or formerly of Nancy C. Hickley; on the north by Reservoir Road; on the west by Reservoir Road; on the south by land now or formerly of Kenneth Peterson. Dated: 3/8/00 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski, Jr. Chairman PLEASE PRINT ONCE ON THURSDAY, MARCH 16, 2000 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE, THANK YOU. COPIES SENT TO: Suffolk Times Traveler Watchman New London Day L~GAL NOTICE NOTICE IS HEREBY 61YEN that pursuant to Section 276 of the Tow~ Law, (sub) that pursuant to Articte XXV of the code of the Town of Southold, (sp) & public hearing will be held by the Southold Town Planning Board. at the Town Ha]l, Main Road, Southold, New York in said Town on the 20th day of March, 2000 on the question of the following: 7:30 P.M, Pub{lc Hearing for the proposed lot line for ~ar}stopher L. Rafferty and Jeanne A. May, on Fishers Island, Town of Southold, C~unty of Suffolk, State of New York. Suffo{k County Tax Map Numbers 1000-9.9-29.4 and 1000-9-9-29.5. The property is bordered on the east by land now or formerly of Keenan, now or formeriy of Na~-3' C. Hickley; on the north by Reservoir Road; on the west by Reservoir Road; on the south by land now or formei'ly of Kenneth.Peterson. Dated: 3/8/2000 BY ORDER OFTHE SOUTHOLD TOWN PLANNING BOARD Bennett Oriowski, Jr. Chairman 1233-1M16 Sworn to before me this day of [~/[~i3~C~ STATE OF NEW YORK) )SS: CO~UNTY OF SUFFOLK), %.~ ~O.~X ~- ~J~ Il, ~5 of Mattituck, in said county, being duly sworn, says that he/she is Principal clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for \ wee. k,s succes- sively, commel~cing on the { ('~ '~x day of 2o( © ~) Principal Clerk 20 OO Commission ERies Deoe~er 13,~,~--) I PUBLISHER'S CERTIFICATE State of Connecticut County of New London, ss. New London On this 16th day of March 2000, personally appeared before the undersigned, a Notary Public within and for said County and State, J. 1,. ZIELINSKI, LEGAL ADVERTISING CLERK of TNE DAY, a daily newspaper published at New London, County of New London, State of Connecticut, who being duly sworn, states on oath, that the Order of Notice in the case of LEGAL 695 RAFFERTY/MAY APPL., a true copy of which is hereunto annexed, was published in sa~t newspaper in its issue(s) of 03/16/2000 Subscribed and s~l~ ~o~before me this 16th day of March, 2000. Notary Public /~ ~' My commission expires ~/~, /o~ I EGAI 695 Town of Southold Notice of Public Hearing PLANNING BOARD MEMBE~ BENNETT ORLOWSKI, JR. Chairman WILLIAM J. CREMERS KENNETH L. EDWARDS GEORGE RITCHIE LATH.aM, JR. RICHARD G. WARD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fmx (516) 765-3136 Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Suffolk County Planning Commission 220 Rabro Ddve P.O. Box 6100 Hauppauge, NY 11788-0099 Attention: Gerard Newman, Senior Planner Subdivision Review Division Gentlemen: S.C. Tax Map No.: 1000- Major Sub. Minor Sub. MATERIAL SUBMITTED: Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby r~ers the following proposed subdivision to the Suffolk County Planning Cor~'nis.~o~, ~. Mapofr~ ~" : S.C.D.P~W. Topo No.: Site Plan Cluster Lot Line Change Preliminary Plat (3 copies) Topographical Map (1) '~Road Profiles (1) Drainage Plans (1)__ Site Plan (1)~ Grading Plan (1) Other materials (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet Page 2 Southold Town Planning Board Referral Referral Criteria: SEQRASTATUS: 1. The project is an (~) Unlisted Action ( ) Type I Action ( ) Type II Action 2. A ( ) Negative Declaration ( ) Positive Declaration ( ) Determination 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 Suffolk County Department of Health. ( )Yes ('Y,)No Comments: We request acknowledgement of receipt of this referral (v/() Yes ( )No Referral received Commission and assigned File No. by the Suffolk County Planning Sincerely, Chairman rev. 6/94 ~IATTHEW$ & HAI~ ~.TTORNEYS AND ~0UNSELORS AT LAW 45 H~PTON ROAD SOUTH~PTON, NEW YORK 11968 February 10, 2000 Planning Board Town of Southold 53095 Main Road P.O. Box 1179 Southold, NY 11971 Att.:Mr. Robert Kassner Re: F£B 11 Proposed Lot Line Change - Property of Christopher L. Rafferty and Jeanne A. May (S.C.T.M Nos. 1000-9-9-29.4 & 29.5) ,~out,'~oJd Town P/anteing BOard Dear Bob: In connection with the referenced application for a lot line change, I have enclosed the following: 1. Original letter of authorization for Stephen L. Ham, III to act as agent for applicant Christopher L. Rafferty and photocopy of letter of authorization for Stephen L. Ham, III to act as agent for applicant Jeanne A. May (original was sent directly to your office). 2. Original letter approving the lot line change and setting forth its purpose, executed by Christopher L. Rafferty, and photocopy of similar letter executed by Jeanne A. May (original was sent directly to your office). 3. Photocopy of deeds recorded in Liber 8127 page 431, Liber 11452 page 034 and Liber 12008 page 416. 4. Form letter regarding drainage, roads and grading. 5. Short Environmental Assessment Form, Part I. Planning Board Page2 February 10, 2000 7. 8. 9. 10. 11. proposed lots. Application for Approval of Plat, duly acknowledged. Our check to the Town of Southold in the amount of $250. Questionnaire, duly acknowledged. Applicant Transactional Disclosure Form. Copies of Certificates of Occupancy Nos. Z7014 and Z-26831. Eight prints of the lot line change plan showing the existing and Please review the enclosed documents and notify my office immediately if any further information or documentation will be required before you can begin your review of this application. Very truly yours, Stephen L. Ham, III SLH/cvh Enclosures Christopher L. Rafferty Box 116- Long Hill Road Basking Ridge, NJ 07926 January ~,7, 2000 Planning Board Town of Southold P.O. Box 1179 53095 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Premises at Reservoir Road, Fishers island SC.TM. No. 1000-9-9-p/o 29.5) Dear Board Members: The undersigned, Christopher L. Rafferty, as owner of premises situate at Reservoir Road, Fishers Island, New York designated on the Suffolk County Tax Map as District 1000, Section 9, Block 9, Lot 29.4, hereby authorizes Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road, Southampton, New York 11968, to act as my agent in making such applications to your Board and in taking any and all incidental actions in regard thereto, including without limitation, completing and executing the required forms, giving any required notices and appearing at any public hearings, as he shall deem necessary or advisable in order to obtain approval of the proposed lot line change with respect to such premises in accordance with the Map prepared by Chandler, Palmer & King, dated January 17, 2000, as the same may be revised from time to time. Very truly yours, ACKNOWLEDGMENT State of New Jersey, County of ~4o*~t5 ss: On the 2 7' day of,fa-c~,~'y in the year 2000 before me, the undersigned, personally appeared Christopher L. Rafferty personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the in ,,,/~/ -7-¢¢-~ ~f (insert the City or other (and insert the State or Country or other political subdivision) place the acknowledgment vfas taken) (signature and office of individual taking acknowledgment) IN~II~E M. SCIBILIA Notary Public A Net~/Public of New Jersey ~ Coa~n~on E.xpim Feb. 3, 200~ Jeanne A May 28530 Collins Avenue Chestertown, MD 21914 Janua~$/, 2000 Planning BOard Town of $outhold P.O. Box 1 '179 53095 Main Road Southold, NY 11971 Re~ PropOsed Lbt Line Change for Premises at Reservoir Road, Fishers Island ~.C.T.M No. 1000-9-9-o/o 29.5~ Dear Board Members: The undersigned, Jeanne A. May, as owner of premises situate at Reservoir Road, Fishers Island, New York designated on the Suffolk County Tax Map as District 1000, Section 9, Block 9, Lot 29.5, hereby:authorizes. Stephen L. Ham, Itl of Matthews & Ham, 45 Hampton Road, Sduthampton; :New.york 11968, to act as my agent in making such applications to your Board and in taking any and all incidental actions in regard thereto, including withov~t limjta, tt~0., .~. plating end executing the required forms, giving any required notice~, and arlpParing at any. pUbli~: tmatir~gs, as he Shall deem necessary or advi~abTe' in 'oYder to obtain approval of the proposed lot line change with respeCt to'sUch premises in accordance with the Map prepared by Chandler, Palmer & King, dated January 17, 2000, as the same may be revised from time to time. Very truly yours, Jeanne A. May _~CKNOWLEDGMENT State of Marytand, County of ~ ~'-,,~'/-' ss: On the o~/'~n the year 2000 before me, the undersigned, personally appeared Jeanne A. May personally known to me or proved to me on the basis of satisfacto~/ev~defme to be the individual whose name is subs~3'ibed to the within instrument and a(~.nov~ to me that she executed the same in her ¢apac4ty, anc~ that by her S~nature on the instrumef~ the i~#vtdual, or the person upon behalf of which the individual acted, exe<x,-ted the iD,)'fl'ument, and .that such individual made such appearance before the undersigned in the ~.~,~.~ ~/ (insert ttl'e City Or o~her /'~ (and inset the State,e~ Counlry or other political subdivision) place the ac~ rDent was eh) · . (s~'~ture and office of indi~i~a'l taking acknoWledgment) 1~' ~ Nota~/Publ c Christopher L. Rafferty Box 116 - Long Hill Road Basking Ridge, NJ 07926 January ,2000 Planning Board Town of Southold P.O. Box 1179 53095 Main Road Southold, NY 11971 Rez Proposed Lot Line Change for Premises at Reservoir Road, Fishers Island S.C.T.M. No. 1000-9-9-p/o 29.5) Dear Board Members: Please be advised that I am the owner of the premises designated on the Suffolk County Tax Map by the number 1000-9-9-29.4. I approve the lot line change as shown on the Plan, dated January 17, 2000, prepared by Chandler, Palmer & King. This proposed lot line change is undertaken for the purpose of adding to my property that portion of a driveway, parking area and lawn which are appurtenant to my property but are currently located on the parcel owned by Jeanne A. May and designated on Suffolk County Tax Map by the number 1000-9- 9-29.5. Very truly yours, Christopher L. Rafferty Jeanne A. May 28,530 Collins Avenue Cha~tertown. MD 21914 January.~/, 2000 Planning Board Town of Southold P.O. Box 1179 53095 Main Road Southold, NY 11971 Re: Proposed Lot Line Change for Premises at Reservoir Road, Fishers Island $.C.TM. No. 1000-9-9-[~1o 29.5~ Dear Board Members: Please be advised that I am the owner of the premises designated on the Suffolk County Tax Map by the number 1000-9-9-29.5. I approve the lot line change as shown on the Plan, dated January 17, 2000, prepared by Chandler, Palmer & King. This proposed lot line change is undertaken for the purpose of adding to the adjoining premises of Christopher L. Rafferty (SCTM No. 1000-9-9- 29.4) that potion of a driveway, parking area and lavm which are appurtenant to his property but are actually located on the aforesaid premises owned by me very truly yours, Jeanne A. May ~ Wb~B~:OI ~E 60 'qa~ 9£~£ ~9l 9T~ : 'ON X~ O~d08 E]NINNtd-lcl NelOl O~0H£FE)S : 8127 4 i'A(,[ THIS INDENTURE, made the 8th day of October ~ nineteen hundred and seventy-six. P ut pa L , R.F.D. No. 1, North Franklin, BETWEEN BARB~A ~. ~5I~9~, of/the Town of Franklin, County of New London~ State of Connecticut (hereinafter sometimes called Ardslev Avenu "Philipp"), party of the first~ part, and JEANNE A. M~Y, o~/ Irvington-on-Hudson, New York (hereinafter sometimes Called "May"), party of the second part~ WITNESSETH, that the party of the first part, in consideration of Ten and 00/100 ($10.00) dollars~ lawful money of the United States, paid by the party of the second party does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, in the Town of Southold, County of Suffolk., State of New York, being bounded and described as follow~ TRACT NO. 1 I~,o- ~- q- ~? Beginning at a monument on the Northeasterly line of Reservoir Road, said monument being 694.45 feet NOrth of a point which is 5599.97 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS" and thence running along said road line South 59° 13' East 12.0 feet~ thence North 54° 30' East 305~70 feet to an iron pipe thence North 26° 57' West 167.70 feet to a fenc~ corner~ thence Southwesterly 117.10 feet~ thence South 69° 57' West 117.50 feet thence South 44° 14' West 133.80 feet to said Road line~ thence along said Road line South 34° 52' East 66.10 feet~ thence along said Road line South 46° 45' East 69.13 feet to the point of beginning. TRACT NO. 2 [ou'~ ~; I~ ~ Beginning at a point on the E~terly line of Reservoir Road, said point being 7,96.04 feet Nor,th of a point which is 5688.12 feet West of said "PROS" monument and thence running along said Road line North 7° 51' West 97.38 feet~ thence along said Road lin: NOrth 12° 10' East 190.27 feet~ thence Northwardly along said Road line following the arc of a curve to the left whose radius is 479.30 feet a di'stance of 97.35 ~feet~ thence North- wardly along said Road line following the arc of a curve to the right whose radius is 157.50 feet.a distance ofi52.48 feet to the center line of a right of way, thence along-the center line of said right of way South 20~ 44' East 289.03 feet to a monumsnt at the Northerly corner of land of the United States of America known as the Watch Tower Site~ thence South 69° 57' West 50.0 feet to a monument~ thence South 20" 03' East 50.0 feet~ these last two lines abutting Southeasterly and Northeasterly on said Watch Tower Site~ thence South 44° 14' West 133.80 feet to the point, of beginning. The above described second tract is conveyed subject to a right of way in favor of the United States of America over a strip of land 10 feet in width extending Southerly from Reservoir Road to said Watch Tower Site, the Easterly line of said 10 foot strip being the fifth described bound in the above described tract Together with the right to use in common with Race Point Corporation and others Winthrgp Drive (50 feet in width), Reservoir Road (50 feet in width)~ Equestrian Avenue and other private roads of Race Point for ingress to and egress from the Premises until such time as such private roads are dedicated to public road and highway purposes and accepted by a Town or Village for such purposes. Said premises contain 1.74 acres~ more or less~ and are shown on a plan entitled: "Plan of Property to be Conveyed by Race Point Corporation to Mrs. R. F. Philipp Fort Wright Area Fishers Island, N.Y. Scale: 1" 40 ft. Chandler & Palmer, Eng'rs. Sept. 1964", a copy of which said plan was recorded with the deed to Barbara A. Philipp~ November 30~ 1964. The premises hereby conveyed (herein sometimes referred to as the "Premises") are conveyed subject to: (a) The state of facts shown of the plan referred to above~ (b) An easement for existing water pipes and sewer drains and pipes and the rights of third parties to use~ maintain, repair and replace said facilities~ (c) Agreements, covenants~ conditions~ restrictions, reservations and rights of way, if any, of record~ (d) The Premises ~ing used for single family residential purposes only and no building, outbuilding or structure shall be erected within five (5) feet of any boundary thereof~ and (e) Rights of Race Point as hereinafter set forth: May covenants and agrees with Race Point corporation that: 1. (a) Prior to any transfer of the Premises or any portion thereof by May for--a consideration~ she shall notify Race Point Corporation of her intention to do so~ indenttfying the proposed purchaser, specifying the terms and conditions of the transfer and offering to convey the Premises or portion thereof to be sold to Race Point Corporation on the same terms and conditions. Within 30 days after receipt by Race Point Corporation of said notice~ Race Point Corporation may elect to purchase the Premises or portion thereof to be sold on said terms and conditions~ and upon receipt of notice ~ such election~ May shall convey the Premises or portion thereof to be sold to Race Point Corporation as hereinafter provided. If Race Point Corporation shgll not elect so to purchase' the Premises or portion thereof to be sold, May shall be free to convey the same to the same to the proposed purchaser identified in said notice on the same terms and conditions specified therein, provided that such conveyance shall take .place within ~0 days after the ,earlier of (1) the expira~on of the above-mentioned 30 day period or (2) the date May receives notiQe from~Race Point Corporation that it does not elect to purchase the Premises or portion thereof to be sold. (b) The provisions of paragraph (a) shall apply to any transfer bY may w~bo~t consideration, except that the purchase price at which Race Point Corporation may exercise'its option shall be an amount equal to the then fair market value of the Premises or portion thereof. 2~ With'in 30 days after May has received notice that Race Point Corporation has exercised any of the foregoing options~ May shall deliver or cause to be delivered to Race Point Corporation a Bargain and Sale Deed, in recordable form and in all respects satisfactory to Race Point Corporation. Upon delivery of such Deed, May shall vacate and surrender possession of the Premises or portion thereof to Race Point Corporation. 3. Any transfer or conveyance of the Premises or portion thereof by May in violation of the foregoing provisions shall be 9oid. 4. The foregoing covenants and agreements shall run with the land, shall bind the heirs, distributees, personal representatives and assigns of May, and shall inure to the benefit of the successors and assigns of Race Point Corporation. Race Point Corporation shall have the same options to purchase the Premises or any portion thereof against all subsequent owners of the Premises, it being understood that the word "May" when used in the ~regoing paragraphs shall include the heirs, distributees~ personal repressntatives and'assigns of May. And the party of the first part covenants that the party.oX first part ~ not done or suffered any~ng whereby the said pr~mises hav~g~been encumbered in any wa~hatew~r, except as afor~ ~ald. TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part~ 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 ~11 apply the same first the cost,of the .improvement before using of the same for any other purpose. to the payment of any part of the total The word "party" sba.l,1 be construed as if it read "parties'' whenever the sense of this indenture so requires. IN WITNESS,.WHEREOF, the party of the first part has duly executed this deed the day and year ~irst above written. Signed, sealed and de- livered in presence of: Orrin F. Sllverberg / STATE OF CONNECTICUT ss. Ledyard COUNTY OF NEW'LONDON Barbara A. Philipp 1976 On the ~771 day of C'~q. To~/~ ~, 1976, before me~ personally came Barbara A. Philipp to me known to be the LoSo My commission expires: 4/1/78 individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. O~io~aFrQ pSiu:~i~'erg / BARGAIN AND SALE DEED With Covenant Against Grantor's Acts Title No. BARBARA A. PHILIPP to JEANNE A. Ph%Y County or Town Southold~ Suffolk RETURN BY MAIL TO: .DOLLINGER & DOLLINQER One Penn Plaza New York, New York 10001 - vTAX MAP DE~IUNATION o~.. 1000 S~k. oqa~ ?/, 11452 34 / CONSULT YOUR LAWYER BEFOSE SIONINO THIS INSTItUMgNT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THISINDENTURE, madethe ~Gqh ,dayof March ,nineteenhundredand ninety-two BETWEEN WILLIAM B. MAY, JR. and JEANN~ A. MAY. his wife. both now residing at (no #) Ardsley Avenue, Irvxngton, New York 10533 party of the first part, sod JEANNE A. MAY, now residing at New York 10533 (no #) Ardsley Avenue, Irvington, party of the second part. WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lylngandbeing~gt~g at Fishers Island, Town of Southold, County of Suffolk and State o,f New York, bounded and described on Schedule A hereto. .'?.~, REAl ESTATE APR ]~7 1992. TIIANSI[I1 1AX ~UI CUI,HTY TOGETHER witl] all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, tile heirs or successors and assigns of the party of the ~econd part forever. ~.; ! .:~ , :'::, , - :: ,....~;'~! u~. ~ '..:: ~ ..... ,- ....... ~' ~ ~ l, ~ '~' ," AND the party of the firs~part covenants that the party of the first part has not done or suffered ~ything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, tn compliance with Section 13 of the Lien Law, covenants that the p~ty 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 purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WlTN~S WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE rJeanne A. May ST/Vi E OF NEW YORK, COUNTY OF/~J t=~'~,~''~ L ss: On the oxO~t"day of March 1992 , before me personally came William B. May, Jr. and Jeanne A. May to me known to be tile individual described ill and who executed the foregoing instrument, and acknowledged that they executed the same. LINDA A. NOTARY PUBLIC, Stale of New York Q No. 03-4R[ 6335 ualilied in U onx Counly qA Commission Expiles April 30, ig.Z./J STATE OF NEW YORK, COUNTY OF SS: On tile 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 affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF NEW YORK, COUNTY OF SS: On tbe day of 19 , before me personally came to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the same. STATE OF NEW YORK, COUNTY OF SS: On the day of 19 , before me personally came 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, was present and saw execute tile same; and that lie, said witness, at the same time subscribed h name as witness thereto. TITLE NO. 'WITU COVENANT AOAINST GRANTOR'S ACTS WILLIAM B. MAY, JR. and JEANNE A. MAY, his wife TO OEANNE A. MAY STANDARD FORM OF NEW YORK ITATE LAND TITLS ASSOCIATION American Title Inaurance Company Northeast Region SECTION BLOCK LOT COUNTY OR TOWN RETURN BY MAIL TOt Stephen L. Ham, III Matthews & Ham 45 Hampton Road Southampton, NY 11968 Zip 0 - 1145 ;036 To Deed ~ Party of the First Part: Party of the Second Part: Deed Dated: William B. May, Jr. and Jeanne A. May, his wife Jeanne A. May March ~, 1992 BEGINNING at a spike in the Northerly line of Winthrop Drive, said point being 383.28 feet North of a point which is 5366.98 feet West of a monument marking U.S. Coast and Geodetic Survey Triangulation Station "PROS" and thence running North 83 degrees 59 minutes East 53.72 feet abutting Southerly on said road to a point; thence North 27 degrees 38 minutes West 200.63 feet to an iron pipe; thence North 46 degrees 13 minutes West 47.88 feet to a point; thence North 59 degrees 13 minutes West 43.70 feet to a monument; thence North 59 degrees 13 minutes West 141.10 feet to a monument; thence North 46 degrees 45 minutes West 69.13 feet to a point; thence North 34 degrees 52 minutes West 66.10 feet to a monument; thence North 7 degrees 51 minutes West 97.38 feet to a point; thence North 12 degrees 10 minutes East 190.27 feet to a point; thence Northwardly on the arc of a curve to the left with a radius of 479.30 feet and the direction of whose radius at that point is South 89 degrees 25 minutes 19 seconds East a distance of 95.56 feet to a point; thence Northeastwardly on the arc of a curve to the right with a radius of 157.50 feet and the direction of whose radius at that point is North 79 degrees 12 minutes 59 seconds East a distance of 52.47 feet to the Southwesterly line of Tract No. 1 in a deed from Race Point Corporation to William B. May, Jr. and Jeanne A. May; thence North 20 degrees 44 minutes West 74.17 feet to the lag screw at the point of beginning of said Tract No. 1; thence Southwardly on the arc of a curve to the left whose radius is 207.50 feet a distance of 135.70 feet to a lag screw at a point of curve to the right whose radius is 429.30 feet and the direction of whose radius at that point is South 79 degrees 12 minutes 50 seconds West; thence Southeasterly following the arc of said curve 82.91 feet to a brass plate marked "C"; thence South 12 degrees 10 minutes West 192.20 feet to an iron pipe; thenge South 9 degrees 12 minutes East 125.50 feet to a point; thence South 35 degrees 47 minutes East 76.01 feet to a point~ thence South 47 degrees 55 minutes East 86.29 feet to a point; thence South 59 degrees 13 minutes East 177.06 feet to a spike; thence South 46 degrees 13 minutes East 34.0 feet to a spike; thence South 27 degrees 38 minutes East 172.70 feet to the point of beginning. Comprising an area of 1.25 acres, more or less. Being a strip of land 50 feet in width extending from Winthrop Drive'to said Tract No. 1, known as Reservoir Road (undedicated) and being subject to the rights of property owners adjacent thereto to use said road. BEING AND INTENDED TO BE the same premises as Tract No. 2 d~scribed t~ a.d. eed to the. party of th~ first part,-dated October,:i~i,i~,!.~ ':. ~5,. 1967 .and recorded in the Office of the Suffolk County Clerk~-,~'' October 20, 1967 'i~. Libor 6241 page 346. '!;~i~;i:.;' Continued Continuation of Schedule A to Deed From Wiliam B. May, Jr..and Jeanne A. May, to Jeanne A. May Deed Dated March~ 1992 his wife By accepting this deed the party of the second part agrees that, upon the recording of this deed, the above described premises will merge with and become a part of other premises of the party of the second part adjoining on the east, which other premises are a .58-acre parcel designated by Suffolk County Tax Map Number 1000-9-9-7 and a .77-acre parcel, consisting of the balance of a 1.16-acre parcel designated by Suffolk County Tax Map Number 1000-9-9-9, remaining following the transfer of a .39-acre portion thereof by the party of the second part to the party of the first part by a deed recorded immediately prior to the recording of this deed, said other premises being a portion of the premises acquired by the party of the second part by deed, dated October 8, 1976 and recorded in the office of the Suffolk County Clerk on October 22, 1976 in Liber 8127 page 431, said merged premises consisting of 2.60 acres, more or less. 12008 41 Number of pages TORRENS Serial # Certificate # Prior Cfi. # Deed / Mortgage Instrument al Page / Filing Fee / Handling ~ ~ --~ TP-584 2124d RECEIVED $ 100- REAL ESTATE DEC 2 0 1999 TRANSP~R TAX SUFFOLK COUNTY Deed / Modgfige Tax Stamp FEES Notation EA-52 17 (County) Sub Total EA-5217 (State) R.P.T.S.A. Comm. of Ed. Affidavit Certified Copy Reg. Copy Other 5 O0 Sub Total ~{~, C> ..~ GRAND TOTAL -"~', o ~ Ic a Real Property Tax Service Agency Verification Dist. Section B lock Lot 1000 009. O0 09.00 029. 004 Satisfactions/Discharges/Releases List Property Owners Mailing RECORD & RETURN TO: Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 , ,RECORDED 99DEC 20 PM 3:39 EDWARD P. CLERK AND REGIS%RAR OF Recording / Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. Or Spec./Add. TOT. MTG. TAX Dual Town__ Dual County__ Held for Apportionment __ Transfer Tax ~../ c~ ~ ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES orNO If NO, see appropriate tax clause on page # __ of this instrument, Community Preservation Fund Consideration Amount $ 525,000 'CPF Tax Due ~~ improved ~' RECEIVED '7 gOO' Vacant Land DEC 2 0 1999 TD / 0 TD C(,M,~,;uNiTY TD FUND 9 Suffolk This page forms part of the attached NEW LIFE CORPORATION OF AMERICA TO CHRISTOPHER L. RAFFERTY Title Company Information Co. Name Commonwealth Land T~tle Tns. Co. Title # 70992622 Recordin & Endorsement Pa Deed made by: (SPEC1FY TYPE OF INSTRUMENT ) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. In the Township of SOUTHOLD In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (OVER) · /ca i "/o/q:v~::%.2 ~.l;m~m ~l}n2.lWg,I) - 20M -.- Ilu~aml ~ale IA'ed, wilh ('ovemml~ a~ain~l (;llllllor'~ Acl~- ~i(hml or Corporalion. (~i~l~lc ~hecO ~ON~ULT YO~JR LAWYER ~E IIGXlNOirKI8 INSTRUMENT -- THIB INSTANT SHOULD BE UBED BY ~ERS ONLY. THIS INDENTURE, made. the ) ~ dayof November, 1999 BETWEEN NEW Li~E CO. OPTION OF ~ERICA d/b/a NATIONAL CO~IT~OUNDATION, with offices at 101 Westpark Drive, Suite 160, Brentwood, Tennessee 37027 party of the first part, and CHRISTOPHER L. RAFFERTY, with an address at Box t-1-~, Long Hill Ro party of the second part, WITNESSETH, that the party of the first part, in consideration of ten dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the SEE SCHEDULE "A" ATTACHED HERETO 009 :Being and intended to be/tbe same pre.LtSes conYeyed by deed from RACE POINT CO~O~L~TION, A NEW YORE CO~O}L~TTON, dated October 5, 1967 and recorded on October 20, 1967 in Liber 6241 cp. 346. Also includes premises conveyed by deed from Jeanne A. May, dated March 25, '1992, and recorded on April 17, 1992 in Liber 11452 page 31. FOGETHER with all right, title and interest, if any. of the party of the first part, in and to any streets and roads abutting the above-described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herd n granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the part of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in c~mpliance with Section 13 of the Lien Law, covenants tbat the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consider- ation as a trnst fund to he applied first for the parpo'~e of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: .; D~FE CORPORATION 6F ~ERICA d/b/a NATIONAL COMMUNITY FOUNDATION Adknowle~gement taken in New York State State of New York, County of , SS: On the day of , in the year the undersigned, personally appeared , before me, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) Is (are) subscribed to the within Instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the Individual(s) or the person upon behalf of which the individuaRs) acted, executed the instrument. Acknowledgement by Subscribing Witness taken In New York State State of New York, County of , SS: On the day of , in the year the undersigned, personally appeared , belore 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/she/they reside(s) in that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. TteNo,:. NEW LIFE COP~PORATION OF AMERICA d/b/a NATIONAL COMMUNITY FOUNDATION TO CHRISTOPHER L. RAFFERTY Chicago Title Insurance Company Acknowledgement taken in New York State State of New York, On the day of , in the year , before me, the undersigned, perso, na!!y appeared personally known to me or proved to me on the basis of ~atisfactory evidence to be the Individual(s) whose name(s) Ig (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(les), and that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument. Acknowledgement taken outside New York State * State of Tennessee , County of W±]_l±amson , ss: * (or insert District of Columbia, Territory, Possession or Foreign Country) On the /~J~ay of Novembez; in the year 1999, before me, the undersigned, personally appeared Kay HcDonald personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/sHe/they executed the same in his/her/their capacity(les), that by his/her/their signature(s) on the instrument, the individual(s) or the person upon behalf of which the individual(s) acted, executed the instrument, and that such , individual made such appearance before the undersigned in the (add the city or political subdlvision and the state or country or oth~ace the acknowledgement was taken). : . PUBLIC . : ' AT ' = S CT,ON oo9.oo BLOCK 09.00 "j-"~'~'ON r, ntt~'~,;''' LOT 029.004 ,, ~ ,,u,, COUNTY OR TOWN Suffolk CO~y~0mmissi0n Expires MAY 26.2~2 RETURN BY MAIL TO: Zip No. [U SCHEDULE A TO DEED Party of the First Part: Party of the Second Part: Deed Dated: New Life Corporation of America Christopher L. Rafferty November ,1999 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the northwesterly line of Reservoir Road, said point being located 1295.04 feet North of a point which is 5693.40 feet West of a monument marking the U.S. Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 20 degrees 44 minutes 00 seconds East, 363.20 feet; THENCE South 20 degrees 03 minutes 00 seconds East, 125.00 feet; THENCE North 69 degrees 57 minutes 00 seconds East, 180.11 feet; THENCE North 26 degrees 57 minutes 00 seconds West, 134.54 feet; THENCE North 32 degrees 36 minutes 00 seconds East, 120.00 feet; THENCE North 43 degrees 58 minutes 06 seconds West, 328.40 feet to a point on the southeasterly line of Reservoir Road on the arc of a curve to the left having a radius of 231.17 feet and the direction of whose radius at that point is North 40 degrees 13 minutes 53 seconds West; THENCE along the arc of said curve to the left, 122.42 feet; THENCE North 19 degrees 25 minutes 00 seconds East, 192.48 feet; THENCE South 39 degrees 24 minutes 10 seconds East, 9.51 feet; THENCE North 43 degrees 02 minutes O0 seconds East, 100.00 feet; THENCE North 35 degrees 24 minutes 00 seconds West, 66.00 feet; THENCE North 46 degrees 58 minutes 00 seconds West, 35.00 feet; THENCE South 43 degrees 02 minutes 00 seconds West, 100.00 feet; THENCE South 39 degrees 24 minutes 10 seconds East, 32.58 feet; THENCE South 19 degrees 25 minutes 00 seconds West, 222.70 feet to a point on the arc of a curve to the right having a radius of 181.17 feet and the direction of whose radius at that point is North 70 degrees 34 minutes 25 seconds West; THENCE along the arc of said curve to the right, 109.14 feet to a point on the arc of a curve to the left having a radius of 208.00 feet and the direction of whose radius at that point is North 36 degrees 04 minutes 00 seconds West; THENCE along the arc of said curve to the left, 87.73 feet; THENCE South 29 degrees 46 minutes 00 seconds West, 31.34 feet to the point or place of BEGINNING. TOGETHER WITH a perpetual sight easement running with the land in favor of the above described premises and the owners thereof over the Sight Easement Area described below, which is located on premises now or formerly of Jeanne A. May adjoining the above described premises on the south and west (the "Servient Premises"), in accordance with the following provisions. Subject to the conditions described below, the party of the second pad, and the party of the second pad's personal representatives, successors and assigns, shall have the right to enter into the Sight Easement Area for the purpose of cutting, clipping or otherwise removing any vegetation or obstructigns to the extent the same exceed the height of twelve feet and the party of the second part (and such personal representatives, successors and assigns) shall have the obligation to remove from the Sight Easement Area and to properly dispose of all debris (natural or otherwise) resulting from their actions in maintaining this perpetual sight easement. The party of the second pad's rights hereunder are subject to the following notice provisions. The party of the second part shall give at least ten days advance notice to the then owner of the Servient Premises of such party's intention to exercise such rights, specifying the date or dates on which the party of the second part will exercise such rights. Such notice shall be given by certified mail, return receipt requested, to the then current address for the then owner of the Servient Premises as specified on the latest tax rolls. The Sight Easement Area affected by the perpetual sight easement granted herein is bounded and described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being on Fishers Island in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at a point on the northerly corner of the herein described Sight Easement Area, said point being located 1295.04 feet North of a point which is 5693.40 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 20 degrees 44 minutes 00 seconds East, 363.20 feet to a monument; THENCE South 69 degrees 57 minutes 00 seconds West, 198.29 feet to a point on the westerly side of Reservoir Road; THENCE along the westerly side of Reservoir Road North 9 degrees 12 minutes 00 seconds West, 4.73 feet; THENCE still along the westerly side of Reservoir Road North 12 degrees 10 minutes 00 seconds East, 192.20 feet to the point of a curve to the left having a radius of 429.30 feet and the direction of whose radius at that point is North 89 degrees 25 minutes 19 seconds West; THENCE along the arc of said curve to the left, and still along the westerly side of Reservoir Road, 82.91 feet to a point on the arc of a curve to the right having a radius of 207.50 feet and the direction of whose radius at that point is North 79 degrees 12 minutes 59 seconds East; THENCE along the arc of said curve to the right and still along the westerly side of Reservoir Road, 135.70 feet to the point of BEGINNING. 12008 '416 ALSO TOGETHER WITH a perpetual easement running with the land in favor of the above described premises and the owners thereof over the Easement Area described below, which is located on premises now or formerly of Jeanne A. May adjoining the above described premises on the south and west, in accordance with the following provisions. Subject to the easement rights of Caroline C. Cleveland and her successors and assigns over a ten-foot-wide portion of the Easement Area described below, the party of the second part, and the party of the second part's personal representatives, successors and assigns, shall have the right to enter into and use such Easement Area for all lawful purposes, including without limitation, for ingress and egress to and from the above described premises and such Easement Area by pedestrians and vehicles, for parking of vehicles, for the maintenance and repair of any parking areas and for the maintenance and care of the existing lawn. The Easement Area affected by such perpetual easement granted herein is bounded and described as follows: ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island in the Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as follows: BEGINNING at an iron pin set on the northerly corner of the herein described Easement Area, said iron pin being located 1225.68 feet North of a point which is 5667.14 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 20 degrees 44 minutes 00 seconds East, 289.03 feet to a monument; THENCE South 69 degrees 57 minutes 00 seconds West, 50.00 feet to a point; THENCE North 10 degrees 53 minutes 58 seconds West, 292.73 feet to the iron pin set at the point of BEGINNING; February 9, 2000 Southold Town Planning Board Town Hall Southold, New York 11971 Re: Proposed Lot Line Change for Christopher L. Rafferty and Jeanne A. May Gentlemen: The following statements are offered for your consideration in the revie~ of the above-mentioned minor subdivision and its referral ~o the Suffolk County Planning Commission: (1) NO g~ading, other than foundation excavation for a residential building is proposed. (2) No new roads~ ~re 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. Yours truly, Stephen L. Ham, III, as agent for Christopher L. Rafferty. and Jeanne 3.. May 617.21 Appendix C State Environmental Quality Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only PART q--PROJECT INFORMATION (To be completed by Applicant or Project sponsor) t. APPUCANT/SPONSOR 2 PROJEtTT NAMF Proposed Lot Line Change - CHRISTOPHER L. RAFFERTY/JEANNE A. MAY Prope~¥ of Christopher L. Rafferty and Jeanne A. May 3. PROJECT LOCATION: (no#) Reservoir Road Municipality Fishers Island, Town of Southoldcoumy Suffolk SEQR 4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc. or provide map) Reservoir Road, approximately 600 feet North of Winthrop Drive S.C.T.M. No. 1000-009.00-09.00-part of 029.005 5. IS PROFOSED ACTION: [] New [] Expansion [] Modificationlalteration 6. DESCRIBE PROJECT BRIEFLY: Conveyance of .17-acre portion of S.C.T.M. No. 1000-009.00-09.00-029.005 to S.C.T.M. No. 1000-009.00-09.00-029.004 7. AMOUNT OF LAND AFFECTED: InitlaUy · 17 acres Ultimately .17 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [] Yes [] No If NO, describe briefly 9. WHAT ~S PRESENT LAND USE rN VICINITY OF PROJECT? [] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open space [] O~ber Describe: single family residence 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL. STATE OR LOCAL)? [] Yes [] No If yes, list agency(s) and permit/approvals 11. DOES ANY ASPECT OF THE ACT[ON HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes [] No ~f yes, fist agency name and permit/approval 1~. AS A RESULT OF PROPOSED ACTION WiLL EXISTING PERMIT/APPROVAL REQUIRB MODIFICATION? [] Ye, [].o I CERT(FY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor name: Christopher L. Rafferty/Jeanne A. May Oa~e:February 9, 2000 Signature: a~'~,~. ~, ~ ~' ~r~tephen L. Ham~ III, agent If the action Is In the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER 1 P~RT II--~NVIRONMENTA~ ASSESSMENT IN H c~;d,n~t~ rev,aw ocess a d use the FULL ~AF ~ ~ES ACTION EXCEED ANY ~PE I THRESHOLD WILL A(;T[ON RECEIVECOORDINATE~ ~EWAS PROVIDED FOR UNLISTED ACTIONSIN t) NYCRR PART 6~7 6~ II NO. a negahved~ O. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTASLISHMENT OF A CEA? [::]Yes [~No E. 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, determlDe whether it is subslential, large, important or otherwise significeet. Each effect should be assessed In connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) I~everslblllty; (e) geographic scope; and (t) magnitude. If necessary, add attachments o~ reference supporting materials. Ensure that explanations co~taln sufficient detail to show that all reidvenl adverse Impacts have been Identified and adequately addressed. If question D of Peri II was cheOkud yes, the determ[natidn end significance must evaluate the potential Impact of the proposed action on the environmental characteristics of the CEA. [] 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 end/or prepare a positive declaration. ~ Check this box if you have determined, based On the information and analysis above and any supporting docurnentatlon, that the proposed aotlon WILL NOT result in any significant adverse environmental impacts AND provide on attachments as necessary, the reasons supporting this determination: PART iI..~NVIRONMENTAL ASSI~ENT (To be completed by Agency) I,, A~. DO~TION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.127 If yes, coordinate the review process and use the FULL EAF. B. WJLACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 If NO, a negative deularatton ma~e superseded by another involved agency. JTYes []No C. CR.ILD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legiblet Cl. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal, potential for erosion, drainage or flooding problems? Explain briefly: C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly: C3. Vegetation or fauna, fish, sbellfisl~ or wildlife species, significant habitats, or threatened or endangered species? Explain briefly: C4. A community's existing plans or goals as officially adopted, or at change in use or intensity of use of land or other natural resources? Exglaln briefly Growth, subsequent development, or related activities likely to be induced by the proposed action? EXDlain briefly. C6. Long term, short term. cumulative or other effects not identified in C1oC57 Explain briefly. C7. Other impacts (including changes use of either quantity or type ol energy)? Explain briefly. O. iS THERE. OR ~S THERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS? [] Yes [] NO If Yes, explain briefly PART III--DETERMINATION OF SIGNIFICANCE (To be completed by Agency) INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, imDortanf or otherwise significant. Each effect should be assessed in connection with its (a) setting (i.e, urban or rural); (bi probability of occurring; (c) duration; (d) irreversibility; (e) geographic scope; and (fi magnitude. If necessary, add attachments or reference SUDporting 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 occuc Then proceed directly to the FULL FAF 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: 2 APPLICATION FOR APPROVAL OF PLAT To the Planning Board of the Town of Southold: The undersigned applicant hereby applies for ={~ld~at)~ (final) approval of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southohl Town Planning Board, and represents and states as follows: agent of the 1. The applicant is the~wnemof record of the land under application. (If the applicant is not the owner 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 .P. EgPg. S.e..d. .L. qt...L.t.n.e...C.h.a.n.g.e..-..P..rpEe, r..ty' .o.f. ...... ...... C.h.r.%s.t.o.p.h.e.r...~:..R.a..f.f.e.r.t.y..a.n.d...a.e.a.n..n.e. 4:. aa.y ........................................ 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the,applicantsunder deeds recorded in Suffolk County Clerk's office as follows: Liber 8127 Page .. /431 On October 22, 1976 Liber 11/452 .. Pag'e 03/4 On April 17, 1992 Liber 12008 ...Page /416 December 20, 1999 Liber ........................ Page ...................... On ....................... ; Liber ........................ Page ...................... On ....................... ; as devised under the Last Will and Testament of ....................................... or as distributee 5. The area of the land is .17 acres. *to be conveyed to'~fi'~'~'~ line change 6. All taxes which are liens on the land at the date hereof have been pald.~v4~ ............ 7. The land is encumbered by no mortgage (s). a~:f~trm~ 8. There are no other encumbrances or liens against the land. eXlS~ ........................ 9. The land lies in the following ~oning use districts ...R.e~.~clqrt.t.t. gl...R.-.8.Q .................. 10. No part of the land lies under water whether tide water, stream, pond water or otherwise, a~x 11. The applicant shall at his expense install all required public improvements, not applicable 12. The land (does) (does not) lie in a Water District or Water Supply District. Name of Dis- trict, if within a District, is .... F..i~h.e.r~..I.s~ .a.n.cl..Wo.t.e.r..h/pr.k.~ .......................... 13. \Vater mains will be laid by ..... .e.x.~.s.'g$~g ............................................ and (a) (no) charge will be made for installing said mains. 14. Electric lines aud standards will be installed by ...¢~.i.~$;[r~g ............................ ..................................... aud (a) (no) charge will be mad~ for installing said lines. 15. Gas mains will be installed by ........ n.o..t..a, pl?.l?L.c.a.b..1.e .................................... and (a) (no) charge will be m~de for installing said mains. 16. If streets shoxvn ou the plat are claimed by the applicant to be existing public streets in the Suffolk County Highway system, annex Schedule "B" hereto, to show same. 17. If streets shoxvn on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structures ou the land wbich are not located aud shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are uo reserve strips at the end of the streets on said existing maps at their conjuuctions with the proposed streets. 20. Iu the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 22. The applicant estimates that the cost of grading and required public improvements will he $ ....0. ..... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond. be fixed at .... ~/.A. ...... years. The Performance Bond xvill be written by a licensed surety company unless otherwise shown on Schedule "F". DATE F.e.b. ruary 9, t~2000 Christopher L. Rafferty and Jeanne A. May (Name of Applicant) By (Signature and Title) (Address) STATE OF NE~V YORK, COUNTY OF ..... S.L!F. FOLIL ................... ss: On the ...... 9..t:.h ......... day of ..... F~b.r.u..a.ry., .2000 ......... ~1~ ....... before me personally came ....... ,S.t:eph.e,q .L,..l~s$~..II! ............ to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that .... .h.e. ..... executed the same. Ouelifled in Suffo~ .CO~Ily Notary Public "¢,~,~mi~e,nr' F~'p,res Sept. 14. ~.oo~, STATE OF NEW YORK, COUNTY OF ............................ ss: On the ................ day ............ of .............. , 19 ...... , before me personally came ....................... i. to me known, who being by me duly sworn did de- pase and say that ............ resides at No. ................................ that .......................... is the .......... .................. Of tile corporation described in and which executed the foregoing instrnment; that ............ knows tile seal of said corporation; that the seal affixed by order of the board of directors of said corporation· :m,I that ............ signed .............. name thereto by like order. of occupancy, WITH Y~ATIONS FO~Is TOTHE_____~PLANNiNG BOARD Please complete, sign and return Board wit~ your completed aDnli t~ the OffLce of the-Planning to any of the f ]~-~:- ~. cations forms. ~ these o~ ye .... ~ng. questions is yes ~__I~.Y~r answer ~ ~ ~uaranteed surv ~, .... ~ ~' ~==~e indicate .. evidence; ej ~ ~uDmlt other appropriate 1. Are'there any wetland grasses on this parcel? Yes No (Attached is a list-o.f the wetland grasses defined ~ by the ~wn Code, Chapter 97, for your reference) 2. Are there any other premises under your o%';nership abutting this parcel? 3. Are there any building permits pending on Yes No this parcel? ~ "- . Yes No 4. Are. there any other applications pending concerning this property before any other department or agency?(Town. State, County, etc.) Yes No 5. Is there any application pending before any other agency with 'regard to a different project on this parcel? 6. Was this property the subject of any prior Yes N_~__o application to the Planning BOard? · Yes No 7.Does this property have a valid certificate '~ if yes please submit a copy of same Yes"'. No I certify that, the above statements are true and v;ill be' relied on by the Planning Board in COnsidering this app!i~ation' Sign,ncure- of proper~ OWner or a~th%~l~ed age~n~ date · -' -Fe~bruary 9,. 200Q~ Stephen L. Ha[a?. III, as agent 'f~r Christopher L. Raff~y and Jeanne A. 'May ' · Attachment to questionnaire for the Planning Board: STATE OF NEW YORK, COUNTY OF SUFFOLK, ss: On the calTle 9th day of February, 2000, before me personally Stephen L. Ham, III to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he executed the same. Notary Public The Town of Soubhold's Code bhics prohibits conflicts of interest on tile part of town officers and employees. Tl.v purpose of this form is to provide information whlcll ca,, alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. YOUR NAME: Christopher L. Rafferty/Jeanne A. Mav (Last {lame, first name, middle initial, the other person's or compal%y's name.) NATURE OF APPI,ICATION~ (Check ail that apply.) Tax grievance Variance Change of zone Approval of plat Exemption from plat or official map Other (If "Other," name the activity.) lot line change YES __ No X If you answered 'YES," complete time balance of thi~ form and date and sign ~here indicated. Name of person employed by the Town of Southold Title or position of that pereon Describe the relationsbip between yourmelf (the applicant) and the town offlcer or employee. Either cbeck tile appropriate line A) through D) and/or degcribe in the space provided. parent, or child is (check ali that apply)~ __.A) the owner of ~reater than 5% of the shares of tile is a corporation); DESCRIPTION OF RELATION,~IIIP S,bmitted ti, is 9thday of Feb.k~j~_2000 Print namo Stephen L. Ham, ITl. an agent for Christopher L. Rafferty and Jeanne A. May TO~N OF SOUTHOLD BUrr.rqNG DEP~TM'a':NT Town Clerk's O~ice $outhol~ N. Y. Cer hCicateOccupancy e..47.o.1 ..... Date j~, .............. ay ..... ~ .....,19..7.6 THIS CERT]iTIES that the building located at . .Re sov~e~a, .Read ........... Street A~ap No. F~..L'/ri=~ht. Block No...xxx .... Lot No.. ~;ay. Minor. Sub Flsher~ .I.$. conforms substanttal/y to the App]/cat~on for Bu//ding Peru~t heretofore filed in this dated .......... ~ep.t...19..., 19.72 pursuant to wktch Bu/lding Ferrn/t No..6~36Z. dated ............. ~3ept...22, 19..7.2, was issuec~ and conforms to si/of the require- ments of the applicable prov~ions of the law. The occl/pancy for ~rhic~ th/s certificate is issued is . Priva.t.a .one..fa~!ly The certificate is issued to Wt~ of the aforesaid building. (o~vner, lessee or tenant) Su~olk County Department of ]~ealth Approve/ .. b~..iL...T, errZ . 7/.1.2/73 .......... U1TDERFFRITJiL~S CERTIfiCATE No. pen~Ing .................................... EOUSE NT_r/VIBER . .none ....... Street ';-~ "i .... ~ .... : "':""'-:\ ....... FORM NO. 4 ''~ TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUP~_NCY No: Z-26831 Date: 12/13/99 THIS CERTIFIES that the building REPAIR Location of Property: RESERVOIR RD (HOUSE NO.) (STP~EET) {HAMLET) County Tax Map No. 473889 Section 9 Block 9 Lot 29.4 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated NOVEMBER 16, 1989 pursuant to which Building Permit No. 18662-Z dated NOVEMBER 21, 1989 was issued, and conforms to all of the requirements of the applicable provisions of the law. The Occupancy for which this certificate is issued is REPAIR FOUNDATION ONLY TO EXISTING ONE FAMILY DW~IJ,?~G AS APPLIED FOR. FISHERS ISI2tND The certificate is issued to WILLIAM B & JEANNE A. MAY ,~ (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPAR~ENT OF HEALTH ~PROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED N/A N/A N/A Rev. 1/81 Print Key Output Page 1 5769SSl V4R4M0 990521 SOUTHOLD 02/15/00 14:11:29 Display Device : DSP12 User : BOB NYSRPS ASSESSMENT INQUIRY DATE : 02/15/2000 473889 SOUTHOLD SCHOOL FISHERS ISLAND S ROLL SEC TAXABLE PRCLS 210 1 FAMILY RES TOTAL RES SITE 9.-9-29.4 TOTAL COM SITE RESERVOIR RD ACCT NO 06 = OWNER & MAILING INFO ===!=MISC ! .... ==== = ..... ASSESSMENT DATA == ..... ==== MAY WILLIAM B JR & iRS-SS ! **CURRENT** RES PERCENT JEANNE A ! 1 !LAND 2,700 **TAXABLE** 25830 COLLINS AVE ! BANK !TOTAL 19,200 COUNTY 19,200 CHESTERTOWN MD 21620 **PRIOR** TOWN 19,200 ! !LAND 2,700 SCHOOL 19,200 ! !TOTAL 19,200 ==DIMENSIONS ===! ....... SALES INFORMATION .................................. ACRES 2.89 !BOOK 1 SALE DATE 00/00/00 !PAGE 00119 PR OWNER ....... TOTAL EXEMPTIONS 0 ............. !== TOTAL SPECIAL DISTRICTS 3 ..... CODE AMOUNT PCT INIT TERM VLG HC OWN CODE UNITS PCT TYPE VALUE !FD027 !FF080 !FG081 F3=NEXT EXEMPT/SPEC F4=PREV EXEMPT/SPEC F6=GO TO INVENTORY F9=GO TO XREF F10=GO TO MENU Fi=NEXT PARCEL 75.10- 03-050 ,(V H UNION N~F WlLMERDING GEORGE K. ELLEN R. CONANT CHRISTINA RHODES EXISTING GARDEN TO A RIGHT OF WAY IN FAVOR OF OTHERS FOR INGRESS AND EGRESS LAG SCREW (FOUND) N 129§,04. W 5693.40 FREE SCHOOL DISTRICT IRON PiN SET N 1228.68 W 5667,14- PROPOSED LOT Ub LAWN AREA PIN SET EASEMENT AREA IN FAVOR OF CAROLINE C. CLEVELAND NXF NANCY C. HICKEY [: 9, LOT 29.4 FENCE LINE JEANNE A. MAY PROPOSED LOT UNE NXF CAROLINE C. CLEVELAND OADA FAMILY PARTNERSHIP · EXISTING RESIDENCE IRON pINS N~F JEANNE A, MAY KENNETH PETERSON / N~F SANDRA COLLYER & MICHAEL COLLYER N~F TIFFANYS GORDON. RICHARD C. GILBERT KEENAN LOCATION CONCREI~ RESERVOIR BLOCK g, LOT 29.5 NXF WILLIAM H. WOOD. ,JR. N'\F WILLIAM WOOD W.F. WOOD WINTHROP DRIVE NO DELTA RADIUS ARC LENGTH 1 24'10'00" 208 00' 87,73' 2 34'51'00" 181.17' 109.14' 3 30'20'5I" 231 17' 122,42' 4 04'09'55" 231 17' 1681' 5 24'10'01" 158 00' 55 5 1T25'44' 15750' 4791' 7 19'05'16" 157 50' 52 47' B 11'25'23" 479,50' 95 9 11'03'5§" 42930' 82 91' 10 40'55'00" 20750' 155.70' CHORD 107 50' NS~40'50"E 120.99' 55T49'58"W 16,80' S51'51'02"W 6615' S41'51'00"W 52 23' $02'47'56"W 9540' NOS'O4'19"W 153 29' S1 ~ 15'40"W BLOCK, LOT~ EXISTING AREA PROPOSED ARF~ BLOCK 9, LOT 29 4 2.89± ACRES 305± ACRES BLOCK 9. LOT 29 5 2 60± ACRES 245~ ACRES LOCATION MAP 300 150 O 300 GRAPHIC SCALE IN FEET NO DIRECTION LENGTH 1 N 45'58'06" W 328 40' 2 N 32'36'00" E 12000' 3 N 26'57'00" W 134.54' 5 S 20'03'00" E 125,00' 6 S 69'57'00" W 50 OD' 7 N 10'53'58" W 292 73' 8 S 20'44'0D" E 289 9 S 20'44'00" E 74.17' 10 S 29'46'00' w 51 12 S 39'24'10" E 32,58' 13 S 45'02'00" W 10000' 14 N 46'58'00" W 3500' 15 N 35'24'00" W 66.00' 16 N 43'02'00" E 100.00' 17 S 59'24'10" E 951' 18 N 19'25'00" E 192.48' 19 N 29'46'00' E 31 34' 22 N 34'52'00" W 66 10' 25 N 46'45'00" W 69,13' 24 N 59'15'00" W 1200' 25 S 59'13'00' E 12910' 26 S 59'13'00" E 4370' 27 S 46'1,Y00" E 4788' 28 5 27'58'00" E 20053' 29 S 83'59'00" W 53 72' 30 N 27'38'D0" W 172,70' 32 N 59'15'09" W 177,06' 35 N 47'55'00" W 86,29' 54 N 35'47'00" W 76,01' 55 N 9'12'00" W 125,50' 37 S 59'57'00" W 50.00' 38 S 20'05'00" E 50.00' 39 S 26'57'00" E 33 16' 40 S 54'10'08" W 310,65' NOTES: 1. COORDINATE DISTANCES ARE MEASURED FROM US. COAST AND GEODETIC SURVEY TRIANGULATION STATION "PROS", SITE IS IN THE TOWN OF SOUTHOLD. COUNTY OF SUFFOLK, TAX MAP 1000, SECTION 009, BLOCK 9. LOT 294 & LOT 29 5 lOO 50 o tO0 MAP REFERENCE: PLAN SHOWING LOT LINE CHANGE FOR WILLIAM B, k'A¥ JR AND JEANNE A, MAY. JUNE 13, 1991 SCALE= 1"=100' EY CHANDLER, PALMER & KING ~ PROPOSED LOT LINE CHANGE PROPER~ OF APPRO' PLANNIN( TOWN OF CHRISTOPHER L. JEANNE A. RAFFERTY MAY RESERVOIR ROAD FISHERS ISLAND, NEW YORK REVISIONS DATE DESCRIPTION CATE. JANUARY 17, 2000 SCALE 1" = 100' SHEET OF 1