Loading...
HomeMy WebLinkAboutLot Inquiry 4/25/18 o. ,, A .�v 0, is v 7 - 3i- 73 MAT �TA r �,y ...--.•._7 TOWN OF Y A R M 4 U H ' '` -' 1 BUILDING DEPARTMENT i ' 114 Route 28, South Yarmouth, MA 02664 508-398-2231 ext. 1261 MAR 2 2 2018 BUIL i �tzTnnt-n;T LO INQUIRY FORM (used for zoning purposes only) By: Assessors' Map No. 50 Lot No. 38 Street Address 121 Long Pond Dr. Endorsement Date of Subdivision Plan and Type (if applicable) j /i-C „c , Total Land Area(sq. ft.) 8502 +/- Frontage 0P1 -3 7 Charles C. Case, Jr. , Trustee Children Spal Needs Trust P 508 790 3050 Name of Current Owner Kievaltdc�ress ti a Fa1mo�t th Rd. ,1E Telephone No. il Centervle, MA 0263� Inquirer's Name(if different from owner) Telephone No. Inquirer's Mailing Address Building Intent Single Family Adjoining Lot Numbers - 3 - "to.Y 7 i 39 By signing this application I assert my •erstan. : : the • •a se of this inquiry is to determine whether the aforementioned lot(s)qualifies for protection .1 fora••. •. ain • eto .re-und• ••ed land and that to the best of my knowledge this lot(s)has never previously been buil pop: Signature of Applicant , -'� �A• Date of Inquiry r PP 1 q ; c;;).9Z4' /Does DECISION (for office use only) not conform to the applicable provisions of M.G.L.Chapter 40A, Section 6, Definitive Plan Exemption and/or the a licable zoning bylaw, as per information provided on this date. Reason: 22rr-c-e �t_,`� ,.. <r ' c3� cea-0-1, aofr.,, ' _ ? J/-/73 ..-?- -,-c-r- ,.. --i-A7.-€*-44....-----,. ..,6,---.,,e/ ag-v- T. _. 4.-- /5; d•ec, ,e-l- Conforms to the applicable provisions of M.G.L. Chapter 40A,Section 6,and/or Section 1 4.3. ara. of the zoning bylaw, as per the information provided on this date. Comments: Protected pursuant to the applicable provisions of M.G.L. Chapter 40A, Section 6, Definitive Plan Exemption. Application is incomplete. Comments: Adequate road access must be present. A determination of adequate access shall be made by the Planning Board pursuant to M.G.L.Chapter 41 prior to the issuance of a building permit. (if applicable.) Shall satisfy Title V requirements. (See Health Dept.) Shall satisfy Conservation regulations,if applicable. Shall satisfy the Ole :a gs Highway Regional Historic District Commission(if applicable) Signature 1' rs '""`''''� Date i-'�'s' '� Investigator'sgn V Rev. 8/02 /cif-144N TOWN OF Y. ARMOtiTh r..: rs• fl BUILDING DEPARTMENT (©/� ,,.�,� .. ' 11. 6 Route 28, South Yarmouth,pp 1Ay.f02664 "( t01, F1 CSQ,,,, 508-398-2231 ext. 1261 Fax 508-398-0836 ^J�r�ec���j' `;GY April 25, 2018 Case Estate&Elder Law, P.C. 1645 Falmouth Road Suite 1E Centerville, MA 02632 Attn: I.,ynne N. Oakley Re: 121 Long Pond Drive Lot Inquiry Dear Ms. Oakley: • Please be advised that I have completed the Lot Inquiry concerning 121 Long Pond Drive South Yarmouth. My comments and findings are as follows: -The parcel in question was created via a January 18, 1958 subdivision,was endorsed by the Planning Board on January 23, 1958 and recorded at the Barnstable Registry of Deeds on March 11, 1958 and depicted as Lot 1. -This lot appears on Assessors' Map 50, as Parcel 38. -The lot contains 8502+/- square feet of land area, with 82.37 feet of frontage. -On July 31., 1973 the Town of Yarmouth voted to change the minimum land area for this district, from 8,500 square feet to 15,000 square feet. -Based on the deeds provided and records of the Assessors' Office, I performed an ownership tracking. That tracking reflects that a total of four (4) contiguous lots, specifically, Lots 1, 2, 3 & 5 were held in common ownership after this zoning change of July 31, 1973. That ownership detail is as follows: *Lots 1 & 5 owned by Rebecca Kantrowitz & Rose Kieval from November 15, 1966 thru August 24, 2010 *Lots 2 & 3 owned by Rebecca.Kantravity & Rose Kieval from December 6, 1963 thru April 3, 1974; at which time they were conveyed to Milton Kiene& Rose Kieval. Accordingly, parcel 38, (lot 1) does not qualify for protection pursuant to the provisions of M.G.L. Chapter 40A,nor the Town of Yarmouth Zoning Bylaw,Section 104.3.4(2). Those provisions protect up to a maximum of three(3)contiguous lots held in common ownership after the lot(s)become non-conforming. You may contact me should you have any question or additional information concerning this matter. Very truly James D. Brandolini, Deputy Building Commissioner Case Estate & Elder Law, P.C. 1645 Falmouth Road, Suite 1E, Centerville, MA 02632 Phone: 508-790-3050 Fax: 508-790-3049 Email: Lynne@CaseEstateLaw.com Website: www.CaseEstateLaw.com VIA FIRST CLASS MAIL March 20, 2018 Town of Yarmouth — Building Department 1146 Route 28 South Yarmouth, MA 02664 RE: 121 Long Pond Drive To whom it may concern, Enclosed are the following: • Town of Yarmouth Lot Inquiry Form, • Check #312 in the amount of$90 for processing fee. We would like to know if this parcel of land is a buildable lot. If you have any questions or need additional information please contact our office. Kind regards, L ne N. Oakley Legal Assistant Enclosures .ftt81.4,;• 7C(4 TOWN OF YARMOUTH BUILDING DEPARTMENT 1o1yt� 1146 Route 28, South Yarmouth, MA 02664 "� ^Ari 4.1 508-398-2231 ext. 1261 Fax 508-398-0836 �Qanof 'J. March 28, 2018 Mr. Charles C. Chase, Jr. 1645 Falmouth Road Suite l E Centerville, MA 02632 Re: 121 Long Pond Drive Lot Inquiry(Parcel 50/38) Dear Mr. Chase: I am in receipt of your March 20,2018 Lot Inquiry,received March 22,2018 for a parcel of land at 121 Long Pond Drive. This parcel appears on Assessors'Map 50 as Parcel 38 and as Lot 1 on a January 23, 1958 Subdivision Plan. Upon researching the information concerning this lot I find that an Inquiry for the same parcel was submitted October 14, 2015 and that a response letter dated November 19, 2015 (copy enclosed)was sent requesting a copy of a deed. To my knowledge, that deed was not provided and therefore I was unable to provide you with a final lot determination at that time. This is a key document in determining ownership history, which then determines zoning protection. Therefore, please see if you can acquire a copy of this deed and provide me with same. You may contact me should you have any questions concerning this matter. Thank you. Ve truly, 1 A /James D. Brandolini, Deputy Building Commissioner Enclosure 1 ,01'74 ,.4 TOWN OF YARMOUTH e' BUILDING DEPARTMENT p . y4 1146 Route 28, South Yarmouth,MA 02664 N PIA'ACM C 41 508-398-2231 ext. 1261 Fax 508-398-0836 F I L CAP„.,„,,„s7.,, November 19, 2015 Mr. Charles C. Case, Jr 1645 Falmouth Road, Suite 1 E Centerville, MA 02632 Re: 121 Long Pond Drive/Lot Inquiry(parcel 50/38) Dear Mr. Case: Please be advised that we are in the process of reviewing the Lot Inquiry dated October 14, 2015, submitted for 121 Long Pond Drive. This department has compiled records of the Assessors'for parcel 38, shown on Assessors Map 50 and all adjoining lots. Those records reflect the last conveyance for parcel 38, ca 121 Long Pond Drive, was to a Rebecca Kantrowitz,et al. This conveyance name also appears on the listings for parcels117 and 111 Long Pond Drive. In light of this, would it be possible for you to provide a copy(s) of the applicable deed so we can ascertain the ownership history with more accuracy. Thank you for you cooperation. Very truly, Irl'' ("‘\\ „ ' Brandolini, e ty Building Commissioner / -.... .---rmwm....m.m..." - ..`_ -_ '''... ,... -- .--- .-.'.•,--.. ._=..;-..allrlia __.-- ./.101v.• --:. ______ _____ ..'.. -..- ...raa•I tO; --- -- 11111PV : :- - - 'MigrAll... -' ---- _..,... ...''-- - ... •momm.rAs. • 4111111116.411104111.11 ..._---..,-+M111101,,,,.," --. --- - ... .. _ . , • , ii / // 2- ) ) / __ _./..., ,, c.„......_. ,).... .7.,...._y_ .....,..„ , eii.,0A....xyg, 9 / Q d' i+:1----- _ . . __. c—,0 e._5/ ...—__ V___r'e, - E.--C — 1 • ,-. 0, , ;),/"."4:j --j‘c2137r -. .....4? 74 r c•-' . ---- .- _- - ? - jl - 1,73 i� �,7,--------e 5-73 . __ _..--,---- , ________ . _____ _ .._.,,,„,..,....? _,_ __ _ ___ ,c>,._ _ _ _ ' is /n ____ , c,, 0 i,_, 2_,,?..,rioc:„..,1„ <ye2 , /Pe? ;5---- / 9 4- _ ....9c, / ---4g-e- 2--- 71- 3 _i 9(,... 3 _ , e-- ,Z-e-e.-e" ,.. ----1., _.?„,,,-,,,,,,,_ ---„,,,,,,i_ ,. ./x_____ _G jam"` _ . _ • (PRIVATE) i7ikr -- P) 47 E a O,fiAC AOliF106 ` " 1�P 116- ,� AC 0. E � 111 Ae ' A nO azAc re , D 2AC �l /.. �4 °. A� of 06113 11 SAC 07 e ar °.72AE S�v1._.J 161210 Qasi AC SATURN IFRNATEI LANEe.� t2 rq : 0.27 AC OE t7 0. AC m 6 AC QIIAC AC 0.20 AC O = c C .- V. a1i%AC 224A APIU4) t lot 0.23 AC' LANE 1 ^ 1fOW1f1 C\W2ttriii 4 dUP1T� t e° I 2acll 0.10 AC C uc _ f is ,� 0.31 AC TpRNq F/ 6 O.E _ 'I AC ,, is t, LANE a n E 7 01 /ARMOUTN /7. - t.vnc O AC 1AE .0114, -'-_:-: e 0 N ..atea 0.2 AC gilp , FY/ex �A. moo• o. mz iII Cle AC //U// 74:04 �`a1lAt -aft AC 0 A ,\^`, LL77 1213 03,71E ,-/ • ry C 2l' j 1�p h 0.i ac 0 !,2A UACw1CL��+/ I Pcis A�`J14 �,1,� GC'CO30 AC 0; I J �� Ccl 60 �J'/ f °s+�1f �' f LONG FOREST °ta - ;�POND 1;_illt0. AC 117,1 ir }Sf AC _LAGSs113 0 /b., 63�1.11 CA AC at� a22 i2n�c t ❑ 4zf �16 n1 D. I I f ) i o`_ 1 31 E.1tnN 8 Is tii .f f f' �Fjy� `•! j' ' r ROA4 �7 r .. le to �+ � f �A i , `a5 1111111 0lij i7s OdyGebil: AC pv to OfOAC 100.1 0.i0 AC tp 1111/4,Z.1 ACC '�1J,•h. J' _ eE 'A OAS AC )` f) wD �`] 0 .772 10t1 AC 111, DI -+ • 'as1 ACt� Ac (] all 1ST o • JAC O -33--- "t 7 Oir ;42.- - 12 "PO t33 Ac ""[S'$ /AT AC - _4Y" aW AC —.r r _ C r/ 5 1 Xt Nickerson and NOIwaY Ina. . Nickerson and ,s.,,9 's`--.;'.-�` formerly Helway t Inc. John H. Stetson ) Lot to •.» 8606s.t?=g J SO t • CDaa a;•; st esLai t Q y a 8 Lot 9 ? oz.f., ; , 8608 tf.± . w . E i Hain 6x-0 Z.'Iff CO . Lot a R 3 Lot 8 ti' C f 9638 if.t 8683 ell —onxs y 133.70 4ti C .. : Lou 3 5 a s Lot 7 "/" If768OA" k" 13559s.f.t Plan of 1:94 ; rra3acx'-o s'e I6a.�2 r7e91 �'. 0t01 -:Q 6+9G3.^'Dxb '? Subdivision of Land Of ` 9 _f eY1� QryIY�ot 5 �I�Lot 4 eoPoroel A �IC��ISOtI C.J[ ���W�.ly �ttl�. ,,n . • 25 3f.ti� H501 o.t.i 18099 el in b pp iI. 5110 z t:13'e N _► South Yarmouth Lot 6 1 iSir i . a t Scale 111=6O1 January 18, 1958 \\\ ��o. Lillian M. Chose Henry M.Tuominen, Surveyor a � \ �'-'\ :. Pl \ N. n.2S v \ 'Sn'' \°0 ‘\ APPROVED IN ACCORDANCE WITH \ . AGREEI4ENT TO BE RECORDED HEREWITH BUT UNATTACHED. \• tec., APPROVED DATE•1•-.,-.R_{"9.ra SIGNED DATE___. CC end h�s�ut -r 1���'-y..�-n.wr _N I hereby certify that this plan was o C mods in accordance with Yarmouth Planning Board C Instructions and-that tha point's shown DARfi5TAIiLL pormanenl RECLS-rRy CT DF.LOS an Ilia plat are in existence on the ground. MM 111956 6 Jonuory 1 E, 1958 gt,..1 4`'-G '� J RECORDED 0 _ , 1-13\ 1 1 on Zh o -{ a o * 0 0 ?C a 11 .• g Ilk 11 �Io 5Zi ' Ili r !1 oo, r i , z - N . I 0 -0 z o0 I bw I o L.5 �`' { N -0 •0 W 'v W ,3 in a 1`1 p N a n II A X ,s- 0 N, t J , I,v .\ !� h 6 V on ' p° "N. .% n n P + o E 'z : o ,r ca r?t ,. b , fe o ro • xyy � . 'k. � . il`) 13N � � as a d � oFt % II . a i I ....3 .. . . _________.......___:,i __41 ) , \JI, NI 1,,,,, N.6NTNtY� /a g 9 4,. ki UCUMm TARP OCUMENThRY. + r tfil) ;��' 2 3I m M " Z C Q rOUM�ApRY UCUMETpi' C� -•I • • 0 041' TiyaA � COMMONWEALTH Or Ril,ClitiSiTTS I 'I L � MEADS IT G� agina � A co OEp6167 _ t,41 M P.P.$• 1,90• C Z K m m > 0 O VIO yc�, Barnstable, ss ,, Receive{ ;DybemJSe-r 6 .;1�63i.And is,recorded. D c>, 0 4 m 1 m m o rn NICKERSON AND HOLWAY, INC. ✓J,_ a corporation duly established under the laws of Massachusetts 141 - and having its usual place of business at South Yarmouth, Barnstable County, Massacl usetts, for consideration paid, grants to REBECCA Kl4NTROWIT2 of 187 So. 2nd St., Brooklyn, N.Y. and ROSE KIEVAL of 132-25 Maple Ave., Flushing, N.Y. as joint tenants and r}ot as tenants in common of with quitrlaim=manta the land in Yarmouth (South), Barnstable County, Massachusetts, bounded and described as follows: [Description and encumbrances,if any] ON THE NORTH by Lot No. 1 on a plan of land hereinafter mentioned, One Hundred seven and 16/100; (107.16) feet; ON THE EAST by Long Pond Drive, Eighty (80) feet; ON THE SOUTH by Lot No. 3 as shown on said plan, One Hundred c thirty-three and 79/100 (133.79) feet; and t ON THE WEST by land now r formerly of Warren Baker, Eighty- four and 32/100 (84.32) feet. Containing 9638 square feet. ro Being shown as LOT NO. 2 on a plan entitled: Z N "Plan of Subdivision of Land of Nickerson and Holway, Inc. -i in South Yarmouth, Scale 1" equals 601 - dated January 18, 1958 R Henry M. Tuominen, Surveyor and duly recorded in Barnstable County Registry of Deeds in Plan Book 140, Page 69. 1 ` For its title see deed of Alice B. Davis, dated o y; January 16, 1957 recorded with Barnstable County Registry of Deeds in Book 963, Page 458. E Ro'CI M�Lx+SahY rCExn�1+r iiini •Y41 t i §. .�4 CUG;A5u5'!; I t 77 .i l l �, � Liu A ''� �t::�r .� a _4 f. n �C -'6 fn ai gSF0; � 1 c 1 sty_ v J ''''.."...T.a80 •Ili Vat .1,5; _ (G In Wtt11PRS ;aslirrfnd, the said NICK r SON AND HOLWAY, INC. has caused its corporate seal to be hereto affixed and these presents to be signed, acknowledged and delivered in its name and behalf by SPEAR T. HOLWAY its President hereto duly authorized, this sixth/' — I. day of November in the year one thousand nine hundred and sixty—three...-. )� Signed and sealed in presence of NICKERSON AND HOLWAY,..IQ. 1-1 2 4 1 b1„.410/Z, % J " tai mmnnm a tl; asexrlptse2rs BARNSTABLE, ss. November 6, 19 63 Then personally appeared the above named SPEAR T. HOLWAY, President and acknowledged the foregoing instrument to be the free act and deed of the NICKERSOlto' :;;';`'. 't•;:e, AND HOLWAY, INC. ,'.1 0. .'.\it before me, ' ,r-,t{y^"` : ,,r, C• . , s H....u fbIir— My commission expires Nay 18, 19 68 At a meeting of the Directors of Nickerson and Ilolway, Inc. duly called and held for the purpose at South Yarmouth, Mass. on November 1, 1963 , at which all the Directors were present and voting throughout, it was VOTER: that this corporation convey to REBECCA KANTROWITZ of 187 So. 2nd st., Brooklyn, New York and ROSE KIEVAL of 132-25 Maple Ave., Flushing, N.Y. as joint tenants and not as tenants in common, a certain parcel of land being shown as Lot No. 2 on a pia n of land entitled: "Plan of Subdivision of Land of Nickerson and Holway, Inc. in South Yarmouth, Mass. scale 1" equals 60' - dated January 18, 1958 Henry M. Tuominen, Surveyor duly recorded in Barnstable County Registry of Deeds in Plan Book 140, Page 69; and that Spear T. Holway, its president, is hereby authorized and instructed to execute in the name and behalf of the corporation, affix the corporate seal thereto, acknowledge and deliver a deed of the said parcel to REBECCA KANTROWITZ and ROSE KIEVAL, said deed to be in such form as he shall approve, his execution to be sufficient evidence of his approval and to do and perform any and all other acts,',d:;` • for and in behalf of the corporation as are necessary • and incidental to such sale and conveyance. A true copy c. ATTEST: ...g:• •• •e , ,, .. . \ • •G • • •• Barnstable, es., Received December 6, 1963, and is recorded. — t• (�I�o a 08191 BON 2028 TALL 039 MASUACHULLTTII QUITCLAIM OECD LHOAT FOAM (INDIVIDUAL, BSI • We, Rebecca Kantrowitz and Rose Kieval, as joint tenants, and Milton Kieval, the husband of the said Rose Kieval, the said Rebecca Kantrowitz being unmarried, all of South Yarmouth, Barnstable County,Massachusetts, i Et7 (no consideration paid,and in full consideration of Ten ($10.00) Dollars paid an ld�ove and affection, grants to the said Milton Kieval and Rose Kieval,�s his wife, as Tenants*by the Entirety rZLftt17,N /4 AT irr Ave-,4 i) Newt- of South Yarmouth, Barnstable County, Massachusetts with nundahntoutnunla together with all buildings and improvements thereon, thelancYin South Yarmouth, Barnstable County, Massachusetts, bounded and described as follows: (Description and cnrumbrnnwe, if any) ON THE NORTH by Lot No. 1 on a plan of land hereinafter mentioned, One Hundred and Seven and 16/100 (107.16) feet; ON THE EAST by Long Pond Drive, Eighty (80) feet; ✓/ 2 ON THE SOUTH by Lot No. 3 as shown on said plan, One Hundred Thirty-Three and 79/100 (133.79) feet; and ON THE WEST by land now or formerly of Warren Baker, Eighty-Four and 32/100 (84.32' feet. Containing 9,638 square feet. Being shown as Lot No. 2 on a plan entitled :''Plan of Subdivision of Land of Nickerson and Holway, Inc. in South Yarmouth, Scale 1" equals 60' - dated January 18, 1958 Henry M. Tuominen, Surveyor and duly recorded in Barnstable county Registry of Deeds in Plan Book 140, Page 69, For title, see deed of Alice B. Davis, dated January 16, 1957 recorded in Barnstable County Registry of Deedn in Book 963, Page 458 and deed of Nickerson and Holway, Inc., dated November 6, 1963 recorded in Barnstable County Registry of Deeds in Book 1229, Page 23. SUBJECT TO all encumbrances of record, if any, and only to the extent that any or all of them, if any, are presently in full force and effecct�.. . �BthttsH..,OU.r..hands and seals this1115E day or " //) .�} 19 ' 73- t (� PC!C Reb ' cif Kantrowotz s 'Kiev �.. . 1 oil. 3da1. • ,.,...... Ulit Q UtllnitttllUtal211 ut Attaaurlivattta Barnstable 5s 62P/'/A 3 194 Then personally appeared the above Warned Rebecca Kantrowitz, Rose Kieval • and Milton Kieval and acknowledged the foregoing instrument to be the r free act and deed,bef re no Notary Public—Justice of the Peace ,;�e/ • mo; My commission expires 1\t1 V 2� t9 gt� ' ,N1 . 3 n A�(,*Individ4 1.vt.1oint Tenants--'Tenants in Common—'Tenants by the Entirety,) lrtt n': a 1. �'n,, v�'fIX71BN ta)SIC,6 AS AMENDED BY CHAPTER 497 OP 1969 Ever deedp l sc��t for record+.IN{ contain or hive endorsed upon it the full name,residence and port office addre',of the grantee and a recital of the nmhlina aP the full cndsiderution thereof In dollars or the nature of the other coruideratlon thereto- IF not delivered fine a specific monetary sdm. The full conaiderntion shall mean the total price for the conveyance without deduction fun any liens or en- aunhrances assumed bf the grantee or retnnining thereon. All sorts endorsements and recitals shall be recounted at dsrt of the deed. Failure to comply with this section;hall not affect the validity of any deed. No reglster of deeds shall accept a deed I n.':cording unless it is in compliance with the requirements of this section. RECURUEU APR 1s 74 �. � G NQ # o .7: No �' '''fi: r 1,(1-D 0 CD r� o 1) I h C13 r o IN r . 4 W n n 6N, w tu N. 7 1 /7c-y ( ing1351 r*,t NIOEURf1ON AND HOLWAY. /NO. a oorporation duly establinhed under the laws of the Commonwealth of Massachusetts and having its usual place of business at South Yarmouth, Barnstable County, Maeaachusottn, for consideration paid grants to HCBEOOA RANTRO- WITZ of 187 So. 2nd St., Brooklyn, New York and HOSE KIEVAL of 132-25 Maple Ave., Flushing, New York ea joint tenants and not as tenants in common with QUITCLAIM COVENANTS the land inwYermouth (South), Barnstablo County, Massachusetts, bounded and described as follows: PARCEL 1 EASTERLY by Long Pond Drive by two dimensions, seventeen and 39/100 (17.39) feet and sixty-four and 98/100 (64.98) feet; SOUTHERLY- by Lot #2, as shown on a plan of land hereinafter mentioned, ono hundred seven and 16/100 (107.16) feet; WESTERLY by land now or formerly of Warren Baker one hundred t1 I and 52/100 (100.52) feet; and NORTHERLY by land now or formerly of the grantor eighty-four and 26/100 (014.26) feet. Containing 0502 square feet PAROEL,2 S00THWESTETLY by Forest Road eighty-eight and 86/100 (88.88) feet; 1 WESTERLY by land now or formerly of Warren C. Baker, eighty.- . six and 46/100 (06.1;6) feet; NOItTHRSLY by Lot #3. as shown on a plan of land hereinafter mentioned, seventy-five and 91/100 (75.91) feet; IEAST RLY by Lot /11, as shown on said plan twenty-five and 27/100 (25,27) feet; and �! SOUTHEASTERLY still by Lots #4 and #6 on said plan, one hundred twenty-five and 17/100 (125.17) foot. Containing 9425 square feet Being shown sa and LOT 5, respectively, on a plan en- ! ! titled: "Plan of Subdivision of Land of Nickerson and Tiolway, Inc. in South Yarmouth, Scale 11' equals 601 - dated January 18, 11950 Henry M. Tuominen, Surveyor and duly recorded in Barnstable JAME9 II.QU1mK I ! AT1CAh1t AY lax 10U1H•A,uomm.PA11. nL tnau. • • I, • • • County Registry of Deeds in Plan Book 140, Page 69. For its title see deed of Alice H. Davie, dated January 16, 1957 recorded with Barnstable County Registry of Deeds in Book 963 Page 450. , In witness Whereof the said NICKERSON AND HOLWAY, INC. has • . caused its aorporate seal to be hereto affixed and these presents • to be si ned aoknowledged and delivered in its name and behalf 1 i signed, by JADES E. DERICK, its President hereto duly authorized this i /5 771 Cety tzff 7i'Crtr,pl•.cJ'✓ in the year one thousand nine hundred and eixty—six, i . Signed and sealed in presence of 01 h Y,i, ,‘ ' NICKWISON AND IIOI,�,(Arr••'Y tC :y4s4 , I7 t 'IMIH �^,\II1- ! NiKt. A• y .I* .1.11......, i C. t j,.Y,uiti1 ' / )' James B. Dnrick;',fA . ekt r MM./STABLE , r.II 4tr, U inH nrv,l T l 3 '. aul'I�:I't'_?� I IIJ1�l7,1j l COMl•IONNGALTH OF ifASSACHUSETTS 1114sl4..; 13AMISTARL1, SS ?Lfy_ /5, /y4 6 f t mg; ' II, 'ci Then personally appeared the above named JAMES B. DERICK , ,. !I1 P, ' President and acknowledged the foregoing instrument to,o.e•• .r1r) r,ot � "„ r free act and deed of the NICKERSON ND ROLWAY, INC., L,r"++��*,,,,- Jib ' 1 ernes . r , o d : e ' ko1 •j EOON1351 tit 1919 commission ezpirea May 1 , 66. I " ;reg." eood351 ro 920 • At a meeting of the Directors and Stockbeldere of 2iiekereon and Holway, Inc. duly celled end held for the purpose et South Yarmouth, Naasechueetts '.n November 12, 1966, at which all the Directors and Stockholdern were procent and voting throughout, it was VOTI.'P: THAT T}IIP! C0!P0!;.4TI01i C.IvVEY Tr.' R BECCA KANTRnl:ITZ, of Brooklyn, New York and NOSE IC[I!:VAL of Pluehing, Now York an joint tenants and not an tenants in com- mon, certain parcels of land situated in Yarmouth (South), Barnetnble County, Henn-el-lunette, and being shown an LOT 1 and LOT 5, ranpeotive, on a plan entitled: "Plan of 8abdivision of Lend of Nickerson end Holwny, Inc. in South Yarmouth, Sanle 1" equals 601 - dated Janu- ary 10, 1958 Henry H. Tuominen, Surveyor and duly re- , corded in Barnetnblo County Registry of Decide in P).en Book 140, Page 69; and Jamea E. Deriok, its president, •,� is hereby authorized end instructed to execute in the name and behalf of the corporation, affix the oorporntc seal thereto, acknowledge and deliver a deed of the said parcels to REBECCA KANTROWITZ and ROSE KIEVAL, said deed to be in such form en he shell approve, hie execution to be autficient evidence of his approval end to do and perform any and all other eats for and in behalf of the corporation Be are necessary end inoldentel to such :Pie and conveyance. �- A Y' ''t 11 A true easy y gaaoyl 4� ya :s ATTEST: 7 ,J2441 ••'S 1 C rk :•..,d4 H a t On NOV 1 51966 ROOM / flu: l:,I-_ 2�. .32.ICJ Fet. 2 74- , 2,.s:•rI N._@ e .. J.4 y-.....ie;111 i J.6 a .1.-."1' -. •:7 1: GS il ,I pUON REVERSE SIDE] ill UOii11110111UCilItI1 lZl ..JY1ci:1Saclittstits 1E ER UMDEA STATE USE ONLY. BY `,�,�,Y''.,ICI�NS AND STANDARD CERTIFICATE OF DEATH WOOLah•':`CIAmi INERE REGISTRY OF VITAL RECORDS AND STATISTICS . DECEDENT-NAME FIRST MIDDLE LAST SEX DATE OF DEATH(Mo..Day,Y,.) GY 1 Rebecca Kantrowitz 2F'emale S May 2, 1982 PLACE OF DEATH(CITY OR TOWN) COUNTY OF DEATH HOSPITAL OR•OTHER INSTITUTION-Name III not rn edits,.give JONI end numW,) IF IN HOSPITAL - _ U O A(Yes Or Nol as RarnSta hl e, 4IBarnstabl e ac Lewis Bay Convalescent Home a:, No RACE leg.,White.Bleck.American AGE-Lau Birthday UNDER 1 YEAR UNDER I DAY DATE OF BIRTH(Mo..Day.Yr.) STATE OF BIRTH(II not or U S.A., Iowan,Hc)(Speedy, (Yrs.) MOS i DAYS HOURS 1 MINS name country( • s White Re 88 Bb j 5c 1 , Nov. SF 1893 e Russia 74 •c:No MARRIED.NEVER MARRIED. SPOUSE pet dote.gore merden name) USUAL OCCUPATION KIND OF BUSINESS OR INDUSTRY �� b ,Oil Lk WIDOWED OR DIVORCED (Prior-II Reined) 9 Widowed lg Joseph Kantrowitz 11a Salesperson IIEDepartment store - _ SOCIAL SECURITY NUMBER —� IF U S WAR VETERAN RESIDENCE-STREET ANO NUMBER:CITY OR TOWN:COUNTY.STATE.ZIP CODE SPECIFY WAR. i-76 - 12112-1_8-7579 IS. None Ia111 Long Pond Dr. ,So. Yarmouth,Barnstable, Ma 02664 FATHER-FULL NAME STATE OF BIRTH III nor on USA MOTHER NAME (GIVEN) MAIDEN) SI ATE OF BIRTH III not In U.S.A name country,- Insole country, ,Sa Morris Agronoff 1i0Russia 1Ra Martha Gordon ICE Russia ®- inIFORMANT-NAME AND ADDRESS RELATIONSHIP 611010 . �� ,,,Rose Kieval, 111 Long Pond Dr., So. Yarmouth, Mass. t7bdaughter TYPE OF DISPOSITION DALE OF DISPOSITION PLACE OF DISPOSITION AND LOCATION CITY OR TOWN STATE ISnecrly Burial C,emahon,Othet, IsRBurial IRRMay 4, 1982 ,XcAncient Cemetery, Yarmouth, Mass. _ (.17WMVIC1 FUNERAL SERVICE LICENSEE NAME OF FACILITY ADDRESS OF FACILITY 283 Station Ave. ,5,1Fai L-h A. Rosenlund ;95 Hallett Funeral Home ,8c, .,gn Y�rmnITth. Mass. iTY 20 > za IMMEDIATE CAUSE !ENTER ONLY ONE�(/ CAUSE PER LINEa FOR(a).(oj(t�AND +(c1.](PRINT OR TYPE ��LEGIBLY) /� [ {� InHrval between onkel and death PART lal . ( .4 � S c\ rC%/ V��/ :C. 1 ' c O.-y'r V I tJ 4 J C 1 V % &a ter./ DUE TO.OR AS A CONSEQUENCE OF I Interval betwe4n onkel and death t (El I . )IGE Ja DUE TO OR AS A CONSEQUENCE OF .. i Interval between onkel and death 1 (ol 1 l pci$E;QF PART OTHERSIG IFICANT CONDITIONS•Condibona eonlnbule,gIO dealnbuI not WWWIIedlocausegwen m PartlpI AUTOPSY WAS CASE REFERRED TO "�' -Atka II • - r_+ (� _/ -G VIA fYes or Not NEO EXAM•Yea or NW 21 22 V '--- ACC SUICIDE.HOM.UNOET DATE OF INJURY fMo.Day.Yr) HOUR OF INJURY DESCRIBE HOW INJURY OCCURRED OR PENOINO INVEST(Speedy) i-f_ 0 EL a �"2a T 6 2a '0 Tlb� *A lac �1 ' INJURY AT WORK(Spicily Yea PLACE OF INJURY-AI home.term,slreet factory.olbce LOCATION STREET CITY OR TOWN STATE or Nol building.etc(Speedy/ IJ9 41 lad /N 0 24e ')'l V 24f ' Z 25a To the best o1 my knowledge.de n occurred at the lime M,d .Ind piece and 26a On Me basil of u m m amaloon and/or veehg in my opinion death occurred at the tlue to Me NNW')Holed ./DI ,<W hole,data and place end due to tM ousels,filled B'a (Signafura and N)II* `� Z Swung*and Td1e, " DATE SIGNED 1Mo.Day.Yr I HOUR OF DEATH DATE SIGNED(Mo..Day.Yr 1 HOUR OR DEATH err �)T''�' �"/� .- / EQ W iF'ip s"_2sb f /v 2-. 2 7 J� • M Ss. 260 2-e M $L�atikfifiti E NAME OF ATTENDING PHYSICIAN IF OTHER THAN CERTIFIER(Type Cl PnM) - .E a PRONOUNCED DEAD(Mo.Day.Yr I. PRONOUNCED DEAO(Howl •= :.F Y:``c.i.$), o H y"f '37 N ZSd / o-T v 1 / ^( 260 ON 26e A7 M O NAME AND ADDRESS OF CERTIFYING PHYSICIAN OR MEDICAL EXAMINER/Type or Pnnlz 1 1rAM. 2 41/h9l/;-w V £ , so �GL-r YEr L c--�— l�r�/ r rz iy r M76,1 K INK ®`e,e�y�Y 28.BURIALPERMITIBSUED ON 29.R CEIVED IN 7HE w ^ /� i CI R-TOWN OF: Barr;1•s able}g _..- ..,,t. 5--4-82 SIGNATURE-BO.HEALTH ADS. r ` CUR SIGMA f DATE RECEIVED( - O b000 Cr..e..�' FI ce r-1 1a Pa C Td >4 ., • !r) (/) En CO N r+-I Fa • ti a,,T.,Lv(\TES\,.,T fit' 00 - O� 111C ��t`1i1'1 „ �, _ .•••°•"e� 1'v BARNSTABLE REGISTRY OF DEEDS >1 (n : te e°e W . e John F. Meade, Register N O �N/ r 5i ° '''+ P.W F 1 / ;.. ��:, I , .r 2 p�,,gthe undersigned,hereby certify that I am the Town Cle k MOr t,l1 Thoj ' fT i c ilTat,a such,I have custody of the records of births,marriages and deaths,required by law to be kept in my office;and I./fo heiie�y cer i the Floq,ve is a'true copy from said records. WITNESS:My hand and the SEAL OF THE TOWN OF IiAI §TABt A TRUE COPY ATTEST:at Barnstable,Massachusetts (tt 0A.'••. 39,eaane\�w . 6, ‘� B Linda Hutchenrider,Town Clerk,Barnstable (If the Seal is not raised, this document has been illegally copied--do not accept it.) .:a • Commonwealth of Massachusetts The Trial Court BARNSTABLE Division Probate and Family Court Department Docket No. l_t m • _• • • • INVENTORY To Charles C. Case, Jr. of Centerville, MA Executor/Executrix— . YOU are directed to appraise, under the penalties of perjury,the estate and effects of Rose Kieval late of South Yarmouth, MA which may be in said Commonwealth;.and return to the Probate Court for said County of Barnstable npYl I I/ . 0I0 Register of Probate Court Pursuant to the foregoing order to Me directed said estate is appraised as follows: $ Q 7.;49 Amount of Personal Estate,as per schedule exhibited, 1rL'R r i Amount of Real Estate,as per schedule exhibited,. _ $ 359,000.00 � Charles C. Case, Jr. the t Xexecutor/executrix ,of the estate of said deceased,certify under the penalties of perjury that the foregoing is a true and perfect Inventory of all the estate of the within named that has come to-x my possession or knowledge,and sets forth the actual market values of the various items thereof as er ' ed -g me to the best of g-my will= knowledge,information and belief. CN-24 f\Old . Charles C. Case, Jr. • Dare(s) Signature(s) CJ-P 41{5189) • E • • SCHEDULE OF HEAL ESTATE IN DETAIL Dollars Cts. The land and buildings located at 111 Long Pond Drive, South Yarmouth, Massachusetts as referenced in deeds dated April 18, 1974, and • recorded in the Barnstable County Registry of Deeds in Book 2028, Page 38 and Book 2028, Page 39 (Town of Yarmouth 2010 Tax Assessed Value). 269,800 00 :The land located at 121 Long Pond Drive, South Yarmouth, Massachusetts as referenced in a deed dated November 15, 1966 and recorded in the Barnstable County Registry of . Deeds in Book 1351, Page 918 (Town of Yarmouth 2010 Tax Assessed Value) 80,400. 00 The land located at 84 Forest Road, South Yarmouth, Massachusetts as referenced in a deed dated November 15, 1966 and recorded in the Barnstable County Registry of Deeds in Book 1351, Page 918 (Town of Yarmouth 2010 Tax Assessed Value) 8,800 00 Total. of Real Estate Value 359,000 00 • • • • 211)0 Coltriniariktettall titifilkOtaibitifettO ;1k '4.7120 P a D u 24 (INSTRUCTIONS ON REVERSE SIDE) ' • ( 4 lit1WAgD: E1FCA[OP>EA1 6486 •� nEGISROFY)rAt.necolSma atmisrce PHYSICIANS AHD �'� +�^' Ailb-2Lffi c �a zEWEON,,, .10EDICALPIA/ANSRS rfDECoEHr•NAL'IE fuller MIDDLE LACT . -.EX - OATS OFII]RATH.(ulo,.Dry,Y) ny 1.0 STNTEON ONLY PLACE,OFDTATN(Cfj444Rp COIRITYOFMATN HOSPITAL OR omen INITlflTO Hem s Wee;fe andry 10nitnee ,- Yar• mouth abBarnstable 111.1 Long Pond Drive • en HeapP PLACE hOFAT/l(Gl�s�k,0!ri'MN):• aM� .. - SOCIAL SECURITY HUMBER ue WAR VETERAN EANCIFY WO ❑Y;Nlienl QE1WeIpaUarM 000A (aru,anoHoc IXRIhdi.KO_CI Ohnr(Spoey) e123-.26-6431 T .- _WNAS DECEDENT OFIOSPANO ORIGIN?: - .- RACE(eg.INaTp,LWo;Meeken liI ono) DECEDENTS E6ITCATILYN(IilAN Glad.Compi�(Ad) —fi Try. -M le PPIM Rha;DomeScan,Caen.Az) ISO -OMantojl See(0-10I panne Ua.SN OEC:EOENT NO YES White 12 AGE•Laill.ridiy ORDER)TEAR OD 7DAY ,OATEoPQIRlf1 Oda,c.,YrJ iewnee LACE iCq'WM 544 ofFaNp7Country) • - lteJ MOT, I VAYG HOURS MINS el.KOF Ree• the -96- b -I a I«LDec. 3,. 1913 t, New York, New York MARNE tAYfiRFWt[YED LAST SPOU$E h7 op, lr ma(d.n NMN OSUAL OCCUPATION• •• • • • MD OF I OWNERS OR INDUSTRY YE OW&DA DNORCEO - p roar,NH.M,e) 10 MI • 12 Widowed. .-. .... leNilton Kieval �,4aHomemaker t,b0wn Home RESOCNCS•NO.A DT..CRY/TOYN(.COON Y.$TATEICOUNrIIY ECO6 ,..111 Lone Pond Dr.. Y_armou• t Barnstable! MA �TIP;002664 FATHER.FULL STATE OF BIRTH(II not kW, WM1ED FLA ME (DWENI (WIMP) 8'(A AOp-61N(H IN AP(M CH US Ti NedJoBeph Kentrowitz ,umo county) naA11000 Fy) I ii Russia - ',Rebecca A Panoff u R ssia- tlu'OTpuHT'E 11PA(E MMIINO ADDRESS-No.-R ST..OTT/TOWN,STATE.31P COOL RBATIONS,EP • 15 ousuN 4D Esther Kieval.. . . . ill. 2;1ong fond Dr., Yarmouth, NA 02664 soDauglitex ONVER1N004P EMAEIRATE❑DISPOSITION FUNENA.SERVICE DL 1566 OR DIHFRDESIGNEE _ LKCENBEE ,SS Mtn _ .,I„J FNTO.17,1EH[ U ntoovALclla SIATA -,..,Kevin J. Morris 722 Od1ATTON O om E so. tlI DISPOSITION OF.DEN01TIOH(Atln.ofCmxbry.Gamlbryorollyr) LOCATIONfAterepn,�I/) nG� (� -Massachusetts National Cemetery. - ... . tot, Bourne, MA .. . -. . . 32,9i AuloF •.. tea° ,_DATE OF Oi POSITION M HU ANtz ADDRESS OF FACILITY OROTIIEH DESIGNEE RR �OII Pond Drive • a R"•vAKYA,b. .16. 2010 „,,,;,DIArrii:. O'Connor & Bltite lartnourh. 9 29 PARr I-Fme(fi.dN.a.a..N(wb7,a ocopik Qlrd thM mInod the daat,on not we only the mods of djin,,net U cenlae or J.Iplralw/Imo.shock D Mid i.b4O APFIoMm El.baerm.l 61 F1orI11er Q �" L3donliaw Cal4e co l M,E'(Alhm(gb d^)PRINT OR TYPE LEWDLY. . . - Iletwi.n ola.t'end 010 h ^ WAIFDUtiE CAUSE FAO '�!.AQ-,�r�L.. At - 1' _ -- - F(ck./ie . :q !a(*IN Tom= -1 .0114101r11ASA17oma:V.0uon • . • - `ts V' cam. SIr#iETolY It laWabne.11 b. #3' Et 4A - t`jeirrrr- aye Wor,i.H) EIy.IFadnppM}moduu 0N1oNnASAoaneovsrceOq - - . . • D CAUSE Omni ofnuuya I; NYPtk feN-r,o v • Ye/fRr +*. a dWl.d.vsi>Ni.TvMl.th -ov1TOWNASA CPSkPIXrtNGFP`) 351 Mc, N N �1 d11V1)LASY- '''..MPART II.Odgr NONFwM Wf1M311 41 N g N d..h but not rac4li 9In u dury3lp carte an RPM I. WAS AUTOPSY, 'NERE/UlTOPSY FRHOWUS .- PERFORMED!: AVNIABLGI'NORYL) �oM.a. 6.e - (Yu WNp) OP ors CAUSE oP neAni7(Ts!CWO AUS so 31 No 02 On Aron Mee.EXAM. IA�LNNER of DEATH' DATE OF IMLAY )1IAS ON IWORY INJURY AT WORK 11OTIF1EOT Tt1I1AL LUHOMICWE O GOUInNOTDE DRTPAMMNEG (Mai ay,.7 OW Ortki IYN WA* N FtL�, 9.7 �.3ACCICEN'I'[75UICIAE [IFF1(DklO INVESTIGATION. U. .. ase M 250 DESCRIBE Hoy/I.NNINY OCOUHIIEU PLACE OF INJURY(Af home, LOCATIO4(NA 6 St.CdyYTalm.WO ' Pronouncement of Doty ,A„M1 owe,(fie jy once WIll, Form.{R 302)on File; .redspecey. 1 05a Tot he bell oI AV McKieOce d.alb occurred al Ina lime,Ale,.rM Plea lAddTe b the ala On Yw tall.P1.minukn in&ef INloI.on In my trilmd.rb mowed et M Dna 1 (8 ,1a)MAIO. V3 t9 �aNdp4u and due tofM uuse(r)riled Itl d Me) 1 Q Vital) • OD r-i e• PATE 5WOtEE0(M e.DAY.Yi.) • HOUR OF DEATH • Qaei o' -DATE SIONED rat.Day,Ye) -HOUR OP PRAM { aorebuaty '0 0 Fl 01 O !E$*--. , OP ArlENDi0G PHYSIICCIAN IF nor column .Oec4:20 M an •PROltovu0Eo DEAD(Aid:.O,y,Yr( 'rPRONOUNcED DEAp n(!I M • V Odd - - -37d 074 M •'SG Gl •. ,M .0) NAME AHD ADDRESS OF CERTIFYING PI%YSICNN On MEbNDAL EXAMINER Mize re • UCSNSE tip.OF CERTIFIER in o c ra c d 0)w O .� w w at Ix w w ,A Mamdouh :Riad, MD, 700 AttiTckg Way, Hyannis, MA 02601 „ 6$SS WAS THERE A IP YE6,DATE IF YES,TIME *DI NAME OF PRONOLT10En - - TRLE ' - PERMANENT PR0NO EMEnrFonM'1 P(IONCutcro uNCED , d„ r(wNo BLgCKINK ONLY Yea- ,,,,�eb. .10,2010 .;,,4:20 A,s Kathleen M. Kenney R.N.W [f P.A. DATE WWII,PaiNR.ISUEO e e Q t O f O RECEIVED in THE ETYRO'NN OF - -0.17E OF AECOFJO 301.ROt I -. 3a(ITlotleb Cr` � Feb 2010 N TI o J R� r `.1 •C CU ,Q T1� +3 I3la 24700 F• 232 07---22.2010 a E3=30p TITLE NOT EXAMINED EXECUTOR'S DEED I, Charles C. Case, Jr., Executor of the Estate of Rose Kieval, Barnstable Probate Docket No. BA10P0469EA, of Centerville, Barnstable County, Massachusetts for less than One Hundred Dollars, grant to Charles C. Case, Jr., Trustee of the Kieval Children Special Needs Trust, dated N July 22, 2010, and any amendments thereto, of 111 Long Pond Drive, South g a Yarmouth, MA 02664, as evidenced by the Last Will and Testament of Rose N N Kieval (see Barnstable Probate Docket No, ,BA10P0469EA), 0 0ai < .< with executor covenants wThe land in Yarmouth (South), Barnstable County, Massachusetts, bounded and o 0 0 described as follows: PARCEL 1 • c EASTERLY: by Long Pond Drive by two dimensions, seventeen and 1 39/100 (17.39) feet and sixty-four and 98/100 (64.98) feet; ° -0 o SOUTHERLY: by Lot #2, as shown on a plan of land hereinafter • 0 a E mentioned, one hundred seven and 16/100 (107.16) feet; n• ; WESTERLY: by land now or formerly of Warren Baker one hundred o and 52/100 (100,52) feet; and P T T • 2 NORTHERLY: by land now or formerly of the grantor eighty-four and 26/100 (84.26) feet. Q Q Containing 8502 square feet PARCEL 2 N SOUTHWESTERLY: by Forest Road eighty-eight and 88/100 (88.88)feet; °- c9 31 tg WESTERLY: by land now or formerly of Warren C. Baker, eighty-six f- and 46/100 (86.46)feet; NORTHERLY: by Lot #3, as shown on a plan of land hereinafter mentioned, seventy-five and 91/100 (75.91) feet; f EASTERLY: by Lot #4, as shown on said plan twenty-five and 27/100 (25.27) feet; and SOUTHEASTERLY: still by Lots#4 and #6 on said plan, one hundred twenty- five and 17/100 (125.17)feet. 2