Loading...
HomeMy WebLinkAbout1000-106.-1-1.11 "'"""";i"1''fif ' .~. ., - J T_'7! 401188_ - ./ o ./ ~ OuN //'~ S /"~ ~NO /' -:/ ~ ISI..- /16'~ ./ 01. G /, , ION ./;;: ~ 1~0.~8,..,,~ v ./ -/: ""t' /" "E. /. .AOO OOT I .. /'6'...., 8 ". /"": /tl. ho""06 ..' /' ;..--,../ ,~. I'" /.....-: . ./ :.r-: . \i"- :/ .1- IMIN. ~ 2'MAX.! FINISHED SRADE -1 ~ '~---- ~ 'N ... C) <.J\ "'0 '0 . . . ~ '" .~- 900 SAL. SEPTIC TANK LEACHINfJ POOL TOmL SDEWALL AREA=300 St/.FT. . ~..) 01. 0 / o . ~ / ....-/ 0/ .... /0\ / 0 / . ~(~ '..., '1> / -:xl /,. tT\ /' '1> " / _/ \.,tI~ffJ/O I' ~........ . '-Dw / U\ U\ 0\ o '"" :'" ...:?JJ.~~~Jl~..~..~.. ......... ...... DIVISION OF PUBLIC HEALTH DEPT. OF HEALTH SERVICES, SUF LK COUNTY '" HAU '€WAG€ '=> Is ,~ ~fJROllND W~TER _ -. , OISPOSAL SYSTEM . 1i ..... ..... ..... '" o.....'=> .....0 '?,.....U) ...'?,. ~~ Ul -<. - ..... -<. co ':T\ ~ ~ -;1;\-<' ~. 0 "' ,=>'" -- ... ~ ~ U)-;I;\ co ......0 ~ o~ 'll. ~ V\ '=> '=> . ~U) ..... .c ..... co ~ -<. '1> -:xl tT\ '1> " V) '" ~ c.; ... 7< FINISHED SRADE ~ ~ '"" :'" \-+ 42SAL. STORAGE TANK PIIMP 5S.I?M. ~ II) ~-_.~ <I-PIPE GROUND WATER ,~ ~ "'L TYPICAL WELL DE TAIL TEST HOLE 0.0 rol'101L I,D ---- NrlTE' · = MONlllllENT ELEVATIONS AIlE REFERENCEDTOAN ~ ASSUItlEO o.frtlM. ~ Q-<J = SEPTIC TANKIILEACHING POOL PROPOSED LOCATION . = WELL P/ffOPOSED LOCATION M~~~~6'(//~It'7 ~~ A;fn/ 30 19)7 ~~~~ ~ ...~."... AO".,6 bard Hllb 'a S. f4,1'Zo corllell arowl! 5.6 rlY'1I 1'1. . forme ~dWI AnW or (flerlY IIV for V) c; <:r ~ c: 'ii. co \I)'=> <:. \ '"" " -="V) . ..n~- _~__... \'3:~ 9 'a. .~...C) ~- .M '^ . ~ t'\~ O. ~= \ "" . '" \\. ~.V\ . ".;,.... <:D~ ~ ~ , LOAM '.6 ---- SAND . 14.0 - - -- , . " \ REVISIONS YOUNG & YOUNG 400 OSTRANDER AVENUE, RIVER HEAD, NEW YORK . . . AREAS RIBHTOF WAY. 1.137 ACRES LOT I = 1.3/H - LOT 2 = 1.386 - LOT 3 = 1.385 - LOT " :; 1.6.J6 " TOTAL " 8.D8 ACRES JAM. e, I IT4 JAN. 31,1174 MAR.e, 1974 ALDEN W. YOUNG PROP'E..IONAL ENGIN.." AHD LAND _URVI!YOIt. N.Y... LIC. NO, 12848 OWNER' STANLEY SLEDJESKI RUTH ROAD MATTlTUCK,N.Y. COPIES OF THIS SUAVEY MAP NOT BEARING THE LAND SURVEYOR'S IN<<EO S\AL OR EMBOSSED SI!:AL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. lOr tJd STANLEY SLEDJESKI UNAUTHORIZED ALTEiltATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW ,~ GUARANTEES INDiCATED HEREON SHALL RUN ONLY TO THE PERSON fOR WHOM THE SURV! Y is PREPARED, AND ON HIS BEHALF' TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES C'~ THE LENDING INSTITUTION. GUARANTEES ARE NOT TRANSFERABLE TO ADDITIONAL lNSTlTUT;ONS OR SUaSEQUENT OWNERS. TOWN OF tTl TUCK SOUTH OLD /, : ' H11\iJH .:J SCALE: SUFFOLK co., N, y,BY}../dW~d 1"=100' DATE'DEC.27,1973 NO. 73-1228 , . . Marcb 15, 1974 Ri.rd Lark, Baq. Mai~"Ro.d . MatUtllClt, New YOr'1I: 11952 ReI St.~l.y SledJ.aklainor D.arME'. Lar'ltl Tbia bto act"ln 1011 .tbat~. iOllowln, .cUon "'U taken by tJaIit Scmtbo141'otID PlllDD11II Bou.' at a ...",lu..etllll ..eld oa Mar'cll 14, 1974. . . 011 QUon ....1)yIJr. RaYIIDr',aecona.. by Mr'. Moba, it waa RJISOLYBD tlUlttbeSoutbold Town Pl.,lIDi.. Bo8r4. .pproy, tbe aillOl' nWhisioD .ap oi Stant.y SledJeakl 4atedD.ceaber' 27, . 1973 aftflrfti..cJ ~all..arY31, 1974to,.tber' .ltlac:o...~ta aild . r..tdctlo.D8 th.i:~n.~(piOper'ty 10cate4 at MatUtllc:It, New Yotk. . VoU '01 the aoar'dl Ayeal Neeara. Wickha., Noha, Gube, Coyl. aDd Raynor.: " IlIIc:loa.d iin4o1l'~#l,ol t.. Coyelli\nta.U4'lleatr'j.ctlona. .UP,oo r'ec:elPt9It"'Cowtt, Clerk 'a noUce olil11,,*ol the . coy_nta and reatdc:tioM, ,lpilll oi tu up ld.l1 be autbor- ~l-z.d. ' .... . Youra truly, f ' Muriel' 8rua., Secretary Soutbold To..'laooiaa Board Joc 10. un -.j" ";;.,1 . ~ " l: ll8fR 7608\\ f'ACf f36 il 'I j' II I' il I' [, :1 . ( , . c- DECLA~~TION OF COVENANT AND RESTRICTION by il 'I STANLEY SLEDJESKI en f'- ...-l ~\~ ,I I: Ii i! II 'i DECLARATION made this 14th day of March, 1974, by STANLEY iISLEDJESKI, residing at 2760 Ruth Road, Mattituck, New York, here- ~inafter called the Declarant. I WHEREAS, the Declarant is the record owner of the followin I described premises: I ALL that certain tract or parcel of land, si tua te ,lying and being in Cox's Neck in ~ Mattituck, Town of Southold, County of Suffolk and State of New York, being a part of what is generally known as the J. J. Lindsey Farm, and more particularly bounded and des~ribed as fol- lows: BEGINNING at the southeast corner of the premises about to be described at the northeast corner of land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, said point of beginning being distant the following two (2) courses and distances from the southwesterly terminus of' Ruth Road: (1) South 220 56' 50" East, 97.65 feet, (2) South 220 23' 30" East, 26.00 feet to the true point or place of begin- ning; running thence from said point or place of beginning along land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, South 670 37' 20" West, 409.36 feet to land for- merly of Edwin H. Brown, now or formerly of Rose' Rohdenburg; thence along said land, North 230 58' 10" West, 1138.22 feet through a monument to Long Island Sound; thence on a tie line course along the average highwater mark of Long Island Sound, North 600 34' 00" East~ 301.36 feet to land formerly of Shirley Cox, now of Helen Sledjeski; thence along said land of Helen Sledjeski the following four (4) courses and distances to the northwesterly terminus of Ruth Road: (1) South 230 58' 10" East, 716.90 feet, (2) North 660 01' 50" East, 67.68 feet, (3) South 220 56' 50" East, 282.72 feet, (4) North 710 39' 20" East, 50.16 feet to a monument and the northwesterly terminus of Ruth Road; thence South 220 56' 50" East, 50.16 feet across the westerly terminus of Ruth Road to a monument and the northwesterly corner of Lot *56 on a certain map entitled, "Map of Sunset Knolls, Sec. 2," filed in the Suffolk County Clerk's , -H'- Office as Map No. 5448; thence along said lot the fOllowing two (2) courses and distances: (1) South 220 56' 50" East, 97.65 feet; (2) South 220 23' 30" East, 26.00 feet to the point or place of beginning. I I: Ii !i .- ii \: .1 I I . ( . ( tillER 7608 .rAcr 137 I WHEREAS, the Declarant intends that the aforesaid land I shall be developed as a planned community of one-family dwellings, ~and in ordcr to provide for the beneficial and harmonious develop- iment, the Declarant desires to impose a certJin restrj.ctLon and !covenant on the aforesaid land which shall be binding on all the !purchasers and mortgagees of individual plots, their heirs, execu- ;tors, administrators, and assigns. Annexed hereto and made a part ~hereof as Exhibit "A" is a certain map entitled, "Minor Subdivisio I'iplan Prepared for Stanley Sledjeski at Nattituck, Town of Southold Ii Suffolk County, New York," by Young & Young, dated December 27, '1973, revised January 31, 1974. I NOW, THEREFORE, said aforedescribed premises shall be subject to the following covenant and restriction which shall run with the land: No lot, as shown on said map annexed hereto as Exhibit "A," shall be subdivided or sold except as a single unit or parcel, nor shall the owner thereof rent a portion or portions of the premises to boarders or transients. IN WITNESS WHEREOF, the Declarant has duly executed this Declaration the day and year first above written. ~.~ . .. . .~ -f4,~~ .. . Sta~y Sle~eski STATE OF NEW YORK ) ) SS: COUNTY OF SUFFOLK ) On the 14th day of March, 1974, before me personally came STANLEY SLEDJESKI, who resides at 2760 Ruth Road, Mattituck, New York, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the s 3. ~ ~~~~ d Notary Public ~IARY LOU O(}ROSKl . NOTARY PUBLIC, State ollie. ytIf1i No. S2..HHlCU:iS Suffolk ceu_nt~'l.i commission Ewires March 80. \ . I I i Il (;) \ $.'. \ . ~ ,.; ~ i ~ ,*-,l J '. . . . . " ( llW 7608 tAtl139 DECLARATION OF PROTECTIVE RESTRICTION by HELEN SLEDJESKI DECLARATION made this 14th day of March, 1974, by HELEN SLEOJESKI, residing at 2760 Ruth Road, Mattituck, New York, here- inafter called the Declarant. WHEREAS, the Declarant is the owner in fee simple of real property which is described in a deed from Stanley Sledjeski to the Declarant, dated January 19, 1971 and recorded in the Suffolk County Clerk's Office on January 22,.1971 in Liber 6874 of deeds at page 212, and deed from Stanley Sledjeski to the Declarant, dated January 31, 1974 and recorded March 4, 1974 in Liber 7596 of deeds at page 421. WHEREAS, the Declarant's husband, Stanley Sledjeski, has made application to the Southold Town Planning Board for approval of a minor subdivision of certain lands which are adjacent to the westerly boundary of the aforementioned property. NOW, THEREFORE, it is declared that the aforementioned premises of the Declarant shall not be conveyed separately, nor shall they be divided for future development, or any other purpose This restriction shall run with the land and may be enforced eithe through an action at law or in equity. IN WITNESS WHEREOF, the Declarant has duly executed this Declaration on the day and year first above written. ~ SOn ~.k:, Helen Sledjeski STATE OF NEW YORK ) ) SS: COUNTY OF SUFFOLK ) On the 14th day of March, 1974, before me personally came HELEN SLEDJESKI, who resides at 2760 Ruth Road, l1attituck, New York, to'me known to be the individual described in and who executed the foregoing instrument, and acknowledged that she executed the same. '771<<!!4~ ~k' G7 Notary Public MARY LOU DOROSKl NOTARY PUBLIC. Stat, "f New York No. 52.1CCG3SS S~ff:::k C\lCtlt'l _ Co-mmi&sion E..piras M~r1:h 30,. 1'4~15 '" \ \ 10. < ~::~5':'i. " .' m '.... ~ _ ....:,--i-.; _ _ _....:3 SOUTHOLD TOWN PLANNING B6ARD APPROVAL OF SUBDIVISION OF LAND 1. Owner (s) ~~ Jh:}O..J// SubdivJ.der 2. Name of Address Name elf Address Tentative Name of Subdivision Final NamJ of Subdivision Location ~~jJ r" -r---P~ /h/ b_ Number of Ac -"Number of Plots 3. 4 . Date from date of preliminary approvaJ Lapse date for final plat application (6 months/ Application received from Town Clerk Date of Official Submission to Planning Board Plat endorsed with Health Department approval Plat endorsed with approyal of required agencies Final Hearing Advertisedl Final Hearing Waived Fihal Hearing Held" <', Action of Planning Board on Final Plat sent to Applicant - Approved Disapproved - 45 days after hearing or-Eeceipt of final plat Performahce Bond pre~Apprlcation Meeting 5. Informal Discussion and Sketch Plan Review Subdivision Classified - Major Minor Sketch Plan - Approved Disapproved Preliminary Plat ./ & Application and ~copies of plat received from Town Clerk - Base Fee $ -',10,0 0 Date of Official Submission to Planning Board Lapse Date of Preliminary Hearing - 45 days Preliminary Hearing Advertised Preliminary Public Hearing held 6. Report of Superintendent of Highways Report of Town Board Highway Committee 7 . Date of Submission to County Planning Commission 8. Action of Planning Board on Preliminary Plat sent to Applicant - Approved Disapproved - 45 days after date of hearing-- ---- Final Plat 9. Amount of bond set by Bond in amount of $ Bond 'accepted by Town Planning Board received Board ; / / Final Plat signed Lapse da~e for filing with County Clerk - 30 days Notice Received from County Clerk of Fjding Letter from Superintendent of Highways - all improvements under Performance Bond completed Bond recommended to be released by Planning Board Bond released~ by Town Board I:FV/J~ 7, -~----"'"'- --;,~ ///5)7 -J. ///5/7",/ $ .-..- of' " -'\- --:--";"~;"" .. , Richard F. Lark, Esq. Wickham & Lark, P.C. Mattituck, New York 11952 .~:,,",,-/ Dear Mr. Lark I ,.>,-~.__...."..,..",.", . ,.. '{ 'i . . . ~~ . May 1, 1974 ReI StaJlley Sledje.k1 minor $<---- Enclosed :rind three exeouted _ps fr1r the above captioned subdivision. Enclosures 3 Yours truly, ,. Muriel Brush, Secretary SOUthOld Town Planning Board ..,.i';{1_b...\...~7,:~';~I'Z;~"CO"<i'j"lf;;,ii"'i~.;.,..~~c;r~""'J"'J!'f':;,;:<~:-~_:~,~:-:'7'::~":'Y~"-j}:),._:q,!:~~,jjoIJ; ..-,;~'tIIr.\'l.,~~:~-~.r.w.,-,r,'W"Jn" ~.- . ~-"- . . LAW OFFICES WILl.IAM WICI(HAM RICHARO F. L.ARK WICKHAM & LARK ,P.C. MATTITUCK, LONG ISLAN 0 NEW YORK 11952 516 -<1:98 -8353 April 17, 1974 Southold Town Planning Board Town Clerk's Office Main Road Southold, New York 11971 Attn: Mrs. Muriel Brush, Secretary Dear Mrs. Brush: Pursuant to your letter of March 15th, 1974, I am enclosing a copy of the recorded Declaration of Covenant and Restriction of Stanley Sledjeski dated March 14th, 1974, and Declaration of Protective Restriction of Helen Sledjeski dated March 14th, 1974, as well as four copies of the minor subdivision plan of Stanley Sledjeski made by Young and Young dated December 27th, 1973, revised March 6th, 1974 which has been approved by the Suffolk County Department of Health on April 1st, 1974. Pursuant to the resolution of the Planning Board dated March 14th, 1974, would you kindly submit these to Mr. John Wickham for his signature and return three executed copies to me, one copy being for your records. Your prompt attention to this matter is sincerely appreciated. Very trulY/Y?i1. tEe- RFL:gar encls. T'C""'TVl7D BY ':, ~.Jl", , .... r'I"". \vt:r C'Y C''''U<1HOLD .. ...... 'l.... I ... , 4); [LLY- Fcr:R . ---- - r",;Ff~7 rL"fL~d ~~",., A4'L--iillA--7 , :. - .--- >7n..6~ ."""'" . ~~':.';<"":\,~''f:~<<,-.,-, "..'-or: ",Y--""":" _ '",,:t~.';\;" ,:-'~-:"'-~:s;n~: ,.,. ";'.~" ~i;-;~.;;,f'"f;,,!-.""-'~,'f:-~:~C7'~""'::~ . '-'~.<.~_ . . . On assessor's cards: Property in question was sold by Oberrander to Stanley Sledjeski with 410.96 feet on sound, 12/27/73 - 10-3/4 acres Helen Sledjeski acquired 1.5 acres - 77 feet on sound 1/19/71 from Stanley Map now shows 301.36 feet on sound or a discrepancy of 109.30 feet Map shows property bounded on the east by Helen Sledjeski. Description of property in covenants and restrictions shows Stanley Sledjeski as owner. -..4 v cy.;-;.J4c ~~ .;;/: ~ j7, f' 3 Y ~....... A~j~ /~/.L u-u.-e- ~ J ./J-J-u--nrv ~. S,,,,d...d N. Y. B. T. U. Fo", ",',7 J-Hl"- B".'in 'nd 5,1, O"d, with Cov,",n' ,.,in" i"" Aw-lnd"idu.! 0' CnLpontio" ~;ngl, .b",) CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. ~ r THIS INDENTURE, made the 31st BElWEEN day of January, nineteen hundred and seventy-four n.Y.s. STANLEY SLEDJESKI, residing at 2760 Ruth Road, r1attituck, New York 11952, T:tAN3FE~ TAX STA1'IPS n7.68 party of the first part, and .~ h-'_k~_~l4 ! '17;/ - , HELEN SLEDJESKI, residing at 2760 Ruth Road, Mattituck, New York 11952, 09~ lJ7f~ Cp 4-.) I party of the second part, WITNESSETH, that the party of the first part, in consideration of Ten Dollars and other valu;Lble considerati?n 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 party of the second part forever, AU. that certain plot, piece or parcel of land, ~Jl\!i~9""""~'_"""I<.d,,~~~ situate, lying and beingiaxl:lrot at Mattituck, Town of Southo1d, Suffolk County, New York, more particularly bounded and described as follows: , BEGINNING at a monument at the northwesterly terminus of Ruth Road as shown on "Map of Sunset Knolls, Section Two," filed in the Suffolk County Clerk's Office on April 9, 1970, as Map 15448; running thence along land formerly of Girard F. Oberrender, now of Stanley Sledjeski, four (4) Courses and distances as follows: (1) South 710 39' 20" West, 50.16 feet;- (2) ~orth 220 56' 50" West, 282.72 feet; (3) South 660 01' 50" East, 67.68 feet; (4) North 23058' 10" West, 716.90 feet to the high water mark of Long Island Sound; running thence along said high water mark of Long Island Sound, the tie line of which is North 600 34' 00" East, 109.60 feet to land of Helen S1edzieski; running thence along said land of Helen Sledzieski two (2) courses and distances as follows: (1) South 240 40' son East, 712.83 feet, (2) South 220 56' 50" East, 302.21 feet to the point or., place of beginning. TOGETHER with all right, 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 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 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. AN'!;> Jhe 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 consid- eration 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 OF: /s/ Stanley Sled1eski Stanley Sledjesk~ .~< STATE,DF NEW YORK, COUNT,Y OF SUFFOLK €ln the 3lstdayof January, 1974 ,before me personally came STANLEY SLEDJESKI to me known to be the individual executed the foregoing instrument, he executed the same. described in and who and acknowledged that Notary Public f': ' ":c, ;', :.,'",' t:CTAF.Y ;'u~~uc. St,1C',;; ~;"".' ':t;;'!l: no. !j2.7-~3:":5jO . s:;:" :'; .:;, ;~'!~'I Comm;s~;cll E~:;:l'rlS i,:).ch 30, HJ.7.'I STATE OF NEW YORK, COUNTY OF On the day of 19 , before me peFSonally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal affixed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. JlatlJain anb jPale :meeb WITH COVENANT AGAINST GRANTOR'S ACTS TITLE NO. 'STANLEY SLEDJESKI TO HELEN SLEDJESKI STANDARD fORM Of NEW YORK IOIJlD OF TITlE UNDERWRITERS Dis'ribul4d by THE TITLE GUARANTEE COMPANY II 55: STATE OF NEW YORAOUNTY OF 55: On the day of personally came 19 . before me to me known to be the individual executed, the foregoing instrument. , executed the same. described in and who and acknowledged that 55: STATE OF NEW YORK, COUNTY OF 55: On the day of 19 , before me personally came the subscribing witness to the foregoing instrument, with whom I am personally acquainted, who, being by me duly sworn, did depose and say that he resides at No. that he knows to be the individual described in and who executed the foregoing instrument; that he, said subscribing witness, was present and saw execute the same; and that he, said witness, at the same time subscribed h name as witness thereto. SECTION' BLOCK LOT COUNTY OR TOWN Recorded At Request of The Title Guuantcc Company RBTURN BY MAIL TO, Wickham & Lark, P.C. P.O. Box 1424 f.!attituck, New York 11952 Zip No. ~ u u: ~ o " z i5 .. o u ~ .. ~ o ~ '" :> .. o ~ ~ u 0( ... '" '" ! ~ > .. w SI ---..---.---.-.----.-..,....-.-.----------'- -," . St.HlJJrJ N. Y.B.T. U. Form 8007. eOM- Bargain antI Salt: Deed, with Covenanr Jg~inH Gram.US-lndiVidual or Corporation. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. L1BEc6874 PAGE212 THIS INDENnJRE, made the 19th day of January , nineteen hundred and seventy-one II BE~ STANLEY SLEDZIESKI, a/k/a STANLEY SLEDZIESKY, residing at '1~.}45 Breakwater Road, Mattituck, New York ~!'l' ,ff ,P \.:;,1;' , ,\ .. I "'Vi! I All ~..... ;'3' 1. <~.,). :~ ~ ~l~.~~ ; ,II ". \ .~ I _::,"J:'-;,,;1.;~ ~ .lfi.. /~ ".!~ "oJ ~ ~ *.J :L, ',-': /' party of the first part, and HELEN SLEDZIESKI, residing at 345 Breakwater Road, Mattituck, Town of Southold, Suffolk County, New York, ...... C':1 L:" ~ L'; ;i,iAl ~~~TAH OF 1r = -- . sr'RT,,,I,',l.../2t)!""E'" vO-K *' li.,-,.\r~ i-' .A.At4,'Q::Y':<i.-r>: via' ,'rt. . :: O~~l of ijK;jrJ - 0 0 no "* CIo i:.H:Gt:un JAN22'71 ~:: . u. * & Finon':!: P'~,IO~'(S . .* -_._-~_....-....--- ,,~ 0;; '....,:::1 !:!:;.o roD party of the second part, WITNESSETH, that the party of the first part, in consideration of ONE and 00/100-------,------ -----------------------------( $1.00) -------- ----------------- 'dollars, lawful money of the United States, and other good and valuable consideration 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 party of the second part forever, AIL that certain plot, piece or parcel of land, ,....ith the buildings and improvements thereon ,erected, situate, lying and being~ at Matti tuck, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a monument at the northwesterly end of Ruth Road as shown on "Map of Sunset Knolls, Section Two", filed in the Suffolk Count Clerk's Office on April 9, 1970 as Map No. 5448; running thence along the easterly line of land now or formerly of Girard F. Oberrender, the following two courses and distances: (1) North 22" 56' 50" West, 302.2 feet, and (2) North 24" 40' 50" West, 740 feet to the high water mark 0 Long Island Sound; running thence along said high water mark of Long Island Sound, the tie line of which is North 70" 09' East, 77.29 feet to land now or formerly of Otis G. Pike; running thence South 22" 52' 40" East along said last mentioned land 10/12 feet to a monument on the north erly-rine of Ruth Road; and thence South 710 39' 20" West along the northerly line of Ruth Road 53.70 feet to the point or place of BEGINNIl TOGETHER with an easement, of ingress and egress, in common with others, over and along the rights of way described in deeds recorded in Liber 1163 Cp 89, Liber 1163 Cp 90, Liber 4914 Cp 471, Liber 4914 Cp 451, Liber 4914 Cp 447, Liber 4914 Cp 463 and Liber 4914 Cp 467. .,' -..,-="~....,..,-y.,,.,,-, ."....-'(~""""u _~,-"".... .' . . UBE? 6874 PAGE 213 TOGETHER with all right, 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 all the estate and rights of the party of the first part iu 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 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 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 consid- eration 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 OF: ./) - "3',~J i j .f// j~ i/.' " ~~a Stanley Sledziesky . "i ".-"~"""-"",,,,,,-'""'.'."::'~ . . L1E-Ef, 6874 PACE 214 STATE OF NEW YORIl. COUNTY OF SUFFOLK n: On the 19th day of January, 19 71 , before me personally came STANLEY SLEDZIESKI a/k/a STANLEY SLEDZIESKY to lIIe-hown to be the individual . exeeuted the f - oing instnunent, he execut the same. described in and who a J d Jacknowledged that STi::?I':;::'-,! F. G~:fFI , Notary Futlii.::, Slar" of New York No. 52-1574750 Qualified in Suffolk County Commission Expires March 30, l' 7 ( ~_ NEW YORIl, COUNTY OF ::Qu.the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. that he is the of , the corporation described in ,and which executed the foregoing instrument; that he J" .knows :the seal of said corporation; that the seal affixed :) "to said instrument is such corporate seat; that it was so .affixed by order of the board of directors of said corpora- (:~ 'tion, and that he signed h name thereto by like order. "~lIrlJllin IInb :ilalt iDull Wn J-'t COVENANT AGAINST GRANTOR.S ACTS TITLE No. .)' ~ '1 {. 7 r.; ! <J- STANLEY SLEDZIESKI a/k/a STANLEY SLEDZIESKY TO HELEN SLEDZIESKI STANDARD FORM OF NEW YORK 10ARD OF nnE UNDERWRITERS Distrib,l.ted by THE TITLE GUARANTEE COMPANY II - z r- C> >- ~ <n >-- = l- e" :% 0 ..... '--Jl.l-:::>> .u: U"l ,_~:o~ p ~ ~'" .0: N <c~~ -;:.u.-l 0 ............l.O <..> .--c...)u- W c---J -~. u... cLl A c::: c-...t ,-- ::> ~ ~ (..;) W , -:> ---' .i~ ~. . ~ U ;;: ~ o " z is '" o u ~ .. ~ o ~ .. :> '" o ~ ~ U ~ :;::::"'~~ 'X ~ -"'" .... > ,,"} ~~ \ ""... I '-'1 f "'. "., ) ---.~,;,.-,--,.,.~;~..-c- - -.~''-7' "'~',:-,"'~,,,c'" "~"".' ~.'0'-O;-:""-, ;".~"':i' ','.' "-'~-."~ ,-,"" . STATE OF NEW YORIl. COUNTY OF ..: On the day of personally came 19 , before me to me known to be the individual executed the foregoing in5itrwnent, executed the same. described in and who and acknowledged that ss: STATE OF NEW YOlK, COUNTY OF .., On the day of 19 , before me personally came to me known, who, being by me duly sworn, did depose and say that he resides at No. ; that he is the of , the corporation described in and which executed the foregoing instrument; that he knows the seal of said corporation; that the seal afIlXed to said instrument is such corporate seal; that it was so affixed by order of the board of directors of said corpora- tion, and that he signed h name thereto by like order. SECTION BLOCK LOT COUNTY OR TOWN of Southold Recorded At Request of The Tide Guarantee Company RETURN BY MAIL TO: William Wickham, Esq. Main Road Mattituck, New York 11952 Zip No. WILLI~M WICKHAM RICHARD 1"". LARK . . LAW Ol""FlCE5 WICKHAM &. '-ARK, P.C. MATTlTUCK, L;.ONG ISL;.ANO NEW YO~K 11952 516 -298 -8353 February 4, 1974 Southold Town Planning Board Town Clerk's Office Main Road Southold, New York 11971 Att: Mr. John Wickham, Chairman Re: Minor Subdivision - Stanley Sledjeski Mattituck, New York Dear Mr. Wickham: Pursuant to your instructions at the Planning Board meeting of January 30, 1974, I am enclosing six (6) prints of a revised survey of Young & Young, dated January 31, 1974, along with the duly executed covenant of Mr. Sledjeski. If all is in order, I would appreciate your presenting this to the Planning Board for their further consideration and approval. Richard oury ~ F. Lark RFL: jgm Encs. ". ! tlF'.r"'.;'lV..".....'T) T"J'Y .',;,.;,.:,f~,.f/'.d ',i,:'L~' jj r--:'{....,....i,':,~ 0.:"'1 t',r, "'I'""":.""!"''tir-\ .. . ..... ,. - .,,' '~'...., .'.xl,.~LD .J////7~ _..~~..~ =->.-"'. . , ~y:] d7?V I '/3 , - -~_____ ~_~- ..17:/ 7--?-;':~,? Cj ~'-"~~ / I . "'"1 -.....--.. iitiLc,J:~:~~;~~~~;.:"._~~,;.'IIb:d,~5.z~!..-::l:.'~,Ai !Il':~.L..~."'.f.~&l~o:;:; '/2>'>" :\_~: ;,5",,-;;';;":'.:,;,!iill../. "._. ;7:::,._{"',.~~y~, :..,,:...:~:.' '< ~;,~:~ '~~,,:;;:2.' ,t:L .:"J..>,'I-l.'~\J~. . . Marcb 1, 1974 lllcbud Lark, Isq. Main ao.d 'JlatUtuCk,IfeW,Yorll: 11952. !te, St.niey Sledjeaki IlillOr' Dear Dicll:: In re",I'4 to the ..iftOr8"bdJ.visioir up prep.r~tu$t.ley Sledje.U by You~. .n4Youna dated Dec...ber a7, 1~73..a~II:IIO., tber. c.nnotbe IIOre tb.n tour lots in . lIi~t, .ubdhiaio.. We lIere intor..d tbat tbe bJldituwdhtdy adj.ceat to. t....at ... in tile.... 01 Hele,i Sledjeald;... ahown ontbla ..p.I. cllecUn. tbe tax recorda lie find. tb.t .it ..s in fact ownedb,. St.n~e, . SledJeall:1- an4, IIOreover, .in tbe decl.raUon of covenantaalld r"trictione d.ted febru.r,. 1,1974 pr.pareeSby your' office, ,in t_.center of the lirat 1'... !trefera to thi. pro~ty aa DOlt of Stimley Sledjeaki. . , .1 underatan4 fro./o!r. )~'1JlOr tbat this property .aa trall8," LerrtIiJ out to Helen $ledjeall:i.J.nuary 31, 1974 andMr..!tjlynorhas .' rec....ved a copy of tbe County.Olerk's filing report On Jlu~b tr~llIi- "fer. At,tbia ata.e,we wo1l'1d alao require a recordable ina,~t ftoll:~ SledJeaki taid this eoUre propertywi'11 not. be teaub- dh.id.ed. at aOlM future ti.e~ ' Thi. itl8tru.ent rill be fil.d with tbe 'co1Jltty Olerk .itb th_nor aubdivision. -:".-'\ :" -. . '''.- . . . ". , ~u will' recopi"e; " I... 8ur., that this board .baa tall..ttbeae. at:..,.t,o pr.cludethe po.sibility of any further buUdln. on tlita . itart,Of 'dt.Oberrallder property in contor.!ty wh.. OilrpoUcy ot h'Vi",,:onl,y tour lots io. unoI' aubdl'f'i.ion,parUclflarly 10 ~i.. ol.llle 'f.~ttb.t w.!tb over 100 t.et ftoota,e OD,tla.' ~ a. SO' . frQnta,~:on Rutb Road extend"'-, this would otbe~.e'be: . build.ble lot. . , Very aincerelt, .JW/.b Jobn Wicldwa, alludtilan " " . . L.AW OFFICES WILLIAM WICKHAM RICHARD F. LARK WICKHAM &. LARK, P.C. MATTITUCK, LONG ISL.AND NEW YORK 11952 516 -29B -8353 January 10, 1974 Planning Board Town.of Southold Southold, New York Att: Mr. Howard Terry Re: Minor Subdivision - Stanley Sledjeski Dear Mr. Terry: In connection with the above-captioned matter, I am enclosing the following: (1) Completed application for Approval of Plat, in duplicate. (2) six (6) prints of Minor Subdivision Plan Prepared for Stanley Sledjeski, Mattituck, Town of Southold, Suffolk County, New York. (3) Our check in the amount of $40.00 for the Filing Fee. If all is in order, kindly present this to the Planning Board for their consideration. Thank you for your cooperation in this matter. RFL: jgm Encs. ;!),:;:;,:~:..r;.L;t.l:/Jt~"-~~.?":. [J";:,;,:,,.:~,,-';:':~:~.',--:~:Jli.;:,'_~~h-&:;::.i. _ . _~ ~"" 'Ji':.i.l. >;:":'.>JiIiL~ '~;;j::e.a ; """ ..~'._.'t. .'-....,.;~'~,,:Jii..l, n '. ~ .''''''- ".,,~-; /// !.-'-'_-'-.J"' ~, t.... . . ~ APPLICATION FOR APPROVAL OF PLAT , To the Planning Board of the Town of Southold: minor The undersigned applicant hereby applies for :(nextlUlxeO (final) approval of a/subdivision plat in accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town Planning Board. and represents and states as follows: 1. The applicant is the owner of record of the land under application. (If the applicant is not the owner of record of the land under applka tion, the applicant shall state his interest in said land under applicatron.) 2. The name of the subdivision is to be .. .l'1;i..I)P.r:. .i:l1,lp.4;!..1[i..'ii.P'1;l. .1?:L.Cj.J;l. .J;';r:~P.Cj.:r.~Q.. .fp,r Stanley Sledjeski ................................................................................................ 3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed suggested.) 4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's offke as follows: Liber .... ..7:>.6).............. Page..... ::;.~!i............. On ~.q~JIlQ~J;". .:n.,.. ;I,~7.~; Liber Page On ........................, Liber Page On ........................, Liber Page Page On ........................, Liber On as devised under the Last Will and Testament of ........................................ or as distributee ........................................................................ S. The area of the land is .8.,838........ acres. 6. All taxes which are liens on the land at the date hereof have been paidJeltIllllPX . . . . . . . . . . 7. The land is encumbered by . Po . f.:i:r.'i t.. .. . .. .. .. .. .. .. .. .. .. .. .. .. .. .. .. . .. .. .. . .. . .. .. . mortgage J(sl) as follows: (a) Mortgage recorded in Liber . .6.960.... Page.... 253............ in original amount of $.;:;:r.,000..0.0.. unpaid amount$5.7..P.OP.,D.Q... held by Girard..Ol:ler.rend.~:r.. .......................... address .:1,9.5. .~?-.~~. .7F.l).9-. .~};,:r;'!'!.~!;... N~!V:. ;r.C?r.~1..~;r..... Qbl:xl\ll~Jn~kllill1lC............ 1r~.................... triCi't-.IMUt~ilift oiJ$x. . . . . . . . . . . . . .. ll,lqJAltlKllt1rOO1('lC$lC............... IJetikll~ . .. . . .. . . . . . . . . . . . . . . . . . . . . . .. . . . . .. . . .. .. .. .. .. .. .. . ll~ .. .. .. . . . .. .. .. . . . . .. .. .. .. .. .. .. .. .. . .. .. .. . .. .. .. .. '- . - . . . ' .... :&l~it~X~lIiijl{1iit~ ........... .~ll(................... .Jia:l!ll!igllil~oc ![fx~. . . . . .. . . .. . . .. . lIi1I,md:JlIIlJI1lI1tJ$c .. . . . . .. . . . . ... lIedli:~x........................... ......................... .~lleJ[S(...................................................... . 8. There are no other encumbrances or liens against the land.clOOtllpt ........................ 9. The land lies in the following zoning use districts ~'.1\.~'. .:(l!'le;l.,g~.l1j;;l,9-;I. .l3.11(l........... .~~~~.'!':l.~ ~)J;~?:J,. .I!~.s.~r.~~.~. . . .. . . . . .. . . . . . . . .. .. . . . . . . . . . . . . .. .... . .. ..... . ... ... . . . 10. No part of the land lies under water whether tide water, stream, pond water or otherwise, ~ mfplX ... .. .. .. . . .. .. .. .. .... . . . . .... ... .. . . . .. . . . . . . . . . . . . .. .. .. .. .. ..... .. ... . .. . . .. .. . II. The applicant shall at his expense install all required public improvements. 12. The landi~J:) (does not) lie in a Water District or Water Supply District. Name of Dis- . 'f . h' D' . . N/A trlct, 1 Wit In a lstrtct. 15 .............................................................. No 13./W ater mains will be laid.liI;)x. . . . . . . . . .. . . .. . . . . . . . .. .. .. . . .. .. .. . . .. . . . . .. . . . . . . . . . . . . . . . . lllOOllxQR; :xQfUl)clfU'lfll( lliIltltlb1!XJKHxUJi~ltiXlJtxalit)fMllt"",y X 14. Electric lines and standards will be installed by J:..C?r.g. Al?;L.<;J.r.q. ]:(1.E;l:1~A!1.gJ:9!1!I?!ln~. .................................... and (a) ~; charge will be made for installing said lines. 15.~as mains will be installed..i>,c . . . . . . . .. .. ... . . . . . . .. .. . . . . . . .. .. . . .. ............. ... . .. ... lIllDll~~)cXbmirgocJIIIJtllCJb][llIJGIIllexfloK Ji:asX:a4~ lIlltdc lIIIIIimx 16. If streets shown on the plat are claimed by the applicant to be eXlstmg public streets in the Suffolk County Highway system, annex Schedule liB" hereto, to show same. 17. If streets shown on the plat are claimed by the applicant to be existing public streets in the Town of Southold Highway system, annex Schedule "C" hereto to show same. Ruth Road is a Town of Southold Highway. 18. There are no existing buildings or structures on the land which are not located and shown on the plat. 19. Where the plat shows proposed streets which are extensions of streets on adjoining sub- division maps heretofore filed, there are no reserve strips at the end of the streets on said existing maps at their conjunctions with the proposed streets. 20. In the course of these proceedings, the applicant will offer proof of title as required by Sec. 335 of the Real Property Law. 21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex Schedule "D". 4It";p,~-""':l-;:-.- , . .' ~ ,,6 . . . . " . 22, The applicant estimates that the cost of grading and required public improvements will he $.. . :-:Q,..... as itemized in Schedule "E" hereto annexed and requests that the maturity of the Performance Bond be fixed at .. ,...0.,.. . . . .. years. The Performance Bond will be written by a licensed surety company unless otherwise shown on Schedule "F". DATE ....... ..;r.~~.l!~!:Y... .;L.q 1...... 19. .~~ . .~~.E!-~.~~Y.. ?~~.qj.~~~t.......,........".... ~:a~;~:ican,t. . (~Tit1e) n.~9. .~~.~J;1. .~~~~.l. !"!~:t:~~,~\l.ql;<,>.. ~~Y'. .~.C!rk (Address) STATE OF NEW YORK. COUNTY OF ..$J.!l."J:1.QLJ<;.......................ss: On the.... J..Oth........ day of .:l:~!:\l?-.r:'f.............. 19..Z ~.., before me personally came .$:t.Q.11:t.~y. . :'\li'-Q.j.eskl,. .. .... .. .. ....... to me known to be the individual described in and wh", executed the foregoing instrument, and acknowledged that ... .I,,?, . . . . . .. executed the same. OAl'1 H\\'lOERMM-IN Y.... # 0Jl. . J ,C Slate of "'e1f tlt.J' IAn lv~ NOTARY ~:'1.~2:6,)O)';5~ aty ...0.......... ~............ '....... " . "'aa'iHed in Suffo\kb 3~: ''7* 1 ary Publie v. bpires More "term STATE OF NEW YORK, COUNTY OF .................................. ss: On the .................. day .............. of .., . . . . . . ., 19. . . . . ., before me personally came . . . , . . . . . . . . . . . . . . . . . . . . .. . . . . , . . . . . . . . . . . . . . . . . to me known, who being by me duly sworn did de. pose and say that ............ resides at No. .....,.............................................. .. , . . . . . .. .. . . .. .. .. .. .. .. .. .. . . . .. . .. . . . . . . . . . . that .,........................ is the .......... . .. .. .. .. .. .. ... of .................................,.,........................................ the corporation described in and which executed the foregoing instrument; that ............ knows the seal of said corporation; that the seal affic<ed by order ot the board of directors of said corpor- ation, and that ............ signed ............ name thereto by like order. ................................................. Notary Public --1 i II I -;-::.:::.-- ;:.;;,~.,-,:~~-,. "W~';:;:~'r,>,{;y~~?:'~;':~;}:,:''7i:': '~"7,'-'- . . SCHEDULE A ALL that certain tract or parcel of land, situate, lying an~ being in Cox's Neck in Mattituck, Town of Southold, County of Suffolk and State of New York, being a part of what is generally known as the J. J. Lindsey Farm, and more particularly/bounded and described as fol- lows: BEGINNING' at the southeast corner of the premises ab9ut to be described at the northeast corner of .land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, said point of beginning being distant the following two (2) courses and distances from the southwesterly terminus of Ruth Road: (1) South 220 56' 50" East, 97.65 feet, (2) South 220 23' 30" East, 26.00 feet to the true point or place of begin- ning; running thence from said point or place of beginning along land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, South 670 37' 20" West, 409.36 feet to land for- merly of Edwin H. Brown, now or formerly of Rose Rohdenburg; thence along said land, North 230 58' 10" West, 1138.22 feet through a monument to Long Island Sound; thence on a tie line course along the average highwater mark of Long Island Sound, North 600 34' 00" East, 301. 36 feet to land formerly of Shirley Cox, now of Stanley Sledjeski; thence along said land of Stanley Sledjeski the following four (4) courses and distances to the northwesterly terminus of Ruth Road: (1) South 230 58' 10" East, 716.90 feet, (2) North 660 01' 50" East, 67.68 feet, (3) South 220 56' 50" East, 282.72 feet, (4)North 710 39' 20" East, 50.16 feet to a monument and the northwesterly terminus of Ruth Road; thence South 220 56' 50" East, 50.16 feet across the westerly terminus of Ruth Road to a monument and the northwesterly corner of Lot *56 on a certain map entitled, "Map of Sunset Knolls, Sec. 2," filed in the Suffolk County Clerk's Office as Map No. 5448; thence along said lot ,the following two (2) courses and distances: (1) South 220 56' 50" East, 97.65 feet, (2) South 220 23' 30" East, 26.00 feet to the point or place of beginnin~. ,-,;~.,,=~~,_.... -, ~':?t~:'~"""":.,~,~,~~O.""'S?'~~J!i'i:~~j,,,C' ..k~._ . . SCHEDULE D PROPOSED DECLARATION OF COVENANTS AND RESTRICTIONS by STANLEY SLEDJESKI DECLARATION made this STANLEY SLEDJESKI, residing at 2760 Ruth York, hereinafter called the Declarant. day of January, 1974, by Road, Mattituck, New WHEREAS, the Declarant is the record owner of the following described premises: , ALL that certain tract or parcel of land, situate, lying and being in Cox's Neck in Mattituck, Town/of Southold, County of Suffolk and State of New York, being a part of what is generally ~nown as the J. J. Lindsey Farm, and more partrcularly bounded and described as fol- lows: . ..~~ BEGINNING at the southeast corner of the premises about to be described at the northeast corner of land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, said point of beginning being distant the following two (2) courses and distances from the southwesterly terminus of Ruth Road: (1) South 220 56' 50" East, 97.65 feet, (2) South 220 23' 30" East, 26.00 feet to the true point or place of begin- ning; running thence from said point or place of beginning along land formerly of Edwin H. Brown, now or formerly of Cornelia S. Hubbard, South 670 37' 20" \\'est, 409.36 feet to land for- merly of Edwin H. Brown, now or formerly of Rose Rohdenburg; thence along said land, North 230 58' 10" West, 1138.22 feet through a monument'to Long Island Sound; thence on a tie line course along the average highwater mark of Long Island Sound, North 600 3~' 00" East, 301.36 feet to land formerly of Shirley Cox, now of Stanley Sledjeski; thence along said land of Stanley Sledjeski the following four (4) courses and distances to the northwesterly terminus of Ruth Road: (1) South 230 58' 10" East, 716.90 feet, (2) North 660 01' 50" East, 67.68 feet, {3) South 220 56' 50" East, 282.72 feet, (4) North 710 39' 20" East, 50.16 feet to a monument a'nd the northwesterly terminus of Ruth Road; thence South 220 56' 50" East, 50.16 feet across the westerly terminus of Ruth Road toa monument and the northwesterly corner of Lot i56 on a certain map entitled, "Map of Sunset Knolls, Sec. 2," filed in the Suffolk County Clerk's Office as Map No. 5448; thence along said lot the following two (2) courses and distances: (1) South 220 56' 50" East, 97.65 feet; (2) South 220 23' 30" East, 26.00 feet to the point or place of beginning. .. ;",:,;,.~:<,..~.,~.,.~ .. ',,-" '~:'''''''''..-,-,''.C~~:',~~"",::''1''J -. :,-;"-,;"",,,,;,,""""''''''~-'''/'T"''''', - ,,- >~.,..~. '...,...... ,-.,>. ., """/.'." .:" .:'-' ",~'. '-'."~ '-"<":"''''.'?j-''~:~;:;l.''"';.'''.'-''''~'.''. :.~." ----" '''' ,-'" . . WHEREAS, the Declarant intends that the aforesaid land shall be developed as a planned community of one-family dwellings, and in order to provide for the beneficial and harmoni- ous development, the Declarant desires to impose certain restric- tions and covenants on the aforesaid land which shall be binding on all the purchasers and mortgagees of individual plots, their heirs, executors, administrators, and assigns. Annexed hereto and made a part hereof as Exhibit "A" is a certain map entitled, "Minor Subdivision Plan Prepared for Stanley Sledjeski at Mattituc , Town of Southold, Suffolk County, New York," by Young & Young, dated December 27, 1973.: , NOW, THEREFORE," said aforedescribed premises shall be subject to the following covenants and restrictions which shall run with the land: ' 1. No lot, as shown on said map annexed hereto as Exhibit "A," shall be subdivHled or sold except as a single unit or parcel, nor shall the owneJ;:/thereof rent a portion or portions of the premises to boar~ers or transients. 2. No lot shall be improved or have placed or maintained thereon any structure other than a single-family dwelling, not to exceed two stories in height with a detached private garage for not more than three (3) automobiles. A two-story dwelling shall contain a first-floor area of not less than 1,100 square feet, and a one-story dwelling shall contain a floor area of not less than 1,600 square feet, (exclusive of detached garages, carports, open breezeways, porches or basements). 3. No dwelling or structure may be erected or modified without the prior written approval of the site location and build- ing plans and specifications by the Declarant. 4. All dwellings and structures shall conform to all ap- plicable codes and regulations of the Town of Southold, and no Variance thereof may be obtained without the written approval of the Declarant. Flat-roof construction and asbestos siding shall not be used on any dwelling or structure. 5. No fences, signs, or clothes lines shall be erected, or hedges grown upon the property without prior written approval of the Declarant. 6. Tree stumps and debris must be removed from any lot prior to occupancy. No area of the premises may be used for the dumping or storage of garbage, and all such materials shall be stored in hidden, 'sanitary containers and shall be removed regu- larly,from the premises. There may be no total removal of trees from any lot, and the grounds of each lot at all times shall be reasonably well maintained. 7. No mobile type home or trailer shall be kept, used, moved or allowed on said premises regardless of the size, with the exception of a boat trailer which shall be stored in an enclosed garage. -2- ":"'i;;;"'"'17:''-~:-'-'''-'- . . .. .T' , ---r'", "";1 ,,' "'." .....~...:'.-.'"~.. ,.",. . ....".:'''''~''i. "~..-.,-",;.~.:.o '...c."'....,...... .!'::.-.7".;'~i~"!'0~~,;:.:~';):;".;..':~~{!.i::r,':S""'.'. -~<'~'1~.; . . 8. No animals, livestock or poultry of any kind shall be raised, bred or maintained on any lot, except for dogs, cats, or other household pets provided they are not raised, bred or main- tained for any commercial purpose. No animals shall be housed on the exterior of the premises, with the exception of doghouses. 9. The premises shall not be used for the manufacture or sale of merchandise or goods of any kind, for any trade or busines whatsoever, or for the display of any advertising or commercial signs. No obnoxious or offensive activities shall be carried on upon any lot, nor shall anything be done on the lot which may be- come an annoyance or nuisance to the neighboring properties. 10. No electric or telephone poles shall be allowed on the premises as all utility services for electric and telephone will be installed by a residential undergroondsystem. An easement in the "rights-of-way" as shown on said map annexed hereto as Exhibit "A" shall be expressly):'eserved for the installation and mainten- ance of utility lines,:' for electric, telephone, and any other utility service to each lot owner. ^' // 11. All owners of lots, their guests and invitees, are hereby granted an easement for the purpose of ingress and egress i common with others, at their own risk, over the "rights-of-way" as shown upon said map annexed hereto as Exhibit "A." 12. Each and every lot conveyed shall be subject to an annual charge in an amount that will be fixed by the Declarant, hi successors and assigns, not, however, exceeding in any year the s of Twenty-five ($25.00) Dollars per lot. The owner of any lot, himself, his heirs, successors and assigns, covenants he will pay this charge to Declarant, his successors and assigns, on the 1st day of January in each and every year, and further covenants that said charge on said date in each year shall become a lien on said land and shall continue to be such lien until fully paid. Such charge shall be payable to the grantors or their successors and assigns, and shall be devoted to the maintenance of the "rights- of-way" as shown on said map annexed hereto as Exhibit "A," and other community purposes beneficial to the real property above- described. A party, by the acceptance of a deed, hereby expressly vests in the Declarant, his successors and assigns, the right and power to bring all action~ against the owner of the premises here- by conveyed or any part thereof for the collection of such charge and can enforce the aforesaid lien therefor. 13. At such time as a property owners' association of the owners of the real property affected hereby is duly incorporated according to the laws of this State, the Declarant, his successors and assigns, will assign all of his rights, duties, and obligation hereunder to said property owners' association. Each owner of a lot shall automatically become a member in such property owners' association; however, each lot shall be entitled to only one vote. 14. These covenants shall remain in force and effect until January 1, 2000, and may be enforced by any action for damages, an injunction, or both. ..-::-:::;:--- 15. The Declarant, his successors and assigns, hereby re- serve the right to alter, modify, extend, terminate or annul any of these covenants, in whole or in part, without consent of any person. -3- . '~.:-:;; . . . i i , I I 16. Invalidation of any of ~he aforesaid covenants and restrictions and conditions by a judgment or court order shall not 'I~affect any of the other provisions which shall remain in full forc and effect. I IN WITNESS WHEREOF, the Declarant has duly executed ' this Declaration the day and year first above written. Stanley Sledjeski STATE OF NEW YORK ) ) COUNTY OF SUFFOLK ) . SS: / .1 .' ..-- /. / On .Fhe day of January, 1974, before me person- ally came STANLEY SLEDJESKI, who.resides at 2760 Ruth Road, Mattituck, New York, to me known to be the individual described in and who executed the foregoing instrument, and acknowledged that he executed the same. Notary Public -4- ~WN OF SOUTHOLD . bFFlCE OF BUILDING INSPECTOR Town Clerks Office Southold, N. Y. 1vt I Receipt Nil 8425 Dote........b::. h..... 7...y. Received of ...W..~~....<t:.~..........~...~~..~.~0.:=............... ...............~................................................................................................................./100 Dollars For .....~..k~......~.....~.:......&...r..I!....................................... Fee for Fee for Fee for Zoning Change Appeal to D Ordinance D Of Zone 0 Bd. of Appeals II .a::n-. 0 Cash $.q.Q...............~eck Fee for Fee for Fee for Multiple Zoning ~*~Pllcation o Residence Permit 0 Bulldlng ~ ~Plannlng B~. 0 Misc. k...................l...i~iidi;;~~............. "'---7 '. c,,'C-;';>(',"'r'_''''---'''-''--'---' K&:E 17 !Sl!13 5_73 40588_ -_..-c-:" ':~"0:",r.~ ~-,..,:,,_'ll"''''''''''',;'-",71''P- '~"~'~'-';''''''''''--''''',~~'_'~,__~..-,~ <,~",,,,.~ .'~_'''!I1'_~"~",'-r,..........,,,t"'''''':i:'I'_,",',~~, '~"\" ~o''-';~~,-_c~'-~'''7~",",,-,'''Af'' " ,'1",',' , --;T'-;::;T-'-;7'~--"-':~, /'l/ '\ /> //,. </;;; 11 ~~ ./ //":.. Q /~ V ./ .///',,9' /.;:7 I ./ ~6 /' 0" /~ . ./,/./:: 68 ~ ,/ /;;; ~O. "..' /~ '..,,,.teof ./ "f-./: / ,'00 o~ /'60 I ....."_ / / tl. ~68 ..' ./ // ,~. ,." // . // . Jillc '/ ..e uNO SO ,(1\ 1< . A~ ) ~ '--..~........... . ~NO \ SL- L-ONG \ . " ~ . ~.~f .). 0 /' o . ~ / Ul-/ 0/ Ul /U> / 0 / . ~~, "., ". / ':I) /.. '" /~ ". " ./ _/ \'I~~ffJ/O \' Vl ....,.. . ~w / '" '" U> o "" ":-\ \~ \;) \~1 ~ " .1 ,'-) " "'" ~'::, ". ':I) '" ". " "\ " " " \ \ \ \ \ \- \ \ \ \ \ \ \ \ \ \ \ \ V'I '" 0. '" \1\ ?< "" -:-' \~ --.""... ',' '-~"-"-"-C-~___~ ~ C> .... .... - .... o _~ .... 0 ~.... m "'~. ~~ m '<. - .... '<. C> \"t\ 0. 0. -:n '<. ~.o ....... ~ ~.... -:J:. "'ft 1: .~""~.;;:.~~:~~~~"'1l;'-~~.e~.. .' 0'" ' ~~V'I .". ~ . ~m .... .0 .... C> c:.. '<. \ \ \ \ \, \ \ ,,\, ',", \ ",-,",,~,,;.;I; , \ \ ,~';'..o,;&~-:: TEST HOLE 0.0 TtJI'101L 1.0 ---- ,~.".'l bOrd Hllb '05. n rnell Q(ow co H. r;> for~rIY~dwin or rilerl Y forI" \';.~ '%"'" .'" "', ... o. ~ . , \ V'I C. \0' c:.. <: ~. o U>~ Co , "" - "" - . V'I nC. o~ . \1\ ~t!.. ''''- "'.". '2,0 0= .\1\ '" . V'I ~.... ~n Q) ":!'. ~ LOAM 6.. ---- SAND /4.D ---- ~ N ~ nOW , . " NOTE.. . 'MONUMENT ELEVA TIONS ARE REFERENCED TO AN ASSUMED DA TIIM. \ REVISIONS YOUNG & YOUNG 400 OSTRANDER AVENUE, RIVERHEAD, NEW YORK AREAS RIGHTOFWAY. 1.137ACRES LOT I . 2.394 N LOT 2 . 2.386 N LOT 3 . 1.385 N LOT __ . 1.536 N TOTAL . 8.838 ACRES JAN, 8,1974 JA N. 31,1974 AL.DEN W. YOUNG PROFESSIONAL ENGINEER AND LAND SURVEYOR. N.Y.S. Lie. NO, 12845 HOWARD W. YOUNG LAND SURVIEYOPl N.Y... Lie. NO. 45883 UNAUTHORIZEO ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EOUCATION LAW . COPIES OF THIS SWWEY MAP NOT BEARING THE LAND SURVEYOR'S INKED SEAL OR EMBOSSED SEAL SHALL NOT Elf CONSIDEAf.D TO BE A VAllO rRUE COPY MINOR SUBDIVISION PLAN PREPARED FOR STANLEY SLEDJESKI AT MATTITUCK SOUTHOLD * OWNER: STANLEY SLEDJESKI RUTH ROAD MATTITUCK,N.Y. GUAR.cNTEES iNDICATED HEREON SHAl:' RUN ONLY TO THE PERSON FC'R WHOM THf" SURVEY IS PREPARED, AN(; ')N H:<; BEHALr 10,H( TIT:J r.OMPAln, GOVERNMENTAL A'}FI:CY AND i"ENDING INSTlll'rION LIS1ED hERr",,;, AND ~o TH~ A:'.";IG"-J~~<; ('f' THE ; fNC,N3 'NSlilUTI()N CllJlIlANTEfS ARE N0T TRAr.S~ E, IlAIlLE 10 .11001, ;vN.1( IN"I I;T,QNS (JR ;;'J!:!SFQUfNl OWNEfl9, TOWN OF SCALE: BY SUFFOLK CO., N. Y. h i" = 100' DATE, DEC.27, 1973 "' --;'~ / ;;.":""'-'~"~,"""'~~,' "~;"f"..lliJ'I'l K&E 17 5153 5_73 40588. uNO SO ~ "-~.......... p.NO \ Sl- l-ONG . ~.~f J" 0 / o . ~ / u>-/ 0/ u> /<r> / Ii:> / . e.(. -""'f "\> / ":l\ /. '" /" "\> " / _/ .. J 0 I,l\ff /' U.1 ",\ l"QN / '" '" <r> Ii:> """" ":-\ \... U) - o ~ '" -<. "\> ":l\ '" "\> " U) '" 0- '" II> 7" """" -\ " \... ~ o ~ o "'" - 0_ ""'0 '3"'" "''3 -:!..'" -<."'" -<. tT\ o..~ ~.o -::>11> '" ~ m~ "",0 O':::r ~~ -::> ~ ~ co "'" .c. \ \ TOP SOIL purH "'~ 'ZO p. 0;39 TEST HOLE 0.0 1.0 ~ \ U) co ~ 0- <: ~. o <r>-::> Co \ """" - .,. - . U) Oco o~ . II> ~<!.. '?<. "'-::> '2.0 0= . II> ""U) ~'" ~n CD ~. LOAM IS. 6 ~..... bOrd HOb '0 S. rnell Q(own co H. (.I or(f1erlYfdwin or f rllerlY forI" \~~ .%.... -.. ....- .... 0- ~ , , SANO '4.0 ~ N ~ nOW , , '" NOTE" . = MONUMENT ELEVA TIONS ARE REFERENCED TO AN ASSUMED DA TUM. \ REVISIONS YOUNG & YOUNG 400 OSTRANDER AVENUE, RIVERHEAD, NEW YORK AREAS RIGHTOFWAY = 1.137ACRES LOT I = 2.394 . LOT 2 = 2.386 . LOT S = I. ~85 " LOT., = 1.536 " TOTAL " 8.838 ACRES JAN. 8,1974 ALDEN W. YOUNG PROFESSIONAL ENGINEER AND LAND SURVEYOR. H.Y.S. LIC. NO, 128415 HOWARD W. YOUNG LAND SURVEYOR N. Y.S. Lie. NO. 4S883 COPIES OF THIS SURVEY MAP NOT BEARING THE LlI.ND SURVEYOR'S INKED SEAL OR EMBOSSED SEAL SHALL NOT BE CONSIDERED TO SE A VALID TRUE COpy AT MATTI TUCK SOUTHOLD GUAR , UNAUTHORIZED ALTERATION OR AoomON TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORI( STATE EDUCATION .....AW MINOR SUBDIVISION PLAN PREPARED FOR STANLEY SLEDJESKI OWNER' STANLEY SLEDJESKI RUTH ROAD MATTITUCK, N. Y. GUARANTEES INDICATED HEREO... SHAL;.. RUN ONLY TO HiE PERSON FOR WHOM THE SURVEY !S PREPARED, AND ON HiS BEHALF Te '-..f Tq _;0 COMPAt<Y, GOVERNMniTA~ 4'30l'<Cr ANCJ LEr-.DING INSTITUTiON LISTED >,E,,<EO:\, A"ID TO THE :'c'SIGNC:O:~ ('-'" THE LEI<G,NG INST:TUTICN tl'ARANTEES ARE NOT TRANSFERABi..E TO ADDITiCN)),l i~S~T....T_CNS OR SJ8SEQUt.NT OWNERS. TOWN OF SCALE: OL BY I SUFF K CO., N. Y. fv rfW. I" = 100' DATE'DEC.27.1973