HomeMy WebLinkAbout1000-6.-3-9 JANICE OPALENSKI
ENGINEERING, ~ND SURVEYING & ARCHITECTURE, P[LC.
¢ 3,) "SURVEY MAP PROPERTY OF FISHERS IS~NB UTILI~ COMPANY CENT~L
~ AVENUE FISHERS IS~ND, NEW YORK" SCALE,, 1"=40' DATE,, 12-02-2008 SHEET
ii ~10FARcHiTECTURE,1 PROJECT 2008864PLLC, BY CME ASSOCIATES ENCrNEERING, ~ND SURVEYING
iTEM IN ANY WAY.
5,) ONLY COPIES OF THIS SU~EY MARKED WITH THE ~ND SURVEYOR'S ~ I I ~~ ~ ~ Z
, ~ / ~ THE ~ND SURV~OR.
12' ~= .~ m' W~D~ ~ EDITH DILLON EDSON 4,) COORDINATE DISTANCES ARE MEASURED FROM U S COAST AND OEOD~IC ~ 0
51~07~ 7,) LOTS ARE SERVICED BY MUNICPAL WATER AND ~N SITE SEPTIC SYSTEMS,
POSED AREA
6~ ACRES _
~ 7~ ACRES
~. .%~..~__~.. ./~ FISHERS ISLAND UTILI~ COMPANY-1000-6-,-9 0,10 ~ ACRES 0 ACRES '' ____ -.[
FISHERS ISLAND UTILI~ COMPANY- 1000-6-5-9 0,10 ~ ACRES ( .... ~
x APPROVED BY
DATE OCT 2 O 2010
BATE', SEPT, 24, 2009
SCALE: ~" = 40'
QUALI~ CONTROL CERTIFICATION
GROUP R~I~ED ~AT~
~..w ~ ~ ~o ~o o 4o S H EET
FILE ] I
PLANNING BOARD MEMBER8
MARTIN H. SIDOR
Chair
~WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WlLCENSKI
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
October 19, 2010
Stephen L. Ham, III, Esq.
38 Nugent Street
Southampton, New York 11968
Re:
Final Approval: Lot Line Modification/Resubdivision for Fishers Island Utility
Company/Trippe and Howard
Located on Central Avenue, Fishers Island
SCTM#1000-6-3-6.1, 7 & 9
Dear Mr. Ham:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, October 18, 2010:
WHEREAS, on May 24, 2010, the Southold Town Planning Board reviewed and
accepted the above-referenced application; and
WHEREAS, the Town of Southold Planning Board granted Conditional Final Approval
on August 9, 2010 upon the survey map, dated September 24, 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; and
WHEREAS, a copy of the new deeds filed with the Office of the Suffolk County Clerk
pertaining to this lot line change were submitted to this office on October 4, 2010; be it
therefore
RESOLVED, that the Southold Town Planning Board hereby grants Final Approval of
the Lot Line Modification as shown on the survey map, dated September 24, 2009,
prepared by CME Engineering, Land Surveying and Architecture, PLLC.
F.I. Utility Co./Trippe/H0ward Pa,qe Two October 19, 2010
Enclosed please find a copy of the map which has been endorsed by the Chairman.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Martin H. Sidor
Chairman
Encls.
cc: Assessors
October 1,2010
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Changes for Fishers Island Utility Company, Inc.,
Edward S. Trippe & Roberta H. Trippe and Elinor O. Howard
(SCTM Nos.1000-006.00-03.00-006.001,007.000 & 009.000)
Dear Board Members:
By resolution adopted on August 9, 2010, you granted conditional final
approval for the referenced lot line changes.
In satisfaction of the condition to the approval, I have enclosed certified
copies of (i) the deed from Fishers Island Utility Company, Inc. to Elinor O. Howard
covering the easterly half of the former Utility Company property (SCTM No. 1000-6-3-9),
and (ii) of the deed from Fishers Island Utility Company, Inc. to Edward S. Trippe and
Roberta S. Trippe covering the westerly half of that former Utility Company property.
These deeds, which contain language providing for the merger of the land
conveyed to Howard with other lands of Howard adjoining on the east and for the merger
of the land conveyed to the Trippes with other lands of the Trippes adjoining on the west,
were recorded in the Office of the Suffolk County Clerk on September 30, 2010 in Liber
12638 at pages 909 and 910, 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: Mr. Robert E. Wall (w/o enclosures)
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
CC #: C10-35821
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
DEED
recorded in my office on09130120'10 under Liber D000'12638 and Page 909 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 09130120'10
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
Number of Pages: 3
Receipt N~m~er : 10-0114585
TRANSFER TAX NUMBER: 10-04588
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
006.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$500.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Couun. Pres
Fees Paid
TRANSFER TAX NUMBER:
10-04588
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
09/30/2010
10:21:13 AM
D00012638
909
Lot:
009.002
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$350.00
Number of pages ~ _
TORRENS
Serial #
Certificate #
Prior Cfi. #
Deed. Mortgage Instrument
Deed / Mortgage Tax Stamp [ Recording / Filing Stamps
3
Page / Filing Fee
Handling
TP-584
Notation
EA-5217 (County)
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
~ertified _Copy,~
Reg. Copy
Other
4 [District]
Real
Property
Tax Service
Agency
6
FEES
Sub Total
Sub Total
Grand Total
10020742 .ooo oo oo oaoo 009002
9.001]
Satisfaction/Discharges/Release List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
5
Consideration Amount
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec. / Assit.
or
Spec. / Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointme~
Transfer Tax ~
Mansion Tax
The property covered by this motgage is
or will be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clause on
page# ~h}?tr~0
Community Preservation Fund
$500
CPF Tax Due $ 0
,/
Improved
Vacant Land
TD
7 I Title Company Information
Co. Name ~ 7-1 {'~
Title # 3 ~L/~ ~Ot.'~'-~.,~ ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
(SPECIFY TYPE OF INSTRUMENT)
made by:
FISHERS ISLAND UTILITY
COMPANY, INC.
The premisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
ELINOR O. HOWARD In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for
your records.
If a portion of your monthly mortgage payment included your property taxes, you will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January 10th and on or before May
31st. 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, NY 11757
(631) 957-3004
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, NY 11777
(631 ) 473-0236
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, NY 11937
(631) 324-2770
Huntington Town Receiver of Taxes
100 Main Street
Huntington, NY 11743
(631) 351-3217
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, NY 11751
(631) 224-5580
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, NY 11901
(631) 727-3200
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, NY 11964
(631) 749-3338
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, NY 11787
(631) 360-7610
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, NY 11968
(631) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Southold, NY 11971
(631) 765-1803
Sincerely,
Edward P. Ramaine
Suffolk County Clerk
CONSULT YOUR LAWYER BECk'IRE SIGNING THIS INSTRUMENT-THIS INSTRUMII~SHOULD BE USED BY LAVVYERS ONLY
THIS INDENTURE, made the IS'M~ day of,~, two thousand ten,
BETWEEN
FISHERS ISLAND UTILITY COMPANY, INC., a New York corporation, with offices at (no #) Equestrian Avenue,
P.O. Drawer E, Fishers Island, New York 06390,
party of the first part, and
ELINOR O. HOWARD, 215 Cider Brook Road, Avon, Connecticut 06001,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Five Hundred and 00/100 ......... ($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,
All that cedain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being at Fishers island, Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a point on the southerly line of Central Avenue, said point being located 5400.00 feet North of
a point which is 146.00 feet West of a monument marking the United States Coast and Geodetic Survey
Triangulation Station "PROS"; and
RUNNING THENCE South 19 degrees 35 minutes 22 seconds West, 177.30 feet to an iron pipe;
THENCE North 74 degrees 48 minutes 33 seconds West, 25.00 feet to a point;
THENCE Nodh 27 degrees 30 minutes 28 seconds East, 180.94 feet to the southerly line of Central Avenue at
the point or place of BEGINNING.
SUBJECT TO an easement for the maintenance, repair and replacement of underground utility services in favor
of premises adjoining the above described premises on the west, said benefitted premises adjoining on the west
consisting of a parcel to be conveyed to Edward S. Trippe and Robertal-I. Trippe by the party of the first part by
deed of even date herewith as merged with premises already owned by the said Edward S. Trippe and Roberta
H. Trippe adjoining such parcel on the west, said easement to be ten feet in width and the,
center line of which to be the line of the existing utility services. ~/
BEING AND INTENDED TO BE a portion of the same premises conveyed to the party of the first part by deed,
dated June 6, 1966 and recorded in the Office of the Suffolk County Clerk on June 13, 1966 in Liber 5973 page
17.
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 premises of the party of the second part adjoining the premises
conveyed hereby on the south and east and shall not constitute a separate building site under applicable laws,
ordinances, rules and regulations.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises
herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second
part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a
trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any 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.
FISHERS ISLAND UTILITY COMPANY, INC.
Robert E. Wall, President
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk ss:
On the I~'- day of J~, in the year 2010
before me, the undersigned, personally appeared
Robert E. Wall
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) 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 instr~nent.
Nota~ Public
(signature and office of individual taking acknowledgment)
~RY B P~W~Z,
o~aff ~ ~e d NewYo~
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)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Connecticut; County of New London ss:
On the day of July in the year 2010 before me, the undersigned, personally appeared
Robert E. Wall
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 City of New London in the State of Connecticut.
(insert the City or other political subdivision)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
FISHERS ISLAND UTILITY COMPANy, INC.
TO
ELINOR O. HOWARD
STANDARD FORM OF NEW YORK BOARD OF ~ UNDERWRITERS
Disbibuted by
DISTRICT 1000
SECTION 006.00
BLOCK 03.00
LOT p/o 009.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) CENTRAL AVENUE
FISHERS ISLAND, NY 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
CC #: C10-35822
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
DEED
recorded in my office on0913012010 under Liber D00012638 and Page 910 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 0913012010
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED
N~m~er of Pages: 3
Receipt Number : 10-0114585
TRANS~R TAX NUMBER: 10-04589
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
006.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
$5OO.00
Received the Following Fees For Above Instrument
Exempt
Page/Filing $15.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Notation
Cert. Copies $5.00 NO RPT
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 10-04589
THIS PAGE
IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
J~DITH A. PASCALE
County Clerk, Suffolk County
o9/3o/2olo
10:21:13 AM
D00012638
910
Lot:
009.001
Exempt
$20.00 NO
$15.00 NO
$250.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$350.00
Number of pages
TORRENS
Serial #
Certificate #
Prior Ctf. #
Deed. Mortgage Instrument
Deed ! Mortgage Tax Stamp
Page / Filing Fee
Handling
~.. 00
FEES
TP-584
Notation
EA-5217 (County)
Sub Total
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
Reg. Copy
Other
5. 00
4 [District l0
Real
Property
Tax Service
Agency
10020743 J. 000 00600 0300 00g001. 000 $
) Consideration Amount
~IV CPF Tax Due
Satisfaction/Discharges/Release List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
1~o! Name
Title #
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec. / Assit.
or
Spec. ! Add.
TOT. MTG. TAX
Dual Town __ Dual County __
Held for Appointn~C~
Transfer Tax [,
Mansion Tax
The property covered by this motgage is
or will be improved by a one or two
family dwelling only.
YES or NO __
If NO, see appropriate tax clause on
page #. ~s.i _r~mT/:-'
Community Preservation Fund
$ 500
$0
Improved
Vacant LandD'?
TD
TD
Title Company Information
Suffolk County Recording & Endorsement Page
This page forms part of the attached DEED
(SPECIFY TYPE OF iNSTRUMENT)
made by:
FISHERS ISLAND UTILITY
COMPANY, INC.
The premisis herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
EDWARD S. TRIPPE In the VILLAGE
and ROBERTA H. TRIPPE
or HAMLET of FISHERS ISLAND
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for
your records.
If a portion of your monthly mortgage payment included your property taxes, you will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future oropert¥
tax bills~. - - _
Local property taxes are payable twice a year: on or before January 10th and on or before May
31st. 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, NY 11757
(631) 957-3004
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, NY 11777
(631) 473-0236
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, NY 11937
(631) 324-2770
Huntington Town Receiver of Taxes
100 Main Street
Huntington, NY 11743
(631) 351-3217
IslipTownReceiver of Taxes
40NassauAvenue
Islip, NYl1751
(631) 224-5580
RiverheadTownReceiver of Taxes
200HowellAvenue
Riverhead, NY 11901
(631) 727-3200
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, NY 11964
(631) 749-3338
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, NY 11787
(631) 360-7610
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, NY I 1968
(631) 283-6514
Southold Town Receiver of Taxes
53095 Main Road
Southold, NY 11971
(631) 765-1803
Sincerely,
Edward R Ramaine
Suffolk County Clerk
THIS INDENTURE, made the tE''~' day of J',~', two thousand ten,
BETWEEN
FISHERS ISLAND UTILITY COMPANY, INC., a New York corporation, with offices at (no #) Equestrian Avenue,
P.O. Drawer E, Fishers Island, New York 06390,
party of the first part, and
EDWARD S, TRIPPE and ROBERTA H. TRIPPE, husband and wife, 88 Buckfield Lane, Greenwich, Connecticut
06831,
party of the second part,
WlTNESSETH, that the party of the first part, in consideration of Five Hundred and 00/100 ................. ($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,
All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying
and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a point on the southerly line of Central Avenue, said point being located 5400.00 feet North of
a point which is 146.00 feet West of a monument marking the United States Coast and Geodetic Survey
Triangulation Station "PROS"; and
RUNNING THENCE South 34 degrees 58 minutes 40 seconds West, 187.87 feet to a monument;
THENCE South 74 degrees 48 minutes 33 seconds East, 25.00 feet to a point;
THENCE North 27 degrees 30 minutes 28 seconds East, 180.94 feet to the southerly line of Central Avenue at
the point or place of BEGINNING.
BEING AND INTENDED TO BE a portion of the same premises conveyed to the party of the first part by deed,
dated June 6, 1966 and recorded in the Office of the Suffolk County Clerk on June 13, 1966 in Liber 5973 page
17.
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 premises of the party of the second part adjoining the premises
conveyed hereby on the west and shall not constitute a separate building site under applicable laws, ordinances,
rules and regulations.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises
herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second
part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a
trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first
to the payment of the cost of the improvement before using any part of the total of the same for any 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.
FISHERS ISLAND UTILITY COMPANY, INC.
Standard N.Y.B.T.U. Form 8002 - Bargain and Sake Deed, with Covenant against Grantor's Act.~ Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York, County of Suffolk ss:
,4
On thel~~1~ day of ~in the year 2010
before me, the undersigned, personally appeared
Robert E. Wall
personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) whose name(s) 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 inst, mment.
Notary Public
(signature and office of individual taking acknowledgment)
MARY B PANKIEWICZ
Notary Public State of New York
6l(>A -8267950
· hf~*~ r.,~k ~.f~
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)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Connecticut; County of New London ss:
On the day of July in the year 2010 before me, the undersigned, personally appeared
Robert E. Wall
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 up(~ behalf of which the individual acted, executed the instrument, and that such individual made such
appearance before the undersigned in the City of New London in the State of Connecticut.
(insert the City or other political subdivision)
(signature and office of individual taking acknowledgment)
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS
Title No.
FISHERS ISLAND UTILITY COMPANY, INC.
TO
EDWARD S. TRIPPE and ROBERTA H. TRIPPE
STANDARD FORM OF Naw YORK BOARD OF TITLE UNDERWRITERS
Disb'ibuted by
DISTRICT 1000
SECTION 006.00
BLOCK 03.00
LOT p/o 009.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) CENTRAL AVENUE
FISHERS ISLAND, NY 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
PLANNING BOARD MEMBERS
MARTIN II. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WILCENSKI
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
August10,2010
Stephen L. Ham, III, Esq.
c/o Matthews & Ham
38 Nugent Street
Southampton, New York 11968
Re:
Conditional Final Approval: F.I. Utility Co., Trippe & Howard
Located on Central Avenue, Fishers Island
SCTM#1000-6-3-9, 7 & 6.1 Zoning District: R-80
Dear Mr. Ham:
The Southold Town Planning Board adopted the following resolution at a meeting held
on Monday, August 9, 2010:
WHEREAS, this proposal is for a lot change where SCTM#1000-6-3-9 totaling 4,420 sq.
ft. will transfer 2,210 sq. ft. to SCTM#1000-6-3-6.1 and 2,210 sq. ft. to SCTM#1000-6-3-
7. After completion of the lot line change, SCTM#1000-6-3-6.1 which is pre-existing &
non-conforming at 39,639 sq. ft. (.91 acres), will become less non-conforming by
increasing in size with a new area total of 41,817 sq. ft. (.96 acres) and SCTM#1000-6-
3-7 will increase in size from 166,399 sq. ft. (3.82 acres) to 168,577 sq. ft. (3.87 acres).
SCTM#1000-6-3-9 will no longer exist in the R-80 Zoning District; and
WHEREAS, on April 17, 2010, the applicant submitted an application for a Re-
subdivision (Lot Line Change); and
WHEREAS, on May 24, 2010, the Southold Town Planning Board reviewed and
accepted the above-referenced application; and
WHEREAS, based upon this review, all requirements of Southold Town Code §240
Subdivision of Land except for §240-8, and {}240-25 (4) will be waived pursuant to
Southold Town Code §240-56 for the following reasons:
· No new lots are being created.
F.I. Utility Co. & Trippe
Pa,qe Two
Au,qust 10, 2010
· SCTM#1000-6-3-6.1, which is pre-existing & non-conforming at 39,639 sq. ft.
(.91 acres), will become less non-conforming by increasing in size with a new
area total of 41,817 sq. ft. (.96 acres).
· SCTM#1000-6-3-9, totaling 4,420 sq. ft., a vacant lot, will be eliminated and the
property added to two existing developed parcels; and
WHEREAS, the Southold Town Planning Board further has the ability to waive the
public hearing for this lot line change pursuant to Southold Town Code §240-56 for the
following reasons:
· No new lots are being created.
· Zoning will not be impacted; and
WHEREAS, pursuant to Southold Town Code §280-9(A)(1) - Lot Recognition,
SCTM#1000-6-3-6.1 and SCTM#1000-6-3-7 were both created by deed recorded in the
Suffolk County Clerk's Office prior to June 30, 1983 and are reflected as existing on the
1981 Suffolk County Tax Map used by the Suffolk County Department of Health
Services for verification of legal lot creation; be it therefore
RESOLVED, that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act pumuant to 6 NYCRR Part 617, Section 617.7,
determined this to be a Type II Action with no further action required; and be it further
RESOLVED, that the Southold Town Planning Board hereby grants Conditional Final
Approval upon the survey map, dated September 24, 2009, prepared by CME
Engineering, Land Surveying and Arehitecture, 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.
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 Appreval and authorize the
Chairman to endoree the final surveys.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Martin H. Sidor
Chairman
(~8'03 2010 15:(H_ FAX 631 287
MMATTHEWS N FIAt[
MATTFIEWS & HAM
Philip B. Matthews
(1912 - t992)
Stephen L. Ham, Itl
Barbara T Ham
631-283-2400
Fac. simile 631-28'/'-1076
e-mail: Ma{t hamesq~laot.¢om
Facsimile Transmission
To:
Fax #:
Telephone #
From:
Date:
Re:
Tamara ~ Planning Board
(631) 765-3136
(631) 765-1938
Stephen L. Ham, III
August 3, 2010
Trippe/Howard Lot Lioe Change
Number of pages (including cover sheet): 2
Message: Tamara - What follows is au excerpt from the 1981 tax map of Sectinn 6 in District
1000. As you know, the 1981 maps are the ones used by the SCDHS as a benchmark for
determining whether a lot existed prior to the adoptinn of its subdivisioe approval
requirements. Lots 6.1 and 6.2 are shown on this map in their eurren~ sizes and
configurations. I have all of the Fishers Island Sections (1 - 12) of the 1981 maps: which were
obtained from the Real Property Tax Service Agency.
7/---
COUNTY OF SUFFOLK ~.~o~ _SOUTHOLD
Property Tax Servic~ An~nrv ~V;LU, C,£OF
FOi~NI NO. 4
TOWN OF $OUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
CERTIFICATE OF OCCUPANCY
No. Z 2777 Date &ll~.ilt ? 10..6.:7...
THiS CERTIFIES that the building located at JJlMlJt,~t3,1C~J~..~l~d ................ Street
Mop No. ~ Block No. ~ Lo~ No, ~ F~e~ lizard ~.~.
conforms substantially to the Application for Building Permit heretofore {iled in this office dated
................... B~.[~...~.~ ........................... , 19..~. pursuant to which Building Permit No...~...~
dated .......["A~E~'~'"~ .......................... , ] 9......~,~as issued, and conforms to all of the requirements
of the applicable provisions of the law. The occupancy for which thi~ certificate is issued is ........
................... .~...to...one...Z~...~l~ ~ng.. . .............
The certificate is issued to ......... ~.~,,~.~ .............................
(owner, lessee or te~nf) ..............
of the aforesaid building.
FOI~M NO, 2
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL
COMPLETION OF THE WORK AUTHORIZED)
N? 2037 Z
Permission is hereby granted to:
Her~y..Z~behon~.~.....~C...i].ts~,-iley.. Op~e~ski
.............. ~'i~h~.. Z~land ...............................
to ....~Bu~uJ~d..s.n..addLt;L on..~. ~n ..e,x;I. ~t ir~ ..d.weZling ..................................................... '
at premises located at -.g~/8-...-i~n~ta~cket*,..~loa~ ............................................. ~ ................
............................................................ ~'.t.G~,~V~...T.s t.~m6 y...N.,.[., ...................................... .~ .............. ..
pursuant to application dated ............................... AI~t.t-...-tO ........... 19.&~.,, and approved by th~
Building Inspector
Fee
uilding Inspector (
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
$OUTHOLD, N. Y.
Application No, ' .~ .~ ..~.. ~ .........
Disapproved o/c ................... :,~ ........... ~ ................ ~ ......................................
............. ...........................................
(Building ~spector)
APPLICATION FOR BUILDING PERMIT
D- '/(J F:),/~- /-, /0 (,,~
ace ............... ~. ............................................ 1 9 ............
INSTRUCTIONS
o. This application must be completely filled in bv typewriter or in ink and su6mitted in duplicate to the Building
Inspector.
b. Plot plan showing location of lot and of buildings on premises, relationship to odioining premises or public streets
or areas, and giving o detailed description of layout of property must be drawn on the diagram which is port of this location.
c. The work covered by this application mo,/ not be commenced before issuance of Building Permit.
d. Upon approval of this application, the Building Inspector will issue o Building Permit to the applicant. Such
permit shall be kept on the premises available for inspection throughout the progress of the work.
e. No building shall be occupied or used in whole or in p art for any purpose whatever until o Certificate of Occupancy
shall have been granted by the Building Inspector.
APPLICATION IS HEREBY MADE to the Building Department for the issuance of o Building Permit pursuant to the
Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or
Regulotlons, for the construction of buildings, additions or a Iterations, or for removal or demolition, as herein described.
The applicant ~grees to complv with all applicable lows, ordinances and regulations.
(Signature of applicant, or name, if o corporation)
(Address of applicant)
Nome of owner of premises ~'~-~ ~//-'~L~/ O~4 J- ~-~"'~/~- I'
If applicant is a corporate, signature of duly authorized officer.
(Name and title of corporate officer)
1. Location of lend on which proposed work will be done. Mop No: ....................... 2 .................... lot No: ..~...~ ...........
Municipality
2. State existing use and occupancy of premises and intended use and occupan~c¥,,'df,"~dDosed construction:
a. Existing u se o nd occupancy..., .z.':..,z.~.,m..,...~. Z ..'..~,....'¢- ...................................... L...,.... ............ :.,.'.,:...
b. and L,.....: ..........................
'/' 3. Nature of work (check whicillcable): New Building .................... Addition (~ ......... Alteratlon ....~..'~:~ ........
Repair ............. Removal ~ .............. Demolit on .................... Other War< (D~-scribe ....................
4. Estimated Cost...,.~.~.~-' 'J-~ ............... Fee ~'. ...............................................................
(to be paid on filing this application)
5, If dwelling, number of dwelling units-,..-~- ..~....,~,~ ............. Number of dwelling units on each floor ............................
Jf garage, number of cars .................................................................................................
6. If business, commercial or mixed occupancy, specify nature and extent of each b/pa of use ..............................
7~ Dimensions of existing structures, if any: Front...~..,~.- ................ Rear ............................ Depth ............................
Height ............................ Number of Stories ..-~..,~ .................................................................................................
Dimensions of same structure with alterations or additions: Front ................................ Rear ................................
Depth .............................. Height .............................. Number of Stories ................................
8. Dimensions of entire new construction: Frant,..~*.,~ ................ Rear ,~ ................. Depth ~.,~/.,./..~'~ ........
Height ............................ Number of Stories ..~.,~..~.-~ ........
9, Size of lot: Front ............................ Rear ............................ Depth ............................
10. Date of Purchase ( '/' ~' '~'. .................................. Name of Former Owner ~'~ T ir'/g® /- J~ UJ~
................ ~.J4 ~f ~t.~ 't~
11. Zone or use district in which; premises are situated ....... ~TTJ.......~ ........ /. ................................................................
12. Does proposed construction violate any zoning law, ordinance or regulation? ....................................................
· ~ O~AIL~-IV'~/('~' Address ~'
......... I,,: ............................... Phone NO,
]3. Name of Owner or premises.....: ......................................................
Name of Architect ........................................................ Adfiress ............................................ Phone NO .....................
· ~-~ ~ O O/L/S/( ~ Addres
Nam, of contractor..L~ ................. .12. .......................... s ....... ~.~..'..,lf. ......................... Phone NO .....................
PLOT DIAGRAM
Locate clearly and distinctly all buildings, whether existing or proposed, and indicate all set-back dimensions from
property lines. Give street end block numbers or description according to deed, and show street names and indicate
whether interior or corner Jot.
STATE OF NEW~.~'OJJ[~ 0~ ) S S
COUN'~/DF .~...~%.) '
~~~". ............. being duly sworn, deposes and Says that he is the applicant
{Contro~or ooont~ cor~oroto officer,
of said owner or owners, and is duly authorized to perform or have performed the so d work and to make and file
this application that all statements contmned in this application are true to the ~st of his knowledge and belief;
and that the work will be performed in the manner set forth in the applicat~n filed ther~th.
' ' ' '- '.
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Clerk's Office
Southold, N. Y.
Cerlificale Of Occupancy
THIS CERTIFIES that the building located at , .]0lll{~...~A~J.~..,..~. ~4 ...... Street
Map No.. ~ ...... Block No. 3~3& ...... Lot No. ~ ~,,hO~l. ~J~a~ .... 11 eib*.
conforms substantially to the Application for Building Permit heretofore filed in this office
dated ........ ~T~..¶2 .... , 19. ~. pursuant to which Building Permit No..~'~.
dated .......... Jl~.... ~i2.., 19~1.., was issued, and conforms to all of the require-
ments of the applicable provisions of the law. The occupancy for which this certificate is
issued is ...i~'~.~lt, O. II~e. fll.tl,y. ~l¥ollllll .....................................
The certificate is issued to .MI', .~].~tl~l'. OlkeS .... OYnSl~ · - .. .....................
(owner, lessee or tenant)
of the aforesaid building.
Suffolk County Department of Health Approval .. I~ll~ .........................
UNDERWRITERS CISRTIIqCATE No .... 1~O1~111 ......................................
ItOUSk: NUMBER .... .~O~J. .... Street... ~1/~O~' '~ ...........................
Bttilding Inspector
06/09/2010 12:41 FAX 631 287 1076
~ATTHEWS N HA~
~001
June 9, 2010
BY FACSIMILE TO (63t) 765-3136
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Re;
Proposed Lot Line Changes for Fishers Island Utility Company, Inc.,
Edward S. Trippe & Roberta H. Tdppe and Elinor O. Howard
(SCTM Nos 1000-006 00-03 00~006 001,007.000 & 009.000).
Dear Board Members:
In connection with the referenced application, I have been asa:ed by staff
member Tamara Sadoo to provide copies of approvals from the Suffolk County Department
of Health Services for the residences on tax lots 6.1 and 7.
Please be advised that I requested research in that regard from the Town
Building Department as well as the SCDHS. I was advised by Connie Bunch of the
Building Department and by Alan Brancik of the SCDHS that their respective acjencies did
not have any SCDHS approvals for either residence on file for these tax map numbers and,
accordingly, there would be no point in making a Freedom of Information Act request for
either tax map number.
Because of our inability to provide copies of the approvals at this time and
for the reasons discussed in the next two paragraphs, I respectively request that you waive
the requirement of providing such approvals in this instance.
To the extent SCDHS approvals were required at the time the residences
were built, they were undoubtedly issued or else the Building Department wo~ld not have
issued building permits. The residences have apparently been in place without problems
for at least thirty or forty years. As discussed below, while an exhausting search might be
appropriate in other situations, one would appear to be less important in this case.
The proposed lot line changes that are the subject of this' apF, lication will
eliminate a nonconforming lot and increase the lot areas of both remaining lots. As such,
they are distinguishable from typical lot line modifications which are "zero sum" games
06/09/2010 12:41 FAX 631 287 ~076 i~{ATTI{EWS N I{AM ~002
Planning Board Page 2
Juno 9,2010
involving either (i) a transfer of land from one parcel to another, with the increase in area
of the one being matched by a corresponding decrease in the area of the other or (ii)
.swaps oi: equal amounts of land between two adjoining parcels. As a practical matter,
nothing is changing on the ground and not much is changing on paper since the merger
will result in two lines being replaced by a single line.
I trust you will agree that no public policy will be adversely affected if you
grant the waiver under these circumstances.
Thank you for your consideration of this request.
Very truly yours,
Stophon/. Ham.
Southold Town Plann~I, Roard Work Session A~enda - 6/7/l(L~iPa(~e Thrcc
.__Project name_.' ............... F.I. Util!J~_Co. _
Location: No # Central Avenue ..........
Description: ~r-~)~ose~J' I-~h--ange
transfer 2,210 sq. ft. to SCTM#1000-6-3-6.1 and 2, 210 sq. ff. to
SOTM#1000-6-3-7. After completion of a lot line change, SCTM#1000-6-
3-6.1 which is pre-existing & non-conforming at 39,639 sq. ft. (.91
acres), will become less non-conforming by increasing in area in the R-
80 Zoning District with a new area total of 41,817 sq. ft. (.96 acres) and
SCTM#1000-6-3-7 will increase in size from 166,399 sq. ft. (3.82 acres)
to 168 577 sg. ft. (3_.87 acres). SCTM#1000-6-3-9 will no longer exist.
Status: .................. L.O_p_e__n_
Action: Review draft final resolution.
-_ i" 'i ill
[~n: ............~_n th~ ~-e~-~ic Lane, approxin~ately 333 ft. s/o County Road 48, in
i Peconic
Description: ! This proposed standard subdivision is to subdivide a 2.038-acre parcel
· ~ into three lots, where Lot 1 equals 20,229 sq. ft., Lot 2 equals 29,817 sq.
i ft. and Lot 3 e_~als 29,291 sq. ft., in the HB Zoning District.
Status: ! Conditional Preliminary Approval
Action: ! Review draft conditional final resolution.
Attachments: L.~_r_a. ff_Re s o_!_u__tio~n ..............................................................................
_p[_oj~_c_t_.n_~_m_e_: ......... Highland House FI, LLC !" SCTM#: 11000-9-11-7.12
Location: corner of Ocean View and Heathulie Avenues, F.I.
Description: This proposal is to subdivide a 4.56 acre into 2 lots where Lot 1 would
total 80,390 sq. ft. and Lot 2 would total 118,289 sq. ft. in the R-80
Zoning District.
Action: i Review draft conditional sketch resolution.
-.15-r (~i e-~-n-~ ~-~ T ........ A_ _r_i_e S_ E_ s~_t_e_s_~_U_! ! y- ........... i._s_c_ r ! 1000-~-3-2
Location: The property is located at the westerly terminus of a private right-of-way
which extends north from Kayleigh's Court in East Marion.
Description: This proposal is for a standard subdivision of an 11.4418-acre parcel
into two lots, where Lot 1 totals 3.7667 acres, including 1.7229 acres of
open space, and Lot 2 totals 7.6751 acres, including 4.6711 acres of
. o~en soace, in the R-80 Zonino District.
i -~'ta;~-~.z- .................. 1 ~?k e t c h~ ~,~)-~;~
~ [..Y.!e.!.d...m...~ P: ............................................................................................
Attachments: i Draft Resolution
For Discussion:
1. Accessory Apartment Local Law comments to the Town Board
2. Night Fishing Parking Permit Local Law comments to the Town Board
3. Executive Session: legal matter discussion with Town Attorney
Southold Town Planninq Board Work Session Agenda - 5/24/10 - Pa.qe Two
Subdivisions
Project name: Aries Estates/Tully I SCTM#: I 1000-22-3-2
LocatiOn: at the westerly terminUs of a private right-of-way which extends north
from Kayleigh's Court in East Marion
Description: This proposal is for a standard subdivision of an 11.4418-acre parcel into
two lots, where Lot 1 equals 3.7362 acres, including 1.4354 acres of
open space, and Lot 2 equals 7.6786 acres, including 5.0872 acres of
open space, in the R-80 Zoning District.
Statu~: Sketch Approval
Action: _ Review letter to applicant requesting revised yield map,
Attachments: Draft Letter
Project name: Noone, Margaret ] SCTM#:I 1000-143-1-4.1
Location: 210 Sigsbee Road, Mattituck
Description: Proposed 2 lot subdivision where Lot 1 would total 10,501 sq. ft. and Lot
2 would total 10,515 sq. ft. in the R-40 Zoning District.
Status: Open
Action: Accept application for review.
Attachments: Staff Report
Project name: F.I. Utility Co. & Trippe ] SCTM#: 1 1000-6-3-6.1, 7 & 9
Location: No # Central Avenue ·
Description: Proposed lot change where SCTM#1000-6-3-9 totaling 4,420 sq. ft. will
transfer 2,210 sq. ft. to SCTM#1000-6-3-6A and 2, 210 sq. ft. to
SCTM#1000-6-3-7. After completion of a lot line change, SCTM#1000-6-
3-6.1 which is pre-existing & non-conforming at 39,639 sq. ft. (.91
acres), will become less non-conforming by increasing in area in the R-
80 Zoning District with a new area total of 41,817 sq. ft. (.96 acres) and
SCTM#1000-6-3-7 will increase in size from 166,399 sq. ft. (3.82 acres)
to 168,577 sq. ft. (3.87 acres). SCTM~1000-6-3-9 will no longer exist.
Status: Open
Action: Accept application.
· Attachments: ___Staff Report
For Discussion: Town Code amendments to the Accessory Apartment Code
I~ATTH~VS ~ ~I2kIEt
ATTORNEYS AND C0UNSI~LORS AT LAw
38 NUOENT Sra~r
SOU~HAHPTON, NEW YORK 11968
April 26, 2010
Ms. Tamara Sadoo
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
APF~ 2 7 2010
Re:
Proposed Lot Line Changes for Fishers Island Utility Company, Inc.,
Edward S. Trippe & Roberta H. Trippe and Elinor O. Howard
(SCTM Nos.1000-006.00-03.00-006.001,007.000 & 009.000)
Dear Tamara:
On behalf of the referenced property owners, I am applying for approval of
lot line changes pursuant to which separate and equal portions of a parcel owned by
Fishers Island Utility Company, Inc. will be conveyed to the adjoining owners and merged
with their adjoining properties. The proposed lot line changes are shown on the enclosed
map prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC and
described in the list of enclosures below.
In connection with this lot line change application, I have enclosed the
following:
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 8860 page 92, Liber 12195 page 285 and Liber 5973 page 17,
respectively. (The deed to Fishers Island Utility Company (Liber 5973 page 17) covers
sixteen specifically identified parcels as well as any other parcels owned by the grantor,
West End Land Company, Inc., and "not specifically described herein". The subject parcel
was "not specifically described herein", so I have attached a legal description to the copy
of this deed.)
Ms. Tamara Sadoo
April 26, 2010
Page 2
3. Short Environmental Assessment Form, signed by me as agent.
4. Applicant Transactional Disclosure Forms, signed by me as agent.
5. Letters of Authorization, duly acknowledged before a notary public,
from Fishers Island Utility Company, Inc., Edward S. Trippe & Roberta Trippe, and Elinor
O. Howard, covering my authority to act as agent of those owners in connection with this
application.
6. Our check to the Town of Southold in the amount of the $500
application fee.
7. Six prints of a map, entitled "Lot Line Change Prepared For Edward
S. & Roberta Trippe and Elinor O. Howard", dated September 24, 2009, prepared by CME
Associates Engineering, Land Surveying & Architecture, PLLC.
Please look over the enclosed documents and notify me immediately if you
will require any further information, documentation or payments before you can commence
the process for review and approval of this application.
Thank you for your attention to this matter.
Enclosures
Sincerely,
Stephen L. Ham, III
Project Status Report for Re-Subdivisions (Lot Line Chan.qes)
Application Dates
Pre-Submission Conference
SEQRA Coordination
SEQRA Determination
Application Received
Application Fees Paid~.~/'"'(~.
Application Reviewed at Work Session
Fire Department Comments
Engineer Conference
SC Planninq Commission Referral
SC Planninq Commission Comments
Final Approval
Public Hearinq Wa ved
/
Public Hearinq Da e /
Final Map Routin~l:
Tax Assessors
Building Department
Land Preservation
Highway Department
Additional Notes:
PLANNING BOARD MEMBERS
JERILYN B. WOODHOUSE
Chair
R I C I-L~V,X) 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
OFvtCE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Application for Re-Subdivision/Lot Line
Modification
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
2.
3.
4.
5.
6.
7.
Original Subdivision Name Property of F'~shers Island Utility CO~mpany, Inc.
Suffolk County Tax Map # s 1000 - 006.00 - 03.00 - 009.000 .~'
To Be Added in Equal Parts to SCTM Nos. 1000 - 006.00 - 03.00 - 006.001 &
Hamlet
Street Location
Acreage of Site
Zoning District
Fishers Island
(no #) Central Avenue
.10 acre
April 26, 2010
007.000
Date of Submission
Please provide the names, addresses and phone numbers for the following
people:
Applicant:
Agent:
Stephen L. Ham, III, Esq.
38 Nugent Street
Southampton, NY 11968
(631) 283-2400
same as applicant
APR 2 7
2010
Property Owner(a):
Sutweyor;
Engineer:
Edward S. Trippe & Roberta H. Trippe
88 Buckfield Lane
Greenwich, CT 06831
Richard H. Strouse
CME Associates
55 Main Street - Suite 340
Norwich, CT 06360
(860) 889-3397
Fishers Island Utility Co.,
IBc.
P.O. Drawer "m"
Fishers Island, NY 06390
Elinor O. Howard
215 Cider Brook Road
Avon, CT 06001
Attorney:
Stephen L. Ham, III, Esq.
Matthews & Ham
38 Nugent Street )
Southampton, NY 1~968
(631) 283-2400 ~
9. Bhefly deschbe the proposed lot line change and ~e reason(s) for requesting same.
Fishers Island Utility Company, Inc. has no need or use for the subject
4,420 square foot parcel (1/10 of an acre) which it did not even realize
it owned until about five years ago. Both adjoining property owners
expressed an interest in purchasing the entire parcel. In the interest of
fairness, Fishers Island Utility Company, Inc. decided to sell equal
portions of the parcel to those neighboring owners, Edward S. Trippe and
Roberta H. Trippe on the west (SCTM No. 1000-6-3-6.1) and Elinor O.
Howard on the east (SCTM No. 1000-6-3-7). The Trippes will merge the
2,210 square feet acquired by them with their other lands and Mrs. Howacd
will merge the 2,210 square feet acquired by her with her other lands.
10. DOES THE PROPOSED MODIFICATION:
Affect the street layout in the original subdivision? no
Affect any area reserved for public use? no
Diminish the size of any lot? yes*
~the size of the Fishers Island Utility Company, Inc. parcel will be.
reduced to 0 while the Trippe and Howard parcels will be increased
by 2,210 square feet each
Create an additional building lot? no
Create a nonconforming lot? no
Require a variance from the Zoning Board of Appeals? no
Impact the future planning of the subject properties? no
1 I. 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 SUBDIVISION 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
APPLIC~ANT WILL NOT BE ABLE TO RECEIVE PLANNING BOARD
APPROVAL WITHOUT FIRST OBTAINING RELIEF FROM THE ZONING
BOARD OF APPEALS.
Signature of Preparer ~-e~ ~/... t-~, ~
Stephen L. Ham, III
Date April 26, 2010
Town of Southold
Planning Department Staff Report
Lot Line Change
I. Application Information
Proiect Title: Lot Line Chanl~e for F.I. Utility Co. & TrioDe
MaD Prepared By: CME Associates Engineering, Land Surveying, PLLC
Date of Map: September 24, 2009
Date of Submission: April 27, 2010
Applicant: F.I. Utility Co. & Trippe and Howard
Tax MaD Number: 1000-6-3-6.1, 7 & 9.
Project Location: Fishers Island
Hamlet: Fishers Island
Zoning District: R-80
II. Description of Proiect
TyDe of Aoolication: Lot Line Modification
Tvoe of Subdivision: N/A
Acreage of Proiect Site: Total:
Yield MaD or Calculation: N/A
Number of Lots Proposed: N/A
Acres of Open Space/Reserved Area: None
Percenta~[e of OPen Space/Reserved Area (see attached calculation): 0%
Tvoe of Access Provided: N/A
Len~h of Access: N/A
V: Project Analysis
Location: No # Central Avenue, Fishers Island.
Description:
Proposed lot change where SCTM#1000-6-3-9 totaling 4,420 sq. ft. will transfer
2,210 sq. ft. to SCTM#1000-6-3-6.1 and 2, 210 sq. ft. to SCTM#1000-6-3-7. After
completion of lot line change SCTM#1000-6-3-6.1 which is pre-existing non-
conforming at 39,639 sq. ft (.91 acres) will become less non-conforming by
increasing in area in the R-80 Zoning District with a new area total of 41,817 sq.
ft. (.96 acres) and SCTM#1000-6-3-7 will increase in size from 166,399 sq. ft.
3.82 acres) to 168,577 sq. ft (3.87 acres). SCTM#1000-6-3-9 will no longer exist.
Summary/Recommendations:
· Accept application.
· Begin/complete review process
· No referrals required therefore consider waiving referrals as per Town Code
§240-56. The lot line change will eliminate a vacant parcel, add to pre-existing
developed parcels and not impact zoning. This will be noted in the resolution
approving the lot line change.
· Consider granting approval in June 2010.
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 purpose of this form is to provide information which can alert the town of possible
conflicts of interest and allow it to take whatever action is necessary to avoid same.
Your Nme:
Trippe, Edward S. and Roberta H.
last name, ftrst 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)
Variance
Special Exception
Change of zone
Subdivision Plat
Site Plan
Other (Please name other activity) __
Building
Trustee
Coastal Erosion
Mooring
Planning
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 business
interest. "Business interest" means a business, including a partnership, in which the town officerj:Sr
employee
has even a partial ownership of (or employment by) a corporation in which the townjo~'ficar 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 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 cmployee. Either check
the appropriate line A through D and/or describe hi 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); ~?~ ~ ~
C. art officer; director; partner or employee of the applicant;, or
D. the actual applicant
Description of Relationship:
Submitted this day of,~ 20~}
Signature ~ L - t-~, ~
Print Name~e~.n~lta~.~I, 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 purpose of this form is to provide informatiofl which can alert the tom of possible
conflicts of interest and allow it to take whatever action is necessar~ to avoid same.
YourName: Howard, Eltnor 0.
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)
Variance
Special Exception
Change of zone
Subdivision Plat
Site Plan
Other (Please name other activity) __
X
Building
Trustee
Coastal Erosion
Mooring
Planning
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 bnsin~)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/9~'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 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, sibling, parent or child is (check all that apply):
__ A. the owner of greater than 5% of the shares of the corporate stoc,kofthe applicant
(when the applicant is a corporation);
__ B. the legal or beneficial owner of any interest in a noncorporate entity (~n ~el
apphcant is not a corporation);
C. arrrrffieer, dixectur, parmer m employee ef the apphcam;, or
D. the actual applicant
Description of Relationship:
Submitted this'2~*~ay ofA.~ 20~
Signature '~,~ t-. ~,~
Print Name I, 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 propose of this forin is to provide information which can alert the town of poss~le
conflicts ofintarest and allow it to take whatever action is necessary to avoid same.
Your Name:
Fishers Island Utility Company, Inc.
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 otherperson's or company's name.
Nature of ApPlication: (Check all that apply)
Tax g~evance
Variance
Special Exception
Change of zone
Subdivision Plat
Site Plan
Other (Please name other activity) __
X
Building
Trustee
Coastal Erosion
Mooring
Planning
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 busin~,iss
interest. "Business interest" means a business, including a parmership, in which the town officer 6r
employee has even a partial ownership of(or employment by) a corporation in which the town c~'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 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 co~poration); ; .....
C.-an crfficer, director;pammr or employee of the appl/carrg, or
D. the actual applicant
Description of Relationship:
Submitted this '1.6 r~lay~l, of Apr 20~,0
Signatare ~/" ~'t, ~
Print Name I, authorized
agent
~dward S. Trippe and Roberta H. Trippe.
86 Buckfield Lane
Greenwich, CT 06831
FebruaryT-~, 2010
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Re:
Proposed Lot Line Change for Premises at
Central Avenue, Fishers Island (S.C.T.M. Nos.
1000-006.00-03.00-006.001,007.000 & 009.000)
Dear Board Members:
The undersigned co-owners of premises situate at Central Avenue, Fishers
Island, New York (SCTM #1000-6-3-6.1 ) hereby authorize Stephen L. Ham, III 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, 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 Lot Line Change Map prepared for Edward
S. & Roberta Trippe and Elinor O. Howard by CME Associates Engineering, Architecture
& Land Surveying, PLCC, dated September 24, 2009, as the same may be revised from
time to time.
Very truly yours,
Edward S ~l'~ippe
Roberta H. Tripp~
ACKNOWLEDGMENT
State of Connecticut; County of Fairfield ss:
On the ¢ ~; ~' day of February in the year 2010 before me, the undersigned, personally
appeared Edward S. Trippe and Roberta H. Trippe
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. ~. ~'-~ ,~, ~,f~,-~ n
Notary Public
ANNETTE MARIE BORTOT
NOTARY PUBLIC
MY COMMISSION EXPIRF'= ~P. 30, 2012
Elinor O. Howard.
215 Cider Brook Road
Avon, CT 06001
January~ ,2010
Planning Boa~
Town of Southold
P.O. Box1179
54375 Main Road
Southold, NY 11971
Re:
Proposed Lot Line Change for Premises at
Central Avenue, Fishers Island (S.C.T.M. Nos.
1000-006.00-03.00-006.001,007.000 & 009.000)
Dear Board Members:
The undersigned owner of premises situate at Central Avenue, Fishers
Island, New York (SCTM #1000-6-3-7) hereby authorizes Stephen L. Ham, III of Matthews
& Ham, 38 Nugent Street, Southampton, New York 11968, to act as her agent in making
such applications to your Board and in taking any and all incidental actions in regard
thereto, including without limitation, completing and executing the required forms, giving
any required notices and appearing at any public hearings, as he shall deem necessary
or advisable in order to obtain approval of the proposed lot line changes relating to the
referenced premises in accordance with the Lot Line Change Map prepared for Edward
S. & Roberta Trippe and Elinor O. Howard by CME Associates Engineering, Architecture
& Land Surveying, PLCC, dated September 24, 2009, as the same may be revised from
time to time.
Very truly yours,
Elinor O. Howard.
ACKNOWLEDGMENT
State of Connecticut; County of ~tl-31z~(~c~ ss: ~F}
On the ~,~i%h day of January in the year 2010 before me, the undersigned, personally
appeared Elinor O. Howard
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 ~'~q}lF}~'~ ~ (
~sert the City or other p_o. li~cal subdivision)
in the State of Connecticut. :~~( ,~_~
'L./ / Notary Public
FISHERS ISLAND UTILITY COMPANY, INC.
P.O. DRAWER E
FISHERS ISLAND, NY 06390
March
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Re:
Proposed Lot Line Change for Premises at
Central Avenue, Fishers Island (S.C.T.M. Nos.
1000-006.00-03.00-006.001,007.000 & 009.000)
,2010
Dear Board Members:
The undersigned, on behalf of Fishers Island Utility Company, Inc., owner
of premises situate at Central Avenue, Fishers Island, New York (SCTM #1000-6-3-9),
hereby authorizes Stephen L. Ham, III of Matthews & Ham, 38 Nugent Street,
Southampton, New York 11968, to act as agent of Fishers Island Utility Company, Inc. 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 Lot Line Change Map prepared
for Edward S. & Roberta Trippe and Elinor O. Howard by CME Associates Engineering,
Architecture & Land Surveying, PLCC, dated September 24, 2009, as the same may be
revised from time to time.
Very truly yours,
FISHERS ISLAND UTILITY COMPANY, INC.
F~)~)ert E~ Wall, President
ACKNOWLEDGMENT
State of Connecticut; County of New London ss:
On the ~TH day of March in the year 2010 before me, the undersigned, personally
appeared Robert E. Wall
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 Public ~y~.~ ~.~v~--~J
-+-+-~ S'I'EVEI~ HA/ii
SUFFOLK COUNTY CLERK
R~CORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~her of Pages: 6
TRANSFER TAX NUMBER: 01-46624
District:
1000
Deed Amount:
Section: Block:
006.00 04.00
R~AMINED AND CHARGED AS FOLLOWS
$0.oo
Recorded:
At:
LIBER:
PAGE:
Lot:
006.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $18.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $50.00 NO SCTM
Transfer tax $0.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMB~R: 01-46624
THIS PAGE IS
A PART OF THE INSTRUMENT
$5.00
$0.0o
$25.00
$o.oo
~o.oo
$o.oo
$113.00
Edward P.Romaine
County Clerk, Suffolk. County
07/03/2002
08: 07 ~.2'7 ~M
D00012195
285
~xem~t
NO
NO
NO
NO
NO
NO
Serial #.
Page / Filing Fcc ~
I [andling
TP-584 .
EA-52 17 (County) C
EA-5217 (Slale) -- ~'~
Coirap. of~. 5 QO
O.~illed Copy
Reg. Copy
Other
-- GRAND TOTAl, 113
Real Property Tax Scrvice Agency V~tifl c.~ion
020'/9'/77 Zooo ~Osoo 0400 OOsooo ~
{~ .m~ o~oo o~oo oo~ooo ~__
Satisfacllons/Discharges/Releases L,t~t, '~r-- . Idms
RECORD & RETUR~ TO:
Recording / Filing Stmnps
blortgagc AmL
I. Basic 'Fax
Sub Total
Or
Spcc./Add.
TOT. MTG. TAX
Dual Town Dual Calmly__
I-leld for Appotli~nmcnt --
'transtar Tax
'Yhc property covered by Ihls morlgage is or
will be improved by a one or two family
dw~lling only.
Il'NO, sec approprial¢ tax clause on page
6 Community Prcscrvalion Fund
CPF Tax I)~.ie $ - (~"
Improved ~
TD 2
TI')
TD
(p~"E.. ,rr}Fq~ ~F:. [~ Title Company lnfornmfion
Suffolk Cotm~ Record~g & Endorsement Page
Ibis m~e tbm~or~t~ ~ ~ U~_~ ~
(SPELI~ 'I'VE OF ~S~ )
~:FOLK COUP, NEW YOI~
In tl~ ~AGE
~4RU 9 MUST BE TYP~ OR PI~ED 1H BLACK 1N~ O~Y P~OK TO ~CO~G OR
EXECUTOWSDEED
THIS hNDENTURE, made the ~ day of /t~ ~.)/ , two thousand and two BETWEEN
Elinor O. Howard as executor of the last will~und_ test/tment of Elinor R. Oakes, late of Essex,
Connecticut, deceased, party of the first part, and Elixtor O. How',u'd, party of the second part,'q~-
WITNESSETH, that tho party of the first part, by virtue of the power and authodly given in and
by said last will and testament, and in consideration orlon ($10.00) Dollars, paid by the party of
the second part, doe~ hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the part of the second part forever,
ALL th-~t certain plot, piece or parcel of land, with the buildings and improvements thcrcon
erected situate, lying and being at Fishers l[sland Town of Southold, County of Suffolk atxd
State of New York, bcing botmded and described as follows:
(See Schedule A)
TOGETHER with 'all right, title and interest, if any, of tho party of the first part in and to any
streels and roads abutting fl~o above described premises to the center lines thereof; TOGETHER
with the appurtenances and all the estate which the said decedent had at the time of decedent's
death in said premises, and also the estate therein, which the party of the first part has or has
power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO
HAVE AND TO HOLD thc premises herein granted unto the party of the second part, thc heirs
or successors and assigns of the party of the second part forever,
AND the party of the hrst part covenants tlmt the party of the first part has not done or suffered
anylhing whereby the said premises have been encumbered in any way whatever, except as
aforesaid,
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that
the paxty of the first part will rec~ve the consideration for this conveyance and will hold the
right to receive such consideration as a mst 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. Thc word
"party" shall be construed as if it read "parties" w~enever the sense of this indenture so requires.
SCHEDULE A
PROPERTY DESCRIPTION
Parcel 1
BEGINNING at a monument on the Easterly line of Central Avenue, said monument being
5226.24 feet North ora point which ia 326.93 feet East of another monument marking the United
States Coast and Geodetic Survey Triangulation Station "PROPS"; and thence running afeng
said Avenue line South 04 degrees 11 minutes 20 seconds West 164.39 feet;
THENCE South 85 degrees 36 minutes 00 seconds East about 161.00 feet to the shore of West
Harbor;
THENCE following the meanders of said shore lines Northerly about 230.00 feet;
THENCE South 60 degrees 07 minutes 00 seconds West about 131 feet to the point of
BEGINNING. Containing 0.68 acres more or less.
Parcel 2
BEGINNING at a monument on the Northeasterly line of Munnatawket Road, said monument
being located 4955.29 feet North of a point which is 515.07 feet West of another monument
marking the United States Coas~ and Geodetic Survey Triangulation Station "PROS"; and thence
running along said mad line South 44 degrees 19 minutes 45 seconds East 42.47 feet to the
Northwasterly line ora fight of way;
THENCE North 49 degrees 57 minutas 00 seconds East 104.76 feet;
THENCE North 60 degrees 53 minutez 00 seconds East 92.29 feet;
THENCE North 78 degrees 14 minutes 00 seconds East 146.90 feet;
THENCE South 69 degrees ! 8 minutes 00 seconds East $1.43 feet to a monument at the center
of turnaround, having a radius of 40.00 feet located at the Northeasterly end eta right of way;
THEIxICE ~lorth 81 degrees 26 minutes 00 seconds East 189.59 feet to a monument;
THENCE South 85 degrees 36 minutes 00 seconds East 239.85 feet to a monument at the
Westerly line of Central Avenue;
THENCE along said Avenue line North 04 degrees 11 minutes 20 seconds East 150.00 feet to a
monument;
THENCE along the South~vcsterly line of said Central Avenue North 34 degrees 53 mhmtes 30
seconds West 92.66 fca to a monument;
THENCE along said Avenue line North 73 degrees 57 minutes 20 seconds West 137.30 feet to a
monument;
THENCE still along said Avenue line North 73 degrees 57 minutes 20 seconds West 257.06 feet
to a monument;
THENCE South 19 degrees 11 minutes 00 seconds West 177.30 feet to a monument;
THENCE North 74 degrees 31 minutes 00 seconds West 50.00 feet to a monument;
THENCE South 20 degrees 11 minutes 05 seconds West 133.63 feet to a monument;
THENCE South 74 degrees 50 minutes 45 seconds West 146.50 feet to a monmnent;
THENCE South 19 degrees 56 minutes 15 seconds West 216.60 feet to a point of BEGINNING.
Containing 2.82 acres more or less.
TOGETHER Wrr}-I a right to way for the use as a roadway over a strip of land 25.00 feet in
width extending Northeasterly from said Munnatawket Road with a turnaround having a radius
of 40.00 feet at the Northeasterly end thereof, the center line of said right of way being bounded
and described as follows:
BEGINNING at a point on the Northeasterly line of eaid Munnatawket Road, said point being
located 4915.95 feet North ora point which is 476.55 feet West of said "PROS" monument; and
thence running North 49 degrees 57 minutes 00 seconds East 102.63 feet;
THENCE North 60 degrees 53 minutes 00 seconds East 89.18 feet;
THENCE North 78 degrees 14 minutes 00 seconds East 120.62 feet;
THENCE North 83 degrees 41 minutes 40 seconds East 50.74 feet 'to a center of eaid turnaround.
The above described conveyed tract or parcel of land is conveyed subject to the rights of others
to use that portion of the turnaround located on the above described Parcel 2.
The abovc described tract or parcel of land is convcyed subject to the restriction that no smmmre
or bnilding shall be erected on that portion of the above described Parcel 2 located Southeasterly
of the following described lines:
BEGINNING at a point on the Southwesterly line of Central Avenue, said point being 5303.65
feet North of a point which is 189.03 feet East of said "PROS" monument, and thence running
South 26 degre~ 49 minutes 20 seconds West 178.00 feet;
THENCE South 81 degrees 26 minutes 00 seconds West 260.00 l~et;
THENCE North 68 degrees 18 minutes 00 seconds West 30.00 feet;
THENCE South 78 degrees 14 minutes 00 seconds West about 87.00 feet.
The above described tract or parcel of land is conveyed subject to a right of way reserved in
favor of West End Land Company, Inc., its successors and assigns, for utility lin~s through a
stri~p of landl0.00 feet in width, beir~g described as follows: (Utility lines shall include water
mains, electric and telephone lines or cables).
BEGINNING at said monument at the ¢~ter of the turnaround at the Northeasterly end of thc
roadway and thence running No.da 81 degrees 26 minutes 00 seconds East 189.59 fcet to a
monument;
THENCE South 85 degrees 36 minutes 00 seconds East 50.70 foot;
THENCE North 26 degrees 49 minutes 20 seconds East 249.85 feet;
THENCE North 73 degrees 57 minutes 20 seconds West about 10.20 feet;
THENCE South 26 degrees 49 minutes 20 seconds West 239.60 feet;
THENCE North 85 degrees 36 minutes 00 seconds West about 50.60 feet;
THENCE South 81 degrees 26 minutes 00 seconds West about 210.00 feet;
TI-II.CE South 68 degrees 18 minutes 00 seconds East about 12.00 feet to the point of
BEGINNING.
The above described tract is conveyed subject to a right of way 10.00 feet in width for electric
and telephone lines, the center lines of which is described as follows:
BEOINNING at a point which is located South 19 degrees 11 minutes 00 seconds West 32.00
fe~t from a monument at the most Northerly comer of the above described tract and thence
running Nor[h 89 degrees 11 minutes 00 seconds East bmtt 130.00 feet.
The above described Parcels 1 and 2 being subject to the covenants, conditions and restrictions in
that certain Bargain and Sale Deed dated February 16, 1965 and recorded in Volume 5708, Page
219 of the Suffolk County Clerk's Office.
TI'itS INDEaNqlJRE, made the ~ ~5~ day o[ Sune nineleen hundred and sixty-six
~TWEEN WEST END LAND COMPANY, INC., a domestic corporation, organized
and existing under and by virtue of the laws of the State of New York, with its
principa~ offices located at Fishers Island, Town Of Suuthold, County of Suffolk
and State of New York,
·
party of the first pan, and FISHERS ISLAND uTILITY COMPANY, INC., a domest~c~
corporation, organized and existing under and by virtue of the laws of the State
of New York, with its principal offices located at Fishers Island, Town of
Southold, County of Suffolk and State of New York,
party o[ the second part,
ONE HUNDEED and 00/100 ($100.00) ........... dollars.._
lawful money o[ the United States. and other good and valuable consideration paid ~
lying and being i~l~c on Fishers Island, Town of Suuthold, County of Suffolk and
State of New York, consisting of sixteen (16) parcels of land, more specifically
numbered as Tracts One (1) through Sixteen (16).
Said sixteen (16) parcels of land are conveyed subject to all covenants, re-
TOGETHER with all easements, rights of way or other appurtenances appurtenant
to or benefiting said premises.
Included in and constituting a part of this conveyance is all right, title and interesi
Island, if any, standing in the name of West End Land Company, inc. , and not
sp/ecifically described herein, together with all rights presently vested in West
on Fishers Island now held by West End Land Company, Inc.
It being the intent of the grantor to convey to the grantee all of its right, title and
regulatory rights or privileges which it may have reserved in or over any and all
premises now or formerly owned by it on Fishers Island.
(Pebruary 23, ~966)
(Des{~na~ed ae Tract No. I on Key P~an) L~
A certain'tract or parcel of land located
in the To~n of So~thold, County of Suffolk and
bein~ bounded and described as follows:
Beginning at a point on the Northerly llne of Crescent
said 9oi~t being 6077.87 feet North o£ a point which is 206'
West of a monument =arklng the United States Coast and C-eo~
Survey Trianlulatlon
Avenue line South 85° 30' 00" ~gst 354.24 feet~
West about 2~.0 feet to the shore ag Fishers
fotlowini the meanders~f said shore llne Northweste~
thence South 30° 12' 00" West 314.30 feet to the
Containi~ 1.12 acres more or less.
located at Pishers Isl~n,4, in the Town of Southotd, County
Suffolk and State of Ne~ York~ being bounded and described
foll~s:
a ~i~t whicb i~ 169.41 feet ~ast of another ~onu~e~t
the United States Coast and' Ge~elic Survey Triangulali~n
thence North 40~ 41' 00" ~est 4~.4~ feet: thence Nort~ 83°
West i8.0 feet: thence South ~o 12' 00" West S2.3g feet;
~uth 83° Il' 00" ~ast S4.21 feet; thence So~th 40° ~1' 00"
14.67 feet~ t~ence South 21° 44~ OO'~ East 60.31 feet; thence
South 7' ti' 40" ~est 177.43 feet to said road tine; thence
alon~ saig r~ li~ North 80° 26' 00r~ E~st 52.36 feet ~o
point of
~e a~v~ descried '~ract is s~bJect to the ri~h~a of
19
'~ ~Avenue, ~afd monument belug 4S70.33 fget
of Cen,r~l . ' ~ .. ~ ~ w~,~ f another
· d llne North 44° tg' 45" West
along sa~d ~oa~:__ of a right of way~ thence
Eas~ '10~.76 fee~; ~n~u~ -- !~6.90 feet; thence
havicg a radius of 40.00 feet located a~ the Northea
Wes~r~ lice of said Cent,al AvenUe; thence along
- ~aid A~enue South 40° 36' ~
· 253.4~ feet to a - - - +~e r~imt of beginning-
Toe above !esl. - ~- e as a roadway.°ver a
~h~eof, the ceu-~er line oI sal~ --~
described ax follo~:
Beginning a. a.po . -*-d ~91S.95 feet Nort~ of
Road, said poimt be~ng=i°~,~,: monument, amd thence
4?6.$$ feet West of ~a~? i~2.. North 60~ S3' 00" aas~f40. Bast
pAR~NO. 2
Conta/nln~ 0.70 acres ~,ore or lee~.
Coast and G~ode'~ic Survey
Con~alni~ 0.3~ acres more or less,
~e ~ve descr{~d parcels i and ii
I. No ad~{onal d~llin[s shal~. ~ erected on Parcel D
Fe~ruary {966", o~her than the exisling dwetlin~ ~ich was constructed
a~d buildin~s on P~rcels A, B West and Northerly ~ortion
(Pebruary 23, ~966) (SBP)'
E 59'73
West E:~d Land Com.~anl,, Inc. to Fishers Island Utility Company, inc..
(peai[nated aa Tract No. 4 on Xey Plan)
it~ the T~m ~ Southold, County of S~otk and State pf New york,
being bounded and descried as fqltows:
~Einning at a monument on the Southeasterly line of Pox Aven~
i* intersection with ibc Northeasterly line of Mansion House
Drive, said pofn~ b~iut 4789.26 feet North.of a ~int ~ich ia
2491.11 feet Wesl or another mon~ ~ek~ t~e ~ ~ates
Coast and Geodetic 5~rve~ TrianEula~ion Stat/on "~OS" and thence
. . ..... h 67° S1' 10" ~ast 111.60 feet"
running aXo~ sa~d ~ox A~e~ue.~ne ~a,,,nn~ tine Nortfi 8~~ 28'
East 312.91 feet to a monuaent; thence South'16° 13' Bast
tbls tine passing through a moau~nt 50.0 fee~ from the So~theastertF
end of said tine; thence South f6° ~6' 50" West 120.48 ~eet to the said
Northea~terl~ tine of Mansion House Drivel thence atou~ said Drlvl
~orl~ ~6° ~0' 30" West 272.80 feet; thence still ato~.said Drive llne
North a6° 02' 30" We~l 256.43 feet to the ~i=t of
L
~egianing at e point located 4126o0~ £eet
Subject also to a right o~ ~ ~or a water
~hlcb is 1393.34 ~eet ~e=t of said "~OS" monu~nt
S~eet at=o to a right ~ n~ [oz a pole line over
=trip o~ la~ 10 ~eet in widt~ the center tiao
~gtnntng at a ~int on lie
Avenue, said point being 1~ated 3903.14
~htch is 1393.83 feet V~ent o~ said
5~b~ect also to a right of way foz a ~le line over
land 10 ~eet in ~idth, t~e center llne ~ing descried
westerl end ~ the ~trsi
running Sou~h 72° ~2' 10" ~est about 49.~2 ~ee~.
25
-(Designated as T~act No. 6 on Key
A certain tract or parcel of land located at pishers Island,
in .the Town of SoutholdI County of Suffolk and State of New York,
being t~nded and described as follows:
B~ginning at a monument at an angle in the Northwesterly llne
of Madeli~e lvenue,'sald point beln~ 3988.00 fleet North of a point
whiCi is 910.00 fleet West of another ~onu~ent marking the United
States Coast and Geodetic Survey Triangulation Station "PROS"
a~d thence running along said Avenue line $o~th a3° 42' 30" ,eit i?i~
~est 209.~6.fleet to the Southeasterly line o£ Crescent A~enue; thence
_along said Crescent Avenue line North 14~ 31~ 20" Ba~t 10a.71 fleet to a
mon~nt; thence along said Avenue llne North 3° 2~' 40" East 203.45 feet;
thence South 86~ ~4' 20"East 218.0 feet; thence North 3° 25' 40" Bast
tO0.O fleet; thence South 86° 34' 20" East 217.15 £eet; thence
SOUt~ 10e 10~ 10" Bast ~.55 fleet; thence South 21° 02' ~0" East
159.65 fleet to said Madetlue Avenue line; theuce alor4 ~aid Avenue
line South 33~ 14' 10" West 273.~3 fleet to the point.of beglnniag.
Containing 3.96 acres ~ore or less.
west Bnd Land Company, Inc. to pishers Is~and Utlti
(D~s~neted as Tract No. 7 on Key plmn)
.A To~rn c~ Southold~ County of .
scent Avenue, said point belmg3527.23 :
of Cre . ~ . ,A~o 56 feet ~eet off
' of ~aid Centrat Avenue; thence
Northwesterly t~e ~ ~ ~v° 12' t5'~ ~e~t t70.27
Central Avenue tine ~'~;~ae lle South 79° 30'
..... (February 34, 1966) (SBP)
o 5973
t End La~d Company, iuc; to piehers Island Utility Company, Inc.
(Designated as Tract No. 8 on Key plan)
~ certain tract or parcel of land located at pishers Island,
in the Town of Southold, County of Su[folk and State of New York,
being bounded and described as follows:
Bellnntn~ at a point at an angle in tke Easterly line of
Central~Avenne. said point being 3932,37 feet North o£ a point
which ie 209.00 feel Vest of a monument marking the O~ited states
CoiSt and ~eodetic Survey Triunealati°n Station :'~lOS't and thence
alongthe Southeasterly ~ ~.o al~ SO~ vast about 14.0 feet ~o the
144.86 fee~l thence South o~ ..... of said shore
shore of West Harbor; thence following the aeandere
llne in a Southwesterly and Southeasterly direction about 300 ~eet
thence ,No~th 72° 19' 00" Weal about 65.0 £eet to the point ol
begi~nlnl.
28
West ~nd Land Company, Inc. to Nishers Islan~
(Designated as Tract No. T on Key Plan)
A certain tract or.parcel of land located at pishers
in the To~m o£ $outhold, County of Su£folk and Sta~e
being bounded and described aa fotlows~
the Northeasterly tine
~eglnning.at a mon~ent.~ the
2~6.6~ fee~ We~ o another monument ~lrki~ t~
=aton ~ald Athot Crescent lint Nor~
runnlu= ~ _ ~..,o 43' 20" Bast
65.0 feet; the~e aouxa ~-
~rtb 57° 3B' 00" ~gs~ tO.O feet; thence South
361.54 feet to ~he North~sterty l~n~fJlescent AvenUe
thence aton~ said Avenue line SoUth ~v
to a mon~ent; thence along said Oriental Avenue
Wes~ ~1.36 feet to the ~int of ~ginni~g.
(February 28~ 1966) (SBY)
a
I:c. to Pishets Islamd utltlt~ Company~ Inc.
Tract No. 10 on Key ~aP)
1 of tamt located at Fishers Island,
o£:S~£folk and State of New York,
scribed as follows:
monument on the Northerly line of.West Street
he ~ster!y llne of Bell Hill Avenue, said
feet North of a point ~ich is
the United States Coast
Station '~ROS" and thence running
~treet'tine South 82° 09' 50' Bas~ 22t.86 feet; thence
West 40.00 feet; thence South 82° 09' 50" Baal
thence South 14° O1' 20" Bast 343.27 feet to a =onument
stthe Northwesterly llne of Bquestrlan Aven~e; thence along said
:Bqvestrinn Avenue line South 10° 38' 40" ~est 2~6.03 feet to an
iron; thence North 2t° 32' 20n West t?8.0~ feet to an i~on; ~heuce
South 86° 37~ 40" ~est 216.00 feet to the aaid Basterly llne o£
,B~i[ ~itl~lvenue: thence along said Bell Hill Avenue line Wort~
4 48 lO Bast 461.32 feet to the point o£ beginning.
Containing 1.18 acres ~ore or les~.
(February 25;
}/es~ End Land C~p~ny, Inc. to Fishern
(Designated as Tract No. 11 on Key plan)
I c~rtain tract or parcet
in the To~ o~ ~uthold, County o~ ~olk and
b~ing b~nded a~ descried as follow:
of ~iental Aven~ at its i~ersecti~
of ~ones Street, ~aid ~olnt ~int
~i~ is 2~7,20 leer West of a
Coast and Genetic ~rvey T~ang~atlo~
runnin~ along stid Oriental Ave~
77,0 ~eet; the~e Sou~h ~3 00' West 161.10
North ~2° 34' 10' West 77.36 feet to an iron at the
line of Pones Street; thence along said ~nes steer tine
00' ~0" East 167.63 feet to the ~int of ~nin~. '
Containini 0.28 acres more or less.
as Tract No. 12 on Key PI~n)
tract or parcel of land locntnd at Fishers I~land,
· So~thold, County of Suffolk and State of New York,
and described as follows:
Beginning at a monument ~n the Southwesterly tine of Oriental
Ave=us'at its intersection wi~h the Southeasterly llne of Oceanic
· said monument being 1996.82 feet North 'of a poln! wbi¢~ is
ii~u.~{ feet Went ofaeother monument marking the United States
· · ' ' "PROS" and thence
Coast and Coodet~c Surve~ Tr~angulat?n ~ta~o~o .~, ~n,, East
S0~th 64° 43' 10" Went 377.02 feet to a monume
beli~ning.
Containtn~ 2.14 acres more or less.
Subject to a right of way 10 feet in width for a ^ llne,
the centertlne of sa~d riiht of vra~ bsint described as
~Bejinnin~ at a point on the iai/ Southeasterly line of
Oceanic AYenue said point being 1497.28 feet North of a point ~htch
ii ~882.01'feet West of said "PROS" monument and thence runnin~
~r Sou~hotd, Cbunt~ o~
- - i~t beln~ t7 - ark
~as~-and ~odetiC Su~ve~
South~s~e~Y~ 14' 30" ~est 13o-~
E~t 11-23_~e~o 1~' 20" ~asi g~.o~
~hence ~ ·
auythi~ ·
L,~,SO'73 ,~'a aa
West End Land Co~pan¥, Inc. to Fishers Isiand Utility Co~pany, loc.
(Block 21 Lot l) TRACT 14
t certain tract or parcel o£ land !gcated at pisher~ Islsod,
in the To~n o~ Southotd, County of. Suffolk, State of New york,
being bounded and described as £ollowS: ...
- · ' a monument set on the Southerly fide of a road
Beg~.m~.~ng ~ ....... nt beln~ 497.69 feet South of a point
0 feet ~est of another ~ooument marking 'the.
which is 3659.9 - . ~-- e ..... Trlanvutation Station
Un!ted-Sautes .Co~ ..... ~ ra~nin~ along the Southerly szd~ o
,C/t0COMOUI~2" anuox~ci~-=._+-147 00 £eet to a point o~
sa/d-.road Nort~ 61 ~? ~u ~..~..~'a. I~1 05 £eet and the direction
curve to t g - - - - :- South 28 32 20 East;
' whose radius P - f saxd road
ence Rastwardl¥ still along the Southerly sxde o
(and foI1owing the arc of said curve) 196.45 feet: thence still
he Southerly side o£ said road South 56° 22' t0" East
along t_ - - -~-~ -~ curve to the left whose radlas is
676.14 ~eet and the direction o£ whose radius at that point is
North 33* 37' ~0" East; thence Southeastwardiy still along the
Son erl side of said road (and following the azc of said
134~7 }let; thence South 20° ,8' 20" West 423~33 feet to the
shore O~ ~iddle Farms Pond: t~eece, ~ith the meanders of said
pond~ South 74° 41' 30" West 136.$0 £eet; and thence North 2~
19~ 30" West 586.65 feet to the point o£ beginning-
Wes~ End Land Company, Inc. to Fishers Island
(Block 21 Lot 2) TRACT 15
A certain tract or parcel o~ land located
in the To~m of So~thold, County of S~fotk,
belsg bounded and described as fqllows: *'-
· nf ' at i ~onu~ent on the ~atberly side
ol ~itit~ ~a~0,~°~; thence with the
~orih T6 30~ lest 74.38 feet a~ South 28
, - 795 40 feet to a ~int on the
So~therIT sia~.o- ~i-~23.~ fee~ a~ the d~e~}~e~'
609.00 ~eet to :uc ~--- g
[!-,, ~ ~ (~ebruary 28, 1966)
, .5973 35
TRACT 16
A certain tract or parcel o~ la~fl locatefl at ~is~ers
~ing ~u~ed a~ descried as
hit 1 2 uuglvlded 1/2 ~t off the sand gravel ~rea~ter
ex g _ -~ ~ -~id ~=rcel ~ing de~crt~d
edgi 0r side o~ Little ~ay ~,,r-or, ~
i~'a cC~e~nce ~ade ~ ~ H. ~yleo. Tr~tee to George H.
dated Septe~r 10, fsi0 and recorded October 8, 1880 i~ the
of the Cler~ ~ the County o~ ~olk tn Liar 250 pa~e
Contalnln~ S.20 acres ~ore or 1ess.
lany other purpose. · - -'-r the sense o this indenture so
-, -'"'--- ¢:;/~ .--..,,1'c ?..
written. . ~'~'~ ~.~.
,,,EST EM L~r~ CO~..~-,.
On the da), of 1~ , before me
persona[Iy came
Highlands, New Jersey
to me known to be the individuaI described in and who
executed the foregoing instrument, and acknowledged tbat
executed the same.
WEST END LAND COMPABUf, 12x~C.
'to
FISHERS ISLAND UTILITY COMPANY,
INC.
THE TITLE GUARA:VTEE CO,111~,IJVY
JUA/1 ? !~65
$OUDI,AMPTO8. N ¥.
RECORDED
JUN 1q tn~, ·
NORM),d ~' }qlPP
DESCRIPTION OF SCTM NO. 1000 - 006.00 - 03.00 - 009.000
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 on the southerly line of Central Avenue, said point being located
5400.00 feet North of a point which is 146.00 feet West of a monument marking the United
States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 34 degrees 58 minutes 40 seconds West, 187.87 feet to a
monument;
THENCE South 74 degrees 48 minutes 33 seconds East, 50.00 feet to an iron pipe;
THENCE North 19 degrees 35 minutes 22 seconds East, 177.30 feet to the southerly line
of Central Avenue at the point or place of BEGINNING.
The above described parcel contains 4,420 square feet, more or less, with the westerly
2,210 square feet to be conveyed to Edward S. Trippe and Roberta H. Trippe and the
easterly 2,210 square feet to be conveyed to Elinor O. Howard, all in accordance with the
Lot Line Change Map Prepared for Edward S. & Roberta Trippe and Elinor O. Howard by
CME Associates Engineering, Land Surveying & Architecture, PLLC under date of
September 24, 2009.
617.20
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION ('to be completed by Applicant or Project Sponsor)
1 APPLICANT/SPONSOR Fishers Island Utility Co. /2 PSOJECTNAME Lot Line Change for Edward S. &
~ ............ / 'RooertaH, Tri]~pe and Elinor O. Howard
~ warn ~. Trlppe ann Kooerta ~. irlppe ' n
E~inor 0. Howard ~Property of Fishers Isla d Utility Co., Inc.
3. PROJECT LOCATION:
Municipality Tow/1 of Southold County Suffolk
4. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
(no~/) Central Avenue, Fishers Island, Town of Southold, County of Suffolk
(SCTM ~/ 1000 - 6 - 3 - 9 to be added to SCTM Nos. 100 - 6 - 3 - 6.1 & 7)
5. PROPOSED ACTION
[] New [] Expansion [] Modification/aReration
6. DESCRIBE PROJECT BRIEFLY:
Dividing existing separate .10 - acre parcel into equal portions and adding such
equal portions to the respective adjoining properties resulting in merger of those
portions with the respective properties.
7. AMOUNT OF LAND AFFECTED:
initially .10 . acres Ultimately , ] Q acres
8. WiLL PROPOSED ACTIVIN COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? [] Yes ~/L.~ No if No, descdbe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
[] Residential [] Industrial [] Commercial [] Agriculture [] Park/Forest/Open Space [] Other
Descdbe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY
(FEDERAL, STATE OR LOCAL)?
[] Yes [] No If Yes, list agency(s) name and permit/approvals:
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? [] Yes [] No If Yes, list agency(s) name and permit/approvals:
12. AS A RESULT OF PROPOSED ACTION WiLL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? [] Yes [] No N/A
I CERTIFY THAT THE INFORMATJON PROVIDED ABOVE iS TRUE TO THE BEST OF MY KNOWLEDGE
A licantJs onsorname Fishers I~lan¢ Utility Cgmpany,,In~,, Edward S.
PP P : TrioDe anm Romerta H. TrlDpe ann Ellnor O. Howard Date: April 26, 2010
Signature: ,~1~,~. ~.~,~ Stephen L. Ham, III, authorized a~ent
If the action is in the Coastal Area and you are a state agency, complete the
Coastal Assessment Form before proceed ng w th th s assessment
OVER
," PAIK¥ II - IMPACT ASSESSMENTJiT~ be completed by Lead Agency) ~
A. DOES ACTION EXCEED ANY TYPE I ~_SHOLD IN 6 NYCRR, PART 617.47 If yes, co~I=[e the review process and use the FULL EAF.
i---lYes i--'l No
B. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.67 If No, a negafi~/e
declaration may be superseded by another involved agency.
i--l es I--INo
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwdtlen, if legible)
Cl. Exisfin'g air quality, sudace or groundwater quality or quantity, noise levels, existing traffic pattem, sctid waste production or disposal,
potential for erosion, drainage or flooding problems? Explain briefly:
C2. Aesthetic, agdcufiural, 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 bdefly:
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. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly:
C6. Long term, short term, cumulative, or other effects not identified in C1-C57 Explain briefly:
C7. Other impacts (including changes in use of either quantity or type of energy)? Explain briefly:
D. WILL THE PROJECT HAVE AN IMPACT ON THE ENVIRONMENTAL CHARACTERISTICS THAT CAUSED THE ESTABLISHMENT OF A CRITICAL
ENVIRONMENTAL AREA (CEA)?
r-I 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 briefly:
PART I1! - DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant. Each
effect should be assessed in connection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d) irreversibility; (e)
geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that explanations contain
sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed. If question D of Part II was checked
yes, the determination of significance must evaluate the potential impact of the proposed action on the environmental characteristics of the CEA.
] Check this box if you have identified one or more potentially large or significant adverse impacts which MAY occur. Then proceed directly to the FUL
EAF and/or prepare a positive declaration.
[] Ch~ck this D0x if y0U have deterrnined, based on the informa{i0n a~d ~nalysis ab°ye and any supp~rti~g d0cumentati°n, that the pr°p°sed acti0n W~LI
NOT result in any significant adverse environmental impacts AND provide, on attachments as necessary, the reasons supporting this determinafior
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)
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chsir
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE D. SOLOMON
JOSEPH L. TOV~ISEND
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: Accounting
From: Planning Department
Date: May25, 2010
Re: Payments
The referenced application has been accepted by the Planning Board and the
check may now be processed to revenue.
Thank you,
Applicant/Project Name & Tax Map
Type
FI Utility Co., Tdppe/Howard SCTM~6-3-9
Amount
Check bate/No.
Authorization Code
500.00 4/26/10 - #1357-
LR
PLANNING BOARD MEMBE~
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWI~SEND
DONALD J. WILCENSKI
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
(cot. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To: Accounting
From: Planning Department
Date: April 27, 2010
Re: Payment
Please deposit the attached check into a deferred account. Payment is for a Lot
Line Change application not yet accepted by the Planning Board.
Applicant/Project Name &
Type
FI Utility Co., Trippe/Howard
Tax Map #
Amount
Check Date/No.
Authorization Code
SCTM#6-3-9 $500.00 4/26/2010 - #13570
13570
MATTHEWS & HAM
ATTORNEYS & COUNSELLORS AT LAW
38 NUGENT STREET
SOUTHAMPTON, NY 11968
PAY
OROER OF
DATE~i~{[. ~,~! ~ (0
I$ $'o o. oo
, O OO DOLLARS
CHASEO
JPMorgan Chase Bank, N.A,
NewYork, NewYork 10017 I~*0'. ~--3 -- ~
~l'O ~ 35 ?0,' :~:O ~ &O000 ~
83? i,D?
~iLASER FICHE FORM
SUBDIVISIONS
Project Type: Lot Line Chan.qes
Status: Final Approval
SCTM #: 1000 - 6.-3-9
Project Name: Fishers Island Utility Co. & Trippe
Location: Central Avenue, Fishers Island
Hamlet: Fishers Island
Applicant Name: F.I. Utility Co. & Edward & Roberta Trippe
Owner Name: Fishers Island Utility Company
Zone 1: R-80
Approval Date: 10/18/2010
PLAT Si.qned Date:
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we haw received th~ related informatkm
Zone 2:
C and R's:
Homeowners Association:
R and M A.qreement:
Address:
County Filin.q Date:
Zone 3:
SCAN Date:
SCANNED
IOCT 25 2010 '1
Records Management