Loading...
HomeMy WebLinkAbout1000-9.-7-8.2 & 8.3N/F FISHERS ISLAND SARANAC LTD PARTNERSHIP N 1997.63 W 2334.62 BOULDER SLOPE \ POOL EQUIP. CONC. COVER MONUMENT \ \ N 70.16. ' X10. W 41 PROPANE 7 \ TANK IRON PIPE N 1730.79 W 23'. QUALITY CONTROL CERTIFICATION GROUP IEWED DATE PROJECT MANAGER _J SURVEY ENVIRONMENTAL CIVIL 7 STRUCTURAL ARCHITECTURAL FILE 35083 MIDLOTHIAN AVENUE \ (UNIMPROVED) I 262 MONUMENT EDGE OF �! LAWN(TYP.) / MONUMENT / �, / -vim• - F o� TOP `EMBANKMENT WELL P (IRRIGATION ONLY) GATE #40 OCEANIC AVENUEAVENUE WO LOT 000-009-7-8. CE GARBAGE CAN / N/F ESTATE OF ALBERT H. CORDON ENCLOSURE �►'� GATE STONE PATIO OIL FILL BRA55 PLUG STONE WALK IN BOULDER / STEPS ROCK QO�G� SE / SECOND FLOOR DECK II N 1496 -BB W 2166.92I( a �i / / / / / APPROXIMATE LOCATION BURIED UTILITIES IIN 1984.94 W 203.3.95 1 MONUMENT MONUMENT (FOUND LEANING) N/F JOHN R. KIMBERLY as s I \ O I A GAL. 10 TANK TANK Op \ S PAVED DRIVE \ N 89.11'30" E 3-8'X6' 116.15' I LEACHING I POOLS PAVED DRIVE APPROXIMATE LOCATION WATER SERVICE IRON IN IRON PIN sEr SW25-23"E sET h \ lO.a1' S71r it � EASEMENT FOR �s11.06'32"w UTILITIES 22.21 Ho°S�E •nTONU 2� \ (TO BE(SET SR�LOCATED)� PORCH WOOD FENCE PROPOSED EXISTING h/ A �� LOT UNE LOT LINE j STEPS Mp') (TYP ) ift / STONE PATIO / / N #561 OCEANIC AVENUE ; LOT 1000-009-7- ,�� Av N/F ELSIE S. MI LUAMS c A 0. %Z.' y F� oR4� \ IR$N PIN ET MONUMENT (FOUND) POLE X61 07 �J MENT H Q' b• V PIT PIT `V POLE #240 / 1 ,IN 1917.07 II N 1420.49 W 1963.14 N 1392.29 11 W 1973.38 N 1673.00 W 1871.47 LOCATION MAP SCALE 1 "=400' wNn �J •�^11 1� • ^ 1•.f1 l W � L.i Z LL1 O nc� � � U Z W NOTES0 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED TO W O (' O Y Q HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED r` E N8 N M � p> 0 C N O ap C O � C C � O N CL U O (O M (o O O UN �o U U Z U 0 oN � J � N U c � Lo LoU Lo M MAP REFERENCES 1.) PLAN • OF PROPERTY OF MR. AND MRS. ALBERT H. GORDON; FISHERS ISLAND, NEW YORK; SCALE: 1"-40 FT.; CHANDLER do PALMER, ENGR'S; OCT. 1958 L.i Z LL1 D O Q Z W NOTES0 1.) THIS SURVEY WAS PREPARED FOR THE PARTIES AND PURPOSE INDICATED TO O (' O Y Q HEREON. ANY EXTENSION OF THE USE BEYOND THE PURPOSED AGREED or BETWEEN THE CLIENT AND THE SURVEYOR EXCEEDS THE SCOPE OF THE p Q ENGAGEMENT. a m >- Z / 2.) IT IS A VIOLATION OF THE STATE EDUCATION LAW FOR ANY PERSON, UNLESS < O :;6w q ACTING UNDq --'N-I'E DIRECTION OF A LICENSED LAND SURVEYOR, TO ALTER AN � �„- Z W ITEM IN ANY,'WAY. w Lj Q 3.) ONLY COPIES OF THIS SURVEY MARKED WITH THE LAND SURVEYOR'S THE PRODUCT OF Q w = Q W m z Z O SIGNATURE AND AN ORIGINAL EMBOSSED OR INK SEAL ARE U THE LAND SURVEYOR. w w J Q >_ V) Ir- 4.) COORDINATE DISTANCES ARE MEASURED FROM U.S. COAST AND GEODETIC z Q:� 0- J Q 0 SURVEY TRIANGULATION STATION "PROS" J LL_ _ _ 5.) SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK TAX MAP 1000, o LIJ SECTION 009, BLOCK 7, LOT 8.1 APPROVED BY Lv 6.) TOTAL AREA = 3.86± ACRES. p L0 PLANNING BOARD 7.) SITE IS LOCATED IN R-80 ZONE. (W, 0 8.) BASE FOR LEVELS: APPROXIMATE NGVD 1929 TOWN OF SOUTHOID Lv O DATE m PROPOSED LOT AREAS: z OWNER/DIST, ZSECTIONZBLOCKZL EXISTING AREA PROPOSED AREA Z a ESTATE OF ALBERT H. GORDON- 1000-009-7-8.1 3.56± ACRES 2.984± ACRES o it w FORMERLY -ESTATE OF ELSIE S. WILLIAMS- 1000-009-7- 0.30± ACRES 0.876± ACRES 13,354± SF 38,160± SF _ LI J LJ 0 0 z Q Q m cn �Qo in op (D O O N 0 00 V) (D N/F NOW OR FORMERLY m o LZ = I _ ry; I (TYP.) TYPICAL Oo F- 0 w o J SF SQUARE FEET SF w z z z Y U- 4& WATER SHUT OFF a m o o v I v I L� WATER VALVE I.; MAY - 9 2014 DATE: 11/20/2009 ^ RETAINING WALL s.... , _. ... SCALE: 1 " = 40' FENCE.r _ ......, ,... -. �_. . TREELINE w WATER LINE SHEET u BURIED UTILITIES 40 20 0 40 1 OF 1 GRAPHIC SCALE IN FEET 0 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDORNV December 16, 2014 Patricia C. Moore, Esq. 51020 Main Road Southold, New York 11971 • PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtowuny.gov Re: Final Plat Approval: Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolutions at a meeting held on Monday, December 15, 2014: WHEREAS, this proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9-7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District; and WHEREAS, on May 9, 2014, a Lot Line Modification Application was submitted; and WHEREAS, on June 2, 2014, the Planning Board, at their Work Session, reviewed the application and found it incomplete with items to be submitted; and WHEREAS, on August 27, 2014, the agent submitted items that had been requested; and WHEREAS on September 22, 2014, the Planning Board reviewed the application at their Work Session and found the application complete; and WHEREAS, on October 6, 2014, the Planning Board set the public hearing; and WHEREAS, on November 3, 2014, the Planning Board held and closed the public hearing; and Estate of Albert H. Gordon • 2 1 P a g e • December 16, 2014 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 a 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 December 15, 2014, at their Work Session, the Planning Board 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 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 Plat Approval on the maps entitled "Line Change Map Prepared for Estate of Albert H. Gordon", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated November 20, 2009 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. Estate of Albert H. Gordon • 3 1 P a b e • December 16, 2014 .. _- .............._................... 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. Endorsed Final Plat Negative Declaration 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 separately to the SCDHS for any applicable approvals. Signature of Applicant or Agent Print Name & Date • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR • o�"�'OF SO00 Ur,�o VS C�UNV PLANNING BOARD OFFICE TOWN OF SOUTHOLD State Environmental Quality Review NEGATIVE DECLARATION Notice of Determination Non -Significant December 15, 2014 MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov 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 the Estate of Albert H. Gordon SCTM#: SCTMs#1000-9-7-8.2 & 8.3 Location: on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SEAR Status: Type I ( ) Unlisted (X) Conditioned Negative Declaration: Yes ( ) No (X) Description of Action: This proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9-7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District. Reasons Supporting This Determination: An Environmental Assessment Form has been submitted and reviewed and it was determined that no significant adverse effects to the environment were likely to occur should the project be implemented as planned. • s Negative Declaration Page Two December 15, 2014 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. Thus, the following can be said of this action: 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. For Further Information: Contact Person: Alyxandra Sabatino, Planner Address: Southold Town Planning Board Telephone Number: (631) 765-1938 • Sabatino, Alyxandra K. Subject: FW: Gordon/Stanton/Coleman Attachments: doc02549720150407121923.pdf, doc02549620150407121858.pdf LiAA` From: betsy@mooreattys.com [mailto:betsy mooreattys.com] Sent: Tuesday, April 07, 2015 12:44 PM To: Sabatino, Alyxandra K. Cc: pat; margaret Subject: Gordon/Stanton/Coleman HI, Aly: attached please find certified copies of the Gordon lot line change deeds Thanks. Betsy Perkins LA Moore Low Offices William D. Moore, Esq. 631.765.4663 Patricia C. Moore, Esq. 631.765.4330 mailing & physical address: 51020 Main Road Southold NY 11971 fax number for both 631.765.4643 www.mooreattys.com 1 A1'n�",� Southold Town Planning Board CC # : C15-12528 j COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 03/30/2015 under Liber D00012812 and Page 041 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 03/30/2015 SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/30/2015 Number of Pages: 4 At: 03:52:33 PM Receipt Number : 15-0041304 TRANSFER TAX NUMBER: 14-21610 LIBER: D00012812 PAGE: 041 District: Section: Block: Lot: 1000 009.00 07.00 008.005 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $20.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $5.00 NO RPT $120.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $320.00 TRANSFER TAX NUMBER: 14-21610 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County oo • Number of pages E:aCfcC This document will be public record. Please remove all t,-00, s Social Security Numbers prior to recording. -iT# 14 -=21'1 Deed / Mortgage Instrument Deed / Mortgage Tax Stamp, Recording-/ Filing Stamps 3 FEES Page / Filing Fee Handling 20. 00 TP -584 Notation EA -52 17 (County) _ EA -5217 (State) R.P.T.S.A. --- Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Sub Total Sub Total Mortgage Amt. 1. Basic Tax _ 2. Additional Tax Sub Total SpecJAssit. or Spec./Add. m� TOT. MTG. TAX Dual Town —Dual County..-, Held for Appro' trrtett Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only; YES or Other Grand TotalIf NO, see appropriate tax clause on —_ ,,page of this instrument. 4 LDist. 0 15007227 �---� SGC. 5 6ommunity Preservation Fund /PTS ., Real Property / R SWR A Consideration Amount $ ^0 Tax Service 24 -MAR -1 D I iipll i I ( I ( 161 Agency CPF Tax Due Verification _ Improved___ 6 Satisfactic)ns,,Disch.irges"Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land TD. '57 caa /,YI 4 2oAOL TD _ JU`t 10-71 I) Mail to: Judith A. Pascale, Suffolk County Clerk 7_1 Title Comnanv Information 310 Center Drive, Riverhead, NY 11901 Co. Name FIDELITY NATIONAL TITLE www.suffolkcountyny.gov/clerk 'Title # Wo�17jv s— Suffolk County 'Record -fine & 'EndorsementPate _ This page forms part of the attached made b (SPECIFY TYPE OF IN�.,SfIki1:IEN ) �T•4T D /��( -T , (� Cid L .... __......... _ The premises herein is situated in SUFFOLK COUNTY, NEW YORK, TO In the SOWN of ca! �(J - In the VILLAGE o: HANILET of f� S zrS ,C LA VOC BOXES 6 THRL 8 IvtUST BE TYPED OR PRINTED .IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. I` fnverl • 0 fP Doc ID: 15007227 R SARI A 4 -MAR -15 Tax Maps District Secton Block lot School District Sub Division Name 1000 00900 0700 008003 1000 00900 0700 008005 NY 025 -Ereuutoi s Deed — Individual of Corporation (Single Sheer) (tiYBTU 8005) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY '' THIS INDENTURE, made th day ci{-el�in the year 2015 BETWEEN JOHN R. GORDON. residing at 635 Park Avenue, New York NY 10065 as executor (executrix ) of the last will and testament of ALBERT H. GORDON, late of Suffolk County, deceased, party of the first part, and SARAH GORDON, residing at 79 Washington PI., New York, NY 10011 parry of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration ofdjo 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 ofthe party of the second part forever; ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the PLEASE SEE DESCRIPTION OF PREMISES ATTACHED AS SCHEDULE A THIS CONVEYANCE is made pursuant to Paragraph Second (B) of the First Codicil to said Last Will and Testament of Albert H. Gordon and Order under index # 12-22038 The Southold Town Planning Board approved this lot line modification by resolution on December 15, 2014. BEING AND INTENDED TO be part of the premises conveyed by deed dated 12/29/47 and recorded 1 n148 in Liber 2790 cp 10 TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances, and also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD 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. AM) 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 incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Tien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the sante 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. John R. Gordon, Executor LEGAL DESCRIPTION Premises to be conveyed to SARAH GORDON ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island, Town of Southold, County of Suffolk and State of New York, in Section Thirteen (13), upon a certain map entitled "Map of lots on Fishers Island, embracing the Highland Range, between Great Harbor and the Atlantic Shore", and filed in the Office of the Clerk of Suffolk County, New York, on the 23'd day of September, 1878 as Map Number 339, being known as Lot 4, part of Lots 3 and 5 and part of Middlesteed Avenue which lots, part of lots and Middlesteed Avenue when taken together are bounded and described as follows: BEGINNING at a point at the comer formed by the intersection of the northeasterly side of Halcyon Avenue (unimproved) with the westerly side of Oceanic Avenue; RU N NG THENCE along the northeasterly side of Halcyon Avenue (unimproved), North 61 degrees 36 minutes 50 seconds West 220.00 feet; THENCE North 37 degrees 23 minutes 22 seconds East 169.86 feet; THENCE South 85 degrees 25 minutes 23 seconds East 90.81 feet; THENCE South 79 degrees 56 minutes 12 seconds East 80.35 feet to the westerly side of Oceanic Avenue; THENCE along the westerly side of Oceanic Avenue, South 19 degrees 57 minutes 10 seconds West 232.20 feet to the point or place of BEGINNING. • USE OKNj4TEDGMENTFORMBE1,OIi'ttl!'111iViVER'Y(J)ZKSTATFIJ 't..Y: State of New York, County of ire v4 or K } ss,: (gB0 ,10(v3."1 On the 3 day of �glo r aWj in the year 2015 before me, the undersigned, personally appeared JOHN R. GORDON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or €lte pe'noa uartn behalf of cwhtk�lt the i0dividual('0jaetri "Muted Lhtt irt"M anent. ''Js:;46#H Q�`'&`fit °• 60 °v4titplry n 1;. t ACA< OW1.FMMENTFOR,#1 FfPRI: Sh ti f171t NNJ ii}'caR C sx i'New York Subscribing Witness Acknowledgment Certificate) State of New York, County of ) ss.: On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom. I am personally acquainted, who, being by me duly sworn, did depose and say that he/she/they reside(s) in (if the place of residence is in a city, include the street and street number, if any, ihereofj; that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. EYECUTOR'S DEED • USEAC 4O4i1X}kt;.AfE-'TVMAt$FI 0 WIiIJBI_NNEWYORKSTATEONLY• State of New York, County of ) ss.: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the Within instrument and acknowledged to me that heAhr they° executed the same in histher/their capacity(ics), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. Af,'&V0wT,EDU,kM,NI7'FOR.i9 FOR L<'9E0U:,i'1i ,&Vlr WY0XX STATEONLY,- {Out of State or Foreign: General Acknowledgment Certificate) } ss.: %cm fere `cirue wr i Swig-4uwrii rF.r`i'on:e �i `ns`unrci ' f P Y� i Inrnyj _: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/herltheir capacity(ies), that by his/her/ their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. '�iaa7'n�i I92U �� w Tirrw ar r�rnrron • • CC # : C15-12527 COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof do hereby certify that I have compared the annexed with the original DEED recorded in my office on 03/30/2015 under Liber D00012812 and Page 040 and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County and Court this 03/30/2015 . SUFFOLK COUNTY CLERK JUDITH A. PASCALE SEAL. SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 03/30/2015 Number of Pages: 5 At: 03:52:33 PM Receipt Number : 15-0041304 TRANSFER TAX NUMBER: 14-21609 LIBER: D00012812 PAGE: 040 District: Section: Block: Lot: 1000 009.00 07.00 008.004 EXAMINED AND CHARGED AS FOLLOWS Deed Amount: $0.00 Received the Following Fees For Above Instrument JUDITH A. PASCALE County Clerk, Suffolk County Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO EA-CTY $5.00 NO EA -STATE $125.00 NO TP -584 $5.00 NO Notation $0.00 NO Cert.Copies $6.25 NO RPT $60.00 NO Transfer tax $0.00 NO Comm.Pres $0.00 NO Fees Paid $266.25 TRANSFER TAX NUMBER: 14-21609 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL JUDITH A. PASCALE County Clerk, Suffolk County • Number of This document will be public record. Please remove all Social Security Numbers prior to recording, • Deed / Mortgage Instrument Deed / Mortgage Tax Stamp } Recording / Filing Stamps 3 1 FEES Page / Filing Yee — Handling 20. 00 TP -584 Notation 15047226 1000 00900 0700 008004 4Dist./coo EA -52 17 (County) Sub Total EA -5217 (State) �24`MAR-1 R.P.T.S.A. _ Agency Comm. of Ed. 5. 00 *' Affidavit Certified Copy'(t' NYS Surcharge 1.5. 00 "-- — — Sub Total Other _._._.. ,..._. -- Grand Total — 15047226 1000 00900 0700 008004 4Dist./coo �T Real Proper n SMI JA �24`MAR-1 Tax Service Agency Verification 6 Satisfactions/.Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: ��-�-,•c.,�- C /y1 oaf -e., �q Joy e�7wldz N� 1t47 Mail to:.iudith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk 8L Suffolk Coun Mortgage Amt. - 1. Basic Tax 2. AdditionaI Tax Sub Total _ Spec JAssit. _ or Spec. /Add. — - TOT_ MTG. TAX Dual Town Dual County_ Held for Appointment — Transfer Tax (l Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO It NO, see appropriate tax clause on Iljl�e _.... — _, of this instrument. Preservation Fund Consideration Amount $ CPF Tax Due $ 0 Title # 2. .0 S"7j-6 Becoming & Endomempnt Improved —_ Vacant Land TD I� TD TD This page forms part of the attached .---.. �X _ made by: (SPECIFY TYPE Ol^ 1NSIRUNIENT) ESTro �Jt _ ./iT, H.orcdo ice._...._ The prcrnises herein is situated in SUFFOLK COONTY, NFW YORK. TO In the TO AVN of In the VII,:,ACih BOXES G THRU 8 :bIUST BE TYPED..OR PRINTED IN BLACK INK 01LY PRIOR TO RFACORDING OR FILING. ut04..;11110 x /overl 0 • NY 025 - Executor's Deed --- Individual or Corporation (Single Sheet) (NYBTU 8005) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT - THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made thea day o", in the year 2015 BETWEEN JOAN R. CORDON, residing at 635 Park Avenue, New York NY 10065 as executor (executrix ) of the last will and testament of ALBERT 11. GORDON, late of Suffolk County, deceased, party of the first part, and MARY GORDON ROBERTS residing at 10 Gracie Square, Apt. I IGS, New York, NY 10028 party of the second part, WITNESSETH, that the party of the first part, by virtue of the power and authority given in and by said last will and testament, and in consideration of #f 0 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. ALI, that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the PLEASE SEE DESCRIPTION OF PREMISES ATT ACHED AS SCHEDULE A THIS CONVEYANCE is made pursuant to Paragraph Second (A) of the First Codicil to said Last Will and Testament of Albert H. Gordon The Southold Town Planning Board approved this lot line modification by resolution on December 15, 2014. BEING AND INTENDED TO be part of the premises conveyed by deed dated 12/29/47 and recorded inI48 in Liber 2790 cp 10 TOGE'T'HER 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 also all the estate which the said decedent had at the time of decedent's death in said premises, and also the estate therein, which the party of the first part has or has power to convey or dispose of, whether individually, or by virtue of said will or otherwise; TO HAVE AND TO HOLD 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 incumbered in any way whatever, except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be app] ied 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 sarne 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 patty of the first pan has duly executed this deed the day and year first above written. i 1olrn R. Gordon, Executor LEGAL IDESCRIPnON Premises to be conveyed to MARY GORDON ROBE.wrS ALL that certain plot, piece or parcel of land, situate, lying and being on Fishers Island, Town of Southold, County of Suffolk and State of New York, in Section Thirteen (13), upon a certain map entitled "Map of lots on Fishers Island, embracing the Highland Range, between Great Harbor and the Atlantic Shore", and filed in the Office of the Clerk of Suffolk County, New York, on the 23rd day of September, 1878 as Map Number 339, being known as Lots 6, 7, 8 and 13, part of Lots 3, 5, 9 and 11 and part of Middlesteed Avenue which lots, part of lots and Middlesteed Avenue when taken together are bounded and described as follows: BEGINNING at a point on the westerly side of Oceanic Avenue distant North 19 degrees .57 minutes 10 seconds East 232.20 feet from the corner formed by the intersection of the northeasterly side of Halcyon Avenue (unimproved) with the westerly side of Oceanic Avenue; RUNNING THENCE North 79 degrees 56 minutes 12 seconds West 80.35 feet; THENCE North 85 degrees 25 minutes 23 seconds West 90.81 feet; THENCE South 37 degrees 23 minutes 22 seconds West 169.86 feet to the northeasterly side of Halcyon .Avenue (unimproved); THENCE the following two (2) courses and distances along the northeasterly side of Halcyon Avenue (unimproved): 1. North 36 degrees 03 minutes 50 seconds West 289.35 feet; 2. North 70 degrees 16 minutes 20 seconds West 111.26 feet to land now or formerly of Fishers Island Saranac Ltd Partnership; TIrENTCE along land now or formerly of Fishers Island Saranac Ltd Partnership, North 25 degrees 05 minutes 20 seconds East 253.17 feet to the southerly side of Midlothian Avenue; THENCE the following two (2) courses and distances along the southerly side of Midlothian Avenue: 1. North 87 degrees 36 minutes 00 seconds East 262.52 feet; 2. South 58 degrees 18 minutes 50 seconds East 45.10 feet to land now or formerly of John R. Kimberly; THENCE the following five (5) courses and distances along land now or formerly of John R. Kimberly: 1. South 54 degrees 54 minutes 20 seconds West 160.60 feet; 2. South 54 degrees 10 minutes 00 seconds East 90.57 feet; 3. South 25 degrees 40 minutes 00 seconds East 136.10 feet; 4. South 44 degrees 55 minutes 15 seconds East 64.30 feet; 5. North 89 degrees 11 minutes 30 seconds East 116.15 feet to the westerly side of Oceanic Avenue; THENCE along the westerly side of Oceanic Avenue, South 19 degrees 57 minutes 1.0 seconds West 66.43 feet to the point or place of BEGDq.NING. • USF.xtl,$'it7s}1.JC1'i3tf'!s°il"-ORMBEL01t'ii':1f77d,'4.i°f<'Fi`.}`iie'�`iC,L;7?'f"Ii°lf'.:: State of New York, County of k On the �t day of k� (V �`q in the year 2015 before e, the un erstgned, personally appeared JOHN R. GORDON, personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capaeity(ies), and that by his<iirrAheii signature(s) to tht ip.x"trument, the indi'Odual(s), or the person ulx,)n behalf of which The iitdividi. t,1a'" r'11teel the. insTm orrL a pUBUC ,, J >{CR'f}lt LA�t}ti?tdig?i7`�t3lltif ItY)�C, S!i l�'!' iXf �'Vk:la' }tJRk ST X I f fd,VL,3`r (New York Subscribug Wetness Arknow ledgmem Certificate) State of New York, County of } ss.: On the day of in the year before me, the undersigned, personally appeared the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that helshelthey reside(s) in (ifthe place of'residence is in a city, include the street and street number, if any, thereoj); that he/she/they know(s) to be the individual described in and who executed the foregoing instrument; that said subscribing witness was present and saw said execute the same; and that said witness at the same time subscribed his/her/their name(s) as a witness thereto. EXECUTOR'S DEED • L/SIsA('A,VO14'2.EllGdl7;VnORb4BELOWWI7,lli,,VEWYORKS7ATF.ONLY.- State of New York, County of } ss.: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/shelthey executed the same in his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument, the individual(s), or tate person upon behalf of which the individual(s) acted, executed the instrument. At'K-N0IViXI,b( r3fiF—VW`F0RM FORUSEOUTSIDENErVYORK STATEONLY: (Glut tfStale or Foreign General Acknowledgment Certificate) 'R'F,rip7tr�,err�r �^- �;�;,.�,u„.,y;�><��r/r�Pa;•uutttrt/�a;r:gr------- On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/sheithey executed the same in his/her/their capacity(ies), that by his/her/ their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. -,R...-rpr, rammer M am Y +,d 'lTz4 A.raocfartws �� 0 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR March 10, 2015 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Patricia C. Moore, Esq. 51020 Main Road Southold, New York 11971 Re: Extension of Final Plat Approval: Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, March 9, 2015: WHEREAS, this proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9- 7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District; and WHEREAS, the Southold Town Planning Board granted Final Plat Approval on the map entitled "Line Change Map Prepared for Estate of Albert H. Gordon", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated November 20, 2009; and WHEREAS, a copy of the recorded deeds must be submitted 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; and WHEREAS, on February 12, 2015, the agent submitted a request for a 30 day extension to submit a copy of the recorded deeds; and WHEREAS, on February 15, 2015, the approval expired; be it therefore MAILING ADDRESS: �oF sorry P.O. Box 1179 � OHO Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) CQUM(`I ,� Southold, NY Telephone: 631 765-1938 www.southoldtowxmy.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD Patricia C. Moore, Esq. 51020 Main Road Southold, New York 11971 Re: Extension of Final Plat Approval: Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, March 9, 2015: WHEREAS, this proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9- 7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District; and WHEREAS, the Southold Town Planning Board granted Final Plat Approval on the map entitled "Line Change Map Prepared for Estate of Albert H. Gordon", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated November 20, 2009; and WHEREAS, a copy of the recorded deeds must be submitted 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; and WHEREAS, on February 12, 2015, the agent submitted a request for a 30 day extension to submit a copy of the recorded deeds; and WHEREAS, on February 15, 2015, the approval expired; be it therefore Estate of Albert H. Gordon 2 P a g e • March 10, 2015 RESOLVED, that the Southold Town Planning Board grants an Extension of Final Approval through March 17, 2015 on the maps entitled "Line Change Map Prepared for Estate of Albert H. Gordon", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC, dated November 20, 2009. Please submit a copy of the recorded deed to the Southold Town Planning Department within 30 days of the date of the Extension of Final Approval, or such approval shall expire and be null and void. If you have any questions regarding the above, please contact this office. Very truly yours, Donald J. Wilcenski Chairman • PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Alyxandra Sabatino, Planner Southold Planninng Office 54375 Main Road, Southold NY 11971 (By email) February 11, 2015 Re: Lot Line Change Estate of Albert H. Gordon sctm: 1000-9-7-8.2 & 8.3 Dear Aly: With reference to the above, enclosed please find our cover letter to the Executor and the grantees which evidences that the deed has been prepared and we are waiting the return of the executed documents. As soon as the signed documents are received, we will arrange to have them recorded. In accordance with the Board's resolution in granting Final Approval, we are respectfully requesting an extension of time to submit the recorded deed to your office for an additional 30 days. Thank you and if you should have any questions, please do not hesitate to contact me. Veryl ruly a rs, sF ,-- - atricia C, Moore c: Alison Hirsch Esq. EK2650???24US Mr. John Gordon 1tm 623 f flAh te.., AFrnml cnen.t New York NY 10022 Dear Mr. Gordon: PATRICIA C. MOORS Attorney at Law > Main Road 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 January 28, 2015 RE: Estate of Albert Gordon With reference to the above and pursuant to our previous email communications, enclosed please find the following documents in order to complete the Lot Line Change requirements of the Planning Board: 1. Executor's deed transferring title to the "big house" to Mary Gordon Roberts, together with accompanying recording documents: a. NYS Transfer Tax Return form (`fP-584) b. Peconic Bay Form c. NYS Real Property Transfer Report (RP -5217) 2. Executor's deed transferring title to the "cottage" to Sarah Gordon, together with itlov recording documents: a. NYS Transfer Tax Return form (TP -584) b. Peconic Bay Form c. NYS Real Property Transfer Report (R.P-5217) Please sign each document where indicated, with the deed being the only document requiring your signature to be notarized. Once properly signed, please return all documents to me. Simultaneously herewith, I am sending the same documents (exclusive ofthe deeds) to Sarah and Mary as they need to sign the accompanying recording documents as well. Thank you and please do not hesitate to call should you have any questions. Very truly yours, Patricia C. Moore By Betsy Perkins LA by Encls. c: Alison Hirsch, Esq., (via email) Ms. Sarah Gordon EK265077786US% Ms. Sarah Gordon 79 Washington Place New York NY 10011 Dear Ms. Gordon: PATRICIA C. MOORE Attorney at Law Main Road 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 �.� fill January 28, 20151 RE: Estate of Albert Gordon With reference to the above, enclosed please End a copy of our letter to Mr. John Gordon which is self explanatory together with a copy of the deed that he will be signing. I am also enclosing the following accompanying recording documents: a. NYS Transfer Tax Return form ('I13-584) b. Peconic .Bay Form c. NYS Real Property Transfer Report (RP -5217) Please sign each document where indicated and return all signed documents to me. Once we have received all the documents back, we will make arrangements to have the deed recorded. Thank you and please do not hesitate to call should you have any questions. Very truly yours, Patricia C. Moore By Betsy Perkins LA by Encls. PATRICIA C. MOORE Attorney at Law Main Road 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 E K26SO77? 'SUS Ms. Mary Gordon Roberts 10 Gracie Square, Apt. 1 IGS New York NY 10028 RE: Estate of Albert Gordon Dear Ms. Roberts: January 28, 2015 With reference to the above, enclosed please find a copy of our letter to Mr. John Gordon which is self explanatory together with a copy of the deed that he will be signing. I am also enclosing the following accompanying recording documents: a. NYS Transfer Tax Return form (TP -584) b. Peconic Bay Form c. NYS Real Property Transfer Report (RP -5217) Please sign each document where indicated and return all signed documents to me. Once we have received all the documents back, we will make arrangements to have the deed recorded. Thank you and please do not hesitate to call should you have any questions. Very truly yours, Patricia C. Moore By Betsy Perkins LA by Encls. Southold Town Plannina Board Work Session - December 15, 2014 - Page 2 Project name: ..... ........J....................... ......... Koehler Family Ltd. Partnership SCTM#: 1000-115-10-1. .. ....... ........................_.........................................................' Location: 4180 New Suffolk Avenue, Mattituck Description: This proposal is a Standard Subdivision of a 14.94 acre parcel into eight lots where Lot 1 equals 0.83 acres inclusive of 0.04 acres of unbuildable lands; Lot 2 equals 0.85 acres inclusive of 0.05 acres of unbuildable lands; Lot 3 equals 1.13 acres inclusive of 0.26 acres of unbuildable lands; Lot 4 equals 0.70 acres; Lot 5 equals 0.66 acres; Lot 6 equals 0.70 acres; Lot 7 equals 0.73 acres; and Lot 8 equals 8.72 acres of Open; Space and 0.05 acres of unbuildable lands, located in the R-80 Zoning ................ ....................................................................... ................. District. This property ert_ includes a proposed road totaling 0 54 acres ............................................................................P.........._p.._.._...._.Y........__........................................__..._P.........._p..............._.................................................................................._......................................._.............................................. Status: Conditional Sketch Approval .................................................... . ................... pP .. . ..................................__...__......................................................_.............._:........................................................._...._....._........................I.................... Action: Review for Preliminary Plat completeness. ..................................................................................................................................................................... _. _....._... _. . _.................................................. Attachments: ...................................................... _.......... _............................................._.: .................................................. Staff Re ort ................................................... ............................................................................................................................................................................................ ..... ......................................_... _.......................... ......: Project name: ......................J..........................................._...._......................................:....._.. .................................................................................................................................................................................................................................................................. ................................................................ Gordon, Estate of Albert H. SCTM#: 1000-9-7-8.2 & 8.3 --.._._........_...._...._............................................................................................................................................................................................................:........................................................................................................................._...._....................; Location: Halc on, Oceanic & Midlothian Avenues, Fishers Island y ........................._....._...........................................__...........................:................. Description: .................................................................................................................................._........................................................................................................................................_......................................................... This proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9-7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 _.._............................................................................................................_ acres located in the R-80 Zonin District ........................... _.._............................................................................................................... ................................. 9............................._................................................................................................................................................................... .............................. Pen ingStatus: ................ _............................................................................................................. _.................... ... _........................................................ ..............................................................................................__.._._...._......................................... Action: ....................... _.............._............................................................................... Review for Fin Attachments: . _.......................................... Staff Report ............................................................................................................................................................................................................................................................................_...................................................._................... ........................... _.......... _......................................................... Project Name: ._............................................................... _............... _.......................................... ............ _......................... _... ........................................................................................................................................................................................................................................ ...... Fishers Island Utility Company & SCTM#: 1000-9-2-13.1 & 15 Coleman Location: .........................................................................................................................................................................._....................................................................................................................................................._._.._.................................. on the corner of Crescent Avenue and Central Avenue on Fishers Island .. ...... .... ..... .... .................. ......---.... _......_........................................... Description: ............. ......... .................................... _.......__.........................._............................................................................................................................................................................................................................................................................._.................................: This proposed Lot Line Change will transfer 0.02 acres from SCTM#1000-9-2-13.1 to SCTM#1000-9-2-15. Lot 15 will increase from 1.28 acres to 1.29 acres and Lot 13.1 will decrease from 7.13 acres to ............................................................................................................ 7.12 acres located in the R-80 Zonin District ... ....9.......................................................................................................................................... tatus: en mg ......................................................................... ................................................ ; ..._..........................................................................................................:...................................................................................................................................................................................................................................... Action:Review .......... for Final Approval. Attachments:Staff ........................................................................................................................................................................................................................................................................................................................ Report ......_........................................... ........_.........._... _.._... _..._.__._..... .......... .................... ---- ........................ ...._................... ..................... ................. __ Discussion: 1. Review comments to ZBA re: o Arthur Torell, SCTM#1000-33-2-10 & 11, 465 Westwood Lane, Greenport o Berry & Berry, LLC, SCTM#1000-75-5-13, 41535 Route 25, Peconic • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR November 4, 2014 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Close Public Hearing — Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: A public hearing was held by the Southold Town Planning Board on Monday, November 3, 2014 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 MAILING ADDRESS: sorry P.O. Box 1179 *oF Southold, NY 11971 OFFICE LOCATION: Town Hall Annex G 54375 State Route 25 �Q (cor. Main Rd. & Youngs Ave.) CQU,� Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov PLANNING BOARD OFFICE TOWN OF SOUTHOLD Re: Close Public Hearing — Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: A public hearing was held by the Southold Town Planning Board on Monday, November 3, 2014 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 PLANNING BOARD rj t TOWN OF SOUTHOLD: NEW YORK ---------------------------------------------------------X Southold Town 999 Planning Board In the Matter of the Application of — AFFIDAVIT ESTATE OF ALBERT GORDON OF (Name of Applicant) MAILINGS CTM Parcel #1000-9-7-8.2 & 8.3 -------------------------------------------------x COUNTY OF SUFFOLK) STATE OF NEW YORK) I, BETSY PERKINS, residing at Mattituck, New York, being duly sworn, depose and say that: On the 20T" day of October, 2014, 1 personally mailed at the United States Post Office in Southold, New York, by CERTIFIED MAIL, RETURN RECEIPT REQUESTED, a true copy of the attached Legal Notice in prepaid envelopes addressed to current owners shown on the current assessment roll verified from the official records on file with the (X) Assessors, or( ) County Real Property Office , for every property which abuts and is across a public or private street, or vehicular right-of-way of record, surrounding the applicant's property. Sworn to before me this 3 � N j day of o c TO #53 t,e j aO y (W6tary Public) MARGARET C. RUTKOWSKI Notaq Pubo , State of New York Qualified in Suffolk County ot�mi siopi�gsune 3, aZ O/S PLEASE list, on thS 018 o s (davit or on a sheet of paper, the owner names and addresses for which notices were mailed. the lot numbers next to Thank you. • Gordon neighbor list 1000-9-7-8.2 & 8.3 Tag Sperry 756 Rugby Rd. Bryn Mawr PA 19010 sctm: 1000-9-4-14.1 Ellen Harvey 756 Rugby Rd. Bryn Mawr PA 19010 sctm: 1000-9-4-14.2 Joseph & Jennifer Parsons 279 Montauk Ave. Stonington CT 06378 sctm: 1000-9-4-20 Richard & Lillie Ahman PO Box 84 Fishers Island NY 06390 sctm: 1000-9-4-21 unknown Oriental Ave. Sctm: 1000-9-4-24 Fishers Island Saranca Partnership Ltd 8 Ledge Road Old Saybrook CT 06475 sctm: 1000-9-7-5 Edward & Ashley Harrington PO Box 511 Bedford NY 10506 sctm: 1000-9-7-7 • Timothy & Nancy Laughlin 19142 E. Hinsdale Ave. Aurora CO 80016 sctm: 1000-9-9.1 HL Ferguson Museum Inc. Attn: Robert J.Miller VP Day Pitney LL One Canterbury Stanford CT 06901 sctm: 1000-9-9.2 Fishers Island Saranca Partnership Ltd 8 Ledge Road Old Saybrook CT 06475 sctm: 1000-9-12-1 Nancy Gerry Trust 80 Turtle Lane E New Canaan CT 06840 sctm: 1000-9-12 Wm. & Pamela Kennan 1170 Fifth Ave. Apt 7A New York NY 10029 sctm: 1000-9-12-3 Hay Harbor Club Inc. PO Box 477 Fishers Island NY 06390 sctm: 1000-9-12-8.1 RECEIPT 7104 2438 8090 0000 4035 RT FROM: 7104 2438#0000 4042 Moore Law Office FROM: RE: gordon Moore Law Office RE: gordon SEND TO Tag Sperry SEND TO: 756 Rugby Rd. Ellen Harvey Bryn Mawr PA 19010 756 Rugby Rd. FEES: Bryn Mawr PA 19010 FEES: Postage 0.48 Certified Fee 330 Postage 0.48 FEES: Certified Fee 3.30 Return Receipt 2.70 Postage 0.48 Certified Fee 3.30 Restricted Rati?t 2.70 TOTAL t„$ °� $ 6.48 POSTMARK OR DATE TOTAL PdSTMAR$OR iTItiTE ROSTMARIS R DATE WO TMARK ON' ATE Tr RECEIPT RECEIPT 7104 2438 8090 0000 4127 7104 2438 8090 0000 4080 FROM: FROM: Moore Law Office Moore Law Office RE: gordon RE: gordon SEND TO: SEND TO: Fishers Island Saranca Partnershi{ Edward &Ashley Harrington 8 Ledge Road Old Saybrook CT 06475 = PO Box 511 Bedford NY 10506 FEES: FEES: Postage 0.48 Certified Fee 3.30 Postage 0.48 Certified Fee 330 RetW04Gtipt 2.70 Ra ed Return 2.70 �r=' Certified Fee 3.30 Retuv kil;, wp1 2.70 Restric!W TOTAL $6.48 TOL MARL*OR'DATE POSTMARK OR DATE (.R T�T L 1 °= $ 6.48 RECEIPT RECEIPT 7104 2438 8090 0000 4073 7104 2438 8090 0000 4110 FROM: FROM: Moore Law Office Moore Law Office RE: gordon RE: gordon SEND TO: SEND TO: Fishers Island Saranca Partnershif Nancy Gerry Trust 8 Ledge Road 80 Turtle Lane E Old Saybrook CT 06475 New Canaan CT 06840 FEES: FEES: Postage 0.48 Postage 0.48 Certified Fee 3.30 Retuv kil;, wp1 2.70 Certified Fee 3.30 Receipt 2.70 ResjcrCYg� � m RE r f1.. TOTAL $ 6.48 T�T L 1 °= $ 6.48 ROSTMARIS R DATE WO TMARK ON' ATE Tr RECEIPT • 7104 2438 8090 0000 4059 FROM: Moore Law Office RE: gordon SEND TO: Joseph & Jennifer Parsons 279 Montauk Ave. Stonington CT 06378 FEES: Postage Certified Fee 0.48 3.30 2.70 RECEIPT 7104 2438 8090 0000 4141 FROM: Moore Law Office RE:gordon i.48 TE SEND TO: Timothy & Nancy Laughlin 19142 E. Hinsdale Ave. Aurora CO 80016 FEES: 0.48 Postage 3,30 Certified Fee 270 Return Receipt Restricted tj 6.48 TOTAM- ` J0 'TMARK OR DATE RECEIPT 7104 2438 8090 0000 4103 FROM: Moore Law Office RE: gordon SEND TO: Wm. & Pamela Kennan 1170 Fifth Ave. Apt 7A New York NY 10029 FEES: Postage 0.48 3.30 2.70 i $ 6.48 BATE RECEIPT 7104 2438 8090 0000 4066 FROM: Moore Law Office RE: gordon SEND TO: Richard & Lillie Ahman PO Box 84 Fishers Island NY 06390 FEES: Postage- 0.48 CertifiitAC�L[ j 3.30 "Retu cel i�; 2.70 Pi STMAIK LSp,S RECEIPT 7104 2438 8090 0000 4134 FROM: Moore Law Office RE: gordon SEND TO: HL Ferguson Museum Inc. Attn: Robert J.Miller VP Day Pitney LL One Canterbury Stanford CT 06901 FEES: Postage 0.48 Certified Fee 3.30 RECEIPT 7104 2438 8090 0000 4097 FROM: Moore Law Office RE:gordon SEND TO: Hay Harbor Club Inc. PO Box 477 Fishers Island NY 06390 FEES: Postage 0.48 Certified Fee 3.30 Return e t 2.70 'Rip ��.1 TOTkL `�o $ 6.48 TNIIARK O 'ATE ria I MOORE LAW OFFICE ) 51020 MAIN ROAD SOUTHOLD NY 11971 ) ) a. Date of Delivdry / — - Addressee's Address(nDiII.I.ntF.MAddn..U..dbys.nd.d 4. Restricted Delivery? 3. Servio cl • (Extra Fee) [] Yes CEI al 2. Article Number a 7104 2438 8090 00 1a IIIIII II VIII I IIIIIIII I I I I I I I I I I I i �2i 7104 2438 8090 0000 =l 1. Article Addressed To: Nl �l EDW",D 8 ASHL-EY.HARRINGTOP Al PO m BEDFORD NY 10506 s ............................................................ i Ddrvary Addres m. Wfi...................................... . ..... . . CITY State ZIP + 4 Code A. SignUrMA t or ❑Agent) I�IIII II VIII I I�� III I VIII j 3.. Received II (Please Print Clearly) 7104 2438 8090 0000 NJ C. Date of Delivery �f 1. Article Addressed To: D. Addressee's Address (MD1d.nntF..Add—. U..dbySendod FISHERS ISLAND S A R A N C A P A I 8 LEDGE ROAD �i OLD SAYBROOK CT 06475 11 I Secondary Address /Suite /Apt. /Floor (Please Prtnt Clearly) I! 1 ---------------------------------------------------------- s t ate .........................................................y Address State 21P + 4 Code o�ynatu vu�vaacc uunycnr X �. Received By: (Please Print Cle y) C. Date of Delivery J D. Addressee's Address (nDino.,tF..Add....Uaedbysend d COMPLETE THIS SECTION ON DELIVERY Recei d By: (Please Pr t /early) Date of Deli ery �/ to �Zti11 1 Addressee's Address (B011brwntF..Addn,..U..dbyS.nd.d CIt7iState ZIP + 4 Code IIIIII 111111111111111IIRM11III 7104 2438 8090 0000 u CL c � m a i11t' A o r ;u ru d Oa a T a r n n . N O !10 N = a Cp H Z 1 O Z :0- C3 O V) Z Lu rJ n Ir >- 17- M rM rs c < G1 m x • r H z nt O: of o' a NM CD N; a m a m 1. Article Addressed To: m m: TAG SPERRY 756 RUGBY RD. BRYN MAWR PA 19010 "0. _ o' 7104 2438 8090 0000 L 1. Article Addressed To: WM...;---- PAMELA KENNAN 11 me FIFTH AVE • APT 7A NEW"YORK NY 10029 i a Hoa � V1 2 W r r O m V7 -j M a r s n o z r d a Go M -C H Z C3 n Er w o , Vl Ln 3 CID !=�O C O O -i ru ;13 x o M 0 ra d a H zz { o r o � r�sH ..Drfn. a rri I � I N ? G D KN nJ J 5 m °: a� C3 r ca 02 Rl 0 r m 0 O C3 w C3 m 1 C3 � 10, a C3 - C3 aaa� a C3 o T C3 y St 0 w >< V1 Ln 3 1 m 7 O L� O C O O d a -j ru M 2Orri 03 O dsa a z z m n -c O iD Co -1 Ca y r Co -111 ` m m -0 n ki • La y C3 ru terata_ r w a. a p -0 aa� p C3 C3 C3 C3 r C3 -0 �. N .� ? D x z1 o C z n ru Q o r Elm i mID� W N v j 0 -•D 0 C3 "z' O 0 v J MOORE LAW OFFICE '^ 51020 MAIN ROAD • 1 SOUTHOLD NY 11971 1 In t I rt .• .. A. Sigy .7/1 ( ee or []Agent)X ' B. Recei a I By: (Please Print Clearly) C. Date o0 (-I- ]( IJ D. Addressees Address /ffDffrerenfFromAddresa UsedbySended .................................. ........ ................. Delivery Address _______ ____________________________ State ZIP + 4 Code Print Cl rly) 11 ICC -Date of elive /�175- 1 D. Addressee'SAddresS (I/)lfferordFmmAddresa UsedbySende0 ......................I-xl..............._._................_--..... 1 §eeondary Address /Suite /Apt. /Floor (Please Print Clearly) a1................................................................................... 3 I Delivery Address 3 3 I I ....... ............................ State ZIP + 4 Code 4. Restricted Delivery? 3. Service Ty (Extra Fee) El es CERTIND 2. Article Number 4 7104 2438 8090 OOOD 4073 RII�IIIVIII�IIMIIflIInlYllllnl ' 7i104 2438 8090 0000 4073 1. Article. Addressed To: 1 FIS -HERS ISLAND SARANCA PARTNERSHI1I 8 LEDGE ROAD. OLD SAYBROOK CT 06475 7104 2438 8090 0000 4134 1 1. Article Addressed To: HL FERGUSON MUSEUM INC. ATTN: ROBERT )•MILLER VP DAY PITNEY LL ONE CANTERBURY STANFORD CT 06901 I XSignature: ss or ❑Agent) IIIIII II VIII I III I IIIlillllll 11 i II I I II III B. Received By: (Plearfnt 61ea ly) 7104 2438 8090 0000 4042 1 -7;W) S 'W C. Date of Delivery 1. Article Addressed To: 1 D. Addressee's Address(�ff—tFromAddnsssUaedbySended ELLN HARVEY 1 75f"," RUGBY RD . 1 BRYN MAWR PA 19010 Secondary Address /Suite /Apt. /Floor (Please Print Clearly) , ............................................................................... D•Iivery Address .................................................. ................... ........ CItY State ZIP + 4 Code _ 1 PaL,ceived ura: (❑ d�ss get) By: (Ple se nt Clearly)7104 2438 8090 0000 4110 � r 1 C. Date of Delivery 1. Article Addressed To: 23La 6 C� MA 1 1 D. Addressee'sAddress (n 1HeroMFmmAddrossUsedbyS-d.0 I C Y G E R R Y TRUST 1 86 -TURTLE LANE E NEW CANAAN CT 06840 Secondary Address � Suite �% Apt. �% Floor�(Pleese �Pririt•Clearly) ....------------.................. ....... � City State ZIP + 4 Code � 1 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on aLn V , 3 , zo/el Ih return receipt cards propertui Your "e (pri certified mail — re p , the receipts and green'P , the owners of record of every. -v �n and every property which is across Sighature (/` U 0� (26) k�z- *326 Aire-_ �? Address Date 6 67c'w' /a Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 10/31/14 Re: Proposed Lot Line Change for The Estate of Albert H. Gordon SCTM#s: 1000-9-7-8.2 & 8.3 Date of Hearing: Monday, November 3, 2014, 6:01 p.m. PUBLISHFOS 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, Legal Adverising Clerk, of The Day Publishing Company Classifieds dept, a newspaper published at New London, County of New London, state of Connecticut who being duly sworn, states on oath, that the Order of Notice in the case of 17898 LEGAL NOTICE Notice of Public Hearing NOTICE IS HERE A true copy of which is hereunto annexed, was published in said newspaper in its issue(s) of 10/23/2014 Cust: SOUTHOLD TOWN OF -PLANNING Ad #: d00555144 Subscribed and sworn to before me This Thursday, October 23, 2014 Notary Public My commission expires • pECE 4 I Southold sown Planning Board 0 #11928 STATE OF NEW YORK) )SS - COUNTY 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 231d day of October, 2014. Principal Clerk Sworn to before me this day of 2014. CHRISTINA VOLINSKI NOTARY PUBLIC -STATE Or NEW YORK No. 01 VO6105050 Qualified In Suffolk County My Commission Expires February 28, 2016 0 PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 w ww.southoldtowimy. gov 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 3rd day of November, 2014 on the question of the following: 4:31 p.m. Proposed Lot Line Change for The Estate of Albert H. Gordon, located on the corner of Halcyon & Oceanic Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-9-7-8.2 & 8.3 4:32 p.m. Proposed Lot Line Change for The Fishers Island Utility Co. & Coleman, located on the corner of Crescent & Central Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#1000-9-2-13.1 & 15 4:33 p.m. Proposed Site Plan for Belle River Properties, LLC, located at 1350 Alvah's Lane, ±1,190' n/w/o Alvah's La. & NYS Rt. 25, Cutchogue, Town of Southold, County of Suffolk, State of New York. SCTM#1000-102-4-6.1 4:34 p.m. Proposed Conservation Subdivision Open Development Area for the Tuthill Oysterponds Holding Co., LLC, SCTM#1000-17-4-16: located on the n/s/o NYS Route 25, approximately 366' w/o Oysterponds Lane, in Orient; SCTM#1000-17-6-14.2: located on the s/s/o NYS Route 25, approximately 460 feet west of Oysterponds Lane, in Orient; SCTM#1000-18-3-30.3: located on the n/s/o of NYS Route 25, approximately 2,223 e/o Platt Road, in Orient; SCTM#1000-18-6-17.3: located on the s/s/o NYS Route 25, approximately 1,960' e/o Platt Road, in Orient, Town of Southold, County of Suffolk, State of New York. Dated: 10/10/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, OCTOBER 23, 2014 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The Suffolk Times • Kalin, Carol E From: Cerria Torres <ctorres@timesreview.com> Sent: Friday, October 10, 2014 10:50 AM To: Kalin, Carol Subject: Re: Legal Ad for 10/23/14 Edition of Suffolk Times Importance: High This notice is scheduled to publish in The Suffolk Times on 10/23/14. Thank you ■ rrMes "V � MEDIA CROUP Cerria Torres Display Ad Coordinator 631.354.8011 (D) ctorresCaD-ti mesreview. com legals timesreview.com www.timesreview.com From: <Kalin>, Carol <_Carol.Kalin @town.southold.ny.us> Date: Friday, October 10, 2014 10:59 AM To: Times Review <legals@timesreview.com> Subject: Legal Ad for 10/23/14 Edition of Suffolk Times Please print the attached legal ad for the November 3, 2014 Planning Board Public Hearings regarding the Lot Line Changes for The Estate of Albert H. Gordon and The Fishers Island Utility Co. & Coleman; the Site Plan for Belle River Properties, LLC and the Conservation Subdivision Open Development Area for the Tuthill Oysterponds Holding Co. in the October 23rd edition of the Suffolk Times. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Carol Kalin 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 631/765-6640 fax • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR is PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtownny.gov 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, 53095 Main Road, Southold, New York on the 3rd day of November, 2014 on the question of the following: 4:31 p.m. Proposed Lot Line Change for The Estate of Albert H. Gordon, located on the corner of Halcyon & Oceanic Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-9-7-8.2 & 8.3 4:32 p.m. Proposed Lot Line Change for The Fishers Island Utility Co. & Coleman, located on the corner of Crescent & Central Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#1000-9-2-13.1 & 15 Dated: 10/10/14 BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD Donald J. Wilcenski Chairman PLEASE PRINT ONCE ON THURSDAY, OCTOBER 23, 2014 AND FORWARD ONE (1) AFFIDAVIT TO THIS OFFICE. THANK YOU. COPY SENT TO: The New London Day • Kalin, Carol From: Cherry, Donna <d.cherry@theday.com> Sent: Friday, October 10, 2014 1:43 PM To: Kalin, Carol is Subject: RE: Legal Ad for 10/23/14 Edition of The New London Day Attachments: d00555144-17898.docx Hi Carol, The attached ad will run in The Day on 10/23/2014. The PC/affidavit will be mailed after the ad runs. Thank you & have a great weekend! Donna Cherry Legal & Milestones Clerk The Day Publishing Company Phone: 860.701.4292 (or 4206) Fax: 860.442.5443 Mon. -Fri., 10 a.m.-3 p.m. legal@thedaycom milestones@theday.com From: Kalin, Carol [mailto:Carol. KalinOtown.southold.ny.us] Sent: Friday, October 10, 2014 1:29 PM To: Legal Subject: Legal Ad for 10/23/14 Edition of The New London Day Importance: High Please print the attached legal ad for the November 3, 2014 Southold Town Planning Board Public Hearings regarding the Lot Line Changes for The Estate of Albert H. Gordon and The Fishers Island Utility Co. & Coleman (on Fishers Island) in the October 23rd edition of the New London Day. An e-mail confirmation of receipt for our files will be appreciated. Thanks. Carol Kalin 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 631/765-6640 fax • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H_ RICH III MARTIN H. SIDOR 0 �pF SOUr�o� �4UNTY,� PLANNING BOARD OFFICE TOWN OF SOUTHOLD LEGAL NOTICE Notice of Public Hearing MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov 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 3rd day of November, 2014 on the question of the following: 4:31 p.m. Proposed Lot Line Change for The Estate of Albert H. Gordon, located on the corner of Halcyon & Oceanic Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#s1000-9-7-8.2 & 8.3 4:32 p.m. Proposed Lot Line Change for The Fishers Island Utility Co. & Coleman, located on the corner of Crescent & Central Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. SCTM#1000-9-2-13.1 & 15 4:33 p.m. Proposed Site Plan for Belle River Properties, LLC, located at 1350 Alvah's Lane, ±1,190' n/w/o Alvah's La. & NYS Rt. 25, Cutchogue, Town of Southold, County of Suffolk, State of New York. SCTM#1000-102-4-6.1 4:34 p.m. Proposed Conservation Subdivision Open Development Area for the Tuthill Oysterponds Holding Co., LLC, SCTM#1000-17-4-16: located on the n/s/o NYS Route 25, approximately 366' w/o Oysterponds Lane, in Orient; SCTM#1000-17-6-14.2: located on the s/s/o NYS Route 25, approximately 460 feet west of Oysterponds Lane, in Orient; SCTM#1000-18-3-30.3: located on the n/s/o of NYS Route 25, approximately 2,223 e/o Platt Road, in Orient; SCTM#1000-18-6-17.3: located on the s/s/o NYS Route 25, approximately 1,960' e/o Platt Road, in Orient, Town of Southold, County of Suffolk, State of New York. Dated: 10/10/14 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 14th day of October, 2014 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 11/3/14 Public Meeting: 4:31 p.m. Public Hearing for the proposed Lot Line Modification for the Estate of Albert H. Gordon, SCTM#1000-9-7-8.2 & 8.3 4:32 p.m. Public Hearing for the proposed Lot Line Modification for the Fishers Island Utility Co. and Coleman, SCTM#1000-9-2-13.1 & 15 4:33 p.m. Public Hearing for the proposed Site Plan for Belle River Properties, LLC, SCTM#1000-102-4-6.1 4:34 p.m. Public Hearing for the proposed Conservation Subdivision Open Development Area for the Tuthill Oysterponds Holding Co., LLC, SCTM#1000-17-4-16, 17-6-14.2, 18-3-30.3 and 18-6-17.3 01 4& Carol Kalin Secretary, Southold Town Planning Board Sworn to before me this day of �,Q ' 2014. MELANIE OOROSKI NOTARY PUBLIC, State of New York No. 01D04634870 Qualified in Suffolk County Commission Expires September 30, �( • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR October 7, 2014 Patricia C. Moore, Esq. 51020 Main Road Southold, NY 11971 • *,pF SO�lyo� • �� ,COUNTY,* PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtow-nny.gov Re: Set Public Hearing — Proposed Lot Line Modification for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District: R-80 Dear Ms. Moore: The Southold Town Planning Board adopted the following resolution at a meeting held on Monday, October 6, 2014: WHEREAS, this proposed Lot Line Change will transfer 0.58 acres from SCTM#1000-9- 7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District; be it therefore RESOLVED, that the Southold Town Planning Board sets Monday, November 3, 2014 at 4:31 p.m. for a Public Hearing upon the map entitled "Survey Map Prepared for Estate of Albert H. Gordon", prepared by Richard H. Strouse, Land Surveyor, dated November 20, 2009. 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, October 31st. The sign and the post need to be returned to the Planning Board Office after the public hearing is closed. The Estate of Albert H. 000rdon Page 2 of 2 .,ober 7, 2014 If you have any questions regarding the information contained in this resolution, please contact the Planning Board Office. Very truly yours, -� �L)t Donald J. Wilcenski Chairman Encls. Southold Town Planning Board Notice to Adjacent Propertv Owners You are hereby given notice: 1. That the undersigned has applied to the Planning Board of the Town of Southold for a Lot Line Change; 2. That the property which is the subject of the application is located adjacent to your property and is described as follows: SCTM#1000-9-7-8.2 & 8.3; 3. That the property which is the subject of this application is located in the R-80 Zoning District, 4. That the application is for a proposed Lot Line Modification to transfer 0.58 acres from SCTM#1000-9-7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres. The property is located on the corner of Halcyon Avenue and Oceanic Avenue, 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 Rt. 25, Southold (2nd FI., Capital One Bank). If you have any questions, you can call the Planning Board Office at (631)765-1938. Information can also be obtained via the internet 1. Go to the Town of Southold website www. south oldtownny.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@town.southold.ny.us; 6. That a public hearing will be held on the matter by the Planning Board on Monday, November 3, 2014 at 4:31 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 & The New London Day; that you or your representative have the right to appear and be heard at such hearing. Petitioner/Owner Name: The Estate of Albert H. Gordon Date: 10/7/14 Estate of Albert H. Gordon Adjacent Property Owners SCTM#1000-9-7-8.2 and 8.3 1000-9-4-14.1 1000-9-4-14.2 1000-9-4-20 1000-9-4-21 1000-9-4-24 1000-9-7-5 1000-9-7-7 1000-9-7-9.1 1000-9-7-9.2 1000-9-12-1 1000-9-12-2 1000-9-12-3 1000-9-12-5 1000-9-12-8.1 AFFIDAVIT OF POSTING This is to serve notice that I personally posted the property known as by placing the Town's official poster notice(s) within 10 feet of the front property line facing the street(s) where it can be easily seen, and that I have checked to be sure the poster has remained in place for seven days prior to the date of the public hearing on I have sent notices, by certified mail — return receipt, the receipts and green return receipt cards of which are attached, to the owners of record of every property which abuts and every property which is across on Your Name (print) Signature Address Date Notary Public PLEASE RETURN THIS AFFIDAVIT, CERTIFIED MAIL RECEIPTS & GREEN RETURN RECEIPT CARDS BY. 12:00 noon, Fri., 10/31/14 Re: Proposed Lot Line Change for The Estate of Albert H. Gordon SCTM#s: 1000-9-7-8.2 & 8.3 Date of Hearing: Monday, November 3, 2014, 4:31 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 hbaring 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. THE ESTATE OF ALBERT H. GORDON LOT LINE CHANGE FOR THE ESTATE OF ALBERT H. • GORDON 1 000-9-7-8.2 & 8.3 Proposal for a Lot Line Modification to transfer 0.58 acres from SCTM#1000-9-7-8.2 to SCTM#1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District. 0 MONDAY -NOVEMBER 3, 2014 - 4:31 P.M. Southolu Town Plannin ............... ..... ......... Project name ......... .......................................................... .......... _ .................... ......... ..... ......... Gordon, Estate of Albert H. SCTM# . 1000-9-7-8.2 & 8.3 Location: ......... ............ ......... ......... ...... .......................... Halcyon, Oceanic & Midlothian Avenues, Fishers Island _ . ....... Description: This proposed Lot Line Change will transfer 0.58 acres from SCTM1000- 9-7-8.2 to SCTM1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located .. _ in the R-80 Zoning District. ... _ _. g ..... .......................................... Status ............... .. ... Pending Action: ........ Review submitted documents. ........ .. _ Attachments ......... .............. .... .. ....... ....... ............. ........ _ ....... Staff Report . __........ ........._... ........ .... .... -__... ........................................... ... ._...................... ......... Project Name ................................................... Josephson, Zapf & Dow SCTM# 1000-17-2-1.9 & 6.1 ... Location .... .... ........ ........ 900 Bi ... ............. ........ ...... ........ Description: This proposed Lot Line Modification transfers 0.01 acre from SCTM#1000-17-2-6.1 to SCTM#1000-17-2-1.9. Lot 6.1 will decrease in size from 2.68 acres to 2.67 acres, Lot 1.9 will increase from 2.02 acres ........ ............_ ......... to 2 03 acres located in the R-40 Zoning District. ...... _ .._._.... ................................................................. Status: ._... ........... ...--_. ......... New Application ......... ......................__ ... ......... ............ ................................................... Action: Review for completeness. .......................... .............................. . Attachments .... ... Staff Report ..__..... ............... .. ....................................................... ......... ......................................................................... ... __._... ......... .................................. ........ .. . ...... Project name ... ..... ... _ ...... ....... Peconic Recycling & Transfer II SCTM# 1000-95-2-5 Location: ..... ............ 560 Commerce Dr., at the intersection of Corporate Rd. & Commerce ....... ..... Dr., Cutchogue Description: This Site Plan is for new construction of a building that includes 32,000 sq. ft. of warehouse space and 2,200 sq. ft. of office space for a transfer _............................................................. .. station use on a vacant 118,164 2 sq. ft parcel in the LIO Zone. ....... .... _ ............. .. _... ..... ........ ...... _ Status: Approved Site Plan ........ _ ._ ........ Action: ........... Review revised Site Plan. ....._.. .......__ Attachments: ........ ......... Staff Report Discussion: 1. Depot Enterprises, SCTM#1000-102-2-12.6, 29325 Route 25, Cutchogue — review comments to ZBA 2. Incoming mail — email vs. paper 3 Sout7lold Planning Department StcoReport Subdivision Application Work Session Review Date: Prepared By: I. Application Information Project Title.- Applicant: itle: Applicant: Date of Submission Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site: # of Lots Proposed: III: Action to review Completeness Review IV: Analysis September 22, 2014 Aly Sabatino Estate of Albert H. Gordon Estate of Albert H. Gordon May 19, 2014 1000-9-7-8.2 & 8.3 Halcyon Ave and Oceanic Ave Fishers Island R-80 Lot Line Modification Total site= 3.86 acres N/A Timeline of potential lot merger: o A deed from 1947 shows two lots on the property. o In 1987 per the Town of Southold property cards shows that the parcels were combined making the property one lot. o In 2006 a survey given to the building department that shows the property as one lot (not the two shown on the submitted survey). Existing area: 1000-9-7-8.2= 3.56 acres 1000-9-7-8.3= 0.30 acres Proposed area - 1000 -9-7-8.2= 2.98 acres 1000-9-7-8.3=0.87 acres Soupold Planning Department StY Report Required Submitted Cover Letter Yes Re -Subdivision Application Form Yes Authorization Letters Yes Copy of Property deeds Yes Copy of all COs Yes Copies of Easements, C&Rs None submitted Lot Recognition Proof Yes -confirmed with the building department Short Environmental Assessment Form Yes Application Fee Yes- the required $500 Six Copies of survey showing existing conditions Yes Six Copies of the Re -Subdivision Plan showing proposed lot line configurations Yes Draft Deeds which includes a reference to the Planning Board and a sketch illustrating the modification None submitted V: Staff Recommendations 1. Find the application complete with the following to be submitted.- a. ubmitted:a. A utility easement has not been submitted for the "utility easement" as shown on the map. b. Submission of draft deed which includes a reference to the Planning Board and a sketch illustrating the modification. c. Revise the map to show the tax map number of SCTM#1000-9-7-8.3. 2. Send out referrals to all applicable agencies and set the public hearing at the October 6th Public Meeting for the November 3rd Public Meeting. 2 • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR September 23, 2014 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 • PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www.southoldtow-imy.gov Re: Proposed Lot Line Change for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District R-80 Dear Ms. Moore: The Planning Board reviewed the above -referenced application at their Work Session on September 22, 2014 and has found the application complete. The Planning Board will set the public hearing for the November 3, 2014 Public Meeting. If you have any questions, please do not hesitate to contact this office. Very truly yours, oaiy_(� S abco, Alyxandra Sabatino Planner PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Alyxandra Sabatino, Planner Southold Planninng Office Town Hall Annex 54375 Main Road, Southold NY 11971 (By Hand) -Is Ire i_ - August 26, 2014 Re: Proposed Lot Line Change Estate of Albert H. Gordon 1000-9-7-8.2 & 8.3 Dear Aly: In response to your letter dated June 4, 2014 enclosed please find the following which you requested: 1. Submission of all property deeds: Liber 2790 Page 10, Williams to Gordon dated December 29`h 1947 improved property with Williams "reserving" (not conveying) smaller house parcel now known as 8.3 see page 14 of deed and describing William's deed (prior deed) being "the same premises conveyed by Anita McCarthy to Blair S. Williams dated April 3, 1940 and recorded April 30, 1940 at Liber 2097 page 232. 2. Certificates of Occupancy (previous tax map number was 8.1- now 8.2): For Large House Pre -CO 31246 6/22/06 (House), 31245 10/28/05 (pool), #31244 10/28/05 (kitchen alteration). For Smaller House of Sarah Gordon: (new tax map #8.3) Pre -co #37106 dated 8/23/14; #33311 10/1/08 (additions & alterations to single family dwelling). 3. No easements or Covenants other than "utility easement" 4. Single & Separate: Fidelity National Title single & separate dated June 30`h, 2014 Lot must be recognized in that it was created by deed prior to 1983 conforming to the lot size requirements in 1940 (no lot size requirements); the larger parcel was split and sold to Albert H. Gordon and the smaller parcel was retained by Elsie S. Williams. A Court action Index #12-20038 cleared the title to the smaller house which is now owned by Estate of Albert Gordon (Sarah Gordon beneficiary). Each lot is improved with a house (no merger). If you need anything else please do not hesitate to contact me. uefyours, P cia C. Moore cc: Alison Hirsch Esq. Gordon Family e! August 26, 2014 Re: Proposed Lot Line Change Estate of Albert H. Gordon 1000-9-7-8.2 & 8.3 Dear Aly: In response to your letter dated June 4, 2014 enclosed please find the following which you requested: 1. Submission of all property deeds: Liber 2790 Page 10, Williams to Gordon dated December 29`h 1947 improved property with Williams "reserving" (not conveying) smaller house parcel now known as 8.3 see page 14 of deed and describing William's deed (prior deed) being "the same premises conveyed by Anita McCarthy to Blair S. Williams dated April 3, 1940 and recorded April 30, 1940 at Liber 2097 page 232. 2. Certificates of Occupancy (previous tax map number was 8.1- now 8.2): For Large House Pre -CO 31246 6/22/06 (House), 31245 10/28/05 (pool), #31244 10/28/05 (kitchen alteration). For Smaller House of Sarah Gordon: (new tax map #8.3) Pre -co #37106 dated 8/23/14; #33311 10/1/08 (additions & alterations to single family dwelling). 3. No easements or Covenants other than "utility easement" 4. Single & Separate: Fidelity National Title single & separate dated June 30`h, 2014 Lot must be recognized in that it was created by deed prior to 1983 conforming to the lot size requirements in 1940 (no lot size requirements); the larger parcel was split and sold to Albert H. Gordon and the smaller parcel was retained by Elsie S. Williams. A Court action Index #12-20038 cleared the title to the smaller house which is now owned by Estate of Albert Gordon (Sarah Gordon beneficiary). Each lot is improved with a house (no merger). If you need anything else please do not hesitate to contact me. uefyours, P cia C. Moore cc: Alison Hirsch Esq. Gordon Family 0 =" Fidelity National Title C f INSURANCE SERVICES, LLC TITLE NO: F 14-7404-94788-SUFF Town of Southold, New York Gentlemen: • District: 1000 Section: 009.00 Block: 07.00 Lot: 008.002 & 008.003 FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC hereby certifies to the TOWN OF SOUTHOLD that it has searched the records of the Suffolk County Clerk for deeds affecting the captioned property and properties immediately adjoining and finds: SEE ATTACHED And the records of the Suffolk County Clerk disclose no other further conveyance of any of the foregoing lots other than as set forth. FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC certifies that the above - captioned property has been in single and separate ownership of Albert H. Gordon (as to Lot 008.002) and John R. Gordon (as to Lot 08.003) and his/her predecessors in title since prior to 04/01/57 except as follows: (see attached chains of title) No searches have been made other than as expressly stated above. The Company's liability under this Certificate shall only be to the party to whom it is certified and such liability shall under no circumstances exceed the amount of Five Thousand Dollars ($25,000.00) and no policy of title insurance can be issued based upon the information contained in the Certificate. Dated: June 30, 2014 Sworn to before me this 30th day of June, 2014 FIDELITY NATIONAL TITLE INSURANCE SEJVICES, LLC CHRISTINA BUSCHATZKE Notary Public �81T Notary Public, State of New York NO.OISC4793043 Qualified InMSBuffffolk County/ � 24 Commerce vel Mverheaa,, New York 11901 • (631) 727-0600 • Fax: (631) 727-0606 Fidelity National Title INSURANCE SERVICES, LLC TITLE NO. F14-7404-94788-SUFF STATE OF NEW YORK) ss: COUNTY OF SUFFOLK) CHRISTINA BUSCHATZKE, being duly sworn deposes and says: That he/she has had a search made of the records of the County Clerk of Suffolk County with reference to an application for a variance affecting the following premises: SCTM 1000-009.00-07.00-008.002 & 008.003 That the said records indicate the following chains of title as to premises and adjoining lots since prior to 04/01/57. PART OF SUBJECT PREMISES: 1000-009.00-07.00-008.002 Blair S. Williams and Elsie S. Williams TO Albert H. Gordon LAST DEED OF RECORD PART OF SUBJECT PREMISES: 1000-009.00-07.00-008.003 Anita McCarthy TO Blair S. Williams Sworn to before me this 30th day of June, 2014 Liber 2790 page 10 Dated: 12/29/47 Recorded: 01/07/48 (premises and more) Liber 2097 page 232 Dated: 04/03/40 Recorded: 04/30/40 (premises and more) FIDELITY NATIONAL TITLE INSURANCE SERVICES, LLC BY: A u CHRISTINA BUS ATZKE Notary Public JUNE SCOTT Notary Public, State of New York NO. 01 SC4793043 QuaBffe l in Suffolk County Term Expires May 31, 20—�,� 24 Commerce Drive • Riverhead, New York 11901 • (631) 727-0600 0 Fax: (631) 727-0606 Fidelity National Title INSURANCE SERVICES, LLC ***Title is vested in John R. Gordon as Executor of the Estate of Albert H. Gordon, pursuant to order and judgment recorded March 29, 2013 under Index No. 12-20038. LAST OWNER OF RECORD PREMISES NORTH: MIDLOTHIAN AVENUE PREMISES NORTH: 1000-009.00-07.00-007.000 Henry A. Wilmerding, Jr., David R. Wilmerding and John C. Wilmerding, devisees of Magdeline R. Wilmerding, deceased TO David R. Wilmerding David R. Wilmerding TO Robert G. Knott Robert G. Knott TO Hiram F. Moody, Jr. Hiram F. Moody, Jr. TO William Rauch and Jennifer D. Rauch, his wife as to a11/2 interest and John C. Rauch, as to a 1/2 interest Sworn to before me this 30`h day of June, 2014 Notary Public JUNE SCOTT Notary Public, State of New York NO.01SC4793043 / Qualified In Suffolk County Term Expires May 31, 20_-L,—) ,) Liber 2664 page 227 Dated: 11/14/46 Recorded: 01/03/47 Liber 5584 page 431 Dated: 07/16/64 Recorded: 07/27/64 Liber 7847 page 513 Dated: 05/23/75 Recorded: 05/30/75 Liber 9971 page 168 Dated: 01/27/86 Recorded: 02/03/86 FIDELITY NATIONAL TITLE INSURANCE SERmi; CHRISTINA BUSCHATZKE 24 Commerce Drive 0 Riverhead, New York 11901 • (631) 727-0600 0 Fax: (631) 727-0606 Fidelity National Title INSURANCE SERVICES, LLC William Rauch and Jennifer D. Rauch, his wife as to a `/2 interest and John C. Rauch, as to a11/2 interest TO John R. Kimberly and Barbara C. Kimberly, his wife John R. Kimberly and Barbara C. Kimberly, his wife TO Edward A. Harrington and Ashley R. Harrington, his wife LAST DEED OF RECORD PREMISES EAST: OCEANIC AVENUE PREMISES SOUTH: HALCYON AVENUE PREMISES WEST: 1000-009.00-07.00-005.000 Fishers Island Farms, Inc. TO Arthur B. Kinsolving and Sally B. Kinsolving • Liber 10283 page 523 Dated: 03/13/87 Recorded: 03/31/87 Liber 12458 page 825 Dated: 06/26/06 Recorded: 07/12/06 Liber 1844 page 247 Dated: 12/06/35 Recorded: 01/02/36 *Arthur B. Kinsolving died 08/15/51, Surrogates Court No. 728P52. *Sally B. Kinsolving died 04/27/62, Surrogates Court No. 177P63. FIDELITY NATIONAL TITLE INSURANCE SERV C,,ES, LLC BY: I RISTINA B CHATZKE Sworn to before me this 30th day of June, 2014 Notary Public JUNE SCOTT Notary Public, State of New York NO.OISC4793043 Qualified in Suffolk Count Tenn Expires May 31, 20 24 Commerce Drive 0 Riverhead, New York 11901 • (631) 727-0600 9 Fax: (631) 727-0606 Fidelity National Title INSURANCE SERVICES, LLC Arthur Lee Kinsolving, Eleanor Kinsolving Ober, Anne Kinsolving Brown, Herbert Leigh Kinsolving, Sally Kinsolving Gundersheimer, Lucinda Kinsolving Leigh, Norman James, Arthur Lee James and Patrick Magill James, all the residuary Legatees under the Wills of Arthur Barksdale Kinsolving and Sally Bruce Kinsolving, deceased TO Wm. Holland Wilmer II �J Liber 5381 page 249 Dated: 04/03/63 Recorded: 07/17/63 (premises and more) Wm. Holland Wilmer II Liber 5383 page 598 TO Dated: 06/01/63 Anne Kinsolving Brown, as to 1/2 interest and Arthur Lee Recorded: 07/22/63 Kinsolving and Mary Blagden Kinsolving, his wife, as to (premises and more) '/2 interest *Arthur Lee Kinsolving died 03/28/77, Surrogates Court File No. 22T80. Anne Kinsolving Brown, to her'/2 interest TO Liber 8884 page 211 Dated: 07/28/80 Augustus Blagden Kinsolving, Anne Kinsolving Talbott, Thomas Recorded: 09/18/80 Blagden Kinsolving and Mary Blagden Kinsolving (premises and more) Anne Kinsolving Brown TO Liber 9001 page 70 Dated: 04/06/81 Augustus Blagden Kinsolving, Anne Kinsolving Talbott, Thomas Recorded: 05/12/81 Bruce Kinsolving and Mary Blagden Kinsolving (premises and more) **corrects name of Thomas Bruce Kinsolving. FIDELITY NATIONAL TITLE INSURANCE SERVICY�, LLC -- BY: . A, A Jz ,,, o Ar CHRISTINA BUSCHATZKE Sworn to before me this 30th day of June, 2014 Notary Public JUNE SCOTT Notary public, State of New York No. 01 SC4793043 Qualilled in Suffolk County / Term Expires May 31, 20 --LL 24 Commerce Drive 0 Riverhead, New York 11901 • (631) 727-0600 0 Fax: (631) 727-0606 • Fidelity National Title INSURANCE SERVICES, LLC Augustus Blagden Kinsolving, Anne Kinsolving Talbott, Bruce Kinsolving and Mary Blagden Kinsolving TO Fishers Island — Saranac Limited Partnership LAST DEED OF RECORD Sworn to before me this 30`" day of June, 2014 Notary Public JUNE SCOTT Notary Public, State of New York NO.OISC4793043 QualMW In Suffolk County Term Expires May 31, 20 /,� • Thomas Liber 10322 page 256 Dated: 09/03/86 Recorded: 05/10/87 (premises and more) FIDELITY NATIONAL TITLE INSURANCE SERVCES, BY CHR TIN BU CHATZKE 24 Commerce Drive 0 Riverhead, New York 11901 0 (631) 727-0600 0 Fax: (631) 727-0606 • No: Z-31245 FORM NO. 4 0 TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY Date: 10/28/05 THIS CERTIFIES that the building ACCESSORY Location of Property: MIDLOTHIAN AVE FISHERS ISLAND (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 9 Block 7 Lot 8.1 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 18, 2005 pursuant to which Building Permit No. 31535-Z dated OCTOBER 18, 2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ACCESSORY INGROUND SWIMMING POOL WITH FENCE TO CODE AS APPLIED FOR. The certificate is issued to ALBERT H GORDON (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. 2069175 09/15/05 PLUMBERS CERTIFICATION DATED N/A u or zed ignature Rev. 1/81 • FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. PRE EXISTING CERTIFICATE OF OCCUPANCY No: Z- 31246 THIS CERTIFIES that the building DWELLING Date: 06/22/06 Location of Property MIDLOTHIAN AVE FISHERS ISLAND (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 009 Block 0007 Lot 008.001 Subdivision Filed Map No. Lot No. conforms substantially to the Requirements for a ONE FAMILY DWELLING built prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 31246 dated JUNE 22, 2006 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ONE FAMILY SEASONAL DWELLING WITH OPEN PORCH AND_BLUESTONE PATIO.* The certificate is issued to ALBERT H GORDON (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N/A PLUMBERS CERTIFICATION DATED N/A *PLEASE SEE ATTACHED INSPECTION REPORT, utho ized Signature Rev. 1/81 • No: Z-31244 FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold, N.Y. CERTIFICATE OF OCCUPANCY Date- 10/28/05 THIS CERTIFIES that the building ALTERATION Location of Property: MIDLOTHIAN AVE FISHERS ISLAND (HOUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 9 Block 7 Lot 8.1 Subdivision Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated OCTOBER 18, 2005 pursuant to which Building Permit No. 31518-Z dated OCTOBER 18, 2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is KITCHEN ALTERATION IN AN EXISTING SEASONAL ONE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to ALBERT H GORDON (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A ELECTRICAL CERTIFICATE NO. N 303576 01/31/94 PLUMBERS CERTIFICATION DATED 08/31/05 GLENN GELLO ho zed ignature Rev. 1/81 ............... `r"�UFFOt` •. Town of Southold Annex 4�o`�S qr�`h, 54375 Main Road fC2 ) Southold, New York 11971 8/23/2014 PRE EXISTING CERTIFICATE OF OCCUPANCY No: 37106 Date: 8/25/2014 THIS CERTIFIES that the structure(s) located at: Midlothian Ave, Fishers Island SCTM #: 473889 Sec/Block/Lot: 9.-7-8.3 Subdivision: Filed Map No. Lot No. conforms substantially to the requirements ,for a built prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 37106 dated 8/25/2014 was issued and conforms to all the requriements of the applicable provisions of the law. The occupancy for which this certificate is issued is: wood frame one family dwelling with stone patio-* Note: BP 3759 addition to dwelling COZ-3628. The certificate is issued to Gordon, Albert (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPAR'T'MENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED '`PLEASE SITE ATTACHED INSPECTION REPORT. .................... _,..,....,.,,....,......,...................... ........ ......._..... - - -- A ized ignatur Z A # Eb9b59L Sb Zl'til-5Z-80 0 0 BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTION REPORT LOCATION: Midlothian Ave, Fishers Island . . ........ SUFF. CO. TAX MAP NO.: 9,-7-8.3 SUBDIVISION: NAME OF OWNER(S): Gordon, Albert . .... ....... ................. . . . ............ OCCUPANCY: ADMITTED BY: Sarah Gordon SOURCE OF REQUEST: Gordon, Albert . .......... DATE: 8/25/2014 ... ................... DWELLING: # STORIES: 2 # EXITS: 6 FOUNDATION: Stone CELLAR; Partial CRAWL SPACE: BATHROOM(S). 3 TOMET ROOM(S): 1/2 UTILITY ROOM(S): PORCH TYPE: BREEZEWAY: DOMESTIC 140TWAXER: TYPE HEAT: Electric # BEDROOMS: 5 . . ......... . OTHER: ACCESSORY STRUCTURES: GARAGE, TYPE OF CONST: SWIMMING POOL: OTHER; VIOLATIONS: --------------------------- DECK TYPE: PATIO TYPE: Stone ....... ... . .. .. ................ ............................ FIREPLACE: I GARAGE* Yes TYPE HEATER: Electric AIR CONDITIONING: ....... ......... . .. .... . ......... WARM AIR: HOT WATER: .. ....... . KITCHENS: I BASEMENT TYPE: Unfinished STORAGE, TYPE OF CONST: GUEST, TYPE OF CONST: . ... .... ........ .. . DATE OF INSPECTION: TIME START: 8/6/2014 END- • No: Z-33311 FORM NO. 4 • TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hail Southold, N.Y. CERTIFICATE OF OCCUPANCY Irate: 10/01/08 THIS cERTIFISS that the building ADDITIONS/ALTERATIONS Location of Property: MIDLOTHIAN AVE FISHERS ISLAND (ROUSE NO.) (STREET) (HAMLET) County Tax Map No. 473889 Section 9 Block 7 Lot 8.1 Subdivision Filed Map No. Lot No. conforms Substantially to the Application for Building Permit heretofore filed in this office dated SEPTEMBER 22, 2005 pursuant to which Building Permit No. 31473-Z dated SEPTEMBER 7.6,_2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is ADDITIONS AND ALTERATIONS TO AN EXISTING SINGLE FAMILY DWELLING AS APPLIED FOR. The certificate is issued to ALBERT H GORDON (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF irEALTH APPROVAL N/A E[,SCTRICAL CERTIFICATE NO. Pf i1MKR5 CERT'IFTCATION DATED Rev. 1/81 3004580 04/25/08 08/26/08 RAVING PLUMBING AQ, ........._....... -- ut rizeJ Signature /� # Ct9t59L 90:0I!tl-k -LO THIS INDI,NTURE, made the 29th day of December , one thousand nine hundred ane. fort,y- ;even, between BLi'IR S. ',dILLIAIMS and EI S. 'r1ILLIL,1, ,is wife, residing at 210 East 68th Street, in the Borough )f Manhattan, County, City and State of i,few York, parties of tYje first pert, and ALLERT H. GOhDON, residing at 10 Gracie Square, in the Borough of i4anhattan, County, City and State of New York, party of the second part, GI I IVES SETFI_. That tile, parties of the first part, in con- sideration of. One hundred dollars ($100), lawful money of the United States, and other valuable consideration paid by the party of the second part, do hereby grant and re- lease unto the E:rty of the second part, his heirs.and assigns forever, ALL those lots, pieces or parcels of land situate, lying and being on Fishers Island, County -of Suffolk, in the State of New York, in Section Thirteen (13), upon a certain chap entitled 11 -Map of lots on Fishers island, embracing the Highland Range, between Great Harbor and the atlantic Shore" aNewnd fYork iled lonthe office of the Clerk of Suffolk County, the 23rd day of September, 1878, and numbered map number 339 in said office. PARCEL ONE. •Known as Lot Number Four (.4), being the premises conveyed by Edmund Id. Ferguson and. Josephine E. Ferguson;, his wife, and Walton Ferguson and Julia L. Ferguson, his wife, to Am -lie M. Howard by deed dated November 13, 1897, and recorded in Suffolk County Clerktis Office in Liber 162 of Deeds, Page, 257 on November201 1897. PARCEL TWO. Known as Lots Numbers Five (5) and" -Six (-6)-, be-ing--the premises conveyed by Edmund PL Ferguson and Josephine E. Ferguson, his wife, and Walton Ferguson and Julia L. Ferguson, his wife, to Annie P4. Howard by deed dated January 5, 1897, and re- corded in Suffolk County Clerkts 0e in Liber 452. of Deeds, Page 11.09 on January 13, 1897 BE l IaR4I ���� FACE _ .1 °P�_ GA 'THR'EE Known , Lots -ven (7); I?irht (8), Nnd 1'hirteei (l;�), subject to L ri5ht of way described and reserved in deed from Jries H. Lyles, Trustee, etc. to William D. 'Prue, dated May 1, 1382, and .recorded in the Office of the Clerk of Suffolk County, in Liber 266 of Deeds, Page 427; being the premises conveyed to Annie i21. Howard by tdilliam D. True and M. Edith `Prue and Llfreda T. James by deed dated October 1, 18'96, and recorded in suf£olk County work's Office in Liber 444 of Deeds, Page l09 on October 9, 1596. PARCEL FOUR. All the right, title and :interest of the parties of the first part in and to the roNd or way running from Oceanic Menue, so-called, hounded and described as set .forth upon the aforesaid map to which map reference is made for a full and particular description of said road, said road being bounded upon one side by Lots numbered Four (!i.), Five (5), and Thirteen (1and upon the other by Lot Number Three (3), in Section Thirteen (13), being the property conveyed to Annie 1. Howard by Zdmuna A. Ferguson and Josephine E. Ferguson, his wife, and Ualton Ferguson and Julia L. Ferguson, his wife, by deed dated September 16, 1899, and recorded in SuKoK:. County Clerk's Office in Liber 435 of Deeds, Page 408 on October 11, 1899. P1_C,Oi1L v�IVL. Thal _cart or section of Lot dumber Three (3), which said lot was conveyed to Harriet L. Joslin by Fdaund A. Ferguson and ';iz:UM D'ereuson by deed recorded in Liber 474 of Deeds, Pace /;02, de- scr:iheu as follows: BEGINNING a t the souLh est corner of said lot at the junction of tide north line of Oceanic Avenue and the east line of Aiddlesteed Avenue thence easterly along Oceanic Avenue filly-five (55) feet to a mere stone, thence With a deflection of 781 Lo the left run aae hundred acid thirteen and five tenths (113 5/10) feet to aware stone, thence. with a deUeKlon UO the riLht of 12° 45' run sixty-fouv end three tenths (64 3/10) feet to a mere stoge, thence with a deflection to the right 0,190 15' run fourteen (14) feet more or less to the line of said 'diddletteed' Avanuc, thence south- westerly ou -westerly with said street or avenue, ninety-one (91) feet more or less to an angle, thence southerly pith the line of sold avenue one hundred and sixty (160) Cect more or less to the point of deparLure, b_:in the property conveyed to r rye. A. lowwvd by ULrr�ict A. Juslin by decd daQ0 Leptember 22, 1091 ,d Uncorueu in Lye Euffo'lk country Ulerv's Office. in Liber 405 of Deeds, l'::;;e 115, on October ll, 1899. (17), Sr-cti.nn Thirteen (13) nhove descrLhcd that part thereof conveyed F 6 { 2 by Anne IQ. Howard to Harr Let- A. Joslin by deed dated September 22, 1599, and recorded October 11, 1399, in Liber 455 of Deeds, Page 4.13, and described as follows: BEGINiMI G at a mere stone on the east line of said Lot Number Thirteen (13) at a point about 35.4 feet northerly from the southeast corner of said lot, thence southwesterly in a course about S 14° 11.51 East run 55.7 feet to the north line of Middlesteed Avenue (so-called) thence northerly with the north line of said Middlesteed Avcnue 29.4 feet more or less to the end of said avenue to said lana of said Harriet A. Joslin, thence northwestdrly with said Joslin land 35.4 feet more or less to the mere stone at the point of departure, and also EXCEPTING all that part of Middlesteed Avenue lying eastwardly of the line defined in the deed last above mentioned as the boundary be- tween the properties of said A-inie N. Howard and Harriet A. Joslin. The name "rliddlesteed Avenue" in any or all the foregoing descriptions is used for the purposes of description only; and rho easements or rights therein are dedicated to the public or granted to any owner of lands .shown on the above described maps. SUBJECT to the covenants and restrictions con- tained in deeds recorded in the office of the Clerk of the County of Suffolk in the following books of Deeds: Liber 266, Page 427 Liber 485, Page 413 Liber 485,; Page 415 Liber 485,!, Page /1.08 Liber 462,1 Page 257 Liber 452,; Page 4.09 Liber 4.7/41! Page 402 TOGETHER WITH ALL that tract or parcel of land situate on Fishers Island, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BLGINNING at a stone momment on the southerly side of Midlothian Avenue', said 'monument being located 1997.63 feet northerly and 2334.62 feet westerly from the U. S. Coast and Geodetic Triangulation Station "PROS" and running thence North 870 361 0011 East two hundred sixty-two and 52/100 (262.52) feet abutting northerly on i4idlothian Avenue; thence running South 580 181 5011 East forty-five and 10/100 (45.10) feet; thence South 55° 131 5011 West four hundred nineteen and 6A./100 (4.19.64) feet abutting southeasterly on other land..,oL.Blaix_S.__jiiiiamgx thence North 701 16, 2011 West sixty-seven and 26/100 (67.26) feet to a stone monument, this line abutting southwesterly on Halcyon Avenue; thence North 25° 51 20/1 East two hundred fifty- three and 17/100 (253.17): feet to the point of BEGINNING. I� LIBEfi,� FACE Said above describM tract contains about 1.15 acres. SUBJECT to the covenants end restrictions --- contained in deed dated October 15, 1935, .nay -de by Fishers Island Ferns, Inc. to Biair S. Williams, recorded in the Office of.the Clerk of Suffolk Count/ in Liber 1333 of Deeds, at Pere 153. -- Being the same: premises conveyed to Blair S. %i11_Lams by the above :.mentioned deed. RUB TOGE'i'IiM with all that certain tract or � parcel of land situated, lying sad beim; on Fishers Isl,nd, in the County of Suffolk and State of New York, and described and bounded as "follows, viz: BEGIPNING at a were stone on the west side — of Oceanic Avenue, said stone being eighteen hundred ninety-three and sixty-five hundredths (1893.65) feet west of a point which is sixteen hundred eleven and ninety hundredths (1611.90) feet north of the J.S. Coast and Geodetic Survey triangulation station "PROS" which station is South 130 271 54" East of ,North Dump Mg- Light; thence along the land of Flair S Mitiams ao• 571 L0, 15" W. a distance of one hundred elnven and nineteen hundredths (11L.19) feet to a mere :;tone; ti nce S 891 lit ;0" h. a disQ nce of one hundrld Qxtuea an? fifteen hursnredLhs (1.0.15) L' ,L Lo a point on the west side of Oceanic Avenue; thence S. 19° 57? 10" Q. a distance of sixty-five one no hundredths (65.00) feet along the west side of Oceanic -- -- Avenue to a .mere stone or place of BEGINNING, together with all the right, ti-tle and intereab of the parties of the first part in and to Oceanic Avenue adjoining said premises to the center line thereof, SUBJECT to restrictions mentioned or referred Lo !a either and all 0-F the foliowinq named deeds, viz: One from Fav Fox, et al, to eia-,rriet A. Joslin, dated Mptember 1u, 1385, Nad recorded in SuCtolk County Uleckts Office in Liner 291 of Deeds, Page 246; one from Edmund M. Ferguson, et alt, to said. Harriet A. Joslin dated October 1898, occorded in said suf'folk County Clerk+s Uffice in Liber 474 of Deeds, Page 402; and one from Anne M. Howard to said IIarriet A. Jos7in dated September 22, 1899„ re- corded in Suffolk County C,lerk's.Office in Liber 485 of Leeds, Page 413. The above act contains thirty-five hunuppd. w L ( 5 'U Q gdure fEut or eilhty one thousands ( .081) OF an acre, re, i s triangular in shape and isrt of the land cony led to d ;delaine 'il;ietain 'ued y deed of Alice Josli.r �--_ D neck, _Mary R.-.Joslin and Gilman B. Joslin, dated november 23, 1914, ?nd recorded in the office of the Clerk of Suffolk County in Liber 390 of Deeds, page 419, on the 7th day of December, 1914. I UBLFr (�J� FA GE Being the same pre.,ii.ses conveyed. to 31air S. 17i11iams by deed dated :March 25, 1927, made by i-lagdelaine R. rlilmerdinp, and recorded on April 7, 1927, in the Office of the Clerk of Suffolk County in Liber 1261. of Co?weyances, at Page 1.35. EXCEPTIIJG AND R1'SERVING, 301,EVLR, FROH THE ABOVE DESCRIBED PRLMISES, THE FOLLOI IPJG PARCEL' OF LEIJD; All that certain piece or p<:rcel of land -- with the improvements thereon, situate, lying and being on Fishers Island, County of Suffolk and State of ]ew York, and bounded and described as follows:' BEGINNING at a point thirty (30) feet north- easterly from the corner of Oceanic Avenue and Halcyon Avenue, on the westerly side of Oceanic Avenue; from this point the line extends northeasterly along the westerly side of Oceanic Avenue one hundred thirty-five (135) feet to a point; from this point the line deflects to the west 810 341 and extends in a westerly direction a distance of one hungred (100) feet to a point; From this point.the line deflects to the left 81° 341 and extends in a southwesterly direction a distance of one hundred thirty-five (135) feet to a point; from this point the line deflects to the left 81° 341 and extends a distance of one hundred (100) feet in a southeasterly direction to the point of BEGINNING. The last mentioned line being parallel to the northerly side of Halcyon Avenue. BEING the same premises conveyed by Anita 1'icCarthy to Blair S. Williams by deed dated April 3,' 1940, and recorded on April 30'1940, in the Office of the Clerk of Suffolk County, New York, in Liber 2097 of Deeds, at Page 232, together with two strips of land front- ing on the westerly line of Oceanic Avenue, one such strip being thirty feet in width andthe other five feet in width ?\' and each having a depth of one hundred feet and being contiguous to the premises described in said deed. TOGETHER with the appurtenances and all the estate and rights of the parties of the first part in and to said premises. TO IIAVE AND TO HOLD the premises herein granted unto the party of the second part, his heirs and assigns forever. The parties of the first part, in compliance with Section 13 of the Lien Law, covenant that the parties U6ER(a d fey PAGE J -D" of 67ie. first part -,,'ill the cDnF.iuc.re.tion for this convey: nce _end will hold tT,e ri,ht to receive such con- sidcro.tion as c, tT.'u.,t fund to be 'applied first for the pur- pose of paying the cost of the improve -hent and that the par Lies of the first part will apply the sa:ale first to the o�ynsent of the cost of the improvement before using any part of the totl' of the sane for any other purpose. IN UI]2NLSb 61Fih'Ri�'Or, the parties, of the first part have hereunto set their hands anc, seals the rtay yerr first above „i,itten. Blair �. [iilliaius I. Elsie S. -� n.iiz,!ns FAG['.. STt�TE OI'' NEW YORK ) Ss.: COUNTY OF � ��. b� / � �j � On the : day of December , one thousand nine hundred and forty-seven, before me carne Blair 8. Williams and Elsie S. Williams, his u_ife, to me known to be the individuals described in anu ,rho--yccuLed the foregoing, instrument, and acknowledged that they executed the sane. Nota Y b -11c: N. S. Cl. CI:: : Llo. C mml:cion l:::plrea I,illd, 9U, 1:1.19-n (11otarial Seal) 86264 r StdtdofNeiuYotk �sa,: IQn .... Cohdty of Nett Yark, I, AlteftJAW Reco WATSON, SihS b'y law aerk hark of HEREBYCE re it,New York County a Court } Whb,e Hame is `sbbset+bed td the annexed aHidavil, dep +t certificate o edgn en! LIC it, and for the State of Or proofs wds, at the time of takmgswhornaa ed qU Ili ed o ctTA Y {a$ ucti thiaughob!'!1 a State of New York, duly commiss(unedlaUd New York • duty pursuant to law a Commission of a' hek�cote of his dppointmeH! atld qualifica- tioHs, hhd 1 is aUtograyph signatbre have beert filed iA Myte of NeW Yoy{kkoffite; that as sato Notary Public ' he toetece ve and authorize ifs i, the law k og 01 the tvl dgm nttot proof of at V mortg gsedtporversaof altbrdeylHriri ' other WtlttcH insttGGmcots for: hinds, tenements and hetrr+edifa�'�nnents to be lead id eVldence; bt record,d it this State, td pietist holds atld to fakp 3li �etttfy,atfidAvit4 and depositwdsf Hud that I am wc11 acdUaintt vYitN tub hdndWt ting of SU Nola I ublic, or nave compatCd ihA sJgnnaature od b adnex hs(ruineht with �is a,tdgrap signs rbalepnsited in my bt}itej and bcli,Ve that the 'signature �d genu tl d ' b}f blah seaj . IIf WtTN1 SS F; I Aav, here set my h And ag4e my, FEE 1? da b4 this ................19d Y AID 250 ��._... 94 ..��Caunly Clerk bud Clctk oj�t( Supreme Court, New York mudy ap� RECORD JAN 7 1949 =('�: • M. R. FORD HUGHES CLERK OF SUFFOLK COUWY • PLANNING BOARD MEMBERS DONALD J. WILCENSKI Chair WILLIAM J. CREMERS PIERCE RAFFERTY JAMES H. RICH III MARTIN H. SIDOR June 4, 2014 Patricia C. Moore, Esq. 51020 NYS Route 25 Southold, NY 11971 • PLANNING BOARD OFFICE TOWN OF SOUTHOLD MAILING ADDRESS: P.O_ Box 1179 Southold, NY 11971 OFFICE LOCATION: Town Hall Annex 54375 State Route 25 (cor. Main Rd. & Youngs Ave.) Southold, NY Telephone: 631 765-1938 www. so uth of dt ownny. gov Re: Proposed Lot Line Change for the Estate of Albert H. Gordon Located on the corner of Halcyon Avenue and Oceanic Avenue, Fishers Island SCTM#1000-9-7-8.2 & 8.3 Zoning District R-80 Dear Ms. Moore: The Planning Board reviewed the above -referenced application at their Work Session on June 2, 2014 and has found the application incomplete with the following items to be submitted: Submission of all property deeds; 2. Submission of all Certificates of Occupancy; 3. Submission of all Easements and Covenants & Restrictions; 4. Submission of a single and separate search to prove that Lots 8.2 & 8.3 are not merged together. After review with the Assessor's Office and the Building Department, it is not clear whether these two lots meet the Town's lot recognition requirements. This single and separate title search will provide the additional information needed for the Building Department to make the determination of Lot Recognition. If you have any questions, please do not hesitate to contact this office. Very truly yours, aQjl k SQ63� Alyxandra Sabatino Planner • WORK SESSION AGENDIP SOUTHOLD TOWN PLANNING BOARD Monday, June 2, 2014 4:00 p.m. Southold Town Meeting Hall 4:00 p.m. Applications 5:30 p.m. Review Public Meeting Agenda Project name: ... Alexander & Trac SCTM# 1000-78-9-54 & 78 Sutton, y ...... ...... ....... .... ..... _ ... .... ............ . Location. 1160 North Bayview Road, 111.56 feet northeast of Liberty Lane and Victoria Drive, Southold .... Description: This proposal is for a Standard Subdivision of a 1.82 acre parcel where in. 2010 the Zoning Board of Appeals granted an area variance to allow for this parcel to be subdivided into two lots where Lot 1 equals 1.13 acres and Lot 2 equals 0.69 acres, located in the R-40 Zoning District ......... .......... ....... Status: Conditional Sketch Approval ......... ..... . _ Action Review submitted material. ........_._.... ... ...... .. ..._ . ... _ _ Attachments: ...... Staff Report __ . _........................................... ........................................ ........................ ..... ..... .. ... .. ..._........ . Project name ..... Gordon, Estate of Albert H. SCTM# 1000-9-7-8.2 & 8 3 . .......... Location: Halcyon, Oceanic & Midlothian Avenues, Fishers Island ...... .. _. ..... Description: ............ ........ This proposed Lot Line Change will transfer 0.58 acres from SCTM1000- . 9-7-8.2 to SCTM1000-9-7-8.3. Lot 8.3 will increase from 0.30 acres to 0.87 acres and Lot 8.2 will decrease from 3.56 acres to 2.9 acres located in the R-80 Zoning District. ... ...._ Status: New Application .. ...._ _....... _............................... ...... p.p Action. .._ _. ...... Review for completeness. . ...... ...... ................................... _. ... .._.. Attachments: Staff Report ......................._ ........ Project Name: _ ..... ........... .. ..................... 11 ... Colony Pond SCTM# 1000-52-5-60.3 _.. .... ...... ........._......... ...... Location: on the s/s/o Colony Road, approximately 470' e/o Bayview Avenue, in Southold ......_ Description. This proposal is for a Standard Subdivision of a 13.540 -acre parcel into five lots where Lot 1 = 0.8 ac., Lot 2 = 7.7 ac., including a 1 ac. building envelope and 6.8 acres of preserved Open Space, and Lots 3, 4, & 5 = 0.7 ac. in the R-80 Zoning District. __._ ..... __._ . .............. ....... _ ........ .._.._ ....___ ..... _ Status: Conditional Preliminary Approval ....... ....... Action. Review Drainage Plan. ....... ...... ....... Attachments: Staff Report c 1 PATRICIA C. MOORE Attorney at Law 51020 Main Road Southold, New York 11971 May 8, 2014 Donald J. Wilcenski, Chair Southold Town Planning Board P.O. Box 1179 Southold, NY 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Re: Lot Line Modification SCTM#1000-9-7-8.. & ?.3 Gordon Property, Fishers Island Dear Chairman Wilcenski and Board: Enclosed is an application for lot line modification between two improved parcels owned by the Estate of Albert H. Gordon. The 3.56 acre parcel was purchased by Mr. Gordon from Mr. Blair & Elsie Williams in 1947 (Liber 2790 page 10). In 1947 Mr and Mrs. Williams reserved for themselves the second improved parcel known as "The McCarthy parcel" developed in 1921, a 135'x 100' improved parcel. The split of the two improved parcels was created by the 1947 deed. In 1954 when Mr. Williams died, his widow sold the .3 acre parcel to Mr. Gordon. However, title remained in Elsie Williams. Mr. Gordon believed he owned both parcels, occupied the smaller house and .3 acres, and the Town believed that he owned both parcels. However, title remained in Elsie Williams. Consequently, the two improved properties remained separate. A proceeding to quiet title was brought and decision rendered by the Honorable Jeffrey Arlen Spinner on March 29, 2013 granting The Estate of Albert H. Gordon title to the smaller improved parcel. Mr. Gordon had gifted the larger house to his one daughter and the smaller house to his other daughter. Mr. Gordon intended to have the land more evenly split as it was used by the two sisters. The proposed lot line change will complete the intended gifts to Mr. Gordon's children. The County of Suffolk and Assessor's office have corrected their records with parcel identifiers as follows: SCTM#9-7-8.2 is 3.56 acres and SCTM#9-7-8.3 is .3 acres. The title of the two parcels has been corrected and the Gordon family can now proceed with a lot line change which was intended years ago, but derailed because Mr. Gordon was not in title. If you have any questions please do not hesitate to contact me. Very tru�urs, �, . - lfricia C. Moore cc: Alison Hirsch Esq. 0 PATRICIA C. MOORE Attorney at Law 51020 Main Road 7 Southold, New York 11971 Tel: (631) 765-4330 Fax: (631) 765-4643 Tax Assessors Town of Southold Main Road Southold NY 11971 attn: Claire Dear Claire: April 23, 2013 RE: GORDON PROPERTY, FISHERS ISLAND SCTM# 1000-9-7-8.1 With reference to the above and pursuant to our previous conversation, the Albert Gordon property contains two (2) homes. Enclosed is a survey prepared by CME which shows the respective lots. When Albert Gordon purchased the three acres in 1947 the seller, Elsie Williams, reserved at Liber 2790 page 14 a lot with a house, 135' x 100' parcel. This lot is a recognized lot by the reservation in the 1947 deed and the lots have not merged because the two parcels have pre-existing residences with Certificates of Occupancy. Town Code § 280-9 Lot recognition. A. A lot created by deed or Town approval shall be recognized by the Town if any one of the following standards apply and if the lots have not merged: (1) The identical lot was created by deed recorded in the Suffolk County Clerk's office on or before June 30, 1983, and the lot conformed to the minimum lot requirement(s) set forth in Bulk Schedule AA The 135'x 100' parcel has remained in the title of Blair S. Williams and Elsie Williams, his wife. After the death of Blair S. Williams, Elsie Williams sold the reserve parcel with the smaller residence to Mr. and Mrs. Gordon, however no deed was ever prepared to memorialize the transfer. We have been diligently pursuing clearing the title of this parcel. Enclosed is the Judgment and Order by Judge Spinner. The title has now been cleared and the title will be conveyed from the Estate of Albert H. Gordon to either an LLC or Sarah Gordon. The tax map needs to be corrected, we want to have the correction be coordinated between your office and Suffolk County Department of Real Property. 9 RE: GORDON PROPERTY, FISHERS ISLAND SCTM# 1000-9-7-8.1 • Mr. Gordon died May 1, 2009; his will left the larger parcel to his daughter Mary Gordon and the smaller parcel to his other daughter Sarah Gordon. The estate is directed to equalize the land to each daughter. We intend to apply for a lot line change to comply with Mr. Gordon's testamentary intent. However, the two lots need separate tax map numbers. The estate attorney handling this matter is: Alison R. Hirsch, Esq. Sullivan & Cromwell LLP 125 Broad Street New York NY 10004-2498 tel # 212-558-4000 fax # 212-558-3588 Thank you and please do not hesitate to call should you have any questions. Very truly yours, Patricia C. Moore PCM/bp encls. c: Planning Board Town Attorney Suffolk County Department of Real Property (by hand) Alison R. Hirsch, Esq. ii � PRESENT: HON. , E X 6 cl- -:5- / () P- j> At an T AS Teitrtpf chef Supreme Court located at Cowl aviw /racy New York held on the A? day of 2013. SUPREME COURTSTATIC OF NI':W YORK SUFFOLK COUNTY ORDER and JUDGMENT /t/ affidavit of the plaintiff John R. Gordon sworn to January 28. 2013 and the affidavit of Regina u 17 Holmes sworn to February 12, 2013, and the affidavits of service upon each of the named .j defendants, that the defendants have not appeared in the action and that each of the named I� i� i JOHN R, GORDON, AS Executor of the Estate of Index 4 12-20038 ALBERTH. GORDON, MAR 29 2013 Plaintiff', A°►: -against- MorlONirn� b JOHN S. WILLIAMS. 111, KATHERINE WILLIAMS,LAU ft_ !✓ r�~t= :'' r " ARDFN SW;''QIIr�J WII [11AMSEI LSIE L t SENBI Y Y�I ON , CHAMBERLAIN; DIRK BEDFORD, JENNIFER B. SPORLEDER, KAREN COPE CHRISTINA COLI-, DEBORAI.1 MOORE, RUSSELL, WILKf S. LINDA WILKES FULTON, MICHAEL ZUCKERMAN. ��.. JENNIFER GANNON, DAVID HIRSCHFIELD, DAVID 7_UCKERMAN. and JOHN DOES numbered 1-10 and t - JANE DOES numbered 1-10 (representing unknown heirs of Blair S. Williams or Elsie S. Williams, if any); G Defendants. f �U , �� (t.� �� �c, !1 �F -7/ It appearing by the affirmation of William D. Moore. Esq. dated January 9, 2013, the /t/ affidavit of the plaintiff John R. Gordon sworn to January 28. 2013 and the affidavit of Regina u 17 Holmes sworn to February 12, 2013, and the affidavits of service upon each of the named .j defendants, that the defendants have not appeared in the action and that each of the named I� i� i defendants are now in default, and the undersigned having reviewed the allegations and proof of the plaintiff it is hereby; Adjudged that the plaintiff 101 IN R. GORDON, AS EXECUTOR OF THE, ESTATE OF ALBERT H. GORDON is seised in fee simple absolute of all of that certain parcel of land with the improvements thereon, situate, lying and being on Fishers Island, Suffolk County, New York which is bounded and described as follows; BEGINNING; at a point thirty (30) feet northeasterly from the corner of Oceanic Avenue and Halcyon Avenue, on the westerly side of Oceanic Avenue; from this point the line extends northeasterly along the westerly side of Oceanic Avenue one hundred thirty-five (135) feet to a point; from this point the line deflects to the west 81 degrees 34 minutes and extends in a westerly direction a distance of one hundred (100) feet to a point; Irom this point the line deflects to the left 81 degrees 34 minutes and extends in a southwesterly direction a distance ol'one hundred thirty-five (135) Icet to a point; from this point the line deflects to the left 81 degrees 34 minutes and extends a distance of one hundred (100) feet in a southeasterly direction to the point of BEGINNING tree and clear From any claim of the defendants, and it is further adjudged defendants and every person claiming under them be barred from all claim to an interest in the nature of an easement or any other interest, estate, claim, or interest whatsoever in the real property owned by the plaintiff and herein described. It is further ordered that the caption of this proceeding be amended by deleting the reference to JOHN DOES numbered I-10 and JANE DOES numbered am Si 0 LNTLR ��ccz/v LL laa�g�d GRANTED MAR 22 2013 Judith A. Pascale CLERK OF SUFFOLK COUNTY Soutold Planning Department Staff Report Subdivision Application Work Session Review Date: Prepared By: I. Application Information Project Title: Applicant: Date of Submission Tax Map Number.- Project umber:Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site # of Lots Proposed: III: Action to review Review for Final Approval IV: Analysis Existing area: 1000-9-7-8.2= 3.56 acres 1000-9-7-8.3= 0.30 acres Proposed area: 1000-9-7-8.2= 2.98 acres 1000-9-7-8.3=0.87 acres December 15, 2014 Aly Sabatino Estate of Albert H. Gordon Estate of Albert H. Gordon May 19, 2014 1000-9-7-8.2 & 8.3 Halcyon Ave and Oceanic Ave Fishers Island R-80 Lot Line Modification Total site= 3.86 acres N/A • This lot line modification will create no new residential development potential and is also eligible for a decision from the Southold Planning Board prior to receiving approval by the Suffolk County Department of Health Services. • A Public Hearing was held and closed on November 3, 2014 with no public comments. Sound Planning Department SttReport V: Staff Recommendations 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 December 15, 2014 Public Meeting agenda for both a final and SEQRA determination. 2 •Souhold Planning Department StReport Subdivision Application Work Session Review Date: Prepared By: I. Application Information Project Title: Applicant: Date of Submission Tax Map Number: Project Location: Hamlet: Zoning District: II. Description of Project Type of Subdivision: Acreage of Project Site # of Lots Proposed: III: Action to review Completeness Review IV: Analysis June 2, 2014 Aly Sabatino Estate of Albert H. Gordon Estate of Albert H. Gordon May 19, 2014 1000-9-7-8.2 & 8.3 Halcyon Ave and Oceanic Ave Fishers Island R-80 Lot Line Modification Total site= 3.86 acres N/A Timeline of potential lot merger: o A deed from 1947 shows two lots on the property. o In 1987 per the Town of Southold property cards shows that the parcels were combined making the property one lot. o In 2006 a survey given to the building department that shows the property as one lot (not the two shown on the submitted survey). Existing area: 1000-9-7-8.2= 3.56 acres 1000-9-7-8.3= 0.30 acres Proposed area: 1000-9-7-8.2= 2.98 acres 1000-9-7-8.3=0.87 acres • Sout19 De artment Staf Report Required Submitted Cover Letter Yes Re -Subdivision Application Form Yes Authorization Letters Yes Copy of Property deeds None submitted Copy of all COs None submitted Copies of Easements, C&Rs None submitted Lot Recognition Proof None Submitted Short Environmental Assessment Form Yes Application Fee Yes- the required $500 Six Copies of survey showing existing conditions Yes Six Copies of the Re -Subdivision Plan showing proposed lot line configurations Yes Draft Deeds which includes a reference to the Planning Board and a sketch illustrating the modification None submitted V: Staff Recommendations 1. After review of the submitted documents, it is not clear that the two proposed lots are single and separate. In order to determine if a lot line change is applicable the following items must be submitted: a. Copy of property deeds, b. Copy of all Certificates of Occupancy, c. Copies of all Easements and Covenants and Restrictions, d. Require a single and separate search to be submitted to prove that lots 8.2 & 8.3 are not merged together. Please note that although the County of Suffolk and the Assessor's Office has granted separate tax map numbers for the property, it does not mean that the Town recognizes the properties as single and separate lots. SOUTHOLD PLANNING DEPARTMENT Re -subdivision (Lot Line Modification) Application Form APPLICATION IS HEREBY MADE to the Town of Southold Planning Board for the proposed RE -SUBDIVISION described herein: 1. Original Subdivision Name p'e e x i lot vr►ct (l 9 Li -T) 2. Suffolk County Tax Map # (include all tax map parcels involved) C00 (� - 7 o -,E3, a ( .4 3. Hamlet 4. Street Location 5. Acreage of Site 6. Zoning District 7. Date of Submission I'm 47�5 �{ c, I c- n' c- AN -C. 0 f -Z - � ,, r2, J 8. Please provide the names, addresses and phone numbers for the following people: Applicant: E_� rCJT_- c-4--- H %e'_ ( t Cc-, rCi Yl k "/cc n C:. srj;�Mw Ll i L( YO 2t -I t P3 Re -Subdivision Application Form 0 0 8. (continued) Please provide the names, addresses and phone numbers for the following people: Agent: -57( UZO Al 'k -t -plc 1 � It C'J -T (CI -131 - -7L--V- 433CI Properly Owner(s): L:5 vexkc 1�7 Surveyor: C �i �`�< < Engineer: A -A E Attorney: 9. Briefly describe the proposed lot line change and state reason(s) for requesting same. Aev "tLI h("'S CIe0--q1 k S C Ov C t -e c 4AO�- p jUCCAICA�6 bt- him avO (�F"-A-,�41r�C� hCj C IL IIA a m k/q Lc& t (Y'V alajuc c req U 5tr(-1 in+oit r"I 2 Re -Subdivision Application Form 10. DOES THE PROPOSED MODIFICATION (a) Affect the street layout in the original subdivision? N-1' (b) Affect any area reserved for public use? N c (c) Diminish the size of any lot? N .J (d) Create an additional building lot? _ (e) Create a nonconforming lot? L t �(o n o n C O n-�2-r M 10Cl u& ww- mc k (f) Require a variance from the Zoning Board of Appeals? T6D IoM 3 J �, (g) Impact the future planning of the subject properties? N& 11. Does the parcel(s) meet the Lot Recognition standard in Town Code &280-9 Lot Recognition? Yes. No If "yes", explain how: 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. iy C, 13. Application completed by [ ] owner FKagent [ ] 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 Preparer Date Re -Subdivision Application Form • 0 John R. Gordon, Executor Estate of Albert Gordon C/O Sullivan & Cromwell 125 Broad Street New York NY 10004 December 2, 2013 Patricia C. Moore 51020 Main Road Southold NY 11971 Dear Ms. Moore: I, John R. Gordon as Executor of the Estate of Albert Gordon, owner of property located on Halcyon Ave. & Oceanic Ave., Fishers Island, New York (sctm: 1000-9-7-8.1) hereby authorize you to act as my agent and handle all necessary paperwork involved in the subdivision/site plan process with the Town of Southold Planning Board, and any other agencies. Very truly yours, John R, Gordon, Executor Estate of Albert Gordon 9 • FORM - 06/10 Town of Southold aowWQ/r Y Erosion, Sedimentation & Storm -Water Run-off ASSESSMENT FORM 16 o,/ i,Imp PROPERTY LOCATION: S.C.T.M.O: THE FOLLOWING ACTIONS MAY REQUIRE THE SUBMISSION OF A "7 �s 4 g STORM -WATER, GRADING, DRAINAGE AND EROSION CONTROL PLAN * s c 3-0orn- -M—SETT— —Lot CERTIFIED BY A DESIGN PROFESSIONAL IN THE STATE OF NEW YORK. SCOPE OF WORK - PROPOSED CONSTRUCTION ITEM # / WORK ASSESSMENT Yes No a. What is the Total Area of the Project Parcels? 1 Will this Project Retain All Storm -Water Run -Off (Include Total Area of all Parcels located within W Generated by a Two (2") Inch Rainfall on Site? the Scope of Work for Proposed Construction) (S.F. /Acres) (This item will Include all run-off created by site b. What is the Total Area of Land Clearing clearing andlor construction activities as well as all _ and/or Ground Disturbance for the proposed Site Improvements and the permanent creation of construction activity? impervious surfaces.) . . (SF! Acres) 2 Does the Site Plan andlor Survey Show All Proposed PROVIDE BRIEF PROJECT DESCRIPTION (Provide Additional Pages asNaeded) Drainage Structures Indicating Size & Location? This Item shall Include all Proposed Grade Changes and — �l Y7Cl �tC9(YjE�; Slopes Controlling Surface Water Flow. 3 Does the Site Plan and/or Survey describe the erosion ` li 't,C, n %Sec a and sediment control practices that will be used to — control site erosion and storm water discharges. This item must be maintained throughout the Entire Construction Period. 4 Will this Project Require any Land Filling, Grading or ❑ Excavation where there is a change to the Natural X i I' Ci` A '�A_x �-Z 0, In Existing Grade Involving more than 200 Cubic Yards of Material within any Parcel? w n tJ 5 Will this Application Require Land Disturbing Activities Encompassing an Area in Excess of Five Thousand ❑ (5,000 S.F.) Square Feet of Ground Surface? 6 Is there a Natural Water Course Running through the Site? Is this Project within the Trustees jurisdiction ❑ X or within One Hundred (100') feet of a Wetland or General DEC SWPPP Requirements: Submission of a SWPPP Is required for all Construction activities Involving soil Beach? disturbances of one (1) or more acres; Including disturbances of lase than one acre that 7 Will there be Site preparation on Existing Grade Slopes are part of a larger common plan that will ultimately disturb one or more acres of land; which Exceed Fifteen (15) feet of Vertical Rise to X F including Construction activities involving soil disturbances of less than one (1) acre where One Hundred (100') of Horizontal Distance? — the DEC has determined that a SPDES permit Is required for storm water discharges. ( SWPPP's Shall meet the Minimum Requirements of the SPDES General Permit 8 Will Driveways, Parking Areas or other Impervious for Storm Water Discharges from Construction activity - Permit No. GP -0-10-001.) Surfaces be Sloped to Direct Storm -Water Run -Off X F]— 1. The SWPPP shall be prepared prior to the submittal of the Not. The Not shall be into and/or in the direction of a Town right-of-way? submitted to the Department prior to the commencement of construction activity. 2. The SWPPP shall describe the erosion and sediment control practices and where 9 Will this Project Require the Placement of Material, required, post-consWction storm water management practices that will be used andlor Removal of Vegetation and/or the Construction of any X ❑ constructed to reduce the pollutants in storm water discharges and to assure Item Within the Town Right -of -Way or Road Shoulder — compliance with the terms and conditions of this permit. In addition, the SWPPP shall Area? (This Item will NOT Include the Installation of Driveway Aprons.) identify potential sources of pollution which may reasonably be expected to affect the quality of storm water discharges. NOTE: If Any Answer to Questions One through Nine Is Answered with a Check Mark 3. AN SWPPPs that require the post -construction storm water management practice In a Box and the construction site disturbance Is between 5,000 S.F. a,1 Acre In area, a Storm -Water, Grading, Drainage 6 Erosion Control Plan is Required by the Town of component shall be prepared by a qualified Design Professional Licensed In New York that Is knowledgeable in the principles and practices of Storm Water Management. Southold and Must be Submitted for Review Prior to Issuance of Any Building Permit. (NOTE: A Check Mark (4 ) andlor Answer for each Question is Required for a Complete Application) STATE OF NEW YORK, c COUNTY OF ....J��........ SS That I,..�:'`:.!Y . L f R �: 1 .l.,l' �r� . �: ............ being duly sworn, deposes and says that he/she is the applicant for Permit, (Name of individual signinci Document) .......................................................................................................................... And that he/she is the Ata C:' a.1- -! t -.c ............. Owner, Contractor, Agent, Corporate Officer, etcJ Owner and/or representative of the Owner or Owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to die best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed herewith. Sworn to before me this; ............................................... day of ............................................. 20..... NotaryPublic: .......................................................................................... . _.._........:.......... (Signature of Applicant) FORM - 06/10 TAX MAP NUMBER: 1000-009-07-8.1 DEED RECORDED IN LIBER 2790 PAGE 010 PARCEL SPLIT Real Property Tax Servicc Agency SIIFFOLL COUNTY CGNTLR RIVLl2NNAD, LA, N.Y. 11901 Feet 0 200 400 800 SPLIT AND RETIRED PARCEL 1000-009-07-8.1. REPLACED BY 1000-009-07-8.2 & 8.3. OWNERS: 8.2: ALBERT -H. "GORDON BY DEED 2790-010. 8.3: ALBER--r-i44- CORDON - NO DEED RECORDED. ALSO ORDER & JUDGEMENT INDEX # 12-20038. (CLEARS TITLE) NOTE PARCEL SHOULD HAVE BEEN SPLIT BY 2790-010. MAPPER: J. de Blasi CHECKER: DATE: 05-02-2013 RPTSA 101 FORM :7 --`OWN OF SOU THOLD PROPERTY RECORD CARD" OWNER STREET �/ �` VILLAGE. DIST. SUB. LOT 1 1'V� FORMER OWNER F E ACR. S W TYPE OF BUILDING 1�i� r rte• a�y� -� )SEAS. FARM COMM. C.B. VtISC_ Mkt. ValueRES! LAND IMP. TOTAL DATE REMARKS � r101 - GonS-1,{-rrle enti, f z L4. 5T © S � 912 -('-IDS- -I+ 311-7 add i —horls -f- AGE P � UILD NG CO'D T � �IS� �' 5- � q IS�cr�r{F=� goo �� vec Q! VIEW NORMALCZ - EL Ata � I FARM Ac7e Value. olu Z2 Tillable 1 Tillable 2 Tillable - 3 Woodland Swampland FRONTAGE ON WATER Brushland FRONTAGE ON ROAD House Plot DEPTH BULKHEAD Total DOCK I MA i aE. fft-- C', RPI: fiiliill! t !ii! �t rn` .T01t� OF SOUTHOLD PROPERTY RECORD? CARD OWNER STREET VILLAGE DIST. SUB. LOQ' I FARMER OWNER _� N p� E�%f� 6 -rte `rCi2. . r 50 SW ! -sS, �.�!� ^.tom TYPE OF BUILDING .:. — RES; a / SEAS. VL. FARM COMM. CB. MISC. Mkt. Value LAND! IMP, TOTAL DATE REMARKS • � ;-'� I 4 Ci �'ti�l1 �;.+Ur,,.rL�1 -'� r• GI1�/:�i !i t -'J -- J` Z �� :` 1;�—f� J ri 3rr.•f 1 i" E�si < n� �G 0 ' c� �0 ! _ f 1�- �- 7,7to AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE FARM Acre Value Per Acre Value Tillable i illable 2 Tillable 3 Woodland Swampland FRONTAGE OPE WATER Brushlond FRONTAGE ON ROAD House Plot DEPTH BULKHEAD Total DOCK M. Bldg. Foundation Both-, _Tr- Dinett 'EktemsionBa!sermr X ent Floors K- 12.. i Xt. Walls Interior LIZ. Extension y,Ji2l 7 � .Finfsh Extension k2-0 Fire Place Heati 2- r, tl sot, 2� �TWe Roof Rooms Ist Roar BR_ �0_ rch creation Roo r i Rooms 2nd ROO- 0 Porch rmer n 7 rivewa Dy Garage Patio � Z4""C. 1 -T Y" 20 Total %wzoz) .2m4 • Town of Southold LWRP CONSISTENCY ASSESSMENT FORM A. INSTRUCTIONS 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 riot 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). 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 Town of Southold's website (southoldtown.northfork.net), the Board of Trustees Office, the Planning Department, all local libraries and the Town Clerk's office. B. DESCRIPTION OF SITE AND PROPOSED ACTION l /a PROJECT NAME t! 5 fr-( �r r -'F v C/Ona The Application has been submitted to (check appropriate response): Town Board ElPlanningBoard � Building Dept. ❑ Board of Trustees ❑ 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: M wa„rh/ » - Location of action: Site acreage: �c> "> — /sem /C7 Present land use: /!?2`'YU�YC:/' i�iti' /,+� �'/7e- Present zoning classification: /� c 2. If an application for the proposed action has been filed with the Town of Southold agency, the following information shall be provided: (a) Name of applicant: If5 �a fc of (b) Mailing address: r, A11.5 ell /') (r,5 C h Sri S/�l l? 61�` 11 L1-xI /Z.7 113rUad- SfreCf, A" (c) Telephone number: Area Code ( ) /v1 `> --S-�y '—,�—O D �D (d) Application number, if any��y�/4 C ICS �- P OD/y & 3 / - 17 -3 C) Will the action be directly undertaken, require funding, or approval by a state or federal agency? Yes ❑ No 'VZJ If yes, which state or federal agency? 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. 1Z Yes ❑ No ❑ Not Applicable Jt<v� -ey / s -t rGI /rn n /'(-) err 10"L'fqp -h _�� " or( v/�/I-cl </S ) 74 - Attach additional sheets if necessary Policy 2. Protect and preserve historic and archaeological resources of the Town of Southold. See LWRP Section III - Policies Pages 3 through 6 for evaluation criteria 0 Yes ❑ No ❑ Not Applicable Attach additional sheets if necessary Policy 3. Enhance visual quality and protect scenic resources throughout the Town of Southold. See LWRP Section III — Policies Pages 6 through 7 for evaluation criteria ❑ Yes ❑ No � Not Applicable 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 N Not Applicable 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 X Not Applicable 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 � Not Applicable Attach additional shccts if ncccssary 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 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 IN Not Applicable 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 JFZ7N' Not Applicable 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 ,® Not Applicable 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 JFZs) Not Applicable 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 N Not Applicable Attach additional sheets if necessary 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 ® Not Applicable PREPARED BY Amended on 811105 TITLEDATE 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 forin is to provide information which can alert the town of possible conflictsofinterest and allow it to take whatever action i-srnecessary ` to avoid same. 1 Your Name: :Toh 1 &-,-rcAor) F 2UC-f ��C/ C,.�._ �rU 1a.�1 A)be,� ' f'C�UYCtO(Z Last, First, middle initial G„`ty c:. Co fC k:55q.l clz eytt unless you are applying in the name of someone else or other entity, such' as a company. Ifso, indicate the other person's or company's name. Nature of Application: (Check all that apply) Subdivision or Re -subdivision ✓ 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); A. 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 a 33 day of& 20/ Signature `_ �x �►`�/ Print Name L 5kz�J-C 4I6,r.� n' W cchoo _---- Disclosure Form�+�— • Instructions for Completing • 617.20 Appendix B Short Environmental Assessment Form Part 1 - Project Information. The applicant or project sponsor is responsible for the completion of Part 1. Responses become part of the application for approval or funding, are subject to public review, and may be subject to further verification. Complete Part 1 based on information currently available. If additional research or investigation would be needed to fully respond to any item, please answer as thoroughly as possible based on current information. Complete all items in Part 1. You may also provide any additional information which you believe will be needed by or useful to the lead agency; attach additional pages as necessary to supplement any item. Part 1 - Project and Sponsor Information Lfrfr_ r) /-- 4It, , y 6or (40,- Name of Action or Project: Project Location (describe, and attach a location map): Brief Description of Proposed Action: c Ck.R O GIc;u� s Name of Applicant or Sponsor: Telephone (n �S ate E -Mail: 0LiLl now G�� Address-. _ City/PO: State: Zip Code. 1. Does the proposed action only involve the legislative adoption of a plan, local law, ordinance, NO I YES administrative rule, or regulation? If Yes, attach a narrative description of the intent of the proposed action and the environmental resources that ® ❑ may be affected in the municipality and proceed to Part 2. if no, continue to question 2. 2. Does the proposed action require a permit, approval or funding from any other governmental Agency? NO YES If Yes, list agency(s) name and permit or approval: 3.a. Total acreage of the site of the proposed action? 3 . (,� acres b. Total acreage to be physically disturbed? acres c. Total acreage (project site and any contiguous properties) owned or controlled by the applicant or project sponsor? 3 acres 4. Check all land uses that occur on, adjoining and near the proposed action. ❑ Urban ❑ Rural (non -agriculture) ❑ Industrial [-]Commercial ®Residential (suburban) El Forest ❑Agriculture El Aquatic ❑Other(specify): ❑Parkland Page 1 of 4 ! 0111 5. Is the proposed action, NO a. A permitted use under the zoning regulations? ❑ b. Consistent with the adopted comprehensive plan? 6. Is the proposed action consistent with the predominant character of the existing built or natural landscape? 7. Is the site of the proposed action located in, or does it adjoin, a state listed Critical Environmental Area? If Yes, identify: - - - 8. a. Will the proposed action result in a substantial increase in traffic above present levels? b. Are public transportation service(s) available at or near the site of the proposed action? c. Are any pedestrian accommodations or bicycle routes available on or near site of the proposed action? 9. Does the proposed action meet or exceed the state energy code requirements? If the proposed action will exceed requirements, describe design features and technolggies: C� 10. Will the proposed action connect to an existing public/private water supply? If No, describe method for providing potable water: 11. Will the proposed action connect to existing wastewater utilities'! If No, describe method for providing wastewater treatment. (z� I, j�(:-yi Sa )1,1��'L� 12. a. Does the site contain a structure that is listed on either the State or National Register of Historic Places? b. Is the proposed action located in an archeological sensitive area? 13. a. Does any portion of the site of the proposed action, or lands adjoining the proposed action, contain wetlands or other waterbodies regulated by a federal, state or local agency? YES tl V�J N/A NO ❑ YES NO YES_ YES NO ® ❑ © ❑ � ❑ NO YES YES NO ❑ NO YES ❑ NO IXI YES _11 NO —1 - YES b. Would the proposed action physically alter, or encroach into, any existing wetland or waterbody? (� ❑ If Yes, identify the wetland or waterbody and extent of alterations in square feet or acres: 14. Identify the typical habitat types that occur on, or are likely to be found on the project site. Check all that apply ❑ Shoreline ❑ Forest ❑ Agricultural/grasslands ❑ Early mid -successional ❑ Wetland El Urban Suburban 15. Does the site of the proposed action contain any species of animal, or associated habitats, listed NO YES by the State or Federal government as threatened or endangered? ❑ 16. Is the project site located in the 100 year flood plain? NO YES 17. Will the proposed action create storm water discharge, either from point or non -point sources? NO YES If Yes, ® ❑ a. Will storm water discharges flow to adjacent properties? D�NO YES b. Will storm water discharges be directed to established conveyance systems (runoff and storm drains)? If Yes, briefly describe: ®NO ❑YES Page 2 of 4 0 • 18. Does the proposed action include construction or other activities that result in the impoundment of water or other liquids (e.g. retention pond, waste lagoon, dam)? If Yes, explain purpose and size: 19. Has the site of the proposed action or an adjoining property been the location of an active or closed solid waste management facility? If Yes, describe: 20. Has the site of the proposed action or an adjoining property been the subject of remediation (ongoing or completed) for hazardous waste? If Yes, describe: NO YES 4 F] NO YES © ❑ NO YES ©, ❑ AFFIRM THAT THE INFORMATION PROVIDED ABOVE IS TRUE AND ACCURATE TO THE BEST OF MY KNOWLEDGE Applicant/sponsor n me:� G� la_& r� 1 C , /`i .�F-�'� CJ7 ��C/1 Date. � `�` ._ Signatur . Part 2 - Impact Assessment. The Lead Agency is responsible for the completion of Part 2. Answer all of the following questions in Part 2 using the information contained in Part I and other materials submitted by the project sponsor or otherwise available to the reviewer. When answering the questions the reviewer should be guided by the concept "Have my responses been reasonable considering the scale and context of the proposed action?" No, or Moderate Page 3 of 4 small to large impact impact may may occur occur 1. Will the proposed action create a material conflict with an adopted land use plan or zoning ❑ 1:1regulations? 2. Will the proposed action result in a change in the use or intensity of use of land? ❑ 3. Will the proposed action impair the character or quality of the existing community? ❑ 4. Will the proposed action have an impact on the environmental characteristics that caused the establishment of a Critical Environmental Area (CEA)? ❑ ❑ ❑ ❑ 5. Will the proposed action result in an adverse change in the existing level of traffic or affect existing infrastructure for mass transit, biking or walkway? 6. Will the proposed action cause an increase in the use of energy and it fails to incorporate reasonably available energy conservation or renewable energy opportunities? El ❑ ❑ 7. W ill the proposed action impact existing: a. public / private water supplies? ❑ ____ ❑ b. public / private wastewater treatment utilities? 8. Will the proposed action impair the character or quality of important historic, archaeological, ❑ ❑ architectural or aesthetic resources? ❑ ❑ 9. Will the proposed action result in an adverse change to natural resources (e.g., wetlands, waterbodies, groundwater, air quality, (lora and fauna)? Page 3 of 4 10. Will the proposed action result in an increase in the potential for erosion, flooding or drainage problems? IL Will the proposed action create a hazard to environmental resources or human health? I Part 3 -Determination of significance. The Lead Agency is responsible for the completion of Part 3. Por every question in Part 2 that was answered "moderate to large impact may occur", or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact, please complete Part 3. Part 3 should, in sufficient detail, identify the impact, including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant. Each potential impact should be assessed considering its setting, probability of occurring, duration, irreversibility, geographic scope and magnitude. Also consider the potential for short-term, long-term and cumulative impacts. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Town of Southold - Board of Trustees Name of Lead Agency Date President Print or] ype Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer (if different from Responsible Officer) PRINT Page 4 of 4 No, or Moderate small to large impact impact may may occur occur i 10. Will the proposed action result in an increase in the potential for erosion, flooding or drainage problems? IL Will the proposed action create a hazard to environmental resources or human health? I Part 3 -Determination of significance. The Lead Agency is responsible for the completion of Part 3. Por every question in Part 2 that was answered "moderate to large impact may occur", or if there is a need to explain why a particular element of the proposed action may or will not result in a significant adverse environmental impact, please complete Part 3. Part 3 should, in sufficient detail, identify the impact, including any measures or design elements that have been included by the project sponsor to avoid or reduce impacts. Part 3 should also explain how the lead agency determined that the impact may or will not be significant. Each potential impact should be assessed considering its setting, probability of occurring, duration, irreversibility, geographic scope and magnitude. Also consider the potential for short-term, long-term and cumulative impacts. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action may result in one or more potentially large or significant adverse impacts and an environmental impact statement is required. Check this box if you have determined, based on the information and analysis above, and any supporting documentation, that the proposed action will not result in any significant adverse environmental impacts. Town of Southold - Board of Trustees Name of Lead Agency Date President Print or] ype Name of Responsible Officer in Lead Agency Title of Responsible Officer Signature of Responsible Officer in Lead Agency Signature of Preparer (if different from Responsible Officer) PRINT Page 4 of 4 • • MAILING ADDRESS: Check Type PLANNING BOARD MEMBERSP.O. SOUTyoI Box 1179 DONALD J. WILCENSKI Southold, NY 11971 Chair o��pF #9661 OFFICE LOCATION: WILLIAM J. CREMERS Patricia C. Town Hall Annex PIERCE RAFFERTY G Q 54375 State Route 25 JAMES H. RICH III • Ol (cor. Main Rd. &Youngs Ave.) MARTIN H. SIDOR ��'oWN � Southold, NY Telephone: 631 765-1938 Fax: 631 765-3136 PLANNING BOARD OFFICE TOWN OF SOUTHOLD MEMORANDUM To: Accounting From: Planning Department Date: September 23, 2014 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 Type Date/No Estate of Albert H. Gordon - Lot 5/8/14 - Line Change Application Fee SCTM#1000-9- #9661 7-8.2 & 8.3 Patricia C. $500.00 Moore, Esq. CK