HomeMy WebLinkAbout1000-10.-11-3 & 5.1FLOAT
W~LANO VEGETATION
/BRASS
N 65'09'00"
IRON PIPE
INNER BAY COVE
FEST HARBOR %`-
-(w~,) ~'~
I~N PIPE ~ COVE N/Fco~AGE
QUALITY CONTROL CERTIFICATION
suRv~r ~ /~ AS) A
WOOD__ MERE~TONE~
TOP OF
BANK
HURRICANE COVE LLC
SASH B. MALINOWSKI
4.118 ORIENI1AL AVENUE
~REA = 4g,750+ SF
(TAX MAP 1000, ~ECTION
BLOCK ]1, LOT S)
10' EASEMENT FOR
UTIUW POLE UNE
t~ERESTONE
544,26
EASEMENT FOR
WATER LINE
HOT TUB--
EXIS11NG
RESIDENCE
PAVED
ORIVE
IRON PIPE
~ 724,45
698,50
NIB
FRANCES ESENLOHR
EXISTING AREA
49,750:i: SF
87,500+ SF
PROPOSED AREA
56.750-1- SF
80,500J: SF
OWN ER/DIST,/SECTION/BLOCK/LOT
STEVE M & SARAH B, MALINOWSKI- 1000-10-11-3
FISHERS ISLAND DEVELOPMENT CORP.- 1000-10-11-5.1
PROPOSED
UNE
. al~
L, F. BOKER DOYLE
SUSANNA S. DOYLE
LOCATION MaP
SCALE
1.) FIRM-FLOOD INSURANCE RATE MAP SUFFOLK COUNTY, NEW YORK(ALL
NF
~ / RBHE~I~=
ISLN~D
OL~CELOPMENT CORP. JURISDICTIONS) PANEL 19 OF 1026 MAP NUMBER 36103C0019H REVISED
ORIENT1AL AVENUE SEPTEMBER 25, 2009,
AREA - 87,500:~ SF
~ (VACANT L,4ND) 2,) FOR FISHERS ~SLAND ESTATES lNG, FISHERS ISLAND, N,Y. SHOWING
~ / / (TAX MAP 1000, SECTION 10, PROPOSED ROADWAY TO PENINSULA POINt SCALE 1"=50 fi, BY CHANDLER &
! / BLOCK 11, LOT §,1) PALMER, ENDR'S NORWICH, CONN. NOV. lg44 AS REVISED.
/ I
10 THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED
GRANITE .... ~' ' HEI,EON, ANY E~TENSION OF THE USE BEYOND THE PURPOSED AGREED TO
BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE
ENGAGEMENT.
2,) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON~ UNLESS
ACTIND UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN
ITEM IN ANY WAY,
30 ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S
SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF
THE LAND SURVEYOR.
4.) COORDINATE DISTANCES ARE MEASURED FROM U.S, COAST AND GEODETIC
SURVEY TRIANGULATION STATION "PROS",
50 SITE IS IN THE TOWN OF SDUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000,
SECTION 10~ BLOCK 11, LOTS 5 & 5,1.
APPROVED BY
PLANNING BOARD
TOWN OF SOUTHOLD
GRANITE POST
N/F
LAWRENCE R, HORN
N
E 796,4 IJ
N/F
FIRONSORD, LLC
6,) SITE IS LOCATED IN R-80 ZONE.
7.) BASE FOR LEVELS: NGVD 192g.
N 460. 78
E 898,95
N/F
Sr
x 56.4
NOW OR FORMERLY
SQUARE FEET
BUILDING SETBACK LINE
EXISTING SPOT GRADE ELEVATION
BRUSHLINE
30 16 0
GRAPHIC SCALE IN FEET
3O
DATE: 01/12/2011
SCALE: 1" = 50'
SHEET
1 OF1
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREM~RS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
November 15, 2011
Stephen L. Ham, III, Esq.
38 Nugent Street
Southampton, NY 11968
Re:
Final Plat Approval & Negative Declaration: Re-Subdivision
(Lot Line Change) for FIDCO and Malinowski
Located on a r.o.w, off Oriental Avenue, Fishers Island
SCTM#1000-10-11-3 & 5.1 Zoning District: R-80
Dear Mr. Ham:
The Southold Town Planning Board adopted the following resolutions at a meeting held
on Monday, November 14, 2011:
WHEREAS, this proposed Lot Line Modification transfers 0.16 acres from SCTM#1000-
10-11-5.1 to SCTM#1000-10-11-3. Lot 3 will increase from 1.14 acres to 1.3 acres and
Lot 5.1 will decrease from 2.01 acres to 1.85 acres; and
WHEREAS, an application for a Lot Line Modification was submitted on June 20, 2011
by Stephen L. Ham, III for the property located on a right-of-way off Oriental Avenue,
SCTM#1000-10-11-3 & 5.1, in the R-80 Zoning District; and
WHEREAS, on September 12, 2011, the Southold Town Planning Board at their Work
Session accepted the application for review; and
WHEREAS, on October 17, 2011, the Planning Board at their Work Session reviewed
draft deeds and set a public hearing; and
WHEREAS, on November 14, 2011, the public hearing was closed; and
WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56
Waivers of Certain Provisions, may waive certain elements of the subdivision review if
in its judgment they are not requisite in the interest of the public health, safety and
general welfare. After reviewing the information submitted for this application, the
Planning Board has determined that it is eligible for a waiver of the ERS^P, the Primary
FIDCO & Malinowski
PaRe Two
November 15, 2011
and Secondary Conservation Area Plan, the public hearing, and the Sketch Plan and
Preliminary Plat steps of the subdivision process for the following reasons:
1. No new lots are being created;
2. No changes will occur as a result of this Lot Line Change that would affect the
character of the neighborhood; 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); and
WHEREAS, pursuant to the Lot Line Modification Policy set by the Planning Board in
February 2011, this application is eligible for decision from the Planning Board prior to
receiving approval by the Suffolk County Department of Health Services t SCDHS) as it
meets the following criterion set forth in that policy:
The transfer of land from an over-sized parcel (larger than the mimmum zoning
requires) where the over-sized parcel remains above the minimum lot size
required, and where no new development potential will be created in the parcel to
which the land is transferred; and
WHEREAS, the Planning Board has determined that the proposed action meets all the
necessary requirements of Town Code §240 for a Lot Line Modification; be it therefore
RESOLVED, that the Southold Town 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 waives the requirements of
§240 to submit the ERSAP, Primary and Secondary Conservation Plans, the public
hearing, Sketch Plan and Preliminary Plat steps; and be it further
RESOLVED, that the Southold Town Planning Board hereby waives the requirement for
SCDHS approval prior to Planning Board approval; and be it further
RESOLVED, that the Southold Town Planning Board grants Final Plat Approval on
the maps entitled "Lot Line Change Map prepared for Steve M. & Sarah B. Malinowski &
Fishers Island Development Corp." dated January 1,2011, prepared by CME
Associates Engineering, Land Surveying & Amhitecture, PLLC and authorizes the
Chairman to endorse the map.
Please Note: The Southold Town Planning Board, in waiving the requirement for
SCDHS approval prior to their own approval, is simply waiving a technical requirement
of Final Plat Approval under the Town Code and makes no representations as to
whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be
necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible
for future construction or renovations.
FIDCO & Malinowski Page Three November 15, 2011
Enclosed please find a copy of the map which has been endorsed by the Chairman.
Please submit a copy of the recorded deed to the Southold Town Planning Department.
If you have any questions regarding the above, please contact this office.
Very truly yours,
Martin H. Sidor
Chairman
I understand that Southold Town Planning Board approval of this Lot Line Modification
does not grant, guarantee or waive an approval, if required, from the Suffolk County
Department of Health Services (SCDHS). I understand that I will need to apply
separately to the SCDHS for any applicable approvals.
Signature of Applicant or Applicant's Agent
Encl.
cc: Assessors w/map
Building Department
PLANNING. BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH Ill
DONALD J. WlLCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone:631 765-1938
Fax: 631 765-3136
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
November 14, 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:
SCTM#:
Location:
SEQR Status:
Proposed Lot Line Modification of FIDCO and Malinowski
1000-10-11-3 & 5.1
Located on a r.o.w, off Oriental Avenue, Fishers Island.
Type I ( )
Unlisted (X)
Conditioned Negative Declaration:
Yes ( )
No (X)
Description of Action: This proposed Lot Line Modification transfers 0.16 acres from
SCTM#1000-10-11-5.1 to SCTM#1000-10-11-3. Lot 3 will increase from 1.14 acres to 1.3
acres and Lot 5.1 will decrease from 2.01 acres to 1.85 acres.
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.
NeRative Declaration
Pa.qe Two
November 15, 2011
The determination was based upon the following:
The proposed Lot Line Change will not create any new building lots. One lot is already
developed and the other is vacant land. The proposed lot line will improve a pre-existing
non-conforming lot size to a less non-conforming lot. Thus, the following can be said of
this action:
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.
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.
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.
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: Alyxandra Sabatino, Planner
Address: Southold Town Planning Board
Telephone Number: (631) 765-1938
ATTORNEYS AND GOU~'SELORS X'r LAW
38 Nu~s~
November 15, 2011
Ms. Alyxandra Sabatino
Town of Southold Planning Board
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Change for Steve M. Malinowski & Sarah B.
Malinowski and Fishers Island Development Corporation
(SCTM Nos.1000-010.00-11.00-003.000 & 005.001)
Dear Aly:
In accordance with my e-mail message yesterday and in connection with the
referenced application, I have enclosed the original Affidavit of Posting executed and sworn
to by Sarah Malinowski.
Sincerely,
Enclosure
Stephen L. Ham, Ill
AFFIDAVIT OF POSTING
SIAtE OF .NE~~ YORK )
This is to serve notice that I pemonally posted the property known as
right-of-way off Or~anta~ Avenue, Fishers Island, .Mew York
{SCTM ~ 1000-010.00-11.00-O03.000 and SCTM tJ [000-010.O0-1i.00-00~.00/)
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 ~November i4, 20il.
SARAH B. .%D~L1NOWSKI
Your~am, (prin~
Signature
P.O.BOX 402, Fishers Island, N~ 06390
Address
Ncverxber ~, 2011
Date~~~ lo Before Me This ~ day of ~ovember, 2Cji
Notary Pbblic ~
~ S. H~
~T~Y ~BMC. STA~ OF ~ Y~K
NO. 01HE~
QUAUFIED IN SUFFO~ COU~
COMMISSION ~PIRES 0~2~014
PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon, Thurs., 11/10/11
Re: Proposed Lot Line Change for Fishers Island Development Corp.
SCTM#s: 1000-10-11.3 & 5.1
Date of Hearing: Monday, November 14, 2011,4:30 p.m.
2011
Paeelofl
Sent: Monday, November 14, 2011 1:36 PM
To: Sabatino, Alyxandra K.
Subject: Malinowski
Attachments: 11-14-2011 01 ;34;17PM.PDF
Aly -
Attached is a copy of the original affidavit of posting. I will mail it to you tomorrow.
Steve
Stephen L. Ham, III, Esq.
Matthews & Ham
38 Nugent Street
Southampton, NY 11968
Phone: (631) 283-2400
Fax: (631) 287-1076
e-mail: matthamesq~,aol.com
11/14/2011
AFFIDAVIT OF PO~TING
This is ~o serv. notice th~,t I perl,0n~iy postal tl~ I~0pmly known as
by placing the Town's official poster noth-~(s) within 10 ~ ~ ~ ~t p~
li~ fa~ing ~e S~s) w~ it can ~ e~ily ~n, ~ t~ I ~ve check~ to ~
sum ~ ~s~r has mmat~ i~ ~ ~r ~n ~ p~or to the da~ ~ ~e
S{gnature
Address
NOTARY PUI~, ~I'ATE OF NEW YORK
PLEASE RETURN THIS AFFIDAVIT. CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 r~oon, Thurs, 11110tll
Re; ~ed Lot Ul~ Change for Fishers lsist'Kt Da~c.~T.~nt C0rp.
SC'13a~: ,1000.i0.11.3 &
Date of He~: Morldav, November 14, 2011 4;30 p.m
ATTORNEYS AND GOUNSELORS AT L~.W
88 N~GgN~ S~REEI
SOUTHAHPTON, NEW YORK 11908
November 9,2011
Ms. Alyxandra Sabatino
Town of Southold Planning Board
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Change for Steve M. Malinowski & Sarah B.
Malinowski and Fishers Island Development Corporation
(SCTM Nos.1000-010.00-11.00-003.000 & 005.001)
Dear Aly:
In connection with the public hearing of the referenced lot line change
application that has been scheduled for November 14, I 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 seven of the nine return
receipts. I expect to have the original Affidavit of Posting by the time of the public hearing
and will forward it to you upon receipt.
Based upon your statement that it will not be necessary for me to attend the
public hearing on Monday, I do not plan to do so. If anything comes up that would
otherwise require the presence of a representative of the applicants, however, please ask
the Board to adjourn the hearing to the next available date so that I may be present.
Thank you for your courtesy and cooperation.
Sincerely,
Enclosures
Stephen L. Ham, III
M~TTHEW8 ~: HAM
aND GOUNSgLORS AT LXw
SOUTHAMPTON, NEw YORX 1106~
November 9, 2011
Ms. Alyxandra Sabatino
Town of Southold Planning Board
P.O. Box 1179
Southold, NY 11971
Re:
Proposed Lot Line Change for Steve M. Malinowski & Sarah B.
Malinowski and Fishers Island Development Corporation
(SCTM Nos.1000-010.00-11.00-003.000 & 005.001)
Dear Aly:
In connection with the public hearing of the referenced lot line change
application that has been scheduled for November 14, I 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 nine return
receipts. I expect to have the original Affidavit of Posting by the time of the public hearing
and will forward it to you upon receipt or deliver it at the hearing..
Please let me know if you need any additional documentation at this time.
Enclosures
Sincerely,
Stephen L. Ham, III
Mov OS 11 OS:12a Sarah Malinomski S31-788-7888 p.1
AFFIDAVIT OF POSTING
Th~s is to serve notice that [ personally posted the property known as r .; '"'-' ~_ .,;1;l .-. ct , ',(e~,'
by placing the Town's official poster notice{s) within 10 feet of the front prope~y
t~ne facing the street(s) where it can be eas[iy seen, and that I have checked to be
sum the postor has remained in place f¢r seven days prior to the date of the
public hearing on t~,?x'cx,:~cr i~, 202i~
I"h~sen~'r~[;c~s. ~ ce~ed mait.-"ret ' . , ipts and.
~ receipt c~ds -~'~-at~ched, to the o~~f' eve~
Your(,~,ame
Signature
Address
NOV 1 0 2011 '
Southold Town
KARLA $. HEATH
NOTARY PUBLIC, b'rATE OF NEW YORK
NO. 01 HE6222563
QUALIFIED IN ~JFFOLK COUNTY
COMMISSION EXPIRES 05/24/2014
Pt. FASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS
GREEN RETURN RECEIPT CARDS B Y: 12:00 noon, Th ..u.rs., 11 fl
Re: .P,ro,posed Lot Line ChanRe for Fishers island D,e, velopment Corp.
SCTMCs; 10(~0.-10.11.3 & 5.1
Date of Hezring: f,qor~day. November 14~ 201t. 4:30 p.m,
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
MAILING
AFFIDAVIT OF-POSTING
This is to serve notice that/4~:u;~.~,~.:!!;,' ~~=l:m~'t~s
with respect to property known as r/o/w off Oriental Avenue, Fishers Island, NY~
(Suffolk County Tax Map Nos. 1000 - 010.00 -I1.00 - 003.000 & 005.001)
,... _,__.*__ ,k_ ~- ..... '- -ffi-L--I ;.==t:r n=tL~:~=~ "'~'~"- I~ f::t =f th: ~---' .....
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 November 1, 2011.
STEPHEN L. HAM, III
Your Name (print)
Signature
38 NUGENT STREET, SOUTHAMPTON, NY 11968
Address
NOVEMBER 1, 2011
Date Subscribed and Sworn To Before Me this /~r-day of November, 2011
NotaYy Pubhc
NNo. 0~1~ Public, 8ta~ of New YOdl
o. 01B05085189 ~fo~kOou~lf .~ ~
Corem sslon Explre~ September 15,~.c~cp/~-~ ,
PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 noon, Thurs., 11/10111
Re: Proposed Lot Line Change for Fishers Island Development Corp.
SCTM#s: 1000-10-11-3 & 5.1
Date of Hearing: Monday, November 14, 2011, 4:30 p.m.
Southold Town Planning Board
Notice to Adjacent Property Owners
You ars hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a Lot Line Change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-10-11-3 & 5.1;
3. That the property which is the subject of this application is located in the R-80
Zoning District;
That the application will transfer 0.16 acres from SCTM#1000-10-11-5.1 to
SCTM#1000-10-11-3. Lot 3 will increase from 1.14 acres to 1.3 acres and Lot
5.1 will decrease from 2.01 acres to 1.85 acres. The property is located on a
right-of-way off of Oriental Avenue, Fishers Island;
That the files pertaining to this application are open for your information dudng
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 comer 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;
The office will be closed on Tuesday, November 8 & Friday, November 11,
2011.
That a public hearing will be held on the matter by the Planning Board on
Monday~ November 14~ 2011 at 4:30 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 dght to appear and
be heard at such hearing.
Petitioner/Owner Name: Fishers Island Development Corp. and Steve & Sarah
Malinowski
Date: 10/18/11
Page 1 of 1
S~batino, Alyxandra K.
From: Matthamesq@aol.com
Sent: Wednesday, November 09, 2011 9:48 AM
To: Sabatino, Alyxandra K.
Subject: [New Sender - ] - Malinowski -FIDCO Lot Line Change - Message is from an unknown sender
Attachments: 11-08-2011 03;05;59PM:PDF; 11-08-2011 03;13;53PM.PDF; 11-09-2011 09;38;31AM.PDF
Aly -
Attached are my transmittal letter and a faxed copy of an affidavit of posting, an affidavit of mailing with
legal notice and a list of property owners notified along with copies of the certified mail and return
receipts referred to in the letter. I will mail the originals of these items to you today so you should have
them tomorrow or latest Monday.
Please let me know if regular mail is OK or if I need to overnight them.
Steve
Stephen L. Ham, III, Esq.
Matthews & Ham
38 Nugent Street
Southampton, NY 11968
Phone: (631) 283-2400
Fax: (631) 287-1076
e-maih matthamesa@aol.com
NOV - 9 2011
11/9/2011
'S~ATE OF NEW YORK
COUNTY OF SUFFOLK
AFFIDAVIT OFTOSTIN6
This is to serve notice that/t~.~laaSted:the=lam~Ig~n=I~as
wi/;h respect to property kno~ as r/o/w off Oriental Avenue, Fishers Island, l~.~
(Suffolk County Tax Map Nos. 1000 - 010.00 -Il.00 ' 003.000 & 005,001)
I have sent notices, by certified mail - return receipt, the receipts and green
return receipt cards of which are attached, to the ownem of record of every
property which abuts and every property which is across on Noveaber t, 20[ t.
STEPHEN L. HAM, III
Your Name (print)
Signature
38 NUGENT STREET, SOb"II~LMPTON, I~f 11968
Address
NOVEMBER 1, 2011
Date Subscribed and Sworn To Before Me this /~r~day of November, 2011
Notary Public
PLEASE RETURN THIS AFFIDAVlT, CERTIFIED MAIL RECEIPTS &
GREEN RETURN RECEIPT CARDS BY: 12:00 n~n, Thurs., 11110111
Re: Proposed Lot Line Change for Fishers Island Development Corp,
SCTM#s: 1000-10-11-3 & 5.1
Date of Hearing: Monday, November 14, 20.11, 4:30 p.m.
Southold Town Planning Board
Notice tO Ad~nt Propel'tV Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a Lot Line Change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-10-11-3 & 5.1;
3. That the property which is the subject of this application is located in the R-80
Zoning District;
That the application will transfer 0.16 acres from SCTM#1000-10-11-5.1 to
SCTM#1000-10-11-3. Lot 3 will ir,,orease from 1,14 acres to 1.3 acres and Lot
5.1 will decrease from 2.01 acres to 1.85 acres. The property is located on a
right-of-way off of Oriental Avenue, Fishers Island;
That the files pertaining to this application are open for your information dudng
normal business days between lhe hours of 8 a.m. and 4 p.m, in the Planning
Department located in the Town Hall Annex on the comer of Youngs Ave. & NYS
Rte. 25, Southold (2~ FI., Capital One Bank). If you have any questions, you can
call the Ptanning Board Office at (631)765-1938.
Information can also be obtained via the intemet by sending an e-mail message
to: Carol Kalin~;~lown,southold.r'.j.us;
The office will be closed on Tuesday, November 8 & Friday, November 11,
2011.
That a public hearing will be held on the matter by the Planning Board on
Monday, November 14, 2011 at 4:30 D.m. in the Meeling Hall at Southold
Town Hall, Main Road, Southold; that a notice of such headng will be published
at least five days prior to the date of such headng 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: Fishers Island Development Corp. and Steve & Sarah
Malinowski
Date: 10/18/11
ATTACHMENT TO
AFFIDAVIT.OF MAILING
SCTM No. 1000-
10-11-1.1
10-t 1-1.2
10-11-2
10-11-4A
10-11-4.2
10-11-55
10-11-5~8
10-11-10
12-2-1
Owner and Address
Joseph HenderSOn
Lucia Hendereson
Chapel Hill Farm
P.O. Box 797
Berryville, VA 22611
Lucia Hendereson
Chapel Hill Farm
P.O. Box 797
BenTville, VA 22611
COVE COTTAGE COMPANY LLC
c/o National Registered Agents
160 Greentree Drive - Suite 101
Dover, DE 19904
Lawrence R. Horn
P.O. Box 1
Fishers Island, NY 06390
Allan Esenlohr
Frances Esenlohr
P.O. Box 34
Green Dell, NJ 07839
FIRONSWORD LLC
270 Westchester Avenue
Pound Ridge, NY 10576
LF. Boker Doyle
Susanna S. Doyle
1438 Third Avenue ~ Apt. 30E
New York, NY 10028
HURRICANE COVE LLC
c/o Schlesinger
455 East 514 Street - Apt. lA
New York, NY 10022
United States of America
Washington, DC 20000
Lucia Henderson
Farm - P.O. Box 797
c~s~:~'*~rryv£11e, VA 22611
06390
USE
Allan Egenlohr &
~o~ P.O, ~ox 34
¢,~.s~-,~,a~.~ Green Dell, NJ
07839
Boker & Susarma
1~38 Third Avenue
York, NY t0028
Joseph~ l~enderson
Lucia l~enderzon
Chapel Rill Farm - P.O. ~ox~7
Ber~fvil!e, VA 226[1
0003 6078 2596
Luna Henderson
Chapel Hill Farm - P.O. Box
Berr)~ille, VA 22611
O~M~ 0 c.oJ),
7010 1870 0003 6078 2602
Allan Esenlohr
Frances Esenlohr
?, O. Box 34
Green Dell. NJ 07839
7010 1870 0003 6078 2626
La-~rre~lce ~,. Horn
2,0. Box 1
Fishers Island, lC/
06390
co.D,
70113 1870 0003 6078 2688
·
HUR~TCA~E COVE LLC
c/o Schlestnser
455 East 51st Street - Apt IA
Bew York, N~ 10022
7010 1870 0130'4 6078 2657
Ii Attach Ihis card to the be~k o/Ibc matk~ece,
L. F. Boker Doyle
Susanna S. Doyle
1438 Third Avenue - Apt.
New York, Wf 10028
30E
PS ~ 3811, Famua~ 2004
[]
7010 1870 0003 6078 2640
ATTACHMENT TO
AFFIDAVIT OF MAILING
Owner and Address
SCTM No. 1000-
10-11-1.1
10-11-1.2
10-11-2
Josep
Lucia
Chap~
P.O. Eru
Berry~
Lucia
Chap
Berry l
Postage
(Endorsement Required)
(Endorsement Requi~ed}
Total Postage & Fees
10-11-4.2
10-11-5.5
10-11-5.8
10-11-10
12-2-1
· Complete ~tems 1, 2, and 3. Also COmplete
· Complete ~terns 1, 2, and 3. Also complete
item 4 ~f Restricted Delivery Is desired.
· Pdnt your name and address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. ArticleAddressedto:
D. Is delivery address different from item 1 ?
If YES, enter delivery address below:
COVE COTTAGE COMPANY LLC
c/o National Registered Agents
160 Greentree Drive - Suite 10 ~.s~vi~Ty~
Dover, DE 19904
2. Article Number-
tl~Agent
] Addressee
0 No
ff Cediflad Mall I-I Express Marl
Registered r-I Return Receipt for Merchandise
~ m C.O.D.
j 4. R.~ ~,~ ~_~,, F~) ~
7010 1670 0003 6072, 2671
(Transfer from sen4ce/abe/)
PS Form 381 1, February 2004
#10432
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
Candice Schott 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
3rd day of November, 2011.
,, Prir~ipal Clerk
Sworn to before me this --¢J day of . ' .
CHRISTINA VOLINSKI
NOTARY PUBLIC STATE OF NEW YORK
~4o. 01-VO6105050
GLO!!lied in Suffalk County
My Co:',,mlssion Expires February 28, 2012
ed ~t ~ Co~¢ce Drive; Oa~chogue,
Trxvn ~ fi6UthoiS, COtinty of ~uffolk,
Sthie bf ~e~ Yo?k. Suffol~ CoUnty ~ax
4:36 p.mi Proposed Site Pla~ for the
La Gran Villa Restaurant located at
Lane, Matfituck, Tom of Southold,
~uu~.of S~olk~ Smt~ ~f New York.
Suffolk Coun~ Tax Map Number l~-
Dated: 10/19/11
SOUTHOLD TOWN
PLANNING BOARD MF_aMBEP~
MARTIN H. SIDOR
Chair
WILLIAM J. CREMEHS
I/~NNETH L. EDWARDS
JAMES H. RICH IH
DONALD J. WiLCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAH .r~IG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 6~1
F~x: 681 765-8188
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 14th
day of November, 2011 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Fishers Island Development Corp. &
Malinowski located on a r.o.w off of Oriental Avenue, Fishers Island, Town of Southold,
County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-10-11-3
&5.1
4:32 p.m. Proposed Amendments to the Covenants & Restrictions for The Fields at
Mattituck located n/o Bergen Avenue, Mattituck, Town of Southold, County of Suffolk,
State of New York. Suffolk County Tax Map Number 1000-113-2-1.1
4:34 p.m. Proposed Site Plan for the North Fork Self Storage Carport located at 50
Commerce Drive, Cutchogue, Town of Southold, County of Suffolk, State of New York.
Suffolk County Tax Map Number 1000-96-1-1.4
4:36 p.m. Proposed Site Plan for the La Gran Villa Restaurant located at 13000 NYS
Route 25, +100' East of Love Lane, Mattituck, Town of Southold, County of Suffolk,
State of New York. Suffolk County Tax Map Number 1000-114-11-12
Dated: 10/19/11
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Martin H. Sidor
Chairman
PLEASE PRINT ONCE ON THURSDAY, NOVEMBER 3, 2011 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE. THANK YOU.
COPY SENT TO: The Suffolk Times
PUULI~SHI-K'~5 (.;I:.K I II-I~AI I.-
State of Connecticut
County of New London, ss. New London
Personally appeared before the undersigned, a Notary
Pubtic within and for said County and State, Mary Labasi,
Legal Adverisin9 Clerk, of The Day Publishin9 Company
Classifieds dept, a newspaper published at New London,
County of New London, state of Connecticut who being duly
sworn, states or oath, that the Order of Notice in the case
of
12443 LEGAL NOTICE Notice of Public
Hearing NOTICE IS HE
A true copy of which is hereunto annexed, was
published in said newspaper in its issue(s) of
11/03/2011
Cust: SOUTHOLD TOWN OF-PLANNING
Ad#: d00351588
Subscribed and sworn to before me
This Thursday, November 03, 201 t
Notary Public
My commission expires
Page 1 of 1
Randolph, Linda
From: Candice Schott [cschott@timesreview.com]
Sent: Thursday, October 20. 2011 10:12 AM
To: Randolph, Linda
Subject: RE: Corrected Legal ad for 11/3 edition of Suffolk Times
Hi Linda,
I have received the updated notice and we are good to go.
Thanks!
Candice
From: Randolph, Unda [mailto:Linda. Randolph@town.southold.ny.us]
Sent-' Wednesday, October 19, 2011 2:09 PH
To= Candice Schott
Subject: Corrected Legal ad for 1:t/3 edition of Suffolk Times
Importance: High
Note changes to the hearing times: Please use the attached ad and confirm receipt.
Thank you.
Linda
From: Randolph, Unda
Sent: Wednesday, October 19, 2011 12:04 ~
To: 'Candice Schott'
Cc: Lanza, Heather
Subject: Legal ad for 11/3 edition of Suffolk Times
Please pdnt the attached legal ad for the November 14, 2011 Planning Board public hearings in the
November 3, 201'1 edition of the Suffolk Times.
An email confirmation of receipt will be appreciated,
Thank you,
Linda Randolph, Secretarial Assistant
Southold Town Planning Board
765-1938
10/20/2011
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
1VIAH.ING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
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 headng will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 14th
day of November, 2011 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Fishers Island Development Corp. &
Malinowski located on a r.o.w off of Odental Avenue, Fishers Island, Town of Southold,
County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-10-11-3
&5.1
Dated: 10/19/11
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Martin H. Sidor
Chairman
PLEASE PRINT ONCE ON THURSDAY, NOVEMBER 3, 2011 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE. THANK YOU.
COPY SENT TO: The New London Day
Page 1 of 1
Randolph, Linda
From: Labasi, Mary [M.Labasi@theday.com]
Sent: Wednesday, October 19, 2011 2:28 PM
To: Randolph, Linda
Subject: [New Sender - ] - RE: Corrected Legal ad for publication in The Day - Message ~s from an
unknown sender
Attachments: 351588-12443 revised proof, doc
Revised proof is attached.
Mary Labasi, Legal/Milestone Clerk
The Day Publishing Co.
Legal Line: 860-701-4292
Fax: 860-442-5443
From: Randolph, Unda [mailto:Linda. Randolph@town.southold.ny. us]
Sent: Wednesday, October 19, 2011 2:11 PM
To: Legal
Subject: Corrected Legal ad for publication in The Day
Note the change to the hearing time: please use the attached ad and confirm receipt.
Thank you,
Linda
From: Randolph, Linda
Sent: Wednesday, October 19, 2011 12:16 PM
To: 'legal@theday.com'
Subject: Legal ed for publication in The Day
Please print the attached legal ad for the November 14, 2011 Planning Board Public Hearing regarding
the Lot Line Modification for Fishers Island Development Corp. and Malinowski in the November 3,
2011 edition of The Day.
An email confirmation of receipt wilt be appreciated.
Linda Randolph, Secretarial Assistant
Southoid Town Planning Board
765-1938
10/19/2011
47 Eugene O'Neill Drive
New London, CT 06320
860-442-2200
www.tbeday.com
Classified Advertising Proof
Order Number: d00351588
SOUTHOLD TOWN OF-PLANNING DEPT
C/O LINDA RANDOLPH
P O BOX I 179
SOUTHOLD, NY 11971-0959
631-765-1938
Title: The Day ] Class: Public Notices
Start date: 11/3/2011 I Stap date: 11/3/201
Insertions: I I Lines: Oag
TRle: Day We~ite I Class: Public Notices
Start date: 11/3/2011 I Stop date: 11/3/2011 [
Insertions: I ] Lines: 0 ag
010
A preview of ~ur ad will appear between the two solid lines.
Total Order Price: $152.90
Please call your ad representative by 3PM today with any ad changes.
Salesperson: Mary Labasi I Printed on: 10/19/2011
Telephone: 860-701-4292 ext 4292 [ Fax: 860-442-5443
Emall: m.labasi~theday.com
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
LINDA RANDOLPH, Secretary to the Planning Board of the Town of Southold, New
York being duly sworn, says that on the 19th day of October, 2011 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
11114/11 Regular Meeting:
4:30 p.m.
4:32 p.m.
4:34 p.m.
4:36 p.m.
Public Hearing for the proposed Lot Line Modification for Fishers Island
Development Corp. and Malinowski, SCTM#1000-10-11-3 & 5.1
Public Headng for the proposed Amendments to the Covenants &
Restrictions for The Fields at Mattituck Major Subdivision, SCTM#1000-
113-2-1.1
Public Hearing for the proposed Site Plan for the North Fork Self Storage
Carport, SCTM~1000-96-1-1.4
Public Headng for the proposed Site Plan for the La Gran Villa Restaurant,
SCTM~1000-114-11-12
Secretary, Southold Town Planning Board
Sworn to before me this
/ ~'~ day of ~ t)tr,~.~/ , 2011.
Notary Public
MELANE' DOROSK1
NOTARY PUBLIC, State of New
No. 01D04634870
Qualified in Suffolk County
Commission Expires September 3'0,
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L, EDWARDS
JAMES H. RICH IH
DONALD J, WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
M_~H,rNG ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hai/Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Bouthold, NY
Telephone: 631 765-1938
Fax: 631 765-8136
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 headng will be held by the Southold
Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 14th
day of November, 2011 on the question of the following:
4:30 p.m. Proposed Lot Line Modification for Fishers Island Development Corp. &
Malinowski located on a r.o.w off of Oriental Avenue, Fishers Island, Town of Southold,
County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-10-11-3
&5.1
4:32 p.m. Proposed Amendments to the Covenants & Restrictions for The Fields at
Mattituck located n/o Bergen Avenue, Mattituck, Town of Southold, County of Suffolk,
State of New York. Suffolk County Tax Map Number 1000-113-2-1.1
4:34 p.m. Proposed Site Plan for the North Fork Self Storage Carport located at 50
Commerce Drive, Cutchogue, Town of Southold, County of Suffolk, State of New York.
Suffolk County Tax Map Number 1000-96-1-1.4
.4:36 p.m. Proposed Site Plan for the La Gran Villa Restaurant located at 13000 NYS
Route 25, +100' East of Love Lane, Mattituck, Town of Southold, County of Suffolk,
State of New York. Suffolk County Tax Map Number 1000-114-11-12
Dated: 10/19/11
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Martin H. Sidor
Chairman
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMEHS
KENNETH L. EDWARDS
JAMES H. RICH III
DONALD J. WILCENSKI
M~ILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave,)
Southold, NY
October 18, 2011
Stephen L. Ham, III, Esq.
38 Nugent Street
Southampton, NY 11968
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Telephone: 631 765-1938
Fax: 631 765-3136
Re:
Set Public Hearing: Proposed Lot Line Modification for FIDCO and Malinowski
Located on a r-o-w off of Oriental Avenue, Fishers Island
SCTM#1000-10-11-3 & 5.1 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, on June 21,2011, the agent, Stephen L. Ham, III, Esq., submitted an application
for a Lot Line Modification on behalf of the owners, Fishers Island Development Corp. and
Steve M. & Sarah B. Malinowski; and
WHEREAS, this proposal will transfer 0.16 acres from SCTM~1000-10-11-5.1 to
SCTM#1000-10-11-3; Lot 3 will increase from 1.14 acres to 1.3 acres and Lot 5.1 will
decrease from 2.01 acres to 1.85 acres; be it therefore,
RESOLVED, that the Southold Town Planning Board sets Monday, November 14, 2011 at
4:30 p.m. for a public hearing regarding the map dated January 12, 2011, prepared by
CME Associated Engineering, Land Surveying & Amhitecture, PLLC.
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 sit, ned green return receipt cards before 12:00 noon on Thureday~ November
10th. The sign and the post need to be returned to the Planning Board Office after the
public heaHna.
If you have any questions regarding the information contained in this resolution, please
contact the Planning Board Office.
Martin H. Sidor
Chairman
Encs.
FISHERS ISLAND DEVELOPMENT CORP.
~ND STEVE & SARAH MALINOWSKI
LOT LINE CHANGE FOR FIDCO & MALINOWSKI
1000-10-11-3 & 5.1
Lot Line Change to transfer 0.16 acres from SCTM#1000-10-11-5.1 to
~:TM#1000-10-11-3. Lot 3 will increase from 1.14 acres to 1.3 acres and Lot
5.1 will decrease from 2.01 acres to 1.85 acres.
MONDAY- NOV. 14, 2011 -4:30 P.M.
WheneVer tho Code calls for a lmblic hearing th~s seoiion shall appl¥..Upon d~ermlnl,~, tha~ an
appticat~on or p~iiion Ls complete, the board or commission reviewi~ ~he same shall fix a time
and place for a public hearing thereon. N°tice relating to a public hea~ing On an apptication or
. petition Sh~! be provided as follows: '
· A.. Town responsibility for publication ofn°tice. '
a notice giving the time, Tie reviewing bOa~ct or commission shall cause
dar°, Pll~ ~nd nature of the hearing to b~ published in the offioiai
B. Applicant or petitioner responsibility for posting and msiti'~ noiie~ .A~.applieaiion or
pe~ion~ initiat~ proposed or xi~tuested by an applieant or petitioner, other than a Town
'(1) 'The appl/can~ or l~iiion, is required to ereOilhe sign provided bY the Town, whioh
'ahsll b~ pr°m~nenily displayed °n the prernls~ r,,,,~,,.. _~.L _..,_ ,.. .
the p~opg~y involved in it~o o,,;,u--.--: .... ;L~-'? ~.p,uoac ~ pnva~ str~ which
· r ' -~'"s "~'" n ---~a'e '~l m~ m~'~val sott,~ht~---~-- --, -,- '-. .s. app
- -rr--- '~'V~ ~°Y aaa me l~me aha plaoe ofthe public
·heari~~ sign shall b~set'back not mom ~han 10 fo~ fromthepmpe~line.~-
·The a~n s[~l[ be di~layed fora. period of not
prec~ ~ da~ or ~e public hearing, Th~ spplic~ P~i~ion~ or his/her agent sha~
public heating, s/he has c°mplied wi~h this pr°visi°n P~i°r ~O °°mmenc~t of the
(2) The applicant or petitioner ,~ x'equi~ed to se~d noiice to the owners ofl~cord Of every
prope~.which abuts and eVer~ prop~ which is acroSS toih any p .ublio or.p~ivate street
from the PrOl~~ included/n the application or p~iiion. Suoh notice shalt'be made by
.. ce~aed m,,~i, relum receipt ~ested, posted at l~ast sevea da~s prio~ ~o ~e'~,_!~ of the
initial public hea~ing on the application or peiiiion, and
addresses listed for them on the local assessment roll The notic~ shall inoiude
desciiption of lite str~ location and area of the subj~ properly, naiure of relief of
appmvaI involved, and date, time and place of ~eaii~. The applicant, peliii°ner or agent
shall file an affidavit that s/he h~ complied with ~ provision prior to c~mm~lcement
. of t.h~ public he~ing.
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 Lot Line Change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-10-11-3 & 5.1;
3. That the property which is the subject of this application is located in the R-80
Zoning District;
That the application will transfer 0.16 acres from SCTM#1000-10-11-5.1 to
SCTM#1000-10-11-3. Lot 3 will increase from 1.14 acres to 1.3 acres and Lot
5.1 will decrease from 2.01 acres to 1.85 acres. The property is located on a
right-of-way off of Oriental Avenue, Fishers Island;
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 comer 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 intemet by sending an e-mail message
to: CaroI.Kalin@town.southold.ny.us;
The office will be closed on Tuesday, November 8 & Friday, November 11,
2011.
That a public headng will be held on the matter by the Planning Board on
Monday~ November 14, 2911 at 4:30 p.m. in the Meeting Hall at Southold
Town Hall, Main Road, Southold; that a notice of such headng will be published
at least five days prior to the date of such headng in The Suffolk Times and the
New London Day; that you or your representative have the dght to appear and
be heard at such hearing.
Petitioner/Owner Name: Fishers Island Development Corp. and Steve & Sarah
Malinowski
Date: 10/18/11
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 mall - 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~ Thurs, 11/10111
Re: Proposed Lot Line Change for Fishers Island Development Corp.
SCTM~ts: 1000-10-11-3 & 5.1
Date of Hearing: Monday, November 14~ 2011, 4:30 p.m.
2.2
13.6
1225
10.3
5.19
1,2
1.17
14.1
/
/
.N
Applications
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, October 17, 2011
4:00 p.m.
!....L0c_a~i0_n...i .................................. 5_0_.~.C_om ._m.~.[c~_D...r_!_v__e____C_.u_tc_h. o g u_e_ .........................................................................................
Description: This site plan is for the proposed addition of an 1,800 s.f. carport on the
existing 3.1 acre North Fork Self Storage site in the LI Zoning District
where four existing buildings total 53,425 s.f. The 40' x 45' carport would
be used as a staging area for customers to have temporary access to
i containers. The carport is proposed to be built on an existing asphalt
I area.
Location: , on a r.o.w, off of Oriental Avenue on F. I.
' ~)es~"rii~-{i~-n-i ............. i-¥~i~-1~-~(¥6-s~d- i-~' {-ii~'~' ~n-0~if~C~ti-6 r{¥i;r~-i-}~'r~--{5 .-J'~-i~-CT~S from- .........................
= SCTM~1000-10-11-5.1 to SCTM~1000-10-11-3. Lot 3 will increase from
1.14 acres to 1.3 acres and Lot 5.1 will decrease from 2.01 acres to 1.85
i acres.
Status:
i....~9~P~tj.o_n: .......... L2_6__0....~ .r!~9 g.~v_ ~n...~_e___ .C. _u.~c_h_ _o_gu...e_ ...............................................................................................................................
Description: i This proposed standard subdivision proposes to subdivide a 2.38 acre
i parcel into 4 lots where; Lot 1 equals .624 acres, Lot 2 equals .629 acres,,
i Lot 3 equals .621 acres and Lot 4 equals .515 aces. The parcel is located
[ in the Hamlet Business Zoning District. The parcel is located in the
i Hamlet Bus ness Zoning District.
t ........................ .....................................................................................................................
Location: I 12700 Sound Avenue & 12605 NYS Route 25, Mattituck
i 1) from 6,683 sq. ft. (.153 acres) to 17,964 sq. ft. (.412 acres).
i SCTM#1000-141-04-32.1 (Lot 2) will decrease from 113,809 sq. ft.
i (2.613 acres) to 102,528 sq. ft. (2.354 acres). The application required
Status:
i Action:
i Status U~-date review for Conditional Fina Aoorova
MAT T I-IEW$ ~
ATTORNEYS AND GOUNSELORS AT LAW
88 NUGENY STREET
SOUTHAMPTON, NEW YORR 11088
September 16, 2011
Ms. Alyxandra Sabatino
Southold Town Planning Board
P.O. Box 1179
Southold, NY 11971
me~
Proposed Lot Line Change for Steve M. Malinowski &'Sarah B.
Malinowski and Fishers Island Development Corporation
(SCTM Nos.1000-010.00-11.00-003.000 & 005.001)
Dear Aly:
In accordance with your letter to me of September 13, 2011, I have
enclosed a form of a deed I intend to use to implement the lot line modification that is
the subject of the referenced application. Please review the deed and let me know if
any changes or additions will be required in order to have it incorporated into the
resolution of final approval.
Thank you for your attention to this matter.
Enclosure
Sincerely,
Stephen L. Ham,
CONSULT YOUR LAWYER BEdE SIGNING THIS INSTRUMENT-THIS INSTRUME~HOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the day of October, two thousand eleven,
BETWEEN
FISHERS ISLAND DEVELOPMENT CORPORATION, a New York corporation with offices at (no #) Equestrian
Avenue, P.O. Drawer E, Fishers Island, New York 06390,
party of the first part, and
STEVE M. MALINOWSKI and SARAH B. MALINOWSKI, (no #) r/o/w off Oriental Avenue, P.O. Box 402, Fishers
Island, New York 06390,
party of the second part,
WITNESSETH, that the party ofthe first part, in consideration ofTen Dollars and other valuable consideration paid
by the party of the second part, does hereby remise, release and quitclaim 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 pamel of land, situate, lying and being at Fishers Island, Town of Southold, County
of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A
hereto.
BEING AND INTENDED TO BE a portion of the same premises conveyed to the party of the first part by deed
recorded in the Office of the Suffolk County Clerk on December 7, 1966 in Liber 6083 page 280.
The Southold Town Planning Board approved the lot line modification being implemented by the recording of this
deed by resolution adopted on October , 2011. By accepting this deed, the party of the second part
acknowledges and agrees that the premises conveyed hereby shall merge with and become a part of other
premises of the party of the second part adjoining the premises conveyed hereby on the west (to wit, premises
designated on the Suffolk County Tax Map as District 1000, Section10, Block 11, Lot 3) and shall not constitute
a separate building site under applicable laws, ordinances, rules and regulations. A perimeter description of said
merged parcel is set forth on Schedule B hereto and an excerpt from the lot line change map approved by the
Planning Board of the Town of $outhold depicting the authorized land transfer is set forth on Schedule C hereto.
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 Df 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, in compliance with Section 13 of the Lien Law, covenants that the party of the first
part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose. The
word "party" shall be construed as if it read "parties" whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF:
FISHERS ISLAND DEVELOPMENT CORPORATION
By.
Mark E. Gaumond, President
Standard N,Y.B.T.U. Form 8004 - Quitclaim Deed - Uniform Acknowledgment (single sheet)
TO BE USED O WHEN THE ACKNOWLEDGMENT IS MAD NEW YORK STATE
State of New York, County of
SS.;
On the day of in the year
undersigned, personally appeared
before me, the
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
State of New York, County of
SS.:
On the day of in the year
before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of
satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacities, and
that by their signatures on the instrument, the individuals, or the
person upon behalf of which the individuals acted, executed the
instrument.
Notary Public
(signature and office of individual taking acknowledgment)
Notary Public
(signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of California; County of ss.:
On the day of October in the year 2011 before me, the undersigned, personally appeared
Mark E. Gaumond
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the
within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the
individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such
appearance before the undersigned in the in the State of California.
(insert the City or other political subdivision)
(signature and office of individual taking acknowiedgment)
Notary Public
QUITCLAIM DEED
Title No.
FISHERS ISLAND DEVELOPMENT CORPORATION
TO
STEVE M. MALINOWSKI
and SARAH B. MAMNOWSKI
STANDARD FORM OF NEW YORK BOAND OF Tm.E UNDERWRI~RS
Distributed by
DISTRICT 1000
SECTION 010.00
BLOCK 11.00
LOT p/o 005.001
COUNTY OR TOWN SUFFOLK - SOUTHOLD
STREET ADDRESS (no #) right-of-way off
Oriental Avenue
Fishers Island, New York 06390
RETURN BY MAIL TO:
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE a
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
Fishers Island Development Corporation
Steve M. Malinowski and Sarah B. Malinowski
October ,2011
A certain tract or parcel of land located at Fishers Island in the Town of Southold, County
of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at a point on the southwesterly line of a right of way fifty feet wide, said point
being at the southerly corner of the herein described tract and located 724.45 feet North
of a point which is 698.50 feet East of a monument marking the United State Coast and
Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE North 30° 52' 00" East, 95.07 feet to a point;
THENCE North 05° 44' 37" West, 110.30 feet to a point;
THENCE North 35° 24' 37" West, 96.22 feet to a point;
THENCE South 55° 15' 00" West, 20.84 feet to an iron pipe set at the northeasterly corner
of lands of party of the second part;
THENCE along lands of the party of the second part South 34° 45' 00" East, 89.85 feet to
a point;
THENCE still along lands of the party of the second part South 12° 02' 00" East, 44.54 feet
to a point;
THENCE still along lands of the party of the second part South 14° 37' 00" West, 87.06
feet to a railread spike;
THENCE still along lands of the party of the second part South 30° 52' 00" West, 50.00
feet to an iron pipe on the southwesterly line of said right of way;
THENCE South 59° 08' 00" East, 26.03 feet along the southwesterly line of said right of
way to the point or place of BEGINNING.
Containing 7,000 square feet, more or less.
SCHEDULE B
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
Fishers Island Development Corporation
Steve M. Malinowski and Sarah B. Malinowski
October ,2011
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 a part of that portion of Fishers Island (which portion is
sometimes referred to as the "Park") lying easterly of the following line, viz.:
BFGINNING at the southeasterly corner of land owned by the United States, known as the
Fort H.G. Wright Military Reservation, Mount Prospect Tract, on the shore of Block Island
Sound or the Atlantic Ocean (as the same tract was constituted prior to the extension
thereof by the acquisition of additional land in condemnation proceedings instituted in
1942) and running thence northerly following the East boundary of the said land of the
United States (as the same was constituted prior to such extension thereof) to the
southerly line of East End Road (sometimes called Oriental Avenue) and which point is the
northeasterly corner of said tract of land of the United States (as the same was constituted
prior to such extension thereof), thence crossing the East End Road and following the
same course as the last to the shore of West Harbor or Fishers Island Sound, said plot,
piece or parcel of land being more particularly bounded and described as follows:
BEGINNING at a stone monument set on the northeasterly side of land now or formerly
of Clara Schweiger, formerly West End Land Co., Inc., at the northeasterly corner of land
now or formerly of Alan Esenlohr et al., said monument being 722.66 feet North of a point
which is 544.26 feet East of another monument marking the U.S. Coast and Geodetic
Survey Triangulation Station "PROS"; and
RUNNING THENCE along said lands now or formerly of Esenlohr, et al. the following two
(2) courses and distances:
(1) North 76° 23' 00" East, 115.10 feet; and
(2) South 59° 08' 00" East, 23.37 feet to an iron pipe set on the northwesterly line
of a proposed road fifty feet wide;
THENCE continuing along said proposed road fifty feet wide South 59° 08' 00" East, 26.03
feet to a point which is 724.45 feet North and 698.50 feet East of said "PROS" monument;
THENCE North 30° 52' 00" East, 95.07 feet to a point;
THENCE North 05° 44' 37" West, 110.30 feet to a point;
THENCE North 35° 24' 37" West, 96.22 feet to a point and lands now or formerly of Lucia
Henderson;
THENCE along said lands now or formerly of Henderson the following four (4) courses and
distances:
(1) South 55° 15' 00" West, 20.84 feet to an iron pipe, said iron pipe being set at the
northeasterly corner of lands of party of the second part as the same were constituted prior
to the acquisition of the lands described on Schedule A hereto; (2) South 73' 02' 00" West, 63.76 feet to a point;
(3) South 71° 59' 00" West, 50.10 feet to a point; and
(4) North 24' 50' 00" West, 63.00 feet to the mean high water mark of the Inner Bay
of Great Harbor;
THENCE following the meanders of said shore line the following two (2) courses and
distances:
(1) South 60° 30' 00" West, 54.00 feet to a point; and
(2) South 65° 09' 00" West, 44.35 feet to an iron pipe and said lands now or formerly
of Clara Schweiger;
THENCE along the northeasterly side of the last mentioned lands South 23° 30' 00" East
and passing through a monument, 259.24 feet to the monument at the point or place of
BEGINNING.
SCHEDULE C
TO DEED
Party of the First Part:
Party of the Second Part:
Deed Dated:
Fishers Island Development Corporation
Steve M. Malinowski and Sarah B. Malinowski
October ,2011 ~
PLANNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JAMES H. RICH III
DONkLD J. WILCENSKI
PLANNING BOARD OFFICE
· TOWN OF SOUTHOLD
I~'j.~TT .'I']~'C~ Al)DRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
September 13, 2011
Steven L. Ham, Esq.
38 Nugent Street
Southampton, NY 11968
Re: Proposed Lot Line Modification for FIDCO & Malinowski
Suffolk County Tax Map #1000-10-11-3 & 5.1
Dear Mr. Ham:
At their September 12th Work Session, the Planning Board accepted the above
application for review. Please submit the following so we can continue processing your
application:
1) Draft deeds which include references to the Planning Board stated in the Re-
subdivision ^pplication Checklist of the Lot Line Modification Application Packet
(enclosed).
If you have any questions regarding this letter, please feel free to call me.
Very truly yours,
Alyxandra Sabatino
Planner
cc: Planning Board
Encl. Lot Line Modification Checklist
WORK SESSION AGENDA
SOUTHOLD TOWN PLANNING BOARD
Monday, September 12, 2011
4:00 p.m.
Applications
Project name' Peconic Landin Ex ansion SCTM#' 1000-35-1-25
g IP
Location: NYS Route 25 Greenport
DescriPtion: Proposed expansion 0f the Peconic Landing retirement community.
Status: Pre-submission
Action: Applicant will present their plans for the expansion of this site.
Attachments: None
project name:
Location; on a r.o.w. 0ff0f Oriental Avenue on F. !:
Description: This proposed lot line modification transfers 0.16 acres from
SCTM#1000-10-11-5.1 to SCTM#1000-10-11-3. Lot 3 will increase from
1.14 acres to 1.3 acres and Lot 5.1 will decrease from 2.01 acres to 1.85
acres.
Status: New Application
Action: AccePt for review.
Attachments; . Staff Report
Location:
on the north side of Orchard Street, approximately 1,008' west of Platt
Description: This standard subdivision of 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: Conditiona! Preliminary P!at Approval
Action: Review recent submission by agent.
Attachments: Staff Report
Project name: The F e ds at Mattituck SCTM#: 1000-113-2-1 1
Location: n/o Bergen Avenue Mattituck
DescriptionI Major Subdvs0n of 27 ots ona6042:acre parce
status: Fina! Approval- filed map
Action: Review proposed second access road plans and C & Rs recently
submitted.
Attachmentsi st~ff R~Port RS i i
Project name: Metro PCS at Junge SCTM#: 1000-96-1-19.1
L°cati°nl 2!855 CR 48, Cutchogue
Description: This amended site plan is for a MetroPCS wireless co-location of
antennas on an existing 100'-5" monopole with a proposed pole
extension height of 8'6" in the LI Zoning Distdct~
StatusI New ApP!!cation
Action: . Review comments to ZBA & comp!eteness mv!ew:
Attachments: Draft Comments, Staff Report
Ms. Heather Lanza
Southold Town Planning Board
P.O. Box 1179
Southold, NY 11971
MATTHEWS ~
ATTORNEYS AND GOUNSELORS AT LAW
June 20,2011
Re:
Proposed Lot Line Change for Steve M. Malinowski & Sarah B.
Malinowski and Fishers Island Development Corporation
(SCTM Nos.1000-010.00-11.00-003.000 & 005.001)
Dear Heather:
On behalf of the referenced property owners, I am applying for approval of
a lot line change pursuant to which a 7,000-square foot portion of a vacant parcel of
land owned by Fishers Island Development Corporation (SCTM No. 1000-10-11-5.1)
will be transferred to and merged with the parcel owned by Steve and Sarah Malinowski
and adjoining it on the west (SCTM No. 1000-10-11-3). The proposed lot line change is
shown on the enclosed map prepared by CME Associates Engineering, Land Surveying
& Architecture, PLLC and described in the list of enclosures below.
As you will see from the enclosed map, a portion of an outbuilding and
gravel drive appurtenant to the Malinowski property are actually located on the FIDCO
parcel. The lot line change is designed to rectify that problem and also to give the
Malinowskis a little additional room to expand the main dwelling without the necessity of
a variance. (I discussed this application with you in general terms a couple of months
ago and you agreed with my conclusion that, notwithstanding some comments of Mike
Verity to the contrary, no variances are required for the lot line change itself since no
new nonconformitites are being created.)
In connection with this lot line change application, I have enclosed the
following:
1. Application for Re-Subdivision/Lot Line Modification, signed by me.
2. Photocopies of the last deeds of record to the subject parcels
which were recorded in Liber 11762 page 517 and Liber 6083 page 280, respectively.
(The deed to the FIDCO property, Liber 6083 page 280, covers more than what is now
Ms. Heather Lanza
June 20, 2011
Page 2
identified on the Suffolk County Tax Map as no. 1000-10-11-5.1, so I have attached a
separate legal description for the land that will actually be transferred from the FIDCO
property to the copy of that deed.)
3. Short Environmental Assessment Form, signed by me.
Two Applicant Transactional Disclosure Forms, each signed by
me.
5. Letters of Authorization to me from Steve M. & Sarah B.
Malinowski and from Fishers Island Development Corporation.
6. Our check to the Town of Southold in the amount of the $500 fee.
7. Six prints of a map, entitled "Lot Line Change Map Prepared For
Steve M. & Sarah B. Malinowski & Fishers Island Development Corp.", dated January
12, 2011, prepared by CME Associates Engineering, Land Surveying & Architecture,
PLLC.
Please look over the enclosed documents and notiflj me immediately if
you will require any further information, documentation or payments (including a
variance from the Board of Appeals) before you can commence your review process.
Thank you for your attention to this matter.
Sincerely,
Stephen L. Ham, III
Enclosures
Project Status Report for Re-Subdivisions (Lot Line Changes)
Application Dates
Pre-Submission Conference
Apolicati0n Received
ADolication Fees Paid
Application Reviewed at Work Session
Firs Department Comments
En,qineer Confersnce
SEQRA Coordination
Public Hear nq Wa ved
Public Hearin~ Date /F/~/}[
Final Map RoutinR:
Tax Assessors / l / /'7 /~/ /
LandBuilding PreserVation Depaltment
Highway Department
SEQRADeterminatio. [/',//~/[~. , .
SC Planninq Commission Referral
SC Planning Commission Comments
Conditional Final Approval
FinalApproval it [//~,////
Additional Notes:
Southi~d Planning Department Sta~lReport
Subdivision Application Work Session Review
Date
Prepared By:
09/12/11
Aly Sabatino
I. Application Information
Project Title:
Applicant:
Date of Submission:
Tax Map Number:
Project Location:
Hamlet:
Zoning District:
FIDCO & Malinowski
Steve and Sarah Malinowski and FIDCO
June 20,2011
1000-10-11-3 & 5.1
(no #) row off Oriental Avenue
Fishers Island
R-80
II. Description of Project
Type of Subdivision:
Acreage of Project Site:
# of Lots Proposed:
Lot Line Modification
3.15
0
II1: Action to review
Staff Completeness Review
IV: Analysis
This lot line modification is transferring 7,000 sq. ft. to make the preexisting non-
conforming Lot 1000-10-11-3 more conforming. This is in keeping with the Town's
Comprehensive Plan because it is extending Lot 1000-10-11-3 from 49,750 square feet
to 56,750 square feet and keeping Lot 5.1 above the designated minimum lot size of the
R-80 zoning district.
V: Staff Recommendations
The application is complete. Accept the application for staff review and processing, and
refer it out to the Town Engineer.
SOUTHOLD PLANNING DEPARTMENT
Re-subdivision (Lot Line Modification)
Application Form
APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the
proposed RE-SUBDIVISION described herein:
1. Original Subdivision Name Property of Steve M. Malinowski & Sarah B. Malinowski
and Fishers Island Development Corporation
2. Suffolk County Tax Map # (include all tax map parcels involved)
1000 - 010.00 - 11.00 - 003.000 & 005.001
3. Hamlet
4. Street Location
5. Acreage of Site
6. Zoning District
7. Date of Submission
Fishers Island
(no #) r/o/w off Oriental Avenue
3.15 acres
R-80
June ~,O, 2011
8. Please provide the names, addresses and phone numbers for the following
people:
Applicant;
Steve M. Malinowski, Sarah B. Malinowski
and Fishers Island Development Corporation
c/o Matthews & Ham - 38 Nugent Street
Southampton, NY 11968
(631) 283-2400
Re-Subdivision Application Form
8. (continued) Please provide the names, addresses and phone numbers for the
following people:
Agent: Stephen L. Ham, III
38 Nugent Street
Southampton, NY 11968
(631) 283-2400
Property Owner(s):
Steve M. Malinowski, Sarah B. Malinowski
and Fishers Island Development Corporation
c/o Matthews & Ham - 38 Nugent Street
Southampton, NY 11968
Surveyor:
Richard H. Strouse
CME Associates - 55 Main Street - Suite 340
Norwich, CT 06360
(860) 889-3397
Engineer: None
Attorney:
Stephen L. Ham, III, Esq.
Matthews & Ham - 38 Nugent Street
Southampton, NY 11968
(631) 283-2400
9. Briefly describe the proposed lot line change and state reason(s) for requesting same.
The lot line change will involve the transfer from SCTM # 1000-10-11-5.1,
a vacant parcel of about 87,500 square feet, of 7,000 square feet to
SCTM # 1000-10-11-3, an improved parcel. Some of the structures on
the latter parcel (an outbuilding and a portion of a gravel drive) are
located on the vacant parce[and will be within the boundary lines of
the improved parcel to which they are appurtena~upon the consummation
of the lot line change. The vacant parcel will remain conforming at
80,500 square feet following the transfer and the degree of nonconformity
of the improved parcel will be reduced as it will increase in area from
49,750 square feet to 56,750 square feet.
2
Re-Sub~visionApplica~onl~brm
10. DOES THE PROPOSED MODIFICATION
(a) Affect the street layout in the original subdivision? no
(b) Affect any area reserved for public use? no
(c) Diminish the size of any lot? yes
(d) Create an additional building lot? no
(e) Create a nonconforming lot? no
(0 Require a variance from the Zoning Board of Appeals? no
(g) Impact the fi~ture planning of the subject properties? no
11. Does the parcel(s) meet the Lot Recognition standard in Town Code §280-9 Lot
Recognition? Yes x . No__. If"yes", explain how:
Ident±eal lot created by deed recorded on or before June 30, 1983.
12. Does this application meet the standard in § 240-57. Waiver. adjustment of property
lines to waive the subdivision process? If so, please provide the name and date of the
original subdivision.
13. Application completed by [ ] owner [x] agent [ ] other
Upon submitting a completed application, the Planning Board will review the
proposal and determine if the project is eligible for a waiver of subdivision review
pursuant to Town Code § 240-57. Waiver~ adiustment of uronertv lines. If the
application meets the criteria for a waiver, the modification may be authorized by
the Planning Board by resolution and no further review will be required.
If the proposed lot line modificatiou xvill create substandard lot sizes, lot widths or
make existing structores nonconforming with respect to setbacks, the applicant will
not be able to receive Planning Board approval without first obtaining relief from
the Zoning Board of Appeals.
Signature of Preparer
Stephen L. Ham, III
Date June ~o , 2011
3
Re-Subdivision Application Form
Steve M Malinowski
Sarah B. Malinowski
P.O. Box 402
Fishers Island, NY 06390
June t~ ,2011
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Re;
Proposed Lot Line Change for Premises
at Fishers Island (S.C.T.M. Nos. 1000-
010.00-11.00-003.000 & 005.001)
Dear Board Members:
The undersigned co-owners of premises situate at a right of way off Oriental
Avenue, Fishers Island, New York (SCTM #1000-10-1-3), hereby authorize Stephen L.
Ham, III of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as
agent of the undemigned in making such applications to your Board and in taking any and
all incidental actions in regard thereto, including without lim~[a~on, completing and
executing the required f~.~, giving any required notices and appearing at any public
hearings, as he shall deem necessary or advisable in order to obtain approval of the
proposed lot line change relating to the referenced premises in accordance wtth the
Proposed Lot Line ~ Plan prepared by CME Associates Engineering, Architecture
& Land Surveying, PLCC, dated January 12, 2011, as the same r(ray be revised from time
to time.
Very truly yours,
Steve M. Malinowski
Sarah B. Malinowski
Fishers Island Development Corporation
P.O. Drawer "E"
Fishers Island, New York 06930
Planning Board
Town of Southold
P.O. Box 1179
54375 Main Road
Southold, NY 11971
Rez
Proposed Lot Line Change for Premises
at Fishers Island (S.C.T.M. Nos. 1000-
010.00-11.00-003.000 & 005.001)
June L.~, 2011
Dear Board Members:
The undersigned, on behalf of Fishers Island Development Corporation,
owner of premises situate at Fishers Island, New York (SCTM # 1000-010.00-11.00-
005.001), hereby authorizes Stephen L. Ham, III of Matthews & Ham, 38 Nugent Street,
Southampton, New York 11968, to act as agent of Fishers Island Development Corporation
in making such applications to your Board and in taking any and all incidental actions in
regard thereto, including without limitation, completing and executing the required forms,
giving any required notices and appearing at any public hearings, as he shall deem
necessary or advisable in order to obtain approval of the proposed lot line change relating
to the referenced premises in accordance with the Proposed Lot Line Change Plan
prepared by CME Associates Engineering, Architecture & Land Surveying, PLCC, dated
January 12, 2011, as the same may be revised from time to time.
Very truly yours,
FISHERS ISLAND DEVELOPMENT
CORPORATION
Kathryn M ~Parsons,' President
Applicant
Transactional Disclosure Form
The Town of Southold's Code of Ethics prohibits comqicts of interest on the part of town officers and
employees. The purpose of this form is to provide information which can alert the town of possible
conflicts ofintcrcst and alIow it to lake whatcvcr aclion is necessary to avoid same.
Your Nmne:
Fishers Island Development Corporation
last nmne, first name, middle U~itial
unless you are applying m the name of someone else or
other entio~, such as a compa~tv ]f so, indicate
Nature of Application: (Chock all that apply)
Tax grievance Budding
Variance Trustee
Special Exception Coastal Erosion
Change of zone Mooring
Subdivision Plat Platming
Site Plan
Other (Please name other aclivily) x
Do you person~ly (or through your company, spouse, sibling, parem or cNld) have a relafionskip w/th any
officer or employee of the Town of Soothold? "Relationship includes by blood, mamage or business
interest. "Business interest" means a busioess, including a partnership, in which the town officer or
employee has even a partial ownership of (or employment by) a corporation in which the town officer or
employee owns more than 5% of the shares.
Yes No x
If you answered "Yes" complele the balance of this form and date and sign where indicated.
Name of the person employed by Ihe Town of Southold
Title or position of that person
Describe the relafionslup between >,ourself (the applicant and the town officer or employee Either check
the appropriate line A tlu'ougb D and/or describe in the space provided.
The town officer or employee or IUs or her souse, sibling, parent or child is (check all that apply):
A the owner of greafer than 5% of the shares of the corporate stock of the applicant
(when the applicant is a coq)oration);
B. the legal or beneficial owner of any interest in a noncorporate entity (when the
applicant is not a corporation);
C an officer, director, parmer or employee of the apphcant; or
D the actual applicant
Description of Rclatiouship:
Submitted this %Ol"~'day of Jun,~O~ 2011
Signature ~'/'.,.~. t.., t'g.., ~
PrintName Stephen L. Ham, III,
authorized agent
Airplicant
Tcansactional Di~losure Form
The Town of Southold's Code of Ethics prohibits conflicts of interest on the parl of town officers and
employees. The purpose of this form is to provide information which can alert the town of possible
conflicts of interest and allow it to lake whatever action is necessary to avoid same.
Your Name:
Malinowski, Steve M. & Sarah B.
last mane, first x~ame, middle i~fitial
unless you are applying tn the name of someone else or
other entJO,, such as a company. If so, indicate
the other person's or company 'v name.
Nature of Application: (Check ~dl that apply)
Variance
Special Exception
Change of zonc
Subdivision Plat
Site Plan
Other (Please oamc other activi .ty) __
Ballding
Trostee
Coastal Erosion
Mooring
Plamdng
x (lot line change)
Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any
officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business
interest. ~'Business interest" means a business, iacluding a parlnership, in which the town officer or
employee has even a partial ownership of (or employment by) a corporation in which the town officer or
employee owns mom than 5% of the shm'es.
X
Yes No
If you answered "Yes" complete the balance of this form and date and sign where indicated.
Name of the person employed by the Town of Soothold
Title or position of that person
Describe lhe relationship between yourself (the applic,'mt) and the town officer or employee. Either check
the appropriate line A llu:ough D and/or describe in the space provided.
The town officer or employee or ihs or her souse, sibling, parent or child is (check all that apply):
A the owner of grealer than 5% of the shares of the corporate stock of the applicant
(when the applicm~t is a corporation);
__ B. the legal or beneficial owx~er of any interest in a noncorporate entity (when the
applicant is not a corporation);
C. an officer, director, partner or employee of the apphcant; or
D. the actual applicant
Description of Relationship:
Submitted this ~ In"day of Jun~004 2 011
Signature
Print Name I I,
authorized agent
Disclosure Form
DESCRIPTION OF PARCEL TO BE CONVEYED BY FISHERS ISLAND
DEVELOPMENT CORPORATION TO STEVE M. and SARAH B. MALINOWSKI
IN CONNECTION WITH LOT LINE CHANGE BETWEEN
SCTM NOS. 1000 -010.000 - 11.00 - 003.000 & 005.001
A certain tract or parcel of land located at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, being bounded and described as follows:
BEGINNING at a point on the southwesterly line of a right of way fifty feet wide, said
point being at the southerly corner of the herein described tract and located 724.45 feet
North of a point which is 698.50 feet East of a monument marking the United State
Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE North 30° 50' 00" East, 95.07 feet to a point;
THENCE North 05° 44' 37" West, 110.30 feet to a point;
THENCE North 35° 24' 37" West, 96.22 feet to a point;
THENCE South 55° 15' 00" West, 20.84 feet to an iron pipe set at the northeasterly
corner of lands of party of the second part;
THENCE along lands of the party of the second part South 34° 45' 00" East, 89.85 feet
to a point;
THENCE still along lands of the party of the second part South 12° 02' 00" East, 44.54
feet to a point;
THENCE still along lands of the party of the second part South 14° 37' 00" West, 87.06
feet to a railroad spike;
THENCE still along lands of the party of the second part South 30° 52' 00" West, 50.00
feet to an iron pipe on the southwesterly line of said right of way;
THENCE South 59° 08' 00" East, 26.03 feet along the southwesterly line of said right of
way to the point or place of BEGINNING.
Containing 7,000 square feet, more or less.
THIS INDENTURE, made the 7th day of December,
Nineteen hundred and sixty-six, between FISHERS ISI~D
ESTATES, INC., a New York corporation having its principal
office at 14 East 52nd Street, in the City, County and state
of New York, hereinafter called the grantor, party of the
first part, and FISHERS ISLAND DE~rELOFMENT CORFORATION, a
New York corporation having its principal office at i Chase
Manhattan Plaza in the City, County and State of New York,
hereinafter called the grantee, party of the second part.
WITNESSETH: That the party of the first part, in
consideration of One Hundred Dollars ($100.00), lawful money
of the Ur~ted States, and other good and valuable consider-
ation paid by the party of the second part, does hereby
grant and release unto the party of the second part, its
successors and assigns forever,
FIRST PARCEL
AI~ that certain tract, piece or parcel of land,
together with the buildings and improvements thereon, situ-
ate, lying and being in the Town of Southold, County of
Suffolk and State of New York and being all of that portion
of Fishers Island lying Easterly of the following line, viz.:
BEGINNING at the Southeasterly corner of land now or
formerly owned by the United States, known as the Fort H. G.
Wright Military Reservation, Mount Prospect Tract, on the
shore of Block Island Sound or the Atlantic Ocean (as said
Tract was constituted prior to the extension thereof by the
acquisition of additional lands in condemnation proceedings
instituted in 1942) and running thence Northerly following
the East boundary of the said tract of land now or formerly
of the United States (as same was constituted prior to such
extension thereof) to the southerly line of East End Road
(sometimes called Oriental Avenue) and which point is the
Northeasterly corner of said tract of land now or formerly
of the United States (as same was constituted prior to such
extension thereof), thence crossing the East End Road and
following the same course as the last to the shore of West
Harbor or Fishers Island Sound; r
ALSO all the right, title and interest of the party
of the first part in and to that~ s~all island in the Atlantic
Ocean lying Easterly of Fishers Island and ~own as Wicopesset
EXCEPTING from the ~irst ~escribed tract the fol
tracts, pieces or parcels of land?
A. fac parcels of land conv~ya~: by the rolls, in
deeds, recorded in the Oi'l'ice of the Clerk of Suffolk County,
as follows:
Deed, Walton Fer[u:;on and wife, to AiCred L.
Fer'luson, dated May [2, 1 ~1~, re¢or~ded June ~,
191'~, ~n Liber 967 SC Dot,d::.. r,a£e l~i~.
Ye~'~uson, dated May ~U, 191~, recorded June
Deed, Walton Ferguson and wife, to Helen
~. EXCEPTING also from the l'lrst described tract Lot~
numbered 30, 31, 32, 44, 52, J3, ~, 57, /-0, '.1, 62, 65 and
by Chandler ~ Palmer, En[~ineer. s, in !~13," and filed in said
of the land conveyed by James H. Lyles, T~ustec~ to Frances
Catherine Hedge, by deed dated [.ay 1, 1~77, recora(d in said
re-recorded December. 50, 1881 in Llb~r 260 of Deeds, pa~c 404
C. EXCEPTING, also, £x'o::: thc first described tract
ti~e parcels of land conveyed by l,'ish~rs Island Corporation by
Elsa Hcxsey Abbott
Henry W. Bagley
George Pomeroy
Bartholomew and
Maz'jorie Lovejoy
Bartholomew, his
wife
Date of Date of Llber and
Deed Recordlnh of Recordi~
Helen A. Benedict
Clarence F.Bennett
and Blanche H.
Bennett, his wife
Dorothy C. Benton
Edith B. Blancke
Nov.l$,1927 Ney. Z9,1927 L. 1318 of
Deeds, p. 22
July 8,1927 July 26,1927 L. 1285 of
Deeds, p.26~
June 1,1927
June 25,1929
Aug.3,1927 L. 1286 of
Deeds, p.495
Sept.17,1929 L. 1457 of
Deeds, p.19
- 3-
Date of
Grantee Deed
Ralph H. Bollard Dec.30,1927
and Isabelle
Bollard, his wife
Irving W. Bonbrit~ht June 21,1~28
Irving W. Bonbri{ht June 21,1928
Irving W. Bonbrlght
Joseph A. Do~.~er End
Emma A. Bower, his
wife
Heyward E. Boyce
and C. Prevost
Boyce, his wife
Eliza Giliet Boyce,
his wife
Flint Drayton
and Bertha S. Brown
Donaldson Brown
John Nicholas Brown
Waldo C. Bryant
July 25,1928
June 21,1928 July 25,1928
June 21, 1928 July 25,1928
Sept.24,1928 0ct.19,1928
Sept.25,1928 Nov.2,1928
Date of Liber and Pag~
~ecordin~ of Recordin~
July 14,1930 L. 1913 of
Deeds, pp.
202-205
July 25,1928 L. 1363 of
Deeds, p.391
L. 1363 of
Deeds, p.411
L. 1363 of
Deeds, p.419
L. 1363 of
Deeds, p.396!
L. 1387 of
Deeds, p.530
L. 1391 of
Deeds, p.29~
May 12,1937 Nay 22,19}7 L. 1922 of
Deeds, pp.
56-58
Nov. 2,1931 Feb.27,1932 L. 1636
Deeds, p.24
Sept.20,1928 Sept.29,1928 L. 1383 of
Deeds, p.103
Sept.25,1930 0ct.t6,1930 L. 1533 of
Deeds, p.224
Aug.12,1930 Aug.14,1930 L. 1520 of
Deeds, p.180
0ct.11,1929 Aug.14,1930 L. 1520 of
Deeds, p.176
Sept.16,1931 Jan. 2,1932 L. 1625 of
Deeds, p.282
Jan.9,1937 Jan.8,1937 L. 1901 of
Deeds, p.163
July 8,1927 (said deed never having
been recorded, the premises thereby con-
veyed being the same premises described
in deed made by Ida Bryant and Waldo
Gerald Bryant, as Executors of the Last
Will and Testament of Waldo C. Bryant,
Deceased, and The First National Bank
and Trust Company of Bridgeport, Ida
Bryant and Waldo Gerald Bryant, as
Trustees under the Last Will and Testamed
of W~ldo C. Bryant, deceased, to Fishersl
Island Farms, Inc. dated October 27,
1932 and-recorded December 13, 1932 in
Libor 1688 of Deeds~ page 369, and
- 4-
Grantee
Agnes deF. C.
Buckinghaln
Richard B. Bulkeley
Date of Date o£ Liber and Page
Deed Recordin~ oF Recording
Parcels 11, 12, 13 and 14 in deed made
by Fishers I.tland Corporation to
4, 1939 and recormed September 11, 1939
in Liber 2055 of Deeds, page 6~..)
June 1,192[ 0ct.14,1[i27 L. 1310 of
Deeds, p.240
Irving T. Bush 0ct.15,1925
Walter S. Carpenter,Oct.19,1~5
Jr. and Mary W.
Carpenter, his wife
June 1,1927 July 16,1~27
0ct.2o,1~2~
0ct.25,1928
Walter S. Carpenter,Aug.l,1950
Jr. and Mary W.
Carpenter, his wife
Walter S. Carpenter,Nov.?, 193i
Jr. and Mary W.
Carpenter, his wife
Walter S. Carpenter,Nov.9,1~31
Jr. and Mary W.
Carpenter, his wife
Joseph S. Carreau
Charles Cheney aha
Mary Bell Cheney,
his w~fe
L. 1283 of
Deeds, p.l~6
L. 1389 of
Deeds, p.390
L. 13~9 of
Deeds, p.134
Dec.3,1930 L. 1543 of
Deeds, p.29
Nov.28, 1~31 L. 1619 of
Deeds, pp.
20~-209
Nov.28,1931 L. 1611! of
Deeds, pp.
201-204
0ct.15,1928 (said deed never having
been recorded, the premises thereby
conveyed beln~ hereinafter particularly
described.)
June 1,1927 June 17,1927
L. 1276 of
Deeds, p.171
Philip Cheney May 20,192~ June 4,1929 L. 1&35 of
Deeds, p.585
Sarah Griffin 0ct.11,1927 0ct.2~,1927 L. 1312 of
Cheney Deeds, p.351
Sarah Griffin Aug.l,t929 Aug.12,1929 L. 1450 of
Cheney Deeds, p.46
Chocomount Homes 0ct.6,1937 Nov.9,1937 L. 1953 o1'
Inc. Deeds, p.286
Helen Ashton Clark Aug.l,1930 0ct.20,1930 L. 1534 of
Deeds, p.103
Francis W. Cole 0ct.8,1929 0ct.23,1929 L. 1464 of
Deeds, p.367
Aug.22,1927 Sept.3,1927 L. 1292 of
Deeds, P.357
look
- 5-
Date o7 Da6eo~of
Deed
W. Cole Aug.ll,1930
Ayres Agler June 2,1927
Strong Cooke 0ct.21,1931
p. Cooley 0ct.30,1929
;lisha H. Cooper June 29,1931
and Margaret M.
Cooper, his wife
Alfred W. Dater and Jan.26,19~9
Grace C. Dater,
his wife
Albert G. D~vis Jan.30,1933
Francis B. Davis Feb.lO,1931
John Staige Davis
and Kathleen
Davis
ette P.Dederick
July 8,1927
Aug.28,1928
Annette p. Dederick Aug.8,1930
Frederick S. Duncan Oct.22,1929
Heroy M.Dyckman Feb,28,1928
and Barbara B.
Dyck~na~, his wife
John S. Dye and Jan.30,1933
Lucy W. Dye,his wife
Alice S. Farmer July 8,1927
Alfred L. Ferguson Dec.14,19~7
Alfred L. Ferguson Dec.14,1927
Charles Vau han June 1,1927
Ferguson an~ Harriet R.
Ferguson, his wife
harles Vaughan Dec.31,1927
R. Ferguson,
his wife
Liber and pa~
Recordin$ of Recordin
Aug.15,1930 L. 1520 of
Deeds, p. 438
June 15,1927 L. 1277 of
Deeds, p.422
Oct.29,1931 L. 1612 of
Deeds, pp.
5o7-510
Nov.12,1929 L. 1468 of
Deeds, p.137
July 23,t931 L. 1592 of
Deeds, pp.
59-62
Feb.6,1929 L. 1409 of
Deeds, p.~8
Feb.3,1933 L. 1696 of
Deeds, p.357
May 13,1931 L. 1576 of
Deeds, p.246
Nov.25,1930 L. 15~1 of
Deeds,p.378
Nov.l~,1940 L. 2132 of
Deeds, p. 1
Nov.14,1920 L. 2133 of
Deeds, P.59~
Aug.l,1933 L. 1727 of
Deeds, p. 73
0ct.15,1928 L. 1386 of
Deeds, p.363
Feb.17,1933 L. 1698 of
Deeds, p.347
Aug.l,19~7 L. 1286 of
Deeds, p.232
Feb.28,1929 L. 1412 of
Deeds, p.500
Dec.20,1927 L. 1322 of
Deeds, p.142
June 17,1927 L. 1276 of
Deeds, p.17~
June 29,1928 L. 1357 of
Deeds, p.~2~
- 6-
Date of
Grantee Deed
Dorothy T. FcPf;uson S~pt.4,1O~i
Eleanor N.Ferguson June 1,lSd ,
and L~.~ma J. Ferguson
Henry J. Puller
Henry g. Fuller
Nancy Arci~ibald
and Katharlne S.
Oalbraith, his wife
Date of Liber and
Rccordin[ of Re¢ordin
D~c.16,1930
Jul[,'
Dec
Jun~ i~,1930
ChaP!es A. Goodwin 0co.29,i22~ Nov.28,192'[ L. 1}i8 of'
Deeds, p.120
Date of Date of
Grantee Deed Recordin~
Frank H. Goodyear May 20,1929 June 10,1929
William M. Hager
and Anna E. Hager,
his wife
Mary E. Haines
Dec.31,1934
July 10,1930
Jan.22,1939
Aug.13,1930
A~nes M. Hanes
Feb.7,!933 Mar.29,1933
Dec.31,192[
George E. Hardy,
Myrtie W. }lardy,
D. %~aitfield }lardy,
Anton G. Hardy,
Harold V. Goubert
and Howard W.Cowan
George E. Hardy,
Myrtie W. Hardy
and D. Whitfield
}lardy
Willis ?. Harrington Nov.12,1931
and Elizabeth F.
Harrington, his wife
[~argaret J.Itarrison Dec.19,1939
Nathalie H. Roberts
and John Kears!ey
Mitchell Harrison
Sept.20,1930
George P. Hart
Apr.13,1928
Jan.24,1931
Nov.28,1932
Jan.2,1940
Nov.9,1928 Nov.14,1928
George P. Hart June 29, 1931 July 10,1931
F. Barton Harvey June 17,1927 July 8,1927
and Rose Linsey Harvey, his wife
Helen V. Hathaway July 19,1935 Aug.15~1935
Beatrice Hawkins
Thomas Hewes
June 1,1927 June 15,1927
July 8,1927 Sept.30,1927
Chester D. Heywood Aug.22,1927 Sept.7,1927
Dorothy Doolittle Feb.4,1933 Feb.2~,1933
tIolcomb
Joseph H. Bolmes Aug.l,1930 Aug.20,1930
Liber and Pa~
of Recordln2L
L. 1436 of
Deeds, p.57]
L. ~799 of
Deeds, p.216
L. 1520 of
Deeds, p.l14
L. 1705 of
Deeds, p.372
L. 134~ of
Deeds, p.90
Deeds,
L. 1~52 of
L. !~19 of
Deed°, p.172
L. 2080 of
Deeds, P.355
L. 1393 o~
Deeds, p.424
L. 1589 of
Deeds, p.198
L. 1281 of
Deeds, P.551
L. 1824 of
Deeds, p.453
L. 1277 of
Deeds, P.398
L. 1297 of
Deeds, p.&26
L. 1293 of
Deeds, p.83
L. 1699 of
Deeds, P.353
L. 1521 of
Deeds, ~. 41!
Date of
Grantee Deed
Marlbel C. Humpstone Sept.l{,1930
Mabel L. Hutchinson June 2,1927
and Fay Leonard
H. Arnold Jackson
and ¥~therine R.
Jackson, his wife
Date of Liber and Page
Recordin~ of Recording
Iohn Jacobs
Fred I. Kent and
Warner W. Kent
Fred I. Kent
Martba Tipton
Kenyon
Charles S. King
Arthur F. LaFrentz
Lagniappe, Inc.
Lagniappe, Inc.
0ct.25,1930 L. 153~ ol
Deeds, p.543
June 14,1927 L. 1277 of
Deeds, p.289
Nov. 16,1931 Dec.8,1931 L. 1621 of
Deeds,p.ll9
June 11~1927 June 24,1927 L. 1279 of
Deeds, p.338
Aug.8,1928 (said deed never having been
recorded, the premises th~by conveyed
being hereina£ter particularly mentioned
May 20,1929 May 28,1929 L. 1434 of
D~eds, p.&2~
Apr.24,1933
June 12,192~
Sept.14,1931
Dec.31,192~
Apr.lO,193~
July 8,
Lewis G. bar~s and
his wife
Charles W.Littlefield Sept.7,1928
and Georgie B.
Littlefield, his wife
Charles W.Littlefield Aug.b,1930
and Georgie B.
Littlefield, his wife
Maurlce A.Long and Jan.30,1933
wife
Jesse Robert Lovejoy Au~.22,1927
and Mary Gould
Lovejoy~ his wife
Robert S. Maslin and Dcc.2,1928
:3ept.2,1933 L. 1724 of
Deeds, p.271
Nor.Il,1931 L. 1~I~ of
Deeds, p.142
0ct.17,1931 L. 1610 of
Deeds, p.262
July 12,1928 L. 1360 of
Deeds, p.383
Feb.2,1931 L. !9D4 of
Deeds, p.149
Sept.2~,1937 L. 19&~ of
Deeds~ p.103
Au~.8,1927 L. 1287 of
Deeds,
Sept.25,1928 L. 1382 of
Deeds, p.223
Aug.20,1930 L. 1521 of
Deeds, p.411
Feb.23,1933 L. 1699 of
Deeds, p.160
0ct.17,192/ L. 1310 of
Deeds, p.236
Feb.20,1932 L. 1634 of
Deeds, P.597
Erard Adolph
~tthiessen
.ard Adolph
McDonnell
Date of
Deed
June 17,1~27
0ct.18,1927
Mar.26,1 )28
Hollyday S.i!~eds, Jr. Dec. 3,1930
;dith Wel}es Meyer Nov.18,1937
deB. Moore July 3, 1930
rohn M. Morehead Dec.31, 1927
Alexander P.Mor an July 24,1933
William Osgood June 2,1927
Morgan
Robert J.Nelden and 0ct.11,1927
Sarah M.Nelden~ his
wife, and Jesse L.
Terry and Kathleen
N. Terry, his wife
William H. Nichols, July 8, 1927
Jr.
Francis Tilde~l Jan.25,1929
Nichols and Central
Union Trust Company
of New York, as
Trustees under
Will of William
Nichols, Jr. deceased
Rose Tilden Nichols,July 15,1931
widow, and Marian
Nichols Viles
Alden C. Noble and
Relen A. Noble,
his wife
A[:nes B. Noyes
Oct. 18,1937
July 8,]927
Agnes B.Noyes
Au6.1,1927
Alines B. Noyes 0ct.18,1927
Date of Llber and Pa(i
Recordin~ of Recordin~
July 1~,1927 L. 1300 of
Deeds, p.64
Nov.18,1927 L. 1316 of
Deeds, p.b00
Apr.2~1928 L. 1339 of
Deeds, p.46~
Jan.15,1931 L. 1551 of
Deeds, p.51;
Nov.22,1937 L. 1995 of
Deeds, p.254
July 30,1930 L. 1516 of
Deeds, p.578
Jan.14,192~ L. 1326 of
Deeds, p.480
Aug.2,1933 L. 1727 of
Deeds, p.123
July 7,1927 L. 1281 of
Deeds, p.281
0ct.20,1927 L. 1311 of
Deeds, p.441
Jan.31,1928 L. 1329 of
Deeds, p.567
Jan.31,1929 L. 1~07 of
Deeds, p.566
Aug.6,1931
0ct.22,1937
Sept.14,1927
Sept.12,1927
Nov.3,1927
L. 1595 of
Deeds, p.26
L. 1951 of
Deeds, p.70
L. 129~ of
Deeds, p.192
L. 1292 of
Deeds, p.197I
Date of Date of
Orantee Deed Recording
AF~nes B. Noyes Aug.5,1925 Nor. Z,1928
Aufustus Embury Oct.ll,l,~
Palmer and Elizabeth
Hepburn Palmer, his
lharles B. parsons Nov.18,192[
exander C. Jan.31,192~
~endleton and Martha
F. Pendleton, his
wife
Ralph H. Perry
S. Pierce
~ell S. Porter
~herburne Prescott
aerburne Prescott
Corinne G.Rafferty
Aug.8,1928
Dec.4,1D2~
Aug.22,lQ2'r
June 2,192/
Sept.18,1929
June 17,1927
Madellne G. Rafferty Dec.17,192Q
;llliam T. Reed
William T. Reed
Edwin Wilbur Rice,
Edwin Wilbur Rice,
L. Martin Eichmond
Jesse B.Riggs and
Charlotte S.Riggs,
his wife
Harold Rowe and
Ka%he e
hi~ ~[~ P.Ro~e,
Apr.29,1931
June 2,1927
Sepb.26,1930
Aug.ll,1930
~ug.14,1931
June 17,1927
Dec.30,1930
Aug.22,1927
Dec.2,1230
Eeb.8,1925
Aug.]O,1928
Jan.24,1930
Nor.Ii,192[
June 10,1927
Sept.25,1929
June 23, ~27
Jan.13,1930
May 21, 1931
June 15,1927
0ct.6,1930
0ct.9,1930
Sept.10,1951
June 29,1927
Jan.8,1931
Feb.1,1934
Liber and Pag~
L. 1391 of
Deeds, p.297
Deeds, p.497
L. 1500 of
Deeds, p.269
L. 1331 of
Deeds, p.159
L. 1372 of
Deeds, p.21
L. 1452 of
Deeds~ p.13
L. 1216 of
DeedS, p.418
L. 1278 of
Deeds, p.~
L. 1~59 of'
Deeds, p.138
L. 1276 of'
Deeds p.l17
L. 1477 of
Deeds, p.591
L. 1578 of
Deeds, p.i$1
L. 1277 of
Deeds, p.410
L. 1~31 of
Deeds, p.287
L. 1932 of
Deeds, P-93
L. 1602 of
Deeds, p.225
L. 1279 of
Deeds, p.563
L. 1550 of
Deeds, p.251
L. 1750 oP
Deeds, p.315
- 11 -
Date of
Deed
Dec.51,1927
Frederic~ 3. Ruth July 8,1927
,June 28,1928
May 20,1929
Annie E. Schu!tz,
l£11sworth
Aus.!,1930
[Iar.29,1}31
Helen Talcott July 8,1927
Stanley
Raurice Stanley and Ocr.il,19[7
Margaret S. Stanley,
Apt.il,1931
James Dean T}!ford Aug 6,1937
and Helen R.Til£ord,
his wife
James Dean Ti!ford Dec.31,1927
and Helen H.Ti!£ord,
his wife
Elizabcth S. Upp Ney. D,19,8
Cornelia l.i. Vandcrpool
July 20,1931
Douglass Van Dyke June 1, 1927
Douglass Van Dyke 0ct.11,1927
Date of
Llber and
Hecordin~ of Recordi
0ct.22,1928 b. 1388 of
Deeds, p.240 :
Dec. 2,1927 L. 1319 of
Deeds, p.1
July 12,1928 L. 1361 of
Deeds, p.490
June 22,1929 L. 1439 of
Deeds, P.398
Aug.19,!930 L. 19[1 of
June 10,1927 L. 127,' of
Deeds, p.418
Au~.14,1930 L. 1920 of
D£ cds, p.28}
May 10,1928 L. 1347 of
Deeds, p.184
(re-recorded October 4,
1938 L. 2007 of Deeds,
p. 462)
Dec.3,1930 L. 1543 of
Deeds, p.29
Ney.la,1940 L. 2133 of
Deeds, p.990
Sept.24,1937 L. 1946 of
Deeds, p.2!7
Jan.!2,1928 L. 1326 of
Deeds, p.206
Jan.3,1929 L. 1402 of
Deeds, p.210
July 28,1931 L. 1993 of
Deeds, p.36
June 17,1927 L. 1276 of
Deeds, p.451
Oct.21,1927 L. 131i of
Joscph Van VlecL
and C~,rolyn W. Van
Vleck, his wife
F. King Wainwright
I~te of
Deed
July 8,1927
Dec.31,1927
Henry P. Walker June 17,1927
Henry P. Walker 0ct.28,192~
Andrew B. Wallace
and Florence W.
Wallace, his wife
~adora V. Wallace
and Ruth Wallace
V. Wallace
June 17,1927
Aug.29,192d
Aug.29,192~
Madora V. Wallace Aug.],1929
and Norman Wallace
V. Wallace Mar.26,1931
Florence S. Warner Nov.18,1936
J. Cheney Wells Aug.l,1930
Robert H. White and
Eloie~ C. White,
his wife
William Henry Whlt~
July 8,192~
Dec.31,1927
Florence C.v~itney Dec.1,1928
Blair S. Williams July 8,1927
and Elsie S.
Williams, his wife
John S. Williams and ~uly 8,1927
Sarah McL. Williams,
his wife
MarJorie Phillip Aug.22,1927
lams
C.D. Williams June 17,1927
Date of Liber u~d Pag~
Recorsing of Recordin
July 22,~927 L. !284 of
Deeds, p.418
Nov.27,1940 L. 2136 of
Deeds, p.183
July 22,1927 L. 128~ of
Deeds, p.486
Nov.12,1928 L. 1393 of
Deeds, 9.57
June 24,1927 L. 1279 of
Deeds, p.244
S¢pt.]3,1928 L. 1374 of
Deeds, p.500
iJept.13,1928 L. 1374 of
Deeds, p.504
Au~.30,1929 L. ~45~$ of
Deeds, p.99
July 9,1931 L. 1589 of
Deeds, p.88
Nov.30,1936 L. 189h of
Deeds, p.318
Aug.29,1930 L. 1523 of
Deeds, p.170
Nov.7,192~ L. 13la of
Deeds, p.411
Jan.30,1928 L. 1329 of
Deeds, p.487
Jan.28,1929 L. 140~ of
Deeds, p.83
Mar.16,1929 L. 1415 of
Deeds, p.371
July 26,1927 L. 1285 of
Deeds, P.392
Sept.7,1927 L. 1293 of
Deeds, p.1
July 31,1930 L. 1~17 of
Deeds, p.194
- 13 -
Paul T. Wise and
Alice S. Wise,
his ~ife
W£ight
Clinton R.WyckofP
and Emma M.Wycioff
and Alma G!uck
Zimbalist
Date of Date of Liber and
Deed Recording of Recordin
Mar.l,1937 Aug.31,1937 L. 191~ cf'
Deeds, p.4l
Sept.3,1929 0ct.1,192~ L. 14o0 of
Deeds, p.l16
Sept.16,1931 Nov.17,1931 L. 1614 of
Deeds, p.317
0ct.6,1930 Nov.15,1930 L. 1537 of
D£eds, p.2i4z
Aug.6,1937 Sept.ll,193~ L. 194] o~
Deeds, p.}gd
0ct.8,1925 0ct.24,192~ L. 138{~ of
Deeds, p.71
Sept.2},1931 0ct.[,1931 L. 1608 of
Deeds, p.277
Aug.~,1928 Mar.26,1929 L. 1422 of
Deeds, p.ib7
EXCEPTING also frown the first described tract the
lollowinI properties heretofore conveyed by Fishers Island
Corporation:
1. The property conveyed by deed made by Arthur E.
Whitney ann his wife to Louise Maxwell Whitney, dated
October 29, 1928 and recorded November 2~ 1928, in
Liber 1391 of Conveyances at page 24&.
2. The property conveyed by deed made by Florence C.
Whitney to John S. Ferguson dated July 30, 1929, record-i
ed Au6ust 1~, 1929, in Liber 1490 of Deeds, page aG0.
3. The property conveyed by Fishers Island Corporation
to Joseph S. Carreau, by deed dated October 15, 19~8,
above mentioned, therein described as follows:
BEGINNING at a stone monument set on the Easterly side
of a road forty feet wide, said monument being one
hundred and ninety and seventy-six hundredths feet
South of a point which is thirteen hundred and sixteen
and eighty-seven hundredths feet West of another monu-
ment marking the U.S. Coast and Geodetic Survey
Triangulation Station "East End 2" (which said "East
End 2" monument is located on the summit of the highest
hill East of East Harbor on Fishers Island, N.Y. and
lies South fifty-four minutes West of Latimer Reef Light!
in Fishers Island Sound); and running thence North
eighty-nine degrees and twelve minutes East one hundred i
and thirteen and ninety-four hundredths feet to a stake;l
thence South fifty-two degrees twelve minutes and ten
seconds East one hundred and one and fifty-six hundredth~
feet to a stake; thence South twelve degrees fifty-two
minutes and forty seconds East seventy-eight and
radius is three hundred and tnirty-nlne and ninety-two
still along the Northerly side of said road (and follow-
ing the arc of said curve), ninety-one aha sixty-three
hundredths feet to a stake; thence, still along the
fifty-four minutes and forty seconds West twen~y-eidht
and thirty hundredths feet to a stake marking a point of
twenty seconds %~est~ thenc~ L'estwardly, still along the
Northerly side of said rea! (and z'ollowlnc thc are of
to a stake set at ti~e intersection o[' said road with the
along the Easterly side of said road, North t~.~o decrees
and fifty-one feet to a stake marking a point of curve
eight hundredths feet and the di~.ection oi' whose radius
at that point is South ei[hty-seven megrees shlrty-four
minutes and fifty seconds East; and thence Northwardly,
still along the Easterly side of said road (and followir~
the arc of said curve), one hundred and seven and eight~
one hundredths feet to the place of beginning; containi~
4. The property conveyed by Fishers Island Corporation
to John Jacobs, by deed dated August 8, 1928, not recorc
ed, but particularly described in quit-claim deed made
by Fishers Island Estates, Inc. to John Jacobs, dated
as of December 31, 1940, recorded in said Clerkls Offi¢~
May 18, 1953 in Liber 3516 of Deeds at page ~55.
veyed by Fishers Island Co,operation to The Fishers
Island Electric Corporation and to The Fishers Island
Telephone Corporation by deeds dated respectively
December 30, 1939 and recorded in said Clerlz's Office
on November 23, 19~0 in Liber 2135 of Deeds, at pages
4~9 and ~33 respectively.
TOGETHER with all easements, rights of way and
rights and privileges whatsoever reserYed by or granted to
Fishers Island 0oz~oration contained in inst~mments of record
and in deeds made by it, whether or not recorded, and to~ethe~
with all covenants and agreements in favor of said Fishers
Island Corporation set forth in deeds made by it, whether or
not recorded, and
3n
- 15-
TOGETHER with all islands, harbors, coves, inlets,
bays, ponds, streams and all waters in, upon, adjoining or
forming a part of Flshers Island, lying Easterly of the line
described under the first described tract, and the shores
and beaches and the uplands and lands under water thereof,
and
TOGETHER with the appurtenances and al so all the
estate which Fishers Island Corporation had at the time of
its adjudication in bankruptcy in said premises.
BEING THE SAME properties and rights and interest
in property conveyed to the party of the first part by deed
dated December 31, 1940, made by James Henry Rambo, as ]
Trustee in Bankruptcy of Fishers Island Corporation, recordeq
in said Clerk's Office on March 20, 1941 in Liber 2153 of
Deeds, page 364, but EXCEPTING therefrom the following:
1. The parcels of land conveyed by the party of
the first part by the following deeds, recorded in said
Clerk's Office, as follows:
Date of
Grantee Deed
Adolph AhlKren 0ct.28,1946
Adolph Ahlgren Mar.29,1955
Adolph Ahlgren Sept.20,1946
and Ulla Ahlgren,
his wife
Adolph Ahlgren Mar.29,1955
and Ulla Ahlgren,
his wife
Theodore Lawrence Apr.5,1950
Arasimowicz
Reginald Auchincloss
June 30,1954
Bruce Baetjer Sept.19,1951
{ichard G. Baker Feb.14,1964
and Patricia M.
Baker, his wife
Lawrence S. Jan.19,1945
Baldwin and Bertha
W. Baldwin, his wife
Lawrence S. Apr.12,1950
Baldwin and Bertha
W. Baldwin, his wife
John J. Bogert May l, 1962
and K~thryn L.N.Bogert,
his wife
Date of
Recordin~
0ct.31,1946
Apr.4,1955
Sept.26,1946
Apr.4,1955
Apr.21,1950
July 9,1954
Oct.8,1951
Mar.23,1964
Mar, 16,1945
May 10,1950
June 21,1962
Liber and Page
of Recording
L. 2642 of
Deeds, p. 523
L. 3863 of
Deeds, p. 318
L. 2627 of
Deeds, p. 174
L. 3863 of
Deeds, p. 314
L. 3067 of
Deeds, p. 202
L. 3722 of
Deeds, p. 148
L. 3274 of
Deeds, p. 355
L. 5516 of
Deeds, p. 53'[
L. 2428 of
Deeds, p. D&i
L. 3074 of
Deeds, p. 240i
L. 5185 of
Deeds, p. 135
Date of Date of
Deed hccordin!
Dec. ~ ,19'_1 Dec .27,19~1
Liber and pace
of ~ccordln]2_
L. 3304 of
Deed:;, p.
B.Rionda Bra[ia Apr.30,19,6 iay 10,195~P L. hilO of
and Mary S.B.Brah;a, Deeds, p. 115
his wife
and Helen Glenn Deeds, p.
Walker G.Buckner Auf.18,1~o4 ~ept.22,1904 L. p~19 of
his wife
Walker G. Buckner May 12,19 6 I.iay 24,196{ L. 5962 of
and Helen W.Buckner, Deeds, p. ~8~
his wife
Bradford Burnham 3£pt.25,1~!)3 0ct.12,i953 L. 3'P9~ of
Deeos, p. 74
BradPord Burnham Aug.18,1995 Sept.8,1958
Elbert W. Burr June 13,i9~9 June 16,1949
~lbert W. Burr Jan.10,1952 Feb.O,1952
Elbert W. Burr Feb.18,19e4 Feb.26,1~64
Cass Canfield Aug.2~19~l Sept.7,1991
Caroline E. Cant Dec.13,1962 Dec.19,1962
0ct.20,1961
Dec.16~1955
July 20,1965
Leroy Carney and Sept.2[~1961
M~ry Carney, his
wife
Edmund N. Carpenter,July 5,1955
II
Colby M.Chester,3rd June 23,196~
L. 4}10 of
Deeds, p.282
L. 2960 of
Deeds, p. 215
L. 3319 of
Deeds, p. 147
L. 9~05 of
Deeds, p. 280
L. 3261 of
Deeds, p. 39
L. 5~81 of
Deeds, p. 523
L. 5067 of
Deeds, p. 467
L. 4040 of'
Deeds, p. 417
L. 5784 of
Deeds, p. 197
- 17 -
!olby N. Chester,
III
Allen C. Cook and
Annie Cook, his
wife
Date of Date of Liber and Page
Deed Eecordin~ of Recordin~
Sept.7,1965 Sept.29,1965 L.5830 of
Deeds, p.489
Nov.16,1956 Jan.9,1957 L. 4240 of
Deeds, p. 171
Robert H. Cowan Feb.7,1962 June 5,1962 L. 5176 of
Deeds, P.152
?heodore N. Danforth July 26,1965 A~gBs~965 L.5793 of
and Isabel B.Danforth,his wife Deeds, p.412
~mmot duPont Sept.14,1950 0ct.18,1950 L. 3140 of
Deeds, p.101
Pierre S. duPont, Jan.lO,1952 Jan.21,1952 L.3313 of
3rd Deeds, p. 19
Pierre S. duPont Sept.27,1961 Apr.18,1962 L. 5153 of
Deeds, p. 509
Pierre S. duPont, Dec.27,1956 Jan.18,1957 L. ~245 of
3rd Deeds, p. b22
Reynolds duPont July 5,1955 Dec.16,1955 L. 4040 of
Deeds, p.424
Ra~lond W. Edwards Aug.27,1954
and Anna S. Edwards,
his wife
Duncan S. Ellsworth 0ct.30,1953
Sept.21,1954
Nov.9,1953
H.Lee Ferguson, Jr. July 12,1~c62
and Martha M.Ferf~$on,his wife
Ella Mllbank Foshay Jan.ll,1961
Sept.17,1962
Jan.18,1961
Frances H. French Aug.13,1952 Aug.21,1952
Mary R. Gordon Jan.28,1963 Apr.25,1963
John W. Hanes
Apr.2,1953 May 18,1953
Iohn W. Hanes
Aug.31,1953 0ct.16,1953
David F. Harris 0ct.1,1964 Dec.18,196~
Otis Horn and Sept.15,1958
his wife
William H.Hubbard Nov.12,19~l
and Dorothy W.Hubbard,
L. 3760 of
Deeds, p. 532
L. 3609 of
Deeds, P.73
L. 5231 of
Deeds, p. 567
L. 4937 of
Deeds, p.72
L. 3396 of
Deeds, p. 294
L. 5338 of
Deeds, p. 189
L. 3516 of
Deeds, p. 447
L. 3596 of
Deeds~ p. 79
L. 567~ of
Deeds, p. ~67
Nov.16,1958 L. ~541 of
Deeds, p.36~$
Dec.12,1941 L. 2206 of
Deeds, p.314
Date of
Grantee Deed
~obert Leeson Dec.4,195G
ohs Leone Feb.22,i94~:
June 18,i9~4
Feb.24,19~/3
Seorge deF. Lord
and Ruth duPont
Lord, his wife
George deF. Lord
and Ruth duPont
Lord, his wife
Date of Liber and Page
i~ecoraini o[ Recordin~
Dec.12,19)0 L. 3163 of
Deeds, p. 149
March 16,194~ L. 2428 of
De~dsj p. 531
July 26,1994 L. 3730 of
Deeds, p. ~71
April 2~,1%~3 L. 5337 o£
Deeds, p. 1
Sept.20,1 h?
Hov.29,1960
apr23 ,19o5
Alice t% Milliken Apr.20,igo2~ May ~,1964
:omfort P. O'Connor ~,larch 31,±96~ April 2~1)6b
5ertha E. 01sen Jan.15,194~, i,larch 16,19~5
Remington Rand, Inc. Se~.20,1,~4~ Sept.24,194~
Williar:~ C.Robinson,Jr. Dec.24,135~ Feb.24,1?58
May 4,1~:4~
0ct.7,1948
Jan.29,1946
Nov.9,t~54
Louis Rotar and May 2,134i~
Dorothy J. Rotar,
i~is wife
Thomas R. Rudel and Au[.25,1~48
Doris T. Rudel
Joseph L. Smith Dcc.24,1345
and ~uth M.Smlth,his wife
Warren tt. Snow 0ct.21,1~54
John Temple Sw~nf Sept.9,1U64 0ct.8,1964
and Janet Adam~, Swing,
his wife
L. 3473 of
Deeds, p. 540
L. 4~12 of
D~ed$, p. 4~0
L. 299~i of
Deeded, p. 547
L. 4912 of
Dt:ed~, p. 473
L. 5728 of'
Deeds, p. ~70
L. ~338 of
D~eds, p. 493
L. 5733 of
Deeds, Po 9
L. 24~6 of
Deeds, p. p36
L. 2570 of
Deeds, p. 403
L. 4431 of
Deeds, F. 31
L. 259!1 of
Deeds, P.
L. 2881 of
Deeds, p. 987
L. 252& of
Deeds, p. 3~7
L. 3787 of
Deeds, P. 523
L. 5630 of
Deeds, p. 125
- 19 -
I~.te of
Grantee Deed
Barbara C. Watkins Dec.7,1960
John Hay Whitney 0ct.29,1948
John Hay Whitney Nov.24,1952
John Hay Whitney Jan.31,1962
David R. Wllmerding Dec.29,1953
Glenn Winnett Nov.l~,1966
Cass Canfield Nov.17,1966
S.KArkland Nov.12,1966
Date Llber and Page
Recording of Recordin$
Dec.27,1960 L. 4926 of
Deeds, p. 441
Nov.8,1948 L. 2892 of
Deeds, p. 401
Dec.l,1952 L. 3443 of
Deeds, p. 460
Feb.9,196~ L. 5124 of
Deeds, p. 580
Jan.15,1954 L. 3639 of
Deeds,.p. 402
Nov.29,1966 L. 6076 of
Deeds, p. 387
Nov.29,1966 L. 6076 of
Deeds, p. 394
Nov.17,1966 L. 6071 of
Deeds, p. 7
2. The lands and interests in land of the party
~f the first part taken by the United States of America
in an action instituted in the United States District
Court, Eastern District of New YorE, entitled - "United
States of America, Petitioner-Plaintiff versus 94.42 acres
of land, more or less, at Fishers Island, Town of Southold,
County of Suffolk, State of New York, and Fishers Island
Estates, Inc. et al. Defendants," (C.P. No. 13), which
lands and interests in land are particularly described in
the Judgment of Condemnation entered in such proceedings
in the Office of the Clerk of said Court on November 16,
1943.
3. The easement for a water main taken by the
United States of America in an action instituted in the
United States District Court, Eastern District of New
York, entitled "United States of America, Petitioner-
Plaintiff, versus 0.16 of an acre of land, more or less,
situate in the Town of Southold, County of Suffolk, State
of New York, and Fishers Island Estates, Inc., Town of
Southold, County of Suffolk, State of New York, The New
York Trust Company, Defendants," (C.P. No. 31), which
easement and the land burdened thereby are particularly
described in the Judgment on the Declaration of Taking
No. 7, dated May 27, 1943 and entered in such proceedings
in the Office of the Clerk of said Court and which judgment
was recorded in the Office of the Clerk of Suffolk County
on June 3, 1943 in Liter 2289 of Deeds, page 596.
- 20 -
4. The easement for highway purposes granted by
the party of the first part to the Town of Southold by
deed of dedication, dated July 8, 19~9 and recorded in
said Clerk's Office on October 13, 1949 in Liber 3005
of Deeds, page 147.
5. The rights and easements conveyed by the party
of the first part by the indenture, dated July 24, 1962,
made between Alfred L. Ferguson, Marion B. Ferguson,
Fishers Island Estates, Inc. and Fishers Island Development
Corp. as the party of the first part thereto and Alfred L.
Ferguson, Marion B. Ferguson, Fishers Island Estates,
Inc. and Fishers Island Development Corp., as the party
of the second part thereto, which indenture was recorded
in said Clerk's Office on September 17, 1962 in Libor 5231
of Deeds, page 559.
6. The property, easements and rights heretofore
conveyed by the party of the first part to Fishers Island
Water Works Corporation by deed dated even date herewith
and intended to be recorded in said Clerk's Office prior
to the recording hereof.
7. ~ne easement for a water line granted by the
party of the first part to John W. Hanes by deed dated
December lO, 1956.
8. The easement for a pipeline for water and
conduits for the transmission of electric current for
electric and telephone lines granted by the party of the
first part to Elleen B. Robbins by deed dated August 13,
1965.
TOGETHER, with all easements, rights of way and
rights and privileges whatsoever reserved by or granted to
the party of the first part contained in instruments of
record and in deeds made by it, whether or not recorded,
and together with all covenants and agreements in favor
of the party of the first part or the party of the first
part, its successors or assigns set forth in said instru-
ments of record and in deeds made by it, whether or not
recorded.
SECOND PARCEL
All those certain pieces or parcels of land situate
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Walter
Kuelper to the party of the first part by deed, dated
October 25, 1950 and recorded in said Clerk's Office on
November 8, 1950 in Libor 31~8 of Deeds, page 555, said
parcels being bounded and described as follows:
PARCEL A
BEGINNING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being sixteen
hundred and thirty and forty-one hundredths feet West of a
~oint which is two hundred and seventy-four and twenty hun-
redths feet North of another monument marking the U.S. Coast
and Geodetic Survey Triansulation Station "Chocomount 2"
(which said "Chocomount 2" monument is located on the
summit of the highest hill on Fishers Island, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-nine degrees twenty-nine
minutes and forty-six seconds East of North Dumpling Light
in Fishers Island Sound); and r~nnlng thence South forty-six
degrees and forty-five minutes East two hundred and twenty-
eight and twenty-one hundredths feet to a stake; thence
South sixty-three degrees fifty-five minutes and thirty
seconds East one hundred and seventy-one and twenty-three
hundredths feet to a s~ake; thence South eighteen degrees
forty-four minutes and fifty seconds West one hundred and
sixty-eight and seventeen hundredths feet to a stake set on
the Northerly side of another road forty feet wide; thence
Westwardly, along the Northerly side of said road (and follow-
in~ the arc of a curve to the left whose radius is seven
hundred and six and twenty-one hundredths feet and the dir-
ection of whose radius at that point is South two degrees
two minutes and fifty-four seconds East), one hundred and
forty-four and sixty-eight hundredths feet to a stake; thence
still along the Northerly side of said road, South seventy-
six degrees twelve minutes and flfty sesonds West forty and
forty-one hundredths feet to a stake mrking a point of curve
to the right whose radius is eighty-one and sixty-seven hun-
dredths feet and the direction of whose radius at that point
is North thirteen degrees forty-seven minutes and ten seconds
West] thence Westwardly, along the Northerly side of said
road (and following the ars of said curve), one hundred and
twenty-eight and sixty-one hundredths feet to a stake set at
the intersection of said road with the Easterly side of the
road first above mentioned; thence, along the Easterly side
of said road, North thirteen degrees thirty-three minutes and
ten seconds West one hundred and sixty-six and ninety-nine
hundredths feet to a stake marking a point of curve to the
right whose radius is two hundred and eleven and fifty-seven
hundredths feet and the direction of whose radius at that
point is North seventy-six degrees twenty-six minutes and
fifty seconds East; thence Northwardly, along the Easterly
side of said road ( and following the arc of said curve),
two hundred and two and eight hundredths feet to a stake;
and thence, still along the Easterly side of said road,
North forty-one degrees ten minutes and twenty seconds East
eleven and ninety-eight hundredths feet to the place of
beginning; containing two and twenty-one hundredths acres,
more or less.
PARCEL B
BEGINNING at a stone monument set on the Southeaster[
side of a road forty I'eet wide, said monument being eleven
hundred and twenty-eight feet West of a point which is seven
hundred and seventy-seven and seventy-four hundredths feet
North of another monument marking the U.S. Coast and Geodetic
Survey Triangulation Station "Chocomount 2" (which said
Chocomount 2 monument is located on the summit of the highes
hill on Fishers Island, N.Y. about two and one-quarter miles
West of the Eastern end of Fishers Island and lies South
seventy-nine degrees twenty-nine minutes and forty-six second:
East of North Dumpling Light in Fishers Island Sound); and
running thence South fifty degrees one minute and twenty
seconds East one hundred and seventy-six and fifty-seven
hundredths feet to a stake; thence South forty degrees and
forty-three minutes West one hundred and two and ninety-six
hundredths feet to a stake; thence South eleven degrees sixte,
minutes and fifty seconds West one hundred and eighty-six
and forty hundredths feet to a stake; thence North seventy-fo~
degrees fifty-seven minutes and thirty seconds West three
PARCEL C
BEGINNING at a stone monument set on the Soutaeast-
erly side of a road forty feet wide, said monument baing
eleven hundred and twenty-eight feet West of a point which is
seven hundred and seventy-seven and seventy-four hundredths
feet North of another monument marking the U.S. Coast and
Geodetic Survey Triangulation Station "Chocomount 2" (which
said "Chocomount 2" monument is located on the summit of the
highest hill on Fishers Island, N.Y. about two and one-
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence,along the Southeasterly
side of said road, North seventy-one degrees thirty-eight
minutes and fifty seconds East one hundred and nineteen £eet
to a stake marking a point of curve to the left whose radius
is three hundred and eighty-nine and twenty-nine hundredths
feet and the direction of whose radius at that point is North
eighteen degrees twenty-one minutes and ten seconds West;
thence Northeastwardly, along the Southeasterly side of said
road (and following the arc of said curve), two hundred and
forty and eight hundredths feet to a stake; thence, still
along the Southeasterly side of said road, North thirty-six
degrees eighteen minutes and forty seconds East sixteen feet
to a stake; thence South sixty degrees twenty-seven minutes
and forty seconds East one hundred and eighty-six and eighty-
nine hundredths feet to a stake; thence South nine degrees
thirty minutes and twenty seconds East three hundred and
seventy-four and sixty-two hundredths feet to a stake; thence
South sixty-seven degrees and fifty-four minutes West one
hundred and eighty-six and fifty-seven hundredths feet to a
stake; thence North forty-five degrees and six minutes West
three hundred and twenty-four and forty-six hundredths feet
to a stake; and thence North fifty degrees one minute and
twenty seconds West one hundred and seventy-six and fifty-
seven hundredths feet to the place of beginning; containing
three and fifty hundredths acres, more or less.
- 23-
PARCEL D
BEGINNING at a stone monument set on the Easterly
side of a roam forty feet wide, said monument belng eight
hundred and forty-seven and eight-hundredths feet West of
a point which is one hundred and seventy and sixty-two
hundredths feet North of another monument marking the U.S.
Coast and Gcodctic Survey Triangulation Station ~'Chocomount 2
(which said "Chocomount 2~ monument is located On the summit
of the highest hill on Fishers Island, N.Y. about two and one
quarter miles West of the Eastern end of Fishers Island and
lies South seventy-nine degrees twenty-nine minutes and I
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence North sixty-eight degrees
fifty-six minutes and twenty seconds West twenty feet to a
stake; thence North twenty-one degrees forty-six minutes and
forty seconds East two hundred and seventy-seven and twenty-
six hundredths feet to a stake; thence North sixty-seven
degrees and fifty-four minutes East one hundred and eighty-
six and fifty-seven hundredths feet to a stake; thence South
forty-three degrees nine minutes and twenty seconds East one
hundred and twenty-eight and fifty-one hundredths feet to a
stake; thence South forty-four degrees and forty-eight
minutes East one hundred and forty-four and seventy-nine
hundredths feet to a stake; thence South fifty-four minutes
and forty seconds West two hundred and sixty-eight and eighty.
three hundredths feet to a stake; thence South eighty-nine
degrees thirty-six minutes and twenty seconds West one
hundred and sixty-five and sixty-two hundredths feet to a
stake; and thence North sixty-four degrees thirty-five minute
and fifty seconds West three hundred and six and eighty-
hundredths feet to the place of beginning; containing three
and forty-six hundredths acres, more or less.
PARCEL E
BEGINNING at a stone monument set on the Easterly
side of a road forty feet wide, said monument being eight
hundred and forty-seven and eight-hundredths feet West of a
point which is one hundred and seventy and sixty~two hundredt
feet North of another monument marking the U.S. Coast and
Geodetic Survey Triangulation Station "Chocomount 2" (which
said "Chocomount 2" monument is located on the surmmit of the
highest hill on Fishers Island, N.Y. about two and one-
euarter miles West of the Eastern end of Fishers Island and
~ies South seventy-nine degrees twenty-nine minutes and
forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence South sixty-four degrees
thirty-five minutes and fifty seconds East three hundred
and six and eighty-hundredths feet to a stake; thence South
twenty-four degrees fifty-six minutes and ten seconds West
two hundred and sixty-four and twenty-seven hundredths feet
to a stake; thence North eighty-six degrees fifty minutes
and fifty seconds West two hundred and thirty-one and
eighty-hundredths feet to a stake; thence North thirty-nine
degrees fifty-three minutes and thirty seconds West one hun-
dred and eight and eighty-hundredths feet to a stake set on
the Easterly side of said road; thence Northwardly, along
the Easterly side of said road (and following the arc of a
curve to the left whose radius is two hundred and thirty-nine
and fo~ty-eight hundredths feet and the direction of whose
at that point is North forty-one degrees nine minutes
- 24 -
and twenty seconds West), one hundred and sixteen and thirtee~
hundredths feet to a stake; and ehence, still along the East-
erly side of said road, North twenty-one degrees three minute:
and forty seconds East one hundred and ninety-three and
seven~y-hundredths feet to the place o~ bet~innin~; containin~
two and seventeen-hundredths acres, more or less.
PARCEL F
BEGINNING at a stone monument set on the Northerly
side of a road forty fret wide, said monument being five
hundred and sixty-one and thirteen-hundredths feet South of
a point which is e~even hundred and sixteen and twenty-three
hundredths feet We~t of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount
2" (w~kich said "Chocomount 2" monument is located on the
summit of the highest hill on Fishers Island, N.Y. about swo
and one-quarter miies West of the Pastern end of Fishers
Island and lies South seventy-nine degreee twenty-nine minute~
and forty-six seconds East of North Dumpling Light in Fishers
Island Sound); and running thence North six degrees twenty-
three mlnutes and thirty seconds East four hundred and ten anl
forty-hundredths feet to a stake set on the Southerly side
of another road forty feet wide; thence Eastwardly, along the
Southerly side of said road (and following the arc of a curve
to the left whose radius is two hundred and thirty-nine and
forty-eight hundredths feet and the direction of whose radius
at that point is North sixteen degrees fifty-three minutes an(
thirty seconds West), twenty feet to a stake mar~ng a point
of curve to the left whose radius is two hundred and thirty-
nine and forty-eight hundredths feet and the direction of
whose radius at that point is North twenty-one degrees forty
minutes and thlrty seconds West; thence Eastwardly, still
along the Southerly side of said road (and following the arc
of said curve), eighty-one and forty-two hundredths fact to
a stake; thence South thirty-nine degrees fifty-three minute:
and thirty seconds East one hundred and eight and eighty-
hundredths feet to a stake; thence South eighty-six degrees
fifty minutes and fifty seconds East two hundred and thirty-
one and eighty-hundredths feet to a stake; thence North
twenty-four degrees fifty-six minutes and ten seconds East
seYe~ty five feet to a stake; thence South fifty-four degree!
th~rty-~ight ~nutes and thirty seconds East six hundred
and forty-five and fourteen-hundredths feet to a stake;
thence South forty-seven minutes and twenty seconds East one
hundred and fifty-six and thirteen-hundredths feet to a stake
set on the Northerly side of the road first above mentioned;
thence~ along the Northerly side of said road, North eighty-
four degrees twelve minutes and twenty seconds West nine
hundred and seventy-seven and ninety-one hundredths feet to
a stake; and thence, still along the Northerly side of said
road, North eighty-four degrees twelve minutes and twenty
seconds West twenty-two feet to thc place of begi~ming;
containing eight and six-hundredths acres, more or less.
PARCEL G
BEGI~NING at a stone mon~lent set on the Northerly
side of a road forty feet wide, said monument being eleven
hundred and sixteen and twenty-three hundredths feet West
of a point which is five hundred and sixty-one and thirteen-
hundredths feet South of another monument marking the U.S.
Coast and Geodetic Survey Triangulation Station "Chocomount
~" (which said "Chocomount 2" monument is located on the
summit of the hlthest hill on Fishers Ieland, N.Y. about two
and one-quarter miles West of the Eastern end of Fishers
Island and lies South seventy-Dine degrees twenty-Dine
minutes and forty-six seconds East Of North D~m~ling Light
in Fishers Island Sound); and run~ng thence, along the
Northerly side of said road, North eighty-four degrees twelve
minutes and twenty seconds West one hundred and sixty-three
and t~n~hundredthe feet to a s~ake marking a point of curve
to the right whose radius is five hundred and twenty-three
and twenty-five hundredths feet and the direction of whose
radius at that point is North five degrees forty-seven
minutes and forty seconds East; thence Westwardly, still
along the Northerly side Of said road (and following the
arc of said curve), two hundred and forty and thirty-four
hundredths feet to a stake; thence, still along the Northerly
side of said road, North fifty-seven degrees fifty-three
minutes and twenty seconds West one hundred and fifty-eight
and seven-hundredths feet to a stake marking a point of curve
to the right whose radius is ninety-one and fifty-hundredths
feet and the direction of whose radius at that point is
North thirty-two degrees Six minutes and forty seconds East;
thence Northeastwardly, still along the Northerly side of
said road (and following the arc of said curve), one hundred
and twenty-mine and fifty-four hundredths feet to a stake set
at the intersection of said road with the Southeasterly side
of another road forty feet wide; thence Northeaetwardly,
along the Southeasterly side of said road (and following the
arc of a curve to the right whose rediue is one hundred and
twenty-five and fourteen-hundredths feet and the direction of
whose redius at that point is South sixty-six degrees
minutes and twenty seconds East), one hundred and fifteen and
seventy-three hundredths feet to a stake; thence, along the
Southerly side of said road, North seventy-six degrees twelve
minutes and fifty seconds East ninety-two and seventy-
hundredths feet to a stake marking a point of eurve to the
right whose radius is six hundred and sixty-six and twenty-
one hundredths feet and the direction of whose radius at
that point is South thirteen degrees forty-seven minutee and
ten seconds East; thence Eastwardly, still along the
side of said road (and following the are of said curve),'
hundred and eighty-seven and forty-three hundredths feet to
a stake; thence, still along the Southerly side of said road,
South eighty-seven degrees and forty minutes East one hundred
and sixty-two and thirty-four hundredths feet to a stake
ing a point of curve to the left whose radius is two
and thirty-nine and forty-eight hundredths feet and the
direction of whose radius at that point is North two degrees
and twenty minutes East; thence Eastwa~tly, still along the
Southerly side of said road (and following the arc of said
curve), eighty and thirty-five hundredths feet to a stake;
and thence South six degrees twenty-three minutes and thirty
seconds West four hundred and ten and forty-hundredths feet
to the place of beginning; containing four and thirty-two
hundredths acres, more or less.
TOGETHER with all ~ight, title and interest of the
party of the first part in and to all easements, rights-of-
way and rights and privileges whatsoever conveyed in and by
said deed or appurtenant to the premisee above described.
BEING THE SAME FREMISES conveyed to said Walter
Kuelper by deed made by Irving Wayland Bonbright, Jr.,
Eleanor B. Thatcher and Elizabeth M. Bonbright, dated
Januat.y 12, 1~4~ and recorded ir: ;aid ClcrL's Oi'ficc on
premises.
FOURTH PARCEL
ALL that certain piece or parcel of land situate,
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by 0nolee M.
McDonell to the party of the first part for road purposes
by deed dated September 24, 1955 and recorded in said Clerk';
Office on October 7, 1955 in Liber 3990 of Deeds, page 3~,
being bounded and described, as follows:
Beginning at a stone monument on the Southeasterly
line of a roadway forty feet in width at the Northwesterly
corner of land, now or formerly of Onolee M. MeDonell, said
point being twenty-three hundred sixty-four and sixty-one
hundredths feet North of a point which is zwenty-two hundred
forty-six and fifty-four hundredths feet East of another
monument marking the U.S. Coast and Geodetic Survey Triangu-
lation Station "EAST END ~" (which said "F~ST END 2" monu-
ment is located on the summit of the highest hill East of Eas
Harbor on Fishers Island, N.Y. and lies South 00 degrees 54
minutes West of Latimer Reef Light in Fishers Island Sound);
and thence zmnning along said road line North 32 degrees 09
minutes 50 seconds East eight and eighty-two hundredths feet
to a point of curve to the right whose radius is sixty-seven
five hundredths feet and the direction of whose radius at
that point is North 57 degrees 50 minutes 10 seconds West;
thence along said road line on the arc of said curve a
distance of seventy-seven and thirty hundredths feet; thence
nd
- 27 -
South ~ degrees ~2 minutes East seventy-eight and ninety-one
hundredths fea~; and thence North 41 degrees 27 minutes 40
seconds West ten and no hundredths feet to the point oP begin
hinD; containin! 0.017 acres, more or less.
TOGETHER with the appurtenances and all the estate
and rights of the party of the first part in and to said
pr'emises.
FIFTH PARCEL
ALL ~hose certain pieces or parcels of land situate
lying and being at Fishers Island in the Town of Southold,
County of Suffolk, State of New York, conveyed by Alfred L.
Ferguson and Marion B. Fergn~son to the party of the first
part by deed dated March D, 1962 and recorded in said Clerk,s
Office on S~ptember 17, 1962 in Liber 5231 of Deeds, page 564
being bounded and described, as follows:
PARCEL A
Beginning at a drill hole in a boulder on the
I~orthcrly side of a road said drill hole being twelve hundred
sixty and twenty-six hundredths feet South of a point which
is twenty-five hundred sixty-five and eighty-two hundredths
feet West of a monument marking the United States Coast and
Geodetic Survey TrianL~lation Station "EAST E~ 2" (which
said "EAST EN~ 2" is located on the summit of the highest
hill Last of East Harbor on Fishers Island, N.Y. and lies
South 00 degrees ~4 minutes West of Latimer Reef Light in
Fishers Island Sound); and thence running North 17 degrees
59 minutes O0 seconds West one hundred one and fifty-nine
hundredths Peet to a monument; thence North 29 degrees 29
minutes 00 seconds East one hundred three and seventy-six
hundredths feet; thence South 6 degrees O1 minute 00 seconds
West one hundred eighty-seven and ninety-nine hundredths feet
to the point of beginning; containing 0.09 acres, more or les
PARCEL B
of land of Fishers Island Estates, Inc., said monument being
ten hundred eighty-five and ninety-one hundredths feet
South of a point which is twenty-seven hundred ninety-eight
and ninety-three hundredths feet West of a monument marking
the United States Coast and Geodetic Survey Triangulation
Station "EAST END 2" (which said "EAST END 2" is located on
the summit oP the highest hill East of East Harbor on
Fishers Island, R.Y. and lles South 00 degrees 54 minutes
West of I~tlmer Reef Light in Fishers Island Sound); and
thence running North 24 degrees 49 minutes 00 seconds West
thirty-two and fifty-six hundredths feet; thence South 39
degrees 34 minutes 00 seconds E~st one hundred twenty-nine an
thirty-Pour hundredths feet; thence North ~ degrees 24
minutes 00 seconds West ninety-eight and two tenths feet to
the point of beginning; containing 0.01 acres, more or less.
TOGE~IER with, in respect of each such parcel, the
appurtenances and all the estate and rights of the party of
the first part in and to said premises.
SEVENTH PARCEL
follows:
1. Deed dated July 22, 19(~5 made to Lucille P.
[~%lcom, Pecorded in the 0:Tico of the Clerk of Suf£'olk
County on August 4, 1961. in Liber 5793 of Deeds, pa~e 15
5. Deed dated December 21, 1965 made to Joan
BFyan Gates, PecoFded in said Clerl?s Office on
D~cember Z~ , 1965 in Liber 5884 or Deedz~ paae 24
- 29 -
3. Deed dated January 31, 1966 made to J.Herbe t
Ogden, recorded in said Clerk's Office on February 1~,
1966 in Liber 5911 of Deeds, page 48~ .
EIGHTH PARCEL
All the right, title and interest of the party
,f the first part of any and every nature whatsoever in and
to all lands situate and being in the portion of Fishers
Island in the Town of Southold, County of Suffolk, State of
New York, lying Easterly of the line described under the
first tract of First Parcel, excepting only as hereinbefore
mentioned, it being intended hereby that the party of the
second part shall acquire hereby all property and all estate~
and interests in property owned by the party of the first
part and shall succeed to and become the successor in
interest and assignea of all such property, estates and
interests and of Fishers Island Corporation and Fishers
Island Estates~ Inc., in respect of all rights and interests
created by thc covenants and restrictions contained in deeds
made by Fishers Island Corporation and Fishers Island
Estates, Inc.
TO ihlVE AND TO HOLD the premises and the inter-
ests, estates and rights herein granted unto the grantee,
FISH~RS ISLAND DEVELOPb~ENT CORPOraTION, its successors and
assigns forever.
AND the party of the first part, in compliance
with Section 13 of the Lien Law, covenants that the party
of the first part will receive the consideration for this
cpnveyance and will hold the right to receive such consider-
ation 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 pa~ent of the cost of the improvement before
using any part of the total of the same for any other purpos~
This conveyance is made with the consent of the
holders of record of not less than two-thirds of the out-
standing shares of ~apitat stock of the party of the first
part entitled to vote thereon, given at a meeting duly
called and held for such purpose and has been duly authorized
by the Board of Directors.
IN WITNESS WHEP~EOF, the party of the first part
has duly executed this deed the day and year first above
written.
FISHERSISLAND ESTATES, INC.
ATTEST:
STA'fVZ OP NEW YORK )
: SS.:
COUNTY 0Y NEW YORK )
0£' pISEERS iSLAND ESTATES, INC.~ Yn~ corpoFation i~lcPibed
N~RM~N [ KLIpp
BOXES S, THRU O MUST BE TYPED OR PRINTED IN pi! ~
t ] SUFFOLK COUNTY CLERK, 2 {
,.,,,, 11762 c517
{
; FEB 1,5 ~
21895
Con~onwealth Land T£tle
Znsuranes ¢omFany
CompmyNmme
P,a 99 t559
This page forms pa. of the a~ached
TO
Deed , made by:
(Deed, Mortgage, etc.)
The premises herein is iiisaled in
SUFFOU~ COUNTY, NEW YORIC
Is the TOWN of Sou':hold
In the VLLLAGE
or ]LA~II~T of Fishers Island
~age 1 of 5
I~,-~ 1000
<,, 010. O0
a~ ll. O0
003.000
m~iDENTOR~ma~e~e 29th ~yof January .~n~hu~dand ninety-six
BEF%%~ ~D R~Lu~D~!'~NG & R~$TORAT~ON, INC.i a domestic corporation
having its principal place of business at Ino ~) Hast Hud Road,
Fishers Island, New York 06390
............................ {$10 · 00) ........................... dollar s.
This conveyance is subject to a certain mortgage in the
principal amount of $230,000.00 ~ade by BD Remodeling & Restoration,
Inc., as mortgagor and Otis Horn, as mortgagee, which mortgage is
~ted the 10th day of Nove~ber, 1995 and was recorded in the office
of the Clerk of the County of Suffolk on the 21st day of November,
1995 in Liber 19002 of Mortgages at Page 429. There is now c~le and
owing the sum of $115,000.00 for principal, plus interest. The
>arty of the second part of this conveyance hezeby agrees to assume
:t_he above-described mortgage and the party of the secon~ part hereby
[covenants to pay the principal and interest on said ~rtgage in
accord with the terms and conditions thereof.
This conveyance is made in the regular course of business actually
conducted by the party of the first part and upon the consent of all
its stockholders.
Page 2 of $
SCHEDULE ^
BEII~G A~D l~el~D ~O ~.~ the sa~ premises convey-~t t~ the pa.r~ of the first
part by deed dated ~ovam~r 6, 1995 and ~corded in the Suffolk County clerk's
Office on Noverl3er 21, 1995 in Liber 1/751 Page 270.
Page 3 of 5
TO HAYE AA"D TO HOLD the pr~ h~re~n gr~nled unto the ~-~.y o~ lhe second p~t, thc heirs ur
BD P~MODELING & RESTOPATION, INC.
e~an N. Calhoun,, President
Sarah B. Malinowskt
page
O~fl~e 29thd~ 3anuaryo 1996,~f~ax' fm~ d~yo~
G~eenwich, Connecticut '
t~ I~ the
d~,~ribcd in and who ezecuted 1he ~ iuun~mcnt;
LOT
SARAH B. MALINOWSKl
TICOR 11TLG GUARANTI~G
45 HAMP'~)N RD
SOUTIIAM~ON NY 11968-4929
Paqe 5 of 5
IPROJECTID. NUMBER
617.20 SEQR
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART I - PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPMCANT/SPONSOR: Steve M. Malinowski, Sarah :El.2. PROJECT NAME: Lot Line Change for Steve M.
| Malinowski, Sarah B~ Malinowski and Fishers
Malinowski and Fishers Island Development ~ Island Development Corporation
Corp,
3. PROJECT LOCATION:
Municipality Town of Southold County Suffolk
4. PRECISE LOCATION: (Street address and road intersections, prominent landmarks, etc., or provide map)
(no ~/) right of way off Oriental Avenue, Fishers island, Town of Southold, Suffolk Cty,
(SCTM ¢/'s 1000 - 010.00 - 11.00 - 003.000 & 005.001)
5. IS PROPOSED ACTION:
~] New [] Expansion [] Modification/aLteration
6, DESCRIBE PROJECT BRIEFLY: transfer of 7,000 square feet from one parcel to an adjoining
parcel so that structures currently lying outside adjoining parcel will be contained
within its boundary lines
7. AMOUNT OF LAND AFFECTED:
Initially 3.15 acres Ultimately 3.15 acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
E~Yes DNO (f NO, describe briefly
S. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
[~Residential r~lndustrial []Commercial []Agricultural E~ Park/Forest/Open space []:]Other
Describe:
R-80 Zone D±strict undr Town of Southold Zoning Code (single-/ il
residential)
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR EUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR
LOCAL)?
[Yes I~No If yes, list agencyls) name and permit/approvals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
[Yes J~]No If yes, list agency(s) name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
I CERTIFY THALTH~,JNJ;QRMATI~N, PROVIDEE~ AI~OVE. I.S I~UE TO IFiE BEST OF MY KNOWLEDGE
breve m. pla±lnowsK1, Saran D. Ma£lnowsK1
Applicant/Sponsorname: and Fishers Island Development Corporate: 06/ ~e /11
By Stephen L. Ham, III, authorized agent
Signature; <~ C. I~. ~
If the action is in a Coastal Area, and you are a state agency, complete
Coastal Assessment Form before proceedin~l with this assessment
PLANNING BOARD MEMBERS
MARTIN II. SIDOR
Chair
WILLIAM J~ CREMERS
KENNETH L. EDWARDS
JAMES H. RICII III
DONALD J. WILCENSKI
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MEMORANDUM
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 11971
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cot. Main Rd. & Youngs Ave.)
Southo]d, NY
Telephone: 631 765-1938
Fax: 631 765-3136
To: Accounting
From: Planning Department
Date: September 13, 2011
Re: Deferred Revenue
The Lot Line change application listed below has been accepted by the Planning
Board; therefore the funds may be processed to Revenue Account B2115.10:
Planning Application Fees.
Thankyou.
Applicant/Project Name & Tax Map Amount Check
Type ~t bate/No.
FIDCO/Malinowski Lot Line Change 10-11-3 & 5.1 $500.00 6/20/11 - #3598
LR