HomeMy WebLinkAbout1000-59.-3-17.3N
F
OCT 2 0 2010
· MONUMENT
O ~RILL HOLE
~RAPHIC, 50ALE I"= I00'
REF.C:~)ocuments and Set~ngs\Owner~My Documents~vly Dropbox\02\02~)2-342b REVISED 10-18-2010.pro
JOHN C.
6 EAST ~ S~ET N.Y.S. LIC. NO. 5~02
~~, N.Y. 11~1 369-8288 F~ 369-8287 I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: MISCELLANEOUS - DEED
Number of Pages: 6
Receipt Number : 10-0127427
District:
1000
Recorded:
At:
LIBER:
PAGE:
Section: Block:
059.00 03.00
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt
Page/Filing $30.00 NO Handling
COE $5.00 NO NYS SRCHG
EA-CTY $0.00 NO EA-STATE
TP-584 $0.00 NO Notation
Cert. Copies $7.50 NO RPT
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
sS/Ol/2OlO
10:44:05 AM
D00012641
773
Lot:
017.003
$20 00
$15 00
$0 oo
$0 00
$30 oo
$1o7 5o
Exempt
NO
NO
NO
NO
NO
Number o,f page~
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
RECORDED
2010 HDV 01 t0:44:05
JVDITH fl. P~SCALE
CLERK OF
SUFFOLK COUNTY
L D00012641
P 773
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp I Recording~ / Filing Stamps
31 FEES ~
Page / Filing Fee
Handling. 20. 00
TP-584
Notation
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. ~ (~
Comm. of Ed. 5. 00
Affidavit (~
",NYS Surcharge 15. 00
Other
4 I Dist.
Real Property
Tax Service
Agency
Sub Total
Sub Total
Gr_and Total
I
Iooo
05900 0300 017003
Mortgage Amt.
1. Basic Tax
2. Additional Tax
Sub Total
Spec./Assit.
or
Spec./Add. __
TOT. MTG. TAX
Dual Town __ Dual County.__
Held for Appointment __
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 $
CPF Tax Due $
,~,.~tion ,,,~ Improved
Satisfactions/Discharges/Releases List Property Owners Mailing Address
I RECORD & RETURN TO: Vacant Land
I~ail Io~ Judith A. Pascale, Su~olk County Ole~k I ? ~ ~iIle Co~y I~o~tie~
I SlO Oente~ Drive Riverhead, NY ii~O~ I~ .
8/ Suffolk County Recording & EndOrsement Page
This page forms paa of the attached ~ ~ ~ ~1 ~ ~ ~ O ~D ~~ade bx:
(SPECIFY TYPE OF INSTRUMENT, m {' ~2 ~
~ ~ ~ ~ ¢ % O ~ 0 ~e premises herein is situated in
TO In the TOWN of
or HAMLET of
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
PI,~JqNING BOARD MEMBERS
MARTIN H. SIDOR
Chair
WILLIAM J. CREMERS
KENNETH L. EDWARDS
JOSEPH L. TOWNSEND
DONALD J. WILCENSKI
October 19, 2010
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
MAILING ADDRESS:
P.O. Box 1179
Southold, NY 1197I
OFFICE LOCATION:
Town Hall Annex
54375 State Route 25
(cor. Main Rd. & Youngs Ave.)
Southold, NY
Telephone: 631 765-1938
Fax: 631 765-3136
Mr. George L. Penny, IV
9305 Soundview Avenue
Southold, NY 11971
Re:
Approval to Amend Lot 3 as indicated on the Subdivision Map of Argirios
Papadopoulas and George Maragos
Located on the nlelslo Kenny's Road, 705.05' n/w/o CR 48, Southold
SCTM#~.3 Zoning District: A-C
Dear Mr. Penny:
The Southotd Town Planning Board, at a meeting held on Monday, October 18, 2010,
adopted the following resolutions:
WHEREAS, this proposal is to amend Lot 3 of the filed approved major subdivision map
for Papadopoulos & Maragos, a major subdivision which created 5 lots on 14.344 acres
in 1988; and
WHEREAS, Mr. George Penny owns Lot #3, SCTM#~3, which totals 6.967
acres and which has upon it a 25' wide area noted as "Reserved for Possible Future
Dedication to the Town", running alongside a Long Island' Power Authority power line
utility easement; and
WHEREAS, on October 5, 2009, the petitioner requested that the Southold Town
Planning Board consider removing the 25' wide area reserved area delineation and
notation from Lot 3 of the filed and approved subdivision map; and
WHEREAS, this 25' wide area with the above-referenced notation was created as a
condition of subdivision approval in the event adjacent properties were to be further
subdivided and the use of a connecting road would have been required; and
WHEREAS, the adjacent property (SCTM#~.I) has not been subdivided to
date; and
WHEREAS, should the above-referenced adjacent property be subdivided, there is
access from C.R. 48; and
.Penny
PaRe Two
October 19, 2010
WHEREAS, should the above-referenced adjacent property be subdivided, the
proposed 25' width would not meet current Southold Town Highway Specifications
(§161-15) for right-of-way width to accommodate a subdivision of more than 5 lots; and
WHEREAS, the Southold Town Planning Board has reviewed the file for the creation of
the above-referenced major subdivision and has found no reason to keep the notation
on the map; and
WHEREAS, on March 8, 2010, a public hearing on the matter was held and closed by
the Planning Board; be it therefore
RESOLVED, that the Southold Town Planning Board hereby rescinds the previously
issued Conditional Final Approval granted on April 12, 2010 upon the subdivision map
of Argirios Papadapoulos and George Maragos; and be it further
RESOLVED, that the $outhold Town Planning Board hereby grants Approval to the
petitioner's request to amend Lot 3 of the filed subdivision map known as the
"Subdivision Map of Argirios Papadopoulas and George Maragos" originally flied on
August 4, 1988 by removing the delineation of the proposed future right-of-way, as well
as the notation "Reserved For Possible Future Dedication To The Town".
Enclosed please find a copy of the map which has been endorsed by the Chairman.
If you have any questions, please do not hesitate to contact this office.
Very truly yours,
Martin H. Sidor
Chairman
Please note the following: The amended plan for Lot 3 shall be filed with the County
Clerk by the applicant within 62 days of the date of final approval, or such approval shall
expire.
The approved amendment above is void if revised after approval. No changes, erasures,
modification(s), or revisions shall be made to any plat after it has been approved by the
Planning Board, and such approval has been endorsed in writing on the plat, unless the
said plat is first re-submitted to the Planning Board and the Planning Board approves
any modifications. In the event that any such plat is filed without complying with this
requirement, the same shall be considered null and void, and the Planning Board shall
institute proceedings to have the plat stricken from the records of the Suffolk County
Clerk.
CERTIFICATE OF ACKNOWLEDGMENT
STATE OF NEW YORK )
) SS,:
COUNTY OF SUFFOLK)
On the 19th day of October in the year 2010 before me, the undersigned,
personally appeared Martin H. Sidor, Chairman of the Town of Southold Planning
Board, 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 upon behalf of which the individual acted,
executed the instrument.
~ ,t N.~-_a? Public
_ ENN~-ER ANDALORO
NOTARY PUBUC, State of New York
_ No. 02AN6098246
_ Qua/Jfled In Suffolk County
I.;onu~n Expires January 12, 20.~
Lega~ Description
· Lot 3
"Map of Subdivision Made for Argirios Papadopoulos and George Maragos"
Filed in the Office of The Clerk of Suffolk County
Sept. 13, 1988 as Map No. 8612
Further Described As:
Lot Number 3 as shown on a certain map entitled "Map of Subdivision Made
for Argirios Papadopoulos and George Maragos" filed at the office of the Clerk
of Suffolk County on Sept. 13, 1988 as Map Number 8612 and being further
described as follows. Beginning as a Spike found at the Point and or Place of
Beginning at a point on the Easterly line of Kenny's Road said spike marking
the Southwest corner of Lot 3 and the Northwest corner of Lot 4 and being
1,082.89' from an angle point that connects the Easterly line of Kenny's road
with the Northerly line of County Road 48.
Running thence from said spike at the Point or Place of Beginning North
41"57'50" West, a distance of 158.25 feet to Lot 2 as shown on the above
mentioned Filed Map thence along Lot 2, and then Lot 1 the following two
courses and distances North 48"02'10" East, a distance of 457.14 feet; thence
North 41°57'50" West, through a monument and to a pipe a distance of 361.25
feet to Land of Suffolk County Water Authority; thence along the land of
Suffolk County Water Authority, and also Lot 4 as shown on a map entitled
"Minor Subdivision Prepared for R~R Realty Co." Map no. 8811 as Filed on Sept.
13, 1989; North 46"37'30" East, a distance of 243.96 feet to the land of Mike
Venetis and Irene Ventis; thence along said land of Ventis South 42°40'20"
East, a distance of 886.35 feet other land of Suffolk County Water Authority;
thence along said land South 46"38'50" West, a distance of 167.62 feet to Lot
No. 5 as shown on the above mentioned Map; thence along lot 5 North 41"57'50"
West, a distance of 210.29 feet, through a Spike and further along Lot 4 to a
spike at the Northeast corner of Lot 4 on the above mentioned map and thence
along the northerly line of Lot 4 South 63"51'00" West, a distance of 565.82
feet to the above mentioned spike on the Easterly line of Kenny's Road and the
Point and or Place of Beginning. Said Lot containing 303,687 Square feet or
6. 97169 Acres
ghlers Band Surveyor
Jo~ C.
NYS Lic. No. 50202
N
ox` ""2,,
SURVEY OF LOT 3
$~UATE: SOUT~OLD
~: SO~O~
$~OLK CO~, ~ YO~
TOWN C:7 f DU~IOLD .~
~ ~T ~ o 2010
· 1'40NUPIENT
· ~:~:~1~..~
~ ~lLL I-IOLE
AREA
~,I~A,,ql.4IC r-~_.,M..E I'= ~OO'