Loading...
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'