Loading...
HomeMy WebLinkAboutTR-4395 Glenn Goldsmith,President *V SO(/ryO Town Hall Annex A.Nicholas Krupski,Vice President 54375 Route 25 P.O. Box 1179 John M. Bredemeyer III Southold,New York 11971 Michael J.Domino G Telephone(631) 765-1892 Greg Williams �� �� Fax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD December 16, 2021 Michael D. Morici, Sr. 1399 Franklin Avenue, Suite 202 Garden City, NY 11530 RE: - 225 LAKESIDE DRIVE SOUTH, SOUTHOLD SCTM# 1000-90-3-11 Dear Mr. Morici: The following action was taken at the Southold Town Board of Trustees• regular meeting held-on Wednesday, December 15, 2021: RESOLVED; that the Southold Town Board of Trustees APPROVE the request fora Transfer of Wetland Permit#4395 from Adrian Sapollnik and Sheena Acharya•to Michael D. Morici Sr. & Barbara•'Morici, as issued on December 22, 1994. Any other activity within 100' of-the wetland boundary requires a permit from this office. This is not a determination from any other agency. If you have any questions, please contact our office at (631) 765-1892. Sincerely, AennGoldsmith,"President - - Board of Trustees GG/dd V Glenn Goldsmith, Pry,Hent S�FFO(,�� Town Hall Annex A. Nicholas Krupski, Vice-President ,�� yJ, 54375 Route 25 John M. Bredemeyer, III y P.O. Box 1179 Michael J. Domino o � Southold, NY 11971 Greg Williams y�1p �� Telep on765 6641-1892 Fax (631)BOARD OF TOWN TRUSTEES WN OF SOUTHOLD TO I2� �� �, -1/ -1 Date/Time: Completed in field by: r_'? MICHAEL D. MORICI, SR. & BARBARA MORICI request to Transfer Wetland Permit#4395 from Adrian Sapollnik and Sheena Acharya to Michael D. Morici Sr. & Barbara Morici, as issued on December 22, 1994. Located: 225 Lakeside Drive South, Southold. SCTM#: 1000-90-3-11 CH. 275-3 - SETBACKS WETLAND BOUNDARY: Actual Footage or OK=q Setback Waiver Required 1. Residence: 100 feet 2. Driveway: 50 feet 3. Sanitary Leaching Pool (cesspool): 100 feet 4. Septic Tank: 75 feet 5. Swimming Pool and related structures: 50 feet 6. Landscaping or gardening: 50 feet 7. Placement of C&D material: 100 feet TOP OF BLUFF: 1. Residence: 100 feet 2. Driveway: 100 feet 3. Sanitary leaching pool (cesspool) 100 feet: 4. Swimming pool and related structures: 100 feet Public Notice of Hearing Card Posted: Y / N Ch. 275 Ch. 111 SEQRA Type: 1 II Unlisted Action Type of Application: Pre-Submission Administrative Amendment Wetland Coastal Erosion Emergency Violation Non-Jurisdiction Survey :5 5 years: Y/N Wetland Line by: C.E.H.A. Line Additional information/suggested modifications/conditions/need for outside review/consultant/application completeness/ omments/standards: I have read & acknowledged the foregoing Trustees comments: Agent/Owner: Present were: . Bredemeyer M. Domino G. Goldsmith N. Krupski G. Williams Other morki & morki, UP Anorney§ ai Lew 1399 >Firanhhn Avenue, Suite 202 Gamlen Gly, New Yorl 11530 (5116) 873-19021F,,: (516) 873-3948 MICHAEL D.MORICI RICHARD J.CORDERO ROBERT MORICI** TAYLOR MOSKOWITZ MICHAEL D.MORICI,JR.* 1 �� CHRISTINE FALCO Of Counsel: PAUL R.PEPPERS ADAM ROSEN NovGERARD C.MORICI -5 N V 3 0 2021 JEANNE COREA* �.. *Admitted to practice in NY&CT � - **Admitted to practice in NY,NJ&PA x1o11 hrdI d 7m vji } Board at Trus foes 6 Via Hand Delivery November 29, 2021 Town of Southold Board of Trustees Town Hall Annex 54375 Main Road Southold,NY 11971 Attention:Diane DiSalvo Re: Premises: 225 Lakeside Drive South, Southold Permit No: 4395 Dear Trustees: As of November 8,2021,we are the new owners of premises located at 225 Lakeside Drive South, Southold,NY. Please allow this letter to serve as a request to transfer Permit#4395 for the existing 3'x9' dock, 3'x18' ramp, and 5'x18' floating dock from Adrian Sapollnik and Sheena Acharya to Michael D. Morici Sr and Barbara Morici. In addition, we have enclosed the following in connection with above-cited transfer: 1. Copy of deed for subject premises; 2. Check in the amount of$50.00 payable to the Town of Southold for transfer fee; 3. Affidavit for new property owner. Should you need anything else to complete transfer request, please do not hesitate to contact the me. Very truly yours, C��< Michael D. Morici, Sr One Grand Central Place,Suite 2450 1399 Franklin Avenue Suite 202 262 Smith Street New York,New York 10165 Garden City,New York 11530 Brooklyn,New York 11231 (212)687-6050 (516)873-1902 (718)946-0111 8oar4, of .Trustees Applica ;)n ;AFFIDAVIT, iP r. Michail 0_: moriQ °S� r- 60+f��q M6f i Li� __ _BEING DULY SWORN DEPOSES AND`AFFIRMS TI AT 1EIE1SHE IS_THE APPLICANT FOR THE ABOVE i DESCRIBED PERMIT(S) AND THAT ALL STATEMENTS CONTAINED HEREIN E i ARE TRUE TO THE BEST OF HISIHER KNOWLEDGE AND BELIEF,AND THAT' ALL,WORK WILL BE DONE IN.THE MANNER-SET FORTH IN;THIS APPLICATION �I AND AS MAY BE APPROVED BY THE,SOUTHOLD TOWN BOARD OF TRUSTEES. THE APPLICANT AGREES TO HOLD`T'DE T®WN OF SOUTHOLD AND THE' BOARD OF TRUSTEES HARMLESS`AND FREE FROM ANY AND-ALL DAMAGES AND CLAIMS ARISING UNDER OR BY VIRTUE OF SAID,-PERMIT(S)' IF; GRANTED. IN COMPLETINGINIS APPLICATION;I HEREBY AUTHORIZE THE TRUSTEES,'THEIR AGENT(S) OR REPRESENTATIVES,'IN.CLUDING THE CONSERVATION ADVISORY.COUNCIL,TO ENTER ONTO MY PROPERTY TO INSPECT,THC PREMISES IN CONJUNCTION WITH THIS APPLICATION, INCLUDING A FINAL INSPECTION. I FURTHER AUTHORIZE THE BOARD OF ; TRUSTEES TO ENTER ONTO MY PROPERTY ANDAS REQUIREDTO INSURE' COMPLIANCE WITH ANY CONDITION OF ANY WETLAND OR COASTAL o- EROSION PERMIT ISSUED BY THE BOARD OF TRUSTEES DURING THE TERM f i OF THE PERMIT. 0 i _ '` Signatu_re of Property O_ er - f r fSignahire.of Property Owner` 1 z a - SWORN TO$EFORE Iv_IE;THIS .�_�DAY OF .l�/O�fX��= - - Notary Public VALERIE PISCITELLO NOTARY PUIBLI C1 TATE OF NEW YORK QUALIFIED IN SUFFOLK COUNTY COMMISSION EXPIRES OCTOBER 16,20� u ti e � I NY 005-Bargainand 'Deed with Covenant against Grantors Acts fidevtdual or Corporation(Single Sheet)(NYBTU 8002) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT•THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY � �r�i dE\�ve.ecrp THIS IND c RE,made'the b. day of November in the year 2021 BETWEEN ADRIAN SAPOLLNIK and SHEENA ACHARYA,residing at 144 Franklin Street,Apt.2,New York,New York 10013 party of the first part,and w / MICHAEL D.MORICI,SR.,and BARBARA MORICI;residing at 294 Mill Spring Road, }1� Manhasset,New York 11030 Party of the second part. WITNESSETH,that the party of the first part,in consideration of Ten Dollars and other valuable consideration paid by the S+ OR�O party of the second part,does hereby grant and release unto the party of the second part,the heirs or successors and assigns of L 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 L Hamlet of Southold,Town of Southold,County of Suffolk,State of New York,and further described at Schedule A attached hereto and made a part hereof. Being and intended to be the same premises conveyed to the party of the first part by deed dated September 20,2007 and riled in the Office of the Clerk of the County of Suffolk on September 24,2007 under Liber 12523 of Deeds at Page 563. is TOGETHER with all nghr title and interest if any of the party of the first part of,in and to any streets and roads abutting the above-described premises to the center Innes 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 the premises herein granted unto the party of the second part,the heirs or successors and assigns of the party of the second part forever AND the patty of the first part covenants that the patty of the first part has not done or suffered anything whereby the said premises have been incumbered 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 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 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 PRESENCE 0F: ` !.dri Sheena Acharya J First American Title Insurance Company Title Number 339-1875S-FA Page 1 SCHEDULE A DESCRIPTION ALL that certain plot piece or parcel of land,situate,lying and being at Bayview in the Town of Southold, County of New York,shown and designated as Lot No 62 on a certain map entitled,"Subdivision Map Cedar Beach Park situate at Bayview,Town of Southold, New York",filed in the Suffolk County Clerk's Office on December 20, 1927 as Map No 90 and being more particularly bounded and described as follows BEGINNING at a point on the northerly side of 50 foot wide private road commonly known as Lakeside Drive,where the same is intersected by the division line of Lots Nos.61 and 62,as said lots are shown on the above mentioned map, Running thence along said northerly side of Lakeside Drive, on a certain course of South 79 degrees 30 minutes 00 seconds West,a distance of 118 46 feet to a point on the northerly side of Lakeside Drive where the same is intersected by the division line between Lot Nos 62 and 63,as said lots are shown on the above mentioned map, Running thence along said line,on a course North 13 degrees 30 minutes 00 seconds West a distance of 198.29 feet to the apparent high water line of the dredged canal, as same is shown on the above mentioned map, Running thence along said apparent high water line the following two(2)courses and distances 1. North 85 degrees 23 minutes 02 seconds East,68 11 feet, 2 North 75 degrees 21 minutes 39 seconds East,31 00 feet to the division line between Lots 61 and 62 on said map, Running thence along said division line on a course of South 20 degrees 30 minutes 00 seconds East,a distance of 185 29 feet to a point on the northerly side of Lakeside Drive, at the point or place of BEGINNING Cys 1 1 USEACKNOWLEDGUENpFO WTTIIINNEWYORKSTATEONLY. USEACKAFOWLEDGMENTFt„�rra�ryOWty yINNEWYORXSTATEONLY. State ofNew York,Co ty of S uffolk )ss.: State of New.York,County of Suffolk )ss.: On the day o ovember the Year-2021 On the.0 a of Gl before me,th riftsigned,jersonally a y MA” � inthe year ,202-) Adrian apollnik and Sheena ar-ya before me,the undersigned,personally appeared pets y known to me or proved to on the basis of satisfactory Ad r(a A `SQ knowf a I'/n'e.ork can d Sheen r, ���+Ar Y q ev' nce o bethe individuals)wh name(s)is(are)subscribed to the evidence/o be the individual(s)to whos nam(s)roved to me on the(are)subof scribed otth iths instrument and ackheir i dome that hat by hi executed within instrument and acknowledged to me that he/shcAlicy executed the same in his/her/their pacrry(ies), and that by his/her/ it the same in his/her/their capaciry(ies), and that by his/her/their signature(s)on the ins nL the individual(s), or the per upon signature(s)on the instrument, the individual(s),or the person upon behalf of which the i idual(s)acted ex d the instru L behalf of which the individual(s)acted,executed the instrume L I DAVID J JANN+UZZI NOTARY PUBLIC,STATE OF NEN YORK RegistrationNo02JA6o52585 unty Qualified in s ffolk FebrCounty ���.9,3�-y Commission Expires February 13,c.�sC7 ACKNOWLEIX,WENTFORMFORUSEWITHINNEwYORRSTATEONLY: ACKivowEDGM /New York Su&cribing W+rnea i Acknoxledginent CerryiettieJ ENTFORN FDRUSE OITISIDENEWYORK-[A) ONLY: /Ou!r jStnte orForr+gn Grarrot Acknowledgment Cernfi<nreJ State of New York,County of )ss.: On the day of in the year rConrplete Venae x W?State.Omni"Province or Mrnirupahn) before me.the undersigned,personally appeared On the day of in they ear the subscribing witness to the foregoing instrument,with whom I am before me,the undersigned,personally appeared personally acquainted,who,being by me duly swom,did depose and personally known to me or proved to me on the basis of satisfactory say that he/shepthey reside(s)in evidence to be the individual(s)whose name(s)is(are)subscribed to the within instrument and acknowledged to me that hetshe/they executed (ifthe place 0f residence is in a cav,Include the street andstreer number, the same in his/her/their capaciry(ies),that by his/her/their signature(s) if any,thereof),that he/shdthey know(s) on the instrument.the individual(s),or the person upon behalf of which the individual(s)acted,executed the instrument,and that such individual to be the individual described in and who executed the foregoing made such appearance before the undersigned in the instrument;that said subscribing witness was present and saw said execute the same;and that said witness at the same time subscribed (Insert the city or other political subdivision and the state or country or his/her/their name(s)as a witness thereto other place the acknowledgment was taken). BARGAIN&SALE DEED wIIH C(NINAML%A(CO.Nr(iRAN'IY)N S ACN TITLENO 3:SG -r 1 Z SS_ fr"I/'�J DisTRicT SECTION' ]�,cg� Li I'll Vn4gol1(lI BLOCK p 3.ao LOT L-)11 cTcz:) TO h COUNTY CR TOWN 5�,4L ( _' kG4/}u 30 Vbo f� RECORDED AT REQUEST OF MCA'k 4CA Fidelity National Title Insurance Company RETURN BYMAIL TO FIDELITY NATIONAL TITLE j (^ INSURANCE COMPANY rNcoxrarursn Jvzs 1-3 Cl q i`21nIEr1 n Glu = MtwMr Nr„nul Anrr Orn/Trtlr A[n�rnlnm W U 0 O (S Z O it O U W C LL O W y 2 O w U Q a N N W W N W 2 Glenn Goldsmith,President \\OF SO(/rTown Hall Annex A. Nicholas Krupski,Vice President 54375 Route 25 P.O. Box 1179 John M. Bredemeyer III Southold,New York 11971 Michael J. Domino G • Q Telephone(631) 765-1892 Greg Williams '� Y Fax(631) 765-6641 COU I i BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD CERTIFICATE OF COMPLIANCE 1855C Date: September 3, 2021 THIS CERTIFIES that the existing 3'x9'dock, 3'x18' ramp and a 5'x18' floating dock; At 225 Lakeside Drive South, Southold Suffolk County Tax Map#1000-90-3-11 Conforms to the application for a Trustees Permit heretofore filed in this office Dated December 6,J994 pursuant to which Trustees Wetland Permit#4395'Dated December 22, 1994 was issued and conforms to all of the requirements and conditions of the applicable provisions of law. The project for which this certificate is being issued is for the existing 3'x9'dock, 3'x18' ramp and a 5'x18' floating;dock•• The certificate is issued to Adrian Sapollnik& Sheena Acharya owner of the aforesaid property. Authorized Signature Glenn Goldsmith, President �QF s�(/j Town Hall Annex y� A. Nicholas Krupski,Vice President ,`O l0 54375 Route 25 P.O. Box 1179 John M. Bredemeyer III Southold,New York 11971 Michael J. Domino N G Q Telephone(631) 765-1892 Greg Williams Fax(631) 765-6641 olyC4U�,�� BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD DATE OF INSPECTION: LeII INSPECTED BY: '"✓�� L/ °�I `�5 _zCh. 275 Ch. 111 INSPECTION SCHEDULE Pre-construction, haybale-line/silt boom/silt curtain 1St day of construction '/ constructed Project complete, compliance inspection COMMENT ' f5sve- CERTIFICATE OF COMPLIANCE: WILLIAM CO GOGGINS Attorney at Law , 13235 Main Road, P.O. Box 65 Mattituck, New York 11952 Phone: (631) 298-4818 Fax: (631) 298-4214 Email: gogginslaw@gmail.com August 16, 2021 � @ Southold Town Board of Trustees 53095 Main Road, P.O. Box. 1179 AUG 1 6 2021 Southold, New York. 11971 Attn: Diane DiSalvo Southold Town Board of Trustees Re: Adrian Sapollnik and Sheena Acharya Premises: 225 Lakeside Drive, Southold, New York SCTM No.: 1000=090.000-03.00-011.000 Permit No. 4395 Dear Ms. DiSalvo: We request a certificate of compliance regarding the above permit. A copy of the permit is enclosed together with a check in the amount of$ 0.00. Thank you. Very-truly yours, WILLIAM C. GOGGINS WCG/dmp , r 4 James F. King, President Jill M. Doherty, Vice-President Peggy A. Dickerson Dave Bergen Bob Ghoaio, Jr. ~oF sooryo~ ~ ~~p~ o~~~~UNTV ~~~.fs' r~ L~ Town Hall 53095 Route 25 P.O. Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1892 Fax (631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD May 21, 2008 Mr. Adrian Sapollnik Ms. Sheena Acharya 146 Franklin St., Apt. New York, NY 10013 RE: 225 LAKESIDE DRIVE SOUTH, SOUTHOLD SCTM# 90-3-11 Dear Mr. Sapollnik & Ms. Acharya: The following action was taken at the Southold Town Board of Trustees regular meeting held on Wednesday, May 21, 2008: RESOLVED, that the Southold Town Board of Trustees APPROVE the request for a Transfer of Permit #4395 from Albert T. Profy to Adrian Sapollnik &Sheena Acharya, as issued on December 22. 1994. If you have any questions, please contact our office at (631) 765-1892. Sincerely, ~~ James F. King President, Board of Trustees JFK:eac Apri17, 2008 Southold Town Board of Trustees P.O. Box 1179 Southold, NY 11971 Re: Permit #4395 Dear Trustees: We are the new owners of a home located at 225 Lakeside Drive South in Southold, NY. As such, we would like to request a change in the name of the issued permit for the floating dock at this location. The permit number is 4395 and is currently issued under the name of Albert T. Profy. Please transfer the permit to Sheena Acharya and Adrian Sapollnik. I am enclosing a check for $50.00 to pay for the transfer fee. I appreciate your assistance in this matter. If you have any questions, please contact Adrian Sapollnik at 646-242- 6807. Sincerely, ): -~ ~" /~/ ~ , Adri apollnik Sheena Acharya Board Of $outhold Town 'Trustees SOUTHOLD, NEW YORK PERMIT NO. DATE:...ZZ/ZZ./~ ISSUED-TO ....ALB.Ei~ ..T.....i~R.OE¥ ................................... Au 'horiza io Pursuanf fo fhe provisions of Chap+er 615 of the Laws of +he Stale of New Yodc, 1893: end C,hapfer 404 of +he Laws of S~'afe of New York 1952; and +he Sou+hold Town Ordinance en- filled "REGULATING AND THE PLACING OF OBSTRUCTIONS IN AND ON TOWN WATERS AND PUBLIC LANDS and +he REMOVAL OF SAND, GRAVEL OR OTHER MATERIALS FROM LANDS UNDER TOWN WATERS;" and in accordance wi+h ~rhe Resolution of The Board adopfed a+ a meeting held on 19.8~., and in consideration of +he sum of $..100..0.0 paid by of ....:C~.t~hag.~¢ N.Y. and subiec+ fo +he Terms and Cond~fions lis+ed on +he reverse side hereof, of Soufhold Town Trusfees aufhorlzes and permit's +he following: Grandfather Permit for a 3' x 9~ dock, a 3~ X 18' ramp a 5' X 18~ floating dock. Dredged Canal, Stillwater Lake and all in accordance wi+h +he de+ailed specifications as presen+ed in fhe orlglnafing application. IN WITNESS WHEREOF, The said Board of Trus+ees here- by causes ifs Corporate Seal fo be affixed, and +hese presen+s fo be subscribed by a majori~'y of +he said Board as of +his da+,e. Trustees s/,,, PLAN AND SECTION VIEWS Application regarding the property of Albert T. Profy, SCTM #1000-90-3-11 Represented by PROPER.-T PERMIT SERVICES P.O. Box 617, Cutehogue, NY 11935 James 1~. Eitzgerald. Jr. 516-734-5800 November 29, 1994 TOWN OF $OUTHOLDi Albert ~. Krupski, President Joh~ Holzapfel, Vice President William G. Albertsoa Martin H. Garrell Peter Wenczel BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Town Hall 53095 Main Road P.O. Box 1179 Southold, New York 11971 Telephone (516) 765-1892 Fax (516) 765-1823 Office Use Only Coastal Erosion Permit Application Wetland Permit Application ~ Grandfather Permit ApplicatiOn Trustee Lands Permit Application Waiver ~_~Dceived Applica%i_o~: I-Q-/',, /Clerical Review: /~6/~ g~ComPleted ApplicatiOn Incomplete SEQRA Classification: I%rpe I .Type II__Unlisted__ ~.~Coordination: ( date sen. t) AC Referral Se.nt~- '~//. ~-'Date of Inspection: ReceiPt of CAC RePort:'(da%e) . Lead Agency Determination: ~chnical Review: (date) . ublic Hearing: (date) /~/~/~ DeciSion: Approved (Y/N) (date) --~Application Fee:$ Name of Applicant Albert T. l~ofy Address 19669 SW 93rd Place Dunellon, FL 34432 Phone Number:(904) 489-0556 Suffolk County Tax Map Number: 1000 - 90-3-11 Property Location: 255 Lakeside Drive South (see attached map) (provide LILCO P02e #, distance to cross skreets~ and location) Agent: James E. Fitzgerald, Jr. / Pr0per-T Permit Services (If applicable) Address: PO Box 617 Cutchogue, NY 11935 Phone: 734-5800 1 Board of Trustees Application GENERAL DATA Land Area (in square feet): Area Zoning: Previous use of property: Intended use of property: 23,000 s.f. R-40 Residential Residential (approximate) Prior permits/approvals for site improvements: Agency Date. Building Department (Presumed) Before 12/16/76 No prior permits/approvals for site improvements. Has any permit/approval ever been revoked or suspended by a governmental agency? X No Yes If yes, provide explanation: ' Project Description (use attachment~ if necessary): Application is for a grandfather'Permit for existin8 fixed platform, hinged ramp, and floating dock per attached drawing. STATEMENT TO THE SOUTHOLD BOARD OF TOWN TRUSTEES County of ..~..~.. .......... S~ate of I, Albert T. Profy, being duly sworn, depose and afiSrra that I am the owner of the prop- erty located at 255 Lakeside Drive South, Southold, New York 11971 and identified by Suffolk County Tax Map No. 1000-90-3-11. I agree to hold the Town of Southold and the Town Trustees harmless and free from any and all damages and claims aris'rog under or by virtue of the grandfather permit applied for, ff granted. I hereby authorize the Town Trus- tees or their agent(s) or representative(s) to enter upon my property to inspect the premises in conjunction with the r~wiew of the present application. ............ ,~ .~'~ SANDRA L HA~EN '~r F~Hre* Aug. oe, leg8 To'fl l I horn. it May Co. ncern~ 'I~hereb¥ certify that the floating dock located on Stillwater Lake at 255 Lakeside Drive South, Southold, New York 11971 was built and installed by James ~onte in 1973 and has been in continuous use since that time by the Conte family and by the present owners Dr. and Mrs. Profy. Notary irginia Cornell