HomeMy WebLinkAbout1000-9.-11-6
0
N 1328.41
W 2448
1 Oh hO °a
MON.
F
w MON. \ P
7.8
I M Z" n
P'd a \ m 6
o
I Z 31 4
79
~a 3.2 72 71
~ MON. 9 O
N 45'0720" E Al 06 \ 81 6 CH AVENUE 9.2 9.3
30.2x k5 O0
MON.
so. MON.
IRON
PIPE
ELIZABETH F. 1 \
HUSBAND
Gk.P s
N777.91 O O \
~ MON. LOCATION MAP
IRON \ PIPE Spy,. SCALE: 1 400'
d •s °o:
F s.
MioN. MON. GUNTHER STROTHE \ N/F
\ ELIZABETH F.
d, LUCINDA HERRICK HUSBAND
LOT #7.9
F NOTES:
olb P 1. COORDINATE DISTANCES ARE MEASURED FROM U S. COAST
20' UTILITY EASEMENT MON. S AND GEODETIC SURVEY TRIANGULATION STATION "PROS".
MON. L16ER 9101, PG. 259-1
2 SITE IS IN THE TOWN OF SOUTHOLD, COUNTY CF SUFFOLK, TAX MAP 1000, SECTION 009, BLOCK 11, LOTS 5, 7 8 & 7 9
~7 232 , .1
HERRICKN&E CO. L.P. Ss' z °oI e MON. N 144350 E PORTION LOT #7.9 s 3 SITE IS IN R-80 ZONE
MON. TO BE ADDED TO
N 447.56 63.64• 6°oe LOT #7.8 5. OWNER Lot 71 - Gunther Strothe & Lucinda Herrick
W 2509.70 g60 Lot 12 - Elizabeth F. Husband
~ g4N W 2057.49 Vl \ C/O Stephen L. Ham III, Esq.
I Nsy~ OO\,gN g4y3 45 Hampton Road
I ~ TY 5 5 Southampton, N.Y. 11968
MON. (613)283-2400
PORTION LOT #7.9 TO TO BE ADDED TO i' MON. 'MON. II \ \
ATWOOD COLLINS III LOT #6 & CYNTHIA COLLINS W \
THOMAS APPROVED BY
I WF RUSSELL. JR\ PLANNING BOARD q RTOWN OF SOUTHOLD ,D f7 T
DOROP DOROTHY
CHAPMi CHAPMA \ N
91''(~_ftt~'~
\ f DAT AUG .M. i" l~
APR 14 2000
Southold low
plahi-jinri
PROPOSED LOT LINE CHANCE
PROPERTIES OF
ELIZABETH F. HUSBAND
AND
GUNTHER STROTHE & LUCINDA I HERRICK
too 50 0 50 0 100 -T ~
1APHIC SCALE IN FEET OCEAN VIEW AVE. & HEATHULIE AVE. -
PROPOSED LOT AREAS: _ GRAPHIC SCALE IN FISHERS ISLAND, NEW YORK
~r m..
DoT u TAX REF P FZG TAX REFERENCE EXISTING AREA CHANGE PROPOSED AREA
REVISION`. REVISIONS = /,NW CHANDLER, PALM ER 8c KING
0 1000-9- 1000-9-11-6 366± ACRES + 0.68± ACRES 4.34± ACRES DATE _ DESC DESCRIPTION I -
Architecture. Engineering urtl Surveying
20 1000-9- 1000-9-11-7 8 3.91± ACRES + 0.65± ACRES 4 56± ACRES ii n 110 BNOAOWAY NIXiMW. CI 00]00 100-E9 3397 rm WO-M-79M
1000-9- 1000-9-11-7 9 1.33± ACRES - 1.33± ACRES 0 ACRES (VACANT LAND), - / - -
(?ACAN1
- DATE: JANUARY 0 JANUARY 03,-2000
SCALE: 1" _ -100' 1" = 100'
- - -SHEET 1 ,OF 1 1 ,OF 1
- - - - -
PLANNING BOARD MEMBF gUFFO~,~
BENNETT ORLOWSKI, JR. O
CQG • Town Hall, 53095 State Route L5
Chairman y P.O. Box 1179
WILLIAM J. CREMERS O Southold, New York 11971-0959
KENNETH L. EDWARDS CA 2 Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. O Telephone (631) 765-1938
RICHARD CAGGIANO
y~ol ~ Sao
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
August 22, 2000
Matthews & Ham
Attorney's and Counselors at Law
45 Hampton Road
Southampton, NY 11968
Re: Proposed lot line change for Elizabeth Husband and Gunther Strothe
& Lucinda Herrick
SCTM#1000-9-11-6, 7.8 & 7.9
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 3, 2000. Conditional final approval was granted on
May 22, 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.
THIS LOT LiNANGE BETWEEN - AND
IS LOCATED ON
IN SCTM# 1000-
LOT LINE CHANGE
Complete application received
OK
Application reviewed at work session
Applicant advised of necessary revisions
Q` Revised submission received OK
roo
60 1 `
ead Agency Coordination 00
0 \ U SEQRA determination
Sent to County Planning Commission
b b "rot OK
Review of SCPC report
H
U Draft Covenants and Restrictions received ,"ro. OK
~ ~ ino i OK
Draft Covenants and Restrictions reviewed Nt0
File Covenants and Restrictions received
anal Public Hearing a~ - 00
Ap oval of Lot Line
l ? - ith conditions
r1
l>!ndorsement of Lot Line
ms 1/1/90
• Elizabeth F. Husband •
P.O. Box 27
Cochise, AZ 85606
090
Febr~ 2000
Planning Board
Town of Southold
P.O. Box 1179
53095 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Premises
at Heathulie Avenue, Fishers Island
(S C T M No 1000-9-11-7.9)
Dear Board Members:
The undersigned, Elizabeth F. Husband, as owner of premises situate
at Heathulie Avenue, Fishers Island, New York designated on the Suffolk County
Tax Map as District 1000, Section 9, Block 11, Lot 7.9, 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 3,
2000, as the same may be revised from time to time.
Very truly yours,
E,4za~th F. Husband
~ LCKNOWLEDGMENT
State of Arizona , County of i M 19 ss:
M r) iv! 0
On the day of Fury in the year 2000 before me, the undersigned, personally
appeared Elizabeth F. Husband 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 she executed the same in her capacity, and that by her
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 CITY ei< t546n/ in -lr+k C3uuKf OF P,Mr3
(insert the City or other (and insert the State or Country or other
political subdivisi~ place the acknowledgment was taken)
OFFICIAL SEAL '\RICHARD T. COOLIOGE ` NOTARY PUBLIGArizolx
PIPAA COUNTY (signature and office of individual taking acknowledgment)
MYrm Fmo-e, n,ye,zao2 Notary Public
RECORDED
11936PG139
Number of pages 1998 DEC 24 P 3' 51
TORRENS J 4,
FO;:,,,i L ~ I<3, IAItiE
Serial# SUFFOLK C:)UNTY CLERK
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording/ Filing Stamps
FEES
Page / Filing Fee Mortgage Amt.
Handling 1. Basic Tax
TP-584 2. Additional Tax
Notation Sub Total _
EA-5217 (County) Sub Total Spec./Assit.
or
EA-5217 (State) Spec. /Add.
R.P.T.S.A. p TOT. MTG. TAX
Dual Town Dual County
Comm. of Ed. 5 .00 Held for Apportionment
Affidavit Transfer Tax
Mansion Tax _
Certified Copy The property covered by this mortgage is or
Reg. Co _ will be improved by a one or two family
Copy Sub Total dwelling only.
Other YES or NO
GRAND TOTALI If NO, see appropriate tax clause on page #
of this instrument.
t,
s Real Property Tax Service Agency Verification 'd Title Company Information
Dist. Section Block Lot
Commonwealth Land Title
Stamp 1000 009.00 11.00 006.000 Company Name
4l- 70983065
Title Number
Ini[ia
FEE PAID BY.
Stephen L. Ham, III Cash Check Charge
Matthews & Ham Payer same as R & R
45 Hampton Road (or if!d'ffere t)
Southampton, NY 11968 NAME: C17Mr~16nuMat/2 nd -P,)Ye
ADDRESS: ) V) Y) ^ I~f 1-1 r4 n M PrnOr/q f
RECORD & RETURN TO~q
7 (ADDRESS)
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached Power of Attorney made by:
(SPECIFY TYPE OF INSTRUMENT)
GUNTHER STROTHE
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
STEPHEN L. HAM, III
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.
lxma..MU.
Ileor del Form No. X8001 - Smunnry short furor of Unra nl 14 of AuwnrY: _ • II N~ X
001, r 5-1501: 12 pl. IYlK.I 91 17
DURABLE GENERAL POWER OIL ATTORNEY _
NEW YORK STATUTORY SIIORT DORM
EFFECTIVE
THE POWERS BECOME DIAULG T OR INCOMPETENT
SIIOULD YOU
Caution: This is an important document. It gives the person whom you designate (your "Agent")
broad powers to handle your property during your lifeline, which may include powers to mortgage,
sell, or otherwise dispose of any real or personal properly without advance notice to you or approval by
you. These powers will continue to exist even after you become disabled or incompetent. These powers
are explained inure fully in New York General Obligations Law, Article 5, Title 15, Sections 5-1502A
through 5-1503, which expressly permit the use of any other or different form of power of attorney.
This document does not authorize anyone to make medical or other health care decisions. You may
execute a health care proxy to do this.
If there is anything about this form that you do not understand, you should ask a lawyer to explain it
to you.
THIS is intended to constitute a DURABLE GENERAL POWER OF ATTORNEY pursuant to Article 5,
Title 7715 of the New York General Obligations Law:
11, GUNTHER STROTHE, 108 Eaton Place, London SW1X 8LR, England 'do hereby appoint:
(insert your name and address)
STEPHEN L. HAM, III, 45 Hampton Road, Southampton, New York 11968,
(IJ' l person is to be appointed agent, insert the name and address of your agent above)
(If 2 or more persons are to be appointed agents by you insert their nannes and addresses above)
Illy attorney(s)-in-fact TO ACT
(If more than one agent is designated, CHOOSE ONE of the f~ loa-ing nro choices by putting
loco your initials in ONE of the blank spaces to the let o our choice:)
q [ J Each agent may SEPARATELY act.
( J All agents :nest act TOGETHER.
[ ( (If neither blank .space is initiated, the agenis frill be required to act TOGETHER)
IN MY NAME, PLACE AND STEAD in any way which 1 myself could do, if I were personally present,
with respect to the following natters as each of Them is defined in Title 15 of Article 5 of the New York
General Obligations Law to the extent that I am permitted by law to act through an agent:
(DIRECTIONS: Initial in lire blank space to the left of your choice any one or wore of the following
lettered subdivisions as to which you WANT to give your agent authority. If the blank space to the left
of any particular lettered subdivision is NOT initialed, NO AUTHORITY WILL BE GRANTED for
natters that are included in that subdivision. Alternatively, the letter corresponding t you power then l ul
wish to grant may be written or typed on lire blank line in subdivisorder ion n "(Q)", and
each of 11 a provers
your initials in line blank space to the left of subdivision (Q) grant
so indicated.
J (M snaking gifts to my spouse, children
( J (A) real estate transactions; [ and nwre remote descendants,
[ ] (B) chattel and goods transactions; and parents, not to exceed in the
1 (C) bond, share and commodity aggregate $10,000 to each of such
transactions; persons in any year;
[ ] (D) banking transactions; 1 1 (N) tax matters,
[ ] (E) business operating transactions; [ I (O) all other mallers
( J (P) insurance transactions; I j (P) fuii and unqualified likilh city fu illy
attorney(s)-in-fact to delegate any
f ] (G) estate transactions; or all of file foregoing powers to
[ 1 (11) claims and litigation; any person or persons whom any
attorney(s)-in-fact shall select;
[ ] (I) personal relationships and affairs;
10A" II each of the above matters identified
] (J) benefits from military service; y I 1 (Q)
by the following letters:. ~A.].:...(B).a
] (K) records, reports and statements;
(D), (E).r...(F).a..(N)„and...(P).....
[ ] (L) retirement benefit transactions;
(Special provisions and limitations may be included in the stanaorv short fora durable power of attorney only
if they conform to the requirements oJ'section 5-1503 of the New York General Obligations 1-av.)
11936039
This Durable Power of Attorney shall not be affected by illy subsequent disability or incompetence.
If every agent named above is unable or unwilling to serve, I appoint
(insert name and address of successor) `
to be my agent for all purposes hereunder.
To induce any third party to act hereunder, I hereby agree that any third party receiving a duly executed
of suchhereof
until actuualrnoticeoor k terwledgemination
revocation r my
as to such third r party unless hereunder,
executors,
c or be ineffectve facsimile
or termination shall have been received by such third
to uideumify and hold bareness°any such th rd party
legal representatives and assigns, hereby agree
from and against any and all claims that may arise against such third party by reason of such third party
having relied on the provisions of this instrument.
This Durable General Power of Attorney may be revoked by me at any thue•
31n VitntO Wbefeof, I have hereunto signed my name this 3day of StP 1998
(YOU SIGN MERE:) r
(Signanme of Principal
Gunther Strothe
ItETUBUC of A nub
CITY OF VIENNA SS
EMBASSY OF 01PAUMCA ACKNOWLEDGEMENT
COUNTY Op ss.:
STATE OF
On -1;1 fly before me personally came Gunther Strothe
St1''7t'Y16b'12
to me known, and i.rown to me to be the individual described in, and who eexecu d the foregoin instrument.
and he acknowledged to me that he executed the same.
(/`y LE E. CAVIN
AMERICAN CONSUL GENERAL
D..... bmad by
drdl
iw
FRTICC TITLE GUARANTEE
H (-to C
W 0
H t a w o\
a 0 M
E
F, t~
a {a V y V V
a w
w ? t ~s.
CD E Q ^
CD U)
L~../ 111 ,
en-
Q J
11936KI40 RECORDED
Number of pages / tggg qEC 2u P
TORRENS Cl RC,,`y~tWE
F Y
Serial # $U OL i G )Upd I CLERK
Certificate #
Prior Ctf. #
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
FEES
Page / Filing Fee Mortgage Amt.
Handling 1. Basic Tax
-
TP-584 2. Additional Tax
Notation / Sub Total
EA-5217 (County) Sub Total_ • - SpecJAssit.
or
EA-5217 (State) Spec. /Add. -
TOT. MTG. TAX
R.P.T.S.A.
Dual Town Dual County
Comm. of Ed. 5 • ~ Held for Apportionment
Affidavit + Transfer Tax
Mansion Tax
Certified Copy The property covered by this mortgage is or
will be improved by a one or two family
Reg. Copy dwelling only.
Sub Total YES or NO
Other If NO, see appropriate tax clause on page #
GRAND TOTAL ~L(~ • of this instrument.
iTitle Company Information
Real Property Tax Service Agency Verificat
Dist. Section Block LOt Commonwealth Land Title
1000 009.00 11.00 006.000 Company Name
70983065
Title Number
Nnitia
FEE PAID BY:
Stephen L. Ham, III Cash Check Charge
Matthews & Ham Payer same as R & R
45 Hampton Road (or if different)
Southampton, NY 11968 NAME: C-C4MM0 wQA~ 0rt{ ~t~/g
ADDRESS: 1909-6 Ve~~"?~ ~trr n$ M erhonln0 J -
RECORD & RETURN TO ~S ar +~oL i ~3 M t y • ? a~
7. (ADDRESS)
„9Suffolk County Recording & Endorsement Page
This page forms part of the attached Power of Attorney made by:
(SPECIFY TYPE OF INSTRUMENT)
LUCINDA S. HERRICK - The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
STEPHEN L. HAM, III
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.
124104..2 MM
Ceolde, Foim No.08081-SI'lulnry,Lon 6rtni ofliennnl I'~~fAuunitYl • 1J
(jot, 15.1501; 12 pc 1ype.1-91 -
DURABLE GENERAL IPOW s ;1 i ATTORNEY
NEM YORK
THE POWERS YOU GRANTBELOW CONTINUE TO BE EFFECTIVE
SHOULD I'OU BECOME DISABLED OR INC'OMPET'ENT
Caution: This is an important document. It gives the person who n you designate (your "Agent") your lifetime, which may inclue powers mortgage,
sell, or otherwise dispose of any real or personal g property without advance n lice to you otapproval by
you. These powers will continue to exist even after you become disabled or incompetent. These powers
are explained more fully in New York General Obligations Law, Article 5, Title 15, Sections 5-1502A
through 5-1503, which expressly permit the use of any other or different form of power of attorney.
This docrnent does not authorize anyone to crake medical or other health care decisions. You may
execute a health care proxy to do this.
If there is anything about this form that you do not understand, you should ask a lawyer to explain it
to you.
THIS is intended to constitute a DURABLE GENERAL POWER OF ATTORNEY pursuant to Article ,
Title 15 of the New York General Obligations Law:
LUCINDA J. HERRICK, 108 Eaton Place, London SW1X 8LR, England, do hereby appoint:
5
(insert your nnrne and address)
STEPHEN L. HAM, III, 45 Hampton Road, Southampton, New York 11968,
(If l person is to be appointed agent, insert life name and address of your agent above)
(if 2 or mare persons are to be appointed agents by yon insert 111eir dames and addresses above)
my attorney(s)-in-fact TO ACT
of tl e blank spa es to dle left ll of yourtebo cer~ces by purling
(/f more tlfaf ourr iti is in designated,
] Each agent may SEPARATELY act.
i ] All agents must act TOGETHER.
(if neither biank space is initialed, lie agents will be required to act TOGETHER)
IN MY NAE, PLACE AD TEAD wit h respect to the f lowing tss Iles as in any Wtiy of them isldefincd in Title 15 of Article,5 o the 1NeweYork
p
General Obligations Law to the extent that I am pencilled by law to act through an agent:
(DIRECTIONS: Initial in the blank space to the left of your choice any one or more of the following
lettered subdivisions as to which you WANT to give your agent authority. If the blank space to the left
of any particular lettered subdivision is NOT initialed, NO AUTHORITY WILL BE GRANTED for
power
matters that are included in that subdivision. Alternatively, the letter corresponding to
then put
-*Sish to grant may be written or typed on the blank line in subdivision Q)",ant each m the powers
your initials in the blank space to the left of subdivision "(Q)" n order to
so indicated.)
(M)nutking gifts to my spouse, children
(A) real estate transactions; ~ and more remote descendants,
(B) chattel and goods transactions; and parents, not to exceed in the
] (C) bond, share and commodity aggregate $10,000 to each of such
transactions; persons in any year;
i ] (D) banking transactions; l I (N) tax matters;
] (E) business operating transactions; ( (O) all other matters
i J (F) insurance transactions; I I (i') lull and unqualified autlkwily w my
attorney(s)-in-fact to delegate any
] (G) estate transactions; or all of the foregoing powers to
] (H) claims and litigation; any person or persons whom my
attorney(s)-in-fact shall select;
[ ) (I) Personal relationships and affairs;
i ] (J) benefits from military service; ll (Q) each of the above matters d@ntified
B)
] (K) records, reports and statements; by (D) the following ng l lee (tters: N) .~A•.• and •
P)
..D
( ] (L) retirement benefilyU•ansactions;
(Special provisions and Gnrirations• pray be included in the statutory short form durable pourer of attorney only
if they conform to rite requirements of'section 5-1503 of rite New York General Obligations Lunt.)
11936H140 -
This Durable Power of Attorney shall not be affected by my subsequent disability or incompetence.
If every agent named above is unable or unwilling to serve, I appoint
(insert name and address of successor)
to be my agent for all. purposes hereunder.
To induce any third party to act hereunder, I hereby agree that any third party receiving a duly executed
copy or facsimile of this instrument may act hereunder, and that revocation or termination hereof shall
be ineffective as to such third party unless and until actual notice or knowledge of such revocation
or termination shall have been received by such third party, and I for myself and for my heirs, executors,
legal representatives and assigns, hereby agree to indemnify and hold harmless any such third party
from and against any and all claims that may arise against such third party by reason of such third party
having relied on the provisions of this instrument.
This Durable General Power of Attorney may be revoked by me at any time.
lu Witneoo 1XII)m0f, I have hereunto signed my name this ( day of f}o 1998
X
(YOU SIGN IIERE:) Signc eojprincip
Lucinda J. Herrick
ACKNOWL QGEMENT
new Ystt t, COUNTY OP 34 GGK-V~ ss.:
STATE OF
Oil ~ u4w117 s ~ r t q1`6 before me perso ca Lucinda J. errick
to me known, and ?r own to me to be the individual de ribed in, and ro a cl d the forego' g ins nine I.
and she acknowledged to me that she executed the sam .
Notary Public
TNOMAN R. D®N1NTY Jqr
Nourry Ouhlle Otea of New Yerk
No, 4!06!60
Owullee In Sutlolk Coyt{ty
TICQ Term Expire 12/911=
=TIT
4 ' cs
1J
x H €
U
a
O z 4i..? n
a Q o
z Q
w
i2i w rn 7
a ~
U E ~ '4
C1
•
1.. 21087
FDEC RECORDED
11936PG138 60 Number of pages
1998 DEC 2U P 3 Sl
TORRENS 4 1998 p R ;WNE
Serial # L1)Uii I Y CLERK
IlV
certificate# N'fv
Prior ctf. # 87
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
FEES
Page / Filing Fee Mortgage Amt.
Handling _ 1. Basic Tax
TP-584 _ 2. Additional Tax
Notation / Sub Total
EA-5217 (County) Sub Total _ SpecJAssit.
or
EA-5217 (State) Spec. /Add.
R.P.T.S.A. TOT. MTG. TAX
.
t ? Dual Town Dual County
Comm. of Ed. 5 • 00 Held for Apportionment
Affidavit E r' ? Transfer TaxJ -
Mansion
Certified Copy Tax
The property covered by this mortgage is or
Reg. Copy will be improved by a one or two family
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
ti Real Property Tax Service Agency Verification 6 Title Company Information
Dist. Section Block Lot
e'~'*rst Commonwealth Land Title
tamps: ! 1000 009.00 11.00 006.000 Company Name
att I 70983065
Title Number
Initia
BE PAID BY.
Commonwealth Land Cash Check Charge
Title Insurance Company Payer same as R & R
1777 - 6 Veterans Memorial Highway ~,,n en on [,/,P- /fl hntkq
Islandia, New York 11722 ESS: / 9 r) - 6 ye x ns m e •n I} wy
RECORD & RETURN TO
7 ! (ADDRESS)
9 Suffolk County Recording & Endorsement Page
This page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
GEORGE D. F. LAMBORN The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
GUNTHER STROTHE and
LUCINDA J. HERRICK 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.
1xa,oa.Milu
Standard N.Y.B.T.U Form 8002-2-73 Bargain and Sale Deed with Covenant against Grantor's Acts-Individual or Corporation (single sheet)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT -THIS INSTRUMENT SHOULD BE USED BY LAWYERS
ONLY.
THIS INDENTURE, made the I/ day of December Nineteen hundred and ninety eight
BETWEEN GEORGE D.F.LAMBORN having an address c/o Morrell I.
Berkowitz,P.C. 415 Madison Avenue New York, New York 10017
party of the first part, and
GUNTHER STROTHE and LUCINDA J.HERRICK, residing at 108 Eaton Place,
London SWIX 8LR, England as tenants in common, with the said Gunther Strothe taking
an undivided one-tenth(1/10) interest and the said Lucinda J. Herrick taking an undivided
nine-tenths (9/10) interest
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 ANNEXED SCHEDULE A INCORPORATED HEREIN BY REFERENCE
TOGETHER WITH an easement for ingress and egress by pedestrians and vehicles to and
from Ocean View Avenue, as appurtenant to and for the benefit of the premises described herein,
over that portion of the existing driveway and parking area serving the premises described herein,
which portion is located in the northwesterly part of the fifty foot wide section of other premises of
the party of the first part adjoining the premises described herein on the southwest, said other
premises being conveyed by deed of even date herewith by the party of the first part to Herrick &
Co. LLP.
TOGETHER with all right, title and interest, if any, of the party of the first part of, in and
~7 to any streets and roads abutting the above described premises to the center lines
CE thereof-,TOGETHER with the appurtenances and all the estate and rights of the party of the
first part in and to said premises;TO HAVE AND TO HOLD the premises herein granted
unto the party of the second part, the heirs or successors and assigns of the party of the
second part forever.
AND the party of the first part covenants that the party of the first part has not done or
suffered anything whereby the said premises have been encumbered in any way whatever,
except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants
that the party of the first part will receive the consideration for this conveyance and will
hold the right to receive such consideration as a trust fund to be applied first for the
purpose of paying the cost of the improvement and will apply the same first to the payment
of the cost of the improvement before using any part of the total of the same for any
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:
OR A BOR G77 4r/
.
STATE OF NEW YORK, COUNTY OF NEW YORK as. STATE OF NEW YORK, COUNTY OF ss
On the )1 Day of December 1998 before me On the Day of 19 before me
personally came Morrell I. Berkowitz Personally came
known to be the attorney-in-fact of George D.F. Lamborn, the
individiual described in the Power of Attorney duly
acknowledged by the said George D.F.Lambont dated
December 9, 1998, and intended to be recorded simultaneously
herewith, and who by said attorney-in-faq, executed the
foregoing instrument, and duly acknowledged to me that Morrell
1. Berkowitz executed the same as the act and deed of George D.F
Lamborn therein described, and for the in rposes/ttherein mentione .
p 4 S?ufvt..Q `/^A?.Y/fl_ba_L/P-GtTav-
IJIWRENCE N,4NDELMAN
Notary Public, Slate Of Now York
oualified in Nassau County
Commission Expiros February 25,&$$'Q
STA'T'E OF NEW YORK, COUNTY OF Ss: STATE OF NEW YORK, COUNTY OF SS:
On the Day of 19 , before me On the Day of 19 , before me
personally came personally came
to me known, who being by my me duly sworn, did depose and the subscribing witness to the foregoing instrument, with
say that he resides at No. whom 1 am personally acquainted, who, being by me duly
sworn, did depose and and say that lie resides at No.
that he is the
of that he knows
the corporation described
in and which executed the foregoing instrument; that he to be the individual
knows the seal of said corporation; that the seal affixed described in and who executed the foregoing instrument;
to said instrument is such corporate seal; that it was so that he, said subscribing witness, was present and saw
affixed by order of the board of directors osf said corpora- execute the same; and that he, said witness
tion, and that he signed h name thereto by like order. at the same time subscribed It name as witness thereto.
Section 00900
BLOCK Oil
LOT 006000
TOWN Fisher's Island Town of Southhold
County SUFFOLK
Bargain and Sale Deed
WITH COVENANT AGAINST GRANTOR'S ACTS
TITLE NO.
GEORGE D.F. LAMBORN
TO
Stephen L. Hamm, III, Esq.
GUNTHER STROTHE and LUCINDA Matthews & Ham
J.HERRICK 45 Hampton Road
Southhampton, New York 11968
RETURN BY MAILTO:
1193& 13&
• • File No. 70983065
-SCHEDULE A
ALL that certain plot, piece or parcel of land, situate, lying and being on Fisher Island, Town of Southold,
County of :Suffolk and State of New York, bounded and described as follows:
BEGINNING at an iron pipe on the Southeasterly side of Ocean View Avenue, which pipe is North 777.91
feet of a point which is West, 2891.64 feet from a monument marking the U.S. Coast and Geodetic Survey
Triangulation Station "PROS
RUNNING THENCE South 44 degrees 52 minutes 40 seconds East 378.10 feet to a monument;
THENCE South 61 degrees 32 minutes 40 seconds East 131.00 feet to a monument;
THENCE North 74 degrees 43 minutes 50 seconds East 232.50 feet to a monument;
THENCE North 36 degrees it minutes 00 seconds West 625.65 feet to an iron pipe on the Southeasterly
side of Ocean View Avenue;
THENCE South 45 degrees 07 minutes 20 seconds West along the Southeasterly side of Ocean View
Avenue 334.28 feet to the point or place of BEGINNING.
rJ(L', Ny F N kQvJC.j ~3
-~A~ Sr~r~e Qf QM C_) CorJueYsa
For conveyancing only, if Together with all right, title and interest of, in and to any streets and roads
intended to be conveyed. { abutting the above described premises, to the center line thereof.
Date Printed October 20, 1998
4 Fh0. P,: $ ~ f~° n7¢-ervc~ , 5 31st; x J '3
'">~9C+Y lTP FiiayOQr'4re lme-e>,yrv Berk U.id Ma(yVM q au plr ev ,lmnl, fi
`S9MNfLT *OI~ YMIR tMlati TlMaa MF.N/1tlBMMT~t1JM Mlply11yatgWY Dow-,
R C41.e,.,~224
Tt84 ODE26VREo nude the 14 th day of May , nineteen[ hu[ulred and eighty-one
.S
BEI'WEM MARY' R- C iZZHINS (formerly known as Mazy Hanson[ Smith) , residing
at Img Neck Point Hoed, No rOt", Conrrecti(ut, BRISOOE RSMI1H, residing ~n x
at 47 Avon Road. Bronxville, New York; and TE E H. &MM, III,. residing
- at &atgalcng; Road, Darien, Connecticut .
r~q~Vs,
E, tarry o! . the firx put, and E1I7ABElIt F. HUSa*[PID,' )ton"rescdirg at Cocnasar ~Arizoraa
85608 (P.O, B7x 27) ' - y..
2'r: ..aiffl~~
R NEB--^
" ,R ESTATE
JUL 24 141 F
r
Party d the second part, _ TRANSFER s+d`
`WfMf$SET}4, th the part SUFFOLK
y of the first part, m cotuideration of.
,
,ay
fR
lawful ney of the United States.:. artd other-
good and valuable +d titx[ Inad;>:..
by the party of the second pan does hereby grant and release ontolhc party of the second pan: the heirs or
fiJ:z
suc¢ssun and assigns oI the Dam- of he second ,art forever, the fOllowug property; -
ALL tha[ certain pbt; piece or lured oC land, w[tR the boddmgs and u[ provenmms therm.. erected, we,
IY[ng and bw[g,4"1w on rishers. 4 Island, New York, County of Suffolk and State of
4;ew York, mere r•« w„t;r•ly described. as. follows:. rr.:
3EG2N1NG ata troilrt et -the Southwesterly side of Heathulie Avenue at a
point cohere the sage intersects with the NortFaesterly line of larcls...now
J oz:. formerly of Thrnas w. idnsscll; w9 3
k}"7~Y`SI THENCE 9wth 64-2301r- hest 230.00: feet to apoint; - t
?7EN c North 57 2900" West 20&92:feet to a. poi,^,
tt-, ''rMCE North 63 43'12" West 100.64 feet to a point .
37`.a. 1F3EIi(.•E Norl:. 7A 43'50" East 232.50 ffNt to ,a point; %s
iMR£ North 56 13'40" Fast 175.48 Ieet to a point on the. SMthwes..erly side
Of Heathul ie lven ;
TIOCE Southwesterly along the Southwesterly side of Heathulie Avenue. Swath
z» u rn 25°36'57° F-Vt-239.77 feet~to a point or place.:of SEX;
1000 sand se4 ~ ining 1.61 acres,. more or less. 00300 SI>B.1lLT H4'mJIIt to
a perpetual e'[airent or, righ* Of way twenty (20) feet
un: width sing the Nom''aesterly, bardary line of the-above described":pretuyes, .
ns 1190 reserved in, favtxr of the grantor, his heirs:"distributees,. successors =and
a assigns, forlithe pablicinstallatiM and maintenang,e of U-tndergrvwd,pubhm "
00700 utities, itrlvdrng but Poi: limited to electric service, tel
ephone'-
P +o[r btu' mains, on the express [uderstatdirg at& t ordition ttaaIt far any
P/ f ~nY installing or -re
pndri
rit ng such lutes sha11 restore N
the
to gr"t =f' ace to substantially : the same Condition that it as in. prior . " *
y such installation ..or maims e.:
BEING the same 1/2 interest cohveye(€.to Briscoe R Smi"h ..,r
datad' 5/1/Bl from 'Norman D. Center and';reaot ded'G%n,Libes g0died "
cP'32 `Qn 4/3/81 and .by.'deed.tdated ¢~3¢,C61 dram iaery C:, Elanchard s+
and recorded-in Y-~ber90I1. cp 916 0.l G13781. -
ALSO BEING the same additional, 1/2 interest"oOnveyed to, Briscoe
Sm t=r, TheoOOm-Hobbell Sin.i.th EId, as.devise e0 unjder +the Bast tail ,a'
and Tes aglepIL of Wi,fred `Bartett2arkf deceased and hy,,deed,^~'
dated 3/201710, frfim'srank J,. Clark 4nd,'-teo4rd d insL3ber 7(.30 a .C>k~N
cp 302'`On 54/7C
i
i(o V,
Fv
r~ 9',. i ~ -k np r ~yy'$$pp^~^ r n 'd
Mary R. Crimai.ns is JGining in this deed to extinguish. her1iEza
gstate inte=eat under paragraph 4 of''.th: Last Will Of Pinifrgd Hai and TestaTtlett ~nta 9~
Clark. 'r
a
s, _ A. _ Y J7 r
s
s
rt
<g
f rY~
t~ r
;Y
f .F
I
~ L
Y
a.
a 'r
I
L
a tY
lr
4-
T
I
r
f
llalr.. F [it~~ ' t
TOGEfx"PFt with all right title and interest if any, h( the art 'af then ` $ 1
P Y rsi par{ .n atld to any'streehsnff
rands abutting the above described preonses to the center. lines thereof,
TOfSE171flt with the appnrtenancei and all rlx• estate and rights of the
puny .1 the first 'jan 1.
said prmuses,
TO, HAVE AND 7b HOLD the pseali as herein gunitdj unto ti a pasty of these and `
k sumesmrs and assigns of"the partyof the secr•nd, part forever. W thc' hyra o~`t .
i ~
9
G' fep"
~ I I
t.
6 IfpC
w p 4
r `
f a J'i[ M
y S}
olKe
{
AND tlic party of the-6rtt pnri ce,nlanL Wet the pary of the 9 rn pan h« not cm, tie suftercd nnytlu
ag ,y
whereby be
; snsd prtnuses Imo J"' incmnlxred In am: way wq a'evew, except' ar aforesaid. N.s
AND the party of he first part, in cornplarl with section 13 a-the Lien a~
Law, rnv<naots .the t '
the first part no rec Ihat
avE the wmulmtion for this conreyance'ard Wit hold the right to receivrs,:u4 n {ff
oration as a trust fund to be applied fin{ ix the of -
the same. Gnt lo'the paytreat of the cost of pa}neg the mss of the improvement and will apply
any other, purpose 9 the smprm inient Ixfr re any any part of Ilse mall of-the e amfor
' Tht word "party" sindl, e conetraed oyif it', ead " Wrnes
IN, WnW= whenever the serve of dais indent ure so regU t
WHIMAN, the party of Ihefirsl ~s
Port has dhly eaecnfpj this deed the d7 and n
written: Y y'vat fra ovt" -
.r r Y -Yry~
rr raesexce oft<
g
N^i~ ppey~~Q.„
k"
~j~.CC~tSCt/k~^w~~ kl
y
o,
trys,= F ~~'h"~€ r ,r9 ~R 'Eti r r 'AM °~~s~1~~1~111W~7
dal a4 zk tU 19-d~ . betdee W! / C a ~t g t
A: eha ~Y7hC ra , , P .
Poly i 1~a~r~ e.
" ~ !.l Lc:'LC.•-C •4. ~yu~,~• pen^om~apy can .
T~ Y
C\lmme fmo1l6 t0 be the individual
deam'bed
the in and.wlto to we lmowm to Il~~ r4 t
f ~ga anstruruen
ors/mttedom~e.. k and acknowledged that the t kb&% faatq aod.
>rtho't',
J ~j.a aZ Jf st`[,rsf:/..""°«4Lte1'A{IDG/~j~' iflatt-
i OD ~~u EIL~ xea!Z-9 >
atPUMMI rtrdXAtltfaa
" m Ta~TRYT ~ a! MaN Tas=
Na 7(:aa7pattz QawCW to r T % Q.wa. MAW. WAIT
qw 9A •da78itt flab Yak °s
t.0°064iaa: Morn Ud h a4 fMa
WtiYriniar%f~l~'iallwO.a4 ~ y~'t^
i sTATa OF Ntlw
TOM coaNTT a
.41
M $TATI on NaW.rotnt .r
"
On the day of tilrNTr.pa
Personally I9 'before ror on flit ...1
to _me knven w day of 19:; y
n,.. ho, being by. me duly sworn, did d Personally came befotG',ptg
UY that he resides at NO.
. sc and the subscribing witness to the:. for in ' z
whom I nm g instrttmcnt, +pith ~F
that he is thr ; sworn, did d p ; HallY acquainted
, n ut, befr,g by me deify ter.
of ep and say, that he aides at No.
that he knows
in and which executed the forego i the corPorahon dewribed
ng instrument. that
he er''
s?< knows the seal of said corpo.tfon; that the seal affixed
to said instillment of such, corporate seat; that it waa descfib<d in and who exceptedk u be^.the indlvsdaaf,=`g~s
affixed by rder-F tire board of directors: of said caquta tAat he, ssi6 natryyjq,
don, and that signed h ` sinbxnbin~ witn heaae s as,-
he lips ent name Icreto by a4 rd xechte thes me• and thr,. he. aand
a~ at the:=same ti ' -
mer ~6uriped h naifl, f _a' ~rftpya'
a
ry
iK„ ~
r1
L~Fp~~~~PICi p
'r7
i
STATE Or, NEW "YORK j`
as
COUNTY OF NEW YORK J-
On the F3 d3y of. July, 198b before,ne
p9taonally caR,e $risaoe R. Smiths toy me known ho be the $
individual described in and who executed the JPdregoing
inatrunent, as attorney in fact for-Mary R;. OrvroRina:
pursuant to PoweY of 'itorney, dated May 16, 1980, recorded
an :Suffolk Copnty, New York, is Deed Liber!8859 akpage 36~
and..acknowledged that he executed"the.aame. }
rY
i
11.
~rir ray
Cox
~s'7vt(atG YIIC ~ e,
'rv
t
-hnl NO-All PAVFxwi Arwuaf,-G.w.+iV secrwn _
ia~r •i sP BL=
wr
;MANY Tt . H. CRptd1I.75. MU §COE R. &4M and
cctinrr or ToWH Souttgld,, Ne~ ,YOr~c °
i. TAY PILLING ADDRESS
C0 (SUf1`a1k
ECSZABEpN F. HUSBAND
IEEOab.AWD'igiuo~~ so4
i1nE GUARApMe-
NEW YORK
~Qsr .e- Zoos.: j~l _IJt fL`,,w i~~
?7jcancgMMaY V~~F~, 1, .
rNEnnEuR~N7ei c
,
K
.i lEa ~'M1fl,i~ya
k~Z7AP`l6 = ~LL
s
1 J_
1 i
April 10, 2000
Southold Town Planning Board
Town Hall
Southold, New York 11971
Re: Proposed Lot Line Change for
Elizabeth-F. Husband and
Gunther Strothe & Lucinda J.Herric
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral io the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is.proposea.
(2) No ne%.i roads are proposed and no changes .aill 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
Elizabeth F. Husband and
Gunther Strothe & Lucinda J. Herrick
10
12/28/99 TUE 16:54 FAX 516 722 9631 COMMONWEALTE STEVEN RAN 008
jm~
as
. ~'i~~~a %p aAAAAn Is•wa1~1%IA•+•0Af Y~1~11IN I:
7ltf alCflNW'Arrd. * J
/ ti ~'..!w,,/rw e~.aYrt.4Y nt ari.~t7r-.ewe
nt rlita~ rultw ,Nwe~pd. SII+Mtr1M, lh„w meet St O:.sr w
tenth, tbth3": Wtl11x CCuncy. State of ArlreAa, a'
f 43SC-4
-.f kl
OaAR of sastoe
P•r~~Y•emti+V miller 7: S+ er. Js. and too
E=Z arrt Y SYWCM ir/•t, a TtwaT 'no toAL datM J•N 1],
E= - Mlle flan t33raavth (•3lAA_ %u?beed as arfMN br the
flrat S.acats.ena •f 7rasf Aes~eaent reed aosaee Zt. IaiS aaN
•r gl iaabech lotto= t=erns .s Cglter rlth id ;7rueV••e, c/o
R•cor, Ga»dyi a reAsel}na'. 45'-CT--r $oasrwt~'wtaeeery,
CwNet. .t 0s)3)-laic„ i
t•.e ld. bawd ?a" -
trtrmgt=71i oh.aL'MA Id. M•.rt fs-• J
rCt'17t O: o0r eV ~
btw...,.e t'.r.em~ ale-Panto-valw•la eonaad•ntiw r+
A I+a' J Ar Peso Ina ~ ley, r~ W wv err y r fee tM w Y1w a
W .1r P.,I, J • ~W Clem Frew
ALL W w.wi Pea ~ Peat,/.iLL:wme a. 6.64. W 4rwaa, oaa a <a ,L eras
br t-s at ilabera lal awl0* m of Aaltabela, CM17 or
Bal.
felt, aaA sta00'af 3rar Sara,--aegaded and described as ra33oust
PARCH it
lt7Ibs7313 as a maraetee.C wallas southwest term, of ustnulis
Aveaws and a broach road rrsn Octa% 9Seu 4101101e and ertindlne
in a swth*r%T dle"CUen 4iiw the west side er 8aathalls Avrm
a dlat=te of 02.3 fees to an aegis in tM tl3nwrJ, teen deflee'-
1aa to SON right 1 da4ra•.24 Wtaty end satasd3he • hen •fl
of 2$S fe•t.to avsthersngli.lm the ktdhwa7 Nhastt~ 1 dsgros
22,1.%., to-aM
a left asd:"t"nelaf 397.9 to*- 610141 tall Nq.h
FS.~•-.;...t _ a7 ct a rye aso'+•,, t3.a "I'llae deriectt to the rlahs 77 dA-
drs•a 13 sinwt•s and extends: ¦ westerly diaettlen 385.2 rags '
t , 4 to a sere na". then, the line derlset¦. to the right 91 drfra a:
/ and aatsnds a dlssahes-tr 198.9 fast In t.horthwostsrlr direc-
"$41 to a W" rtmt set GRAM 909"1 sill* of the highway, then
the 11" 4*r3ube M th rtdt~! U dear••s Sy aiaAhe and ?ttand:
d
al oea .ai bidpraJ 90 rest t• t me" atrwe, tk,A derieettag to
tM i•tt 18; degrtaa ka 31lnl/tea err t ester ling a. M4 hl ay 389.:
feet to r am aso". than the Ilse derleats to the right 52 dt-
groea 12 413101008 tad e%hnds algae bigot".., "A rest to a ten
Hans .Wsk to tMa rint •r-..baganAAna- TM *be" deterlbed tract is
s=tair 2.601-alre
ZARM All
SIMMI%e at y wersat•ne o:~tt. teas ilea or westt, to Avenue et
she Jwtheass cower or. ,Parcel S, above aaeribad, sy?eaito tie ~
gel! gr•=4. and im01ting shoce• w686.17 OF seask"f00rl.. along
No.. lareel 3 is the mass!=a at iM eouskwest setter It Gait 1
Per u1 ii stelae a=nnals, its saw parse with the South
twnnd•rr or Pored 1341ow"I stew eeNarlb•d, 70 fees to 1=d
saw e: toswti~ Of A.r.Adrti SM31aN awtherl er se "Msuriy t~
Joys As tits
¢3 311
_ STEVEN HAM la 009
12728;99 THE 18:55 FAX 518 9831 COMMONWEALTH
,.t r ~.i •
L
1004 x,438 r 3;
with Bald had new ar ramstl7 of `G2Bi 4j„tlb fs rt nom ea lase.
to t nematem Bet far asld Adae'beolaeatt Career bounds tadam"
taatorl7 b? an 1 alone lend new µ ftrle3'37. Of w.1q sewn and
xlaltmd /artiets MON.-143 feet+ wnX of leas. so a alske iu
the line Of HeatDwlle Avenues *,WrAe siarthurl? wSthilbathulle
Avaaua'968 feet, to the-xareata.e it (M **tat at depute".
r..ACLL
southwest tt the oemsllav sbwe„d1ae~'jsd as staneirg as the
southwest wttar at yae14 I
4, abate d~tp~eqpriwd, tree ret1na11g thence
f g
oraw, 7 aiwl Parcel I she" deve?S.Sd. 30 fort to:lord nee or f
o.aerly of A.P.Adlatai.toamo t1or~perly.ar northwestor17 w:th lr44a
SO Or feraerl7 of Adw Bad lend am or fanxrll of nen-y lowers
end xiasrmd Dartlas6 Char Is • 1.
'tie-'gra11e1 to and Yl root Slat- 4
wt et right angles fss% hroel 5..'ebe+r dattri?ed )9 feet. Pere
or leas, to 0e9w VI" AiteusI thence' tattrl7 with etsan -Anne
Avenue )0 feet Pare sr'lera to ;steel-~. ebt» described: theme$
aaatht42terl7 with Pad: romol I..tban.deearibed, 398.8 fast
to %be arressone to the point or departdm. )areal II contains
1.93 acres, were or leis-vad TareSj-IIk",tcotaSBa .M of an so",
lore of less. '
SEIAt Aso SsfEA9ID TO sh see aa~errowsi<a eamee77ed to Cho party
1f the fire% part h decd frast xSL1:V1 MY= ywI=. dated
-to at s) 3951. Bad attended In Suffolk Count? Mews Office
Ln tibtr 44X3, rage P.
A_%3 t1:e said Hog of tat- second pat r:i her hairs cod asaldne deer
he•-•by 0 "sent sad serve with tee sar.y or the rlrt: part, his
ha_" and aeeldne shot tee: follwlnt, fedeaants ood ogrsenonts beet-
le abatalnod. shall run with the load 0* to 7orsel I:
VIAST: Ibat the Bald party of tW'sVoahd.'Pert shell build and
~alatain all such Tomes at shall N dosssvd or require! for
Cht Proper enelosem Off,the preuiaea'parsb7 eeavt7od at her tat
1.04$ Bad espeaoo. -
EECCNDL last the seid perof of tho Jgpfad pars wtll het psrass
1 <r *root er allow to Ds emoted or Carried on on the Baia prone
isu. aq Drwarf, Aat121917, ?akary'.'slaughter avuse, or seep,
rcndlr. oil. starth, raPSiah. TASK&l. yew, 14k. turpentine.
leather or sugar factory,. or ens other ieageraae nesious er
arfcosivo atbbliaargnt-or b"Slasa' rtwaevor.
T-1:03 That the set pmts It the'.lldgad part Will not Zell or
t11w to be sold on tha acid prmlbes."any alsohellat optrltew
O* SntoRleatt t llgotm of M7 aatdre"er kind ehatseeeer. '
M SUP JECT To mttrietiane O's., In deed or :241o it. l1o to e
y 4ftr7 levers
And Cntraa 1. leaflets, eased Io+orber 18, 3883 ens reeerdsd In
r,f 'elk CONWAY Clerk's eftiee 14 liana ia9 w sat.
,
1 1
[Opp
. _ sTTivEty HAM o10
12/23/99 TUE 16:55 FAX 516 722 9631 COMMONWEALTH
1,0634 439 -
700EIf1O1.+i A W^ iwA resat Y w.d a• saw d Y it/w rw rw wmad
TOG.Tnm Y draw ma i& ra w .Ilia a ow pm d a. &a we 4~ I r
am pwln
To IDYL AM TO MR Y ra.a Yii. Pr r so pq d to wwA pn A. xA • a
~w../JA..fY xapdY Awi~raa.
I
- E
If.
s;
A10 Ypgt YH{ ~r<f•aa~`.. }M lli LdiYA IR ~a~•+Y I•+R .I
i /la xal wwYi•} auY~afr Y3i'~ ~wr.w.~ M W Y A111I r wlw /w1 w i
wiles a•wa I?WI mof1 is[riii_N/rd p bs Or wr:AY IFwrG A~/.Aq
?riwwYA1~rdYew ~/,IV1~wartw a~•IM /wdYWdYay.w
1r w1 `}rq' ii'4.rW a rl ,.41,.`p. fm w. r w d Aw bhona a .1A
OYA11firNOiO01. Y pq dr i.'>l.a~a A11.ww W i/ Y $ ad 1~r M i w
whm
be .asq o
Z N 11. ~o/n,
• \ f _ MMM~~~
f-
.~Z
~ 1 r3;
STEVEN HAM
12/28/99 TUE 16:56 FILL 516 722 9651 COMMONWEALTH
0
All
no emmov" man spas VEK'Smwrw
~~.r u~u0 H~Ltw I obarA J ,l.~...~o A .Y.r
O
p. r .0. t, r Hrr w~ r .ri..A. L. 4 r a k m
sue. rn.rr . - •n..~ .a .+..rr+ a. .,>+`wr. =+n~r.m~~ r .r.e r
c
W: p>.(ptc A
"Rkr
n.
aM M1b.M. 01wr~ ../.I~Arl ~lr• s
rrb~. A. y?rrYiwi..~/arf;~'.rr r..y MsaHr~Y~rrrd
rr V rr,.ilf. r..r r.r•.. Y• w
r " r
F. rra f[ rra
rr-
..a .•:a rarf a awyrrr•awr - - r~r
.
a r ru ~?r rrrrt ar a r .rr .rrA•r 44:y rrur a4
..r+w>k r r rrnt a... a r -0 r MWr r r.r.r i
M. ~b.6 rsr r ad~~.nr.Ar rA aL•rr.
s~dY. 1 dr. rN warrw.ra.tar.rrwrLr. •.Ma•
~....~1 •a r.~wr M.rrirtr .fa wr .~r fr yrr .rruya041
t
f
i
I
}ate M M *r 'i ..,4; .r fa f
r.r..ro.~.rrsr.r•w L1p /7
iuretr hiLen ir.r.er7 SIR w
to
t. UU l.J. /KOtr Jr. d
t... nk at .Oit0> QfOr.CL1C.L R~
7TALNr r wart W.
Cids{A
atlsfw qompb~ mow \ bnw I
an hfta fem. uta ft.
,...,.....m or IP J
0 0448
i r .a...tt1w I
liar
' I
> b I
I
1448-4 (2187)-Text 12 • •
PROJECT I.D. NUMBER 617.21 SEOR
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART 1-PROJECT INFORMATION (To be completed by Applicant or Project sponsor) g
1. APPLICANT ]SPONSOR GUNTHER STROTHE & p~rOPROTECl NAMEt ElY23be&'?t AU banQanga
ELIZABETH F. HUSBAND/ LUCINDA J. HERRICK Gunder grohe &&& LLucinda J. ferrlclC
3. PROJECT LOCATION: (no 1) Heathulie Avenue
Municipality Fishers Island, Town of Southold County Suffolk
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
Southwest side of Heathulie Avenue between Ocean View Avenue and Beach Avenue
5. IS PROPOSED ACTION:
® New ? Expansion ? Modification/alteration
8. DESCRIBE PROJECT BRIEFLY: Conveyance of .68-acre portion of S. C. T.M. No. 1000-009.00-11.00-
007.009 to S.C.T.M. No. 1000-009.00-11.00-006.000 and a .65-acre portion of the same
parcel to S.C.T.M. No. 1000-009.00-11.00-007.008.
7. AMOUNT OF LAND AFFECTED:
Initially 68 _&_65 acres Ultimately • 68 _&.65 acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
® Yes ? No If No, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
® Residential ? Industrial ? Commercial ? Agriculture ? Park/Forest/Open space ? Other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?
? Yes M No If yes, list agency(s) and permitlapprovals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
? Yes ® No if yes, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
? Yes IN No
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Elizabeth F. Husband and
Applicant/sponsor name:: Gunther Str/ootth_e& Lucinda J. Herrick Date: April 10, 2000
Signature: Stephen 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
PART II-ENVIRONMENTAL ASSES NT (To be completed by Agency)
A. DOES ACTION EXCEED ANY TYPE I THR OLD IN 6 NYCRR, PART 617.12? If yes, coordinat a review process and use the FULL EAF.
? Yes ? No
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617,67 If No, a negative declaration
may be superseded by another Involved agency.
? Yes ? No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste 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, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
C4. A community's existing plans or goals as officially adopted, or a change in use or Intensity of use of land or other natural resources? Explain briefly.
CS. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly.
C6. Long term, short term, cumulative, or other effects not identified in C1-CS? Explain briefly.
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly.
0. IS THERE, OR IS THERE LIKELY TO BE, 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, important or otherwise significant.
Each effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration- (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse Impacts have been identified and adequately addressed.
? Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
occur. Then.proceed directly to the FULL EAF and/or prepare a positive declaration.
? Check this box if you have determined, based on the Information and analysis above and any supporting
documentation, that the proposed action WILL NOT result In any significant adverse environmental Impacts
AND provide on attachments as necessary, the.reasons supporting this determination:
Name of Lead Agency
Pdnt or Type Name o Responsi le O fiver in. Lead Agency
Tit a of Responsib e O icer
Signature a Responsi le O icer in Lea Agency
_ ignature o Preparer (I i Brent rom responii e o icer)
Date
2
PART II-ENVIRONMENTAL ASSESSMENT (To be completed by Agency)
A. ODES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617 A? ?'les r If yes. coordinate av,ew
y,o procesv and use the FULL EAF
n. WILL ACTION RECEIVE COORDINATED R IEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR PART 67161 ? No, !R~atwn
may be superseded by another involved agency a negalme de?
.
_ L Yes r~ yavro
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING. (Answers may be handwnu en, II legible)
Cl. 'existing air quality, surface or groundwater quality or quantity, noise levels, existing Traffic pallerns, solid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
7~?e
C2 Aesthetic, a/griicultural, archaeological, historic, or other natural or cultural resources, or community or neighborhood character? Explain briefly:
HI)
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened of endangered species~ Explain th"elly.
C4. P, community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
~YJ
C5. Growth, subsequent development, or related activities likely 10 be induced by the proposed action? Explain briefly.
C6. Long term, short term, cumulative, or other effects not Identified in CI-C59 Explain briefly. -
I p
C7. Other Impacts (including changes In use of either quantity or type of energy)? Explain briefly.
P/ 6
0. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CEA?
? Yes E IS THERE, OR 1$ THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
? Yes o If Yes, explain briefly
PART 111-DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect Identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed In connection with Its (a) setting P.C. urban or (ural); (b) probability of occurring; (c) duration; (d)
Irreversibility-. (e) geographlc scope; and M magnitude. If necessary, add attachments or reference supponing materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If
question D of Pan 11 was checked yes, the determination and significance must evaluate the potential Impact of the proposed action
on the environmental characteristics of the CFA. -
Check this box if you have Identified one or more potentially large or significant adverse impacts which MAY
occur. Then proceed directly to the FULL EAF and/or prepare a positive declaration.
A 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:
Name o lea Agency
nl ame O - nPOn icer Asmc l O ;a officer
(I,
1 K O lf110 ! !f in a{Vf! r a!!f I !!n1 IOm r!f
ponfi e o licerl
ale
2
•
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for 0eM%2Zt9* (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold' Town
Planning Board, and represents and states as follows:
agent of the
1. The applicant is the4ownetsof 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 Proposed Lot Line Change - Properties of
Elizabeth F. Husband and Gunther Strothe & Lucinda S. Herrick.
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk Countv Clerk's office as
follows:
Liber .....9041 Page ....224............... On .I ly 24, 1981
10634
Liber 437 June 29, 1988
Page On
Liber ....11936 Page 138 On . December 24, 1998
Liber
Page On
Liber Page
as devised under the Last Will and Testament of
or as distributee
* 5. The area of the land is .68 & .65 acres (to Lot 1 and Lot 2, respectively).
to be conveyed to effect the lot Ririe change
6. All taxes which are liens on the land at the date hereof have been paid •7S#6
7. The land is encumbered by ,no
mortgage (s).zsc#adtoo7t2x
of ~Zn
of unpaid amount $ held by
address
(b) Mortgage recorded in Liber age in original amount
of u amount held by
address
a
Of unpaid a
address
8. There are no other encumbrances or liens against the land.
9. The land lies in the following zoning use districts Residentia. l R-80.
10. No part of the land lies under water whether tide water, stream, pond water or otherwise.5t•1k7c
xltw
11. The applicant shall at his expense install all required public improvements. not applicable
12. The land (does) 341d=sc vY)Klie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is , . Fishers Island..Wate.r. Works .
. .
. . . . . .
13. Water mains will be laid by existing
and (a) (no) charge will be made for installing said mains.
14. Electric lines and standards will be installed by ..existing .
• • • • • • • • • • • • • • and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by ...ppt ;gppiicable
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "LB" hereto, to show same.
li. If streets shown 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 on the land which are not located and 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 no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In 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
S• • ....Q... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at N~A........ years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F".
Elizabeth F. Husband and
DATE ..April, lOt,2000.. 45?1. Gunther Stroth.e A. Lucinda J. Herrick.. . .
(Name of Applicant)
L.
BY Stephen, L,, Ham,III, ag_
(Signature and Title)
45 Hampton Road, Southampton, NY 11968
_
(Address)
STATE OF NEW YORK, COUNTY OF . SUFFOLK
On the 10th , day of... April, 2000
- • • • • • • • • • • . • • .,49 before me personally came
.S - teph hen . Ham, III
- " " . L L " " • • • • • • • • . • • • • • • • • • • to me known to be the individual described in and who
executed the foregoing instrument, and acknowledged that he executed the same.
CHAR 10ied in Su"
Notary Public, Stltw .IR _ - / •FJ- 1 A J'__ 1,
No. O7 v K['LN'1 ralA `C.
Qualifiedin$Y16R Notary Public
comma=cxpuesS"pl.
STATE OF NEW YORK, COUNTY OF . ss:
On the day of 19......, before me personally came
..........................to me known, who being by me duly sworn did de-
pose and say that resides at No.
....that is the
of
the corporation described in and which executed the foregoing instrument; that
knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
and that signed . . . . . . . . name thereto by like order.
Notary Public
PLAN-iiID
TONY 0 U~ 5
p i SOU HOLD
SUFFOLIC~pti TY
Southold, N.Y. 11971
(516) 765-1933
QUESTIONNAIRE TO BE COMPLETED
WITH YOUR APPLICATIONS F AND SUBMITTED
OR.IS TO THE PLANNING BOARD
Please complete, sign and return to the Office of the-Planning
Board with your completed applications forms. to any of the following questi If your answer is y` s, please indicate
these on your guaranteed survey or submit other
evidence: appropriate
1. Are there any wetland grasses on this parcel? Yes
(Attached is a list of the wetland grasses defined No
by the Town Code, Chapter 97, for your reference)
2. Are there.any other premises under your ownership
abutting this parcel?
Yes No
this parcel? . Are there any building permits pending on
3
Yes No
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town.,. State, County, etc,) Yes
5. Is there an application any pending before
project on tehisyparcel?egard to a different
Yes No
6. Was this property the subject of any prior
application to the Planning Board?
* Yes No
7. Does this property have a valid certificate
**t x lot 1000-0091 0 11500-0075009 submit a copy of same Yes
No
I certify that, the above statements are true and will be relied
on by the Planning Board in considering this application.
Signature-or property owner .April 10, 2000
or authorised agent
Stephen L. Ham,.-III, as ageat•for Elizabeth F. Husband._gnd date
. Gunther Strothe & Lucinda J..Herrick.
Attachment to questionnaire for the Planning Board:
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the 10th day of April, 2000, before me personally
came 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.
OFiM ir. tm
PJBiery Peo
No. m. 01AM Qualified d in $YBOR
Fxptres Sept 14,.
Notary Public
A ICANT
TRANSACTION DISCLOSIIRR FORM
The Town of Southold's Code of Ethic
interest s Drollibits conflicts of
on the art of town officers and em to ees. Tile
purpose of this form is to rovide information which can
alert the town of ossible conflicts of interest and allow
It to take whatever action is rre cessar Co avoid same.
Husband, Elizabeth F.
YOUR NAME: Strothe, Gunther & Herrick, Lucinda J.
(Last name, first name, middle initial, unless
you are applying in the name of someone else or
of tier entity, such as a company. If so, indicate
the Other person's or company's name.)
NATURE OF APPLICATION: (Check atl that apply.)
Tax grievance
variance
Change of zone
Approval of plat
Exemption from pi _ or official map
Other
(If "other,-, name the activity.) lot line change
Oo you personally (or through your company, spouse, eibllnq,
parent, or child) have a relationship wi th any officer or
employee of the Town of Southold? "Relationship. includes
by blood, marriage, or business interest- "Dusiness
interest' means a business, including a partnership, in
which the town officer or employee has even a partial
ownership of (or employment )y) a corporation in which
the town officer or employee owns more than t of the
shares.
YES NO $
If you answered "YES,-, complete the balance of this form and
date and sign where indicated.
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicant)
and the town officer or employee. Either check the
appropriate line A) through D) and/or describe in the space
provided.
The town officer or employee or his or her spouse, sibling,
parent, or child is (check all that apply);
A) the owner of greater than 5% of the shares of the
corporate stock of the applicant (when the applicant
is a corporation);
D) the legal or beneficial owner of any interest in a
noncorporate entity (when the applicant is riot a
corporation);
C) an officer, director, partner, or employee of the
applicant; or
D) the actual applicant.
DESCRIPTION Or RELATIONSHIP '
Submitted this 13th
day ofAprilygg 2000
Signature- L..t,.„-ur-_
Print name Stephen L. Ham, III, as agent for Elizabeth F. Husband,
Gunther Strothe and Lucinda J. Herrick
MATTHEWS & HAM
ATTORNEYS AND COUNSELORS AT LAW
48 HAMPTON ROAD
SOUTHAMPTON, NEW YORK 11968
PHILIP B. MATTHEWS -
(1912-1992) 631-283-2400
STEPHEN L. HAM, III FACSIMILE 631-287-1076
BARBARA T. HAM e-mail: Ma6hameaq@aol.com
July 27, 2000
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re: Lot Line Change for Elizabeth F. Husband
and Gunther Strothe and Lucinda J. Herrick
(SCTM Nos 1000-9-11-6 7 8 & 7.9)
Dear Board Members:
In accordance with your resolution adopted on May 22,2000, 1 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 July 13, 2000 in Liber 12055 page
408 in the case of the conveyance of a .65-acre parcel from SCTM No. 1000-9-11-7.9 to
SCTM No. 1000-9-11-7.8 and Liber 12055 page 409 in the case of the conveyance of a
.68-acre parcel from SCTM No. 1000-9-11-7.9 to SCTM No. 1000-9-11-6.
The .65-acre parcel has been temporarily redesignated as tax lot 7.10 and
the.68-acre parcel has been temporarily redesignated as tax lot 7.11. The language in the
deeds, however, reflects that the parcels have in fact merged with their respective
neighboring parcels adjoining on the northwest.
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.
Sincerely, y '~D L 1 1 '
Stephen L. Ham, III
Enclosures
cc: Richard T. Coolidge, Esq.
(w/ enclosures)
L I RECEIVED
12055PC408 $ i_. ~ , ~ Fn
t REM G,"TATE
Number e~iages
` TORRENS JUL 1 3 2000
Serial # TqANSFE:R TAX 00 JUI_ 13 PH 2:36
SLIFFOUC
Certificate # r
COUNTY
1 StJ ~ r ' C, ~~i1A1TY
Prior Ctf. - 4 g 0 J 8
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
4 FEES
Page /Piling Pee 1 Mortgage Amt
Handling
TP-584 I. Basic Tax _
~ 2. Additional Tax '
Notation Sub Total
EA-52 17 (County) Sub Total 2L Spec./Assit.
Or
cy -j EA-5217 (State) Spec. /Add.
R.P.T.S.A. I - ~ ~y~SI~AL TOT. MTG. TAX
Comm. of Ed. 5 00 zy h~ Dual Town Dual County
v Held for Apportionment
Affidavit
Transfer Tax
C ~ +ne, o
Certified Copy / ? SyU Mansion Tax
The property covered by this mortgage is or
Reg. Copy will be improved by a one or twb family
Sub Total dwelling only.
Other J YES or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
Real Property Tax Service Agency Verification
Dist. Community Prese ation F nd
Section B lock Lot onsideration Amount $ O
1000 009.00 11.00 0p-I 01O CPF Tax Due $ 0
Date 7 rL r21=^ VEIVI30 YTI
Initials 3 G A $ y Satisfactions/Discharges/Releases List Property Owners Mailing Addres JUL 13 20RECORD & RETURN TO:
Richard T. Coolidge, ESQ. Fennemore Craig PRESERVATOne South Church Avenue - Suite 1000 FUND
Tucson, AZ 85701-1627
a Title Company Information
Co. Name N/A
Tide # N/A
Suffolk Count Recording & Endorsement Page
This page forms part of the attached Deed
mad by:
(SPECIFY TYPE OF INSTRUMENT)
ELIZABETH F. HUSBAND The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
FLEET NATIONAL BANK Trustee In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 5 TTIRU 9 MUST I IFTY PI (U ()It Pit I N I I 1 I I ri l1i. WI,, I I tl I II II 'i I'I I I I II I I I i N I T 'I II I I it l h i I I~ I I I I (I II I ,
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 0 U I It day of June, two thousand,
BETWEEN ELIZABETH F. HUSBAND,4 SP6AR.e*Alchl A6094 , P.O. Box 27, Cochise,
Arizona 85606,
party of the first part, and FLEET NATIONAL BANK Trustee under agreement
Elizabeth Fulton Husband dated June 17, 1997, as amended
June 15, 1998, 250 State Street, New London, Connecticut 06320,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Zero--------------------
--------------------------------------($0)----------------------------------dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being kkkhe on Fishers Island, Town of Southold, County of Suffolk and State
of New York, being more particularly bounded and described as set forth on Schedule
A hereto.
BEING AND INTENDED TO BE a portion of the same premises conveyed to the party of
the first part by deed, dated May 14, 1981, and recorded in the Office of the
Suffolk County Clerk on July 24, 1981 in Liber 9041 page 224.
Upon the recording of this deed, the subject premises shall merge with and become
a part of other premises of the party of the second part adjoining the subject
premises on the north, said other premises being designated on the Suffolk County
Tax Map as District 1000, Section 9, Block 11, Lot 7.8.
Subject to:
1. Covenants and Restrictions recorded in Liber 269 page 266.
2. R.O.W. and Utility Reservation recorded in Liber 9041 page 224.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
STATE OF NEW YORK SS:
OUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTI F THAT I HAVE COMPARED THE ANNEXED COPY OF
DEED 3d AT PAGE 440 9- RECORDED 7-/3 ~eTJ
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
OUNTY AND COURT THIS DAY OF
z4aa
CLERK
12-0156.MSCS
Standard N.Y.B.T.U. Form 6002 - Bargain and Snle Good, wile Covenant against Grantor's Acts - Uniform Acknowledgment
Farm 3290
TO BE USED ONLY W_lll_rd I11~ ,wKNOWLEDGMENT IS MADE IN NEW YORK S-IA 1 E
State of New York, County of 'SS: Stale of New York, my of SS:
On the day of in the year On the day of in the year
bef/re me, the undersigned, personally appeared before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same in his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (nx®kffiicf at~adanhc~amkrzRa~£aeelgrec6®rttap) q( Arizona
ss:
On the ;219 i f~ day of June in the year 2000 before me, the undersigned, personally appeared
Elizabeth F. Husband
personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(:) is em*)
subscribed to the within instrument and acknowledged to me that INWshe/ftGSg executed the same inAt s/herghelRcapacity(3os)I; and
that by MDS/her/#PW signature(lq on the instrument, the Individual(s), or the person upon behalf of which the individual(s) acted,
execute the umepl, and that such individual made such appearance before the undersigned In the c. t i Y o F
in rizone
(Insert the City or other political subdivision) (and insert th Ste or ounlr r other4z ace t a nowl me was taken)
(smana office of individual taking ackno 1 dgment)
OFFICIALSFJIL Notary Public
RICHARD T. COOUDGE
NOTARY PUSUOArimra
PIMA COUNTY
My Comm. EVV, M, 42002
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 009.00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 11.00
LOT p/o 007.009
Title No. COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS HEATHULIE AVENUE
ELIZABETH F. HUSBAND FISHERS ISLAND, NY 06390
TO
Recorded at Request of
FLEET NATIONAL BANK Trustee COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
Commonwealth
A LANW11.IUD DXIPA
COMMONWEALTH LAND TITLE' INSURANCE COMPANY
W
u_
It
O
u
Z
O O
U :
W
0
W
h
0
O
WW
U
Q
a
N
N_
K
W
WN
K
120*PG408•
SCHEDULE A
TO
DEED
Party of the First Part: Elizabeth F. Husband
Party of the Second Part: FLEET NATIONAL BANK Trustee
Deed Dated: June -90, 2000
ALL that certain plot, piece of parcel of land, 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 monument set on the southwesterly side of Heathulie Avenue, said
monument being located 435.22 feet North of a point which is 2057.49 feet West of a
monument marking the United States Coast and Geodetic Survey Triangulation
Station "PROS"; and
RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a
point;
THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a point;
THENCE North 56 degrees 13 minutes 40 seconds East, 175.48 feet to a point on the
southwesterly side of Heathulie Avenue;
THENCE South 25 degrees 36 minutes 50 seconds East along the southwesterly side of
Heathulie Avenue, 189.78 feet to the monument set at the point or place of BEGINNING.
1205511,409
RE WED
Number ofpages $
REAL F5'rn+~-
.
r, ? 31
TON?VNS GD JUL t t
o JUL 13 2000
Serial # EDVtARD t
CLEF,
Certificate # TRANSFER TAX SU1= r of K
SUFFOLK
Prior Clf. # COUNTY 9
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
q FEES
Page / Filing Fee Mortgage Amt.
Handling 1. Basic Tax
TP-584 t
2. Additional Tax
Notation Sub Total
EA-52 17 (County) Sub Total Spec./Assn.
Or
EA-5217 (State) Spec. /Add.
R.P.T.S.A. ~°S ~yCsZ ~~ljr TOT. MTG. TAX
Dual Town Dual County
Comm. of Ed. 5 00 Held for Apportionment
Affidavit Transfer Tax CXJ
Mansion Tax
Certified Copy The property covered by this mortgage is or
Reg. Copy , will be improved by a one or two family
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
Real Property Tax Service Agency Verification 6 Community Preservation Fund
a~OYt Dist. Section Block Lot Consideration Amount $ 2 00
v4ftwr 1000 009.00 11.00 DO'j.01I -CPF Tax Due 011
Date ~IR d0 REC IVEO lm r
Initials..XA V ant Land
7 Satisfactions/Discharges/Releases List Property Owners Mailing Addres JUL 13 2000 T 0
RECORD & RETURN TO:
Stephen L. Ham, III, Esq. COMMUNITY T
PRESERVATION
Matthews & Ham T
45 Hampton Road FUND
Southampton, NY 11968
s Title Company Information
Co. Name Commonwealth Land Title Ins. Co.
Title # RH80001856
9 Suffolk Count Recording & Endorsement Page
'11is page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
ELIZABETH F. HUSBAND The premises herein is situated in
I
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
GUNTHER STROTHE and In the VILLAGE
LUCINDA J. HERRICK 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
Tf.IS INDENTURE, made the 20 4\ day of June, two thousand,
BETWEEN ELIZABETH F. HUSBAND, ,y SP4l;F-,9,e RE71V494644 P.O. Box 27, Cochise,
Arizona 85606,
party of the first part, and GUNTHER STROTHE and LUCINDA J. HERRICK, 108 Eaton Place,
London SW1X 8LR, England,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Twenty Thousand and 00/00--
($20,000.00)------------------------------- dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate,
lying and being krv*m on 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.
a portion of
BEING AND INTENDED TO BE t e same premises conveyed to the party of the first part
by deed, dated May 14, 1981,and recorded in the Office of the Suffolk County Clerk
on July 24, 1981 in Liber 9041 Page 224.
Upon the recording of this deed, the subject premises shall merge with and
become a part of other premises of the party of the second part adjoining
the subject premises on the north, said other premises having been acquired
by the party of the second part by deed recorded in the Office of the Suffolk
County Clerk on December 24, 1998 in Liber 11936 page 138 and being designated
on the Suffolk County Tax Map as District 1000, Section 9, Block 11, Lot 6.
Subject to:
1. Covenants and Restrictions recorded in Liber 269 page 266.
2. R.O.W. and Utility Reservation recorded in Liber 9041 page 224.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
STATE OF NEW YORK SS:
OUNTY OF SUFFOLK
I EDWARD R ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND 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 CEATIF,(THAT I HAVE COMPARED THE ANNEXED COPY OF
DEED 1 BOSS AT PAGE 40l RECORDED '7--/3 ^aOva
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS JS DAY OF
Q4
1) 0 CLERK
12-01ee.ere5cs
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
Form 3290
TO BE USED O Y WtiEN THE ACKNOWLEDGMENT IS MAD NEW YORK S IA I r
State of New York, County of ss: State of New York, County of as:
On the day of in the year On the " day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
personally JJyynnown to me or proved to me on the basis of personally known to me or proved to me on the basis of
salisfactor-g&idence to be the individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) k.Ibrsribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/she/they executed the same In his/her/their me that he/she/they executed the same in his/her/their
capacity(ies), and that by his/her/their signature(s) on the capacily(ies), and that by his/her/their signature(s) on the
instrument, the Individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the Individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State (PFEE~4XkplrabgaXQtrcptmpytCSxRarspc~gH}tKpplryq of Arizona ss:
On the 2 0 C~- day of June in the year 2000
Elizabeth F Y Husband before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to be the individual(# whose name(s) is 3(an*
subscribed to the within Instrument and acknowledged to me that:ha/shettlzey executed the same In V&/herAh9kycapacit4aV. and
that by N tMer/thi1r signature(s) on the Instrument, the Individual(b), or the person upon behalf of which the individual(t) acted,
executed the instrument, and that such individual made such appearance before the undersigned In the G l i y U
in Arizona
(insert the City or other political subdivision) (and insert the St to Coun or o er plat he ack owle menl was taken)
l
(signature and office of individual taking cknowledgmenl)
Notary Public
OFFICIAL SEAL
RICHARD T. COOUDOE
NOTARY PU;LIGArizone
PIMA COUNrY
_ _ My Canm. Erytr¢s Mry 11, 2002
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 009.00
WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 11.00
LOT p/c, 007.009
Title No. RH80001856 COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS HEATHULIE AVENUE
ELIZABETH F. HUSBAND FISHERS ISLAND, NY 06390
TO
GUNTHER STROTHE and Recorded at Request of
LUCINDA J. HERRICK COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
9 Distributed by
Commonwealth
ALAm)ANPACACOMp
COMMONWEALTII LAND TITLE INSURANCE COMPANY
W
U
LL
LL
O
O
_2
2
O
U
W
K
LL
O
W
N
K
O
LL
W
U
Q
a
m
N_
K
W
WW
J
SCHEDULE A
TO
DEED
Party of the First Part: Elizabeth F. Husband
Party of the Second Part: Gunther Strothe and Lucinda J. Herrick
Deed Dated: June a4 2000
ALL that certain plot, piece of parcel of land, 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 monument set on the westerly corner of the herein described parcel, said
monument being located 447.56 feet North of a point which is 2509.70 feet West of a
monument marking the United States Coast and Geodetic Survey Triangulation Station
'PROS'; and
RUNNING THENCE North 74 degrees 43 minutes 50 seconds East, 232.50 feet to a
monument;
THENCE South 36 degrees 11 minutes 00 seconds East, 167.72 feet to a point;
THENCE South 64 degrees 23 minutes 10 seconds West, 118.13 feet to a monument;
THENCE North 57 degrees 29 minutes 00 seconds West, 150.04 feet to a point;
THENCE North 63 degrees 43 minutes 12 seconds West, 100.64 feet to the monument
set at the point or place of BEGINNING.
MATTHEWS & HAM
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROAD
SOUTHAMPTON, NEW PORK 11968
PHILIP B. MATTHEWS -
U912-19921 516-283-2400
STEPHEN L. HAM, III FACSIMILE 516-287-1076
BAHBAHA T. HAM e-mail: Matthamesq@aol.com
May 25, 2000
Mr. Robert Kassner
Planning Board
Town of Southold
P. O. Box 1179
Southold. NY 11971
Re: Proposed Lot Line Change for
Elizabeth Husband and Gunther Strothe/Lucinda J. Herrick
(SCTM Nos 1000-9-11-6 7.8 & 7.9)
Dear Bob:
In connection with the public hearing of the referenced application which was
held on May 22, 2000, 1 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 seven
of the nine return receipts.
Please let me know if you need any additional documentation at this time.
Sincerely,
~?c
Stephen L. Ham, III
Enclosures
MAY 2 6 2000
Southold Town
Planning Board
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
(no#) Ocean View Avenue (SCTM No. 1000-9-11-6 & 7.8) and
(noel) Heathulie Avenue (SCTM No. 1000-9-11-7.9)
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 May 22, 2000
owners of record of eve roperty which is across
from any publi From the above me
Gr t
Your ame (print)
Signature I 1-~Ir< `S
Address
May 2000
Date
Notary Public
c1~.~ co.....+SS"n fwQir+~
J C"q\ 3t ~ui>5
PLEASE RETURN THIS AFFIDAVITAND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT 11-IE PUBLIC HEARING
Re: Proposed Lot Line Change for Elizabeth Husband and Gunther Strothe & Lucinda Herrick
SCTM#:~oo0-9-~ 1-6 7 a& 7 9
Date of Hearing: May 22 2000
AFFIDAVIT OF2@S-TthFfr MAILING
This is to serve notice that I personally posted the property known as
(no#) ocean view Avenue (SCTM No. 1000-9-11-6 & 7.8) and
(no#) Heathulie Avenue (SCTM No. 1000-9-11-7.9)
line facing the street s easily ave checked to be
sure the poster ha ce or seven date of the public
h fl---Ma3~ 22 ~~n09
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 May 10, 2000
Charlotte Van Houten
Your name (print)
Signature
16 Roses Grove Road, Southampton, NY 11968
Address
May 22, 2000
Date
Notary Public
STEPHEN L HAM Z
York
Notery No. 0220
QuWIMd iSuffbW Courev
Commk Expkm July 31. 7.0eo
PLEASE RETURN THIS AFFIDAV/TAND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: Proposed Lot Line Change for F1' abeth Husband and Gunther Strothe & Lucinda Herrick
SCTM#: 1000-9-1,-6 7 8 & Z.9
Date of Hearing: May 22, 2000
ATTACHMENT TO
AFFIDAVIT OF MAILING
SCTM No. 1000- Owner and Address
9-6-9 McKown Family Partnership
c/o Martha McKown Spofford
472 Bedford Center Road
Bedford, NY 10506
9-6-8.4 Malcolm P. and Ethel B. McAllister
11 Maher Avenue
Greenwich, CT 06830
9-6-8.3 Malcolm P. and Ethel B. McAllister
11 Maher Avenue
Greenwich, CT 06830
9-12-3 William H., Jr. and Pamela C. Keenan
1170 Fifth Avenue, Apt. 7A
New York, NY 10029
9-12-4 Henry W. Hobson, Jr. as Trustee
212 E. 3`d Street, Suite 300
Cincinnati, OH 45202
9-12-8.1 Hay Harbor Club, Inc.
P.O. Box 477
Fishers Island, NY 06390
9-11-9.3 Thomas Russell, Jr.
J-4, Heritage Cove
85 River Road
Essex, CT 06426
9-11-9.2 Thomas W. Russell Trust
c/o Norwest Trust Real Estate
6ht & Marquette, MAC N9305-092
Minneapolis, MN 55479
9-11-8.1 Atwood, III and Cynthia W. Collins
21 Fox Hill Lane
Darien, CT 06820
9-11-7.1 Herrick & Co., LP
90 Park Avenue, Suite 1500
New York, NY 10016
L
PLANNING BOARD MEMBER# gpFFO(,~ •
BENNETT ORLOWSKI, JR. O~0 C~ Town Hall, 53095 State Route 25
Chairman Gy P.O. Box 1179
WILLIAM J. CREMERS p Southold, New York 11971-0959
KENNETH L. EDWARDS N Z Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. O -1 Telephone (631) 765-1938
RICHARD CAGGIANO y~ol I
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 23, 2000
Matthews & Ham
Attorney's and Counselors at Law
45 Hampton Road
Southampton, NY 11968
Re: Proposed lot line change for Elizabeth Husband and Gunther Strothe
& Lucinda Herrick
SCTM#1000-9-11-6, 7.8 & 7.9
Dear Mr. Ham:
The following took place at a meeting of the Southold Town Planning Board on
Monday, May 22, 2000:
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, Elizabeth Husband and Gunther Strothe & Lucinda Herrick are the
owners of the properties known and designated as SCTM#1000-9-11-6, 7.8 &
7.9 located on Heathulie Avenue on Fishers Island; and
WHEREAS, this proposed lot line change is to subtract .68 of an acre from a
1.33 acre parcel SCTM#1000-9-11-7.9 and add it to a 3.66 acre parcel
SCTM#1000-9-11-6, and to subtract .65 of an acre from the same 1.33 acre
parcel (SCTM#1000-9-11-7.9) and add it to a 3.91 acre parcel SCTM#1000-9-
11-7.8; 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 May 1, 2000; and
WHEREAS, a final public hearing was closed on said subdivision application at
the Town Hall, Southold, New York on May 22, 2000; and
•
Husband/Strothe/Herrick - Paae Two - 5/23/00
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice
of Public Hearing, has received affidavits that the applicant has complied with
the notification provisions; and
WHEREAS, all the requirements of the 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 3, 2000 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.68 of an acre from
a 1.33 acre parcel SCTM#1000-9-11-7.9 and adding it to a 3.66 acre
parcel SCTM#1000-9-11-6, and to the merger of .65 of an acre from the
same 1.33 acre parcel (SCTM#1000-9-11-7.9) and adding it to a 3.91
acre parcel SCTM#1000-9-11-7.8.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Orlowski Jr.
Chairman
P. 31
NfATTHRWS & HAM[
At[orneye and Counsetarr at t.aw
65 Ramploa Road
8ourbamptoo. New York 11968
k'hdip B. M.td,".
(391: - 1992) 631-x633400
Stephen L. dam, Ift Fat5lmlle 631-287-1076
Barbara T. Ham e-nlall: '4knhamruq*nt.eom
Facsimile Transmission
Deft: May 22, 2000
To: BOB KASSNER - PLANNING BOARD
Fax (631) 7654136
Telephone is (631) 765-1938
From: Stephen L. Ham, III
Re: HUSBAND - STROTHWHERRICK
Number of pages (including cover shoot): 11
Message: Bob - I am transmitting affidavits of posting and mailing along with an
attacnmant to the affidavit of mailing and copies of the certified mail and return receipts (other than
two green return receipts which have not yet come back).
I trust that these taxed copies are sufficient for your purposes. 1 will mall the
original affidavit of mailing and certified mailltstum receipts so that you will have them tomorrow or
Wednesday and I will mail the original affidavit of posting later this week when I receive it from Mr.
Broom.
Please call if you have questions or comments.
02
AFFIDAVIT OFi~6S~frd£r MAILING
hiss to serve notice that I personaiiy posted the property known as
(no#) ocean View Avenue (SCTM No. 1000-9-11-6 5 7.8) and
(no#) Heathulie Avenue (SCTM No. 1000-9-11-7.9)
lire =acing -,e s eTT easi( ave checked to be
sure ne postern ce sever date of the public
X__i gig 1999
nave serz notices, by certified mail, the receipts of which are attac-ed, 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 May 10, 2000
Charlotte van Houten
Your name (print)
ye 44&M
Signature
16 Roses Grove Road, Southampton, Ny 11968
AddrE55
May 22, 2000
Date ,~ll
f:i&i L.
Notary p+.;bilc r ~J
11111 THEN L F f / JU
~0102lA488 t~pCW Ybr
`
Oor n ~ S1. Y.oao
OWNW PLEASE RETURN TH/S AFFIDAW AND CERTIFIED MAM RECEIPTS ON THE DAY OF,
OR AT THE PUBUC HEARING
Re: Pr 03ed lot Lire chaaea for El' abeth Husband and Gunther str?the S Lucinda Herrick
5 :1.000-9-!1-6. 7-8 & 7.q
Date of Hearing: May 22, 2000
Mc]'r-cam -'.r1G4_. ^d=
P. 03
ATTACHMENT TO
AFFIDAVIT OF MAILING
SCT No. 1000- Owner and Address
9-6-9 McKown Family Partnership
cto Martha McKown Spofford
472 Bedford Center Road
Bedford, NY 10506
9-6-8.4 Malcolm P. and Ethel B. McAllister
11 Maher Avenue
Greenwich, CT 06830
9-6-8.3 Malcolm P. and Ethel B. McAllister
11 Maher Avenue
Greenwich, CT 06830
9-12-3 William H, Jr. and Pamela C. Keenan
1170 Fifth Avenue, Apt. 7A
New York, NY 10029
9-12-4 Henry W, Hobson, Jr. as Trustee
212E 3rtl Street, SuRe 300
Cincinnati, OH 45202
9-12-8.1 Hay Harbor Club, Inc.
P.O. Box 477
Fishers Island, NY 06390
9-11-9.3 Thomas Russell, Jr.
J-4, Heritage Cove
85 River Road
Essex, CT 06426
9-11-9.2 Thomas W. Russell Trust
do Norwest Trust Real Estate
6'h& Marquette, MAC N930"92
Minneapolis, MN 55479
9-11-81 Atwood, III and Cynthia W. Collins
21 Fox Hill Lane
Darien, CT 06820
9-11-7.1 Herrick & Co., LP
90 Park Avenue, Suite 1500
New York, NY 10016
P.04
Z 092 921 031
u5 Foew s®Nke
Receipt for Certified Mail
No
o riokw"m Coverage t use fo tr,t y~ed
D (Sm ,moms
m
"'6omas Russell, Jr.
a wi . J_y g ierleY tags Cove
Poses Essex', CT 06426 II
a .33 f
Osetea Fee 1.40
409id noway Fm
RWk4d OWwF Fee
o~ rwa b 1.25
oe got s4-k
rorAcTeeseea r,.ao' S 2.98
V
a
T
i
Z C92 921 032 Z 092 921 029
Receipt or Certified Mail Receipt r Certified Mail
No Insaenae Coreeae Pmnided. No Insurer" cwuape Pnritlam.
Do no ues for Inprnatla„d Atil, (See rerensy DO no use fir Mdanudesel Mal Soe
to e.nro rererse
'1I
Herrick 6 Co LL P Mood III & C nthia Coll'
Sa'~°tr Avenue, Ste. 1500 1#ox Hill Lane
He*a lorK, 10016 amen, 20
poop .33 poop .3.3
cwdw Fee 1,40 C64Trd Fee 1.40
~"a10e1`°ry~ sFeawod
J,_. , Fft
own Poe
aortr.aed b 1.25 ~ ~a m> 1.25
ReYm g b
N d
• ? ~+FUS E 2.98 ~ toiat.rasaa~ S 2.98
a ~
i a
i
i
- • P.05
•
Z o9z 921 063
us POMW SWAM
Receipt for Certified Mail
No msirwre Cmerape FmWded.
Do not use for mtwrwm w L40 s We
enzy W. Hobson,Sr.as Trus ea
& Nareer
12 E. 3rd St. Suite 300
Cinch 51 OH 45202
POWNP $ .33
Ortaea Fm 1.40
sanr Odwy Fee
H %Ftww Dwmy Fn
MaM'Raaiptswingm
Mt aet.0ita DdVu d 1.25
To PoftP r+u S 2.98
z 119 593 147 I Z 092 921 033
US Pa" Service US Pastel Service
Receipt for Certified Mail Receipt for Certifiled Mail
No kmmP w Covwage Provided, ND insurance Covwage Pmwded-
Oa not uas for lntamptlend Mail See mverae 00 not we for 111wns arw Mai Sea mPwse
W, Tram
Ha b Inc. Thomas W. Russell Trust
9raa Numbr sear mane c o orwest r. R. E.
P.C. Sox 477 th & u t 2
fishers Isla d, NY 06390 ~Li-nttea olH!t 55479
Posme, $ -33 Poor $ .33
C nWFa 1.40 c4r"F.. 1.40 i
~etl Ddi aY PN so" D*my FM
Few P-~ Pi-7 Fm
1.25" ar° 1.25
Pawn - ~wmalaoq.9wgn'hhaa
OMihaerwaAOM 1tae..ytierw -
]truuF aF.m S 2.96 roTALftrAa.aFow S 2.96 {
fi crow E rmerwa~a.. w~ f
I f°
- P.06
Z 092 921 034
us Po" SKY"
Romipt for Certified Mail
w timm" Cavarapd Pfwkatl.
Dc apl Ws for ktpn7ational Mal mot mvema)
Ito ami~yoP~ rt~ere ip ,4 2 Se Ford Centdr Rd.
v~""w rrea!
3adford. NY 10506
Poor S .33
eartW Fee 1.40
"-Y Fw i
Nakir:ea oeir.x Fse
.n
van.wda 1.25
Vm"
g ~lIddGs
WTLL Pli"P&Fm S 2.98
~ Q eti
E
3
LL
a,
Z 505 467 449 Z 505 467 450
Us Postal Service U6 Postal Service
Receipt for Certified Mail Receipt for Certified Mail
No kaaumfto C*vorap Provkm. No Imummoo Coverage Pwvkied.
Do trot wa for lnoffw=w MIA • rwisrae Do not use for lAwnsbortal m d See mveos
lcelm P. & Ethel McAllid er tH.,JT_&Pamela C. Keenan
11 Maher Avenu 70 F Fifth Ave.,A t 7A
Greenm age em or ,.0029
POOP .33 $ .33
Co~ F" 1.40 rs+sfiedFee 1.40
SpeeW D*," Fee SFedd llt; f Fee
Rebind Ddvwy Fpe' pMetiebCf76F'rdy~fee
Ydemt D° 25 $ no= nFn 5to+vy to
1. 1.25
gg~aw~vy~pp Wo Dehwm
Fbbo
OraiM~YA.Mtdidrw ~GY,F~Mtr
foTpscar S 2.98 ToruPCiatrri' S 2.48
rc ~ vON
E r E
I
~a. JpQt~ _ - - -
P. 07
¦ Cximplete items 1. 2, and 3. Also comploN A. Rewfwd ey(Pft Prwt rAww & Des of Dw ary
item 4If Restricted WivVy is desired. tJ . I~ J } Y C)
¦ pmt your name end address on the reverse
so that we can rstum the card to you, C- 1d1' ~
/y
¦ .Attach this card to the hook of the rnadpreoe. r ( 0 Agent
or on Me front if spaca permits. X I r U ~ 1 ? Addrsawe
, 44itk gdde®ed to: 0, Is deputy ebd w s dlffNnf from MM 1'7 ? Yes
1 t
If YES. enter dove y address ooorw ? No
Thocas Russell, Sr. j
J-4, heritage Cove
85 River Road
Essex, CT 06426
3. S"Its Type 1
® Cem" Mail ? Expreec Mail f
? Registered i3 Rehun ite0dpt *cr Mercnandge
? Insured Mob n C.O.D.
4. Resected D&IW? (EM reel 0 yes
2 A cJs Number rCcoy rom SI a3W 2 092 921 031
P5 ^arm 3811, July 1999 Dwostlc Rsturrt Recept wises-sstwt?es
¦ Complete items 1, 2, and 3. Also complete A Rateived oy PAIM 049 CABS* S. e
iDlisvely
tem 4 If Restricted D46wy Is desired.
¦ Print your rams and address of the reverse
so that we oar, return the card to you. C-
* Attach this card to tre hack of the mailPiece. C3 Agent t
or on the i' t if space permits. ? AddNssee Salk t. Art t:M Addraaead to: 0. Is deemry asset t? L] yap I
N YES. enter dNNay addr= bec, ? No f
McRown Family Partnership
c/o Martha McKown Spofford
472 Bedford Center Road
Bedford, NY 10506
3. yService Type
Ce Gli(rod Mail 0 Express Mai
?pApstereci Vr Return Paosllt for Mechendiw
0 Irsprsd Mail ? C.C.D.
4. RestrlcMd Delvarr (Este Fegi ? Yes
2. Arucle numeer loopy morn service Iwo Z 092 921 034
P$ Fdrm 3811. JuN 19aa Domestic Return Rwmt t1125esALU.t!e9
• P.08
•
Is COmPINe iSarhe 1, 9, antl 9. Also complete, A Raciued by lWvse Pnnr Cdeany9 a w err gYiwry
item 4 rf Fbatricted Doivery is desired. nn
ME Print your name and address or the reverse
so that we can rearm the Card to You- C. 9grytyrc * 1 h I-
¦ Attach this card to the back of the mailpfeds ?1 Agent
or on the from if apace permits. X ? Addradia
I. Arnica Addawd to: D. is drwvery soli dff~ tamr dam 1? ? Vas
M T'[3, "er deiivery aldeaa broom 0 ND
Thomas W. Russell Trust
C/o Norwest Trust Real Estate
5th & Marquette NiACN9305-092
Minnaapol_s, MN 55479
3. Servin Types
®Certfaf M.6-.z
Hag6twaQl ~.yaa f~rrF~p.LPo~ MaGnat+O'Si
on,
4. flbCfCra! CfXVe? (fxaa liel ? V
2. AMC* Nyrrberl cytommevii-Ai 2 092:921 C33 -
PS Form 3811, Jury 1999 Domeedo Re Wm Ratiipl awes-e M-, vW
¦ COmplets items 1, 2, and 3. Ah o complete %owvad by (Pare Pi am" Daa of Delivery
item 4 9 Restricted Delivery is desired,
¦ Pnrit year name and address on the Rivera,
so that we can rai the card to YOU d• XrSG?rOC
¦ Mach this card to the back o` the malpieee. Al ! $ AW
or on the frert If space Permits. ? Addressee
7. Article Adtassed ta; D. Is delivery address dlMi tom Term 1? Vas
M YES, enter delivery address below; ,$f 40
:lenry W. Hobson, Jr. as Trustee
212 E. 3rd St., Suite 3CO
Ciucinnat'-, OH 45202
S service Type
0 Centred Mali ? Fps hey
CI Registered 9 Relum Reli for Merchandise
j 0 Inswed May L3 C.C.D.
4. Figs eQ Desvery+ pz rra Fee) ? yea
z. Ar[lua Numbs ICVy rmm ft ice abep Z 092 921 083
P, Form 3811. July 1999 Domestic Reium gemept
. • P.09
•
¦ COmplete W ft 1, 2,
it ark 3. Alec compleae A
arn 4 H Regtricted Oelivey is daeired. PAaee A+,t Chepf t!_ Des Of Deeve~
to Print your name and address at the reveres
Am that we can 1
¦ AAeon this card to Me bft aq~ to Yom. C.
the maiip
Of on the from if ppoe ~iece, X ? Agem
P*10 AddM$ftd to. D. is 0 AddnYme
dafrvrY eddn os diQerart hom "M 1? 0 Yee
Herrick Fe Co.. L2 ate'-W OSOVOY ad"11 biiiw. ONo
90 Park Avenue, Suite IS00
New York, NY 10026
3. Service Type
13 CerlMyd Mad 0 eFyveee Mail
Ae SWIIc CkAetbm Reeeipl b Merchandise
Inegrad Mae 0 C.0.0.
l3. Roerr!cted Daivery7lFi8e Fee)
2..40b1s Nranbw ErcpyAem ft U bOdl 0 Yes
Z 092 921 032
PS Form 3811, July 1999
Dwneelie Ferryn Raceiot
- wxesse.M.t?~
¦ Compress Mme 1, 2, and 3. Alec =npift A.
dam a if Reeticted Deli by R'Yesr aYmt Cdray) &hn of Dek~y
¦ P" your nartw dm is desired. aQ WRY
and address on ehs reverse
O - .
to that we can return the cam to you, c. SWnenre ;
• 4n adh this card to the bads of the medpiecs.
er on the front If space permits. X ~'t
Ao*stxe I
Ankle Addreaua w: - 0. is dae+erY dFiin t "M am t? 0 Yes
Hay Harbor ~1Vb, Inc. If Yes., mw delivery adreece pelpp, ?No
P.O. Sox 477
Fishers Island, NY 06390
3: aervEe Type
j ® CenMed Mail ? Etoreee Ma
Rogimered W Retum Receipt fix h%=w)dee r
0 Inured Mod 0 C.O.D.
d, 96,b,*W 00,W Em, r*,) i
13 Yes
a. Ankle Number rropy hdn servwa tppep
Z 119 593 147
as Fo n 3811, ,l!,ly Iggg
Dar+re9hC Ronan RaceCt .
+pnrasa.tres
• P.10
• CarnWeh Rams 7, 2,Weta a _
Old 3. Abe
. item 4 it Reetrldted Ossuary is desitad. Asa we by Pf W A
Pn'rtt year rums and address on the B' at.Deayr
so that V, faverm
• Atassoh the to ^ Me Card to YOU. C snra IY
or an the !rora if sPa~ce of its. the rrwpiwe X
O Agent
1. Artko Addnseep,- D, kd*myeddreae 'Ytld'wo
`falcolm P. & Eth s YES, inter detusry addessm~ t7 Oxt,
11 Maher Ethel McAllist et below. 4!vo
Avenue
^reenjlChr CT 06830
& Scwieo Type
C retiod Md ? ~PresZ Map
P-0 me," Q peNm gaodpt for Memlrandier
? lneured Mm ?
2' A'ec1e k+"„pW'jCocr sorn.w'i'. 14n 4' ~emtctea treeveryl rFxo-e Yes
FS Fo n 9g1 ~.~i4 tggy Z 505 467 449
_ Corneeoo Re4'"'.xexbt
- - - - - - - - - - - -
r
• P.11
• PAGE el
:~1DAV17~w
'his) to serve notice that f Personally posted the Property Known as
(nc/) Oessa view Avesue
(no/) Hestfmiin Ave (Si:1M No. 1000-9-11-6 b 7.a)
mia (SC1ly Po and
. 1000-9-11-7.9)
5V Piecing the Towns offjcia(
iine facing the street(s) where wihin
Poster notlCes[sf• 1p ~t Front
Ic can be
Sure the Poster has rerralneq in place for ply seen, ancr thati h the eck property
hearrng on er 22, seven da have checked to be
Y 2000 ys prior to the (fate of the public
OwlerS of record '
from any p
rofi the abOVe which IS across
your ame (pant)
Signature lV~
Addres--- ss 431642
Pe 2000
r, public Mariann Paski
Comadssaoa Expires
2005
AT7J5rE ~ wNJ' L1gPTiff3'EUALyLASCF117-TC* HEa4rer
R6!: p~~~d
SCTM*:s~r t i •sbeth
(}dam Hedring. Husband and Gunther strothe a Laciade Herrick
22, 2000
TOTAL P•11
PLANNING BOARD MEMBpt.,.
gUFFO(~
BENNF,TT ORLOWSKI, JR.~~°~, (o, Town Hall, 53095 State Route 25
Chairman P.O. Box 1179
WILLIAM J. CREMERS C*~G Southold, New York 11971-0959
KENNETH L. EDWARDS Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. p Telephone (631) 765-1938
RICHARD CAGGIANO
PLANNING BOARD OFFICE
'DOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law
a public hearing will be held by the Southold Town Planning Board, at the Town
Hall, Main Road, Southold, New York in said Town on the 22nd day of May,
2000 on the question of the following:
7:35 P.M. Public Hearing for a lot line change located on Ocean View Avenue
and Heathulie Avenue on Fishers Island. Suffolk County Tax Map Numbers
1000-9-11-6, 7.8 and 7.9.
The property is bordered on the north by Ocean View Avenue; on the east by
Heathulie Avenue; on the south by land now or formerly of Thomas Russell, Jr.,
by land now or formerly of Dorothy Chapman; on the west by land now or
formerly of Atwood Collins III & Cynthia Collins, and by land now or formerly of
Herrick & Co.
Dated: 5/3/00
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PRINT ONCE ON THURSDAY, MAY 11, 2000 AND FORWARD ONE
PLEASE(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
The New London Day
PLANNING; 130ARD MEMBE • ~avgUFFO(k2'~~
13ENNE'C'r ORLOWSKI, JR Town Hall, 53095 State Route 25
Chairman Gy P_0. Box 1179
Southold, New York 11971-0959
WILLIAM J. CREMERS O
KENNETH L. EDWARDS COD Z Fax (631) 765-3136
GEORGE RITCHiE LA'rHAM, JR. O g Telephone (631) 765-1938
RICHARD CAGGIANO
col ~ Sao
PLANNING BOARD OFFICE
'T'OWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that pursuant to Section 276 of the Town Law
a public hearing will be held by the Southold Town Planning Board, at the Town Hall,
Main Road, Southold, New York in said Town on the 22nd day of May, 2000 on the
question of the following:
7:30 P.M. Public Hearing for a major subdivision, Peconic Development Corp., in
Southold,Town of Southold, County of Suffolk, State of New York. Suffolk County Tax
Map Number 1000-70-3-22.
The property is bordered on the north by land now or formerly of Amelia G. Vaskelis,
by land now or formerly of Pauline Nahas, by Jernick Lane, by land now or formerly of
Ronald Yedloutschnig and wf., by land now or formerly of Henry & Anne Wassmer, and
by the Recharge Basin for Harvest Homes Estates, Section l; on the east by Wells.
Road, by land now or formerly of James H. Rich, Jr.; on the south by land now or
formerly of James H. Rich, Jr., by Wells Road, and by land now or formerly of Alice C.
Leslie; and on the west by Oaklawn Avenue.
7:35 P.M. Public Hearing for a lot line change located on Ocean View Avenue and
Heathulie Avenue on Fishers Island. Suffolk County Tax Map Numbers 1000-9-11-6,
7.8 and 7.9.
The property is bordered on the north by Ocean View Avenue; on the east by Heathulie
Avenue; on the south by land now or formerly of Thomas Russell, Jr., by land now or
formerly of Dorothy Chapman; on the west by land now or formerly of Atwood Collins III
& Cynthia Collins, and by land now or formerly of Herrick & Co.
Dated: 5/3/00
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PRINT ONCE ON THURSDAY, MAY 11, 2000 AND FORWARD ONE PLEASE(1)
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Suffolk Times
Traveler Watchman
P U B L I S H E R S C E R T I F I C A T E
State of Connecticut
County of New London, ss. New London
On this 11th day of May, 2000,
personally appeared before the undersigned, a
Notary Public within and for said County and
State, J. L. ZIELINSKI, LEGAL ADVERTISING
CLERK of THE 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 251
TIOWr~oof SoaJHhO.1
LEGAL 251-OCEAN VIEW AVE, NOTICE 15 HE1xE 9v OtV
EN ,hat pureOe,, to Section
276 of the Town Law P public
hearing will be heltl by the
a true copy of which is hereunto annexed, was B0 ~a lOt the`Tow°PHOltl Ne.
York insnid TOwo of Ithe 22nd
ublisLied in said newspaper in its issue (s) of aoYnrMOY.zoooPnmePOes-
p tion of the fouow lne:
7:35 FnUllp Fleur in, fur
0 101 line 01on9e IOCPted On
05/11/2000 Dcepn View Avenue and
Hepth11 Fie Avenue on Fishers
IslOntl. r ellk Coun1Y Tell
MOV Nubers 10009 11 6, 19
m
end 7.9. s bordered on
The PrOPefty
the north by Ocean View Av-
enue; on 1he east by Hebthu-
~ he Avenue; f the south by
_ _ _ _ _ lOntl now or ormerl4 yf 1-The
nd
Subscribed and szvor. efore me mns Nussell, 3r
or tomerlY Ot Dorothy
pow
I\ ChpVmmIr On }he west by
land now or forme, Y of At
this llth (lay of May, 2000. wood co Ins 11 C111mir
y Collins, Pnd by
rormerlY of Berri,, A Co.
On, 5/3700
3y Order 0, ti utheid
(3enrd
, [i nn et Orlowpkrmpn !i
- - - - - - - - - - - - - -
Notary Pubic
My commission expires J31 / 0/
PLANNING BOARD MEMBEBO OSVFF~(/t'C • Town Hall, 53095 State Route 25
BENNETT ORLOWSKI, JR. P.O. Box 1179
Chairman t1 Southold, New York 11971-0959
WILLIAM J. CREMERS N Z I~ Fax (631) 765-3136
KENNETH L. EDWARDS y,O • r Telephone (631) 765-1938
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO y.1j01 ~ap~'
d
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
May 2, 2000
Matthews & Ham
Attorney's and Counselors at Law
45 Hampton Road
Southampton, NY 11968
Re: Proposed lot line change for Elizabeth Husband and Gunther Strothe &
Lucinda Herrick
SCTM#1000-9-11-6, 7.8 & 7.9
Dear Mr. Ham:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, May 1, 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 FURTHER RESOLVED, that the Southold Town Planning Board set Monday,
May 22, 2000, 7:35 p.m., for a final public hearing on the maps dated January 3, 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.
Sincerely,
ennett O 0.1
rlowski, Jr.
Chairman
enc.
ca:z
PLANNING BOARD MEMBE10 Sig 1
O ~C Town Hall, 53095 State Route 25
BENNETT ORLOWSKI, JR. a P.O. Box 1179
Chairman = Southold, New York 11971-0959
WILLIAM J. CREMERS H x Fax (631) 765-3136
KENNETH L. EDWARDS T Telephone (631) 765-1938
GEORGE R,ITCHIE LATHAM, JR. O `1C
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
May 1, 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: Proposed lot line change for Elizabeth Husband and
Gunther Strothe & Lucinda Herrick
SCTM#: 1000-9-11-6, 7.8 & 7.9
Location: Heathulie Avenue, Fishers Island
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This lot line change is to subtract .68 of an acre from a
1.33 acre parcel (SCTM#1000-9-11-7.9) and add it to a 3.66 acre parcel
(SCTM#1000-9-11-6), and to subtract .65 of an acre from the same 1.33 acre
parcel (SCTM#1000-9-11-7.9) and add it to a 3.91 acre parcel (SCTM#1000-9-
11-7.8)
SEQR Neaative Declaration - Page Two
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
Address: Planning Board
Telephone Number: (631)765-1938
cc: John P. Cahill, DEC Albany
Roger Evans, DEC Stony Brook
Suffolk County Dept. of Health
Elizabeth Neville, Town Clerk
Applicant
Southold Town Planning Board
Notice to Adjacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of theTown of
Southold for a lot line change;
Z That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-9-11-6, 7.8 & 7.9;
3. That the property which is the subject of this application is located in the R-
80 zoning district(s).
4. That the application is for a lot line change to subtract.68 of an acre from a
1.33 acre parcel, SCTM#1000-9-11-7.9 and add it to a 3.66 acre parcel,
SCTM#1 000-9-11 -6, and to subtract .65 of an acre from the same 3.91 acre
parcel, SCTM#1000-9-11-7.9, and add it to a 3.91 acre parcel, SCTM#1000-
9-11-7.8. The property is located on Heathulie Avenue on Fishers Island;
5. That the files pertaining to this application are open for your information
during normal business days between the hours of 8 a.m. and 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
at 7:35 p.m. in the meeting hall at Southold Town Hall, Main Road, Southold;
that a notice of such hearing will be published at least five days prior to the
date of such hearing in the Suffolk Times, published in the Town of Southold;
that you or your representative have the right to appear and be heard at such
hearing.
Petitioner/Owner's Name(s): Elizabeth F. Husband, Gunther Strothe & Lucinda
Herrick
Date:
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
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
Your name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN THIS AFF/DAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: Proposed Lot Line Change for Elizabeth Husband and Gunther strothe & Lucinda Herrick
SC M#: 1000-9-11-6 x & 7.9
Date of Hearing: May 22, 2000
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
Chapter 58
NOTICE OF PUBLIC HEARING
§ 58-1. Providing notice of public hearings.
[HISTORY- Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where applicable.]
§ 58-1. Providing notice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall 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
sthan ten
thereon. The sign shall be set back not s more
hall be
(10) feet from the property line. displayed for a period 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 every
property which is across from any public or private street
6801 1-25-06
ELIZABETH F. HUSBAND
AND GUNTHER STROTHE &
LUCINDA J. HERRICK •
1000-9-11-6,7.8 & 7.9
Proposed Lot Line Change
MON. -MAY 229 2000 - 735 P.M. ~
ISJ
MATTHEWS & HAM
I
Attorneys and Counselors at Law
46 Hampton Road 4_
Southampton, New York 11968 APR 14 Ruud
Philip B. Matthews
(1912 -1992) Southold To`-vn
631-283-2400 Planning Board
Stephen L. Ham, III Facsimile 631-287.1076
Barbara T. Ham e-mail: Matthamesq@aol.com
April 13, 2000
Planning Board e4RLI kr,_) r1,.4A,CV'e,'-~
Town of Southold zty?D
53095 Main Road
P.O.Box 1179
Southold, NY 11971
Att.: Mr. Robert Kassner
Re: Proposed Lot Line Change -
Properties of Elizabeth Husband and
Gunther Strothe & Lucinda J. Herrick
(S.C.T.M. Nos. 1000-9-11-6. 7.8 & 7.9)
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 Elizabeth F. Husband and photocopies of recorded powers of attorney from
Gunther Strothe and Lucinda J. Herrick to Stephen L. Ham, III (Liber 11936 pages 139 and
140).
2. Photocopies of deeds recorded in Liber 9041 page 224, Liber 10634
page 437 and Liber 11936 page 138. Please note that the second deed (to the three
parcels now comprising SCTM No.1000-9-11-7.8) is to a revocable trust of which Elizabeth
F. Husband is the creator/donor/beneficiary, so the difference in title to tax lot 7.8 and tax
lot 7.9 is in form only as Elizabeth F. Husband is the beneficial owner of both tax lots.
3. Form letter regarding drainage, roads and grading.
4. Short Environmental Assessment Form, Part I.
5. Application for Approval of Plat, duly acknowledged.
ti
Planning Board Page 2
April 13, 2000
6. Our Trust Account check to the Town of Southold in the amount of
$250.
7. Questionnaire, duly acknowledged.
8. Applicant Transactional Disclosure Form.
9. Eight prints of the lot line change plan showing the existing and
proposed lots.
I completed the Questionnaire listed at item 7 as though the property about
which the information was being requested was the vacant parcel, tax lot 7.9, which will be
divided and added to the two improved parcels, tax lots 6 and 7.8. 1 do have copies of
Certificates of Occupancy for all structures on tax lot 6 and I will provide them if you must
have them. Since I will be away until the end of the month, however, I trust that I can
provide them upon my return without having any resulting delays in the processing of this
application.
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 y'o'urs,
Stephen L. Ham, III
SLHJcvh
Enclosures