Loading...
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