HomeMy WebLinkAbout29296-ZFORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
CERTIFICATE OF OCCUPANCY
NO: Z-30070 Date: 03/08 04
~IS CERTIFIES that the building NEW DWELLING
Location of Property: 85 EAST LA EAST MARION
(HOUSE NO.. (STREET (~IAMLET)
County Tax F~ap No. 473889 Section 31 Block 16 Lot 2.4
Subdivision Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore
filed in this office dated MARCH 28, 2003 pursuant to which
Building Permit No. 29296-Z dated APRIL 15, 2003
was issued, and conforms to all of the requlremenms of the applicable
provmsions of the law The occupancy for which this certificate is issued
is ONE FA~4ILY DWELLING WITH COVERED FRONT PORCH, REAR SCREENED PORCH. REAi~
DECK AND ATTACHED ONE CAR GARAGE AS APPLIED FOR.
The certificate is issued to ELIZABETH A KRA/~ER
(OWNER}
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF ~EALTH A~PROVAL R10-02-0094
ELECTRICAL CERTIFICA~ NO.
PLDMBERS CERTIFICATION DATED
Rev. t/81
o2/17/o4
1177427 01/27/04
03/04/04 CHA2{LES SA~NDERS
" ~ut~o~ized Si~~/ V ~'-- #~I/LF~'~'<-F~F
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Hall
Southold, N.Y.
(THIS
BUILDING PERMIT
PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL
COMPLETION OF THE WORK AUTHORIZED.
29296 Z
Date APRIL 15, 2003
Permission is hereby granted ~o:
ELIZABETH A KRAMER
134 LEE RD
GARDEN CITY,NY 11530
for :
CONSTRUCTION OF A NEW SINGLE FAMILY DWELLING WITH ATTACHED ONE CAR
GARAGE, COVERED FRONT PORCH AND REAR SCREENED PORCH & DECK AS APPLIED FOR
at premises located at 85
County Tax Map No. 473889 Section 031
pursuant to application dated MARCH
Building Inspector to exl~ire on OCTOBER
EAST LA EAST MARION
Block 0016 Lot No. 002.001
28, 2003 and approved by the
15, 2004.
Fee $ 961.50
Authorized Signature
ORIGINAL
Rev. 5/8/02
APPLICATION FOR CERTllCtCATE OF OCCUPY .ANCO.?--',-, ,
This applicatiera must be filled in by typewriter or/nk arid subJomtted to the Braiding D~,..~[m~ e~t with the following:
A. For new building or new use:
1~ Final survey of proper~y with accurate location o f ail buildings, proper~y lines, s~reezs, and unusual natural or
topographic features.
2. FinalAppr0¥alfro. m~Hga!thDept, ofw~ersupplyaadsewerage-di~osal(SXgform).
3. 4ppro~.df ~I~fr[c~ mstallatto~ fi'omBoard of F.~e.U~derwnters~ .
~[. .q;x'Cii'il Sfi~lC'lii~ll'f Ii'Oil! p~.hll]~'l; ~'~::li~- i~2/lirt~ Ihe ~ol'der t~ed in System contairm less than 2/10 of 1% lead.
5,: (.~ !cci ~1> ,n'-, t.,IHa h~m:~. I.~c ¢,,,~. ce~andsirmqarbmldingsandmstaltatmns, acertifieate
6. .~UblEil ]ql,,lllin:! ]lop'd .~ ~ o,~:1 ol, (; ,'?l;,u,~ .-,m.' ph.,! [cqmremeffis.
B. For ex~shng, lnnldm~s ( Yrmr lo Alml 9~ 1'9~?) nonconforming u~e$, or buildings ~and ~pre-ex~ting' 'land
I. t~.¢¢lli;.i!u: b,II , d.. t~] l:rol~c~5 s,~o., mgaI[propel~y]ines, streets, b~ding and unusual n~_tura! or topograptlio
i> d~:pic~l. ~[ic Ib,qdimt I,?,l,cct,,,' >!mIl state tho reasons therefor illWriting to
_ (check One)
c.. I(.:,
P!~ngB~ard ~rro~al:
ReqapSt for: ~emporary Certificate
Feb submitted: $
.Filed Map. .Lot:
Final Certificate: ~"~((check one)
Apphc~S~gnat~re
~IEFFREy T. BUTLER~
~_,1'-I ~'-IVERHiLL F~D.
SHORE:HAM~ NEW YORK I I 7B6
~3 "1 -20S-BBS0
November 4, 2003
Town of S0uthold
Building Department
P,~e: ~a~ner Residence
East Lane
East Marion
Permit # 29296-Z
Dear Sirs:
Please note the following concerning this apphcation:
· I have inspected the strapping and anchoring pursuant to the building code and
find that the work~corrforms with the pl~l. ed with this application.
Please call if you should have
about this application.
P.E.
Town Hail, 53095 Main Road
P.O. Box 1179
Southold, New Y6rk 11971-0959
Fax (63 J_) 765-1823
Telephone (631 ~ 765-1802
BUILDING DEPARTMENT
TOWN OF SOUTHOLD
CERTIFICATION
Building Permit No. ~ ~ _,r'~__ q
(please print)
Plumber: _ ~,~-~/z~'
(please print)
lead.
certify that the solder used in the water supply system contains less than 2/10 of 1%
Sworn to before me this
Notary Public, 6~"~0~ }~ Couuty
N I-AURA CANGEMI
OTARY PUBU{3 State of Ne'# YOrk
_ No 5L'~g611
t~uallfled in Suffolk Cou~t~ ,~ .~,~ ~-,
Commission Expires March 15~- ~J [ ~.-~ /
BY THIS CERTIFICATE OF COMPLI/&NCE THE
NEW YORK BOARD OF FIRE U NDER A,/RITER,S
BUREAU OF ELECTRICITY
40 FULTON STREET - NEW YORK, NY 10038
CERTIF)ES THAT
Upon the application of upon premises owned by
FULTON ELECTRIC INC. MANZI HOMES
61 WINDSOB PLACE PO BOX 702
CENTRAL ISLIP, NY i 1722, ROCKY POINT, NY 11778
Located at 85 EAST_ LANE EAST MARION, NY ! ! 939 _
Application Number: 1177427 Certificate Number:. 1177427
Section: Block: Lot: Building Permit:29296Z BBC: NS11
Described as a Residentlal occupancy, wherein the premises electrical system consisting of
electrical devices and wiring, described below, located in/on the premises at:
Basement, First Floor, Second Floor, Attached Garage, Outside,
was inspected in accordance with the National Electrical Code and the detail of the installation, as set forth below, was
found to be in compliance therewith on the 27th Day of January, 2004.
Name QTY Rate Rating Cfl-cuit Type
Miscellaneous
TAX MAP:
1000-31-16~2.1
Alarm and Emergency Equipment
Sensor 1 0 Carbon Monoxide
Sensor 6 0 Smoke
Appliances and Accessories
Future Appliance Feeder 1 0 40 Amps
Future Appliance Feeder 1 0 20 Amps
Furnace 1 0 Oil
Wiring and Devices
Receptacle 34 0 General Purpose
Switch 37 0 General Purpose
Fixttuce 28 0 Incandescent .-
3 0 Fluorescent .
Fixtm-e
Receptacle 1 0 20 amp LaUndry
Receptacle 1 0 30 amp Dryer seat
Receptacle 7 0 GFCI
Continued on Next ]?age 1 of 2 , ·
BY THIS .,CERTIFICATE OF COMPLIANCE THE
NEW YORK BOARD OF FlEE UNDERWRITERS
BUREAU OF ELECTRICITY
40 FULTON STREET - NEW YORK, NY 1OO38
CERTIFIES THAT
Upon the application of
upon premises owned by
FULTON ELECTRIC INC.
61 WINDSOR PLACE
CE~NTRAL iSLiPI Ny 1 i722,
MANZi HOMES
PO BOX 702
ROCKY POINT, NY 11778
Located at 8~5 EA~ST, LA~E EASTMAR]ON, NY 1 !939
Application Number: 1177427
Certificate Number: 1177427
Section: Block: Lot:
Building Permit:29296Z BDC: NS11
Described as a Residential occupancy, wherein the premises electrical system consisting of
eiec[rical devices and wiring, described below, located'in/on the premises at:
Basement, Fkst Floor, Second Floor, Attached Garage, Outside,
was inspected in accordance with the National Electrical Code and the detail of the installation, as set forth below, was
found to be in compliance therewith on the 27th Day of January, 2004.
Name QTY Rate Ratin~ Circuit Type
Service
1 Phase 3W Service Rat/rig 200 Amperes
Service Disconnect: 1 200 cb
Meters: 1
seal
,2 o1' 2
This certificate may not be altered in any way and ls validated only by the presence of a raised seal at the location indicated.
Applicant/
Architect/
SCTM #: ff~
[District ~ Sectfol] ~'-~:~ B ~cs
Suffolk County Health Dept.
New York State D. E~ C.
Town Trustees
Reviewed ~,~ _
D ate
Submilted ~
[Rear Yard _j pcoDoscd 4~(3
FOR ~V[E~ N.A~ NO YES Number
Town Zoning Board approval:
Town Plarming Board approval:
Flood plane Elevation 777
Flood Zone:
No tek:
NEW YORK STATE CODE COMPI~IANCE CItECKLIST
USE/OCCUPANCY CLASSIFICATION:
HEIGHT/FIRE AREA:
TYPE OF CONSTRUCTION:
FLOOR JOISTS:(U;S ROOF RaFTEP~,~/N
LUMBER SPECIES AND GRAD~
DESIGN LOAD CALCULATIONS O/N
S~OULD.INCLUDE,L1VE, DEAD, SNOW, SEISMIC AND WIND ONCLUDING UPLIFT AND EXPOSURE}
WINDOW AND,DOOR SCHEDULE
.MISSEE ~;E'ST ILEQUIREMENTS:CYTN
EGRESS~ 5.7 S.F., LIGHT 8%. VENT 4%~JN
LOAD ~_~,: Y/N
ROOF T6 FbUNDXTION
NAILING/CONSTRUCTION SCHEDULI~ .~/N-~
MEANS OF EGRES '~yJN
PLUMBING RISER DIAGRAm:/N
LOCATION OF FIRE PROTECTION EQUIFMENT./Y~/Y_~
TRUSS DESIGN: Y/N ~/
CERTIFICATION: YANT
ENERGY CALC~/N
TOTAL COMPLIENCE? Y/N (RETURN TO PAGE ONE)
03/05/2004 09:58 E3~7440832 ~; ~ANZ~HOMKS~NC
~t ~y: Law Offices o¢ Kramer & Assoc~ 516775005~; Mar-5-04 9:3~AM;
e3/S~/2Bl~ 17:43 65[7448032 M/INZ[HO~r.S[NC
Page
P/~E 82
Town ~ Southold
Town ~-Iall
Sovthold, New York, 11971
Re: 85 ~t Lane
2004
To whom it may conoem:
My~,ame is El~.~r]~ Ktamer; I am the futura homeowner ofth~
house at 85 ~ L~e Ave, E~ M~onJ am ~ ~s l~r~ ~m th~ a
w~ay wig ~ m~l~ ~ ~e ~d lo~t~ U~n ~e compb~n of~
w~ay, I ~ ~s~g you that all t~ ~o~d l~el r~ will be eq~ m
~e mst of~e ~eps.
Thank you for your attention on this m~tter
~ TOW..,'~ C? SOu~F~OLD ~
765-1802
IG DEPT.
FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION~2ND [ ]INSULATION
[ ] FRAMING [ ]FINAL
[ I FIREPLACE & CHIMNEY
INSPE~~I
765-1802
BUILDING DEPT.
INSPECTION
[ ] F/~UNDATION 1ST [ ]
ROUGH
PLBG.
[//]//FOUNDATION/2ND [ ] INSULATION
[ ] F~MING [ ]FI~
[ ] FIREP~& CHIMNEY
765-1802
BUILDING DEPT.
INSPECTION
FOUNDATION 1ST [ ~GH,PLBG.
] FO/UNDATION2ND [ }. INSULATION
[~]T'F~IlNG [ ] FINAL
//~FIREPLACE & CHIMNEY
DATE
INSPECTOR
765-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATIONIST [ ] RO~I~PLBG.
[ ] FOUNDATION 2ND ~I~ULATION
[ ] FRAMING [ ] FINAL
[ ] FIREPLA~E~ CHIMNEY
REMAR~~
765-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATION 1ST [ ]____ROUGH PLB~G..~~ ....
[ ] FOUNDATION 2ND [ ]_,INS~L~ATION
[ ] FRAMING [~INAL
[ ] FIREPLACE &....CHIMNEY [ ] FIRE SAFETY INSPECTION
DATE
INS ~P~
BUILDING DEP~TMENT
TOWN HALL -
SOUTHOLI}, NY 11971
TEL~. 765-1802
Disapproved a/¢
'd 7
Do yom have or need the following, before applying
Board
3 sets ofBuildiag Plmis
Sup/ey
Check
Septic ~orm
N.Y.S.D.E.C.
Trustees
Contact:
Building Inspector
AI~PL1CATION FOR BUILDING PERMIT
Dare'CC oq' ,20 o
INSTRUCTIONS
a. This application-MUST-be corapletely filled in by typewri~r or La ink and submitted to the.Building Inspector with 3
sets of plans, a?Er~..~pl~)i ~lma to scale. Fee according to schedule.
b. Plot ~I~u showing location of lot and of buildings on premises, relationship to adjoining premises or public st/z:¢ts or
areas, and waterways.
c. The work covered by tiffs application may not be commenced before issnance of Building Permit.
d. Upon approval of this application, the Building Inspector witl issue a Building Permit to the applicant. Such a penrm
shall be kept on the prem/ses ava/laNe for inspection throughout the work.
e. No building shall be occupied or used in whole or in part for any purpose what-so-ever until a Certificate of Occupm~
is issued by the Building Inspector.
APPLICATION IS Id:EREBY MADE to the Building Department for the issuance o(a, Building Permil pursuant to the
Building Zone Ordinance of the Town of Southold, Suffolk Coimty, New York, and other applicable Laws, Ordinances or
Regulations, for the construction of buildings, additiom, or alterations or for reraoval or demoI/tion as hercqn closer/bed. The
applicant agrees to coraply with all applicable law~. ordinm~e.es, building code, h0usingd:, ode, and reguiations, and m adrmt
nut,her/zed inspectors on premises and in building for n~cessary inspecfions.,/'"'t // / ~'. ·
/ (Signature 9£ applicant or name, if a corporation)
{Mailing address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or.builder
Nameofownerofpremises ~l}.ZzztkDe~-kb't /~- I<r'~rv~rrlar-
(as on tho tax roll or latest deed)
//'applicant is &corporation, signature of duty authorized officer
(Name and title of corporate officer)
Builders License No.
Plumbers License No. ~ ~ oc'oc- ~' - P
Electricians License No. ~'c~c~ 6 -
Other Trade's License No.
Location of land on which proposed work will be done:
F_-cc_~T /-,orl
House Number Street
Haralet
Cotmty Tax Map No. 1000 Section .~ } Block t ~ .Lot ~. ]
Subdivision Filed Map No. Lot
(Name)
a. Exis~g
b, ~tended use ~M oceupancy
(check which applicable): New Building /
Removal Demolition
Fee
-- ~
' dwelling, number of dwelling units
garage, number of cars
, l'
One
Addition Alteration
Other Work
(Description)
(to be paid on filing this application'/
Number of dwelling units on each floor
commercial or mixed occupancy, specify namm ann extent of each type of use.
of existing structures, ~f any: Front
Number of Stories
Rear Qept~
ame structure with alterations or additions: Front
Rear
of lot: Front
Height.
D '~ Number of Stories
C'll ' Rear I I 3'
Number of Stories
Depth . ~ ,5' t
?urchase ~ -c9..9~ (:D I NameofFormer Owner j~'~e~le.J~lq. 17.
premises are situated
Does proposed construction violat~ any zoning law, ordinance or ~egulation:
Will lot be recgraded \] 6% Will excess fill be removed fr(rm premis'es: YES NO
?,ames of Owner ofpremises~/i~.4k lcr~me,-Addresst.~t~:~ ac}~,~ ~ Ok Phone No.
N amc of Architect 3 ecg T CS.,M e r-- Address'P.o' ~- /-3ti .~;~...hc,x Phone No_ 6 ~l
Name of Contractor l-4c.v~ ~ Pr~-~.~ Address?.~6,a~ :xo~.-~¢'r PhoneNo. 6~/ .,-/t/q_ to3~
Is this property within 100 feet of a tidal wetland? *YES NO
· IF YES, SOUTHOLD TOWN TRUSTEES PERMITS MAY BE REQUIRED
Provide survey, to scale, with accurate foundation plan and~ distances to property lines.
If elevation at any poim on property is at 10 feet or Below, must provide topographical data on survey.
SS:
OUNTY OF )
being duly sworn, deposes and says that (s)he is the al~P~[ica/t
(Name of individual signing contract) above named,
(Contractor, Agent, Corporate Officer, etc.)
said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application:
~at al~ statemems contained in this application are true to the best of his knowledge and'belief; and that the work will be
efformed in the manner set forth in the application filed therewith.
worn to before me this
'-0,'W day of
STEVEN E. LOSQUADRO
Notary Public, State of New 'Cork
Reg. No. 20LO5076843
Qualified in SOffulk County
Commission Expires April 25, dz, c-~B
Reda's Attorney Service Inc.
70 Osborne Avenue
ML Sinai, NYl1766
(631) 331-0700
Fax (631) 474-0592
VARLA_NCE SEARCH
COUNTY OF SUFFOLK)
)SS.:
STATE OF NEW YORK)
RICHARD B. REDA, being duly sworn, deposes and says:
That he resides at 70 Osborne Avenue, Mt. Sinai, New York and is over the age
of 21 years and that he is the Operation Manager of REDA'S ATTORNEY SERVICE
INC.
Reda's Attorney Service Inc. is a New York Corporation.
That under his direction, title was examined to the parcels of land described
herein.
The said.examination, dated March 19, 2003, discloses a chain of title to
determine if any contiguous property was owned by an owner of the property involved
since the date of any previously applicable Zoning Ordinance as of Aprit 23, 1957.
This affidavit is made to assist the Town of Southold to reach any determination
which requires as a basis therefore the information set forth herein and knowing fall well
that said Town of Southold will rely upon the truth thereof.
Attached is an Errors & Omissions Liability policy solely in the performance of
title abstraction services which is m full force ~com 9/10, 02 to 9/10/03.
REDA_'S ATTORNEY SERVICE INC.
Swum to before me this
19t~ day of March, 2003.
Richard B. Reda
Operations Manager
blARGARET REDA
Notary Pubtic, State of New
No.52-3109760
Qualified in $~fotk Coum¥
Gornmiesion E~p~re~ ~ ~
EOP 0022883
EOP00215.-14
RENEWAL OF NUMBER
ERRORS AND OMISSIONS LIABILITY POLICY
FOR MISCELLANEOUS BUSINESS CLASSES
THIS IS A CLAIMS MADE POLICY
ITEM 1. INSURED AND ADDRESS
iN,,..,.
REDA'S ATTORNEY SERVICE, ' ~'
70 OSBORNE AVENU.E
MT, SINAI, NY 11766
DECLARATIONS
TUDOR
STOCK COHPANY
i'N URANCE COMPANY
FROM: 9/10/02 TO: 9/10/03
F
ITEM 3. PROFESSION
SOLELY IN THE P/ERF~CE OF TITLE ABSTRACTING SERVICES
/
ITEM 4. LIMIT OF LIABILITY (Inclusive of Defense Costs, Charges. and Expenses)
"' ........... / 2%oo; ..........................................
ITE ~,; 5.
DEDUCTIBLE (Applicable to Each Claim}
$ 2,500
$ 2,100.00
iTEM
7.
9/10/90
I-fEI':', 8. POLICY FORE, AND ENDORS,-,~:NT~AT.[,.A.(;;ICE[~,AT ~,,NC.RT ON .......
................................ ;-_'~'.-;~-Y.U'--'.:'"f?~'.:';.'~...'. =.'.:-'_-'--' &.'.. -':.:.:'.~..:....'..'
REG, #107; THE LIMITS OF LIABILI~Y (.o~.--.~' ',
EOP(Ed.1/97), TU 3, TU EOP 10A, TU 22A, TU~z-~~ 25~,, FT~.¢~3Y ~L&Y BI£ ?~EDUr~];D BY .....
DEFENSE COSTS;
ALSO BE APFLiED AGAYNST
Yhe dectar'~tion page and endorsements and/or forms listed above and attached hereto together with the comp!eted and
signed appIication shall constitute the contract between the Insured and the Company.
Furthermore, coverage provided hereunder is specifically limited to the lnsured's profession, as shown in Item 3.
Countersianed: / / ~ ~-
~,./.. · ~ -/'O~'N OF SOUTHOLO
(U, VDE~VATEf? LW~D)
!/ARIO/f LAKE
6.2A(c)
TOWN OF SOUTHOED
(UNDE~/ATER LAND J
3~5~
37
moo -~I' - 7-
I
DESCRIPTIONS
PARCEL "A" 1000-031.00-16.00-002.001 and 1000-031.00-15.00- p/o 016.000
(SUBJECT PROPERTY)
ALL ttmt certain plot, piece or parcel of/and, with the buildings and improvements
thereon erected, situate, lying and being near at East Marion, Town of Southold, County
of Suffolk and State of New York, bounded and described as follows:
BEGINNING ar a ]point at the northeasterly side of East Lane where the same is
intersected by the southwesterly comer of the premises herein described and the
northwesterly corner of land now or formerly of Georgine Mattelni;
RUNNING THENCE along the northeasterly side of East Land North 31 degrees 01
minutes 30 seconds West 203.34 feet;
THENCE South 82 degrees 31 minutes 20 seconds East 194.59 feet;
THENCE North 59 degrees 08 minutes 40 seconds East 20.45 feet;
THENCE North 18 degrees 23 minutes 50 seconds East 64.30 feet to the shore of Marion
Lake;
THENCE North 82 degrees 63 minutes 16 seconds East 18.96 feet;
THENCE South 18 degrees 23 minutes 50 seconds West 20.67 feet to the deed line in
Liber 12113 Page 344, said deed line running South 60 degrees 53 minutes 00 seconds
East 17.24 feet;
THENCE from said deed line South 18 degrees 23 minutes 50 seconds West 41.30 feet;
THENCE South 31 degrees 53 minutes 10 seconds East 79.15 feet;
THENCE South 58 degrees 06 minutes 50 seconds West along the northerly line of land
now or formerly of Georgine Matteini 200 feet to the point or place of BEGINNING.
PARCEL "B" (ADJOINING NORTH)
1000-031.00-07.00-010.000
PARCEL "C" (ADJOINING EAST)
1000-031.00-16.00-003.002
PARCEL "D" (ADJOINING SOUTH)
1000-031.00-16.00-002.003
- CONTINUED -
PARCEL "E" (ADJOINING WEST)
East Lane
RICHARD B. REDA
Sworn to before me this
19th day of March 2003,
/
',z~ARGARET REDA
Notary Public Sta'~e of New Ygr?
N0.52-3189760
Qualified i¢ Suffolk County
CHAIN OF TITLE FOR PARCEL "A"
1000-03 t .00-16.00-002.001 and 1000-031.00-15.00-p/o 0t 6.000
As to 1000-031.00-16.00-002-001 only:
Charles C. Foumier
LeRoy G. Edwards
Dated: 6/3/27
Recorded: 6/6/27
Liber: 1274 Page: 11
Conveys easterly part of subject premises
Frank S. Thorp
Lois Johnson Thorp
To
LeRoy G. Edwards
Julia Howell Edwards, his wife
Dated: 8/2/52
Recorded: 8/4/52
Liber: 3388 Page: 71
Conveys westerly part of subject premises. All of subject
premises now owned by LeRoy G. Edward and Julia Howell
Edwards. By recital in Liber 8019 Page 114 insured by Title
Guarantee, Title No. 1291761, title to parcel in Liber 1274 Page 11
passed to Julia Howell Edwards under the provisions of the Will of
LeRoy G. Edwards who died on 6/24/64. Title to parcel conveyed in
Liber 3388 Page 71 passed to Julia Howell Edwards by operation of
law. Find no proof of death for LeRoy G. Edwards in Suffolk County.
William Howell Edwards, as Executor of the
Estate of Julia Howell Edwards, deceased, having
died testate on 2?29/72. Letters Testamentary
issued to William Howell Edwards on 6/2/72
by Surrogates Court of Nassau Cotmty
to
Kemaeth R. Lange
Susan R. L~nge, his wife
Dated: 4/5/76
Recorded: 4/16/76
Liber: 8019 Page: 114
Kenneth R. Lange
Susan R. R/chards f/Wa Susan R. Lange
to
Elizabeth A. Kramer
Dated: 3/29/01
Recorded: 4/13/01
Liber: 12113 {age" 344
LAST DEED OF RECORD
CONTINUED -
CHAIN OF TITLE FOR PARCEL "A"
1000-031.00-16.00-002.00I and 1000-031.00-15.00-9/o.016.000 (CONTINUED)
As to 1000-031.00-15.00-p/o 016.000 only:
Mary Thieringer
Frank S. Thorp
Lois Johnson Thorp, his wife
Dated: 12/19/49
Recorded: 12/19/49
L~l~er: 3028 Page: 407
Frank S. Thorp Jr., as executor of the
Estate of Lois Johnson Thorp
tO
Old Orchard ' ' '
Homeowners' Association Inc.
Dated: 9/18/95
Recorded: 2/23/96
Liber: 11763 Page: 725
No proof of death found for Frank S. Thorp in Suffolk County Surrogate
Court records.
Evelyn M. Jones, his wife
James O'Neill
Edward Flannigan
Rachel Flannlgar~ his wife
Edward A. Thorp
Virginia Thorp
Edward A. Thorp, as custodian for Aaron D. Thorp, Rebecca B. Thorp, and
Benjamin L. Thorp, under the uniform gift to minors act
Daniel McMonigle
Genevieve A. McMonigle, his wife
Frank S. Thorp Jr.
Edward A. Thorp
Jonathan T. Meyer
Christine Meyer, his wife
Josephine Ceppkelli
[O
Old Orchard Homeowners' Association Inc.
Dated: 8/1/96
Recorded: ! t/27/96
Liber: 11803 Page: 742
Old Orchard Homeowners' Associmion Inc.
to
Elizabeth A. Kramer
Dated: 1/30/03
Recorded: 2/6/03
Liber: 12234 Page: 337
LAST DEED OF RECORD
RICHARD B. REDA
Sworn to before me this
~,"~RGARE, REU~
No. 52-3109760
Qualified in Suflo,,, Coun~:¥
~,ommiss[oo E×gires ~2-~.~
CHAIN OF TITLE FOR PARCEL "B' 1000-031.00-07.00-010.000
Mary Thieringer
Frank S. Thorp
Lois Johnson Thorp, his wife
Lois Johnson Thorp, as surviving tenam
by the entirety
to
Edward A, Thorp
Virginia Thorp
Edward A. Thorp as custodian for Aaron A. Thorp
under the uniform gift to minors act,
Edward A. Thorp as custodian for Rebbecca B. Thorp
under the uniform gift to minors act,
Edward A. Thorp as custodian for Benjamin L. Thorp
under the uniform gift to minors act,
conveys ~ interest in equal shares
Lois Johnson Thorp, as surviving tenant
by the entirety
to
Edward A. Thorp
Virginia Thorp
Edward A. Thorp as custodian for Aaron A. Tlaorp
under the tmiform gift to minors act,
Edward A. Thorp as custodian for Rebbecca B. Thorp
under the uniform girl to minors act,
Edward A. Thorp as custodian for Benj,mln L. Thorp
under the tmiform gift to minors act,
conveys all remaining interest of grantor.
Aaron A. Thorp
Rebbecca B. Thorp
Edward A. Thorp as custodian for both
Aaron A. Thorp and Rebbecca B. Thorp
tO
Edward A. Thorp
Virginia Thorp, his wife
Dated: 12/19/49
Recorded: 12/19/49
Liber: 3028 Page: 407
Dated: 12/29/86
Recorded: 1/20/87
Liher: 10224 Page: 350
Dated: 12/29/86
Recorded: 1/20/87
L~er: 10224 Page: 352
Dated: 4/28/96
Recorded: 9/5/96
Liber: 11790 Page: 951
- CON'I~qUED-
CHAIN OF TITLE FOR PARCEL "B" 1000-031 00-07.00-010.000 (CONTINUED~I
Edward A. Thorp
Virginia Thorp
Edward A, Thorp as custodian for Beffjamin L.
Thorp under the uniform gift to minors act
to
Diana Fischer
Dated: 8/19/98
Recorded: 9/1/98
Liber: 11914 Page: 596
LAST DEED OF RECORD
Sworn to before me this
19t~ day of March, 2003
RICHARD B. REDA
No. 52-3109760
Qualified in Suffolk ¢oounP:
CHAIN OF TITLE FOR PARCEL "C" 1000-031.00-16.00-003.002
o
Elizabeth G. Edwards
John A. LeBar
Frances H. LeBar, his wife
John A. LeBar
Frances H.. LeBar,.his wife
tO
Frank R.. McCue
Loretta McCue, his wife
FranlcR~.McCue
Loretta McCue, his wife
ro
Andrea Tung
Dated: 3/I/57
Recorded: 3/31/58
Liber: 4443 Page: t97
Dated: 9/14/73
Recorded: 9/17/73
Liber: 7490 Page: 513
Dated: 3/23/00
Recorded: ,3/29/00
Liber: 12031 Page: 9
LAST DEED OF RECORD
Sworn to before me this
19~ day of March, 2003
RICHARD B. REDA
.CltgJN OF TITLE FOR PARCEL "D" 1000-031.00-16.00-002.003
Charles C. Foumier
to
LeRoy G. Edwards
Dated: 6/3/27
Recorded: 6/6/27
Liber: 1274 Page: 11
Conveys easterly p~art of subject premises
Fra~3~ S. Thorp
Lois John~qon Thorp
To
LeRoy ~. Edwards
Julia Howell Edwards, his wife
Dated: 8/2/52
Recorded: 8/4/52
Liber: 3388 Page: 71
Conveys westerly part of subiect premises. AIl of subject
premises now owned by LeRoy G. Edward and Julia Howell
Edwards. By recital in Liber 8019 Page 114 insured by Title
Guarantee, Title No. 1291761, title to parcel in Liber 1274 Page 11
passed to Julia Howell Edwards under the provisions of the Will of
LeRoy G. Edwards who died on 6]24]64. Title to parcel conveyed in
Liber 3388 Page 71 gassed to Julia Howell Edwards by operation of
law, Find no proofofdeath for LeRoy G. Edwards in Suffolk County.
Wi]Jim Howell Edwards, as Executor of the
Estate of Julia Howell Edwards, deceased, having
died testate on 2/29/72. Letters Testamentary
issued to William Howell Edwards on 6/2/72
by Surroggtes Cour~ of Nassau County
to
Kenneth R. Lange
Susan R. Lange, his wife
Dated: 4/5/76
Recorded: 4/16/76
Liber: 8019 Page: 114
Kenneth R. Lange
Susan R. Lange, his wife
Georgk~e Matteirfi
Dated: 3/20/80
Recorded: 3/25/80
Liber: 8796 Page: 298
LAST DEED OF RECORD
Sworn to before me this
19th day of March, 2003
RICHARD B. REDA
CHAIN OF TITLE FOR PARCEL "E"
East Lane - Dedicated Street - Town of Southold
Sworn tc before me this
19t~ day of March, 2003
/
RICHARD B. REDA
Certificate of Abandonment
Pursuant to New York Real Property Law ~33513)
Elizabeth A. Kramer, residing at 134 Lee Road, Garden City,
New York 11530, for the ~he purpose of abandoning and canceling
the subdivision of a certain trace of land owned by her,
hereinafter described, pursuant to New York Real Property Law
§353(3), does hereby certify as follows:
1. The tracn of land which zs to be abandoned and cancelled,
is situate in the Town of Southold, County of Suffolk, State of New
York and ms a portion of the street known as North Lane, more
particularly described in Schedule "A" which is annexed hereto and
made a part hereof;
2. A 2ertaln Propermy Map of County of Suffolk Real Property
Tax Service Agency for Town of Southold, District No. 1000, Section
No. 031, dividing such tract of land and other land situate at East
Marion, Town of Southold, County of Suffolk, State of New York,
into lots, plots, blocks or sites, with opened and proposed roads,
is annexed hereto as Exhibit "A";
abandoned,
and recorded on 02/06/03 in
mn Liber 1223% at Page 337.
as Exhibit "B";
Elizabeth A. Kramer owns the mract of land which is to be
being the same premises conveyed by deed dated 01/30/03
the Office of the Suffolk County Clerk
A copy of said deed is annexed hereto
4. Elizabeth A. Kramer also owns the property which
immediately adjomns the tract of land which is 5o be abandoned,
having acquired title to said property by deed dated 03/29/01 and
recorded on 04/13/01 in the Office of the Suffolk County Clerk in
Liber D00012113 at Page 344. A copy of sai~ deed is annexed hereto
as Exhibit "C";
4. The tract of land which is no be abandoned is neither
opened, nor public highway, nor used by the public or necessary for
the use of owners, occupants or any other persons having an
mnnerest mn any part of the subdivision;
5. The undersigned does hereby ABANDON and CANCEL the
subdivision of such tract of land described in Schedule "A",
including a portion of said s~ree5 known as North Lane which shall
no longer exist upon the approval and recording of this
Certificate.
6. The legal descriptmon of the tract of land to be
abandoned, described in Schedule "A", nogether with the adjoining
property owned by Elizabeth A. Kramer pursuan~ no deed described mn
Exhibit "C" is sen forth herein at Schedule "B".
7. The survey by Pat T. Seccafico, dated February 28, 2002,
describes the tract of land ~o be abandoned, as set forth in
Schedule "A", and describes the adjoining property also owned by
Elizabeth A. Kramer pursuan~ ~o deed described in Exhibit "C", and
said survey is se~ forth herein au S~hedule "C".
8. An abstract of title for the propermy no be abandoned
covering a period of aE least twenty (20) years is annexed hereto
as Exhibit "D" and made a part hereof. Said abstract, prepared by
Reda's Atnorney Service, Inc.
the Suffclk County Clerk when
recording.
shall be submitted and approved by
this certificate is presented for
9. A copy of this Certificate of Abandonment has been
approved and endorsed by the Assessor of the Town of Southold. A
copy of said endorsemenn is annexed as Exhibit "E", and made a part
hereof.
and
IN WITNESS WHEREOF, this Certificate of AbandonmenE
executed this 4th day of April, 2003.
is made
Acknowledgement
STATE OF NEW YORK }
COUNTY OF NASSAU }
On the 4th day of April, 2003, before me, the undersigned, personally appeared Elizabeth A. Kramer,
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed ro the within instnm~ent and acknowledged to me that she executed the same in her capacity, and that
by her signature on the instrument, the individual or the person on behalf of which the individual acted, executed
the instrument.
Notary Public
GREGORY P. KRAMER
Notary Publio State of New York
No. 4868750
Qualified in Nassau County
Commission Expires September 22, 2006
Schedule "A"
Pat T. Seccafico, Professional£andSurveyorP. C.
107-4 West Montauk ltighway, Yiampton Bays, New York 11946 * Phone (631) 728-5330 ~aesimile (631) 728-6707
Legal Description
North Lane Abandonment
File No. F3703
All that part or parcel of land situated at East Marion, Town of Southold, County of Suffolk and State
of New York, bounded and described as follows:
Begirming at a monument at the intersection of the easterly side of East Lane with the southerly side
of North Lane thence running north 3/1 degrees 01minutes 30 seconds west a distance of 38.34 feet to
the northerly side of North Lane;
Thence, along the northerly side of North Lane south 82 degrees 31 minutes 20 seconds east a
distance of 194.59 feet to a point:
Thence, south 59 degrees 08 minutes 40 seconds west a distance of 24.19 feet to a monument;
Thence, south 30 degrees 51 minutes 20 seconds east a distance of 19.12 feet to ~ monument at the
southerly side of North Lane;
Thence, along the southerly side of North Lane north 82 degrees 31 minutes 20 seconds west a
distance of 163.60 feet to the point or place of beginning.
Successor to Donald Tase, L.S., Richard Wilhelm and Associates, Professional Land Surveyors,
Paul T. Canalizo, L.S., Robert A. Kart, L.S., Good Ground Surveyors, P.C. and Northstar Surveying, P.C.
Schedule "B"
Pat T. Seccafico, Professional Land Surveyor P. C.
10%4 West Montauk l~ighway, Hampton Bays, New York 11946 * Phone (631) 728-5330 Facsimile (631) 728-6707
Legal Description
SCTM No. 1000-31-16-2.1 & Abandoned P/O North Lane
File No. F3703
All that part or parcel of land situated at East Marion, Town of Southold, County of Suffolk and State
of New York, bounded and described as follows:
Beginning ar a point on the easterly side of East Lane 160.81 feet northwesterly from the intersection
of the northerly side of South Lane with the easterly side of East Lane, running thence, north 31
degrees 01 minutes 30 seconds west a distance of 203.34 feet to a point;
Thence, south 82 d~grees 31 minutes 20 seconds east a distance of 194.59 feet to a point;
Thence, north 59 degrees 08 minutes 40 seconds east a distance of 20.45 feet to a monument;
Thence, north 18 degrees 23 minutes 50 seconds east a distance of 64.30 feet to a point;
Thence, south 60 degrees 53 minutes 00 seconds east a distance of 17.24 feet to a point;
Thence, south 18 degrees 23 minutes 50 seconds west a distance of 41.30 feet to a monument;
Thence, south 31 degrees 53 minutes 10 seconds east a distance of 79.15 feet to a point;
Thence, south 58 degrees 06 minutes 50 seconds west a distance of 200.00 feet to the point or place
of beg/.nnin.g.
Successor to Donald Tase, L.S., Richard Wilhelm and Associates. Professional Land Surveyors,
Paul T. Canalizo, L.S., Robert A. Kart, L.8., Good I~round Surveyors, P.C. and Northstar Surveying, P.C.
5~G.D,H,S, EN~bR.SEMENTS
Exhibit 'A~'
· ~ , , · Suffolk NY, 1998-99 - 1000-031, Sheet: 1 of i
Exhibit "B"
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
~mher of Pages: 3
TRANSFER TAX NUMBER: 02-26374
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
031.00 15.00
EXAMINED AND CHARGED AS FOLLOWS
$5,500.00
02/06/2003
04:32:22 PM
D00012234
337
Lot:
016.000
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STATE
TP-584 $5.00 NO Cert. Copies
RPT $30.00 NO SCTM
Transfer tax $22.00 NO Comm. Pres
Fees Paid
TRANSFER TAX NUMBER: 02-26374
THIS PAGE IS
A PART OF THE INSTRUMENT
Exempt
$5.00 NO
$15.00 NO
$25.00 NO
$4.00 NO
$0.00 NO
$0.00 NO
$125.00
Edward P.Romaine
County Clerk, Suffolk County
'-5
umber of pages ~
TORRENS
Serial=
Certificate #
Prior Cfi. #
Deed / Mortgage Instrument
Page ! Filing Fee
Handling
Deed / Mortgage Tax Stamp
FEES
Notation
EA-52 17 (County)
EA-5217 (State)
P,.P.T.S~A
Comm. of Ed. 500
Affidavit
opy ~
Reg. Copy
Sub Total
Other [
GRAND)'OTAL
Stamp
Real Proper~y Tax Service Agency Verification
Dist. Section B lock Lot
1000 031.00 0 l~.a ~
Initialsfr}
Saisfactions, Discharges/Releases ListPrope~yOwnersMailin
RECORD& RETURN TO:
Law Offices of Kramer & Associates, P.E.
99 Tulip Avenue, Suite 405
Floral Park, New York Ii001
Recording /FiIing Stamps
Mo[tgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
SpecdAssit.
O~
Spec,/Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
Transfer Tax ~'~"~' __
Mansion Tax
The property covered by this mortgage is or
will be improved by a one or two family
dwelling only.
YES or NO
~? If NO. see appropriate tax clause on page/~
of this instrument.
Community Preservation Fund
Consideration Amount $ .5,500. rko
CPF Tax Due $ 0.00
/
/acant Land
TD / ~
Title Company Information
Name STG Associages, Inc.
Pitle # SUFF 2202783
&
This page forms part of the attached Deed
(SPECIFY TYPE OF INSTRUMENT )
Old Orchard Homeowner's Association .....
Ihe premises herein is Sltllated in
SUFFOLK COUNTY', NEW YORK.
TO In tile Towoship of Southold
Elizabeth A. Kramer In the VILLAGE
0r HAMLET of East Marion
made by:
DOXES 5 'Il-mu 9 MUST BE TYPED OR PmNTED IN BLACK rNK ONLY PmOR TO RECORZ)ING OR FILING.
(OVER)
QUITCLAIM DEED
THIS INDENTURE, made as of January -,~ , 2003
Between Old Omhard Homeowner's Assoc[atio~ a New York Typo A not-for-profit corporation
w~th its place of business c/o Lapp & Lapp, 100 Cedarhuret Avenue, PO Box 435, Cedarhurst,
klew York 11516, party of the first pan, and
Elizabeth A. Kramer. residing at 134 Lee Road, Garden City, New York 11530, party of the
second part,
WITNESSETH, that the party of the firsl part. in consideration of $5,500.00 dollars,
lawful money of the United States. paid by the party of the second part, does hereby remise.
release and quitcJaim unto the party of the second part, the heirs or successors and assigns of
the party of the second part forever.
Ali that part or parcel of land situated at East Marion. Town of Southold, Count~ of
Suffolk and State of' New York, bounded and described as follows:
Beginning at a monument at the intersection of the easterly side of East Lane wilq the
southerly side of North Lane thence running north 31 eegrees 01 minutes 30 seconds west a
distance of 38.34 feet to the northerly side of North Lane:
Thence, along the northerly side of North Lane south 82 degrees 31 minutes 20 seconds east
a distance of 194.59 feet to a point;
Thence. south 59 degrees 08 minutes 40 seconds west a distance of 24.19 feet to a
monument:
Thence. south 30 degrees 51 minutes 20 seconds east a distance of 19.12 feet to a monument
at the southerly side of North Lane;
Thence. along the southerly side of North Lane north 82 degrees 3: minutes 20 seconds west
a distance of 163.60 feet to the point or place of beginning.
Premises being vacant and and part of North Lane, East Marion. New York.
This conveyance has been made with the consent of the holders of at least two thirds of the
members of the association entitled to vote thereon obtained at a meeting duly called,
TOGETHER with the appurtenances and all the estate and rights of the party of the first
part in and to said premises,
TO HAVE AND TO HOLD the premises herein granted unto the party of the second
par[. the heirs or successors and assigns of the party of the second part forever.
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 costs of the improvement and will apply the same first to the payment of the cost of the
mprovement before using any part of the total of the same for any other purpose.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day
and year first above written.
IN PRESENCE OF:
O[dd~d Homeowners Association
Elle~{~merman, Secretary
STATE_O~" NEW YORK
} SS:
STATE OF NEW YORK SS:
COUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING ACOURT OF RECORD)
DO'HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY,OF --
DEED /'o3 c~ ~ ~/ AT PAGE ~'7 RECORDED
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF I HAVE HEREUNTO SET MY HAN[;).c~:g,AE. FIXED THE S~EAL OF SAID
COUNTYANDCOURTTHS/¢~ DAYOF~"/ ,.-, .., ~ ~ ~',a~'~ '
C~RK
STATE OF NEW YORK ) ss:
COUNTY OF NEW YORK )
On the ~'9/~'day of January, 2003, before me, the undersigned, personally appeareu
Ellen Zimmerman, personally known to me or proved to me on the basis of satisfactory
evidence to be the individual whose~name is subscribed to the within instrument and
acknowledged to me that she/he executed the same m his/her capacity, and that by his/her
signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument·
Notary Public ~ ~
Quitclaim Deed
Title No. SUFF 2202783
Old Orchard Homeowner's
Association
To
Elizabeth A. Kramer
Section
Block
Lot
County or Town Suffolk
Street Address p/o North Lane
East Marion, NewYork 11939
Return By Mail To:
Gregory Kramer, Esq.
Kramer & Associates, P.C.
99 Tulip Avenue
Floral Park, New York 11001
Reserve This Space For Use Of Recording Office
STATE OF NEW YORK ) ss:
COUNTY OF NEW YORK )
On the ~,)/~day of January, 2003. before me, the undersigned, personally appeared
Ellen Zimmerman, personally ~nown lo me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that she/he executed the same in his/her capacity, and that by his/her
signature on the instrument, the individual, or the person upon behalf of which the individual
acted~ executed the instrument.
Notary Public ~ ~'
Quitclaim Deed
Title No. SUFF 2202783
Old Orchard Homeowner's
Association
To
Elizabeth A. Kramer
Section
Block
Lot
County or Town Suffolk
Street Address p/o North Lane
East Madon NewYork 11939
Return By Mail To:
Gregory Kramer, Esq.
Kramer & Associates, P.C.
99 Tulip Avenue
Floral Park, NewYork 11001
Res .~rve This Space For Use Of Recording Office
Exhibit "C"
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD
Number of Pages: 3
TRANSFER TAX NUMBER: 00-34158
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
031.00 16.00
EXAMINED AND CHARGED AS FOLLOWS
$57,500.00
04/13/2001
02:55:41 FM
D00012113
344
Lot:
002.~01
Received the Following Fees For Above Instrument
Exempt
Page/Filing $9.00 NO Handling
COE $5.00 NO EA-CTY
EA-STATE $25.00 NO TP-584
Cert. Copies $0.00 NO RPT
SCTM $0.00 NO Transfer tax
Comm. Pres $0.00 NO
Fees Paid
TP~tNSFER TAX NT3MBER: 00-34158
THIS FAGE IS
A FART OF THE INSTRUMENT
Exempt
$5.00 NO
$5.00 NO
$5.00 NO
$15.00 NO
$230.00 NO
$299.00
Edward P.Romaine
County Clerk, Suffolk County
TORRENS
erial g
Certificate g
Prior Cfi. #
Deed / Mortgage Instrument
Page / Filing Fee
Handling
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
Comm. of Ed. 500
Affidavit
Certified Copy
Peg. Copy
Other
Sub Total
Deed / Mortgage Tax Stamp
FEES
Recording / Filing Stamps
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit
Spec. Add.
TOT. MTG. TAX
Dual Town Dual County
Held for Apportionment
Transfer Tax 2. ~. ""'
Mansion Tax
The property covered by thru mortgage is or
will be improved by a one or two family
dwelling only.
YES orNO
If NO, see appropriate tax clause on page #
of this instrument.
Real Proper~ Tax Service Agency Verification
Dist.
Section
B lo~k Lot
16. oo oo.g.
I 6 CoITh'llunit~ Preservation Fund
Consideration Amount
CPF Tax Due $
Improved
Vacant Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
Gregory Kramer
99 Tulip Avenue
Suite 405
Floral Park, N% i100i
TD
TD /
Title Company Information
ICo. Name '5'ir& t~$$ao~,/-eg ~
ITitle # 5° 7_lOO.gqq i
Suffolk County Recor&ng & Endorsement Page
~s ~e fora ~ of ~ a~h~ Deed
(SPEO~ ~ OF ~S~ )
Lange ~ ~E~ ~, ~ ~e p~s~ here~ is si~ted ~
TO ~eTo~pof Sourhold
Kramer 6~ ~. h~L~GE
or ~ET of East ~ar~ o~
made by:
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(OVER)
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
for your records.
Ifa portion of your monthly mortgage payment included your property taxes, gou'will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future property
tax bills.
Local property rexes are payable twice a year: on or before January 10t~ and on or before May
31st. ?allure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North Lindenhurst, N.Y. 11757 Riverhead, N. Y. 11901
(516) 957-3004 (516) 727-3200
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, N.Y. 11777
(516) 473-0236
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shalter Island, N.Y. 11964
(516) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(516) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(516) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(516) 351-3217
Southampmn Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(516) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(516) 224~5580
Southold Town Receiver of Taxes
53095 Main Road
Southold, N.Y. t 1971
(516) 765-1803
dw
2/99
Sincerely,
Edward P. Romaine
Suffolk County Clerk
DBa 1000
hE 16.00
to~s)
THIS INDENTURE, madethe 29th dayof March intheyeax 200i
BETWEEN
K~NNETN-'R.LANGE, residing at 1~87 Newfield Avenue. Stamford, CT 06903 and
SUSAN ~. RICEARDS f/k/a SUSAN R. LANGE, residing at' 540 Ridge goad, Evergreen,
Colorado 80437
any of the first part. and
iLIZANETH A. KRAN~R, residing at i34 Lee Road, Garden City, NY 11530
party of the second par~
WTFNESSI~TH, that the party of the firsl para in consideration of Ten Dollars and other valuable consideration paid by the
party of the second part, does hereby grant and release u ate the party of the second part. the heirs or successors and as signs of
the p~ of the second pert forever.
ALL that certain plot, piece or paxc~l of land, with the buiIthngs amd iraprovements thereon erected, situate, lying and being~
at East Marion, To~ of Southold, County of Suffolk and State of New York, botnlded
·nd described as follows:
BEGINNING at the corner formed by the intersection of the southerly side of. North
Lane (Private Road) and the Northeasterly side of East Lane (Private Road);
RUNNING THENCE easterly and northwesterly along the southerly and northeasterly
sides of North Lane, the following 2 courses and distances:
(1~ South 82 degrees 31 minutes 20 seconds East, 162.60 feet;
(2) North 30 degrees 51 minutes 20 seconds West, 19.12 feet,
tc the south¢~terly side of North Lame;
1HENCE North 59 degrees 08 minutes 40 seconds East partly along the southeasterly
side of North Lane, 44,66 feet;
~ENCE North 18 degrees 23 minutes 50 seconds East, 64.30 feet to Marion Lake;
rHENCt South 60 degrees 53 minutes EAst alone Magion Lake, 17.24 feet ~o land now
or formerly of McCue;
THENCE Southwesterly and Southeasterly along said land now or formerly of McCue the
following 2 courses of distances;(1) South 18 degrees 23 minutes 50 seconds West,41.30
feet; (2) South 3i degrees 53 minutes 10 seconds, East 79.15 feet;
THENCE South 58 degrees 06 minutes ~ seconds West. Z00 feet to the northeasterly
side of East Lane and THENCE North degre~es01 minutes 30 seconds West along the
TOGETHER with ail right, fide and interest, if any, of the party of the first part of. in and to any streets and roads abutting the
above-described premises to the center tines thereof: TOGETHER with the appurtenances and all the estate and rights of the
party of the first part in and to said premises: TO HAVE AND TO HOLD the premises herein granted unto the party of the
second part, the hai~s or successors and assignk of the par~y of the second part forever.
Northeasterl side of East Lane, 165 feet to the oint or place of BEGINNING.
BEING AND INTENDED to be the same premises eonveye~ to Grantors ~ Deed dated April 5,
IN PRE~ENCE OF:
FIDmTY NATIONAL TITLE INSURANCE [[
I]
State of New York, County of } ss.:
CoLorada ....................................... } ss.:
Onthe~t'deyof /o~e.~.~ intheyear 2001
befor~ me. the undersigned, p~rsonally appe~xed
SUSAN R. RICHAIiDS f/k/a SUSAN K. LANGE
evide[lce to be the individual(s) whose nme(s) is (are) subscril~l to the
within instnanent and acknowledged to me that he/she/they executed
the same in Ms/her/their capacity(ins), that by his&eft their signature(s)
on the instrument, the hidivideal($), or the person upon behalf of which
theim:lividualts) acted, executed the ins~rament, and that such individual
made such appearance before the undersigned in the
(Insert the cio or other political subdivision and the state or cotmtry or
other place the acknow~dgment wa* taken..
/
LOT ~0 2. OOI
· -- S 1 ou id. ·
Gregory Kramer, Esq.
99 Tulip Avenue
Suite 405
Floral Park, NY 11001
Exhibit "D"
04/03/2003 14:05 6317440032 MANZIHOMEStNC PAGE 02
Reda's Attorney Service Inc.
70 Osborne Avenue
Mt. Sinai, NY 11766
(63D 331-0700
Fax (631) 474-0592
VARIANCE. SEARCH
COUNTY OF SUFFOLK)
) SS.:
STATE OF NEW YORK)
RICHARD B. REDA, being duly sworn, deposes and says:
That he resides at 70 Osborne Avenue, Mt. Sinai, New York and is over the age
of 21 years and that he is the Operation Manager of REDA'S ATTORNEY SERVICE
INC.
Reda's Attorney Service Inc. is a New York Corporation.
That under his direction, title was examined to the parcels of land described
herein,
The said examination, dated March 19, 2003, discloses a chain of title to
determine if any contiguous property was owned by an owner of the property involved
since the date of any previously applicable Zoning :Ordinance as of April 23, 1957.
This affidavit is made to assist the Town of Soutbold to reach an;' demrm~natlon
which requires'as a basis therefore the information set forth herein and knowing fi_~l} well
that said To~m of Southold will rely upon the truth thereof.
Attached is an Errors & Omissions Liability policy solely b~ the perfbrmance ,:,:
title abstraction services which is in full fbrce from 9/10./02 to 9,/10/03.
KEDA'S ATTORNEY SERVICE INC'.
Sworn to before me this
day of March. 2003.
Richard B. Reda
Operations Manager
84/03
NAR/ON LAKE
9
6,2A(c)
TOWN OF SOUTHOLD
(UND£R~/ATER LAND )
~i~o0 -1'5 L .- 7
Db'-.
~'..'t(.O. ....... I M^lNTf: ,v,t.:c; .'. ''
0410~12005
14:55 63i7440032 MANzIHONESINC
DESCRIPTIONS
PARCEL "A' 1000-031,00~-16.00~002.001 an~l 1000-031.00-15.00- p/o 01&000
(SUBIEC--~, pROPERTY'}
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being near at East Marion, Town of Southold, County
of Suffolk and State of New York, bounded and described as follows:
BEGINNING at a point at the northeasterly side of East Lane where the same is
intersected by the southwesterly comer of the premises herein described and the
northwesterly corner of land now or formerly of Georgine Matteini;
RUNNING THENCE along the northeasterly side of East Land North 31 degrees 01
minutes 30 seconds West 203.34 feet;
THENCE South $2 degrees 3l minutes 20 seconds East 194.59 feet;
THENCE North 59 degrees 08 minutes 40 seconds East 20.45 feet;
THENCE North 18 degrees 23 minutes 50 seconds East 64.30 feet to the shore of Marion
Lake;
THENCE North 82 degrees 63 minutes 16 seconds East 18.96 feet;
THENCE South 18 degrees 23 minutes $0 seconds West 20.67 feet to the deed line in
Liber 12113 Page 344, said deed line running South 60 degrees 53 minutes 00 seconds
East 17.24 feet;
THENCE from said deed line South 18 degrees 23 minutes 50 seconds West 41.30 feet;
THENCE South 31 degrees 53 minutes 10 seconds East 79.15 feet;
THENCE South 58 degrees 06 minutes 50 seconds West along the northerly line of'land
now or formerly ofGeorgine Mattein1:200 feet to the point or place of BEOINNING.
PARCEL "B" (ADJOINiNG NORTH)
1000-031.00-07.00-010,000
PARCEL "C" (ADJOINING EAST)
1000-031.00-16,00-003.002
PARCEL "D" (ADJOINING SOUTH)
t 000-031.00-16.00.-002,003
pAGE 04
- CONTINUED -
PAG~ 0~
$3~7440032 ~ANZIHOMESIN~
~4/03/~803 ~4:55
PARCEL "E" (ADJOININO WEST)
East Lane
RICHARD B. REDA
Sworn to before me this
19th day of March 2003.
.....
No,52-3109760
0ualified ~1 Suffolk Count?
14:55 63~7440032 MANZIHOMESIHC pAGE 05
.C ..H/krlq OF TITLE FOR PARCEL "A"
_1000-031.00-16.00-002.001 al!dJ000-031.00-15.00-o/o 016.000
As to 1000-031.00-16.00-002-001 ouly:
Charles C. Foumier
to
LeRoy O. Edwards
Dated: 6/3/27
Recorded: 6/6/27
Liber: 1274 Page: 11
C. onveys easterly part of subject premises
Frank S. Thorp
Lois Johnson Thorp
To
LeRoy G. Edwards
Julia Howell Edwards, Ms wife
Dated: 8/2/52
Recorded: 8/4/52
Liber: 3388 Page: 71
Conveys westerly part of subject premises. Ail of subject
premises now owned Dy LeRoy G. Edward mad Julia Howell
Edwards. By reeltal in Liber 8019 Page 114 insured by Title
Guarantee, Title-No. 1291.761, title to parcel in Liber 1274 Page 11
passed to Julia ltoweH Edwards under the gravlsious of the Will of
LeRoy G. Edwards who died on 6/24/64. Title to parcel conveyed in
Liber 3388 Page 71 passed to Juiln Howell Edwards by operation of
law. Find no proof of death for LeRoy G. Edwards in Suffolk County.
William Howell Edwards, a~ Executor of the
Estate of Julia Howell Edwards, deceased, having
died testate on 2/29/72. Letters Testamentary
issued to William Howell Edwards on 6/2/72
by Surrogates Court of Nassau County
to
Kenneth R. Lange
Susan 1L Lange, his wife
Dated: 4/5/76
Recorded: 4/16/76
Lib,': 8019 Page: 114
Kenneth 1L Lange
Susan R. Richards f/k/a Susan R. Lange
to
Elizabeth A, Kramer
Dated: 3/29/01
Recorded: 4/13/01
Liber: 12113 {age" 344
LAST DEED OF RECORD
CONTINUED.-
~CHAIN OF TITLE FOR PARCEL
1000-031.00-16.00-002.001 and 1000-031.00-15.00-p/o 016.000 (CONTINUED)
As to 1000-031.00-18.00-p/o 016.000 only:
Mary Thleringer
tO
Frank S. Thorp
Lois Johnson Thorp, his wife
Dated: 12119/49
Recorded: 12/1.9/49
Liber: 3028 Page: 407
Frank S. Thorp Jr., as executor of the
Estate of Lob John~n Thorp
tO
Old Orchard Homeowners' Association Inc.
Dated: 9/18/95
Recorded: 2/23/96
Liber: 11763 Page: 725
No proof of death found for JFrank $. Thorp in Suffolk County Surrogate
Court records.
John. E. Jones
Evelyn M. Jones, his wife
.tames O'Neill
Edward Flannigan
Rachel Flannigan~ his wife
Edward A. Thorp
Virginia Thorp
Edward A. Thorp~ as custodian for Aaron D. Thorp~ Rebecca B. Thorp, and
Benjamin L..Thorp, under the uniform gift to minors act
Daniel McMonigle
Genevieve A. McMonigle, his wife
Frank S. Thorp Jr.
Edward A. Thorp
Jonathan T. Meyer
Chris'due Meyer, his wife
Josephine Ceppitelli
to
Old Orchard Homeowners' Association Inc.
Dated: 8/I/96
Recorded: 11/27/96
Liber: 11803 Page: 742
Old Orchard Homeowners' Association Inc.
tO
Elizabeth A. Kramer
Dated: 1/30/03
Recorded: 2/6/03
L~er: 12234 Page: 337
LAST DEED OFRECORD
RICHARD B. REDA
Sworn to before me this
19m day of March, 2003
'~o.~2-310§760
Commission ~p[r~ ~-~,~,_ o'~
Exhibit "E"
APPROVAL OF THE SOUTHOLD TOWN ASSESSOR FOR
ABANDONMENT OF MAPPED PROPERTY WITHIN THE
TOWN OF SOUTHOLD
I, Robert I. Scott, Jr., the Assessor of the Town of Southold,
Suffolk County, State of New York, have examzned and reviewed the
Certificate of Abandonment annexed hereto.
The undersigned, Assessor of the Town of Southold, Suffolk
County, State of New York, do hereby consent and approve the
annexed Certificate of Abandonment, which is to be promptly filed
in the Office of the Suffolk County Clerk.
Scott, Jr.//
STATE OF NEW YORK }
COUNTY OF SUFFOLK }
On the 4th clay of April, 2003, before me, the undersigned, personally appeared Robert I. Scott, Jr.,
personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is
subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by
his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the
instrument.
/~,~ /7
Notary Public
CLA)~E L GLEW
No, try Public, State of N~.'f York
No. 0t GL4879505
Oua;ifie~ in Suffolk Coul~f ,~
Commission E~oires De~. 8, ~
Elevations refer to U,S,C.&G.S. Datum.
o
Map of Descri_bed Property and Part of North Lane t Abandoned
,Situated at East Marion
Town of Southold, Suffolk County-, New York
District 1000 Section31 Block 16 Lot 2.1
Certified To:
Manz~ Homes
*Flood Zone per FEMA Map No. 36103C0177 G Dated: May 4, 1998
ANTHONY ABRUZZO R.L.S.
REGISTERED LAND SURVEYOR
12 Monroe Street
Rocky Point, New York 11778
(631) 209-0676
Foundation Location: June 27, 2003
Scale: I" = 40' File 467
Map of Described Property and Part 0fNorth Lane (Abandoned)
Situated :at East Marion
Town of Southold, Suffolk County, New York
District 1000 Section 31 Block 16 Lot 2.1
Certified To:
Manzi Homes
ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209
OF THE NEW YORK STATE EDUCATION LAW.COPIES OF THIS SURVEY MAP NOT
BEARING THE LAND SURVEYOR'S ORIGINAL SIGNATURE AND INKED OR EMdBOSSED
SEAL SHALL NOT BE CONSIDERED A VALID TRUE COPY.
THIS pARCEL IS SUBJECT TO ANY EASEMENTS OR RESTRICTIONS OF RECORD.
ELEVATIONS ]KEFER TO THE FIVE EASTERN TOWNS TOPOGRAPHIC MAP, N.G.V.D.
SEPTIC SYSTEM AND WATER LINE LOCATION BY THE CONTRACTOR
'MEASUREMENTS AND OFFSETS APd5 TO THE FOUNDATION
FLOOD ZONE PER F.E.M.A. MAP NO. 36103C0177 G DATED: MAY 4 1998
ANTHONY ABRUZZO R.L.S.
REGISTERED LAND SURVEYOR
1500 Hortons Lane
Southold, New York 11971
(631) 209-0676
Foundation Locatio~_~.' June 27. 2003
Final Survey: January 23, 2004
......... S~ale:l ~ Fie~o. M467
DESIGN CRITERIA
· TNESE PLANS ARE INCOMPLETE WITHOUT DETAIL 5NEET5 (~DENDUM TO D~AWlNO 5ET)* APPROVED AS HOTED
= : ............ ~IN~O~ &CNEDULE) REQUIREM~S
.: .... - DO NOT PROCEED WITH
.......................................... . ~TE~ ~L~5.~N~, FRAMING UNTIL SURVEY
- . t: ] ~ OF FOUNDATION LOCATION
O~
.............................................................................................. co~P[Y WiT* CHASTe R "46"
~ONT ELEVATION ~iQNT ~l~E ELEVaTiON F[~DDAMAGEpBEWNTtO~
SCUT.OLD TOW* COD~.
COMPLY WITH'ALL CODES OF
NEW YORK STATE & TOWN CODES
AS REQUIRED AND CONDITIONS OF
.......................... ~ ......... ~/A SOUTHOLD TO~ ZBA
..... ~ -- ~ ,2 PM SO~H~DT~ F.~UNING ~ARD
& WATER LINES NEED
-= -- _: - .. TESTING BEFORE COVERING
' _. - ~ - _ . ,SOLDER USED IN WA l( ~
~EA~ ELEVATIONLEFT ~l~E ELEVATION
~EE DETAIL ENEET FOF~
...... FA~TENiN~ 6CME~ULE ON
POU~ED CONCRETE PIE~
DEN
r~-n
5EOTION ~,-A, N.T.5.
L~,V
M~IN FLOOf~
2,I
TtJ~/
\
PLUMt~INC; ~ISE~ IDI~R~M
(NTS)
~ID~E VENT DET,AIL
D
,
23 6'
t=OUND~,TION PLAN
III
·
q
II
II
III
'-5
EN~rNEER:
JEFFREY T. BUTLEr, f~.E,
P,~E:
2oF3
i LIGHT
,
~ ~ ~ ~~ ~'.r X '~'~
i , w2' ~ r d
~ ~ i [ BEDROOM '1 '
.................... ,,,
.
~ 2432 3,0~2~1111~"1~1/2"5.42 3.0~I 44 I1~" i
;
.....................
2~1q 2.~ 2~ 3/~" ~13 15/1~ 2.~ 3.2 5' 2 51~' f~/ ~'~" TO ~NDE~SEN ~OO Sm~ES 2 ~E ~E~ = 2~
~OTTO" OF "EA~E~ "~l~?;
i poo~s COVE~ED PO~CN A~EA
~E~SE~ ~oo S~,~S, i REAR DEC~ AREA = 212 5~. FT. I .
I
LI~NTIN~ LI~4TIN~ VENTILATION I VENTILATION
UNIT CLEAt~ OF~ENIN~ ~LAS5 VENT TOP Of 5LJBFLOOR TO COMMENT~ QUANTITY
NO. 5Q.~-r.I dJIDT~ I DEpT~4 /5¢.FT,) 1SO,FT.) TOP OF INSIDE SiLL
I,
:: /
FIGURE R405.1.-I,I
FOUNDATION CLEARANCE FROM 5LC)PE5
GABLE ENDUJALL
(UJFCM t::IGURE
FLOOR E~RACING AT END
(UJFCM FIGURE
TOP PLATE FRAMING TO
ACCOMMODATE PIPING
NOTCNIN~ ~,ND BORED MOLE LIMITATIONS
FOR INTERIOR NC)NE~EARIN~, UJALL5
(UJFCM 1~3D5 5E5C: i-llGId UJIND EDITION,
NOTCblING AND ~OREE) MOLE LIMITATION5
FOR EXTERIOR LUALL5 AND tDEARING LUALL5
(LUFGM 1~5 5~0 MIGt-I LUIND EDITION,
TYF'ICAL LLIALL,
FLOOR AND ROOF FRAMING
GAESLE ENDLUALL, BALLOON FRAMING
PREFERRED METNO/D
TYPICAL FRAMING AND UPLIFT
CONNECTION5 FOR OPENING5
NOTE
EXTEt~IOf~ CORNER FRAMING
MINIMUM
FIGURE
FIXTURE
R30'1.2
CLEARANGE~
120 Mille PIE HOUf ZONEE
Wood Frame Conslructlon Manual (WFCM) pubflshed by The American Fores(
Design Crltena-Sechon R30'1.2 1 I (See Table R301.2 1 21er Wind Borne Debds Protection
bght and Venfi[adon-Section R303
Stairways-Section R314
Handrails-Section R315
]nsulahon-Section R320
Dwelling Unit SeparafiomSectlon R321
S~te Address-Section R325
Foundations-Chapter 4
Design based upon presulmptve load bearing values 01 sandy gravel and/or gravel at 3000 pounds
per square foo~ Conlracter (o consult Engineer if dlfferen~ sod matedals are found upon excavafion.
or test hole. for alternatlVe~ footing and foundation wail design
Foundahon Notes
%" Anchor Botts (SSTB 28) See char~ on tb~s sheet for spacing
8" poured concrete foundafion wall. 8'0" h~gh. 3000# tesl
Minimum depth-Sechon 4¢3 1 4.48" minimum coverage to top of footing
16" x 8" poured concrete waft tootings. 3000# test
2-1 ~¼"x 11 7/8" Microlam Girder (or 3 %" x 11 7J8" Power Beam)
4" poured concrete floor sllab with 6xBx#10 mesh and vapor hamer
Damp proofing at exterior ifoundadon below grade-Section R406
30" x 30" × 12" deep poured concrete column footings. 3000# test
Deck and porch footings a~s noted. 3000# test. 48" m~n~mum buried depth
Foundation wall to'extend a minimum of 8" above finished grade
All footings to be corned d~oWn to undisturbed sod
No footing shaft be set hleher than a 30 degree angle from any other foehng
Pour no concreIe on frozen ground or in freezing weather
Provide 3 W' steel lally collumns
Backg, shall not be placed against the wall until the waft has sufficient strength and has been
anchored to the floor obey'o, or has been suffic~engy braced to prevent damage
by the backfill (Section R4104 1 7)
FloorsoWFCM Prescrlpbve Method
Floor framing shall be naded in accordance with Table 3.1 WFCM HIGH WIND EDITION
Draffstoppmg-Sect~en R502 12
FirebiocMng-Sectlon R502' 13
Freer Construction
2/~.. OSB plywood subfloor, fasten per Table 3 1 WFCM
Floor joists:See Foundat~o~n and Floor Plans. spacing as noted
Fasten per Table 3 1 WFC;M
2-2x6 CeA sltl w~th termite, shield and sfll seal
Fimsh floors per agreemerl[
Wall Constructlen-WFCM IPrescnptwe Method
Wall framing and fimshing ~shall be nailed and or screwed in accordance with
Table 3.1 WFCM
lx6 Pine lascia, wrap
Overhangs as noted
V~nyl vented soffils
Aluminum gullets and leaders
Siding See Elevat*ons
Tyvek housewrap
%" OSB sheathing, see fastening schedule. Table 3 I WFCM
2x4 Studs ~ 16" o.c wdh 2x4 shoe and double 2×4 plate
%" Gypsum wall beard
518" Type X GWB m garag,e
5" MR GWB m wet areas
At least one window in escfi sleeping room shaft comply wdh the exR requirements of section R310
No~e drilling and notching L~mltabons in figure R602 611) for beanng wails
and figure R602 612) for nombeadng walls
Follow exterior corner framnng detail h§ure R602 / 0 5
Roof Assembhes WFCM Prescriptive Method
Asphag strip shingles shall have a minimum of slx(6) fasteners per shingle (section R905 6)
Underlayment application (Secbon R905 2 7)
For roof slopes of Iwo(2) u~q0s vertical m twelve(12) units honzontal (17-percent slope).
up ~o four(4) um(s vedlcal in twelve(12) un,ts horizontal (33-percent slope), underlayment
shall be two(2) layers appked m the following manner Apply a lfi-tnch (483 mm) slnp of
undedaymont fol~ parallel with and starting at the eaves, fastened sutfic~enfiy to hold m place
Slarbng al tfie eave. apply 36anch-w[de 1914 mm) shee~s of undedaymenb evedappmg
successwe sheets ~9 inches (483 mm). and fastened sufflclenfiy ~o hold in place
For roof slopes of four(4) umts vertical In twelve(~ 2) LIm[S
Ice Prolechon (Secbon R 905.2 7 f)
Underlayment In High w~nd (Section R 905 2 7 2)
Flashing (Section R 905 2 8)
Chlmney's and Rrespaces-Chapter 10
Energy E'flc~ency-Chapter 11. see aOached roped
Mechanical-Chapter f2
General Mechanical Systems-Chapter 13
Heating and Cooling Equipment-Chapter 14
Exhaust Systems-Chapter 15
Duct Systems-Chapter 16
Combusbon A,~Chapter 17
Chimneys and Vents-Chafer 18
Plumbing-PartVg
connected to
MOLD [:)OIJJN E R C. KET5
5NtEAF LU LL C. Of NIEE 5, AND
LUINIDOUJ AN]:D .IDOO OPENINg5
(UJFCT. M FI UF E 5.la _S.]b)
GENERAL NOTES
1 All work shall be performed in accordance with afl s~ate.
mumcipal, local zomng and building codes and ordinances
having Jurisdiction and best standards of construction
practice
The American Insh~ute of Arcmtects Corld01ons shall apply
to all work pedormed an ~h[s project
2 The Contractor shall redly all conditions at the slie Any
d~screpancles must be brought to the attenton of 1he Engineer
pnor to commencement of construction. The Contractor shall be
responsible for correcbons not reported once he has started work
except for hidden job conditions
3 Contractor shall guarantee to tbe Owner that all materials and
equipment incorporated in the work will be new. and that all work
will be o/good quahly, free Irom faults and defects for a period
of one year from ~he date of the final Certificate of Occupancy
4 The Engineer shall not be responsible for the COns/ruction means.
methods, techniques, sequences or procedures, or for the safety
precautions and programs ~n connection with the work. and he
shall not be responsible for the contractors failure to carry out
the work in accordance wflh the construction documents The
Engineer shall no[ be responsible for the acts or omissions by
the contractor NO changes shall be made ~n lhe documents
and/or tile building as des*gned without the expressed written
consent of the Engineer
5 Tfie contractor and all subconlractors shall maintain continuous
Insurance coverage including statutory pohc~es (Worker
Compensahan. otc ) and general flab~hly in an mount not
less that $5 million and automobile habdi~y and damage
coverage not less than $2 million The Engineer shall be
a named Insured on any and all policies.
6 Prowde 0 025~ aluminum termite shields over fibrous
insulation at all perimeter sills
7 All wood In contact with concrete or masonr~ lo be Wolmanlzed
or pressure creosoted
8 A slngre stahon smoke detector alarm device shall be ~nstalled
in each bedroom, an all floors and shall be all interconnected per code
9 All bathrooms without operable windows to be mccbanically venfilated
as per New York State Code
10 Heating to be designed to provide 70 degrees F with outdoor
designed a~lemperature of 0 degrees F and 15 MPH wind
11 All cbctr~cal work to be ~n accordance to the rules and
regulafions of the N YB F U and a N YB FU certificate~s
UPLIFT CONTINUOUS PATH CONNECTORS
USE SIMPSON STRONG-TIE CONNECTORS
FOLLOW PRODUCT SELECTION GUIDE AND
INSTArLATION MANUAL FOR HIGH WIND RESISTANT
CONSFRUCTION CATALOG C-HW02
ANCH{)R BOL]S IN FOUNDATION USE
SSTB28 WITH BEARING PLATE, SEE FOUNDATION
NOTE~ FOR SPACING
SILL PLATE TO RIM JOIST USE
LTP4 16" 0 C AT EXTERIOR PERIMETER
AND GARAGE;HOUSE COMMON WALL
USE 4 8d NAILS AT EACH END
GARAGE STUD TO GARAGE SILL PLATE USE
SSP CONNECTOR AT 16" O C
USE 4 8d NAILS A r EACH END
RIM J01S7 TO STUD CONNECTION USE
MTS 1~. 16' O C
USE 4gd NAILS AT EACH END
FLOOg TO FLOOR CONNECTION USE
MSTA36, 16" O C
USE 48d NAILS AT EACH END
RAFT£R TO SIUD CONNECTION USE
MTS 1l, EACH ROOF RAFTER
USE 816d NAILS Af EACtt ENO
RAFTER TO RIDGE TO RAFTER CONNECTION IJSE
H7 EACH ROOF RAFTER
DECK~OSI 10 CONCRETE CONNFCTtON USE
PBS4~A FOR EACH POST
DECK POST 10 GIRDER CONNECTION USE
PC4-1 FOR EACH POS]
GIRDSR TO DECK JOTS" CONNECTION USE
MPS12~ EACH JDIS7
GtROFR TO DECK JOIST CONNECrlON USE
MTS1, f~ EACH JOIST
PORCH POST TO DECK USE
PS72{)(ALIGN WI~N JOIST gel OW)
PORCI rpOST ] O GIRDER USE PS720
PORCHROOF RAFTER 70 GIRDER USE
N2 5A AY EACH ROOF RAFT ER
tud
PLAN
FLOOR TO FLOOR CONNECTIONS
ANCHOR ESOLT DETAIL
LTP4
LTP4
5ILL PLATE TO RIM JOIST
RIM JOIST TO STUD CONNECTION
5TU TO F OOF RAFTER
CONNECTION
,!