Loading...
HomeMy WebLinkAbout1000-1.-2-5 & 6 N E N V M BLOCK 1 LOT IAA NOTES MAP REFERENCES N/F RALPH M. CARBONE, JR. & (i 5 N5~pN9 b Nv ASH 50U fl U 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED OF PROPERTY OF HENRY LUCE III FISHERS ISLAND, HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO 1. NEW YORK SURVEY SCALE: PERT OF CHANDLER & PALMER, ENGR'S. LAURYN F. CARBONE DRILL HOLE \ 5 15 BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE AREA = 1.30± ACRES (NOT RECOVERED) (VACANT LAND) iii••~~~yyylll ^ a a ENGAGEMENT NORWICH, CONN. REVISIONS & OCT. 1969 ADDITIONS 12/6/82 . 1-1M • bb by 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS 2.) SURVEY MAP PREPARED FOR ROBINSON & JEAN BAKER BLOCK ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN 1 LOT 2B EAST POINT FISHERS ISLAND, NEW YORK. DATE: AUG. 1-IA rTl ITEM IN ANY WAY. 29, 2001 REVISED 11-17-01 SCALE: 1"=40' SHEET 1 OF 1 BY CME/CPK DESIGN GROUP. CME FILE $01811. eA IW~~ e ^ o -3A u, 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S GATE STONE F2-4 51Tt ~ ~ ~ °z ~ ~ SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF MONUMENT HOUSE 51(= ~oTT-(ppa THE LAND SURVEYOR. (NOT RECOVERED) 61.46' 231.33' NAIL SET - t x 5Q~l ~Ei Iooo-Wl¢'f-Pr'.~." •U ~ O 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC 100FW1 x! ~ ~,f Q~ ~ U U SURVEY TRIANGULATION STATION "FAST END 2" Id Y x 1 V J `-x ~~O ~ l ' J C U N ICI ~-f4' y0 O W 5.) BLOCK 1 LOT 1A AND LOT 1C ARE IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, SECTION 001, BLOCK 2, LOT 5. g~ N BLOCK 1 LOT 2B IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX N51'36'22"E MAP 1000, SECTION 001, BLOCK 2, LOT 6. 28'82 / NAIL IN ST IN STAIR TREAD ARBOR EXISHNG 0, 4, U Ja v 6.) PARCELS ARE LOCATED IN R-120 ZONE. N: 2339.25 TS E: 2230.54 w 7.) PORTIONS OF THESE SITES LIE WITHIN FLOOD ZONES VE AS SHOWN ON FIRM, FLOOD INSURANCE RATE MAP SUFFOLK COUNTY, NEW YORK COMMUNITY: r N M w TOWN OF SOUTHOLD NUMBER: 360813 PANEL 41 OF 1026 MAP SUFFIX: H MAP Iw NUMBER 36103COD41H MAP REVISED SEPTEMBER 25, 2009. rya' I rc ~ BLOCK i LOT 1A ° NIF lIll/f rI_jl" M M ° I -sr RALPH M. CARBONE, JR. & LAURYN F. CARBONE w O ~ a BLOCK I LOT 2A 9s• AREA = 0.94± ACRES LOCATION MAI \TION MAP SCALE 1 "=400' V (PORTION OF SCTM-1000-001-2-5) HORSE HEAD CORP. (VACANT LAND) ^C/ A)~y°~ i ARBOR GRAVEL STONE AND _ MONUMENT DRIVEWAY I i OF N411, CONCRETE GUTTER (FOUND) EXISTING N: 2265.95 I w i SHED E: 1841.88-___ ADJUSTED LOT LINE LOT LINE i w z ~'c a 1.. L=24.40' ______~PPSN U o•1 PAVED 10 R-242.62' DRIVEWAY / E q -----i ,51" 01 'Al o N 50d4% 3 i 78,49's e ~9Qµti5 AREA ry o ~I 169.41' I . n I TO BECOME ART OF Nw;.\ N/F APPROVED BY w N O 1 1` 11 .t NI I I nl LOT 1A ° N WILLIAM L. HANLEY JR. (SCTM 1000-001-2-5) LOT LINE O. 4NLEY JR. NN ~ / AREA=6,9261 SF (SINGLE FAMILY RESIDENCE GARAGE 0 I RESIDENCE PLANNING BOARD O iEPTIC TOWN OF SOUTHOLD m 118.12 SLAB B EL.=374 ON SITE SEPTIC L MUNICIPAL WATER) WATER) S 81'5720" W ~ - i~ DATE ~O/gl~Q/3 V m i 2 cP~ \,T BLOCK 1 LOT 26 PASLT_ 01 6`,2U• W ,2 ARBOR ? _ , / fN_ - ? - MONUMENT/ ~LJE4~-i ~ I r NEF (BURIED) ARBOR AREA FOUNTAIN - _ / - SCREENED HORSE HAD CORP. ~,t TO BECOME PART OF DECK LOT 1C_ - o 00 REMAINING AREA = 3.021 ACRES SCTM-1000-001-2-6 I (SCTM I I 1000-001-2-5) b _ - r 1 ) AREA=10,155t SF "i I DECK a ~ U r U / W 3 f ~ / ig U o I r mW, r i EXISTING < Ir / r RESIDENCE f/ a 5 U w LL1 N V O - ZI T+o o GARDEN NO 0 (If / J a- L LS Q F~~~O~ i 14 I EQ~ N 00 0 I O m. W _ - 00 _ ',~r ] r BLOCK 1 LOT 3C 0 I ARBOR °O. A GSTEPS m = V r ARTHUR R. HOUGHTON, III ,,,PATH-- 46 t ae (VACANT LAND) cf) / i I SNP?~ _ POOL STONE / - _ NODS PATIO 16 / I { GARDEN _ 0 M ,.j 1 / j OF-~-F F- ; `rl ( POOL MONUMENT \ (FOUND) / ~ / i ~N / gym. rpm. / of o MEAN HIGH Z a ~ % d o WATER(M" tt p U ~ w z a -BLOCK 1 LOT IC cn 5 a • N/F ------------'`RALPH M. CARBONE, JR. & > a LAURYN F. CARBONE W AREA - 2.31 ACRES LINE LEGEN j 3 (PORTION OF ORICiNA~ DEED AL DEED a \ 0 4 ' i n SCTM-1000-001-2-5) oo 1 tiy~' y0 SHDRELINE 1966 N/F NOW OR FORMERLY 0 SF SQUARE FEET APPRO%IIMTE MEAN MOH WATFR(M7" z STONE WALL o / 6y ¢ a ^ RETAINING WALL 3 F WOOD FENCE s m U m ~ m w W rllY~ TREE LINE N N 4 N ,rvvwvvrv~-n. BRUSH LINE 1y 1 SHORELINE 1962 N V1 O _ m S O LANDSCAPED AREA m m N U ~ N • IRON ROD / 12~ 93 IE 89~@• m p F O O p J 8256,007 'ry DEED LINE ¦ MONUMENT S A 9a"s, ~ U Z z W Y U O O m a W ~ W 20 K O w fL 2 O p BOUNDARY POINT 6~ 010. IV LOT AREA TABLE - ZONE R-120 h sr\7p LOT' E AIREIA C ; d m O O U U O DRILL HOLE ,p.51fi I E REMOVED PR AREAf PR°REAED DATE: MARCH 18, 2013 WATER VALVE W 1A 4O 94639E 6,92635E 478723; 47 87235E iC 100,18839E 10,15539E 110,3433'. 110,34335E SCALE: 1 " = 30' HYDRANT 5 6~p% 77 2B 147,1583SF 17,0813SF 130,0773 of 130,07735E f3s, PROJECT 2012828 QUALITY CONTROL CERTIFICATION OGROUP IEWED D TE 1 30 15 D 30 PRJECT MANAGER SHEET SURVEY 1 OF 1 ENVIRONMENTAL GRAPHIC SCALE IN FEET B L 0 C K I S L A N D S 0 U N D CI IL 5TRUCTURAL ARCHITECTURAL • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSHI ~F SOUjyQ Southold, NY 11971 Chair y ~ OFFICE LOCATION: WILLIAM J. CREMERS ? Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR l.~'COU,M'N Southold, NY 111' Telephone: 631 765-1935 li Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD October 8, 2013 Stephen L. Ham, Esq. 38 Nugent Street Southampton, New York 11968 Re: SEQRA & Final Plat Approval - Proposed Lot Line Modification for Carbone & Horse Head Corp. Located at 5671 & 6227 Castle Road, Fishers Island SCTM#1000-1-2-5 & 6 Zoning District: R-120 Dear Mr. Ham: The Southold Town Planning Board, at a meeting held on Monday, October 7, 2013, adopted the following resolutions: WHEREAS, this proposed Lot Line Change will transfer 0.4 acres from SCTM#1000-1- 2-6 to SCTM#1000-1-2-5. Lot 5, located in the R-120 Zoning District, will increase from 3.2 acres to 3.6 acres and Lot 6, located in the R-120 Zoning District, will decrease from 3.4 acres to 3 acres; and WHEREAS, on May 13, 2013, a Lot Line Modification Application was submitted; and WHEREAS, on June 3, 2013, the Planning Board, at their Work Session, reviewed the application and found it incomplete with items to be submitted; and WHEREAS, on June 25, 2013, the agent submitted the required items and the application was found complete; and WHEREAS, on July 18, 2013, referrals were sent out to all applicable agencies; and WHEREAS, on July 23, 2013, the agent submitted a letter requesting a waiver of the Public Hearing; and WHEREAS, on August 5, 2013, the Planning Board, at their Work Session, reviewed the requested public hearing waiver and found that precedent dictated that a public hearing was required; and Carbone & Horse Head Corp. Page Two October 8. 2013 WHEREAS, on August 5, 2013, the Planning Board, at their Public Meeting, set the public hearing for September 9, 2013; and WHEREAS, on August 12, 2013, the Suffolk County Planning Commission responded to the referral stating that "the application is considered a matter of local determination"; and WHEREAS, on August 22, 2013, the Local Waterfront Revitalization Coordinator found the application exempt from the Local Waterfront Revitalization Program; and WHEREAS, on September 9, 2013, the Planning Board held and closed the public hearing; and i WHEREAS, on September 23, 2013, the Planning Board, at their Work Session, reviewed and accepted all referrals received from agencies; 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 Environmental Resources Site Analysis Plan (ERSAP), the Primary 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 adversely 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 (SCDHS) as it meets the following criterion set forth in that policy: • Where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, on September 23, 2013, the Planning Board, at their Work Session, determined that the proposed action meets all the necessary requirements of Town Code §240-57 for a Lot Line Modification; be it therefore RESOLVED, that the Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further Carbone & Horse Head Corp. Pape Three October 8. 2013 RESOLVED, that the Planning Board hereby waives the requirements of Town Code §240 to submit the ERSAP, Primary and Secondary Conservation Plans, Sketch Plan and Preliminary Plat steps; and be it further RESOLVED, that the Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval of this lot line modification; and be it further RESOLVED, that the Southold Town Planning Board grants Final Approval on the maps entitled "Ralph M. Carbone, Jr., Lauryn F. Carbone & Horse Head Corp.", prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated March 18, 2013 and last revised June 11, 2013, and authorizes the Chairman to endorse the map. Please submit a copy of the recorded deed to the Southold Town Planning Department within 62 days of the date of Final Approval, or such approval shall expire and be null and void. 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. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman Encl. cc: Assessors 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 sep~a/rately to the SCDHS for any applicable approvals. 4- L• 7' 1,i W, /4C tpJF id'~ STEPHOW L, H+i ,uL Signature of Applicant or Agent Print Name • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI OF SU(/r9p Southold, NY 11971 Chair ~ OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G C 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR coulm,Southold, NY IY1, Telephone: 631765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non-Significant October 7, 2013 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, as lead agency, has determined that the proposed action described below will not have a significant effect on the environment and a Draft Environmental Impact Statement will not be prepared. Name of Action: Proposed Lot Line Change for Carbone & Horse Head Corp. SCTM#: SCTMs#1000-1-2-5 & 6 Location: at 5671 & 6227 Castle Road, Fishers Island SEQR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed Lot Line Change will transfer 0.4 acres from SCTM#1 000-1 -2-6 to SCTM#1 000-1 -2-5. Lot 5, located in the R-120 Zoning District, will increase from 3.2 acres to 3.6 acres and Lot 6, located in the R-120 Zoning District, will decrease from 3.4 acres to 3 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. • i I Negative Declaration Page Two October 7, 2013 The determination was based upon the following: This Lot Line Modification will not have any adverse impacts on the surrounding neighborhood or adjacent properties. No new lots will be created, and no increase in development is expected as a result due to the configuration of the land transfer. Thus the following can be said of this action: Therefore, the proposed application will have no bearing upon Article VI of the Suffolk County Sanitary Code and will, therefore, conform to Article VI of the Suffolk County Sanitary Code and will not be expected to adversely affect groundwater quality. 1. No substantial adverse change in existing air quality, ground 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. 2. No significant removal or destruction of large quantities of vegetation or fauna, no substantial interference with the movement of any resident or migratory fish or wildlife species, no significant impacts on a significant habitat area, no substantial adverse impacts on a threatened or endangered species of animal or plant or the habitat of such a species, and no other significant adverse impacts to natural resources will occur as a result of this lot line change. 3. The proposed action is not in a material conflict with a community's current plans or goals as officially approved or adopted. 4. The proposed action will not significantly impair the character or quality of important historical, archaeological, architectural, or aesthetic resources or of existing community or neighborhood character. 5. No major change in the use of either the quantity or type of energy will occur. Each existing improved lot will continue to have only one pre-existing single family dwelling on each. 6. No creation of a hazard to human health will occur as a result of this lot line change. 7. The proposed action will not cause a substantial change in the use, or intensity of use, of land including agricultural, open space or recreational resources, or in its capacity to support existing uses. 8. Based upon such, no significant adverse impacts to the environment are expected to occur should the project be implemented as planned. I For Further Information: Contact Person: Alyxandra Sabatino, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 9,~ * day of October. two thousand thirteen, BETWEEN HORSE HEAD CORPORATION, a New York corporation, with offices at 8717 McDonogh Road, Baltimore, Maryland 21208, party of the first part, and RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, 635 Tudor Drive, Cheshire, Connecticut 06410, party of the second part, WITNFSSETH, that the party of the first part, in consideration of Fifty-Seven Thousand Five Hundred and 001100-- paid by the party of the second part, does hereby grant and release unto the parry of the second part, the heirs or successors and assigns of the party of the second part forever, All those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as Parcel 1 and Parcel 2 as set forth on Schedule A hereto. BEING AND INTENDED TO BE a part of the same premises conveyed to the party of the first part by deed, dated April 22, 1992 and recorded in the Office of the Suffolk County Clerk on May 7, 1992 in Liber 11462 page 454 The Southold Town Planning Board approved the lot line modifications being implemented bythe recording of this deed by resolution adopted on October 7, 2013. By accepting this deed, the party of the second part acknowledges and agrees that the premises conveyed hereby as Parcel 1 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 1 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot IA (Suffolk County Tax Map District 1000, Sectionl, Block 2, part of Lot 5) and that the premises conveyed hereby as Parcel 2 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 2 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1C (Suffolk County Tax Map District 1000, Sectiont, Block 2, part of Lot 5), and than neither the said Parcel 1 nor the said Parcel 2 shall constitute a separate building site under applicable laws, ordinances, rules and regulations. Perimeter descriptions of said Parcel 1 as merged with said Block 1 - Lot 1A and said Parcel 2 as merged with said Block i - Lot 1 C are set forth on Schedule B hereto and an excerpt from the lot line change map approved by the Planning Board of the Town of Southold depicting the authorized land transfers is set forth on Schedule C hereto. This conveyance is made in the ordinary course of business of the party of the first part and does not constitute a sale of all or of substantially all of the assets of the party of the first part. TOGETHER with all right, title and interest, if any, of the parry of the first part in and to any streets and roads abutting the above described premises to the center lines thereof, TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first partwill receive the consideration forthis 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. HORSE HEAD CORPORATION By IL .a.y.l1 Jean K Baker, PresideAt Standard N.Y.B T.U. Form 8002 -Bargain and Sara D.U. Mh Cxwenent against Grantor sActs - Uniform AanowMgment t • TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE State of New York, County of ss: State of New York, County of as On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to ma or proved to me on the basis of personally known to me or proved to me an the basis of satisfactory evidence to be the individual(s) whose name(s) are satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that helshelthey executed the same in hisiherAheir capacity(ies), and helshe/they executed the some in hlsyhentheir capacities, and that by his/heltheir signature(s) on the instrument, the that by their signatures on the instrument, the individuals, or the individual(s), or the person upon behalf of which the individual(s) person upon behalf of which the individuals acted, executed the acted, executed the instrument. instrument. Notary Public Notary Public (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Maryland; County of 9AuTl4jake as. On the ZS day of October in the year 2013 before me, the undersigned, personally appeared Jean H. Baker personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signal instrument, the individual, or the person upon behalf of which the individual apo xecuted re instrument id that such individual ade such appearance before the undersigned in the in d Slet of Ma land. (insert the City rn othP. ai su ivision ) aq nature and office of individual to no is KAMOM WMANY PUL LIAY NOTARYPU13LIC BALTIMORE COUNTY BARGAIN AND SALE DEED DISTRICT 1000 4 WITH COVENANT AGAINST GRANTOR'S ACTS SECTION 001.00 BLOCK 02.00 Title No. C13.7474.14626-SUFF LOT pto 006.000 COUNTY OR TOWN SUFFOLK - SOUTHOLD HORSE HEAD CORPORATION STREET ADDRESS 5671 CASTLE ROAD FISHERS ISLAND, NY 06350 TO RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE RETURN BY MAIL TO: STANUARD FORM OF NEW YORK BOARD OF TIT E DNDERWRRERS Duunbuted by I~6EPYE Tf #6 ~RCE fit U6E OF r~CORMIa OFFICE t `'t • SCHEDULE A TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part. Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October Z q, 2013 All those certain tracts or parcels of land located at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: PARCEL 1 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1A) BEGINNING at a point on the southeasterly line of a road thirty feet wide, said point being located North 51° 36' 22" East, 24.02 feet of another point on said road line, which said other point on said road line is located 2339.25 feet North of a point which is 2230.54 feet East of a monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE North 51° 36'22" East, 4.80 feet to a point; THENCE South 41° 27'40" East, 67.98 feet to a point; THENCE South 13° 26' 00" East, 105.50 feet to a point; THENCE South 81 ° 57'20" West, 60.87 feet to a point; THENCE North 04°41' 11" West, 159.65 feet to the point or place of BEGINNING. Containing 6,926 square feet, more or less. i PARCEL 2 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1CI BEGINNING at a point which is located the following two (2) courses and distances from a point on the southeasterly line of a road thirty feet wide, which said point on said road line is located 2339.25 feet North of a point which is 2230.54 feet East of a monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound): (1) North 51 ° 36' 22" East, 24.02 feet, and (2) South 04° 41' 11" East, 159.65 feet ; and RUNNING THENCE South 04'41'11" East, 143.75 feet to a point; THENCE South 35° 33'22" East. 90.67 feet to a point: THENCE North 01 ° 04' 30" West, 80.00 feet to a monument; THENCE continuing North 01° 04'30" West, 145.60 feet to a point, THENCE South 81 ° 57' 20" West, 60.87 feet to the point or place of BEGINNING. Containing 10,155 square feet, more or less. SCHEDULE B TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October 2013 All those certain tracts or parcels of land located at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: DESCRIPTION OF PARCEL 1 AS MERGED WITH FIDCO BLOCK 1 - LOT 1A BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 60° 44' 10" West, 132.97 feet to a point, THENCE South 81° 57'20" West, 178.99 feet to a point; THENCE North 04° 41' 11" West, 159.65 feet to the southeasterly side of a road thirty feet wide; THENCE along the southeasterly side of said road North 51° 36' 22" East, 4.80 feet; THENCE still along the southeasterly side of said road North 54° 42'00" East, 78.91 feet; THENCE along the southerly side of said road South 81 ° 46' 50" East, 231.33 feet; THENCE South 06° 09' 10" East, 85.07 feet to the monument set at the point or place of BEGINNING. Containing 47,872 square feet, more or less. DESCRIPTION OF PARCEL 2 AS MERGED WITH FIDCO BLOCK 1 - LOT 1C BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 23° 34' 20" East, 282.58 feet to the shore of Block Island Sound; THENCE with the meanders of said Sound, South 52'33'33" West, 301.02 feet and North 62" 15' 10" West, 114:35 feet to a point, - - THENCE North 01 ° 04' 30' West, 81.69 feet to a point, I THENCE North 35° 33'22" West, 90.67 feet to a point; THENCE North 04'41'11" West, 143.75 feet to a point; THENCE North 81° 57'20" East, 178.99 feet to a point; THENCE North 60" 44' 10" East, 132.97 feet to the monument set at the point or place of BEGINNING. Containing 110,343 square feet, more or less. SCHEDULE C TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October 2013 NML x, STA N: 2339.25 N R TREAD E: 2230.54 JJ 1 T~ ARBOR 4. ~i'.. 1 1p. J. o I 'o. BLOCK L LOT i Q yam. NIP' RALPH M. CARBONE +u L LAURYN F. CARE AREA s 0.94.± Al yh0~~ ARBOR' ADJUSTED LOT LINE ' z \l1, / w 1 'n N~ 5} ~ i AREA Ri TO BECOME PMT OF LOT 1A + + 1 MEAa9,926k SF - w lief' + S 81'57•' ARBOR FFlTN _.______AR80R AREA TO BECOME PART OF Lm tc i i A/tFAe10.155t 5F 3 \ .1 1V OI z' 70 g GARDEN ~W ~AP N ~Rf3+JR y... tiv"......... GARDEN vy MONUMENT (FOUND) _ _ - ti Sabatino, Alyxandra K. From: Matthamesq@aol.com Sent: Tuesday, January 21, 2014 10:28 AM To: Sabatino, Alyxandra K. Subject: Lot Line Change Between Carbone and Horse Head Corporation Attachments: Carbone - Recorded Deed from Horse Head Corporation.pdf I Good Morning Aly - I have attached a copy of the recorded deed that effected the lot line change between the referenced parties that the Planning Board approved last fall. Please let me know if you need anything else before you can close this file. Best. Steve Stephen L. Ham, III, Esq. Matthews & Ham JAN 2 7 2014 38 Nugent Street Southampton, NY 11968 Phone: (631) 283-2400 Fax: (631) 287-1076 e-mail: matthamesaCd)aol.com I I 1 I IIIIIII I II) VIII VIII VIII IIII' VIII (IIII VIII (III IIII 111111 VIII VIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 11/06/2013 Number of Pages: 6 At: 12:45:34 PM Receipt Number : 13-0142303 TRANSFER TAX NUMBER: 13-09617 LIBER: D00012751 PAGE: 424 District: Section: Block: Lot: 1000 001.00 02.00 006.002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $57,500.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE 16250-uU-Q 229-98- NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $120.00 NO Transfer tax $230.00 NO Comm.Pres $0.00 NO Fees Paid 9559700' TRANSFER TAX NUMBER: 13-09617 D(p 50 r~0 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County ~l K•r ((fit r~ ~ # 13-0/~8~8 i . 1 2 is Number of pages kF.cCj;zr" ''t F fi ti c.Cfi_h: T,Pds dccUmert will be publi lJ c ~ regard Please remove all . e~Jt~t=.lv Social Security Number; r az, prior to recording. DTd t;-5L!7 Deed/ Mortgage Instrument Deed/ Mortgage Tax Stamp Recording Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 h Sub Total Notation SpecJAssit. or EA-5217 (County).--- Sub Total Spec. /Add. EA-5217 (State) _ TOT. MTG. TAX r Dual Town Dual County R.P.T.S.A. C Held for Appointment Comm. of Ed. ..______S. 00 Transfer Tax Affidavit • • Mansion Tax Certified Copy The property covered by this mortgage is - or will be Improved by a one or two NYS Surcharge 1500 _ SubTotal family dwelling only. YES or NO Other Grand Total d1-" / - I NO, see appropriate tax clause on paged of this instrument. G . c1l 1? 4? 4 Dist. 1000 Section 001.00 Block 02.00 Lo 9%>d60 5 Community Preservation Fund Real Property 13030455 ~ `+W~1L Consideration Amount $ 57,500 Tax Service T -A) Agency ('r? Dry A CPF Tax Due $ 0 Verification 'boa-Nov-ty Improved-___.. 6 Satisfaa_.... tress RECORD & RETURN TO: Vacant Land TO 10 STEPHEN L. HAM, III, ESQ. MA 1-1 HEWS & HAM TO 38 NUGENT STREET SOUTHAMPTON, NY 11968 TD Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information jt~ 310 Center Drive, Riverhead, NY 11901 Co Name www.suffoikeoumyny.gov/clerk Tided 8 Suffolk Count Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUMENT) j _.____HORSE HEAD CORPORATION The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO IntheTOWNof SOUTHOLD RALPH MI CARBONS JR and In the VILLAGE LAURYNFURANOCARBON)L___........._.. or HAMLET of FISHERS ISLAND BOXES 6 THRU 8 MUST BE TYPED OR PRIMED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. over IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, 'you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 10. and on or before May 31w Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst, N.Y. 11757 Riverhead, N.Y. 11901 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingvilie, N.Y. 11738 Shelter Island, N.Y. 11964 (631) 451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y. 11937 Smithtown, N.Y. 11787 (631) 324-2770 (631) 360-7610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (631) 351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip, N.Y. 11751 Southold, N.Y. 11971 (631) 224-5580 (631) 765-1803 Sincerely, Judith A. Pascale Suffolk County Clerk dw 2/99 i ~ Y izo,a. am«ae • • PT S Doc ID 13030455- J R DTY A 4 NOV-13 Tax Maps District Secton Block Lot School District Sub Division Name 1000 00100 0200 006002 1000 00100 0200 006003 ' v Uy t i ~ t / r l I I I l Submission Without a Cover Letter Sender: Glar'f 6&tj, ~SS 5 l~r1 iC~ Subject: ~C ~D~ 1E 1~ T(©~~~C~ht Ck 4~~ °L.d SCTM#: 1000 - JAN 2 3 2014 Date: J Comments: C?rf td II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 11/06/2013 Number of Pages: 6 At: 12:45:34 PM Receipt Number : 13-0142303 TRANSFER TAX NUMBER: 13-09617 LIBER: D00012751 PAGE: 424 District: Section: Block: Lot: 1000 001.00 02.00 006.002 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $57,500.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $30.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE 16250e0- NO TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $120.00 NO Transfer tax $230.00 NO Comm.Pres $0.00 NO Fees Paid $5-55:'40- TRANSFER TAX NUMBER: 13-09617 43 ("$V 00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County Arx•~Ikarc~ ~ ~ 13 UI~SA-(off i 2- Number of pages phis do(trsnt Yvill irk, f,Lti!C Pleas- mrnove all I rUr'T,1 Loral Security Rtumbers prior to recording. Deed/ Mortgage Instrument Deed/ Mortgage Tax Stamp Recording/ Filing Stamps 3 FEES Page/Filing Fee Mortgage Amt. 1. Basic Tax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. or EA-5217 (County) ~ Sub Total Spec. /Add. . EA-5217 (State) TOT. MTG. TAX Dual Town _ Dual County _ R.P.T.S.A. Held for Appointment Comm. of Ed. 5. 00 t+ Transfer Tax Affidavit Mansion Tax Certified Copy The property covered by this mortgage is or will be improved by a one or two NYS Surcharge 15. 00 family dwelling only. Sub Total YES or NO Other Grand Total If NO, see appropriate tax clause on page a of this instrument. C, - o-? 4 Dist. 1000 Section. 001.00 Block 02.00 Lo 906M0 5 Community Preservation Fund Real Property 13030455 5et~II4I1 aaa InnI~~II ~ll~I Consideration Amount $ 57,500 Agency R Dom, A CPF Tax Due $ 0 Tax Service P T S 1~eVV11IINfl U~IR~III~iIIII~~''NN IIR Verification 'o4-NOV-t Improved 6 Sansfact _ dress - RECORD & RETURN TO: Vacant Land STEPHEN L- HAM, III, ESQ. TO I-~-- MATTHEWS & HAM TD 38 NUGENT STREET SOUTHAMPTON, NY 11968 TD I Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Ddve, Riverhead, NY 11901 Co. Name www.suffolkcountyny.gov/clerk 1 1, r Tided ILI 72-40 8 Suffolk County Recording & Endorsement Page This page forms part of the attached DEED made by: (SPECIFY TYPE OF INSTRUh1ENT, HORSE HEAD CORPORATION The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO IntheTOWNof SOUTHOLD RALPH M. CARBONE. JR. and In the VILLAGE LAURYN FURANO CARBONE _ or HAMLETof FISHERS 1SL.AtiD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN Bi,KK IN$ ONLY PRIOR TO RECORDING OR FlLING. over I I • 0 IMPORTANT NOTICE If the document you've just recorded is your SATISFACTION OF MORTGAGE please be aware of the following: If a portion of your monthly mortgage payment included your property taxes, 'you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax statements. Local property taxes are payable twice a year: on or before January 10a and on or before May 31n. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes 200 East Sunrise Highway 200 Howell Avenue North Lindenhurst, N.Y. 11757 Riverhead, N.Y. 11901 (631) 957-3004 (631) 727-3200 Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes One Independence Hill Shelter Island Town Hall Farmingville, N.Y. 11738 Shelter Island, N.Y. 11964 (631) 451-9009 (631) 749-3338 East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes 300 Pantigo Place 99 West Main Street East Hampton, N.Y. 11937 Smithtown, N.Y. 11787 (631) 324-2770 (631) 3607610 Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes 100 Main Street 116 Hampton Road Huntington, N.Y. 11743 Southampton, N.Y. 11968 (631) 351-3217 (631) 283-6514 Islip Town Receiver of Taxes Southold Town Receiver of Taxes 40 Nassau Avenue 53095 Main Street Islip, N.Y. 11751 Southold, N.Y. 11971 (631) 224-5580 (631) 765-1803 j Sincerely, Judith A. Pascale Suffolk County Clerk dw 2/99 i • PT S Doc ID: 13030455 R DTY A 4-NOV-13 Tax Maps District Secton Block Lot School District Sub Division Name 1000 00100 0200 006002 1000 00100 0200 006003 r F l CONSULT YOUR •ER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the '7,5t~ day of October, two thousand thirteen, BETWEEN HORSE HEAD CORPORATION, a New York corporation, with offices at 8717 McDonogh Road, Baltimore, Maryland 21208, party of the first part, and RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, 635 Tudor Drive, Cheshire, Connecticut 06410, party of the second part, WITNESSETH, that the party of the first part, in consideration of Fifty-Seven Thousand Five Hundred and 001100-- ________________-_______paid by the parry of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, All those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as Parcel 1 and Parcel 2 as set forth on Schedule A hereto. BEING AND INTENDED TO BE a part of the same premises conveyed to the party of the first part by deed, dated April 22, 1992 and recorded in the Office of the Suffolk County Clerk on May 7, 1992 in I-Der 11462 page 454 The Southold Town Planning Board approved the lot line modifications being implemented by the recording of this deed by resolution adopted on October 7, 2013, By accepting this deed, the party of the second part acknowledges and agrees that the premises conveyed hereby as Parcel 1 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 1 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1A (Suffolk County Tax Map District 1000, Sectiont, Block 2, part of Lot 5) and that the premises conveyed hereby as Parcel 2 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel2 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1C (Suffolk County Tax Map District 1000, Section 1, Block 2, part of Lot 5), and than neither the said Parcel 1 nor the said Parcel 2 shall constitute a separate building site under applicable laws, ordinances, rules and regulations. Perimeter descriptions of said Parcel 1 as merged with said Block 1 - Lot to and Said Parcel 2 as merged with said Block 1 - Lot 1 C are set forth on Schedule B hereto and an excerpt from the lot line change map approved by the Planning Board of the Town of Southold depicting the authorized land transfers is set forth on Schedule C hereto. This conveyance is made in the ordinary course of business of the party of the first part and does not Constitute a sale of all or of substantially all of the assets of the party of the first part. TOGETHER with all right, title and interest, if any, of the parry of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the parry 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: HORSE HEAD CORPORATION By 1' a Jean H. Baker. Presidedt I St-rd=,dNY.BT.U. Fb,ma002-Bargain ono Sale e+e ,,ue.:e: acainat Grarl"=_ACS-Usrfmm ACknow!ctic^e TO B• ED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN• YORK STATE State of New York, County of ss: State of New York, County of ss: On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) are satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that he/she they executed the same in his/her/their capacity(ies), and he/she/they executed the same in his/her/their capacities, and that by his/her/their signature(s) on the instrument, the that by their signatures on the instrument, the individuals, or the individual(s), or the person upon behalf of which the individual(s) person upon behalf of which the individuals acted, executed the acted, executed the instrument. instrument, Notary Public Notary Public (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Maryland; County of $k-UMudk as: h On the 7's day of October in the year 2013 before me, the undersigned, personally appeared Jean H. Baker personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signet 7Hlw insWmenl, the individual, or the person upon behalf of which the individual acted, executed }ha insbum d Mats iych Ede such appearance before the undersigned in the 6/ in Stat of Ma land. (insert the City or other poetical su vision) IS gnature and office of individual takle m oledgmen I l KAMERON BRITTANY PUWAM NOTARY PUBLIC BALTIMORE COUNTY BARGAIN AND SALE DEED DISTRICT 1000 14 WITH COVENANT AGAINST GRANTOR'S ACTS SECTION 001.00 - 'I BLOCK 02.00 Title No. C13-747444826-BUFF LOT Pitt 006.000 COUNTYORTOWN SUFFOLK -SOUTHOLD HORSE HEAD CORPORATION STREET ADDRESS 5671 CASTLE ROAD FISHERS ISLAND, NY 06390 TO RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE RETURN BY MAIL TO STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by I RESERVE THIS SPACE FOR USE OF RECORDING OFFICE ii L I SCHEDULE A TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part : Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October 2 q, 2013 All those certain tracts or parcels of land located at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: PARCEL 1 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1A) I BEGINNING at a point on the southeasterly line of a road thirty feet wide, said point being located North 51" 36'22" East, 24.02 feet of another point on said road line, which said other point on said road line is located 2339.25 feet North of a point which is 2230.54 feet East of a monument marking the United State Coast and Geodetic Survey Triangulation Station "East End 2" (which said "East End 2" monument is located an the summit of the highest hill East of East Harbor on Fishers Island, N.Y. and lies South 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE North 51° 36'22" East, 4.80 feet to a point; THENCE South 41' 27'40" East, 67.98 feet to a point; THENCE South 13° 26' 00' East, 105.50 feet to a point; THENCE South 81" 57'20" West, 60.87 feet to a point; THENCE North 04° 41' 11" West, 159.65 feet to the point or place of BEGINNING. Containing 6,926 square feet, more or less. PARCEL 2 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1C) BEGINNING at a point which is located the following two (2) courses and distances from a point on the southeasterly line of a road thirty feet wide, which said point on said road line is located 2339.25 feet North of a point which is 2230.54 feet East of a monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound): (1) North 51° 36' 22" East, 24.02 feet, and (2) South 04" 41' 11" East, 159.65 feet ; and RUNNING THENCE South 04° 41'11" East, 143.75 feet to a point; THENCE South 35" 33' 22" East, 90.67 feet to a paint; THENCE North 01' 04' 30" West 80.00 feet to a monument: THENCE continuing North 01° 04 30" West, 145.60 feet to a point; THENCE South 81" 57'20" West, 60.87 feet to the point or place of BEGINNING. Containing 10,155 square feet, more or less. , I I i • SCHEDULE B • TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October 2013 All those certain tracts or parcels of land located at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: DESCRIPTION OF PARCEL 1 AS MERGED WITH FIDCO BLOCK 1 - LOT 1A BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 60'44'10" West, 132.97 feet to a point, THENCE South 81" 57' 20" West, 178.99 feet to a point; THENCE North 04° 41' 11" West, 159.65 feet to the southeasterly side of a road thirty feet wide; THENCE along the southeasterly side of said road North 51' 36' 22" East, 4.80 feet; THENCE still along the southeasterly side of said road North 54° 42' 00" East, 78.91 feet; THENCE along the southerly side of said road South 81 ° 46' 50" East, 231.33 feet; THENCE South 06" 09' 10" East, 85.07 feet to the monument set at the point or place of BEGINNING. Containing 47,872 square feet, more or less. DESCRIPTION OF PARCEL 2 AS MERGED WITH FIDCO BLOCK 1 - LOT 1C BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 23° 34 20" East, 282.58 feet to the shore of Block Island Sound: THENCE with the meanders of said Sound, South 52` 33' 33" West, 301.02 feet and North 62" 15' 10" West, 114.35 feet to a point - THENCE North 01' 04' 30" West 8169 feet to a point; THENCE North 35' 33'22" West, 90.67 feet to a point; THENCE North 04'41' 11" West, 143.75 feet to a point; THENCE North 81' 57'20" East, 178.99 feet to a point, THENCE North 60° 44' 10" East, 132.97 feet to the monument set at the point or place of BEGINNING. Containing 110,343 square feet, more or less. SCHEDULEC TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: October 2013 N: 2339.25 N STNR J TREAD / 3\ ~ 'o• BLOCK 1 L07 0 Q tea' h N/F . m9 RALPH M. CARBONE e- LAURM F. CARE )RP. AREA s 0.94:+ At ARBOR' t 00' ADJUSTED LOT UNE / f 1i./N{N: o fig, _ i _ £ 177 M, AREA TO BECOME PART OF LOT 1A AREA=6,9281 SP _ ' 110.1' i $ 81'57•• 80.87 _ '20• W ARBOR 81'57 - -1 ARBOR i AREA TO BECOME PART OF LOT 1C i ARF/w10 t0,158t SF 't 3 $ , [i 72j$ h U 4 z1 ° c GARDEN i ARBOR 1~ rCF'=' -1 =t~ff MONUMENT ~S IL (FOUND) 111 I • • MAILING ADDRESS: PLANNING BOARD MEMBERS P.O. Box 1179 DONALD J. WILCENSKI OF SO(/ryo Southold, NY 11971 Chair l0 OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY cn 'e 54375 State Route 25 JAMES H. RICH III • ~O (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR COUSouthold, NY 11, , Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD September 26, 2013 Steven L. Ham, Esq. 38 Nugent Street Southampton, NY 11968 Re: Proposed Lot Line Modification for Carbone & Horse Head Corp. Suffolk County Tax Map #1000-1-2-5 & 6 Dear Mr. Ham: At the Planning Board's September 23, 2013 Work Session, the Board reviewed and accepted all referral responses and public hearing comments. All requirements for a lot line modification have been met pursuant to §240-57 of the Southold Town Code and the Board will consider both Final and SEQRA Determinations at the October 7, 2013 Public Meeting. If you have any questions regarding this letter, please feel free to call me. Very truly yours, Olq xcV4e/, <~bc Alyxandra Sabatino Planner WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, September 23, 2013 4:00 p.m. Southold Town Meeting Hall 4:00 p.m. Executive Session re: Legal Advice 4:30 p.m. Applications Project name: Southold Free Library SCTM#: 1000-61-1-14 Location: 690 Traveler Street, Southold Description: Review for completeness. Status: New Application Action: This proposed Lot Line Change will transfer 0.1 acres from SCTM#1000- 61-1-15.1 to SCTM#1000-61-1-14. Lot 14, located in the HB Zoning District, will increase from 0.8 acres to 0.9 acres and Lot 15.1, located in the HB Zoning District will decrease from 0.6 acres to 0.5 acres. Attachments: Staff Report Project name:, Sacred Heart Church & Valenoti SCTM#: 1000-96-5-10 Location: 3400 & 4200 Depot Lane, Cutchogue Description: This proposed Lot Line Change will transfer 0.48 acres from SCTM#1000-96-5-10 to SCTM#1000-96-5-12.1. Lot 12.1 will increase from 35.03 acres to 35.51 acres and Lot 10 will decrease from 1.74 acres' to 1.26 acres located in the AC Zoning District. Status: New Application Action: Review for completeness. Attachments: Staff Report Project Name: Carbone & Horse Head Corp. SCTM#: 1000-1-2-5 & 6 Location: 5671 & 6227 Castle Road, Fishers Island . Description: This proposed Lot Line Change will transfer 0.4 acres from SCTM#1000 1-2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District will decrease from 3.4 acres to 3 acres. Status: Pending Action: Review referrals. Attachments: Staff Report Project name: Conkling Point Estates SCTM#: 1000-53-4-44.1 & 44.3 Location: w/s/o Kerwin Boulevard, 575 feet w/o August Lane, Greenport - - - Description: This proposal is to subdivide a 7.725-acre parcel into four lots, where Lot 1 equals 29,869 sq. ft., Lot 2 equals 29,869 sq. ft., Lot 3 equals 29,869 sq. ft., Lot 4 equals 29,869 sq. ft. and the open space parcel equals 4.1 acres, excluding the area of wetlands. Status: Conditional Preliminary Approval Action: Review revised drainage and easement. Attachments: Staff Report • • MAILING ADDRESS: PLANNING BOARD MEMBERS so P.O. Box 1179 DONALD J. WILCENSKI Old Southold, NY 11971 Chair y OFFICE LOCATION: WILLIAM J. CREMERS CA Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III 'Q • (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR ~yCom ~ Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD September 10, 2013 Stephen L. Ham, Esq. 38 Nugent Street Southampton, New York 11968 Re: Close Hearing: Proposed Lot Line Modification for Carbone & Horse Head Corp. Located at 5671 & 6227 Castle Road, Fishers Island SCTM#1000-1-2-5 & 6 Zoning: R-120 Dear Mr. Ham: A Public Hearing was held by the Southold Town Planning Board on Monday, September 9, 2013 regarding the above-referenced Lot Line Modification. The public hearing was closed. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEw Y0R% 11968 PHILIP B. MATTHEWS Oe,2-,eo21 031-280-2400 STEPHEN L. HAM. III FACSIMILE 831-287-1070 BARBARA T. HAM email: Manbamesq@aol. com August 24, 2013 13 Ms. Alyxandra Sabatino Southold Town Planning Board P.O.Box 1179 Southold, NY 11971 Re: Proposed Lot Line Change for Ralph M. Carbone, Jr. & Lauryn F. Carbone and Horse Head Corporation (SCTM Nos. 1000-001.00-02.00-005.000 & 006.000) Dear Aly: In connection with the public hearing of the referenced lot line change application that has been scheduled for September 9, 1 have enclosed an original Affidavit of Posting signed by Lauryn Furano Carbone and an original executed Affidavit of Mailing signed by me. Attached to the latter Affidavit area copy of the Notice to Adjacent Property Owners, a sheet listing the owners of the five properties to be notified (with the applicants themselves being the owners of two of those properties and two other properties being owned by the same person), and the two original certified mail receipts with the two signed return receipt cards for the owners of the three other properties. Sincerely, Stephen L. Ham, III Enclosures PLANNING BOARD TOWN OF SOUTHOLD: STATE OF NEW YORK -------------------------------------------------------------------x In the Matter of the Application of Ralph M. Carbone, Jr. & Lauryn F. Carbone and Horse Head Corporation AFFIDAVIT OF MAILING S.C.T.M. Nos. 1000-001.00-02.00- 005.000 & 006.000 -------------------------------------------------------------------x COUNTY OF SUFFOLK ) SS.: STATE OF NEW YORK ) I, STEPHEN L. HAM, III, having an office at 38 Nugent Street, Southampton, New York, being duly sworn, depose and say that: On the 0 f` day of August, 2013, 1 personally mailed at the United States Post Office in Southampton, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED , the receipts and green cards of which are attached, a true copy of the attached Notice to Adjacent Property Owners in prepaid envelopes addressed to the current owners of record, as shown on the current assessment roll verified from the official records on file with the Assessors Office of the Town of Southold, of every property which abuts and (except for a property owned by one or the other of the applicants) every property which is across a public or private street, or vehicular right-of-way of record, surrounding the applicants' properties. Stephen L. Ham, III Sworn to before me this kql'daaa of August, 2013 Notary Public, State of New York BARBARA T. HAM Notary Public, State of New York No 02HA5061959 Quali' -a it Suffnik County Comm-s- i; q 0 1 20 BARBARA T. HAM Notary Public, State of New W* No 02HA5061959 Qualified in Suffolk County Commission Expires August 15, 90 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as 5671 & 6227 CASTLE ROAD, FISHERS ISLAND, NEW YORK 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 September 9, 2013 es, by certified mail - return receipt, the receipts an return receipt cards o w hed, to record of every property which abuts a e w is LAURIN FURANO CARBONE Your Name (print) GGLGL ,G -aigtury 635 TUDOR DRIVE, CHESHIRE, CONNECTICUT 06410 Address AUGUST Li 2013 ate "ta Public My Commission Expires tAarch 31, 2016 PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon. Fri.. 9/6/13 **k****x**********4*******y(*x*Ye9fix*#irkrt****it*****************#!!**rt:t*****x***#***#***#**x***fi***x**:k* Re: Proposed Lot Line Change for Carbone & Horse Head Corp SCTM#s: 1000-1-2-5 & 6 Date of Final Hearing: Monday, September 9 2013, 6.07 p.m. Southold Town Planning Board Notice to Adiacent Property Owners You are hereby given notice: I 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#1 000-1 -2-5 & 6; 3. That the property which is the subject of this application is located in the R-120 Zoning District; 4. That the application is to transfer 0.4 acres from SCTM#1 000-1 -2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District & will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District & will decrease from 3.4 acres to 3 acres. The property is located at 5671 & 6227 Castle Road, Fishers Island; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd Fl., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet: 1. Go to the Town of Southold website www.southoldtownny.gov; 2. Click on Weblink located on bottom left of home page; 3. Click on "Planning Dept." folder; 4. Click on "Applications", then "Lot Line Changes", then "Pending"; 5. Click on the SCTM# (tax map of the application (found in #2 above). Or by sending an e-mail message to: Carol. KalinCcDtown.southold.ny.us; 6. That a public hearing will be held on the matter by the Planning Board on Monday, September 9, 2013 at 6:07 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 published in the Town of Southold & The New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Carbone & Horse Head Corp. Date: 8/6/13 ATTACHMENT TO AFFIDAVIT OF MAILING SCTM No. Owner and Address 1000-1-2-1 Arthur Houghton III 701 West Padonia Road Cockeysville, MD 21030 1000-1-2-2 Horse Head Corporation 8787 Mcdonogh Road Baltimore, MD 21208 1000-1-2-3 Ralph M. Carbone, Jr.. Lauryn F. Carbone 635 Tudor Drive Cheshire, CT 06410 1000-1-2-4 William Lee Hanley Revocable Trust 250 Jungle Road Palm Beach, FL 33480 1000-1-2-7 Arthur Houghton III 701 West Padonia Road Cockeysville, MD 21030 (Domestic U.S. Postal ServiceTI.1 U.S. Postal ServiceT11 CERTIFIED MAILm. RECEIPT CERTIFIED MAIL,. RECEIPT Ln (Domestic man onjy, No insurance coverage Provided) S Fu KM BEACH F1 MW. ~ CnEYmm MO 2100! 0 0 ~ Postage $ $0.46 0%8 S Postage 5 O 0%8 i ra Certified Fee $3.10 e•ON r- Codified Fee i $0.46 $310 1 N a nV~ O Return Receipt Fee ,Q re .t i Return Receipt Fee s L7 (Endorsement Required) $2.55 l O - D 11 ~1V0 ,r. O (Endorsement Required) (O fz 1 Resiricled Delivery Fee O 1 ResirsemDelivery Fee I -t QW (Endorsemen[Required) CC 10.00 ~f O (Endorsement Required) ~ { O Total Postage & Fees $ $6.1-'A / L C7 Total Postage & Foe; ,$m m Sent To IC ent To - William Lee_Hanlev Xuvocable__Trust._____ ru Arthur Houghton I p Street. Apt. No.:-....----------------------------------------------------------- r o,POBoxNO. 250 Jungle Road N rPOBoxNo. 701 West Padonia Road cry, stale, P.a Palm Beach, FL 33480 ry, ware' z 3; PS Cockeysville, MID 21030 S Form :3800, August 2006 See Reverse for Instructione SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY I dor6piki: kerns 1, 2, and 3. Also complete a signature Of item 4 If Restricted Delivery Is desired. 0 Agent 1 X III Print your name and address on the reverse Addressee I so that we can return the card to you. B. Recelv tried Name) C. Date of Delivery I ¦ Attach this card to the back of the malipiece, I or on the nt if space permits, i different from kern 1? ? Yes I 1. rafted to: [very address below: ? No I Arthur Houghton III O I 5 • 1 701 West Padonia Road G 8 7013 I ' I Cockeysville, MD 21030 vi 1 0 Express Mail d 0 Return Receipt for Merchandise 0 Insured Mail 0 C.O.D. 1 4. Restricted Delivery? (Extra Fee) 0 Yes I 2. Article Number 7112 3050 0000 1408 4621 (transfer from service laben 40 Ps orm 3811, February 2004 Domestic Return Receipt 102595-02-M-11! 3Nr1a3L10GLVG10A -8133H SENDER: COMPLETE THIS SECTION COMPLETE THIS SECTION ON DELIVERY I ¦ Complete items 1, 2, and 3. Also complete A. Signature item 4 if Restricted Delivery is desired. X Agent: I ¦ Print your name and address on the reverse dtassee I 1 so that we can return the card to you. B. R by' I Printed Name) C. a of ivery 1 ' 19 ve • ¦ Attach this card to the back of the mailpiece, I'm P7 or on the front If space permits. a I from kart 17 Y D. Is deliveryaddress different 1. Article Addressed to: If YES, enter delivery address below: 0 No Williaee Hanley I Re cable Trust I 250 Juttte Road 3 Palm Beach, FL 33480 . Service Type 1 ® Certified Mall ? Repress Mail I ? Registered d ? Return Receipt for Merchandise I ? Insured Mail ? C.O.D. 4. Restricted Delivery? (Extra Fee) ? Yes f z. Article ans s I Ri (transferr from from service labs 7012 3050 0000 1408 4645 f PS Fort 3811, February 2004 Domestic Return Receipt _ 102595-a24$-1540 h _ ma illlllliel 111111 11111 11 IF. n.nn, • • P~ Via r AIS T,- OFFICE LOCATION: ~F ~~UTyOI I MAILING ADDRESS: Town Hall Annex O P.O. Box 1179 54375 State Route 25[ Southold, NY 11971 (cor. Main Rd. & Youngs Ave.) H Southold, NY 11971 Telephone: 631 765-1938 Fax: 631 765-3136 ~~~OOUNTI,N LOCAL WATERFRONT REVITALIZATION PROGRAM TOWN OF SOUTHOLD MEMORANDUM To: Donald Wilcenski, Chair Town of Southold Planning Board AUG 2 22013 From: Mark Terry, Principal Planner Ic LWRP Coordinator Date: August 22, 2013 Re: Proposed Lot Line Change of Carbone and Horse Head Corp. to transfer 0.4 acres from SCTM1000-1-2-6 to SCTM1000-1-2-5. Zoning District: R-40 This proposal is a Standard Subdivision of a 5.32 acre parcel into three lots where Lot 1 equals 2.45 acres, Lot 2 equals 1.25 acres, and Lot 3 equals 1.63 acres, located in the R-40 Zoning District. The proposed action has been reviewed to Chapter 268, Waterfront Consistency Review of the Town of Southold Town Code and the Local Waterfront Revitalization Program (LWRP) Policy Standards. Based upon the information provided on the LWRP Consistency Assessment Form submitted to this department, as well as the records available to me, it is my recommendation that the proposed action is EXEMPT from LWRP review pursuant to § 268-3. Definitions. Minor Actions, HH: HH. Lot line changes. [Added 6-6-2006 by L.L. No. 7-2006] Please contact me at (631) 765-1938 if you have any questions regarding the above. Cc: Alexandra Sabatino, Planner c~ FISHERS ISLAND FIRE DISTRICT P.O. BOX 222 FISHERS ISLAND, NEW YORK 06390 Commissioners Treasurer Peter J. Brock Kristen M. Peterson Jeffrey D. Edwards Paul F. Giles Secretary Aaron R. Lusker Catherine H. Edwards Jennifer S. Sanger 14 August 2013 Town of Southold - Planning Board Office A UG 1 6 2013 Attn: Alyxandra Sabatino P.O. Box 1179 Southold, NY 11971 Dear Ms. Sabatino, The Fishers Island Fire District has no recommendation for the proposed lot adjustment (SCTM #1000-1-2-6 to SCTM #1000-1-2-5) as the movement of the property line is incidental and poses no alteration in the Fishers Island Fire Department's ability to respond in an emergency.. Please feel free to contact me with any further questions or concerns. Sincerely, 4 ~cl Catherine H. Edwards Phone: (631)788-7019 E-mail: fifiredistrict(ei~tishersisland.net Fax: (631)788-7094 I P9 4t KTA5 COUNTY OF SUFFOLK U Steven Bellone SUFFOLK COUNTY EXECUTIVE Department of Economic Development and Planning Joanne Minieri Division of Planning Deputy County Executive and Commissioner and Environment August 8, 2013 Town of Southold Planning Board AU G 1 220M P.O. Box 1179 Southold, New York 11971 Attn: Mr. Martin Sidor, Chair Subdivision: "Carbone and Horse Head Corp." Suffolk County Tax Map No.: 1000-1-2-5 & 6 Suffolk County Planning File No.: S-SD-13-01 Dear Mr. Sidor: Pursuant to the requirements of Section A14-24, Article XIV of the Suffolk County Administrative Code, the above captioned proposed final plat that has been referred to the Suffolk County Planning Commission is considered to be a matter for local determination. A decision of local determination should not be construed as either an approval or disapproval. Comment(s): • The Board should proceed cautiously when considering approving the creation of landlocked lots since the lack of access could result in difficulties of emergency personnel and equipment reaching the dwelling, as well as potential disputes over the use and maintenance of any created easement over an adjacent parcel for access purposes. • Your SEQR Coordination Request was received by the Suffolk County Planning Commission, and it has no objection to the Town assuming Lead Agency status for the above referenced. Sincerely, Sarah Lansdale, AICP Director of Planning Theodore R. Klein Senior Planner TRK:mc H. LEE DENNISON BLDG i 100 VETERANS MEMORIAL HWY, 4th F1 E P.O. BOX 6100 i HAUPPAUGE, NY 11788-0099 ¦ (631)853-5191 PUBLISH(J'S CERTIFICATE • State of Connecticut County of New London, ss. New London Personally appeared before the undersigned, a Notary Public within and for said County and State, Donna Cherry, ty ryLegal Adverising Clerk, of The Day Publishing Company Classifieds dept, a newspaper published at New London, County of New London, state of Connecticut who being duly sworn, states on oath, that the Order of Notice in the case of 15754 LEGAL NOTICE Notice of Public Hearing NOTICE IS HER A true copy of which is hereunto annexed, was published in said newspaper in its issue(s) of 08/29/2013 Cust: SOUTHOLD TOWN OF-PLANNING Ad d00473807 Subscribed and sworn to before m This Thursday, August 29, 2013 Notary Public My commission expires • • II #11314 STATE OF NEW YORK) ) SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county, being duly sworn, says that she is Principal Clerk of THE SUFFOLK TIMES, a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 week(s) successfully commencing on the 29th day of August, 2013. Principal Clerk Sworn to before me this day of 2013. LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & 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 91b day of September, 2013 on the question of the following: 6:03 p.m. Proposed Site Plan for Brewer Sterling Harbor located at 1410 CHRISTINA VOLINSKI Manhasset Avenue, x390' s/o Champlin Place & Manhasset Avenue, Greenport, NOTARY PUBLIC-STATE Of NEW YORK Town of Southold, County of Suffolk, No. O1VO6105050 State of New York. Suffolk County Tax Map Number 1000-36-1-1 gOallfled in Suffolk County 6:05 p.m. Proposed Site Plan for Ratso, My Commission Expire, fegroory 28, 2016 LLC located at 67875 NYS Route 25, on the comer of Albertson Lane and NYS Route 25, Greenport,Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000- 52-5-58.2 6:07 p.m. Proposed Lot Line Modi- fication for Carbone Horse Head Corp., located at 5671 & 6227 Castle Road, Ratters Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000- 1-2-5 & 6 6:08 p.m. Proposed Standard SubdM- sion Conkling Point Estates, located at 500 & 1540 Kerwin Boulevard, on the w/sto Kerwin Boulevard, approximately 575' w/o August Lane, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-53444.1 & 44.3 Dated: 818/13 BY ORDER OFTHE SOUTHOLD TOWN PLANNING BOARD Donald I Wilcenski Chairman 11.314-1T W29 0 MAILING ADDRESS: PLANNING BOARD MEMBERS ~F S0(/l P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III 4 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR I C0U rtV Southold, NY 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing I NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of September, 2013 on the question of the following: 6:03 p.m. Proposed Site Plan for Brewer Sterling Harbor located at 1410 Manhasset Avenue, ±390' s/o Champlin Place & Manhasset Avenue, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-36-1-1 6:05 p.m. Proposed Site Plan for Ratso, LLC located at 67875 NYS Route 25, on the corner of Albertson Lane and NYS Route 25, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-52-5-58.2 6:07 p.m. Proposed Lot Line Modification for Carbone & Horse Head Corp., located at 5671 & 6227 Castle Road, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-1-2-5 & 6 6:08 p.m. Proposed Standard Subdivision Conkling Point Estates, located at 500 & 1540 Kerwin Boulevard, on the w/s/o Kerwin Boulevard, approximately 575' w/o August Lane, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-53-4-44.1 & 44.3 Dated: 8/8/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, AUGUST 29, 2013 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times 0 Kalin, Carol From: Tracey Doubrava <toubrava@timesreview.com> Sent: Thursday, August 08, 2013 11:39 AM To: Kalin, Carol; tr-legals Subject: Re: Legal Ad for 8/29/13 Edition of Suffolk Times Importance: High I've got this and will have published in the 8/29 edition of the Suffolk Times. Thanks. Tracey Doubrava Display Ad Sales Coordinator Times/Review News Group 7785 Main Rd. P.O. Box 1500 Mattituck, NY 11952 P: (631) 298-3200 E: tdoubravaPtimesreview.com From: <Kalin>, Carol <CaroLKalinCatownsouthold nv.us> Date: Thursday, August 8, 2013 9:36 AM To: tr-legals <legals@timesreview.com> Subject: Legal Ad for 8/29/13 Edition of Suffolk Times Please print the attached legal ad for the September 9, 2013 Planning Board Public Hearings regarding the Site Plans for Brewer Sterling Harbor & Ratso, LLC, the Lot Line Change for Carbone/Horse Head Corp. and the Standard Subdivision Conkling Point Estates in the August 29, 2013 edition of the Suffolk Times. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Secretarial Assistant Southold Town Planning Board Town Hall Annex at Capital One Bank 54375 NYS Route 25, P.O. Box 1179 Southold, New York 11971 631/765-1938 phone 631/765-3136 fax t MAILING ADDRESS: PLANNING BOARD MEMBERS OF sorry P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair O OFFICE LOCATION: WILLIAM J. CREMERS H Zm- Town Hall Annex PIERCE RAFFERTY 4 ' 54375 State Route 25 JAMES H. RICH III MARTIN H. SIDOR ~yC (wr. Main Rd. & Youngs Ave.) CUSouthold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law & Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of September, 2013 on the question of the following: 6:03 p.m. Proposed Site Plan for Brewer Sterling Harbor located at 1410 Manhasset Avenue, ±390' s/o Champlin Place & Manhasset Avenue, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-36-1-1 6:05 p.m. Proposed Site Plan for Ratso, LLC located at 67875 NYS Route 25, on the corner of Albertson Lane and NYS Route 25, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-52-5-58.2 6:07 p.m. Proposed Lot Line Modification for Carbone & Horse Head Corp., located at 5671 & 6227 Castle Road, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-1-2-5 & 6 6:08 p.m. Proposed Standard Subdivision Conkling Point Estates, located at 500 & 1540 Kerwin Boulevard, on the w/s/o Kerwin Boulevard, approximately 575' w/o August Lane, Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-53-4-44.1 & 44.3 Dated: 8/8/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman • STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) CAROL KALIN, Secretary to the Planning Board of the Town of Southold, New York being duly sworn, says that on the 8th day of August, 2013 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 919/13 Regular Meeting: 6:03 p.m. Public Hearing for the proposed Site Plan for Brewer Sterling Harbor, SCTM#1000-36-1-1 6:05 p.m. Public Hearing for the proposed Site Plan for Ratso, LLC, SCTM#1000- 52-5-58.2 6:07 p.m. Public Hearing for the proposed Lot Line Change for Carbone & Horse Head Corp., SCTM#1000-1-2-5 & 6 6:08 p.m. Public Hearing for the proposed Standard Subdivision Conkling Point Estates, SCTM#1000-53-4-44.1 & 44.3 Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this day of 2013. MELANIE DOROSKI NOTARY PUBLIC, State of New York No.01D04634870 Qualified in Suffolk County Commission Expires September 30, blq Notary Public • 0 MAILING ADDRESS: PLANNING BOARD MEMBERS ~pF so -y- P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS y Town Hall Annex PIERCE RAFFERTY 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR Ol'yCQU Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of September, 2013 on the question of the following: 6:07 p.m. Proposed Lot Line Modification for Carbone & Horse Head Corp., located at 5671 & 6227 Castle Road, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-2-5 & 6 Dated: 8/8/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, AUGUST 29, 2013 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The New London Day I Kalin, Carol From: Cherry, Donna <d.cherry@theday.com> Sent: Thursday, August 08, 2013 11:05 AM To: Kalin, Carol Subject: [New Sender - I - RE: Legal Ad for the 8/29/13 Edition of The Day Attachments: d00473807-15754.doc Hi Carol, The attached ad will run in The Day on 8/29/2013. The P.C. will be mailed after the ad runs. Thank you & have a great day! Donna Cherry Legal & 4ilestones Clerk The Day Publishing Company Phone: 8160.701.4292 (or 4206) Fax: 860.442.5443 Mon.-Fri., 10 a.m.-3 p.m. legal@thedav.com m i lestones(dthedav.com From: Kalin, Carol fmailto:Carol.Kalin(@town.southold.ny.us] Sent: Thursday, August 08, 2013 10:18 AM To: Legal Subject: Legal Ad for the 8/29/13 Edition of The Day Importance: High Please print the attached legal ad for the September 9, 2013 Southold Town Planning Board Public Hearing regarding the Lot Line Change for Carbone/Horse Head Corp. in the August 29, 2013 edition of The Day. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Secretarial Assistant Southold Town Planning Board Town Hall Annex at Capital One Bank 54375 NYS Route 25, P.O. Box 1179 Southold, New York 11971 631/765-1938 phone 631/765-3136 fax 1 KVd uss~' x Vd ~ Pau 47 Eugene O'Neill Drive New London, CT 06320 860-442-2200 www.theday.com Receipt Account Number: 205355 Order Number: d00473807 Salesperson: Donna Cherry I Printed on: 8/8/2013 Telephone: 860-701-4206 ext 4206 Fax: (860) 442-5443 Email: d.cherry@theday.com SOUTHOLD TOWN OF-PLANNING DEPT C/O LINDA RANDOLPH P O BOX 1179~~ SOUTHOLD, NY 11971-0959 631-765-1938 AUG-82013' Title: The Day I Class: Public Notices 010 Start date: 829/2013 Stop date: 8292013 Insertions: 1 Lines: 0 ag Title: Day Website I Class: Public Notices 010 Start date: 8292013 1 Stop date: 8292013 1 Insertions: 1 I Lines: 0 ag A preview of your ad will appear between the two solid lines. 15754 LEGAL NOTICE Notice of Public Hearing NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public hearing will be held by me Southold Town Planning Board at the Town Hall, Main Road, Southold, New York on the 9th day of September, 2013 on the question of the following: 6:07 p.m. Proposed Lot Line Modification for Carbone & Horse Head Cap, located at 5671 & 6227 Castle Read, Fishes Island, Town of Southold, Canty of Suffolk. State of New Yak. Suffolk County Tax Map Number 1000- 25&6. Dated: 818/13 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman Payment Information Total Order Price: $115.20 Payment Type: Exp: 0 0 MAILING ADDRESS: PLANNING BOARD MEMBERS ~QF so P.O. Box 1179 DONALD J. WILCENSKI hQ~ y~lO Southold, NY 11971 -Chair OFFICE LOCATION: 4 41 WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G C 54375 State Route 25 JAMES H. RICH III MARTIN H. SIDOR l (cor. Main Rd. & Youngs Ave.) yCOUNTI Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD August 6, 2013 Stephen L. Ham, Esq. 38 Nugent Street Southampton, New York 11968 Re: Proposed Lot Line Modification for Carbone & Horse Head Corp. Located at 5671 & 6227 Castle Road, Fishers Island SCTM#1000-1-2-5 & 6 Zoning: R-120 Dear Mr. Ham: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, August 5, 2013: WHEREAS, this proposed Lot Line Change will transfer 0.4 acres from SCTM#1000-1- 2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District & will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District & will decrease from 3.4 acres to 3 acres; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, September 9, 2013 at 6:07 p.m. for a public hearing upon the map entitled "Ralph M. Carbone, Jr., Lauryn F. Carbone & Horse Head Corp.", prepared by CME Associates, Engineering, Land Surveying & Architecture, PLLC, dated March 18, 2013 and last revised June 11, 2013. 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 signed green return receipt cards before 12.00 noon on Friday, September 6th. The sign and the post need to be returned to the Planning Board Office after the public hearing. • • Carbone & Horse Head Corp. Page Two August 6. 2013 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, 40 Donald J. Wilcenski Chairman Encls. 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#1 000-1 -2-5 & 6; 3. That the property which is the subject of this application is located in the R-120 Zoning District; 4. That the application is to transfer 0.4 acres from SCTM#1000-1-2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District & will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District & will decrease from 3.4 acres to 3 acres. The property is located at 5671 & 6227 Castle Road, Fishers Island; 5. That the files pertaining to this application are open for your information during normal business days between the hours of 8 a.m. and 4 p.m. in the Planning Department located in the Town Hall Annex on the corner of Youngs Ave. & NYS Rte. 25, Southold (2nd Fl., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet: 1. Go to the Town of Southold website www.southoldtownny.gov; 2. Click on Weblink located on bottom left of home page; 3. Click on "Planning Dept." folder; 4. Click on "Applications", then "Lot Line Changes", then "Pending"; 5. Click on the SCTM# (tax map of the application (found in #2 above). Or by sending an e-mail message to: Carol. Kalin(a)town.southold.ny.us; 6. That a public hearing will be held on the matter by the Planning Board on Monday September 9 2013 at 6:07 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 published in the Town of Southold & The New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: Carbone & Horse Head Corp. Date: 8/6/13 Carbone & Horse Head Adjacent properties for SCTM# 1000-1-2-6 & 5: 1000-1-2-1 1000-1-2-2 1000-1-2-3 1000-1-2-4 1000-1-2-7 Ne,e+w Nele tw N -f- 40 FIRS WG a j j. MANO V9 .80 x 1.0.1 p p 6 R.D. 81 2 ~ 63A O `M e: /1 F.D.27 1\ ~ ~ aeA J / l r 1 MUD J / 31] DA(Q / 26A j 1 < O F 'l TR ~J - / ° 915 I1 i j' Sm LWG M\ rz A Wq uw h itwlG d' S] +b ]1A V 1] ].M q 1M l L • l; M4 o ~~T \ / a 3EE SEC. NO. P y pp5p1~09.] } P. 9 ~1 F1D W. s e i9M°1 NN~ra A,EI Nt,t -\----Z- ° l1NE aMATON ---IINE S~ A FAST NATCH SEE SEC. NO. mS i - ° town InItOID SECL,ON NO x W COUNTY OF SUFFOLK © SO NOME E Tax Service Agency Real PtOpeAY L .rvw+w .~rr.W wr j0 '~O - s~ u oMU. - C!t`RNMYI.NY t1t01 E Rtl r O __r-- usrt t?.wcm~xn~ uvsurwmlta a ewcxtut q Em ~N~t xo 1m0 O tutrr• tr tr.u. M >m 'm Pf10PEaTV MAP e,rN.:uu. y+„u urauu. rrur~r--•-- a~ wmmrwmaearNONOi,hF P mt tm E__ sr o..W o..u.--°N-- was ~1°®'M rEUwNN+:N,YmsmN~.maT. ~N,~oNVNetrssN 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 1 have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail - return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 9/6/13 Re: Proposed Lot Line Change for Carbone & Horse Head Corp. SCTM#s: 1000-1-2-5 & 6 Date of Final Hearing: Monday. September 9, 2013, 6:07 p.m. Town of Southold PC/Codebook for Windows § 55-1. Providing notice of public hearings. [Amended 6-3-2003 by L.L. No. 12-20031 Whenever the Code calls for a public hearing this section shall apply. Upon determining that an application or petition is complete, the board or commission reviewing the same shall fix a time and place for a public hearing thereon. Notice relating to a public hearing on an application or petition shall be provided as follows: A. Town responsibility for publication of notice. The reviewing board or commission shall cause a notice giving the time, date, place and nature of the hearing to be published in the official newspaper within the period prescribed by law. B. Applicant or petitioner responsibility for posting and mailing notice. An application or petition, initiated, proposed or requested by an applicant or petitioner, other than a Town board or commission, shall also be subject to additional notice requirements set forth below: (1) The applicant or petitioner is required to erect the sign provided by the Town, which shall be prominently displayed on the premises facing each public or private street which the property involved in the application or petition abuts, giving notice of the application or petition, the nature of the approval sought thereby and the time and place of the public hearing thereon. The sign shall be set back not more than 10 feet from the property line. The sign shall be displayed for a period of not less than seven days immediately preceding the date of the public hearing. The applicant, petitioner or his/her agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. (2) The applicant or petitioner is required to send notice to the owners of record of every property which abuts and every property which is across from any public or private street from the property included in the application or petition. Such notice shall be made by certified mail, return receipt requested, posted at least seven days prior to the date of the initial public hearing on the application or petition and addressed to the owners at the addresses listed for them on the local assessment roll. The notice shall include description of the street location and area of the subject property, nature of relief or approval involved, and date, time and place of hearing. The applicant, petitioner or agent shall file an affidavit that s/he has complied with this provision prior to commencement of the public hearing. I 1 CARBONE & HORSE HEAD CORP. 9CARBONE & HORSE HEAD CORP. LOT LINE CHANGE 1000=1=2=5 & 6 Proposal to transfer 0.4 acres from SCTM#1000-1-2-6 to SCTM#l 000-1 -2-5. Lot 5, located in the R-120 Zoning District, will increase from 3.2 acres to 3.6 acres and Lot 6, located in the R-120 Zoning District, will decrease from 3.4 acres to 3 acres. SMONDAY - SEPT. 9, 2013 - 6:07 P.M. Southold Town46nning Board Work Session - Auce 5, 2013 - Page Two Project Name: Carbone & Horse Head Corp. SCTM#: 1000-1-2-5 & 6 Location: 5671 & 6227 Castle Road, Fishers Island Description: This proposed Lot Line Change will transfer 0.4 acres from SCTM#1000-' 1-2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District will decrease from 3.4 acres to 3 acres. Status: Pending Action: Discuss request to waive public hearing. Attachments: Letter from Agent - - Project Name: Ratso, LLC SCTM#: 1000-52-5-58.2 Location: 67875 Route 25, Greenport - Description: This amended site plan is for the construction of an 18'x 50' (900 sq. ft.) office addition to the existing 3,200 sq. ft. building, and providing 32 parking stalls Status: New application. Action: Review for completeness. Attachments: Staff Report Discussion: •S Letter, dated 7/16/13, from Suffolk County Real Property re: Henry's Lane ? ZBA request for comments re: The Blue Inn, SCTM#1000-31-6-17.2 ? August 7m Fishers Island Town Board Meeting ? Amend Final Approval Resolution for Whitehead Minor Subdivision, SCTM#1000-23-1- 2.3... 5:30 p.m. Review Public Meeting Agenda I • jjlit`k T~,As MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW D- 38 NUGENT STREET SOUTHAMPTON, NEW YORK 11008 PHILIP H. MATTHEW, I ...e-~.W 8:31-283-2400 STEPHEN L. HAM. III FACSIMILE 831-287-1078 BARBARA T. HIM e-mail: M.Cha.,s,@..Ix.m July 22, 2013 ~UL 232013 Southold Town Planning Board P.O.Box 1179 Southold, NY 11971 Re: Proposed Lot Line Change for Ralph M. Carbone, Jr. & Lauryn F. Carbone and Horse Head Corporation (SCTM Nos 1000-001.00-02.00-005.000 & 006 000) Dear Board Members: I have been advised by staff member Alyxandra Sabatino that you are now generally requiring public hearings for lot line changes but that you will waive that requirement in certain instances. I am writing to request that you waive the requirement for a public hearing for the referenced application. A public hearing is not necessary under the circumstances present in this case. The application is consistent with zoning and planning rules and is not controversial in any respect. At the very easterly end of the Island, the properties themselves are almost completely isolated from others. No public purpose would be advanced at a hearing of this matter. The application was made by the adjoining owners solely for the purpose of shifting the common boundary line between their properties so that structures and features appurtenant to the easterly property that now lie westerly of the common boundary line will be within the borders of the easterly property whose owners currently maintain them. The lot line modification will result in a change to the Suffolk County Tax Map but that is essentially the only "public" implication of the application. Thank you for considering this request. Very truly yours, Stephen L. Ham, III cc: Susan D. Baker, Esq. Mr. & Mrs. Ralph M. Carbone, Jr. • • MAILING ADDRESS: PLANNING BOARD MEMBERS SOP.O. Box 1179 DONALD J. WILCENS%I Old Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS C Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR CO Ry Southold, NY un Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Suffolk County Planning Commission From: Alyxandra Sabatino, Planner 1N5 Date: July 18, 2013 Re: Lot Line Change Application Review: Carbone and Horse Head Corp. • Request for Comments pursuant to Section A14-24, Suffolk County Administrative Code • SEQR Lead Agency Request The purpose of this request is to seek comments from your agency, and also to determine lead agency and coordinate review under Article 8 (State Environmental Quality Review Act- SEQRA) of the Environmental Conservation Law and 6 NYCRR Part 617. Please provide the following, as applicable: 1. Comments or requirements from the Suffolk County Planning Commission that the Southold Planning Board should take into consideration while reviewing the proposed project; 2. Issues of concern you believe should be evaluated; 3. Your interest in assuming the responsibilities of lead agency under SEQR. The lead agency will determine the need for an Environmental Impact Statement (EIS) on this project. Within thirty (30) days of the date of this letter, please respond in writing whether or not you have an interest in being lead agency. The following page contains information pertaining to the project under review. For further information, please feel free to contact this office. • 0 Southold Referral & SEAR Coordination Page Two Planning Board Position: (x) This agency wishes to assume lead agency status for this action. Project Name: Carbone and Horse Head Corp. Address: 5671 & 6227 Castle Road, Fishers Island, New York Tax Map 1000-1-2-5 & 6 Requested Action: This proposed Lot Line Change will transfer 0.4 acres from SCTM#1000-1-2-6 to SCTM#1 000-1 -2-5. Lot 5 is located in the R-120 Zoning District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District will decrease from 3.4 acres to 3 acres. SEQRA Classification: ( ) Type I ( ) Type II (X) Unlisted Contact Person: Alyxandra Sabatino Planner Southold Town Planning Board 631 765-1938 Enclosures: • Environmental Assessment Form • Subdivision Application Form • Subdivision Plat 2 • • MAILING ADDRESS: PLANNING BOARD MEMBERS pF SOUry P.O. Box 1179 DONALD J. WILCENSKI Old Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY - • OQ 54375 State Route 25 JAMES H. RICH III 0 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR `y~'oU rtV Southold, NY IY 1, Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD July 18, 2013 I Ms. Catherine Edwards P.O. Box 222 Fishers Island, NY 6390 Re: Request for Review on Carbone and Horse Head Corp. Lot Line Change 5671 & 6227 Castle Road, Fishers Island SCTM#1 000-1 -2-5 & 6 Dear Ms. Edwards: The enclosed subdivision application is being referred to you for your comment on matters of interest to the fire department, including fire department equipment access, emergency services, and any other issue that may be of concern or relevance to this application. This proposed Lot Line Change will transfer 0.4 acres from SCTM#1 000-1 -2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District will decrease from 3.4 acres to 3 acres. Please contact me at (631)765-1938 if you have any questions. Thank you for your cooperation. Sincerely, Alyxxaa n`d'ra-Sa bati no Planner Encls.: Subdivision Application Subdivision Plat • • MAILING ADDRESS: PLANNING BOARD MEMBERS pF SOUTy P.O. Box 1179 DONALD J. WILCENSKI ~~V` Old Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY G • 54375 State Route 25 JAMES H. RICH III 0 ' (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR ~C~f')n 1 1 Southold, NY 1111 Telephone: 631 765-1935 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Mark Terry, LWRP Coordinator From: Alyxandra Sabatino, Planner ~S Date: July 18, 2013 Re: Request for Review on Carbone and Horse Head Corp. Lot Line Change Located: 5671 & 6227 Castle Road Fishers Island SCTM#: 1000-1-2- 5 & 6 The Planning Board refers this application to you for your information, comments, review, and certification, if applicable. The file is available at your convenience. This proposed Lot Line Change will transfer 0.4 acres from SCTM#1 000-1 -2-6 to SCTM#1000-1-2-5. Lot 5 is located in the R-120 Zoning District will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R-120 Zoning District will decrease from 3.4 acres to 3 acres. Thank you for your cooperation. MATTHEWS & HAM 4 L ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEW PORE 11988 PHILIP B. MAxTHEwS - OH@-9ep) 031-283-2400 STEPHEN L. HAM, III FACSIMILE, 031-287-1070 BARBARA T. HAM e-mail: Ma0hamesq0a0l.aom June 24, 2013 Ms. Alyxandra Sabatino JUN 2 52013 Southold Town Planning Board r P.O. Box 1179~~- Southold, NY 11971 Re: Proposed Lot Line Change for Ralph M. Carbone, Jr. & Lauryn F. Carbone and Horse Head Corporation (SCTM Nos 1000-001.00-02.00-005.000 & 006.000) Dear Aly: Further to our recent telephone cooferences I have enclosed six printsofthe map, entitled "Lot Line Change Map Prepared For Ralph M. Carbone, Jr., Lauryn F. Carbone & Horse Head Corp.", dated March 18, 2013, prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, revised as of June 11, 2013 to reflect the addition of tax map numbers in the body of the plan. I have also completed and enclosed an LWRP Consistency Assessment Form in accordance with your letter to me of June 5, 2013. Please let me know as soon as possible if you require any further information or documentation before the subject application can be placed on the calendar for final approval. Sincerely, ~G^- /-Ik- Stephen L. Ham, III Enclosures • • MAILING ADDRESS: PLANNING BOARD MEMBERS ~QF SU(/Ty P.O. Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair OFFICE LOCATION: WILLIAM J. CREMERS Town Hall Annex PIERCE RAFFERTY • ~0 54375 State Route 25 JAMES H. RICH III 0 (cor. Main Rd. & Youngs Ave.) MARTIN H. SIDOR I~CQUNV I Southold, NY 11 Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD June 5, 2013 Steven L. Ham, Esq. 38 Nugent Street Southampton, NY 11968 Re: Proposed Lot Line Modification for Carbone & Horse Head Corp. Suffolk County Tax Map #1000-1-2-5 & 6 Dear Mr. Ham: At their June 3 Work Session, the Planning Board found the above-referenced application incomplete. Please submit the following: 1. Changes to the map: a. Remove all FIDCO lot designations; each lot must be labeled with the correct Suffolk County Tax Map Number. b. Remove the FIDCO lot line as illustrated running though Lot 5. c. Add a small image on the map that shows the properties as they exist now. 2. A Local Water Revitalization Program (LWRP) form. Please see the attached LWRP form. If you have any questions regarding this letter, please feel free to call me. Very truly yours, 0_040ve>a_ Sam Alyxandra Sabatino Planner Encl. LWPR form WORK SESSION AGENDA SOUTHOLD TOWN PLANNING BOARD Monday, June 3, 2013 4:00 p.m. Southold Town Meeting Hall 2:30 p.m. Special Executive Session re: Legal Advice - Annex Board Room 4:00 p.m. Applications - Town Meeting Hall 5:30 p.m. Review Public Meeting Agenda Applications: - - Project name. ~ Cross Sound Ferry SCTM# , 1000-15-9-10.1, 11.1 15.1, 3.5 I Location: I NYS Route 25, Orient r Description- } Submitted existing -conditions survey of the entire site Status: Pre-submission Action: Applicant's agent to discuss what is to be included in the amended site flan application required the Planning Board. _ - Attachments None [-Project name: -!-Peter Harbes Open Development SCTM#: ,-1000-120-3-11.11 i Area - Lot Creation Location: Aldrich Lane, Laurel - - - - - - Description: This proposed conservation subdivision is to subdivide a 22.1659-acre parcel into 4 lots, one of which the Town of Southold purchased the Development Rights over 18 acres for farmland preservation. Status New Application Action Review for Final Plat completeness. r- Attachments Staff Report - Pro ect name: Carbone & Horse Head Corp. SCTM#: ; 1000-1-2-5 Island i Location: 5671 & 6227 Castle Road, Fishers Description: This proposed Lot Line Change will transfer 0.4 acres from SCTM#1000- j 1-2-6 to SCTM#1 000-1 -2-5. Lot 5 is located in the R-120 Zoning District & will increase from 3.2 acres to 3.6 acres and Lot 6 is located in the R- 120 Zoning_District & will decrease from 3.4 acres to 3 acres. j Status New Application - - - Action Review for completeness Attachments I Staff Report - - - Discussion: ? Draft Proposal for Planning Board Required Annual Training MATTHEWS & HAM f IZ ATTORNEYS AND COUNSELORS AT LAW 38 NUGENT STREET SOUTHAMPTON, NEW YORE 11968 PHILIP B. MATTHEWS (mmm o 631-283-2400 $iEPHEN L. HAM, III FACSIMILE 631-287-1070 BARBARA T. HAM e-mail. MaHAamesq@a0l.com May 10, 2013 Ms. Alyxandra Sabatino - Southold Town Planning Board P.O.Box 1179 Southold, NY 11971 MAY 13 2013 i Re: Proposed Lot Line Change for Ralph M. Carb6ne, Jr. & Lauryn F:-Carbone and Horse Head Corporation (SCTM Nos. 1000-001.00-02.00-005.000 & 006.000) Dear Aly: On behalf of the referenced property owners, I am applying for approval of lot line changes pursuant to which portions of a parcel known as Block 1-Lot 2B on the Map of Fishers Island Development Corporation (SCTM No. 1000-1-2-6) will be transferred to and merged with the FIDCO parcels adjoining it on the east and known as Block 1-Lot 1A and Block 1-Lot 1C, respectively (combined as SCTM No. 1000-1-2- 5). The proposed lot line changes are shown on the enclosed map prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC and described in the list of enclosures below. As you have seen from the enclosed map, a print of which I sent to you last week, portions of a garden and fence and several arbors appurtenant to FIDCO Lots 1-1A and 1 C encroach onto Lot 1-26. Those structures will be entirely within the lot lines of the parcels to which they are appurtenant upon completion of the line changes. 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 12697 page 168 and Liber 11462 page 454, respectively. Ms. Alyxandra Sabatino Page 2 May 10, 2013 3. Short Environmental Assessment Form, signed by me. 4. Three Applicant Transactional Disclosure Forms, each signed by me on behalf of the respective owners. 5. Two Letters of Authorization, one from Ralph and Lauryn Carbone and the other from Horse Head Corporation, covering my authority to act as agent of those owners in connection with this application. 6. Our check to the Town of Southold in the amount of the $500 fee. 7. Six prints of a map, entitled "Lot Line Change Map Prepared For Ralph M. Carbone, Jr., Lauryn F. Carbone & Horse Head Corp.", dated March 18, 2013, prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC. 8. Form of a deed that will be used to implement the lot line change. Please look over the enclosed documents at your earliest convenience and let me know if you will require any further information, documentation or payments before you can commence your review process. As I mentioned, I will be out of the office until May 21, 2013, so a letter with your requests or suggestions would be fine. Thank you for your attention to this matter. Sincerely, Stephen L. Ham, III Enclosures MATTHEWS & HAM ATTORNEYS AND COUNSELORS AT LAW I l 38 NUGENT STREET SOUTHAMPTON, NEW YORE 11988 PHILIP B. MATTHEWS - (mlz MAe) 831-283-2400 STEPHEN L. HAM, III FACSIMILE 031-287-1070 BARBARA T. HAM a-mail : MaMAamesq@aoLcom May 1, 2013 Ms. Alyxandra Sabatino MAY - 22013 Southold Town Planning Board P.O.Box 1179 Southold, NY 11971 Re: Proposed Lot Line Change for Ralph M. Carbone, Jr. & Lauryn F. Carbone and Horse Head Corporation (SCTM Nos. 1000-001.00-02.00-005.000 & 006.000) Dear Aly: In accordance with our telephone conference this afternoon, I have enclosed a print of the lot Line Change Map Prepared for Ralph M. Carbone, Jr., Lauryn F. Carbone and Horse Head Corporation by CME Associates Engineering, Land Surveying & Architecture, PLLC under date of March 18, 2013. This Map will be the basis of a lot line application I intend to make on behalf of the property owners in the near future. Please let me know if you require any changes and additions to it before it can become an acceptable part of the application package. Thank you for your attention to this matter. Sincerely, Stephen L. Ham, III Enclosure 0 • Project Status Report for Re-Subdivisions (Lot Line Changes) Application Dates Pre-Submission Conference _ SEQRA Determination 7llf w/d Application Received -S 3' SC Planning Commission Referral Re d &11. /3 X72-Efer I-Ot^ Application Fees Paid SC Planning Commission Comments / cnlv.~p rj rp Kelm Application Reviewed at Work Session Conditional Final Approval Fire Department Comments Final Approval /d/r/4/ 3 Engineer Conference nn SEQRA Coordination n ~ i SJZ(~ ~ ~ r Oh Jv -DW. 101110 Public Hearing Waived Public Hearing Date q Final Map Routing: Tax Assessors Building Department Land Preservation Highway Department Additional Notes: SOURId Planning Department StAIReport Subdivision Application Work Session Review Date September 23, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Carbone & Horse Head Corp. Applicant: Ralph and Lauryn Carbone Date of Submission: May 13, 2013 Tax Map Number: 1000-1-2-5 & 6 Project Location: 5671 & 6227 Castle Road Hamlet: Fishers Island Zoning District: R-120 II. Description of Project I Type of Subdivision: Lot Line Modification Acreage of Project Site: 6.62 acres # of Lots Proposed: NA III: Action to review • Referral Review • Final Determination • SEQRA Determination IV: Analysis This lot line change will relocate 17,081 sq. ft. from lot 6 to lot 5 for the purpose of incorporating portions of an existing garden, fence, and several arbors into lot 5. This lot line change meets all requirements pursuant to §240-57 of the Southold Town Code and is also eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services. Please see chart below for all requirements for final approval. Required Submitted Cover Letter Yes Re-Subdivision Application Form Yes Authorization Letters Yes Co of Pro a deeds Yes Co of all COs Yes Copies of Easements, C&Rs None submitted SOURld Planning Department StAlReport Lot Recognition Proof Yes Short Environmental Assessment Form Yes Application Fee Yes- the required $500 Six Copies of survey showing existing None submitted- all required items shown on conditions the Re-Subdivision Plan Six Copies of the Re-Subdivision Plan Yes showing proposed lot line configurations Draft Deeds which includes a reference Yes to the Planning Board and a sketch illustrating the modification Referral Review Yes Public Hearin Yes Referral Response and Public Hearing Comments: Suffolk County Planning: Matter for local determination. Fishers Island Fire District: Has no recommendation for the proposed lot adjustment. LWRP: Exempt from LWRP. Public Hearing: No comments. i V: Staff Recommendations 1. Accept all referral comments. 2. All requirements for a lot line modification have been met pursuant to §240-57 of the Southold Town Code. Recommend that the application be placed on the October 7, 2013 Public Meeting agenda for both a final and SEQRA determination. 2 SOU0Id Planning Department SAReport Subdivision Application Work Session Review Date June 3, 2013 Prepared By: Aly Sabatino 1. Application Information Project Title: Carbone & Horse Head Corp. Applicant: Ralph and Lauryn Carbone Date of Submission: May 13, 2013 Tax Map Number: 1000-1-2-5 & 6 Project Location: 5671 & 6227 Castle Road Hamlet: Fishers Island Zoning District: R-120 II. Description of Project Type of Subdivision: Lot Line Modification Acreage of Project Site: 6.62 acres # of Lots Proposed: NA III: Action to review Review for application completeness IV: Analysis This lot line change will relocate 17,081 sq. ft. from lot 6 to lot 5 for the purpose of incorporating portions of an existing garden, fence, and several arbors into lot 5. This lot line change meets all requirements pursuant to §240-57 of the Southold Town Code and is also eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services. V: Staff Recommendations Find the application incomplete with the following changes to be made: 1. Changes to the map: a. Remove all FIDCO lot designations, each lot must be labeled with the correct Suffolk County Tax Map Number. b. Remove the FIDCO lot line illustration on lot 5. c. Add a small image on the map that shows the properties as they exist now. 2. Submission of an LWRP form- this form will be provided. ~o~~gOFF01/( G CA SOUTHOLD PLANNING DEPARTMENT Re-subdivision (Lot Line Modification) MAY 132013 Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE-SUBDIVISION described herein: 1. Original Subdivision Name MAP OF FISHERS ISLAND DEVELOPMENT CORPORATION 2. Suffolk County Tax Map # (include all tax map parcels involved) 1000 - 001.00 - 02.00 - 005.000; 1000 - 001.00 - 02.00 - 006.000 3. Hamlet Fishers Island 4. Street Location 5671 & 6227 Castle Road 5. Acreage of Site 6.62 acres 6. Zoning District R - 120 7. Date of Submission May 3, 2013 8. Please provide the names, addresses and phone numbers for the following people: Applicant: Ralph M. Carbone, Jr. & Lauryn F. Carbone Horse Head 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, Esq. Matthews & Ham - 38 Nugent Street Southampton, NY 11968 (631) 283-2400 Property Owner(s): Ralph M. Carbone, Jr. & Lauren F. Carbone Horse Head Corporation c/o Matthews & Ham - 38 Nugent Street Southampton, NY 11968 (631) 283-2400 Surveyor: Richard H. Strouse CME Associates, Inc. - 32 Crabtree Lane - P.O. Box 849 Woodstock, CT 06281 (860) 889-3397 Engineer: None Attorney: Stephen L. Ham, III, Esq. Matthews & Ham - 38 Nugent Street Southampton, NY 11968 (631) 283-2400 (631) 287-1076 (fax) Matthamesq@aol.com 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. The lot line change will involve the transfer of two portions of Block 1 - Lot 2B as shown on the Map of Fishers Island Development Corporation, one such portion to Block 1 - Lot 1A on the FIDCO Map (6,926 sq. ft.) and the other such portion to Block 1 - Lot 1C on the FIDCO Map (10,155 sq. ft.). The purpose of the lot line change is to incorporate into said Lots IA and IC portions of a garden and fence and several arbors that are appurtenant to such Lots but are located outside their boundary lines on Block I - Lot 2B. 2 Re-Subdivision Application Form 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 (f) Require a variance from the Zoning Board of Appeals? NO (g) Impact the future 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: All three lots are lots shown on the Mapof Fishers Island Development Corporation; and are at least 40,000 square feet in lot area. I 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. APPARENTLY NOT APPLICABLE TO WAIVER PROVISIONS 13. Application completed by [ ] owner [XJ 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, adjustment of Property 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 modification will create substandard lot sizes, lot widths or make existing structures 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 PreparerDate May 3, 2013 Stephen L. Ham, III 3 Re-Subdivision Application Form • • Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: HORSE HEAD CORPORATION Last, First, middle initial unless you are applying in the name ofsomeone else or other entity, such as a company. /f so, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision X Site Plan Other (Please name other activity) Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the town 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 % If you answered "Yes" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicant) and the town officer or employee. Either check the appropriate line A through D and/or describe in the space provided. The town officer or employee or his or her souse, sibling, parent or child is (check all that apply): A. the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B. the legal or beneficial owner of any interest in a noncorporate entity (when the applicant is not a corporation); C. an officer, director, partner or employee of the applicant; or D. the actual applicant Description of Relationship: 3~ i Submitted this / d~a/y4L ofMay 2013 Signature ~i t4• Stephen L. Ham, III, authorized agent Print Name Stephen L. Ham. III Disclosure Form 0 0 Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: Carbone, Ralph M., Jr. Last, First, middle initial unless you are applying in the name of someone else or other entity, such as a company. /fso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision X Site Plan Other (Please name other activity) Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the town 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" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicant) and the town officer or employee. Either check the appropriate line A through D and/or describe in the space provided. The town officer or employee or his or her souse, sibling, parent or child is (check all that apply): A. the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B. the legal or beneficial owner of any interest in a noncorporate entity (when the applicant is not a corporation); C. an officer, director, partner or employee of the applicant; or D. the actual applicant Description of Relationship: ?a Submitted this 3 day ofMU 2013 Signature , L. • tAw~ • 1fiL Stephen L. Ham, III, authorized agent Print Name Stephen L. Ham. III Disclosure Form I • • Southold Planning Department Applicant Transactional Disclosure Form The Town of Southold's Code of Ethics prohibits conflicts of interest on the part of town officers and employees. The purpose of this form is to provide information which can alert the town of possible conflicts of interest and allow it to take whatever action is necessary to avoid same. Your Name: Carbone, Lauren F. Last, First, middle initial unless you are applying in the name of someone else or other entity, such as a company. lfso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re-subdivision X Site Plan Other (Please name other activity) Do you personally (or through your company, spouse, sibling, parent or child) have a relationship with any officer or employee of the Town of Southold? "Relationship includes by blood, marriage or business interest. "Business interest" means a business, including a partnership, in which the town 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" complete the balance of this form and date and sign where indicated. Name of the person employed by the Town of Southold Title or position of that person Describe the relationship between yourself (the applicant) and the town officer or employee. Either check the appropriate line A through D and/or describe in the space provided. The town officer or employee or his or her souse, sibling, parent or child is (check all that apply): A. the owner of greater than 5% of the shares of the corporate stock of the applicant (when the applicant is a corporation); B. the legal or beneficial owner of any interest in a noncorporate entity (when the applicant is not a corporation); C. an officer, director, partner or employee of the applicant; or D. the actual applicant Description of Relationship: Submitted this day ot~ 2013 Signature L,fV4. L • Fbt--. Stephen L. Ham, III, authorized agent Print Name Stephen L. Ham, III Disclosure Form Ralph M. Carbone, Jr. Lauryn F. Carbone 635 Tudor Drive Cheshire, CT 06410 April 2013 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- 001.00-02.00-005.000 & 006.000) Dear Board Members: The undersigned, co-owners of premises situate at Fishers Island, New York (SCTM # 1000-001.00-02.00-005.000), hereby authorize Stephen L. Ham, III of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as their agent in making such applications to your Board and in taking any and all incidental actions in regard thereto, including without limitation, completing and executing the required forms, giving any required notices and appearing at any public hearings, as he shall deem necessary or advisable in order to obtain approval of the proposed lot line change relating to the referenced premises in accordance with the Lot Line Change Map prepared by CME Associates Engineering, Land Surveying &Architecture, PLCC, dated March 18, 2013, as the same may be revised from time to time. Very trul yours, I Carbone, Jr. 11 17 auryF. Carbone Horse Head Corporation 8717 McDonogh Road Baltimore, Maryland 21208 i April fS, 2013 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- 001.00-02.00-005.000 & 006.000) Dear Board Members: The undersigned, on behalf of Horse Head Corporation, owner of premises situate at Fishers Island, New York (SCTM # 1000-001.00-02.00-006.000), hereby authorizes Stephen L. Ham, III of Matthews & Ham, 38 Nugent Street, Southampton, New York 11968, to act as agent of Horse Head 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 Lot Line Change Map prepared by CME Associates Engineering, Land Surveying & Architecture, PLCC, dated March 18, 2013, as the same may be revised from time to time. Very truly yours, HORSE HEAD CORPORATION By Jea H. Baker, President 11111111 IIII IIIII IIIII IIIII Ilfll 11111 IIIII IIIII IIII IIII I flllll IIIII IIIII IIII Illl SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 06/29/2012 Number of Pages: 8 At: 11:34:23 AM Receipt Number : 12-0074448 TRANSFER TAX NUNBER: 11-23880 LIBER: D00012697 PAGE: 168 District: Section: Block: Lot: 1000 001.00 02.00 005.000 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $2,400,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $40.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA-STATE $125.00 140 TP-584 $5.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $120.00 NO Transfer tax $9,600.00 NO Mansion Tax $24,000.00 NO Comm.Pres $45,000.00 NO Fees Paid $78,935.00 TRANSFER TAX NUMBER: 11-23880 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County 1 2. RE01 Number of es M pages' a9 2012 &m 29 11.34.25 RM JUDITH R. PRSCN.E CLEW IF This document will be public SUFFOLK COWTV record. Please remove all L P00012697 Social Security Numbers P 168 prior to recording. DTR a _'+38>3fi Deed/ Mortgage Instrument Deed/ MortgageTu Stamp Recording/Filing Stamps 3 FEB Page/Poring Fee MortgageAmt 1. BasicTax Handling 20. 00 2. Additional Tax TP-584 Sub Total Notation SpecJAssit. EA-5217(County) Sub Total Spec,/Add, EA-5217(State) Tor. MTG. TAX SA. Dual Town _ Dual County - Held forAppointme t am~CT/~" m.ofEd~~ . S. 00 Transfer Tax • ? Mansion Tax -!c~ Affidavit - Certified Copy The property covered by this mortgage is i - or wig be improved by a one or two NYSSurcharge 75. OD akeS° familydwelangonly. Sub Total YES or NO Others G2ndTotal If NO, see appropriate tax clause on page a _ofthis instrument 12015405 3000 00100 0200 003000 4 Dist $r P T 5 1000 00100 0200 005000 5 Commurdty Preservation Fund Real Property RPOL A Consideration Amount $ O Tax Service JUN-1 Agency 64 = Due $ verification lmproved 6 SatisfacdormOisdlargeS4lelwa Dsr Prop"OwnmMai6ng Address RECORD & RETURN TO: Vacant Land TO 10 /"s~O ~ OW ro ~S ~S~V~ St 1D 4 {vrd (o 1 0 Mail to: Judilh'A Pascale, Suffolk County Clerk 7 Title Company Information 310 Center Drive, Riverhead, NY 11801 Co. Name eh www.suffdkoountyny.gov) dark Tldea B Suffolk County Recording & Endorsement Page This page forms part of the attached meecl made by,. r (SPECIFY TYPE OF INSTRUMENT) Lut c:e - The premises herein is situated in SUFFOLK COUNTY, NEW YORK (YIn theTOWN of 1"t , ll0„O Inthe'ALLAGE or HAMLET of ~~X } aC.nlF9 BOXES 6 THRU 8 MUST BETYPED OR PRIMED IN BLACK INKONLY PRIORTO RECORDING OR FILING. over S,t t~ 6 _ - 0O EXECUTOR'S DEED I LSO, 1 oI C, ~i GV~y, u f Ti s k-g~s Zs 1G 1 THIS INDENTURE, ma4the ' day of June, two thousand and twelve, ~F BETWEEN H. CHRISTOPHER LUCE, a/k/a Henry Christopher Luce and MINER H. x~ WARNER, a/k/a Miner Hill Warner, as Executors of the last will and testament of Henry Luce Ill, a/k/a Henry Luce, and as Trustees of the Trust under Article FIRST of said will, late of New York, New York, who died on the 8th day of September, 2005, having an address at clo Carter Ledyard & Milburn LLP, 2 Wall Street, New York, New York 10005, Grantor, and RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, husband and wife, with an address at 635 Tudor Drive, Cheshire, Connecticut 06410, Grantee, WITNESSETH, that the Grantor, to whom letters testamentary were issued by the Surrogate's Court, New York County, New York on September 30, 2005, and by virtue of the power and authority given in and by said last will and testament, and/or by Article 11 of the Estates, Powers and Trusts Law, in consideration of Two Million Four Hundred Thousand Dollars ($2,400,000.00) paid by the Grantee, does hereby grant and release unto the Grantee, the distributees or successors and assigns of the Grantee forever, ALL those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being on Fishers Island in the Town of Southold, County of Suffolk and State of New York, more particularly described in Exhibit A attached hereto. TOGETHER WITH all the right, title and interest of the parties of the first part in and to the land under the waters of Fishers Island Sound and Block Island Sound. SAID PREMISES are known by the street address of 6227 Castle Road, Fishers Island, New York, and designated as Section 1, Block 2, Lots 3 and 5. BEING the same premises conveyed to the decedent referred to herein by deed made by Onolee M. Coffee, Harry B. Clark and Manufacturers Hanover Trust Company, as trustee of the Last Will and Testament of Onolee M. McDonell, deceased, dated June 24, 1968 and recorded July 2, 1968 in Liber 6374 Page 586. TOGETHER with all right, title and interest, if any, of the Grantor 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 which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which Grantor has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise. 703190{.1 i TO HAVE AND TO BOLD the premises herein granted unto the Grantee, the distributees or successors and assigns of the Grantee forever. AND the Grantor covenants that the Grantor has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the Grantor, in compliance with Section 13 of the Lien Law, covenants that the Grantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fiord 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. i The words "Grantor" and "Grantee" as used herein shall be construed to read in the plural whenever the sense of this deed so requires. IN WITNESS WHEREOF, the Grantor has duly executed this deed the day and year first above written. 4. H. Christophey Luce, as Executor of the will of Henry Iluce III and as Trustee of the Trust under Article FIRST of said will I j Miner H. Warner, as Executor of the will of Henry Luce III and as Trustee of the Trust under Article FIRST of said will I~ i I i 7031901.1 1 i I i I~ 1 • • STATE OF NEW YORK ) ss.: COUNTY OF NEW YORK ) On the day of June in the year 2012 before me the undersigned, a Notary Public in and for said State, personally appeared H. Christopher Luce, 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. i RICHARD N. KIM Notary PuhOo, State of NswYork No.0210 62 207 2 6 QuaVed in Nassau Cow~a~tyy CanrnissimE7mlresApr9nl% % o Public (Notarial Seal) STATE OF NEW YORK ) ss.: COUNTY OF NEW YORK ) On the b_ day of June in the year 2012 before me the undersigned, a Notary Public in and for said State, personally appeared Miner H. Warner, 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. Ywace WON Notay Public, State of N"York Notary Public No. 01WO6039W Qualified in Kings county (Notarial Seal) ~n~ion Wree April 3, 2044 it 7031904.1 i I i i I • Benchmark Title Agency, LLC i Title No. BTA69511 SCHEDULE A PARCEL I: Lot 3 ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers island in the County of Suffolk and State of New York, Town of Southold and which are bounded and described as follows: BEGINNING at a stone monument set on the northerly side of a road 30 feet wide, said monument being 2543 and 20/100 feet East of a point which is 2400 and 48/100 feet North of another monument 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 54 minutes West of Latimer Reef Light in Fishers island Sound); and RUNNING THENCE along the northerly side of said road, North 81 degrees 46 minutes and 50 seconds West 223 and 65/100 feet to a stake marking a point of curve to the left whose radius is 97 and 51100 feet and the direction of whose radius at that point is South 8 degrees 13 minutes and 10 seconds West; I THENCE westwardly, still along the northerly side of said road (and following the arc of said curve), 111 and 89/100 feet to a stake; THENCE North 41 degrees 27 minutes 40 seconds West, 44 and 91!100 fat to the shore of Fishers Island Sound; THENCE with the meanders of said sound North 40 degrees 25 minutes and 40 seconds East 131 and 89/100 feet, North 26 degrees and 10 seconds East 136 and 85/100 fat, East 113 feet, and South 68 degrees 11 minutes and 10 seconds East 70 and 1/100 feet to a stake; and it THENCE South 6 degrees 9 minutes and 10 seconds East 219 and 89/100 feet to the place of BEGINNING. i PARCEL IIr Part of Lot 5 BEGINNING at a stone monument set 2285 and 10/100 feet North of a point which is 2555 and i 64/100 feet East of another monument 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 i i Page 1 I I I Benchmark Title Agency, LLC Title No. BTA69511 hill East of East'Harbor on Fishers Island, N.Y., and lies South 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 60 degrees 44 minutes and 10 seconds West 132 and 97/100 feet to a stake; THENCE South 81 degrees 57 minutes and 20 seconds West 118 and 12/100 feet to a stake; THENCE North 13 degrees and 26 minutes West 105 and 501100 feet to a stake; I THENCE North 41 degrees 27 minutes and 40 seconds West 67 and 981100 feet to a stake set on I the southeasterly side of a road 30 feet wide; THENCE along the southeasterly side of said road, North 54 degrees 42 minutes East 78 and 911100 feet to a stake; THENCE along the southerly side of said road, South 81 degrees 46 minutes and 50 seconds East 231 and 33/100 feet to a stake; THENCE South 6 degrees 9 minutes and 10 seconds East 85 and 71100 fret to the place of BEGINNING. PARCEL III: Part of Lot 5 BEGIN KING at a stone monument set 2285 and 101100 feet North of a point which is 2555 and 64/100 feet East of another monument 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 h ill East of East Harbor on Fishers Island, N.Y., and lies South 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 23 degrees 34 minutes and 20 seconds East 282 and 581100 feet to the shore of Block Island Sound; THENCE with the meanders of said sound, South 52 degrees 33 minutes and 30 seconds West 301 and 2/300 feet and North 62 degrees 15 minutes and 10 seconds West 114 and 35/100 feet to a stake; THENCE North 1 degree 4 minutes and 30 seconds West 307 and 29/100 feet to a stake; THENCE North 81 degrees 57 minutes and 20 seconds East 118 and 121100 feet to a stake; and Page 2 I Benchmark Title Agency, LLC Title No.13TA69311 THENCE North 60 degrees 44 minutes and 10 seconds East 132 and 97/100 feet to the place of BEGINNING. ~f i Page 3 I Prepared by Carter, Ledyard & Milburn EXECUTOR'S DEED H. CHRISTOPHER LUCE AND MINER H. WARNER, AS EXECUTORS OF THE WILL OF HENRY LUCE III AND AS TRUSTEES OF THE TRUST UNDER ARTICLE FIRST OF SAID WILL to RALPH M. CARBONE, 7R. AND LAURYN FURANO CARBONE, HUSBAND AND WIFE Premises located at 6227 Castle Road, Fishers Island, Suffolk County, New York The land affected by the within instrument lies in Section 1, Block 2, Lots 3 and 5 ~i PLEASE RECORD AND RETURN TO: Katherine F. Troy, Esq. Mayo Crowe LLC City Place 11,185 Asylum Street Hartford, CT 06103-3426 i 7031904.1 _ I I i I x,110. fwn UD1•-,Mdwt,dr 0"WAAWMGnrrmt Arm- MAIM wC„rw wan.luyhdmt cmir TWA men Oval PONINO TAII LNITAYRIMT.TNMI IMt1AYMINTtN WLp 11 U1W by LAMAS OMP, 11462PA54 THIN INDENTURE, made the 22m~' , day of April , ninMeen hundred and ninety-two RRTWEEN ,I1• Runs N. Cortty, cow residing at 11 Emeriti way, Stalls Point, Florida 11991. nQ55 NAAR A, COFFIY, now nkiding at Ne Uadwy, IMw York, New York WOfy, I TudN1 C. COREY, now residing at 611 gnohrv. Nn York, New Vert 10011 and OMOLIE C. duNONI, new residing at I Champlin Square, Ittea, Connecticut 06126 party of the Ism part, and NMI MUO COApOIATION. a a m% York sororities with its principal arrive it all? Mow9h lord, slitivera, Fairyland party or the wand Wt. WITNYYCITII. that the party of the firm part. la comiddratlon of Ten Dollar and other volulble eontldention paid by the party of the itinnd part, doer hereby aunt and coldest unto the party of the second part, rem heirsor tucmtort and atupn of the party of the wood pot forever, ALI, that cenain.pkN, ,pt:.• vrparcse of land, with the MdldmP and !mprorementa thereon erected, situate, lying and being ehkka at Visitors island, town of Soothold,. County of Suffolk and State or New York, es I more specifically bnwr., and described on lchedvta A hereto. BEING AND INTENDED TO BE the same rotaiaoa Conveyed to the party of the first ydrt by dead dated June 12, 1980 and recorded in the Office Of the Suffolk County rlerk on July 22. 1980 in Libor 8856 page 515 i Il J TA two /qi N r1'. 1+47 f3 ~ MAY MOTHER with all. right, rule and Initrot, if gay, of the party of the first pan la and to any urns and toadt abatiing the above described gremlin to the emtaw lines thereof: TOGETHER with the appurienanen and oil - the dune and rights or the party of the Firm pan in seat to sold premiuat TO HALM AND TO HOLD the Prompt'" hawsers granted unto the party of the wood part, the halls or successors sod owlom of the party of the 1+n nttWNAf1 fl0n sU•anl part forever. av. iCa9 AND the party of the First put covenants that the potty or the Rfm part has no dead or suffered anything sw.Ol OC wbenby the laid promhes Mw base encumbered In any way whoever, except as sloreold. AND the parry of thetint pen, In eompllan ro with Saban Ilof the Lira Law, CowMnll that the petty Of tin Rau put will tossers, the coamdeaatoa tot this Conveyance and will MM the right to coNire such consideration ea C4 tit'L at a trust fund to be applied lieu for the purpose of waying the cost of the Improremml tell will apply the ntlu 11114 to tin p/Ymem of IM CON of the Improgment before ulna any part of the total of the mans for any other Lon, VAK purpose. Of The ward "piny" shall be continued u If If seat "pa"res" whseavet the least of this indenture to requires, q IN WITSIMI wlltkKor.,gw party of the lire pert her duly meat this doel tdo rd at First mauve 004 . d'Do written, y ryde r A Cra y ~..y 4a IN Ise rerlawch err •"Y ,ef , 1: N. rt '~i..~.... 's ,CSC-.r . ~i '1..:. - Aa s M. that is Y IGrry a. Perk A. Carrs by ll&rry Clark. rl, if •in• ail IC tormylndact JJ P Thns e. Cnffrw by AM A. Ougles y. Auaent TITLE NO, 1722-05196 LEUAL DESCRIPTION PAOEI 2 • 1146<,Po45'7 ' NORTHERLY SIDE OF SAID NOAU; I THENCE ALONG THE NORTHERLY SIDE OF SAID ROAD SOUTH THIRTY-TWO DEGREES NINE MINUTES FIFTY SECONDS WEST NINETY-BEVCN AND EIGHTY-THREE HUNDREDTHS FEET TO A STAKE MARKING A POINT OF CURVE TO THE RIGHT WHOSE RADIUS IS ONE HUNDRED AND ELEVEN AND FIFTY-NINE HUNDREDTHS FEET AND THE DIRECTION OF WHOSE RADIUS AT THAT POINT IS NORTH Pt?TY-8EVEN DEGREES FIFTY MINUTES AND TEN SECONDS WEST; THENCE SOTITHWESTWAROLY STILL ALONG THE NORTHERLY SIDE OF SAID ROAD IAND FOLLOWING THE ARC OF SAID CURVE) ONE HUNDRED AND THIRTY-FOUR AND FOURTY HUNDREDTHS FEET TO A STAKEI 'l'IIKNCt: STILL ALONU THE NORTHERLY SIDE OF SAID ROAD MONTH SEVENTY-EIGHT UCGNECS FORTY-NINE MINUTES AND FIFTY SCCC440S WEST ONE HUNDRED AND E101ITY-NINE AND PORTY-ONE HUNDREDTHS ?L6r TO A STAKE MARKING A POINT OF j CURVE TO THE LEFT WHOSE RADIUS IS TWO HUNDRED AND SEVENTY-TWO AND SEVENTY-TWO HUNDRED'T'HS FEET AND THE DIRECTION OF WHOSE RADIUS AT THAT POINT IS SOUTH ELEVEN DEGREES TEN MINUTES AND TEN SECONDS WEST) TIICNCE WESTWARDLY STILL ALONG THE NORTHERLY SIDE OF SAID ROAD (AND FOLLOWING THE ARC OP SAID CURVE) FORTY-SIX AND FIFTY-POUR HUNDREDTHS FEET TO THE PLACE OF BEGINNING) CONTAINING SEVENTY-EIGHT HUNDREDTHS OF AN ACRE. MORE OR LESS. LOT 140. 21 l1CGINNING AT A STONE MONUMENT SET ON THE SOUTHERLY SIDE OF A ROAD 'THIRTY FEET WIDE, SAID MONUMENT BEING EIGHTEEN HUNDRED AND FORTY-ONE AND EIGHTY-EIGHT HUNDREDTHS FEET EAST OF A POINT WHICH IS TWENTY-TWO AND SIXTY-FIVE AND NINETY-FIVE HUNDREDTHS FEET NORTH OF ANOTHER MONUMENT MARKING THE U. S. COAST AND OF.DDETIC SURVEY TRIANGULATION STATION -EAST END 2- (WHICH SAID "EAST END 2" MONUMENT IB LOCATED ON THE SOMMITOF THE HIGHEST HILL EAST OF EAST HARBOR ON FISHERS ISLAND, N. Y. AND LIES SOUTH FIFTY-POUR MINUTES Wwr OF LATIMER REEF LIGHT IN FISHERS ISLAND SOUND)l RUNNING THENCE EASTWARDLY ALONG THE SOUTHERLY SIDE OF SAID ROAD (FOLLOWING THE ARC OF A CURVE TO THE RIGHT WHOSE RADIUS IS TWO HUNDRED AND FORTY-TWO AND SIXTY-TWO HUNDREDTHS PERT AHD THE DIRECTION OF WHOSE RADIUS AT THAT POINT IS SOU'T'H FIVE DRURF.ES TWENTY-THREH MINUTES AND FIFTY SECONDS WEST) TWCWTY-FOUR AND TWENTY-TWO HUNDREDTHS FEET TO A :PTAKEI THENCE STILL ALONG THE SO(ITRERLY SIDE OF SAID ROAD SOUTH SEVENTY-EIGHT nwRF:ES FORTY-NINE' MINUTES AND FIFTY SECONDS CAST ONE HUNDRED AND l:l(.fITY-HtNF: AND FORTY-OHP "UNDREDTHS FEET TO ASTAKE MARKING A POINT OF CURVE TO THE LEFT WHOSE RADIUS IS ONE HUNDRED AND FORTY-ONE AND FIFTY-NINE HUNDREDTHS FEET AND THE DIRECTION OF WHOSE RADIUS AT THAT POINT IS MONTH ELEVEN DEGREES TEN MINUTES AND TEN SECONDS EAST; I ~I I I i TE'i'LE NO. 1292-051.96 LEGAI, DESCRIPTION PAOEI 3 1146~cPe456 i THENCE RASTWARD4Y STILL ALONG THE SOUTHERLY SIDE OF SAID ROAD (AND I FOLLOWING 'FEE ARC OF SAID CURVE) ONE HUNDRED AND SEVENTY AND FIFTY-TARXZ HUNDREDTHS FEET TO A STAnt11 THENCE STILL ALONG THE SOUTHERLY SIDS OF SAID ROAD NORTH THIRTY-TWO DEGREES NINE MINUTES AND FIFTY SECONDS EAST FIFTY-NINE AND ONE-HUNDREDTH FEET TO A STAKEI THENCE NORTH FIFTY-ONE DEGREES THIRTY-SIX MINUTES TWENTY-TWO SECONDS KART TWENTY-F.III IiT AND EIUUTY-TWO HUNDREDTHS DTH8 ETI THENCE SOUTH PORTY-ONE DEGREES TWENTY-SEVEN MINUTES AND FORTY SECONDS EAST SIXTY-SEVEN AND NINETY-EIUHT HUNDREDTHS FEET TO A STAXEi THt:NCE SOUTH THIRTEEN DECREES AND TWENTY-SIX MINUTES EAST ONE HUNDRED AND FIVE AND FIFTY-HUNDREDTHS FEET TO A STAKEI THENCE SOUTH ONE DEGREE FOUR MINUTES AND THIRTY SECONDS EAST THREE HUNDRED AND SEVEN AND TWENTY-NINE HUNDREDTHS FEET TO Tilt SHORE OF BLOCK IJLAND SOUNDI THENCE WITH THE MEANDERS OP SAID SOUND NORTH SIXTY DP.CREF.S FIVE MINUTES I! AND TEN SECONDS WEST EIGHTY-NINE ANU SEVENTY-SIX HUNDREDTHS FEET, SOUTH FIFTY-SIX DECREES FIFTY-EIGHT MINUTES AND THIRTY SECONDS WEST FCRTY-SEVEN AND SEVENTY-ONE HUNDREDTHS FEET, SOUTH SIGHTY-TWO DEGREES AND FIFTY-SIX MINUTES WEST ONE HUNDRED AND TWENTY-ONE AND HINETY-THREE HUNDREDTHS FEET AND SOUTH SIXTY-SIX DEGREES NINE MINUTES AND FIFTY SECONDS W Sc ONE HUNDRED AND THREE AND SEVENTY-SIX HUNDREDTHS FEET TO A STAKEI THENCE NORTH TWENTY-TWO DEGREES FORTY ",NOTES AND TWENTY SECONDS WEST TWO HUNDRED ANU EIGHT AND NINETY-THREE HUNDREDTHS FEET TO 'A STAKEI THENCE NORTH SIX DEGREES THIRTY-FIVE MINUTES AND THIRTY SECONDS EAST SIXTY-THREE AND THIRTY-TWO HUNDREDTHS MST TO A STAKE) AND THENCE NORTH TWENTY-SEVEN`DEOREES THIRTY-SIX MINUTES AND FIFTY SECONDS WEST ONE HUNDRED ANU SEVENTY-ONE AND SIXTY-THREE HUNDREDTHS FELT TO THE PLACE OF BEGINNING. FOR INFORMATION ONLYt DISTRICT 1000 SECTION 001,00 BLOCK 02.00 LOT 002.000,006.000. IM` ( END 1 .s N 11~ I J i CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMIRSHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the day of two thousand thirteen, BETWEEN HORSE HEAD CORPORATION, a New York corporation, with offices at 8717 McDonogh Road, Baltimore, Maryland 21208, party of the first part, and RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE, 635 Tudor Drive, Cheshire, Connecticut 06410, party of the second part, WITNESSETH, thatthe party of the first part, in consideration of Fifty-Seven Thousand Five Hundred and 00/100-- ($57,500.00)------------------------------------------------------- dollars paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, All those certain plots, pieces or parcels of land, with the buildings and improvements thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and State of New York, being more particularly bounded and described as Parcel 1 and Parcel 2 as set forth on Schedule A hereto. BEING AND INTENDED TO BE a part of the same premises conveyed to the party of the first part by deed, dated April 22, 1992 and recorded in the Office of the Suffolk County Clerk on May 7, 1992 in Liber 11462 page 454 The Southold Town Planning Board approved the lot line modifications being implemented by the recording of this deed by resolution adopted on [date of resolution]. By accepting this deed, the party of the second part acknowledges and agrees that the premises conveyed hereby as Parcel 1 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 1 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1A (Suffolk County Tax Map District 1000, Section1, Block 2, part of Lot 5) and that the premises conveyed hereby as Parcel 2 shall merge with and become a part of other premises of the party of the second part adjoining said Parcel 2 on the east, to wit, premises designated on the Map of Fishers Island Development Corporation (Map No. A421 filed September 25, 1991) as Block 1 - Lot 1 C (Suffolk County Tax Map District 1000, Section1, Block 2, part of Lot 5), and than neither the said Parcel 1 nor the said Parcel 2 shall constitute a separate building site under applicable laws, ordinances, rules and regulations. Perimeter descriptions of said Parcel 1 as merged with said Block 1 - Lot 1A and said Parcel 2 as merged with said Block 1 - Lot 1C are set forth on Schedule B hereto and an excerpt from the lot line change map approved by the Planning Board of the Town of Southold depicting the authorized land transfers 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 centerlines thereof; TOGETHER with the appurtenances and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of the second part forever. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the parry of the first partwill receive the consideration forthis conveyanceand will hold the rightto 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 yearfirst above written. IN PRESENCE OF: HORSE HEAD CORPORATION By Jean H. Baker, President Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment TO BE USED*Y WHEN THE ACKNOWLEDGMENT IS MADEIN NEW YORK STATE State of New York, County of ss: State of New York, County of ss: On the day of in the year On the day of in the year before me, the undersigned, personally appeared before me, the undersigned, personally appeared personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) are satisfactory evidence to be the individuals whose names are subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and he/she/they executed the same in his/her/their capacities, and that by his/her/their signature(s) on the instrument, the that by their signatures on the instrument, the individuals, or the individual(s), or the person upon behalf of which the individual(s) person upon behalf of which the individuals acted, executed the acted, executed the instrument. instrument. Notary Public Notary Public (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State of Maryland; County of Ss: On the day of in the year 2013 before me, the undersigned, personally appeared Jean H. Baker personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument, and that such individual made such appearance before the undersigned in the in the State of Maryland. (insert the City or other political subdivision) (signature and office of individual taking acknowledgment) BARGAIN AND SALE DEED DISTRICT 1001000.00 WITH COVENANT AGAINST GRANTOR'S ACTS SECTIONBLOCK 02.00 Title No. LOT p/O 006.000 COUNTY OR TOWN SUFFOLK- SOUTHOLD HORSE HEAD CORPORATION STREET ADDRESS 5671 CASTLE ROAD FISHERS ISLAND, NY 06390 TO RALPH M. CARBONE, JR. and LAURYN FURANO CARBONE RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by RESERVE THIS SPACE FOR USE OF RECORDING OFFICE • SCHEDULE A • TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: 12013 All those certain tracts or parcels of land located at Fishers Island in the Town of Southold, County of Suffolk, State of New York, being bounded and described as follows: PARCEL 1 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1A) BEGINNING at a point on the southeasterly line of a road thirty feet wide, said point being located North 51 ° 36' 22" East, 24.02 feet of another point on said road line, which said other point on said road line is located 2339.25 feet North of a point which is 2230.54 feet E ast of a monument marking the United State Coast and Geodetic Survey Triangulation Station "EAST END 2"; and RUNNING THENCE North 51 ° 36'22" East, 4.80 feet to a point; THENCE South 41 ° 27'40" East, 67.98 feet to a point; THENCE South 13° 26'00" East, 105.50 feet to a point; THENCE South 81 ° 57'20" West, 60.87 feet to a point; THENCE North 04° 41' 11" West, 159.65 feet to the point or place of BEGINNING. Containing 6,926 square feet, more or less. PARCEL 2 (TO BE MERGED WITH FIDCO BLOCK 1 - LOT 1C) BEGINNING at a point which is located the following two (2) courses and distances from a point on the southeasterly line of a road thirty feet wide, which said point on said road line is located 2339.25 feet North of a point which is 2230.54 feet East of a monument marking the United State Coast and Geodetic Survey Triangulation Station "EAST END 2": (1) North 51° 36' 22" East, 24.02 feet, and (2) South 04° 41' 11" East, 159.65 feet ; and RUNNING THENCE South 04° 41' 11" East, 143.75 feet to a point; THENCE South 35° 33'22" East, 90.67 feet to a point; THENCE North 01 ° 04'30" West, 80.00 feet to a monument; THENCE continuing North 01° 04' 30" West, 145.60 feet to a point; THENCE South 81° 57'20" West, 60.87 feet to the point or place of BEGINNING. Containing 10,155 square feet, more or less. • SCHEDULE B TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: 12013 PERIMETER DESCRIPTION OF PARCEL 1 AS MERGED WITH FIDCO BLOCK 1 - LOT 1A BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE South 60° 44' 10" West, 132.97 feet to a point; THENCE South 81 ° 57' 20" West, 178.99 feet to a point; THENCE North 04° 41' 11" West, 159.65 feet to the southeasterly side of a road thirty fet wide; THENCE along the southeasterly side of said road North 51 ° 36'22" East, 4.80 feet to a point; THENCE still along the southeasterly side of said road North 54° 42'00" East, 78.91 feet to a point; THENCE along the southerly side of said road South 81 ° 46' 50" East, 231.33 feet to a point; THENCE South 06° 09' 10" East, 85.07 feet to the monument set at the point or place of BEGINNING. Containing 47,872 square feet, more or less. PERIMETER DESCRIPTION OF PARCEL 2 AS MERGED WITH FIDCO BLOCK 1 - LOT 1C BEGINNING at a stone monument set 2285.10 feet North of a point which is 2555.64 feet East of another monument marking the United State 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 54 minutes West of Latimer Reef Light in Fishers Island Sound); and RUNNING THENCE Sloth 23° 34'20" East, 282.58 feet to t9shore of Block Island Sound; THENCE with the meanders of said Sound, South 52° 33' 33" West, 301.02 feet and North 62° 15' 10" West, 114.35 feet to a point; THENCE North 01 ° 04' 30" West, 81.69 feet to a point; THENCE North 35° 33'22" West, 90.67 feet to a point; THENCE North 04° 41' 11" West, 143.75 feet to a point; THENCE North 81 ° 57'20" East, 178.99 feet to a point; THENCE North 60° 44' 10" East, 132.97 feet to the monument set at the point or place of BEGINNING. Containing 110,343 square feet, more or less. SCHEDULE C TO DEED Party of the First Part: Horse Head Corporation Party of the Second Part: Ralph M. Carbone, Jr. and Lauryn Furano Carbone Deed Dated: 2013 PyNN 3.9` s N31~5'P2'E ~ 2ILV NAIL SET IN STAR N: 2339.25 T E 2230.54 IR~ -~ARSOR j / M1NOR' i .Y `O• BLOCK 7 LOT ~ o )72A NIF RALPH.M. CARBONE °B• LAURYN F. CARE CORP. ' AREA - 0.94t Al IND) ti8'I i ; ADJUSTED LOT LINE i O m1 P? 8 f I TO BECOME PMT OF , LOT 1A ARM .9253 s j n~.T S 51'9` `.57' _ MOOR PAM MOOR AREA TO BEOgQ= PMT OF m I LOT 1C 6 i AREM10,1553 SF 3 TI O, W WOEN , W w ,x m ARBOR fF'~ - _i MONUMENT T_ (FOUND) T, _____________OF______ - - Ynt'p S SpC S(OC ~ j ~ o h\ 1 14-164191951 PROJECT I.D. 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 b Applicant or Project s onsor) 1. APPLICANT/SPONSOR: Ralph M. Carbone & Lauryn F. I 2. P OJECT NAME: Lot Line Change for Ralph M. Carbone and Horse Head Corporation Carbone, Jr., Lauryn F. Carbone and Horse Head Corporation 3. PROJECT LOCATION: Municipality Town of Southold County Suffolk 4. PRECISE LOCATION: (Street address and road intersections, prominent landmarks, etc., or provide map) 5671 Castle Road, Fishers Island, Town of Southold (SCTM No. 1000-001.00-02.00-006.000) 6227 Castle Road, Fishers Island, Town of Southold (SCTM No. 1000-001.00-02.00-005.000) 5. IS PROPOSED ACTION: ENew CEx ansion CModification/alteration 6. DESCRIBE PROJECT BRIEFLY: transfer from tax lot 6 to tax lot 5 Of two portions of land, with 6,926 sq. feet being added to that portion of tax lot 5 identified as Lot 1-lA on the Map of Fishers Island Development Corporation ("FIDCO Map") and 10,155 sq. feet being added to that portion of tax lot 5 identified as Lot 1-1C on the FIDCO Map. 7. AMOUNT OF LAND AFFECTED: Initial) 6.62 acres ultimately 6.62 acres 8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS? 9Yes ?NO If No, describe briefly 9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT? Wesidential Clndustrial CCommercial CAgricultural CPark/Forest/Open space COther Describe: 10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL, STATE OR LOCAL(? C&Yes ?No If yes, list agencyls) name and permit/approvals Suffolk County Department of Health Services ("Realty Subdivision") 11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL? Dyes BNO If yes, list agency(s) name and permit/approval 12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION? CYes MNo PROYIDED_9BOVE IS TRUE TO THE BEST OF MY KNOWLEDGE RALPH M. C~JMJTJ, HAI THEINFD9Wlp Applicant/Sponsor name: HORSE HEAD CORPORATION Date:05/03/13 By, $te&.r L. Ham, III, authorized Agent Signature: v IN"+ ~~L i If the action is in a Coastal Area, and you are a state agency, complete a Coastal Assessment Form before proceeding with this assessment Town of Southold LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 1. All applicants for permits* including Town of Southold agencies, shall complete this CCAF for proposed actions that are subject to the Town of Southold Waterfront Consistency Review Law. This assessment is intended to supplement other information used by a Town of Southold agency in making a determination of consistency. *Except minor exempt actions including Building Permits and other ministerial permits not located within the Coastal Erosion Hazard Area. 2. Before answering the questions in Section C, the preparer of this form should review the exempt minor action list, policies and explanations of each policy contained in the Town of Southold Local Waterfront Revitalization Program. A proposed action will be evaluated as to its significant beneficial and adverse effects upon the coastal area (which includes all of Southold Town). 3. If any question in Section C on this form is answered "yes" or "no", then the proposed action will affect the achievement of the LWRP policy standards and conditions contained in the consistency review law. Thus, each answer must be explained in detail, listing both supporting and non- supporting facts. If an action cannot be certified as consistent with the LWRP policy standards and conditions, it shall not be undertaken. A copy of the LWRP is available in the following places: online at the ,~W t fftathokl's-websita (southoldtown. northfork. net), the Board of Trustees Office, the Plannirt9J?e_partment, all local libraries and the Town Clerk's office. JUN 2 52013 B. DESCRIPTION OF SITE AND PROPOSED ACTION SCTM# 1000-001 - 02.00 - 005.000 & 006.000 PROJECT NAME Lot Line Change for Ralph M. Carbone, Jr. & Lauryn F. Carbone an Horse Hea Corporation The Application has been submitted to (check appropriate response): Town Board ? Planning Board X? Building Dept. ? Board of Trustees ? 1. Category of Town of Southold agency action (check appropriate response): (a) Action undertaken directly by Town agency (e.g. capital ? construction, planning activity, agency regulation, land transaction) ? (b) Financial assistance (e.g. grant, loan, subsidy) (c) Permit, approval, license, certification: ? Nature and extent of action: Transfer of respective 6,926 sq. foot parcel and 10,155 sq. ft. parcel from premises of Horse Head Corporation (SCTM Il 1000-1-2-6) to respective portions of premises of Ralph M. CArbone, Jr. & Lauryn F. Carbone (SCTM ll 1000-1-2-5) to effect boundary line change between two adjoining parcels Location of action: 5671 and 6227 Castle Road, Fishers Island Site acreage: 6.62 acres Present land use: single-family residential Present zoning classification: R - 120 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: Ralph M. Carbone, Jr. LauYyn F. Carbone (a) Name of applicant: Stephen L. Ham, III, as agent for Horse Head Corporation (b) Mailing address: Matthews & Ham, 38 Nugent Street, Southampton, NY 11968 (c) Telephone number: Area Code( ) (631) 283-2400 (d) Application number, if any: Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ?X No El If yes, which state or federal agency? Suffolk County Department of Health Service C. Evaluate the project to the following policies by analyzing how the project will further support or not support the policies. Provide all proposed Best Management Practices that will further each policy. Incomplete answers will require that the form be returned for completion. DEVELOPED COAST POLICY Policy 1. Foster a pattern of development in the Town of Southold that enhances community character, preserves open space, makes efficient use of infrastructure, makes beneficial use of a coastal location, and minimizes adverse effects of development. See LWRP Section III - Policies; Page 2 for evaluation criteria. ? Yes ? No ?x Not Applicable The project has no impact on any of the foregoing. It simply involves moving a paper boundary line without creating any nonconforming lot under the Zoning Code Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWPP Section III - Policies Pages 3 through 6 for evaluation criteria ? Yes ? No ?X Not Applicable The project is not intended to nor will it have any impact on historic or archaeological resources. Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section HI - Policies Pages 6 through 7 for evaluation criteria ? Yes ? No ?X Not Applicable The project is not intended to nor will it have any impact on visual quality or scenic resources. Attach additional sheets if necessary NATURAL COAST POLICIES Policy 4. Minimize loss of life, structures, and natural resources from flooding and erosion. See LWRP Section III - Policies Pages 8 through 16 for evaluation criteria ? Yes ? No ?X Not Applicable The project is not intended to have nor will it have any impact on flooding or erosion. III Attach additional sheets if necessary Policy 5. Protect and improve water quality and supply in the Town of Southold. See LWRP Section III - Policies Pages 16 through 21 for evaluation criteria ? Yes ? No ? Not Applicable The project is not intended to have nor will it have any impact on water quality. Attach additional sheets if necessary Policy 6. Protect and restore the quality and function of the Town of Southold ecosystems including Significant Coastal Fish and Wildlife Habitats and wetlands. See LWRP Section III - Policies; Pages 22 through 32 for evaluation criteria. ? Yes ? No ?X Not Applicable The project is not intended to have nor will it have any impart nn quality or functions of Town of Southold ecosystems. Attach additional sheets if necessary Policy 7. Protect and improve air quality in the Town of Southold. See LWRP Section III - Policies Pages 32 through 34 for evaluation criteria. ? Yes ? No ? Not Applicable The project is not intended to have nor will it have any impact on air quality. Attach additional sheets if necessary Policy 8. Minimize environmental degradation in Town of Southold from solid waste and hazardous substances and wastes. See LWRP Section III- Policies; Pages 34 through 38 for evaluation criteria. ? Yes ? No 0 Not Applicable The project is not intended to have nor will it have any impart on em7jrnDmPntn1 degradation from solid waste and hazardous substances and wastes. PUBLIC COAST POLICIES Policy 9. Provide for public access to, and recreational use of, coastal waters, public lands, and public resources of the Town of Southold. See LWRP Section III - Policies; Pages 38 through 46 for evaluation criteria. ? Yes[:] No N Not Applicable The project involves shifting the boundary between two privnte properties and public access is irrelevant. Attach additional sheets if necessary WORKING COAST POLICIES Policy 10. Protect Southold's water-dependent uses and promote siting of new water-dependent uses in suitable locations. See LWRP Section III - Policies; Pages 47 through 56 for evaluation criteria. ? Yes ? No X? Not Applicable Protection of water-dependent uses and promotion of their siting in suitable locations are not relevant to this project. Attach additional sheets if necessary Policy 11. Promote sustainable use of living marine resources in Long Island Sound, the Peconic Estuary and Town waters. See LWRP Section III - Policies; Pages 57 through 62 for evaluation criteria. ? Yes ? No F11 Not Applicable The project is not intended to have nor will it have any impact on, let alone promote, sustainable use of living marine resources. Attach additional sheets if necessary Policy 12. Protect agricultural lands in the Town of Southold. See LWRP Section III - Policies; Pages 62 through 65 for evaluation criteria. ? Yes ? No 0 Not Applicable The project is not intended to have nor will it have any impact on, let alone protect, agricultural lands. Attach additional sheets if necessay Policy 13. Promote appropriate use and development of energy and mineral resources. See LWRP Section III - Policies; Pages 65 through 68 for evaluation criteria. ? Yes ? No ?X Not Applicable Promotion of appropriate use and development of mineral regnu rces is irrelevant to the project. PREPARED BY Stephen L. Ham, III TITLE Authorized Agent DATE June 24, 2013 Amended on 811105 • • M PLANNING BOARD MEMBERS MAILING ADDRESS: DONALD J. W LCENSKI ~f SO!/T~olo South ld,oNY 11971 Chair It OFFICE LOCATION: WILLIAM J. CREMERS C02 Ae Town Hall Annex PIERCE R.AFFERTY G JAMES H. RICH III ~O 54375 State Route 25 MARTIN H. SIDOR l (cor. Main Rd. & Youngs Ave.) yCOUSouthold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: August 6, 2013 Re: Deferred Revenue The Lot Line change application referenced below has been accepted by the Planning Board and the funds may be processed to Planning Applications Revenue Account B2115.10. Thank you. Applicant/Project Name & Tax Map Amount Check T # mote/No. Carbone/Horse Head Corp. Lot Line 5/10/13 - #3891 Chan a/Resubdivision application fee 1-2-5 & 6 $500.00 LR N E N ~ BLOCK 1 LOT IAA dI m NOTES MAP REFERENCES N/F RALPH M. CARBONE, JR. & c 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED LAURYN F. CARBONE DRILL MOLE HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED TO 1.) SURVEY OF PROPERTY OF HENRY LUCE III FISHERS ISLAND, BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE NEW YORK SCALE: 1"=50 FT. CHANDLER & PALMER, ENGR'S. AREA = 1.30± ACRES (NOT RECOVERED) F E ENGAGEMENT, NORWICH, CONN REVISIONS & OCT. 1969 ADDITIONS 12/6/82 (VACANT LAND) a U I-11A y4,y l 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS 2.) SURVEY MAP PREPARED FOR ROBINSON & JEAN BAKER BLOCK ACTING UNDER THE DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN 1 LOT 28 EAST POINT FISHERS ISLAND, NEW YORK. DATE: AUG. ITEM IN ANY WAY, 29, 2001 REVISED 11-17-01 SCALE: 1'=40' SHEET 1 OF 1 BY W '1 a ~ • Fr CME/CPK DESIGN GROUP. CME FILE #01811. 1-2A 4 4 1 ~A Nf yV a-f p 1-JAiY W 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE THE PRODUCT OF STONE 1-3A 11, °}YS~}}!SIN- ~l N THE LAND SURVEYOR. MONUMENT HOUSE (NOT RECOVERED) 1~cF it of~P.iP{~A ~4'7°~J }:~i. 55 O 7:~ U U o 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S, COAST AND GEODETIC SURVEY TRIANGULATION STATION "EAST END 2" "k isnr3e.Fdn.F~1f~i+ S 87.46'50" E O A D MONEY POND 70NEY POND 5,) BLOCK 1 LOT 1A AND LOT 1C ARE IN THE TOWN OF SOUTHOLD, COUNTY OF r pp 231.33' (HOU6HTI (H0U6HT0W I_ae ~~p l N N w o W SUFFOLK TAX MAP 1000, SECTION 001, BLOCK 2, LOT 5. BLOCK 1 LOT 2B IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX N51'36'22"E yk ati pA' - ~T '36'22"E 1a ~g• MAP 1000, SECTION 001, BLOCK 2. LOT 6. 28.82' 28'82 NAIL SET 6.) PARCELS ARE LOCATED IN R-120 ZONE. N: 2339.25 / IN STAIR - - yy m i_AA TREAD -'L r _ 4- E: 2230.54 J ~ o IT I w 7.) PORTIONS OF THESE SITES LIE WITHIN FLOOD ZONES VE AS SHOWN ON 4 0 0 / V ARBOR EXISTING 0 ro 15 z FIRM, FLOOD INSURANCE RATE MAP SUFFOLK COUNTY, NEW YORK COMMUNITY: TOWN OF SOUTHOLD NUMBER: 360813 PANEL 41 OF 1026 MAP SUFFIX: H MAP / Rpti , 'o°O COTTAGE 2-b I-,9 w NUMBER 3610300041H MAP REVISED SEPTEMBER 25, 2009. / +4 a 1 w mm p" L~7B. BLOCK 1 LOT 1A I-6 ~~rr l~ Q y~. i NIF i 2-4 It e~ RALPH M. CARBONE, JR. & BLOCKI LOT 2A INIF 4, 98 LAURYN F. CARBONE 1I LOCAL `.J LOCATION MAP SCALE 1"=400' HORSE HEAD CORP. AREA = 0.941 ACRES _ I (VACANT LAND) ,5R• 1 ARBOR GRAVEL I / 2 STONE AND MONUMENT' DRIVEWAY r N: 2265.95 CONCRETE GUTTER (FOUND) - EXISTING E: 1841.88-__ n 30. ADJUSTED L SHED ADJUSTED LOT UNE L=24.40' 02 R=242.62, O N, _______r PpZH. o PAVED DRIVEWAY g0. / wl I T a s 7e'4e'S0" E ° 59 I i'/ 60 A~ Z N N p1 ro 5 AREA E PART OF N0\ NSF m ° 189.41' tOI TO BECOM M LOT to NO WILLIAM L. HAN N/F LLI 1 ~ I I I AREA-6,926± SF DT LINE LIAM L. HANLEY JR. Z NOI ,1 / / (SINGLE FAMILY R GARAGE - -1 ;LE FAMILY RESIDENCE ON SITE SEPTIC m 118.12' SLAB EL-37 4 - ON SITE SE) MUNICIPAL W, MUNICIPAL WATER) S 81.57' U m _ ? - - _ / ~ 81 5720" W ~ ARBOR - P_AStl S MONUMENT/ VUMENTLL N 'Wrn. cPv ' I' BLOCK 1 LOT 2B / / --PATH. L / - (BURIED) IRIED) a r ARBOR FOUNTAIN SCREENED DECK / 2F, AREA HORSE HEAD CORP. REMAINING AREA = 3.02-+ ACRES Jr l TO BECOME PART OF / L LOT 1C DECK a U [If> J - i AREA-10,185± SF I U ~ O (n Z r Q ^ W U 6 EXISTING Z< ow~ 2 Ng I j RESIDENCE I s of N~O~NGE ~a~I z {p o GARDEN I L N U w LLI N V) o - YR j I d LLI N V) Q I BLOCK i LOT 3C i , ~ IN 'o `gym. J Z 0 ~w NIF J L fARBOR °0Cj GRANP p 0 9A / m _ N r ARTHUR R. HOUGHTON, III STEPS O (VACANT LAND) J 1` % I\e' ~L STONE - PATIO M iV i L _ 0 / LT GARDEN fo b ^ - SLUFF J I i POOL ~ MONUMENT (FOUND) / i gym. m i p / OF-_. - - - - - - - - - - - - OF S. \ o MEAN Nlpi / j Z a / zoE W R( AM W" O N w - o fn ? BLOCK 1 LOT 1C N1 L RALPH M. CARBONE, JR. & W LEGEN LAURYN F. CARBONE s oRE u 3 AREA = 2.3f ACRES / oRICwAL SHORE LINE F ORIGINAL DEED o N/F NOW OR FORMERLY M1 G I ~ ryg1 OO.SO SHORELINE 1968 d z SF SQUARE FEET APPROXIMATE MM HIGH WATERNHIN) z ye STONE WALL ^ RETAINING WALL ND^// a 3 m WOOD FENCE t9d. / / .SO y.yO O N h'I~ •yO ~ sOO,s, Q pZ rtirvti.vw.(w TREE LINE / N 665 ~7O~W I i V m C, m N ~ J/ rrvrrvwrr.~ BRUSH LINE S t y ~ `SHORELINE 1982 N N N W ~ ~ m LANDSCAPED AREA 1~\ A O N N ~ N O 0 S O Q] N Li U ~ I N • IRON ROD / 121.93 / S 8756_,00• W DEED LINE `DEED LINE 6y~@• 1 ec O O 0 p _ ¦ MONUMENT /V 99.gs. B~~zp^ W U Z Z Z Y Y V_ 3 U O ® BOUNDARY POINT O O Q W 0 O DRILL HOLE 10,56 LOT AREA TABLE - ZONE R-120 N sZ7S.7O. LOT E q~REA O ADDED REMOVED ZONE R-120 a °m o o U ° E TO BE To BE REMOVED RRAREA ED DATE: MARCH 18, 2013 WV WATER VALVE W N' 1A 00,1835F : SF 47,872±SF HYDRANT S 66C iC 1OO683SF 10,155± SF 110,343±SF SCALE: I" = 30' / 2B 147,15835E 17,081}SF Jq JS 17,0811, SF 130,077±SF is El;•~"'„ PROJECT #2012828 QUALITY CONTROL CERTIFICATION GROUP REVIEWED DATE { j r =~'-"O`~~'I1 PROJELi MANAGER 3 f-~ .;A (PI 30 15 SURVEY C 0 30 SHEET ENVIRONMENTAL `r, p GRAPHIC SCALE IN FEET B L 0 C K ISLAND S 0 U N D 1 OF 1 CIVIL l~J1JT~!nn^'r\Y 5TRUC7URAL v„ ~!1 jD ARCHITECTUELTIIR AL