Table of Contents. Notice of Intervention and CPLR 5704 Motion Att. A - Original notice of Motion Order to Show Cause...

Similar documents
Supreme Court of the State of New York Appellate Division : Second Judicial Department

CLOSING AN ARTICLE 81 GUARDIANSHIP

Petitioner-Appellant, Suffolk County - against - Index No BRIEF FOR RESPONDENT THE NATURE CONSERVANCY

FILED: NEW YORK COUNTY CLERK 07/06/ :19 PM INDEX NO /2017 NYSCEF DOC. NO. 73 RECEIVED NYSCEF: 07/06/2017

IAS Part 54. IAS Part 54. WHEREAS, The Leon Waldman Discretionary Trust (the "Trust"), as plaintiff,

Matter of Ransom v New York State Div. of Parole 2010 NY Slip Op 32111(U) August 9, 2010 Sup Ct, Franklin County Docket Number: Judge: S.

Sample STATE OF NEW YORK CREDITOR. ,, SUMMONS Plaintiff, Index No. -vs- Date Filed: DEBTOR d/b/a. ,, Defendant. TO THE ABOVE-NAMED DEFENDANT:

Respondents, PLEASE TAKE NOTICE, that upon the affirmation of Janice Gittelman, Esq., dated

FILED: NEW YORK COUNTY CLERK 08/27/ :37 PM INDEX NO /2014 NYSCEF DOC. NO. 67 RECEIVED NYSCEF: 08/27/2015. Exhibit

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

Transitional Servs. of N.Y. for Long Is., Inc. v New York State Off. of Mental Health 2013 NY Slip Op 33538(U) December 17, 2013 Supreme Court,

ORDER TO SHOW. NYCTL TRUST, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for CAUSE

FILED: NEW YORK COUNTY CLERK 01/20/2010 INDEX NO /2010

PRELIMINARY STATEMENT. Petitioner Lewis Family Farm, Inc. submits this memorandum of law in support of its

FILED: NEW YORK COUNTY CLERK 07/06/ :18 PM INDEX NO /2006 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 07/06/2016. Exhibit 21

Kahlon v Creative Pool and Spa Inc NY Slip Op 30075(U) January 6, 2014 Sup Ct, New York County Docket Number: /12 Judge: Paul Wooten

Greene v Esplande Venture Partnership 2017 NY Slip Op 32335(U) October 4, 2017 Supreme Court, Kings County Docket Number: /2015 Judge: Richard

Kelly v 486 St. Nicholas Ave. Hous. Dev. Fund Corp NY Slip Op 30018(U) January 4, 2019 Supreme Court, New York County Docket Number: /17

Quatro Consulting Group, LLC v Buffalo Hotel Supply Co., Inc NY Slip Op Decided on January 12, Supreme Court, Monroe County

Legnetti v Camp America 2011 NY Slip Op 33754(U) December 21, 2011 Sup Ct, Nassau County Docket Number: 1113/09 Judge: Antonio I.

Professional Offshore Opportunity Fund, Ltd. v Braider 2015 NY Slip Op 31657(U) August 20, 2015 Supreme Court, Suffolk County Docket Number:

Matter of Ames v McDermott 2010 NY Slip Op 31329(U) June 1, 2010 Sup Ct, Greene County Docket Number: 10/295 Judge: Joseph C. Teresi Republished from

Abroon v Gurwin Home Care Agency, Inc NY Slip Op 31534(U) May 30, 2012 Supreme Court, Nassau County Docket Number: 22249/10 Judge: Roy S.

JUSTICE JEFFREY K. OING PART 48 PRACTICES AND PROCEDURES

FILED: NEW YORK COUNTY CLERK 02/27/ :15 PM INDEX NO /2010 NYSCEF DOC. NO. 101 RECEIVED NYSCEF: 02/27/2017

Signature Bank v Atlas Race LLC 2016 NY Slip Op 32366(U) November 28, 2016 Supreme Court, New York County Docket Number: /15 Judge: Kathryn E.

US Bank N.A. v Sylvester 2015 NY Slip Op 31101(U) June 19, 2015 Supreme Court, Suffolk County Docket Number: 17641/2009 Judge: Joseph Farneti Cases

INSTRUCTIONS FOR FILING AN APPELLATE TERM, SECOND DEPARTMENT ORDER TO SHOW CAUSE

State of New York, swears and affirms under penalty of perjury as follows:

FILED: NEW YORK COUNTY CLERK 06/26/ :25 PM INDEX NO /2016 NYSCEF DOC. NO. 158 RECEIVED NYSCEF: 06/26/2018

TO THE SUPREME COURT OF THE STATE OF NEW YORK APPELLATE. Petitioners, by their attorneys, Elizabeth Stein, Esq. and Steven M. Wise, Esq.

1. The petitioners hereby allege that Respondent erroneously concluded that the

MEMORANDUM OF LAW IN SUPPORT OF PETITION AND MOTION TO VACATE ARBITRATION AWARD PURSUANT TO CPLR 7511

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioner-Appellant,

Matter of Kuts (Communicar, Inc.) 2013 NY Slip Op 32524(U) August 16, 2013 Supreme Court, Queens County Docket Number: 5892/13 Judge: Augustus C.

FILED: NEW YORK COUNTY CLERK 02/27/ :20 PM INDEX NO /2010 NYSCEF DOC. NO. 103 RECEIVED NYSCEF: 02/27/2017

State Farm Mut. Auto. Ins. Co. v Austin Diagnostic Med., P.C NY Slip Op 30917(U) April 18, 2016 Supreme Court, Queens County Docket Number:

FILED: KINGS COUNTY CLERK 11/02/ /16/ :25 04:16 PM INDEX NO /2015 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2016

PRESENT: HON. JOHNNY L. BAYNES Justice x Index No.

be heard, why an order should not be made and entered herein:

Schilegel v Shea 2010 NY Slip Op 32001(U) July 29, 2010 Supreme Court, Suffolk County Docket Number: 45122/08 Judge: Arthur G. Pitts Republished from

Notice of Cross Motion... 2 Affirmation in Opposition and Memorandum of Law Upon the foregoing papers the motion by plaintiffs, Dahlia

Matter of French-Am. Aid for Children 2016 NY Slip Op 30686(U) April 14, 2016 Surrogate's Court, New York County Docket Number: Judge: Rita

FILED: NEW YORK COUNTY CLERK 06/14/ :52 AM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/14/2016

Indymac Bank, FSB, Plaintiff, against. Annie Boyd, et al., Defendants.

At Part of the Supreme Court of the. of New York, at the Courthouse thereof, 60 PLAINTIFF, DEFENDANTS.

FILED: NEW YORK COUNTY CLERK 03/21/ :34 PM INDEX NO /2017 NYSCEF DOC. NO. 36 RECEIVED NYSCEF: 03/21/2017

Government Empls. Ins. Co. v Technology Ins. Co., Inc NY Slip Op 31851(U) October 2, 2015 Supreme Court, New York County Docket Number:

FILED: KINGS COUNTY CLERK 05/17/ :49 PM INDEX NO /2015 NYSCEF DOC. NO. 54 RECEIVED NYSCEF: 05/17/2016

BAC Home Loan Servicing, LP v Berardi 2015 NY Slip Op 32682(U) December 22, 2015 Supreme Court, Suffolk County Docket Number: 44619/2009 Judge:

Memorandum in Opposition

Eugene Racanelli Inc. v Incorporated Vil. of Babylon 2015 NY Slip Op 32492(U) December 3, 2015 Supreme Court, Suffolk County Docket Number:

Upon reading and filing the affirmation of Lawrence E. Tofel, sworn to on the 5th

Present: Hon. Duane A. Hart, Justice.

Bank of N.Y. Mellon v Dutan 2016 NY Slip Op 32101(U) September 20, 2016 Supreme Court, Queens County Docket Number: 33708/2009 Judge: Robert J.

SUPREME COURT-STATE OF NEW YORK

Defendants. This is an action for foreclosure of a first lien mortgage encumbering the single

Reply Affirmation of Erica B. Garay, Esq. dated December 4, 2003.

THE NONHUMAN RIGHTS PROJECT, INC., on behalf of KIKO, Petitioners, MEMORANDUM OF LAW IN SUPPORT OF VERIFIED PETITION FOR A WRIT OF MANDAMUS

Appellate Term Docket Number: Upon the annexed affidavit of, dated, 2, and the papers annexed thereto,

- against - NOTICE OF MOTION

FILED: NEW YORK COUNTY CLERK 12/14/ :34 PM INDEX NO /2016 NYSCEF DOC. NO. 10 RECEIVED NYSCEF: 12/14/2016

People's First Baptist Church, Inc. v U.S. Capital Holdings Corp NY Slip Op 31421(U) July 8, 2015 Supreme Court, Kings County Docket Number:

GDLC, LLC v Toren Condominium 2016 NY Slip Op 32105(U) October 21, 2016 Supreme Court, New York County Docket Number: /2016 Judge: Arlene P.

New York State Office of Victim Serv. v Kuklinski 2013 NY Slip Op 32671(U) October 22, 2013 Sup Ct, Albany County Docket Number: Judge:

FILED: NEW YORK COUNTY CLERK 01/02/ :16 PM INDEX NO /2017 NYSCEF DOC. NO. 32 RECEIVED NYSCEF: 01/02/2018

Deutsche Bank Natl.Trust Co. v Bye 2018 NY Slip Op 33334(U) December 19, 2018 Supreme Court, Suffolk County Docket Number: /2009 Judge: James

Matter of Kogan v Zoning Bd. of Appeals of the Town of Southhampton 2015 NY Slip Op 32279(U) November 6, 2015 Supreme Court, Suffolk County Docket

Garcia v City of New York 2014 NY Slip Op 30364(U) February 10, 2014 Supreme Court, New York County Docket Number: /2010 Judge: Kathryn E.

RICHARD J. MONTELIONE, J.:

RESPONDENTS. American Express Centurion Bank C/0 American Express Centurion Bank Legal Division 200 Vesey Street New York, NY 10285

PUBLIC SERVICE COMMISSION OF THE STATE OF NEW YORK and the NEW YORK STATE DEPARTMENT I. PRELIMINARY STATEMENT

CIVIL COURT OF THE CITY OF NEW YORK COUNTY OF NEW YORK x

Sethi v Singh 2011 NY Slip Op 33814(U) July 18, 2011 Sup Ct, Queens County Docket Number: 4958/11 Judge: Howard G. Lane Cases posted with a "30000"

JP Morgan Chase Bank, N.A. v Johnson 2018 NY Slip Op 33449(U) December 18, 2018 Supreme Court, Suffolk County Docket Number: /2010 Judge: James

Matter of Steinberg-Fisher v North Shore Towers Apts., Inc NY Slip Op 33107(U) August 21, 2014 Supreme Court, Queens County Docket Number:

FILED: NEW YORK COUNTY CLERK 05/22/2014 INDEX NO /2013 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 05/22/2014

BRETT JOSHPE, ESQ., on behalf of the American Center for Law & Justice, and

Indo-Med Commodities, Inc. v Wisell 2014 NY Slip Op 33918(U) September 29, 2014 Supreme Court, Nassau County Docket Number: /14 Judge: F.

Page 1 LEXSEE /05 SUPREME COURT OF NEW YORK, NEW YORK COUNTY NY Slip Op 52263U; 2005 N.Y. Misc. LEXIS February 8, 2005, Decided

Pavasaris v Incorporated Vil. of Saltaire 2016 NY Slip Op 31864(U) July 25, 2016 Supreme Court, Suffolk County Docket Number: Judge: Peter

Gapihan v Hemmings 2013 NY Slip Op 33844(U) August 1, 2013 Supreme Court, Kings County Docket Number: 39036/05 Judge: Lawrence S. Knipel Cases posted

Bank of Am., N.A. v Sigo Mfr. L.L.C NY Slip Op 33538(U) January 12, 2011 Supreme Court, Albany County Docket Number: 7002/10 Judge: Joseph C.

Li Ping Xie v Jang 2012 NY Slip Op 33871(U) February 28, 2012 Supreme Court, New York County Docket Number: /2008E Judge: Paul G.

U.S. Bank, N.A. v Campbell 2015 NY Slip Op 30390(U) March 16, 2015 Supreme Court, Queens County Docket Number: 11601/2012 Judge: Robert J.

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 39 RECEIVED NYSCEF: 11/29/2017

Bank of N.Y. Mellon v Wass 2015 NY Slip Op 30727(U) May 1, 2015 Supreme Court, Suffolk County Docket Number: Judge: Arthur G.

NEW YORK SUPREME COURT - QUEENS COUNTY. Present: HONORABLE JANICE A. TAYLOR IA Part 20C Justice. Number 7042/2002

HSBC Bank USA, N.A. v Oqlah 2016 NY Slip Op 32656(U) September 15, 2016 Supreme Court, Kings County Docket Number: /2015 Judge: Noach Dear

Sriram v GCC Enter., Inc NY Slip Op 32448(U) September 18, 2014 Sup Ct, Suffolk County Docket Number: Judge: Elizabeth H.

2009 Thomson Reuters/West. No Claim to Orig. US Gov. Works.

Diaz v 142 Broadway Assoc. LLC NY Slip Op 33111(U) December 6, 2018 Supreme Court, New York County Docket Number: /2017 Judge: William

FILED: NEW YORK COUNTY CLERK 03/19/ :42 AM INDEX NO /2015 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 03/19/2018

Lapsley-Cockett v Metropolitan Tr. Auth NY Slip Op 32550(U) September 29, 2014 Supreme Court, New York County Docket Number: /13 Judge:

CHARLES N. INTERNICOLA, ESQ. CASE LITIGATION REPORT

FILED: NEW YORK COUNTY CLERK 11/29/ :47 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 11/29/2017

LG Funding, LLC v Filton LLC 2018 NY Slip Op 33289(U) December 14, 2018 Supreme Court, Nassau County Docket Number: /17 Judge: Jack L.

Plaintiff, REFEREE TO COMPUTE LORIANN GAMBINO; MARIA MONTANINO; NEW Property Address: 267 WOODS OF

FILED: NEW YORK COUNTY CLERK 02/28/ :05 PM INDEX NO /2016 NYSCEF DOC. NO. 45 RECEIVED NYSCEF: 02/28/2017

Borrok v Town of Southampton 2014 NY Slip Op 31412(U) May 19, 2014 Supreme Court, Suffolk County Docket Number: 08918/2014 Judge: Jerry Garguilo

Transcription:

Table of Contents Notice of Intervention and CPLR 5704 Motion.................. 2 Att. A - Original notice of Motion......................... 8 Order to Show Cause............................... 13 Exhibit A. - Decision of the New York Court of Appeals People v. Vorpahl, Town of Montauk, Inc., May 6, 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) 16 Exhibit B. - Restraining order, Hedges, et al. v. Trustees, Hon. N. B. Morse, J.S.C., June 26th, 1851............................... 18 Exhibit C. - CERTIFIED DEED ATTACHED - Suffolk Liber 63 of deeds pp. 171-177, recorded March 15th, 1852: Trustees of the Freeholders and Commonalty of the Town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk] made pursuant to the September 6th, 1851 judgment and order of Hon. Nathan B. Morse, J.S.C. (p. 175; judgment is supra).................. 23 Exhibit D - Incorporation of Montauk, Chapter 139 of the laws of 1852. April 2nd, 1852..................................... 24 Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, 1686 27 Exhibit F. -Chapter 2 of the Laws of 1691 (First Assembly).......... 38 Exhibit G. - New York State Constitution, Article I Section 14, Bill of Rights. 40 Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions..... 41 Att. D - Court of Appeals May 6th, 2004, Decision................. 45 Att. E - January 5th Email, Ficalora to Barr, Esq.................. 48 Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004....... 50 Barr Affirmation of Nov. 22nd, 2004..................... 52 Barr Affirmation, Nov. 29th, 2004...................... 56 Att. G - Affidavits of Service........................... 70 CPLR 5704 Motion - Page 1

Supreme Court of the State of New York Appellate Division - Second Judicial Department Town of Montauk, Inc. Robert A. Ficalora -against- Petitioner Intervenor Index no. 04-27553 Notice of Intervention and CPLR 5704 Motion (CPLR 1012(a) 2, 3) Hon. George E. Pataki, Esq., Governor of the State of New York and, The People of the State of New York Met in Assembly, and The Town Board gov t of the Town of East Hampton, and The Trustees of the Freeholders and Commonalty of the Town of Easthampton, and The Suffolk County Water Authority, Inc., and The County of Suffolk, and The Brooklyn Historical Society, Inc., and 511 Equities, Inc., and The Nature Conservancy, Inc. To be heard either on submission or with counsel, Friday, January 7th, 2005 Respondents State of Washington } } ss: Thurston County } 1.) Robert A. Ficalora, am not an attorney but am fully warned of the penalties for purjury and the practice of law without a license, but under conditions of necessity due to loss of retained and authorized counsel, and by right pursuant to CPLR 1012 (a)(3), do move this court pursuant to CPLR 5704 for entry of the attached ex parte Order to Show Cause (OSC) which was twice rejected by the court below. 2.) This motion was previously served and filed with this court pursuant to 670.5 of the court rules with an answer date of tomorrow, Friday, January 7, 2005 (Att. A). The file was returned to Mr. Gene Barr, Esq., with confused instructions upon how to proceed, but he refused. CPLR 5704 Motion - Page 2

3.) This notice is served by Efax service today, January 6th, 2005 to the revised address list for service below. It is acknowledged that there have been difficulties accomplishing service. 4.) The October 11th, 2004, resolutions of the Montauk Friends of Olmsted Parks / Montauk Trustee Corporation ("Trustee Corporation", Att. B) on behalf of the Petitioner herein, and the actions taken, funds produced and interests established by me pursuant thereto, establish a real and contractual interest in the disposition or distribution, or the title or a claim of damages to property, as petitioned for herein. My personal contingent reward for funding and enabling this litigation of 3% (three percent) of the damages sought herein could be in the millions of dollars. 5.) I fully understand that the New York State Court of Appeals has repeatedly held that I am an not an attorney authorized to represent the MFOP/Montauk Trustee Corporation, most recently on May 6th of 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306, Att. C), and that purporting to do so would be contempt of court. 6.) I have no intent or desire to handle this matter without proper legal representation. The current status of the litigation is, however, enough to frighten even the most stalwart of attorneys and must be moved to a more stable and acceptable footing before there is any possibility of retaining counsel. 7.) CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 3

Compelling process through orders to show cause and ordering defendants/respondents to answer the petition papers for my reply will put this matter fully at the disposition of the court. 8.) Mr. Gene D. Barr, Esq. is seeking to be released from his retainer agreement for which I personally paid him $7,500 on behalf of the Trustee Corporation pursuant to the board's October 11th resolutions (Att. D). 9.) The obligations established in the "stipulated" retainer agreement dated 10/16/2004, are further clarified by Mr. Barr's 11/22/2004 "Attorney's Affirmation" and his "Supplemental Affimation" of 11/29/2004. All documents reflect the resolve of our board that I was to only authorize an attorney that would operate under my strict control and direction (Att. E). 10.) This requirement was made very clear to Mr. Barr up front, and he was only retained after he agreed to the above conditions. The relationship did not work, however, and Mr. Barr wanted out of his contract and off of the case after the two rejectons of the OSC and fear of approaching this court. 11.) He insists on keeping the $7,500 retainer, and I tentatively agreed knowing that I could intervene, but my conditions were not met and he is still bound by the October 16th retainer agreement and subsequent affirmations (see email of January 5th, 2005, Att. D). 12.) In any event, with the exception of cover letters and his revised and divided Petitioner-Attorney version of the Petition verification, all documents submitted are CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 4

entirely my product. My 2004 Affidavit and the Petition and causes of action did not receive the hoped for peer review and remain in my first draft form. 13.) The court will notice that the OSC is intended to recover Montauk's taxes to the Incorporated Township of Montauk as quickly as possible. This will be a central focus because East Hampton has no right to Montauk's taxes, and we need them to hire in-house counsel and staff to bring this matter most fully and properly before this court. 14.) If the court enters the OSC and sends the matter down to the Commercial Part of Hon. Elizabeth Hazlitt Emerson, J.S.C., I will be successful in bringing on a new attorney. 15.) This affidavits of service of all documents in this matter are attached. The Town of East Hampton was personally served in my presence on November 23rd prior to bringing the OSC to Riverhead with a restraining order. All other respondents were served on or about December 3rd or 8th, 2004, excepting TNC corp. for which I have yet to receive the affidavit of service from the GOTCHA! process server company. 16.) Once let in, the intervenor becomes a party for all purposes. (Siegel, NY Prac 178, at 295 [3d ed]; see Incorporated Vil. of Is. Park v Island Park-Long Beach, 81 NYS2d 407 [1948], affd 274 App Div 930 [2d Dept 1948].) A party who intervenes, either of right or by motion, obtains the rights of a party, including the right to counterclaim, cross-claim, implead, appeal, etc. (Siegel, NY Prac 183, at CPLR 5704 Motion - Notice of Intervention and CPLR 5704 Motion Page 5

300 [3d ed]; see Brown v Waryas, 45 Misc 2d 77, 78 [Sup Ct, Duchess County 1965].) 17.) I intervene as a temporary expedient, however, to move process past the entry of the OSC and the respondents' answering of the OSC and the Petition. The answer date upon the Notice of Petition was January 3rd, 2005, and the CPLR 5704 motion January 7th, 2005. 18.) Absent this court's granting of this motion, representation by Petitioner may be inadequate for me to obtain financial recovery and compensation pursuant to the October 11th, 2004, Resolutions of Board of Directors of the Montauk Friends of Olmsted Parks / Montauk Trustee Corporation. 19.) This Notice and Motion is delivered to all parties below by FAX today, January 6th, 2005. Gene D. Barr, Esq. - (631) 207-0023 Attorney Mr. Greg Allen, Esq - (518) 474-8099 Counsel for Governor Pataki Mr. John Courtney, Esq. - (631) 267-6177 East Hampton Trustees Ms. Laura Molinari, Esq., (631) 329-5371 Town of East Hampton Christine Malafi - (631) 853-5169 The County of Suffolk Mr. Timothy Dewhurst - (718) 222-3994 The Brooklyn Historical Society Jonathan Kaledin, Esq. (518) 273-5178 The Nature Conservancy, Inc. Tim Hopkins - (631) 563-0370 Suffolk County Water Authority Caitlin Halligan - (212) 416-6350 Solicitor General Page 6

Att. A - Original notice of Motion CPLR 5704 Motion - Att. A - Original notice of Motion Page 8

CPLR 5704 Motion - Att. A - Original notice of Motion Page 9

CPLR 5704 Motion - Att. A - Original notice of Motion Page 10

CPLR 5704 Motion - Att. A - Original notice of Motion Page 11

CPLR 5704 Motion - Att. A - Original notice of Motion Page 12

Supreme Court of the State of New York Appellate Division - Second Judicial Department Town of Montauk, Inc. Robert A. Ficalora -against- Petitioner Intervenor Order to Show Cause (CPLR 7803(2)) Index no. 04-27553 Hon. George E. Pataki, Esq., Governor of the State of New York and, The People of the State of New York Met in Assembly, and The Town Board gov t of the Town of East Hampton, and The Trustees of the Freeholders and Commonalty of the Town of Easthampton, and The Suffolk County Water Authority, Inc., and The County of Suffolk, and The Brooklyn Historical Society, Inc., and 511 Equities, Inc., and The Nature Conservancy, Inc. Respondents Upon the annexed affidavit of Robert A. Ficalora duly sworn on the 17th day of November, 2004, and the affirmation of Gene Barr, an attorney duly admitted to practice law before the Courts of the State of New York, dated the 22nd day of November, 2004, together with the attachments and annexed exhibits, and in support of the Petition and the causes of this action herein, it is hereby ORDERED that defendants show cause before this court at the Commercial Division to be held at the Courthouse at 235 Griffing Avenue, Riverhead, New York at 9:30 a.m. on,, 2004 why orders should not be made and entered in this proceeding: * I... recognizing the Incorporated Township of Montauk upon the same record as the May 6th, 2004 Decision of the New York Court of Appeals (attached); * II...compelling delivery into court of all current revenues raised in Montauk by respondent town board of East Hampton, including all taxes, pursuant to CPLR 2701; * III...holding all jurisdiction claimed in Montauk pursuant to Acts of distant legislatures to be in violation of the 1686 Dongan Patent and, therefore, Chapter 2 of the laws of 1691 and Article 1 Section 14 of the Constitution of the State of New York (attached). ORDERED that the attached Order of Hon. Nathan B. Morse, J.S.C., dated June 27th, 1851, is updated, modified and re-entered enjoining and restraining the Town of Easthampton from all planning, permitting or use of lands at Montauk while maintaining essential services (police, etc.)

LET SERVICE of a copy of this order, together with the Petition and supporting affidavits and attachments thereto, by personal delivery to all defendants on or before, 2005 be deemed sufficient service thereof. This order has been signed by me this day of January, 2005, and shall upon presentation be entered into the office of the clerk. Index to Exhibits follows. Enter: CPLR 5704 Motion - Order to Show Cause Page 14

Index of Exhibits Exhibit A. - Decision of the New York Court of Appeals People of the State of New York v. Vorpahl, Appellant, Town of Montauk, Inc., Intervenor, May 6, 2004, (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) Exhibit B. - Restraining order, Henry P. Hedges, et al. v. The Trustees of the Freeholders and Commonalty of the town of Easthampton, N. B. Morse, J., June 26th, 1851 AND final judgement and order, September 6th, 1851. Exhibit C. - CERTIFIED DEED, Suffolk liber 63 of deeds, pp. 171 to 177, recorded March 15th, 1852. The Trustees of the Freeholders and Commonalty of the town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk], made pursuant to the September 6th, 1851 order of Hon. Nathan B. Morse, J.S.C. (see: page 175). Released all claim to Montauk by the town of East Hampton. Exhibit D. - "An ACT to incorporate the proprietors of Montauk lands", Chapter 139 of the laws of 1852. April 2nd, 1852. Incorporates Montauk freeholders and affirms their power to govern Montauk. Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, 1686 Exhibit F. - Chapter 2 of the Laws of 1691 (First Assembly) Exhibit G. - New York State Constitution, Article I Section 14, Common law and acts of the colonial and state legislatures to continue. See footer for Exhibit name. CPLR 5704 Motion - Order to Show Cause Page 15

Exhibit A. - Decision of the New York Court of Appeals People v. Vorpahl, Town of Montauk, Inc., May 6, 2004 (2 N.Y.3d 781; 812 N.E.2d 1255; 780 N.Y.S.2d 306) Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

CPLR 5704 Motion - Order to Show Cause Page 17

Exhibit B. - Restraining order, Hedges, et al. v. Trustees, Hon. N. B. Morse, J.S.C., June 26th, 1851 Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

Town of Montauk, Inc. v. Pataki, et. al. - Order to Show Cause

Exhibit C. - CERTIFIED DEED ATTACHED - Suffolk Liber 63 of deeds pp. 171-177, recorded March 15th, 1852: Trustees of the Freeholders and Commonalty of the Town of Easthampton to Henry P. Hedges, et. al. [proprietors of Montauk] made pursuant to the September 6th, 1851 judgment and order of Hon. Nathan B. Morse, J.S.C. (p. 175; judgment is supra) CPLR 5704 Motion - Order to Show Cause Page 23

Exhibit D - Incorporation of Montauk, Chapter 139 of the laws of 1852. April 2nd, 1852 CPLR 5704 Motion - Order to Show Cause Page 24

CPLR 5704 Motion - Order to Show Cause Page 25

CPLR 5704 Motion - Order to Show Cause Page 26

Exhibit E. - Dongan Patent of the Town of Easthampton, December 9th, 1686 CPLR 5704 Motion - Order to Show Cause Page 27

CPLR 5704 Motion - Order to Show Cause Page 28

CPLR 5704 Motion - Order to Show Cause Page 29

CPLR 5704 Motion - Order to Show Cause Page 30

CPLR 5704 Motion - Order to Show Cause Page 31

CPLR 5704 Motion - Order to Show Cause Page 32

CPLR 5704 Motion - Order to Show Cause Page 33

CPLR 5704 Motion - Order to Show Cause Page 34

CPLR 5704 Motion - Order to Show Cause Page 35

CPLR 5704 Motion - Order to Show Cause Page 36

CPLR 5704 Motion - Order to Show Cause Page 37

Exhibit F. -Chapter 2 of the Laws of 1691 (First Assembly) CPLR 5704 Motion - Order to Show Cause Page 38

CPLR 5704 Motion - Order to Show Cause Page 39

Exhibit G. - New York State Constitution, Article I Section 14, Bill of Rights 14. Such parts of the common law, and of the acts of the legislature of the colony of New York, as together did form the law of the said colony, on the nineteenth day of April, one thousand seven hundred seventy-five, and the resolutions of the congress of the said colony, and of the convention of the State of New York, in force on the twentieth day of April, one thousand seven hundred seventy-seven, which have not since expired, or been repealed or altered; and such acts of the legislature of this state as are now in force, shall be and continue the law of this state, subject to such alterations as the legislature shall make concerning the same. But all such parts of the common law, and such of the said acts, or parts thereof, as are repugnant to this constitution, are hereby abrogated. (Formerly 16. Renumbered and amended by Constitutional Convention of 1938 and approved by vote of the people November 8, 1938.) CPLR 5704 Motion - Order to Show Cause Page 40

Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 41

CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 42

CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 43

CPLR 5704 Motion - Att. C - MFOP/Montauk Trustee Corp. October 11th, 2004 resolutions Page 44

Att. D - Court of Appeals May 6th, 2004, Decision. CPLR 5704 Motion - Att. D - Court of Appeals May 6th, 2004, Decision. Page 45

CPLR 5704 Motion - Att. D - Court of Appeals May 6th, 2004, Decision. Page 46

Att. E - January 5th Email, Ficalora to Barr, Esq. CPLR 5704 Motion - Att. E - January 5th Email, Ficalora to Barr, Esq. Page 48

Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 50

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 51

Barr Affirmation of Nov. 22nd, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 52

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 53

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 54

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 55

Barr Affirmation, Nov. 29th, 2004 CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 56

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 57

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 58

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 59

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 60

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 61

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 62

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 63

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 64

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 65

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 66

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 67

CPLR 5704 Motion - Att. F - Gene D. Barr, Esq., retainer agreement, October 16th, 2004 Page 68

Att. G - Affidavits of Service CPLR 5704 Motion - Att. G - Affidavits of Service Page 70

CPLR 5704 Motion - Att. G - Affidavits of Service Page 71

CPLR 5704 Motion - Att. G - Affidavits of Service Page 72

CPLR 5704 Motion - Att. G - Affidavits of Service Page 73

CPLR 5704 Motion - Att. G - Affidavits of Service Page 74

CPLR 5704 Motion - Att. G - Affidavits of Service Page 75

CPLR 5704 Motion - Att. G - Affidavits of Service Page 76

CPLR 5704 Motion - Att. G - Affidavits of Service Page 77

CPLR 5704 Motion - Att. G - Affidavits of Service Page 78