Loading...
HomeMy WebLinkAboutL 12681 P 985SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE T~pe of Instrument: DEED N,~m~er of Pages: 16 Receipt Number : 12-0003771 TRANSFER TAX NUMBER: 11-11759 District: 1000 Deed Amount: Recorded: At: LIBER: PAGE: Section: Block: 079.00 06.00 EXAMINED AND CHARGED AS FOLLOWS $2O,OOO.00 Ol/11/2o12 02:25:27 PM D00012681 985 Lot: 004.008 Received the Following Fees For Above Instrument Exempt Page/Filing $80.00 NO Handling COE $5.00 NO NYS SRCHG EA-CTY $5.00 NO EA-STATE TP-584 $5.00 NO Notation Cert~Copies $0.00 NO RPT Transfer tax $80.00 NO Comm. Pres Fees Paid TRANSFER TAX NUMBER: 11-11759 $20.00 $15.o0 $0.00 $30.00 $0.00 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Exempt NO NO NO NO NO NO JUDITH A. PASCALE County Clerk, Suffolk County Numb. er of pages This document will be public record. Please remove all Social Security Numbers prior to recording. RECORDED 2012 3an ll 02:25:2? PN JUDITH ~. PASCALE CLERK OF SUFFOLK COUNTY L D00012681 P 985 Deed/Mortgagelnstrument Deed / Mortgage Tax Stamp I Recording/Filing Stamps FEES 31 Page / Filing Fee Handling 20. 00 TP-584 Notation EA-52 17 (County) R,P.T.5.A. ' ~'~'f~- Corem. of Id. 5. 00 Affidavit Certified Copy NYS Surcharge 15. 00 Other 4 I Dist. Real Property Tax Service Agency Verification Satisfacti~ Sub Total Sub Total Grand Total ':it027584' looo o79oo -RECORD & RETURN TO: RICHARD MELLAS & PATRICIA MELLAS 340 COLONIAL RD SOUTHOLD, NY i 1971 Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY 11901 www.suffolkcountyny.gov/clerk Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total SpecJAssit or Spec./Add. TOT. MTG. TAX Dual Town __ Dual County __ Held for Appointment ~ Transfer Tax _~N~ ~t/~,~ ~ Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO Community Preservation Fu~d CPF Tax Due $ r'~,~ ,l~nproved=~_... Vacant Land /' t lO TD 71 Title Company Information Co. Name STRWART Titie I'nUe# STll-I1911 Suffolk County Recording & Endorsement Page DEED This page forms part of the attached by: JOHN G. SM[TH (SPECIFY TYPE OF INSTRUMENT) The premises herein is situated in SUFFOLK COUNTY, NEW YORK. made TO In theTOWNof SOUTHOLD RICHARD MELLAS & PATRICIA MELLAS In the VILLAGE or HAMLETof SOUTHOLD BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over/ CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY THIS INDENTURE, made the 29th day of November BETWEEN JOHN G. SMITH, residing at 935 Jacobs Lane, South, old, New York 11971 2011 party of the first part, and R1CHARD MELt. AS and PATRICIA MELLAS, his wife, both residing at 340 Colonial Road, Southold, New York 11971 party of the second part, WITNESSETH, that the party of the first par~, in consideration of ten dollars 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 pady of the second part forever, ALL that'certain plol, 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, being and more particularly bounded and described as set forth on Schedule A hereto. The Southold Planning Board adopted a resolution'~on November 14, ~'011, which subdivided 9,626 square feet from the premises known as 935 Jacobs Lane, Southold, New York 11971 (Suffolk County Tax Map identification: District - 1000; Section - 79; Block - 6; and Lot 4.6) - said subdivided parcel is particularly bounded and described on Schedule A attached hereto. Beir~g and intended to be part of, or a porlior~ of, the premsies conveyed to Grantor herein by deed dated 2/01/1999 and recorded 2/24/I,999 in Liber 11947 Page 616, made by HMM Realty, Ltd., a New York Corporation, TOGETHER with all dght, 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 afl the estate and dghts of the party of the first part in and to said premises; TO HAVE AND TO HOLD the )rernises t]erein granted unto the party of the second part, the heirs or successors and assigns of the 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 the first part will receive the consideration for this conveyance and will hold the right to receive such consideration as a bust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the paymenl 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 conslrued as if it read "parties" when ever the sense of this indenture so requires, IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day ar~"'~fimt ~bove written. J~ Smith Standard N.YiB.T.U. Fo~m 8002 - Bargain and Sale Deed, with Covenant against Granto~'s Acts- Uniform Ac~,nowledgment Form 3290 ACKNOWLEf~GEMENT TAKEN IN NEW YORK STATE S£ate of New York, County of Suffolk , ss: On thc 2gth day of November in theyear 2011 before me, the unde~igned, personally appeared John G. Smllh personally known to mc or proved to me on the basis of satisfactory evidence tn be thc individual(s) whose uame(s) is (are) snb,~-ibed to the v. ithin [nstntment and acknowledged to me Ihat hedshedthey executed the ~me in hisSer/their capaciq,'(ies), and that by his/her/their signature(s) on {he instalment, the individual{s), or the person upon behalf of which Ihe individual(s) ac~ed, executed the instrarnetu. No. 01 ZE6049647 Suffolk County Term Expires October 23, 2014 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NEW YORK STATE State of New York, County of · SS7 On the day of in the year before me, Ihe undersigned, a Notary Pub]ic in and for said State, personally appeared the sub~:ribing witness to the foregoing instro, mem, with whom I am personally acquainted, who. being by me duly sworn, did depose and say that hedshedthey reside(s) in thai bedshedthcy know(s) to be the individual described in and who executed lhe foregoing instrument; that said subscribing witness was present and saw :mid execute the same; and Ihal said witness at the same time subscribed his/her/their name(s) as a witness thereto ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Stale of New York, County of , ss: On the day of in the year before me, the undersigned, personally appeared personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that hedshedthey executed the same in his&er/their capacity(ies), and that by his/her/their signature{s) on the instrument, the individual(s), or the person upon behalfof which the individual(s) aged. executed the instrm"netu. ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STAT E *State of , County of *(or in,crt D, stricl of Columbia, Tca'rila~., Possession or FEign Coan~') , On the day of November in the year 2011 before me, the undersigned personally appeared Personally known to me or proved to me on the basis ofsatisfactoo' evidence lo be the individual(s) whose name(s) is (are) subscribed to the wilhin instrument and acknowledged to me thai hdshehhey execuled the same in his/her/their capaciryfies), thal by hirdher/their signature(s) on the instrument, the individual(s} or ihe person upon behalf of which the indivir{ual(s) acted, executed the instrument, and that such individual make such appearance In:fore the undersigned in the (add Ihe city or political subdivision and the state cc counrcy or other place the acknowledgement was lakcn). Title No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY YOUR TII'LE EX~'£RT$ The Judicial Title Insurance Agency LLG 800.281-TITLE {iMSS} FAX: 800-FAX-gS9~ Iooo .~ . [ covm¥ O~TOWS: _~0 RETURN BY MAIL TO: ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Stale of New York, Counly of Suffolk , ss: On the 29th day of November ir, the year 2011 before toe, the undersigned, personally appeared John G. Smith personally known to ine or proved IO ale on Ibc basis ofsalisFactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrumcm and acknowledged lo me that heffsbefd]ey exenutcd the same in Il/s/her/their capacity(ies), and thai by hls/herllheir signature(s) on cbc instrument, the individual(s), ,ar die person upon behalf of which die individual(s) acted, executed die instrumeal. No. 01ZE6049647 Suffolk County Term Expires O¢loher 23, 2014 ACKNOWLEDGEMENT BY SUBSCRIBING WITNESS TAKEN IN NRW YORKgTATE Slate of New York, County of , ss; On the day of in the y~r before me. tbe undersigned, a Nota~' Public in and for said STate. personally appeaced thc subscribhlg witness to the foregoing instrument, with whom I am persoaally acquainted, who. being by me duly sworn, did depose and say that he/sbe/Ih~3, rmide(s) in thai h~sheJthey know(s) IO be tbe individual described in and who executed the foregoing execute the s~me; and Ihat said witness at the same lime subscribed his.q'~crtlbeir name{s) as a witness Ihcrelo ACKNOWLEDGEMENT TAKEN IN NEW YORK STATE Stale of New Yolk, CounB~ of , ss: On Ibc day of in thc year before me. the undersigned, personally appeared personally known Io me or proved to me on the basis of'satisfaclory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he. rshOtbey cxenuled tile same in his&er/their capacily(ies), and tbat by bis/hcdlbeir signalure(s) on Ihe instrumenl, Ihe ir~dividual{s), or tl]c person upon behalf of whirl: Ihe individual(s) acted, execoled the iostnunenL ACKNOWLEDGEMENT TAKEN OUTSIDE NEW YORK STATE ~State of , Courtly of , ss', before me. die undersign]cd personally appeared Personally known to me or proved to me on Ibc basis of salisfacto~ evidence m be the individual(s) whosc name(s) is (are) subscribed to the: , same in bis,qler/tbeir capaelty(ies), that by his/her/their signature(s) on individual{s) acted, executed the instalment, and Ihat such individual {add Ibc city or political subdivision and die state or coontty or other place the acknowledgement was taken). Tille No. Bargain and Sale Deed With Covenants TO DISTRIBUTED BY YOLIR TITLE EXP(RT$ The dudi¢ial Title Insurance Agency LLC 800.281.TITLE (848S) FAX: 800-FAX-9$~B RETURN BY MAIL TO: SCHEDULE A Beginning at a concrete monument found on the line that separates land of Mellas to the north with land of Connaughton on the south said monument being at the Point and or Place of Beginning; Said monument situate the following two courses and distances from the corner formed by The intersection of the northerly line of Liberty Lane and the Easterly line of Colonial Road. Running in a Southerly direction along the easterly line of Colonial Road South 28041'30'' West 337.13' to a point at the Northwest corner of land of Edward Connaughton and Florence Connaughton and the Southwest corner of the Land of Richard Mellas and Patricia Mellas. Thence South 61°18'30- East 160.21' along the property line separating land of of Metlas to the north with the land of Connaughton to the South to the concrete monument above referenced as the Point and or place of Beginning. Running thence from the monument at ~he Point and or Place of Beginning North 28°41'30" East, a distance of 159.73 feet to the land of James Hudson and Christina Hudson; thence along the land of Hudson South 61035'20'' East, a distance of 60.21 feet to the land of John Smith; thence along the land of Smith South 28041'30'' West, a distance of 160.02 feet to ~he land of Edward ConnaughSon and Florence Connaughton; thence along the land of Connaughton North 61018'30'' West, a distance of 60.21 feet to the above mentioned concrete monument and the Point and or Place of Beginning. Parcel contains 9,627 S.F. or 0.2210 Acres. ~ 11/~/2011 09: 2~ 6317656893 i~4AR~I H. SlDOR VaLLL~ J. CRF.~mmS KENNETH L. EDWARDS JA.~ES H. RICH I~I DONALD J, WILCENSKI EOUTHOLD ELEW SCHOOL /! PLANNING BOARD OFFICE TOWN OF SOUTHOLD M~Vnr~G ADDRESS: P.O. Box 1179 Southold, NY 11971 OFFICE LOCATION: T..n Hall Annex ~8 State Route 25 (cot. Main Ed. & Youngs Ave.) Southold, NY Telephone: 631 765.1938 Fu: 631 765-3136 November 15, 2011 Alexander Crawford, Esq. 8 South Gate Shoreham, NY 11786 Re: Final Plat Approva! & Negative Declaration: Lot Line Change for Mellas and Smith Located at 340 Colonial Road and 935 Jacobs Lane, Southold SCTN~1000-79-6-4.6 & 29 Zoning District: R-40 and A-C Dear Mr. Crawford: The $outhotd Town Planning Board adopted the following resolutions at a meeting held on Monday, November 14, 2011' WHEREAS, this proposed Lot Line Change will transfer 9,626 SCl. ft. from $C'r1~1000- 79-6-4.8 to SCTM#I000-79-6-29. Lot 29 will increase from 15,000 sq. ff. to 24,826 sq. ff., and Lot 4.6 will decrease from 96,747 sq. ft. to 87,121 sq. ft. Lot 29 is Iocated in the R-40 Zoning District and Lot 4.6 is located in the A-C Zoning District; and WHEREAS, an application for a Lot Line Modification was submitted on July 8, 2011 by Richard and Patricia Mellas for the property located 991,72 feet northeast of North Bayview Road, SCTM~1000-79-6-4.6 & 29, in the R-40 and A-C Zoning Districts; and WHEREAS, on August 29, 2011, the Southold Town Planning Board at their Work Session accepted the application for review; and WHEREAS, on September 12, 2011, the Planning Board set a public hearing; and WHEREAS, on October 17, 2011, the public headng was closed; and WHEREAS, on October 31,2011, the Planning Board at their Work Session accepted the submitted draft deeds; and ll/14/2011 09:26 6317656892 SOUTHOLD ELEM SCHOOL PAGE and Smith .P. aae Two Novemb~.. r 15.20!--1 WHEREAS, the Southold Town Planning Board, pursuant to Town Code §240-56 WaiverS of Ce~in P_mvisions, may waive certain elements of the subdivision review if in its judgment they are not requisite in the interest of the public health, safety and general welfare. After reviewing the information submitted for this application, the Planning Board has determined that it is eligible for a waiver of the ERSAP, the Primary and Secondary Conservation Area Plan, the public hearing, and the Sketch Plan and Preliminary Plat steps of the subdivision process for the following reasons: 1. No new lots are being created; 2. The tots involved are already developed; 3. No changes will occur as a result of this Lot Line Change that would affect the character of the neighborhood; and WHEREAS, the Planning Board performed an uncoordinated review of this Unlisted Action pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and WHEREAS, pursuant to the Lot Une Modification Policy set by the Planning Board in February 2011, this application is eligible for decision from the Planning Board prior to receiving approval by the Suffolk County Department of Health Services (SCDHS) as it meets the following criterion set forth in that policy: The transfer of land from an over-sized parcel (larger than the minimum zoning requires) where the over-sized parcel remains above the minimum lot size required, and where no new development potential will be created in the parcel to which the land is transferred; and WHEREAS, the Planning Board has determined that the proposed action meets all the necessary requirements of Town Code §240 for a Lot Line Modification; be it therefore, RESOLVED, that the Southold Town Planning Board, pursuant to SEQRA, hereby makes a determination of non-significance for the proposed Lot Line Modification and grants a Negative Declaration; and be it further RESOLVED, that the Southotd Town Planning Board hereby waives the requirements of §240 to submit the ERSAP, Prima.ry and Secondary Conservation Plans, the public hearing, Sketch Plan and Preliminary Plat steps; and be it further RESOLVED, that the Southold Town Planning Board hereby waives the requirement for SCDHS approval prior to Planning Board approval; and be it further RESOLVED, that the Southold Town Planning Board grants Final Plat Approval on the map entitled "Boundary Line Alteration situate: Bawiew Town of Southold Suffolk County, New York', dated June 1,201'1, prepared by John C. Ehlers, Land Surveyor, and authorizes the Chairman to endorse the map. 11/14/2011 00:26 6317656893 SOUTHOLD ELEM SCHOOL PAGE 04 Mella_s a~d_Sm itb.. .P.a~e November 15, 20_1_1_ Please Note: The Southold Town Planning Board, in waiving the requirement for SCDHS approval prior to their own approval, is simply waiving a technical requirement of Final Plat Approval under the Town Code and makes no representations as to whether SCDHS approval is required. SCDHS approval of this Lot Line Change may be necessary to be in compliance with the Suffolk County Sanitary Code, and to be eligible for future construction or renovations, Enclosed please find a copy of the map which has been endorsed by the Chairman. Please submit a copy of the recorded deed to the Southold Town Planning Department. If you have any questions regarding the above, please contact this office, Very truly yours, Martin H. Sidor Chairman I understand that Southold Town Planning Board approval of this Lot Line Modification does not grant, guarantee or waive an approval, if required, from the Suffolk County Department of Health Services (SCDHS). I understand that I will need to apply separately to the SCDHS for any appli Signature of Ap~ ~pprovals. j~ or Applicant's Agent Encl. CC: Assessors w/map Building Department APPROVED BY PLANNING BOARD TOWN OF SOUTHOI,.D IEXISTIN~ AI~.D__~, OF .EXIE~TIN~D TAX ~OT 2q FOk~ A~A oS EX15~ING TAX LOT 4.& ~. A~A OF N~OP,9~ lAX 1.O-' T~ LOT ~q L~2~ IN ZONE ~ - TAX LOT 4.~ i.l~ IN ZGN~ A O P~TH LOT5 b,~ NOT IN A ~A HLOOD ZO~ NO IE.G: · DTAKF · ~4ONUPIENT POUND LOT &. RI--PERES TO FILED v, Ap OF "CRON_FY E3TATES" FILDD iD'E-C,. 2, Iq~& AS FiLE ~t 8236 t~OUNI2At~¥ L. IN~- AITIEt~,ATION BAYV'I F:.I,N TOI/'qN OF SOUTHOLP SUFFOLK C, OUN-F'K, NF~ SURV~_Y~: J'~'L~ I, 2oIr A.~PL,C-.ANT: ~t.jL - B ~i~' i' PATtU. IC. IA V, bLLA.G '- W.~ ¢__.HAF-~.D F"'ELLA~ P.O. BOX ~OU'i HOLO, N,'r'. / / I · EXIST.NE:, AR,E~A OF EXISTIN® TAx. LOT 2¢! FOR 1"45LLA.~ A~ OF ~O~ T~ LOT 2q FOR MhLLA.5: 24~2~ 5.F. OR O~D4 ACRF A~ OP ~P~p T~ LOT 4.8 FO~ ~ITH = )0 ACPJ~5 0 4.0 N K~'~ ~A~ I": 6O,0' , ,cI,' 7 I, 4 i ,c,...., PROPERTY INFORMATION I PLEASF~ TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http:l! www.orps.state.ny.us or PHONE (518) 473-7222 REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL I~IO~ERTY SERVICES RP - 5217 I. oeat on I 3. Tax IflCrl~ote where futura Tax Bills are to be ~ent Billing if other than buyer address let bottom of fen'n) I 4. Indicate the number of Aaslasmlnt Roll paraela transferred on the dead L I ~,,,,~ I Ixt ,~ZB FRONT FEET ,. Sa,,-I I [] (Only If Pad of a Parodi ChKk as they ~ L I I! O! Pereela Off Part o! e Parcel 4A. Planning eoaed with Subdiviaion Authority E,gisat [] JOR~ O.~.AI 4B' Subdivision APpr°vBI WeS Required for Tranm~er [] ' ' 'Aces' 4C Parcel Approved for Subdivision vv~h Map Provided [] rlqsr I !~ One Family Residential i ~ Ag;iculIura' i~Co ..... ly ~.~'C. 2 or 3 Family R~idential Comme~ial Induatrial D ~ Non-R~idenfial Vacant Land Entrainment [ Amu~ment Famat Cheek ate boxes bdow ms they apply: 8. Ownership Type il. Condominium [] 9. New Conatruction on Vacant Land [] 1M. Prolmfly Located within an ~4~dcuttural Oiatdct [] 109. Bwor received a disclosure notice indicating [] that the properly ia in an Agricultural District I SALE INFORMATION ,,. s.,.co.,... Re,. 1~'. Dote of Sell. / Trenshl, ,,. ,u,, s,,, P,,. I .... (Full Sale Price is the total amount paid for the property including personal property, 1~. Indicate the vnlue of penonnl pmperhr included In the sale y ! 15. Check one M mm d these concl'~iong as applieatdo to lTmmhc i Sale Between Relatives or Former Relatives B., Sale Belween Related Companies or Partners m Business One of the Buyers is also a Seller Buyer or Sailer Js Government Agency or Lending Ins,tation ' Deed Type not WafTanty or Bargain and Sale (Specify Below} Sale of Fractional or Less than Fee Interest (Specify Below) i;'I I Siunilicant Change rn Property Betwectt Taxable SUitua and Sale Dates, ]*]~ Sale of Business is Included in Sale Price Other Unusual Factors Affecting $&le Price (Specify Below) f~Orle [ ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Bill I ....... 7,0,0,0[ ltYemrMAa~mmtRdifr°m I / J I '[7. To~a]An.nndVe[u. iofe[[pm~hir.~nm4m, ll wh' infoemede~~I It P~mr~' CJ.~ la. Behool Bi~cl Name 2o. Tax Map IdentiBerlei / Roll Identifiers) Ill more than four, ettash sheet with additional Idemifim(sl) ooq .0o ' , CERTIFICATION I~) t/~T/) ' ' ' · f- , [ cmlty that dl or the ,~ ~t~ m~ ~ tb f~ aR t~. a~ ~ ~l (~ ~ ~ d m} ~ml~ ~ ~li~ ~ 1 .~ hi ~ ~i~ ~ any wUIhl ht~ ,~enl d m~ f~ h~n ~ill ~b~TI ~ h) ~ lime. kin d ~e ~nl b~ ~ M ~ ~ W fllhe d ~ ~% BUYER BUYER'S ATTORNEY I NEW YORK STATE COPY