Loading...
HomeMy WebLinkAboutTR-1780 GF Glenn Goldsmith,President ®F s® � Town Hall Annex 54375 Route 5 A. Nicholas Krupski,Vice President a`®� ®�® P.O.Box 1179 Eric Sepenoski 1 Southold,New York 11971 Liz Gillooly Telephone(631) 765-1892 Elizabeth Peeples ® a0 Fax(631) 765-6641 couffm BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD June 15, 2023 Brian A. Andrews, PLLC P.O. Box 43 Mattituck, NY 11952 RE: 920 CEDAR POINT LLC CEDAR POINT DRIVE E., (PLEASANT INLET), SOUTHOLD SCTM# 1000-90-3-20 Dear Mr. Andrews: The following action was taken by the Southold Town Board of Trustees at their Regular Meeting held on Wednesday, June 14, 2023: RESOLVED that the Southold Town Board of Trustees approve the request for a Transfer of Wetland Permit #1780, as issued on December 13, 1983, from John P. Reardon and James Conte to 920 Cedar Point LLC and James Conte. This is not an approval from any other agency. If you have any questions, please do not hesitate to contact this office. Since ely, a f _ Glenn Goldsmith President, Board of Trustees GG:dd Glenn Goldsmith,Presiddnt ��O�pcOGy Town Hall Annex A.Nicholas Krupski,Vice President 54375 Route 25 Co Eric Sepenoski ,z P.O.Box 1179 Liz Gillooly �y • o�� Southold,NY 11971 Elizabeth Peeples � �a Telephone(631)765-1892 Fax(631)765-6641 Southold Town Board of Trustees Field Inspection Report Date/Time: L L3 Completed infield by: eTiZ 6vk, Pe?41eS Brian A. Andrews, PLLC on behalf of 920 CEDAR POINT LLC requests a Transfer of Wetland Permit#1780, as issued on December 13, 1983, from John P. Reardon and James Conte to 920 Cedar Point LLC and James Conte. Located: Cedar Point Drive E., (Pleasant Inlet) Southold. SCTM#: 1000-90-3-20 Type of area to be impacted: Saltwater Wetland Freshwater Wetland Sound Bay Part of Town Code proposed work falls under: Chapt.275 Chapt. 111 other Typg of Application: Wetland Coastal Erosion Amendment V Administrative Emergency Pre-Submission Violation Notice of Hearing card posted on property: Yes No Not Applicable Info needed/Modifications/Conditions/Etc.: N,4cA for +ht rexord 6PA -Hne d.or,� C Urrml -IV maiy ins the fallowiyta &Wic4WOS 31D`Ik I2"Du �i veA' AoG�/M -Wal: 31D"x 1 Llb" ram, VIP"x Ib`o" f loaf d��-o �rattis TCX Present Were: G. Goldsmith N. Kru,pski E. Sepenoski L. Gillooly 1/ E. Peeples r AewamS m OS,>Ut asxzm m-to-u LOAIc) i 9 op' 1B .;z N �. T01NB!)P b - sourNaB a �' tSrycl CEDAR - t z PDftNT Wstoe wn '\ �m 2 y� tan nc w � - 1B 'l Town or ---..-'-- a r POINT ) ., TOWN OF SOUIHG➢ � ) , tLnlc) .� ,w •• r_ \gat s __ iw a I k �i � �• f' 15 ` 33 s -_ H • IP- P s 5 n b C \a DIP- 14A om tn3� a °f - w � - >u F09R ° \s `� � • c ,at soun,atn ,a.1 s O cwl • .N W, 1'v f 'm OR� - � 1- ft)nlcl 38 t) 10 IB p 21 - — �—'� � �_ -1 � e A cn �2 3 i�w f mn wa & nn tNc{ m�� � i� is mt 'w � "" � n•� � �w �w i.n �w ,n NOG '—' _ NECKI BAY wL 8 E —�— Yu�.new. '� -----' �°�"`� w" wmw ' NOTICE OPIr COUNTY OF SU FFOLK © E roi SOUTNOLD SECTION NO Real Property Tax Service Agency Y a 090 1000 P PROPERTY MAP BRIAN A. ANDREWS, PLLC Attorney at Law 13235 MAIN ROAD • P.O. BOX 43 • MATTITUCK, NEW YORK 1 1952 631.298.5400 • FAX 631.298.4214 BAN DREWSESQUIRE@YAHOO.COM May 22, 2023 Southold Town Board of Trustees 53095 Main Road Southold,NY 11971 D IS 2 c W E 2 Attn.: Glenn Goldsmith, President L� V 15 20� Re:Permit#1780 MAY 25 920 Cedar Point LLC Id Tovm Dear Mr. Goldsmith: This office represents 920 Cedar Point LLC, the owner of 920 Cedar Point Drive, E. Southold,New York 11971. Ownership of the property was transferred to my client from the Estate of John J. Reardon by deed dated February 15, 2023. Included in the deed is the lot identified as SCTN 100 0900 0300 020.00 which contains a dock located on Pleasant Inlet pursuant to Permit# 1780. In light of this change in ownership, it is hereby requested that the board remove the name of John J. Reardon from the permit and replace it with the name of 920 Cedar Point LLC. A letter from Kenneth McCulloch,the managing member of 920 Cedar Point LLC' granting permission to the Southold Town Board of Trustees to enter upon the property for the purpose of inspecting the dock is enclosed herewith.Also enclosed are copies of the deed to the property,the Articles of Organization, Filing Receipt, and Operating Agreement of 920 Cedar Point LLC along with our check in the sum of $100.00 made payable to the Town of Southold. Kindly keep me appraised of the time and date of the inspection. If you have any questions,please do not hesitate to contact the undersigned. Very truly yours, Brian A.Andrews BAA/mff Albert J. Krupski,President y. oy Town Hall John Holzapfel,Vice President c .�'� 53095 Main Road William G. Albertson 15 = P,O. Box 1179 Martin H. Garrell y �� Southold,New York 11971 Peter Wenzel �4,( �`a� Telephone (516) 765-1892 Fax (516)765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD March 31, 1995 '�. William C. Goggins Attorney & Counselor At Law P.O. Box 559 Southold, NY 11971 RE: Frank Francia Permit #1780 Dear Mr. Goggins: The following action was taken by the Southold Town Board of Trustees on Thursday, March 30, 1995; RESOLVED that the Southold Town Board of Trustees grants a transfer from Frank P. Francia to new owner of property, John P. Reardon and keeping James Conte on permit for dock (permit #178) . Please note this is the amendment to the permit. If you have any questions, please do not hesitate to contact this office. Sincerely, Albert J. 2up/k<:i',-�r. President, Board of Trustee AJK: jmd a WILLIAM.C -GOGGINS FEB 91995 DU ATTORNEY AND COUNSELOR AT LAW P.O. Sox 559 55000 Main Street Southold,N.Y. 11971 (516)765-9300 February 9, 1995 FAX(5 16)765-2752 Town of Southold Board of Trustees 53095 Main Road Southold, New York 11971 Attn: Diane Herbert Re: Frank P. Francis and James Conte to John J. Reardon and James Conte; Permit #1780 Dear Ms. Herbert: As you know Frank P. Francis and James Conte share a dock and dock permit issued by the Board of Trustees dated December 13, 1983. The dock is located on Pleasant Inlet.' Mr. Francis is selling his property to John J. Reardon and his wife. Mr. Francia hereby requests the board to remove.his name from the aforesaid permit and replace it with the name of John J. Reardon therein. If the Board requires any additional information or documentation, please contact the undersigned. , V truly o C. OGGINS WCG/dmp cc: Frank P. Francia James Conte • WILLIAM C. GOGGINS s�r �t6 = ATTORNEY AND COUNSELOR AT LAW P.O. Box 559 55000 Main Street _ Southold,N.Y. 11971if OWNLSQQTL0Lp (5 16)765-9300 September 13, 1994 FAX(516) 765-2752 Board of Trustees 53095 Main Road Southold, New York, 11971 Attn: Diane Herbert Re: Frank P. Francia; Permit 41780 Dear Ms. Herbert; In connection with the above referenced matter, this letter is for the purpose of informing the Board of the status of a certain dock and property ownership as well as obtaining the Board's input with respect to same. qa o Mr. Francia purchased property in the fall of 1973 located at;'Cedar Point Drive East, and further described as Suffolk County Tax Map Numbers: 1) 1000-090.00-02.00-020.000; and 2) 1000-090.00-02.00-019.000. Said purchase included a dock in poor condition located on Pleasant Inlet located directly north of the aforesaid property. The dock was rebuilt in 1973 by Pat Carrig. On December 13, 1983 the Trustees issued a dock permit under Permit #1780 to Frank P. Francia. In 1987, Mr. Francia sold the property described as SCTM #1000-090.0007 02.00-020.000 to James Conte. On June 3, 1987, the Board of Trustees approved a transfer of the permit issued under permit #1780 from Frank P. Francia:to Frank P Francia ardJames Conte, each having one-half(1/2) interest in the dock by an authorization that was issued by the Trustees by resolution on May 28, 1987. (Please note that for some unknown reason "the authorization is dated December 13, 1983). Frank P. Francia purchased the dock in 1973 and has traversed over the land that the dock is attached ever since. He has treated the property as his own to the exclusion of all others until 1987 when he sold the-one half(1/2) interest to James Conte. Since 1987, Frank P. Francia and James Conte have used the property and the dock to the exclusion of all others and they both have ownership rights to the land that the dock attaches to. Frank P. Francia requests that the Board acknowledge such ownership interest in the dock. As per your direction, enclosed please find a check in the amount of$40.00 as and for an inspection fee. Please inform me of the inspection time so that I may be present. If you have_any questions, please do not hesitate to contact the undersigned. Ve, truly yours r _.. IJIG® IN WCG/dmp cc: Frank P. Francia ALL MOORINGS, AND.IAKESMUST ..DISPLAY VISIBLE -Mt70RING NUMBERS ALL DOCKS .AND 'BULLHEADS -MUST DISPLAY'VISIBLE' F RMIT NUMBERS Ile :i.: _ ,e...._ rs :�•;i: =tic 1 . �'• ":m'{ •.►• .✓••s. �Y.v'hr-`�`r• � yf:wy:.i1i,.���.�"�.��lyiat��X4.�i�,�,.�yT�lsd�.,•��:-��•rG�!%' `��-3�;'�f�' / :Bo rd Qf SO' Id• Town .Trustees :. SOUTHOLD, NEW YORK � ;jv`�`• Mooring '# N/A n•, 17.80 '.Dec. 1.3 1:983. PER'tv4lT NO: DATA• ..�..:-•,- M1 . & :7a a Conte, Fran P Fran m s' ;v is. cis. .. .... isSUED<<'TO:....::.......::......................:.. Pursua.nt:.fa .the roisions.'of Cha ter '6[8';of the Laws of "" _ewthe.Stste o Y rk,. and: pe444ws,of tie93 • ,,: r . State_.:.cf'New York x952•'•and tie° Soulhofc ..Tor Ordinance en. ! ;t t • 1° "ItEGUi;ATING'.AND.IHE'P..LACING QF'.:OB$TRUCT`(O�IS !_ •= =-- l 1N AND O.N.,TOWN 'WATERS :AND :PUBLI.C:. -A:I`'DS• a.nd the y N' RElvl0'VAL:''OF S4ND GRAVEL OR`07HEEt Ivt54TER1ALS FR01vF: ="" 5 �. "LA .. .I LANS. UNDER T01NIJ'WATERS.;:` an.cL.in`:accordarice, with alisMM Resolution of The:Board adopted et a meet' held,ort :;fir :,-. ��` ' 1. 8' anal ,in consi eratiari of the sum of 5: :ao:: aid-b _ w 9 :: , .. d. ::. P Y L. Frank P FraAcia ofQuiYhaJ.�l._...........:...............................:...:... N. Y. and:subject .to. the si. Terms ,'and:. Conditions listed .;on the .reverse side .hereof, t of SoutlSold .Town Trustees authorize s:`arid permit.}lie follawirtg ' ;�` Application approved .to, secure a permit for an eX sting ramp and, -float'::'dock under .the $. GrandfatherClause _ in Cedar:Beach Creek., Southole :, .SI �� ;;•. = - all .in accordance. with,.the detailed specificat9ons..as 'presented in ice, r, the originating application: .AN. WITNESS WHEREOF :The said Hoard: of 'Trustees.here { and-these. s.. . by..causes.its. Corporate Seal be affixed,, °:presents to ;l:F be subscribed by a'majority of.,the said Board as of this date. i�i::� <.+t::.tr_. �•' b"tea'' �'s= a ,fit ,� �31 �`iGCr3J i�� G3 ,�^C ••r - .�A •�9:1'.� 15 ,St•, l+: •tet. % •,y�r✓L Ire- _v ty:h- .•tr: :iii k.. •5�}^ '. .`'� " ..... ..............•• .1 ,:. �f ?.- r`rT ... .. ....._.... �•i�.. l ;tri:' �F �:K � � J� � `�. rristees �f�,�TY�` L=.—�v_ � __ __ .—;- - _.- �.�� _•A,T„�Tr — r_. ___ -�_w_�.r Yi?:if.G :-�J?_�=-:_.�x}.4,4 •1�" }tea. QA • '1::i.+`I� .�'��:Z'. bwl.. +�,•,':.' ,s�.•'�y..•r�•�. =+=�- — - - =.�...�-.'+�'',�' .r..�.y�_ .l.t.a er,�;a. � .s� `` ,r r �;•Y/':o.�ca- •/%oma:+- o.,h.. �•�, • ' R,�. t ��'r:',t:4�: S/lt,.:.. _fit �(1�1 i•t [/�,:v 1.1T'! "��'•` �`.il�`, ' 3"7, ten.'. '•�':•NQLV�•:<.:! D WNW ,�y�..fir:"«+' � .k.•.<.�a>. .G..».. •a;$avy .r.S., ..�_; ter:.�a - 'i?`.� - .:'r,,;,,. ,�...... :i,H_-•-�• ;..;,:a>.: ca•N.^ .y., ,�_; r';.•ti,,.. �`=��y .�,3:jy -!>Cr...•.;r vi.'•��. .,l,:yn l 0�0 CIO LAURY L.DOWD O Town Hall,53095 Main Road Town Attorney ijJ4 P. O. Box 1179 Southold, New York 11971 Fax(516)765-1823 Telephone(516)765-1800 OFFICE OF THE TOWN ATTORNEY TOWN OF SOUTHOLD MEMORANDUM TO: TRUSTEES FROM: TOWN ATTORNEY RE: FRANCIA DOCK--OWNERSHIP BY ADVERSE POSSESSION DATE: MARCH 13, 1995 1 have been asked to review the question of Mr. Francia's claims to ownership of his dock. Since there is normally no deed for a dock, it generally transfers ownership with the premises upon which it is attached. The Francia dock is on land for which there is no clearly designated owner. Mr. Francia is claiming title to the land to which his dock is attached on the basis of adverse possession. His adverse possession began in 1971 when the dock was built and he used it and stored boats on shore. An adverse possession that is maintained for ten years will ripen into title. The most frequently used method for establishing title after that period is to bring an action for declaratory relief. This is expensive and time-consuming. Mr. Francia has used a different method, by defining a tax lot and assuming the taxes on that property, to seal his adverse possession claim. He has also obtained a quitclaim deed to any title which his neighbor may own. This process is no guaranty of title to the land or ownership of the dock, but' it certainly would constitute very strong grounds for the Trustees to recognize Mr. Francia's ownership and right to transfer ownership of the dock. Please let me know if you have further questions. ECE � ED 920 Cedar Point .LIC V 15 Middle Drive MAY 2 5 20+23 Plandome New Vork 11030 Southold Town Board of Trustees May 8, 2023 Southold Town hoard of Trustees 53095 Main Road Southold,NY 11971 Attn.: Glenn Goldsmith, President Re:Permit 07780 920 Cerlar Point LLC Dear Mr. Goldsmith: I am the managing member of 920 Cedar Point LLC, the owner of 920 Cedar Point Drive,E. Southold,New York 11971.Accordingly,I am authorized to make all i decisions pertaining to this property. Please be advised that permission is hereby granted to the Southold Town Board of Trustees to enter upon the property identified as SCTN 100 0900 0300 020.00 (the 122 sq. ft. parcel located on the northerly side of Cedar Point Drive,E.) to conduct an inspection in connection the application to amend the above referenced Permit. Copies of the deed to the property, the Articles of Organization,riling Receipt, and Operating Agreement or920 Cedar Point LLC,are enclosed herewith. Very truly yours, Kennet 4McCulloch, Managing Member I IIIIIII IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII IIIIIII(IIII(IIII IIII IIII SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DEED Recorded: 3/23/2023 Number of Pages: 5 At: 6:21:44 PM Receipt Number: 23-0041591 *ELECTRONICALLY RECORDED* Transfer Tax Number: 22-22180 LIBER: D00013194 PAGE: 727 EXAMINED AND CHARGED AS FOLLOWS Deed Amount $5,350,000.00 Received the Following Fees For Above Instrument Exempt Exempt Page/Filing $25.00 NO Handling $20.00 NO COE $5.00 NO NYS SRCHG $15.00 NO Notation $0.00 NO Cert.Copies $0.00 NO RPT $400.00 NO Mansion Tax $53,500.00 NO EA-CTY $5.00 NO EA-STATE $125.00 NO TP-584 $5.00 NO Comm.Pres $104,000.00 NO Transfer Tax $21,400.00 NO Transfer Tax Number: 22-22180 Fees Paid $179,500.00 Tax Map Number (s) : 1000-090.00-02.00-019.000 1000-090.00-03.00-020.000 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Vincent Puleo County Clerk, Suffolk County CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE,made the/ day of 24Tz 2023, BETWEEN PATRICIA MARIE REARDON and MICHAEL MALONE REARDON, as co-Executors of the Last Will and Testament dated May 18,2004 of John J. Reardon,a/k/a John Joseph Reardon, late of Suffolk County, New York, deceased February 21, 2021, having an address at 35 West Jefryn Boulevard, Deer Park, New York 11729,party of the first part, AND 920 CEDAR POINT LLC, a New York limited liability company, having an address at 15 Middle Drive, Plandome,New York 11030, party of the second part, WITNESSETH, that the party of the first part, to whom letters testamentary were issued by the Surrogate's Court of the State of New York,County of Suffolk on October 4,2021,and by virtue of the power and authority given in and by said last will and testament, and by Article 11 of the Estates, Powers and Trusts Law, and in consideration of Five Million Three Hundred Fifty Thousand and 00/100 Dollars ($5,350,000.00), and other good and valuable consideration,paid by the party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of the party of the second part forever, ALL that certain plot, piece or parcel of land,with the buildings and improvements thereon erected, situate, lying and being at SEE SCHEDULE"A"ANNEXED HERETO. Said premises being known as and located at 920 Cedar Point Drive East,Southold,New York 11971. District:1000 Section:090.00 Block:02.00 Lot:019.000 District: 1000 Section:090.00 Block:03.00 Lot:020.000 Being and intended to be the same premises as conveyed to decedent herein and his wife, Elizabeth G. Reardon, by(i)deed dated April 21, 1995 and recorded May 2, 1995 in the Office of the Suffolk County Clerk in Liber 11723, Page 799; and (ii) deed dated April 21, 1995 and recorded May 2, 1995 in the Office of the Suffolk County Clerk in Liber 11723, Page 800. Elizabeth G.Reardon died on May 2,2018. 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. AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby the said premises have been encumbered in any way whatever,except as aforesaid. AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the payment of the cost of the improvement before using any part of the total of the same for any other purpose. The word "party" shall be construed as if it read "parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written. IN PRESENCE OF: Pa ricia Mar' Reardon,as co- cutor il 'A Michael alone Reardon, s co-Executor Standard N.Y.B.T.U.Form 8005—Executors Deed—Uniform Acknowledgment Form 3307 CATIC Title Insurance Company 660 White Plains Road Suite 570 Tarrytown,NY 10591 914-418-9847 - NYServices@CATICtitle.com Title Number:CAT22-6198-S SCHEDULE A DESCRIPTION Lot 19 All'that certain plot,piece or parcel of land,situate,lying and being in the Town of Southold,County of Suffolk and State of New York,known and designated as Lots 102 and 103 as shown on a certain map entitled,"Subdivision Map of Cedar Beach Park"and filed in the Office of the Clerk of the County of Suffolk on 12/20/27 as Map No.90;said lots when taken together are more particularly bounded and described according to said map as follows: BEGINNING at a point on the Southerly side of Cedar Point Drive East,where the same is intersected by the division line between lots 101 and 102 on the aforesaid map; RUNNING THECE from said point or place of beginning along the division line between lots 101 and 102 South 16 degrees 24 minutes West 238 feet more or less(South 16 degrees 24 minutes West 249.10 feet and South 27 degrees 52'18"West 14.88 feet by survey)to the mean high water mark of Little Peconic Bay aka Hog Neck Bay; THENCE along the mean high water mark of Little Peconic Bay in a Westerly direction a distance of 193 feet more or less(North 67 degrees 40'28"West 85.13 feet and North 77'degrees 22'20"West 111.83 feet by survey) to the division line between lots 103 and 104; THENCE along said last mentioned division line North 16 degrees 24 minutes East 245 feet more or less 235.11 feet by survey)to the Southerly side of Cedar Point Drive East; THENCE along the Southerly side of Cedar Point Drive East the following 2 courses and distances: 1. South 79 degrees 16 minutes 50 seconds East 100.47 feet; 2. South 83 degrees 26 minutes East 100.72 feet to the point or place of BEGINNING. Lot 20 ALL that certain plot,piece or parcel of land,situate,lying and being at Bayview in the Town of Southold, County of Suffolk and State of New York more particularly bounded and described as follows: BEGINNING at a point on the centerline of Cedar Point Drive East at the Southeasterly corner of the parcel about to be described said point and place of beginning being the following 3 courses and distances from the intersection formed by the Southerly line of Cedar Point Drive East with the Easterly line of Lot 102 as shown on a certain Map entitled"Subdivision Map of Cedar Beach Park"filed in the Office of the Suffolk County Clerk on December 20,1927 as Map number 90;' 1. North 16 degrees 24 minutes 00 seconds East a distance of 25.27 feet to a point at the centerline of Cedar Point Drive East; 2. North 81 degrees 58 minutes 40 seconds West a distance of 4.06 feet to a point; 3. North 83 degrees 26 minutes 00'seconds West still along the centerline of Cedar Point Drive East a distance of 3.62 feet to the point and place of BEGINNING; CATIC Title Insurance Company 660 White Plains Road Suite 570 Tarrytown,NY 10591 914-418-9847 - NYServices@CATICtitle.com Title Number:CAT22.6198-5 RUNNING THENCE from said point and place of beginning in a Westerly direction along the centerline of Cedar Point Drive East North 83 degrees'26 minutes 00 seconds West a distance of 10.00 feet; THENCE North 16 degrees 24 minutes 00 seconds East a distance of 25.37 feet(16.75 feet by survey)to a point on the Northerly line of Cedar Point Drive East also being the high water mark of Pleasant Inlet; THENCE along a tie line along the high water mark of Pleasant Inlet South 64 degrees 38 minutes 50 seconds East a distance of 9.97 feet.(South 53 degrees,1 V 23"East 10.51 feet by survey)to a point; THENCE South 16 degrees 24 minutes 00 seconds West a distance of 22.11 feet(11.37 feet by survey) to the point and place of BEGINNING. (Revised,in accordance with a survey prepared by Peconic Surveyors PC dated 12/28/2022.) Being the same premises described in the Deeds dated 04/21/1995 and recorded in the County ClerKs Office in Liber 11723 Page 799 and in Liber 11723 Page 800. TO BE USED /ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEWYORK STATE State of New rk,County of /V ss:ss: State of New t rk,County of /"4S�4u ss: Or. the L day of ��(V�« in the year 2023 before On the L� day of �rv� in the year 2023 before me, me, the undersigned, personally appeared PATRICIA MARIE the undersigned, personally appeared MICHAEL MALONE REARDON personally known to me or proved to me on the REARDON personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in acknowledged to me that he/she/they executed the same in his/her/their capacity(ies),and that by his/her/their signature(s) his/her/their capacity(ies), and that by his/her/their signature(s) on the instrument,the individual(s),or the person upon behalf of on the instrument,the individual(s),or the person upon behalf of which the individual(s)acted,exec ed the instrument. which the individual(s)acted,execut d the instrument. (signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment) ROBERT L.PICONE ROBERT L.PICONE NOTARY PUBLIC,STATE OF NEW YORK NOTARY PUBLIC,STATE OF NEW YORK NO.OIP16062924 N0.01P16062924 QUALIFIED IN WESTCHESTER COUNTY QUALIFIED IN WESTCHESTER COUNTY COMMISSION EXPIRES AUGUST 20,20 r COMMISSION EXPIRES AUGUST 20,20 2� TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE State(or District of Columbia,Territory,or Foreign Country)of ss: On the_day of in the year 2023,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/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 the person upon behalf of which the individual(s)acted, executed the instrument,and that such individual made such appearance before the undersigned in the in (insert the City or other political subdiv(jsion) (and insert the State or Country or other place the acknowledgment was taken) (signature and office of individual taking acknowledgment) EXECUTOR'S DEED q S Title No. G�2,2-6(C 67f-,7C VVI-E DISTRICT 1000 Patricia Marie Reardon and Michael Malone Reardon,as SECTION 090.00 co-Executors under the Last Will and Testament of BLOCK 02.00/03.00 John J.Reardon a/k/a John Joseph Reardon,deceased LOT 019.000/020.000 COUNTY 5uffolk County TO TOWN Southold 920 Cedar Point LLC Recorded at Request of RETURN BY MAIL TO: STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS Distributed by Brian Andrews,Esq. 13235 Main Road P.O.Box 43 Mattituck,New York 11952 ALL MOORINGS AND ~AKES MUST DISPLAY VISIBLE ~YDORING NUMBERS ~L DOCKS AND BULI{HF-~DS MUST DISP~.Y VISIBLE PEP~iT NUMBERS Board Of $outhold Town lrustees SOUTHOLD, NEW YORK Mooring ~f N/A PERMIT NO. 1780 DATE: .D.~9.~....:I.~. iSSUED, TO Frank P. Francia & James Conte AuI1jori alion Pursuant fo the provisions of Chapter 615 of the Laws of {'he S~'ate of New YorE, 1893; and ChaptJr ~404 df the L.aws o{ he' .S.f. afe o{ New York 952; a,~d the S0[~+hold Town Ordinance en- hfled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and the REMOVAL OF sAND GRAVEL OR OTHER MATERIALS .F. ROM LANDS UNDER TOWN WATERS;" and in accol:dance:wH'h Resolutlon of The Board adopted at a meeting held on . ~ 19._....~.~ and in consideration of the sum of $ ~? Q..Q . paid by ............................................ ~.~.~ ~.k:.... ~'........ ~7 ~:.~.~ ~.J~ ~ ................................................................ of ........ $.Q.U.t-.h.Q.:k4...:..:. .............. ;. ........................... N. Y. and subject fo the Terms and Condrhons hsted on the reverse side hereof, of Soufhold Town Trustees authorizes and permits fl~e following: Application approved to secure a permit for an existin~ ramp and float dock, under the Grandfather Clause, in Cedar Beach Creek, ail in accordance with the de4'a~[ed speclflcat~ons as presented the orlglnat~ng application. IN WITNESS WHEREOF, The said Board of Trustees kere- by Causes ifs Corporate. Seal fo be affixed, and these presents to be subscribed by a malorlf¥ of the said Beard as of this dat.e. Tr-R S CONDITIONS The Permit~ee Mr. Frank P. Francis residingar 920 Cedar Point Drive East, Southold N. ¥., par~ of the consideration for the issuance of the Permit does understand and prescribe to th~ fol- lowing: 1. That the Southotd Trustees Permit must be prominently displayed on the premises effected thereby during the period of work That the said Board of Trustees and the Town of Southold are released from any and all clamages, or cl.~;m~ for damages, of suits arising directly or indirectly as a result of any oper- undez~ ~lion performed pursuant to this ~rrnig and the said Permittee will, at his or her own expense, the defend any and ail such suits initiated by third patties, and the said Permit-tee assumes fall Eabilky permit~ with respect thereto, ro the complete exclusion of the Board of Trustees of the Town of Southold - 3- That this Permit is valid for a period of 3 2 mos. which is considered to be the sufficient time required to complete the work involved, but should circumstances warrant, request for an extension may be made to the Board at a later date. 4.~ That thls Permit should be retained indefinitely, or as long as the said Permltree wishes to maintain the stmccare or proiect involved, to provide evidence to anyone concerned that auth- orization was originally obtained. 5~ That .the work involved will be subject to the haspecrion and approval of the Board or its agents, and non-compliance with the provisions of the originating applimtion, may be cause for revocation of this Permit by resolution of the said Board. 6. That there will be no unreasonable interference with navigation as a result of the work herein authorized. 7. That there shall be no interference with the fight of the public to pars and repass aiong the beach between high and low water marks. 8. That if future operations of the Town of Southold require the removai and/or aiterations ia the location of the work herein authorized, or fi, in the opinion of the Board of Trustees, the work shall[ cause unreasonable obstmcuon to free navigation, the said Permlttee will be required, upon due notice, ro remove or after this work or projec~ herein stated without expenses to the Town of Southold. 9. That the said Boaxd will be notified by the Permittce ot th~ completion of the work auth- otize& {See tear off sheet.} 10. That the Permittee will obtain all other porm~ts and consents that may be required plemental to this permit which may be subject to revoke upon failure to obtain same. "Board Of Southold Town Trustees SOUTHOLD, NEW YORK · Mooring # N/A PERIvIIT NO.._.%..7...8...0. ............... - DATE: p.e..g.,... %~.~.....~. 9 g 3 ISSUED TO Frank P. Fra~cia Anll ori ali n Pursuant fo the prov;slons o~ Chapter 615 o~ fha Laws of ~e S~ate o~ New York, 18~3; and ~ap~er 404 o~ the Laws o~ State of New Yor~ 19S2t and the 5oufhold Town Ordinance en- flfled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS an~ RE~OVAL OF SAND, ~RAVEL OR OTHER MATERIALS FROM ~NDS UNDER TOWN WATERS;" and i~ accordence'wifh fhe Resolufion of The Board a~opfe~ efa meefing hel~ on ..~.~.r......{:~.~ I~..,,.,.~ end in consi~erafionof fhe ~um o{ $.,.5..,..~.~ .............. paid by .... , ...... P~a~A ~ 'I at .~.$.~,d ................................................ N. Y, and subiecf fo fhe Terms and Cond;~ions I;sfed on the reverse s~e ' of Soufhoid Town Trustees authorizes and perm;ts ~ha {olloMng: Application approved ~o secure a pe~nit for an existing :~p an~. ~loat'dock, under Grandfather Clause: in Cedar Beach Creek, Sou~Aol~ aU in a~cor~an~e w~{h the detailed specifications as presented ' the odginafing application. IN WITNESS WHEREOF, The said 8card of Trustees h:re- by causes its Corporate Seal ~o be affixed, and these presents be subscribed by a majority of the said Boerd as o~ this tear of~ snd ~eturn to the Trustees ,~ '~ PI1 DOCKS AND BULK- ALL HEADS MUST DISPLAY VISIBLE PERMIT NUMBERS. BOARD OF TOWN TRUSTEES TOWNiOF SOUTHOLD ALL MOORINGS AND Main Road Telephone STAKES MUST DISPLAY (516-765-1892) VISIBLE MOORING NUMBERS, Southold, New York 11971 NOTICE OF ACTION - NOT A PERMIT 1. Your application, dated...];.0./.2.~./..8.3 ...................... has been reviewed by this Board, at a meeting of the Trustees held on....ZJ2./..1.3./.8.3. .................. and resulting in the action, as indicated below: (..~..~) Application approved. - ( ..... ) Application denied. ( ..... ) Application tabled. 2. Comments and remarks: Application approved to secure a permit for a dock au Cedar Beach Creek, under the Grandfather Clause. 3. If your application is approved above, a Permit Fee is now due, and should be made payable to the order of the Board of Southold Town Trustees. This fee ~s computed below according to the Schedule of Rates as set forth in the Instruction Sheet (Form I/1). This fee must be paid within 90 days or reapplication and additional fee will be n ecessa ry. If the Permit Fee is paid in person to the Clerk of the Board, the Permit will be obtainable at the same time. If the fee's paid by mail, the Permit will be mailed .in reply. 4. Computation of Permit Fee: Total Fee for this application ............................. $.. 5...0..0.?.a.~g.. President, Board of~outhold Town Trustees By. ./. Clerk, Board of So~J'thbl~ Town Tr~'Stees Albeg J. Kmpski, President f~ Town Hall John Holzapfel,'Vice President ~l 53095 Main Road William G. Albertson ~l,~....~O~ %~',~' P. O, Box 1179 Martin H. Garrell Southold, New York 11971 Peter Wenczel '~q0. Telephone (516) 765-1892 Fax (516) 765-1823 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD March 31, 1995 William C. ~oggins Attorney & Counselor At Law P.O. Box 559 Southold, NY 11971 RE: Frank Francia Permit ~1780 Dear Mr. Goggins: The following action was taken by the Southold Town Board of Trustees on Thursday, March 30, 1995; RESOLVED that the Southold Town Board of Trustees grants a transfer from Frank P. Francia to new owner of property, John P. Reardon and keeping James Conte on permit for dock (permit ~178). Please note this is the amendment to the permit. If you have any questions, please do not hesitate to contact this office. Sincerely, President, Board of Trustee AJK: jmd HENRY P. SMITH, President TELEPHONE JOHN g. BREDEMEYER. Vice-Pres. ¢516'~ 765-1892 PHILLIP J, GOUBEAUD ALBERT KRUPSKI. JR. ELLEN M. LARSEN BOARD OF TOWN TRUSTEES TOWN OF $OUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York t 1971 5une 3, 198Y Mr. James Conte Box 1522 Southold, New York 11971 Re: Permit No. 1780 Dear Mr. Conte: Please find enclosed a copy of the permit issued to Mr. Frank P. Francia and amended to include your name on same. The Board of Trustees adopted a resolution authorizing your name on said permit during their regular meeting held on May 28, 1987. Should you have any questions or concerns, please do not hesitate to contact this office at the telephone number listed above. Very truly yours, Henry P. Smith, President Board of Town Trustees HPS:ip cc: Frank P. Francia file TRUSTEES ~~ John M. Brederneyer, HI, President SUPERVISOR Henry P. Smith, Vice President SCOTT L. HARRIS Albert I. Kmpsld, Jr. ~/~_~l John L. Beduoski, Jr. ~e~Ot ~'~_ Town Hall John B. Tuthill ~ 53095 Main Road P.O. Box 1179 Telephone (516) 765-1892 BOARD OF TOWN TRUSTEES Southold, New York 11971 Fax (516) 765-1823 TOWN OF SOUTHOLD March 6, 1992 P.O~ Box 394 920 Cedar Point Drive,E RE: Permit 91780 Dear Mr. Francia: The following action was taken at the Southold Town Board of Trustees regular meeting of February 27, 1992: RESOLVED that the Southold Town Board of Trustees approves the request to amend permit 91750 to move the foot of ramp 7' to the west and the end of the dock would be approximately 1 1/2' to the west in order to access dock fr~m property of Peter and Ann Eco SUBJECT to: a. Written permission from the E~o's, including the of the lease you ha~eor wilL~-otiate[with Mr. & copy Mrs. Eco. ~anc~e~dC~n~e ~dm~l~h~ ~ °at,sat n~ d°ck °f c. The Southold/Town ~n~ng OrdXnance shall not be abridged; there b~ing n~boa~ts other than those owned by Eco or any subsequent o~qer o~SCTM parcel 90-3-16 permitted while an~lease~s~n effect. D. This amen~ent~hall~~-~automatically expire upon the expiration of E. Liability insurance naming the Town as insured must be secured for the dock in the amount of $1,000,000.00. Ail other terms and conditions in the original permit granted shall remain. TELEPHONE f515) 76~1892 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town ffall. 53095 Main Road P.O. Box 728 Southold. New York 11971 December 21, i983 Dear Mr. Francia: Transmitted herewith is your permit which was granted under the Grandfather Clause, for your structure. Please post your permit number on your structure, so that it can be seen from the water. Thank you for your co-operation, in regard to this mat%er. Very truly yours, Board of Town Trustees llene Pfifferling Clerk to Trustees Attachment TELEPHONE (516) 765-1801 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold. New York 11971 PLEASE FILL OUT THE FOLLOWING FORM AND RETURN WITH YOUR SIGNED STATEMENT: 1. Was the structure put in in accordance to the plan submitted? Yes No If no, please explain on the reverse side. 2. Was structure placed on the applicant's property according to the plan submitted? ( The distance must be at least 15 feet from his neighbor's line. ) Yes NO If no, please explain on the reverse side. Is there easy access over or around the structure, so that pedestrians can move along the public's right of way below high water mark? Yes ~/ NO If no, please explain on the reverse side. 4. Is the structure high enough so as not to inhibit the growth of the natural grasses along or below the structure? Yes ~// NO If no, please explain on the reverse side. 5. Additional comments: S~gna~re of Trustee WILLIAM C. GOGGINS cou s ,o. P,O. ~x ~9 5~ Main ~r~t ' So hU , N.Y. (5~6) 7~9~ Scp~embc~ ~ ]994 F~ (516) 7~2752 Bo~d o~ ~stees 53095 ~ ~oad A~ D~e of bfo~g ~e Bo~d of the stares cfa cecum dock ~d prope~ o~ers~p as we~ as obta~ng ~e Bond's input m~ respect to sine. ~. Fr~cia pt~chased prope~ in ~e f~l of 1973 located aY~d~ Pobt Dhve East, ~d ~er deschbed as Suffo~ Co~ T~ Map Nmbers: 1) 1000-090.00-02.00-020.000; ~d 2) 1000-090.00-02.00-01~.000. Smd p~chase bckaded a dock m poor con,riCh located on P!eas~t ~et located ~rectly no~ of the ~oresaid prope~. The dock was rebuilt in i973 by Pat C~ig. ~ Dece~er 13, 1983 ~e Trustees issued a dock pemt ~der Pe~t f1780 to Fra~ P. Fr~cia. In 1987, Mr. Francia sold the property described as SCTM #1000-090.000- 02 00-020.000 to James Conte. On June 3, 1987, the Board of Trustees approved a trans£er of the pe~t issued under permit #!780 from Frank P. Francia to Frank P Fraucia ardJames Come, each having one-hglf (t/2) /nteresr ~ the dock by aa authorization that was issued by the Trustees by resolution on May 28, 1987. (Please note that for some urgcv_owzn reason the authorization is dated December 13, 1983). Frank P. Francia purchased the dock in 1973 and has traversed over the land that the dock is attached ever since. He has treated the property as his own to the exclusion of all others tmtil 1987 when he sold the'one half (1/2) interest to James Conte. Since 1987, Frank P. Francia and James Conte have used the property and the dock to the exclusion of all others and they both have ownership rights to the land that the dock attaches to. Frank P. Francia requests that the Board acknowledge such owhership interest in the dock. As per your direction, enclosed please fred a check in the amount of $40.00 as and for an inspection fee. Please inform me of the inspection time so that I may be present. If you have any questions, please do not hesitate to contact the m~_dersi~ened. WCG/dmp cc: Frank P. Francia PERMIT ~ MOORING ~ NAME CREEK 1756 Dredge Ernest Wilsberg Mattituck 1757 Dock Ron Dobert James 1758 Dredge Jerry Bady Town 1759 583 Cancelled 1760 584 Kathcrinc B. Tuthi!l Cd~//~/~/~D~ IIole 1761 Dredge Peter Micciche Corey 1762 Bulk Margaret & John Wohlberg Jockey 1763 Dock Richard A. Luhrs James 1764 Dock James H. Small Deep Hole 1765 Dock Katherine Luhrs James 1766 Dock Lilian K. Enright Deep Hole 1767 Dock Russell & Helen D. Tuthill , ! Deep Hole ~768 585 Prcdcrick Colligan C4-~.~-~~&/~ Dccp [tolc 1769 586 Cancelled 1770 587 Salvino Zahra James 1771 Dredge Frederick Falconer Sr. East Creek 1772 588 George W. Kreiling Deep Bole 1773 589 Cancelled 1774 590 Robert C. Cochran Town Creek 1775 Dock Joseph Kerwin Mud 1776 Dock Maureen Sullivan 1777 591 Gary Doroski Mud 1778 Bulk James H. Rich JR. Town 1779 Bulk Bertram W. Walker Brushes 1780 Float Frank P. Francla Cedar Beach 1781 592 Jeffrey Boubeaud Jockey 1782 Bulk James Maloney Deep Hole 1783 Dock Mildred Koch Brushes 1784 Dock Mary H. Kirwin Mud Creek 1785 Dock Edward R. Burke James 1786 Catwalk Howard Petersen Mattituck 1787 Float Lewis Edson Goose 1788 Dock Michael Carlucci Conkl Pt. 1789 Dock Grace A. Fenora James -1790 593 Andrew Tatar ~x~ Narrow 1791 Helen Case West Creek D~SPLAY VISIBLE PERMIT NUMBERS BOARD OF TO%V.,N TRUSTEES ~PPLICATIO~'~ FOR F~ED ~n~ %r FLOATE~G DOCKS ...W~..~...~<<~<~...~.~...~6~.~..~&r...~ - . . . ~ ~ f ~ ~ ,.... ~ ~ ~ ~ ~ . ~ ~. . . ~ ~ ~<~ ~ ~ ~wW. . . . ~ ~z~ . . ~ ~6~ ..................... LARGE 5. Secure ~he cc-reef Areu ,%lso {rcm th~ Ci__.. of this Sccrd. and by using a/X V/ITHIN .... . ..... m~ provide o SCALE DRAWING which will show Ord/ncry High War~] &~crk, the . cn~ siz~ Or the dock and cny sucptem~nral 2i]~ngs mcn crc ne.d~a ,o hord ~ ~]c~ ' ~ ' ....... ~ ...... DS 0 ..... 0._ from theO. H.W.¢~ I~ adjecen~ ~rope~y owners hav8 docks, specify ~oc~tion and lenq:h to scale. lO. To expedite finding specific location for inspection, indicate WlLLIAM(~;~)~I.S,IL~! FFB 91995 A'ITORNEY AND COUNSELOR AT LAW ~_~ ~ ...... P.O. BOX559 !'-"~,~ ' 7 &5000 Moin ~treet $outhold, N.Y. 11971 (516) 765-9300 February 9, 1995 FAX (516) 765-2752 Town of Southold Board of Trustees 53095 Main Road Southoid, New York 11971 Attn: Ehane Herbert Re: Frank P. Francia and James Conte to John J. Reardon and James Conte; Permit #1780 Dear Ms. Herbert: As you know Frank P. Francia and James Conte share a dock and dock permit issued by the Board of Trustees dated December 13, 1983. The dock is located on Pleasant Inlet.° Mr. Francia is selling his property to John J. Reardon and his wife. Mr. Francia hereby requests the board to remove his name from the aforesaid permit and replace it with the name of John J. Reardon therein. If the Board requires any additional information or documentation, please contact the undersigned. WCG/dmp cc: Frank P. Francia James Conte April 1,, 1992 Southold Board of Trustees ~ ~ ~ ~ ~ ~ ~i~t~- gown Hall Main Road ~ Southold, New York 11971 ,TOWN 0F$0UTHOLD Re: Dock Permit ~1780 Gentlemen: On February 27, 1992, your Board approved our application for the modification of Permit ~1780 subject to receipt of a signed letter from Ann Eco and Peter Eco acknowledging that they were aware of the Town restriction allowing only three boats per property owner. As a result of your request Mr. and Mrs. Eco have rescinded their lease agree- ment. Therefore, the application for modification is here- by withdrawn as we cannot meet your requirements. Respectfully yours, Frank P. Francia, P.E. James Conte T t99Z OF SOUTHOL¢ January i7, 1991 Southold Town Board of Trustees Town Hall Main Road Southold, New York 11971 Gentlemen: At present our hinged ramp leading to the floating dock · covered by Permit ~1780 in Pleasant Inlet runs from the westerly end of the cora~unity portion of the foot of the inlet. This limits our ability to restrict trespassing, or to transfer the permit to heirs or assigns in case of death or sale. To overcome this impediment we have negotiated the lease of a five foot strip of the southeasterly corner of Lot ~79 the private property of Peter and Ann Eco. We wish to move the entrance of our ramp to this strip. We, therefore, request that you approve the modification of Permit =1780 as sho~ on the attached plan. You will note that the foot of the ramp will be moved westerly about seven feet and the end of the dock westerly approximately 1% feet. This movement does not adversely encroach on any other permits to the west, and results in more room for the permits to the east. Respectfully yours, Frank P. Francia, P.E. 7~5-~ James Conte LAURY L. DOWD Town Hall. 53095 Main Road Town Attorney P.O. Box 1179 Southotd. NewYork 11971 Fax (516) 765-1823 Telephone (516) 765-1800 OFFICE OF THE TOWN AI-rORNEY TOWN OF SOUTHOLD MEMORANDUM TO: TRUSTEES FROM: TOWN ATTORNEY RE: FRANC:IA DOCK--OWNERSHIP BY ADVERSE POSSESSION DATE: MARCH 13, 1995 I have been asked to review the question of Mr. Francia's claims to ownership of his dock. Since there is normally no deed for a dock, it generally transfers ownership with the premises upon which it is attached. The Francia dock is on land for which there is no clearly designated owner. Mr. Francia is claiming title to the land to which his dock is attached on the basis of adverse possession. His adverse possession began in 1971 when the dock was built and he used it and stored boats on shore. An adverse possession that is maintained for ten years will ripen into title. The most frequently used method for establishing title after that period is to bring an action for declaratory relief. This is expensive and time-consuming. Mr. Francia has used a different method, by defining a tax lot and assuming the taxes on that property, to seal his adverse possession claim. He has also obtained a quitclaim deed to any title which his neighbor may own. This process is no guaranty of title to the land or ownership of the dock, but it certainly would constitute very strong grounds for the Trustees to recognize Mr. Francia's ownership and right to transfer ownership of the dock. Please let me know if you have further questions. TELEPHONE ~.~BER: TYPE OF MOORING: LOCATION: TYPE AND LENGTH OF ~OAT: REGISTRATION NUMBER: SIGNATURE OF APPLICANT: THIS PERMIT IS INVALID UNLESS MOORING NUMBER, AS SHOWN ABOVE,IS CLEARLY VISIBLE ON MOORING. Frank A. Kujawski, Jr., President Board of Trustees Joan A. Schneider, Clerk If any information has changed, please correct accordingly. SOUTHOLD, L. I., NEW YORK October 24, 1982 Board of Town Trustees Town Hall Main Road Southold, New York 11971 ..... Gentlemen: The Board of Directors of Cedar Beach Park Association, Inc. has approved the design, location, and installation of the ramp and float dock of Frank P. Francia located in Pleasant Inlet at Cedar Beach Creek. This dock was built in about 1968 by Mr. A1 Mahler and sold to Mr. Frank Francia in 1973 along with the house and lots opposite the dock. It has been used since it was built for pleasure craft only. It is the intention of the Board of Dir$ctors of the Association.Se alert all members with similar installations to seek early complianc~ with the TSwn Board Survey Program. ' Respectfully yours, CEDAR BEACH PARK ASSOCIATION, INC. Lee Conte, President LC:RF Board of Town Trustees Town Hall Main Road $outhold, New York 11971 Gentlemen: Attached herewith are the permit applica- tion and plans of my ramp and float dock in Pleasant Inlet at Cedar Beach Creek. This is an installation existing prior to 1973 and the filing at this time is made to facili- tate and comply with the Town Board program of sur- veying the installations in all creeks. Attached also is a letter of approval from the President of the Cedar Beach Park Association, Inc. Trusting that you will find everything in order, I am Respectfully yours, ~rank P. Pranola~ P.~o FPF:RF ~ra~g P. ~ran~a ~oui~old, New York 11971 ¢ ~ October 2~, 1983 Board of Town Trustees Town Hall Main Road Southold, New York 11971 Gentlemen: Attached herewith are the permit applica- tion and plans of my ramp and float dock in Pleasant Inlet at Cedar Beach Creek. This is an installation existing prior to 1973 and the filing at this time is made to facili- tate and comply with the Town Board program of sur- veying the installations in all creeks. Attached also is a letter of approval from the President of the Cedar Beach Park Association, Inc. Trusting that you will find everything in order, I am Respectfully yours, Frank P. Franola, P.E. FPF:RF Eno. 3 ALL ID~-.~<S AND BULKHEADS MUST DI.SPLA)/' VISIBLE PEKMIT NUMBERS BAAED OF TOWN TRUSTEES APPLICATIO?~' FOR FLXED and/or FLO.%TIXG DOCiiS " l. Applic~'nt'snomeondcddress:.....'~.t..~¢ ................... : .....~ ........ ~ ..................................... 2. c==~,o~'~ ~ ~ ~=: ...~~ ........................................................... ::5 ..... Tel. ... ~ ,._. ~ ~ ~.. ~ ~... ~e ~ ~< ~(~. ~ ~... ~...~ ~(~ ............. LA EGE 5. 5=~ur~ ...... the correct Are~ Mag {ram the Cl~rk of *~'-l~ Sc:rd. end by. u~:~C ..... a/X WITHIN mop, provide a S~mL DRAWING which w/il show Oramcry HJgn WaTer Mcr:<, the ....... a ...... DS OFFSHCP~ fromraeO. H.W.)A. ZZ ad3acen~ prope~y owners have docks, spec~zy location and lenozh to scale. 6. %VIII any paTrOn o{ thc construction extend offshore nfo Town ~'Vc:ers beyond mn If ir docs exre~c ~eyond rh s so-usheR dock line nd cate ky how far, c:prox mate y, ....... 7. ~.? id- th= fane i.~ d~um. ", tC~) Wetlands Auu]icauion. is true cnd correct to tn,]' bus: c~ mv F. no..l_~.,_¢~ and belief; I cm rna ............... . _. , ......... Permit, when aaa if issued rD m~. 10. To expedite finding soecific loc~-~n for ins~ec:ion, indicat~ SOUTHOLD, L. I., NEW YORK October 24, 1982 Board of'Town Trustees Town Hall Main Road Southold, New York 11971 Gentlemen: The Board of Directors of Cedar Beach Park Association, Inc. has approved the design, location, and installation of the ramp and float dock of Frank P. Francia located in Pleasant Inlet at Cedar Beach Creek. This dock was built in about 1968 by Mr. A1 Mahler and sold to Mr. Frank Francia in 1973 along with the house and lots opposite the dock. it has been used since it was built for pleasure craft only. It is the intention of the Board of Directors of the Association te alert all members with similar installations to seek early compliance with the TSwn Board Survey Program. ~ Respectfully yours, CEDA~E BEACH P~M~K ASSOCIATION, INC. Lee Conte, President LC:RF J B0~E$ 5~ MI-~STBE TYF~ OR PRINTED !1~ BLACK II'~K Q]N~'~ PRIOR TO RECORDING OR FILING. 1 1 SUFEqLK COUN~ CLE~ 2 I '' ' 3 ] I1707 g363 - Number of pages ~ c> TOKENS ~ ' D~C ~1 1994 o~ ~ rn Serial ~ ~ ~ .. Ceflificate g ~"' '"" ' Prior C[f~ 41 FEES ('~ Mo~gage Amt. Page / Filing Fee ~ 1. Basic T~ Handling TP-584 ~. 2. SONY~ Notation Sub Total ~ ~ ~ 3. Spe~ladd. EA-5217 (County} ~. Sub Total EA-5217 (State} ~ ~ ~ TOT. MTG. T~ KP.T.S.M /~. Dual Town Dual County Held for Apim~ionment' Comm. of Ed. 5 00 Transfer T~ Affidavit ~amion T~ Ce~ffied Copy The prope~ covered b~ thi~ mo~gage ' ~ ~ i~ or will be intproved by a one or two Reg. Copy Sub Total Z/~--' ~ family dwelling only. Y~ NO Olher O~ TOT~ Y~ . f If NO, see appropriate t~ clause on (,_.~ ' page ~ of this instrument. Real Prope~y T~ Se~ice Ag efificatlon :'~'6 ..... '*.~.~.;~...~:~.:.:.'*. Title Company Information Disc Section Block Lot Comlmny Name Title Number J FEE PAID BY: 7. Cash Check Charge WILLIAM C. GOGGINS PayersameasR&R Y 55000 Main Road P.0. Box 559 OR: Scuthold, New York 11971 (ADDRESS) This page forms part of the attached ~v~ made by: (Deed, Mortgage, etc.) Frank P. Francl a Tile premises herein is situated in SUFFOLK COUNTY, NEW YORK. Rose L. Francia TO In the TOWN of Sn,,rh~l~ James Gonte In the VILLAGE Lena Conte or HAMLET of Southold _.. 'g~g~R I..~/Ytll IIFOR! SIGN~IG,'THIS INSTRUMENT'--THIS ~i~ ~O~ I! ~ IY ~ ~Y.. TH~D~~de~e /~yof Defiember ,ninet~hundrdandffinety-Four BE~ Frank P. Francia and Rose L. Francis, his wife, residing at 920 East Cedar Point Drive, Southold, New York p~rty of the first part, and James Conte and Lena Conte, his wife, residing at 1110 East Cedar Point Drive, Southold, New York I~rty of the second psxt, WITNF.~ETH, that the party of the firs, t part, in consideration of Ten Dolhrs paid by the party of the secong. pa~.j d~s hereby remlse, release ~nd quitclaim unto the party of the Second part, the hedrs or succ~sors asmg~s of th~ party of the second part forever, ALI. that certain plot, piece or parcel of land, with the buildings and improvemefits thereon erectt~, lying and being in the ALL Lhat certain pint, place or parcel of land aituata lying and being at Bayview ia the Town of Southoid County of 8a££olk and State of Ne~ York more particularly bounded and described as follows.' BEGINNING at a point on the centerline of Cedar Point Drive Hast at the southeasterly corner of the parcel about to be described said point and place of beginning being the following three courses and diztauoes from tile intersection formed by the southerly line of Oadar Point Drive East with the easterly line of Lot 102 as shown on a certain Map entifled "Subdivision Map of Cedar Beach Park" filed in the office of the Suffolk County Clerk on December 20. IP27 as Map number 90; l) North ~6 degrees 24 minutss O0 seconds East a distance of 25.27 feet to a point at the centerlim_~ of Cedar Point Drive East: 2) North 8i degrees 58 minutes 40 seconds West a distance of t.06 fact to a point; 3) North 83 degrees 26 minutes 00 seconds West still along the centerline of Cedar Point Drive a distance of 3.62 fee[ to the poin~ and ~]ace o[ BEG INNING RUNNING THENCE from said poin~ and place of begim~iug in a westerly dir~ctlon along the c~nterline of Cedar Poin~ Drive Eas~ North 83 degrees 26 minu~s 00 s~conds West a distance of ~0.00 THENCE North 16 degrees 24 minutes 00 seconds East a distance of 25.37 feet to a poin~ on the northerly line of Cedar Drive Ea~ also b~ing ~he high water mark of Pleasant Inlet; THENCE along a tie line along th~ high wa~er mark of Pleasant Inlet South 64 degrees.38 minutes 50 seconds East a distance of 9.97 feet to a point; I~ENCE South ~6 degrees 24 minutes O0 seconds West a distance }of 22.~ feet to th~ poin~ and place of BEGINNING. TOGETHER with all right, title ~d ~ter~st; if ~y, of th~ ~ of the fir~ ~ o[, in and to ~y str~ ~d r~ds abbttMg the above-d~ri~ pr~i~ to ~e c~t~ li~ ~f; TOGk~HE~ wi~ ih~ and all ~e estat~ and rights of the ~y cite fir~ ~ in ~d to ~d praises, TO HAVE AND TO HOLD the pr~s~ herein ~t~ unto thd ~ of ~e ~nd ~, the heirs or su~s ~d ~s~i~s AND the party o~ the first ~,'in c~Pli~ci;.~ith ~on 13 cite ~ ~w, he~ ~*~nts ~t ~e ~ of t~e fiat pa Wdl receive ~e c~demfi0n i0~ ~is~ ~d ~11 hold the g~ to ~elve su~ co.id- eratmn ~ a trust fund to M a~li~ first for th~ ~e of ~ ~ of ~ i~mv~t ~d ~11 apply · e ~e first to the ~ent of the cost of ~e ~mv~t ~fore us~ ~y ~ of the to~ of the ~e for any other ~ose. The word "part~" shall be construed ~ ii it r~d "~ies" whenever;;the sen~ of this inden~re ~ r~ulr~. ~ W~ WH~EOF, the pa~y of the fir~ ~ ~s duly executed this d~ the ~y ~d y~r first written. ROSE L. 'FRANCIA 11707 363 STATE OF NEW YOR~',~ COUNTY OF SUFFOLK ~.: STATE OF NEW YORR~. COUNTY OF SUFFOL~ On th~ iV~, O[ Decemberl9 94. ~fore me On ~e /~' ~y of D~c~mber 19 94, ~[or, me ~rson~ly ~e ~onally c~e Frank P. Francxa Rose L. Frascia to me known to be the i~dividu~ descried in ~d who to me known to be the individufl descried in and who ~xecuted the foregoing instrum~t, ~d aeknowledgM ~t ~ecuted the foregoing instrument, and acknowledged t~t he exe~t~ ~e ~e. she executed the ~e. N~~C ~~BLIC On the day of 19 , ~[or~ me Oa th~ day of 19 . ~fore ~rsonally ~e personally to me known, who, beln8 by me duly sworn. ~d depose and ~y that he resld~ st No. the subscribin~ witness to the fore[omg instrument, with ; whom I am personally acquainted, who. bein~ by me duly 'that he is the of sworn, did depose and say that he resides at No. . the co~ratlon described that he knows in cod which executed ~e foregoing instrument; that . he to be the individual knows the sealol ~d cor~tion; that the seal affixed to ~id described in and who ~ecuted the foregoing instrument: instrument is such coyote s~]; that it was so ~ed by that he, said subscribing witness, was present and saw 6~der of the board o[ ~rectors of ~id co,ration. ~d ~t execute the same; and that he. said ~e si~ed h name th~eto by like order, witness, at the s~e time subsc~bed h name as witness thereto. ·; SECTION ' TITLE NO BLOCK LOT FRANK P. FRANCIA and COUN~ OE ~OWN ROSE L. FRANCIA TO JAMES CONTE and LENA CONTE 55000 Main Road P.O. Box 559 Insurancecompa.¥ Southold , New York 11971 northeast region z., No. 11707P 362 TORRENS ~L ~Z~ ~_~-~ Serial~ , DEC gl 1994 Certificate 0 8Iji~LK Prlnr Cff~ 4 I FEES ~ Mo~gage Amt. Page / Filing Fee ~ L Basic Tax llamUing ,/~ 2. SONYMA TP-584 Notation Sub Tolal ~A-fi217 {Counl~) -~__ Sub Tutal ~ ~ 3. Spec.lAdd. ~A-SZI7 (Slale) ~ ~ TOT. MTG. T~ Dual Tmvn Dual Couut' ~eld for Appo~ionment Comm. of Ed. 5 Affidavit ~ ~an~ion T~ Certified Cop~ __~ Tbe prope~ covered by fifis mortgage ~ ~ i~ or will be improved by a one er twa Reg. Copy Sub Total family dwelling only. ~ Otlmr G~TOT~ page ~ of tbi~ instrument. .~(57 . Real Prope~y T~ ~i~e Agency Verlficallon ~ Title Company In[ormation  %~ Dist Section Block ~ Lot  /dO0 o ~.~6 0~-o0 oo7. voo ' ~ ~ ~ Company Name Title Number Cash Chcck~' Charg~ ~ILLIAH G. GOGG~NS PayersameasR&R~~ 55000 Ha~n Road P.0. Box 559 Southold, Hew York 11971 OR: ~::::~ ~CO~ & ~TU~ TO ;~:~;~ ~ (ADDRESS) ment Pag This page forms part of the attached 3FFn made by: ~eed, Mo~gage, etc.) -- James ConLe The premises herein is situated in I, e n a C o n t e SUFFOLK COUNt, NEW YO~ TO In II~eTOWN of Sonrho] d Frank P. FrancSa In the ~LAGE Rose L. Francia or~MLETof Southold c~ULT yOUR I..A~YER BI~OI~! SI~G,THIS IflSTRUMEr4T~THts IflSTRUMi~T SfIQLILD BE USE) BY LA~ O?4LY. James Conte and Lena Conte,his wife, residing at 1110 East Cedar Point Drive, Southold, New York party o{thefirstpart, and Frank P. Francia and Rose L. Francis, his wife, residing at 920 East Cedar Point Drive, Southold, New York party of the second part, ~WalTN~ETH, that the party of the first part, in consideration of Ten Dollars paid by the party of the second ri., does hereby remise, release and quitclaim hate the part), of the second p.4rt, the heirs or suG:assets and asmgns o! the party- of the second part forever, ALL that certain plot, piece or parcel of land, with tile buildings and improvements thereon erected~ situate, lying and being in tile "?'~LL-'Ei;~'~'"'~%'~'~'~f~":'~i'o~, piece 6~' p~r'cel' of ~a,,d sit'~at~ and being at Bayview in the Town of gouthold County of Suffolk and State of New York more particular.ly bounded and described as follows: BEOINNING at a point on the centerline of Cedar Point Drive East at tile southeasterly corner of the parcel about to described said point aad place of beginning being North tf~ degrees 24 minutes O0 seconds East a distance of 25.27 F(mt to a point from the intersection formed by the southerly dine of Oedar Point Drive East with tim easterly line of Lot ~02 as shown on a certain Map entitled "Subdivision Hap of Cedar Beach Park" filed in the office of the Suffolk County Ckerk on December 20, 1927 as Map number 90; RUNNING TIIENCE North 8~ degrees 58 minutes 40 seconds West a distance of 4.06 feet to a point; TIIENCE North 83 degrees 26 minutes O0 seconds West still along tile centerlina of Cedar Point Drive East a distance of 3.62 feet to a point; THENCE North 16 degrees 24 minutes 00 seconds East a distance of 22.]~ feet to a tie line and the high water mark of Pleasant Inlet; TIIENCE along a tie line along the high water mark of Pleasant ,- Inlet South 64 degrees 38 minutes.'§O seconds East a'distance of ~0.02 feet to a point; THENCE South 16 degrees 24 minutes 00 seconds West a distance of ~9.00 feet to a point and the centerline Of Cedar Point Drive East; THENCE North 81 degrees 58 minutes 40 seconds West a distaDce of 2.33 feet to tire point and place of' BEGINNING. TOGETH.ER With all right,' title and interest, if any, of the party of the first part o[, in and to an; streets and roads abutting the above-described premises to the center lia~ thereof; TOGET.HER with the appurtenances and all the estate and r hts of tile art of the first in and to said remme ' ........ g. .P y pa~ p s, TO HAVE AND TO HOLD tile premises herein granted unto the party of the second part, tile heirs or succtsmrs and ~tssigns of the party of the s<ond part forever · AND the party of the fir.st part, in c.ompll.ance Wi~h~g~tton,13,1o{ the Li.~. Law, here.b~, covenants that the party of t.he first part will receive the consideration for th~S'~onveyalice and Wdl hold the right to receive such consid- erst on as a trust tund to be a lled first for the · o[ 'n the cost of the i : pp purpos payi g . mpmvemeot and will apply payment of the cost of the Improvement b~foce using any part of- the total of the same ]for an~ other purpose. The word "party" shall be construed as if it read "pettiest' whenever the sense of this indenture so requires. IN WITNESS WHEREOF. tile party of tile first part has duly executed this deed the day and year first above --JRMES..yCONTE ~ . %~ENA CONTE llT0q P 362 STATE OF HR:W YORK, COUNTY OF SUFFOLK ,,.: STATE OF HEW YOR~ COUNTY OF SUFFOLK ~: ~n the /~ ~y of December 19 94, ~[or~ me On the /~ day ol December 1994 , ~[or~ mc ~rsmmlly ~e ~Olmlly came James Conte Lena Conte to me kuown to be the individuM descried iu and who to me known to be lite iodividu~ descried in and wire executed the foregoing instrumeot, ~d acknowledged tlmt executed thc foregoing i.strument, and acknmvtedged thai he executM the ~m. she executed the ~me. On tile day o[ 19 , ~[ore me OH tbk day of 19 , before me ~rsonally ~e personally ~me to me known, who, being by me duly sworn, did depose and say thai be resides at No_ tim[ he is the of sxvorn, did dep.sc and say that be ~esidcs at lq.. . the corporation described that he komvs fh w:bi~&eF~t~:~lor~e~nstrmneot, tha he -~ to be the imlividt]al t described io and who executed the fo~cgoi.g instrument; ~ that he, said subscribing witness, was prcsent a.d saw · e.~.~, ~ execute the same: and that he, said tbereto. ~witness, at the same time subscribed b name as witness SECTION BLOCK iNCIA · . ~ WILLIAM C. GOGGINS 55000 Main Road ~ P.O. Box 559 .......... ~ Southotd, New York 11971 NXOXF ~¢0 ~Nl~ir / / / DO~ ~~REON SCALE ~ 1" = 20 DEC. 8, 1994 Dec. 12. ~ (REVISIt) Y.S. LIC. NO. 49618 ~ LOT NUMBERS REFERENCED TO MAP P.C. ' CEDAR BEACH PARK ' FILED' DEC. 20, (516) 765 - 50,~0 1927 FILE NO. 90. P. O. :BOX 909 MAIN ROAD SOUTHOLD, N. ¥. llBTI 94-343