Loading...
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