HomeMy WebLinkAbout1000-10.-5-8.3DARBIE$ COVE
QUALITY CONTROL CERTIFICATION
GROUP REVIEWED
PROJECT MANAGER
BLOCK 44 LOTS I & 2
N 48'58~30'
RIGHTS OF' BLOCK 44 -
(BRUSH ~ TREES MAY BE./
REDUCED IN HEIGHT TO ' ELEVATION 62,$71')
N/~
WALTER C. FLOWER I11
BLOCK 44 LOT 5
MON,
'I=OUNO)
LIMITS OF
LAWN AREA
SAMES M. ~
DIANNE M. BAI~R
I~LOC~ 4~ . ~T ~
~OISTRICT 1000 SEC, 010
BLOCK 5 LOT g)
N/F
R/CHARD S. & PATRICIA M,
BAKER
BLOCK 44 LOT 15
/
/
4ON.
HOLE
(?OUNO)
POOL
, N/F
WALTER C. FLOWER III
BLOCK 44 LOTS 5, 4 & 5
(DISTRICT lOOO S£C, 010
BLOCK 5 LOT
RESIDENCE
'5.80'
4-21
LOCATION MAP SCALE 1"=400'
TENNIS
COURT 1,) PROPOSED SET-OFF PLAN THEODORE N. DANFORTH PROPERTY AT FISHERS
-- / ISLAND/NEW YORK SCALE 1"=100' CHANDLER, PALMER & KING NORWICH,
~ CONNECTICUT MAY 1984.
~,~/ _~ 1.) THiS SU~EY WAS PREPARED FOR THE PART~ES AND PURPOSE INDICATED
/ ~ HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO
/ ~ BE~EEN THE CLIENT AND THE SUR~YOR EXCEEDS THE SCOPE OF THE
/ DRIVEWAY (
PORTION OF I.~
ENGAGEMENT, g~
,.--, ,, BLOC, 4.4. - LOT7
EXISTING FIDCO ROAD [ /' %., ~ TO BE MERGED WI; H I 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS
TO BE CONVEYED TO / BLOCK 4.4 - LOTS ,3, 4. ,~ 5 ACTINO UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR. TO ALTER AN ~Z · S
c. LOWER. ,,,_, ,,, ,,, , .__.-- 4.7,7,.. ,TEM ,N ANY WAY.
AREA 0.39.+_ ACRES ~ ] ? ~,~/~ 3.) ONLY COPIES OF THIS SURVEY MARKED W.!TH THE LAND SURVEYOR'S Ld 0
'. , SIGNATOIE AND AN ORIGINAL EMBOSSED OR ,,,K SEAL ARE THE PRODUCT OF -i i:~ L~. ~_j ~1~
~16,862+ S,F~ I ~ ~, PAVES THE LAND SURVEYOR.
\ ~ ~,,.,~ AREA \\ --"~¢',,-,6' ~'/ ¢,) COORDINATE [~ISTANCES ARE MEASURED FROM U,S, COAST AND DEODETIC
N Survey 7ANOULAT,ON STAT,ON N,N, IS'
1217.21
34.77,02
I~ON PIPE
NyF
CONSERVATK}N 'E*,Sl~HE34T AREA N 56'51'05"
/ THE HENR'¢ L. FERGUSON
MON. / INC, AREA m 40,7204- S.F, N 1182.49
(FOUND) ~ 37,4~' 3061.41
83,9o'
FISHERS ISLAND
CLUB, INC.
BLOCK 44 LOT 14
52,91'
PROPOSED 5'
UTILITY EASEMENT
LIMITS
LANDSCAPED AREA
NB7'5,3'34"W
~,55'59'53"W
PORTION OF
BLOCK 44 - LOT 7
'-TO BE DEEDED TO
BLOCK 44 - LOT 6
AREA -- 7,101:~ S.F.
N/~
FISHERS ISLAND
DEVELOPMENT CORP,
BLOCK 44 LOT 8
PORTION OF BLOCK 4.4. - LOT 7
TO BE DEEDED TO THE HENRY L.
FERGUSON MUSEUM, INC.
AREA -- 61,2805: S,F.
PROPOSED AREA
9.96+ ACRES
$,89± ACRES
0,0± ACRES
1,41± ACRES
1232.19
.'o
%%
'x
PROPOSED LOT AREAS
OWNER/BLOCK/LOT ¢'xIiSIINC AREA
WALTER C. FLOWER III - BLOCK 44 LOTS 3, 4 & 5 8.48± ACRES
JAMES M. & DIANNE M. BAKER - BLOCK 4~ LOT 6 3.73± ACRES
FISHERS ISLAND DEVELOPMENT OORP. - ROAO 0.39± ACRES
TO BE CONVEYED TO HENRY L. FERGUSON MUSEUM- 2.67± ACRES
BLOCK 44 LOT 7
APPROVED BY
PLANNJlqG ~OARD
TOWN ,'~J $O'JTHOLD
DATE HA~ ' 8 2010
DATE:
SCALE:
= 60'
N/F
NOW OR FORMERLY
SQUARE FEET
FENCE
RETAINING WALL
6O
SHEET
10F1
PLANNING BOARD MEMBERS
IV~ARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WILCENSKI
March 9, 2010
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Stephen L. Ham, III, Esq.
c/o Matthews & Ham
38 Nugent Street
Southampton, New York 11968
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Re:
Final Approval: FIDCO, Flower and Baker Lot Line Change
Located at (no #) private road off East End Road, Fishers Island
SCTM#1000-10-5-8.3, 9 and p/o 12.9 Zoning District: R-120
Dear Mr. Ham;
The Southold Town Planning Board adopted the following resolution at a meeting held on
Monday, March 8, 2010:
WHEREAS, this proposal is for a lot line change where SCTM#1000-5-12.9 will decrease in size
from +/-561,924 square feet to +/-404,492 square feet. SCTM#1000-5-8.3 will increase in size
from +/-369,388 square feet to +/-433857 square feet. SCTM#1000-5-5.9 will increase in size
from +/-162,478 square feet to +/-169,448 square feet. No new building lots will be created.
SCTM#1000-5-12.9 (Lot 44-7) will become more non-conforming while SCTM#sl000-5-5.7(Lot
44-3, 3 and 5) and 5.9 (Lot 44-6) will become larger; and
WHEREAS, the Southold Town Planning Board granted Conditional Final Approval on the
above-referenced application on November 9, 2009 subject to the following condition:
The filing of new deeds with the Office of the Suffolk County Clerk pertaining to the lot
line change and, upon filing, submission of a copy of each to this office; and
WHEREAS, a copy of the new deeds filed with the Office of the Suffolk County Clerk pertaining
to this lot line change were provided to this office on February 11, 2010; be it therefore
RESOLVED, that the Southold Town Planning Board hereby grants Final Approval on the
survey prepared by CME Engineering, Land Surveying and Architecture, PLLC.
If you have any questions, please do not hesitate to contact this office.
Very,~ruly yours,
Martin H. Sidor
Chairman
Encl.
cc: Assessors
Building Dept.
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re;
.,~ .'- "f-e~ruary 9, 2010
Proposed Lot Line Change for ~er C. Flower III, Fishers:Island
Dovolopmont Corporation and Oa~os,M. Bakor & Diano Bakor
(SCTM Nos. 1000-010.00-0¢.OCb~}003, 009.000 & p/o 012.009)
Dear Board Members:
By resolution adopted on November 9, 2009, you granted conditional final
approval for the referenced lot line change.
In satisfaction of the condition to the approval, I have enclosed certified
copies of the deed from Fishers Island Development Corporation to Walter C. Flower, III
covering the FIDCO road spur and all of FIDCO Lot 44-7 and the deed from Walter C.
Flower, III to James M. Baker and Diane M. Baker covering the 7,101-square-foot parcel
in the middle of FIDCO Lot 44-7 that will serve as access to FIDCO Lot 44-6.
These deeds, which contain language providing for the merger of the lands
conveyed to and retained by Flower with other lands of Flower adjoining on the north and
for the merger of the 7,101-square-foot parcel conveyed to the Bakers with their FIDCO
Lot 44-6 adjoining on the west, were recorded in the Office of the Suffolk County Clerk on
January 20, 2010 in Liber 12613 at pages 637 and 638, respectively.
Based upon the foregoing, I respectfully request that you endorse the final
maps and forward the usual number of prints to me.
Thank you for your attention to this matter.
Very truly yours,
Stephen L. Ham, III
Enclosures
cc: John D. Wogan, Esq. (w/o enclosures)
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
CC #: C10-4714
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof,
do hereby certify that I have compared the annexed with the original instrument
DEED
recorded in my office on0112012010 under Liber D00012613 and Page 637 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 0210812010
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
~m~er of Pages: 7
Receipt N-m~er : 10-0007563
TRANSFER TAX NUMBER: 09-14468
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
010.00 05.00
EXAMINED AND CHA~GHD AS FOLLOWS
$269,500.00
01/20/2010
10:11:36 AM
Received the Following Fees For Above Instrument
Exempt
Page/Filing $35.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $8.75 NO RPT
Transfer tax $1,078.00 NO Com~.Pres
Fees Paid
TRANSFER TAX NUMBER: 09-14468
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
D00012613
637
JUDITH A. PASC~?.m
County Clerk, Suffolk County
Lot:
012.022
$20.00
$15.00
$250.00
$0.00
$50.00
$3,890.00
$5,361.75
Exempt
NO
NO
NO
NO
NO
NO
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
RECORDED
2010 Jan 20 10:11:36 AM
JUDITH R. PASCflLE
CLERF. OF
SJ_IFFDLK COUNT?
L D0001261~
31
Page / Filing Fee
Handling
TP-584
Notation
UA-52 17 (County)
Comm. of Ecl~/
Affidavit
NYS Surcharge
Other
SubTotal
FEES
4--'-~oist. I 10000976 zooo o~ooo o5oo 03.2022
ReaIProperty" ~ 1000 0~000 0500 03.3005
Tax Service
Agency
Verification
C)°
6
8~
5. O0
15. 00 SubTotal
Grand To~a~~:~
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
JOHN D. WOGAN, ESQ.
LISKOW & LEWIS
ONE SHELL SQUARE
701 POYDRAS STREET, SUITE 5000
NEW ORLEANS, LA 70139
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./AssU.
or
Spec./Add,
TOT. MTG. TAX
Dual Town __ Dua~ County --
Held for Appoinmlent__
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only,
YES or NO__
If NO, see appropriate tax clause on
page # of this instrument.
OI. Oq~ lO
Community Preservation Fund
Consideration Amount $ 269,500
axDue ,
3
890
/~
ImproYed
TD
Mailto:JudithA. Pascale, SuffolkCountyClerk ] 7 J Title Company lnformadon
310 Center Drive, Riverhead, Ny 11901IC°'Name Chica~o Tii:J.e I~surance Com[aaa¥
www.suffolkcou ntyny.gov/clerk
Title t~ 3809 -
, Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
FISHERS ISLAND
DEVELOPMENT CORPORATION
DEED
(SPECIFY TYPE OF INSTRUMENT}
The premises herein Is situated In
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of SOIITHC)I,D
WALTER C. FI,OWER I11 IntheVILLAGE
or HAMLET of FISHERS ISLAND
BOXES ~i THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FLUNG.
toveO
CONSULT YOUR LAWYER BEFORE S GOTH S NSTRUMENT-TNIS INSTRUMENT SHOULD BE USED BY'ERS ONLY
THIS INDENTURE, mede the '~ay of December, two thousand nine,
BETWEEN
FISHERS ISLAND DEVELOPMENT CORPORATION, a New York corporation with offices al (no #) Equeslrian
Avenue, P.O. Drawer E, Fishers Island, New York 06390,
party of the first part, and
WALTER C. FLOWER, III, 408 Magazine Street, New Orleans, Louisiana 70130,
party ofthe second pad,
WlTNESSETH, that the party of the first part, in consideration of Two Hundred Sixty-Nine Thousand Five
Hundred and 001100 ......................... ($269,500.00) ............................................... -dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
Afl those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate,
lying and being at Fishers Island, Town of Southoid, County of Suffolk and State of New York, being more
padiculady bounded and described as set forth on Schedule A hereto.
BEING AND INTENDED TO BE Block 44- Lot 7 and a portion ol a private road lying between said Block 44 - Lot
7 and Block 44. Lots 4, 5 and 6, all as shown on the Map of Fishers IsJand Oevelopruent Corporation, which said
Map was filed in the Office of the Suffolk County Clerk on September 25, 1991 as Map No. A421, also constituting
a portion of the same premises conveyed Io the party of the first part by deed recorded in the Office of the Suffolk
County Clerk on December 7, 1966 in Liber 6083 page 280.
SUBJECT TO Declaration, dated June 22, 2009 and recorded in the Office of the Suffolk County Clerk on July
13, 2009 in LIber 12593 page 222 and to covenants, rest~'ictions and agreements set forth in Schedules A and
B hereto.
By accepting this deed, the party of the second part acknowledges and agrees that the premises conveyed
hereby, to the extent thai separate portions thereof are not further conveyed (pursuant to the lot line change
approved by the Town of Southold Planning Board) to James M. Baker and Diane M. Baker and to The Henp/
L. Fepgoson Museum, Inc. by deeds recorded im mediately after Ihe recording of this deed, shall merge with and
become a part of other premises of the party of the second part adjoining the premises conveyed hereby on the
· north and shall not constitute a separate building site under applicable laws, ordinances, rules and regulations.
TOGEYHER with the appurtenances and all the estate and righls of the party of the first par[ 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 1orever.
AN D the party of the first par[ covenants that the party of the first part has not done or suffered anything whereby
the said preruises have been encumbered in-any way whatever, except as aforesaid.
AND the party of the first par[, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and w~l hold the right to receive such consideration as a
trust fund to be applied first for the purpose of paying the cost of the improveruent and will apply the same first
to the payment of the cost of the improvement bei'ore using any part of the total ol the same for any other
purpose. The worci "party" shall be construed as if it read "parties" whenever the sense of this indenture
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
FISHERS ISLAND DEVELOPMENT CORPORATION
~(ath~'yn M.-F~'s})rrs', 'Pr~,sident D./~.~ ~*c~(,c/~
TO BE USED ONLY WHERE ACKNOWLEDGMENT IS MADE IN NEW YORK STAT;:
State of New York, County of ss,: State of New York, County of ss,:
On the day of in the year before me. the On the day of in the year
undersigned, personally appeared before me, the undersigned, personally appeared
personalJy known to me or proved Io me on the basis of personalty known to me or proved to me on the basle of
satisfactory evidence to be the individuals whose names are satistactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and he/sha/they executed the same in his/berlthe[r capacities, and
that by their signatures on the instrument, the individuals, or the that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the person upon behalf of wMch the individuals acted, executed the
instrument, instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Stale of Connecticut; County of New London ss.:
Ontha ~ 7~ay of December in the year 2009 deforo me, fha under~ignod, personally appoared
Kathryn M Parsons
personally known to me or proved to mo on Ibe basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on Ihe instrument,
the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such
appearance before the undersigned in the p ~.e.~' · in the State of Connecticut.
(insert the City or other political subdivision)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No. 3809 - 00509
FISHERS ISLAND DEVELOPMENT CORPORATtON
TO
WALTER C. FLOWER,
{signature and office of individual taldng acknow~'Edgment )
Notary Public
IM l~athleen Mary Radovlch
otaxy P~blic, Connecticut
y Commfsslon ExplreJ AU~ 31, 2011
DISTRICT 1000
SECTION 010.00
BLOCK 05.00
LOTS plo 012.009 & plo 013.001
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADORESS (no #) private road off
East End Road
Fishers Isiand, New York 06390
RETURN BY MAiL TO:
RESERVE T~IS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
to
DEED
Pady of the First Part: FISHERS ISLAND DEVELOPMENT CORPORATION
Party of the Second Part: Walter C. Rower, III
Deed Dated: December 90, 2009
ALL those certain plots, pieces or parcels of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
PARCEL ONE
FIDCO LOT 44 - 7
BEGINNING at a point in the southwesterly line of a private road fifty feet wide, said point
being located 3019.12 feet West of a point which is 1232.19 feet South of a monument
marking the United State Coast and Geodetic Survey Triangulation Station NIN"; and
RUNNING THENCE South 50'47' 09" West, 407.11 feet to a point;
THENCE North 43°45' 36" West, 162.00 feet to a monument;
THENCE North 11 ° 05' 00" West, 198.81 feet to a monument;
THENCE South 65°32' 20" East, 40.00 feet to a point, said point being at a point of curve
to the right having a radius of 207,98 feet and the direction of whose radius at that point
is South 65~32' 20" East;
THENCE northeastwardly and eastwardly following the arc of said curve, 287.90 feet to a
point of curve to the right having a radius o1269,15 feet and the direclion of whose radius
at that point is South 13°46' 30" West;
THENCE southeastwardly following the am of said curve, 141.03 feet to a point in the
southwesterly line of said private mad, said point being al a point of curve to the left having
a radius of 596.80 feet and the direction of whose radius at that point is North 57 ° 06' 15"
East;
TH ENCE southeastwardly along said road line and following the arc of said curve, 110.67
feet to the point or place of BEGINNING.
Containing 2.67 acres, more or less.
SUBJECT TO covenants, restrictions and agreements set forth on Schedule B
hereto and to the following restriction: the use of that portion of the above described
premises remaining in the ownership of the party of the second part (after the
conveyance of other portions of such premises to third parties by deeds to be
recorded immediately after the recording of this deed) shall be limited to planting and
landscaping only except to the extent such portion of the above-described premises
is encumbered by the conservation easement to be granted by the party of the
second part to The Henry L. Ferguson Museum, Inc. and recorded immediately
after the recording of this deed.
PARCEL TWO
PORTION OF PRIVATE ROAD
BEGINNING at an iron pin set in the northwesterly line of the herein described tract, said
pin being located 3445.86 feet West of a point which is 1117.00 feet South of a monument
marking the United States Coast and Geodetic Survey Triangulation Station "NIN" and
also located at a point of curve to the right having a radius of 247.98 feet and the direction
of whose radius at that point is South 48° 50' 40" East; and
RUN NING THENCE northeastwardly following the arc of said curve, 126.36 feet to a point
of curve to the right having a radius of 247.98 feet and the direction of whose radius at that
point is South 19° 39' 00" East;
THENCE eastwardly following the arc of said curve, 144.67 feet to a point;
THENCE South 76° 13' 30" East, 55.47 feet to a point of curve to the left having a radius
of 8.84 feet and the direction of whose radius at that point is North 13° 46' 30" East;
THENCE northeastwardly following the arc of said curve, 9.39 feet to a point in the
southwesterly line of a pdvate road fifty feet wide, said point also being at a point of cu rye
to the left having a radius of 596.80 feet and the direction of whose radius at that point is
North 67° 27' 46" East;
THENCE southeastwardl'y along said road line and following the arc of said curve, 107.92
feet to a point, said point being at a point of curve to the left having a radius of 269.15 feet
and the direction of whose radius at that point is South 43° 47' 28" West;
THENCE northwestwardly following the arc of said curve, 141.03 feet to a point of curve
to the left having a radius of 207.98 feet and the direction of whose radius at that point is
South 13° 46' 30" West;
THENCE westwardly and southwestwardly following the arc of said curve, 287.90 feet to
a point;
THENCE North 65° 32' 20" West, 40.00 feet to a monument at a point of curve to the right
having a radius of 248.00 feet and the direction of whose red[us at that point is South 65°
32' 20" East;
THENCE northeastwardly following the arc of said curve, 72.19 feet to the iron pin at the
point or place of BEGINNING.
Containing 0.39 Acres, more or less.
SUBJECT TO covenants, restrictions and agreements set forth on Schedule B
hereto.
SCHEDULE B
to
DEED
Party of the First Part: FISHERS ISLAND DEVELOPMENT CORPORATION
Party of the Second Part: Walter C. Flower, III
Deed Dated:
December~ , 2009
The premises described in Schedule A hereto are conveyed subject to the
following covenants, restrictions and agreements.
That the aforesaid premises shall be occupied and used by the grantee,
his heirs and assigns, for private residential purposes only, and not otherwise,
and there shall be erected thereon only a private residence for the use of one
family only, together with the necessary outbuildings appurtenant thereto,
PROVIDED that if more than one homesite is hereby conveyed, only one such
residence shall be erected or maintained on each of such homesites.
That no building or other slructure shall be erected on the aforesaid
premises, no alterations shall be made in the exterior of any building or other
structure erected thereon, and nothing else shall be done materially affecting the
appearance of the aforesaid premises except according to plans (including
exterior color scheme, grading plan, planting plan and location plan) which shall
have been approved in writing by the grantor, its successors or assigns.
Thai no stable for live stock shall be erected or maintained on the
aforesaid premises by the grantee, his heirs or assigns, and no live stock shall be
kept on any part of the property hereby conveyed, without the written consent of
the grantor, its successors or assigns.
That the premises herein conveyed shall be kept free from any nuisance,
and from any object or condition otherwise offensive to the neighborhood, or
dangerous to the health of trees or other vegetation in said neighborhood.
That from and after April 15, 2005, the grantee, his heirs, successors and
assigns, by the acceptance of this deed, covenants and agrees to pay to the
grantor, its successors or assigns:
(a) an annual basic maintenance charge, as fixed by the grantor, its
successors or assigns, which charge, except with the consent of the owners of a
majority in acreage of all land within the "Park," shall not exceed in any one year
$100 per acre, said charge to be applied to the maintenance, repair and
improvement of roads, sidewalks, sewers and gutters, and to the collection and
disposal of garbage and other refuse; and
(b) an annual supplemental maintenance charge, as fixed by the
grantor, its successors or assigns, which charge, except with the consent of the
owners of a majority in acreage of all land within the "Park", shall not exceed in
any one year $2,000 per parcel, said charge to be applied to the maintenance,
repair and improvement ol roads, sidewalks, sewers and gutters, and to the
establishment and maintenance of suitable reserves therefor, and to the
collection and disposal of garbage and other refuse.
In establishing from time to time the amount of said annual
supplemental maintenance charge, different charges may be made applicable to
improved and unimproved parcels. In no event shall the grantee, his heirs,
successors or assigns, be obligated to pay in any one year a supplemental
maintenance charge with respect to more than one parcel owned by the grantee
in the "Park", provided, however, if any parcel owned by the grantee, his heirs,
successors or assigns is an improved parcel, the supplemental charge payable
shall be in the amount then established for improved parcels. Solely for
purposes of the preceding sentence the term "grantee" shall include the grantee
and such of his spouse and minor children that were resident in his primary
household for 180 or more days during the year in question.
Said basic and supplemental maintenance charges shall be
payable annually with full payment due within fifteen (15) days of receipt of a
wdtten statement therefor. Unpaid maintenance charges are hereby made liens
on the premises. Nothing herein contained shall obligate the grantor, ils
successors or assigns to maintain, repair or improve any roads, sidewalks,
sewers (except such main trunk line sewers as may exist from time to time) or
gutters or to collect or dispose of any garbage or other refuse. In no event shall
the grantor, its successors or assigns be liable to the grantee, his heirs,
successors or assigns for any failure of performance hereunder unless such
failure is attributable to the negligence of the grantor, or its successors or
assigns, in which event any such liability shall be limited to lhe amount collected
pursuant to this paragraph.
CC #: C10-2036
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
of Record thereof do hereby certif7 that I have compared the annexed with the original
DEED
recorded in my office on0'1120/2010 under Liber D00012613 and Page 638 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 0112012010
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Recorded:
At:
Deed Amount:
Type of Instrument: DEED
N,,mher of Pages: 7
Receipt N,,mher : 10-0007563
TRANS~R TAX NUMBER: 09-14469 LIBER: D00012613
PAGE: 638
District: Section: Block: Lot:
1000 010.00 05.00 012.024
EXAMINED AND CHARGED AS FOLLOWS $5O0.00
01/20/2010
10:11:36 AM
Received the Following Fees For Above Instrument Exempt
Page/Filing $35.00 NO Handling $20.00
COE $5.00 NO NYS SRCHG $15.00
EA-CTY $5.00 NO EA-STATE $250.00
TP-584 $5.00 NO Notation $0.00
Cert. Copies $8.75 NO RPT $30.00
Transfer tax S0100 NO Comm. Pres $0.00
% Fees Paid $373.75
TRANSFER TAX NUMBER: 09-14469
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
NO
NO
NO
NO
NO
NO
JI/DITH A. PASC~?.~
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp I Recording / Filing Stamps
31
FEES
Page/Filing Fee
Handling _,~. 00
TP-$84
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. 30 /
Comm. of Ed. 5. O0
CCe 'rtdavit
ified Co~
N¥S Surcharge 15. O0
Other
4 I Dist.
Real Property
Tax Service
Agency
Verification
6
8
Sub Total
Grand Total
10000988 xooo osooo 0500 os2o24
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MA'ITHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
/If NO, see appropriate tax clause on
page # __ of this instrument.
Community Preservation Fund
Consideration Amount $ 500
CPFTax Due $ 0
Improved
Vacant Land v/
TD
TD
TD
Mail to: Judith A. Pascals, Suffolk County Clerk C7o. Lme Title Company Information
310 Center Drive, Riverhead, NY 11901 Chicago Title Insurance Company
www.suffolkcountyny.gov/clerk Tit e # 3809 -
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
WALTER C. FLOWER, III
DEED
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of SOUTHOLD
JAMES M. BAKER and DIANE M. BAKER In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
lover)
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town T ax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January lO,h and on or before May
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North Lindenhurst, N.Y. 11757
(631) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence Hill
Farmingville, N.Y. 11738
(631 ) 451-9009
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(631) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
Southold, N.Y. 11971
(631) 765-1803
dw
2/99
Sincerely,
Judith A. Pascale
Suffolk County Clerk
CONSULT YOUR LAWYER Ib ORE S|GNIN THIS IN STRUMENT-THIS INSTRUCT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the~O¢ day of December, two thousand nine,
BETWEEN
WALTER C. FLOWER, III, 408 Magazine Street, New Orleans, Louisiana 70130,
party of the first part, and
JAMES M. BAKER and DIANE M. BAKER, 52 Armand Road, Ridgefield, Connecticut 06877,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
Ail that certain plot, piece or parcel of land situate, lying and being at Fishers Island, Town of Southold, County
of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A
hereto.
BEING AND INTENDED TO BE a portion of Block 44 - Lot 7 as shown on the Map of Fishers Island Development
Corporation, which said Map was filed in the Office of the Suffolk County Clerk on September 25, 1991 as Map
No. A421, also constituting a portion of the same promises conveyed to the party of the first part by deed from
Fishers Island Development Corporation, dated December ,2009, to be recorded in the Office of the Suffolk
County Clerk immediately prior to the rocording of this deed.
TOGETHER WITH an easement for the installation and maintenance of buried utilities as more particularly
described on Schedule A hereto.
SUBJECT TO Declaration, dated June 22, 2009 and recorded in the Office of the Suffolk County Clerk on July
13, 2009 in Liber 12593 page 222 and to covenants, restrictions and agreements set forth in Schedules A and
B hereto.
By accepting th is deed, the party of the second part acknowledges and agrees that the premises conveyed hereby
shall merge with and become a part of other promises of the party of the second part adjoining the premises
conveyed hereby on the west, said other premises being known as Block 44 - Lot 6 on said Map of Fishers Island
Development Corporation, and shall not constitute a separate building site under applicable laws, ordinances,
rules and regulations.
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 wheroby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a
trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" whenever, the sense of this indenture so
requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
Walter C. Flower, IH
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Act~ Uniform Acknowledgment
TO BE USED ONL't~HEN THE AcKNOWLED'GMENT1S MADE II~W YORK STATE
State of New York, County of
SS.:
On the day of in the year
undersigned, personally appeared
before me, the
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf Df which the individuals acted, executed the
instrument.
State of New York, County of
SS,;
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Louisiana; Parish of I~ t I ¢~-.~5 ss.:
On the '3~~'e' day of December in the year 2009 before me, the undersigned, personally appeared
Walter C. Flower, III
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument,
the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such
appearance before the undersigned in the /';,~ O~c ~de~ ~h, la:~$ in the State of Louisiana.
(inseK t~e Ci~ or other political subdivision)
Nota~ Pu~io
State of Louisiana (sig [ ledgment)
Louisiana State Bar g13629 Nota~ Public
My Commission Is Issued for Life ~ ~ ~ ~ ~' 3 ~
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No. 3809 - 00509
WALTER C. FLOWER, III
TO
JAMES M. BAKER and DIANE M. BAKER
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRFrERS
D[sf~buted by
DISTRICT 1000
SECTION 010.00
BLOCK 05.00
LOTS p/o 012.009
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) private road off
East End Road
Fishers Island, New York 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
to
DEED
Party of the First Part: Walter C. Flower, III
Party of the Second Part: James M. Baker and Diane M. Baker
Deed Dated: December 30 , 2009
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a point in the southwesterly line of a private road fifty feet wide, said point
being located 3061.41 feet West of a point which is 1182.49 feet South of a monument
marking the United States Coast and Geodetic Survey Triangulation Station "NIN"; and
RUNNING THENCE South 55 ° 59' 53" West, 139.48 feet to a point;
THENCE North 87° 53' 34" West, 151.92 feet to a point;
THENCE North 83 ° 55' 18" West, 62.91 feet to a point;
THENCE North 79° 33' 53" West, 83.90 feet to a point at lands of James M. Baker &
Diane M. Baker;
THENCE North 11 ° 05' 00" West, 16.12 feet along said lands of Baker to a point;
THENCE South 79°33' 53" East, 89.25 feet to a point;
THENCE South 83 ° 55' 18" East, 61.82 feet to a point;
THENCE South 87°53' 34" East, 146.51 feet to a point:
THENCE North 55°59' 53" East, 103.82 feet to a point;
THENCE North 01 ° 30' 01" East, 37.43 feet to a point;
THENCE North 56° 51' 05" East, 8.18 feet to a point in the southwesterly line of said
private road, said point being at a point of curve to the left having a radius of 596.80 feet
and the direction of whose radius a that point is North 57°06' 15" East;
THENCE southeastwardly along said road line and following the arc of said curve, 45.37
feet to the point or place of BEGINNING.
Containing 7,101 square feet, more or less.
TOGETHER WITH an easement for the installation and maintenance of buried utilities,
said easement being five feet in width and extending from said private road southwesterly
and westerly to said other lands of the party of the second part, also known as Block 44 -
Lot 6 on the Map of Fishers Island Development Corporation (Map No. A421 filed
September 25, 1991), said easement being adjacent to and southerly of the southerly
boundary of the above described tract or parcel.
SUBJECT TO the following covenants and restrictions which may be amended or modified
at any time by Fishers Island Development Corporation and The Henry L. Ferguson
Museum, Inc. or their successors in interest, acting jointly. The above described tract or
parcel may be used only for ingress and egress by pedestrians and vehicles to and from
other premises adjoining on the west known as Block 44 - Lot 6 on said Map of Fishers
Island Development Corporation and for the installation, maintenance and repair of utilities
servicing said Block 44 - Lot 6. Any driveway on the above described tract or parcel shall
be constructed with native brown gravel or native brown processed stone, except where
macadam may be required due to the grade, in which case the macadam shall be topped
with native brown gravel. There shall be no lawn, planting, fencing or other landscaping
on the above described tract or parcel other than clearing at its boundaries.
SCHEDULE B
to
DEED
Party of the First Part: Walter C. Flower, III
Party of the Second Part: James M. Baker and Diane M. Baker
Deed Dated:
December 3~, 2009
The premises described in Schedule A hereto are conveyed subject to the
following covenants, restrictions and agreements.
That the aforesaid premises shall be occupied and used by the grantee,
his heirs and assigns, for private residential purposes only, and not otherwise,
and there shall be erected thereon only a private residence for the use of one
family only, together with the necessary outbuildings appurtenant thereto,
PROVIDED that if more than one homesite is hereby conveyed, only one such
residence shall be erected or maintained on each of such homesites.
That no building or other structure shall be erected on the aforesaid
premises, no alterations shall be made in the exterior of any building or other
structure erected thereon, and nothing else shall be done materially affecting the
appearance of the aforesaid premises except according to plans (including
exterior color scheme, grading plan, planting plan and location plan) which shall
have been approved in writing by Fishers Island Development Corporation, its
successors or assigns.
That no stable for live stock shall be erected or maintained on the
aforesaid premises by the grantee, his heirs or assigns, and no live stock shall be
kept on any part of the property hereby conveyed, without the written consent of
Fishers Island Development Corporation, its successors or assigns.
That the premises herein conveyed shall be kept free from any nuisance,
and from any object or condition otherwise offensive to the neighborhood, or
dangerous to the health of trees or other vegetation in said neighborhood.
That from and after April 15, 2005, the grantee, his heirs, successors and
assigns, by the acceptance of this deed, covenants and agrees to pay to Fishers
Island Development Corporation, its successors or assigns:
(a) an annual basic maintenance charge, as fixed by Fishers Island
Development Corporation, its successors or assigns, which charge, except with
the consent of the owners of a majority in acreage of all land within the "Park,"
shall not exceed in any one year $100 per acre, said charge to be applied to the
maintenance, repair and improvement of roads, sidewalks, sewers and
gutters, and to the collection and disposal of garbage and other refuse; and
(b) an annual supplemental maintenance charge, as fixed by
Fishers Island Development Corporation, its successors or assigns, which
charge, except with the consent of the owners of a majority in acreage of all land
within the "Park", shall not exceed in any one year $2,000 per parcel, said
charge to be applied to the maintenance, repair and improvement of roads,
sidewalks, sewers and gutters, and to the establishment and maintenance of
suitable reserves therefor, and to the collection and disposal of garbage and
other refuse.
In establishing from time to time the amount of said annual
supplemental maintenance charge, different charges may be made applicable to
improved and unimproved parcels. In no event shall the grantee, his heirs,
successors or assigns, be obligated to pay in any one year a supplemental
maintenance charge with respect to more than one parcel owned by the grantee
in the "Park", provided, however, if any parcel owned by the grantee, his heirs,
successors or assigns is an improved parcel, the supplemental charge payable
shall be in the amount then established for improved parcels. Solely for
purposes of the preceding sentence the term "grantee" shall include the grantee
and such of his spouse and minor children that were resident in his primary
household for 180 or more days during the year in question.
Said basic and supplemental maintenance charges shall be
payable annually with full payment due within fifteen (15) days of receipt of a
written statement therefor. Unpaid maintenance charges are hereby made liens
on the premises. Nothing herein contained shall obligate Fishers Island
Development Corporation, its successors or assigns to maintain, repair or
improve any roads, sidewalks, sewers (except such main trunk line sewers as
may exist from time to time) or gutters or to collect or dispose of any garbage or
other refuse. In no event shall Fishers Island Development Corporation, its
successors or assigns be liable to the grantee, his heirs, successors or assigns
for any failure of performance hereunder unless such failure is attributable to
the negligence of Fishers Island Development Corporation, or its successors or
assigns, in which event any such liability shall be limited to the amount collected
pursuant to this paragraph.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OI~'ICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
November 10, 2009
Stephen L. Ham, III, Esq.
c/o Matthews & Ham
38 Nugent Street
Southampton, New York 11968
Re;
Conditional Final Approval: FIDCO, Flower and Baker Lot Line Change
Located at (no #) private road off East End Road, Fishers Island
SCTM#1000-10-5-8.3, 5.9 and p/o 12.9 Zone: R-120
Dear Mr. Ham:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, November 9, 2009:
WHEREAS, this proposal is for a lot line change where SCTM#1000-10-5-12.9 will
decrease in size from +/-561,924 square feet to +/-404,492 square feet. SCTM#1000-
10-5-8.3 will increase in size from +/-369,388 square feet to +/-433857 square feet.
SCTM#1000-10-5-9 will increase in size from +/-162,478 square feet to +/-169,448
square feet. No new building lots will be created. SCTM#1000-10-5-12.9 (Lot 44-7) will
become more non-conforming while SCTM#sl000-10-5-8.3 (Lot 44-3, 4 and 5) and 9
(Lot 44-6) will become larger; and
WHEREAS, this application was submitted to the Southold Town Planning Board on
April 2, 2009; and
WHEREAS, this application required an area variance for an already non-conforming lot
from the Southold Town Zoning Board of Appeals; and
WHEREAS, on May 18, 2009, the Southold Town Planning Board supplied comments
in support of granting the requested relief for this proposed lot line change to the
Southold Town Zoning Board of Appeals; and
WHEREAS, on August 18, 2009, the Southold Town Zoning Board of Appeals granted
the requested area variance for this application; and
FIDCO/Flower/Baker PaRe Two November 10, 2009
WHEREAS, on September 28, 2009, the Southold Town Planning Board reviewed the
application at their Work Session; and
WHEREAS, based on this review, requests for comments were sent to the Town of
Southold's Engineer and the Highway Superintendent; and
WHEREAS, on September 30, 2009, the Town of Southold Engineer provided
recommendations regarding the proposed lot line change; and
WHEREAS, on October 16, 2009, the applicant submitted a filed Map of Fishers Island
Development Corporation (FIDCO) (Map No. A-421), filed September 25, 1991, with the
Office of the Suffolk County Clerk, stamped with Suffolk County Department of Health
Services approval; and
WHEREAS, on November 2, 2009, the Town of Southold Planning Board agreed with
the recommendations from the Southold Town Engineer; and
WHEREAS, the Southold Town Planning Board has the ability to waive the public
hearing for this lot line change pursuant to Southold Town Code §240-56 for the
following reasons:
1. This proposed lot line change is eliminating a previously buildable lot.
2. This proposed lot line change is preserving 102,000 +/- square feet of land in
perpetuity by both deeding land and providing a Conservation Easement Area to
the Henry L. Ferguson Museum, Inc.
3. This proposed lot line change has no significant negative environmental effects,
and does not impact future planning of the affected parcels or surrounding area;
be it therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pursuant to 6 NYCRR Part 617, Section 617.7,
establishes itseff as lead agency, and as lead agency, performs an uncoordinated
review of this Unlisted Action; and be it further
RESOLVED, that the Southold Town Planning Board makes a determination of non-
significance and grants a Negative Declaration; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final
Approval upon the survey map, dated April 2, 2009, prepared by CME Engineering,
Land Surveying and Architecture, PLLC, subject to the following condition:
1. The filing of new deeds with the Office of the Suffolk County Clerk pertaining to
the lot line change and, upon filing, submission of a copy to this office.
FIDCO/Flower/Baker
Page Three
November 10, 2009
This condition must be met within six (6) months of the resolution unless an extension of
time is requested by the applicant and granted by the Planning Board. Upon fulfillment
of the condition, the Planning Board will issue final approval and authorize the
Chairperson to endorse the final surveys.
Enclosed is a copy of the Negative Declaration for your records.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Martin H. Sidor
Chairman
Encl.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OFSOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
O~'~ICE LOCATION:
Town Hail Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 9, 2009
This notice is issued pursuant to Part 617 of the implementing regulations pertaining to
Article 8 (State Environmental Quality Review Act) of the Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the proposed
action described below will not have a significant effect on the environment and a Draft
Environmental Impact Statement will not be prepared.
Name of Action: Proposed Lot Line Change for FIDCO/Flower/Baker
SCTM#: SCTMs#10-5-8.3, 9 and plo 12.9
Location:
(no #) private road off East End Road, Fishers Island
SEQR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This lot line change where SCTM#1000-5-12.9 will decrease in
size from +/-561,924 square feet to +/-404,492 square feet. SCTM#1000-5-8.3 will
increase in size from +/-369,388 square feet to +/-433857 square feet. SCTM#1000-5-9
will increase in size from +/-162,478 square feet to +/-169,448 square feet. No new
building lots will be created. SCTM#1000-5-12.9 (Lot 44-7) will become more non-
conforming while SCTM#s1000-5-8.3 (Lot 44-3, 4 and 5) and 9 (Lot 44-6) will become
larger in the R-120 Zoning District.
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed and it was
determined that no significant adverse effects to the environment were likely to occur
should the project be implemented as planned.
~Declaration
Page Two
November 9 2009
The determination was based upon the following:
This lot line change will not have any undesirable impacts on the surrounding
neighborhood or adjacent properties. This lot line change is being sought to provide
private access to two already existing lots while eliminating another buildable lot. In turn,
this lot line change will create preserved land from the previously buildable lot by deed
and conservation easement to the Henry L. Ferguson Museum, Inc. The resulting lots
will be similar in size to surrounding lots.
Therefore, the proposed application will have no bearing upon Article VI of the Suffolk
County Sanitary Code and will therefore conform to Article VI of the Suffolk County
Sanitary Code and will not be expected to adversely affect groundwater quality.
1. No substantial adverse change in existing air quality, ground or surface water quality
or quantity, traffic or noise levels, no substantial increase in solid waste production,
potential of erosion, flooding, leaching or drainage problems will occur as a result of
this action.
2. No significant removal or destruction of large quantities of vegetation or fauna, no
substantial interference with the movement of any resident or migratory fish or
wildlife species, no significant impacts on a significant habitat area, no substantial
adverse impacts on a threatened or endangered species of animal or plant or the
habitat of such a species, and no other significant adverse impacts to natural
resources will occur as a result of this lot line change.
3. The proposed action is not in a material conflict with a community's current plans
or goals as officially approved or adopted.
4. The proposed action will not significantly impair the character or quality of
important historical, archaeological, architectural, or aesthetic resources or of
existing community or neighborhood character.
5. No major change in the use of either the quantity or type of energy will occur.
The existing lot will continue to have only the pre-existing single-family dwelling
and one buildable lot is being eliminated.
6. No creation of a hazard to human health will occur as a result of this lot line
change.
7. The proposed action will not cause a substantial change in the use, or intensity of
use, of land including agricultural, open space or recreational resources, or in its
capacity to support existing uses.
8. Based upon such, no significant adverse impacts to the environment are
expected to occur should the project be implemented as planned.
For Further Information:
Contact Person: Tamara Sadoo, Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
Southold Town Planl Board Work Session - November 2 Two
Project name: Arthur Foster/North Fork Foster Yardi SCTM#: I 1000-96.-1-1.5
Location: 350 Commerce Drive/at the s/e intersection of Commeme Drive and
Corporate Drive, Cutchogue
Description: Site plan and subdivision. Site plan for a re-handling yard including a
building, and stockpile of fill on 3.24 acres. LI Zone. & 3 lot subdivision
Status: Expired site plan approval and expired Standard Subdivision Sketch Plan
Action: Consider next steps for site plan and subdivision and how the two should
coincide.
Attachments: Staff report
Project name: I Guadagno, Patrick I SCTM#: I 1000-27-1-2
Location: North side of Omhard Street, approx. 1008' west of Platt Road, in Orient.
Description: Standard subdivision of 10 acres into 2 lots where Lot 1 is 1.5 acres &
Lot 2 is 8.5 acres, inclusive of a 2.5-acre building envelope and 6 acres
of subdivision open space.
Status: Conditional Sketch - Expired
Action: Re-issue sketch approval
Attachments: Resolution
Project name: Southview Preserve I SCTM#:I 1000-87-5-21.4, 21.7, 21.8, 21.9, 21.10 & 21.11
Location: South side of Main Bayview Road, 900' east of Cedar Drive, in Southold
Description: Standard subdivision of 14.54 acres into 3 lots where Lot I equals
44,735 s.f., Lot 2 equals 37,343 s.f. and Lot 3 equals 42,470 s.f., with the
remaining 11.53 acres of the property to be preserved as open space.
Status: Conditional Preliminary Approval
Action: Resolution rescinding public hearing
Attachments: Resolution
Project name: FIDCO/Flower I SCTM#: I 1000 10.-5-8.3,10.-5-9, 10.-5-12.9
Location: (no #) private road off East End Road, Fishers Island
Description: Lot line change where SCTM#1000-5-12.9 will decrease in size from
561,924 s.f. to 404,492 s.f., #1000-5-8.3 will increase in size from
369,388 s.f. to +/-433857 s.f., #1000-5-5.9 will increase in size from
162,478 s.f. to +/-189,448 s.f. No new building lots created. R-120
Status: Open
Action: Grant Conditional ~inal
Attachments: Resolution
Project name: Torrell, Arthur I SCTM#: I 1000- 33.-2-10, 33.-2-11
Location: On Westwood Lane, 300 feet north of Homestead Way, Greenport
Lot line modification to transfer 2,430 s.f. from Parcel 1 (SCTM#1000-
33-2-10), reducing it from 21,458 s.f. to 19,028 s.f., to Parcel 2
SCTM#1000-33-2-11 ), increasing it from 24,756 s.f. to 27,186 s.f.
Conditional Final
Description:
Status:
Action: Grant Final
Attachments: Resolution
~ATTHI/WS & HA31
ATTORNEYS AND {]0UIgSRLORS A.T LAW
~8 NUGENT STREET
SOUTHA~PTON, NEW YOaK 11968
October 16, 2009
Ms. Tamara Sadoo
Town of Southold Planning Board
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Changes for Walter C. Flower Ill, Fishers Island
Development Corporation and James M. Baker & Diane M. Baker
(SCTM Nos.1000-010.00-05.00-008.003, 009.000 & plo 012.009)
Dear Tamara:
In accordance with our discussion this morning, I have enclosed a copy of
the page from the filed Map of Fishers Island Development Corporation (Map No. A-421
filed September 25, 1991) showing, among other things, the Town Planning Board and
Suffolk County Department of Health Services approvals (highlighted by me) and the
parcel (Lot 44-7) and FIDCO road spur (each highlighted by me) that are the subject of the
referenced application.
Please let me know if you require any further information or documentation
from me before this matter can be placed on the agenda for conditional final approval at
the Planning Board's November 9 meeting.
Sincerely,
Enclosure
Stephen L. Ham, III
~ILmSEP ~5891
FILED
34.9
,I
~:-":,~ CHOr"O M OU NT COVE
_-- ~., .... c ...... ,~ ..... s PLAN MADE FOR
· ~"~"'"=~ '°~'°" ~'=~'='~ FISHERS ISLAND DEVELOPMENTCORP.
PLANNING BOARD MEMI~ERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OI~'ICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To~
From:
Date:
Re:
Mark Terry, LWRP Coordinator
Tamara Sadoo
October 16, 2009
Lot Line Adjustment -FIDCO w/Baker, Flower and Ferguson Museum
$¢TM#1000-10-5-8.3, 9 and p/o 12.9
The Planning Board refers this application to you for your information, comments, review, and
certification, and SEQRA r ' ' '
evlew ff apphcable. The file is available at your convenience.
Description
This proposal is for a lot line change where SCTM#1000-5-12.9 will decrease in size from +/-
561,924 square feet to +/-404,492 square feet. SCTM#1000-5-8.3 will increase in size from +/-
369,388 square feet to +/-433857 square feet. SCTM#1000-5-5.9 will increase in size from +/-
162,478 square feet to +/-169,448 square feet. No new building lots will be created.
SCTM# 1000-5-12.9 (Lot 44-7) wil I become more non-conforming while S CTM#s 1000-5 -
5.7(Lot 44-3, 3 and 5) and 5.9 (Lot 44-6) will become larger.
Thank you for your cooperation.
Tamara Sadoo
Planner
SCOTT A. RUSSELL
SUPERVISOR
TOWN HALL - 53095 MAIN
Fax.
5¢ 5 g ~FI OF THE ENGINEER
Martin H. Sider
Chairman - P ann ng Boar~L...~;·
Town Hall, 530.9,~?,Mffi~oad
Southol~, New~.~l(: 11971
Re~
JAMES A. RICHTER, R.A.
ENGINEER
TOWN OF SOUTHOLD, NEW YORK 11971
TeL (631) - 765 - 1560
JAMIE.RICHTER~TOWN.SOUTHOLD.NY.US
September 30, 2009
FIDCO / Flower/Baker Lot Line Change
SCTM Ct: 1000 - 10 - 05 - 8.3, 9 & p/o 12.9
Dear Mr. Sider:
As per a request from your office, I have reviewed the site plan for the above
referenced lot line change. This Site Plan has been prepared by the office of CME
Engineering, Land Surveying & Architecture, PLLC, and has a revision date of 11/05/08.
Please consider the following:
1.) This requested lot line change will not create an immediate disturbance resulting
from construction activities and/or grading of the site. Therefore, and at this time, there will
not be a requirement to receive coverage from NYS Department of Environmental Protection
(DEC) under the Phase II State Pollutant Discharge Elimination System (SPDES) Program.
However, depending on the actual quantity of clearing and grading that may take place
during construction of the road and proposed residence, permit coverage may be required.
2.) The new Right-of-Way for the proposed drive has been indicated at a width of fifteen
(15') feet. Standard Town Highway specifications require a minimum ROW of twenty five
(25') feet for access to a single lot. This standard is considered a minimum for emergency
access and it is recommended that this proposed ROW be widened to accommodate this
requirement. The proposed 5' wide Utility Easement can be incorporated into the 25' ROW.
3.) In addition to the SWPPP / Drainage Plan for the future residential structure, the
construction of the proposed drive will require the submission of a grading & drainage plan
that must be submitted to the Building Department for review & approval prior to
construction.
4.) The continued reference to dissimilar Block and Lot numbers that are inconsistent
with the County Tax Map is confusing. This proposed lot line change will be a modification
of the County Tax Map. Therefore, I would recommend that the reference to FIDCO map
numbers be removed from the site plan.
If you have any questions regarding this review, please contact my office.
~A. Richter, R.A.
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To:
James Richter, Engineering Inspector
From: Tamara Sadoo
Date:
September 29, 2009
Re:
FIDCO/Flower/Baker Lot Line Change
Application Name: FIDCO/Flower/Baker Lot Line Change
Tax Map Number: 1000- 10-5-8.3, 9 and p/o 12.9
Location: Fishers Island
Type of Application:
X (lot line change) Sketch Subdivision Map
Preliminary Subdivision Map
Final Subdivision Map
(Dated: April 2, 2009)
(Dated: )
(Dated: )
Road Proffies (Dated: )
Grading and Drainage Plans (Dated: )
Other (Dated: )
Sketch Site Plan
Preliminary Site Plan
(Dated: )
(Dated: )
Grading and Drainage Plans
Other (AS BUILT)
(Dated: )
(Dated: )
Project Description:
This lot line change will increase the area of the lot owned by Walter C. Flower, III
(Block 44, Lots 3,4 & 5 from 8.48 to 9.96 acres, resulting in a decrease in Lot 44-7 from
2.67 acres to 1.42 acres. The newly created 61,280 square foot lot is to be deeded to
the Henry L. Ferguson Museum. The newly created lot will be divided into a northern
portion, encumbered by a conservation easement and a southern portion, encumbered
by covenants restricting improvements.
These two portions will be separated by a driveway through an approximately 7,101
square foot portion in the middle of the lot. Fee title to the driveway will be granted to
James M. and Dianna M. Baker whose lot (44-6) it will serve.
The current access for Baker's property is via Flower's entrance way. This proposed lot
line change will create a replacement access for FIDCO lot 44-6 (Baker) so that
disturbance to Flower's entrance will be avoided when the vacant Baker lot is
developed.
Additional Comments: Please review the proposed driveway for drainage issues, if any.
Thank you for your cooperation.
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, September 28, 2009
4:00 p.m.
4:00 p.m. Site Plans and Subdivisions
[.Loq~i.0.nl ........... 397_50 C:R. 48, S0uth0!d .................................................................. ~
' Description: This site plan is for the alteration of an existing building into a new winery
totaling 11,541 sq. ft. that includes 813 sq. ft. of office, 837 sq. ft. for
retail, 4,170 sq. ft. of a tasting room, 3,306 sq. ft. of storage area and ~
,2 415 so,. ft. for production area on a 12.008-acre parcel in the A-C Zone.i
Status: i Site Plan Review .
Action: i Applicant requests the Planning Board to consider changes made to ther
~.PP[f3ved. ~!te..p!an.~
Attachmen. ts: ....... j None ..... j
Location: n/e co[rial, of F.actory..A~en~e.&. N~S Route 2_5.,. M~i.tq~.k..
'"~'~:i'l~;~i~r~i ' This site plan is to convert an existing 1,950 sq. ff. gas
station/convenience store to a retail store only (convenience store) and
add a 685 sq. ft. addition, having a 2,635 sq. ft. building on a 24,829 sq.
........................... ff. parcel in the Business Zone.
Status: New Site Plan
i'~ii~ni ............................................................................................ Review comments last submission and Engineer comments with the
Plannin~l Board.
i A~tac!~.~.er~!~; S~aff. Repg~, Engineer C0mment. s.,..Le~ter fro.~ Applicant [e~!~/ed.8(~'~!09'
! Project name: FIDCO/Flower/Baker2009 SCTM#:i 1000-10-5-8.3 10-5-9 10-5-12.9
i Location: (no #) private road off East End Road, Fishers Island
Description: i 'i'iir
!~i!~!!ng..!~t~.~i!! be crea_t~d:
[. ~tatus: ? ODer!
~ Action: i Accept application for sketch.
;Attachments: i Staff Report
: Location: 2350 Wells Road, Peconic, southwest corner of Wells Road and State
~ Route 25 in Peconic
. Description: i This proposal is for an 80/60 clustered conservation subdivision on
'~ i. 32~.83. a.c[e_s~?e~u!~!n.g.! m. ~.!~.~.n.~.!a~!..!9~s .~ .~).r~..e..ag.~i~.!~.r.a.!..!9~.~
'Status:
~ Sketch
Action: Accept fna maps for rev ew send out referra to Town Eng neer
Attachments: None
08/28/2009 11:01 FA~ 631 287~6
Philip B. Matthew~
(1~2- 19,92}
Stephen L. Ham, III
El~bara T. Ham
· ~.TrHEW$ N HM4
MATTHews & HAM
Al~rm~ys a~d C~ur. selors at ~
38 Nugen~ ~t
6ou~p~, New Yo~ 11068
631~83-2400
Fac.~imile 631-287.1076
e,.mali: M at/hem~,sq~aol.~om
~]001
Eacsimile Transmission
To:
Fax #:
Telephone #
From:
Date:
Tamara
Town of Southold Planning Board
(631) 765-3136
(631) 765-1938
Stephen L. Ham, III
August 28.2009
Re: FIDCO wi Baker Flower and Ferguson Museum
Number of pages (including cover sheet): 4
Message: Here ia the decision. Please let me know if you think tl~ere will be any
deviation from the schedule we discussed (i.e, work session on 9/14 and ~=onditional final
approval on 10113). Thank you.
08/28/2000 11:01 FAX 631 287 1076 ~A'ITI:LEWS N ~ ~002
.... Ov'~'~ ZONTNG]~OFApp~ PAGE 0~'/O4
DUc Loc~,~:
Town Annex/First Floo~, Cap~tal Oa~ Bank
~?$ Main ~oad (at Youags Aveou¢)
$outhold NY 11971
53O95 Main RoM
P.O, l~ox 1~79
Soutboid, NY 1 t971~959
FINDINGS, DELIBERATIONS, AND DETERMINATION
MEETING OF AUGUST 18, 2009
ZBA FILE # 6297 - FISHERS iSLAND DEVELOPMENT CORPORATION (and W. FLOWER; D. BAKER)
PROPERTY LOCATION: Private Road off Ess! End Road, Odental Avenue, Penlsula Road, Fishers Island,
CTM Parcel: PsrtoflO00-10-5-12.9; 1000-10-5.8.3, 1000-10.5-9,
a~p~~; The Zoning Board of Appeals has visited the property under cor~sideratJon ir~ this
lication and determines that Ibis review fails under the Typo tl category of the State's List of Actions. without further
steps under SEQP, A.
S.. UUFFOLK COUNTY AD. MINtSTI:~TiVE CODF: This applicaOon was referred a~ required under the Suffolk County
Administrative Code Sections A 14-14 to 23, and the Suffolk County Departmsnt of' Planning issu,~ its reply dat~
April 21, 2009 stating that this application Is considered a rcatter for local det~'min~on as (here appears to be no
signlr~nt county-wide or inter-community impact.
PROP£RTY FACTS/DF-._SCRiPTiON: Tho subiect property is an 8,48 acrs parcel (Lots 3, 4, & 5/, ~- 3,73 acre parcel
(Lot 6), and a 2,67 acre parcel (Lot 7). The combined parr, els mn 134.23 * 207.07 + It7.25 + '176.00 + 78.05 +
107.92 feel along a pd~ate road to the east; 407.11 feet along the southeast boundary; 162.00 · I!12.5 +175.45 feet
along the southern bou'~dary: 20@.30 feet along fie southwestern boundary; and 48,57 + 94 20 +152 + .
, ~ ,~o ~w ~ ~ue west, ane z/~.z3 + 1~.28 .~ 102.30 + 138.00 feet along the
r)orthem boundary. Corhbined Lots 3, 4 & §, belonging to Walter C. Flower Itl, are Jrcpmved with a single farrcily house,
a tennis sour't, a switching pool, and a pool house, as shown on a survey by (;;ME Engineering, Land Surveying &
Architecture, PLLC, da~ February 19, 2008, and revised November8, 2008.
BASIS OF APPLICATION.. Request for a Variance under Bect~o~ 280'-14, based on the Building Inspector's March 30,
2009 Notice of Disapp~vaJ cencerc nga proposed re-division of and as a result of a proposed lot lire change which
will crea~e a lot size of I~s than 120,000 square feet in ~is R-120 Residential Zone D st~st,
This ~appllcation ~s not subject to review under Chapter 268 because the variance relief requested
does not inwlve fea~ure~ that relate to a regulated natural feature or a bulkhead or other shoreline.
FINDINGS OF FACT
'(he Zoning Board of A~?,eals held a public hearing on this application on July 30, 2009, at which ~lme written and oral
evidence were present~d. Based upon all testimony, documen{ation, personal inspection of the prooerty, and other
evidence, the Z. onJng Bdard finds the following I'a~s to be true and relevant:
08/28/2009 11:01 FA~ 631 287 1076
ZONINGt~DOFAPP~I~
0O3
P~aE 0~/04
Page 2- August '18, 2009
ZBA # 6297. FL'~hsrs $ srldDeve opmellt Corporation (and othas)
CTM 1000-16.5-p/o 12,9 alii I11ore
~ F R~.~_~.~[~:' The applicant seeks an area vadance for a lot line change that wfll reduce lhe area of an
already nonconforming.lot (shown as Lot 44-7 on the CME survey) from 2,67 acres to 1.42 sores.
ADDITIONAL INFORMATION: The proposed change will fncrease {he area of a lot owned by Walfe¢ C. Flower, III from
8.48 to 9.96 acres, msulti~ in a dec,rase in that of Lot 44-7 ~m 2.67 acres to 1.42 acres. The newly created 61,280
square foot lot is to be'deeded to the Hen~/L. Ferguson Museum. The created lot will be divided into a northern
portion, encumbered by a conservation easement, and a southern po~on encumbered by covenants mstrictiog
improvement, These two portions wi be separated by a driveway through an approximately 7,101 square foot bortlon
in the middle of the Iot. i:Fee t~tle to/he driveway will be granted to James M. and Dianna M. Baker whose lot (446) it
will serve. '
REASONS FOR BQ,~RD ACTICN: On the b~is of testimony presented, materials submkted and personal
inspections, the BoaKI rhakes the following t~ndings:
1. Town Law Section 267-b(3)(b)(3)(1}, Grant of the lot line change will not produce an undeeir:~ble change In the
character of the neig.~borhcod or a detriment to nearby properties, No additional construction is proposed.
Development of the lot 0 be created Is precluded by easements and covenants.
2. Town Law Section!267-b(3)(b)(2). The benefit sought by the applicant cannot be achieved by some me,hod,
· other t~an an area variant,e.
feasible for the applioa~ to pursue,
3. Town Law Section :~67-.b(3)(b)(3). The variance granted herein is not substantial in so far as the lot to be created
will not be used as a bu'!ding site..
4. Town Law Section ;s67-b(3)(b)(§) The difficulty has not been serf-created. The lot which size woald be affected by
the lot line change is alrea~ly nonconforming with respect to size.
5. Town Law Section ~67-b(3)(b(4). No evidence has been presented that a tot line change will have an adverse
impact on the physical dr environmental conditions in the neighborhood.
· Town Law Section 2.6..7-b(3). Brant of the requested relief is the minimum action necessary and a~equate to enable
the applicant [~ enjoy~ the benefit of a lot line chanee, whe raservin and ro satin c
, _ P g p t the haracfer :ff the
neighborhood and the I~a th, safety and welfare of the community, g
RESOLUTIOALOF THE BOARD; In considering all of the above factors and applying the balancing test under New
York Town Law 267-Ei, ~botJon was offered by Member Simon, seconded by Member Welsman, and c~uly carried, to
BRANT the valance as applied for, as shown on the map of proposed lot line change Frepared by CUE
Eng,neenng ra~d Surveying & Arch feature, PLLC, dated February 19, 2008 and revised November 5, 2008,
Any deviation tram the?variance given such as extensions, or demolitions which are not shown ~ the applicant's
diagrams or survey sit~ maps, are not authorized under this application when invoking nonconformities under the
zoning code. This action does not authori~'e or condone any current or future u~e, setback or otker feature of the
sul~ec[ property that re.ay violate the Zoning Code, other than such uses, setbacks and other features as am expressly
addressed in this action.'
08/~8/~009 11:02 FAX 631 287 1076
ZONINGBDOFAPF~
004
04/04
Page 3- August lB, 200~ ~
7.~ # 6297- Fishers IslancfiDevelopment Corporation (and o~ers)
CTM 1000-10.5.p/o 12.9 ~ more
The Board resen/es the right to substitute a similar design that is de mfnlmis in nature for an alteration that does not
increase the degree of r~onconformlty
Vote of the Board: Ayes: Members Goehringer "neider, 'PHIS RESOLUTION
WAS DULY ADOPTED.'(4-0), ~~h~
' ~(X~f~lcexLocation:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
Mailing Address:
53095 Main Road
P.O. Box 1179
Southold, NY 11971-0959
http://southoldtown.northfork, net
BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 Fax (631) 765-9064_ ,
FINDINGS, DELIBERATIONS, AND DETERMINATION
MEETING OF AUGUST 18, 2009 ~ ..... ' '
ZBA FILE # 6297 - FISHERS ISLAND DEVELOPMENT CORPORATION (and W. FLOWER; D. BAKER)
PROPERTY LOCATION: Private Road off East End Road, Oriental Avenue, Penisula Road, Fishers Island.
CTM Parcel: Part of 1000-10-5-12.9; 1000-10-5-8.3, 1000-10-5-9.
SEQRA DETERMINA'[ION: The Zoning Board of Appeals has visited the property under consideration in this
application and determines that this review falls under the Type II category of the State's List of Actions, without further
steps under SEQRA.
SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County
Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated
April 21, 2009 stating that this application is considered a matter for local determination as there appears to be no
significant county-wide or inter-community impact.
PROPERTY FACTS/DESCRIPTION: The subject property is an 8.48 acre parcel (Lots 3, 4, & 5), a 3.73 acre parcel
(Lot 6), and a 2.67 acre parcel (Lot 7). The combined parcels run 134.23 + 207.07 + 117.25 + 176.00 + 78.05 +
107.92 feet along a private road to the east; 407.11 feet along the southeast boundary; 162.00 + 102.5 +175.45 feet
along the southern boundary; 299.30 feet along the southwestem boundary; and 48.57 + 94.20 +152.65 +177.41 +
117.00 + 115.02 + 60.;~1 along Darbies Cove to the west; and 274.73 + 122.28 + 102.30 + 138.00 feet along the
northern boundary. Corhbined Lots 3, 4 & 5, belonging to Walter C. Flower III, are improved with a single family house,
a tennis court, a swimming pool, and a pool house, as shown on a survey by CME Engineering, Land Surveying &
Architecture, PLLC, dated February 19, 2008, and revised November 5, 2008.
BASIS OF APPLICATION: Request for a Variance under Section 280-14, based on the Building Inspector's March 30,
2009 Notice of Disapproval concerning a proposed re-division of land as a result of a proposed lot line change, which
will create a lot size of less than 120 000 square feet ~n th~s R-120 Residential Zone D~stnct.
LWRP EXEMPT: This hpplication is not subject to review under Chapter 268 because the vadance relief requested
does not involve feature~ that relate to a regulated natural feature or a bulkhead or other shoreline.
FINDINGS OF FACT
The Zoning Board of Appeals held a public headng on this application on July 30, 2009, at which time wdtten and oral
evidence were presen~e~ Based upon a testimony, documentation, personal inspection of the property, and other
evidence, the Zoning BOard finds the following facts to be true and relevant:
Page 2- August 18, 2009
ZBA # 6297 - Fishers Island, Development Corporation (and others)
CTM 1000-10-5-p/o 12.9 and more
RELIEF REQUESTED:~ The applicant seeks an area variance for a lot line change that will reduce the area of an
already nonconforming lot (shown as Lot 44-7 on the CME survey) from 2.67 acres to 1.42 acres.
ADDITIONAL INFORMATION: The proposed change will increase the area of a lot owned by Walter C. Flower, III from
8.48 to 9.96 acres, resulting in a decrease in that of Lot 44-7 from 2.67 acres to 1.42 acres. The newly created 61,280
square foot lot is to be deeded to the Henry L. Ferguson Museum. The created lot will be divided into a northem
portion, encumbered by a conservation easement, and a southern portion encumbered by covenants restricting
improvement. These two portions will be separated by a ddveway through an approximately 7,101 square foot portion
in the middle of the lot. Fee title to the ddveway will be granted to James U. and Dianna M. Baker, whose lot (44-6) it
will serve.
REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted and personal
inspections, the Board makes the following findings:
1. Town Law Section 267-b(3)(b)(3)(1). Grant of the lot line change will not produce an undesirable change in the
character of the neighborhood or a detriment to nearby properties. No additional construction is proposed.
Development of the lot to be created is precluded by easements and covenants.
2. Town Law Section:267-b(3)(b)(2). The benefit sought by the applicant cannot be achieved by some method,
feasible for the applicai~ to pursue, other than an area variance.
3. Town Law Section 267-b(3)(b)(3). The variance granted herein is not substantial in so far as the lot to be created
will not be used as a bui)ding site. '
4. Town Law Section 267-b(3)(b)(5) The difficulty has not been self-created. The lot which size would be affected by
the lot line change is already nonconforming with respect to size.
5. Town Law Section ~67-b(3)(b(4). No evidence has been presented that a lot line change will have an adverse
impact on the physical dr environmental conditions in the neighborhood.
6. Town Law Section 26.7-b(3). Grant of the requested relief is the minimum action necessary and adequate to enable
the applicant to enjoy! the benefit of a lot line change, while preserving and protecting the character of the
neighborhood and the h~alth, safety and welfare of the community.
RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New
York Town Law 267-B, notion was offered by Member Simon, seconded by Member Weisman, and duly carried, to
GRANT the va~dance as applied for, as shown on the map of proposed lot line change prepared by CME
Engineering, L~hd Surveying & Amhitecture, PLLC, dated February 19, 2008 and revised November 5, 2008.
Any deviation from the vadance given such as extensions, or demolitions which are not shown on the applicant's
diagrams or survey sit~ maps, are not authorized under this application when involving nonconformities under the
zoning code. This action does not authorize or condone any current or future use, setback or other feature of the
subject property that maY violate the Zoning Code, other than such uses, setbacks and other features as are expressly
addressed in this action.
Page 3- August 18, 2009
ZBA # 6297 - Fishers IslandDevelopment Corporation (and others)
CTM 1000-10-5-p/o 12.9 and more
The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not
increase the degree of nonconformity. _
Vote of the Board'. Ayes: Members Goehringe~ism~d~,~neider. THIS RESOLUTION
WAS DULY ADOPTED (4-0).
,,~ /2009
,~/j~proved for Filing
PLANNING BOARD MEMBERS
MARTIN lq. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPIq L. TOWNSEND
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
MEMORANDUM
To:
Gerard P. Goehringer, ZBA Chairman
Members of the Zoning Board of Appeals
From: Martin H. Sidor, Chair
Members of the Planning Board
Date: May 18, 2009
Re:
Request for are~.vadance (§280-14), ZBA #6297
SCTM#1000-1¢12.9 Zone: R-120
Located at (no #) private road off East End Road, Fishers Island.
The Planning Board has received your request for comments regarding the
above referenced application (#6297) for an area variance pursuant to Southold
Town Code Article III §280-14 in the R-120 Zoning Distdct on Fishers Island.
The proposal is for a Lot Line change which result in SCTM#1000-10-12.9 (Lot
44-7) decreasing in size from +/-2.67 acres to +/-1.41 acres creating a more non-
conforming lot in the R-120 zoning district.
The Planning Board has reviewed the above application and the surrounding
area. This proposed lot Line change, while creating a more non-conforming lot
will not impact the surrounding community or character of the surrounding
neighborhood. The proposed lot line change will instead eliminate a buildable lot
which is capable of being improved with a single family residence and accessory
structures and result in a permanently preserved area which will be deeded to
the Henry L. Ferguson Museum, Inc. Further, only a ddveway and underground
utilities will be installed on the lot where a single-family residence and accessory
structures might otherwise be built. Lastly, two other lots are being increased in
size and no additional building sites will be created thereby.
For the foregoing reasons, the Planning Board has no objections to the issuance
of the requested variances.
We hope that the information provided to you is helpful. Should You have any
questions or need additional information, please contact the Planning
Department. Thank you.
Planning Board Work Session Agenda Page Two May 18, 2009
. Flower III, Fishers Island (FIDCO, 12.9
Flower, Baker)
decrease in size from +/-133,293 s.f. to +/-61,419 s.f., SCTM¢1000-5-8.3
will increase in size from +/-369,388 s.f. to +/433,857 s.f., SCTM¢1000-
5-5.9 will increase in size from +/-162,478 s.f. to +/-169,448 s.f. No new
bud ng ots w be created Zon ng District R120.
Status ~ O~en .......................
r A~achments: Draft Comments to ZBA
Location: i The property is located on the west side of Laurel Avenue, approximately
150 feet south of Yennecott Dr ven Southold. ·
18 lots and two (2) open space parcels where the lots range in size from
30,000 s.f. to 30,248 s.f., with the open space parcels totaling 35.0227
acres exc ud ng the wet ands in the R-80 Zoning District.
Status Sketch ~pp[~.Y~! ,
Action: i Consider rejecting recently submitted yield plan and rescinding sketch
i approval.
[ pproval, rejecting Yield
Map No.2
i 7.4- 7.7
Location: Main Road in Peconic. ,,
the newly created ROW for dock access to Lot 2 of the 4 Lot Mohring
L.~.iYi~i0n.
Sta! sl i0pe
Action: Agent to up-date P ann ng Board.
A~ta~hm~tS; ~.gn~
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
Ma'm Rd. & :Youngs Ave.
Southold, NY 11971
· LOCAL WATERFRONT REVITALIZATION PROGRAM
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
Telephone: 631 765-1938
Fax: 631 765-3136
To:
Jim King, President
Town of Southold Board of Trustees
From: Mark Terry, LWRP Coordinator
Scott A. Hilary, LWRP Coordinator
Date: May 6, 2009
Chapter 268, WATERFRONT CONSISTENCY REVIEW
Wetland permit for FISHERS ISLAND DEVELOPMENT CORP.
SCTM#10-5-12.9
J.M.O. Environmental Consulting on behalf of FISHERS ISLAND DEVELOPMENT CORP. requests
a Wetland Permit to clear and remove vegetation in a 30'X 450' area, excavate a 15'X 450' area to a
depth of -1' and remove any topsoil or unsuitable subsoil and install a 15'X 450' stone driveway.
Excavated soils shall be used to re-establish any disturbed slopes along the proposed drive. Any excess
soils shall be trucked off site. The proposed drive shall have a 1' compacted bank run gravel base with a
4" compacted native brown processed stone. All disturbed slopes shall be foamed and seeded. Located:
Private Rd., Fishers Island. SCTM# 10-5 - 12.9
The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of
Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based
upon the information provided on the LWRP Consistency Assessment Form submitted to this
department, as well as the records available to us, it is our recommendation the proposed action is
CONSISTENT with LWRP policy standards and therefore is CONSISTENT with the LWRP.
In the event that the proposed driveway is approved, the following (BMP) Best Management Practice is
recommended:
1)
The drainage plan for driveway should be designed so that.a two-inch rainfall can be
retained on-site, within the subject parcel landward of the wetland boundary.
Pursuant to Chapter 268, the Board of Trustees shall consider this recommendation in preparing
its written determination regarding the consistency of thc proposed action.
Ms. Heather Lanza
Planning Board
Town of Southold
P.O. Box 1179
Southoid, NY 11971
1VL~TTHI/W$ ~ HAi~I
ATTORNEYS AND GOUNSELORS AT Law
SOUTHAMPTON, NEW YORK 11968
April 8, 2009
Re:
Proposed Lot Line Change for Walter C. Flower III, Fishers Island
Development Corporation and James M Baker & Diane Baker
(SCTM Nos. 1000-010.00-05.00-008.003, 009.000 & p/o 012.009)
Dear Heather:
Further to the documentation I submitted to you under cover of my letter of
March 30, 2009, which included letters of authorization from two of the three owners
involved in the referenced application, I have enclosed an original letter of authorization,
duly acknowledged before a notary public, from the third owner, Walter C. Flower III,
evidencing my authority to act on his behalf.
I am assuming that the paperwork for this application is now complete and
that it will be processed upon the grant of the required variance from the Board of
Appeals. If that is not the case, please let me know immediately.
Sincerely,
Enclosure
Stephen L. Ham, III
Office Location:
Town Annex/First Floor, Capital One Bank
54375 Main Road (at Youngs Avenue)
Southold, NY 11971
Mailing Address:
53095 Main Road
P.O. Box 1179
Southold, NY 11971-0959
MEMO
TO:
FROM:
DATE:
SUBJECT:
http://southoldtown.northfork.net
BOARD OF APPEALS
TOWN OF SOUTHOLD
Tel. (631) 765-1809 Fax (63[) 765-9064
Planning Board
Gerard P. Goehringer, ZBA Chairman
April 2, 2009 ,
Request for Comments ZBA #6297 - Fisher~lari~l' [~evelopment
Corporation
As confirmed with your office, the ZBA is reviewing the following application, and
enclosed copies of Building Department's Notice of Disapproval, ZBA application, and
latest map. The Planning Board may be involved under the site plan review steps under
Chapter 280 (Zoning), and your review and comments are requested at this time.
The file is available for review of additional documentation at your convenience for
reference if needed.
NAME TAX # / ZBA BD VARIANCE PLANS PREPARER
ZONE NOD DATE
DATE STAMPED
FISHERS 10-5-8.3, #6297 3-30-09 280-14 3/31/09 CME
ISLAND 10-5-9 Engineering,
DEVELOPMENT and part Land
CORP. of 10-5- Surveying &
12.9 Architecture,
R-120 PLLC
Your comments are appreciated by May 4, 2009.
Thank you.
Encls.
TO:
Please take notice that your application dated Mar~h 26, 2009
For ~ at
Location ofprope~y Private Kd., off~ast End Rd:, Fishers Island
C0umy Tax Map No. 1000 - Section 10 Block_5 Lot 12.9
is returned herewith and disapproved on thc following grounds:
The vwoosed lot.linc e. hzn~e is not allowed pursuant to Article III Sc~. 280-14,
Attac, hm~t 3:1. Bulk Scl/~J,,lc. In the R-120 District lot ~iz~ shall be a minimum of
120.000 saum'~ feet Tho propo.~l n~wl¥ created lot size will be 61,280 sauar~ feqt.
^uthoi'ized Signature
CC: file, ZBA
FISHERS
JAMES M
JOB DATA REVISIONS
~ ~ PROJECT 2006855 NO. DATE DESCRIPTION BY
~ BOOK NO. -- 1 03/03/2008 ADDITIONS AND REVISIONS RHS
· --' 0 DESIGNED - 2 11/05/2008 BNDRY INFO AND EASEMENT I CB
I1 ~ DRAWN J.J,M. MFS
O~
q ~ CHECKED R.H.S,
0
(~ COGO FILE -
FILE 20068.3,.3 BND,DWG
APPLICATI~TO THE SOUTHOLD TOWN BOARI~F APPEALS
Fee: $ FRed By:. Date Assigned/Assignment No.
Office Notes:
private road off
House'No. no # Street East End Road Hamlet Fishers Island
SCTM1000 Section 10 Block 5 Lot(s) p/o 12.9 LotSize 2.67 acres Zone R-120
I (WE) APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR
DATED March 30, 2009 BASED ON MAP DATED February 19~ 2008~ last .revised
Applieant(s)/Owner(s): Fishers Island Development Corporation (by Stephen L. Ham, 2III,
authorized agent)
Mail~gAddres~: 38 Nugent Street, Southampton, NY 11968
Telephone: (631) 283-2400 Fax#: (631) 28~-1076 Email: Matthamesq@aol.com
NOTE: In addifio~ to the abov~ please camldete below ff application f~ signed by applicant's attorney, agent, architect, builder, contract
vemdee, etc. and ~ame of person who agent represems:
Name of Representative: Stephen L. Ham, III for (x) Owner, or ( ) Other:
Agent's Address: 38 Nugent Street, Southampton, NY 11968
Telephone (631) 283-2400 Fax#: (631) 287-1076 Email: Matthamesq@a61.com
Please check box to specify who .you wish correspondence to be mailed to, from the above names:
[] Applicant/Owner(s), or {gAuthorized Representative, or [] Other Name/Address below:
2/19/08 last revised
WHEREBY THE BUILDING INSPECTOR REVIEWED MAP DATED 11/05/08 and DENIED
AN APPLICATION DATED 03/25/09 FOR:
[] Building Pemit
~3 Certificate of Occupancy ~ Pre-Certificate of Occupancy
?1 Change of Use
3 Permit for As-Built Construction
~Other: _~_ot line chan~e reducin~ area of already nonconformin~ lot
Provision of the Zoning Ordinance Appealed. (Indicate Article, Section, Subsection of Zoning
Ordinance by numbers. Do not quote the cod~)
Article III Section 280- 14 Subsection (Attaclment 3: ! )
Type of Appeal. An Appeal is made for: ~] A Variance to the Zoning Code or Zoning Map.
~ A Variance due to lack of access required by New York Town Law-Section 280-A.
1~ Interpretation of the Town Code, Article Section
~q Reversal or Other
A prior appeal [] has, [}.has not been made at any time with respect to this property, UNDER Appeal
No. Year _. (Please be sure to research before completing this question or call our office for
Name of Owner:
REASONS FOR APPEAL (additional sheets may be used with preparer's signature):
AREA VARIANCE REASONS:
(1) An undes~able cha~ ge w~! not be produced ~ the CHARACI~R of the neighb~rhood or a
de~i~nt to~n~ar~yprpperties ~grgn~.ed, beck. usg: ~he. perceives currently a lawful bui~din~ site
capao±e oxee~ng ~provea w~cn a sxng~e-ra~t~y reexaence a~d accessor3~ structureS. Upon
completion of the lot line change, however, the only disturbance to the parcel w~ll
be a driveway with underground utilities through an approximately 7,101 square foot
portion in the middle of the lot. The northerly portion w~ll be encumbered by a
conservation easement and the s~utherly portion by covenants restricting improvement.
(2) The benefit sought by the applicant CANNOT be aclfieved by some method feas~ ~r the
app~canttopu~ue, other thananareavarLanc~because: in order to give fee title to the driveway
to the owner whose lot it will serve, the parcel in question must be cut into a northerl)
and southerly portion. If the northerly portion ia not merged with an adjoining propert)
as it will be under this proposal, then a second lot would be created resulting in
a more cumberspme s~bdiwieion ~rocess. To give fee title to the driveway, the lot area
would have to be .reduced anyway.
(3) Theamountofre~requ~ted~ uot sabstanfi~because: the resulting lot area, though
significantly smaller than the existing lot area, will not be used as a building site.
Moreover, other lots are being increased in size by the same amount without creating
any additional building sites.
(4) The variance will NOT have an adverse effe~ or impa~ on the physical or environmental con$fions
~ the n~ghborhood or ~s~i~ because: only a driveway and underground utilities will be
installed on a lot where a house and accessory structures might otherwise be built.
~easuges will be taken to Dro~ect nearby ~atlands.durinR construction which will only
e unaertamen atter '£own Trustees ann NISo~u permxcs ar~ zssuea.
(5) Has the alleged difficulty been self-created? ( )Yes, or ~ )No.
Are there Covenants and Restrictions concerning this land: [3 No. ~ Yes (,/ease furnish colby,.
This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the
character of the neighborhood and thc henlth, safety, and welfare of the community.
Check this box ( ) IF A USE VARIANCE IS BEING REQUESTED, AND PLEASE COMPLETE THE
A TTA CHED USE VARIANCE SHEET: (Please be sure to consult your attorney.)
Sworn to before me this ~0~
day of ff/~e~, 20 09
No~ary Public
Notary ?ublic. S~e of New Yof~
No. 01805085]89, S~ffolk Cou~
Commission Expires Septembe~
Signature of Appellant or Authorized Agent
(Agent nn~t ~ubnflt wxit~n Au~l~ortzaaon ~om Owner)
Stephen L~ Ham, III, as authorized agent
APPLICANT'S PROJECT DESCRIPTION
(For ZBA Reference)
Applicant: Fishers island Development Corporatiod)atePrcpared:
I. For Demolition of Existing Building Areas
Please descau'be areas being remove& n/a
March 30, 2009
II. New Construction Areas (New Dwelling or New Additions/Extensions):
Dimensions of first floor extension: n/a
Dimenmons of new second floor:, n/a
Dimensions of floor above second level: n/a
Height (fxom finished grognd to top of ridge): n/a
Is basement or lowest floor area being constructed? If yes, please provide height (above ground)
measured from natural existing grade to first floor:
IIL Proposed Construction Description (Alterations or Structural Changes)
(attach exlra sheet if necessary) - Please describe building areas:
Number of Floors and General Characteristics BEFORE Alterations: n/a
Number of Floors and Changes WITH Alterations: n/a
IV. Calculations of building areas and lot coverage (from surveyor):
Existing square footage of buildings on your properV/: n/a
Proposed increase of building coverage: n/a
Square footage ofyonr lot: n/a
Percentage of coverage of your lot by building area: n/a
V. Purpose of New Construction:
n/a
VI. Please describe the land contours (flat, slope %, heavily wooded, marsh area, etc.) on your land
and howit relates to the difficulty in meeting the code requirement(s):
n/a
Please submit seven (7) photos, labeled to show different angles of yard areas after staking corners
for new construction), and photos of building area to be altered with yard view. n/a
7/2002; 2/2005; 1/2007
March 30, 2009
Ms. Heather Lanza
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Change for Walter C. Flower III, Fishers Island
Development Corporation and James M. Baker & Diane Baker
(SCTM Nos. 1000-010.00-05.00-008.003, 009.000 & p/o 012.009)
Dear Heather:
On behalf of the referenced property owners, I am applying for approval of
lot line changes pursuant to which separate portions of a parcel known as Lot 44-7 on the
Map of Fishers Island Development Corporation (SCTM No. 1000-10-5-p/o 12.9) and the
FIDCO road spur adjoining it on the north will be merged with adjoining parcels (FIDCO
Lots 44-6 and 44-3, 4 & 5, respectively). The balance of Lot 44-7 will be donated to the
Henry L. Ferguson Museum. The proposed lot line changes are shown on the enclosed
map prepared by CMl: Associates Engineering, Land Surveying & Architecture, PLLC and
described in the list of enclosures below.
You may recall this matter which I discussed with you last summer. It
involves carving up Lot 44-7 to allow for the creation of a new driveway access for FI DCO
Lot 44-6 and a land donation to the Ferguson Museum. Our plan now calls for the creation
of a conservation easement to the Ferguson Museum rather than donation of fee title over
the northerly portion of Lot 44-7 so that we do not inadvertently create a second lot. Fee
title will be granted to the Museum over the southerly portion only. Merger will assure that
no new lots are created so that the plan can be treated as a lot line change rather than a
subdivision.
In connection with this lot line change application, I have enclosed the
following:
Ms. Heather Lanza Page 2
March 30, 2009
Application for Re-Subdivision/Lot Line Modification, signed by me as
agent.
2. Photocopies of the last deeds of record to the subject parcels which
were recorded in Liber 11719 page 278, Liber 12393 page 425 and Liber 6083 page 280,
respectively. (The deed to FIDCO Lot 44-7 and the FIDCO road spur, Liber 6083 page
280, covers more than those parcels, so I have attached a separate legal description for
each alone to the copy of that deed.)
3. Short Environmental Assessment Form, signed by me as agent.
4. Applicant Transactional Disclosure Form, signed by me as agent.
5. Letters of Authorization, duly acknowledged before a notary public,
from Fishers Island Development Corporation and James M. Baker & Diane M. Baker
covering my authority to act as agent of those owners in connection with this application.
(I will provide you with a similar letter from the third involved owner in due course.)
application fee.
Our check to the Town of Southold in the amount of the $500
7. Six prints of a map, entitled "Proposed Lot Line Change Prepared For
Walter C. Flower III, Fishers Island Development Corporation and James M. Baker &
Diane Baker", dated February 19, 2008, last revised November 5, 2008, prepared by CME
Associates Engineering, Land Surveying & Architecture, PLLC.
I understand that, while you can open a file on this matter, you cannot take
any action on it until I have obtained a lot area variance from the Board of Appeals (to
whom I am applying simultaneously). Please look over the enclosed documents anyway,
however, and notify me immediately if you will require any further information,
documentation or payments before you can commence your review process once the
variance and the missing letter of authorization are delivered.
Thank you for your attention to this matter.
Sincerely,
Stephen L. Ham, III
Enclosures
Project Status Report for Re-Subdivisions (Lot Line Chan.qes)
Application Dates
Pre-Submission Conference
Application Received ~1 r~l~)l~
Enqineer Conference
SEQ~ Coordination
Public Hearin~ Waived
Public Hearin~ Date
SEQRA Determination /I/~/~(~,~/,,'~"'~:~_~,
'7 '/ ' '"-"/'-
sc Plannin~q Commission Referral
SC Planninq Commission Comments
Conditional Final A~l)roval
Final Approval "~/4~/]0
Final Map RoutinR:
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
RICHARD CAGGIANO
WILLIAM J. CREMERS -
KENNETH L. EDWARDS
MARTIN H. SIDOR
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southold, NY
T%~I~. ph0ne~6~l 765-1938
Fax: 631 765-3136
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town a ni ng Board for the
proposed RE-SUBDIVISION described herein:
Original Subdivision Name
Suffolk County Tax Map #s
Hamlet
Map of Fishers Island Development Corporation
1000 - 010.00 - 05.00 - 008.003, ~9.000 & p/o
012.009
Fishers Island
4. Street Location
(no #) private road off East End Road
5. Acreage of Site
3.06 acres (2.67 acres + .39 acre)
6. Zoning District
R - 120
March 27, 2009
7. Date of Submission
Please provide the names, addresses and phone numbers for the following
people:
Applicant:
Stephen L. Ham, III, Esq.
38 Nugent Street
Southampton, NY 11968
(631) 283-2400
same as applicant
Agent.:
Property Owner(s):
Surveyor:
Engineer:
Walter C. Flower III
408 Magazine Street
New Orleans, LA 70130
Richard H. Strouse
CME Associates
55 Main Street - Suite 340
Norwich, CT 06360
(860) 889-3397
Fishers Island Development Corp.
P.O. Drawer "E"
Fishers Island, NY 06390
James M. Baker & Diane M. Baker
52 Armand Road
Ridgefield, CT 06877
Attorney: Stephen L. Ham, III, Esq.
Matthews & Ham
38 Nugent Street
Southampton, NY 1J968
(631) 283-2400
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
Lot 44-7 on the Map of Fishers Island Development Corporation ("FI-DCO") (SCTM #
1000-10-5-p/o 12.9) and the FIDCO road spur adjoining it on the north (2.67 acres
and .39 acre, respectively) will be conveyed by FIDCO to Flower who will retain the
road spur and the northerly 1.1-acre portion of Lot 44-7 and merge that 1.49 acre
with his FIDCO Lots 44-3, 4 & 5 (SCTM # 1000-10-5-8.3). Flower will then convey to
Baker a 15-foot-wide strip of Lot 44-7 (7,101 sq. ft.) who will merge the same
with their FIDCO Lot 44-6 and Flower will then convey to The Henry L. Ferguson
Museum, Inc. the balance of Lot 44-7 (1.41 acre) for preservation as open space.
In addition, Flower will grant a Conservation Easement to the Ferguson Museum over
a portion of the road and the 1.1-acre portion of Lot 44-7 he is retaining.
Flower is using the FIDCO road spur he will acquire as the driveway entrance to
his residence on FIDCO Lots 44-3, 4 & 5 and has invested heavily in landscaping and
other improvements to that entrance. The only current access for FIDCO Lot 44-6
owned by Baker is through thag same entrance. The lot line changes vroposed iB this
application will create a repAacement access for FIDCO Lot 44-6 so that disturbance
10. DOES THE PROPOSED MODIFICATION: to Flower's entrance can be avoided when that
Lot is developed.
Affect the s~eet layout in the original subdivision? yes
Affect any area reserved for public use?
no
yes
Diminish the size of any lot?
Create an additional building lot?
no
Cremate a n. onconforming lot? yes, but Lot 44-7 is already
- nonconforming
Require a variance from the Zoning Board of Appeals? yes (it will become
more nonconforming
but adjoining lots
Impact the future planning of the subject properties? no will add lot area)
11. Application completed by [ ] owner [~] agent [ ] other
UPON SUBMITTING A COMPLETED APPLICATION, THE PLANNING
BOARD WILL REVIEW THE PROPOSAL AND DETERMINE IF THE
PROJECT IS ELIGIBLE FOR A WAIVER OF SUBDMSION REVIEW. IF
THE APPLICATION MEETS THE CRITERIA FOR A WAIVER, THE
MODIFICATION MAY BE AUTHORIZED BY THE PLANNING BOARD BY
RESOLUTION AND NO FURTHER REVIEW WILL BE REQUIRED.
IF THE PROPOSED LOT LINE MODIFICATION WILL CREATE
SUBSTANi:)ARD LOT SIZES, LOT WIDTHS OR MAKE EXISTING
STRUCU~ZRES NONCONFORMING WITH RESPECT TO SETBACKS, THE
APPLICANT WILL NOT BE ABLE TO RECEIVE PLANNING BOARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Signature of Preparer ~/~.~ L- /~t.~
Stephen L. }tam, III
Date March 27, 2009
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and
employees. The purpos~ of this form is to provide information which can alert the town of possible
conflicts of interest and allow at to take whatever aciaon ~s necessary to av6id sam*,
Your Name:
Fishers Island Development Corporation
last name, first name, midge Ltdtial
units you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person's or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Eromon
Change of zone Mooring
Subdivision Plat plnnn~ng
Site Plan
Other (Please name other activity) x Re-Subd±vis ion
(lot line modification)
Do you personally (or through your company, spouse, sibling, parent or child) have a relatioushi'p with any
officer or employee of the Town of Southold? "Relationship includes by blood~ marriage or busina~ss
interest. "Business interesf' means a business, including a partnership, in which the town officer dr
employee has even a partial ownership of(or employment by) a corporation in which the town.~o~ficer or
employee owns more than 5% of the shares.
Yes No x
If you answered "Yes" complete the balance of this form and date and ~ign where indicated.
Name of the person employed by the Town of Southold
Title or position of that person
Descn'be the relationship between yourself (the applicant) and the town officer or employee. Either check
the appropriate lhie A through D and/or describe in the space provided.
The town officer or employee or his or her souse, sibling, parent or child is (check all that apply):
A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
e:-~s oiTiom,-dh~.£m, p~tu~s rrr employee' ofth~ applluau(, crt
D. L~i h~-t ua~l-appl~cant '
Description of Relationship:
Submitted this ~> day of~'t'~-290~
PrintName Stephen h. Ham, III, authorized
agent
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and
employees. The purpos~ of this form is to provide information which can alert the town of ~ossible
conflicts of interest and allow it to take whatever actmn m necessary to avoid sarno
Your Name:
Walter C. Flower III
last name, first name, middle initial
unlexs you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person 'x or company'~ name.
Nature of Application: (Check all that apply)
Tax ~ricvance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat planning
Site Plan
Other (Please name other activity) x
Re-Subdivision (lot line modification)
Do you personally (or through your company, spouse, s~ling, parent or child) have a relationship with any
officer or employee of the Town of Southold? '~Relatiouship includes by blood, marriage or busini>ss
interest. "Business interest" means a business, including a partnership, in which the town officer
employee has even a partial ownership of(or employment by) a corporation in which the town ¢cer or
employee owns more than 5% of the shares.
Yes No x
If you answered "Yes" complete the balance of this form and date and sig~ where indicated.
Name of the person employed by the Town of Southold
Title or position Of that person
Describe the relationship between yousself (the applicant) and the town officer or ~mployee. Either check
the appropriate line A through D and/or describe in the space provided.
The town officer or employee or his or her sonae, sibling, parent or child is (check all that apply):
A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a cospomtion);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
apphcant is not a corporation);
C:,m ufli~t, drip. tm, p~ tu~ or e.quluyee ~fttm applicant, or
Description of Relationship:
Submi~ed this ~ ~ day oft~200~'
Signature -~_~_.~/~..-~-./~,t ~
P~tN~e Stephen L. Ham, III, authorized
agent
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and
employees. The purpus~ of this form is to provide information which can alert the town of ~ossible
conflicts of interest and allow it to take whatever action is necessary to avoid same.
Yo~ Name:
James M. Baker & Diane M. Baker
last name, first name, middle initial
unless you are applying in the name of someone else or
other entity, such as a company. If so, indicate
the other person 's or company's name.
Nature of Application: (Check all that apply)
Tax grievance Building
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat Planning
Site Plan
Other (Please name other activity) x
Re-Subdivision (lot line modification)
Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southold? "Relationship includes by blood, marriage or busing)ss
interest. "Business interest" means a business, including a partnership, in which the town officer ,Sr
has even a partial ownership of(or employment by) a corporation in which the town 94~ficer or
employee
employee owns more than 5% of the shares.
Yes No x
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Southold
Title or position of that person
Describe the relationship between yourself (the applicant) and the town officer or employee. Either check
the appropriate line A through D and/or describe in the space provided.
The town officer or employee or his or her souse, s~ling, parent or child is (check all that apply):
A. the owner of greater than 5% of the shares of the corporate stock of the applicant
(when the applicant is a corporation);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
C. mt uffi'o~l, dhow, tut; pmm*t or emlJlOTee of the-applicant;, or
D. the actual applicant
Description of Relationship:
Submitted this 3° day of~'4200~
Signature ~/'~-t... ~C~¢~, m~
PrintName Stephen L. Ham, III~ authorized
agent
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Walter C. Flower, III
408 Magazine Street
New Orleans, Louisiana 70130
~/,2009
Re:
Proposed Lot Line Change fOr Premises at
Fishers Island (Block 44, Lots 3, 4, 5, 6 & 7
and portion of FIDCO Ro~Map of Fishers Island
Development Corporation, S.C.T.M. Nos. 1000
010.00-05.00-008.003.009.000 & D/O 012.009)
Dear Board Members:
The undersigned, Walter C. Flower III, as owner of premises situate at
Fishers Island, New York known as Block 44, Lots 3, 4 & 5, Map of Fishers Island
Development Corporation (SCTM #1000-10-5-8.3), hereby authorizes Stephen L Ham, III
of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as my agent
in making such applications to your Board and in taking any and all incidental actions in
regard thereto, including without limitation, completing and executing the required ~orms,
giving any required notices and appearing at any public hearings, as he shall deem
necessary or advisable in order to obtain approval of the proposed lot line changes relating
to the referenced premises in accordance with the Proposed Lot Line Change Plan
prepared by CME Associates Engineering, Architecture & Land Surveying, PLCC, dated
February 19, 2008, last revised November 5, 2008, as the same may be further revised
from time to time.
Very truly yours,
Walter C. Flower III
ACKNOWLEDGMENT
State of Louisiana; ~y of ~)~' J ~a..$ ss:
On the ~..¢t~ day of h~fl~t in the year 2009 before me, the undersigned, personally
appeared Waiter C. Flower III
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is(are) subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in his/her/their capacity(les), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of
which the individual(s) acted, executed the instrument, and that such individual made such
appearance before the undersigned in the C...',~, oF J~ D*.le.-efl~
(insert the City or other political subdivision)
in the State of Louisiana. ~Nota"~ ' :~ry Pub
JOHN D WOGAN
Notary Public
State of Louisiana
Louisiana State Bar #13629
My Commission Is Issued for Life
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Fishers Island Development Corporation
P.O. Drawer "E"
Fishers Island, New York. 06930
March ~.~, 2009
Re:
Proposed. Lot Line Change'fSi'Premises at
Fishers Island~('lS'Foc~, 44, Lots 3, 4, 5, 6 & 7
and portion of FIDCO Road, Map of Fishers Island
Development Corporation, S.C.T.M. Nos. 1000
010.00-05.008.003, 009.000 & p/o 012.009)
Dear Board Members:
The undersigned, on behalf of Fishers Island Development Corporation,
owner of premises situate at Fishers Island, New York known as Block 44, Lot 7, Map of
Fishers Island Development Corporation (SCTM #1000-10-5-p/o 12.9) and portion of
adjoining road, hereby authorizes Stephen L. Ham, III of Matthews & Ham, 38 Nugent
Street, Southampton, New York 11968, to act as agent of Fishers Island Development
Corporation in making such applications to your Board and in taking any and all incidental
actions in regard thereto, including without limitation, completing and executing the
required forms, giving any required notices and appearing at any public hearings, as he
shall deem necessary or advisable in order to obtain approval of the proposed lot line
changes relating to the referenced premises in accordance with the Proposed Lot Line
Change Plan prepared by CME Associates Engineering, Architecture & Land Surveying,
PLCC, dated February 19, 2008, last revised November 5, 2008, as the same may be
further revised from time to time.
Very truly yours,
FISHERS ISLAND DEVELOPMENT
CORPORATION
Kathryn M. F~arsons, President
ACKNOWLEDGMENT
State of Connecticut; County of ~u-~/..~v~c~ ss.'_~ ~'~
On the ,~"'~Vt"'(day of March in the year 2009 before me, the undersigned, personally
appeared Kathryn M. Parsons
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is(are) subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of
which the individual(s) acted, executed the instrument, and that such individual made such
appearance before the undersigned in the
(insert the City or other political subdivision)
in the State of Connecticut. ~ ~ ~
~ ~ ~Notary~
MELINDA '[.
MY COMMISSION EXPIRF$ OEC. 3'J, 201 ~
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Re:
James M. Baker
Diane M. Baker
52 Armand Road
Ridgefield, Con~.ecticut
Mamh 7,¥, 2009
Proposed Lot Line Change for Premises at
Fishers Island (Block 44, Lots 3, 4, 5, 6 & 7
and portion of FIDCO Road, Map of Fishers Island
Development Corporation, S.C.T.M. Nos. 1000
010.00-05.00-008.003. 009.000 & D/O 012.00~)
Dear Board Members:
The undersigned, James M. Baker and Diane M. Baker, as co-owners of
premises situate at Fishers Island, New York known as Block 44, Lot 6, Map of Fishers
Island Development Corporation (SCTM #1000-10-5-9), hereby authorize Stephen L. Ham,
Ill of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as our
agent in making such applications to your Board and in taking any and all incidental actions
in. regard thereto, including without limitation, completing and executing the required forms,
gJ~nng any required notices and appearing at any public hearings, as he shall deem
necessary or advisable in order to obtain approval of the proposed lot line changes relating
to the referenced premises in accordance with the Proposed Lot Line Change Plan
prepared by CME Associates Engineering, Amhitecture & Land Surveying, PLCC, dated
February 19, 2008, last revised November 5, 2008, as the same may be further revised
from time to time.
Very truly yours,
J~sM. Baker
Diane M. Baker
ACKNOWLEDGMENT
State of Connecticut; County of ~4 ~.,--, ~ c) ss:
On the '~-~ day of Mamh in the year 2009 before me, the undersigned, personally
appeared James M. Baker and Diane M. Baker
personally known to me or proved to me on the basis of satisfactory evidence to be the
individual(s) whose name(s) is(are) subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in his/her/their capacity(ies), and that by
his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of
which the individual(s) acted, executed the instrument, and that such individual made such
appearance before the undersigned in the i'~c~-~ ~ ~_~ ~, ~-~ r ~ ~c~ ~-~-~ , C__~-[-
(inse~the City or other po it ca subdivis (~r{)
in the State of Connecticut. ~-2~,L~__c,.~ ~- ~ ____~- ~ ~--~
Notary Public
8USANNAH H. BENE'
NOTARY PUBLIC
MYOOMMI$810N EXPIRES APR. 30, 2012
DESCRIPTION OF FIDCO LOT 44-7
A certain tract or parcel of land located at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at a point in the southwesterly line of a private road fifty feet wide, said
point being located 3019.12 feet West of a point which is 1232.19 feet South of a
monument marking the United State Coast and Geodetic Survey Triangulation
Station NIN"; and
RUNNING THENCE South 50° 47' 09" West, 407.11 feet to a point;
THENCE North 43° 45' 36" West, 162.00 feet to a monument;
THENCE North 11 ° 05' 00" West, 198.81 feet to a monument;
THENCE South 65° 32' 20" East, 40.00 feet to a point, said point being at a point
of curve to the right having a radius of 207.98 feet and the direction of whose radius
at that point is South 65° 32' 20" East;
THENCE northeastwardly and eastwardly following the arc of said curve, 287.90
feet to a point of curve to the right having a radius of 269.15 feet and the direction
of whose radius at that point is South 13° 46' 30" West;
THENCE southeastwardly following the arc of said curve, 141.03 feet to a point in
the southwesterly line of said private road, said point being at a point of curve to the
left having a radius of 596.80 feet and the direction of whose radius at that point is
North 57° 06' 15" East;
THENCE southeastwardly along said road line and following the arc of said curve,
110.67 feet to the point or place of BEGINNING.
Containing 2.67 acres, more or less.
DESCRIPTION OF FIDCO ROAD SPUR
A cedain tract or parcel of land located at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at an iron pin set in the northwesterly line of the herein described tract,
said pin being located 3445.86 feet West of a point which is 1117.00 feet South of
a monument marking the United States Coast and Geodetic Survey Triangulation
Station "NIN" and also located at a point of curve to the right having a radius of
247.98 feet and the direction of whose radius at that point is South 48° 50' 40" East;
and
RUNNING THENCE northeastwardly following the arc of said curve, 126.36 feet to
a point of curve to the right having a radius of 247.98 feet and the direction of
whose radius at that point is South 19° 39' 00" East;
THENCE eastwardly following the arc of said curve, 144.67 feet to a point;
THENCE South 76° 13' 30" East, 55.47 feet to a point of curve to the left having a
radius of 8,84 feet and the direction of whose radius at that point is North 13° 46'
30" East;
THENCE northeastwardly following the arc of said curve, 9.39 feet to a point in the
southwesterly line of a private road fifty feet wide, said point also being at a point
of curve to the left having a radius of 596.80 feet and the direction of whose radius
at that point is North 67° 27' 46" East;
THENCE southeastwardly along said road line and following the arc of said curve,
107.92 feet to a point, said point being at a point of curve to the left having a radius
of 269.15 feet and the direction of whose radius at that point is South 43° 47' 28"
West;
THENCE northwestwardly following the arc of said curve, 141.03 feet to a point of
curve to the left having a radius of 207.98 feet and the direction of whose radius at
that point is South 13° 46' 30" West;
THENCE westwardly and southwestwardly following the arc of said curve, 287.90
feet to a point;
THENCE North 65° 32' 20" West, 40.00 feet to a monument at a point of curve to
the right having a radius of 248.00 feet and the direction of whose radius at that
point is South 65° 32' 20" East;
THENCE northeastwardly following the arc of said curve, 72.19 feet to the iron pin
at the point or place of BEGINNING.
Containing 0.39 Acres, more or less.
6083
THIS INDENTURE, ~de the 7th day of December,
$ineteen hundred and sixty-six, between FISHERS ISLAND
ESTATES, INC., a New York corporation having its principal
office at l~ East 52nd street, in the City, County and Stats
of New York, hereinafter called the grantor, party of the
first part, and FISH,RS ISLAND DEVELOPMENT CORPORATION, s
New York corporation having its principal office at i Chase
Manhattan Plaza in the City, County and State of New York,
hereinafter called the gran~ee, party of the second part.
WITNESSETH: That the party of the first part, in
consideration o£ One Hundred Dollars ($100.00), lawful money
of the United States, and other good and valuable consider-
ation paid by the party of the second part, does hereby
grant and release unto the party of the second part, its
FIRST PARCEL
ALL that certain tract, piece or parcel of land,
together with the buildings and improvements thereon, situ-
ate, lying and being in the Town of Southold, County of
Suffolk and state of New York and being all of that portion
of Fishers Island lying Easterly of the following line, viz.
BEGINNING at the Southeasterly corner of land now or
formerly o~ned by the United States. ~nown as the Fort H. G.
Wright Military Reservation, Mount Prospect Tract. on the
~hore of Block Island Sound or the Atlantic Ocean (as said
~ract was constituted prior to the extension thereof by the
Lcquisition of additional lands in condemnation proceedings
instituted in 1942) and running thence Northerly following
the East boundary of the said tract of land now or formerly
of the United Sta~es (as same w~s conetitute_dpFi~r_t~ch
extension thereof/ to the southerly line of ~J~s~ r~na
(sometimes called Oriental Avenue) and which point is the
Northeasterly corner of said tract of land now or formerly
of the United states (as same wae constituted prior to such
extension thereof), thence crossing the East E~d Road and
following the same course as the last to the shore of West
Harbor or Fishers Island Sound; ~_
ALSO all the right, ~itl~ ~nd interest of the party
of the first part in and to that) mpall island in the Atlantic
Ocean lying Easterly of Fishers Island and known as Wieopesse~
EXCEPTiN~f~or~t~h~first described tract the ~llowl~
tracts, pieces or parcels of land:
- 2 -
A. The parcels of land conveyed by the following
deeds, recorded in the Office of the Clerk of Suffolk County,
as follows:
Deed, Eo M..and W. Ferguson to United States,
dated November 29, 1901, recorded February ~,
1902, in Liber 515 of Deeds, page 303.
Deed, Walton Ferguson and wife, to Alfred L.
Fersuson~ dated May 29, 1918, recorded June 6,
191U, in Liber 967 of Deeds, page 193.
Deed, Walton Ferguson and wife, to Harry L.
Fer~uson, dated May 29, 1918, recorded June 6,
1915, in Liber 967 of Deeds, page 195.
Deed, Walton Ferguson and wife, to Helen M.
Tilford, dated May 29, 1918, recorded June 6,
1918, in Liber 967 of Deeds, page 196.
B. EXCEPTING also from the first described tract Lot
numbered 30, 31, 32, 44, 52, 53, 56, 57, 60, 61, 62, 68 and
69 on a certain map entitled "Plan of peninsula at Fishers
Island, owned by Charles W. Hedge and Frances G. Thorp, made
by Chandler & Palmer, Engineers, in 1913," and filed in said
Clerk's Office on May ll, 1913, file No. 223, being a part
of the land conveyed by James H. Lyles, Trustee, to Frances
:atherine Hedge, by deed dated May 1, 1877, recorded in said
Clerk's Office July 6, 1877, Liber 229 of Deeds, page 204,
re-recorded December 30, 1881 in Liber 260 of Deeds, page
C. EXCEPTING, also, from the first described tract
the parcels of land conveyed by Fishers Island Corporation
the following deeds recorded in said Clerk's Office as
Date of Date of Liber and
Grantee
Elsa Hoxsey Abbott
Henry W. Bagley
George Pomeroy
Bartholomew and
Marjorie LoveJoy
Bartholomew, his
wife
Helen A. Benedict
Clarence F.Bennett
and Blanche H.
Bennett, his wife
Dorothy C. Benton
Edith B. Blancke
Deed Recordin~ · of
Jan.27,1928 Feb.l,1928 L. 1330 of
Deeds, p. 11~
0ct.5,1931 Oct.l~,1931 L. 1609 of
Deeds, p. ~1~
July 8,1927 Sept.18,1928 L. 1380 of
Deeds, p. 47!
Nov.4,1927 Nov.29,1927 L. 1318 of
Deeds, p. 22
July 8,1927 July 26,1927 L..1285 of
Deeds, p.265
June 1,1927
June 25,1929
Aug.3,1927 L. 1286 of
Deeds, p.495
Sept~lT,1929 L. 1457 of
Deeds, p.193
D~te of D~te of
Grantee Deed Recordin~
Ralph H. Bollard Dec.30,19R? July 1~,1930
and Isabelle
Bollard, his wife
Irving Wo Bonbright June 21,1928 July ~5,1928
Irving W. Bonbright June 21,1928 July 25,1928
Irving W. Bonbright June 21,1928 July 25,1928
Irving W. Bonbright June R1, 1928 July 25,1928
Joseph A. Bower and Septo24,1928 0ct.19,1928
Emma A~ Bower, his
wife
Heyward E. Boyce Sept.R5,1928 Nov.2,1928
and C. Prevost
Boyce, his wife
W. Graham Boyce and May 12,1937 May 22,1937
Eliza Gillet Boyce,
his wife
Flint Bray~on Nov. 2,1931
Andrew B. Brown
and Bertha S. Brown
Liber and PaL
of Recordin$
L. 1513 of
Deeds, pp.
202-205
L. 1363 or
Deeds, p.391
L. 1363 of
Deeds, p.411
L. 1363 of
Deeds, p.419
L. 1363 of
Deeds, p.396
L. 1387 of
Deeds, p.530
L. 1391 of
Deeds, p.293
L. 1922 of
Deeds, pp.
56-58
Feb.27,1932 L. 1636 of
Deeds, p.24
Sept.20,1928 Sept.29,1928 L. 1383 of
Deeds,
Sept.25,1930 0ct.16,1930 L. 1533 of
Deeds, p.22~
Donaldson Brown Aug.12,1930
Donaldson BroWn Oct.11,1929
Donaldson Brown sept.16,1931
John Nicholas Brown Jan.5,1937
Waldo C, Bryant
Aug.l~,1930 L. 1520 of
Deeds, p.180
Aug.14,1930 L. 1520 of
Deeds, p.176
Jan. 2,1932 L. 1625 of
Deeds, p.282
Jan.8,1937 L. 1901 of
Deeds, p.163
July 8,1927 (said deed never having
been recorded, the premises thereby con-
veyed being the same premises described
in deed made by Ida Bryant and Waldo
Gerald BryanT, as Executors of the Iast
Will and Testamen~ of Waldo C. Bryan~,
Deceased, and The First National Ba~{
and Trus~ Company of Bridgeport, Ida
Bry~n% and Waldo Gerald Bryant, as
Trustees under the Las~ Will and Testam~
of W~ldo C. Bryan=, deceased, to Fishers
~--ieland~Farmc~nc. d~ted October 27,
1932 andTrecorded Decembe~ 13~ 192~in
Liber 1688 of Deeds, page 369, and
Agnes deF. C.
Buckingham
Date of Dase of Liber and Page
Deed Recordin~ of Recording
being ~ne same premises described as
Parcels 1t, 12, 13 and 14 in deed made
by Fishers Island Corporation ~o
Fishers Island Farms, Inc. dated August
~, 193~ and recorded September 11, 1939
in Libei 2062 of Deeds, page 65.)
June 1,1927 Oct.l~j1927 L. 1310 of
Deeds, p.240
Richarm B. Bulkeley June 1~1927
Irvin8 T. Bush 0ct.15,1928
Walter S Carpen~er,0ct.19,1928
Jr. and Mary W.
Carpenter, his wife
Walter S Cai~enter,Aug.l,1930
Jr. and Mary W.
Carpenver, his wife
Walter S. Carpenter,Nov.9, 1931
Jr. and Mary W.
Carpenter, his wife
Walter S. Carpenter,Nov.9,1931
Jr. and Mary W.
Carpenter, his wife
July 16,1927
0ct.26,1928
0c~.25,1928
Joseph S. Carreau
?otter B. Chase
Charles Cheney and
Mary Bell Cheney,
his wife
L. 128~ of
Deeds, p.196
L. 1389 of
Deeds, p.390
L. 1389 of
Deeds, p.134
Dec.3,!930 L. 1543 of
Deeds, p.29
Nov.28, 1931 L. 1619 of
Deeds, pp.
205-209
Nov.28,1931 L. 1619 of
Deeds, pp.
201-204
0ct.15,1928 (said deed never having
been recorded, the premises thereby
conveyed being hereinafter particularly
described.)
June 1,1927 June 17,1927 L. 1276 of
Deeds, p.171
Aug.22,1927 Sept.3,1927 L. 1292 of
Deeds, P.357
Philip Cheney May 20,1929 June 4,1999 L. 1~35 of
Deeds, p.585
Sarah Griffin 0ct.11,1927 0ct.25,1927 L. 1312 of
Cheney Deeds, 9.351
Sarah Griffin Aug.l,1929 Aug.12,1929 L. 1450 of
Cheney Deeds, p.46
Chocomount Homes Oc~.6,1937 Nov.9,193? L. 1953 of
Inc. Deeds, p.286
Helen Ashton Clark Aug.l,1930 Oct.20,1930 L. 153~ of
Deeds, p.103
Francis W. Cole 0ct.8,1929 0ct.23,1929 L. 1464 of
Deeds, p.367
-5-
Date of
Grantee Deed
Francis W. Cole Aug.ll,1930
William Ayres Agler June 2,1927
ook
~nnie Strong Cooke 0ct.21~1931
orman P. Cooley 0ct.30,1929
Elisha H. Cooper June 29,1931
and Margaret M.
Cooper, his wife
Alfred W. Dater and Jan.26,1929
Grace C. Dater,
his wife
Albert G. Davis Jan.30,1933
~rancis B. Davis Feb.lO,1931
July 8,1927
Aug.28~1928
John Staige Davis
and Kathleen
Bow do in Davis
/[ Armette p.Dederick
Annette p. Dederick Aug.8,1930
Frederick S. Duncan 0ct.22,1929
Heron M.Dyckman Feb.28,1928
and Barbara B.
Dyckman, his wife
Job~n S. Dye and Jan.30~1933
Lucy W. Dye,his wife
Alice S. Farmer July 8,1927
Alfred L. Ferguson Dec.l~,1927
Alfred L. Ferguson Dec.1~,1927
Charles Vaughau _ _J~ne 1,1927
Ferguson anm Harrlet
Ferguson, his wife
Charles Vaughan Dec.31,1927
Ferguson and
Ha~mi~t--5- Ferguson,
his wife --~
Da~e of Liber and ?ag~
Recording of Recordin
Aug.15,1930 L. 1520 of
Deeds, p. ~8
June 15,1927 L. 1277 of
Deeds, p.422
0ct.~9,1931 L. 1612 of
Deeds, pp.
507-510
Nov.l~,1929 L. 1468 of
Deeds, p.137
July 23,1931 L. 1592 of
Deeds, pp.
59-62
Feb.6,1929 L. 1~09 of
Deeds, p.~8
Feb.3,1933 D. 1696 of
Deeds, P.35~
May 13,1931 L. 1576 of
Deeds, p.2~6
Nov.25,1930 L. 15~l of
Deeds,p.3?8
Nov.14,19~O L. 2134 of
Deeds, p. 1
Nov.l~19aO L. 2133 of
Deeds, p.59!
-Aug.l,19B3 L. 1727 of
Deeds, p. 73
0ct.15,1928 L. 1386 of
Deeds, p.363
Feb.17,1933 L. 1~98 of
Deeds, p.3~7
Aug.l,1927 L. 1286 of
Deeds, p.23~
Feb.28,1929 L. 1~12 of
Deeds, p.500
Dec.20,192? L. 1322 of
Deeds, p.l~
June 17,1927 L. 1276 of
Deeds, p.t?5
June 29,1928 L. 1357
Deeds, p.~2~
-6-
Date of
Grantee Deed
Dorothy T. Ferguson Sept.4,1931
Date of
Recording
Sept.26,1931
Eleanor M.Ferguson June 1,1927
and 5k~ma J. Ferguson
Eleanor M.Ferguson Aug. 8,1928
Helen G. Ferguson
Helen G. Ferguson
Henry L. Ferguson
John S. Ferguson
John S. Farguson
Fishers Island
Farms, Inc.
Charles P.Franchot
Jan.19,1928
Jan.20,1928
0ct.2D,!927
May 20,1929
De¢.16,!93i
Aug.4,193~
Aug.6,1937
June 15,1927
Aug.20,!928
Feb.14,!928
Feb.!4,1928
Nov.3,1927
May 24,1929
Jan.19,!932
Sept.ll,i939
Sept.ll,1937
Charles P.Franchot Aug.6,1937 Sept.ll,1937
Frances H. French
Henry J. ~ller
Henry J. Fuller
Nancy Archibald
Fuller
William Shirley
Fulton
Nilliam W.Galbraith Nov.4,1927
and Y~tharine S.
Galbraith, his wife
June !, 1927 June 15,1927
Aug.6,i930 Dec.!6,1930
July 8,1927 July 23,1927
0ct.16,1928 Dec.19,1928
May 26,1930 June i9,1930
July 8,1927 Aug. D,1927
Nov.22,1927
Liber and Pag~
of Recording_
L. 1605 of
Deeds, pp.
549-552
L. 1277 of
Deeds, p.406
L. 1369 of
Deeds, P.337
L. 1332 of
Deeds, p.161
L.1332 of
Deeds, p.!6)
L. 1314 of
Deeds, p.230
L. 1434 of
Deeds, p.!31
L. 1628 of
Deeds, P.577
L. 2062 of
Deeds, p.6~
L. 1943 of
Deeds, pp.
586-587
L. 1943 of
Deeds, pp.
594-598
L. 1277 of
Deeds, p.402
L. 1545 of
Deeds, P.572
L. 1285 of
Deeds, p.26
L. 1400 of
Deeds, p.207
L. 1508 of
Deeds, p.213
L. 1287 of
Deeds, p.214
L. 1317 of
Deeds, p.16~
Charles A. Goodwin 0ct.25,1927 Nov.28,1927 L. 1318 of
Deeds, p.120
-7-
Date of Date of
Grantee Deed Recordin~
Frank H. Goodyear May 20,1929 June 10,1929
William M. Hager
and Anoa E. Hager,
hie wife
Mary E. Haines
Dec.31,t934
July 10,1930
Jan.22,1935
Aug.13,1930
Agnes M. Hanes
Feb.7,1933 Mar.29,1933
George E. Hardy,
Myrtie W. Hardy,
D. Whitfield Hardy,
Anton O. Hardy,
Harold V. Goubert
and Howard W.Cowan
George E. Hardy, Sept.20,1930
Myrtie W. Hardy
and D. sfnitfield
Hardy
Willie F. Harrington Novo12,1931
and Elizabeth F.
Harrington, his wife
Margaret J.Harrison Dec.19,1939
Nathalie H. Roberts
and John Kearsley
Mitchell Harrison
George P. Hart
Dec.31,1927 Apr.13,1928
Jan.24,1931
Nov.28,1932
Jan.2,1940
Nov.9,1928 Nov.l~,1928
George P. Hart June 29, 1931 July 10;1931
F. Bar~on Harvey June 17,1927
and Rose Linsey Harvey, his wife
Helen V. Hathaway July 19,1935
July 8,1927
Aug.15,1935
Beatrice Hawkins June 1,1927 June 15,1927
Chester D. Heywood
Dorothy Doolittle
Holeomb
July 8,1927
Aug.22,1927
Feb.4,1933
Sept.30,1927
Sept.7~1927
Feb.24,1933
Liber and Ps
of Reeordl~
L. 1436 of
Deeds, p.573
L. 1799 of
Deeds, p.2!6
L. 1520 of
Deeds, p.l14
L. 1705 of
Deeds, p.372
L. 1342 of
Deeds, p.90
L. 1552 of
Deeds, p.51]
L. 1619 of
Deeds, p.17~
L. 2080 of
Deeds, P.355
L. 1393 of
Deeds, p.424
L. 1589 of
Deeds, D.198
L. 1281 of
Deeds, P.55i
L. 1824 of
Deeds. p.453
L. 1277 of
Deeds, P.398
L. 1297 of
Deeds, p.426
L. 1293 of
Deeds, p.83
L. 1699 of
Deeds, P.35~
Joseph H. FJd±,ne~--- A-~rg.t~,L930~ ~ Aug 20,1930_ L. 1521 of
-8-
Date of
Grantee Deed
Maribel C. Humpstone Sept.17,1930
Mabel L. Rutchlnson June 2,1927
Everett E. Jackson
and Fay Leonard
Jackson, his wife
Nov. 16,1931
H. Arnold Jackson
and K~therlne H.
Jackson, his wife
John Jacobs
Fred I. Kent and
Warner W. Kent
Fred I. Kent
Martha Tipton
Kenyon
Charles S. King
Arthur F. LaFrentz
Lagniappe, Inc.
Lagniappe, Inc.
Lewis G. Larus and
Anne G. T. Larus~
his wife
Charles W.Littlefield Sept.7,1928
and Georgie B.
Littiefieid, his wife
Charles W.Littlefield Aug.5,1930
and Georgie B.
Littlefie!d, his wife
Maurice A.Long and Jan.30,!933
Anne M. Long, his
wife
Jesse Robert Lovejoy Aug.22,1927
and Mary Gould
Lovejoy, his wife
Robert S. Maslin and Dec.2,1928
~$hel B. Maslin,
ms wife
Date of Liber and Page
Recording of Recordin.5-
Oct.28,1930 L. 1535 of
Deeds, P.5&3
June 14,1927 L. 1277 of
Deeds, p.285
Dec.8,1931 L. 1621 of
Deeds,p.lt9
June 11,1927 June 24,1927 L. 1279 of
Deeds, P.338
Aug.8,1928 (said deed never having been
recorded, the premises sh~eby conveyed
being hereinafter particularly mentioned
May 20,1929 May 28,1929 L. 1434 of
Deeds, p.425
Apr.24,1933 Sept.2,1933 L. 1724 of
Deeds, p.271
June 12,1928 Nov.ll,1931 L. 1615 of
Deeds, p.142
Sept.t4,1931 0ct.17,1931 L. 1610 of
Deeds, p.262
Dec.31~1927 July 12,1928 L. 1360 of
Deeds, p.383
0ct.10,1930 Feb.2,1931 L. 1554 of
Deeds, p.149
Apr.!O,1937 Sept.23,1937 L. 1946 of
Deeds~ p.103
July 8, 1927 Aug.8,1927 L. 1287 of
Deeds, p.524
Sept.25,1928 L. 1382 of
Deeds, p.223
Aug.20,1930 L. 1521 of
Deeds, p.411
Fe~.23,t933 L. 1699 of
Deeds, p.160
0ct.17,192Y L. 1310 of
Deeds, p.236
Feb.20,1932 L. 1634 of
Deeds, P.597
-9-
Date of
Grantee Deed
Erard Adolph June 17,1927
Matthiessen
Erard Adolph 00t.i8,1927
Matthiessen
Alexander A. Mar.26,1928
McDonnell
Hollyday S.Nseds,Jr. Dec.3,1930
Edith Welles Meyer Nov.18,1937
Louis deB. Moore July 3, 1930
John M. Morehead Dec.31, 1927
Alexander P.Morgan July
William 0sgood June 2,1927
Morgan
Robert J.Nelden and 0ct.11,1927
Sarah M.Nelden, his
wife, and Jesse L.
Terry and Kathleen
N. Terry, his wife
William R. Nichols, July 8, 1927
Jr.
iFrancis Tilden Jan.25,1929
Nichols and Central
Rose Tilden Nichols,July 15,1931
Alden C. Noble and
Helen A. Noble,
his wife
Agnes B. Noyes
Oct. 18,1937
July 8,1927
Agnes B.Noyes
Aug.l,1927
Agnes B. Noyes-~ 0ct.i-8,1927 ~
Date of
Recordin~
July 14,1927
Nov.18,1927
Apr.2,1928
Jan.15,1931
Nov.22,1937
July 30,1930
Jan.l~,1928
Aug.2,1~33
July 7,1927
0ct.20,1927
Jan.31,1928
Jan.31,1929
Aug.6,1931
0et.22,1937
Sept.14,1927
Sept.l~,lg~7
Nov.3,192~
of Recordinl
L. 1300 of
Deeds, p.6a
L. 1316 of
Deeds, p. SO0
L. 1339 of
Deeds, p.
L. 1551 of
Deeds, P.S&
L. 1995 of
Deeds, p.~54
L. i5i6 o£
Deeds, P.57Ci
L. 1326 of
Deeds, p.480
L. 1727
Deeds, p.l~3
L. 1281 of
Deeds, p.281]
L. 1311 of
Deeds,
L. 1329 of
Deeds, p.567
L. 1~07 of
Deeds, p.566
L. 1595 of
Deeds, p.26
L. 1951 of
Deeds, p.70
L. 129& of
Deeds, p.192
L. 1294 of
Deeds, p.197
L..1314 of~
Deeds, p.18b
- 10 -
Date of
Grantee Deed
Agnes B. Noyes Aug.8,1928
Augustus Embury 0ct.11,1927
Palmer and Elizabeth
Hepburn Palmer, his
wife
Date of Liber and Page
Recordin__g~ of Rec In
Nov.2,1928 L. 1391 of
Deeds, p.297
Dec.2,1930 L. 1542 of
Deeds, p.497
Charles B. Parsons Nov.18,t92~
Alexander C. Jan.31,1928
Pendleton and Martha
F. Pendleton, his
wife
Ralph H. Perry
Winslow S. Pierce
Maxwell S. Porter
Sherburne Prescott
Sherburne Prescott
Corinne G.Ra£ferty
Aug.8,1928
Dec.4,1929
Aug.22,1927
June 2,1927
Sept.l$,1929
June 17,1927
Madeline 0. Rafferty Dec.17,1929
James H.Rand, Jr.
William T. Reed
William T. Reed
Edwin Wilbur Rice~
Jr.
Edwin Wilbur Rice,
Jr.
L. Martin Richmond
Jesse H.Riggs and
Charlotte S.Rlggs,
his wife
Apr.29,1931
June 2,1927
Sept.26,1930
Aug.!l,!930
Aug.l~,193!
June 17,1927
Dec.30,1930
0st.9,1931 L. 1560 of
Deeds, p.266
Feb.8,1928 L. 1331 of
Deeds,
Aug.30,1928 L. 1372 of
Deeds, p.21
Jan.24,1930 L. 1482 of
Deeds, p.13
Nov.17,1927 L. 1316 of
Deeds, p.418
June 10,1927 L. 1278 of
Deeds, p.227
Sept.25,1929 L. 1fl59 of
Deeds, p.138
June 23,1927 L. 1276 of
Deeds, p.ll/
Jan.13,1930 L. 1477 of
Deeds, P.591
May 21, 1931 L. 1578 of
Dseds, p.181
June 15,1927 L. 1277 of
Deeds, p.~10
0ct.6,1930 L. 1531 of
Deeds, p.287
0ct.9,1930 L. i532 of
Deeds, 9.93
Sept.10,1931 L. 1602 of
Deeds, p.225
June 29,1927 L. 1279 of
Deeds, 9.563
Jan.8,1931 L. 1550 of
Deeds, p.251
Harold Rowe and Aug.22,1927 Feb.l,1934 L. 1750 of
Kathevine P.Rowe,
h__is w~ze Deeds, p.315
- i1 -
Grantee
Dorothy M.Russell
Frederick SJ Ruth
Date of Date of Ltber and Page
Deed Recording of Recordir
Dec.31,1927 0ct.22,1928 L. 1388 of
Deeds, p.2~0
July 8,1927 Dec. 2,1927 L. 1319 of
~eeds, p.1
June 28,1928 July 12,1928 L. 1361 of
Deeds, p.490
Walter N. Ruth and
Mary Nelson Ruth,
his wife
Annie E. Schultz, May 20,1929 June 22,1929 L. 1439 of
Trustee under the Deeds, p.398
Will of L. S.
Ellsworth
Annie E. Schultz, Aug.l,1930 Aug.19,2930 L. 1521 of
Trustee under the Deeds, p.223
Will o£ L. S.
Ellsworth
Grant G. Simmons Mar.25,1931
Edith K. Skinner June 2,1927
Helen Talcott July 8,1927
Stanley
Maurice Stanley and 0ct.t1,1927
Margaret S. Stanley,
his wife
Jane H. and Marian Oct.21,1930
Swords
Mary D. Tlff~ Apr.17,1931
James Dean Tilford Aug.6,1937
and Helen M.Tllford,
his wife
Apr.16,1931 L. 1569 of
Deeds, p.~19
June 15,1927 L. 1277 of
Deeds, p.~18
Aug.14,1930 L. 1520 of
Deeds. p.289
May 10,1928 L. 1347 of
Deeds, p.18&
(re-recorded October ~,
1938 L. 2007 of Deeds~
p. 462)
Dec.3,1930 L. 1543 of
Deeds, p.25
Nov.l~,1940 L. 2133 of
Deeds, P.590
Sept.24,1937 L. 1946 of
Deeds, p.217
James Dean Tilford Dec.31~1927
and Helen M.Tilford,
his wife
Jan.!2,!928 L. 1326 of
Deeds, p.206
Elizabeth S. Upp Nov.5,1928 Jan.3,1929 L. 1402 of
Deeds, p.210
Cornelia W. Vanderpool
July 20,1931 July 28,1931 L. 1593 of
Deeds, p.36
Douglass Van Dyke June 1, 1927 June 17,1927 L. 1276 of
~--~---- Deeds, p.~81
Douglass Van Dyke 0ct.11,1927 0ct.21,1927 L. 1311 o£
Dee d.~-,._ .p. 5-52
- 12 -
Grantee
Van Vleck
and Carolyn W. Van
Vleck, his wife
King Wainwright
Date of
Deed
July 8,1927
Dec.31,192Z
Henry p. Walker June 17,1927
~enry p. Walker 0ct.28,1928
Andrew B. IJallac¢
and Florence W.
krallace, his wife
¥. I;allace
and Ruth ~;allace
Demarest
June !7~1927
Aus.29,1926
Aug.29,1928
!,iadora V. Wallace
and Norw~an Wallace
Madora ¥. Wallace
Aug.l,1929
Mar.26,1931
Florence S. Warner Nov.18,1936
Y. Cheney Wells Aug.l,1930
Robert H. %'~ite and
Elsie C. White,
his wife
July 8,1927
Henry %'~it~ Dec.31,192~
Florence C.~itney Dec.1,1928
snd Elsie S.
Williams, his wife
July 8,1927
John S. Williams and July 8,1927
Sarah McL. Williams,
his wife
Marjorie Phillip
Williams
Aug.22,1927
Nine C.D. Williams June 17,1927
Date of Liber ~dPa
Recording of
July 22,1927 L. 128~I of
Deeds, p.~18
Nov.27,1940 L. 2136 of
Deeds, p.183
July 22,1927 L. 1284 of
Deeds, p.~86
Nov.12,1928 L. 1393 of
Deeds,
June 24,1927 L. 1279 of
Deeds, p.2~4
Sept.13,1928 L. 137~ of
Deeds, p.500
Sept.!3,2928 L. 137~ of
Deeds, p.50~
Aug.30,192~ L. 1~5~ of
Deeds, P.99
July 9,1931 L. 1589 of
Deeds, p.88
Nov.30,1936 L. 189~ of
Deeds, P.318
Aug.25,1930 L. 1523 of
Deeds, P.170
Nov.?,1927 L. 131~ of
Deeds, p.411
Jan.30,i928 L. 1329 of
Deeds, D.~8'
Jan.28,1929 L. 1~07 of
Deeds, P.83
Mar.16,1929 L. 1~15 of
Deeds~ P.371
July S6~1927 L. 1285 of
Deeds, P-392
Sept.7,1927 L. 1293 of
Deeds, P.1
July 31,1930 L. 1517 of
Deeds, P.t94
-13-
~aul T. Wise and
Caroline Lesber
G!enfield S. Young
Efrcm Zimbalis~
and Alma Gluck
Zimbalist
Date of Date of Liber and Pa
Deed Recording of Recordin
Nar.l,1937 Aug.31,1937 L. 1914 of
Deeds, p.4i
Sept.3,1929 0c~.1,1~9 L. 1460 of
Deeds, p.l16
Sept.16,1~31 Nov.i7,1931 L. 1614 of
Deeds, p.317
0ct.6~1930 Nov.l>,1930 L. 1537 of
Deeds, p.24~
Aug.6,193[ Sept.ll,1937 L. 1943 o~
Deeds, p.588
0ct.~,1928 Oet.2A,i~28 L. 1389 of
Deeds, p.7i
Sep5.2~,193! 0cv.7,!931 L. 1608 of
Deeds, p.279
Aug.2~,1928 Har.26~1929 L. 1422 of
Deeds, p.267
EXCEPTING also from the first described tract the
followin& properties neretoforP conveyed by Fishers Island
Corporation:
1. The property conveyed by deed made by Arthur E.
Nhitney and his wife to Louise Max~3ell Whitney, dated
October 29, 1928 and recorded November 2, 1928, in
Liber 1391 of Conveyances at page
2. The property conveyed by deed made by Florence
Whitney to John S. Ferguson dated July 30, 1929, record-
ed August 14, 1929, in Liber 1~50 of Deeds, page ~00.
3. The property conveyed by Fishers Island Corporation
to Joseph S. Carreau, by deed dated October 15, 1928,
above mentioned, therein described as follows:
BEGINNING at a stone monument set on the Easterly side
of a road forty feet wide, said monument being one
hundred and ninety and seventy-six hundredths feet
South of a point which is thir=een hundred and sixteen
and eighty-seven hundredths feet West of another monu-
ment marking the U.S. Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East
End 2" monument is located on the summit of the highest
hill East of East Harbor on Fishers Island, N.Y. and
lies South fifty-four minutes West of Latimer Reef Ligh~
in Fishers Island Sound); and running thence North
eighty-nine degrees and twelve minutes East one hundred
and thirteen and ninety-four hundredths feet to a stake;
thence South fifty-two degrees twelve minutes and ten
~ ~seconds East one hundred and~one and fifty-six hundredth~
feet to ~ s-~ake; ~h~noe So-t,~ twelve degases f~ft?two
minutes and forty seconds East seventy-eight and
eighty-seven hundredths feet to a stake set on the
~ Northerly side of another road forty feet wide; thence
Southwestwardly adong the Northerly side of said road
(and following the arc of a curve to the left whose
radius is three hundred and thirty-nine and ninety-two
hundredths feet and the direction of whose radius at
that point is South twenty-four degrees fifty_i~ive
minutes and thirty seconds East) one hundred and one and
ninety-eight hundredths feet to a stake; thence, still
along the Northerly side of said road, South forty-seven
degrees fifty-three minutes and ten seconds Lrest thirsty_
six and fifty-one hundredths feet to a stake marking a
point of curve to the rlghs whose radius is ~wo hundred
and nine and eighty hundredths feet and the direction of
wi~ose radius a~ that point is North forty-two degrees
six minutes and fifty seconds West; thence Southwestwa
still along the ~ortherty side of said road (and follow-
lng the arc of said curve), ninety-one and sixty-three
hundredths feet to a stake; thence, still along the
Northerly side of said road, South seventy-two degrees
fifty-four ~linutes and forty seconds ~des~ twenvy-eight
and thirty hundredths feet to a stake mark~lng a point of
cur~e ~o the right whose radius is
two hundredths feet and the directiol~ of whose radius
that point is North seventeen degrees five minutes and
twenty seconds West; thence ~des~wardly, still along the
Northerly side of said road (and following the arc of
said curve), ~ , -
~.enty-seven and ninety-four hundredths
to a stake set at the intersection of said road with
Easterly side of the road first above mentioned~ thence,
along the Easterly side of said road, North two degrees
twenty-five minutes and ten seconds Eas~ one hundred
and fifty-one feet to a stake marking a point of curve
to the right whose radius is four hundred and six and
eight hundredths feet and the direction of whose radiu~
at that point is South eighty-seven degrees thirty-four
minutes and fifty seconds East; and thence Northwardly,
still along the Easterly side of said road (and follo~i
the arc of said curve), one hundred and seven and eight
one hundredths feet to the place of beginning; contaln~
4. The property conveyed by }~ishers Island Corporation
to John Jacobs, by deed dated August 8, 19~8, not reco
ed, but particularly described in quit-claim deed made
by Fishers Island Estates, Inc. to John Jacobs, dated
as of December 31~ 19&0, recorded in said Clerk.s Office
May 18, 1953 in Libor 3516 of Deeds at page 455.
5. The property~ easements and rights heretofore con-
veyed by Fishers Island Corporation to The Fishers
Island ~lectric Corporation and to The Fishers Island
Telephone Corporation by deeds dated respectively
December 30~ 1939 and recorded in said Clerk's Office
on November 23, 19~0 in Libor 2135 of Deeds, at pages
&49 and 433 respectively.
TOGETHER with all easements, rights of way and
rights and privileges whatsoever reserved by or granted to
and in deeds made by it, ~,~hether or not recorded, and togethe
with all covenants and agreements in favor of said Fishers
Island Corporation set forth in deeds made by it, whether or
Dn
- 15-
TOGETHER with all islands, harbors, coves, inlets
bays, ponds, streams and all waters in, upon, adjoining or
forming s part of Fishers Island, lying Easterly of the line
described under the first described tract, and the shores
and beaches and the uplands and lands under water thereof,
and
TOGETHER with the appurtenances and also all the
estate which Fishers Island Corporation had at the time of
its adjudication in bankruptcy in said premises.
BEING THE SAME properties and rights and interests
in property conveyed to the party of the first part by deed
dated December 31, 1940, made by James Henry Rambo, as
Trustee in Bankruptcy of Fishers Island Corporation, recorded
in said Clerk's Office on March 20, 1941 in Liber 2153 of
Deeds, page 364, but EXCEPTING therefrom the following:
1. The parcels of land conveyed by the party of
the first par~ by the following deeds, recorded in said
Clerk's Office, as follows:
%dolph Ahlgren 0ct.28,1946
Adolph Ahlgren Mar.29,1955
Adolph Ahlgren
and Ulla Ahlgren,
his wife
Sept.20,1946
Adolph Ahlgren
and Ulla Ahlgren,
his wife
Mar.29,1955
Theodore Lawrence Apr.5,1950
Araslmowlcz
Reginald Auchincloss
June 30,1954
Bruce Baetjer Sept.19,1951
Richard G. Baker Feb.14,1964
and Patrlcia M.
Baker, his wife
Lawrence S. Jan.19,1945
Baldwin and Bertha
W. Baldwin, his wife
Lawrence S. Apr.12,1950
Baldwin and Bertha
W. Baldwin, his wife
John J. Bogert May 1, 1962
his wife
Date of Liber and Page
Recordln~ of Recording
Oct.31,1946 L. 2642 of
Deeds, p. 523
Apr.4,1955 L. 3863 of
Deeds, p. 318
Sept.26,1946 L. 2627 of
Deeds, p. 174
Apr.~,1955 L. 3863 of
Deeds, p. 314
Apr.21,1950 L. 3067 of
Deeds, p. 202
July 9,1954 L. 3722 cf
Deeds, p. 148
0ct.8,1951 L. 3274 of
Deeds, p. 355
Mar.23,1964 L. 5516 of
Deeds, p. 537
Mar~,16,1945 L, 2428 of
Deeds, p.
May 10,1950 L. 3074 of
Deeds, p. 240
June 21,1962 L. 5185 of
.... ~ ~ Dee~s~ p. 135
- 16 -
Date of
Grantee Deed
Margare~ M.Boger~ Dec.18,1953
Walter H.Bohlen
and Mary E.Bohlen,
his wife
Nov.30,1945
Kenyon Boocock and
Glenn Winnett
Booeock, his wife
Lily Cushing Boyd
Apr.5,1949
June 18,196~
B. Rionds Braga
and Mary S.B,Braga,
his wife
T.Jerrold Bryce
and Helen Glenn
Bryce, his wife
Walker G.BucKner
Apr.30,1956
June 11,19~8
Aug.18,1964
and Helen W.Buck~uer,
his wife
Walker G. Buckner May i2,1966
and Helen W.Buckner,
his wife
Date of
Recordin~
Dec.27,1951
Dec.27,1945
Apr.25,1949
July 7,1964
May 10,1956
June 22,1948
Sept.22,1964
May 24,1966
Liber and Page
of Recordin~_
L. 3304 of
Deeds, p. 258
L. 2515 of
Deeds, p. 525
L. 29~2 of
Deeds, p. 403
L. 55?2 oP
Deeds, p. 232
L. 4110 of
Deeds, p. ll5
L. 2840 of
Deeds, p. 147
L. 5619 of
Deeds, p. 78
b. 5962 of
Deeds, p. 484
Bradford Burnham
Bradford Burnham
Elbert W. Burr
Elbert W. Burr
Elbert W. Burr
Cass Canfield
Caroline E. Cant
Leroy Carney and
Mary Carney, his
wife
Sept.25,1953
Aug.18,1958
June 13,1949
Jan.lO,1952
Feb.18,1964
Aug.2,1951
Dec.13,1962
Sept.27,1961
Edmund N. Carpenter,July 5,1955
II
Colby M.Chester,3rd June 23,1965
0ct.1~,1953
Sept.8,1958
June 16,1949
Feb.8,1952
Feb.26,196~
Sept.7,1951
Dec.19,1962
0ct.20,1961
Dec.i6,1955
July 20,1965
L. 3595 of
Deeds, p. 74
L. ~510 of
Deeds, p.282
L. 2960 of
Deeds, p. 215
L. 3319 of
Deeds, p. 147
L. 5505 of
Deeds, po 280
L. 3261 of
Deeds, p. 39
L. 5281 of
Deeds, p. 523
L. 5067 of
Deeds, p. 467
L. 4040 of
Deeds, p. 417
L. 5784 of
Deeds, p. 197
- 17-
Grantee
Colby N. Chester,
III
Allen C. Cook and
Annie Cook, his
wife
Date of Date of Liber
Deed Recordin~ of
Sept.7,1965 Sept.29,1965 L.5830 of
Deeds, p.~89
Nov.16,1956 Jan.9,1957 L. 4240 of
Deeds, p. ltl
Robert H. Cowan Feb.7,1962 June 5,1962
Theodore N. Danforth July 26,1965 Aug~s~4j965
and Isabel B.Danforth,hfs wife
Lammot duPont
Pierre S. duPont,
3rd
Pierre S. duPont
Pierre S. duPont,
3rd
Reynolds duPont
Sept.l~,1950
Jan.lO,1952
Sept.27,1961
Dec.27,1956
July 5,1955
Raymond W. Edwards Aug.27,1954
and Anna S. Edwards,
his wife
Duncan S. Ellsworth 0ct.30,1953
H.Lee Ferguson, Jr. July 12,1562
and Martha M.Ferguson,his wife
Ella Milbank Foshay Jan.ll,1961
Frances H. French
Mary R. Gordon
John W. Hanes
John W. Hanes
David F. Harris
Otis Horn and
Aug.13,1952
Jan.28,1963
Apr.2,1953
Aug.31,1953
0ct.1,1964
Sept.15,1958
L. 5176 of
Deeds, P.152
L.5793 of
Deeds, p.412
L. 3140 of
Deeds, p.lO1
L.3313 of
Deeds, p. 19
L. 5153 of
Deeds, p. 509
L. 4245 of
Deeds, p. 522
L. 4040 of
Deeds, p.424
L. 3760 o£
Deeds, p. 532
0ct.18,1950
Jan.22,1952
Apr.18,1962
Jan.18,195?
Dec.16,1955
Sep~.21,1954
Nov.9,1953 L. 3609 of
Deeds, P.?3
Sept.17,1962 L. 5231 of
Deeds, p. 567
Jan.18,1961 L. 493? of
Deeds. P.72
Aug.21,1952 L. 3396 of
Deeds, p. 294
Apr.25,1963 L. 5338 of
Deeds, p. 189
May 18,1953 L. 3516 of
Deeds, p. 447
0ct.16,1953 L. 3596 of
Deeds, p. 79
Dec.18,196~ L. 5672 of
Deeds, p. 467
Nov.16,1958 L. 45~1 of
his wife .... ~ ' = ......... ~ Deed~s, p.36m
William H.Hubbard Nov.12~lg~l Dec.12,1941 L. 2206 of
his wife
- 18 -
Date of
Orantee Deed
Robert Leeson Dec.~,1950
Iohn Leone Feb. Z2,1945
George deF. Lord June 18,1954
and Ruth duPont
Lord, his wife
George deF. Lord
and Ruth duPont
Lord, his wife
Curtis ~[. I,[¢Oraw
Feb. 24,1963
Jan.!21,19D3
Erard A. Matthiessen Nov.17,1960
Brard A. }iatthiessen Au~.lS,ig47
Peter Matthies sen
Margot B. l,]aw
Alice F. ililliken
Date of Liber and Page
Recordin~ of RecordinB
Dec.12,19y0 L. 3163 of
Deeds, p. 149
March 16,1945 L. 2428 of
Deeds~ p. ~31
July 26,1954 L. 3730 of
Deeds, p. 571
April 23,1963 L. 5337 of
Deeds, p. 1
Feb.ll,!953 L. 3473 of
Deeds, p. 540
Yov.29,!960 L. &912 of
Deeds, p. 480
£ept.20,1~9
Nov.17,1960 Nov.29,i~60
Feb.26,1965 Apr~3,196~
Apr.20,1964 May 6,i964
Comfort P. O'Connor March ~1,1965 ApriI 2~1965
Bertha R. Olsen Jan.15,1945
Remington Rand, In¢.Sep~.2~1948
William C.Robinson,Jr. Dec.24,1957 F~b.24,1958
Louis Rorer and May 2,1946 May
Dorothy J. Rotar,
hie wife
Marci~ 16,1965
Sept.2&,1948
L. 2994 of
Deeds, p.
L. 4912 of
Deeds, p. 473
L. 5728 of
Deeds, p. 470
L. 5338 of
Deeds, p. 493
L. 5733 of
Deeds~ po 9
L. 2428 of
Deeds, p. 536
L. 2876 of
Deeds, p. 403
L. 4431 of
Deeds, P. 31
L. 2559 of
Deeds, p. 354
Thomas R. Rudel and Aug.25,1948
Doris T. Rudel
Joseph L. Smit~ Dec.24*lp~a
and ~uth M.Sml~h,his wife
Warren H. Snow 0ct.21,1954
John TemRle Swin~ Sept. O,1964
and Janet Adams Swing,
his wife
0ct.7,1948
Jan.29,1946
Nov.9,l~54
0ct.8,1~64
L. 2881 of
Deeds, p. 547
L. ~52~ of
Deeds, p. 3~7
L. 3787 of
Deeds, p. 523
L. 5630 of
Deeds, p. 125
- 19 -
Date of
~rantee Deed
~rbara C. Watkins Dec.7,1960
John Hay Whitney 0ct.29,1948
John Hay Whitney Nov.2~,1952
John Hay Whitney Jan.31,1962
David R. Wilmerdlng Dec.29,1953
Glenn Winnet~ Nov.l~,1966
Boocock -
Cass Canfield Nov.17,1966
Barbara S.Kirkland Nov.12,1966
Date
Recordln$ of Recording
Des.27,1960 L. 4926 of
Deeds, p.
Nov.8,1948 L. 2892 of
Deeds, p. 401
Dec.l,1952 L. 3~3 of
Deeds, p. 460
FebJ9,1962 L. 5124 of
Deeds, p. 580
Jan.15,1954 L. 3639 of
Deeds,~p. 402
Nov.29,1966 L. 6076 of
Deeds, p. 387
Nov.29,1966 L. 6076 of
Deeds, p. 394
Nov.17,1966 L. 6071 of
Deeds, p. 7
2. The lands and interests in land of the party
of the first pars taken by the United States of America
in an action instituted in the United ~tates District
Court, Eastern District of New York, entitled - "United
States of America, Petitioner-Plaintiff versus R4.42 acres
of land, more or less, at Fishers Island, Town of Southold,
County of Suffolk, State of New York, and Fishers Island
Estates, Inc. et al. Defendants," [C.P. No. 13), which
lands and interests in laad are particularly described in
the Judgment of Condemnation entered in such proceedings
in the Office of the Clerk of said Court on November 16,
1943.
3. The easement fora water main taken by the
United States of America in an action instituted in the
United States District Court, Eastern District of New
York, entitled "United States of America, Petitioner-
plaintiff: versus O.i6 of an acre of land, more or less,
situate in the Town of Southold, County of Suffolk, State
of New York, and Fishers Island Estates, Inc., Town of
Southold, County of Suffolk, State of New York, ~e New
York Trust Company, Defendants," (C.P~ No. 31), which
easement and the land burdened thereby are particularly
described ~n the Judgment on the Declaration of Taking
No. 7, dated May 27, 1943 and entered in such proceedings
in the Office of the Clerk of said Court and which Judgment
was recorded in the Office of the Clerk of Suffolk County
on June 3, 1943 in Liber 2289 of Deeds, page 596.
- 20 -
4. TOe easement for highway purposes granted by
the party of the firss part to the Town of Southold by
deed of dedication, dated July 8, 1949 and recorded in
said Clerk's Office on October 13, 1949 in Liber 3005
of Deeds, page 147.
5. The rights and easements conveyed by the party
of the first part by the indenture, dated July 24, 1962,
made between Alfred L. Ferguson, Marion B. Ferguson,
Fishers Island Estates, Inc. and Fishers Island Development
Corp. as the party of the first part thereto and Alfred L.
Ferguson, Marion B. Ferguson, Fishers Island Estates,
Inc. and Fishers Island Development Corp., as the party
of the second part thereto, which indenture was recorded
in said Clerk.s Office on September 17, 1962 in Llber 5231
of Deeds, page 559.
6. ~he property, easements and rights heretofore
sonveyed by the party of the first part to Fishers Island
Water Works Corporation by deed dated even date herewith
and intended to be recorded in said Clerk's Office prior
to the recording hereof.
7. The easement for a water line granted by the
party of the first part to John W. Hanes by deed dated
December 10, 1956.
8. The easement for a pipeline for water and
conduits for the transmission of electric current for
electric and telephone lines granted by the party of the
first part to Eileen B. Robblns by deed dated August 13,
1965.
· O~ETHER, with all easements, rights of way and
rights and privileges whatsoever reserved by or granted to
the party of the first part contained in instruments of
record and in deeds made by it, whether or not recorded,
and together with all covenants and agreements in favor
of the party of the first part or the party of the first
part, it's successors or assigns set forth in said instru-
ments of record and in deeds made by it, whether or not
recorded.
SECOND PARCEL
All those certain pieces or parcels of land situate
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Walter
w.,,~,~ to the party of the first part by deed, dated
October 25, 1950 and recorded in said Clerk's Office on
November 8, 1950 in Liberal48 of Deeds, page 555, said
parcels being bounded and described as follows:
PARCEL A
s~^ ~ ~E~INNING at a St~ent set on *~ .....
hu~l. dred and thl~-~'~n~gr~$m~eS~u~en~ b~ing sixteen
dredths feet~~o~ gF~2~H~_~?ent~-four and twenty hun-
(which said "C ~- Chocomount 2
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter mlles~West of the Eastern end of Fishers
Island and lies South seventy-mine degrees twenty-nine
minutes and forty-six seconds East of North Dumpling Light
in Fishers Island Sound); and running thence South forty-six
degrees and forty-five minutes East two hundred and twenty-
eight and twenty-one hundredths feet to a stake; thence
South sixty-three degrees fifty-five minutes and thirty
seconds East one hundred and seventy-one and twenty-three
hundredths feet to a stake; thence South eighteen degrees
forty-four minutes arid fifty seconds West one hundred and
sixty-eight and seventeen hundredths feet to a stake set on
the Northerly side of another road forty feet wide; thence
Westwardly, along the Northerly side of said road (and £otlo~
ing the arc of a curve to the .left whose radius is seven
hundred and six and twenty-one hundredths feetand the dir-
ection of whose radius at that point is South two degrees
two minutes and fifty-four seconds East), one hundred and
forty-four and sixty-eight hundredths feet to a stake; thence
still along the Northerly side of said road, South seventy-
six degrees twelve minutes and fifty seconds West forty and
forty-one hundredths feet to a stake mrking a point of curve
to the right whose radius is eighty-one and sixty-seven hun-
dredths feet and the direction of whose radius at that point
is North thirteen degrees forty-seven minutes and ten seconds
West; thence Westwardly, along the Northerly side of said
road (and following the arc of said'curve)~ one hundred and
twenty-eight and sixty-one hundredths feet ~o a stake set at
the intersection of said road with the Easterly side of the
road first above men<ioned; thence, along the Easterly side
of said road, North thirteen degrees thirty-three minutes and
ten zeconds West one hundred and sixty-six and ninety-nine
hUndredths feet ~o a stake marking a point of curve ~o the
right whose radius is ~wo hundred and eleven and fifty-seven
hundredths feet and the direction o£ whose radius at that
point is North seven,y-six degrees twenty-six minutes and
fifty seconds East; thence Northwardly, along the Easterly
side of said road ( and following the arc of said curve),
two hundred and ~wo and eight hundredths feet ~o a stake;
and thence, still along the Easterly side of said road,
North forty-one degrees ten minutes and twenty seconds East
eleven and ninety-eight hundredths feet ~o the place of
beginning; containing two and twenty-one hundredths acres,
PARCEL B
BEGINNING a~ m stone monument set on the SoutheasteK
side of a road forty feet wide, said monumen5 being eleven
hundred and twenty-eight feet West of a point which is seven
hundred and seven~y-seven and seventy-four hundredths fee~
North of another monument marking the U.S. Coast and Geodetic
Survey Trian~o/ation Station "Chocomount ~' (which sa~d
Chocomount 2-- monument is located on the sun'it of th~-hi hes~
g
hill on Fishers Island, N.Y. about ~wo and one-quarter miles
West of the Eastern end of Fishers Island and lies South
seventy-nine degrees twenty-nine minuses and forty-six second
East of North Dumpling Light in Fishers Island Sound); and
running thence South fifty degrees one minute and twenty
seconds East one hundred and sevensy-six and fifty-seven
hundredths feet ~o a stake; thence South fdrty degrees and
forty-three minutes West one hundred and two and ninety-six
hundredths feet to a stake; thence South eleven degrees sixte~
minutes and fifty seconds West one ~und~ed and eighty-six
and forty~r~dr%~d~l~ f~e~-to ~ stak~;,.~..enoe North se~nt~-fo~
degrees fifty-seven minutes and thirty Seconds West Shr~e
- 22 -
hundred and thirty-seven and eighteen hundredths feet to a
stake set on the Southeasterly side of said road; thence,
along the Southeasterly side of said road, North forty-one
degrees ten minutes and twenty seconds East two hundred and
fifty and ninety-three hundredths feet to a stake marking a
point of curve to the right whose radius is three hundred
and seventeen and fifty-five hundredths feet and the dire
of whose radlus at that point is South forty-eight degrees
forty-nine minutes and forty seconds East; thence Northeast-
wardly, still along the Southeasterly side of said road (and
following the arc of said curve), one hundred and forty-five
and thirty-five hundredths fe~t to a stake marking a polnt of
curve to the right whose radius is three hundred and seven-
teen and fifty-five hundredths feet and the direction of whos,
radius at that point is South twenty-two degrees thirty-six
minutes and ten seconds East; thence Northeastwardly, still
along the Southeasterly side of said road (and following the
arc of said curve), twenty-three and fifty-five hundredths
feet to a stake; and thence, still along the Southeasterly
side of said road, North seventy-one degrees thirty-eight
minutes and fifty seconds East five and fifty-five hundredth~
feet to the place of beginning; containing two acres, more
or less.
PARCEL C
BEGINNING at a stone monument set on the Southeast-
erly side of a road forty feet wide, said monument being
eleven hundred and twenty-eight feet West of a point which is
seven hundred and sevenby-seven and seventy-four hundredths
feet North of another monument marking the U.S. Coast and
Geodetic Survey Triang~latlon Station "Chocomount 2" (which
said "Chocomount 2" monument is located on the summit of the
highest hill on Fishers Island, N.Y. about two and one-
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence,along the Southeasterly
side of said road, North seventy-one degrees thirty-eight
minutes and fifty seconds East one hundred and nineteen feet
to a stake marking a point of curve to the left whose radius
is three hundred and eighty-nine and twenty-nine hundredths
feet and the direction of whose radius at that point is
eighteen degrees twenty-one minutes and ten seconds West;
thence Nbrtheastwardly, along bhe Southeasterly side of said
road (and following the arc of said curve), two hundred and
forty and eight hundredths feet to a stake; thence, still
along the Southeasterly side of said road, North thirty-six
degrees eighteen minutes and forty seconds East sixteen feet
to a stake; thence South sixty degrees twenty-seven minutes
and forty seconds East one hundred and eighty-six and eighty-
nine hundredths feet to a stake; thence South nine degrees
thlr'ty minutes and twenty seconds East three hundred and
seventy-four and sixty-two hundredths feet to a stake; thence
South sixty-seven degrees and fifty-four minutes West one
hundred and eighty-six and fifty-seven hundredths feet to a
stake; bhence North forty-five degrees and six minutes West
three hundred and twenty,four and forty-six hundredths feet
to a stake; and thence North fifty degrees one minute and
twenty seconds West one hundred and seventy-six and fifty-
seven hundredths feet to the place of beginning; containing
three and fifty hundredths acres, more or less.
PARCEL D
~EGI?~NING at a stone monument set on the Easterly
side os' a road forty feet wide, said monument being eight
hundred and forty-seven and eight-hundredths feet Nest of
a point v~hich is one hundred and seventy and sixty-two
hundredths feet Horth of another monument marking the U.S.
Coast and Geodetic Survey Trianfmlatlon Station "Chocomount .
of the hi~hcst hill on Fishers Island, N.Y. about two and
quarter 'niles ~/~sz of the Eastern end of Fishers Island eno
forty-six seconds East of North Dumoling Light in Fishers
Islan~ Sound); and running thence i,i~rth sixty-eight degrees
fifty-six minutes and twenty seconds West twenty feet to a
stake; thence North twenty-one degrees forty-six minutes and
for~,, seconds East two hundred and seventy-seven and twent.j-
six hundredths feet to a stake; thence North sixty-seven
degrees and fifty-four minutes East one hundred and eighty-
six and fifty-seven hundredths feet to a stake; thense Scut!.
forty-three degrees nine minutes and twenty sesonds East
hundre~ and twenty-eight and fifty-one hundredths feet to a
stake] thence South forty-four degrees and forty-eight
minutes East one hundred and forty-four and seventy-nine
hundredths feet to a stake; thence South fifty-four minutes
and forty seconds ['~est two hundred and sixty-eight and eigh~j.
three hundredths feet to a stake; thence South eighty-nine
degrees thirty-six minutes and twenty seconds West one
hundred and sixty-five and sixty-two hundredths feet to a
stake; and thence North sixty-four degrees thirty-five minutr~
-miry seconds West three hundred and six and eighty-
hundredths feet to the place of beginning; containing three
PARCEL E
BEGI~[ING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being eight
hundred and forty-seven and eight-hundredths feet West of a
}oint which is one hundred and seventy and sixty~two hundredt~
feet North of another monument marking the U.S. Coast and
Geodetic Survey Triangulation Station "Chocomount 2" (which
said "Chocomount 2" monument is located on the summit of thc
highest hill on Fishers Island, N.Y. about two and one-
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
f orty-six seconds East of North Dumpling I~lght in Fishers
Island Sound); and running thence South sixty-four degrees
thirty-fi~e ~nutes and fifty seconds East three hundred
and six and eighty-hundredths feet to a stake; thence South
twenty-four degrees fifty-six minutes and ten seconds West
two hundred and sixty-four and twenty-seven hundredths feet
to a stake; thence North eighty-six degrees fifty minutes
and fifty seconds West two hundred and thirty-one and
eighty-hundredths feet to a stake; thence North thirty-nine
degrees fifty-three minutes and thirty seconds West one hun-
dred and eight and eighty-hundredths feet to a stake set on
the Easterly side of said road; thence Northwardly, along
the Easterly side of said road (and following the arc of a
curve to the left whose radius is two hundred and thirty-nin~
and-fc~ty-~E~t hundredths fee~and the direction of ~hose
radius at that point is North z'orty-one degrees nine
- 24 -
and twenty seconds West), one hundred and sixteen and thirtee
hundredths feet to a stake; and thence, still along the
erly side of said road, North twenty-one degrees three minute
and forty seconds East one hundred and ninety-three and
seventy-hundredths feet to the place of beginning; containing
two and seventeen-hundredths acres, more or less.
PARCEL F
BEGINNING at a stone monument set on the Northerly
side of a road forty feet wide, said monument being five
hundred and sixty-one and thirteen-hundredths feet South of
a point which is eleven hundred and sixteen and twenty-three
hundredths feet West of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount
2" (which said "Chocomount 2" monument is located on the
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles Wast of the Eastern end of Fishers
Island and lies South seventy-nine degreee twenty-nine minute
and forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence North six degrees t%~enty-
three minutes and thirty seconds East four hundred and ten
forty-hundredths feet to a stake set on the Southerly side
of another road forty feet wide; thence Eastward_ly, along the
Southerly side of said road (and follo%.~ing the arc of a curve
to the left whose radius is t~o hundred and thirty-nine and
forty-eight hundredths feet and the direction of whose radius
at that point is North sixteen degrees fifty-three minutes
thirty seconds West), twenty feet to a stake marking a point
of curve to the left whose radius is two hundred and thirty-
nine and forty-eight hundredths feet and the direction of
whose radius at that point is North twenty-one degrees forty
minutes and thirty seconds West; thence Eastwardly, still
along the Southerly side of said road (and following the arc
of said curve), eighty-one and forty-two hundredths feet to
a stake; thence South thirty-nine degrees fifty-three minute:
and thirty seconds East one hundred and eight and eighty-
hundredths feet to a stake; thence South eighty-six degrees
fifty minutes and fifty seconds East two hundred and thirty-
one and eighty-hundredths feet to a stake; thence North
twenty-four degrees fifty-six minutes and ten seconds East
seventy five feet to a stake; thence South fifty-four degreez
thirty-eight minutes and thirty seconds East six hundred
and forty-five and fourteen-hundredths feet to a stake;
thence South forty-seven minutes and twenty seconds East one
hundred and fifty-sLx and thirteen-hundredths feet to a stake
set on the Northerly side of the road first above mentioned;
thence, along the Northerly side of said road, North eighty-
four degrees twelve minutes and twenty seconds West nine
hundred and seventy-seven and ninety-one hundredths feet to
alo~ ~he Lor~ner~y side of said
seconds Uest twenty-two feet to the place of beginning;
PARCEL G
BEGI~M~ING at a stone monument set on the Northerly
side of a road forty feet ¥~ide, said monument being eleven
hundred and si~[teen and twenty-three hundredths feet West
of a point ~hich is five hundred and sixty-one and thirteen-
hundredths feet South of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount
- 25 -
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-nine degrees twenty-nine
minutes and forty-six seconds East of North Dumpling Light
in Fishers Island Sound); and running thence, along the
Northerly side of said road, North eighty-four degrees twelve
minutes and twenty seconds West one hundred and sixty-three
and ten,hundredths feet to a stake marking a point of curve
to the right whose radius is five hundred and twenty-three
and twenty-five hundredths feet and the direction of whose
radius at that point is North five degrees forty-seven
minutes and forty seconds East; thence Westwardly, still
along the Northerly side of said road (and following the
arc of said curve), two hundred and forty and thirty-four
hundredths feet to a stake; thence, still along the Northerly
side of said road, North fifty-seven degrees fifty-three
minutes and twenty seconds West one hundred and fifty-eight
and seven-hundredths feet to a stake marking a point of curve
to the right whose radius is ninety-one and fifty-hundredths
feet and the direction of whose radius at that point is
North thirty-two degrees six minutes and forty seconds East;
thence Northeastwardly, still along the Northerly side of
said road (and following the arc of said curve), one hundred
and twenty-nine and fifty-four hundredths feet to a stake set
at the intersection of said road with the Southeasterly side
of another road forty feet wide; thence Northeastwardly,
along the Southeasterly side of said road (and following the
arc of a curve to the right whose radius is one hundred and
twenty-five and fourteen-hundredths feet and the direction of
whose radius at that point is South sixty-six degrees forty-s~
minutes and twenty seconds East), one hundred and fifteen and
seventy-three hundredths feet to a stake; thence, along the
Southerly side of said road, North seventy-six degrees twelve
minutes and fifty seconds East ninety-two and seventy-
hundredths feet to a stake marking a point of curve to the
right whose radius is six hundred and sixty-six and twenty-
one hundredths feet and the direction of whose radius at
that point is South thirteen degrees forty-seven minutes and
ten seconds East; thence Eastwardly, still along the Southe~
side of said road (and following the arc of said curve), one
hundred and eighty-seven and forty-three hundredths feet to
a stake; thence, still along the Southerly side of said road,
South eighty-seven degrees and forty minutes East one hundred
and sixty-two and thirty-four hundredths feet to a stake mark
lng a point of curve to the left whose radius is two hundred
and thirty-nine and forty-eight hundredths feet and the
direction of whose radius at that point is North two degrees
and twenty minutes East; thence Eastwardly, still along the
Southerly side of said road (and following the arc of said
curve), eighty and thirty-five hundredths feet to a stake;
and thence South six degrees twenty-three minutes and thirty
seconds West four hundred and ten and forty-hundredths feet
to the place of beginning; containing four and thirty-two
hundredths acres, more or less.
TOGETHER with all right, title and interest of the
party of the first part in and to all easements, rights-of-
way and rights and privileges whatsoever conveyed in and by
said deed or appurtenant to the premises above described.
-- ~BE~!NG_~HE_SAME pREMISES conveyed to said Walter
Kuelper by deed mad~'IrVin~l~ayl~d-~onbri~ht, JDU,,
Eleanor B. Thatcher and Elizabeth M. Bonbright, dated
- 26-
January 1R, i949 and recorded in said Clerk's Office on
February ll, 1949 in Liber 2921 of Deeds, page 415.
THIRD PARCEL
ALL that certain piece or parcel of land situate,
lying and being at Fishers Island in the Town of Southold,
Coun~ of Suffolk~ State of New York, conveyed by CharIes
Lockhart to the party of the first part for road purposes
by deed dated 0ctoher 4, 1955 and recorded in said Clerk ts
Office on October 7, 1955 in Liber 3~90 of Deeds, page
being bounded and described, as follows:
Beginning at a stone monument on the Southeasterly
iine of a rOadway forty feet in width at the Northeasterly
corner of land, now or for~erly of Charles Lockhardt, said
point being twenty-three hundred sixty-four and sixty-one
hundredths feet North of a point which is twenty-two.hundred
forty-six and fifty-four hundredths feet East of another
monument marking the U.S. Coast and Geodetic Survey Triangu-
lation Station "EAST END 2" (which said ~'EAST END 2" monu-
ment Is located on the summit of the highest hill East of
East Harbor on Fishers Island, N.Y. and lies South 00
degrees 54 minutes West of Latimer Reef Light in Fishers
Island Sound); and thence running along said road line South
32 degrees 09 minutes 50 seconds West thirty and no hundred
feet; thence North 51 degrees 36 minutes East thirty-six and
thirty-seven hundredths feet; and thence North 41 degrees 27
minutes 40 seconds West ten and no hundredths feet to the
point of beginning; containing 0.004 acres, more or less.
TOGETHER with the appurtenances and all the estate
and rights of the party of the first part in and to said
)remises.
FOURTH PARCEL
~ that certain piece or parcel of land situate,
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by 0nolee M.
McDonell to the party of the first part for road purposes
by deed dated September 2~, 1955 and ~ecorded in said Clerk,
Office on October 7, 1955 in Liber 3990 of Deeds, page 39,
being bounded and described, as follows:
Beginning at a stone monument on the Southeasterly
line of a roadway forty feet in width at the Northwesterly
corner of land, now or formerly of 0nolee M. McDonell, said
being twenty-three hundred sixty-four and sixty-one
hundredths feet North of a point which is twenty-two hundred
forty-six and fifty-four hundredths feet East of another
monument marking the U.S. Coast and Geodetic Survey Triangu-
lation Station !'EAST END 2" (which said "EAST END 2" monu-
ment is located on the summit of the highest hill East of Eas
Harbor on Fishers Island, N.Y. and lies South 00 degrees 5~
minutes West of Latimer Reef Light in Fishers Island Sound);
and thence running along said road line North 32 degrees 09
minutes 50 seconds East eight and eighty-two hundredths feet
to a point of curve to the right whose radius is sixty-seven
five hundredths feet and the direction of whose radius at
that point is North 57 degrees 50 minutes l0 seconds West;
thence along said road line on the arc of said curve a
distance of seventy,seven and thirty hundredths feet; thence
- 27 -
South 54 degrees 42 minutes East seventy-eight and nine~
hundredths feet; and thence North 41 degrees 27 minutes
seconds West ten and no hundredths feet to the point of
ning; containing 0.0]? acres, more or less.
TOGETHER with the appurtenances and all the es~a~e
and rights of the party of the First part in and To said
premises.
FIFTH PARCEL
ALL those certain pieces or parcels of land situat
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by A~fred L.
Ferguson and Nation B. Ferguson to the party of the first
part by deed dated March 5, 1962 and recorded in said Clerk,,
Office on Seotember 17, 1962 in Liber 5231 of Deeds, page ~6i
being bounde~ and described, as follows: ~
PARCEL A
Beginning at s drill hole in a boulder on the
Northerly side of a road said drill hole being twelve hundre
sixty and twenty-six hundredths feeu South of a point which
is twenty-five hundred six,y-five and eighty-two hundredths
feet West of a monument marking the United States Coast and
Geodetic Survey Triangulation Station "EAST END 2" (which
said "EAST END ~" is located on the summit of the highest
hill East~of East Harbor on Fishers Island, N.Y. and lies
South 00 degrees 54 minutes West of Latimer Reef Light in
Fishers Island Sound); and thence ru~ning North 17 degrees
59 minutes O0 seconds West one hundred one and fifty-nine
hundredths feet to a monument; thence North 29 degrees 29
minutes O0 seconds East one hundred three and seventy-six
hundredths feet; thence South 6 degrees 01 minuse 00 seconds
West one hundred eighty-seven and ninety-nine hundredths feet
to the point of beginning; containing 0.0~ acres, more or les
PARCEL B
Beginning at a monument on the Northeasterly line
of land of Fishers Island Estates, Inc., said monument being
ten hundred eighty-five and ninety-one hundredths feet
South of a point which is twenty-seven hundred ninety-eight
and ninety-three hundredths feet West of a monument marking
the United States Coast and Geodetic Survey Trlangula$ioe
Station "EAST END 2" (which said "EAST END 2" is located on
the summit of the highest hill East of East Harbo~ on
Fishers Island, N~y~ and lies South 00 degrees 54 minutes
West of Latimer Reef Light in Fishers Island Sound); and
thence running North 24 degrees 49 minutes 00 seconds West
thirty-two and fifty-six hundredths Feet; thence South 3~
degrees 34 minutes O0 seconds East one hundred twenty-nine a~
thirty-four hundredths feet; thence North ~4 degrees 24
minutes 00 seconds West ninety-eight and two tenths feet to
the point of beginning; containing 0.O1 acres, more or less.
TOGETHER with, in respect of each such parcel, the
appurtenances and all the estate and rights of the party of
the first part in and to said premises.
- 28-
SIXTH PARCEL
The easements, rights-of-way and rights and privi-
leges whatsoever granted to the party of the first part by
the indenture, dated July 24, 1962, made between Alfred L.
Ferguson, Marion Bo FerEuson, Fishers Island Estates, Inc.
and Fishers Island Development Corp. as the party of the
first part thereto and Alfred L. Ferguson, Marion B. Ferguson
Fishers Island Estates, Inc. and Fishers Island Development
Corp., as the party of the second part thereto, which indent-
ure was recorded in said OIerk~s Office on September 17, 1962
in Liber 5231 of Deeds, page 559, the land affected thereby
being at Fishers Island, in the Town of Southold, County of
Suffolk, State of New York, and belhg a twenty foot roadway
extending Northwesterly from the Northerly line or side of a
private ro~d owned by Fishers Island Estates, Inc. and
ly known a~ East End Road~ the center line of said twenty
foot roadway being described as follows:
Beginning at a point on the Northerly line or side
of a private road situate on Fishers Island, Town of Southol,
County of Suffolk and State of New York, said point being
twelve hundred sixty and twenty-four hundredths feet South
a point which is twenty-six hundred five and twenty-two
hundredths feet West of a monument marling the United States
Coast and Geodetic Survey Triangulation Station "EAST E~ 2"
which said "EAST EArD 2" is located on the summit of the
highest hill East of East Harbor on Fishers Island~ N.Y. and
lies South O0 degrees 54 minutes West of L~timer Reef Light
in Fishers Island Sound); and thence running North 46 degrees
09 ~nutes East one hundred ninety-two and ninety-nine
hundredths feet; thence North 41 degrees ~D minutes West
eighty-nine and thirty-four hundredths feet; thence North
29 degrees 23 minutes West ninety-six and sixty-nine hundred
feet; thence North 34 degrees ~9 minutes West seventy-~_ine
and twelve hundredths feet; thence North 2~ degrees 20 min
West sixty-one and ninety-seven hundredths feet and thence
North 18 degrees 34 minutes West one hundred seventy-nine and
thirty-one hundredths feet.
SEVENTH PARCEL
All easements, rights· interests and privileges
whatsoever vlhich the party of the first part has or may have
in certain lands situate and being in that portion of Fishe
Island in the Town of Southold, County of Suffolk, State of
New York, lying Easterly of the line described under the
first tract of First Parcel, which lands are particularly
described in the following deeds made by the party of the
second part to purchasers, to which the party of the first
has consented in a writing sub-joined to said deedS,
and all rights and interests created by the covenants and
restrictions contained in said deeds, said deeds being as
follows:
1. Deed dated July 22· 1965 made to Lucille p.
Balcom· ~ecorded in the Office of the Clerk of Suffolk
County on August ~, 1965 in Liter 5793 of Deeds· page
2. Deed dated December 21, 1965 made to Joan
Bryan Gates, recordcd in said Clerk's Office on
December 24 · 1965 in Liter 5884 of Deeds, page 2~ .
- 29 -
3. Deed dated January,31, 1966 made to J.Herbert
Ogden, recorded in said Clerk s Office on February 14,
1966 in Liber 5911 of Deeds, page ~84 .
EIGHTH pARCEL
All the richtj title and interesb of the party
the first part of any and every nature whatsoever in and
to all lands situate and being in the portion of Fishers
Island in the Town of Southold, County of Suffolk, State of
New York, lying Easterly of the line described under the
first tract of First Parcel, excepting or~y as hereinbefore
mentioned, it being intended hereby that the party of the
second part shall acquire hereby all property and all estate:
and interests in property owned by the party of the first
part and shall succeed to and become the successor in
interest and assignee of all such property, estates and
interests and of Fishers Island Corporation and Fishers
Island Estates, Inc., in respect of all rights and interests
created by the covenants and restrictions contained in deeds
made by Fishers Island Corporation and Fishers Island
Estates, Inc.
TO RAVE AND TO HOLD the premises and the inter-
ests, estates and rights herein granted unto the grantee,
FISHERS ISLAND DEVELOPa~NT CORPORATION, its successors and
assigns forever.
AND the party of the first part, in compliance
with Section 13 of the Lien Law, covenants that the party
of the first part wlll receive the consideration for this
cpnveyance and will hold the right to receive such consider-
tion as a trust fund to be applied first for the purpose of
the cost of the improvement and will apply the same
ret to the payment of the cost of the improvement before
using any part of the total of the same for any other purpos(
This conveyance is made with the consent of the
holders of record of not less than two-thirds of the out-
standing shares of capital stock of the party of the first
part entitled to vote thereon, given at a meeting duly
called and held for such purpose and has been duly authorized
by the Board of Directors.
IN WITNESS %~{EP~EOFj the party of the first part
has duly executed this deed the day and year first above
written.
FISHERSISLAND ESTATESj INC.
President
STATE 0F NEW YORK )
: SS.:
COUNTY OF NEW YORK )
On the ~ ~ day of December, 1966, before me per-
sonally came ROBERT MC ~krF~LLS~.~TH, co me known, who being
by me duly sworn, did depose and say that hc resides at 133
East 80th Street, New York 21, New York; that he is Presiden
of FISRKRS ISLAND ESTATES, INC.: the corporation described
in, and which executed the foregoing instrument; that he
knows the seal of said corporation; that the seal affixed
to said instrumen~ is such corporate seal; that it was so
affixed by order of the Board of Directors of said corporati~
and that he signed his name thereto by like order.
DEC 9 1966
N~MAN E, KLIPp
Ciefk of Suff~ COunty
.~--~-~.~.,~,. ~,~, /~,.=~h_ ' "
ii .
~ I Mm'lpltl liulrimefll Dead I Mortuase TH $111lp Ra~#rdl#l I Pi]inN Simps
Lnt
3. SONYMA
Sub Total
3, Spe~./Add,
TOT. M'£G, TAX ,~
First American Title Insurance
company' of hew York
tql=S-<~ t09
TIIk Iqmm~,r
OrLeans, LA 70170-3300
RECORD & RETURN TO
Suffolk County Recording & Endorsement Page
This page forms part of the aflached
Deed made by:
(Deed, MoflBagc, etc.)
WILLIAM A. HALLt III
The prembu herein ii situated in
SUFFOLK COUNTY, NEW YORK.
lu the'i~)WN of 50UTHOLD
WALTER C. FLOWER, III
lathe VILLAGE
or flAMLETof FISHERS iSLAND
T#ISINDF. KI'URE. m&deth~ J~q .dayor~a,~ .ninme~hundl'~daudnteeCy-rlve
B~TWEEN WILLIAM A. HALL, III~ 1221L~ma~ - Sul~e 1600, Houston,
Texas 77010
partyor~hcRr~t~r~.m,d WALTER C. PLOWER, III, c/o Plower & Company, q08
~gazine Street, New Orleans, Loulelana 't0130
and State oF New York, heine mope particularly bounded and described
AND the plu't y of the first plrt, In compliance with .~ttofl 13 of I~ Lite ~w, c~e~nta th~ I~ ~y or tM
first part will rKglve the comlderat~ f~ Lhi~ co~ya~e ~d ~11 hoed I~ riBht to ~ such comM~lo~
M a if usa (u~ Lo ~ ~ fl~l For ~he pur~ of pnylng t~ ~m of c~ impmvm~ a~ wile a~y the ~
William A, ]{all, III
i~md[y~m~ ~llllara A, Hall, III
ITATE OF NIW YORK. COUNTY OF
On Ih~ day o[ t9 , htfo~ mi
per~on&lly clm¢
Osthe dayof 19 , htl'ore n~
pemon&tiy c&me
IO me known, who beifll by me duly ~worn, did depo~ and
iht day of 19 , htfore n~
~I[,LIAH A, KALL,
WALTER C, FLOWER, III
Fidelity Natit)nal TitLe
lEI'URN BY MAIL TO:
John D, Wogam, Esq.
Monroe & Lemann
201 SC. Charles Avenue
New Orleans, LA
z,~?Ol?O
to
Deed Datedt
w£111em A, HalI~ itl
March ]~ , 1995
hui~dingm end improvements thereon erected, situate, lying and
being at Fishers Island, Town of Southold, County of Suffolk and
state of New York, lure particularly bounded and daacribed
follovl~
B~SlIMXN6 it I drill hell in a rock ittuated on the Northerly
midi of · road 40 feet vide, said drill hole being 3342.S4 flat
Welt of a point waxen Is 1046,60 feet South of · monueent larking
YJam U.S. Color end Oeodetic Survey Triangulation Station
(~biOh laid ttNIS~ ennueont ii lc~eted near tho Western and of
ridge overlooking the South shore of Flehlre Island and on
highelt point between Chocomount and Nount Proapect and
Light in Fiahera llland $ound)~ and
RIJ~NING THKNCS SouthWeltarly along the Northerl~ lido of
road (and following the arc of $ curve to the left whose radius
ia ~47.96 feet and the direction of ~hoel radius at that point
THENCE North 58 degreel 44 minutse ~0 leCondi West, ~75.60 fae~
to · point]
T~EKS North 80 daq~eaa 34 Einutii 20 leconda ~ilt~ 168.?0 ~eet
~o the Ihore of FiahlrS liland Sound~
THBNC~ With tho meandere of eeld Sound, North 23 degreel 36
minutil 40 laCOndl Melt, 177.41 feet~ North 18 digrail 26
minutia Moat, Il7 feet; North 0 degreea 59 mlnutae S0 lioO~dl
Milt, llS.03 feat~ North 33 dlgreal 6 minUtll 20 iloo~di
rile to a pother
TJfl~c! south 51 degrees 4 minutes l0 aacondi Beet 274,73 felt to
TH~C~ #o~th 48 degrlea ~8 allures ~0 maconde Emma, a dietanca of
398.58 feet to & monument being located on tho 8outhwaaterly line
point which ~e 3407.41 feet Walt of a monu~lnt marking the U.S.
curve to thl left hewing · radtue of 1S0,$6 teat and tho
dire(cica uf wheal radius et that point le ~crth 63 degreal O1
minutia 10 imoondl Bait for a distance of 134,23 tilt to
TJI~ICB South 79 degreee 03 ~lnutil S0 eeconde Bast, 39.~4
along lead reed line to · point of curve to tho right having a
radium of ~$ feat and the direction of whole radium at that point
ia South II degrees 56 minutee i0 ascends Weatr
THeNce Southeastwardl¥ following the arc of said curve 21.S4
felt along said reed line to the Southwesterly line of another
road st a point of curve to the left having a radius of 606.40
feet and the direction of whose radius at that point ia South S4
degrees 38 sinuses 46 seconds Eaat~
TEENCE Southeastwardly along said road line and following the arc
of laid curve, 207.07 feet to a point;
THF-NcE South 14 degrees 12 minutes 40 seconds East, 117.45 lest
along said road lins to a point;
TH~CE Sou~h 73 degrees 49 minutes 10 seconds East, 5.,0 feet
&long said road line to an iron pipe;
THENCE along the Westerly side aZ said road, South
minutll 40 sicondl East, 176 feet to a stake marking a point of
ourve to the left whose radius is 591,80 feet and the d~reotion
of whose radius at that point is North ?5 degrees 47 ainutel 20
seconds
THLqcE Southwardl¥ along the Westerly side of said road (and
follow~ng the arc of said curve), 78.05 feet to a stake marking a
point of curve to the right whose radius ia 8.84 feet and the
direction of whose radius at that point il South 68 degrees 13
~flENCE Southwesterly along the Northwesterly side of said road
(and following the arc of said curve), 19.37 feet to a stake set
at the intersection of tbs Nesterly side of said road with tho
Northerly side of tho road upon which is situate the drill hals
in a zo~k/
THENCE along the Northerly side of said road North 76 degrees 13
minutes 30 ascends Wast, 55.47 fast to stake marking a point of
curve to tho loft whose radius ia 247.98 feet and tho direction
of whoso radius at that po~nt ia South 13 degrees 46 sinuses 30
seconds Weat~
THENCE Weltwardly along the ~ortharl7 aide of said road (and
following the arc of said curvs), 144.67 feat to tbs point or
place of EEGINNING,
TOGETHER WITH and SubJeCT TO the benefits and burdens oontainsd
in the instruments recorded in the Office of the Suffolk County
Clerk in Libor 9647 pegs 137 and Libor 9647 page 147.
-2-
I llllllllllllllllJllllllllllllllllllmlllllll]]lllli
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~mher o~ Pages= 4
Receipt ~mher = 05-0064950
TRANSFER TAX~u~/BER: 04-45584
1000
Deed Amount:
Recorded=
LIBER:
PAGE:
Section= Block:
010.00 05.00
EXAMINED AND CHA~GEDAS FOLLOWS
$350,000.00
06/20/2005
11:45=23 AM
D00012393
425
Lot:
009.000
Recelved the Following Fees For Above Instant
Exempt
Page/FiXing $12.00 NO Handling
COg $5.00 NO NYE BRCHG
F~-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert.Cop~as
RPT $30.00 NO ECTM
Trans£er tax $1,400.00 NO Co~n. Pres
Fees Paid
TRANSFER TAXNUMBER= 04-45504
THIS PAGE IS A PAMT OF THE INETRUM~ITT
THIS IS NOT A BILL
$5.00 NO
$15.00 NO
$165.00 NO
$0.00 NO
$o.oo NO
$5.500.00 NO
$7,142.00
Edward P.Romaine
County Clark, Suffolk County
Numher (ff pages
TORRENS
Serial #
Certificate #
Sun ~ 1~:45.'2~ ~1~
~rd P.R~i~
OT#
Deed I Moflgege lm~Lmmeflt Deed / Moflgagc Tax $1amp
3 I /.,')
Page I Filing Fee
Handling 5. 00
Notalion
EA-52 17 fCounty) ./ Sub Trial
EA-5217 (State)
R.P.T.$.A.
Comm. of Ed. ·
Affidavit
Codified Copy
Gnmd Toml .
Real Propany 05022399 xooo oxooo osoo oo9ooo
T=x Service
Agency ~
Verification
Smisfacti(~s/DL, k~borges/Releases Lira Pmpe~y Ownm MMling Add.ss
RRCORD & RETURN TO:
Stephen L. Ham, III, £8q.
38 Nugenc Street
Southampton, NY IL968
Recording / Filing Stamps
Mortgage Amt.
I. Ba.si¢ Tax
2. Additional Tax
Sub Total
SpacJAssit.
or
Spec. 1Add.
TOT. MTG. TAX
Dual Town __ Dual County
Held for Appoimngnt
Ma~io~ Tax
~ will i'~ imlm~t~d by ~ o~ or two
family d~*Uing only.
or l',lO __
Il' NO. r~ appropriate ~ax da~se on
page # of ~his imtmment.
~o~unit~ Presez~mflon ~md
Co~sideration Amount $ 350,000
5,500
'I'D
TD
.I Suffolk County Recording & Endorsement Page
This page fonns part of the attached Deed made by:
(SPECIFY TYPE O1: INSTRUMENT}
BRYAN N. DANFORTH Thc premises herein is situated in
suIq"oLK COUNTY. NEW YORK.
TO In the Towttship of gmrrnnLn
JAI~S R. ILAI~ER and la the VILLAGE
THIS INDENTURE, made the 'Z.'~ ~' day of May, 2005,
BE'RNEEN
BRYAN N. DANF. ORTH, 111 Caecadilla Park Road, ithaca, New York 14850 (P.O. Box _267, Ithaca, New York
14851),-
party of the first part, and
JAMES M. BAKER and DIANE M. BAKER, husband and wife, 52 An~aed Road. Ridgeflelit. Connecticut 0~877,
party of the second pat,
WtTNESSETH, that the party of the first part, In consideration of Three Huedmd and Fifty Tbeusan~aed' 0Oh 00-
· ($3~0,000.00) ':'~" dollars
paid by the party of the second pat, does hereby grant and release unto t~e party of the second p~r~,~ the heirs
or Successors and assigns of the party of the second part forever ......... ;-
ALL that cortaln plot, piece o~ pan:e] of land, situate, lying and being at Fishem Island, Town of Sot]thoM, County
of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A
hereto.
TOGETHER with all right, tttie and interest, if any, of the party of the first part In and to any stmnts and roads
ahotting the above desndbed promises to the center lines thereof, TOGETHER with the appu~'tenances and all
the e~ and di}hts of the pa~y of the flint part In and to said Ixemlses; TO HAVE AND TO HOLD the premises
herein granted unto the party of the second part, the helm or successors and assigns of the party of the second
AND the party of the thst pad covenants that the party of the flint pa~t has not done or suffered anything whereby
the said premises have been encumbered in any way w'nathver, except as aforesaid.
AND the party or the flint part, in compliance with Sec~on 13 of the Uen Law. cevenants that the party of the first
pa~ will receive the cor. sidecation for this conveyance and will hold the right t~ receive such consideration es a
trust fund to be appued flint 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" wheneve~ the ser-~e of this ledenture so
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the doy and year flint above
IN PRESENCE OF:
State of New Yon% Courtly of '"~:~o~a~ ss: Slato of New.yo,'k, Coun{y of ss:
On the ;~t~'"~ day of May in Ihe war 200~, before me, the On the dayof In the year
unde~lglled, pe~onaily a~pea, nd before me, Ihe undersigned, personally appeared
Br/~n N. Dan~o~lh
per~ondy known to me or proved to rne on the basis of personally known to me a' proved to me on the ba~s of
satL~ac~'y evkJer, oa to be the individual whose name is sa'tis~actory evidence to be tl~ individual(s) whtme name(s) is
- _:NO. OI_U~~
TO BE USED ONLY WHE~ T IS MADE OUTSIDE STATE
BARGAIN AND SALE DEED
~tte No. RH80040272
BRYAN N. OANFOR~H
TO
DIANE M. BNG~
DISTRICT 1000
SECTION 010.00
BLOCK
LOT 00g.000
COUNTY OR TOWN Suffok- Sou~oU
STREET ADDRESS (no #) pftvate mad of/
East End Road
Fishers Island, NY 06390
SCHEDULE A
to
Dead
_ Party o,f the First Part:
Party of the Second Part:
Deed Dated:
Bryan N. Danforth
James M. Baker and Diane M. Baker
May ~.'~ , 2005
All that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town
of Southold, County of Suffolk and Slate of New York, bounded and described as follows:
BEGINNING at an iron pin situated on the northerly side of a road, 50 feet wide, said iron
pin being 3445.86 feet West of a point which is 1117.00 feet South of a monument marking
the United States Coasl and Geodetic Survey Triangulation Station 'NIN" (which said
'NIN" monument is located near the westen3 end of a ridge overlooking the south shore
of Fishers Island and on the highest point bekveen Chocomount and Mount Prospect and
lies South 45 degrees 17' minutes 26 seconds East of North Dumpling Light in Fishers
Island Sound);
RUNNING THENCE North 58 degrees 44 minutes 10 seconds West, 275.60 feet;
THENCE North 80 degrees 34 minutes 20 seconds West, 168.70 feet to a monument and
the shore of Fishers Island Sound;
THENCE along the shore of Fishers Island Sound, the following tie line courses and
distances:
1. South 16 degrees 54 minutes 40 seconds West, 152.65 feet;
2. South 13 degrees 03 minutes 20 seconds East, 94.20 feet;
3. South 14 degrees 25 minutes 00 seconds West, 48.57 feet to a
monument and land now or formerly of Baker;
THENCE South 36 degrees 17 minutes 00 seconds Easl along said last mentioned land
299.30 feet to a monument;
THENCE North 68 degrees 29 minutes 00 seconds East, 175.45 feet to an iron pipe;
THENCE North 69 degrees 43 minutes 00 seconds East, 102.50 feat to a monument;
THENCE North 11 degrees 05 minutes 00 seconds West, 198.81 feet to a monument;
THENCE northeasterly along the northerly side of the above-mentioned 50 foot road (and
following the arc of a cu rYe to the right whose radius is 248.00 feet), a distance along set d
curve of 72.19 feet to an iron pipe at Ihe point or place of BEGINNING,
TOGETHER WITH all right, title and interest of, in and to any land which may lie between
the meander lines as set forth in the above description and the actual high water mark.
TOGETHER WITH an easement for ing~'ess to and egress from the premises above
described over and along such private roads as now or hereafter exist connecting said
premises with the public highway, subject to the right of Fishers Island Corporation to
change the location, route or grade of said roads provided that such change shall not
prevent reasonable and adequate access to the premises herein described.
Robert I Seott,:lr., chairman
Darline J. Duff'y, Assessor
Kevin W. Webster, ASsessor.
Southold.Town. Ha!li 53095 Routg 25
P.O. Box }179.
$outhold,.NY 1197}-0959
Fax:'(63 D 76S- 1356
~eleP~oa~: (631 ) 765- 1937
BOARD OF ASSESSORS
TOWN OF SOUTItOLD
XEROX FEE and POSTAGE:
Make ehecks payable to:
,.Town' of'$outhold.
Mail to:.
Board of Assessors
53095 :RoUte 25
P.O: Box 1179
Southold, NY 1197[
Thank you.
617.20
{~tate Appendix C
Environmental Quality Revi~)
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - [~ROJECT INFORMATION (To be completed by ADPlicant pr Proiect Sponsor) -
1. APPLICANT/SPONSOR Walter C. Flower III~ Fishers ~2. PROJECT NAME Lot Line Change for Walter C. Flower
Island Development Corporation, and James M. Baker I Fishers Island Development Corporation and James M.
& Diane M. Baker ! Baker & Diane M. Baker
3. PROJECT LOCATION:
Municipality Town of Southold County Suffolk
4. PRECISE LOCATION (Skeet address and road intersections, prominent landmarks, etc., or provide map)
(no #) private read off East End Road, Fishers Island, Town of Southold, Cou, n~ty~f
(SCTM Nos. 1000 - 010.00 - 05.00 - 008.003, 009.000, &
:5. PROPOSED ACTION IS:
[] New [] Expansion [] Modification/alteration
6. DESCRIBE PROJECT BRIEFLY: Lot z*/~-7 on Map of Fishers ~'sland Developm~at C0rporatioh ("FIDC0") (SCTM # 1000-
10-5-p/o 12.9) and the FI~O road spur adjoining it on ~he north wil~ be conveyed by F~D~0 to Flower who will
retain the road spur and the northerly 1.1 acre portion of Ldt ~-7, convey to Baker alT,lO~ sq. ft. access
strip for a driveway to FIDCO Lot 44-6 (SCTM ~ 1000-10-5-9)~ and donate th~.s~uther~y--l.41 ~cre portion of
Lot 44-7 to The Henry L. Ferguson Museum, Inc. to be preserved a~-o~en s~e. J
7. AMOUNT OF LAND AFFECTED: ~
initially 3.06 ... acres Ultimately 3.06 acres " ..~ ~ ..... · ......
8, WILL PROPOSED ACTI,ON COMPLY WiTH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRiCTiONS?
[] Yes ~ No If No, descdbebdefly A variance to the Town of Southold Zoning Code may
be required as the already nonconforming 2.67-acre Lot 44-7 will be reduced to 1.41 acre
9. WHAT IS PRESENT LAND USE iN VICINITY OF PROJECT?
[] Residential [] Industrial [] Commercial [] Agriculture [] ParkJForest/Open Space
Descdbe:
R-120 Zone District under Town of Southold Zoning Code
[~]Other
10.
DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(FEDE.AL, STATE OR LOCAL)?
[] Yes [] .o If Yes, list agency(s) name and permi[/approvals:
possible zoning variance from Town of Southold Board of Appeals (see #8 above)
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
L-J Yes [] No If Yes, list agency(s) name and permitJapprovals:
I CER,TJFY THAT %HE Li~FORMATIOj'LPRQ.VJD~D ABO~E I,S TRUE.TO TI-:[E BEST OF MY KNOWLEDGE
Signature: ~[--~.~Stephen L. Ham, III, authorized agent
I If the action is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with thiS assessment I
OVER
PART II - IMPACT ASSESSMENT (To be completed by Lead A~lenc¥)
~A. E)O~ES ACTION EXCEED ANY TYPE I T~SHOLD IN $ NYCRR, PART 617.4? If yes, coerce the review process
-E~ Yos [--1No ~
and use the FULL EAr.
L WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 If No, a negati,~e
declaration may be superseded by another involved agency.
I--I as FiNe
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, if legible)
,.C1. Existing a r quality, surface or ground~atar quality or quantity, noise levels, existing traffic pat[em, solid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly;.
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly:
C3. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:.
C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly:
C5. Gro',Ch, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly:
C6. Long term, short term, cumulative, or other effects not identified in C1-C57 Explain briefly:
C7. Other impacts (including changes in use of either quantity or lype of energy)? Explain bdefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
ENVIRONMENTAL AREA (CEA)?
[] Yes~r--I No If Yes, explain briefly:
E. IS THERE, OR IS THERE LIKELY TO BE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
[] Yes [] No If Yes, explain bdefiy:
PART III - DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial large, important or otherwise significant. Each
effect should be assessed in connection with its (a) seffipg (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e)
geographic scooe; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain
sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If question D of Pat-[ II was checked
yes. the determination of significance must evaluate the ootential impact of the proposed action on the environmental characteristics of the CEA.
] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FULl
EAr and/or prepare a positive declaration.
NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this determination
Name of Lead Agency
Print or Type Name of Responsible Officer in Lead Agency
Signature of Responsible Officer in Lead Agency
Date
Title of Responsible Officer
Signature of Preparer (If different from responsible officer,
LASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Chan.qes
Status: Final Approval
SCTM #: 1000- 10.-5-8.3
Project Name: FIDCO/Flower/Baker 2009
Location: (no #) private road off East End Road, Fishers Island
Hamlet: Fishers Island
Applicant Name: FIDCO, Walter Flower, James & Diane Baker
Owner Name: Fishers Island Development Corp.
Zone 1: R-120
Approval Date: 3/8/2010
PLAT Si.qned Date:
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2:
C and R's ·
Homeowners Association '
R and M A,qreement:
Address:
County Filin.q Date:
Zone 3:
SCAN Date: