Loading...
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: