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