Loading...
HomeMy WebLinkAbout1000-9.-11-9.1NOTES: 1. OWWE~:5: ~ocm i I LoT ~, MO NEW ~o~O~ ?, ~0 MEW ~1~ o~ ~1~. dTt LITI ~3. · ~bldATE$ MOnUMEnT SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES Hauppauge, New Yolk JAN A 1 l~gl , . Thi~ i, ~ ce~ity that the ~,p~osed inthe /~l 3bd~lL~ __withatct.:31_,~'~ - lots ~~ / / ~IAR ? 1991 ~[~,~: ~Pf. OF ALTH ~[~VJCES HEREBY CERTIFY THAT THIS MAP NAS MADE FROM ACTUAL SURVEYS CQ,M~ETED JULY 17, "A DECLARATIO~OF COVENANTS AND RESTRICTIONS AFFECTING THE bOTS tN THIS SUBDIVISION HAS BEEN FILED IN THE OFFICE OF THE SUFFOLK COUNTY CLERK IN LIBER 11150, PAGE 367". LOT 2 IS SUBJECT TO RIGHTS I IN FAVOR OF THE OWNERS OF LOT I TO USE AND MAINTAIN THE EXISTING WATER LINE. ADDITION OF RIGHTS ¢(~ Iqqo FOR WATER LINE DEC. 28,'1990 PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 2, 1991 SCOTt L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Stephen L. Ham III Matthews & Ham 45 Hampton Road Southampton, New York 11968 RE: Minor Subdivision for Thomas W. Russell, Jr. SCTM$1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, April 1, 1991. Be it RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse the final surveys last dated December 28, 1990. This subdivision received conditional final approval on March 11, 1991. All conditions of final approval have been fulfilled. Enclosed please find a copy of the map which was endorsed by the Chairman. The mylar maps, which were also endorsed by the Chairman, must be picked up at this office and filed in the office of the County Clerk. Any plat not so filed or recorded within sixty (60) days of the date of final approval, shall become null and void. Please contact this office if you have any further questions. Very truly yours, Bennett Orlowski, Jr./ Chairman Enc 1. PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNIN~ BOARD OFFICE TOWN OF SOUTHOLD March 12, 1991 SCO'IT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 stephen L. Ham III Matthews: & Ham 45 Hampton Road Southampton, New York 11968 RE: Minor Subdivision for Thomas W. Russell, Jr. SCTM# 1000-9-11-9.1 Dear Mr. Ham: The following took place at a meeting of the Southold Town Planning Board on Monday, March 11, 1991. The final public hearing, which was held at 7:30 P.M., was closed. The following resolution was adopted: WHEREAS, Thomas W. Russell, Jr. individually and as ancillary executor of the Estate of Dorothy M. Russell, Dorothy R. Chapman and Judith R. Driscoll is the owner of the property known and designed as SCTMgl000-9-11-9.1, located at Heathulie Avenue and Beach Avenue on Fishers Island; and WHEREAS, this minor subdivision, to be known as Minor Subdivision for Thomas W. Russell, Jr., is for 2 lots on 2.22 acres; and WHEREAS, a variance for insufficien~ lot area, depth and setbacks, was granted by the Zoning Board of Appeals on June 2, 1988; and WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, declared itself Lead Agency and issued a Negative Declaration on March 5, 1990; and Page 2 Thomas W. Russell, Jr. WHEREAS, a final public hearing was closed on said subdivision application at the Town Hall, Southold, New York on March 11, 1991; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; and now therefore, be it RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys last dated December 28, 1990 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 date of this resolution. Submission of one additional final map containing a valid stamp of Health Department approval. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. ~ Chairman DI STRICT 1000 SECTION BI,OCK LOT 0~! 1 2 I~0 DECIARATION DEClaRATION, made the ~ day of August, 1990, by Thomas Russell, Jr., now residing at 53 East 66th Street, New York, lew York ].0021, individually and as executor of the Estate of Dorothy M. Russell, Dorothy R. Chapman, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and Judith R. Driscoll, now residing at 19020 Country Road #6, Plymouth, Minnesota 55447, hereinafter referred to as the Declarants. WHEREAS, the Declarants are tile owners of certain real ~roperty situate at Fishers Island, Town of Southold, Suffolk Connty, New York, as shown on the map entitled "Minor Subdivision Plan of Property on Beach Avenue & Heathulie Avenue, Fishers Island, New York, made for Estate of Dorothy M. Russell", prepared by Chandler, Palmer & King, dated July ]7, 1987, revised November 25, 1987, August 3, 1988 and April 12, ].988, which map is to be filed in the offices of tile Town Clerk and tile Building Department of the Town of Southold and the Office of the Clerk of tile County of Suffolk, said real property being more particularly described oil Schedule A hereto; and WHEREAS, tile Estate of Dorothy M. Russell has application to the Planning Board of the Town of Southold approval of a minor subdivision to create two lots, to wit: Lot 1 and Lot # 2 as shown on tile above referred to map, which Lot # made for 1 and Lot # 2 are and more particularly described on Schedule B hereto; cC WHEREAS, for and in consideration of said granting of approval, the Planning Board of the Town of Southold bas deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of said Lots that the within covenants and restrictions be imposed on said Lots, and as a condition of said approval, said Planning Board has required that the within )eclaration be recorded in the office of the Suffolk County Clerk; ~nd WHEREAS, the Declarants have considered the foregoing and determined that the same will be for the best interests of the Declarants and subsequent owners of said Lots; NOW, TBEREFORE, THIS DECLARATION WITNESSETH: That the Declarants, for the purpose of carrying out the intentions above expressed, do hereby make known, admit, publish, covenant and agree that the said premises described on Schedule A and Schedule B hereto shall hereinafter be subject to the following covenants which shall run with the land and ~hall be binding upon all purchasers of said premises, their heirs, ~xecutors, legal representatives, distributees, successors and ~ssigns, to wit: 1. That no lot line shall be changed in the future anless authorized by the Town of Southold Planning Board. 2. That all stormwater runoff resulting from the ~evelopment and improvement of this subdivision or any of its lots shall be retained on the site by adequate drainage structures ~o that it will not flow out onto the rights-of-way of Heathulie and f¢ 11150 369 Beach Avenues. 3. That prospective owners of lots within this subdivision are hereby advised that this subdivision is located within one mile of Elizabeth Field and, therefore, may be subjected to noise emanating from the facility and from aircraft flying overhead or nearby. 4. That two triangular portions of Lot # 2' adjacent to the intersection of the existing driveway on Lot # 2 with tleathulie Avenue be maintained so that the maximum growth of vegetation thereon shall not exceed 24 inches, said areas to be so maintained being described as follows: (A) Beginning at a point formed by the intersection of the southwesterly side of the existing driveway with the southwesterly side of Heathulie Avenue; and running thence southeasterly along the southwesterly side of Heathulie Avenue a distance of sixty feet; thence northwesterly through Lot # 2 to a point on the southwesterly side of the existing driveway, which point is fifty feet from the intersection of the southwesterly side of tile existing driveway with the Southwesterly side of lleathulie Avenue as measured along the southwesterly side of the existing driveway; thence southeasterly along tile southwesterly side of the existing driveway fifty feet to the point of beginning; and (B) Beginning at a point formed by the intersection of the northeasterly driveway with the southwesterly side of running thence northwesterly along the Heathulie Avenue a distance of forty feet; side of the existing Heathulie Avenue; and southwesterly side of thence southwesterly ~, t side of the through Lot # 2 to a point on the northeasterly existing driveway, which point is sixty feet from the intersection of the northeasterly side of the existing driveway with the ~outhwesterly side of Heathulie Avenue as measured along the only at (except the then owners of of a majority plus Town of Southold !asterly side of the existing driveway; thence southeasterly along the northeasterly side of the existing driveway sixty feet to the point of beginning- 5. That these Cov'enants and Restrictions can be modified the request of the then owners of Lot # 1 and Lot # 2 in the case of paragraph 4 above where the request of only Lot # 2 shall be required) with the approval one of the Town Board or Planning Board of the after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but ~ir consent to such modifications shall not be required. IN WITNESS WHEREOF, the Declarants above named have ~xecuted the foregoing Declaration as of the day and year first ~bove written. Thomas W. Russell, Jr., individually and as executor of the Estate of Dorothy M. Russell ~r ot~- ~pma~ Judith R. Driscoll 4 STATE OF NEW YORK SS.: County of Suffolk I, EDWARD P. ROMAiNE, ClerkoftheCountyofSuffolkandClerkoftheSupremeCourtoftheState of New York in and for said County (said C_Qurt being a Cou. q.~ of Record) DO HEREBY CERTIFY that lb mpal ave com ared the annn~.x~xed copy of ' ' ~'n~l that it is a just and true copy of such original ~ ~._ and of the whole thereof. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said County and Court this /~ dayof ~ 19,*~ ............... Clerk Form No. 104 (¢ 11150 371 ~TATE OF NEW YORK ) ;OUNTY OF ~J .'/, ) SS. : 2OM~4ONWEALTH OF PENNSYLVANIA) ~OUNTY OF J,'"~%'~f' ) On the %~ day of August, 1990, before me personally ~peared Thomas W. Russell, Jr., to me known and known to me to be .the individual described in and who e~ecuted the foregoing ~nstrument and he acknowledged to me that~{le executed the same.~ .Notary Public On the '/q~% day of August, 1990, before me personally appeared Dorothy R. Chapman, to me known and known to me to be the individual described in and who executed the foregoing instrument and she acknowledged to me that she executed the same. ~otary Public STATE OF MINNESOTA ) 2OUNTY OF Jlt,,'~W'j).,'~ ) On the ~4~ day of August, 1990, before me personally appeared Judith R. Driscoll, to me known and ~nown to me to be the individual described in and who executed the foregoing instrument and she acknowledged to me ~t sh~ executed the same. ~ot~ry Publ ~c 5 ili507C372 ~ E DU L~__A_ th~ All that certain plot, piece or parcel of land, w~th buildings and improvements thereon erected, situate, lying anaI being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: Avenue and land of Richard A. and Martha Howard, located 97.44 feet North of ~ point which is another monument marking the United States Survey Triangulation Station "PROS"; and RUNNING TtlENCE along land of Iloward minutes BEGINNING at a monument on the northeasterly line of Beach at the dividing line between the herein described parcel said monument being 2267.90 feet West of Coast and Geodetic North 7 degrees 15 45 seconds East 194.82 feet to a monument; THENCE still along tile last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth F. Husband; THENCE along land of Husband North 64 degrees 23 minutes 10 seconds East 261.08 feet to a monument on the southwesterly line of Heathulie Avenue; THENCE along the southwesterly line of Beathulie Avenue South 25 degrees 36 minutes 50 seconds East 322.00 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Ileathulie Avenue~ THENCE along the northwesterly line of Beach Avenue South 26 degrees 02 minutes 30 seconds West 83.64 feet to a monument; THENC~ still along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West lg2.54 feet to a monument; TIIENCE along the northeasterly line of Beach Avenue North 67 degrees.38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. 6 41150 373 SCIIEDULE B All that certain plot, piece or parcel of land, with th~ buildings .and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows' BEGINNING at a monument on the northeasterly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; TItENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and [and of Elizabeth M. Husband; THENCE along land of Husband North 64 degrees 23 minutes 10 seconds East 182.49 feet to a point at the dividing line between the herein described parcel ~nd Lot # 2 described below; THENCE along said Lot # 2 South 25 degrees 36 minutes 50 seconds East 61.52 to an iron pipe; TItENCE still along said Lot # 2 South 3 degrees 29 ninutes 50 seconds East 103.50 to an iron pipe; 14 degrees 5 27 degrees 42 point at the THENCE still along said Lot # 2 South minutes 51 seconds East 79.76 feet to an iron ~ipe; TIIENCE still along said Lot # 2 South minutes 10 seconds East 123.91 feet to a northwesterly line of Beach Avenue; TtIENCE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 0D seconds West 97.53 feet to a monument; TIIENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes O0 seconds West 1.66.90 feet to the monument set at the point or place of BEGINNING. 7 (-( 1 150 374 Lot # ~ All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the southwesterly line of Heathulie Avenue at the dividing line between the herein described iparcel and land of Elizabeth F. Husband; and RUNNING THENCE along land of Husband South 64 degrees 23 minutes 10 seconds West 7.8.59 feet to a point at the dividing line between the her ].n described parcel and Lot # 1 described above; THENCE along said Lot # 1 South 25 degrees 36 minutes 50 seconds East 61.52 feet to an iron pipe; THENCE still along said Lot # 1 South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe; TtIENCE still along said Lot # 1 South 14 degrees 5 minutes 51 seconds East 79.76 to an iron pipe; THENCE still along said Lot # 1 South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THENCE along the northwesterly line of Beach Avenue North 77 degrees 17 minutes 00 seconds East 65.01 feet to a monument; THENCE along said Avenue line North 26 degrees 02 minutes 30 seconds East 83.64 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; THENCE along the southwesterly line of Heathulie Avenue North 25 degrees 36 minutes 50 seconds West 322.00 feet to the monument set at the point or place of BEGINNING. 8 THOMAS W. RUSSELL, JR., individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL TO TOWN OF SOUTHOLD DECLARATION Record and Return to: MA'i-i'HEWS & HAl4 45 HAMPTON ROAD SOUTHAMPTON, NEW YORK 11968 THIS MINOR SUBDIVISION IS FOR ~- LOTS ON ~'S~' ACRES LOCATED ON SCTM# 1000- el- ti ~ %1 I MINOR SUBDIVISION (NO ROAD) '1 Complete application received Application reviewed at work session Applicant advised of necessary revisions Revised sub mission received Sketch plan approval -with conditions Lead Agency Coordination SEQRA determination Sent to Fire Commissioner Receipt of firewe'll location Notification to applicant to include on final map Sent to County Planning Commission Receii~t of County Report Review of SCPC report Draft Covenants and Restrictions received Draft Covenants and Restrictions reviewed Filed Covenants and Restrictions received Receipt of mylars and paper prints with Health approval Final Public Hearing Approval of subdivision -with conditions Endorsement of subdivision TAX MAP · ': DESIGNATION ; Dist. 1000 '} S~¢. 09.00 · BIL 011.00 · .: 009.001 CONSULT YOUR LA_WYER BE!~ORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD I~E USED BY LAWYERS ON 11207P 005 THIg ~NDENT~R~ made the c~,tH BET'WE~N day o£ //~oc'<u{T" , nineteen hundred and ninety THOMAS W. RUSSELL, JR., now residing at 53 East 66th S=reet, New York, New York 1002!, individually and as executor of the Estate of Dorothy M. Russell, DCROTHY R. CHA?.!AN, now residing at 129 Country Lane, Christians, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Coun~ Road #6, Plymouth, Minnesota 55447, party o£ the first pan, and THC:.IAS W. RU~on~L, JR., now residing a= 53 East 66th ~r~,c" =o~ New York, 10021, New York pony of the second pa,% WlTNE~ETH, that the part).- o£ the first part, in consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby gra_qt and release unto the part)- o£ the second par~, the heirs or successors and assigns oi the party o£ the second part forever, .&I.L that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the See Schedule A annexed hereto SUBJECT TO Declaration, dated August 9, 1990, recorded on October 12, 1990 in Liber 11150 Page 367. :'e.,v::i,:,' ." r;r 15864 TOGETHER with all right, title and interest, if any, of the party o[ 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 part)' of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party o£ the second part, the heirs or successors and assigns of the party of the second part forever. AND the part)' of the first part covenants that the party of the first part has not done or suffered anything x~hereby the smd premLes ha~e been encumbered m any way whale¢~ ex4?pt as aforesaid. AND the party of the first part, in compliance with Section 13 of thd ~.r.'w, covenants that the party ot: the first part will receive the consideration for this convevanc.e, and wiII hold'he ~ght to receive such consid- e.,-atlon as a trust fund to be applied first ior the purpose ~f pa~ng the co~t~df't.h.e, improvement and will appR. the same first to the payment o£ the cost of the improvement be/ore using anfpart of the total of the same [~r any other purpose. ' '.~ "'"' The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. Il wi: ~ E 0 0 ~ .-D_~ED.: . JAN 18 J99! C~K[~IWAI~D ~ FK3BAINE{3F SUFFOLK (~"~JNT~'Ie day and )'ear first above~ Thomas W. Russell, Jr., individually and as executor__Q.~state of D~orot~ M. Russell Dorothy R. ~ha~m~an // / I.L: k ,\'q 3 < Judith R. Driseoil 11207 007 SC- ~ '~StTE A 9/qC~AS W. RL'F~gFTL, JR., individually and ~ ~x~r of ~e R. ~S~ ~ 9, 1990 All that certain plot, piece_ or Farcel of land, with the buildlng~ and iz~.r~vements thereon erected, sit~ate, lying and being at Fishers Island, Town of Scuthold, County of Suffolk and State of New York, m~re particularly bcunded and described as follc~: l~L~fJlgG THENCE alcng lar~ of }~=weJxi Sctrth 64 degrees 23 Iai~utes 10 seconds W~-t 78.59 feet to a point at tko dividing line bet,~n the herein described parcel and other lands of the pal~y of t~he first part ~ to be conveyed te Jl~it~h R. Driscoll and Dorothy R. ~-n; along said other lands abcut to be conveyed to Driscoll and f~auman the follcwirg fc~r (4) CGtLrSeS ar~ (1) South 25 degrees 36 minu~ 50 seconds East 61.52 feet to an ir~n pipe; (2) South 3 degrees 29 i~inut~ 50 seconds East 103.50 to an ir~n pipe; (3) Sc~th 14 degrees 5 minut~ 51 seccr~s East 79.76 to an iron pipe; (4) Sotlth 27 dec~ 42 minut~ 10 seconds w~t 123.91 feet to a point at the ncr+-~sste~!y line of Bea~--'~. Avenue; ~CE along the northwesterly lirm of Beach Avenue North 77 degrees 17 minutes 00 seconds vm~t 65.01 feet to a monument; T'nqENCE along said Avenue line Nor~h 26 degrees 02 minutes 30 seconds East 83.64 feet to a monument sat at the intersection of the northwesterly line of Beach Avenue and the scuthwes~-rly line of Heathulie Avenue; T53ENCE along the scuthwesterly lir~ of Heathulie Avenue North 25 degrees 36 minutes 50 seconds West 322.00 feet to the monument sat at the point or place of BEGINNING. S"uqS/ECT TO an easement and ri.ci~t-of=~~y for pedestrians and vehicles for the b~nefit of and a~purtenant to other pr~ses of the party of the first part adjoining the above-described pr~mises on the west over and along the existing drive~y on the above-described pr~ises for ingress and egress to and fz~ Heathulie Avenue, said other pr~m{~es about to be conveyed to Judith R. Driscoll and Dorothy R. ~%a~n, provided however, that such easement and right-of-way shall c~a~e_ ~ termir~te on the fi~t date that the akove- described premises and said other pr~mises about to be conveyed to J~{th R. Driscoll and Dorothy R. C~a~m~n are not both owned by persons who are d~rect descer~ants of Dorothy M. Russell, dec~a~ed, late of West Hartford, Connecticut, who died on June 21, 1986 and whose ~a~t Will and Testament was a~mitt~d to ancillary probate in the State of New York on Septs~ber 4, 1986 (5klrrcga_tels _Cc~r~. ~.of Suffolk County File No. 1572 P 1986). ALSO RE00R.~___~.D appurtenant to cthe J~ 18 ~99; EDV,'AF~D P. · . ~ ~ J~i~ R. ~ ..... ~uu~y ~. ~, rot ~ ~,~.~ ...... , ...... ion, ~tion, fl~ ~ ~Ge, ~, ~~, ~ ~ ~pla~t of ~e ~ ~i~ 1~ ~, ~, ~ ~ a~ ~ ~t ~ 1~ on ~e ~e~~ p~. ~d ~t ~ ~11 ~ ~ f~t ~ wid~ ~ lAN 18 1991 TAX MAP ESIGNATION :,b 1000 09.00 i. 011.00 d,): p/o 009.001 CONSULT YOUR LAWYER BEFORE SIGHING THIS INSTRUMENT--THIS INSTRU;AENT SHOULD BE USED BY LAWYERS ONLY. 11207P 001 TH~ INDENTURE.,madethe ~ r~ day of ~qGOKF ,nineteen hundred and ninety BEq~ THCM^S W. RUSSELL, JR., now residing at 53 East 66th Street, New York, New York 10021, individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. CHAPMAH, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRiSCOLL, now residing at 19020 CounV~ Road #6, Plymouth, Minnesota 55447, party ofthe first part, and DOROTHY R. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRz~O~L, now residing at 19020 Count~ Road #6 Plymouth Minnesota 55447, as tenants in common, each with an undivided one-half interest, party of the second part, WITNF_.SSI~FH, that the party of the first part,, in consideration of Ten Dollars and other valuable consideration paid by the part],, of the second part, does hereby grant and release unto the part), o£ the second part, the heirs or successors and assigns of the parry, of the second part forever, ALL that certain plot, piece or parc~ of la:d, with the buildings and improvements thereon erected, situate, lying and being in the See Schedule A annexed hereto SUBJECT TO Declaration, dated August 9, 1990, recorded on October 12, 1990 in Liber lll50 Page 367. 15 63 R~C REA[ ESTATE .-':, JAN 18 i~91 IRA,NSr.Z~ SLiFFgLq 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 ali 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 o£ tim first part covenants that the party of the first part }ms not done or suffered anything whereby the said premises have been encumbered in an)' way 'whatever, except as aforesaid. AND the party of the first part, in compliance with Section 1~ of the Lien':Law,'covenants that the party the first part will receive the consideration for this convevanc6 a.qd.will h~oJd the right to receive such consid- eration as a trust fund to be applied first for the purpose (~f pa~ eogl of',the improvement and will apply the same first to the payment of the cost of the improvement I~efor,,~flsingV~ny 15.{~'t'of the total of the sa~ne any other purpose. ~~-,"'.¥'"'""'-"""'" The w~rd "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN wrr? ri,,en. i:tEOOI:IDED ED~h'.,kRD P. FIOMA[N~ .nd year first above JAN 18 199'/ ~_..~ CLEHK C~c ~UFFOCK CG"~dNT~ Thomas W. Russell, Jr., individually and as executor of_ E~tat~of D_oro~y M. Russell Doroth~,-~.. C~a p.m an Judith R. Driscoll 112077i003 .S ~EL'LE A THC~iAS W. RUS~:[~.~ JR., indivi~mlly and as executor of the Es~.~ta of Dcrct-hy M. Russell, ECF~q~Y R. CHAPMAN, and JUDITH R. ER/SCOLL DORfIf~ R. (}SAPS!AN ar~ JLqDIqS{ R. DRISCOLL, as tm_~nts in c~cn, each ',q_th an undivided one-half interest August 9, 1990 All t~hat certain plot, piece or parcel of land, with the buildings and irprcv~_nts thereon erec~.~, situate, lying ar~ being at Fishers Island, Town of Scuthold, County of Suffolk and Stats of New York, more particularly bounded and described a~ follc%~: BEGL-NNTNG at a mcnu~_nt cn t~ nor~hma.~ly line of Beach Avenue at the dividing line between the her~in described parcel and land of Richard A. and Mar~%~ Hcgrard, said m~rmm~/fa being located 97.44 feet North of a point which is 2267.90 feat West of another monument marking the United States Coast and Gecdetic Survey Trianguiaticn Station "PR~S"; ar~ RUNNING ~CE along lar~ of Hc%~rd Nort~h 7 de~T~=s 15 minutes 45 seconds East 194.82 f~t to a moD~nt; ~CE s~.~]l along the 1~ mentioned lar~ Nc~h 57 dec/rees 29 minutes 00 seconds West 58.88 feet to a m~nument and land of Elizabeth M. b%~hand; T?~i~CE along land of b~har~ North 64 deq~n=~s 23 minutes 10 seconds 182.49 feat to a point at t~ dividing line between the herein described parcel and other lands of the party of the first part about to be conveyed to ~ W. Russell, Jr.; THENCE along said other lands about to be conveyed to Russell the follewing four (4) ~ and (1) South 25 de~z~ 36 mira/res 50 seconds ~ 61.52 to an iron pipe; (2) South 3 de~z~s 29 minutes 50 seconds East 103.50 to an iron pipe; (3) South 14 d~ 5 m~nut~s 51 seconds w~ 79.76 feet to an iron pipe; Scuth 27 degrees 42 m~nutms 10 seconds F~t 123.91 feet to a point at the northwesterly line of Beach Avenue; THEN~ along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 97.53 feet to a mor~nt; TH~N~ along the northeasterly 1/ne of Beada Avenue North 67 degrees 38 minut~ 00 seconds West 166.90 feet to ~he m=nur~nt sat at the point or place TO~inER Wi'iH an ~a~ment and right-of-%~y for pedestrians and vehicles for the benefit of and a~t to the above-d~_~ribed premises over and along the ex/sting driveway located on other pr~isas of the party of the first part adjoining the above-described p~,~ses on the ~ for ingress and e~=ss to and f~c~ Heathulie Avenue, said other p~=~dses about to be conveyed to Thc~as W. Russell, Jr., provided, however, that such easement and right-of-way shall c~m.~e and terminate on the fi~t date that the above-described premises and said other pr~ses about to be conveyed to Thomas W. Russell, Jr. are not both owned by persons %~o are d~r~ct descer~nts of Dorothy M. Russell, dec~a~ed, lats of West Hartford, Connecticut, ~o died on JuP~ 21, 1986 and whose ~ast Will and Testa~_nt ~as admitted to ancillary probate in the State of New York on- Sept~mg=er 4, 1986 (Su~au,~te's Court of Suffolk County File No. CLF::RK CE SUFFOLK COUN%Y sicj~s way, they shall cor~st_-"~ct a driv~ay c~ the we-~e-rly portion o~ the above- descrLbed parcel for ingress and egress to and frcm ~each Avenue. ~ATTHEW$ & ~-IAI~I ATTORNEYS AND COUNSELLORS AT LAw 45 H~ON Ro~ SO~H~PTO~, ~.Y. 11968 Planning Board Town of Southold Town Hall Main Road Southold, NY 11971 May 17, 1991 Re: Minor Subdivision for Estate of Dorothy M. Russell; (SCTM # 1000-9-11-9.1~ Dear Sirs: Please be advised that the Minor Subdivision Map approved by you on April 1, 1991 has now been filed in the office of the Suffolk County Clerk. The Map was filed on May 13, 1991 at 12:40 P.M. as Map No. 9096. The abstract number is 11802. I believe this matter is you require any further information me know. now completed. However, if or documentation, please let Very truly yours, Stephen L. Ham, III SLH: ja SENDER: SUBJECT: SCTM#: COMMENTS: SUBMISSION WITHOUT COVER LETTER PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L, Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box II79 Southoid, New York 11971 Fax (516) 765-1823 SOUTHOLD TOWN PLANNING BOARD MINUTES MARCH 11, 1991 Present were: Bennett Orlowski Jr., Chairman G. Richie Latham, Member Richard Ward, Member Kenneth Edwards, Member Mark McDonald, Member Valerie Scopaz, Town Planner Melissa Spiro, Planner Holly Perrone, Secretary Jane Rousseau, Secretary Mr. Orlowski: Good evening, I would like to call this meeting to order. First order of business at 7:30 p.m. Thomas W. Russell, Jr. - This minor subdivision is for two lots on 2.22 acres located on Heathulie Avenue and Beach Avenue on Fishers Island. SCTM # 1000-9-11-9.1. We have proof of publication in the local paper and at this time everything is in order for a final hearing. I'll ask if there are any objections to this subdivision? Hearing none, are there any endorsements of this subdivision? Hearing none, is anyone out there neither pro nor con but may have information pertaining to this subdivision that might be of interest to the Board? Hearing none, any questions from the Board? Board: No questions. Mr. Orlowski: Being no further questions, I'll declare this hearing closed. Does the Board have any pleasure? Mr. Edwards: Mr. Chairman, I would like to offer the following resolution. WHEREAS, Thomas W. Russell, Jr. individually and as ancillary executor of the Estate of Dorothy M. Russell, Dorothy PLANNING BOARD 2 MARCH 11~91 R. Chapman and Judith R. Driscoll is the owner of the property known and designated as SCTM # 1000-9-11-9.1, located at Heathulie Avenue and Beach Avenue on Fishers Island; and WHEREAS, this minor subdivision, to be known as Minor Subdivision for Thomas W. Russell, Jr., is for two lots on 2.22 acres; and WHEREAS, setbacks, was 1988; and a variance for insufficient lot area, depth and granted by the Zoning Board of Appeals on June 2, WHEREAS, the Southold Town Planning Board, pursuant to the State Environmental Quality Review Act, (Article 8), Part 617, declared itself Lead Agency and issued a Negative Declaration on March 5, 1990; and WHEREAS, a final public hearing ~s closed on said subdivision application at the Town Hall, $outhold, New York on March 11, 1991; and WHEREAS, all the requirements of the Subdivision Regulations of the Town of Southold have been met; and now therefore, be it RESOLVED, that the Southold Town Planning Board grant conditional final approval on the surveys last dated December 28, 1990 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 date of this resolution. Submission of one additional final map containing a valid stamp of Health Department approval. Mr. McDonald: Second. Mr. Orlowski: Motion made and seconded. Any questions on the motion? All those in favor? kyes: Mr. McDonald, Mr. Ward, Mr. Edwards, Mr. Latham, Mr. Orlowski. Mr. Orlowski: Opposed? sO ordered. Hearings Held Over From Previous Meetings: Subdivisions - Final PUBLISHER'S CERTIFICATE State of Connecticut ) County of New London, ) ss. New London Town of Southold On this llth day of March A.D. 19 9], personally appeared before the undersigned, a Notary Public, within and for said County and State, J.L. Zielinski, Legal Adv. Clerk newspaper London, State states on oath, Legal Adv. of THE DAY, a daily published at New London, County of New of Connecticut, who being duly sworn, that the Order of Notice irt the case of 873 day of March a true copy of which is hereunto annexed, was published in said newspaper in its issues of the 28th A.D. 19 days of_ Fe__bru__ar_y ,~-2p, 7 "~" /i / ! / r n~ thl s Subscribed and sv~o[h tcr~Sefo e e '. llth A.D. 199L Notary Public. No(k-e of Publi~ He~'ing ~u~t ~ ~ 276 ~ ~e T~ ~w,a ~ ~g ~ ~ld ~ ~ To~ ~, ~ R~ ~d, New Y~ ~ ~id T~ ~ ~ 11~ 7:30 P.M. F~al a~roval of this ~ ~v~ ~ ~ W. R~- State of New Y~. Suffo~ Co~ty T~ ~ N~r. 1~9-11-9.1. ~e pmpe~y i~ borde~d ~ the n~ ~ ~ ~w ~ f~y of ~- a~th F. Hubbard; on the eaat by Hea~ulie Avenue; ~ ~e ~ou~ by B~ Avenue; ~ ~e west ~ land now or fo~erly of Richard A. and ~ H~. A~ ~ ~ to~h~ ~ ~: ~m~ 26, 1991 BY O~ OF ~E P~G BO~ ~3-1~8 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) SHARON ROCK of Mattltuck, in said County, being duly sworn, says that he/she Is Principal Clerk of THE SUFFOLK TIMES, a Weekly Newspaper, published et Mattltuck, In the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Mewspaper once each week for 1 weeks successively, commencing on the 28 day of FEBRUARY 19 91 Swom t~ day o~ COUNTYQF SUFFOLK STALE OF NEW YORK ss: LEGALS NOT1CE Notice of Public Hearing NOT1CE IS HEREBY G1VEN that pursuant to Section 276 of the Town Law, a public bearing will be held by the ,";outhold Town Planning Board, at the 'Ibw~ Hall, Main Road, Southold, New York in said Town on the llth day of March, 1991, on the question of the follmvln~: 7:30 P.M. Final approval of this minor subdivision for Tho- mas W. Russell Jr. on Fishers Island, at the ~own of Southold, County of Suffolk and the State of New York. Suffolk County 'Pax Map Number 1000-9-11-9.1. The property is bordered on ~he north by land now or Formerly of Elizabeth F. Hus- band; on the east by Heathulie Avenue; on the south by Beach Avenue; on the west by land now or formerly of Richard A. and Martha Howard. Any person desiring to be heard on thc above matter should appear at the time and place specified. Dated: February 26, 1991. BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Bennett Orlowski Jr. Chairman IX, 2/28/91 (19) Pat:cia Wood, being duly sworn, says that she is tbe Editor, of FIlE LONG ISLAND TRAVELEt<-WATCHMAN, a public newspaper printed at Southold, in Suffolk County; and that the notice of which the annexed is,3 printed copy, I~as been puhlished in said Long Island l'raveler-Watchman onc,' ouch week for. ..................... ~... week~ ~ ~.~ ..... ~ .7. ~ . m-:::~ 7::..~-:~. : >. :~=:~ Swoln to bef'ole me this ............ ::,~.z;~-.. day of ........ ~ '~n~7 ..... 19 ?/ Notary Public BAR[M~RA A, SCHNE1D~ NOTARY PUBLIC, Stat~ ~! I~ ¥~1~ No, 4806845 Qualified in Suffolk Commission Expir~ PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD February 26, 1991 SCOTt L. HARRIS Supervisor Town Hall. 53095 Main Road P,O. Box 1179 Southold. New York 11971 Fax (516) 765-1823 Stephen L. Ham III Matthews & Ham 45 Hampton Road Southampton, New York 11968 RE: Minor Subdivision for Thomas W. Russell, Jr. SCTM#1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, February 25, 1991. BE IT RESOLVED that the Southold Town Planning Board set Monday, March 11, 1991 at 7:30 P.M. for a final public hearing on the maps dated December 28, 1990. Please contact this office if you have any further questions. Very truly yours, Bennett Orlowski, Jr. · >~ Chairman SENDER: SUBJECT: SCTM#: COMMENTS: SUBMISSION WITHOUT COVER LETTER ,z- ?-7/ ~ - 7 1991 lV[ATTHEW$ ~c I-IAI~I ATTORNEYS AI~D COUNSELLORS AT LAW 45 HAMPTON ROAD SOUTHAI~PTON, N.Y. 11968 February 14, 1991 Planning Board Town of Southold Main Road Southold, NY 11971 Attn.: Melissa Spiro 1991 Re: Minor Subdivision of Thomas W. Russell, Jr. SCTM # 1000-9-11-9.1 Dear Melissa: In accordance with your request, I have enclosed certified copies of the following documents which have been recorded in the Office of the Suffolk County Clerk as indicated: 1. Declaration, dated August 9, 1990, recorded October 12, 1990 in Liber 11150 page 367. 2. Deed to Lot # 1, dated August 9, 1990, recorded January 18, 1991 in Liber 11207 page 001. 3. Deed to Lot # 2, dated August 9, 1990, recorded January 18, 1991 in Liber 11207 page 005. The deeds contain the covenants and restrictions regarding the easement for the driveway required by the Planning Board and the easement for water service required by the Health Department. The Town and County Attorneys have reviewed and approved the respective forms of easements. Glenn Just will obtain the Health Department stamp of approval on two additional paper prints and deliver them to you in due course. If you require any additional information before final approval is granted, please give me a call. Sincerely, Stephen L. Ham, III SLH: ja Enclosures cc: Glenn Just (w/o enclosures) ~YTT CONSULT YOUR LAWYER BEFORE SIGblING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. 1120 ; g001 THi~ INDE31TURE., rode the BE'I~/EKN 1586G , nineteeu' hundred and ninety THOMAS W. RUSSELL, JR., now residing at 53 East 66th Street, New York, N~w York 10021, individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Coun~ Road #6, Plymouth Minnesota 55447, ' party o£ the first part, and DOROTHY R. CHAPMAN, nou residing at !29 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Count~ Road #6, Plymouth, Minnesota 55447, as tenants in common, each with an undivide~ one-half interest, party o[ the second part, WITNE--~F-TH, that the party of the first part, in cousideration 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 pan, the heirs or successor~ and assig~s o[ the party of the second part forever, A~ that certain plot, piece or parcel of land, with the buildings and improvmnents thereon ere~ed, situate, lying and being in ll~e See Schedule A annexed hereto SUBJECT TO Declaration, dated August 9, 1990, recorded on October 12, 1990 in Liber 11150 Page 367. . ' 1U863 REkL ESIAfE .- , 18 1991 JAN 18 1991 lltAr,¢ c ~ fAX :X MAP .~NAT[ON 1000 TOGETIII~R wifl~ all rlgbt, ~ e ~ M ler~sl [ ~ny o[ lbe pauly o~ Ibc firsl part in a.d t9 a.y slreets ~nd STATE OF NEW YORK SS.: County 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 Cgu[t being a Court of Record) D? HEREBY CERTIFY that I~ave com, par, ed the,~nnexed copy of /,.~..,, ~ , and that it is a ju~Jt and true cdpy of such original ~,z~,r-, ./(_ and of the whole thereof. ' IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said County and Court this / ,f day of Form No, 104 /Jcl/ Clerk. STATE OF NE~ YORK, COUI~y OF /' ss: y of 1990 , before me personall3/cazne THOMAS W. RUSSELL, ,JR. t~t me known to be the individual described in and who eJtecuted the foregoing instrument, and'acknowledged that he executed the same. ///~a ry Public Notary Pd§ric, x~t~t~ 6~ New 'Yo~ No 3t-4?t3426 OuaJ~lfJe~[ iln New York County/,? .-~ S~ATE OF NEW YORK, COUNTY OF On tim <lay of 19 , before mc personally came to me kuowo, who, being by me duly sworu, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the {oregoing instrument; that he knows the seal of said corporatioo; that tbe seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. o. the of rog0 , b fo e persooally came dUOll-tt R. DRI$COLL to me known to ~ the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. II lk ' l,[[ILt~L J, $I[RWIIE H. FRIESEN ,~ NOTARY NJStlC--MINN£S0I.~ ~ HENNEPIN COUNTY ~ My C~mmi~lon Expim~ Nov. 17, 199,~ .~ m~m Oo tim day of 19 , before me personally came tbe sobscribing wituess to tbe foregoing instr(nnent, with whom I am persoually acquainted, who, being by me duly sworo, did depose aod say tbat he resides at No. that beknows ; to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that be, said witness, at tile saute time subscribed h oame as witness thereto. COl~Oflli.F_~,l.,~ll OF PEN, SYLVAIilA. COUNTY OF J~Grf~qg~P_q' ss: On thel~ day of ~ , 1990, before me personally came Dorothy R. Chapman, to me knwon to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. '- 'ITLE NO. ?HOMA8 ~. RU$SEhC, JR., lndiv±duall5 and as ExecutoP o£ Estate of DoPoth5 ~. Russei1, DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL TO DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL, as tenants in common S£CIlON 1000-09.00 BLOCK 011.00 LOT p/o 009.001 gRR~K~g TOWN Southold T^X EII. I,ING ADDRESS Recorded Al Request ol Ticor Title Guarantee Company RETURN BY MAIL TO: TICOR TITLE GUARANTEE Stephen L. ttam, III Matthews & Ram 45 Hampton Road Southampton, NY 11968 Zip No. S~IF_~ULE A THCFIAS W. RUSSELL, JR., individually and as executor of the Estate of Dorothy M. Russell, DOROIHY R. C~nA~HAN, and JUDITH R. ERIS~OLL DOROTHY R. (]{APMAN and JUDIq~{ R. EP~ISCOLL, as t~/k%nts ill O~m,~n, each with an undivided one-ball interest August 9, 1990 Ail that certain plot, piece or parcel of lard, with the buildings and improv~_nts thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the northeasterly line of Beach Avenue ~t the dividing line between the herein described paroel and land of Richard A. and Martha Hovrard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another mon%unent marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; THENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth M. THENCE 182.49 parcel Thomas along land of H,,~hand North 64 degrees 23 10inutes 10 seconds East feet to a point at the dividing line-between the herein described and other lands of.tthe party of the first part about to be conveyed to W. Russell, Jr.; THENCE along said other lands about to be conveyed to Russell the following four (4) courses and distances: (1) S~uth 25 degrees 36 minutes 50 seoonds East 61.52 to an iron pipe; (2) South 3 degrees 29 ~inutes 50 seconds East 103.50 to an iren pipe; (3) South 14 degrees 5 minutes 51 seconds East 79.76 feet to an iron pipe; (4) South 27 degrees 42 ~inutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; TH~2qCE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes O0 .seconds West 97.53 feet to a monument; THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. TOGEI~ER WI'IH an easement and right-of-way for pedestrians and vehicles for the benefit of and appurtenant to the above-described premises over and along the existing driveway located on other premises of the party of the first part adjoining the above-described pr~ses on the east for ingress and egress to and frc~ Heathulie Avenue, said other pr~dses about to be conveyed to Thomas W. Russell, Jr., provided, however, that such easement and right-of-way shall cease and terminate on the first date that the above-described p,~.~ses and said other premises about to be conveyed to Thomas W. Russell, Jr. are not beth owned by persons who are direct descendants of Dorothy M. Russell, deceased, late of West Hartford, Connecticut, who died on June 21, 1986 and whose Ta~t Will and Testament w~s admitted to ancillary probate in the State of New York on September 4, 1986 (Surrogate's Court of Suffolk County File No. 1572 P 1986). The parties of the second part, their heirs, successors and assigns covenant and agree that, upon the termination-of the aforesaid easement and right-of- way, they shall construct a driveway on the westerly portion of the above- described parcel for ingress and egress to and fi-~ Beach Avenue. i1207t' 00,'ie ALSO TOG~II~ER Will{ a pe~qmanent easement for the benefit of and appurtenant to the above-described premisesl for the installation, connection, operation, flow and passage, use, mainte~ance~ repair and replacement of the water service llne over, under, through and across an easement area located on other premises of the party of the first part adjoining the above-described premises on the east, said other premises about to be conveyed to Thomas W. Russell, Jr. Said easement area shall be ten feet in width and its center line shall be the existing, line for water service to the above-described premises as the ~ extends frc(,i Heathulie Avenue across said other pr~,dses adjoining on the east to the division line between the above-described pr~mises and said other premises adjoining on the east. ALSO T~'II{ER WI~! a permanent easement for the benefit of and appurtenant to the above-described premises for the continued use and maintenance of any public service utility lines that may cross other prem.{ses of the party of the first part adjoining the above-described premises on the east, said other premises about to be conveyed to Thomas W. Russell, Jr., and service the above-described pre,rises. NYTT CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT--THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS .INDF-.NTURF-~ made the ~ '~ ~4 day of )~0d4~,'3 T~ , nineteen hundred and ninety BETWEEN THOMAS W. RUSSELL, JR., now residing at 53 East 66th Street, New York, New York 10021, individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Coun~F Road #6, Plymouth, Minnesota 55447, party o[the first pa~,and THOMAS W. RUSSELL, JR., now residing at 53 East 66th Street, New York, New York 10021, party of tim second part, · WITNF3S£TH, that the party of the first part, ill consideration of Ten Dollars and other valuable consideration paid by the party of the second part, does hereby grant and release unto the party o£ the second part, the heirs or successors and assigns of the party of the second part forever, that certain plot, piece or parcel of land, with the buildings and improvements thereon orected, situate, lying and being in the See Schedule A annexed hereto SUBJECT TO Declaration, dated August 9, 1990, recorded on October 12, 1990 in Liber 11150 Page 367. TAX MAP I)ES}GNA'rION Di~l. 1000 'FOGETIIER with all right, title and interest, if any, ol the party o[ the first part iu and to STATE OF NEW YORK County of Suffolk / Form No. 104 SS.: , of Suffolk and Clerk of the Supreme Court of the State RD P. ROMANE, CierkoftheCounty ......... a~n,n EREBYCERTIFYthat I. EDWA ' nd for said County (said CPqrt being a t.,ou~o~ n~,u,,, ,.,--. H of NewYorklna ...... f ;-.~ z.z¢,4.-- ., : ~f',~..,, //~o~ ~d.~ i~ave cu,,,~?,~, ..., Z; ,~¢..¢.~z,~.z/F//~9/~-..' '~ ~. and and that it is a just anu .-.- C r~ of the whole thereOf.wHEREOF. { have hereunto set my hand and affixed the seal of said County IN TESTIMONY 19 ~/ ............... z{ ~./ Dorothy R,. /hapman .. ~' Judith R. Driscoll · On' the ~y of / ~ 19 90 before me personally came ' FHOM~S ~. ~USSELL, to me known~to be the individual described in and who executed the foregoi~ ins~ment, and' acknowledged that he exect ted the s~ / Ih,tary Public malon ~plroa Oct 31, STATE O1: NIIAf YORK, COUNTY OF ss: On the day of 19 , before n,e personally came to me kuown, wllo, bein; by me duly sworn, did depose ami say that he resides at that he is the ; of the corporation described in and which :xecuted II~e foregoing instrument; that he knows the se;l of said :orporation; that the seal affixed to said instrument is sl:h corporate seal; that it was so affixed by order of tbe Loard of directors of said corpora- tion, and that he signed h name thereto by,like order. MIP~SOTA STATE OF~ /X~",{:)~li~, COUNTY 01: H~'A/)~;~,~/ $,: On the ~ ~y of ~ 1990 , ~fore me personally c~e JUDITH R. DRISCOLL to me known to be the individual described in and who executed tbe foregoing instrument, and acknowledged that she executed the same. ~JOti~y Public ~,?~ STEPHANIE N. ~1£$£N ;TALE OF NEW YORK, COUNTY OF On the day of 19 , before me personally came the snhscrihing witness to the foregoing instrument, wltb whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows ; to be the indivldual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. ~arllails anb WIIH COVENANT AGAINSJ (]RANIOR'S ACIS TITLE NO. THOMAS W. RUs~LL, Jl~-= individually CflIIqOflME~L,~H OF PENN_SYLVANIA, COUNTY OF ,~nC"~5-.~ ss: On the 17~ day of ~'~ , 1990, before me personally came Dorothy R. Chapman, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that SECTION 1000-09.00 BLOCK" 011.00 LOT p/o 009.001 X'~(~L~X~TOWN Southold and as Executor of Esi;ate of Dorothy M. Russell, DO:{OTHY R CHAPMAN and JUDIT]{ R. DR::SCOLL TO THOMAS W. RU~oLLL, JR. TICOR TITLE GUARANTEE Recorded At Request of Ticor Title Guarantee Company RETURN BY MAIL TO: Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 Zip No. · -, .112077 007 S CI~IEI3LrI~ A THC~4AS W. l~3E~qw.r.l., JR., individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. C~/~%%N, and JUDIXH R. E~RISCOLL August 9, 1990 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and Stats of New York, moro particularly bounded and d~cribed as follows: B~GINNING at a monument on the southwesterly line of Heathulie Avenue at the dividing line between the herein described parcel and land of Elizabeth F. Husband; and ~UNNING THENCE along land of Hum~and South 64 degrees 23 l~inutes 10 seconds West 78.59 feet to a point at the dividing line between t_he herein described ~arcel and other lands of the party of the first part about to be conveyed to audith R. Driscoll and Dorothy R. (hapman; TH~CE along said other la~i~ about to be conveyed to Driscoll and Chapman the foll~qing four (4) courses a~d distances: (1) South 25 degrees 36 minutes 50 seconds East 61.52 feet to an iron pipe; (2) (3) (4) South1 3 degrees 29' minutes 50 seconds East 103.50 to an iron pipe; South 14 degrees 5 ntlnutes 51 seconds East 79.76 to an iron pipe; South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THf~CE along the northwesterly line of Beach Avenue North 77 degrees 17 gJnutes 00 seconds East 65.01 feet to a monument; THENCE, along said Avenue line North 26 degrees 02 minutes 30 seconds East 83.64 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the sout~lwesterly line qf Heathulie Avenue; ~CE along the southwesterly line of Heathulie Avenue North 25 degrees 36 minut~ 50 seconds West 322.00 feet to the mont~ent set at the point or place of B~SINNING. S73B]ECP TO an ~t and right-of-way for pedestrians and vehicles for the benefit of and appurtenant to other pr~mises of the party of the fi~t part adjoining the above-described premises ~1 the west over and along the existing driveway on the above-described pr~?'ses for ingress and egress to and f~ Heathulie Avei'~ue, said other pr~mlses'abcut to be conveyed to J~dith R. Driscoll and Dorqthy R. Cha~an, .provided however, that such ~t and right-of-way shall[ cease and terminate on the first date that the above- described premi~i~ and said other p~,d.~es about to be conveyed to J~h ~ descendants of i~oror]]y M. Russell, deceased, late of West Hartford, Connecticut, who. ¢~ied on June 21, 1986 ~m~d whose la.~t Will and Test~;~nt was admitted to ancillary probate in the St!ate of New York on September i4, 1986 (Surrogate's Court of Suffolk County File No. 1572 P 1986). , ALSO SUBJECT TO a permanent eas~m~/-~t for the benefit of and appurtenant to other premises of the part-y of li,~ firs~c part adjoining the above-described premises on the west, said other pr~.~ses about to be convey .e~ to Judith R. Driscoll and Dorothy R. Chapman, for the installation, connectzon, operation, flow and passage, use, maintenance, ~pair and replacement of the water service line over, under, through and across an easement area located on the above-described premls~. Said easement ar~a shall be ten feet in width and 112037 00 its center line shall be the existing line for w~ter service to said other premises adjoining on the west as the same extends ff~, Heathulie Avenue au~uss the above-described premises ts the division line between the above- described pr~mises and said other premises adjoining on the west. ALSO SUBIECT TO a permanent ~m~_nt for the benefit of and aF~nant to other pr~mises of the party of the first part adjoining the above-described premises on the west, said other pr~mises about to be conveyed to J,~th R. Drisooll and Dorothy R. Chapman, for the continued use and ~.aintenanoe of any public service utility lines that ~ay uz~ss the above-described premises and service said other premises adjoining on the west. PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTT L. HARRIS Supervisor Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 January 15, 1991 Stephen L. Ham III Matthews & Ham 45 Hampton Road Southampton, New York 11968 RE: Minor Subdivision for Thomas W. Russell, Jr. SCTM# 1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, January 14, 1991. BE IT RESOLVED that the Southold Town Planning Board grant a six month extension of sketch approval from January 18, 1991 to July 18, 1991. This is the last extension that the Planning Board will be granting. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. / ~ Chairman January 3, 1991 Planning Board Town of Southold Main Road Southold, NY 11971 Re: Minor Subdivision of Thomas W. Russell, Jr.; SCTM # 1000 - 9 - 11 - 9.1 Dear Board Members: By resolution adopted April 30, 1990, you extended the date by which final maps had to be submitted to you for the referenced minor subdivision to January 18, 1991. While we believe we are close to obtaining Health Department approval, the last obstacle to submission of final maps, that Department is requiring my clients to file a Declaration in which a water service easement is agreed to be granted at the time either of the two lots is conveyed following subdivision approval. Since we were only recently advised of this requirement and since we will need the signatures of three individuals who live in different areas, it is highly unlikely that the requisite Health Department approval can be obtained in time to submit final maps to you by January 18, 1991. Based upon further extension of subdivision to April the foregoing, we respectfully request a your sketch plan approval of the referenced 18, 1991. Thank you for your attention to this matter. Very truly yours, Ste~n L.L' Ham, III SLH: ja - T 1991 Planning Board Town of Southold Main Road Southold, NY 11971 Attn.: Melissa Spiro MATTHEWS & t'IAM ATTORNEYS AND COI/NSELLORS AT LAW SOUTH~ON, N.Y. 11968 April 20, 1990 Dear Melissa: Re: Minor Subdivision of Thomas W. Russell. Jr.; SCTM # 1000-9-11-9.1 In connection with the referenced subdivision application and in accordance with the Planning Board's letters to me of January 19, 1990 (granting sketch plan approval) and March 27, 1990 (adopting in part the report of the Suffolk County Planning Commission), I have prepared and enclosed a proposed Declaration of Covenants and Restrictions and proposed deeds to the two lots. Please review the enclosed documents with the Town Attorney and advise me if any changes or additions will be necessary. I will then proceed to obtain the requisite signatures and to record the Declaration. (I assume you will want to have the Declaration recorded prior to final approval and to have the recording information noted on the map.) You will note that the Declaration and the deeds are set up for signature by the Estate of Dorothy M. Russell and her children, the three beneficiaries of the Estate. The documents have been so prepared because there were specific devises of each dwelling in the Will (using the metes and bounds reflected on an earlier survey). Moreover, as you may recall, the Zoning Board required us to add to Lot # 2 so that it would not be less than 40,000 square feet, so the final configurations of the lots do not match the descriptions in the Will. Making all interested parties declarants and grantors should help to avoid any potential title problems. Finally, I have enclosed a letter requesting an extension of the time to file final maps for this subdivision. Stephen L. Ham, III PLANNING BOARD MEMBERS Bennett Orlowski, Jr., Chairman George Ritchie Latham, Jr. Richard G. Ward Mark S. McDonald Kenneth L. Edwards Telephone (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD May 1, 1990 SCOTr L. HARRIS Supervisor Town Hall, 53095Main Roar P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Stephen Ham III 45 Hampton Road Southampton, NY 11968 RE: Minor Subdivision of Thomas W. Russell, Jr. SCTM# 1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meetin~ held on Monday, April 30, 1990. RESOLVED that the Southold Town Planning Board grant a six month extension of sketch approval from July 18, 1990 to January 18, 1991. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Planning Board Town of Southold Main Road Southold, NY 11971 Attn.: Melissa Spiro April 20, 1990 Re: Minor Subdivision of Thomas W. Russell. Jr.; SCTM # 1000-9-11-9.1 Dear Melissa: In connection with the referenced subdivision application and in accordance with the Planning Board's letters to me of January 19, 1990 (granting sketch plan approval) and March 27, 1990 (adopting in part the report of the Suffolk County Planning Commission), I have prepared and enclosed a proposed Declaration of Covenants and Restrictions and proposed deeds to the two lots. Please review the enclosed documents with the Town Attorney and advise me if any changes or additions will be necessary. I will then proceed to obtain the requisite signatures and to record the Declaration. (I assume you will want to have the Declaration recorded prior to final approval and to have the recording information noted on the map.) You will note that the Declaration and the deeds are set up for signature by the Estate of Dorothy M. Russell and her children, the three beneficiaries of the Estate. The documents have been so prepared because there were specific devises of each dwelling in the Will (using the metes and bounds reflected on an earlier survey). Moreover, as you may recall, the Zoning Board required us to add to Lot # 2 so that it would not be less than 40,000 square feet, so the final configurations of the lots do not match the descriptions in the Will. Making all interested parties declarants and grantors should help to avoid any potential title problems. Finally, I have enclosed a letter requesting an extension of the time to file final maps for this subdivision. Enclosures Sincerely, Stephen 'r.. Ham, III IV[ATTtIE~7$ & I'IAM ATTOI~NEYS A~D COUNSELLORS A~r LAW 45 HA~PTON ROAD SOUTHAltPTOI~I, N. ¥. 11968 April 20, 1990 Planning Board Town of Southold Main Road Southold, NY 11971 Re: Minor Subdivision of Thomas W. Russell. Jr.I SCTM # 1000-9-11-9.1 Dear Board Members: By letter dated January 19, 1990, you advised me that sketch plan approval had been granted for the referenced subdivision and that final maps must be submitted within six months of that date. Please extend the date by which final maps must be submitted to October 19, 1990. While it is possible that all prerequisites to filing may be satisfied by July, there may be delays in obtaining Health Department approval due to the difficulty in locating the sewage disposal systems on the subject property. The additional three months requested should allow ample time to obtain the required Health Department approval. Thank you for your attention to this matter. Very truly yours, Stephen L. Ham, III SLH: ja DECLARATION DECLARATION, made the day of , 1990, by Thomas W. Russell, Jr., now residing at 53 East 66th Street, New York, New York 10021, individually and as executor of the Estate of Dorothy M. Russell, Dorothy R. Chapman, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and Judith R. Driscoll, now residing at 19020 Country Road #6, Plymouth, Minnesota 55447, hereinafter referred to as the Declarants. WHEREAS, the Declarants are the owners of certain real property situate at Fishers Island, Town of Southold, Suffolk County, New York, as shown on the map entitled "Minor Subdivision )ISTRICT Plan of Property on Beach Avenue & Heathulie Avenue, Fishers 000 Island, New York, made for Estate of Dorothy M. Russell", prepared ;ECTION )9.00 by Chandler, Palmer & King, dated July 17, 1987, revised November ~LOCK 25, 1987, August 3, 1988 and April 12, 1988, which map is to be )1t.00 filed in the offices of the Town Clerk and the Building Department .0T )09.001 of the Town of Southold and the Office of the Clerk of the County of Suffolk, said real property being more particularly described on Schedule A hereto; and WHEREAS, the Estate of Dorothy M. Russell has made application to the Planning Board of the Town of Southold for approval of a minor subdivision to create two lots, to wit: Lot # 1 and Lot # 2 as shown on the above referred to map, which Lot # 1 and Lot # 2 are more particularly described on Schedule B hereto; and 1 WHEREAS, for and in consideration of said granting of approval, the Planning Board of the Town of Southold has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of said Lots that the within covenants and restrictions be imposed on said Lots, and as a condition of said approval, said Planning Board has required that the within Declaration be recorded in the office of the Suffolk County Clerk; and WHEREAS, the Declarants have considered the foregoing and determined that the same will be for the best interests of the Declarants and subsequent owners of said Lots; NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarants, for the purpose of carrying out the intentions above expressed, do hereby make known, admit, publish, covenant and agree that the said premises described on Schedule A and Schedule B hereto shall hereinafter be subject to the following covenants which shall run with the land and shall be binding upon all purchasers of said premises, their heirs, executors, legal representatives, dlstributees, successors and assigns, to wit: 1. That no lot line shall be changed in the future unless authorized by the Town of Southold Planning Board. 2. That all stormwater runoff resulting from the development and improvement of this subdivision or any of its lots shall be retained on the site by adequate drainage structures so that it will not flow out onto the rights-of-way of Heathulie and 2 Beach Avenues. 3. That prospective owners of lots within this subdivision are hereby advised that this subdivision is located within one mile of Elizabeth Field and, therefore, may be subjected to noise emanating from the facility and from aircraft flying overhead or nearby. 4. That two triangular portions of Lot # 2 adjacent to the intersection of the existing driveway on Lot # 2 with Heathulie Avenue be maintained so that the maximum growth of vegetation thereon shall not exceed 24 inches, said areas to be so maintained being described as follows: (A) Beginning at a point formed by the intersection of the southwesterly side of the existing driveway with the southwesterly side of Heathulie Avenue; and running thence southeasterly along the southwesterly side of Heathulie Avenue a distance of sixty feet; thence northwesterly through Lot No. 2 to a point on the southwesterly side of the existing driveway, which point is fifty feet from the intersection of the southwesterly side of the existing driveway with the southwesterly side of Heathulie Avenue as measured along the southwesterly side of the existing driveway; thence southeasterly along the southwesterly side of the existing driveway fifty feet to the point of beginning; and (B) Beginning at a point formed by the intersection of the northeasterly side of the existing driveway with the southwesterly side of Heathulie Avenue; and running thence northwesterly along the southwesterly side of Heathulie Avenue a distance of forty feet; thence southwesterly 3 through Lot No. 2 to a point on the northeasterly side of the existing driveway, which point is sixty feet from the intersection of the northeasterly side of the existing driveway with the southwesterly side of Heathulie Avenue as measured along the northeasterly side of the existing driveway; thence southeasterly along the northeasterly side of the existing driveway sixty feet to the point of beginning. 5. That these Covenants and Restrictions can be modified only at the request of the then owners of Lot # 1 and Lot # 2 (except in the case of paragraph 4 above where the request of only the then owners of Lot # 2 shall be required) with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modifications shall not be required. IN WITNESS WHEREOF, the Declarants above named have executed the foregoing Declaration as of the day and year first above written. Thomas W. Russell, Jr., individually and as executor of the Estate of Dorothy M. Russell Dorothy R. Chapman Judith R. Driscoll STATE OF NEW YORK ) COUNTY OF ) SS.: On the day of , 1990, before me personally appeared Thomas W. Russell, Jr., to me known and known to me to be the individual described in and who executed the foregoing instrument and he acknowledged to me that he executed the same. Notary Public COMMONWEALTH OF PENNSYLVANIA) COUNTY OF ) SS.: On the day of , 1990, before me personally appeared Dorothy R. Chapman, to me known and known to me to be the individual described in and who executed the foregoing instrument and she acknowledged to me that she executed the same. Notary Public STATE OF MINNESOTA ) COUNTY OF ) SS.: On the day of , 1990, before me personally appeared Judith R. Driscoll, to me known and known to me to be the individual described in and who executed the foregoing instrument and she acknowledged to me that she executed the same. Notary Public 5 SCHEDULE A Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the northeasterly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; THENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth F. Husband; THENCE along land of Husband North 64 degrees 23 minutes 10 seconds East 261.08 feet to a monument on the southwesterly line of Heathulie Avenue; THENCE along the southwesterly line of Heathulie Avenue South 25 degrees 36 minutes 50 seconds East 322.00 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; THENCE along the northwesterly line of Beach Avenue South 26 degrees 02 minutes 30 seconds West 83.64 feet to a monument; THENCE still along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 162.54 feet to a monument; THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. 6 SCHEDULE B Lot No. 1 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the northeasterly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; ' THENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth M. Husband; THENCE along land of Husband North 64 degrees 23 minutes 10 seconds East 182.49 feet to a point at the dividing line between the herein described parcel and Lot No. 2 described below; THENCE along said Lot No. 2 South 25 degrees 36 minutes 50 seconds East 61.52 to an iron pipe; THENCE still along said Lot No. 2 South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe; THENCE still along said Lot No. 2 South 14 degrees 5 minutes 51 seconds East 79.76 feet to an iron pipe; THENCE still along said Lot No. 2 South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THENCE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 97.53 feet to a monument; THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. 7 Lot No. 2 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the southwesterly line of Heathulie Avenue at the dividing line between the herein described parcel and land of Elizabeth F. Husband; and minutes between RUNNING THENCE along land of Husband South 64 degrees 23 10 seconds West 78.59 feet to a point at the dividing line the herein described parcel and Lot No. 1 described above; THENCE along said Lot No. 1 South 25 degrees 36 minutes 50 seconds East 61.52 feet to an iron pipe; THENCE still along said Lot No. 1 South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe; THENCE still along said Lot No. 1 South 14 degrees 5 minutes 51 seconds East 79.76 to an iron pipe; THENCE still along said Lot No. 1 South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THENCE along the northwesterly line of Beach Avenue North 77 degrees 17 minutes 00 seconds East 65.01 feet to a monument; THENCE along said Avenue line North 26 degrees 02 minutes 30 seconds East 83.64 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; THENCE along the southwesterly line of Heathulie Avenue North 25 degrees 36 minutes 50 seconds West 322.00 feet to the monument set at the point or place of BEGINNING. 8 NYTT. TAX MAP ~ESIGNATION ~i~t. 1000 09.00 1~. 011.00 et(,): p/o 009.001 TH~ INDENTUREnmadethe day of , nineteen hundred and ninety BETNW~N THOMAS W. RUSSELL, JR., now residing at 53 East 66th Street, New York, New York 10021, individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Country Road #6, Plymouth, Minnesota 55447, party ofthe first part, and DOROTHY R. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Country Road #6, Plymouth, Minnesota 55447, as tenants in common, each with an undivided one-half interest, party of the second part, WITNF.,~TH, 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 orected, situate, lying and being in the See Schedule A annexed hereto TOGET}IER 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 tlOLD 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 ot~ the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The w'ord "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNESS WHF_..R~OF, the party of the first part has duly executed this deed the day and year first above written. IN paES~NC~ OF: Thomas W. Russell, Jr., individually and as executor of Estate of Dorothy M. Russell Dorothy R. Chapman Judith R. Driscoll T~i~AS W. lq~3SSk'Xx.~ JR., individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. (~%~MAN, and JUDITH R. E~ISCOLL DOROTHY R. ~ and JUDITH R. ERISfI)LL, as tenants in o~...on, each with an undivided one-half interest Deed Dated: , 1990 All that certain plot, pieoe or parcel of land, with the build/rigs and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: ~EGINNING at a mor~m~nt c~ the nortb~terly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of a~other I~on%m~t marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and ~LS~qING TH~qCE alc~g land of H~ward North 7 de~k~es 15 minutes 45 seconds F~t 194.82 feet to a monument; TH~CE still along the last mentioned land North 57 degrees 29 minutes 00 seoonds West 58.88 feet to a monument and land of Elizabeth M. TH~ 182.49 al g i~ of }~.~ha~d North 64 degrees 23 minutes 10 seconds vast feet to a point at the dividing i~ be~ the herein described and other lands of the party of the fi~t part about to be conveyed to W. Russell, Jr.; TH~CE along said other lands about to be conveyed to Russell the following four (4) courses and (1) South 25 degrees 36 minutes 50 seconds East 61.52 te an iron pipe; (2) South 3 degrees 29 minutes 50 seoonds East 103.50 to an iron pipe; (3) South 14 degrees 5 m/nutes 51 seconds East 79.76 feet to an iron pipe; (4) South 27 degrees 42 m/nutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; TH~CE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 97.53 feet tea monument; TH~C~ along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the mon%m~nt set at the point or place of B~GI~ING. TOu~.i~ER W±'l~{ an ~a~e~t and rig~t-of-way for ~i~ ~ v~icl~ for ~e ~fit of ~ ~ ~ ~e ~~ p~ ~ ~ ~o~ ~e ~st~ ~iv~y 1~ ~ ~ p~,~ of ~e ~ of ~e f~t ~ adjo~ ~e ~~ p~-~,~ ~ ~ ~ for ~ ~ ~ ~ ~ f~, H~ie A~e, ~id ~ p~ ~t ~ ~ ~ ~ ~ W. ~1, Jr., p~id~, h~, ~t ~ ~ ~ ri~t~f~y ~11 ~ ~ ~ on ~e f~t ~ ~t ~e ~~~ pk~,~ ~ ~id ~ p~ ~t ~ ~ ~ey~ to ~ W. ~1, Jr. ~ ~ ~ ~ ~ ~ ~o ~ d~ d~ of ~y M. ~11, d~, la~ of W~ ~fo~, ~i~, ~o di~ on J~ 21, 1986 ~ ~ ~t Will ~ ~ ~ ~t~ ~ ~ill~ p~ ~ ~ S~ of N~ York ~ ~ 4, 1986 (~'s ~ of ~fo~ ~ File No. 1572 P 1986). The parties of the second part, their heirs, successors and assigns covenant and agree that, upon the t~rmi~ation of the aforesaid easement and right-of- way, they shall construct a driveway on the westerly portion of the above- described parcel for i~gress and egTess to ar~ f~L, Beach Avenue. · STATE OE .EW YO.K. CO Ty OE .. · STATE 01: ]~i~fX?~O~X, COU I: On the day of 1990 , before me personally came THOMAS W. RUSSELL, JR. to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. Notary Public 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 depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. SS: On the day of personally came JUDITH R. DRISCOLL 1990 , before me to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. Notary Public STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows ; to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw i execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. CO~O~dF_~LTH OF PEN#$YLV~IA, CQUN]~ OF ss: On the day of , 19g0, before me personally came Dorothy R. Chapman, to me knwon to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. WI IH COVENANT AGAINST GR^N~ OR'$ AC~ S TITLE NO, THOMAS W. RUSSELL, JR., individually and as Executor of Estate of Dorothy M. Russell, DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL TO DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL, as tenants in common Notary Public SECTION 1000--09.00 BLOCK 011.00 LOT p/o 009.001 ~I~Jt~TOWN Southold TAX EtL[.ma ADDRESS Recorded At Request of Ticor Ti0e Guarantee Company RETURN BY MAIL TO: Stephen L. Ham, III Matthews & Ham 45 Hampton Road Southampton, NY 11968 Zip No. NYTT CONSULT YOUR LAWYER BEFORE SIGI~G THIS iNSTRUMENT THIS iNSTRUMENT SH~BE USED BY LAWYERS ONLY. TH~ INDENTIJRF~madethe day of , nineteen hundred and ninety BE~-KN THOMAS W. RUSSELL, JR., now residing at 53 East 66th Street, New York, New York 10021, individually and as executor of the Estate of Dorothy M. Russell, DOROTHY B. CHAPMAN, now residing at 129 Country Lane, Christiana, Pennsylvania 17509, and JUDITH R. DRISCOLL, now residing at 19020 Country Road #6, Plymouth, Minnesota 55447, party ofthe first part, and THOMAS W. RUSSELL, JB., now residing at 53 East 66th Street, New York, New York 10021, of the second part, wrr~E.~ETH, that the party of the first part, in consider,atio,n of Ten Dollars a~nd o½?.er valua~e__co_.nsit~eff~r~ paid by the party of the second part, does hereby grant aha rmease unto toe party ut me seconu p~t, ....... or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the See Schedule A annexed hereto TAX MAP DESIGNATION Dist. 1000 s~c. 09.00 BIk 011.00 Lot(s): p/o 009.001 TOGETIIER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or Suffered anything whereby 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 ot~ the first part will receive the consideration for this conveyance and will hold the right to receive such consid- eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires. IN WITNF..SS WHF_.RF. OF, the party of the first part has duly executed this deed the day and year first above written. Thomas W. Russell, Jr., individually and as executor of Estate of Dorothy M. Russell Dorothy R. Chapman Judith R. Driscoll T~K~4AS W. 1H~;~.~., JR., individually and as executor of the Estate of Dorothy M. Russell, DOROTHY R. (~5%PMAN, and JUDITH R. E~tISOOLL , 1990 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, moro particularly bounded and described as follc~s: B~GINNING at a m0~m~_nt on the southwesterly line of Heathulie Avenue at the dividing line between the herein described parcel and land of Elizabeth F. }~,~hand; and ~D/qNING TH~C~ along land of }~!.~ South 64 degrees 23 minutes 10 seconds West 78.59 feet to a point at the dividing line between the herein described parcel and other lands of tb~ party of the first part about to be conveyed to Judith R. Driscoll and Dorothy R. Chapman; TH~CE along said other lands about to be conveyed to Driscoll and Chapman the following four (4) o~lrses and distances: (1) So~th 25 degrees 36 minutes 50 ~ w~t 61.52 feet to an iron pipe; (2) South 3 degrees 29 minutes 50 seoonds East 103.50 to an iron pipe; (3) South 14 degrees 5 ~dn~t~ 51 seconds ~t 79.76 to a~ iron pipe; (4) South 27 degrees 42 minutes 10 seoonds East 123.91 feet to a point at the northwesterly line of Beach Avenue; TH~CE along the northwesterly line of Beach Avenue North 77 degrees 17 minutes 00 seconds East 65.01 feet to a monument; TH~CE along said Avenue line North 26 degree~ 02 minutes 30 seconds East 83.64 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; TH~qCE along the sout_hwestarly line of Heathulie Avenue North 25 degrees 36 minutes 50 seconds West 322.00 feet to the mon~_nt set at the point or place of B~GINNING. ~ TO an -a.~ment and rig~t-of-way for pedestrians and vehicles for the benefit of and appurtenant to other premises of the party of the first part adjoining the above-described premises on the west over and along the existing driveway on the above-described premises for ingress and egress to and Heathulie Avenue, said other premises about to be conveyed to Judith R. Driscoll and Dorothy R. (~ala~an, provided however, that such ~nent and right-of-way shall c~-~e and terminate on the fi~t date that the above- described p~e~ises and said other p£~.;dses about to be conveyed to Judith R. descer~ants of Dorothy M. Russell, deceased, late of West Hartford, Connecticut, who died on June 21, 1986 and whose Last Will and Testament was admitt~ to ancillary probate in the State of New York c~ September 4, 1986 (Surrogate's Court of Suffolk County File No. 1572 P 1986). /:T~,TE OF NEW YORK, CO~I~Ty OF On the day of personally came THOMAS W. RUSSELL, JR. 19 90 before me to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. Notary Public 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 depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. STATE OF ~X~O~C, COUNT~ On the day of personally came JUDITH R. DRISCOLL 1990 , before me to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. Notary Public STATE OF NEW YORK, COUNTY OF ss: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows ; to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. CO~[~ONMEALTH OF PENNSYLVANIA, COUNll[ OF ss: On the day of , 1990, before me personally came Dorothy R. Chapman, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. WI IH COVENANT AGAINSI GRAN'IOR'S ACIS TiTLe NO. THOMAS W. RUSSELL, JR., individually and as Executor of Estate of Dorothy M. Russei1, DOROTHY R. CHAPMAN and JUDITH R. DRISCOLL TO THOMAS W. RUSSELL, JR. TICOR TITLE GUARANTEE Notary Public SECTION 1000--09.00 SLOCK 011.00 LOt p/o 009.001 X~X~ TOWN Southold TAX BILLING ADDRESS Recorded At Request o! Ticor Title Guarantee Company RETURN BY MAIL TO: Stephen L. Ham, III, Esq. Matthews & Ham 45 Hampton Road Southampton, NY 11968 Zip No. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 SCOTr L. HARRIS Supervisor Fax(516) 765-1823 Telephone (516) 765-1800 PLANNING BOARD OFFICE TOWN OFSOUTHOLD March 27, 1~90 Stephen Ham III Attorney At Law 45 Hampton Road Southampton, NY 11968 RE: Minor subdivision of Thomas W. Russell, Jr. SCTM# 1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the $outhold Town Planning Board at a meeting held on Monday, March 26, 1990. RESOLVED to adopt the following from the February 8, 1990, Suffolk County Planning Commission report (numbers correspond to numbers in report): 1. Is to remain as written. 2 & 3. Are to be omitted. Upon inspection, the Planning Board does not feel that the short radius curve or the improved alignment are necessary. 4 & 5. Are to remain as written. 6. Is to be omitted. There are two existing residential dwellings on the parcel. Is to be revised to read: These covenants and restrictions can be modified only at the request of then then owner of the premises with the approval of a majority plus one of the Planning Board of the Town of $outhold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. Page 2 Thomas Russell Is to remain as written with the addition of the Liber and the page number. Numbers 1,4,5 & 7 must be presented in a Declaration of Covenants and Restrictions in proper legal form. A copy of the draft Declaration of Covenants and Restrictions must be submitted for review by the Planning Board and the Town Attorney. Once approved, the document must be filed in the office of the County Clerk. Number 8 must be shown on the final map. Please contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman enc. cc: Suffolk County Planning Commission · COUNTY OF SUFFOLK PATRICK G. HALPIN SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING ARTHUR H. KUNZ DIRECTOR OF PLANNING March 8, 1990 Mr. Bennett Orlowski, Chairman Town of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Thomas W. Russell, Jr. Northwesterly corner of Heathulie Avenue and'Beach Avenue, Fishers Island, New York. T.P.I.N. 1000-009-11-9.1 Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on March 7, 1990, reviewed the proposed subdivision plat, entitled, "Minor Subdivision - Thomas W. Russell, Jr." referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following eight conditions that are deemed necessary to alert prospective owners of the lots within the subdivision that they are in close proximity to Elizabeth Field, and that they may be subjected to noise resulting from airport activities and aircraft, and to help avoid pressures from these residents to close the airport or curtail its activities because of noise resulting from use of the facility, and for good planning and land use. No lot line shall be changed in the future unless authorized by the Town of Southold Planning Board. 2¸, A short radius curve, preferably with a radius no greater than 20 feet, shall be provided at the'corner of Heathulie Avenue and Beach Avenue to facilitate turns at the corner and to enhance the streetscape. The alignment of Beach Avenue shall be improved by the use of large radius curves in place of the angular bends. This improvement will bring the alignment of the road up to modern standards and will enhance the streetscape. Ail stormwater runoff resulting from the development and improvement of this subdivision or any of its lots shall be retained on the site by adequate drainage structures so that it will not flow out onto the rights-of-way of Heathulie and Beach Avenues. Page -2- ...................................... ..................................... 5. Ail prospective owners of lots within this subdivision shall be advised that this subdivision is located within one mile of Elizabeth Field and, therefore, may be subjected to noise emanating from the facility and from aircraft flying overhead or nearby. 6. Any new residential structure that is erected within this subdivision shall be constructed using materials and techniques that will reduce interior noise levels in accordance with t'he recommendations of the Department of Housing and Urban Development or other authority that has promulgated standards for reduction of interior noise levels. 7. Conditions 1, 5 and 6, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified onZy at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. 8. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following comments on the map for your use and consideration: It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map wfll be available to the general public in a central office of official records. Very truly yours, File: S-SD-90-05 CGL:mb Encl.: Map cc: R. Villa, P.E., SCDHS Arthur H. Kunz Director of Planning Charles G. Lind, Chief Planner Subdivision Review Division DEPARTMENT OF PLANNING C-~JNTY OF SUFFOLK PATRICK G, HALPIN ARTHUR H, KUNZ DIRECTOR OF PLANNING March 8, 1990 Mr. Bennett Orlowski, Chairman Tow~ of Southold Planning Board Main Road Southold, New York 11971 Re: Minor Subdivision - Thomas W. Russell, Jr. Northwesterly corner of Heathulie Avenue and Beach Avenue, Fishers Island, New York. T.P.I.N. 1000-009-11-9.1 Dear Mr. Orlowski: The Suffolk County Planning Commission at its regular meeting on March 7, 1990, reviewed the proposed subdivision plat, entitled, '~inor Subdivision - Thomas W. Russell, Jr." referred to it pursuant to Section A14-24, Article XIV of the Suffolk County Administrative Code. After due study and deliberation it resolved to approve said map subject to the following eight conditions that are deemed necessary to alert prospective owners of the lots within the subdivision that they are in close proximity to Elizabeth Field, and that they may be subjected to noise resulting from airport activities and aircraft, and to help avoid pressures from these residents to close the airport or curtail its activities because of noise resulting from use of the facility, and for good planning and land use. No lot line shall be changed in the future unless authorized by the Town of Southold Planning Board. A short radius curve, preferably with a radius no greater than 20 feet, shall be provided at the corner of Heathulie Avenue and Beach Avenue to facilitate turns at the corner and to enhance the streetscape. The alignment of Beach Avenue shall be improved by the use of large radius curves in place of the angular bends. This improvement will bring the alignment of the road up to modern standards and will enhance the streetscape. All stormwater runoff resulting from the development and improvement of this subdivision or any of its lots shall be retained on the site by adequate drainage structures so that it will not flow out o~[~ the rights-of-way of Heathulie and Beach Avenues. 1990 Page -2- 5. All ...... ...... ............................. All prospective owners of lots within this subdivision shall be advised that this subdivision is located within one mile of Elizabeth Field and, therefore, may be subjected to noise emanating from the facility and from aircraft flying overhead or nearby. 6. Any new residential structure that is erected within this subdivision shall be constructed using materials and techniques that will reduce interior noise levels in accordance with the recommendations of the Department of Housing and Urban Development or other authority that has promulgated Standards for reduction of interior noise levels. ?. Conditions I, 5 and 6, shall be filed as covenants and restrictions in the office of the County Clerk on or prior to the granting of approval to this subdivision. These covenants and restrictions can be modified only at the request of the then owner of the premises with the approval of a majority plus one of the Town Board or Planning Board of the Town of Soutbold after a public hearing. Adjoining property OWners shall be entitled to notice of such public hearing but their consent to such modification shall not be required. 8. The final map shall bear the following note: A Declaration of Covenants and Restrictions has been filed in the Suffolk County Clerk's office which affects lots in this subdivision. The Commission also offers the following Comments on the map for your use and consideration: It is suggested that before approval is granted to this subdivision that the subdivider be required to submit this proposal to the Suffolk County Department of Health Services for review to insure that the proposed subdivision will meet the requirements and standards of that agency. The map of this minor subdivision should be filed in the office of the County Clerk. This is to insure the validity of the subdivision map and that the subdivision map will be available to the general public in a central office of official records. Very truly yours, File: S-SD-90-05 CGL:mb Encl.: Map cc: R. Villa, P.E., SCDHS Arthur H. Kurtz Director of Planning by_ '-:, ~.,~ ~ Charles O. Lind, Chief Planner Subdivision Review Division Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 6, 1990 SCOTFL. HARRIS Supervisor Fax (516) 765-1823 Telephone (516) 765-1800 Stephen Ham III Attorney At Law 45 Hampton Road Southampton, NY 11968 RE: Minor Subdivision of Thomas W. Russell, Jr. SCTM# 1000-9-11-9.1 Dear Mr. Ham: The following resolution was adopted by the Southold Town Planning Board at a meeting held on Monday, March 5, 1990. RESOLVED that the Southold Town Planning Board, acting under the State Environmental Quality Review Act, make a determination of nQ~-significance, and grant a Negative Declaration. Enclosed pleas~ find a copy of the Negative Declaration for your records. Very truly yours, Bennett Orlowski, Jr. ~ ' ~ Chairman Encl. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD SCOTt L. HARRIS Supervisor Fax (516) 765-1823 Telephone (516) 765-1800 State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination of Non-Significance March 6, 1990 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: Thomas W. Russell, Jr. Minor Subdivision SCTM#: 1000-9-11-9.1 Location: The northwest corner of Beach Avenue and Heathulie Avenue SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: Minor Subdivision of 2.22 acre parcel into two lots of 1.3 acres and 0.92 acres. Parcel is in R80 zone, however, the Zoning Board of Appeals granted variances for insufficient lot area, depth and setbacks on June 2, 1988. Reasons Supporting This Determination: An Environmental assessment has been submitted, and reviewed. This Board has determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Because there has been no correspondence received from the Department of Health Services in the allotted time, it is assumed that there are no comments or objections from that agency. Because there has been no correspondence received from the New York State Department of Environmental Conservation in the allotted time, it is assumed that there are no comments or objections from that agency. For Further Information: Contact Person: Melissa Spiro Address: Planning Board Telephone Number: (516) 765-1938 cc: Suffolk County Department of Health Services Suffolk County Planning Commission Dave Morrell, DEC Commissioner Judith Terry, Town Clerk Applicant Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Suffolk County Planning Commision H. Lee Dennison Executive Office Building - 12th Floor Veterans Memorial Highway Hauppauge, New York 11788 ,19qO Attention: Mr. Charles G. Lind, Chief Planner Subdivision Review Division Gentlemen: Pursuant to Section A14-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby refers the following proposed subdivision to the Suffolk County Planning Commission: S.C.D.P.W. Tope No.: S.C. Tax Map No.: lcco - Major Sub. Minor Sub. _ Hamlet/Locality Zoning ,~ Site Plan Cluster MATERIAL SUBMITTED: ~\ x/4~3 P~_e~iminary Plat (3 copies) /~ Road Profiles Drainage Plans (1) Topogroaphical Map (1) Site Plan (1) Grading Plan (1) (i) Other materials (specify and give number of copies) Waiver of Subdivision Requirements - See attached sheet CONTINUED REFERRAL CRITERIA: SEQRA STATUS: project is an x~_~ist(~Un~ (Type I) (Type II) Action. 1. The 2. A (Negative Declaration) (Positive Declaration) (Determ. of Non-Significance) has been adopted by the Planning Board. 3. E.I.S. statement enclosed. (yes) 4. The proposed divisio~ has received approval from the S.C. Dept. of Health. (Yes) [No) ~ We request acknowledgement of receipt of this referral (Yes) (no) Referral received 19 by Suffolk County Planning Commission and assigned File No. jt revised: 3/8/89 Very truly yours, BENNETT ORLOWSKI , JR. CHAIRMAN ,I A E'-WAE [~5~'05kL- EXISTIk~4 ON SITE. I~, Wh,TE[ 5E~,'ICE-.- Wd, llO LIOTF-~ ' fE~ TAT E OF SOUTHOLD TOWN PLANNING BOARD 4-5 ~4~,W FT~ ,~N ~'$A:~ SD Cf'P, aJYTO Pu t4, y. MIKIOI~ SLJBDIVI$IO~4 PLAN OF F'E. OF -~..ETY Ol'-t ~)E',Z:-.C.H AVEkI'UE_ 4¢ ME,LTFtL]LI£ f. SUBDIYIbF-C THOMAS W. ICIJs%dLL, JIC.~ EXEC. 8. BITE b t,ITHE l'¢Vb"~ OFSDUTHCLD, Cz?UklT'(D? S, Town Hall, 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 19, 1990 Stephen L. Ham III Matthews & Ham 45 Hampton Rd. Southampton, NY 11968 RE: Minor Subdivision of Dorothy M. Russell SCTM~ 1000-9-11-9.1 Dear Mr. Ham: The following resolutions were duly adopted by the Southold Town Planning Board at a meeting held on January 18, 1990. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity makes an initial determination of non-significance. RESOLVED that the Southold Town Planning Board grant sketch approval on the map dated August 3, 1988. Sketch plan approval is conditional upon submission of final maps within six months of the date of sketch approval, unless an extension of time is requested by the applicant, and g~anted by the Planning Board. Please note that five (5) paper prints and two (2) ~ylars of the final map, containing a current stamp of Health Department approval, must be submitted before a final public hearing will be set. The Planning Board is requiring that a Declaratio~ of Covenants and Restrictions be filed stating that: The cleared area at-the end of the driveway with access to Heathulie Avenue is to be maintained with a maximum growth of 24 inches. A new driveway with access to Beach Avenue at the western most end of the property is to be constructed when either Lot No. 1 or No. 2 is sold or otherwise transferred to anyone who is not a direct descendant of Dorothy M. Russell. Access to Lot 1, over the existing driveway on Lot No. 2 is to be included in the deeds for both parcels.' Deeds granting this access are to be recorded within one month of the date of approval of the subdivision. When either No. 1 or Lot 2 is sold or otherwise transferred to anyone who is not a direct descendent of Dorothy M. Russell, the deeds are to be revised to eliminate the access for Lot No. 1 over the existing driveway on Lot No. 2, as access for Lot No. 2 will be provided via Beach Avenue. Please note that the Planning Board has referred this subdivision to the Suffolk County Planning Commission for their review. You will be notified should the Suffolk County Planning Commission require additional Covenants and Restrictions. For that reason, a draft Declaration of Covenants and Restrictions should be submitted after the Planning Board has reviewed the Suffolk County Planning Commission report. Please do not hesitate to contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman Encl. Southold Town Planning Board Town Hall Southold, New York 11971 Gentlemen: Re: December f& , 1987 <'~ .......... Minor Subdivision; Estate of Dorothy M. RUssell The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and'its referral '~o the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No new roads are propoSed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, ESTATE OF DOROTHY M. RUSSELL By I~--,....,--- ~ , Thomas W. Russell, Jr., Executor APPEALS BOARD MEMBERS GERARD P. GOEHRINGER, CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, .iR. JOSEPH H. SAWICK[ Southold Town Board o£ Appeals MAIN ROAD-STATE ROAD 25 AUG I l i~88 SOU1HO~ TOWN PLANNING BOARD SOUTHDLD, L.I., N.Y. 119'71 TELEPHONE (518) 765-1809 ACTION OF THE BOARD OF APPEALS Upon application of the ESTATE OF DOROTHY M. RUSSELL for Variances to the Zoning Ordinance, Articl~ III, Section 100-31, Bulk Schedule, for: (a) approval of insufficient area of proposed Lots #1 and #2; (b) approval of insufficient lot depth of proposed Lot #2; (c) approval of yard setbacks as apply from the new division line to the existing dwellings. Location of Property: North Side of Beach Avenue and West Side of Heathulie Avenue, Fishers Island, NY; County Tax Map Parcel No. 1000-009-011-9.1 (prey. 9), containing 2+- acres. WHEREAS, a public hearing was held and concluded on June 2, 1988 in the Matter of the Application of the ESTATE OF DOROTHY M. RUSSELL under Appeal No. 3730; and WHEREAS, at said hearing all those who desired to be heard were heard and their testimony recorded; and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and 'WHEREAS, the Board Members have personally viewed and are familiar with the premises in question, its present zoning~ and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The premises in question is located in the "A" Residential and Agricultural Zoning District along the north side of Beach Avenue and the west side of Heathulie Avenue in the Hamlet of Fishers Island, Town of Southold, containing a total area of two acres, more or less. 2. The subject premises is improved with two single-family dwellings and accessory building, all as shown on the map amended April 12, 1988 prepared by Chandler, Palmer & King, Surveyors, and is identified on the Suffolk County Tax Maps as District 1000, Section 009, Block 011, Lot 009.1 (previously 9). ~age 2 - Appl. No. 373~m Matter' of ESTATE OF DOROTS~M. RUSSELL Decision Rendered July 14, 1988 3. The subject premises was conveyed to Dorothy M. Russel May 4, 1982 from her husband, (Liber 9189 cp 570), and no conveyances have been found of record since that date. 4. By this application, appellant requests approval of the insufficient lot area of proposed Lot #2 of .88 of an acre and Lot #1 of 1.34 acre(s), insufficient average lot depth of 88+- feet and 207.49 feet of Lots #2 and #1, respectively, and insufficient setbacks of the existing buildings to the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King. 5. Article III, Section 100-31, Bulk Schedule, of the Zoning Code requires a minimum lot area of 80,000 sq. ft., minimum lot depth of 250 feet, and minimum frontyard setback at 60 feet and rearyard setback at 75 feet. The percentage of relief requested in relation to these requirements is substantial, at an average of approximately 50%. 6. Article III, Section 100-31 excepted those lots having a lot area of less than 80,000 sq. ft. that were "held in single and separate ownership prior to November 1971, and there- after," or were approved by the Planning Board prior to May 20, 1983. The record shows that these parcels were not held in single and separate ownership, although the two single-family dwellings were in existence and occupied prior to the May 20, 1983 increase in lot area requirement. Certificate ~Z16949 dated June 2, 1988 has been submitted and made a part of the record. 7. No prior appeals have been-found of record concerning these premises. 8. In considering this appeal, the Board also finds and determines: (a) the practical difficulties claimed are sufficient to warrant a grant of this variance; (b) that the circumstances are unique to the property and are not shared by other properties in the neighborhood; (c) there will be no substantial change in the character of the neighborhood or detriment to adjoining properties; (d) that there will not be any increase in dwelling density since each lot will contain a single-family dwelling and no additional dwelling(s) will be constructed; (e) the relief requested is substantial in relation to the current lot size requirement; (f) that the difficulties cannot be obviated by some method feasible for appellants to pursue, other than a variance; (g) that the ~age 3. - Appl. No. 3730~ M~tter of ESTATE OF DoRoT~f M. RUSSELL Decision Rendered July 14, 1988 relief requested is the minimal necessary under the circumstances; (h) that in view of the manner in which the difficulties arose and in considering all the above factors, interests of justice will be served by the grant of this variance, as further noted below. the Accordingly, on motion by Mr. Goehringer, Mr. Sawicki, it was seconded by RESOLVED, to GRANT the Variances requested under Appeal No. 3730 in the Matter of the Application of the ESTATE OF DOROTHY RUSSELL as to the insufficient lot area, depth, and setbacks of existing buildings from the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King, provided that proposed Lot #2 contains a lot area of not less than 40,000 sq. ft., Lot #1 contain an area of not less than 1.30 acres, and subject to approval by the Southold Town Planning Board as required by the Subdivision Regulations (Chapter A106) of the Code of the Town of Southold. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Douglass and Sawicki. (Member Doyen of Fishers Island was absent due to poor weather conditions.) This resolution was duly adopted. lk GERARD P. GOEHRINGER CHAIRMAN Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 I£L£PHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 19, 1990 Stephen L. Ham III Matthews & Ham 45 Hampton Rd. Southampton, NY 11968 RE: Minor Subdivision of Dorothy M. Russell SCTM~ 1000-9-11-9.1 Dear Mr. Ham: The following resolutions were duly adopted by the Southold Town Planning Board at a meeting held on January 18, 1990. RESOLVED that the Southold Town Planning Board start the coordination process on this unlisted action. The Board assumes lead agency status and in that capacity makes an initial determination of non-significance. RESOLVED that the Southold Town Planning Board grant sketch approval on the map dated August 3, 1988. Sketch plan approval is conditional upon submission of final maps within six months of the date of sketch approval, unless an extension of time is requested by the applicant, and granted by the Planning Board. Please note that five (5) paper prints and two 2) mylars of the final map, containing a current stamp of Health Department approval, must be submitted before a final public hearing will be set. The Planning Board is requiring that a Declaration of Covenants and Restrictions be filed stating that: 1. The cleared area at-the end of the driveway with access to Heathulie Avenue is to be maintained with a maximum growth of 24 inches. 2. A new driveway with access to Beach Avenue at the western most end of the property is to be constructed when either Lot No. 1 or No. 2 is sold or otherwise transferred to anyone who is not a direct descendant of Dorothy M. Russell. Access to Lot 1, over the existing driveway on Lot No. 2 is to be included in the deeds for both parcels. Deeds granting this access are to be recorded within one month of the date of approval of the subdivision. When either No. 1 or Lot 2 is sold or otherwise transferred to anyone who is not a direct descendent of Dorothy M. Russell, the deeds are to be revised to eliminate the access for Lot No. 1 over the existing driveway on Lot No. 2, as access for Lot No. 2 will be provided via Beach Avenue. Please note that the Planning Board has referred this subdivision to the Suffolk County Planning Commission for their review. You will be notified should the Suffolk County Planning Commission require additional Covenants and Restrictions. For that reason, a draft Declaration of Covenants and Restrictions should be submitted after the Planning Board has reviewed the Suffolk County Planning Commission report. Please do not hesitate to contact this office if you have any questions regarding the above. Very truly yours, Bennett Orlowski, Jr. Chairman ' Encl. Town Hall. 53095 MaiH Road P.O. Box 1179 Southold. New York 11971 TELEPHONE ($16) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD 1990 RE: Lead Agency Coordination Request Dear Reviewer: The purpose of this request is to determine under Article 8 (State Environmental Quality Review Act-SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617 the following: 1. Your jurisdiction in the action described below; 2. Your interest in assuming the responsibilities of lead agency; and 3. Issues of concern which you believe should be evaluated. Enclosed please find a copy of the proposal and a completed Environmental Assessment Form (EAF) to assist you in your response. Project Name: _/'~,noc ~u~&~0~%:~ ~ Requested Action: SEQRA Classification: ( ) Type I (>~) Unlisted Contact Person: (516)-765-1938 The lead agency will determine the need for an environmental impact statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. Planning Board Position: This agency wishes to assume lead agency status for this action. This agency has no objection to your agency assuming lead agency status for this action. Other. ( See comments below). Comments: Please feel free to contact this office for further information. Sincerely, Bennett Orlowski, Jr. Chairman B~-~-~ s Buil~in~ D~p&rtment ~Suffolk County Dept· of Health Services ~NYSDEC - Stony Brook ~ISDEC Aib~f S.C. Dept. cf ~ublie-Wc~_ks U.S. Army Ccrp ~£ E~,gincc~s * Maps are enclosed for your review Coordinating agencies ~OI~¢T ~.O. NU~a~ NEW YO~K STATE DEPA~Tt'~ENT OF ENVIRONMI[NTAL CONSERVATION · DW~SION OF REGULATORY AFFAIRS State Envlronmonf-I Qu~llty Review SHORT ENVIRONMENTAL ASSESSMENT FORM For UNLISTED ACTIONS Only Project Information (To be completed by Applicant or Project sponsor) ESTATE OF DOROTHY M. RUSSELL :. ,roi~c,N,moMinor Subdivision of Estate of Dorothy M. Russel'l ~..roi.t ~o~,,~o.: Town o f M.n~c~.,,~ Fishers Island - Southold cou.. Suffolk 4. Is proposed action: [] New [] Expansion [] Modification/alteration division into two lots of property devised by Will to effect intention of testator northwest corner of intersection of Beach Avenue and Heathulie Avenue, Fishers Island, Town of Southold, New York I.itiaIIv __2_.__22+ .,. Ul,im,,e~y 2 . 22+ acres [] Yes -~ No IfNo. describebrief[y two preexisting single-family dwellings are located on one conforming lot under current zoning; upon subdivision, each dwelling will be located on a nonconforming lot ~ Yes ~ No If yes. llst agency,) and pe~m~Uapprovals Variances fo~ substandard lots will be required from the Zoning Board of Appeals ~ Yes ~ NO I[ yes, Est agency name and permi~approval type I CERTIFY THaT TIlE IN~ORMATJO~ PROVIDED A~OVE IS [RUE TO THE UEST OF MY KNOWL~DC~ oa,e:12//b/87 ESTATE OF DOROTHY M.' RUSSELL If the action is in tho Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment OVER PLANNING BO _ Southold Town Planning Board Town Hall Southold, New York 11971 Re: December f& , 1987 Minor Subdivision; Estate of Dorothy M. Russell Gentlemen: The following statements are offered for your consideration in the review of the above-mentioned minor subdivision and its referral ~o the Suffolk County Planning Commission: (1) No grading, other than foundation excavation for a residential building is proposed. (2) No new roads are proposed and no changes will be made in the grades of the existing roads. (3) No new drainage structures or alteration of existing structures are proposed. Yours truly, ESTATE OF DOROTHY M. RUSSELL ~hxeOmcau~:orW. Russell, Jr., ffHol. I) TOWN NfllNG BOARD NEW YORK STATE DI[PARTMI[NT OF ENVIRONMENTAL CONS[RVATION . DIVISION el: RECULATORY AFFAIRS State Environmental Quality Review ' SHORT ENVIRONMENTAL ASSESSMENT FORM ~ For UNLISTED ACTIONS Only PART I Project Information (To be completed by ^ppiicant or Project sponsor] 1. ApplicantJsponsor J 2. Project Name [vJinor Subdivision ESTATE OF DOROTHY M. RUSSELL J Estate of Dorothy M. Russ 3. Project location: Town o f M.n~a0~ Fishers Island - Southold coun~ Suffolk J~] New [] Exgan,ion [] ModificatloA/alteration division into tWO lots of property devised by Will to effect intention of testator northwest corner of intersection of Beach Avenue and Heathu Avenue, Fishers Island, Town of Southold, New York 7. Amoun~ oJ [and affected: ~.i~,~ ~_. 22~ ~,~, Ultimately 2 . 22~ ~,~, ~ Yes ~ No IfNo. describebrie~ly two preexisting single-family dwelling located on one conforming lot under current zoning; upon subdiv~ each dwelling will be located on a nonconforming lot Variances for substandard lots will be required from the Zoni~ Board of Appeals Appl,can[/sp .......... ESTATE OF DOROTHY M.' RUSSELL Oate:12/ the action is in the Coastal Area, and you are a state agency, complete th= Coastal Assessment Form before proceeding with this assessment OVER ~IAT T H E W $ & January 4, 1990 Planning Board Town of Southold Town Hall Main Road Southold, NY 11971 Attn.: Melissa Spiro Re: Minor Subdivision for Estate of Dorothy M. Russell [SCTM # 1000-9-11-9.1) Dear Melissa: In accordance with your request, perimeter description of the premises subject minor subdivision application. I have enclosed a to the referenced Also, I have confirmed with Mr. Russell that the Estate has no objection to limiting the proposed driveway for Lot No. 1 to the general area along land of Howard as indicated on the sketch you sent us in late 1988. If you need any further information or documentation before the review of this application can be resumed, please give me a call. Sincerely, SLH: ja Enclosure Stephen L. Ham, III JAN - 5 Ig90 SOU'[llg .;, :~ PLANNINL,~. ' Perimeter Description of Premises at Heathulie Avenue and Beach Avenue Owned by Estate of Dorothy M. Russell (SCTM # 1000-9-11-9.1) Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the northeasterly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; THENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth F. Husband; THENCE along land of Husband North 10 seconds East 261.08 feet to a monument line of Heathulie Avenue; 64 degrees 23 minutes on the southwesterly THENCE along the southwesterly line of Heathulie Avenue South 25 degrees 36 minutes 50 seconds East 322.00 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; THENCE along the northwesterly line of Beach Avenue South 26 degrees 02 minutes 30 seconds West 83.64 feet to a monument; THENCE still along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 162.54 feet to a monument; THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. December 19, 1989 Planning Board Town of Southold Main Road Southold, NY 11971 Re: Minor Subdivision for the Estate of Dorothy M. Russell; SCTM # 1000-9-11-9.1 growth, stated differs be the a declaration calling for such construction upon the transfer of one of the lots outside the Russell family. Dear Board Members: My client, Thomas W. Russell, Jr., executor of the Estate of Dorothy M. Russell, has now discussed your letter of August 4, 1989 with his two sisters, the other beneficiaries of the Estate, and has asked me to write to you with two further proposals. 1. In accordance with your letter of August 4, 1989, Mr. Russell and his sisters (or Mr. Russell on behalf of the Estate) will record a declaration containing a covenant to maintain the cleared area at the end of the existing driveway to a maximum growth of 24 inches. 2. The declaration will contain a further covenant to construct a new driveway on Lot No. 1 when either Lot No. 1 or Lot No. 2 is sold or otherwise transferred to anyone who is not a direct descendant of Dorothy M. Russell. The new driveway would be sited at either of the two approximate locations shown on the enclosed sketch. An easement will be created giving access to Lot No. 1 over the existing driveway on Lot No. 2. The easement will be terminated upon any transfer that would require the construction of a driveway on Lot No. 1. Subject to your approval of the maximum height of the first proposal obviously satisfies the requirement in your letter of August 4, 1989. The second proposal in that the condition to subdivision approval would not immediate construction of a driveway but the recording of Continued Planning Board Town of Southold Page 2 December 19, 1989 We believe that the second proposal strikes an appropriate balance between the planning needs of the community and the rights of the individual owners. We appreciate that, from a planning point of view, separate accesses for separate lots are highly desirable. However, we ask you to keep in mind that this is not a case where two vacant building lots are being created. This subdivision will have no impact on the current use of this property for two existing single-family dwellings. Moreover, a common driveway has always served both dwellings and could continue to do so even if the subdivision application is withdrawn or denied. While constructing a separate driveway may, in the abstract, represent sound planning policy, the realities present here suggest that the burden on the owner of doing so should be given at least equal weight with that policy. Furthermore, a delay in the construction of the driveway to the date either of the lots is transferred out of the Russell family would advance the interests of both the Town and the Russell Estate. For its benefit, if the subdivision application is pursued, the Town will have assurance that the area at the foot of the driveway will be kept clear and that a new driveway will eventually be built, assurance that it does not now have and might not ever have if the subdivision application is abandoned. For its benefit, the Russell Estate will be able to proceed with the subdivision so that the intentions expressed in the Will of Dorothy M. Russell can be carried out (i.e. that one of the dwellings pass to her daughters and the other to her son) without undue current expense. Thank you for your consideration of these proposals. If we can provide any further information or documentation (including a proposed declaration), please let me know. Also, please be advised that Mr. Russell and I would be happy to meet with you or your staff to discuss this matter in greater detail if you believe that would be helpful. Very truly yours, Stephen L. Ham, III SLH:ja Enclosure Town Hall. 53095 Main Road P.O. Box 1179 Southold. New York 11971 TELEPHONE ($16) 765-1938 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Stephen L. Ham, IIi ~4atthews & Ham ~5 Hampton Road Southampton, New York 11968 Minor Subdivision for the Estate of Dorothy Russell SCTM~ 1 ~ 000-9-~1-9.1 Dear Mr. Ham: The Plarming ~ ~ ' ~a~d xs in favor of the clearing that has been completed for the access point to Lot ~2. The Clearing has made this access point much safer. However, the Board will not look favorably upon the subdivision proposal unless a separate driveway is constructed for Lot #I. The Board is not in favor r3f allowing Lot 91 to have access over Lot #2. The Board also requests that a covenant be placed on Lot ~2 stating that the area which has been cleared will continue to be maintained in such a state. Upon receipt of r~vised maps showing the above, the Planning Board will proceed with their review of the subdivision. Please contact this office if you have any further questions. Very truly yours, BENNETT ORLOWSKI , JR. CHAIRF~iN ~S ATTORNEYS AND COUNSELLORS ~ LAW 45 H~PTON ROAD SOUTHAMPTON, N.Y. 11968 FAX 516-287-1076 Planning Board Town of Southold Town Hall Main Road Southold, NY 11971 March 8, 1989 Re: Minor Subdivision of Estate of Dorothy M. Russell Gentlemen: This office represents the Estate of Dorothy M. Russell, Thomas W. Russell, Jr., executor, in connection with a proposed minor subdivision of premises at Fishers Island, New York. Last year, the necessary variances were granted by the Board of Appeals, subject to adjustment in lot size so that each of the two proposed lots would at least equal 40,000 square feet. The maps were revised accordingly and an application was made to you for sketch plan approval. By letter dated October 31, 1988, you advised me that, in your belief and based upon a field inspection, the existing driveway was a traffic hazard. Accordingly, you requested that the location of the existing driveway be changed and that a second driveway be constructed to service the lots from Beach Avenue. The application was placed on hold pending submission of ncw maps depicting the requested driveways. On behalf of my client, I respectfully request a reconsideration of your determination regarding the driveways. Since the date of your letter, my client has engaged in considerable clearing at the entrance to the existing driveway. I have enclosed several pictures showing the condition at the site after the work was completed. I understand that further work has been performed since the pictures were taken and that a bump in the driveway was removed. My client would be willing to Continued Planning Board March 8, 1989 Town of Southold Page 2 file a declaration containing whatever reasonable covenants you may request to assure that the entrance continues to remain clear. Such a declaration would bind current and future owners. Alternatively, an easement to the Town could be granted to allow maintenance by the Highway Department. I believe the foregoing proposal represents a reasonable resolution of your concerns while reducing the economic hardship on my client. I have enclosed a copy of an estimate, believed by my client to be rather conservative, of the cost of constructing the two driveways you have proposed. The estimate shows that the cost would be at least $10,000. Given Mr. Russell's willingness to control or allow the Town to control growth at the entrance to the driveway and the fact that, to his knowledge, there has never been a traffic accident at that location, requiring the construction of two new driveways at considerable expense appears to be an unduly burdensome solution to the traffic hazard problem. If you require any further information in order to reconsider your determination, please let me know. Very truly yours, Stephen L. Ham, III SLH: ja Enclosures cc: Mr. Thomas W. Russell, Jr. TO: Mr. Thomas W. CONCERNING: Work Z & S CONTRACTING, INC. BOX 202 · FISHERS ISLAND. NEW YORK 06390 Russell Jr. estimates fo- PLayhouse Jan 19,1989 (1) South side of house, scrape and stain all shingles 2 full coats, prepare and paint all trim and windows in same area. ESTIMATE .... $984.00 plus tax (2) Clean and apply one full coat of deck-life on south side oressure treated decking and railing. ESTIMATE ..... $258.00 olus tax (3) Check, repair or replace as needed, all wiring and plumbing in the crawl space under the main Dart of house. This is impossible to give an estimate on. ESTIMATE ...... Time and Materials Rough estimate to install two iveways as per plan received, with '~.__~avel .... $10,000.00 tax ~-Jf JOB NU~IBER AUTHORIZED AUTHORIZED BY DATE Respectfully .Submitted Pres'ident ' Z&S Contracti'ng Inc. Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 TELEPHONE (516) 765-1938 PLANNING BOARD OFFICE TOWN OF $OUTHOLD October 31, 1988 Stephen L. Ham, III Matthews & Ham 45 Hampton Road Southampton, NY 11968 RE: Minor Subdivision of Estate of Dorothy M. Russell SCTM# 1000-9-11-9.1 Dear Mr. Ham: The Planning Board has reviewed the above mentioned subdivision and has conducted a field inspection of the site. The Board feels that the existing driveway is a traffic hazard and requests that the location be changed. The Board requests that the existing driveway for Lot #2 be moved to the northern boundary of the property, and that the driveway for Lot #1 be located at the southwest corner of the property. Enclosed please find a sketch which illustrates what is requested. Upon receipt of revised maps the Planning Board will proceed with their review. Please contact this office if you have any questions. BENNETT ORLOWSKI, JR. CHAIRM3~N ms ~ATTHEWS & HAM ATTORNEYS AND COUNSELLORS AT LAW 45 H~PTON ROAD SOUTH~PTON, N.Y. 11968 516- 283-24OO August 11, 1988 Planning Board Town of Southold Main Road Southold, NY 11971 Re: Minor Subdivision of Estate of Dorothy M. Russell Dear Sirs: In application, 1. connection with the referenced minor subdivision I have enclosed the following: Check to the Town of Southold for the $550 filing fee. Twelve prints of a survey showing the proposed lots and other features. Application for Approval of Plat, to which is attached a description of the two proposed lots. 4. Form letter regarding drainage, grading, etc. 5. Short Environmental Assessment Form - Part I. 6. Copy of tax map showing area. I am advised by the Zoning Board that area variances permitting this subdivision were granted at the July 14 meeting. I do not yet have a copy of the determination, but I understand that one will be sent to you directly as soon as it is prepared. Please review the enclosed and notify me as soon as this matter is placed on the calendar. Very truly yours, SteP~en L. Ha~m, III SLH: ja Enclosures APPEALS BOARD MEMBERS GERARD P, GOEHRINGER, CHAIRMAN CHARLES GRIGONIS, JR. SERGE DOYEN, JR. JOSEPH H. SAWICKI Southold Town Board of Appeals NtAIN ROAD- STATE; ROAD SOUTHDLD, L.I.. N.Y. 11971 TELEPHONE (516) 765-1809 ACTION OF THE BOARD OF APPEALS Upon application of the ESTATE OF DOROTHY M. RUSSELL for Variances to the Zoning Ordinance, Articl~ III, Section 100-31, Bulk Schedule, for: (a) approval of insufficient area of proposed Lots #t and 92; (b) approval of insufficient lot depth of proposed Lot ~2; (c) approval of yard setbacks as apply from the new division line to the existing dwellings. Location of Property: North Side of Beach Avenue and West Side of Heathulie Avenue, Fishers Island, NY; County Tax Map Parcel No. 1000-009-011-9.1 (prey. 9), containing 2+- acres. WHEREAS, a public hearing was held and concluded on June 2, 1988 in the Matter of the Application of the ESTATE OF DOROTHY M. RUSSELL under Appeal No. 3730; and WHEREAS, at said hearing all those who desired to be heard were heard and their testimony recorded; and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, the Board Members have personally viewed and are familiar with the premises in question, its present zoning, and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The premises in question is located in the "A" Residential and Agricultural Zoning District along the north side of Beach Avenue and the west side of Heathulie Avenue in the Hamlet of Fishers Island, Town of Southold, containing a total area of two acres, more or less. 2. The subject premises is improved with two single-family dwellings and accessory building, all as shown on the map amended April 12, 1988 prepared by Chandler, Palmer & King, Surveyors, and is identified on the Suffolk County Tax Maps as District 1000, Section 009, Block 011, Lot 009.1 (previously 9). ~age 2 Matter' of ESTATE Decision Rendered July 14, 1988 3. The subject premises was conveyed to Dorothy M. Russel May 4, 1982 from her husband, (Liber 9189 cp 570), and no conveyances have been found of record since that date. 4. By this application, appellant requests approval of the insufficient lot area of proposed Lot #2 of .88 of an acre and Lot #1 of 1.34 acre(s), insufficient average lot depth of 88+- feet and 207.49 feet of Lots #2 and #1, respectively, and insufficient setbacks of the existing buildings to the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King. 5. Article III, Section 100-31, Bulk Schedule, of the Zoning Code requires a minimum lot area of 80,000 sq. ft., minimum lot depth of 250 feet, and minimum frontyard setback at 60 feet and rearyard setback at 75 feet. The percentage of relief requested in relation to these requirements is substantial, at an average of approximately 50%. 6. Article III, Section 100-31 excepted those lots having a lot area of less than 80,000 sq. ft. that were "held in single and separate ownership prior to November 1971, and there- after," or were approved by the Planning Board prior to May 20, 1983. The record shows that these parcels were not held in single and separate ownership, although the two single-family dwellings were in existence and occupied prior to the May 20, 1983 increase in lot area requirement. Certificate #Z16949 dated June 2, 1988 has been submitted and made a part of the record. 7. No prior appeals have been found of record concerning these premises. 8. In considering this appeal, the Board also finds and determines: (a) the practical difficulties claimed are sufficient to warrant a grant of this variance; (b) that the circumstances are unique to the property and are not shared by other properties in the neighborhood; (c) there will be no substantial change in the character of the neighborhood or detriment to adjoining properties; (d) that there will not be any increase in dwelling density since each lot will contain a single-family dwelling and no additional dwelling(s) will be constructed; (e) the relief requested is substantial in relation to the current lot size requirement; (f) that the difficulties cannot be obviated by some method feasible for appellants to pursue, other than a variance; (g) that the ~ge 3. - Appl. No. 3730~ Matter of ESTATE OF DOROT1T~M. RUSSELL Decision Rendered July 14, 1988 relief requested is the minimal necessary under the circumstances; (h) that in view of the manner in which the difficulties arose and in considering all the above factors, interests of justice will be served by the grant of this variance, as further noted below. Accordingly, on motion by Mr. Goehringer, Mr. Sawicki, it was seconded by the RESOLVED, to GRANT the Variances requested under Appeal No. 3730 in the Matter of the Application of the ESTATE OF DOROTHY RUSSELL as to the insufficient lot area, depth, and setbacks of existing buildings from the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King, provided that proposed Lot #2 contains a lot area of not less than 40,000 sq. ft., Lot #1 contain an area of not less than 1.30 acres, and subject to approval by the Southold Town Planning Board as required by the Subdivision Regulations (Chapter A106) of the Code of the Town of Southold. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, ~]ouglass and Sawicki. (Member Doyen of Fishers Island was absent ~ue to poor weather conditions.) This resolution was duly ~dopted. GERARD p. GOEHRINGER CHAIRMAN APPLICATION FOR APPROVAL OF PL: A[JO ! ;~ 19i8 To the Planning Board of the Town of Soutbold: SOUTHOLD TOWN PLANNING BOARD Tbe undersigned applicant hereby applies for (tentative) (final)appFovaI of a subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Sou(bold Town Planning Board, and represents and states as follows: 1. The applicant is the Owner of record of the land under application. (If the applicant is not the Owner of record of the land under application, the applicant shall state bis interest in said land under application.) 2. The name of the subdivision is to be ESTATE OF DOROTHY M RUSSELL 3 sT2gegee~ttj~; land under appllcation is described in Schedule "A" bereto annexed. (Copy of deed 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as folloxvs: Liber . .1.Q .52. Page 555 · ' ................ On October 5, 1922 , Liber . 1400 .. Page .. 576 ................. On December 22 1928; Liber ........................ Page ...................... On ......... Lib ' ................ Page ...................... On Liber ........................ pag~e ......... as devised under the Last Will and Testament of .D. 9.r. oth)[ M. Russell x~:~xxl,~t, m0e (ancillary probate granted by Surrogate's Court of SUffolk County on September 4, .1.986 ......................................... .................................. - File No. 1572 P 1986) 5. Tbe area of tbe land is 2.22_+ ............... acres. 6. All taxes xvblch are liens on the land at the (late hereof have been pald.~ ............ 7. The land is encumbered by ...n.o... mortgage (s) ~i,XtltiR~ ....................................................... (a) Mortgage re~orded in Liber ............ .. Page .................. in origlnal amount of $... ........... unpaid amount $ ..................... held by ...................... .............. address ................................. (b) Mortgage recorded in Liber ......... Pa~c ............. ........... in original amonnt of .............. unpaid amount $.. .................... held by ................... .............. address ............................................................... (c) Mortgage recorded in Liber .............. Page ................ in original amount of .............. unpaid amount $ ...................... held by ...................... ...................... address ................ 8. There are no other encumbrances or liens agaiust the land. R.'~:bxX ....................... 9. The land lies in the folloxving zoning use districts .... A.R~.id.e. toj:.io.l:Agr, i¢.tll.t;~r, al 10. No part of the land lies under water whether tide water, stream, pond water or other~vise, lI~- 11. Tha'appllcant shall at his expense install ail required public improvements. 12. The land (does) 0dl~lae,,~) lie in a \Vater District or Water Supply District. Name of Dis- trict, if within a District, is ...F.ish~r.~3..I~.loncl. Wot:er W..ork~ 13. Water mains will be laid by . .e..x.i.s.t.i..n.g. and (a) (no) charge will be made for installing said mains· 14. Electric Iines and standards will be installed by .~X.~,~.t.~..n.g ............................. lines. · .............. and (a) (no) charge will be made for installing said 15. Gas mains will be installed by ...BO.t,. ~pp. 1 ~-.c.'gb. 1 ~' ........ 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 Ilighway system, annex Schedule "B" hereto, to show same. 17. If streets shown on the plat are claimed by tile applicaut to be extstmg public streets in the Town of Sonthold [Iighway system, annex Schedule "C" hereto to show same. 18. There are no existing buildings or structnres ou tile land which are not located and showu on the plat. 19. \Where the plat shmvs proposed streets which are extensious ~ff streets on adjoining sub- divisiou maps lieretofore filed, there are no reserve strips at the end o£ the streets on said existing maps at their COlljttnctiolls with the proposed streets. 20, In the c.urse of these proceedings, tim alq~Iicant will offer lmmf of title :ts reqnired by Sec. .335 of the Real Property Law. 21. Subnfit a copy of proposed deed for lots shov,'in~4 all restricti,ms, covenants, etC. Annex Schednle "D". 22. The applicant estimates that the cost of grading and required public improvements will be $....0 ...... as itemized in Schedule "E" hereto annexed and requests that the matnrity of the Performance Bond be fixed at .N./.A. ..... years. The Performance Bond will be written by a licensed surety company nnless otherwise shown on Schedule "F". DATE December J..~-- ..... '., 19 87 · ~$T. fT.I~. OF DOROTHY M RUSSELL (Name of Applicant) .... .... (Signature and .... Title)Thomas W. Russell Executor ' 53 East 66th Street, NY, NY' 10021 (Address .................. STATE OF-NE\V YORK, COUNTY OF .. N. EW..YORK ................ ·- ,, SS; On the ....~. ........... day of. December ............................. 19.87 .... before me personally came Thomas W, Russell~ Jr. - - · ...... to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that/~he executed the same 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 .......... the corporation described in and which execnted the foregoin~ instrmnent; that ............ knows the seal of said corporation; that the seal affixed hy order of the brmrd of directors of said corporation. and that ............ signed ...... ........ name thereto by like order. Notary Pnblij ................................ SCHEDULE "A" Lot NO. 1 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the northeasterly line of Beach Avenue at the dividing line between the herein described parcel and land of Richard A. and Martha Howard, said monument being located 97.44 feet North of a point which is 2267.90 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE along land of Howard North 7 degrees 15 minutes 45 seconds East 194.82 feet to a monument; THENCE still along the last mentioned land North 57 degrees 29 minutes 00 seconds West 58.88 feet to a monument and land of Elizabeth M. Husband; THENCE along land of Husband North 64 degrees 23 minutes 10 seconds East 182.49 feet to a point at the dividing line between the herein described parcel and Lot No. 2 described below; THENCE along said Lot No. 2 South 25 degrees 36 minutes 50 seconds East 61.52 to an iron pipe; THENCE still along said Lot No. 2 South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe; THENCE still along said Lot No. 2 South 14 degrees 5 minutes 51 seconds East 79.76 feet to an iron pipe; THENCE still along said Lot No. 2 South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THENCE along the northwesterly line of Beach Avenue South 77 degrees 17 minutes 00 seconds West 97.53 feet to a monument; THENCE along the northeasterly line of Beach Avenue North 67 degrees 38 minutes 00 seconds West 166.90 feet to the monument set at the point or place of BEGINNING. Lot No. 2 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a monument on the southwesterly line of Heathulie Avenue at the dividing line between the herein described parcel and land of Elizabeth F. Husband; and RUNNING THENCE along land of Husband South 64 degrees 23 minutes 10 seconds West 78.59 feet to a point at the dividing line between the herein described parcel and Lot No. 1 described above; THENCE along said Lot No. 1 South 25 degrees 36 minutes 50 seconds East 61.52 feet to an iron pipe; THENCE still along said Lot No. 1 South 3 degrees 29 minutes 50 seconds East 103.50 to an iron pipe; THENCE still along said Lot No. 1 South 14 degrees 5 minutes 51 seconds East 79.76 to an iron pipe; THENCE still along said Lot No. 1 South 27 degrees 42 minutes 10 seconds East 123.91 feet to a point at the northwesterly line of Beach Avenue; THENCE along the northwesterly line of Beach Avenue North 77 degrees 17 minutes 00 seconds East 65.01 feet to a monument; THENCE along said Avenue line North 26 degrees 02 minutes 30 seconds East 83.64 feet to a monument set at the intersection of the northwesterly line of Beach Avenue and the southwesterly line of Heathulie Avenue; THENCE along the southwesterly line of Heathulie Avenue North 25 degrees 36 minutes 50 seconds West 322.00 feet to the monument set at the point or place of BEGINNING. SUBJECT TO a permanent easement and right of way for pedestrians and vehicles for the benefit of Lot No. 1 described above, for ingress and egress to Heathulie Avenue, over and along the driveway existing on the herein described parcel. APPEALS BOARD MEMBERS GERARD P, GOEHRINGER, CHAIRMAN CHARLES GRIGONIS, JR, SERGE DOYEN, JR. ~,CDE.~T .~. ~CUCLACC JOSEPH H. SAWICKI Southold Town Board of Appeals MAIN RI-lAD- BTATE: Rr'IAD 25 Si"tUTI.-Ir'ILD, L,I,, N.Y. 119'71 ACTION OF THE BOARD OF APPEALS Upon application of the ESTATE OF DOROTHY M. RUSSELL for Variances to the Zoning Ordinance, Articl~ III, Section 100-31, Bulk Schedule, for: (a) approval of insufficient area of proposed Lots #1 and #2; (b) approval of insufficient lot depth of proposed Lot #2; (c) approval of yard setbacks as apply from the new division line to the existing dwellings. Location of Property: North Side of Beach Avenue and West Side of Heathulie Avenue, Fishers Island, NY; County Tax Map Parcel No. 1000-009-011-9.1 (prev. 9), containing 2+- acres. WHEREAS, a public hearing was held and concluded on June 2, 1988 in the Matter of the Application of the ESTATE OF DOROTHY M. RUSSELL under Appeal No. 3730; and WHEREAS, at said hearing all those who desired to be heard were heard and their testimony recorded; and WHEREAS, the Board has carefully considered all testimony and documentation submitted concerning this application; and WHEREAS, the Board Members have personally viewed and are familiar with the premises in question, its present zoning, and the surrounding areas; and WHEREAS, the Board made the following findings of fact: 1. The premises in question is located in the "A" Residential and Agricultural Zoning District along the north side of Beach Avenue and the west side of Heathulie Avenue in the Hamlet of Fishers Island, Town of Southold, containing a total area of two acres, more or less. 2. The subject premises is improved with two single-family dwellings and accessory building, all as shown on the map amended April 12, 1988 prepared by Chandler, Palmer & King, Surveyors, and is identified on the Suffolk County Tax Maps as District 1000, Section 009, Block 011, Lot 009.1 (previously 9). Page 2 - Appl. No. 3730 Matter of ESTATE OF DOROTHY M. RUSSELL Decision Rendered July 14, 1988 3. The subject premises was conveyed to Dorothy M. Russel May 4, 1982 from her husband, (Liber 9189 cp 570), and no conveyances have been found of record since that date. 4. By this application, appellant requests approval of the insufficient lot area of proposed Lot 92 of .88 of an acre and Lot ~1 of 1.34 acre(s), insufficient average lot depth of 88+- feet and 207.49 feet of Lots #2 and #1, respectively, and insufficient setbacks of the existing buildings to the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King. 5. Article III, Section 100-31, Bulk Schedule, of the Zoning Code requires a minimum lot area of 80,000 sq. ft., minimum lot depth of 250 feet, and minimum frontyard setback at 60 feet and rearyard setback at 75 feet. The percentage of relief requested in relation to these requirements is substantial, at an average of approximately 50%. 6. Article III, Section 100-31 excepted those lots having a lot area of less than 80,000 sq. ft. that were "held in single and separate ownership prior to November 1971, and there- after," or were approved by the Planning Board prior to May 20, 1983. The record shows that these parcels were not held in single and separate ownership, although the two single-family dwellings were in existence and occupied prior to the May 20, 1983 increase in lot area requirement. Certificate #Z16949 dated June 2, 1988 has been submitted and made a part of the record. 7. No prior appeals have been found of record concerning these premises. 8. In considering this appeal, the Board also finds and determines: (a) the practical difficulties claimed are sufficient to warrant a grant of this variance; (b) that the circumstances are unique to the property and are not shared by other properties in the neighborhood; (c) there will be no substantial change in the character of the neighborhood or detriment to adjoining properties; (d) that there will not be any increase in dwelling density since each lot will contain a single-family dwelling and no additional dwelling(s) will be constructed; (e) the relief requested is substantial in relation to the current lot size requirement; (f) that the difficulties cannot be obviated by some method feasible for appellants to pursue, other than a variance; (g) that the Page 3 - Appl. No. 3730 Matter of ESTATE OF DOROTHY M. RUSSELL Decision Rendered July 14, 1988 relief requested is the minimal necessary under the circumstances; (h) that in view of the manner in which the difficulties arose and in considering all the above factors, the interests of justice will be served by the grant of this variance, as further noted below. Accordingly, on motion by Mr. Goehringer, Mr. Sawicki, it was seconded by RESOLVED, to GRANT the Variances requested under Appeal No. 3730 in the Matter of the Application of the ESTATE OF DOROTHY RUSSELL as to the insufficient lot area, depth, and setbacks of existing buildings from the proposed division line as shown on the Map amended April 12, 1988, prepared by Chandler, Palmer & King, provided that proposed Lot #2 contains a lot area of not less than 40,000 sq. ft., Lot #1 contain an area of not less than 1.30 acres, and subject to approval by the Southold Town Planning Board as required by the Subdivision Regulations (Chapter A106) of the Code of the Town of Southold. Vote of the Board: Ayes: Messrs. Goehringer, Grigonis, Douglass and Sawicki. (Member Doyen of Fishers Island was absent due to poor weather conditions.) This resolution was duly adopted. lk GERARD p. GOEHRINGER CHAIRMAN 11. 12. M_~INOR SUBpIvISipN 1. 6 copies sketch plan received spot elevations sent to Planning Board 2. Meet with Planning Board 3. Required changes sent in writin~ 4. New submission received 5. Approval of sketch Plan 6. Se~t_ letter with resolution approving 7. ApPlication and fee If COrporation, affidavit of OWnership 6 copies of final map Covenants and restrictions Description of property Note on plat that sanitation ans ~ater facilities. meet County Board of Health specifications Developer attend meeting (official submission) Public Hearing (within'45 days) Advertised -- _Affidavits of publication received Action by Planning Board (~ithin 45 days) Sent to County PlaDning CommissiOn Received County's recommendations Filed COvenants and restrictions received Authorization and signing of map dOTES '. A. 5E-W,~,~E Pt~FO3&L - EXiSTII4G ON kITE. Fu, WA,TEI~ SE(VICE- Md~ICIK~L, U~ )E~ ~0~ ~ D UTI LITi E~. lxd I klm r-z 4.1 SOUTHOLD TOWN PLANNING BOARD 25 · 2 o 24A HAY HAH~Off (13) 7 7* ? SSA(C) ~ COUNTY OF SUFFOLK J~o..o~ SOUTHOLD Real Property Tax Service Agency .,LUGEOF ___ County Center IO~ST~CT h'O t000 'CG4 Riverhead, t l, New York I~ SECTION NO. 009 PROPERTY MAF F,F~Y k. 1.~..:~' ~Q~-L~ : 1":4o0 F% MINOR SUBDIVISION APPLICANT ~[k*mqs TAX MAP # LO~O-9-p~,J TOW~ ~ APPROVAL DATE PLA~ NING BOA2D / / / / /I / ?o% KEY MA..F" e=C'~,-LE-: V'--4o0 FT. ~E,~SUI~ED Eft. OM U, 5. CC:IN~-~' ' 5TKTI olq" I. OWNIE~. , ~Do~-.O'THY M~.50M S, No N~W ~O~b5 A~ ~C0~O5E9 kNO go &. HO NEW D~I~GE %T~UCTO~E~ 0~ AKE F~OFOD~P. ~O~DIVIBIO~ ~L~M OF P~OYE~TY. 6EA. CH AVEkI'UF__.. ,~4c/wTtlLJLIE ,&.¥'F__N,d_F' VV. W-..'d5%6 L L , Jg... 5 CZ~. L E-,' dULy