HomeMy WebLinkAbout1000-75.-7-1zS. bEZ
,~. g, O°
FILE NO.
SUFFOLK CO. PLANNING DEPT
SUB,D REVIEW SECT~
APPROVED BY
P~ AN N',~',,~G gOARD
TCV/:'] 07 50UTHOLD
~P OF
ZO£ZGE J.
,...gOUTHOLD. N.
D
~¥
Southold, N.Y. 11971
(516) 765-1938
May 8, 1984
Mr. Rudolph Bruer
Edson and Bruer
Main Road
Southold, NYl1971
Re: Wells
Set-off
Dear Mr. Bruer:
The following action was made by the Southold Town Planning
Board at the regular meeting of Monday, May 7, 1984.
RESOLVED that the Southold Town Planning Board approve the
set-off of George Wells, located at Southold, dated January 27,
and amended April 9, 1984 under Section 106-13 of the
Southold Town Code.
Please forward three (3) additional copies of this survey
in order that the Chairman may endorse approval and two
copies will be returned to you.
If you have any questions, please contact this office.
Very truly yours,
(2) signed
1984
BENNETT ORLOWSKI, JR.
ACTING CHAIRMAN
~,~OT~OnP TOWN rLANNING BOARP
':~ Diane M. Sch~l[ze, ~cretary
3.
4.
5.
6.
7.
MINOR SUBDIVISION
1t.
12.
6 copies sketch plan received
spot elevations
sent to Planning Board
Meet with Planning Board
Required changes sent in writing
New submission received
Approval of sketch plan
Sent letter with resolution approving
Application and fee
If corporation, affidavit of ownership
6 copies of final map
Covenants and restrictions
Description of property
Note on plat that sanitation ans water facilities
meet County Board of Health specifications
Developer attend meeting (official submission)
Public Hearing (within 45 days)
Advertised Affidavits of publication received
Action by Planning Board (within 45 days)
Sent to County Planning Commission
Received County's recommendations
Filed covenants and restrictions received
Authorization and signing of map
e~" pg (4) 4~4
Stegner-The Board reviewed the Zoning Board of Appeals
approval of this subdivision which contains lots of
insufficient area. The Zoning Board of Appeals considered
this as a set-off and the applicant's attorney requested
t~t the Planning Board consider it as such. It was the
concensus of the Board that the Zoning Board of Appeals
furnish all the specifics pertaining to the application
of Stegner as well as the minutes of the meeting at which
approval was granted.
Zoning Board of Appeals Chairman, Gerard Goehringer was
present to advise the Board that he will be requesting the
Town Board to consider hiring a part-time summer worker
to aid the Planning Board Secretary and the Zoning Board
of Appeals Secretary.
Sledjeski-Charles
On a motion made by Mr. Mullen, seconded by Mr. Latham it was
RESOLVED that the Southold Town Planning Board deny the
application for Sledjeski-Charles to set off a parcel located
at Orient since the buildable area of the set-off is less
that 80,000 square feet thus creating an undersized lot.
Vote of the Board: Ayes: Raynor, Mullen, Latham, Orlowski
It was also noted that the adjacent parcel contains two
existing dwellings, therefore, this piece should contain
160,000 square feet and if the set-off was granted it too
would have insufficient area.
Brickly The Board will make a field inspection of this subdivision
located at Cutchogue.
Wells: The Board reviewed the maps for the proposed set-off
of George Wells located at Southold. It was noted that the
area to the North of the set-off has only 166' of road front,
therefore, if this were to be a building lot in the future
it would require a variance. The Board requested that
revised maps be submitted with the set-off moved South in
order that the adjacent area have 175' of road front.
Blower- The Board will make a field inspection of this subdivi on
located at Southold.
February 29, 1984
Henry E. Raynor, Chairman
Southold Town Planning Board
Town Hall
Main Road
Southold, New York 11971
Re: George J. Wells
Dear Mr. Raynor:
We are the attorneys for George J. Wells, and on his behalf we submit
the following in connection with his desire to set-off a two-acre parcel
from his 30+ acres on South Harbor Road, Southold, New York:
1. Six (6) copies of survey showing the proposed set-off
2. Application for Approval of Plat
3. Our check in the sum of $50.00, in payment of your filing fee
4. Letter re no grading, etc.
5. Short Environmental Assessment Form
Please review this proposal and advise us of your preliminary determination
in this matter.
Sincerely,
/
Rudolph Hi Bruer
RHB/df
Encs.
(b) Lf any question b~ been answered Yee ~h~ pr~Je¢~ z~y be s!_z~!floant and a
Yes X Nc
y~ X .*fo
Yea X No
Tee X
proJec~ have a pauan~ly large ~pa~ on
urojec: ~ *"
proJec~ aff~c~ ~ny th~ataned cr endangered
projec~ r~s~u in a ~Jcr adver~e,eff~c~ cn
qu~i~y? , , , , . . , , . .
project have a ~Jor effec~ ca ,;i~uai
~roJec: adversely ~cc any si:e ar
enviror~men:a! ar~a 'cT a local agency? . , , Yes X
proJee% r~ve a ,~cr~ effec~ on ~x_m~g..~
project have any ~acz on.°ubllc ~.._a_~".n ~.
aad'e~y? , . , , , . . , , . , , Yaa X
. o .................... X No
...... ,, eZ&~ TIT_5: Attorney for Appl.ica¢~__
Georse J. Wells D ...._
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
Tile undersigned applicant hereby applies for ~l~olat4~- (final) approval of a subdivision plat in
accordance xvith Article 16 of the Toxw~ Law and tile l:lules and Regulations of the $outhold Town
Planning Board, and represeuts anti states as follows:
1. The applicant is tile owner of record of the land under appllcat~on. (If the applicant is not tile
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be ...¢.eQrgg:, .3[, .~/.e,l.l.~ ...............................
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
follows:
Liber .... 7..1.0J: ...............Page ...
Liber .... 7.0.2.0. ...............Page ... 3.2.6. ............... On .... .4./A2. lTA ..........;
Liber ........................ Page ...................... On ....................... ;
Liber ........................ Page ...................... On .......................
Liber ........................ Page ...................... On ....................... ;
as devised under the Last Will and Testament of .......................................
or as distributee .......................................................................
5. The area of the land is . .3.Q,,4~9 ......... acres.
6, All taxes which are liens on the land at the date hereof have been paid except .NONE ......
7.The land is encumbered by ... N.0.I~'$ .....................................................
mortgage (s) as follows:
(a) Mortgage recorded in Liber .............. Page .................. in original amount
of $ .............. unpaid amount $ ................... held by ......................
.............. address ................................................................
(b) Mortgage recorded in Liber ......... Page ....................... in original amount
of .............. unpaid amonnt $ ...................... held by ......................
.............. address ...............................................................
(c) Mortgage rect~rded in Liber .............. Page ................ in original amount
oi .............. unpaid amount $ ...................... held by . .....................
...................... address .........................................................
8. There are no other encumbrances or liens agaiust the land except ........................
9. The land lles in the following zoning use districts .... '.'~-l'zR..°.s~.d.e.n..t:.5-.a.l:~.Ag.r.~.~.u.l?.u.r.~..
10. No part of the land lles under water wbether tide xvater, stream, pund water or otherwise, ex-
cept ..... ~0.51.E. .........................................................................
1 1. The applicant shall at bis expense install ail reqnired public improvenlents.
12. Tim land-(-&:a~-). (does not) lie in a Water District or YVater Snpply District. Name o~ Dis-
trict, if wltbin a District, is .............................................................
1.3. \Vater mains will be laid by ... ~I].~ ....................................................
and (a) (no) charge will be made for installing said mains.
14. Electric liues and standards will be installed by . .Iq../.~. ....................................
..................................... and (a) (no) charge xvill be made for installing said
lines.
15. Gas mains will be installed by ...bi../.~. ......................................................
and (a) (no) charge will be made for installing said mains.
16. If streets shoxvn ontheplat are claimed by the applicant to I)e existing pttbllc streets in tile
Suffolk Comrty [ligbway system, annex Schednle "B" ltcreto, to show same.
17. If streets shown ou tile plat are claimed by the applicant to be existing pnblic streets itl tbe
Towu of Southold ][{igbway system, aunex Schedule "C" hereto to show same.
18. There are no existing buildings or structnrcs ou thc I:tnd which are not located and shown
on the plat.
19. Where thc plat shows proposed streets which are extcnsious o~ streets on adjoining sub-
divisiou maps heretofore filed, there are no reserve strips at tile end of the streets on said
cxistiug maps at their coujnnctlous with the pr4}posed streets.
20. In tile course of these proceedings, tile applicttnt will {dior proof of title as required I)y Sec.
335 of the Real Property l.aw.
21. Submit :t copy of propt,sed deed for lots showing' all testrlctions, coveuants, etc. Annex
Schedule "D".
22. The applicant estimates that the cost of grading' and required public iml~rovements will be
$.~10lxl.~ .... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond be fixed at .............. )'ears. The Per£ormance Bond will be.written by
a licensed surety company tmless otherwise shown on Schedule "F".
· 84 George J. Wells
....... .... ................................................
Mai~. Road, P.0. Box 0/47
. 59.u.t.h.q .Sb. ..................
(Address)
STATE OF NE\V YORK, COUNT5.' OF .... 8.IJ. FFO.L.K. ..................... ss:
On the ....... ; .......... day of.F.g.b.r.~a.~Y .................... 19.8../+ .... before me personally came
...... .R.u.d. 9.1.p.l~ ..171:..B.r..u.e.r. .................. to ,ne known to be the individual described in and ,,,ho
executed the foregoing instrument, and acknoxvledged that . .h.e. ........ execnted the same.
Notary Pobli~ ]~ARY DIANA FOSTER
I"IOTARY PUBLIC, State ol New Ycr'~
No, 52.4655242, Suflo!k County
Commission Expires March 30,
STATE OF NE~V YORK. COUNTY Ob' ............................ ss:
On the ................ day ............ of .............. , 19 ....... before me personally came
...................... to me km,wn, who being by me duly sworu did de-
pose and say that ............ resides at No ....................................................
................................. that .......................... is the ..........
the corporation described in and xvhich executed the foregoing instrument: that ............ knows
the seal of said corporatlon; that the seal affixed by order of the board of directors of said corporation.
and that ............ signed .............. name thereto by like order.
Notary Public
EXECUTOR' S DEED
THIS INDENTURE,
and seventy-two
,-, ,.: ' ::': . , MAR "198 4-'
made the ~-~ay of January, nineteen hundred
BETWEEN
THE NORTH FORK BANK AND TRUST COMPANY, a corporation organ-
ized under and existing by virtue of the banking law of the
state of New York, having its principal office at (no number)
Love Lane, Mattituck, New York, 11952, AS TRUSTEE of Lillian
M. Howell trust under trust indenture dated November 24, 1958, and
THE NORTH FORK BANK AND TRUST COMPANY, a corporation organ-
ized under and existing by virtue of the banking law of the state
of New York, having its principal office at (no number) Love Lane,
Mattituck, New York, 11952, AS Cb-EXECUTOR of the last will and
testament of Lillian M. Howell, deceased, late of South Harbor
Road, Southold, New York, 11971, who died on the 4th day of
September, 1971, and
GEORGE WELLS, residing at 565 Cedar Swamp Road, Glen Head,
New York, 11545, AS CO-EXECUTOR of the last will and testament
of Lillian M. Howell, deceased, late of South Harbor Road,
!Southold, New York, 11971, who died on the 4th day of September,
t!parties of the first part, ahd
GEORGE JEWETT WELLS, a/k/a GEORGE WELLS,
Cedar Swamp Road, Glen Head, New York, 11545,
party of the second part,
residing at 565
WITNESSETH, that whereas letters testamentary were issued to the
parties of the first part by the Surrogate's Court, Suffolk
County, New York, on November 15, 1971, and by virtue of the
power and authority given in and by said last will and testament
and/or by Article 11 of the Estates Powers and Trust Law, and
in consideration of One hundred and eleven thousand, eight hundred
and sixty-nine dollars ($111,869.00)
Paid by the party of the second part, do hereby grant
and release unto the party of the second part, the distributees
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the buildings
and improvements thereon erected, situate, lying and being in
the Town of Southold, County of Suffolk and State of New York
bounded and described as follows:
Easterly by South Harbor Road;
Southerly by lands of Aniela Krupski
Westerly by lands of John Mokos Estate; and
Northerly by the lands of Mike Surozenski and John Lehr
BEING AND INTENDED TO BE the same premises conveyed by
Lillian M. Howell to The North Fork Bank and Trust Company, as
trustee, by deed dated November 22, 1958 and recorded December
2, 1958, in the office of the clerk of Suffolk County in Liber
4553,
at
page
445;
~.:- , i , , ,' '"'- :', ' , ~:'"
TOGETHER with all right, title and interest, if any, of the party,.
of the first part in and to any streets and roads abutting the
above described premises to the center lines thereof; TOGETHER
with the appurtenances, and also all the estate which the said
decedent had at the time of decedent's death in said premises,
and
also
the
estate therein, which the party of the first part
has or has power to convey or dispose of, whether individ-
ually, or by virtue of said will or otherwise; TO HAVE AND TO
HOLD the premises herein granted unto the party of the second
part, the distributees or successors and assigns of the party
of the second part forever.
AND the party of the first part convenants that the party of
the first part has not done or suffered anything whereby the
said premises have been incumbered in any way whatever, except
as aforesaid.
Subject to the trust fund provisions of section thirteen of
the Lien Law.
The word "party" shall be construed as if it read "parties"
whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed
this deed the day and year first above written.
In P3fe~ence Of:
, ";il F'n~.'"-..::~,,,',.",
".i."
T~ NORTH FORK B~K ~D TRUST COMPAq, AS
By:. ~- LS
John O. Trmst Officer
THE NORTH FORK BANK AND TRUST COMPAq, AS
CO-EXECUTOR ~)
John O(A~hton, Trust Officer
George~el~o-Executor -
ss:
STAT] 0F 'NEW YORK, COUNTY OF SUFFOLK
On the,~'tRday of January, 1972, before me personally came
John O. Ashton to me known, who, being by me duly sworn, did
depose and say that he resides at 795 Love Lane, Mattituck, New
York, 11952 and that he is the trust officer of The North Fork
Bank and Trust Comp.any, the corporation desc~.ibed in and which
executed the foregoing instrument; that he knows the seal of
said corporation; that the seal affixed to said instrument is
such/~orporate seal; that it was so affixed by order of the
boar~/of directors of said corporation, and that he signed his
· ~ PETER M. COLEMAN
na~llke orQer.No[~ ~o~,i~25,;~5;~7~ow Yor~
~'- - ~ ' -- Qualifie~J in '~uffo~ C
Notary ounty
Commission Expires March 30, [972
STATE OF NEW YORK, COUNTY OF SUFFOLK ss:
On the~ day of January, 1972, before me personally came
George Wells to be known to be the individual described in and
who executed the foregoing instrument, and acknowledged that he
Not~y- ' ANGEL% C. OHLK£RS
Notary Public, Stat,! of New York
No 30-2949525
Qualifir:d in Nassau County
Torm ~xpiro~ March 30,
COUNTY OF SUFFOLK
DEPARTMENT OF PLANNING
(.516) 360-5207
JL/,¥ 4
May 31, 1984
1,%4
Mr. Bennett Orlowski, Jr., Chairman
Town of Southold Planning Board
Main Road
Southold, N.Y. 11971
Map of Property - George J. Wells
Wly/s South Harbor Road, 1,248.26' s/of
Main Road, Southold, N.Y.
Dear Mr. Orlowski:
Please be advised that pursuant to Section 1333, Article XIII of the Suffolk
County Charter that the above captioned plat is not within the jurisdiction of the
Suffolk County Planning Commission.
Very truly yours,
Lee E. Koppelman
Director of Planning
Charles G. Li~d, Chief Planner
Subdivision Review Section
File: 1333-NJ-84-26
CGL:jk
PL'ANNING']BOARD
TO ~W~N CE SOUTHOLD
SL'FFOLK COUNTY
$outhold, N.Y. 11971
HENRYE. RAYNOR, Jr..Chairman
JAMES WALL
BENNETTORLOWSKI, Jr.
GEORGE RITCHIE LATHAM. Jr.
William F. Mullet, Jr.
Suffolk County Planning Commission
Veterans Memorial Highway
Hauppauge, New York 11787
TELEPHONE
765- 1938
Gentlemen:
Pursuant to Section 1333, Article XIII of the Suffolk County
Charter, the Southold Town Planning Board hereby refers the
following proposed final plat to the Suffolk County Planning Commission:
(Map of) (Minor Subdivision) ~'.~,~
Hamlet
Tax Parcel Identifier No, I~
Material Submitted:
Minor Subdivision - Class A(3 copies)
Class B (2 copies)
Major Subdivision (3 Copies)
Preliminary Map (1 copy) ; Topographic Map (1 copy) ;
Darinage Plan (1 copy) ; Street Profiles (1 copy) ;
Grading Plan (1 copy) ; Planning Board Res. (1 copy) ;
Other material (specify and give number of copies)
Waiver of Subdivision Requirements - See attached sheet
Comments:
Very truly yours,
~n~fv c~o~ ,~ } Jr. , Chairman
May 15, 1984
Southold Town Planning Board
Town Hall
Main Road
Southold, New York 11971
RE: George Wells
Set-off, South Harbor Rd., Southold, N.Y.
Dear Sirs:
In compliance with your request of May 8, 1984, we enclose herewith
three (3) additional copies of survey for the Chairman's endorsement
of the Planning Board's 5/7/84 approval.
Sincerely,
..
mB/df
Encs.
APR j_ 19t t
Apr11 12, 1984
Henry E. Raynor, Jr., Chairman
Southold Town Planning Board
Town Hall
Main Road
Southold, New York 11971
Re: George J. Wells
Set off - So. Harbor Rd., Southold, N.Y.
Dear Mr. Raynor:
Pursuant to the recommendation of the Planning Board, dated April 3, 1984,
we enclose herewith six (6) copies of revised survey. This survey allows
for 175 feet of road frontage to the north of the set-off location.
Please amend our application to reflect this new survey.
Since~,
Ru~olyh ~¥ B~uer
2/~84
Southold Town Plan~i~g Board
Town Hall
Southold, New York 11971
George J. Wells
Gentlemen:
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral to the Suffolk County Planning Commission:
(i)
No grading, other than foundation excavation for a
residential building is proposed.
(2) No new roads are proposed and no dhanges will be made in
the grades of the existing roads.
(5) No new drainage structures or alteration of existing
structures are proposed.
Yours truly,
Rudolph H. Bruer
Attorney for Applicant
Southold, N.Y. 11971
(516) 765-1938
July 9, 1984
Mr. Rudy Bruer
Main Road
Southold, NY 11971
Re: George Wells
Dear Mr, Bruer:
Pursuant ~the request of your office, enclosed is
one copy of the endorsed map for the above mentioned
set-off application.
If you need any further information, please don't hesitate
to contact our off'ice.
Very truly yours,
BENNETT ORLOWSKI,JR~CHAIRMAN
UTHOLD TOWN PLANNING BOARD
DIANE M. SCHULTZE, SECRETARY
enc.
T. 1000
T. 075.
CONSULT TOUU LAWYER SIFOll SIGNING THIS INSTRUMINT - THIS INSTRUMINT SHOULD II USED BY LAWYERS ONLY
THIS INDENTURE, made the ! '~* day of
BETW£F-~
GEORGE JEWETT WELLS residing at
New York, 11545
December . nineteen hundred and eighty-six
565 Cedar Swamp Road, Glen Head
party of the first part, and
HALLOCKVILLE, INC. a charitable organization with offices at
Sound Avenue, Northville, Post Office Box 765, Riverhead,
New York 11~4~3~Ri~ SECTION BLOCK LOT
party of the secondl~part, IZ 17 ~.1 26
WITNF.~SETH, that the party of the first part, in consideration of ten dollars and other valuable consideration
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
ALL that certain plot, piece or parcel of land, with the t ~'1 I' ,,- ] improvements thereon erected, situate,
lying and being in the Town of $outhold, County of Suffolk, State of New
York
BEGINNING at a point on the westerly side of South Harbor Road and
the easterly side of land of George J. Wells, said point being the
2106.37 feet from the southerly side of Main Road, running thence
southerly along said land of George J. Wells 175 feet more of less
to land now or formerly of Lappe, running thence westerly along said
land now or formerly of Lappe So73 degrees 43' 00" West, 1243.71 feet
to land now or formerly of Manitta, running thence northerly along
said land now or formerly of Manitta N. 10 degrees 46' 40" West,
1099.84 feet to land nor or formerly of. Surozenski, running thence
along said land now or formerly of Surozenski the following two
courses and distances: (1) N. 77 degrees 17' 00" East, 401.90 feet,
(2) N. 76 degrees 37' 30" East 447.59 feet to a point on the
northwesterly corner of other land of George J. Wells, running thence
southerly along said other land of George J. Wells 175 feet to land
now or formerly of Pettit and continuing southerly along said land
now or formerly of Pettit S° 9 degrees 38' 50" East 200 feet to said
_fother land of George J. Wells and again continuing southerly along
said other land of George J° Wells 521 feet more or less to a point
0 on the southwesterly corner of said other land of George J. Wells,
running thence easterly along the southerly side of said other land
George J. Wells, 410 feet more. or less to the point of BEGINNING.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and
roads abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances
and all the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO
HOLD Ihe premises herein granted unto the party of the second part, the heirs or successors and assigns of
thc party of the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of
thc first part will receive the consideration for this conveyance and will hold the right to receive such consid-
eration as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply
the same first to the payment of the cost of the improvement before using any part of the total of the same for
any other purpose.
The word "party" shall be construed as if it read "parties" whenever the sense of this indent.ute ~o requires.
IN WITNleSS WHF.,Rle--OF, the party of the first part bas duly executed this deed the day and year first above
written.
IN PRESENCE OF:
RECElY, ED .
FEB lO 1987
TRANSrr? -,- ;
Ge%Crg~l~et t Wells
10 19~T
LASER FICHE FORM
SUBDIVISIONS
Project Type: Set Offs
Status: Final Approval
SCTM #: 1000- 75.-7-1
Proiect Name: Wells, Georqe J. Set-Off
Location: South Harbor Road, Southold
Hamlet: Southold
Applicant Name: George Wells,
Owner Name: George J. Wells
Zone 1: ¢-~ ¢ C-
Approval Date:
PLAT Signed Date:
SCANNED
Records Management
OPTIONAL ADDITIONAL INFORMATION
A date indicates that we have received the related information
Zone 2: Zone 3:
C and R's:
Homeowners Association:
R and M Agreement:
Address: South Harbor Road, Southold
County Filing Date:
SCAN Date: