HomeMy WebLinkAbout1000-13.-3-11
Enclosed please find a copy of my letter to you dated March
as of this date I have received no reply. please contact me
as possible on this matter.
/ "7 7'
t;..1 .-:'.'. /,1.. 4 //'~) 1/;.
;~IYV' I." /
j " '7' . (') f'> ~,'I;.~~.al fJr.O:
/Y"J :J::C'~'~' ,.".-., . .
I '///:P ()f {'/-'-7. t>\
southold Town BuiDling Dept.
TO Town Hall
Main Road
Southold, N.Y. 11971 {"/.'J':/'.. i ./. .
L g_t~rl,--;zi?'4'; (:~' d/' ~J'
/. '~A'.' ._/?//~ ""'t:-- .
f.-rJ A';:7 qt., .: -..-...'
.
~eed'-~m()
ri? /. , SCTM 1000-13,-3-11
J""~/8C'..
9",18 June 4, 1991
25, 1991,
as soon
L
c:
z:
I
(Jl
CD
CD
..!-(."....../ ";/IV!
WILLIAM H. PRICE JR.
ATTORNEY AT LAW
p, O. BOX E - B2B FRONT STREET
GREENPORT,N.Y.11944
PHONE: (616) 477~1016
JUN - 5 1991
WILLIAM H. PRICE, JR.
ATTORNEY AT LAW
828 Front Street, P.O. Box 2065
Greenport, N.Y. 11944
Phone (516) 477-1016
Fax (516) 477-0130
March 25, 1991
Southold To~n BUilding Dept.
Town Hall
Mdin Road
SouthOld, NY 11971
Gentlemen:
He: SCTH 1000-13-3_]]
Please be advised that I am the aEtorney for Suzanne M.
Egan, the O~ner of SCTM Lot 1000-13-3-12 adjoining the
Subject parcel. She and the owner of parcel adjoining the
SUbject parcel to the west desire to Purchase the SUbject
parcel.
The SUbject parcel ~ould be equally divided and merged
~ith their eXisting lots. Please advise if any approvals
would be required.
I am encloSing a copy of the existing survey as ~ell as
a copy of the single and separate search done in respect to
the Subject parcel.
Encs.
cc. Suzanne M. Egan
,auJ. -(.11""11
verY~rUl yours,
~
~~V~~-
/'
William H. Price, Jr.
7 . 7 i
.(
...../"
", 'IJr
'/, .
I N'
Ii", .t"j
.,,1.' i/"
/'
,.
~;:>.. "
1
./..'
!
I
~-16-r/ . ]/~/~
I>dI P /lke ~,~ '
~~~~
_d .1- ~-
U!I~/{'
WILLIAM H. PRICE, JR.
ATTORNEY AT LAW
828 Front street, P.O. Box 2065
Greenport, N.Y. 11944
i?1/
~
'r-. Iw'Q,Udli4 FI!.J
ID;:s. [',,' ('" .\.....I.!VW~bf>.
N Ij..;.LC; ,.....
\!JR' OJ
" ~ f :991
Phone (516) 477-1016
>"'"~,,...........
Fax (516) 477-0130
Harch 25, 1991
Southold Town Building Dept.
Town Hall
Main Road
Southold, NY 11971
Re: SCTH 1000-13-3-11
Gentlemen:
Please be advised that I am the attorney for Suzanne M.
Egan, the owner of SCTH Lot 1000-13-3-12 adjoining the
subject parcel. She and the owner of parcel adjoining the
subject parcel to the west desire to purchase the subject
parcel.
The subject parcel would be equally divided and merged
with their existing lots. Please advise if any approvals
would be required.
I am enclosing a copy of the existing survey as well as
a copy of the si.ngle and separate search done in respect to
the subject parcel.
Very truly yours,
William H. Price, Jr.
Encs.
cc. Suzanne M. Egan
IOU1-Lnt'1I1
~..- ;.1...
.....,..,0...'";,.",,,; ,......,~:,.;~.:~,_:.
, .,\..
#
":.'...-
-
~
'" . Iw~' u,ti/?)J.l1H(,(
:'f'-;'''''"'''':''.. _ "
I; r\ \ i ~..-_...(/V 'Ujl>t
r { lr};'~<,.:. ,.- "
WILLIAM H. PRICE, JR.
ATTORNEY AT LAW
828 Front street, P.O. Box 2065
Greenport, N.Y. 11944
\','
MAR 2 1/99/
Phone (516) 477-1016
Fax (516) 477-0130
March 25, 1991
Southo1d Town Building Dept.
Town Hall
Main Road
Southold, NY 11971
Re: SCTM 1000-13-3-11
Gentlemen:
Please be advised that I am the attorney for Suzanne M.
Egan, the owner of SCTM Lot 1000-13-3-12 adjoining the
subject parcel. She and the owner of parcel adjoining the
subject parcel to the west desire to purchase the subject
parcel.
The subject parcel would be equally divided and merged
with their existing lots. Please advise if any approvals
would be required.
I am enclosing a copy of the existing survey as well as
a copy of the single and separate search done in respect to
the subject parcel.
William H. Price, Jr.
Encs.
cc. Suzanne M. Egan
IGI...1..-LIt't'111
-
J,,;
...~.... ...~...,,"'.... Lo ~'-...c:t:a.. - ^.LV~.L-ll~d.U, .New ~orK 11901
[( \99\
W'R
VARIANCE SEARCH
"
_,..;".. 0":-' ,
\c,;-:.:lfS'1'ATE OF NEW YORK)
,;.,,-~'~ . 58 :
COUNTY OF SUF'FOLK)
TITLE NO. 131-S-5512-SS
PATRICIA A. J"UDD being duly sworn, deposes and says:
That she resi.des at 210 Court street, Riverhead, New York
11901 and is over the age of 21 years and that she is
VICE PRESIDENT of FIRST AMERICAN TITLE INSURANCE COMPANY OF
. NEW YORK.
That under he,r direction, title was examined to the parcels
of land described on the annexed Schedule and labelled Parcels
A, B, C, D AN'D E
That said examination, dated 2-20-90 discloses a chain
of Title to determine if any contiguous property was owned by
an owner of property involved since the date of an previously
applicable Zoning Ordinance as of 4-23-57.
And, that this Affidavit is made to assist the Board of Zoning
',Appeals to the Town of Southold to reach any determination
which requires as a basis therefore the information set forth
herein and knowing full well that said Board will rely upon
the truth thereof.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
2nd day of April 1990
PATRICIA A. JUDD
VICE PRESIDENT
0w:at.L ()1fta.Ai.M-&:
....~
_ ~_~~c....,a I
'11 ....,al. q;u
~
Title No. 131-S-5512-SS
DES C RIP T ION S
PARCEL "A" (SUBJECT PREMISES):
ALL that certain plot, piece or parcels of land, situate,
lying and bEdng at Brown's Hills, Orient, Town of Southold,
County of Su:ffolk and State of New York, bounded and described
as follows:
BEGINNING at a point on the southerly line of South View
Drive at the northwesterly corner of land of Kluge and running
thence along the southerly line of South View Drive a distance
of 100 feet ito the northeasterly corner of land of Bauer;
THENCE in a southeasterly direction along the northeasterly
line of land of Bauer 150 feet more or less to lanQ of John B.
Droskoski;
THENCE in il. northeasterly direction along the northerly line
of land of Oroskoski 100 feet more or less to a point marking
the southwes1:erly corner of land of Kluge;
THENCE in a northwesterly direction along the southwesterly
line of land of Kluge a distance of 150 feet to the point or
place of BEGINNING.
ALSO known and designated on the Real Property Tax Map as:
Dist: 1000 Sect: 013.00 Blk: 03.00 Lot: 011.000
PARCEL "B" (ADJACENT NORTH):
DESCRIBED PROPERTY 1000-013.00-03.00-012.000
PARCEL "C" (ADJACENT EAST):
DESCRIBED PROPERTY 1000-018.00-04.00-007.000
PARCEL "0" (ADJACENT SOUTH):
DESCRIBED PROPERTY 1000-013.00-03.00-010.000
PARCEL "E" (ADJACENT WEST):
SOUTH VIEW DRIVE (PRIVATE ROAD)
STATE OF NEW YORK)
SS:
COUNTY OF SUF'FOLK)
PATRICIA A. JUDD being duly sworn, deposes and says:
That she resides at 210 Court Street, Riverhead, New York and
is over the age of 21 years and that she is VICE PRESIDENT
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in thE! variance search under the above captioned title
number.
Sworn to before me this
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
PATRICIA A. JUDD,
VICE PRESIDENT
2nd day of April 1990
~() ~~~-~
MAISIE A.IMUNSKlLL
~ Public. Stale 01 N_""'"
No. 011lR4842920
0ueU1ied 1ft SuII1IIk eo.-_q I
~ IbplreaJuly31. fLU.
r~^.R 2 { 1:39/
, , 'f!;~:
'~l~''''','.'''~'''''''"~~~~''
,y<.,.,~,. '
.'-'O'rw""
...
CHAIN OF TITLE
CHAIN OF TITLE FOR PARCEL "A":
N. ALFRED LUCE
TO
BROWN'S HILI~ ESTATES, INC.
LAST OWNER elF RECORD
DATED:
REC'D:
LIBER:
Title No. 131-S-5512-SS
NOVEMBER 29, 1957
DECEMBER 12, 1957
4399 CP 114
CHAIN OF TITLE FOR PARCEL "B":
] N. ALFRED LUCE AND
I JOSEPH M. ROSE
! TO
WALTER G. KI.UGE AND
EVELYN T. KlnGE, HIS WIFE
1 WALTER G. KLUGE DIED INTESTATE ON 9-4-78,
SURROGATES COURT FILE NO. 707A1978.
DATED:
REC'D:
LIBER:
SEPTEMBER 16, 1948
OCTOBER 4, 1948
2879 CP 517
SUFFOLK COUNTY
. EVELYN T. KJWGE DIED A RESIDENT OF SUFFOLK COUNTY ON 10-9-80,
'SUFFOLK COUNTY SURROGATES COURT FILE NO. 1768P1980.
WALTER L. KI,UGE DATED:
FRIEDA KLUGE: PETREY FNA REC'D:
FRIEDA TIMMONS, AS DEVISEES LIBER:
UNDER THE U.sT WILL AND TESTAMENT
OF EVELYN T. KLUGE, DECEASED
TO
SUZANNE M. E:GAN
LAST OWNER elF RECORD
CHAIN OF TI'I'LE FOR PARCEL "C":
ANNA DROSKOSKI, WIFE OF
JOHN B. DROSKOSKI
JOHN B. DRUSKOSKI
OR JOHN DRUSKOSKI
TO
JOSEPH B. DR~SKOSKI
JOSEPH B. DROSKOSKI
TO
STANLEY DROSKOSKI
. STANLEY DROSKOSKI
I TO
i STANLEY J. DROSKOSKI AND
iANNA T. DROSKOSKI, HIS WIFE
;
! LAST OWNER a'F RECORD
I
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
MAY 17, 1985
JUNE 24, 1985
9817 CP 283
JANUARY 17, 1948
JANAURY 23, 1948
2794 CP 453
NOVEMBER 7, 1969
NOVEMBER 14, 1969
6658 CP 192
JANUARY 27, 1971
JANUARY 27, 1971
6876 CP 395
PATRICIA. A. JUDD being duly sworn, deposes and says:
That she resides at 210 Court Street, Riverhead, New York and
is over the age of 21 years and that she is VICE PRESIDENT
,
.. of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
i i That the ab()ve are the true chains of title as shown on the
.record in the variance search under the above captioned title
number.
i "
:1 ,
,'Sworn to before me th~s
" ,
I 2nd day of Apr~l 1990
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
N
--'
<:C
<.C
:1
PATRICIA A. JUDD,
VICE PRESIDENT
~ 0 ~~'l1L
, MAI8II! A. IIMUNSlCJU.
IIIwy Public, Sta.. 01_....
No. 01 BR4842920
OueIifled in SullGlk Coun\y 0 .
Comm_ Explr.. July 31, f9:L.L
.
CHAIN OP TITLE
I
I CHAIN OP TITLE POR PARCEL "0":
N. ALFRED LUCE
TO
CHARLES F. BAUER AND
ANNA C. BAUER, HIS WIFE
CHARLES F. BAUER AND
ANNA C. BAUER, HIS WIFE
TO
ROGER V. TABOR AND
LYNDA J. TABOR, HIS WIFE
ROGER V. TABOR AND
LYNDA J. TABOR, HIS WIFE
TO
THOMAS W. HUGGARD AND
MARGARET MAY HUGGARD, HIS WIFE
THOMAS W. HUGGARD AND
MARGARET MAY HUGGARD, HIS WIFE
TO
FRANCIS J. LITTLE III AND
DONALD A. MILLER, AS JOINT TENATS
FRANCIS J. LITTLE III AND
DONALD F. MILLER, AS JOINT
TENANTS
TO
VENETIA HANDS
LAST OWNER OP RECORD
CHAIN OP TITLE POR PARCEL "E":
SOUTH VIEW DRIVE (PRIVATE ROAD)
LAST OWNER OP RECORD
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
DATED:
REC'D:
LIBER:
Title No. 131-S-5512-SS
JUNE 15, 1956
JULY 6, 1956
4139 CP 23
MAY 5, 1962
MAY 8, 1962
5162 CP 326
DECEMBER 19, 1974
FEBRUARY 25, 1975
7802 CP 344
JUNE 27, 1980
JULY 1, 1980
8845 CP 328
FEBRUARY 4, 1984
APRIL 13, 1984
9545 CP 307
PATRICIA A. JUDD being duly sworn, deposes and says:
That she res:ides at 210 Court Street, Riverhead, New York and
is over the age of 21 years and that she is VICE PRESIDENT
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
Sworn to before me this
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
2nd day of April 1990
PATRICIA A. JUDD,
VICE PRESIDENT
~.{lLt (} t;~ lLL.
IIWS1I A. !llU\IJIlSQ..L
....., ..-. ~ <II .....__
........'~...............n.--<,.
. ~..w..._-:........,-
~~~..~
t1L1R t / ..
1/991
.,..<....~.,..
<<"<~,"'-'.
'"":1'T~~1"~i ;:t-~\ :t;i;,",