Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
TR-1780 GF
Glenn Goldsmith,President ®F s®t�,� 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�QS�FF01��OGy 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 L1b" 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 AenamS m OS,>Ut asxzm m-to-u teµc) 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 Tovm or ---..-'-- a r POINT ) ., TOWN OF SOUIHG➢ � ) , tLnlc) .� ,w •• r_ \gat s __ iw B I k �i � �• f' 15 ` 33 s -_ H • IP- f P s 5 n b C \a O om t� a °f - w � - >u F09R ° \a `� � • c ,at soun,an ,a.1 e O cwl • .N W. 15 f 'm OR� - � 1- ft)nlcl 18 1) 15 IB p 21 - — �—'� � �_ -1 � e A cn �2 a 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 Im 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 2 W E Attn.: Glenn Goldsmith, President L� 15 20� Re:Permit#1780 MAY 25 920 Cedar Point LLC Ad 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 co William G. Albertson 15 = PO. 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 (616)765-9300 February 9, 1995 FAX(516)765-2752 Town of Southold Board of Trustees 53095 Main Road Southold, New York 11971 Attn: Diane 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. , 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 (516)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 _.. IJI G® IN WCG/dmp cc: Frank P. Francia ALL MOORINGS, AND.IAKES MUST ..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•, ' T NO DAT A•'.Dec. 1.3..�..:-•1PERvl M1 . & :7a a Conte, Fran P Franc m s ;v is. cis. .. .... isSUED<<'TO:....::.......::......................:.. Pursua.nt:.fa .the roisions.'of Cha ter '6[8';of the Laws of "" the.Sta' e o _New'Y rk.< ... t f o , f$93';`''and:Chi pter,;�444'of:`flie Lbws,of tine • ,,: r . State_.:.cf'New York a952•'•and tie° Soulhofc ..Tor Ordinance en. ! ;t t • 1° "ItEGUi;ATING'.AND.IHE'P..LACING QF'.:OB$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 �. .. .I LANDS. UNDER T01NIJ'WATERS.;:` an.cL.in`:accordar►ce, with alie Resolution of The:Board adopted et a meet' held,ortMM :;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 $. Grandfather Clause _ in Cedar:Beach Creek., Southole :, .SI �� ;;•. = - all .in accordance. with,.the detailed specificat9ons..as 'presented in ice, r, the originating application: .AN. WITNESS WHEREOF :The said Hoard: of 'Trustees.here { and-these. s.. . by..causes.its. Corporate Seal be affixed,, °:presents to ;l:F be subscribed by a'majority of.,the said Board as of this date. i�i::� <.+t::.tr_. �•' b"tea'' �'3: a ,fit ,� �31 �`iGCr3J i�� G3 ,�^C ••r - .�A •�9:1'.� 15 ,St•, l+: •mot. % •,y�r✓L 'Ire- _v ty:h- .•tr: :�ii k.. •5�}^ '. .`'� " . ..................••.... 1F �:K � � J� � `�. rristees �f�,�TY�` L=.—�v_ � __ __ .—;- - _.- �.�� _•A,T„�Tr — r_. ___ -�_w_�.r Yi?:if.G :-�J?_�=-:_.��}.4�4 •1�" }tea. QA • '1::i.+`I� .�'��:Z'. bwl.. +�,•,':.' ,s�.•'�y..•r�•�. =+=�- — - - =.�...�-.'+�'',�' .r..�.y�_ .l.t.a er,�;a. � .s� `` ,r �•�, • ' R,�. t ��'r:',t:4�: S/lt,.:.. _fit �(1�1 i•t [/�,:v 1.1T'! "��'•` �`.il�`, ' 3"7, ten.'. '•�':•NQLV�•:<.:! D WNW ,�y�..fir:"«+' � .k.•.<.�a>. .G..».. •a;$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 y LAURY L.DOWD O Town Hall,53095 Main Road Town Attorney ijJ4 �a0� 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 .LI�C V 15 Middle Drive MAY 2 5 2023 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 IIIII IIIII IIIII IIIII IIIII IIIII IIIII IIII IIII I(IIIII IIIII IIIII 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 26.37 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 12128/2022.) 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 NEW YORK STATE State of New rk,County of 1'V'.�S'fU 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,execided 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 YOM NOTARY PUBLIC,STATE OF NEW YORK NO.OIP16062924 N0.01P16062924 QUALIFIED IN WESTCHESTER COUNTY QUALIFIED IN WESTCHESTER COUNTY COMMISSION EXPIRES AUGUST 20.20 r COMMIS SION 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. G7t-(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 `VAKES MUST DISPLAY VISIBLE MOORING NUMBERS ALL DOCKS AND BULKHEADS MUST DISPLAY VISIBLE PERMIT NUMBERS ����T�i'.;,s� sJ _ y_ w.�.li9' �r {��i `��aX"`li•r- v 3" �`Tp"C y`j '7ia Board Of Southold Town Trustees a SOUTHOLD, NEW YORKI \w �; Mooring # N/A 1� p,. { PERMIT NO. 1780 DATE: Dec 13 , 1983 , ISSUED TO ......Frank P. Francia & James Con....................... Pursuant to the provisions of Chapter 615 of the Laws of t< ` > . the State of New York, 893;'and'Cha ter 404 of the Laws of the ' KV ` State of New York 19512, and the Spouthold Town Ordinance' en- hZ ' filled "REGULATING AND THE PLACING OF' OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and they REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM \ � i LANDS UNDER TOWN' WATERS;" and in accordance with the Resolution of The Board adopted at a meeting held on Dec ...3 ,Aff �� 4 19 ._$3 and in consideration of the sum of $ 5 QO::., paid by ; ti Frank P. Francia .. . �� ......... .. of ........SouthoJ.d ...... : N. Y. and subject to the i r Terms, and Conditions listed on the reverse side hereof, a of Southold Town Trustees authorizes and permits the following: ` gr Application approved to secure a permit for an existing ramp and float dock, under the x„ ]MR Grandfather Clause . in Cedar Beach Creek, Southol'c� all in accordance with the detailed specifications as presented in v '. the originating application. !mot IN WITNESS WHEREOF, The said Board of Trustees here- k 4 fit; by causes its Corporate Seal to be affixed, and these presents to d p t be subscribed by a majority of the said Board as of this date. j �> a G c ;RI CJ7 T \fit< ,. 3' yn""GE ............... t. 1 � �� rrrstesr Y � a.-�...�.€...L s.-5..,.�y r�..r m°---"r ,:d.d' ...ems �... s..,,. ; .m-^'..• Pw.Z x x ' i TERMS and CONDITIONS The Permittee Mr. Frank P. Francia residing at 920 Cedar Point Drive East Southold N. Y., as part of the consideration for the issuance of the Permit does understand and,prescribe to the fol- lowing: 1 . That the Southold Trustees Permit must be prominently displayed on the premises effected thereby during the period of That the said Board of Trustees and the Town of Southold are released from any and Work " all damages, or claims for damages, of suits arising directly or indirectly as a result of any oper- unde :, 93tion performed pursuant to this Permit, and the said Permittee will, at his or her own expense, the defend any and all such suits initiated by third parties, and the said Permittee assumes full liability Fermi with respect thereto, to the complete exclusion of the Board of Trustees of the Town of Southold' 3 That this Permit is valid for a period of 12 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 this Permit should be retained indefinitely, or as long as the said Permittee wishes fto maintain the structure or project involved, to provide evidence to anyone concerned that auth- orization was originally obtained. 5: That the work involved will be subject to the inspection and approval of the Board or its agents, and non-compliance with the provisions of the originating application, 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 right of the public to pass and repass along the beach between high and low water marks. $. That if future operations of the Town of Southold require the removal and/or alterations in the location of the work herein:authorized, or if, is the opinion of the Board of Trustees, the work shall cause unreasonable obstruction to free navigation, the said Permittee will be required, upon due notice, to remove or alter this work or project herein stated without expenses to the Town of Southold 9. That the said Board will be notified by the Permittee or the completion of the work auth- orized. (See tear off sheet. ) 10 That the Permittee will obtain all other permits and consents that may be required sup- plemental to this permit which may be subject to revoke upon failure to obtain same. i - P.2i3 .x. 'SEP 19 '94112:56 •^� - ?` ALL MOORINGS ;r� � STAY"," MUST DISPLAY V2S E MOOr IG NUMBERS ,ALL DOCKS AND�$ULXHiE . MUST DISPLAY V=SIo�E PEFutii NUMBERS IN I siSs F. c;�A(' rA 1 ,; Board Of Southold Town Trustees . :< . _,� }i SOUTHOLD, NEW YORKs`< �� �I Mooring # N/A s - a ' All PERMIT NO. ..12,8©. ... DATE: Dec., ,13.r..._1983 ISSUED TO Stank .P Francis 4 Mgr .o -... �ut�nr �atinn .. L � � Y � N v_ Pursuant to the provisions of Chapter 61S of the Laws of the State of New York, 1893; and Chapter 404 of the Laws of the State of New York 1952, and the Southold Town Ordinance en- > ` ` t titled "REGULATING AND THE PLACING OF OBSTRUCTIONS . 0 2. IN AND ON TOWN WATERS AND PUBLIC LANDS and the ° REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM 24 LANDS UNDER TOWN WATERS:" and in accordaoce'with the a � D F ` ' Resolution of The Board adopted at a meeting held on ..PRE....._ 13........:..._.: ;. ,.. !9 s 83 and in consideration of the sum of $...`.r..._flQ............ paid by Frank P. Francia _ . .&tzutkLald...._.....__............................_..... N. Y. and subject +o the of... I � x Terms and Conditions listed on the reverse side hereof, NI of Southold Town Trustees authorizes and permits the following: Application approved to secure a permit for an s �� existintj ramp and• float' dock, under the Grandfather Clause: in Cedar Beach Creek, Southolc ss J in accordance with the detailed specifications as presented in r� s n the originating application. `d r IN WITNESS WHEREOF, The said Board of Trustees hare- �q by causes its Corporate Seal to be affixed, and these presents to s be subscribed by a majority of the said Board as of this date. a 3 . �Q5fMe COG � � f . TT o A . �/y :si A kw ,�� a A s �.x.. A y >A . �s r � i .tom• A, •fB�Js i 'DL p�CP tear of.f P,nri return to the T3^UttePG ALL DOCKS AND BULK- P/1 HEADS MUST DISPLAY VISIBLE PERMIT NUMBERS. BOARD OFTOWN TRUSTEES ' TOWN OF SOUTHOLD ALL MOORINGS AND Main Road Telephone (516-765-1892) STAKES' MUST DISPLAY VISIBLE MOORING NUMBERS. Southold, New York 11971 NOTICE OF ACTION - NOT A PERMIT To. . . .Frank. P. Francia . . . . . . 1. Your application, dated. . 10/24/83. .... . . ... . . . ... .. . . . .has-been reviewed by this Board, at a meeting of the Trustees held on. .. 12/13/83. . . ... .. .... . . . . . . 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 at 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 is computed below according to the Schedule of Rates as set forth 1n the Instruction Sheet (Form 1 /1) . This fee must be paid within 90 days or 'reapplication and additional fee will be necessary. 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 is paid by mail, the Permit will be mailed .in reply. 4. Computation of Permit Fee: Total Fee for this application. . . . . . .. .. .. . . . . . . . $, . 5....00. Paid, . . Signed!✓.�2 ?� .l.Gu�L. President, Board of outhold Town Trustees Clerk; Board of So th olCi Town Trstees v' 0 �OgUFFOC,�-cam , Albert L Krupsld President Town Hall John Holzapfel,Vice President o < 53095 Main Road P.O. Box 1179 William G. Albertson .r0 IVY Martin H. Garrell ,y �� Southold,New York 11971 Peter Wenzel �4j ��O 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. j 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 Krup ki v President, Board of Trustee AJK:jmd HENRY P. SMITH, President ® TELEPHONE JOHN M. BREDEMEYER, Vice-Pres. (516)765-1892 PHILLIP J. GOUBEAUDALBERT w ' ELLEN M.L JR. LARSEN BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 June 3, 1987 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, -4y� Henry P. .Smith, President Board of Town Trustees HPS:ip cc: Frank P. Francis file o�Og�FFO(k�o0 TRUSTEES �� y John M.Bredemeyer,III,President c '-Z SUPERVISOR Henry P. Smith,Vice President 4 SCOTT L.HARRIS Albert J.Krups1d,Jr. • John L.Bednoski,Jr. y'11fj1 �� 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 Frank Francia P.O. Box 394 � G° [U�6. 920 Cedar Point Drive,E � Southold, NY 11971 Ott g0l7;Z RE: Permit #1780 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 #1790 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 property of Peter and Ann Eco SUBJECT to: a. Written permission from the. E Is, including the copy of the lease you hake or wil otiate "with Mr. & Mrs. Eco. b. There can b no more tha 2 oats at he dock of Francia and Conte and their h ' rs as ° gns. C. The Southold Townonng Ord"nance shall not be abridged; there b ing npp bo is other than those owned by Eco or any subsequ nt o&er SCTM parcel 90-3-16 permitted while an lease s e€feet. D. This amen ent hall automatically expire upon the expiration of th lea e. E. Liability insurance naming the Town as insured must be secured for the dock in the amount of $1,000,000.00. All other terms and conditions in the original permit granted shall remain. m TELEPHONES (516) M-1892 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 728 Southold, New York 11971 December 21 , 1983 Dear Mr. Francia: Transmitted herewith is your permit which was granted solder 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 ac^•.at.ter. Very truly yours, Board of Town Trustees Ilene Pfifferling Clerk to Trustees Attachment .._1 Ln . . 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. 3. 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? ur Yes / NO If no, please explain on the reverse side. 5. Additional comments: , U let pock O 1` Date o oZ 3 r Sgna re of Trustee WILLIAM C. GOGGINS ATTORNEY AND COUNSELOR AT LAW 3„F;SEP�6 1 P.O. Box 559 G 55000 Main Street a Southold,N.Y. 11971 � l10LG (516)765-9300 September 13 1994 FAX(516)765-2752 Board of Trustees 53095 Main Road Southold, New York, 11971 Ater: Diane Herbert Re: Frank P. Francia Permit 91780 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. qao 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 41780 to Frank P. Francia. In 1987, Mr. Francia sold the property described as SCTM 41000-090.000- 02.00-020.000 to James Conte. On June 3, 1987; the Board of Trustees approved a transfer of the permmt issued under permit 91780 ftom Frank P. Francia to Frank P Francia arJames Conte, each having ore-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 be sold the one half(1/2 j 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 o° LLII/IVrGO NS WCG/dmp cc: Frank P. Francia v+ � L PERMIT # MOORING # NAME _ CREEK 1756 Dredge Ernest Wilsberg Mattituck 1757 Dock Ron Dobert James 1758 Dredge Jerry Bady Town 1759 583 Cancelled &4hp4z i n p R IP1447Ak31 4 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 4g68 585---FEedeE4ek EeIllya::, C� �. �1. J �i een 14ele 1769 586 Cancelled 1770 587 Salvino Zahra James 1771 Dredge Frederick Falconer Sr. East Creek 1772 588 George W. -Kreiling Deep Hole 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. Francia 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 1786 Dock Michael Carlucci Conkl Pt. 1789 Dock Grace A. Fenora James i799 593 A.Pcraw-meter Cn RQp� Plarrew 1791 Helen Case West Creek r�x L'E11; iL Bf.4r� f,PF .e ALL �cKS AND BULKHEADS MUST cP c DISPLAY VISIBLE PERMIT NUMBERS BOARD OF TOWN TRti5T ES Town Of Southold ,» ; Main Road !r` SoutL•oid, New York 11971 IQ )L�1Ie IN q 1 APPLICATION FOR =ED'anr ,lor FLO TI_+:G DOt:iiS 1. Applicant's name and address: _405 � /C/� �C�' ._ 20 SO./ 1pOE / . Y�l9t ......... .. ...... ...�Si6 2. Ccntrector's name and cddress. . ! ' u� /. ........ ......... .... . ....... .. m 3. Sri--fly explain the purpcse''o this cpl,li_cticrt �O �EGO.�J> !yE OP4 y�.... .. ....... Fdr ..EX/.fr/.s!;f.�P/ '~2P. . loaT�7oc, .8a�lr_c /98..,QOGo�',!/SEQ_FdP,PEG.Pc�/1??or%q �iESEI..Of!LY...... .......... 't• After issuance of a Permit, woe'-'. must be one veaz% 5. Secure the correct area ,b1cp from the C1er;: of this °card, aped by usird a/\ WIT HNN A CiRCL ,ndic=e as clasely as Pcssib;c- the !e: 'icn of this- acck. Cn the per •se side of - .map, Provide a SCALE DRAWING which will show Cr?incry High `Nate, M k the snace ,.epee: size of the dcc!c end any sucplemental pilings which are needed to holdda.#I„_rirc ,.c. -K. or tie•uo n boat. Give all dirt _nsions r�cessary 'c d^_terrnire. the enaa o= tti r+o_t. (•.-, _ _'DS 0 ^c`_CR2 fro;n the0. H. W. ,ytIf ad]acc�nz Property owners ha, does, soccify locat:c.- and len;c to scale. 6 ` ai any portion of *his e^nst uetion extend offshore into Town Wcters beyond an imagin of i t line or boundcry F-crmed by other simi'a structures along the a'ea sn elir ? Yc a if it does extend beyond this so ...lea dot. line irdiccse cy how for, c rraxrna_ly,.. .... r, foffcwinq d urrsntst ffal A Licensed Engircer's Survey of the prcncrty involved. 4 t, • (12 _1`bf A copy of Inc Conrreeter's Plans and Spe:ifi:otions. �c Shcr F •,fi enter t Assess;*.en'- L orm. L � het�asds ApplicationVo "i" ' I ` ` eFifirn , f eni lonrl offshore of the C.rdinor,,.Lii h b';cter Ito` Mcri; or the Dredging of any material from Town Lcrd. under wr �t m. 'ces, =rnr�n` For AJ. (Appiiconon far Dred�jing,Tiliingi must corrplerca-„r � .cr:cche3, as.pc:r or t;^i _cppliccticn. , 9. In reruesring cpprcvaf of thi5 cpolicct:rr, I subm,r thcr_ the inf' ,. :ri n , r n•_nt.•d ^_rein is t:ue and correct to th:. hasp of my Ironl.,C and belief; I cm the e for the perforrrencc of r'-e wo., in cccordan:e wrfa tree oians crd : ciria;a.,n_ ,_ ,_d; I have rmd or am fcm,iic, wit^ r^c pr isicn; ci ary Sau;::oid T,:wn C:c.r..G_. _emr_nr tc me work involved; and fur ,icr, 1-inrmd to ccncre to and s;i to by the Tern; cn1 C,:nC,tiCr,s of the Permit, when and if issued to me. 10. - To erpeu'ite finding soeci_ic locaticn' for inspection, indicate by using a temporary mar}-cr.;, f _ PR' 'Otis bA S� Ec9 99 /09 pr D� F S,r,,Nocv� LrDAR /a t .vc so3 /0 4 �rw>cYA .�/iN6c"1� vPAMP ELEuIi��o ot/E,Z M9.P.Th /� -.. M•/J.cfl. M.L.lrJ, v�t� SEtr/o.✓A+4 tca ,c�oCr SC44af/"z2O' 7rips>! �.9iY Eat' lk � 3 t� EGO E f1 ",fWe f' Ff-4Ake4 E49 de aPE�T Fooe�D fsa. , rowtNOF' s©vr�/o[f3 WILLIAM C. 60"INS FEB 91995 ATTORNEY AND COUNSELOR AT LAW P.O.BOX 559 l 55000 Main Street _ w Southold.N.Y. 11971 (516)765-9300 February 9, 1995 -__- FAX(516)765-2752 Town of Southold Board of Trustees 53095'Main Road Southold, New"York 11971 Attn: Diane Herbert Re: Frank P. Francia and James Conte to John J. Reardon and James Conte; Permit A1780 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. V//sty truly"yo I C. OGGINS WCG/dmp cc: Frank P. Francia James Conte Frank ll . Francia Box 594 Cedar Point Drive ]East Southold, New York 11971 April 1 , 1992 Southold Board of Trustees Town Hall s ;SQ Main Road gg�y �q Southold, New York 11971 g NN i1 Re: Dock Permit #1780 Gentlemen: On February 27, 1992 , your Board approved our application for the modification of Permit #1780 subjecl to receipt of a signed letter from Ann Eco , and Pe er 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. Respectfu�llly yours, � Frank P. Francia, P.E. I James Conte M January 17, 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 community 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 shown 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 1z 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, j Frank P. FrraanJcia, P.E. James Conte _ -�o�OgpFEOL/( a ?` LAURY L. DOWD O Town Hall,53095-Main Road Town Attorney y�o� �a0� P. O..Box 1.179 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. I t' � �^'r �+�j '� k vy p i� �� ^ $ t. �.v e� i � , it is �; _. . . TELEPHONE NUMBER: TYPE OF MOORING: LOCATION: TYPE AND LENGTH OF BOAT: 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. �.r . sat - 77 77.7�.k �._,-. ' Y SOUTHOLD,L.L,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. Al Mahler and sold to Mr. Frank Francis. 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 to alert all members with similar Installations to seek early compliance with the Town Board Survey Program. Respectfully yours, CEDAR BEACH 'PARK ASSOCIATION, INC. Lee Conte, President LC:RF /'�\ D -� { t i oa �d M1g7 . 1 w, _: �� :; � ���� a C �a� z � :�� '^� .. ..- '4_ - ,. .: P� bbb �o a OP 4 G� > 0� a°�� V��ie�' .� _ - V id _ \j O / 60 r 00.. �. .. '_/ � b y _ �. :: �, ,�� s� - �� �. . 17r¢nk P.Fr¢ncia tit Box 394 Cedar Point Dr.E. Southold,New York 11971 October 24, 1983 Board of Town Trustees Town Hall Main Road Southold, New York 11971 Gentlemen: Attached herewith are the permit applioa- 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 Piling 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. Franoia, P.E. FPF:RF Eno. 3 Frank P.Pranda Box 394 Cedar Paint Dr.E. /t Southold,New York 11971 � Ioa October 24, 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. Francia, P.E. FPF:AF Eno. 3 ALL. Dt�.{S AND BULKHEADS MUST DISPLAY VISIBLE PERMIT NUMBERS BOARD OF TOV'`l TR ST_E:.3 Town Of Southold ! �} I' Blain Road 10 ! Southold, New York 11971 APPLICATIO. FOR FITE•D and/or FL7 0ATIN'G AOCiiS 1. Applicant's name and address- .. 92gtE!'R.!?..Pr�is!7,U.PE _Saurfo D.�!!y✓Zyv ...:�1.. . �s 2. Ccrnrcetor's name and address tf " lz�f/ .................................................................... .. r ... ..................................... ... . ................. ........................................... ......................... 3. Sricfiy explain the purpose or "His cpp'•iccticrn: 7O,ee,-eeAP �9rfi0;.0 /j//f/ ...... .................. + QM�T.... ..� !° i9. �!_ Q©coe vsEv,fo.Pc. For� . vs, E ovl .................... .............. .. . .. . ... .... : ... ..... ....... ...... .. .....:....._.................................... � 4. c _ _Auer 155iLa^^e 0= a �'� . �tr SvO=. must be CO-.-.1 arEd Wi_. 1n. O.^.0 Ve3=. L<,RG 5. Secure the correct Area Moo from the Ci__.; of this °card and by us: " a/x Wi i H!N A CIRCLE inci-_=e as closely a .:cssible the !cc icn of this dccx. Cn the reversa side of this map, provide a SCALE DRAWING which will show Ordinary High `Prater Mcr:<, the sn e co ene size of the dock and any sucplerrfntol pilings which ere needed to ho!d a fla:rig cacti " ar tie-uo n boat. Give a"I dimensions nece5scry tr, deterrnine the er.ec cf the r!^,C. r -� 2' T•,,- C _ _IDS OFFS'--CRE fron,, the O. H. W. M_ If adjacent property cwne_rs have - e docks , soecify location and len,zh to scale. 6. Will any portion of this ccnstru uon extend oftshore into Town Waters beyond on rn 7.n- line or boundary fcr: d by other simile structures clonq h a ea sn eii , p yc o 1f i[ does extend beyond this so ca?led dock line ind,..are cy now for, Ppr_xima,_iy,...... ...r- 7 1r vide the following documents: ^y A Licensed Ergineer's Survey of the prcperry involved_. 0 irk A copy of the Contrectar's Pions and SFecificorions. -(c) Sl-crt Environmental Asses ^ant Form. Gd� v7etlands Application 3` ,WiII this construction requiro tic. Filling of any lard offshore of thy' C d:rar, gh b/arer M k or the Drodgirg of any metc-:al from Town Lc ids uno:er we :r? (ES ar� if t 'aes, Farm A/-t (r%ppl,cc•con for Dredging Riling; must be completed "cr. a:;cched as Fart of this 9. In requesting approval of this cpoiicctinn I submit thar: the :nic r ;tion i r;:_-hied Herein is true and correct to th•2 best of mv_'kro !_d;e and belief; ( am the - ie for the perfornlance of rFe wor: in cccordonce wirri tile oions end spec" c .r::n_ cr d; I have read cr am icrn,itc. wire e provisions cf any Scu::=aid T.,.,n C:c!ncr.z- nerrin_n, rc the work involved; and further, I irk na to`echn re to aria a_:ide by the T4rrr, and C..nar;icrs of the Permit, when and if issued to me. 1C. To expedite finding specific location forrr ii:spection, indicate by using a temporary mar. :erg A/2 -2/82 ! 98 -' 99 Jo3 Jo 4 �.QR ci9 M�.v1'aYA NiN�dIJ �QA�R ELEv.'f��o oG/E,Z M.q.83tf .?ate 1 s vp� �1' $EtTJv.✓Aq r !//t J3AJlffoQ JaiOEt - Et0 7f >. Qve E l.V Pt °�g�+T sa�ttT te �lb�✓u.�l6E.v� Idol-IT C14414 INS ,�'E,rF�E��-=�' � � �� P•fEP�C'tr'O /�/tr/fit f'nxr3'z� Y SOUTHOLD,L.1.,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. Francis located in Pleasant Inlet at Cedar Beach Creek. This dock was built in about 1968 by Mr. Al Mahler and sold to Mr. Frank Francia in 1973 along with the house andlots 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 to alert all members with similar installations to seek early compliance with the Town Board Survey Program. Respectfully yours, CEDAR BEACH PARK ASSOCIATION, INC. 0- . aA� Lee Conte, President LC:RF i� r¢ 71�'�` cr n C fl �. ,a d Y , r b d 7 P� 4 - � Vt /&P 60 oa ZIA.. sy � . &s�pfi 79 po 9 lo�o pf r!/�Y [EDAR ia3 /o a iyw?oYr4 FAA �i9 ,�/iN6F0 ,QAMP ELE///f�� oNE�Z M9.Ctti Maul. M L.kJ. � ,q, SEtT/o�✓AA tea Flod� �vct 17' JGAIF/'i20" ex/o I R gaior/o2 ; P.eoPExrr 1A14p4E4x4f. ,T meze-r E® R Px of ramZVof' Sou7'11OL0 pq®PE'Q EAR lo,Ok� OSS�• lod�tY�rf'S�Fd Ao,✓urte/vf GE�q,2 B r BviLT ciwGt.� /96� BOX1 S 5 T 9 MUST BE TYV OR PRINTED,IIV BLACLK INK ON PRIOR TO RECORDING OR FILING. T.. i SUFFOLK COUNTY CLERK 2 ? 3 � 70'7�c3G3 . . 16018 m 11 .� ',/P# N cn o 0 e r CC Fri Number of pages J CD r--F1 TORRENS A DEC 21 1994 "nCD ZZ fa Serial c -� Certificate# i, , (Ai m tv 'In Xl Prior Ctf# 1.8 Deed/Mortgage Instrument Dced/Mortgage Tax Stamp, Recording f kiting Stamps 4 FEES Page/Filing Fee . Mortgage Amt. — Handling / 1.Basic Tax TP-584 2. SONYMA Notation Sub Total EA-5217(County) Sub Total 3.SpecJAdd. — EA-5217(State). ' TOT.MTG.TAX — R.P.T.S.A. /�— �� Dual Town_Dual County— Held for Apportionment_ Comm.of Ed. 5_._O0_ �P Transfer Tax Affidavit Mansion Tax _ Certified Copy The property covered by this mortgage / is or will be improved by a one or two Reg. Copy _ Sub Total �I _' family dwelling only. YES_ or NO Other GRAND TOTAL / t7 . If NO,see appropriate tax clause on ( _) page# of this instrument. 5' Real Property Tax Service Age y Verification Title Company Information Dist Section Block Lot 6j'0 Qo 7oo d I<&ndRID Company Name Dille Title Number PEE PAID BY: 7 Cash Check Charge WILLIAM C. GOCCINS Payer same asR& R Y 55000 Main Road P. O. Box 559 OR.• Southold, New York 11971 $ RECORD & RETURN TO Suffolk"Countly Recording & Endorsement Page This page forms part of the attached non made by: (Deed, Mortgage, etc.) Frank R_ F r a n r i a The premises herein is situated in SUFFOLK COUNTY, NEW YORK. Rose L. Francia TO In the TOWN of Cnn th n I d James Conte In the VILLAGE Lena Conte or HAMLET of Southold a ...gym DeeJ—Inch,or Cury.Isin¢le sneell—O.D3 YQW LAYFYER BEFORE SIGNS,THt3 R/3TRUMROf THN *ISTRUM*a SHOULD CE:115111112 By LALWY K M&Y... 1 THIS INDENTURE, made the �7 dayoE December ,nineteenhundccdandNinety—Four < ,. BETWEEN Frank P. Francia and Rose L. Francis, his wife , residing at 920 East Cedar Point Drive, Southold, New York N . party of the first part, and James Conte and Lena Conte , his wife , residing at 1110 'East Cedar Point Drive , Southold , New York r1 S � S w f i6 s i S party of the second part, WITNESSETH,that the party of the first part,in consideration of Ten Dollars paid by the party of the second r t ', part, does hereby remise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second part forever, ALL that certain plot,piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the � s ALL .that certain plot, piece or parcel of. land situate lying . . and being atBayview. 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 Fr ., East, at the southeasterly. corner of the parcel about to be st , described said point and place of beginning being the following three courses and distances from theintersection formed by the southerly line of .Cedar PointDrive- East with the easterly line of Lot 102 as shown onacertain Map ' entitled"Subdivision.Map'of Cedar Beach'Park" .filed in the office,ofthe Suffolk County Clerk.on December 20, 1927 as (' Map number 90; r' 1 ) North 16 degrees 24 .minutes 00 seconds East a distance of 25.27 feet toa point at abe centerline of. Cedar Point Drive East; L 2) North 81 degrees 58 minutes 40 seconds West a distance of 4.06 feet to apoint; 3) North 83 degrees 26 minutes 00 seconds West still along the centerline of Cedar Poi-nt Drive 1iasl. a distance of 3.62 feet to the point an P d Lace of. BEGINNING. 1, r RUNNING. THENCE from said p g• g r pointand lace of'be irvrin in a I- .westerly direction along the centerline of Cedar Point Dri.ve I� East North83 degrees 26 minutes 00 seconds. West a distance of 10.00 feet; j THENCE North 16 degrees 24 minutes 00 seconds East a distance t of 25.37 feet to apoint on the'northerly line of Cedar Point 4 Drive East also being the high water mark of Pleasant Inlet; r THENCE along a tie line along the high water mark of Pleasant Inlet South 64degrees-38 minutes 50 seconds East a distance _ of 9.97 feet to a point; ' THENCE South 16 degrees 24 minutes 00 seconds West adistance ;ii.,, . of 22.11 feet to the Point and place of BEGINNING. i TOG1 THER with all right,title and interest,if any,of the pa of the first part of, in and to any streets and roads abutting the above-described premises to the center lines ereof; TOGETHER with the appppuurtenances and all the estate and rights of the party of,the first part in and to said 'premises; TO HAVE AND TO HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of #1lt 1 the party of the second part forever..;_ AND the party of the first part,in comphanciµwith Section 13 of the Lien Law,hereby covenants that the Partyfo' of the first part will receive the consideration r this conveyance and will hold the right to receive such eonsid- +'f"° eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply 1#A the same first to the payment of the cost of the improvement before using any part of the total of the same for q 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. x IN PRRSRNCa Or: FRANK P, FFRRA CIA ROSE L. 'FRANCIA §a�M> 4" 1170 1`93s3 STATE OF NEW YORE, COUNTY OF a.: STATE OF NEW YORK, COUNTY OF as; SUFFOLK SUFPOLK On the- (-PL&y of Decemberl9 94, before me On the j�%t day of December 19 94, before me personally came personally came Frank P . Francis Rose' L. Francia zo-me known to be the individual described in and who tome known to be.the individual described in and who executed the foregoing',instrument, and acknowledged that executed the foregoing instrument, and acknowledged that he execut ' the same. she executed the same. N AR��i PUBLIC C NOTARY PUBLIC W111t t C.GOGGINS VPWAM C.GOGGINS Notary Ptkk Stara of New York Notary PdA06 Slew of No York 4961689 ,STATE OF NEW YORE, COUNT&&,, � u.: STATE OF NEW YORIC �F CoIniis oaExpYasMarch12,199 `" Canil s(anF�YaaMer t99 '/ On the day of 19 before me On tht day of 19 before me personally came personally came to me known, who, being by me duly sworn,did depose and say,that he resides at No. the subscribing witness to the foregoing instrument, with that he is the whom I am personally acquainted, who, being by me duly of sworn, did depose and say that he resides at No. the corporation described that he knows in and which executed the foregoing instrument; that- = he to be the individual knows the seal of said corporation;that the seal affixed to said described in and who executed the foregoing instrument; instrument is such corporate seal; that it was so affixed by that he, said subscribing witness, was present and saw 1�1order of the board of directors of said corporation, and that execute the same; and that he, said he signed h name thereto by Pike order. witness, at the same time subscribed IT name as witness I" thereto. QufStfuiut �rrd SECTION `TITLE.No. . BLOCK LOT FRANK P. FRANCIA and COUNTY OR TOWN ROSE L. FRANCIA TO JAMES CONTE and LENA CONTE _ Recorded At Request of Atnedun Title Imunme Compeny STANDARD FOAM OF Ntw rote BOARD OF TRtt UNDERWRnttf RETURN BY MAIL 'TO: Diirril.rdy ° IJILLIAM C. GOGGINS 55000 Main Road 'iz auras tca'n eitle P .O. Box 559 vn ' , Insurance company Southold , New York 11971 r northeast region Zip No. yA''Member of The Conhnentaf Unuronre Companies of it V Z C W O V Q A} Gq ,p t yi BOXES 5 THRU 9 MILT BE TYFq • x t•1 INTED IN BLACK LNK ONI 'RLOR TO RECORDING OR FILING. S 4OLKCOUNTYCLERK 2 3 ><;/Pit 11`70'7PG362 Cn i6o17 ` Ric c `4 0 t ,F Number of pages J $ 7�A n X3 ' TORRFiNS Im 'r N C-) t seiial# DEG21 1944 000 c Tft"N&+ :ER TAX ''3y to u—1 t Certificate S(lr�(JLK t -^C rr7 CA Prior tf# ' Deed Mortgage Instrument Deed/Mo4ig' R&ordingI1416tgStacalls A FEES , r t Page/Filing rice / MortgageAmt. — T 1.Basic Tax Handling — TP-584 2.SONYMA Notation Sub Total _ EA-5217(County) ------_ Sub Total �tJ 3.Spec./Add. EA-5217(Slate) TOT. MTG. TAX _ R.P.T.S.A. Dual Town_Dual County_ Held for Apportionment Comm.of Ed. 5_._00 �a z Transfer Tax Affidavit �® Mansion Tax Cci ti ied Copy The property covered by this mortgage is or will be improved by a one or two Reg. Copy Sub Total family dwelling only. YES or NO Other G T TAL /D If NO,see appropriate tax clause on page#- of this instrument. 5 Real Property Tax Service Agcney Verification G Title Company Information Dist Section Block _ Lot 71,, ar /do0 p jd.ab D 3_00 00_1 unU �BA P Company Name .2.14 Date Title Number ,r FEE PAII1 Cash Check Charge WILLIAM C. GOGGINS Payer same as R&R ° 55000 Main Road s• P. O. Box 559 Southold , New York , 11971 OR: } S RECORD & RETURN TO ' Suffolk County Recording &` Endorsement Page .9 This page forms part of the attached nEEn made by: (Deed, Mortgage, etc.) James Conte The premises herein is situated in Lena Conte SUFFOLK COUNTY, NEW YORK. TO In the TOWN of Son thoI d Frank P. Francis In the VILLAGE Rose L. Francia or HAMLET of Southold < r� ..0 InJI m< .1 1 InAI Cliee(1.1111.. :+v cOMFULT YOUR LAWY11t 110041 SICMHG,IHIS INSTRUMENT-THIS 1j6TRUMENT SHOULD at USED BY LAKTm ONLY. p jhIS INDENT M made the h'N day of December , nineteen hundred and Ninety—Four BETWEEN James Conte and Lena Conte ,his wife , residing at 1110 East Cedar Point Drive , Southold , New York wl party of the first part, and Frank P. Francis and Rose L. Francia, his wife , residing at 920 East Cedar Point Drive , Southold , New York i'` j yyl: party of the second part, r WITNESSETH,that the party of the first part,in consideration of Ten Dollars paid by the party of the second part, does hereby Yemise, release and quitclaim unto the party of the second part, the heirs or successors and assigns of the party of the second parr forever, v ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being to the , r ALL that certain plot , piece or parcel of land situate ] % ing and being at Bayview in the 'Town of Southold County of; €< � �r Suffolk and State of New York more particularly bounded and s'It,;iA, ; described as Follows: :gFrN r f BEGINNING at a point on the centerline of Cedar Point Drive Er fi, East at the southeasterly corner of the parcel about to bo described said point and place of beginning being North it, degrees 24 minutes 00 seconds East a distance of 25 . 27 feel to a point from the intersection formed by the southerly .Line i % of Cedar Point Drive East with the easterly line of Lot 102 6" +� as shown on a certain Map entitled "Subdivision Nap of Cedar. 'Sp Beach Park" filed in the office of the Suffolk County Cleric on December 20, 1927 as Map number 90; l r" RUNNING TIIENCE North 81 degrees 58 minutes 40 seconds West tifik a distance of 4 .06 feet to a point ; THENCE North 83 degrees 26 minutes 00 seconds West still along the centerline of Cedar Point Drive East a distance of }, 3 3 .62 feet to a point ; THENCE North 16 degrees 24 minutes 00 seconds East a l distance of 22. 11` feet to a tie line and the high water mark of Pleasant Inlet ; THENCE along a tie line along the high water mark of Pleasant t Inlet South 64 degrees 38 minutes ,50 seconds East a ' distance of 10.02 feet to a point ; THENCE South 16 'degrees 24 minutes 00 seconds West a distance of 19.00 feet to a point and the centerline of Cedar Point i Drive East ; THENCE North 81 degrees 58 minutes 40 seconds West a distance of 2. 33 feet to the Point and. place of' BEGINNING. TOGETHER with all right,title and interest, if any,of the pa of the first rt of, in and to any streets and - roads abutting the`above-described premises to the center lines ereof; TOGETHER with the apppurtenances ,r; J and all the estate and rights of the party of the first part in and to said premises, TO HAVE AND TO y HOLD the premises herein granted unto the party of the second part, the heirs or successors and assigns of t t , the party of the second part forever. AND the party of the first part,in compliance with'Section,l3 of the Lien Law,hereby covenants that the.party of the first part will receive the consideration for this conveyance and will hold the right to receive such consid- ,1 11 oration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply a p , the same first to the payment of the cost of the improvement before using any part of the total of the same for 7 t; any other purpose. ;i 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. ' Itr etsstuce or: 4ES",CONTE xe q�tNA CONTE �a t.. . :,l ` 1�`70 tPu362 STATE OF NEW YORE, COUNTY OF SUFFOLK wa STATE OF NEW YORK, COUNTY OF SUFFOLK can tilet 17 day of December 19 94• before me On the 17 day of December 1994 , before me personally came personally carve James Conte Lena Conte to tire known to be the individual .described fit and who to vie known to be the individual described in and who executed the foregoing instrument, and acknowledged that executed the foregoing fustrunient, and acknowledged that he executed the sarne. she executed the sane. CAROL A. NRI tM I R �Iv a o n' L b Yet, CARQI, A NELSON NOTARY PUBLIC Sine of Haw r' 140. h 53 13i d In °utfolk Cor.V GJ/ qualified in Suffolk Counf Canmh'don Exerts IBM 31, NOTA4RYi {PUBLIC[ NOTARY PUBLIC onmiselon Expires Dec. 31, 1 aTTATE IOF NEW YORE, COUNTY OF s'y�;, u. STATE OF NEW YORK, COUNTY OF Its.: -On the day of 19 before ate 'On tilt: day of 19 before rue personally came personally came to ane known, who, being by me duly sworn, did depose and say that lie resides at No, the subscribing witness to the foregoing urstcruneol, with 'that he is the whom I ant personally acquainted, who, being by the duly y of: . sworn, did depose and say that he resides at No. the corporation described that he knows (I+rNw4ti teAf�tfle.:forgpginE„-1nsfrstrncnt:that._Ihe to bc '.tile individual ` described in and who executed the foregoing urstrunhent; that he, said subscribing witness, was present and saw execute the same; and that he, said 'q 'witness, at the same tittle subscribed h name as witness. thereto. 0 �� 5F an I SECTION `C I ❑ BLOCK .LOT Ct a�j y COUNTY OR IOWN y u NCIA p Rtcu,dtd At Rt4utn or Ame,kt. Tidt Inruunct Company. ` RETURN BY MAIL.TO: � � F 1 i WILLIAM C. GOGGINS I 55000 Main Road 1 P. O. Box 559 ' �> __,« Southold, New York 11971 I Zip No. e � i f � h R eA 1 .LU t G"' I Z M 0. Im C ¢ Y xuq. D u' Z '54 d o CC-12 m s W ) --- � I o �a P 6 M �I m a � f a H� 1 ° Tool 3jm ¢1 l A Q 3 ly 63e 1 1-ne; QMIOWPY I'v'n -' . •u. H W I -I g f i I Ilya 3' I.III Q � a _ f ` � II o'3b. y3j _ 4e �11 ) iv „F , A v o, N/O/F EGO �:.'' ? /l4L4'T ROAD LINE to cv E //B3'Z6'W 4 CEDAR W. osr zs N ti/ 4R/VE EAST„ �prPe d N 0 CIV � N O (t V �. r �► o O !<< O SURVEY FOR `' x _ n.x .. DOCK NO =T �dHEREON - � ,. �+ a TO BE RELOCATED ” I �11 A T BA.? VIEW�`' TOWNDFSOUTHOLD SUFFOLK COUNTY N. Y. t SCALE: 1"= 20' DEC. 8,, 1994 Dec M =4 (REVOON) ,;lo V''rJD s /�'aNz.Me}209L 77 Y.S. LIC. NO. 49618 LOT NUMBERS REFERENCED TO MAP PECONI . RVEYORS, P.C. CEDAR BEACH PARK - FILED DEC. 20, (516) 765 -' S020 1927 FILE NO. 90. P: 0. BOX 909 MAIN ROAD SOUTHOLD, N.Y. 11971 94-343 fY RIP". Z F .rd 4'r,�., � r v r •� 1 �i lF:pf ,� 1 A P, uvwC y i v � . Li Uf _ l�sY ' 4. lz �. a aw V tlP 0, M 1 a %, Oft w cz d u CIE 4 14 r Sj V .. .. ----' - �I t li u I,