Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1000-9.-11-7.12
A DRAINAGE CALCULATIONS (COTFAGE/GARAGE LOT X11 _DRAINAGE CALCULATIONS !MAIN HOUSE LOT X21 1 ` \ POLE N: 1328.41 — — \A $ SINGLE FAMILY RESIDENCE pzss W: 24a2.00 ROOF AREA = 1120 Sr ROOF AREA = 3272 SF I I I I I \\ — �rn�1`� c' B. MUNICIPAL WATER REQUIRED = 1120 SIF x 1 0 x 2/12 = 167 cr REQUIRED = 3272 SF x 1 o N 2/12 = 545 OF ; I °1 I PROVIDE 3 DRY ON SITE SEPTIC SYSTEM N58'04'40"E MONUMENT 197 OF / 2826 CF/VF = 7,2 VF FR 5115 cF / za z0 cF/vF = Is.ze vF I I n m YAIiDRAINS 7980' (FOUND) USE EXISTING PRECAST CONCRETE LEACHING POOL 6 DIA N B' USE 5- 6' CIA X d DEEP DRY WELLS APPROX LOCA➢ON PROPOSED CLEAFNNG Q �II1a ^\1, 1A BURIED UTILITIES �Ftir °0 c 7 $26'06'20"E DRAINAGE CALCULATIONS (DRIVEWAY AND PARKING AREA 1) LIMITS AS DEFINED b m `"' ' Y \ ;\ \ (WATER, ELECTRIC AND TELEPHONE) MONUMENT 82.41' AREA = 2300 SF IN CHAPTER 240, ARTICLE XII I o \ V T " y° A V1 REQUIRED-D = z300 sF x 1 0 x 2/12 = 364 OF CONCRETE 11 �� ry BE 0 (NOT RECOVERED) POLE 2+7 SECTION ¢ 240-49 A-I. 10'-WATER. J i� N 384 OF / 2820 CF/VF = 1359 VF I EASEMENT FOR WATER, - ( PAD rA � W/cur USE 2- 6' DIA x e' DEEP DRY WELLS (RESTRICTED AREAw33.626* SF) III_\ 1 ELEC. AND TEL ,� N _ EXISTING GARAGE/COTTAGE 1 + F FAY N: 1194.68 I ) YD !'R POLE 6651 S0. FT. IG'. 1 C-- rT�l POLE W: 241H.2fi - - — DRAINAGE AL ULATIONB fGRNEWAY AREA 21 \ \ \ A �\ 11249 $LAI3�33.81151 L j Sm W o r \ I 1X266 3NUMFNT ETTRIC STREET AREA = 3259 OF / I \\ I fi0 I / 1 \ \ .� N° 2 '1"1 hI R1;jyA BID i~ U m K S REQUIRED - 3259 BE X 10 X 212 - 543 OF - Q 1 ° r � 2' OVERHANG Y 1( I ILII ,_ � ,4 0 USE OF / 26 26 CF/VF 1921 VF '. . ID \ //� I I Q $24'42'2D"E USE 3- 6' DIA. N 6' DEEP DRY WELLS \ I WATEf2 SERVICE_ TD I w 6" WATER MAIN N/F ooF'4N VIEW IIS � r^ U LOT 1 (COTTAGE) / I I (APPROX, LOCATION) HAY HARBOR O) € �+ NO6'O6'30"E A 254.89' DARTING GRAVEL PARKING 1� �, v — � 188.79' 10,-ung 4. y° CARAGE/C07TAGE 1 88gt SO, F7, UNE TABLE ^� //� I ` o GOLF CLUB I 'I U c SINGLE FAMILY POLE cA�NENT POLE SU9�55.61 LINE LENGTH BEARING v� ` I) � '� >. o iP m WATER. N2ns ', I - PIhT�U1'i �L V \ X 1 MUNICIPAL WATER p In C v RESIDENCE MONUMENT No $ wcrt, TEL, r FF�83.62 L1 84.10' N70'01'26 W 1111 -' 4. 1 '1 I1 I�ifhl 1 ), EXISTING CESSPOOL ON SITE (FOUND) i0 BE USED FOR F 60'- L2 23.13' 582'58'27 W 1i ,10 06 1 1 I I _ I o ISI ri 1�'Ji ON SI TE CSEPTIC WATER SYSTEM N45'O9'0 O6' ' SEPTIC 5.2' L4 26 SB' Sfi5 5754 W vldd So, pyo of SggTEq 'dL Q \"I 'I 'ii x \ ROOF DRAINAGE SEPTIC SYSTEM w �y 2' ROOF OVERHANG a m AREA - EXISTING CESSPOOL TO BE USED FOR Roar L5 16fi.6T 616'12'32'W \ \� r, 1 S� �, a c PROVIDE 2 DRY Ni , DRAINAGE L6 95.20' SDT00'S5"W \ E _ _ y° 1 \ \ \ \ �/ I rfi -J _ ) ^.' -\ - cym WELLS. CONNECT EXISTING BEACH 30$8% TH 1� L MONUMENT L7 44.32' 559'16'11°E - - ELECTRIC N= (" - � P ` L ' r YARD DRAINS. .b D' � •'Yp / TRANSFORMERa ( I1 SQ '41' 50' WIDE POLE '/2 (BURIED) 6" WATER MAIN G �A I 1A A A (SEE CALCULATION) FwB rL U /266 AREA-1.65* AC., l (APPROX. LOCATION) LINES L4, L5, L6, L7- CENTER O y0 ry0 I 1 j - ', 1 Iy 1 I \ RIGHT > \ WG \ OF 10 FT. WIDE UTILITY EASEMENT R O' WATER OF WAY (80,3901 $� _ -z "> _ - SLaNE AND ''1 1 1 4 EE � LOT 1 Lor z (NousE) -- 1 Hro cONCREm _ 2� 1 7S L2 L '.CB GUrtERS R C RETAINING WALL J � X26e � ; m _ 1 vv Hro y EXISTING 4't HIGH F _ � d 11 1 v` vfit V / IRON PTFE o• y 2G' � I 1 ( A 11 (NOT 2 1 I Plt� N/F / V . �• 6 Q° °U N P REcovE�D) �� ` A S HAY HARBOR COLE CLUB )a`yi• ( ` MUNCIPAL WATER /1APPRDx. °o, o /^N m 'j �'�,:� d �� ON SITE SEPTIC SYSTEM I I I l I \ _�`( I Q.. '�o -�' 6 \ PROVIDE DRY „ , DGATION ° i�"� II,''.,I _ A , WELLS FOR ROOF LOCATION MAP SCALE 1 =400 EXISTING WELL. h rTY' a ��" 1 - l IRPIM 6d DRAINAGE (\3 \ / MONUMENT r \>o D05<I� W ',1 2D �Av 1 \ (SEE CALCULATIC �' /' uu+ REFERENCES (NOT RECOVERED) :\ HOUSE IX \me' c'\ \, O. I I \ 1 I \\ --- FF.78,2 II\ \e, \ ° I - - \ 1\ 1 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND GUNTHER IRON PIN ,, A \ °' I : 111 d' \ STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE. & HEATIFLUE AVE. FISHERS ISLAND, `A (SET) LOT 2 ZL 1 ',LI 'd^(" o NU, - \ NEW YORK. DATE: JANUARY 03, 2D00 SCALE: 1"=700' SHEET 7 OF 1. BY CPK G OLD sEPnc �E�-2.721 AC. �\ sD' WIDE WATER SERVICE �/� ,r � "'°��,�IL71I,q„ 1 III \ w \'\ ��rr \ I d I \ I 1 I U� I'�, = CHANDLER, PALMER & KING. AREA DEMOLIBHED �,'[ (116,269* S1' o` OFWAY TO LOT 2 (MAIN w Q HOUSE _ ` wWA _ T' d I,Ia '� Z _ / O COINCRETE '�� �� Ii Jj.v! iF g Y \ N: 6Ds.34 ouNDgnow� R ' �Tl_��:II,�;�> � N" V- o NEW SEPTIC INSTALLED y�(� PORCH (" "�" I I V 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED HEREON. d J so W: 2139.5) REMAINS I E PORCH DECK 1 'xA A ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO BETWEEN THE CLIENT O r Z NOVEMBER 2009 4' A W Z 2 Du6mc RENOvnnoxs i --- - �;. LW I I I rn 1A1 (n. A AND THE SURVEYOR EXCEEDS THE SCOPE OF THE ENGAGEMENT. O W E- W O CONCRETE m 4�Idri1{, �C o. 4*1 WALK �O'- `".4i '� f71 lL 20' UTILITY EASEMENT I I I N 's. A UNE IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS ACTING z N/F 'S'S., LIBER 9101, PG. 259 �S / COVERED I o 1 � UNDER THE DIRECTION OFA LICENSED LAND SURVEYOR, TO ALTER AN ITEM IN ANY LUCINDA J. HERRICK 1y / 3,473± SIF °O r COVERED - I PORCH I I II \ �\ WAY. ED Cf 0 .ld z SINGLE FAMILY / EL=77.8ARCH - - - � \ � s �SO�i \ \ Igo`Sp ET) — _ _ 1A° I I I i I \ \ \ AN ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S SIGNATURE to d = U.I RESIDENCE , /xo L \ \ AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF THE LAND SURVEYOR. W > Q MUNICIPAL WATER yy, Aa _ / o a: ON SITE SEPTIC SYSTEM `?�. 9 `ny 0a 2 NJ. I r I \ \\\\ (STANCES ARE MEASURED FROM U.S. COAST AND GEODETIC SURVEY Q a Q In Z N ° \ 4.) COORDINATE D � mN s' saacaxeR \G N: 435.22 LUCINDA J. HERRICK s sO mmy _ \� \ \ ''�\ TRU,NGULATION STATION "PROS". Z �+.I t+I LL OVER DRYwsu. emcxs ANO cnmH �� ds. - — 1 I \ z 2 BASIN W, N Ta ORnDE `'o. m `. • W: 2057,49 SINGLE FAMILY RESIDENCE s �� \- - \ \\ ¢ U1 (xrBN.w R-z5z5-q aR zauAL \ \ v B. : - \ \ Mq,\ 5.) SITE IS IN THE TOWN DF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, SECTION F- Q FILTER rA9PIC \ _ �- MUNICIPAL WATER \ I �' \ to J z 2000 GALL Jj 1 I I 1 009, BLOCK 11, LOT 7,12. \ ON SITE SEPTIC SYSTEM SEPTIC TANK s 6' PVC SDR 35 / 16, VO '� LOT \ 0 TD ADJACENT DRY WEL MONUMENT \ \ PROPOSED CLEARING LIMITS AS s' I I I I �I °\ \ 6.) TOTAL AREA = 198,6791 SF (4 56 t ACRES) V s0R 35 PVC FROM (NOT RECOVERED) 2• MONUMENT DEFINED IN CHAPTER 240, - \ 'I LOCH BASIN �'W 05 (FOUND) N/F x I I 1 \\\ 7.) SITE IS LOCATED IN R-80 ZONE • AA2 ARTICLE X111 SECTION ¢ 240-49 e I' EENE DR a THOMAS W. RUSSELL JR. 1\ ( I ' \ \ \ 8.) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND NOTED SCREENED GRAVEL `A A-I. (RESTRICTED MEMEg.628* SF) yd �., I I I HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING SUPPLIED BY THE 1 s Z,�NO \ TRUST AGREEMENT LEAcHINc Pools - - o�XE, } \ \ \ \�� RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, FROM PAROL TESTIMONY - 669 SINGLE FAMILY RESIDENCE 4 \ \\ 50 25 D 50 CONNECTED WITH 4" M. ,Ryp \' AND FROM OTHER SOURCES, THESE LOCATIONS MUST BE CONSIDERED AS APPROXIMATE. \ MINCIPAL WATER CROSSOVER PIPES �0 1\ / \ \ 1 I \ . \ ADDITIONALLY, OTHER SUCH FEATURES MAY EXIST ON THE SITE, THE EXISTENCE OF m IIMI DRY )YELL BETA] \ LE ON SITE SEPTIC SYSTEM GRAPHIC SCALE IN FEET f�P3,v, �O� \ \ �1 \ \I \ ) WHICH ARE UNKNOWN TO CME ASSOCIATES. 83 K it u Er p / THOMAS W. 9,) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC o C10 PETER LAWRENCE z 110 FIVE MILE RIVER ROAD V) o 100 so a 100 RUSSELL TRUST TEST HOLE #2 SITE DATA TABLE - ZONING DISTRICT R-BO DARIEN, CT 06820 F E w \ 0"-6" TOPSOIL z - 0 o L p a GRAPHIC SCALE IN FEET SI RESIDENCELY \ \ 6"-24" SANDY SUBSOIL ITEM REQUIRED PROVIDED PROVIDED 203-352-0444 O U u F v, � w 24"-17' SAND- LITTLE OR NO FINES- SP LOT AREA 80,000 SF 80,3903SF 118,2893SF* 10.) SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL SYSTEMS. - w a z o MUNCIPAL WATER \ \ THERE ARE SEPARATE WATER METERS FOR EACH LOT LOCATED IN THE BASEMENT OF o o J i o z ON SITE SEPTIC Unified Soils Classification (USC) System (Tram ASTM D-2487) OT WIDTH 75' 359'1 432± V w _ Major Division: Coarse-Grained Soils, Sand and Sandy Soils,- Clean Sand SP FRONT YARD 60' 4'3(EXISTING) 773' EACH EXISTING DWELLING. w - SYSTEM \ \/\ NESS, USDA Soil Classification. Riverhead and Plymouth, Very bouldery sails SIDE YARD 20'5' 643' 20.71' o 0 LL APPROVED'3 ,r 1� p� / 11,) BASE FOR LEVELS: NOVO 7929. > x z o /xYYi"1RO V ED 61'TY \ REAR YARD 75' 2391' 1023' - \ NOTE: NET AREA FOR LOT 2 = 118,289±SF - 3,4733SF = 114,8163SF SUB THIS SUBDIVISION IS LOCATED WITHIN ONE MILE CI AN AIRPORT AND MAY IBE R o o ry b o a / cr mw t BEDROOM PfITTACF (LM 1) SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE FROM AIRCRAFT n n n 0 PLANNING COAI?D \ JEGEt1Q OVERFLIGHTS. o o m o TOWN Or ST UTFHOLD _ 8(- \ PROVIDE 1000 GALLON SEPTIC TANK- INLET ELEVATION = 61 25 BUILDING LINE o P o o \ \ Cy /J / PROVIDE 1 DISTRIBUTION BOX- INLET ELEVATION =60,5 13) THE DRIVEWAY FOR LOT 2 IS CURRENTLY SHOWN OVER LOT 1, HOWEVER, LOT 2 \ _ / PROVIDE 2 LEACHING POOLS (NO SPACER) SEE DETAIL- INLET ELEVATION=60.25 FF FLOOR ELEVATION IS NOT PRECLUDED FROM REQUESTING A DRIVEWAY AND CURB CUT PERMIT FROM THE _ SOUTHOLD TOWN HIGHWAY DEPARTMENT IN THE FUTURE. DATE \ � EXISTING SEPTIC TANK, CESSPOOLS, AND/OR DRY WELLS TO BE PUMPED AND d b�, 2� 12a �\ _ \ AVENLJ REMOVED OR FILLED WITH SAND. ONE PRECAST CONCRETE LEACHING POOL TO O/W OVERHEAD UTILITIES \ AIN FOR ROOF DRAINAGE 14, LOTS ARE SUBJECT TO THE FOLLOWING INSTRUMENTS: DECLARATION OF COVENANTS AND RESTRICTIONS RECORDED IN LIBER 12644 PAGE 468. '-�y,,Ll,T1 QI �� $OBJECT TP COVENANTS RHSTBICTIONS LIEER ( W WATER LINE GRANT OF UTILITY EASEMENT RECORDED IN LIBER 12671 PAGE 196. E u BURIED UTILITIES ELECTRIC AND TELEPHONE) DECLARATION OF COVENANTS AND RESTRICTIONS RECORDED IN LIBER 12671 PAGE 197. o --� - - . PAGE rF6$ ( h m o 1 AM FAMILIAR WITH THE STANDARDS FOR APPROVAL AND < o al m ��'�^" " '"%'L SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES CONSTRUCTION OF SUBSURFACE SEWAGE DISPOSAL 72 — — ExlsnNc coNToufts o HAUPPAUGE„ N.Y. SYSTEMS FOR SINGLE FAMILY RESIDENCE AND WILL ABIDE n PROPOSED CONTOURS BY THE CONDITIONS SET FORTH THEREIN AND ON THE Zr m FE 0 3 2010 v a , onto I f DATE: - PERMIT TO CONSTRUCT WATER SERVICE 1 i -- ./ N/F NOW OR FORMERLY W W W W CE 4- of GO r o __ _�_ / 1 11f LL i A-'•L 1I , ' SF SQUARE FEET 10' MINIMUM m w u v m w J o r1 A ,oJ " LL THIS IS TO CERTIFY THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMENT O F o 0 o w _ FOR HIGHLAND HOUSE FI LLC - IN THE TOWN OF SOUTHOLD WITH A TOTAL OF APPLICANT / "� '1 WV WATER VALVE DWELLING ; w z z w 2 LOTS WAS APPROVED ON THE ABOVE GATE. WATER SUPPLIES AND SEWAGE I LEACHING POOLS ` A SEPTIC TANK o SIC ¢ w w DISPOSAL FACILITIES MUST CONFORM TO CON5TRUCTION STANDARDS IN EFFECT AT I HYD HYDRANT / v= THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE PERMITS PURSUANT o w m x o J, m o 0 o U J I HERBY CERTIFY THAT THE WATER SUPPLY AND SEWAGE DISIPOSIAL, � ' _ �! WG WATER GATE TO THOSE STANDARDS. THIS APPROVAL SHALL BE VALID ONLY IF THE REALTY SYSTEM FOR THIS PROJECT WAS DESIGNED BY ME OR JNDER'(s1T, L- - EXPANSION �/ DATE: JUNE 18, 2010 QUALITY CONTROL CERTIFICATION I HERBY CERTIFY THAT THIS SUBDIVISION MAP WAS MADE SUBDIVISION/DEVELOPMENT MAP IS DULY FILED WITH THE COUNTY CLERK WITHIN DIRECTION. BASED UPON A CAREFUL AND THOROUGH STUDY OF THEA: , . _. STONE WALL FROM AN ACTUAL SU EY COMPLETED BY ME JULY 09, 2008 ONE YEAR OF THIS DATE CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS SOIL, SITE AND GROUNDWA ER CONDITIONS, THE LOT, AS PROPOSED(., , " AREA GROUP REVIEWED AT AND THAT THE CO ETE MONUMENTS (SHOWN THUS) � MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY COMFORMS TO THE SUFE K COUNTY DEPARTMENT OF HEALTH STONE RETAINING WALL DISTRIBUTION BOX PROJECT MANAGER AND IRO /P ( WN THUS)® CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE SERVICES CO T T STANDARDS IN EFFECT AS OF THIS ATE. -' - SCALE: AS NOTED surevEr HAV N� SHOWN, SUFFOLK COUNTY SANITARY CODE. -- YD YARD DRAIN LOT LINE ME.) ENVIRONMENTAL �' 'I WcIIBrDawydlek,Jr,PE / SHEET CML // ----------- _____ _ '" r��ri DIRECTOR, DIVISION OF LN�THJ` TEST HOLE TYPICAL LOT LAYOUT RI HARD H. STROUSE. P.E. X59363 L.S. 1149521 DTE � ENVIE RpNMENTAI QUALITY RI ARD . 5 OUSE, P.E. #59363 L.S. #49521 GATE 71.0 INVERT ELEVATION NDT TO SCALE 1 OF 1 . • LING ADDRESS: PLANNING BOARD MEMBERS ��Of su�lyo MAIP.O. Box 1179 M �� Southold, NY 11971 MARTIN H.SIDOR l� Chair OFFICE LOCATION: WILLIAM J.CREMERS N Town Hall Annex KENNETH L.EDWARDS • �O 54375 State Route 25 JAMES H.RICH III 'M (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI C�Ury I'i� Southold, NY Telephone: 631 765-1838 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 18, 2011 Stephen Ham, III, Esq. 38 Nugent Street Southampton, NY 11968 Re: Final Approval: Proposed Standard Subdivision Highland House Fl, LLC Located at the comer of Ocean View and Heathulie Avenues, F. I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, October 17, 2011, adopted the following resolution: WHEREAS, this proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District; and WHEREAS, on August 8, 2011, the Southold Town Planning Board granted Conditional Final Plat Approval upon the map entitled "Highland House FI, LLC Final Plan", prepared by Richard H. Strouse, P.E., of CME Associates Engineering, dated June 18, 2010 and last revised on May 16, 2011, with four conditions; and WHEREAS, on October 6, 2011, the applicant submitted filed Covenants and Restrictions, the Administration Fee, and the Park and Recreation Fee; and WHEREAS, on October 12, 2011, the applicant submitted ten paper copies and four mylar copies of the revised Final Plat with the Suffolk County Department of Health Services approval stamp; and WHEREAS, all the conditions of the Conditional Final Approval have been met; be it therefore ! • Highland House FI, LLC Page Two October 18, 2011 RESOLVED, that the Southold Town Planning Board hereby grants Final Approval upon the map entitled "Highland House FI, LLC Final Plan", prepared by Richard H. Strouse, P.E., of CME Associates Engineering, dated June 18, 2010 and last revised on September 26, 2011. The Final Plat shall be filed by the applicant within 62 days of the date of Final Approval, or such approval shall expire. Final Approval shall be determined in accordance with §276 of the New York State Town Law. Final Plat is void if revised after approval. No changes, erasures, modification(s), or revisions shall be made to any Final Plat after it has been approved by the Planning Board, and such approval has been endorsed in writing on the plat, unless the said plat is first re-submitted to the Planning Board and the Planning Board approves any modifications. In the event that any such Final Plat is filed without complying with this requirement, the same shall be considered null and void, and the Planning Board shall institute proceedings to have the Final Plat stricken from the records of the Suffolk County Clerk. If you have any questions regarding the above, please contact this office. Very truly yours, -q . st)� Martin H. Sidor Chairman Encs. cc: Assessors Building &Pt. Jamie Richter • • MAILING ADDRES S. U PLANNING BOARD MEMBERS *OF SOpryo P.O. Box 1179 MARTIN H.SIDOR Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS G Town Hall Annex KENNETH L.EDWARDS 'Q • ,O 54375 State Route 25 JAMES H.RICH III (cor. Main Rd. &Youngs Ave.) �y, DONALD J.WILCENSKI COU Southold,Southold, NY Telephone: 631765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 18, 2011 D OCT ? 5 Stephen Ham, III, Esq. BLDG DEPT. dY"i OF WAOOLD 38 Nugent Street TO' Southampton, NY 11968 Re: Final Approval: Proposed Standard Subdivision Highland House FI, LLC Located at the comer of Ocean View and Heathulie Avenues, F. I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, October 17, 2011, adopted the following resolution: WHEREAS, this proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District; and WHEREAS, on August 8, 2011, the Southold Town Planning Board granted Conditional Final Plat Approval upon the map entitled "Highland House FI, LLC Final Plan", prepared by Richard H. Strouse, P.E., of CME Associates Engineering, dated June 18, 2010 and last revised on May 16, 2011, with four conditions; and WHEREAS, on October 6, 2011, the applicant submitted filed Covenants and Restrictions, the Administration Fee, and the Park and Recreation Fee; and WHEREAS, on October 12, 2011, the applicant submitted ten paper copies and four mylar copies of the revised Final Plat with the Suffolk County Department of Health Services approval stamp; and WHEREAS, all the conditions of the Conditional Final Approval have been met; be it therefore • • Page 1 of 1 Sabatino, Alyxandra K. From: Matthamesq@aol.com Sent: Monday, November 21, 2011 11:33 AM To: Sabatino, Alyxandra K. Subject: Highland House FI LLC Attachments: 11-21-2011 11;28;37AM.PDF Aly - For your information, the Highland House FI, LLC subdivision plat was filed in the Office of the Suffolk County Clerk on November 17, 2011 as map# 11837. (See attached certification page.) Steve Stephen L. Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Phone: (631)283-2400 Fax: (631)287-1076 e-mail: matthamesa()aol.com f'Ol/ 21 ?,til 11/21/2011 • • CC#: C11.43340 r COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY O7 SUFFOLK 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 HIGHLAND HOUSE FI LLC#11837 filed in my office on 11/17/2611 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 11117/2611 SUFFOLK COUNTY CLERK JUDITH A.PASCALE cru 21 '1? SEAL r . _a_, CC# : C11-34144 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original EASEMENT recorded in my office on 09/14/2011 under Liber D00012671 and Page 196 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 09/14/2011 SUFFOLK COUNTY CLERK (;7—o�cr,( a, JUDITH A.PASCALE SEAL I IIIIIII IIII VIII VIII VIII VIII VIII VIII (IIII IIII IIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT Recorded: 09/14/2011 Number of Pages : 7 At: 09:25: 57 AM Receipt Number : 11-0101705 TRANSFER TAX NUMBER: 11-03255 LIBER: D00012671 PAGE : 196 District: Section: Block: Lot: 1000 009.00 11 .00 007 . 012 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 .00 NO TP-584 $5 . 00 NO Notation $0 . 00 NO Cert.Copies $8 . 75 NO RPT $30 . 00 NO Transfer tax $0 .00 NO Comm.Pres $0 . 00 NO Fees Paid $118 . 75 TRANSFER TAX NUMBER: 11-03255 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 2 Number of pages r� .E This document will be public record. Please remove all !_:_!i.; Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee ` Mortgage Amt. 1.Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. �,(� or EA-52 17 (County) Sub Total 0 Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Mansion Tax Affidavit _ �S Si®� The property covered by this mortgage is �CertifiedCopy or will be improved by a one or two NYS Surcharge 15. 00 CQ 7S family dwelling only. Sub Totaly O YES or NO Other Grand Total 0 _ If NO, see appropriate tax clause on page# of this instrume t. 4 Dist. 1000 00900 1100 o07012 P/D 7.012 5 Community Preservation Fund T Real Property r JME A Consideration Amount $ e- Tax Service Agency 13 SEP-11 CPF ax Due $ Verification A Improved Satisfactions/Discharges/Releases List Property Owners Mailing Address / 6 RECORD&RETURN TO: / Vacant Land Y STEPHEN L. HAM, III, ESQ. (VJ TD 1_ MATTHEWS & HAM TD 38 NUGENT STREET SOUTHAMPTON, NY 11968 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Chicago Title Insurance Company www.suffolkcountyny.gov/clerk Title# 3 o e d SY- 01 8 Suffolk County Recording & Endorsement Page This page forms part of the attached GRANT OF UTILITY EASEMENT made by: (SPECIFY TYPE OF INSTRUMENT) HIGHLAND HOUSE FI, LLC The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SOUTHOLD HIGHLAND HOUSE FI LLC In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 0 IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, 'you will now need to contact your local Town T ax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 101n and on or before May 31,,. 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 Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst,N.Y. 11757 Riverhead,N.Y. 11901 (631)957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville,N.Y. 11738 Shelter Island,N.Y. 11964 (631)451-9009 (631)749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton,N.Y. 11937 Smithtown,N.Y. 11787 (631) 324-2770 (631) 360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington,N.Y. 11743 Southampton,N.Y. 11968 (631)351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip, N.Y. 11751 Southold,N.Y. 11971 (631)224-5580 (631) 765-1803 Sincerely, C44'a.xtac.. 62. 4 � Judith A. Pascale Suffolk County Clerk dw 2/99 120104..OW06kd GRANT OF UTILITY EASEMENT L,�''d,// � THIS GRANT OF UTILITY EASEMENT is made theAay of August, 2011 by HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 1 described below, hereinafter referred to as"Grantor"), to HIGHLAND HOUSE Fl, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 2 described below, hereinafter referred to as "Grantee"); WITNESSETH : WHEREAS , Grantor/Grantee is the owner in fee of premises situate at (no #) Heathulie Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-009.00.00-11.00-007.012), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558 page 587, said premises being more particularly bounded and described as set forth on Schedule A hereto ("the Premises"); and WHEREAS, Grantor/Grantee has made application to the Planning Board of the Town of Southold to subdivide the Premises into two lots, "Lot 1" and "Lot 2", as shown on the Standard Subdivision Plan Prepared For Highland House FI, LLC by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, with said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, the utilities currently serving the single-family dwelling on Lot 2 are located in part on Lot 1; and WHEREAS, as a condition to its final approval of the aforesaid subdivision, the Planning Board of the Town of Southold has required that a utility easement be created over Lot 1 in favor of Lot 2 in the area of Lot 1 where the utilities serving Lot 2 are located; and WHEREAS, Grantor/Grantee has considered the foregoing and determined that the same will be for the best interests of Grantor and Grantee and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, Grantor hereby grants and releases unto Grantee, its successors and assigns, a permanent easement over the Easement Area on Lot 1 described on Schedule D hereto as appurtenant to and for the benefit of Lot 2 for the installation, maintenance, repair and replacement of underground utilities. Grantor and Grantee intend that the easement created hereby shall not be deemed to have failed ab initio or to have been extinguished under the doctrine of merger 1 by reason of the unity of title to the dominant estate and the servient estate. However, should either result be applicable, then Grantor and Grantee intend that such easement become effective or be restored, as the case may be, on the first date that title to Lot 1 and Lot 2 is not held in the same name. This Grant of Utility Easement shall run with the land and be binding upon and inure to the benefit of the respective heirs, personal representatives, successors and assigns of Grantor and Grantee. IN WITNESS WHEREOF, Grantor has executed this Grant of Utility Easement as of the day and year first above written. HIGHLAND HOUSE FI, LLC By /4k,�t� csr�_ L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On the day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument, and that such individ aIs m su h Happe rance before the undersigned in the- M �Yi in the State of Connecticut. (inseil thdICity or othe politidbl subdivision) (sl ture and office of individual taking acknowledgment) lic Ulan A. Valllllo Notary Public-Connecticut My Commission Explms .hrly 91,2012 2 SCHEDULE A to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August L1, 2011 Perimeter Description of the Premises 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 3 SCHEDULE B • to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August 21, 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a point, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 4 • SCHEDULE C to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August 1q, 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 5 • SCHEDULE D • to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August 71, 2011 Description of Easement Area 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, consisting of an area ten feet in width extending from the southwesterly line of Heathulie Avenue, crossing Lot 1 as described on Schedule B hereto and ending at the northwesterly line of Lot 2 as described on Schedule C hereto, the center line of which is more particularly bounded and described as follows: BEGINNING at a point on the southwesterly line of Heathulie Avenue located 1194.68 feet North of a point which is 2418.26 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 65 degrees 57 minutes 54 seconds West, 21.58 feet; THENCE South 16 degrees 12 minutes 32 seconds West, 166.67 feet; THENCE South 07 degrees 00 minutes 55 seconds West, 95.20 feet; and THENCE South 59 degrees 16 minutes 11 seconds East, 44.32 feet to said northwesterly line of Lot 1. 6 • • CC # : C11-34145 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DECLARATION recorded in my office on 09/14/2011 under Liber D00012671 and Page 197 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 09/14/2011 SUFFOLK COUNTY CLERK (;7-dr_t-C Q. Y/Ltd // � JUDITH A. PASCALE SEAL I IIIIIII IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION Recorded: 09/14/2011 Number of Pages : 8 At: 09:25 :57 AM Receipt Number : 11-0101705 LIBER: D00012671 PAGE : 197 District: Section: Block: Lot: 1000 009. 00 11 . 00 007 . 012 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40 . 00 NO Handling $20 . 00 NO COE $5 . 00 NO NYS SRCHG $15 . 00 NO TP-584 $0 . 00 NO Notation $0 . 00 NO Cert.Copies $10 .00 NO RPT $30 . 00 NO Fees Paid $120 . 00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 2 • Number of pages p This document will be public L1 ='"+'11`' record. Please remove all ` ' -01-j`"` Social Security Numbers prior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. �� or EA-52 17 (County) Sub Total tel. v Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County R.P.T.S.A. .� Held for Appointment Comm.of Ed. 5. 00 Transfer Tax Affi • . Mansion Tax Certified Co (� The property covered by this mortgage is Copy or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total ? - YES or NO Other Grand Total V, If NO, see appropriate tax clause on page# of this instru ent. 4 Dist. l0C 1000 00900 1100 007012 12 5 Community Preservation Fund Real Property Rj ME Consideration Amount $ 0 Tax Service Agency 13SEP-11 CPF Tax Due $ 0 Verification Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD&RETURN TO: Vacant Land STEPHEN L. HAM, III, ESQ. TD MATTHEWS & HAM TO s8 NUGENT STREET SOUTHAMPTON,NY 11968 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Chicago Title Insurance Company www.suffolkcountyny.gov/clerk Title# .3Ct ' -j 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DECLARATION OF COVENANTS AND RESTRICTIONS made by: (SPECIFY TYPE OF INSTRUMENT) HIGHLAND HOUSE FI, LLC The premises herein is situated in SUFFOLK COUNTY,NEW YORK. TO p In the TOWN of SOUTHOLD —1- Sc3Lc-k60 In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over 1 IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, 'you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 10,h and on or before May 31.,. 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 Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst,N.Y. 11757 Riverhead,N.Y. 11901 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville,N.Y. 11738 Shelter Island,N.Y. 11964 (631)451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton,N.Y. 11937 Smithtown,N.Y. 11787 (631) 324-2770 (631) 360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington,N.Y. 11743 Southampton,N.Y. 11968 (631) 351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip,N.Y. 11751 Southold, N.Y. 11971 (631) 224-5580 (631) 765-1803 Sincerely, a. . Judith A. Pascale Suffolk County Clerk dw 2/99 120104..06/06kd DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the PO'lay of August, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the "Declarant WITNESSETH: WHEREAS, the Declarant is the owner of certain real property located at the southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00- 007.012, said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the "Property"; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels, designated (and hereinafter referred to) as"Lot 1"and "Lot 2" and shown on "Standard Subdivision Plan Prepared For Highland House FI, LLC- Final Plan" , prepared by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid subdivision and as a condition of its approval, the Planning Board of the Town of Southold 1 has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk; and WHEREAS, the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wit: 1. Pursuant to Section 240-49 of the Town Code of the Town of Southold, except for the establishment of a future driveway to access Lot 2, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and Lot 2 are delineated on the Map to be filed with the Office of the Suffolk County Clerk. 2. This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights. 3. The 10-foot-wide utility easement shown on the Map over Lot 1 will be granted to Lot 2 and Fishers Island Water Works Corporation if and when Lot 1 and Lot 2 2 are no longer under common ownership. 4. The driveway from Lot 2 is currently shown over Lot 1; however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future. 5. No further subdivision shall be allowed in perpetuity. 6. All construction and/or activities on Lot 1 and Lot 2 shall comply with Chapter 236, Storm Water Management, of the Southold Town Code. 7. These covenants and restrictions shall run with the land and shall be binding upon the Declarant, the Declarant's successors and assigns, and upon all persons or entities claiming under them, and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold after a public hearing. 8. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, that judgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 9. These covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. 3 IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND OUSE FI, LLC By �� L. Peter Lawrence, Managing Member By GrS1n — Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On thec-'�4 It day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument, and that such indivId als a su h appearance before the undersigned in the (7f ��� �. � �4"�,� ( in the State of Connecticut. (ins t ity or other IYolitical subdivision) (si nature and office of individual taking acknowledgment) Notary Public usan A. Valllllo Notary Public-Connecticut My Commission Expires July Jl,2012 4 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August ;' , 2011 Perimeter Description of Entire Property 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the last four lines running along said southeasterly line of Ocean View Avenue. 5 SCHEDULE B to DECLARATION Declarant: HIGHLAND HOUSE Fl, LLC Declaration Dated: August1j, 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 6 SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August 1j, 2011 Perimeter Descriotion of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feetto a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a point; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 Submission Without a Cover Letter " Sender: S'T-oM e=d I-f 4"-t Subject: HIGHL4 ftO-JSc t=z, L-A., C. r��s ��✓, soon/ SCTM#: 1000 - 00 y. o o — I I. J'D — 0 0 7. O t t Date: D�T-o 13 c l i 1,0 (( Comments: -)e L_14 cayM`I t_i}n-S ((J i/}IEZPRrnl ;f Ota F(PJA � OCT 12 2011 Submission Without a Cover Letter Sender: u, �~— Subject: ��� tr SCTM#: 1000 - Date: D l b l Comments: c OCT — 6 2011 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, October 3, 2011 4:00 p.m. Applications Project name: La Gran Villa SCTM#: 1000-114-11-12 Location: 13000 Route 25, Mattituck ......... Description: This site plan is for the proposed modification of an existing 3,138 s.f. building to a 16 seat single service restaurant in the HB District. On the 19,857 s.f. (.48 acre) parcel, currently exist a dry store, medical office, Crystal Clear Cleaning Corp. office and storage. There are 22 existing parking spaces on site and no more are proposed. Status: New Application Action: Accept for review. Attachments: Staff Report Project name: Crystal Clear Cleaning Corp SCTM#: 1000-109-7-9.3 Location 1335 New Suffolk Road, Cutchogue ... _ . Description: This site plan is for the proposed renovation of an existing two story j garage (2,400 s.f. total) to accommodate the offices of Cifarelli's Crystal Clear Cleaning Corp. in the LB Zoning District. There is no proposed change to the existing single-family dwelling; a proposed turf-block parking area is included. ........ ............. Status: Pending __ Action: , Review referrals. ....... Attachments: Staff Report Project name: Harbes Family Winery SCTM# 1000-120-1-4 4 & 1000-112-1-7.1 .....-. .... Location: Northwest corner of Sound Avenue and Hallock Avenue in Mattituck Description: This site plan is for the addition of retail winery and wine production facilities to an existing farm stand. The overall property is 15.61 acres in the A C Zoning District. Status: Pending Action: Review Pedestrian Safety Plan. Attachments: Project name: Highland House FI, LLC , SCTM#: 1000-9-11 7.12 ... - Location: Located at corner of Ocean View and Heathulie Avenues, F.I. _.............................................. ............. ..--...- .......... Description: This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District. Status: Conditional Final Approval Action: Review draft C & Rs. Attachments: Staff Reportdraft C & Rs • �l� 'it,PT �s Submission Without a Cover Letter �l Sender: S-�C Q e- 4G a l Subject: �h1( Yn6 I� %e SCTM#: 1000 - q- ( - ` Z OCT - 3 2011 Date: 0 1 I Z%I l l Comments: 11111111111 IN 11111111111111111111111 IIIA IIII III 1111111111 Ill IIII 1111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION Recorded: 09/14/2011 Number of Pages: 8 At: 09:25:57 AN Receipt Number : 11-0101705 LIBER: D00012671 PAGE: 197 District: Section: Block: Lot: 1000 009.00 11.00 007.012 EXAMINED AND CHARGED AS FOLLOWS Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO TP-584 $0.00 NO Notation $0.00 NO Cert.Copies $10.00 NO RPT $30.00 NO Fees Paid $120.00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 : _Z • hUmlcw of Pages 4 _. Tris dDcument will be public re"iru,Please remove all . Sora Security Number; Prior to ra_.tardiny. OPd t Mortgage Inxvument Deed i Mortgage lax Stamp Recording J Heng Stamps 3 FEES Rage!.=;ling Fee 40 Mortgage Amt. 7.Raw Tax —� Handling 2P>..rp ---- 2. Additional Tax To584Sub Taal Notation Spec/Asst ff ;l EA N2 17iCounty; - Sub Total _.__.S,P_ S ec.c.,'Add. EA-5:.116tate} TOT,MIG.TAX Dual Town,, ,,. Dual County Held for Appointment Comm.of Fd, S. 00 Transfer Tax P + •ili Mansion Tax __... T" `" {'`, The properly towered by this mortgage h > Cortir ierf frim, or will be improved by a ave w two NYS I'll ole 75_ W family dwelling only. Sub Total _ YES or NO Other F Grand Total Irt0, it NO,sce aPProPdate W clause row (urgent of this nt. d Dst. fi}C 2000 09904 1104 007914 S CwmmumIry Vretaorvatfon Fantl r _ Rest e")kKty j r CmsaEderation Amount 5 U 4ax Servlee ja AnA! AcIency, `,133EPAV CPP TaxDub S_ a __ VerlReatiur. Improved- 6 SauSLuttc�rei'Grul7ergrsAiekases Llsi Property Owners Mailing Atkfress RECORD&RETURN TO: Yatant Land ._... .. 9TFPHPdti t HAAS,Ili,ENQ TD 11A II tILWS& IIANI TO ;R NUi7ENT STREET ..... _.. 3OLIRANPION.NY 114631 TO Mall to Judith A.Pascale,Suffolk County Clerk 7 Title Company Information 319 Center Drive, Riverhead, NV 11gp1 <u.Names Chicaaa Title Insurance Congany www.RuBoikcauntyny,5ltavicieth Tttlee _7>ca.�c...,a 2.1 Suffolk County Recordin & Endorsement Page Th s page forms part of the attached DECLAIL\"I[ON Of COVENANTS AND RES f KW TIONS made ta',1'. (SPECIFY TYPE OF WSTRUMENTI nw&L1P31?lit?{ Sk Fi,i.L( The 1xiiises herein is situateci to SUFFOLK COUNTY,NFW YORK, tO in the TOWN of SOU'111OLD to the VILLAGE car HAMLET of FISIW !BLAND RO%x'S 6 THR(3 R MINAE TYPED OR PRINTED IN REACX RIK.ONLY PRIOR TO REG')RDING OR f 4ilNG. over, DECLARATION OF COVENANTS AND RESTRICTION$ THIS DECLARATION, made the X-lay of August, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the °Declarant"; WITNESSETH; WHEREAS, the Declarant is the owner of certain real property located at the southwesterly comer of Heathulie Avenue and Ocean View Avenue, Fishers Island,Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11,00- 007,012. said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the "Property and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels,designated(and hereinafter referred to)as"Lot 1"and"Lot 2"and shown on"Standard Subdivision Plan Prepared For Highland House Fl, LLC-Final Plan" , prepared by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid subdivision and as a condition of its approval,the Planning Board of the Town of Southold 1 9 0 has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk: and WHEREAS,the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wits 1. Pursuant to Section 240-49 of the Town Code of the Town of Southold, except for the establishment of a future driveway to access Lot 2, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and Lot 2 are delineated on the Map to be filed with the Once of the Suffolk County Clerk. 2. This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights. 3. The 10-foot-wide utility easement shown on the Map over Lot 1 will be granted to Lot 2 and Fishers Island Water Works Corporation if and when Lot 1 and Lot 2 are no longer under common ownership. 4. The driveway from Lot 2 is currently shown over Lot 1; however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future. 5. No further subdivision shall be allowed in perpetuity. 6. All construction and/or activities on Lot 1 and Lot 2 shall comply with Chapter 238, Storm Water Management, of the Southold Town Code. T These covenants and restrictions shall run with the land and shall be binding upon the Declarant, the Declarants successors and assigns, and upon all persons or entities claiming under them,and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold after a public hearing. 8. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, thatjudgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 9. These covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. 3 IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND OUSE Fl, LLC By L. Peter Lawrence, Managing Member Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On thecg4f fh day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted,executed the instrument,and that such individ als` a su h -appearance before the undersigned in the�'id I'll ��I �. I in the State of Connecticut. (ins t , ity or other litical subdivision) (sigfnature and office of individual taking acknowledgment) Notary Public Susan A. o Nototy pubiW-con"Oticut My calmabllon Expit" A*31,2U12 4 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE Fl, LLC Declaration Dated: August J�, 2011 PPerimgLyr 12escrigtion of Entire Property ALLthat 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly comer of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the last four lines running along said southeasterly line of Ocean View Avenue. 5 SCHEDULE 8 to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August Tj, 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly comer of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point;. THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the Iastfour lines running along said southeasterly line of Ocean View Avenue. 6 SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August Tj, 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a point„ THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: BASEMENT Recorded: 09/14/2011 Number of Pages: 7 At: 09:25:57 AM Receipt Number 11-0101705 TRANSFER TAX NUMBER: 11-03255 FIBER: D00012671 PAGE: 196 District: Section: Block: Lot: 1000 009.00 11 .00 007.012 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $35.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $8.75 NO RPT $30.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Foes Paid $118.75 TRANSFER TAX SER: 11-03255 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 Ngxnt*^ Payes �� ' this document will be public " epc(nd,Please remove all _ Social 5ecvrlty Numbers odor to recording. �P Deet'FMongage miltttmem Deed t Mortgage Tax Stamp Recording i Filing Stamps 1 FEES Page £dlirp Fee .?may' MongNe Amt. i.Basic Tax ..,.,.».....�. rEar tLjiiarq 20_00 � 2. Additional tax ,r nr-55,74 _ '2_ Sub Total Notation Spec,'Asstt. or FA-S>%I(County} Sub Total _. Sp';.-,Add, EA.217;State} rot.MTG.TAX _ R.P,TS.A. _ 2 :t72� Dual Town__.... Dual County Held for Appointment y_},..._.... Coro,,of Fd. 5- G0 Transfer Tax AHictevft + Manuon Tax ('Cemfled Cosy -„.'yr,.Ts The property rovved by this mortgage s \. or will be improved bt a one or two VSSwchwge _ ---..._t5. OB tami#pdwelling mt#Y• Sub Total___ YES or NO t3t$ze, _ Q Grand Total �.:�. -5 I#NO,see aPP of tiPaz on page K of.............. ties ws rostrum.@+- t. 2004 00900 1100 007011?14 A Dist- t.ql? 5 Community Presarvotion Fund r gea3 etoPertt P -`� 1 r+ , A} Consideration Amouni$ Tax S t t ileEP-tL Agenncy,v Lax{7uc S `.Orifiradon ICPF { Satrstactmns!DfschaegeVReleases UR Pittpetty awr.rn Mailing Address )Lf_'ORD&RETURN TO: (r I Vacantland 4TLPHPIti I.,RANI,III,LSQ. +' TO _..-. . M,kI IHEWS&II.AM TO 38 Nt.lcil:N"F STREET SOUIRAMPIUN,NY il",,it TO Mad to Judith A.PwuAie,Suffolk Coat Clerk T Tide Company Informations 310 Cantor CSrive, Rivertrea, . NY Ti861 Co Name ph14o n Title Insurance Company www.sufloRcrnuntyny.g4vlrJofk TIBea 1, u. Suffolk County Recording & Endorsement Page This page forms part of the attactred liR,NN1 01 1T#L.#TY EASENIEN-I' made h” (SPECIFY TYPE OF INSTRUMENT) 1110111 A'QLl Hdli SE FI LLC The premises hereat is situated in SUFFOLK COUNTY,NFW YO". TO In the TOWN of_--5QL7TjjQLD _.-.-...�_. c;t8l.AdtnH?Us$,¢'a UC— In the VILLAGE orHAMLET of tISHk RS ISLANn PDXES d THRV NMUST H 7'y1`CD OR PAIN 71V IN BLACK MKONLY PRIOR TO RECOITO JG OR HUNG. orer GRANT OF UTILITY EASEMENT THIS GRANT OF UTILITY EASEMENT is made theay of August, 2011 by HIGHLAND HOUSE Fl, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 1 described below, hereinafter referred to as "Grantor"), to HIGHLAND HOUSE Fl, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820(in its capacity as owner of Lot 2 described below, hereinafter referred to as "Grantee"); WITNESSETH : WHEREAS , Grantor/Grantee is the owner in fee of premises situate at (no #)Heathulie Avenue,Fishers Island,Town of Southold,County of Suffolk and State of New York (SCTM No. 1000-009.00.00-11.00-007.012), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558 page 587, said premises being more particularly bounded and described as set forth on Schedule A hereto ("the Premises), and WHEREAS, Grantor/Grantee has made application to the Planning Board of the Town of Southold to subdivide the Premises into two lots,"Lot 1"and"Lot 2", as shown on the Standard Subdivision Plan Prepared For Highland House Fl, LLC by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, with said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, the utilities currently serving the single-family dwelling on Lot 2 are located in part on Lot 1; and WHEREAS, as a condition to its final approval of the aforesaid subdivision, the Planning Board of the Town of Southold has required that a utility easement be created over Lot 1 in favor of Lot 2 in the area of Lot 1 where the utilities serving Lot 2 are located; and WHEREAS, GrantodGrantee has considered the foregoing and determined that the same will be for the best interests of Grantor and Grantee and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, Grantor hereby grants and releases unto Grantee, its successors and assigns, a permanent easement over the Easement Area on Lot 1 described on Schedule D hereto as appurtenant to and for the benefit of Lot 2 for the installation, maintenance, repair and replacement of underground utilities. Grantor and Grantee intend that the easement created hereby shall not be deemed to have failed ab initio or to have been extinguished under the doctrine of merger I by reason of the unity of title to the dominant estate and the servient estate. However, should either result be applicable, then Grantor and Grantee intend that such easement become effective or be restored, as the case may be, on the first date that title to Lot 1 and Lot 2 is not held in the same name. This Grant of Utility Easement shall run with the land and be binding upon and inure to the benefit of the respective heirs, personal representatives, successors and assigns of Grantor and Grantee. IN WITNESS WHEREOF, Grantor has executed this Grant of Utility Easement as of the day and year first above written. HIGHLAND HOUSE Fl, LLC By L. Peter Lawrence, _ awrrence, Managing Member BY Susan Upton Lawrence, Managing Member State of Connecticut} ss: County of Fairfield ) On the 2",4t day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted,executed the instrument,and that such individ alsm su h apps ranee before the undersigned in r1 the v� in the State of Connecticut. onse4thClty or othe politi l subdivision) (si4tureand office of individual taking acknowledgment) lic wre A. Motary Pubut-cennrotiout MY ComnNalon ftppkes ,1,7013 SCHEDULE A to GRANT OF UTILITY EASEMENT Grant of Easement Dated: Augusmi, 2011 Perimeter Description of the Premises ALL that certain plot, piece or parcel of land, situate, tying 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East,651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 3 SCHEDULE B to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August 2j, 2011 Perimeter Description of Lot 1 ALL that certain plot, piece or parcel of land, situate, tying 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly comer of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument. THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a point, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument. THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 4 SCHEDULE C to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August,14, 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument: THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 5 SCHEDULE D to GRANT OF UTILITY EASEMENT Grant of Easement Dated: August 11, 2011 Description of Easement Area 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, consisting of an area ten feet in width extending from the southwesterly line of Heathuiie Avenue, crossing Lot 1 as described on Schedule B hereto and ending at the northwesterly line of Lot 2 as described on Schedule C hereto, the center line of which is more particularly bounded and described as follows: BEGINNING at a point on the southwesterly line of Heathulie Avenue located 1194.68 feet North of a point which is 2418.26 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 65 degrees 57 minutes 54 seconds West, 21.58 feet; THENCE South 16 degrees 12 minutes 32 seconds West, 166.67 feet; THENCE South 07 degrees 00 minutes 55 seconds West, 95.20 feet; and THENCE South 59 degrees 16 minutes 11 seconds East, 44.32 feet to said northwesterly line of Lot 1. 6 tAT k�- COVER SHEET TO ACCOMPANY CONTRACTS, LEASES C&Rs, AND EASEMENTS SENT TO THE /� TOWN ATTORNEY'S OFFICE FOR APPROVAL Sent by: ( u Sn �ff nl ; I pNnA,n !Lj Date:__09 12 1 ' 6me%Department/ ntact Number Availability to conference if necessary: Date signature needed: 2��-�C'�r V�Q( Type: _Contract _ Lease _ Easement X C&Rs _ Other Renewal: _Yes _ No If yes, expiration date of prior contract: Between Town and .. Term of contract Describe nature of contract or detail information relevant to review: -- �5 \v 111 i S �,nP I o �S G os"rl Please attach any other relevant correspondence or documents by and between the Town and other party. Resolution Required: _ Draft attached To be drafted by TA Office 11C E1ME SEP 2 1 2011 TOWN ATTORNEY'S OFFICE SEP 2 3 2311 TOWN OF SOUTNOLO DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the day of August, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the "Declarant"; WITNESSETH: WHEREAS,the Declarant is the owner of certain real property located at the southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00- 007.012, said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the 'Property"; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels, designated (and hereinafter referred to) as "Lot 1" and "Lot 2"and shown on "Standard Subdivision Plan Prepared For Highland House FI, LLC- Final Plan" , prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid 1 subdivision and as a condition of its approval,the Planning Board of the Town of Southold has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk; and WHEREAS,the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wit: V I. Pursuant to Section 240-49 of the Town Code of the Town of Southold, except for the establishment of a future driveway to access Lot 2, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and Lot 2 are delineated on the Map to be filed with the Office of the Suffolk County Clerk. ✓2. This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights. 2 v 3. The 10-foot-wide utility easement shown on the Map over Lot 1 will be granted to Lot 2 and Fishers Island Water Works Corporation if and when Lot 1 and Lot 2 are no longer under common ownership. ✓4. The driveway from Lot 2 is currently shown over Lot 1; however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future. ✓5. No further subdivision shall be allowed in perpetuity. A All construction and/or activities on Lot 1 and Lot 2 shall comply with Chapter 236, Storm Water Management, of the Southold Town Code. 7. These covenants and restrictions shall run with the land and shall be binding upon the Declarant, the Declarant's successors and assigns, and upon all persons or entities claiming under them, and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold after a public hearing. 8. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, thatjudgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 9. These covenants and restrictions are intended for the benefit of and 3 shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On the day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument,and that such individuals made such appearance before the undersigned in the i n the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 3 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August 2011 Perimeter Description of Entire Prooerty 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; 5 • • THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the last four lines running along said southeasterly line of Ocean View Avenue. SCHEDULE B to DECLARATION Declarant: HIGHLAND HOUSE Fl, LLC Declaration Dated: August 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a poi nt; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; 6 THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the lastfour lines running along said southeasterly line of Ocean View Avenue. SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August , 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East128.72 feet to a point; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 1 O f SDU • MAILING ADDRESS: PLANNING BOARD MEMBERS �� liy� P.O. Box 1179 MARTIN H.SIDOR 'lam �O Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS co Q Town Hall Annex KENNETH L.EDWARDS :% ,�p�� 54375 State Route 25 JAMES H.RICH III 3 (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI OUSouthold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 9, 2011 Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Cond. Final Approval: Proposed Std. Subdivision for Highland House FI, LLC Located at the corner of Ocean View and Heathulie Avenues, F. I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, August 8, 2011, adopted the following resolution: WHEREAS, this proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District; and WHEREAS, the two proposed lots are both already developed with single-family residences, and both are already served with municipal water connections; and WHEREAS, the requisite referrals to the Suffolk County Planning Commission, Fishers Island Fire District, LWRP Coordinator, and Town Engineer were all made in the Sketch Plan stage in 2010, comments were received and those comments were incorporated into the plan to the satisfaction of the Planning Board (see Sketch Plan Approval resolution for details); and WHEREAS, on June 14, 2010, the Southold Town Planning Board granted Sketch Approval; and WHEREAS, on June 22, 2010, the Preliminary Plat Application was submitted and found to be complete; and WHEREAS, on August 10, 2010, a public hearing on the Preliminary Plat was held and closed; and Highland House FI, LLC Page Two August 9, 2011 WHEREAS, on December 6, 2010, the proposed action was reviewed under the policies of the Town of Southold Local Waterfront Revitalization Plan and the LWRP Coordinator recommended that it is consistent with the LWRP; and WHEREAS, on December 14, 2010, the Sketch Approval expired; and WHEREAS, the applicant submitted revised plans on February 24, 2011 with changes requested by the Town Engineer pertaining to drainage; and WHEREAS, on March 17, 2011, the applicant submitted a copy of the proposed subdivision Preliminary Plat with the approval stamp of the Suffolk County Department of Health dated December 3, 2010; and WHEREAS, on March 25, 2011, the Town Engineer provided a second review of the revised plan and approved the revisions; and WHEREAS, on March 28, 2011, the Planning Board reviewed the application at their Work Session and determined that it met the requirements for a Preliminary Plat determination; and WHEREAS, on April 11, 2011, the Planning Board extended Sketch Plan Approval from December 14, 2010 to April 11, 2011, granted a Negative Declaration pursuant to SEQRA, determined that the action is consistent with the policies of the Town of Southold Local Waterfront Revitalization Program, and granted Preliminary Plat Approval; therefore be it RESOLVED, that the Southold Town Planning Board grants Conditional Final Plat Approval upon the map entitled "Highland House FI, LLC Final Plan", prepared by Richard H. Strouse, P.E., of CME Associates Engineering, dated June 18, 2010 and last revised on May 16, 2011, with four conditions. Upon completion of the following conditions, the Planning Board will issue a Final Plat Approval resolution at their next available meeting: 1. Revise C & R to include the following: a. Notes Numbers 12, 13, 14 from Final Plan plat dated June 18, 2010, last revised May 16, 2011: 12) "This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights." '• 13) 'Proposed 10 ft. utility easement to be granted to Lot 2 and the Fishers Island Water Works Corporation if and when lots are J not under common ownership." • 14) "The driveway from Lot 2 is currently shown over Lot 1, however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future." 0 Highland House Fl. LLC Page Three August 9. 2011 4. "No further subdivision shall be allowed in perpetuity." c. "All construction and/or activities on Lots 1 and 2 shall comply with Chapter 236, Storm Water Management of the Southold Town Code." d. Add "except for the establishment of a future driveway to access Lot 2" to clearing limits language. 2. Submit the Park and Recreation Fee in the amount of $7,000.00 to the Planning Board. 3. Submit the Administration Fee in the amount of$2,000.00 to the Planning Board pursuant to Section §240-37 of the Southold Town Code. 4. Submit the revised Final Plat with the approval stamp from the Suffolk County Department of Health Services in the required form and number of copies (twelve paper plats and four mylar plats). This approval is valid for 180 days from the date of the resolution unless an extension of time is requested by the applicant and approved by the Planning Board. No more than two extension periods of 90 days each may be granted. If conditions are not met within 360 days of the Conditional Final Plat Approval, the application for Final Plat must be re-submitted along with the corresponding fee. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman • Page 1 of 1 Sabatino, Alyxandra K. From: Matthamesq@aol.com Sent: Friday, August 05, 2011 3:31 PM To: Sabatino,Alyxandra K. Subject: Highland House FI, LLC Subdivision Declaration of C & R's Attachments: Highland House FI_dec 08-05-11.pdf Aly - Attached is the revised Declaration of C & R's. I believe I made all the substantive changes and additions you requested but, if not, let me know and I will finalize and send to my clients for signature next week. Steve Stephen L. Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Phone: (631)283-2400 Fax: (631) 287-1076 e-mail: matthameso(a')aol.com 8/8/2011 • DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the day of August, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the "Declarant'; W ITN ESS ET H: WHEREAS,the Declarant is the owner of certain real property located at the southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00- 007.012, said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the 'Property"; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels, designated (and hereinafter referred to) as "Lot V and "Lot 2"and shown on "Standard Subdivision Plan Prepared For Highland House Fl, LLC- Final Plan" , prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid 1 subdivision and as a condition of its approval, the Planning Board of the Town of Southold has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk; and WHEREAS,the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wit: �1. Pursuant to Section 240-49 of the Town Code of the Town of Southold, except for the establishment of a future driveway to access Lot 2, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and Lot 2 are delineated on the Map to be filed with the Office of the Suffolk County Clerk. 1/ 2. This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights. 2 3. The 10-foot-wide utility easement shown on the Map over Lot 1 will be granted to Lot 2 and Fishers Island Water Works Corporation if and when Lot 1 and Lot 2 are no longer under common ownership. ✓4. The driveway from Lot 2 is currently shown over Lot 1; however, Lot 2 is not precluded from requesting a driveway and curb cut permitfrom the Southold Town Highway Department in the future. 5. No further subdivision shall be allowed in perpetuity. i8. All construction and/or activities on Lot 1 and Lot 2 shall comply with Chapter 236, Storm Water Management, of the Southold Town Code. 7. These covenants and restrictions shall run with the land and shall be binding upon the Declarant, the Declarant's successors and assigns, and upon all persons or entities claiming under them,and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold after a public hearing. 8. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, thatjudgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 9. These covenants and restrictions are intended for the benefit of and 3 shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On the day of August in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument,and that such individuals made such appearance before the undersigned in the i n the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 3 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August 2011 Perimeter Description of Entire Property 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; 5 THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set atthe point or place of BEGINNING,the lastfour lines running along said southeasterly line of Ocean View Avenue. SCHEDULE B to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; 6 THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the lastfour lines running along said southeasterly line of Ocean View Avenue. SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: August 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a point; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 • • ��1 �-,gyp,� 7_ MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAw 38 NUGENT STREET SOUTHAMPTON, NEW YORE 11988 PHILIP 13. MATTHEWS 60,2'09z1 631-283-2400 STEPHEN L. HAM, 111 FACSIMILE 631-287-1076 e-mail: Mauharn ,@ aol.com HAaHwaA T. HAM July 27, 2011 Ms. Alyxandra Sabatino Town of Southold Planning Department 2 8 2011 P.O. Box 1179 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Alyxandra: In connection with the referenced application for a standard subdivision, I have enclosed the following: 1. Application for Final Plat Approval, signed by me as agent. 2. My check to the Town of Southold in the amount of the $500 fee for the application. I will await your letter setting forth the conditions that will be imposed for final approval at the August 8 meeting and, in due course, will provide the requisite number of prints and mylarswith the SCDHS stamp and recording information forthe instruments that have been and will be recorded in the Office of the Suffolk County Clerk. Please review the enclosed and notify me immediately if you believe any further information, documentation orpaymentswill be required before the Board can grant conditional final approval at the August 8 meeting. Very truly yours, .. 14 Stephen L. Ham, III Enclosures 61✓27/2011 15:56 FAX Bal 287 1076 MMATTHEWS N HAM C11j001 PP�,4�L,46, MA:rTHEW6 & 'RA.M W ATTORNEYS AND COUNSELORS AT LAW 38 NUOENT STREET SOOTRAMPTON. NEW YORE 11988 PFIVF.B, MATTHEWS B31-281i-2400 (pe•ippfl FAGSinuul tl3 -0>• O>8 bT%1'WIF L, HA%. III mmai:Mau�nmesq 9f aol.com A9A T. p 1�'°acs><mile Transmissi n To: Alyxandra®Planning Board Fax#: (631) 765-3136 Telephone It (631) 765-1938 From: Stephen L.Ham,III Date: July 27,2011 Re: Highland House FI,LLC Number of pages (including cover sheet): 3 Message: I will put originals in mail tonight or tomorrow. Please send your letter as soon a$ possible if you have not laready done so. JUL 2 8 2011 J7/27/2011 15:57 FAX 831 287 1 MMATTHEWS N HAM • 2002 JUL 28 201 Application for Final Plat Approval APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for FINAL PLAT APPROVAL for the subdivision described herein. 1. Name of Subdivision HIGHLAND HOUSE FI LLC 2. Suffolk County Tax Map# 1000 — 009.00 — 11.00 — 007.012 3 Hamlet FISHERS ISLAND 4. Street Location Corner of Heathulie and Ocean View Avenues 5. Zoning District R-80 6. Date of Submission July 27, 2011 7, Sketch Plan Approval Date June 14, 2010 8. Preliminary Approval Date April 11, 2011 9. Number of Lots Proposed 2 10. Acreage of Open Space/Reserved Area 0 11. Affordable Housing Units Proposed 0 12. Percentage of Affordable Housing 0 13. If providing less than 25%Moderate Income Family Dwelling Units (MTFDU),please indicate how the property owner intends on satisfying the affordable housing requirement pursuant to Section A106-11 (B) of the Town Code. Provision not applicable as onlxtwo lots are yre�� ed 14. Does the Final Plat conform substantially to the approved Preliminary Plat? If nit,please explain the differences. Yes. Clearing restrictions and notation that lot 2 may request driveway and curb cut have been added. 15. Application prepared by [] owner [ agent [] other Signature ofPreparer 45LA� L - � . W't— Date July 27, 2011 Stephen L. Ham, III :WS & HAM 3620 TRUSTACCOUNT FRIT STREET { >TON,NY 11968 1"2 • DATE �v�y 2-11 2-011 $ Soo.po { o pp ®4 DOLLARS W `...W. CDOD20: & 3750066436 Sir• 4 0 0 P ���F SU(/r�p MAILING ADDRESS: PLANNING BOARD MEMBERS �O l� P.O.Box 1179 MARTIN H.SIDOR Southold, NY 11971 Chair GQ OFFICE LOCATION: KENNETH L.WILLIAM J. EDWAS '� p�O Town Hall Annex JAMES H.RICH IHRDS ��,`'oU '�`(,` 54375 State Route 25 DONALD J.WILCENSKI (cor.Main Rd. &Youngs Ave.) Southold,NY Telephone: 631 765-1938 Fax: 631765-3136 PLANNING BOAB.D OFFICE TOWN OF SOUTHOLD July 27, 2011 Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Proposed Standard Subdivision for Highland House Fl, LLC Located at the corner of Ocean View and Heathulie Avenues, FI SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Planning Board reviewed this application at their July 25, 2011 Work Session and agreed to consider the application for Conditional Final Approval at the August 8, 2011 Public Meeting. However, this decision is contingent upon the submission of the Final Application required materials before the August 3rd deadline. If the following can also be submitted before this deadline, Final Approval will be considered. • Park and Recreation Fee in the amount of $7,000. • Administration Fee in the amount of$2,000. • Stamped Health Department Final Plat. 1. Revise C & R to include the following: a. Notes Numbers 12, 13, 14 from Final Plat, dated June 18, 2010, last revised May 16, 2011: • 12) "This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights." • 13) 'Proposed 10 ft. utility easement to be granted to Lot 2 and the Fishers Island Water Works Corporation if and when lots are not under common ownership." 0 0 • 14) "The driveway from Lot 2 is currently shown over Lot 1, however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold town Highway Department in the future." b. "No further subdivision shall be allowed in perpetuity." c. "All construction and/or activities on Lots 1 and 2 shall comply with Chapter 236, Storm Water Management of the Southold Town Code." d. Add "except for the establishment of a future driveway to access Lot 2" to clearing limits language. If you have any questions regarding the above, please contact this office. Very truly yours, XC,J, Sober Alyxandra Sabatino Planner cc: Heather Lanza, Planning Director Planning Board 2 M r Southold Town Planning Board Work Session Page Two July 25, 2011 Project name: Brantuk & Pearson SCTM#: ' 1000-75-6-7.2 & 86-6-31 .-. . . Location: 44632 Route 25, +/-950 ft. east of Wells Road, +/- 2,020 ft. south of NYS Route 25, Southold Description: This proposed Lot Line Modification transfers 0.27 acres from Lot 1 (SCTM#1000-86-06-31) to Lot 2 (SCTM1000#-75-06-7.2). Lot 1 decreased in size from 5.23 acres to 4.96 acres and Lot 2 increased from 5.30 acres to 5.57 acres. This property is located on the r.o.w. off of Route 25 in Peconic. Status: Pending ....... Action: Review comments and Staff Report Attachments: Staff Report Project name: Guadagno, Patrick SCTM#: ' 1000-27-1-2 Location: on the north side of Orchard Street, approximately 1,008' west of Platt Road, in Orient Description: This standard subdivision to subdivide a 10-acre parcel into two lots where Lot 1 is 1.5 acres and Lot 2 is 8.5 acres, inclusive of a 2.5-acre building envelope and 6 acres of subdivision open space. Status: Conditional Sketch Approval Action: Review staff report & consider for Preliminary Plat determination at 8/8/11 Public Meeting. Attachments: Staff Report Project name: j Highland House FI, LLC SCTM#. 1000-9-11-7.12 Location: Located at 1.corner of Ocean View and Heathulie Avenues, F.I. Description: This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District. Status: Conditional Preliminary Approval Action: Review staff report and consider for Final Plat determination at 8/8/11 Public Mt9 Attachments: Staff Report COVER SHEET TO ACCOMPANY CONTRACTS LEASES �� I C&Rs, AND EASEMENTS SENT TO THE TOWN ATTORNEY'S OFFICE FOR APPROVAL Sent by: " SG'a,' I—IG(1�1 nm l lo - Ici316 Date: 2 ame/Departent/Cont t Number Availability to conference if necessary: 4c� . Date signature needed: Type: _Contract _ Lease _ Easement "KC&Rs _ Other Renewal: _Yes _ No If yes, expiration date of prior contract: Between Town and \���, nit LLC Term of contract 2011 Describe nature of contract or detail information relevant to review: chC)o u M ke \ \ c�nj c n c\ Z 7- Please attach any other relevant correspondence or documents by and between the Town and other party. Resolution Required: _ Draft attached _ To be drafted by TA Office D [ (tom 111 W 1 JUN 2 9 2011 TOWN ATTORNEY'S OFFICE TOWN OF SOU THOLD DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the day of July, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the"Dec-farant"; WITNESSETH: J,0k11� ``�''' WHEREAS, the Declarant is the owner of certain real property located at the southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00- 007.012, said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the "Property"; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels,designated (and hereinafter referred to)as"Lot 1"and"Lot 2" and shown on "Standard Subdivision Plan Prepared For Highland House Fl, LLC-Final Plan" , prepared by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid subdivision and as a condition of its approval, the Planning Board of the Town of Southold 1 has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk; and WHEREAS, the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wit: 1. Pursuant to Section 240-49 of the Town Code of the Town of Southold, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and lot 2 are delineated on the Map to be filed with the Office of the Suffolk County Clerk. 2. These covenants and restrictions shall run with the land and shall ' be binding upon the Declarant, the Declarant's successors and assigns, and upon all persons or entities claiming underthem, and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold 2 after a public hearing. 3. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, thatjudgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 4. These covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member 3 State of Connecticut ) ss: County of Fairfield ) On the day of July in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted,executed the instrument, and that such individuals made such appearance before the undersigned in the in the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 4 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE Fl, LLC Declaration Dated: July 2011 Perimeter Description of Entire Property ALLthat 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the last four lines running along said southeasterly line of Ocean View Avenue. 5 • SCHEDULE B • to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: July 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING,the lastfour lines running along said southeasterly line of Ocean View Avenue. 6 SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: July 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 COVER SHEET TO ACCOMPANY CONTRACTS LEASES C&Rs, AND EASEMENTS SENT TO THE U TOWN ATTORNEY'S OFFICE FOR APPROVAL Sent by: �41USa�ca'nn� IPIGnnlna � '7 5 i�� Date: ©(o 12q I Name/Depa ment/Conta t Number Availability to conference if necessary: Date signature needed: Type: _Contract _ Lease Easement —C&Rs _ Other Renewal: _Yes -�QNo If yes, expiration date of prior contract: Between Town and l� i�(I��ca v d 1� vv 5 �L Term of contract Describe nature of contract or detail information relevant to review: Gee m n �v� O S \fl nc� r 5 l� s�« PXlfnc��Clc (c1v \q Ic�� � CAnA S-)n Mo-XV Gnr'\o(a c n V�e!??ucd `r�r H- nh\ na se F \ LLC. .erne lam , 20\0 lck t cevseA O�> > Plrcase \'cssfl�x�. hu �� 1`1 � , 2011 Please attach any other relevant correspondence or documentD y�n6b �e�q, _. the Town and other party. MVV/ Resolution Required: _ Draft attached JUN 2 g 2011 To be drafted by TA Office TOWN ATTORNEY'S OMM TOWN OF SOUTH= l� "GChc�Q '. NSA S�GndQc S bC� �1 S Un \Gn V(e((Sxr,4 �vr Yi�gti1\u�d terse t 1 ULC, C-WNec1 wne 0"31 2010 J • • GRANT OF UTILITY EASEMENT THIS GRANT OF UTILITY EASEMENT is made the day of July, 2011 by HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 1 described below, hereinafter referred to as "Grantor"), to HIGHLAND HOUSE FI, LLC, a New York limited liability company with'offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 2 described below, hereinafter referred to as "Grantee"); - WITNESSETH : ````�� �n;1 WHE& 'Grantor/Grantee is the owner in fee of premises situate at (no #)Heathulie Avenue, Fishers Island, Town of Southold, Countyof Suffolk and State of New York (SCTM No. 1000-009.00.00-11.00-007.012), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558 page 587, said premises being more particularly bounded and described as set forth on Schedule A hereto ("the Premises"); and WHEREAS, Grantor/Grantee has made application to the Planning Board of the Town of Southold to subdivide the Premises into two lots, "Lot 1"and "Lot 2", as shown on the Standard Subdivision Plan Prepared For Highland House FI, LLC by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, with said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, the utilities currently serving the single-family dwelling on Lot 2 are located in part on Lot 1; and WHEREAS, as a condition to its final approval of the aforesaid subdivision, the Planning Board of the Town of Southold has required that a utility easement be created over Lot 1 in favor of Lot 2 in the area of Lot 1 where the utilities serving Lot 2 are located; and WHEREAS, Grantor/Grantee has considered the foregoing and determined that the same will be for the best interests of Grantor and Grantee and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, Grantor hereby grants and releases unto Grantee, its successors and assigns, a permanent easement over the Easement Area on Lot 1 described on Schedule D hereto as appurtenant to and for the benefit of Lot 2 for the installation, maintenance, repair and replacement of underground utilities. Grantor and Grantee intend that the easement created hereby shall not be deemed to have failed ab initio or to have been extinguished under the doctrine of merger 1 by reason of the unity of title to the dominant estate and the servient estate. However, should either result be applicable, then Grantor and Grantee intend that such easement become effective or be restored, as the case may be, on the first date that title to Lot 1 and Lot 2 is not held in the same name. This Grant of Utility Easement shall run with the land and be binding upon and inure to the benefit of the respective heirs, personal representatives, successors and assigns of Grantor and Grantee. IN WITNESS WHEREOF, Grantor has executed this Grant of Utility Easement as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On the day of in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument,and thatsuch individuals made such appearance before the undersigned in the in the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 2 SCHEDULE A to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of the Premises 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE Borth 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 3 SCHEDULE B to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a point, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 4 SCHEDULE C to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 5 SCHEDULE D to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Description of Easement Area 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, consisting of an area ten feet in width extending from the southwesterly line of Heathulie Avenue, crossing Lot 1 as described on Schedule B hereto and ending at the northwesterly line of Lot 2 as described on Schedule C hereto, the center line of which is more particularly bounded and described as follows: BEGINNING at a point on the southwesterly line of Heathulie Avenue located 1194.68 feet North of a point which is 2418.26 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 65 degrees 57 minutes 54 seconds West, 21.58 feet; THENCE South 16 degrees 12 minutes 32 seconds West, 166.67 feet; THENCE South 07 degrees 00 minutes 55 seconds West, 95.20 feet; and THENCE South 59 degrees 16 minutes 11 seconds East, 44.32 feet to said northwesterly line of Lot 1. 6 A�; MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW ^1 ECECCW// 38 NUCENT STREET /I SOUTHAMPTON, NEW YORK 11888 PHILIP B. MATTHEWS 08,2-,Rez) 031-2H3-2400 STEPHEN L. HAM, III FACSIMILE 831-287-1070 G BARBARA T. HAM c-mail:Matthamnq®aol.com June 15, 2011 Ms. Heather Lanza Town of Southold Planning Board P.O. Box 1179 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S C T M No 1000-009.00-11.00-007.012) Dear Heather: In connection with the referenced application for a standard subdivision, in accordance with the conditions to the Planning Board's preliminary plat approval granted April 11, 2011 and further to our recent communications, I have enclosed the following for your review: 1. Three prints of the proposed Final Plan, dated June 18, 2010, prepared by CME Engineering, Land Surveying &Architecture, PLLC, as revised on July 14, 2010, August 10, 2010, October 19, 2010, February 4, 2011 and May 16, 2011, showing the clearing limits and driveway notation required as conditions to the preliminary approval. 2. Draft Declaration of Covenants and Restrictions with respect to the clearing limits. 3. Draft Grant of Utility Easement with respect to the utilities serving Lot 2 on lands of Lot 1. If possible, as I mentioned in our telephone conversation earlier today, I would like to have you schedule this application for a final hearing for the Planning Board's July meeting date. In that regard, I would appreciate it if, at your earliest convenience, you would review the enclosed documents and either advise me that they are in proper order or let me know what changes or additions must be made before they are considered acceptable. Insofar as items 2 and 3 are concerned, please also advise me whether they must be recorded prior to the final hearing (to minimize the number of conditions to final approval). Ms. Heather Lanza Page 2 June 15, 2011 Please let me know if I need to submit any documents or payments other than the following before the Board can schedule the final hearing: (1) Final Plat Application Form; (ii) $500 check for Final Plat Application Fee; (iii) 12 paper copies and 4 mylars of the Final Plan; and (iv) if items 2 and 3 above must be recorded before the final hearing is set, recorded copies of that Declaration and Grant of Utility Easement. (I believe you advised me in a prior conversation that the administration fee under Section 240-37 of the Southold Town Code would not be required notwithstanding the inclusion of its submission in the resolutions granting preliminary plat approval as a condition to the issuance of final approval.) Finally, I would appreciate it if you would check to see whether the paper prints and mylars I will submit will need to have the endorsement of the Suffolk County Department of Health Services or whether I can arrange for that subsequent to their endorsement by the Planning Board. Thank you for your time and attention to the matters raised in this letter. Sincerely, Stephen L. Ham, III Enclosures Highland House FI, LLC Page Three April 12, 2011 1. Submission of a Final Plat Application meeting all the requirements of Section 240 of the Town Code, and with the following additional specific notations: V� I < a. Show the percentage of vegetation permitted to be cleared on each ,sok, lot pursuant to §240-49. Clearing of the Southold Town Code. �-� Label the limits clearly. b. Notation that the driveway for Lot 2 is currently shown over Lot 1, however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future. 2. Submission of draft Covenants and Restrictions including the following: a. Detail the clearing limits on lots. 3. Submit a Draft Utility Easement for Lot 2. 4. Submission of an Administration Fee pursuant to §240-37 of the Southold Town Code. The applicant is advised that specific covenants and restrictions and/or map changes may be required depending on comments received from other regulatory agencies, including the Town LWRP Coordinator, Town Engineer, Town Trustees, Highway Superintendent, Suffolk County Planning Commission, Suffolk County Department of Health Services, and the New York State Department of Environmental Conservation. This approval is valid for six (6) months from the date of the resolution unless an extension of time is requested by the applicant and approved by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, ° �4 Martin H. Sidor Chairman i DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made the day of July, 2011, by HIGHLAND HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the "Declarant"; WITNESSETH: WHEREAS, the Declarant is the owner of certain real property located at the southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00- 007.012, said real property being more particularly bounded and described as set forth on Schedule A hereto, hereinafter referred to as the "Property'; and WHEREAS, the Declarant has applied to the Planning Board of the Town of Southold and has received Preliminary Plat Approval from such Board for a subdivision of the Property into two parcels, designated (and hereinafter referred to)as"Lot 1"and"Lot 2" and shown on "Standard Subdivision Plan Prepared For Highland House FI, LLC- Final Plan" , prepared by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, in consideration of granting its approval of the aforesaid subdivision and as a condition of its approval, the Planning Board of the Town of Southold 1 has deemed it to be in the best interests of the Town of Southold and the owners and prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be imposed against the Property and, as a further condition to its approval, such Board has also required that the within Declaration be recorded in the Office of the Suffolk County Clerk; and WHEREAS, the Declarant has considered the foregoing and has determined that the same will be for the best interests of the Declarant and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, THIS DECLARATION WITNESSETH: The Declarant, for the purposes of carrying out the intentions above expressed, does hereby covenant and agree that the Property shall hereafter be subject to the following covenants and restrictions which shall run with the land and shall be binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees, personal representatives, successors and assigns, to wit: 1. Pursuant to Section 240-49 of the Town Code of the Town of Southold, clearing of existing vegetation upon Lot 1 shall be limited to 35%of the total area of Lot 1 and clearing of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The foregoing clearing limits on each of Lot 1 and lot 2 are delineated on the Map to be filed with the Office of the Suffolk County Clerk. 2. These covenants and restrictions shall run with the land and shall be binding upon the Declarant, the Declarant's successors and assigns, and upon all persons or entities claiming underthem, and may be terminated, revoked or amended only at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of Southold granted by a majority plus one of the Planning Board of the Town of Southold 2 • after a public hearing. 3. If any section, subsection, paragraph, clause, phrase or provision of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to be unconstitutional by a court of competent jurisdiction, thatjudgment or holding shall not affect the validity of these covenants and restrictions as a whole or any other part or provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held to be unconstitutional. 4. These covenants and restrictions are intended for the benefit of and shall be enforceable by the Town of Southold by injunctive relief or any other remedy in equity or at law. The failure of any agency of the Town of Southold to enforce the same shall not be deemed to affect the validity of these covenants and restrictions nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. IN WITNESS WHEREOF, the Declarant has caused this instrument to be duly executed as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member 3 State of Connecticut ) ss: County of Fairfield ) On the day of July in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument, and that such individuals made such appearance before the undersigned in the in the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 4 SCHEDULE A to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: July 2011 Perimeter Description of Entire Property 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 5 SCHEDULE B to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: July 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a monument, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 6 SCHEDULE C to DECLARATION Declarant: HIGHLAND HOUSE FI, LLC Declaration Dated: July 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS'; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 7 GRANT OF UTILITY EASEMENT THIS GRANT OF UTILITY EASEMENT is made the day of July, 2011 by HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 1 described below, hereinafter referred to as "Grantor"), to HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at 110 Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 2 described below, hereinafter referred to as "Grantee"); WITNESSETH : WHEt t, s , Grantor/Grantee is the owner in fee of premises situate at (no #) Heathulie Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New York (SCTM No. 1000-009.00.00-11.00-007.012), having acquired title to such premises by deed recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558 page 587, said premises being more particularly bounded and described as set forth on Schedule A hereto ("the Premises"); and WHEREAS, Grantor/Grantee has made application to the Planning Board of the Town of Southold to subdivide the Premises into two lots, "Lot 1"and "Lot 2", as shown on the Standard Subdivision Plan Prepared For Highland House FI, LLC by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated June 18, 2010, last revised May 16, 2011, with said Lot 1 being more particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being more particularly bounded and described as set forth on Schedule C hereto; and WHEREAS, the utilities currently serving the single-family dwelling on Lot 2 are located in part on Lot 1; and WHEREAS, as a condition to its final approval of the aforesaid subdivision, the Planning Board of the Town of Southold has required that a utility easement be created over Lot 1 in favor of Lot 2 in the area of Lot 1 where the utilities serving Lot 2 are located; and WHEREAS, Grantor/Grantee has considered the foregoing and determined that the same will be for the best interests of Grantor and Grantee and subsequent owners of Lot 1 and Lot 2; NOW, THEREFORE, Grantor hereby grants and releases unto Grantee, its successors and assigns, a permanent easement over the Easement Area on Lot 1 described on Schedule D hereto as appurtenant to and for the benefit of Lot 2 for the installation, maintenance, repair and replacement of underground utilities. Grantor and Grantee intend that the easement created hereby shall not be deemed to have failed ab initio or to have been extinguished under the doctrine of merger 1 by reason of the unity of title to the dominant estate and the servient estate. However, should either result be applicable, then Grantor and Grantee intend that such easement become effective or be restored, as the case may be, on the first date that title to Lot 1 and Lot 2 is not held in the same name. This Grant of Utility Easement shall run with the land and be binding upon and inure to the benefit of the respective heirs, personal representatives, successors and assigns of Grantor and Grantee. IN WITNESS WHEREOF, Grantor has executed this Grant of Utility Easement as of the day and year first above written. HIGHLAND HOUSE FI, LLC By L. Peter Lawrence, Managing Member By Susan Upton Lawrence, Managing Member State of Connecticut ) ss: County of Fairfield ) On the day of in the year 2011 before me, the undersigned, personally appeared L. Peter Lawrence and Susan Upton Lawrence 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 they executed the same in their capacities, and that by their signatures on the instrument, the individuals, or the persons upon behalf of which the individuals acted, executed the instrument, and that such individuals made such appearance before the undersigned in the in the State of Connecticut. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) Notary Public 2 SCHEDULE A to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of the Premises 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE Forth 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 3 • SCHEDULE B • to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of Lot 1 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point; THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point; THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point; THENCE South 27 degrees 12 minutes 42 seconds West,128.72 feet to a point, the last four lines running along the northerly boundary of Lot 2 as described in Schedule C below; THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 4 • SCHEDULE C • to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Perimeter Description of Lot 2 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 monument set on the southwesterly line of Heathulie Avenue, said monument being located at the southeasterly corner of the herein described tract and also located 435.22 feet North of a point which is 2057.49 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS; and RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point at the southerly corner of Lot 1 described in Schedule B above; THENCE North 27 degrees 12 minutes 42 seconds East,128.72 feet to a monument; THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point; THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point; THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the southwesterly line of Heathulie Avenue, the last four lines running along the southerly boundary of Lot 1 as described in Schedule B above; THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set at the point or place of BEGINNING, this last line running along said southwesterly line of Heathulie Avenue. 5 16 • SCHEDULE D to GRANT OF UTILITY EASEMENT Grant of Easement Dated: July 2011 Description of Easement Area 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, consisting of an area ten feet in width extending from the southwesterly line of Heathulie Avenue, crossing Lot 1 as described on Schedule B hereto and ending at the northwesterly line of Lot 2 as described on Schedule C hereto, the center line of which is more particularly bounded and described as follows: BEGINNING at a point on the southwesterly line of Heathulie Avenue located 1194.68 feet North of a point which is 2418.26 feet West of a monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 65 degrees 57 minutes 54 seconds West, 21.58 feet; THENCE South 16 degrees 12 minutes 32 seconds West, 166.67 feet; THENCE South 07 degrees 00 minutes 55 seconds West, 95.20 feet; and THENCE South 59 degrees 16 minutes 11 seconds East, 44.32 feet to said northwesterly line of Lot 1. 6 • �8' �n � MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUCENT STREET SOUTHAMPTON, NEW TORR 11988 PHILIP B. MATTHEWS ('9'e-wax) 63I-283-2400 STEPHEN L. HAM, III FACSIMILE 631-287-1078 e-mail:Manhamcsq@aol,com Bwaawew T. HAM May 23, 2011 f .'l Ms. Heather Lanza Town of Southold Planning Board P.O. Box 1179 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Heather: In connection with the referenced subdivision application, I have enclosed a print of the Final Plan showing the clearing restrictions. Please give me call to let me know how you would like those restrictions identified on the Declaration I will cause to be recorded (i.e copy of map excerpt OK or do you need specific metes and bounds?). Finally, please provide me with some language for the Declaration that would satisfy the Board concerning the clearing restrictions (or furnish me with an acceptable example). Sincerely, Stephen L. Ham, III Enclosure r • MAILING ADDRESS: PLANNING BOARD MEARS �a SO P.O. Sou o 1Box 1 1971 MARTIN H.SIDOR hQ l0 Char OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS �� 54375 State Route 25 JAMES H.RICH III �� �y (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI yC�Unl, Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOATED OFFICE TOWN OF SOUTHOLD April 14, 2011 Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Preliminary Plat Approval: Proposed Std. Subdivision for Highland House FI, LLC, Located at the corner of Ocean View and Heathulie Avenues, Fishers Is. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, April 11, 2011, adopted the following resolutions: WHEREAS, this proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District; and WHEREAS, the two proposed lots are both already developed with single family residences, and both are already served with municipal water connections; and WHEREAS, the requisite referrals to the Suffolk County Planning Commission, Fishers Island Fire District, LWRP Coordinator, and Town Engineer were all made in the Sketch Plan stage in 2010, comments were received and those comments were incorporated into the plan to the satisfaction of the Planning Board (see Sketch Approval resolution for details); and WHEREAS, on June 14, 2010, the Southold Town Planning Board granted Sketch Approval; and WHEREAS, on June 22, 2010, the Preliminary Plat Application was submitted and found to be complete; and WHEREAS, on August 10, 2010, a public hearing on the Preliminary Plat was held and closed; and Highland House FI, LLC Page Two April 14, 2011 WHEREAS, on December 6, 2010, the proposed action was reviewed under the policies of the Town of Southold Local Waterfront Revitalization Plan and the LWRP Coordinator recommended that it is consistent with the LWRP; and WHEREAS, on December 14, 2010, the Sketch Approval expired; and WHEREAS, the applicant submitted revised plans on February 24, 2011 with changes requested by the Town Engineer pertaining to drainage; and WHEREAS, on March 17, 2011, the applicant submitted a copy of the proposed subdivision Preliminary Plan with the approval stamp of the Suffolk County Department of Health dated December 3, 2010; and WHEREAS, on March 25, 2011, the Town Engineer provided a second review of the revised plan and approved the revisions; and WHEREAS, on March 28, 2011, the Planning Board reviewed the application at their Work Session and determined that it has met the requirements for a Preliminary Plat determination; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); be it therefore RESOLVED, that the Southold Town Planning Board has reviewed the proposed action under the policies of the Town of Southold Local Waterfront Revitalization Program and has determined that the action is consistent; and be it further RESOLVED, that the Planning Board hereby extends Sketch Plan Approval from December 14, 2010 to April 11, 2011; and be it further RESOLVED, the Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed lot line modification and grants a Negative Declaration; and be it further RESOLVED, that the Southold Town Planning Board hereby grants Preliminary Plat Approval upon the map entitled "Standard Subdivision prepared for Highland House Fl, LLC Preliminary Plan", prepared by Richard H. Strouse, P.E., of CME Associates Engineering, dated June 18, 2010 and last revised on February 4, 2011. Note that the following items will be required for the Planning Board to consider issuing Final Approval for the action: 0 Highland House FI, LLC Page Three April 12, 2011 1. Submission of a Final Plat Application meeting all the requirements of Section 240 of the Town Code, and with the following additional specific notations: a. Show the percentage of vegetation permitted to be cleared on each lot pursuant to §240-49. Clearing of the Southold Town Code. Label the limits clearly. b. Notation that the driveway for Lot 2 is currently shown over Lot 1, however, Lot 2 is not precluded from requesting a driveway and curb cut permit from the Southold Town Highway Department in the future. 2. Submission of draft Covenants and Restrictions including the following: a. Detail the clearing limits on lots. 3. Submit a Draft Utility Easement for Lot 2. 4. Submission of an Administration Fee pursuant to §240-37 of the Southold Town Code. The applicant is advised that specific covenants and restrictions and/or map changes may be required depending on comments received from other regulatory agencies, including the Town LWRP Coordinator, Town Engineer, Town Trustees, Highway Superintendent, Suffolk County Planning Commission, Suffolk County Department of Health Services, and the New York State Department of Environmental Conservation. This approval is valid for six (6) months from the date of the resolution unless an extension of time is requested by the applicant and approved by the Planning Board. If you have any questions regarding the above, please contact this office. Very truly yours, � J�610� Martin H. Sidor Chairman • MAILING ADDRESS: PLANNING BOARD MEARS V SOpryo P.O. Box 1179 MARTIN H.SIDOR �0 l� Southold,NY 11971 Chair y OFFICE LOCATION: WILLIAM J.CREMERS G Q Town Hall Annex KENNETH L.EDWARDS O 54375 State Route 25 JAMES H.RICH (cor. DONALD J.WILCENSKI I�COU � � .MainRd. Ave.) Southold,NY n Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant April 11, 2011 This notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Law. The Southold Town Planning Board, in an uncoordinated review of this Unlisted Action, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Standard Subdivision Highland House SCTM#: 1000-9-11-7.12 Location: On the comer of Ocean View and Heathulie Avenues, Fishers Is. SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. Negative Declaration Page Two April 11, 2011 The determination was based upon the following: This Standard Subdivision is creating two lots, one at 1.8 acres and the other at 2.7 acres. Both lots are currently developed with single family residences, which is the maximum number of residential units allowed by zoning. Thus the following can be said of this action: 1. No substantial adverse change in existing air quality, groundwater or surface water quality or quantity, traffic or noise levels, no substantial increase in solid waste production, potential of erosion, flooding, leaching or drainage problems will occur as a result of this action if the proposed action is implemented as planned. 2. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy will occur. 6. No creation of a hazard to human health will occur. 7. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. For Further Information: Contact Person: Heather Lanza, Planning Director Address: Southold Town Planning Board Telephone Number: (631) 765-1938 MAILING ADDRESS: PLANNING BOARD MEMBERS pf SOUjy • P.O.Box 1179 MARTIN H.SIDOR ��`>` 0/_ Southold, NY 11971 Chair O OFFICE LOCATION: WILLIAM J.CREMERS y Town Hal]Annex KENNETH S G O 54375 State Route 25 JAMES H..RICHICH 111 III (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI �C�Un l, Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD April 4, 2011 Mr. Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Proposed Standard Subdivision for Highland House FI, LLC Located at the corner of Ocean View and Heathulie Avenues, F.I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Planning Board reviewed the above-referenced application at their March 28th Work Session and determined that it is ready for a Conditional Preliminary Plat determination. We will prepare a resolution for the Board to consider at their April 11 th Public Meeting. If you have any questions regarding this letter, please contact our office. Very truly yours, Heather Lanza Planning Director Southold Town Plan* Board Work Session — Page Two — Mch 28. 2011 Project name: Bayberry Estates SUM 1000-55-6-35, 55-6-36, 56- 1-1 Location: on the west side of Laurel Avenue, approximately 150 feet south of Yennecott Drive in Southold .....-. .... Description: This proposal is for a Standard Subdivision of a 50.0609 acre parcel into 18 lots and two (2) open space parcels where the lots range in size from 28,235 square' feet to 36,400 square feet, with the open space parcels totaling 35.0227 acres, excluding the wetlands in the R-80 Zoning District. Status: Conditional Sketch Approval Action: Review open space ownership & uses. Attachments: Staff Report ---- Project name: i Highland House FI, LLC SCTM#: 1000-9-11-7.12 Location: Located at corner of Ocean View and Heathulie Avenues, F.I. Description: This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 118,289 sq ft. in the R-80 Zoning District. Status: Sketch Approval Action: Review Engineer's comments & schedule for Preliminary Plat Public Hearing. Attachments: Staff Report Project name: Bull Priscilla SCTM# 1000-20-1-1.4 & 1.5 Location: 1110 Terry LaneOrient Description: 2-lot 75/75 conseryation subdivision, an11 d a t11 hird 111 a11 g1.ricultural lot with development rights sold (SC). Status: Pending Action: Review application and consider formally accepting it for processing. Attachments: Staff Report Project name: North Fork Community Theater& SCT M#: 1000-11.41-4-26 & 32.1 Mattituck Presbyterian Church Location: 12700 Sound Avenue & 12605 NYS Route 25, Mattituck Description: This proposed lot line change will increase SCTM#1000-141-04-26 (Lot 1) from 6,683 sq. ft. (.153 acres) to 17,964 sq. ft. (.412 acres). SCTM#1000-141-04- 32.1 (Lot 2) will decrease from 113,809 sq. ft. (2.613 acres) to 102,528 sq. ft. (2,354 acres). The application required ZBA approval for side yard setbacks. Status: Pending Action. Review application and consider formally accepting it for processing. Attachments: Staff Report Project name: Conkling Point Estates SCTM#: . 1000-53-4-44.1 & 44.3 Location: west side of Kerwin Boulevard, approximately 575 feet west of August Lane, in Greenport ......... Description: This proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 sq. ft., Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., Lot ' 4 equals 29,869 sq. ft. and the open space parcel equals 4.1 acres, excluding the area of wetlands. This project includes the transferring of 37,882 sq. ft. of buildable lands from SCTM#1000-53-4-44.3 onto the subject property for the purposes of establishing yield. Status: Conditional Preliminary Approval Action: Discuss site visit. Attachments: None • • � , Imo , M SCOTT A. RUSSELL �� gt1FFU , JAMES A. RICHTER, R.A. SUPERVISOR ENGINEER TOWN HALL - 53095 MAIN ROAD N TOWN OF SOUTHOLD,NEW YORK 11971 h Fax. (631)-765-9015 CT Tel.(631)-765-1560 JAMIE.RICHTER@TOWN.SOUTHOLD.NY.US OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Martin H. Sidor March 24, 2011 Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 Re: Highland House, FI LLC Two Lot Subdivision - Heathulie Avenue, Fishers Island NY MAO 2 5 2011 SCTM #: 1000-09-11-7.12 Dear Mr. Sidor. As per a request from your office, I have reviewed the amended Subdivision Plan, dated February 4, 2011,for the creation of a two lot subdivision. This plan has been prepared by the office of CME Associates Engineering, Land Surveying &Architecture, PLLC. This subdivision Plan has been amended to show all of the existing and proposed drainage structures that were requested in my last report in a satisfactory manner. At this time,this amended site plan conforms to the requirements of Chapter 236 for storm water runoff. Excluding a review of the approved variances issued by the ZBA, this project appears to meet the minimum requirements of Southold Town Code. If you have any questions regarding this subdivision review, please contact my office. Si er ly, j f 7 James A. Richer, R.A. cc: Peter W. Harris, Superintendent of Highways MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET IV SOUTHAMPTON, NEW YORK 11988 PHILIP B. MATTHEWS (1612-me.) 6,91-283-2400 STEPHEN L. HAM, III FACSIMILE 831-287-1070 BARBARA T. HAM e-mail,Manhamesq@aol.com March 16, 2011 17 Ms. Heather Lanza Town of Southold Planning Board P.O. Box 1179 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Heather: In connection with the referenced application for a standard subdivision and in accordance with our recent conversation, I have enclosed a print of the Preliminary Plan,dated June 18,2010, prepared by CME Engineering, Land Surveying&Architecture, PLLC, as revised on July 14, 2010, August 10, 2010 and October 19, 2010, bearing the endorsement of the Suffolk County Department of Health Services as of December 3, 2010. 1 have also enclosed a copyofthe Declaration of Covenants and Restrictions recorded in Liber 12644 page 468 that was required to be filed in connection with the SCDHS approval and is referenced on the enclosed print. Please let me know what further information or documentation, if any, you will need at this point to keep the subdivision process moving. Sincerely, 4ix'- ham. Stephen L. Ham, III Enclosures 1 2 Number of pages TORRENS Serial# Certificate# Prior Cit.# Deed . Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/ Filing Fee Mortgage Amt. _ ]. Basic Tax _ Handling 5 00 2. Additional Tax _ TP-584 Sub Total _ Spec. /Assit. Notation — or EA-5217 (County) Sub Total Spec. /Add. — TOT. MTG. TAX EA-5217 (State) Dual Town Dual County R.P.T.S.A. yHeld for Appointment_ Transfer Tax Comm. of Ed. 5. 00 Mansion Tax _ o� `o Affidavit . SCS The property covered by this motgage is or will be improved by a one or two Certified Copy family dwelling only. YES or NO Reg. Copy Sub Total If NO, see appropriate tax clause on Other Grand Total page# of this instrument. 4 1 District 1000 Section 009.00 Block 11.00 Lot 007.012 5 Community Preservation Fund Real Consideration Amount $0 Property Tax Service CPF Tax Due $0 Agency Improved Verification Vacant Land _ 6 Satisfaction/Discharges/Release List Property Owners Mailing Address TD RECORD & RETURN TO: STEPHEN L. HAM, I11,ESQ. TD MATTHEWS & HAM 38 NUGENT STREET TD SOUTHAMPTON,NY 11968 7 Title Company Information Co. Name Title# 81 Suffolk County Recording & Endorsement Page This page forms part of the attached DECLARATION OF COVENANTS & RESTRICTIONS made by: (SPECIFY TYPE OF INSTRUMENT) HIGHLAND HOUSE EL LLC The premisis herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of SOUTHOLD 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) DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION, made this Iq &day of August 2010, by HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at110 Five Mile River Road, Darien, Connecticut 06820, hereinafter referred to as the DECLARANT, as the owner of premises described in Schedule A annexed hereto (hereinafter referred to as the PREMISES). DECLARANT desires to restrict the use and enjoyment of the PREMISES and has for such purposes determined to impose on the PREMISES covenants and restrictions and does hereby declare that the PREMISES shall be held and shall be conveyed subject to the following covenants and restrictions: 1. DECLARANT has made application to the Suffolk County Department of Health Services (hereinafter referred to as the DEPARTMENT) for a permit to construct, approval of plans or approval of a subdivision or development on the PREMISES. 2. As a condition of approval by the DEPARTMENT of the application,the DECLARANT covenants that there shall be no conveyance of any lot in the subdivision unless a permanent and perpetual easement that runs with the land, in approved language, is provided for simultaneously upon conveyance. The easement shall be for the purpose of placement, installation, maintenance, repair,inspection and replacement of water lines. The cost of installation, maintenance and repair of said water lines and to restore the affected area to its original 1 condition after installation, maintenance, repair, inspection and replacement of such service utility shall be borne solely by the party, their heirs, successors and/or assigns, which shall be granted the easement. Such easement shall be subject to the approval of the DEPARTMENT. a. As a condition for approval by the DEPARTMENT of the subdivision or development application, the DECLARANT covenants that there shall be no conveyance of any plot in the subdivision unless all public water service lines are installed in the easement area in accordance with the approved plan on file with the DEPARTMENT. This shall not prevent a conveyance of the entire subdivision subject to this covenant. 3. The DECLARANT, its successors and/or assigns shall set forth these covenants, agreements and declarations in any and all leases to occupants, tenants and/or lessees of the PREMISES, which leases shall, by their terms, be subject to the covenants and restrictions contained herein. Failure of the DECLARANT, its successors and/or assigns to so condition the leases shall not invalidate their automatic subjugation to the covenants and restrictions contained herein. 4. All of the covenants and restrictions contained herein shall be construed to be in addition to and not in derogation or limitation of any provisions of local, state and federal laws, ordinances, and/or 2 regulations in effect at the time of execution of this Declaration, or at the time such laws, ordinances, and/or regulations may thereafter be revised, amended or promulgated. 5. This Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated herein and they are deemed to be incorporated herein and made a part hereof, as though fully set forth. o. The aforementioned Restrictive Covenants shall be enforceable bythe County of Suffolk, State of New York, by injunctive relief or by any other remedy in equity or at law. The failure of any agencies or departments of the County of Suffolk,the DEPARTMENT orthe County of Suffolk, to enforce the same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the County of Suffolk or any officer or employee thereof. 7. The covenants and restrictions contained herein shall run with the land and shall be binding upon the DECLARANT, its successors and/or assigns, and upon all persons orentities claiming underthem, and may be terminated, revoked or amended only with the written consent of the DEPARTMENT. 8. If any section, subsection, paragraph, clause, phrase or provision of this Declaration shall, by a court of competentjurisdiction, be adjudged illegal, unlawful, invalid or unconstitutional, the same shall not 3 affect the validity of this Declaration as a whole, or any other part or provision hereof other than the part so adjudged to be illegal, unlawful, invalid or unconstitutional. 9. Local Law#32-1980 -The DECLARANT represents and warrants that it has not offered or given any gratuity to any official, employee or agent of Suffolk County, New York State, or of any political party, with the purpose or intent of securing favorable treatment with respect to the performance of an agreement, and that such person has read and is familiar with the provisions of Local Law#32-1980. HIGHLANp HOUSE LC By ®�/L. Peter Lawrence, Managing Member for himself and as delegee of � State of Connecticut ) Susan Lawrence, Managing Member ss: County of Fairfield ) On the�ly"t ! day of August in the year 2010 before me, the undersigned, personally appeared L. Peter Lawrence 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 instru ent, a d t such ' dIVI u made such appearance before the undersigned in the in the State of Connecticut. (i eL the City or 6 her political subdivision) (nature and o ice of individual taking acknowledgment) Notary Public Susan A. V0111110 Notary Public-Connecticut My Commbsbn Expires J*31,2012 4 SCHEDULE A DECLARANT: HIGHLAND HOUSE FI, LLC H.D. REF. No.: S10-10-0006 DESCRIPTION OF PREMISES 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 monument set at the intersection of the southwesterly line of Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument being located at the northerly corner of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station 'PROS'; and RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a monument; THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument; THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the last three lines running along said southwesterly line of Heathulie Avenue; THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point; THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument; THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the southeasterly line of Ocean View Avenue; THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument; THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a monument; 5 THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument; THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set at the point or place of BEGINNING, the last four lines running along said southeasterly line of Ocean View Avenue. 6 • MAILING ADDRESS: PLANNING BOARD MEMBERS OFsooryo P.O. Box 1179 MARTIN H.SIDOR �Q l� Southold, NY 11971 Char OFFICE LOCATION: WILLIAM J.CREMERS w Town Hall Annex KENNETH L.EDWARDS �p 54375 State Route 25 JAMES H.RICH III O� (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKI '`C���lSouthold, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: James Richter, Engineering Inspector From: Tamara Sadoo Date: 01./a$/ Re: Highland House Subdivsion Application Name: Highland House FI LLC Tax Map Number: 1000- 9-11-7.12 Location: Type of Application: Sketch Subdivision Map (Dated: ) _X Preliminary Subdivision Map (Dated: ) Final Subdivision Map (Dated: ) Road Profiles (Dated: ) X_ Grading and Drainage Plans (Dated: 2/24/11 ) Other (Dated: ) Sketch Site Plan (Dated: ) Preliminary Site Plan (Dated: ) Grading and Drainage Plans (Dated: ) Other (AS BUILT) (Dated: ) Project 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. Additional Comments: Jamie, This application has received variances from the Zoning Board for setbacks. These road and drainage plans reflect the drainage for the existing structures as you previously requested.You have already reviewed drainage for the existing driveway. (See report dated 11/29/10). Thank you for your cooperation. MATTHEWS & HAM ATTORNEYS 38 AND NT STREET AT LAW r 38 NUGENT STREET \(\/J/\I\./\},✓� SOUTHAMPTON, NEW YORE 11988 PHILIP B. MATTHEWE OH,z-,9821 831-283-2400 STEPHEN L. HAM, III FAGSIMILE 831-287-1070 BARBARA T. HAM e mail Maithamesq@aol.com February 23, 2011 Ms. Tamara Sadoo Town of Southold Planning Board 54375 State Route 25 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11 .00-007.012) Dear Tamara: In connection with the referenced application for a standard subdivision and in accordance with our recent exchange of e-mails, I have enclosed five prints of the Preliminary Plan, dated June 18, 2010, prepared by CME Engineering, Land Surveying & Architecture, PLLC, as revised on February 4, 2011 to show drainage locations and calculations. Please submit the same for review by the Town Engineer and let me know when I may apply for final approval. Very truly yours, 4A� 4-- Stephen L. Ham, III Enclosures 4 2�11 WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, December 13, 2010 4:00 p.m. 4:00 p.m. Applications Project name: Beach Plum Homes SCTM#: 1000-52-5-60.3 Location: Located on the n/s/o Ackerly Pond Road and the w/s/o NYS Route 25 in Southold Description: This proposed Clustered Conservation Subdivision is for 5 lots on 27.15 acres where Lot 1 equals 23.96 acres, upon which the Development Rights on 22.2 acres were sold to the Town of Southold, Lot 2 equals 31,000 sq. ft., Lot 3 equals 32,800 sq. ft., Lot 4 equals 33,712 sq. ft. and Lot 5 equals 30,916 sq. ft. in the A-C/R-O Zoning Districts. Status: Final Approval Action: Issue bond reduction via resolution. Attachments: Bond Reduction Resolution Project name: Eve Winston SCTM#: 1000-105-1-4 Location: Located at 3450 Private Road #13, Mattituck Description: This proposal is to subdivide a 5.58 acre parcel into two lots, where Lot 1= 1.84 acres (80,003 s.f.) and Lot 2 = 3.7 acres (163,044 s.f.) in the R- 80 Zoning District. Status: Open Action: Review draft letter to applicant re: access. Attachments: Draft Letter Project name: Scharf, Charles & Amy SCTM#: 1000-81-3-25.1 & 81-3-26 Location: Located at Paradise Point Road, Southold Description: This proposal is to transfer 48,211 s.f. from SCTM#1000-81-3-25.1 to SCTM#1000-81-3-26. As a result, Lot 25.1 will decrease from 135,332 s.f. to 87,120 s.f. and Lot 26 will increase from 94,446 s.f to 142,657 s.f in the R-80 Zoning District. Status: Open Action: Review revised map submissions with requested changes. Attachments: Staff Report Project name: E Highland House FI, LLC SCTM#: 1000-9-11-7.12 Location: Located at corner of Ocean View and Heathulie Avenues, F.I. Description: This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District. Status: Open Action: Review Town Engineering Inspector comments. Attachments: Staff Report OFFICE LOCATION: aQF SO(/jMAILING ADDRESS: Town Hall Annex �0� Ol0P.O. Box 1179 / 54375 State Route 25 Southold, NY 11971 (cor. Main Rd. &Youngs Ave.) Telephone: 631 765-1938 Southold, NY 11971 • �0 Fax: 631765-3136 LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM To: Martin Sidor, Chair DEC - 6 2010 Members of the Planning Board From: Mark Terry, Principal Planner LWRP Coordinator Date: December 6, 2010 Re: Coastal Consistency Review for Standard Subdivision of Highland House FI, LLC SCTM#1000-9.-11-7.12 This proposal is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 = 80,390 sq. ft. and Lot 2 = 118,289 sq. ft. in the R-80 Zoning District. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is CONSISTENT with the Policy Standards and therefore is CONSISTENT with the LWRP. Pursuant to Chapter 268, the Board shall consider this recommendation in preparing its written determination regarding the consistency of the proposed action. Cc: Tamara Sadoo, Planner SCOTT A. RUSSELL �o ` JAMES A. RICHTER, R.A. SUPERVISOR ENGINEER TOWN HALT. - 53095 MAIN ROAD .rj ) TOWN OF SOUTHOLD,NEW YORK 11971 Fax. (631)-765-9015 + ' ." Tel.(631)-765-1560 JAMIE RICHTER(n TOWNSOUTHOLD.NY_US OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Martin H. Sidor November 10, 2010 Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 Re: Highland House, FI LLC Two Lot Subdivision Heathulie Avenue,Fishers Island SCTM#: 1000-09-11-7.12 Dear Mr. Sidor: As per a request from your office, I have reviewed the amended Subdivision Plan, dated June 18,2010,forthe creation of a two lot subdivision. This plan has been prepared bythe office of CME Associates Engineering, Land Surveying&Architecture, PLLC. Please considerthe following: This subdivision would appear to create nonconforming setbacks with regard to the location of existing buildings and structures related to a proposed new lot line. It is my understanding that the ZBA has addressed all non-conformities created by the subdivision and the appropriate variances have been issued. Please forward one copy of thelBAdecisions for mymy rec.�— My office has been informed that the existing common driveway will be used for access to both properties and that no additional curb cuts from the Town roadway will be constructed at this time. Have easements or covenants been established to maintain and guarantee this ri t of access men an�Tc If new s1 a access cur cu s are ever constructed, the owner AfiouldFbe required to coordinate all work'within the Town ROW with the Town Highway Ll Superintendent prior to construction. 3. Drai alculations and drainage designs have been provided for the existing residential struc res. A note on the plan also indicates that existing drainage systems for the driveway & parking areas are in place and that this system includes dry wells. This existing system has not been shown,quantified or located in a manner that would show compliance with the requirements of Town Code Chapter 236. These existing drainage systems must be shown and/or noted to show that all existing systems can & will contain all storm water runoff generated by existing or proposed site improvements and that storm water runoff will not be directed out into the Town Right-of-Way or adjacent properties. If you have any questions regarding this subdivision review, please contact my office. inc rely, James A. Richter, R.A. cc: Peter W. Harris, Superintendent of ig ays SCOTT A. RUSSELL ���gt�fFUtk��%u_ JAMES A. RICHTER, R.A. SUPERVISOR '- ENGINEER TOWN HALL - 53095 MAIN ROAD , TOWN OF SOUTHOLD,NEW YORK 11971 Fax. (631)-765-9015 :H > ' =r Tel,(631)-765- 1560 JAMIE.RICHTER@TOWN.SOUTHOLD.NY.US OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Martin H. Sidor November 10, 2010 Chairman - Planning Board Town Hall, 53095 Main Road Southold, New York 11971 Re: Highland House, FI LLC Two Lot Subdivision Heathulie Avenue,Fishers Island SCTM #: 1000-09-11-7.12 Dear Mr. Sidor: As per a request from your office, I have reviewed the amended Subdivision Plan, dated June 18, 2010,for the creation of a two lot subdivision. This plan has been prepared by the office of CME Associates Engineering, Land Surveying &Architecture, PLLC. Please considerthe following: 1. This subdivision would appear to create nonconforming setbacks with regard to the location of existing buildings and structures related to a proposed new lot line. It is my understanding that the ZBA has addressed all non-conformities created by the subdivision and the appropriate variances have been issued. Please forward one copy of the ZBA decisions for my records. 2. My office has been informed that the existing common driveway will be used for access to both properties and that no additional curb cuts from the Town roadway will be constructed at this time. Have easements or covenants been established to maintain and guarantee this right of scoessy When and if new site access curb cuts are ever constructed, the owner should be required to coordinate all work within the Town ROW with the Town Highway Superintendent prior to construction. 3. Drainage calculations and drainage designs have been provided for the existing residential structures. A note on the plan also indicates that existing drainage systems for the driveway & parking areas are in place and that this system includes dry wells. This existing system has not been shown, quantified or located in a mannerthat would show compliance with the requirements of Town Code Chapter 236. These eXISting`ft1hage systems must be shown and/or noted to show that all existing systems can &wiff oontain all storm water runoff gensrated,by�axisbngorproposed..site improvenmmis and that-storm water runoff wdl notbe directed out into the'Towh'Right-of-Way or adjacent properties. If you have any questions regarding this subdivision review, please contact my office. Sincerely, James A. Richter, R.A. cc: Peter W. Harris, Superintendent of Highways MAILING ADDRESS: PLANNING BOARD MEMBERS QF so P.O. Box 1179 MARTIN H.SIDOR ��`r yO� Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS y �hc Town Hall Annex KENNETH L.EDWARDS G JOSEPH L.TOWNSEND �O �� 54375 State Route 25 DONALD J.WILCENSKIliyCrOu�,,,' (cor. Main Rd. a1Youungs Ave.) Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: James Richter, Engineering Inspector From: Tamara Sadoo Date: September 15,2010 Re: Highland House Subdivsion Application Name: Highland House FI LLC Tax Map Number: 1000-9-11-7.12 Location: Type of Application: Sketch Subdivision Map (Dated: ) _X Preliminary Subdivision Map (Dated: 6/18/10 ) Final Subdivision Map (Dated: ) Road Profiles (Dated: ) Grading and Drainage Plans (Dated: ) Other (Dated: ) Sketch Site Plan (Dated: ) Preliminary Site Plan (Dated: ) Grading and Drainage Plans (Dated: ) Other (AS BUILT) (Dated: ) Project 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. Additional Comments: Jamie, This application has received variances from the Zoning Board for setbacks.Both lots will share the existing driveway and an access/maintenance agreement will be put in place. No new curb cuts will be made. Thank you for your cooperation. i SCOTT A. RUSSELL o �Q�': JAMES A. RICHTER, R.A. SUPERVISOR ENGINEER TOWN HALL - 53095 MAINROAD n yp s7 TOWN OF SOUTHOLD,NEW YORK 11971 W N Fax. (631)-765-9015 '14"„y Tel.(631)-765-1560 JAMIE.RICHTER@TOWN.SOUTHOLD.NY.US �'zxzzxa�4%-' OFFICE OF THE ENGINEER TOWN OF SOUTHOLD Martin H. Sidor June 14, 2010 Chairman - Planning Board Town Hall, 5309.5 Main Road Southold, New York 11971 Re: Highland House, FI LLC Two Lot Subdivision Heathulie Avenue,Fishers Island SCTM#: 1000-09-11-7.12 Dear Mr. Sidor: Aspera request from your office, I have reviewed the Subdivision Plan, dated August 3, 2009, for the creation of a two lot subdivision. This plan has been prepared by the office of CME Associates Engineering, Land Surveying &Architecture, PLLC. Please consider the following: V ubdivision would appear to create nonconforming setbacks with regard to the location sting buildings and structures related to a proposed new lot line. This issue should be wed with boththe Building Department and the ZBA for there input prior to issuance of final Planning Board approval. 2. The Buil ' t sDepartment should also review the proposed building envelopes. The Building Depa enhould establish setbacks that meet zoning for both lots. Some of the proposed se ck delineations appear to have been generated to accommodate the pre-existing velopment of the site. If nonconformities are created by the proximity of existing structures related to the new property lines, they should also be reviewed and approved by the ZBA before final Planning Board approval. n The Site Plan should how all ro osed access driveways and future curb cuts to the Town c Roadway that will be used to service the Existing o . Y•Y Drainage calculations and drainage designs have not been provided. This item is required and Storm Water Runoff must be contained to meet the minimum requirements of Town Code Chapter 236. This requirement should include, but not be limited to, storm water runoff generated by all existing buildings, structures, driveways and/or other impervious manmade surfaces found on site, as well as all proposed new construction. If you have any questions regarding this review, please contact my office. Si a ly, `I� T J es A. Richter, R.A. ENC: cc: Peter W. Harris,Superintendent of r ghw s Zoning Board of Appeals Building Department t , rte n y x HIGHLAND HOUSE - Fishers nd - SCTM #: 1000-09-11-7. scale 1 u s��c< 44 � SFA�C�'q F FiyC I � S R F NSBoySTFtii AVENUE �?65F 04,404 x s/Nc�F �9 0, C R F Nos' J / ., • SySTFM \\ 8 3 F ya azs" Jo(f 0 i oRioyTOE ��e" wqr ao C S¢'89, Zse - SnNc !4Z Q.0 7% c •"O • p0 (Ol SE*D D ' r4g�0 \ 5 P. i ONgC lygTgripN NFO) `cR S \ Sear/�xrSnN f. = FR�ip i �Tl q �i qy I = ti O/V o/1/ tii�N BpR�r s,TF cpq /VC, y �Oq4 co�F SFo/c gTFR q Rl T/c gT �e \ ySTFti/ u; 1= PRRY im I Z pie ^,Nr I RDF C So, 75 rn S'w`oF of Nr pNF �14 _—__ RR8•• � zp, X59 oo N. UTz 142.95' � 5 64'23'10" W R No NSF ,5y`SSF�ti1gS c<F Tp� l I Tyo \ //NCiN�AS,O�Nc��yT l s�Nc T SSS S/TF /ygT r9 9CQ SF< oN SIlf�NC�,oq��y�F2jF�T✓� eR \' � SySTFM � I ti � MAILING ADDRESS: PLANNING BOARD MEMBERS *QF Sour P.O. Box 1179 MARTIN H.SIDOR hQ� yQ/_ Southold, NY 11971 Chair l� OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS G 54375 State Route 25 JOSEPH L.TOWNSEND '�Q • �� (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI lyCOU Southold, NY Telephone: 631 765-1936 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 10, 2010 Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Close Hearing: Proposed Standard Subdivision for Highland House FI, LLC Located at the corner of Ocean View and Heathulie Avenues, F.I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: A public hearing was held by the Southold Town Planning Board on Monday, August 9, 2010 regarding the above-referenced Standard Subdivision. The public hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman MAILING ADDRESS: PLANNING BOARD MEMBERS (JF S0 P.O. Box 1179 MARTIN H.SIDOR ��`�` �Q/_ Southold,NY 11971 Char y Oy OFFICE LOCATION: WILLIAM J.CREMERS y ac Town Hall Annex KENNETH L.EDWARDS G 0 54375 State Route 25 JOSEPH L.TOWNSENDQ , (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKI l'Yco Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 10, 2010 Mr. Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Waiver for the Proposed Standard Subdivision for Highland House FI, LLC Located at the corner of Ocean View and Heathulie Avenues, F.I. SCTM#1000-9-11-7.12 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 to subdivide a 4.56 acre parcel 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; and WHEREAS, an application for Sketch Approval was submitted on September 11, 2009, including the Sketch Plan prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated August 3, 2009; and WHEREAS, on December 22, 2009, the Town of Southold Zoning Board of Appeals granted the variances as requested by the applicant for a livable floor area variance and a front yard setback variance; and WHEREAS, on June 14, 2010, the Southold Town Planning Board granted Sketch Plat Approval on the map prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated August 3, 2009; and WHEREAS, on June 22, 2010, the applicant submitted an application for Preliminary Plat Approval for the above-referenced proposed subdivision; and I Highland House FI, LLC Page Two August 10, 2010 WHEREAS, on June 23, 2010, the applicant submitted a request to the Southold Town Planning Board for permission to obtain a Building Permit to renovate the existing carriage house located on proposed Lot 1 prior to Final Plat Approval being granted for this proposed subdivision; and WHEREAS, pursuant to Southold Town Code §240-6(C) General Application Procedure: "No construction, improvement, grading or clearing of land or other disturbance of existing conditions shall be commenced or undertaken on land for which an application has been filed pursuant to this chapter until final approval of the application has been granted, except as expressly provided herein"; and WHEREAS, pursuant to Southold Town Code §240-56 Waivers of Certain Provisions: "The Planning Board shall have the authority to modify or waive, subject to appropriate conditions, any provision of these subdivision regulations, if in its judgment they are not requisite in the interest of the public health, safety and general welfare, except where such authority would be contrary to other ordinances or state law", and WHEREAS, on June 28, 2010, the Southold Town Planning Board reviewed the above- referenced request made by the applicant and agreed to waive the restriction on disturbance of existing conditions prior to Final Approval of the subdivision, as outlined in Southold Town Code §240-6(C), to allow for the renovation of the existing carriage house; and WHEREAS, the Southold Town Planning Board finds that the following reasons support a decision to waive the restriction on grading and construction in Southold Town Code §250-6(C) for the existing carriage house on proposed Lot 1 prior to the subdivision receiving Final Approval: 1. The applicant received Sketch Plat Approval on June 14, 2010 for this two lot standard subdivision. 2. Each of the proposed lots meet the R-80 zoning requirement for minimum lot size where Lot 1 would total 80,390 sq. ft. and Lot 2 would total 118,289 sq. ft. 3. The applicant has submitted an application for Preliminary Plat Approval which meets all of the submission requirements outlined in Southold Town Code §240-17 and the application for Preliminary Plat Approval has been accepted by the Southold Town Planning Board for formal review. 4. The Planning Board has agreed that the renovation of an existing carriage house and a Building Permit to allow for the renovation of the existing carriage house on proposed Lot 1 will not affect the outcome of the over-all subdivision as each of the proposed two lots are already improved; be it therefore Highland House FI, LLC Page Two August 10, 2010 RESOLVED, that the Southold Town Planning Board hereby agrees to waive the restriction on disturbance of existing conditions for proposed Lot 1 as shown on the map prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated August 3, 2009 and last revised on June 18, 2010, prior to that map receiving Final Approval by the Planning Board, to allow for the renovation of the existing carriage house on proposed Lot 1. This resolution is subject to the following conditions: 1. The applicant must obtain the appropriate Building Permit from the Building Department. 2. The applicant agrees that any work performed on site does not guarantee Final Approval and cannot be utilized in an argument of vested rights; and 3. The waiver of the restriction on disturbance of existing conditions extends only to the work that is necessary to accomplish the renovation of the existing carriage house on proposed Lot 1. If you have any questions regarding the above, please contact this office. Very truly yours, lk —N-(Qjl Martin H. Sidor Chairman cc: Building Department By signing this letter, the applicant acknowledges that there are conditions that must be satisfied. Applicant/Agent MATTHEwS & HAM ATTORNEYS AND COUNSELORS AT LAw 38 NUGENT STREET SOUTHAMPTON, NEw YORK 11988 PHILIP B. MATTH EWS — I... lase) 831-283-2400 STEPHEN L. HAM, IN FACSIMILE 031-287-1070 oma1P.Mauhamesq@aol.com BARBARA T. HAM August 4, 2010 Ms. Tamara Sadoo Town of Southold Planning Board 54375 State Route 25 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Tamara: In connection with the public hearing of the referenced subdivision application that has been scheduled for August 9, 1 have enclosed a faxed copy of the Affidavit of Posting and an original executed Affidavit of Mailing. Attached to the latter Affidavit are a copy of the Notice to Adjacent Property Owners, a list of the property owners who were notified by certified mail, the certified mail receipts and six of the seven return receipts. I expect to have the original Affidavit of Posting tomorrow and will forward it to you upon receipt. Please let me know if you need any additional documentation at this time. Sincerely, Stephen L. Ham, III Enclosures AUG - 5 2010 0I yA n N N• OD01U 113 ,_ w z p m m m 5�ft6 1 a of m • m [n °C Ed �3 �ro F rt m CERTIFIED• , • ? O m IF M (Domestic Mail Only;N��-!rance Coverage Provided) lilts, Er 3� ma p_ O rt Mf I 5 7 — �� pp S m v r 4A a o Postage $ v o. ru Certified Fee M V. ,��2TO,y. •^ r�u C3 Return Recelpt Fee d Postmark D M X C3 (Endorsement Required) $2 Here O y ❑❑a f9 a y C3 Restricted DeliveryFee U� c �' O a- p (Endorsement Required) $O 6 2010 C3 � riQ — d O ru O $ r9 Total Postage&Fees $ $5.54 07/16/2010 S_ g ri .n m m' r .. 2 Er r° Fishers Island Winds We prop. w O o 08freeL1"No.!""19020 Count Road 6 ❑❑� r` LT cn or PO B°x No. y tr' n I O citK ---------------------------------------------------------------------------------- -n p _ Ci N.State,ZIPo4 Plymouth, MN 55447 Ul P 3 :rr rr - Rl v @ Sent To `� F '� alcolm P. McAllister/Ethel B. McAlliste - -------- - -••-•--- ❑ ❑ C3 ❑ 3 ❑❑ m E3 or Po Box No. 241 Lake Avenue 1 z S CIrY Srete,ZIP+4 ..............................................................-- -ph, CT• = o n Greenw_ 06830 z 1 u sanrrorSarah F. Russell Trust 3 m o m M a £ o- � H E » ' 0 o,roe;rro.' o Geer Hill Road - p.0. Box 104 �' �' m 1 '1 Hadly e, -�T -06439........................ 2 ° c Cky Si3fe,Z/P.0 1 t N :rr rr k MOE90.4 f 0 8 m 3 5Q� _ H 8 R m J O- Er anro Lucinda J. Herrick 5 = MOg14o ~ Sheer.Apr�Nn.j-••'-------------------•--_-.••------ ....------..---------._--------_ = WXm KN . gp or PC Box No. 1158 Fifth Avenue - Apt. SD = maxm+ 3° » -------••- g 8 r` City sisie,-z/P+4 New York, NY 10029 V. = mz . m r C 0 -� Vlv _ r 0 ru Sent To - �zii C3 William H. Keenan, Jr./Pamela C. Keenan e0y� C3 Cit, Srate,ZIP+aNew York0029 • = o $r 1$H� B Po Bax Noo---l h enuApt7A------------------"-.----- 3 = O orA ju Siieei,npr M1 ---------------- do _ g k Er Sent To Elizabeth L. Hobson _ u f - -41 M o;o`er`o. 212 East Third Street - Su�t� — ~ 011 MID ia'� - ..-..... - ... ........... = m ay,smre,ZlPw Cinc nnati OH 45202 = c c - Total Postage&Fees 1 N y ru \ 9 ' rr, sent o Hay Harbor C-1-2b.,-.111 c. o - ----------------------- --- --------------------------------- pi v ❑❑ ry or PO Box No. P.0• Box 477 Ciry,Srafe,Z/P+4 .rr Fishers Island, NY 06390PS Form � Ll _�_ �_ FsZo y■Jre7q: .1 . CODEIIVCRY ❑❑ 1313 ❑ ■ Complete�'..__s 1,2,and 3.Also complete A. SI atu vM1 s Item 4 estricted Delivery Is desired. X \ F00 I ■ Print your name and address on the reverse o d pl Er so that we can return the card to you. B. Repel ed by(Pd xD ■ Attach this card to the back of the mailpiece, - x or on the front if space permits. t rr • Z N m D. Is delivery addressd Rem ❑ tT 1. Article Addressed to: _--- A W If YES,enter delivery ed elo�❑ I , 3°t 2 $ o Hay Harbor Club, Inc. O >o $ m o m w 8 m8 Z3 Ti P.O. Box 477 0013C3❑ ¢ N i el w Fishers island, NY 06390 3. Service Type d X m d < "u A:I Certified Mall ❑ Express Mall ni ❑Registered ❑Return Recelpt for Me Q, 0 Insured Mall ❑C.O.D. p 4. Restricted Dellvery?(Extra Fee) ❑• n n C3 2, Article Number -- - - E (�iansfer from service labeq 7009 2820 0000 8937 1961 • 8 If; �j,m u PS Form 3811,February 2004 Domestic Return Receipt 1025IR -o 2 f N 6 ` a" gx I o, _aU]_aririmee_r_rr�3cysarr:•>-� ?y. N 1 • c.2�t N q 7 O `$ ■ Complete items 1,2,and 3.Also complete A. ❑1 N a E f gx� q `d r Item 4 If Restricted Delivery Is desired. [3E "'g I ' o g 8 y v ■ Print your name and address on the reverse u C so that we can return the card to you. B. Race v n Name) � e x j ■ Attach this card to the back of the mailplece, ' ir 5 3« U 44 W cT�i or on the front if space permits. q D. Is delivery address different from Rem 1 ❑` a, 9A4 t b $ 0 W i� z 1. Article Addressed to: If YES,enter delivery address below: ❑I i EF"c o 2 i4 `i 8=;E 9 Q `0 M � 0 � t Malcolm P. McAllister ■ ■ ■ 3 w + z Ethel B. McAllister 241 Lake Avenue 3. Service Type Greenwich, CT 06830 ®Certified Mall ❑Expres7Mail ❑Registered ❑Returnchandise ❑Insured Mall ❑C.O.D.4. Restdcted Delivery?(Extra Fees 2. Article Number 7009 2820 0000 8937 1909 (irens/er from service labeq PS Form 3811,February 2004 Domestic m Recelpt 102595-02-M-1540 ■ Complete hems 1,2,and 3.Also completa - • Slg re Item 4 If ResMcted Delivery Is dealred. X 1:1 Agent :y ■ Print your name and address on the reverse',,• '.+` so that we can return the card to you. B ive b (Printed9%. Delivery ■ Attach this cars to the beck of the mailplece, 7 2or on the front if space permits. do1. Article Addressed to: D. Is delivery address dIt YES,enter delivery dd be Lucinda J. Herrick 0 1158 Fifth Avenue - Apt. 51) New York, Ny 10029 3. Service Type ®certified Mail ❑Express Mail ❑Registered O Return Receipt for Merchandise ❑Insured Mail ❑C.O.D. 4. Restricted Delivery?(Extra Fee) ❑Yes 2. Article Number (irarls■rtrarrrservk9law 7009 2820 0000 8937 1916 PS Form 3811.February 2004 Domestic Return Receipt 10259502-M-1540 GO0.3;2010 14:00 6317885600 ZANDS PAGE 02 PLANNING BOARD TOWN OF SOUTHOLD, STATE OF NEW YORK ----------------------------------------------------- ----------------x In the Matter of the Application of HIGHLAND HOUSE FI, LLC AFFIDAVIT. Regarding Posting of Signs upon OF SIGN Applicant's Land Identified as POSTING S.C.T.M. No. 1000-9-11-7.12 - -----------------------------------------------------------------x STATE OF CONNECTICUT ) COUNTY OF NEW LONDON ) I, Paul Contillo, residing aL27 Luce Avenue, Niantic, CT 06357, being duly sworn, depose and say that: On the P.D day of July 2010, 1 personally placed the Town's Official Posters, with the date of hearing and nature of the application of Highland House FI, LLC noted thereon, securely upon the property of Highland House Fl, LLC, within ten (10) feet of the front property lines facing the streets where they can be easily seen, and I have checked to be sure the Posters have remained in place for seven days prior to the date of the public hearing on August 9, 2010. Paul Contillo Sworn to before me this 3ra day of August 2010 PU (N tary Public) GEORGE.F—r'imdaSODY,JFK., MY COMMISSION EKP�HC�UC7.31,Man PLANNING BOARD TOWN OF SOUTHOLD: STATE OF NEW YORK -------------------------------------------------------------------x In the Matter of the Application of Highland House FI, LLC AFFIDAVIT OF MAILING S.C.T.M. No. 1000-009.00-11.00-007.012 -------------------------------------------------------------------x COUNTY OF SUFFOLK ) ss.: STATE OF NEW YORK ) I, STEPHEN L. HAM, III, having an office at 38 Nugent Street, Southampton, New York, being duly sworn, depose and say that: On the 16`h day of July, 2010, 1 personally mailed at the United States Post Office in Southampton, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED , the receipts and green cards of which are attached, a true copy of the attached Notice to Adjacent Property Owners in prepaid envelopes addressed to the current owners of record, as shown on the current assessment roll verified from the official records on file with the Assessors Office of the Town of Southold, of every property which abuts and every property which is across across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Stephen L. Ham, III Sworn to before me this 3I day of August, 2010 V' -d- yy��/ vzl Notary blic, State of New York TARA J. McDONALD Notary Public, State of New York No. 01605041914 Qualified in Suffolk County Commission Expires April 10, ( 1 Southold Town Planning Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a standard subdivision; 2. That the property which is the subject of the application is located adjacent to or across from your property and is described as follows: SCTM#1000-9-11-7.12; 3. That the property which is the subject of this application is located in the R-80 Zoning District; 4. That the application is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 would total 80,390 sq. ft. and Lot 2 would total 118,289 sq. ft. The property is located on the corner of Ocean View and Heathulie Avenues, F.I.; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd Fl., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet by sending an e-mail message to: Carol.Kalin@town.southold.ny.us; 6. That a preliminary public hearing will be held on the matter by the Planning Board on Monday, August 9. 2010 at 6:00 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in The Suffolk Times and The New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Highland House FI, LLC Date: 7/14/10 ATTACHMENT TO AFFIDAVIT OF MAILING SCTM No. 1000 Owner and Address 9-6-8.3 Malcolm P. McAllister Ethel B. McAllister 241 Lake Avenue Greenwich, CT 06830 9-6-8.4 Malcolm P. McAllister Ethel B. McAllister 241 Lake Avenue Greenwich, CT 06830 9-11-7.13 Lucinda J. Herrick 1158 Fifth Avenue - Apt. 5D New York, NY 10029 f 9-11-9.2 Fishers Island Windswept Prop. 19020 County Road 6 Plymouth, MN 55447 9-11-9.3 Sarah F. Russell Trust 20 Geer Hill Road P.O. Box 104 Hadlyme, CT 06439 9-12-3 William H. Keenan, Jr. Pamela C. Keenan 1170 Fifth Avenue - Apt. 7A New York, NY 10029 9-12-4 Elizabeth L. Hobson 212 East Third Street - Suite 300 Cincinnati, OH 45202 9-12-8.1 Hay Harbor Club, Inc. P.O. Box 477 Fishers Island, NY 06390 PLANNING BOARD TOWN OF SOUTHOLD, STATE OF NEW YORK ----------------------------------------------------------------------x In the Matter of the Application of HIGHLAND HOUSE FI, LLC AFFIDAVIT Regarding Posting of Signs upon OF SIGN Applicant's Land Identified as POSTING S.C.T.M. No. 1000-9-11-7.12 -----------------------------------------------------------------------x STATE OF CONNECTICUT ) COUNTY OF NEW LONDON ) I, Paul Contillo, residing at 27 Luce Avenue, Niantic, CT 06357, being duly sworn, depose and say that: On the 2O day of July 2010, 1 personally placed the Town's Official Posters, with the date of hearing and nature of the application of Highland House FI, LLC noted thereon, securely upon the property of Highland House FI, LLC, within ten (10) feet of the front property lines facing the streets where they can be easily seen, and I have checked to be sure the Posters have remained in place for seven days prior to the date of the public hearing on August 9, 2010. Paul Contillo Syrn to before me this day of August 2010 (N tary Public) GEORGE E.PLA800Y,JR. NOTARY PUSUC My COMMISSION F.XPnE6 X1 3t,N10 PUBLISHER'S CERTIFICATE • (� r State of Connecticut County of New London, ss. New London Personally appeared before the undersigned, a Notary Public within and for said County and State, Melanie Way, Legal Adverising Clerk, of The Day Publishing Company Classifieds dept, a newspaper published at New London, County of New London, state of Connecticut who being duly sworn, states on oath, that the Order of Notice in the case of 10179 LEGAL NOTICE Notice of Public Hearing NOTICE IS HE LEGAL NOTICE 10179 A true copy of which is hereunto annexed, was Notts of Public HWrg published in said newspaper in its issue(s) of NOTICE IS HEREBY GIVEN that,Pursuant to Article XXV of the Code of the Town of Southold,a public hearing will 07/29/2010 be held by the Southold Town Planning Board,at the TownHsll,Main Road,Southold,New York on the 9th day of Poirot,2010 on the question of the following: Cust: SOUTHOLD TOWN OF 6:00 P.M. Proposed Standard Subdivision for Highland House FI,LLC located on the corner of Ocean View and Ad#: 400266765 Heathulie Avenues,Fishers Island,Town of Southold, Countyof Suffolk State of New York Suffolk County Tax Map Number 3000.941-7.12 Dated:.7/14/30 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H.Sidor Chairman Subscribed and sworn to before m This Thursday, July 29, 2010 J^^�� al l r(-,^C2Q� OOC`n�r� T Notary Public My commission expires - 3r, SUSAN 8, rf� '/;9_s itV4LP N07:aP" MY COMM;ssif::ri 8p;grs SSP.00.X" 9865 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s), successively, commencing on the 29th day of July, 2010. / � c <e Principal Clerk Sworn to before me this day of 2010. vision for Highland House EI,LLC 10- � �'//� /I /1�� sated on the corner of Ocean View and / G U Heathulie Avenues,Fishers lsland,l'owu CHRl6 r,;`;? VOiINSKI of Southold, County of Suffolk. State of New York.Suffolk County Tax Map NOTARY PUEa.I-..; : .'? OF NEW YORK Number 1000 9 11 7.12 - 6:16p.m.Proposed Site Plan forTidy h` �' �g5050 Car located,at 3585 Youngs;Avenue, QOC711ae i' 7:.;il Ul% county Southold, Town of Southold, County "ay ^or vmvamn txu+ras February 28. 2012 of Suffolk,State of New York. Suffolk County Tax Map Number 1000-55-5-2.2 6:15 p.m. Proposed Standard Subdi- vision for Patrick Guadaguo located on the n/s/o Orchard Street,approximately 1,008' w/o Platt Road,in Orient.Town of Southold, County of Suffolk, State of New York.Suffolk County Tax Map Number 1000-27-1-2 Dated:7/14/10 _ BY ORDER OF LEGAL NOTICE THE SOUTHOLD TOWN Notice of Public Hearing PLANNING BOARD NOTICE IS HEREBY GIVEN that, Marlin H.Sidor pursuant To Sectioa-276 of the.Town Chairman Law and"'g—le XXy�of the Code of the 98654T 7/29 _ Town of Southold,a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road. Southold,New York on the 9th day of August 2010 on the question of the fol- lowing: 6:00 p.m. Proposed Standard Subdi- • • MAILING ADDRESS: PLANNING BOARD MEMBERS �a so P.O. Box 1179 MARTIN H.SIDOR �0� 0/_ Southold, NY 11971 Chair �O OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS G Q 54375 State Route 25 JOSEPH L.TOWNSEND Q� • �� (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKI 'YCOUNTh Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of August, 2010 on the question of the following: 6:00 p.m. Proposed Standard Subdivision for Highland House FI, LLC located on the corner of Ocean View and Heathulie Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-9-11-7.12 6:10 p.m. Proposed Site Plan for Tidy Car located at 3585 Youngs Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-55-5-2.2 6:15 p.m. Proposed Standard Subdivision for Patrick Guadagno located on the n/s/o Orchard Street, approximately 1,008' w/o Platt Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-27-1-2 Dated: 7/14/10 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman PLEASE PRINT ONCE ON THURSDAY, JULY 29, 2010 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times Page 1 of 1 Kalin, Carol From: Legals[legals@timesreview.coml Sent: Thursday, July 15, 2010 11:10 AM To: Kalin, Carol Subject: RE: Legal Ad for 7/29 edition of Suffolk Times Hi Carol, I have received the notice and we are good to go for the date listed below. Thanks and have a great afternoon I Candice From: Kalin, Carol [mailto:Carol.Kalin@town.southold.ny.us] Sent: Thursday, July 15, 2010 9:13 AM To: Legals Subject: Legal Ad for 7/29 edition of Suffolk Times Please print the attached legal ad regarding the 8/9/10 Planning Board Public Hearings for Highland House, Tidy Car and Guadagno in the 7/29/10 edition. An e-mail confirmation of receipt will be appreciated. Thanks. Carol Kalin, Secretarial Assistant Southold Town Planning Board Southold Town Annex, 54375 NYS Rt. 25 P.O. Box 1179 Southold,NY 11971 Phone: (631)765-1938 Fax: (631)765-3136 Carol.Kalin@town.southold.ny.us 7/15/2010 • • MAILING ADDRESS: PLANNING BOARD MEMBERS �pF SO(/jP.O. Box 1179 MARTIN H.SIDOR �0� Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS G • @ 54375 State Route 25 JOSEPH L.TOWNSEND (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKI ICO Southold,NY Telephone: 631 765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of August, 2010 on the question of the following: 6:00 p.m. Proposed Standard Subdivision for Highland House FI, LLC located on the corner of Ocean View and Heathulie Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-9-11-7.12 Dated: 7/14/10 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman PLEASE PRINT ONCE ON THURSDAY, JULY 29, 2010 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The New London Day Page 1 of 1 Kalin, Carol From: Way, Melanie [M.Way@theday.com] Sent: Friday, July 16, 2010 10:18 AM To: Kalin, Carol Subject: [NEWSENDER] - RE: Legal Ad for 7/29/10 edition -Message is from an unknown sender Hello Carol, I will have the notice in on 7/29 and forward the affidavit. Have a nice day,, Melanie � Ohituary & Milestone Aah°ertising Representative '('he flay & The'I-imes Cmmnunitr News Group Phmie (%860) 741-4219 Fax (860) 442-5443 �r ww.thctta�.com From: Kalin, Carol [mailto:Carol.Kalin@town.southold.ny.us] Sent: Friday, July 16, 2010 9:21 AM To: Legal Subject: FW: Legal Ad for 7/29/10 edition Melanie, Thanks for letting me know I had the wrong e-mail address. I also faxed it in case the e-mail didn't go thru. Please send me back an e-mail stating that it was received. Have a sparkling day! From: Kalin, Carol Sent: Thursday, July 15, 2010 9:01 AM To: 'legal@newlondonday.com' Subject: Legal Ad for 7/29/10 edition Please print the attached legal ad regarding the Planning Board's 6:00 p.m., 8/9/10 public hearing re: Highland House FI, LLC in the July 29th edition of The Day. Kindly e-mail me confirmation of receipt. Thanks. Carol Kalin, Secretarial Assistant Southold Town Planning Board Southold Town Annex, 54375 NYS Rt. 25 P.O. Box 1179 Southold,NY 11971 Phone: (631)765-1938 Fax: (631)765-3136 Carol.Kali n@town.southo Id.ny.us 7/16/2010 P.O. Box 1179 Southold, NY 11971 Southold Town Phone: (631) 765-1938 Planning Board Fax: (631) 765-3136 To: The Day Publishing Co. From: carol Kalin Fax: 860/442-5443 Pages: 3—including cover Phone: Date: 7/16/10 Re: Legal Ad for 7/29/10 Edition CC: Urgent For Review Please Comment Please Reply As Requested I e-mailed the attached legal ad but haven't received delivery confirmation yet so I'm faxing it in the event you don't receive the e-mail I sent yesterday. Kindly acknowledge receipt by e-mail (carol.kal in@town.southold.ny.us). Thank you. • • MAILING ADDRESS: PLANNING BOARD MEMBERS �pf SQUjP.O. Box 1179 MARTIN H.SIDOR ��� Q/_ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS y A&C Town Hall Annex KENNETH L.EDWARDS 54375 State Route 25 JOSEPH L.TOWNSEND Q (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI l'`(,QUM� Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of August, 2010 on the question of the following: 6:00 p.m. Proposed Standard Subdivision for Highland House FI, LLC located on the corner of Ocean View and Heathulie Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-9-11-7.12 6:10 p.m. Proposed Site Plan for Tidy Car located at 3585 Youngs Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-55-5-2.2 6:15 p.m. Proposed Standard Subdivision for Patrick Guadagno located on the n/s/o Orchard Street, approximately 1,008' w/o Platt Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-27-1-2 Dated: 7/14/10 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Martin H. Sidor Chairman STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 15th day of July, 2010 she affixed a notice of which the annexed printed notice is a true copy, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board Southold Town Hall 53095 Main Road, Southold, New York 8/9/10 Regular Meeting: 6:00 p.m. Public Hearing for the proposed Standard Subdivision for Highland House F.I., LLC, SCTM#1000-9-11-7.12 6:10 p.m. Public Hearing for the proposed Amended Site Plan for Tidy Car, SCTM#1000-55-5-2.2 6:15 p.m. Public Hearing for the proposed Standard Subdivision for Patrick Guadagno, SCTM#1000-27-1-2 ('-!�d"�a0;, Carol Kalin Secretary, Southold Town Planning Board /Sworn to before me this day of Ju 2010. MELANIE DOROSKI NOTARY PUBLIC,State of New York No.01D04634870 i Oualified in Suffolk County Commission Expires September 30,-210 Notaryublic Lanza, Heather From: Lanza, Heather Sent: Wednesday, July 14, 2010 1:27 PM To: Verity, Mike Cc: Sadoo, Tamara Subject: Highland House FI and Kinlin,Rutherford architect Mike, For your information,the Planning Board, at their June 28, 2010 work session,agreed to waive the provision that would normally prevent any work being done on property currently in the subdivision process on the Highland House FI property on Fishers Island. They intended for a resolution to be done at the July meeting, however that was mistakenly overlooked and not done. The formal resolution to allow the property owners to renovate the existing carriage house(we understood it would be renovations to the existing structure)will be passed at the August 9 public meeting. Heather Lanza, AICP Town Planning Director 53095 Route 25 P.O. Box 1179 Southold, New York 11971 Phone: (631)765-1938 E-mail: heather.lanza(i�tnwn.southold.ny.us 1 • MAELJNG ADDRESS: r PLANNING BOARD MEMBERS OF sorry P.O. Box 1179 MARTIN H.SIDOR ��`�` Q�G Southold, NY 11971 Char J�t lxf OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS 54375 State Route 25 JOSEPH L.TOWNSEND Q (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKI IyCQ Southold, NY Telephone: 631765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 13, 2010 Stephen Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Set Hearing: Proposed Standard Subdivision for Highland House Fl, LLC Located at the corner of Ocean View and Heathulie Avenues, F.I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, July 12, 2010: RESOLVED, that the Southold Town Planning Board sets Monday, August 9, 2010 at 6:00 p.m. for a Preliminary Public Hearing at the Southold Town Hall regarding the map entitled "Standard Subdivision Plan Prepared For Highland House FI, LLC", prepared by CME Associates Engineering, Land Surveying &Architecture, PLLC, dated August 3, 2009 and last revised June 18, 2010. Please refer to the enclosed copy of Chapter 55, Notice of Public Hearing, in regard to the Town's notification procedure. The notification form is enclosed for your use. The sign and the post will need to be picked up at the Planning Board Office, Southold Town Annex. Please return the enclosed Affidavit of Posting along with the certified mailing receipts AND the sianed Green return receipt cards before 12:00 noon on Friday, August 6th. The sign and the post need to be returned to the Planning Board Office after the public hearing. If you have any questions regarding the above, please contact this office. Very truly yours, -W-sj;� Martin H. Sidor Chairman Encls. Southold Town Planninq Board Notice to Adjacent Property Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a standard subdivision; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-9-11-7.12; 3. That the property which is the subject of this application is located in the R-80 Zoning District; 4. That the application is to subdivide a 4.56 acre parcel into 2 lots where Lot 1 would total 80,390 sq. ft. and Lot 2 would total 118,289 sq. ft. The property is located on the corner of Ocean View and Heathulie Avenues, F.1.; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet by sending an e-mail message to: Carol.Kalin@town.southold.ny.us; 6. That a preliminary public hearing will be held on the matter by the Planning Board on Monday, August 9, 2010 at 6:00 p.m. in the Meeting Hall at Southold Town Hall, Main Road, Southold; that a notice of such hearing will be published at least five days prior to the date of such hearing in The Suffolk Times and The New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Highland House FI, LLC Date: 7/14/10 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 816/10 Re: Proposed Standard Subdivision for Highland House FI, LLC SCTM#s: 1000-9-11-7.12 Date of Preliminary Hearing: Monday, August 9, 2010, 6:00 p.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-20031 Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. The reviewing board or commission shall cause a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. Applicant or petitioner responsibility for posting and mailing notice. An application or petition, initiated, proposed or requested by an applicant or petitioner, other than a Town board or commission, shall also be subject to additional notice requirements set forth below: (1) The applicant or petitioner is required to erect the sign provided by the Town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing. The applicant, petitioner or his/her agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. (2) The applicant or petitioner is required to send notice to the owners of record of every property which abuts and every property which is across from any public or private street from the property included in the application or petition. Such notice shall be made by certified mail, return receipt requested, posted at least seven days prior to the date of the initial public hearing on the application or petition and addressed to the owners at the addresses listed for them on the local assessment roll. The notice shall include description of the street location and area of the subject property, nature of relief or approval involved, and date, time and place of hearing. The applicant, petitioner or agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. 1 HIGHLAND HOUSE FI , LLC STANDARD SUBDIVISON FOR HIGHLAND 'HOUSE FI , LLC 1000 =9 - 11 -7 . 12 Proposal to subdivide a 4.56 acre parcel into 2 lots where Lot 1 would - 0 Lot 2 would total 118 289 s . ft. intheR8 total 80 390 s . ft. and o q q Zoning District. • MONDAY - AUGUST 9 , 2010 - 6 : 00 P . M . _ »aExy�= NsVIiUD�OsV F8899'B�Y�8889€ S � ° f iN04e f r 9 g `�• 1 I 7f 'N Neil ... C �� �� as F'D•2) IIII • N +o x J 3 •. ; ilP,4l. .a IIIA k � �7pR � � G +4+• ((( g . . qq L.D.92 a 4811�fs � � p8 N. • � 6 ➢ N E'^ rp sN N d O 4 � 4 r C. •l(yG.am n , 4 Qyc+N fi ��. W7 \ O s r ts NO18 \I ec / tl \ w cG MAM F aN F G �y � \ r ME SEE SEC.N0.0te "t O ~ <" CD __ t MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEW YORE 11088 PHILIP B. MATTHEWS (m.-m O 891-283-2400 .STEPHEN L. HAM, III FACSIMILE 031-287-1070 e mad Mantamesq@aol.com BARBARA T. HAM June 22, 2010 Ms. Heather Lanza JUN 2 3 2010 Town of Southold Planning Board P.O. Box 1179 ___--- Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Heather: A couple of months ago I spoke to you about the slow progress we seemed to be making in securing Sketch Plan approval for the referenced subdivision. I was concerned at the time because, having submitted the initial application last September and having advised the Planning Department that the requisite variances had been granted in January, I had expected that we could have gone through all three phases by June. In any event, Tamara has been most helpful since then and we obtained Sketch Plan approval on June 14. 1 have now submitted the Preliminary Plat application and hope to be on your calendar for that approval in July and perhaps for final approval in August or September. As i previously advised you and Tamara, timing is important only because my client wants to get started on renovation work in the carriage house (which will serve as the principal dwelling on Lot 1) as soon as possible after Labor Day. I spoke to Mike Verity about the possibility of obtaining a building permit prior to final subdivision approval and he advised me that he was constrained from issuing one by your subdivision regulations (presumably Section 240-6.C). Mike suggested that I get in touch with you. In reviewing Chapter 240, 1 note that the Planning Board has authority under Section 240-56 to waive, subject to appropriate conditions, any provision of the subdivision regulations if they are not requisite in the interest of the public health, safety and general welfare. r Ms. Heather Lanza Page 2 June 22, 2010 This situation appears to be one where there would be no adverse impact on public health, safety or general welfare if the Board waived the requirements of Section 240-6.0 so that the Building Department could issue a building permit for the proposed renovation work prior to final subdivision approval. After all, the structure is already in existence and it will not be expanded. It has variances for setback and size. The Board could waive the requirement with the condition that the structure would not be eligible for a Certificate of Occupancy until final subdivision approval had been granted. In other words, the only risk would be to the owner which would be expending funds to improve a structure that could not be used for its intended purpose unless the subdivision process were completed with all required fees paid. Please let me know whether I need to make my case in a letter addressed directly to the Board. Otherwise, please consider this a formal request that the Board waive any and all requirements of the subdivision regulations that would prevent the Building Department from issuing a building permit for the proposed renovations of the carriage house, subject, of course, to any conditions the Board might deem advisable. Thank you for your attention to this matter. Sincerely, Stephen L. Ham, III Tr MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEW TORR 11988 PHILIP B. MATTHEWS I,B2,BBa) 031-283-2600 STEPHEN L. HAM, 111 FACSIMILE 831-287-1070 BARBARA T. HAM e mail:MattAamesq@aol,com June 21, 2010 BYFEDEX Ms. Tamara Sadoo Town of Southold Planning Board 54375 State Route 25 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Tamara: In connection with the referenced application for a standard subdivision, I have enclosed the following: 1. Application for Preliminary Plat Approval, signed by me as agent. 2. My check to the Town of Southold in the amount of the $1 ,000 fee for the application. 3. Six prints of the Preliminary Plan, dated June 18, 2010, prepared by CME Engineering, Land Surveying & Architecture, PLLC. Please review the enclosed documents and notify me immediately if you believe any further information, documentation or payments will be required before you can put this application on your calendar for the earliest possible work session and hearing. Very truly yours, JUN 2 2 2010 �tephen L. Ham, III Enclosures MAILING ADDRESS: PLANNING BOARD MEMBERS hd�tv SO�jr��o P.O. Box 1179 MARTIN H.SIDOR Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Jhe Town Hall Annex KENNETH L. EDWARDS 54375 State Route 25 DONALD J. WILCENSKI � JOSEPH L.TOWNSEND � � (cor. Main YAve.)� Southold, NYd, NY Telephone: 931 765-1938 Fax: 681765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 15, 2010 Stephen L. Ham, III, Esq. c/o Matthews & Ham 38 Nugent Street Southampton, NY 11968 Re: Sketch Approval: Proposed Standard Subdivision for Highland House FI Located at the corner of Ocean View and Heathulie Avenues, F.I. SCTM#1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, June 14, 2010: WHEREAS, this proposal is to subdivide a 4.56 acre parcel 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; and WHEREAS, an application for Sketch Approval was submitted on September 11, 2009, including the Sketch Plan prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated August 3, 2009; and WHEREAS, on September 18, 2009, the Southold Town Zoning Board of Appeals requested comments from the Southold Town Planning Board on a variance requested by the applicant for a livable floor area variance and a front yard setback variance; and WHEREAS, on September 28, 2009, the Southold Town Planning Board provided comments to the Town of Southold Zoning Board of Appeals stating that there were no comments to offer; and WHEREAS, on December 22, 2009, the Town of Southold Zoning Board of Appeals granted the variances as requested by the applicant; and Highland House Page Two June 15, 2010 WHEREAS, on January 13, 2010, the applicants submitted a letter requested by the Southold Town Planning Board stating that as managing partners of the LLC, there was no intention to change the status quo parking situation located near the carriage house on the property where members of the Hay Harbor Club park as the parking area lies primarily within the public right-of-way on Heathuile Avenue with a portion of the parking area encroaching onto the Highland House FI, LLC property; and WHEREAS, on January 26, 2010, the Southold Town Planning Board formally accepted the above-referenced application for Sketch Approval; and WHEREAS, on March 17, 2010, referrals were sent to the following agencies and departments: • Town of Southold LWRP Coordinator • Town of Southold Engineer • Suffolk County Planning Commission • Fishers Island Fire District; and WHEREAS, on April 22, 2010, comments were received from the Suffolk County Planning Commission and those comments were incorporated into the Sketch Plan to the satisfaction of the Planning Board; and WHEREAS, on May 10, 2010, the Fishers Island Fire District provided comments stating that there was adequate fire protection/emergency access for the proposed project; and WHEREAS, on June 7, 2010, the Southold Town Planning Board reviewed the referrals submitted to date and the application and recommended that Sketch Approval be granted at the June 14, 2010 Public Meeting of the Southold Town Planning Board; be it therefore RESOLVED, that the Southold Town Planning Board hereby grants Sketch Approval on the map prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated August 3, 2009. The applicant is advised that Covenants and Restrictions and/or design changes may be required depending on comments received from other regulatory agencies, including the Town LWRP Coordinator, the Town Engineer and the Suffolk County Planning Commission and future amendments may be necessary. Sketch Approval is valid for six months. Within six months of the date of this approval, a Preliminary Plat Application must be submitted to this office unless an extension of time is requested and granted by the Planning Board. i Oe Highland House Page Three June 15, 2010 If you have any questions regarding the above, please contact this office. Very truly yours, Martin H. Sidor Chairman Southold Town Planni ap oard Work Session Agenda–6/7/10 a e Three Project name:___ I F.I. Utility Co. = SCTM#: 0-6-3-9, 6.1 &J-1 Location: I 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 6.1 and 2, 210 sq. ft. to j SCTM#1000-6-3-7. After completion of a lot line change, SCTM#1000-6- 1 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.-I_(3.87 acres). SCTM#1000-6-3-9 will no longer exist. Status: O en —' Action: _ Review draft final reso_lution. Attachments: Draft Resolution -- Project name: Adi ietro, Robert SCTM#: 1000-74-3-16 Location: on the a/s/o Peconic Lane, approximately 333 ft. s/o County Road 48, in 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. 1 ft. and Lot 3 equals 29,291 sq. ft., in the HB Zoning District. Status: Conditional Preliminary Approval Action: Review draft conditional final resolution. Attachments: — Draft Resolution Project name: Hi hland House FI, LLC SCTM#: 1000-9-11-7.12 i Location: I 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._ Status: ___Open --- Action: RI eview draft conditional sketch resolution. Attachments: Draft Resolution Project name:_ Aries Estates/Tully SCTM#: 1000-22-3 2 —I Location: The property is located at the westerly terminus of a private right-of-way I which extends north from Kayleigh's Court in East Marion. Descri tion: —r-------------....-----p -This proposal is for a standard subdivision of an 11.4418-acre parcel- --j 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 _open s ace,_in the R-80 Zoning District. Status: Sketch Approval -- — ---- Action: Review draft conditional preliminary resolution/draft letter re: revised --— d Attachments: 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 �>1I- FISHERS ISLAND FIRE DISTRICT P.O. BOX 222 FISHERS ISLAND,NEW YORK 06390 Commissioners Treasurer Peter J. Brock Kristen M. Peterson Jeffrey D. Edwards Aaron R. Lusker Secretary Jennifer S. Sanger Catherine H. Edwards James M. Wall 7 May 2010 Town of Southold—Planning Board Office Attn: Tamara Sadoo P.O. Box 1179 Southold,NY 11971 Dear Ms. Sadoo, The Fishers Island Fire District has no recommendation for the Highland House subdivision as there is a fire hydrant located on the property. Hence,this should be sufficient in the event of an emergency. Please feel free to contact me with any further questions or concerns. Sincerely, Catherine H. Edwards Phone:(631)788-7019 E-mail: filiredistrictyatishersisland.net Fax:(631)788-7094 COUNTY OF SUFFOLK . h� STEVE LEVY SUFFOLK COUNTY EXECUTIVE DEPARTMENT OF PLANNING THOMAS A. ISLES,A.I.C.P DIRECTOR OF PLANNING April 15, 2010 Town of Southold Planning Board Office P.O. Box 1179 APR 2 2 2010 Southold, N.Y. 11971 Aft: Ms. Tamara Sadoo, Planner Re: Highland House FI LLC Subdivision Suffolk County Tax Map No.: 1000-009.00-11.00-007.012 Suffolk County Planning File No.: S-SD-10-02 Dear Ms. Sadoo: Pursuant to the requirements of Section A14-24, Article XIV of the Suffolk County Administrative Code,the above referenced subdivision that has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. Comments: • Based on the configuration of the existing neighboring tax map parcels and the subject property's tax map number it should be assured that there are no covenants or restrictions on the existing lot prohibiting subdivision. • The access driveway for proposed Lot 2 is shown over proposed Lot 1. To prevent future disputes over maintaince/use of this driveway an access easement should be established over the existing driveway or a new driveway to proposed Lot 2 should be established. • Prior to the re-issuance of any certificates of occupancy for Proposed Lot 1 remedies to any pre-existing zoning non-conformity should be secured. Sincerely, Thomas Isles, AICP Director of Pl ohn H. Corral Planner JHCJc LOCATION MAILING ADDRESS H. LEE DENNISON BLDG.-4TH FLOOR P.0. BOX 6100 (631)853-5191 100 VETERANS MEMORIAL HIGHWAY HAUPPAUGE,NY 11788-0099 TELECOPIER(631)853-4044 • • MAILING ADDRESS: PLANNING BOARD MEMBERS ``OF soar P.O. Box 1179 MARTIN H.SIDOR �a yQIO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G • O 54375 State Route 25 JOSEPH L. TOWNSEND %�� (cor.Main Rd. &Youngs Ave.) DONALD J.WILCENSKICOUrm,��' Southold, NY n 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 17, 2010 Ms. Catherine Edwards Secretary and Treasurer PO Box 222 Fishers Island, NY 06390 Re: Request for review on Highland House FI LLC Subdivision SCTM#1000-9-11-7.12 Dear Ms. Edwards, The enclosed subdivision application, referenced above, is being referred to you for fire access review. Please respond with your recommendations at your earliest convenience. 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. Please contact me at(631)765-1938 if you have any questions. Thank you for your cooperation. Sincerely, -AA-401- - Tamara Sadoo Planner Encls.: Subdivision Application Subdivision Plat • • MAILING ADDRESS: PLANNING BOARD MEMBERS r3F S0 P.O. Box 1179 MARTIN H.SIDOR �Oy1i� y�lO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G • 54375 State Route 25 JOSEPH L.TOWNSEND '.Q` DONALD J.WILCENSKI ��� � (cor.Main Youngs Ave.) �'QU�� Southold, d, NY Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD March 17, 2010 Mr. John Corral Suffolk County Planning Commission 220 Rabro Drive P.O. Box 6100 Hauppauge, NY 11788-0099 Attention: John Corral Gentlemen: Pursuant to Section All 4-24, Suffolk County Administrative Code, the Southold Town Planning Board hereby refers the following proposed application to the Suffolk County Planning Commission: Map of: Highland House FI LLC Subdivision Hamlet/Locality: Fishers Island S.C.D.P.W. Topo No.: Zoning: R-80 S.C. Tax Map No.: 1000 - 9-11-7.12 Stand. Sub._X_Conserv. Sub. Site Plan Cluster Lot Line Change MATERIAL SUBMITTED: Subdivision Plat (1)_X_ Road Profiles (1) Drainage Plan (1) Topographical Map (1) Site Plan (1) Grading Plan (1) Other materials (specify and give number of copies) Application Waiver of Subdivision Requirements - See attached sheet Page 2 Southold Town Planning Board Referral Referral Criteria: SEQRA STATUS: 1. The project is an ( X ) Unlisted Action ( ) Type I Action ( ) Type II Action 2. A ( ) Negative Declaration ( ) Positive Declaration ( ) Determination of Non-significance has been adopted by the Planning Board. 3. E.I.S. statement enclosed. ( ) Yes ( N/A ) No 4. The proposed division has received approval from the Suffolk County Department of Health. ( )Yes ( X )No- Pending Comments: 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. We request acknowledgement of receipt of this referral ( ) Yes ( ) No Referral received 2008 by the Suffolk County Planning Commission and assigned File No. Sincerely, Tamara Sadoo Planner MAILING ADDRESS: PLANNING BOARD MEMBERS �OF soar P.O. Box 1179 MARTIN H.SIDOR �0� y�lO Southold, NY 11971 Chair l� OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G • O 54375 State Route 25 JOSEPH L.TOWNSEND 'Rc DONALD J.WILCENSKI ly e (cor.Main Youngs Ave.) (:'�U�� Southold, d, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: James Richter, Engineering Inspector From: Tamara Sadoo Date: March 17, 2010 Re: Highland House Subdivsion Application Name: Highland House FI LLC Tax Map Number: 1000-9-11-7.12 Location: corner of Ocean View & Heathulie Avenues, F.I. Type of Application: _X Sketch Subdivision Map (Dated: 8-3-2009) Preliminary Subdivision Map (Dated: ) Final Subdivision Map (Dated: ) Road Profiles (Dated: ) Grading and Drainage Plans (Dated: ) Other (Dated- ) Sketch Site Plan (Dated: ) Preliminary Site Plan (Dated: ) Grading and Drainage Plans (Dated: ) Other (AS BUILT) (Dated: ) Project 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. Additional Comments: Thank you for your cooperation. • MAILING ADDRESS: PLANNING BOARD MEMBERS pF so P.O. Box 1179 MARTIN H. SIDOR �0�� y�lO Southold, NY 11971 Chair l� OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G • 54375 State Route 25 JOSEPH L.TOWNSEND DONALD J.WILCENSKII (cor. Main Rd. &Youngs Ave.) Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Mark Terry, LWRP Coordinator From: Tamara Sadoo Date: March 17, 2010 Re: Highland House FI LLC Subdivision SCTM#1000-9-11-7.12 The Planning Board refers this application to you for your information, comments, review, and certification, if applicable. The file is available at your convenience. 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. Thank you for your cooperation. Tamara Sadoo C(-4 Planner 0 • MAILING ADDRESS: PLANNING BOARD MEMBERS �QF so ol P.O. Box 1179 MARTIN H.SIDOR O� '701 Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex KENNETH L.EDWARDS G • 54375 State Route 25 JOSEPH L.TOWNSEND !2`O (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI �yCow,�� Southold, NY I'I Telephone: 631765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD January 26, 2010 Mr. Stephen L. Ham, III Esq. Matthews &Ham Attorneys and Counselors at Law 38 Nugent Street Southampton, NY 11968 Re: Highland House, FI LLC Standard Subdivision Location: Corner of Heathuile and Ocean View Avenue Fishers Island SCTM#: 1000-9-11-7.12 Zoning District: R-80 Dear Mr. Ham: The Southold Town Planning Board has reviewed the above referenced application at their January 25, 2010 Work Session and has formally accepted the application for Sketch Plan Approval and formal review. If you have any further questions, please do not hesitate to contact this office. Thank you. Planner o�� WORK SESSION AGENDA UTHOLD TOWN PLANNING BOARD Monday, January 25, 2010 4:00 p.m. 4:00 p.m. Applications Project name: Chase Bank -MattituckSCTM#: 1000-143-3-33.2 Location: 10300 NYS Route 25, 133' +/-east of Marlene Lane & NYS Route 25, Mattituck Description: Site plan is for the new construction of a 4,200 sq. ft. bank with two drive- through bays on a previously developed 112,647 sq. ft. (2.59 acre) parcel in both the B, General Business, and R-40, Residential Zones. Status: ___ New Site Plan Action Discuss cross access. Attachments: ------ - Project name: Chase Bank -Mattituck SCTM#: 1000-143-3-33.2 Location: 10300 NYS Route 25, 133' +/-east of Marlene Lane & NYS Route 25, Mattituck Description: Subdivide a 2.818 acre parcel into two lots where Lot 1 equals 49,262.82 sq. ft. in the B Zoning District and Lot 2 equals 63,480.41 sq. ft. in the R-40 Zoning _ District. Status: Prelimina Plat Action: Discuss access easement language. Attachments: Project name: Nickart Real SCTM#: 1000-52-2-13 Location: South side of CR 48, approximately 900 feet west of Bayberry Lane, in Southold Description: Subdivide a 34,896 sq. ft. parcel into two lots where Lot 1 equals 17,438 sq. ft. and Lot 2 equals 17,438 sq. ft. in the R-40 Zoning District. Status: _ Conditional Sketch -- Action: Review revised map for preliminaryapproval. Attachments: Staff Report - Project name:_ Scharf- Lot Line Change _ SCTM#_ 1000-81-3-25.1, 81-3-26 Location: Paradise Point Road, Southold Description: This proposal is to transfer 6,917 sq. ft. from Lot 2 which totals 94,446 sq. ft. (SCTM# 1000-81-3-26)to Lot 1 which totals 135,332 sq. ft. (SCTM# 1000-81-3- 25.1). As a result of this transfer, Lot 2 would be reduced in overall area to sq. ft. and Lot 1 would increase in overall area to 142,249 sq. ft. in the R-80 Z R-80 Zoning District. Status: Open Action: Review requested lot line—change and subdivision history. Attachments: I Staff Report, Approved Subdivision and Resolution Project name_ Highland House FI, LLC __ SCTM#: 1000 9-11-7.12 Location: corner of Heathulie and Ocean View Avenues, Fishers Island Description: Subdivide a 4.56 acre into 2 lots where Lot 1 would total 80,390-sq. a _ nd Lot 2 would total 118,289 sq. ft. in the R-80 Zoning-District. Status:---- _ Oen_ ----- Action: _ __ Accept for Sketch Approval and begun referral process. Attachmen _ _ ts__ __ StaffRe�ort —_-_--_-_---_,-- - 01/13/2010 12:50 FAX 631 2876 MMATTAEWS N AAM • 0001 � MAT REW 5&HAM Attorneys and Counselors at Law 39 Nugent Street Southampton,Now York 11968 Philip B.Matthews (1912-1992) 631.283.2666 Stephen L.Ham,III Facsimile 631-287-1076 Barbara T.Ham email: Matthamesq@aol.com Facsimile Transmission To: Tamara Town of Southold Planning Board Fax#: (631) 765.3136 Telephone# (631) 765-1838 From: Stephen L. Ham, III Date: January 13, 2010 Re: Highland House FI, LLC Number of pages (including cover sheet): 3 - Message: Per our conversation, I am transmitting the letter signed by the Lawrences(as the managing members of the referenced LLC) stating, among other things, that they had no intention of changing the status quo concerning the parking situation,near the carriage house, the vast bulk of which is in the public right-of-way (Heathulie Avenue) anyway. 01/13/2010 12:50 FAX 891 28778 MMA=WS N HAM • 2002 L. Peter Lawrence and Susan Lawrence 110 Five Mile River Road Darien, CT 06820 December 3, 2009 .:a Board of Appeals t Town of Southold FO-;Box;117.9 .,.Southold, NY 11971 Re: Application No. 6337 for Variances at Premises at Fishers Island, New York (SCTM No. 1000-009.00-11.00-007.012) Dear Board Members: i We are the managing members of Highland House FI, LLC,the owner of the referenced premises situate at Heathulis Avenue, Fishers Island, New York. We are writing to confirm our intentions with respect to the use of the additional lot to be created by subdivision for the existing carriage house and with respect to the Hay Harbor Club parking area near that structure. We intend to restore the carriage house so that it can be used as a primary residence on the additional lot to be created by the subdivision for which we have applied to the Town Planning Board. We intend to treat both subdivided lots as a family compound, with the two dwellings to be used by us, our three children and ultimately our grandchildren. Although we understand that we would have the right to do so,we have no intention of abandoning the dwelling use of the carriage house and constructing a second residence on the same lot. Indeed,the sole purpose of our application to your Board is to permit us to have the carriage house serve as the principal dwelling on its lot. We are aware that, while the existing parking area for the Hay Haroor Club located near our carriage house lies primarily in the public right of way for Heathulie Avenue, a small portion of it encroaches onto our property. We are agreeable to maintaining the status quo with respect to the parking situation. Accordingly, we have no intention of erecting a fence or otherwise defining our boundary line in that area or of asserting our rights to prevent others from the de minimis parking use of that part of our property so long as that use continues as it has in the recent past without exparsion. 01/13/2010 12:50 FAX 891 28770 MMATTHEWS N HAM • 16003 Board of Appeals Page 2 December 9, 2002 If you have any questions or comments or if you would like any additional information, please do not hesitate to contact us or our attorney. Very truly yours, L. Peter Lawrence Susan Lawrence 01/06/2010 14:41 FAX 631 287 1076 NHATMEWS N HAM f�j001 • I MATTHEWS&HAM Attorneys and Counselors at Law 38 Nugent Street Southampton,New York 11968 Philip B.Matthews (1912-1992) 631.283.2400 Stephen L Ham,111 Facsimile 631.287-1076 Barbara T.Ham a-mail: Matthamesgaaol.com Facsimile Transmission To: Tamara Town of Southold Planning Board Fax#: (631) 765-3136 Telephone # (631) 765-1938 From: Stephen L. Ham, III Date: January 10, 2010 Re: Highland House FI, LLC Number of pages (including cover sheet): 5 Message: Per our conversation, I am transmitting the ZBA decision granting the variances necessary for the carriage house to serve as the principal dwelling on the additional lot that will be created by subdivision. i SAN - 7 �'° 1 01/06/2010 14:42 FAX 631 287 1076 MMATTHWS N HAM • 12 002 Office Location: of so�jyo M ili Adm: Town Annex/First Floor,Capital One Bank ~ 53095 Main:Road 54375 Main Road(at Youngs Avenue) * # P.O. Box 1179 Southold,NY 11971 C� - Southold,W 11971-0959 bitp://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD Tel.(631)765-1509 Fax(631)765-9064 FINDINGS, DELIBERATIONS, AND DETERMINATION MEETING OF DECEMBER 22, 2009 ZBA FILE#6337: HIGHLAND HOUSE FI, LLC, Applicants PROPERTY LOCATION: Oceanview Avenue and Heathulie Avenue, Fishers Island; CTM Parcel 1000-9-11-7.12. SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions,without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23, and the Suffolk County Department of Planning issued its reply dated October 6, 2009 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. LWRP DETERMINATION: This application is not subject to review under Chapter 268 because the variance relief requested does not involve features that relate to a regulated natural feature or a bulkhead or other shoreline. PROPERTY FACTS/DESCRIPTION: The subject property is a 198,679 square foot parcel measuring 1,455.92 (82.41 +259.89+461.92+651.70)feet along Heathulia Avenue on the east , 142.95 feet on the south, 1,419.02 (167.72 +401.25+ 625.65 + 224.40) feet on the west, and 388.53 (30.28+90.06+188.79+79.40)feet along Ocean View Avenue on the north. The lot is improved with a single family house'and a garagelcottage as shown by a surrey prepared by CME Associates,dated July 9, 2008. BASIS OF APPLICATION: Requests for Variances from Zoning Code Section 280- 14 for this proposed subdivision of property and proposed single-family dwelling. Based on the Building Inspector,s August 31, 2009 Notice of Disapproval,the proposed conversion of the existing garage to a single-family dwelling is not permitted for the following reasons: (1) its size is less than the code-required minimum livable floor area of 850 square feet, and (2) its location is less than 60 feet from the front yard lot line. l 01/06/2010 14:42 FAX 631 287 1076 MMATTHEWS N HAM Q003 Page 2—December 22,2009 'LSA File#6337—Highland Howe FI,LLC C 1L, 1000.9.11.72 at Oceanvim Ave.&Reathlie Ave.,Fishers Island ADDITIONAL INFORMATION: The applicant in Appeal No. 6253 sought a variarce based on the Building Inspector's November 10, 2008 Notice of Disapproval concerning alterations to the subject nonconforming garage/carriage house. ThE Zoning Board, on May 19, 2009, denied the application for a Pre-Existing Certificate of Occupancy on the grounds that the applicant had not demonstrated that he/she could not realize a return on the property without a variance and that the result sought by the applicant, restoring the carriage to its prior use as a second dwelling, can be achieved by partitioning the subject property into two conforming lots. Or December 17, 2009, applicant submitted revised Floor plan information as requested by the Board on December 3, 2009 at the Public Hearing. The applicants recognize that a small portion of the existing parking area for the 14ay Harbor Club,which is located near the carriage house, encroaches onto their property. Applicants have indicated that they are agreeable to maintaining the status quo and have no intention of erecting a fence or otherwise acting to prevent others from the de minimus use of that part of their property as a right of way for parking. The proposed subdivision will require Planning Board review. FINDINGS OF FACT The Zoning Board of Appeals held a public hearing on this application on December 3, 2009, at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property, and other evidence, the Zoning Board finds the following facts to be true and relevant: RELIEF REQUESTED: The applicant requests a variance for a living space of 808 square feet and a front-yard setback of 5.2 feet for the existing structure. REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted, and personal inspections, the Board makes the following findings: 1. Town Law Sect. 267-b(3)(b)(3)(1). An undesirable change will not be produced in the character of the neighborhood or a detriment to nearby properties. The structure in question has been used for dwelling purposes in its present location for 751 plus years prior to 2002. No exterior changes are anticipated. 2. Town Law Sect. 267-b (3)(b)-(2 . The benefit sought by the applicant, preserving this historic structure in its present location, cannot be achieved by some method feasible for the applicant to pursue other than an area variance. Moving the structure to another location on the property would significantly alter the historic features of the property and impose considerable economic hardship on the applicant. 3. Town Law Sect. 267-b (3)(b)(3). The relief requested with respect to the front yard is setback is substantial. This should be seen in the light of the fact that the carriage house has long existed in its current location. A variance with respect to minimum living area is not required because the actual living area, as defined by 01/06/2010 14:42 FAX 631 287 1076 MMATTHEWS N HAM • (&04 Page 3-December 22,2009 ZEIA P006337-Highland HQ=F1,LLC CTM: 1000.9.11-0.2 at Ocaanvicw AVG.k HeatWic Avc.,Fishcrs Island Section 280-4 of the Southold Town Code, exceeds the 850 square foot minimum. The Zoning Board finds that the Building Department's Notice of Disapproval was. based on a mistake in the architect's drawing,wherein he substituted the inside measurements of the living space instead of the space within the exterior walls of the dwelling unit. A variance with respect to minimum Irving area, calculated at 808 square feet if the thickness of the wall is not included, would not be substantial, as it would amount to no more than five per cent. 4. Town Law Sect. 267-b(3)(b)(4). No evidence has been submitted to suggest that a variance in this residential community will have an adverse impact on the physical or environmental conditions in the neighborhood. No exterior changes to the structure are anticipated. 5. Town Law Sect. 267-b (3)(b)(5)- The difficulty has not been self-created so far the structure has existed in its present location for more than 75 years. The need for a variance for living space is a consequence of the Zoning Board's denial (Appeal No. 6253) of permission to restore the structure's use as a second dwelling and recommendation of subdivision herewith applied for. 6. Town Law Sed. 267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a garage conversion while preserving and protecting the character of the neighborhood and the health, sar'ety and wetfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors under New York Town Law 267-b, a motion was offered by member Simon, seconded by Member Weisman and duly carried, to GRANT the area variances as applied for. As shown on re� wised floor Ian dated January 20 2009 Sheets 100 and 101, dated stam ed 12117/ t e Zoning Board o Appeals, and shown on subdivision pan dated August 3 2099 prepares: E Assoc. Engineering, Land Surveying &Architecture, PLLC. Any deviation from the variance given such as extensions, or demolitions which are not shown on the applicant's diagrams or survey site maps are not authorized wider this application when involving nonconformities under the zoning code. This action does not authorize or condone any current or future use, setback or other feature of the subject property that may violate the Zoning Code, other than such t,ses, setbacks and other features as are expressly addressed in this action. 01/06/2010 14:42 FAX 631 28778 HKATTHEWS N HAN • U005 Page 4-17cc ber N.2009 ZBA Fild16337-Hi0land House Fl,LLC CrM:1000.9.11.7.2 az Oxeeview Ave.&Heathlie Ave„Flshcrs ISIMd The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. Vote of the Board: Ayes: Members Goehringer (Chairman), Simon, Weisman and Schneider. Member Homing was absent. This Resolution was duly adopted (4-0) erard P. Goehringer, Chairman Approved for Filing 12/4 /09 0 • MAILING ADDRESS: PLANNING BOARD MEMBERS pF SO(/jP.O. Box 1179 MARTIN H.SIDOR ��`�` Q/_ Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS • 454375 State Route 25 GEORGE D.SOLOMON Q (cor.Main Rd. &Youngs Ave.) JOSEPH L.TOWNSEND �yCOU Kn4 Southold, NY Telephone: 631765-1938 Fax: 631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Gerard P. Goehringer, ZBA Chairman Members of the Zoning Board of Appeals From: Martin H. Sidor, Chair Members of the Planning Board Date: September 28, 2009 Re: Request for livable floor area and setback variance SCTM#1000-9-11-7.12 Zone: R-80 Corner of Heathulie and Ocean View Avenue, Fishers Island, NY The Planning Board has received your request for comments regarding the above referenced application for both a livable floor area and setback variance in the AC zoning district on Fishers Island. This application has been reviewed for site development and the Planning Board has no comments to offer for the Board's consideration. Office Location: ~O��OF soolyolo Mailing Address: ©r Town Annex/First Floor,Capital One Bank # 53095 Main Road y 54375 Main Road(at Youngs Avenue) P.O. Box 1179 Southold, NY 11971 • �O Southold, NY 11971-0959 http://southoldtown.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631) 765-1809 Fax (631) 7619064 MEMO , TO: Planning Board FROM: Gerard P. Goehringer, ZBA Chairman J DATE: September 16, 2009 SUBJECT: Request for Comments ZBA #6337 — HIGHLAND HO_„USE-FI-LLC -t.,.^" As confirmed with your office, the ZBA is reviewing the following application, and enclosed copies of Building Department's Notice of Disapproval, ZBA application, and latest map. The Planning Board may be involved under the site plan review steps under Chapter 280 (Zoning), and your review and comments are requested at this time. The file is available for review of additional documentation at your convenience for reference if needed. NAME TAX#/ ZBA BD NOD VARIANCE PLANS PREPARER ZONE DATE DATE STAMPED HIGHLAND 9-11-7.12 #6337 8-31-09 280-14 9/10/09 CME HOUSE FI Associates LLC Engineering, Land Surveying & Architecture, PLLC Your comments are appreciated by October 19, 2009. Thank you. Ends. FORM NO. 3 NOTICE OF DISAPPROVAL DATE: August 31, 2009 TO: Highland House FI LLC C/O Matthews & Ham 38 Nugent Street Southampton, NY 11968 Please take notice that your application dated August 20, 2009: For permit to subdivide property and convert garage to single family dwelling at: Location of property: Ocean View Ave., Fishers Island, NY County Tax Map No. 1000 - Section 9 Block 11 Lot 7.12 Is returned herewith and disapproved on the following grounds: The proposed conversion of existing garage to a single family dwelling is not permitted pursuant to Article 111, Section 280-14, Bulk Schedule• requires minimum livable floor area to be 850 sq. ft., and front yard setback of 60 feet. Site plan shows existing garage to be converted having square footage of 665 +/- sq ft and a front yard setback of 5.2 feet. The proposed subdivision requires approval from the Southold Town Planning Board Authorized Signature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file,ZBA,Planning APPLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS Fee:$ Filed By: For Office Use Only / 33 Date Assigned/Assignment No. Office Notes: House No. (no #)Street Heathulie Avenue Hamlet Fishers Island SCTM 1000 Section 9 Block I I Lot(s)__T_._12Lot Size 198,679 sq. Zone R-80 —f-E. I(WE)APPEAL THE WRITTEN DETERMINATION OF THE BUILDING INSPECTOR DATED 08/31/09 BASED ON MAP DATED 08/03/09 Applicant(s)/Owner(s): HIGHLAND HOUSE FI, LLC MailingAddress: 110 Five Mile River Road, Darien, CT 06820 Telephone: Fax#: Email: NOTE: In addition to the above,please complete below if application is signed by applicant's attorney,agent,architect,builder,contract vendee,etc and name of person who agent represents: Name of Representative: Stephen L. Ham, III for(x )Owner,or ( )Other: Agent's Address: 38 Nugent Street, Southampton, NY 11968 Telephone (631) 283-2400 Fax#: (631) 287-1076 Email: Matthamesq@aol.com Please check box to specify who you wish correspondence to be mailed to,from the above names: 0 Applicant/Owner(s),or ®Authorized Representative, or 0 Other Name/Address below: WHEREBY THE BUILDING INSPECTOR REVIEWED MAP DATED 08/03/09 and DENIED AN APPLICATION DATED 08/19/09 FOR: xl Building Permit 0 Certificate of Occupancy 0 Pre-Certificate of Occupancy 0 Change of Use 0 Permit for As-Built Construction 00ther: Provision of the Zoning Ordinance Appealed. (Indicate Article,Section,Subsection of Zoning Ordinance by numbers. Do not quote the code.) Article III Section 280- 14 Subsection Type of Appeal. An Appeal is made for: QA Variance to the Zoning Code or Zoning Map. 0 A Variance due to lack of access required by New York Town Law-Section 280-A. 0 Interpretation of the Town Code,Article Section 0 Reversal or Other A prior appeal 2 has, 0 has not been made at any time with respect to this property,UNDER Appeal No. 6253Year 2009 . (Please be sure to research before completing this question or call our office for assistance.) • Name of Owner: • •File# 0.3 / REASONS FOR APPEAL(additional sheets may be used with preparer's signature): AREA VARL4NCE REASONS: (1) An undesirable change will not be produced in the CHARACTER of the neighborhood or a detriment to nearby properties if granted,because: the carriage house structure in question has been used for dwelling purposes in its current location for all but the past few years since at least the last seventy—five years. The structure's exterior will not be altered so there will be no apparent, let alone undesirable, changes. Its restoration to carriage house use was supported by several neighboring owners. (2) The benefit sought by the applicant CANNOT be achieved by some method feasible for the applicant to pursue,other than an area variance,because: the owner wants to preserve this historio• structure which has occupied the same location very close to Heathulie Avenue since at least the 1920's. It has had the same space for living quarters since then. Moving it to another location on the property is not desirable for historic reasons nor feasible for economic and aesthetic reasons. (3) The amount of relief requested is not substantial because: with the carriage house already existing in its current location, there would be no change to the neighborhood. Upon approval of the subdivision, it will constitute a single—family dwelling on its own lot in a single—family residential zone (R-80). (4) The variance will NOT have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district because: there would be no exterior changes (outside of repairs and replacements as necessary) to the structure which will remain without expansion in the location it has occupied for at least eighty years. It will be no closer to the street line than it already is. (5) Has the alleged difficulty been self-created? ( )Yes,or (c)No. The only way to preserve this historic structure as a separate dwelling is to create a second lot at the site. It was built Are there Covenants and Restrictions concerning this land: ❑ No. 10 Yes(please furnish coavl.prior to zoning. Only covenants and restrictions are pre—zoning ones of no current relevance. This is the MINIMUM that is necessary and adequate, and at the same time preserve and protect the character of the neighborhood and the health,safety,and welfare of the community. Check this box ( ) IF A USE VARIANCE IS BEING REQUESTED, AND PLEASE COMPLETE THE ATTACHED USE VARIANCE SHEET: (Please be sure to consult your attorney.) Signature of Appellant or Authorized Agent (Agent must submit written Authorization from Owner) Sworn to before me this Stephen L. Ham, III, authorized agent dayof Sept 20 09 Nobary Public KATHRYN A.BOUTM Notary Public,State of New Yak 'No.O1B05085189,Suffolk Commission Wires September IMO APPLICANT'S PROJECT DESCRIPTION (For ZBA Reference) Applicant: HIGHLAND HOUSE FI, LLC Date Prepared: September 8, 2009 I. For Demolition of Existing Building Areas Please describe areas being removed: not applicable II. New Construction Areas(New Dwelling or New Additions/Extensions): Dimensions of fust floor extension: not applicable Dimensions of new second floor: Dimensions of floor above second level: Height(from finished ground to top of ridge): Is basement or lowest floor area being constructed? If yes,please provide height(above ground) measured from natural existing grade to first floor: 111. Proposed Construction Description(Alterations or Structural Changes) (attach extra sheet if necessary)- Please describe building areas: Number of Floors and General Characteristics BEFORE Alterations: two floors (basement and first) , with kitchen, living room, three bedrooms, bathroom and foyer on first floor and garage, stables, storage and mechanical room in basement Number of Floors and Changes WITH Alterations: same except kitchen and bathroom will be modernized and equipment will be rearranged IV. Calculations of building areas and lot coverage(from surveyor): Existing square footage of buildings on your property: c. 4,500 sq. ft. Proposed increase of building coverage: 0 Square footage of your lot: 198,679 sq. ft. +/— Percentage of coverage of your lot by building area: 2.29 V. Purpose of New Construction: modernize kitchen and bathroom of carriage age house that will serve as the principal dwelling on Lot 1 of thetwo—lor subdivision VI. Please describe the land contours (flat,slope %,heavily wooded, marsh area,etc.)on your land and how it relates to the difficulty in meeting the code requirement(s): See Existing Resources and Site Analysis Plan submitted with application. Please submit seven(7)photos,labeled to show different angles of yard areas after staking corners for new construction),and photos of building area to be altered with yard view. 7/2002; 2/2005; 1/2007 ISL yOL e� Q7 ql O '`O � L.11 OD.B1�g a •� w C 2 p u w'm u �� Q � u. •4 u � 1 � Lrb 0 9-lv — �: 3 � ,�•� nar naaeoR {., /n � A allot as n��. `♦ i yi •.��1 u+a . 9 ILV ,Y �oJL� �l3 MATTAEWS & HAM \\, ATTORNEYS AND COUNSELORS AT LAN 38 NUGENT STREET SOUTHAMPTON, NEW FORK 11888 PHILIP B. MATTHEWS — Pem-,PPx) 831-283-2400 STEPHEN L. HAI, III FACSIMILE 031-287-1070 email:Mahh..c,Oaol.com BARBARA T. NAI September 14, 2009 Ms. Tamara Sadoo Town of Southold Planning Board 54375 State Route 25 Southold, NY 11971 Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.C.T.M. No. 1000-009.00-11.00-007.012) Dear Tamara: In connection with the referenced application for a standard subdivision and further to my application transmittal letter to you of September 9, 1 have enclosed the following: 1. Five additional prints of the Existing Resources and Site Analysis Plan/Subdivision Plan, dated August 3, 2009, prepared by CME Engineering, Land Surveying & Architecture, PLLC. 2. Original Letter of Authorization, dated September 8, 2009, signed by L. Peter Lawrence on behalf of HIGHLAND HOUSE FI, LLC. Please advise me immediately if you require any information,documentation or payment :at-this time beyond.what,I. ha) g1ready submitted Very truly yours, Stephen L. Ham, III f Enclosures; HIGHLAND HOUSE FI, LLC 110 Five Mile River Road Darien, CT 06820 September , 2009 Planning Board Town of Southold 54375 Main Road P.O. Box 1179 Southold, NY 11971 Re: Application for Subdivision of Premises at Fishers Island, New York (SCTM No. 1000-009.00-11.00-007.012) Dear Board Members: The undersigned, on behalf of Highland House FI, LLC, the owner of the referenced premises situate at Fishers Island, New York, hereby authorizes Stephen L. Ham, III of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as its 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 a subdivision of the referenced premises and such other approvals and waivers as your Board may deem just and properwith respectto such premises in accordance with the Environmental Resources &Site Analysis Plan/Subdivision Plan,dated August 3,2009, prepared by CME Associates Engineering, Land Surveying&Architecture PLLC, as the same may be revised from time to time. Very truly yours, j U t ry} HIGHLAND HOUSE FI, LLC B y L. Peter Lawrence, Managing Member e ACKNOWLEDGMENT STATE OF CONNECTICUT ) ss.: COUNTY OF FAIRFIELD ) On the qA day of September in the year 2009 before me,the undersigned, personally appeared L. Peter Lawrence 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/she executed the same in his/her capacity,and that by his/her signature on the instrument, the individual, or the persons upon behalf of which the individual acted, executed the instrument. zm&�-4y 4 ILlid, (sig ature and office bf individual taking acknowledgment) Notary Public Susan A. Va111110 Notary Public-Connecticut My Cotnmkslon Expir*s J*31.2D12 MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEW YORE 11988 PHILIP B. MATTHRIVI — (m....BB2) 631-283-2400 STEPHEN L. HAH, III FACSIMILE 631-287-1076 BARBARA T. BAH e-mail.Ma6ham<sq@aol.com -' September 9, 20064-; BYFEDEX Ms. Tamara Sadoo I Town of Southold Planning Board 54375 State Route 25 Southold, NY 11971 r Re: Proposed Subdivision for HIGHLAND HOUSE FI, LLC (S.0 T.M. No. 1000-009.00-11.00-007.012) Dear Tamara: In connection with the referenced application for a standard subdivision, I have enclosed the following: 1. Sketch Plan Application Form, signed by me as agent. 2. Faxed copy of Letter of Authorization, dated September 8, 2009, signed by L. Peter Lawrence on behalf of HIGHLAND HOUSE FI, LLC (with original to follow by regular mail). 3. Photocopy of deed to HIGHLAND HOUSE FI, LLC, recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558 page 587. 4. Long Environmental Assessment Form, Part I,signed by me as agent. 5. My check to the Town of Southold in the amount of the $1,750 fee for the application ($1,000) and one building lot ($750). 6. Ten prints of the Existing Resources and Site Analysis Plan/Subdivision Plan, dated August 3, 2009, prepared by CME Engineering, Land Surveying & Architecture, PLLC. (As we discussed, this Plan will serve as the Yield Plan and Sketch Plan as well as the ERSAP, so five additional copies are enclosed. for now with five more to follow presently by regular mail). Ms. Tamara Sadoo Page 2 Planning Board September 9, 2009 Please be advised that I am simultaneously applying to the Board of Appeals for the variances that will allow the existing carriage house to serve as the principal dwelling on this property with 665+/- square feet of living floor area and a front yard setback of 5.2 feet from Heathulie Avenue. I understand that you cannot put this matter on your calendar until the Board of Appeals has granted the required variances. However, please review the enclosed documents and notify me immediately if you believe any further information,documentation (other than the additional plans) or payments will be required before you can accept this application. Very truly yours, Stephen L. Ham, III Enclosures cc: Mr. & Mrs. L. Peter Lawrence (w/o enclosures) MATTHEWS & HAM t; ATTORNEYS AND COUNSELORS AT LAWi^ 38 NUCENT STREET 5 SOUTHAMPTON, NEW PORE 11988 PHILIP B. MATTHEWN (ig.2 m.) 831-283-2400 STEPHEN L, HAM, III FACSIMILE 031-287-1070 BARBARA T. HAM e-mail:Matthamcsq@aoLcom June 30, 2009 Ms. Heather Lanza Planning Board Town of Southold P.O. Box 1179 Southold, NY 11971 ,.. Re: Proposed Subdivision for Highland House FI, LLC_ (SCTM No.1000-009.00-11 .00-007.012) Dear Heather: 1 My client Highland House FI, LLC purchased a hi ig. ( property.at Heathulie Avenue on Fishers Island last summer. The 4.56-acre parcel contains a large single- family dwelling and a carriage house that had been continuously used as living quarters for more than fifty years until the death of the former owner in 2002. However, our application for a pre-existing Certificate of Occupancy covering the living quarters use of ' that accessory structure was denied by the Building Department since it had been discontinued for more than two years by 2008. A subsequent variance application to restore that use was denied by the Board of Appeals. I have enclosed a copy of the Board of Appeals determination. As you will see, the Board noted that my client had an alternative to the variance, i.e. partitioning the property so that the carriage house would be on its own separate lot. My client has elected to pursue that alternative and, in that regard, I have enclosed a proposed subdivision plan. I have discussed this plan with Mike Verity who has suggested that two or possibly even three variances may be required. (My client has no intention of constructing a new residence on the second lot. It merely wants to renovate the existing carriage house as it is now doing with the single-family dwelling.) Mike Ms. Heather Lanza Page 2 June 30, 2009 suggested that I schedule a preliminary conference with your staff. He would be willing to attend that conference so that we may discuss the plan from both a zoning and planning point of view and perhaps find a way to minimize the number of required variances. I would therefore appreciate it if someone from your office would give me a call to set up an appointment in the next week or so for me to meet with your staff and Mike. Sincerely, Stephen L. Ham, III Enclosures cc: Mr. Michael Verity (w/o enclosures) 06/18/2009 10: 45 6317659064 ZONINGSDOFAPPEALS PAGE 02/03 Office Location: ��� F S�UTy�O Mailing Address: Town Annex/First Floor,Capital One Bank 4 # 53095 Main Road 54375 Main Road(at You> gs Avenue) P.O. Box 1179 Southold, NY 11971 • a�O Southold,NY 1 1 971-0959 http://southoldtowii.northfork.net BOARD OF APPEALS TOWN OF SOUTHOLD Tel. (631)765-1509 Fax(631)765-9064 FINDINGS, DELIBERATIONS,AND DETERMINATION MEETING OF MAY 19,2009 ZBA FILE#6253- HIGHLAND HOUSE FI, LLC PROPERTY LOCATION: Oceanview Avenue and Heathulie Avenue, Fishers Island; CTM Parcel 1000-9-11-7.12 SEQRA DETERMINATION: The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Settions A 14-14 to 23, and the Suffolk County Department of Planning issued its reply stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. PROPERTY FACTS/DESCRIPTION: The subject property is a 198,679 square foot parcel measuring 1,455.92 feet (82.41 feet, 259.89 feet, 461.92 feet, and 651.70 feet) along Heathulie Avenue on the east, 142.95 feet on the south, 1,419.02(167.72 +401.25+ 625.65+224,40) feet on the west, and 38 8.53 (30.28 + 90,05 + 188.79 + 79.40) feet along Ocean View Avenue on the north. The lot is improved with a single family house and a garage/cottage, as shown by a survey prepared by CME Associates, dated July 9, 2008. BASIS OF APPLICATION: Request fora Variance under Section 280-121 G,based on the Building Inspector's November 10, 2008 Notice of Disapproval concerning proposed alterations to an existing detached garage with (nonconforming) apartment above. The reason stated is that "whenever a nonconforming use of a building or premises has been discontinued for a perlbd of more than two years . . . anything in this article to the contrary notwithstanding, the nonconforming use of such building or premises shall no longer be permitted, unless a variance therefore shall have been granted by the Board of Appeals." ADDITIONAL INFORM#ION: The Building Inspector's Notice of Disapproval is based on a Pre-Exisfing Certificate of Occupancy-application inspection report dated 10127/08 that states that the existing carriage house--a detached garage with apartment above was used as a dwelling continuously from prior to 1957 until 2001 or 2002. The property was acquired by its present owner in July 2008. The land was under the ownership of a trust created by the previous owner, who died in 2002. The carriage house was not rented to or used by family members during the years while the estate was being settled. The Building Inspector determined that he could not issue a pre-existing Certificate of Occupancy, even for the main dwelling, unless the applicant were to remove the kitchen and bathroom fixtures in the carriage house in order to render it usable solely for storage use. 06/18/2009 10: 45 6317659064 T ZONINGBDOFAPPFALS PAGE 03/03 Page 2 of —May 19, 2009 ZBA#6253—HIGHLAND HOUSE FI, LLC CTM 1000-9-11.7.12 FINDINGS OF FACT The Zoning Board of Appeals held a public hearing on this application on March 19, 2009,at which time written and oral evidence were presented. Based upon all testimony, documentation, personal inspection of the property, and other evidence,the Zoning Board finds the following facts to be true and relevant: VARIANCE REQUESTED: The applicant requests either an area var ante or a use variance to reinstate use of the accessory carriage house as a dwelling. As there is no precedent or practical manner to analyze this application as an area variance (there is no issue of size,setbacks or location of any structure on the property),the Board declines to consider this application as an area variance ani.-has made its determination based upon an analysis of the use variance criteria set forth below, REASONS FOR BOARD ACTION: On the basis of testimony presented, materials submitted,and personal inspections, 1. Town Law Section 20-b(2)(b)(1).The appiicanf has NO�------------------------esrra ---------------t re - - -- --reasonable r - the Board makes the following findings.. T demonstrated that he/she cannot realize a reasonable return on the property without a variance. The property has always been residential. it has never been the site of the kind of business for which the concept of Areasonable returng is applicable. 2. Town Law Section 267-15(2)(b)(2). The hardship relating to this property is unique and does not apply to a substantial portion of the neighborhood. There are few if any other parcels on Fishers Island containing a carriage house that has been used continuously as a residence for 45 years since the advent of zoning. 3. Town Law Section%'267-b(2)( 0). Granting of a use variance would not after the essential character of the neighborhood, except for the fact that it would sanction a second dwelling on a single property. The carriage house is located at one end of a 4.5 acre lot where it has existed for more than 50 years. Z, 4. Town Law Section 257-b(3)(b)(5). The difficulty has been self-created so far as it is a result of the applicant's decision to purchase a property Whose nonconforming use had lapsed fora period greater than the two-year hiatus permitted under the code. 5. The Board has noted, and the applicant has acknowledged, that the result sought by the applicant, restoring the carriage house to its prior use as a second dwelling, can be achieved by partitioning the subject property into two conforming lots, RESOLUTION OF THE BOARD: In considering all of the above factors under New York Town Law 267-b, and the applicant's failure to demonstrate an unnecessary hardship, a motion was offered by Member Simon, seconded by Member Oliva, and duly carried,to DENY the area variance as applied for,and to DENY the use variance as applied for. 4 _ Vote of the Board: Ayes:Members Goshringer(CfieIr n), Oliva7Si on a d Schneider(Absent was: Member Weisman.) This Resolution was dul"y:adopted(A-0): Gerard P. Goehringer, Chairman 6/161 j ..... Approved for Filing f Project Status Report for Standard Subdivisions Projo�t 406'jo 6 9 tigrh• , Prt}te�t©��Crf�di ftbt�,�ialnfngil' �rt�i�);, I�r .iF fi elo k A ' i Z dt, irt. Sketch Application Dates I kv I s} < <+ `— Pre-Submission Conference �+`bl SEQRA Determination 7 ``{I Sketch Application Received I t( l SC Planning Commission Referral Application Fees Paid 7�> I �� SC Planning Commission Comments I2ZI) ERSAP Submitted Fire Department Referral Yield Plan Submitted 11 n� Fire De artment Comments ' I b i o I It OIL Concept Design Determined Y r Engineer a to u Fire Department Comments Sketch Plan Submission SEQRA Coordination rnn r ao, k J -eotroitieAal Sketch A roval �o Landscape Plan Sketch Approval \ 1 Soil Conservation Plan Ltd P Preliminary Plat Application Dat/es'(6 months after Sketch Plan Approvall \a,L Preliminary Application Received �7�? (t� DEIS Submission ^Application Fees Paid ( Referral of Legal Documents to Town AttorneyS"�P,w Referral of Road and Drainage Plans I a f I II Comments from Legal Department Received 9kLl1\ Engineer Conference — o ll 1)V FEIS Submission t� Comments from Town Engineer 4I l o X1151 Preliminary Hearing Set Draft Performance Estimate /� Preliminary Hearing Heldt/�C//o Draft Covenants and Restrictions Preliminary Hearing Closed Draft Homeowner's Association Agreement Conditional Preliminary Approval Draft Road Maintenance Agreement Preliminary Approval 4161,61 Scoping Session Final Plat Application Dates(6 months after Preliminary Plat Approval) Final Application Received 7�/9�// Affordable Housing Fee Paid Application Fees Paid Administrative Fee Paid Molars Received(5) NYSDEC Wetlands Permit Received Paper Prints Received(8) NYSDOT/DPW Permit Received Final Road and Drainage Plans Trustee Permit Received Performance Guarantee Received Final Hearing Set Performance Guarantee to Town Board Final Hearing Held/Closed Final Covenants and Restrictions Filed Legal Documents Final Homeowner's Agreement Conditional Final Approval Final Road Maintenance Agreement Final Approval Park and Playground Fee Paid Map Endorsed by Chair Conservation Agreement LWRP Consistency Review Final Mao Routing: Tax Assessors Building Department Land Preservation Highway Department Additional Notes: Southold Planning Department StaReport Subdivision Application Work Session Review Date October 3, 2011 Prepared By: Aly Sabatino I. Application Information Project Title: Standard Subdivision for Highland House FI, LLC Applicant: Highland House FI c/o Stephen L. Ham Date of Submission: September 11, 2009 Tax Map Number: 1000-9-11-1.12 Project Location: Corner of Heathuile and Ocean view Avenues, Fishers Island Hamlet: Fishers Island Zoning District: R-80 II. Description of Project Type of Subdivision: Standard Subdivision Acreage of Project Site: 4.56 acres # of Lots Proposed: 2 Lots III: Action to review Review revised Covenants and Restrictions IV: Analysis This is a standard subdivision that is creating two lots. It is in the final stage of the subdivision process. The map has not significantly changed from the Preliminary Plat stage. Revised C&Rs: a. Note Numbers 12, 13, 14 from Final Plat, dated June 18, 2010, last revised May 16, 2011: • 12) 'This subdivision is located within one mile of an airport and may be subject to noise from the operation of that facility and noise from aircraft over flights." • 13) "Proposed 10 ft. utility easement to be granted to Lot 2 and the Fishers Island Water Works Corporation if and when lots are not under common ownership." • 14) `The driveway from Lot 2 is currently shown over Lot 1; however, Lot 2 is not precluded from requesting a driveway and Southold Planning Department Stapkeport curb cut permit from the Southold town Highway Department in the future." b. "No further subdivision shall be allowed in perpetuity." c. "All construction and/or activities on Lots 1 and 2 shall comply with Chapter 236, Storm Water Management of the Southold Town Code." d. Add "except for the establishment of a future driveway to access Lot 2" to clearing limits language. Next Steps: Applicant must submit: a. The Park and Recreation Fee in the amount of$7,000.00 to the Planning Board. b. The Administration Fee in the amount of$2,000.00 to the Planning Board pursuant to Section §240-37 of the Southold Town Code. c. The revised Final Plat with the approval stamp from the Suffolk County Department of Health Services in the required form and number of copies (twelve paper plats and four mylar plats). V: Staff Recommendations Accept revised Covenants and Restrictions. 2 SoutAd Planning Department StaAeport Subdivision Application Work Session Review July 25, 2011 Date Prepared By: Aly Sabatino 1, Application Information Project Title: Standard Subdivision for Highland House FI, LLC Highland House FI c/o Stephen L. Ham Applicant: September 11, 2009 Date of Submission: 1000-9-11-1.12 Tax Map Number: Corner of Heathuile and Ocean view Avenues, Fishers Project Location: Island Fishers Island Hamlet: R-80 Zoning District: it. Description of Project Standard Subdivision Type of Subdivision: 4.56 acres Acreage of Project Site: 2 Lots # of Lots Proposed: III: Action to review Determine if plat is ready for Final or Conditional Final determination at the August gcn Public Meeting, IV: Analysis has not significantly changed from the Preliminary Plat This is a standard subdivision that is creating two lots. It is in the final stage oft e subdivision process. The map stage. Applicant submitted: limits and driveway notation required as conditions to Final Plat showing clearing • the preliminary approval. t to the clearing a Draft Draft Covenants ent with Respeestr ctlto utons ilities sith erving Lot 2 on lands of l Lot ts 1(Staaff and utility Ease the Town Attorney's office reviewed). Applicant needs to submit: Final Plat Application fee Soutod Planning Department StaAeport Final Plat Application Park and Recreation fee Administration fee Stamped Health Department Final Plat Revised C&R V: Staff Recommendations 1. Send letter to applicant requesting above items be submitted• public meeting 2. Consider granting Conditional Final Approval at' August81h t3dedline, in unless applicant can submit outstanding items by the August of recorded C&R's and which case a Final Approval could,be considered (cop utility Easement would also have to be submitted and noted on the Final Plat). 3. Revise C&R to include the following, plat dated June 18, 2010 last a. Notes numbers 12, 13, 14 from Final Plan p revised May 16, 2011 ivision is located within one mile of an airport an 12) "This subd may be subject to noise from the operation of that facility and " noise from aircraft over flights. ranted to Lot 2 and the 13) "Proposed loft. utility easement to be g Fishers Island Water Works Corporation if and when lots are not under common ownership." 14) "The driveway fro Lot 2 is currently shown over Lot 1, however, Lot 2 is not precluded from requesting ariewnrd curb cut permit from the Southold town HighwayDepartment the future." b. "No further subdivision shall be allowed in perpetuity. c. "All construction and/or activities on Lots 1 and 2 shall comply with Chapter 236, Storm water Management of the Southold Town Code." d. Add "except for the establishment of a future driveway to access Lot 2" to clearing limits language. 2 South Planning Department Staff0eport Subdivision Application -Work Session Review Date March 26, 2011 Prepared by: Heather Lanza, Planning Director I. Application Information Project Title: . Highland House Applicant: Steve Ham for the owner Date of Submission: 9/11/09 Tax Map Number: 9-11-7.12 Project Location: Corner of Heathulie & Ocean View Aves Hamlet: Fishers Island Zoning District: R-80 II. Description of Project Type of Subdivision: Standard Acreage of Project Site: 4.56 # of Lots Proposed: 2 III: Action to review The Preliminary Plat is ready for a determination. The public hearing was held in August. Some drainage issues were corrected, and there were no public comments to cause any major change to the Preliminary Plat. SC Planning Commission responded with comments— all have been taken into account. Town Engineer responded — all OK. Fishers Island Fire Dept responded — all OK. The Preliminary Plat received Health Dept Approval and was submitted to us on March 17, 2011. The Final Plat will also need to be stamped by the SC Health Dept. SEQRA has not yet been completed. IV: Staff Recommendations 1. Schedule a resolution for a SEQRA determination (review suggests a Negative Declaration is appropriate), and a determination on the Preliminary Plat for the April 11, 2011 public meeting, including the following conditions: a. A note on the Final Plat that while Lot 2 may share access to the road with Lot 1 as shown, Lot 2 may also request a separate access driveway and curb-cut to the road in the future. Any proposed curb cut must be approved by the Southold Town Engineer and Town Highway Department. b. Draft C&R's c. Street trees — to be determined 1 Town of Southold Planning Department Staff Report Subdivisions Prepared by Tamara Sadoo December 8, 2010 I. Application Information ProwectTitle• Standard Subdivision for Highland House FI, LLC Map Prepared By CME Associates Engineering, land Surveying& Architecture. PLLC Date of Mao: May 20, 2009 Date of Submission: September 11, 2009 Applicant Highland House FI c/o Stephen L. Ham Tax Map Number: 1000-9-11-1.12 Project Location: Corner of Heathuile and Ocean view Avenues. Fishers Island Hamlet: Fishers Island Zoning District: R-80 IL Description of Project Type of Application: Subdivision Type of Subdivision: Standard Subdivision Acreage of Protect Site: 4.56 acres Yield Map or Calculation: 2 lots as per Yield Number of Lots Proposed: 2 Lots Acres of Open Space/Reserved Area: None Percentage of Open Space/Reserved Area (see attached calculation): 0% Type of Access Provided: Access will be achieved by existing driveway Length of Access: TBD III. Site Analysis SEQR Type of Action: Type 2 action based on Section 617.5 (C) 9&11 Present Land Use: Residential Existing structures: Single family dwelling with accessory carriage house to be converted into principal dwelling on second lot. Existing Permits, Approvals. CO's. etc: Yes Was Property Previously Subdivided: No. If Yes. Date of Approval: NA Existing Easements or Restrictions: None Soil Type: N/A Located within Coastal Erosion Hazard Zone: No Located within Flood Hazard Zone: No Predominant Vegetation: Lawn, fruit trees, mixed deciduous/evergreen Significant Trees on Site: Yes. see ERSAP Percentage of Slopes: 0-10% = 20% 10-15%=35% 15% Or greater =45%) Name of Abutting Water Body: NA Critical Environmental Area: No Type of Wetlands on or Adjacent to Site: None Are There Trails on Site: No Name of Trail: n/a Depth to Water Table: 17 feet Distance to Public Water: NA Source of Water Supply: Well Number of Access Points: One Historical or Archaeological Significance: IV: Permits and/or Review Required From Other Aaencies This project will require review and/or approval from the Suffolk County Department of Health Services, the Town Engineer, and the Suffolk County Planning Commission, Fishers Island fire District. V: Project Analysis This proposed standard subdivision is to subdivide a 4.56 acre parcel (198,679 sq. ft.) into two conforming lots in the R-80 zoning district where Lot 1 would total 118,289 sq. ft. and Lot 2 would total 80,390 sq. ft. Lot 1 has an existing residential structure on it and Lot 2 has an existing carriage house on it which will become the principal structure for Lot 2. Applicant applied for and received a Zoning Board of Appeals Variance for proposed Lot 2. The variances granted were for front yard setbacks (front yard setback required 60 feet —existing setback 5.2 feet) and floor area variance for the carriage house (required minimum livable floor area to be 850 sq. ft, existing +/- 665 sq. ft.) The variances were granted on December 22, 2009. VI: Summary/Staff Recommendations: • November 29, 2010: Received comments from Southold Town Engineering Inspector. • Based upon those comments, staff recommends the following: Comment 1): Forward ZBA Decision re: setback variances to Southold Town Engineering Inspector Comment 2): The Southold Town Planning Board should consider having an access easement/maintenance agreement in place for the existing common access. Currently both properties are under same ownership. Should ownership change and separate access is requested for each lot, ensure that any new site access and curb cuts requiring work within the Town ROW are coordinated with the Town Highway Superintendent prior to construction via a requirement specifically made in the approving resolution. Comment 3): Request the applicant provide maps which reflect the exiting drainage in the driveway and place a notation upon the map indicating that all existing systems can and will contain stormwater run-off generated by existing or proposed site improvements and that that no stormwater run-off will be directed into the Town ROW or adjacent properties. • December 6, 2010: received comments from LWRP Coordinator stating that the proposed action is CONSISTENT with the Policy Standards and therefore CONSISTENT with the LWRP. Once these requested items have been submitted and reviewed the Southold Town Planning Board may consider granting Conditional Preliminary Approval. Application for Final Plat Approval APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for FINAL PLAT APPROVAL for the subdivision described herein. 1. Name of Subdivision HIGHLAND HOUSE FI, LLC 2. Suffolk County Tax Map # 1000 - 009.00 - 11.00 - 007.012 3. Hamlet FISHERS ISLAND 4. Street Location Corner of Heathulie and Ocean View Avenues 5. Zoning District R-80 6. Date of Submission July 27, 2011 7. Sketch Plan Approval Date June 14, 2010 8. Preliminary Approval Date April 11, 2011 9. Number of Lots Proposed 2 10. Acreage of Open Space/Reserved Area 0 11. Affordable Housing Units Proposed 0 12. Percentage of Affordable Housing 0 13. If providing less than 25%Moderate Income Family Dwelling Units(MIFDU), please indicate how the property owner intends on satisfying the affordable housing requirement pursuant to Section Al 06-11 (B) of the Town Code. Provision not applicable as only two lots are proposed 14. Does the Final Plat conform substantially to the approved Preliminary Plat? If not,please explain the differences. Yes. Clearing restrictions and notation that lot 2 may request driveway and curb cut have been added 15. Application prepared by [] ow,n/er [ agent [ ] other Signature of Preparer 4h'P/e L Date July 27, 2011 Stephen L. Ham, III �gUFFO(,�c MAILING ADDRESS: PLANNING BOARD MEMBERS �.r0� �Gy P.O. Box 1179 JERILYN B.WOODHOUSE Southold, NY 11971 Chair h • OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex y�JO a0� 54375 State Route 25 KENNETH L. EDWARDS '� �' (cor. Main Rd. &Youngs Ave.) MARTIN H. SIDOR g GEORGE D. SOLOMON Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD JUN 2 2 2010 Application for Preliminary Plat Approval APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for PRELIMINARY PLAT APPROVAL for the subdivision described herein. 1. Name of Subdivision HIGHLAND HOUSE FI, LLC 2. Suffolk County Tax Map # 1000 - 009.00 - 11.00 - 007.012 3. Hamlet FISHERS ISLAND 4. Street Address/ Corner of Heathulie and Ocean View Avenues Project Location 5. Zoning District R-80 6. Date of Submission June 21, 2010 7. Sketch Plan Approval Date June 14, 2010 8. Acreage of Site 4.56 acres 9. Parcel Yield Two Conforming Lots 10. Number of Lots Proposed Two a. Number of Affordable Lots Required: 0 b. Number of Affordable Lots Proposed: 0 c. Alternative Method/Payment Proposed to Satisfy Affordable Housing Requirement: Not Applicable 11. Acreage of Open Space Not Applicable 12. Percentage of Open Space Not Applicable 13. Range of Lot Sizes 80,390 sq. ft. to 118,289 sq. ft. 14. Average Lot Size 99,340 sq. ft. 15. Private or Public Streets Existing Public Street 16. Length of Road(s) None Proposed 17. Acreage of Road(s) Not Applicable 18. Does the Preliminary Plat differ from the Sketch Plan previously approved by the Planning Board? Explain. Drainage calculations have been added at request of Town Engineer. Since ERSAP served as Sketch Plan and Yield Map certain items have been removed that are no longer applicable to Preliminary Plat and others have been added as required for Preliminary Plat and SCDHS application. No substantive changes made to proposed sizes or configurations of lots. 19. In addition to the application to the Town of Southold Planning Board, what other approvals are you seeking for this subdivision from state or other agencies? Please list other applications which are currently pending involving this project. If possible, please provide application reference numbers. Application has been made to the Suffolk County Department of Health Services. Variances have previously been granted by the Town of Southold Board of Appeals. 20. Application completed by [ ] owner [x] agent [ ] other Signature of Preparer t_• t-p . V—W&-- Date June 21 , 2010 Stephen L. Ham, III �OSVFFO(� CO MAILING ADDRESS: PLANNING BOARD MEMBERS h�0 Gy P.O. Box 1179 JERILYN B.WOODHOUSE C .� Southold, NY 11971 Chair H OFFICE LOCATION: Town Hall Annex JOSEPH TOWNSEND �j� .a� 54375 State Route 25 KENNETH L. EDWARDS (cor. Main Rd. &Youngs Ave.) MARTIN H. SIDOR Southold, NY GEORGE D. SOLOMON Telephone: 631 765-1938 Fax: 631 765: a- PLANNING BOARD OFFICE �- TOWN OF SOUTHOLD H 1 Application for Sketch Approval APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for,... .' SKETCH APPROVAL for the subdivision described herein. 1. Name of Subdivision HIGHLAND HOUSE FI, LLC 2. Suffolk County Tax Map # 1000 - 009.00 - 11.00 - 007.012 3. Type of Subdivision Standard ] Conservation [ ] 4. Hamlet FISHERS ISLAND 5. Street Address/ Corner of Heathulie and Ocean View Avenues Project Location 6. Acreage of Site 4.56 acres 7. Proposed Yield Two Conforming Lots 8. Number of Lots Proposed Two 9. Zoning District R-80 10. Date of Submission September 9, 2009 11. Please provide the names, addresses and phone numbers for the following people: HIGHLAND HOUSE FI, LLC Applicant: c/o Stephen L. Ham III Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 (631) 283-2400 Agent: Stephen L. Ham III Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 (631) 283-2400 Property Owner(s): HIGHLAND HOUSE FI, LLC c/o L. Peter Lawrence 110 Five Mile River Road Darien, CT 06820 (203) 352-0444 Surveyor: Richard H. Strouse CME Engineering, Land Surveying & Architecture, PLLC 55 Main Street, Suite 340 Norwich, CT 06360 (860 889- Engineer: None Attorney: Stephen L. Ham, III, Esq. Matthews & Ham 38 Nugent Street Southampton, NY 11968 (631) 283-2400 12. Has an application for subdivision ever been filed for this property? If so, please indicate when and whether or not approval was granted by the Planning Board. No 13. Has a pre-submission conference been held with the Planning Board? If so, provide date. Yes. July 16, 2009 14. Has the owner/applicant met with Land Preservation? If so, provide date. No 15. Is any part of the property in agricultural use? No 16. Is there an existing or proposed sale of development rights on the property? No 17. Does the owner own any adjacent properties? If so, please indicate the properties by SCTM#. No IS. Are there any building permits currently pending on this property? If yes, please provide permit number(s). Yes Permit for renovations to main dwelling issued under Permit No. 34535 Z 19.The site will be serviced by the following special districts or utility companies: Fire District Fishers Island Post Office Fishers Island School District Fishers Island Water Fishers Island Water Works 20. Has LIPA or Keyspan been notified of the proposed subdivision? If so, please provide proof that service will be provided. No 21. Please indicate the type of open space proposed and how it will be managed? None proposed as the site consists of fewer than seven acres. 22. Are there any existing structures on the property? If so, please indicate the type of structure and its use(s). Will these structures remain, be removed or altered? One single-family principal residence and one carriage house i.e garage/stables with apartment above . Structures wi remain as the sole purpose of the subdivision is to create a secon lot on which the carriage house will constitute t e pr nc pa we ing. 23. Based on the parcel yield and the affordable housing requirement of the Town Code, how many Moderate Income Family Dwelling Units are proposed? If the number that will be built is less than 25% of the yield, please indicate how you intend on satisfying the requirement. None proposed. Fewer than 5 lots are being created. 24. Application completed by [ ] owner Pq agent [ ] other Signature of Preparer_ � L-1"E't„ Date 09/09/09 Stephen L. Ham, III Sep-06-09 01 :39pm From-Flag Venture MONT 203 352 04BL ' . • T-266 P.003/004 F-339 HIGHLAND HOUSE FI, LLC 110 Five Mile River Road Darien, CT 06820 September , 2009 Plei ming Board Tuv i i of Southold 5,F:c '5 Main Road P (:_ Box 1179 S-.,(. I hold, NY 11971 Re: Application for Subdivision of Premises at Fishers Island, New York (SCTM No. 1000-009.00-11.00-007.012) C(1 1, Board Members: The undersigned, on behalf of Highland House FI, LLC, the owner of the rig'-,-e-iced premises situate at Fishers Island, New York, hereby authorizes Stephen L. FIEi n, 111 of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, t0 act as ils :gent in making such applications to your Board and in taking any and all incidental sa: ons in regard thereto, including without limitation, completing and executing the r=:r .sired forms, giving any required notices and appearing at any public hearings, as he E.1 i i I deem necessary or advisable in order to obtain approval of a subdivision of the re-1 _renced premises and such other approvals and waivers as your Board may deem just w, 1 p-operwith respectto such premises in accordance with the Environmental Resources 1. to Analysis Plan/Subdivision Plan,dated August 3,2009,prepared by CME Associates I:! <lineering, Land Surveying &Architecture PLLC, as the same maybe revised from time 1c: i.i me. Very truly yours, HIGHLAND HOUSE FI, LLC BY *& L. Peter Lawrence, Managing Member Sep-08-09 01 :39pm From-Flag Venture MGNT 203 352 046 . i-286 P.004/004 F-339 ACKNOWLEDGMENT M ',T= OF CONNECTICUT) ss.: UP1TYOF FAIRFIELD ) :he Mday of September in the year 2009 before me,the undersigned,personally appeared =eter Lawrence personally known to me or proved to me on the basis of satisfactory evidence c '.e the individual whose name is subscribed to the within instrument and acknowledged to me :I i ha/she executed the same in his/her capacity,and that by his/her signature on the instrument, h individual, or the persons upon behalf of which the individual acted, executed the instrument. — A. "Z& (si ature and office bf individual taking acknowledgment),_._, Notary Public _ E san XValllllo w Notary Public-Connecticut - My Commkslon Expires A*01,2012 T> FORM NO. 3 NOTICE OF DISAPPROVAL DATE: August 31, 2009 TO: Highland House F1 LLC CIO Matthews & Ham 38 Nugent Street Southampton, NY 11968 Please take notice that your application dated August 20, 2009: For permit to subdivide property and convert garage to single family dwelling at: Location of property: Ocean View Ave., Fishers Island, NY County Tax Map No. 1000 - Section 9 Block 1 I Lot 7.12 Is returned herewith and disapproved on the following grounds: The proposed conversion of existing garage to a single family dwellingis not permitted pursuant to Article III, Section 280-14, Bulk Schedule; requires minimum livable floor area to be 850 sq. ft., and front yard setback of 60 feet. Site plan shows existing garage to be converted having square footage of 665 +/- sq. ft. and a front yard setback of 5.2 feet. The proposed subdivision requires approval from the Southold Town Planning Board. Authorized Signature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file,ZBA,Planning [ VUi17 SEP - 2 2009 -- 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS Z) ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN 0 Z La ITEM IN ANY WAY. w 4� ZQ � �. 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S W SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF THE LAND SURVEYOR, H _ O !n 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC W SURVEY TRIANGULATION STATION "PROS". 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000. SECTION 009, BLOCK 11, LOT 7.12. 6.) TOTAL AREA = 198,679± SF (4.56 ± ACRES). m NET AREA = 198,679-3,473 (UTILITY RIGHT OF WAY) =195,206± SQ.FT. 7.) SITE IS LOCATED IN R-80 ZONE. w oz 8.) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND z a NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING O SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, — o FROM PAROL TESTIMONY AND FROM OTHER SOURCES. THESE LOCATIONS MUST BE CONSIDERED AS APPROXIMATE. ADDITIONALLY, OTHER SUCH FEATURES MAY EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME ASSOCIATES, INC. > W 9.) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC cr w C/O PETER LAWRENCE o 110 FIVE MILE RIVER ROAD DARIEN, CT 06820 203-352-0444 z 10.) SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL SYSTEMS. 11.) NEW PERMANENT WATER SERVICES TO BE INSTALLED AS REQUIRED BY Q FISHERS ISLAND WATER COMPANY. ` O a F— Q o I 12,) BASE FOR LEVELS: NGVD 1929. � J O N W N N N D 0 13.) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY coo 0 cO BE SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE o m z to m o 0 FROM AIRCRAFT OVERFLIGHTS. m NLlv m N N 14.) THERE ARE NO PROTECTED LANDS ON OR ABUTTING OR LOT AS SHOWN ON z w 0 J THE TOWN OF SOUTHOLD PROTECTED LANDS MAP. � Y z Y (ifO W It O J `I a m 0 _.0 U v... .�.... DATE: AUG. 3, 2009 // SCALE 1 " = 100' \ L T AREA 80,000 SF 8 T WIDTH 175' ONT YARD 60'E YARD 20'/25' AR YARD 75' \\ NOTE: NET AREA FOR LOT 2= 118, If POLE K X265 SINGLE FAMILY RESIDENCE w\�� Ni 1382.0 MUNICIPAL WATER J�\v ON SITE SEPTIC SYSTEM P N58'04'40"E �p 79.40' OLE � #247 26" S2442'200E • PI 254.89' \ EXISTING COTTAGE GARAGE \ 665± S/0. FIT N06'06'30"E SLAB-55.61 / 188.79' f FF.65.62 NO t 60• o POLE 2' ROOF HANG ENCE w ? N45'09006 / 28" CESSPOOL ;TEMMALT s.2' ' i N45'07'20"E C 30.28' 50' WIDE POLE pp 7f o/� - 'HAY OUCLUBHOUS \ RIGHT #259 L OF WAY/ WHY OLD SEPTIC AREA (ABANDONED\MAPL" F APPROXIMATE LOCATION • .0 2q" 11" SEASONAL WATER SERVICE 2a{ L `Cl / K = N/F / Cn HAY HARBOR GOLF CLUB i / PROPOSED \T'� MUNICIPAL WATER LOT UNE Ts \SG ON SITE SEPTIC SYSTEM ISTI / ���• US s EXISTING SEPTIC 2... AREA CHER \ N/F \'\ CHERRY 50' WIDE LUCINDA J. HERRICK / RIGHT SINGLE FAMILY s ', OF WAY N. 606.34\ RESIDENCE �s \ ,� \ W. 2139.53\ •s � � � \ MUNICIPAL WATER s' \'- RIDE 20' LmUTY EASEMEP \ ON SITE SEPTIC SYSTEM '' / °" LIBER 9101, PG. 25 \ �5 CHE 3,473± SF \\ 18 \ RRY N. .11 W. 1057057.19 . //'/,/ •\ yil�fid+, NT SLOPES ,A2g6 \\ S ro vi _.� N/F THOMAS W, RUSSELL TRUST SINGLE FAMILY RESIDENCE \ MUNICIPAL WATER \\ ON SITE SEPTIC SYSTEM AVENL TO N OF SOUTHOLD PROPERTY RECORD CARD - OWNER STREET VILLAGE DIST. SUB. LOT FORMER OWNE , u Lf//� N E1 ACR. 1LL1�7 C'CDl�T/ub 'gpg 5 W, TYPE OF BUILDING Id e4 Com.,D, La rnraolznl - . RES. ' SEAS. VL. FARM COMM. CB. MICS. Mkt. Value ND IMP. TOTAL DATE REMARKS (2, 00o3 ° 9 2 30 0 v rJ .0 4/2 65= �G300 Z-3200 - T- S C T G51Y VLSf - -> C i' cgµ CE-:1 - t'l ¢b f k AGE BUILDING CONDITION 64,646 - nc We6s 1 [?ask N(--i' SEv1-•{fG NEW NORMAL BELOW ABOVE (, Qg—L)Z559p5SI- FARM Acre Value Per Value �U 3%ZS Acre Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD Meadowland DEPTH Jr�S q� �er/� �lis�. aac�t`�1'6As House Plotz BULKHEAD mom Total DOCK ■■■■■■■■■■■ii ■■■iii■■■■di■�■■ ■■■■■■■■■37©il�I■td',■■■tit■■■■fF,i■■■ —®Ext. Walls ��■ TOWN OF SOUTHOLD PROPERTY RECORD CARD- STREET VILLAGE DIST. SUB. LOT w � FORMER OWNER NE ACR. I-J rls7 — A<QO 1�>=� uLE AVS -� 5 W CODE DATE OF CONSTRUCTION D.1Y1 .Z�ss�:�, TRA , �oWA2p 3l I ND IMP. TOTAL DATE REMARKS 5 00 14(J r> 500 /T-/ 18l I F j kspAwt L- IP-zz4 19 o0 Prmj 1 L- I P-S AP I b Sf2.r u - 5b 6-, c3 Q kfo4s A0 6- 1 -4 1Zc Tillable FRONTAGE ON WATER Woodland FRONTAGE ON ROAD Meadowland DEPTH House Plot BULKHEAD Total �r lop* yI` i i '. nit . T5 M. Bldg. Foundation Bath (aL2,— T Extension Basement Floors Extension Ext. Walls Interior Finish h� Extension Fire Place Heat Porch Pool Attic Deck Patio Rooms 1st Floor Breezeway Driveway Rooms 2nd Floor Garage 0..B.._ r - =a, �■n■■■■aaaaaai■■n■ . � � ■■■■■■■aa■sr�■aaa■a■ i.■i■aa.■.a: !�n■■ r ■aa.■r�___a.aaa +lT NONE■■■�■a�NONE _...�rm■via■■. aa■■aa■.■� `' `• - ._ NONE aa■■■■.■■ .,a�as.a�iaaa■ MEMEN N■■■a■■■CSUiMEMO IM MEMO ■■nii■■a■ tePi a■ �■■�■■�� .,,y■■■ ONaINNIMS �aa■aa■�I1�■■■IFS■■�a NO■aa■a■a■n ir:�■�a■��aa .■■■■■■■■■■��. 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy single-family residence with former carriage house b. Intended use and occupancy single-family residence and carriage house on separate lots 3. Nature of work(check which applicable): New Building Addition Alteration Repair Removal Demolition Other Work subdivision (Description) 4 Estimated Cost to be dtermined Fee $50.00 SEE ENCLOSED PLAN FOR I N IONAL DETAILS (To be paid on filing this application) we mg,num er of dwelling um Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures,if any: Front Rear Depth Height Number of Stones Dimensions of same structure with alterations or additions: Front "'Rear— Depth Rear Depth Height Number of Story ' n , 8. Dimensions of entire new construction: Front RearDe ' "r4 Height Number of Stories 9. Size of lot: Front Rear Depth 10. Date of Purchase 07/19/08 Name of Former Owner Elizabeth Husband Trust 11. Zone or use district in which premises are situated R-80 12. Does proposed construction violate any zoning law, ordinance or regulation?YES---,-NO_ 13. Will lot be re-graded?YES NO x Will excess fill be rerpoved from premises?YES_NO x ss Q Lawrence Highland House 1 U Five Mie River Rd. 14. Names of Owner of premises FI, LLc Address Darien, CT O682OPhoneNo. (203) 352-0444 Name of Architect Bruce Kinlin Address Phone No (212) 695-2988 Name of Contractor Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO x * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? *YES NO x * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey,to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? *YES NO x * IF YES, PROVIDE A COPY. STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) Stephen L. Ham, III being duly swom,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)He is the agent (Contractor, Agent,Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before me this 19th day of Au ust 24 09 Ls� L , 4,11 otary Pub isSi Signature of Applicant NOTARYPUBLC?M.OSTATEOFNEWOORK Stephen L. Happ Ham, III LIFTED IN SUFFOLK COUNTY • REG.NO.OtOC6132954 MY 00 ISSION EXPIRES AUG.29,20_.. TOWN OF SOUTHOLD BUILDING PERMIT APPLICATION CHECKLIST BUILDING DEPARTMENT Do you have or need the following,before applying? TOWN HALL Board of Health SOUTHOLD,NY 11971 4 sets of Building Plans TEL: (631) 765-1802 Planning Board approval FAX: (631) 765-9502 Survey SoutholdTown.NorthForknet PERMIT NO. Check Septic Tom N.Y.S.D.E.C. Trustees Flood Permit Examined 20_ Storm-Water Assessment Form Contact: Approved 20 Mail to: Disapproved a/c Phone: Expiration 20 E Building Inspector D D APPLICATION FOR BUILDING PERMIT AQP 2 Date August 19 2009 INSTRUCTIONS a. This ST be ompletely filled in by typewriter or in ink and submitted to the Building Inspector with 4 is of 1 an to scale. Fee according to schedule. b.Plot plan showing location of lot and of buildings on premises,relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d.Upon approval of this application,the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. c.No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim,the Building Inspector may authorize,in writing,the extension of the permit for an addition six months. Thereafter,a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County,New York,and other applicable Laws, Ordinances or Regulations,for the construction of buildings, additions,or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances,building code,housing code, and regulations,and to admit authorized inspectors on premises and in building for necessary inspections. // (Signature of applicant or name,if a corporation) Stephen L. Ham, III 38 Nugent Street, Southampton, NY 11968 (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician,plumber or builder agent Name of owner of premises Highland House FI, LLC (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. n/a Plumbers License No. n/a Electricians License No. n/a Other Trade's License No. n/a 1. Location of land on which proposed work will be done: (no #) Heathulie Avenue Fishers Island House Number Street Hamlet County Tax Map No. 1000 Section 009.00 Block 11.00 Lot 007.012 Subdivision Filed Map No. Lot 41 • I IIIIIII IIII VIII VIII VIII VIII IIIiI VIII VIII IIII IIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 07/18/2008 Number of Pages : 4 At: 03: 40 : 14 PM Receipt Number : 08-0069246 TRANSFER TAX NUMBER: 07-32449 LIBER: D00012558 PAGE : 587 District: Section: Block: Lot: 1000 009 . 00 11 . Q0 007 . 012 EXAMINED AND- CHARGF :AS FOLLOWS Deed Amount: $3,125, 000 . 00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $12 .00 NO Handling $5 . 00 NO COE $5 . 00 NO NYS SRCHG $15 .00 NO EA-CTY $5 . 00 NO EA-STATE $75 . 00 NO TP-584 $5 .00 NO Notation $0 .00 NO Cert.Copies $0 . 00 NO RPT $30 . 00 NO Transfer tax $12 ,500 . 00 NO Mansion Tax $31,250 . 00 NO Comm.Pres $59,500 . 00 NO Fees Paid $103,402 . 00 TRANSFER TAX NUMBER: 07-32449 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 2 Number of pages C I�;k�'_fiIDF:C .1 ILI This document will be public ludi 11-1 �1, "" record. Please remove all Social Security Numbers prior to recording. r "'" Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps 3 1 FEES Page/Filing Fee Mortgage Amt. 1.Basic Tax Handling 5. 00 _ 2. Additional Tax TP-584 Sub Total Notation Spec./Assit. or EA 52 17 (County) _ Sub Total Spec./Add. EA-5217(State) TOT.MTG.TAX Dual Town Dual County — R.P.T.S.A. Held for Appointment Comm.of Ed. 5. 00 ; Transfer Tax Affidavit + �+ Mansion Tax Certified Co The property covered by this mortgage is PY or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page# of this instrument. 4 1 Dist. 1000 Section 009.00 Block 11.00 Lot 007.012 5 Community Preservation Fund Real Property 08017434 1000 00900 1100 007012 Consideration Amount $3,125,000 Tax Service / p T S\ Agency ( RRSK A CFF Tax Due $ 59,500 Verification 18-J Improved 6 Satisfactions/I RECORD&RETURN TO; Vacant Land STEPHEN L. HAM, I11, ESQ. TD MATTHEWS & HAM TD 38 NUGENT STREET SOUTHAMPTON, NY 11968 TD Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11901 Co.Name Commonwealth Land Title Ins. Co. www.suffo[kcountyny.gov/clerk Title# RH08300646 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made , by; (SPECIFY TYPE OF INSTRUMENT) WEBSTER BANK, N.A., as Successor Trustee u/a The premises herein is situated in Elizabeth Fulton Husband dated 6/17/97, as amende,G SUFFOLK COUNTY,NEW YORK. TO In the TOWN of SO 1THO D HIGHLAND HOUSE FI LLC In the VILLAGE or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over CONSULT YOUR LAWYER ARE SIGNING THIS INSTRUMENT.'THIS INSTRUMI SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 16711 day of July, two thousand eight, BETWEEN WEBSTER BANK,N.A.,as Successor Trustee Under Agreement Elizabeth Fulton Husband dated 6117197, as amended, CityPlace II, 185 Asylum Street, 3rd Floor, Hartford, Connecticut 06103-3494, party of the first part, and HIGHLAND HOUSE FI, LLC, a New York limited liability company, 110 Five Mile River Road, Darien, Connecticut 06820, party of the second part, WITNESSETH, that the party of the first part, in consideration of Three Million One Hundred Twenty-Five Thousand and 00/100 Dollars($3,125,000.00)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 set forth on Schedule A hereto. BEING AND INTENDED TO BE the same premises conveyed to Fleet National Bank, as Trustee under agreement Elizabeth Fulton Husband, dated June 17, 1997, as amended June 15, 1998, in fourseparate parcels by two deeds, one dated June 20, 2000 and recorded in the Office of the Suffolk County Clerk on July 17, 2000 in Liber 12055 page 408 and the other dated September 18,2000 and recorded in the Office of the Suffolk County Clerk on October 4, 2000 in Liber 12075 page 602, the party of the first part being the successor trustee under the aforesaid agreement and the description on Schedule A hereto constituting a perimeter description of the aforesaid four parcels. 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 IN PRESENCE OF: WEBSTER BANK, N.A., as Successor Trustee Under Agreement Elizabeth Fulton Husband, dated June 171997, as amended By r i el Sesto, vice President written. 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 NEW YORK STATE State of New York, County of ss: Stale of New York, County of ss: On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged tome that subscribed to the within instrument and acknowledged tome that he/she/they executed the same in his/her/their capacities, and he/she/they executed the same in his/her/their capacities, and that by their signatures on the instrument, the individuals, or the that by their signatures on the instrument,the individuals, or the person upon behalf of which the individuals acted, executed the person upon behalf of which the individuals acted, executed the instrument. instrument. Notary Public Notary Public (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Connecticut; County of Howl -1 ss.: Har irfo'j On the I(Dl day of July in the year 2008 before me, the undersigned, personally appeared Maria Del Sesto personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual,or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in VkOLV cCo & in the Stale of Connecticut. (insert the City or other politic s divisio —� (signature and office of incrividual taking ac nowledgment) LAURIE P. MATTESEN NOTARY PUBLIC DISTRICT 1000 My Commission Expires June 30,2008 BARGAIN AND SALE DEED SECTION 009.00 WITH COVENANT AGAINST GRANTOR'S ACTS BLOCK 11.00 LOT 007.012 Title No. RHO8300646 COUNTY OR TOWN SUFFOLK SOUTHOLD STREET ADDRESS (no#) Heathulie Avenue Fishers Island, NY 06390 WEBSTER BANK, N.A., as Successor Trustee TO HIGHLAND HOUSE FI,LLC RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by RESERVE THIS SPACE FOR USE OF RECORDING OFFICE SCHEDULE A TO DEED TO HIGHLAND HOUSE FL LLC BEGINNING at a monument set at the intersection of the Southwesterly line of Heathulie Avenue with the Southeasterly line of Ocean View Avenue,said monument being located at the Northerly comer of the herein described tract and also located 1328.41 feet North of a point which is 2482.00 feet West of another monument marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and RUNNING THENCE South 26° 06' 20" East, 82.41 feet to a monument; THENCE South 24° 42' 20" East, 254.89 feet to a monument; THENCE South 25° 36' 50" East, 651.70 feet to a monument, the last three lines running along said Southwesterly line of Heathulie Avenue; THENCE South 640 23' 10" West,142.95 feet to a point, THENCE North 360 11' 00" West, 167.72 feet to a monument; THENCE North 36° 11' 00" West, 625.65 feet to an iron pipe in the Southeasterly line of Ocean View Avenue; THENCE North 450 07' 20" East, 30.28 feet to a monument; THENCE continuing North 45° 07' 20" East 90.06 feet to a monument, THENCE North 06° 06' 30" East, 188.79 feet to a monument; THENCE North 580 04' 40" East 79.40 feet to the monument at the point of BEGINNING, the last four lines running along said Southeasterly line of Ocean View Avenue. Containing 4.56 Acres, more or less. Subject to a 20 foot wide utility easement, the Northwesterly line of said easement being described as follows: BEGINNING at a point in the Southwesterly line of Heathulie Avenue, said point being located 606.34 feet North of a point which is 2139.53 feet West of said"PROS" monument; RUNNING THENCE South 560 13' 40" West, 175.48 feet to a monument set in the Southwesterly boundary line of the herein described tract. 4 • • 617.20 Appendix A State Environmental Quality Review FULL ENVIRONMENTAL ASSESSMENT FORM Purpose: The full EAF is designed to help applicants and agencies determine, in an orderly manner, whether a project or action may be significant. The question of whether an action may be significant is not always easy to answer. Frequently, there are aspects of a project that are subjective or unmeasurable. It is also understood that those who determine significance may have little or no formal knowledge of the environment or may not be technically expert in environmental analysis. In addition, many who have knowledge in one particular area may not be aware of the broader concerns affecting the question of significance. The full EAF is intended to provide a method whereby applicants and agencies can be assured that the determination process has been orderly, comprehensive in nature, yet.flexible enough to allow introduction of information to fit a project or action. Full EAF Components: The full EAF is comprised of three parts: Part 1: Provides objective data and information about a given project and its site. By identifying basic project data, it assists a reviewer in the analysis that takes place in Parts 2 and 3. Pert 2: Focuses on identifying the range of possible impacts that may occur from a project or action. It provides guidance as to whether an impact is likely to be considered small to moderate or whether it is a potentially-large impact. The form also identifies whether an impact can be mitigated or reduced. Part 3: If any impact in Part 2 is identified as potentially-large,then Part 3 is used to evaluate whether or not the impact is actually important. THIS AREA FOR LEAD AGENCY USE ONLY DETERMINATION OF SIGNIFICANCE -- Type 1 and Unlisted Actions Identify the Portions of EAF completed for this project: Upon review of the information recorded on this EAF(Parts i and 2 and a3 if a ro riate ,and�an o her su Part ®Part 3 considering both the magnitude and importance of each impact, it is reasonably determined by the lead agency supporting information, and [A. The project will not result in any large and important impacts) and, therefore, is one which will not have a significant impact on the environment, therefore a negative declaration will be prepared. ®B. Although the project could have a significant effect on the environment, there will not be a signjtica for this Unlisted Action because the mitigation measures described in PART 3'$tave been required, therefore • a CONDITIONED negative declaration will be prepared.* e ®C. The project may result in one or more large and important impacts that may fiave a ainificant i environment, therefore a positive declaration will be prepared. - - g _ -!riP on,the *A Conditioned Negative Declaration is only valid for Unlisted Actions Name of Actio --` L4 V\ f—e v i Name of Lead Agency ,.. ...--•�"'"" Print or Type Name of Responsible Officer in Lead A enc 9 y Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Prepare r (If different from responsible officer) website Date Page 1 of 21 • PART 1-•PROJECT INFORMATION Prepared by Project Sponsor NOTICE: This document is designed to assist in determining whether the action proposed may have a significant effect on the environment. Please complete the entire form,Parts A through E. Answers to these questions will be considered as part of th e application for approval and may be subject to further verification and public review. Provide any additional information you believe will be needed to complete Parts 2 and 3. It is expected that completion of the full EAF will be dependent on information currently available and will not involve new studies, research or investigation. If information requiring such additional work Is unavailable, so indicate and specify each instance. NameofAction Standard Subdivision for HIGHLAND HOUSE FI. LLC Location of Action(include Street Address, Municipality and County) Southwest Corner of Heathulie & Ocean View Avenues, Fishers Island, Town of Southold, County of Name of Applicant/Sponsor HIGHLAND HOUSE FI, LLC Suffolk Address c/o Stephen L. Ham, III, Esq. , Matthews & Ham, 38 Nugent Street City/PO Southampton State NY Zip Code 11968 Business Telephone (631) 283-2400 Name of Owner(if different) HIGHLAND HOUSE FI, LLC Address c/o L. Peter Lawrence, 110 Five Mile River Road City/PO Darien State CT Zip Code 068"10 Business Telephone (203) 352-0444 Description of Action: Subdivision of 198,679 square foot (4.56 acres) parcel improved with a principal dwelling and an accessory carriage house (garage/stables with apartment above) into two lots of 80,390 square feet and 118,289 square feet, respectively, so that the living quarters use of the carriage house, previously deemed abandoned, can be restored as such structure will serve as the principal dwelling on the proposed 80,390 square foot lot. i Page 2 of 21 Please Complete Each Question--Indicate N.A. if not applicable A. SITE DESCRIPTION Physical setting of overall project, both developed and undeveloped areas. 1. Present Land Use:❑Urban ®Industrial ®Commercial Residential (suburban) n Rural (non-farm) ®Forest Agriculture ®Other 2. Total acreage of project area: 4.56 acres. APPROXIMATE ACREAGE PRESENTLY AFTER COMPLETION Meadow or Brushland (Non-agricultural) 4.42 acres 4.42 acres Forested 0 acres 0 acres Agricultural (Includes orchards, cropland, pasture, etc.) 0 acres 0 acres Wetland (Freshwater or tidal as per Articles 24,25 of ECL) 0 acres 0 acres Water Surface Area 0 acres n acres i i Unvegetated (Rock, earth or file 0 acres 0 acres Roads, buildings and other paved surfaces .14 acres . 14 acres Other (Indicate type) 0 acres 0 acres 3. What is predominant soil type(s) on project site? a. Soil drainage: IEWell drained 100 % of site ElModerately well drained_% of site. Poorly drained _% of site b. If any agricultural land is ins olved, how many acres of soil are classified within soil group 1 through 4 of the NYS Land Classification System? n a acres (see 1 NYCRR 370). 4. Are there bedrock outcroppings on project site? 0 Yes No a. What is depth to bedrock 7600 lin feet) 5. Approximate percentage of proposed project site with slopes: 11l0-10%20 % 010- 15% 35% 15% or greater 45 % 6. Is project subsiantiall contiguous to, or contain a building, site, or district, listed on the State or National Registers of Historic Places? Yes ® No 7. Is project substantially contiguous to a site listed on the Register of National Natural Landmarks? ®Yes ®No B. What is the depth of the water table? 17 lin feet) 9. Is site located over a primary, principal, or sole source aquifer? nYes n No 10. Do hunting, fishing or shell fishing opportunities presently exist in the project area? Yes xry �No Page 3 of 21 • 11. Does project site contain any species of plant or animal life that is identified as threatened or endangered? ®Yes ®No According to: Glenn Just of JMO Environmental Consultants Identify each species: 12. Are there any unique or unusual land forms on the project site? (i.e., cliffs, dunes, other geological formations? OYes ® No Describe: 13. Is the project site presently used by ti ie community or neighborhood as an open space or recreation area? ®Yes EgNo If yes, explain: 14. Does the present site include scenic views known to be important to the community? ®Yes ®No El- 15. Streams within or contiguous to project area: None. a. Name of Stream and name of River to which it is tributary 16. Lakes, ponds, wetland areas within or contiguous to project area: None. b. Size (in acres) N/A Page 4 of 21 17 Is the site served by existing public utilities? Dyes 11 No a. If YES, does sufficient capacity exist to allow connection? ®Yes 1:1 No b. If YES, will improvements be necessary to allow connection? ®Yes �No 18. Is the site located in an agricultural district certified pursuant to Agriculture and Markets Law, Article 25-AA, Section 303 and 304? ®Yes ®No 19. Is the site located in or substantial) contiguous to a Critical Environmental Area designated pursuant to Article 8 of the ECL, and 6 NYCRR 617? ElYesUNo 20. Has the site ever been used for the disposal of solid or hazardous wastes? ®Yes ®No B. Project Description 1. Physical dimensions and scale of project (fill in dimensions as appropriate). a. Total contiguous acreage owned or controlled by project sponsor: 4.56 acres. b. Project acreage to be developed: 0 acres initially; 0 acres ultimately. (Property is already developed.) c. Project acreage to remain undeveloped: 4.42 acres. d. Length of project, in miles: n a (if appropriate) - i e. If the project is an expansion, indicate percent of expansion proposed. n/a % �� f. Number of off-street parking spaces existing 8 proposed 8 g. Maximum vehicular trips generated per hour: 0 (upon completion of project)? h. If residential: Number and type of housing units: / One Family Two Family Multiple Family Condominium Initially 2 2 Ultimately I. Dimensions (in feet) of largest proposed structure: n/a height; n/a width; n/a length. (No new structures are propose . I. Linear feet of frontage along a public thoroughfare project will occupy is? 1,312.42 ft. 2. How much natural material (i.e. rock, earth, etc.) will be removed from the site? 0 tons/cubic yards. 3. Will disturbed areas be reclaimed Ryes F]No N/A a. If yes, for what intended purpose is the site being reclaimed? b. Will topsoil be stockpiled for reclamation? E]Yes ®No c. Will upper subsoil be stockpiled for reclamation? Yes No 4. How many acres of vegetation (trees, shrubs, ground covers) will be removed from site? 0 acres. Page 5 of 21 5. Will any mature forest lover 100 years old) or other locally-important vegetation be removed by this project? ® Yes Rx No 6. If single phase project: Anticipated period of construction: n/a months, lincluding demolition) 7. If multi-phased: a. Total number of phases anticipated n/a (number) h. Anticipated date of commencement phase 1: n/a month n/a year, (including demolition) c. Approximate completion date of final phase: n/a month n/a year. d. Is phase 1 functionally dependent on subsequent phases? ® Yes ® No N/A B. Will blasting occur during construction? ®Yes E]No N/A 9. Number of jobs generated: during construction n/a ; after project is complete 10. Number.of jobs eliminated by this project 11. Will project require relocation of any projects or facilities? ©Yes EINo If yes, explain: i 12. Is surface liquid waste disposal involved? ®Yes MX No a. If yes, indicate type of waste Isewage, industrial, etc) and amount / b. Name of water body into which effluent will be discharged 13. Is subsurface liquid waste disposal involved? ®Yes x® No Type 14- Will surface area of an existing water body increase or decrease by proposal? 0 Yes No If yes, explain: 15. Is project or any portion of project located in a 100 year flood plain? Elyes E]No 16. Will the project generate solid waste? 11 Yes ED No a. If yes, what is the amount per month? tons b. If yes, will an existing solid waste facility be used? E] Yes O No c. If yes, give name ; location d. Will any wastes not go into a sewage disposal system or into a sanitary landfill? OYes No Page 6 of 21 e. If yes, explain: 17. Will the project involve the disposal of solid waste? ®Yes IDNo a. If yes, what is the anticipated rate of disposall tons/month. b. If yes, what is the anticipated site life? years. 18. Will project use herbicides or pesticides? OYes 0 No 19. Will project routinely produce odors (more than one hour per day)? []Yes ©No 20. Will project produce operating noise exceeding the local ambient noise levels? E]Yes EDNo 21. Will project result in an increase in energy use? Yes BNo / If yes, indicate type(s) Though there may be a minor additional use of electric and water if carriage house use is restored. 22. If water supply is from wells, indicate pumping capacity n a gallons/minute. 23, Total anticipated water usage per day <100 gallons/day. 24. Does project involve Local, State or Federal funding? E]Yes No If yes, explain: Page 7 of 21 25. Approvals Required: Type Submittal Date City, Town, Village Board ®Yes No City, Town, Village Planning Board ®Yes No Standard Subdivision 09/09/09 Variance for setback 09/09/09 City, Town Zoning Board ED Yes F-1 No from street and area of living quarters City, County Health Department Yes No Standard Subdivision expected October 2009 Other Local Agencies ElYes El No Other Regional Ar/l/encies ©Yes El No State Agencies MYes El No — Federal Agencies MYes MNo C. Zoning and Planning Information 1. Does proposed action involve a planning or zoning decision? ®x Yes No If Yes, indicate decision required: Zoning amendment Zoning variance © New/revision of master plan Subdivision Site plan - ® Special use permit ®Resource management plan ® Other Page 8 of 21 2. What is the zoning classification(s) of the site? R-80 Single—Family residential 3. What is the maximum potential development of the site if developed as permitted by the present zoning? Two lots, each capable of supporting one principal dwelling and customary accessory structures. 4. What is the proposed zoning of the site? R-80 Single—Family Residential 5. What is the maximum potential development of the site if developed as permitted by the proposed zoning? No changes to present zoning are proposed. 6. Is the proposed action consistent with the recommended uses in adopted local land use plans? ®Yes ®No 7. What are the predominant land usels) and zoning classifications within a Y. mile radius oyproposed action? Single—Family Residential with Zone D}stricts R-80 and R-120 8. Is the proposed action compatible with adjoining/surrounding land uses with a N mile? ®x Yes ®No 9. If the proposed action is the subdivision of land, how many lots are proposed? two a. Whet is the minimum lot size proposed? 80,390 square feet (1.85 acre) Page 9 of 21 10. Will proposed action require any authorization(s) for the formation of sewer or water districts? ® Yes E] No 11. Will the proposed action create a demand for any community provided services (recreation, education, police, fire protection? ®Yes rlx No a. If yes, is existing capacity sufficient to handle projected demand? Yes No 12. Will the proposed action result in the generation of traffic significantly above present levels? ®Yes ID No a. If yes, is the existing road network adequate to handle the additional traffic. MYes rl No D. Informational Details // Attach any additional information as may beiheeded to clarify your project. It there are or may be any adverse impacts associated with your proposal, please discuss ;uch impacts and the measures which you propose to mitigate or avoid them. E. Verification I certify that the information provided above is true to the best of my knowledge. Applicant/Sponsor Name HIGHLAND HOUSE FI, LLC Date September 9, 2009 Signature 44 L • Stephen L. Ham, III Title Authorized Agent/Attorny If the action is in the Coastal Area, and you are a state agency, complete the Coastal Assessment Form before proceeding with this assessment. Page 10 of 21 • • MAILING ADDRESS: PLANNING BOARD MEMBERS ��Of soUjyo P.O. Box 1179 MARTIN H.SIDOR Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS G Q Town Hall Annex KENNETH L.EDWARDS 54375 State Route 25 JAMES H.RICH DONALD J.WI CENSKI COUNTI (cor.MainRd. NY Youngs Ave.) Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: October 18, 2011 Re: Deferred Revenue The Final Plat application referenced below has been accepted by the Planning Board and the funds may be processed to the Revenue Account 8.2115.10. Thank you. Project Name & Type Tax Map # Amount Check Date & Number Highland House FI, LLC Final Plat 9-11-7.12 $500.00 7/27/11 -#3620 Standard Subdivision application fee l OF$oil MAILING ADDRESS: PLANNING BOARD MEMBERS ��� yQ� P.O. Box 1179 MARTIN H.SIDOR Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS G Q Town Hall Annex KENNETH L.EDWARDS e• 54375 State Route 25 JAMES H.RICH III ly�'vU�rN (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI Southold, NY Telephone: 631 765.1938 Fa=631765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: October 6, 2011 Re: Checks Please process the attached checks to revenue. They represent Administrative and Park & Playground fees for Highland House FI, LLC Standard Subdivision. Thank you. Project Name & Type Tax Map # Amount Check # & Revenue Line Date Highland House FI Admin fee 9-11-7.12 $2,000.00 #3639 Oct. 6, 2011 1 B2115.20 Highland House FI Park& Play 9-11-7.12 $7,000.00 #3640 Oct. 6, 2011 1 Park& Playground Atts. LR 3639 MATTHEWS & HAM ATTORNEYS TRUST ACCOUNT 38 NUGENT STREET SOUTHAMPTON,NY 11968 2,037 DATE OCT69C-+ 6, 7-0 (! PAY TO THE Tows 0� SOV?'(-'OLD ORDER OF 1 $ ?-( 000.00 00 pp -rwo �00 DOLLARS CHASE40 1PMorgan Chase Bank,N.A. New York,New York 10017 www.Chese.com / / FOR HIGKO4A�o HOUSE T1 �L fo°" f-tt- (2, h [��—C. 0003639ue 1:02 ;00002 ;1: & 37500669365u8 3640 MATTHEWS & HAM ATTORNEYS TRUST ACCOUNT 38 NUGENT STREET SOUTHAMPTON,NY 11968 210837 DATE r7 cTo9t:�6f�[f PAY TO THE 'rt)"" 6F So uT"/of�p ORDER OF $ 7 ODOap O - DOLLARS CHASE 0 1PMorgan Chase Bank,N.A. New Vara,New York 10017 FOR dg tk.4 o o ttoL) -: Ft( �,t�C Br no00 3640ue _.1:0 2 ;0000 2 il: 8375006 P3936 Sul • �q soar • MAILING ADDRESS: PLANNING BOARD MEMBERS yQ P.O.Box 1179 MARTIN H.SIDOR ~� l� Southold,NY 11971 Chair OFFICE LOCATION: WILLIAM J.CR.EMERS G • Town Hall Annex KENNETH L.EDWARDS Q� 54375 State Route 25 JAMES H.RICH III ' U (cor.Main Rd. &Youngs Ave.) Y(r,Q DONALD J.WILCENSKI Southold, NY Telephone: 631 765-1938 Fax:631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: July 28, 2011 Re: Checks Please deposit the attached check into deferred Account 8691. Fee is for a Final Plat application not yet accepted by the Planning Board. Thank you. Project Name & Type Tax Map # Amount Check Date & Number Highland House FI, LLC Subdiv. 9-11-7.12 $500.00 7127/11 -#3620 3620 MATTHEWS & HAM ATTORNEYS TRUST ACCOUNT 38 NUGENT STREET SOUTHAMPTON,NY 11968 2i 937 DATE '...) rt-y 271 ZO It PAY TO THE bWwl OF rO vT O� ORDER OF 1 O Je I�*.+.�1..._0� t� DOLLARS u CHASE 111D JPMorgan Chase Bank,N.A. New Yolk,New York 10017 www.Chese.win FOR u'0036200 1:0210000211: a37S0066936Slim • • MAILING ADDRESS: PLANNING BOARD MEMBERS 0F sorry P.O. Box 1179 MARTIN H.SIDOR ��`�` �/_ Southold, NY 11971 Char u `O lie OFFICE LOCATION: WILLIAM J.CREMERS y Town Hall Annex KENNETH L.EDWARDS 54375 State Route 25 JOSEPH L. TOWNSEND Q (cor. Main Rd. &Youngs Ave.) DONALD J.WILCENSKI l'YMUM Southold, NY Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: June 22, 2010 Re: Checks Please deposit the attached check into a deferred account. Fee is for a Preliminary Plat application not yet accepted by the Planning Board. Thank you. Project Nome & Type Tax Map # Amount Check bate & Number Highland House Subdiv. 9-11-7 $1,000.00 6/21/10-3479 MATTHEWS & HAM 3479 ATTORNEYS TRUST ACCOUNT 38 NUGENT STREET SOUTHAMPTON,NY 11968 J 1-2837 _ DATE J AJ6 2(, ZOIO 2ID PAYTO THE _ ORDER OF ;TOWiJ Or' ScJ rHDL.� $ /J 00 dp.(5a OwL IY�t)JJ 6�OV DOLLARS CHASE O JPMorgan Chase Bank,N.A. New York,New York 10017 Pytia IIM www.Chasa.mm / FOR l4ICaHLA&JDI-t0QSE Ft LL�_SjpC)Ly . S//- .•< < • r u� _____ aP ° �� 1110034791ja 1:0 2 10000 2 11: 83750066936 So 0 . MAILING ADDRESS: PLANNING BOARD MEMBERS OF sour P.O. Box 1179 MARTIN H.SIDOR �0�� y�lO Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS G • 54375 State Route 25 JOSEPH L.TOWNSEND 'Q` DONALD J.WILCENSKI ���. � (cor. Main Rd. &Youngs Ave.) COMM� Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: January 26, 2010 Re: Checks The referenced Subdivision application has been accepted by the Planning Board and the check may now be processed to revenue. Thank you. Project Name & Type Tax Map # Amount Check Date & Number Highland House FI Subdiv 9-11-7.12 1,750.00 9/9/09- 13436 LR 0 MAILING ADDRESS: PLANNING BOARD MEMBERS �QF soory P.O. Box 1179 MARTIN H.SIDOR h0� �/_ Southold,NY 11971 Chair `O OFFICE LOCATION: WILLIAM J.CREMERS Town Hall Annex KENNETH L.EDWARDS N Sc- 54375 State Route 25 GEORGE D.SOLOMON (cor. Main Rd. &Youngs Ave.) JOSEPH L.TOWNSEND I�CQ1 Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: September 11,-2009 Re: Payment Please deposit the attached check into the deferred account. Payment is for the Highland House Fishers Island Subdivision sketch application fee: application not yet accepted by the Planning Board. Applicant/Project Name & Tax Map # Amount Check bate/No. T Authorization Code Highland House FI std subdiv 9-11-7.12 $1,750.00 9/9/09 -#13436 13436 MATTHEWS & HAM ATTORNEYS & COUNSELLORS AT LAW 38 NUGENT STREET 210837 SOUTHAMPTON,NV 11968 LR � 9' 09 DATE ff TO THE c71j,4 OF 5b07HoL-D AY $ 1i7S0. c0 ORDER OF f Oe OIA� Tk•`�S DOLLARS 8' n CHASE O► 1PMOWn Chase Bank,N.A. New York.NowYrk IM17 5C�A, AJe. 1000— www.Chase.wm FOR �4(&q(_AdP ({piSB E.Cl LLG. Sgkdc., A-ep• uB01, 343rns 402i0000211: i337i072451'6 *LA SER FICHE FORM SUBDIVISIONS Project Type: Standard Status: Final Approval SCTM # : 1000 - 9.-11-7.12 Project Name: Highland House FI, LLC Location: corner of Ocean View and Heathulie Avenues, F.I. Hamlet: Fishers Island Applicant Name: L. Peter Lawrence, Highland House FI, LLC Owner Name: Highland House FI, LLC Zone 1 : R-80 Approval Date: 10/17/2011 PLAT Signed Date: OPTIONAL ADDITIONAL INFORMATION A date indicates that we have received the related information Zone 2: Zone 3: Cand R's : Homeowners Association : R and M Agreement: Address: County Filing Date: SCANNED OCT 2 5 2011 Records Management SCAN Date: iJ�e 11'l 1'I-Pia,-t AYj royal DRAINA. a 6DQNS (COTTAG /BRAS nr 01) DRAINA CALCULATIONS (MAN HOUSE OT 42) SINGLE FAMILY RESIDENCE POLE N: 1328.41 x'265 W; 2482.00 ROOF AREA = 1120 SF ROOF AREA - 3272 SF i III / / I I I / / / \ _ [� E MUNICIPAL WATER REQUIRED = 1120 SF X 1.0 X 2/12 - 187 OF REQUIRED - 3272 SF X 1.0 X 2/12 - 545 OF W \ _ S N58`04'4O"E MONUMENT 197 OF / 26.26 CF/VF - 7.2 VF 545 OF / 29,26 CF/VF a 19,28 VF LU PROVIDE 3 DRY _-��_ _ yp 7 e1 ON SITE SEPTIC SYSTEM USE EXISTING PRECAST CONCRETE LEACHING POOL 6' DIA, X 5' USE 5- 6' DIA, X 4' DEEP DRY WELLS I I WELLS FOR / I ( j W C 79.40' (FOUND) l N S26'06'20"E DRAINA• a pTION RIVEW4V ANO PARKING AREA 11 Q IIID V YARD DRAINS 601�4 APPROX, LOCATION 1- r t o. C �^S (q p aj ( BURIED UTILITIES MONUMENT 82'41' c, \ \ \ (WATER, ELECTRIC AND TELEPHONE) .(� "XJ• yy 'U cD 'm AREA - 2300 SF l I D (NOT RECOVERED) REQUIRED - 2300 SF X IA X 2 12 = 364 OF �' \ c POLE kzn 384 OF / 28,25 OF/VF - 13,59 vF I z PROPOSm 10-UD1.11Y \ \ \ CONCRETE q N O� U r E W/o USE 2- 9' DIA, X 9' DEEP DRY WELLS I I 1 EASEMENT FOR WATER, �,� , PAD a DU u N: 1194.68 POLE W; 2418.26 _-- DRAINAGECALCULATIONS„(DRIVEWAY AREA 21 •\ I I \p\` ELEC.1 AND TEL Yp NNS• POLE 65 SO EXISTING FIT "RAGIE/OOTIAGEbA MU ."� \\ I l,y2se � NUMEh'T QTR/Cl( STREET AREA = 3250 SF \ I \\ ` 60 \ NA N� A249 SLAB.-55.81 / FF--W.62 j I 71= a GH FOUN REQUIRED = 3269 SF X 1.0 X 2/12 - 543 CF // 1'0 y \ I I ` IXISTING 543 CF 2935 CF/VF 18.21 VF a0 I \ / / III `P• 7 �f o / v r 1A: 2' OVERHANG V] a I- w \ NOB'18'30"E s 524'42'20"E --'�-- USE 3- s' ow, x 6' DEEP oar WELLS c g ^ a m 188.79' PROPOS I WATER SERVICE TO 6" WATER MAIN N F °� a 10'-UTILITY VA bo 254.89' GARAGE/COTTAGE ( >_ (APPRox, LOCATION) / Nq VIEW oN ~ LOT 1 (COTTAGE) ] tC U - u SINGLE FAMILY POLES POLE fi85t S0. FT. UNE TAKE I I N I I o GRAVEL PARKING HAY HARBOR yg� y \\ WATER, 3LAB-55.61 UNE LENGTH BEARING RESIDENCE MONUMENT NO g mo, TEL Ms4s FF-65.62 1 I I \ GOLF CLUB U � Ham+ MUNICIPAL WATER (FOUND) 60, / L1 84,10' N78'01'26"W a v 1 \ 1 I I \ \ MUNCIPAL WATER m o O "L7 o L2 23 13' 582'58'27"W EXISTING CESSPOOL N45'0T20"E 5'2 ROOF OVERHANG \ s 2 SEPTIC SYSTEM LU 3 90,08' S TIC L3 56,25' 540'55'44"W �� o• SEPTIC W ROOF DRAINAGE :: ON SITE SEPTIC SYSTEM ti o 1 a BE USED FORON SITE �Vq g REA -TO BE USED FOR ROOF L4 58' 565'5 '54' / `ra. p,X9 I l \ \ \ \ \ AREA\ l / d \ \ Ai N N45'0T20"E DRAINAGE LS i6fi.6T S16'12'32"W ? I I V� ' sN. C 30.28% iFl _ -\ L6 95,20' SOT00'55"W / \ \ ''A c PROVIDE 2 ORT . MONUMENT <. �-`/ \ /TH 18H._ spy POLE i A2 L7 44.32' N5T16'11"E m WELLS. CONNECT EXISTING sE (BURIED) p / ELECTRIC A' SACH 50' WIDE / 289 (A WATER MAIN ( A2 �� 1 ` YARD CALCUL ` RIGHT A 1. AC. G �ry TRANSFORMER I I 5a - c 7 ` Q (APPRO%, IOCAiION) LINES L4, L5, L6, L7- CENTER O 0 �' I S r � OF WAY 390 SF� \ \ TO O 1 \� I I\ \ ( EE CALCULATION) •1vF U 'm -+ OF 10 FT. WIDE UTILITY EASEMENT p''3 'v / 1 �� \ 1�1 I I \ AUE � o LS y0' WATER SERVICE E) E 1 / I-, YO ✓� H'� LOT f LOT 2 (HOUSE) STONE ` CONCRETE GUT rERs \ wV we IRON PIPE �a• 6 20' \ 1 / \ \ -' \ \ yrs EXISTING 4't HIGH v" (NOT y ^ N/F / \ / /�// 1e1 \ \ \ \ \� 6 t RETAINING WALL p w P RECOVERED) r� \ S HAY HARBOR GOLF CLUB / I I / ^7q 1' \\\ a + ' 6� �KOUN MUNICIPAL WATER \�y p O APPRD%, \ap, I n I 25' oCATION h Oo. ry/�' ON SITE SEPTIC SYSTEM i I �\ �� /a \\C �1 - \ EXISTING WELL r,I Z ( / / I ( \ \ \ �� , 1a, \\\ \ PROVIDE DRY MONUMENT A \� I Nw \G \ a /�f "� \\\\\ \ \\\ D WELLS FOR ROOF LOCATION MAP SCALE 1 "E=400F v / (NOT RECOVERED) E%ISONG `b w� Dm� 2 ?F I \ \ \\ \ !/ \\\ 5o DRAINAGE (TTP.) (S) FssBcurce HOUSEz w 'o. l I \ \ \ \\� \\\\\ \\\ \ (SEE COLCBUTION) meet MONUMENT --�0 5� \ \p ` \ \ \lI \ 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F, HUSBAND AND LOT 2 D• I I/� `\\ 11 \ GUNTHER STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE. de HEATHULIE AVE, O OLD s6pTlc \ AREA�2T AC, 1 1 N FISHERS ISLAND, NEW YORK. DATE: JANUARY 03, 2000 SCALE: 1"=100' SHEET 1 V AREA OED SEPTIC (11A,2.72 SF) I 50' DE WATER SERVIC \ OF 1. BY CPK CHANDLER, PALMER & KING. J p o OF WAY TO LOT 2 (MAIN //\ `� 1 I I �" J la.l \ HOUSE) ` 1 N q^'\ °' i I I \ > NEW SEPTIC INSTALLED J (� \ N: 606,34 CONCRETE `V I I ae,� I (^ "TNOTES Y \ e0 \ FOUNDATION i^� \RCH \\I\I �\\ G Z Z \ NOVEMBER zONS \ W; 2139.53 N ` X = LLJ CIE \ DURING RENOVATIONS U• REMAINS h� DECK I L I I OL 0 S?� 1 E . 77.7' 1 \\ \ 1,) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED m '0. CONCRETE �� \\ \ m I\ I I I I L('y 1\ \ HEREON, ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO Z = r a N/F '2J 20 UTILITY EASEMENT WALK ` `� 9' BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE O Of W \ LUCINDA J. HERRICK \ USER 9101, PG. 259 \ \ COVERED I I I I I 1`a'• \ \ �L ENGAGEMENT. ; N W Z \ '15 3,473* SF p 2 \\ \ \ SINGLE FAMILY / a COVERED / PORCH \ PORCH I I I I \ 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS O Lu O RESIDENCE 5p� ' -e \ y . EL' 77,8 -� �S \ _ -^ MUNICIPAL WATER �'au � _ \ L pgOpOSEp \ `-�.� ^ I I I I l l \\\ Z ACTINO UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN m K `� Z Q d A0 \ \ / I \ �, ITEM IN ANY WAY. Q g .IN. mu ca MR, ON SITE SEPTIC SYSTEM '?• `'6 An`' / G my / MONUMENT --�>_� -� / / l l I l \ \ \ \\\\ \ Q = U.1Q' V) ovEe DRYxEu emcxs AND DAMN G N; 435.27 N F moi/ l ( ( ( \\\ \\ \ 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S a a Q N GE G RM TO-25 5PAOE 2 �(A LUCINDA J. HERRICK e s \\\\ \ \ SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF FlL1FI1 FABRIC / (NEEN.W R-ROBS-T) M EWAL �' ,R W: 2057,4'9 t'l __ a mp 1 / \ SINGLE FAMILY RESIDENCE ; _ \ ��� \ \ \ \\\\\ \ \ \ THE LAND SURVEYOR, o w J / \ MUNICIPAL WATER s' f \\ \� \\\ \ I ��, ) a > W e• PVT SOR 35 /� \ f \ \ / \ \ 4. COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC H- TO ADJACENT DRY // �W� ON SITE SEPTIC SYSTEM dsI \ \`/ \ l 1 1 I I \ o SURVEY TRIANGULATION STATION "PROS". U' C MR A PVC fRdl .• MONUMENT \ 2000 GALLON 1 //�•� cATw 64sx n (NOT RECOVERED) ?. MONUMENT SEPTIC TANK .1 �5 LOT 2/ I I I 1\ \ = UI- STONE OR E..L du, 95 (FOUND) v N F Lr' NB i I I I 5,) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, O SCREENED GRAM nz THOMAS W. RUSSELL JR, e \ \� I \\\ SECTION 009, BLOCK 11, LOT 7,12, n, /62 I \ \ TRUST AGREEMENT c)i \ I 1 I I I i \\ \ 6.) TOTAL AREA = 198,879E SF (4,56 f ACRES). 4 `\ SINGLE FAMILY RESIDENCE LEAcwNc POOLS STORMWATER DRY WELL DETAIL l \ MINCIPAL WATER 50 25 0 50 cDCROE TED WITH H s 4j�Q\�\ \ \\ I \ 7.) SRE IS LOCATED IN R-50 ZONE, I ON SITE SEPTIC SYSTEM GRAPHIC SCALE IN FEET F4pV' \ \ \ �/ J \ \ \\ I r -J \ 8.) UNDERGROUND UTILITY. STRUCTURE AND FACILITY LOCATIONS DEPICTED AND 60 NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING m m SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, THOMAS W. FROM PAROL TESTIMONY AND FROM OTHER SOURCES, THESE LOCATIONS MUST 100 50 0 100 RUSSELL TRUST II TEST HOLE /2 BE CONSIDERED AS APPROXIMATE. ADDITIONALLY, OTHER SUCH FEATURES MAY 0" SINGLE FAMILY \ -6" TOPSOIL SITE DATA TABLE - ZONING DISTRICT R-80 EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME rn o w GRAPHIC SCALE IN FEET s s 6"-24" SANDY SUBSOIL ASSOCIATES, Z s RESIDENCE \ \ ITEM REQUIRED PROVIDED PROVIDED a o P MUNICIPAL WATER \ 24"-1T SANG- LITTLE OR NO FINES- SP LOT 1 2 O " m LOT AREA 80,000 SF 8%390±SF 118,289*SF^ 9,) OWNER w a ON SITE SEPTIC /APPLICANT: HIGHLAND HOUSE FI, LLC o o a J ( \ Unified Soils Classification (USC) System (from ASTM D-2487) LOT WIDTH 175' 359'± 4321 C/0 PETER LAWRENCE to SYSTEM \Iq Major Division: Coarse-Grained Soils, Sand and Sandy Soils,- Clean Sand SP FRONT YARq 60' 4'*(EXIS INC) 77*' 0 FIVE MILE RIVER ROAD \ \ NRCS, USDA Soil Classification: Riverhead and Plymouth. Very bouldery soils SIDE YARD 20'/25' Slit' 20J*' DARIEN, CT 06820 > i i,- REAR YARD 75' 239±' 102±' o \ 203-352-0444 w o \ / SEPTIC SYSTEM DESIGN FOR 3 BEDROOM COTTAGE,(IDT 1) NOTE: NET AREA FOR LOT 2 = 118,289±SF - 3,473±SF = 114,816±SF \ 10.) SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL w o 0 o IFOMD PROVIDE 10SYSTEMS, THERE ARE SEPARATE WATER METERS FOR EACH LOT LOCATED IN THE DI PROVIDE 1 DGALLON SEPTIC TANK- INLET ELEVATION = 61.25 c < o m o n a Q N \ DISTRIBUTION BOX- INLET ELEVATION =60,5 BUILDING LINE BASEMENT OF EACH EXISTING DWELLING, N PROVIDE 2 LEACHING POOLS (NO SPACER) SEE DETAIL- INLET ELEVATION=60.25 FF FLOOR ELEVATION 11,) BASE FOR LEVELS: NGVD 1929, \ \� ` NUE / EXISTING SEPTIC TANK, CESSPOOLS, AND/OR DRY WELLS TO BE PUMPED AND p \\\ AVE __/ REMOVED OR FILLED WITH SAND. ONE PRECAST CONCRETE LEACHING POOL TO - o/w- OVERHEAD UTILITIES 12,) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY = f M REMAIN FOR ROOF DRAINAGE, BE SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE -W- WATER LINE FROM AIRCRAFT OVERFLIGHTS, - „✓'�'•,• ,,�j°„ �1^ I AM FAMILIAR WITH THE STANDARDS FOR APPROVAL AND -U BURIED UTILITIES (ELECTRIC AND TELEPHONE) 13.) PROPOSED 10 FT. UTILITY EASEMENT TO BE GRANTED TO LOT 2 AND THE SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES CONSTRUCTION OF SUBSURFACE SEWAGE DISPOSAL _ FISHERS ISLAND WATER WORKS CORPORATION IF AND WHEN LOTS ARE NOT �+ n - 72 - - EXISTING CONTOURS UNDER COMMON OWNERSHIP, ¢ o On On HAUPPAUGE, N.Y. SYSTEMS FOR SINGLE FAMILY RESIDENCE AND WILL ABIDE Ir BY THE CONDITIONS SET FORTH THEREIN AND ON THE ^v1- PROPOSED CONTOURS O ,a o N m DATE: ---------- PERMIT TO CONSTRUCT. WATER SERVICEw m ------ N/F NOW OR FORMERLY W w W w GO o u, o _ SF SQUARE FEET 10' MINIMUM 00 N of m n THIS IS TO CERTIFY THAT THE PROPOSED REALM SUBDIVISION OR DEVELOPMENT _ FOR HIGHLAND HOUSE FI LLC - IN THE TOWN OF $OUTHOLD WITH A TOTAL OF APPLICANT WV WATER VALVE Ld d o 2- LOTS WAS APPROVED ON THE ABOVE DATE, WATER SUPPLIES AND SEWAGE o z DJ w SANIL OF Ifw yoq DISPOSAL FACILITIES MUST CONFORM TO CONSTRUCTION STANDARDS IN EFFECT AT Ld LEACHING POOLS SEPTIC TANK W Y o THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE PERMITS PURSUANT HYD HYDRANT i \ N Of o 'r i o TO THOSE STANDARDS. THIS APPROVAL SHALL BE VALID ONLY IF THE REALTY I HERBY CERTIFY THAT THE WATER SUPPLY AND SEWAGE DISPOSAL (n \ H BY GERTIFY.THA"' IS BDIVISION MAP WAS MADE SYSTEM FOR THIS PROJECT WAS DESIGNED BY ME OR UNDER MY WG WATER GATE r QUALITY CONTROL CERTIFICATION FR M AC CO PLETED BY ME JULY 09, 2008 SUBDIVISION/DEVELOPMENT MAP 19 DULY FILED WITH THE COUNTY CLERK WITHIN DIRECTION, BASED UPON A CAREFUL AND THOROUGH STUDY OF THE STONE WALL EXPANSION AREA DATE: JUNE 18, 2010 I ONE YEAR OF THIS DATE, CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS GROUP REVIEWED DATE Wl T AT T f) ETE MO UMENTS (SHOWN THUS) MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY SOIL, SITE AND GROUNDWATER CONDITIONS, THE LOT, AS PROPOSED, DISTRIBUTION BOX PRQdEcr MANAGER A. ./ WI L '', WN, CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE CONFORMS TO THE SUFFOLK COUNTY DEPARTMENT OF HEALTH STONE RETAINING WALL SCALE: AS NOTED SURVEY ,c ,/ ,,;, Q --------/y� �- �- SUFFOLK COUNTY SANITARY CODE, SERVICES CONSTRUCTION STANDARDS N EFFECT AS OF THIS DATE. ENWRONMENTA_ " \ F * �., ,\/LE/�/L/ YD YARD DRAIN LOT LINE (TYP.) ( ou crva R H \ 11- [p, 859363 L.S. X49521 T ----------------------- VITO MINEI, P.E. - DIRECTOR, DIVISION OF Th# TEST HOLE SHEET ENVIRONMENTAL QUALITY "'TTT TYPICAL LOT LAYOUT 1 OF ) RICHARD H. STROUSE, P.E. X59363 L.S. {{49521 DATE 67.0 INVERT ELEVATION NOT TO SCALE E m IN 6 S •,'• 1h 11, ,n� b+ � " � � '� o m a� U Io T SITE DATA TABLE - ZONING DISTRICT R-80 U ITEM REQUIRED PROVIDED PROVIDED n Q1 LOT 1 2 , {rypd;' 4 I')�, SITE m LOT AREA 80,000 SF 80,390±SF 118,289±SF+ LOT WIDTH 175' 359'} 432± P N W cm0J c + \ FRONT YARD �' 5.2'±(EXISTING) 77±' po `!C��, SIDE YARD 20' 25' 64}' 20.7±' FqN VIEW r ;� REAR YARD 75' 2391' 102}' 6 Q ` O U Z o \ NOTE: NET AREA FOR LOT 2= 118,289} SF-3,473± SF = 114,816± SF \ In T o v �• v1 yU,, �qJ m 8 POLE W 1 'J F� f 3 ! 14265 I 1"""I l`fl' SINGLE FAMILY RESIDENCE 0`i N1J1ZOO W. 318P.00 J MUNICIPAL WATER ON SITE SEPTIC SYSTEM PJ�' VIEW q d BEAOH A f V c a N5VO4'40"E " r➢ �� ro, .ti, R 6 "" r VES �./ G 79,40' r POLE ' Nm 6" � zs" 524'42'20"E LU ( 254.89' OSO W EXISTING K F� GARAGE/COTTAGE " ®U O O U N 9 �7 6651 SO. FT. , �:,firw' S \ NOVO O"E79, i SLAB�55.61 / 16e,79' LOCATION MAP SCALE 1 "=400' FF-85.82 n , � POLE so' 24 2' ROOF HANG SINGLE FAMILY RESIDENCE NO If � `�„° N45'070.0"E MUNICIPAL WATER 80.06' / se° cessvooL ON SITE SEPTIC SYSTEM / \WIN 5.2' N45'07'20"E MARLE z V 30,28' MAP�REFERENCES 0- J 50' WIDE / Pa LE iq .r I I,� • _ 1NY HARBOR RICHT b26O-DeNOUSE ' J 8 L 1,) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND Lo Lo W Z OF w� -��£ y + HY OLD SEPTIC AREA (neANoaNEo\ VIEW "B" GUNTHER STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE. & HEATHULIE AVE. a y FISHERS ISLAND, NEW YORK, DATE: JANUARY 03, 2000 SCALE: 1"=100' SHEET 1 Q w = + MgPL 3124- "' APPRGXSO LOCATION S OF 1. BY CPK CHANDLER, PALMER & KING, z � } /•A APL" h i 1�' SEASONAL WATER SERVICE - n CL / & e / PROPOSED " ''S HAY HARBOR GOLF CLUB =NIF NOTES V) O \ \ ; Y 1,) THIS SURVEY WAS PREPARED FOR THE PARTIES AND, PURPOSE INDICATED Z LU \ MUNCIPAL WASYSTEM a HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED 'TO 4 O z / LOT LINE ,\ K i6 r \_. ON SITE SEPTIC SYSTEM BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE In d = W g ENGAI'FMFNT. W w U a to J •(1Q,U5 N \� 2,) Ti IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS a W ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN ON Z = m _� y. �•• ' u: PIB ITEM IN ANY WAY, 4 EXISTING �S' \� cn 0.' J z 6- D SEPTIC AREA 2 ''. '�o, m / - 3,) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S _ (n \ CHER \ 2 �` G SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF THE LAND SURVEYOR. F p i N F CHERRY q 50' WIDE LUCINDA J. HERRICK RIGHT4,) COORDINATE DISTANCES ARE MEASURED FROM U.S, COAST AND GEODETIC SINGLE FAMILY of WAY SURVEY TRIANGULATION STATION "PROS". \ \ a; ., \� \ RESIDENCE �, �! ' '����, \ �",:, 16,069,61 VIEW C" 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, \ MUNICIPAL WATER s' �� ROE _ 20' UTILITY EASEMENT SECTION 009, BLOCK 11, LOT 7.12, \ ON SITE SEPTIC SYSTEM �6��� ,� �oY LIBER\ SF PG, 259 3,473± SF 6,) TOTAL AREA = 198,679± SF -(4.56 } ACRES m AS cNEr _ NET AREA = 198,679-3,473 (UTILITY RIGHT OF WAY) =195,206} SQ.FT. Irrcun 7,) SITE IS LOCATED IN R-80 ZONE. o \ 18•' \ F 8•) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND z LL BUILDING LINE "P: zayol NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING O— 0 FF FLOOR ELEVATION SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, o , N, u5,11 FROM PAROL TESTIMONY AND FROM OTHER SOURCES. THESE LOCATIONS MUST W: 105],19 N —•—•— SOIL LINE BE CONSIDERED AS APPROXIMATE, ADDITIONALLY, OTHER SUCH FEATURES MAY �s� _ EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME m SOIL CLASIFICATIONS \ \j •�? \ — 72 — — EXISTING CONTOURS ASSOCIATES, INC. > o � —w BURIED WATER SUPPLY w PIB - PLYMOUTH LOAMY SAND, 3 TO 6 PERCENT SLOPES 03y 05 C'• \ NRF 9.) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC w ROE - RIVERHEAD AND PLYMOUTH VERY BOULDERY SOILS, 15 TO 35 PERCENT SLOPES ,A2, THOMAS W.RUSSELL JR, N/F NOW OR FORMERLY a `11 PETER LAWRENCE o ReC - RIVERHEAD VERY STONY SANDY LOAM, a TO 15 PERCENT SLOPES \ 6p2�0 TRUST FAMIL�EEMENT RESIDENCE SF SQUARE FEET 110 DARIENFIVE CMI068210 ER ROAD 5SINGLE \ I \ MINCIPAL WATER 0 MONUMENT FOUND 203-352-0444 d \ \ ON SITE SEPTIC SYSTEM ■ MONUMENT NOT FOUND 10,) .SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL z •/ NIF \ • BOUNDARY POINT SYSTEMS. THOMAS W, 11, WATER SERVICES TO BE INSTALLED AS REQUIRED BY RUSSELL TRUST ) NEW PERMANENT WATER VALVE ¢ ° o FISHERS ISLAND WATER COMPANY. H m o �j a SINGLE FAMILY HYD HYDRANT 3 \, RESIDENCE \ \ WG WATER GATE 2,) SASE FOR LEVELS: NGVD 1929. O o 0 MUNICIPAL WATER \ 13.) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY TO m m ON SITE SEPTIC \ ^ ^ ^ ^ BRUSH LINE BE S'IBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE 0 LL 0 0 ED SYSTEM N (—i U ¢ N N SYSTEM 1 EDGE OF LAWN FROM AIRCRAFT OVERFLIGHTS, �'� --• \ 14, THERE ARE NO PROTECTED LANDS ON OR ABUTTING OR LOT AS SHOWN ON z w Z STONE WALL ) w z r j \ THE OWN OF SOUTHOLD PROTECTED LANDS MAP, .."-_...r .•.„F^„ 3 0 o I / STONE RETAINING WALL "• Y a m 0 m 0 0 - YD YARD DRAIN / R c SOIL SYMBOL , 9 DATE: AUG. 3, 2009 QUALITY CONTROL CERTIFICATION \ e � ` ' E�'VE / e � � � � � u � �'•� GROUP REVIEWED DATE Fq V� y y EI V rf�r, Y`Yk�Z'.e •! , " PROJECT MANacER �y T \/�I A _� 100 50 0 100 r�r4 ry 'YV{v'a. AREAS OF SLOPES 152 OR GREATER 1 1 SCALE: 1 = 100' (�q� 16 2009 4L� SURVEY � � GRAPHIC SCALE IN FEET Y PHOTO VIEW SHEET ENVIRONMENTAL l/ CIVIL I VII I I I I I I I \ PP QRAINAGE CAL - I ATIONS E/GARAGE LOT W1) DRAINAGE (CALCULATIONS !MAIN HOUSE LOT 421 I E POLE N: 1328.41 III I I / / I J / I I I _ — - SINGLE FAMILY RESIDENCE MzSs W. 24&2,00 ROOF AREA - 1120 SF ROOF AREA = 3292 SF MUNICIPAL WATER REQUIRED - 1120 SF D 1.0 X 2/12 = 157 OF REQUIRED - 3272 SF % IA X 2/12 - 545 CIF I I W I PRCMDE 3 DRY I I \ -- �t'i S 0 ON SITE SEPTIC SYSTEM N5E'04'40"E MONUMENT 187 CF / 28,26 CF/VF - 7.2 VF 545 CF / 28,26 CF/VF - IB 26 VF ; 0 1 �_ _ 4i r 7940' (FOUND) USE EXISTING PRECAST CONCRETE LEACHING POOL 6' DIA. % B' VSE 5- 6' DU. X 4' DEEP DRY WELLS I �{ IIiI;] 0 1 YARD DRAMS �6� BURRED. LOCATION ITIES S26'O6'20"E DRAINAGE CALCULATIONS (DRIVEWAY AN PARKING AREA 11 PROPOSED CLEARING l la ) �,MBURIED ELECTRIC LIMITS AS DEFINED o Tp\ \ � ( \ \ (WATER, ELECTRIC AND TELEPHONE) MONUMENT" 82'41 AREA - z30o sF IN CHAFFER 240, ARTICLE XII I I \\ \ \ \ e \ •� V "" (NOT RECOVERED) POLE M247 REQUIRED = 2300 SF % 1.0 X 2/12 - 384 CF SECTION ¢ 240-49 A-L Z I PRO ED 10'-VINJIY \ \ 2 CONCRETE .d dd a PS W/GUY 384 OF / 28.28 CF/VF = 13.59 VF I \ EASd1ENr FOR WATTR, V PAD •�• b,Q USE 2- 6' Du. x e' DEEP DRY WELLS RESTRICTED AREM+53,a26t SF) I� EIEC, AND TEL 1 N EXISTING GNTAGE/COTIAGE ~ N: 1194,68 I I �` YD YD N' POLE W5* SO Fr. r1y o PDUE ) W: 2418.26 - - - DRAINAGE r•u�, 4TION (DRNEWAY AREA 21 \ 7 \ ) \ I N� T249 �-55.61 FF-05.82 M2bb ErrRIC AREA = 3259 SIF 60'\} \� R N\ / S TE W y y w ( 60 MOMENT K STREET a \ y 2' OVERHANG V REQUIRED - 3259 SF X 1.0 D 2/12 - 543 CF FOUND �� 543 OF / 20 26 CF/VF 18.21 VF \ D I I Q USE 3- 6' DW. X 8' DEEP DRY WELLS �' " / B" WATER MAIN N \ NOVO '30"E 3 \ 52.1'42'20"E OOyTND �/ ( I I WgTER SERVICE TO ( /F E5 y1 A U U PROPOSED A 254.89' LOT 1 (APPROx, LOCATION) 188.79' o L GARAGE/COITAGE , 1 (COTTAGE) HAY HARBOR VI � I t EAS IN R. POLE GARA SO. Fr. LINE TABLE 1 I U GRAVEL PARKING GOLF CLUB SINGLE FAMILY POLE I WALy ,p SL19-55.61 LINE LENGTH BEARING 1 1 I >, o UTLITY #249 1 T I MUNCIPAL WATER RESIDENCE MONUMENT NOM f1EC. TEL N FF-65.62 Li 8410' N78'01'26"W oN Q ` I I \ / J I EXISTING CESSPOOL s.2 ON SITE m MUNICIPAL WATER (FOUND) 60' / 2 23.13' S82'58'27"W / 00 06, 1 I o 0 BE USED FOR N45'0T20"E 2' ROOF OVERHANG L3 56.25' 540'55'44"W p� �O \ I SEPTIC I A / \ ROOF DRAINAGE SEPTIC SYSTEM �1 1-a w ,� u ON SITE SEPTIC SYSTEM S TIC 5.2' / B • / \ \ \ \ AREA Q X L4 1.58' 565'57'5 'NI o N AREA EXISTING CESSPOOL $ \ TO BE USED FOR REEF L5 166.67' 516'12'32"W ` 2 I I \ \ \ / / o TPfG+ PRONDE 2 DRI• y y N45'07'20"E , TH DRAINAGE L6 95,20' 507'00'55"W t-1 `/ ) \ S \ TH}� ` yc�r� WELLS, CONNEOr EXISTING BEAGN r ` fr�Oc C 30.287 2+M• MONUMENT L7 44.32' 559'16'11"E _ �°� ELECTRIC M2/`F 'f YARD DRAINS V LOT >) o G �,�+10 �/ I TRANSFORMER ��` 11 II\ (SEE OSCULATION 50' WIDE /POLE (BURIED) (A WATER MAIN I ) AfIF f U RICHT Mese MEM 1'651 AC.� G (BURRO% LOCATION) LINES L4, L5, L6, L7- CENTER 0 y0 rV0 � � � � WATER SERVICE TO OF WAY 7 (60`,390* 5� \ OF 10 FT. WIDE UTILITY EASEMENT pN 'S� / LOT >IYD LOT 2 (HOUSE) ,i1���STONE AND 1 \\ \ \ \ 4't \ N YO �, WG Imo` CONCRETE GUTTERS 1\ WV L2 l - 0 M2be ` I / / HYO EXISTING 4'f HIGH RETAINING WALL � r,N (A\ / IRON PIPE �, �O• tri 2E' N/F 1 I 5 (NOT HAY HARBOR GOLF CLUB RECOVERED) ERMUNCIPAL WAT 4 ON SITE SEPTIC SYSTEM PROVIDE DYnioN ROOF LOCATION MAP SCALE Cu NAg OL EocTzp 1 =4 EXISTING WELL DRAINAGE MONUM ` CALCULATION) (NOT RECOVERED) mm `Aa UF�1 �• I \ >/ \\ \\ 1 1 \� WE REFERENCES / PROPOSED FF-06.2 \�,$� \� �$• II �` �\ \11` \ 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F, HUSBAND AND MONUMENT _�D\ LQ.�, ,� \ \ I/ / ` 1 1 11 I I N \I GUNfHER STROTHE & LUCINDA J, HERRICK OCEAN VIEW AVE. & HEATHULIE AVE. U 1 !� \ FISHERS ISLAND, NEW YORK. DATE: JANUARY 03, 2000 SCALE: 1"=100' SHEET 1 OF J 0 OLD SEPTIC AREA�2J2t AR' 50' WIDE WATER SERVIC /\ / I ` 1a., 1, BY CPK CHANDLER, PALMER & KING, J AREA DEMOLISHED (118.2a9* SF) 'a RIGHT TO LOT 2 (MAIN w OF WAY \ I z > HOUSE) \ Y.tr ry\� � � mI � Id \ J1 .. Q CONCRETE Co. �\ I FV ate" I I \\\'c, BED'S g � W K \ NEW SEPTIC INSTALLED Ni 606.34 FOUNDATION ry/:' IIDEYYCK�� I I I I \S \\ i� \ THIS SURVEY OFATHE PREPARED FOR THE PARTIES THE PURPOSEONAGREED PURPDSE BETWEENTHE HEREON. a- NEW z bC W. 2179,57 REMAINS G, PORCH \ NOVEMBER 2009 @N \ ^ ) E ;77,7 / Z F- DURING RENOVATIONS � ! I � CONCRETE \�\ m I I I I �a, \\ � \ CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE ENGAGEMENT. O Of w F- N/F e p 1 D' 20' UTILITY EASEMENT WALK N �\\ \� COVERS I I I I I '\Q• 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS M O = Z \ USER 9101, PG. 259 Q \ \ 44 ACTIIJG UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN ITEM IN \ LUCINDA J. HERRICK a� / 3,473* SF $ Y \ COVERED PORCH I I I 1 �\ L O PORCH \ 0 ANY WAY. ED W y,J z \ SINGLE FAMILY \, EL.-77.a _— I \ of 0 RESIDENCE , Ca'� �ApN \ �L �O m \ �` \ / I \ `\ \ \\\\ �' 3,) )NLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S SIGNATURE (=/1 D¢- = ij J J _ �— MUNICIPAL WATER sW I A'' u¢ \ MONUMENT \ L� J II I I I` \ \ \ AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF THE LAND ED Q Q ON SITE SEPTIC SYSTEM `��• e +'j5 / o Z N/F / I ( \\ \ \ \\ \ suR"Frog. Of EL G OF) z MIN. 6' SOL coVEF N \� / OVER ORYWEII e6pc%s AN. CATCe �� C N: 435.22 LUCINDA J. HERRICK �T6 __ 6O mm-, j \\\\\ �\ 4,) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC SURVEY O W LL_ 9A4N ORATE TO GRADE 20. ,9 \� W: 2057,49 S / \\\ 1 z Z = FILM rA6RIC / (NUN'(R-t]RS-F) CR EQUAL \ � SINGLE FAMILY RESIDENCE ss \� `- \\ \ \\ \ TRIANGULATION STATION "PROS". Q Q > V) aL MUNICIPAL WATER �\ / \\� �\ I ar J z u_ 2000 GALLON Jj j \ \ 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, 5555 C PW SDR 3s / � \+ ON SITE SEPTIC SYSTEM .NI �./LOT 2 1 1 II II I I `I ° \ SECTION 009, BLOCK 11, LOT 7.12. = U TO ADJACENT DRY SEPTIC TANK a+ e' sow 3e Pvc mou / MONUMENT \ CATIYI BAS. (NOT RECOVERED)- �N• MONUMENT PROPOSED CLEARING UNITS AS \ DEFINED IN CHAPTER 240, s Np I \ V \ 6,) TOTAL AREA = 198,679* SF (4,56 f ACRES), _v O T'u.- 95 (FOUND) N/F \ I \ k'7•' ARTICLE XIII SECTION ¢ 240-49 a \ 7,) SITE IS LOCATED IN R-BD ZONE. r STONE BR � V THOMAS W. RUSSELL JR. l\ I SCREENED GRANT `1L I I \ o \ TRUST AGREEMENT MI. (RfB1RIC7E0 MEMe&a2et 1 e •1 \ 6A2� SINGLE FAMILY RESIDENCE LEACHING Pools tiy, SSo�I } \ \\ I \ HEREON UNDERGROUND HAVE BEEN U COMPILED,LINT PARTURE , ROMCR ORDCMAPPNG SUPPLED BY THE ED \ 5 50 25 0 50 CONNECTED WITH 4" �, ,NyQ C RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, FROM PAROL 5rORMWATER DRY WELL DETAIL \ MINCIPAL WATER CROSSOVER PIPES RSO F \ \ \ / \\� I J \ TESTIMONY AND FROM OTHER SOURCES. THESE LOCATIONS MUST BE CONSIDERED AS j \ \ ON SITE SEPTIC SYSTEM GRAPHIC SCALE IN FEET y1Py ��\\\ `app /� \ \ \ ` \ ` APPROXIMATE. ADDITIONALLY, OTHER SUCH FEATURES MAY EXIST ON THE SITE, THE m o: u u EXISTENCE OF WHICH ARE UNKNOWN TO CME ASSOCIATES. 100 50 0 100 THOMAS W. I \ TEST HOLE 2 9,) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC to o C' RUSSELL TRUST I \ SITE DATA TABLE - ZONING DISTRICT R-Ml C/O PETER LAWRENCE E \ 0"-6" TOPSOIL Z IL SINGLE FAMILY PROVIDED PROVIDED 110 FIVE MILE RIVER ROAD ° w GRAPHIC SCALE IN FEET \ fi"-24" SANDY SUBSOIL REM REQUIRED LOT 1 2 DARIEN, CT 06820 RESIDENCE \ 24"-17' SAND- LITTLE OR NO FINES- SIC MUNCIPAL WATER \ LOT AREA 80,000 SF 80,390*SF 118,289*SF+ 203-352-0444 ON SITE SEPTIC Unified Soils Classification (USC) System (from ASTM D-2487) LOT WIDTH 175 0' 359'3 4321 N o z FRONT YARD fi0' 4'* EXISTING 77*' 10,) SITE T SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL J w a SYSTEM �\ Major Division: Coarse-Grained Soils, Sand and Sandy Soils,- Clean Sand SP ( ) SYSTEMS, THERE ARE SEPARATE WATER METERS FOR EACH LOT LOCATED IN THE o ,5 \ /\ SIDE YARD 20 25' 64*' 20,7*' \ NRCS, USDA Sail Classification; Riverhead and Plymouth, Very bouldery soils /, BASF,BASE OF EACH EXISTING DWELLING. > o o v REAR YARD 75 239*' 102*' \ 11, BASE FOR LEVELS: NGVD 1929. W NOTE: NET AREA FOR LOT 2 = 1 (8,289*SF - 3,473*SF = 114,816*SF ) o 0 0 0 0 SEPTIC SYSTEM DESIGN FOR 3 RFOROOMI COTIAIGE 'R m \ / .LEGEr1Q SUB THIS SUBDIVISION IS LOCATED WITHIN ONE MILE CI AN AIRPORT AND MAY BE < $ PROVIDE 1000 GALLON SEPTIC TANK- INLET ELEVATION = 61.25 BUILDING LINE SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE FROM a o f a J AIRCRAFT OVERFLIGHTS, PROVIDE 1 DISTRIBUTION 80X- INLET ELEVATION ETAIL / PROVIDE 2 LEACHING POOLS OO SPACER) SEE DETAIL- INLET ELEVATION=60,25 FF FLOOR ELEVATION o w�1 1 EXISTING SEPTIC TANK, CESSPOOLS, AND/OR DRY WELLS TO BE PUMPED AND 13.) PROPOSED W Fr.ER UTILITY EASEMENT TO IF GRANTED TO LOT 2 AND THE a n + m \/ cN�E J REMOVED OR FILLED WITH SAND, ONE PRECAST CONCRETE LEACHING POOL TO — E/W— OVERHEAD UTILITIES FISHERS ISLAND WATER WORKS CORPORATION IF AND WHEN LOTS ARE NOT UNDER \ AVE / COMMON OWNERSHIP, REMAIN FOR ROOF DRAINAGE. ' W WATER LINE 14.) THE DRIVEWAY FOR LOT 2 IS CURRENTLY SHOWN OVER LOT 1, HOWEVER, LOT 2 Q a, \ '� u BURIED UTILITIES (ELECTRIC AND TELEPHONE) IS NOT PRECLUDED FROM REQUESTING A DRIVEWAY AND CURB CUT PERMIT FROM H w o I AM FAMILIAR WITH THE STANDARDS FOR APPROVAL AND THE SOUTHOLD TOWN HIGHWAY DEPARTMENT IN THE FUTURE. o N m CONSTRUCTION OF SUBSURFACE SEWAGE DISPOSAL — — 72 — — EXISTING CONTOURS Q w ro rmn SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES SYSTEMS FOR SINGLE FAMILY RESIDENCE AND WILL ABIDE 1a N.Y. PROPOSED CONTOURS Y HAUPPAUGE, BY THE CONDITIONS SET FORTH THEREIN AND ON THE —LJ— /� f WATER SERVICE 6 m m /°r `"� m DATE: -_-------- PERMIT TO CONSTRUCT. N --------- N/F NOW OR FORMERLY W W W W �0\ o - of a5 s o �71"- Si Vlg A _ - in N LL U U ¢ I N 1�L(LSLA'w SF SQUARE FEET 10' MINIMUM 'J1o.S'.nly m. \Q, ,d z O,e THIS IS TO CERTIFY THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMENT O w ,Tq. '410 Ort?A1 ,A.'rYR'/ FOR HIGHLAND HOUSE FI LLC - IN THE TOWN OF SOUTHOLD WITH A TOTAL OF APPLICANT WV WATER VALVE W G z w 2. LOTS WAS APPROVED ON THE ABOVE DATE, WATER SUPPLIES AND SEWAGE StAtf fit IIEy y0�� [ifLEACHING POOLS SEPTIC TANK 'o o vU-i a w o w DISPOSAL FACILITIES MUST CONFORM TO CONSTRUCTION STANDARDS IN EFFECT AT T, r 1p0H grp,, "y HYD HYDRANT Lri ;� a m a o 0 U 4 ' THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE PERMITS PURSUANT I HERBY CERTIFY THAT THE WATER SUPPLY AND SEWAGE DISOSALJ,i Gy1 A WG WATER GATE TO THOSE STANDARDS. THIS APPROVAL SHALL BE VALID ONLY IF THE REALTY SYSTEM FOR THIS PROJECT WAS DESIGNED BY ME OR UNDER, MY/ ',';'I`''-^1 �1° EXPANSION - DATE: JUNE 18, 2010 QUALITY CONTROL CERTIFICATION I HERBY CERTIFY THAT THIS SUBDIVISION MAP WAS MADE SUBDIVISION/DEVELOPMENT MAP IS DULY FILED WITH THE COUNTY CLERK WITHIN DIRECTION, BASED UPON A CAREFUL AND THOROUGH STUDY OF HE -T pp STONE WALL AREA FROM AN ACTUAL SURVEY COMPLETED BY ME JULY 09, 2008 ONE YEAR OF THIS DATE. CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS SOIL, SITE AND GROUNDWATER CONDITIONS, THE LOT, AS PROPOED, dI '� " DISTRIBUTION BOX CROUP REVIEWED A E AND THAT THE CO C TE MONUMENTS (SHOWN THUS) MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY COMFORMS TO THE SUFFO K COUNTY DEPARTMENT OF HEALTH \\ 1 STONE RETAINING WALL SCALE: AS NOTED PROJECT MANAGER WILL BE 5 WN, CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE SERVICES COS TIO TANDARDS IN EFFECT AS OF THIS bAiE. � .° r SURVEY SUFFOLK COUNTY SANITARY CODE. -,;n.�," -' YD YARD DRAIN LOT LINE (TYPJ ') d_/� /1 THH TEST HOLE SHEEP ENVIRONMENTAL * CNIL ICHA STROUSE, P.E. #59363 L.S. #49521 AT ________________________ VITO MINEI, P.E. - DIRECTOR, DIVISION OF TYPICAL LOT LAYOUT 1 OF 1 ENVIRONMENTAL QUALITY RI ARD . STROUSE, P,E. J59363 L.S. #'49521 5ATE 67.0 INVERT ELEVATION NOT TO SCALE u AG Pnry AMONS (f%]TTAa / .eAK T Ill I) AINm yOtlAnONc (WAIN HOUSE LOT b1 I f SINGLE FAMILY RESIDENCE POLE N; 1328.41 N265 W; 2482.00 ROOF AREA 1120 SF ROOF AREA 32)2 SFMUNICIPAL WATER 1B7 O EO = .26 / % 1.0 2 2/12 = iBJ CF REQUIRED = .26 SFX 1 % 2/12 = 545 GFI. ION SITE SEPTIC SYSTEMN5804'40"E MONUMENT ibJ cF / za.z6 cFNF = az vF 545 CF / 20.26 CF ts,2B VF W79,40' (FOUND) USE EXISTING PRECAST CONCRETE LEACHING POOL 6' DIA, % B' USE 5- 6' DIA. % 4' DEEP DRY WELLSS26'06'20'E ( ) / APPROK LOCATIONDRIVEWAY AND PARKING AREA- EXISTING GRANS TD AND DRY WELLS BURIED UTILITIESMONUMENT(NOT RECOVERED) POLE #24J17 \ \ (WATER, ELECTRIC AND TELEPHONE) "V ' Lq m �W/GUYUIm EASECONCRE(E .y N UpN: 1194.68 -- ` IWA \ PAD 11 pPOLE W: 2418.26 "�- _ _ � \AP ELEC. i€L ,� `ITe; POLE EXISTING GMAGE/COTTAGEa8 \ 1 e+ R 665f $Q. Ff. 2s6 ONUMENT E�' S7-REET \ \ sG' WLO R1 (COTTAGE/{ + $z4sSLAB.55.61 / FF.65.62 CJ '1'� ' ✓� I UNE TABLE \ D- /NO6'O6'30"E 524'42'20"E / n° 2' OVERHANG p EIXISTNLINE LENGTH BEARING `V 188,79' \,4254,89' / PROVIDE o ' a1UTLT1' ° GARAGE/COTTAGE Li 64.10' N7601 26"W r 000 GALLON I I w 6" WATER MAw /\I�F F ,N SINGLE FAMILY PALE EASEM POLE 665f S0. FT. L2 23.t3' 582'56'27'W , EPTIC TANK a 1 (APPROX. LOCAiIou) HAY HARBOR RN wew `� U { WA SLAB-55.61 RESIDENCE MONUMENT No p I C U pz4s L3 5 540'55'4 "W I I I I GRAVEL PARKING GOLF CLUB rte+ € FIE-415.62 I .� v ' MUNICIPAL WATER FOUND) fiO' �� a z1s6' S65'ST54 MUNICIPAL WATER O ON SITE SEPTIC SYSTEM N45'0T20"E // 2' ROOF OVERHANG 5 6667 516'12'32'W / p 6, 5,2 EXISTING CESSPOOL ON SITE En PROPOSED /�'L O \ PROVIDE 2 I i0 BE USED FOR 90.06' L6 95.20' SOT00'55"W l c SEPTIC EXISTING CESSPOOL S , cj0 g0 \\ LEACHING POOLS I ` ROOF DRAINAGE SEPTIC SYSTEM �y :� 3 --I- L7 44.32' N59'16'11"E O k \ \ \ A�'1 N4507'20"E DTO BE RAINAGESEO FOR ROOF \ \ \(/SFE \DETAIIa\ iH q�i4 W N C 30,28% x- 8 TM LINES L4, L5, LQ L7- CENTER 'Y I I J / \ \ /X2� a Cj UMENT OF 10 FT. WIDE UTILITY EASEMENT 1� Q, �. / 6 x P� QJ 50' WIDE / POLE O ( C 6 �. , \ n \ L ` Z J RIGHT If 1. 5f��AC/ t U D) 6" WATER MAIN V qO _// I ELECTRIC 1 c+`cC� BEACH ] OF WAY 390 .5� \ WV y,G \ (APPROX, LOCATION)% I /\ 1 \� Rye .m 8Q\ G V / TRANSFORMER U 1 I u YD i Pro � �0. / ) / 11e[ R SERVICF}I TO \�� �` i \ 1� I II I \ S. LTL LOGY g-(HOII {{{���� STONE AND \ \ 4'} yt L2 ��. POLE i 1 I / /� � ,I '� CONCRETE \\ \ 26B ,/ I\� GUTTERS WV WC (v\ / IRON PIPE N `\ ��� \ l \ \ \ HYo EXISTING 4'} HIGH Nor ar \ 2 NIF h F+i RECOVERED) 6 } RETAINING WALL NO P >> ? /y \ HAY HARBOR GOLF CLUB ^7V I I \ \ u 3 I APPRDX. i MUNICIPAL WATER IPAL WATER �s I I ^P. ro \ �` ° K wo LOCATION °°. ry/ > v \ ON SITE SEPTIC SYSTEM I I I I l l� L� I 25, LT EXISTING WELL 1 NN \\\ B \ WELLSD FOR ROOF / MONUMENT A >o IXIS'TINO o` W\ 2 2�T1 \ \ I ` \ \\ ° j YD ~\\\\\\ \\\ 5d DRAINAGE (TYP.) (5) LOCATION MAP SCALE 1 "=400' (NOT RECOVERED) HOUSE q �o m• d >•' ` \ \ \\\\ \\ (SEE CALCULATION) MJ,P REFERENCES � (�)p\ PROPOSED FF-76.:: \'+�, `° \� % °• I I �� ` >� �� \\\\ \ O�j" MONUMENT -�s'o ` \ �o° I �� \ \ 111 \ 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND \ LOT 2 \ I I, \ 1\111 \ GUNTHER STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE. & HEATHULIE AVE. OLD SEPTIC AREA-Z,7 AC. / ` all r, FISHERS ISLAND, NEW YORK. DATE: JANUARY 03, 2000 SCALE: 1"=100' SHEET 1 V AREA DEMOLISHED 50' WIDE \ (118,2891 SO $ RIGHT WATER SERVICE �\ OF 1. BY CPK CHANDLER, PALMER & KING, J OF WAY TO LOT 2 1MAIN / Lj O HOUSE) „NN\ SO"\ J 7 \ NEW SEPTIC INSTALLED �\ J t® \ N: 606,34 CONCRETE �' `� larv� I I f^ Z a �\ NOVEMBER 2009 50/ \ \ W; 2139.53 FOUNDATION �/ I I I I 1 ,1 \ �� g W_ g Duewc RENovenoNs a� P`ri REMAINS y� I E Poni, DECK I 1 \\ \ I.. THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED O_ w 'o, CONCRETE \ \ NII d \ N/F 2 20' UTILITY EASEMENT \ \ CO RED I I I I "FAS 1\ \ HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO 2 s. LIBER 9101, PG, 259 WALK \\ -v;• I BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE V) W LUCINDA J. HERRICK 0y 3,473* SF '� \\\�� \ PORCH I I I I +a. ` ENGAGEMENT. n W (n Z SINGLE FAMILY / o COVERED I I I I \` G 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS _- - RESIDENCE (5p�� oW \ y \ \• ELP7za ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN DO W Z MUNICIPAL WATER m� I °� \ L PROPOSED \ A° I 5 \ ITEM IN ANY WAY. ON SITE SEPTIC SYSTEM w 5' oy / a m2 MONUMENT \�--L� 9 / I� , I f I \ \\\\ \ n W = > N Z G N: 435,22 N/F mK N / i ' \ \\ �\ \ 3.j ONLY COPIES OF THIS SURVEY MARKED WITH THE LANG SURVEYOR'S e_ < M moo, 6� LUCINDA J. HERRICK S s �"� C \\\\ \ SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF d (n W: 2057.49 A-+ __ a N \ / 'm• SINGLE FAMILY RESIDENCE 'Ts. \ \ l `�-� \\ \\\\ I ��\ \ THE LAND SURVEYOR, o Z tU MUNICIPAL WATER \ \ ) \� \\ \ \ > N W / > 4o ON SITE SEPTIC SYSTEM r \ \ TTI/m o i 1 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC Z M 100 50 0 100RECOVEF'ED) 6MONUI ,2• \ MONUMENT 2SEPTICATANK 'g`'S \mss `/ `��/ I I iI i I I II �\ \ 510VEY 5 SITE ASIA NGT ETION TOWNTOFOSOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, N O �• ,ArygS (FOUND) NSF Aa \ \✓/c't� I 1\\` V \ SECTION 009, BLOCK 11, LOT 7.12. G GRAPHIC SCALE IN FEET \ THOMAS W. RUSSELL JR. = NZ3Ad TRUST AGREEMENT 1�6 III 1 \ 6.) TOTAL AREA = 198,6793 SF (4.56 ± ACRES), g 6 SINGLE FAMILY RESIDENCE LEACHING POOLS 50 25 D 50 CONNECTED WITH 4" `� I 1 II I I 1 7.) SITE IS LOCATED IN R-80 ZONE, MINCIPAL WATER CROSSOVER PIPES C \ \ 1 ON SITE SEPTIC SYSTEM GRAPHIC SCALE IN FEED F�pV �\ \ �� J \ \ �\ I I J \ 8.j UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND N F \ \ \ 5G / 1 \ NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING rc z a THOMAS W. SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, FROM PAROL TESTIMONY AND FROM OTHER SOURCES, THESE LOCATIONS MUST RUSSELL TRUST I TEST HOLE /2 BE CONSIDERED AS APPROXIMATE. ADDITIONALLY, OTHER SUCH FEATURES MAY SINGLE FAMILY \ 0"-6" TOPSOIL SITE DATA TABLE - ZONING DISTRICT R-BO EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME (A o ITEM REQUIRED ASSOCIATES, 0 s PROVIDED PROVIDED o 0 RESIDENCE \ \ 6"-24" SANDY SUBSOIL ITEM REQUIRED Z I MUNCIPAL WATER \ 24"-1T SAND- LITTLE OR NO FINES- SP LOT 1 2 � � LOT AREA 80,000 SF 80,390}SF 118,289±SF" 9.) OWNER - ON SITE SEPTIC \ /APPLICANT: HIGHLAND HOUSE FI, LLC v o 0 0 \\/) Unified Soils Classification (USC) System (from ASTM D-2487) LOT WIDTH 175' 359'} 432} C/0 PETER LAWRENCE VI SYSTEM Major Division: Coarse-Grained Soils, Sand and Sandy Soils,- Clean Sand SP FRONT YARD 60' 4'±(EXISTING) 77±' 110 FIVE MILE RIVER ROAD € - \ \ NRCS, USDA Soil Classification: Riverhead and Plymouth, Very bouldery soils SIDE YARD 20'/25' 64±' 207±' 110 FI, CT LE RI > z \ REAR YARD 75' 239±' 102±' DAR203-352-0444 / SEPTIC SYSTEM DESIGN FOR 3 13EDROOM COTTAGE ( OT 1) NOTE: NET AREA FOR LOT 2 = 118,289±SF - 3,473}SF = 114,816}SF W \ 10.) SITE SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL IFTHERE SYSTEMS. THERE ARE SEPARATE WATER METERS FOR EACH LOT LOCATED IN THE o a o m Be\cPROVIDE 10GALLON SEPTIC TANK- INLET ELEVATION = 61,25 BASEMENT OF EACH EXISTING DWELLING, � DISTRIBUTIONn m o \ y _ / PROVIDE 1 BOX- INLET ELEVATION =60.5 L BUILDING LINE o o / PROVIDE 2 LEACHING POOLS (NO SPACER) SEE DETAIL- INLET ELEVATION=60.25 FF FLOOR ELEVATION 11,) BASE FOR LEVELS: NGVD 1929. V U� __ (STING SEPTIC TANK, CESSPOOLS, AND/OR DRY WELLS TO BE PUMPED AND i w n A OVENANTS & RESTRICTIONS LIBER RG MOVED OR FILLED WITH SAND. ONE PRECAST CONCRETE LEACHING POOL TO - O/W- OVERHEAD UTILITIES 12.) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY 1' �11BJE R MAIN FOR ROOF DRAINAGE, BE SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE PAGE ¢�08 _ -W WATER LINE FROM AIRCRAFT OVERFLIGHTS. - U- BURIED UTILITIESELECTRIC AND TELEPHONE a u o• �n0"H�5r I AM FAMILIAR WITH THE STANDARDS FOR APPROVAL AND UTILITIES (ELECTRIC 0, 13.) PROPOSED 10 FT, UTILITY EASEMENT TO BE GRANTED TO LOT 2 AND THE H ° o ao ISUFFOLK COUNT( DEPARTMENT OF HEALTH SERVICES CONSTRUCTION OF SUBSURFACE SEWAGE DISPOSAL FISHERS ISLAND WATER WORKS CORPORATION IF AND WHEN LOTS ARE NOT ^' ai SYSTEMS FOR SINGLE FAMILY RESIDENCE AND WILL ABIDE - - 72 - - EXISTING CONTOURS G J .1 HA�LPF�AUGE, N.Y. g-2plp BY THE CONDITIONS SET FORTH THEREIN AND ON THE �f PROPOSED CONTOURS O m o ,a DATE: PERMIT TO CONSTRUCT. 4 __ _ N/F NOW OR FORMERLY W N WATER SERVICE W o_ FIG a: Wo 1 f fl o 0 m x o ,u /•� ' ,? ' C,1THIS IS TO CERTIFY THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMENT SF SQUARE FEET )0' MINIMUM m w m v ¢ w \. J E.• ,,r FOR HIGHLAND H - IN THE TOWN OF SOUTHOLD WITH A TOTAL OF APPLICANT U o o WV WATER VALVE w O �L LOTS WAS APPROVED ON THE ABOVE DATE. WATER SUPPLIES AND SEWAGE U z z sW m Ir ". '� w LEACHING POOLS cc w THE DISPOSAL OFCICONSTRUCTION OAND ARE SUBJECT RTOTSEPARATE PERMITS PURSUANT HYD HYDRANT ITI-Y- ` \ SEPTIC TANK (S a o = o TO THOSE STANDARDS, THIS APPROVAL SHALL BE VALIp ONLY IF THE REALTY I HERBY CERTIFY THAT THE WATER SUPPLY AND SEWAGE DISPOSAL VI o o v v HERBY CERTIFY THAT THIS SUBDIVISION MAP WAS MADE SYSTEM FOR THIS PROJECT WAS DESIGNED BY ME OR UNDER MY WG WATER GATE >. QUALITY CONTROL CERTIFICATION FROM AN ACTUAL SURVE COMPLETED BY ME JULY 09, 2008 SUBDIVISION/DEVELOPMENT MAP IS DULY FILED WITH THE COUNTY CLERK WITHIN DIRECTION. BASED UPON A CAREFUL AND THOROUGH STUDY OF THE o000000000eo. STONE WALL EXPANSION / DATE: JUNE 18, 2010 ONE YEAR OF THIS DATE. CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS AREA GROUP REVIEWED DATE AND THAT THE CO E MONUMENTS (SHOWN THUS) MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY SOIL, SITE AND GROUNDWATER CON (TIONS, THE LOT, AS PROPOSED, M DISTRIBUTION BOX PROJECT MANAGER r�� WILL BE ET L N. CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE COMFORMS TO THE SUFE LK COU DEPARTMENT OF HEALTH STONE RETAINING WALL �' SCALE: AS NOTED su6vEr p SUFFOLK COUNTY SANITARY CODE I SERVICES CONSTRUC I ST DS IN EFFECT AS OF THIS DATE. IKI ENVIRONMENTAL _Iv (CHARD H. STROUSE, P.E. {/59363 L.S. X49521 D Ero Weltcl DRwydiak,lc,P.E.i YD YARD DRAIN LOT JRNE (TYP.) CIVIL ! DIRDIRECTOR, DIVISION OF /� -fN-TH,y TEST HOLE TYPICAL LOT LAYOUT 1OF SHEET1 T N_ ENVIRONMENTAL QUALITY R ARD STROUSE, P.E, #59363 L.S. }49521 DTE §meq INVERT ELEVATION � a- NOT TO SCALE - Sc HSI �� Dep), S �AL_p \ {}RSNAGE CALCULATIONS: (CGTLUE/G•^S.E LT it), notlNAG •,n,1 ATONe (u.,1,. HOUSEIf?T y E SINGLE FAMILY RESIDENCE POLE N: 1322,41 II I I 11265 W: 2422.00 ROOF AREA = 1120 SF ROOF AREA = 3272 SF _ MUNICIPAL WATER REDUIRED - 1120 SF X 1.0 % 2/12 - 187 OF REQUIRED = 3272 SF x 1.0 % 2/12 = 545 CF I W / / \Qy C N58'04'4O"E MONUMENT 137 GF 28,25 CF/VF = 7.2 VF 545 CF / 29.26 CF/VF - 19.25 VF � ' I -� - !}� -c ON SITE SEPTIC SYSTEM EXISTING PRECAST CDNCR TE LEACHING POOL 6' 04. % 0' USE 5- 8' ON. % 4' DEEP DRY WELLS II h m I L l I l 160 - _ ' P 2 CV p N 79,40' (FOUND) I '�/ APPROX LOCATION R S26'06'20"E pRIVEWAY ANO PARKING AREA- EXISTING pW11N8 (YD) ANQ 0RY WELLS IIfO 4 \I �/ I ( J BURIED UTILITIES 82 41' \ \ \ (WATER, ELECTRIC AND TELEPHONE) O y 1 \ • `C 0V] q C pN MONUMENT I III �Q \1 ` 1\\ \\\ \`\ / 6� PAD CONCRETE .� IY°8, a XS (NOT RECOVERED) z o 9 N r POLE 124] W/GUY q d,_ EXISTING GARAGE/COTFAGE 111 Y a POLE 665± SO. FT. , r P., o Pb LE MONUMENT �'-� \ \ \ I ¢ N ,#249 J ' Xo \ gxssE-7 �-r- � � " SUB-55,61 FF-65.62 G •�CC - I a •� ^ ah p (FOUND) E/ l / ✓ L I _ W PTI m I I 6 RICK STREET V 6D' 1 a N 2 r� i = aj \ � � - �_ LINE TABLE � �oFE I \ na �- \ I I o 'a• � 2' OVERHANG �� \ NO '06'30"E 3 524'42'20"E EXISTING LINE LENGTH BEARING (V I / PROVIDE ❑ 6" WATER MAIN N F 188J9' la \ ` 0 254.89' GARAGE COTTAGE Lt 84.10' N78'01'26'W ( I r 1000 GALLON > (APPROX, LOCATION) / qN �/IEW CC$ U U SINGLE FAMILY \� POLE I l a m PULE 665± 0. FT. 2 23,13' S82'58'27"w , I I I I Cs\ TANK a e' HAY HARBOR RESIDENCE MONUMENT No 8 / n /249 SLAB-55.61 L3 56.25' S40'S544'W I \ GRAVEL PARKING GOLF CLUB 7 0 .� i-+ v z° MUNICIPAL WATER Fo IND) fio'- 1I�1 ��`85.62 °� 1� \ 1 I I I MUNICIPAL WATER v 8 N48-0720"E ( K 2' ROOF OVERHANG / ° 1 I� TO BE c CESSPOOL V D Y � ON SITE SEPTIC SYSTEM /•ti o IN GLADE 2 s.z ON SITE CC PROPOSED � b, TO BE USED FOR ��!I � 1 90.06' SEPTIC EzisnNc CESSPOOL o• k oA g� \ 1 ` LEACHING POOLS / I ` ROOF oRA6uncE SEPTIC SYSTEM �4 I-I w > v V TO BE USED FOR RODE 6 1 \ \ \ (SEE DETAIL)\ TH / / emu` \ J N45'07'20"E , oaANAGE / -T I �/I 30.28% �L TH /�� 4, �- /16" \ \ \\ \ A I _ Picv \ BeACH y m 50' WIDE / POLE LO 1#2# 0 O MENT N(J ELECTRICG"C r l c n RIGHT ('268 AREA-1,85± AC.� � URI ) 6" WATER MAIN G �ti�• �/// TRANSFORMER \ \ , � I 1 50 � �./ OF WAY (80.390± SF7 Wv WG \ (APPRox, Loc4noN) 0 Vyo Otis / I j \ I i\\ 1l1 l I \ A App IS U I J �,A v'nim LOT 1 `STONE AND n L2 POLE \ //\ / NNrI +. L� CB N266 ` ( / ��/ �\ \ERS ,I � \ \ \ \ � WCEXISTING / IRON PIPE o. V \ / ^ 'HYD 6,f RETAINING4WALHIGH g N PIF' (NOT m 5 N/F 4 ti v \ RECOVERED) u� 3i \ S HAY HARBOR GOLF CLUB // om \ I I ( � (�/ r'-'a ) 7 / 112 \\ n o &K Hv \'- `'s �'�XV �1 I \ 07 MUNICIPAL WATER AS I I ^" o C a• 50J �IU PROXiN vv' $• Ory `, 'a ON SITE SEPTIC SYSTEM I / I ^ ` 25 / / / ' \� 47 �'\ \ r l EXISTING WELL h 1 hj \G \ ` / �\ \ 0 yam' / 20• \,��\ ` \\ B \ PROVIDE FOR ROOF LOCATION MAP SCALE 1 "=400' v / V MONUMENT /1 / �o IXISfINu^ e `Ti','\ r 2 `'r� \ ` \ \ / \\\ ho DRAINAGE (IYP.) (5) (NOT RECOVERED) q\`m c.1 i ,,. •r \ \ \ \\\ \\� (SEE CALCULATION) FF 78.2 \a'.��+ \ \�' o I I I \\ \\ \\\\ 1\ \1 1 \\ MAP REFERENCES PROPOSED I OG MONUMENT - -6, LOT z \ ooh I `J�`7 � / \� 1 u' \ 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND U OLD SEPTIC AREA-2.72:11: AC, l 011 Nu, \ GUNTHER STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE. & HEATHULIE AVE. J 50' WIDE n 1 1 I a. FISHERS ISLAND, NEW YORK, DATE; JANUARY 03, 2000 SCALE; 1"=100' SHEET 1 AREA DEMDLIBHED ( RIGHT / ` a''AI J 118,289± S /\ 1 1 OF WAY \,>�/ OF 1, BY CPK CHANDLER, PALMER & KING. w Q Z 1 J g NEW SEPTIC INSTALLED \ 6D/ \ N: 606.34 CONCRETE ON \�^ry I i'(' I I I I 1 \ G LL W \ NOVEMBER 2009 \ m \ W: 2139.53 REMAINS m/ PoecH I I NOTES 4. /� DURING RENOVATIONS V' 1 E :777• DECK I 1 \\ ` \ � Y CL �� -` CONCRETE � \\�\ m CO RED I I I I m �\ �' \ 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED z0 Do L1J H N/F ? l �• 20' UTILITY EASEMENT WALK ` ro r HEREON, ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO LUCINDA J. HERRICK m• \ LIBER 9101, PG, 259 NJ, / \ \\� / PORCH I,,• ` (n Lf CO i3 z �- SINGLE FAMILY /As / 3,473± SF O I \\ \ 1 BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE _ o \ cov[Rm / I I I I I I I 1 \` m ENGAGEMENT O o RESIDENCE sQ�i NOA \ y \ EL= ie-- �S ` \ \ m Q 48 Q _ MUNICIPAL WATER �`ar ���' y L ` n° I I 1 �\ y 2,) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS Q _ I g ro 0/\ \ PROPOSED \ \ \ / I I l I \ \ \ \ \\\ G \ ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN N W = j Z ON SITE SEPTIC SYSTEM "`�• `'�' +4r" / Q MONUMENT ---'L� ✓ / (l I \ \ ITEM IN ANY WAY. p � Q - 2 N/F m I \\\ \\ 1 \ Of a on 435.22 LUCINDA J. HERRICK s s �-/ I o m .N \ \ \ \\\\ \ \\ 3,) ONLY COPIES OF THIS SURVEY MARKER WITH THE LAND SURVEYOR'S z 5) W J ,2057.49 `°S - \ / SINGLE FAMILY RESIDENCE \ �i \\\\ I SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF ZQ Z j L W `ts•• \ \ �� THE .LAND SURVEYOR. J¢ MUNICIPAL WATER �\ \ \\ \ \\ � \ z U_ Cy- �� ✓D ON SITE SEPTIC SYSTEM \ �./ aa C� 2000 GALLON \ \ O 1 1 1 I 1 , 4,) COORDINATE DISTANCES ARE MEASURED FROM U,S. COAST AND GEODETIC = W Q= MONUMENT \ s LOT ,Z o' \ SURVEY TRIANGULATION STATION "PROS". U SEPTIC TANK �5 1 (NOT RECOVERED) N. MONUMENT 2p., / I I I I I I \ p 100 50 0 100 f'�• Arygli (FOUND) N/F ea " / I 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, GRAPHIC SCALE IN FEET + THOMAS W.RUSSELL JR, 6 \ \✓ I I \ SECTION 009, BLOCK 11, LOT 7T2. yNO \ TRUST AGREEMENT yo III \ SINGLE FAMILY RESIDENCE LEACHING POOLS i o \ 1 1 I 6,) TOTAL AREA = 198,6794 SF (4.56 ± ACRES). \ 50 25 0 50 CONNECTED ROV WIrH a" `�WZ .,I\ \ \\ � \ MINCIPAL WATER cRUssOVER PIPES o � \ \ \ I \ 7,) SITE IS LOCATED IN R-80 ZONE. ON SITE SEPTIC SYSTEM GRAPHIC SCALE IN FEET FSP \ \ \ J \ J 8.) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND N/F ` NOTED HEREON HAVE BEEN ,COMPILED, IN PART, FROM RECORD MAPPING THOMAS W. SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, O RUSSELL TRUST FROM PAROL TESTIMONY AND FROM OTHER SOURCES, THESE LOCATIONS MUST 1n Z \ - CONSIDERED APPROXIMATE, ADDITIONALLY, OTHER SUCH FEATURES MAY o SINGLE FAMILY STTE DATA TABLE ZONING DISTRICT R-80 BE RD A z a RESIDENCE \ ITEM REQUIRED PROVIDED PROVIDED EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME \ LOT 1 2 ASSOCIATES, INC. 0 MUNI WATER \ LOT AREA 80,000 sF so,3samsF 118,289±SF" - o ON SITE SEPTIC TEST HOLE q2 LOT WIDTH 175' 359'± 4321 0 0"-6" TOPSOIL 9,) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC SYSTEM FRONT YARD 60' 4'±(EXISTING) 77±' - \ \ 6"-24" SANDY SUBSOIL SIDE YARD 20'/25 fi4±' 20J± C/O PETER LAWRENCE 24"-17' SAND- LITTLE OR NO FINES- SP REAR YARD 75' 239 t' 102±' 110 FIVE MILE RIVER ROAD PLAN \ DARIEN, CT 06820 W Unified Soils Classification (USC) System (from ASTM D-2487) NOTE: NET AREA FOR LOT 2 118,289±SF - 3,473±SF = 114,816±SF 203-352-0444 \ e \ Major Division: Coarse-Grained Soils, Sand and Sandy Soils,- Clean Sand SP -6o NRCS, USDA Soil Classification: Riverhead and Plymouth, Very bouldery soils 10.) SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL �5'-0 FigCt' / EGENn SYSTEMS, SEPTIC SVsrcM DESIGN FOR 3 B DROOM COTTAGE (LOT 7) Q BUILDING LINE 11.) BASE FOR LEVELS: NGVD 1929. Z pp 1:1 ED 0 `.- A�ENIJ I- FF FLOOR ELEVATION 00 OHO ❑ PROVIDE 1000 GALLON SEPTIC TANK- INLET ELEVATION = 61.25 12,) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY 00 CTO L7 ❑ •ry \ PROVIDE 1 DISTRIBUTION BOX- INLET ELEVATION =60.5 - O/W - OVERHEAD UTILITIES BE SUBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE �® Pj®� PjPj ' PROVIDE 2 LEACHING POOLS (NO SPACER) SEE DETAIL- INLET ELEVATION=60.25 FROM AIRCRAFT OVERFLIGHTS. Q iO EXISTING SEPTIC TANK, CESSPOOLS, AND/OR DRY WELLS TO BE PUMPED AND U BURIE UTILITIES (WATER, ELECTRIC AND TELEPHONE) c o v OED CI ED ED ❑ 1n REMOVED OR FILLED WITH SAND. ONE PRECAST CONCRETE LEACHING POOL TO ~ B N EJ ED 000 Uo SyptEo(yEID °➢ If,0rNE SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES REMAIN FOR ROOF DRAINAGE. - - 72 - - EXISTING CONTOURS Q o m ❑0 000 ❑❑ � J O O D D O DIED O r> ° 52 I.P0 H. y• 031. -Lr- . >' HAUPPAUGE, N.Y. ❑� OCBO ❑0 ¢• -T�'= L O'rvN 'a DATE: PROPOSED CONTOURS N/F NOW OR FORMERLY o C m m 0 9o - of ai LIE o I� 6'-6"-►I 111 �:71 ' „ l ___ SF SQUARE FEET m ry 0 v v ¢ w THIS IS TO CERTIFY THAT THE PROPOSED REALTY SUBDIVISION OR DEVELOPMENT 0 p ❑ ❑ ?f Dse r�o vl o`,'j/ ,y' \q_. 4 (4' FOR HIGHLAND HOUSE FlLLC - IN THE TOWN OF SOUTHOLD WITH A TOTAL OF WV WATER VALVE --� w z z z y LEACHING POOL DETAIL D i i,/ A 2- LOTS WAS APPROVED ON THE ABOVE DATE. WATER SUPPLIES AND SEWAGE Y PRD E` / "�'" Ag' DISPOSAL FACILITIES MUST CONFORM TO CONSTRUCTION STANDARDS IN EFFECT AT I HERBY CERTIFY THAT THE WATER SUPPLY AND SEWAGE DISPOSAL HYD HYDRANT 3 0 0 NOT TO SCALE fCSS161!`\\/� ,A gVA^ THE TIME OF CONSTRUCTION AND ARE SUBJECT TO SEPARATE PERMITS PURSUANT SYSTEM FOR THIS PROJECT WAS DESIGNED BY ME OR UNDER MY a m o TO THOSE STANDARDS, THIS APPROVAL SHALL BE VALID ONLY IF THE REALTY DIRECTION, BASED UPON A CA RUE AND THOROUGH STUDY OF THE WG WATER GATE I AM FAMILIAR WITH THE STANDARDS FOR APPROVAL AND QUALITY CONTROL CERTIFICATION I HERBY CERTIFY THAT T S SUBDIVISION MAP WAS MAGE SUBDIVISION/DEVELOPMENT MAP IS DULY FILED WITH THE COUNTY CLERK WITHIN SOIL, SITE AND GROUN W T CONDITIONS, THE LOT, AS PROPOSED, CONSTRUCTION OF SUBSURFACE SEWAGE DISPOSAL DATE: JUNE 18, 2010 FROM AN ACTUA V COMPLETED BY ME JULY 09, 2008 ONE YEAR OF THIS DATE, CONSENT IS HEREBY GIVEN FOR THE FILING OF THIS COMFORMS TO K COUNTY DEPARTMENT OF HEALTH STONE WALL SYSTEMS FOR SINGLE FAMILY RESIDENCE AND WILL ABIDE GROUP REVIEWED A AND THAT TH E MONUMENTS (SHOWN THUS) MAP ON WHICH THIS ENDORSEMENT APPEARS IN THE OFFICE OF THE COUNTY SERVICES STANDARDS IN EFFECT AS OF THIS DAT . BY THE CONDITIONS SET FORTH THEREIN AND WILL THE PROJECT MANAGER WILL BE N. CLERK IN ACCORDANCE WITH PROVISIONS OF THE PUBLIC HEALTH LAW AND THE STONE RETAINING WALL SCALE: AS NOTED suRVEr SUFFOLK COUNTY SANITARY CODE. PERMIT TO CONSTRUCT. o YD YARD DRAIN Ervw9CIV IL L H D T OUSE, P.E, #59363 L,S, #49521 �E ---- VITO MINE, P.E. - DIRECTOR, DIVISION OF THj TEST HOLE T cNLL 7 RIC ' -__ RI ARD H. STRDUSE, P.E. X59363 L,S, x'49521 OA SHEET ENVIRONMENTAL QUALITY APPLICANT 1 OF 1 670 INVERT ELEVATION E iygi,� V4 N C d m / l0 N G) C u SITE DATA TABLE - ZONING DISTRICT R-80 REQUIRED PROVIDED PROVIDED REM ♦°_ Yet " I, S� •� P"I c �� LOT 1 517E LOT AREA 80,000 SF 80,390}SF 118,289}SF 'yrs µ1 « {aat o err + LOT WIDTH 175' 359'} 432} P I-4 U o \ SIDE DEFRON YARD T YARD 20%25' S,2'}64}STING) 20777±' 4FWN VIEW Vice+ . x REAR YARD 75 239}' 102±' \\ U z x NOTE; NET AREA FOR LOT 2= 118,289} SF-3,473} SF = 114,816} SF rn y v POLE � � U d e7 8 3 (1265 W to SINGLE FAMILY RESIDENCE � W n; 1.12e.412+e2.G MUNICIPAL WATER �� I VIEW "A" b ON SITE SEPTIC SYSTEM P� SEACH r � $ N58'04'40"E V E U` #OLE 247 S24'42'20"E p w 254,89' 1 5 P N y ^v EXISTING GARAGE/COTTAGE 665± SQ. Fr. NO6'Ofi'30"E 7 SLAB-55.61 \ 188.79' ,Y '(,� % 1 FF-65.62 � LOCATION MAP SCALE 1 "=400' V SINGLE FAMILY RESIDENCE N0 POLE' z' RooF NANc N45'0T206' / CESSPOOL MUNICIPAL WATER 90,06' / �lWza^ V ON SITE SEPTIC SYSTEM 2 MARIE 5'2 z N45'0T20'E ,I n J 30,28' C \7\, MAP REFERENCES 5G' WIDE / POLE ` tl • �.- 'HAY HAROW \, N J W RIGHT gzse .� 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND V) > '^T ,� Z / WO VIEW "B' GUNTHER STROTHE & LUCINDA J, HERRICK OCEAN VIEW AVE. & HEATHULIE AVE. >- J OF WAV .f11[>�r7' y OLD SEPTIC AREA (ABANDONED J " Q of NY FISHERS ISLAND, NEW YORK. DATE: JANUARY 03, 2000 SCALE; 1"=100' SHEET 1 z w 0' rSeHED V 31 APPROXIMATE LOCATION o MAPL o . \ OF 1. BY CPK CHANDLER, PALMER do KING, z O 2t' PL 1Try 4,' 1j" SEASONAL WATER SERVICE M a F 0' W LL O / j HAY HARBOR GOLF CLUB z o C) o PROPOSED .r1 .x 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND, PURPOSE INDICATED Z W O a{ z \/y/ LOT LINE \�- u C� f \ MUNCIPAL WATER \ HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO a Q 75 \= ON SITE SEPTIC SYSTEM - r BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE In d = W U) / Z G .���' ,� ENGA"EMENT. U Q 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS Z) a r21 ACTING UNDER THE DIRECTION of A LICENSED LAND SURVEYOR, TO ALTER AN ON Z > =w m FP—;Bl ITEM IN ANY WAY, w Ln z L EXISTING z ' �, 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S SEPTICC9 = N \ -� CHER SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF z U G THE LAND SURVEYOR, 0 O v. NJ F \i aa" •� 1. ' 50' WIDE 4,) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC CHE LUCINDA HERRICK R� RIGHT SURVEY TRIANGULATION STATION "PROS". \ \ SINGLE FAMILY s? OF WAY \ \ RESIDENCE s ` Qr \ 2ss.ea MEW C" 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, S. ,� SECTION 009, BLOCK 11, LOT 7.12. \ MUNICIPAL WATER A RIDE _ 0 20' UTILITY EASEMENT > \ ON SITE SEPTIC SYSTEM \ `+ LIBER 9101, PG, 259 6.) TOTAL AREA = 198,679} SF _(4,56 ± ACRES), ED qy cNE r 3,473± 5F NET AREA = 196,679-3,473 (UTILITY RIGHT OF WAY) =195,206± SQ.FT. 7.) SITE IS LOCATED IN R-80 ZONE. y z \\ PEY 2 \ IFGFAIQ 8,) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND BUILDING LINE OL �L, \ Q NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING O 0 • m� FF FLOOR ELEVATION SUPPLIED BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, o t V rv; 435.22 FROM PAROL TESTIMONY AND FROM OTHER SOURCES, THESE LOCATIONS MUST (n / � x IN, T05�'49 —•-- SOIL LINE BE CONSIDERED AS APPROXIMATE, ADDITIONALLY, OTHER SUCH FEATURES MAY EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME 72 — — EXISTING CONTOURS ASSOCIATES, INC. > SOIL CVSIFICATIONS \ �a��• t' \ w BURIED WATER SUPPLY w �j` m. \ NIF 9.) CWNER/APPLICANT: HIGHLAND HOUSE FI, LLC 0_ r PIB - PLYMOUTH LOAMY SAND, 3 TO 8 PERCENT SLOPES 95 THOMAS W.RUSSELL JR. N/F NOW OR FORMERLY ¢ RPE - RIVERHEAD AND PLYMOUTH VERY BOULDERY SOILS, 15 TO 35 PERCENT SLOPES .,b2• « ,A C/O PETER LAWRENCE o ReC - RIVERHEAD VERY STONY SANDY LOAM, 8 TO 15 PERCENT SLOPES \ 5 6x0%0 SINGLE TRUST A R GEEMENT RESIDENCE SF SQUARE FEET 110DARFIVECTMILLE6820 RIVER ROAD \\ MINCIPAL WATER C MONUMENT FOUND 203-352-0444 p\ \ z \ ON SITE SEPTIC SYSTEM ■ MONUMENT NOT FOUND 10,) SITE IS SERVICED BY MUNICIPAL WATER AND ON SITE SEWAGE DISPOSAL ... ./ NSF I \ • BOUNDARY POINT SYSTEMS. m THOMAS IN \ \ 11,) ,VEW PERMANENT WATER SERVICES TO BE INSTALLED AS REQUIRED BY 4 o a 1- RUSSELL TRUST WV WATER VALVE FISHERS ISLAND WATER COMPANY. °' n SINGLE FAMILY HYD HYDRANT 12.) BASE FOR LEVELS; NGVD 1929. O o RESIDENCE \ \ We WATER GATE N N MUNICIPAL WATERm m \ 13.) THIS SUBDIVISION IS LOCATED WITHIN ONE MILE OF AN AIRPORT AND MAY o LL m o 0 ON SITE S) BRUSH LINE BE SJBJECT TO NOISE FROM THE OPERATION OF THAT FACILITY AND NOISE SYSTEM -`r-V-�r-`+-`+-`+- EDGE OF LAWN FROM AIRCRAFT OVERFLIGHTS, ED N 4 m O . I I � \ ��•--• \ STONE WALL 14.) THERE ARE NO PROTECTED LANDS ON OR ABUTTING OR LOT AS SHOWN ON THE TOWN OF SOUTHOLD PROTECTED LANDS MAP, m Y 0z Y 3 U o / STONE RETAINING WALL 0 o / v0 YARD DRAW ...um.^T•m,•+:wear.,,...-...,:�.......s...��."' a m o o u u G �tT DATE: AUG. 3, 2009 I FR 7-C SOIL SYMBOL N QUALITY CONTROL CERTIFICATION \y �r yx x �,* AREgs of s oPEs 15x oR GREgrER py.I. il GROUP REVIEWED DATE ` \� f V v L K'§ I ) SCALE: 1 r� = 10D� qC AVE too 50 0 too X;f:•. I--- PROJECT MANAGER 'S 0 (� II ' SURVEY \� ` ' � GRAPHIC SCALE IN FEET b PHOTO VIEW 4 �; SEP 16 2009 yl' SHEET ENVIRONMENTAL OF 1 VIL I �I TEST HOLE 0.eTA �pv ?•I m BY: R, STROUSE P.E.,L.S. 12/30/08 E MONUMENT TO'?9 OTOPSOIL \ 9� N p� U ,� E (FOUND) 0 9"-36" SANDY SUBSOIL / 6 36"-72" SANDY TILL W/FINES- SM ANOV' L 72"-17' SAND- LITTLE OR NO FINES- SP MONUMENT f'OA rTl m MS LOTIRECOVERED) 05 �9� �NOo Unified Soils Classification (USC) System (from ASTM D-2467) m Major Division: Coarse-Grained Soils, Sand and Sandy Soils, Sands with Fines SM o*\ \ il Clean Sand SP NRCS, USDA Soil Classification: Riverhead and Plymouth. Very bauldery sails �FaA' VIEW +.a _,e MONUMENT Q "� H� U Z O (FOUND) TEST HOLE $2 3 0 *+ I ; 0b 0"-6" TOPSOIL CID R) U m M $ \ 6"-24" SANDY SUBSOIL v) c sG' 24"-17' SAND— LITTLE OR NO FINES— SP S w PROP05D] Unified Soils Classification (USC) System (from ASTM D-2487) y 1n 15' WOEMajor Division: Coarse—Grained Soils, Sand and Sandy Sails,— Clean Sand SP BEACH m y to ORFrNRCS, USDA Soil Classification: Riverhead and Plymouth, Very bouldery soils ,yam U io m 324E t SO. F7. N/F ' U SEPTIC SVSTCA! DESI N FOR H BEDROOM RESIDENCE e n HAY HARBOR GOLF CLUB MUNCIPAL WATER PROVIDE 2000 GALLON SEPTIC TANK- SET AT EXISITNG PIPE ELEVATION ON SITE SEPTIC SYSTEM PROVIDE 1 DISTRIBUTION BOX- INLET ELEVATION=60.5 SINGLE FAMILY RESIDENCE I V PROVIDE o MUNICIPAL WATER dip EXISTING 3 LEA LING P OLS (W/2 AND/OR SPACER)O SEE DETAIL— BE INLET E EVAANDS= 56.0 15V ANp W Q ON SITE SEPTIC SYSTEM sa'_ REMOVED OR FILLED WITH SAND. p G p I • N� K ��Np* 6� ypON SEP-nc SfSTE: 0 N I FOR 3 BEDROOM COTIAGIF / EXISTING \ PROVIDE 1000 GALLON SEPTIC TANK— INLET ELEVATION = 61.25 LOCATION MAP SCALE 1 "=400' V MONUMENT GARAGE/C f sE `1� a� PROVIDE 1 DISTRIBUTION BOX— INLET ELEVATION =60.5 / (FOUND) FF-85.82 \ \ PROVIDE 2 LEACHING POOLS (NO SPACER) SEE DETAIL— INLET ELEVATION=60.25 PROVIDE EXISTING SEPTIC TANK, CESSPOOLS, ANO/OR DRY WELLS TO BE PUMPED AND 1000 GALLON REMOVED OR FILLED WITH SAND. LEB�REFERENCES SEPTIC TANK ` pyo PROVIDE 2 \ 1.) PROPOSED LOT LINE CHANGE PROPERTIES OF ELIZABETH F. HUSBAND AND / LEACHING POOLS( NO GUNIHER STROTHE & LUCINDA J. HERRICK OCEAN VIEW AVE, & HEATHULIE AVE. (SEE DETAIL) o evp FISHERS ISLAND, NEW YORK. DATE: JANUARY 03, 2000 SCALE: 1"=100' SHEET 1 / MONUMENT TH'�_ Ot•V OF 1. BY CPK CHANDLER, PALMER & KING, by 1Ory� (FOUND) #2 MO UMENT /RON PIPE 7 (eU D) NOTES LOl I / \ SITE DATA TABLE - ZONING DISTRICT R-80 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED // S (NOT RECOVERED) \ ����� 58758'27'W PROVIDED PROVIDED HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO / 23.13 REM REQUIRED SHED® LO 1 2 BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE �. LOT AREA 80,000 SF 83,523}SF* 115,156}SF* ENGAGEMENT, i - DC0 O ❑ PROPOSED 25 's ti LOT WIDTH 17.5 359'} 432} 'P LOT UNE % \ FRONT YARD 60' 4'} EXISTING 77}' 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS b i IV \ SIDE YARD 20' 25' 64}' 20,7}' ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN 84 , 26 REAR YARD 75' 239}' 102}' ITEM IN ANY WAY. 0 NET AREA FOR LOT 3, ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S a e = 83,523} SF-3,248} SF = 80,2751 SF SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF �'� 75/ ti 6o NOTE: NET AREA FOR LOT 2= 115,156} SF-3,473} SF = 111,683} SF ) THE LAND SURVEYOR. V N o 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC SURVEY TRIANGULATION STATION "PROS JUj SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, SE Q !) �� SECTION 009, BLOCK 71, LOT 7,12. LJ_ J O 1G O } f 6,) 13TAL AREA = 198,679} SF (4,56 } ACRES), g ne w Fa 7.) E'TE IS LOCATED IN R-80 ZONE. O_ N 1.1 z �lol tea`• 8,) UNDERGROUND UTILITY, STRUCTURE AND FACILITY LOCATIONS DEPICTED AND Z J C MONUMEN I' n 1r^ PROVIDE O w 0 (NOT RECOVEREL) .1N 2000 GALLON \L \ NOTED HEREON HAVE BEEN COMPILED, IN PART, FROM RECORD MAPPING to K O °`� Za Z) SEPTIC TANK Cn SUPP_IEO BY THE RESPECTIVE UTILITY COMPANIES OR GOVERNMENTAL AGENCIES, j Q = W J O ° 2 BEOCONSDERED AS APPROXIMATE. ADDITIONALLYL TESTIMONY AND FROM OTHER , OTHER HSUCH ESE LOFEATUR S MAY CD CATIONS MUST � Q PROVIDE m \ EXIST ON THE SITE, THE EXISTENCE OF WHICH ARE UNKNOWN TO CME O d Q to TO GRADE CLEANOUT \ ASSOCIATES, INC. N Z _ LU - \,p0. �I 9.) OWNER/APPLICANT: HIGHLAND HOUSE FI, LLC > N $ ! TH s C/O PETER LAWRENCE Z w ! 1Nu: 110 FIVE MILE RIVER ROAD = (° LOT 2 DARIEN, CT 06820 U s er \ 203-352-0444 �_ O s t" \ 10.) SITE IS SERVICED BY MUNICIPAL WATER (SEASONAL) AND ON SITE SEWAGE N F l°JP IING3POOLS DISPOSAL SYSTEMS, LUCINDA J. HERRICK PROVIDE 4 (SEE AIL) CROSSOVER 11.) NEW PERMANENT WATER SERVICES TO BE INSTALLED AS REQUIRED BY SINGLE FAMILY RESIDENCE PIPES \ FISHERS ISLAND WATER COMPANY. MUNICIPAL WATER ON SITE SEPTIC SYSTEM 1&t;9 \ \\ 12J BASE FOR LEVELS: NGVD 1929, N: 606.34 o• W: 2139.53 60' 20' UTILITY EASEMENT \ LIBER 9101, PG. 259 In z 3,473} SF o \ O PREL■MI NARY _ o W 75' s`'fi,1b p0 \ a: � hV �. BUILDING LINE N: 435.22 FF FLOOR ELEVATION o/w 2� i�', ¢ o, W: 2057,49 C OVERHEAD UTILITIES v o MONUMENT d��s� — 72 — — EXISTING CONTOURS IIm m (NOT RECOVERED) \!. �2• \ \ r1 .- - - _--- - J PROPOSED CONTOURS - m N/F NOW OR FORMERLY ""`"'"'...`....__ ..__ _........,.. oo as r o MONUMENT m N E I U a: N (FOUND) SF SQUARE FEET\ O 25' WV WATER VALVE w o Z Z Y 6b95 N/F a m o o v oV m „Lj 1D \ THOMAS W, HYD HYDRANT o s \ RUSSELL JR. TRUST WG WATER cgrE AGREEMENT BRUSH LINE DATE: 05/20/2009 WW SINGLE FAMILY RESIDENCE MINCIPAL WATER IAM FAMILIAR WITH THE STANDARDS FOR APPROVAL EDGE OF LAWN�)_�)_�)_, ) SCALE: 1 = 50' QUALITY CONTROL CERTIFICATION/F ON SITE SEPTIC SYSTEM AND CONSTRUCTION OF SUBSURFACE SEWAGE p STONE WALL N �� // THOMAS W, \ DISPOSAL SYSTEMS FOR SINGLE FAMILY RESIDENCE GROUP REVIEWED DATE RUSSELL TRUST \ AND WILL ABIDE BY THE CONDITIONS SET FORTH STONE RETAINING WALL aaaascr maNec¢e APPLICANT SURVEYSINGLE FAMILY RESIDENCE \ THEREIN AND ON THE PERMIT TO CONSTRUCT. YD YARD DRAIN SHEET CIVIL ENVIRONMENTAL MUNCIPAL WATER CIVIL ON SITE SEPTIC SYSTEM \ THfr NVERT ELEVATION EST HLE 50 25 0 GRAPHIC SCALE IN FEET 50 1 OF 1 srsucTusa. T ♦sc9rtEcrunnl